ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 PRINTED ON 12 OCTOBER 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/4* Money/ Companies/5* People/79* Terms & Conditions/109* * Containing all notices published online on 11 October 2016 STATE STATE

Departments of State

CROWN OFFICE

The2626319 QUEEN has been pleased to celebrate Her 90th Birthday by conferring by Royal Warrants dated 1 October 2016 the following Regius Professorships: • Upon the Professorship of Pharmacy in the University of by the title and style of Regius Professor of Pharmacy in the University of Aston • Upon the Professorship of Chemistry in the University of Cardiff by the title and style of Regius Professor of Chemistry in the University of Cardiff • Upon the Professorship of Precision Medicine in the University of Glasgow by the title and style of Regius Professor of Precision Medicine in the University of Glasgow • Upon the Professorship of Chemistry in the University of Liverpool by the title and style of Regius Professor of Chemistry in the University of Liverpool • Upon the Professorship of Infectious Disease in The Imperial College of Science, Technology and Medicine by the title and style of Regius Professor of Infectious Disease in The Imperial College of Science, Technology and Medicine • Upon the Professorship of Cancer Research in The Institute of Cancer Research: Royal Cancer Hospital by the title and style of the Regius Professor of Cancer Research in The Institute of Cancer Research: Royal Cancer Hospital • Upon the Professorship of Materials in the University of Manchester by the title and style of Regius Professor of Materials in the University of Manchester • Upon the Professorship of Ageing in the University of Newcastle upon Tyne by the title and style of Regius Professor of Ageing in the University of Newcastle upon Tyne • Upon the Professorship of Mathematics in the University of Oxford by the title and style of Regius Professor of Mathematics in the University of Oxford • Upon the Professorship of Electronics and Computer Engineering in The Queen’s University of Belfast by the title and style of Regius Professor of Electronics and Computer Engineering in The Queen’s University of Belfast • Upon the Professorship of Ocean Sciences in the University of Southampton by the title and style of Regius Professor of Ocean Sciences in the University of Southampton • Upon the Professorship of Manufacturing in the University of Warwick by the title and style of Regius Professor of Manufacturing in the University of Warwick Elaine Chilver (2626319)

2626318THE QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 4 October 2016 to confer the dignity of a Barony of the United Kingdom for life upon Sir Nicholas Ian Macpherson, G.C.B., by the name, style and title of BARON MACPHERSON OF EARL’S COURT, of Earl’s Court in the Royal Borough of Kensington and Chelsea. (2626318)

THE2626757 QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 4 October 2016 to confer the dignity of a Barony of the United Kingdom for life upon Sir Nicholas Ian Macpherson, G.C.B., by the name, style and title of BARON MACPHERSON OF EARL’S COURT, of Earl’s Court in the Royal Borough of Kensington and Chelsea. (2626757)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & Property & land SEIZURE & DETAINMENT OF PROPERTY

INFRASTRUCTURE HM2626321 REVENUE & CUSTOMS NOTICE OF SEIZURE UNDER CUSTOMS AND EXCISE MANAGEMENT ACT 1979 Pursuant to Section 139 of the Customs and Excise Management Act Planning 1979 and paragraph 1 of Schedule 3 thereto, HM Revenue & Customs hereby give notice that by virtue of the powers contained in the TOWN PLANNING Customs and Excise Acts, certain goods, namely: Ford Mondeo Car Index EO06 EMK 2626818SOUTH AYRSHIRE COUNCIL has been seized as liable to forfeiture by force of the following TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS provisions namely :- AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, The Hydrocarbon Oil Duties Act 1979 section 13 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) and (SCOTLAND) ACT 1997 (AS AMENDED), THE PLANNING (LISTED The Customs and Excise Management Act 1979 section 49/141 BUILDING CONSENT AND CONSERVATION AREA CONSENT If you claim that the said goods are not liable to forfeiture you must PROCEDURE) (SCOTLAND) REGULATIONS 2015 within one month from the date of this notice of seizure give notice of PLANNING APPLICATIONS your claim in writing in accordance with paragraphs 3 and 4 of These applications, associated plans and supporting documents can Schedule 3 of the Customs and Excise Management Act 1979. be viewed online. Applications can also be viewed at Burns House, If you are outside the United Kingdom and the Isle of Man you must Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & give the name and address of a solicitor in the United Kingdom who is 08:45-16:00hrs (Fri). authorised to accept services of process and act on your behalf. If Executive director Economy Neighbourhood and Environment you do not give proper, notice of claim within the said period of one Where plans can be inspected: Burns House, Burns Statue Sq, Ayr, month or if any requirement of the above-mentioned paragraph 4 is KA7 1UT not complied with, the goods will be deemed to have been duly Proposal/Reference: Ref: 16/00942/LBC, LISTED BUILDING IN condemned as forfeited. CONSERVATION AREA If you do give notice of claim in proper form, the Commissioners will Address of Proposal: 8 Queen’s Terr, Ayr, KA7 1DU take legal proceedings for the condemnation of the goods. Name and Address of Applicant: NOT ENTERED Please send any notice of appeal to the following address: Description of Proposal: Alterations and extension to garage/garden Specialist Investigations store Appeals and Review Team SO777 Proposal/Reference: Ref: 16/00721/PPPM, DEVELOPMENT PO Box 29992 AFFECTING SETTING OF LISTED BUILDING Glasgow Address of Proposal: University Of Paisley - Craigie Campus, Beech G70 6AB Grove, Ayr, KA8 0SR In addition to the above any potential owner of the vehicle or other Name and Address of Applicant: NOT ENTERED property has an opportunity to analyse fuel and other samples drawn Description of Proposal: Residential development with associated from the said vehicle and property. Any application for the samples is landscaping, servicing and access (2626818) to be made to the same address. HM Revenue & Customs Road Fuel Testing Unit - (2626321) 2626753CLACKMANNANSHIRE COUNCIL NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 PLANNING APPLICATIONS You can see the Planning Register with details of all planning applications on the Council’s website www.clacksweb.org.uk/ eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except Bank Holidays). The applications listed below are likely to be of a public interest. If you want the Council to take note of your views on any application you can comment online at the address above or write to the Council’s Head of Development Services at Kilncraigs, Greenside Street, Alloa, FK10 1EB within 14 days or e-mail [email protected]. When you make a comment, your views will be held on file and published on the Council’s website. You will be notified of the Council’s decision. If you need any advice, please contact Clackmannanshire Council at Kilncraigs, Greenside Street, Alloa FK10 1EB Tel: 01259 450000. Proposal/Reference: 16/00211/FULL Address of Proposal: 11 High Street, Dollar, Clackmannanshire Name and Address of Applicant: NOT ENTERED Description of Proposal: Removal of 2 No. Chimney Stacks At Rear And North Gable Of Flat Reason for Advertising: Development in a Conservation Area (2626753)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 3 OTHER NOTICES OTHER NOTICES

COMPANY2626323 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The , Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2626323)

2626824COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2626824)

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

CONCEPT2626849 9 LIMITED In Creditors’ Voluntary Liquidation COMPANIES 07775034 Registered office: c/o Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH (Previously: Shackleton COMPANIES RESTORED TO THE REGISTER House, Falcon Court, Preston Farm Industrial Estate, Stockton-On- Tees TS18 3TS) SJAR2626801 TECHNICAL SERVICES LIMITED Principal trading address: Units 6-7, Easter Park, Barton Road, Company Number: SC428328 Riverside Park, Middlesbrough TS2 1RY PETITION FOR RESTORATION OF COMPANY Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules RESTORATION L239/16 1986 that the Liquidator intends to declare a first and final dividend to Notice is hereby give that a Petition was presented to the Sheriffdom the Unsecured, Non-Preferential creditors within a period of 2 months of Glasgow and Strathkelvin at Glasgow by SJAR Technical Services from the last date for proving. Limited for restoration of the Company, registered office at c/o McLay Creditors must send their full names and addresses (and those of McAlister McGibbon LLP, 145 St Vincent Street, Glasgow G2 5JF, to their Solicitors, if any), together with full particulars of their debts or the Register of Companies, and which Petition for restoration Sheriff claims to the Liquidator at Fergusson & Co Ltd, First Floor, 5-7 A Swanson, by Interlocutor dated 22 September 2016, appoints any Northgate, Cleckheaton, West Yorkshire, BD19 3HH by 11 November persons having an interest to lodge answers with the Sheriff Clerk, 2016 ("the last date for proving"). If so required by notice from the Glasgow Sheriff Court within twenty-one days after intimation, service Liquidator, either personally or by their Solicitors, Creditors must and advertisement; all of which notice is hereby given. come in and prove their debts at such time and place as shall be Anne C Fletcher, Solicitor specified in such notice. If they default in providing such proof, they MacFarlane Young Solicitors, 26 New Street, Paisley PA1 1YB will be excluded from the benefit of any distribution made before such Agent for Petitioners (2626801) debts are proved. Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH. Date of Appointment: 9 March 2015. Further information Corporate insolvency about this case is available from Andy Beeney at the offices of Fergusson & Co Ltd on 01274 876644 or at NOTICES OF DIVIDENDS [email protected]. Malcolm Edward Fergusson , Liquidator (2626849) 2626969CABERFREIGHT LIMITED 01407297 Principal trading address: Station Rd, Cowie, Stirling, Stirlingshire FK7 COULTHARD2626842 OMFS LIMITED 78Q In Creditors’ Voluntary Liquidation CSC CIRENCESTER LIMITED 07022685 00561694 Registered office: Astute House, Wilmslow Road, Handforth, Cheshire Principal trading address: Hill Village, Nadder Lane, South Molton, SK9 3HP Devon EX36 4HP Principal trading address: 2nd Floor, 683-693 Wilmslow Road, CSC FOREST PRODUCTS (HOLDINGS) LIMITED Didsbury, Manchester, Gt. Manchester M20 6RE 01499352 NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Principal trading address: Station Rd, Cowie, Stirling, Stirlingshire FK7 Rules 1986 (as amended), that we, Mark Beesley and Tracy Mary 78Q Clowry, the Joint Liquidators of the above named company, intend CSC KINGSTON LIMITED declaring a First and Final Dividend for Creditors (All Claims) within 01181480 two months of the last date of proving which is Friday 4 November Principal trading address: 228 Leads Rd, Hull, North Humberside HU7 2016. Creditors who have not already proved their debts are required, 0DQ on or before Friday 4 November 2016, to submit their proof of debt to DENSHAM INVESTMENT CO. LIMITED us at Beesley Corporate Solutions, Astute House, Wilmslow Road, 01247955 Handforth, Cheshire SK9 3HP and, if so requested by us, to provide Principal trading address: Station Rd, Cowie, Stirling, Stirlingshire FK7 such further details or produce such documentary or other evidence 78Q as may appear to be necessary. MELINATE PRODUCTS LIMITED A creditor who has not proved his debt before the date specified 01123979 above is not entitled to disturb, by reason that he has not participated Registered office: (For all the above Companies) Ernst Young LLP, 1 in it, the dividend so declared. More London Place, London SE1 2AF Any enquiries regarding the above should be directed to Principal trading address: Shaftesbury Ave, Simonside lndstl Est, [email protected]; or [email protected]; telephone 01625 544 South Shields, Tyne And Wear NE34 9PH 795. As Joint Liquidators of the Companies, we hereby give notice that we Office Holder Details: Mark Beesley and Tracy Mary Clowry (IP intend to make a final distribution to their creditors. The last date for numbers 8739 and 9562) of Beesley Corporate Solutions, Astute proving is 18 November 2016 and creditors of the companies should House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of by that date send their full names and addresses and particulars of Appointment: 24 October 2013. Alternative Contact: Michael Sheehan their debts or claims to me, Derek Neil Hyslop of Ernst & Young LLP, - [email protected] or telephone 01625 469 152. 1 More London Place, London SE1 2AF. Mark Beesley and Tracy Mary Clowry , Joint Liquidators In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we Dated: 7 October 2016 (2626842) may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP JEBORAH2626331 LIMITED numbers 9970 and 8908) of Ernst & Young LLP, Ten George Street, 08401485 Edinburgh EH2 2DZ. Date of Appointment: 3 October 2016. Further Trading Name: Jeborah Limited t/a Willow Fabrics; Jeborah Limited information about these cases is available from Vladimir V Daniel at t/a HeeBee Designs the offices of Ernst & Young LLP on 0141 226 9493. Registered office: West Point, 501 Chester Road, Old Trafford, Derek Neil Hyslop , Joint Liquidator Manchester, M16 9HU Dated: 10 October 2016 (2626969) Principal Trading Address: 95 Town Lane, Mobberley, Knutsford WA16 7HH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 5 COMPANIES

Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency as may appear to the Liquidator to be necessary. A creditor who has Rules 1986 (as amended), that the Liquidator intends to declare a first not proved this debt before the declaration of any dividend is not and final dividend to preferential creditors of the Company within two entitled to disturb, by reason that he has not participated in it, the months of the last date for proving specified below. Notice is hereby distribution of that dividend or any other dividend declared before his given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as debt was proved. A first and final dividend will be declared within two amended), that the Liquidator intends to declare a first and final months of the last date for proving. dividend to non-preferential unsecured creditors of the Company David N Kaye, IP Number: 2194, Liquidator, Units 13-15 Brewery within two months of the last date for proving specified below. Yard, Deva City Office Park, Trinity Way, Salford M3 7BB. Contact Creditors who have not yet done so must prove their debts by Name: Tony Chan, Email Address: sending their full names and addresses, particulars of their debts or [email protected] claims, and the names and addresses of their solicitors (if any), to the 30 September 2016 (2626333) Liquidator at The Debt Advisor, West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU by no later than 17 November 2016 (the last day for proving). Creditors who have not proved their debt by RANMOR2626342 COMPUTING LIMITED the last date for proving may be excluded from the benefit of this 01968342 dividend or any other dividend declared before their debt is proved. Registered office: CVR Global LLP, New Fetter Place West, 55 Fetter Date of Appointment: 17 February 2016. Lane, London, EC4A 1AA Office Holder details: Beverley Ellice Budsworth (IP No 008941) of The Principal Trading Address: Lake Meadows Business Park, 14 Debt Advisor, West Point, 501 Chester Road, Old Trafford, Woodbrook Crescent, Billericay, Essex, CM12 0EQ Manchester, M16 9HU. Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules For further details contact: Beverley Ellice Budsworth, E-mail: (as amended), that I, Richard Toone, the Joint Liquidator of the above [email protected], Tel: 0333 9999 600. Alternative named, intend declaring a first and final dividend to the unsecured contact: Adam Wells/Laura Walshe (Assistant Insolvency Manager). creditors within two months of the last date of proving specified Beverley Ellice Budsworth, Liquidator below. Creditors who have not already proved are required, on or 06 October 2016 (2626331) before 4 November 2016 the last day for proving, to submit their Proof of Debt to me at CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA and, if so requested by me, to 2626341In the Manchester District Registry provide such further details or produce such documentary or other No 3428 of 2014 evidence as may appear to be necessary. A creditor who has not MYMATEKNOWS LIMITED (IN COMPANY VOLUNTARY proved his debt before the date specified above is not entitled to ARRANGEMENT) disturb, by reason that he has not participated in it, the dividend so 07140404 declared. It is the intention of the Joint Liquidator that the distribution Registered office: Wymondham Business Centre, 1 Town Green, will be made within 2 months of the last date for proving claims, given Wymondham, Norfolk, NR18 0PN above. Principal Trading Address: Labour in Vain Yard, Norwich, Norfolk, Date of Appointment: 21 August 2014. NR2 1JD Office Holder details: Kevin Murphy (IP No. 8349) and Richard Toone NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency (IP No. 9146) both of CVR Global LLP, New Fetter Place West, 55 Rules 1986 (as amended), that I, Andrew Rosler, the Former Fetter Lane, London, EC4A 1AA. Supervisor of the above named, intend declaring a first dividend to For further details contact: Camilla Watts, Email: [email protected], the unsecured creditors within four months of the last date of proving Tel: 020 3794 8735. specified below. Creditors who have not already proved are required R H Toone, Joint Liquidator on or before 1 November 2016, to submit their proof of debt to me at 05 October 2016 (2626342) Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ, and if so requested by me, to provide such further details or produce such documentary or other evidence as REALSMART2626330 LIMITED may appear to be necessary. A creditor who has not proved his debt 03864193 before the date specified above is not entitled to disturb, by reason Registered office: 8A Kingsway House, King Street, Bedworth, that he has not participated in it, the dividend so declared. Warwickshire, CV12 SHY Office Holder details: Andrew Rosler (IP No: 9151), of Ideal Corporate Principal trading address: Virginia House, 56 Warwick Road, Solihull, Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, B92 7HX BL1 4QZ. Neil Richard Gibson (IP Number 9213) of G I A Insolvency Limited, 8A Should you wish to discuss matters please contact Lucy Duckworth Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on 01204 663002 or email at [email protected] was appointed Liquidator of the Company on 26 September 2013. Andrew Rosler, Former Supervisor Notice is hereby given of my intention to declare a first and final 07 October 2016 (2626341) dividend to unsecured non-preferential creditors of the company within 2 months of the final date for proving, which is 11 November 2016. 2626333RAMSDEN RESTAURANT LIMITED Any creditor who has not already submitted their claim is required to 07954955 send their proofs of debt, together with such substantiating evidence Registered office: Units 13-15 Brewery Yard, Deva City Office Park, as the Liquidator may require, to Neil Gibson, G I A Insolvency Trinity Way, Salford M3 7BB. Former Registered Office: Stanton Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, House, 41 Blackfriars Road, Salford, Manchester M3 7DB and CV12 8HY by no later than 11 November 2016. Any creditor who has previously was 67 Windsor Road, Prestwich, Manchester M25 0DB not proved his debt by 11 November 2016 will be excluded from the Principal trading address: 167 Burton Road, West Didsbury, dividend. The Liquidator is not obliged to deal with claims lodged Manchester M20 2LN after 11 November 2016. I, David N Kaye of Crawfords Accountants LLP, Units 13-15 Brewery Contact: Neil Gibson, Email: [email protected] Telephone: Yard, Deva City Office Park, Trinity Way, Salford M3 7BB, give notice 024 7722 0175 that I was appointed Liquidator of the above named company on 5 Neil Gibson, Liquidator August 2013. 6 October 2016 (2626330) Notice is hereby given that the creditors of the above named company which is in liquidation, are required, on or before 14 November 2016 to prove their debts by sending to the undersigned, ULS2626328 (HEATHROW) LIMITED David N Kaye of Crawfords Accountants LLP, Units 13-15 Brewery 05301002 Yard, Deva City Office Park, Trinity Way, Salford M3 7BB, the Registered office: Griffins, Tavistock House South, Tavistock Square, Liquidator of the company, written statements of the amounts they London, WC1H 9LG claim to be due to them from the company and, if so requested, to Principal Trading Address: N/A provide such further details or produce such documentary evidence

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

Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency We give notice that it is our intention to act in one or more ways Rules 1986 (as amended), that the Liquidator intends to declare a first specified in section 216(3) of the INSOLVENCY ACT 1986 in and final dividend to preferential and unsecured creditors of the connection with, or for the purpose of, the carrying on of the whole or Company within two months of the last date for proving specified substantially the whole of the business of the insolvent company below. Creditors who have not yet done so must prove their debts by under the following name: Baldwins Bristol Ltd t/a Off Centre Cafe sending their full names and addresses, particulars of their debts or Lounge (Company number 10397232) (2626322) claims, and the names and addresses of their solicitors (if any), to the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 28 October 2016 (the last date RULE2626326 4.228 OF THE INSOLVENCY RULES 1986 for proving). Creditors who have not proved their debt by the last date NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF for proving may be excluded from the benefit of this dividend or any THE RE-USE OF A PROHIBITED NAME other dividend declared before their debt is proved. TGPC LIMITED Date of Appointment: 20 March 2012 07123782 Office Holder details: Stephen Hunt (IP No. 9183) of Griffins, Tavistock Trading Name: The Compasses at Pattiswick House South, Tavistock Square, London, WC1H 9LG On 13 September 2016 the above-named company went into For further details contact: Stephen Hunt, Tel: 020 7554 9600. insolvent liquidation. Alternative contact: Email: [email protected] I, Jonathan Edward Clark of Telegraph House, The Street, Monks, Stephen Hunt, Liquidator Eleigh, Suffolk IP7 7AU was a director of the above-named company 05 October 2016 (2626328) during the 12 months ending with the day before it went into Liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in RE-USE OF A PROHIBITED NAME connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company 2626327RULE 4.228 OF THE INSOLVENCY RULES 1986 under the following name: Passionate Catering Limited t/a The NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Compasses at Pattiswick (2626326) THE RE-USE OF A PROHIBITED NAME HINGE & BRACKET (BROMSGROVE) LIMITED 07726970 Trading Name: DAP Building Contractors Administration On Friday 16 September 2016, the above named company entered Liquidation. APPOINTMENT OF ADMINISTRATORS I, David Powell of Inglenook, Finstall Road, Finstall, Bromsgrove, Worcestershire, B60 3DE was previously a Director of the above 2626336In the High Court of Justice named company and involved in the management on the day it Leeds District Registry, Chancery DivisionNo 846 of 2016 entered Liquidation. AKULA FURNITURE LIMITED I give notice that I am acting and intend to continue to act in one or (Company Number 07219824) more of the ways to which section 216(3) of the INSOLVENCY ACT Nature of Business: Furniture manufacture 1986 would apply if the above-named company were to go into Registered office: Sanderson House, Station Road, Horsforth, Leeds, insolvent Liquidation in connection with, or for the purposes of, the LS18 5NT carrying on of the whole or substantially the whole of the above Principal trading address: 4 Cromwell Office Park, York Road, named company under the following name: DAP Building Contractors Wetherby, West Yorkshire, LS22 7SU Limited (2626327) Date of Appointment: 03 October 2016 Julian Pitts and Bob Maxwell (IP Nos 007851 and 009185), both of Begbies Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto RULE2626320 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE Street, Leeds LS1 2HJ Any person who requires information may CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A contact the Joint Administrator by telephone on 0113 244 0044. PROHIBITED NAME Alternatively enquiries can be made to Lee Lockwood by e-mail at J. P. FORREST & SON LIMITED [email protected] or by telephone on 0113 244 02243932 0044. (2626336) On 16 September 2016 the above-named company went into insolvent liquidation. I, Martin Charles Hodgkinson of 18 Thorne Road, Doncaster, S. Yorkshire, DN21 2HSJ was a director of the above- In2626329 the High Court of Justice, Chancery Division named company during the 12 months ending with the day before it Manchester District RegistryNo 2850 of 2016 went into Liquidation. I give notice that it is my intention to act in one ENNIS FOODS UK LIMITED or more of the ways specified in section 216(3) of the Insolvency Act (Company Number 04641082) 1986 in connection with, or for the purposes of, the carrying on of the Trading Name: Skytrac whole or substantially the whole of the business of the insolvent Nature of Business: Non specialised wholesale of food, beverages company under the following name: Worksop Engineering Limited; t/a and tobacco J. P Forrest & Son; or t/a J. P Forrest (2626320) Registered office: Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP Principal trading address: Unit 6 Castle Farm, Bickerton Road, RULE2626322 4.228 OF THE INSOLVENCY RULES 1986 Cholmondeley, Nr Malpas, Cheshire, SY14 8AG NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Date of Appointment: 04 October 2016 THE RE-USE OF A PROHIBITED NAME Darren Brookes and Gary Corbett (IP Nos 9297 and 9018), both of OFF CENTRE CAFE LOUNGE LIMITED Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, 08400062 Cheshire, WA15 9SQ For further details contact: Darren Brookes, We give you notice of the following, in accordance with Legislation email: [email protected] or Tel: 0161 927 7788 (2626329) section: Rule 4.228 of the Legislation: Insolvency Rules 1986. On 6 October 2016 the above named company went into creditors voluntary liquidation. 2626332In the High Court of Justice We, Keith Dunn and Susan Dunn both of 195 Wells Road, Bristol, BS4 No 006197 of 2016 2DB, were directors of the above named company during the 12 SUB10 SYSTEMS LIMITED months ending with the day before it went into liquidation. (Company Number 07261841) Nature of Business: Wireless telecommunications activities Registered office: CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London EC4A 1AA Principal trading address: N/A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 7 COMPANIES

Date of Appointment: 03 October 2016 entitled to vote only if he has given to the administrator written details Kevin Murphy and Richard Toone (IP Nos 8349 and 9146), both of of his claim not later than 12.00 noon on the business day before the CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London meeting, the claim has been duly admitted and there has been lodged EC4A 1AA For further details contact: Camilla Watts, Email: with the administrator any proxy which he intends to be used on his [email protected] or Tel: 0203 7948735 (2626332) behalf. Date of appointment: 10 August 2016. Office holder details: Tyrone Courtman and Lee Brocklehurst (IP Nos. 2626877In the High Court of Justice, Chancery Division 7237 and 9459) both of PKF Cooper Parry Group Limited, Sky View, Leeds District Registry No 864 of 2016 Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 WILLIAMS (FASTENERS) LIMITED 2SA. (Company Number 02851687) E-mail address / telephone number through which the administrator Trading Name: Williams Fasteners may be contacted and the name of any person other than the office- Nature of Business: Supplier of fasteners holder who may be contacted regarding the proceedings: Email: Registered office: 1 Sovereign Square, Sovereign Street, Leeds LS1 [email protected], Tel: 01332 411163. 4DA Tyrone Courtman, Joint Administrator Principal trading address: Unit 10 Shepcote Way, Sheffield, South 06 October 2016 (2626349) Yorkshire, S9 1TH Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392) of KPMG LLP, 1 Sovereign Square, In2626351 the High Court of Justice Sovereign Street, Leeds LS1 4DA. Date of Appointment: 6 October Newcastle upon Tyne District RegistryNo 308 of 2016 2016. Further information about this case is available from Penny P & C CRAWFORD (DAIRY FARMING) LIMITED Tang at the offices of KPMG LLP on 0113 231 3696. (2626877) (Company Number 07974792) Registered office: 26 Chesters Dene, Ebchester, Consett, Co Durham DH8 0QP MEETINGS OF CREDITORS Principal trading address: Peepy Farm, Stocksfield, NE43 7TT NOTICE IS HEREBY GIVEN that a meeting of the creditors of P & C ANOMALY422626325 LIMITED Crawford (Dairy Farming) Limited will be held at RSM Restructuring (Company Number 06551395) Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD on Trading Name: A42 24 October 2016 at 11.00 am for the purposes of considering and, if Registered office: 66 Prescot Street, London, E1 8NN (previously thought fit, approving the proposals of the Joint Administrators for Tiger House, 86 Lind Road, Sutton, Surrey SN1 4PL) achieving the objectives of the Administration, and also to consider Principal trading address: International House, 1 St Katherine’s Way, establishing, if thought fit, a creditors’ committee. Please note that a London E1W 1UN creditor is entitled to vote only if he has delivered to the Joint Notice is hereby given that the business of a meeting of creditors is to Administrators at RSM Restructuring Advisory LLP, 1 St James’ Gate, be conducted by correspondence, for the purpose of requesting the Newcastle upon Tyne, NE1 4AD not later than 12.00 noon on 21 creditors’ consent to a 12 month extension, so that the automatic end October 2016 details in writing of the debt claimed to be due from the be extended to 29 November 2017. A creditor wishing to vote must Company, and the claim has been duly admitted under the provisions lodge with the Joint Administrators a completed Form 2.25B together of the Insolvency Rules 1986 (as amended) and there has been with details of their claim, not later than 12.00 noon on 24 October lodged with the Joint Administrators any proxy which the creditor 2016. A copy of Form 2.25B is available on request. Under Rule 2.38 intends to be used on his behalf. A person authorised to represent a a person is not entitled to submit a vote unless he has given to the corporation must produce to the Chairman of the meeting a copy of Joint Administrators at Carter Backer Winter LLP, 66 Prescot Street, the resolution from which their authority is derived. The copy London, E1 8NN not later than 12.00 noon on the closing date, details resolution must be under seal of the corporation, or certified by the in writing of the debtor which he claims to be due from the Company, secretary or director of the corporation as a true copy. Notice is and the claim has been duly admitted under Rule 2.38 or 2.39. Date of hereby given, for the purposes of Paragraph 49(6) of Schedule B1 to Appointment: 30 November 2015. the Insolvency Act 1986 (as amended), that members of the company Office Holder details: James Alexander Snowdon (IP No. 9457) and should write to Steven Philip Ross at RSM Restructuring Advisory John Anthony Dickinson (IP No. 9342) both of Carter Backer Winter LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD for copies of LLP, 66 Prescot Street, London E1 8NN. the Joint Administrators’ Statement of Proposals. Further details contact: The Joint Administrators or Ashley Davis, Date of appointment: 10 August 2016. Office Holder details: Steven Email: [email protected] or Tel: 020 7309 3800. Philip Ross and Matthew Higgins, (IP Nos. 9503 and 13570), both of James Alexander Snowdon and John Anthony Dickinson, Joint RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Administrators Tyne, NE1 4AD, Tel: 0191 2557000. 07 October 2016 (2626325) Correspondence address and contact details of case manager: Kelly Allison, RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. In2626349 the High Court of Justice, Chancery Division Steven Philip Ross, Joint Administrators Birmingham District RegistryNo 8281 of 2016 10 October 2016 (2626351) ELLIOT GROUP HOLDINGS LIMITED (Company Number 09576939) Trading Name: Elliot In2626340 the High Court of Justice Registered office: Sky View, Argosy Road, East Midlands Airport, Chancery DivisionNo 004744 of 2015 Castle Donington, Derby, DE74 2SA SUTTON THEATRES TRUST Principal trading address: 205 1st Floor Torrington Avenue, Coventry, (Company Number 09257620) West Midlands, CV4 9UT Registered office: Satago Cottage, 360a Brighton Road, Croydon, An initial meeting of creditors has been convened by the Joint CR2 6AL Administrators under paragraph 51(1) of Schedule B1 to the Principal trading address: 42 Cheam Road, Sutton, Surrey SM1 2SS Insolvency Act 1986. The purpose of the meeting is for the company’s and 39 High Street, Carshalton, SM5 3BB creditors to consider our statement of proposals for achieving the Notice is hereby given that an initial meeting of creditors of the above objectives of the administration, to consider establishing a creditors’ named Company is to be held at Sutton Life Centre, 24 Alcorn Close, committee and, if no committee is appointed, to fix the Joint Sutton, Surrey SM3 9PX on 18 October 2016 at 10.30 am for the Administrators’ remuneration and certain disbursements. The meeting purpose of considering the Joint Administrators’ statement of will be held at Sky View, Argosy Road, East Midlands Airport, Castle proposals and to consider establishing a creditors’ committee. If no Donington, DE74 2SA on 18 October 2016 at 10.30 am. In creditors’ committee is formed at this meeting, a resolution may be accordance to RULE 2.22(1)of the Insolvency Rules 1986, a person is taken to fix the basis of the Joint Administrators’ remuneration. A person is only entitled to vote if details in writing of the debt claimed

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES to be due is given to the Joint Administrator not later than 12.00 noon Company2626512 Number: 09080022 on the business day before the day fixed for the meeting, and that Name of Company: AUTOHEAL EVESHAM LIMITED such debt has been duly admitted in terms of Rule 2.39 and that any Previous Name of Company: Autoheal Ltd proxy which is intended to be used is lodged with the Joint Nature of Business: Maintenance and repair of motor vehicles Administrator prior to this advertised meeting. Type of Liquidation: Creditors Date of Appointment: 11 August 2016. Registered office: 100 St James Road, Northampton, NN5 5LF Office Holder details: Nicola Jayne Fisher (IP No. 9090) and Principal trading address: Davies House, Davies Road, Evesham, Christoper Herron (IP No. 8755) both of Herron Fisher, Satago Worcestershire, WR11 1YZ Cottage, 360a Brighton Road, Croydon CR2 6AL. John William Rimmer and Peter John Windatt, both of BRI Business The Joint Liquidators can be contacted by Email: Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, [email protected] or Tel: 020 8688 2100.Alternative contact: Coventry CV1 3EH. Lauren Matlock. Office Holder Numbers: 13836 and 8611. Nicola Jayne Fisher and Christopher Herron, Joint Administrators For further details contact: Kiran Sehmi, Tel: 02476 226839. 07 October 2016 (2626340) Date of Appointment: 04 October 2016 By whom Appointed: Members and Creditors (2626512)

Creditors' voluntary liquidation Company2626298 Number: 09176222 Name of Company: BASIC BITS LIMITED APPOINTMENT OF LIQUIDATORS Trading Name: Basic Bits Nature of Business: Retail sales 2626506Company Number: 08945449 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: 1 GREEN PLACE LIMITED Registered office: Leigh House, 7 Station Approach, 2nd Floor, Nature of Business: Held the Share capital of The National EPC Bexleyheath DA7 4QP Company Limited Principal trading address: 182 Outerspace Storage Centre, Windmill Type of Liquidation: Creditors Lane, Manchester M34 3SP Registered office: 1 Worsley Court, High Street, Worsley, Manchester Liquidator's name and address: Isobel Brett of Saud & Company M28 3NJ Limited, 2nd Floor, Leigh House, 7 Station Approach, Bexleyheath, Principal trading address: Suite 4 Grove Chambers, 36 Green Lane, Kent DA7 4QP Wilmslow SK9 1LD Office Holder Number: 6943. Martin Maloney and John Titley, both of Leonard Curtis, Leonard Date of Appointment: 5 October 2016 Curtis House, Elms Square, Bury New Road, Whitefield, Greater By whom Appointed: Members and Creditors Manchester M45 7TA. Further information about this case is available from Michel Dupont at Office Holder Numbers: 9628 and 8617. the offices of Saud & Company Limited on 020 8304 0609 or at For further details contact: Martin Maloney, E-mail: [email protected]. (2626298) [email protected], Tel: 0161 413 0930. Date of Appointment: 05 October 2016 By whom Appointed: Members and Creditors (2626506) Company2626499 Number: 07607663 Name of Company: BAY CONSTRUCT LIMITED Previous Name of Company: Berkeley Construct Limited 2626507Name of Company: AEG CONSTRUCTION LIMITED Nature of Business: Contracting and civil engineering services Company Number: 08454126 Type of Liquidation: Creditors Trading name/style: AEG Construction Limited Registered office: WH Prior Railway Court, Doncaster DN4 5FB Registered office: Westminster Business Centre, Nether Poppleton, Principal trading address: Beeston Road, Leeds LS11 6AD York YO26 6RB Keith Marshall and Gareth Harris, both of RSM Restructuring Advisory Principal trading address: 6 Syron, Fellside Park, Whickham, LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 Newcastle NE16 5YE 2AY. Nature of Business: Building Maintenance, Restoration and Office Holder Numbers: 9745 and 14412. Conservation of Buildings Correspondence address & contact details of case manager: James Type of Liquidation: Creditors Woodhead, of RSM Restructuring Advisory LLP, 4th Floor, Springfield John William Butler and Andrew James Nichols of Redman Nichols House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285. Butler, Westminster Business Centre, Nether Poppleton, York YO26 Further details contact the Joint Liquidators, Tel: 0113 285 5285. 6RB. (T: 01904 520116) Date of Appointment: 03 October 2016 Office Holder Numbers: 9591 and 8367. By whom Appointed: Members and Creditors (2626499) Date of Appointment: 3 October 2016 By whom Appointed: Members and Creditors (2626507) Company2627014 Number: 08656886 Name of Company: BEST CARE RECRUITMENT LIMITED Company2626511 Number: 06465022 Previous Name of Company: Best Care Recuritment Ltd Name of Company: ALL SPICE LTD Nature of Business: Other activities of employment placement Trading Name: Asiana agencies Nature of Business: Indian Restaurants Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: 44-46 Old Steine, Brighton, East Sussex, BN1 1NH Registered office: 114 Hermitage Road, Woking, Surrey, GU21 8TT Principal trading address: Prospect House, Ponswood Industrial Principal trading address: 114 Hermitage Road, Woking, Surrey, Estate, Drury Lane, St Leonards on Sea, East Sussex TN38 9BA GU21 8TT Liquidator's name and address: Thomas D'Arcy and Susan Maund of Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker White Maund, 44-46 Old Steine, Brighton BN1 1NH Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Office Holder Numbers: 10852 and 8923. 4LA. Date of Appointment: 7 October 2016 Office Holder Number: 6212. By whom Appointed: Members and Creditors Further details contact: Email: [email protected], Tel: 020 8661 Further information about this case is available from Sam Hewitt at 7878. Alternative contact: Philippa Drewitt. the offices of White Maund at [email protected]. (2627014) Date of Appointment: 29 September 2016 By whom Appointed: Members and Creditors (2626511)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 9 COMPANIES

Company2626983 Number: 08989910 By whom Appointed: Members (2626781) Name of Company: BOUDOIR SUPERSTAR LIMITED Nature of Business: Photography Type of Liquidation: Creditors' Voluntary Liquidation Name2626650 of Company: ECOVIS LTD Registered office: 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire Company Number: 07857117 LS19 7EW Nature of Business: Property Energy Solutions Principal trading address: 25-29 Sandy Way, Yeadon, Leeds, West Type of Liquidation: Creditors Voluntary Yorkshire LS19 7EW Registered office: Unit 18 Craven Court, Winwick Quay, Warrington, Liquidator's name and address: Philippa Smith and Kate Elizabeth WA2 8QU Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Stuart P Kelly, 34-36 Church Road, Tarleton, PR4 6UR. Alternative Leeds LS20 9AT Contact: Jonathan Waller, 01772 439 500, [email protected] Office Holder Numbers: 18670 and 9730. Office Holder Number: 13670. Date of Appointment: 6 October 2016 Date of Appointment: 30 September 2016 By whom Appointed: Creditors By whom Appointed: Members and Creditors (2626650) Further information about this case is available from Robert Barker at the offices of Walsh Taylor on 03300 244 660 or at [email protected]. (2626983) Company2626510 Number: 02899914 Name of Company: EMMA PLUS LTD. Previous Name of Company: Safetune Projects Limited 2626509Company Number: 07916275 Nature of Business: Retail sale of clothing in specialised stores Name of Company: CASTILIUM LIMITED Type of Liquidation: Creditors Nature of Business: Hedge Fund services company Registered office: C/O Moorfields, 88 Wood Street, London, EC2V Type of Liquidation: Creditors 7QF Registered office: 67 Grosvenor Street, London, W1K 3JN Principal trading address: 16 Church Street, Brighton, East Sussex, Principal trading address: 67 Grosvenor Street, London, W1K 3JN BN1 1RB Avner Radomsky, of Valentine & Co, 5 Stirling Court, Stirling Way, Nicholas O'Reilly and Simon Thomas, both of Moorfields, 88 Wood Borehamwood, Hertfordshire, WD6 2FX. Street, London, EC2V 7QF. Office Holder Number: 12290. Office Holder Numbers: 8309 and 8920. For further details contact: Avner Radomsky, Tel: 020 8343 3710. For further details contact: Nicola Elsworth, Email: Alternative contact: Natasha Segen [email protected] Date of Appointment: 06 October 2016 Date of Appointment: 05 October 2016 By whom Appointed: Members and Creditors (2626509) By whom Appointed: Creditors and Members (2626510)

Company2626282 Number: 03343973 Name2626502 of Company: ENQUIRY EXPERTS LIMITED Name of Company: CLIMATE ENERGY (NFP) LIMITED Company Number: 8837908 Nature of Business: 82990 - Other business support service activities Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 not elsewhere classified 9AG Company Number: 06734046 Principal trading address: 18A Bridgewater Street, Lymm, Cheshire Name of Company: CLIMATE CONSULTING LIMITED WA13 0AB Nature of Business: 82990 - Other business support service activities Nature of Business: Information Technology Consultants not elsewhere classified Type of Liquidation: Creditors Company Number: 05310564 John P Fisher, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Name of Company: CLIMATE ENERGY LIMITED Further details of liquidator: E-mail address [email protected]; Nature of Business: 82990 - Other business support service activities Telephone Number 0151 236 4331 not elsewhere classified Office Holder Number: 9420. Company Number: 06575500 Date of Appointment: 30 September 2016 Name of Company: CLIMATE ENERGY SERVICES LTD By whom Appointed: Members and Creditors (2626502) Nature of Business: 70229 - Management consultancy activities other than financial management Type of Liquidation: Creditors' Voluntary Liquidation Name2626471 of Company: EURO GREEN FACILITIES MANAGMENT Registered office: c/o FTI Consulting LLP, 200 Aldersgate, Aldersgate SERVICES LIMITED Street, London, EC1A 4HD Company Number: 08658083 Liquidator's name and address: Chad Griffin and Simon Ian Kirkhope Nature of Business: Facilities Management Company of FTI Consulting LLP, 200 Aldersgate, Aldersgate Street, London Type of Liquidation: Creditors Voluntary EC1A 4HD Registered office: Wates Way Industrial Estate, Wandle Way, Unit 7, Office Holder Numbers: 9528 and 9303. Mitcham, CR4 4NB Date of Appointment: 29 September 2016 Principal trading address: Unit 12 Wandle Way, Mitcham CR4 4NB By whom Appointed: Creditors Robert Day, Robert Day and Company Limited, The Old Library,The Further information about these cases is available from the offices of Walk, Winslow, Buckingham, MK18 3AJ, 0845 226 7331, FTI Consulting LLP at [email protected] or [email protected] [email protected] . (2626282) Office Holder Number: 9142. Date of Appointment: 6 October 2016 By whom Appointed: Members and Creditors (2626471) Company2626781 Number: SC025732 Name of Company: DAVID BEVERIDGE, LIMITED Trading Name: Beveridge Builders Company2626501 Number: 06660588 Nature of Business: Construction of domestic buildings Name of Company: FRESHWAYS (YORK) LIMITED Type of Liquidation: Creditors Nature of Business: Grocers Registered office: 43-51 Jeanfield Road, Perth, PH1 1PD Type of Liquidation: Creditors Principal trading address: 43-51 Jeanfield Road, Perth, PH1 1PD Registered office: 27-29 Hull Road, York, North Yorkshire Richard Gardiner, of Thomson Cooper, 3 Castle Court, Carnegie Principal trading address: 27-29 Hull Road, York, North Yorkshire Campus, Dunfermline KY11 8PB. Simon Weir, of DS Insolvency Limited, Ashfield House, Illingworth Office Holder Number: 9488. Street, Ossett, West Yorkshire WF5 8AL. Further details contact: Email: [email protected], Tel: Office Holder Number: 9099. 01383 628800. For further details contact: Simon Weir, Tel: 01924 790880. Date of Appointment: 07 October 2016 Date of Appointment: 06 October 2016

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

By whom Appointed: Members and Creditors (2626501) Pursuant2626780 to section 109 of the Insolvency Act 1986 Company Number: SC354645 Name of Company: ICU SECURE LIMITED 2626469Company Number: 08679828 Nature of Business: Security Services Name of Company: GB DESIGN AND PRINT LIMITED Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Design and Printing Registered office: 90 Mitchell Street, Glasgow G1 3NQ Type of Liquidation: Creditors I . Scott McGregor, GCRR, 65 Bath Street, Glasgow G2 2BX. Registered office: 1st Floor, Malik House, Manor Row, Bradford BD1 Office Holder Number: 8210. 4PS Date of Appointment: 7 October 2016 Principal trading address: 1st Floor, Malik House, Manor Row, By whom Appointed: Creditors (2626780) Bradford BD1 4PS Jamie Playford, of Leading Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 1DZ. Company2626526 Number: 04925613 Office Holder Number: 9735. Name of Company: IGLOO CLOTHING LIMITED For further details contact: Kelly Goodman, Email: Trading Name: Igloo Kids [email protected], Tel: 01603 552028, Reference: Nature of Business: Other Retail sale of New Goods G004. Type of Liquidation: Creditors Date of Appointment: 05 October 2016 Registered office: 300 Upper Street, Islington, London N1 2TU By whom Appointed: Members and Creditors (2626469) Principal trading address: 62 Wimbledon High Street, London SW19 5EE; 80 St John’s Wood High Street, London NW8 7SH; 300 Upper Street, London N1 2TU and 227 King’s Road, London SW3 5EJ Company2626514 Number: 06782099 Nicola Jayne Fisher and Christopher Herron, both of Herron Fisher, Name of Company: HEATHROW SHUTTLE LIMITED Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL. Nature of Business: Other Passenger Land Transport Office Holder Numbers: 9090 and 8755. Type of Liquidation: Creditors For further details contact: Christopher Herron or Nicola Jayne Fisher, Registered office: Unit 6B Kirby Industrial Estate, Trout Road, West E-mail: [email protected], Tel: 0208 688 2100. Alternative Drayton, Middlesex, UB7 7RU contact: Louise Turner. Principal trading address: Unit 6B Kirby Industrial Estate, Trout Road, Date of Appointment: 05 October 2016 West Drayton, Middlesex, UB7 7RU By whom Appointed: Members and Creditors (2626526) Joanne Wright and Robert Neil Dymond, both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Office Holder Numbers: 15550 and 10430. 2626527Company Number: 08655309 For further details contact: The Joint Liquidators, Tel: 0114 2356780. Name of Company: INDEPENDENT HOUSE LIMITED Alternative contact: Keith Wilson. Previous Name of Company: Independent Colo Limited; Independent Date of Appointment: 30 September 2016 Data Centre Limited By whom Appointed: Members and Creditors (2626514) Nature of Business: Wholesale provider of data centre space Type of Liquidation: Creditors Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Name2626530 of Company: HEYWOOD PLUMBING AND HEATING Principal trading address: Independent House, Earlsway, Team Valley SUPPLIES LIMITED Trading Estate, Gateshead, Tyne and Wear NE11 0HF Company Number: 08598752 Steven Philip Ross and Matthew Higgins, both of RSM Restructuring Trading Name: Heywood Plumbing and Heating Supplies Limited Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. Nature of Business: Other retail sales Office Holder Numbers: 9503 and 13570. Type of Liquidation: Creditors Correspondence address and contact details of case manager: Martin Registered office: 151 Green Lane, Heywood, OL10 2EW Madgwick, RSM Restructuring Advisory LLP, 1 St James’ Gate, Principal trading address: 151 Green Lane, Heywood, OL10 2EW Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further Kevin Lucas, Lucas Johnson Limited, 32 Stamford Street, Altrincham, details contact: The Joint Liquidators, Tel: 0191 255 7000. Cheshire, WA14 1EY. 0161 929 8666. Date of Appointment: 29 September 2016 [email protected]. By whom Appointed: Members and Creditors (2626527) Office Holder Number: 9485. Date of Appointment: 30 September 2016 Members and Creditors (2626530) Name2626522 of Company: JLM FORMWORK LIMITED Company Number: 06820385 Registered office: 1st Floor, 141 Whiteladies Road, Clifton, Bristol 2626515Company Number: 08125435 BS8 2QB Name of Company: HR REALISATIONS LIMITED Principal trading address: Unit 14, Devonshire Meadows, Broadley Trading Name: Humidity Restoration Limited Park Road, Roborough, Plymouth PL6 7EZ Previous Name of Company: Humidity Restoration Limited Nature of Business: Specialist Construction Nature of Business: Other Service Activities N.E.C. Type of Liquidation: Creditors Type of Liquidation: Creditors Graham Lindsay Down, Burton Sweet Corporate Recovery, 1st Floor, Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 141 Whiteladies Road, Clifton, Bristol BS8 2QB. E-mail address: 1EE [email protected]. Alternative person to contact with Principal trading address: Unit 13, Space Business Centre, Knight enquiries about the case: Michelle Breslin Road, Rochester ME2 2BF Office Holder Number: 6600. Vincent John Green and Mark Newman, both of CCW Recovery Date of Appointment: 30 September 2016 Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. By whom Appointed: Members and Creditors (2626522) Office Holder Numbers: 009416 and 008723. For further details contact: Joe Longhurst, E-mail: [email protected], Tel: 01892 700 200. Alternative Name2626521 of Company: KASHMIR (UK) LIMITED contact: Claire Press. Company Number: 06562732 Date of Appointment: 04 October 2016 Nature of Business: Restaurant By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Type of Liquidation: Creditors Voluntary Liquidation to the Insolvency Act 1986 (2626515) Registered office: c/o Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham, NG9 7AA Principal trading address: 1 Albion Street, Cheltenham, GL52 2LH

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

Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, Company2626568 Number: 08385522 Stapleford, Nottingham, NG9 7AA, 9718 Contact Email: Name of Company: P C ABACLIX LIMITED [email protected] Telephone: 0800 955 3595 Contact: Hayley Nature of Business: Plastic/MDF cutting Williams Type of Liquidation: Creditors Office Holder Number: 9718. Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Date of Appointment: 5 October 2016 Borehamwood, Hertfordshire, WD6 2FX By whom Appointed: Members and Confirmed by Creditors (2626521) Principal trading address: 3 Towerfield House, Shoeburyness, SS3 9QP Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, 2626687 Borehamwood, Hertfordshire, WD6 2FX. Name of Company: LAST NIGHT A DJ THE MUSICAL LIMITED Office Holder Number: 008838. Company Number: 09297182 For further details contact: Mark Reynolds, Tel: 020 8343 3710. Registered office: 103 Gaunt Street, London, SE1 6DP Alternative contact: Maria Christodoulou. Principal trading address: 103 Gaunt Street, London, SE1 6DP Date of Appointment: 05 October 2016 Type of Liquidation: Creditors' Voluntary By whom Appointed: Members and Creditors (2626568) Date of Appointment: 30 September 2016 By whom Appointed: Members and Creditors Matthew Robert Howard (IP No. 9219) of Price Bailey LLP, 20 Central Company2626304 Number: 08942711 Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 Name of Company: PRESTIGE SCAFFOLDING LIMITED 0HR. Telephone: 01603 709330. Nature of Business: Scaffold Hire, Erection & Dismantling Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Type of Liquidation: Creditors' Voluntary Liquidation Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Telephone: 01603 709330. Walsall WS9 8PH For further information contact James Clarkson at the offices of Price Principal trading address: Woodside Farm, Duttons Lane, , Bailey LLP on 01603 708467, or [email protected]. , West Midlands, B75 5RJ 5 October 2016 (2626687) Liquidator's name and address: C H I Moore of K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH Office Holder Number: 8156. Company2626181 Number: 03595414 Date of Appointment: 30 September 2016 Name of Company: LEISURE (WEST END) LIMITED By whom Appointed: Members and Creditors Trading Name: STORM Further information about this case is available from the offices of K. Nature of Business: Bar and night club operators J. Watkin & Co on 01922 452881. (2626304) Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: 28a Leicester Square, London WC2H 7LE Name2626524 of Company: PURINTO SOLUTIONS LIMITED Liquidator's name and address: Tommaso Waqar Ahmad and Paul Company Number: 07419419 Bailey of Bailey Ahmad Business Recovery, 257b Croydon Road, Registered office: 60/62 Old London Road, Kingston upon Thames Beckenham, Kent BR3 3PS KT2 6QZ Office Holder Numbers: 9475 and 9428. Principal trading address: Station House, Station Approach, Cookham Date of Appointment: 26 September 2016 SL6 9PB By whom Appointed: Members Nature of Business: Sale and Repair of Photocopiers Further information about this case is available from Chris Hilbert at Type of Liquidation: Creditors the offices of Bailey Ahmad Business Recovery on 0208 662 6070. L R Cullen of WSM Marks Bloom LLP, 60/62 Old London Road, (2626181) Kingston upon Thames, Surrey KT2 6QZ. Telephone number: 020 8939 8240. Alternative person to contact with enquiries about the Company2626688 Number: 09361782 case: Adam Nakar Name of Company: NETTLESWORTH ASSOCIATES LTD Office Holder Number: 18050. Nature of Business: Other business support service activities not Date of Appointment: 4 October 2016 elsewhere classified By whom Appointed: Members and Creditors (2626524) Type of Liquidation: Creditors Registered office: Wynyard Park House, Wynyard Avenue, Wynyard TS22 5TB Company2626565 Number: 08726266 Principal trading address: 1 Jesmond Business Court, 217 Jesmond Name of Company: RAJAB TANDOORI LIMITED Road, Newcastle upon Tyne NE2 1LA Trading Name: Rajab Andrew Little and Peter William Gray, both of Baldwins Restructuring Nature of Business: Indian Restaurant & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard TS22 Type of Liquidation: Creditors 5TB. Registered office: Findlay James, Saxon House, Saxon Way, Office Holder Numbers: 009668 and 009405. Cheltenham GL52 6QX Correspondence address & contact details of case manager: Kerry Principal trading address: 233 Newtown Road, , Pearson, Baldwins Restructuring & Insolvency, Wynyard Park House, Birmingham, West Midlands, B43 6HN Wynyard Avenue, Wynyard TS22 5TB, Tel: 01642 790790. For further Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, details contact: Andrew Little or Peter William Gray, E-mail: Cheltenham GL52 6QX. [email protected], Tel: 01642 790790. Office Holder Number: 008744. Date of Appointment: 30 September 2016 For further details contact: Alisdair J Findlay, Email: By whom Appointed: Members and Creditors (2626688) [email protected] Tel: 01242 576555 Date of Appointment: 30 September 2016 By whom Appointed: Members and Creditors (2626565)

2626519Name of Company: REGAL CREDIT CONSULTANTS LIMITED Company Number: 01665165 Registered office: 60/62 Old London Road, Kingston upon Thames KT2 6QZ Principal trading address: Regal House, High Street, Bagshot, Surrey GU19 5AA Nature of Business: Debt Collection Type of Liquidation: Creditors

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

A J Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Company2627052 Number: 05580303 Kingston upon Thames, Surrey KT2 6QZ. Telephone number: 020 Name of Company: SOCIAL WORK CHOICES LIMITED 8939 8240. Alternative person to contact with enquiries about the Nature of Business: Social Work Activities case: Doug Pinteau Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Number: 8726. Registered office: Ventura House, Ventura Park Road, Tamworth, Date of Appointment: 4 October 2016 Staffordshire B78 3HL By whom Appointed: Members and Creditors (2626519) Principal trading address: 11 Pearl House, Anson Business Court, Stafford, ST18 0GB Liquidator's name and address: Mark Elijah Thomas Bowen of MB 2626528Name of Company: RJM ENGINEERING (UK) LIMITED Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Company Number: 06441542 Worcestershire WR9 8DJ Nature of Business: Repair of other equipmentss Office Holder Number: 8711. Type of Liquidation: Creditors Voluntary Date of Appointment: 7 October 2016 Registered office: c/o Bridgestones, 125-127 Union Street, Oldham, By whom Appointed: Members and Creditors OL1 1TE Further information about this case is available from Sam Shepherd at Principal trading address: Botley Mills, Botley, Southampton, the offices of MB Insolvency on 01905 776 771 or at Hampshire, SO32 2GB [email protected]. (2627052) Jonathan Lord – MIPA, Bridgestones, 125-127 Union Street, Oldham, OL1 1TE, [email protected], 0161 785 3700 Office Holder Number: 9041. 2626523Company Number: 06466468 Date of Appointment: 6 October 2016 Name of Company: SOUTH WEST TECHNICAL MOULDINGS By whom Appointed: Members and Creditors (2626528) LIMITED Nature of Business: Manufacture of other plastic products Type of Liquidation: Creditors Name2626726 of Company: ROSIE’S DELI CAFE LIMITED Registered office: One Courtenay Park, Newton Abbot, Devon, TQ12 Company Number: 07758611 2HD Trading Name: Rosie’s Deli Cafe Principal trading address: Unit 3 Milwood Business Park, Collett Way, Nature of Business: Cafe Brunel Industrial Estate, Newton Abbot, TQ12 4PH Type of Liquidation: Creditors Michelle Weir and Peter Simkin, both of Lameys, One Courtenay Park, Registered office: 14E Market Row, Brixton Market, London, SW9 Newton Abbot, Devon, TQ12 2HD. 8LD Office Holder Numbers: 9107 and 13370. Liquidator’s Name and Address: Martin Richard Buttriss and Richard For further details contact: Michelle Weir, Tel: 01626 366117. Frank Simms, both of F A Simms & Partners Limited, Alma Park, Date of Appointment: 30 September 2016 Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 By whom Appointed: Creditors (2626523) 5FB Office Holder Numbers: 9291 and 9252. Date of Appointment: 5 October 2016 Name2626561 of Company: SWBG PLUMBING AND HEATING LIMITED By whom Appointed: Members and Creditors (2626726) Company Number: 08905848 Registered office: HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA 2626529Company Number: 06630996 Principal trading address: St Austell Bay Business Park, Par Moor Name of Company: RW CATERING SERVICES LIMITED Road, Saint Austell PL25 3RF Nature of Business: Repair and sale of catering equipment Nature of Business: Plumbing, Heat and Air Conditioning Installation Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 9 Goldcrest Avenue, Wick, Littlehampton, BN17 Stephen Powell and Gordon Johnston, HJS Recovery, 12-14 Carlton 7GQ Place, Southampton SO15 2EA. Alternative person to contact with Principal trading address: 9 Goldcrest Avenue, Wick, Littlehampton, enquiries about the case: Carol Haines, telephone number: 02380 BN17 7GQ 234222 Joanne Wright and Emma Bower, both of Wilson Field Limited, The Office Holder Numbers: 9561 and 8616. Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Date of Appointment: 30 September 2016 Office Holder Numbers: 15550 and 17650. By whom Appointed: Members and Creditors (2626561) For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Charlotte Smith Date of Appointment: 30 September 2016 Company2626196 Number: 09070871 By whom Appointed: Members and Creditors (2626529) Name of Company: SX BROKING SERVICES LTD Previous Name of Company: Recruitco Limited Nature of Business: Marketing Providers Company2626517 Number: 07441362 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: SHOP TO SHOP DISTRIBUTION LTD Registered office: c/o Live Recoveries, Wentworth House, 122 New Nature of Business: Wholesale sweets and confectionery Road Side, Horsforth, Leeds LS18 4QB Type of Liquidation: Creditors Principal trading address: C7-C8 Spectrum Business Centre, Registered office: Lawson Fox, 6th Floor, 120 Bark Street, Bolton BL1 Anthony's Way, Rochester, Kent ME2 4NP 2AX Liquidator's name and address: Martin Paul Halligan of Live Principal trading address: 1 Dock Street, Blackburn, BB1 3AT Recoveries Limited, Wentworth House, 122 New Road Side, Donna Cartmel, of Lawson Fox, 6th Floor, 120 Bark Street, Bolton Horsforth, Leeds LS18 4QB BL1 2AX. Office Holder Number: 9211. Office Holder Number: 9574. Date of Appointment: 5 October 2016 For further details contact: Donna Cartmel, Tel: 01204 860108. By whom Appointed: Members and Creditors Date of Appointment: 06 October 2016 Further information about this case is available from Sarah Procter at By whom Appointed: Members and Creditors (2626517) the offices of Live Recoveries Limited on 0844 870 9251 or at [email protected]. (2626196)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 13 COMPANIES

Company2626793 Number: SC244766 FINAL MEETINGS Name of Company: THE M.O.T. STATION LIMITED Nature of Business: Automotive - Motor Trade AZEA2626520 LIMITED Type of Liquidation: Creditors In Liquidation Registered office: (Formerly) 54 Cowgate, Kirkintilloch, Glasgow, G66 (Company Number 05893603) 1HN Registered office: 264 Banbury Road, Oxford, OX2 7DY Principal trading address: (Formerly) Unit 4, High Street Industrial Principal trading address: 2-6 Dilston Terrace, Amble, Morpeth, Estate, Kirkintilloch, Glasgow, G66 1PU Northumberland, N65 0DT Kenneth W Pattullo and Kenneth Robert Craig, both of Begbies NOTICE IS HEREBY GIVEN pursuant to section 106 of the Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, INSOLVENCY ACT 1986, of a meeting of members and creditors of Glasgow G1 2PP. the above named company will be held on 23 February 2017 at the Office Holder Numbers: 008368 and 008584. offices of Shaw Gibbs Insolvency & Corporate Recovery LLP, 264 Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- Banbury Road, Oxford, OX2 7DY at 10.00 am and 10.30 am traynor.com respectively for the purposes of having an account laid before them Date of Appointment: 04 October 2016 showing the manner in which the winding-up of the company has By whom Appointed: Creditors (2626793) been conducted and of hearing any explanation that may be given by the Liquidator. A member or creditor is entitled to vote at the meetings and may appoint a proxy to attend and vote instead of him. 2626551Company Number: 03815604 A proxy need not be a member or creditor of the company. Name of Company: VECTORCOMMAND LIMITED A Form of Proxy, if intended to be used, must be duly completed and Nature of Business: Emergency Services Training IT Packages lodged at Shaw Gibbs Insolvency & Corporate Recovery LLP, 264 Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Banbury Road, Oxford, OX2 7DY not later than 12 noon on 22 Principal trading address: The Coach House, Stanstead Park, February 2017. Rowland’s Castle, Hants PO9 6DX Contact details for the Liquidator Clive Everitt are: telephone number: Philip Lewis Armstrong and Philip James Watkins, both of FRP 01865 292200, email address: [email protected]. Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU. Alternative contact for enquiries on proceedings are Linda Field, Office Holder Numbers: 9397 and 009626. 01865 292257, [email protected]. For further details contact: Email: [email protected] Clive Everitt, Liquidator Date of Appointment: 04 October 2016 6 October 2016 (2626520) By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2626551) BARRINGTON2626559 & CARLSON TIMBER LIMITED (Company Number 07565936) Company2626570 Number: 06647866 Registered office: CVR Global LLP, 5 Prospect House, Meridian Name of Company: VOLUPTUOUS VENTURES LIMITED Cross, Ocean Way, Southampton, SO14 3TJ Nature of Business: Wholesale of clothing and footwear Principal trading address: 21 Berrow Close, Berrow Road, Burham- Type of Liquidation: Creditors on-Sea, Somerset, TA8 2EY Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton Notice is hereby given, pursuant to Section 106 OF THE Keynes MK9 1BP INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Principal trading address: Suite 3.3 3rd Floor, 34 Clarendon Road, of the members of the above named Company will be held at CVR Watford, Hertfordshire, WD17 1JJ Global LLP, 5 Prospect House, Meridian Cross, Ocean Way, Nick Edwards, of RSM Restructuring Advisory LLP, 170 Midsummer Southampton, SO14 3TJ on 09 December 2016 at 11.30 am to be Boulevard, Milton Keynes MK9 1BP. followed at 11.45 am by a final meeting of creditors for the purpose of Office Holder Number: 9005. receiving an account showing the manner in which the winding-up Correspondence address & contact details of case manager: Liz Burt has been conducted and the property of the Company disposed of, of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer and of hearing any explanation that may be given by the Liquidators. Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687800. For further A member entitled to vote at the above meetings may appoint a proxy details contact: The Joint Liquidators, Tel: 01908 687800. to attend and vote instead of him. A proxy need not be a member or Date of Appointment: 05 August 2016 creditor of the Company. Proxies to be used at the meetings must be By whom Appointed: Members and Creditors (appointment together lodged with the Liquidator at CVR Global LLP, 5 Prospect House, with Richard Brewer (IP No. 9038) of RSM Restructuring Advisory Meridian Cross, Ocean Way, Southampton, SO14 3TJ, no later than LLP, 25 Farringdon Street, London, EC4A 4AB who was previously 12.00 noon on the preceding business day. appointed as Joint Liquidator on 16 May 2014) (2626570) Date of Appointment: 10 December 2014 Office Holder details: Kevin Murphy,(IP No. 8349) of CVR Global LLP, 5 Prospect House, Meridian Cross, Ocean Way, Southampton, SO14 Company2626525 Number: 05254181 3TJ and Matthew Fox,(IP No. 9325) of CVR Global LLP, 5 Prospect Name of Company: WARD ASSOCIATES (CONSULTING) LIMITED House, Meridian Cross, Ocean Way, Southampton, SO14 3TJ. Nature of Business: Development of building projects For further details contact: Gareth Ransley, Email: Type of Liquidation: Creditors [email protected] or Tel: 023 8017 1498 Registered office: Rievaulx House, 1 St Mary’s Court, York, North M Fox, Joint Liquidator Yorkshire, YO24 1AH 05 October 2016 (2626559) Principal trading address: Rievaulx House, 1 St Mary’s Court, York, North Yorkshire, YO24 1AH Jason Mark Elliott and Craig Johns, both of Cowgill Holloway BET'R2626783 BUILD LTD Business Recovery LLP, Regency House, 45-53 Chorley New Road, Company Number: SC414173 Bolton, BL1 4QR. Registered office: 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX Office Holder Numbers: 009496 and 013152. Principal trading address: 13 MacInnes Drive, Motherwell, ML1 5TY For further details contact: The Joint Liquidators, Tel: 0161 827 1200. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Alternative contact: John Thompson, Tel: 01204 414 243. 1986, that the Final Meetings of Members and Creditors of the above Date of Appointment: 04 October 2016 Company will be held within the offices of BDO LLP, 4 Atlantic Quay, By whom Appointed: Members and Creditors (2626525) 70 York Street, Glasgow G2 8JX on 8 November 2016 at 10.00 am and 10.15 am respectively in order that I may present a final account of the winding up of the Company. The Meetings will also consider

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES the following: Resolution to approve the release of Francis Graham at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Newton, and I as Joint Liquidators of Bet’r Build Ltd and Resolution to Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG authorise the disposal of both our own and the Company’s books and no later than 12.00 noon on the business day before the meetings. records three months from the date of our release as Joint Please note that the Liquidator and his staff will not accept receipt of Liquidators. completed proxy forms by email. Submission of proxy forms by email All members and creditors whose claims have been accepted are will lead to the proxy being held invalid and the vote not cast. entitled to attend, in person or by proxy, and a Resolution will be Office Holder details: David Adam Broadbent,(IP No. 9458) of Begbies passed by a majority in value of those voting in favour of it. Traynor (Central) LLP, 11 Clifton Moor Business Village, James Attendance at these Meetings is not mandatory; and, to be valid for Nicolson Link, Clifton Moor, York, YO30 4XG. voting purposes, the form of proxy must be lodged with me at BDO Any person who requires further information may contact the LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX before or at the Liquidator by telephone on 01904 479801. Alternatively enquiries can Meeting at which it is to be used. Date of appointment: 4 March 2015. be made to Ian Gostellow by email at ian.gostellow@begbies- Office Holder details: James Bernard Stephen and Francis Graham traynor.com or by telephone on 01904 479801 Newton, (IP Nos. 9273 and 9310), both of BDO LLP, 4 Atlantic Quay, D A Broadbent, Liquidator 70 York Street, Glasgow G2 8JX. 04 October 2016 (2626567) Further details contact: [email protected] James Bernard Stephen, Joint Liquidator 06 October 2016 (2626783) CRISPIN2626558 REMOVALS LIMITED (Company Number 05746848) Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, 2626556CJH LIMITED Borehamwood, Hertfordshire, WD6 2FX (Company Number 04479761) Principal trading address: 18/24 Hows Street, London, E2 8EE Registered office: 269 Church Street, Blackpool, Lancs, FY1 3PB Notice is hereby given that final meetings of members and creditors of Principal trading address: Herring Arm Road, Fleetwood Docks, the Company will be held at the offices of Valentine & Co, 5 Stirling Fleetwood, Lancs, FY7 6NB Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 09 NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY December 2016 at 11.45 am and 12.00 noon respectively, for the ACT 1986, that final meetings of the members and of creditors of the purposes of having an account laid before them showing the manner above-named Company will be held at 269 Church Street, Blackpool, in which the winding-up of the Company has been conducted and the Lancashire, FY1 3PB on 2 December 2016, at 2.30 pm, for the property disposed of, and of receiving any explanation that may be purpose of having an account laid before them showing the manner in given by the Liquidator, and also determining the manner in which the which the winding-up of the Company has been conducted and the books, accounts and documents of the Company shall be disposed property disposed of, and of receiving any explanation that may be of. The following resolutions will be put to the meeting: To accept the given by the Liquidator, and also determining the manner in which the Liquidator’s final report and account and to approve the Liquidator’s books, accounts and documents of the Company shall be disposed release from office. A member or creditor entitled to attend and vote of. Any Member or Creditor is entitled to attend and vote at the above at the above meetings may appoint a proxy to attend and vote in his Meetings and may appoint a proxy to attend instead of himself. A place. It is not necessary for the proxy to be a member or creditor. proxy holder need not be a Member or Creditor of the Company. Proxy forms must be returned to the offices of Valentine & Co at the Proxies to be used at the Meetings must be lodged at Adcroft Hilton above address by no later than 12.00 noon on 8 December 2016. Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB no later Date of Appointment: 20 November 2015 than 12 noon on the working day immediately before the meeting. Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & Where a proof of debt has not previously been submitted by a Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 creditor, any proxy must be accompanied by such a completed proof. 2FX. For further details contact: Sheryl Armer, For further details contact: Mark Reynolds, Tel: 020 8343 3710. [email protected] 299399, reference: B6610. Alternative contact: Natasha Segen. Name of office holder: Rosalind Mary Hilton Office holder number: Mark Reynolds, Liquidator 8604 06 October 2016 (2626558) Address: Adcroft Hilton Ltd, 269 Church Street, Blackpool, Lancashire, FY1 3PB Capacity: Liquidator D2626603 'N' A FORENSIC NURSING AGENCY LTD Date of Appointment: 21 October 2015 (Company Number 04843580) 30 September 2016 (2626556) Registered office: CBA, 39 Castle Street, Leicester LE1 5WN Principal trading address: Unit 9 Westeigh Avenue, Blaby, Leicester LE8 4EZ COOL2626567 BARS MANCHESTER LIMITED NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members (Company Number 07964111) and Creditors of the above named Company have been convened by Trading Name: 461 Bar the Liquidator pursuant to Section 106 of the Insolvency Act 1986. Registered office: 11 Clifton Moor Business Village, James Nicolson The Meetings will be held at the offices of CBA, 39 Castle Street, Link, Clifton Moor, York, YO30 4XG Leicester LE1 5WN on 15 December 2016 at 10.00 am and 10.15 am Principal trading address: (Formerly) 461 Wilmslow Road, respectively, for the purposes of having a final account laid before Manchester, M20 4AN them by the Liquidator showing the manner in which the winding-up David Adam Broadbent of Begbies Traynor (Central) LLP, 11 Clifton of the said Company has been conducted and the property of the Moor Business Village, James Nicolson Link, Clifton Moor, York, Company disposed of and of hearing any explanation that may be YO30 4XG was appointed a Liquidator of the Company on 27 given by the Liquidator. February 2014. Pursuant to Section 106 OF THE INSOLVENCY ACT In order to be entitled to vote at the meeting creditors proxies and 1986 final meetings of the members and creditors of the above hitherto unlodged proofs of debt must be lodged with the Liquidator named Company will be held at the offices of Begbies Traynor at CBA, 39 Castle Street, Leicester LE1 5WN by noon on 14 (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, December 2016. Clifton Moor, York, YO30 4XG on 23 December 2016 at 10.00 am and Office Holder Details: Neil Charles Money (IP number 8900) of CBA, 10.15 am respectively, for the purpose of having an account of the 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 3 winding up laid before them, showing the manner in which the November 2010. Further information about this case is available from winding up has been conducted and the property of the Company Steven Glanvill at the offices of CBA on 0116 262 6804 or at disposed of, and of hearing any explanation that may be given by the [email protected]. Liquidator. A member or creditor entitled to attend and vote is entitled Neil Charles Money , Liquidator (2626603) to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 15 COMPANIES

DAVID2626557 BURKE LIMITED The meetings are called pursuant to Section 106 of the Insolvency Act (Company Number 06526705) 1986 for the purpose of receiving an account from the Liquidator Registered office: 11 Clifton Moor Business Village, James Nicolson explaining the manner in which the winding-up of the company has Link, Clifton Moor, York, YO30 4XG been conducted and to receive any explanation that they may Principal trading address: (Formerly) 263 Aldham House Lane, consider necessary. A member or creditor entitled to attend and vote Wombwell, Barnsley, South Yorkshire S73 8SP is entitled to appoint a proxy to attend and vote instead of him. A Pursuant to Section 106 OF THE INSOLVENCY ACT 1986, final proxy need not be a member or creditor. meetings of the members and creditors of the above named The following resolutions will be considered at the creditors' meeting: Company will be held at the offices of Begbies Traynor (Central) LLP, 1. THAT the Liquidator's final report and receipts and payments 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, account be approved. York, YO30 4XG on 22 December 2016 at 10.00 am and 10.15 am Proxies to be used at the meetings must be returned to the offices of respectively, for the purpose of having an account of the winding up Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London laid before them, showing the manner in which the winding up has W1S 4HA no later than 12 noon on the working day immediately been conducted and the property of the Company disposed of, and before the meetings. of hearing any explanation that may be given by the Liquidator. A Office Holder Details: Nimish Chandrakant Patel (IP number 8679) of member or creditor entitled to attend and vote is entitled to appoint a Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London proxy to attend and vote instead of him and such proxy need not also W1S 4HA. Date of Appointment: 19 July 2013. Further information be a member or creditor. In order to be entitled to vote at the about this case is available from Nimish Patel at the offices of Re10 meetings, creditors must lodge their proofs of debt (unless previously (London) Limited on 020 7355 6161 or at khushbu Trivedi. submitted) and unless they are attending in person, proxies at the Nimish Chandrakant Patel , Liquidator offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Dated: 5 October 2016 (2626990) Village, James Nicolson Link, Clifton Moor, York, YO30 4XG no later than 12.00 noon on the business day before the meetings. Please note that the liquidator and his staff will not accept receipt of EVOTEL2626989 WHYWIN LIMITED completed proxy forms by email. Submission of proxy forms by email (Company Number 07226805) will lead to the proxy being held invalid and the vote not cast. Registered office: Albemarle House, 1 Albemarle Street, London, W1S Date of Appointment: 12 October 2012 4HA previous office 5 Trinity House, Heather Park Drive, Wembley, Office Holder details: David Adam Broadbent,(IP No. 9458) of Begbies Middlesex, HA0 1SU Traynor (Central) LLP, 11 Clifton Moor Business Village, James Principal trading address: Unit 2 Woodshots Meadow, Watford, Nicolson Link, Clifton Moor, York YO30 4XG. Hertfordshire, WD18 8YS Any person who requires further information may contact the NOTICE IS HEREBY GIVEN that a final meeting of the members of Liquidator by telephone on 01904 479801. Alternatively enquiries can Evotel Whywin Limited will be held at 12:00 pm on 9 December 2016, be made to Ian Gostellow by email at ian.gostellow@begbies- to be followed at 12:15 pm on the same day by a meeting of the traynor.com or by telephone on 01904 479801. creditors of the company. The meetings will be held at 6th Floor, D A Broadbent, Liquidator Albemarle House, 1 Albemarle Street, London, W1S 4HA. 04 October 2016 (2626557) The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has 2626846ELITE ENGINEERED PRODUCTS LIMITED been conducted and to receive any explanation that they may (Company Number 03581367) consider necessary. A member or creditor entitled to attend and vote Registered office: Hillcairnie House, St.Andrews Road, Droitwich WR9 is entitled to appoint a proxy to attend and vote instead of him. A 8DJ proxy need not be a member or creditor. Principal trading address: Unit 11A, Brookfield Drive, Cannock, The following resolutions will be considered at the creditors' meeting: Staffordshire WS11 0JN 1. THAT the Liquidator's final report and receipts and payments Notice is hereby given, pursuant to Section 106 of the Insolvency Act account be approved. 1986, that final meetings of members and creditors of the above Proxies to be used at the meetings must be returned to the offices of named Company will be held at Hillcairnie House, St.Andrews Road, Re10 (London) Limited, Albemarle House, 1 Albemarle Street, Droitwich WR9 8DJ on 12 December 2016 at 10.00 am for Members London, W1S 4HA no later than 12 noon on the working day and 10.15 am for Creditors, for the purpose of having an account laid immediately before the meetings. before them showing how the winding-up has been conducted and Office Holder Details: Nimish Chandrakant Patel (IP number 8679) of the company's property disposed of and giving an explanation of it. Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London A member or creditor entitled to attend and vote is entitled to appoint W1S 4HA. Date of Appointment: 27 September 2013. Further a proxy to attend and vote instead of him and such proxy need not information about this case is available from Khushbu Trivedi at the also be a member or creditor. Proxy forms must be returned to offices of Re10 (London) Limited on 020 7355 6161 or at Hillcairnie House, St.Andrews Road, Droitwich WR9 8DJ, no later than [email protected]. 12 noon on the business day before the meeting. Nimish Chandrakant Patel , Liquidator (2626989) Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ. Date of Appointment: 13 May 2015. Further FALLEN2626553 ANGEL MICROBREWERY LTD information about this case is available from Mark Hunt at the offices (Company Number 06842668) of MB Insolvency on 01905 776 771 or at [email protected]. Previous Name of Company: Blue Dolphin Marine Limited Mark Elijah Thomas Bowen , Liquidator (2626846) Registered office: 40a Station Road, Upminster, Essex, RM14 2TR Principal trading address: 17 Hoddesdon Industrial Centre, Pindar Road, Hoddesdon EN11 0DD EVOTEL2626990 CNC LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 07010850) INSOLVENCY ACT 1986, that a final meeting of the members of Registered office: Albemarle House, 1 Albemarle Street, London W1S Fallen Angel Microbrewery Ltd will be held at the offices of Aspect 4HA (previously 5 Trinity House, Heather Park Drive, Wembley, Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 14 Middlesex HA0 1SU) December 2016 at 11.00 am to be followed at 11.30 am on the same Principal trading address: Unit 2 Woodshots Meadow, Watford WD18 day by a meeting of the creditors of the Company. The meetings are 8YS called for the purpose of receiving an account from the Liquidator NOTICE IS HEREBY GIVEN that a final meeting of the members of explaining the manner in which the winding up of the Company has Evotel CNC Limited will be held at 11.30 am on 12 December 2016, to been conducted and to receive any explanation that they may be followed at 11.45 am on the same day by a meeting of the consider necessary. A member or creditor entitled to attend and vote creditors of the company. The meetings will be held at 6th Floor, is entitled to appoint a proxy to attend and vote instead of him. A Albemarle House, 1 Albemarle Street, London W1S 4HA. proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: That the Liquidator’s final

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES report and receipts and payments account be approved and that the HANDYCRAFT2626555 PROPERTY MAINTENANCE LTD Liquidator receives his release. Proxies to be used at the meetings (Company Number 08489586) must be returned to the offices of Aspect Plus Limited, 40a Station Registered office: Gateway House, Highpoint Business Village, Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the Henwood, Ashford, Kent, TN24 8DH working day immediately before the meetings. Principal trading address: (Formerly) 86 Shaw Drive, Walton-on- Date of Appointment: 19 May 2015 Thames, Surrey KT12 2LS Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus Notice is hereby given, in pursuance of Section 106 OF THE Limited, 40a Station Road, Upminster, Essex, RM14 2TR. INSOLVENCY ACT 1986, that Final Meetings of Members and For further details contact: Terence Harington, E-mail: Creditors of the above-named Company, have been convened by Ian [email protected], Tel: 0800 9881897. Douglas Yerrill, Liquidator and will be held at the offices of Yerrill Darren Edwards, Liquidator Murphy, Gateway House, Highpoint Business Village, Henwood, 05 October 2016 (2626553) Ashford, Kent, TN24 8DH on 08 November 2016 at 11.00 am and 11.15 am for the purposes of receiving the Liquidator’s final account of the Winding up and agree his release as Liquidator. Any Member or 2626552FHG CONSULTANTS LIMITED Creditor is entitled to attend and vote at the respective above (Company Number 06355613) Meetings and may appoint a proxy to attend in their stead. A proxy Registered office: c/o Kingsland Business Recovery 14 Derby Road, holder need not be a Member or Creditor of the Company. Proxies to Stapleford, Nottingham, NG9 7AA be used at the Meetings must be lodged at Yerrill Murphy, Gateway Principal trading address: 80A Merlin Grove, Beckenham, Kent, BR3 House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 3HT 8DH, not later than 12.00 noon on 7 November 2016. Where a proof Notice is hereby given, pursuant to section 106 of the INSOLVENCY of debt has not previously been submitted by a creditor, any proxy ACT 1986, of a meeting of creditors for the purpose of laying before must be accompanied by such a completed proof. the creditors a report on the administration of the above liquidation Date of Appointment: 11 December 2015 and for determining whether the Liquidator may be granted his Office Holder details: Ian Douglas Yerrill,(IP No. 8924) of Yerrill release under Section 173 of the INSOLVENCY ACT 1986. Proxies to Murphy, Gateway House, Highpoint Business Village, Henwood, be used at the meeting must be lodged with the Liquidator at Bolton Ashford, Kent, TN24 8DH. House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later For further details contact: Ian Douglas Yerrill, E-mail: than 12 noon on the business day preceding the meeting: [email protected]. Date of Creditors Meeting 14 December 2016 I D Yerrill, Liquidator Time of Creditors Meeting 10.15 am 06 October 2016 (2626555) Place of Creditors Meeting 14 Derby Road, Stapleford, Nottingham NG9 7AA Name of office holder 1 Tauseef Rashid HUMANISE2626725 LIMITED Office holder 1 IP number 9718 In Liquidation Postal address of office holder(s) Bolton House, 18 Bolton Road, (Company Number 08727314) Bradford, West Yorkshire, BD1 4DA Registered office: 264 Banbury Road, Oxford, OX2 7DY Office holder’s telephone no 0800 955 3595 Principal trading address: 6 Dilston Terrace, Amble, Morpeth, Capacity of office holder(s) Liquidator Northumberland, N65 0DT Alternative contact for enquiries on proceedings Hayley Williams NOTICE IS HEREBY GIVEN pursuant to section 106 of the 5 October 2016 (2626552) INSOLVENCY ACT 1986, of a meeting of members and creditors of the above named company will be held on 23 February 2017 at the offices of Shaw Gibbs Insolvency & Corporate Recovery LLP, 264 GDTCG2626566 LIMITED Banbury Road, Oxford, OX2 7DY at 11.00 am and 11.30 am (Company Number 07359664) respectively for the purposes of having an account laid before them Trading Name: Cash Generator showing the manner in which the winding-up of the company has Registered office: Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 been conducted and of hearing any explanation that may be given by King Street, Manchester M2 4NG the Liquidator. A member or creditor is entitled to vote at the Principal trading address: 116 St. James’s Street, Burnley, Lancashire meetings and may appoint a proxy to attend and vote instead of him. BB11 1NL A proxy need not be a member or creditor of the company. Notice is hereby given, pursuant to Section 106 OF THE A Form of Proxy, if intended to be used, must be duly completed and INSOLVENCY ACT 1986 that final meetings of the members will be lodged at Shaw Gibbs Insolvency & Corporate Recovery LLP, 264 held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Banbury Road, Oxford, OX2 7DY not later than 12 noon on 22 Manchester M2 4NG on 01 December 2016 at 10.00 am to be February 2017. followed by a meeting of creditors at 10.30 am precisely. The Contact details for the Liquidator Clive Everitt are: telephone number: meetings will be held for the purpose of having an account laid before 01865 292200, email address: [email protected]. them, and to receive the report of the Liquidator showing how the Alternative contact for enquiries on proceedings are Linda Field, winding up of the company has been conducted and its property 01865 292257, [email protected]. disposed of, and also of determining the manner in which the books, Clive Everitt, Liquidator accounts and documents of the company shall be disposed of. Finally 6 October 2016 (2626725) under Rule 11.7 of the Insolvency Rules 1986, the Liquidator can confirm that no distribution will be made to any class of creditor due to insufficient funds. Proxies to be used at the meetings must be 2626554ICONIC MENSWEAR LTD lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The (Company Number 08866881) Pinnacle, 73 King Street, Manchester M2 4NG no later than 12.00 Registered office: Sanderling House, Springbrook Lane, Earlswood, noon on the business day preceding the meeting. Solihull B94 5SG Date of Appointment: 14 August 2015 Principal trading address: 429 Birmingham Road, Wylde Green, Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Sutton Coldfield, B72 1AZ Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 Notice is hereby given, pursuant to Section 106 OF THE 4NG. INSOLVENCY ACT 1986 that Meetings of the Creditors and Members For further details contact: Samantha Hall, Email: of the above-named Company will be held at Sanderling House, [email protected] Tel: 0161 907 4044. Springbrook Lane, Earlswood, Solihull B94 5SG on 15 December John Paul Bell, Liquidator 2016 at 10.00 am and 10.30 am respectively, for the purposes of 06 October 2016 (2626566) having an account laid before them, and to receive the report of the Liquidator showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 17 COMPANIES hearing any explanation that may be given by the Liquidator. Proxies Notice is hereby given, pursuant to Section 106 OF THE to be used at the Meetings must be lodged with the Liquidator at INSOLVENCY ACT 1986 that Final Meetings of the Members and Sanderling House, 1071 Warwick Road, , Birmingham Creditors of the above-named Company will be held at Lynton House, B27 6QT, not later than 12.00 noon of the business day before the 7-12 Tavistock Square, London, WC1H 9LT on 14 December 2016 at Meetings. 10.00 am and 10.15 am respectively, for the purpose of: Receiving an Date of Appointment: 08 October 2015 account of the conduct of the winding up pursuant to Section 106 of Office Holder details: Andrew Fender,(IP No. 6898) of Sanderlings the Insolvency Act 1986, and determining whether the Joint LLP, Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 Liquidators should have their release under Section 173 of the 5SG. Insolvency Act 1986. Any person entitled to attend and vote may For further details contact: Andrew Fender, Tel: 01564 700 052. appoint a Proxy, who need not be a shareholder or creditor. Andrew Fender, Liquidator Proofs and proxies to be used at the meetings should be lodged no 06 October 2016 (2626554) later than 12 noon of the business day prior to the meetings at the offices of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. 2626563LEWPART LIMITED Date of Appointment: 12 December 2014 (Company Number 07570813) Office Holder details: Barry David Lewis,(IP No. 2048) and Martin John Registered office: C/o Robert Day and Company Limited, The Old Atkins,(IP No. 9020) both of Menzies LLP, 2 Mountview Court, 310 Library, The Walk, Winslow, Buckingham MK18 3AJ Friern Barnet Lane, Whetstone, London, N20 0YZ. Principal trading address: Brick Barn, Lake End Road, Dorney, For further details contact: Christine Page, Email: Berkshire SL4 6QS [email protected] Tel: 029 2044 7515. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Barry David Lewis, Joint Liquidator INSOLVENCY ACT 1986, that a final meeting of the members of 06 October 2016 (2626564) Lewpart Limited – In Liquidation will be held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 6 December 2016 at 10.30 am, to be followed at 10.45 am by a final meeting of creditors for the METAL2626518 TRADE (EUROPE) LIMITED purpose of showing how the winding up has been conducted and the (Company Number 08353988) property of the company disposed of, and of hearing any explanation Registered office: Townshend House, Crown Road, Norwich NR1 3DT that may be given by the Liquidator. Principal trading address: Gallery Chambers, 145 Connaught Avenue, Proxies to be used at the meetings should be lodged at Robert Day Frinton-on-Sea, Essex, CO13 9AB and Company Limited, The Old Library, The Walk, Winslow, Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY Buckinghamshire MK18 3AJ, [email protected], no later than 12 ACT 1986 that a final meeting of the members and creditors of the noon on 5 December 2016. above named Company will be held at Townshend House, Crown Robert Day (IP No 9142) Liquidator. Appointed 29 October 2013 Road, Norwich NR1 3DT on 07 December 2016 at 10.45 am and TEL: 0845 226 7331 11.00 am respectively, for the purpose of showing the manner in 6 October 2016 (2626563) which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to pass the following 2626516LIONHEART FILMS LIMITED resolutions: That the Liquidator’s final report and accounts dated 5 (Company Number 05167392) October 2016 are hereby approved and that the Liquidator be granted Trading Name: ASD Lionheart his release. Proxies and proofs of debt to be used at the meeting Registered office: 82 St John Street, London, EC1M 4JN should be lodged with the Liquidator at Townshend House, Crown Principal trading address: 31 Clerkenwell Close, London, EC1R 0AT Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon Notice is hereby given that the Joint Liquidators have summoned final on the working day immediately before the meetings. meetings of the Company’s members and creditors under Section Date of Appointment: 19 November 2014 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Office Holder details: Chris Williams,(IP No. 008772) of McTear before them an account of the Joint Liquidators’ acts and dealings Williams & Wood, Townshend House, Crown Road, Norwich NR1 and of the conduct of the winding-up, hearing any explanations that 3DT. may be given by the Joint Liquidators, and passing a resolution Enquiries should be sent to McTear Williams & Wood, Townshend granting the release of the Joint Liquidators. The meetings will be held House, Crown Road, Norwich NR1 3DT, (office: 01603 877540 fax: at BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, 01603 877549) or by email to [email protected] Crawley, West Sussex RH11 7XL on 15 December 2016 at 11.00 am Chris Williams, Liquidator (members) and 11.30 am (creditors). In order to be entitled to vote at 05 October 2016 (2626518) the meetings, members and creditors must lodge their proxies with the Joint Liquidators at BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL by no later than 12 noon METCOM2626315 AV LIMITED on the business day prior to the day of the meeting (together, if (Company Number 08240830) applicable, with a completed proof of debt form if this has not Registered office: First Floor, 5-7 Northgate, Cleckheaton, West previously been submitted). Yorkshire, BD19 3HH Date of Appointment: 10 August 2015 Principal trading address: Cavendish House, St Andrew's Court, Office Holder details: Michael Solomons,(IP No. 9043) and Andrew Leeds, West Yorkshire LS3 1JY Pear,(IP No. 9016) both of BM Advisory, 82 St John Street, London, Notice is hereby given, pursuant to Section 106 of the Insolvency Act EC1M 4JN. 1986, that final meetings of members and creditors of the above For further details contact: Suzi Andrews, Email: suzi.andrews@bm- named Company will be held at The Offices of Fergusson & Co Ltd, advisory.com or Tel: 01293 410333. First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH Michael Solomons, Joint Liquidator on 12 December 2016 at 10.00am for Members and 10:15am for 06 October 2016 (2626516) Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. MEET2626564 THE REAL ME LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 06350909) a proxy to attend and vote instead of him and such proxy need not Registered office: Lynton House, 7-12 Tavistock Square, London, also be a member or creditor. Proxy forms must be returned to The WC1H 9LT Offices of Fergusson & Co Ltd, First Floor, 5-7 Northgate, Principal trading address: 49 Rathbone Street, London, W1T 1NW Cleckheaton, West Yorkshire, BD19 3HH, no later than 12 noon on the business day before the meeting.

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

Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of Notice is hereby given, pursuant to Section 106 OF THE Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire INSOLVENCY ACT 1986 that a final general meeting of the Company BD19 3HH. Date of Appointment: 4 April 2016. Further information will be held at The Shard, 32 London Bridge Street, London, SE1 9SG about this case is available from Andy Beeney at the offices of on 07 December 2016 at 10.00 am to be followed at 10.15 am on the Fergusson & Co Ltd on 01274 876644 or at same day by a meeting of the creditors of the Company. The [email protected]. meetings are called for the purpose of receiving an account from the Malcolm Edward Fergusson , Liquidator (2626315) Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member 2626228MGT BUILDING CONTRACTORS LIMITED or creditor entitled to attend and vote is entitled to appoint a proxy to (Company Number 06830895) attend and vote instead of him. A proxy need not be a member or Registered office: MB Insolvency, Hillcairnie House, St Andrews creditor. Proxies to be used at the meetings must be returned to the Road, Worcestershire, Droitwich, WR9 8DJ offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, Principal trading address: Clinton House, High Street, Coleshill, B46 London, SE1 9SG, no later than 12.00 noon on 6 December 2016. 3BP Date of Appointment: 16 October 2015 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: Philip Francis Duffy,(IP No. 9253) of Duff & 1986, that final meetings of members and creditors of the above Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG named Company will be held at MB Insolvency, Hillcainrie House, ST and Paul David Williams,(IP No. 9294) of Duff & Phelps Ltd, The Andrews Road, Droitwich, WR9 8DJ on 9 December 2016 at 11.00am Shard, 32 London Bridge Street, London, SE1 9SG. for Members and 11.15am for Creditors, for the purpose of having an For further details contact: The Joint Liquidators, Tel: 020 7089 4700. account laid before them showing how the winding-up has been Alternative contact: Guy Chapman, Email: conducted and the company's property disposed of and giving an [email protected], Tel: 020 7089 4777. explanation of it. Philip Francis Duffy, Joint Liquidator A member or creditor entitled to attend and vote is entitled to appoint 07 October 2016 (2626533) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to MB Insolvency, Hillcainrie House, ST Andrews Road, Droitwich, WR9 8DJ, MODERN2626548 DEVELOPMENTS (SUTTON) LIMITED no later than 12 noon on the business day before the meeting. (Company Number 06347948) Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Registered office: 269 Church Street, Blackpool, Lancs, FY1 3PB MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Principal trading address: 39/40 Calthorpe Road, Birmingham, West Worcestershire WR9 8DJ. Date of Appointment: 24 May 2013. Further Midlands, B15 1TS information about this case is available from Sophie Murcott at the NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb- ACT 1986, that final meetings of the members and of creditors of the i.co.uk. above-named Company will be held at 269 Church Street, Blackpool, Mark Elijah Thomas Bowen , Liquidator (2626228) Lancashire, FY1 3PB on 6 December 2016, at 2.30 pm, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the 2626550MIDLANDS SOLAR SOLUTIONS LIMITED property disposed of, and of receiving any explanation that may be (Company Number 07332602) given by the Liquidator, and also determining the manner in which the Registered office: 269 Church Street, Blackpool, Lancs, FY1 3PB books, accounts and documents of the Company shall be disposed Principal trading address: 43 Huntingdon Close, Tamworth, B78 3XS of. Any Member or Creditor is entitled to attend and vote at the above NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY Meetings and may appoint a proxy to attend instead of himself. A ACT 1986, that final meetings of the members and of creditors of the proxy holder need not be a Member or Creditor of the Company. above-named Company will be held at 269 Church Street, Blackpool, Proxies to be used at the Meetings must be lodged at Adcroft Hilton Lancashire, FY1 3PB on 1 December 2016, at 2.30 pm, for the Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB no later purpose of having an account laid before them showing the manner in than 12 noon on the working day immediately before the meeting. which the winding-up of the Company has been conducted and the Where a proof of debt has not previously been submitted by a property disposed of, and of receiving any explanation that may be creditor, any proxy must be accompanied by such a completed proof. given by the Liquidator, and also determining the manner in which the For further details contact: Sheryl Armer, books, accounts and documents of the Company shall be disposed [email protected] 299399, reference: B6632. of. Any Member or Creditor is entitled to attend and vote at the above Name of office holder: Rosalind Mary Hilton Office holder number: Meetings and may appoint a proxy to attend instead of himself. A 8604 proxy holder need not be a Member or Creditor of the Company. Address: Adcroft Hilton Ltd, 269 Church Street, Blackpool, Proxies to be used at the Meetings must be lodged at Adcroft Hilton Lancashire, FY1 3PB Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB no later Capacity: Liquidator than 12 noon on the working day immediately before the meeting. Date of Appointment: 30 December 2015 Where a proof of debt has not previously been submitted by a 4 October 2016 (2626548) creditor, any proxy must be accompanied by such a completed proof. For further details contact: Sheryl Armer, [email protected] 299399, reference: B6631. MONGAN2626227 ENERGY LIMITED Name of office holder: Rosalind Mary Hilton Office holder number: (Company Number 08213656) 8604 Address: Adcroft Hilton Ltd, 269 Church Street, Blackpool, Previous Name of Company: Infinergy Technology Limited Lancashire, FY1 3PB Registered office: 26 York Place, Leeds LS1 2EY Capacity: Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act Date of Appointment: 30 December 2015 1986, that final meetings of members and creditors of the above 29 September 2016 (2626550) named Company will be held at 26 York Place, Leeds LS1 2EY on 8 December 2016 at 10.00 am for Members and 10.15 am for Creditors, for the purpose of having an account laid before them showing how MOBITO2626533 LIMITED the winding-up has been conducted and the company's property (Company Number 05759731) disposed of and giving an explanation of it. Registered office: The Shard, 32 London Bridge Street, London, SE1 A member or creditor entitled to attend and vote is entitled to appoint 9SG a proxy to attend and vote instead of him and such proxy need not Principal trading address: St James House, 13 Kensington Square, also be a member or creditor. Proxy forms must be returned to 26 London, W8 5HD York Place, Leeds LS1 2EY, no later than 12 noon on the business day before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 19 COMPANIES

Office Holder Details: Dave Clark (IP number 9565) of Clark Business Any person who requires further information may contact the Joint Recovery Limited, 26 York Place, Leeds LS1 2EY. Date of Liquidator by telephone on 01482 483060. Alternatively enquiries can Appointment: 8 June 2015. Further information about this case is be made to Laura Baxter by email at laura.baxter@begbies- available from Dominic Wolski at the offices of Clark Business traynor.com or by telephone on 01482 483060. Recovery Limited at [email protected]. A G Mackenzie, Joint Liquidator Dave Clark , Liquidator (2626227) 30 August 2016 (2626537)

2626257MP MANAGEMENT CONSULTANCY LIMITED PERRIE2626536 LIMITED (Company Number 05990032) (Company Number 01887860) Registered office: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff Registered office: Cornerstone Business Recovery, 136 Hertford CF15 9SS Road, Enfield, Middlesex EN3 5AX (Formerly) 195-199 Commercial Principal trading address: from 126 Trinity View, Caerleon, Newport Road, London, E1 2BT NP18 3SW, Uk on 4 September 2012 Principal trading address: 2-4 Turner Street, London, E1 2AS NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Notice is hereby given, pursuant to Section 106 OF THE Insolvency Act 1986, that a general meeting of the members of the INSOLVENCY ACT 1986 (AS AMENDED) that a final meeting of the above named company will be held at 6, Ynys Bridge Court, members and creditors of the above named Company will be held at Gwaelod-y-Garth, Cardiff CF15 9SS on 13 December 2016 at 10.00 Cornerstone Business Recovery, 136 Hertford Road, Enfield, am, to be followed at 10.15 am by a final meeting of creditors for the Middlesex EN3 5AX on 01 December 2016 at 11.00 am and 11.30 am purpose of receiving an account showing the manner in which the respectively for the purpose of receiving an account showing the winding up has been conducted and the property of the company manner in which the winding up has been conducted and the property disposed of, and of hearing any explanation that may be given by the of the Company disposed of, and of hearing any explanation that may Liquidator. be given by the Liquidator. A member is entitled to vote at the above A member entitled to vote at the above meeting may appoint a proxy meetings may appoint a proxy to attend and vote instead of him. A to attend and vote instead of him. A proxy need not be a member of proxy need not be a member of the Company. Proxies to be used at the company. Proxies to be used at the meetings must be lodged with the meetings must be lodged with the Liquidator at Cornerstone the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX, Garth, Cardiff CF15 9SS, no later than 4.00 pm on 12 December no later than 12 noon on the preceding business day. 2016. Date of Appointment: 04 November 2013 Date of Appointment: 24 August 2012. Office Holder details: Engin Faik,(IP No. 9635) of Cornerstone Office holder details: Brendan Doyle, (IP No. 6343) of Doyle Davies, 6 Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX. Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS. T/N: 029 For further details contact: Natalie Brady, Email: 2082 0340. [email protected] Tel: 020 3793 3338. Further details contact: Dean Collins, Tel No: 02920820344 or e-mail: E Faik, Liquidator [email protected] 05 October 2016 (2626536) Brendan Eric Doyle , Liquidator Dated: 7 October 2016 (2626257) RAISING2626541 THE ROOF PRODUCTIONS LIMITED (Company Number 05398818) PCS2626537 KARTING LTD Registered office: Suites 101 & 102, Empire Business Park, Liverpool (Company Number 08622818) Road, Burnley, BB12 6HH Registered office: C/O Begbies Traynor, Unit 8B, Marina Court, Castle Principal trading address: Unit 318, Business First Centre, Burnley, Street, Hull, HU1 1TJ. (Formerly): Unit 1 Stockholm Road, Hull, East Lancashire, BB12 6HH Yorkshire, HU7 0XY Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: C/O Begbies Traynor, Unit 8B, Marina INSOLVENCY ACT 1986 that a final meeting of the members of Court, Castle Street, Hull, HU1 1TJ. (Formerly): Unit 1 Stockholm Raising The Roof Productions Limited will be held at Empire Business Road, Hull, East Yorkshire, HU7 0XY Park, Liverpool Road, Burnley, BB12 6HH on 20 December 2016 at Andrew Mackenzie, of Begbies Traynor (Central) LLP, Unit 8B, Marina 11.00 am to be followed at 11.30 am on the same day by a meeting of Court, Castle Street, Hull, HU1 1TJ and Julian Pitts, of Begbies the creditors of the company. The meetings are called for the purpose Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, of receiving an account from the Liquidator explaining the manner in Leeds LS1 2HJ were appointed as Joint Liquidators of the Company which the winding-up of the company has been conducted and to on 29 September 2015. Pursuant to Section 106 OF THE receive any explanation that they may consider necessary. A member INSOLVENCY ACT 1986 final meetings of the members and creditors or creditor entitled to attend and vote is entitled to appoint a proxy to of the above named Company will be held at the offices of Begbies attend and vote instead of him. A proxy need not be a member or Traynor, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ on 28 creditor. As creditors do not generally attend such meetings, in order October 2016 at 10.00 am and 10.30 am respectively, for the purpose to minimise costs, the meetings is to be held at Empire Business of having an account of the winding up laid before them, showing the Park, Liverpool Road, Burnley, BB12 6HH. Should any creditor have manner in which the winding up has been conducted and the property an objection to the location they must contact me urgently or within of the Company disposed of, and of hearing any explanation that may the next 14 days. be given by the Joint Liquidators. A member or creditor entitled to Notice is also given that due to the lack of funds available there will attend and vote is entitled to appoint a proxy to attend and vote not be a dividend to any class of creditor in this case. The following instead of him and such proxy need not also be a member or creditor. resolutions will be considered at the creditors’ meeting: That the In order to be entitled to vote at the meeting, creditors must lodge Liquidator’s final report and receipts and payments account be their proofs of debt (unless previously submitted) and unless they are approved and that the Liquidator receives his release. Proxies to be attending in person, proxies at the offices of Begbies Traynor (Central) used at the meetings must be returned to the offices of T H Financial LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ no later than Recovery, Suites 101 & 102, Empire Business Park, Liverpool Road, 12.00 noon on the business day before the meetings. Please note that Burnley, BB12 6HH no later than 12 noon on the working day the joint liquidators and their staff will not accept receipt of completed immediately before the meetings. proxy forms by email. Submission of proxy forms by email will lead to Date of Appointment: 20 November 2015 the proxy being held invalid and the vote not cast. Office Holder details: Jonathan Mark Taylor,(IP No. 10570) of T H Office Holder details: Andrew Mackenzie,(IP No. 009581) of Begbies Financial Recovery, Suite 16 & 17, Oak House, 317 Golden Hill Lane, Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 Leyland, PR25 2YJ. 1TJ and Julian N R Pitts,(IP No. 007851) of Begbies Traynor (Central) For further details contact: David Aston, Email: [email protected], Tel: LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ. 01282 332222. Jonathan Mark Taylor, Liquidator 06 October 2016 (2626541)

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

2626238REDWOOD FUTURES LIMITED SATELLITE2626767 DIRECT UK LIMITED (Company Number 05087235) (Company Number 04008788) Registered office: c/o RSM Restructuring Advisory LLP, 25 Farringdon Registered office: The Shard, 32 London Bridge Street, London, SE1 Street, London EC4A 4AB 9SG Principal trading address: AMP House, 6th Floor, Dingwall Road, Principal trading address: Imperium House, Ford Lane, Arundel, West Croydon CR0 2LX Sussex BN18 0DF NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Notice is hereby given, pursuant to Section 106 OF THE Insolvency Act 1986 (as amended), that a final general meeting of the INSOLVENCY ACT 1986 that a final general meeting of the members members of the above named company will be held at 25 Farringdon of the above named Company will be held at the offices of Duff & Street, London EC4A 4AB on 9 December 2016 at 10:00 am, to be Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG followed at 10:30 am by a final meeting of creditors for the purpose of on 08 December 2016 at 10.00 am to be followed at 10.15 am on the receiving an account showing the manner in which the winding up has same day by a meeting of the creditors of the Company. The been conducted and the property of the company disposed of, and of meetings are called for the purpose of receiving an account from the hearing any explanation that may be given by the Liquidators and to Joint Liquidators explaining the manner in which the winding-up of decide whether the liquidators should be released in accordance with the Company has been conducted and its property disposed of and Section 173(2)(e) of the Insolvency Act 1986. to determine the release from office of the Joint Liquidators. A A member or creditor entitled to vote at the above meetings may member or creditor entitled to attend and vote is entitled to appoint a appoint a proxy to attend and vote instead of him. A proxy need not proxy to attend and vote instead of him. A proxy need not be a be a member of the company. Proxies to be used at the meetings, member or creditor. Proxies to be used at the meetings must be together with any hither to unlodged proof of debt, must be lodged lodged with the Joint Liquidators at the offices of Duff & Phelps, The with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Shard, 32 London Bridge Street, London, SE1 9SG, no later than Street, London EC4A 4AB, no later than 12 noon on the preceding 12.00 noon on 7 December 2016. business day. Date of Appointment: 08 July 2009 Office Holder Details: Richard Patrick Brewer and Mark John Wilson Office Holder details: Andrew Stoneman,(IP No. 8728) and Adrian (IP numbers 9038 and 8612) of RSM Restructuring Advisory LLP , 25 Hyde,(IP No. 9664) both of Duff & Phelps Ltd, The Shard, 32 London Farringdon Street, London EC4A 4AB. Date of Appointment: 7 May Bridge Street, London, SE1 9SG. 2014. Further information about this case is available from Jamie For further details contact the Joint Liquidators on Tel: 020 7089 Wilson at the offices of RSM Restructuring Advisory LLP on 0203 201 4700. Alternative contact: Katie Baldwin, Email: 8000. [email protected] Tel: 020 7089 4718. Richard Patrick Brewer and Mark John Wilson , Joint Liquidators Andrew Stoneman, Joint Liquidator (2626238) 06 October 2016 (2626767)

SATCOVER2626542 LIMITED (Company Number 04990377) SEYMOUR2626766 ENTERPRISES LIMITED ONE4STAFF LIMITED (Company Number 07178492) (Company Number 06366640) Registered office: C/O Maxim Business Recovery, Epic House, Suite SOMETHING SERVICES LTD G2, 18 Darnall Road, Sheffield, S9 5AA (Company Number 06880857) Principal trading address: Unit 15C, Orgreave Close, Sheffield, S1 ONE 4 GROUP LIMITED 9NP (Company Number 05819078) Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final Registered office: (All) The Shard, 32 London Bridge Street, London, meetings of the members and creditors of the above named SE1 9SG Company will be held at the offices of Maxim Business Recovery, Principal trading address: (All) Imperium House, Ford Lane, Arundel, Epic House, Suite G2, 18 Darnall Road, Sheffield, S9 5AA on 06 West Sussex, BN18 0DF December 2016 at 10.00 am and 10.15 am respectively, for the Notice is hereby given, pursuant to Section 106 OF THE purpose of having an account of the winding up laid before them, INSOLVENCY ACT 1986 that a final general meeting of the showing the manner in which the winding up has been conducted and Companies will be held at The Shard, 32 London Bridge Street, the property of the Company disposed of, and of hearing any London, SE1 9SG on 08 December 2016 at 10.30 am, 11.00 am, explanation that may be given by the Liquidator. A member or creditor 11.30 am and 12 noon to be followed at 10.45 am, 11.15 am, 11.45 entitled to attend and vote is entitled to appoint a proxy to attend and am and 12.15 pm on the same day by meetings of the creditors of the vote instead of him and such proxy need not also be a member or Companies. The meetings are called for the purpose of receiving an creditor. account from the Joint Liquidators, an explanation of how the In order to be entitled to vote at the meeting, creditors must lodge windings-up of the Companies have been conducted and their their proofs of debt (unless previously submitted) and unless they are property disposed of and to determine the release from office of the attending in person, proxies at the offices of Maxim Business Joint Liquidators. A member or creditor entitled to attend and vote is Recovery, Epic House, Suite G2, 18 Darnall Road, Sheffield, S9 5AA entitled to appoint a proxy to attend and vote instead of him. A proxy no later than 12.00 noon on the business day before the meeting. need not be a member or creditor. Please note that the Liquidator and his staff will not accept receipt of Proxies to be used at the meetings must be lodged with the Joint completed proxy forms by email. Submission of proxy forms by email Liquidators at the offices of Duff & Phelps, The Shard, 32 London will lead to the proxy being held invalid and the vote not cast. Bridge Street, London, SE1 9SG, no later than 12.00 noon on 7 Date of Appointment: 17 March 2015 December 2016. Office Holder details: Andrew Davenport,(IP No. 014010) of Maxim Date of Appointment: 28 May 2010 Business Recovery, Epic House, Suite G2, 18 Darnall Road, Sheffield, Office Holder details: Andrew Stoneman,(IP No. 8728) and Adrian S9 5AA. Hyde,(IP No. 9664) both of Duff & Phelps Ltd, The Shard, 32 London Any person who requires further information may contact the Bridge Street, London, SE1 9SG. Liquidator by telephone on 0114 251 8820. Alternatively enquiries can For further details contact: The Joint Liquidators, Tel: 020 7089 be made to Jonathan Cutts by email at [email protected] 4700.Alternative contact: Katie Baldwin, Email: or by telephone on 0114 251 8820. [email protected], Tel: 020 7089 4718. Andrew Davenport, Liquidator Andrew Stoneman, Joint Liquidator 04 October 2016 (2626766) 06 October 2016 (2626542)

SSW2626575 FENCING LIMITED (Company Number 03975063) Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Principal trading address: Brantwood Yard, Town Littleworth Road, Barcombe, Nr Lewes, East Sussex BN8 4TB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 21 COMPANIES

Notice is hereby given that the Liquidator has summoned final be a member or creditor. In order to be entitled to vote at the meetings of the Company’s members and creditors under Section meetings, creditors must lodge their proofs of debt (unless previously 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid submitted) and unless they are attending in person, proxies at the before them an account of the Liquidator’s acts and dealings and of offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business the conduct of the winding up, hearing any explanations that may be Village, James Nicolson Link, Clifton Moor, York, YO30 4XG no later given by the Liquidator, and passing a resolution granting the release than 12.00 noon on the business day before the meetings. Please of the Liquidator. The meetings will be held at Allen House, 1 note that the Liquidator and his staff will not accept receipt of Westmead Road, Sutton, Surrey, SM1 4LA on 08 December 2016 at completed proxy forms by email. Submission of proxy forms by email 10.00 am (members) and 10.15 am (creditors). In order to be entitled will lead to the proxy being held invalid and the vote not cast. to vote at the meetings, members and creditors must lodge their Office Holder details: David Adam Broadbent,(IP No. 9458) of Begbies proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Traynor (Central) LLP, 11 Clifton Moor Business Village, James Surrey, SM1 4LA by no later than 12 noon on the business day prior Nicolson Link, Clifton Moor, York, YO30 4XG. to the day of the meetings (together, if applicable, with a completed Any person who requires further information may contact the proof of debt form if this has not previously been submitted). Liquidator by telephone on 01904 479801. Alternatively enquiries can Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP be made to Ian Gostellow by email at ian.gostellow@begbies- No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead traynor.com or by telephone on 01904 479801 Road, Sutton, Surrey, SM1 4LA. D A Broadbent, Liquidator Further details contact: Martin C Armstrong, Email: 04 October 2016 (2626562) [email protected] or Tel: 020 8661 7878.Alternative contact: Natalie Stone. Martin C Armstrong, Liquidator THE2626569 BULL NEWICK LTD 07 October 2016 (2626575) (Company Number 08897488) Registered office: Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH 2626539STALEY LIMITED Principal trading address: (Formerly) The Bull, The Green, Newick, (Company Number 06190844) Lewes, East Sussex, BN24 4LA Registered office: Leonard Curtis House, Elms Square, Bury New Notice is hereby given, in pursuance of Section 106 OF THE Road, Whitefield M45 7TA INSOLVENCY ACT 1986 that Final Meetings of Members and Principal trading address: N/A Creditors of the above-named Company, have been convened by Ian Notice is hereby given in pursuance of Section 106 OF THE Douglas Yerrill, Liquidator and will be held at the offices of Yerrill INSOLVENCY ACT 1986 that final meetings of members and creditors Murphy, Gateway House, Highpoint Business Village, Henwood, of the above Company will be held at the offices of Leonard Curtis, Ashford, Kent, TN24 8DH on 14 November 2016 at 11.00 am and Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 11.15 am respectively for the purposes of receiving the Liquidator’s 7TA on 05 December 2016 at 11.00 am and 11.15 am respectively, for final account of the winding up and agree his release as Liquidator. the purpose of having an account laid before them, showing the Any Member or Creditor is entitled to attend and vote at the above manner in which the winding up has been conducted and the property respective Meetings and may appoint a proxy to attend in their stead. of the Company disposed of, and of hearing any explanation that may A proxy holder need not be a Member or Creditor of the Company. be given by the Liquidators. Any member or creditor entitled to attend Proxies to be used at the Meetings must be lodged at Yerrill Murphy, and vote is entitled to appoint a proxy to attend and vote instead of Gateway House, Highpoint Business Village, Henwood, Ashford, him/her, and such proxy need not also be a member or creditor. The Kent, TN24 8DH, not later than 12.00 noon on 11 November 2016. proxy form must be returned to the above address by no later than Where a proof of debt has not previously been submitted by a 12.00 noon on the business day before the meeting. In the case of a creditor, any proxy must be accompanied by such a completed proof. Company having a share capital, a member may appoint more than Date of Appointment: 14 July 2015 one proxy in relation to a meeting, provided that each proxy is Office Holder details: Ian Douglas Yerrill,(IP No. 8924) of Yerrill appointed to exercise the rights attached to a different share or Murphy, Gateway House, Highpoint Business Village, Henwood, shares held by him, or (as the case may be) to a different £10, or Ashford, Kent, TN24 8DH. multiple of £10, of stock held by him. For further details contact: Ian Douglas Yerrill, Email: Date of Appointment: 07 October 2015 [email protected] Office Holder details: Martin Maloney,(IP No. 9628) and John M Titley, I D Yerrill, Liquidator (IP No. 8617) both of Leonard Curtis, Leonard Curtis House, Elms 06 October 2016 (2626569) Square, Bury New Road, Whitefield, M45 7TA. For further details contact: Martin Maloney, Email: [email protected] Tel: 0161 413 0930. THOMAS2626578 MUCKLE & SONS (BUILDERS) LIMITED Martin Maloney and John Titley, Joint Liquidators (Company Number 00642886) 06 October 2016 (2626539) Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG Principal trading address: Bridge Street, Rothbury, Morpeth, THE2626562 BRIDGE HOTEL (DURHAM) LIMITED Northumberland, NE65 7SG (Company Number 07377513) Notice is hereby given, pursuant to Section 106 OF THE Registered office: 11 Clifton Moor Business Village, James Nicolson INSOLVENCY ACT 1986 that Final Meetings of the Members and Link, Clifton Moor, York, YO30 4XG Creditors of the above-named Company will be held at RMT, Gosforth Principal trading address: (Formerly) The Bridge Hotel, 40 North Road, Park Avenue, Newcastle upon Tyne, NE12 8EG on 06 December 2016 Durham, DH1 4SE at 10.30 am and 11.00 am respectively, for the purpose of having an David Adam Broadbent of Begbies Traynor (Central) LLP, 11 Clifton account laid before them showing the manner in which the winding- Moor Business Village, James Nicolson Link, Clifton Moor, York, up of the Company has been conducted and the property disposed YO30 4XG was appointed as Liquidator of the Company on 9 October of, and of receiving any explanation that may be given by the 2014. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final Liquidator. Any Member or Creditor is entitled to attend and vote at meetings of the members and creditors of the above named the above Meetings and may appoint a proxy to attend instead of Company will be held at the offices of Begbies Traynor (Central) LLP, himself. 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, A Proxy holder need not be a Member or Creditor of the Company. York, YO30 4XG on 21 December 2016 at 10.00 am and 10.15 am Proxies to be used at the meetings must be lodged at RMT, Gosforth respectively, for the purpose of having an account of the winding up Park Avenue, Newcastle upon Tyne, NE12 8EG not later than 12.00 laid before them, showing the manner in which the winding up has noon on the business day before the meetings. Where a proof of debt been conducted and the property of the Company disposed of, and has not previously been submitted by a creditor, any proxy must be of hearing any explanation that may be given by the Liquidator. A accompanied by such a completed proof. member or creditor entitled to attend and vote is entitled to appoint a Date of Appointment: 14 August 2012 proxy to attend and vote instead of him and such proxy need not also

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

Office Holder details: Linda Ann Farish,(IP No. 009054) of RMT, Notice is hereby given, pursuant to Section 106 OF THE Gosforth Park Avenue, Newcastle, NE12 8EG and Emily Louise INSOLVENCY ACT 1986 that Final Meetings of the Members and of Thompson,(IP No. 17830) of RMT, Gosforth Park Avenue, Newcastle, the Creditors of the above-named Company will be held at the offices NE12 8EG. of KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA For further details contact: Josephine Humphreys, Email: on 15 December 2016 at 10.30 am and 11.00 am respectively, for the [email protected] Tel: 0191 256 95 00. purposes of having an account laid before them by the Joint Linda Ann Farish, Joint Liquidator Liquidator (pursuant to Section 106 of the Insolvency Act 1986), 06 October 2016 (2626578) showing the manner in which the winding-up of the Company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A 2626544UK SLING & TACKLE LIMITED Member or Creditor entitled to attend and vote at the above Meetings (Company Number 06544553) may appoint a proxy to attend and vote in the member or Creditor’s Registered office: c/o Kingsland Business Recovery 14 Derby Road, stead. It is not necessary for the proxy to be a member or Creditor. Stapleford, Nottingham, NG9 7AA Proxy forms must be returned to the offices of KPMG LLP in Leeds by Principal trading address: Unit 4, York Avenue, Haslingdon, BB4 4HG no later than 12 noon on 14 December 2016. Notice is hereby given, pursuant to section 106 of the INSOLVENCY Office Holder Details: Howard Smith and Jonathan Charles Marston ACT 1986, of a meeting of creditors for the purpose of laying before (IP numbers 9341 and 14392) of KPMG LLP, 1 Sovereign Square, the creditors a report on the administration of the above liquidation Sovereign Street, Leeds LS1 4DA. Date of Appointment: 12 and for determining whether the Liquidator may be granted his September 2012. Further information about this case is available from release under Section 173 of the INSOLVENCY ACT 1986. Proxies to Andy Thompson at the offices of KPMG LLP on 0113 231 3317. be used at the meeting must be lodged with the Liquidator at Bolton Howard Smith and Jonathan Charles Marston , Joint Liquidators House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later (2626853) than 12 noon on the business day preceding the meeting: Date of Creditors Meeting 15 December 2016 WYVERN2626207 OPTICAL PRESCRIPTION SERVICES LIMITED Time of Creditors Meeting 11.15 am (Company Number 08241085) Place of Creditors Meeting 14 Derby Road, Stapleford, Nottingham Registered office: 1 Willow Park, Upton Lane, Stoke Golding, NG9 7AA Nuneaton CV13 6EU Name of office holder 1 Tauseef Rashid Principal trading address: 87 Narborough Rd, Leicester LE3 0LF Office holder 1 IP number 9718 NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Postal address of office holder(s) Bolton House, 18 Bolton Road, and Creditors of the above named Company have been convened by Bradford, West Yorkshire, BD1 4DA the Liquidator pursuant to Section 106 of the Insolvency Act 1986. Office holder’s telephone no 0800 955 3595 The Meetings will be held at the offices of CBA, 39 Castle Street, Capacity of office holder(s) Liquidator Leicester, LE1 5WN on 15 December 2016 at 11.00 am and 11.15 am Alternative contact for enquiries on proceedings Hayley Williams respectively, for the purposes of having a final account laid before 7 October 2016 (2626544) them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be UNIVERSAL2626535 STARS INCORPORATED LIMITED given by the Liquidator. (Company Number 05901054) In order to be entitled to vote at the meeting creditors proxies and Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 hitherto unlodged proofs of debt must be lodged with the Liquidator 1QL at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 14 Principal trading address: Broad Oak, Redbrook Mealor, Whitewell, December 2016. Whitchurch SY13 3AQ Neil Charles Money (IP Number 8900) of CBA Insolvency Notice is hereby given, pursuant to Section 106 OF THE Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed INSOLVENCY ACT 1986, that Final Meetings of the Members and Liquidator of the above named Company on 31 May 2016. Creditors of the above-named Company will be held at the offices of Contact: Steven Glanvill Email: [email protected] Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Telephone: 0116 262 6804 1QL on 06 December 2016 at 10.00 am and 10.15 am respectively, Neil Charles Money , Liquidator (2626207) for the purpose of having an account laid before them 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 MEETINGS OF CREDITORS may be given by the Liquidator, and to consider the release of the Liquidator under section 173 of the Insolvency Act 1986. Any member 247CLIX2626393 LTD or creditor is entitled to attend and vote at the meetings and may (Company Number 08222298) appoint a proxy to attend instead of himself. A proxy holder need not Registered office: UNIT 2 OPTIMA BUSINESS PARK, PINDAR ROAD, be a member or creditor of the Company. Proxies to be used at the HODDESDON, HERTFORDSHIRE EN11 ODJ meetings must be lodged at Griffin & King, 26-28 Goodall Street, Principal trading address: UNIT 2 OPTIMA BUSINESS PARK, PINDAR Walsall, West Midlands, WS1 1QL not later than 12.00 noon on the ROAD, HODDESDON, HERTFORDSHIRE EN11 ODJ business day prior to the day of the meetings. Where a proof of debt NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency has not been submitted by a creditor, any proxy must be Act 1986 that a meeting of creditors of the Company will be held at accompanied by such a completed proof. 311 High Road, Loughton, Essex, IG10 1AH on 21 October 2016 at Date of Appointment: 14 October 2014 2.30 pm for the purposes provided for in Sections 99 and 101 of the Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & Act. King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. Creditors wishing to vote at the meeting must lodge their proxy, For further details contact: Timothy Frank Corfield, E-mail: together with a statement of claim, at the offices of ThorntonRones [email protected], Tel: 44 (0)1922 722205. Limited, 311 High Road, Loughton, Essex, IG10 1AH, not later than Timothy Frank Corfield, Liquidator 12.00 noon on 20 October 2016. The proxy form and statement may 04 October 2016 (2626535) be posted or sent by fax to 0208 418 9444. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to URBAN2626853 I (YORK) LIMITED enforce is waived. (Company Number 07030388) A list of the names and addresses of the Company's creditors will be Registered office: 1 Sovereign Square, Sovereign Street, Leeds, LS1 available for Inspection free of charge at the offices of ThorntonRones 4DA Limited, 311 High Road, Loughton, Essex, IG10 1AH on the two Principal trading address: 3 Bradford Row, Doncaster, South business days prior to the meeting between the hours of 10.00 am Yorkshire, DN1 3NF and 4.00 pm.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 23 COMPANIES

If no liquidation committee is formed, a resolution may be taken approve, the costs of preparing the statement of affairs and specifying the terms on which the liquidator is to be remunerated. convening the Meeting. A list of the names and addresses of the The meeting will receive information about, or be called upon to Company’s creditors will be available for inspection free of charge at approve, the costs of preparing the statement of affairs and the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City convening the meeting. Road East, Manchester, M15 4PN on 25 and 26 October 2016 Further information about this case is available from the offices of between the hours of 10.00 am and 4.00 pm. ThorntonRones Limited on 020 8418 9333. For further details contact: Tel: 0161 832 6221. Alternative contact: Matthew Clark , Director (2626393) Steven Mason. Jason Mullen, Director 06 October 2016 (2626571) 2626313ALPINE RESTAURANT AND BAR LIMITED (Company Number 06483216) Registered office: 1168/1170 Melton Road, Syston, Leicester LE7 ASHLEY2626477 O’GRADY LIMITED 2HB (Company Number 08073914) Principal trading address: Asfordby Hill, Melton Mowbray, Trading name/style: Ashley O’Grady Limited; Exhibit 1 Leicestershire LE14 3QU Registered office: 7 Cardigan Industrial Estate, Milford Place, Kirkstall NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Road, Leeds LS4 2BL Act 1986, that a Meeting of Creditors of the above named Company Principal trading address: 7 Cardigan Industrial Estate, Milford Place, will be held at the offices of CBA, 39 Castle Street, Leicester LE1 Kirkstall Road, Leeds LS4 2BL 5WN on 3 November 2016 at 11.45 am for the purposes mentioned in Section 98 of the Insolvency Act 1986 (Rule 4.53D) Section 99, 100 and 101 of the said Act, being to lay a statement of Notice is hereby given, pursuant to Section 98 of the Insolvency Act affairs before the creditors, appoint a liquidator and appoint a 1986, that a meeting of the creditors of the above-named company liquidation committee. will be held at Westminster Business Centre, Nether Poppleton, York The Resolutions at the meeting of creditors may include a resolution YO26 6RB, on 19 October 2016 at 12.15 pm for the purposes specifying the terms on which the Liquidator is to be remunerated. mentioned in Sections 99 to 101 of the said Act. The meeting may receive information about, or be asked to approve, J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, the cost of preparing the Statement of Affairs and convening the Licensed Insolvency Practitioners, Westminster Business Centre, meeting. Nether Poppleton, York YO26 6RB, (T: 01904 520 116) will furnish Creditors can attend the meeting in person and vote and are entitled creditors free of charge with such information concerning the to vote if they have submitted a statement of claim by no later than 12 company’s affairs as they may reasonably require. noon the business day before the meeting, and the claim has been A J O’Grady, Director accepted in whole or part. If you cannot attend in person, or do not 21 September 2016 (2626477) wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to AUTO2626485 BODY SOLUTIONS (SUSSEX) LIMITED vote on your behalf. Creditors must lodge their proxy, together with a (Company Number 06517877) statement of claim, by no later than 12 noon on the business day Registered office: Unit 12 Stockwell Centre, Stephenson Way, before the meeting. All statements of claim and proxies must be Crawley, West Sussex RH10 1TN lodged with CBA at 39 Castle Street, Leicester LE1 5WN. Principal trading address: Unit 12 Stockwell Centre, Stephenson Way, NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Crawley, West Sussex RH10 1TN creditors must, unless they surrender their security, lodge at the Notice is hereby given, pursuant to Section 98(1) OF THE Registered Office of the Company particulars of their security, INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors including the date when it was given and the value at which it is has been summoned for the purposes mentioned in Sections 99, 100 assessed. and 101 of the said Act. The meeting will be held at Quantuma LLP, Lists of the names and addresses of the Company's Creditors will be 3rd Floor, 37 Frederick Place, Brighton BN1 4EA on 21 October 2016 available for inspection, free of charge, at the offices of CBA, at 10.15 am. In order to be entitled to vote at the meeting, creditors Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN, on the must lodge their proxies at the offices of Quantuma LLP, 3rd Floor, 37 two business days prior to the day of the Meeting. Frederick Place, Brighton BN1 4EA, by no later than 12.00 noon on Neil Charles Money (IP Number 8900) of CBA, Insolvency the business day prior to the day of the meeting, together with a Practitioners, 39 Castle Street, Leicester LE1 5WN, is qualified to act completed proof of debt form. Sean Bucknall of Quantuma LLP, 3rd as an insolvency practitioner in relation to the company, and may be Floor, 37 Frederick Place, Brighton BN1 4EA is a person qualified to contacted on 0116 262 6804 or by email to leics@cba- act as an insolvency practitioner in relation to the Company who will, insolvency.co.uk Alternative contact: Katie Kent, telephone 0116 during the period before the day on which the meeting is to be held, 2140572. furnish creditors free of charge with such information concerning the John George Houghton , Chairman Company’s affairs as they may reasonably require. Dated: 3 October 2016 (2626313) For further details contact: Sean Bucknall, Tel: 01273 322400. Alternative contact: Lloyd Hawkins. Simon Hollingsworth, Chairman ARM2626571 4 RAIL LTD 06 October 2016 (2626485) Trading Name: Arm 4 Rail (Company Number 07428084) Registered office: Unit 7, Sinclair Way, Prescot Business Park, BLUE2626439 SKY PUBLISHING LIMITED Prescot, Merseyside L34 1QL Trading Name: Blue Sky Publishing Principal trading address: Unit 7, Sinclair Way, Prescot Business Park, (Company Number 06506059) Prescot, Merseyside L34 1QL Registered office: 40 Green Lane, Ewelme, Wallingford, Oxfordshire Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY OX10 6DA ACT 1986,that a meeting of the creditors of the Company will be held Principal trading address: 6 St Marys Street, Wallingford, Oxfordshire at Kay Johnson Gee CR Limited, 1 City Road East, Manchester, M15 OX10 0EL 4PN on 27 October 2016 at 2.15 pm for the purposes mentioned in Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at ACT"),a meeting of the creditors of the above-named Company will the meeting must lodge their proxy, together with a statement of their be held at Begbies Traynor (Central) LLP, Regus, 7200 The Quorum, claims at the offices of Kay Johnson Gee Corporate Recovery Oxford Business Park North, Garsington Road, Oxford OX4 2JZ on 20 Limited, 1 City Road East, Manchester, M15 4PN, by no later than October 2016 at 10.30 am. The purpose of the meeting, pursuant to 12.00 noon on the business day preceding the date of the Meeting. Sections 99 to 101 of the Act is to consider the statement of affairs of Resolutions to be taken at the meeting may include a resolution the Company to be laid before the meeting, to appoint a liquidator specifying the terms on which the liquidator is to be remunerated, and and, if the creditors think fit, to appoint a liquidation committee. In the meeting may receive information about, or be called upon to order to be entitled to vote at the meeting, creditors must lodge their

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES proxies, together with a statement of their claim at the offices of Notice is hereby given, pursuant to Section 98(1) OF THE Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Salisbury, Wiltshire SP1 1EF, not later than 12.00 noon on 19 October has been summoned for the purposes mentioned in Sections 99, 100 2016. Please note that submission of proxy forms by email is not and 101 of the said Act. The meeting will be held at the offices of IMD acceptable and will lead to the proxy being held invalid and the vote Solicitors LLP, 111 Piccadilly, Manchester, M1 2HY on 17 October not cast. A list of the names and addresses of the Company’s 2016 at 10.45 am. In order to be entitled to vote at the meeting, creditors may be inspected, free of charge, at Begbies Traynor creditors must lodge their proxies at the offices of Brook Business (Central) LLP at the above address between 10.00 am and 4.00 pm on Recovery Limited, The Media Centre, 7 Northumberland Street, the two business days preceding the date of the meeting stated Huddersfield, HD1 1RL, by no later than 12 noon on the business day above. prior to the day of the meeting, together with a completed proof of Any person who requires further information may contact Andrew form. Hook of Begbies Traynor (Central) LLP by e-mail at Charles Brook of Brook Business Recovery Limited, The Media [email protected] or by telephone on 01722 Centre, 7 Northumberland Street, Huddersfield, HD1 1RL and Simon 435190. Thomas of Moorfield Advisory Limited, 88 Wood Street, London EC2V Geoffrey Watts, Director 7QF are qualified to act as insolvency practitioners in relation to the 28 September 2016 (2626439) above and will furnish creditors, free of charge, with such information concerning the company’s affairs as is reasonably required. Resolutions to be taken at the meeting may include a resolution 2626486BRICKWORK "N" MORE LIMITED specifying the terms on which the Liquidator is to be remunerated and (Company Number 06146720) disbursements paid. The meeting may receive information about, or Registered office: Unit 2 Lakeview Stables, Lower St Clere, Kemsing, be called upon to approve the costs of preparing the statement of TN15 6NL affairs and convening the meeting. Principal trading address: 90 Bridgewater Place, Leybourne, ME19 For further details contact: Email: [email protected], 5QX Tel: 0845 2699268. Alternative contact: Manraj Mand. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Rafal Wieclaw, Director ACT 1986 that a meeting of the creditors of the above named 06 October 2016 (2626473) Company will be held at Unit 2 Lakeview Stables, Lower St Clere, Kemsing, TN15 6NL on 21 October 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. CARE2627008 OFFICE LIMITED Resolutions to be taken at the meeting may include the terms on (Company Number 09787552) which the liquidator is to be remunerated and his disbursements paid, Registered office: 7B Comet House, Calleva Park, Aldermaston, and the meeting may receive information about, or be called upon to Reading RG7 8JA approve, the costs of preparing the statement of affairs and Principal trading address: 7A - 7B Comet House, Calleva Park, convening the meeting. Zafar Iqbal (IP No. 6578) of Cooper Young, Aldermaston, Reading RG7 8JA Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 Notice is hereby given, pursuant to Section 98 of the Insolvency Act 0DY, is qualified to act as an insolvency practitioner in relation to the 1986 that a meeting of creditors of the above named Company will be above and will make available for inspection, free of charge, a list of held at Heath Clark, 1st Floor Spire Walk, Chesterfield S40 2WG on the names and addresses of the Company’s creditors between 10.00 26 October 2016, at 11.30 am for the purposes mentioned in Sections am and 4.00 pm on the two business days before the day of the 99 to 101 of the said Act. meeting. Any Creditor entitled to attend and vote at this Meeting is entitled to For further details contact: Paula Bates, Tel: 020 8498 0163. do so either in person or by proxy. Creditors wishing to vote at the Laurence Vellino, Director Meeting must (unless they are individual creditors attending in person) 05 October 2016 (2626486) lodge their proxy at First Floor, Spire Walk, Chesterfield S40 2WG by no later than 12:00 on the business day preceding the date of the meeting. BRITANNIA2626441 DEFENCE LIMITED Resolutions to be taken at the meeting may include a resolution (Company Number 07575311) specifying the terms on which the Liquidator is to be remunerated and Registered office: Tucker Farm, Warehorne, Ashford, Kent, TN26 2ER the meeting may receive information about, or be called upon to Principal trading address: Tucker Farm, Warehorne, Ashford, Kent, approve, the cost of preparing the statement of affairs and convening TN26 2ER the meeting. Notice is hereby given, pursuant to Section 98(1) OF THE A list of the names and addresses of the company's creditors will be INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors available free of charge at Heath Clark, 1st Floor Spire Walk, has been summoned for the purposes mentioned in Sections 99, 100 Chesterfield S40 2WG during the two business days preceding the and 101 of the said Act. The meeting will be held at 81 Station Road, above meeting, between the hours of 10.00am and 4.00pm. Marlow, Buckinghamshire SL7 1NS on 19 October 2016 at 3.45 pm. Further information about this case is available from the offices of In order to be entitled to vote at the meeting, creditors must lodge Heath Clark at [email protected]. their proxies at 81 Station Road, Marlow, Buckinghamshire SL7 1NS, Bloue Slade , Director (2627008) by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. The Joint Liquidators will provide creditors free of charge with such DAVID2626786 BEVERIDGE, LIMITED information concerning the Company’s affairs as is reasonably Trading Name: Beveridge Builders required between 10 am and 4 pm on the two business days Company Number: SC025732 preceding the date of the meeting. Registered office: 43-51 Jeanfield Road, Perth, PH1 1PD For further details contact: Christopher Newell, Email: Principal trading address: 43-51 Jeanfield Road, Perth, PH1 1PD [email protected] or Tel: 01628 478100. Alternative Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY contact: Elizabeth Gray ACT 1986 that a meeting of the creditors of the above named Ralph Jones, Director Company will be held within the offices of Thomson Cooper, 3 Castle 05 October 2016 (2626441) Court, Carnegie Campus, Dunfermline KY11 8PB on 19 October 2016 at 10.00 am for the purposes specified in Sections 99 to 101 of the said Act. A list of names and addresses of the company’s creditors BURNUS2626473 COMPANY LTD. will be available for inspection, free of charge, also within the offices (Company Number 09038558) of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline Registered office: Unit 11e Trident Business Park, Daten Avenue, KY11 8PB, during the two business days preceding the above Warrington, WA3 6BX meeting. Date of Appointment: 7 October 2016. Office Holder details: Principal trading address: Unit 11e Trident Business Park, Daten Richard Gardiner, (IP No. 9488), Thomson Cooper, 3 Castle Court, Avenue, Warrington, WA3 6BX Carnegie Campus, Dunfermline KY11 8PB.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 25 COMPANIES

Further details contact: Email: [email protected], Tel: The resolutions to be taken at the meeting may include a resolution 01383 628800. specifying the terms on which the liquidator is to be remunerated, and David John Anderson, Director the meeting may receive information about, or be called upon to 07 October 2016 (2626786) approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A.J. Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX 2626456DRUM SHOP (UK) LIMITED will, during the period before the meeting, furnish creditors free of (Company Number 05999910) charge with such information concerning the affairs of the company Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 as they may reasonably require. King Street, Manchester M2 4NG Further details contact: Alisdair J Findlay (IP No. 8744), email: Principal trading address: Unit 11 Industrial Road, Hertburn Industrial [email protected], Tel: 01242 576555 Estate, Washington, Tyne and Wear NE37 2SF Craig Green, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 06 October 2016 (2626461) ACT 1986,that a meeting of creditors of the above named Company will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG on 27 October 2016 at 2.30 pm for the ESK2626785 ESTATES LTD. purposes mentioned in Section 99, 100 and 101 of the said Act. This Trading Name: Crolla’s Italian Kitchen meeting will be held online should any creditor wish to attend Company Number: SC464441 remotely. If any creditors do wish to attend remotely, please notify Registered office: 14 Rutland Square, Edinburgh EH1 2BD Clarke Bell Limited of your intention to do so. Toyah Marie Poole and Principal trading address: The Courtyard, Station Road, Eskmills, John Paul Bell (IP Nos 9740 and 8608) of Clarke Bell Limited, 3rd Musselburgh EH21 7PQ Floor, The Pinnacle, 73 King Street, Manchester M2 4NG, are Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY qualified to act as Insolvency Practitioners in relation to the above and ACT 1986 that a meeting of the creditors of the above Company will will furnish creditors, free of charge, with such information concerning be held within Cowan and Partners, 60 Constitution Street, Leith, the Company’s affairs as is reasonably required. Edinburgh, EH6 6RR, on 20 October 2016, at 11.00 am for the For further details contact: Toyah Marie Poole, Email: purposes mentioned in Sections 99, 100 and 101 of the said Act. A [email protected], Tel: + 44 (0161) 907 4044. list of the names and addresses of the Company’s creditors may be Keith Anderson, Director inspected, free of charge, at the offices of Cowan and Partners, 60 06 October 2016 (2626456) Constitution Street, Leith, Edinburgh, EH6 6RR, during the two business days preceding the above meeting. Further details contact Tel: 0131 554 0724. ECO2626472 LOFT (UK) LIMITED Joseph Crolla, Director (Company Number 05507201) 07 October 2016 (2626785) Registered office: Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ Principal trading address: Minton House, Beecroft Street, Kirkstall, FANH2626459 ENTERPRISE & COMPANY LIMITED Leeds, West Yorkshire, LS5 3AS (Company Number 06004768) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 97 Turnpike Lane, London, N8 0DY ACT 1986 that a meeting of the creditors of the above named Principal trading address: 97 Turnpike Lane, London, N8 0DY Company will be held at Wesley House, Huddersfield Road, Birstall, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Batley, West Yorkshire WF17 9EJ on 21 October 2016 at 11.15 am for ACT 1986 that a meeting of the creditors of the above named the purpose of dealing with Sections 99 to 101 of the Insolvency Act Company will be held at Olympia House, Armitage Road, London, 1986. One of the matters that may be the subject of Resolutions at NW11 8RQ on 10 November 2016 at 11.00 am for the purposes the Meeting is the terms on which the Liquidator is to be mentioned in Section 99 to 101 of the said Act. A meeting of remunerated. In addition the Meeting will be called upon to approve shareholders has been called and will be held prior to the meeting of the costs of preparing the statement of affairs and convening the creditors to consider passing a resolution for the voluntary winding up Meeting. A full list of the names and addresses of the Company’s of the Company. A list of the names and addresses of the Company’s Creditors may be examined, free of charge, at the offices of O’Hara & creditors will be available for inspection free of charge at the offices of Co, Wesley House, Huddersfield Road, Birstall, Batley, West Panos Eliades Franklin & Co, Olympia House, Armitage Road, Yorkshire WF17 9EJ, between 10.00 am and 5.00 pm on the two London, NW11 8RQ, between 10.00am and 4.00pm on the two business days prior to the date of this Meeting. business days preceding the date of the creditors’ meeting. For further details contact: Peter O’Hara, Email: Any creditor entitled to attend and vote at this meeting is entitled to [email protected] or Tel: 01924 477449 do so either in person or by proxy. Creditors wishing to vote at the Tommy Tolson, Director meeting must (unless they are individual creditors attending in person) 04 October 2016 (2626472) lodge their proxy at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on 9 November 2016. Unless there are exceptional 2626461ELCA ELECTRICAL LTD. circumstances, a creditor will not be entitled to vote unless his written Trading Name: Elca Electrical statement of claim (’proof’), which clearly sets out the name and (Company Number 08862231) address of the creditor and the amount claimed, has been lodged and Registered office: 278 Aldermans Green Road, Coventry, CV2 1PD admitted for voting purposes. Proofs must be lodged by 12.00 noon Principal trading address: 43 Monticello Way, Coventry, West the business day before the meeting. Midlands, CV4 9AL Unless they surrender their security, secured creditors must give Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY particulars of their security, the date when it was given and the ACT 1986 that a meeting of the creditors of the above named estimated value at which it is assessed if they wish to vote at the Company will be held at Saxon House, Saxon Way, Cheltenham GL52 meeting. The resolutions to be taken at the creditors’ meeting may 6QX on 27 October 2016 at 11.30 am for the purposes provided for in include a resolution specifying the terms on which the Liquidator is to Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors be remunerated and the meeting may receive information about, or be should lodge particulars of their claims for voting purposes at Findlay called upon to approve, the costs of preparing the Statement of James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured Affairs and convening the meeting. creditors should also lodge a statement giving details of their security, Name and address of Insolvency Practitioner calling the meeting: the date(s) on which it was given and the value at which it is Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, assessed. Any creditor entitled to attend and vote at this meeting, is Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: entitled to do so either in person or by proxy. Completed proxy forms Paul Tomasino, Email: [email protected], Tel: 020 8731 6807. must be lodged at Findlay James, Saxon House, Saxon Way, Nasir Uddin Ahmed, Director Cheltenham GL52 6QX no later than 12 noon on the preceding 04 October 2016 (2626459) working day of the meeting.

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

2626465FIRST PAYROLL SERVICES LIMITED A list of the names and addresses of the company's creditors will be (Company Number 06849830) available free of charge at MB Insolvency, Hillcairnie House, St Registered office: 2 Liscombe West, Liscombe Park, Soulbury, Andrews Road, Droitwich, Worcestershire, WR9 8DJ during the two Leighton Buzzard, LU7 0JL business days preceding the above meeting, between the hours of Principal trading address: 2 Liscombe West, Liscombe Park, 10.00am and 4.00pm. Soulbury, Leighton Buzzard, LU7 0JL Further information about this case is available from Justin Brown at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the offices of MB Insolvency on 01905 776 771 or at ACT 1986 that a meeting of the creditors of the above named [email protected]. Company will be held at Hamilton House, Ground Floor, Mabledon Rory Share , Director (2626229) Place, Euston, London, WC1H 9BB on 19 October 2016 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Robert Neil Dymond and Emma Bower both of Wilson Field GEMELLI2626612 TRATTORIA LIMITED Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 (Company Number 09274100) 9PS, are qualified to act as insolvency practitioners in relation to the Registered office: 64 Brecon Avenue, Lindley, Huddersfield, HD3 3QF above and will furnish creditors, free of charge, with such information Principal trading address: Stable Court, Huddersfield Road, Holmfirth, concerning the Company’s affairs as is reasonably required. HD9 3AY Notice is further given that a list of the names and addresses of the Notice is hereby given, pursuant to Section 98(1) OF THE Company’s creditors may be inspected, free of charge, at Wilson INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, has been summoned for the purposes mentioned in sections 99, 100 S11 9PS, between 10.00 am and 4.00 pm on the two business days and 101 of the said Act. The meeting will be held at Booth & Co, preceding the date of the meeting stated above. Coopers House, Intake Lane, Ossett, WF5 0RG on 19 October 2016 For further details contact: Robert Neil Dymond and Emma Bower (IP at 11.30 am. In order to be entitled to vote at the meeting, creditors Nos. 10430 and 17650), Tel: 0114 2356780. Alternative contact: must lodge their proxies a Booth & Co, Coopers House, Intake Lane, Maysoon Mehdi Ossett, WF5 0RG, by no later than 12 noon on the business day prior Grant James Coughtrey, Director to the day of the meeting, together with a completed proof of debt 06 October 2016 (2626465) form. Phil Booth of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG is a person qualified to act as an insolvency practitioner in 2626466FUR COAT NO KNICKERS LIMITED relation to the company who will, during the period before the day on (Company Number 06485470) which the meeting is to be held, furnish creditors free of charge with Registered office: 12-14 Cromwell Road, Oval, London SW9 7BJ such information concerning the company’s affairs as they may Principal trading address: 12-14 Cromwell Road, Oval, London SW9 reasonably require. 7BJ For further details contact: Phil Booth on Email: Notice is hereby given, pursuant to Section 98 of the INSOLVENCY [email protected] Alternative Contact: Alistair Barnes. ACT, 1986, that a meeting of the above-named Company will be held Giancarlo Dessi, Director at Avonmouth House, Avonmouth Street, London SE1 6NX on 25 06 October 2016 (2626612) October 2016 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Barry Mitchell of Barry Mitchell & Company, Pentre Farm House, Mamhilad, Gwent NP4 0JH is qualified GENTLE2626611 HEARTS CARE LTD to act as an insolvency practitioner in relation to the above and will (Company Number 07123316) furnish creditors, free of charge, with such information concerning the Previous Name of Company: Murolyn Ltd company’s affairs as is reasonably required. Notice is also given that Registered office: C/O Michael Heaven & Associates Limited, Resolutions to be taken at the meeting may include a Resolution Quadrant Court, 48 Calthorpe Road, , Birmingham, B15 specifying the terms on which the liquidator is to be remunerated, and 1TH the meeting may receive information about or be called upon to Principal trading address: 273 Hagley Road, Birmingham, West approve the costs of preparing the Statement of Affairs and Midlands, B16 9NB convening the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Office Holder Details: Barry Gibson Mitchell, Office Holder no. 418 ACT 1986 that a meeting of the creditors of the above named (ICAEW), Pentre Farm House, Mamhilad, Gwent NP4 0JH. Further Company will be held at Moore Stephens LLP, 35 Calthorpe Road, details: Tel no 01495 785511, Fax 01495 785707 Edgbaston, Birmingham, B15 1TS on 19 October 2016 at 11.00 am Laura Anne Mills, Director for the purposes mentioned in Section 99 to 101 of the said Act. That 1 October 2016 (2626466) is: The nomination of the Joint Liquidators and the appointment of a Liquidation Committee. The meeting will receive information about or be called upon to approve the costs of preparing the statement of G.SALONS2626229 LIMITED affairs and convening the meeting. A creditor entitled to attend and (Company Number 09834095) vote is entitled to appoint a proxy to attend and vote instead of him. A Registered office: The Oakley, Kidderminster Road, Droitwich, proxy need not be a creditor of the Company. Creditors wishing to Worcestershire, WR9 9AY vote at the meeting must lodge their proxy together with a full Principal trading address: 30A Lewell Road, Birmingham Road, Barnt statement of account at Moore Stephens LLP, One Redcliff Street, Green, B45 8NE Bristol BS1 6NP, not later than 12 noon on the business day Notice is hereby given, pursuant to Section 98 of the Insolvency Act preceding the meeting. For the purposes of voting, a secured creditor 1986 that a meeting of creditors of the above named Company will be is required (unless he surrenders his security) to lodge at Moore held at MB Insolvency, Hillcairnie House, St Andrews Road, Stephens LLP, One Redcliff Street, Bristol, BS1 6NP before the Droitwich, Worcestershire, WR9 8DJ on 24 October 2016, at 11.15 meeting, a statement giving particulars of his security, the date when am for the purposes mentioned in Sections 99 to 101 of the said Act. it was given and the value at which it is assessed. Notice is further Any Creditor entitled to attend and vote at this Meeting is entitled to given that a list of the names and addresses of the Company’s do so either in person or by proxy. Creditors wishing to vote at the creditors may be inspected free of charge at Moore Stephens LLP, Meeting must (unless they are individual creditors attending in person) One Redcliff Street, Bristol, BS1 6NP and Moore Stephens LLP, 35 lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, Calthorpe Road, Edgbaston, Birmingham, B15 1TS between 10.00 Worcestershire WR9 8DJ by no later than 12:00 on the business day am and 4.00 pm on the two business days preceding the date of the preceding the date of the meeting. meeting stated above. Resolutions to be taken at the meeting may include a resolution For further details contact: Nicholas Talbot, Email: specifying the terms on which the Liquidator is to be remunerated and [email protected], Tel: 0117 922 5522. Ref: BR88531. the meeting may receive information about, or be called upon to Mark Nelson, Director approve, the cost of preparing the statement of affairs and convening 07 October 2016 (2626611) the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 27 COMPANIES

GJG2626188 DESIGN LIMITED The Resolutions at the meeting of creditors may include a resolution (Company Number 07627657) specifying the terms on which the Liquidator is to be remunerated. Registered office: Courtlands Lodge, Park Road, Banstead, Surrey, The meeting may receive information about, or be asked to approve, SM7 3EF the cost of preparing the Statement of Affairs and convening the Principal trading address: Courtlands Lodge, Park Road, Banstead, meeting. Surrey, SM7 3EF Creditors can attend the meeting in person and vote and are entitled Notice is hereby given, pursuant to Section 98 of the Insolvency Act to vote if they have submitted a statement of claim by no later than 12 1986 that a meeting of creditors of the above named Company will be noon the business day before the meeting, and the claim has been held at 257B Croydon Road, Beckenham, Kent BR3 3PS on 21 accepted in whole or part. If you cannot attend in person, or do not October 2016, at 3:45 pm for the purposes mentioned in Sections 99 wish to attend but still wish to vote at the meeting, you can either to 101 of the said Act. nominate a person to attend on your behalf, or you may nominate the Any Creditor entitled to attend and vote at this Meeting is entitled to chairman of the meeting, who will be a director of the Company, to do so either in person or by proxy. Creditors wishing to vote at the vote on your behalf. Creditors must lodge their proxy, together with a Meeting must (unless they are individual creditors attending in person) statement of claim, by no later than 12 noon on the business day lodge their proxy at 257b Croydon Road, Beckenham, Kent BR3 3PS before the meeting. All statements of claim and proxies must be by no later than 12:00 on the business day preceding the date of the lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Resolutions to be taken at the meeting may include a resolution creditors must, unless they surrender their security, lodge at the specifying the terms on which the Liquidator is to be remunerated and Registered Office of the Company particulars of their security, the meeting may receive information about, or be called upon to including the date when it was given and the value at which it is approve, the cost of preparing the statement of affairs and convening assessed. the meeting. Lists 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 CBA, available free of charge at 257B Croydon Road, Beckenham, Kent Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the BR3 3PS during the two business days preceding the above meeting, two business days prior to the day of the Meeting. between the hours of 10.00am and 4.00pm. Neil Charles Money (IP Number 8900) of CBA, Insolvency Further information about this case is available from Chris Hilbert, Practitioners, 39 Castle Street, Leicester, LEl 5WN, is qualified to act Case Manager at the offices of Bailey Ahmad Business Recovery on as an insolvency practitioner in relation to the company, and may be 0208 662 6070. contacted on 0116 262 6804 or by email to leics@cba- Graeme Gurney , Director (2626188) insolvency.co.uk Alternative contact: Katie Kent, telephone 0116 2140572. John George Houghton , Director HOMESTYLE2626266 CLEAR VISION LIMITED 3 October 2016 (2626226) (Company Number 08303618) Registered office: The Oakley, Kidderminster Rd, Droitwich WR9 9AY Principal trading address: Bennetts Hill Business Park, Long Hyde HUGHES2626497 CARLISLE LAW LIMITED Road, Douth Littleton, Evesham, WR11 7RE (Company Number 06950081) Notice is hereby given, pursuant to Section 98 of the Insolvency Act Registered office: 659-661 West Derby Road, Tuebrook, Liverpool, 1986 that a meeting of creditors of the above named Company will be L13 8AG held at Hillcairnie House, St Andrews Road, Droitwich, WR9 on 21 Principal trading address: 659-661 West Derby Road, Tuebrook, October 2016, at 11.00 am for the purposes mentioned in Sections 99 Liverpool, L13 8AG to 101 of the said Act. Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Any Creditor entitled to attend and vote at this Meeting is entitled to a meeting of the creditors of the above-named Company will be held do so either in person or by proxy. Creditors wishing to vote at the at the offices of Begbies Traynor (Central) LLP, No. 1 Old Hall Street, Meeting must (unless they are individual creditors attending in person) Liverpool L3 9HF on 19 October 2016 at 11.15 am. The purpose of lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, the meeting, pursuant to Sections 99 to 101 of the Act is to consider Worcestershire WR9 8DJ by no later than 12:00 on the business day the statement of affairs of the Company to be laid before the meeting, preceding the date of the meeting. to appoint a liquidator and, if the creditors think fit, to appoint a Resolutions to be taken at the meeting may include a resolution liquidation committee. In order to be entitled to vote at the meeting, specifying the terms on which the Liquidator is to be remunerated and creditors must lodge their proofs of debt (unless previously submitted) the meeting may receive information about, or be called upon to and (unless they are attending in person) proxies at the office of approve, the cost of preparing the statement of affairs and convening Begbies Traynor (Central) LLP, No. 1 Old Hall Street, Liverpool L3 the meeting. 9HF, not later than 12.00 noon on 18 October 2016. Please note that A list of the names and addresses of the company's creditors will be the submission of proxy forms by email is not acceptable and will lead available free of charge at Hillcairnie House, St Andrews Road, to the proxy being held invalid and the vote not cast. A list of the Droitwich, WR9 during the two business days preceding the above names and addresses of the Company’s creditors may be inspected, meeting, between the hours of 10.00am and 4.00pm. free of charge, at Begbies Traynor (Central) LLP, No. 1 Old Hall Street, Further information about this case is available from Sam Shepherd at Liverpool L3 9HF between 10.00 am and 4.00 pm on the two business the offices of MB Insolvency on 01905 776 771 or at days preceding the meeting stated above. [email protected]. Any person who requires further information may contact the Anthony Robert Morrissey , Director (2626266) Bailey of Begbies Traynor (Central) LLP by email at [email protected] or by telephone on 0151 227 4010. HOUGHTY'S2626226 LIMITED Susan Clements, Director (Company Number 06435265) 04 October 2016 (2626497) Trading Name: THE GRANGE Registered office: 1168/1170 Melton Road, Syston, Leicester, LE7 2HB INSOURCE2626463 MARKETING MANAGEMENT LLP Principal trading address: Asforddby Hill, Melton Mowbray, Trading Name: 1MM - UK Leicestershire, LE14 3QU (Company Number OC323023) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Registered office: Suite 3 Brown Europe House, Gleaming Wood Act 1986, that a Meeting of Creditors of the above named Company Drive, Chatham, Kent, ME5 8RZ will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 Principal trading address: Woodstock House, Winch Road, Kent 5WN on 3 December 2016 at 11.15 a.m. for the purposes mentioned Science Park, Sittingbourne, Kent, ME9 8EF in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee.

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

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 of the Insolvency Act ACT 1986 that a meeting of the creditors of the above named 1986 that a meeting of the creditors of the Company will be held at Partnership will be held at Saxon House, Saxon Way, Cheltenham the offices of Graywoods, 4th Floor Fountain Precinct, Leopold Street, GL52 6QX on 18 October 2016 at 11.30 am for the purposes provided Sheffield, S1 2JA, on 2 November 2016 at 10:15 am for the purposes for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors mentioned in Sections 99, 100 and 101 of the said Act. should lodge particulars of their claims for voting purposes at Findlay Notice is further given, pursuant to Section 98(2)(a) of the Act, that James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Creditors should also lodge a statement giving details of their Street, Sheffield, S1 2JA is a qualified Insolvency Practitioner who will security, the date(s) on which it was given and the value at which it is furnish creditors free of charge with such information concerning the assessed. Any creditor entitled to attend and vote at this meeting is company's affairs as they may reasonably require during the period entitled to do so either in person or by proxy. Completed proxy forms before the day on which the meeting is to be held. must be lodged at Findlay James, Saxon House, Saxon Way, A proxy form, to enable a creditor to vote, must be lodged, together Cheltenham, GL52 6QX no later than 12.00 noon on the preceding with a statement of claim, at the offices of Graywoods, 4th Floor, working day of the meeting. The resolutions to be taken at the Fountain Precinct, Leopold Street, Sheffield, S1 2JA, not later than meeting may include a resolution specifying the terms on which the 12.00 noon on 1 November 2016. liquidator is to be remunerated, and the meeting may receive Further information about this case is available from Peter Herberts at information about, or be called upon to approve, the costs of the offices of Graywoods on 0114 285 9500 or at preparing the statement of affairs and convening the meeting. An [email protected]. explanatory note is available. A J Findlay of Findlay James, Saxon John Richards , Director House, Saxon Way, Cheltenham GL52 6QX, will, during the period 7 October 2016 (2627006) before the meeting, furnish creditors free of charge with such information concerning the affairs of the partnership as they may reasonably require. JUST2626468 SAY RENOVATIONS LIMITED For further details contact: Alisdair J Findlay (IP No 8744), Email: (Company Number 09781046) [email protected], Tel: 01242 576555. Registered office: 322 Park Avenue, Middlesex UB1 3AR Paul David Price, Member Principal trading address: 322 Park Avenue, Middlesex UB1 3AR 30 September 2016 (2626463) Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes 2626500JAS FINANCE HOLDINGS LIMITED mentioned in sections 99, 100 and 101 of the said Act: (Company Number 04747932) Date of Creditors Meeting: 26 October 2016 Registered office: 20-22 Bedford Row, London WC1R 4JS Time of Creditors Meeting: 2.30 pm Principal trading address: 20-22 Bedford Row, London WC1R 4JS Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London Notice is hereby given, pursuant to Section 98(a) OF THE N21 3NA INSOLVENCY ACT 1986,that the first Meeting of the Creditors of the A full list of the names and addresses of the company’s creditors may above named Company will be held at 47/49 Green Lane, Northwood, be examined free of charge at the offices of AlexanderLawsonJacobs, Middlesex, HA6 3AE on 26 October 2016 at 11.00 am for the purpose 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am of having a full statement of the position of the Company’s affairs, and 4.00 pm on the two business days prior to the meeting. together with a List of the Creditors of the Company and the Creditors wishing to vote at the meeting must lodge their Proxy form estimated amount of their claims, laid before them, and for the together with a proof of debt to 1 Kings Avenue, Winchmore Hill, purpose if thought fit, of nominating a Liquidator and of appointing a London N21 3NA, no later than 12 noon on the business day before Liquidation Committee. Resolutions for the Liquidator’s remuneration the meeting. may also be passed at the meeting either on a fixed fee basis or on a The resolutions to be taken at the meeting may include a resolution time cost basis or a combination of both. If on a time cost basis a full specifying the terms on which the liquidator is to be remunerated, estimate of the costs together with fixed fee will be presented at the including the basis on which disbursements are to be recovered from meeting for the creditors approval. Ashok Kumar Bhardwaj (IP No. the company’s assets and the meeting may receive information 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, about, or be called upon, to approve the costs of preparing the Northwood, Middlesex, HA6 3AE, is a person qualified to act as an statement of affairs and convening the meeting. Insolvency Practitioner in relation to the Company who will, during the Further information is available from the offices of period before the day of the Meeting, furnish creditors free of charge AlexanderLawsonJacobs on 020 8370 7250 with such information concerning the Company’s affairs as they may Kiroulos Lamprou, Director/Chairman (2626468) reasonably require; OR; on the two business days before the day on which the Meeting is to be held, a list of names and addresses of the Company’s creditors will be available for inspection free of charge at KONNECTIV2626189 TECHNOLOGY LTD 47/49 Green Lane, Northwood, Middlesex HA6 3AE being a place in (Company Number 07417552) the relevant locality. Notice is also given that, for the purpose of Registered office: c/o 3 Blackburn Road, Sheffield, South Yorkshire voting, Secured Creditors must (unless they surrender their security) S61 2DW lodge at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE before Principal trading address: 3 Blackburn Road, Sheffield, South the Meeting, a statement giving particulars of their Security, the date Yorkshire S61 2DW when it was given, and the value at which it is assessed. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Further information about this case is available at Bhardwaj Act 1986, that a Meeting of Creditors of the above named Company Insolvency Practitioners on Email: [email protected] or Tel: 01923 will be held at Speedwell Mill, Old Coach Road on 25 October 2016 at 820966. 11.15 am for the purposes mentioned in Section 99, 100 and 101 of Stuart Bray, Director the said Act, being to lay a statement of affairs before the creditors, 07 October 2016 (2626500) appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidator is to be remunerated. The JONBEARICH2627006 LTD meeting may receive information about, or be asked to approve, the (Company Number 07605418) cost of preparing the Statement of Affairs and convening the meeting. Registered office: 90 Lindsay Avenue, Sheffield, South Yorkshire, S5 Creditors wishing to vote at the meeting must (unless they are 7SE individual creditors attending in person) ensure that their proxy form Principal trading address: 90 Lindsay Avenue, Sheffield, South and statement of claim is received at Seneca Insolvency Practitioners, Yorkshire, S5 7SE Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY not later than 12.00 noon on the business day before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 29 COMPANIES

NOTICE IS AlSO GIVEN that, for the purposes of voting, secured LASERSAVE2626457 LIMITED creditors must, unless they surrender their security, lodge at the (Company Number 07158928) Registered Office of the Company particulars of their security, Registered office: Unit 3, Flynn Row, Fenton Industrial Estate, Fenton, including the date when it was given and the value at which it is Stoke-on-Trent ST4 2SE assessed. Principal trading address: Unit 3, Flynn Row, Fenton Industrial Estate, Pursuant to Section 98(2) of the Act, lists of the names and addresses Fenton, Stoke-on-Trent ST4 2SE of the Company's Creditors will be available for inspection, free of By Order of the Board, notice is hereby given, pursuant to Section 98 charge, at the offices of Seneca Insolvency Practitioners, Speedwell OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the Mill, Old Coach Road, Tansley, Matlock DE4 5FY, on the two above named Company will be held at 7 St Petersgate, Stockport, business days prior to the day of the Meeting. Cheshire, SK1 1EB on 26 October 2016 at 10.30 am for the purposes John Hedger (IP Number 9601) of Seneca Insolvency Practitioners, mentioned in Sections 99, 100 and 101 of the said Act. Creditors Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY is wishing to vote at the Meeting must lodge their proxy, together with a qualified to act as insolvency practitioner in relation to the company, full statement of account at 7 St Petersgate, Stockport, Cheshire SK1 and may be contacted on 01629 761700 or by email to 1EB, not later than 12.00 noon on 25 October 2016. For the purposes [email protected]. Alternative contact: Ben Leaney. of voting, a secured Creditor is required (unless he surrenders his Christopher Hogg , Chairman security) to lodge at 7 St Petersgate, Stockport, Cheshire, SK1 1EB, 4 October 2016 (2626189) before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. V A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 1EB, is an 2626458KWADAA FOODS LIMITED Insolvency Practitioner who will provide information about the (Company Number 07665649) Company’s affairs. Notice is further given that a list of the names and Registered office: Langley House, Park Road, London, N2 8EY addresses of the Company’s Creditors may be inspected, free of Principal trading address: 210-211 Carter Place, London, SE17 2GD charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 10.00 am and 4.00 pm on the two business days preceding the date ACT 1986 that a meeting of the creditors of the above named of the Meeting stated above. Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, For further details contact: Mrs Stephanie Adams, E-mail: Hertfordshire, WD6 2FX on 28 October 2016 at 12.00 noon for the [email protected], Tel: 0161 476 9000. purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Carl R Smith, Director Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, 05 October 2016 (2626457) Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an insolvency practitioner in relation to the above. A list of the names and addresses of the Company’s creditors may be 2626470LOCALLINE UK LIMITED inspected free of charge, at the offices of Valentine & Co, 5 Stirling (Company Number 08383697) Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between Registered office: 112 Boundary House, Boston Road, London, W7 10.00 am and 4.00 pm on the two business days preceding the date 2QE of the Meeting. Principal trading address: 112 Boundary House, Boston Road, For further details contact: Mark Reynolds, Tel: 020 8343 3710. London, W7 2QE Alternative contact: Elia Evagora. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Nii Ellis Affum Mensah Larnyoh, Director ACT 1986 that a meeting of the creditors of the above named 05 October 2016 (2626458) Company will be held at Eastside, The Station Office Newtwork LLP, London, N1C 4AX on 18 October 2016 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors 2626649LAB SOHO LIMITED wishing to vote at the Meeting must lodge their proxy, together with a (Company Number 09893824) statement of claim, at the offices of Kay Johnson Gee Corporate Registered office: 12 Old Compton Street, London W1D 4TQ Recovery Limited, 1 City Road East, Manchester, M15 4PN, not later Principal trading address: 12 Old Compton Street, London W1D 4TQ than 12.00 noon on the business day preceding the date of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting. A list of the names and addresses of the Company’s ACT 1986,that a meeting of the creditors of the above named creditors will be available for inspection free of charge at the offices of Company will be held at 114 Colindale Avenue, London NW9 5GX on Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, 19 October 2016 at 2.30 pm for the purposes mentioned in Sections Manchester, M15 4PN on 14 and 17 October 2016 between the hours 99 to 101 of the said Act. Creditors wishing to vote at the Meeting of 10.00 am and 4.00 pm. must lodge their proxy, together with a full statement of account at 9 For further details contact: Nicola Melling, Tel: 0161 832 6221. Railway Terrace, Rugby, Warwickshire, CV21 3EN, not later than Sean O'Sullivan, Director 12.00 noon on the business day before the day of the Meeting. For 10 October 2016 (2626470) the purposes of voting, a secured creditor is required (unless he surrenders his security), prior to the meeting, to lodge at 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN a statement giving LONDON2626464 HOUSE INTERNATIONAL LIMITED particulars of his security, the date when it was given and the value at (Company Number 03042243) which it is assessed. Notice is further given that a list of the names Previous Name of Company: London House (Services) Limited and and addresses of the Company’s creditors may be inspected, without Cobco (159) Limited charge, at 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN, Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 between 10.00 am and 4.00 pm on the two business days preceding 1EE the date of the meeting. Principal trading address: 500 Avebury Boulevard, Milton Keynes, Name and address of Insolvency Practitioner calling the meeting: Ben Bedfordshire, MK9 2BE Robson (IP No 11032) of 9 Railway Terrace, Rugby, Warwickshire, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY CV21 3EN. ACT 1986 that a meeting of the creditors of the above named For further details contact: Becky Reeves, E-mail: Company will be held at 4 Mount Ephraim Road, Tunbridge Wells, [email protected], Tel: 01788 544 544. Kent, TN1 1EE on 27 October 2016 at 11.30 am for the purposes Kailan Lucas, Director mentioned in Sections 99, 100 and 101 of the said Act. Forms of 28 September 2016 (2626649) proxy and proof of debt to be used at the Meeting, must be lodged at the offices of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the Registered Office of the company, not later than 12 noon on 26 October 2016.

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

Vincent John Green and Mark Newman (IP Nos. 009416 and 008723) Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge ACT"),a meeting of the creditors of the above-named Company will Wells, Kent, TN1 1EE are qualified to act as Insolvency Practitioners be held at the offices of Begbies Traynor, 3rd Floor, Temple Point, 1 in relation to the company and, during the period before the day on Temple Row, Birmingham, B2 5LG on 19 October 2016 at 11.30 am. which the meeting is to be held, will furnish creditors free of charge The purpose of the meeting, pursuant to Sections 99 to 101 of the Act with such information concerning the company’s affairs as they may is to consider the statement of affairs of the Company to be laid reasonably require. before the meeting, to appoint a liquidator and, if the creditors think For further details contact: Michael Landy, Email: fit, to appoint a liquidation committee. In order to be entitled to vote at [email protected] Tel: 01892 700200. the meeting, creditors must lodge their proxies, together with a Christopher Mark Metalle, Director statement of their claim at the offices of Begbies Traynor (Central) 06 October 2016 (2626464) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG, not later than 12.00 noon on 18 October 2016. Please note that submission of proxy forms by email is not acceptable and will lead to 2627055MCDOUGLAS DEVELOPMENTS LIMITED the proxy being held invalid and the vote not cast. W John Kelly of (Company Number 09769443) Begbies Traynor (Central) LLP at the above address is a qualified Registered office: 201 Church Lane Manchester M9 4LY Insolvency Practitioner who will furnish creditors free of charge with Principal trading address: 201 Church Lane, Manchester M9 4LY such information concerning the Company’s affairs as they may Notice is hereby given, pursuant to Section 98 of the Insolvency Act reasonably require during the period before the day on which the 1986 that a meeting of creditors of the above named Company will be meeting is to be held. held at BCK House 73-75 Aston Road North Birmingham B6 4DA on Any person who requires further information may contact Louise 26 October 2016, at 2.30 pm for the purposes mentioned in Sections Corbishley of Begbies Traynor (Central) LLP by email at 99 to 101 of the said Act. [email protected] or by telephone on 0121 200 8150. Any Creditor entitled to attend and vote at this Meeting is entitled to James Brent, Director do so either in person or by proxy. Creditors wishing to vote at the 06 October 2016 (2626495) 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 PIRAMOS2626462 LTD business day preceding the date of the meeting. (Company Number 08574943) Resolutions to be taken at the meeting may include a resolution Registered office: 55 Hoghton Street, Southport, Merseyside PR9 specifying the terms on which the Liquidator is to be remunerated and 0PG the meeting may receive information about, or be called upon to Principal trading address: Ascot Business Centre, Peel House, Peel approve, the cost of preparing the statement of affairs and convening Road WN8 9PT the meeting. Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE Helen Whitehouse (IP number 9680) of McAlister & Co Insolvency ACT"),a meeting of the creditors of the above-named Company will Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified be held at the offices of Begbies Traynor (Central) LLP, No. 1 Old Hall to act as an insolvency practitioner in relation to the company and, Street, Liverpool L3 9HF on 02 November 2016 at 11.15 am. The during the period before the day on which the meeting is to be held, purpose of the meeting, pursuant to Sections 99 to 101 of the Act is will furnish creditors free of charge with such information concerning to consider the statement of affairs of the Company to be laid before the company's affairs as they may reasonably require. Further the meeting, to appoint a Liquidator and, if the creditors think fit, to information about this case is available from Pam Mankoo at the appoint a liquidation committee. In order to be entitled to vote at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563 meeting, creditors must lodge their proxies, together with a statement 600 or at [email protected]. of their claim at the offices of Begbies Traynor (Central) LLP, No. 1 Juris Vezenkovs , Director (2627055) Old Hall Street, Liverpool L3 9HF, not later than 12.00 noon on 1 November 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the NORTH2626513 - SOUTH LOGISTICS LIMITED vote not cast. A list of the names and addresses of the Company’s (Company Number 03961415) creditors may be inspected, free of charge at Begbies Traynor Registered office: Menta Business Centre, 5 Eastern Way, Bury St (Central) LLP at the above address between 10.00 am and 4.00 pm on Edmunds IP32 7AB the two business days preceding the date of the meeting stated Principal trading address: Heath Road, Warboys, Huntingdon PE28 above. 2UU Any person who requires further information may contact Anthony NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Bailey of Begbies Traynor (Central) LLP by e-mail at INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above- [email protected] or by telephone on 0151 227 named Company will be held at Menta Business Centre, 5 Eastern 4010. Way, Bury St Edmunds IP32 7AB on 21 October 2016 at 10.00 am for Michael Hilton, Director the purposes mentioned in Section 99 to 101 of the said Act. 06 October 2016 (2626462) Any information required by the creditors concerning the company’s affairs may be obtained from Stephen Rout of Stephen M Rout & Company, Insolvency Practitioners, Menta Business Centre, 5 Eastern PRESTIGE2626305 SCAFFOLDING LIMITED Way, Bury St Edmunds IP32 7AB (tel 01223 329392/email (Company Number 08942711) [email protected]) being a person qualified to act as an Insolvency Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Practitioner. Walsall WS9 8PH You should also be aware that resolutions may be taken at the Principal trading address: Woodside Farm, Duttons Lane, Roughley, meeting that include specifying the terms on which the Liquidator is to Sutton Coldfield, West Midlands, B75 5RJ be remunerated and the approval of the costs of preparing the A meeting of creditors has been summoned by the Liquidator Statement of Affairs and convening the meeting. For the purpose of By Order of the Board 1. Authorising the Liquidator to be remunerated on a time cost basis RC CoatesDirector as set out on the schedule entitled 'Office Holder's fee estimate 6 October 2016 (2626513) summary' dated 30 September 2016, and schedule entitled 'Fee and Expense Rates'. 2. Authorising the Liquidator to draw his expenses and disbursements OLDWAY2626495 MANSION LIMITED in accordance with the schedule 'Office Holder's expense estimate (Company Number 07036273) summary' dated 30 September 2016, and schedule entitled, 'Fee and Registered office: Home Park, Plymouth, Devon PL2 3DQ Expense Rates'. Principal trading address: (Formerly) Home Park, Plymouth, Devon The meeting will be held as follows:- PL2 3DQ Date: 27 October 2016 Time: 10.00 am

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 31 COMPANIES

Place: Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 To be entitled to vote, Creditors must lodge a proof of the debt 8PH claimed and unless claiming personally, they must also submit a A proxy form is available which must be lodged with me no later than proxy which must be lodged not later than twelve o’clock noon on the noon on 26 October 2016 to entitle you to vote by proxy at the business day immediately prior to the meeting at the offices of meeting (together with a completed proof of debt form if you have not Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 already lodged one). 7SD. Unless they surrender their security, secured creditors must also Dated 4 October 2016 lodge full details of their security and its value. Office Holder Details: C H I Moore (IP number 8156) of K. J. Watkin & A list of names and addresses of the Company’s creditors will be Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. available for inspection at the offices of Robson Scott Associates Date of Appointment: 30 September 2016. Further information about Limited, 49 Duke Street, Darlington, DL3 7SD on the two business this case is available from the offices of K. J. Watkin & Co on 01922 days prior to the meeting between the hours of 10:00am and 452881. 16:00pm. C H I Moore , Liquidator Further information regarding this case is available from the offices of K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Robson Scott Associates Limited on 01325 365950 or Walsall WS9 8PH (2626305) [email protected]. Donna Tracy, Director 5 October 2016 (2626467) 2627033QUALITY AFFORDABLE HOUSING LIMITED (Company Number 09651336) Registered office: 6th Floor 33 Holborn, London, England, EC1N 2HT SHORTT2626505 & SWEET ENTERTAINMENT LTD Principal trading address: 6th Floor 33 Holborn, London, England, Trading Name: White Horse EC1N 2HT (Company Number 09806727) Notice is hereby given, pursuant to Section 98 of the Insolvency Act Registered office: The White Horse, 103 Great North Road, Eaton 1986 that a meeting of creditors of the above named Company will be Socon, St Neots, PE19 8EL held at PricewaterhouseCoopers LLP, 7 More London Riverside, Principal trading address: The White Horse, 103 Great North Road, London SE1 2RT on 20 October 2016, at 14.30pm for the purposes Eaton Socon, St Neots, PE19 8EL mentioned in Sections 99 to 101 of the said Act. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Any Creditor entitled to attend and vote at this Meeting is entitled to ACT 1986 that a meeting of the creditors of the above named do so either in person or by proxy. Creditors wishing to vote at the Company will be held at The Eatons Centre, The Maltings, St. Neots, Meeting must (unless they are individual creditors attending in person) PE19 8ES on 19 October 2016 at 11.45 am for the purposes lodge their proxy at 7 More London Riverside, London SE1 2RT by no mentioned in Sections 99 to 101 of the said Act. Resolutions to be later than 12:00 on the business day preceding the date of the taken at the meeting may include those agreeing a sale of the meeting. business or assets to a connected party, specifying the basis on Resolutions to be taken at the meeting may include a resolution which the Liquidator is to be remunerated and receiving information specifying the terms on which the Liquidator is to be remunerated and about or be called upon to approve the costs of preparing the the meeting may receive information about, or be called upon to statement of affairs and convening the meeting. Creditors wishing to approve, the cost of preparing the statement of affairs and convening vote at the meeting must lodge their proxy, together with a full the meeting. statement of account at Bridgewood Financial Solutions Limited, 13 A list of the names and addresses of the company's creditors will be Regent Street, Nottingham NG1 5BS, not later than 12.00 noon on the available free of charge at PricewaterhouseCoopers LLP, Cornwall last business day prior to the meeting. Court, 19 Cornwall Street, Birmingham, B3 2DT and For the purposes of voting, a secured creditor is required (unless he PricewaterhouseCoopers LLP 7 More London, Riverside, London SE1 surrenders his security) to lodge at the above address before the 2RT during the two business days preceding the above meeting, meeting, a statement giving particulars of his security, the date when between the hours of 10.00am and 4.00pm. it was given and the value at which it is assessed. Notice is further Further information about this case is available from Lex Adey at the given that the Insolvency Practitioner calling the meeting is Anthony offices of PricewaterhouseCoopers at [email protected]. John Sargeant (IP No 9659) of Bridgewood Financial Solutions Edward Fellows , Director (2627033) Limited, 13 Regent Street, Nottingham, NG1 5BS who is qualified to act in relation to the above and will provide free of charge a list of the names and addresses of the Company’s creditors on the two R2626467 & P PUB AND RESTAURANT LIMITED business days preceding the date of the meeting stated above. (Company Number 09604227) If you require further information regarding this matter please contact Trading Name: THE RAKE & PIKEL Sarah Walford on Tel: 0115 871 2757 or Fax: 0115 924 1565 or Email: Registered office: THE GLADES FESTIVAL WAY, FESTIVAL PARK, [email protected] STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5SQ John Shortt, Director Principal trading address: CHESTER ROAD, HUNTINGDON, 07 September 2016 (2626505) CHESTER, CHESHIRE, CH3 6BS NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the Creditors of the above STARONE2626503 LIMITED named Company will be held remotely on 19 October 2016 at 10.15 (Company Number 05982723) am for the purposes of having a full statement of the position of the Trading Name: WT SPA Company’s affairs, together with a list of Creditors of the Company Registered office: 4 York House, Langston Road, Loughton, Essex and the estimated amount of their claims laid before them and for the IG10 3TQ purpose if thought fit of nominating a Liquidator and of appointing a Principal trading address: 55-56 George Street, Richmond, Liquidation Committee. Twickenham TW9 1HE In accordance with Section 246A of the INSOLVENCY ACT 1986, it is Notice is hereby given pursuant to Section 98 of the INSOLVENCY proposed that this meeting be held remotely and any creditor wishing ACT 1986 that a Meeting of Creditors of the above-named company to exercise their right to speak or vote in this way should contact at will be held at 10.30 am on 21 October 2016 in the Novotel, 1 Robson Scott Associates, telephone number 01325 365950 for the Shortlands, Hammersmith, London W6 8DR for the purposes log-in details to be used at the designated time. mentioned in Sections 99 to 101 of the said Act. Resolutions may also be taken at the meeting deciding the basis on Creditors wishing to vote at the Meeting must lodge their proxy which the Liquidator will receive his remuneration. Additional together with a full statement of account at the registered office c/o information will also be given relating to the costs of convening these Kirker & Co., Centre 645, 2 Old Brompton Road, South Kensington, statutory meetings and preparing the Statement of Affairs. London SW7 3DQ not later than 12 noon on 20 October 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the registered office before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed.

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

Notice is further given that a list of the names and addresses of the Any Creditor entitled to attend and vote at this Meeting is entitled to company’s creditors may be inspected free of charge at Kirker & Co, do so either in person or by proxy. Creditors wishing to vote at the Centre 645, 2 Old Brompton Road, London SW7 3DQ between 10.00 Meeting must (unless they are individual creditors attending in person) am and 4.00 pm on the two business days preceding the date of the lodge their proxy at Ashtons Business Recovery Ltd t/a Ashtons, The meeting stated above. Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by no Further Details: Contact Edwin Kirker, IP Number 8227 on later than 12:00 on the business day preceding the date of the [email protected] or 020 7580 6030 meeting. Thomas Gaughan, Director (2626503) Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to 2626496SWAN SISTERS LIMITED approve, the cost of preparing the statement of affairs and convening Trading Name: Black Swan Hotel the meeting. (Company Number 09256764) David Patrick Meany (IP number 9453) of Ashtons Business Recovery Registered office: 160 City Road, London, EC1V 2NX Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood Principal trading address: Black Swan Hotel, 25-26 Market Place, BH24 1DH is qualified to act as an insolvency practitioner in relation Devizes, Wiltshire, SN10 1JQ to the company and, during the period before the day on which the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting is to be held, will furnish creditors free of charge with such ACT 1986 that a meeting of the creditors of the above named information concerning the company's affairs as they may reasonably Company will be held at Saxon House, Saxon Way, Cheltenham, require. Further information about this case is available from Tim Gloucestershire, GL52 6QX on 19 October 2016 at 10.30 am for the Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a purposes provided for in Sections 99, 100 and 101 of the Insolvency Ashtons on (01202) 970430 or at [email protected] or Act 1986. Creditors should lodge particulars of their claims for voting [email protected]. purposes at Findlay James, Saxon House, Saxon Way, Cheltenham Merle Crampton , Director (2626953) GL52 6QX., Secured Creditors should also lodge a statement giving details of their security, the date on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this TRANQUIL2626508 SPA LIMITED meeting is entitled to do so either in person or by proxy. (Company Number 08650587) Completed proxy forms must be lodged at Findlay James, Saxon Registered office: 140 Lee Lane, Horwich, Bolton, BL6 7AF House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon Principal trading address: 1: 4 School Lane, The Beacons, Formby, on the preceding working day of the meeting. The resolutions to be L37 3LN. 2: 81 Worcester Road, Dudley, DY9 0LF. 3: 317 Hale Road, taken at the meeting may include a resolution specifying the terms on Hale Barns, Altrincham, WA15 8SS. 4: Unit 61c, Merry Hill Centre, which the liquidator is to be remunerated, and the meeting may Brierley Hill, DY5 1SY receive information about, or be called upon to approve, the costs of In pursuance of the provisions of Section 98 of the INSOLVENCY ACT preparing the statement of affairs and convening the meeting. An 1986 Notice is hereby given that a meeting of creditors of the above- explanatory note is available. A J Findlay of Findlay James, Saxon named Company will be held Suite 44, Oriel Chambers, 14-16 Water House, Saxon Way, Cheltenham GL52 6QX, will, during the period Street, Liverpool, L2 8TD on Friday 21 October 2016 at 11.00 am. before the meeting, furnish creditors free of charge with such A list of names and addresses of the above company’s creditors can information concerning the affairs of the company as they may be inspected at the offices of Rooney Associates, Suite 44, Oriel reasonably require. Chambers, 14-16 Water Street, Liverpool, L2 8TD on the two For further details contact: Alisdair J Findlay (IP No 8744), Email: business days preceding the meeting of creditors. [email protected], Tel: 01242 576555. G K Rooney Rooney Associates, Suite 44, Oriel Chambers, 14-16 Amelia Heaton-Renshaw, Director Water Street, Liverpool, L2 8TD IP number: 7529 Tel: 0151 236 9999 19 October 2016 (2626496) J Rowland, Director 6 October 2016 (2626508)

THE2626504 MARKETING KITCHEN LIMITED (Company Number 07323742) WILL2626498 CLARK LIMITED Registered office: 100 St James Road, Northampton NN5 5LF (Company Number 06393195) Principal trading address: Forum House, Stirling Road, Chichester, Registered office: 56 Fawcett, Skelmersdale WN8 6RN West Sussex, PO19 7DN Principal trading address: 56 Fawcett, Skelmersdale WN8 6RN Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named ACT 1986,that a meeting of the creditors of the above Company will Company will be held at Enterprise House, Ocean Village, be held at Focus Insolvency Group, Skull House Lane, Appley Bridge, Southampton, Hampshire, SO14 3XB on 07 November 2016 at 11.15 Wigan, WN6 9DW on 01 November 2016 at 10.15 am for the am for the purposes mentioned in Sections 99, 100 and 101 of the purposes mentioned in section 99 to 101 of the said Act. Resolutions said Act. A list of the names and addresses of the Company’s to be taken at the meeting may include a resolution specifying the Creditors will be available for inspection at the offices of BRI Business terms on which the Liquidators are to be remunerated. In addition the Recovery and Insolvency, 2nd Floor, Elm House, Woodlands meeting may be called upon to approve the costs of preparing the Business Park, Linford Wood West, Milton Keynes, MK14 6FG, on 2 statement of affairs and convening of the meeting. A proof of debt and 3 November 2016. and proxy form which, if intended to be used for voting at the Further details contact: Vivienne Finch, Tel: 01604 595609. meeting, must be duly completed and lodged with the Company at Adrian Slade, Director Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, 05 October 2016 (2626504) WN6 9DW, not later than 12.00 noon on the business day preceding the meeting. Pursuant to section 98(2)(b) of the Act, a list of names and addresses of the Company’s creditors will be available for TOP2626953 POCKET CONSULTING LTD inspection, free of charge, at the offices of Focus Insolvency Group, (Company Number 08250538) Skull House Lane, Appley Bridge, Wigan, WN6 9DW between 10.00 Trading Name: Edge am and 4.00 pm on the two business days preceding the date of the Registered office: The Old Town Hall, 71 Christchurch Road, meeting. Ringwood, BH24 1DH For further details contact: Gary Birchall (IP No 9725), E-mail: Principal trading address: 4th Floor, 2 Studland Road, Alum Chine, [email protected], Tel: 01257 251319. Bournemouth, Dorset, BH4 8JA William Clark, Director Notice is hereby given, pursuant to Section 98 of the Insolvency Act 05 October 2016 (2626498) 1986 that a meeting of creditors of the above named Company will be held at The Old Town Hall, 71 Christchurch Road, Romgwppd. BH24 1DH on 19 October 2016, at 10.45am for the purposes mentioned in Sections 99 to 101 of the said Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 33 COMPANIES

ZAHRA2626847 REAL ESTATE LIMITED Joint Liquidators of the Company and, if so required by notice in (Company Number 06125395) writing to prove their said debts or claims at such time and place as Previous Name of Company: VW REAL ESTATE LIMITED shall be specified in such notice, or in default thereof they will be Registered office: Suite 2 1st Floor, Appleton Court, Wakefield, West excluded from the benefit of any distribution made before such debts Yorkshire WF2 7AR are proven. Principal trading address: Suite 2 1st Floor, Appleton Court, Date of appointment: 3 October 2016. Wakefield, West Yorkshire WF2 7AR Office Holder details: Keith Marshall and Gareth Harris, (IP Nos. 9745 Notice is hereby given, pursuant to Section 98 of the Insolvency Act and 14412), of RSM Restructuring Advisory LLP, 4th Floor, Springfield 1986 that a meeting of creditors of the above named Company will be House, 76 Wellington Street, Leeds LS1 2AY held at Blades Enterprise Centre (Regus), John Street, Sheffield S2 Correspondence address & contact details of case manager: James 4SW on 21 October 2016, at 11.30 am for the purposes mentioned in Woodhead, of RSM Restructuring Advisory LLP, 4th Floor, Springfield Sections 99 to 101 of the said Act. House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285. Any Creditor entitled to attend and vote at this Meeting is entitled to Further details contact the Joint Liquidators, Tel: 0113 285 5285. do so either in person or by proxy. Creditors wishing to vote at the Keith Marshall, Joint Liquidator Meeting must (unless they are individual creditors attending in person) 04 October 2016 (2626798) lodge their proxy at Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW by no later than 12:00 on the business day preceding the date of the meeting. BEST2627013 CARE RECRUITMENT LIMITED Resolutions to be taken at the meeting may include a resolution (Company Number 08656886) specifying the terms on which the Liquidator is to be remunerated and Previous Name of Company: Best Care Recuritment Ltd the meeting may receive information about, or be called upon to Registered office: 44-46 Old Steine, Brighton, East Sussex, BN1 1NH approve, the cost of preparing the statement of affairs and convening Principal trading address: Prospect House, Ponswood Industrial the meeting. Estate, Drury Lane, St Leonards on Sea, East Sussex TN38 9BA Philip David Nunney (IP number 9507) of Abbey Taylor Limited, Notice is hereby given that the creditors of the above named Blades Enterprise Centre, John Street, Sheffield S2 4SW is qualified Company, which is being voluntarily wound up, are required to prove to act as an insolvency practitioner in relation to the company and, their debts on or before 7 November 2016, by sending their names during the period before the day on which the meeting is to be held, and addresses along with descriptions and full particulars of their will furnish creditors free of charge with such information concerning debts or claims and the names and addresses of their solicitors (if the company's affairs as they may reasonably require. Further any), to the Joint Liquidators at White Maund, 44-46 Old Steine, information about this case is available from Joe Horan at the offices Brighton, BN1 1NH and, if so required by notice in writing from the of Abbey Taylor Limited at [email protected]. Joint Liquidators of the Company or by the Solicitors of the Joint Imtiaz Valli , Director (2626847) 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. NOTICES TO CREDITORS Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 2626296BASIC BITS LIMITED 1NH. Date of Appointment: 7 October 2016. Further information about (Company Number 09176222) this case is available from Sam Hewitt at the offices of White Maund Trading Name: Basic Bits at [email protected]. Registered office: Leigh House, 7 Station Approach, 2nd Floor, Thomas D'Arcy and Susan Maund , Joint Liquidators (2627013) Bexleyheath DA7 4QP Principal trading address: 182 Outerspace Storage Centre, Windmill Lane, Manchester M34 3SP CLIMATE2626283 ENERGY (NFP) LIMITED I, Isobel Brett (IP Number 9643) of Saud & Company Limited, Leigh (Company Number 03343973) House, 7 Station Approach, Bexleyheath, Kent DA7 4QP, give notice CLIMATE CONSULTING LIMITED that I was appointed liquidator of the above named company on 5 (Company Number 06734046) October 2016. CLIMATE ENERGY LIMITED NOTICE IS HEREBY GIVEN that the creditors of the above named (Company Number 05310564) company which is being voluntarily wound up, are required, on or CLIMATE ENERGY SERVICES LTD before 30 November 2016 to prove their debts by sending to the (Company Number 06575500) undersigned, Isobel Brett of Saud & Company Limited, Leigh House, Registered office: c/o FTI Consulting LLP, 200 Aldersgate, Aldersgate 7 Station Approach, Bexleyheath, Kent DA7 4QP, the liquidator of the Street, London, EC1A 4HD company, written statements of the amounts they claim to be due to Notice is hereby given that the creditors of the above named them from the company and, if so requested, to provide such further Companies, which are being voluntarily wound up, are required to details or produce such documentary evidence as may appear to the prove their debts on or before 16 December 2016, by sending their Liquidator to be necessary. A creditor who has not proved this debt names and addresses along with descriptions and full particulars of before the declaration of any dividend is not entitled to disturb, by their debts or claims and the names and addresses of their solicitors reason that he has not participated in it, the distribution of that (if any), to the Joint Liquidators at c/o FTI Consulting LLP, 200 dividend or any other dividend declared before his debt was proved. Aldersgate Street, London EC1A 4HD and, if so required by notice in Further information about this case is available from Michel Dupont at writing from the Joint Liquidators of the Companies or by the the offices of Saud & Company Limited on 020 8304 0609 or at Solicitors of the Joint Liquidators, to come in and prove their debts or [email protected]. claims, or in default thereof they will be excluded from the benefit of Isobel Brett , Liquidator (2626296) any distribution made before such debts or claims are proved. Office Holder Details: Chad Griffin and Simon Ian Kirkhope (IP numbers 9528 and 9303) of FTI Consulting LLP, 200 Aldersgate, BAY2626798 CONSTRUCT LIMITED Aldersgate Street, London EC1A 4HD. Date of Appointment: 29 (Company Number 07607663) September 2016. Further information about these cases is available Previous Name of Company: Berkeley Construct Limited from the offices of FTI Consulting LLP at Registered office: WH Prior Railway Court, Doncaster DN4 5FB [email protected] or [email protected] . Principal trading address: Beeston Road, Leeds LS11 6AD Chad Griffin and Simon Ian Kirkhope , Joint Liquidators (2626283) Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are required, on or before the 8 November 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Keith Marshall and Gareth Harris of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY the

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

2626534HR REALISATIONS LIMITED A Creditor who has not proved his debt before the declaration of any (Company Number 08125435) dividend is not entitled to disturb, by reason that he has not Trading Name: Humidity Restoration Limited participated in it, the distribution of that dividend or any other Previous Name of Company: Humidity Restoration Limited dividend before his debt was proved. Date of Appointment: 30 Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 September 2016. 1EE Office Holder details: Andrew Little and Peter William Gray (IP Nos Principal trading address: Unit 13, Space Business Centre, Knight 009668 and 009405) both of Baldwins Restructuring & Insolvency, Road, Rochester ME2 2BF Wynyard Park House, Wynyard Avenue, Wynyard TS22 5TB. Notice is hereby given that creditors of the Company are required, on Correspondence address & contact details of case manager: Kerry or before 14 November 2016, to prove their debts by sending their full Pearson, Baldwins Restructuring & Insolvency, Wynyard Park House, names and addresses, particulars of their debts or claims, and the Wynyard Avenue, Wynyard TS22 5TB, Tel: 01642 790790. For further names and addresses of their solicitors (if any), to the Joint details contact: Andrew Little or Peter William Gray, E-mail: Liquidators at CCW Recovery Solutions, 4 Mount Ephraim Road, [email protected], Tel: 01642 790790. Tunbridge Wells, Kent, TN1 1EE. Andrew Little and Peter William Gray, Joint Liquidators If so required by notice in writing from the Joint Liquidators, creditors 04 October 2016 (2626540) must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any PRESTIGE2626306 SCAFFOLDING LIMITED distribution made before their debts are proved. Date of Appointment: (Company Number 08942711) 4 October 2016. Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Office Holder details: Vincent John Green and Mark Newman (IP Nos Walsall WS9 8PH 009416 and 008723) both of CCW Recovery Solutions, 4 Mount Principal trading address: Woodside Farm, Duttons Lane, Roughley, Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Sutton Coldfield, West Midlands, B75 5RJ For further details contact: Joe Longhurst, E-mail: In accordance with Rule 4.106, I C H I Moore of K. J. Watkin & Co, [email protected], Tel: 01892 700 200. Alternative Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH give contact: Claire Press. notice that on 30 September 2016 I was appointed Liquidator of Vincent John Green and Mark Newman, Joint Liquidators Prestige Scaffolding Limited by resolutions of members and creditors. 05 October 2016 (2626534) Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 11 November 2016 to send in their full Christian and surnames, 2626546INDEPENDENT HOUSE LIMITED their addresses and descriptions, full particulars of their debts or (Company Number 08655309) claims, and the names and addresses of their Solicitors (if any), to the Previous Name of Company: Independent Colo Limited; Independent undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Data Centre Limited Aldridge, Walsall, WS9 8PH, the Liquidator of the said company, and, Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD if so required by notice in writing from the said Liquidator, are, Principal trading address: Independent House, Earlsway, Team Valley personally or by their Solicitors, to come in and prove their debts or Trading Estate, Gateshead, Tyne and Wear NE11 0HF claims at such time and place as shall be specified in such notice, or Notice is hereby given that the creditors of the above named in default thereof they will be excluded from the benefit of any Company, which is being voluntarily wound up, are required on or distribution. before 28 October 2016 to send in their names and addresses, with Dated: 30 September 2016 particulars of their debts or claims, to the undersigned, Steven Philip Office Holder Details: C H I Moore (IP number 8156) of K. J. Watkin & Ross and Matthew Higgins of RSM Restructuring Advisory LLP, 1 St Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. James’ Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Liquidators Date of Appointment: 30 September 2016. Further information about of the Company; and, if so required by notice in writing, to prove their this case is available from the offices of K. J. Watkin & Co on 01922 said debts or claims at such time and place as shall be specified in 452881. such notice, or in default thereof they will be excluded from the C H I Moore , Liquidator (2626306) benefit of any distribution made before such debts are proven. Date of Appointment: 29 September 2016. Office Holder details: Steven Philip Ross and Matthew Higgins (IP Nos VECTORCOMMAND2626582 LIMITED 9503 and 13570) both of RSM Restructuring Advisory LLP, 1 St (Company Number 03815604) James’ Gate, Newcastle Upon Tyne, NE1 4AD. Emergency Services Training IT Packages Correspondence address and contact details of case manager: Martin Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Madgwick, RSM Restructuring Advisory LLP, 1 St James’ Gate, Principal trading address: The Coach House, Stanstead Park, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further Rowland’s Castle, Hants PO9 6DX details contact: The Joint Liquidators, Tel: 0191 255 7000. Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rule Steven Philip Ross and Matthew Higgins, Joint Liquidator 1986 (as amended), that the creditors of the above named Company, 05 October 2016 (2626546) which is being voluntarily wound up, are required on or before 30 November 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the NETTLESWORTH2626540 ASSOCIATES LTD names and addresses of their solicitors (if any), to Philip Lewis (Company Number 09361782) Armstrong at 2nd Floor, 110 Cannon Street, London, EC4N 6EU and, Registered office: Wynyard Park House, Wynyard Avenue, Wynyard if so required by notice in writing from the Joint Liquidators of the TS22 5TB company or by the solicitors of the Joint Liquidators, to come in and Principal trading address: 1 Jesmond Business Court, 217 Jesmond prove their debts or claims at such time and place as shall be Road, Newcastle upon Tyne NE2 1LA specified in such notice, or in default thereof they will be excluded Notice is hereby given that the creditors of the above named from the benefit of any dividend paid before such debt/claims are Company, which is being voluntarily wound up, who have not already proved. proved their debt are required, on or before 10 January 2017, the last Date of Appointment: 4 October 2016. Office Holder details: Philip day for proving to send in their names and addresses and to submit Lewis Armstrong and Philip James Watkins (IP Nos. 9397 and their proof of debt to the undersigned at Baldwins Restructuring & 009626) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard TS22 London, EC4N 6EU 5TB and, if so requested by the Joint Liquidators, to provide such For further details contact: Email: [email protected] Tel: documentary or other evidence as may appear to be necessary. 020 3005 4264. Alternative contact: Alistair Holt-Thomas Philip Lewis Armstrong, Joint Liquidator 06 October 2016 (2626582)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 35 COMPANIES

RESOLUTION FOR WINDING-UP At a General Meeting of the members of the above named company, duly convened and held at Kings Chambers, Queens Road, Coventry, 26264491 GREEN PLACE LIMITED CV1 3EH on 04 October 2016 the following Special Resolution was (Company Number 08945449) duly passed: Registered office: 1 Worsley Court, High Street, Worsley, Manchester “That the Company be wound-up voluntarily and that John William M28 3NJ Rimmer, of BRI Business Recovery and Insolvency, Unit A, Kings Principal trading address: Suite 4 Grove Chambers, 36 Green Lane, Chambers, Queens Road, Coventry CV1 3EH and Peter John Windatt, Wilmslow SK9 1LD of BRI Business Recovery and Insolvency, Unit A1, Kings Chambers, At a General Meeting of the above named Company duly convened Queens Road, Coventry CV1 3EH, (IP Nos 13836 and 8611) are and held at Leonard Curtis House, Elms Square, Bury New Road, hereby appointed Joint Liquidators for the purpose of the winding up Whitefield, Greater Manchester M45 7TA on 05 October 2016 the and that they may act jointly and severally.” following Resolutions were passed as a Special Resolution and as an For further details contact: Kiran Sehmi, Tel: 02476 226839. Ordinary Resolution: Clive Powles, Director (2626444) “That the Company be wound up voluntarily and that Martin Maloney and John Titley, both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA, (IP BASIC2626297 BITS LIMITED Nos 9628 and 8617) be and are hereby appointed as Joint Liquidators (Company Number 09176222) for the purposes of such winding up.” Trading Name: Basic Bits For further details contact: Martin Maloney or John Titley, E-mail: Registered office: Leigh House, 7 Station Approach, 2nd Floor, [email protected], Tel: 0161 413 0930. Bexleyheath DA7 4QP Annmarie Blomfield, Director (2626449) Principal trading address: 182 Outerspace Storage Centre, Windmill Lane, Manchester M34 3SP At a General Meeting of the above named company duly convened 2626450AEG CONSTRUCTION LIMITED and held at 7 Station Approach, Bexleyheath, Kent DA7 4QP, on 5 (Company Number 08454126) October 2016, the following resolutions were duly passed as a special Trading name/style: AEG Construction Limited and an ordinary resolution, respectively: Registered office: Westminster Business Centre, Nether Poppleton, 1. "That it has been resolved by special resolution that the company York YO26 6RB be wound up voluntarily". Principal trading address: 6 Syron, Fellside Park, Whickham, 2. "That Isobel Brett of Saud & Company Limited, Leigh House, 7 Newcastle NE16 5YE Station Approach, Bexleyheath, Kent DA7 4QP, be appointed The Insolvency Act 1986 liquidator of the company for the purposes of the Winding-up"· At a general meeting of the above named company duly convened At the subsequent meeting of creditors held at the same place on the and held at Westminster Business Centre, Nether Poppleton, York same date, the resolutions were ratified confirming the appointment of YO26 6RB, on 3 October 2016 the following resolutions were passed: Isobel Brett as Liquidator. No 1 as a special resolution and No 2 as an ordinary resolution:- Office Holder Details: Isobel Brett (IP number 6943) of Saud & 1. That it has been proved to the satisfaction of this meeting that the Company Limited, 2nd Floor, Leigh House, 7 Station Approach, company cannot, by reason of its liabilities, continue its business and Bexleyheath, Kent DA7 4QP. Date of Appointment: 5 October 2016. that it is advisable to wind up the same and accordingly that the Further information about this case is available from Michel Dupont at company be wound up voluntarily. the offices of Saud & Company Limited on 020 8304 0609 or at 2. That Andrew James Nichols and John William Butler of Redman [email protected]. Nichols Butler, Westminster Business Centre, Nether Poppleton, York Hassan El-Kouira-Amrani , Chairman of both meetings (2626297) YO26 6RB, be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to BAY2626531 CONSTRUCT LIMITED the conduct of the liquidation of the Company. (Company Number 07607663) A E Gabel, Chairman Previous Name of Company: Berkeley Construct Limited Dated – 3 October 2016 Registered office: WH Prior Railway Court, Doncaster DN4 5FB Liquidators’ Details: Andrew James Nichols and John William Butler of Principal trading address: Beeston Road, Leeds LS11 6AD Redman Nichols Butler, Westminster Business Centre, Nether Notice is hereby given that at a general meeting of the company, duly Poppleton, York YO26 6RB. Contact number: 01904 520116 convened and held at RSM Restructuring Advisory LLP, 2 Whitehall Office holder numbers: 8367 and 9591 (2626450) Quay, Leeds, LS1 4HG on 03 October 2016 the following special resolution and ordinary resolution was passed: “That it has been proved to the satisfaction of this meeting that the ALL2626445 SPICE LTD Company cannot, by reason of its liabilities, continue its business, (Company Number 06465022) and that it is advisable to wind up the Company, and accordingly that Trading Name: Asiana the Company be wound up voluntarily and that Keith Marshall and Registered office: 114 Hermitage Road, Woking, Surrey, GU21 8TT Gareth Harris, both of RSM Restructuring Advisory LLP, 4th Floor, Principal trading address: 114 Hermitage Road, Woking, Surrey, Springfield House, 76 Wellington Street, Leeds LS1 2AY, (IP Nos. GU21 8TT 9745 and 14412), be and are hereby appointed Joint Liquidators for Notice is hereby given that the following resolutions were passed on the purposes of such winding up and that the Joint Liquidators are to 29 September 2016 as a Special Resolution and as an Ordinary act jointly and severally.” Resolution respectively: Correspondence address & contact details of case manager: James “That the Company be wound up voluntarily and that Martin C Woodhead, of RSM Restructuring Advisory LLP, 4th Floor, Springfield Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285. Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No Further details contact the Joint Liquidators, Tel: 0113 285 5285. 6212) be appointed Liquidator for the purposes of such winding up.” Paul Sanderson, Chairman (2626531) Further details contact: Email: [email protected], Tel: 020 8661 7878. Alternative contact: Philippa Drewitt. Siraj Ahmed, Chairman (2626445) BEST2627012 CARE RECRUITMENT LIMITED (Company Number 08656886) Previous Name of Company: Best Care Recuritment Ltd AUTOHEAL2626444 EVESHAM LIMITED Registered office: 44-46 Old Steine, Brighton, East Sussex, BN1 1NH (Company Number 09080022) Principal trading address: Prospect House, Ponswood Industrial Previous Name of Company: Autoheal Ltd Estate, Drury Lane, St Leonards on Sea, East Sussex TN38 9BA Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: Davies House, Davies Road, Evesham, Worcestershire, WR11 1YZ

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

At a General Meeting of the Members of the above-named Company, “That it has been proved to the satisfaction of this meeting that the duly convened, and held on 7 October 2016 the following Resolutions company cannot, by reason of its liabilities, continue its business and were duly passed, as a Special Resolution and as an Ordinary that it is advisable to wind-up same, and accordingly that the Resolution: company be wound up voluntarily and that Richard Gardiner, of "That the Company be wound up voluntarily" Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline "That Thomas D’Arcy and Susan Maund of White Maund, 44-46 Old KY11 8PB, (IP No. 9488) be and is hereby appointed Liquidator for Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the the purposes of such winding-up.” Company for the purposes of the voluntary winding-up." Further details contact: Email: [email protected], Tel: At the subsequent Meeting of Creditors held on 7 October 2016 the 01383 628800. appointment of Thomas D'Arcy and Susan Maund as Joint David John Anderson, Chairman (2626794) Liquidators was confirmed Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 ECOVIS2626490 LTD 1NH. Date of Appointment: 7 October 2016. Further information about (Company Number 07857117) this case is available from Sam Hewitt at the offices of White Maund Registered office: Unit 18 Craven Court, Winwick Quay, Warrington, at [email protected]. WA2 8QU Besart Mustafa , Director (2627012) At a general meeting of the above-named company, duly convened, and held at 34-36 Church Road, Tarleton, PR4 6UR on 30 September 2016, the following resolutions were passed: 2626984BOUDOIR SUPERSTAR LIMITED Special resolution (Company Number 08989910) “That it has been proved to the satisfaction of this meeting that the Registered office: 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire company cannot by reason of its liabilities continue its business and LS19 7EW that it is advisable to wind up the same and accordingly that the Principal trading address: 25-29 Sandy Way, Yeadon, Leeds, West company be wound up voluntarily.” Yorkshire LS19 7EW Contact details: Ordinary resolution At a General Meeting of the Members of the above-named Company, “That Stuart P Kelly and (office holder no 13670 of HBG Corporate duly convened, and held on 6 October 2016 the following Resolutions Ltd, 34-36 Church Road, Tarleton, PR4 6UR be and is hereby were duly passed, as a Special Resolution and as an Ordinary appointed Liquidator for the purpose of such winding up.” Resolution: P Swanton, Chairman (2626490) "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." 2626447EMMA PLUS LTD. "That Philippa Smith and Kate Breese be appointed as Joint (Company Number 02899914) Liquidators for the purposes of such winding up." Previous Name of Company: Safetune Projects Limited At the subsequent Meeting of Creditors held on 06 October 2016 the Registered office: C/O Moorfields, 88 Wood Street, London, EC2V appointment of Philippa Smith and Kate Breese as Joint Liquidators 7QF was confirmed. Principal trading address: 16 Church Street, Brighton, East Sussex, Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP BN1 1RB numbers 18670 and 9730) of Walsh Taylor, Oxford Chambers, Oxford At a General Meeting of the members above named company, duly Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 6 October convened and held at Moorfields, 88 Wood Street, London, EC2V 2016. Further information about this case is available from Robert 7QF on 05 October 2016 the following Special and Ordinary Barker at the offices of Walsh Taylor on 03300 244 660 or at Resolutions were duly passed: [email protected]. “That the Company be wound up voluntarily and that Nicholas Andrea Barrett , Director (2626984) O'Reilly and Simon Thomas, both of Moorfields, 88 Wood Street, London, EC2V 7QF, (IP Nos 8309 and 8920) be and are hereby appointed as joint liquidators of the Company.” 2626532CASTILIUM LIMITED For further details contact: Nicola Elsworth, Email: (Company Number 07916275) [email protected] Registered office: 67 Grosvenor Street, London, W1K 3JN Emma Hayes, Chairman (2626447) Principal trading address: 67 Grosvenor Street, London, W1K 3JN Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 06 ENQUIRY2626487 EXPERTS LIMITED October 2016 as a special resolution and an ordinary resolution (Company Number 8837908) respectively: Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 “That the Company be wound up voluntarily and that Avner 9AG Radomsky, of Valentine & Co, 5 Stirling Court, Stirling Way, Principal trading address: 18A Bridgewater Street, Lymm, Cheshire Borehamwood, Hertfordshire, WD6 2FX, (IP No. 12290) be appointed WA13 0AB Liquidator of the Company for the purposes of the voluntary winding Nature of Business: Information Technology Consultants up.” The appointment of Avner Radomsky of Valentine & Co, 5 Stirling The Companies Act 2006 Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX as At a General Meeting of the above named Company, duly convened liquidator was confirmed by the creditors on the same day. and held at the offices of Parkin S. Booth & Co., 1st Floor, Bank Quay For further details contact: Avner Radomsky, Tel: 020 8343 3710. House, Sankey Street, Warrington WA1 1NN, at 10.00 am on 30 Alternative contact: Natasha Segen September 2016, the following Resolutions were duly passed, as a Michael Neff, Director (2626532) Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That John P Fisher (IP Number 9420) of Parkin S. Booth & Co., 1st DAVID2626794 BEVERIDGE, LIMITED Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN be and Company Number: SC025732 he is hereby appointed Liquidator for the purpose of such winding-up. Trading Name: Beveridge Builders Further details of liquidator: Email address [email protected]; Registered office: 43-51 Jeanfield Road, Perth, PH1 1PD Telephone Number 0151 236 4331 Principal trading address: 43-51 Jeanfield Road, Perth, PH1 1PD Mr D Marsh, Director (2626487) At a general meeting of the above named Company, duly convened and held at 43-51 Jeanfield Road, Perth, PH1 1PD on 07 October 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 37 COMPANIES

EURO2626442 GREEN FACILITIES MANAGEMENT SERVICES LIMITED “That the Company be wound up voluntarily and that Joanne Wright (Company Number 08658083) and Robert Neil Dymond, both of Wilson Field Limited, The Manor Registered office: Wates Way Industrial Estate. Wandle Way, Unit 7, House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 15550 Mitcham CR4 4NB and 10430) be and are hereby appointed joint liquidators for the Principal trading address: Unit 12 Wandle Way, Mitcham CR4 4NB purposes of such winding up.” The appointments of Joanne Wright At a General Meeting of the members of the above named company, and Robert Neil Dymond were confirmed by the creditors. duly convened and held at Regus, Lakeside House, 1 Furzeground For further details contact: The Joint Liquidators, Tel: 0114 2356780. Way, Stockley Park, Heathrow UB11 1BD on 6 October 2016 the Alternative contact: Keith Wilson. following resolutions were duly passed; No 1 as a special resolution Nabila Rayasat, Director (2626452) and No 2 as an ordinary resolution: - 1. “That the company be wound up voluntarily”. 2. “That Robert Day of Robert Day and Company Limited, The Old HEYWOOD2626440 PLUMBING AND HEATING SUPPLIES LIMITED Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is (Company Number 08598752) hereby appointed Liquidator of the Company for the purpose of the Trading Name: Heywood Plumbing and Heating Supplies Limited voluntary winding-up”. Registered office: 151 Green Lane, Heywood, OL10 2EW Contact details: Robert Day (IP No. 9142), Liquidator, Robert Day and Principal trading address: 151 Green Lane, Heywood, OL10 2EW Company Limited, The Old Library, The Walk, Winslow, Buckingham At a GENERAL MEETING of the above-named Company, duly MK18 3AJ, [email protected], 0845 226 7331. convened and held at 32 Stamford Street, Altrincham, Cheshire, D Poole, Chairman (2626442) WA14 1EY, on 30 September 2016 at 11.00 am the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: 2626451FRESHWAYS (YORK) LIMITED That it has been proved to the satisfaction of the members that the (Company Number 06660588) company cannot continue its business by reason of its assets being Registered office: 27-29 Hull Road, York, North Yorkshire insufficient to pay its liabilities including interests and costs in full, and Principal trading address: 27-29 Hull Road, York, North Yorkshire that it is advisable that the company be wound up voluntarily and that At a general meeting of the members of the above named company, Kevin Lucas of Lucas Johnson, 32 Stamford Street, Altrincham, duly convened and held at dsi Business Recovery, Ashfield House, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the Illingworth Street, Ossett, West Yorkshire WF5 8AL on 06 October company for the purposes of the winding up. 2016 the following resolutions were duly passed as a Special Contact details: Kevin Lucas, IP Number 9485, Liquidator, Lucas Resolution and as an Ordinary Resolution respectively: Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 “That it has been proved to the satisfaction of this meeting that the 1EY, 0161 929 8666. company cannot, by reason of its liabilities, continue its business, and Alternative Contact Lisa Edwards. [email protected] that it is advisable to wind up the same, and accordingly that the Paul Wayne Faulkner (2626440) company be wound up voluntarily and that Simon Weir, of dsi Business Recovery, Ashfield House, Illingworth Street, Ossett, West Yorkshire WF5 8AL, (IP No 9099) be and he is hereby appointed IGLOO2626446 CLOTHING LIMITED Liquidator for the purposes of such winding up.” (Company Number 04925613) For further details contact: Simon Weir, Tel: 01924 790880. Trading Name: Igloo Kids Abdul Hafeez, Director (2626451) Registered office: 300 Upper Street, Islington, London N1 2TU Principal trading address: 62 Wimbledon High Street, London SW19 5EE; 80 St John’s Wood High Street, London NW8 7SH; 300 Upper GB2626572 DESIGN AND PRINT LIMITED Street, London N1 2TU and 227 King’s Road, London SW3 5EJ (Company Number 08679828) At a General Meeting of the Members of the above-named Company, Registered office: 1st Floor, Malik House, Manor Row, Bradford BD1 duly convened, and held at Satago Cottage, 360a Brighton Road, 4PS Croydon, Surrey CR2 6AL on 05 October 2016 the following Principal trading address: 1st Floor, Malik House, Manor Row, Resolutions were duly passed, as a Special Resolution and as an Bradford BD1 4PS Ordinary Resolution respectively:- At a General Meeting of the members of the above named Company, “That it has been proved to the satisfaction of this Meeting that the duly convened and held at 1st Floor, Malik House, Manor Row, Company cannot, by reason of its liabilities, continue its business, Bradford BD1 4PS on 05 October 2016 the following resolutions were and that it is advisable to wind up the same, and accordingly that the duly passed as a Special Resolution and as an Ordinary Resolution:- Company be wound up voluntarily, and that Christopher Herron and “That it has been proved to the satisfaction of the meeting that the Nicola Jayne Fisher, both of Herron Fisher, Satago Cottage, 360a Company cannot, by reason of its liabilities, continue its business, Brighton Road, Croydon, CR2 6AL, (IP Nos 8755 and 9090) be and and that it is advisable to wind up the same, and, accordingly, that the hereby are appointed Joint Liquidators of the Company for the Company be wound up voluntarily and that Jamie Playford, of purpose of the voluntary winding-up, and any act required or Leading Corporate Recovery, The Gateway, 83-87 Pottergate, authorised under any enactment to be done may be done by any one Norwich NR2 1DZ, (IP No 9735) be and is hereby appointed as or more persons holding the office of Liquidator from time to time.” Liquidator of the Company.” For further details contact: Christopher Herron or Nicola Jayne Fisher, For further details contact: Kelly Goodman, Email: Tel: 0208 688 2100. [email protected], Tel: 01603 552028, Reference: Simon J Bailey, Chairman (2626446) G004. Andrew Taiwo, Chairman (2626572) INDEPENDENT2626483 HOUSE LIMITED (Company Number 08655309) HEATHROW2626452 SHUTTLE LIMITED Previous Name of Company: Independent Colo Limited; Independent (Company Number 06782099) Data Centre Limited Registered office: Unit 6B Kirby Industrial Estate, Trout Road, West Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Drayton, Middlesex, UB7 7RU Principal trading address: Independent House, Earlsway, Team Valley Principal trading address: Unit 6B Kirby Industrial Estate, Trout Road, Trading Estate, Gateshead, Tyne and Wear NE11 0HF West Drayton, Middlesex, UB7 7RU Notice is hereby given that at a General Meeting of the above-named Notice is hereby given that on 30 September 2016 the following Company, duly convened at RSM Restructuring Advisory LLP, 1 St resolutions were passed: James’ Gate, Newcastle Upon Tyne, NE1 4AD on 29 September 2016 the following Special and Ordinary Resolutions were duly passed:

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

“That it has been proved to the satisfaction of this meeting that the Joint Liquidator's Name and Address: Matthew Robert Howard (IP Company cannot, by reason of its liabilities, continue its business, No. 9219) of Price Bailey LLP, 20 Central Avenue, St Andrews and that it is advisable to wind up the Company, and accordingly that Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Telephone: the Company be wound up voluntarily and that Steven Philip Ross 01603 709330. and Matthew Higgins, both of RSM Restructuring Advisory LLP, 1 St Joint Liquidator's Name and Address: Paul James Pittman (IP No. James’ Gate, Newcastle upon Tyne, NE1 4AD, (IP Nos 9503 and 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad 13570) be and are hereby appointed Joint Liquidators for purposes of Street, London, EC2M 1QS. Telephone: 01603 709330. such winding up and that the Joint Liquidators are to act jointly and For further information contact James Clarkson at the offices of Price severally.” Bailey LLP on 01603 708467, or [email protected]. Correspondence address and contact details of case manager: Martin 5 October 2016 (2626448) Madgwick, RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: The Joint Liquidators, Tel: 0191 255 7000. LEISURE2626180 (WEST END) LIMITED Gillian Horner-Mosley, Chairman (2626483) (Company Number 03595414) Trading Name: STORM Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS 2626474JLM FORMWORK LIMITED Principal trading address: 28a Leicester Square, London WC2H 7LE (Company Number 06820385) At a General Meeting of the Members of the above-named Company, Registered office: 39 West Avenue, Exeter EX4 4SD duly convened, and held on 26 September 2016 the following Principal trading address: Unit 14, Devonshire Meadows, Broadley Resolutions were duly passed, as a Special Resolution and as an Park Road, Roborough, Plymouth PL6 7EZ Ordinary Resolution: The Insolvency Act 1986 "That the Company be wound up voluntarily." At an extraordinary general meeting of the above named company "That Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad convened and held at the offices of Burton Sweet Stonham Corporate Limited, 257b Croydon Road, Beckenham, Kent BR3 3PS be and are Recovery, 4 Barnfield Crescent, Exeter, Devon EX1 1QT on 30 hereby appointed Joint Liquidators for the purpose of such winding September 2016 the following special resolution numbered one and up." the ordinary resolution numbered two were passed: Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP 1. “That the company cannot, by reason of its liabilities, continue its numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b business and that the company be wound up voluntarily” and Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 26 2. “That Graham Lindsay Down (IP no 6600) of Burton Sweet September 2016. Further information about this case is available from Stonham Corporate Recovery, 4 Barnfield Crescent, Exeter EX1 1QT, Chris Hilbert at the offices of Bailey Ahmad Business Recovery on tel: 0330 100 0371; e-mail: [email protected] be 0208 662 6070. appointed as Liquidator of the company for the purpose of such Thomas Bradley , Director (2626180) winding up”. M Lampin, Chairman 30 September 2016 (2626474) NETTLESWORTH2626443 ASSOCIATES LTD (Company Number 09361782) Registered office: 1 Jesmond Business Court, 217 Jesmond Road, KASHMIR2626492 (UK) LIMITED Newcastle upon Tyne NE2 1LA (Company Number 06562732) Principal trading address: 1 Jesmond Business Court, 217 Jesmond Registered office: c/o Kingsland Business Recovery 14 Derby Road, Road, Newcastle upon Tyne NE2 1LA Stapleford, Nottingham, NG9 7AA At a General Meeting of the Members of the above-named Company Principal trading address: 1 Albion Street, Cheltenham, GL52 2LH duly convened and held at Rowlands Accountants, 17A Bell Villas, At an EXTRAORDINARY GENERAL MEETING of the above named Ponteland, Newcastle Upon Tyne NE20 9BD on 30 September 2016 Company held at 14 Derby Road, Stapleford, Nottingham NG9 7AA the following Resolutions were duly passed as a Special Resolution on 5 October 2016, the following resolutions were duly passed: and an Ordinary Resolution:- As a Special Resolution: “That it has been proved to the satisfaction of this meeting that the 1 THAT the Company be wound up voluntarily. Company cannot by reason of its liabilities continue its business and As Ordinary Resolutions: that it is advisable to wind up the same and that accordingly the 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Company be wound up voluntarily and that Andrew Little and Peter Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed William Gray, both of Baldwins Restructuring & Insolvency, Wynyard Liquidator for the purpose of such winding up. Park House, Wynyard Avenue, Wynyard TS22 5TB, (IP Nos 009668 Dated this: 5 October 2016 and 009405) be, and are hereby, appointed Joint Liquidators of the Contact details: Tauseef A RashidKingsland Business Recovery14 Company.” Derby Road, Stapleford, Nottingham, NG9 7AA9718 Contact Email: For further details contact: Carolyn Galula, E-mail: [email protected] Telephone: 0800 955 3595 Contact: Hayley [email protected], Tel: 01642 790790. Williams Ross Smythe Goldie, Chairman (2626443) Mr Abdul SahinChairman of the Meeting (2626492)

P2626482 C ABACLIX LIMITED LAST2626448 NIGHT A DJ THE MUSICAL LIMITED (Company Number 08385522) (Company Number 09297182) Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Registered office: 103 Gaunt Street, London, SE1 6DP Borehamwood, Hertfordshire, WD6 2FX Principal trading address: 103 Gaunt Street, London, SE1 6DP Principal trading address: 3 Towerfield House, Shoeburyness, SS3 Type of Liquidation: Creditors' Voluntary. 9QP Place of meeting: Price Bailey LLP, 7th Floor, Dashwood House, 69 Notice is hereby given pursuant to Section 85(1) of the Insolvency Act Old Broad Street, London, EC2M 1QS. 1986 (as amended) that the following resolutions were passed on 05 Date of meeting: 30 September 2016. October 2016 as a special resolution and an ordinary resolution Notice is given that at a General Meeting of the Company, duly respectively: convened and held at the place and on the date given above, a “That the Company be wound up voluntarily and that Mark Reynolds, special resolution was passed that the company be wound up of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, voluntarily; and an ordinary resolution was passed appointing the Hertfordshire, WD6 2FX, (IP No 008838) be appointed Liquidator of Joint Liquidators for the purposes of the winding-up. the Company for the purposes of the voluntary winding up.” The Date of Appointment: 30 September 2016 appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX as liquidator was confirmed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 39 COMPANIES

For further details contact: Mark Reynolds, Tel: 020 8343 3710. Joynal Abdin, Chairman (2626491) Alternative contact: Maria Christodoulou. Vernon Ralston, Director (2626482) REGAL2626479 CREDIT CONSULTANTS LIMITED (Company Number 01665165) 2626303PRESTIGE SCAFFOLDING LIMITED Registered office: 60/62 Old London Road, Kingston upon Thames (Company Number 08942711) KT2 6QZ Registered office: Emerald House, 20-22 Anchor Road, Aldridge, Principal trading address: Regal House, High Street, Bagshot, Surrey Walsall WS9 8PH GU19 5AA Principal trading address: Woodside Farm, Duttons Lane, Roughley, At a general meeting of the Company, duly convened and held at Sutton Coldfield, West Midlands, B75 5RJ 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 4 Passed - 30 September 2016 October 2016, the following Resolutions were passed as a Special At a General Meeting of the members of the above named Company, Resolution and an Ordinary Resolution respectively: duly convened and held at Emerald House, 20-22 Anchor Road, “That the Company be wound up voluntarily, and that A J Whelan of Aldridge, Walsall, WS9 8PH on 30 September 2016 the following WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon resolutions were duly passed; No 1 as a special resolution and No 2 Thames KT2 6QZ, be and is hereby appointed Liquidator of the as an ordinary resolution:- Company for the purposes of such winding up.” 1. "That it has been proved to the satisfaction of this meeting that the Date on which Resolutions were passed: Members: 4 October 2016 Company cannot, by reason of its liabilities, continue its business, Creditors: 4 October 2016 and that it is advisable to wind up the same, and accordingly that the Liquidator’s details: A J Whelan, IP no 8726, of WSM Marks Bloom Company be wound up voluntarily". LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. 2. "That C H I Moore be and he is hereby appointed Liquidator for the Alternative person to contact with enquiries about the case: Doug purposes of such winding up". Pinteau, 020 8939 8240 Office Holder Details: C H I Moore (IP number 8156) of K. J. Watkin & Raymond Spiteri, Chairman Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. Dated: 4 October 2016 (2626479) Date of Appointment: 30 September 2016. Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. 2626489RJM ENGINEERING (UK) LIMITED A M Grant , Director (Company Number 06441542) Dated 30 September 2016 (2626303) Registered office: c/o Bridgestones, 125-127 Union Street, Oldham, OL1 1TE Principal trading address: Botley Mills, Botley, Southampton, PURINTO2626484 SOLUTIONS LIMITED Hampshire, SO32 2GB (Company Number 07419419) At an EXTRAORDINARY GENERAL MEETING of the above named Registered office: 60/62 Old London Road, Kingston upon Thames company, duly convened and held at Holiday Inn Southampton KT2 6QZ Eastleigh, M3, Junction 13, Leigh Road, Eastleigh, SO50 9PG Principal trading address: Station House, Station Approach, Cookham On 6 October 2016 the following resolutions were passed, resolution SL6 9PB 1 as a special resolution and resolution 2 as an ordinary resolution. At a general meeting of the Company, duly convened and held at Resolution details: 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 4 1) That the Company be wound up voluntarily October 2016, the following Resolutions were passed as a Special 2) That Jonathan Lord of Bridgestones, 125/127 Union Street, Resolution and an Ordinary Resolution respectively: Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the “That the Company be wound up voluntarily, and that L R Cullen of Company for the purposes of such winding up. WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Contact details: Robert McDonaldCHAIRMAN Thames KT2 6QZ, be and is hereby appointed Liquidator of the Contact Details: Jonathan Lord – MIPA, Bridgestones, 125/127 Union Company for the purposes of such winding up.” Street, Oldham, OL1 1TE, [email protected], 0161 785 3700, Date on which Resolutions were passed: Members: 4 October 2016 Office Holder Number - 9041 Creditors: 4 October 2016 Jonathan Lord - Liquidator (2626489) Liquidator’s details: L R Cullen, IP no 18050, of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Alternative person to contact with enquiries about the case: Adam ROSIE’S2626481 DELI CAFE LIMITED Nakar, telephone number: 020 8939 8240 (Company Number 07758611) Neil Mellon, Chairman Trading Name: Rosie’s Deli Cafe Dated: 4 October 2016 (2626484) Registered office: 14E Market Row, Brixton Market, London, SW9 8LD At a General Meeting of the above-named Company, duly convened, RAJAB2626491 TANDOORI LIMITED and held at Regus UK Limited, 16 Upper Woburn Place, London, (Company Number 08726266) WC1H 0BS on 5 October 2016 the following resolutions were duly Trading Name: Rajab passed as special and ordinary resolutions respectively: Registered office: Findlay James, Saxon House, Saxon Way, “That it has been resolved by special resolution that the Company be Cheltenham GL52 6QX wound up voluntarily and that Martin Richard Buttriss and Richard Principal trading address: 233 Newtown Road, Great Barr, Frank Simms, both of F A Simms & Partners Limited, Alma Park, Birmingham, West Midlands, B43 6HN Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 At a General Meeting of the members of the above named Company, 5FB (IP Nos 9291 and 9252) be and are hereby appointed Joint duly convened and held at Harpal House, 14 Holyhead Road, Liquidators for the purposes of the winding-up.” Birmingham, B21 0LT on 30 September 2016 the following resolutions Contact details: For further details contact: Maria Navratilova, Email: were passed as a Special Resolution and as an Ordinary Resolution [email protected], Tel: 01455 555 444 respectively: Roselle Mary Lovell Rundell, Chairman (2626481) “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the RW2626480 CATERING SERVICES LIMITED Company be wound up voluntarily and that Alisdair J Findlay, of (Company Number 06630996) Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Registered office: 9 Goldcrest Avenue, Wick, Littlehampton, BN17 No. 008744) be and he is hereby appointed Liquidator for the 7GQ purposes of such winding up.” Principal trading address: 9 Goldcrest Avenue, Wick, Littlehampton, For further details contact: Alisdair J Findlay, Email: BN17 7GQ [email protected] Tel: 01242 576555

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

Notice is hereby given that on 30 September 2016 the following SWBG2626488 PLUMBING AND HEATING LIMITED resolutions were passed: (Company Number 08905848) “That the Company be wound up voluntarily and that Joanne Wright Registered office: HJS Recovery, 12-14 Carlton Place, Southampton and Emma Bower, both of Wilson Field Limited, The Manor House, SO15 2EA 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 15550 and Principal trading address: St Austell Bay Business Park, Par Moor 17650) be and are hereby appointed joint liquidators for the purposes Road, Saint Austell PL25 3RF of such winding up.” The appointments of Joanne Wright and Emma At a general meeting of the Company, duly convened and held at Best Bower were confirmed by the creditors. Western Tiverton Hotel, Blundells Road, Tiverton, Devon EX16 4DB For further details contact: The Joint Liquidators, Tel: 0114 2356780. on 30 September 2016, the following Resolutions were passed as a Alternative contact: Charlotte Smith Special Resolution and an Ordinary Resolution respectively: Richard Wood, Director (2626480) “That the Company be wound up voluntarily, that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA, be and are hereby appointed 2626476SHOP TO SHOP DISTRIBUTION LTD Joint Liquidators of the Company for the purposes of such winding (Company Number 07441362) up, Registered office: 6th Floor, 120 Bark Street, Bolton BL1 2AX and that the joint liquidators be authorised to act jointly and severally Principal trading address: 1 Dock Street, Blackburn, BB1 3AT in the liquidation.” At a General Meeting of the above-named Company, duly convened Date on which Resolutions were passed: Members: 30 September and held at 6th Floor, 120 Bark Street, Bolton, BL1 2AX on 06 2016 Creditors: 30 September 2016 October 2016 the following Special Resolution was duly passed: Liquidators’ details: Stephen Powell, IP number: 9561 and Gordon “That the Company be wound up voluntarily and that Donna Cartmel, Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton Place, of Lawson Fox, 6th Floor, 120 Bark Street, Bolton BL1 2AX, (IP No. Southampton SO15 2EA. Alternative person to contact with enquiries 9574) be and she is hereby appointed Liquidator.” about the case: Carol Haines, telephone number: 02380 234222 For further details contact: Donna Cartmel, Tel: 01204 860108. Andrew Daniell, Director and Chairman (2626488) Aisha Haswat, Chairman (2626476)

SX2626197 BROKING SERVICES LTD SOCIAL2627053 WORK CHOICES LIMITED (Company Number 09070871) (Company Number 05580303) Previous Name of Company: Recruitco Limited Registered office: Ventura House, Ventura Park Road, Tamworth, Registered office: c/o Live Recoveries, Wentworth House, 122 New Staffordshire B78 3HL Road Side, Horsforth, Leeds LS18 4QB Principal trading address: 11 Pearl House, Anson Business Court, Principal trading address: C7-C8 Spectrum Business Centre, Stafford, ST18 0GB Anthony's Way, Rochester, Kent ME2 4NP At a General Meeting of the Members of the above-named Company, At a General Meeting of the Members of the above-named Company, duly convened, and held on 7 October 2016 the following Resolutions duly convened, and held on 5 October 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary were duly passed, as a Special Resolution and as an Ordinary Resolution: Resolution: "That the Company cannot, by reason of its liabilities, continue its "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and business and that it is advisable to wind up the same, and accordingly accordingly that the Company be wound up voluntarily." that the Company be wound up." "That Mark Elijah Thomas Bowen be appointed as Liquidator for the "That Martin P Halligan be appointed Liquidator for the purposes of purposes of such winding up." such winding up." At the subsequent Meeting of Creditors held on 7 October 2016 the At a subsequent meeting of creditors held on 5 October 2016 the appointment of Mark Elijah Thomas Bowen as Liquidator was appointment of Martin P Halligan as Liquidator was confirmed. confirmed. Office Holder Details: Martin Paul Halligan (IP number 9211) of Live Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Recoveries Limited, Wentworth House, 122 New Road Side, MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Horsforth, Leeds LS18 4QB. Date of Appointment: 5 October 2016. Worcestershire WR9 8DJ. Date of Appointment: 7 October 2016. Further information about this case is available from Sarah Procter at Further information about this case is available from Sam Shepherd at the offices of Live Recoveries Limited on 0844 870 9251 or at the offices of MB Insolvency on 01905 776 771 or at [email protected]. [email protected]. Adam Connolly , Director (2626197) Simon Stubbs , Director (2627053)

WARD2626478 ASSOCIATES (CONSULTING) LIMITED SOUTH2626475 WEST TECHNICAL MOULDINGS LIMITED (Company Number 05254181) (Company Number 06466468) Registered office: Rievaulx House, 1 St Mary’s Court, York, North Registered office: One Courtenay Park, Newton Abbot, Devon, TQ12 Yorkshire, YO24 1AH 2HD Principal trading address: Rievaulx House, 1 St Mary’s Court, York, Principal trading address: Unit 3 Milwood Business Park, Collett Way, North Yorkshire, YO24 1AH Brunel Industrial Estate, Newton Abbot, TQ12 4PH At a General Meeting of the Company, duly convened, and held at 6th At a General Meeting of the Members of the above named Company Floor, Sunlight House, Quay Street, Manchester, M3 3JZ on 04 duly convened and held at the offices of Lameys, One Courtenay October 2016 the following Resolutions were passed, as a Special Park, Newton Abbot, Devon, TQ12 2HD on 30 September 2016 at Resolution and as Ordinary Resolutions respectively: 11.00 am the following resolutions were duly passed as a Special “That the Company be wound up voluntarily, and that Jason Mark Resolution and as an Ordinary Resolution respectively: Elliott and Craig Johns, both of Cowgill Holloway Business Recovery “That the Company be wound up voluntarily and that Michelle Anne LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP Weir and Peter Simkin, both of Lameys, One Courtenay Park, Newton Nos 009496 and 013152) be and are hereby appointed Joint Abbot, Devon, TQ12 2HD, (IP Nos. 9107 and 13370) be and are Liquidators of the Company for the purposes of such winding up and hereby appointed as Joint Liquidators of the Company for the that the Joint Liquidators will act jointly and severally.” purpose of the voluntary winding up.” For further details contact: The Joint Liquidators, Tel: 0161 827 1200. For further details contact: Michelle Weir, Tel: 01626 366117. Alternative contact: John Thompson, Tel: 01204 414 243. Anthony Evans, Director (2626475) David Leslie Ward, Director (2626478)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 41 COMPANIES

MASSIVE2626773 DYNAMICS SYSTEMS LTD Liquidation by the Court IN LIQUIDATION Company Number: SC430612 APPOINTMENT OF LIQUIDATORS REGISTERED OFFICE: WRI ASSOCIATES LTD, 3rd FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE ST, GLASGOW, G2 2LB. D2626771 LAWRENCE CONTRACTORS LTD FORMER REGISTERED OFFICE: 974 POLLOKSHAWS ROAD, in liquidation GLASGOW, G41 2HA Company Number: SC096028 I, Ian William Wright, Insolvency Practitioner hereby give notice that I Registered office and Principal trading address: 61a Clerk Street, was appointed Interim Liquidator of Massive Dynamics Systems Ltd Loanhead, EH20 9RE on 23 September 2016, by Interlocutor of the Sheriff of Glasgow & I, Colin David Scott [IP No. 5871] of Geoghegans, 6 St Colme Street, Strathkelvin at Glasgow Sheriff Court (Court Reference L226/16). Edinburgh EH3 6AD, hereby give notice that on 6 October 2016 I was Notice is also given that the First Meeting of Creditors of the above appointed Liquidator of D Lawrence Contractors Ltd by Resolution of company will be held at the offices of WRI Associates Limited, 3rd the First Meeting of Creditors, held in terms of Section 138 of the Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB Insolvency Act 1986. on 4 November 2016 at 10.00am for the purposes of choosing a A Liquidation Committee was not established at this meeting. I do not liquidator and of determining whether to establish a Liquidation intend to call a further meeting for the purpose of establishing a Committee. Liquidation Committee unless one tenth in value of the creditors Creditors whose claims are unsecured, in whole or in part, are entitled require it in terms of Section 142(3) of the Insolvency Act 1986. to attend and vote in person or by proxy providing that their claims Creditors should note that the last date for lodging claims is 30 and proxies have been submitted and accepted at the meeting or November 2016. Creditors lodging claims after that date may be lodged beforehand at the undernoted address. A resolution will be excluded from any dividend paid by the Liquidator. passed when a majority in value of those voting have voted in favour Colin D Scott, Liquidator email: [email protected] of it. For the purpose of formulating claims, creditors should note that Geoghegans, 6 St Colme Street, Edinburgh EH3 6AD Tel: 0131 225 the date of commencement of the liquidation is 31 August 2016. 4681 Further information contact: David Angus Email: 6 October 2016 (2626771) [email protected] Telephone; 0141 285 0910 Ian William Wright, Interim Liquidator Office Holder Number 9227 2626770ERICHT FISHING LIMITED WRI Associates Limited, 3rd Floor, Turnberry House, 175 West Company Number: SC472534 George Street, Glasgow G2 2LB (2626773) In Liquidation Former Registered Office: Crosshill House, Auchterarder, Perthshire PH3 1LN MERRYLEE2626774 FURNISHERS LIMITED In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules, notice is In Liquidation hereby given that on 5 October 2016 Donald McKinnon, 168 Bath Company Number: SC462935 Street, Glasgow G2 4TP, was appointed Liquidator of Ericht Fishing Registered office: Centrum House, 38 Queen Street, Glasgow, G1 Limited by a resolution of the first meeting of creditors held in terms 3DX of section 138(3) of the Insolvency Act 1986. Name of office holder 1: Robert Caven A liquidation committee was not established. I hereby give notice that Address of office holder(s): Grant Thornton UK LLP, Level 8, 110 I do not intend to summon a further meeting for the purpose of Queen Street, Glasgow, G1 3BX establishing a liquidation committee unless one tenth, in value of the Email address or phone number: [email protected] or 0131 creditors require me to do so in terms of section 142(3) of the 659 8551 Insolvency Act 1986. Pursuant to Rule 4.18(4) of The Insolvency (Scotland) Rules 1986, I, Donald McKinnon, Liquidator Robert Caven of Level 8, 110 Queen Street, Glasgow, G1 3BX give Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP (2626770) notice that I was appointed as liquidator of the above company by a court order dated 28 September 2016. A liquidation committee was not established. It is not my intention to In2626312 the Manchester District Registry summon a further meeting of creditors to establish a liquidation No 2599 of 2016 committee unless requested to do so by one tenth in value of the HEBDEN MEWS LIMITED company’s creditors. (Company Number 09511666) Robert Caven, Liquidator Registered office: 5 Mortimer Street, Birkenhead, Cheshire, CH41 Grant Thornton UK LLP, Level 8, 110 Queen Street, Glasgow, G1 3BX 5EU (2626774) Principal trading address: 5 Mortimer Street, Birkenhead, Cheshire, CH41 5EU METECH2626822 RECYCLING (UK) LTD In accordance with Rule 4.106A Jonathan E Avery-Gee and Stephen L Company Number: SC267543 Conn of CG&Co, 17 St Ann's Square, Manchester, M2 7PW, (IP Registered office: Farries Kirk & McVean, Dumfries Enterprise Park, Numbers 1549 and 1762) give notice that they were was appointed Heathall, Dumfries DG1 3SG Joint Liquidators of the Company on 4 October 2016 by the Secretary Principal Trading Address: Unit 49 Hirwaun Industrial Estate, of State. Aberdare, Mid Glamorgan CF44 9UP Notice is also hereby given that the Liquidator does not propose to I, Fiona Grant, of Wilson Field, The Manor House, 260 Ecclesall Road hold a general meeting of the Company's creditors for the purpose of South, Sheffield, S11 9PS, (IP No. 9444) hereby give notice pursuant establishing a liquidation committee. However, under Section 141 (2) to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that on 04 of the Insolvency Act 1986 a creditor may request that a meeting be October 2016, I was appointed Liquidator of Metech Recycling (UK) summoned if the request is made with the concurrence of at least Ltd by a resolution of the first meeting of creditors held pursuant to 10%, in value, of the Company's creditors (including the creditor Section 138 of the Insolvency Act 1986. No Liquidation Committee making the request). was established. Accordingly, we hereby give notice that we do not Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP intend to summon a further meeting for the purposes of establishing a numbers 1549 and 1762) of CG & Co, 17 St Ann's Square, Liquidation Committee unless one-tenth in value of the creditors Manchester M2 7PW. Date of Appointment: 4 October 2016. Further require it in terms of Section 142(3) of the Insolvency Act 1986. information about this case is available from Emma Verity at the Further details contact: Wilson Field Limited, Tel: 0114 235 6780. offices of CG & Co on 0161 358 0210. Fiona Grant, Liquidator Jonathan E Avery-Gee and Stephen L Conn , Joint Liquidators 04 October 2016 (2626822) (2626312)

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

2626581In the Liverpool District Registry Notice is hereby given, pursuant to Section 146 of the INSOLVENCY No 255 of 2016 ACT 1986 that at 11:00 am on 1 December 2016 a final meeting of O'BRIEN SOLUTIONS GROUP LTD creditors will be held. The meeting will be held at the offices of Capital (Company Number 09785413) Books(UK) Limited, 122 Hither Green Lane, Hither Green, London, Previous Name of Company: O’Brien & Co. Holdings Ltd SE13 6QA. Registered office: Tower Bridge House, St Katharine’s Way, London, The meeting is held for the purpose of receiving an account from the E1W 1DD Liquidator explaining the manner in which the winding up of the Principal Trading Address: 29th Floor, One , Canary company has been conducted, how the company’s property has been Wharf, London E14 5AA disposed of, and to receive any explanation that the Liquidator gives. Notice is hereby given that we, Neil John Mather and Guy Robert A creditor entitled to attend and vote is entitled to appoint a proxy to Thomas Hollander, both of Mazars LLP, Tower Bridge House, St attend and vote instead of him. A proxy need not be a creditor. Katharine’s Way, London, E1W 1DD, (IP Nos 008747 and 009233) The following resolutions will be considered at the meeting:- were appointed Joint Liquidators of the above named Company on 20 1. THAT the Liquidator’s report on the administration of the winding September 2016. up and his receipts and payments account be approved. For further details contact: Neil John Mather or Guy Robert Thomas 2. THAT the Liquidator be granted his release from office pursuant to Hollander, Tel: 0207 063 4500. Alternative contact: Robbie Abraham. Section 174 of the INSOLVENCY ACT 1986. Neil John Mather, Joint Liquidator A proxy form must be lodged with the Liquidator at Capital Books 20 September 2016 (2626581) (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS no later than 12.00 noon on the preceding working day of the meeting. Name of office holder: Mansoor Mubarik ACA FCCA FABRP DISMISSAL OF WINDING-UP PETITION Office holder IP number: 009667 Postal address of office holder: 66 Earl Street, Maidstone, Kent, ME14 In2626576 the High Court of Justice (Chancery Division) 1PS Companies CourtNo 4689 of 2016 Office holder’s telephone no and email address: 01622 754927 and In the Matter of SHEA PROPERTIES LIMITED [email protected] (Company Number 03392047) Date of Appointment: 10 February 2015 and in the Matter of the INSOLVENCY ACT 1986 Mansoor Mubarik, ACA FCCA FABRP, Liquidator A Petition to wind up the above named company of 27 Cambridge 3 October 2016 (2626586) Park, Cambridge House, Wanstead, London, E11 2PU was presented on 10 August 2016 by LUNAR OFFICE S.A.R.L whose address is 44 Avenue J. F. Kennedy, L-1855, Luxembourg claiming to be a creditor MEETINGS OF CREDITORS of the Company was advertised at the London Gazette on 31 August 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter EUROFAB-JM2626829 LTD Lane, London, EC4A 1NL on 3 October 2016 at 10.30 am. The IN LIQUIDATION Petition was dismissed. Company Number: SC262509 Irwin Mitchell LLP, Solicitors for the Petitioner, Riverside East, 2 Court Ref: L1/16 Millsands, Sheffield, S3 8DT. Ref: TZP/05136332-298 Registered Office and Trading Address: Kelliebank Engineering 6 October 2016 (2626576) Works, Kelliebank Industrial Estate, Alloa, Clackmannanshire, FK10 1NU I, Penny McCoull of ASM Recovery Limited, Glenhead House, Port of FINAL MEETINGS Menteith, Stirling, FK8 3LE hereby give notice that I was appointed Interim Liquidator of Eurofab-JM Ltd by Interlocutor of the Sheriff at BOSS2626772 FIRE PROTECTION LIMITED Alloa on 16 September 2016. NOTICE is hereby given pursuant to Company Number: SC185006 Section 138 of the INSOLVENCY ACT 1986, and Rule 4.12 of THE Registered office: Atlantic Quay, 70 York Street, Glasgow G2 8JX INSOLVENCY (SCOTLAND) RULES 1986, that the first meeting of Principal Trading Address: Boss House, 6 Spiersbridge Way, creditors of the above Company will be held within the McKeown Spiersbridge Business Park, Thornliebank, Glasgow G46 8NG Suite, Stirling Enterprise Park, Stirling, FK7 7RP on 26 October 2016 Notice is hereby given pursuant to Rule 4.31 of the Insolvency at 12.00 noon for the purposes of choosing a Liquidator and (Scotland) Rules 1986, that the Final Meeting of Creditors of the determining whether to establish a Liquidation Committee. The above named Company will be held within the offices of BDO LLP, 4 meeting may also consider other resolutions referred to in Rule Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 15 November 4.12(3). A resolution at the meeting will be passed if a majority in value 2016, at 10.00 am, for the purposes of receiving the Liquidator’s of those voting have voted in favour of it. A creditor will be entitled to account of the winding-up together with any explanations that may be vote at the meeting only if a claim has been lodged with me at the given. The Liquidator will be seeking his release at the meeting. meeting or before the meeting at my office and it has been accepted A resolution at the meeting will be passed if a majority in value of for voting purposes in whole or in part. For the purpose of formulating those voting have voted in favour of it. A creditor will be entitled to claims, creditors should note that the date of commencement of the attend and vote at the meeting only if a claim has been lodged with liquidation is 17 August 2016.Proxies may also be lodged with me at me at or before the meeting and it has been accepted for voting the meeting or before the meeting at my office. purposes in whole or in part. Proxies may also be lodged with me at Penny McCoull (IP No. 9544) Email [email protected] the meeting or before the meeting at my office. Telephone 01877 385277, ASM Recovery Limited, Glenhead House, Office Holder details: James Bernard Stephen (IP No 9273) of BDO Port of Menteith, Stirling, FK8 3LE LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. Penny McCoull, Interim Liquidator Further details contact: James Bernard Stephen, E-mail: 10 October 2016 (2626829) [email protected]. James Bernard Stephen, Liquidator 06 October 2016 (2626772) MELMARK2626800 SOLUTIONS LIMITED IN LIQUIDATION) Company Number: SC391463 In2626586 the High Court of Justice Court Ref: L9/16 No 6988 of 2014 Registered Office: 19 Braehead, Bo’ness, EH51 9DW SHERE KHAN LIMITED Former Registered Office and Trading Address: 3 Cathrine Grove, In Liquidation Bo’ness, EH51 9UA (Company Number 03407086) I, Penny McCoull of ASM Recovery Limited, Glenhead House, Port of Registered office: C/O Capital Books (UK) Limited, 66 Earl Street, Menteith, Stirling, FK8 3LE hereby give notice that I was appointed Maidstone, Kent, ME14 1PS Interim Liquidator of Melmark Solutions Limited by Interlocutor of the Principal trading address: 3 Goodmayes Lane, Ilford, Essex, IG3 9PB Sheriff at Falkirk on 16 September 2016. NOTICE is hereby given pursuant to Section 138 of the Insolvency Act 1986, and Rule 4.12 of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 43 COMPANIES

THE INSOLVENCY (SCOTLAND) RULES 1986, that the first meeting In2626591 the High Court of Justice of creditors of the above Company will be held within the McKeown No 006084 of 2016 Suite, Stirling Enterprise Park, Stirling, FK7 7RP on 26 October 2016 In the Matter of BANGKOK BOULEVARD LIMITED at 11.00 am for the purposes of choosing a Liquidator and (Company Number 07242962) determining whether to establish a Liquidation Committee. The and in the Matter of the INSOLVENCY ACT 1986 meeting may also consider other resolutions referred to in Rule A Petition to wind up the above-named company of Bangkok 4.12(3). A resolution at the meeting will be passed if a majority in value Boulevard Limited, company number 07242962, registered office of those voting have voted in favour of it. A creditor will be entitled to address 55 Denmark Hill, Camberwell, London, SE5 8RS presented vote at the meeting only if a claim has been lodged with me at the on 27 September 2016 by HASAN MAHMOOD, of 33 Maddison meeting or before the meeting at my office and it has been accepted House, 226 High Street, Croydon, Surrey, CR9 1DF claiming to be a for voting purposes in whole or in part. For the purpose of formulating Creditor of the Company, will be heard at The High Court of Justice, claims, creditors should note that the date of commencement of the The Royal Courts of Justice 7 Rolls Building, Fetter Lane, London, liquidation is 3 August 2016.Proxies may also be lodged with me at EC4A 1NL the meeting or before the meeting at my office. Date: 14 November 2016 Penny McCoull (IP No. 9544) Email [email protected] Time: 1030 hours (or as soon thereafter as the petition can be heard) Telephone 01877 385277, ASM Recovery Limited, Glenhead House, Any person intending to appear on the hearing of the petition (whether Port of Menteith, Stirling, FK8 3LE to support or oppose it) must give notice of intention to do so to the Penny McCoull, Interim Liquidator petitioner in accordance with Rule 4.16 by 1600 hours on 11 8 October 2016 (2626800) November 2016. 6 October 2016 (2626591)

2626574PROJECT MAGNOLIA LIMITED (Company Number 10164541) In2626573 the High Court of Justice (Chancery Division) Registered office: 1 Finsbury Circus, London, EC2M 7SH Liverpool District RegistryNo 347 of 2016 Nature of business: Special Purpose Vehicle In the Matter of DEBT COLLECTION (EUROPE) LIMITED NOTICE is hereby given pursuant to Section 3(1) and 4(1) of the (Company Number 08116591) INSOLVENCY ACT 1986 that a meeting of creditors of the Company and in the Matter of the INSOLVENCY ACT 1986 will be held at Ernst & Young, 1 More London Place, London, SE1 A Petition to wind up the above-named company of 69 Princess 2AF on 25 October 2016 at 10.30 am for the purposes of considering Victoria Street, Bristol, Avon, BS8 4DD, presented on 15 June 2016 the director’s proposal for a company voluntary arrangement under by ARCHITECTURAL ASSOCIATION PUBLICATIONS LIMITED of Part 1 of the INSOLVENCY ACT 1986 and voting on the following 34-36 Bedford Square, London, WC1B 3ES claiming to be a creditor resolutions: of the company will be heard at Liverpool District Registry, 35 Vernon (a) that the proposed company voluntary arrangement be approved; Street, Liverpool, L2 2BX on 24 October 2016 at 10.00 am (or as soon and thereafter as the petition can be heard). (b) that any act to be done by the supervisors in connection with the Any person intending to appear on the hearing of the petition (whether arrangement may be done by all or any one or more of them. to support or oppose it) must give notice of intention to do so to the A copy of the director’s proposals and statement of affairs is available petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours upon request, please contact Sacha Kilner for details. on 22 September 2016. NOTICE is also hereby given that the Nominee’s report on the The Petitioner’s solicitor is FieldFisher, Free Trade Exchange, Peter director’s proposals has been lodged at High Court of Justice. Street, Manchester, M2 5GB. Reference: 10131.076 Creditors should lodge particulars of their claims for voting purposes 5 October 2016 (2626573) at 1 More London Place, SE1 2AF before the meeting. Conference call facilities can also be provided for those who would like to join the meetings by phone. Please contact Sacha Kilner on 2626538In the High Court of Justice (Chancery Division) +44 (0) 20 7951 1002 or by email to [email protected] for further Leeds District RegistryNo 788 of 2016 details. In the Matter of DUBELLA LIMITED Any creditor entitled to attend and vote at this meeting is entitled to (Company Number 08760914) do so either in person or by proxy. Completed proxy forms must be and in the Matter of the INSOLVENCY ACT 1986 lodged at 1 More London Place, SE1 2AF not later than 12 non on the A petition to wind up the above named company of 9 Windsor Street business day before the meeting. South, Birmingham, B7 7HS presented by JLA LIMITED of Simon Jamie Edel Meadowcroft Lane, Halifax Road, Ripponden, HX6 4AJ claiming to be Joint Nominee of the Company a creditor of the company will be heard at Leeds District Registry, The 7 October 2016 (2626574) Courthouse, Oxford Row, Leeds on 8 November 2016 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether PETITIONS TO WIND-UP to support or oppose it) must give notice of intention to do so to the Petitioning Creditor or its solicitor in accordance with Rule 4.16 by ACOTEC2626823 UK LIMITED 4.00 pm on 7 November 2016. Company Number: SC421294 The Petitioning creditor’s/Petitioner’s solicitors are Weightmans LLP, Notice is hereby given that on 30 September 2016 a Petition was Westgate Point, Westgate, Leeds, LS1 2AX. Reference: PRA/ presented to the Sheriff at Edinburgh Sheriff Court by Wim Schalley, 18143/909/NC residing at Nieuwenroodsesteenweg 156, 1851 Grimbergen, Belgium 7 October 2016 (2626538) craving the Court inter alia that the said Acotec UK Limited, a company incorporated under the Companies Acts (registered number SC421294) and having its registered office at 4th Floor, Exchange In2626543 the High Court of Justice (Chancery Division) Place, 3 Semple Street, Edinburgh EH3 8BL be wound up by the Liverpool District RegistryNo 554 of 2016 Court and that an interim liquidator be appointed, in which Petition In the Matter of GMAP ESTATES LIMITED the Sheriff at Edinburgh by interlocutor dated 30 September 2016 (Company Number 08496039) appointed all persons having an interest to lodge Answers in the and in the Matter of the INSOLVENCY ACT 1986 hands of the Sheriff Clerk at Edinburgh Sheriff Court, 27 Chambers A Petition to wind up the above-named company of GMAP Estates Street, Edinburgh, EH1 1LB within eight days after intimation, Limited of The Harlequin, King Edward Road, Thorne, Doncaster, DN8 advertisement or service; all of which Notice is hereby given. 4DE presented on 20 September 2016 by ROCHDALE BOROUGH Andrew John Smith COUNCIL, Floor 1, Number One Riverside, Smith Street, Rochdale, Burness Paull LLP OL16 9AJ claiming to be a creditor of the company will be heard at 1 Union Wynd, Aberdeen AB10 1DQ Liverpool District Registry at 35 Vernon Street, Liverpool, L2 2BX Solicitor for the Petitioner (2626823) Date: 14 November 2016 Timed: 1000 hours (or as soon thereafter as the petition can be heard)

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

Any person intending to appear on the hearing of the petition (whether On 20 September 2016, a petition was presented to Portree Sheriff to support or oppose it) must give notice of intention to do so to the Court by the Advocate General for Scotland for and on behalf of the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours Commissioners for Her Majesty’s Revenue and Customs craving the on 11 November 2016. Court inter alia to order that Pier dining Co Ltd, Tigh an Oisean, The petitioner’s solicitor is: Alexander Whyatt, Edward Pavilion, Albert Bridge Road, Portree, Isle of Skye, IV51 9ER (registered office) Dock, Liverpool, L3 4AF. Ref. AW131735.025 (company registration number SC447634) be wound up by the Court 5 October 2016 (2626543) and to appoint a liquidator. All parties claiming an interest must lodge Answers with Portree Sheriff Court, Somerled Square, Portree, Isle of Skye within 8 days of intimation, service and advertisement. 2626782JACKOS BAR DINER LTD K Henderson, Officer of Revenue & Customs Company Number: SC435373 HM Revenue & Customs, Debt Management, Enforcement & On 12 September 2016, a petition was presented to Forfar Sheriff Insolvency, 20 Haymarket Yards, Edinburgh Court by the Advocate General for Scotland for and on behalf of the for Petitioner Commissioners for Her Majesty’s Revenue and Customs craving the Ref: 623/1079336/BCA (2626748) Court inter alia to order that Jackos Bar Diner Ltd., 15 Academy Street, Forfar DD8 2HA (registered office) (company registration number SC435373) be wound up by the Court and to appoint a 2626791QUAYSIDE FABRICATION LIMITED liquidator. All parties claiming an interest must lodge Answers with Company Number: SC380032 Forfar Sheriff Court, Market Street, Forfar within 8 days of intimation, Notice is hereby given that on 30 September 2016 a Petition was service and advertisement. presented to the Sheriff at Edinburgh Sheriff Court by David George K Henderson, Officer of Revenue & Customs Duncan, residing at St Sairs, Colpy, Insch, Aberdeenshire, AB52 6TG HM Revenue & Customs, Debt Management, Enforcement & craving the Court inter alia that the said Quayside Fabrication Insolvency, 20 Haymarket Yards, Edinburgh Limited, having its registered office at Caledonian Exchange, 19a for Petitioner Canning Street, Edinburgh, EH3 8HE be wound up by the Court and Ref: 623/1079123/ARG (2626782) that an interim liquidator be appointed, in which Petition the Sheriff at Edinburgh by interlocutor dated 30 September 2016 appointed all persons having an interest to lodge Answers in the hands of the JUNO2626790 BIOTECHNOLOGY LIMITED Sheriff Clerk at Edinburgh Sheriff Court, 27 Chambers Street, Company Number: SC406770 Edinburgh, EH1 1LB within eight days after intimation, advertisement On 29 September 2016, a petition was presented to Edinburgh Sheriff or service and in the meantime appointed Gordon MacLure, Johnston Court by the Advocate General for Scotland for and on behalf of the Carmichael LLP, Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL Commissioners for Her Majesty’s Revenue and Customs craving the to be provisional liquidator of the said Quayside Fabrication Limited; Court inter alia to order that Juno Biotechnology Limited, 23 Melville all of which Notice is hereby given. Street, Edinburgh EH3 7PE (registered office) (company registration Andrew John Smith number SC406770) be wound up by the Court and to appoint a Burness Paull LLP liquidator. All parties claiming an interest must lodge Answers with 1 Union Wynd, Aberdeen AB10 1DQ Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 Solicitor for the Petitioner (2626791) days of intimation, service and advertisement. A Hughes Officer of Revenue & Customs SCENTED2626750 SCOTLAND LTD HM Revenue & Customs, Debt Management, Enforcement & Company Number: SC351748 Insolvency, 20 Haymarket Yards, Edinburgh Notice is hereby given that on 5 October 2016 a petition was for Petitioner presented to the Sheriff at Airdrie by Scented Scotland Limited, a Ref: 623/1081286/ARG (2626790) company incorporated under the Companies Acts having company registration number SC351748 and having its registered office at 20 Anderson Street, Airdrie, ML6 0AA (“the Company”) craving the Court In2626583 the High Court of Justice inter alia, that the Company be wound up by the Court and that an No 5279 of 2016 interim liquidator be appointed, in which petition the Sheriff, by In the Matter of PICKMEUP LIMITED interlocutor dated 6 October 2016, ordained any persons having an (Company Number 07090693) interest, if they intend to show cause why the prayer of the petition and in the Matter of the INSOLVENCY ACT 1986 should not be granted, to lodge answers thereto in the hands of the A Petition to wind up the above-named Company, PICKMEUP Sheriff Clerk at Airdrie Sheriff Court within eight days after intimation, LIMITED of 286-288, Durnsford Road, Flat A, London, England SW19 service or advertisement, under certification, and in the meantime 8DT (Registered Office), presented on 31 August 2016 by nominated and appointed Colin Murdoch of Murray Stewart Fraser MEDIAMATH INC of Remus House, 310-312 Regent Street, London Ltd, The Pentagon Centre, 36 Washington Street, Glasgow, G3 8AZ W1B 3AU claiming to be a Creditor of the Company, will be heard at to be provisional liquidator of the Company and authorised him to The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL exercise the powers contained in Parts II and III of Schedule 4 to the on 24 October 2016, at 1030 hours (or as soon thereafter as the Insolvency Act 1986, of all of which notice is hereby given. Petition can be heard). Sheana Campbell 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 BBM Solicitors so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 27 George Street, Edinburgh, EH2 2PA 1600 hours on 21 October 2016. Agent for the Petitioner (2626750) The Petitioner’s Solicitor is Hadfield & Co, 1 Central Avenue, Welling, Kent DA16 3AX (Ref: PJC/1354500 27 September 2016 (2626583) 2626778SCOTCARE PRESERVATION LIMITED Company Number: SC118831 On 28 September 2016, a petition was presented to Edinburgh Sheriff PIER2626748 DINING CO LTD Court by the Advocate General for Scotland for and on behalf of the Company Number: SC447634 Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Scotcare Preservation Limited, 5 Ettrick Road, Edinburgh, EH10 5BJ (registered office) (company registration number SC118831) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement. S Tait, Officer of Revenue & Customs

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 45 COMPANIES

HM Revenue & Customs, Debt Management, Enforcement & FOUR2624663 WINDS CARE LIMITED Insolvency, 20 Haymarket Yards, Edinburgh (Company Number 09073091) for Petitioner Registered office: Greystones, Elwick Road, HARTLEPOOL, TS26 Ref: 623/1077320/BCA (2626778) 0DL In the High Court Of Justice No 004740 of 2016 2626768SCOTTISH FIRE DEVELOPMENTS LIMITED Date of Filing Petition: 11 August 2016 Company Number: SC215864 Date of Winding-up Order: 3 October 2016 Notice is hereby given that on 4th October 2016, a Petition was D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 presented to the Sheriff of Glasgow & Strathkelvin at Glasgow by 8QH, telephone: 0191 260 4600, email: Karen Duncan, craving the Court that Scottish Fire Developments [email protected] Limited, a company incorporated under the Companies Acts and Capacity of office holder(s): Liquidator having its registered office at 1 George Square, Glasgow, G2 1AL 3 October 2016 (2624663) (“the Company”) be wound up by the Court and that an Interim Liquidator be appointed; and in the meantime that Annette Menzies, William Duncan (Business Recovery) Limited, 2nd Floor, 18 Bothwell 2624683MAPLE PAYROLL LIMITED Street, Glasgow, G2 6NU, be appointed as Provisional Liquidator, in (Company Number 04633881) which Petition the Sheriff at Glasgow by Interlocutor dated 5th Registered office: 83 Friar Gate, DERBY, DE1 1FL October 2016 appointed all persons having an interest to lodge In the High Court Of Justice Answers thereto in the hands of the Sheriff Clerk at Glasgow within No 004854 of 2016 eight days after intimation, service and advertisement; and appointed Date of Filing Petition: 16 August 2016 the said Annette Menzies, to be Provisional Liquidator of the company Date of Winding-up Order: 3 October 2016 with the powers specified in paragraphs 4 & 5 of Part 2 of Schedule 4 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: to the Insolvency Act 1986 ; all of which notice is hereby given. 0115 852 5000 Stephanie Carr, Blackadders Solicitors, 94 Hope Street, Glasgow, G2 Capacity of office holder(s): Liquidator 6QB, Agent for Petitioner. (2626768) 3 October 2016 (2624683)

SLA2626777 TRANSPORT LTD 2624658S COOPER CONSTRUCTION LTD Company Number: SC392591 (Company Number 07038091) On 23 September 2016, a petition was presented to Paisley Sheriff Registered office: 43 Avon Road, UPMINSTER, RM14 1QU Court by the Advocate General for Scotland for and on behalf of the In the High Court Of Justice Commissioners for Her Majesty’s Revenue and Customs craving the No 004794 of 2016 Court inter alia to order that SLA Transport Ltd, 9 Glasgow Road, Date of Filing Petition: 12 August 2016 Paisley, PA1 3QS (registered office) (company registration number Date of Winding-up Order: 3 October 2016 SC392591) be wound up by the Court and to appoint a liquidator. All J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, parties claiming an interest must lodge Answers with Paisley Sheriff SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Court, St. James Street, Paisley within 8 days of intimation, service [email protected] and advertisement. Capacity of office holder(s): Liquidator A D Smith, Officer of Revenue & Customs 3 October 2016 (2624658) HM Revenue & Customs, Debt Management, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner WEBSTER2624655 AND LONG LTD Ref: 623/1079374/BCA (2626777) (Company Number 07260952) Registered office: Webster & Long Advantage Bus.Centre, 132-134 Great Ancoats Street, MANCHESTER, M4 6DE WINDING-UP ORDERS In the High Court Of Justice No 004773 of 2016 A2624693 & C BAILIFFS LTD Date of Filing Petition: 12 August 2016 (Company Number 07459065) Date of Winding-up Order: 3 October 2016 Registered office: 33 Cockton Hill Road, BISHOP AUCKLAND, DL14 Date of Resolution for Voluntary Winding-up: 3 October 2016 6HS C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the High Court Of Justice Birkenhead, CH41 6DU, telephone: 0151 666 0220 No 004690 of 2016 Capacity of office holder(s): Liquidator Date of Filing Petition: 10 August 2016 3 October 2016 (2624655) Date of Winding-up Order: 3 October 2016 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Members' voluntary liquidation Capacity of office holder(s): Liquidator 3 October 2016 (2624693) APPOINTMENT OF LIQUIDATORS

Name2626368 of Company: A.W.JONES PROPERTIES LIMITED CHRIS2624660 STAWARD ROOFING SERVICES LIMITED Company Number: 00649660 (Company Number 08929338) Registered office: Concorde House, Grenville Place, Mill Hill, London Registered office: 3 Homefield Park, BODMIN, PL31 1DJ NW7 3SA In the High Court Of Justice Principal trading address: Fairways, 40b The Drive, Northwood HA6 No 004761 of 2016 1HP Date of Filing Petition: 11 August 2016 Nature of Business: Property Rental Company Date of Winding-up Order: 3 October 2016 Type of Liquidation: Members D Elliott 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, 1UG, telephone: 0191 260 4600, email: Grenville Place, Mill Hill, London NW7 3SA. Email address: [email protected] [email protected] or telephone number: 020 8906 7730. Capacity of office holder(s): Liquidator Alternative person to contact with enquiries about the case: Besa 3 October 2016 (2624660) Mustafa Office Holder Number: 9301. Date of Appointment: 5 October 2016

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

By whom Appointed: Members (2626368) Company2626855 Number: 01960876 Name of Company: ALTAIR DEVELOPMENTS LIMITED Nature of Business: Construction of Commercial Buildings 2626409Company Number: 08672376 Type of Liquidation: Members' Voluntary Liquidation Name of Company: AARY CONSULTING LTD Registered office: 15 Colmore Row, Birmingham B3 2BH Nature of Business: Computer Consultancy Principal trading address: Birchbank, Gaol Butts, Eccleshall, Type of Liquidation: Members Staffordshire ST21 6AE Registered office: Flat 5 Lavender House, 25 Elms Road, Harrow MFP Smith and NJ Hawksley of Dains Business Recovery Limited, 15 Weald HA3 6BB Colmore Row, Birmingham B3 2BH Principal trading address: Flat 5 Lavender House, 25 Elms Road, Office Holder Numbers: 6484 and 9184. Harrow Weald HA3 6BB Date of Appointment: 30 September 2016 Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, By whom Appointed: Members Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further information about this case is available from Alan Hands at Further details contact: Philip Beck, Email: the offices of Dains Business Recovery Limited at [email protected], Tel: 01442 275794. [email protected]. (2626855) Date of Appointment: 30 September 2016 By whom Appointed: Members (2626409) 2626764Company Number: SC472881 Name of Company: ARTISAN BUON GIORNO BAKERY Company2626225 Number: 03440416 MOTHERWELL LTD Name of Company: AGNEW HIGGINS PICKERING & COMPANY Trading Name: Buon Giorno Bakery LIMITED Nature of Business: Bakery Previous Name of Company: Agnew Higgins & Company Limited Type of Liquidation: Creditors (09/11/1998), Tranet Limited (05/02/1998) Registered office: Unit 23A St James Avenue, East Kilbride, Glasgow, Nature of Business: Activities auxiliary to insurance and pension G74 5QD funding Principal trading address: 118 Merry Street, Motherwell, ML1 1NA Type of Liquidation: Members' Voluntary Liquidation John Paul Bell, of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Registered office: 55 Baker Street, London W1U 7EU Street, Manchester M2 4NG Principal trading address: The St Botolph Building, 138 Houndsditch, Office Holder Number: 8608. London EC3A 7AW Further details contact: Toyah Marie Poole, Email: Company Number: 05073219 [email protected] Tel: 0161 907 4044 Name of Company: PAVILION INSURANCE NETWORK LIMITED Date of Appointment: 06 October 2016 Previous Name of Company: Pavilion Insurance Network PLC By whom Appointed: Members and Creditors (2626764) (30/09/2008) Nature of Business: Management activities of service trades holding companies Pursuant2626749 to section 109 of the Insolvency Act 1986 Type of Liquidation: Members' Voluntary Liquidation Name of Company: ASCENSION BUSINESS SERVICES LTD Registered office: 55 Baker Street, London W1U 7EU Company Number: SC226886 Principal trading address: The St Botolph Building, 138 Houndsditch, Registered office: 90 Mitchell Street, Glasgow G1 3NQ London EC3A 7AW Nature of Business: Management Consultancy Company Number: 03236426 Type of Liquidation: Members Voluntary Liquidation Name of Company: PAVILION INSURANCE MANAGEMENT Ian Scott McGregor, GCRR Limited, Third Floor, 65 Bath Street, LIMITED Glasgow G2 2BX. Previous Name of Company: Pavilion Direct Limited (22/12/1998), Office Holder Number: 8210. Flamingo Entertainments Limited (20/01/1997) Date of Appointment: 6 October 2016 Nature of Business: Activities auxiliary to insurance and pension By whom Appointed: Members (2626749) funding Type of Liquidation: Members' Voluntary Liquidation Registered office: 55 Baker Street, London W1U 7EU Company2626971 Number: 01407297 Principal trading address: The St Botolph Building, 138 Houndsditch, Name of Company: CABERFREIGHT LIMITED London EC3A 7AW Nature of Business: Non-Trading Company Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Principal trading address: Station Rd, Cowie, Stirling, Stirlingshire FK7 Office Holder Number: 6825. 78Q Date of Appointment: 30 September 2016 Company Number: 00561694 By whom Appointed: Members Name of Company: CSC CIRENCESTER LIMITED Further information about these cases is available from the offices of Nature of Business: Non-Trading Company BDO LLP at [email protected] quoting SMB/RAF. (2626225) Principal trading address: Hill Village, Nadder Lane, South Molton, Devon EX36 4HP Company Number: 01499352 Company2626363 Number: 05888014 Name of Company: CSC FOREST PRODUCTS (HOLDINGS) Name of Company: AJK CONSULTING LIMITED LIMITED Nature of Business: Management Consultancy Nature of Business: Dormant Company Type of Liquidation: Members Principal trading address: Station Rd, Cowie, Stirling, Stirlingshire FK7 Registered office: 14 Ickenham, Road, Ruislip HA4 7BX 78Q Principal trading address: 14 Ickenham, Road, Ruislip HA4 7BX Company Number: 01181480 Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Name of Company: CSC KINGSTON LIMITED Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Nature of Business: Non-Trading Company Further details contact: Philip Beck, Email: Principal trading address: 228 Leads Rd, Hull, North Humberside HU7 [email protected], Tel: 01442 275794. 0DQ Date of Appointment: 04 October 2016 Company Number: 01247955 By whom Appointed: Members (2626363) Name of Company: DENSHAM INVESTMENT CO LIMITED Nature of Business: Non-Trading Company Principal trading address: Station Rd, Cowie, Stirling, Stirlingshire FK7 78Q

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 47 COMPANIES

Company Number: 01123979 Company Number: SC063998 Name of Company: MELINATE PRODUCTS LIMITED Name of Company: GLUNZ (UK) LIMITED Nature of Business: Non-Trading Company Nature of Business: Dormant Company; Non Trading Company; Non Type of Liquidation: Members' Voluntary Liquidation Trading Company Registered office: (For all the above Companies) Ernst Young LLP, 1 Type of Liquidation: Members' Voluntary Liquidation More London Place, London SE1 2AF Registered office: Ernst & Young LLP, Ten George Street, Edinburgh, Principal trading address: Shaftesbury Ave, Simonside lndstl Est, EH2 2DZ South Shields, Tyne And Wear NE34 9PH Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ Ten George Street, Edinburgh EH2 2DZ Office Holder Numbers: 9970 and 8908. Office Holder Numbers: 9970 and 8908. Date of Appointment: 3 October 2016 Date of Appointment: 3 October 2016 By whom Appointed: Members By whom Appointed: Members Further information about this case is available from Karen Kirkpatrick Further information about these cases is available from Vladimir V at the offices of Ernst & Young LLP on 0141 226 9459. (2626956) Daniel at the offices of Ernst & Young LLP on 0141 226 9493. (2626971) Company2626372 Number: 07445501 2627018Company Number: SC190523 Name of Company: CYAN EMEA LIMITED Name of Company: CAMPBELL DALLAS FINANCIAL SERVICES Previous Name of Company: Cyan Optics Limited LIMITED Nature of Business: Information technology consultancy activities Previous Name of Company: Campbell Peterson Financial Services Type of Liquidation: Members Limited (until 09/04/2001) Registered office: Black Country House, Rounds Green Road, Nature of Business: Financial Services Provider Oldbury, B69 2DG Type of Liquidation: Members' Voluntary Liquidation Principal trading address: N/A Registered office: Tribune Court, 2 Roman Road, Bearsden, Glasgow James Patrick Nicholas Martin,(IP No. 008316) and Mark Newman,(IP G61 2SW No. 8723) both of CCW Recovery Solutions, Black Country House, Principal trading address: Tribune Court, 2 Roman Road, Bearsden, Rounds Green Road, Oldbury, B69 2DG. Glasgow G61 2SW For further details contact: Leanne Wylde, Tel: 0121 543 1900. Email: Company Number: SC236195 [email protected] Name of Company: GEORGE MCINTOSH FINANCIAL PLANNING Date of Appointment: 29 September 2016 LIMITED By whom Appointed: Members (2626372) Nature of Business: Financial Services Provider Type of Liquidation: Members' Voluntary Liquidation Registered office: 25 Blythswood Square, Glasgow, G2 4BL Company2626262 Number: 04220402 Principal trading address: 25 Blythswood Square, Glasgow, G2 4BL Name of Company: CYB INTERMEDIARIES HOLDINGS LIMITED John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Previous Name of Company: National Wealth Management Europe Canada Square, London E14 5GL Holdings Limited (until 05/11/2015), Intercede 1726 Limited (until Office Holder Numbers: 9241 and 8846. 10/09/2001) Date of Appointment: 30 September 2016 Nature of Business: Holding Company By whom Appointed: Members Type of Liquidation: Members' Voluntary Liquidation Further information about these cases is available from Becky Hewett Registered office: 20 Merrion Way, Leeds LS2 8NZ at the offices of KPMG LLP on +44 (0)20 7311 8229 or at Principal trading address: 20 Merrion Way, Leeds LS2 8NZ [email protected]. (2627018) Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG Office Holder Numbers: 8208 and 8982. Company2626220 Number: 01601526 Date of Appointment: 4 October 2016 Name of Company: CERATECH HOLDINGS LIMITED By whom Appointed: Members Nature of Business: Activities of Head Office Further information about this case is available from Lianne Fraser at Type of Liquidation: Members' Voluntary Liquidation the offices of KPMG LLP on +44 (0)131 527 6620 or at Registered office: 6A The Gardens, Broadcut, Fareham, Hants PO16 [email protected]. (2626262) 8SS Principal trading address: Ceratech House, Omega Park, Wilsom Road, Alton, Hampshire GU34 2QE Company2626836 Number: SC138424 Michael Joseph Fagelman of MFA Accountants Limited, 6a The Name of Company: CYB SERVICES LIMITED Gardens, Broadcut, Fareham, Hants PO16 8SS Previous Name of Company: National Australia Group Europe Office Holder Number: 8952. Services Limited (until 05/11/2015), National Australia Group (UK) Date of Appointment: 6 October 2016 Services Limited (until 01/10/1997), CB Information Technology By whom Appointed: Members Limited (until 01/10/1993), Checkmate Limited (until 20/09/1992), CB Further information about this case is available from Michael Information Technology Limited (until 20/06/1992) Fagelman at the offices of MFA Accountants Limited on 01329 Nature of Business: Provision of IT and other group services to fellow 821900 or at [email protected]. (2626220) subsidiaries in the UK Type of Liquidation: Members' Voluntary Liquidation Registered office: 30 St Vincent Place, Glasgow G1 2HL Name2626956 of Company: CONTI PRODUCTS LIMITED Principal trading address: 30 St Vincent Place, Glasgow G1 2HL Company Number: SC132789 Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, Saltire Name of Company: CSC FOREST PRODUCTS (STERLING) Court, 20 Castle Terrace, Edinburgh EH1 2EG LIMITED Office Holder Numbers: 8208 and 8982. Company Number: SC084824 Date of Appointment: 4 October 2016 By whom Appointed: Members Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at [email protected]. (2626836)

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

2626416Company Number: 02453881 Company2626367 Number: 05138350 Name of Company: DASSAULT SYSTEMES GEOVIA LTD Name of Company: EDELWEISS ENERGY TRADING LIMITED Previous Name of Company: Gemcom Software Europe Limited; Nature of Business: Distribution of electricity Surpac Minex (UK) Ltd; Surpac Software International (UK) Limited; Type of Liquidation: Members Surpac Mining Systems (U.K.) Limited Registered office: Mutual House, 70 Conduit Street, London W1S 2GF Nature of Business: Information technology consultancy services Principal trading address: Weston Business Centres, Personage Type of Liquidation: Members Road, Takeley, Essex CM22 6PU Registered office: Business Innovation Centre, Harry Weston Road, A D Cadwallader,(IP No. 9501) and N A Bennett,(IP No. 9083) both of Coventry CV3 2TX Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, Principal trading address: Unit 6 Phoenix Business Park, Telford Way, London NW1 6BB. Coalville, Leicestershire, LE67 3HB Further details contact: A D Cadwallader or N A Bennett, Email: Tony Mitchell,(IP No. 8203) and Brett Barton,(IP No. 9493) both of [email protected], Tel: 020 7535 7000. Alternative Cranfield Business Recovery Limited, Business Innovation Centre, contact: Stephen Briggs. Harry Weston Road, Coventry CV3 2TX. Date of Appointment: 30 September 2016 For further details contact: Tel: 024 7655 3700. By whom Appointed: Members (2626367) Date of Appointment: 30 September 2016 By whom Appointed: Members (2626416) Company2626995 Number: 01194312 Name of Company: EGLIN OFFICE FURNITURE LIMITED 2626373Company Number: 05202715 Previous Name of Company: Malcolm Owen Furniture Limited Name of Company: DAUN HOLDINGS LIMITED Nature of Business: Dormant Company Nature of Business: Activities of head offices Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: 52 St Johns Lane, Halifax, HX1 2BW Registered office: Aubrey Newman House, Unit E, Crosspoint Principal trading address: Globe Works, Sowerby Bridge HX6 3AE Distribution Park, Swallowfield Way, Hayes, Middlesex UB3 1DQ Richard Kenworthy and Nicholas Edward Reed of Begbies Traynor Principal trading address: Aubrey Newman House, Unit E, Crosspoint (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds Distribution Park, Swallowfield Way, Hayes, Middlesex UB3 1DQ LS1 2HJ Julie Swan,(IP No. 9168) and Mark Phillips,(IP No. 9320) both of PCR Office Holder Numbers: 9499 and 8639. (London) LLP, St Martin’s House, The Runway, South Ruislip, Date of Appointment: 7 October 2016 Middlesex, HA4 6SE. By whom Appointed: Members For further details contact: Julie Swan or Mark Phillips, Tel: 0208 841 Any person who requires further information may contact the Joint 5252. Alternative contact: Swedana Lobo. Liquidator by telephone on 0113 244 0044. Alternatively enquiries can Date of Appointment: 30 September 2016 be made to Jonathan Zealand by e-mail at By whom Appointed: Members (2626373) [email protected] or by telephone on 0113 244 0044. (2626995)

Company2626758 Number: SC325890 Name of Company: DERBY SLP GENERAL PARTNER LIMITED Company2626405 Number: 01278279 Nature of Business: Investment in WCSCF Derby Jersey Unit Trust Name of Company: EKAGLIM LIMITED Type of Liquidation: Members Nature of Business: Security Dealing Registered office: 50 Lothian Road, Festival Square, Edinburgh, EH3 Type of Liquidation: Creditors 9WJ Registered office: C/O MBI Coakley, 2nd Floor, Shaw House, 3 Principal trading address: 50 Lothian Road, Festival Square, Tunsgate, Guildford, GU1 3QT Edinburgh, EH3 9WJ Principal trading address: 21 Anselm Road, Hatch End, Pinner, Stephen Roland Browne and Christopher Richard Frederick Day, both Middlesex HA5 4LH of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Michael Bowell,(IP No. 7671) and Dermot Coakley,(IP No. 6824) both Office Holder Numbers: 009281 and 008072. of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, The Joint Liquidators can be contacted at Deloitte LLP on 0207 303 Guildford, Surrey, GU1 3QT. 5665. For further details contact: Michael Bowell or Dermot Coakley, E-mail: Date of Appointment: 27 September 2016 [email protected], Tel: 0845 310 2776. Alternative contact: By whom Appointed: Members (2626758) Lauren Saxby. Date of Appointment: 15 September 2016 By whom Appointed: Members (2626405) Company2626361 Number: 06267090 Name of Company: ECLIPSE GAS & POWER LIMITED Company Number: 04990262 Company2626991 Number: 05120597 Name of Company: J KINGSMAN LIMITED Name of Company: EMINENS LIMITED Company Number: 08723776 Nature of Business: Mechanical engineering inspection and Name of Company: MINERALS VALUE SERVICE UK LIMITED consultancy Company Number: 04306574 Type of Liquidation: Members' Voluntary Liquidation Name of Company: PETROMEDIA LTD. Registered office: 257b Croydon Road Beckenham Kent BR3 3PS Nature of Business: (All): Non-trading companies Principal trading address: 12 Elm Close London E11 2JE Type of Liquidation: Members Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Registered office: (All of): 30 Finsbury Square, London EC2P 2YU Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: (All of): 20 Canada Square, , Office Holder Numbers: 9428 and 9475. London E14 5LH Date of Appointment: 5 October 2016 Sean K Croston,(IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury By whom Appointed: Members Square, London, EC2P 2YU. Further information about this case is available from Chris Hilbert at For further details contact: Bruce Maidment on 01865 799900, Email: the offices of Bailey Ahmad Business Recovery on 0208 662 6070. [email protected] (2626991) Date of Appointment: 29 September 2016 By whom Appointed: Members (2626361)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 49 COMPANIES

Company2626396 Number: 04619652 For further details contact: Sean Cannon, Email: Name of Company: EMNET SOFTWARE LIMITED [email protected] Nature of Business: Software development Date of Appointment: 03 October 2016 Type of Liquidation: Members By whom Appointed: Sole member (2626414) Registered office: Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX Principal trading address: Embroidery World Business Centre, Company2626369 Number: 10207931 Southend Road, Woodford Green, Essex IG8 8JT Name of Company: LCH REALISATIONS LIMITED Brett Barton,(IP No. 9493) and Tony Mitchell,(IP No. 8203) both of Previous Name of Company: Aghoco 1418 Limited Cranfield Business Recovery Limited, Business Innovation Centre, Nature of Business: Holding Company Harry Weston Road, Coventry CV3 2TX. Type of Liquidation: Members For further details contact: Tel: 024 7655 3700. Registered office: 96 Marsh Lane, Leeds LS9 8SR Date of Appointment: 29 September 2016 Principal trading address: 96 Marsh Lane, Leeds LS9 8SR By whom Appointed: Members (2626396) Adrian Allen,(IP No. 008740) and William Duncan,(IP No. 6440) both of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. 2626998Company Number: 05334469 Correspondence address & contact details of case manager: Jamie Name of Company: ENTECOTT HOLDINGS LIMITED Miller, RSM Restructuring Advisory LLP, 4th Floor, Springfield House, Nature of Business: Property developer and investment Company 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. Type of Liquidation: Members' Voluntary Liquidation Date of Appointment: 30 September 2016 Registered office: 53-54 Palace Road, Bromley, Kent BR1 3JU By whom Appointed: Members (2626369) Principal trading address: 53-54 Palace Road, Bromley, Kent BR1 3JU John Edmund Paylor of Guardian Business Recovery, 72 Temple Company2626779 Number: SC169676 Chambers, Temple Avenue, London EC4Y 0HP Name of Company: LIMEBAY LIMITED Office Holder Number: 9517. Nature of Business: Growing of cereals and raising of pigs Date of Appointment: 29 September 2016 Type of Liquidation: Members By whom Appointed: Members Registered office: 4 Atholl Crescent, Perth, Tayside PH1 5NG Further information about this case is available from the offices of Principal trading address: Ellbank House, Ellbank Estate, Walkerburn, Guardian Business Recovery at [email protected] or [email protected]. Peebleshire EH43 6DA (2626998) Blair Milne, of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF Company2626981 Number: 03788195 Office Holder Number: 18614. Name of Company: INTERDEAN INTERNATIONAL LIMITED Further details contact: Blair Milne, Tel: 0141 886 6644. Alternative Previous Name of Company: Grachmark Limited (until 10/10/2000) contact: Fiona MacFadyen. Nature of Business: Intermediate holding company Date of Appointment: 30 September 2016 Type of Liquidation: Members' Voluntary Liquidation By whom Appointed: Members (2626779) Registered office: Central Way, Park Royal, London NW10 7XW Principal trading address: Central Way, Park Royal, London NW10 7XW Name2626364 of Company: LONBAN PROPERTIES LIMITED John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Company Number: 04265244 Canada Square, London E14 5GL Registered office: 60/62 Old London Road, Kingston upon Thames Office Holder Numbers: 9241 and 8846. KT2 6QZ Date of Appointment: 30 September 2016 Principal trading address: Lloyds Bank Chambers, Hustlergate, By whom Appointed: Members Bradford BD1 1UQ Further information about this case is available from Becky Hewett at Nature of Business: Owning and Letting Property the offices of KPMG LLP on +44 (0)20 7311 8229 or at Type of Liquidation: Members [email protected]. (2626981) Lauren Rachel Cullen, WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Company2626788 Number: SC439599 Nakar Name of Company: J A PATRICK LIMITED Office Holder Number: 18050. Nature of Business: Specialists Medical Practice Activities Date of Appointment: 4 October 2016 Type of Liquidation: Members By whom Appointed: Members (2626364) Registered office: 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG Principal trading address: 24 Burnbank Gardens, Glasgow, G20 6HD Company2626859 Number: 09069125 Toyah Marie Poole and John Paul Bell, both of Clarke Bell Limited, 3rd Name of Company: MACK 5855 LIMITED Floor, The Pinnacle, 73 King Street, Manchester M2 4NG Company Number: 09069264 Office Holder Numbers: 9740 and 8608. Name of Company: CFF58 LIMITED Further details contact: Toyah Poole, Email: Nature of Business: Management companies [email protected], Tel: 0161 907 4044. Type of Liquidation: Members' Voluntary Liquidation Date of Appointment: 06 October 2016 Registered office: 2 Whitefields Gate, Solihull, West Midlands, B91 By whom Appointed: Members (2626788) 3GE, to be changed to Two Snowhill, Birmingham, B4 6GA Edward Terence Kerr of BDO LLP, Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Company2626414 Number: 03926841 Office Holder Numbers: 9021 and 6825. Name of Company: KINGFISHER FUTURE HOMES LIMITED Date of Appointment: 30 September 2016 Nature of Business: Provision and installation of heating and energy By whom Appointed: Members equipment For further information, please contact Ann Moore of BDO LLP on Type of Liquidation: Members 0121 352 6399 or at [email protected]. (2626859) Registered office: 30 Finsbury Square, London, EC2P 2YU Principal trading address: 3 Sheldon Square, Paddington, London, W2 6PX Sean K Croston,(IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU.

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

2626404Company Number: 07893529 Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Name of Company: MCKEE MANAGEMENT SERVICES LIMITED Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, IP Number: Nature of Business: Financial Management 9019 (2626406) Type of Liquidation: Members Registered office: Weir Cottage, 2 Laindon Road, Billericay, Essex, CM12 9LD Company2626413 Number: 09533219 Principal trading address: Weir Cottage, 2 Laindon Road, Billericay, Name of Company: MURANO CONSULTANTS LIMITED Essex, CM12 9LD Nature of Business: Management consultancy activities other than Joanne Wright,(IP No. 15550) and Emma Bower,(IP No. 17650) both financial management of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Type of Liquidation: Members Sheffield, S11 9PS. Registered office: 45 Parkhill Road, Bexley, Kent, DA5 1HX For further details contact: The Joint Liquidators, Tel: 0114 2356780. Principal trading address: 45 Parkhill Road, Bexley, Kent, DA5 1HX Alternative contact: Rachel Hamilton. Darren Edwards,(IP No. 10350) of Aspect Plus Limited, 40a Station Date of Appointment: 03 October 2016 Road, Upminster, Essex, RM14 2TR. By whom Appointed: Members (2626404) For further details contact: Darren Tapsfield, Tel: 01708 300170. Alternative contact: Email: [email protected] Date of Appointment: 06 October 2016 2627044Name of Company: MELLOR ASSOCIATES LIMITED By whom Appointed: Members (2626413) Company Number: 05303877 Previous Name of Company: Mellor Limited (until 29/12/2004) Name of Company: HART FINANCIAL MANAGEMENT LIMITED Company2626844 Number: 08621343 Company Number: 07238985 Name of Company: OCEAN MEDIA 60 LIMITED Name of Company: CASSIDY COUTTS DONALD & PARTNERS Nature of Business: Other Publishing Activities LIMITED Type of Liquidation: Members' Voluntary Liquidation Company Number: 02783898 Registered office: Geoffrey Martin & Co, 1 , Canary Previous Name of Company: Bernard Cassidy Limited (until Wharf, London E14 4HD 14/04/1993) Peter Hart of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, Name of Company: HIGHGROVE FINANCIAL PLANNING LIMITED London E14 4HD Company Number: 05564582 Office Holder Number: 13470. Name of Company: CORNERSTONE LIFESTYLE FINANCIAL Date of Appointment: 30 September 2016 PLANNING LIMITED By whom Appointed: Members Company Number: 07173922 Further information about this case is available from Grant Kirkwood Name of Company: MCLEOD BROWNE LIMITED at the offices of Geoffrey Martin & Co on 0207 495 1100 or at Company Number: 06472720 [email protected]. (2626844) Previous Name of Company: McLeod Browne Financial Planning and Capital Management Limited (until 24/09/2009) Nature of Business: Financial Services Provider Company2626401 Number: 03368439 Type of Liquidation: Members' Voluntary Liquidation Name of Company: PEAL COMMUNICATIONS LIMITED Registered office: Drake Building 15 Davy Road Plymouth Science Trading Name: Tribe Park, Derriford, Plymouth, PL6 8BY Nature of Business: Public relations Principal trading address: Drake Building 15 Davy Road Plymouth Type of Liquidation: Members Science Park, Derriford, Plymouth, PL6 8BY Registered office: Hall Farm House, Hall Road, Southrepps, Norfolk, John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 NR11 8TG Canada Square, London E14 5GL Principal trading address: The Grange, 62 Spixworth Road, Old Office Holder Numbers: 9241 and 8846. Catton, Norwich, NR6 7NF Date of Appointment: 30 September 2016 Nigel Millar,(IP No. 7896) of RSM Restructuring Advisory LLP, By whom Appointed: Members Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA and Further information about these cases is available from Becky Hewett Steven Law,(IP No. 8727) of RSM Restructuring Advisory LLP, at the offices of KPMG LLP on +44 (0)20 7311 8229 or at Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA. [email protected]. (2627044) Correspondence address & contact details of case manager: Kathryn Haughton, RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA, Tel: 01284 Name2626406 of Company: MILITAIR AVIATION LIMITED 763311. Further details contact: The Joint Liquidators, Tel: 01284 Company Number: 03162625 763311. Previous Name of Company: Pearl Systems Limited Date of Appointment: 29 September 2016 Registered office: c/o The Marmon Group Limited, Broadacre House, By whom Appointed: Members (2626401) 16-20 Lowther Street, Carlisle, Cumbria, CA3 8DA Principal trading address: Militair House, Stag Business Park, Christchurch Road, Ringwood, Hampshire, BH24 3RP Name2626797 of Company: PISCES ASSOCIATES LTD Nature of Business: Wholesale of other machinery – navigation Company Number: SC355656 equipment Registered office: c/o HJS Recovery, Suite 18, The Pentagon Centre, Type of Liquidation: Members Voluntary Liquidation 36 Washington Street, Glasgow G3 8AZ David Smithson and Alexander Kinninmonth, RSM Restructuring Principal trading address: 5 Meonside Court, Wickham, Fareham Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, PO17 5AJ SO53 3TY Nature of Business: Management Consultancy Activities Office Holder Numbers: 9317 and 9019. Type of Liquidation: Members Date of Appointment: 29 September 2016 Stephen Powell and Gordon Johnston, both of HJS Recovery (UK) By whom Appointed: Members Ltd, 12/14 Carlton Place, Southampton SO15 2EA, email Correspondence address & contact details of case manager [email protected] Dom Chapman, RSM Restructuring Advisory LLP, Highfield Court, Office Holder Numbers: 9561 and 8616. Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, 02380 646 537 Date of Appointment: 27 September 2016 Name, address & contact details of Joint Liquidators By whom Appointed: Members Primary Office Holder Alternative person to contact with enquiries about the case, Carol David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Haines, email [email protected] (2626797) Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, IP Number: 9317 Joint Office Holder:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 51 COMPANIES

Company2626411 Number: 04277378 Company2626398 Number: 07141315 Name of Company: PRESTIGE STREET FURNITURE LIMITED Name of Company: RN MEDICAL SERVICES LIMITED Nature of Business: Furniture Makers Nature of Business: General medical practice activities Type of Liquidation: Members Type of Liquidation: Members Registered office: 13 Regent Street, Nottingham NG1 5BS Registered office: C/O CMB Partners UK Limited, 37 Sun Street, Principal trading address: 4 The Police House, Station Road, London, EC2M 2PL Shirebrook, Mansfield, Notts NG20 8SY Principal trading address: Golborne Medical Centre, 12-16 Golborne Anthony John Sargeant,(IP No. 9659) of Bridgewood Financial Road, London W10 5PG Solutions Limited, 13 Regent Street, Nottingham NG1 5BS. Lane Bednash,(IP No. 008882) of CMB Partners UK Limited, 37 Sun For further details contact: Email: [email protected], or Street, London, EC2M 2PL. by tel: to 0115 871 2940. For further details contact: Lane Bednash, Tel: 020 7377 4370. Date of Appointment: 06 October 2016 Alternative contact: Preena Depala. By whom Appointed: Members (2626411) Date of Appointment: 30 September 2016 By whom Appointed: Members (2626398)

2626869Company Number: 02843890 Name of Company: QBE HOLDINGS (EUROPE) LIMITED Company2626182 Number: 08310192 Previous Name of Company: Limit Plc (until 05/04/2008), London Name of Company: RYAN THOMPSON PIPING LIMITED Insurance Market Investment Trust Plc (until 27/08/1997), Hackplimco Nature of Business: Other business support service activities (No. Nine) Public Limited Company (until 22/09/1993) Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Insurance holding company Registered office: 10 St Helens Road, Swansea SA1 4AW Type of Liquidation: Members' Voluntary Liquidation Principal trading address: Langdon House, Langdon Road, SA1 Registered office: Plantation Place, 30 Fenchurch Street, London Swansea Waterfront, Swansea SA1 8QY EC3M 3BD Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Principal trading address: Plantation Place, 30 Fenchurch Street, Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW London EC3M 3BD Office Holder Numbers: 11950 and 9680. John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Date of Appointment: 26 September 2016 Canada Square, London E14 5GL By whom Appointed: Members Office Holder Numbers: 9241 and 8846. Further information about this case is available from Shailesh Patel at Date of Appointment: 28 September 2016 the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 By whom Appointed: Members 563 600 or at [email protected]. (2626182) Further information about this case is available from Rebecca Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at [email protected]. (2626869) Company2626397 Number: 09280113 Name of Company: SAFFRON HILL LONDON LIMITED Nature of Business: Management Consultancy Company2626403 Number: 09517325 Type of Liquidation: Members Name of Company: R. K. MACEACHERN LIMITED Registered office: c/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Nature of Business: Computer Consultancy King Street, Manchester, M2 4NG Type of Liquidation: Members Principal trading address: 14 Da Vinci House, 44 Saffron Hill, London Registered office: Flat 7 Elmhurst Mansions, Edgeley Road, London, EC1N 8FH SW4 6ET Toyah Poole,(IP No. 9740) and John Paul Bell,(IP No. 8608) both of Principal trading address: Flat 7 Elmhurst Mansions, Edgeley Road, Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, London, SW4 6ET Manchester, M2 4NG. Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Further details contact: Toyah Poole, Email: Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. [email protected] or Tel: 0161 907 4044. Further details contact: Philip Beck, Email: Date of Appointment: 05 October 2016 [email protected], Tel: 01442 275794. By whom Appointed: Members (2626397) Date of Appointment: 30 September 2016 By whom Appointed: Members (2626403) Company2626410 Number: 02535314 Name of Company: SATURN ELECTRONICS LIMITED Company2626402 Number: 06276952 Nature of Business: Business and domestic software development; Name of Company: REMOTE ENERGY MONITORING HOLDINGS Other information technology service activities LIMITED Type of Liquidation: Members Nature of Business: Electromedical and Control Instruments Registered office: 62 Highview Gardens, Edgware, Middlesex, HA8 Manufacturing 9UF Type of Liquidation: Members Principal trading address: 62 Highview Gardens, Edgware, Middlesex, Registered office: C/O Ernst & Young LLP, 1 Bridgewater Lane, HA8 9UF Leeds, LS11 5QR James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Principal trading address: N/A Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR. D N Hyslop,(IP No. 9970) of Ernst & Young LLP, 1 Bridgewater Place, For further details contact: James Stephen Pretty, Email: Water Lane, Leeds, LS11 5QR and R H Kelly,(IP No. 8582) of Ernst & [email protected]. Tel: 02380 651441. Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. Date of Appointment: 27 September 2016 For further details contact: The Joint Liquidators, Tel: 0113 298 2224. By whom Appointed: Members (2626410) Alternative contact: Ben Leach. Date of Appointment: 21 September 2016 By whom Appointed: Members (2626402)

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

Company2626400 Number: 00071242 Company2627047 Number: 05284472 Name of Company: STERLING CREDIT LIMITED Name of Company: VOLTAGE SECURITY LIMITED Previous Name of Company: Sterling Bank & Trust Limited; Sterling Company Number: 07814190 Trust Limited; Sterling Credit Limited Name of Company: EUCALYPTUS SYSTEMS LTD Company Number: 02412558 Nature of Business: Non trading companies Name of Company: ENDEAVOUR PERSONAL FINANCE LIMITED Type of Liquidation: Members' Voluntary Liquidation Previous Name of Company: Gunnton Limited Registered office: Cain Road, Amen Corner, Bracknell, Berkshire, Nature of Business: Provision of secured and unsecured loans and RG12 1HN mortgages Timothy Gerard Walsh and Karen Lesley Dukes of Type of Liquidation: Members PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 Registered office: (Both) Camden House West, The Parade, 2RT Birmingham, B1 3PY Office Holder Numbers: 8371 and 9369. Principal trading address: (Both) N/A Date of Appointment: 29 September 2016 Stephen Roland Browne,(IP No. 009281) and Christopher Richard By whom Appointed: Members Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Further information about this case is available from Nicola Browne at Shoe Lane, London EC4A 3BQ. the offices of PricewaterhouseCoopers LLP on 0141 355 4034. For further details contact: The Joint Liquidators, Tel: 020 7303 5665. (2627047) Date of Appointment: 30 September 2016 By whom Appointed: Members (2626400) Company2626360 Number: 04687899 Name of Company: WELDCRAFT ENGINEERING LIMITED Nature of Business: Engineering 2626415Company Number: 09013344 Type of Liquidation: Members Name of Company: TEST RIGHT CONSULTING LIMITED Registered office: Phoenix Corporate Recovery, Morgan Reach Nature of Business: Information Technology House, 136 Hagley Road, Birmingham, B16 9NX Type of Liquidation: Members Principal trading address: The Old Dairy, Ston Easton, Bristol BA3 Registered office: 1 Sound Copse, Peatmoor, Swindon, SN5 5BQ 4DF Principal trading address: 1 Sound Copse, Peatmoor, Swindon, SN5 Matthew Thomas Colbourne Frayne,(IP No. 9158) of Phoenix 5BQ Corporate Recovery, Morgan Reach House, 136 Hagley Road, Julie Anne Palmer,(IP No. 008835) and Sally Richards,(IP No. 18250) Birmingham B16 9NX. both of Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, For further details contact the Liquidator on Tel: 0121 289 3554. Salisbury, Wiltshire SP1 1EF. Date of Appointment: 29 September 2016 Further details: Any person who requires further information may By whom Appointed: Members (2626360) contact the Joint Liquidators by telephone on 01722 435190. Alternative enquries can be made to Neil Allen by e-mail at [email protected] or by telephone on 01722 435194. FINAL MEETINGS Date of Appointment: 04 October 2016 By whom Appointed: Members (2626415) 4THWRIGHT2626867 LIMITED (Company Number 08607019) Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS Company2626399 Number: 09443537 Principal trading address: 14 Links Road, Ashtead, Surrey KT21 2HF Name of Company: VEGASYNC CONSULTING LIMITED Notice is hereby given, pursuant to section 94 of the Insolvency Act Nature of Business: Computer Consultancy 1986, that the final meeting of the Company will be held at 257b Type of Liquidation: Members Croydon Road, Beckenham, Kent BR3 3PS on 14 November 2016 at Registered office: KD Tower, Cotterells, Hemel Hempstead, 10.00 am for the purpose of laying before the meeting, and giving an Hertfordshire, HP1 1FW explanation of, the Liquidator's account of the winding up. Members Principal trading address: 4 Florentine house, 89 Ley Street, Ilford, must lodge proxies at 257b Croydon Road, Beckenham, Kent BR3 IG1 4BG 3PS by 12.00 noon on the business day preceding the meeting in Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, order to be entitled to vote. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP Further details contact: Philip Beck, Email: numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b [email protected], Tel: 01442 275794. Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 16 Date of Appointment: 01 October 2016 February 2016. Further information about this case is available from By whom Appointed: Members (2626399) Chris Hilbert at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators (2626867) Company2626407 Number: 06551433 Name of Company: VIEWBASE LIMITED Nature of Business: Consultancy A.2627028 J. COOK (HOLDINGS) LIMITED Type of Liquidation: Members (Company Number 03344161) Registered office: 1 High Street, Thatcham, Berkshire RG19 3JG A. J. COOK (INSURANCE BROKERS) LIMITED Principal trading address: Orchard House, Chaddleworth, Newbury, (Company Number 01386507) Berkshire RG20 7DY BIAS INSURANCE AND ADMINISTRATION SERVICES LIMITED John Arthur Kirkpatrick,(IP No. 002230) and Matthew John Waghorn, (Company Number 02506962) (IP No. 009432) both of Wilkins Kennedy LLP, 92 London Street, BIAS SERVICES LIMITED Reading, Berkshire, RG1 4SJ. (Company Number 03105404) Further information can be obtained by contacting: Kofi Baah-Nuakoh BLAND BANKART (CENTRAL) LIMITED at [email protected] or on 0118 951 2131. (Company Number 01772921) Date of Appointment: 03 October 2016 BLAND BANKART (NOTTINGHAM) LIMITED By whom Appointed: Members (2626407) (Company Number 01148597) CISSONE LIMITED (Company Number 03837219) CREAMER GROUP LIMITED (Company Number 03253406) GILBERT LAYCOCK & PARTNERS (HOLDINGS) LIMITED (Company Number 01744664) GILBERT LAYCOCK & PARTNERS LIMITED (Company Number 01432105)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 53 COMPANIES

HART OWENS LIMITED Notice is hereby given that the Final General Meeting of the Members (Company Number 02521595) of Caledonian Design Services Ltd will be held at 10.30 am on 11 JORDAN EMMETT & CO BROKERS LIMITED November 2016. The meeting will be held at the offices of mlm (Company Number 01281582) Solutions, 7th Floor, 90 St Vincent Street, Glasgow G2 5UB. O'NEILL & BRAMWELL LIMITED The meeting is called pursuant to Section 94 of the Insolvency Act (Company Number 03926255) 1986 for the purpose of receiving and approving a final account TORRIBLES INSURANCE BROKERS LIMITED showing the manner in which the winding-up of the Company has (Company Number 02912193) been conducted and the property of the Company disposed of, and WILLIAMS & WILLIAMS (IFA) LIMITED to receive any explanations that may be given by the Liquidator and (Company Number 02953391) determining whether or not the Liquidator should be released. Any WILLIAMS INSURANCE BROKERS LIMITED member entitled to attend and vote at the meeting is entitled to (Company Number 01921598) appoint a proxy to attend and vote on their behalf. A proxy need not Laura Waters and Karen Dukes were appointed liquidators of the be a member of the Company. above companies on 17 September 2015. Date of Appointment: 13 August 2015. Office Holder details: Antonia Notice is hereby given, as required by Section 94 of the Insolvency McIntyre (IP No 9422) of mlm Solutions, 7th Floor, 90 St Vincent Act 1986, that the final meeting of members of the above named Street, Glasgow G2 5UB. companies will be held at the offices of PricewaterhouseCoopers LLP, Further details contact: Daniela Coia, Tel: 0845 051 0210. 7 More London Riverside, London, SE1 2RT on 14 November 2016 Antonia McIntyre, Liquidator commencing at 10am and thereafter at 15 minute intervals for the 07 October 2016 (2626789) purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given 2626549CATALYST COURBEVOIE LLP by the Liquidator. (Company Number OC305857) A member entitled to attend and vote at the meetings may appoint a Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, proxy, who need not be a member, to attend and vote instead of him/ Guiseley, Leeds LS20 9AT her. Proxies must be lodged with us at the meeting address given Principal trading address: 33 Cavendish Square, London W1G 0PW above by not later than 12.00 hours on 11 November 2016. Notice is hereby given, pursuant to section 94 of the Insolvency Act Further information: 1986, that the final meeting of the Company will be held at Walsh Re Office holders: Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT on Office holder licence numbers: Laura Waters: 9477; Karen Dukes: 10 November 2016 at 10.15am for the purpose of laying before the 9369 meeting, and giving an explanation of, the Liquidator's account of the Re company in liquidation: winding up. Members must lodge proxies at Walsh Taylor, Oxford Registered office address: 9 South Parade, Wakkefield, West Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by 12.00 noon on Yorkshire, WF1 1LR the business day preceding the meeting in order to be entitled to Further information about these cases is available from Corinne vote. Weekes at the above office of PricewaterhouseCoopers LLP on 020 Office Holder Details: Kate Elizabeth Breese (IP number 9730) of 7213 3561. (2627028) Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 16 December 2015. Further information about this case is available from Philippa Smith at the offices of Walsh 2626382BLACKSTONE REAL ESTATE DEBT ADVISORS UK LIMITED Taylor on 0871 222 8308. (Company Number 07741509) Kate Elizabeth Breese , Liquidator (2626549) Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Principal trading address: 40 Berkeley Square, London, W1J 5AL Notice is hereby given, pursuant to Section 94 of the Insolvency Act CATALYST2626390 QUARTET LLP 1986 (as amended), that a final General Meeting of the Company will (Company Number OC304862) be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, 3BQ on 14 November 2016 at 10.00 am for the purpose of receiving Guiseley, Leeds LS20 9AT an account showing the manner in which the winding up has been Principal trading address: 33 Cavendish Square, London W1G 0PW conducted and the property of the Company disposed of, and of Notice is hereby given, pursuant to section 94 of the Insolvency Act hearing any explanation that may be given by the Joint Liquidators. 1986, that the final meeting of the Company will be held at Walsh The meeting will also consider and, if thought fit, pass the following Taylor, Oxford Road, Oxford Chambers, Guiseley,Leeds LS20 9AT on resolution: “That the Joint Liquidators’ statement of account for the 10 November 2016 at 10.15am for the purpose of laying before the period of the liquidation be approved.” Any members of the Company meeting, and giving an explanation of, the Liquidator's account of the entitled to attend and vote at the meeting is entitled to appoint a winding up. Members must lodge proxies at Walsh Taylor, Oxford proxy to attend and vote instead of him/her. A proxy need not be a Road, Oxford Chambers, Guiseley,Leeds LS20 9AT by 12.00 noon on member of the Company. Proxy forms to be used at the meeting must the business day preceding the meeting in order to be entitled to be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 vote. Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the Office Holder Details: Kate Elizabeth Breese (IP number 9730) of preceding business day. Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Date of Appointment: 7 July 2016. 9AT. Date of Appointment: 4 November 2014. Further information Office Holder details: Stephen Roland Browne, (IP No. 009281) and about this case is available from Philippa Smith at the offices of Walsh Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte Taylor on 0871 222 8308. LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Kate Elizabeth Breese , Liquidator (2626390) Please contact Dan Molloy, Tel: 020 7303 4992 or [email protected] for further information. Stephen Roland Browne, Joint Liquidator CATALYST2626179 SMALL UK SHOPPING CENTRES LLP 06 October 2016 (2626382) (Company Number OC310161) Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT CALEDONIAN2626789 DESIGN SERVICES LTD. Principal trading address: 33 Cavendish Square, London W1G 0PW Company Number: SC316925 Registered office: 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB Principal trading address: (Formerly) 22 Bonaly Gardens, Edinburgh EH13 0EX

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

Notice is hereby given, pursuant to section 94 of the Insolvency Act NOTICE IS HEREBY GIVEN that the Final General Meeting of the 1986, that the final meeting of the LLP will be held at Walsh Taylor, Members of the above named Company will be held at 11.30 am on Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT on 10 11 November 2016. The meeting will be held at the offices of mlm November 2016 at 11.30 am for the purpose of laying before the Solutions, 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB. meeting, and giving an explanation of, the Liquidator's account of the The meeting is called pursuant to Section 94 of the Insolvency Act winding up. Members must lodge proxies at Walsh Taylor, Oxford 1986 for the purpose of receiving and approving a final account Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by 12.00 noon on showing the manner in which the winding-up of the company has the business day preceding the meeting in order to be entitled to been conducted and the property of the company disposed of, and to vote. receive any explanations that may be given by the Liquidator and Office Holder Details: Kate Elizabeth Breese (IP number 9730) of determining whether or not the Liquidator should be released. Any Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 member entitled to attend and vote at the meeting is entitled to 9AT. Date of Appointment: 16 December 2015. Further information appoint a proxy to attend and vote on their behalf. A proxy need not about this case is available from Philippa Smith at the offices of Walsh be a member of the company. Taylor on 0871 222 8308. Date of Appointment: 13 August 2015. Office Holder details: Antonia Kate Elizabeth Breese , Liquidator (2626179) McIntyre (IP No. 9422), mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow G2 5UB. Further details contact: Daniela Coia, Tel: 0845 051 0210. 2626387CRYSTAL COMMUNICATIONS (UK) LTD Antonia McIntyre, Liquidator (Company Number 07337678) 06 October 2016 (2626796) Registered office: Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH Principal trading address: (Formerly) 14 London Road, Gillingham, FK32626425 SERVICES LIMITED Kent ME8 6YX (Company Number 05033748) Notice is hereby given, in pursuance of Section 94 of the Insolvency Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Act 1986, that Final Meetings of Members of the above named 9AG Company has been convened by Ian Douglas Yerrill, Liquidator of Principal trading address: 55 Loudoun Road, St Johns Wood, London Yerrill Murphy, Gateway House, Highpoint Business Village, NW8 0DL Henwood, Ashford, Kent, TN24 8DH and will be held at the offices of Nature of Business: Advertising Agency Yerrill Murphy LLP, Gateway House, Highpoint Business Village, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Henwood, Ashford, Kent, TN24 8DH on 17 November 2016 at 1986 that a General Meeting of the Members of the above-named 11.00am for the purposes of receiving the Liquidator’s final account of Company will be held at the offices of Parkin S. Booth & Co., the Winding-up and agree his release as Liquidator. Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 13 Any Member is entitled to attend and vote at the respective above December 2016 at 10.30 am, for the purpose of having an account meetings and may appoint a proxy to attend in their stead. A proxy laid before the Meeting and giving an explanation of it. holder need not be a member of the Company. Proxies to be used at The following resolution is to be considered:- the meetings must be lodged at Yerrill Murphy LLP, Gateway House, To approve the Liquidator’s final report together with his receipts and Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH not payments account. later than 12.00 noon on 16 November 2016. A Proxy Form must be lodged with me not later than 12 noon on 12 Date of appointment: 21 January 2016. December 2016 to entitle you to vote at the Meeting. Office Holder details: Ian Douglas Yerrill, (IP No. 8924) of Yerrill Ian C Brown, Liquidator, IP Number: 8621, Yorkshire House, 18 Murphy LLP, Gateway House, Highpoint Business Village, Henwood, Chapel Street, Liverpool L3 9AG. E-mail address: Ashford, Kent, TN24 8DH [email protected], Telephone Number: 0151 236 4331. Date For further details contact: Ian Douglas Yerrill, E-mail: of Appointment of Liquidator: 10 June 2015 [email protected], Tel: 01233 666280. 28 September 2016 (2626425) I D Yerrill, Liquidator 05 October 2016 (2626387) GENMAC2626418 SURFACING LIMITED (Company Number 02070435) D2626427 C M CONSTRUCTION (EAST MIDLANDS) LIMITED Previous Name of Company: Barncove Limited (Company Number 08042005) Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Registered office: 4 Cyrus Way, Cygnet Park, Hampton, 9AG Peterborough, PE7 8HP Principal trading address: 31-39 Canal Street, Bootle L20 8AE Principal trading address: 7 Main Street, Tinwell, Stamford, Nature of Business: Laying of Road and Other Surfaces Lincolnshire, PE9 1LH Notice is hereby given, pursuant to Section 94 of the Insolvency Act Notice is hereby given, pursuant to Section 94 of the INSOLVENCY 1986 that a General Meeting of the Members of the above-named ACT 1986, that the Final Meeting of Members of the above named Company will be held at the offices of Parkin S. Booth & Co., company will be held at the offices of Bulley Davey, 4 Cyrus Way, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 13 Cygnet Park, Hampton, Peterborough PE7 8HP on 21 November December 2016 at 10.00 am, for the purpose of having an account 2016 at 10:00 am, for the purpose of showing how the winding up has laid before the Meeting and giving an explanation of it. been conducted and the property of the company disposed of, and to The following resolution is to be considered:- hear any explanation that may be given by the Liquidator. Proxies to To approve the Liquidator’s final report together with his receipts and be used at the meetings should be lodged at Bulley Davey, 4 Cyrus payments account. Way, Cygnet Park, Hampton, Peterborough PE7 8HP, no later that A Proxy Form must be lodged with me not later than 12 noon on 12 12.00 noon on 18 November 2016. December 2016 to entitle you to vote at the Meeting. Alternative contact: Paul Ward, [email protected] - Ian C Brown, Liquidator, IP Number: 8621, Yorkshire House, 18 telephone: 01733 569494. Chapel Street, Liverpool L3 9AG. E-mail address: Michael James Gregson (IP No 9339). Appointed 30 June 2016 [email protected], Telephone Number: 0151 236 4331. Date Liquidator of D C M Construction (East Midlands) Limited of Appointment of Liquidator: 7 May 2015 6 October 2016 (2626427) 28 September 2016 (2626418)

DAVID2626796 COCHRANE (DUNS) LIMITED Company Number: SC051076 Registered office: 7th Floor, 90 St Vincent Street, Glasgow G2 5UB Principal trading address: (Formerly) Green Edge, Lanark Lodge Drive, Duns TD11 3EU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 55 COMPANIES

GLAXO2626864 WELLCOME HOLDINGS LIMITED 06 October 2016 (2626420) (Company Number 03802126) Previous Name of Company: Portblock Limited (changed 23 July 1999) HARMONIA2626428 SERVICE LTD Registered office: 55 Baker Street, London W1U 7EU (former (Company Number 06533318) registered and trading address was 980 Great West Road, Brentford, Registered office: Mountview Court, 1148 High Road, Whetstone, Middlesex TW8 9GS) London, N20 0RA NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Principal trading address: Units 15 & 16, 7 Wenlock Road, London, Act 1986, that a Final General Meeting of the Members of the above N1 7SL named Company will be held at the offices of BDO LLP, 55 Baker NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Street, London W1U 7EU, on 21 November 2016 at 11.00 am, for the INSOLVENCY ACT 1986, that a final meeting of the members of the purposes of considering the accounts and the Liquidator's report, above named company will be held at Mountview Court, 1148 High showing how the winding·up of the Company has been conducted Road, Whetstone, London, N20 0RA on 08 December 2016 at 11.00 and its property disposed of and of hearing any explanations that may am for the purpose of showing how the winding up has been be given by the Liquidator. Any member entitled to attend and vote at conducted and the property of the company disposed of, determining the above mentioned meeting are entitled to appoint a proxy to attend whether the Liquidator should be released and of hearing any and vote instead of him, and such proxy need not also be a member. explanation that may be given by the Liquidator. Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, Any Member entitled to attend and vote at the above meeting is 55 Baker Street, London W1U 7EU. Date of Appointment: 24 entitled to appoint a proxy to attend and vote instead of him, and September 2010. The Liquidator may be contacted care of such proxy need not also be a Member. Proxies to be used at the [email protected] quoting 7/SMB/RAF/GSK. meetings must be lodged with the Liquidator at Mountview Court, Malcolm Cohen , Liquidator 1148 High Road, Whetstone, London, N20 0RA no later than 12.00 Dated: 6 October 2016 (2626864) noon on the working day immediately before the meeting. Alternative contact: Alexia Phlora, [email protected], tel: 020 8446 6699 2626430GREG CONNELLS LIMITED Elizabeth Arakapiotis, (IP No 009209), Liquidator Appointed 16 (Company Number 05600932) December 2015 Registered office: 264 Banbury Road, Oxford 0X2 7DY 29 September 2016 (2626428) Principal trading address: 173 The Circle, Queen Elizabeth Street, London, SE1 2JL NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the HELLENIC2626775 GOLD INVESTMENTS (UK) LIMITED INSOLVENCY ACT 1986, that a Final Meeting of the above-named (Company Number 07754402) company will be held at 264 Banbury Road, Oxford OX2 7DY, on 26 Registered office: 25 Farringdon Street, London EC4A 4AB January 2017 at 10.30 am for the purposes of having an account laid Principal trading address: Fifth Floor, 17 Hanover Square, London before the members showing the manner in which the winding up has W1S 1HU been conducted and the property of the company disposed of, and of NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency hearing any explanation that may be given by the Liquidator. Act 1986 (as amended), that a final general meeting of the members A member entitled to attend and vote at the above meeting may of the above named company will be held at 25 Farringdon Street appoint a proxy or proxies to attend and vote instead of him. A proxy London, EC4A 4AB on 16 December 2016 at 10:00 am, for the need not be a member of the company. purpose of receiving an account showing the manner in which the A Form of Proxy, if intended to be used, must be duly completed and winding up has been conducted and the property of the company lodged at Shaw Gibbs Insolvency & Corporate Recovery LLP, 264 disposed of, and of hearing any explanation that may be given by the Banbury Road, Oxford, OX2 7DY not later than 4.00 pm on 25 Liquidators and to consider whether the liquidators should be January 2017. released in accordance with Section 173(2)(d) of the Insolvency Act Contact details for Clive Everitt are: telephone number: 01865 1986. 292200, email address: [email protected]. Any member entitled to attend and vote at the meeting is entitled to Alternative contact for enquiries on proceedings are Linda Field, appoint a proxy to attend and vote instead of him. A proxy need not 01865 292257, email address [email protected] be a member of the company. Proxies to be used at the meeting, Clive Everitt, Liquidator must be lodged with the Liquidator at RSM Restructuring Advisory 5 October 2016 (2626430) LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP H2626420 H RISK FINANCE LIMITED numbers 8854 and 9627) of RSM Restructuring Advisory LLP , 25 (Company Number 08038509) Farringdon Street, London EC4A 4AB. Date of Appointment: 26 Registered office: C/O Rollings Oliver LLP, 6 Snow Hill, London EC1A March 2015. Further information about this case is available from 2AY Hilary Norris at the offices of RSM Tenon Restructuring on 0203 201 Principal trading address: 90 High Holborn, London, WC1V 6XX 8233. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Karen Ann Spears and Matthew Robert Haw , Joint Liquidators 1986, that a Final Meeting of the Members of the Company will be 7 October 2016 (2626775) held at 6 Snow Hill, London, EC1A 2AY on 14 November 2016 at 10.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators’ final report, showing how the INTERPUBLIC2626429 URBAN SYSTEMS UK LTD. winding-up of the Company has been conducted and its property (Company Number 02950341) disposed of, and of hearing any explanation that may be given by the Registered office: 3rd Floor, Regent House, Bath Avenue, Liquidators. Wolverhampton WV1 4EG Any Member entitled to attend and vote at the above meeting is Principal trading address: Suite 16 Horsehay House, Horsehay, entitled to appoint a proxy to attend and vote instead of him, and Telford, TF4 3PY such proxy need not also be a Member. Proxies must be lodged at Notice is hereby given, in pursuance of Section 94 of the Insolvency Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY by 12 noon on 11 Act 1986 that a general meeting of the above named Company will be November 2016 in order that the member be entitled to vote. held at 3rd Floor, Regent House, Bath Avenue, Wolverhampton WV1 Date of Appointment: 24 March 2015. 4EG on 9 December 2016 at 10.00 am for the purpose of having an Office Holder details: Michael David Rollings, (IP No. 8107) and account laid before the members showing the manner in which the Steven Edward Butt, (IP No. 9108) both of Rollings Butt LLP, 6 Snow winding up has been conducted and the property of the Company Hill, London EC1A 2AY disposed of, and of hearing any explanation that may be given by the For further details contact: The Joint Liquidators, Tel: 020 7002 7961. Liquidator. A resolution considering the Liquidator’s release from Alternative contact: Terri Greenwell. office will be proposed at the final meeting of members as detailed in Michael David Rollings, Liquidator the final report.

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

A member entitled to attend and vote at the above meeting may MDR2626421 ANALYSIS LIMITED appoint a proxy or proxies to attend and vote instead of him. A proxy (Company Number 07104989) need not be a member of the Company. Proxies to be used at the Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 meeting must be lodged with the Liquidator at Muras Baker Jones, 4DD 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, Principal trading address: 12A Mill Lane, Heather, Leicestershire LE67 no later than 12.00 noon on the preceding day. 2QE Date of appointment: 9 February 2015 Notice is hereby given that a final meeting of the members of MDR Office Holder details: Mark Jonathan Botwood, (IP No. 8965) of Muras Analysis Limited will be held at 10.00 am on 29 November 2016. The Baker Jones, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, meeting will be held at the offices of S P Ford & Co. Limited, 2 Spring WV1 4EG Close, Lutterworth, Leicestershire, LE17 4DD. Further details contact: Mark Jonathan Botwood, Email: The meeting is called pursuant to Section 94 of the Insolvency Act [email protected] Tel: 01902 393000 Alternative contact: Alison 1986 for the purpose of receiving an account showing the manner in Endacott. which the winding-up of the Company has been conducted and the Mark Jonathan Botwood, Liquidator property of the Company disposed of, and to receive any explanation 03 October 2016 (2626429) that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. 2626434JPF BUSINESS SERVICES LIMITED The following resolutions will be considered at the meeting: That the (Company Number 08497434) Liquidator’s final report and receipts and payments account be Registered office: (Formerly) 3 The Courtyard, Timothys Bridge Road, approved; That the Liquidator be released and discharged. Proxies to Stratford Upon Avon, Warwickshire CV37 9NR be used at the meeting must be returned to the offices of S P Ford & Principal trading address: (Formerly) 3 The Courtyard, Timothys Co. Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD no Bridge Road, Stratford Upon Avon, Warwickshire CV37 9NR later than 12.00 noon on the working day immediately before the Notice is hereby given, pursuant to Section 94 of the Insolvency Act meeting. 1986 (as amended), that a meeting of members of the above named Date of Appointment: 12 February 2016. Company will be held at Business Innovation Centre, Harry Weston Office Holder details: Steven Peter Ford, (IP No. 9387) of S P Ford & Road, Coventry, CV3 2TX on 9 December 2016 at 10.00 am for the Co Ltd, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD purpose of having an account laid before the meeting showing the For further details contact: Steve Ford, Email: [email protected], manner in which the winding up has been conducted and the property Tel: 01455 699737. of the Company disposed of and of hearing any explanation that may S F Ford, Liquidator be given by the Joint Liquidators. 07 October 2016 (2626421) A member entitled to vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies and hitherto unlodged proof of debt to be used at 2626431MP RECO LIMITED the meeting must be lodged at the offices of Cranfield Business (Company Number 08561197) Recovery, Business Innovation Centre, Harry Weston Road, Coventry, Registered office: Exchange House, 494 Midsummer Boulevard, CV3 2TX, no later than 12.00 noon on the preceding business day. Milton Keynes, MK9 2EA Date of appointment: 11 December 2014. Principal trading address: Biscuit Building, 10 Redchurch Street, Office Holder details: Tony Mitchell and Brett Barton, (IP Nos. 8203 London, E2 7DD and 9493) both of Cranfield Business Recovery Limited, Business Notice is hereby given that a final meeting of the Members of MP Innovation Centre, Harry Weston Road, Coventry CV3 2TX Reco Limited will be held at 10.00 am on 10 November 2016. The For further details contact: Tony Mitchell or Brett Barton, Tel: 024 meeting will be held at the offices of Opus Restructuring LLP, 7655 3700. Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Tony Mitchell and Brett Barton, Joint Liquidators 2EA. The meeting is called pursuant to Section 94 of the Insolvency 07 October 2016 (2626434) Act 1986 for the purpose of receiving an account showing the 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 LINDREW2626435 LIMITED that may be considered necessary. Any Member entitled to attend (Company Number 06379927) and vote at the meeting is entitled to appoint a proxy to attend and Registered office: Satago Cottage, 360a Brighton Road, Croydon, vote on their behalf. A proxy need not be a member of the Company. CR2 6AL The following resolutions will be considered at the meeting: That the Principal trading address: 114 Denison House, 20 Lanterns Way, Joint Liquidators’ final report and receipts and payments account be London, E14 9JH approved and that the Joint Liquidators receive their release and Notice is hereby given, pursuant to Section 94 of the Insolvency Act discharge. Proxies to be used at the meeting must be returned to the 1986, that the final meeting of the above named Company will be held offices of Opus Restructuring LLP, Exchange House, 494 Midsummer at Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL on 16 Boulevard, Milton Keynes, MK9 2EA no later than 12.00 noon on the December 2016 at 12.30 pm for the purpose of laying before the working day immediately before the meeting. meeting an account showing how winding up has been conducted Date of Appointment: 25 June 2014 and the company’s property disposed of and of hearing any Office Holder details: Trevor John Binyon, (IP No. 9285) and Steven explanation that may be given by the Joint Liquidators and to John Parker, (IP No. 8989) both of Opus Restructuring LLP, Exchange determine whether the Joint Liquidators should have their release. House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA A member entitled to attend and vote at the above meeting may For further details contact: Callum Kiernan, Email: appoint a proxy to attend and vote instead of him or her. A proxy [email protected] or Tel: 01908 306090 need not be a member of the company. Proxies for use at the meeting Trevor John Binyon, Joint Liquidator should be lodged at Satago Cottage, 360a Brighton Road, Croydon, 08 October 2016 (2626431) CR2 6AL, no later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 13 June 2014. NIGEL2626784 BREALEY RESERVOIR ENGINEERING LIMITED Office Holder details: Nicola Jayne Fisher and Christopher Herron, (IP in members voluntary liquidation Nos. 9090 and 8755) both of Herron Fisher, Satago Cottage, 360a Notice is hereby given pursuant to section 94 of the Insolvency Act Brighton Road, Croydon, CR2 6AL 1986 that the final meeting of the members of Nigel Brealey Reservoir For further details contact: The Joint Liquidators, Tel: 01323 723 643, Engineering Limited (SC: 330839) will be held at 10.00 am on 24 Email: [email protected] November 2016 at 12 Carden Place, Aberdeen, AB10 1UR for the Nicola Jayne Fisher, Joint Liquidator purposes of having an account laid before it showing the manner in 06 October 2016 (2626435)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 57 COMPANIES which the winding up has been conducted and the property of the Notice is hereby given, in pursuance of Section 94 of the Insolvency company disposed of, receiving an account of the liquidation process Act 1986 that a General Meeting of the above named company will be from the liquidator, determining the manner in which the accounts held at The Offices of Marshall Peters Limited, Heskin Hall Farm, and documents of the company are to be disposed of, and Heskin, Preston PR7 5PA on 11 November 2016 at 11.00 am for the considering the liquidator’s application for discharge. purpose of having an account laid before the members showing the The members can appoint a proxy, to attend and vote on their behalf. manner in which the winding up has been conducted and the property Michael J M Reid CA, Liquidator, 12 Carden Place, Aberdeen AB10 of the Company disposed of, and of hearing any explanation that may 1UR be given by the Liquidator, and also of determining by Extraordinary 7 October 2016 (2626784) Resolution the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may 2626494OPSINTEG LIMITED appoint a proxy or proxies to attend and vote instead of him. A proxy (Company Number 08239698) need not be a member of the Company. In Members Voluntary Liquidation Date of appointment: 12 November 2015 Registered office: 9 Woodhill Road, Portishead, Bristol BS20 7EU. For further details contact: Kathryn Gaule, Marshall Peters Limited, Former Registered Office: 39 Llandennis Avenue Cardiff CF23 6JE Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Tel: 01257 Notice is hereby given, pursuant to section 94 of the INSOLVENCY 452 021, Email: [email protected]. ACT 1986, that a final meeting of the Shareholders of the above- Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin named Company, which is being wound up as a members (solvent) Hall Farm, Wood Lane, Heskin, Preston PR7 5PA liquidation, will be held at 9 Woodhill Road, Portishead, Bristol BS20 29 September 2016 (2626424) 7EU, on Tuesday 22nd November 2016 at 10.00 am, for the purpose of laying before it an account of the winding up showing how it has been conducted and the company’s property has been disposed of, RUSSCO2626392 LIMITED of hearing any explanations that may be given by the Liquidator, and (Company Number 05775967) of approving the Liquidator’s release from office. A member entitled to Registered office: Satago Cottage, 360a Brighton Road, Croydon, attend and vote at the above meeting may attend in person or appoint CR2 6AL a proxy to attend and vote instead of him/her. It is not necessary for Principal trading address: 83 Anderson Close, Ipswich, Suffolk, IP6 the proxy to be a shareholder. Completed proxy forms to be used at 8UB the meeting must be lodged with IP Services Ltd no later than 12 Notice is hereby given, pursuant to Section 94 of the Insolvency Act noon on 21st November 2016. 1986, that the final meeting of the above named Company will be held Peter O’Duffy, Liquidator (IP No. 7937), Appointed 15th December at Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL on 16 2015 December 2016 at 10.30 am for the purpose of laying before the c/o IP Services Ltd, 9 Woodhill Road, Portishead, Bristol BS20 7EU meeting an account showing how winding up has been conducted Tel: 01275 843555, [email protected] and the company’s property disposed of and of hearing any Alternative Contact: Mary O’Duffy explanation that may be given by the Joint Liquidators and to 7th October 2016 (2626494) determine whether the Joint Liquidators should have their release. A member entitled to attend and vote at these meeting may appoint a proxy to attend and vote in his/her place. A proxy need not be a OTJ2626433 RECRUITMENT LIMITED member of the company. Proxies for use at the meeting must be (Company Number 05711649) lodged at Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL, Registered office: Bamfords Trust House, 85-89 Colmore Row, no later than 12.00 noon on the business day preceding the date of Birmingham, B3 2BB the meeting. Principal trading address: The Granary, Norchard Lane, Peopleton, Date of appointment: 11 March 2015 Pershore WR10 2ED Office Holder details: Nicola Jayne Fisher, (IP No. 9090) and Notice is hereby given in pursuance of Section 94 of the Insolvency Christopher Herron, (IP No. 8755) both of Herron Fisher, Satago Act 1986, that a final general meeting of the above named Company Cottage, 360a Brighton Road, Croydon, CR2 6AL will be held at the offices of Leonard Curtis, Leonard Curtis House, For further details contact: the Joint Liquidators, Email: Elms Square, Bury New Road, Whitefield M45 7TA on 3 February [email protected] or Tel: 01323 723 643 2017 at 11.00 am, for the purpose of having an account laid before Nicola Jayne Fisher, Joint Liquidator them, showing the manner in which the winding-up has been 07 October 2016 (2626392) conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to SENATE2626423 PARTNERSHIP LTD attend and vote instead of him/her, and such proxy need not also be (Company Number 07607944) a member. Proxy forms must be returned to the above address by no Registered office: Gable House, 239 Regents Park Road, London N3 later than 12.00 noon on the business day before the meeting. In the 3LF case of a company having a share capital, a member may appoint Principal trading address: 13 Marney Road, London SW11 5EW more than one proxy in relation to a meeting, provided that each Notice is hereby given that the Liquidator has summoned a final proxy is appointed to exercise the rights attached to a different share meeting of the Company’s members under Section 94 of the or shares held by him, or (as the case may be) to a different £10, or Insolvency Act 1986 for the purpose of receiving the Liquidator’s multiple of £10 of stock held by him. account showing how the winding up has been conducted and the Date of appointment: 8 October 2014. property of the Company disposed of. The meeting will be held at Office Holder details: Conrad Beighton, (IP No. 9556) and Paul Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF Masters, (IP No. 8262) both of Leonard Curtis, Bamfords Trust House, on 14 November 2016 at 11.00 am. 85-89 Colmore Row, Birmingham, B3 2BB In order to be entitled to vote at the meeting, members must lodge For further details contact: Conrad Beighton, Email: their proxies with the Liquidator at Gable House, 239 Regents Park [email protected] Tel: 0161 413 0930. Road, London N3 3LF by no later than 12.00 noon on the business Conrad Beighton, Joint Liquidator day prior to the day of the meeting. 06 October 2016 (2626433) Date of Appointment: 7 August 2015. Office Holder details: Myles Jacobson, (IP No. 11590) of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF. QUANTFACTORY2626424 LIMITED For further details contact: Myles Jacobson, E-mail: (Company Number 08739104) [email protected]. Alternative contact: E-mail: Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 [email protected]. 5PA Myles Jacobson, Liquidator Principal trading address: 23 Swallowfield Road, London SE7 7NS 06 October 2016 (2626423)

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

2627040SERVICE MILLER & CO LIMITED For further details contact: The Joint Liquidators, Email: Company Number: SC047318 [email protected] Laura Waters and Karen Dukes were appointed liquidators of the Colin Ian Vickers, Joint Liquidator above company on 17 September 2015. 06 October 2016 (2626437) Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, SWAN2626453 TRURO LTD 7 More London Riverside, London, SE1 2RT on 14 November 2016 (Company Number 08450901) commencing at 2.00 pm for the purpose of having accounts laid Registered office: 53 Fore Street, Ivybridge, Devon PL21 9AE before the members showing how the winding-up has been Principal trading address: 36 Basset Road, Camborne, Cornwall, conducted and the property of the company disposed of, and hearing TR14 8SL any explanation that may be given by the Liquidator. Nature of business: Property Developers A member entitled to attend and vote at the meeting may appoint a Notice is hereby given, pursuant to Section 94 of the INSOLVENCY proxy, who need not be a member, to attend and vote instead of him/ ACT 1986, that a Final Meeting of the Members of the Company will her. Proxies must be lodged with us at the meeting address given be held at the offices of Richard J Smith & Co, 53 Fore Street, above by not later than 12.00 hours on 11 November 2016. Ivybridge, Devon PL21 9AE on 15 November 2016 at 10.30 am, for Further information: the purpose of having an account laid before them and to receive the Re Office holders: Liquidators’ final report, showing how the winding-up of the Company Office holder licence numbers: Laura Waters: 9477; Karen Dukes: has been conducted and its property disposed of, and of hearing any 9369 explanation that may be given by the Liquidators. Re company in liquidation: Any Member entitled to attend and vote at the above meeting is Registered office address: Ground Floor 3 Atlantic Quay 20 York entitled to appoint a proxy to attend and vote instead of him, and Street, Glasgow, G2 8AE such proxy need not also be a Member. Proxies must be lodged at Further information about these cases is available from Corinne the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon Weekes at the above office of PricewaterhouseCoopers LLP on 020 PL21 9AE by 12 noon on 14 November 2016 in order that the member 7213 3561. (2627040) be entitled to vote. Date of appointment: 15 September 2015 G R Frampton, (IP no 7911) and H M Adam, (IP no 9140), Richard J 2626389STRONTIUM LIMITED Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE (Company Number 05200315) Office Holder email address or telephone number Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX [email protected] 690101 Principal trading address: Atlantic House, Imperial Way, Reading RG1 Alternative person to contact with enquiries about the case Sue 0TD Proudfoot (2626453) Notice is hereby given, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a final meeting of the above Company will be held at 11.00 am on 25 November 2016 at the offices of Hazlewoods LLP, WILLIAMS2626438 SURVEYORS LIMITED Staverton Court, Staverton, Cheltenham GL51 0UX, to receive an (Company Number 04914031) account showing the manner in which the winding up has been Registered office: 2/3 Pavilion Buildings, Brighton, BN1 1EE (formerly conducted and the property of the Company disposed of, hearing any Suffolk House, Pines Road, Liphook, Hampshire GU30 7PL) explanations which may be given by the Liquidator and to consider Principal trading address: (Formerly) Suffolk House, Pines Road, whether the Liquidator be granted his release. A member who is Liphook, Hampshire GU30 7PL entitled to attend and vote at the meeting is entitled to appoint a The Company was placed into members’ voluntary liquidation on 15 proxy to attend and vote instead of him. A proxy holder need not be a April 2015 and on the same date, Jonathan James Beard and John Member of the company. Proxies must be lodged at the offices of Walters (IP Nos. 009552 and 009315) both of Begbies Traynor Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX (Central) LLP, 2/3 Pavilion Buildings, Brighton, BN1 1EE were by 12 noon on 24 November 2016. appointed as Joint Liquidators of the Company. For further information please contact Peter Frost on 01242 680000, Notice is hereby given pursuant to Section 94 of the Insolvency Act or by email at [email protected] 1986, that a general meeting of the members of the Company will be Peter Frost, Liquidator (IP No 008935) held at the offices of Begbies Traynor (Central) LLP, 2/3 Pavilion 6 October 2016 (2626389) Buildings, Brighton, East Sussex BN1 1EE on 17 November 2016 at 10.00 am for the purpose of having an account laid before the members and to receive the joint liquidators’ report, showing how the SURGERYSOFT2626437 LIMITED winding up of the Company has been conducted and its property (Company Number 06435143) disposed of, and of hearing any explanation that may be given by the Registered office: 2nd Floor, Phoenix House, 32 West Street, joint liquidators. Brighton, BN1 2RT Any member entitled to attend and vote at the above meeting may Principal trading address: 1 Charlton Mill Way, Charlton, Chichester, appoint a proxy, who need not be a member of the Company, to PO18 0HY attend and vote instead of the member. In order to be entitled to vote, Notice is hereby given, pursuant to Section 94 of the Insolvency Act proxies must be lodged with the Joint Liquidators no later than 12 1986, that the final meeting of the above named company will be held noon on the business day prior to the meeting. at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on Any person who requires further information may contact the Joint 20 December 2016 at 10.00 am, for the purpose of laying before the Liquidator by telephone on 01273 322960. Alternatively enquiries can meeting an account showing how the winding up has been conducted be made to Sara Page by e-mail at [email protected] or and the Company’s property disposed of and hearing any explanation by telephone on 01273 322960. that may be given by the joint liquidators and to determine whether J J Beard, Joint Liquidator the joint liquidators should have their release. 06 October 2016 (2626438) A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the NOTICES TO CREDITORS meeting must be lodged at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT no later than 12.00 noon on the business day A.W.JONES2626408 PROPERTIES LIMITED preceding the date of the meeting. (Company Number 00649660) Date of appointment: 22 October 2015 Registered office: Concorde House, Grenville Place, Mill Hill, London Office Holder details: Colin Ian Vickers and Christopher David NW7 3SA Stevens, (IP No. 008953 and 8770) both of FRP Advisory LLP, Suite 2, Principal trading address: Fairways, 40b The Drive, Northwood HA6 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT 1HP Nature of Business: Property Rental Company

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 59 COMPANIES

Notice is hereby given that Creditors of the above named Company 4.182(A)(6) that he intends to make a final distribution to creditors who are required, on or before 16 November 2016, to send their names have submitted claims by 11 November 2016 otherwise a distribution and addresses and particulars of their debts or claims and the names will be made without regard to the claim of any person in respect of a and addresses of their solicitors (if any) to Jeffrey Mark Brenner of debt not already proven. No further public advertisement of invitation B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, to prove debts will be given. London NW7 3SA, the Liquidator of the Company, and, if so required The Liquidator may be contacted care of [email protected] by notice in writing from the Liquidator, by their solicitors or quoting 7/SMB/RF/JLT personally, to come in and prove their debts or claims at such time Malcolm Cohen , Liquidator and place as shall be specified in any such notice, or in default Dated 5 October 2016 (2626224) thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or AJK2626395 CONSULTING LIMITED will be paid in full. (Company Number 05888014) Explanatory Reason: The Directors have made a Declaration of Registered office: 14 Ickenham, Road, Ruislip HA4 7BX Solvency, and the Company is being wound up for the purposes of Principal trading address: 14 Ickenham, Road, Ruislip HA4 7BX distribution of funds. Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Jeffrey Mark Brenner, IP number: 9301, Liquidator of B&C Associates Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. named Company on 4 October 2016 by a resolution of the Company. Date of Appointment: 5 October 2016. Email address: Notice is hereby given that the Creditors of the above-named [email protected] or telephone number: 020 8906 7730. Company are required on or before 03 November 2016 to send in Alternative person to contact with enquiries about the case: Besa their names and addresses with particulars of their debts or claims, to Mustafa the Liquidator and if so required by notice in writing from the said 5 October 2016 (2626408) Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the 2626362AARY CONSULTING LTD benefit of any distribution made before such debts are proved. (Company Number 08672376) Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Registered office: Flat 5 Lavender House, 25 Elms Road, Harrow Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Weald HA3 6BB HP1 1FW. Principal trading address: Flat 5 Lavender House, 25 Elms Road, Further details contact: Philip Beck, Email: Harrow Weald HA3 6BB [email protected], Tel: 01442 275794. Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Philip Beck, Liquidator Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- 06 October 2016 (2626395) named Company on 30 September 2016 by a resolution of the Company. Notice is hereby given that the Creditors of the above- named Company are required on or before 03 November 2016 to ALTAIR2626857 DEVELOPMENTS LIMITED send in their names and addresses with particulars of their debts or (Company Number 01960876) claims, to the Liquidator and if so required by notice in writing from Registered office: 15 Colmore Row, Birmingham B3 2BH the said Liquidator, personally or by their solicitors, to come in and Principal trading address: Birchbank, Gaol Butts, Eccleshall, prove their said debts or claims at such time and place as shall be Staffordshire ST21 6AE specified in such notice, or in default thereof they will be excluded In accordance with Rule 4.106, I, MFP Smith of Dains Business from the benefit of any distribution made before such debts are Recovery Limited, 15 Colmore Row, Birmingham B3 2BH, give notice proved. that on 30 September 2016, I was appointed Joint Liquidator by Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency resolutions of members. Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Notice is hereby given that the creditors of the above named HP1 1FW. company, which is being voluntarily wound up, are required, on or Further details contact: Philip Beck, Email: before 7 November 2016 to send in their full christian and surnames, [email protected], Tel: 01442 275794. their addresses and descriptions, full particulars of their debts or Philip Beck, Liquidator claims and the names and addresses of their Solicitors (if any), to the 06 October 2016 (2626362) undersigned MFP Smith of Dains Business Recovery Limited, 15 Colmore Row, Birmingham, B3 2BH, the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint AGNEW2626224 HIGGINS PICKERING & COMPANY LIMITED Liquidator, are, personally or by their Solicitors, to come in and prove (Company Number 03440416) their debts or claims at such time and place as shall be specified in Previous Name of Company: Agnew Higgins & Company Limited such notice, or in default thereof they will be excluded from the (09/11/1998), Tranet Limited (05/02/1998) benefit of any distribution. PAVILION INSURANCE NETWORK LIMITED Note: This notice is purely formal. All creditors have been or will be (Company Number 05073219) paid in full. Previous Name of Company: Pavilion Insurance Network PLC Office Holder Details: MFP Smith and NJ Hawksley (IP numbers 6484 (30/09/2008) and 9184) of Dains Business Recovery Limited , 15 Colmore Row, PAVILION INSURANCE MANAGEMENT LIMITED Birmingham B3 2BH. Date of Appointment: 30 September 2016. (Company Number 03236426) Further information about this case is available from Alan Hands at Previous Name of Company: Pavilion Direct Limited (22/12/1998), the offices of Dains Business Recovery Limited at Flamingo Entertainments Limited (20/01/1997) [email protected]. Registered office: 55 Baker Street, London W1U 7EU MFP Smith and NJ Hawksley , Joint Liquidators Principal trading address: The St Botolph Building, 138 Houndsditch, Dated: 7 October 2016 (2626857) London EC3A 7AW NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies by written resolutions passed on 30 September 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 11 November 2016. The Liquidator also gives notice under the provision of Rule

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

2627019CAMPBELL DALLAS FINANCIAL SERVICES LIMITED CYAN2626377 EMEA LIMITED Company Number: SC190523 (Company Number 07445501) Previous Name of Company: Campbell Peterson Financial Services Previous Name of Company: Cyan Optics Limited Limited (until 09/04/2001) Registered office: Black Country House, Rounds Green Road, Registered office: Tribune Court, 2 Roman Road, Bearsden, Glasgow Oldbury, B69 2DG G61 2SW Principal trading address: N/A Principal trading address: Tribune Court, 2 Roman Road, Bearsden, We hereby give notice that we, James Patrick Nicholas Martin and Glasgow G61 2SW Mark Newman, licensed insolvency practitioners of CCW Recovery GEORGE MCINTOSH FINANCIAL PLANNING LIMITED Solutions, Black Country House, Rounds Green Road, Oldbury, West Company Number: SC236195 Midlands B69 2DG were appointed Joint Liquidators of the above- Registered office: 25 Blythswood Square, Glasgow, G2 4BL named Company at a General Meeting of the Company held on 29 Principal trading address: 25 Blythswood Square, Glasgow, G2 4BL September 2016. We give notice, pursuant to Rule 4.182A of the (In Members' Voluntary Liquidation) ("the Company") and Insolvency Rules 1986, that the creditors of the Company must send In the matter of the Insolvency Act 1986 and the Insolvency Rules details in writing of any claim against the Company to us by 11 1986 November 2016 which is the last date for proving, at CCW Recovery Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Solutions, Black Country House, Rounds Green Road, Oldbury, West Rules 1986, that the Joint Liquidators of the Companies intend to Midlands B69 2DG. We also give notice as required by Rule 4.182A(6) make a final distribution to creditors. Creditors are required to prove that we intend to make a final distribution to creditors who have their debts on or before 2 February 2017 by sending full details of submitted claims and the distribution will be made without regard to their claims to the Joint Liquidators at KPMG Restructuring, 15 the claim of any person in respect of a debt not already proved. No Canada Square, London E14 5GL. Creditors must also, if so further public advertisement of an invitation to prove debts will be requested by the Joint Liquidators, provide such further details and given. documentary evidence to support their claims as the Joint Liquidators It should be noted that the director of the Company has made a deem necessary. Statutory Declaration of Solvency and all creditors have been or will The intended distribution is a final distribution and may be made be paid in full. without regard to any claims not proved by 02 February 2017. Any Date of Appointment: 29 September 2016 creditor who has not proved his debt by that date, or who increases Office Holder details: James Patrick Nicholas Martin,(IP No. 008316) the claim in his proof after that date, will not be entitled to disturb the and Mark Newman,(IP No. 8723) both of CCW Recovery Solutions, intended final distribution. The Joint Liquidators intend that, after Black Country House, Rounds Green Road, Oldbury, B69 2DG. paying or providing for a final distribution in respect of creditors who For further details contact: Leanne Wylde, Tel: 0121 543 1900. Email: have proved their claims, all funds remaining in the Joint Liquidators' [email protected] hands following the final distribution to creditors shall be distributed James Patrick Nicholas Martin, Joint Liquidator to the shareholders of the Companies absolutely. 06 October 2016 (2626377) The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, CYB2626263 INTERMEDIARIES HOLDINGS LIMITED London E14 5GL. Date of Appointment: 30 September 2016. Further (Company Number 04220402) information about these cases is available from Becky Hewett at the Previous Name of Company: National Wealth Management Europe offices of KPMG LLP on +44 (0)20 7311 8229 or at Holdings Limited (until 05/11/2015), Intercede 1726 Limited (until [email protected]. 10/09/2001) John David Thomas Milsom , Joint Liquidator Registered office: 20 Merrion Way, Leeds LS2 8NZ Dated 10 October 2016 (2627019) Principal trading address: 20 Merrion Way, Leeds LS2 8NZ (In Members' Voluntary Liquidation) ("the Company") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 2626957CONTI PRODUCTS LIMITED 1986 Company Number: SC132789 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency CSC FOREST PRODUCTS (STERLING) LIMITED Rules 1986, that the Joint Liquidators of the Company intend to make Company Number: SC084824 a final distribution to creditors. Creditors are required to prove their GLUNZ (UK) LIMITED debts on or before 11 November 2016 by sending full details of their Company Number: SC063998 claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Registered office: Ernst & Young LLP, Ten George Street, Edinburgh, Square, London E14 5GL. Creditors must also, if so requested by the EH2 2DZ Joint Liquidators, provide such further details and documentary Notice is hereby given, pursuant to Rule 4.19 of the Insolvency evidence to support their claims as the Joint Liquidators deem (Scotland) Rules 1986, that Derek Neil Hyslop and Colin Peter necessary. Dempster were appointed Joint Liquidators of the Companies on 3 The intended distribution is a final distribution and may be made October 2016. without regard to any claims not proved by 11 November 2016. Any Intended Distribution to Creditors creditor who has not proved his debt by that date, or who increases Notice is also given that creditors of the Companies are required on the claim in his proof after that date, will not be entitled to disturb the or before 18 November 2016 to send in their full names and intended final distribution. The Joint Liquidators intend that, after addresses and particulars of their debts or claims to Derek Neil paying or providing for a final distribution in respect of creditors who Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh, EH2 have proved their claims, all funds remaining in the Joint Liquidators' 2DZ, and, if so requested, to provide such further information or hands following the final distribution to creditors shall be distributed documentary evidence as may appear to the Joint Liquidators to be to the shareholders of the Company absolutely. necessary. The Company is able to pay all its known liabilities in full. After 18 November 2016 the Joint Liquidators may make any Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar distributions that they think fit, without regard to the claim of any (IP numbers 8208 and 8982) of KPMG LLP, Saltire Court, 20 Castle person in respect of a debt not yet proved. Terrace, Edinburgh EH1 2EG. Date of Appointment: 4 October 2016. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP Further information about this case is available from Lianne Fraser at numbers 9970 and 8908) of Ernst & Young LLP, Ten George Street, the offices of KPMG LLP on +44 (0)131 527 6620 or at Edinburgh EH2 2DZ. Date of Appointment: 3 October 2016. Further [email protected]. information about this case is available from Karen Kirkpatrick at the Blair Carnegie Nimmo , Joint Liquidator offices of Ernst & Young LLP on 0141 226 9459. Dated 7 October 2016 (2626263) Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators 10 October 2016 (2626957)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 61 COMPANIES

CYB2626837 SERVICES LIMITED 04 October 2016 (2626760) Company Number: SC138424 Previous Name of Company: National Australia Group Europe Services Limited (until 05/11/2015), National Australia Group (UK) ECLIPSE2626394 GAS & POWER LIMITED Services Limited (until 01/10/1997), CB Information Technology (Company Number 06267090) Limited (until 01/10/1993), Checkmate Limited (until 20/09/1992), CB J KINGSMAN LIMITED Information Technology Limited (until 20/06/1992) (Company Number 04990262) Registered office: 30 St Vincent Place, Glasgow G1 2HL MINERALS VALUE SERVICE UK LIMITED Principal trading address: 30 St Vincent Place, Glasgow G1 2HL (Company Number 08723776) (In Members' Voluntary Liquidation) ("the Company") and PETROMEDIA LTD. In the matter of the Insolvency Act 1986 and the Insolvency Rules (Company Number 04306574) 1986 Registered office: (All of): 30 Finsbury Square, London EC2P 2YU Notice is hereby given, that the Joint Liquidators of the Company Principal trading address: (All of): 20 Canada Square, Canary Wharf, intend to make a final distribution to creditors. Creditors are required London E14 5LH to prove their debts on or before 7 February 2017 by sending full The Liquidator intends to make a first and final distribution to details of their claims to the Joint Liquidators at KPMG creditors under Rule 4.182A of the Insolvency Rules 1986. The last Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 date for proving is 30 November 2016 by which date claims must be 2EG. Creditors must also, if so requested by the Joint Liquidators, sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury provide such further details and documentary evidence to support Square, London, EC2P 2YU the Liquidator of the Companies. After 30 their claims as the Joint Liquidators deem necessary. November 2016, the Liquidator may make that distribution without The intended distribution is a final distribution and may be made regard to the claim of any person in respect of a debt not already without regard to any claims not proved by 7 February 2017. Any proved. The Liquidator intends that, after paying or providing for a creditor who has not proved his debt by that date, or who increases distribution to creditors who have proved their debts by the above the claim in his proof after that date, will not be entitled to disturb the date, the assets remaining in the hands of the Liquidator will be intended final distribution. The Joint Liquidators intend that, after distributed to the Companies shareholders absolutely. paying or providing for a final distribution in respect of creditors who For further details contact: Bruce Maidment on 01865 799900, Email: have proved their claims, all funds remaining in the Joint Liquidators' [email protected] hands following the final distribution to creditors shall be distributed Sean K Croston, Liquidator to the shareholders of the Company absolutely. 06 October 2016 (2626394) The Company is able to pay all its known liabilities in full. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982) of KPMG LLP, Saltire Court, 20 Castle EDELWEISS2626381 ENERGY TRADING LIMITED Terrace, Edinburgh EH1 2EG. Date of Appointment: 4 October 2016. (Company Number 05138350) Further information about this case is available from Lianne Fraser at Registered office: 5th Floor, Grove House, 248a Marylebone Road, the offices of KPMG LLP on +44 (0)131 527 6620 or at London NW1 6BB [email protected]. Principal trading address: Weston Business Centres, Personage Blair Carnegie Nimmo , Joint Liquidator Road, Takeley, Essex CM22 6PU Dated 7 October 2016 (2626837) Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to DERBY2626760 SLP GENERAL PARTNER LIMITED prove claims in this liquidation is 04 November 2016 and Creditors of Company Number: SC325890 the Company should send their addresses, descriptions and full Registered office: 50 Lothian Road, Festival Square, Edinburgh, EH3 particulars of their debt or claim to me at Leonard Curtis, 5th Floor, 9WJ Grove House, 248a Marylebone Road, London NW1 6BB. Under the Principal trading address: 50 Lothian Road, Festival Square, provisions of the Insolvency Rules 1986, I am not obliged to deal with Edinburgh, EH3 9WJ claims lodged after the date of proving, but may do so if I think fit. The Company was placed into Members’ Voluntary Liquidation on 27 Also, as the proposed distribution is the only one in the liquidation I September 2016 when Stephen Roland Browne and Christopher may make it without regard to the claim of any person in respect of a Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, debt not already proved. London, EC4A 3BQ were appointed Joint Liquidators. Note: This notice is purely formal and all known creditors have been, The Company is able to pay all known creditors in full. Notice is or will be, paid in full. hereby given, pursuant to Rule 4.19(4)(b) of the Insolvency (Scotland) Date of Appointment: 30 September 2016 Rules 1986 (as amended), that the Joint Liquidators of the Company Office Holder details: A D Cadwallader,(IP No. 9501) and N A Bennett, intend making a final distribution to creditors. Creditors of the (IP No. 9083) both of Leonard Curtis, 5th Floor, Grove House, 248a Company are required to prove their debts, before 4 November 2016, Marylebone Road, London NW1 6BB. by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Further details contact: A D Cadwallader or N A Bennett, Email: Place, 66 Shoe Lane, London EC4A 3BQ written statements of the [email protected], Tel: 020 7535 7000. Alternative amount they claim to be due to them from the Company. They must contact: Stephen Briggs. also, if so requested, provide such further details or produce such A D Cadwallader, Joint Liquidator documentary or other evidence as may appear to the Joint 04 October 2016 (2626381) Liquidators to be necessary. A creditor who has not proved his debt before 4 November 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. EGLIN2626994 OFFICE FURNITURE LIMITED The Joint Liquidators may make the intended distribution without (Company Number 01194312) regard to the claim of any person in respect of a debt not proved or Previous Name of Company: Malcolm Owen Furniture Limited claim increased by that date. The Joint Liquidators intend that, after The registered office of the Company is at 52 St Johns Lane, Halifax, paying or providing for a final distribution in respect of the claims of HX1 2BW and its principal trading address was at Globe Works, all creditors who have proved their debts, the funds remaining in the Sowerby Bridge, HX6 3AE. hands of the Joint Liquidators shall be distributed to shareholders The Company was placed into members' voluntary liquidation on 7 absolutely. October 2016 and on the same date, Richard Kenworthy (IP Number: Office Holder details: Stephen Roland Browne and Christopher 9499) and Nicholas Reed (IP Number: 8639), both of Begbies Traynor Richard Frederick Day, (IP Nos. 008072 and 009281), both of Deloitte (Central) LLP, of Fourth Floor, Toronto Square, Toronto Street, Leeds, LLP, Athene Place, 66 Shoe Lane, London, EC4A LS1 2HJ were appointed as Joint Liquidators of the Company. The Joint Liquidators can be contacted at Deloitte LLP on 0207 303 5665. Stephen Roland Browne and Christopher Richard Frederick Day, Joint Liquidators

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

NOTICE IS HEREBY GIVEN that the Creditors of the Company are Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP required on or before 4 November 2016 to send in their names and numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b addresses, particulars of their debts or claims and the names and Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 5 addresses of their Solicitors (if any) to the undersigned Richard October 2016. Further information about this case is available from Kenworthy of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Chris Hilbert at the offices of Bailey Ahmad Business Recovery on Square, Toronto Street, Leeds, LS1 2HJ the Joint Liquidator of the 0208 662 6070. Company and, if so required by notice in writing to prove their debts Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators (2626992) or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. ENTECOTT2626999 HOLDINGS LIMITED This notice is purely formal, the Company is able to pay all its known (Company Number 05334469) creditors in full. Registered office: 53-54 Palace Road, Bromley, Kent BR1 3JU Any person who requires further information may contact the Joint Principal trading address: 53-54 Palace Road, Bromley, Kent BR1 Liquidator by telephone on 0113 244 0044. Alternatively enquiries can 3JU be made to Jonathan Zealand by e-mail at Notice is hereby given that the creditors of the above named [email protected] or by telephone on 0113 244 Company, which is being voluntarily wound up, are required to prove 0044. their debts on or before 1 November 2016, by sending their names Dated: 7 October 2016 and addresses along with descriptions and full particulars of their Richard Kenworthy , Joint Liquidator (2626994) debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP and, if so required by 2626380EKAGLIM LIMITED notice in writing from the Liquidator of the Company or by the (Company Number 01278279) Solicitors of the Liquidator, to come in and prove their debts or Registered office: C/O MBI Coakley, 2nd Floor, Shaw House, 3 claims, or in default thereof they will be excluded from the benefit of Tunsgate, Guildford, GU1 3QT any distribution made before such debts or claims are proved. Principal trading address: 21 Anselm Road, Hatch End, Pinner, Office Holder Details: John Edmund Paylor (IP number 9517) of Middlesex HA5 4LH Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, Notice is hereby given, pursuant to Rule 4.182A of the Insolvency London EC4Y 0HP. Date of Appointment: 29 September 2016. Rules 1986 (as amended), that the Liquidators intend to make a Further information about this case is available from the offices of distribution to the creditors of the above named Company, which is Guardian Business Recovery at [email protected] or [email protected]. being voluntarily wound up, and that creditors who have not already John Edmund Paylor , Liquidator (2626999) submitted claims or proved their debts against the above named Company are required on or before 14 November 2016 to send their names and addresses along with descriptions and full particulars of INTERDEAN2626982 INTERNATIONAL LIMITED their debts or claims, to the Liquidators at MBI Coakley Limited, 2nd (Company Number 03788195) Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. The Registered office: Central Way, Park Royal, London NW10 7XW Liquidators also give notice as required by Rule 4.182A(6) that they Principal trading address: Central Way, Park Royal, London NW10 intend to make an only or final distribution to creditors who have 7XW submitted claims by 14 November 2016. A creditor who has not (In Members' Voluntary Liquidation) ("the Company") and proved his debt before the declaration of any dividend is not entitled In the matter of the Insolvency Act 1986 and the Insolvency Rules to disturb, by reason that he has not participated in it, that distribution 1986 or any other distribution made before his debt was proved. No further Notice is hereby given, pursuant to Rule 4.182A of the Insolvency public advertisement of invitation to prove debts will be given. Note: Rules 1986, that the Joint Liquidators of the Company intend to make The Directors of the Company have made a Statutory Declaration of a final distribution to creditors. Creditors are required to prove their Solvency and all known creditors have been or will be paid in full. debts on or before 18 November 2016 by sending full details of their Date of Appointment: 15 September 2016 claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Office Holder details: Michael Bowell,(IP No. 7671) and Dermot Square, London E14 5GL. Creditors must also, if so requested by the Coakley,(IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw Joint Liquidators, provide such further details and documentary House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. evidence to support their claims as the Joint Liquidators deem For further details contact: Michael Bowell or Dermot Coakley, E-mail: necessary. [email protected], Tel: 0845 310 2776. Alternative contact: The intended distribution is a final distribution and may be made Lauren Saxby. without regard to any claims not proved by 18 November 2016. Any Michael Bowell, Joint Liquidator creditor who has not proved his debt by that date, or who increases 06 October 2016 (2626380) the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who EMINENS2626992 LIMITED have proved their claims, all funds remaining in the Joint Liquidators' (Company Number 05120597) hands following the final distribution to creditors shall be distributed Registered office: 257b Croydon Road Beckenham Kent BR3 3PS to the shareholders of the Company absolutely. Principal trading address: 12 Elm Close London E11 2JE The Company is able to pay all its known liabilities in full. Notice is hereby given that the creditors of the above named Office Holder Details: John David Thomas Milsom and Mark Jeremy Company, which is being voluntarily wound up, are required to prove Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, their debts on or before 14 November 2016, by sending their names London E14 5GL. Date of Appointment: 30 September 2016. Further and addresses along with descriptions and full particulars of their information about this case is available from Becky Hewett at the debts or claims and the names and addresses of their solicitors (if offices of KPMG LLP on +44 (0)20 7311 8229 or at any), to the Joint Liquidators at 257b Croydon Road, Beckenham, [email protected]. Kent BR3 3PS and, if so required by notice in writing from the Joint John David Thomas Milsom and Mark Jeremy Orton , Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators Liquidators, to come in and prove their debts or claims, or in default Dated 6 October 2016 (2626982) thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. J2626752 A PATRICK LIMITED The proposed distribution is to be the only distribution to creditors in Company Number: SC439599 the winding-up and I may make that distribution without regard to the Registered office: 3rd Floor, The Pinnacle, 73 King Street, Manchester claim of any person in respect of a debt not proved by the date M2 4NG specified above. Principal trading address: 24 Burnbank Gardens, Glasgow, G20 6HD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 63 COMPANIES

Notice is hereby given that the creditors of the above-named LCH2626455 REALISATIONS LIMITED company are required on or before 3 November 2016 to send their (Company Number 10207931) names and addresses and particulars of their debts or claims, and the Previous Name of Company: Aghoco 1418 Limited names and addresses of the solicitors (if any) to Toyah Marie Poole, Registered office: 96 Marsh Lane, Leeds LS9 8SR Joint Liquidator of the said company at Clarke Bell Limited, 3rd Floor, Principal trading address: 96 Marsh Lane, Leeds LS9 8SR The Pinnacle, 73 King Street, Manchester M2 4NG and if so required Notice is hereby given that the Creditors of the above-named by notice in writing from the Joint Liquidator, by their Solicitors or Company, which is being voluntarily wound up, who have not already personally, to come in and prove their said debts or claims at such proved their debt are required, on or before 15 November 2016 the time and place as shall be specified in such notice, or in default last day for proving to send in their names and addresses and to thereof they will be excluded from the benefit of any such distribution submit their proof of debt to the undersigned at RSM Restructuring made before such debts are proved. Note: This notice is purely Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, formal. All known creditors have been, or shall be paid in full. Leeds LS1 2AY and, if so requested by the Joint Liquidators, to Date of Appointment: 6 October 2016. provide such further details or produce such documentary or other Office holder details: Toyah Marie Poole and John Paul Bell (IP Nos evidence as may appear to be necessary. 9740 and 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, A Creditor who has not proved his debt before the declaration of any 73 King Street, Manchester M2 4NG Dividend is not entitled to disturb, by reason that he has not Further details contact: Toyah Poole, Email: participated in it, the distribution of that Dividend or any other [email protected], Tel: 0161 907 4044. Dividend declared before his debt was proved. Toyah Marie Poole, Joint Liquidator Date of Appointment: 30 September 2016 06 October 2016 (2626752) Office Holder details: Adrian Allen,(IP No. 008740) and William Duncan,(IP No. 6440) both of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. 2626385JAT HR LIMITED Correspondence address & contact details of case manager: Jamie (Company Number 05669170) Miller, RSM Restructuring Advisory LLP, 4th Floor, Springfield House, Registered office: 93 Bohemia Road, St. Leonards-On-Sea, East 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. Sussex, TN37 6RJ Adrian Allen and William Duncan, Joint Liquidators Principal trading address: 11 Cranley Road, Hersham, Walton-On- 06 October 2016 (2626455) Thames, KT12 5BX Notice is hereby given that the Creditors of the above named Company are required before 15 November 2016 to send their full LONBAN2626454 PROPERTIES LIMITED names and surnames and particulars of their debts or claims, and the (Company Number 04265244) names and addresses of their solicitors (if any) to Colin Scott of Registered office: 60/62 Old London Road, Kingston upon Thames Geoghegans 6 St Colme Street, Edinburgh EH3 6AD the Liquidator of KT2 6QZ the company, and, if so required by notice in writing from the Principal trading address: Lloyds Bank Chambers, Hustlergate, Liquidator, are personally or by their solicitors to come and prove their Bradford BD1 1UQ debts or claims at such time and place as shall be specified in such Nature of Business: Owning and Letting Property notice, or in default thereof they will be excluded from the benefit of Notice is hereby given that the Creditors of the Company are any distribution made before such debts are proved. required, on or before 11 November 2016 to send their names and Note: This notice is purely formal. All known creditors have been or addresses and particulars of their debts or claims and the names and will be paid in full. addresses of their solicitors (if any) to Lauren Rachel Cullen of WSM Date of Appointment: 27 September 2016 Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames Office Holder details: Colin David Scott (IP No. 5871) of Geoghegans6 KT2 6QZ, the Liquidator of the company, and, if so required by notice St Colme Street, Edinburgh EH3 6AD For further details contact: Tel: in writing from the Liquidator, by their solicitors or personally, to come 0131 225 4681 in and prove their debts or claims at such time and place as shall be Colin D Scott, Liquidator specified in any such notice, or in default thereof they will be excluded 5 October 2016 (2626385) from the 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. KINGFISHER2626386 FUTURE HOMES LIMITED Explanatory Reason: The Directors have made a Declaration of (Company Number 03926841) Solvency, and the Company is being wound up for the purposes of Registered office: 30 Finsbury Square, London, EC2P 2YU distribution of surplus assets to shareholders. Principal trading address: 3 Sheldon Square, Paddington, London, Lauren Rachel Cullen, IP no: 18050, Liquidator, WSM Marks Bloom W2 6PX LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: The Liquidator intends to make a first and final distribution to 020 8939 8240. Date of Appointment: 4 October 2016. Alternative creditors under Rule 4.182A of the Insolvency Rules 1986. The last person to contact with enquiries about the case: Adam Nakar date for proving is 14 November 2016 by which date claims must be (2626454) sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU the Liquidator of the Company. MACK2626860 5855 LIMITED After 14 November 2016, the Liquidator may make that distribution (Company Number 09069125) without regard to the claim of any person in respect of a debt not CFF58 LIMITED already proved. The Liquidator intends that, after paying or providing (Company Number 09069264) for a distribution to creditors who have proved their debts by the The Companies' registered office is 2 Whitefields Gate, Solihull, West above date, the assets remaining in the hands of the Liquidator will be Midlands, B91 3GE, to be changed to the offices of BDO LLP, Two distributed to the sole shareholder absolutely. This notice refers to Snowhill, Birmingham, B4 6GA. company number 03926841, which is solvent and has been dormant NOTICE IS GIVEN that Edward T Kerr (office holder number 9021) of since 31 October 2014. The notice does not refer to other companies BDO LLP, Two Snowhill, Birmingham, B4 6GA and Malcolm Cohen bearing the Kingfisher name, which may be trading and are not in (office holder number 6825) of BDO LLP, 55 Baker Street, London, liquidation W1U 7EU, were appointed Joint Liquidators of the above named Date of Appointment: 03 October 2016 companies at General Meetings held on 30 September 2016. Office Holder details: Sean K Croston,(IP No. 8930) of Grant Thornton The Liquidators give notice pursuant to Rule 4.182A of the Insolvency UK LLP, 30 Finsbury Square, London, EC2P 2YU. Rules 1986 that the creditors of the Companies must send details in For further details contact: Sean Cannon, Email: writing of any claim against the Companies to the Liquidators at BDO [email protected] LLP, Two Snowhill, Birmingham, B4 6GA by 4 November 2016. The Sean K Croston, Liquidator Liquidators also give notice under the provision of Rule 4.182A(6) that 06 October 2016 (2626386)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES they intend to make a final distribution to creditors who have CASSIDY COUTTS DONALD & PARTNERS LIMITED submitted claims by 4 November 2016, otherwise a distribution will be (Company Number 02783898) made without regard to the claim of any person in respect of a debt Previous Name of Company: Bernard Cassidy Limited (until not already proven. No further public advertisement of invitation to 14/04/1993) prove debts will be given. HIGHGROVE FINANCIAL PLANNING LIMITED It should be noted that the Directors of the Companies have made (Company Number 05564582) Statutory Declarations that they have made a full inquiry into the CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED affairs of the Companies and that they are of the opinion that the (Company Number 07173922) Companies will be able to pay their debts in full within a period of MCLEOD BROWNE LIMITED twelve months from the commencement of the winding-up. (Company Number 06472720) For further information, please contact Ann Moore of BDO LLP, Two Previous Name of Company: McLeod Browne Financial Planning and Snowhill, Birmingham, B4 6GA, on 0121 352 6399 or at Capital Management Limited (until 24/09/2009) [email protected]. Registered office: Drake Building 15 Davy Road Plymouth Science Dated: 6 October 2016 Park, Derriford, Plymouth, PL6 8BY Edward Terence Kerr , Joint Liquidator (2626860) Principal trading address: Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth, PL6 8BY (In Members' Voluntary Liquidation) ("the Companies") and 2626419MARCHANT MCKECHNIE FINANCE LIMITED In the matter of the Insolvency Act 1986 and the Insolvency Rules (Company Number 04863619) 1986 Trading Name: Marchant Mckechnie Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Registered office: Suite 2, Stable Court, Hesslewood Business Park, Rules 1986, that the Joint Liquidators of the Companies intend to Ferriby Road, Hessle, East Yorkshire, HU13 0LH make a final distribution to creditors. Creditors are required to prove Principal trading address: Annie Reed Road, Beverley, East Yorkshire, their debts on or before 24 November 2016 by sending full details of HU17 0LF their claims to the Joint Liquidators at KPMG Restructuring, 15 All creditors are requested to send full written details of their claims Canada Square, London E14 5GL. Creditors must also, if so including statement of amount due to the undersigned at the address requested by the Joint Liquidators, provide such further details and shown below no later than 04 November 2016 failing which they will documentary evidence to support their claims as the Joint Liquidators be excluded from the benefit of any distribution of any dividend made deem necessary. before their debts have been proved. The intended distribution is a final distribution and may be made Date of Appointment: 19 August 2016. without regard to any claims not proved by 24 November 2016. Any Office Holder details: Francesca Devine,(IP No. 8082) of DIP creditor who has not proved his debt by that date, or who increases Insolvency, Suite 2, Stable Court, Hesslewood Business Park, Ferriby the claim in his proof after that date, will not be entitled to disturb the Road, Hessle, HU13 0LH. intended final distribution. The Joint Liquidators intend that, after For further details contact: Francesca Devine, Email: paying or providing for a final distribution in respect of creditors who [email protected], Tel: 01482 212077. have proved their claims, all funds remaining in the Joint Liquidators' F P Devine, Liquidator hands following the final distribution to creditors shall be distributed 06 October 2016 (2626419) to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy MCKEE2626383 MANAGEMENT SERVICES LIMITED Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, (Company Number 07893529) London E14 5GL. Date of Appointment: 30 September 2016. Further Registered office: Weir Cottage, 2 Laindon Road, Billericay, Essex, information about these cases is available from Becky Hewett at the CM12 9LD offices of KPMG LLP on +44 (0)20 7311 8229 or at Principal trading address: Weir Cottage, 2 Laindon Road, Billericay, [email protected]. Essex, CM12 9LD John David Thomas Milsom , Joint Liquidator Notice is hereby given that the Creditors of the above named Dated 10 October 2016 (2627045) Company are required, on or before 23 November 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Joanne Wright and 2626422MURANO CONSULTANTS LIMITED Emma Bower of Wilson Field Limited, The Manor House, 260 (Company Number 09533219) Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the Registered office: 45 Parkhill Road, Bexley, Kent, DA5 1HX Company, and, if so required by notice in writing from the Joint Principal trading address: 45 Parkhill Road, Bexley, Kent, DA5 1HX Liquidators, by their solicitors or personally, to come in and prove I, Darren Edwards (IP No. 10350) of Aspect Plus Limited, 40a Station their debts or claims at such time and place as shall be specified in Road, Upminster, Essex, RM14 2TR give notice that I was appointed any such notice, or in default thereof they will be excluded from the Liquidator of the above named Company on 6 October 2016 by a benefit of any distribution made before such debts are proved. Note: resolution of members. Notice is hereby given that the creditors of the This notice is purely formal. All known creditors have been or will be above named Company which is being voluntarily wound up, are paid in full. required, on or before 21 November 2016 to prove their debts by The Directors of the Company have made a Declaration of Solvency, sending to the undersigned Darren Edwards of Aspect Plus Limited, and the Company is being wound up for the purposes of distributing 40a Station Road, Upminster, Essex, RM14 2TR the Liquidator of the the assets of the Company once all claims have been settled. Company, written statements of the amounts they claim to be due to Date of Appointment: 03 October 2016 them from the Company and, if so requested, to provide such further Office Holder details: Joanne Wright,(IP No. 15550) and Emma Bower, details or produce such documentary evidence as may appear to the (IP No. 17650) both of Wilson Field Limited, The Manor House, 260 Liquidator to be necessary. Ecclesall Road South, Sheffield, S11 9PS. A creditor who has not proved this debt before the declaration of any For further details contact: The Joint Liquidators, Tel: 0114 2356780. dividend is not entitled to disturb, by reason that he has not Alternative contact: Rachel Hamilton. participated in it, the distribution of that dividend or any other Joanne Wright, Joint Liquidator dividend declared before his debt was proved. This notice is purely 06 October 2016 (2626383) formal and all known creditors have been or will be paid in full. For further details contact: Darren Tapsfield, Tel: 01708 300170. Alternative contact: Email: [email protected] MELLOR2627045 ASSOCIATES LIMITED Darren Edwards, Liquidator (Company Number 05303877) 06 October 2016 (2626422) Previous Name of Company: Mellor Limited (until 29/12/2004) HART FINANCIAL MANAGEMENT LIMITED (Company Number 07238985)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 65 COMPANIES

OCEAN2626845 MEDIA 60 LIMITED and, if so required by notice in writing from the Liquidators, by their (Company Number 08621343) solicitors or personally, to come in and prove their debts or claims at Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary such time and place as shall be specified in any such notice, or in Wharf, London E14 4HD default thereof they will be excluded from the benefit of any Notice is hereby given that the creditors of the above named distribution made before such debts are proved Company, which is being voluntarily wound up, are required to prove Note: This notice is purely formal. All known creditors have been or their debts on or before 18 November 2016, by sending their names will be paid in full. and addresses along with descriptions and full particulars of their Explanatory Reason: The Director has made a Declaration of Solvency debts or claims and the names and addresses of their solicitors (if to the effect that all of the company’s debts will be paid in full, any), to the Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, together with statutory interest, within 12 months of the Canary Wharf, London E14 4HD and, if so required by notice in commencement of the liquidation. writing from the Liquidator of the Company or by the Solicitors of the Stephen Powell (IP No 9561) and Gordon Johnston (IP No 8616) of Liquidator, to come in and prove their debts or claims, or in default HJS Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 thereof they will be excluded from the benefit of any distribution made 2EA, email [email protected] before such debts or claims are proved. Alternative person to contact with enquiries about the case: Carol All creditors that prove their debts on or before the date specified Haines, email [email protected] above and whose claims are admitted by the undersigned Peter Hart 3 October 2016 (2626787) will be paid in full. Office Holder Details: Peter Hart (IP number 13470) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of PRESTIGE2626379 STREET FURNITURE LIMITED Appointment: 30 September 2016. Further information about this case (Company Number 04277378) is available from Grant Kirkwood at the offices of Geoffrey Martin & Registered office: 13 Regent Street, Nottingham NG1 5BS Co on 0207 495 1100 or at [email protected]. Principal trading address: 4 The Police House, Station Road, Peter Hart , Liquidator (2626845) Shirebrook, Mansfield, Notts,NG20 8SY In accordance with Rule 4.106A I, Anthony John Sargeant of Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham 2626388PEAL COMMUNICATIONS LIMITED NG1 5BS give notice that on 6 October 2016 I was appointed (Company Number 03368439) Liquidator by resolutions of members. Notice is hereby given that the Trading Name: Tribe creditors of the above named Company are required on or before 14 Registered office: Hall Farm House, Hall Road, Southrepps, Norfolk, November 2016 to send in their full names, addresses and particulars NR11 8TG of their claims to the undersigned Anthony John Sargeant, the Principal trading address: The Grange, 62 Spixworth Road, Old liquidator of the Company and, in default thereof they will be excluded Catton, Norwich, NR6 7NF from the benefit of any distribution. Notice is hereby given that the creditors of the above-named Office Holder details: Anthony John Sargeant,(IP No. 9659) of Company, which are being voluntarily wound up, are required on or Bridgewood Financial Solutions Limited, 13 Regent Street, before 02 November 2016 the last day for proving to send in their Nottingham NG1 5BS. names and addresses and to submit their proof of debt to the For further details contact: Email: [email protected], or undersigned at RSM Restructuring Advisory LLP, Abbotsgate House, by tel to 0115 871 2940. Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA and, if so Anthony John Sargeant, Liquidator requested by the Joint Liquidators, to provide such further details or 06 October 2016 (2626379) produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any QBE2626870 HOLDINGS (EUROPE) LIMITED dividend is not entitled to disturb, by reason that he has not (Company Number 02843890) participated in it, the distribution of that dividend or any other Registered office: Plantation Place, 30 Fenchurch Street, London dividend before his debt was proved. EC3M 3BD Date of Appointment: 29 September 2016 Principal trading address: Plantation Place, 30 Fenchurch Street, Office Holder details: Nigel Millar,(IP No. 7896) of RSM Restructuring London EC3M 3BD Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, (In Members' Voluntary Liquidation) ("the Company") and IP32 7FA and Steven Law,(IP No. 8727) of RSM Restructuring In the matter of the Insolvency Act 1986 and the Insolvency Rules Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, 1986 IP32 7FA. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Correspondence address & contact details of case manager: Kathryn Rules 1986, that the Joint Liquidators of the Company intend to make Haughton, RSM Restructuring Advisory LLP, Abbotsgate House, a final distribution to creditors. Creditors are required to prove their Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA, Tel: 01284 debts on or before 16 November 2016 by sending full details of their 763311. Further details contact: The Joint Liquidators, Tel: 01284 claims to the Joint Liquidators at KPMG Restructuring, 15 Canada 763311. Square, London E14 5GL. Creditors must also, if so requested by the Nigel Millar, Joint Liquidator Joint Liquidators, provide such further details and documentary 05 October 2016 (2626388) evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made PISCES2626787 ASSOCIATES LTD without regard to any claims not proved by 16 November 2016. Any Company Number: SC355656 creditor who has not proved his debt by that date, or who increases Registered office: c/o HJS Recovery, Suite 18, The Pentagon Centre, the claim in his proof after that date, will not be entitled to disturb the 36 Washington Street, Glasgow G3 8AZ intended final distribution. The Joint Liquidators intend that, after Principal trading address: 5 Meonside Court, Wickham, Fareham paying or providing for a final distribution in respect of creditors who PO17 5AJ have proved their claims, all funds remaining in the Joint Liquidators' Nature of Business: Management Consultancy Activities hands following the final distribution to creditors shall be distributed Date of Appointment: 27 September 2016 to the shareholders of the Company absolutely. Notice is hereby given that the creditors of the above named The Company is able to pay all its known liabilities in full. company are required, on or before 4 November 2016, to send their Office Holder Details: John David Thomas Milsom and Mark Jeremy names and addresses and particulars of their debts or claims and the Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, names and addresses of their solicitors (if any) to Stephen Powell and London E14 5GL. Date of Appointment: 28 September 2016. Further Gordon Johnston of HJS Recovery (UK) Limited, 12-14 Carlton Place, information about this case is available from Rebecca Hewett at the Southampton, Hampshire SO15 2EA, the Liquidators of the company, offices of KPMG LLP on +44 (0)20 7311 8229 or at [email protected].

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

John David Thomas Milsom and Mark Jeremy Orton , Joint For further details contact: Lane Bednash, Tel: 020 7377 4370. Liquidators Alternative contact: Preena Depala. Dated 4 October 2016 (2626870) Lane Bednash, Liquidator 05 October 2016 (2626391)

2626493R. K. MACEACHERN LIMITED (Company Number 09517325) RYAN2626184 THOMPSON PIPING LIMITED Registered office: Flat 7 Elmhurst Mansions, Edgeley Road, London, (Company Number 08310192) SW4 6ET Registered office: 10 St Helens Road, Swansea SA1 4AW Principal trading address: Flat 7 Elmhurst Mansions, Edgeley Road, Principal trading address: Langdon House, Langdon Road, SA1 London, SW4 6ET Swansea Waterfront, Swansea SA1 8QY Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Notice is hereby given that the creditors of the above named Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- Company, which is being voluntarily wound up, are required to prove named Company on 30 September 2016 by a resolution of the their debts on or before 25 December 2016, by sending their names Company. Notice is hereby given that the Creditors of the above- and addresses along with descriptions and full particulars of their named Company are required on or before 03 November 2016 to debts or claims and the names and addresses of their solicitors (if send in their names and addresses with particulars of their debts or any), to the Joint Liquidators at McAlister & Co, 10 St Helens Road, claims, to the Liquidator and if so required by notice in writing from Swansea SA1 4AW, or [email protected] and, if so the said Liquidator, personally or by their solicitors, to come in and required by notice in writing from the Joint Liquidators of the prove their said debts or claims at such time and place as shall be Company or by the Solicitors of the Joint Liquidators, to come in and specified in such notice, or in default thereof they will be excluded prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts are from the benefit of any distribution made before such debts or claims proved. are proved. Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Note: It is anticipated that all known Creditors will be paid in full. Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Office Holder Details: Simon Thomas Barriball and Helen Whitehouse HP1 1FW. (IP numbers 11950 and 9680) of McAlister & Co Insolvency Further details contact: Philip Beck, Email: Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of [email protected], Tel: 01442 275794. Appointment: 26 September 2016. Further information about this case Philip Beck, Liquidator is available from Shailesh Patel at the offices of McAlister & Co 06 October 2016 (2626493) Insolvency Practitioners Ltd on 03300 563 600 or at [email protected]. Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators REMOTE2626378 ENERGY MONITORING HOLDINGS LIMITED (2626184) (Company Number 06276952) Registered office: C/O Ernst & Young, 1 Bridgewater Place, Water 2626384SAFFRON HILL LONDON LIMITED Lane, Leeds, LS11 5QR. (Company Number 09280113) Principal trading address: N/A Registered office: c/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 As Joint Liquidators of the company, we hereby give notice that we King Street, Manchester, M2 4NG intend to make a final distribution to its creditors. The last date for Principal trading address: 14 Da Vinci House, 44 Saffron Hill, London proving is 25 November 2016 and creditors of the company should by EC1N 8FH that date send their full names and addresses and particulars of their Notice is hereby given that the creditors of the above-named debts or claims to T Oates of Ernst & Young, 1 Bridgewater Place, company are required on or before 03 November 2016 to send their Water Lane, Leeds, LS11 5QR. names and addresses and particulars of their debts or claims, and the Date of Appointment: 21 September 2016 names and addresses of the solicitors (if any) to Toyah Poole, Joint Office Holder details: D N Hyslop,(IP No. 9970) of Ernst & Young LLP, Liquidator of the said company at Clarke Bell Limited, 3rd Floor, The 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and R H Kelly,(IP Pinnacle, 73 King Street, Manchester M2 4NG and if so required by No. 8582) of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, notice in writing from the Joint Liquidator, by their Solicitors or Leeds, LS11 5QR. personally, to come in and prove their said debts or claims at such For further details contact: The Joint Liquidators, Tel: 0113 298 2224. time and place as shall be specified in such notice, or in default Alternative contact: Ben Leach. thereof they will be excluded from the benefit of any such distribution D N Hyslop, Joint Liquidator made before such debts are proved. 21 September 2016 (2626378) Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 05 October 2016 RN2626391 MEDICAL SERVICES LIMITED Office Holder details: Toyah Poole,(IP No. 9740) and John Paul Bell,(IP (Company Number 07141315) No. 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Registered office: C/O CMB Partners UK Limited, 37 Sun Street, Street, Manchester, M2 4NG. London, EC2M 2PL Further details contact: Toyah Poole, Email: Principal trading address: Golborne Medical Centre, 12-16 Golborne [email protected] or Tel: 0161 907 4044. Road, London W10 5PG Toyah Poole, Joint Liquidator Notice is hereby given that the Creditors of the above named 07 October 2016 (2626384) Company are required, on or before 12 December 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lane Bednash of SATURN2626426 ELECTRONICS LIMITED CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL the (Company Number 02535314) Liquidator of the Company, and, if so required by notice in writing Registered office: 62 Highview Gardens, Edgware, Middlesex, HA8 from the Liquidator, by their solicitors or personally, to come in and 9UF prove their debts or claims at such time and place as shall be Principal trading address: 62 Highview Gardens, Edgware, Middlesex, specified in any such notice, or in default thereof they will be excluded HA8 9UF from the benefit of any distribution made before such debts are Notice is hereby given that the creditors of the above named proved. The Director has made a Declaration of Solvency, and the Company are required, on or before the 10 November 2016 to send Company is being wound up, having ceased trading. their names and addresses and particulars of their debts or claims Note: This notice is purely formal. All known creditors have been or and the names and addresses of their solicitors (if any) to James will be paid in full. Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Date of Appointment: 30 September 2016 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the Office Holder details: Lane Bednash,(IP No. 008882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 67 COMPANIES said Company, and, if so required by notice in writing from the said Philip Beck, Liquidator Liquidator, by their solicitors or personally, to come in and prove their 06 October 2016 (2626417) debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. VOLTAGE2627048 SECURITY LIMITED Note: This notice is purely formal. All known creditors have been or (Company Number 05284472) will be paid in full. EUCALYPTUS SYSTEMS LTD Date of Appointment: 27 September 2016 (Company Number 07814190) Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon Registered office: Cain Road, Amen Corner, Bracknell, Berkshire, Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, RG12 1HN Hampshire SO50 9DR. On 29 September 2616 the above-named companies which have not For further details contact: James Stephen Pretty, Email: traded for at least 12 months and whose registered office is at Cain [email protected]. Tel: 02380 651441. Road, Amen Corner, Bracknell, Berkshire, RG12 1HN, were placed James Stephen Pretty, Liquidator into members' voluntary liquidation and Tim Walsh (office holder no: 06 October 2016 (2626426) 8371) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. 2626436STERLING CREDIT LIMITED NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency (Company Number 00071242) Rules 1986, that it is the intention of the Joint Liquidators to declare a Previous Name of Company: Sterling Bank & Trust Limited; Sterling first distribution to creditors in respect of the above-named Trust Limited; Sterling Credit Limited companies of 100 pence in the pound within the period of 2 months ENDEAVOUR PERSONAL FINANCE LIMITED from the last date for proving specified below. Creditors who have not (Company Number 02412558) yet done so are required, on or before 15 November 2016 (the last Previous Name of Company: Gunnton Limited date for proving), to send their proofs of debt in writing to the Registered office: (Both) Camden House West, The Parade, undersigned Tim Walsh of PricewaterhouseCoopers LLP, 7 More Birmingham, B1 3PY London, Riverside, London SE1 2RT, the Joint Liquidator of the Principal trading address: (Both) N/A companies, and, if so requested, to provide such further details or The Companies were placed into Members’ Voluntary Liquidation on produce such documentary or other evidence as may appear to the 30 September 2016 when Stephen Roland Browne and Christopher Joint Liquidators to be necessary. Frederick Day (IP Nos. 9281 and 8072) of Deloitte LLP, Athene Place, It should be noted that, after the last date for proving, the Joint 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. Liquidators intend to declare a distribution to the members, and will The Companies are able to pay all their known creditors in full. Notice do so without further regard to creditors' claims which were not is hereby given, pursuant to Rule 4.182A of the Insolvency Rules proved by that date. 1986, that the Joint Liquidators of the Companies intend making a Office Holder Details: Timothy Gerard Walsh and Karen Lesley Dukes final distribution to creditors. Creditors of the companies are required (IP numbers 8371 and 9369) of PricewaterhouseCoopers LLP, 7 More to prove their debts, before 04 November 2016 by sending to C R F London Riverside, London SE1 2RT. Date of Appointment: 29 Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, September 2016. Further information about this case is available from London EC4A 3BQ written statements of the amount they claim to be Nicola Browne at the offices of PricewaterhouseCoopers LLP on 0141 due to them from the Companies. They must also, if so requested, 355 4034. provide such further details or produce such documentary or other Timothy Gerard Walsh and Karen Lesley Dukes , Joint Liquidators evidence as may appear to the Joint Liquidators to be necessary. (2627048) A creditor who has not proved his debt before 4 November 2016, or who increases the claim in his proof after that date, will not be entitled RESOLUTION FOR VOLUNTARY WINDING-UP to disturb the intended final distribution. The Joint Liquidators may make the intended distributions without regard to the claim of any 2626324A.W.JONES PROPERTIES LIMITED person in respect of a debt not proved or claim increased by that (Company Number 00649660) date. The Joint Liquidators intend that, after paying or providing for Registered office: Concorde House, Grenville Place, Mill Hill, London final distribution in respect of the claims of all creditors who have NW7 3SA proved their debts, the assets remaining in the hands of the Joint Principal trading address: Fairways, 40b The Drive, Northwood HA6 Liquidators shall be distributed to shareholders absolutely. 1HP For further details contact: The Joint Liquidator, Tel: 020 7303 5665. Nature of Business: Property Rental Company Christopher Frederick Day, Joint Liquidator At a general meeting of the Company, duly convened and held at 06 October 2016 (2626436) Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 5 October 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: VEGASYNC2626417 CONSULTING LIMITED “That the Company be wound up voluntarily and that Jeffrey Mark (Company Number 09443537) Brenner of B&C Associates Limited, Concorde House, Grenville Place, Registered office: KD Tower, Cotterells, Hemel Hempstead, Mill Hill, London NW7 3SA, be and is hereby appointed Liquidator of Hertfordshire, HP1 1FW the Company for the purposes of such winding up.” Principal trading address: 4 Florentine house, 89 Ley Street, Ilford, Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C IG1 4BG Associates Limited, Concorde House, Grenville Place, Mill Hill, Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, London NW7 3SA. Email address: [email protected] or Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- telephone number: 020 8906 7730. Alternative person to contact with named Company on 1 October 2016 by a resolution of the Company. enquiries about the case: Besa Mustafa Notice is hereby given that the Creditors of the above-named Andrew Wayne Johnson, Director (2626324) Company are required on or before 03 November 2016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said AARY2626334 CONSULTING LTD Liquidator, personally or by their solicitors, to come in and prove their (Company Number 08672376) said debts or claims at such time and place as shall be specified in Registered office: Flat 5 Lavender House, 25 Elms Road, Harrow such notice, or in default thereof they will be excluded from the Weald HA3 6BB benefit of any distribution made before such debts are proved. Principal trading address: Flat 5 Lavender House, 25 Elms Road, Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Harrow Weald HA3 6BB Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794.

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

I, the undersigned, being the sole member of the Company having the 2626856ALTAIR DEVELOPMENTS LIMITED right to vote at general meetings or authorised agents of such (Company Number 01960876) members, pass the special written resolution on 30 September 2016, Registered office: 15 Colmore Row, Birmingham B3 2BH set out below pursuant to Chapter 2 of Part 13 of the Companies Act Principal trading address: Birchbank, Gaol Butts, Eccleshall, 2006 to the effect that such resolution shall be deemed to be as Staffordshire ST21 6AE effective as if it had been passed at a general meeting of the Passed - 30 September 2016 Company duly convened and held: At a General Meeting of the members of the above named company, “That the Company be wound up voluntarily and that Philip Beck,(IP duly convened and held at St John's Court, Wiltell Road, Lichfield, No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Staffordshire WS14 9DS on 30 September 2016 the following special Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby resolutions were duly passed. appointed Liquidator for the purposes of the winding-up.” 1. "That the company be wound up voluntarily". Further details contact: Philip Beck, Email: 2. "The Liquidators shall divide among the members according to [email protected], Tel: 01442 275794. their rights and interests in the company any surplus assets of the Vishal Vadgama, Member company in specie or the proceeds of sale thereof or partly in one 30 September 2016 (2626334) way and partly in the other as in his absolute discretion he shall decide". 3. "That the Liquidators be authorised to pay any class of creditor in 2626223AGNEW HIGGINS PICKERING & COMPANY LIMITED full". (Company Number 03440416) The following ordinary resolution was also passed. Previous Name of Company: Agnew Higgins & Company Limited 1. "That MFP Smith and NJ Hawksley of the firm Dains Business (09/11/1998), Tranet Limited (05/02/1998) Recovery Limited, 15 Colmore Row, Birmingham B3 2BH be and are PAVILION INSURANCE NETWORK LIMITED hereby appointed Joint Liquidators of the company for the purpose of (Company Number 05073219) the voluntary winding-up and they act joint and severally". Previous Name of Company: Pavilion Insurance Network PLC 2. "That the Joint Liquidators' remuneration be fixed at £2,500 plus (30/09/2008) category one and category two disbursements and VAT". PAVILION INSURANCE MANAGEMENT LIMITED Office Holder Details: MFP Smith and NJ Hawksley (IP numbers 6484 (Company Number 03236426) and 9184) of Dains Business Recovery Limited, 15 Colmore Row, Previous Name of Company: Pavilion Direct Limited (22/12/1998), Birmingham B3 2BH. Date of Appointment: 30 September 2016. Flamingo Entertainments Limited (20/01/1997) Further information about this case is available from Alan Hands at Registered office: 55 Baker Street, London W1U 7EU the offices of Dains Business Recovery Limited at Principal trading address: The St Botolph Building, 138 Houndsditch, [email protected]. London EC3A 7AW Howard James , Director (2626856) Passed 30 September 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the companies propose that resolutions 1 and 2 are ARTISAN2626795 BUON GIORNO BAKERY MOTHERWELL LTD passed as special resolutions (Special Resolutions) and resolution 3 Company Number: SC472881 is passed as an ordinary resolution (Ordinary Resolution). Trading Name: Buon Giorno Bakery SPECIAL RESOLUTIONS Registered office: Unit 23A St James Avenue, East Kilbride, Glasgow, 1 That the companies be wound up voluntarily and Malcolm Cohen of G74 5QD BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby Principal trading address: 118 Merry Street, Motherwell, ML1 1NA appointed Liquidator for the purposes of such winding-up. At a General Meeting of the above named company duly convened 2 That the Liquidator be and is authorised to distribute all or part of and held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King the assets in specie to the shareholders in such proportion as they Street, Manchester M2 4NG, on 06 October 2016, the subjoined mutually agree. resolution was duly passed: ORDINARY RESOLUTION “That it has been proved to the satisfaction of this meeting that the 3 That the Liquidator's fees are to be paid on a time costs basis. Company cannot by reason of its liabilities continue its business and Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, that it is advisable to wind up the same, and accordingly that the 55 Baker Street, London W1U 7EU. Date of Appointment: 30 Company be wound up voluntarily and that John Paul Bell, of Clarke September 2016. Further information about these cases is available Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 from the offices of BDO LLP at [email protected] quoting SMB/ 4NG, (IP No. 8608) be and is hereby appointed Liquidator for the RAF. (2626223) purposes of such winding up.” Further details contact: Toyah Marie Poole, Email: [email protected] Tel: 0161 907 4044 AJK2626348 CONSULTING LIMITED William Neilly, Director (Company Number 05888014) 30 September 2016 (2626795) Registered office: 14 Ickenham, Road, Ruislip HA4 7BX Principal trading address: 14 Ickenham, Road, Ruislip HA4 7BX I, the undersigned, being the sole member of the Company having the ASCENSION2626759 BUSINESS SERVICES LTD right to vote at general meetings or authorised agents of such Company Number: SC226886 members, pass the special written resolution on 04 October 2016, set Company out below pursuant to Chapter 2 of Part 13 of the Companies Act PRIVATE COMPANY LIMITED BY SHARES 2006 to the effect that such resolution shall be deemed to be as WRITTEN RESOLUTIONS effective as if it had been passed at a general meeting of the 6 OCTOBER 2016 Company duly convened and held: Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the “That the Company be wound up voluntarily and that Philip Beck,(IP director of the Company proposes that: No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, • resolution 1 and 2 below are passed as special resolutions Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby (Special Resolutions). appointed Liquidator for the purposes of the winding-up.” • resolutions 3 below is passed as an ordinary resolution (Ordinary Further details contact: Philip Beck, Email: Resolution); [email protected], Tel: 01442 275794. SPECIAL RESOLUTIONS Amanda Jane Kilkenny, Member 1. THAT the company be wound up voluntarily. 04 October 2016 (2626348) 2. THAT the liquidator be and is hereby authorised to divide among the shareholders of the company in specie or in kind the whole or any part of the assets of the company. ORDINARY RESOLUTION

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 69 COMPANIES

3. THAT I. Scott McGregor of Grainger Corporate Rescue & Recovery That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby London E14 5GL, United Kingdom, be and are hereby appointed as appointed Liquidator of the Company for the purpose of such winding Joint Liquidators of the Companies and that any power conferred on up; them by the Companies, or by law, be exercisable by them jointly, or The undersigned, a person entitled to vote on the above resolutions by either of them alone. on 06 October 2016 hereby irrevocably agrees to the Special Office Holder Details: John David Thomas Milsom and Mark Jeremy Resolutions and Ordinary Resolution: Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, Scott Warnock London E14 5GL. Date of Appointment: 30 September 2016. Further 6 October 2016 (2626759) information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at [email protected]. 2626970CABERFREIGHT LIMITED Michael Hill , Director (2627020) (Company Number 01407297) Principal trading address: Station Rd, Cowie, Stirling, Stirlingshire FK7 78Q 2626221CERATECH HOLDINGS LIMITED CSC CIRENCESTER LIMITED (Company Number 01601526) (Company Number 00561694) Registered office: 6A The Gardens, Broadcut, Fareham, Hants PO16 Principal trading address: Hill Village, Nadder Lane, South Molton, 8SS Devon EX36 4HP Principal trading address: Ceratech House, Omega Park, Wilsom CSC FOREST PRODUCTS (HOLDINGS) LIMITED Road, Alton, Hampshire GU34 2QE (Company Number 01499352) At General Meeting of the Company duly convened and held on 6 Principal trading address: Station Rd, Cowie, Stirling, Stirlingshire FK7 October 2016 at 6A The Gardens, Broadcut, Fareham, Hants PO16 78Q 8SS, pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the CSC KINGSTON LIMITED directors of the Company propose that resolutions 1, 3 and 4 below (Company Number 01181480) are passed as special resolutions and resolution 2 below is passed as Principal trading address: 228 Leads Rd, Hull, North Humberside HU7 an ordinary resolution. 0DQ SPECIAL RESOLUTION DENSHAM INVESTMENT CO. LIMITED 1. THAT the Company be wound up voluntarily. (Company Number 01247955) ORDINARY RESOLUTION Principal trading address: Station Rd, Cowie, Stirling, Stirlingshire FK7 2. THAT Michael Joseph Fagelman of MFA Accountants Limited of 6A 78Q The Gardens, Broadcut, Fareham, Hants PO16 8SS be and is hereby MELINATE PRODUCTS LIMITED appointed Liquidator for the purpose of winding up the Company. (Company Number 01123979) 3. An ordinary resolution that the remuneration of the liquidator be Registered office: (For all the above Companies) Ernst Young LLP, 1 fixed at £4,250 plus VAT, subject to exceptional circumstances and More London Place, London SE1 2AF further agreement; Principal trading address: Shaftesbury Ave, Simonside lndstl Est, SPECIAL RESOLUTION South Shields, Tyne And Wear NE34 9PH 4. An special resolution that the liquidator be and is hereby authorised On 3 October 2016 the following written resolutions were passed by to distribute among the members in specie or in kind the whole or any the shareholders for each of the below companies, as a special part of the assets of the company and to determine how such resolution and an ordinary resolution respectively: divisions shall be carried out as between the members. 'THAT the Company be wound up voluntarily." Office Holder Details: Michael Joseph Fagelman (IP number 8952) of 'THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young MFA Accountants Limited, 6a The Gardens, Broadcut, Fareham, LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby Hants PO16 8SS. Date of Appointment: 6 October 2016. Further appointed Joint Liquidators for the purposes of the winding up." information about this case is available from Michael Fagelman at the "THAT any power conferred on them by law or by this resolution, may offices of MFA Accountants Limited on 01329 821900 or at be exercised and any act required or authorised to be done by the [email protected]. Joint Liquidators may be done by them jointly or by either of them Geoffrey Philip Hobbs , Chairman (2626221) acting alone." Date on which the resolutions were passed: 3 October 2016. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP CONTI2626958 PRODUCTS LIMITED numbers 9970 and 8908) of Ernst & Young LLP, Ten George Street, Company Number: SC132789 Edinburgh EH2 2DZ. Date of Appointment: 3 October 2016. Further CSC FOREST PRODUCTS (STERLING) LIMITED information about these cases is available from Karen Kirkpatrick at Company Number: SC084824 the offices of Ernst & Young LLP on 0141 226 9459. GLUNZ (UK) LIMITED Frederick Best McLeish , Director (2626970) Company Number: SC063998 Registered office: Ernst & Young LLP, Ten George Street, Edinburgh, EH2 2DZ CAMPBELL2627020 DALLAS FINANCIAL SERVICES LIMITED On 3 October 2016 the following written resolutions were passed by Company Number: SC190523 the shareholders of the companies, as a special resolution and an Previous Name of Company: Campbell Peterson Financial Services ordinary resolutions respectively: Limited (until 09/04/2001) THAT the Companies be wound up voluntarily; Registered office: Tribune Court, 2 Roman Road, Bearsden, Glasgow THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young G61 2SW LLP, Ten George Street, Edinburgh, EH2 2DZ be and they are hereby Principal trading address: Tribune Court, 2 Roman Road, Bearsden, appointed Liquidators for the purposes of each winding up. Glasgow G61 2SW THAT any power conferred on them by law or by this resolution, may GEORGE MCINTOSH FINANCIAL PLANNING LIMITED be exercised and any act required or authorised under any enactment Company Number: SC236195 to be done by them, may be done by them jointly or by each alone. Registered office: 25 Blythswood Square, Glasgow, G2 4BL Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP Principal trading address: 25 Blythswood Square, Glasgow, G2 4BL numbers 9970 and 8908) of Ernst & Young LLP, Ten George Street, Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Edinburgh EH2 2DZ. Date of Appointment: 3 October 2016. Further following written resolutions were passed on 30th September 2016 information about this case is available from Karen Kirkpatrick at the Special resolution offices of Ernst & Young LLP on 0141 226 9459. That the Companies be wound up voluntarily in accordance with Frederick Best McLeish , Director (2626958) Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution

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

2626347CYAN EMEA LIMITED DASSAULT2626337 SYSTEMES GEOVIA LTD (Company Number 07445501) (Company Number 02453881) Previous Name of Company: Cyan Optics Limited Previous Name of Company: Gemcom Software Europe Limited; Registered office: Black Country House, Rounds Green Road, Surpac Minex (UK) Ltd; Surpac Software International (UK) Limited; Oldbury, B69 2DG Surpac Mining Systems (U.K.) Limited Principal trading address: N/A Registered office: Business Innovation Centre, Harry Weston Road, At a General Meeting of the above named company duly convened Coventry CV3 2TX and held at Ciena Corporation, 7035 Ridge Road, Hanover, MD 21076 Principal trading address: Unit 6 Phoenix Business Park, Telford Way, on 29 September 2016, at 10.30 am, the following resolutions were Coalville, Leicestershire, LE67 3HB duly passed: At a General Meeting of the members of the above-named Company, “That the Company be wound up voluntarily and that James Patrick duly convened, and held at Suite 9 Riley Court, Milburn Hill Road, Nicholas Martin,(IP No. 008316) of CCW Recovery Solutions, Black University of Warwick Science Park, Coventry, CV4 7HP on 30 Country House, Rounds Green Road, Oldbury, B69 2DG and Mark September 2016, at 12.15 pm, the following Special Resolution was Newman,(IP No. 8723) of CCW Recovery Solutions, 4 Mount Ephraim duly passed: Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed “That the Company be wound up voluntarily and that Tony Mitchell,(IP Joint Liquidators for the purpose of the winding up.” No. 8203) and Brett Barton,(IP No. 9493) both of Cranfield Business For further details contact: Leanne Wylde, Tel: 0121 543 1900. Email: Recovery Limited, Business Innovation Centre, Harry Weston Road, [email protected] Coventry CV3 2TX be and are hereby appointed Joint Liquidators the David Rothenstein, Chairman purposes of such winding-up, and that the Joint Liquidators be 06 October 2016 (2626347) hereby authorised under the provision of Section 165 of the Insolvency Act 1986 (as amended) to exercise the powers laid down in schedule 4, Part I, of the Act.” 2626261CYB INTERMEDIARIES HOLDINGS LIMITED For further details contact: Tel: 024 7655 3700. (Company Number 04220402) Peter Douglas Jackson, Chairman Previous Name of Company: National Wealth Management Europe 30 September 2016 (2626337) Holdings Limited (until 05/11/2015), Intercede 1726 Limited (until 10/09/2001) Registered office: 20 Merrion Way, Leeds LS2 8NZ DAUN2626350 HOLDINGS LIMITED Principal trading address: 20 Merrion Way, Leeds LS2 8NZ (Company Number 05202715) Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Registered office: Aubrey Newman House, Unit E, Crosspoint following written resolutions were passed on 04 October 2016 Distribution Park, Swallowfield Way, Hayes, Middlesex UB3 1DQ Special resolution Principal trading address: Aubrey Newman House, Unit E, Crosspoint That the Company be wound up voluntarily in accordance with Distribution Park, Swallowfield Way, Hayes, Middlesex UB3 1DQ Chapter III and Part IV of the Insolvency Act 1986. Notice is hereby given that the following resolutions were passed on Ordinary resolution 30 September 2016, as a Special Resolution and an Ordinary That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, Resolution respectively: Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United “That the Company be wound up voluntarily and that the winding up Kingdom, be and are hereby appointed as Joint Liquidators of the proceed as a Members’ Voluntary Liquidation and that Julie Swan,(IP Company and that any power conferred on them by the Company, or No. 9168) of PCR (London) LLP, St Martin’s House, The Runway, by law, be exercisable by them jointly, or by either of them alone. South Ruislip, Middlesex, HA4 6SE and Mark Phillips,(IP No. 9320) of Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar PCR (London) LLP, St Martin’s House, The Runway, South Ruislip, (IP numbers 8208 and 8982) of KPMG LLP, Saltire Court, 20 Castle Middlesex, HA4 6SE be and are hereby appointed as Joint Terrace, Edinburgh EH1 2EG. Date of Appointment: 4 October 2016. Liquidators of the Company for the purpose of the voluntary winding Further information about this case is available from Lianne Fraser at up.” the offices of KPMG LLP on +44 (0)131 527 6620 or at For further details contact: Julie Swan or Mark Phillips, Tel: 0208 841 [email protected]. 5252. Alternative contact: Swedana Lobo. Lesley Beattie , Director (2626261) Erle Shaw, Director 06 October 2016 (2626350)

CYB2626835 SERVICES LIMITED Company Number: SC138424 DERBY2626792 SLP GENERAL PARTNER LIMITED Previous Name of Company: National Australia Group Europe Company Number: SC325890 Services Limited (until 05/11/2015), National Australia Group (UK) Registered office: 50 Lothian Road, Festival Square, Edinburgh, EH3 Services Limited (until 01/10/1997), CB Information Technology 9WJ Limited (until 01/10/1993), Checkmate Limited (until 20/09/1992), CB Principal trading address: 50 Lothian Road, Festival Square, Information Technology Limited (until 20/06/1992) Edinburgh, EH3 9WJ Registered office: 30 St Vincent Place, Glasgow G1 2HL Notification of written resolutions of the company proposed by the Principal trading address: 30 St Vincent Place, Glasgow G1 2HL directors and having effect as special and ordinary resolutions of the Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Company pursuant to the provisions of part 13 of the Companies Act following written resolutions were passed on 04 October 2016 2006. Circulation Date: on 21 September 2016, Effective Date: on 27 Special resolution September 2016. I, the undersigned being a director of the Company That the Company be wound up voluntarily in accordance with hereby certify that the following written resolutions were circulated to Chapter III and Part IV of the Insolvency Act 1986. the sole member of the Company on the Circulation Date and that the Ordinary resolution written resolutions were passed on the Effective Date: That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, “That the Company be wound up voluntarily and that Stephen Roland Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Browne and Christopher Richard Frederick Day, both of Deloitte LLP, Kingdom, be and are hereby appointed as Joint Liquidators of the 66 Shoe Lane, London EC4A 3BQ, (IP Nos. 009281 and 008072), Company and that any power conferred on them by the Company, or (together the “Joint Liquidators”) be and are hereby appointed by law, be exercisable by them jointly, or by either of them alone. liquidators for the purposes of winding up the Company’s affairs and Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar that any act required or authorised under any enactment or resolution (IP numbers 8208 and 8982) of KPMG LLP, Saltire Court, 20 Castle of the Company to be done by them, may be done by them jointly or Terrace, Edinburgh EH1 2EG. Date of Appointment: 4 October 2016. by each of them alone.” Further information about this case is available from Lianne Fraser at The Joint Liquidators can be contacted at Deloitte LLP on 0207 303 the offices of KPMG LLP on +44 (0)131 527 6620 or at 5665. [email protected]. Jonathan Andrew Hodes, Director Trevor Slater , Director (2626835) 27 September 2016 (2626792)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 71 COMPANIES

ECLIPSE2626344 GAS & POWER LIMITED Simon Spence , Director (2626996) (Company Number 06267090) J KINGSMAN LIMITED (Company Number 04990262) EKAGLIM2626356 LIMITED MINERALS VALUE SERVICE UK LIMITED (Company Number 01278279) (Company Number 08723776) Registered office: C/O MBI Coakley, 2nd Floor, Shaw House, 3 PETROMEDIA LTD. Tunsgate, Guildford, GU1 3QT (Company Number 04306574) Principal trading address: 21 Anselm Road, Hatch End, Pinner, Registered office: (All of): 30 Finsbury Square, London EC2P 2YU Middlesex HA5 4LH Principal trading address: (All of): 20 Canada Square, Canary Wharf, By Written Resolution on 15 September 2016, the following London E14 5LH resolutions were passed as a Special Resolution and an Ordinary Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Resolution respectively: following resolution was passed by the sole member on 29 “That the Company be wound up voluntarily and that Michael Bowell, September 2016, as a Special Written Resolution: (IP No. 7671) and Dermot Coakley,(IP No. 6824) both of MBI Coakley “That the Companies be wound up voluntarily and that Sean K Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 Croston,(IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, 3QT be and are hereby appointed Joint Liquidators for the purposes London, EC2P 2YU be appointed Liquidator of the Companies for the of such winding up, to act jointly and severally.” purposes of the voluntary windings-up.” For further details contact: Michael Bowell or Dermot Coakley, E-mail: For further details contact: Bruce Maidment on 01865 799900, Email: [email protected], Tel: 0845 310 2776. Alternative contact: [email protected] Lauren Saxby. For and on behalf of, the Directors Don Billson, Director 29 September 2016 (2626344) 06 October 2016 (2626356)

2626343EDELWEISS ENERGY TRADING LIMITED EMINENS2626993 LIMITED (Company Number 05138350) (Company Number 05120597) Registered office: Mutual House, 70 Conduit Street, London W1S 2GF Registered office: 257b Croydon Road Beckenham Kent BR3 3PS Principal trading address: Weston Business Centres, Personage Principal trading address: 12 Elm Close London E11 2JE Road, Takeley, Essex CM22 6PU At a General Meeting of the Members of the above-named Company, The following written resolutions were passed on 30 September 2016, duly convened, and held on 5 October 2016 the following Resolutions by the shareholders of the above Company: were duly passed, as a Special Resolution and as an Ordinary “That the Company be and it is hereby wound up voluntarily and that Resolution: A D Cadwallader,(IP No. 9501) and N A Bennett,(IP No. 9083) both of "That the Company be wound up voluntarily" Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, "THAT Paul Bailey, licensed insolvency practitioner, and Tommaso London NW1 6BB be and they are hereby appointed as Joint Ahmad, licensed insolvency practitioner, both of Bailey Ahmad Liquidators of the Company for the purposes of the winding up of the Limited, 257B Croydon Road, Beckenham, Kent BR3 3PS are hereby Company.” appointed as Joint Liquidators for the purposes of such winding-up". Further details contact: A D Cadwallader or N A Bennett, Email: Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP [email protected], Tel: 020 7535 7000. Alternative numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b contact: Stephen Briggs. Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 5 M Calvi, Director October 2016. Further information about this case is available from 06 October 2016 (2626343) Chris Hilbert at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Nenad Ivanovic , Director (2626993) EGLIN2626996 OFFICE FURNITURE LIMITED (Company Number 01194312) Previous Name of Company: Malcolm Owen Furniture Limited EMNET2626354 SOFTWARE LIMITED The registered office of the Company is at 52 St Johns Lane, Halifax, (Company Number 04619652) HX1 2BW and its principal trading address was at Globe Works, Registered office: Business Innovation Centre, Harry Weston Road, Sowerby Bridge HX6 3AE. Coventry, CV3 2TX Notification of written resolutions of the above-named Company Principal trading address: Embroidery World Business Centre, proposed by the sole director and having effect as a special Southend Road, Woodford Green, Essex IG8 8JT resolution and as an ordinary resolution respectively pursuant to the At a General Meeting of the above-named Company, duly convened, provisions of Part 13 of the Companies Act 2006. and held at 17 The Drive, Buckhurst Hill, Essex IG9 5RB, on 29 Circulation Date: 7 October 2016 September 2016, at 1.30 pm, the following Special Resolutions were Effective Date: 7 October 2016 duly passed: I, the undersigned, being the sole director of the Company hereby “That the Company be wound up voluntarily, and that Brett Barton,(IP certify that the following written resolutions were circulated to all No. 9493) and Tony Mitchell,(IP No. 8203) both of Cranfield Business eligible members of the Company on the Circulation Date and the Recovery Limited, Business Innovation Centre, Harry Weston Road, written resolutions were passed on the Effective Date: Coventry CV3 2TX be and are hereby appointed Joint Liquidators for "That the Company be wound up voluntarily and that Richard the purposes of such winding-up, and that the Joint Liquidators are Kenworthy and Nicholas Reed both of Begbies Traynor (Central) LLP hereby authorised under the provisions of Section 165 of the of Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ be Insolvency Act 1986 (as amended) (”the Act”) to exercise the powers and are hereby appointed as joint liquidators for the purposes of such laid down in schedule 4, Part I, of the Act.” winding up and that any power conferred on them by law or by this For further details contact: Tel: 024 7655 3700. resolution, may be exercised and any act required or authorised under Andrew Kaymer, Chairman any enactment to be done by them, may be done by them jointly or 29 September 2016 (2626354) by each of them alone". Richard Kenworthy (IP Number: 9499) and Nicholas Reed (IP Number: 8639). ENTECOTT2626997 HOLDINGS LIMITED Any person who requires further information may contact the Joint (Company Number 05334469) Liquidator by telephone on 0113 244 0044. Alternatively enquiries can Registered office: 53-54 Palace Road, Bromley, Kent BR1 3JU be made to Jonathan Zealand by e-mail at Principal trading address: 53-54 Palace Road, Bromley, Kent BR1 [email protected] or by telephone on 0113 244 3JU 0044. Dated: 7 October 2016 Date of Appointment: 7 October 2016.

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

At a General Meeting of the Members of the above-named Company, “1. THAT the Company be voluntarily wound up under the provisions duly convened, and held on 29 September 2016 the following of the Companies Act and that Colin Scott of Geoghegans Chartered Resolutions were duly passed, as a Special Resolution and as an Accountants, 6 St Colme Street, Edinburgh, EH3 6AD be hereby Ordinary Resolution: appointed as Liquidator of the Company (the “Liquidator”) for the "That the Company be wound up voluntarily." purpose of such winding up. "That John Edmund Paylor of Guardian Business Recovery, 72 2. THAT the Liquidator be and is hereby authorised to divide among Temple Chambers, Temple Avenue, London EC4Y 0HP be appointed the members in specie or kind the remaining assets of the Company as Liquidator for the purposes of such winding up." and to exercise the powers set out in Part 1 or Schedule 4 of the Office Holder Details: John Edmund Paylor (IP number 9517) of INSOLVENCY ACT 1986.” Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, Any person who requires further information may contact Colin Scott London EC4Y 0HP. Date of Appointment: 29 September 2016. by telephone on 0131 225 4681 or by email at Further information about this case is available from the offices of [email protected]. Guardian Business Recovery at [email protected] or [email protected]. Jane A Turner, Director Michael Entecott , Director (2626997) 27 September 2016 (2626357)

2626980INTERDEAN INTERNATIONAL LIMITED 2626352KINGFISHER FUTURE HOMES LIMITED (Company Number 03788195) (Company Number 03926841) Previous Name of Company: Grachmark Limited (until 10/10/2000) Registered office: 30 Finsbury Square, London, EC2P 2YU Registered office: Central Way, Park Royal, London NW10 7XW Principal trading address: 3 Sheldon Square, Paddington, London, Principal trading address: Central Way, Park Royal, London NW10 W2 6PX 7XW Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 03 October following written resolutions were passed on 30th September 2016 2016, as a Special Written Resolution: Special resolution “That the Company be wound up voluntarily and that Sean K Croston, That the Company be wound up voluntarily in accordance with (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, Chapter III and Part IV of the Insolvency Act 1986. EC2P 2YU be appointed Liquidator of the Company for the purposes Ordinary resolution of the voluntary winding-up.” That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, For further details contact: Sean Cannon, Email: London E14 5GL, United Kingdom, be and are hereby appointed as [email protected] Joint Liquidators of the Company and that any power conferred on Steve Willett, Director them by the Company, or by law, be exercisable by them jointly, or by 06 October 2016 (2626352) either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, 2626335LCH REALISATIONS LIMITED London E14 5GL. Date of Appointment: 30 September 2016. Further (Company Number 10207931) information about this case is available from Becky Hewett at the Previous Name of Company: Aghoco 1418 Limited offices of KPMG LLP on +44 (0)20 7311 8229 or at Registered office: 96 Marsh Lane, Leeds LS9 8SR [email protected]. Principal trading address: 96 Marsh Lane, Leeds LS9 8SR Alan Cartwright , Director (2626980) Notice is hereby given that at a General Meeting of the Company duly convened at Addleshaw Goddard LLP, Sovereign House, Sovereign Street, Leeds LS1 1HQ on 30 September 2016, the following Special J2626751 A PATRICK LIMITED Resolution and Ordinary Resolution was passed: Company Number: SC439599 “That the Company be wound up voluntarily and that Joint Registered office: 3rd Floor, The Pinnacle, 73 King Street, Manchester Liquidators be appointed for the purposes of such winding up and M2 4NG that Adrian Allen,(IP No. 008740) and William Duncan,(IP No. 6440) Principal trading address: 24 Burnbank Gardens, Glasgow, G20 6HD both of RSM Restructuring Advisory LLP, 4th Floor, Springfield At a General Meeting of the above named company, duly convened House, 76 Wellington Street, Leeds, LS1 2AY be and are hereby and held at 24 Burnbank Gardens, Glasgow, G20 6HD on 06 October appointed Joint Liquidators to the Company, to act on a joint and 2016, the following resolutions were passed as a special resolution several basis.” and ordinary resolution respectively: Further details contact: Adrian Allen, Tel: 0113 285 5285. “That the company be wound up voluntarily and Toyah Marie Poole Correspondence address & contact details of case manager: Jamie and John Paul Bell, both of Clarke Bell Limited, 3rd Floor, The Miller, RSM Restructuring Advisory LLP, 4th Floor, Springfield House, Pinnacle, 73 King Street, Manchester M2 4NG, (IP Nos 9740 and 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. 8608) be and are hereby appointed Joint Liquidators for the purposes David Lestner, Director of such winding up.” 30 September 2016 (2626335) Further details contact: Toyah Poole, Email: [email protected], Tel: 0161 907 4044. Sandison Easson, Director LIMEBAY2626763 LIMITED 06 October 2016 (2626751) Company Number: SC169676 Registered office: 4 Atholl Crescent, Perth, Tayside PH1 5NG Principal trading address: Ellbank House, Ellbank Estate, Walkerburn, JAT2626357 HR LIMITED Peebleshire EH43 6DA (Company Number 05669170) At a General Meeting of the members of the Company, duly convened Registered office: 93 Bohemia Road, St. Leonards-On-Sea, East and held at Ellbank House, Ellbank Estate, Walkerburn, Peebleshire Sussex, TN37 6RJ EH43 6DA, on 30 September 2016, at 10.15 am, the following Principal trading address: 11 Cranley Road, Hersham, Walton-On- resolutions were considered and passed as a Special Resolution and Thames, KT12 5BX as an Ordinary Resolution: Notification of written resolutions of the above-named Company “That the Company be wound up voluntarily and that Blair Milne, of proposed by the directors and having effect as a Special Resolution Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 and as an Ordinary Resolution respectively pursuant to the provisions 8WF, (IP No 18614) be and is hereby appointed Liquidator of the of Part 13 of the COMPANIES ACT 2006. Circulation Date: 27 Company for the purposes of the voluntary winding-up.” September 2016, Effective Date: 27 September 2016. Further details contact: Blair Milne, Tel: 0141 886 6644. Alternative I, the undersigned being a director of the Company hereby certify that contact: Fiona MacFadyen. the following written resolutions were circulated to all eligible Adam William Beatty, Chairman members of the Company on the Circulation Date and that the written 05 October 2016 (2626763) resolutions were passed on the Effective Date:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 73 COMPANIES

LONBAN2626353 PROPERTIES LIMITED HIGHGROVE FINANCIAL PLANNING LIMITED (Company Number 04265244) (Company Number 05564582) Registered office: 60/62 Old London Road, Kingston upon Thames CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED KT2 6QZ (Company Number 07173922) Principal trading address: Lloyds Bank Chambers, Hustlergate, MCLEOD BROWNE LIMITED Bradford BD1 1UQ (Company Number 06472720) Section 85(1), Insolvency Act 1986 Previous Name of Company: McLeod Browne Financial Planning and At a general meeting of the Company, duly convened and held on 4 Capital Management Limited (until 24/09/2009) October 2016, the following Resolutions were passed as a Special Registered office: Drake Building 15 Davy Road Plymouth Science Resolution and an Ordinary Resolution respectively: Park, Derriford, Plymouth, PL6 8BY “That the Company be wound up voluntarily and that Lauren Rachel Principal trading address: Drake Building 15 Davy Road Plymouth Cullen of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston Science Park, Derriford, Plymouth, PL6 8BY upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Company for the purposes of such winding up.” following written resolutions were passed on 30th September 2016 Angus McIntosh, Director Special resolution 4 October 2016 That the Companies be wound up voluntarily in accordance with Details of the office-holder: Lauren Rachel Cullen, IP no. 18050, Chapter III and Part IV of the Insolvency Act 1986. Liquidator of WSM Marks Bloom LLP, 60/62 Old London Road, Ordinary resolution Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, person to contact with enquiries about the case: Adam Nakar London E14 5GL, United Kingdom, be and are hereby appointed as (2626353) Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or 2626858MACK 5855 LIMITED by either of them alone. (Company Number 09069125) Office Holder Details: John David Thomas Milsom and Mark Jeremy CFF58 LIMITED Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, (Company Number 09069264) London E14 5GL. Date of Appointment: 30 September 2016. Further Passed 30 September 2016 information about these cases is available from Becky Hewett at the At a General Meeting of the above-named Companies, duly offices of KPMG LLP on +44 (0)20 7311 8229 or at convened, and held at Stadium, York Road, Birmingham, [email protected]. B28 8LQ on 30 September 2016 the subjoined Special Resolutions Michael Hill , Director (2627043) were duly passed, viz:- Special Resolutions 1. THAT the Companies be wound-up voluntarily and Edward T Kerr IN2626345 THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) (Insolvency Practitioner number 9021) of Messrs BDO LLP, Two AND Snowhill, Birmingham, B4 6GA, and Malcolm Cohen (Insolvency IN THE MATTER OF Practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, MILITAIR AVIATION LIMITED London, W1U 7EU, be and are hereby appointed Joint Liquidators for (Company Number 03162625) the purposes of each winding-up, and are to act jointly and severally. In Members’ Voluntary Liquidation 2. THAT the Liquidators be and are hereby authorised to distribute all Registered office: c/o The Marmon Group Limited, Broadacre House, or part of the assets in specie to the shareholders in such proportion 16-20 Lowther Street, Carlisle, Cumbria, CA3 8DA as they mutually agree. Principal trading address: Militair House, Stag Business Park, For further information, please contact Ann Moore of BDO LLP on Christchurch Road, Ringwood, Hampshire, BH24 3RP 0121 352 6399, or e-mail [email protected] Previous registered name(s) in the last 12 months: None Date of Appointment: 30 September 2016. Other trading (names) or style(s): None Michael Stapley , Chairman of Meeting (2626858) Nature of business: Wholesale of other machinery - navigation equipment NOTICE IS HEREBY GIVEN that by written resolution of the members MCKEE2626346 MANAGEMENT SERVICES LIMITED of the above-named company, on 29 September 2016 the following (Company Number 07893529) special resolution was passed: Registered office: Weir Cottage, 2 Laindon Road, Billericay, Essex, “That the Company be wound up voluntarily and that Joint CM12 9LD Liquidators be appointed for the purposes of such winding up” Principal trading address: Weir Cottage, 2 Laindon Road, Billericay, The Company also passed the following ordinary resolution: Essex, CM12 9LD “That David Smithson and Alexander Kinninmonth of RSM At a general meeting of the above named Company convened and Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, held at 38 Potash Road, Billericay, Essex, CM11 1DL on 03 October Eastleigh SO53 3TY be and are hereby appointed Joint Liquidators to 2016, the following special and ordinary resolutions were passed: the company, to act on a joint and several basis” “That the Company be wound up voluntarily and that Joanne Wright, Further details are available from: (IP No. 15550) and Emma Bower,(IP No. 17650) both of Wilson Field Correspondence address & contact details of case manager Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Dom Chapman 02380646537 9PS be and are hereby appointed Joint Liquidators of the Company RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers and that the liquidators be authorised to act jointly and severally in the Ford, Eastleigh SO53 3TY liquidation for the purposes of the voluntary winding-up.” Name, address & contact details of Joint Liquidators For further details contact: The Joint Liquidators, Tel: 0114 2356780. Primary Office Holder: David Smithson Alternative contact: Rachel Hamilton. RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Caroline McKee, Director Ford, Eastleigh SO53 3TY 06 October 2016 (2626346) IP Number: 9317 Joint Office Holder: Alexander Kinninmonth RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers MELLOR2627043 ASSOCIATES LIMITED Ford, Eastleigh SO53 3TY (Company Number 05303877) IP Number: 9019 (2626345) Previous Name of Company: Mellor Limited (until 29/12/2004) HART FINANCIAL MANAGEMENT LIMITED (Company Number 07238985) MURANO2626339 CONSULTANTS LIMITED CASSIDY COUTTS DONALD & PARTNERS LIMITED (Company Number 09533219) (Company Number 02783898) Registered office: 45 Parkhill Road, Bexley, Kent, DA5 1HX Previous Name of Company: Bernard Cassidy Limited (until Principal trading address: 45 Parkhill Road, Bexley, Kent, DA5 1HX 14/04/1993)

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

We, the undersigned, being the members of the above Company for “That Stephen Powell (9561) and Gordon Johntson (8616) of HJS the time being having a right to attend and vote at General Meetings Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA, on 06 October 2016, hereby pass the following resolutions in be and are hereby appointed Joint Liquidators of the Company for the accordance with Sections 282 and 283 of the Companies Act 2006 purposes of such winding up; and Section 84(1)(b) of the Insolvency Act 1986, as a special and that the Joint Liquidators be authorised to act jointly and resolution and an ordinary resolution: severally in the liquidation.” “That the company be wound up voluntarily and that Darren Edwards, Date of Appointment: 27 September 2016. (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Richard Cowles, Chairman (2626825) Essex, RM14 2TR be and is hereby appointed Liquidator of the Company.” For further details contact: Darren Tapsfield, Tel: 01708 300170. PRESTIGE2626338 STREET FURNITURE LIMITED Alternative contact: Email: [email protected] (Company Number 04277378) Paul Horden and Teresa Horden, Directors Registered office: 4 The Police House, Station Road, Shirebrook, 06 October 2016 (2626339) Mansfield, Notts, NG20 8SY Principal trading address: 4 The Police House, Station Road, Shirebrook, Mansfield, Notts, NG20 8SY 2626843OCEAN MEDIA 60 LIMITED At a general meeting of the members of the above Company, duly (Company Number 08621343) convened and held at 13 Regent Street, Nottingham NG1 5BS, on 06 Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary October 2016, at 11.15 am, the following resolutions were passed as Wharf, London E14 4HD a special resolution and as an ordinary resolution: At a General Meeting of the Members of the above-named Company, “That the Company be wound up voluntarily by members and that duly convened, and held on 30 September 2016 the following Anthony John Sargeant,(IP No. 9659) of Bridgewood Financial Resolutions were duly passed, as a Special Resolution and as an Solutions Limited, 13 Regent Street, Nottingham NG1 5BS be and is Ordinary Resolution: hereby appointed liquidator for the purposes of such winding up.” "That the Company be wound up voluntarily" For further details contact: Email: [email protected], or "That Peter Hart of Geoffrey Martin & Co, 1 Westferry Circus, Canary by Tel: to 0115 871 2940. Wharf, London E14 4HD be appointed Liquidator of the Company for Tony Roach, Director the purposes of the voluntary winding-up". 06 October 2016 (2626338) Office Holder Details: Peter Hart (IP number 13470) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Appointment: 30 September 2016. Further information about this case QBE2626868 HOLDINGS (EUROPE) LIMITED is available from Grant Kirkwood at the offices of Geoffrey Martin & (Company Number 02843890) Co on 0207 495 1100 or at [email protected]. Previous Name of Company: Limit Plc (until 05/04/2008), London Ulric Kenny , Director (2626843) Insurance Market Investment Trust Plc (until 27/08/1997), Hackplimco (No. Nine) Public Limited Company (until 22/09/1993) Registered office: Plantation Place, 30 Fenchurch Street, London 2626355PEAL COMMUNICATIONS LIMITED EC3M 3BD (Company Number 03368439) Principal trading address: Plantation Place, 30 Fenchurch Street, Trading Name: Tribe London EC3M 3BD Registered office: Hall Farm House, Hall Road, Southrepps, Norfolk, Pursuant to chapter 2 of part 13 of the Companies Act 2006, the NR11 8TG following written resolutions were passed on 28 September 2016 Principal trading address: The Grange, 62 Spixworth Road, Old Special resolution Catton, Norwich, NR6 7NF That the Company be wound up voluntarily in accordance with Notice is herby given that by written resolutions of the member of the Chapter III and Part IV of the Insolvency Act 1986. above named company, on 29 September 2016, the following special Ordinary resolution resolution and ordinary resolution were passed: That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, “That the Company be wound up voluntarily and that Joint London E14 5GL, United Kingdom, be and are hereby appointed as Liquidators be appointed for the purposes of such winding up and Joint Liquidators of the Company and that any power conferred on that Nigel Millar,(IP No. 7896) of RSM Restructuring Advisory LLP, them by the Company, or by law, be exercisable by them jointly, or by Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA and either of them alone. Steven Law,(IP No. 8727) of RSM Restructuring Advisory LLP, Office Holder Details: John David Thomas Milsom and Mark Jeremy Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA be and Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, are hereby appointed Joint Liquidators to the company, to act on a London E14 5GL. Date of Appointment: 28 September 2016. Further joint and several basis.” information about this case is available from Rebecca Hewett at the Correspondence address & contact details of case manager: Kathryn offices of KPMG LLP on +44 (0)20 7311 8229 or at Haughton, RSM Restructuring Advisory LLP, Abbotsgate House, [email protected]. Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA, Tel: 01284 Robert Stone , Director (2626868) 763311. Further details contact: The Joint Liquidators, Tel: 01284 763311. Patrick Peal, Director R.2626358 K. MACEACHERN LIMITED 29 September 2016 (2626355) (Company Number 09517325) Registered office: Flat 7 Elmhurst Mansions, Edgeley Road, London, SW4 6ET PISCES2626825 ASSOCIATES LTD Principal trading address: Flat 7 Elmhurst Mansions, Edgeley Road, Company Number: SC355656 London, SW4 6ET Registered Office: c/o HJS Recovery, Suite 18, The Pentagon Centre, I, the undersigned, being the sole member of the Company having the 36 Washington Street, Glasgow G3 8AZ right to vote at general meetings or authorised agents of such Principal trading address: 5 Meonside Court, Wickham, Fareham members, pass the special written resolution on 30 September 2016, PO17 5AJ set out below pursuant to Chapter 2 of Part 13 of the Companies Act At a General Meeting of the Company, duly convened, and held at 5 2006 to the effect that such resolution shall be deemed to be as Meonside Court, Wickham, Fareham PO17 5AJ on 27 September effective as if it had been passed at a general meeting of the 2016, the following Resolutions were passed as a Special Resolution Company duly convened and held: and Ordinary Resolutions respectively: “That the Company be wound up voluntarily and that Philip Beck,(IP “That the Company be wound up voluntarily” No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 75 COMPANIES

Further details contact: Philip Beck, Email: At a General Meeting of the above named company, duly convened [email protected], Tel: 01442 275794. and held at 14 Da Vinci House, 44 Saffron Hill, London EC1N 8FH, on Ronald MacEachern, Member 05 October 2016, the following resolutions were passed as a Special 30 September 2016 (2626358) Resolution and Ordinary Resolution respectively: “That the Company be wound up voluntarily and Toyah Poole,(IP No. 9740) and John Paul Bell,(IP No. 8608) both of Clarke Bell Limited, 3rd 2626374REMOTE ENERGY MONITORING HOLDINGS LIMITED Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be and are (Company Number 06276952) hereby appointed Joint Liquidators for the purposes of such winding Registered office: 3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT up.” Principal trading address: N/A Further details contact: Toyah Poole, Email: The following written resolutions were passed by the shareholders of [email protected] or Tel: 0161 907 4044. the company on 21 September 2016, as a Special Resolution and an Sanjay Kapur, Director Ordinary Resolution respectively: 05 October 2016 (2626370) “That the company be wound up voluntarily and that D N Hyslop,(IP No. 9970) of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and R H Kelly,(IP No. 8582) of Ernst & Young LLP, 1 2626371SATURN ELECTRONICS LIMITED Bridgewater Place, Water Lane, Leeds, LS11 5QR be and they are (Company Number 02535314) hereby appointed Joint Liquidators for the purposes of the winding Registered office: 62 Highview Gardens, Edgware, Middlesex, HA8 up.” 9UF For further details contact: The Joint Liquidators, Tel: 0113 298 2224. Principal trading address: 62 Highview Gardens, Edgware, Middlesex, Alternative contact: Ben Leach. HA8 9UF Hilary Anne Wake, Director At a general meeting of the above named Company, duly convened 06 October 2016 (2626374) and held at 62 Highview Gardens, Edgware, Middlesex, HA8 9UF, on 27 September 2016, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: RN2626359 MEDICAL SERVICES LIMITED “That the Company be wound up voluntarily and that James Stephen (Company Number 07141315) Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, Registered office: C/O CMB Partners UK Limited, 37 Sun Street, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator London, EC2M 2PL for the purposes of such winding up.” Principal trading address: Golborne Medical Centre, 12-16 Golborne For further details contact: James Stephen Pretty, Email: Road, London W10 5PG [email protected]. Tel: 02380 651441. At a General Meeting of the Company, duly convened and held at Murtaza Panju, Director CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, on 30 06 October 2016 (2626371) September 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily, and that Lane Bednash, STERLING2626366 CREDIT LIMITED (IP No. 008882) of CMB Partners UK Limited, 37 Sun Street, London, (Company Number 00071242) EC2M 2PL be and is hereby appointed Liquidator of the Company for Previous Name of Company: Sterling Bank & Trust Limited; Sterling the purposes of such winding up.” Trust Limited; Sterling Credit Limited For further details contact: Lane Bednash, Tel: 020 7377 4370. ENDEAVOUR PERSONAL FINANCE LIMITED Alternative contact: Preena Depala. (Company Number 02412558) Dr Suseela Nannithamby, Director Previous Name of Company: Gunnton Limited 05 October 2016 (2626359) Registered office: (Both) Camden House West, The Parade, Birmingham, B1 3PY Principal trading address: (Both) N/A 2626183RYAN THOMPSON PIPING LIMITED Notification of written resolutions of the Companies proposed by the (Company Number 08310192) directors and having effect as special and ordinary resolutions of the Registered office: 10 St Helens Road, Swansea SA1 4AW Companies pursuant to the provisions of part 13 of the Companies Principal trading address: Langdon House, Langdon Road, SA1 Act 2006. Circulation Date: on 23 September 2016, Effective Date: 30 Swansea Waterfront, Swansea SA1 8QY September 2016. I, the undersigned being a director of the At a General Meeting of the Members of the above-named Company, Companies hereby certify that the following written resolutions were duly convened, and held on 26 September 2016 the following circulated to the sole member of the Companies on the Circulation Resolutions were duly passed, as a Special Resolution and as an Date and that the written resolutions were passed on the Effective Ordinary Resolution: Date: "That the Company be wound up voluntarily." “That the Companies be wound up voluntarily and that Stephen "That Helen Whitehouse and Simon Barriball, be appointed by the Roland Browne,(IP No. 009281) and Christopher Richard Frederick company to act as Joint Liquidators for the purposes of such winding Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe up." Lane, London EC4A 3BQ (together the “Joint Liquidators”) be and are Office Holder Details: Simon Thomas Barriball and Helen Whitehouse hereby appointed liquidators for the purposes of winding up the (IP numbers 11950 and 9680) of McAlister & Co Insolvency Companies affairs and that any act required or authorised under any Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of enactment or resolution of the Companies to be done by them, may Appointment: 26 September 2016. Further information about this case be done by them jointly or by each of them alone.” is available from Shailesh Patel at the offices of McAlister & Co For further details contact: The Joint Liquidator, Tel: 020 7303 5665. Insolvency Practitioners Ltd on 03300 563 600 or at Carmel Marie Armstrong, Director [email protected]. 30 September 2016 (2626366) Ryan Thompson , Director (2626183)

2626365TEST RIGHT CONSULTING LIMITED SAFFRON2626370 HILL LONDON LIMITED (Company Number 09013344) (Company Number 09280113) Registered office: 1 Sound Copse, Peatmoor, Swindon, SN5 5BQ Registered office: c/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Principal trading address: 1 Sound Copse, Peatmoor, Swindon, SN5 King Street, Manchester, M2 4NG 5BQ Principal trading address: 14 Da Vinci House, 44 Saffron Hill, London EC1N 8FH

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

Notification of written resolutions of the above named Company Notice is hereby given, as required by Section 85(1) of the Insolvency proposed by the sole director and having effect as a Special Act 1986, that resolutions have been passed by the Members on 29 Resolution and an Ordinary Resolution respectively pursuant to the September 2016 to wind up each of the above companies and provisions of Part 13 of the Companies Act 2006. Circulation Date: on appoint Liquidators as follows: 04 October 2016, Effective Date: 4 October 2016. I, the undersigned, Special resolution being the sole director of the Company hereby certify that the 1 THAT the Companies be wound up voluntarily. following written resolutions were circulated to all eligible members of Ordinary resolution the Company on the Circulation Date and that the written resolutions 2 THAT Tim Walsh and Karen Dukes of PricewaterhouseCoopers LLP, were passed on the Effective Date: 7 More London, Riverside, London SE1 2RT be and are hereby “That the Company be wound up voluntarily and that Julie Anne appointed Joint Liquidators of the Companies for the purposes of Palmer,(IP No. 008835) and Sally Richards,(IP No. 18250) both of each winding up, and any act required or authorised under any Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, enactment to be done by the Joint Liquidators is to be done by all or Salisbury, Wiltshire SP1 1EF be and are hereby appointed as Joint any one or more of the persons for the time being holding office. Liquidators for the purposes of such winding up and that any power Office Holder Details: Timothy Gerard Walsh and Karen Lesley Dukes conferred on them by law or by this resolution, may be exercised and (IP numbers 8371 and 9369) of PricewaterhouseCoopers LLP, 7 More any act required or authorised under any enactment to be done by London Riverside, London SE1 2RT. Date of Appointment: 29 them, may be done by them jointly or by each of them alone.” September 2016. Further information about this case is available from Any person who requires further information may contact the Joint Nicola Browne at the offices of PricewaterhouseCoopers LLP on 0141 Liquidators by telephone on 01722 435190. Alternative enquries can 355 4034. (2627046) be made to Callum Wareing by e-mail at callum.wareing@begbies- traynor.com or by telephone on 01722 435199. Gareth Johnson, Director WELDCRAFT2626412 ENGINEERING LIMITED 04 October 2016 (2626365) (Company Number 04687899) Registered office: Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX 2626375VEGASYNC CONSULTING LIMITED Principal trading address: The Old Dairy, Ston Easton, Bristol BA3 (Company Number 09443537) 4DF Registered office: KD Tower, Cotterells, Hemel Hempstead, At a General Meeting of the members of the above named Company, Hertfordshire, HP1 1FW duly convened and held at 136 Hagley Road, Birmingham, B16 9NX, Principal trading address: 4 Florentine house, 89 Ley Street, Ilford, on 29 September 2016, the following resolutions were duly passed; IG1 4BG as a Special Resolution and as an Ordinary Resolution: I, the undersigned, being the sole member of the Company having the “That the Company be wound up voluntarily and that Matthew right to vote at general meetings or authorised agents of such Thomas Colbourne Frayne,(IP No. 9158) of Phoenix Corporate members, pass the special written resolution on 01 October 2016, set Recovery, Morgan Reach House, 136 Hagley Road, Birmingham B16 out below pursuant to Chapter 2 of Part 13 of the Companies Act 9NX be and is hereby appointed Liquidator for the purposes of such a 2006 to the effect that such resolution shall be deemed to be as winding up.” effective as if it had been passed at a general meeting of the For further details contact the Liquidator on Tel: 0121 289 3554. Company duly convened and held: Stephen Michael Jones, Director “That the Company be wound up voluntarily and that Philip Beck,(IP 06 October 2016 (2626412) No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up.” Further details contact: Philip Beck, Email: Partnerships [email protected], Tel: 01442 275794. Rajesh Kalirajan, Member DISSOLUTION OF PARTNERSHIP 01 October 2016 (2626375) CURIOSITY2626636 BOOKSHOP Notice is hereby given that the partnership hitherto subsisting VIEWBASE2626376 LIMITED between Brian Howard, Elizabeth Ann Howard and Christopher (Company Number 06551433) Graham Howard carrying on the business of booksellers at 52 High Registered office: 1 High Street, Thatcham, Berkshire RG19 3JG Street, Runcorn, Cheshire WA7 1AW under the firm name of Curiosity Principal trading address: Orchard House, Chaddleworth, Newbury, Bookshop has been dissolved by a mutual consent from 28 Berkshire RG20 7DY September 2016 and Brian Howard and Elizabeth Ann Howard are At a general meeting of the members of the above named Company, retiring from the said firm. All debts by and owing to the firm will be duly convened and held at 92 London Street, Reading, Berkshire, received and paid by Christopher Graham Howard who will continue RG1 4SJ, on 03 October 2016, the following resolutions were duly to carry on the said business as sole trader under the same business passed as a special resolution and an ordinary resolution respectively: name. “That the Company be wound up voluntarily and that John Arthur Butcher & Barlow LLP Solicitors, 66 High Street, Runcorn, Cheshire Kirkpatrick,(IP No. 002230) and Matthew John Waghorn,(IP No. WA7 1AW. (2626636) 009432) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly TRANSFER OF INTEREST and severally.” Further information can be obtained by contacting: Kofi Baah-Nuakoh 2626808PAI EUROPE V-2 at [email protected] or on 0118 951 2131. Notice is hereby given that, pursuant to section 10 of the Limited George Henry Arthur Odling, Director Partnerships Act 1907, with effect from 30 September 2016, SA 05 October 2016 (2626376) Private Equity 6 Limited transferred 100% of its interest in PAI Europe V-1 (the “Partnership”), a limited partnership registered in England with number LP12189, including its capital contribution of €80.00 to VOLTAGE2627046 SECURITY LIMITED ASF Robertson S.LP, and that with effect from 30 September 2016, (Company Number 05284472) ASF Robertson S.L.P. was admitted as a limited partner in the EUCALYPTUS SYSTEMS LTD Partnership and consequently SA Private Equity 6 Limited ceased to (Company Number 07814190) be a limited partner in the Partnership Registered office: Cain Road, Amen Corner, Bracknell, Berkshire, For and on behalf of PAI Eurode V General Partner Limited acting as RG12 1HN General Partner of PAI Europe V GP LP Inc. as General Partner of PAI Europe V-2 30 September 2016 (2626808)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 77 COMPANIES

NOTICE2626644 OF CHANGE OF PARTNER STATEMENT2626633 BY MANAGER LIMITED PARTNERSHIPS ACT 1907 NOTION CAPITAL 2 LP Notice is hereby given, pursuant to section 10 of the Limited (Registered No. LP014907) Partnerships Act 1907, that The Dai-ichi Life Insurance Company, (THE “PARTNERSHIP”) Limited (corporate registration number: 0100-01-131752) transferred Notice is hereby given, pursuant to section 10 of the Limited to The Dai-ichi Life Insurance Company, Limited (corporate Partnerships Act 1907, that on 4 October 2016, Benjamin Vincent registration number: 0100-01-174683) 100% of its interest in White transferred part of his right, title and interest held in the Bridgepoint Europe V ‘C’ LP being a limited partnership registered in Partnership to South Cape Investments Limited. England and Wales with number LP015950 (the “Partnership”), and Consequently, as of that date, as a result of the transfer detailed following such transfer, The Dai-ichi Life Insurance Company, Limited above, South Cape Investments Limited was admitted as a limited (corporate registration number: 0100-01-174683) was admitted as a partner in the Partnership. limited partner of the Partnership and The Dai-ichi Life Insurance Signed by Ian Milbourn Company, Limited (corporate registration number: 0100-01-131752) On behalf of ceased to be a limited partner in the Partnership. (2626644) Notion Capital Managers LLP, as Manager of the Partnership 6 October 2016 (2626633) 2626828LIMITED PARTNERSHIPS ACT 1907 EUROPA FUND IV (NO. 2) EXECUTIVE LIMITED PARTNERSHIP (Registered No. SL11269) LIMITED2626632 PARTNERSHIPS ACT 1907 REGISTERED IN SCOTLAND Notice is hereby given, pursuant to section 10 of the Limited Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that on 30 September 2016, PAPEF VIII-A, Partnerships Act 1907, that Erik Ruane has transferred part of his L.P. (on behalf of Series C) (the “Transferor”) transferred part of its interest in Europa Fund IV (No. 2) Executive Limited Partnership, a interest in G Square Capital II, L.P. (a limited partnership registered in limited partnership registered in Scotland with number SL11269 to England and Wales with number LP017190) (the “Partnership”) to Europa Capital Limited Liability Partnership. (2626828) PAPEF VIII (Offshore) ROW, L.P. (the “Transferee”, an existing limited partner in the Partnership) and consequently, on such date, the capital contribution of the Transferor decreased to EUR 16.42 and the LIMITED2626806 PARTNERSHIPS ACT 1907 capital contribution of the Transferee increased to EUR 38.58. The HGPE FOUNDER PARTNER LP total aggregate capital contributions in the Partnership have not (Registered No. SL9605) changed as a result of this transfer. (2626632) REGISTERED IN SCOTLAND Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Saki Georgiadis has transferred part of his NOTICE2626631 OF CHANGE OF PARTNER interest in HGPE Founder Partner LP, a limited partnership registered LIMITED PARTNERSHIPS ACT 1907 in Scotland with number SL9605 (the “Partnership”) to HGPE Notice is hereby given, pursuant to section 10 of the Limited Infrastructure GP LLP. (2626806) Partnerships Act 1907, that The Dai-ichi Life Insurance Company, Limited (registered company number: 0100-01-131752)transferred to The Dai-ichi Life Insurance Company, Limited (registered company LIMITED2626776 PARTNERSHIPS ACT 1907 number: 0100-01-174683) 100% of its interest Bridgepoint Europe IV EUROPA FUND II EXECUTIVE LIMITED PARTNERSHIP ‘A’ L.P. being a limited partnership registered in England and Wales (Registered No. SL5213) with number LP012494 (the “Partnership”), and following such REGISTERED IN SCOTLAND transfer, The Dai-ichi Life Insurance Company, Limited (registered Notice is hereby given, pursuant to Section 10 of the Limited company number: 0100-01-174683) was admitted as a limited partner Partnerships Act 1907, that Erik Ruane has transferred part of his of the Partnership and The Dai-ichi Life Insurance Company, Limited interest in Europa Fund II Executive Limited Partnership, a limited (registered company number: 0100-01-131752) ceased to be a limited partnership registered in Scotland with number SL5213 to Europa partner in the Partnership. (2626631) Capital Limited Liability Partnership. (2626776)

LIMITED2626769 PARTNERSHIPS ACT 1907 EUROPA FUND III EXECUTIVE LIMITED PARTNERSHIP (Registered No. SL6278) REGISTERED IN SCOTLAND Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Erik Ruane has transferred part of his interest in Europa Fund III Executive Limited Partnership, a limited partnership registered in Scotland with number SL6278 to Europa Capital Limited Liability Partnership. (2626769)

PAI2626634 EUROPE V-1 Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, with effect from 30 September 2016, Teachers’ Retirement System of Illinois transferred 100% of its interest in PAl Europe V-1 (the “Partnership”), a limited partnership registered in England with number LP12188, including its capital contribution of €500.00 to Partners Group Snowball II Access, L.P. and that with effect from 30 September 2016, Partners Group Snowball II Access, LP. was admitted as a limited partner in the Partnership and consequently Teachers’ Retirement System of Illinois ceased to be a limited partner in the Partnership For and on behalf of PAI Europe V General Partner Limited acting as General Partner of PAI Europe V GP LP Inc. as General Partner of PAI Europe V-1 30 September 2016 (2626634)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

Notice2626629 is hereby given that a Deed Poll dated 14 December 2015 and enrolled in the Senior Courts of England and Wales on 29 September PEOPLE 2016, I, Beverley Anne Chick of 42 Bristow Park, Belfast BT9 6TJ, Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Beverley CHANGES OF NAME OR ARMS Chick and assumed the name of Beverley Anne Chick. MaryHaugheySolicitors, Paragon House, 3 Upper Dunmurry Lane, 2626813Notice is hereby given that a Deed Poll dated 9 September 2016 and Belfast BT17 0AA. Tel: 028 9002 9919. Fax: 028 9099 5705. Email: enrolled in the Senior Courts of England and Wales on 26 September [email protected]; www.mhaugheysolicitors.com 2016, I, Ross Adam Edwin Bell of The Clearing, Sandy Lane, Norwich, 17 February 2016 (2626629) Norfolk NR11 8QE, Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Ross Adam Simons and assumed the name of Ross Adam Edwin Bell. Notice2626628 is hereby given that a Deed Poll dated 16 July 2016 and 9 September 2016 (2626813) enrolled in the Senior Courts of England and Wales on 26 September 2016, as a person having parental responsibility on behalf of Phoebus Sid Purvis who is a child and single and a British Citizen under section 2626811Notice is hereby given that a Deed Poll dated 27 September 2016 and 1(1) of the British Nationality Act 1981 abandoned the name of enrolled in the Senior Courts of England and Wales on 29 September Phoebe Juliet Purvis and assumed the name of Phoebus Sid Purvis. 2016, I, Amean Elgadhy of Flat 7, 99-101 Worship Street, London Kingfields, The Old Court House, Ascot EC2A 2DF Single and a British Citizen under section 1(1) of the British 16 July 2016 (2626628) Nationality Act 1981, abandoned the name of Amean El-Gaday and assumed the name of Amean Elgadhy . 27 September 2016 (2626811) Notice2626624 is hereby given that a Deed Poll dated 8 August 2016 and enrolled in the Senior Courts of England and Wales on 27 September 2016, as a person having parental responsibility on behalf of Kaitlin Notice2626807 is hereby given that a Deed Poll dated 24 August 2016 and Louise Seale who is a child and single and a British Citizen under enrolled in the Senior Courts of England and Wales on 29 September section 1(1) of the British Nationality Act 1981 abandoned the name of 2016, I, Edward William Stanhope of 6 Home Close, Wootton, Oxon Kaitlin Louise Thomas and assumed the name of Kaitlin Louise Seale. OX13 6DB, Single and a British Citizen under section 1(1) of the 8 August 2016 (2626624) British Nationality Act 1981, abandoned the name of Edward William Hoare and assumed the name of Edward William Stanhope. 24 August 2016 (2626807) Notice2626622 is hereby given that a Deed Poll dated 2 September 2016 and enrolled in the Senior Courts of England and Wales on 29 September 2016, I, James Clarke of Flat 2, Seaford House, Shirley Road, Abbots Notice2626656 is hereby given that a Deed Poll dated 8 August 2016 and Langley, Herts WD5 0PP Single and a British Citizen under section enrolled in the Senior Courts of England and Wales on 27 September 1(1) of the British Nationality Act 1981, abandoned the name of James 2016, as a person having parental responsibility on behalf of Elodie Hearn and assumed the name of James Clarke. Claire Seale who is a child and single and a British Citizen under 2 September 2016 (2626622) section 1(1) of the British Nationality Act 1981 abandoned the name of Elodie Claire Thomas and assumed the name of Elodie Claire Seale. 8 August 2016 (2626656) Notice2626621 is hereby given that a Deed Poll dated 2 September 2016 and enrolled in the Senior Courts of England and Wales on 26 September 2016, as a person having parental responsibility on behalf of Samuel Notice2626653 is hereby given that a Deed Poll dated 6 September 2016 and Keates who is a child and single and a British Citizen under section enrolled in the Senior Courts of England and Wales on 29 September 37(1) of the British Nationality Act 1981 abandoned the name of 2016, I, Deborah May Sturgess of 50 Lawdley Road, Coleford, Samuel Keates Ghista and assumed the name of Samuel Keates . Gloucester GL16 8SB, Divorced/Civil Partnership dissolved and a 2 September 2016 (2626621) British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Deborah May Griffiths and assumed the name of Deborah May Sturgess. Notice2626619 is hereby given that a Deed Poll dated 7 February 2016 and Ceri Reid, Solicitor - Dean Conveyancing, 31 Market Place, Coleford enrolled in the Senior Courts of England and Wales on 29 September Gloucestershire GL10 8AA 2016, I, Nicholas Alexander James of 25-27 Globe House, Flat 5, 6 September 2016 (2626653) Lower Road, Chorleywood WD3 5LQ, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Nicholas Alexander Graham-Crichton and assumed the name Notice2626642 is hereby given that a Deed Poll dated 12 August 2016 and of Nicholas Alexander James. enrolled in the Senior Courts of England and Wales on 27 September Joe Da Silva, Blaser Mills, High Wycombe HP11 1BZ 2016, as a person having parental responsibility on behalf of Numan 7 February 2016 (2626619) Nasim who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Numan Mohammed Nasim and assumed the name of Numan Nasim . Notice2626617 is hereby given that a Deed Poll dated 16 September 2016 and Mohammed Osman Sarwar, Solicitor, SG Law Office-1, 4th Floor, enrolled in the Senior Courts of England and Wales on 27 September Boardman House, 64 Broadway, London E15 1NT, email: 2016, as a person having parental responsibility on behalf of Jasmine [email protected]; Phone 020 3002 8408; Fax 020 85555 2862 Adaiba Oquosa-Withers who is a child and single and a British Citizen 12 August 2016 (2626642) under section 1(1) of the British Nationality Act 1981 abandoned the name of Jasmine Adaiba Oquosa and assumed the name of Jasmine Adaiba Oquosa-Withers. Notice2626641 is hereby given that a Deed Poll dated 1 January 2016 and Nicholas Ian Wescombe SRA 424048, Dakers Solicitors, 11 Queens enrolled in the Senior Courts of England and Wales on 29 September Place, Brighton BN1 4JY 2016, I, Anthony Ocuto Kwadjo Kwaku Forkuo-Minka of Flat 2/1, 10 16 September 2016 (2626617) Fruin Street, Glasgow G22 5DN, Married/Civil Partnership, British Citizen, under section 37(1) of the British Nationality Act 1981 abandoned the name of Anthony Kwaku Forkuo and assumed the name of Anthony Ocuto Kwadjo Kwaku Forkuo-Minka. 1 October 2016 (2626641)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 79 PEOPLE

Notice2626616 is hereby given that a Deed Poll dated 18 August 2016 and The Purpose of the Meetings: To appoint a trustee in place of the enrolled in the Senior Courts of England and Wales on 29 September Official Receiver 2016, I, Lily McLaughlin of 10 Ballymagowan Gardens, Derry BT48 Proof and Proxies: In order to be entitled to vote at the meetings, 9QY, Single and a British Citizen under section 1(1) of the British creditors must lodge proxies and any previously unlodged proofs and Nationality Act 1981, abandoned the name of Dylan John McLaughlin contributories must lodge any proxies by 12.00 noon on 2 November and assumed the name of Lily McLaughlin. 2016 at the Official Receiver’s address stated below 18 August 2016 (2626616) Official Receiver: Name: Catherine Hudson Address: 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, Merseyside, CH41 6DU 2626615Notice is hereby given that a Deed Poll dated 8 September 2016 and Office Telephone Number: 0151 666 0220 enrolled in the Senior Courts of England and Wales on 29 September Office Email Address: [email protected] 2016, I, Elisabeth Mae Wermter Costello of 11 Victoria Road, South Capacity: Trustee Woodham Ferrers, CM3 5LR, Single and a British Citizen under Date of Appointment: 5 April 2016 (2626584) section 1(1) of the British Nationality Act 1981, abandoned the name of Elisabeth Mae Costello Wermter and assumed the name of Elisabeth Mae Wermter Costello. In2626585 the Darlington County Court C Woolven-Brown, Palmers Solicitors, South Woodham Ferrers, No 39 of 2016 Essex PAUL GEORGE JAMES GAFFNEY 8 September 2016 (2626615) In Bankruptcy Date of Birth: 4 March 1966. Occupation: Former Company Director. Residential Address: 61, Elton Parade, Darlington, County Durham, Notice2626614 is hereby given that a Deed Poll dated 9 September 2016 and DL3 8PJ. enrolled in the Senior Courts of England and Wales on 26 September Notice is hereby given, pursuant to Section 296(4) of the Insolvency 2016, I, Sophie Laura Edwin Bell of The Clearing, Sandy Lane, Act 1986 (as amended), that Stephen James Wainwright a Trustee Norwich, Norfolk NR11 8QE, Single and a British Citizen under has been appointed to the Bankrupt’s estate by the Secretary of section 1(1) of the British Nationality Act 1981, abandoned the name State. Notice is also hereby given that Trustee does not propose to of Sophie Laura Burton and assumed the name of Sophie Laura hold a general meeting of the Bankrupt’s creditors for the purpose of Edwin Bell. establishing a creditors’ committee. However, under Section 314(7) of 9 September 2016 (2626614) the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10%, in value, of the Bankrupt’s creditors (including the creditor Notice2626613 is hereby given that a Deed Poll dated 16 August 2016 and making the request). enrolled in the Senior Courts of England and Wales on 26 September Date of appointment: 30 September 2016. Office holder details: 2016, I, Mahesh Binzer-Panchal of 2 Cressage Close, Southall, Stephen James Wainwright (IP No. 5306) of Poppleton & Appleby, 16 Middlesex UB1 2XP, Married/Civil Partnership and a British Citizen Oxford Court, Bishopsgate, Manchester, M2 3WQ. Further details under section 11 of the British Nationality Act 1981, abandoned the contact: Stephen James Wainwright, Email: name of Mahesh Panchal and assumed the name of Mahesh Binzer- [email protected], Tel: 0161 2283028. Alternative Panchal. contact: Email: [email protected], Tel: 0161 16 August 2016 (2626613) 2283028. Stephen James Wainwright, Trustee 06 October 2016 (2626585) Notice2626596 is hereby given that a Deed Poll dated 12 September 2016 and enrolled in the Senior Courts of England and Wales on 29 September 2016, as a person having parental responsibility on behalf of Alfie BANKRUPTCY ORDERS Thomas Stuart Beckett who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the ANDREWS,2624690 GARY ALLAN name of Alfie Thomas Stuart Phillips and assumed the name of Alfie 3 Trent Close, Bideford, EX39 4DW Thomas Stuart Beckett. Birth details: 12 July 1954 Spire Solicitors, Long Stratton Gary Allan Andrews, Currently not working, of 3 Trent Close, Bideford, 12 September 2016 (2626596) Devon, EX39 4DW, formerly of Sea Valley 58, Bideford Bay Holiday Park, Bucks Mills, Bideford, Devon, EX39 5DU, and formerly of 50 Sampsons Plantation, Fremington, Barnstaple, Devon, EX31 3FF Notice2626594 is hereby given that a Deed Poll dated 10 September 2016 and In the Office of the Adjudicator enrolled in the Senior Courts of England and Wales on 29 September No 5011370 of 2016 2016, I, Tracey Norma Beatrice Lloyd-Clarke of Gilfach Glyd Farm, Date of Filing Petition: 3 October 2016 Ynysybwl, Pontypridd CF37 3LS, Married and a British Citizen under Bankruptcy order date: 4 October 2016 section 11(1) of the British Nationality Act 1981, abandoned the name Time of Bankruptcy Order: 00:00 of Tracey Norma Beatrice Nesling and assumed the name of Tracey Whether Debtor's or Creditor's PetitionDebtor's Norma Beatrice Lloyd-Clarke. K Jackson West Wing Ground Floor, The Observatory Brunel, 10 September 2016 (2626594) Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Personal insolvency 4 October 2016 (2624690)

APPOINTMENT AND RELEASE OF TRUSTEES

In2626584 the County Court at Chester No 55 of 2016 STEPHEN LEE DEWHURST Stephen Lee Dewhurst, GOLF PROFESSIONAL and COACH of Meadowsway, Upton, Chester CH2 1HZ lately a RETAILER OF GOLFING EQUIPMENT. A General Meeting of Creditors is to take place at: 1430 hours on 3 November 2016 Venue: At the Official Receiver’s office at the address stated below Meeting summoned by: Official Receiver

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2624666BOWEN, SCOTT MICHAEL BAPTISTE,2624674 DAMIEN 19 Rosecroft Drive, Langstone, NEWPORT, Gwent, NP18 2LQ 37 Boundary Road, LONDON, E17 8NQ Birth details: 24 February 1977 Birth details: 13 August 1983 Scott Michael Bowen of 19 Rosecroft Drive, Langstone, Newport, DAMIEN BAPTISTE of 37 Boundary Road Walthamstow London E17 NP18 2LQ and carrying on business with other as KEITH EVANS & 8NQ occupation unknown COMPANY SOLICITORS as at 14 Clytha Park Road, Newport, Gwent, In the County Court at Central London NP20 4PB No 1092 of 2016 In the High Court Of Justice Date of Filing Petition: 31 May 2016 No 550 of 2016 Bankruptcy order date: 3 October 2016 Date of Filing Petition: 28 April 2016 Time of Bankruptcy Order: 11:45 Bankruptcy order date: 6 September 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 15:19 Name and address of petitioner: LONDON BOROUGH OF BARKING Whether Debtor's or Creditor's PetitionCreditor's AND DAGENHAMPO BOX 48, DAGENHAM, RM10 7JD Name and address of petitioner: Commissioners for HM Revenue & L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 1XN, telephone: 0208 681 5166 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2036 8700 3 October 2016 (2624674) Capacity of office holder(s): Receiver and Manager 6 September 2016 (2624666) BLACKMAN,2624694 SALLY MAXINE 39 Llys Hafan, Lamberts Road, Abertawe, SA1 8QH 2624717BAINBRIDGE, STEPHEN JAMES Birth details: 2 August 1968 144 Market Street, Hollingworth, Hyde, SK14 8HY Sally Maxine Blackman also known as Sally Maxine Morris, Employed Birth details: 8 August 1955 of 39 Llys Hafan, Lamberts Road, Abertawe, SA1 8QH, formerly of 30 Stephen James Bainbridge, Currently not working of 144 Market Iorwerth Street, Manselton, SA5 9NP Street, Hollingworth, Hyde, Greater Manchester, SK14 8HY and In the Office of the Adjudicator formerly of Gardeners Arms, Denton, M34 6DB No 5011388 of 2016 In the Office of the Adjudicator Date of Filing Petition: 4 October 2016 No 5011428 of 2016 Bankruptcy order date: 5 October 2016 Date of Filing Petition: 4 October 2016 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 5 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 G O'Hare West Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, Chatham, Kent, ME4 4AF, telephone: 0115 852 5000 5 October 2016 (2624694) Capacity of office holder(s): Receiver and Manager 5 October 2016 (2624717) BRADEN,2624702 GAVIN JAMES 5 Harper Grove, Tipton, DY4 9SR BAINBRIDGE,2624715 DEBRA JANE Birth details: 1 July 1983 144 Market Street, Hollingworth, Hyde, SK14 8HY Gavin James Braden also known as Gavin Braden, Employed of 5 Birth details: 5 March 1965 Harper Grove, Tipton, West Midlands, DY4 9SR Debra Jane Bainbridge, Currently not working, of 144 Market Street, In the Office of the Adjudicator Hollingworth, Hyde, Greater Manchester, SK14 8HY formerly of No 5011394 of 2016 Gardeners Arms, Denton, M34 6DB Date of Filing Petition: 4 October 2016 In the Office of the Adjudicator Bankruptcy order date: 5 October 2016 No 5011430 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 4 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 5 October 2016 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 00:00 8QH, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G O'Hare West Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, Chatham, Kent, ME4 4AF, telephone: 0115 852 5000 5 October 2016 (2624702) Capacity of office holder(s): Receiver and Manager 5 October 2016 (2624715) BUCKLEY,2624699 MAUREEN FRANCES 29 Polar Close, High Cross, W, Ware, SG111AY BAKER,2624733 HAYLEY LOUISE Birth details: 4 June 1957 60 Kelvin Street, Holderness Road, Hull, HU93EJ Maureen Frances Buckley, Employed, of 29 Polar Close, High Cross, Birth details: 30 October 1977 Ware, Hertfordshire, SG11 1AY, formerly of 14 Gladstone Road, Hayley Louise Baker, Employed, of 60 Kelvin Street, Holderness Ware, Hertfordshire, SG12 0AG. Road, Hull, East Yorkshire, HU9 3EJ, formerly of 2 Cundall Close, In the Office of the Adjudicator Hull, East Yorkshire, HU9 3AL, and formerly of 8 Lodge Street, Hull, No 5011400 of 2016 East Yorkshire, HU9 3EL Date of Filing Petition: 4 October 2016 In the Office of the Adjudicator Bankruptcy order date: 5 October 2016 No 5011470 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 4 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 5 October 2016 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 00:00 8QH, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 5 October 2016 (2624699) [email protected] Capacity of office holder(s): Receiver and Manager 5 October 2016 (2624733)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 81 PEOPLE

BYRNE,2624708 MEGAN V DYSON,2624689 SCOTT DANIEL MASON 36 Sandhurst Road, Rainhill, Prescot, L35 8NG 154 Whitehall Road, Drighlington, Bradford, BD11 1AU Birth details: 1 August 1990 Birth details: 7 March 1979 Megan V Byrne also known as Megan Byrne, Currently not working of Scott Daniel Mason Dyson, Employed, of 154 Whitehall Road, 36 Sandhurst Road, Rainhill, Prescot, Merseyside, L35 8NG and Drighlington, Bradford, West Yorkshire, BD11 1AU formerly of 134 formerly of 27 Stapleton Avenue, Liverpool, Merseyside, L35 4PR Oxford Road, Gomersal, BD19 4HD In the Office of the Adjudicator In the Office of the Adjudicator No 5011416 of 2016 No 5011372 of 2016 Date of Filing Petition: 4 October 2016 Date of Filing Petition: 3 October 2016 Bankruptcy order date: 5 October 2016 Bankruptcy order date: 4 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: telephone: 01223 324480 0115 852 5000 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 5 October 2016 (2624708) 5 October 2016 (2624689)

2624671CAIRNS , SCOTT GRAEME FARIA,2624664 ALLAN 2 High Street Cottage, Main Street, Kellington, North Humberside, Flat 48, Sapphire Court, 20 Northwood Street, BIRMINGHAM, B3 1TE DN14 0NH Birth details: 28 July 1971 Scott Graeme Cairns, Occupation Unknown of 2 High Street Cottage, Allan Faria also known as Allan Guy Faria of 48 Sapphire Court, 20 Main Street, North Humberside, DN14 0NH in the County of North Northwood Street, Birmingham B3 1TE. Occupation Businessman Yorkshire and lately residing at 85 Middle Park Road, Birmingham, B29 4BP In the County Court at Wakefield In the County Court at Birmingham No 42 of 2016 No 131 of 2016 Date of Filing Petition: 16 August 2016 Date of Filing Petition: 15 June 2016 Bankruptcy order date: 4 October 2016 Bankruptcy order date: 3 October 2016 Time of Bankruptcy Order: 09:56 Time of Bankruptcy Order: 03:03 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: PROMONTORIA HOLDING 87 B.V Name and address of petitioner: LIONBROOK PROPERTY OF OUDE UTRECHTSEWEG 32, 32, 3743 KN BAARN, THE PARTNERSHIP65 Haymarket Terrace, EDINBURGH, EH12 5HD NETHERLANDS K Read 4th Floor, Cannon House, 18 The Priory Queensway, J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Birmingham, B4 6FD, telephone: 0121 698 4000 200 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 3 October 2016 (2624664) 4 October 2016 (2624671)

GOUDIE,2624662 ANDREA BARBARA CARROLL,2624681 MICHAEL KRISTOPHER 23a Conifer Close, OXFORD, OX2 9HP Maple Cottage, Shop Street, Worlingworth, Woodbridge, IP13 7HX CURRENTLY AN INTERIOR DESIGNER OF 23a Conifer Close, Birth details: 14 October 1980 OXFORD, OX2 9HP Michael Kristopher Carroll, Employed, of Maple Cottage, Shop Street, In the High Court Of Justice Worlingworth, Woodbridge, Suffolk, IP13 7HX, formerly of 11 Harris No 4197 of 2015 Court, Debenham, Stowmarket, Suffolk, IP14 6SB Date of Filing Petition: 30 November 2015 In the Office of the Adjudicator Bankruptcy order date: 28 September 2016 No 5011316 of 2016 Time of Bankruptcy Order: 16:25 Date of Filing Petition: 3 October 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 4 October 2016 Name and address of petitioner: THE SECRETARY OF STATE FOR Time of Bankruptcy Order: 00:00 BUSINESS, INNOVATION & SKILLSC/o Treasury Solicitors, 1 Kemble Whether Debtor's or Creditor's PetitionDebtor's Street, LONDON, WC2B 4TS G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 0115 852 5000 telephone: 0207 637 1110 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 4 October 2016 (2624681) 28 September 2016 (2624662)

DIGGLE,2624739 KAREN FRANCES GOULD2624672 , CLAIRE ANNE 35 Castleway North, Wirral, CH46 1RN 6 Garden Terrace, HOUGHTON LE SPRING, Tyne and Wear, DH4 Birth details: 11 December 1968 6HU Karen Frances Diggle, Employed, of 35 Castleway North, Wirral, CLAIRE ANNE GOULD, of 6 Garden Terrace, Fence Houses, Merseyside, CH46 1RN Houghton Le Spring, DH4 6HU, lately residing at 76 Harwood Drive, In the Office of the Adjudicator Houghton Le Spring, DH4 5NY. No 5011474 of 2016 In the County Court at Durham Date of Filing Petition: 4 October 2016 No 53 of 2016 Bankruptcy order date: 5 October 2016 Date of Filing Petition: 27 July 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 4 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:34 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionCreditor's 6000 Name and address of petitioner: WILKINSON BUILDER156 Burn Park Capacity of office holder(s): Receiver and Manager Road, HOUGHTON LE SPRING, DH4 5DH 5 October 2016 (2624739) 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 4 October 2016 (2624672)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2624698GOADBY, ANNA HALLCRO,2624686 KAREN MARIE Top Flat, The Haven, Spark Bridge, ULVERSTON, Cumbria, LA12 8BS 30 Askrigg Close, Consett, DH8 7EF Anna Goadby of Top Flat, The Haven, Spark Bridge, Ulverston, Birth details: 19 February 1983 Cumbria LA12 8BS, England Currently unknown, lately a publican Karen Marie Hallcro, Employed, of 30 Askrigg Close, Consett, In the High Court Of Justice Durham, DH8 7EF formerly of 10 Oakwell Court, Hamsterley, Co. No 682 of 2016 Durham, NE17 7BD Date of Filing Petition: 26 May 2016 In the Office of the Adjudicator Bankruptcy order date: 3 October 2016 No 5011346 of 2016 Time of Bankruptcy Order: 10:30 Date of Filing Petition: 3 October 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 4 October 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 00:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Birkenhead, CH41 6DU, telephone: 0151 666 0220 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 3 October 2016 (2624698) Capacity of office holder(s): Official Receiver 4 October 2016 (2624686)

2624723GRAY, PAUL DANIEL Flat 17, Dukes Court, Revere Way, Epsom, KT19 9RJ HAMPTON,2624677 SANDRA ANN Birth details: 7 August 1984 1 William Crook House, Green End Lane, Hemel Hempstead, HP1 Paul Daniel Gray, Currently not working, of Flat 17, Dukes Court, 2BH Revere Way, Epsom, Surrey, KT19 9RJ. Birth details: 21 January 1957 In the Office of the Adjudicator Sandra Ann Hampton, Currently not working, also known as Sandra No 5011452 of 2016 Harrington, of 1 William Crook House, Green End Lane, Hemel Date of Filing Petition: 4 October 2016 Hempstead, Hertfordshire, HP1 2BH. Bankruptcy order date: 5 October 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5011284 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 3 October 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Bankruptcy order date: 4 October 2016 telephone: 0118 958 1931 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 5 October 2016 (2624723) S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Receiver and Manager GURNEY-IGINLA,2624682 DONNA ELAINE 4 October 2016 (2624677) Flat A, 49 Adelaide Grove, London, W12 0JU Birth details: 2 June 1967 Donna Elaine Gurney-Iginla, Employed, of Flat A, 49 Adelaide Grove, HENLEY-EINION,2624721 JOSEPHINE ANNE London, W12 0JU 78 Partridge Road, Caerdydd, CF24 3QY In the Office of the Adjudicator Birth details: 10 October 1970 No 5011334 of 2016 Josephine Anne Henley-Einion also known as Josie Henley, as Date of Filing Petition: 3 October 2016 Josephine Henley-Einion,as Josie Henley-Einion and also known as Bankruptcy order date: 4 October 2016 Josephine Henley,Employed and Self Employed of 78 Partridge Road, Time of Bankruptcy Order: 00:00 Caerdydd, CF24 3QY, formerly of 46 Railway Street, Cardiff, CF24 Whether Debtor's or Creditor's PetitionDebtor's 2DG, formerly of 54 Elizabeth Avenue, Polesworth, B78 1EH, formerly J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, of 9 Clevedon Road, Newport, NP19 8LZ, formerly of 15 Dalcross SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Street, Cardiff, CF24 4SE and carrying on business as Henley Editorial [email protected] from 78 Partridge Road, Cardiff, CF24 3QY, trading from 15 Dalcross Capacity of office holder(s): Official Receiver Street, Cardiff, CF24 4SE and trading from 27 Lyndhurst Street, 4 October 2016 (2624682) Cardiff, CF11 6JH, trading from 38 Limeslade Close, Cardiff, CF5 3BD, trading from 1 Caerau Park Crescent, Cardiff, CF5 5JJ and trading from 23 Heritage Drive, Cardiff, CF5 5QD GURTATOWSKI,2624697 KRZYSZTOF ARTUR In the Office of the Adjudicator 8 Coleridge Crescent, Goring-by-Sea, WORTHING, West Sussex, No 5011440 of 2016 BN12 6LT Date of Filing Petition: 4 October 2016 Birth details: 17 June 1973 Bankruptcy order date: 5 October 2016 KRZYSZTOF ARTUR GURTATOWSKI a carpenter of 8 Coleridge Time of Bankruptcy Order: 00:00 Crescent, Goring-by-Sea, Worthing BN12 6LT and lately residing at Whether Debtor's or Creditor's PetitionDebtor's 27 Northam Road, Littlehampton BN17 7AS and carrying on business M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, as KRZYSZTOF GURTATOWSKI, a carpenter at 8 Coleridge telephone: 01223 324480 Crescent, Goring-by-Sea, Worthing BN12 6LT and lately carrying on Capacity of office holder(s): Official Receiver business as GURTATOWSKI KRZYSZTOF at Zaklad, Budowlano- 5 October 2016 (2624721) Stolarski In the County Court at Brighton No 57 of 2016 Date of Filing Petition: 10 February 2016 Bankruptcy order date: 5 October 2016 Time of Bankruptcy Order: 10:39 Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 5 October 2016 (2624697)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 83 PEOPLE

HIRST,2624687 STEFAN SCOTT JONES,2624726 STEPHEN ANDREW 2 Halifax Street, Ashton-Under-Lyne, OL6 8PQ 430 Lakewood Dr, Vancouver, V5L 4L7 Birth details: 14 July 1970 Birth details: 26 February 1967 Stefan Scott Hirst, Employed, of 2 Halifax Street, Ashton-under-Lyne, Stephen Andrew Jones, Currently not working, of 430 Lakewood Greater Manchester, OL6 8PQ Drive, Vancouver, British Columbia, V5L 4L7, Canada formerly of In the Office of the Adjudicator Benedictine Place, 25 London Road, Flat 47, St Albans, AL1 1LB, UK No 5011288 of 2016 and formerly of 147 Holyrood Cres, St Albans, Herts, AL1 2LU Date of Filing Petition: 3 October 2016 In the Office of the Adjudicator Bankruptcy order date: 4 October 2016 No 5011464 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 4 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 5 October 2016 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Time of Bankruptcy Order: 10:35 telephone: 0117 9279515 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Hudson 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 4 October 2016 (2624687) 1UG, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 5 October 2016 (2624726) 2624782HOBBS, CAROLINE MARGARET 11 Wiles Avenue, New Romney, TN28 8JN Birth details: 23 January 1964 JONES,2624700 ROBERT ARTHUR Caroline Margaret Hobbs, Currently not working, of 11 Wiles Avenue, Broad Beach, Plox Green Road, Minsterley, Shrewsbury, SY5 0LJ New Romney, Kent, TN28 8JN formerly of 19 Greenly Way, New Birth details: 5 May 1967 Romney, Kent, TN28 8XR Robert Arthur Jones, Currently not working, of Broad Beach, Plox In the Office of the Adjudicator Green Road, Minsterley, Shrewsbury, Shropshire, SY5 0LJ, United No 5011480 of 2016 Kingdom formerly of Tap and Ale public houce, 33 Chapel Ash, Date of Filing Petition: 4 October 2016 Wolverhampton, WV3 OUF, England and formerly of Craven Arms Bankruptcy order date: 5 October 2016 Hotel, Shrewsbury road, Shropshire, SY79QJ, England Time of Bankruptcy Order: 10:30 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5011390 of 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 4 October 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Bankruptcy order date: 5 October 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 5 October 2016 (2624782) Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 HUGHES,2624767 SHARON LOUISE Capacity of office holder(s): Receiver and Manager 44 Barretts Way, Sutton Courtenay, Abingdon, OX14 4DD 5 October 2016 (2624700) Birth details: 7 February 1980 Sharon Louise Hughes, Employed, of 44 Barretts Way, Sutton Courtenay, Abingdon, OX14 4DD KETHEESWARAN2624669 , PIRIYATHARSINI In the Office of the Adjudicator 454 Whitefoot Lane, BROMLEY, BR1 5SF No 5011486 of 2016 Birth details: 9 December 1970 Date of Filing Petition: 4 October 2016 PIRIYATHARSINI KETHEESWARAN occupation unknown residing at Bankruptcy order date: 5 October 2016 454 Whitefoot Lane, Bromley, Kent BR1 5SF Time of Bankruptcy Order: 00:00 In the County Court at Croydon Whether Debtor's or Creditor's PetitionDebtor's No 294 of 2016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Date of Filing Petition: 10 August 2016 6000 Bankruptcy order date: 4 October 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 12:05 5 October 2016 (2624767) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: FUNDING CIRCLE TRUSTEE LIMITED 71 Queen Victoria Street, LONDON, EC4V 4AY JONES,2624755 GARRY L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 The Old Barn, Dean House Farm, Dean House Lane, HALIFAX, West 1XN, telephone: 0208 681 5166 Yorkshire, HX4 9LG Capacity of office holder(s): Receiver and Manager Garry Jones of The Old Barn, Dean House Farm, Dean House Lane, 4 October 2016 (2624669) HALIFAX, West Yorkshire, HX4 9LG,Currently a Driver In the High Court Of Justice No 480 of 2016 KARKINI,2624716 EDUART Date of Filing Petition: 15 April 2016 10 Mattison Street, Manchester, M11 1WS Bankruptcy order date: 4 October 2016 Birth details: 3 March 1980 Time of Bankruptcy Order: 11:35 Eduart Karkini, Employed, of 10 Mattison Street, Manchester, Greater Whether Debtor's or Creditor's PetitionCreditor's Manchester, M11 1WS formerly of 45 Wharfedale Road, Stockport, Name and address of petitioner: Commissioners for HM Revenue & Cheshire, SK5 6HE CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH In the Office of the Adjudicator T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 No 5011434 of 2016 6000 Date of Filing Petition: 4 October 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 5 October 2016 4 October 2016 (2624755) 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 5 October 2016 (2624716)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2624679KELLY, LISA ANNE MORTON,2624665 MATTHEW 167 Castleford Road, Normanton, WF6 2HA 90 Market Street, Farnworth, BOLTON, BL4 7NY Birth details: 25 March 1973 MATTHEW MORTON occupation unknown of 90 Market Street, Lisa Anne Kelly, Employed, formerly known as Lisa Lindley, of 167 Farnworth, BOLTON, BL4 7NY. Castleford Road, Normanton, West Yorkshire, WF6 2HA, formerly of In the County Court at Bolton 35 Shaw Avenue, Normanton, WF6 2TS No 120 of 2015 In the Office of the Adjudicator Date of Filing Petition: 23 December 2015 No 5010972 of 2016 Bankruptcy order date: 5 October 2016 Date of Filing Petition: 27 September 2016 Time of Bankruptcy Order: 02:26 Bankruptcy order date: 28 September 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: BOLTON METROPOLITAN Whether Debtor's or Creditor's PetitionDebtor's BOROUGH COUNCILBUSINESS RATES SECTION, BOLTON M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, COUNCIL TOWN HALL, VICTORIA SQUARE, BOLTON, BL1 1RU telephone: 0117 9279515 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 28 September 2016 (2624679) Capacity of office holder(s): Official Receiver 5 October 2016 (2624665)

2624685KEMPSTER-BUTLER, ALISON LOUISE 135 Moulsecoomb Way, Brighton, BN2 4PE MAIRS,2624704 ANDREW WALLACE Birth details: 9 July 1972 Garage Flat, Oldfield House, Hailsham Road, Polegate, BN26 6RF Alison Louise Kempster-Butler, Employed, of 135 Moulsecoomb Way, Birth details: 8 May 1953 Brighton, East Sussex, BN2 4PE Andrew Wallace Mairs, Employed of Garage Flat, Oldfield House, In the Office of the Adjudicator Hailsham Road, Polegate, BN26 6RF No 5011380 of 2016 In the Office of the Adjudicator Date of Filing Petition: 3 October 2016 No 5011410 of 2016 Bankruptcy order date: 4 October 2016 Date of Filing Petition: 4 October 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 5 October 2016 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: K Jackson West Wing Ground Floor, The Observatory Brunel, [email protected] Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 Capacity of office holder(s): Receiver and Manager 894700 4 October 2016 (2624685) Capacity of office holder(s): Receiver and Manager 5 October 2016 (2624704)

LINFIELD,2624722 MARY TERESA 64 Caspian Close, Fishbourne, Chichester, PO18 8AY MCANDREW,2624719 CHRISTIAN MCGREGOR Birth details: 15 April 1963 3 The Crescent, Consett, DH85JE Mary Teresa Linfield, Employed, of 64 Caspian Close, Fishbourne, Birth details: 6 May 1984 Chichester, West Sussex, PO18 8AY, formerly of 39 Victoria Road, Christian Mcgregor Mcandrew, Employed, of 3 the Crescent, Consett, Chichester, West Sussex, PO19 7HY. Durham, DH8 5JE In the Office of the Adjudicator In the Office of the Adjudicator No 5011456 of 2016 No 5011458 of 2016 Date of Filing Petition: 4 October 2016 Date of Filing Petition: 4 October 2016 Bankruptcy order date: 5 October 2016 Bankruptcy order date: 5 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 0115 852 5000 6000 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 5 October 2016 (2624722) 5 October 2016 (2624719)

LOSS,2624736 CHRISTOPHER JOHN MEYER,2624731 SALLY ANNE 32 Brindley Street, Stourport-On-Severn, DY13 8JW 7 Lower Mead, Redhill, RH1 2FG Birth details: 17 January 1964 Birth details: 11 May 1976 Christopher John Loss, Employed, of 32 Brindley Street, Stourport- Sally Anne Meyer, Employed, of 7 Lower Mead, Redhill, Surrey, RH1 on-Severn, Worcestershire, DY13 8JW, formerly of 175 Tudor Way, 2FG Worcester, Worcestershire, WR2 5QY, and formerly of 12 Bridge In the Office of the Adjudicator Street, Worcester, Worcestershire, WR1 3NJ. No 5011468 of 2016 In the Office of the Adjudicator Date of Filing Petition: 4 October 2016 No 5011476 of 2016 Bankruptcy order date: 5 October 2016 Date of Filing Petition: 4 October 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 5 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 K Jackson West Wing Ground Floor, The Observatory Brunel, Whether Debtor's or Creditor's PetitionDebtor's Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 894700 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 5 October 2016 (2624731) 5 October 2016 (2624736)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 85 PEOPLE

MIHRIKANI,2624692 ELIF MARIA MURINZI,2624709 DAPHINE TAPIWA 34 Kathleen Elliott Way, Cambridge, CB1 3RG 10 The Mews, 2 The Pallant, Havant, PO9 1DF Birth details: 20 December 1985 Birth details: 23 June 1984 Elif Maria Mihrikani, Employed, of 34 Kathleen Elliott Way, Cambridge, Daphine Tapiwa Murinzi, also known as Daphne Kurana,Student of 10 Cambridgeshire, CB1 3RG. The Mews, 2 The Pallant, Havant, Hampshire, PO9 1DF, formerly of In the Office of the Adjudicator 21 Church Lane, Kings Langley, WD4 8JP, formerly of Flat 5, No 5011386 of 2016 Compton Court, Chidham Close, Havant, Hants, PO9 1DT and Date of Filing Petition: 3 October 2016 formerly of 37, Wesley Avenue, Colchester, Essex, CO4 3AT Bankruptcy order date: 4 October 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5011420 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 4 October 2016 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Bankruptcy order date: 5 October 2016 telephone: 0117 9279515 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 4 October 2016 (2624692) G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager 2624678MILFORD, DANIEL DREW 5 October 2016 (2624709) 23 Carleton Street, Morecambe, LA4 4NX Birth details: 8 June 1984 Daniel Drew Milford, Currently not working, of 23 Carleton Street, MURPHY,2624776 TARYN Morecambe, LA4 4NX, formerly of 36 St Augustine Mews, Colchester, 29 Sycamore Close, Poole, BH17 7YH Essex, CO1 2PF, formerly a Director. Birth details: 23 August 1976 In the Office of the Adjudicator Taryn Murphy, Employed, of 29 Sycamore Close, Poole, BH17 7YH, No 5011066 of 2016 formerly of Primrose Cottage, Codden Farm, Sentry Lane, Bishops Date of Filing Petition: 28 September 2016 Tawton, Barnstaple, Devon, EX32 0BU. Bankruptcy order date: 29 September 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5011490 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 4 October 2016 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Bankruptcy order date: 5 October 2016 3ZA, telephone: 029 2036 8700 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 29 September 2016 (2624678) K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 MOORE,2624676 CHLOE LORRAINE Capacity of office holder(s): Receiver and Manager 1 Roselea, Main Road, Boreham, Chelmsford, CM3 3JZ 5 October 2016 (2624776) Birth details: 9 June 1991 Chloe Lorraine Moore, Employed, of 1 Roselea, Main Road, Boreham, Chelmsford, Essex, CM3 3JZ, formerly of 94 Oxlow lane, Dagenham, NORRIS,2624706 SUSAN BARBARA RM9 5XD 4 Churchill Close, Warlingham, CR6 9NN In the Office of the Adjudicator Birth details: 29 December 1963 No 5011318 of 2016 Susan Barbara Norris, Employed, of 4 Churchill Close, Warlingham, Date of Filing Petition: 3 October 2016 Surrey, CR6 9NN, formerly of 10 Kynaston Court, Underwood Road, Bankruptcy order date: 4 October 2016 Caterham, Surrey, CR3 6BB. Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5011438 of 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Filing Petition: 4 October 2016 telephone: 0118 958 1931 Bankruptcy order date: 5 October 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 4 October 2016 (2624676) Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 MUKTA,2624772 SANGIDA KHATUN Capacity of office holder(s): Receiver and Manager 39 Whiteways, BRADFORD, West Yorkshire, BD2 4BD 5 October 2016 (2624706) Sangida Khatun Mukta of 39 Whiteways, BRADFORD, West Yorkshire, BD2 4BD, Occupation unknown. In the High Court Of Justice PORTER,2624670 MICHAEL DAVID No 1134 of 2016 40 Percy Road, SOUTHSEA, Hampshire, PO4 0BJ Date of Filing Petition: 22 August 2016 Michael David Porter Currently an Electrician of 40 Percy Road Bankruptcy order date: 4 October 2016 Southsea Portsmouth Hampshire PO4 0JB Time of Bankruptcy Order: 10:56 In the County Court at Central London Whether Debtor's or Creditor's PetitionCreditor's No 1436 of 2016 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 8 August 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 28 September 2016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Time of Bankruptcy Order: 10:44 6000 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: Commissioners for HM Revenue & 4 October 2016 (2624772) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 28 October 2016 (2624670)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2624713PARKE, NICHOLA JANE ROBINSON,2624688 MARIE JAYNE 9 Greenshank Road, Warsop Vale, Mansfield, NG20 8YH 26 Pasture Lane, Padgate, Warrington, WA2 0PY Birth details: 10 August 1974 Birth details: 13 June 1965 Nichola Jane Parke, Employed, of 9 Greenshank Road, Warsop Vale, Marie Jayne Robinson, Employed, of 26 Pasture Lane, Padgate, Mansfield, Nottinghamshire, NG20 8YH. Warrington, Cheshire, WA2 0PY. In the Office of the Adjudicator In the Office of the Adjudicator No 5011418 of 2016 No 5011444 of 2016 Date of Filing Petition: 4 October 2016 Date of Filing Petition: 4 October 2016 Bankruptcy order date: 5 October 2016 Bankruptcy order date: 5 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 09:30 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 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 8QH, telephone: 0191 260 4600, email: Birkenhead, CH41 6DU, telephone: 0151 666 0220 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 5 October 2016 (2624688) 5 October 2016 (2624713)

ROWLAND,2624705 GRAHAM 2624778PLUME, DONNA ELIZABETH 35 Jubilee Way, Todmorden, OL14 7EX 49 Hunter Road, Farnborough, GU14 0AX Birth details: 26 June 1950 Birth details: 13 December 1986 Graham Rowland, Retired of 35 Jubilee Way, Todmorden, West Donna Elizabeth Plume, Employed, also known as Donna Jones, of 49 Yorkshire, OL14 7EX and formerly of 201 Knowlwood Road, Hunter Road, Farnborough, Hampshire, GU14 0AX formerly of 59 Todmorden, Lancashire, OL14 6PF Denmark Street, Aldershot, Hampshire, GU12 4TL and formerly of 29 In the Office of the Adjudicator Potters Crescent, Aldershot, Hampshire, GU12 6AY No 5011404 of 2016 In the Office of the Adjudicator Date of Filing Petition: 4 October 2016 No 5011484 of 2016 Bankruptcy order date: 5 October 2016 Date of Filing Petition: 4 October 2016 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 5 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 5 October 2016 (2624705) Capacity of office holder(s): Receiver and Manager 5 October 2016 (2624778) SIMSEK,2624668 ABDULLAH 8 Brook Hey Avenue, BOLTON, BL3 2EQ PRYOR,2624720 KEVIN DAVID Abdullah Simsek occupation unknown of 8 Brook Hey Avenue, Bolton 35 Horsemead Piece, Winslow, Buckingham, MK18 3FW BL3 2EQ Birth details: 25 May 1968 In the County Court at Bolton Kevin David Pryor, Director, of 35 Horsemead Piece, Winslow, No 48 of 2016 Buckingham, MK18 3FW. Date of Filing Petition: 8 August 2016 In the Office of the Adjudicator Bankruptcy order date: 5 October 2016 No 5011462 of 2016 Time of Bankruptcy Order: 10:30 Date of Filing Petition: 4 October 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 5 October 2016 Name and address of petitioner: BOLTON METROPOLITAN Time of Bankruptcy Order: 00:00 BOROUGH COUNCILBusiness Rates Section, Bolton Council, Town Whether Debtor's or Creditor's PetitionDebtor's Hall, BOLTON, BL1 1RU J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Birkenhead, CH41 6DU, telephone: 0151 666 0220 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 5 October 2016 (2624668) 5 October 2016 (2624720)

SAINT,2624691 DAVID PHILIP RANGER,2624703 BENJAMIN ROBERT 99 Ashurst Road, Tadworth, KT20 5EY Flat 26, Palmeira Court, 12-13 Palmeira Square, Hove, BN3 2JB Birth details: 7 October 1952 Birth details: 14 February 1978 David Philip Saint, Director and Self Employed of 99 Ashurst Road, Benjamin Robert Ranger, Self Employed, of Flat 26, Palmeira Court, Tadworth, Surrey, KT20 5EY, formerly of 50 The Tracery, Banstead, 12-13 Palmeira Square, Hove, East Sussex, BN3 2JB, and carrying on Surrey, SM7 3DD and carrying on business as David Saint trading as business as Ben Ranger from 26 Palmeira Court, 12-13 Palmeira Action Planning from 47 West Street, Sutton, Surrey, SM1 1SJ Square, Hove BN3 2JB, Hove, BN3 2JB In the Office of the Adjudicator In the Office of the Adjudicator No 5011450 of 2016 No 5011408 of 2016 Date of Filing Petition: 4 October 2016 Date of Filing Petition: 4 October 2016 Bankruptcy order date: 5 October 2016 Bankruptcy order date: 5 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 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 5 October 2016 (2624703) 5 October 2016 (2624691)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 87 PEOPLE

SANDELL,2624712 ELIZABETH JANE THOMPSON,2624725 JULIE ANNE 15 Gloucester Square, Melksham, SN12 7NJ 29 Laburnum Court, Castleford, WF10 4NF Birth details: 3 December 1964 Birth details: 9 June 1964 Elizabeth Jane Sandell, Employed, of 15 Gloucester Square, Julie Anne Thompson, also known as Julie Hutchinson and Julie Melksham, Wiltshire, SN12 7NJ formerly of 29 Cresswells, Grove Wright, Employed of 29 Laburnum Court, Castleford, West Yorkshire, Road, Corsham, Wiltshire, SN13 9NJ and formerly of 45 Edgar Road, WF10 4NF and formerly of 9 The Crescent, Garforth, Leeds, West Grove Road, West Drayton, Middlesex, UB7 8HN Yorkshire, LS25 2EU In the Office of the Adjudicator In the Office of the Adjudicator No 5011424 of 2016 No 5011460 of 2016 Date of Filing Petition: 4 October 2016 Date of Filing Petition: 4 October 2016 Bankruptcy order date: 5 October 2016 Bankruptcy order date: 5 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 6000 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 5 October 2016 (2624712) 5 October 2016 (2624725)

2624714SANDERSON, DAVID ANDREW TRUMMER,2624696 MARKUS 9 Moorland Drive, Bedlington, NE22 7HB 212a Mile End Road, London, E1 4LJ Birth details: 13 March 1964 Birth details: 29 July 1969 David Andrew Sanderson, Self Employed, of 9 Moorland Drive, Markus Trummer of 212A Mile Hill Road, London, E4 4LJ, England Bedlington, Northumberland, NE22 7HB, and carrying on business as currently a consultant lately of Graz, Eduardkeilgasse 22, A-8041 Interglaze from 9 Moorland Drive, Bedlington, Northumberland, NE22 In the High Court Of Justice 5HB. No 360 of 2016 In the Office of the Adjudicator Date of Filing Petition: 23 March 2016 No 5011426 of 2016 Bankruptcy order date: 15 August 2016 Date of Filing Petition: 4 October 2016 Time of Bankruptcy Order: 12:34 Bankruptcy order date: 5 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:30 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0117 9279515 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 15 August 2016 (2624696) Capacity of office holder(s): Receiver and Manager 5 October 2016 (2624714) TUNNICLIFF,2624707 PAUL MARK 5 Hinsley Lane, Carlton, Goole, DN14 9PE SHORT,2624684 DENISE MARIA Birth details: 27 August 1966 24, Beech Avenue, Bracklesham Bay, Chichester, PO208HU Paul Mark Tunnicliff, Employed, of 5 Hinsley Lane, Carlton, Goole, Birth details: 29 February 1964 DN14 9PE, formerly of 8 Riverside, Rawcliffe, Goole, DN14 8RL and Denise Maria Short, Self Employed, of 24, Beech Avenue, formerly of 8 Marigold Close, Brayton, Selby, West Yorkshire, YO8 Bracklesham Bay, Chichester, West Sussex, PO20 8HU, formerly of 5 9RF Chaucer Drive, West Wittering, Chichester, West Sussex, PO20 8BY, In the Office of the Adjudicator and carrying on business as the Kabin from Holdens Caravan Park, No 5011414 of 2016 Bracklesham lane, Bracklesham Bay, Chichester, West Sussex, PO2 Date of Filing Petition: 4 October 2016 08JG Bankruptcy order date: 5 October 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 10:30 No 5011442 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 4 October 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 5 October 2016 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 5 October 2016 (2624707) G Rogers 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager UDDIN,2624724 MOHAMMED CHOIL 5 October 2016 (2624684) 104-106, Pisgah Street, Kenfig Hill, Bridgend, CF33 6DA Birth details: 31 December 1973 Mr Mohammed Choil Uddin, Employed, of 106 Pisgah Street, Kenfig SIMONS,2624701 SAMANTHA Hill, Bridgend, West Glamorgan, CF33 6DA 5 Bankside, Wadhurst, TN5 6UL In the Office of the Adjudicator Birth details: 2 April 1979 No 5011454 of 2016 Samantha Simons, Self Employed of 5 Bankside, Wadhurst, East Date of Filing Petition: 4 October 2016 Sussex, TN5 6UL and carrying on business as Simons partnership Bankruptcy order date: 5 October 2016 from 5 Backside, Wadhurst, East Sussex, TN5 6UL Time of Bankruptcy Order: 10:30 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5011402 of 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 4 October 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Bankruptcy order date: 5 October 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 5 October 2016 (2624724) 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 5 October 2016 (2624701)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2624667WATERS, COLIN 3 October 2016 (2624680) 9 Gorse Pit Cottages, Bridge Hall Drive, BURY, Lancashire, BL9 7NT Colin Waters, Occupation unknown of 9 Gorse Pit Cottages, Bridge Hall Drive, Bury, Lancashire, BL9 7NT. WALL,2624711 MATTHEW ROBERT KENNETH In the County Court at Bury 12 Finchley Road, Liverpool, L4 2TL No 33 of 2016 Birth details: 30 April 1983 Date of Filing Petition: 15 August 2016 Matthew Robert Kenneth Wall, Employed, of 12 Finchley Road, Bankruptcy order date: 4 October 2016 Liverpool, Merseyside, L4 2TL. Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5011422 of 2016 Name and address of petitioner: BURY METROPOLITAN BOROUGH Date of Filing Petition: 4 October 2016 COUNCILTOWN HALL, KNOWSLEY STREET, BURY, BL9 0SW Bankruptcy order date: 5 October 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 00:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 4 October 2016 (2624667) SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager 2624695WHETTON, GAIL 5 October 2016 (2624711) 294 Brant Road, LINCOLN, LN5 9AF Birth details: 24 January 1968 GAIL WHETTON, Occupation unknown of 294, Brant Road, Lincoln, WILCOX,2624729 OLIVER THOMAS LN5 9AF. 16 Sunfield Road, Cannock, WS11 1NJ In the County Court at Lincoln Birth details: 22 March 1985 No 65 of 2016 Oliver Thomas Wilcox, Currently not working of 16 Sunfield Road, Date of Filing Petition: 29 June 2016 Cannock, Staffordshire, WS11 1NJ Bankruptcy order date: 3 October 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5011478 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 4 October 2016 Name and address of petitioner: IRWIN AND COMPANYSTATION Bankruptcy order date: 5 October 2016 HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, Time of Bankruptcy Order: 00:00 B72 1TU Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 0115 852 5000 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 3 October 2016 (2624695) Capacity of office holder(s): Receiver and Manager 5 October 2016 (2624729)

WILSON,2624675 VERONICA BARBARA CARSTAIRS 53a St. Georges Manor, Mandelbrote Drive, Littlemore, OXFORD, OX4 WILSON,2624673 DANIEL SEAN PATRICK 4TW 11 Park Crescent, Waterbeach, 11 Park Crescent, Cambridge, CB25 A RETIRED LAW LECTURER OF 53a St. Georges Manor, 9LH Mandelbrote Drive, Littlemore, OXFORD, OX4 4TW Birth details: 28 April 1988 In the High Court Of Justice Daniel Sean Patrick Wilson, Employed, of 11 Park Crescent, No 4196 of 2015 Waterbeach, Cambridge, CB25 9LH, formerly of 7 Neptune Close, Date of Filing Petition: 30 November 2015 Cambridge, CB4 2TP Bankruptcy order date: 28 September 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 16:25 No 5011206 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 30 September 2016 Name and address of petitioner: THE SECRETARY OF STATE FOR Bankruptcy order date: 3 October 2016 BUSINESS, INNOVATION & SKILLSC/o Treasury Solicitors, 1 Kemble Time of Bankruptcy Order: 00:00 Street, LONDON, WC2B 4TS Whether Debtor's or Creditor's PetitionDebtor's A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, telephone: 0207 637 1110 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Official Receiver [email protected] 28 September 2016 (2624675) Capacity of office holder(s): Official Receiver 3 October 2016 (2624673)

WALKER,2624680 PAUL Harewell Hall, Glasshouses, Harrogate, HG35QQ WYATT,2624710 CHRISTIE REBECCA Birth details: 31 March 1966 3 Oxen Piece, Great Milton, Oxford, OX44 7PL Paul Walker,Employed, Self Employed and Partner of Harewell Hall, Birth details: 14 February 1986 Glasshouses, Harrogate, North Yorkshire, HG3 5QQ, formerly of 1 Christie Rebecca Wyatt, Employed, of 3 Oxen Piece, Great Milton, Paradise Row, Mickley, Ripon, North Yorkshire, HG4 3JE, formerly of Oxford, OX44 7PL, formerly carrying on business as Christie Wyatt 4 Meanwood Towers, Meanwood, Leeds, West Yorkshire, LS6 4PL, from 3 Oxen Piece, Great Milton, Oxford, OX44 7PL. formerly of 11a Oakwell Crescent, Oakwood, Leeds, West Yorkshire, In the Office of the Adjudicator LS8 4AF and carrying on business as w2barbershop from 131 No 5011406 of 2016 Easterly Road, Harehills, Leeds, West Yorkshire, LS8 2TP Date of Filing Petition: 4 October 2016 In the Office of the Adjudicator Bankruptcy order date: 5 October 2016 No 5011242 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 1 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 3 October 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 00:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager T Keller 2nd Floor, Alexander House, 21 Victoria Avenue, 5 October 2016 (2624710) SOUTHEND-ON-SEA, SS99 1AA, telephone: 0113 200 6000 Capacity of office holder(s): Official Receiver

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 89 PEOPLE

DISCHARGE FROM BANKRUPTCY • determining whether the Trustee should have her release under Section 299 of the INSOLVENCY ACT 1986. GROMEK-HORBAN,2624774 IZABELA SYLWIA Proxy forms must be lodged with me at the above address by 12.00 45a Church Street, ABERTILLERY, Gwent, NP13 1DB noon on the business day before the meeting to entitle creditors to Birth details: 11 November 1980 vote by proxy at the meeting. Izabela Sylwia Horban, also known as Izabela Sylwia Brozek and Any person who requires further information may contact the Trustee Izabela Sylwia Mierzwinska, Self Employed as a Cleaner and an in Bankruptcy by telephone on 0161 837 1700. Alternatively, enquiries Administrator, of 45a Church Street, Abertillery, NP13 1DB, and lately can be made to Amanda Jones by e-mail at amanda.jones@begbies- residing at 127 St Georges Road, Reading, RG30 2RQ and traynor.com or by telephone on 0161 837 1700. Bohdanowicza, 1/65, 45-749 Katowice, Poland, and carrying on Joanne Wright, Trustee business as Izabel Sylwia Horban at 45a Church Street, Abertillery, 6 October 2016 (2626648) NP13 1DB as a cleaner and an adminstrator In the County Court at Blackwood No 61 of 2015 In2626187 the Lincoln County Court Bankruptcy order date: 5 October 2015 No 95 of 2015 Date of certificate of discharge: 5 October 2016 CHRISTOPHER TIMOTHY FOX M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, In Bankruptcy telephone: 0117 9279515 Residential Address: 28 Hanthorpe Road, Morton, Bourne, Capacity of office holder(s): Official Receiver Lincolnshire PE10 0NT. Date of Birth: 14 December 1955. 5 October 2015 (2624774) Occupation: Unknown. We, Matthew James Chadwick, authorised by the Insolvency Practitioners Association in the UK (IP Number: 9311) and Susan FINAL MEETINGS Berry, authorised by the Insolvency Practitioners Association in the UK (IP Number: 12010), both of BDO LLP, were appointed Joint 2626185In the Bristol County Court Trustees of Christopher Timothy Fox - in Bankruptcy on 13 August No 39 of 2015 2015. NIGEL KEVIN BENNETT In accordance with Section 331 of the Insolvency Act 1986 and In Bankruptcy pursuant to Rule 6.137 of the Insolvency Rules 1986 I HEREBY Residential Address: Castle View, Bickleigh, Tiverton, Devon EX16 summon a final meeting of creditors on 14 December 2016 at 2nd 8RQ. Formerly of: 3 Church Terrace, Harbury, Leamington Spa, Floor, 2 City Place, Beehive Ring Road, Gatwick RH6 0PA at 10.00 Warwicks CV33 9HL. Date of Birth: 25 May 1969. Occupation: am. Unknown. The purpose of the meeting is to receive the Joint Trustees in We, Matthew James Chadwick, authorised by the Insolvency Bankruptcy's final report on the administration of the bankruptcy Practitioners Association in the UK (IP Number: 9311) and Susan estate and determine whether the Joint Trustees in Bankruptcy should Berry, authorised by the Insolvency Practitioners Association in the have their release under Section 299 of the Insolvency Act 1986. UK, (IP Number: 12010) both of BDO LLP, 2 City Place, Beehive Ring Creditors are required to lodge proxies and unlodged proofs in order Road, Gatwick, West Sussex RH6 0PA were appointed Joint Trustees to be entitled to vote at the meeting prior to 12.00 noon on the of Nigel Kevin Bennett - in Bankruptcy, on 22 January 2015. business day prior to the date and time of the meeting detailed above. In accordance with Section 331 of the Insolvency Act 1986 and Matthew James Chadwick and Susan Berry may be contacted by pursuant to Rule 6.137 of the Insolvency Rules 1986 WE HEREBY email, care of: [email protected] quoting Ref: summon a final meeting of the bankrupt's creditors on 21 December MJC/SXB/HJH/SAC/TAB 00255367/C7 or by telephone on 01293 2016 at 10.30 am at 2 City Place, Beehive Ring Road, Gatwick, West 591025. Sussex RH6 0PA. Matthew James Chadwick , Joint Trustee The purpose of the meeting is to receive the Joint Trustee in Dated: 6 October 2016 (2626187) Bankruptcy's final report on the administration of the bankruptcy estate and determine whether the Joint Trustee in Bankruptcy should have their release under Section 299 of the Insolvency Act 1986. In2626605 the Birmingham County Court Creditors are required to lodge proxies and unlodged proofs in order No 518 of 2015 to be entitled to vote at the meeting prior to 12:00 noon on the DAVID AUSTIN GALE business day prior to the date and time of the meeting detailed above. In Bankruptcy Matthew James Chadwick and Susan Berry may be contacted by Current address: 12 , Sutton Coldfield B73 6HE. Occupation: email, care of: [email protected] quoting Ref: Landlord. Date of birth: 4 March 1968. Any name or style (other than MJC/SXB/SI/SAC/TAB 00249413/C7 or by telephone on 01293 bankrupt’s own name) under which bankrupt has carried on business 591000. or incurred a debt: Austin Gale. Trading address: 12 Driffold, Sutton Matthew James Chadwick , Joint Trustee in Bankruptcy Coldfield B73 6HE. Dated: 6 October 2016 (2626185) Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 1986, that a meeting of the Bankrupt’s Creditors will be held at Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA on In2626648 the Birkenhead County Court 14 December 2016 at 11.00 am for the purpose of considering the No 159 of 2014 Joint Trustees in Bankruptcy’s final report and determining whether WILLIAM HARRY COULSON the Joint Trustees should be granted their release from office. To be Deceased entitled to vote at the meeting, a creditor must give written details of Lately residing at 13 Chantrell Road, Newton, West Kirby, Wirral, his debt (including the amount) and lodge any necessary form of CH48 9XR proxy and/or postal resolution at the offices of Smith & Williamson Birth details: 29 June 1938 LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA no later than Date of Death: 17 June 2014 12.00 noon on 13 December 2016. Date of appointment: 8 June 2015. NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Office holder details: Gilbert John Lemon and Paul David Wood (IP INSOLVENCY ACT 1986 that a final meeting of creditors of the above Nos 9573 and 9872) both of Smith & Williamson LLP, Portwall Place, has been summoned by me, Joanne Wright of Begbies Traynor Portwall Lane, Bristol, BS1 6NA. (Central) LLP, 340 Deansgate, Manchester, M3 4LY (IP Number: Furtehr details contact: Helen Blews, Direct Line: 0117 376 2070, E- 009236) appointed as Trustee of the above on 11 November 2014. mail: [email protected], Reference: GJL/PDW/ The meeting will be held at my offices (as stated above) on 15 AJP5/HB4/GA614. December 2016 at 10.30 am for the purposes of: Gilbert John Lemon, Joint Trustee • having an account laid before it showing the manner in which the 06 October 2016 (2626605) administration has been conducted and the property of the Debtor disposed of and of hearing any explanation that may be given by the Trustee,

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2627005In the Canterbury County Court Date of appointment: 31 December 2013. Office holder details: John No 1054 of 2010 Phillip Walter Harlow (IP No. 8319) of John Harlow Insolvency and DESMOND JOHN GRAHAM Corporate Recovery, 29 New Walk, Leicester LE1 6TE. Further details Formerly in Bankruptcy contact: Lynda Butcher, Email: [email protected], Tel: Residential Address: 3 Prospect Road, Minster, Ramsgate, Kent CT12 0116 275 5021. 4EG. Trading Address: 3 Prospect Road, Minster, Ramsgate, Kent John Phillip Walter Harlow, Trustee CT12 4EG. Date of Birth: 7 August 1969. Occupation: Former 06 October 2016 (2626638) Property Developer. Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 1986, that a meeting of the bankrupt’s creditors will be held at One In2626647 the Sunderland County Court Redcliff Street, Bristol BS1 6NP on 8 December 2016, at 10.00am for No 130 of 2015 the purpose of considering the Trustee in Bankruptcy’s final report GERARD HUGH MCCONNELL and granting his release. To be entitled to vote at the meeting, a Address: 6 Croft Terrace, Jarrow, Tyne & Wear, NE32 5BN. Lately creditor must give written details of his debt (including the amount) residing at: 10 Reay Street, Bill Quay, Gateshead, NE10 0TY. Former and lodge any necessary form of proxy and/or postal Resolution at Trading Addresses: The Maltings, 9 Claypath Lane, South Shields, Milsted Langdon LLP, One Redcliff Street, Bristol BS1 6NP, no later Tyne & Wear, NE33 4PG; The Robin Hood, Roman Road, Jarrow, than 12:00 noon on the business day prior to the meeting. NE32 3EF; The Albion Inn, Bill Quay, Gateshead, NE10 0TY; The Office Holder Details: Simon Ashley Rowe (IP number 9577) of Milsted Magnesia Bank, 1 Camden Street, North Shields, NE30 1NH; The Isis, Langdon LLP, One Redcliff Street, Bristol BS1 6NP. Date of 26 Silksworth Row, Sunderland, SR1 3QJ Appointment: 12 December 2013. Further information about this case Birth details: 31 May 1952 is available from Adelaide Santos at the offices of Milsted Langdon Publican and Brewer LLP on 0117 945 2500 or at [email protected]. Traded As: The Jarrow Brewing Company Simon Ashley Rowe , Trustee in Bankruptcy (2627005) Notice is hereby given pursuant to Rule 6.137(1A) of the INSOLVENCY RULES 1986 (as amended) that the Trustee has summoned a final meeting of the bankrupt’s creditors under section 2626598In the High Court of Justice 331 of the INSOLVENCY ACT 1986 for the purpose of receiving the No 840 of 2013 Trustee’s report of the administration of the bankrupt’s estate and OLIVER ISAAC INY determining whether the Trustee should be given his release. The In Bankruptcy meeting will be held on 7 December 2016 at 10.00 am at Robson Home Address: The Coach House, Adsett Farm, Adsett Lane, Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Westbury-on-Severn, GL14 1PQ. Previous Address: Flat 1, Upper In order to be entitled to vote at the meeting, creditors must lodge Brook Street, London, W1K 7QN. Date of Birth: 11 June 1946. their proxies and unlodged proofs of debt with the Trustee by 12.00 Occupation: Unemployed. noon on the business day before the meeting at our offices in Notice is hereby given by the Trustee pursuant to Section 331 of the Darlington. Insolvency Act 1986 (”the Act”) that a final meeting of the creditors of Date of appointment: 19 October 2015. Office Holder details: the Bankruptcy Estate will be held at the offices of David Rubin & Christopher David Horner (IP No 16150) of Robson Scott Associates, Partners, 26-28 Bedford Row, London, WC1R 4HE on 8 December 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Further details 2016 at 10.00 am for the purpose of having a report and an account contact: Daniel Harrison, Tel: 01325 365 950, Reference: M2568. laid before them showing how the administration of the bankruptcy Christopher David Horner estate has been conducted and to determine whether the Trustee Trustee in Bankruptcy should have his release under section 299 of the Act. Proxies to be 5 October 2016 (2626647) used at the meeting must be lodged with the Trustee at 26-28 Bedford Row, London, WC1R 4HE not later than 12.00 noon of the business day before the meeting. In2626640 the Sunderland County Court Date of appointment: 16 October 2014 Office holder details: Paul No 131 of 2015 Appleton (IP No. 8883) of David Rubin & Partners, 26-28 Bedford ALISON MARY DAWN MCCONNELL Row, London, WC1R 4HE Further details contact: Paul Appleton, Tel Also known as: Alison Mary Dawn May Harvey 020 7400 7900. Alternative contact: Adam Shama. Address: 6 Croft Terrace, Jarrow, Tyne & Wear, NE32 5BN. Lately Paul Appleton, Trustee residing at: 10 Reay Street, Bill Quay, Gateshead, NE10 0TY. Former 06 October 2016 (2626598) Trading Addresses: The Maltings, 9 Claypath Lane, South Shields, Tyne & Wear, NE33 4PG; The Robin Hood, Roman Road, Jarrow, NE32 3EF; The Albion Inn, Bill Quay, Gateshead, NE10 0TY; The In2626638 the County Court Magnesia Bank, 1 Camden Street, North Shields, NE30 1NH; The Isis, No 269 of 2013 26 Silksworth Row, Sunderland, SR1 3QJ STUART JOHN MARRIOTT Birth details: 3 January 1962 In Bankruptcy Publican and Brewer Former Residential Address: 39 Burlington Road, Carlton, Traded As: The Jarrow Brewing Company Nottingham, NG4 3JJ. Date of birth: 17 October 1969. Occupation: Notice is hereby given pursuant to Rule 6.137(1A) of the Self Employed Mechanic. Trading Name: Burlington Autos. INSOLVENCY RULES 1986 (as amended) that the Trustee has Notice is hereby given pursuant to Section 331 of the Insolvency Act summoned a final meeting of the bankrupt’s creditors under section 1986, that a General Meeting of the Creditors of the above named 331 of the INSOLVENCY ACT 1986 for the purpose of receiving the Bankruptcy will be held at the offices of John Harlow Insolvency and Trustee’s report of the administration of the bankrupt’s estate and Corporate Recovery, 29 New Walk, Leicester LE1 6TE on 9 December determining whether the Trustee should be given his release. The 2016 at 10.30 am, for the purpose of having an account laid before meeting will be held on 7 December 2016 at 10.30 am at Robson them, and to receive the Report of the Bankruptcy Estate showing Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. how the administration of the Bankruptcy has been conducted and In order to be entitled to vote at the meeting, creditors must lodge how the assets have been disposed of, and hearing any explanation their proxies and unlodged proofs of debt with the Trustee by 12.00 that may be given by the Trustee. Any Creditor entitled to attend and noon on the business day before the meeting at our offices in vote is entitled to appoint a proxy to attend and vote instead of him or Darlington. her, and such Proxy need not also be a Creditor. Proxies to be used Date of appointment: 19 October 2015. Office Holder details: at the meetings must be lodged with the Trustee, Mr John Phillip Christopher David Horner (IP No 16150) of Robson Scott Associates, Walter Harlow at Harlow Insolvency & Corporate Recovery, 29 New 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Further details Walk, Leicester LE1 6TE, Telephone Number 0116 2755 921, no later contact: Daniel Harrison, Tel: 01325 365 950, Reference: M2569. than 12 noon on the preceding business day. Christopher David Horner Trustee in Bankruptcy 5 October 2016 (2626640)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 91 PEOPLE

In2626231 the Guildford County Court Office Holder Details: Tommaso Waqar Ahmad (IP number 9475) of No 0386 of 2011 Bailey Ahmad Business Recovery, 257b Croydon Road, Beckenham, IAN RODERICK MILES Kent BR3 3PS. Date of Appointment: 13 August 2014. Further In Bankruptcy information about this case is available from Tony Connor at the Residential Address: 19 Highlands Road, Leatherhead, Surrey, KT22 offices of Bailey Ahmad Business Recovery on 0208 662 6070. 8NB. Date of Birth: 5 October 1955. Occupation: Unknown. Tommaso Waqar Ahmad , Trustee (2626802) Notice is hereby given pursuant to Section 331 of Insolvency Act 1986 (as amended) that a Final Meeting of the above named debtor's creditors will be held at Hayes House, 6 Hayes Road, Bromley, Kent, In2626645 the Cardiff County Court BR2 9AA on 5 December 2016 at 10.00 am for the purpose of No 156 of 2015 considering the Trustee's report on his administration. The following LEE WOOLLS resolutions will be put to the meeting: In Bankruptcy 1. That the Trustee's final report and receipts and payments account Residing at 36 Heol Pany y Deri, Cardiff, CF5 5PL. Date of Birth: 17 be and are hereby approved. February 1970 2. That the Trustee be granted release under Section 299 of the Notice is hereby given pursuant to Section 331 of the Insolvency Act Insolvency Act 1986. 1986 that a final meeting of creditors of the above has been Proofs and proxies to be used at the meetings must be lodged with summoned by us, Julie Anne Palmer (IP No. 008835) of Begbies the Trustee at Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA Traynor (Central) LLP, 65 St. Edmunds Church, Street, Salisbury, no later than 12.00 noon on the business day preceding the meeting. Wiltshire, SP1 1EF and Gary Paul Shankland (IP No. 009587) of Office Holder Details: Robert Cundy (IP number 9495) of RJC Begbies Traynor (Central) LLP, 31st Floor, , Canary Financial Management Limited, Hayes House, 6 Hayes Road, Wharf, London, E14 5NR, appointed as Trustees’ in Bankruptcy of the Bromley, Kent BR2 9AA. Date of Appointment: 18 May 2012. Further above on 16 December 2015. The meeting will be held at Begbies information about this case is available from Jeannine Cirullo at the Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, offices of RJC Financial Management Limited on 020 8315 7430 or at Wiltshire, SP1 1EF on 15 December 2016 at 10.30 am for the [email protected]. purposes of: Having an account laid before it showing the manner in Robert Cundy , Trustee (2626231) which the bankruptcy has been conducted and the property of the Debtor disposed of and of hearing any explanation that may be given by the Trustees; Determining whether the Trustees should have their 2626635In the Norwich County Court release under Section 299 of the Insolvency Act 1986. Proxy forms No 70 of 2012 must be lodged with Julie Palmer at the above address by 12 noon on CHRISTOPHER DAVID STAGLES the business day before the meeting to entitle creditors to vote by Previously In Bankruptcy proxy at the meeting. Please note that my staff and I will not accept Previous residing at: 27 Louise Close, Great Yarmouth, Norfolk, NR30 receipt of completed proxy forms by email. Submission of proxy 3RQ and 2 Bramble Gardens, Belton, Great Yarmouth, Norfolk NR31 forms by email will lead to the proxy being held invalid and the vote 9PE. Date of birth: 24 November 1963 not cast. Notice is hereby given that a final meeting of creditors of Christopher Any person who requires further information may contact the Joint David Stagles will be held at 11.00 am on 13 December 2016 at Trustees by telephone on 01722 435190. Alternatively enquiries can Townshend House, Crown Road, Norwich NR1 3DT. The meeting is be made to Callum Wareing by email at callum.wareing@begbies- called pursuant to Section 331 of the Insolvency Act 1986 for the traynor.com or by telephone on 01722 435199. purpose of receiving the report of the Trustee in bankruptcy of the Julie Palmer, Joint Trustee administration of the bankrupt’s estate and determining whether the 07 October 2016 (2626645) trustee in bankruptcy should have his release and to pass the following resolutions: “That the Trustee’s final report and accounts presented to the meeting are hereby approved and that the Trustee MEETING OF CREDITORS be granted his release. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy In2626212 the Reading County Court need not be a creditor. Proxies and proof of debt forms to be used at No 266 of 2015 the meeting should be lodged at Townshend House, Crown Road, CHRISTOPHER GRAHAM BOULTON Norwich NR1 3DT no later than 12.00 noon on the working day In Bankruptcy immediately before the meeting. Date of Appointment: 19 April 2012. Residential Address: 7 Mount Close, Highclere, Near Newbury, Office Holder details: Andrew McTear (IP No. 007242) of McTear Berkshire, RG20 9QT. Date of Birth: 26 June 1963. Occupation: Williams & Wood, Townshend House, Crown Road, Norwich NR1 Unknown. 3DT. NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Enquiries should be sent to McTear Williams & Wood, Townshend Rules 1986, that a general meeting of the creditors of the bankrupt House, Crown Road, Norwich NR1 3DT (office: 01603 877540, fax: will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann 01603 877549) or by email to [email protected]. Way, Gloucester GL1 5SH on 2 November 2016 at 10.30am. The Andrew McTear, Trustee meeting has been summoned by the Joint Trustee for the purposes of 04 October 2016 (2626635) establishing a creditors’ committee and if no committee is formed, fixing the basis of the Trustee’s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting In2626802 the Croydon County Court creditors must ensure that any proxies and hitherto unlodged proofs No 454 of 2014 are lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann GARY FRANKLIN GEORGE TAYLOR Way, Gloucester GL1 5SH by 12.00 noon on the business day before Formerly in Bankruptcy the day of the meeting. Residential Address: 202 Woodmansterne Road, Streatham, London Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers SW16 5UA . Date of Birth: 29 April 1964. Occupation: Builder. 9711 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 24 Rules 1986, that the Trustee has summoned a final general meeting of May 2016. Further information about this case is available from Sarah the creditors of the above named which shall receive the Trustee's Cooper at the offices of Mazars LLP on 01452 874637. report of the administration of the bankrupt's estate, and shall Edward Thomas and Ann Nilsson , Joint Trustees (2626212) determine whether the Trustee should have their release under section 299 of the Insolvency Act 1986. The meeting will be held at 257b Croydon Road, Beckenham, Kent BR3 3PS on 16 December 2016 at 10.00am. Proxies must be lodged at 257b Croydon Road, Beckenham, Kent BR3 3PS by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting.

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2626234In the Oxford County Court Creditors' are required to lodge proxies and any proofs of debt in No 90 of 2015 order to be entitled to vote at the meeting prior to 12 noon on the DAVID JOHN BREWERTON business day prior to the date and time of the meeting detailed above. In Bankruptcy Matthew James Chadwick and Susan Berry may be contacted by Residential Address: Formerly residing at 11 Ernest Road, Didcot, email, care of: [email protected] quoting Ref: MJC/CMH/TAB Oxford OX11 8QH. Date of Birth: 19 May 1971. Occupation: Former 00260342 or by telephone on 01293 591088. Publican. Matthew James Chadwick , Joint Trustee Carried on business as: The Wallingford Arms, The Nelson Cowley, Dated: 7 October 2016 (2626206) The George, The Wheatsheaf, The Chequers NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Rules 1986, that a general meeting of the creditors of the bankrupt In2626831 the Milton Keynes County Court will be held at Inquesta Corporate Recovery & Insolvency, St John's No 62 of 2015 Terrace, 11-15 New Road, Manchester, M26 1LS on 4 November DR PYRY PETTERI PELTOLA 2016 at 11:00 am. The meeting has been summoned by the Trustee In Bankruptcy for the purposes of establishing a creditors' committee and if no Residential Address: 6 Mara Place, Campbell Park, Milton Keynes committee is formed, fixing the basis of the Trustee's remuneration MK9 3FS. Date of Birth: 22 August 1969. Occupation: Dentist. and for the approval of Category 2 disbursements to be charged in I, Mark Beesley of Beesley Corporate Solutions, hereby give notice accordance with the firm's policy. A completed proxy form must be that I intend to convene a meeting of creditors at 11.00 am on Friday lodged with me (together with a completed proof of debt form if you 4 November 2016 at Astute House, Wilmslow, Cheshire SK9 3HP have not already lodged one) no later than 12 noon on 3 November pursuant to Rule 6.81 of the Insolvency Rules 1986, as amended, for 2016 to entitle you to vote by proxy at the meeting. the purpose of fixing the basis of the Trustee's remuneration and Name of office holder 1: Steven Wiseglass expenses. Office holder IP number: 9525 Creditors must lodge proxies and hitherto unlodged proofs by 12.00 Postal address of office holder(s): Inquesta Corporate Recovery & hours on the business day before the date fixed for the meeting at Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 Beesley Corporate Solutions, Astute House, Wilmslow, Cheshire SK9 1LS 3HP in order to be entitled to vote at the meeting. Office holder's telephone no and email address: 03330050080 and Office Holder Details: Mark Beesley (IP number 8739) of Beesley [email protected] Corporate Solutions, Astute House, Wilmslow Road, Handforth, Date of Appointment: 29 January 2016 Cheshire SK9 3HP. Date of Appointment: 11 August 2015. Further Capacity of office holder(s): Trustee (2626234) information about this case is available from Dam Fleming at the offices of Beesley Corporate Solutions on 01625 544 795 or at [email protected]. 2626194In the Central London County Court Mark Beesley , Trustee (2626831) No 4295 of 2015 SONIA HARRIOTT In Bankruptcy In2626233 the Lincoln County Court Residential Address: 64 Rolls Park Avenue, London, E4 9DQ. No 73 of 2016 I, Matthew James Chadwick, authorised by the Insolvency MANJULA BEN RAMESH PATEL Practitioners Association in the UK (IP Number: 9311), together with In Bankruptcy Susan Berry authorised by the Insolvency Practitioners Association in Residential Address: 2 Strafford Street, Gainsborough, Lincolnshire the UK (IP Number: 12010) both of BDO LLP, 2 City Place, Beehive DN21 1DU. Date of Birth: Unknown. Occupation: Convenience Store Ring Road, Gatwick, West Sussex, RH6 0PA were appointed Joint Owner. Trading names or styles: Strafford Street Corner. Trustees on 13 September 2016 of Sonia Harriott - in Bankruptcy. Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman Pursuant to Rule 6.81 of the Insolvency Rules 1986 I HEREBY LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was summon a meeting of the bankrupt's creditors on 11 November 2016 appointed Trustee in Bankruptcy of Manjula Ben Ramesh Narshabbai at 10.30 am at 2 City Place, Beehive Ring Road, Gatwick, West Patel on the 24 May 2016. The Trustee in Bankruptcy has convened a Sussex, RH6 0PA to establish a creditors' committee or to agree the meeting of the creditors of the Bankrupt to take place at the offices of basis of the Joint Trustees' remuneration in accordance with Rule Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL at 11.30 6.138 of the Insolvency Rules 1986. am on the 10 November 2016 for the purposes of fixing the basis of Creditors' are required to lodge proxies and any proofs of debt in the remuneration of the Trustee in Bankruptcy and that of his agents order to be entitled to vote at the meeting prior to 12 noon on the and solicitors. business day prior to the date and time of the meeting detailed above. Note: To be entitled to vote at the meeting, a creditor must lodge with Matthew James Chadwick and Susan Berry may be contacted by the Trustee in Bankruptcy at his postal address, not later than 12:00 email, care of: [email protected] quoting Ref: noon on the business day before the date fixed for the meeting, a MJC/SXB/SI/CMH/TAB Harriott or by telephone on 01293 591000. proof of debt (if not previously lodged in the proceedings) and (if the Dated 7 October 2016 creditor is not attending in person) a proxy. Matthew James Chadwick , Joint Trustee (2626194) Note: A meeting will not be summoned for the purposes of establishing a creditor’s committee but the Trustee will summon a meeting if requested to do so by a creditor of the Bankrupt and the In2626206 the Central London County Court request is made with the concurrence of not less than one-tenth in No 1728 of 2015 value of the Bankrupt’s creditors (including the creditor making the DIANA OWUSU-AFRIYIE request) Such a request must be made in writing to the Trustee. In Bankruptcy Further details: Tel: 01482 398392. Alternative contact: Laura Smart Residential Address: 222 Hathaway Crescent, London E12 6LY. Date Christopher Charles Garwood , Trustee of Birth: 29 June 1977. Occupation: Unknown. Dated: 7 October 2016 (2626233) I, Matthew James Chadwick, authorised by the Insolvency Practitioners Association in the UK (IP Number: 9311), together with Susan 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 on 5 February 2016 of Diana Owusu-Afriyie - in Bankruptcy. Pursuant to Rule 6.81 of the Insolvency Rules 1986 I HEREBY summon a meeting of the bankrupt's creditors on 10 November 2016 at 10.30 am at 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA to establish a creditors' committee or to agree the basis of the Joint Trustees' remuneration in accordance with Rule 6.138 of the Insolvency Rules 1986.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 93 PEOPLE

2626192In the Lincoln County Court debt by that date may be excluded from the dividend. It is the No 72 of 2016 intention of the Trustee that the distribution will be made within 2 RAMESH NARSHABBAI PATEL months of the last date for proving claims, given above. As it is In Bankruptcy possible that the rate of dividend will reach 100 pence in the pound, Residential Address: 2 Strafford Street, Gainsborough, Lincolnshire creditors who do not prove their debt by the date specified should be DN21 1DU. Date of Birth: Unknown. Occupation: Convenience Store aware that if they do not participate in the dividend, remaining funds Owner. Trading names or styles: Strafford Street Corner . will be used to pay statutory interest to the proved creditors. Date of Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman Appointment: 22 August 2013. Correspondence address and contact LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was details of case manager: Kevin Welch, Baker Tilly Creditor Services appointed Trustee in Bankruptcy of Ramesh Narshabbai Patel on the LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. 24 May 2016. The Trustee in Bankruptcy has convened a meeting of Tel: 023 80646535. Office Holder details: Nigel Fox, (IP No. 8891), of the creditors of the Bankrupt to take place at the offices of Wilkin Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL at 11.00 am on Ford, Eastleigh SO53 3TY. Tel: 023 80646421.. the 10 November 2016 for the purposes of fixing the basis of the Nigel Fox, Trustee remuneration of the Trustee in Bankruptcy and that of his agents and 07 October 2016 (2626589) solicitors. Note: To be entitled to vote at the meeting, a creditor must lodge with the Trustee in Bankruptcy at his postal address, not later than 12:00 In2626590 the County Court noon on the business day before the date fixed for the meeting, a Kingston-upon-HullNo 154 of 2010 proof of debt (if not previously lodged in the proceedings) and (if the ADRIAN LEE BATEY creditor is not attending in person) a proxy. In Bankruptcy Note: A meeting will not be summoned for the purposes of Individual’s Address: First and Final Dividend Payment 16 Stroud establishing a creditor’s committee but the Trustee will summon a Crescent West HU7 4QH, in Kingston upon Hull meeting if requested to do so by a creditor of the Bankrupt and the Birth details: 26 April 1964 request is made with the concurrence of not less than one-tenth in Unemployed value of the Bankrupt’s creditors (including the creditor making the Notice is hereby given that I intend to declare a Dividend to request) Such a request must be made in writing to the Trustee. unsecured Creditors herein within a period of 4 months from the last Further details: Tel: 01482 398392. Alternative contact: Laura Smart date of proving. Last date for receiving proofs: 11 November 2016. Christopher Charles Garwood , Trustee Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Dated: 7 October 2016 (2626192) Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 7 October 2016 (2626590) 2626637In the High Court of Justice No 1179 of 2016 MARK TAYLOR In2626577 the Bristol Court In Bankruptcy No 15 of 1995 Residential Address: 4 Monarch Place, Princess Road, Buckhurst Hill, PETER BRITTON IG9 5DP. Date of Birth: 28 October 1955. Occupation: Surveyor. Bankruptcy A meeting of creditors has been summoned by the Trustee under PETER BRITTON; who at the date of the bankruptcy order, Section 301 of the INSOLVENCY ACT 1986 for the purpose of: 09/01/1995 resided at 64 Sutton Road, Speen, Newbury, Berks RG13 Forming a Creditors’ Committee, or in alternative, resolving: That any 1UT and lately carrying on business as a publican at The Robins act required or authorised under any enactment be done by any one Public House, Winterstoke Road, Ashton, Bristol BS3 2NW. NOTE: of the Joint Trustees in accordance with Section 231 of the Insolvency the above-named was discharged from the proceedings and may no Act 1986. That the fees of the Trustee be approved on a combination longer have a connection with the addresses listed. Final Dividend of fixed fee, percentage basis and time costs for different categories Date of Birth unknown of work, the details of which are set out in the accompanying report Unknown prepared in connection with the fee approval. That the Joint Trustees’ Notice is hereby given that I intend to declare a Dividend to be authorised to draw “Category 2” disbursements to be fixed as set unsecured Creditors herein within a period of 4 months from the last out in the expenses estimate. The meeting will be held at Wilkins date of proving. Last date for receiving proofs: 9 November 2016. Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, Contact details: - Mr D Gibson, The Insolvency Service, LTADT TW20 9HY on 25 October 2016, at 11.00 am. A proxy form is Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, available which must be lodged with me no later than 12 noon on the Cardiff CF14 3ZA (02920 380137) business day immediately preceding the meeting to entitle you to vote [email protected], Tel: 029 2036 8750, Fax: by proxy, together with a completed proof of debt form, if you have 029 20 381318 not already lodged one. 7 October 2016 (2626577) Date of appointment: 1 August 2016. Office holder details: Louise Brittain (IP No. 9000) of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY. Further details contact: In2626587 the Nottingham County Court Mark Easto, Tel: 01784 435561. No 2476 of 2009 Louise Brittain, Trustee TRACEY LOUISE BROWN 05 October 2016 (2626637) In bankruptcy Final Intended Dividend: TRACEY LOUISE BROWN; who at the date of the bankruptcy order, 08/10/2009 a Town Planner resided at 31 NOTICES OF DIVIDENDS Scotswood Road, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 8PW,lately residing at 16 Charlesworth Court, In2626589 the Croydon County Court Mansfield Woodhouse, Nottinghamshire, NG19 9PZ, 45 Lincoln Way, No 873 of 2012 North Wingfield, Chesterfield, Derbyshire, S42 5RR. NOTE: the above- OLUSEYI OLUGBENGA AWOLESI named was discharged from the proceedings and may no longer have In Bankruptcy a connection with the addresses listed. Bankrupt’s residential address: 131A Mackenzie Road, Beckenham, Birth details: 10 November 1983 Kent, BR3 4SB. Bankrupt’s date of birth: 08/02/1971. Bankrupt’s Town Planner occupation: Not known.. Notice is hereby given that I intend to declare a Dividend to Take notice that the Trustee of the above named debtor’s estate, unsecured Creditors herein within a period of 4 months from the last intends to make a first and final distribution to unsecured creditors. date of proving. Last date for receiving proofs: 8 November 2016. Creditors of the above Debtor are required to send in their name and Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box address and particulars of their claim to the Trustee at the above 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, address, by 3 November 2016. Any creditor who does not prove their [email protected]

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

6 October 2016 (2626587) bankrupt. The last date for proving debts is 16 November 2016, by which date claims must be sent to the undersigned Susan Berry and Matthew James Chadwick of BDO LLP, 1 Bridgewater Place, Water 2626799In the Truro County Court Lane, Leeds, LS11 5RU the Joint Trustee in Bankruptcy. Notice is No 231 of 2012 further given that the Joint Trustee in bankruptcy intends declaring a ARTHUR DANIEL CALLISTER first and final dividend within 2 months of the last date for proving. In bankruptcy Further details contact: Susan Berry and Matthew James Chadwick, Final Intended Dividend: Arthur Daniel Callister; who at the date of the Email: [email protected] quoting ref: SXB/MJC/CMH/LW bankruptcy order, 07/06/2012 a Shop worker resided at 5 Scorrier 00236574 or by telephone on 0113 290 6186.. Street, St Day, Redruth, Cornwall, TR16 5LH NOTE: the above-named Susan Berry, Joint Trustee was discharged from the proceedings and may no longer have a 06 October 2016 (2626547) connection with the addresses listed. Birth details: 9 November 1977 Shop Worker In2626579 the Swindon Court Notice is hereby given that I intend to declare a Dividend to No 68 of 1993 unsecured Creditors herein within a period of 2 months from the last RICHARD WILLIS EDDOLLS date of proving. Last date for receiving proofs: 8 November 2016. Deceased Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box RE : Richard Willis Eddolls (Deceased), at the time of bankruptcy 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, order date 4/5/1993 residing at 12 Pleydells, Cricklade, Swindon, SN6 [email protected] 6NG-NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above- 6 October 2016 (2626799) named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 6 July 1949 In2626588 the High Court of Justice Notice is hereby given that I intend to declare a Dividend to No 4570 of 1993 unsecured Creditors herein within a period of 4 months from the last BALBIR SINGH CHAGGAR date of proving. Last date for receiving proofs: 9 November 2016. In Bankruptcy Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, An Electronics Engineer of 110 Hawkshead Road, Little Heath, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Potters Bar, Hertfordshire EN6 1NG CF14 3ZA (02920380178) [email protected] Birth details: 15 November 1953 7 October 2016 (2626579) NEW COURT REFERENCE: BR-2016-001269 DATE OF BANKRUPTCY ORDER: 30TH APRIL 1993 NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency 2626545In the Bournemouth and Poole County Court Rules 1986 that I intend to declare and pay a first and final dividend to No 593 of 2011 unsecured creditors in the above matter within the period of two VOJIN BUBALO EVERITT months from the last date for proving. In Bankruptcy The last date for proving is 28th October 2016. Residential address: 7 Douglas Avenue, Chistchurch, Dorset, BH23 Notice is hereby given that creditors who do not prove their debt by 1JT. Date of Birth: 19 March 1956. Occupation: Gardener/Handyman.. 28th October 2016 will be excluded from this dividend. Take notice that the Trustee of the above named debtor’s estate, W J J Knight (IP number 2236), Trustee, Jeremy Knight & Co LLP, 68 intend to make a first and final distribution to unsecured creditors. Ship Street, Brighton BN1 1AE, tel: 01273 203654, email: Creditors of the above named bankrupt are required to send in their [email protected]. (Reference: IJ985/FS). Appointed: 19th name and address and particulars of their claim to the Trustee at the December 2005. address below, by 1 November 2016. Any creditor who does not Further details contact: Mr Farhan Syed prove their debt by that date may be excluded from the dividend. it is 5th October 2016 (2626588) the intention of the Trustee that the distributions will be made within 2 months of the last for proving claims, given above. Date of appointment: 24 November 2011. Office holder details: Nigel Fox (IP In2626580 the Doncaster County Court No. 8891) of Baker Tilly Creditor Services LLP, Highfield Court, No 63 of 2010 Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Correspondence MR PAUL CROSSLAND address and contact details of case manager: Larissa Conroy of In Bankruptcy Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Individual’s Addresses: Final - 40 Cornflower Drive, Doncaster, DN4 Ford, Eastleigh SO53 3TY. Further details contact: Nigel Fox, Tel: 023 7DH 80646421.. Birth details: 3 October 1958 Nigel Fox, Trustee Bankrupt’s occupation: Commercial trailer repairer 06 October 2016 (2626545) 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: 10 November 2016. In2626592 the Kingston-Upon-Thames County Court Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, No 25 of 2013 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, JACQUELINE FLEMING 0161 234 8500, [email protected] In bankruptcy 6 October 2016 (2626580) Final Intended Dividend: JACQUELINE FLEMING also known as JACQUELINE SMITH and also known as JACQUELINE ADKINS; who at the date of the bankruptcy order, 04/02/2013 a senior payrole clerk In2626547 the County Court at Southend resided at 29 Homefield, 94 Molesey Road, Hersham KT12 4RE, lately No 205 of 2013 residing at 14 The Broadway, Thames Ditton KT7 0LX, lately residing GWEN DIANE DAVIS at 1B Benhill Road, Sutton SM1 3RP and lately residing at 9 Torwood In Bankruptcy Road, Putney SW15 5AL NOTE: the above-named was discharged Formerly of 7 Creek View, Basildon, Essex, SS16 4RU. . from the proceedings and may no longer have a connection with the I, Susan Berry authorised by the Insolvency Practitioners Association addresses listed. (IP No. 12010) together with Matthew James Chadwick authorised by Birth details: 24 September 1957 the Insolvency Practitioners Association (IP No. 9311), both of BDO Senior payrole clerk LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU were Any other name: JACQUELINE SMITH and also known as appointed Joint Trustees on 22 October 2013 of Gwen Diane Davis - JACQUELINE ADKINS In Bankruptcy. Pursuant to Rule 11.2 of the Insolvency Rules 1986, Notice is hereby given that I intend to declare a Dividend to notice is hereby given that the Joint Trustee in Bankruptcy proposes unsecured Creditors herein within a period of 2 months from the last to declare a dividend to the unsecured creditors of the above named date of proving. Last date for receiving proofs: 11 November 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 95 PEOPLE

Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In2626607 the Dudley Court 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, No 37 of 2012 [email protected] AMHOY DIANE MITZIE GREEN 7 October 2016 (2626592) IN BANKRUPTCY A FIRST & FINAL DIVIDEND. AMHOY DIANE MITZIE GREEN, SOCIAL WORKER. who at the date of the Bankruptcy Order on 21/02/2012 2626610In the Guildford Court resided at 44 Elm Terrace, Tividale, Oldbury B69 1UD. NOTE: the No 13 of 1996 above-named was discharged from the proceedings and may no GRAHAM JOSEPH FLIGHT longer have a connection with the addresses listed. IN BANKRUPTCY Birth details: 26 August 1967 RE : GRAHAM JOSEPH FLIGHT, a sales consultant, at the time of Notice is hereby given that I intend to declare a Dividend to bankruptcy order date 17/1/1996, residing at Sugarbaker Hill Farm, unsecured Creditors herein within a period of 2 months from the last Attleford Lane, Shackleford, Godalming, Surrey GU8 6BL, lately date of proving. Last date for receiving proofs: 10 November 2016. practising as a Solicitor at 8 Chertsey Road, Woking, Surrey GU21 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 5AB and previously at Second Floor, Pearl Assurance House, High 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Street, Woking, Surrey GU21 1BU.-NOTICE OF FINAL INTENDED [email protected] DIVIDEND. NOTE: the above-named was discharged from the 6 October 2016 (2626607) proceedings and may no longer have a connection with the addresses listed. Birth details: 14 May 1953 In2626600 the Northampton County Court Notice is hereby given that I intend to declare a Dividend to No 591 of 2012 unsecured Creditors herein within a period of 4 months from the last HELEN ELIZABETH GREEN date of proving. Last date for receiving proofs: 9 November 2016. In bankruptcy Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Final Intended Dividend: HELEN ELIZABETH GREEN also known as Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff HELEN ELIZABETH BLOOMER; who at the date of the bankruptcy CF14 3ZA (02920380178) [email protected] order, 03/12/2012 A Teacher resided at 13 Gifford Lane, Upton, 6 October 2016 (2626610) Northampton, NN5 4DF and lately residing at 7 Poitiers Court, Duston, Northampton NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the In2626593 the Preston Court addresses listed. No 28 of 2010 Birth details: 14 October 1974 COLIN MICHAEL GOLDUP Teacher IN BANKRUPTCY Any other name: HELEN ELIZABETH BLOOMER A FIRST & FINAL DIVIDEND COLIN MICHAEL GOLDUP a Housing Notice is hereby given that I intend to declare a Dividend to Assistant, who at the date of the Bankruptcy Order on 20/01/2010 unsecured Creditors herein within a period of 2 months from the last resided at 64 Cedar Avenue, Euxton, Lancashire PR7 6BD NOTE: the date of proving. Last date for receiving proofs: 8 November 2016. above-named was discharged from the proceedings and may no Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box longer have a connection with the addresses listed. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Birth details: 2 May 1976 [email protected] Notice is hereby given that I intend to declare a Dividend to 6 October 2016 (2626600) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 11 November 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 2626599In the Medway County Court 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, No 353 of 2013 [email protected] CHRISTIAN JAMIE HALES 7 October 2016 (2626593) In Bankruptcy Date of Birth: 7 May 1976. Occupation: Unknown. Residential Address: 43 Brookmead Road, Cliffe Woods, Rochester, Kent, ME3 2626606In the Slough County Court 8HL.. No 153 of 2013 Notice is hereby given to all known unsecured creditors pursuant to PRISCILLA SOPHIA GRATTON Rule 11.2 of the Insolvency Rules 1986 that the last date for proving Formerly In Bankruptcy debts against the above named debtor is 2 November 2016 by which Date of birth: 15 November 1970. Occupation: Unknown. Residential date claims must be sent to the undersigned, David Elliott of Moore address: 19 Waylands, Hayes UB3 2QU.. Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency ME4 4QU, the Trustee in bankruptcy of the debtor. Notice is further Rules 1986 (as amended), that the Trustee intends to declare a first given that the Trustee in bankruptcy intends to declare a first and final and final dividend to creditors of the Bankrupt’s estate within two dividend to all known unsecured creditors within two months of the months of the last date for proving specified below. Creditors who last date for proving. Should you fail to submit your claim by 2 have not yet done so must prove their debts by sending their full November 2016 you will be excluded from the benefit of any dividend. names and addresses, particulars of their debts or claims, and the Date of appointment: 27 May 2016. Office holder details: David Elliott names and addresses of their solicitors (if any), to the Trustee at (IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Brook Business Recovery Limited, The Media Centre, 7 Chatham Maritime, Kent, ME4 4QU. Further details contact: Manni Northumberland Street, Huddersfield, HD1 1RL, by no later than 4 Dhillon, Email: [email protected], Tel: 01634 November 2016 (the last date for proving). Creditors who have not 895100, Ref: C87060.. proved their debt by the last date for proving may be excluded from David Elliott, Trustee the benefit of this dividend or any other dividend declared before their 07 October 2016 (2626599) debt is proved. Date of appointment: 4 November 2015. Office Holder details: Charles Brook (IP No 9157) of Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL. Further details contact: Charles Brook, E-mail: [email protected], Tel: 0845 2699 268. Alternative contact: Manraj Mand.. Charles Brook, Trustee in Bankruptcy 05 October 2016 (2626606)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2626804In the Reading Court Notice is hereby given that I intend to declare a Dividend to No 196 of 1995 unsecured Creditors herein within a period of 2 months from the last MR WILLIAM LAWRENCE HARROLD date of proving. Last date for receiving proofs: 10 November 2016. bankruptcy Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, Individual’s Addresses: WILLIAM LAWRENCE HARROLD; who at the BIRMINGHAM, B2 2JX, 0161 234 8500, date of the bankruptcy order, 04/07/1995, resided at 21 Tyle Road, [email protected] Tilehurst, Reading, Berks. NOTE: the above-named was discharged 6 October 2016 (2626643) from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 18 August 1942 In2626602 the Bury St Edmunds County Court Bankrupt’s occupation: Sales Representative No 7010 of 2015 Notice is hereby given that I intend to declare a Dividend to PATRICK ALLEN MARSHALL unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 9 November 2016. Individual’s Address: 26 Tudor Way, Dersingham, Norfolk, PE31 6LX Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Birth details: 22 October 1951 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Publican CF14 3ZA (02920 380137) [email protected], Trading As: The Bell Hotel Tel: 029 2036 8750, Fax: 029 20 381318 Notice is hereby given that I intend to declare a Dividend to 6 October 2016 (2626804) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 10 November 2016. Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, 2626805In the County Court at Nottingham BIRMINGHAM, B2 2JX, 0161 234 8500, No 451 of 2000 [email protected] KEVIN RICHARD JONES 6 October 2016 (2626602) In bankruptcy RE : KEVIN RICHARD JONES; who at the date of the bankruptcy order, 14/07/2000 resided at 82 Lower Bagthorpe, Underwood, In2626597 the Swindon County Court Nottinghamshire NG16 5HF, trading with another at Unit J, Station No 883 of 2009 Yard, Station Road, Beeston, Nottinghamshire NG9 2AB, as a GRAHAM JOHN MURPHY Groundworks Contractor as KR JONES (GROUNDWORKS). NOTE: In Bankruptcy the above-named was discharged from the proceedings and may no Individual’s Address: 18 Eliot Close, Liden, SN3 6PD First and Final longer have a connection with the addresses listed. Final Dividend Dividend Birth details: 13 October 1953 Birth details: 20 March 1947 Groundworks Contractor Postman Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 9 November 2016. date of proving. Last date for receiving proofs: 10 November 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8570, CF14 3ZA (02920 380137) [email protected] [email protected] Tel: 029 2036 8750 Fax: 029 20 381318 6 October 2016 (2626597) 6 November 2016 (2626805)

In2626608 the County Court In2626646 the Barnstaple Court IpswichNo 637 of 2010 No 179 of 1992 DARRYL JOHN RIPPER PETER FRANCIS KNIGHT In bankruptcy Bankruptcy First and Final Dividend DARRYL JOHN RIPPER Shipping Clerk, PETER FRANCIS KNIGHT; who at the date of the bankruptcy order, residing at 43 Stour Avenue, Felixstowe, IP11 2NR, in the County of 19/11/1992 resided at MYRTLE FARMVIEW CROYDE DEVON AND Suffolk, and lately residing at 42 Meadow Crescent, Ipswich, IP3 8GD, LATELY RESIDING AND CARRYING ON BUSINESS AT 150 aforesaid, and previously residing at 39 Stour Avenue, Felixstowe, HAMPSTEAD ROAD BRISLINGTON BRISTOL BS4 3HR AS PFK IP11 2NR, aforesaid NOTE: the above-named was discharged from CARPENTRY. NOTE: the above-named was discharged from the the proceedings and may no longer have a connection with the proceedings and may no longer have a connection with the addresses addresses listed. listed. Final Dividend Birth details: 4 January 1979 Birth details: 9 December 1955 Shipping Clerk Unemployed Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 11 November 2016. date of proving. Last date for receiving proofs: 9 November 2016. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Contact details: - Mr D Gibson, The Insolvency Service, LTADT Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, 01634 894700, [email protected] Cardiff CF14 3ZA (02920 380137) 7 October 2016 (2626608) [email protected] Tel: 029 2036 8750 Fax: 029 20 381318 7 October 2016 (2626646) In2626809 the Central London County Court No 5455 of 2011 GLENRICK CLYDE ROBINSON In2626643 the Bury St Edmunds County Court In Bankruptcy No 7011 of 2015 Residential address: 8 Wimborne Road, Edmonton, London, N9 9EZ. SUSUAN ANNE MARSHALL Date of Birth: 22 October 2016. Occupation: Subcontractor.. In Bankruptcy Take notice that the Trustee of the above named debtor’s estate Individual’s Address: 26 Tudor Way, Dersingham, Norfolk, PE31 6LX intends to make a first and final dividend to unsecured creditors. First and Final Dividend Creditors of the above bankrupt are required to send in their name Birth details: 22 September 1952 and address and particulars of their claim to the Trustee at the Publican address below, by 2 November 2016. Any creditor who does not Trading As: The Bell Hotel prove their debt by that date may be excluded from the dividend. It is

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 97 PEOPLE the intention of the Trustee that the distribution will be made within 2 In2626639 the County Court at Leeds months of the last date for proving claims, given above. Date of No 3268 of 2009 appointment: 16 April 2012. Office Holder details: Nigel Fox (IP No. ANDREW STEPHEN THORNTON 8891) of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, In Bankruptcy Chandlers Ford, Eastleigh, SO53 3TY. Contact details of Trustee: Tel: First and Final Dividend ANDREW STEPHEN THORNTON, a Self 023 80646421 Correspondence address and contact details of case Employed Joiner, residing at and carrying on business under the style manager: Larissa Conroy of Baker Tilly Creditor Services LLP, of THORNTON PROPERTY SERVICES from 35 Eaton Hill, Cookridge, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. . Leeds,LS16 6SE and lately residing at and carrying on business from Nigel Fox, Trustee 13 Greenlea Folds, Yeadon, LS19 7JJ and of 26 St Anns Avenue, 05 October 2016 (2626809) Leeds, LS4 2PB, all in the county of West Yorkshire NOTE: the above- named was discharged from the proceedings and may no longer have a connection with the addresses listed. 2626609In the County Court Birth details: 28 April 1972 BanburyNo 76 of 2011 Self Employed Joiner MICHAEL THOMAS ROONEY Trading As: THORNTON PROPERTY SERVICES In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Address: First and Final Dividend Payment 8 Byron Walk, unsecured Creditors herein within a period of 4 months from the last Temple Herdewyke, Warwickshire, CV47 2UJ date of proving. Last date for receiving proofs: 10 November 2016. Birth details: 18 May 1964 Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, Self-Employed Courier West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Notice is hereby given that I intend to declare a Dividend to Maritime, Kent, ME4 4AF, unsecured Creditors herein within a period of 2 months from the last [email protected] date of proving. Last date for receiving proofs: 10 November 2016. 6 October 2016 (2626639) Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] In2626630 the Bristol Court 6 October 2016 (2626609) No 486 of 1997 WINSTON JAMES WATKINS Bankruptcy In2626595 the Romford County Court WINSTON JAMES WATKINS; who at the date of the bankruptcy No 776 of 2008 order, 13/11/1997, resided at of and trading at 299 Milton Road JOAN SANYAOLU Milton Weston Super Mare city of BRISTOL BS23 2SN as an In Bankruptcy upholsterer lately of and lately trading at 13 High Street Staple Hill city Bankrupt’s residential address: 207 Dagnam Park Drive, Harold Hill, of BRISTOL BS16 5HA as an upholsterer NOTE: the above-named Romford, Essex RM3 9RT. Bankrupt’s date of birth: 4 January 1965. was discharged from the proceedings and may no longer have a Bankrupt’s occupation: Not known.. connection with the addresses listed. Final Dividend Take notice that the Trustee of the above named debtor’s estate, Birth details: 15 May 1940 intends to make a distribution to unsecured creditors. Creditors of the Notice is hereby given that I intend to declare a Dividend to above bankrupt are required to send in their name and address and unsecured Creditors herein within a period of 4 months from the last particulars of their claim to the Trustee at the address below, by 8 date of proving. Last date for receiving proofs: 9 November 2016. November 2016. Any creditor who does not prove their debt by that Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date may be excluded from the dividend. It is the intention of the Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Trustee that the distribution will be made within 4 months of the last CF14 3ZA (02920 380137) [email protected] date for proving claims, given above. Correspondence address and Tel: 029 2036 8750 Fax: 029 20 381318 contact details of case manager: Paul Mallatratt, Baker Tilly Creditor 6 October 2016 (2626630) Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, Tel: 02380 646415. Date of Appointment: 4 April 2012. Office Holder details: Mark Sands (IP No 9111) of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY.. Mark Sands, Trustee in Bankruptcy 05 October 2016 (2626595)

2626601In the Romford County Cout No 9 of 2013 LEIGH THORNE In Bankruptcy Final Intended Dividend MISS LEIGH THORNE ; a security officer who at the date of the bankruptcy order, 9 January 2013 resided at 78 Northdown Road, Hornchurch, Essex, RM11 1NE previously trading with another as a cafe owner ROCK COFFEE at 7 Suttons Lane, Hornchurch, Essex, RM12 6RD. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 17 November 1975 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 11 November 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 7 October 2016 (2626601)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ALLEN , Ronald Leonard Lodge Care Home, Roxwell Chorus Law Ltd, Heron House, 12 December 2016 (2626626) Harold Gardens, Hutton, Brentwood, Essex, Timothy’s Bridge Road, Stratford- UNITED KINGDOM, CM13 1AQ. upon-Avon CV37 9BX. Tel: 01789 Previous Address: 83 The Hyde, 777 346. Langdon Hills, Basildon, Essex, UNITED KINGDOM, SS16 6LT . Butcher (retired). 14 September 2016

ALVIS , Jeffrey James Cartref Mami, 25 Compton Road, Hutchinson Thomas, Pendrill Court, 23 December 2016 (2626620) Skewen, Neath SA10 6BA. 3 October 119 London Road, Neath SA11 2016 1LF. (Leah Marie Alvis and The Partners of Hutchinson Thomas)

ANDERSON , Mary 10 Dognell Green, Welwyn Garden City, Lloyds Bank Private Banking, 12 December 2016 (2626660) Isabel Hertfordshire AL8 7BL. 11 June 2016 Exeter Estates Office, PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

ASHTON , Maisie Joan 7 Freeland Close, Bishopstone, QualitySolicitors Barwells, 10 23 December 2016 (2626669) Seaford, East Sussex BN25 2SZ. 13 Sutton Park Road, Seaford, East September 2016 Sussex BN25 1RB. (Andrew Sean Woods)

AUSTIN , John Robert Pinetree Cottage, West Street, Paul Finn Solicitors, The Strand, 12 December 2016 (2626651) Philip Grimscott, Launcells, Bude, Cornwall Bude, Cornwall EX23 8SY. (Paul EX23 9LS. 14 June 2016 Henry Finn and Vera Margaret Austin)

BAGNALL , Lawrie 86 Fell View Park, Gosforth, Seascale, Milburns, 19 Oxford Street, 23 December 2016 (2626618) Cumbria CA20 1HY. 2 July 2016 Workington, Cumbria CA14 2AW. (Milburns)

BALDRY , David Pippin, Cane Lane, Grove, Wantage, Michelle Thomas, Charles Lucas & 23 December 2016 (2626623) Anthony Oxfordshire OX12 0AA. 1 April 2016 Marshall, Brooklands, 48 Newbury Street, Wantage, Oxfordshire OX12 8DF. (David James Thomas, Rachael Leonora Kelway, Ian Andrew Bloodworth and Julian Cyril Elger)

BANG , Agnes Augusta Court, Winterbourne Road, Wilsons Solicitors LLP, Alexandra 23 December 2016 (2626661) Elizabeth Lanyon Chichester PO19 6TT previously of House, St Johns Street, Salisbury White House, Bosham Lane, Bosham, SP1 2SB. (Peter George Jeffreys) Chichester PO18 8HL . 26 July 2012

BEARDALL , Patricia 60 Waltham Road, Grimsby, North East BG Solicitors LLP, Lauriston 23 December 2016 (2626659) Anne Lincolnshire DN33 2NA. 30 July 2016 House, Town Hall Square, Grimsby DN31 1JB. (Richard Lawrence Gibbon)

BIRCH , David Silvertrees, 17 Pauls Rise, North c/o London Gazette, PO Box 3584, 12 December 2016 (2626652) Woodchester, Gloucestershire GL5 Norwich NR7 7WD. (Derek Poulton 5PN. Engineer (Retired). 21 September and Andrew Frazer) (Ref ABHF.) 2016

BLADES , Colin 44 Kirkwood Road, London SE15 3XX. Glazer Delmar, 27-31 North Cross 23 December 2016 (2626664) Richardson 26 February 2016 Road, East Dulwich, London SE22 9ET.

BLENKINSOP , David Flat 8, The Wheatsheaf, 2 Hamilton Lawrence Hamblin, 9-11 Greys 23 December 2016 (2626654) Maitland Avenue, Henley on Thames, Road, Henley on Thames, Oxfordshire RG9 1AU. 13 May 2016 Oxfordshire RG9 1SB.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 99 PEOPLE

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

BLISS , Geoffrey 7 Bro Marlais, Brechfa, Williams & Bourne, 4-5 Bridge 12 December 2016 (2626662) Ronald Denis Edwin Carmarthenshire SA32 7QX. Landlord Street, Llandysul, Ceredigion SA44 (Retired). 15 August 2012 4BA. Solicitors. (William Bevan Jones.)

BOGGIANO , Peter Halcyon House, 55 Cable Street, Byrne, Frodsham & Co Solicitors, 14 December 2016 (2626663) Formby, Merseyside (formerly) 85 1-3 Deacon Road, Widnes, Ashton Avenue, Rainhill, Merseyside, Cheshire, WA8 6EB (John L35 0QR . 24 May 2016 Christopher Boggiano and Peter Anthony Boggiano)

CERVI , Dante Oliviero Avondale Care Home, Gatehouse Horwood & James LLP, 7 Temple 23 December 2016 (2626667) Road, Aylesbury, Buckinghamshire Square, Aylesbury, HP19 8EH. 21 September 2015 Buckinghamshire HP20 2QB. (Dorina Daniela George and Jill Caroline Swift)

CHESTER-WILLIAMS , Netherplace Nursing Home, Chestnut Scott Duff & Co Solicitors, 32 St. 12 December 2016 (2626668) John David Hill, Keswick, Cumbria. Shepherd John’s Street, Keswick, Cumbria (retired). 20 September 2016 CA12 5AS

CLEWLOW , Nadir 2 Langden Crescent, Bamber Bridge, Napthens LLP, 7 Winckley Square, 23 December 2016 (2626655) John William Preston PR5 6ND. 17 July 2016 Preston PR1 3JD. (Gaynor Ann Clewlow)

COBB , Sybil Echelforde Care Home, College Way, Maffey & Brentnall, 149 The 12 December 2016 (2626665) Catherine Ashford, Middlesex TW15 2XG; Parade, Watford, Herts WD17 1NB. formerly of The Nab, 9a Riverfield (Raymond Evison.) Road, Staines TW18 2EE . 18 April 2016

COLE , Frances Lynroyd, Manor Brow, Keswick, Brockbanks Solicitors, 4 Portland 12 December 2016 (2626812) Doreen Cumbria CA12 4AP. Company Director Square, Workington, Cumbria and Secreetary (retired). 8 May 2016 CA14 4BH. (Albert Cole.)

CORCIONE , Anna 10 Cottingham Road, Penge, London Ewings & Co, 148 High Street, 12 December 2016 (2626666) SE20 7PT. Housewife. 30 October Penge, London SE20 7EU. (Piero 2015 Corcione and Marie Aiello.)

COTTON , Brian Orchardown Nursing Home, 4-6 Old Lawson Lewis Blakers, 11 Hyde 23 December 2016 (2626658) Arnold Orchard Road, Eastbourne BN21 1DB. Gardens, Eastbourne BN21 4PP. 27 September 2016 (Jeremy Hugh Sogno and Nadine Madeleine Ashford)

COTTON , Michael 10 Stuart Close, Brandon, Suffolk. 15 Rudlings Wakelam, 73 High Street, 23 December 2016 (2626627) John February 2016 Brandon, Suffolk IP27 0AY. (Fiona Bridget Margaret Ashmead and Victoria Louise Juliana Josif)

CROFTS , Clara Runwood Homes, Leawood, Hilton Premier Solicitors, Premier House, 23 December 2016 (2626657) Margaret Crescent, West Bridgford, Nottingham. Bedford MK40 3HU. (Philip 30 January 2016 Wordmald)

DALLAS-CONTE , 304 PORTLAND PLACE, PARK DRIVE, Nigel Dallas-Conte, The London 12 December 2016 (2626848) Paulus LONGFIELD, DA3 7RW. 2 August 2016 Gazette (2493), PO Box 3584, Norwich, NR7 7WD.

DAVIES , Harold 162 Stockton Lane, York YO31 1ES. 31 Lupton Fawcett, Stamford House, 23 December 2016 (2626625) Gordon December 2015 Piccadilly, York YO1 9PP. (Lupton Fawcett)

DREW , Gerald Clifford 12 Bendigo Lane, Racecourse Road, Co-op Legal Services Limited, 23 December 2016 (2626670) Colwick, Nottingham NG2 4EH. 22 Aztec 650, Aztec West, June 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DUFFEY , Henry Paul Belvedere House, Weston Acres, Cuff & Gough LLP, Lamborn Place, 23 December 2016 (2626686) Woodmansterne Lane, Banstead, 26 High Street, Banstead, Surrey Surrey SM7 3HB. 20 May 2016 SM7 2LJ.

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

EADE , MRS GERDA 10 TOWER MEWS, SALISBURY, ARNDT EADE, CLARENDON 16 December 2016 (2625042) RENATE WILTSHIRE, SP1 3DJPENTHOUSE 3, MARSH, MARSHMEAD CLOSE, CROMWELL COURT, CROMWELL SALISBURY, SP5 3DD. ROAD, HOVE, BN3 3EF9 CROMWELL COURT, CROMWELL ROAD, HOVE, BN3 3EF. RETIRED ADMINISTRATOR. 10 September 2016

FRANKE , MRS 17 KEMSLEY CHASE, FARNHAM JOHANNES FRANKE, 6 31 December 2016 (2620381) HELENA CORNELIA ROYAL, SLOUGH, SL2 3LU. 17 April QUEENSDALE PLACE, LONDON, MARIA 2016 W11 4SQ.

FISH , John 60 Gordon Road, Fleetwood, Blackburn & Co Solicitors, 7 23 December 2016 (2626671) Lancashire. 11 June 2016 Crescent East, Thornton Cleveleys FY5 3LN. (Anthony Michael O’Brien and Douglas Reginald Green)

FLEMING , Clive 6 Hatch Close, Chapel Row, Gardner Leader, White Hart House, 23 December 2016 (2626682) Ayrton Bucklebury, Reading RG7 6NZ. 27 April Market Place, Newbury RG14 5BA. 2016 (Malcolm Fleming and Penelope Wright)

FLETCHER , Brian 64 Okehampton Crescent, Welling Chancellors Lea Brewer LLP, 246 23 December 2016 (2626683) DA16 1DE. 26 January 2016 Broadway, Bexleyheath DA6 8BB. (Geraldine Joan Merriott)

FORBES , Barbara 49 Priory Manor, Chastleton Road, Somerville & Savage Solicitors, 12 December 2016 (2626678) June Swindon, Wiltshire, SN25 2GZ. Alderbourne, Greenway Road, St Executive Officer (Retired). 20 August Marychurch, Torquay, Devon, TQ1 2015 4NJ. Reference: F1152.002 (Micheal St John French, Lynette Rhona Hardy and Penelope Ann Page)

FORSTER , Robert 10 Badger’s Oak, Bassingham, Messrs Payne & Gamage 12 December 2016 (2626677) Nicholas Lincolnshire, LN5 9JP. 12 March 2016 Solicitors, 48 Lombard Street, Newark, Nottinghamshire NG24 1XP. (Christine Ann Forster, Mark Nicholas Forster, Michael Gamage.)

GLYNN , Kathleen Flat 33 Undercliffe House, Dingleway, Fiona Bruce LLP Solicitors, 3 14 December 2016 (2626810) Patricia Appleton, Warrington, WA4 3AP. Nurse Grappenhall Road, Stockton Heath, (Retired). 15 July 2016 Warrington, Cheshire, WA4 2AH. Ref: G1590/1. (John Joseph Glynn)

GOODMAN , Peter Mayfield House Residential Home, Bannister Preston Solicitors, 28-30 12 December 2016 (2626815) William Karl Mayfield Mews (off Minshull New Washway Road, Sale M33 7QY Road), Crewe CW1 3FZ. Previously of: 27 Lowton Road, Sale M33 4LD . Electrician. 10 August 2016

GREEN , David Flat 7, The Old School House, Chapel Paul Finn Solicitors, The Strand, 12 December 2016 (2626722) Michael Street, Holsworthy, Devon EX22 6AY. Bude, Cornwall EX23 8SY. 19 March 2016

GREENHALGH , Greenhills Nursing Home, 5 Oaklands Lifetime Legal, Unit 10 B, Tesla 23 December 2016 (2626680) Dorothy Road, Bromley, Kent BR1 3SJ. 4 May Court, Innovation Way, Lynch 2016 Wood, Peterborough PE2 6FL. (Will Drafters Limited)

GREENSLADE , 7 First Avenue, Newport Park, CGM Solicitors, 7 Salisbury Road, 23 December 2016 (2626719) Michael John Topsham Road, Exeter, Devon EX2 Totton, Southampton SO40 3HW. 7DX. 13 May 2016 (Jennifer Anne Churton)

GREENWOOD , Warmere Court, Downview Way, The Owen Kenny Partnership, Old 23 December 2016 (2626675) Patricia Audrey Yapton, Arundel BN18 0HN previously Market House, Market Avenue, of 20 Steyne Street, Bognor Regis, Chichester, West Sussex PO19 West Sussex PO21 1TJ . 11 July 2016 1JR.

GRIFFIN , Gillian Westwood Hall Nursing Home, Maxwell Hodge, 34 Grange Road, 23 December 2016 (2626684) Audrey Brimstage Road, Wirral CH63 6HF. 9 West Kirby CH48 4EF. (Denise May 2016 Michele Scoular and Simon John Leyland)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 101 PEOPLE

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

HAIG , Gwendoline 8 Marden Way, Calne, Wiltshire SN11 Bevirs Solicitors, Market Hill 23 December 2016 (2626817) Dorothy 0RY. 27 May 2016 House, Calne, Wiltshire SN11 0EG. (Peggy Elizabeth Turk and Sylvia Susan Gwendoline Davis)

HALFORD , John 24 College Road, Syston, Leicester LE7 Richard Hedley Knight LLB., 1331 12 December 2016 (2626685) Peter 2JF. 6 May 2016 Melton Road, Syston, Leicester LE7 2EP

HALL , Eunice Violet 4 Woodside, Euxton, Chorley PR7 6AL. Kevills Solicitors, Astley House, 5 23 December 2016 (2626673) 22 April 2016 Park Road, Chorley PR7 1QS. (Alison Joyce Stringfellow)

HANCOTT , Melvin 14 Tower Close, Pevensey Bay, East Barry & Co, Bay Terrace, Pevensey 12 December 2016 (2626679) Sussex BN24 6SJ. 11 July 2016 Bay, East Sussex BN24 6EE. (Margaret Joyce Hancott)

HARDING , Parkview Nursing Home, 1/3 Eversley Edwin Coe LLP, 2 Stone Buildings, 12 December 2016 (2627042) Christopher Road, Upper Norwood, London, SE19. Lincoln's Inn, London WC2A 3TH. 18 August 2015 Ref: BOS.HAR.350.1 (Wayne Lawrence McKenzie.)

HARMER , Phyllis 133 Pandy Road, Bedwas, Caerphilly Howells Solicitors, First Floor, 23 December 2016 (2626715) Dorothy CF83 8EL. 16 September 2016 Hallinans House, 22 Newport Road, Cardiff CF24 0TD. (Laith Fathi El-Khatib and Rhidian James Giles Hobbs)

HIGGINSON , Joan Willow Lodge, Stein Road, Norton Peskett, Old Bank House, 23 December 2016 (2626706) Elsie Southbourne, West Sussex PO10 8LB. 66a Bells Road, Gorleston, Great 16 April 2016 Yarmouth, Norfolk NR31 6AF.

HOPSON , Raymond Queen Anne’s Lodge, 1-5 Nightingale Isis Legal Ltd, 1a Horsemarket, 23 December 2016 (2626724) Anthony Road, Southsea, Portsmouth. 23 Kettering NN16 0DG. (Shirley November 2015 Thorogood)

HUGHES , Enfys Mai Flat 23 Llys Ben Bowen Thomas, Chorus Law Ltd, Heron House, 12 December 2016 (2626681) Gelligalad Road, Ystrad Pentre, Mid Timothy’s Bridge Road, Stratford- Glamorgan, CF41 7SB. Previous upon-Avon CV37 9BX. Tel: 01789 Address: 8 Heol Dyfed, Penrhys, 777 346. Ferndale, Rhondda Cynon Taff, UNITED KINGDOM, CF43 3PT . Nurse Retired. 17 February 2016

HUTCHINSON , Jane Westcliffe Manor, 21 Westcliffe Road, Hodge Halsall LLP, 565 Liverpool 23 December 2016 (2626676) Southport, Merseyside PR8 2BL Road, Ainsdale, Southport PR8 formerly of Flat 1 Mansion House, 60 3LU. (Christopher Simon Pitman Queens Road, Southport, Merseyside and Helen Elizabeth Pitman) PR9 9JS . 22 June 2016

JOHNSON , Winifred Le Villa Rose, 58 Binstead Lodge Road, RJR Solicitors, 18 Melville Street, 12 December 2016 (2626714) May Binstead, Ryde, Isle of Wight PO33 Ryde, Isle of Wight PO33 2AP 3TS. Shop Assistant (retired). 22 September 2016

JONES , Goronwy Flat 84, Belvedere Court 372-374, The London Gazette, PO Box 3584, 12 December 2016 (2626723) London SW15 6HZ. Principal Norwich NR7 7WD. (Claire Davies). Environmental Health Officer (Retired). (Ref ABHG.) 23 August 2016

JONES , David Stuart Lake View, The Green, Long Ichington, Seymours Solicitors Limited, 23 December 2016 (2626716) Warwickshire. 27 April 2016 Queens House, Queens Road, Coventry CV1 3JN. (Richard David Jones and Richard Joseph Brown)

JONES , Ian David 12 Blenheim Court, Stanmore Road, Baron Grey, 441 Richmond Road, 23 December 2016 (2626711) Powell Richmond, Surrey TW9 2DA. 26 May East Twickenham, Middlesex TW1 2016 2EF. (Duncan Grant)

JORDAN , Rita May Quietways, 4 Brownlands Road, Michelmores LLP, Harston, Church 23 December 2016 (2626721) Sidmouth, Devon. 29 August 2016 Street, Sidmouth EX10 8LT. (Maurice Ernest Watson and Richard Michael Hedger)

KETTERINGHAM , 70 Mead Crescent, Swaythling, CGM Solicitors, 7 Salisbury Road, 23 December 2016 (2626713) Peter Southampton, Hampshire SO18 2JL. Totton, Southampton SO40 3HW. 28 March 2016 (Caroline Mary Isabelle Stennett)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

KING , Frances 35 Millfield Court, The Mardens, Ilfield, Premier Solicitors, Premier House, 23 December 2016 (2626712) Patricia Crawley, West Sussex RH11 0AB. 30 Lurke Street, Bedford MK40 3HU. January 2016 (David King and Fitzgibbons & Co Ltd)

LADDS , Christian 7 Bowburn Cottages, Alnwick, MGC Solicitors Limited, 11 High 12 December 2016 (2626708) Martin Northumberland NE66 1JS. 20 August Street, Neston, Cheshire CH64 2016 9TY. (Andrew John McLoughlin)

LEGGE , Ina Maureen 43 Wykeham Park, East Street, Thame, Lightfoots LLP, 1-3 High Street, 23 December 2016 (2626707) Oxfordshire OX9 3JU. 5 September Thame, Oxfordshire OX9 2BX. 2016 (John Henry Ovens and Ian Mark Norman)

LEVIN , Ms Rona 9 SILVERTHORN DRIVE, HEMEL Mark Largan, 9 SILVERTHORN 12 December 2016 (2625036) HEMPSTEAD, HP3 8BU. 7 March 2016 DRIVE, HEMEL HEMPSTEAD, HP3 8BU.

LYNCH , James 11 St Peters Court, Dewsbury Road, Fraser & Fraser, 39 Hatton Garden, 12 December 2016 (2625962) Hunslet, Leeds LS11 5NR. Retired. 4 London EC1N 8EH. Ref: December 2015 48770/ASF/BC/[ASF]/RK (Andrew Fraser.)

MADDOX , Paul 94 Marshlands Road, Little Neston, Wilde & Co Solicitors, 6 Bridge 23 December 2016 (2626720) James Cheshire CH64 0SU. 9 September Street, Neston, Cheshire CH64 2016 9UJ. (Jamie Paul Maddox)

MALLINDER , Victor The Stray, 81 Rush Green Road, Pleass Thomson & Company, 23 December 2016 (2626710) Charles Clacton on Sea, Essex CO16 7BL. 6 Rosemary Chambers, 91-93 July 2016 Rosemary Road West, Clacton on Sea, Essex CO15 1EP. (Shirley Denham)

MANNING , Leonard 98 Hutton Drive, Hutton, Brentwood, Pinney Talfourd LLP, New North 23 December 2016 (2626816) William Charles Essex CM13 1QN. 13 June 2016 House, 78 Ongar Road, Brentwood, Essex CM15 9BB. (Matthew John Edwards, Stephen Paul Manning, Edel Therese Porter and Simon Hilary Manning)

MASON , Bury Charles Westgate House Nursing Home, Shepherd & Co Solicitors, 184 23 December 2016 (2626709) Eastcote Road, Gayton, Northampton Watling Street East, Towcester, NN7 3HQ. 25 July 2016 Northamptonshire NN12 6DB. (Robin P Shepherd and Amanda J Jackson)

MCDONALD , John Miramar Nursing Home, 168 Reculver Brignalls Balderston Warren, Forum 19 December 2016 (2624175) Donald Road, Beltinge, Herne Bay formerly of Chambers, The Forum, Stevenage, Graveley House, 35 High Street, Herts SG1 1EL. Ref: SCA/ Graveley, Hertfordshire . Royal Navy MCDONALD (Bruce Charles Lieutenant Commander (retired). 30 Lendrum and Deborah Anne April 2016 Atkins.)

MINTON , Kathryn 64 STANTON ROAD, LONDON, SW20 Guy Leycester Minton, 64 12 December 2016 (2625043) Anne 8RJ. 13 April 2016 STANTON ROAD, LONDON, SW20 8RJ.

MOORE , Stephan 38 Cherwell Drive, Chelmsford, Essex Claire Jane Brewood, Assured 23 December 2016 (2626717) James CM1 2JL. 8 May 2016 Legacies, Legacy House, Station Road, London SE25 5AJ. (Claire Jane Brewood)

MORGAN , Valerie 49 New Street, Newport, Isle of Wight Eldridges Solicitors, 36 St James 23 December 2016 (2626672) Frances PO30 1PX. 26 June 2016 Street, Newport, Isle of Wight PO30 1LF. (Adam Peter Jessup and Sarah Louise Prince)

MORGAN , Hazel 78 Oundle Road, Thrapston, Kettering Fraser & Fraser, 39 Hatton Garden, 12 December 2016 (2625784) NN14 4PE. 18 December 2015 London EC1N 8EH. Ref: 49752/ASF/BC/[ASF]/RK (Andrew Fraser.)

MORRIS , David 21 Neuvic Way, Whitchurch, Hampshire Phillips, Town Gate, 38 London 23 December 2016 (2626718) (David George Morris) RG28 7JT. 17 August 2016 Street, Basingstoke RG21 7NY. (Howard Paul Keith Gardener)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 103 PEOPLE

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

MORRISSEY , Mary Flat 3 Nugent Court, 1 Nugent Road, Vanderpump and Sykes, Lough 23 December 2016 (2626674) Theresa London N19 3QF. 9 September 2015 Point, 2 Gladbeck Way, Enfield EN2 7JA. (Margaret Mary O’Hanlon)

MOUNCHER , 104 Selsey Avenue, Gosport, Chorus Law Ltd, Heron House, 12 December 2016 (2626705) Reginald Hugh Hampshire, UNITED KINGDOM, PO12 Timothy’s Bridge Road, Stratford- 4DL. Retired. 25 August 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

NELSON , Margaret Valley Farm, Shifnal, Shropshire TF11 WMB Law Ltd, Kingsland House, 12 December 2016 (2626689) Ann 9JN. 22 October 2015 Telford TF3 3BD. (Peter Martyn Nelson and Christine Parker.)

NEWMAN , Terence 14 Manor Road, Landkey, Barnstaple, Samuels Solicitors, 18 Alexandra 23 December 2016 (2626704) Devon EX32 0JJ. 18 July 2016 Road, Barnstaple, Devon EX32 8BA. (Timothy Newman and Jan Max Samuel)

OSWALD- 309 Bloomfield Road, Bath BA2 2NY. Co-op Legal Services Limited, 14 December 2016 (2626693) BANNISTER , Thomas 28 June 2016 Aztec 650, Aztec West, Everard Crispin Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

OWEN , June Hazel 15 Brooklands Close, Dunvant, David Watkins & Co, 4 Woodfield 23 December 2016 (2626692) Swansea SA2 7TS. 10 June 2016 Street, Morriston, Swansea SA6 8AQ. (David Morton Watkins)

OWENS , Dennis 2 Leadon Bank, Orchard Lane, Fraser & Fraser, 39 Hatton Garden, 12 December 2016 (2627007) Ledbury, HR8 1DQ. Lorry Driver London EC1N 8EH. Ref: (retired). 28 July 2014 48561/ASF/BC/[ASF]/YM (Andrew Fraser.)

PARKER , Raymond 8 Alstone Gardens, West Huntspill, Premier Solicitors, Premier House, 23 December 2016 (2626697) William George Highbridge, Somerset TA9 3DP. 28 Lurke Street, Bedford MK40 3HU. January 2016 (Mr Kelway and Mrs Kelway)

PEAKE , Ernest Audenstone Clifton, Reynes Olney, Premier Solicitors, Premier House, 23 December 2016 (2626698) Buckinghamshire MK46 5DR. 13 March Lurke Street, Bedford MK40 3HU. 2016 (Richard Peake)

PHILLIPS , Janet Mary Taylors, Hoe Lane, Bosham, West Saulet Townsend Ltd, Froddington 23 December 2016 (2626814) Sussex PO18 8ER. 22 February 2016 House, Cumberland Business Centre, Northumberland Road, Portsmouth, Hampshire PO5 1DS.

PRATT , Robert 68 Love Lane, Pedmore, Stourbridge, Blount Hemmings, The Cross 12 December 2016 (2626819) Anthony West Midlands DY8 2JY. Engineering Offices, Summerhill, Kingswinford, Company Director (Retired). 4 August West Midlands DY6 9JE. (Ref: 2016 JLB.JB.Pratt.29.) (Paul William Marsh and Simon John William Westwood.)

PUTTOCK , Betty Abbotsleigh Mews Residential Home, T G Baynes, Broadway House, 208 23 December 2016 (2626729) Joan May Old Farm Road, East Sidcup, Kent Broadway, Bexleyheath, Kent DA6 DA15 8AY. 27 January 2016 7BG. (Andrew James Robertson and Michael Anthony Clark)

REECE , DENNIS ROUNDHILL FARM, PRINCETOWN, MARK REECE, The London 12 December 2016 (2626460) WILLIAM JOHN DEVON, PL206SN. RETIRED. 11 June Gazette (2492), PO Box 3584, 2016 Norwich, NR7 7WD.

REED , Christopher 6 Ribblesdale Roman Road, Dorking, Downs Solicitors LLP, 156 High 23 December 2016 (2626695) Montague Ashbee Surrey. 23 July 2016 Street, Dorking, Surrey RH4 1BQ.

RENSHAW , Joseph 34 Waters Edge Court, 1 Wharfside T G Baynes Solicitors, Broadway 23 December 2016 (2626732) Donald Close, Erith, Kent DA8 1QW. 14 July House, 208 The Broadway, 2016 Bexleyheath, Kent DA6 7BG. (Andrew James Robertson, Michael Anthony Clark and Tracey Ann Lillis)

ROBINSON , Doreen 13 Merton Avenue, Syston, Leicester Richard Hedley Knight LLB., 1331 12 December 2016 (2626700) Edith LE7 2JP. 17 April 2016 Melton Road, Syston, Leicester LE7 2EP

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

ROBINSON , Stanley 25 Phyllis Courtnage House, Smithfield, Pictons Solicitors, 28 Dunstable 23 December 2016 (2626691) James Hemel Hempstead HP2 5YN and 1 Road, Luton, Bedfordshire LU1 Bury Green, Hemel Hempstead, 1DY. (Dennis Robinson) Hertfordshire HP1 1XP . 19 May 2016

RUTHERFORD , 12 Oak Street, Throckley, Newcastle Yarwood Stimpson, 5 Marden 12 December 2016 (2626821) James upon Tyne NE15 9EX. Station Road, Whitley Bay, Tyne and Wear Supervisor (Retired). 13 July 2016 NE26 2JL. (Peter Masterson.)

SAVOURY , Winslow 123 Harley Road, Harlesden, London. TM Solicitors Limited, Brough 12 December 2016 (2626690) Everton Packer (retired). 13 July 2016 Business Centre, Skillings Lane, Brough HU15 1EN. Reference 3498/RS (Steven Savoury)

SAWJI , Aram 98 Spencer Road, Wealdstone, Harrow, Maurice Hackenbroch & Co, 297 16 December 2016 (2626702) Middlesex HA3 7AR. 18 June 2016 Hale Lane, Edgware, Middlesex HA8 7AX. (Leila Badrnia)

SERTER , Gordon 26 Claygate Crescent, New Addington, Wimal & Co, 727B London Road, 12 December 2016 (2626696) Simon Croydon CR0 0RA. Music Teacher Thornton Heath, Surrey CR7 6AU. (Retired). 6 September 2016 (Paulina Serter.)

SHEPPARD , Bryan 38 Donegal Road, Bristol BS4 1PL. 10 Co-op Legal Services Limited, 23 December 2016 (2626736) Roydon John May 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SHERWOOD , Mr 16 FENNEL CLOSE, TIPTREE, Collette Mary Sherwood, The 12 December 2016 (2623901) Peter Edward COLCHESTER, Essex, CO5 0TF. Sales London Gazette (2471), PO Box Engineer. 13 June 2016 3584, Norwich, NR7 7WD.

SIBLEY , Brian Albert 35 Linden Close, Cambridge CB4 3JU. Woodfines LLP, Lockton House, 23 December 2016 (2626745) Ernest 19 July 2016 Clarendon Road, Cambridge CB2 8FH. (Vincent Alan French)

SIEBERT , Horst Flat 2, 20 Shortlands Grove, Bromley, Thackray Williams LLP, 225-231 23 December 2016 (2626727) Kent BR3 0LR. 9 June 2016 High Street, Beckenham, Kent BR3 1BN. (Thackray Williams LLP)

SIMPSON , John 36 Kelly Street, London, NW1. 27 Edwin Coe LLP, 2 Stone Buildings, 12 December 2016 (2627049) Robert December 2011 Lincoln's Inn, London WC2A 3TH. Ref: BOS.SIM.89.1 (Janet Anne Hankins.)

SIMPSON , Sylvia Dove Court Nursing Home, Southerns Solicitors, Mackenzie 23 December 2016 (2626694) Shuttleworth Street, Burnley BB10 1EN House, 66-68 Bank Parade, formerly of 4 Talbot Street, Briercliffe, Burnley, Lancashire BB11 1UB. Burnley BB11 2RZ . 25 September (Neil Joseph Cronin) 2016

SKOTNICKI , 50 Felden Street, Fulham, London SW6 Ewings & Co, 148 High Street, 12 December 2016 (2626699) Kazimierz 5AF. Butcher (Retired). 30 January Penge, London SE20 7EU. 2015 (Magdalena Kozakiewicz.)

SMITH , Olive 7 Homestead Way, Winscombe BS25 HCB Solicitors, 679 Warwick Road, 23 December 2016 (2626737) Florence 1HL. 9 August 2016 Solihull, West Midlands B91 3DA. (David Nelson, Daniel Edward Da Silva and Paul John Broad)

SPALDING , Linda 116 Nelson Road, Leighton Buzzard, Goodwills Legal Services Ltd, Third 23 December 2016 (2626735) Carol Bedfordshire LU7 3EG. 22 June 2016 Floor, Premier House, Lurke Street, Bedford, Bedfordshire MK40 3HU. (Barrie Thomas Spalding and Georgina Frances Griffiths)

STANDAGE , Doris 18 Lavender Way, Hitchin, HRJ Foreman Laws, 25 Bancroft, 23 December 2016 (2626728) Violet Hertfordshire SG5 2LU. 25 September Hitchin, Hertfordshire SG5 1JW. 2016 (Steven Barley and Jane Elizabeth Marland)

STREAMS , Simon Traded as MITW Ltd from 3 Kitsmead Hart Brown, 2 Bank Buildings, 147 23 December 2016 (2626740) Nigel Lane, Longcross, Chertsey, Surrey High Street, Cranleigh, Surrey GU6 KT16 0EF. 9 November 2015 8BE. (Nicholas Streams)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 105 PEOPLE

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

STRIDE , Victor John 26 The Forestside, Verwood, Dorset Messrs Dibbens, 3 West Borough, 23 December 2016 (2626730) Henry BH31 7FZ. 19 June 2016 Wimborne, Dorset BH21 1LU. (Rachel Barbara Russell Fleet and Anthony Peter Dennis Mellowes)

TAYLOR , Helen Mary 42 Fonteine Court, Greytree Road, Countrywide Tax and Trust 12 December 2016 (2626738) Ross on Wye, Herefordshire HR9 7JU. Corporation Ltd Abbotsfield House, Nurse & Midwife (Retired). 12 May 2016 43 High Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

THEOBALD , Priscilla 14 Kendal Road, Ellistown, Coalville, Lawson West Solicitors Limited, 23 December 2016 (2626739) Irene Leicestershire LE67 1EF. 31 July 2016 Millers House, Roman Way, Market Harborough LE16 7PQ.

THOMAS , Mr James 67 THE RIDGE, HASTINGS, TN34 2AB. Peter Brian Mason, 26 16 December 2016 (2623476) Alfred 19 July 2016 EDMONDSON CLOSE, BRAMPTON, CA8 1GH.

THOMPSETT , Sylvia Oakhurst Court Nursing Home, Hugh James Solicitors, Hodge 14 December 2016 (2626743) Margaret Mary Tilburtstow Hill Road, South Godstone, House, 114-116 St Mary Street, Surrey, RH9 8JY. Cleaner (Retired). 23 Cardiff CF10 1DY July 2016

TIPPING , Christine 69 Pendre, Bridgend CF31 1PE. 20 Co-op Legal Services Limited, 23 December 2016 (2626744) Mary June 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

TREFINE , Louise The Laurel Care Home, Attleborough, Premier Solicitors, Premier House, 23 December 2016 (2626731) Grace Norfolk NR17 1AA. 4 January 2016 Lurke Street, Bedford MK40 3HU. (Fiona Moss)

TREGELLAS , Ivor 9 Woodland Court, Southfield Road, Wollen Michelmore LLP, 15-21 23 December 2016 (2626741) Roger Paignton. 30 March 2016 Market Street, Newton Abbot, Devon TQ12 2RN.

TROMANS , Ralph Valley Court, Valley Road, Cradley George Green LLP, 195 High 23 December 2016 (2626820) Heath, West Midlands B64 7LT. 2 Street, Cradley Heath, West September 2016 Midlands B64 5HW. (Julia Matthews and Malcolm Stevens)

TURNER , John 19 Stirling Close, Adswood, Stockport B J McKenna & Co Solicitors LLP, 23 December 2016 (2626742) SK3 8NU. 26 May 2015 335 Wellington Road North, Heaton Chapel, Stockport SK4 4QG. (Betty Alcock and Ann Turner)

WALLIS , Mabel Lillian 44 Pier Avenue, Herne Bay, Kent CT6 Fosters Law Solicitors, 67 High 12 December 2016 (2626734) 8PQ. 13 March 2016 Street, Herne Bay, Kent CT6 5LQ, DX 32300 Herne Bay. (Ref REN.WAL195/1.)

WEISE , Horace Astill 13 Hotham Road, London SW15 1QL. Moon Beever Solicitors, Bedford 23 December 2016 (2626703) (Christopher Horace 28 July 2014 House, 21a John Street, London Astill Zakis) WC1N 2BF. (Andrew Stephen Fraser for the use and benefit of Natasha Weise limited until further representation be granted)

WHEATON , Major 11 Richmond Drive, Westcliff on Sea, Co-op Legal Services Limited, 23 December 2016 (2626733) Gerrard Essex SS0 0PD. 9 May 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WILLIAMSON , Frank Fordingbridge Care Home, 59 Station Debenhams Ottaway LLP, Ivy 12 December 2016 (2626701) Road, Fordingbridge, Hampshire SP6 House, 107 St Peter’s Street, St 1JW. 15 December 2008 Albans, Hertfordshire AL1 3EW. (Robert John Taylor)

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

WILSON , Audrey Horsell Lodge Care Home, Kettlewell W Davies & Son Ltd, Acorn House, 23 December 2016 (2626746) Eileen Hill, Woking, Surrey GU21 4JA. 10 5 Chertsey Road, Woking, Surrey September 2016 GU21 5AB. (Andrew Edward Cohen and Frederick John Lawson)

WINSTONE , Mary 5 Broadwater Place, Oatlands Drive, Mackrell Turner Garrett, 21-25 23 December 2016 (2626765) Sybil Weybridge, Surrey. 7 June 2016 Church Street West, Woking, Surrey GU21 6DJ. (Mackrell Turner Garrett)

WOODWARD , David 16 Three Spires Avenue, Coventry, Chorus Law Ltd, Heron House, 12 December 2016 (2626747) George West Midlands, UNITED KINGDOM, Timothy’s Bridge Road, Stratford- CV6 1LD. Accountant Retired. 12 May upon-Avon CV37 9BX. Tel: 01789 2016 777 346.

WRIGHT , Mary 49 Vicarage Avenue, Off Church Road, Minahan Hirst & Co, 33 Station 23 December 2016 (2626761) Cheadle Hulme, Cheadle, Cheshire Road, Cheadle Hulme, Cheadle, SK8 7JP. 21 August 2016 Cheshire SK8 5AF. (Brian Peter Metcalfe and Bryan A Goodwin)

WYATT , Iris Kathleen Oakdene Nursing Home, Ringwood Letchers Solicitors, 24 Market 23 December 2016 (2626762) Road, Three Legged Cross, Wimborne, Place, Ringwood, Hampshire BH24 Dorset BH21 6RB formerly of 37 1BS. Seymour Road, Ringwood, Hampshire BH24 1SQ . 12 May 2016 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 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

BARNES , Mr Norman 7 March 2015 Government Legal Department (BV), PO BOX 13 December 2016 (2626273) 70165, London, WC1A 9HG.

CAINE , Mr Gordon 4 July 2013 Government Legal Department (BV), PO BOX 13 December 2016 (2626278) 70165, London, WC1A 9HG.

CLARK , Miss Sylvia Ann 7 September 2015 Government Legal Department (BV), PO BOX 13 December 2016 (2626279) 70165, London, WC1A 9HG.

CLAWSON , Mr Ivan 19 September 2015 Government Legal Department (BV), PO BOX 13 December 2016 (2626280) Seymour 70165, London, WC1A 9HG.

DAVIS , Mr Robert 1 June 2016 Government Legal Department (BV), PO BOX 13 December 2016 (2626281) Andrew 70165, London, WC1A 9HG.

DURRANI , Mr Sardar 14 July 2014 Government Legal Department (BV), PO BOX 13 December 2016 (2626274) 70165, London, WC1A 9HG.

ERGUS , Mr Berkley 29 November 2013 Government Legal Department (BV), PO BOX 13 December 2016 (2626271) 70165, London, WC1A 9HG.

GODFREY , Miss Dorothy 9 May 2014 Government Legal Department (BV), PO BOX 13 December 2016 (2626275) Doreen 70165, London, WC1A 9HG.

LYNFIELD , Ms Margaret 17 June 2013 Government Legal Department (BV), PO BOX 13 December 2016 (2626269) Felicity 70165, London, WC1A 9HG.

NICHOLLS , Mr John 20 August 2014 Government Legal Department (BV), PO BOX 13 December 2016 (2626276) 70165, London, WC1A 9HG.

NUNN , Mrs Rosemary 31 December 2014 Government Legal Department (BV), PO BOX 13 December 2016 (2626272) 70165, London, WC1A 9HG.

SMITH , Mrs Maria 2 January 2015 Government Legal Department (BV), PO BOX 13 December 2016 (2626270) Theresa 70165, London, WC1A 9HG.

THURSTON , Mr David 30 April 2016 Government Legal Department (BV), PO BOX 13 December 2016 (2626277) Leonard 70165, London, WC1A 9HG.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 107 108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 109 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

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | 111 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 OCTOBER 2016 | ALL NOTICES GAZETTE