ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 PRINTED ON 20 MARCH 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Church/ Companies/2* People/45* Money/ Environment & infrastructure/72* Health & medicine/ Other Notices/83* Terms & Conditions/86* * Containing all notices published online on 19 March 2015 STATE

Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 that I, Ian Yerrill (IP No. 8924) of Yerrill Murphy, Gateway House, STATE Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH, Liquidator of the above named Company, intend paying a first and final dividend to unsecured creditors within the next four months. The creditors of the Company are required, on or before 27 April 2015, to Departments of State submit their proofs of debt to me as Joint Liquidator of the Company, at the address shown above. Creditors may be required to provide CROWN OFFICE such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor WARRANTS2305164 UNDER THE ROYAL SIGN MANUAL who has not proved his/her debt by close of business on 27 April The QUEEN has been pleased by Royal Warrant bearing date 16 March 2015, is not entitled to disturb, by reason that he/she has not 2015 to re-appoint Humphrey Giles Welfare Esquire as a member of participated in it, the first dividend or any other dividend declared the Churches Conservation Trust in accordance with section 44 (2) of before his/her debt is proved. the Pastoral Measure 1983 No 1 for a further period of three years Date of Appointment: 28 May 2008. Address for submission of claims: commencing on and from 31 March 2015 until and concluding on 30 Ian Douglas Yerrill of Yerrill Murphy, Gateway House, Highpoint March 2018. Business Village, Henwood, Ashford, Kent TN24 8DH. G. A. Bavister (2305164) For further details contact: Email: [email protected] Ian Douglas Yerrill, Liquidator STATE APPOINTMENTS 16 March 2015 (2305204)

2305163DEPUTY LIEUTENANT COMMISSIONS NORTHUMBERLAND LIEUTENANCY In2305216 the High Court of Justice The Lord Lieutenant of Northumberland, The Duchess of No 587 of 2014 Northumberland, has appointed the following to be Deputy FRAMELDAN LIMITED - COMPANY VOLUNTARY Lieutenants of Northumberland ARRANGEMENT Mrs Carol Malia Pursuant to Rule 11.2 of The Insolvency Rules 1986, notice is hereby Mrs Kathryn Tickell given that the Joint Supervisors propose to declare a dividend to the Commissions dated 10th day of March 2015 (2305163) unsecured creditors of the above named Company. The last date for proving debts is 11 April 2015, by which date claims must be sent to the undersigned Michael Goldstein MABRP, of Myers Clark, Iveco House, Station Road, Watford, WD17 1DL, the Joint Supervisor. Notice is further given that the Joint Supervisors intend declaring a COMPANIES dividend within 2 months of the last date for proving. Michael Goldstein, Joint Supervisor 16 March 2015 (2305216) Corporate insolvency GA308362305250 LIMITED NOTICES OF DIVIDENDS 06458493 Trading Names or Styles: GA30836 Limited formerly Gamucci Limited CATHARSIS2305248 MANAGEMENT LIMITED Previous Name of Company: Gamucci Limited 07931895 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Registered office: Westminster Business Centre, Nether Poppleton, Principal trading address: Unit 9, Imperial Studios, Imperial Road, York YO26 6RB Fulham, London SW6 2AG Principal trading address: Clifton Moor, York YO30 4XG Notice is hereby given that I intend to declare a first and final dividend Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules to unsecured creditors of the above named company within a period 1986, that it is my intention to declare a first and final dividend to the of two months from the last date for proving. unsecured creditors of the above company, within the period of two Last date of proving: 24 April 2015 months from the last date of proving. Creditors who have not done so Creditors who have not already done so are required to send their are required, on or before 17 April 2015, to send their proofs of debt proofs of debt to the Liquidator on or before the last date for proving to John William Butler and Andrew James Nichols (IP Nos 9591 and and, if so requested, to provide further details or produce such 8367) of Redman Nichols Butler, Westminster Business Centre, documentary or other evidence as may appear to the Liquidator to be Nether Poppleton, York YO26 6RB (T: 01904 520 116), the Joint necessary. Liquidators of the above company and, if so requested, to provide Any creditor who fails to prove their debt on or before the last date for such further details or produce such documentary or other evidence proving will be excluded from the dividend. as may appear to them to be necessary. A creditor who has not Further Details: Kerry Milsome/[email protected], 020 8370 7250 proved his debt by the date specified will be excluded from the Ninos Koumettou, IP number: 002240, Liquidator, dividend. Note: This notice is formal: all known creditors have been AlexanderLawsonJacobs, 1 Kings Avenue, Winchmore Hill, London paid or provided for in full. N21 3NA. Telephone no: 0208 370 7250. Date of Appointment: 10 J W Butler, Joint Liquidator February 2012 (2305250) 10 March 2015 Liquidators’ details: J W Butler and A J Nichols, Westminster Business Centre, Nether Poppleton, York YO26 6RB. T: 01904 520 PARK2305245 ROW ASSOCIATES LIMITED 116. Office holder numbers: 9591 and 8367. Date of appointment: 10 03941876 March 2015 (2305248) Previous Name of Company: Park Row Financial Advisors Limited, Birchin Wealth Management Limited, 4 Professionals Limited, Akenyon James Limited ESSEX2305204 DEMOLITION & PLANT HIRE LIMITED Registered office: Benson House, 33 Wellington Street, Leeds, LS1 05384263 4JP Registered office: Gateway House, Highpoint Business Village, Principal trading address: Marlow House, Fifth Floor, 1A Lloyd’s Henwood, Ashford, Kent TN24 8DH Avenue, London EC3N 3AA Principal Trading Address: New Wick Farm, Wakering Road, Great Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Wakering, Southend on Sea, Essex, SS3 0QA 1986 that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors of the company within a period of two months from the last date for proving being 20 April 2015.

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Creditors must send their full names and addresses (and those of NOTICE is hereby given that Charlotte Caulfield of Krys & Associates their Solicitors, if any), together with full particulars of their debts or (BVI) Limited trading as KRyS Global, Commerce House, 2nd Floor, claims to the Joint Liquidators at Benson House, 33 Wellington Street, 181 Main Street, Road Town, Tortola, British Virgin Islands, Simon Leeds LS1 4JP by 20 April 2015. Bonney and Andy Hosking of Quantuma, 10 Fitzroy Square, London, If so required by notice from the Joint Liquidators, either personally or W1T 5HP and Carl Jackson of Quantuma, Floor 14, Dukes Keep, 1 by their Solicitors, Creditors must come in and prove their debts at Marsh Lane, Southampton, SO14 3EX were jointly appointed as Joint such time and place as shall be specified in such notice. If they Liquidators of the Company by written resolution of the member on default in providing such proof, they will be excluded from the benefit 13 March 2015 pursuant to Section 159(2) of the Insolvency Act 2003. of any distribution made before such debts are proved. NOTICE IS HERBY GIVEN pursuant to Section 179(1) of the Ian Christopher Oakley-Smith and Robert Nicholas Lewis (IP numbers Insolvency Act 2003, that a meeting of creditors of the Company will 8890 and 9277) of PricewaterhouseCoopers LLP, 7 More London be held at the Claremont Hotel, 18-22 Loch Promenade, Douglas, Isle Riverside, London SE1 2RT were appointed Joint Liquidators of the of Man, IM1 2LX on 2 April 2015 at 12 noon (GMT), for the purposes Company on 25 April 2014. provided for in Sections 179(3) and (4) of the Act. Further information about this case is available from the offices of Any creditor wishing to attend this meeting must submit a R184 Claim PricewaterhouseCoopers on 0113 289 4009 or at Form and a Proxy Form (if they wish to appoint a proxy holder to [email protected] represent them at the meeting) to the offices of Quantuma, 14 Fitzroy Ian Christopher Oakley-Smith and Robert Nicholas Lewis, Joint Square, London, W1T 5HP no later than 12 noon (GMT) on 1 April Liquidators (2305245) 2015. Claims may be lodged by post to Quantuma, 14 Fitzroy Square, London, W1T 5HP or by email to [email protected]. The R184 Claim Form and Proxy Form are available upon request from the 2305210TAS ACCOUNTING SERVICES LIMITED offices of Quantuma. 08203369 For the purposes of voting, a secured creditor is required (unless they Registered office: c/o Moorfields Corporate Recovery Limited, 88 surrender their security) to lodge at the offices of Quantuma, 14 Wood Street, London EC2V 7QF Fitzroy Square, London, W1T 5HP before the meeting, a statement Principal Trading Address: 2nd Floor, 27 Sudley Road, Bognor Regis, giving particulars of his security, the date when it was given and the West Sussex, PO21 1EW value at which it is assessed. Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Notice is further given that before the date of the meeting of the Rules 1986 that I, Simon Thomas, the Joint Liquidator of the above creditors, any creditor may request to be provided with a list of names named Company, intend paying a first and final dividend to the and addresses of the Company’s creditors and such information unsecured creditors within 2 months of that last date for proving concerning the affairs of the Company as is available. This may be specified below. Creditors who have not already proved are required, obtained by applying to Quantuma, 14 Fitzroy Square, London, W1T on or before 8 April 2015, the last date for proving to submit their 5HP, +44 (0)23 8033 6464 or to [email protected]. Statement of Claim to me at Moorfields Corporate Recovery LLP, 88 Dated this 16 March 2015. Wood Street, London, EC2V 7QF, and, if so requested by me to Carl Jackson provide such further details or produce such documentary or other Joint Liquidator evidence as may appear to be necessary. A creditor who has not Contact Details: Quantuma proved his debt before the date specified above is not entitled to Name of Contact: Adam Price disturb, by reason that he has not participated in it, the dividend so Telephone number: +44 (0)23 8033 6464 declared. Email: [email protected] (2305202) Please Note: The last date for submitting a proof of debt is 8 April 2015. Date of Appointment: 20 August 2014. GLEN2305209 MOAR PROPERTIES LIMITED Office holder details: Simon Thomas and Nicholas O’Reilly (IP Nos In Liquidation 8920 and 8309) both of Moorfields Corporate Recovery LLP, 88 Wood 1039730“THE COMPANY” Street, London, EC2V 7QF. Further details contact: Tel: 0207 186 NOTICE is hereby given that Charlotte Caulfield of Krys & Associates 1144. (BVI) Limited trading as KRyS Global, Commerce House, 2nd Floor, Simon Thomas and Nicholas O'Reilly, Joint Liquidators 181 Main Street, Road Town, Tortola, British Virgin Islands, Simon 17 March 2015 (2305210) Bonney and Andy Hosking of Quantuma, 10 Fitzroy Square, London, W1T 5HP and Carl Jackson of Quantuma, Floor 14, Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX were jointly appointed as Joint OVERSEAS TERRITORIES & CROSS-BORDER Liquidators of the Company by written resolution of the member on INSOLVENCIES 13 March 2015 pursuant to Section 159(2) of the Insolvency Act 2003. NOTICE IS HERBY GIVEN pursuant to Section 179(1) of the IN2305207 THE HIGH COURT OF JUSTICE Insolvency Act 2003, that a meeting of creditors of the Company will OF THE ISLE OF MAN be held at the Claremont Hotel, 18-22 Loch Promenade, Douglas, Isle IN THE MATTER OF SALTHROP ESTATES LIMITED (IN of Man, IM1 2LX on 2 April 2015 at 12.30pm (GMT), for the purposes LIQUIDATION) provided for in Sections 179(3) and (4) of the Act. AND IN THE MATTER OF THE COMPANIES ACTS 1931-2004 Any creditor wishing to attend this meeting must submit a R184 Claim AND IN THE MATTER OF THE COMPANIES Form and a Proxy Form (if they wish to appoint a proxy holder to (WINDING-UP) RULES 1934 represent them at the meeting) to the offices of Quantuma,14 Fitzroy NOTICE IS HEREBY GIVEN pursuant to section 162(6) of the Square, London, W1T 5HP no later than 12 noon (GMT) on 1 April Companies Act 1931 as amended that on the 10th day of March 2015 2015. Claims may be lodged by post to Quantuma, 14 Fitzroy Square, In the High Court of Justice of the Isle of Man a Winding Up Order London, W1T 5HP or by email to [email protected]. The was made and LAURENCE KEENAN of Victoria Chambers, 47 Victoria R184 Claim Form and Proxy Form are available upon request from the Street, Douglas, Isle of Man, IM1 2LD was appointed Liquidator. offices of Quantuma. TAKE FURTHER NOTICE that the meeting of the Creditors shall take For the purposes of voting, a secured creditor is required (unless they place at 10am on the 31st day of March 2015 at Victoria Chambers, surrender their security) to lodge at the offices of Quantuma, 14 47 Victoria Street, Douglas, Isle of Man, IM1 2LD. Fitzroy Square, London, W1T 5HP before the meeting, a statement Laurence Keenan, Liquidator of Salthrop Estates Limited giving particulars of his security, the date when it was given and the Telephone 01624 611933 value at which it is assessed. Dated the 13th day of March 2015 (2305207) Notice is further given that before the date of the meeting of the creditors, any creditor may request to be provided with a list of names and addresses of the Company’s creditors and such information BALLAUGH2305202 HOLDINGS LIMITED concerning the affairs of the Company as is available. This may be In Liquidation obtained by applying to Quantuma,14 Fitzroy Square, London, W1T 620662“THE COMPANY” 5HP, +44 (0)23 8033 6464 or to [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 3 COMPANIES

Dated this 16 March 2015. For the purposes of voting, a secured creditor is required (unless they Carl Jackson surrender their security) to lodge at the offices of Quantuma, 14 Joint Liquidator Fitzroy Square, London, W1T 5HP before the meeting, a statement Contact Details: Quantuma giving particulars of his security, the date when it was given and the Name of Contact: Adam Price value at which it is assessed. Telephone number: +44 (0)23 8033 6464 Notice is further given that before the date of the meeting of the Email: [email protected] (2305209) creditors, any creditor may request to be provided with a list of names and addresses of the Company’s creditors and such information concerning the affairs of the Company as is available. This may be 2305215LUELLA ESTATE INC. obtained by applying to Quantuma, 14 Fitzroy Square, London, W1T 1537572 5HP, +44 (0)23 8033 6464 or to [email protected]. In Voluntary Liquidation Dated this 16 March 2015. NOTICE is hereby given pursuant to Section 204 (1)(b) of the BVI Carl Jackson Business Companies Act, 2004 that LUELLA ESTATE INC. is in Joint Liquidator voluntary liquidation. The voluntary liquidation commenced on 5th Contact Details: Quantuma March 2015 and Gwendoline See of Kampong Java Road #14-01 Name of Contact: Adam Price Parc Centennial Singapore 228867 has been appointed as the Sole Telephone number: +44 (0)23 8033 6464 Voluntary Liquidator. Email: [email protected] (2305231) Dated this 11th day of March, 2015. Sgd. Gwendoline See Voluntary Liquidator (2305215) RE-USE OF A PROHIBITED NAME

RULE2305205 4.228 OF THE INSOLVENCY RULES 1986 NORFOLK2305213 CONSULTING LTD NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF 1542139 THE RE-USE OF A PROHIBITED NAME In Voluntary Liquidation ABSOLUTE SECURITY SHUTTERS LIMITED NOTICE is hereby given pursuant to Section 204 (1)(b) of the BVI 06575585 Business Companies Act, 2004 that NORFOLK CONSULTING LTD. is On 19 March 2015 the above-named company went into insolvent in voluntary liquidation. The voluntary liquidation commenced on 20th liquidation. I, Michelle Butler of 231 Twyford Avenue, North End, February, 2015 and Gwendoline See Wan Chin of 100 Kampong Java Portsmouth PO2 8NY was a director of the above-named company Road #14-01, Parc Centennial, Singapore 228867 has been during the twelve months ending with the day before it went into appointed as the Sole Voluntary Liquidator. liquidation. I give notice that it is my intention to act in one or more of Dated this 27th day of February, 2015 the ways specified in section 215(3) of the Insolvency Act 1986 in Sgd. Gwendoline See Wan Chin connection with, or for the purposes of, the carrying on of the whole Voluntary Liquidator (2305213) or substantially the whole of the business of the above-named company under the following name: Absolute Shutters UK Limited. 25 February 2015 (2305205) STROSSEN2305214 SECURITIES INC. 603670 In Voluntary Liquidation 2305206RULE 4.228 OF THE INSOLVENCY RULES 1986 NOTICE is hereby given pursuant to Section 204 (1)(b) of the BVI NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Business Companies Act, 2004 that STROSSEN SECURITIES INC. is THE RE-USE OF A PROHIBITED NAME. in voluntary liquidation. The voluntary liquidation commenced on 20th CUSTOM MAPS LIMITED February, 2015 and Gwendoline See Wan Chin of 100 Kampong Java Trading Name: Give Way Road #14-01, Parc Centennial, Singapore 228867 has been 04503301 appointed as the Sole Voluntary Liquidator. 1. On 25 February 2015 Custom Maps Limited trading as Give Way Dated this 27th day of February, 2015 was placed into insolvent liquidation. Sgd. Gwendoline See Wan Chin 2. Mr Simon Hardy has been a director of Custom Maps Limited Voluntary Liquidator (2305214) trading as ‘Give Way’ during the 12 months ending with the day before the company was placed into liquidation. 3. Mr Simon Hardy give notice that it is his intention to act in one or SULBY2305231 INVESTMENT HOLDINGS LIMITED more of the ways specified in section 216(3) of the Insolvency Act In Liquidation 1986 in connection with, or for the purposes of, the carrying on of the 620663“THE COMPANY” whole or substantially the whole of the business of Custom Maps NOTICE is hereby given that Charlotte Caulfield of Krys & Associates Limited trading as ‘Give Way’ under the name of Give Way Mapping (BVI) Limited trading as KRyS Global, Commerce House, 2nd Floor, Limited. (2305206) 181 Main Street, Road Town, Tortola, British Virgin Islands, Simon Bonney and Andy Hosking of Quantuma, 10 Fitzroy Square, London, W1T 5HP and Carl Jackson of Quantuma, Floor 14, Dukes Keep, 1 RULE2305211 4.228 OF THE INSOLVENCY RULES 1986 Marsh Lane, Southampton, SO14 3EX were jointly appointed as Joint NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Liquidators of the Company by written resolution of the member on THE RE-USE OF A PROHIBITED NAME 13 March 2015 pursuant to Section 159(2) of the Insolvency Act 2003. KEY20 MEDIA LIMITED NOTICE IS HERBY GIVEN pursuant to Section 179(1) of the 06034921 Insolvency Act 2003, that a meeting of creditors of the Company will On 12 December 2014, Key20 Media Limited was placed into be held at the Claremont Hotel, 18-22 Loch Promenade, Douglas, Isle Creditors’ Voluntary Liquidation. I, Adrian Royston Tripp, of 41 of Man, IM1 2LX on 2 April 2015 at 1pm (GMT), for the purposes Sherrards Park Road, Welwyn Garden City, Hertfordshire, AL8 7DL provided for in Sections 179(3) and (4) of the Act. was a director of the above-named company during the 12 months Any creditor wishing to attend this meeting must submit a R184 Claim ending with the day before it went into Liquidation. I give notice that it Form and a Proxy Form (if they wish to appoint a proxy holder to is my intention to act in one or more of the ways specified in section represent them at the meeting) to the offices of Quantuma, 14 Fitzroy 216(3) of the Insolvency Act 1986 in connection with, or for the Square, London, W1T 5HP no later than 12 noon (GMT) on 1 April purposes of, the carrying on of the whole or substantially the whole of 2015. Claims may be lodged by post to Quantuma, 14 Fitzroy Square, the business of the insolvent company under the following name: London, W1T 5HP or by email to [email protected]. The Tracc Films Limited (Company Number: 03593190) (2305211) R184 Claim Form and Proxy Form are available upon request from the offices of Quantuma.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

2305192NOTICE UNDER RULE 4.228 OF THE INSOLVENCY RULES 1986 - Ashleigh William Fletcher and John Russell (IP Nos 9566 and 5544) NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF both of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 THE RE-USE OF A PROHIBITED NAME 1WF. PEARL MOTOR YACHTS LIMITED Further information about this case is available from Claire Dowson or 3578963 Kerry Kosowski at the offices of The P&A Partnership Limited on 0114 1. On 13 November 2014, Pearl Motor Yachts Limited went into 275 5033 or at [email protected] (2305239) administrative receivership. Whittaker Motor Cruisers Limited hereby gives notice that it intends to trade as “Pearl” and any derivatives thereof, being a similar name of Pearl Motor Yachts Limited and In2305238 the High Court of Justice prohibited names pursuant to section 216 of the Insolvency Act 1986. Birmingham District RegistryNo 8070 of 2015 2. Ronald Anthony Whittaker of Meadow Cottage, New Mill Lane, HOTEL OPTIONS (LYMM) LIMITED Forrest Town, Nottinghamshire, , NG19 0HF (1) and (Company Number 08558398) Iain Smallridge [ ] (2) gives notice to all creditors of Pearl Motor Yachts Nature of Business: Leisure - Hotels and Accommodation Limited that they were a Director and/or involved in the management Registered office: Clarke Nicklin House, Brooks Drive, Cheadle Royal of Pearl Motor Limited during the 12 months ending with the day it Business Park, Cheadle, SK8 3TD went into administrative receivership and they are intending to and/or Principal trading address: The Ibis Hotel, Warrington Lymm Services, will continue to act in one or more ways to which Section 216(3) of the Cliff Lane, Lymm, Cheshire, WA13 0SP Insolvency Act 1986, applies in connection with, or for the purposes Date of Appointment: 12 March 2015 of, the carrying out of the whole or substantially the whole of the Jamie Taylor (IP No 002748), of Begbies Traynor (Central) LLP, The business of Pearl Motor Yachts Limited on the day it went into Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG administrative receivership through Whittaker Motor Cruisers Limited and Lila Thomas (IP No ), of Begbies Traynor (Central) LLP, 1 trading as “Pearl” and any derivatives thereof. Winckley Court, Chapel Street, Preston, PR1 8BU Any person who Ronald Anthony Whittaker requires further information may contact the Joint Administrator by Iain Smallridge telephone on 01772 202000. Alternatively enquiries can be made to Signed for and behalf of Hamita Nayi by e-mail at [email protected] or by Whittaker Motor Cruisers Limited (2305192) telephone on 01772 202000. (2305238)

2305212RULE 4.228 OF THE INSOLVENCY RULES 1986 In2305249 the Birmingham District Registry NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF No 8094 of 2015 THE RE-USE OF A PROHIBITED NAME. RAPUNZEL HAIR LIMITED SUPPORT SERVICES GROUP MK LIMITED (Company Number 06228858) 08230736 Nature of Business: hairdressing and other beauty treatment On 6th March 2015 the above company went into insolvent Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, liquidation. London E14 9XQ I, Stephen Woolford of 24 Grenada Crescent, Newton Leys, Milton Principal trading address: Unit 25, Mitre Bridge Industrial Estate, Keynes, Bucks, MK3 5GB was a director of the above-named North Kensington, London, W10 6AU company on the day it entered administration. Date of Appointment: 16 March 2015 I give notice that I am acting and intend to act in one of the ways to Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207), both of which section 216(3) of the Insolvency Act 1986 would apply. SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Support Security Services Ltd. (2305212) Further details contact: Michael Ginty, Tel: 0207 538 2222 (2305249)

Administration MEETINGS OF CREDITORS ALLGLASS2305228 (UK) LIMITED APPOINTMENT OF ADMINISTRATORS (Company Number 08689142) Registered office: 14th Floor, Dukes Keep, 1 Marsh Lane, In2305247 the Newcastle upon Tyne District Registry Southampton, SO14 3EX No 0165 of 2015 Principal trading address: Unit J, Eskdale Road, Uxbridge, Middlesex, 4TH ASPECT LIMITED UB8 2RT (Company Number 07189989) Notice is hereby given by Carl Stuart Jackson and Paul Anthony Nature of Business: Computer Systems & Software (sales) Goddard; both of Quantuma LLP, 14th Floor, Dukes Keep, 1 Marsh Registered office: Evolve Centre, Cygnet Way, Houghton le Spring, Lane, Southampton, SO14 3EX (IP Nos. 8860 and 13592) who were DH4 5QY appointed Joint Administrators on 6 February 2015. Notice is hereby Principal trading address: Evolve Centre, Cygnet Way, Houghton le given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as Spring, DH4 5QY amended), that the Joint Administrators have summoned a meeting of Date of Appointment: 12 March 2015 creditors of the Company (to be conducted by way of Matthew James Higgins and Gordon Smythe Goldie (IP Nos 13570 correspondence under Paragraph 58 of Schedule B1 to the and 5799), both of Tait Walker LLP, Bulman House, Regent Centre, INSOLVENCY ACT 1986). In order to be counted, votes must be Gosforth, Newcastle upon Tyne NE3 3LS For further details contact: received by 12.00 noon on 31 March 2015 being the closing date Nikki Forkin of Tait Walker LLP, Bulman House, Regent Centre, specified on Form 2.25B, together with details in writing of your claim. Gosforth, Newcastle upon Tyne NE3 3LS (tel: 0191 285 0321 Email: Secured creditors (unless they surrender their security) should also [email protected]) (2305247) include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be considered may include a resolution specifying In2305239 the High Court of Justice (Chancery Division) the terms on which the Joint Administrators are to be remunerated Leeds District RegistryNo 235 of 2015 including approval of pre appointment costs. Any creditor who has BUTTERCROSS TRADING LIMITED not received Form 2.25B may obtain one by writing to Adam Price at (Company Number 06424477) 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX. Trading Name: Kozi Kidz Any person who requires further information may contact the Joint Registered office: 93 Queen Street, Sheffield S1 1WF Administrator by telephone on 023 8033 6464 or email at Principal trading address: 5 Sunderland Street, Tickhill, Doncaster [email protected]. Alternatively enquiries can be made to Adam DN11 9PT Price by e mail at [email protected] or by telephone on 023 Nature of Business: Wholesale of childrens clothing 8082 1865. Date of Appointment: 12 March 2015 Carl Jackson and Paul Goddard – Joint Administrators 16 March 2015 (2305228)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 5 COMPANIES

In2305244 the High Court of Justice, Chancery Division, Companies Court Proxies to be used at the meetings must be returned to the offices of No 965 of 2015 UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, FDN LIMITED London, E1W 1YW no later than 12.00 noon on the working day (Company Number 07702700) immediately before the meetings. Registered office: House, Grenville Place, Mill Hill, London Peter Kubik, Joint Liquidator NW7 3SA 16 March 2015 (2305390) Principal trading address: 17 Main Road, Nottingham NG4 3HQ Notice is hereby given that an initial meeting of creditors is to be held on 8 April 2015 at 11.00 am at Concorde House, Grenville Place, Mill APPOINTMENT OF LIQUIDATORS Hill, London NW7 3SA. The meeting is an initial creditors’ meeting under paragraph 51 of Name2305340 of Company: ACE TRAVEL (NORTH WEST) LIMITED Schedule B1 to the Insolvency Act 1986 (“the Schedule”); Company Number: 05127324 A proxy form should be completed and returned to me by the date of Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 the meeting if you cannot attend and wish to be represented. 9AG In order to be entitled to vote under Rule 2.38 at the meeting you Principal trading address: Units 3-7 Barclay Trading Estate, Wareing must give to me, not later than 12.00 noon on the business day before Road, Aintree, Liverpool L9 7AU the day fixed for the meeting, details in writing of your claim. Nature of Business: Passenger Transport Company Jeffrey Mark Brenner, Administrator, IP number: 9301 of B&C Type of Liquidation: Creditors Associates Limited, Concorde House, Grenville Place, Mill Hill, Ian C Brown, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. London NW7 3SA. Email address: [email protected] or E-mail address [email protected]; Telephone Number 0151 236 telephone number: 020 8906 7730. Alternative person to contact with 4331 enquiries about the case: Nick Cusack. Date of Appointment: 11 Office Holder Number: 8621. February 2015 (2305244) Date of Appointment: 13 March 2015 By whom Appointed: Members and Creditors (2305340)

2305237In the High Court of Justice (Chancery Division) Worcester District RegistryNo 33 of 2015 Name2305346 of Company: ACTIVE EXHIBITIONS LIMITED SAXTON SCAFFOLDING LIMITED Company Number: 02670719 (Company Number 07068944) Previous Name of Company: Tradesecure Limited Registered office: Hillcairnie House, St Andrew Road, Droitwich WR9 Registered office: Lakeview House, 4 Woodbrook Crescent, Billericay, 8DJ Essex CM12 0EQ Principal trading address: 14 Marsh Green Road North, Marsh Barton Principal trading address: Unit B1, Commerce Way, Colchester, Ind Est, Exeter, Devon EX2 8NY Essex CO2 8HH NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be Nature of Business: Manufacture of Exhibition Stands held at The Grand Hotel, Sea Front, Torbay Rd, Torquay TQ2 6NT on Type of Liquidation: Creditors 9 April 2015 at 10.00 am, for the purpose of considering the Wayne Macpherson and Lloyd Biscoe, Begbies Traynor (Central) LLP, administrators’ statement of proposals and to consider establishing a The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex creditors committee. If no creditors’ committee is formed a resolution SS1 2EG may be taken to fix the basis of the administrators’ remuneration. A Office Holder Numbers: 009445 and 009141. proxy form should be completed and returned to the Administrator by Date of Appointment: 13 March 2015 the date of the meeting if you cannot attend and wish to be By whom Appointed: Members and Creditors represented. Under Rule 2.38 of the Insolvency Rules 1986, a person Any person who requires further information may contact the Joint is entitled to vote only if he has given to the Administrator at Liquidator by telephone on 01702 467255. Alternatively enquiries can Hillcairnie House, St Andrew Road, Droitwich WR9 8DJ not later than be made to Christopher Gore by email at Christopher.gore@begbies- 12.00 noon on the business day before the day fixed for the meeting, traynor.com or by telephone on 01702 467255. (2305346) details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Name2305342 of Company: BON CATERING SERVICES LIMITED Mark Elijah Thomas Bowen (IP Number 8711) of MB Insolvency, Company Number: 08036819 Hillcairnie House, St Andrew Road, Droitwich WR9 8DJ was Registered office: C/o Kingsland Business Recovery, York House, 249 appointed Administrator of the Company on 18 February 2015. Manningham Lane, Bradford BD8 7ER Further information is available from Mark Hunt on 01905 776771 or Principal trading address: 110-112 High Street, Cheltenham, at [email protected] Gloucesthershire, GL50 1EG Mark Elijah Thomas Bowen, Administrator (2305237) Nature of Business: Café shop Type of Liquidation: Creditors Tauseef A Rashid, Liquidator, Kingsland Business Recovery, Herald Way, Pegasus Business Park, Castle Donington DE74 2TZ. 01332 Creditors' voluntary liquidation 638044. [email protected] Office Holder Number: 9718. ANNUAL LIQUIDATION MEETINGS Date of Appointment: 16 March 2015 By whom Appointed: Members and confirmed by Creditors (2305342) BUILDSTONE2305390 LIMITED Notice is hereby given that an annual meeting of the members of Buildstone Limited will be held on 2 April 2015 at 11.00 am, to be Company2305348 Number: 06542453 followed at 11.15 am on the same day by a meeting of the creditors of Name of Company: BOXFRAME DESIGN LIMITED the Company. The meetings will be held at the offices of UHY Hacker Nature of Business: Other Design Activities Young LLP, Quadrant House, 4 Thomas More Square, London, E1W Type of Liquidation: Creditors 1YW. Registered office: 3 Strand Arcade, The Strand, Derby, Derbyshire The meetings are called pursuant to Section 105 of the Insolvency Act DE1 1BQ 1986 for the purpose of receiving an account from the Joint Principal trading address: 3 Strand Arcade, The Strand, Derby, Liquidators explaining the acts and dealings of the winding up of the Derbyshire DE1 1BQ Company during the preceding year. A member or creditor entitled to Dean Anthony Nelson of Smith Cooper, St Helens House, King Street, attend and vote is entitled to appoint a proxy to attend and vote Derby DE1 3EE and Nicholas Charles Osborn Lee of Smith Cooper, instead of him. A proxy need not be a member or creditor. 158 Edmund Street, Birmingham B3 2HB Office Holder Numbers: 9443 and 9069. Date of Appointment: 16 March 2015 By whom Appointed: Members and Creditors

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Further information about this case is available from Arron Pestana at Company2305295 Number: 06893314 the offices of Smith Cooper on 01332 332021. (2305348) Name of Company: DREAMLAND BEDS UK LIMITED Nature of Business: Retailer of Beds, Bedding & Associated Items Type of Liquidation: Creditors Voluntary Liquidation 2305400Company Number: 07493188 Registered office: 35 Ludgate Hill, Birmingham B3 1EH Name of Company: BUILDING SERVICES @ QBC LIMITED Principal trading address: Unit 4, Bertha Road, Greet, Tyseley, Nature of Business: Construction of commercial buildings Birmingham B11 2NN Type of Liquidation: Creditors Martin Thomas Coyne of Poppleton & Appleby, 35 Ludgate Hill, Registered office: 26 York Place, Leeds, LS1 2EY Birmingham B3 1EH Principal trading address: 13 South Shore Road, Gateshead, Tyne & Office Holder Number: 6575. Wear, NE8 3AE Date of Appointment: 16 March 2015 Simon Bonney and Andrew Hosking, both of Quantuma LLP, 10 By whom Appointed: Members and Creditors Fitzroy Square, London, W1T 5HP. Further information about this case is available from the offices of Office Holder Numbers: 9379 and 9009. Poppleton & Appleby on 0121 200 2962 (2305295) For further details contact: Joint Liquidators, Tel: 020 7874 1582. Date of Appointment: 16 March 2015 By whom Appointed: Creditors - The former Liquidator obtained his Company2305300 Number: 07512325 release as per Rule 4.118 Insolvency Rules 1986 (2305400) Name of Company: FINANCIAL EQUIPMENT SERVICES LTD Nature of Business: Wholesale of Machinery Type of Liquidation: Members and Creditors Company2305333 Number: 07533917 Registered office: Langley House, Park Road, East Finchley, London Name of Company: CHEEKEE MONKEES LIMITED N2 8EY Nature of Business: Party Shop Principal trading address: 57 Pottery Road, Poole, Dorset, BH14 3RB Type of Liquidation: Creditors Simon Renshaw, of Accura Accountants Business Recovery Registered office: 185 Prince Edward Road, South Shields, NE34 8PL Turnaround Ltd, Langley House, Park Road, East Finchley, London Principal trading address: 185 Prince Edward Road, South Shields, N2 8EY. NE34 8PL Office Holder Number: 9712. Matthew James Higgins and Gordon Smythe Goldie, both of Tait For further details contact: Simon Renshaw, Tel: 020 8444 2000. Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle Alternative person to contact with enquiries about the case: Jenni upon Tyne NE3 3LS. Lane. Office Holder Numbers: 13570 and 5799. Date of Appointment: 12 March 2015 Further Details: The Joint Liquidators, Email: By whom Appointed: Members and Creditors (2305300) [email protected], Tel: 0191 285 0321. Date of Appointment: 16 March 2015 By whom Appointed: Members and Creditors (2305333) 2305347Name of Company: G2 SALES RECRUITMENT LIMITED Company Number: 04499633 Registered office: Connaught House, Portsmouth Road, Ripley, Company2305341 Number: 04217688 Surrey GU23 7JY Name of Company: DAISYCHAIN HOMES LIMITED Principal trading address: Connaught House, Portsmouth Road, Nature of Business: Development of building projects Ripley, Surrey GU23 7JY Type of Liquidation: Creditors Nature of Business: Recruitment agency Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Type of Liquidation: Creditors Principal trading address: The Granary, Frobury Farm, Ecchinswell Lloyd Biscoe and Dominik Thiel Czerwinke, Begbies Traynor (Central) Road, Kingsclere RG20 4QQ LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, John Arthur Kirkpatrick and Matthew John Waghorn, both of Wilkins Essex SS1 2EG Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ. Office Holder Numbers: 009141 and 009636. Office Holder Numbers: 002230 and 009432. Date of Appointment: 12 March 2015 Further information can be obtained by contacting Jodie Gilbert at By whom Appointed: Members and Creditors [email protected] or on 0118 951 2131. Any person who requires further information may contact the Joint Date of Appointment: 11 March 2015 Liquidator by telephone on 01702 467255. Alternatively enquiries can By whom Appointed: Members and Creditors (2305341) be made to Alexandra Thurgood by email at [email protected] or by telephone on 01702 467255. (2305347) Company2305330 Number: 05261805 Name of Company: DELTA-ADR LTD Trading Name: Alan Docking Racing Name2305336 of Company: GROUP MAINTENANCE SECURITY LIMITED Previous Name of Company: Alan Docking Racing Limited Company Number: 07139106 Nature of Business: Motorsport Registered office: Eccleston House, Aspinall Street, Prescot, Type of Liquidation: Creditors Merseyside, L34 5QQ Registered office: 70-72 Nottingham Road, Mansfield, Principal trading address: 181 Triumph Way, Triumph Business Park, Nottinghamshire, NG18 1BN Speke, Liverpool, L24 9GQ Principal trading address: Unit 15, Silverstone Circuit, Northants, Nature of Business: Other Specialised construction activities NN12 8TL Type of Liquidation: Creditors S Williams and P Deyes, both of Leonard Curtis, Albion Court, 5 Paul Boyle and David Clements of Harrisons Business Recovery and Albion Place, Leeds, LS1 6JL. Insolvency Limited, 102 , Quay Street, , M3 Office Holder Numbers: 11270 and 9089. 3JZ. Alternative Contact: Jonathan Moon, 0161 876 4567, For further details contact: S Williams or P Deyes, Email: [email protected] [email protected], Tel: 0113 357 1505. Office Holder Numbers: 8897 and 8765. Date of Appointment: 11 March 2015 Date of Appointment: 13 March 2015 By whom Appointed: Creditors (2305330) By whom Appointed: Members and Creditors (2305336)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 7 COMPANIES

Company2305343 Number: 06643062 Company2305353 Number: 07585412 Name of Company: GROVE VALLEY LTD Name of Company: LIME PEOPLE (SOUTH YORKSHIRE) LIMITED Trading Name: Subway Previous Name of Company: C F D Business Solutions Limited Nature of Business: Subway Franchise Nature of Business: Recruitment Agency Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Langley House, Park Road, East Finchley, London Registered office: c/o Live Recoveries, Eaton House, Station Road, N2 8EY Guiseley, Leeds, LS20 8BX Principal trading address: 179-180 Moulsham Street, Chelmsford, Principal trading address: 32 Eldon Street, Barnsley, South Yorkshire Essex, CM2 0LD S70 2JB Alan S. Bradstock, of Accura Accountants Business Recovery Martin Paul Halligan of Live Recoveries Limited, Eaton House, Station Turnaround Ltd, Langley House, Park Road, East Finchley, London Road, Guiseley, Leeds LS20 8BX N2 8EY. Office Holder Number: 9211. Office Holder Number: 005956. Date of Appointment: 12 March 2015 For further details contact: Alan S. Bradstock, Tel: 020 8444 2000. By whom Appointed: Members and Creditors Alternative person to contact with enquiries about the case: Jenni Further information about this case is available from Sarah Procter at Lane the offices of Live Recoveries Limited on 0844 870 9251 or at Date of Appointment: 12 March 2015 [email protected]. (2305353) By whom Appointed: Members and Creditors (2305343)

Name2305359 of Company: NPTV LIMITED 2305335Name of Company: IBUILDING SYSTEMS LIMITED Company Number: 08062106 Company Number: 08075456 Registered office: Anova House, Wickhurst Lane, Broadbridge Heath, Registered office: c/o Bridgestones, 125/127 Union Street, Oldham Horsham, West Sussex RH12 3LZ OL1 1TE Principal trading address: Cowcross Studios, 30-33 Cowcross Street, Principal trading address: 18A White Rose Way, Forringsbury Park, London WC1M 6DQ Gateshead, NE10 8YX Nature of Business: Software Consultancy Nature of Business: Research and Development of Electronics Type of Liquidation: Creditors Type of Liquidation: Creditors Garry Lock and Ian Cadlock, Joint LiquidatorsQuantuma LLP, 3rd Jonathan Lord, Bridgestones125/127 Union Street, Oldham, OL1 1TE Floor Lyndean House, 43-46 Queens Road, Brighton BN1 3XB Alternative contact: Andrew Maitland, Case Administrator, 0161 785 Alternative Contact: Andy Simpson. Telephone: 01273 322400. email: 3700. [email protected] Office Holder Number: 9041. Office Holder Numbers: 12670 and 8174. Date of Appointment: 16 March 2015 Date of Appointment: 16 March 2015 By whom Appointed: Members and Creditors (2305335) By whom Appointed: Members and Creditors (2305359)

Company2305354 Number: 00350004 Name2305357 of Company: ONLINE DEVELOPMENT LTD Name of Company: J. W. BROOKE & SONS LIMITED Company Number: 07097579 Trading Name: Brookes Registered office: Studio 27, Sum Studios, 1 Hartley Street, Sheffield Nature of Business: Clothing Retailer S2 3AQ Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Website Development Registered office: 50 Market Place, Doncaster DN1 lNJ Type of Liquidation: Creditors Principal trading address: 50 Market Place, Doncaster DN1 lNJ Donald William Harper, ABC Insolvency Services Ltd, 63-65 Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Chesterfield Road, Sheffield, South Yorkshire S8 0RL Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Office Holder Number: 12050. Office Holder Numbers: 8622 and 9028. Date of Appointment: 5 March 2015 Date of Appointment: 13 March 2015 By whom Appointed: Members (2305357) By whom Appointed: Members and Creditors Further information about this case is available from Lesley Darbyshire at the offices of Lines Henry Limited on 0161 929 1905 Company2305350 Number: 03322349 (2305354) Name of Company: O’ZONE COMMUNICATIONS LIMITED Nature of Business: Corporate brochure design and image production Company2305440 Number: 06625636 Type of Liquidation: Creditors Name of Company: KENT PERSONNEL LTD Registered office: c/o A-Spire Business Partners Limited, 32 Byron Nature of Business: Other Activities of Employment Placement Hill Road, Harrow, Middlesex, HA2 0HY Agencies Principal trading address: 19 Bloomfield Road, West Cheshunt, Type of Liquidation: Creditors Hertfordshire, EN7 6WH Registered office: 93 Wrotham Road, Gravesend, Kent, DA11 0QB Avner Radomsky, of Valentine & Co, 3rd Floor, Shakespeare House, 7 Principal trading address: 93 Wrotham Road, Gravesend, Kent, DA11 Shakespeare Road, London, N3 1XE. 0QB Office Holder Number: 12290. Darren Edwards, of Aspect Plus Limited, 40a Station Road, For further details contact: Avner Radomsky, Tel: 020 8343 3710. Upminster, Essex, RM14 2TR. Alternative contact: Maria Christodoulou Office Holder Number: 10350. Date of Appointment: 16 March 2015 For further details contact: Darren Tapsfield, Email: By whom Appointed: Members and Creditors (2305350) [email protected], Tel: 01708 300170. Date of Appointment: 16 March 2015 By whom Appointed: Members and Creditors (2305440) Name2305355 of Company: PHONES EXPRESS LIMITED Company Number: 07596707 Registered office: C/o Kingsland Business Recovery, York House, 249 Manningham Lane, Bradford BD8 7ER Principal trading address: Unit K3A, Copecastle Square, Westfield Centre, Derby, DE1 2PQ Nature of Business: Phone Accessories Type of Liquidation: Creditors Tauseef A Rashid, Liquidator, Kingsland Business Recovery, Herald Way, Pegasus Business Park, Castle Donington DE74 2TZ. 01332 638044. [email protected]

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder Number: 9718. Company2305554 Number: 07965992 Date of Appointment: 16 March 2015 Name of Company: SP PLASTICS & ROOFING SUPPLIES LIMITED By whom Appointed: Members and confirmed by Creditors (2305355) Nature of Business: Supply and fitting of UPVC products Type of Liquidation: Creditors Voluntary Liquidation Registered office: 7 Portland Road, Birmingham B16 9HN 2305367Company Number: 07996573 Principal trading address: Unit 7/8, Tilcon Avenue, Baswich, Stafford Name of Company: POXON BUILDING & JOINERY LIMITED ST18 0YJ Nature of Business: Construction Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 5WN Type of Liquidation: Creditors Office Holder Number: 8900. Registered office: c/o Focus Insolvency Group, Skull House Lane, Date of Appointment: 13 March 2015 Appley Bridge, Wigan,WN6 9DW By whom Appointed: Members and Creditors Principal trading address: 74 Wymundsley, Astley Village, Chorley, Further information about this case is available from Nathan Samani PR7 1UT at the offices of CBA on 0116 262 6804 or at leics@cba- Anthony Fisher and Gary Birchall, both of Focus Insolvency Group, insolvency.co.uk. (2305554) Skull House Lane, Appley Bridge, Wigan, WN6 9DW. Office Holder Numbers: 9506 and 9725. Further details contact: Kathryn Valentine, Email: 2305352Name of Company: SPICE VENUE (DUDLEY) LIMITED [email protected] Tel: 01257 257030 Company Number: 06772957 Date of Appointment: 13 March 2015 Registered office: C/o Kingsland Business Recovery, York House, 249 By whom Appointed: Members and Creditors (2305367) Manningham Lane, Bradford BD8 7ER Principal trading address: 171-173 High Street, Dudley, Birmingham, , DY1 1QD Company2305516 Number: 08628749 Nature of Business: Restaurant Name of Company: PRECISION BUILDING LTD Type of Liquidation: Creditors Nature of Business: General Construction & Civil Engineering Tauseef A Rashid, Liquidator, Kingsland Business Recovery, Herald Type of Liquidation: Creditors Way, Pegasus Business Park, Castle Donington DE74 2TZ. 01332 Registered office: 93 Queen Street, Sheffield S1 1WF 638044. [email protected] Principal trading address: 31 St. Mary’s Close, Marston Moretaine, Office Holder Number: 9718. Bedford, Bedfordshire, MK43 0QY Date of Appointment: 12 March 2015 Gareth David Rusling and Ashleigh William Fletcher of The P&A By whom Appointed: Members and confirmed by Creditors (2305352) Partnership Limited, 93 Queen Street, Sheffield S1 1WF Office Holder Numbers: 9481 and 9566. Date of Appointment: 11 March 2015 Company2305368 Number: 06797532 By whom Appointed: Members and Creditors Name of Company: STITCH IN TIME LTD Further information about this case is available from Nicholas Hutton Nature of Business: Clothing Repairs & Alterations at the offices of The P&A Partnership Limited on 0114 275 5033 or at Type of Liquidation: Creditors [email protected]. (2305516) Registered office: 26 Mardol, Shrewsbury, Shropshire, SY1 1PU Principal trading address: 26 Mardol, Shrewsbury, Shropshire, SY1 1PU Company2305366 Number: 06989705 Mustafa Abdulali and Neil Dingley, both of Moore Stephens, 6 Ridge Name of Company: PROFISTAFF LIMITED House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Nature of Business: Recruitment Office Holder Numbers: 07837 and 09210. Type of Liquidation: Creditors For further details contact: Laura Pickering, Email: Registered office: Kay Johnson Gee, 201 Chapel Street, Manchester, [email protected], Tel: 01782 406719. Ref: M3 5EQ STI1860. Principal trading address: 1 Victoria Street, Windsor, Berkshire, SY4 Date of Appointment: 16 March 2015 1YB By whom Appointed: Members and Creditors (2305368) Alan Fallows and Peter Anderson of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ Company2305404 Number: 04775363 Office Holder Numbers: 9567 and 15336. Name of Company: STUDIO NORWICH PHOTOGRAPHERS Date of Appointment: 12 March 2015 LIMITED By whom Appointed: Members and Creditors Nature of Business: Others - Not Reported Further information about this case is available from Elizabeth Gaunt Type of Liquidation: Creditors at the offices of Kay Johnson Gee Corporate Recovery Limited on Registered office: 3a Crome Lea Business Park, Madingley Road, 0161 832 6221 (2305366) Cambridge, CB23 7PH Principal trading address: 17 Blofield Corner Road, Blofield Heath, Norwich, Norfolk, NR13 4SA. Formerly: 120-122 Hellesdon Park Company2305383 Number: 06926367 Road, Drayton High Road, Norwich, Norfolk, NR6 5DR Name of Company: S G SERVICES LTD Mary Anne Currie-Smith, of Begbies Traynor (Central) LLP, 3a Crome Nature of Business: Casting of Steel Lea Business Park, Madingley Road, Cambridge, CB23 7PH and Type of Liquidation: Creditors Louise Donna Baxter, of Begbies Traynor (Central) LLP, The Old Registered office: West Lancashire Investment Centre, Maple View, Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 White Moss Business Park, Skelmersdale, Lancashire WN8 9TG 2EG. Principal trading address: 10 Bolton Street, Ramsbottom, Bury, Office Holder Numbers: 008934 and 009123. Lancashire, BL0 9FZ Any person who requires further information may contact the Joint Peter John Harold, of Refresh Recovery Limited, West Lancashire Liquidator by telephone on 01954 213420. Alternatively enquiries can Investment Centre, Maple View, White Moss Business Park, be made to Carol Wilson by email at carol.wilson@begbies- Skelmersdale, Lancashire, WN8 9TG. traynor.com or by telephone on 01954 213420. Office Holder Number: 10810. Date of Appointment: 11 March 2015 For further details: Case Administrator, Jessica Hughes, Email: By whom Appointed: Members and Creditors (2305404) [email protected], Tel: 01695 711200. Date of Appointment: 11 March 2015 By whom Appointed: Members and Creditors (2305383)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 9 COMPANIES

Company2305397 Number: 07999224 given by the Liquidator. A member or creditor entitled to attend and Name of Company: SURE CLIP LIMITED vote is entitled to appoint a proxy to attend and vote instead of them. Nature of Business: Retail sale via mail order houses or via internet A proxy holder need not be a member or creditor. The following Type of Liquidation: Creditors resolutions will be considered at the creditors’ meeting: “That the Registered office: 16 Well Lane, Shaftesbury, SP7 8LW Liquidator’s final report and receipts and payments accounts be Principal trading address: 16 Well Lane, Shaftesbury, SP7 8LW approved and that the Liquidator receives his release and discharge Zafar Iqbal, of Cooper Young, Hunter House, 109 Snakes Lane West, and in the event of realisations being achieved after the Liquidator’s Woodford Green, Essex, IG8 0DY. release, the former liquidator is authorised to defray any unpaid time Office Holder Number: 6578. costs or disbursements properly authorised from such realisations.” For further details contact: Zafar Iqbal, Tel: 020 8498 0163, Email: Proxies to be used at the meetings must be returned to the offices of [email protected], Alternative contact: Paula Bates. Clough Corporate Solutions LLP, New Chartford House, Centurion Date of Appointment: 16 March 2015 Way, Cleckheaton, Bradford, West Yorkshire, BD19 3QB no later than By whom Appointed: Members and Creditors (2305397) 12.00 noon on the working day immediately before the meetings. Date of Appointment: 22 March 2013 Office Holder details: Christopher Wood, (IP No. 9571) of Clough 2305391Company Number: 05105394 Corporate Solutions Limited,New Chartford House, Centurion Way, Name of Company: THE WREN CARE HOME LIMITED Cleckheaton, West Yorkshire, BD19 3QB. Nature of Business: Residential care activities For further details contact: Michelle Pashley, Email: Type of Liquidation: Creditors [email protected], Tel: 01274 868970. Registered office: c/o CG & Co, 17 St Ann’s Square, Manchester, M2 Christopher Wood, Liquidator 7PW 16 March 2015 (2305555) Principal trading address: 92 Carlton Road, Whalley Range, Manchester, M16 8BE Stephen L Conn and Jonathan E Avery-Gee of CG & Co, 17 St Ann’s AB2305349 TRAFALGAR SQUARE LIMITED Square, Manchester M2 7PW (Company Number 04924457) Office Holder Numbers: 1762 and 1549. Trading Name: Albannach Bar & Restaurant Date of Appointment: 16 March 2015 Previous Name of Company: Albannach Brands Plc By whom Appointed: Members and Creditors Registered office: MWB Exchange House, 494 Midsummer Further information about this case is available from Emma Verity at Boulevard, Milton Keynes, MK9 2EA the offices of CG & Co on 0161 358 0210. (2305391) Principal trading address: 66 Trafalgar Square, London, WC2N 5DS Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company’s members and creditors under Section Name2305358 of Company: VENTRA INVESTMENTS LIMITED 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid Company Number: 03175347 before them an account of the Joint Liquidators’ acts and dealings Registered office: 55 Baker Street, London, W1U 7EU and of the conduct of the winding-up, hearing any explanations that Principal trading address: Ventra Court, 2 Woodgrange Avenue, may be given by the Joint Liquidators, and passing a resolution Harrow, HA3 0XD granting the release of the Joint Liquidators. The meetings will be held Nature of Business: Own and manage investment property at MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes, Type of Liquidation: Creditors MK9 2EA on 15 May 2015 at 10.00 am (members) and 10.30am Andrew Hosking and Ian Cadlock, Quantuma LLP, 3rd Floor Lyndean (creditors). In order to be entitled to vote at the meetings, members House, 43-46 Queens Road, Brighton, BN1 3XB, 01273 322400, and creditors must lodge their proxies with the Joint Liquidators at [email protected] Opus Restructuring LLP, MWB Exchange House, 494 Midsummer Office Holder Numbers: 9009 and 8174. Boulevard, Milton Keynes, MK9 2EA by no later than 12.00 noon on Date of Appointment: 16 March 2015 the business day prior to the day of the meetings (together, if By whom Appointed: Members and Creditors (2305358) applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 01 September 2014 Name2305399 of Company: VICTORY WORKWEAR LIMITED Office Holder details: Trevor John Binyon, (IP No. 9285) of Opus Company Number: 01664769 Restructuring LLP,MWB Exchange House, 494 Midsummer Registered office: Stanton House, 41 Blackfriars Road, Salford, Boulevard, Milton Keynes, MK9 2EA and Timothy John Edward Manchester M3 7DB Dolder, (IP No. 9008) of Opus Restructuring LLP,MWB Exchange Nature of Business: Workwear Rental and Clothing House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. Type of Liquidation: Creditors For further details contact: The Joint Liquidators, Tel: 01908 306090. Alex Kachani of Crawfords, Stanton House, 41 Blackfriars Road, Alternative contact: Hayley Tregarthen, Email: Salford, Manchester M3 7DB. Tel: 01618281000. (Date below relates [email protected] to re-appointment of liquidator) Trevor John Binyon and Timothy John Edward Dolder, Joint Office Holder Number: 5780. Liquidators Date of Appointment: 6 February 2015 16 March 2015 (2305349) By whom Appointed: Order of the Court (2305399)

ALBURN2305396 (GLOBE) LIMITED FINAL MEETINGS (Company Number 04611401) Previous Name of Company: NEWINCCO 206 Limited A2305555 PRIESTLEY ROOFING SERVICES LIMITED Registered office: 88 Wood Street, London, EC2V 7QF (Company Number 05976404) Principal trading address: St John’s Parade, 5 South Parade, Registered office: New Chartford House, Centurion Way, Summerton, Oxford, OX2 7JL Cleckheaton, West Yorkshire, BD19 3QB Notice is hereby given that the Joint Liquidators have summoned final Principal trading address: Unit 23, Phase 2, Brooklands Court, meetings of the Company’s members and creditors under Section Turnstall Road, Leeds, LS11 5AL 106 of the Insolvency Act 1986 for the purposes of having laid before Notice is hereby given that a final meeting of the Members of A them an account of the Joint Liquidators’ acts and dealings and of the Priestley Roofing Services Limited will be held at New Chartford conduct of the winding-up, hearing any explanations that may be House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB on given by the Joint Liquidators, and passing a resolution granting the 20 May 2015 at 10.00 am to be followed at 10.15 am on the same day release of Joint Liquidators. The meetings will be held at 88 Wood by a meeting of creditors. The meetings are called pursuant to Street, London, EC2V 7QF on 15 May 2015 at 11.00 am (members) Section 106 of the Insolvency Act 1986 for the purpose of showing and 10.30am (creditors). In order to be entitled to vote at the how the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES meetings, members and creditors must lodge their proxies with the CAPITAL2305394 STONE WORKS LIMITED Joint Liquidators at 88 Wood Street, London, EC2V 7QF by no later (Company Number 04268882) than 12 noon on the business day prior to the day of the meeting Registered office: The Old Exchange, 234 Southchurch Road, (together, if applicable, with a completed proof of debt form if this has Southend on Sea, SS1 2EG not previously been submitted). Principal trading address: North Wing Offices, Ingatestone Hall, Hall Date of Appointment: 31 October 2013 Lane, CM4 9NR Office Holder details: Simon Thomas, (IP No. 8920) of Moorfields Jamie Taylor (IP Number: 002748) and Wayne Macpherson (IP Corporate Recovery Limited,88 Wood Street, London EC2V 7QF and Number: 009445), both of Begbies Traynor (Central) LLP of The Old Nicholas O'Reilly, (IP No. 8309) of Moorfields Corporate Recovery Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Limited,88 Wood Street, London EC2V 7QF. appointed as Joint Liquidators of the Company on 19 March 2012. For further details contact: Greg Lishak, Email: Pursuant to Section 106 of the INSOLVENCY ACT 1986, final [email protected], Tel: 0207 186 1165. meetings of the members and creditors of the above named Simon Thomas and Nicholas O’Reilly, Joint Liquidators Company will be held at The Old Exchange, 234 Southchurch Road, 16 March 2015 (2305396) Southend on Sea, Essex, SS1 2EG on 14 May 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the 2305389APTUS INTERACTIVE LIMITED winding up has been conducted and the property of the Company (Company Number 07422111) disposed of, and of hearing any explanation that may be given by the Trading Name: Aptus Interactive Limited joint liquidators. Registered office: 3 Field Court, Gray’s Inn, London WC1R 5EF A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 12 Cumberland Avenue, London, NW10 a proxy to attend and vote instead of him and such proxy need not 7QL also be a member or creditor. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the In order to be entitled to vote at the meeting, creditors must lodge INSOLVENCY ACT 1986, that final Meetings of the Members and their proofs of debt (unless previously submitted) and unless they are Creditors of the above named Company will be held at the offices of attending in person, proxies at the offices of Begbies Traynor (Central) Antony Batty & Company, Third Floor, 3 Field Court, Gray’s Inn, LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, London, WC1R 5EF on 14 May 2015 at 11.00 am and 11.15 am SS1 2EG no later than 12 noon on the business day before the respectively, for the purpose of receiving an account of the meeting. Please note that the joint liquidators and their staff will not Liquidator’s acts and dealings and of the conduct of the winding up accept receipt of completed proxy forms by email. Submission of and how the Company’s property has been disposed of, and to proxy forms by email will lead to the proxy being held invalid and the consider the following resolution: vote not cast. 1. That the Liquidator be granted his release. Any person who requires further information may contact the Joint Members or Creditors wishing to vote at the respective meetings Liquidator by telephone on 01702 467255. Alternatively enquiries can must lodge their proofs of debt (if they have not already done so) and be made to George Langley by e-mail at george.langley@begbies- (unless they are attending in person) proxies at the offices of Antony traynor.com or by telephone on 01702 467255. Batty & Company, Third Floor, 3 Field Court, Gray’s Inn, London, Jamie Taylor WC1R 5EF, no later than 12 noon on 14 May 2015. Joint Liquidator Liquidator: William Antony Batty 13 March 2015 (2305394) Insolvency Practitioner Number: 8111 Date of appointment: 04/04/2014 Antony Batty & Company LLP: Third Floor, 3 Field Court, Gray’s Inn, CAREY2305388 & FOX LIMITED London, WC1R 5EF (Company Number 04090971) Telephone: 020 7831 1234 Fax: 020 7430 2727 Registered office: 4th Floor, Springfield House, 76 Wellington Street, Email: [email protected] Leeds, LS1 2AY; 51 Langthwaite Business Park, South Kirkby, Office contact: Claire Howell Pontefract, WF9 3NR 16 March 2015 (2305389) Principal trading address: 51 Langthwaite Business Park, South Kirkby, Pontefract, WF9 3NR Notice is hereby given, pursuant to Section 106 OF THE 2305384BISHOP COMMERCIAL HOLDINGS LIMITED INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting (Company Number 05490737) of the members of the above named Company will be held at Baker Registered office: The Copper Room, Deva Centre, Trinity Way, Tilly, Springfield House, 76 Wellington Street, Leeds LS1 2AY on 27 Manchester, M3 7BG May 2015 at 10.30 am to be followed at 10.45 am by a final meeting Principal trading address: Bridge End Garage, Howden Le Wear, of creditors for the purpose of receiving an account showing the Crook, Co. Durham, DL15 8ES manner in which the winding up has been conducted and the property Notice is hereby given, pursuant to Section 106 OF THE of the company disposed of, and of hearing any explanation that may INSOLVENCY ACT 1986 that final meetings of the members and be given by the Liquidators and to decide whether the Liquidators creditors of the above Company will be held at The Copper Room, should be released in accordance with Section 173(2)(e) of the Deva Centre, Trinity Way, Manchester, M3 7BG on 12 May 2015 at Insolvency Act 1986. A member or creditor entitled to vote at the 10.45 am and 11.00 am respectively for the purpose of having an above meetings may appoint a proxy to attend and vote instead of account laid before them showing how the winding up has been him. A proxy need not be a member of the company. Proxies to be conducted and the property of the Company disposed of, and also used at the meetings together with any hitherto unlodged proof of determining whether the Liquidator should be granted his release debt, must be lodged with the Joint Liquidators at Baker Tilly from office. A member or creditor entitled to attend and vote is Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 entitled to appoint a proxy to attend and vote instead of him and such Wellington Street, Leeds, LS1 2AY, no later than 12 noon on the proxy need not also be a member or creditor. Proxy forms must be preceding business day. returned to the offices of Royce Peeling Green Limited, The Copper Dates of Appointment: William Duncan 17 March 2011 and Adrian Room, Deva Centre, Trinity Way, Manchester M3 7BG by no later Allen on 16 May 2014. than 12.00 noon on the business day before the meetings. Office Holder details: William Duncan, (IP No. 6440) of Baker Tilly Date of Appointment: 04 April 2012 Restructuring and Recovery LLP,4th Floor, Springfield House, 76 Office Holder details: Roderick Michael Withinshaw, (IP No. 008014) Wellington Street, Leeds, LS1 2AY and Adrian Allen, (IP No. 008740) and Alan Brian Coleman, (IP No. 009402) both of Royce Peeling of Baker Tilly Restructuring and Recovery LLP,4th Floor, Springfield Green Limited,The Copper Room, Deva Centre, Trinity Way, House, 76 Wellington Street, Leeds, LS1 2AY. Manchester, M3 7BG. For further details contact: Tel: 0113 285 5285, Email: Further details contact: Margaret Mullarkey, Tel: 0161 608 0000 [email protected] Roderick Michael Withinshaw, Joint Liquidator William Duncan and Adrian Allen, Joint Liquidators 12 March 2015 (2305384) 16 March 2015 (2305388)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 11 COMPANIES

CITY2305382 COMMERCIALS & PARTS LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 08346509) their proofs of debt (unless previously submitted) and unless they are Registered office: 32 Stamford Street, Altrincham, Cheshire, WA14 attending in person, proxies at the offices of Begbies Traynor (Central) 1EY LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE no later Notice is hereb given, pursuant to Section 106 of the INSOLVENCY than 12.00 noon on the business day before the meeting. Please note ACT 1986, that a final meeting of members of the above named that the joint liquidators and their staff will not accept receipt of company will be held at 32 Stamford Street, Altrincham, Cheshire, completed proxy forms by email. Submission of proxy forms by email WA14 1EY, on 11 May 2015, at 11.30 am, to be followed at 11.45 am will lead to the proxy being held invalid and the vote not cast. by a final meeting of creditors for the purpose of showing how the Any person who requires further information may contact the Joint winding up had been conducted and the property of the company Liquidators by telephone on 01273 322 960. Alternatively, enquiries disposed of, and of hearing any explanation that may be given by the can be made to Sarah Worts by email at sarah.worts@begbies- Liquidator, and seeking authority for the disposal of the books, traynor.com, or by telephone on 01273 322 960. accounts and documents of the company. Proxies to be used at the J Walters, Joint Liquidator meeting should be lodged at Lucas Johnson Limited, 32 Stamford 16 March 2015 (2305380) Street, Altrincham, Cheshire, WA14 1EY no later that 12 noon on the working day immediately before the meetings. Alternative Contact: Matthew Bannon, FAELSAFE2305405 LIMITED [email protected], 01619 29866. (Company Number 05303448) Kevin Lucas, (IP No 9485) Liquidator. Registered office: 4th Floor, Springfield House, 76 Wellington Street, Appointed 1 March 2013. Leeds LS1 2AY; 15 Moorside Vale, Drighlington, Bradford, BD11 1DW 27 February 2015 (2305382) Principal trading address: Unit 4, Asquith Avenue Business Park, Leeds,LS27 7RZ Notice is hereby given, pursuant to Section 106 OF THE 2305386CONNOR DECORATING LIMITED INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting (Company Number 04587299) of the members of the above named company will be held at Baker Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Tilly, Springfield House, 76 Wellington Street, Leeds LS1 2AY on 20 SM1 4LA May 2015 at 10.30 am to be followed at 10.45 am by a final meeting Principal trading address: 23 Peacock Avenue, Feltham, Middlesex of creditors for the purpose of receiving an account showing the TW14 8ET manner in which the winding up has been conducted and the property Notice is hereby given of final meetings of the above company’s of the company disposed of, and of hearing any explanation that may members and creditors, pursuant to Section 106(2) OF THE be given by the Liquidators and to decide whether the Liquidators INSOLVENCY ACT 1986 AND RULE 4.126(1), INSOLVENCY RULES should be released in accordance with Section 173(2)(e) of the 1986 (AS AMENDED) for the purpose of having laid before them an Insolvency Act 1986. A member or creditor entitled to vote at the account of the Liquidator’s acts and dealings and of the conduct of above meetings may appoint a proxy to attend and vote instead of the winding up, hearing any explanations that may be given by the him. A proxy need not be a member of the company. Proxies to be Liquidator, and passing a resolution granting the release of the used at the meetings together with any hitherto unlodged proof of Liquidator. The meetings will be held at Allen House, 1 Westmead debt, must be lodged with the Liquidator at Baker Tilly Restructuring Road, Sutton, Surrey, SM1 4LA on 19 May 2015 at 10.00 am and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, (members) and 10.15 am (creditors). In order to be entitled to vote at Leeds LS1 2AY no later than 12 noon on the preceding business day. the meeting, members and creditors must lodge their proxies with the Dates of Appointment: William Duncan: 12 March 2014 and Adrian Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Allen: 16 May 2014. 4LA by no later than 12 noon on the business day prior to the day of Name, address and contact details of Joint Liquidators: William the meeting (together, if applicable, with a completed proof of debt Duncan (IP No. 6440) and Adrian Allen (IP No. 008740), both of Baker form if this has not previously been submitted). Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Date of Appointment: 15 October 2014 Wellington Street, Leeds LS1 2AY. Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA, For further details contact: Joint Liquidators, Tel: 0113 285 5285, (IP No. 006212) of Turpin Barker Armstrong,Allen House, 1 Westmead Email: [email protected] Road, Sutton, Surrey, SM1 4LA. William Duncan and Adrian Allen, Joint Liquidators For further details contact: Martin C Armstrong Tel: 0208 661 7878 17 March 2015 (2305405) Email: [email protected], Alternative contact: Ryan Russell. Martin C Armstrong, Liquidator 16 March 2015 (2305386) FIREWORKS2305395 INTERNATIONAL (UK) LIMITED (Company Number 03750311) Notice is hereby given, pursuant to Section 106 OF THE DJB2305380 HEALTHCARE LIMITED INSOLVENCY ACT 1986 that Meetings of the Members and Creditors (Company Number 07840881) of the above-named Company will be held at the offices of David Registered office: 2-3 Pavilion Buildings, Brighton, East Sussex BN1 Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London 1EE N12 8LY on 14 May 2015 at 10.00 am and 10.15 am respectively, for Principal trading address: 87 High Street, Heathfield, East Sussex, the purpose of having an account laid before them, and to receive the TN21 8JA report of the Liquidator showing how the winding-up of the Company John Walters (IP No 009315) and Jonathan James Beard (IP No has been conducted and its property disposed of, and of hearing any 009552) both of Begbies Traynor (Central) LLP, 2-3 Pavilion Buildings, explanation that may be given by the Liquidator. Proxies to be used at Brighton, East Sussex BN1 1EE were appointed as Joint Liquidators either Meeting must be lodged with the Liquidator at Pearl Assurance of the Company on 12 March 2014. Pursuant to Section 106 OF THE House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of INSOLVENCY ACT 1986 Final Meetings of Members and Creditors of the business day before the Meeting. the above-named Company will be held at the offices of 2/3 Pavilion Paul Appleton, Liquidator Buildings, Brighton, East Sussex BN1 1EE on 14 May 2015 at 10.00 16 March 2015 (2305395) am and 10.15am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and FORWARD2305387 LOGISTICS (HEATHROW) ADMIN LIMITED of hearing any explanation that may be given by the Joint Liquidators. In Liquidation A member or creditor entitled to attend and vote is entitled to appoint (Company Number 04015586) a proxy to attend and vote instead of him or her, and such proxy need Registered office: 7 Johnston Road, Woodford Green, Essex IG8 0XB not also be a member or creditor. Principal trading address: Units 13-19, Ashford Business Complex, Feltham Road, Ashford, TW15 IYQ Nature of Business: Airfreight Forwarders

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Office Holder details: Paul Howard Finn, (IP No. 5367) and Michael INSOLVENCY ACT 1986 that the final meetings of members and Field, (IP No. 1586) both of Finn Associates,Tong Hall, Tong, West creditors of the Company will be held at Packfords Hotel, 16 Snakes Yorkshire BD4 0RR. Lane, Woodford Green, IG8 0SB on 29 April 2015 at 10.00 am and For further details contact: The Liquidators on, Email: 10.15 am respectively, for the purpose of receiving the Liquidator’s [email protected] Tel: 0870 330 1900.Alternative contact: report of the winding up. Helen Kilby, Email: [email protected] Any member or creditor entitled to attend and vote at either of the Paul Howard Finn and Michael Field, Joint Liquidators above meetings may appoint a proxy to attend and vote instead of 16 March 2015 (2305356) him. A proxy need not be a member of creditors of the Company. Proxies for both of the meetings must be lodged at the below address no later than 12.00 noon on the last working day preceding the 2305351GAVIN ROONEY & CO LIMITED meeting. (Company Number 04414193) Kevin Brown (IP NO 9240) Liquidator (appointed 21 July 2009) of Previous Name of Company: GRD (Maintenance) Limited Kevin Brown Advisory Limited, 7 Johnston Road, Woodford Green, Registered office: 82 St John Street, London, EC1M 4JN Essex, IG8 0XB (telephone: 020 8505 4396). Principal trading address: Unit 5, 55 Weir Road, Wimbledon, SW19 Alternative contact: Mitchell Ward, Kevin Brown Advisory Limited, 7 8UG Johnston Road, Woodford Green, Essex, IG8 0XB (telephone: 020 Notice is hereby given that, pursuant to Section 106 OF THE 8505 4396). INSOLVENCY ACT 1986 that final meetings of the members and Kevin Brown FCA, Liquidator creditors of the above-named Company will be held at BM Advisory, 16 March 2015 82 St John Street, London, EC1M 4JN on 14 May 2015 at 10.00 am NB: If any creditor considers the venue for the meeting is and 10.30 am respectively, for the purpose of having an account laid inconvenient to them in the context of the Insolvency Rules 1986, the before them showing the manner in which the winding-up of the convenor will have no hesitation in adjourning and reconvening upon Company has been conducted and the property disposed of, and of appropriate application being received. (2305387) receiving any explanation that may be given by the Liquidators. The meetings will also be asked to resolve that the Joint Liquidators be given their release in accordance with Section 173 of the Insolvency 2305398FOURTEEN ORION LIMITED Act 1986. A member or creditor entitled to attend and vote at the (Company Number 07480832) above meetings may appoint a proxy to attend and vote in his place. Trading Name: Taste Creditors wishing to vote at the meetings must lodge their proxy, Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX together with a full statement of account, at the offices of BM Principal trading address: 15 High Street, Cardiff, CF10 1AX Advisory, 82 St John Street, London, EC1M 4JN not later than 12.00 Notice is hereby given, pursuant to Section 106 OF THE noon on the working day prior to the meetings. INSOLVENCY ACT 1986 that final meetings of the members and Date of Appointment: 31 July 2012 creditors of the above named Company will be held at Findlay James, Office Holder details: Andrew Pear, (IP No. 9016) and Michael Saxon House, Saxon Way, Cheltenham GL52 6QX on 19 May 2015 at Solomons, (IP No. 9043) both of BM Advisory,82 St John Street, 10.00 am and 10.30 am respectively, for the purpose of having an London, EC1M 4JN. account laid before them, showing the manner in which the winding- For further details contact: Andrew Pear or Michael Solomons or up of the Company has been conducted and the property disposed Mandy Price Tel: 020 7549 8050 of, and of receiving any explanation that may be given by the Andrew Pear, Joint Liquidator Liquidator. Any member or creditor entitled to attend and vote is 16 March 2015 (2305351) entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 HAZELWOOD2305381 CARPENTRY LIMITED noon on the business day before the meetings. (Company Number 06125066) Date of Appointment: 17 March 2014 Registered office: Tapton Park Innovation Centre, Brimington Road, Office Holder details: A J Findlay, (IP No. 008744) of Findlay Chesterfield, Derbyshire S41 0TZ James,Saxon House, Saxon Way, Cheltenham GL52 6QX. Principal trading address: 47 Village Road, Gosport House PO12 2LD Any person who requires further information may contact Caroline NOTICE IS HEREBY GIVEN that a final meeting of the members of Findlay by email at [email protected], or by telephone on 01242 Hazelwood Carpentry Limited will be held at 2.00 pm on 18 May 576555. 2015, to be followed at 2.15 pm on the same day by a meeting of the A J Findlay, Liquidator creditors of the company. The meetings will be held at Raincliffe 16 March 2015 (2305398) House, Barker Lane, Brampton, Chesterfield S40 1DU. The meetings are called pursuant to Section 106 of the INSOLVENCY ACT 1986 for the purpose of receiving an account from the Liquidator G2305356 L FURNITURE LIMITED explaining the manner in which the winding-up of the company has (Company Number 05233057) been conducted and to receive any explanation that they may Registered office: Tong Hall, Tong, West Yorkshire BD4 0RR consider necessary. A member or creditor entitled to attend and vote Principal trading address: Mather House, Mather Lane, Leigh, is entitled to appoint a proxy to attend and vote instead of him. A Lancashire WN7 2PW proxy need not be a member or creditor. Notice is hereby given that the Joint Liquidators, Paul Howard Finn The following resolutions will be considered at the creditors’ meeting: and Michael Field of Finn Associates have summoned final meetings 1. That the Liquidator’s final report and receipts and payments of the Company’s members and creditors under Section 106 OF THE account be approved. INSOLVENCY ACT 1986 for the purposes of having laid before them 2. That the Liquidator receives his release. an account of the Joint Liquidators’ acts and dealings and of the Proxies to be used at the meetings must be returned to the offices of conduct of the winding up, hearing any explanations that may be Carrington Mitchell, Tapton Park Innovation Centre, Brimington Road, given by the Joint Liquidators, and passing a resolution granting their Chesterfield, Derbyshire S41 0TZ no later than 12 noon on the release. The meetings will be held at Finn Associates, Tong Hall, working day immediately before the meetings. Tong, West Yorkshire BD4 0RR on 08 May 2015 at 2.00 pm and 17 March 2015 2.30pm respectively. In order to be entitled to vote at the meetings, Paul Gordon-Saker, Liquidator (2305381) members and creditors must lodge their proxies with the Joint Liquidators at the above address by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 05 May 2010

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 13 COMPANIES

HEADON2305392 LIMITED Further information regarding this case is available from the offices of (Company Number 04653280) Robson Scott Associates Limited on 01325 365950. Registered office: Stanton House, 41 Blackfriars Road, Salford, 17 March 2015 (2305393) Manchester M3 7DB. Former Registered Office: 42 Emery Avenue, Chorlton, Manchester M21 7LF Principal trading address: Timpson Road, Baguley, Wythenshawe, IDW2305374 HEATING SERVICES LIMITED Manchester M23 9LL (Company Number 06549687) Notice is hereby given, pursuant to section 106 of the Insolvency Act Registered office: C/o Robert Day and Company Limited, The Old 1986 that Meetings of the Members and Creditors of the above Library, The Walk, Winslow, Buckingham MK18 3AJ named Company will be held at: Crawfords Accountants LLP, Stanton Principal trading address: 5 Lingfield, Stacey Bushes, Milton Keynes House, 41 Blackfriars Road, Salford, Manchester M3 7DB on 17 April MK11 1AQ 2015 at 10.00 am and 10.15 am precisely, for the purpose of having NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the an Account laid before them, and to receive the report of the INSOLVENCY ACT 1986, that a final meeting of the members of IDW Liquidator showing how the winding-up of the Company has been Heating Services imited – In Liquidation will be held at The Old conducted and its property disposed of, and of hearing any Library, The Walk, Winslow, Buckingham MK18 3AJ on 27 May 2015 explanation that may be given by the Liquidator. Proxies to be used at at 11.30 am, to be followed at 11.45 am by a final meeting of creditors the Meetings must be lodged with the Liquidator at Crawfords for the purpose of showing how the winding up has been conducted Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, and the property of the company disposed of, and of hearing any Manchester M3 7DB, not later than 12.00 hours on the business day explanation that may be given by the Liquidator. before the Meetings. Proxies to be used at the meetings should be lodged at Robert Day Insolvency Practitioner calling the meetings: Alex Kachani, IP Number: and Company Limited, The Old Library, The Walk, Winslow, 5780, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 Buckinghamshire MK18 3AJ, [email protected], no later than 12 7DB. Contact Name: Alex Kachani. Email Address: noon on 26 May 2015. [email protected]. Telephone Number: +44 Robert Day (IP No 9142) Liquidator. Appointed 5 March 2013. TEL: (0)161 828 1000 084 5226 7331 Alex Kachani FCA, Liquidator. Date of Appointment: 8 January 2010 13 March 2015 (2305374) 12 March 2015 (2305392)

INDUSTRIAL2305517 TELEVISION LIMITED 2305385HUGHES MEATS (UK) LIMITED (Company Number 03094514) (Company Number 05183164) Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 2BB 4PL. (Formerly): 27 Powers Hall End, Witham, Essex, CM8 2HE Principal trading address: Unit 3 Evans Business Centre, Dinnington, Principal trading address: Formerly: 81 Main Road, Broomfield, Sheffield, South Yorkshire, S25 3QB Chelmsford, Essex, CM1 7BU Nature of Business: Other Manufacturing N.E.C.. Notice is hereby given, pursuant to Section 106 OF THE Type of Liquidation: Creditors' Voluntary. INSOLVENCY ACT 1986 that the final meetings of the members and Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, creditors of the above named Company will be held at the offices of Barnsley, S70 2BB. Haslers, Old Station Road, Loughton, Essex, IG10 4PL on 14 May Date of meeting: 20 May 2015. 2015 at 10.15 am and 10.30 am respectively to receive an account Time of members' meeting: 11:00 am. showing how the winding-up of the company has been conducted Time of creditors' meeting: 11:15 am. and the company’s property disposed of and hearing any Pursuant to Section 106 of the Insolvency Act 1986 (as amended), explanations that may be given by the Liquidator. Proxies for use at Final Meetings of the members and creditors of the Company will be either of the meetings must be lodged with the Liquidator at Haslers, held at the place, date and times specified above for the purpose of Old Station Road, Loughton, IG10 4PL no later than 12.00 noon on having an account of the winding-up laid before them, showing the the business day prior to the meetings. manner in which the winding-up has been conducted and the Date of Appointment: 20 May 2013 property of the Company disposed of, and of hearing any explanation Office Holder details: Stratford Hamilton, (IP No. 12212) and Richard that may be given by the Liquidator, and releasing the Liquidator from A J Hooper, (IP No. 8028) both of Haslers,Old Station Road, office. A member or creditor entitled to attend and vote may appoint a Loughton, Essex, IG10 4PL. proxy, who need not also be a member or creditor, to attend and vote For further details contact: Jacky Volckman, Email: for them. Any proxies to be used at the Meetings and creditors proofs [email protected], Tel: 0208 418 3432. of debt (unless previously submitted), must be lodged with the Stratford Hamilton, Joint Liquidator Liquidator no later than 12:00 pm on the business day before the 16 March 2015 (2305385) meeting. 12 May 2014 Liquidator's Name and Address: Edward Christopher Wetton (IP No. HUNTER2305393 TELECOM 2012 LIMITED 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South (Company Number 07642096) Yorkshire, S70 2BB. Telephone: 01226 215999. Registered office: C/O Robson Scott Associates Limited, 47/49 Duke For further information contact Michelle Dennis at the offices of Street, Darlington, DL3 7SD Gibson Booth on 01226 233906, or [email protected]. Principal trading address: West Muckleridge, Ingoe, Newcastle Upon Address: 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Tyne, NE20 0SQ 17 March 2015 (2305517) Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that Meetings of the Members and Creditors of the above named Company will be held at the offices of Robson Scott J.2305375 MENSWEAR LIMITED Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 20 (Company Number 05065419) April 2015 at 10.30 am and 10.45 am respectively, for the purpose of Registered office: CMB Partners UK Limited, 37 Sun Street, London, receiving an account of the winding up and also of determining the EC2M 2PL manner in which the books and records of the Company shall be Principal trading address: St Andrews Cottage, Florentia Clothing disposed of. A Member or Creditor entitled to attend and vote is Village, Vale Road, London, N4 1TD entitled to appoint a proxy to attend and vote instead of him, and Notice is hereby given, pursuant to Section 106 OF THE such proxy need not also be a Member or Creditor. INSOLVENCY ACT 1986 that final meetings of the members and Proxies to be used at the Meetings should be lodged with the creditors of the above named Company will be held at CMB Partners Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, UK Limited, 37 Sun Street, London, EC2M 2PL on 30 April 2015 at Darlington, DL3 7SD, no later than 12.00noon on the business day 10.00 am and 10.30 am respectively, for the purpose of having an before the Meetings. account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES determining whether the Liquidator should be granted his release Notice is hereby given, pursuant to Section 106 OF THE from office. A member or creditor entitled to attend and vote is INSOLVENCY ACT 1986 that a final meeting of the members will be entitled to appoint a proxy to attend and vote instead of him and such held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, proxy need not also be a member or creditor. Proxy forms must be Manchester M3 2HW on 28 April 2015 at 1.00 pm to be followed by a returned to the offices of CMB Partners UK Limited, 37 Sun Street, meeting of creditors at 1.30 pm precisely. The meetings will be held London, EC2M 2PL, no later than 12.00 noon on the business day for the purpose of having an account laid before them, and to receive before the meetings. the report of the Liquidator showing how the winding up of the Date of Appointment: 01 June 2012 company has been conducted and its property disposed of, and also Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners of determining the manner in which the books, accounts and UK Limited,37 Sun Street, London, EC2M 2PL. documents of the company shall be disposed of. Finally under Rule For further details contact: Ru Shamhuyarira, Email: 11.7 of the Insolvency Rules 1986, the Liquidator can confirm that no [email protected] Tel: 020 7377 4370 distribution will be made to any class of creditor due to insufficient Lane Bednash, Liquidator funds. 16 March 2015 (2305375) Proxies to be used at the meetings must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the 2305369KALMAN LIMITED (T/A SUBWAY) business day preceding the meeting. (Company Number 05639215) Date of Appointment: 22 November 2013 Registered office: 38 De Montfort Street, Leicester LE1 7GS Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Principal trading address: 31-32 Market Place, Loughborough, Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 Leicestershire LE11 3EB; 60-70 High Street, Market Harborough, 2HW. Leicestershire LE16 7AF and 9 High Street, Lutterworth, Further details contact: Jess Williams, Email: Leicestershire LE17 4AT [email protected] Tel: +44 (0161) 907 4044 NOTICE IS HEREBY GIVEN, PURSUANT TO section 106 of the John Paul Bell, Liquidator INSOLVENCY ACT 1986 that Meetings of Members and Creditors of 13 March 2015 (2305371) the above named Company will be held at 38 De Montfort Street, Leicester LE1 7GS on 19 May 2015 at 11.00 am and 11.15 am respectively, for the purposes of having an account laid before the OAKLEAF2305373 CONSTRUCTION (UK) LTD meetings showing the manner in which the winding-up had been Trading Name: Oakleaf conducted and the property of the Company disposed of, hearing any (Company Number 06267143) explanation that may be given by the Liquidator and considering his Registered office: Kay Johnson Gee, Griffin Court, 201 Chapel Street, release. Proxies to be used at the meeting must be lodged at Manchester, M3 5EQ Springfields Business Recovery & Insolvency Limited, 38 De Montfort Principal trading address: 228 Longridge Road, Grimsargh, Preston, Street, Leicester LE1 7GS by no later than 12:00 noon of the business Lancashire PR2 5AQ day before the Meetings. Notice is hereby given pursuant to s106 of the INSOLVENCY ACT Situl Devji Raithatha, (IP NO 8927), Liquidator, Appointed 21/05/2010. 1986, that final meetings of the members and creditors of the above (Alternative contact: Luke Littlejohn, 01162 994745) named Company will be held at Kay Johnson Gee, Griffin Court, 201 16 March 2015 (2305369) Chapel Street, Manchester, Salford, M3 5EQ, on 20 May 2015 at 2:00 pm and 2:30 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted MA2305378 ELECTRICAL ENGINEERING LTD and the property of the Company disposed of, and also determining (Company Number 07478247) whether the Liquidator should be granted his release from office. Registered office: 40a Station Road, Upminster, Essex, RM14 2TR A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: Unit G1, G2 Moor Lane Business Centre, a proxy to attend and vote instead of him and such proxy need not Moor Lane, Widnes, Cheshire, WA8 7AQ also be a member or creditor. Proxy forms must be returned to the Notice is hereby given that a final meeting of members of the above offices of Kay Johnson Gee Corporate Recovery Limited, Griffin named Company will be held at Aspect Plus Limited, 40a Station Court, 201 Chapel Street, Salford, Manchester, M3 5EQ no later than Road, Upminster, Essex, RM14 2TR on 29 May 2015 at 10.00 am to 12.00 noon on the business day before the meeting. be followed at 10.30 am on the same day by a meeting of creditors of Alan Fallows and Charles Michael Brook (IP numbers 9567 and 9157) the Company. The meetings are called pursuant to Section 106 of the of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Insolvency Act 1986 for the purpose of receiving an account from the Chapel Street, Salford, Manchester, M3 5EQ were appointed Joint Liquidator explaining the manner in which the winding up of the Liquidators of the Company on 16 June 2014. Company has been conducted and to receive any explanation that Further information about this case is available from Steven Mason of they may consider necessary. A member or creditor entitled to attend Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. and vote is entitled to appoint a proxy to attend and vote instead of Alan Fallows and Charles Michael Brook, Joint Liquidators him. A proxy need not be a member or creditor. 18 March 2015 (2305373) The following resolutions will be considered at the creditors’ meeting: That the Liquidator’s final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to PRINT2305594 MEDIA HOLDINGS LIMITED be used at the meetings must be returned to the offices of Aspect (Company Number 04847729) Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later Registered office: XL Business Solutions Ltd, Premier House, than 12.00 noon on the working day immediately before the meetings. Bradford Road, Cleckheaton, BD19 3TT Date of Appointment: 18 March 2014 Principal trading address: Unit 2, City Link Industrial Park, Phoenix Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Way, Tyersal, Bradford Limited,40a Station Road, Upminster, Essex, RM14 2TR. Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency For further details contact: David Young, email: Rules 1986 (as amended) that the Liquidator has summoned final [email protected] Tel: 01708 3001700 meetings of the Company’s members and creditors under Section Darren Edwards, Liquidator 106 of the Insolvency Act 1986 for the purpose of receiving the 13 March 2015 (2305378) Liquidator’s account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at XL Business Solutions Limited, Premier O2305371 & K NANDRA LIMITED House, Bradford Road, Cleckheaton, BD19 3TT on 19 May 2015 at (Company Number 05158697) 10.00 am (members) and 10.15am (creditors). In order to be entitled Trading Name: Cash Generator to vote at the meetings, members and creditors must lodge their Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 192 High Street, Dudley, DY1 1QE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 15 COMPANIES proxies with the Liquidator at XL Business Solutions Ltd, Premier RDL2305556 (REALISATIONS) LIMITED House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 (Company Number 06723663) noon on the business day prior to the day of the meetings (together, if Previous Name of Company: Robinson Design Limited applicable, with a completed proof of debt form if this has not Registered office: 340 Deansgate, Manchester, M3 4LY previously been submitted). Principal trading address: 1 & 2 Merchants Quay, Ashley Lane, Date of Appointment: 18 February 2014 Shipley, West Yorkshire, BD17 7DB Office Holder details: J N Bleazard, (IP No. 009354) of XL Business Jason Dean Greenhalgh (IP No. 009271) and Paul Stanley (IP No. Solutions Limited,Premier House, Bradford Road, Cleckheaton, BD19 008123), both of Begbies Traynor (Central) LLP of 340 Deansgate, 3TT. Manchester, M3 4LY were appointed as Joint Liquidators of the For further details contact: J N Bleazard, Email: [email protected], Company on 21 March 2012. Pursuant to Section 106 OF THE Tel: 01274 870101. Alternative contact: Graham Harsley. INSOLVENCY ACT 1986 final meetings of the members and creditors J N Bleazard, Liquidator of the above named Company will be held at Begbies Traynor, 340 16 March 2015 (2305594) Deansgate, Manchester, M3 4LY on 15 May 2015 at 11.00 am and 11.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the 2305439PURE LEISURE (EUROPE) LIMITED winding up has been conducted and the property of the Company (Company Number 04969658) disposed of, and of hearing any explanation that may be given by the Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 joint liquidators. A member or creditor entitled to attend and vote is 9AG entitled to appoint a proxy to attend and vote instead of him and such Principal trading address: Rhos-y-Coed Farm, Penrhos, Brymbo, proxy need not also be a member or creditor. In order to be entitled to Wrexham LL11 5LU vote at the meeting, creditors must lodge their proofs of debt (unless Nature of Business: Builder of Adventure Play Equipment previously submitted) and unless they are attending in person, proxies Notice is hereby given, pursuant to Section 106 of the Insolvency Act at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, 1986, that a General Meeting of the Members of the above-named Manchester, M3 4LY no later than 12.00 noon on the business day Company will be held at the offices of Parkin S. Booth & Co., before the meeting. Please note that the Joint Liquidators and their Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 21 May staff will not accept receipt of completed proxy forms by email. 2015 at 10.15 am, to be followed at 10.30 am by a General Meeting of Submission of proxy forms by email will lead to the proxy being held Creditors, for the purpose of having an account laid before the invalid and the vote not cast. Meetings showing the manner in which the winding-up has been Any person who requires further information may contact the Joint conducted. The Resolution to be considered will be:- Liquidator by telephone on 0161 837 1700. Alternative enquiries can To approve the Liquidator’s final report together with his receipts and be made to Rachael Taylor by telephone on 0161 837 1700 payments account. Jason D Greenhalgh, Joint Liquidator A Member or Creditor entitled to attend and vote at the Meetings is 11 March 2015 (2305556) entitled to appoint a Proxy to attend and vote instead of him/her. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are REMMER2305376 ELECTRICAL LIMITED attending in person, proxies with me at the address shown above not (Company Number 04981295) later than 12 noon on 20 May 2015. Registered office: 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL Ian C Brown, Liquidator, IP Number: 8621, Yorkshire House, 18 Principal trading address: 19 Hackness Drive, Scarborough, North Chapel Street, Liverpool L3 9AG. Liquidator appointed on: 10 May Yorkshire, YO12 5SB 2011. E-mail address: [email protected]. Telephone Number: Notice is hereby given, pursuant to Rule 4.126(1) OF THE 0151 236 4331 INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has 11 March 2015 (2305439) summoned final meetings of the Company's members and creditors under section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has QUAY2305422 VENUES LIMITED been conducted and the property of the Company disposed of. The (Company Number 04988851) meetings will be held at 1st Floor, Lowgate House, Lowgate, Hull, Registered office: c/o Focus Insolvency, Skull House Lane, Appley HU1 1EL on 22 May 2015 at 10.30 am (members) and 10.45 am Bridge, Wigan, Lancs, WN6 (creditors). In order to be entitled to vote at the meetings, members Principal trading address: Kings Arms, 11 Westgate, Grantham and creditors must lodge their proxies with the Liquidator at 1st Floor, Notice is hereby given, pursuant to Section 106 OF THE Lowgate House, Lowgate, Hull, HU1 1EL by no later than 12 noon on INSOLVENCY ACT 1986 that a Final Meeting of the Members of the the business day prior to the day of the meeting (together, if above Company will be held at Focus Insolvency Group, Skull House applicable, with a completed proof of debt form if this has not Lane, Appley Bridge, Wigan, Lancs, WN6 9DW on 22 May 2015 at previously been submitted). 11.00 am to be followed at 11.15 am by a Final Meeting of the Date of Appointment: 17 March 2014 Creditors, for the purpose of showing how the winding-up has been Office Holder details: Sarah Louise Burge, (IP No. 9698) of conducted and the property of the Company disposed of, and also of Kingsbridge Corporate Solutions,1st Floor, Lowgate House, Lowgate, determining whether the Liquidator should be granted his release Hull, HU1 1EL. from office. Proxies to be used at the Meetings must be lodged with For further details contact: Jayne Burnham, Email: the Liquidator at Focus Insolvency Group, Skull House Lane, Appley [email protected] Bridge, Wigan, Lancs, WN6 9DW no later than 12.00 noon on the Sarah Louise Burge, Liquidator preceding business day. 17 March 2015 (2305376) Date of Appointment: 09 July 2010 Office Holder details: Anthony Fisher, (IP No. 9506) of Focus Insolvency Group,Skull House Lane, Appley Bridge, Wigan, Lancs, S2305437 & T COMPONENTS LTD WN6 9DW. (Company Number 07313605) Further details contact: Natalie Hughes, Email: Registered office: Henry Street, Sheffield, S3 7EQ [email protected] Tel: 01257 257030 Principal trading address: Henry Street, Sheffield, S3 7EQ Anthony Fisher, Liquidator Notice is hereby given, pursuant to section 106 of the Insolvency Act 13 March 2015 (2305422) 1986, that final meetings of the Members and Creditors of the Company will be held at 93 Queen Street, Sheffield S1 1WF on 14 May 2015 at 10.00 am and 10.15 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators’ account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Andrew Philip Wood (IP number 9148) and John Russell (IP number NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY 5544) both of The P&A Partnership Limited, 93 Queen Street, ACT 1986 that a General Meeting of the above company will be held Sheffield S1 1WF were appointed Joint Liquidators of the Company at 63 Walter Road, Swansea, SA1 4PT on 26 May 2015 at 10.00 am on 2 May 2014. Further information about this case is available from precisely, to be followed at a.m. by a meeting of the Creditors for the Cathy Wickson at the offices of The P&A Partnership on 0114 275 purpose of having an Account laid before them, to receive the report 5033 or at [email protected] of the Liquidator showing how the winding-up of the company has Andrew Philip Wood and John Russell, Joint Liquidators (2305437) been conducted and it’s property disposed of and of hearing any explanation that may be given by the Liquidator. Resolutions will be put to the meeting to propose or vote for or against the approval of 2305408TABULA TRADING COMPANY LIMITED the Liquidator’s summary of his final receipts and payments and for (Company Number 03364031) the Liquidator to be granted his release. Creditors must lodge proxies Registered office: Langley House, Park Road, East Finchley, London and hitherto unlodged proofs in order to be entitled to vote at the N2 8EY meeting. Proxies and hitherto unlodged proofs to be used at the Principal trading address: Box Tree New Building, Barbon, Carnforth, Meeting must be lodged with the Liquidator at the offices of Messrs Lancashire, LA6 2LS Stones & Co., 63 Walter Road, Swansea, SA1 4PT, (Telephone No: Notice is hereby given that final meetings of members and creditors of 01792 654607, Fax No: 01792 644491, e-mail: the Company will be held at Langley House, Park Road, East [email protected]) by 12.00 noon on 21st May 2015. Finchley, London N2 8EY on 20 April 2015 at 11.00 am and 11.30 am Gary Stones FCCA respectively, for the purposes of having an account laid before them Liquidator showing how the winding up has been conducted and the property of I.P. No 6609 the Company disposed of, and also determining whether the 16 March 2015 (2305477) Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for TUNNEL2305370 STEELS LIMITED the proxy to be a member or creditor. Proxy forms must be returned (Company Number 02348957) to the offices of Accura Accountants Business Recovery Turnaround Registered office: 63 Walter Road, Swansea, SA1 4PT Ltd at the above address by not later than 12.00 noon on 17 April Former Registered Office: 144 Walter Road, Swansea, SA1 1RQ. 2015. Former Trading Address: Rail Sleeper & Sleeper Centre, Prydwen Date of Appointment: 10 January 2014 Road, Swansea West Industrial Park, Swansea. SA5 4HN Office Holder details: Alan S Bradstock, (IP No. 005956) of Accura Liquidator’s Name: Gary Stones Accountants Business Recovery Turnaround Ltd,Langley House, Park Liquidator’s Address: 63 Walter Road, Swansea, SA1 4PT. Road, East Finchley, London, N2 8EY. Liquidator’s Date of Appointment: 7 June 2012 Further details contact: Rebecca Novani, Tel: 020 8444 2000. NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY Alan S. Bradstock, Liquidator ACT 1986 that a General Meeting of the above company will be held 13 March 2015 (2305408) at 63 Walter Road, Swansea, SA1 4PT on Monday 18 May 2015 at 10.00 am precisely, to be followed at 10.15 am by a meeting of the Creditors for the purpose of having an Account laid before them, to THE2305438 OX HOUSE WINE COMPANY LIMITED receive the report of the Liquidator showing how the winding-up of (Company Number 07376695) the company has been conducted and it’s property disposed of and Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX of hearing any explanation that may be given by the Liquidator. Principal trading address: The Ox House, Market Place, Northleach, Resolutions will be put to the meeting to propose or vote for or Gloucestershire, GL54 3EG against the approval of the Liquidator’s summary of his final receipts Notice is hereby given, pursuant to Section 106 OF THE and payments and for the Liquidator to be granted his release. INSOLVENCY ACT 1986 that final meetings of the members and Creditors must lodge proxies and hitherto unlodged proofs in order to creditors of the above named Company will be held at Findlay James, be entitled to vote at the meeting. Proxies and hitherto unlodged Saxon House, Saxon Way, Cheltenham GL52 6QX on 19 May 2015 at proofs to be used at the Meeting must be lodged with the Liquidator 11.00 am and 11.30 am respectively, for the purpose of having an at the offices of Messrs Stones & Co., 63 Walter Road, Swansea, SA1 account laid before them, showing the manner in which the winding- 4PT, (Telephone No: 01792 654607, Fax No: 01792 644491,e-mail: up of the Company has been conducted and the property disposed [email protected]) by 12.00 noon on Friday 15th May 2015. of, and of receiving any explanation that may be given by the Gary Stones FCCA Liquidator. Any member or creditor entitled to attend and vote is Liquidator entitled to appoint a proxy to attend and vote instead of him or her, I.P. No 6609 and such proxy need not also be a member or creditor. The proxy 16 March 2015 (2305370) form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. Date of Appointment: 18 March 2014 TVSAS2305406 LIMITED Office Holder details: A J Findlay, (IP No. 008744) of Findlay In Liquidation James,Saxon House, Saxon Way, Cheltenham GL52 6QX. (Company Number 05692926) Any person who requires further information may contact Caroline Registered office: 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW Findlay by email at [email protected], or by telephone on 01242 Principal trading address: Unit 1 The Portman Centre, 37/45 Loverock 576555. Road, Reading, RG30 1DZ A J Findlay, Liquidator Notice is hereby given pursuant to Section l06 of the INSOLVENCY 16 March 2015 (2305438) ACT 1986, that final meetings of the members and creditors of the above named Company will be held at 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW, on 13 May 2015 at 10.30 am and 10.45 am THE2305477 STAR INN (IN THE VALE) LIMITED respectively, for the purpose of having an account laid before them (Company Number 07687660) showing how the winding-up has been conducted and the property of Trading Name: The Star Inn the Company disposed of, and also determining whether the Joint Registered office: 63 Walter Road, Swansea, SA1 4PT Liquidators should be granted their release from office. Former Registered Office: The Star Inn, Treoes, Bridgend, CF35 5DL A member or creditor entitled to attend and vote is entitled to appoint Former Trading Address: The Star Inn, Treoes, Bridgend, CF35 5DL a proxy to attend and vote instead of him and such proxy need not Liquidator’s Name: Gary Stones also be a member or creditor. Proxy forms must be returned to the Liquidator’s Address: Stones & Co, 63 Walter Road, Swansea, SA1 offices of Harrisons Business Recovery and Insolvency Limited, 2nd 4PT Floor, 33 Blagrave Street, Reading, RG1 1PW no later than 12.00 Liquidator’s Date of Appointment- 14 June 2013 noon on the business day before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 17 COMPANIES

Paul Boyle, 008897 and David Clements, 008765 of Harrisons the appointment of a Liquidation Committee. If a Liquidation Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Committee is not formed, the Meeting may be asked to consider Street, Reading, RG1 1PW. other Resolutions, including the basis upon which the Liquidator/s Paul Boyle was appointed Joint Liquidator on 31 March 2011 and is/are to be remunerated, and for the approval of the costs of David Clements was appointed Joint Liquidator on 12 September preparing the statement of affairs and convening the Meetings of the 2013. members and creditors. Creditors wishing to vote at the Meeting must Person to contact with enquiries about the case & telephone number lodge a form of Proxy, together, with a full statement of account, at or email address: Lucy Denne, 0118 951 the offices of Yerrill Murphy, Gateway House, Highpoint Business [email protected] Village, Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 17 March 2015 (2305406) noon on 30 March 2015. For the purposes of voting, a Secured Creditor is required, unless he surrenders his security, to lodge at Yerrill Murphy LLP, Gateway House, Highpoint Business Village, MEETINGS OF CREDITORS Henwood, Ashford, Kent, TN24 8DH before the meeting, a statement giving full particulars of his security, the date when it was given, and 23052755G GREENWICH LIMITED T/A VILLAGE FOOD & WINE the value at which it is assessed. (Company Number 07585123) I D Yerrill (IP No: 8924) of Yerrill Murphy, Gateway House, Highpoint Registered office: Suite 2, 87A Old Church Road, London, E4 6ST Business Village, Henwood, Ashford, Kent, TN24 8DH, is qualified to (formerly: 7 Greenwich Church Street, London, SE10 9BJ) act as an Insolvency Practitioner in relation to the Company, and is Principal trading address: 7 Greenwich Church Street, London, SE10 instructed by the Company to convene the Meeting of Creditors. Mr 9BJ Yerrill who may be contacted on 01233 666280, or by email on Notice is hereby given, pursuant to Section 98 and Section 246A OF [email protected] will during the period before the day the THE INSOLVENCY ACT 1986 that a meeting of the creditors of the meeting is to be held, furnish creditors, free of charge, with such above named Company will be held at Cornerstone Business information concerning the Company’s affairs as they may reasonably Recovery, 87A Old Church Road, London, E4 6ST on 02 April 2015 at require. 11.30 am for the purposes mentioned in Section 99 to 101 of the said Daryl Carl Yates, Director Act. The purpose of the meeting is for the appointment of Liquidator 11 March 2015 (2305304) of the Company, and if the creditors so wish, the appointment of a Liquidation Committee. Resolutions to be taken at this meeting may also include a resolution specifying the terms on which the Liquidator AMBLESIDE2305315 HEATING LIMITED is to be remunerated and the meeting may receive information about, (Company Number 06863408) or be called upon to approve, the costs of preparing the Company’s Registered office: 81 Centaur Court, Claydon Business Park, Gt statement of affairs and convening the meeting of creditors. Creditors Blakeham, Ipswich IP6 0NL wishing to vote at the Meeting must lodge their proxy, together with a Principal trading address: Ambleside, The Green, Flowton, Ipswich full statement of account at the office of Cornerstone Business IP8 4LG Recovery, Suite 2, 87A Old Church Road, London, E4 6ST, not later NOTICE IS HEREBY GIVEN, pursuant to section 98 of the than 12.00 noon on the business day preceding the date of the INSOLVENCY ACT 1986 that a meeting of creditors of the above meeting stated above. company will be held at Regus Office, Wellington House, East Road, In accordance with Section 246A of the Insolvency Act 1986, it is Cambridge CB1 1BH, but held remotely in accordance with section proposed that this meeting be held remotely and any creditor wishing 246A of the Insolvency Act 1986. Participation by calling 0844 762 to exercise their right to speak or vote in this way should contact 0762 quoting number 75356 at the designated time on 9 April 2015 at Cornerstone Business Recovery for the dial in details to be used at 11.30 am. Purposes of the meeting as per sections 99 to 101 of the the designated time. For further information please contact Engin Faik said Act. of Cornerstone Business Recovery on 020 3417 7997 or Michael Chamberlain (IP number: 8735) of Chamberlain & Co, [email protected]. For the purposes of voting, a Resolution House, 12 Mill Hill, Leeds LS1 5DQ is qualified to act as an secured creditor is required (unless he surrenders his security) to insolvency practitioner in relation to the company and, during the lodge at Cornerstone Business Recovery, 87A Old Church Road, period before the day on which the meeting is to be held, will furnish London, E4 6ST before the meeting, a statement giving particulars of creditors free of charge with such information concerning the his security, the date when it was given and the value at which it is company’s affairs as they may reasonably require. assessed. Notice is further given that a list of the names and Resolutions to be taken at the meeting may include a resolution addresses of the Company’s creditors may be inspected, free of specifying the terms on which the Liquidator is to be remunerated and charge, at Cornerstone Business Recovery, 87A Old Church Road, the meeting may receive information about, or be called upon to London, E4 6ST, between 10.00 a.m. and 4.00 p.m. on the two approve, the cost of preparing the statement of affairs and convening business days preceding the date of the meeting stated above. The the meeting. Further information about this case is available from resolutions at the creditors’ meeting may include a resolution Steve Armitage or Louise Outram at the offices of Chamberlain & Co specifying the terms on which the liquidator is to be remunerated. The on 0113 233 9614 or at [email protected]. meeting may receive information about, or be asked to approve, the David Paul Holland, Director (2305315) costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of Cornerstone B.B.2305308 FABRICATION LIMITED Business Recovery on 020 3417 7997. (Company Number 04811618) Filiz Guner, Director Registered office: 7 St John’s Road, Harrow, Middlesex, HA1 2EY 13 March 2015 (2305275) Principal trading address: 3 Penwynne Farm, Dibden Hill, Chalfont St. Giles, Bucks HP8 3RD Notice is hereby given, pursuant to Section 98(a) OF THE ALL2305304 SEASONS HOME IMPROVEMENT (UK) LIMITED INSOLVENCY ACT 1986 that a meeting of the creditors of the above (Company Number 02801203) named Company will be held at 47/49 Green Lane, Northwood, Registered office: 29 High Street, Blue Town, Sheerness, Kent, ME12 Middlesex, HA6 3AE on 30 March 2015 at 3.00 pm for the purpose of 1RN having a full statement of the position of the Company’s affairs, Principal trading address: (Formerly) Unit 8 Regis Industrial Estate, together with a List of the Creditors of the Company and the Dorset Road, Sheerness, ME12 1LY estimated amount of their claims, laid before them, and for the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY purpose if thought fit, of nominating a Liquidator and of appointing a ACT 1986 that a meeting of creditors of the above named Company Liquidation Committee. Resolution for the Liquidator’s remuneration will be held at The Bridgewood Manor Hotel, Near Bluebell Hill, may also be passed. Resolutions may be taken at the Meeting Walderslade Woods, Chatham, ME5 9AX on 31 March 2015 at 12.00 specifying the terms on which the Liquidator is to be remunerated. noon for the purposes mentioned in Sections 99, 100 and 101 of the The Meeting may also receive information about the costs of said Act, to receive a statement of the Company’s affairs, to nominate preparing the Statement of Affairs and convening the Meeting. Ashok one or more Insolvency Practitioner/s as Liquidator/s, and to consider Kumar Bhardwaj (IP No. 4640) of Bhardwaj Insolvency Practitioners,

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

47/49 Green Lane, Northwood, Middlesex, HA6 3AE, is a person CHESHIRE2305365 LANDSCAPES AND DRIVEWAYS LIMITED qualified to act as an Insolvency Practitioner in relation to the (Company Number 06545476) Company who will, during the period before the day of the Meeting, Registered office: XL Business Solutions Ltd, Premier House, furnish creditors free of charge with such information concerning the Bradford Road, Cleckheaton, BD19 3TT Company’s affairs as they may reasonably require; OR; on the two Principal trading address: Avondale Road, Edgeley, Stockport, SK3 business days before the day of which the Meeting is to be held, a list 9NY of names and addresses of the Company’s creditors will be available Notice is hereby given, pursuant to Section 98(1) OF THE for inspection free of charge at 47/49 Green Lane, Northwood, INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Middlesex HA6 3AE being a place in the relevant locality. has been summoned for the purposes mentioned in Sections 99, 100 Notice is also given that, for the purpose of voting, Secured Creditors and 101 of the said Act. The meeting will be held at Moto Birch must (unless they surrender their security) lodge at 47/49 Green Lane, Services J18-J19 M62, Eastbound Heywood, OL10 2RB on 26 March Northwood, Middlesex, HA6 3AE before the Meeting, a statement 2015 at 10.15 am. In order to be entitled to vote at the meeting, giving particulars of their Security, the date when it was given, and the creditors must lodge their proxies at XL Business Solutions Ltd, value at which it was assessed. Premier House, Bradford Road, Cleckheaton, BD19 3TT, by no later For further details contact: Email: [email protected] Tel: 01923 than 12.00 noon on the business day prior to the day of the meeting, 820966 together with a completed proof of debt form. Darren Lee Baker, Director J N Bleazard of XL Business Solutions Ltd, Premier House, Bradford 16 March 2015 (2305308) Road, Cleckheaton, BD19 3TT, is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish 2305316CANONS PARK AUTOMOTIVE LTD creditors free of charge with such information concerning the Trading Name: Styler Automotive & Canons Park Automotive company’s affairs as they may reasonably require. (Company Number 07610408) For further details contact: J Bleazard, Email: [email protected] Registered office: 553 High Road, Wembley, HA0 2DW Alternative contact: Graham Harsley Principal trading address: Donnefield Avenue, 229 Whitchurch Lane, N Hughes, Director Edgware, Middlesex HA8 6QU; 644 Finchley Road, London NW11 16 March 2015 (2305365) 7NU Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named 2305298CORRUGATED BEAM FORM LIMITED Company will be held at Langley House, Park Road, East Finchley, (Company Number 03840778) London N2 8EY on 02 April 2015 at 3.30 pm for the purposes Registered office: Unit 3, Bloxwich Business Park, Fryers Road, mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon (IP Bloxwich, Walsall, WS3 2XJ No. 8635) of Accura Accountants Business Recovery Turnaround Ltd, Principal trading address: Unit 3, Bloxwich Business Park, Fryers Langley House, Park Road, East Finchley, London N2 8EY, is qualified Road, Bloxwich, Walsall, WS3 2XJ to act as an Insolvency practitioner in relation to the above and will Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY furnish creditors, free of charge, with such information concerning the ACT 1986 that a meeting of the creditors of the Company will be held company’s affairs as is reasonably required. at The Holiday Inn Express Lichfield, Wall Island, Birmingham Road, For further details contact: Alan Simon, Tel: 020 8444 2000. Lichfield, WS14 0QP on 02 April 2015 at 11.00 am for the purposes Brett Nicholas Curran, Director mentioned in Section 99 to 101 of the said Act. Creditors wishing to 17 March 2015 (2305316) vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not later than 12 noon on 1 2305297CAR BUSTERS LIMITED April 2015. (Company Number 08651366) A list of the names and addresses of the Company’s creditors may be Registered office: Cambridge House, 27 Cambridge Park, Wanstead, inspected, free of charge, at the offices of Silke & Co Ltd, at the E11 2PU above address between 10.00 am and 4.00 pm on the two business Principal trading address: Temple Farm, Ship Road, West days preceding the date of the meeting stated above. Hanningfield,CM2 8XB Further details contact Silke & Co Ltd on 01302 342875. Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Paul Dennis Sutton, Director meeting of the creditors of the above named company will be held at 13 March 2015 (2305298) The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 13 April 2015 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement D'ALTON2305292 REY LLP of affairs of the Company to be laid before the meeting, to appoint a (Company Number OC315822) liquidator and, if the creditors think fit, to appoint a liquidation Registered office: First Floor, 105-111 Euston Street, London NW1 committee. 2EW In order to be entitled to vote at the meeting, creditors must lodge Principal trading address: First Floor, 105-111 Euston Street, London their proxies, together with a statement of their claim at the offices of NW1 2EW Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 10 ACT 1986,that a Meeting of the Creditors of the above-named LLP April 2015. Please note that submission of proxy forms by email is not will be held at Pearl Assurance House, 319 Ballards Lane, London acceptable and will lead to the proxy being held invalid and the vote N12 8LY on 26 March 2015 at 3.15 pm for the purpose mentioned in not cast, Lloyd Biscoe of Begbies Traynor (Central) LLP at the above Section 99 to 101 of the said Act. Resolutions may also be passed at address is a qualified Insolvency Practitioner who will furnish creditors this Meeting with regard to the Liquidator’s remuneration and the free of charge with such information concerning the Company’s costs of preparing the Statement of Affairs and convening the affairs as they may reasonably require during the period before the Meeting. Proxies to be used at the Meeting must be lodged with the day on which the meeting is to be held. LLP at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, Any person who requires further information may contact Christopher not later than 12.00 noon on the business day before the Meeting. Gore of Begbies Traynor (Central) LLP by e-mail at Asher Miller FCA (IP No. 9251) of David Rubin & Partners is a person [email protected] or by telephone on 01702 qualified to act as an Insolvency Practitioner in relation to the LLP 467255. who will, during the period before the day of the Meeting, furnish By Order of the Board creditors free of charge with such information concerning the LLP’s Luke Hotchkiss affairs as they may reasonably require. Asher Miller or alternatively Director Joey Stephens may be contacted on telephone number 020 8343 11 March 2015 (2305297)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 19 COMPANIES

5900. Notice is also given that, for the purpose of voting, Secured the company’s creditors will be available for inspection, free of Creditors must (unless they surrender their security) lodge at the said charge, at the offices of MHA MacIntyre Hudson, New Bridge Street office before the Meeting, a Statement giving particulars of their House, 30-34 New Bridge Street, London, EC4V 6BJ, between 10.00 Security, the date when it was given, and the value at which it is am and 4.00 pm on the two business days prior to the day of the assessed. meeting. Stephen D’Alton, Designated Member Further details contact: Paul Michael Davis, Email: 16 March 2015 (2305292) [email protected], Tel: 0207 429 4100 or Frederick Charles Satow, Email: [email protected] Tel: 0207 429 4100. Alternative contact: James Mackie, Email: [email protected] 2305301ELITE ASSET EXCHANGE LIMITED Muhammad Ali, Director (Company Number 07724966) 13 March 2015 (2305294) Registered office: Suite 2, 87A Old Church Road, London, E4 6ST (Formerly: 1st Floor Holborn Gate, 330 High Holborn, London, WC1V 7QT) GHIA2305361 TRADE SALES (CARS) LIMITED Principal trading address: 1st Floor Holborn Gate, 330 High Holborn, (Company Number 06612257) London, WC1V 7QT Registered office: Hunt House Farm, Frith Common, Nr Tenbury Notice is hereby given, pursuant to Section 98 and Section 246A OF Wells, WR15 8JY THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Principal trading address: 12 Hop Pole Lane, Bewdley, above named Company will be held at Cornerstone Business Worcestershire DY12 2QH Recovery, 87A Old Church Road, London, E4 6ST on 26 March 2015 Notice is hereby given, pursuant to Section 98(1) OF THE at 11.00 am for the purposes mentioned in Section 99 to 101 of the INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors said Act. The purpose of the meeting is for the appointment of has been summoned for the purposes mentioned in Sections 99, 100 Liquidator of the Company, and if the creditors so wish, the and 101 of the said Act. The meeting will be held at Hunt House Farm, appointment of a Liquidation Committee. Resolutions to be taken at Frith Common, Nr , Worcestershire WR15 8JY on 26 this meeting may also include a resolution specifying the terms on March 2015 at 2.30 pm. In order to be entitled to be entitled to vote at which the Liquidator is to be remunerated and the meeting may the meeting, creditors must lodge their proxies at Rimes & Co, 3 The receive information about, or be called upon to approve, the costs of Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, preparing the Company’s statement of affairs and convening the Bromsgrove B60 4DJ, by no later than 12.00 noon on the business meeting of creditors. Creditors wishing to vote at the Meeting must day prior to the day of the meeting together with a completed proof of lodge their proxy, together with a full statement of account at the debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & office of Cornerstone Business Recovery, Suite 2, 87A Old Church Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Road, London, E4 6ST, not later than 12.00 noon on the business day Prior, Bromsgrove B60 4DJ are qualified to act as insolvency preceding the date of the meeting stated above. In accordance with practitioners in relation to the above and a list of names and Section 246A of the Insolvency Act 1986, it is proposed that this addresses of the Company’s creditors may be inspected free of meeting be held remotely and any creditor wishing to exercise their charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business right to speak or vote in this way should contact Cornerstone Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ betwen 10.00 Business Recovery for the dial in details to be used at the designated am and 4.00 pm on the two business days prior to the meeting. time. For further information please contact Engin Faik of Cornerstone For further details contact: E-mail: Business Recovery on 020 3417 7997 or [email protected], Tel: 01527 558410. [email protected]. Neale White, Director For the purposes of voting, a secured creditor is required (unless he 17 March 2015 (2305361) surrenders his security) to lodge at Cornerstone Business Recovery, 87A Old Church Road, London, E4 6ST before the meeting, a statement giving particulars of his security, the date when it was given HAPPY2305441 DAYZ TRADING LTD and the value at which it is assessed. Notice is further given that a list (Company Number 08998685) of the names and addresses of the Company’s creditors may be Registered office: 9 Juniper Drive, High Wycombe, HP12 3LT inspected, free of charge, at Cornerstone Business Recovery, 87A Old Principal trading address: 9 Juniper Drive, High Wycombe, HP12 3LT Church Road, London, E4 6ST, between 10.00 a.m. and 4.00 p.m. on Notice is hereby given, pursuant to Section 98(1) OF THE the two business days preceding the date of the meeting stated INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors above. The resolutions at the creditors’ meeting may include a has been summoned for the purposes mentioned in Sections 99, 100 resolution specifying the terms on which the liquidator is to be and 101 of the said Act. The meeting will be held at MHA MacIntyre remunerated. The meeting may receive information about, or be Hudson, New Bridge Street House, 30-34 New Bridge Street, London, asked to approve, the costs of preparing the statement of affairs and EC4V 6BJ on 27 March 2015 at 10.15 am. In order to be entitled to convening the meeting. Further information is available from the vote at the meeting, creditors must lodge their proxies at MHA offices of Cornerstone Business Recovery on 020 3417 7997. MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Matthew Stone, Director Street, London, EC4V 6BJ, by no later than 12 noon on the business 11 March 2015 (2305301) day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the company’s creditors will be available for inspection, free of charge, at the offices F12305294 GADGETS ONLINE LTD of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New (Company Number 08283030) Bridge Street, London, EC4V 6BJ, between 10.00 am and 4.00 pm on Registered office: 17 Wellington Lodge, North Street, Winkfield, the two business days prior to the day of the meeting. Berkshire, SL4 4TA Further details contact: Paul Michael Davis, Email: Principal trading address: 17 Wellington Lodge, North Street, [email protected], Tel: 0207 429 4100 or Frederick Charles Winkfield, Berkshire, SL4 4TA Satow, Email: [email protected] Tel: 0207 429 4100. Alternative Notice is hereby given, pursuant to Section 98(1) OF THE contact: James Mackie, Email: [email protected], Tel: 0207 INSOLVENCY RULES 1986 (AS AMENDED) that a meeting of 429 3496. creditors has been summoned for the purposes mentioned in Muhammad Ali, Director Sections 99, 100 and 101 of the said Act. The meeting will be held at 13 March 2015 (2305441) MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 27 March 2015 at 10.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies HEARING2305362 CENTRE (MIDLAND) LIMITED at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New (Company Number 05716487) Bridge Street, London, EC4V 6BJ, by no later than 12 noon on the Registered office: Emerald House, 20-22 Anchor Road, Aldridge, business day prior to the day of the meeting, together with a Walsall, WS9 8PH completed proof of debt form. A list of the names and addresses of Principal trading address: 20 Osmaston Road, Derby, DE1 2HR

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the KICKING2305299 SPHERES LIMITED INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above (Company Number 07473087) named Company will be held at the offices of K J Watkin & Co, Registered office: Coburg House, 1 Coburg Street, Gateshead, NE8 Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH on 1NS 17 April 2015 at 11:00 am for the purposes mentioned in Section 99 Principal trading address: Coburg House, 1 Coburg Street, to 101 of the said Act. Gateshead, NE8 1NS Creditors wishing to vote at the Meeting must lodge their proxy, Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") together with a full statement of account at the Registered Office of a meeting of the creditors of the above-named Company will be held the Company which, for the purposes of winding up, has been at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean changed to the offices of K J Watkin & Co, Emerald House, 20-22 Street, Newcastle upon Tyne, NE1 1PG on 10 April 2015 at 11.15 am. Anchor Road, Aldridge, Walsall, WS9 8PH, no later than 12 noon on The purpose of the meeting, pursuant to Sections 99 to 101 of the Act 16 April 2015. is to consider the statement of affairs of the Company to be laid For the purposes of voting, a secured creditor is required (unless he before the meeting, to appoint a liquidator and, if the creditors think surrenders his security) to lodge at the address shown above, before fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, a statement giving particulars of his security, the date the meeting, creditors must lodge their proxies, together with a when it was given and the value at which it is assessed. statement of their claim at the offices of Begbies Traynor (Central) Notice is further given that a list of the names and addresses of the LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Company’s creditors may be inspected, free of charge, at the address Tyne, NE1 1PG, not later than 12.00 noon on 9 April 2015. Please shown above between 10.00 a.m. and 4.00 p.m. on the two business note that submission of proxy forms by email will lead to the proxy days preceding the date of the meeting stated above. being held invalid and the vote not cast. A list of the names and Should you require any further information then please do not hesitate addresses of the Company’s creditors may be inspected, free of to contact either Mr CHI Moore or Miss N L Tapper of K J Watkin & charge, at Begbies Traynor (Central) LLP at the above address Co. on 01922 452881. between 10.00 am and 4.00 pm on the two business days preceding By Order of the Board the date of the meeting stated above. John Edmund Rowlands, Director Any person who requires further information may contact Shaun Dated 13 March 2015 (2305362) Hudson of Begbies Traynor (Central) LLP by e-mail at [email protected] or by telephone on 0191 2699820. 2305345INGLEWHITE ARTISAN CATERING LIMITED Paul Neil Lilley, Director Trading Name: The Greenman Inn 16 March 2015 (2305299) (Company Number 08906381) Registered office: 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP LUNCHBOX2305360 CORNER LTD Principal trading address: The Greenman Inn, Silk Mill Lane, Preston, (Company Number 7551161) Lancashire, PR3 2LP Registered office: 27 Victoria Street, Merthyr Tydfil, CF47 8BW Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 27 Victoria Street, Merthyr Tydfil, CF47 ACT 1986 that a meeting of the creditors of the above-named 8BW Company will be held at West Lancashire Investment Centre, Maple Notice is hereby given, pursuant to section 98 of the INSOLVENCY View, White Moss Business Park, Skelmersdale, Lancashire, WN8 ACT 1986, that a meeting of Creditors of the above-named Company 9TG on 02 April 2015 at 11.00 am for the purposes mentioned in will be held at 63 Walter Road, Swansea, SA1 4PT on Friday 27 Section 99 to 101 of the said Act. Notice is further given that a list of March 2015 at 11.00 am, for the purpose of having a full statement of the names and addresses of the Company’s creditors may be the position of the Company’s affairs, together with a List of the inspected, free of charge, at Refresh Recovery Limited, West Creditors of the Company and the estimated amount of their claims, Lancashire Investment Centre, Maple View, White Moss Business laid before them, and for the purpose, if thought fit, of nominating a Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and Liquidator and of appointing a Liquidation Committee. Proxies to be 4.00 pm on the two business days preceding the date of the meeting used at the Meeting must be lodged with the Company at its stated above. Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 For further details contact: Peter John Harold, Email: noon on the business day before the Meeting. In order to be able to [email protected] Tel: 01695 711200 vote at the meeting a Proof of Debt must also be lodged prior to A Chapman, Director commencement thereof. 06 March 2015 (2305345) On the two business days falling next before the day on which the Meeting is to be held, a list of the names and addresses of the Company’s creditors will be available for inspection free of charge at JOHNS2305479 CARPETS LIMITED the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, (Company Number 07234804) Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 Registered office: 51 High Street, Dymchurch, Romney Marsh, Kent 644491 and e-mail address [email protected]), being a place TN29 0NH in the relevant locality. Principal trading address: 88 Hunter Avenue, Ashford, Kent TN24 The resolutions to be taken at the meeting may include a resolution 0HG specifying the terms on which the Liquidator is to be remunerated and Notice is hereby given pursuant to Section 98 of the Insolvency Act the meeting may receive information about, and be called upon to 1986 that a meeting of creditors of the above company will be held at approve, the costs of preparing the Statement of Affairs and HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 1 convening the meeting. April 2015 at 11.15 am, for the purpose provided for in sections 99 to Notice is also given that, for the purpose of voting, Secured Creditors 101 of the Act. must (unless they surrender their security), lodge at the Registered If no liquidation committee is formed, a resolution may be taken Office of the Company at 63 Walter Road, Swansea SA1 4PT before specifying the terms on which the liquidator is to be remunerated. the meeting a statement giving particulars of their security, the date A list of names and addresses of the company’s creditors will be when it was given, and the value at which it is assessed. available for inspection free of charge at the offices of HJS Recovery, By Order of the Board of Directors 12-14 Carlton Place, Southampton SO15 2EA on 30 March 2015 and G Thomas 31 March 2015 between the hours of 10.00 am and 4.00 pm. 16 March 2015 (2305360) For further details contact Sam Jones, Tel: 023 8023 4222, Email: [email protected] Malcolm Church, Director MILENA2305401 FACADES LIMITED 11 February 2015 (2305479) (Company Number 06765627) Registered office: 15 Elm Road, Leytonstone, London, E11 4DW Principal trading address: 22 Francis Road, London, E10 6NQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 21 COMPANIES

By order of the Board, notice is hereby given, pursuant to Section 98 Mary Anne Currie-Smith of Begbies Traynor (Central) LLP at the OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above address is a qualified Insolvency Practitioner who will furnish above named Company will be held at Jupiter House, Warley Hill creditors free of charge with such information concerning the Business Park, The Drive, Brentwood, Essex, CM13 3BE on 26 March Company’s affairs as they may reasonably require during the period 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and before the day on which the meeting is to be held. 101 of the said Act. Resolutions to be taken at the meeting may Any person who requires further information may contact Lucy Sibun include a resolution specifying the terms on which the Liquidators are of Begbies Traynor (Central) LLP by e-mail at lucy.sibun@begbies- to be remunerated and the meeting may receive information about, or traynor.com or by telephone on 01702 467255. be called upon to approve, the costs of preparing the statement of Michael Vickers affairs and convening of the meeting. A proof of debt and proxy form Director which, if intended to be used for voting at the meeting must be duly 10 March 2015 (2305293) completed and lodged with the Company at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, not later than 12.00 noon on the business day PAGE2305329 AUTOMOTIVE LTD preceding the date of the meeting. In accordance with section 98(2)(b) Trading Name: D & D Motors a list of names and addresses of the Company’s creditors will be (Company Number 08702417) available for inspection, free of charge, at Jupiter House, Warley Hill Registered office: 29 Buckingham Road, Newbury, Berkshire RG14 Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two 6DH business days preceding the date of the meeting, between the hours Principal trading address: 29 Buckingham Road, Newbury, Berkshire of 10.00 am and 4.00 pm. RG14 6DH Further details contact: Martin Weller, Tel: 01277 503333. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Milena Ivanova Lilova, Director ACT 1986 that a meeting of the creditors of the above named 16 March 2015 (2305401) Company will be held at 1 Carnegie Road, Newbury, Berkshire RG14 5DJ on 26 March 2015 at 2.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the 2305331MONSTER STORES ONLINE LIMITED meeting may include a resolution specifying the terms on which the (Company Number 07834871) liquidator is to be remunerated and the meeting may receive Trading Name: Monsterbeds.co.uk information about, or be called upon to approve, the costs of Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA preparing the Statement of Affairs and convening the meeting. Principal trading address: Maple House, Queensway Business Park, Creditors wishing to vote at the meeting must lodge their proxy, Telford, Shropshire TF1 7UL together with a full statement of account at Harveys Insolvency & Section 98 (1) of The Insolvency Act (as amended) Turnaround Limited, 1 Carnegie Road, Newbury, Berkshire RG14 5DJ, By Order of the Board, Notice is hereby given, pursuant to section 98 not later than 12 noon on the last business day preceding the date of of the Insolvency Act 1986, of a meeting of creditors for the purposes the meeting stated above. For the purposes of voting, a secured mentioned in sections 99, 100 and 101 of the said Act: creditor is required (unless it surrenders its security) to lodge before Date of Creditors Meeting: 27 March 2015 the meeting, a statement giving particulars of its security, the date Time of Creditors Meeting: 12.30 pm when it was given and the value at which it is assessed. Place of Creditors Meeting: 1 Wheeleys Road, Edgbaston, Debbie Harvey (IP No. 12150) is qualified to act as an insolvency Birmingham B15 2LD practitioner in relation to the above and will furnish creditors, free of A full list of the names and addresses of the company’s creditors may charge, with such information concerning the Company’s affairs as is be examined free of charge at the offices of AlexanderLawsonJacobs, reasonably required no earlier than two business days preceding the 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am date of the meeting stated above. A form of general or special proxy and 4.00 pm on the two business days prior to the meeting. is available and proxies to be used at the meeting must be lodged at The resolutions to be taken at the meeting may include a resolution 1 Carnegie Road, Newbury, Berkshire RG14 5DJ not later than 12 specifying the terms on which the liquidator is to be remunerated, noon on the business day prior to the meeting. Attendance and including the basis on which disbursements are to be recovered from submission may also be conducted by electronic means. the company’s assets and the meeting may receive information For further details contact: Email: [email protected] for the about, or be called upon, to approve the costs of preparing the attention of Page Automotive Ltd statement of affairs and convening the meeting. Derek Page, Director Further information is available from the offices of 16 March 2015 (2305329) AlexanderLawsonJacobs on 020 8370 7250 Katherine King, Director/Chairman (2305331) PARK2305337 ROW ASSOCIATES LIMITED Previous Name of Company: Park Row Financial Advisors Limited; NUTEK2305293 LIMITED Birchin Wealth Management Limited; 4 Professionals Limited; (Company Number 02939172) Akenyon James Limited Registered office: 20 Triumph Way, Woburn Road Industrial Estate, (Company Number 03941876) Kempston, Bedford, MK42 7QB Registered office: Benson House, 33 Wellington Street, Leeds LS1 Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a 4JP meeting of the creditors of the above named company will be held at Principal trading address: Marlow House, Fifth Floor, 1A Lloyd’s Holiday Inn Express, Elstow Interchange A6/A421, Bedford Bypass Avenue, London EC3N 3AA Junction, Wilstead Road, Bedford MK42 9BF on 9 April 2015 at 11.30 Notice is hereby given, as required by Rule 4.54(6) of the am. The purpose of the meeting, pursuant to Sections 99 to 101 of INSOLVENCY RULES 1986, that a meeting of Creditors is to take the Act is to consider the statement of affairs of the Company to be place. The Meeting will be held at Benson House, 33 Wellington laid before the meeting, to appoint a liquidator and, if the creditors Street, Leeds LS1 4JP on 8 April 2015 at 10.00 am. The Meeting has think fit, to appoint a liquidation committee. been summoned by the Ian Oakley-Smith and Robert Lewis, Joint In order to be entitled to vote at the meeting, creditors must lodge Liquidators for the purpose of 1. Obtaining sanction to enter into a their proxies, together with a statement of their claim at the offices of compromise agreement with Accord Mortgages Ltd, a creditor of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Park Row Associates Limited; and Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 8 April 2.Obtaining sanction to pay all creditors of Park Row Associates 2015. Please note that submission of proxy forms by email is not Limited in full, subject to the availability of funds. acceptable and will lead to the proxy being held invalid and the vote Creditors who wish to vote at the meeting must ensure their proxies, not cast. and any hitherto unlodged proofs, are lodged at Benson House, 33 Wellington Street, Leeds LS1 4JP by no later than 12.00 noon on the business day prior to the Meeting.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Ian Christopher Oakley-Smith (IP number 8890) and Robert Nicholas SELECT2305302 MATERIALS LIMITED Lewis (IP number 9277) both of PricewaterhouseCoopers LLP, 7 More (Company Number 05640670) London Riverside, London SE1 2RT were appointed Joint liquidators Registered office: 66 Prescot Street, London E1 8NN of the Company on 25 April 2014. Principal trading address: 11 Wilson Drive, Ottershaw, Surrey KT16 Further information about this case is available from the offices of 0NT PricewaterhouseCoopers on 0113 289 4009 or at Notice is hereby given, pursuant to Section 98 of the INSOLVENCY [email protected]. ACT 1986 that a meeting of creditors of the above Company will be Ian Christopher Oakley-Smith and Robert Nicholas Lewis, Joint held at Hilton , Seven Hills Road South, Cobham, Surrey Liquidators (2305337) KT11 1EW, on 27 March 2015 at 2.30 pm for the purposes provided for in Sections 99 and 101 of the Act. A proxy form which, to enable a creditor to vote, must be lodged, together with a statement of claim, 2305338SEDG ELEC LIMITED at the offices of Piper Thompson, of Mulberry House, 53 Church (Company Number 07694565) Street, Weybridge, Surrey KT13 8DJ, not later than 12 noon on 26 Registered office: Suite D, Astor House, 282 Lichfield Road, Sutton March 2015. Secured creditors may only vote for the balance of the Coldfield, B74 2UG debt, which will not be recovered by enforcement of the security, Principal trading address: 126 Lichfield Road, Walsall, WS3 3LZ unless right to enforce is waived. A list of the names and addresses of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the Company’s creditors will be available for inspection free of charge ACT 1986 that a meeting of the creditors of the above named at the offices of Piper Thompson, Mulberry House, 53 Church Street, Company will be held at Butcher Woods, 79 Caroline Street, Weybridge, Surrey KT13 8DJ, on the two business days before the Birmingham B3 1UP on 30 March 2015 at 11.00 am for the purposes meeting between the hours of 10.00 am and 4.00 pm. Contact Tony mentioned in Sections 99, 100 and 101 of the said Act. Roderick James Thompson, Piper Thompson, Mulberry House, 53 Church Graham Butcher (IP No. 8834) of Butcher Woods, 79 Caroline Street, Street, Weybridge, Surrey KT13 8DJ (IP No. 5280, telephone 01932 Birmingham B3 1UP, is qualified to act as an insolvency practitioner in 855515). If no liquidation committee is formed, a resolution may be relation to the above and will furnish creditors, free of charge, with taken specifying the terms on which the liquidator is to be such information concerning the company’s affairs as is reasonably remunerated. The meeting will receive information about, or be called required. Resolutions may also be passed at this meeting with regard upon to approve, the costs of preparing the statement of affairs and to the liquidator’s remuneration and the costs of convening the convening the meeting. meeting. S Goldhawk, Director For further details contact: Jon Cole Email: jon.cole@butcher- 13 March 2015 (2305302) woods.co.uk Tel: 0121 236 6001 Ian Glen Sedgwick, Director 13 March 2015 (2305338) 2305332SIGNWORKS (CUMBRIA) LIMITED (Company Number 04508511) Registered office: 1 Strands Barn, Strands Farm Lane, Lancaster, LA2 SEE-U-TECHNOLOGY2305478 LIMITED 8JF (Company Number 03599445) Principal trading address: Unit 15 & 16, Alnat Business Park, Lindale, Registered office: 16A The Retreat, Thornton Heath, Surrey CR7 8LD Grange Over Sands, LA11 6PX Principal trading address: 16A The Retreat, Thornton Heath, Surrey Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY CR7 8LD ACT 1986 that a meeting of the creditors of the above named Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company will be held at Chandler House, 5 Talbot Road, Leyland, ACT 1986 that a meeting of the creditors of the above-named PR25 2ZF on 27 March 2015 at 11.00 am for the purposes mentioned Company will be held at the offices of Aspect Plus Limited, 40a in Section 99 to 101 of the said Act. During the period before 27 Station Road, Upminster, Essex, RM14 2TR on 26 March 2015 at March 2015 Jonathan Mark Taylor of Chandler House, 5 Talbot Road, 10.30 am for the purposes mentioned in Section 99 to 101 of the said Leyland, PR25 2ZF will furnish creditors free of charge with such Act. A meeting of shareholders has been called and will be held prior information concerning the company’s affairs as they may reasonably to the meeting of creditors to consider passing a resolution for the require. Any creditor entitled to attend and vote at this meeting is voluntary winding up of the Company. A list of the names and entitled to do so either in person or by proxy. Creditors wishing to addresses of the Company’s creditors will be available for inspection vote at the meeting must (unless they are individual creditors free of charge at the offices of Aspect Plus Limited, 40a Station Road, attending in person) lodge their proxy at the offices of T H Corporate Upminster, Essex, RM14 2TR, between 10.00 am and 4.00 pm on the Services Limited, Chandler House, 5 Talbot Road, Leyland, PR25 two business days preceding the date of the creditors meeting. Any 2ZF, no later than 12 noon on the business day preceding the creditor entitled to attend and vote at the meeting is entitled to do so meeting. Unless there are exceptional circumstances, a creditor will either in person or by proxy. Creditors wishing to vote at the meeting not be entitled to vote unless his written statement of claim, (’proof’), must (unless they are individual creditors attending in person) lodge which clearly sets out the name and address of the creditor and the their proxy at the offices of Aspect Plus Limited, 40a Station Road, amount claimed, has been lodged and admitted for voting purposes. Upminster, Essex, RM14 2TR no later than 12 noon on 25 March Whilst such proofs may be lodged at any time before voting 2015. Unless there are exceptional circumstances, a creditor will not commences, creditors intending to vote at the meeting are requested be entitled to vote unless his written statement of claim, (’proof’), to send them with their proxies. The resolutions to be taken at the which clearly sets out the name and address of the creditor and the creditors’ meeting may include a resolution specifying the terms on amount claimed has been lodged and admitted for voting purposes. which the Liquidator is to be remunerated, and the meeting may Whilst such proofs may be lodged at any time before voting receive information about, or be called upon to approve, the costs of commences, creditors intending to vote at the meeting are requested preparing the statement of affairs and convening the meeting. to send them with their proxies. Unless they surrender their security, Name of Insolvency Practitioner calling the meeting: Jonathan Mark secured creditors must give particulars of their security, the date Taylor (IP No: 10570), T H Corporate Services Limited, Chandler when it was given and the estimated value at which it is assessed if House, 5 Talbot Road, Leyland, PR25 2ZF Further details contact: they wish to vote at the meeting. The resolutions to be taken at the Jonathan Mark Taylor, Email: [email protected] Tel: 01772 641146 creditors’ meeting may include a resolution specifying the terms on Simon Orr, Director which the Liquidator is to be remunerated, and the meeting may 13 March 2015 (2305332) receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name of Insolvency Practitioner calling the meeting: Darren Edwards, SILVEREDGE2305339 COMMUNICATIONS LIMITED (IP No. 10350), 40a Station Road, Upminster, Essex RM14 2TR. (Company Number 07217792) Contact name: David Young, Email: [email protected] Tel: Registered office: 4 Didcot Road, Nuffield Industrial Estate, Poole, 01708 300170. Dorset, BH17 0GD Khalid Sadique, Director Principal trading address: 4 Didcot Road, Nuffield Industrial Estate, 13 March 2015 (2305478) Poole, Dorset, BH17 0GD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 23 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Doncaster, DN1 3HR, not later than 12.00 noon on 25 March 2015. A ACT 1986 that a meeting of the creditors of the Company will be held list of the names and addresses of the Company’s creditors may be at 30 Christchurch Road, Bournemouth, Dorset, BH1 3PD on 15 April inspected, free of charge, at the offices of Silke & Co Ltd, at the 2015 at 2.30 pm for the purposes mentioned in Sections 99, 100 and above address between 10.00 am and 4.00 pm on the two business 101 of the said Act. Simon Renshaw (IP No: 9712) of Accura days preceding the date of the meeting stated above. Accountants Business Recovery Turnaround Ltd, Langley House, Contact Silke & Co Ltd on 01302 342875. Park Road, East Finchley, London, N2 8EY, is qualified to act as an Andrew McLoughlin, Director Insolvency Practitioner in relation to the above and will furnish 16 March 2015 (2305280) creditors, free of charge, with such information concerning the Company’s affairs as is reasonably required. Further details contact: Simon Renshaw ACA MIPA MABRP, Tel: 020 PURSUANT2305296 TO 8444 2000. SECTION 98 OF THE INSOLVENCY ACT 1986 (AS AMENDED) Nick Jowett, Director THE FROGMILL INN LIMITED 13 March 2015 (2305339) (Company Number 07943239) Registered office: Spectrum House Dunstable Road, Redbourn, St. Albans, Hertfordshire, AL3 7PR 2305344TEACHER MARKS LIMITED Principal trading address: Shipton Oliffe, Andoversford, Cheltenham (Company Number 02597044) GL54 4HT Registered office: 23 Princes Street, London W1B 2LX Previous registered name(s) in the last 12 months: None Principal trading address: 6th Floor, 9 Argyll Street, London W1F 7TG Other trading (names) or styles(s): The Frogmill Inn (formerly 23 Princes Street, London W1B 2LX) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY INSOLVENCY ACT 1986 (AS AMENDED), that a meeting of the ACT 1986 that a meeting of the creditors of the above named creditors of the above named company will be held at Baker Tilly, 6th Company will be held at Gable House, 239 Regents Park Road, Floor, Salisbury House, 31 Finsbury Circus, London EC2M 5SQ on 25 London N3 3LF on 26 March 2015 at 11.30 am for the purposes March 2015 at 3.15 pm for the purposes of dealing with Section 99 to provided for in Sections 99, 100 and 101 of the said Act. Jeremy 101 of the INSOLVENCY ACT 1986 (AS AMENDED). Berman of Berley Chartered Accountants, 76 New Cavendish Street, A shareholders’ meeting has been convened for 25 March 2015 to London W1G 9TB is qualified to act as an Insolvency Practitioner in pass a resolution for the winding up of the company. relation to the above. Creditors can attend the meeting in person and Secured creditors (unless they surrender their security) must give vote, and are entitled to vote if they have submitted a statement of particulars of their security and its value if they wish to vote at the claim and the claim has been accepted in whole or in part. If you meeting. cannot attend in person, or do not wish to attend but still wish to vote The resolutions to be taken at the meeting may include a resolution at the meeting, you can either nominate a person to attend on your specifying the terms on which the Joint Liquidators are to be behalf, or you may nominate the chairman of the meeting, who will be remunerated including the basis on which disbursements are to be a director of the Company, to vote on your behalf. Creditors must recovered from the company’s assets and the meeting may receive lodge their proxy by no later than 12.00 noon on the business day information about, and be called upon to approve, the costs of before the meeting, together with a statement of claim, which is to be preparing the statement of affairs and convening the meeting. lodged by no later than the commencement of the meeting, although A full list of the names and addresses of the company’s creditors may creditors are requested to lodge their claim with their proxy. All be examined free of charge at the offices of Baker Tilly, Highfield statements of claim and proxies must be lodged with Streets SPW, Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ between Gable House, 239 Regents Park Road, London, N3 3LF. At the 10.00am and 4.00pm on the two business days prior to the day of the meeting, creditors may be requested to consider a resolution meeting. specifying the terms on which the Liquidator is to be remunerated and Further details are available from Baker Tilly, telephone number 02380 the meeting may receive information about, or be called upon to 646 464 approve, the costs of preparing the statement of affairs and Bernard Lawson convening the meeting. A copy of ‘A Creditors’ Guide to Liquidators’ Director Fees’ is available to download at http://www.streetsspw.co.uk/sites/ 16 March 2015 (2305296) www.streetsspw.co.uk/files/documents/guide to liquidators fees nov2011.pdf. A hard copy can be obtained on request from the above address. Notice is also given that Myles Jacobson (IP No 11590) of THORPE2305334 AND CO DECORATORS LTD Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF, (Company Number 07549387) will, during the period before the day of the meeting, furnish creditors Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 free of charge with such information concerning the Company’s 4DD affairs as they may reasonably require. Principal trading address: Unit 11 Burns Lane, Warsop, Mansfield, Creditors can contact this office on 020 8371 5000 or by email at NG20 0PA [email protected] Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Charles Victor Teacher, Director ACT 1986 that a meeting of the creditors of the above-named 17 March 2015 (2305344) Company will be held at Edwinstowe House, High Street, Edwinstowe, Mansfield, Nottinghamshire, NG21 9PR on 08 April 2015 at 11.15 am for the purposes mentioned in Section 99 to 101 of the THE2305280 2 PUBS COMPANY LIMITED said Act. Creditors wishing to vote at the Meeting must (unless they Trading Name: The Queens Hotel; Wild Duck are individual creditors attending in person) lodge their proxy, (Company Number 08061539) together with a full statement of account at S P Ford & Co Limited, 2 Registered office: Queens Hotel, Main Street, St Bees, Cumbria, Spring Close, Lutterworth, Leicestershire, LE17 4DD, not later than 12 CA27 0DE noon on 7 April 2015. Principal trading address: Queens Hotel, Main Street, St Bees, For the purposes of voting, a secured creditor is required (unless he Cumbria, CA27 0DE surrenders his security) to lodge at 2 Spring Close, Lutterworth, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Leicestershire, LE17 4DD before the meeting, a statement giving ACT 1986 that a meeting of the creditors of the above named particulars of his security, the date when it was given and the value at Company will be held at The Holiday Inn Darlington A1 Scotch which it is assessed. Notice is further given that a list of the names Corner, Scotch Corner, Near Darlington, Darlington, DL10 6NR on 26 and addresses of the Company’s creditors may be inspected, free of March 2015 at 11.30 am for the purposes mentioned in Section 99 to charge, at 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD, 101 of the said Act. Creditors wishing to vote at the Meeting must between 10.00 am and 4.00 pm on the two business days preceding lodge their proxy, together with a statement of their claim at the the date of the meeting stated above. The resolutions to be taken at offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES receive information about, or be called upon to approve, the costs of notice in writing from the said Liquidator either personally, or by their preparing the statement of affairs and convening the meeting. Note: solicitors, to come in and prove their debts or claims at such time or Proxies to be used at the meeting must be lodged at 2 Spring Close, place as shall be specified in such notice, or in default thereof they Lutterworth, Leicestershire, LE17 4DD not later than 12.00 noon on 7 will be excluded from the benefit of any distribution made before such April 2015. debts are proved. Date of Appointment: 16 March 2015. For further details contact: Steven Peter Ford, Email: Office holder details: Mustafa Abdulali and Neil Dingley (IP Nos 07837 [email protected] Tel: 01455 699737 and 09210) both of Moore Stephens, 6 Ridge House, Ridgehouse Brian Thorpe, Director Drive, Festival Park, Stoke-on-Trent, ST1 5TL 13 March 2015 (2305334) For further details contact: Laura Pickering, Email: [email protected], Tel: 01782 406719. Ref: STI1860. NOTICES TO CREDITORS Mustafa Abdulali and Neil Dingley, Joint Liquidators 16 March 2015 (2305632) 2305414BOXFRAME DESIGN LIMITED (Company Number 06542453) Registered office: 3 Strand Arcade, The Strand, Derby, Derbyshire STUDIO2305379 NORWICH PHOTOGRAPHERS LIMITED DE1 1BQ (Company Number 04775363) Principal trading address: 3 Strand Arcade, The Strand, Derby, Registered office: 3a Crome Lea Business Park, Madingley Road, Derbyshire DE1 1BQ Cambridge, CB23 7PH Notice is hereby given that the creditors of the Company must send Principal trading address: 17 Blofield Corner Road, Blofield Heath, their full names and addresses (and those of their Solicitors, if any), Norwich, Norfolk, NR13 4SA. Formerly: 120-122 Hellesdon Park together with full particulars of their debts or claims to the Joint Road, Drayton High Road, Norwich, Norfolk, NR6 5DR Liquidators at St Helens House, King Street, Derby DE1 3EE by 13 Mary Anne Currie-Smith (IP No 008934) of Begbies Traynor (Central) April 2015. LLP, Unit 3a, Crome Lea Business Park, Madingley Road, Cambridge, If so required by notice from the Joint Liquidators, either personally or CB23 7PH and Louise Donna Baxter (IP No 009123) of Begbies by their Solicitors, Creditors must come in and prove their debts at Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, such time and place as shall be specified in such notice. If they Southend on Sea, SS1 2EG were appointed as Joint Liquidators of default in providing such proof, they will be excluded from the benefit the Company on 11 March 2015. Creditors of the Company are of any distribution made before such debts are proved. required on or before the 13 April 2015 to send their names and Dean Anthony Nelson (IP number 9443) of Smith Cooper, St Helens addresses and particulars of their debts or claims and the names and House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee addresses of the solicitors (if any) to the joint liquidators, at Begbies (IP number 9069) of Smith Cooper, 158 Edmund Street, Birmingham Traynor (Central) LLP, Unit 3a, Crome Lea Business Park, Madingley B3 2HB were appointed Joint Liquidators of the Company on 16 Road, Cambridge, CB23 7PH and, if so required by notice in writing March 2015. Further information about this case is available from from the joint liquidators, by their solicitors or personally, to come in Arron Pestana at the offices of Smith Cooper on 01332 332021. and prove their said debts or claims at such time and place as shall Dean Anthony Nelson and Nicholas Charles Osborn Lee, Joint be specified in such notice, or in default thereof they will be excluded Liquidators (2305414) from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint KENT2305415 PERSONNEL LTD Liquidator by telephone on 01954 213420. Alternatively enquiries can (Company Number 06625636) be made to Carol Wilson by email at carol.wilson@begbies- Registered office: 93 Wrotham Road, Gravesend, Kent, DA11 0QB traynor.com or by telephone on 01954 213420. Principal trading address: 93 Wrotham Road, Gravesend, Kent, DA11 Mary Currie-Smith, Joint Liquidator 0QB 16 March 2015 (2305379) I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 16 March 2015. Notice is THE2305409 WREN CARE HOME LIMITED hereby given that the creditors of the above named Company which is (Company Number 05105394) being voluntarily wound up, are required, on or before 27 April 2015 to Registered office: c/o CG&Co, 17 St Ann’s Square, Manchester, M2 prove their debts by sending to the undersigned, Darren Edwards of 7PW Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, Principal trading address: 92 Carlton Road, Whalley Range, the Liquidator of the Company, written statements of the amounts Manchester, M16 8BE they claim to be due to them from the Company and, if so requested, Nature of Business: Residential care activities to provide such further details or produce such documentary Notice is hereby given that the Creditors of the Company are required evidence as may appear to the Liquidator to be necessary. A creditor on or before 30 April 2015 to send their names and addresses and who has not proved this debt before the declaration of any dividend is particulars of their debts or claims to the joint liquidators of the not entitled to disturb, by reason that he has not participated in it, the Company, Stephen L Conn, 1762 and Jonathan E Avery-Gee, 1549 of distribution of that dividend or any other dividend declared before his CG&Co, 17 St Ann’s Square, Manchester, M2 7PW. In default thereof debt was proved. they will be excluded from the benefit of any distribution made before For further details contact: Darren Tapsfield, Email: such debts are proved. [email protected], Tel: 01708 300170. Stephen L Conn (IP Number 1762) and Jonathan E Avery-Gee (IP Darren Edwards, Liquidator Number 1549) of CG&Co, 17 St Ann’s Square, Manchester, M2 7PW 16 March 2015 (2305415) were appointed Joint Liquidators of the Company on 16 March 2015. Further information is available from Emma Verity on 0161 358 0210. Stephen L Conn and Jonathan E Avery-Gee, Joint Liquidators STITCH2305632 IN TIME LTD (2305409) (Company Number 06797532) Registered office: 26 Mardol, Shrewsbury, Shropshire, SY1 1PU RESOLUTION FOR WINDING-UP Principal trading address: 26 Mardol, Shrewsbury, Shropshire, SY1 1PU 2305274ACE TRAVEL (NORTH WEST) LIMITED Notice is hereby given that the creditors of the Company, which has (Company Number 05127324) been voluntarily wound up, are required by 16 June 2015 to send their Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 full forenames and surnames, address and descriptions, full 9AG particulars of their debts or claims, and the names and addresses of Principal trading address: Units 3-7 Barclay Trading Estate, Wareing their solicitors (if any) to the undersigned, Mustafa Abdulali of Moore Road, Aintree, Liverpool L9 7AU Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- Nature of Business: Passenger Transport Company Trent, ST1 5TL the Liquidator of the Company, and, if so required by The Companies Act 2006

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 25 COMPANIES

At a General Meeting of the above named Company, duly convened 1. That the Company cannot, by reason of its liabilities, continue its and held at The Racquets Club, Hargreaves Buildings, 5 Chapel business, and that it is advisable to wind up the same, and Street, Liverpool L3 9AG, at 11.45 am on 13 March 2015, the accordingly that the Company be wound up voluntarily. following Resolutions were duly passed, as a Special Resolution and Ordinary Resolution as an Ordinary Resolution, respectively:- 2. That Dean Nelson and Nicholas Lee be appointed as Joint 1. That the Company be wound-up voluntarily. Liquidators for the purposes of such winding up. 2. That Ian C Brown (IP Number 8621) of Parkin S. Booth & Co., At the subsequent Meeting of Creditors held on 16 March 2015 the Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is appointment of Dean Nelson and Nicholas Lee as Joint Liquidators hereby appointed Liquidator for the purpose of such winding-up. was confirmed. Further details of Liquidator: Email address [email protected]; Dean Anthony Nelson (IP number 9443) of Smith Cooper, St Helens Telephone Number 0151 236 4331 House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee Stephen Stubbs, Director (2305274) (IP number 9069) of Smith Cooper, 158 Edmund Street, Birmingham B3 2HB were appointed Joint Liquidators of the Company on 16 March 2015. Further information about this case is available from 2305281ACTIVE EXHIBITIONS LIMITED Arron Pestana at the offices of Smith Cooper on 01332 332021. (Company Number 02670719) Dean Nelson, Joint Liquidator (2305290) “the Company” Registered office: Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ CHEEKEE2305364 MONKEES LIMITED Principal trading address: Unit B1, Commerce Way, Colchester, (Company Number 07533917) Essex CO2 8HH Registered office: 185 Prince Edward Road, South Shields, NE34 8PL At a General Meeting of the members of the above named company Principal trading address: 185 Prince Edward Road, South Shields, duly convened and held at The Old Exchange, 234 Southchurch NE34 8PL Road, Southend on Sea, Essex SS1 2EG, on 13 March 2015, the At a General Meeting of the above-named Company, duly convened, following resolutions were duly passed; as a Special Resolution and and held at Bulman House, Regent Centre, Gosforth, Newcastle upon as an Ordinary Resolution respectively: Tyne NE3 3LS on 16 March 2015 the following Resolutions were 1. “That the Company be wound up voluntarily”. passed, as a Special Resolution and as an Ordinary Resolution 2. “That Wayne Macpherson and Lloyd Biscoe of Begbies Traynor respectively: (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend “That the Company be wound up voluntarily, and that Matthew James on Sea SS1 2EG, be and hereby are appointed Joint Liquidators of Higgins and Gordon Smythe Goldie, both of Tait Walker, Bulman the Company for the purpose of the voluntary winding-up, and any House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, (IP act required or authorised under any enactment to be done by the Nos 13570 and 5799) be and are hereby appointed Joint Liquidators Joint Liquidators may be done by all or any one or more of the of the Company.” persons holding the office of liquidator from time to time.” Further Details: The Joint Liquidators, Email: Wayne Macpherson (IP Number: 009445) and Lloyd Biscoe (IP [email protected], Tel: 0191 285 0321. Number: 009141). Ruth Musleh, Chairman (2305364) Any person who requires further information may contact the Joint Liquidator by telephone on: 01702 467255. Alternatively enquiries can be made to Christopher Gore by email at christopher.gore@begbies- DAISYCHAIN2305289 HOMES LIMITED traynor.com, or by telephone on: 01702 467255. (Company Number 04217688) Paul Rickman, Chairman (2305281) Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Principal trading address: The Granary, Frobury Farm, Ecchinswell Road, Kingsclere RG20 4QQ BON2305279 CATERING SERVICES LIMITED At a general meeting of the above named Company duly convened (Company Number 08036819) and held at 92 London Street, Reading, Berkshire, RG1 4SJ on 11 Registered office: C/o Kingsland Business Recovery, York House, 249 March 2015 the following resolutions were duly passed as a Special Manningham Lane, Bradford, BD8 7ER and an Ordinary Resolution respectively: Principal trading address: 110-112 High Street, Cheltenham, “That it has been resolved by Special Resolution that the Company be Gloucestershire, GL50 1EG wound up voluntarily and that John Arthur Kirkpatrick and Matthew At an EXTRAORDINARY GENERAL MEETING of the above named John Waghorn, both of Wilkins Kennedy LLP, 92 London Street, Company held at Regus House, Herald Way, Pegasus Business Park, Reading, Berkshire, RG1 4SJ, (IP Nos. 002230 and 009432) be and Castle Donington DE74 2TZ on 16 March 2015, the following are hereby appointed Joint Liquidators of the Company for the resolutions were duly passed: purposes of the winding-up and that they may act jointly and As a Special Resolution: severally.” At the subsequent meeting of creditors held at the same 1 THAT the Company be wound up voluntarily. place on the same date, the resolutions were ratified confirming the As Ordinary Resolutions: appointment of John Arthur Kirkpatrick and Matthew John Waghorn 2 THAT Tauseef A Rashid of Kingsland Business Recovery, Regus as Joint Liquidators. House, Pegasus Business Park, Herald Way, Castle Donnington, Further information can be obtained by contacting Jodie Gilbert at DE74 2TZ, be and is hereby appointed Liquidator for the purpose of [email protected] or on 0118 951 2131. such winding up. Paul Frederick Oldring, Chairman (2305289) Tauseef A Rashid, 9718, Liquidator, Kingsland Business Recovery, Herald Way, Pegasus Business Park, Castle Donington DE74 2TZ. [email protected]. 01332 638044 DELTA-ADR2305306 LTD Tamer Emirali, Chairman (2305279) (Company Number 05261805) Trading Name: Alan Docking Racing Previous Name of Company: Alan Docking Racing Limited BOXFRAME2305290 DESIGN LIMITED Registered office: 70-72 Nottingham Road, Mansfield, (Company Number 06542453) Nottinghamshire, NG18 1BN Registered office: 3 Strand Arcade, The Strand, Derby, Derbyshire Principal trading address: Unit 15, Silverstone Circuit, Northants, DE1 1BQ NN12 8TL Registered office: 3 Strand Arcade, The Strand, Derby, Derbyshire At a general meeting of the above-named Company duly convened DE1 1BQ and held at Leonard Curtis, Albion Court, 5 Albion Place, Leeds, LS1 Notice is hereby given, pursuant to Section 85 of the INSOLVENCY 6JL on 11 March 2015 the following Resolutions were passed as a ACT 1986, that the following resolutions were passed by the Special Resolution and as Ordinary Resolutions: members of the above-named Company on 16 March 2015: Special Resolution

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that S Williams and GROUP2305327 MAINTENANCE SECURITY LIMITED P Deyes, both of Leonard Curtis, Albion Court, 5 Albion Place, Leeds, (Company Number 07139106) LS1 6JL, (IP Nos 11270 and 9089) be and are hereby appointed as Registered office: Eccleston House, Aspinall Street, Prescot, Joint Liquidators for the purposes of such winding-up.” Merseyside, L34 5QQ For further details contact: S Williams or P Deyes, Email: Principal trading address: 181 Triumph Way, Triumph Business Park, [email protected], Tel: 0113 357 1505. Speke, Liverpool, L24 9GQ Alan Docking, Director (2305306) At a General Meeting of the Company convened and held at 102 Sunlight House, Quay Street, Manchester, M3 3JZ on 13 March 2015 at 10:45 am the following special resolution numbered one and 2305402DREAMLAND BEDS UK LIMITED ordinary resolutions numbered two and three were passed: (Company Number 06893314) 1 That the Company be wound up voluntarily. Registered office: Unit 4, Bertha Road, Greet, Tyseley, Birmingham 2 That Paul Boyle and David Clements of Harrisons Business B11 2NN Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Principal trading address: Unit 4, Bertha Road, Greet, Tyseley, Manchester, M3 3JZ, be appointed joint liquidators of the Company Birmingham B11 2NN for the purposes of the voluntary winding-up. At a GENERAL MEETING of the above-named Company, duly 3 That the Liquidators be authorised to act jointly and severally in the convened, and held at 35 Ludgate Hill, Birmingham B3 1EH on 16 liquidation. March 2015 at 10.30 am, the following Resolutions; the first as a Paul Boyle, 008897 and David Clements, 008765, Joint Liquidators, Special Resolution and the second as an Ordinary Resolution, were Harrisons Business Recovery and Insolvency Limited, 102 Sunlight duly passed: House, Quay Street, Manchester, M3 3JZ RESOLUTIONS Alternative Contact: Jonathan Moon, 0161 876 4567, “That the Company be wound up voluntarily. and that M T Coyne, [email protected] Licensed Insolvency Practitioner, of Poppleton & Appleby, 35 Ludgate D Courtney, Chairman (2305327) Hill. Birmingham B3 1EH be and is hereby appointed Liquidator for the purposes of such winding-up.” Martin Thomas Coyne (IP number 6575) of Poppleton & Appleby, 35 GROVE2305320 VALLEY LTD Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the (Company Number 06643062) Company on 16 March 2015. Further information about this case is Trading Name: Subway available from the offices of Poppleton & Appleby on 0121 200 2962. Registered office: Langley House, Park Road, East Finchley, London Mohammed Shahdab Qamar, Director (2305402) N2 8EY Principal trading address: 179-180 Moulsham Street, Chelmsford, Essex, CM2 0LD FINANCIAL2305276 EQUIPMENT SERVICES LTD At a General Meeting of the Company, duly convened and held at (Company Number 07512325) Holiday Inn Express, London Stansted , Thremhall Avenue, Registered office: Langley House, Park Road, East Finchley, London Stansted, Essex, CM24 1PY on 12 March 2015 the following N2 8EY Resolutions were passed as a Special Resolution and an Ordinary Principal trading address: 57 Pottery Road, Poole, Dorset, BH14 3RB Resolution respectively: At a General Meeting of the Company, duly convened and held at 30 “That the Company be wound up voluntarily and that Alan S. Christchurch Road, Bournemouth, BH1 3PD on 12 March 2015 the Bradstock, of Accura Accountants Business Recovery Turnaround following Resolutions were passed as a Special Resolution and an Ltd, Langley House, Park Road, East Finchley, London N2 8EY, (IP Ordinary Resolution respectively: No. 5956) be and is hereby appointed Liquidator of the Company for “That the Company be wound up voluntarily and that Simon the purposes of such winding up.” Renshaw, of Accura Accountants Business Recovery Turnaround Ltd, For further details contact: Alan S. Bradstock, Tel: 020 8444 2000. Langley House, Park Road, East Finchley, London N2 8EY, (IP No. Alternative person to contact with enquiries about the case: Matthew 9712), be and is hereby appointed Liquidator of the Company for the Galloway. purposes of such winding up.” Sue MacMorland, Director (2305320) For further details contact: Simon Renshaw, Tel: 020 8444 2000. Alternative person to contact with enquiries about the case: Jenni Lane. IBUILDING2305282 SYSTEMS LIMITED Andrew John French, Director (2305276) (Company Number 08075456) Registered office: c/o Bridgestones, 125/127 Union Street, Oldham, OL1 1TE G22305291 SALES RECRUITMENT LIMITED Principal trading address: 18A White Rose Way, Forringsbay Park, (Company Number 04499633) Gateshead, NE10 8YX Registered office: Connaught House, Portsmouth Road, Ripley, At an EXTRAORDINARY GENERAL MEETING of the above named Surrey GU23 7JY company, duly convened and held at Hall Garth Hotel and Country At a General Meeting of the members of the above named company Club, Coatham Mundeville, Darlington, Co. Durham, DL1 3LU duly convened and held at The Lloyds Club, 42 Crutched Friars, On 16 March 2015 the following resolutions were passed, resolution 1 London EC3N 2AP, on 12 March 2015, the following resolutions were as a special resolution and resolution 2 as an ordinary resolution. duly passed; as a Special Resolution and as an Ordinary Resolution (1) That the Company be wound up voluntarily respectively: (2) That Jonathan Lord of Bridgestones, 125/127 Union Street, 1. “That the Company be wound up voluntarily”. Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the 2. “That Lloyd Biscoe and Dominik Thiel Czerwinke of Begbies Company for the purposes of such winding up. Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Jonathan Lord (IP No. 9041), Liquidator, Bridgestones, 125/127 Union Southend on Sea SS1 2EG, be and hereby are appointed Joint Street, Oldham, OL1 1TE. Liquidators of the Company for the purpose of the voluntary winding- Alternative contact: Andrew Maitland, Case Administrator, 0161 785 up, and any act required or authorised under any enactment to be 3700. done by the Joint Liquidators may be done by all or any one or more L Anderson, Chairman (2305282) of the persons holding the office of liquidator from time to time. Lloyd Biscoe (IP Number: 009141) and Dominik Thiel Czerwinke (IP Number: 009636). J.2305322 W. BROOKE & SONS LIMITED Any person who requires further information may contact the Joint Trading Name: Brookes Liquidator by telephone on: 01702 467255. Alternatively enquiries can (Company Number 00350004) be made to Alexandra Thurgood by email at: Registered office: 50 Market Place, Doncaster DN1 lNJ [email protected], or by telephone on: 01702 Principal trading address: 50 Market Place, Doncaster DN1 lNJ 467255. Nicholas McCoy, Chairman. (2305291)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 27 COMPANIES

At a General Meeting of the members of the above named Company, At a General Meeting of the Company, duly convened, and held at the duly convened and held at Premier Inn Doncaster Central, High Fisher offices of Quantuma LLP, Soanes Room, 10 Fitzroy Square, London Gate, Doncaster, South Yorks DN1 1QZ on 13 March 2015 the W1T 5HP on the 16 March 2015 at 10.00 am, the following resolutions following resolutions were duly passed; No 1 as a Special Resolution were passed, No 1 as a Special Resolution and No 2 as an Ordinary and No 2 as an Ordinary Resolution: Resolution: 1. “That the Company be wound up voluntarily”. 1. “That the Company be wound up voluntarily” and 2. “That Neil Henry and Michael Simister of Lines Henry Limited, 5 2. “That Garry Lock and Ian Cadlock, Licensed Insolvency Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, be and Practitioners, be appointed Joint Liquidators of the Company, and they are hereby appointed Joint Liquidators of the Company for the that they act jointly and severally”. purpose of the voluntary winding up and that the Joint Liquidators, Contact details: Garry Lock and Ian Cadlock, (IP Nos. 12670 & 8174), who are both licensed by the Insolvency Practitioners Association in Joint Liquidators, Quantuma LLP, 3rd Floor Lyndean House, 43-46 the United Kingdom, are empowered to act jointly and severally.” Queens Road, Brighton, East Sussex BN1 3XB Alternative contact: Neil Henry (IP number 8622) and Michael Simister (IP number 9028) Andy Simpson, [email protected] 01273 322400. both of Lines Henry Limited, 5 Tabley Court, Victoria Street, Oksana Polyakova (2305403) Altrincham, Cheshire WA14 1EZ were appointed Joint Liquidators of the Company on 13 March 2015. Further information about this case is available from Lesley Darbyshire at the offices of Lines Henry 2305273O’ZONE COMMUNICATIONS LIMITED Limited on 0161 929 1905. (Company Number 03322349) Peter Goodman, Director (2305322) Registered office: c/o A-Spire Business Partners Limited, 32 Byron Hill Road, Harrow, Middlesex, HA2 0HY Principal trading address: 19 Bloomfield Road, West Cheshunt, 2305314KENT PERSONNEL LTD Hertfordshire, EN7 6WH (Company Number 06625636) At a General Meeting of the above-named Company, duly convened Registered office: 93 Wrotham Road, Gravesend, Kent, DA11 0QB and held on 16 March 2015 the following Resolutions were duly Principal trading address: 93 Wrotham Road, Gravesend, Kent, DA11 passed: 0QB “That the Company be wound up voluntarily and that Avner At a General Meeting of the above named company duly convened Radomsky, of Valentine & Co, 3rd Floor, Shakespeare House, 7 and held at 40a Station Road, Upminster, Essex, RM14 2TR on 16 Shakespeare Road, London, N3 1XE, (IP No. 12290) be appointed March 2015 the following resolutions were duly passed as a special Liquidator of the Company for the purposes of the voluntary winding- and an ordinary resolution, respectively: up.” The appointment of Avner Radomsky of Valentine & Co, 3rd “That it has been resolved by special resolution that the company be Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE as wound up voluntarily and that Darren Edwards, of Aspect Plus liquidator was confirmed. Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No For further details contact: Avner Radomsky, Tel: 020 8343 3710. 10350) be appointed liquidator of the company for the purposes of Alternative contact: Maria Christodoulou the winding-up.” At the subsequent meeting of creditors held at the Dominic O’Donovan Rossa, Director (2305273) same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. For further details contact: Darren Tapsfield, Email: PHONES2305319 EXPRESS LIMITED [email protected], Tel: 01708 300170. (Company Number 07596707) Alicja Niegoda, Chairman (2305314) Registered office: C/o Kingsland Business Recovery, York House, 249 Manningham Lane, Bradford, BD8 7ER Principal trading address: Unit K3A, Copecastle Square, Westfield LIME2305313 PEOPLE (SOUTH YORKSHIRE) LIMITED Centre, Derby, DE1 2PQ Previous Name of Company: C F D Business Solutions Limited At an EXTRAORDINARY GENERAL MEETING of the above named (Company Number 07585412) Company held at Regus House, Herald Way, Pegasus Business Park, Registered office: c/o Live Recoveries, Eaton House, Station Road, Castle Donington, DE74 2TZ on 16 March 2015, the following Guiseley, Leeds, LS20 8BX resolutions were duly passed: Principal trading address: 32 Eldon Street, Barnsley, South Yorkshire 1 THAT the Company be wound up voluntarily. S70 2JB As Ordinary Resolutions: Notice is hereby given, pursuant to Section 85 of the INSOLVENCY 2 THAT Tauseef A Rashid of Kingsland Business Recovery, Regus ACT 1986, that the following resolutions were passed by the House, Pegasus Business Park, Herald Way, Castle Donnington, members of the above-named Company on 12 March 2015: DE74 2TZ, be and is hereby appointed Liquidator for the purpose of Special Resolution such winding up. 1. That the Company cannot, by reason of its liabilities, continue its Tauseef A Rashid, 9718, Liquidator, Kingsland Business Recovery, business, and that it is advisable to wind up the same, and Herald Way, Pegasus Business Park, Castle Donington DE74 2TZ. accordingly that the Company be wound up. 01332 638044. [email protected] Ordinary Resolution Bobby Virk, Chairman (2305319) 2. That Martin P Halligan be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 12 March 2015 the 2305312POXON BUILDING & JOINERY LIMITED appointment of Martin P Halligan as Liquidator was confirmed. (Company Number 07996573) Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Registered office: c/o Focus Insolvency Group, Skull House Lane, Eaton House, Station Road, Guiseley, Leeds LS20 8BX was Appley Bridge, Wigan, WN6 9DW appointed Liquidator of the Company on 12 March 2015. Further Principal trading address: 74 Wymundsley, Astley Village, Chorley, information about this case is available from Sarah Procter at the PR7 1UT offices of Live Recoveries Limited on 0844 870 9251 or at Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act [email protected]. 1986 (as amended) that the following resolutions were passed on 13 Philip Hirst, Director (2305313) March 2015 as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Anthony Fisher NPTV2305403 LIMITED and Gary Birchall, both of Focus Insolvency Group, Skull House Lane, (Company Number 08062106) Appley Bridge, Wigan, WN6 9DW, (IP Nos: 9506 and 9725) be and are Registered office: Anova House, Wickhurst Lane, Broadbridge Heath, hereby nominated as Joint Liquidators for the purposes of the winding Horsham, West Sussex RH12 3LZ up.” At the subsequent meeting of creditors held on the same date, Principal trading address: Cowcross Studios, 30-33 Cowcross Street, the appointment of Anthony Fisher and Gary Birchall of Focus London EC1M 6DQ Insolvency Group as Joint Liquidators was confirmed.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Kathryn Valentine, Email: “That the Company be wound up voluntarily and that Peter John [email protected] Tel: 01257 257030 Harold, of Refresh Recovery Limited, West Lancashire Investment James Poxon, Director (2305312) Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, (IP No. 10810), be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding- 2305307PRECISION BUILDING LTD up.” At a subsequent meeting of creditors held later that day and at (Company Number 08628749) the same venue, the above Resolutions were also approved by Registered office: 31 St. Mary’s Close, Marston Moretaine, Bedford, creditors. Bedfordshire, MK43 0QY For further details: Case Administrator, Jessica Hughes, Email: Principal trading address: 31 St. Mary’s Close, Marston Moretaine, [email protected], Tel: 01695 711200. Bedford, Bedfordshire, MK43 0QY J R Greenhalgh, Director (2305311) At a GENERAL MEETING of the above named Company duly convened and held at Leicester Marriott Hotel, Smith Way, Grove Park, Enderby, Leicester, LE19 1SW on 11 March 2015 at 11:00 am 2305305SP PLASTICS & ROOFING SUPPLIES LIMITED the following resolutions were duly passed, the first as a Special (Company Number 07965992) Resolution and the remainder as Ordinary Resolutions: Registered office: 7 Portland Road, Birmingham B16 9HN 1. That the company be wound-up voluntarily. Principal trading address: Unit 7/8, Tilcon Avenue, Baswich, Stafford 2. Gareth David Rusling (IP Number 9481) & Ashleigh William Fletcher ST18 0YJ (IP Number 9566) of The P&A Partnership Limited, 93 Queen Street, At a GENERAL MEETING of the above named Company held by Sheffield S1 1WF Insolvency Practitioners duly qualified under the conference call on 13 March 2015 the following resolutions were duly INSOLVENCY ACT 1986, be and are hereby appointed the passed: Liquidators of the company for the purposes of such winding-up. As a Special Resolution: 3. That the Liquidators be authorised to act jointly and severally in the 1. That the Company be wound up voluntarily. liquidation. As Ordinary Resolutions: 4. At a subsequent Meeting of Creditors duly convened and held 2. That Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 pursuant to Sections 98, 99, 100 and 101 of the INSOLVENCY ACT 5WN be and is hereby appointed Liquidator for the purpose of such 1986, the Resolutions for Voluntary Liquidation and the appointment winding up. of Gareth David Rusling and Ashleigh William Fletcher were Neil Charles Money (IP number 8900) of CBA, 39 Castle Street, confirmed. Leicester LE1 5WN was appointed Liquidator of the Company on 13 5. The Joint Liquidators can be contacted by post at the above March 2015. Further information about this case is available from address or by telephone on 0114 275 5033. Nathan Samani at the offices of CBA on 0116 262 6804 or at Mark Brown, Chairman [email protected]. Dated 11 March 2015 (2305307) Richard Pearson, Director (2305305)

PROFISTAFF2305317 LIMITED SPICE2305309 VENUE (DUDLEY) LIMITED (Company Number 06989705) (Company Number 06772957) Registered office: Kay Johnson Gee, 201 Chapel Street, Manchester, Registered office: C/o Kingsland Business Recovery, York House, 249 M3 5EQ Manningham Lane, Bradford, BD8 7ER Principal trading address: 1 Victoria Street, Windsor, Berkshire, SY4 Principal trading address: 171-173 High Street, Dudley, Birmingham, 1YB West Midlands, DY1 1QD At a general meeting of the Company, duly convened and held at 21 At an EXTRAORDINARY GENERAL MEETING of the above named Euston Road, Kings Cross, London, N1 9AF on 12 March 2015, the Company held at Bradford Court, 129-131 Bradford Street, following Resolutions were passed as a Special Resolution and Birmingham, B12 0NS on 12 March 2015, the following resolutions Ordinary Resolutions respectively: were duly passed: “That the Company be wound up voluntarily, that Alan Fallows of Kay As a Special Resolution: Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel 1 THAT the Company be wound up voluntarily. Street, Salford, Manchester, M3 5EQ and Peter Anderson of Kay As Ordinary Resolutions: Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel 2 THAT Tauseef A Rashid of Kingsland Business Recovery, Regus Street, Salford, Manchester, M3 5EQ, be and are hereby appointed House, Pegasus Business Park, Herald Way, Castle Donnington, joint liquidators of the Company and that the liquidators be authorised DE74 2TZ, be and is hereby appointed Liquidator for the purpose of to act joint and severally in the liquidation for the purposes of such such winding up. winding up”. Tauseef A Rashid, 9718, Liquidator, Kingsland Business Recovery, Alan Fallows (IP number 9567) and Peter Anderson (IP number 15336) Herald Way, Pegasus Business Park, Castle Donington DE74 2TZ. both of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, [email protected]. 01332 638044 201 Chapel Street, Salford, Manchester M3 5EQ were appointed Joint Gurbinder Singh Sadhra, Chairman (2305309) Liquidators of the Company on 12 March 2015. Further information about this case is available from Elizabeth Gaunt at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. STITCH2305303 IN TIME LTD Kestas Kurcharskas, Director (2305317) (Company Number 06797532) Registered office: 26 Mardol, Shrewsbury, Shropshire, SY1 1PU Principal trading address: 26 Mardol, Shrewsbury, Shropshire, SY1 S2305311 G SERVICES LTD 1PU (Company Number 06926367) At a General Meeting of the Company, held at 4 Darwin Court, Oxon Registered office: West Lancashire Investment Centre, Maple View, Business Park, Shrewsbury, SY3 5AL on 16 March 2015 at 11.30 am White Moss Business Park, Skelmersdale, Lancashire WN8 9TG the following Resolutions were duly passed as a Special Resolution Principal trading address: 10 Bolton Street, Ramsbottom, Bury, and as an Ordinary Resolution respectively: Lancashire, BL0 9FZ “That the Company be wound up voluntarily, and that Mustafa At an adjourned General Meeting of the Members of the above named Abdulali and Neil Dingley, both of Moore Stephens, 6 Ridge House, Company, duly convened and held at West Lancashire Investment Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL, (IP Nos Centre, Maple View, White Moss Business Park, Skelmersdale, 07837 and 09210) be appointed joint liquidators for the purpose of the Lancashire WN8 9TG on 11 March 2015 at 2.30 pm, the following voluntary winding-up of the Company and the joint liquidators are to Resolutions were duly passed as a Special Resolution and as an act either alone or jointly.” At a meeting of creditors held on the same Ordinary Resolution: day the creditors appointed Mustafa Abdulali and Neil Dingley as joint liquidators.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 29 COMPANIES

For further details contact: Laura Pickering, Email: VENTRA2305310 INVESTMENTS LIMITED [email protected], Tel: 01782 406719. Ref: (Company Number 03175347) STI1860. Registered office: 55 Baker Street, London, W1U 7EU Juliet Hope, Director (2305303) Principal trading address: Ventra Court, 2 Woodgrange Avenue, Harrow, HA3 0XD At a General Meeting of the above-named Company, duly convened, 2305328STUDIO NORWICH PHOTOGRAPHERS LIMITED and held at 10 Fitzroy Square, London, W1P 5HP on the 16 March (Company Number 04775363) 2015 the following resolutions were duly passed; No. 1 as a Special Registered office: 3a Crome Lea Business Park, Madingley Road, Resolution and No. 2 as an Ordinary Resolution:- Cambridge, CB23 7PH 1. THAT the Company be wound up voluntarily, and Principal trading address: 17 Blofield Corner Road, Blofield Heath, 2. THAT Andrew Hosking and Ian Cadlock, Licensed Insolvency Norwich, Norfolk, NR13 4SA. Formerly: 120-122 Hellesdon Park Practitioners, of Quantuma LLP, 3rd Floor Lyndean House, 43-46 Road, Drayton High Road, Norwich, Norfolk, NR6 5DR Queens Road, Brighton, BN1 3XB be and are hereby appointed Joint At a General Meeting of the members of the above named company, Liquidators for the purposes of such winding up, and are to act jointly duly convened and held at Begbies Traynor (Central) LLP, 3A Crome and severally. Lea Business Park, Madingley Road, Cambridge, CB23 7PH on 11 At a subsequent Meeting of Creditors, duly convened pursuant to March 2015 the following resolutions were duly passed as a Special Section 98 of the Insolvency Act 1986, and held on the same day, the Resolution and as an Ordinary Resolution respectively: appointment of Andrew Hosking and Ian Cadlock was confirmed. “That the Company be wound up voluntarily and that Mary Anne Andrew Hosking (IP No. 9009) and Ian Cadlock (IP No. 8174), Joint Currie-Smith, of Begbies Traynor (Central) LLP, 3a Crome Lea Liquidators, Quantuma LLP, 3rd Floor Lyndean House, 43-46 Queens Business Park, Madingley Road, Cambridge, CB23 7PH and Louise Road, Brighton, BN1 3XB, [email protected], 01273 322400 Donna Baxter, of Begbies Traynor (Central) LLP, The Old Exchange, Viswajit Palasuntheram, Chairman (2305310) 234 Southchurch Road, Southend on Sea, SS1 2EG, (IP nos 008934 and 009123) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidation by the Court Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” APPOINTMENT OF LIQUIDATORS Any person who requires further information may contact the Joint Liquidator by telephone on 01954 213420. Alternatively enquiries can In2305431 the High Court of Justice be made to Carol Wilson by email at carol.wilson@begbies- No 8173 of 2013 traynor.com or by telephone on 01954 213420. MARTINS DRYLINERS LIMITED Adrian Fuller, Chairman (2305328) (Company Number 06585862) Registered office: 14 Weaver Close, London E6 6FY In accordance with Rule 4.106A I, Robin Andrew Upton, Chartered SURE2305318 CLIP LIMITED Accountant of Robin Upton Insolvency, Floor D, Milburn House, Dean (Company Number 07999224) Street, Newcastle-Upon-Tyne NE1 1LE, Tel: 0191 2602253 hereby Registered office: 16 Well Lane, Shaftesbury, SP7 8LW give notice that I have been appointed as Liquidator in the above Principal trading address: 16 Well Lane, Shaftesbury, SP7 8LW matter on 2 March 2015. At a General Meeting of the above named company, duly convened Creditors of the Company are required to send in their full names, and held at Hunter House, 109 Snakes Lane West, Woodford Green, address and descriptions, full description of their debts or claims and Essex, IG8 0DY on 16 March 2015 the subjoined Special Resolution the name and address of their Solicitors (if any) to the Liquidator of was duly passed: the Company, and if so required in writing, to prove their debts or “That the Company be wound up voluntarily and that Zafar Iqbal, of claims at such time and place as shall be specified in such notice, or Cooper Young, Hunter House, 109 Snakes Lane West, Woodford in default shall be excluded from the benefit of any distribution. Green, Essex, IG8 0DY, (IP No 6578) be and is hereby appointed Further information on this case is available from Gill Burley of Robin Liquidator for the purposes of such winding up.” Upton Insolvency, Tel: 0191 2602253 For further details contact: Zafar Iqbal, Tel: 020 8498 0163, Email: R .A . Upton, Liquidator, Insolvency Practitioner No. 2610 [email protected], Alternative contact: Paula Bates. 12 March 2015 (2305431) Joanna Fulford, Chairman (2305318)

In2305593 the Croydon County Court THE2305321 WREN CARE HOME LIMITED No 875 of 2014 (Company Number 05105394) THAMES HIGHWAY SERVICES LTD Registered office: c/o CG & Co, 17 St Ann’s Square, Manchester, M2 (Company Number 07811635) 7PW Registered office: 100 Borough High Street, London, SE1 1LB Principal trading address: 92 Carlton Road, Whalley Range, Principal Trading Address: Thames House, George Summers Close, Manchester, M16 8BE Rochester, ME2 4NQ At a general meeting of the Company, duly convened and held at In accordance with Rule 4.106A James Ashley Dowers, of DDJ CG&Co, 17 St Ann’s Square, Manchester, M2 7PW on 16 March Insolvency Ltd, 100 Borough High Street, London, SE1 1LB, (IP No 2015, the following Resolutions were passed as a Special Resolution 14450) give notice that I was appointed Liquidator of the Company on and Ordinary Resolutions respectively: 24 February 2015. Creditors of the Company are required to send in “That the Company be wound up voluntarily, that Stephen L Conn their full names, their addresses and descriptions, full particulars of and Jonathan E Avery-Gee of CG&Co, 17 St Ann’s Square, their debts or claims and the names and addresses of their solicitors Manchester, M2 7PW, be and are hereby appointed joint liquidators (if any) to the undersigned James Ashley Dowers of DDJ Insolvency of the Company and that the liquidators be authorised to act joint and Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the severally in the liquidation for the purposes of such winding up”. Company, and if so required by notice in writing, to prove their debts Stephen L Conn (IP number 1762) and Jonathan E Avery-Gee (IP or claims at such time and place as shall be specified in such notice, number 1549) both of CG & Co, 17 St Ann’s Square, Manchester M2 or in default shall be excluded from the benefit of any distribution. 7PW were appointed Joint Liquidators of the Company on 16 March Notice is hereby given, pursuant to section 141 of the Insolvency Act 2015. Further information about this case is available from Emma 1986, that a Meeting of Creditors has been summoned to consider Verity at the offices of CG & Co on 0161 358 0210. appointing a Creditors’ Committee on 15 April 2015 at 10.00 am at Margaret Monteith, Director (2305321) 100 Borough High Street, London SE1 1LB. If no committee is appointed, resolutions may be passed specifying the terms on which the Liquidator is appointed and the basis upon which disbursements are to be recharged.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: James Dowers, Email: A Petition to wind up the above-named Company, Registration [email protected], Tel: 0207 863 3192. Number 07488044 of 9 Palmers Avenue, Grays, Essex, RM17 5TX, James Dowers, Liquidator principal trading address at Regus Global Offices, Admirals Park, 24 February 2015 (2305593) Victory Way, Dartford, Kent DA2 6QD presented on 26 January 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of DISMISSAL OF WINDING-UP PETITION the Company was advertised in The London Gazette on 25 February 2015 and heard at the Royal Courts of Justice, 7 Rolls Buildings, 2305434In the High Court of Justice (Chancery Division) Fetter Lane, London EC4A 1NL, on 9 March 2015. Companies CourtNo 7764 of 2014 The Petition was dismissed. In the Matter of AJA UK LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 07022393) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENT PARTNERSHIPS ORDER 1994 London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1720673/W.) A Petition to wind up the above-named Partnership of Hemsby 19 March 2015 (2305670) Service Station Yarmouth Road, Hemsby, Great Yarmouth, Norfolk, NR29 4NL, presented on 28 October 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, In2305442 the High Court of Justice (Chancery Division) WC2B 4RD, claiming to be Creditors of the Partnership was Companies CourtNo 6706 of 2014 advertised in The London Gazette on 25 February 2015 and heard at In the Matter of RESOURCE4U LTD the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London (Company Number 06015420) EC4A 1NL, on 9 March 2015. and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT The Petition was dismissed. 1986 The Petitioners` Solicitor is the Solicitor to, HM Revenue and A Petition to wind up the above-named Company, Registration Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Number 06015420 of 212 Tooting High Street, London, SW17 0SG, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1724222/W.) presented on 22 September 2014 by the COMMISSIONERS FOR HM 19 March 2015 (2305434) REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company was advertised in The London Gazette on 22 October 2014 and heard at the Royal Courts of In2305432 the High Court of Justice (Chancery Division) Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 9 March Companies CourtNo 566 of 2015 2015. In the Matter of COMMERCIAL SQUARE LIMITED The Petition was dismissed. (Company Number 04354331) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 1986 London, WC2B 4RD, telephone 020 7438 7731. (Ref SLR1743909/Z.) A Petition to wind up the above-named Company, Registration 19 March 2015 (2305442) Number 04354331 of Newcourt, Preston-On-Wye, Hereford, Herefordshire, HR2 9JU, presented on 20 January 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush 2305459In the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, claiming to be Creditors of the Companies CourtNo 8401 of 2014 Company was advertised in The London Gazette on 25 February 2015 In the Matter of RM RENOVATIONS LIMITED and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter (Company Number 05166557) Lane, London EC4A 1NL, on 9 March 2015. and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT The Petition was dismissed. 1986 The Petitioners` Solicitor is the Solicitor to, HM Revenue and A Petition to wind up the above-named Company, Registration Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Number 05166557 of 60 Park View, North Acton, London, W3 0PT, London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1756115/G.) presented on 19 November 2014 by the COMMISSIONERS FOR HM 19 March 2015 (2305432) REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company was advertised in The London Gazette on 14 January 2015 and heard at the Royal Courts of 2305443In the High Court of Justice (Chancery Division) Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 9 March Companies CourtNo 596 of 2015 2015. In the Matter of CYCLEDEALIA LIMITED The Petition was dismissed. (Company Number 03812116) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 1986 London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1723687/G.) A Petition to wind up the above-named Company, Registration 19 March 2015 (2305459) Number 03812116 of 2 Tower House, Hoddesdon, Hertfordshire, EN11 8UR, presented on 21 January 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, 2305631In the High Court of Justice (Chancery Division) WC2B 4RD, claiming to be Creditors of the Company was advertised Companies CourtNo 455 of 2015 in The London Gazette on 25 February 2015 and heard at the Royal In the Matter of S & M DRIVING LIMITED Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, (Company Number 07909048) on 9 March 2015. and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT The Petition was dismissed. 1986 The Petitioners` Solicitor is the Solicitor to, HM Revenue and A Petition to wind up the above-named Company, Registration Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Number 07909048 of 143 Connaught Avenue, Frinton-On-Sea, Essex, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1765208/W.) CO13 9AB, presented on 15 January 2015 by the COMMISSIONERS 19 March 2015 (2305443) FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company was advertised in The London Gazette on 18 February 2015 and heard at the Royal In2305670 the High Court of Justice (Chancery Division) Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, Companies CourtNo 720 of 2015 on 9 March 2015. In the Matter of GLOBALFORCE CONTRACTS LIMITED The Petition was dismissed. (Company Number 07488044) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 1986 London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1765470/G.) 19 March 2015 (2305631)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 31 COMPANIES

2305429In the High Court of Justice (Chancery Division) The meeting will be held at the office of the Liquidator at Robin Upton Companies CourtNo 634 of 2015 Insolvency, Floor D, Milburn House, Dean Street, Newcastle-Upon- In the Matter of WYGU LIMITED Tyne NE1 1LE Tel: 0191 2602253 on 9 April 2015 at 10.00 am. (Company Number 06702038) Creditors wishing to vote at the meeting must lodge their proxy, and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT together with a completed Proof of Debt, if you have not already 1986 lodged one, by 12 noon on the business day prior to the meeting. A Petition to wind up the above-named Company, Registration The forms should be sent to the Liquidator’s address as shown above Number 06702038 of C/O Accountax Services Ltd, 3 The Courtyard, to enable your claims to be considered for voting purposes. Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 Further information on this case is available from Gill Burley of Robin 9NP, presented on 22 January 2015 by the COMMISSIONERS FOR Upton Insolvency, Tel: 0191 2602253. HM REVENUE AND CUSTOMS, of Bush House, Strand, London, R .A . Upton, Liquidator, Insolvency Practitioner No. 2610 WC2B 4RD, claiming to be Creditors of the Company was advertised 12 March 2015 (2305430) in The London Gazette on 25 February 2015 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 9 March 2015. In2305436 the High Court of Justice The Petition was dismissed. No 7315 of 2014 The Petitioners` Solicitor is the Solicitor to, HM Revenue and WORLDWIDE LOGISTICS SERVICE LIMITED Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 02068302) London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1761873/U.) Registered office: 34 Sutton Lane, Hounslow, Middlesex TW3 3BD 19 March 2015 (2305429) Principal trading address: 34 Sutton Lane, Hounslow, Middlesex TW3 3BD Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY FINAL MEETINGS RULES 1986 (AS AMENDED) that the Liquidator has summoned a general meeting of the Company’s creditors under Section 141 of the 2305427In the Cardiff County Court Insolvency Act 1986 for following purpose: To establish whether No 264 of 2010 creditors would like to form a liquidation committee (of creditors), or NIC ELECTRICAL LTD failing that, to consider a resolution concerning the basis upon which (Company Number 04046283) the liqudator’s remuneration will be fixed. The meeting will be held at Registered office: Unit F, Valley House, Pant Glas Industrial Estate, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, on 17 April Bedwas, Caerphilly, Mid Glamorgan, CF83 8GF 2015, at 10.00 am. In order to be entitled to vote at the meeting, Principal Trading Address: Unit F, Valley House, Pant Glas Industrial creditors must lodge their proxies with the Liquidator at Allen House, Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8GF 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12 noon Notice is hereby given, pursuant to Section 146 of the Insolvency Act on the business day prior to the day of the meeting (together with a 1986, that the final meeting of Creditors of the above named completed proof of debt form if this has not previously been Company will be held at the offices of Bailams & Co, Ty Antur, submitted). Navigation Park, Abercynon, CF45 4SN, on 30 April 2015 at 10.00 am, Office Holder details: Martin Charles Armstrong (IP No. 06212) of for the purpose of having an account laid before them showing the Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, manner in which the winding up of the company has been conducted Surrey, SM1 4LA. Email: [email protected] or Tel: 020 8661 7878. and the property disposed of, and of receiving any explanation that Alternative contact: Sam Goodliffe. may be given by the Liquidator, and also determining the manner in Martin C Armstrong, Liquidator which the books, accounts and documents of the company shall be 16 March 2015 (2305436) disposed of. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at the offices of Bailams & Co, Ty PETITIONS TO WIND-UP Antur, Navigation Park, Abercynon, CF45 4SN, no later than 12.00 noon on the business day prior to the day of the meeting (together In2305416 the High Court of Justice Chancery Division with a completed proof of debt form if this has not previously been Birmingham District RegistryNo 6068 of 2015 submitted). In the Matter of EUROPEAN TRAVEL MART LIMITED Date of appointment: 9 June 2010. (Company Number 06742544) Office Holder Details: Michelle Williams (IP No 9388) of Bailams & Co, A Petition to wind up the above named company of Highbridge, Ty Antur, Navigation Park, Abercynon, CF45 4SN. For further details Oxford Road, Uxbridge, UB8 1HR presented on 13 February 2015 by contact: Email: [email protected]. Alternative contact: TORRIAM HOTEL OPERATING COMPANY LIMITED, Arthur Coz [email protected] Building, Earlsfort Terrace, Dublin 2, Ireland. Claiming to be a Creditor Michelle Williams, Liquidator of the company will be heard in the Birmingham District Registry at 16 March 2015 (2305427) The Prior Courts. 33 Bull Street, Birmingham, B4 6DS, on 20 April 2015 at 1000 hours (or as soon thereafter as the Petition can be heard). MEETINGS OF CREDITORS Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of the intention to In2305430 the Tunbridge Wells County Court do so to the Petitioner or Solicitor in accordance with Rule 4.16 by No 14 of 2014 1600 hours on the 17 April 2015. ENVIRO-TEK PROJECTS LIMITED Spratt Endicott Solicitors, South Bar Street, 52-54 The Green, (Company Number 05488051) Banbury, Oxfordshire, OX16 9AB. Tel: 01295 204128. Fax: 01295 Registered office: 28 The Grove, Crowborough, East Sussex TN6 204070. Email: [email protected]. (Ref: SB/122054.2). 1NY. Previous Registered Office: Shadwell House, 65 Lower Green 19 March 2015 (2305416) Road, Rusthall, Tunbridge Wells, Kent TN4 8TW Principal trading address: 28 The Grove, Crowborough, East Sussex TN6 1NY In2305421 the High Court of Justice, Chancery Division A meeting of creditors of the above named company has been Newcastle upon Tyne District RegistryNo 0960 of 2014 summoned by the Liquidator under the Insolvency Rules 1986 for the In the Matter of NOORI AB LTD purpose of considering whether a Creditors Committee should be (Company Number 07958051) formed. In the event that a Creditors Committee is not formed and in the Matter of the INSOLVENCY ACT 1986 resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated and for the approval of the Liquidators administration costs.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company of 21 Challenge ADVANCED2305419 AUTOS (URMSTON) LIMITED House, 616 Mitcham Road, Croydon, Surrey CR0 3AA, presented on (Company Number 04484692) 13 November 2014 by NORTHGATE VEHICLE HIRE LIMITED of Registered office: GLEBE ROAD, URMSTON, MANCHESTER, M41 Norflex House, 20 Allington Way, Darlington, DL1 4DY will be heard at 9BJ the High Court of Justice, Chancery Division, Newcastle upon Tyne In the High Court Of Justice District Registry, The Law Courts, Quayside, Newcastle upon Tyne, No 006933 of 2014 on 30 March 2015, at 11.00 am (or as soon thereafter as the Petition Date of Filing Petition: 29 September 2014 can be heard). Date of Winding-up Order: 9 March 2015 Any person intending to appear on the hearing of the Petition D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, (whether to support or oppose it) must give notice of intention to do telephone: 0161 234 8500, email: so to the Petitioner or its Solicitor in accordance with Rule 4.16 by [email protected] 1600 hours on 27 March 2015. Capacity of office holder(s): Liquidator The Petitioner’s Solicitor is Ward Hadaway, Sandgate House, 102 9 March 2015 (2305419) Quayside, Newcastle upon Tyne, NE1 3DX, 0191 204 4337. Ref: EH.JJ.NOR329.89.81855 16 March 2015 (2305421) 2305425FLAMESTAR LIMITED (Company Number 04616346) Registered office: SUITE 5, 707 HIGH ROAD, LONDON, UNITED 2305411In the County Court at Northampton KINGDOM, N12 0BT No 0039 of 2015 In the High Court Of Justice In the Matter of NOSNEHPETSJ LIMITED No 00333 of 2015 (Company Number 03517465) Date of Filing Petition: 13 January 2015 and in the Matter of the INSOLVENCY ACT 1986 Date of Winding-up Order: 2 March 2015 A Petition to wind up the above-named Company of The Granary, K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, South Bridge Road, Cotton End, Northampton, NN4 8HF, presented telephone: 0207 6371110, email: [email protected] on 25 February 2015 by STEPHEN ROY SMART, of 18 Parkside, Capacity of office holder(s): Liquidator Upton, Northampton, NN5 4EQ, will be heard at Northampton County 3 March 2015 (2305425) Court at Northampton Crown Court, County Court and Family Court hearing centre, 85-87 Lady’s Lane, Northampton, NN1 3HQ, on 5 May 2015, at 1000 hours (or as soon thereafter as the Petition can be GLENN2305476 PATRICK ESTATE AGENTS LIMITED heard). (Company Number 07444353) Any person intending to appear on the hearing of the Petition Registered office: MONKTON HOUSE, 124 HIGH STREET, (whether to support or oppose it) must give notice of intention to do RAMSGATE, KENT, , CT11 9UA so to the Petitioner or his Solicitor in accordance with Rule 4.16 by In the County Court at Canterbury 1600 hours on 4 May 2015. No 66 of 2014 The Petitioner’s Solicitor is Cozens-Hardy LLP, Castle Chambers, Date of Filing Petition: 24 October 2013 Opie Street, Norwich, Norfolk, NR1 3DP. Date of Winding-up Order: 20 January 2014 12 March 2015 (2305411) Date of Resolution for Voluntary Winding-up: 20 January 2014 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: In2305417 the High Court of Justice, Chancery Division [email protected] Leeds District RegistryNo 174 of 2015 Capacity of office holder(s): Liquidator In the Matter of OFFICE KING LIMITED 6 March 2014 (2305476) (Company Number 07519515) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Unit 3 Wharfside MOULETEC2305410 MEDICAL LIMITED Industrial Estate, Wharf Street, Warrington, Cheshire, WA1 2HT (Company Number 05645177) presented on 25 February 2015 by ADVENT DATA LTD T/A EXERTIS Registered office: Leigh House, Weald Road, BRENTWOOD, CM14 ADVENT of Unit H4, Premier Way, Lowfields Business Park, Elland, 4SX West Yorkshire, HX5 9HF will be heard at the High Court of Justice, In the High Court Of Justice The Courthouse, 1 Oxford Row, Leeds, on 14 April 2015, at 10:30 am No 00157 of 2015 (or as soon thereafter as the Petition can be heard). Date of Filing Petition: 8 January 2015 Any person intending to appear on the hearing of the Petition Date of Winding-up Order: 23 February 2015 (whether to support or oppose it) must give notice of intention to do S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- so to the Petitioner or its Solicitor in accordance with Rule 4.16 by ON-SEA, SS99 1AA, telephone: 01702 602570, email: 1600 hours on 13 April 2015. [email protected] The Petitioner’s Solicitors are Carrick Read (Leeds) Solicitors t/a Capacity of office holder(s): Liquidator Carrick Read Insolvency, 12 Park Place Leeds LS1 2RU. Ref: MP/ 23 February 2015 (2305410) A06531488 16 March 2015 (2305417) OASIS2305418 TREE LIMITED (Company Number 07968138) WINDING-UP ORDERS Registered office: The Zenith Building, 26 Spring Gardens, MANCHESTER, M2 1AB ACCESS2305423 LIFT (UK) LIMITED In the High Court Of Justice (Company Number 05960409) No 008145 of 2013 Registered office: 3 Lloyd Road, BROADSTAIRS, CT10 1HY Date of Filing Petition: 20 November 2013 In the County Court at Canterbury Date of Winding-up Order: 9 March 2015 No 174 of 2014 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Date of Filing Petition: 28 March 2014 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Date of Winding-up Order: 6 May 2014 email: [email protected] A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Liquidator Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 9 March 2015 (2305418) [email protected] Capacity of office holder(s): Liquidator 6 May 2014 (2305423)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 33 COMPANIES

PURE2305407 FASHIONS MCR LTD In the High Court Of Justice (Company Number 8157508) No 009052 of 2014 Registered office: 88 Fallsbrook Road, LONDON, SW16 6DX Date of Filing Petition: 15 December 2014 In the High Court Of Justice Date of Winding-up Order: 9 February 2015 No 009064 of 2014 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Filing Petition: 15 December 2014 telephone: 0207 6371110, email: [email protected] Date of Winding-up Order: 9 February 2015 Capacity of office holder(s): Liquidator K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 10 February 2015 (2305420) telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator 10 February 2015 (2305407) WINDMILL2305412 CHACE LIMITED (Company Number 02944757) Registered office: 1 KINGS AVENUE, WINCHMORE HILL, LONDON, 2305372REGENT SPECIALIST MEDIA LTD N21 3NA (Company Number 08155152) In the High Court Of Justice Registered office: 869 HIGH ROAD, LONDON, N12 8QA No 009277 of 2014 In the High Court Of Justice Date of Filing Petition: 19 December 2014 No 00389 of 2015 Date of Winding-up Order: 5 March 2015 Date of Filing Petition: 14 January 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Winding-up Order: 2 March 2015 telephone: 0207 6371110, email: [email protected] K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Capacity of office holder(s): Liquidator telephone: 0207 6371110, email: [email protected] 6 March 2015 (2305412) Capacity of office holder(s): Liquidator 3 March 2015 (2305372) Members' voluntary liquidation STAFFORDSHIRE2305377 GLASS LIMITED (Company Number 07207324) APPOINTMENT OF LIQUIDATORS Registered office: 7 Jasmine Crescent, Newchapel, Staffs, ST7 4GZ In the High Court Of Justice Company2305223 Number: 00601655 No 00574 of 2015 Name of Company: ANI FINANCE (UK) LIMITED Date of Filing Petition: 20 January 2015 Nature of Business: Non trading company Date of Winding-up Order: 9 March 2015 Type of Liquidation: Members D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Registered office: 100 New Bridge Street, London, EC4V 6JA telephone: 0161 234 8500, email: Principal trading address: N/A [email protected] Samantha Jane Keen and Russell Payne, both of Ernst & Young LLP, Capacity of office holder(s): Liquidator 1 More London Place, London SE1 2AF 9 March 2015 (2305377) Office Holder Numbers: 9520 and 11530. Further details contact: The Joint Liquidators, Tel: 020 7980 9323. Alternative contact: Florence Lightfoot. STEVE2305424 PARKS LIMITED Date of Appointment: 10 March 2015 (Company Number 05096747) By whom Appointed: Members (2305223) Registered office: THE CUBE, 155 COMMERCIAL STREET, LONDON, E1 6BJ In the High Court Of Justice Company2305217 Number: 05818061 No 008014 of 2014 Name of Company: BERKELEY PROPERTY & ESTATES LIMITED Date of Filing Petition: 5 November 2014 Nature of Business: Buying and selling of own real estate Date of Winding-up Order: 2 March 2015 Type of Liquidation: Members K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Registered office: 2 Mountview Court, 310 Friern Barnet Lane, telephone: 0207 6371110, email: [email protected] Whetstone, London, N20 0YZ Capacity of office holder(s): Liquidator Principal trading address: 1 Princes Gate, London, SW7 1QJ 3 March 2015 (2305424) Martin John Atkins FCA CTA FABRP and Jonathan David Bass FCCA MABRP, both of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ TAPS2305413 'N' TUBS LIMITED Office Holder Numbers: 9020 and 11790. (Company Number 06831911) For further details contact: Martin John Atkins, Email: mail@harris- Registered office: FIRST FLOOR, 122 MINORIES, LONDON, EC3N lipman.co.uk, Tel: 020 8446 9000. 1NT Date of Appointment: 11 March 2015 In the High Court Of Justice By whom Appointed: Members (2305217) No 00560 of 2015 Date of Filing Petition: 20 January 2015 Date of Winding-up Order: 9 March 2015 Company2305226 Number: 04013602 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Name of Company: BLACKSTONE TRAVEL CONSULTANTS telephone: 0207 6371110, email: [email protected] LIMITED Capacity of office holder(s): Liquidator Nature of Business: Chauffeur Driven Car Hire 10 March 2015 (2305413) Type of Liquidation: Members Voluntary Liquidation Registered office: Unit 7 Cardigan Close, Tonteg, Pontypridd CF38 1LB TEMIDA2305420 HIRE LTD Principal trading address: Unit 7 Cardigan Close, Tonteg, Pontypridd (Company Number 06708870) CF38 1LB Registered office: OFFICE 19, 33 HANGAR LANE, EALING, LONDON, Brendan Eric Doyle of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- W5 3HJ Garth, Cardiff CF15 9SS. Office Holder Number: 6343. Date of Appointment: 17 March 2015 By whom Appointed: Members

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Further information about this case is available from Michael Hobbs at For further details contact: Maria French, Tel: 020 7694 1757, Email: the offices of Doyle Davies on 029 20820342 or at [email protected] [email protected] (2305226) Date of Appointment: 10 March 2015 By whom Appointed: Members (2305287)

2305219Company Number: 01798538 Name of Company: BRADFORD BUILDING CONTRACTORS Company2305286 Number: 07898771 LIMITED Name of Company: EDCO LIMITED Nature of Business: General Building Contractors Nature of Business: Information Technology Services Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Registered office: Devonshire House, 32-34 North Parade, Bradford, Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove, West Yorkshire BD1 3HZ BN3 6HA Steven George Hodgson and John Paul Sugden of Auker Rhodes Principal trading address: Unit 11 Hove Business Centre, Fonthill Accounting Ltd, Devonshire House, 32-34 North Parade, Bradford, Road, Hove, BN3 6HA West Yorkshire BD1 3HZ Joanne Wright and Lisa Jane Hogg, both of Wilson Field Limited, The Office Holder Numbers: 13550 and 8064. Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Date of Appointment: 12 March 2015 Office Holder Numbers: 15550 and 9073. By whom Appointed: Members For further details contact: Rebecca Powell on 0114 2356780 or Further information about this case is available from the offices of email: [email protected] for further information. Auker Rhodes Accounting Ltd on 01274 299499 (2305219) Date of Appointment: 11 March 2015 By whom Appointed: Members (2305286)

Company2305221 Number: 03682059 Name of Company: CAMSHRON LIMITED Company2305268 Number: 07968978 Nature of Business: Other food services Name of Company: GANGHILL CONSTRUCTION LIMITED Type of Liquidation: Members Nature of Business: Construction Installation Registered office: c/o The Accounting Centre, 1 Archgate Business Type of Liquidation: Members Centre, 823-825 High Road, North Finchley, London, N12 8UB Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Principal trading address: 205 Shrub End Road, Colchester, Essex, Whetstone, London, N20 0YZ CO3 4RH Principal trading address: 127 Putney Bridge Road, London, SW15 Paul Atkinson and Jeremy Stuart French, both of FRP Advisory LLP, 2PA Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Martin John Atkins FCA CTA FABRP and Jonathan David Bass FCCA Essex, CM13 3BE MABRP, both of Harris Lipman LLP, 2 Mountview Court, 310 Friern Office Holder Numbers: 9314 and 003862. Barnet Lane, Whetstone, London, N20 0YZ For further details contact: Paul Atkinson, Email: Office Holder Numbers: 9020 and 11790. [email protected] For further details contact: Martin John Atkins, Tel: 020 8446 9000. Date of Appointment: 05 March 2015 Email: [email protected] By whom Appointed: Members (2305221) Date of Appointment: 06 March 2015 By whom Appointed: Members (2305268)

Name2305285 of Company: CATHARSIS MANAGEMENT LIMITED Company Number: 07931895 2305326Name of Company: J & G BLAND (MOTORS) LIMITED Registered office: Westminster Business Centre, Nether Poppleton, Company Number: 00740488 York YO26 6RB Nature of Business: Motor dealer Principal trading address: Clifton Moor, York YO30 4XG Type of Liquidation: Members Nature of Business: Consultancy Registered office: Purnells, 5 & 6 Waterside Court, Albany Street, Type of Liquidation: Members Newport, South NP20 5NT John William Butler and Andrew James Nichols of Redman Nichols Principal trading address: Perrotts Road, Haverfordwest, Dyfed SA61 Butler, Westminster Business Centre, Nether Poppleton, York YO26 2HD 6RB. T: 01904 520 116 Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, Office Holder Numbers: 9591 and 8367. Newport, South Wales NP20 5NT Date of Appointment: 10 March 2015 Office Holder Number: 9386. By whom Appointed: Members (2305285) Date of Appointment: 11 March 2015 By whom Appointed: Shareholders (2305326)

Company2305287 Number: 02402927 Name of Company: DX FREIGHT LIMITED Company2305224 Number: 06391418 Previous Name of Company: Nightfreight (GB) Limited (until Name of Company: J V Z CONSULTING LIMITED 31/05/2013); Nightfreight (Great Britian) Limited (until 20/08/2004); Nature of Business: Information technology consultancy activities Framdown Limited (until 25/07/1989) Type of Liquidation: Members Voluntary Liquidation Registered office: Crestwood House, Birches Rise, Willenhall, West Registered office: 47a Prideaux Road, Eastbourne, East Sussex BN21 Midlands WV13 2DB 2NB Principal trading address: Crestwood House, Birches Rise, Willenhall, Principal trading address: Unit 123, 22 Notting Hill Gate, London W11 West Midlands WV13 2DB 3JE Company Number: 04072377 Nicola Jayne Fisher and Christopher Herron of Herron Fisher, 135 Name of Company: DX SECURE LTD Seaside, Eastbourne, East Sussex BN22 7NN Previous Name of Company: Secure Mail Services Limited (until Office Holder Numbers: 9090 and 8755. 31/12/2010); Special Mail Services Limited (until 21/03/2006); Date of Appointment: 12 March 2015 Zipround Limited (until 16/10/2001) By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from the offices of Registered office: DX House, Ridgeway, Iver, Buckinghamshire SL0 Herron Fisher on 01323 723643 or at [email protected] 9JQ (2305224) Principal trading address: 1 Kyoto Close, Moulton Park Industrial Estate, Northampton, Northamptonshire NN3 6FL John David Thomas Milsom and Allan Watson Graham, both of KPMG Restructuring, 15 Canada Square, London E14 5GL Office Holder Numbers: 9241 and 8719.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 35 COMPANIES

Company2305284 Number: 01640078 Company2305252 Number: 04140953 Name of Company: OTTOMAN LIMITED Name of Company: THE U.K. MERCANTILE CONTRACTS Nature of Business: Business and Management Consultancy ENFORCEMENT AGENCY LIMITED Type of Liquidation: Members Nature of Business: Other professional Registered office: St Johns Chambers, Love Street, Chester, Type of Liquidation: Members Cheshire, CH1 1QN Registered office: 4th Floor, 1 Alie Street, London, E1 8DE Principal trading address: Conduit House, Conduit Lane, Hoddesdon, Principal trading address: 4th Floor, 1 Alie Street, London, E1 8DE Hertfordshire, EN11 8EP Jeremy Willmont and Neville Side, both of Moore Stephens LLP, 150 Roderick Withinshaw and A B Coleman, both of Royce Peeling Green Aldersgate Street, London, EC1A 4AB Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, Office Holder Numbers: 9044 and 15030. M3 7BG For further details contact: Stacey Brown, Email: Office Holder Numbers: 008014 and 009402. [email protected] Tel: 020 7334 9191 Ref: L72138 For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Date of Appointment: 16 March 2015 Alternative contact: Linzi Jamieson. By whom Appointed: Members (2305252) Date of Appointment: 13 March 2015 By whom Appointed: Members (2305284) Company2305260 Number: 08293737 Name of Company: ZEUS DATUM LIMITED 2305324Company Number: 04345026 Nature of Business: Business & Domestic Software Development Name of Company: PANTHER COMPOSITES LIMITED Type of Liquidation: Members Nature of Business: Other Manufacturing N.E.C Registered office: 30 Lartonwood, Wirral CH48 9YG Type of Liquidation: Members Principal trading address: 30 Lartonwood, Wirral CH48 9YG Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Donald Iain McNaught, of Johnston Carmichael LLP, 227 West 1EE George Street, Glasgow, G2 2ND Principal trading address: Trinity House, 3 Bullace Lane, Dartford, Office Holder Number: 9359. Kent, DA1 1BB For further details contact: Donald Iain McNaught, Tel: 0141 222 Mark Newman and Vincent John Green, both of CCW Recovery 5800. Alternative contact: Emma Davidson Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Date of Appointment: 05 March 2015 1EE By whom Appointed: Members (2305260) Office Holder Numbers: 008723 and 009416. For further details contact: Michael Landy, Email: [email protected], Tel: 01892 700200. FINAL MEETINGS Date of Appointment: 12 March 2015 By whom Appointed: Members (2305324) AC2305253 TECHNOLOGY INTERNATIONAL LIMITED (Company Number 04219262) Registered office: 105 St Peter’s Street, St. Albans, Herts AL1 3EJ Company2305254 Number: 04316814 Principal trading address: 22 Wellbeck Street, London W1G 8EF Name of Company: PARTNERING SOLUTIONS LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act Nature of Business: Business and Management Consultancy 1986, that a Final Meeting of the Members of the Company will be Type of Liquidation: Members held at 105 St. Peter’s Street, St. Albans, Herts AL1 3EJ on 24 April Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton 2015 at 10.00 am, for the purpose of having an account laid before Keynes MK9 1BP them and to receive the Liquidator’s final report, showing how the Principal trading address: Mill House, Llanstadwell, Milford Haven, winding-up of the Company has been conducted and its property Pembrokeshire SA73 1EG disposed of, and of hearing any explanation that may be given by the Chris Cooke and Graham Bushby, both of Baker Tilly Restructuring Liquidator. and Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Any Member entitled to attend and vote at the above meeting is Keynes MK9 1BP entitled to appoint a proxy to attend and vote instead of him, and Office Holder Numbers: 13610 and 8736. such proxy need not also be a Member. Proxies must be lodged at Correspondence address and contact details of case manager: Sheryl 105 St. Peter’s Street, St. Albans, Herts AL1 3EJ by 12.00 noon on 23 Goan, of Baker Tilly Restructuring and Recovery LLP, The Pinnacle, April 2015 in order that the member be entitled to vote. 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Tel: 01908 Michaela Hall (IP Number: 9081) of Kingston Smith & Partners LLP, 687820. Contact details of Joint Liquidators: Tel: 01908 687800. 105 St. Peter’s Street, St. Albans, Herts AL1 3EJ was appointed Date of Appointment: 12 March 2015 Liquidator of the Company on 31 December 2014. Further information By whom Appointed: Members (2305254) is available from Jyoti Shah of Kingston Smith & Partners on 01727 896015 or at [email protected]. Michaela Hall, Liquidator (2305253) Name2305218 of Company: STANDWELL CONSULTANCY LTD Company Number: 07973740 Type of Liquidation: Members BARNES2305220 ACTUARIAL CONSULTING LIMITED Registered office: Purnells, 5 & 6 Waterside Court, Albany Street, (Company Number 07319757) Newport, South Wales NP20 5NT Trading Name: Actuarial Consulting Principal trading address: Chandlers House, Terra Nova Way, Registered office: c/o Leonard Curtis, Hollins Mount, Hollins Lane, Penarth, South Glamorgan CF64 1SA Bury, Lancashire, BL9 8DG Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, Principal trading address: Unit 15, Thompson Road, Whitehills Newport, South Wales NP20 5NT Business Park, Blackpool, Lancashire, FY4 5PN Office Holder Number: 9386. Notice is hereby given in pursuance of Section 94 of the Insolvency Date of Appointment: 13 March 2015 Act 1986, that a final general meeting of the above Company will be By whom Appointed: Shareholders (2305218) held at the offices of Leonard Curtis, Elms Square, Whitefield, Manchester M45 7TA on 12 May 2015 at 11.00 am, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. The proxy form must be returned to the above address by no later than 12.00 noon on the last business day

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES before the meeting. In the case of a company having a share capital, Notice is hereby given pursuant to Section 94 of the Insolvency Act a member may appoint more than one proxy in relation to a meeting 1986 that a final meeting of the members will be held at the offices of provided that each proxy is appointed to exercise the right attached Redman Nichols Butler, Westminster Business Centre, 10 Great North to a different share or shares held by him, or (as the case may be) to a Way, Nether Poppleton, York YO26 6RB on 5 June 2015 at 10.00 am different £10 or multiple of £10 of stock held by him. for the purpose of having an account laid before them showing the Dae of appointment: 27 June 2014. manner in which the winding-up has been conducted and the Office Holder details: S Markey, (IP No. 14912) and A Poxon, (IP No. company’s property disposed of and to receive any explanation which 8620) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, may be given by the Joint Liquidators and to pass certain resolutions. Lancashire, BL9 8DG Any member wishing to vote at the meeting must lodge a duly For further details contact: S Markey, Email: completed proxy and statement of claim at the registered office by 12 [email protected] Tel: 0161 413 0930. noon on the last business day before the meeting in order to be S Markey and A Poxon, Joint Liquidators entitled to vote at the meeting. 13 March 2015 (2305220) John Butler, Joint Liquidator 10 March 2015 Liquidators’ names and address: J W Butler and A J Nichols, 2305225BELL YARD MEWS LIMITED Westminster Business Centre, Nether Poppleton, York YO26 6RB. T: (Company Number 07620912) 01904 520 116, Office holder numbers: 9591 and 8367, Date of Registered office: 38 De Montfort Street, Leicester LE1 7GS Appointment: 11 June 2014 (2305259) Principal trading address: 17 Sycamore Drive, Groby, Leicester LE6 0EW NOTICE IS HEREBY GIVEN, PURSUANT TO section 94 of the CATER2305266 ALLEN PENSIONS LIMITED INSOLVENCY ACT 1986 that a General Meeting of Members of the (Company Number 02946833) above named Company will be held at 38 De Montfort Street, Registered office: Tavistock House South, Tavistock Square, London, Leicester LE1 7GS on 19 May 2015 at 11.30 am for the purposes of WC1H 9LG having an account laid before the meeting showing the manner in Principal trading address: n/a which the winding-up had been conducted and the property of the Notice is hereby given that the Liquidator has summoned a final Company disposed of, hearing any explanation that may be given by meeting of the Company’s members under Section 94 of the the Liquidators. Proxies to be used at the meeting must be lodged at Insolvency Act 1986 for the purpose of receiving the Liquidator’s Springfields Business Recovery & Insolvency Limited, 38 De Montfort account showing how the winding up has been conducted and the Street, Leicester LE1 7GS by no later than 12:00 noon of the business property of the Company disposed of. The meeting will be held at day before the meeting. (Alternative contact: Luke Littlejohn, 0116 299 Griffins, Tavistock House South, Tavistock Square, London, WC1H 4745). 9LG on 21 April 2015 at 10.00 am. Situl Devji Raithatha, (IP NO 8927), Joint Liquidator. Appointed In order to be entitled to vote at the meeting, members must lodge 08/09/2014. their proxies with the Liquidator at Griffins, Tavistock House South, Deviesh Ramesh Raikundalia, (IP NO 13890), Joint Liquidator. Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on Appointed 08/09/2014. the business day prior to the day of the meeting. Date of appointment: 16 March 2015 (2305225) 22 August 2012. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG BIDBOD2305270 LIMITED For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. (Company Number 07964644) Alternative contact: [email protected] Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Kevin Goldfarb, Liquidator The Parsonage, Manchester M3 2HW 16 March 2015 (2305266) Principal trading address: 66 Salisbury Road, Farnborough, Hampshire, GU14 7AG Notice is hereby given, pursuant to Section 94 of the Insolvency Act ECHOVISION2305258 LTD 1986, that a Final meeting of the members will be held on 6 May 2015 (Company Number 05143978) at 11.00 am. The meeting will be held at Clarke Bell Limited, Registered office: Gable House, 239 Regents Park Road, London N3 Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the 3LF purposes of having an account laid before them, and to receive the Principal trading address: Rosewood House, 15 Meadow Road, Great report of the Liquidator showing how the winding up of the company Gransden, Sandy, Bedfordshire, SG19 3BD has been conducted its property disposed of and hearing any Notice is hereby given that the Liquidator has summoned a final explanations that may be given by the Liquidator. meeting of the Company’s members under Section 94 of the Any member entitled to attend and vote at the above meeting is Insolvency Act 1986 for the purpose of receiving the Liquidator’s entitled to appoint a proxy to attend and vote instead of him and such account showing how the winding up has been conducted and the proxy need not also be a member. Proxies to be used at the meeting property of the Company disposed of. The meeting will be held at must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Gable House, 239 Regents Park Road, London N3 3LF on 20 April Chambers, 3 The Parsonage, Manchester M3 2HW no later than 2015 at 11.00 am. In order to be entitled to vote at the meeting, 12.00 noon on the business day preceding the meeting. members must lodge their proxies with the Liquidator at Gable Date of Appointment: 14 November 2014. House, 239 Regents Park Road, London N3 3LF by no later than Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell 12.00 noon on the business day prior to the day of the meeting. Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Date of Appointment: 17 January 2014. 2HW Office Holder details: Myles Jacobson, (IP No. 11590) of Streets SPW, Further details contact: Lynne O’Grady, Email: Gable House, 239 Regents Park Road, London N3 3LF [email protected] Tel: + 44 (0161) 907 4044. For further details contact: Email: John Paul Bell, Liquidator [email protected]. Alternative contact: Email: 13 March 2015 (2305270) [email protected] Myles Jacobson, Liquidator 16 March 2015 (2305258) BRITTON’S2305259 DAIRIES (FULFORD) LIMITED (Company Number 00163801) Registered office: Westminster Business Centre, 10 Great North Way, 2305278FAIRWINDS GROUP (BRIDGNORTH) LIMITED Nether Poppleton, York YO26 6RB In Liquidation Members’ Voluntary Liquidation Principal trading address: 102 Main Street, Fulford, York YO10 4PS (Company Number 07568548) Registered office: C/o Harrisons Business Recovery & Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW Nature of business: Holding Company

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 37 COMPANIES

Date of appointment: 26 June 2014 Proxies to be used at the meeting must be returned to the offices of F Notice is hereby given, pursuant to Section 94 of the INSOLVENCY A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke ACT 1986, that a General Meeting of the Members of the Company Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no will be held at 2nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 later than 12 noon on the working day immediately before the 1PW, on 21 April 2015 at 10.00 am for the purpose of having an meeting. account laid before them and to receive the Joint Liquidators’ final Carolynn Jean Best report, showing how the winding-up of the Company has been Joint Liquidator conducted and its property disposed of and of hearing any 16 March 2015 explanation that may be given by the Joint Liquidators. Names of Insolvency Practitioners calling the meetings: Any Member entitled to attend and vote at the above meeting is Richard Frank Simms, Carolynn Jean Best entitled to appoint a proxy to attend and vote instead of him, and Date of Appointment: such proxy need not also be a Member. Proxies must be lodged at 27 April 2015 Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Address of Insolvency Practitioners: Blagrave Street, Reading, RG1 1PW no later than 12.00 noon on the Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, business day before the meeting in order that the member be entitled Leicestershire, LE17 5FB, United Kingdom to vote. IP Numbers: David Clements, 008765 and Paul Boyle, 008897 of Harrisons 9252, 9683 Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Contact Name: Street, Reading, RG1 1PW, tel: 0118 951 0798, email: Jane Clark [email protected] Email Address: Alternative person to contact with enquiries about the case: Lucy [email protected] Garner, 0118 951 0798 (2305278) Telephone Number: 01455 555 479 (2305277)

2305363MITSUI E&P GHANA TANO LIMITED (Company Number 08038109) 2305283SPRINGWOOD CELLULOSE COMPANY LIMITED Registered office: 1 More London Place, London, SE1 2AF (Company Number 00522642) Principal trading address: N/A Registered office: 3 Hardman Street, Manchester, M3 3HF Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: Blackburb Mill, Livesey Branch Rd, 1986 that the final general meeting of the shareholders of the Feniscowles, Blackburn, Lancashire, BB2 5HX Company will be held at 1 More London Place, London, SE1 2AF on Notice is hereby given pursuant to Section 94 of the Insolvency Act 22 April 2015 at 10.30am for the purposes of having an account laid 1986 (as amended), that a Final General Meeting of the members of before them showing how each winding-up has been conducted and the above named Company will be held at Baker Tilly, 9th Floor, 3 the property of the Company has been disposed of and to hear any Hardman Street, , Manchester, M3 3HF on 27 April explanation that may be given by the Joint Liquidators. 2015 at 11.00 am, for the purpose of receiving an account showing Members wishing to vote at the meeting must (unless they are the manner in which the winding up has been conducted and the individual members attending in person) have lodged their proxies property of the company disposed of, and of hearing any explanation with the Joint Liquidators at 1 More London Place, London, SE1 2AF that may be given by the Liquidators and to consider whether the by 12.00 noon on the business day before the date of the meeting. liquidators should be released in accordance with Section 173(2)(d) of Date of Appointment: 20 May 2014 the Insolvency Act 1986. Office Holder details: Russell Payne, (IP No. 11530) and Maurice Any member entitled to attend and vote at the above meeting is Moses, (IP No. 5542) both of Ernst & Young LLP, 1 More London entitled to appoint a proxy to attend and vote instead of him, and Place, London, SE1 2AF such proxy need not be a member of the Company. Proxies to be For further details contact: Russell Payne, Tel: 0207 951 4683. used at the meeting must be lodged with the Liquidator at Baker Tilly Alternative contact: Shivam Dosa Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 R Payne, Joint Liquidator 3HF by no later than 12.00 noon on the preceding business day. 17 March 2015 (2305363) Date of Appointment: 23 September 2014 Office Holder details: Jeremy Woodside, (IP No. 009515) and Christopher Ratten, (IP No. 9338) both of Baker Tilly Restructuring NATALIS2305277 TRADING LIMITED and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF (Company Number 07081461) Further details contact: The Joint Liquidators, Tel: 0161 830 4000. Trading Name: Financial Trading Case Manager: Liz Williamson, Tel: 0161 830 4000. Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Jeremy Woodside and Christopher Ratten, Joint Liquidators Lutterworth, Leicestershire, LE17 5FB 16 March 2015 (2305283) Principal trading address: Kemp House, 152-160 City Road, London, EC1V 2DW NOTICE IS HEREBY GIVEN that a final meeting of the members of NOTICES TO CREDITORS Natalis Trading Limited will be held at 11.00 am on 27 April 2015.The meeting will be held at the offices of F A Simms & Partners Limited, ANI2305261 FINANCE (UK) LIMITED Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, (Company Number 00601655) Leicestershire, LE17 5FB, United Kingdom. Registered office: 100 New Bridge Street, London, EC4V 6JA The meeting is called pursuant to Section 94 of the Insolvency Act Principal trading address: N/A 1986 for the purpose of receiving an account showing the manner in As Joint Liquidators of the Company, we hereby give notice that we which the winding-up of the company has been conducted and the intend to make a first and final distribution to its creditors. The last property of the company disposed of, and to receive any explanation date for proving is 21 April 2015 and creditors of the Company that may be considered necessary. Any member entitled to attend should, by that date, send in their full names and addresses and and vote at the meeting is entitled to appoint a proxy to attend and particulars of their debts or claims to me, Russell Payne of Ernst & vote on their behalf. A proxy need not be a member of the company. Young LLP, 1 More London Place, London, SE1 2AF. The following resolutions will be considered at the meeting: Date of Appointment: 10 March 2015. 1. That the joint liquidators’ final report and receipts and payments Office holder details: Samantha Keen and Russell Payne (IP Nos 9250 account be approved. and 11530) both of Ernst & Young LLP, 1 More London Place, 2. That the joint liquidators receive their release and discharge. London, SE1 2AF. Further details contact: The Joint Liquidators, Tel: 0207 951 7229. Alternative contact: Florence Lightfoot. Russell Payne, Joint Liquidator 11 March 2015 (2305261)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

2305325BERKELEY PROPERTY & ESTATES LIMITED Note: This notice is purely formal. All creditors have been or will be (Company Number 05818061) paid in full. Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Further information about this case is available from the offices of Whetstone, London, N20 0YZ Auker Rhodes Accounting Ltd on 01274 299499. Principal trading address: 1 Princes Gate, London, SW7 1QJ 12 March 2015 Notice is hereby given that the Creditors of the above named Steven George Hodgson, Joint Liquidator (2305255) Company are required, on or before 9 April 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Martin John Atkins FCA CAMSHRON2305262 LIMITED CTA FABRP and Jonathan David Bass FCCA MABRP both of 2 (Company Number 03682059) Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 Registered office: c/o The Accounting Centre, 1 Archgate Business 0YZ, the Joint Liquidators of the said Company, and, if so required by Centre, 823-825 High Road, North Finchley, London, N12 8UB notice in writing from the said Joint Liquidators, by their solicitors or Principal trading address: 205 Shrub End Road, Colchester, Essex, personally, to come in and prove their debts or claims at such time CO3 4RH and place as shall be specified in any such notice, or in default Notice is hereby given that the creditors of the above named thereof they will be excluded from the benefit of any distribution made Company, over which I was appointed Joint Liquidator on 5 March before such debts are proved. Note: This notice is purely formal. All 2015 are required, on or before 16 April 2015 to send in their full known creditors have been or will be paid in full. names, their addresses and descriptions, full particulars of their debts Date of Appointment: 11 March 2015. or claims and the names and addresses of their solicitors (if any) to Office holder details: Martin John Atkins and Jonathan David Bass (IP the undersigned Paul Atkinson of FRP Advisory LLP, Jupiter House, Nos 9020 and 11790) both of Harris Lipman LLP, 2 Mountview Court, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE 310 Friern Barnet Lane, Whetstone, London N20 0YZ the Joint Liquidator of the said Company, and, if so required by notice For further details contact: Martin John Atkins, Email: mail@harris- in writing from the said Joint Liquidator, are personally or by their lipman.co.uk, Tel: 020 8446 9000. solicitors, to come in and prove their debts or claims at such time and Martin John Atkins and Jonathan David Bass, Joint Liquidators place as shall be specified in such notice, or in default thereof they 16 March 2015 (2305325) will be excluded from the benefit of any distribution. Date of appointment: 5 March 2015 Office Holder details: Paul Atkinson and Jeremy Stuart French (IP 2305271BLACKSTONE TRAVEL CONSULTANTS LIMITED Nos. 9314 and 003862) both of FRP Advisory LLP, Jupiter House, (Company Number 04013602) Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Registered office: Unit 7 Cardigan Close, Tonteg, Pontypridd CF38 For further details contact: Paul Atkinson, Email: 1LB [email protected] Principal trading address: Unit 7 Cardigan Close, Tonteg, Pontypridd Paul Atkinson, Joint Liquidator CF38 1LB 17 March 2015 (2305262) NOTICE is hereby given, that the Creditors of the above named Company are required, on or before 14 April 2015, to send in their names and addresses with particulars of their debts or claims and the DX2305267 FREIGHT LIMITED names and addresses of their Solicitors (if any) to the undersigned (Company Number 02402927) BRENDAN ERIC DOYLE, of DOYLE DAVIES, INSOLVENCY Previous Name of Company: Nightfreight (GB) Limited (until PRACTITIONERS, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff 31/05/2013); Nightfreight (Great Britian) Limited (until 20/08/2004); CF15 9SS, the Liquidator of the said Company, and, if so required, by Framdown Limited (until 25/07/1989) notice in writing by the said Liquidator, are by their Solicitors or Registered office: Crestwood House, Birches Rise, Willenhall, West personally, to come in and prove their said debts or claims at such Midlands WV13 2DB time and place as shall be specified in such notice, or in default Principal trading address: Crestwood House, Birches Rise, Willenhall, thereof they will be excluded from the benefit of any distribution made West Midlands WV13 2DB before such debts are proved. DX SECURE LTD THIS NOTICE IS PURELY FORMAL AS ALL CREDITORS EITHER (Company Number 04072377) HAVE OR WILL BE PAID IN FULL. Previous Name of Company: Secure Mail Services Limited (until Brendan Doyle (IP Number 6343) of Doyle Davies Insolvency 31/12/2010); Special Mail Services Limited (until 21/03/2006); Practitioners, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 Zipround Limited (until 16/10/2001) 9SS was appointed Liquidator of the Company on 17 March 2015. Registered office: DX House, Ridgeway, Iver, Buckinghamshire SL0 Further information is available from Michael Hobbs on 029 20820342 9JQ or at [email protected] Principal trading address: 1 Kyoto Close, Moulton Park Industrial Brendan Eric Doyle, Liquidator (2305271) Estate, Northampton, Northamptonshire NN3 6FL Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make BRADFORD2305255 BUILDING CONTRACTORS LIMITED a final distribution to creditors. Creditors are required to prove their (Company Number 01798538) debts on or before 21 April 2015 by sending full details of their claims Registered office: Devonshire House, 32-34 North Parade, Bradford, to the joint liquidators at KPMG Restructuring, 15 Canada Square, West Yorkshire BD1 3HZ London, E14 5GL. Creditors must also, if so requested by the joint In accordance with Rule 4.106A, we, Steven George Hodgson (IP liquidators, provide such further details and documentary evidence to number 13550) and John Paul Sugden (IP number 8064) of Auker support their claims as the joint liquidators deem necessary. Rhodes Accounting Ltd, Devonshire House, 32-34 North Parade, The intended distribution is a final distribution and may be made Bradford, West Yorkshire BD1 3HZ give notice that on 12 March 2015 without regard to any claims not proved by 21 April 2015. Any creditor we were appointed Joint Liquidators by resolution of members. who has not proved his debt by that date, or who increases the claim Notice is hereby given that the creditors of the above named in his proof after that date, will not be entitled to disturb the intended company, which is being voluntarily wound up, are required, on or final distribution. The joint liquidators intend that, after paying or before the 30 April 2015 to send in their full name, address and providing for a final distribution in respect of creditors who have descriptions, full particulars of their debts or claims and the names proved their claims, all funds remaining in the joint liquidators’ hands and addresses of their solicitors (if any), to the undersigned Steven following the final distribution to creditors shall be distributed to the George Hodgson of Devonshire House, 32-34 North Parade, shareholders of the Companies absolutely. Bradford, West Yorkshire BD1 3HZ the Joint Liquidator of the said The Companies are able to pay all their known liabilities in full. Date of company, and, if so required by notice in writing from the said Joint appointment: 10 March 2015. Office Holder details: John David Liquidator, are, personally or by their Solicitors, to come in and prove Thomas Milsom and Allan Watson Graham, (IP Nos. 9241 and 8719) their debts or claims at such time and place as shall be specified in of KPMG Restructuring, 15 Canada Square, London, E14 5GL. such notice, or in default thereof they will be excluded from the For further details contact: Maria French, Tel: 020 7694 1757, Email: benefit of any distribution. [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 39 COMPANIES

John David Thomas Milsom, Joint Liquidator J2305265 V Z CONSULTING LIMITED 16 March 2015 (2305267) (Company Number 06391418) Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 6AL 2305257EDCO LIMITED Principal trading address: Unit 123, 22 Notting Hill Gate, London W11 (Company Number 07898771) 3JE Registered office: c/o Wilson Field Limited, The Manor House, 260 Notice is hereby given that the creditors of the above named Ecclesall Road South, Sheffield, S11 9PS company, which is being voluntarily wound up, are required, on or Principal trading address: Unit 11 Hove Business Centre, Fonthill before 20 April 2015, to send in their full names, their addresses and Road, Hove, BN3 6HA descriptions, full particulars of their debts or claims and the names The Company was placed into members’ voluntary liquidation on 11 and addresses of their solicitors (if any) to Christopher Herron and March 2015 when Joanne Wright and Lisa Jane Hogg (IP Nos 15550 Nicola Jayne Fisher of Herron Fisher, 135 Seaside, Eastbourne, East and 9073) both of Wilson Field Limited, The Manor House, 260 Sussex BN22 7NN, the joint liquidators of the said company, and, if Ecclesall Road South, Sheffield, S11 9PS were appointed Joint so required by notice in writing from the said joint liquidators, are, Liquidators. Notice is hereby given that creditors of the Company are personally or by their solicitors, to come in and prove their debts or required to prove their debts by sending the undersigned, J Wright of claims at such time and place as shall be specified in such notice, or Wilson Field Limited, The Manor House, 260 Ecclesall Road South, in default thereof they will be excluded from the benefit of any Sheffield, S11 9PS, the Joint Liquidator of above Company, written distribution. statements of the amounts they claim be due to them before 9 April Please note that this is a members’ voluntary winding up and it is 2015. A creditor who has not proved his debt before the declaration anticipated that all debts will be paid in full. of any dividend is not entitled to disturb, by reason that he has not Nicola Jayne Fisher (IP number 9090) and Christopher Herron (IP participated in it, the distribution of that dividend or any other number 8755) both of Herron Fisher, 135 Seaside, Eastbourne, East dividend declared before his debt was proved. Sussex BN22 7NN were appointed Joint Liquidators of the Company The Company is able to pay all its known creditors in full. on 12 March 2015. Further information about this case is available For further details contact: Rebecca Powell on 0114 2356780 or from the offices of Herron Fisher on 01323 723643 or at email: [email protected] for further information. [email protected]. J Wright, Joint Liquidator 16 March 2015 11 March 2015 (2305257) Christopher Herron, Joint Liquidator (2305265)

GANGHILL2305263 CONSTRUCTION LIMITED OTTOMAN2305272 LIMITED (Company Number 07968978) (Company Number 01640078) Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Registered office: St Johns Chambers, Love Street, Chester, Whetstone, London, N20 0YZ Cheshire, CH1 1QN Principal trading address: 127 Putney Bridge Road, London, SW15 Principal trading address: Conduit House, Conduit Lane, Hoddesdon, 2PA Hertfordshire, EN11 8EP Notice is hereby given that the Creditors of the above named Notice is hereby given that the Creditors of the above named Company are required, on or before 9 April 2015 to send their names Company are required, on or before the 19 March 2015, to send their and addresses and particulars of their debts or claims and the names names and addresses and particulars of their debts or claims and the and addresses of their solicitors (if any) to Martin John Atkins FCA names and addresses of their solicitors (if any) to R M Withinshaw CTA FABRP and Jonathan David Bass FCCA MABRP both of 2 and A B Coleman, Royce Peeling Green Limited, The Copper Room, Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 Deva Centre, Trinity Way, Manchester, M3 7BG, (IP Nos 008014 and 0YZ, the Joint Liquidators of the said Company, and, if so required by 009402), the Joint Liquidators of the said Company, and, if so notice in writing from the said Joint Liquidators, by their solicitors or required by notice in writing from the said Joint Liquidators, by their personally, to come in and prove their debts or claims at such time solicitors or personally, to come in and prove their debts or claims at and place as shall be specified in any such notice, or in default such time and place as shall be specified in any such notice, or in thereof they will be excluded from the benefit of any distribution made default thereof they will be excluded from the benefit of any before such debts are proved. Note: This notice is purely formal. All distribution made before such debts are proved. NOTE: This notice is known creditors have been or will be paid in full. purely formal. All known creditors have been or will be paid in full. The Date of Appointment: 6 March 2015. Directors have made a Declaration of Solvency, and the Company is Office holder details: Martin John Atkins and Jonathan David Bass (IP being wound up for the purposes of a members voluntary liquidation. Nos 9020 and 11790) both of Harris Lipman LLP, 2 Mountview Court, Date of Appointment: 13 March 2015. 310 Friern Barnet Lane, Whetstone, London N20 0YZ For further details contact: The Joint Liquidators, Tel: 0161 608 0000. For further details contact: Martin John Atkins, Tel: 020 8446 9000. Alternative contact: Linzi Jamieson. Email: [email protected] RM Withinshaw and AB Coleman, Joint Liquidators Martin John Atkins and Jonathan David Bass, Joint Liquidators 16 March 2015 (2305272) 16 March 2015 (2305263)

PANTHER2305323 COMPOSITES LIMITED J2305269 & G BLAND (MOTORS) LIMITED (Company Number 04345026) (Company Number 00740488) Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, 1EE Newport, South Wales NP20 5NT, was appointed Liquidator of the Principal trading address: Trinity House, 3 Bullace Lane, Dartford, above named company, by the members on 11 March 2015. Kent, DA1 1BB Notice is hereby given that the creditors of the above named We hereby give notice that we, Mark Newman and Vincent John company, which is being voluntarily wound-up, are required, on or Green, (IP Nos 8723 and 9416) licensed insolvency practitioners of before 30 April 2015, to send their full names and addresses to the CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge above named Liquidator, together with a note of their claims or in Wells, Kent TN1 1EE were appointed Joint Liquidators of the above default thereof they will be excluded from the benefit of any dividend named Company at a General Meeting of the Company held on 12 paid before such debts are proved. March 2015. We give notice, pursuant to Rule 4.182A of the Note: This Notice is purely formal. All known Creditors have been, or Insolvency Rules 1986, that the creditors of the Company must send will be paid in full. details in writing of any claim against the company to us at the above Email [email protected] Tel: 01633 214712 address by 20 April 2015. We also give notice as required by Rule Susan Purnell, FABRP, FCCA, MAAT, Liquidator 4.182A(6) that we intend to make a final distribution to creditors who Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales have submitted claims by 20 June 2015 otherwise a distribution will NP20 5NT 16 March 2015 (2305269)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES be made without regard to the claim of any person in respect of a Further details contact: The Joint Liquidators, Tel: 020 7980 9323. debt not already proven. No further public advertisement of invitation Alternative contact: Florence Lightfoot. to prove debts will be given. It should be noted that the director of the C Harrison, Director Company has made a Statutory Declaration of Solvency and all 16 March 2015 (2305232) creditors have been or will be paid in full. For further details contact: Michael Landy, Email: [email protected], Tel: 01892 700200. BERKELEY2305242 PROPERTY & ESTATES LIMITED Mark Newman, Joint Liquidator (Company Number 05818061) 16 March 2015 (2305323) Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ Principal trading address: 1 Princes Gate, London, SW7 1QJ 2305256STANDWELL CONSULTANCY LTD The following written resolutions of the above named Company were (Company Number 07973740) duly passed on 11 March 2015, as a Special Resolution and as an Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, Ordinary Resolution respectively: Newport, South Wales NP20 5NT, was appointed Liquidator of the “That the Company be wound up voluntarily and that Martin John above named company, by the members on 13 March 2015. Atkins FCA CTA FABRP and Jonathan David Bass FCCA MABRP, Notice is hereby given that the creditors of the above named both of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet company, which is being voluntarily wound-up, are required, on or Lane, Whetstone, London, N20 0YZ, (IP Nos 9020 and 11790) are before 15 April 2015, to send their full names and addresses to the hereby appointed Joint Liquidators for the purpose of the voluntary above named Liquidator, together with a note of their claims or in winding-up.” default thereof they will be excluded from the benefit of any dividend For further details contact: Martin John Atkins, Email: mail@harris- paid before such debts are proved. lipman.co.uk, Tel: 020 8446 9000. Note: This Notice is purely formal. All known Creditors have been, or Oliver Tarlow, Director will be paid in full. 16 March 2015 (2305242) Email [email protected] Tel: 01633 214712 Susan Purnell, FABRP, FCCA, MAAT, Liquidator Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales 2305236BLACKSTONE TRAVEL CONSULTANTS LIMITED NP20 5NT (Company Number 04013602) 17 March 2015 (2305256) Registered office: Unit 7 Cardigan Close, Tonteg, Pontypridd CF38 1LB Principal trading address: Unit 7 Cardigan Close, Tonteg, Pontypridd 2305264THE U.K. MERCANTILE CONTRACTS ENFORCEMENT AGENCY CF38 1LB LIMITED Passed 17 March 2015 (Company Number 04140953) At an EXTRAORDINARY GENERAL MEETING of the above named Registered office: 4th Floor, 1 Alie Street, London, E1 8DE Company, duly convened, and held at 6 Ynys Bridge Court, Gwaelod- Principal trading address: 4th Floor, 1 Alie Street, London, E1 8DE y-Garth, Cardiff CF15 9SS, on 17 March 2015 the subjoined I, Jeremy Willmont of Moore Stephens LLP, 150 Aldersgate Street, RESOLUTIONS were duly passed, viz:- No 1 & No 4 as special London, EC1A 4AB give notice that on 16 March 2015 I was resolutions and No 2 & 3 as ordinary resolutions. appointed joint liquidator of the above named Company by resolution RESOLUTIONS of the members. Please note that this is a solvent liquidation. 1. THAT the Company be wound be wound up voluntarily. Notice is further given pursuant to Rule 4.182A of the Insolvency 2. THAT BRENDAN ERIC DOYLE of Doyle Davies, 6 Ynys Bridge Rules 1986 that I intend to make a distribution to creditors. Creditors Court, Gwaelod-y-Garth, Cardiff CF15 9SS be and he is hereby of the Company are required, on or before 30 April 2015 to send their appointed Liquidator of the Company for the purpose of the voluntary full forenames and surnames, their addresses and descriptions, full winding up. particulars of their debts or claims and the names and addresses of 3. THAT the Liquidator’s remuneration be agreed at £3,500 plus VAT. their solicitors (if any), to the undersigned Jeremy Willmont of Moore 4. THAT, in accordance with the provisions of the articles of Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint association, the Liquidator be and is hereby authorised to divide liquidator of the said Company, and, if so required by notice in writing among the members in specie all or any part of the Company’s from the said joint liquidator, are, personally or by their solicitors, to assets. come in and prove their debts or claims at such time and place as Brendan Doyle (IP Number 6343) of Doyle Davies Insolvency shall be specified in such notice. I will make the distribution without Practitioners, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 regard to the claim of any person in respect of a debt not already 9SS was appointed Liquidator of the Company on 17 March 2015. proved by 30 April 2015. Note: All known creditors have been or will Further information is available from Michael Hobbs on 029 20820342 be paid in full, but if any persons consider they have claims against or at [email protected] the company they should send in full details forthwith. Carol Jose, Chairman (2305236) Office Holder details: Jeremy Willmont and Neville Side (IP Nos. 9044 and 15030) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB BRADFORD2305229 BUILDING CONTRACTORS LIMITED For further details contact: Stacey Brown, Email: (Company Number 01798538) [email protected] Tel: 020 7334 9191 Ref: L72138 Registered office: Devonshire House, 32-34 North Parade, Bradford, Jeremy Willmont, Joint Liquidator West Yorkshire BD1 3HZ 16 March 2015 (2305264) At an Extraordinary General Meeting of the members of the above named company, duly convened and held at Carlton House, Grammar School Street, Bradford BD1 4NS on 12 March 2015 the following RESOLUTION FOR VOLUNTARY WINDING-UP resolutions were duly passed, No.1 as a special resolution, Nos. 2 and 3 as ordinary resolutions: ANI2305232 FINANCE (UK) LIMITED 1. That the company be wound up voluntarily. (Company Number 00601655) 2. That Steven George Hodgson and John Paul Sugden of Auker Registered office: 100 New Bridge Street, London, EC4V 6JA Rhodes Accounting Limited, Devonshire House, 32-34 North Parade, Principal trading address: N/A Bradford, West Yorkshire BD1 3HZ be and are hereby appointed Joint The following written resolutions were passed on 10 March 2015, by Liquidators for the purposes of such winding up. the shareholders of the Company, as a Special Resolution and as an 3. That the Joint Liquidators are empowered to act jointly or severally Ordinary Resolution respectively: as detailed pursuant to Section 231 of the Insolvency Act 1986. “That the Company be wound up voluntarily and that Samantha Keen and Russell Payne, both of Ernst & Young LLP, 1 More London Place, London SE1 2AF, (IP Nos 9520 and 11530) be and they are hereby appointed Joint Liquidators for the purposes of the winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 41 COMPANIES

Steven George Hodgson (IP number 13550) and John Paul Sugden (IP Pursuant to chapter 2 of part 13 of the Companies Act 2006, the number 8064) both of Auker Rhodes Accounting Ltd, Devonshire following written resolutions were passed on 10 March 2015, as a House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ were Special Resolution and as an Ordinary Resolution: appointed Joint Liquidators of the Company on 12 March 2015. “That the Companies be wound up voluntarily in accordance with Further information about this case is available from the offices of Chapter III and Part IV of the Insolvency Act 1986 and that John David Auker Rhodes Accounting Ltd on 01274 299499. Thomas Milsom and Allan Watson Graham, both of KPMG LLP, 15 Philip Dunne, Chairman of the Meeting (2305229) Canada Square, London E14 5GL, (IP Nos. 9241 and 8719), be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be 2305234CAMSHRON LIMITED exercisable by them jointly, or by either of them alone.” (Company Number 03682059) For further details contact: Maria French, Tel: 020 7694 1757, Email: Registered office: c/o The Accounting Centre, 1 Archgate Business [email protected] Centre, 823-825 High Road, North Finchley, London, N12 8UB Ian Richard Pain, Director Principal trading address: 205 Shrub End Road, Colchester, Essex, 16 March 2015 (2305251) CO3 4RH At a General Meeting of the above named Company, duly convened and held at The Accounting Centre, 1 Archgate Business Centre, EDCO2305243 LIMITED 823-825 High Road, North Finchley, London, N12 8UB, on 05 March (Company Number 07898771) 2015, at 10.00 am, the following resolutions were duly passed as a Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove, Special Resolution and as an Ordinary Resolution:- BN3 6HA “That the Company be wound up voluntarily and that Paul Atkinson Principal trading address: Unit 11 Hove Business Centre, Fonthill and Jeremy Stuart French, both of FRP Advisory LLP, Jupiter House, Road, Hove, BN3 6HA Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, At a general meeting of the above named Company convened and (IP Nos. 9314 and 003862) be and are hereby appointed Joint held at 19 Lime Avenue, Duffield, Derbyshire, DE56 4DX on 11 March Liquidators for the purpose of the voluntary winding up.” 2015, at 2.15 pm, the following special and ordinary resolutions were For further details contact: Paul Atkinson, Email: passed: [email protected] “That the Company be wound up voluntarily and that Joanne Wright Cameron Morehen, Chairman and Lisa Jane Hogg, both of Wilson Field Limited, The Manor House, 05 March 2015 (2305234) 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 15550 and 9073) be and are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up.” CATHARSIS2305227 MANAGEMENT LIMITED For further details contact: Rebecca Powell on 0114 2356780 or (Company Number 07931895) email: [email protected] for further information. Registered office: Westminster Business Centre, Nether Poppleton, Lawrence Edwards, Chairman York YO26 6RB 17 March 2015 (2305243) Principal trading address: Clifton Moor, York YO30 4XG Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened 2305235GANGHILL CONSTRUCTION LIMITED and held at Owls Hill Barn, Broomfield, Bridgwater, Somerset TA5 2EJ (Company Number 07968978) at 11.00 am on 10 March 2015, the following resolutions were Registered office: 2 Mountview Court, 310 Friern Barnet Lane, passed: No. 1 as a special resolution and No. 2 as an ordinary Whetstone, London, N20 0YZ resolution:- Principal trading address: 127 Putney Bridge Road, London, SW15 1. That the company be wound up voluntarily. 2PA 2. That John William Butler and Andrew James Nichols of Redman The following written resolutions of the above named company were Nichols Butler, Westminster Business Centre, Nether Poppleton, York duly passed on 06 March 2015, as a Special Resolution and as an YO26 6RB be and are hereby appointed joint liquidators for the Ordinary Resolution respectively: purpose of such winding up that the joint liquidators may act jointly “That the Company be wound up voluntarily and that Martin John and severally in all matters relating to the conduct of the liquidation of Atkins FCA CTA FABRP and Jonathan David Bass FCCA MABRP, the company. both of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Michele Cusack, Chairman Lane, Whetstone, London, N20 0YZ, (IP Nos 9020 and 11790) be and 10 March 2015 are hereby appointed Joint Liquidators of the Company for the Liquidators’ Details: John William Butler and Andrew James Nichols of purpose of the voluntary winding-up.” Redman Nichols Butler, Westminster Business Centre, Nether For further details contact: Martin John Atkins, Tel: 020 8446 9000. Poppleton, York YO26 6RB. T: 01904 520 116 Email: [email protected] Office holder numbers: 9591 and 8367 (2305227) Sarah Noy, Director 16 March 2015 (2305235)

DX2305251 FREIGHT LIMITED (Company Number 02402927) J2305246 & G BLAND (MOTORS) LIMITED Previous Name of Company: Nightfreight (GB) Limited (until (Company Number 00740488) 31/05/2013); Nightfreight (Great Britian) Limited (until 20/08/2004); Registered office: Perrotts Road, Haverfordwest, Dyfed SA61 2HD Framdown Limited (until 25/07/1989) Principal trading address: Perrotts Road, Haverfordwest, Dyfed SA61 Registered office: Crestwood House, Birches Rise, Willenhall, West 2HD Midlands WV13 2DB At a General Meeting of the company duly convened and held at The Principal trading address: Crestwood House, Birches Rise, Willenhall, Registered Office, Perrotts Road, Haverfordwest on 11 March 2015 at West Midlands WV13 2DB 2.30 pm the following resolutions were passed as a Special DX SECURE LTD Resolution and Ordinary Resolution respectively: (Company Number 04072377) “That the company be wound up voluntarily and that Susan Purnell (IP Previous Name of Company: Secure Mail Services Limited (until No. 9386) Purnells, 5 & 6 Waterside Court, Albany Street, Newport, 31/12/2010); Special Mail Services Limited (until 21/03/2006); South Wales NP20 5NT be and is hereby appointed Liquidator of the Zipround Limited (until 16/10/2001) purpose of such winding up.” Registered office: DX House, Ridgeway, Iver, Buckinghamshire SL0 For further details contact: [email protected] 9JQ Tel: 01633 214712 Principal trading address: 1 Kyoto Close, Moulton Park Industrial John Alan Bland - Director Estate, Northampton, Northamptonshire NN3 6FL 11 March 2015 (2305246)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

2305208J V Z CONSULTING LIMITED 12 March 2015 (2305230) (Company Number 06391418) Registered office: 47a Prideaux Road, Eastbourne, East Sussex BN21 2NB PARTNERING2305240 SOLUTIONS LIMITED Principal trading address: Unit 123, 22 Notting Hill Gate, London W11 (Company Number 04316814) 3JE Registered office: Mill House, Llanstadwell, Milford Haven, At a general meeting of the above named company duly convened Pembrokeshire SA73 1EG and held at 14.15 on 12 March 2015 at 1 Crown Court, 66 Cheapside, Principal trading address: Mill House, Llanstadwell, Milford Haven, London EC2V 6LR the following resolutions were duly passed; Pembrokeshire SA73 1EG numbers 1 and 3 as special resolutions and numbers 2 and 4 as Notice is hereby given that by written resolution of the members of ordinary resolutions: the above named Company on 04 March 2015, the following Special 1. That the company be wound up voluntarily under the provisions of Resolution and Ordinary Resolution were passed: the Insolvency Act 1986. “That the Company be wound up voluntarily and that Joint 2. That Christopher Herron, licensed insolvency practitioner (IP No Liquidators be appointed for the purposes of such winding up and 8755) and Nicola Jayne Fisher, licensed insolvency practitioner (IP No that Chris Cooke and Graham Bushby, both of Baker Tilly 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Croydon CR2 6AL, having consented to act be and are hereby Boulevard, Milton Keynes MK9 1BP, (IP Nos. 13610 and 8736) be and appointed joint liquidators for the purpose of the voluntary winding up are hereby appointed Joint Liquidators to the Company, to act on a with the power to act jointly and severally for the purpose of such joint and several basis.” winding up of the company’s affairs. Correspondence address and contact details of case manager: Sheryl 3. That the joint liquidators be and are hereby authorised to distribute, Goan, of Baker Tilly Restructuring and Recovery LLP, The Pinnacle, amongst the shareholders, in specie all or any part of the assets of 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Contact details the company in accordance with the company’s articles of of Joint Liquidators: Tel: 01908 687828 or 01908 687826. association. Audrey Hancock, Director 4. That anything required or authorised to be done by the joint 12 March 2015 (2305240) liquidators be and is hereby authorised to be done by both or either of them. Please note that this is a members voluntary winding up and all REDBACK2305233 DESIGN LIMITED creditors will be paid in full. (Company Number 02742901) Nicola Jayne Fisher (IP number 9090) and Christopher Herron (IP Registered office: Menta Business Centre, 5 Eastern Way, Bury St number 8755) both of Herron Fisher, 135 Seaside, Eastbourne, East Edmunds IP32 7AB Sussex BN22 7NN were appointed Joint Liquidators of the Company Principal trading address: Emily Grey Cottage, Blacksmiths Hill, Stoke on 12 March 2015. Further information about this case is available by Clare, Sudbury, Suffolk CO10 8HU from the offices of Herron Fisher on 020 8688 2100 or at At an Extraordinary General Meeting of the members of the above [email protected]. named company, duly convened and held at Emily Grey Cottage, Jacobus Adriaan Van Zyl, Chairman of the Meeting (2305208) Blacksmiths Hill, Stoke by Clare, Sudbury, Suffolk CO10 8HU on 9 March 2015 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: 2305203OTTOMAN LIMITED “That the company be wound up voluntarily, and that Stephen Mark (Company Number 01640078) Rout of Stephen M Rout & Company, Menta Business Centre, 5 Registered office: St Johns Chambers, Love Street, Chester, Eastern Way, Bury St Edmunds IP32 7AB be and is hereby appointed Cheshire, CH1 1QN Liquidator for the purposes of such winding up”. Principal trading address: Conduit House, Conduit Lane, Hoddesdon, Further details contact S Rout on 01223 329392 or email Hertfordshire, EN11 8EP [email protected] At a general meeting of the above named Company, duly convened Alan Richard Wheeler and held at Ty Ucha’r Llan, Cilcain, Mold, Flintshire, CH7 5PD on 13 Director (2305233) March 2015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Alan Coleman STANDWELL2305241 CONSULTANCY LTD and Roderick Withinshaw, both of Royce Peeling Green, The Copper (Company Number 07973740) Room, Deva Centre, Trinity Way, Manchester, M3 7BG, (IP Nos Registered office: Chandlers House, Terra Nova Way, Penarth, South 008014 and 009402) be and are hereby appointed Joint Liquidators of Glamorgan CF64 1SA the Company for the purposes of such winding up.” Principal trading address: Chandlers House, Terra Nova Way, For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Penarth, South Glamorgan CF64 1SA Alternative contact: Linzi Jamieson. At a General Meeting of the company duly convened and held at Sherilyn Banks, Director Chandlers House, Terra Nova Way, Penarth on 13 March 2015 at 16 March 2015 (2305203) 11.00 am the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: “That the company be wound up voluntarily and that Susan Purnell (IP PANTHER2305230 COMPOSITES LIMITED No. 9386) Purnells, 5 & 6 Waterside Court, Albany Street, Newport, (Company Number 04345026) South Wales NP20 5NT be and is hereby appointed Liquidator of the Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 purpose of such winding up.” 1EE For further details contact: [email protected] Principal trading address: Trinity House, 3 Bullace Lane, Dartford, Tel: 01633 214712 Kent, DA1 1BB Simon Antony Lander - Director At a general meeting of the above named Company duly convened 13 March 2015 (2305241) and held at 24 Inkerman Close, Abingdon, Oxfordshire, OX14 1NH on 12 March 2015, at 10.30 am, the following resolutions were duly passed: THE2305222 U.K. MERCANTILE CONTRACTS ENFORCEMENT AGENCY “That the Company be wound up voluntarily and that Mark Newman LIMITED and Vincent John Green, both of CCW Recovery Solutions LLP, 4 (Company Number 04140953) Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, (IP Nos Registered office: 4th Floor, 1 Alie Street, London, E1 8DE 008723 and 009416) be and are hereby appointed joint liquidators for Principal trading address: 4th Floor, 1 Alie Street, London, E1 8DE the purpose of the winding-up.” Notice is hereby given that a general meeting of the Company held at For further details contact: Michael Landy, Email: 4th Floor, 1 Alie Street, London, E1 8DE, on 16 March 2015, at 11.00 [email protected], Tel: 01892 700200. am, the following resolutions were passed, as a special resolution and Russell Carl Hooton, Chairman as an ordinary resolution:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 43 COMPANIES

“That the Company be wound up voluntarily and that Jeremy Willmont Canary Wharf and Neville Side, both of Moore Stephens LLP, 150 Aldersgate Street, London, E14 5HS (2305523) London, EC1A 4AB, (IP Nos. 9044 and 15030) be appointed joint liquidators for the purpose of the voluntary winding-up of the Limited Liability Partnership. The joint liquidators are to act either alone or jointly.” Partnerships For further details contact: Stacey Brown, Email: [email protected] Tel: 020 7334 9191 Ref: L72138 TRANSFER OF INTEREST Michael Dance, Chairman 16 March 2015 (2305222) 2305723LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 20 February 2015 Private Equity 2305288ZEUS DATUM LIMITED International SA transferred to NB SOF III Holdings LP a capital (Company Number 08293737) contribution of €180.00 in Investindustrial IV L.P. (the “Partnership”), a Registered office: 30 Lartonwood, Wirral CH48 9YG limited partnership registered in England with number LP012543 and Principal trading address: 30 Lartonwood, Wirral CH48 9YG that with effect from 20 February 2015 NB SOF III Holdings LP The following resolutions were passed by Written Resolution of the became a limited partner in the Partnership and Private Equity sole member of the Company on 05 March 2015, as a Special International SA’s capital contribution was reduced to €0.00 in the Resolution and as an Ordinary Resolution respectively: Partnership. “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the For and on behalf of Investindustrial Advisors Limited Company be wound up voluntarily and that pursuant to sections Acting in its capacity as manager of Investindustrial IV L.P. (2305723) 84(1)and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No 9359), be appointed Liquidator of the Company for the LIMITED2305545 PARTNERSHIPS ACT 1907 purposes of winding up the Company’s affairs and distributing its Notice is hereby given, pursuant to section 10 of the Limited assets.” Partnerships Act 1907, that on 20 February 2015 Private Equity For further details contact: Donald Iain McNaught, Tel: 0141 222 International SA transferred to NB Italian PIP Combined LLC a capital 5800. Alternative contact: Emma Davidson contribution of €20.00 in Investindustrial IV L.P. (the “Partnership”), a Mark Williamson, Director limited partnership registered in England with number LP012543 and 17 March 2015 (2305288) that with effect from 20 February 2015 NB Italian PIP Combined LLC became a limited partner in the Partnership and Private Equity International SA’s capital contribution was reduced to €0.00 in the Partnership. Mutual societies For and on behalf of Investindustrial Advisors Limited Acting in its capacity as manager of Investindustrial IV L.P. (2305545) CO-OPERATIVE AND COMMUNITY BENEFIT SOCIETIES LIMITED2305544 PARTNERSHIPS ACT 1907 Saint2305530 Anthony’s (Clayton) Credit Union Limited Notice is hereby given, pursuant to section 10 of the Limited CO-OPERATIVE AND COMMUNITY BENEFIT SOCIETIES ACT Partnerships Act 1907, that on 20 February 2015 Private Equity 2014 International S.A., transferred to NB SOF III Holdings LP and NB CREDIT UNIONS ACT 1979 Italian PIP Combined LLC its full interest in Investindustrial III L.P. (the NOTICE OF DISSOLUTION BY INSTRUMENT PURSUANT TO “Partnership”), a limited partnership registered in England with SECTION 58 OF THE CO-OPERATIVE AND COMMUNITY BENEFIT number LP010560 and that with effect from 20 February 2015, both SOCIETIES ACT 2014 NB SOF III Holdings LP and NB Italian PIP Combined LLC became NOTICE is hereby given that the instrument of dissolution of Saint limited partners in the Partnership. Anthony’s (Clayton) Credit Union Limited (Register No. 70 C) the For and on behalf of Investindustrial Partners Limited registered office of which is at St. Anthonys Church Presbytery, 20 acting in its capacity as General Partner of Investindustrial III L.P. Bradford Road, Clayton BRADFORD West Yorkshire BD14 6HW was (2305544) registered on 16 March 2015. Within three months from the date of the Gazette in which this advertisement appears proceedings to set LIMITED2305537 PARTNERSHIPS ACT 1907 aside the dissolution may be commenced by a member or other Notice is hereby given, pursuant to section 10 of the Limited person interested in or having any claim on the funds of the credit Partnerships Act 1907, that on 20 February 2015 Private Equity union. International SA transferred to NB Italian PIP Combined LLC a capital Date: 16 March 2015 contribution of €10.00 in Investindustrial V L.P. (the “Partnership”), a Financial Conduct Authority limited partnership registered in England with number LP014755 and 25 The North Colonnade that with effect from 20 February 2015 NB Italian PIP Combined LLC Canary Wharf became a limited partner in the Partnership and Private Equity London, E14 5HS (2305530) International SA’s capital contribution was reduced to €0.00 in the Partnership. For and on behalf of Investindustrial Advisors Limited Greenstreet2305523 Housing Co-operative Limited Acting in its capacity as manager of Investindustrial V L.P. (2305537) CO-OPERATIVE AND COMMUNITY BENEFIT SOCIETIES ACT 2014 NOTICE OF DISSOLUTION BY INSTRUMENT PURSUANT TO LIMITED2305527 PARTNERSHIPS ACT 1907 SECTION 58 OF THE ACT Notice is hereby given, pursuant to section 10 of the Limited NOTICE is hereby given that the instrument of dissolution of Partnerships Act 1907, that on 20 February 2015 Private Equity Greenstreet Housing Co-operative Limited Register No. 26819 R the International SA transferred to NB SOF III Holdings LP a capital registered office of which is at 2 Greenstreet Hill, Drakefell Road contribution of €27.00 in Investindustrial III Build Up L.P. (the LONDON SE14 5SR was registered on 16 March 2015. Within three “Partnership”), a limited partnership registered in England with months from the date of the Gazette in which this advertisement number LP013479 and that with effect from 20 February 2015 NB appears proceedings to set aside the dissolution may be commenced SOF III Holdings LP became a limited partner in the Partnership and by a member or other person interested in or having any claim on the Private Equity International SA’s capital contribution was reduced to funds of the society. €0.00 in the Partnership. Date: 16 March 2015 For and on behalf of Investindustrial Advisors Limited Financial Conduct Authority acting in its capacity as manager of Investindustrial III Build Up L.P. 25 The North Colonnade (2305527)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

2305526LIMITED PARTNERSHIPS ACT 1907 Notice2305592 is hereby given that a Deed Poll dated 14 January 2015 and Notice is hereby given, pursuant to section 10 of the Limited enrolled in the Senior Courts of England and Wales on 3 March 2015 Partnerships Act 1907, that on 20 February 2015 Private Equity Ingrid Tennessee, 19 Ermine Road, Lewisham SE13 7JT, Divorced International SA transferred to NB Italian PIP Combined LLC a capital and a British Citizen under section 37(1) of the British Nationality Act contribution of €3.00 in Investindustrial III Build Up L.P. (the 1981 abandoned the name of Ingrid Indira Deomattie Chetram and “Partnership”), a limited partnership registered in England with assumed the name of Ingrid Tennessee. number LP013479 and that with effect from 20 February 2015 NB 14 January 2015 (2305592) Italian PIP Combined LLC became a limited partner in the Partnership and Private Equity International SA’s capital contribution was reduced to €0.00 in the Partnership. Notice2305591 is hereby given that a Deed Poll dated 11 February 2015 and For and on behalf of Investindustrial Advisors Limited enrolled in the Senior Courts of England and Wales on 24 February acting in its capacity as manager of Investindustrial Build Up L.P. 2015 Yvonne Szumski, 28 Farfield Close, Edenthorpe, Doncaster DN3 (2305526) 2RA, Single and a British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name of Yvonne Szumska and 2305521LIMITED PARTNERSHIPS ACT 1907 assumed the name of Yvonne Szumski. Notice is hereby given, pursuant to section 10 of the Limited 11 February 2015 (2305591) Partnerships Act 1907, that on 20 February 2015 Private Equity International SA transferred to NB SOF III Holdings LP a capital contribution of €90.00 in Investindustrial V L.P. (the “Partnership”), a Notice2305590 is hereby given that a Deed Poll dated 20 January 2015 and limited partnership registered in England with number LP014755 and enrolled in the Senior Courts of England and Wales on 25 February that with effect from 20 February 2015 NB SOF III Holdings LP 2015 Julia Ann Davies, 19 Sandbourne Road, Bournemouth, Dorset became a limited partner in the Partnership and Private Equity BH4 8JH, Married/Civil Partnership, and a British Citizen under International SA’s capital contribution was reduced to €0.00 in the section 11(1) of the British Nationality Act 1981 abandoned the name Partnership. of Julia Ann Wylie and assumed the name of Julia Ann Davies. For and on behalf of Investindustrial Advisors Limited 20 January 2015 (2305590) Acting in its capacity as manager of Investindustrial V L.P. (2305521)

Notice2305575 is hereby given that a Deed Poll dated 16 February 2015 and enrolled in the Senior Courts of England and Wales on 3 March 2015 Allisdair James Bowman, “Woodlands”, Killingworth Drive, West PEOPLE Moor, Newcastle NE12 7ES, Single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Allisdair James Bowman-Linklater and assumed the name of Allisdair CHANGES OF NAME OR ARMS James Bowman. 16 February 2015 (2305575) Notice2305729 is hereby given that a Deed Poll dated 9 February 2015 and enrolled in the Senior Courts of England and Wales on 24 February 2015 Andrew Glen Bulger, 18 Fieldend Court, Halton, Leeds LS15 Notice2305568 is hereby given that a Deed Poll dated 8 January 2015 and 0PY, Single and a British Citizen under section 11(1) of the British enrolled in the Senior Courts of England and Wales on 24 February Nationality Act 1981 abandoned the name of Andrew Glen Rowley 2015 Paul Anthony McGowan, 33 Brownberrie Drive, Divorced/Civil and assumed the name of Andrew Glen Bulger. Partnership dissolved and a British Citizen under section 11(1) of the 9 February 2015 (2305729) British Nationality Act 1981 abandoned the name of Paul Anthony Britton and assumed the name of Paul Anthony McGowan. Jolene Head, Jordan’s Solicitors, 9 Kerry Street, Horsforth, Leeds Notice2305727 is hereby given that a Deed Poll dated 12 February 2015 and LS18 4AW, Tel: 0113 258 6307. enrolled in the Senior Courts of England and Wales on 26 February 8 January 2015 (2305568) 2015 Claire Fiona Howes, 13 Warden Road, Minehead, Somerset TA24 5DS, Divorced, and a British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name of Fiona Claire Notice2305567 is hereby given that a Deed Poll dated 3 February 2015 and Howes and assumed the name of Claire Fiona Howes. enrolled in the Senior Courts of England and Wales on 24 February Andrew Bensley, Solicitor, Risdon Hosegood Solicitors, 6 Bancks 2015 Jane Duran Taylor, 52 Southend Road, Gateshead NE9 6XT, Street, Minehead, Somerset TA24 5DF Divorced/Civil Partnership dissolved, and a British Citizen under 12 February 2015 (2305727) section 11(1) of the British Nationality Act 1981 abandoned the name of Jane Cushing and assumed the name of Jane Duran Taylor. Quality Solicitors, John Donkin, Unit 9, Concept 2000, Sunderland Notice2305721 is hereby given that a Deed Poll dated 16 February 2015 and Road, Gateshead NE10 9LQ enrolled in the Senior Courts of England and Wales on 3 March 2015 12 February 2015 (2305567) Eve Victoria Bowman, “Woodlands”, Killingworth Drive, West Moor, Newcastle NE12 7ES, Single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Eve Notice2305561 is hereby given that a Deed Poll dated 23 February 2015 and Victoria Bowman-Linklater and assumed the name of Eve Victoria enrolled in the Senior Courts of England and Wales on 3 March 2015 Bowman. Ashley Paul Kevin Murphy, 29 Budleigh Crescent, Welling, Kent DA16 16 February 2015 (2305721) 1DX, Single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Ashley Paul Kevin Cox and assumed the name of Ashley Paul Kevin Murphy. Notice2305630 is hereby given that a Deed Poll dated 23 February 2015 and 23 February 2015 (2305561) enrolled in the Senior Courts of England and Wales on 24 February 2015 Joel Inegbenoise Emakpo Okoigun, Flat 11 Ravenscroft Court, 36 Essian Street, Single, and a Commonwealth Citizen under section Notice2305559 is hereby given that a Deed Poll dated 26 February 2015 and 37(1) of the British Nationality Act 1981 abandoned the name of enrolled in the Senior Courts of England and Wales on 3 March 2015 Inegbenoise Emakpo Okoigun and assumed the name of Joel Violeta Naumoski, 98 Raeburn Avenue, Surbiton KT5 9DZ, Married/ Inegbenoise Emakpo Okoigun. Civil Partnership and a British Citizen under section 6(2) of the British 23 February 2015 (2305630) Nationality Act 1981 abandoned the name of Violeta Naumoska and assumed the name of Violeta Naumoski. 10 February 2015 (2305559)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 45 PEOPLE

2305531Notice is hereby given that a Deed Poll dated 9 January 2015 and SIMON,2305486 MARTIN LESLIE enrolled in the Senior Courts of England and Wales on 24 February 10 Hale Road, Hale Village, LIVERPOOL, L24 5RE 2015 James Robert Hide, 20 Claydon Crescent, Basildon, Essex Birth details: 28 May 1965 SS14 2HF, Single and a British Citizen under section 1(1) of the British MARTIN LESLIE SIMON, SALESMAN, of 10 Hale Road Hale Village Nationality Act 1981 abandoned the name of James Robert Shaw and Liverpool L24 5RE lately of Ostlers Cottage, Hale Hall Gardens, assumed the name of James Robert Hide. Church End, Hale Village, Liverpool, L24 4AX lately a COMPANY Diane Elizabeth Rudd, 102 High Street, Billericay, Essex CM12 9BY DIRECTOR 5 February 2015 (2305531) Also known as: MARTIN SIMON occupation unknown of 10 Hale Road Hale Village Liverpool L24 5RE In the County Court at Liverpool 2305528Notice is hereby given that a Deed Poll dated 20 January 2015 and No 920 of 2014 enrolled in the Senior Courts of England and Wales on 24 February Bankruptcy order date: 24 February 2015 2015 Cleo Tipping, 1 Irving Street, Southport, Merseyside, PR9 0HD N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Married/Civil Partnership, and a British Citizen under section 6(2) of BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, the British Nationality Act 1981 abandoned the name of Jingyu Wang email: [email protected] and assumed the name of Cleo Tipping. Capacity of office holder(s): Official Receiver 20 January 2015 (2305528) 16 March 2015 (2305486)

Notice2305525 is hereby given that a Deed Poll dated 10 February 2015 and APPOINTMENT AND RELEASE OF TRUSTEES enrolled in the Senior Courts of England and Wales on 24 February 2015 Ana Nazaria Aranha Abbott, 7 Glebe Close, Thorpe Bay, Essex In2305494 the High Court of Justice SS1 3DS, Married/Civil Partnership, and a British Citizen under No 3949 of 2014 section 6(2) of the British Nationality Act 1981 abandoned the name of MATTHEW DAVID AMES Ana Nazaria Aranha and assumed the name of Ana Nazaria Aranha Of Address Unknown, Currently Unemployed and lately of Marimba, Abbott. Goldfinch Lane, Thundersley, Essex SS7 3LT 25 January 2015 (2305525) Birth details: 11 May 1975 A General Meeting of Creditors is to take place on: 16 April 2015 at 14.00 pm Notice2305522 is hereby given that a Deed Poll dated 24 January 2015 and Venue: At the Official Receiver’s office at the address stated below:— enrolled in the Senior Courts of England and Wales on 25 February 4 Abbey Orchard Street, London SW1P 2HT 2015 Laura Valeska Jackson, 36 Waterside Park, The Street, Corton, Meeting summoned by: Official Receiver Suffolk WR32 5HS, Single, and a British Citizen under section 1(1) of The Purpose of Meeting: To appoint trustee the British Nationality Act 1981 abandoned the name of Laura Valeska Proofs and Proxies: In order to be entitled to vote at the meeting, Christiansen and assumed the name of Laura Valeska Jackson. creditors must lodge proxies and any previously unlodged proofs by Gemma Murrell of Hansells Solicitors, Group Operations, The Ravine, 12.00 noon on 15 April 2015 at the Official Receiver’s address stated Lowestoft, Suffolk NR31 1UX below. 24 January 2015 (2305522) Paul Stewart, Official Receiver, London A, 2nd Floor, 4 Abbey Orchard Street, London SW1P 2HT, 020 7637 1110, [email protected] Capacity: Trustee Appointments & retirements 15 April 2015 (2305494)

Personal insolvency In2305483 the Kingston-upon-Thames County Court No 277 of 2014 AMENDMENT OF TITLE OF PROCEEDINGS GORDON LLOYD SHANNON Current Residential Address: 36 Beresford Road, Kingston-upon- MOORE,2305552 ROSS Thames KT2 6LR. Any former address of bankrupt in 12 months prior 26 Hartopp Road, EXMOUTH, Devon, EX8 1SP to BO: 40 St Georges Road, Kingston-upon-Thames KT2 6DN Birth details: 4 April 1985 Birth details: 8 January 1965 ROSS MOORE A Delivery Driver of 26 Hartopp Road, Exmouth, Interior Designer Devon, EX8 1SP Lately of Top Floor Flat, 81 Victoria Road, Exmouth, I, Tony James Thompson of Piper Thompson, Mulberry House, 53 Devon, EX8 1DR, Previously of 88 Salisbury Road, Exmouth, EX8 Church Street, Weybridge, Surrey KT13 8DJ hereby give notice that 1SN, Formerly of The Gate Hotel, 72 Smedley Street East, Matlock, following my appointment as Trustee in Bankruptcy of the estate of Derbyshire, DE4 3FQ, Previously of The Crates and Grapes, 29 High Gordon Lloyd Shannon on 17 February 2015, any creditors of the Street, Warsop, Nottinghamshire, NG20 0BZ Lately carrying on Bankrupt are required to send in their full names, address and full business as D2b Cleaning Co from Exmouth Business Centre, Hartley particulars of their debts or claims against the Bankrupt to myself, Road, Exmouth, EX8 2SG Tony James Thompson, the Trustee of Gordon Lloyd Shannon, within Also known as: ROSS MOORE T/a D2b Cleaning Co, a cleaner of 26 21 days of this notice and if so required by notice in writing, to prove Hartopp Road, Exmouth, Devon, EX8 1SP and lately of 81 Victoria their debts or claims at such time and place as shall be specified in Road, Exmouth, Devon, EX8 1DR such notice, or in default shall be excluded from any distributions to In the County Court at Exeter creditors. No 86 of 2014 Tony James Thompson, Trustee, Office Holder Number: 5280, Piper Bankruptcy order date: 4 July 2014 Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 KT13 8DJ. Tel: 01932 855515. Date of Appointment: 17 February 1UG, telephone: 01392 889650, email: 2015 (2305483) [email protected] Capacity of office holder(s): Trustee 5 August 2014 (2305552)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

BANKRUPTCY ORDERS BOLTON,2305466 JOHN WILLIAM 49 Church Street, South Cave, BROUGH, North Humberside, HU15 ALAM,2305444 SAIFUL 2EP 1 Armitage Avenue, Longsight, MANCHESTER, M12 5GN Birth details: 23 January 1962 Birth details: 22 May 1979 JOHN WILLIAM BOLTON, a car salesman, residing at 49 Church SAIFUL ALAM of 1 Armitage Avenue, Longsight, Manchester, M12 Street, South Cave, HU15 2EP, lately residing at and carrying on 5GN business from THE FOX AND CONEY, 52 Market Place, South Cave, In the County Court at Manchester HU15 2AT as a Publican, formerly residing at 55 Wesley Close, South No 60 of 2015 Cave, HU15 2EJ all in the County of East Yorkshire Date of Filing Petition: 15 March 2015 In the County Court at Kingston-upon-Hull Bankruptcy order date: 16 March 2015 No 52 of 2015 Time of Bankruptcy Order: 09:45 Date of Filing Petition: 13 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 March 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Time of Bankruptcy Order: 10:05 telephone: 0161 234 8500, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 16 March 2015 (2305444) Capacity of office holder(s): Receiver and Manager 13 March 2015 (2305466)

2305480ANGEL, NEIL CHANCTONBURY HOUSE, CHURCH STREET, STORRINGTON, BRENT,2305706 AMANDA LOUISE WEST SUSSEX, RH20 4LT Customs House, Over Stowey, BRIDGWATER, Somerset, TA5 1HP NEIL ANGEL, CURRENTLY CARPENTER/BUILDER OF Birth details: 31 October 1960 CHANCTONBURY HOUSE, CHURCH STREET, STORRINGTON, AMANDA LOUISE BRENT, HR Manager, residing at Customs House, WEST SUSSEX RH20 4LT, TRADING AT 41 ASHACRE LANE, Over Stowey, Bridgwater, Somerset, TA5 1HP WORTHING, WEST SUSSEX BN13 2DA In the County Court at Taunton In the County Court at Central London No 20 of 2015 No 4125 of 2014 Date of Filing Petition: 11 March 2015 Date of Filing Petition: 5 November 2014 Bankruptcy order date: 11 March 2015 Bankruptcy order date: 10 March 2015 Time of Bankruptcy Order: 09:20 Time of Bankruptcy Order: 11:32 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Name and address of petitioner: Commissioners for HM Revenue & telephone: 0117 9279515, email: [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, 11 March 2015 (2305706) telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager 10 March 2015 (2305480) BARNES,2305435 RICHARD GARY 21-23 Queen Street, Ipswich, IP1 1SW Birth details: 19 November 1958 ANGELL,2305473 KAYLEIGH RICHARD GARY BARNES, RESTAURANT OWNER, residing at 21-23 36 Brook Street, POLEGATE, East Sussex, BN26 6BH Queens Street, IPSWICH, IP1 1SW and carrying on business as Birth details: 24 September 1988 GRUMPY MOLE LTD, 21-23 Queens Street, Ipswich, IP1 1SW KAYLEIGH ANGELL, Waitress of 36 Brook Street, Polegate, East In the County Court at Ipswich Sussex BN26 6BH and lately residing at 19 Gournay Road, Hailsham, No 31 of 2015 east Sussex BN27 3GE Date of Filing Petition: 6 March 2015 In the County Court at Eastbourne Bankruptcy order date: 6 March 2015 No 19 of 2015 Time of Bankruptcy Order: 11:00 Date of Filing Petition: 16 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 March 2015 A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Time of Bankruptcy Order: 10:37 telephone: 01473 217565, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, 6 March 2015 (2305435) telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager 16 March 2015 (2305473) BEE,2305475 GWILYM HAYDN Cerniog Belan, Rhosisaf, Caernarfon, Gwynedd, LL54 7ND Birth details: 15 August 1954 BENNETT,2305467 SIMON ANTHONY Gwilym Haydn Bee, Driver of Cerniog Belan, Rhosisaf, Caernarfon, 2 Vine Terrace, Loddiswell, KINGSBRIDGE, Devon, TQ7 4QZ Gwynedd LL54 7ND, lately residing at 23 Doc Victoria, Caernarfon, SIMON ANTHONY BENNETT Unemployed Residing at 2 Vine Terrace, Gwynedd LL55 1TH Loddiswell, Devon, TQ7 4QZ Lately residing at 2 Bakers Terrace, Fore In the County Court at Caernarfon Street, Aveton Gifford, Kingsbridge, Devon Lately residing at The No 32 of 2015 Grannary, Yeo Farm, Topsham Bridge, Woodleigh, Kingsbridge, Date of Filing Petition: 13 March 2015 Devon Bankruptcy order date: 13 March 2015 In the County Court at Plymouth Time of Bankruptcy Order: 10:33 No 53 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 16 March 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Bankruptcy order date: 16 March 2015 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Time of Bankruptcy Order: 09:50 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, 13 March 2015 (2305475) PL1 1DJ, telephone: 01752 635200, email: [email protected] Capacity of office holder(s): Official Receiver 16 March 2015 (2305467)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 47 PEOPLE

BURNIKELL,2305426 LESLIE ALAN COTTER,2305460 DEREK ROY 28 St. Johns Vale, SUNDERLAND, SR4 9BT 52 St. Johns Avenue, RAMSGATE, Kent, CT12 6JD Birth details: 16 August 1978 Birth details: 19 November 1950 Leslie Alan Burnikell Unemployed of 28 St. Johns Vale, Pennywell, Derek Roy Cotter, Health Care Assistant currently residing at 52 St Sunderland SR4 9BT Johns Avenue, Ramsgate, Kent CT12 6JD In the County Court at Sunderland In the County Court at Canterbury No 36 of 2015 No 52 of 2015 Date of Filing Petition: 13 March 2015 Date of Filing Petition: 12 March 2015 Bankruptcy order date: 13 March 2015 Bankruptcy order date: 12 March 2015 Time of Bankruptcy Order: 10:45 Time of Bankruptcy Order: 13:17 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 March 2015 (2305426) 12 March 2015 (2305460)

2305472CATER, MICHAEL IAN CHARLES DUNSTALL,2305456 KEVIN MARTIN 8 Iris Crescent, Wrockwardine Wood, TELFORD, Shropshire, TF2 7RD 207 Byron Road, SOUTHAMPTON, HAMPSHIRE, SO19 6PP Birth details: 14 October 1969 Kevin Martin Dunstall, occupation unknown, 207 Byron Road, Mr Michael Ian Charles Cater, Self Employed Transport Planner of 8 Southampton, Hampshire SO19 6PP lately residing at Apt 5, 2 Park Iris Cresent, Telford TF2 7RD also lately residing at 8 Whitcombs Avenue, Leeds LS28 22JH Orchard, Cleobury Mortimer, Worcester DY14 8RN In the County Court at Southampton In the County Court at Telford No 182 of 2014 No 23 of 2015 Date of Filing Petition: 13 October 2014 Date of Filing Petition: 13 March 2015 Bankruptcy order date: 16 March 2015 Bankruptcy order date: 13 March 2015 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 09:45 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: PROSPECT MAILING SERVICES N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, LIMITEDC/O FRANCIS WILKS & JONES, 6 Coldbath Square, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, LONDON, EC1R 5HL email: [email protected] G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Capacity of office holder(s): Receiver and Manager SO15 1EG, telephone: 023 8083 1600, email: 13 March 2015 (2305472) [email protected] Capacity of office holder(s): Official Receiver 16 March 2015 (2305456) COOPER,2305465 GARY ALEXANDER Old School, Edlingham, ALNWICK, Northumberland, NE66 2BL Birth details: 29 December 1965 DAVIES,2305464 VASHTI RUTH Gary Alexander Cooper, a tour guide, of old school, Edlington, 20 Church Street, Bromyard, HR7 4PD Alnwick, Northumberland, NE66 2BL Birth details: 8 July 1977 In the County Court at Newcastle-upon-Tyne Vashti Ruth Davies, Unemployed of 20 Church Street, Bromyard, HR7 No 170 of 2015 4PD and lately residing at Chapel House, Eardisley and formerly Date of Filing Petition: 16 March 2015 residing at 10 Lower Bazley, Peterchurch, HR2 0RG all in Bankruptcy order date: 16 March 2015 Herefordshire Time of Bankruptcy Order: 12:25 In the County Court at Hereford Whether Debtor's or Creditor's PetitionDebtor's No 17 of 2015 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Date of Filing Petition: 16 March 2015 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Bankruptcy order date: 16 March 2015 [email protected] Time of Bankruptcy Order: 10:30 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 16 March 2015 (2305465) S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] COTTER,2305470 MANDY ANN Capacity of office holder(s): Official Receiver 52 St. Johns Avenue, RAMSGATE, Kent, CT12 6JD 16 March 2015 (2305464) Birth details: 18 March 1967 Mandy Ann Cotter, also known as Mandy Ann Hancock, also known as Mandy Ann Lloyd, Health Care Assistant currently residing at 52 St DENNING,2305462 MICHAEL FREDERICK Johns Avenue, Ramsgate, kent CT12 6JD 57 Oxford Road, Huyton, LIVERPOOL, L36 1XF In the County Court at Canterbury Birth details: 29 August 1965 No 53 of 2015 Michael Frederick Denning, a Taxi Driver, lately a Director of 57 Date of Filing Petition: 12 March 2015 Oxford Road, Huyton, Liverpool L36 1XF Bankruptcy order date: 12 March 2015 In the County Court at Liverpool Time of Bankruptcy Order: 13:20 No 212 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 12 March 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 12 March 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Time of Bankruptcy Order: 12:37 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, 12 March 2015 (2305470) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Official Receiver 12 March 2015 (2305462)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

2305458DENNING, DAVID DANIEL FOOT,2305474 ROBERT JAMES 41 Square Lane, Burscough, ORMSKIRK, Lancashire, L40 7RG Hillands Farm, Batchmere Road, Batchmere, CHICHESTER, West David Daniel Denning, a Taxi Driver, lately a Director of 41 Square Sussex, PO20 7LJ Lane, Burscough, Liverpool L40 7RG Birth details: 27 September 1970 In the County Court at Liverpool ROBERT JAMES FOOT, A Trackman of Hillands Farm, Batchmere No 219 of 2015 Road, Batchmere, Chichester PO20 7LJ and lately residing at Date of Filing Petition: 12 March 2015 Woodborough, Scant Road West, Hambrook, Chichester PO18 8UA Bankruptcy order date: 12 March 2015 In the County Court at Brighton Time of Bankruptcy Order: 12:37 No 111 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 16 March 2015 N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, Bankruptcy order date: 16 March 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Time of Bankruptcy Order: 11:48 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, 16 March 2015 (2305458) telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager 16 March 2015 (2305474) 2305481EAMES, JAMES PHILLIP 19 Buci Crescent, SHOREHAM-BY-SEA, BN43 6LB JAMES PHILLIP EAMES, OCCUPATION UNKNOWN OF 19 BUCI GREEN,2305433 MICHAEL CRESCENT, SHOREHAM BY SEA, WEST SUSSEX BN43 6LB 6 Perth Close, Colchester, CO2 8UH In the County Court at Central London Birth details: 18 September 1977 No 4153 of 2014 MICHAEL GREEN, UNEMPLOYED and residing at 6 Perth Close, Date of Filing Petition: 6 November 2014 COLCHESTER, Essex, CO2 8UH previously residing at 28 Berechurch Bankruptcy order date: 10 March 2015 Hall Road, Colchester, Essex, CO2 8RE and lately residing at 16 Holt Time of Bankruptcy Order: 11:35 Drive, Colchester, Essex, CO2 0BH Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Colchester Name and address of petitioner: Commissioners for HM Revenue & No 36 of 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 13 March 2015 L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Bankruptcy order date: 13 March 2015 telephone: 01273 224100, email: [email protected] Time of Bankruptcy Order: 10:45 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 10 March 2015 (2305481) A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager EDWARDS,2305471 JOSEPHINE 13 March 2015 (2305433) 6 Brigstocke Terrace, RYDE, Isle of Wight, PO33 2PD Birth details: 15 April 1957 JOSEPHINE EDWARDS of 18 Westover Road, Leicester, LE3 3DT, GRUNDY,2305428 ALLAN Occupation unknown. 21 Covington Place, WILMSLOW, Cheshire, SK9 1NS In the County Court at Leicester Allan Grundy Retired of 21 Covington Place, Wilmslow, Cheshire, SK9 No 371 of 2014 1NS Date of Filing Petition: 11 November 2014 In the County Court at Macclesfield Bankruptcy order date: 10 March 2015 No 21 of 2015 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 16 March 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 16 March 2015 Name and address of petitioner: Wellington Pub Company PLCC/O Time of Bankruptcy Order: 10:00 Gosschalks Solicitors, 61 Queens Gardens, HULL, HU1 3DZ Whether Debtor's or Creditor's PetitionDebtor's A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0115 852 5000, email: telephone: 0161 234 8500, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 10 March 2015 (2305471) 16 March 2015 (2305428)

ELIZABETH2305463 EVANS, ZOEY HALL,2305457 ROBERT RALPH 27 South View Close, Willand, CULLOMPTON, Devon, EX15 2QP THE CROFTERS, 15 Dainton Close, HOUGHTON LE SPRING, DH4 ZOEY ELIZABETH EVANS aka ZOEY ELIZABETH CLAPP, A 4XX Housewife of 27 Southview Close, Willand, Devon, EX15 2QP, lately CURRENTLY A SUBCONTRACTOR OF THE CROFTERS,15 residing at 78 St Andrews Estate, Cullompton, Devon, EX15 1HZ DAINTON CLOSE,HOUGHTON LE SPRING,TYNE AND WEAR,DH4 In the County Court at Exeter 4XX No 30 of 2015 In the County Court at Central London Date of Filing Petition: 16 March 2015 No 3063 of 2014 Bankruptcy order date: 16 March 2015 Date of Filing Petition: 4 August 2014 Time of Bankruptcy Order: 10:44 Bankruptcy order date: 10 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:08 C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Whether Debtor's or Creditor's PetitionCreditor's 1UG, telephone: 01392 889650, email: Name and address of petitioner: Commissioners for HM Revenue & [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE 16 March 2015 (2305463) UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 10 March 2015 (2305457)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 49 PEOPLE

HIGSON,2305461 KENNETH JAMES,2305671 ANDREW DUNCAN 10 Kirton Crescent, LYTHAM ST. ANNES, Lancashire, FY8 4BJ Eastern Old Parks Farm, Nottingham Road, Lount, ASHBY-DE-LA- Mr Kenneth Higson of 1 Meadow Park, East Preston, Littlehampton ZOUCH, Leicestershire, LE65 1SB BN16 7EG ANDREW DUNCAN JAMES of Eastern Old Parks Farm, Nottingham In the County Court at Blackpool Road, LEICS, Leicestershire, LE65 1SB, United Kingdom No 216 of 2014 In the County Court at Leicester Date of Filing Petition: 16 September 2014 No 22 of 2015 Bankruptcy order date: 12 March 2015 Date of Filing Petition: 27 January 2015 Time of Bankruptcy Order: 10:30 Bankruptcy order date: 13 March 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 14:25 Name and address of petitioner: BM ADVISORY LLPARUNDEL Whether Debtor's or Creditor's PetitionCreditor's HOUSE, 1 Amberley Court, WHITWORTH ROAD, CRAWLEY, WEST Name and address of petitioner: British Gas Trading LtdMillstream, SUSSEX, RH11 7XL Maidenhead Road, WINDSOR, SL4 5GD N BebbingtonSeneca House, Links Point, Amy Johnson Way, A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: telephone: 0115 852 5000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 12 March 2015 (2305461) 13 March 2015 (2305671)

2305450HOY, CHRISTOPHER DAVID JIMMINSON,2305451 JOHN 83 Ebor Street, BURNLEY, Lancashire, BB10 1ER 43 Northbridge Park, St. Helen Auckland, BISHOP AUCKLAND, Birth details: 30 December 1977 County Durham, DL14 9UG Christopher David Hoy, Unemployed of 83 Ebor Street, Burnley, BB10 Birth details: 17 April 1973 1ER. Previously a Company Director. John Jimminson Unemployed of 43 North Bridge Park, St Helens, In the County Court at Burnley Bishop Auckland, Co. Durham, DL14 9UG No 29 of 2015 In the County Court at Darlington Date of Filing Petition: 13 March 2015 No 35 of 2015 Bankruptcy order date: 13 March 2015 Date of Filing Petition: 13 March 2015 Time of Bankruptcy Order: 10:48 Bankruptcy order date: 13 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 13:10 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionDebtor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE [email protected] UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Capacity of office holder(s): Official Receiver [email protected] 13 March 2015 (2305450) Capacity of office holder(s): Receiver and Manager 13 March 2015 (2305451)

HASDELL,2305468 LEE JOHN 29 St. Peters Court, St. Peters Street, NORTHAMPTON, NN1 1SH JONES,2305445 JOSEPHINE WINIFRED Birth details: 13 December 1966 431e Stanley Road, BOOTLE, Merseyside, L20 5HF LEE JOHN HASDELL, SELF EMPLOYED SECURITY, also known as Birth details: 11 October 1945 Lee John Nunes-Hasdell, residing at 29 St Peters Court, St Peters Josephine Winifred Jones also known as Josephine Winifred Ordish, Street, Northampton, NN1 1SH retired of 431E Stanley Road, Bootle, Merseyside L20 5HF, lately In the County Court at Northampton residing at 97 Moore Street, Bootle, Merseyside L20 4PL No 57 of 2015 In the County Court at Liverpool Date of Filing Petition: 12 March 2015 No 221 of 2015 Bankruptcy order date: 12 March 2015 Date of Filing Petition: 12 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 12 March 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 12:42 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 12 March 2015 (2305468) [email protected] Capacity of office holder(s): Official Receiver 12 March 2015 (2305445) HOLBEN,2305469 TRACY ELAINE GLENYS 5 Windmill Lane, Raunds, WELLINGBOROUGH, Northamptonshire, NN9 6LA LESLIE2305454 EVANS, PAUL Birth details: 18 August 1963 27 South View Close, Willand, CULLOMPTON, Devon, EX15 2QP TRACEY ELAINE GLENYS HOLBEN a SELF EMPLOYED THERAPIST, PAUL LESLIE EVANS, A Warehouseman of 27 Southview Close, residing at 5 Windmill lane, Raunds, Wellingborough, NN9 6LA Willand, Devon, EX15 2QP, lately residing at 78 St Andrews Estate, In the County Court at Northampton Cullompton, Devon, EX15 1HZ No 54 of 2015 In the County Court at Exeter Date of Filing Petition: 12 March 2015 No 31 of 2015 Bankruptcy order date: 12 March 2015 Date of Filing Petition: 16 March 2015 Time of Bankruptcy Order: 09:45 Bankruptcy order date: 16 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:42 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Whether Debtor's or Creditor's PetitionDebtor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 email: [email protected] 1UG, telephone: 01392 889650, email: Capacity of office holder(s): Receiver and Manager [email protected] 12 March 2015 (2305469) Capacity of office holder(s): Receiver and Manager 16 March 2015 (2305454)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

2305447MARTIN, GLEN ANTHONY Capacity of office holder(s): Receiver and Manager 5 Winchester Road, TONBRIDGE, Kent, TN10 4PH 13 March 2015 (2305718) Birth details: 2 September 1978 Glen Anthony Martin, unemployed currently residing at 5 Winchester Road, Tonbridge, Kent TN10 4PH MOUNTAIN,2305515 CLIFFORD FREDERICK GEORGE In the County Court at Canterbury 33 Doris Barnes Court, Dereham, Norfolk, NR19 2XD No 55 of 2015 Birth details: 23 March 1958 Date of Filing Petition: 12 March 2015 CLIFFORD FREDERICK GEORGE MOUNTAIN, UNEMPLOYED also Bankruptcy order date: 12 March 2015 known as CF MOUNTAIN and CFG MOUNTAIN of 33 Doris Barnes Time of Bankruptcy Order: 14:16 Court, DEREHAM, Norfolk, NR19 2XD and lately residing at 121 Whether Debtor's or Creditor's PetitionDebtor's Hillcrest Avenue, Toftwood, Dereham, Norfolk, NR19 2UZ formerly A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham residing at 18 Kings Road, Dereham, Norfolk, NR19 2AG Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: In the County Court at Norwich [email protected] No 65 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 12 March 2015 12 March 2015 (2305447) Bankruptcy order date: 12 March 2015 Time of Bankruptcy Order: 11:30 Whether Debtor's or Creditor's PetitionDebtor's 2305449MAYO, ASTRID A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, 148 London Road, DOVER, Kent, CT17 0TG telephone: 01473 217565, email: [email protected] Birth details: 14 August 1969 Capacity of office holder(s): Receiver and Manager Astrid Mayo also known as Astrid Yardley, Freight Sales Manager 12 March 2015 (2305515) currently residing at 148 London Road, Dover, Kent CT17 0TG lately residing at 24 De Burgh Hill, Dover CT17 0BS previously residing at 106 Cornwallis Avenue, Aylesham, Kent CT3 3HQ NORTON,2305498 HEATHER TERESA In the County Court at Canterbury 7 Tintern Close, LONDON, SW19 1DP No 56 of 2015 Birth details: 13 May 1962 Date of Filing Petition: 12 March 2015 HEATHER TERESA NORTON a barmaid and waitress, residing at 7 Bankruptcy order date: 12 March 2015 Tintern Close, Wimbledon SW19 1DP Time of Bankruptcy Order: 14:18 In the County Court at Kingston-upon-Thames Whether Debtor's or Creditor's PetitionDebtor's No 45 of 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Date of Filing Petition: 11 March 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Bankruptcy order date: 11 March 2015 [email protected] Time of Bankruptcy Order: 10:28 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 12 March 2015 (2305449) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] MICHALSKI,2305514 MARGIT Capacity of office holder(s): Receiver and Manager 16 Ruffets Wood, Kingsnorth, ASHFORD, Kent, TN23 3QQ 11 March 2015 (2305498) Birth details: 14 May 1960 Margit Michalski also known as Margit Greis, retired currently residing at 16 Ruffets Wood, Ashford, Kent TN23 3QQ lately residing at Haupt PEACOCK,2305513 DARREN Strasse 10, 74177 Bad Friedrichsall, Germany previously residing at 4 Tricklebanks, Catterall Lane, Catterall, PRESTON, PR3 0PS Ohrnberger Strasse 9, 74177 Bad Friedrichsall, Germany DARREN PEACOCK, CURRENTLY UNKNOWN OF 4 In the County Court at Canterbury TRICKLEBANKS, CATTERALL LANE, CATTERALL, PRESTON, No 35 of 2015 LANCASHIRE PR3 OPS Date of Filing Petition: 19 February 2015 In the High Court Of Justice Bankruptcy order date: 12 March 2015 No 4326 of 2014 Time of Bankruptcy Order: 14:45 Date of Filing Petition: 24 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 11 March 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 11:37 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 12 March 2015 (2305514) N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] MIRSAMADI,2305718 MASOUD Capacity of office holder(s): Official Receiver The Old Chapel, Baxby Terrace, Hurworth Place, DARLINGTON, 16 March 2015 (2305513) County Durham, DL2 2DN Birth details: 5 February 1955 Masoud Mirsamadi, Business Advisor of The Old Wesleyan Chapel, Baxby Terrace, Hurworth, Darlington, Co. Durham, DL2 2DN and lately carrying on business as Speedy Pepper, 64 Forebondgate, Bishop Aukland, Co. Durham, DL14 7PE and previosuly carrying on business as Pizza King, 29 Gladstone Street, Darlington, Co. Durham, DL3 6JU In the County Court at Darlington No 34 of 2015 Date of Filing Petition: 13 March 2015 Bankruptcy order date: 13 March 2015 Time of Bankruptcy Order: 11:15 Whether Debtor's or Creditor's PetitionDebtor's D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 51 PEOPLE

PATTERSON,2305633 AUBREY SANDERSON,2305484 JASON EDWARD 1 Danybryn, Evanstown, Gilfach Goch, PORTH, Mid Glamorgan, CF39 6 Southern Cottages, Horton Road, STAINES-UPON-THAMES, 8RF Middlesex, TW19 6AG Aubrey Patterson, Ceramic Tiler, of 1 Danybryn, Evanstown, Gilfach Birth details: 16 November 1977 Goch, CF39 8RF and lately residing at 81 Victoria Road, Woolston, JASON EDWARD SANDERSON unemployed, residing at 6 Southern Southampton, SO19 9DZ and 113 Abercerdin Road, Gilfach Goch, Cottages, Horton Road, Stanwell Moor, Staines upon Thames TW19 CF39 9RR and 1 Neptune House, Neptune Way, Southampton, SO14 6AG and lately residing at 27 Shellfield Close, Stanwell Moor, Staines 3FN upon Thames TW19 6BX In the County Court at Pontypridd In the County Court at Kingston-upon-Thames No 18 of 2015 No 38 of 2015 Date of Filing Petition: 16 March 2015 Date of Filing Petition: 5 March 2015 Bankruptcy order date: 16 March 2015 Bankruptcy order date: 5 March 2015 Time of Bankruptcy Order: 10:11 Time of Bankruptcy Order: 10:07 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 3ZA, telephone: 029 2038 1300, email: 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 16 March 2015 (2305633) 5 March 2015 (2305484)

2305452PAXTON, ROBERT JAMES THORPE,2305482 JOAN 1 Stream Cottage, Twitton Lane, Otford, SEVENOAKS, Kent, TN14 1 Meadow Terrace, Haltwhistle, NE49 9DX 5JR Birth details: 13 March 1951 Birth details: 4 September 1946 Joan Thorpe, Care Assistant, also known as Joan Leavy, also known Robert James Paxton, Retired of 1 Stream Cottage, Twitton Lane, as Joan Vineer, also known as Joan Griffiths, of 1 Meadow Terrace, Otford TN14 5JR and carrying on business as a Butcher, trading as Haltwhistle, NE49 9DX, lately residing at 21A Westgate, Haltwhistle, British Meat Market, 195 Broadway, Bexleyheath, Kent DA6 7ER NE49 9AQ In the County Court at Medway In the County Court at Newcastle-upon-Tyne No 2 of 2015 No 169 of 2015 Date of Filing Petition: 6 January 2015 Date of Filing Petition: 16 March 2015 Bankruptcy order date: 6 January 2015 Bankruptcy order date: 16 March 2015 Time of Bankruptcy Order: 10:55 Time of Bankruptcy Order: 12:20 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 2 March 2015 (2305452) 16 March 2015 (2305482)

REHMAN,2305553 ATTIQUE UR VERITY,2305720 CHERIE JOANNA 220 Whalley New Road, BLACKBURN, BB1 9TN 11 Windmill Way, RUISLIP, Middlesex, HA4 8HJ ATTIQUE UR REHMAN, CURRENTLY UNKNOWN OF 220 WHALLEY Birth details: 11 June 1983 NEW ROAD, BLACKBURN, LANCASHIRE BB1 9TN CHERIE JOANNA VERITY also known as Cherie Joanna Bond of 11 In the High Court Of Justice Windmill Way, Ruislip, Middlesex, HA4 8HJ. Occupation Unemployed No 281 of 2015 In the County Court at Slough Date of Filing Petition: 23 January 2015 No 50 of 2015 Bankruptcy order date: 11 March 2015 Date of Filing Petition: 12 March 2015 Time of Bankruptcy Order: 10:54 Bankruptcy order date: 12 March 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:14 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, N BebbingtonSeneca House, Links Point, Amy Johnson Way, telephone: 0118 958 1931, email: [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Receiver and Manager [email protected] 12 March 2015 (2305720) Capacity of office holder(s): Official Receiver 11 March 2015 (2305553) VASKEVICIENE,2305490 INA 119 Speedwell Road, Ipswich, IP2 0NE SARGENT,2305446 THURSTON FRANCIS Birth details: 3 July 1968 4 Dearden Fold, Edenfield, Ramsbottom, Bury, BL0 0LH INA VASKEVICIENE, UNEMPLOYED residing at 119 Speedwell Road, Birth details: 14 August 1949 IPSWICH, IP2 0NE and lately residing at Pusu Gatve 53-8 Kutiskiai THURSTON FRANCIS SARGENT of 4 Dearden Fold, Edenfield, Bury, Village, Radviliskis District, LITHUANIA BL0 0LH lately a Company Director In the County Court at Ipswich In the County Court at Bury No 36 of 2015 No 32 of 2015 Date of Filing Petition: 16 March 2015 Date of Filing Petition: 12 March 2015 Bankruptcy order date: 16 March 2015 Bankruptcy order date: 12 March 2015 Time of Bankruptcy Order: 10:30 Time of Bankruptcy Order: 09:54 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A Hannon3rd Floor Eastbrook, Shaftesbury Road, Cambridge, D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, CB28DR, telephone: 01223 324480, email: telephone: 0161 234 8500, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 March 2015 (2305490) 12 March 2015 (2305446)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

2305491VASKEVICIUS, ALVYDAS WATSON,2305485 ANDREW GLEN 119 Speedwell Road, Ipswich, IP2 0NE 4 Affleck Avenue, Mile Oak, TAMWORTH, Staffordshire, B78 3NJ Birth details: 29 December 1968 Birth details: 12 June 1965 ALVYDAS VASKEVICIUS, LINE PICKER residing at 119 Speedwell Andrew Glen Watson unemployed of 4 Affleck Avenue, Mile Oak, Road, Ipswich, IP2 0NE and lately residing at Pusu Gatve, 53-8 Tamworth B78 3NJ and lately of 17 Barsby Close, Atherstone CW9 Kutiskiai Village, Radviliskis District, LITHUANIA 1ER and lately carrying on business as Clean Care Carpet & In the County Court at Ipswich Upholstery Cleaning Business No 37 of 2015 In the County Court at Stafford Date of Filing Petition: 16 March 2015 No 12 of 2015 Bankruptcy order date: 16 March 2015 Date of Filing Petition: 13 March 2015 Time of Bankruptcy Order: 10:30 Bankruptcy order date: 13 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:45 A Hannon3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Whether Debtor's or Creditor's PetitionDebtor's CB28DR, telephone: 01223 324480, email: D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 16 March 2015 (2305491) Capacity of office holder(s): Receiver and Manager 13 March 2015 (2305485)

2305492WENMAN, CATHERINE TRACEY 35 Garfield Avenue, BOURNEMOUTH, BH1 4QT WILD,2305487 MICHAEL STANLEY Birth details: 26 February 1963 15 Shevington Gardens, MANCHESTER, M23 0BJ Cathy Wenman, occupation unknown, of 35 Garfield Avenue, Michael Stanley Wild, Unemployed of 15 Shevington Gardens M23 Bournemouth, Dorset, BH1 4QT 0BJ In the County Court at Bournemouth and Poole In the County Court at Manchester No 411 of 2014 No 59 of 2015 Date of Filing Petition: 19 December 2014 Date of Filing Petition: 16 March 2015 Bankruptcy order date: 16 March 2015 Bankruptcy order date: 16 March 2015 Time of Bankruptcy Order: 10:53 Time of Bankruptcy Order: 09:40 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: HAVEN FUNERAL SERVICES D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, LIMITED13 The Broadway, Gunnersbury Lane, LONDON, W3 8HR telephone: 0161 234 8500, email: G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, [email protected] SO15 1EG, telephone: 023 8083 1600, email: Capacity of office holder(s): Receiver and Manager [email protected] 16 March 2015 (2305487) Capacity of office holder(s): Receiver and Manager 16 March 2015 (2305492) WOODWARD,2305493 ERIC JOHN 68 Rosemoor Drive, LIVERPOOL, L23 9XQ WHITTLE,2305497 ROBERT IAN Eric John Woodward, self employed carpet fitter of 68 Rosemoor 26 Northways, Stubbington, FAREHAM, Hampshire, PO14 2AL Drive, Crosby, Liverpool L23 9XQ, lately at 7 Downside Close, Bootle, Robert Ian Whittle a H.G.V. Driver of 26 Northways, Stubbington, Merseyside L30 5QX Fareham, Hampshire PO14 2AL and previously carrying on business In the County Court at Liverpool as Robert Whittle at 26 Northways, Stubbington, Fareham, Hampshire No 220 of 2015 PO14 2AL as a Web Design Service and previously a Company Date of Filing Petition: 12 March 2015 Director Bankruptcy order date: 12 March 2015 In the County Court at Portsmouth Time of Bankruptcy Order: 12:40 No 66 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 16 March 2015 N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, Bankruptcy order date: 16 March 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Time of Bankruptcy Order: 10:50 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, 12 March 2015 (2305493) SO15 1EG, telephone: 023 8083 1600, email: [email protected] Capacity of office holder(s): Receiver and Manager YOUNG,2305499 KIM LORAINE 16 March 2015 (2305497) Flat 3, 23 Westcliff Terrace Mansions, Pegwell Road, RAMSGATE, Kent, CT11 0JD Birth details: 6 December 1962 WAGER,2305455 CAROL LOUISE Kim Loraine Young, also known as Kim Loraine Betts, General 98 Oak Road, PETERLEE, County Durham, SR8 3HU Assistant currently residing at Flat 3, 23 Westcliffe Terrace Mansions, Birth details: 12 March 1980 Pegwell Road, Ramsgate, Kent CT11 0JD lately residing at Flat 10, 19 Carol Louise Wager, Kennel Supervisor, residing at 98 Oak Road, Royal Road, Ramsgate, Kent previously residing at 89A Canterbury Easington Colliery, County Durham, SR8 3HU. Road, Margate, Kent formerly residing at 18 Sandpiper Court, In the County Court at Middlesbrough Margate, Kent formerly residing at 8 Kimberley Road, Ramsgate, Kent No 48 of 2015 In the County Court at Canterbury Date of Filing Petition: 13 March 2015 No 54 of 2015 Bankruptcy order date: 13 March 2015 Date of Filing Petition: 12 March 2015 Time of Bankruptcy Order: 11:00 Bankruptcy order date: 12 March 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 13:24 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Whether Debtor's or Creditor's PetitionDebtor's UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 13 March 2015 (2305455) Capacity of office holder(s): Receiver and Manager 12 March 2015 (2305499)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 53 PEOPLE

YOUNG,2305495 SAMANTHA LOUISE In2305557 the Warrington and Runcorn County Court 82a Ramsey Road, St. Ives, Cambridgeshire, PE27 3XW No 297 of 2011 Birth details: 3 February 1975 LINDA BENSON SAMANTHA LOUISE YOUNG also known as SAMANTHA LOUISE 4 Loweswater Close, Warrington WA2 9UZ TAYLOR and SAMANTHA LOUISE CALVERT, UNEMPLOYED of 82a Birth details: 22 November 1969 Ramsey Road, ST. IVES, Cambridgeshire, PE27 3XW and lately Cleaner residing at 108 Kent Road, HUNTINGDON, Cambridgeshire, PE29 A Final Meeting of Creditors has been summoned by the Trustee in 7JJ, and formerly at 24 Hudpool, Godmanchester, Cambridgeshire, Bankruptcy (“The Trustee”) pursuant to section 331(2) of the PE29 2QR and 5 West Street, Godmanchester, Cambridgeshire, PE29 INSOLVENCY ACT 1986 (“The Act”) for the purpose of agreeing the 2HG and 38 Heddon Way, St. Ives, Cambridgeshire, PE27 3HT and Trustee’s final Report and receipts and payments account, and for 12 Drivers Close, Doddington, MARCH, Cambridgeshire, PE15 0RY determining whether the trustee shall have her release under section In the County Court at Peterborough 299 of the Act. The Meeting will be held at DSG, Castle Chambers, 43 No 48 of 2015 Castle Street, Liverpool L2 9TL on Monday 20 April 2015 at 10.00 am. Date of Filing Petition: 11 March 2015 A proxy form must be lodged with me not later than 12 noon on 17 Bankruptcy order date: 11 March 2015 April 2015 to entitle you to vote by proxy at the Meeting (together with Time of Bankruptcy Order: 09:45 a completed proof of debt form if you have not already lodged one). Whether Debtor's or Creditor's PetitionDebtor's J M Ellis, Trustee (IP No. 9318), DSG, Castle Chambers, 43 Castle A Hannon3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Street, Liverpool L2 9TL. Date of appointment 27 August 2014. CB28DR, telephone: 01223 324480, email: Further information about this case is available from Lyn Williams at [email protected] the offices of DSG. Email [email protected] Tel: 0151 243 1236. Capacity of office holder(s): Receiver and Manager 11 March 2015 (2305557) 11 March 2015 (2305495)

In2305549 the Liverpool County Court 2305501ZAMEER, MAJID No 165 of 1997 70 Aldermans Drive, Peterborough, PE3 6AX JOHN FLETCHER Birth details: 18 December 1980 In Bankruptcy MAJID ZAMEER, a DELIVERY DRIVER of 70 Aldermans Drive, Address: 114 Morningside Road, Liverpool, Merseyside, L11 1AX PETERBOROUGH, PE3 6AX and lately carrying on business as (Formerly residing at 17 Zig Zag Road, West Derby, Liverpool, L12 MAJID ZAMEER trading as CURRY COTTAGE, of 1a Queen Street, 9EE) Whittlesey, Peterborough, PE7 1AY. TAKEAWAY. Birth details: 23 May 1954 In the County Court at Peterborough Bankrupts Last Known Occupation: Butcher No 49 of 2015 Formerly t/a John Fletcher & Sons at 3 Brownlow Arcade, St Helens, Date of Filing Petition: 12 March 2015 Merseyside, WA10 1AE and 35 Dewhurst Road, Birchwood, Bankruptcy order date: 12 March 2015 Warrington, Cheshire, WA3 7PG Time of Bankruptcy Order: 09:21 A final meeting of creditors has been summoned by the Trustees in Whether Debtor's or Creditor's PetitionDebtor's the above matter under Section 331 of the INSOLVENCY ACT 1986 A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, for the purposes of receiving their report on the administration and to telephone: 01473 217565, email: [email protected] determine whether the Trustees should have their release under Capacity of office holder(s): Receiver and Manager Section 299 of the Insolvency Act 1986. 12 March 2015 (2305501) The meeting will be held as follows: Date 28 April 2015 Time: 11:00 am FINAL MEETINGS Place: Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU In2305520 the Colchester County Court A proxy form must be lodged with me, along with hitherto unlodged No 318 of 2012 proofs, not later than Monday 27 April 2015 to entitle you to vote by MAXWELL JAMES AKISTER proxy at the meeting. In Bankruptcy Andrew J Maybery (IP No. 5373) and Christopher J Brown (IP No. Bankrupt’s residential address at the date of the bankruptcy order: 8973) of Hart Shaw LLP, Europa Link, Sheffield Business Park, Maroondah, Hanover Square, Feering, Colchester, Essex, CO5 9QN, Sheffield, S9 1XU were appointed Joint Trustees of the bankrupt Date of Birth: 11 March 1967. Occupation: A provider of Internal Audit estate of John Fletcher on 4 June 2001. Andrew Johnson Maybery Services. was replaced as Joint Trustee by Emma L Legdon (IP No. 10754) on The trustee in bankruptcy Richard J Hicken, has summoned a final 22 November 2013. Christpher J Brown and Emma L Legdon may be meeting of creditors to be held on 12 May 2015 at 10.00 am at contacted on 0114 251 8850 or email: [email protected] Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the Christopher J Brown, Joint Trustee. purpose of receiving the trustee’s report of his administration of the 16 March 2015 (2305549) bankrupt’s estate and determining whether the trustee should have his release. To be entitled to vote at the meeting, a creditor must lodge with the trustee in bankruptcy at his postal address below not In2305511 the Central London County Court transferred to Gloucester & later than 12.00 noon on the business day before the date fixed for Cheltenham County Court, the meeting, a proof of debt (if not previously lodged in the No 491 of 2011 proceedings) and (if the creditor is not attending in person) a proxy. THERESA JAYNE HARTLAND Date of Appointment: 17 May 2013. Office Holder details: Richard J Residential Address at date of bankruptcy order: 21 Graylag Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell House, Crescent, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7RR 55-61 Victoria Street, Bristol, BS1 6FT, For further details contact Tel: Birth details: 29 October 1964 0117 305 7645. Alternative contact: Kiran Olgun. Letting Agent Richard J Hicken, Trustee in Bankruptcy Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, 16 March 2015 (2305520) Barnsley, S70 2BB Date of meeting: 28 May 2015 Time of meeting: 11:00 am

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given pursuant to Section 331 of the Insolvency Act 2305542In the Kingston upon Hull County Court 1986 that a final meeting of creditors of the above-named debtor will No 541 of 2010 be held as specified in this notice for the purpose of considering the KAREN LESLEY THOMAS Trustee’s final report and also determining whether the Trustee should In Bankruptcy be granted release from office under Section 299 of the Insolvency Bankrupt’s residential address: 141 Ark Royal, Bilton, Hull HU11 4BP. Act 1986. To be entitled to vote at the meeting, a creditor must give Previous residential address: 30 Beachwood Views, Roos, HU12 written details of debts and lodge a form of proxy with the Trustee no 0HQ. Bankupt’s date of birth: 29 March 1965. Bankrupt’s Occupation: later than 12 noon on the business day preceding the date of the Desktop Researcher meeting. A meeting of creditors has been summoned by the Trustee under Date of Appointment: 21 November 2011 section 331 of the Insolvency Act 1986 (as amended) for the purposes Trustee's Name and Address: Edward Christopher Wetton (IP No. of receiving the Trustee’s report of the administration of the 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South bankrupt’s estate and consideration of granting the Trustee his Yorkshire, S70 2BB, telephone: 01226 215999 release under Section 299 of the Insolvency Act 1986 (as amended). For further information contact Annette Wojciechowski at the offices The meeting will be held on 8 May 2015 at 10.30 am. Creditors of Gibson Booth on 01226 233882, or [email protected] wishing to vote at the meeting must lodge their proofs of debt and 16 March 2015 (2305511) proxies at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ by 12.00 noon on 7 May 2015. Date of appointment: 7 March 2013. 2305551In the Croydon County Court Correspondence address and contact details of Case Manager: Faye No 1005 of 2012 Wragg, Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, DAVID LAWRENCE HOW Chandlers Ford, Eastleigh SO53 3TZ. Tel: 02380 646464. Name, In Bankruptcy address and contact details of Joint Trustees: Mark Sands and Residential address: Brione, Shellwood Road, Shellwood Cross, Leigh Duncan Christopher Lyle (IP Nos. 9111 and 12890) both of Baker Tilly RH2 8NZ. Date of Birth: 2 April 1960. Occupation: Unknown. Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, I, Matthew James Chadwick, authorised by the Insolvency Eastleigh SO53 3TZ. Practitioners Association in the UK (IP Number 9311) of BDO LLP, 2 Mark Sands and Duncan Christopher Lyle, Joint Trustees City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA, 17 March 2015 (2305542) together with Susan Berry authorised by the Insolvency Practitioners Association, (IP No 12010) of the same office, was appointed Joint Trustee of David Lawrence How - in Bankruptcy on 14 February 2013. MEETING OF CREDITORS In accordance with Section 331 of the Insolvency Act 1986 and pursuant to Rule 6.137 of the Insolvency Rules 1986 I HEREBY In2305725 the County Court Central London summon a final meeting of the bankrupt’s creditors on 28 May 2015 No 4714 of 2012 at 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick RH6 0PA at MARK OWEN ASHWAITE 11.00 am. In Bankruptcy The purpose of the meeting is to receive the Joint Trustees in of 23 Partridge Square, Beckton, London E6 5LH. Occupation: Bankruptcy’s final report on the administration of the bankruptcy Unemployed. Date of Birth: 24 May 1965. estate and determine whether the Joint Trustees in Bankruptcy should Notice is hereby given that a meeting of creditors has been have their release under Section 299 of the Insolvency Act 1986. summoned by the trustee under Section 314(7) of the INSOLVENCY Creditors are required to lodge their proxies and unlodged proofs in ACT 1986 for the purpose of receiving the report of the trustee of the order to be entitled to vote at the meeting prior to 12.00 noon on the administration of the bankrupt’s estate and fixing the remuneration of business day prior to the date and time of the meeting detailed above. the trustee. The meeting will be held at Gibson Hewitt Limited, 5 Park Matthew James Chadwick may be contacted by email, care of: Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD on 10 April [email protected] quoting Ref: MJC/MJL/How/C7 or by 2015, at 10.30 am. Proxy forms must be lodged with me (together telephone on 01293 591000. with a completed proof of debt form if you have not already lodged 17 March 2015 one) not later than 12.00 noon on 9 April 2015 to entitle you to vote by Matthew James Chadwick, Joint Trustee in Bankruptcy (2305551) proxy at the meeting. Proxy and proof of debt forms are available from the above address upon request. Date of appointment: 25 February 2015. 2305543In the Nottingham County Court Office holder details: Lynn Gibson (IP No 6708) of Gibson Hewitt No 849 of 2010 Limited, 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD. CHRISTOPHER SCRIVEN Further details contact: Glyn Richards, Tel: 01932 336149, Email: Bankrupt’s Address: 92 Repton Road, Bulwell, Nottingham NG6 9GF [email protected]. Reference: A149 Birth details: 31 March 1956 Lynn Gibson, Trustee Security Officer 17 March 2015 (2305725) Trading Style: Falcon Under Section 331 of the Insolvency Act 1986 a Final Meeting of Creditors has been summoned by the Trustee for the purpose of In2305502 the Central London County Court finalising the proceedings and approving the Trustee’s release under No 4933 of 2013 Section 229 of the Insolvency Act 1986. NASREDDIN AYOUB-BEY The meeting will be held at the office of Robin Upton Insolvency, 284 In Bankruptcy Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH on 30 April Residential address: 84 Dewsbury Road, London NW10 1EP. Date of 2015 at 10.00 am. Birth: 12 September 1966. Occupation: Unknown. A Proxy form must be lodged with me not later than 12 noon on 29 Pursuant to Rule 6.81 of the Insolvency Rules 1986 NOTICE IS April 2015 to entitle you to vote by Proxy at the Meeting (together with HEREBY GIVEN summoning a meeting of the bankrupt’s creditors on a completed Proof of Debt form if you have not already lodged one). 16 April 2015 at BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, Further information on this case is available from Melissa Robertson West Sussex RH6 0PA at 11.00 am to establish a creditors’ of Robin Upton Insolvency, Tel: 01253 788077. committee and to agree the basis of the Joint Trustees’ remuneration R . A . Upton, Trustee, Insolvency Practitioner Number: 2610, Robin in accordance with Rule 6.138. Upton Insolvency, Chartered Accountants, 284 Clifton Drive South, Creditors are required to lodge proxies and unlodged proofs in order Lytham St Annes, Lancashire FY8 1LH. Telephone Number: 01253 to be entitled to vote at the meeting prior to 12:00 noon on the 788077. Date of Trustee’s Appointment: 14 June 2010 business day prior to the date and time of the meeting detailed above. 12 March 2015 (2305543) ‘Information on creditors’ rights to challenge office holders’ remuneration can be found here: http://www.icaew.com/~/media/Files/Technical/Insolvency/ regulations-and-standards/sips/england/sip-9-e-and-w-remuneration- of-insolvency-office-holders-eff-from-6-apr-10.pdf

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 55 PEOPLE

Matthew James Chadwick may be contacted by email, care of: Office Holder details: David Elliott (IP No: 8595), of Moore Stephens [email protected] or by telephone on 01293 591 058, quoting LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU. Ref: MJC/RP/00240659. Further details contact: Jayde Honney, Email: Matthew James Chadwick, Joint Trustee in Bankruptcy [email protected], Tel: 01634 895100. Ref: C72107. 18 March 2015 (2305502) David Elliott, Trustee 13 March 2015 (2305536)

2305548In the Bristol County Court No 39 of 2015 In2305546 the Wolverhampton County Court NIGEL KEVIN BENNETT No 111 of 2014 In Bankruptcy ALAN HAMMERSLEY Residential address: Castle View, Bickleigh, Tiverton, Devon, EX16 In Bankruptcy 8RQ. Former Address: 3 Church Terrace, Harbury, Leamington Spa, Date of Birth: 4 October 1971. Residential Address: 10 Raleigh Road, Warwicks CV33 9HL. Date of Birth: 25 May 1969 Occupation: Bilston, West Midlands, WV14 8ED. Former Residential Address: 47 Unknown. Kenelm Road, Coseley, Wolverhampton, West Midlands, WV14 9NY. I, Matthew James Chadwick, authorised by the Insolvency Occupation: Electrician. Practitioners Association in the UK (IP Number: 9311) together with Notice is hereby given as required by Rule 6.81 (4) of the Susan Berry, authorised by the Insolvency Practitioners Association in INSOLVENCY RULES 1986 (AS AMENDED) that a meeting of the UK (IP Number: 12010) both of BDO LLP, 2 City Place, Beehive creditors will take place at the offices of Mercer & Hole, Silbury Court, Ring Road, Gatwick, West Sussex, RH6 OPA were appointed Joint 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF on 07 April Trustees on 22 January 2015 of Nigel Kevin Bennett - in Bankruptcy. 2015, at 10.30 am. The meeting has been summoned by the Joint Pursuant to Rule 6.81 of the Insolvency Rules 1986 I HEREBY Trustees, Peter John Godfrey-Evans (IP No 8794) and Christopher summon a meeting of the bankrupt’s creditors on 15 April 2015 at Laughton, (IP No 6531), both of Silbury Court, 420 Silbury Boulevard, 10.30 am at 2 City Place, Beehive Ring Road, Gatwick, West Sussex, Central Milton Keynes, MK9 2AF who were appointed on 27 February RH6 OPA to establish a creditors’ committee or to agree the basis of 2015 for the purpose of establishing a creditors committee and if no the Joint Trustees’ remuneration in accordance with Rule 6.138 of the committee is formed, fixing the basis on which the Joint Trustees’ Insolvency Rules 1986. remuneration and disbursements may be charged. Creditors are Creditors are required to lodge proxies and any proofs of debt in invited to submit their claims in the bankruptcy and if they wish to order to be entitled to vote at the meeting prior to 12:00 noon on the vote at the meeting, must ensure their proxies and proof of debts business day prior to the date and time of the meeting detailed above. have been submitted to the above address no later than 12 noon on Matthew James Chadwick and Susan Berry may be contacted by the business day preceding the meeting. email, care of: [email protected] quoting Ref: Further information can be obtained from the Joint Trustees or the MJC/SXB/SI/SAC/TAB 00249413 or by telephone on 01293 591000. case administrator Jack Haycock-West at Mercer & Hole, Silbury Matthew James Chadwick Joint Trustee Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF (Tel: 12 March 2015 (2305548) 01908 605552). Peter John Godfrey-Evans, Joint Trustee 16 March 2015 (2305546) In2305541 the County Court at Plymouth No 108 of 2014 MARK WILLIAM BRUFF In2305540 the Yeovil County Court In Bankruptcy No 92 of 2012 Residing at 10 Roundham Road, Paignton, Devon TQ4 6DN; SHANE ROBERT IRONSIDE previously living at 5 Ernesettle Road, Plymouth, Devon PL5 2EZ In Bankruptcy Caretaker, lately carrying on business as a self employed handyman Residential address: 69 Halcombe Estate, Chard, Somerset TA20 Notice is hereby given that a general meeting of creditors, summoned 2DU. Trading Name: S Ironside Transport. Trading Address: 1 Bridge by the Trustee, will be held at Payplan Bespoke Solutions Limited, Villas, Chard Junction, Chard, Somerset TA20 4QJ. Date of Birth: 18 Totemic House, Caunt Road, Grantham, Lincolnshire NG31 7FZ on 22 June 1968. Occupation: Unknown. April 2015 at 10.30 am for the purpose of establishing a creditors’ Notice is hereby given that a general meeting of the creditors of the committee and, if no committee is formed, agreeing the basis of the bankrupt will be held at Britannia Warehouse, The Docks, Gloucester Trustee’s remuneration and disbursements. To be entitled to vote at GL1 2EH on 15 April 2015 at 11.30 am. The meeting has been the meeting, creditors must lodge completed proxies and hitherto summoned by the Joint Trustee for the purposes of establishing a unlodged proofs of debt at the above venue no later than 12.00 noon creditors’ committee and if no committee is formed, fixing the basis of on 21 April 2015. the Trustee’s remuneration and calculation of allocated Nicholas Timothy Payne, Trustee in Bankruptcy disbursements. In order to be entitled to vote at the meeting creditors Appointed on 12 November 2014 must ensure that any proxies and hitherto unlodged proofs are lodged Contact: Dominic Startup on 08448 552167 or at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 [email protected] (2305541) noon on the business day before the day of the meeting. Timothy Hewson (IP No 9385) and Ann Nilsson (IP No 9558) of Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH were In2305536 the Luton County Court appointed Joint Trustees of the Bankrupt on 2 March 2015. Further No 180 of 2014 information about this case is available from Sarah Cooper at the STEVEN FORSTER offices of Mazars LLP on 01452 874637. In Bankruptcy Timothy Hewson and Ann Nilsson, Joint Trustees (2305540) Residential address: 27 Grove Court, Church End, Arlesey, Bedfordshire, SG15 6UZ. Date of birth: 23 May 1962. Notice is hereby given that a meeting of the creditors of the Debtor In2305534 the Medway County Court will be held at Victory House, Quayside, Chatham Maritime, Kent, No 136 of 2013 ME4 4QU on 13 April 2015, at 10.00 am in order to consider the ROGER MURPHY following resolution: That the remuneration of the trustee in Residing at 9 Over Minnis, New Ash Green, Longfield, Kent DA3 8JA bankruptcy be fixed by reference to the time properly given by the Birth details: 31 March 1965 trustee in bankruptcy and his staff in attending to matters arising in Notice is hereby given pursuant to section 314 of the INSOLVENCY the bankruptcy in accordance with Rule 6.138(2)(b) of the Insolvency ACT 1986 that a meeting of creditors of the above has been Rules 1986. Creditors wishing to vote at the meeting must lodge their summoned by me Jamie Taylor of Begbies Traynor (Central) LLP, The proxy, together with a completed proof of debt form at Victory House, Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG (IP Quayside, Chatham Maritime, Kent ME4 4QU not later than 12 noon No. 002748) appointed as Trustee in Bankruptcy of the above on 9 on the business day preceding the meeting. Date of appointment: 27 January 2014. The purpose of the meeting is: February 2015.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

(i) Fixing the basis for the Joint Trustees’ remuneration and expenses. order to be entitled to vote at the meeting creditors must ensure that The following resolutions are proposed in this respect: any proxies and hitherto unlodged proofs are lodged at MB - the Joint Trustees’ remuneration be fixed under R6.138 of the Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Insolvency Rules 1986 by reference to the time properly given by the Worcestershire WR9 8DJ by 12.00 noon on the business day before Joint Trustees (as Joint Trustees) and the various grades of their staff the day of the meeting. calculated at the prevailing hourly charge out rates of Begbies Traynor Mark Elijah Thomas Bowen (IP No 8711) of MB Insolvency, Hillcairnie (Central) LLP for attending to matters arising in the bankruptcy. House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ was - the Joint Trustees be authorised to draw disbursements, including appointed Trustee of the Bankruptcy Estate on 23 February 2015. disbursements for services provided by their firm (defined as Further information about this case is available from Marina Bray at Category 2 disbursements in Statement of Insolvency Practice 9), in the offices of MB Insolvency on 01905 776 771 or at MarinaBray@mb- accordance with their firm’s policy. i.co.uk. The meeting will be held at The Old Exchange, 234 Southchurch Mark Elijah Thomas Bowen, Trustee (2305532) Road, Southend on Sea SS1 2EG at 10.00 am on 10 April 2015. Proxy forms (together with completed proof of debt forms for creditors who have not already lodged a proof) must be lodged with In2305558 the Croydon County Court me at the above address by 12.00 noon on the business day before No 0773 of 2014 the meeting to entitle creditors to vote by proxy at the meeting. DR MAJID SHAHAB Any person who requires further information may contact the Joint In Bankruptcy Trustee by telephone on 01702 467255. Alternatively, enquiries can Date of Birth: Unknown. Occupation: Dental Surgeon. Residential be made to Laura Bodgi by email at Laura.Bodgi@Begbies- address: Skeet Hill Cottage, Skeet Hill Lane, Orpington, Kent BR6 Traynor.com or by telephone on 01702 467255. 7QA. Jamie Taylor, Joint Trustee (2305534) Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 (AS AMENDED) that the Trustee has summoned a general meeting of the Bankrupt’s creditors under Rule 6.81 for the 2305538In the County Court at Stoke on Trent purpose of considering whether a creditors committee should be No 221 of 2014 formed and in the absence of a creditors committee to determine the PAMELA ANNE PARKES AND CHRISTOPHER PARKES UNDER basis of remuneration of the Trustee. The meeting will be held at STYLE OF CP NEWS 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 16 April 2015, at In Bankruptcy 10.00 am. In order to be entitled to vote at the meeting, creditors Pamela Anne Parks previously known as Pamela Anne Cork must lodge their proxies with the Trustee at 142-148 Main Road, unemployed of 70 Victoria Road, Fenton, Stoke on Trent, ST4 2JX Sidcup, Kent, DA14 6NZ by no later than 12.00 noon on the business and lately trading in partnership under the style of CP News at 70 day prior to the day of the meeting (together with a completed proof Victoria Road, Fenton, Stoke on Trent, ST4 2JX and Christopher of debt form if this has not previously been submitted). Date of Parkes unemployed of 33 Burnham Street, Fenton, Stoke on Trent, appointment: 17 February 2015. ST4 3EY and lately residing at 70 Victoria Road, Fenton, Stoke on Office Holder details: Nedim Ailyan (IP No.9072) of Abbott Fielding, Trent, ST4 3EY and lately trading in partnership under the style of CP 142-148 Main Road, Sidcup, Kent, DA14 6NZ, News at 70 Victoria Road, Fenton, Stoke on Trent, ST4 2JX. Date of Email:[email protected] or Tel: 020 8302 4344. Alternative Birth - 4 February 1954 and 28 July 1957 respectively. Date of contact: Carol Hooper. Bankruptcy order: 15 September 2014. Nedim Aiyan, Trustee Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of 16 March 2015 (2305558) KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was appointed Joint Trustee in bankruptcy by the Secretary of State with effect from 26 February 2015 together with David John Standish (IP 2305547In the Croydon County Court No. 8798)) also of the same address. All creditors are hereby invited No 727 of 2014 to prove their debts by sending details to me at the address as shown BEVERLEY ADASSA SMITH above by close of business on 22 April 2015. A meeting of creditors In Bankruptcy has been summoned by the Joint Trustees under section 314(7) of the Bankrupt’s Residential Address at the Date of the Bankruptcy Order: Insolvency Act 1986 for the purpose of establishing a creditors’ 22 Campshill Road, London SE13 6QT. Bankrupt’s Date of Birth: 25 committee and, if no committee is established; fixing the basis of November 1963. Bankrupt’s Occupation: Senior Service remuneration of the Joint Trustees and for the approval of category 2 Administrator. disbursements to be charged in accordance with the firm’s policy. Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman The meeting will be held at KPMG LLP, Dukes Keep, Marsh Lane, LLP, The Hall, Lairgate, Beverley HU17 8HL was appointed Trustee in Southampton, SO14 3EX on 23 April 2015, at 10.30 am. A completed Bankruptcy of Beverley Adassa Smith on the 27 February 2015. The proxy form must be lodged with me (together with a completed proof Trustee in Bankruptcy has convened a meeting of the creditors of the of debt form if you have not already lodged one) no later than 12.00 bankrupt to take place at The Hall, Lairgate, Beverley HU17 8HL at noon on 22 April 2015 to entitle you to vote by proxy at the meeting. 11.00 am on 17 April 2015 for the purposes of fixing the basis of the Further details contact: Jacqueline Barley, Tel: 023 80206013. remuneration of the Trustee in Bankruptcy and that of his agents and Wendy Jane Wardell, Joint Trustee solicitors and for the purposes of deciding whether a creditor’s 16 March 2015 (2305538) committee should be established. 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 In2305532 the Northampton County Court noon on the business day before the date fixed for the meeting, a (formerly in The County Court at Central London 3445 of 2013) proof of debt (if not previously lodged in the proceedings) and (if the No 445 of 2013 creditor is not attending in person) a proxy. MARTIN JOSEPH RUDDY Further details: Tel: 01482 398378. Alternative contact: Debbie Formerly in Bankruptcy Garrett. Email: [email protected] Residential address: 12 Greenfield Road, Northampton, Northants 18 March 2015 NN3 2LH. Date of Birth: 1 June 1962. Occupation: Haulier. Christopher Garwood, Trustee (2305547) Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ on 16 April 2015 at 10.30 am. The meeting has been summoned by the Trustee for the purposes of considering and voting on the basis of the Trustee’s remuneration pursuant to Rule 6.138 of the Insolvency Rules 1986. In

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 57 PEOPLE

2305550In the Macclesfield County Court Lane, Appley Bridge, Wigan, WN6 9EU on 27 May 2015, at 11.00 am. No 1 of 2015 Proxy forms must be lodged with the Trustee (together with a ROBERT SLATER WILSON completed proof of debt form if you have not already lodged one) not In Bankruptcy later than 12.00 noon on 26 May 2015 to entitle you to vote by proxy Residential address: 142a West Road, Congleton, Cheshire CW12 at the meeting. Proxy and proof of debt forms are available from the 4HB. Former Address: 10 Chapel Street, Congleton, Cheshire CW12 above address upon request. 4AB. Date of Birth: 19 March 1963. Occupation: Unemployed. Date of Appointment: 6 June 2013. Office Holder details: Anthony Notice is hereby given, pursuant to Rule 6.81 of the Insolvency Rules Fisher (IP No. 9506) of Debtfocus Business Recovery & Insolvency 1986, that a meeting of creditors of the above named bankrupt will be Limited, Skull House Lane, Appley Bridge, Wigan, WN6 9EU. Further held at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham details contact: Kathryn Valentine, Email: GL50 1DY on 31 March 2015 at 10.00 am for the purpose of [email protected], Tel: 01257 257030 considering whether a creditors’ committee should be formed. In the Anthony Fisher, Trustee event that a creditors’ committee is not formed resolutions may be 16 March 2015 (2305509) taken at the meeting which include a resolution specifying the terms on which the Trustee in bankruptcy is to be remunerated and authority to draw category 2 disbursements. A form of proxy which, if NOTICES OF DIVIDENDS intended to be used for voting at the meeting must be duly completed and lodged with the Trustee in Bankruptcy at his office at Durkan In2305448 the Peterbourough County Court Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY, not No 357 of 2011 later than 12.00 noon on the business day preceding the date of REBECCA KATY ALLEN meeting. Any hitherto unlodged proofs of debt must be lodged by no in bankruptcy later than 12.00 noon on the business day prior to the meeting to Individual’s Addresses: Rebecca Katy Allen who at the date of the enable creditors to vote whether they attend in person or by proxy. bankruptcy order, 05/09/2011resided at 8 Redwing Close, Michael Patrick Durkan (IP Number 9583) of Durkan Cahill, 17 Stanground, PETERBOROUGH, PE2 8SS and lately residing at 8 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY was Constable Close, Whittlesey PE7. NOTE: the above-named was appointed Trustee of the above on 24 February 2015. Further discharge from the proceedings and may no longer have a connection information is available from Rebecca Simpson of Durkan Cahill on with the addresses listed. 01242 250811 or at [email protected]. Birth details: 16 August 1979 Michael Patrick Durkan, Trustee Planning Manager 12 March 2015 (2305550) 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: 28 April 2015. 2305539In the Macclesfield County Court Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX No 2 of 2015 490 Ipswich IP1 1YR CAROL ZILPHA WILSON 17 March 2015 (2305448) In Bankruptcy Residential address: 20 Prestbury Road, Macclesfield, Cheshire SK10 1AU. Former Address: 10 Chapel Street, Congleton, Cheshire CW12 In2305453 the County Court at Central London 4AB. Date of Birth: 2 April 1966. Occupation: Carer. No 833 of 2013 Notice is hereby given, pursuant to Rule 6.81 of the Insolvency Rules SAMUEL ANYETEI 1986, that a meeting of creditors of the above named bankrupt will be In Bankruptcy held at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham Bankrupt’s residential address at the date of the bankruptcy order: GL50 1DY on 31 March 2015 at 10.30 am for the purpose of PO Box 895, Teshie, Accra, Ghana. Other residential addresses in the considering whether a creditors’ committee should be formed. In the 12 months prior to the bankruptcy order: 26 Colenso Road, London, event that a creditors’ committee is not formed resolutions may be E5 0SL. Bankrupt’s date of birth: 5 June 1954. Bankrupt’s taken at the meeting which include a resolution specifying the terms occupation: Unknown. Also known as: Samuel Odoi Gbontwi Anyetei. on which the Trustee in bankruptcy is to be remunerated and The trustee in bankruptcy intends to make a distribution to creditors authority to draw category 2 disbursements. A form of proxy which, if within 2 months of the last date for proving. The dividend is a first and intended to be used for voting at the meeting must be duly completed final dividend. The last date for proving is 13 April 2015. The and lodged with the Trustee in Bankruptcy at his office at Durkan description relates to the date of the bankruptcy order, 11 November Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY, not 2013, and does not reflect on any other person or persons now living later than 12.00 noon on the business day preceding the date of at or trading from the addresses stated. Date of Appointment: 27 meeting. Any hitherto unlodged proofs of debt must be lodged by no June 2014. Office Holder details: Richard J Hicken (IP No: 10890), of later than 12.00 noon on the business day prior to the meeting to Grant Thonton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, enable creditors to vote whether they attend in person or by proxy. BS1 6FT. Futher details contact: Benjamin Malcolm, Email: Michael Patrick Durkan (IP Number 9583) of Durkan Cahill, 17 [email protected], Tel: 0117 305 7692.. Berkeley Mews, 29 High Street, Cheltenham GL50 1DY was Richard J Hicken, Trustee appointed Trustee of the above on 24 February 2015. Further 13 March 2015 (2305453) information is available from Rebecca Simpson of Durkan Cahill on 01242 250811 or at [email protected]. Michael Patrick Durkan, Trustee In2305500 the Bournemouth and Poole County Court 16 March 2015 (2305539) No 664 of 2011 MS SARAH JANE BARTON Sarah Jane Barton who at the date of the bankruptcy order, In2305509 the Warrington & Runcorn County Court 22/12/2011 resided at Oaktree Cottage, 49 Woolsbridge Road, No 80 of 2013 Ringwood, Hampshire, BH24 2LT - NOTE: the above-named was PAUL WILLIAM WRIGHT discharge from the proceedings and may no longer have a connection In Bankruptcy with the addresses listed. Residential address: 64 Common Lane, Culcheth, Warrington, WA3 Birth details: 25 January 1962 4HD, Occupation: Caretaker. Date of birth: 16 March 1968. Sales Assistant Notice is hereby given that a meeting of creditors has been Also known as: Sarah-Jane Childs summoned by the Trustee, Anthony Fisher of Debtfocus Business Number of Months: 2 Recovery & Insolvency Limited, under Section 314(7) of the Last date for receiving proofs: 29 April 2015 INSOLVENCY ACT 1986 for the purpose of passing the following Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, resolutions: To accept the Trustee’s Report and Receipts & Payments 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA, Account; To release the Trustee from office. The meeting will be held telephone: 02920 380137, fax: 02920 381168, email: at Debtfocus Business Recovery & Insolvency Limited, Skull House [email protected].

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

16 March 2015 (2305500) 2305507In the County Court at Kingston-upon-Thames No 136 of 1997 MISS JILL BROOKFIELD 2305489In the Croydon County Court in bankruptcy No 1322 of 2009 JILL BROOKFIELD who at the time of bankruptcy resided at The MR SIMON DOUGLAS BELASSIE Grotto, Monument Hill, Weybridge,Surrey KT13 8RJ, a public house In Bankruptcy manager, lately of1 Old Avenue House, Old Avenue, Weybridge, SIMON DOUGLAS BELASSIE who at the date of the bankruptcy SurreyKT13 OPS, and lately carrying on business with anotheras order, 02 October 2009 resided at 23Greenhayes Avenue, Banstead, Buffers, Heath Road, Weybridge, Surrey KT13 8UE asa publican as Surrey SM7 2JF and lately residing at 15 Weyview Court, Walnut Tree Buffers. NOTE: the above-named was discharged from the Close, Guildford GU1 4UF. NOTE: the above-named was discharge proceedings and may no longer have a connection with the addresses from the proceedings and may no longer have a connection with the listed. addresses listed. Birth details: 22 March 1958 Birth details: 05 November 1960 Public House Manager Letting Agent Trading As: Buffers Number of Months: 4 Number of Months: 4 Last date for receiving proofs: 27 April 2015 Last date for receiving proofs: 29 April 2015 Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 1YR. 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 16 March 2015 (2305489) 2038 0178) [email protected] 16 March 2015 (2305507)

In2305496 the Bournemouth County Court No 115 of 2010 In2305717 the Dudley County Court MR JOHN GARRY BERESFORD No 113 of 2011 John Garry Beresford who at the date of the bankruptcy order, 28 MR IAN MICHAEL CAMPBELL Janury 2010 resided at Boston Lodge,18 Marlborough Road, In Bankruptcy Bournemouth, Dorset, BH4 8DQ and carried on business as a Ian Michael Campbell who at the date of the bankruptcy order 05 publican from The Smouldering Boulder, Queen Street, Gillingham, August 2011 resided at 80 Colley Lane, Halesowen, B63 2TS, Dorset, SP8 4DZ. - NOTE: the above-named was discharge from the PARAMEDIC, lately residing at 190 Russells Hall, Dudley, West proceedings and may no longer have a connection with the addresses Midlands, DY1 2NP. NOTE: the above-named was discharge from the listed. proceedings and may no longer have a connection with the addresses Birth details: 12 March 1957 listed. Publican Birth details: 17 August 1961 Number of Months: 4 Employed Last date for receiving proofs: 29 April 2015 Notice is hereby given that I intend to declare a Dividend to Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, unsecured Creditors herein within a period of 2 months from the last 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 date of proving. Last date for receiving proofs: 28 April 2015. 380137) [email protected] Tel: 02920 380137 Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 Fax: 02920 381168 1YR 16 March 2015 (2305496) 17 March 2015 (2305717)

In2305488 the Northampton County Court In2305506 the High Court of Justice No 357 of 2011 No 2658 of 1990 DAVID ALAN BOWMAN MR PETER GEORGE CAREY (DECEASED) in bankruptcy Peter George Carey (Deceased) who at the date of the bankruptcy Individual’s Addresses: David Alan Bowman who at the date of the order, 16 August 1990 resided at The Jolly Potters, Crackley Bank, bankruptcy order, 09/05/2011 resided at residing at 41 Oslo Gardens, Staffs Corby, Northants, NN18 9DS and lately residing at 1 Beswick Close, Birth details: 21 February 1939 Rushton, Kettering, Northants NN14 1RD. NOTE: the above-named Unknown was discharge from the proceedings and may no longer have a Number of Months: 4 connection with the addresses listed. Last date for receiving proofs: 29/04/2015 Birth details: 7 December 1962 Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, Salesperson 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 Notice is hereby given that I intend to declare a Dividend to 380137) [email protected]. Tel: 02920 380137. unsecured Creditors herein within a period of 2 months from the last Fax: 02920 381168 date of proving. Last date for receiving proofs: 27 April 2015. 16 March 2015 (2305506) Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 1YR 16 March 2015 (2305488) In2305512 the Birmingham BirminghamNo 62 of 2010 MR RICHARD ANTHONY COOPER In Bankruptcy Individual’s Addresses: 14 The Badgers, Barnt Green, B45 8QR Birth details: 02 April 1968 Manager and Proprietor in service 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: 29 April 2015. David Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA, telephone: 02920380178, email: [email protected]. 17 March 2015 (2305512)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 59 PEOPLE

In2305503 the Plynouth Court In2305519 the Carmarthen No 795 of 2010 CarmarthenNo 39 of 2004 IAN HARWOOD MR CHRISTOPHER DAVID JOHN MORGAN in bankruptcy In Bankruptcy Individual’s Addresses: 23 Skerries Road, PLYMOUTH, PL6 6EE, Flat 2, Ty Morgan, Emlyn Terrace, Carmarthen, Carmarthenshire, United Kingdom SA31 2DL Birth details: 15 November 1970 Birth details: 07 September 1969 Factory Worker Grocery Assistant Notice is hereby given that I intend to declare a Dividend to Number of Months: 2 unsecured Creditors herein within a period of 2 months from the last Last date for receiving proofs: 29 April 2015 date of proving. Last date for receiving proofs: 29 April 2015. Mr David Gibson, The Insolvency Service, LTADT Cardiff, Dividend Contact details: Mr David Gibson, The Insolvency Service, LTADT Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, (02920380178) [email protected] Cardiff CF14 3ZA (02920380178) 16 March 2015 (2305519) [email protected] 17 March 2015 (2305503) In2305722 the County Court at Northampton No 150 of 2012 2305510In the Bristol County Court MR DAVID CATHMOIR NICOLL No 2168 of 2010 in bankruptcy YIN HUNG LEE DAVID CATHMOIR NICOLL, who at the time of bankruptcy resided at In Bankruptcy 6 Mercury Close, DAVENTRY, Northants, NN11 9HW, LATELY A Notice of Intended Dividend COMPANY DIRECTOR. NOTE: the above-named was discharged Also known as Ivan Lee of 31 Apollo Apartments, 30-38 Baldwin from the proceedings and may no longer have a connection with the Street, Bristol, BS1 1NR, lately residing at 29 Fontwell Drive, Bristol, addresses listed. BS16 6RR and lately carrying on business as Hong Kong Bistro, 33 Birth details: 13 December 1968 Southgate, Bath, BA1 1TP and Riverside Oriental Restaurant, 42-44 Unemployed Baldwin Street, Bristol,BS1 1PN. Date of Birth: 27 July 1970 Number of Months: 2 I, Edward Terence Kerr, authorised by the Institute of Chartered Last date for receiving proofs: 29/04/2015 Accountants in England and Wales in the UK (IP Number: 9021) of Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, BDO LLP, 5 Temple Square, Temple Street, Liverpool, L2 5RH was 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 appointed Trustee on 28 May 2014 of Yin Hung Lee in Bankruptcy. 2038 0178) [email protected] Pursuant to Rule 11.2 of The Insolvency Rules 1986, NOTICE IS 16 March 2015 (2305722) HEREBY GIVEN that the Trustee in Bankruptcy proposes to declare a dividend to unsecured creditors of the above named bankrupt. The last date for proving debts is 17 April 2015, by which date claims In2305518 the Guildford County Court must be sent to the undersigned, Edward Terence Kerr of BDO LLP, 5 No 402 of 2011 Temple Square, Temple Street, Liverpool, L2 5RH, the Trustee in BEENA NOOKALA Bankruptcy. In Bankruptcy Notice is further given that the Trustee in Bankruptcy intends Who at the date of the bankruptcy order, 13 September 2011 resided declaring a first and final dividend to unsecured creditors within 2 at 12 Park Heights, Constitution Hill, Woking, Surrey GU22 7SP, months of the last date for proving. formerly residing at 3 Talisman Street, Hitchin, Hertfordshire SG4 0EZ. Edward Terence Kerr may be contacted by email, care of: NOTE: the above-named was discharge from the proceedings and [email protected] quoting Ref: ETK/BKY05/PA00188589 or may no longer have a connection with the addresses listed. by telephone on 0151 237 4497. Birth details: 18 September 1975 Edward Terence Kerr Trustee Product Manager 17 March 2015 (2305510) Any other name: BEENA ROY Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2305508 the County Court at Wakefield date of proving. Last date for receiving proofs: 28 April 2015. No 103 of 2013 Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 TONY MCDONALD 1YR in bankruptcy 17 March 2015 (2305518) Individual’s Addresses: TONY MCDONALD, who at the time of bankruptcy resided at 1 Normans Way, Wakefield, West Yorkshire, WF2 6SS. NOTE: the above-named was discharged from the In2305535 the Brighton County Court proceedings and may no longer have a connection with the addresses No 731 of 0210 listed. MR LEE ERIC ROBERTSON Birth details: 1 June 1962 In Bankruptcy Estimator LEE ERIC ROBERTSON who at the date of the bankruptcy order, 08 Notice is hereby given that I intend to declare a Dividend to April 2010 resided at 61 Wordsworth Place, Horsham, West Sussex unsecured Creditors herein within a period of 2 months from the last RH12 5PS lately residing at24 Edinburgh Close, Southwater, date of proving. Last date for receiving proofs: 29 April 2015. Horsham, West Sussex RH139XB. NOTE: the above-named was Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, discharge from the proceedings and may no longer have a connection Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff with the addresses listed. CF14 3ZA (029 20380178) [email protected] Birth details: 12 November 1979 17 March 2015 (2305508) Sales Executive 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: 28 April 2015. Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 1YR 17 March 2015 (2305535)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

2305705In the High Court of Justice No 4012 of 2008 DAVID JOHN STEVENS In Bankruptcy Current residential address: 40 Ridgeview Close, Barnet, Hertfordshire, EN5 2QE. Occupation: Builder. Date of Birth: 26 November 1969.. Notice is hereby given, that I, Colin Ian Vickers (IP No 008953), the Trustee in Bankruptcy of the above named Bankrupt, intend to declare an interim dividend to unsecured creditors of the above named Bankrupt within a period of two months from the last date for proving mentioned below. All creditors of the Bankrupt are required, on or before 20 April 2015, which is the last date for proving, to prove their debts by sending to the undersigned, Colin Ian Vickers at FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY, the Trustee in Bankruptcy of the Bankrupt, a written statement of the amount they claim to be due from the Bankrupt, and if so requested, to provide such further details or produce such documentary evidence as may appear to the Trustee in Bankruptcy to be necessary. A creditor who has not proved his debt is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any any other dividend declared before his debt is proved. Date of Appointment: 31 October 2008. Further details contact: Email: [email protected]. Colin Ian Vickers, Trustee 16 March 2015 (2305705)

In2305505 the High Court of Justice No 1850 of 2010 MR LEROY SYLVESTER WILLIAMS in bankruptcy LEROY SYLVESTER WILLIAMS, WHO AT THE TIME OF BANKRUPTCY RESIDED AT 61 BELLAMY DRIVE, STANMORE, MIDDLESEX HA7 2DE. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed unknown Number of Months: 2 Last date for receiving proofs: 29 April 2015 Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 2038 0178) [email protected] 16 March 2015 (2305505)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 61 PEOPLE

Wills & probate

DECEASED ESTATES

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

ALDERTON, Lilian 112 Telford Avenue, Stevenage, Brignalls Balderston Warren, Forum 27 May 2015 (2305562) Rose Hertfordshire SG2 0AL. Chambers, The Forum, Stevenage, Herts Wirewoman (retired). 5 SG1 1EL. Ref: SCA.ALDERTON. (Bruce December 2014 Charles Lendrum, Deborah Anne Atkins)

ALLEN, Rosina Cross Way House Care Home, Glanvilles, West Wing, Cams Hall, Fareham, 20 May 2015 (2305569) Annie 59 Cross Way, Havant, Hampshire PO16 8AB. (Sonia Marie Green Hampshire formerly of 18 and Nicola Crookes-West) Matthews Close, Bedhampton, Hampshire PO9 3NJ . 16 January 2015

ALNATSHA, Karim Flat 2, 204 St Margarets Road, George Anthony Andrews, 74 Pembroke 29 May 2015 (2305574) Rebih Mohammed Twickenham, Middlesex TW1 Road, Kensington, London W8 6NX. 1NP. 14 October 2014

ARMISTEAD, 28 Ilkley Avenue, Lytham St Linder Myers LLP, 21-23 Park Street, Lytham, 29 May 2015 (2305564) Susan Mabel Annes, Lancashire FY8 3QZ. 20 Lancashire FY8 5LU. October 2014

ARMSTRONG, 16 Devonshire Road, Wallasey, Burd Ward Solicitors, 23-27 Seaview Road, 26 May 2015 (2305570) Jeanette Luciana Merseyside CH44 5US. 31 Wallasey CH45 4QT. (Frederick John Burd December 2014 and Victoria Jane Syvret)

BAKER, Eileen Romney House, 11 Westwood John Bates, 8 Centurion Rise, Hastings, East 29 May 2015 (2305576) Florence Road, Trowbridge, Wiltshire Sussex TN34 2UL. (John Bates) BA14 9BR. 16 October 2014

BALL, Elsie Kingswood House, Hollington Borneo Martell Turner Coulston, 15 Station 29 May 2015 (2305572) Florence Road, Raunds, Road, Kettering, Northamptonshire NN15 Northamptonshire. 10 March 7HH. (Graham Gell) 2015

BARNARD, John 96 Avery Hill Road, New Eltham, Graham Dawson & Co, 80D Bexley High 29 May 2015 (2305578) London SE9 2HB. 28 February Street, Bexley, Kent DA5 1LE. (Graham John 2015 Dawson)

BARTLETT, William Moorlink, Henwood, Liskeard, Blight Broad & Skinnard Solicitors, George 29 May 2015 (2305629) John Cornwall PL14 5BP. 11 February Place, Callington, Cornwall PL17 7JH. 2015 (Nicholas Peter William Skinnard and Jacqueline Marie Carslaw)

BATES, Colleen 24 Birch Road, Oldbury, West Gwyn James Solicitors, Cantilupe Chambers, 29 May 2015 (2305563) Evelyn Midlands B68 0NS. 15 August Cantilupe Road, Ross on Wye, Herefordshire 2014 HR9 7AN. (Andrew Donal Baldwin)

BAXTER, Beryl Station House Nursing Home, Lynne Thornton, Solicitor, 50 Crewe Road, 30 May 2015 (2305571) Victoria Avenue, Crewe and Shavington, Crewe, Cheshire CW2 5JB. formerly of 33 Crewe Road, (Andrew Charles Baxter, Nicholas John Shavington, Crewe CW2 5JE . Baxter and Simon Paul Baxter.) Retail Assistant (Retired). 6 July 2014

BEAZER, Stephen 70a Victoria Avenue, Porthcawl, Blake Morgan LLP Solicitors, Seacourt 29 May 2015 (2305560) George Bridgend CF36 3HE. 8 Tower, West Way, Oxford OX2 0FB. (Peter December 2013 James Ashworth)

BIRKIN, George 10 Market End, Coggeshall, Smith Law, Gordon House, 22 Rayne Road, 29 May 2015 (2305524) Alfred Ernest Colchester, Essex CO6 1NH. 1 Braintree, Essex CM7 2QW. (Ruth Edith September 2014 Birkin and John Claude James Gallant)

BONNER, Eileen 44 Blenheim Court, 17 New Clifton Ingram LLP, 22-24 Broad Street, 29 May 2015 (2305529) Church Road, Hove, East Wokingham, Berkshire RG40 1BA. (Lindsay Sussex BN3 4AJ. 30 November John Dennis) 2014

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

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

BOOTH, Margaret 49 Parklands Way, Blackburn, Countrywide Tax & Trust Corporation Ltd, 20 May 2015 (2305577) Lancashire BB2 4QS. Abbotsfield House, 43 High Street, Housewife. 5 January 2015 Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

BOSWELL, Betsy Westgate House Care Centre, Attwaters Jameson Hill, 60-62 High Street, 27 May 2015 (2305566) Tower Road, Ware, Ware, Hertfordshire SG12 9DA. (Sheenagh Hertfordshire SG12 7LP. Bernadette Parsons and Joanne Esther Medical Secretary (retired). 3 Westbrook) September 2014

BOYCE, Derek 389 Limpsfield Road, Streeter Marshall, 416 Limpsfield Road, 27 May 2015 (2305573) Lewis Warlingham, Surrey CR6 9HA. Warlingham, Surrey CR6 9LA Motor Vehicle Parts Engineer (Retired). 25 January 2015

BOYLAN, Jack 172 Lancaster Road, Salford, GLP Solicitors, 672 Bolton Road, Pendlebury, 24 May 2015 (2305565) Manchester. 2 August 2014 Manchester M27 8FH. (Ref: SF 25351.)

BREEN, Muriel 12 Caroline Court, Norwich, Rogers & Norton, 5-7 Willow Lane, Norwich 29 May 2015 (2305584) Norfolk NR4 7EJ. 8 February NR2 1EU. 2015

BRETHERTON, 35 Holmefield Road, St Annes, Dickinsons Solicitors, 28-30 Park Road, St 29 May 2015 (2305726) Patrick Joseph Lancashire FY8 1YF. 29 May Annes FY8 1PA. (Annette Christine Read) 2014

BROUGH, Hannah 34 Carrfields Goole, East Heath & Blenkinsop, 42 Brook Street, 20 May 2015 (2305583) Yorkshire DN14 6YH. Auxiliary Warwick, Warwickshire CV34 4BL. (Andrew Nurse (Retired). 27 November John Brough, Philip Geoffrey Brough and 2014 John Michael Paxford Hathaway.)

BROWN, Christine 2 Shenstone Drive, Burnham, EDC Lord & Co Solicitors, Link House, 1200 27 May 2015 (2305589) Denise Buckinghamshire SL1 7HJ. Uxbridge Road, Hayes, Middlesex UB4 8JD. Housewife. 26 September 2014 Ref: NG/BROWN/134189. (Anthony Michael Smale)

BROWN, Margaret 18 Brackley Close, Leicester, The Co-operative Legal Services Limited, 29 May 2015 (2305580) Avril Leicestershire LE4 9BH. 23 Aztec 650, Aztec West, Almondsbury, Bristol December 2014 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BURBRIDGE, Camelot Nursing Home, 6-8 Burt Brill and Cardens, 30 Old Steyne, 29 May 2015 (2305587) Brenda Tennyson Road, Worthing BN11 Brighton BN1 1FL. 4BY. 16 February 2015

BURGOYNE, 61 Townsend Road, Pendlebury, Linder Myers LLP, Phoenix House, 45 Cross 27 May 2015 (2305585) James Swinton, Manchester M27 6ED. Street, Manchester M2 4JF. Ref: MOAT/ Foundry Worker (retired). 27 264691.2. (Linder Myers LLP) January 2015

BURN, Muriel 12 Inverness Street, Fulwell, Lloyds Bank Private Banking Limited, PO Box 20 May 2015 (2305596) Sunderland, Tyne and Wear SR6 800, 234 High Street, Exeter, Devon EX1 9RU. 11 February 2015 9UR. (Lloyds Bank Plc)

BURROWS, Arranmount, 6 Berllan Deg, Gough-Thomas & Scott, 31 Salop Road, 27 May 2015 (2305732) Wilhelminia Llansanffraid, Powys SY22 6FF. Oswestry, Shropshire. (Ref: Christine Kendall/ Marretje Primary School Teacher Bur16188.) (Sandra Morris and Christine (Retired). 29 October 2014 Kendall.)

BURTON, Stephen 4 The Croft, Thorne, Doncaster Mason Baggott and Garton Solicitors, 25 20 May 2015 (2305595) Metcalfe DN8 5TL. 20 April 2014 Bigby Street, Brigg, North Lincolnshire DN20 8ED. (Jennifer May Burton)

CALLAN, John St Joseph’s Home, 52 Plymouth Linder Myers LLP, Phoenix House, 45 Cross 29 May 2015 (2305612) Arthur Grove West, Manchester M13 Street, Manchester M2 4JF. 0AR and 20 Newlands Avenue, Irlam, Manchester M44 6WE . 4 February 2015

CANNING, Graham Moredays, 36 The Slade, Kendall & Davies, 7 Sheep Street, Burford, 29 May 2015 (2305724) Gordon Blakeman Charlbury, Oxfordshire OX7 3SJ. Oxfordshire OX18 4LS. (Huw Garfield Davies) 16 January 2015

CAREY, Sheila 26 St Brannocks Road, Slee Blackwell Solicitors, 10 Cross Street, 29 May 2015 (2305582) Ilfracombe, Devon EX34 8EQ. 18 Barnstaple, Devon EX31 1BA. (Louise August 2014 Langabeer and Andrew Burke)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 63 PEOPLE

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

CARNE, Margot 29 Ashbourne Gardens, Hertford The Co-operative Legal Services Limited, 29 May 2015 (2305597) Berta SG13 8BQ. 1 January 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CASH, Dororthy Iris Sunrise Care Home, 73 Wergs Morgan & Richardson, 7 St Mary Street, 22 May 2015 (2305634) Road, Tettenhall, Cardigan, Ceredigion SA43 1HB. (Ian Richard Wolverhampton WV6 9BN Harries and Peter Joseph Mullen.) formerly of 24 Parc Y Plas, Aberporth, Cardigan SA43 2BJ . Adminstrator (Retired). 15 January 2015

CHAMBERS, 43 Knightcrest Park, Everton, Heppenstalls Solicitors, 75 High Street, 29 May 2015 (2305626) Ronald George Lymington SO41 0BA. 27 March Lymington SO41 9YY. 2014

CHURCHILL, Iain 117 Watford Road, St Albans, Countrywide Tax & Trust Corporation Ltd, 20 May 2015 (2305588) Laurence Hertfordshire AL2 3JY. Abbotsfield House, 43 High Street, Company Director. 2 January Kenilworth, Warwickshire CV8 1RU. 2015 (Countrywide Tax & Trust Corporation Ltd.)

COLEMAN, Iris Staddlestones, Lundy Drive, Paul Finn Solicitors, The Strand, Bude, 27 May 2015 (2305628) Eleanor Crackington Haven, Bude, Cornwall EX23 8SY. (Philip Raymond Dart) Cornwall EX23 0JT. 30 January 2015

CONGRAVE, 834 Walsall Road, Great Barr, Countrywide Tax & Trust Corporation Ltd, 20 May 2015 (2305620) Raymond Cecil Birmingham B42 1ES. Shop Abbotsfield House, 43 High Street, (otherwise known Proprietor (Retired). 9 January Kenilworth, Warwickshire CV8 1RU. as Peter Congrave) 2015 (Coutrywide Tax & Trust Corporation Ltd.)

COUNSELL, Ty Coch Nursing Home, 105 T G Jones & Associates, 9 St James 30 May 2015 (2305619) Anthony Arthur Station Road, Llanishen, Cardiff Crescent, Uplands, Swansea SA1 6DZ. (Alun formerly of 3 Penmark Road, William Lewis Rees and Susan Mary Rees.) Ely, Cardiff CF5 4RL . 22 December 2014

CRANE, Tessa Buss Creek, Bridge Road, Mantins Solicitors and Notaries, 82 High 29 May 2015 (2305733) Phyllis Reydon, Southwold, Suffolk Street, Southwold, Suffolk IP18 6DP. IP18 6RR. 4 March 2015

CROWDER, Violet Brook House Nursing Home, 28 Chorus Law Ltd, Heron House, Timothy’s 25 May 2015 (2305579) The Green, Wooburn Green, Bridge Road, Stratford-upon-Avon CV37 High Wycombe, 9BX. Buckinghamshire, UNITED KINGDOM HP10 0EJ; previous address: 36A Bilton Road, Perivale, Greenford, Middlesex, UNITED KINGDOM UB6 7DS . Office Cleaner (Retired). 31 December 2014

CULLING, Yvonne 47 Ashenden Road, Guildford, Charles Russell Speechlys LLP, One London 29 May 2015 (2305625) Beatrice Surrey GU2 7XE. Secretary Square, Cross Lanes, Guildford, Surrey GU1 (retired). 23 July 2014 1UN. (Margaret Ann Tyson.)

CUPIT, John 17 Manor Court, Golborne, HCB Widdows Mason, 20 King Street, Leigh 20 May 2015 (2305618) Thomas Warrington WA3 3JF. 1 January WN7 4LR. (Mark Bentham and Clive 2015 Bentham)

DALLEY, Lynne 10 Jaunty Mount, Sheffield S12 Irwin Mitchell LLP, Riverside East, 2 27 May 2015 (2305613) 3DR. Housewife. 2 February Millsands, Sheffield S3 8DT. Ref: AM/ 2015 MartinA/05137744-00000032. (Irwin Mitchell Trustees Limited)

DAVIES, Kathleen 25 Belmont Square, Hereford Lambe Corner, 36/37 Bridge Street, Hereford 29 May 2015 (2305623) Blanche HR2 7JD. 6 January 2015 HR4 9DJ. (A.P. Cunliffe)

DAVIES, Sybil Betty 232 Chertsey Rise, Stevenage, Brignalls Balderston Warren, Forum 27 May 2015 (2305617) Hertfordshire. Wirewoman Chambers, The Forum, Stevenage, Herts (retired). 11 November 2014 SG1 1EL. Ref: SCA.Davies. (Bruce Charles Lendrum, Deborah Anne Atkins)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

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

ECCLESTON, John 134 Grange Road, Longford, Kundert Solicitors LLP, 4 The Quadrant, 20 May 2015 (2305611) Alfred Coventry CV6 6DA. 20 January Coventry CV1 2EL. (Paul Thomas Hughes 2015 and Henry John Stuart Whitney)

ENSOR, Gertrude 132 Sunrise, 6 Upper Kings Lloyds Bank Private Banking Ltd, 20 May 2015 (2305615) Kathleen Vera Drive, Eastbourne, East Sussex Birmingham Executors Office, PO Box 4159, BN20 9AN previously of 2 3rd Floor, 125 Colmore Row, Birmingham B2 Bemerton Farm, Lower Road, 2QY. (Lloyds Bank Plc) Bemerton, Salisbury SP2 9NA . 8 February 2015

FERDINANDO, Hampton Grange, Hampton Orme & Slade, NatWest , The 29 May 2015 (2305609) Jane Russell Park Road, Hereford HR1 1TH Homend, Ledbury, Herefordshire HR8 1AB. formerly of Leadon Bank, (David Andrew Rushton and Christopher Orchard Lane, Ledbury, John Newcombe Greensmith) Herefordshire HR8 1BY . 4 March 2015

FISH, Irene The Evergreens, 2 Berkeley Lynda Jane Lewis, 25 Ashley Avenue, Bath, 20 May 2015 (2305635) Road, Talbot Woods, BA1 3DS Bournemouth BH3 7JJ. 20 November 2014

FORD, Reginald 1 Anson Close, Wellesbourne, Lodders Solicitors LLP, Number Ten Elm 29 May 2015 (2305624) William Warwickshire CV35 9LL. 11 Court, Arden Street, Stratford upon Avon February 2015 CV37 6PA. (Martin Peter Green and Louise Rebecca Igoe)

FORSTER, Marjorie 18 Hawksworth Drive, Menston, Newstead & Walker, Mercury House, Mercury 29 May 2015 (2305616) Ilkley LS29 6HP. 18 February Row, Otley LS21 3HQ. (Graeme Forster, 2015 Nicholas Forster and Elspeth Jane Harrow)

FOWLER, Doris 74 Ladywood House, Plymouth Edwin Coe LLP, 2 Stone Buildings, Lincoln’s 27 May 2015 (2305627) Alexandra Street, Southsea PO5 4JL. 3 Inn, London WC2A 3TH. BOS.FOW.4.1. August 2014 (Stephen Goodyear)

FREEMAN, Colin 30 Church Road, Weston, Bath Burningham and Brown, 20 Queen Square, 29 May 2015 (2305586) BA1 4BT. 6 January 2015 Bath BA1 2HB. (Brendan Perry)

GARRETT, Michael 66a Sandford Road, Mapperley, Chorus Law Ltd, Heron House, Timothy’s 25 May 2015 (2305581) Peter Nottingham NG3 6AH. Factory Bridge Road, Stratford-upon-Avon CV37 Dispatcher – (Retired). 16 9BX. September 2014

GASTALL, Elfriede 4 North Lane, Portslade. 2 Griffith Smith Conway, 154A Church Road, 29 May 2015 (2305610) Maria Marga December 2014 Hove, East Sussex BN3 2DL. (Susan Kathryn Rosemary Conway)

GODBERT, Paul Larkfield Care Home, 52 Rhos Rachel Brown, Gamlins Solicitors LLP, 14/15 29 May 2015 (2305621) Laurence Road, Rhos on Sea, Colwyn Trinity Square, Llandudno, Conwy LL30 2RB. Bay, Conwy LL28 4RS. 19 (Mark Pryce Salisbury and Richard Hugh February 2015 Williams)

GOODWIN, Sheila 4 Tamarisk Close, Ingleby The Co-operative Legal Services Limited, 20 May 2015 (2305614) Kathleen Barwick, Cleveland TS17 0SH. Aztec 650, Aztec West, Almondsbury, Bristol 11 January 2015 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GOULDING, Denise 8 Griffin Close, New Mills, High Whiting & Mason, Solicitors, 24 Union Road, 20 May 2015 (2305622) Elsie Peak, SK22 4PX. Retired. 2 New Mills, High Peak SK22 3ES (Norah December 2014 Turner)

GOWLAND, Eric 10 Mount Haven Close, Wirral, Chorus Law Ltd, Heron House, Timothy’s 25 May 2015 (2305603) Merseyside CH49 6NX. Master Bridge Road, Stratford-upon-Avon CV37 Mariner (Retired). 9 June 2014 9BX.

GREEN, Jean Anne Stone House Nursing Home, 44 Swayne Johnson Solicitors, 2 Hall Square, 29 May 2015 (2305730) Bishopstone Road, Stone, Denbigh LL16 3PA. (Helen Worsley) Buckinghamshire HP17 8QX formerly of 3 Karen Court, Denbigh LL16 4RB . 14 February 2015

GRIFFIN, Evelyn 840 St John’s Road, Clacton on Birkett Long Solicitors, Number One, Legg 29 May 2015 (2305604) Sea, Essex CO16 8BS. 29 Street, Chelmsford, Essex CM1 1JS. (Claire December 2013 Louise Zita Read)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 65 PEOPLE

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

GUINNESS, Susan Toad Hall, Little Missenden, Charles Russell Speechlys LLP, 6 New Street 27 May 2015 (2305598) Petronella Amersham, Buckinghamshire Square, London EC4A 3LX. Ref: JAT/NLH/ HP7 0RD. Housewife. 24 360274. (Lucinda Claire Guinness, Stepan November 2014 Parikian, James Anthony Trafford)

HALFPENNEY, Forest Hill Care Home, Forest Lloyds Bank Estates Administration Service, 20 May 2015 (2305607) Marjorie Park, Worksop, Nottinghamshire Hodge House, 114-116 St Mary Street, S81 0NZ. 13 January 2015 Cardiff CF10 1DY. (Lloyds Bank Plc)

HALL, Eva 21 School Road, Beighton, Hugh James Solicitors, Hodge House, 29 May 2015 (2305602) Elizabeth Sheffield, South Yorkshire S20 114-116 St Mary Street, Cardiff CF10 1DY. 1EG. 5 January 2015 (National Westminster Bank plc)

HALL, Ernest Alan 21 School Road, Beighton, Hugh James Solicitors, Hodge House, 29 May 2015 (2305600) Sheffield, South Yorkshire S20 114-116 St Mary Street, Cardiff CF10 1DY. 1EG. 8 January 2015 (National Westminster Bank plc)

HARRIS, Jean 11 Southcrest Road, Lodge Kerwoods, 7 Church Road, Redditch, 29 May 2015 (2305668) Edith Park, Redditch, Worcestershire Worcestershire B97 4AD. (Jill Underwood B98 7JG. 4 January 2015 and Jacob James Underwood)

HARROP, Harry Bilton Hall Nursing Home, Bilton Steel & Co, Solicitors, Cranbourne House, 36 21 May 2015 (2305736) Hall Drive, Harrogate, North Gracious Street, Knaresborough, North Yorkshire HG1 4DW. 12 Yorkshire, HG5 8DS (Lynn Elizabeth Rudge December 2014 Curl and James Andrew Harrop)

HAWKINS, Hilary The Dower House Nursing HSBC Trust Company (UK) Limited, Probate 27 May 2015 (2305669) Anne Home, Springvale Road, Services, PO Box 290, Sheffield S1 2UJ. Headbourne Worthy, Winchester (HSBC Trust Company (UK) Limited.) SO23 7LD . Jeweller (retired). 26 January 2015

HAWKINS, Sydney House Care Home, Mrs Karen Burley, 23 Carn View Gwennap 20 May 2015 (2305652) Kenneth John Brumstead Road, Stalham, Redruth Cornwall TR16 6BE William Norwich, Norfolk NR12 9BJ. Master at Arms Navy. 29 January 2015

HAXTON, Lillian Flat 1, Beech House, Lingwood Caroline Coats & Co, Marston House, 29 May 2015 (2305728) Maud Close, Bassett, Southampton Blackfield Road, Blackfield, Southampton SO16 7GF. 17 July 2014 SO45 1WD. (Caroline Mary Coats)

HENDY, Trevor Boskenna, Cot Road, Illogan, Thurstan Hoskin Solicitors, Chynoweth, 20 May 2015 (2305605) Merritt Redruth, Cornwall. Car Chapel Street, Redruth, Cornwall TR15 2BY. Mechanic and Valeter (Retired). (Thurstan Charles Hoskin.) 10 January 2015

HEPHERD, 29 Austral Avenue, Woolston, Stephensons LLP, 1st Floor, Sefton House, 27 May 2015 (2305667) Geoffrey John Warrington, Cheshire WA1 4ND. Northgate Close, Horwich, Bolton BL6 6PQ. Stanley 31 December 2014 Ref: JAK/H94273.2. (Stephensons Solicitors LLP)

HEYES, Vera 65 St Marys Gardens, Mellor, Forbes Solicitors, Ribchester House, 29 May 2015 (2305704) Blackburn, Lancashire BB2 7JP. Lancaster Road, Preston PR1 2QL. (Melvyn 24 February 2015 Heyes)

HILLYARD, Stanley Highclere House, Cross Road, Richard P Kemp BA, Solicitor, 31 North 31 May 2015 (2305638) Gordon Weymouth, Dorset DT4 9QX. Street, Martock, Somerset TA12 6DH. Electrical Engineer. 28 (Richard Peter Kemp.) December 2014

HODGES, Lilian Blenheim House, 16-18 Fraser & Fraser, 39 Hatton Garden, London 20 May 2015 (2305599) Rose Blenheim Road, Bristol BS6 EC1N 8EH. (Andrew Fraser) 7JW. Tailoress (retired). 17 September 2012

HODGSON, 10 Royd Avenue, Mapplewell, The Co-operative Legal Services Limited, 21 May 2015 (2305636) Kathleen Barnsley S75 6HH. 24 Aztec 650, Aztec West, Almondsbury, Bristol December 2014 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HOGG, Alexander 32 Carn Bosavern, St Just, Coodes Solicitors, 49/50 Morrab Road, 29 May 2015 (2305644) Penzance, Cornwall TR19 7QX. Penzance, Cornwall TR18 4EX. (Mary Aileen 24 November 2014 Stokes and Heather Armorel Stokes)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

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

HULL, Henry 29 Broad Oak Way, Stevenage, Brignalls Balderston Warren, Forum 27 May 2015 (2305645) James Hertfordshire. Security Guard Chambers, The Forum, Stevenage, Herts (retired). 2 December 2014 SG1 1EL. Ref: SCA.HULL. (Bruce Charles Lendrum, Deborah Anne Atkins)

JENKINS, Isabel Coxhill Manor Nursing Home, Richard H Jenkins, 41, Godley Rd, Byfleet, 20 May 2015 (2305737) Jessie Station Rd, Chobham, Surrey Surrey KT14 7ER. (Robert W Jenkins.) GU24 8AU. Previously of 66 Woodham Lane, New Haw, Addlestone, Surrey KT15 3NA . Housewife. 23 January 2015

JONES, Dorothy Larkhill Hall Care Home, 236 Hugh James, Hodge House, 114-116 St Mary 29 May 2015 (2305608) Muirhead Avenue East, West Street, Cardiff CF10 1DY. (National Derby, Liverpool L11 1ER. 5 Westminster Bank plc) January 2015

JULIFF, Olwen Fitzroy Lodge, 4 Windsor Road, Fraser & Fraser, 39 Hatton Garden, London 20 May 2015 (2305639) Worthing BN11 2LX. 16 July EC1N 8EH. (Andrew Fraser) 2014

KAY, Gladys Jessie 109 Charlton Road, Blackheath, Chorus Law Ltd, Heron House, Timothy’s 25 May 2015 (2305646) London SE3 8TH. Machinist Bridge Road, Stratford-upon-Avon CV37 (Retired). 1 February 2015 9BX.

KILNER, Arthur Colton Lodges Nursing Home, 2 Ison Harrison, 48 Austhorpe Road, 21 May 2015 (2305651) Robert Frederick Northwood Lane, Colton, Leeds Crossgates, Leeds LS15 8DX. (Ref: PTC/ LS15 9HH. Bank Manager KILNER/447520.) (Bruce Kilner, Richard John (Retired). 30 May 2014 Timperley and Dominic Peter Stewart Mackenzie.)

KING, Pearl Agnes 19 Lavant Down Road, Lavant, Anderson Rowntree, Sheep Lane, Midhurst, 29 May 2015 (2305641) Lilley Chichester, West Sussex PO18 West Sussex GU29 9NS. 0DJ. 15 February 2015

KNOTT, Winifred 11 Union Road, Marple, Whiting & Mason, Solicitors, 24 Union Road, 20 May 2015 (2305647) Joan Stockport, Cheshire, SK6 7AJ New Mills, High Peak SK22 3ES (Joanne (Retired). 8 January 2015 Catherine Potts and Richard Donald Lomas Jones)

LAGUDA, 45 Como Road, London SE23 Osbornes Solicitors LLP, Livery House, 9 29 May 2015 (2305653) (otherwise Omerhi), 2JL formerly 109A Wellmeadow Pratt Street, London NW1 0AE. Angela Road, London SE6 1HN and 86 Omotejohwo Chipley Street, London SE14 (otherwise 6HB . 16 September 2014 Omotejohwo Angela)

LAW, Clara Edith 54 The Crescent, Loughton, Edward Oliver & Bellis, 19 Broadway Market, 27 May 2015 (2305649) (otherwise Clare Essex IG10 4PU. 29 June 2014 Fencepiece Road, Barkingside, Ilford, Essex Edith) IG6 2JW. Attn: Amy Khadem Ref: ALK/ LAW0032 LAW. (John Henry Hamilton and Margaret Ann Lyle)

LAWRENCE, Woodlands House Rest Home, 4 Bennett Griffin LLP, 11 Sea Lane, Ferring, 29 May 2015 (2305703) Robert Artur St Winefrides Road, West Sussex BN12 5DR. Littlehampton, West Sussex BN17 5NL. 13 February 2015

LAWRENCE, Peter 18 Goodwood Court, Wannops LLP Solicitors, South Pallant 27 May 2015 (2305655) John Southbourne, Emsworth, House, 8 South Pallant, Chichester, West Hampshire PO10 8JZ. 20 Sussex PO19 1TH. Ref: CWR. (Messrs K D January 2015 Lawrence, S K Lawrence & J E M Brotherton)

LEAPER, Kathleen 33 Brightside Road, London Thackray Williams LLP, Kings House, 32-40 29 May 2015 (2305640) SE13 6EP. 20 February 2015 Widmore Road, Bromley, Kent BR1 1RY.

LINCOLN, Raj 7 Byewaters, Watford, Maffey & Brentnall, 149 The Parade, Watford, 28 May 2015 (2305648) (otherwise known Hertfordshire WD18 8WH. 24 Hertfordshire WD17 1NB. (Bridget Philomena as Jerry Raj March 2013 Basnayake-Lincoln.) Lincoln.)

LLOYD, Shirley 21 Hampshire Close, Fairmile, Ronald Fletcher Baker LLP, 326 Old Street, 22 May 2015 (2305637) Chirstchurch, Dorset BH23 2TH. London EC1V 9DR. Solicitors. (John 26 June 2014 O’Callaghan and Jonathan Arnold Roberts.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 67 PEOPLE

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

LONGMORE, 14 Stafford Drive, Moorgate, Oxley & Coward Solicitors of 34-46 Moorgate 20 May 2015 (2305601) Martyn James Rotherham S60 3DF. 1 February Street, Rotherham, South Yorkshire S60 2HB. 2015 (Ref: PW/CJC/ACD/LON908/2.) (Angela May Brookes and Stephen Richard Sargeson.)

LOTHERINGTON, Wilton Lodge, 402 Holdness Hethertons Solicitors Limited, Tudor Court, 27 May 2015 (2305606) Valerie Road, Hull HU9 3DW. Opus Avenue, York Business Park, York Housewife. 22 February 2015 YO26 6RS. Ref: SJC/LOTHERINGTON/ 5384/1. (Simon Frederick Nellar)

LOVE, Ellen 50 Lincoln Gardens, Lincoln Will Writing and Probate Services, Intestacy 20 May 2015 (2305654) Victoria Street, Lawrence Hill, Bristol Specialists, Lindsey House, Oaklands BS5 0BZ. 29 November 2014 Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

MAITLAND, 39 Seamill Park Crescent, Sophie Flannigan, 35 Underleys, Beer, 20 May 2015 (2305643) Bernard Michael Worthing, West Sussex, BN11 Devon, EX12 3LX. (formerly known as 2PN. (Retired). 17 August 2014 Bernard Michael Treacy, otherwise Mike Maitland)

MALCOLM, Eileen 11 Lords Bridge Court, Mervyn Rigby Golding, 57 Staines Road West, 20 May 2015 (2305650) May Road, Shepperton, Middlesex Sunbury Cross, Sunbury on Thames, TW17 9HE. Company Secretary- Middlesex TW16 7AU, Tel: 01932 765741, Garage Business (Retired). 26 Email: [email protected]. November 2014 (Elaine Denise Bracken and Karen Jayne Walton.)

MANILOFF, 28 St Peter’s Close, Ilford IG2 Clintons Solicitors, 55 Drury Lane, Covent 29 May 2015 (2305642) Michael Mark 7QL. 6 June 2014 Garden, London WC2B 5RZ. (Nicole Monique Joseph)

MANOCK, Alan 10 Market Road, Battle, East Wykeham-Hurford Sheppard & Son LLP, 20 May 2015 (2305661) Thomas Sussex TN33 0XA. 29 October Kingsley House, 5 High Street, Chislehurst, 2014 Kent BR7 5AB. (Sally Louise Reeve and Joy Christine Manock)

MASON, Frederick 32 Strathmore Drive, Verwood, Harold G Walker, 27 Vicarage Road, 25 May 2015 (2305734) Dorset BH31 7BJ. Warrant Verwood, Dorset BH31 6DR. (Ref: SC/ Officer Royal Air Force (Retired). M04577-2.) (Alan Frederick Mason.) 12 February 2015

MAY, Victor 78 Stapleton Road, Valued Estates Ltd, Mill Studio, Crane Mead, 20 May 2015 (2305660) Borehamwood, Hertfordshire Ware, Hertfordshire SG12 9PY. (Alec John WD6 5BW. Butcher (retired). 25 Smith.) February 2015

MCFARLANE, 160 Navigation Road, York Harrowells Limited, 1 St Saviourgate, York 29 May 2015 (2305666) Isabella Thompson YO32 9UL. 27 August 2014 YO1 8ZQ. (The Directors of Harrowells Limited and Mary Williamson Rankin)

MIDDLEMISS, 3 Haggard Way, Ditchingham, Michelle Hanover Will Drafters Ltd, 1st Floor, 22 May 2015 (2305657) Irene Emily Bungay, Suffolk. 9 January 2015 797 London Road, Croydon CR7 6AW.

MORRIS, Ann 7 Hadlow Terrace, Willasston, Blain Boland & Co, The Green, Neston Road, 27 May 2015 (2305664) Gillian Neston CH64 2UL. Catering Willaston, Neston, Cheshire CH64 1RA. Ref: Manager (Retired). 25 October NT/W3654-1. (Nicholas David William 2014 Thomas)

MURFET, Horace Littleport Grange, Grange Lane, Bendall Roberts Property and Probate 29 May 2015 (2305662) Francis David Littleport, Ely, Cambridgeshire Lawyers, 53 Market Street, Ely, CB6 1HW. 14 February 2015 Cambridgeshire CB7 4LR. (Briony Jane Roberts)

NEW, George Ernst 22 Blenheim Road, London NW8 Taylor Walton LLP, TW House, Station 27 May 2015 (2305673) 0LX. Management Consultant. Approach, Harpenden, Hertfordshire AL5 19 October 2013 4SP. Ref: AJV/NEW360/2. (David Harris)

NEWBON, Jane Broomhills Care Home, Wells Legal Solicitors, 3 Spa Road, Hockley, 20 May 2015 (2305739) Stambridge Road, Rochford, Essex SS5 4AZ. Essex. 1 February 2015

OKOTIE, Agnes 100 Marlow Road, Cartwright Cunningham Haselgrove & Co, 27 May 2015 (2305686) Ighometuwevhire Walthamstow, London E17 3HD. 282/284 Hoe Street, Walthamstow, London Retired. 21 April 2014 E17 9PL. Ref: JPM. (Jeffrey Okotie and Juliet Okotie)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

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

OSBORNE, 178 Devonshire Hill Lane, Proctor Moore Solicitors, 747 Green Lanes, 20 May 2015 (2305731) Michael John London N17 7NR. Architect Winchmore Hill, London N21 3SA. (Susan (Retired). 16 July 2014 Read and Paul Osborne.)

O’BRADY, 3 Lyttleton Road, Leyton, Cartwright Cunningham Haselgrove & Co, 27 May 2015 (2305672) Maudery London E10 5NQ. House Keeper 282/284 Hoe Street, Walthamstow, London (retired). 26 March 2014 E17 9PL. Ref: JPM. (Maria Elizabeth Delauney and Mark Alexander)

PAGE-CROFT, Brandon Park Residential and Rudlings Wakelam, 73 High Street, Brandon, 29 May 2015 (2305659) Thomas Alfred Nursing Home, Brandon Country Suffolk IP27 0AY. (Fiona Bridget Margaret Park, Bury Road, Brandon, Ashmead and Victoria Louise Juliana Josif) Suffolk formerly of 7 Stuart Close, Brandon, Suffolk . 23 February 2015

PARKER, Donald 7 Old Vicarage Road, Willaston, Blain Boland & Co, The Green, Neston Road, 27 May 2015 (2305674) Francis Neston, Cheshire CH64 2XD. Willaston, Neston, Cheshire CH64 1RA. Ref: Safety Officer (retired). 20 NT/W3678-1. (Duncan Keith Parker and December 2014 Nicholas David William Thomas)

PARKINSON, 47 Quarry Lane, Seaford, East QualitySolicitors Barwells, 10 Sutton Park 29 May 2015 (2305707) Samuel Vint Sussex BN25 3BH. 4 March Road, Seaford, East Sussex BN25 1RB. 2015 (Andrew Sean Woods)

PENFOLD, Alfred 2 The Square, Pevensey Bay, Mayo Wynne Baxter LLP, 20 Gildredge Road, 29 May 2015 (2305700) Pevensey, East Sussex BN25 Eastbourne, East Sussex BN21 4RP. 6SE. 2 March 2015

POLLARD, Patricia 5 Lancaster Close, Maghull, Helen Robins, Morecrofts Solicitors, 2 Crown 29 May 2015 (2305665) Collister Merseyside L31 5ES. 12 Buildings, Liverpool Road, Crosby L23 5SR. November 2014 (Morecrofts Solicitors)

PRESTON, Britannia House, Bexhill-on-Sea. Heringtons LLP, 21 Eversley Road, Bexhill- 29 May 2015 (2305702) Elizabeth Mabel 23 January 2015 on-Sea, East Sussex TN40 1HA. (Michael Deacon)

PRIOR, Emily 16 Lilac Close, West Cross, Douglas-Jones Mercer Solicitors, 16 Axis 29 May 2015 (2305694) Swansea SA3 5JU. 1 June 2014 Court, Mallard Way, Swansea Vale, Swansea SA7 0AJ. (Michael John Snowdon)

REES, Martyn 10 West Street, Rosemarket, Eaton-Evans and Morris Solicitors, 12 High 27 May 2015 (2305693) James Milford Haven, Pembrokeshire Street, Haverfordwest, Pembrokeshire SA61 SA73 1JH. 26 January 2015 2DB

REYNOLDS, 27 Wheatley Road, Swinton, Nightingales, 127 Buxton Road, High Lane, 29 May 2015 (2305740) Leonard Manchester M27 9RW. 8 Stockport SK6 8DX. February 2015

RICHARDSON, 30 Springfields, Welwyn Garden Crane & Staples Solicitors, Longcroft House, 29 May 2015 (2305699) Olive Lillian City AL8 6XP. 9 March 2015 Fretherne Road, Welwyn Garden City AL8 6TU.

RICHARDSON, 198 Beeches Road, Chelmsford Gepp & Sons, 58 New London Road, 27 May 2015 (2305656) John Edward CM1 2SA. Builder (retired). 31 Chelmsford CM2 0PA. Ref: 70557-0005-2. January 2015 (Wendy Richardson & Daniel Raymond Carter)

ROBERTS, Richard Cartref, 2 London Road, Countrywide Tax & Trust Corporation Ltd, 20 May 2015 (2305692) Meirion Gwalchmai, Anglesey LL65 4PB. Abbotsfield House, 43 High Street, Master Butcher (Retired). 22 Kenilworth, Warwickshire CV8 1RU. June 2014 (Countrywide Tax & Trust Corporation Ltd.)

ROLFE, Lorraine Jill 59 Yarrow Road, Weedswood 32 Vicarage Lane, Sholden, Deal, Kent CT14 20 May 2015 (2305687) Estate, Walderslade, Kent ME5 0AN. (Dr Nicola J Rolfe.) 0RY, 15 Oak Tree Cottages, Barnham Lane, Walberton, West Sussex BN18 0AY . Cleaner. 25 February 2015

ROWE, Melvyn Huddersfield. 31 January 2015 Eaton Smith Solicitors, 14 High Street, 29 May 2015 (2305697) Robert Huddersfield HD1 2HA.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 69 PEOPLE

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

SCOTT, Shirley 118 Village Way, Ashford, Countrywide Tax & Trust Corporation Ltd, 20 May 2015 (2305691) Ann Middlesex TW15 2JU. Abbotsfield House, 43 High Street, Previously of: 26 Ripley Road, Kenilworth, Warwickshire CV8 1RU. Hampton, Middlesex TW12 (Countrywide Tax & Trust Corporation Ltd.) 2JH . Adult College Registrar (Retired). 6 June 2014

SCOTT, Stephen 12b Birch Grove, Acton, London Thomson Webb & Corfield, 22 High Street, 29 May 2015 (2305685) James W3 9SN and 10 Rawlyn Close, Histon, Cambridge CB24 9JD. Cambridge CB5 8NN. 29 October 2014

SHAW, David 19 Manor Orchards, Nicholls & Co, 18A Mayfield Grove, 27 May 2015 (2305689) Francis Knaresborough, North Yorkshire Harrogate, North Yorkshire HG1 5HB. Ref: HG5 0BW. 12 September 2014 GN/Shaw. (Gavin Julian Martyn Nicholls)

SHEWELL, Moyra Woodlawn, Lustleigh, Newton Michelmores LLP, Woodwater House, Pynes 29 May 2015 (2305683) Georgette Abbot, Devon TQ13 9SH. 28 Hill, Exeter EX2 5WR. (Adrian Warwick January 2015 Mackay Miller and Phyllida Kathleen Walton)

SLOAN, Leslie 4 Andrews Walk, Heswall, Wirral Maxwell Hodge, 234 Telegraph Road, 26 May 2015 (2305708) Nicholson CH60 2SE. 5 March 2014 Heswall CH60 0AL. (Colin Michael Lewis and Colin Lewis Sloan)

SMALLWOOD, 29 Shalloak Road, Broad Oak, Girlings, 16 Rose Lane, Canterbury, Kent CT1 21 May 2015 (2305698) James Canterbury, Kent CT2 0QH. 6 2UR. (Helen Mary Smallwood) January 2015

SMYTH, Rosetta 194 Shirehall Road, Hawley, T.G. Baynes, Baynes House, 5 Market Street, 29 May 2015 (2305690) Martha Dartford, Kent DA2 7SW. 18 Dartford, Kent DA1 1DB. (Andrew James November 2014 Robertson and Karen Ann Ioannou)

SOOD, Satish 11 St Margarets, Lutterworth, Darren Bills, c/o Michael Hill Partnership 20 May 2015 (2305701) Kumar Leicestershire LE17 5HW. 5 Solicitors, of 119 London Road, Leicester December 2014 LE2 0QT. (Ref: KD/AW/SOO4/3.)

STEHNO, Margaret 4 Hornby Road, Goldthorn Park, Countrywide Tax & Trust Corporation Ltd, 20 May 2015 (2305663) Tara Wolverhampton, West Midlands Abbotsfield House, 43 High Street, WV4 5EY. Ward Clerk, retired. 6 Kenilworth, Warwickshire CV8 1RU. December 2014 (Countrywide Tax & Trust Corporation Ltd.)

STODDARD, Vera Hilderstone Hall Residential and Chesworths, 37 Trentham Road, Longton, 29 May 2015 (2305658) Margaret Nursing Home, Hall Lane, Stoke on Trent ST3 4DQ. (Stephen Hugh Hilderstone, Staffordshire ST15 Maxwell Moore.) 8SQ . Teacher (Retired). 11 February 2015

STONELEY, John 12 Shelley Road, Oldham OL1 John Birkby & Co, 150 Huddersfield Road, 22 May 2015 (2305684) 4ND. 9 November 2014 Oldham OL4 2RD. (Ada Gabriel)

SWEET, Mary Albert House, 19 Albert Road, Fraser & Fraser, 39 Hatton Garden, London 20 May 2015 (2305695) Weston super Mare, Somerset EC1N 8EH (Andrew Fraser) BS23 1ES. 8 November 2013

TAYLOR, Barry 46 Chandlers Rest, Lytham St Dickinsons Solicitors, 28-30 Park Road, St 29 May 2015 (2305688) Annes, Lancashire FY8 5AL. 28 Annes FY8 1PA. February 2015

TOWNSEND, Irene Sunnyside, Mill Lane, Fenny Aplins, 36 West Bar, Banbury, Oxfordshire 29 May 2015 (2305696) Mary Compton, Southam, OX16 9RU. Warwickshire. 12 February 2015

TREGLOWN, 1 Rownham Hill, Leigh Woods, Wilsons Solicitors LLP, Alexandra House, St 29 May 2015 (2305679) Sheila Mary Bristol BS8 3PU. 22 October Johns Road, Salisbury, Wiltshire SP1 2SB. 2014

TUBERET, Ellen Strathmore Nursing Home, 51 Peter D Greenhalgh, Solicitor, 10 Edward 20 May 2015 (2305738) Seymour Road, Bolton BL1 8PT, Street, Glossop, Derbyshire SK13 7AF. (Peter 10 The Mews, Lincoln Road, D Greenhalgh.) Bolton BL1 4EP . Accounts Clerk (Retired). 19 February 2015

TUCKER, Harold St Annes Residential Home, Peter Peter & Wright, 1 Queen Street, Bude, 29 May 2015 (2305680) George Whitstone, Holsworthy, Devon Cornwall EX23 8AZ. (Toby James Rowland EX22 6UA. 11 February 2015 and Clive Ernest Soby Smale)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

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

TUCKER, Joyce 5 Yew Close, Brixham, Devon WBW Solicitors, 24 Tor Hill Road, Torquay, 27 May 2015 (2305675) Elizabeth TQ5 0SE. Housewife. 25 Devon TQ2 5RD. Ref: SGT/T10802.0001. (Mr October 2014 Stephen Bulman, Mr Justin Osborne as Attorneys for Mr Paul Tucker)

TURNBULL, 42 Knox Way, Harrogate, North McCormicks Solicitors, 35-37 East Parade, 29 May 2015 (2305682) Lawrence Yorkshire HG1 3JL. 25 January Harrogate HG1 5LQ. (Dawn Taylor and 2015 Angela O’Brien)

VAUGHAN, Betty 2 Ropeyard Lane, Fishguard, J C P Solicitors, Sycamore Lodge, Hamilton 29 May 2015 (2305677) Pembrokeshire SA65 9DZ. 8 Street, Fishguard, Pembrokeshire SA65 9HL. November 2014 (Arwel Bowen Charles Davies and Pamela Harries)

VERRINDER, Maple House, South Barrow Porter Dodson LLP, Melmoth House, The 29 May 2015 (2305678) Eleanor Penrose BA22 7LN. 23 January 2015 Abbey Close, Sherborne, Dorset DT9 3LQ.

VICKERS, James Priory Mews Nursing Home, Stephen Shepherd, 9 Calcroft Avenue, 31 May 2015 (2305715) Robert Frank Watling Street, Dartford DA2 Greenhithe, Kent DA9 9XE. (Rosemary 6EG; previous address: 8 Shepherd.) William Smith House, Ambrook Road, Belverdere DA17 5PR . General Labourer (Retired). 19 January 2015

WESTLEY, 15 Bayfield Gardens, Dymock, Orme & Slade, NatWest Bank Chambers, The 29 May 2015 (2305741) Rosemary Kathleen Gloucestershire GL18 2BH. 24 Homend, Ledbury, Herefordshire HR8 1AB. February 2015

WESTWOOD, Hill House, Park Avenue, WBW Solicitors, 24 Tor Hill Road, Torquay, 27 May 2015 (2305716) Robert Brixham, Devon and 22 Wall Devon TQ2 5RD. Attn: Miss C Hegarty. Ref: Park Road, Brixham, Devon TQ5 CZH/Westwood/W11179.0002. (Catherine 9UE . Electro-mechanical Ann Causey, Cy Robert Wooldridge) Engineer (retired). 3 July 2014

WHITE, Gladys 4 Chilston Road, Maidstone, Whitehead Monckton, 72 King Street, 29 May 2015 (2305713) Kent ME17 2PR. 12 February Maidstone, Kent ME14 1BL. 2014

WHITELEY, 1 Rydal Crescent, Wakefield, The Co-operative Legal Services Limited, 29 May 2015 (2305735) Maurice West Yorkshire WF2 9HH. 22 Aztec 650, Aztec West, Almondsbury, Bristol December 2014 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WILKINSON, Violet Greenfields Care Home, Harfitts, The Old Bank, 20 High Street, Wem, 29 May 2015 (2305681) Liverpool Road, Whitchurch, Shropshire SY4 5AA. (Paul Farrand Harfitt) Shropshire SY13 1SG. 26 January 2015

WILLIAMS, 19 Upper Crescent, Minster John Welch & Stammers, 24 Church Green, 29 May 2015 (2305719) Christopher Lovell, Oxfordshire OX29 0RT. Witney, Oxfordshire OX28 4AT. Edward 29 December 2014

WILLIAMS, Annie 66 Fern Lane, Hounslow, Horne Engall & Freeman LLP, 47A High 29 May 2015 (2305714) Hilda Middlesex TW5 0HJ. 15 January Street, Egham, Surrey TW20 9ES. (Raymond 2013 Williams)

WILLIAMS, Norma 50 Taylors Road, Stretford, Hugh James, Hodge House, 114-116 St Mary 29 May 2015 (2305710) Manchester M32 0JJ. 21 Street, Cardiff CF10 1DY. (Royal Bank of February 2015 Scotland plc)

WOOD, Susan Eastbourne. Nurse Manager. 13 Gaby Hardwicke, 33 The Avenue, 5 June 2015 (2305676) Esther February 2015 Eastbourne, East Sussex BN21 3YD. (Ref: SJS.Wood.076087.002.) (Gaby Hardwicke Solicitors.)

WOODCOCK, 29 Chestnut Avenue, Beverley Andrew Jackson Solicitors, Marina Court, 29 May 2015 (2305709) Eileen Marie HU17 9RB. 6 January 2015 Castle Street, Hull HU1 1TJ. (Neil Shepherd and Jean Brown)

WOODNUTT, Jack 64 Westfield Road, Chandlers Eric Robinson Solicitors, 6-8 Brownhill Road, 29 May 2015 (2305711) Lionel Ford, Eastleigh, Hampshire Chandlers Ford, Hampshire SO53 2EA. SO53 3GW. 27 February 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 71 ENVIRONMENT & INFRASTRUCTURE

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

WRIGHT, Audrey 11 Phillips Hatch, Wonersh, Marshalls Solicitors, 102 High Street, 21 May 2015 (2305712) Jane Guildford, Surrey, GU5 0PX. Godalming, Surrey, GU7 1DS. Ref: LR/46218 Retired Legal Secretary. 5 March 2015

YOUNG, David 63 Red House Lane, Eccleston, C Wilson Solicitors, 215 The Green, 20 May 2015 (2305742) Willian Chorley PR7 5RH. Retired. 13 Eccleston, Chorley, Lancashire PR7 5SX. October 2014 (Francis Theresa George and Anne Marie Campbell.) The application is accompanied by a `Variation of Consent Environmental Statement` which considers the environmental effects ENVIRONMENT & of the changes proposed to the Heckington Fen Wind Park in comparison to those described in the July 2011 Environmental Statement submitted with the original application for consent made INFRASTRUCTURE on 20 July 2011, plus the December 2011 Further Environmental Information: Landscape Clarification (the original application documents). ENERGY Further information on the variation application and a copy of the application documents, together with the original application ECOTRICITY2305187 (NEXT GENERATION) LTD documents, can be found on the application website ELECTRICITY www.ecotricity.co.uk/heckington-fen. A copy of the variation THE ELECTRICITY GENERATING STATIONS (VARIATION OF application documents and the Variation of Consent Environmental CONSENTS) (ENGLAND AND WALES) REGULATIONS 2013 (“THE Statement, together with the original application documents, may be VARIATION REGULATIONS”) REGULATIONS 5(3) AND 5(5) inspected at the following addresses within normal opening hours: THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT North Kesteven District Council, Kesteven Street, Sleaford, ASSESSMENT) (ENGLAND AND WALES) REGULATIONS 2000 (AS Lincolnshire, NG34 7EF AMENDED) REGULATION 9 Opening hours: Monday - Thursday 9.00am - 5.00pm; Friday 9.00am HECKINGTON FEN WIND PARK - 4.30pm Notice is hereby given that Ecotricity (Next Generation) Ltd of Unicorn Hard copies (at a cost of £125) and CD copies (at no cost) of the House, 7 Russell Street, Stroud, Gloucestershire, GL5 3AX (“the variation application documents and the Variation of Consent Applicant”) has submitted to the Secretary of State for Energy and Environmental Statement, plus the original application documents, Climate Change (the appropriate authority), an application pursuant to may be obtained from Jamie Baldwin of Ecotricity, Lion House, section 36C of the Electricity Act 1989 to vary both the consent (Ref: Rowcroft, Stroud, GL5 3BY or by emailing heckington- 12.04.09.04/31C) granted on 8 February 2013 under Section 36 of the [email protected]. Electricity Act 1989 (the Section 36 Consent) and the direction under Any person wishing to make objections to or other representations section 90(2) of the Town and Country Planning Act 1990 (Section 90 about the application should do so in writing to the appropriate Direction) to install and operate an electricity generating station with a authority: capacity of over 50MW, known as the Heckington Fen Wind Park on Secretary of State for Energy and Climate Change land at Six Hundred Farm, Six Hundred Drove, East Heckington, c/o Keith Welford Lincolnshire. National Infrastructure Consents The application is to vary the Section 36 Consent and Section 90 DECC Direction as follows: 3 Whitehall Place • Amend the onsite access track along two sections within the London development site and provide an allowance for micro-siting; SW1A 2AW • Relocate and increase the footprint of the onsite substation and Or by email to [email protected] provide an underground cabling corridor from the turbines to the All representations should be received no later than 30 April 2015. onsite substation; Unless otherwise indicated, copies of any objections or • Relocate the temporary construction compound to an area of representations received will be regarded as public documents and existing hardstanding; will be copied to the Applicant and the relevant local council. • Provide temporary auxiliary crane pad areas; Where the appropriate authority require the Applicant to provide • Amend the turbine rotor diameter from 90m to a maximum rotor further information pursuant to Regulation 13 of the Electricity Works diameter of up to 103m and allow a 10 metre radius micro-siting (Environmental Impact Assessment) (England and Wales) Regulations allowance around each turbine location where onsite constraints 2000 (as amended) (‘the EIA Regulations’), or additional information is allow; made available to the appropriate authority, the Applicant shall • Amend the wording of Condition 1 to substitute the words “figure publish a further notice (in accordance with procedures set out in 3.1 and figure 3.4” for the words “drawing number 4038_A0085_03”; Regulations 14 and 14A of the EIA Regulations) setting out where and • Amend the wording of Condition 5 to read: when representations on such further information or additional ‘No construction of a wind turbine shall commence unless and until a information, as is appropriate, can be sent. Radar Mitigation Scheme has been submitted to and approved in The appropriate authority may cause a public inquiry to be held into a writing by the Secretary of State, having consulted with the Ministry of variation application if it considers it appropriate to do so, having Defence and NATS (En Route) plc, to address the impact of the wind considered any representations received and all other material farm upon air safety’; and considerations. • Amend the wording of Condition 7 to remove the words “shown on On an application for a section 36 consent to be varied, the Figure 4.1” at the end of the second sentence. appropriate authority may make such variations to the consent as The Applicant has received notice under Regulation 4(6) of the appear to the authority to be appropriate (including making no Variation Regulations that the appropriate authority considers that the variations), having regard (in particular) to the Applicant’s reasons for application is suitable for publication. seeking the variation; the variations proposed and any objections made to the proposed variations; the views of consultees; and the outcome of any public inquiry, if held. (2305187)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Planning available for inspection during normal opening hours at Elson Library, 136 Chantry Road, Elson, Gosport, PO12 4NG in the 28 days TOWN PLANNING commencing on19 March 2015, and may be obtained, free of charge, from the Secretary of State (quoting NATTRAN/SE/S247/1751) at the 2305178UTTLESFORD DISTRICT COUNCIL address stated below. REVISIONS TO THE BOUNDARY OF THE AUDLEY END ANY PERSON MAY OBJECT to the making of the proposed order by CONSERVATION AREA stating their reasons in writing to the Secretary of State at NOTICE OF DESIGNATION [email protected] or National Transport Casework 1. NOTICE IS HEREBY GIVEN THAT Uttlesford District Council on the Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, 15 January 2015 resolved to make changes to the Audley End NE4 7AR, quoting the above reference. Objections should be received Conservation Area under the Planning (Listed Buildings and by midnight on 16 April 2015. You are advised that your personal data Conservation Areas) Act 1990 sections 69, 70 and 71. The Council and correspondence will be passed to the applicant/agent to enable published the proposals on 31 October 2014 and held a public your objection to be considered. If you do not wish your personal data exhibition in Audley End Village on 11 November 2014, the to be forwarded, please state your reasons when submitting your consultation period lasted from 31 October 2014 to 12 December objection. 2014. The Council had regard to the views expressed during that S . Zamenzadeh, Department for Transport (2305199) exhibition and any written representations when making the resolution. 2. The following area has been included in the Audley End DEPARTMENT2305198 FOR TRANSPORT Conservation Area by extending the boundary of the Conservation TOWN AND COUNTRY PLANNING ACT 1990 Area to include the area currently designated as the Audley End THE SECRETARY OF STATE hereby gives notice that the Order under Scheduled Monument. section 247 of the above Act to authorise the stopping up of three 3. The following area has been excluded from the Audley End southern part widths of Church lane at Graveley, in the District of Conservation Area: the area of open woodland and grass verge to the North Hertfordshire, referred to in the Notice published east of Audley End Village former Post Office. on 6 December 2012, under reference NATTRAN/E/S247/729, will not 4. A map of the Conservation Area as now designated may be be made, the application for the order having been withdrawn. inspected free of charge together with associated documents during Dave Candlish, Department for Transport (2305198) normal office hours at: The Planning Help Desk, Uttlesford District Council, London Road, Saffron Walden CB11 4ER or via the Council’s website www.uttlesford.gov.uk DEPARTMENT2305197 FOR TRANSPORT Dated 19 March 2015 TOWN AND COUNTRY PLANNING ACT 1990 Mr Michael J Perry THE SECRETARY OF STATE hereby gives notice of an Order made Assistant Chief Executive (2305178) under Section 247 of the above Act entitled “The Stopping up of Highways (North East) (No.16) Order 2015” authorising the stopping up of the whole of The Garth, a length of Vicarage Close and two 2305200DEPARTMENT FOR TRANSPORT footpaths lying between The Wynd and Wood Street at Pelton, in the TOWN AND COUNTRY PLANNING ACT 1990 County of Durham to enable development as permitted by Durham THE SECRETARY OF STATE hereby gives notice of an Order made County Council under reference DM/14/02541/FPA. under Section 247 of the above Act entitled “The Stopping up of COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Highways (North West) (No.15) Order 2015” authorising the stopping the Secretary of State, National Transport Casework Team, Tyneside up of 2 irregular shaped areas of Enfield Close comprising House, Skinnerburn Road, Newcastle Business Park, Newcastle upon carriageway and footway and associated footpaths at Eccles, in the Tyne, NE4 7AR or [email protected] (quoting City of Salford to enable development as permitted by Salford City NATTRAN/NE/S247/1548) and may be inspected during normal Council, reference 14/65341/FUL. opening hours at Pelton Library, Unit 3, The Lavender Centre, Pelton COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Lane, Chester-le-Street, DH2 1NW. the Secretary of State, National Transport Casework Team, Tyneside ANY PERSON aggrieved by or desiring to question the validity of or House, Skinnerburn Road, Newcastle Business Park, Newcastle upon any provision within the Order, on the grounds that it is not within the Tyne, NE4 7AR or [email protected] (quoting powers of the above Act or that any requirement or regulation made NATTRAN/NW/S247/1689) and may be inspected during normal has not been complied with, may, within 6 weeks of 19 March 2015 opening hours at City West Housing Trust, 52 Regent Street, Eccles, apply to the High Court for the suspension or quashing of the Order M30 0BP. or of any provision included. ANY PERSON aggrieved by or desiring to question the validity of or Dave Candlish, Department for Transport (2305197) any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 19 March 2015 DEPARTMENT2305195 FOR TRANSPORT apply to the High Court for the suspension or quashing of the Order TOWN AND COUNTRY PLANNING ACT 1990 or of any provision included. THE SECRETARY OF STATE hereby gives notice of an Order made S . Zamenzadeh, Department for Transport (2305200) under Section 247 of the above Act entitled “The Stopping up of Highway (South West) (No.8) Order 2015“ authorising the stopping up of an area of highway verge lying between 53 to 55 Glenville Road DEPARTMENT2305199 FOR TRANSPORT and 3 Tresillian Way at Walkford, in the Borough of Christchurch to TOWN AND COUNTRY PLANNING ACT 1990 enable development as permitted by Christchurch Borough Council THE SECRETARY OF STATE hereby gives notice of the proposal to under reference 8/14/0446. make an Order under section 247 of the above Act to authorise the COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from stopping up of a northern and southern part width of St Vincent Road the Secretary of State, National Transport Casework Team, Tyneside and a network of highways as leads off St Vincent Road at Gosport, in House, Skinnerburn Road, Newcastle Business Park, Newcastle upon the Borough of Gosport. Tyne, NE4 7AR or [email protected] (quoting IF THE ORDER IS MADE, the stopping up will be authorised only to NATTRAN/SW/S247/1675) and may be inspected during normal enable development to be carried out should planning permission be opening hours at Highcliffe Post Office, 286 Lymington Road, granted by Gosport Borough Council. The Secretary of State gives Highcliffe, BH23 5EX. notice of the draft Order under Section 253 (1) of the 1990 Act but will ANY PERSON aggrieved by or desiring to question the validity of or only consider making the Order in the event that planning permission any provision within the Order, on the grounds that it is not within the is granted. powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 19 March 2015 apply to the High Court for the suspension or quashing of the Order or of any provision included.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 73 ENVIRONMENT & INFRASTRUCTURE

Dave Candlish, Department for Transport (2305195) DEPARTMENT2305184 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of the proposal to 2305193DEPARTMENT FOR TRANSPORT make an Order under section 247 of the above Act to authorise the TOWN AND COUNTRY PLANNING ACT 1990 stopping up of an irregular shaped western part-width and an irregular THE SECRETARY OF STATE hereby gives notice of the proposal to shaped eastern part-width of Enfield Close at Eccles, in the City of make an Order under section 247 of the above Act to authorise the Salford. stopping up of an irregular shaped area of unnamed highway adjacent IF THE ORDER IS MADE, the stopping up will be authorised only in to Chapel Farm barns at Ashton in the District of East order to enable development as permitted by Salford City Council, Northamptonshire. under reference 14/65341/FUL. IF THE ORDER IS MADE, the stopping up will be authorised only in COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be order to enable development as permitted by East Northamptonshire available for inspection during normal opening hours at City West District Council, under reference 13/00879/FUL. Housing Trust, 52 Regent Street, Eccles, M30 0BP in the 28 days COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be commencing on 19 March 2015, and may be obtained, free of charge, available for inspection during normal opening hours at East from the Secretary of State (quoting NATTRAN/NW/S247/1778) at the Northamptonshire District Council, Cedar Drive, Thrapston, Kettering, address stated below. NN14 4LZ in the 28 days commencing on 19 March 2015, and may ANY PERSON MAY OBJECT to the making of the proposed order by be obtained, free of charge, from the Secretary of State (quoting stating their reasons in writing to the Secretary of State at NATTRAN/EM/S247/1759) at the address stated below. [email protected] or National Transport Casework ANY PERSON MAY OBJECT to the making of the proposed order by Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, stating their reasons in writing to the Secretary of State at NE4 7AR, quoting the above reference. Objections should be received [email protected] or National Transport Casework by midnight on 16 April 2015. You are advised that your personal Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, data and correspondence will be passed to the applicant/agent to NE4 7AR, quoting the above reference. Objections should be received enable your objection to be considered. If you do not wish your by midnight on 16 April 2015. You are advised that your personal personal data to be forwarded, please state your reasons when data and correspondence will be passed to the applicant/agent to submitting your objection. enable your objection to be considered. If you do not wish your Denise Hoggins, Department for Transport (2305184) personal data to be forwarded, please state your reasons when submitting your objection. V Pointer, Department for Transport (2305193) 2305182DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of the proposal to EAST2305189 HERTFORDSHIRE DISTRICT COUNCIL make an Order under section 247 of the above Act to authorise the TOWN AND COUNTRY PLANNING ACT 1990 stopping up of a northern part-width of Whitecroft Street, comprising REVISIONS TO THE BOUNDARY OF THE BURY GREEN its turning head, at Oldham in the Metropolitan Borough of Oldham. CONSERVATION AREA IF THE ORDER IS MADE, the stopping up will be authorised only in NOTICE OF DESIGNATION order to enable development as permitted by Oldham Metropolitan NOTICE IS HEREBY GIVEN THAT East Hertfordshire District Council Borough Council under reference PA/333954/13. on 1 October 2014 resolved to make changes to the Bury Green COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Conservation Area boundary under the Planning (Listed Buildings and available for inspection during normal opening hours at The Post Conservation Areas) Act 1990 sections 69,70 and 71. The Council Office, 281 Ripponden Road, Oldham OL1 4JL in the 28 days held a public meeting and exhibition on 1 May 2014 and there was a commencing on 19 March 2015, and may be obtained, free of charge, consultation period between May and June 2014. from the Secretary of State (quoting NATTRAN/NW/S247/1760) at the There was a further 3 week consultation period involving the Parish address stated below. Council and selected residents of Farm Place commencing on 12 ANY PERSON MAY OBJECT to the making of the proposed order by January 2015 in respect of a common textural error. No objections stating their reasons in writing to the Secretary of State at were raised and the necessary textural changes have been made [email protected] or National Transport Casework under delegated authority. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, The Council had regard to any written representations when making NE4 7AR, quoting the above reference. Objections should be received the resolution. by midnight on 16 April 2015. You are advised that your personal The following areas have now been excluded from the Bury Green data and correspondence will be passed to the applicant/agent to Conservation Area. enable your objection to be considered. If you do not wish your a Selected modern farm buildings forming part of the south western personal data to be forwarded, please state your reasons when part of Clintons. submitting your objection. b Area consisting of nos. 1 – 13 Farm Place, Allendale and Orchard Neil Crass, Department for Transport (2305182) House and large scale buildings to their rear. Conservation Area designation provides additional controls which include the general requirement to obtain permission to demolish EAST2305180 HERTFORDSHIRE DISTRICT COUNCIL buildings and other structures, to notify in relation to undertaking TOWN AND COUNTRY PLANNING ACT 1990 works to trees and to give an appropriate level of publicity for REVISIONS TO THE BOUNDARY OF THE HADHAM FORD development. Such controls no longer exist in the excluded areas. CONSERVATION AREA The relevant maps and documents may be inspected free of charge NOTICE OF DESIGNATION during normal office hours at Council offices, Wallfields, Pegs Lane NOTICE IS HEREBY GIVEN THAT East Hertfordshire District Council Hertford SG13 8EQ and at Council offices, Charringtons House, The on 1 October 2014 resolved to make changes to the Hadham Ford Causeway, Bishops Stortford CM23 2EN or via the Council’s website Conservation Area boundary under the Planning (Listed Buildings and www.easttherts.gov.uk Conservation Areas) Act 1990 sections 69,70 and 71. The Council 19 March 2015 held a public meeting and exhibition on 1 May 2014 and there was a Kevin Steptoe consultation period between May and June 2014. The Council had Head of Planning and Building Control (2305189) regard to any written representations when making the resolution. The following areas have now been excluded from the Hadham Ford Conservation Area. a Area consisting of large open field in the south west quadrant including Foxearth and adjacent pasture land to east on Chapel Lane. b Area of open pasture land between Grove Barn on Chapel Hill and Ridgeway.

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Conservation Area designation provides additional controls which 13 March 2015 (2305533) include the general requirement to obtain permission to demolish buildings and other structures, to notify in relation to undertaking works to trees and to give an appropriate level of publicity for NOTICE2305504 OF DISCLAIMER UNDER SECTION 1013 OF THE development. Such controls no longer exist in the excluded areas. COMPANIES ACT 2006 The relevant maps and documents may be inspected free of charge DISCLAIMER OF WHOLE OF THE PROPERTY during normal office hours at Council offices, Wallfields, Pegs Lane T S Ref BV2073260/2/ESM Hertford SG13 8EQ and at Council offices, Charringtons House, The 1 In this notice the following shall apply: Causeway, Bishops Stortford CM23 2EN or via the Council’s website Company Name: ANSON SECURITIES LIMITED www.easttherts.gov.uk. Company Number: 01172232 19 March 2015 Agreement: Memorandum of Agreement dated the 9th of November Kevin Steptoe 1981 and made between Anson Securities Limited (1) and Ieuan Head of Planning and Building Control (2305180) Foulkes Williams and Eileen Daphne Williams (2) incorporated in a Legal Charge dated the 12th day of November 1981 noted in the Charges Register of the Land Registry Title Number BK98094 in 2305168EAST HERTFORDSHIRE DISTRICT COUNCIL respect of the property situated at 24 Appleby End, Reading RG30 TOWN AND COUNTRY PLANNING ACT 1990 2NR. REVISIONS TO THE BOUNDARY OF THE LITTLE HADHAM Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s CONSERVATION AREA Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 NOTICE OF DESIGNATION Kingsway). NOTICE IS HEREBY GIVEN THAT East Hertfordshire District Council 2 In pursuance of the powers granted by section 1013 of the on 1 October 2014 resolved to make changes to the Little Hadham Companies Act 2006 the Treasury Solicitor as nominee for the Conservation Area boundary under the Planning (Listed Buildings and Crown (in whom the property and rights of the Company vested Conservation Areas) Act 1990 sections 69,70 and 71. The Council when the Company was dissolved) hereby disclaims the Crown’s held a public meeting and exhibition on 1 May 2014 and there was a title (if any) in the Memorandum of Agreement the vesting of consultation period between May and June 2014. The Council had which having come to his notice on 9 February 2015. regard to any written representations when making the resolution. Assistant Treasury Solicitor The following areas have now been excluded from the Little Hadham (Section 3 Treasury Solicitor Act 1876) Conservation Area. 13 March 2015 (2305504) a Little Ash House and adjacent land to the south (site opposite entrance to The Smithy housing estate). b Ash Farm Bungalow and paddock land to north of A120 (Standon Road) extending to the north to include site of the Windmill ruin. Roads & highways Conservation Area designation provides additional controls which include the general requirement to obtain permission to demolish ROAD RESTRICTIONS buildings and other structures, to notify in relation to undertaking works to trees and to give an appropriate level of publicity for LONDON2305179 BOROUGH OF BARKING AND DAGENHAM development. Such controls no longer exist in the excluded areas. LONDON BOROUGH OF BARKING AND DAGENHAM (CROW The relevant maps and documents may be inspected free of charge LANE, DAGENHAM) (ONE-WAY TRAFFIC) ORDER 2015 during normal office hours at Council offices, Wallfields, Pegs Lane LONDON BOROUGH OF BARKING AND DAGENHAM (CROW Hertford SG13 8EQ and at Council offices, Charringtons House, The LANE, DAGENHAM) (WAITING RESTRICTIONS) ORDER 2015 Causeway, Bishops Stortford CM23 2EN or via the Council’s website LONDON BOROUGH OF BARKING AND DAGENHAM (CROW www.easttherts.gov.uk LANE, DAGENHAM) (20MPH SPEED LIMIT) ORDER 2015 19 March 2015 Notice is hereby given that on 17th day of March 2015 the Council of Kevin Steptoe the London Borough of Barking and Dagenham in exercise of its Head of Planning and Building Control (2305168) powers under Sections 6, 84 and 124 and Parts I to IV of Schedule 9 of the Road Traffic Regulation Act 1984 as amended (“the Act”) and all other enabling legislation and powers and after consultation with the Commissioner of Police of the Metropolis in accordance with Part Property & land IV of Schedule 9 of the Act made the above Orders. The effect of the Orders is to introduce the following measures on that PROPERTY DISCLAIMERS section of Crow Lane, Dagenham, which extends from its junction with Whalebone Lane South in an easterly direction for approximately NOTICE2305533 OF DISCLAIMER UNDER SECTION 1013 OF THE 150 metres:— COMPANIES ACT 2006 a. a one-way traffic system operating in a westerly direction together DISCLAIMER OF WHOLE OF THE PROPERTY with a contra-flow cycle lane operating in an easterly direction; T S Ref BV2073260/2/ESM b. a 20 mph speed limit; and 1 In this notice the following shall apply: c. a “No Waiting at Any Time” restriction on the south side of the Company Name: ANSON SECURITIES LIMITED road. Company Number: 01172232 The Orders, which will come into force on 15th day of April 2015, and Legal Charge: Legal Charge dated the 12th day of November 1981 other documents giving more detailed particulars of the Orders, are and made between Ieuan Foulkes Williams and Eileen Daphne available for inspection at the Planning Application desk, Town Hall, Williams (1) and Anson Securities Limited (2) noted in the Charges Barking and at the offices of the Chief Executive, Civic Centre, Register of the Land Registry Title Number BK98094 in respect of the Dagenham between the hours of 9.00am and 4.00pm Monday to property at 24 Appleby End, Reading RG30 2NR. Friday. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Any person wishing to question the validity of the Orders or of any of Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 their provisions on the grounds that they are not within the powers of Kingsway). the Act, or that any requirement of the Act or any Regulations under it 2 In pursuance of the powers granted by section 1013 of the have not been complied with may do so within six weeks of the date Companies Act 2006 the Treasury Solicitor as nominee for the of the Order by applying to the High Court. Crown (in whom the property and rights of the Company vested Dated 19 March 2015 when the Company was dissolved) hereby disclaims the Crown’s Robin Payne, Divisional Director of Environmental Services, Room 27, title (if any) in the Legal Charge dated the 12th day of November Town Hall, Barking, Essex IG11 7LU (2305179) 1981 the vesting of the Legal Charge having come to his notice on 9 February 2015. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 75 ENVIRONMENT & INFRASTRUCTURE

2305181LONDON BOROUGH OF BARKING AND DAGENHAM Robin Payne, Divisional Director of Environmental Services, Room 27, NOTICE OF MAKING Town Hall, Barking, Essex IG11 7LU (2305174) TRAFFIC MANAGEMENT ORDER LONDON BOROUGH OF BARKING AND DAGENHAM (FAIRCROSS AVENUE AND PARK AVENUE, BARKING) (ONE-WAY LONDON2305173 BOROUGH OF BARKING AND DAGENHAM TRAFFIC) ORDER 2015 NOTICE OF MAKING Notice is hereby given that the Council of the London Borough of TRAFFIC MANAGEMENT ORDER Barking and Dagenham on 17th day of March 2015 made the above THE LONDON BOROUGH OF BARKING AND DAGENHAM mentioned Orders under Sections 6,124 and Parts I to III of Schedule (FAIRCROSS AVENUE, MONTEAGLE AVENUE AND PARK 9 of the Road Traffic Regulation Act 1984, as amended. AVENUE, BARKING) (WAITING AND LOADING RESTRICTION) The Orders, which will come into operation on 30th day of March (SPECIAL PARKING AREAS) (AMENDMENT NO.59) (BARKING 2015, and other documents giving more detailed particulars of the TOWN CENTRE) (PARKING PLACES) (AMENDMENT NO.20) (FREE Orders are available for inspection at the Planning Application desk, PARKING PLACES)(DISABLED PERSONS)(NO.1) (AMENDMENT Town Hall, Barking and at the offices of the Chief Executive, Civic NO.15) ORDER 2015 Centre, Dagenham between the hours of 9.00am and 4.00pm Monday Notice is hereby given that the Council of the London Borough of to Friday. Barking and Dagenham on 17th day of March 2015 made the above Any person wishing to question the validity of the Orders or of any of mentioned Orders under Sections 6, 45, 46, 49, 121A, 124 and Parts I its provisions on the grounds that they are not within the powers of to IV of Schedule 9 of the Road Traffic Regulation Act 1984, as the Act, or that any requirement of the Act or any Regulations under it amended. have not been complied with may do so within six weeks of the date The Orders, which will come into operation on 30th day of March of the Orders by applying to the High Court. 2015, and other documents giving more detailed particulars of the Dated 19th March 2015 Orders are available for inspection at the Planning Application desk, Robin Payne, Divisional Director of Environmental Services, Room 27, Town Hall, Barking and at the offices of the Chief Executive, Civic Town Hall, Barking, Essex IG11 7LU (2305181) Centre, Dagenham between the hours of 9.00am and 4.00pm Monday to Friday. Any person wishing to question the validity of the Orders or of any of 2305174LONDON BOROUGH OF BARKING AND DAGENHAM its provisions on the grounds that they are not within the powers of LONDON BOROUGH OF BARKING AND DAGENHAM (A13 SLIP the Act, or that any requirement of the Act or any Regulations under it ROAD AND RENWICK ROAD) (PROHIBITION OF WAITING AND have not been complied with may do so within six weeks of the date ON-STREET PARKING PLACES) ORDER 2015 of the Orders by applying to the High Court. Notice is hereby given that on 17th day of March 2015 the Council of Dated 19th March 2015 the London Borough of Barking and Dagenham in exercise of its Robin Payne, Divisional Director of Environmental Services, Room 27, powers under Sections 6, 45, 46 and 49 and Parts I to IV of Schedule Town Hall, Barking, Essex IG11 7LU (2305173) 9 of the Road Traffic Regulation Act 1984 as amended (“the Act”) and all other enabling legislation and powers and after consultation with the Commissioner of Police of the Metropolis in accordance with Part LONDON2305170 BOROUGH OF BARKING AND DAGENHAM IV of Schedule 9 of the Act made the above Order. (GASCOIGNE ROAD AND ADJOINING ROADS) (PROHIBITION OF The effect of the Order is:— WAITING AND LOADING) ORDER 2015 a. to introduce the following measures on both sides of Ripple Road, Notice is hereby given that on 17th day of March 2015 the Council of Barking (slip road adjacent to Rippleside Commercial Estate):— the London Borough of Barking and Dagenham in exercise of its i. a prohibition of waiting at any time on both sides from its junction powers under Sections 6 and Parts I to IV of Schedule 9 of the Road with Renwick Road eastwards for 130 metres, except for two lengths Traffic Regulation Act 1984 as amended (“the Act”) and all other of “pay by phone” parking (with two wheels on the pavement) on the enabling legislation and powers and after consultation with the southern side; and Commissioner of Police of the Metropolis in accordance with Part IV ii. a prohibition of waiting at any time by goods vehicles over 5 tonnes of Schedule 9 of the Act made the above Order. maximum gross weight on both sides from its junction with Renwick The effect of the Order will be to prohibit waiting and loading at any Road eastwards for approximately 325 metres. time on the following lengths of road:- b. to introduce the following measures on the east side of Renwick a Axe Street (south side) from its junction with St Ann’s Road to the Road, Barking— pedestrian crossing at its junction with Ripple Road. i. approximately 50 metres of “pay by phone” parking (with 4 wheels b Axe Street (north side) from its junction with the link road from St on the pavement) alongside the Capital Karts site; Pauls Road to the pedestrian crossing at its junction with Ripple ii. a prohibition of waiting around the road junctions immediately north Road. and south of the Capital Karts site. c Link road between Axe Street and St Pauls Road (both sides) The “pay by phone” parking will apply at all times from Monday to from its junction with Axe Street for its entirety. Friday inclusive, except bank and public holidays. There will be a d Gascoigne Road roundabout (east side) from its junction with maximum stay of 6 hours, and the charges will be as follows:- Gascoigne Road to its junction with St Pauls Road, for its Duration of Stay Parking Charge entirety. e Gascoigne Road roundabout (south side) from its junction with Up to 30 mins 90p Gascoigne Road to its junction with St Pauls Road, for its Up to 1 hour £1.60 entirety. Up to 2 hours £2.70 f St Ann’s Road (east side) from its junction with Axe Street for a Up to 3 hours £4.80 distance of approximately 13 metres in a southerly direction. Up to 4 hours £6.50 g St Pauls Road (south side) from the pedestrian crossing at its Up to 6 hours £11.40 junction with Ripple Road to a point outside 76 to 84 St Ann’s. The Order, which will come into force on 23rd day of March 2015, and h St Pauls Road (south side) at a point outside property 87 to 95 St other documents giving more detailed particulars of the Order, are Ann’s to a point outside 22 to 30 St Ann’s. available for inspection at the Planning Application desk, Town Hall, i St Pauls Road (north side) from the pedestrian crossing at its Barking and at the offices of the Chief Executive, Civic Centre, junction with Ripple Road to its junction with Link Road between Dagenham between the hours of 9.00am and 4.00pm Monday to St Pauls Road and Axe Street. Friday. j St Pauls Road (west side) from its junction with Link Road Any person wishing to question the validity of the Orders or of any of between St Pauls Road and Axe Street to the most easterly point their provisions on the grounds that they are not within the powers of of the lay by, opposite property 86 – 90 St Margarets. the Act, or that any requirement of the Act or any Regulations under it k Traffic island on the north side of Gascoigne Road roundabout at have not been complied with may do so within six weeks of the date its junction with Broadway for its entirety. of the Order by applying to the High Court. l Traffic island on the south side of Gascoigne Road roundabout at Dated 19 March 2015 its junction with Gascoigne Road for its entirety.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE m Traffic island at the junction of St Pauls Road with the Link Road 3. A copy of the proposed Order, of the relevant Order of 2003 (and of with St Pauls Road to Axe Street for its entirety. the Orders which have amended that Order), of the Council’s n Traffic island (south side) St Pauls Road at its junction with Ripple statement of reasons for proposing to make the Order and of a map Road from the pedestrian crossing to its most westerly point. which indicates the length of road to which the Order relates can be o Traffic island (north side) St Pauls Road at its junction with Ripple inspected during normal office hours on Mondays to Fridays inclusive Road from the pedestrian crossing to its most westerly point. until the end of a period of 6 weeks from the date on which the Order p Traffic island (south side) east of Gascoigne Road roundabout at is made or the Council decides not to make the Order at Brent its junction with St Pauls Road between the pedestrian crossing Customer Services, Brent Civic Centre, Engineers Way, Wembley, to its most westerly point. Middlesex, HA9 0FJ. q Traffic island (west side) east of Gascoigne Road roundabout at 4. Further information may be obtained by telephoning the its junction with St Pauls Road between the pedestrian crossing Transportation Service, telephone number 020 8937 5600. to its most westerly point. 5. Persons desiring to make representations or to object to the The Order, which will come into force on 30th day of March 2015 and proposed Order should send a statement in writing of their other documents giving more detailed particulars of the Order, are representations or objections, and the grounds thereof, to the Head of available for inspection at the Planning Application desk, Town Hall, Transportation, Transportation Service, 5th Floor North Wing, Brent Barking and at the offices of the Chief Executive, Civic Centre, Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ, quoting Dagenham between the hours of 9.00am and 4.00pm Monday to the reference TO/25/041A/EAM, to arrive no later than 21 days from Friday. the date of publication of this notice. Any person wishing to question the validity of the Orders or of any of Dated 19 March 2015 their provisions on the grounds that they are not within the powers of Tony Kennedy the Act, or that any requirement of the Act or any Regulations under it Head of Transportation have not been complied with may do so within six weeks of the date (The officer appointed for this purpose). (2305172) of the Order by applying to the High Court. 19 March 2015 Robin Payne, Divisional Director of Environmental Services, Room 27, LONDON2305169 BOROUGH OF BRENT Town Hall, Barking, Essex IG11 7LU (2305170) THE BRENT (WEMBLEY STADIUM AREA) (PARKING PLACES) (NO. 1, 2012) (AMENDMENT NO. 2) ORDER 2015 THE BRENT (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) 2305167LONDON BOROUGH OF BARKING AND DAGENHAM (NO. 1, 2012) (AMENDMENT NO. 2) TRAFFIC ORDER 2015 NOTICE OF MAKING THE BRENT (WAITING AND LOADING RESTRICTION) TRAFFIC MANAGEMENT ORDER (AMENDMENT NO. 444) ORDER 2015 LONDON BOROUGH OF BARKING AND DAGENHAM (BARKING 1. NOTICE IS HEREBY GIVEN that the Council of the London TOWN CENTRE) (PARKING PLACES) (AMENDMENT NO.21) Borough of Brent on 16 March 2015 made the above mentioned ORDER 2015 Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Notice is hereby given that Council of The London Borough of Barking Schedule 9 to the Road Traffic Regulation Act 1984, as amended by and Dagenham on 17th day of March 2015 made the above section 8 of and Part 1 of Schedule 5 to the Local Government Act mentioned Order under sections 6, 124 and parts I to IV of Schedule 9 1985, the Parking Acts of 1986 and 1989 and the Traffic Management of the Road Traffic Regulation Act 1984, as amended. Act 2004. The Order, which will come into operation on 30th day of March 2015, 2. The general effect of the ‘Wembley Event Day Parking Places and other documents giving more detailed particulars of the Orders Amendment’ Order will be to:- are available for inspection at the Planning Application desk, Town a shorten in length an existing Wembley Event Day Parking Place in Hall, Barking and at the offices of the Chief Executive, Civic Centre, Carlton Avenue East, the north-east side, so that it lies from a Dagenham between the hours of 9.00am and 4.00pm Monday to point 42.00 metres north-west of the common boundary of Nos. Friday. 108 and 110 Carlton Avenue East north-westward for a distance Any person wishing to question the validity of the Orders or of any of of 19.50 metres, to enable the installation of a zebra crossing; its provisions on the grounds that they are not within the powers of b revoke the existing Wembley Event Day Parking Place in Carlton the Act, or that any requirement of the Act or any Regulations under it Avenue East, the south-west side, from a point 4.00 metres have not been complied with may do so within six weeks of the date south-east of the common boundary of Nos. 115 and 117 Carlton of the Orders by applying to the High Court. Avenue East south-eastward for a distance of 12.50 metres, to Date 19th March 2015 enable the installation of a zebra crossing. Robin Payne, Divisional Director of Environmental Services, Room 27, 3. The general effect of the ‘Prohibition of Stopping Outside Schools’ Town Hall, Barking, Essex IG11 7LU (2305167) Order will be to revoke the existing school entrance markings in Carlton Avenue East, the south-west side, from a point 18.50 metres north-west of the north-western kerb-line of the access road to 2305172LONDON BOROUGH OF BRENT Preston Manor Primary School south-eastward for a distance of 43.56 THE BRENT (PARKING PLACES) (NO. 6, 2003) (AMENDMENT NO. metres to enable the installation of a zebra crossing. *) ORDER 201* 4. The general effect of the ‘Waiting and Loading Restriction’ Order 1. FURTHER NOTICE IS HEREBY GIVEN, in addition to the previous will be to further amend the Brent (Waiting and Loading Restriction) notice reference TO/25/041/EAM dated 12 March 2015, the Council Order 1979, so that:- of the London Borough of Brent also propose to make the above a waiting by vehicles (for the purpose of delivering or collecting mentioned Order under sections 45, 46, 49 and 124 of and Part IV of goods or loading or unloading a vehicle) will be prohibited at any Schedule 9 to the Road Traffic Regulation Act 1984, as amended by time in the lengths of streets specified in the Schedule to this section 8 of and Part 1 of Schedule 5 to the Local Government Act Notice; 1985, the Parking Acts of 1986 and 1989 and the Traffic Management b the sale or offer for sale of goods from a vehicle will be prohibited Act 2004. (except on Sundays in the lengths of streets specified in the 2. The general effect of the ‘Parking Places Amendment’ Order would Schedule to this Notice) unless there is in force a valid licence be to revoke an existing shared use parking place in Neasden Lane to issued by the Brent Borough Council or the goods are enable the installation of no waiting at any time restrictions in immediately taken into or delivered at premises adjacent to the Neasden Lane, located on the south-west side, from a point 9.00 vehicle from which the sale is effected; metres north-west of a point opposite the north-westernmost building c the use of any vehicle or of any animal or the wearing of fancy wall of No. 20a Neasden Lane north-westward for a distance of 13.00 dress or other costume, wholly or mainly for the purpose of metres. advertising will be prohibited in the lengths of streets specified in the Schedule to this Notice;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 77 ENVIRONMENT & INFRASTRUCTURE d any existing prohibition on the waiting by vehicles, the sale or LONDON2305176 BOROUGH OF HARROW offer for sale of goods from a vehicle or the use of any vehicle or THE HARROW (FREE PARKING PLACES) (DISABLED PERSONS) animal or the wearing of fancy dress or other costume wholly or (AMENDMENT) ORDER mainly for the purpose of advertising in the lengths of streets 1. NOTICE IS HEREBY GIVEN that the Council of the London specified in the Schedule to this Notice will be revoked. Borough of Harrow propose to make the above mentioned order 5. The prohibitions referred to in sub-paragraph 4(a) above will not under Sections 6, 124 and Part IV of Schedule 9 of the Road Traffic apply in respect of anything done with the permission or at the Regulation Act 1984 as amended by the Local Government Act 1985 direction of a police constable in uniform or in certain circumstances, and all other enabling powers. e.g., the picking up or setting down of passengers; the carrying out of 2. The general effect of the order would be to amend the Harrow (Free statutory powers or duties; the taking in of petrol, etc., from roadside Parking Places) (Disabled Persons) Traffic Order 2012 so as to:— petrol stations; to licensed street traders, etc. The usual exemption (a) introduce free parking places for disabled persons lawfully relating to vehicles displaying a disabled person’s “Blue Badge” will displaying disabled person’s badges in the length of street specified apply. in schedule 1 to this notice (these spaces to operate at any time); 6. A copy of the Orders, which will come into operation on 30 March (b) to remove the existing disabled person’s parking spaces in the 2015, of a map of the relevant area and of the relevant Orders of 1979 roads listed in schedule 2 to this notice; and 2012 (and of any Orders which have amended those Orders) can (c) To alter the existing disabled person’s parking space in the road be inspected during normal office hours on Mondays to Fridays listed in schedule 3 to this notice. inclusive until the end of six weeks from the date on which the Orders 3. The prohibitions referred to in paragraph 2 (a) above would not were made at Brent Customer Services, Brent Civic Centre, Engineers apply in respect of anything done at the direction of a police Way, Wembley, Middlesex, HA9 0FJ. constable in uniform or a Traffic Warden or with the permission of a 7. Copies of the Orders may be purchased from the address civil enforcement officer or other person duly authorised by the mentioned in paragraph 6 above. council or in certain circumstances, including when:— 8. Any person desiring to question the validity of the Orders or of any (a) the vehicle is used for fire brigade, ambulance or police purposes provision contained therein on the grounds that it is not within the or, not being a passenger vehicle, is being used in the service of a relevant powers of the Road Traffic Regulation Act 1984 or that any of local authority in pursuance of statutory powers or duties provided the relevant requirements thereof or of any relevant regulations made that in all the circumstances it is reasonably necessary in the exercise thereunder has not been complied with in relation to the Orders may, of such powers or the performance of such duties for the vehicle to within six weeks of the date on which the Orders were made, make wait in the parking place in which it is waiting; or application for the purpose to the High Court. (b) the vehicle is waiting while postal packets addressed to premises Dated 16 March 2015 adjacent to the parking place in which the vehicle is waiting are being Tony Kennedy unloaded from the vehicle or, having been unloaded therefrom, are Head of Transportation being delivered, or while postal packets are being collected for (The officer appointed for this purpose). loading on the vehicle from premises or posting boxes adjacent to the SCHEDULE parking place in which the vehicle is waiting or, having been so Loading restrictions (At any time) collected, are being loaded thereon. Access Road to Preston Manor Primary School from Carlton 4. A copy of the proposed order, the notice of intention, plans Avenue East showing the effect of the order, and of the council’s statement of a the north-west side, between the south-western kerb-line of reasons for proposing to make the order can be inspected during Carlton Avenue East and a point 8.80 metres south-west of that normal office hours on Mondays to Fridays inclusive in the One Stop kerb-line; Shop at the address below, until 8th April 2015, the expiration of a b the south-east side, between the south-western kerb-line of period of 21 days from the date on which this notice is published. Carlton Avenue East and a point 8.59 metres south-west of that Further information can be obtained by email to kerb-line. [email protected] or telephone on 020 8424 1996. Princess Avenue 5. All objections and other representations relating to the proposed between the north-eastern kerb-line of Carlton Avenue East and a order must be made in writing and sent to the Service Manager at the point 7.00 metres north-east of that kerb-line. (2305169) address given below quoting reference LM2015-01 by 5pm on 8th April 2015. For an objection to be considered formally, it must be stated that you are objecting to the proposal and provide your name 2305177LONDON BOROUGH OF CAMDEN and full postal address. THE CAMDEN (STREET PLAYGROUNDS) (NO. 2) TRAFFIC 19th March 2015 ORDER 2014 David Eaglesham Notice is hereby given, that the Council of the London Borough of Service Manager – Traffic, Highways and Asset Management, Camden propose to make this Order under Sections 29, 30 of and Environment and Enterprise, PO Box 39, Civic Centre, Station Road, Parts II & III of Schedule 9 to the Road Traffic Regulation Act 1984, as Harrow HA1 2XA amended by the Local Government Act 1985 and the Traffic SCHEDULE 1 – INSTALLATIONS Management Act 2004. The general nature and effect of the Order will Athelstone Road be to close Asmara Road, between the junctions of Minster Road and the south-east side, outside No. 31 Athelstone Road, with a length of Menelik Road between the hours of 2pm to 6pm on the first Saturday 5.50 metres. of every month. This would allow for that part of the street to be used Francis Road as a playground for children. The prohibition of vehicles during this the south-west side, outside No. 85 Francis Road, with a length of period would still make provisions for permitting reasonable access to 5.50 metres. premises situated on or adjacent to it. Leigh Court A copy of the proposed orders and the Council’s Statement of the south-east side, outside Nos. 7 to 12 Leigh Court, with a length of Reasons for proposing to make the orders may be inspected/ 5.50 metres. obtained at the Contact Camden reception desk, Camden Town Lloyd Court offices, 5 Pancras Square, N1C 4AG. Any person wishing to object or the east side, outside Nos. 52/53 and 54/55 Lloyd Court, with a length make representations to the proposed orders, should send your of 6.60 metres. comments in writing, giving your reasons for any objection to the Pinner Grove Director of Culture and Environment, Transport Strategy Service, the east side, between a point 35.50 metres south of a point opposite Camden Town Hall, Judd Street, London WC1H 9JE, to reach this the southern wall of Nos. 29 to 34 Pinner Grove and a point 5.50 Department by 10th April 2015 within 21 days from the date on which metres south of that point. this notice is published. Pinner View Sam Monck – Assistant Director the west side, outside No. 30 Pinner View, with a length of 5.50 Environment and Transport metres. 19 March 2015 (2305177) The Greenway

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE the north-east side, between a point 4.30 metres south-east of a point (c) Zone Q3 includes Millais Gardens. It is to be a single road zone opposite the south-eastern wall of No. 16 The Cross Way and a point with its own permit. Zone Q3 will operate between 11am to 12 noon 5.50 metres south-east of that point. Monday to Friday. The zone will be signed “permit holders only past The Middle Way this point”, and not have parking bays. the north-east side, outside No. 31 The Middle Way, with a length of (d) Zone Q4 includes part of Turner Road. It is to be a single road 5.50 metres. zone with its own permit. Operating times for the zone have been Scott Crescent modified from those proposed. The proposed additional weekend the north-east side, outside Nos. 1-20 Unity Terrace, Scott Crescent, restrictions have been abandoned. Therefore Zone Q4 will only with a length of 5.40 metres and a width of 2.60 metres. operate between 11am and 12 noon & 3pm and 4pm on Monday to Somerset Road Friday. Yellow lines and parking bays will be signed. the north-west side, outside No. 23 Somerset Road, with a length of 3. Permits if required shall cost the following per household: 1st 5.50 metres. vehicle £64.90, 2nd vehicle £97.30, 3rd vehicle £129.80, 4th and Southfield Park subsequent vehicles £162.20 each. Visitor permits would cost £16.20 the south-west side, outside No. 55A Southfield Park, with a length of per quantity of ten, 50% discount for OAP’s. Business permits would 5.50 metres. cost £364 for 12 months. Whittlesea Road 4. The Harrow (Waiting and Loading restriction)(Amendment No. 4) the north side, outside Nos. 99 to 105 Whittlesea Road, with a length Traffic Order 2015 further amends The Harrow (Waiting and Loading of 5.50 metres. Restriction) Traffic Order 2014, by providing the waiting restrictions SCHEDULE 2 – REMOVALS for the operational zone times, and double yellow lines at junctions, Abbey Close bends or narrow points in the roads within the zones. The opportunity the south side, outside Nos. 19/21 Abbey Close, with a length of 5.50 has also been taken to provide at any time waiting restrictions at metres. junctions that fall within the original consultation study area, but Herga Road outside the zones to be implemented. Single yellow lines operating at the eastern side of the eastern arm, outside Nos. 150 and 152 Herga various times may also apply in other roads within the original Road, with a length of 5.50 metres. consultation study area, to keep the roads clear from parked cars. Lloyd Court Please refer to the implementation plans on the Harrow Council the west side, outside Nos. 4/5 Lloyd Court, with a length of 5.50 website for further details regarding scheme modifications, elements metres. that are abandoned and proposals that are to be implemented. Risingholme Road 5. Pay and Display parking places are to be provided at the following the north side, outside No. 18 Risingholme Road, with a length of 5.50 location with a tariff of 10p per 20 minutes and maximum stay of 2 metres. hours, or 20 minutes free. Vaughan Road • Mollison Way service roads – 40 spaces the south side, outside No. 67 Vaughan Road, with a length of 6.00 9am and 6.30pm on Monday to Friday. metres. The Pay and Display proposed in the Honeypot Lane service road, SCHEDULE 3 – ALTERATIONS fronting Nos. 180 to Butler Road 204 Honeypot Lane has been abandoned. the north side, outside No. 58 Butler Road, increase length from 5.50 6. The Harrow (Free Parking Places) (Amendment No. 16) Traffic metres to 6.60 metres (2305176) Order 2015 removes the existing free parking places in the Mollison Way service roads to provide for the pay and display parking. The order removes the free parking places in Reynolds Drive to provide 2305175LONDON BOROUGH OF HARROW the permit bays for Zone Q1. QUEENSBURY CONTROLLED PARKING ZONES 7. The prohibitions referred to in this notice shall not apply in respect ZONE Q1 - REYNOLDS DRIVE, ZONE Q2 - MALVERN GARDENS, of anything done at the direction of a police constable in uniform or WINCHESTER ROAD, HONEYPOT LANE with the permission of a civil enforcement officer or other person ZONE Q3 – MILLAIS GARDENS, ZONE Q4 – TURNER ROAD. authorised by the Council or in certain circumstances, such as the THE HARROW (WAITING AND LOADING RESTRICTION) picking up or setting down of passengers, the carrying out of (AMENDMENT NO. 4) TRAFFIC ORDER 2015 statutory powers or duties etc. The usual exemption relating to THE HARROW (PARKING PLACES) (AMENDMENT NO. 1) vehicles lawfully displaying a disabled person’s “Blue Badge” shall TRAFFIC ORDER 2015 apply. THE HARROW (FREE PARKING PLACES) (AMENDMENT NO. 16) 8. A copy of the orders, which will come into operation on 23rd March TRAFFIC ORDER 2015 2015, including documents giving more particulars of the orders, are 1. NOTICE IS HEREBY GIVEN that the Council of the London available for inspection at request between 9am and 5pm, Mondays Borough of Harrow has made the above mentioned orders under to Fridays at the Civic Centre, until 6 weeks from the date on which Sections 6, 7, 45, 46, 47, 124 and Part IV of Schedule 9 to the Road the orders were made. Traffic Regulation Act 1984 as amended by the Local Government Act 9. If any person wishes to question the validity of the orders or their 1985 and all other enabling powers. provisions on the grounds that they are not within the powers 2. The general effect of the orders will be to create four small conferred by the Road Traffic Regulation Act 1984, or that any Controlled Parking Zones in the Queensbury area. requirement of the Act or of any instrument made under the Act has (a) Zone Q1 includes Reynolds Drive and Nos. 31 and 33 Waltham not been complied with, that person may, within six weeks of the date Drive for permit entitlement. It is to be implemented as a single road on which the orders were made, apply for the purpose to the High zone with its own permit. Operating times for the zone have been Court. A copy of this notice may be viewed at www.harrow.gov.uk/ modified from those proposed of at any time, to be implemented as trafficorders or by scanning the QR code. 11am to 12 noon Monday to Friday. Dated 19th March 2015 (b) Zone Q2 includes Malvern Gardens, Winchester Road and David Eaglesham Honeypot Lane (west side). This Zone was proposed as Zone Q5, but Service Manager – Traffic, Highways and Asset Management has been renumbered Zone Q2 following the abandonment of the Environment and Enterprise original Zone Q2 in Lawrence Crescent. The new Zone Q2 has also PO Box 39, Civic Centre, Station Road, Harrow, HA1 2XA (2305175) been modified from the original Zone Q5 proposals. Everton Drive and Honeypot Lane (Nos. 180 to 302 even) have been removed from the Zone. Malvern Gardens (Nos. 93 to 147 odd & Nos. 112 to 158 even) HIGHWAYS2305166 AGENCY and Winchester Road (Nos. 1 to 41 odd & Nos. 2 to 40 even) will be ROAD TRAFFIC REGULATION ACT 1984 implemented in Zone Q2 for permit entitlement. The new Zone Q2 will THE A590 TRUNK ROAD (BRETTARGH HOLT) (PROHIBITION OF now operate between 6pm and Midnight on Monday to Sunday RIGHT TURNS) ORDER 201* following Council decision. NOTICE IS HEREBY GIVEN that the Secretary of State for Transport intends to make the above-mentioned Order, under sections 1(1), 2(1) and (2) of the Road Traffic Regulation Act 1984 on the A590 Trunk Road in the District of South Lakeland in Cumbria.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 79 ENVIRONMENT & INFRASTRUCTURE

The Order, if made as proposed would be to: Any person wishing to question the validity of the Order or any of its i. prohibit any vehicle proceeding on the westbound carriageway of provisions on the grounds that it is not within the relevant powers of the A590 Trunk Road from making a right turn through the gap in the the Road Traffic Regulations Act 1984 or that any of the relevant central reservation onto the access road leading to the Brettargh Holt requirements thereof or of any regulations made there under have not Sacred Heart (Villa Hotel). been complied with in relation to the Order may, within six weeks of ii. prohibit any vehicle from making a right turn through the gap in the the date on which the Order was made, make application for the central reservation onto the westbound carriageway of the A590 purpose to the High Court. Trunk Road from the access road leading to the Brettargh Holt Dated 19 March 2015 Sacred Heart (Villa Hotel). Dave Cuthell Chief Highways and Cleansing Officer A copy of the Order and Notice, together with a plan and a statement Schedule 1 – Waiting Restrictions operative at all times of reasons, have been deposited at the South Lakeland District Green Lane Access to Nos. 619 & 611 Green Lane Council Offices, South Lakeland House Lowther Street, Kendal, Schedule 2 – Pay & Display operative Monday to Saturday 8.30am Cumbria LA9 4UF and Milnthorpe Post Office, 10 Park Road to 6.30pm Milnthorpe, Cumbria LA7 7AA where they may be inspected during Green Lane Outside Nos. 609-613 & 662-686 Green Lane normal opening hours, or they may be seen at or obtained by Schedule 3 - Loading Only operative Monday to Saturday 8.30am application to the Director, The Highways Agency, Network Delivery to 6.30pm – maximum stay 20 minutes no return within 2 hours and Development, Piccadilly Gate, Store Street, Manchester M1 2WD, Green Lane Outside No. 611 Green Lane making reference to this Notice. (2305183) Any person wishing to object to the Secretary of State’s proposals to make this Order should send a written statement of their objection LONDON2305185 BOROUGH OF SOUTHWARK and grounds thereof to the Director’s address given above, making POTTERY STREET AND WILSON GROVE - ONE-WAY TRAFFIC reference to this Notice, to be received no later than Friday 10 April WORKING WITH PEDAL CYCLE CONTRA-FLOW 2015. THE LONDON BOROUGH OF SOUTHWARK (PRESCRIBED When submitting an objection, it should be borne in mind that the ROUTE) (POTTERY STREET AND WILSON GROVE) (NO. 1) substance of any objection may be communicated to other people TRAFFIC ORDER 2015 who may be affected by it. THE LONDON BOROUGH OF SOUTHWARK (WAITING AND The contact for any further information about this Notice is Anisah LOADING RESTRICTIONS) (AMENDMENT NO. 47) ORDER 2015 Murphy – Telephone Number 0161 930 5633. Email: THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) [email protected]. (CPZ ‘G’) (NO. 10) ORDER 2015 Susan Hurley 1. NOTICE IS HEREBY GIVEN that the council of the London Borough An Official of the Highways Agency (2305166) of Southwark on 19 March 2015 made the above-mentioned orders under sections 6, 45, 49 and 124 of the Road Traffic Regulation Act 1984, as amended. 2305165JUDGE’S WALK BOLLARDS 2. The general effect of the orders, following determination by the Under Section 6 the Road Traffic Regulation Act 1984 as amended, Cabinet Member for Regeneration, Planning and Transport of made the order on 19th March 2015 to place bollards at either end of objections received to the scheme as advertised on 06 November Judge’s Walk between Windmill Hill and Lower Terrace to prevent 2014 (see:- http://moderngov.southwark.gov.uk/ motor vehicle access to Judge’s Walk. Access for pedestrians and mgIssueHistoryHome.aspx?IId=50006025&Opt=0 ), will be to cyclists will remain unaffected. continue indefinitely the provisions of the London Borough of Copies of the orders, which will come into force on 23rd March 2015, Southwark (Prescribed route) (Pottery Street and Wilson Grove) (No. and the Council’s statement of reasons for making the orders may be 1) Experimental Traffic Order 2013, the London Borough of Southwark obtained from or inspected at Contact Camden Reception Desk, 5 (Waiting restrictions) (Pottery Street and Wilson Grove) (No. 1) Pancras Square, London, N1C 4AG. Any person desiring to question Experimental Traffic Order 2013, and the London Borough of the validity of the orders or of any provision contained therein on the Southwark (Parking places) (CPZ ‘G’) (No. 2) Experimental Traffic grounds that it is not within the powers conferred by the Road Traffic Order 2013 - as made on 21 February 2013 (see: - https:// Regulation Act 1984 or that any of the relevant requirements thereof www.thegazette.co.uk/notice/L-60428-1768808 ), that is:— or of any relevant regulations made thereunder has not been (a) to provide one-way westbound traffic working with a pedal cycle complied with may, within 6 weeks of the date on which the orders contra-flow in POTTERY STREET between its junctions with Marigold were made, make application for the purpose to the High Court. Street and Wilson Grove; Sam Monck – Assistant Director (b) to provide one-way northbound traffic working with a pedal cycle Environment and Transport contra-flow in WILSON GROVE between its junctions with Jamaica 19th March 2015 (2305165) Road and Janeway Street; (c) to provide ‘at any time’ waiting restrictions:- [i] on both sides of POTTERY STREET between its junctions with Marigold Street and 2305183LONDON BOROUGH OF REDBRIDGE Wilson Grove, and [ii] on the east side of WILSON GROVE at its THE REDBRIDGE (WAITING & LOADING) (AMENDMENT NO. 5) junctions with Janeway Street and Jamaica Road; and TRAFFIC ORDER 2014 (d) to remove the existing permit parking place located in POTTERY THE REDBRIDGE (PARKING) (AMENDMENT NO. 6) TRAFFIC STREET between its junctions with Marigold Street and Wilson Grove. ORDER 2014 3. Copies of the orders, which will come into force on 20 March 2015, NOTICE IS HEREBY GIVEN that on the 18 March 2015 the Council of and of all other relevant documents are available for inspection until the London Borough of Redbridge made the above-mentioned Orders the end of a period of six weeks from the date the orders were made under sections 6, 45, 46, 49, 124 and part IV of Schedule 9 of the at the upon request at Public realm projects - network development, Road Traffic Regulation Act 1984 (“the Act”) and of all other enabling Southwark council, Environment and leisure, 3rd floor hub 1, 160 powers. The effect of the Order will be to introduce waiting, loading Tooley Street, London SE1 2QH. Please telephone 020 7525 2005 or and parking restrictions as specified in the Schedules to this notice. e-mail:- [email protected] to arrange an appointment. A copy of the Orders, which will come in to operation on the 30 March 4. Any persons desiring to question the validity of the orders or of any 2015, a plan of the relevant roads and the Council’s statement of provision contained therein on the grounds that it is not within the reasons for making the Order can be inspected between 8.45am and relevant powers of the Road Traffic Regulation Act 1984 or that any of 4.30pm on Mondays, Tuesdays, Thursdays and Fridays, and on the relevant requirements thereof or of any relevant regulations made Wednesdays between 9.30am and 4.30pm (except on Bank thereunder has not been complied with in relation to the orders may, Holidays), for a period of six weeks from the date on which this notice within six weeks of the date on which the orders were made, make is published, at the Information Centre, Lynton House, 255-259 High application for the purpose to the High Court. Road, Ilford, Essex IG1 1NN. Dated 19 March 2015 Nicky Costin Road network and parking business unit manager, Public realm (2305185)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2305171LONDON BOROUGH OF SOUTHWARK (j) in SWAN MEAD, the north-east to south-west arm, [i] to introduce PEDAL CYCLE ‘QUIETWAYS’ PROJECT: WEBB STREET TO one-way south-westbound traffic working for all vehicles except pedal ROSSETTI ROAD cycles between the south-western kerb-line of Webb Street and the THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) north-eastern kerb-line of the north-west to south-east arm of Swan (CPZ ‘GR’) (NO. 3) ORDER 2015 Mead, and [ii] to introduce a restricted parking zone, in which vehicles THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING would continue to be prohibited from waiting at any time; PLACES) (NO. 38) ORDER 2015 (k) in WEBB STREET, [i] to introduce one-way south-eastbound traffic THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING working for all vehicles except pedal cycles between the south- PLACES) (SOLO MOTOR CYCLES) (NO. 17) ORDER 2015 western kerb-line of Tower Bridge Road and the north-western kerb- THE LONDON BOROUGH OF SOUTHWARK (LOADING BAYS) line of the north-east to south-west arm of Swan Mead, [ii] to (NO. 38) ORDER 2015 introduce a restricted parking zone, in which vehicles would be THE LONDON BOROUGH OF SOUTHWARK (WAITING AND prohibited from waiting at any time throughout all kerbside not LOADING RESTRICTIONS) (AMENDMENT NO. 48) ORDER 2015 otherwise designated, [iii] to remove existing ‘shared-use’ parking THE LONDON BOROUGH OF SOUTHWARK (PROHIBITION OF places on the south-west side on the approach to its junction with STOPPING ON ENTRANCE MARKINGS) (AMENDMENT NO. 9) Tower Bridge Road, [iv] to reduce in length an existing ‘shared-use’ ORDER 2015 parking place on the south-west side, [v] to provide a new loading bay THE LONDON BOROUGH OF SOUTHWARK (PRESCRIBED on the south-west side which would operate 7 am to 7 pm, 40 ROUTES) (PEDAL CYCLE QUIETWAYS) (NO. 1) TRAFFIC ORDER minutes maximum stay, no return 2 hours, and [vi] to reduce in length 2015 an existing ‘school keep clear’ marking on the north-east side outside THE LONDON BOROUGH OF SOUTHWARK CYCLE TRACKS Grange Primary School; ORDER (PEDAL CYCLE QUIETWAYS) (NO. 1) 2015 (l) in WILLOW WALK, [i] to remove part of an existing ‘shared-use’ 1. NOTICE IS HEREBY GIVEN that the council of the London Borough parking place on the north-east side on the approach to its junction of Southwark on 19 March 2015 made the above-mentioned orders with Page’s Walk, [ii] to remove part of an existing free parking place under section 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to on the south-west side on the approach to its junction with Dunton the Road Traffic Regulation Act 1984, as amended, or in the case of Road, and to introduce new lengths of ‘at any time’ waiting the cycle tracks order, under section 3 of the Cycle Tracks Act 1984, restrictions [iii] on both sides at its junction with Page’s Walk, and as amended, following the procedure set out in the Cycle Tracks [iv] on both sides at and on the approach to its junction with Dunton Regulations 1984. Road. 2. The general effect of the orders, following determination by the (m) to formally prohibit all vehicles other than pedal cycles from Cabinet Member for Regeneration, Planning and Transport of entering into or proceeding in the existing pedal cycle only objections received to the scheme as advertised on 11 December carriageway routes at the junction of CHAUCER DRIVE and OXLEY 2014 (see:- http://moderngov.southwark.gov.uk/ CLOSE, and at the junction of OXLEY CLOSE and ABERCORN WAY; ieDecisionDetails.aspx?ID=5180 ), will be:- and (a) in ABERCORN WAY, to introduce new lengths of ‘at any time’ (n) to designate new or formalise existing cycle tracks on footpaths at waiting restrictions [i] on both sides at and on the approach to its the following locations:— junction with Oxley Close, and [ii] on both sides at and on the WEBB STREET TO HAROLD ESTATE, PAGES WALK - a two-way approach to its junction with the footpath/cycle track linking Abercorn segregated cycle track for use of pedal cycles only, comprising all Way and Stevenson Crescent; that part of the footpath linking Webb Street and the estate road (b) in ACHILLES CLOSE, to introduce new lengths of ‘at any time’ within Harold Estate, Pages Walk as lies between the north-eastern waiting restrictions on both sides at its junction with Abercorn Way; edge of that footpath and a line marked 3.2 metres south-west of and (c) in CHAUCER DRIVE, to introduce new lengths of ‘at any time’ parallel to that north-eastern edge, from the south-eastern kerb-line of waiting restrictions [i] on the north-west side at its junction with the south-eastern extremity of Webb Street to the north-western Lynton Road, and [ii] on both sides at and on the approach to its kerb-line of the estate road fronting Nos. 13-34 Harold Estate, Pages junction with Oxley Close; Walk. (d) in LYNTON ROAD, [i] to relocate existing ‘shared-use’ parking ABERCORN WAY TO STEVENSON CRESCENT - a two-way places on both sides, and [ii] to introduce new lengths of ‘at any time’ segregated cycle track for use of pedal cycles only, comprising all waiting restrictions on both sides at and on the approach to its that part of the footpath linking Abercorn Way and Stevenson junction with Dunton Road, and on the south-west side at its junction Crescent as lies between a line marked 2 metres south of and parallel with Chaucer Drive; to the north-eastern edge of that footpath (as measured at the eastern (e) in OXLEY CLOSE, [i] to remove an existing ‘shared-use’ parking wall of Nos. 2-8 Abercorn Way) and a second line marked 5 metres place on the south-west side outside Nos. 158-160 Oxley Close, and south of and parallel to the north-eastern edge of that footpath (as to introduce new lengths of ‘at any time’ waiting restrictions [ii] on measured at the eastern wall of Nos. 2-8 Abercorn Way), from a point both sides at and on the approach to its junction with Chaucer Drive, 0.4 metres east of the western wall of Nos. 2-8 Abercorn Way to a and [iii] on both sides at and on the approach to its junction with point 6.5 metres west of the western wall of No. 141 Stevenson Abercorn Way; Crescent. (f) in PAGE’S WALK, [i] to remove part of two existing ‘shared-use’ STEVENSON CRESCENT TO SHEPPARD DRIVE - a two-way parking places on the north-west and south-east sides on the segregated cycle track for use of pedal cycles only, comprising all southern approach to its junction with Willow Walk and the access that part of the footpath linking Stevenson Crescent and Sheppard road to Harold Estate, and [ii] to introduce new lengths of ‘at any time’ Drive as is bounded on the north-west by the north-western edge of waiting restrictions on both sides at and on the approach to its that footpath and a line marked 3 metres south-east of and parallel to junction with Willow Walk and the access road to Harold Estate; that north-western edge, from the north-eastern kerb-line of (g) in ROSSETTI ROAD, to introduce new lengths of ‘at any time’ Stevenson Crescent to the south-western kerb-line of Sheppard waiting restrictions on both sides at its junction with Sheppard Drive; Drive. (h) in SHEPPARD DRIVE, to introduce new lengths of ‘at any time’ 3. Copies of the orders, which will come into force on 20 March 2015, waiting restrictions on both sides at its junction with Rosetti Road and and of all other relevant documents are available for inspection until the footpath/cycle track linking Stevenson Crescent and Sheppard the end of a period of six weeks from the date the orders were made Drive; at the upon request at Public realm projects - network development, (i) in STEVENSON CRESCENT, to introduce new lengths of ‘at any Southwark council, Environment and leisure, 3rd floor hub 1, 160 time’ waiting restrictions [i] on both sides of the north to south arm at Tooley Street, London SE1 2QH. Please telephone 020 7525 2005 or its junction with the east to west arm of Stevenson Crescent and the e-mail:- [email protected] to arrange an appointment. footpath/cycle track linking Stevenson Crescent and Sheppard Drive, 4. Any persons desiring to question the validity of the orders or of any and [ii] on both sides of the east to west arm at its junction with the provision contained therein on the grounds that it is not within the north to south arm of Stevenson Crescent; relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made thereunder has not been complied with in relation to the orders may, within six weeks of the date on which the orders were made, make application for the purpose to the High Court.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 81 ENVIRONMENT & INFRASTRUCTURE

Dated 19 March 2015 (b) redefine an existing disabled persons parking place adjacent to Nicky Costin Wallington Baptist Church in Queens Road, Wallington (reduces two Road network and parking business unit manager, Public realm bays down to one bay) have been withdrawn. (2305171) 5. The general effect of The Sutton (On-Street Parking Places) (Sutton Controlled Parking Zone) (No. 3) (Amendment No. 54) 2305194LONDON BOROUGH OF SUTTON Order 2015 will be to reinstate a length of permit parking place 1. NOTICE IS HEREBY GIVEN that the Council of the London outside No. 39 Sydney Road, Sutton. Borough of Sutton made the Order listed below on 16 March 2015 6. Copies of the Orders, which will come into operation on 30 March under sections 6 and 124 of, and Part IV of Schedule 9 to, the Road 2015, containing the Council’s Statement of Reasons for making the Traffic Regulation Act 1984, as amended by the Local Government Orders, of the Orders that would be revoked or amended by these Act 1985, the Road Traffic Act 1991 and the Traffic Management Act Orders and plans showing the locations and effect of this Orders may 2004. be examined at the Council’s Civic Offices at St. Nicholas Way, 2. The principal objective of the Order is to minimise restrictions for Sutton and at the Environment and Neighbourhood Offices at 24 residents and their visitors, whilst also continuing to deter all day Denmark Road, Carshalton between 9am - 5pm Monday to Friday. commuter parking and maintaining road safety. 7. If any person wishes to question the validity of these Orders or of 3. The general effect of The Sutton (Waiting and Loading any of its provisions on the grounds that it or they are not within the Restriction) (No. 3) (Amendment No. 73) Order 2015 will be to: powers conferred by the Road Traffic Regulation Act 1984, or that any (a) reduce certain lengths of ‘at any time’ double yellow line waiting requirement of the said Act of 1984 or of any instrument made under restrictions in Pine Walk and replace them with single yellow lines the said Act of 1984 has not been complied with, that person may, operating “10am to 11am Mondays to Fridays” inclusive ; and within 6 weeks from the date on which the Order was made, apply for (b) change existing single yellow lines operating”10am to 11am and the purpose to the High Court. 2pm to 3pm Mondays to Fridays” inclusive to operate “10am to 11am Brendon Hills Mondays to Fridays” inclusive in Pine Walk and The Warren. Executive Head of Commissioning 4. A copy of the Order, which will come into operation on 30 March Dated: 19 March 2015 (2305188) 2015, containing the Council’s Statement of Reasons for making the Order, of the Orders that would be revoked or amended by this Order and plans showing the locations and effect of this Order may be THE2305162 HIGHWAYS AGENCY examined at the Council’s Civic Offices at St. Nicholas Way, Sutton ROAD TRAFFIC REGULATION ACT 1984 and at the Environment and Neighbourhood Offices at 24 Denmark THE A43 TRUNK ROAD (ARDLEY, OXFORDSHIRE) (50 MILES PER Road, Carshalton between 9am - 5pm Monday to Friday. HOUR SPEED LIMIT AND DERESTRICTION) ORDER 2015 5. If any person wishes to question the validity of this Order or of any The Secretary of State for Transport hereby gives notice that he has of its provisions on the grounds that it or they are not within the made an Order under section 82(2) and 83(1), 84(1)(a) and (2) and powers conferred by the Road Traffic Regulation Act 1984, or that any 122A of, and paragraph 27(1) of schedule 9 to, the Road Traffic requirement of the said Act of 1984 or of any instrument made under Regulation Act 1984 on the A43 Trunk Road near Ardley in the County the said Act of 1984 has not been complied with, that person may, of Oxfordshire. within 6 weeks from the date on which the Order was made, apply for The effect of the order, which comes into force on 26 March 2015, will the purpose to the High Court. be to — Brendon Hills 1) impose a 50 miles per hour speed limit on— Executive Head of Commissioning i) the A43 from its roundabout junction with the B4100, known as Dated: 19 March 2015 (2305194) Baynards Green Roundabout, to a point 44 metres northeast of the centre point of its roundabout junction with the B430 and the slip roads leading to and from the northbound carriageway of the M40 at 2305188LONDON BOROUGH OF SUTTON Junction 10, known as Ardley Roundabout, and RELATING TO DISABLED PERSONS PARKING PLACES ii) the dedicated lane leading from the southbound carriageway of the 1. NOTICE IS HEREBY GIVEN that the Council of the London A43 through its junction with the access and egress roads leading to Borough of Sutton made the Orders detailed below on 16 March 2015 and from Cherwell Valley Motorway Service Area, known as Cherwell under sections 6, 45, 46, 47 and 124 of, and Part IV of Schedule 9 to, Junction, to its junction with the slip road leading to the southbound the Road Traffic Regulation Act 1984, as amended by the Local carriageway of the M40 at Junction 10; Government Act 1985, the Road Traffic Act 1991 and the Traffic 2) maintain the national speed limit on lengths of the A43, that is — Management Act 2004. i) the A43 from a point 44 metres northeast of the centrepoint of 2. The principal objective of the Orders is to provide for disabled Ardley Roundabout, to and including the circulatory carriageway of persons a parking facility where a high level of parking makes that roundabout, and reasonable means of access difficult and revoke those parking bays ii) the A43 from, and including, the circulatory carriageway of that are no longer required. Baynards Green Roundabout to a point 175 metres north of that 3. The general effect of The Sutton (Disabled Persons Parking roundabout, Places) (No. 3) (Amendment No. 34) Order 2015 will be to:— which would otherwise be subject to a speed limit of 30 miles per (a) provide a parking place in which only vehicles displaying a hour as a result of the street lighting installed on those lengths. disabled person’s badge may park in the following locations, to A copy of the made Order, together with plans illustrating the operate at all times:— proposals, a copy of the orders to be revoked and a Statement of the • outside Nos. 175 and 177 Benhill Road, Sutton; Secretary of State’s reasons for making the Order, may be inspected • outside Nos. 36 Richland Avenue, Coulsdon; during opening hours at Oxfordshire County Council, County Hall, • outside No. 64 and 66, and adjacent to No. 68 Shaftesbury Road, New Road, Oxford, OX1 1ND; Bicester Library, Old Place Yard, Carshalton; and Bicester, Oxfordshire, OX26 6AU or may be seen at, or obtained by • outside No. 27 Stanley Square, Carshalton. application to, the Highways Agency, The Cube, 199 Wharfside (b) revoke the disabled persons parking places in the following Street, Birmingham, B1 1RN. locations:— For further information contact Karen Eustace on 0121 678 8420. • outside No. 443 and 445 Green Wrythe Lane, Carshalton; Mike Lloyd, a Higher Executive Officer in the Highways Agency • outside No. 6 Highview Avenue, Wallington; (2305162) • outside No. 35 Poulton Avenue, Sutton; • outside No. 20 Sawtry Close, Carshalton; • outside No. 39 Sydney Road, Sutton; • outside No. 49 Victoria Avenue, Wallington; • outside No. 36 Woodstock Avenue, Sutton; and • outside No. 100 Welbeck Road, Carshalton. 4. Please note that the proposal advertised on 8 January 2015 to:— (a) revoke a disabled persons parking place outside Nos. 41 and 43 Lymescote Gardens, Sutton; and

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE OTHER NOTICES

THE2305196 KENT COUNTY COUNCIL TRANSPORT2305191 FOR LONDON HIGHWAYS ACT 1980 – SECTION 116 ROAD TRAFFIC REGULATION ACT 1984 STOPPING UP OF LAND AT NORTH ROAD, SHORNCLIFFE THE GLA ROADS AND GLA SIDE ROADS (SOUTHWARK) RED CAMP, FOLKESTONE ROUTE CONSOLIDATION TRAFFIC ORDER 2007 VARIATION I AM GIVING NOTICE THAT The Kent County Council as Highway ORDER 2015 Authority for the County of Kent propose to make an application to THE A3 GLA ROADS (LONDON BOROUGH OF SOUTHWARK) the Magistrates’ sitting at Canterbury Magistrates’ Court on 5 May BANNED TURN TRAFFIC ORDER 2015 2015 at 10:00 for an Order under Section 116 of the Highways Act 1. Transport for London, hereby gives notice that it intends to make 1980 to extinguish highway rights on the grounds that they are the above named Orders under section 6 of the Road Traffic unnecessary on land at North Road, Shorncliffe Camp, Folkestone as Regulation Act 1984. shown on the red line plan on deposit. 2. The general nature and effect of the Orders will be to: A copy of the draft order and the plan referred to are on deposit, and (1) Ban any vehicle from turning left from Newington Causeway into can be seen during normal office hours, at the main reception of The New Kent Road. Kent County Council at Sessions House, County Hall, Maidstone, (2) Amend the existing ‘no stopping at any time’ restrictions at the Kent ME14 1XQ. Elephant and Castle Roundabout, New Kent Road, Newington Any person to whom this Notice has been given or who uses the Causeway, Elephant and Castle Link Road, St George’s Road and highway specified or who would be aggrieved by the making of the London Road junction improvements. Order may appear before the Magistrates’ Court to raise an objection (3) Amend the existing ‘no stopping’ restrictions at the Elephant and or make a representation on the application. Any person intending to Castle Peninsula Road, New Kent Road, Newington Causeway, appear before the Magistrates’ Court at the hearing of the application Elephant and Castle Link Road, St George’s Road and London Road is requested to inform Joy Ukadike by post to Legal Services, The junction improvements. Kent County Council, Sessions House, County Hall, Maidstone, Kent 3. The roads which would be affected by the Orders are Elephant and ME14 1XQ, by email [email protected], or by telephone 03000 Castle Peninsula Road, New Kent Road, Newington Causeway, 416791 before 25 April 2015 quoting reference number LS/ Elephant and Castle Link Road, St George’s Road and London Road. 21/106056/657. 4. A copy of the Orders, a statement of Transport for London’s If you require further information or would like to discuss this matter, reasons for the proposals, a map indicating the location and effect of please contact Joy Ukadike using the contact details shown above. the Order and copies of any Orders revoked, suspended or varied by John Burr the Orders can be inspected during normal office hours at the offices DIRECTOR OF HIGHWAYS AND TRANSPORTATION of: Traffic Schemes & Member Highway Fund • Transport for London Southwark Council Ashford Highway Depot Streets Traffic Order Team Public Realm Projects Henwood Industrial Estate (RSM/PI/STOT) 160 Tooley Street Javelin Way Palestra, 197 Blackfriars Road London SE1 2QH Ashford London, SE1 8NJ (Please e-mail: Kent [email protected] TN24 8AD (2305196) to arrange an appointment) 5. All objections and other representations to the proposed Orders must be made in writing and must specify the grounds on which they 2305186THE KENT COUNTY COUNCIL are made. Objections and representations must be sent to Transport HIGHWAYS ACT 1980 – SECTION 116 for London, Streets Traffic Order Team, Palestra, 197 Blackfriars STOPPING UP OF LAND AT MACDONALD COURT PADDOCK Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ WOOD 2015/0200+0205 to arrive before 9th April 2015. Objections and other I AM GIVING NOTICE THAT The Kent County Council as Highway representations may be communicated to other persons who may be Authority for the County of Kent propose to make an application to affected. the Magistrates’ sitting at Maidstone Magistrates’ Court on 30 April Dated this 19th day of March 2015 2015 at 14:00 for an Order under Section 116 of the Highways Act Mufu Durowoju, 1980 to extinguish highway rights on the grounds that they are Transition Manager, Network Impact Management, Road Space unnecessary on land at Macdonald Court Paddock Wood as edged Management – Operations red on the plan on deposit. Transport for London A copy of the draft order and the plan referred to are on deposit, and Palestra, 197 Blackfriars Road, London, SE1 8NJ (2305191) can be seen during normal office hours, at the main reception of The Kent County Council at Sessions House, County Hall, Maidstone, Kent ME14 1XQ. Any person to whom this Notice has been given or who uses the highway specified or who would be aggrieved by the making of the OTHER NOTICES Order may appear before the Magistrates’ Court to raise an objection or make a representation on the application. Any person intending to appear before the Magistrates’ Court at the hearing of the application COMPLETION2305201 OF CROSS-BORDER MERGER is requested to inform Joy Ukadike by post to Legal Services, The Notice is hereby given that an order was received by me confirming Kent County Council, Sessions House, County Hall, Maidstone, Kent the completion of a cross-border merger under Directive 2005/56/EC. ME14 1XQ, by email [email protected], or by telephone 03000 Details are as follows: 416791 before 20 April 2015 quoting reference number LS/ Date of receipt of order: 27 February 2015 21/106595/657. Effective date of order: 31 March 2015 If you require further information or would like to discuss this matter, Merging companies: please contact Joy Ukadike using the contact details shown above. 1- HCC International Insurance Company plc- 01575839 (England & John Burr Wales) DIRECTOR OF HIGHWAYS AND TRANSPORTATION 2- Houston Casualty Company Europe, Seguros y Reaseguros, Traffic Schemes & Member Highway Fund S.A.U.- A28512085 (Spain) Ashford Highway Depot New company: Henwood Industrial Estate 3 – HCC International Insurance Company plc- 01575839 (England & Javelin Way Wales) Ashford Tim Moss Kent Registrar of Companies for England and Wales (2305201) TN24 8AD (2305186)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 83 OTHER NOTICES

2305190COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ 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. (2305190)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 85 Terms and Conditions Relating to Submission of Notices

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

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | 87 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online on 19 March 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0870 600 5522 or email [email protected]

Published by TSO (The Stationery Office) and available from: Online www.tsoshop.co.uk/gazettes Mail, Telephone, Fax & E-mail The Gazette, PO Box 3584, Norwich NR7 7WD Telephone orders/General enquiries 0870 600 5522 Fax orders: 0870 600 5533 E-mail: [email protected] Textphone: 0870 240 3701 Customers can also order publications from: TSO Ireland 19a Weavers Court, Weavers Court Business Park, Linfield Road, Belfast BT12 5GH 028 9089 5140 Fax 028 9023 5401 The Houses of Parliament Shop 12 Bridge Street, Parliament Square, London SW1A 2JX TSO@Blackwell and other Accredited Agents

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

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 MARCH 2015 | ALL NOTICES GAZETTE