ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 PRINTED ON 4 SEPTEMBER 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/8* Money/ Companies/9* People/52* Terms & Conditions/82* * Containing all notices published online on 3 September 2015 ENVIRONMENT & INFRASTRUCTURE

IF THE ORDER IS MADE, the stopping up will be authorised only to enable development to be carried out should planning permission be ENVIRONMENT & granted by District Council. The Secretary of State gives notice of the draft Order under Section 253 (1) of the 1990 Act but will only consider making the Order in the event that planning permission is INFRASTRUCTURE granted. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be available for inspection during normal opening hours at Pulborough Parish Council, Swan View, Lower Street, Pulborough, RH20 2BF in Planning the 28 days commencing on 03 September 2015, and may be obtained, free of charge, from the Secretary of State (quoting TOWN PLANNING NATTRAN/SE/S247/1979) at the address stated below. ANY PERSON MAY OBJECT to the making of the proposed order by DEPARTMENT2394690 FOR TRANSPORT stating their reasons in writing to the Secretary of State at TOWN AND COUNTRY PLANNING ACT 1990 [email protected] or National Transport Casework THE SECRETARY OF STATE hereby gives notice of an Order made Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, under Section 247 of the above Act entitled “The Stopping up of NE4 7AR, quoting the above reference. Objections should be received Highway (East Midlands) (No.17) Order 2015” authorising the stopping by midnight on 01 October 2015. You are advised that your personal up of a western part-width of Chapel Street, adjoining the eastern data and correspondence will be passed to the applicant/agent to boundary of Sheldon House, at Monyash in the Peak District National enable your objection to be considered. If you do not wish your Park. This is to enable development as permitted by the Peak District personal data to be forwarded, please state your reasons when National Park Authority, reference NP/DDD/0315/0243. submitting your objection. COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from D Candlish, Department for Transport (2394676) the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or [email protected] (quoting DEPARTMENT2394673 FOR TRANSPORT NATTRAN/EM/S247/1819) and may be inspected during normal TOWN AND COUNTRY PLANNING ACT 1990 opening hours at Derbyshire Dales District Council, Town Hall, Bank THE SECRETARY OF STATE hereby gives notice of an Order made Road, Matlock, Derbyshire DE4 3NN. under Section 247 of the above Act entitled “The Stopping up of ANY PERSON aggrieved by or desiring to question the validity of or Highway (North West) (No.65) Order 2015” authorising the stopping any provision within the Order, on the grounds that it is not within the up of a rectangular shaped eastern part width of St Davids Road powers of the above Act or that any requirement or regulation made South, comprising part of the footway which lies adjacent to the has not been complied with, may, within 6 weeks of former Kwik Save Market Buildings at Lytham St Annes, in the 03 September 2015 apply to the High Court for the suspension or Borough of Fylde. This is to enable development as permitted by quashing of the Order or of any provision included. Fylde Borough Council, under reference 14/0790. D Hoggins, Department for Transport (2394690) COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon 2394679DEPARTMENT FOR TRANSPORT Tyne, NE4 7AR or [email protected] (quoting TOWN AND COUNTRY PLANNING ACT 1990 NATTRAN/NW/S247/1897) and may be inspected during normal THE SECRETARY OF STATE hereby gives notice of an Order made opening hours at St Anne’s Library, 254 Clifton Drive South, Lytham under Section 247 of the above Act entitled “The Stopping up of St Annes, Lancashire, FY8 1NR. Highways (East) (No.28) Order 2015” authorising the stopping up of 2 ANY PERSON aggrieved by or desiring to question the validity of or triangular shaped southern part widths of St Anne’s Crescent which any provision within the Order, on the grounds that it is not within the lie between No’s 83 and 89 St Anne’s Crescent and 2 irregular powers of the above Act or that any requirement or regulation made shaped western part-widths of King’s Road which lie between No’s has not been complied with, may, within 6 weeks of 42 to 64 Kings Road and 10 to 32 Kings Road, all comprising 03 September 2015 apply to the High Court for the suspension or footway, at Gorleston in the Borough of Great Yarmouth. This is to quashing of the Order or of any provision included. enable development as permitted by Great Yarmouth Borough S Zamenzadeh, Department for Transport (2394673) Council, under reference 06/14/0554/SU. COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Roads & highways Tyne, NE4 7AR or [email protected] (quoting NATTRAN/E/S247/1922) and may be inspected during normal ROAD RESTRICTIONS opening hours at Gorleston Area Housing Office, 46-50 Magdalen Way, Gorleston, NR31 7DA. LONDON2394669 BOROUGH OF BARKING AND DAGENHAM ANY PERSON aggrieved by or desiring to question the validity of or ROAD TRAFFIC ACTS any provision within the Order, on the grounds that it is not within the LONDON BOROUGH OF BARKING AND DAGENHAM (DOROTHY powers of the above Act or that any requirement or regulation made GARDENS, DAGENHAM) (PROHIBITION OF WAITING AND ON- has not been complied with, may, within 6 weeks of STREET PARKING PLACES) ORDER 2015 03 September 2015 apply to the High Court for the suspension or Notice is hereby given that the Council of the London Borough of quashing of the Order or of any provision included. Barking and Dagenham in exercise of its powers under Sections 6, S Zamenzadeh, Department for Transport (2394679) 32, 35 and 49 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 DEPARTMENT2394676 FOR TRANSPORT of Police of the Metropolis in accordance with Part IV of Schedule 9 of TOWN AND COUNTRY PLANNING ACT 1990 the Act propose to make the above Orders. THE SECRETARY OF STATE hereby gives notice of the proposal to The effect of the Order will be to prohibit waiting at any time on the make an Order under section 247 of the above Act to authorise the north side of Marlborough Road within approximately 8 metres of its stopping up of two part widths of Stopham Road comprising highway junction with Dorothy Gardens and to introduce the following verge at Pulborough, in the District of Horsham. measures on Dorothy Gardens:— (a) Prohibition of waiting, at any time; i. On the north-west side. From its junction with Marlborough Road, for a distance of 10.28 metres in a north-easterly direction. ii. On the north-west side. Outside property number 1, covering the existing dropped kerb for a distance of 5.56 metres.

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE iii. On the north-west side. Outside property number 2, covering the (c) Loading bay. Loading/unloading may take place for a maximum of existing dropped kerb for a distance of 5.59 metres. 30 minutes with a no return time of 2 hours. The bay will be iv. On all sides of its northern closed end (the hammer head). From a operational Monday to Saturday, 8.00am – 6.30pm inclusive. point prior to the existing dropped kerb of property number 3 around i. Outside property number 191. for a distance of 5.96 metres. the entire hammer head to a point just beyond the existing dropped ii. Outside property number 171, for a distance of 5.18 metres. kerb to property number 42. For a distance of 58.06 metres. iii. Outside of property 135, for a distance of 6.08 metres. v. On the south-east side. Outside property number 43, covering the iv. From a point outside of Broad Street Hall (Victory House), and existing dropped kerb for a distance of 6.4 metres. opposite property number 72, for a distance of 6.04 metres. vi. On the south-east side. From its junction with Marlborough Road, The “pay by phone” parking would apply from Monday to Saturday, for a distance of 10.28 metres in a north-easterly direction. 8.00am to 6.30pm inclusive, except bank and public holidays. There (b) Unrestricted Parking Place. All vehicles to park with 2 wheels on would be a maximum stay of 6 hours and the charges would be as the carriageway and 2 wheels on the footway. follows:— i. On the north-west side from a point 10.28 metres north-east of its Duration of Stay Parking Charge junction with Marlborough Road, for a distance of 10 metres in a Up to 2 hours £0.50 north-easterly direction. Up to 4 hours £1.40 ii. On the north-west side, outside property numbers 1 and 2, for a Up to 6 hours £4.50 distance of 12 metres in a north-easterly direction. The pay by phone parking places proposals would replace the two- iii. On the north-west side, outside property number 2, for a distance hour limited parking areas on the footway at various locations on of 17 metres around the hammer head approach bend towards Broad Street. property number 3, in a north-easterly then north-westerly direction. Copies of the draft Order together with a plan and statements of the iv. On the south-east side, outside property number 42, for a distance Council’s reasons for proposing the Order are available for inspection of 14.37 metres around the hammer head approach bend towards at the Planning Application desk, Town Hall, Barking and at the property number 43, in a south-westerly direction. offices of the Chief Executive, Civic Centre, Dagenham between the v. On the south-east side, outside property numbers 43 and 44 and hours of 9.00am and 4.00pm Monday to Friday. continuing in a south-westerly direction for a distance of 28.11 Any objections and other representations to the proposed Order must metres. be made in writing stating the grounds on which they are made and Copies of the draft Order together with a plan and statements of the sent to the attention of Blane Connelly at the address below, within 21 Council’s reasons for proposing the Order are available for inspection days of the publication date of this Notice. at the Planning Application desk, Town Hall, Barking and at the 2 SEPTEMBER 2015 offices of the Chief Executive, Civic Centre, Dagenham between the Robin Payne, Divisional Director of Environmental Services, Room 27, hours of 9.00am and 4.00pm Monday to Friday. Town Hall, Barking, IG11 7LU (2394664) Any objections and other representations to the proposed Order must be made in writing stating the grounds on which they are made and sent to the attention of Blane Parker at the address below, within 21 LONDON2394666 BOROUGH OF BARNET days of the publication date of this Notice. THE BARNET (FREE PARKING PLACES, LOADING PLACES, 2 SEPTEMBER 2015 WAITING, LOADING AND STOPPING RESTRICTIONS) Robin Payne, Divisional Director of Environmental Services, Room 27, (AMENDMENT NO.*) ORDER 20** Town Hall, Barking, Essex IG11 7LU (2394669) THE BARNET (CHARGED-FOR PARKING PLACES) (AMENDMENT NO.*) ORDER 20** NOTICE IS HEREBY GIVEN that the Council of the London Borough 2394664LONDON BOROUGH OF BARKING AND DAGENHAM of Barnet propose to make the above-mentioned Orders under ROAD TRAFFIC ACTS Sections 6, 45, 46, 49,51 to the Road Traffic Regulation Act 1984 and LONDON BOROUGH OF BARKING AND DAGENHAM (BROAD all other enabling powers. STREET, DAGENHAM) (ON-STREET PARKING PLACES) ORDER In order to accommodate the introduction of ‘dropped kerb’ vehicle 2015 crossovers to enable access to off-street facilities, the general effect Notice is hereby given that the Council of the London Borough of of the Orders would be to remove existing parking spaces and Barking and Dagenham in exercise of its powers under Sections 6, replace with Monday to Friday 11am to 12 midday waiting 32, 35, 45, 46 and 49 and Parts I to IV of Schedule 9 of the Road restrictions, as follows. Traffic Regulation Act 1984 as amended (“the Act”) and all other Location Parking bay type No. of enabling legislation and powers and after consultation with the spaces Commissioner of Police of the Metropolis in accordance with Part IV removed of Schedule 9 of the Act propose to make the above Order. Outside No. 14 Montpelier Rise, Resident permit One The effect of the Order will be to introduce the following measures on NW11 bay Broad Street, east side of the carriageway:— Outside No. 81 Park Road, NW4 Resident permit One (a) Four disabled bays. The disabled bays will operate between the bay hours of Monday – Saturday, 8am – 6.30pm inclusive and will allow Outside No. 3 Wessex Gardens. Resident permit One free parking, for up to 4 hours and no return within 1 hour, for all NW11 bay vehicles correctly displaying a valid blue badge. A copy of the proposed Orders, and associated plans of the relevant i. One bay outside property number 177, for a distance of 6.6 metres. areas and the Council’s Statement of Reasons for proposing to make ii. One bay outside property number 147, for a distance of 6.6 metres. the Orders can be inspected between 9am and 5pm on Mondays to iii. One bay outside of the most northerly boundary of Dagenham Fridays inclusive for a period of 21 days from the date on which this Working Men’s Club, opposite property number 82, for a distance of notice is published at: 6.6 metres in a southerly direction. a) Design Team, Building 4, North London Business Park, Oakleigh iv. One bay outside of Broad Street Hall (Victory House), opposite Road South, London, N11 1NP property number 62, for a distance of 6.6 metres. b) Reception, Hendon Town Hall, The Burroughs, Hendon, London, (b) Pay by phone parking. Chargeable hours will be Monday to NW4 4BG Saturday, 8am to 6.30pm inclusive, with a maximum stay of 6 hours. Further information on the proposals, including more details of their i. Outside property numbers 179 to 189 inclusive, for a distance of 27 exact locations, may be obtained by visiting metres. www.barnettraffweb.co.uk or telephoning the Design Team on 020 ii. From a point outside of property numbers 149 to 169 inclusive, for 8359 3555. a distance of 48.92 metres. Any person wishing to object to the proposed Orders should send a iii. From a point outside of Dagenham Working Men’s Club, and written statement explaining their objection, and quoting reference opposite property number 84, to a point outside property number 133 number SCR106, to the Design Team at the above address, via the inclusive, for a distance of 35.53 metres. Barnet TraffWeb website at www.barnettraffweb.co.uk or via email to iv. From a point outside of Broad Street Hall (Victory House), opposite [email protected] within 21 days of the date of property numbers 64 to 70 inclusive, for a distance of 15.51 metres. this Notice. Dated: 3 September 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

Martin Cowie 8. Any person desiring to question the validity of any of the Orders or Assistant Director Strategic Planning, Regeneration and Transport of any provision contained therein on the grounds that it is not within (2394666) the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations 2394665LONDON BOROUGH OF BRENT made thereunder has not been complied with in relation to the Order THE BRENT (WAITING AND LOADING RESTRICTION) may, within six weeks of the date on which the Order were made, (AMENDMENT NO. 454) ORDER 2015 make application for the purpose to the High Court. THE BRENT (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) Dated 1 September 2015. (NO. 1, 2012) (AMENDMENT NO. 3) TRAFFIC ORDER 2015 Tony Kennedy 1. NOTICE IS HEREBY GIVEN that the Council of the London Head of Transportation Borough of Brent on 1 September 2015 made the above-mentioned (The officer appointed for this purpose). Orders under sections 6 and 124 of and Part IV of Schedule 9 to the SCHEDULE 1 Road Traffic Regulation Act 1984, as amended by section 8 of and WAITING RESTRICTIONS (AT ANY TIME) Part I of Schedule 5 to the Local Government Act 1985. Byron Road, Northwick Park 2. The general effect of the ‘ Waiting and Loading Restriction’ Order between a point opposite the south-eastern building wall of No. 33 will be to further amend the Brent (Waiting and Loading Restriction) Byron Road, Northwick Park and a point 5.80 metres north of the Order 1979, so that:— north-western building wall of No. 74 Byron Road. (a) waiting by vehicles (otherwise than for the purpose of delivering or Dugolly Avenue collecting goods or loading or unloading a vehicle) will be prohibited the north-west side, from a point 6.80 metres south-west of the at any time in the lengths of streets specified in Schedule 1 to this south-western kerb-line of Bowater Road and a point opposite the Notice; party wall of Nos. 8 and 9 Dugolly Avenue. (b) waiting by vehicles (for the purpose of delivering or collecting East Court goods or loading or unloading a vehicle) will be prohibited at any time (a) the carriageway immediately surrounding the island site situated in in the length of street specified in Schedule 2 to this Notice; East Court outside Nos. 41 to 51 East Court; (c) waiting by vehicles for the purpose of delivering or collecting (b) between a point 1.00 metre south of a point opposite the party goods or loading or unloading a vehicle for a period of more than 40 wall of Nos. 39 and 40 East Court and its southernmost extremity. minutes in the same place will be prohibited throughout the week in East Lane the lengths of streets specified in Schedule 1; (a) the north-east side, between a point opposite the south-eastern (d) the sale or offer for sale of goods from a vehicle will be prohibited kerb-line of the East Lane Pavilion Access Road and a point 38.50 (except on Sundays in the lengths of streets specified in Schedules 1 metres north-west of that kerb-line; and 2 inclusive to this Notice) unless there is in force a valid licence (b) the south-west side, issued by the Brent Borough Council or the goods are immediately (i) between a point 19.00 metres south-east of the south-eastern kerb- taken into or delivered at premises adjacent to the vehicle from which line of the East Lane Pavilion Access Road and a point 23.00 metres the sale is effected; north-west of the south-eastern kerb-line of the East Lane Pavilion (e) the use of any vehicle or of any animal or the wearing of fancy Access Road. dress or other costume, wholly or mainly for the purpose of (ii) between a point 5.00 metres south-east of the north-western kerb- advertising will be prohibited in the lengths of streets specified in line of East Lane, the north-western arm and a point 16.70 metres Schedules 1 and 2 inclusive to this Notice; south-east of that point. (f) any existing prohibition on the waiting by vehicles, the sale or offer SCHEDULE 2 for sale of goods from a vehicle or the use of any vehicle or animal or LOADING RESTRICTIONS (AT ANY TIME) the wearing of fancy dress or other costume wholly or mainly for the East Lane purpose of advertising in the lengths of streets specified in Schedules (a) the north-east side, between a point opposite the south-eastern 1 and 2 inclusive to this Notice will be revoked. kerb-line of the East Lane Pavilion Access Road and a point 38.50 3. The prohibitions referred to in sub-paragraph 2(a) to (c) inclusive, metres north-west of that kerb-line; above will not apply in respect of anything done with the permission (b) the south-west side, between a point 19.00 metres south-east of or at the direction of a police constable in uniform or in certain the south-eastern kerb-line of the East Lane Pavilion Access Road circumstances, e.g., the picking up or setting down of passengers; and a point 23.00 metres north-west of the south-eastern kerb-line of the carrying out of statutory powers or duties; the taking in of petrol, the East Lane Pavilion Access Road. etc., from roadside petrol stations; to licensed street traders, etc. The SCHEDULE 3 usual exemption relating to vehicles displaying a disabled person’s SCHOOL ENTRANCE MARKINGS (8.00 A.M. TO 9.30 A.M. AND “Blue Badge” will apply. 2.30 P.M. TO 4.30 P.M. ON MONDAYS TO FRIDAYS INCLUSIVE) 4. The general effect of the ‘Prohibition of Stopping Outside Schools’ East Lane Order will be to further amend the Brent (Prohibition of Stopping (a) the north-west side, from a point 2.25 metres south-west of a point Outside Schools) (No. 1) Traffic Order 2012 so as to prohibit any opposite the party wall of Nos. 249 and 251 East Lane south- vehicle stopping or remaining at rest in the lengths of streets specified westward for a distance of 43.56 metres; in Schedule 3 to this Notice between 8.00 a.m. to 9.30 a.m. and 2.30 (b) the north-west side, from a point 6.45 metres south-west of a point p.m. to 4.30 p.m. on Mondays to Fridays inclusive. opposite the party wall of Nos. 124 and 126 East Lane south- 5. The prohibition in paragraph 4 above will not apply to:- westward for a distance of 37.56 metres. (a) any person causing or permitting a vehicle to stop or remain at (2394665) rest:— (i) if that person is obliged to do so in order to prevent an accident; or BURY2394674 COUNCIL (ii) if that person is required to do by law; HIGHWAYS ACT 1980 – SECTION 116 (b) anything done with the permission or at the direction of a police PROPOSED STOPPING-UP OF PUBLIC FOOTPATH NO. 43, constable in uniform or in accordance with any restriction or PRESTWICH requirement indicated by traffic signs placed on the highway by or on NOTICE IS HEREBY GIVEN pursuant to Section 116 and Schedule 12 behalf of the Metropolitan Police. (Part 1) of the Highways Act 1980 that the Council of the Metropolitan 6. A copy of the Orders, which will come into operation on 14 Borough of Bury being the Highway Authority intends to apply to the September 2015, of maps of the relevant areas and of the relevant Magistrate Court sitting at the Courthouse, Tenters Street, Bury on 12 Orders of 1979 and 2012 (and of any Orders which have amended October 2015 at 9:45 am for an Order under Section 116 of the said those Orders) can be inspected during normal office hours on Act authorising the stopping-up of a highway on the ground that it is Mondays to Fridays inclusive until the end of six weeks from the date unnecessary. The highway is as follows:- on which the Orders were made at Brent Customer Services, Brent The path starts at the junction with Scholes Lane, running northwards Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. along adopted highway for 27 metres to a set of gates hanging from 7. Copies of the Order may be purchased from the address stone pillars. The path continues in a northerly direction along the mentioned in paragraph 6 above. estate road of The Residences for 82 metres to a front of a block of garages. To the rear of the garages the path runs on a rough

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE bituminous macadam path for 18 metres before splitting into two. Eastcote Road, opposite No. 16, Kingsley Road, opposite Nos. 21, One unsurfaced path runs northwards down a grassed slope for 8 57, 117 &139, Parkfield Road, opposite Nos. 10 and 46, Scarsdale metres to the adopted footway of Bannerman Avenue. The second Road, opposite Nos. 20 and 48, Wargrave Road, opposite Nos. 7 runs west and then north for 19 metres along a rough bituminous and 33, Westwood Avenue, adjacent No. 423 Northolt Road, and path, also joining the adopted footway of Bannerman Avenue. opposite Nos. 27 and 49, Whitby Road, opposite Nos. 12, and 36/38, The whole path is 160 metres in length. Its width is not recorded. Wood End Avenue, adjacent No. 407 Northolt Road and opposite The alternative routes are: No. 34, and Wyvenhoe Road, opposite Nos. 4/6 and 28/30. Scholes Lane – Ostrich Lane – Bannerman Avenue (270m) 4. A copy of the proposed order, including documents such as plans Scholes Lane – Scholes Walk – Footpath 40, Prestwich – Bannerman giving more detailed particulars of the proposed scheme, are Avenue (376m) available for inspection at request between 9am to 5pm, Monday to The highway is more particularly shown on the annexed plan which Friday at the civic centre. They are available for inspection until the has been deposited at the Council ’s Office, Town Hall, expiration of a period of 21 days from the date of this notice. Further Knowsley Street, Bury, for inspection during normal office hours. information can be obtained by telephoning 020 8736 6816, visiting Any person who would be aggrieved by the making of the Order shall the traffic order page at www.harrow.gov.uk/trafficorders have a right to be heard on the hearing date, but it would be helpful if 5. All objections and other representations relating to the proposed any objections could be sent, in writing, to the Council Solicitor before orders and traffic calming measures must be made in writing and sent the date of the hearing. to the Service Manager at the address below, quoting reference Dated 3 September 2015 DP2015-14 and received not later than 23rd September 2015. All Council objections must specify the grounds on which they are made. Email: Town Hall, Bury, Lancashire BL9 0SW [email protected]. Tel: 0161-253-5000 (2394674) Dated 3rd September 2015 David Eaglesham Service Manager – Traffic, Highways and Asset Management 2394675LONDON BOROUGH OF CAMDEN Environment & Enterprise THE CAMDEN (BUS LANES) (CONSOLIDATION) (AMENDMENT PO Box 39, Civic Centre, Station Road, Harrow, HA1 2XA (2394671) NO. 1) TRAFFIC ORDER 2015 Notice is hereby given that the Council of the London Borough of Camden made the above mentioned order on 24 August 2015. The HIGHWAYS2394672 effect of the order is to continue indefinitely the provision of the ROAD TRAFFIC REGULATION ACT 1984 Camden (Bus Lanes) Experimental Traffic Order (No. 1) 2014 to THE A35 TRUNK ROAD (BRIDPORT BYPASS, DORSET) (50 MPH include pedal cycles as a type of vehicle permitted to be in the SPEED LIMIT) ORDER contraflow bus lane running from Theobalds Road at its junction with Notice is given that Highways England Company Limited made an Old North Street westwards along Vernon Place, Bloomsbury Square Order on 26 August 2015 coming into force on 5 September 2015 (south-eastern arm) and Bloomsbury Way, ending at a point 14 under section 84(1)(a) and (2) of the Road Traffic Regulation Act 1984 metres south-west of the junction with Museum Street. on the A35 Trunk Road (A35) in the District of West Dorset, in the Copies of the order, which will come into force on 7 September 2015, County of Dorset. The notice of the proposal to make it (reference and the Council’s statement of reasons for making the order may be HASW 05/14) was published in issue no 61310 of the London Gazette obtained from or inspected at the Contact Camden reception desk, 5 on 30 July 2015 and the effect is as described in that notice. Pancras Square, London, N1C 4AG. Any person desiring to question The speed limit imposed by this Order will not apply to a vehicle used the validity of the order or of any provision contained therein on the for special forces purposes. grounds that it is not within the powers conferred by the Road Traffic A copy of the Order and a plan may be inspected during normal office Regulation Act 1984 or that any of the relevant requirements thereof hours at the offices of Bridport Town Council, Mountfield, Rax Lane, or of any relevant regulations made thereunder has not been Bridport DT6 3JP and Dorset Waste Partnership, Grove House, Millers complied with may, within 6 weeks of the date on which the orders Close, Dorchester DT1 1SS. They may also be obtained from the were made, make application for the purpose to the High Court. Highways England, Ash House, Falcon Road, Sowton Industrial 3 September 2015 Estate, Exeter EX2 7LB or by e-mailing NDDSW- Sam Monck, Assistant Director, Environment and Transport (2394675) [email protected], quoting reference HA 05/14. Claire Foster, Network Delivery & Development Directorate, Highways England LONDON2394671 BOROUGH OF HARROW For further information contact the Project Sponsor, Steve Hellier at WELLDON PARK SCHOOLS – PROPOSED 20 MPH ZONE the Highways England, Network Delivery & Development Directorate, THE HARROW (SPEED LIMIT) (AMENDMENT NO.*) TRAFFIC Ash House, Falcon Road, Sowton Industrial Estate, Exeter, EX2 7LB, ORDER 201* e-mail [email protected] or telephone 01392 NOTICE OF PROPOSAL TO CONSTRUCT ROAD HUMPS. 312502. SECTION 90 HIGHWAYS ACT 1980 Highways England Company Limited (Company no. 9346363) 1. NOTICE IS HEREBY GIVEN that the London Borough of Harrow Registered Office, Bridge House, Walnut Tree Close, Guildford, GU1 proposes to make the above mentioned order under Section 84, 124 4LZ. A company registered in England and Wales. (2394672) and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985 and all other enabling powers. The general effect of the order would be as follows; 2394678TRANSPORT FOR LONDON 2. The Harrow (Speed Limit) (Amendment No.*) Traffic Order 201* ROAD TRAFFIC REGULATION ACT 1984 proposes to introduce a 20mph zone surrounding Welldon Park THE GLA ROADS AND GLA SIDE ROADS (SOUTHWARK) RED Schools, to include Eastcote Road, Kingsley Road, Parkfield Road, ROUTE CONSOLIDATION TRAFFIC ORDER 2007 VARIATION Pitcairns Path, Scarsdale Road, Wargrave Road, Westwood Avenue, ORDER (NO.2) 2015 Whitby Road, Wood End Avenue and Wyvenhoe Road. THE VARIOUS, GLA ROADS (LONDON BOROUGH OF 3. NOTICE IS HEREBY GIVEN that the London Borough of Harrow SOUTHWARK) BANNED TURN TRAFFIC ORDER 2015 proposes to construct road humps in the proposed 20 mph Zone. The THE GLA ROADS (LONDON BOROUGH OF SOUTHWARK) (BUS following traffic calming measures are proposed. PRIORITY) CONSOLIDATION ORDER 2009 THE A302 & A3202 Proposed speed cushion locations GLA ROADS VARIATION ORDER 2015 Sets of two speed cushions measuring 2.6 metres long, 1.8 metres THE A3202 GLA ROAD (BOROUGH ROAD, LONDON BOROUGH wide and 75mm high are proposed in; OF SOUTHWARK) PRESCRIBED ROUTES TRAFFIC ORDER 2015 1. Transport for London hereby gives notice that on 27th August 2015 it made the above named Orders, under section 6 of the Road Traffic Regulation Act 1984. The Orders will come into force on 7th September 2015. 2. The general nature and effect of the Orders will be to: .1. Red Route Variations:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 5 ENVIRONMENT & INFRASTRUCTURE i. Remove the parking bay outside No. 176 Blackfriars Road. 3. The roads which would be affected by the Orders are ii. Remove the parking bay outside St George’s Mansion House. A201(Blackfriars Road), A302 (St George’s Road), A3203 (Lambeth iii. Provide new pickup or set down parking bay outside Vaughan’s Road), A3202 (Borough Road), A3202 (Westminster Bridge Road) and House on Blackfriars Road. London Road. A copy of the Orders, a map indicating the location and iv. Remove the parking bay outside Nos. 50 to 60 Blackfriars Road; effect of the Orders and copies of any Orders revoked, suspended or v. Move the disabled parking bay outside Nos. 50 to 60 Blackfriars varied by the Orders can be inspected during normal office hours at Road to outside No. 49 Blackfriars Road and change times of the offices of: operation from Mon-Sat 10am-4pm to At Any Time. Transport for London Southwark Council vi. Move the Buses only parking bay outside No. 49 Blackfriars Road Streets Traffic Order Team Public Realm Projects to outside No. 46 Blackfriars Road Mon-Sat 10am-4pm, max 20 (RSM/PI/STOT) 160 Tooley Street mins . Palestra, 197 Blackfriars Road London SE1 2QH vii. Relocate the loading and disabled bay on the south of outside London, SE1 8NJ (Please e-mail: Nos. 50 to 60 Blackfriars Road to the north of outside Nos. 50 to 60 [email protected] to Blackfriars Road and change times of operation from Mon-Sat arrange an appointment) 10am-4pm to Mon-Sat 7am-7pm. 4. Any person wishing to question the validity of the Orders or of any viii. Move the loading and disabled bay outside The Crown PH, A201 of their provisions on the grounds that they are not within the relevant Blackfriars Road to new inset bay outside The Crown PH, Blackfriars powers conferred by the Act or that any requirement of the Act has Road and change times of operation from Mon-Sat 10am- 4pm to not been complied with, that person may, within six weeks from the Mon-Sat 7am-7pm. date on which the Orders are made, make application for the purpose ix. Change the restriction times on the loading bays outside No. 51 to the High Court. and No. 63 St George’s Road and change times of operation to Mon- Dated this 3rd day of September 2015 Sat 10am-4pm. Mufu Durowoju x. Move the Loading and Disabled bay outside 19 to 24 Blackfriars Network Impact Management Team Manager Road to outside Nos. 93 to 101 A201 Blackfriars Road and change Road Space Management - Operations, Transport for London restriction time to: Monday- Saturday 7am-7pm Palestra, 197 Blackfriars Road, London, SE1 8NJ (2394678) xi. Provide new Loading and disabled bay opposite 133 to 150 Blackfriars Road. xii. Modify the extents of existing double red lines to accommodate 2394668TRANSPORT FOR LONDON the above new and relocated parking, loading, disabled and Bus only ROAD TRAFFIC REGULATION ACT 1984 parking bays on A201 Blackfriars Road, A302 St George’s Road, THE A100 GLA ROAD (TOWER BRIDGE ROAD, LONDON A3202 Westminster Bridge Road, A3203 Lambeth Road and A201 BOROUGH OF SOUTHWARK) BANNED TURNS TRAFFIC ORDER London Road. 2015 2. Bus Lane: 1. Transport for London hereby gives notice that on 28th August 2015 i. Remove the northbound bus lane on A201 Blackfriars Road it made the above named Order, under section 6 of the Road Traffic between Scoresby Street and Stamford Street Regulation Act 1984. The Order will come into force on 4th ii. Extend the northbound bus lane on A302 St George’s Road September 2015. between Elliott’s Row and Geraldine Street to Geraldine Mary 2. The general nature and effect of the Order will be to prohibit all Harmsworth Park in a north westerly direction. vehicles except pedal cycles from;— iii. Reduce the eastbound bus lane A3202 Westminster Bridge Road 1) turning left from Tower Bridge Road into Rothsay Street, between Morley Street and Gerridge Street and extend it to Dodson 2) turning right from Tower Bridge Road into Rothsay Street. Street in an easterly direction. 3. The roads which would be affected by the Order are the A100 GLA iv. south-side remove the bus lane on A3202 Westminster Bridge Road Tower Bridge Road and GLA Side Road, Rothsay Street in the Road between Waterloo Road and Gerridge Street. London Borough of Southwark. v. Provide a new bus lane between the east and west kerb lines of the 4. A copy of the Order, a map indicating the location and effect of the of the tear drop traffic island in A201 London Road at its junction with Order and copies of any Order revoked, suspended or varied by the Borough Road and Lambeth Road Order can be inspected during normal office hours at the offices of: 3. Banned Turn Transport for London Southwark Council i. Ban the following right turn movements (except pedal cycles) from Streets Traffic Order Team Public Realm Projects the following roads into A302 St George’s Road:- (RSM/PI/STOT) 160 Tooley Street (a) Elliot’s Row; Palestra, 197 Blackfriars Road London SE1 2QH (b) Oswin Street; London, SE1 8NJ (c) Hayles Street; 5. Any person wishing to question the validity of the Order or of any of (d) West Square. its provisions on the grounds that they are not within the relevant ii. Ban the following left turn movements (except pedal cycles) from powers conferred by the Act or that any requirement of the Act has the following roads into A302 St George’s Road:- not been complied with, that person may, within six weeks from the (a) Princess Street; date on which the Order is made, make application for the purpose to (b) Gaywood Street; the High Court. (c) Garden Row; Dated this 3rd day of September 2015 (d) Colnbrook Street . Mufu Durowoju, iii. Ban right turn for vehicles travelling in a southward direction along Network Impact Management Team - Manager A201 Blackfriars Road (except pedal cycles) from A201 Blackfriars Road Space Management - Operations Road onto Webber Street. Transport for London iv. Ban right turn for vehicles travelling in a northward direction along Palestra, 197 Blackfriars Road, London, SE1 8NJ (2394668) A201 Blackfriars Road (except pedal cycles) from A201 Blackfriars Road onto Webber Street. v. Ban left turn for vehicles travelling in a northerly direction along TRANSPORT2394682 FOR LONDON A201 Blackfriars Road (except pedal cycles) from A201 Blackfriars ROAD TRAFFIC REGULATION ACT 1984 Road onto The Cut. THE A11 GLA SIDE ROAD (COURT STREET, LONDON BOROUGH vi. Ban right turn for vehicles travelling in a northerly direction along OF TOWER HAMLETS) (TEMPORARY PROHIBITION OF TRAFFIC A201 Blackfriars Road (except pedal cycles) from A201 Blackfriars AND STOPPING) ORDER 2015 Road onto Southwark Street. 1. Transport for London hereby gives notice that it intends to make 4. Prescribed Route: the above named Traffic Order under section 14(1), (5), (7) and 15(2) of i. All vehicles to turn left from Borough Road into London Road the Road Traffic Regulation Act 1984 and is satisfied that these works will last in excess of 18 months for the purpose specified in paragraph 2. The effect of the Order is summarised in paragraph 3. 2. The purpose of the Order is to enable Crossrail construction works to take place at Court Street.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3. The effect of the Order will be to prohibit any vehicle from entering, 2394667WANDSWORTH BOROUGH COUNCIL exiting, proceeding or stopping on Court Street between its junctions THE WANDSWORTH (PRESCRIBED ROUTES) (NO.1) ORDER 2015 with A11 Mile End Road and Durward Street. 1. NOTICE IS HEREBY GIVEN that the Council of the London The Order will be effective at certain times from 12:01 AM on the 2nd Borough of Wandsworth on 1st September 2015 made the above October 2015 until the works have been completed. The prohibition mentioned Order under section 6 and 124 of and Part IV of Schedule will apply only during such times and to such extent as shall from time 9 to the Road Traffic Regulation Act 1984 as amended by the Local to time be indicated by traffic signs. Government Act 1985 and the Traffic Management Act 2004: 4. The prohibitions will not apply in respect of: 2. The general effect of the Order will be to introduce one-way (1) any vehicle being used for the purposes of those works or for fire working in Oakmead Road, from its junction with Balham High Road brigade, ambulance or police purposes; to its junction with Ravenstone Street in a north-west to south-east (2) anything done with the permission or at the direction of a police direction. constable in uniform or a person authorised by Transport for London. 3. Copies of the Orders, which will come into operation on 7th 5. The Order will be revoked upon completion of these works. September 2015, and of documents and plans giving more detailed Dated this 3rd day of September 2015 particulars of the Order, can be inspected during normal office hours Mufu Durowoju on Mondays to Fridays inclusive until the end of a period of six weeks Network Impact Management Team Manager from the date on which the Order was made in The Customer Centre, Road Space Management – Operations The Town Hall, Wandsworth High Street, London, SW18 2PU. Transport for London 4. Copies of the Order may be obtained from the Department of Palestra, 197 Blackfriars Road, London, SE1 8NJ (2394682) Housing and Community Services at the address given below - telephone (020) 8871 6691. 5. Any person desiring to question the validity of the Order or of any 2394670WANDSWORTH BOROUGH COUNCIL provision contained in them on the grounds that it is not within the THE WANDSWORTH (PROHIBITION OF STOPPING OUTSIDE relevant powers of the Road Traffic Regulation Act 1984 or that any of SCHOOLS) (NO.3) ORDER 2015 the relevant requirements of that Act or of any relevant regulations THE WANDSWORTH (WANDSWORTH COMMON) (PARKING made under that Act have not been complied with in relation to the PLACES) (NO.7) ORDER 2015 Order may, within six weeks from the date on which the Order was THE WANDSWORTH (WAITING AND LOADING RESTRICTION) made, make application for the purpose to the High Court. (SPECIAL PARKING AREAS) (AMENDMENT NO. 470) ORDER 2015 Dated this third day of September 2015 1. NOTICE IS HEREBY GIVEN that the Council of the London Paul Martin Borough of Wandsworth on 1st September 2015 made the above Chief Executive and mentioned Orders under section 6, 45, 46, 49 and 124 of and Part IV Director of Administration of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by Town Hall the Local Government Act 1985 and the Traffic Management Act Wandsworth 2004:— SW18 2PU (2394667) 2. The general effect of the Orders will be to:— (a) introduce new School Keep Clear restrictions to operate between 8am to 9.30am and 3pm to 5pm Mondays to Fridays as follows:— (i) by replacing approximately 26 metres of existing shared use bay opposite Nos. 77 to 85 Hillbrook Road; (ii) by replacing approximately 24.5 metres of existing shared use bay opposite Nos. 95 to 103 Hillbrook Road; (b) extend existing shared use (permit holders / 4hour max stay pay and display) bay operating between 9.30am and 5.30pm Mondays to Fridays south-eastward by approximately 9.5 metres, replacing existing waiting restrictions opposite Nos. 91 to 93 Hillbrook Road; (c) amend the operational hours of the existing School Keep Clear markings outside the entrance to Hillbrook Primary School from 8.15am to 9.15am and 3pm to 4.30pm to between 8am to 9.30am and 3pm to 5pm Mondays to Fridays; and (d) remove the existing waiting and loading restrictions operating between 7am to 7pm Mondays to Fridays in the above location. 3. Copies of the Orders, which will come into operation on 7th September 2015, and of documents and plans giving more detailed particulars of the Orders, can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of six weeks from the date on which the Orders were made in The Customer Centre, The Town Hall, Wandsworth High Street, London, SW18 2PU. 4. Copies of the Orders may be obtained from the Department of Housing and Community Services at the address given below - telephone (020) 8871 6691. 5. Any person desiring to question the validity of the Orders or of any provision Contained in them on the grounds that they are not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements of that Act or of any relevant regulations made under that Act have not been complied with in relation to the Orders may, within six weeks from the date which the Orders were made, make application for the purpose to the High Court. Dated this third day of September 2015 Paul Martin Chief Executive and Director of Administration Town Hall Wandsworth SW18 2PU (2394670)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 7 OTHER NOTICES OTHER NOTICES

The2394677 form CB01 relating to a cross-border merger, was received by Companies House on: 26 August 2015 The particulars for each merging company are as follows: Paramount Pictures International Limited Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF Private company limited by shares under the law of England and Wales Registered number 03458440 Registered in England and Wales at Companies House, Crown Way, Cardiff, CF14 3UZ Viacom Global (Netherlands) B.V. 5 Hoogoorddreef Amsterdam 1101 BA The Netherlands Private company with limited liability (besloten vennootchap met beperkte aansprakelijkheid) under the laws of the Netherlands Registered number 34235952 Registered in the Netherlands at the Dutch Trade Register, PO Box 2852 1000 CW Amsterdam Information relating to Paramount Pictures International Limited is available from Companies House, Cardiff, CF14 3UZ Regulation 10 of The Companies (Cross-Border Mergers) Regulations 2007 requires copies of the draft terms of merger, the directors’ report and (if there is one) the independent expert’s report to be kept available for inspection. Please find below details of the meeting summoned under regulation 11 (power of court to summon meeting of members or creditors) 27 October 2015 at 12 noon at Building 5, Chiswick Park, 566 Chiswick High Road, W4 5YF (2394677)

MISSING2394688 BENEFICIARY NOTICE Re: Gilbert H G Townsend (Deceased) Any person who knows the whereabouts of Avril Marie Lovelock, last known address: 72 Chorefields, Kidlington, Oxford, OX5 1SY, please contact Stephen Buckingham via email [email protected] or phone 07858 133576. (2394688)

To2394687 Whom It May Concern You are the Lessor of The Old Bakehouse Prince of Wales Road Weymouth DT4 0BY pursuant to a lease for a term of 999 years from 19 September 1896. I am the Lessee and I wish to acquire the freehold of this property. If you object you should contact my solicitors Whitehead Vizard LLP, Close Gate Chambers, 60 High Street, Salisbury SP1 2PQ (Ref: SK) no later than 1 October 2015. Failure to respond will lead to my applying to the Court for a Vesting order. Madeleine Galleymore (2394687)

COMPANY2394684 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 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. (2394684)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES COMPANIES Corporate insolvency NOTICES OF DIVIDENDS

PRE-EMPTION OFFERS TO SHAREHOLDERS 2394685BEWELL HEAD CLUB LIMITED IP032145 2395011MWANA AFRICA PLC Trading Name: Bewell Head Working Mens Club Countries where registered: England Registered office: Hillcairnie House, St Andrews Road, Droitwich, (Company Number 02167843) Worcestershire WR9 8DJ OPEN OFFER OF UP TO 367,643,523 NEW ORDINARY SHARES Principal trading address: 44 Bewell Head, Bromsgrove, Worcs, B61 OF 1 PENCE EACH AT 1 PENCE PER SHARE ON THE BASIS OF 1 8HY NEW ORDINARY SHARE FOR EVERY 3.802 EXISTING ORDINARY Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules SHARES. 1986 that the Liquidator intends to declare a First Dividend to the Notice is hereby given, pursuant to section 562(3) of the Companies Preferential and Unsecured Creditors of the company within a period Act 2006, to persons on the register at the close of business on 1 of two months from the last date for proving being 29 September September 2015 (the Record Date) as holders of ordinary shares of 2015. 1p each (Ordinary Shares) in Mwana Africa plc (the Company) who Creditors must send their full names and addresses (and those of have no registered address in an EEA State and who have not their Solicitors, if any), together with full particulars of their debts or supplied an address in an EEA State to the Company for the service claims to the Liquidator at MB Insolvency, Hillcairnie House, St of notices on them (the Relevant Shareholders). The following Andrews Road, Droitwich, WR9 8DJ by 29 September 2015. documents, being copies of the documents issued or to be issued to If so required by notice from the Liquidator, either personally or by the holders of Ordinary Shares (other than certain Relevant their Solicitors, Creditors must come in and prove their debts at such Shareholders) in connection with the open offer (Open Offer) of up to time and place as shall be specified in such notice. If they default in 367,643,523 new Ordinary Shares (the Open Offer Shares) at 1p per providing such proof, they will be excluded from the benefit of any Ordinary Share payable in cash on the basis of 1 new Ordinary Share distribution made before such debts are proved. for every 3.802 existing Ordinary Shares held at the close of business Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, on the Record Date, may be inspected or (subject as provided below) Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 obtained on personal application by or on behalf of Relevant 8DJ was appointed Liquidator of the Company on 17 February 2015. Shareholders at the offices of Computershare Investors Services Further information about this case is available from Marina Bray at (Ireland) Limited, Heron House, Corrig Road, Sandyford Industrial the offices of MB Insolvency on 01905 776 771 or at marinabray@mb- Estate, Dublin 18, Republic of Ireland, during usual business hours on i.co.uk. any weekday (Saturdays, Sundays and public holidays excepted) from Mark Elijah Thomas Bowen, Liquidator (2394685) the date hereof to 28 September 2015: (a) a circular to Shareholders issued in connection with the Open Offer and addressed to holders of Ordinary Shares dated 2 September GKD2394686 SERVICES (UK) LIMITED 2015 (the Circular); and 05916867 (b) an application form (the Application Form) (whether or not the Registered office: c/o S P Ford & Co. Limited, 2 Spring Close, Relevant Shareholder holds Ordinary Shares in certificated form) in Lutterworth, Leicestershire, LE17 4DD respect of the Open Offer Shares, provided that an Application Form Principal Trading Address: 14 Saffron Road, South Wigston, may only be obtained on the production of evidence of entitlement. In Leicester, LE18 4TD addition, if for any reason a Relevant Shareholder has received an Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency original application form despatched on 2 September 2015, the Rules 1986 (as amended), that the Liquidator intends to declare a first Application Form may only be obtained if the original so despatched dividend to unsecured creditors of the Company within two months of is first surrendered to Computershare Investor Services (Ireland) the last date for proving specified below. Creditors who have not yet Limited at the above address. done so must prove their debts by sending their full names and The Open Offer is conditional upon the matters set out in the Circular addresses, particulars of their debts or claims, and the names and (so far as not already satisfied or waived). addresses of their solicitors (if any), to the Liquidator at S P Ford & Co By Order of the Board Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD by no Amilha Young, Company Secretary later than 16 October 2015 (the last date for proving). Registered Office: 1 Catherine Place, London SW1E 6DX Creditors who have not proved their debt by the last date for proving 3 September 2015 may be excluded from the benefit of this dividend or any other This announcement is an advertisement and does not constitute a dividend declared before their debt is proved. prospectus or prospectus equivalent document. The Open Offer does Date of Appointment: 4 July 2014. Office Holder details: Steven Peter not require the publication of a prospectus in accordance with Ford (IP No. 9387) of S P Ford & Co Limited, 2 Spring Close, Directive 2003/71/EC and the Company does not intend to publish a Lutterworth, Leicestershire, LE17 4DD prospectus in connection with the Open Offer. Nothing in this For further details contact: Email: [email protected] Tel: 01455 announcement should be interpreted as a term or condition of the 699737 Open Offer. Copies of the Circular are available at Mwana Africa plc’s S P Ford, Liquidator website at http://www.mwanaafrica.com provided that the Circular is 27 August 2015 (2394686) not available, whether through the website or otherwise, subject to certain exceptions, to Relevant Shareholders in the United States, Australia, Canada, Japan or the Republic of South Africa. GORDON2394696 AND COMPANY (PROPERTY SEARCH) LIMITED Relevant Shareholders’ attention is drawn to paragraph 6 of Part III of 05588567 the Circular relating to overseas shareholders and their ability to apply Registered office: c/o: Bishop Fleming Chy Nyverow, Newham Road, for new Ordinary Shares pursuant to the Open Offer. (2395011) Truro, Cornwall, TR1 2DP In Liquidation Notice is hereby given that a first and final dividend is intended to be declared to unsecured creditors within 2 months of 2 October 2015. Any creditor who has not yet lodged a proof of debt must do so by 2 October 2015 or will be excluded from this dividend. Proof of debt forms must be returned to William Duncan (Business Recovery) Limited, 2nd Floor, 18 Bothwell Street, G2 6NU. Date of appointment: 18 November 2014. Office Holder details: Annette Menzies (IP No 9128 ), of William Duncan (Business Recovery) Limited, 2nd Floor, 18 Bothwell Street, Glasgow G2 6NU. Annette Menzies, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 9 COMPANIES

Kim Wilson, Tel: 0141 535 3133, email: [email protected] Neil Money, the Liquidator of the Company, at CBA, 39 Castle Street, 1 September 2015 (2394696) Leicester, LE1 5WN, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. Any creditor who has not 2394700MOWCAR CONSTRUCTION LIMITED proved his debt on or before 29 September 2015 will be excluded 04303450 from the benefit of the Dividend. Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Neil Money, Liquidator Principal Trading Address: Unit 8, Leeholme Road, Leeholme 28 August 2015 (2394683) Industrial Estate, Billingham, Stockton-on-Tees, TS23 3TA Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that we, Peter William Gray and Andrew Little, the RE-USE OF A PROHIBITED NAME Joint Liquidators of the above named, intend declaring a dividend to the creditors within two months of the last date for proving specified 2394697RULE 4.228 OF THE INSOLVENCY RULES 1986 below. Creditors who have not already proved are required, on or NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE before 31 October 2015, the last day for proving, to submit their proof RE-USE OF A PROHIBITED NAME of debt to us at Rowlands Restructuring & Insolvency, 8 High Street, ABC AUTO REPAIR CENTRE LIMITED Yarm, Stockton on Tees, TS15 9AE and, if so requested by us, to Previous Name of Company: ABC Car Care Centre Ltd provide such further details or produce such documentary or other 08407010 evidence as may appear to be necessary. A Creditor who has not On 11 August 2015 the above Company was liquidated. Alan Fallows, proved his debt before the date specified above is not entitled to 9567 and Peter James Anderson, 15336, of Griffin Court, 201 Chapel disturb, by reason that he has not participated in it, the dividend so Street, Salford, Manchester, M3 5EQ are acting as Joint Liquidator. declared. The Office Holders can be contacted via Derek Morton 0161 832 It is the intention of the Joint Liquidators that the distribution will be 6221. made within 2 months of the last date for proving claims, given above. I, Mr Christopher Bevan3 Finch Lane, Appley Bridge, Wigan, WN6 Date of appointment: 11 March 2011. Office holder details: Peter 9DT was a Director of the above Company on the day it entered into William Gray and Andrew Little (IP Nos 009405 and 009668) both of Liquidation. Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton I give notice that I propose to act in one or more of the ways to which on Tees, TS15 9AE Section 216(3) of the Insolvency Act 1986 would apply if the Company For further details contact: Andy Lowe, Tel: 01642 790790 were to go into insolvent liquidation, in connection with, or for the Andrew Little, Joint Liquidator purposes of, the carrying on of the whole or substantially the whole of 28 August 2015 (2394700) the business of the Company under the following name: ABC CAR CARE CENTRE LIMITED 1 September 2015 (2394697) In2394703 the High Court of Justice, Chancery Division Leeds District RegistryNo 31 of 2015 PHOENIX MANAGED NETWORKS LIMITED 07142761 Administration Registered office: Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN APPOINTMENT OF ADMINISTRATORS Principal Trading Address: Phoenix House, Wentworth Business Park, Barnsley, S75 3DL In2394681 the High Court of Justice (Chancery Division) Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules Manchester District RegistryNo 2909 of 2015 1986, that the Joint Administrator of the above named Company DIVISIONS OPERABLE WALL SYSTEMS LIMITED intends paying a first and final dividend to creditors. The creditors of (Company Number 02811932) the Company are required, on or before 30 September 2015, to Registered office: Winterpick Business Park, Hurstpierpoint Road, submit their proofs of debt to the undersigned, Robert David Wineham, Henfield, West Sussex, England, BN5 9BJ Adamson of Mazars LLP, The Lexicon, Mount Street, Manchester, M2 Principal trading address: Winterpick Business Park, Hurstpierpoint 5NT the Joint Administrator of the Company. The Dividend will be Road, Wineham, Henfield, West Sussex, England, BN5 9BJ declared within two months from the last date for proving. A creditor Nature of Business: Manufacture of moveable wall systems who has not proved his debt before the date mentioned above is not Date of Appointment: 25 August 2015 entitled to disturb, by reason that he has not participated in it, the first Anthony Murphy (IP Number 8716) and James Edmund Patchett (IP dividend or any other dividend declared before his debt is proved. Number 9345), Joint Administrators, both of Harrisons Business Date of Appointment: 28 January 2015 Recovery & Insolvency (London) Limited, 4th Floor, 25 Shaftesbury Office Holder details: Robert David Adamson and Tim Alan Askham Avenue, London, W1D 7EQ, tel: 0207 317 9160 and 020 8661 7878 (IP Nos. 009380 and 007905) both of Mazars LLP, The Lexicon, Jose Casal, tel: 0207 317 9164 (2394681) Mount Street, Manchester, M2 5NT For further details contact: Heather Bamforth, Tel: 0161 831 1199 Robert David Adamson, Joint Administrator 2394695In the High Court of Justice, Chancery Division 27 August 2015 (2394703) Companies CourtNo 8331 of 2015 HEALTHCARE DEVELOPMENT SERVICES LIMITED (Company Number 03053278) WORKFORCE2394683 CONSTRUCTION LIMITED Nature of Business: Construction 05719415 Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Registered office: CBA, 39 Castle Street, Leicester LE1 5WN Principal trading address: Hill House, 1 Little New Street, London, Former Trading Address: 114-116 Summer Road, Erdington, EC4A 3TR Birmingham, B23 6DT Date of Appointment: 27 August 2015 Neil Charles Money (IP number 8900) appointed Liquidator on 28 Robert James Harding (IP No 9430), of Deloitte LLP, PO Box 810, 66 October 2011 Shoe Lane, London EC4A 3WA and Richard Michael Hawes (IP No Contact: Sonia Statham, email [email protected] 008954), of Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT For Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules further details contact: Becky Withington, Tel: 0207 936 3000 1986 that I, the Liquidator of the above named Company, intend to (2394695) declare and distribute a First and Final Dividend to unsecured non- preferential creditors of the above named Company within two months of 29 September 2015. Notice is hereby given that Creditors are required on or before 29 September 2015, which is the last date for proving, to prove their debt by sending a written statement of the amount they claim to be due from the Company to the undersigned,

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

In2394692 the High Court of Justice (Chancery Division) In2394702 the High Court of Justice, Chancery Division Companies CourtNo 5692 of 2015 Companies CourtNo 5593 of 2015 IMTECH TECHNICAL SERVICES LIMITED ROSTIMA LIMITED (Company Number 02872913) (Company Number 04141371) Previous Name of Company: Meica Group Limited, Meica Limited, Nature of Business: Business and Domestic software development SHK Services Limited, Gridlogo Graphics Limited Registered office: Pearl Assurance House, 319 Ballards Lane, London Registered office: Imtech House, 33-35 Woodthorpe Road, Ashford, N12 8LY Middlesex TW15 2RP Principal trading address: Siena Court, Broadway, Maidenhead, Nature of Business: Electrical, plumbing, heating, air conditioning and Berkshire, SL6 1NJ other installation services and construction of water projects Date of Appointment: 26 August 2015 Date of Appointment: 28 August 2015 Asher Miller and Henry Lan (IP Nos 9251 and 8188), both of David Matthew Boyd Callaghan (IP No 14630) of PricewaterhouseCoopers Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London LLP, One Reading Central, 23 Forbury Road, Reading RG1 3JH and N12 8LY Further details contact: The Joint Administrators, Tel: 020 Ian David Green and Robert Nicholas Lewis (IP Nos 9045 and 9277) 8343 5900. Alternative contact: Tracy Cook (2394702) both of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT Further information about this case is available from Neil Weldrick at the offices of PricewaterhouseCoopers LLP at Creditors' voluntary liquidation [email protected]. (2394692) APPOINTMENT OF LIQUIDATORS

2394680In the High Court of Justice (Chancery Division) Company2394823 Number: 04988476 Companies CourtNo 5693 of 2015 Name of Company: 1ST AND 4 MOST LIMITED IMTECH UK LTD Type of Liquidation: Creditors (Company Number 04771503) Registered office: One Courtenay Park, Newton Abbot, Devon, TQ12 Previous Name of Company: Hackremco (No. 2059) Limited 2HD Registered office: Imtech House, 33-35 Woodthorpe Road, Ashford, Principal trading address: 10C Broadmeadow Lane, Teignmouth, Middlesex TW15 2RP Devon TQ14 9AE Nature of Business: Electrical, plumbing, heating, air conditioning and Michelle Anne Weir, of Lameys, One Courtenay Park, Newton Abbot, other installation services and construction of water projects Devon, TQ12 2HD. Date of Appointment: 28 August 2015 Office Holder Number: 9107. Matthew Boyd Callaghan (IP No 14630) of PricewaterhouseCoopers Further details contact: Michelle Weir, Liquidator or Adam Buck, LLP, One Reading Central, 23 Forbury Road, Reading RG1 3JH and Email: [email protected], Tel: 01626 366117. Ian David Green and Robert Nicholas Lewis (IP Nos 9045 and 9277) Date of Appointment: 26 August 2015 both of PricewaterhouseCoopers LLP, 7 More London Riverside, By whom Appointed: Creditors (2394823) London SE1 2RT Further information about this case is available from Neil Weldrick at the offices of PricewaterhouseCoopers LLP at Company2394886 Number: 02185505 [email protected]. (2394680) Name of Company: ALBION AVIATION MANAGEMENT LIMITED Nature of Business: Renting out aircrafts Type of Liquidation: Creditors In2394698 the High Court of Justice (Chancery Division) Registered office: Heathrow Business Centre, 65 High Street, Egham, Companies CourtNo 5698 of 2015 Surrey TW20 9EY IMTECH WATER WASTE AND ENERGY LTD Principal trading address: Hangar 503, Churchill Way, Biggin HIll (Company Number 03455127) Airport, Kent TN16 3BN Previous Name of Company: Imtech Process Limited, Meica Limited Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Registered office: Imtech House, 33-35 Woodthorpe Road, Ashford, Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Middlesex TW15 2RP 4LA. Nature of Business: Providing expertise in strategic planning, design, Office Holder Number: 6212. construction and commissioning of mechanical and electrical Further details contact: Email: [email protected], Tel: 020 8661 systems, along with operation and maintenance of assets 7878. Alternative contact: Matthew Crosland. Date of Appointment: 1 September 2015 Date of Appointment: 26 August 2015 Matthew Boyd Callaghan (IP No 14630) of PricewaterhouseCoopers By whom Appointed: Members and Creditors (2394886) LLP, One Reading Central, 23 Forbury Road, Reading RG1 3JH and Anthony Steven Barrell (IP No 9523) of PricewaterhouseCoopers LLP, Donington Court, Pegasus Business Park, Castle Donington, East Company2394829 Number: 08758162 Midlands DE74 2UZ Name of Company: APS CONTRACTS LIMITED Further information about this case is available from Neil Weldrick at Previous Name of Company: APS (Portsmouth) Ltd the offices of PricewaterhouseCoopers LLP at Nature of Business: Others - not reported [email protected]. (2394698) Type of Liquidation: Creditors Registered office: 8a Carlton Crescent, Southampton, SO15 3EZ Principal trading address: 1000 Western Road, Portsmouth, PO6 3EZ In2394689 the High Court of Justice Francis Gavin Savage and Julie Anne Palmer, both of Begbies Traynor Bristol County CourtNo 378 of 2015 (Central) LLP, 8a Carlton Crescent, Southampton, Hampshire, SO15 NAG RECYCLING LIMITED 2EZ. (Company Number 05824218) Office Holder Numbers: 009950 and 008835. Nature of Business: Wholesale waste and scrap Any person who requires further information may contact the Joint Registered office: 49 Tanybryn, Risca, Newport, Gwent, NP11 6JR Liquidators by telephone on 023 8021 9820. Alternatively, enquiries Principal trading address: Unit 8, Riverside Garage, Newtown can be made to Chris Tate by email at Chris.Tate@begbies- Industrial Estate, Crosskeys, Newport, NP11 7PZ traynor.com or by telephone 023 8021 9820. Date of Appointment: 27 August 2015 Date of Appointment: 27 August 2015 A H Beckingham and C A Prescott (IP Nos 8683 and 9056), both of By whom Appointed: Members and Creditors (2394829) Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol, BS1 4ND For further details contact: A H Beckingham, Email: [email protected] Tel: 0117 929 4900 (2394689)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 11 COMPANIES

Company2394824 Number: 05047077 Company2394832 Number: OC353058 Name of Company: ARKAY ENGINEERING LIMITED Name of Company: DOXFORD HALL LLP Nature of Business: Manufacture of cutlery Trading Name: Doxford Hall Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: The Conifers, Filton Road, Hambrook, Bristol BS16 Registered office: c/o Smith & Williamson LLP, 3rd Floor, 9 Colmore 1QG. Formerly: Unit 22 Romsey Industrial Estate, Romsey, Row, Birmingham, B3 2BJ Hampshire, SO51 0HR. Principal trading address: Doxford Hall, Chatill, Alnwick, Principal trading address: Unit 22 Romsey Industrial Estate, Romsey, Northumberland NE67 5DN Hampshire, SO51 0HR. Andrew Stephen McGill, of Smith & Williamson LLP, 3rd Floor, 9 Simon Thornton, of Houghton Stone Business Recovery Limited, The Colmore Row, Birmingham, B3 2BJ and Gilbert John Lemon, of Smith Conifers, Filton Road, Hambrook, Bristol BS16 1QG. & Williamson LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA. Office Holder Number: 9031. Office Holder Numbers: 9350 and 9573. Further details are available from Simon Thornton, Email: For further details contact: Phil Morton, E-mail: [email protected] Tel: 0117 970 9220. Alternative contact: Julie [email protected], Tel: 0121 710 5200. Harding. Date of Appointment: 26 August 2015 Date of Appointment: 28 August 2015 By whom Appointed: Members and Creditors (2394832) By whom Appointed: Members and Creditors (2394824)

Company2394834 Number: 08410597 2394820Company Number: 03253729 Name of Company: EXPERT LEISURE LIMITED Name of Company: AVANTI BLUE LIMITED Nature of Business: Gambling activities Nature of Business: Manufacture of plastic packaging goods, Type of Liquidation: Creditors Wholesale of household goods Registered office: 37 Sun Street, London, EC2M 2PL Type of Liquidation: Creditors Principal trading address: The Atlantis Complex, Marine Parade, Registered office: c/o FRP Advisory LLP, 7th Floor, Ship Canal House, Great Yarmouth, Norwich, Norfolk, NR30 2EW 98 King Street, Manchester, M2 4WU Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, Principal trading address: Unit 1 & 2, Sefton Street, Heywood, OL10 EC2M 2PL. 2JF; Unit 1-3, Lemon Park Industrial Estate, Green Lane, Heywood, Office Holder Number: 8882. OL10 2EW For further details contact: Lane Bednash, Tel: 020 7831 2626. Russell Stewart Cash and Ben Woolrych, both of FRP Advisory LLP, Alternative contact: Hayley Martinelli. 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU. Date of Appointment: 21 August 2015 Office Holder Numbers: 8783 and 10550. By whom Appointed: Members and Creditors (2394834) For further details contact: Shelie Gallagher on email: [email protected] or on tel: 0161 833 3344. Date of Appointment: 17 August 2015 Company2394816 Number: 04894119 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Name of Company: FIRESAFE FABRICATIONS & INSTALLATIONS to the Insolvency Act 1986 (2394820) LTD Nature of Business: Fire Suppression Systems Type of Liquidation: Creditors Company2394841 Number: 06948728 Registered office: C/O KPMG LLP, 1 The Embankment, Neville Street, Name of Company: BUCKS BOARDING CENTRE (MK) LIMITED Leeds LS1 4DW Trading Name: BBC MK Principal trading address: Unit 54, Monckton Road Industrial Estate, Nature of Business: Retail sale of clothing in specialised stores Wakefield, WF2 7AL Type of Liquidation: Creditors Howard Smith and Jonathan Charles Marston, both of KPMG LLP, 1 Registered office: The Conifers, Filton Road, Hambrook, Bristol BS16 The Embankment, Neville Street, Leeds LS1 4DW. 1QG (Formerly Brunel House, George Street, Gloucester GL1 1BZ) Office Holder Numbers: 9341 and 14392. Principal trading address: 12 Duckworth Court, Oldbrook, Milton For further details contact: Roberta Akpan, Email: Keynes MK6 2RX [email protected] Tel: 0113 231 3926 Simon Thornton, of Houghton Stone Business Recovery Limited, The Date of Appointment: 26 August 2015 Conifers, Filton Road, Hambrook, Bristol BS16 1QG. By whom Appointed: Creditors (2394816) Office Holder Number: 9031. Further details are available from Simon Thornton, Email: [email protected] Tel: 0117 970 9220. Alternative contact: Helen Company2394827 Number: 07444546 Wimble. Name of Company: FLINN PLANT HIRE LIMITED Date of Appointment: 26 August 2015 Previous Name of Company: Flinns Agricultural Contractors Limited; By whom Appointed: Members and Creditors (2394841) Leyland Skip Hire Limited Nature of Business: Plant hire and civil engineering contractors Type of Liquidation: Creditors Company2394833 Number: 07642472 Registered office: Black Bull House, 353-355 Station Road, Bamber Name of Company: DIFAN SERVICES LIMITED Bridge, Preston PR5 6EE Nature of Business: Contractor Principal trading address: 291 Southport Road, Leyland, Lancashire Type of Liquidation: Creditors PR26 8LQ Registered office: Findlay James, Saxon House, Saxon Way, David Robert Acland and Lila Thomas, both of Begbies Traynor Cheltenham GL52 6QX (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, Principal trading address: C/O Access House, Office 9103, 141 PR1 8BU. Morden Road, Mitcham, Surrey, CR4 4DG Office Holder Numbers: 008894 and 009608. A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Any person who requires further information may contact the Joint GL52 6QX. Liquidator by telephone on 01772 202000. Alternatively enquiries can Office Holder Number: 008744. be made to Joseph Allen by e-mail at Joseph.Allen@begbies- Further details contact: A J Findlay, Tel: 01242 576555, Email: traynor.com or by telephone on 01772 202000. [email protected] Date of Appointment: 24 August 2015 Date of Appointment: 26 August 2015 By whom Appointed: Members and Creditors (2394827) By whom Appointed: Members and Creditors (2394833)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2394818 Number: 08456370 Kevin LucasLiquidator (IP no 9485), Lucas Johnson, 32 Stamford Name of Company: FOXGLOVES (SOUTH) LIMITED Street, Altrincham, Cheshire WA14 1EY, Tel: 0161 929 8666, Email: Trading Name: The New Inn [email protected] Previous Name of Company: Anastasi Limited Howard Spencer Nature of Business: Public House Office Holder Number: 9485. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 28 August 2015 Registered office: 41-43 New Street, Salisbury SP1 2PH By whom Appointed: Members & Creditors (2394961) Principal trading address: 41-43 New Street, Salisbury SP1 2PH Dorothy Avice Brown of Even Keel Financial Limited, Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LW Company2394822 Number: 08222144 Office Holder Number: 9383. Name of Company: IXOYC ANESIS (2014) LTD Date of Appointment: 1 September 2015 Previous Name of Company: Anesis TV Ltd By whom Appointed: Members and Creditors Nature of Business: General Provider of Beauty Treatments Further information about this case is available from the offices of Type of Liquidation: Creditors Voluntary Liquidation Even Keel Financial Limited on 01202 237337 or at Registered office: 6 Snow Hill, London EC1A 2AY [email protected] (2394818) Principal trading address: 14 The Pavement, London SW4 0HY John Edmund Paylor of Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY 2394828Company Number: 08930240 Office Holder Number: 9517. Name of Company: G & P PUB COMPANY LTD Date of Appointment: 27 August 2015 Trading Name: The Dog & Partridge By whom Appointed: Members and Creditors Nature of Business: Public House Further information about this case is available from the offices of Type of Liquidation: Creditors Guardian Business Recovery on 020 7002 7830 or at [email protected] Registered office: The Yew Tree, 1 Jerome Road, Norton Canes, (2394822) Cannock Principal trading address: The Dog & Partridge, Straight Mile Calf Name2394885 of Company: J S M ELECTRICAL (ESSEX) LIMITED Heath, Wolverhampton, West Midlands WV10 7DW Company Number: 07712901 Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Registered office: 304 High Street, Benfleet, Essex SS7 5HB Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Principal trading address: 304 High Street, Benfleet, Essex SS7 5HB Office Holder Number: 9659. Trading names or styles: J S M Electrical (Essex) Limited Further details contact: Anthony John Sargeant, Tel: 0115 871 2940. Alexander Kinninmonth and Duncan Beat both of Baker Tilly Date of Appointment: 27 August 2015 Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers By whom Appointed: Members (2394828) Ford, Eastleigh, Hampshire SO53 3TZ, tel: +44 (0) 2380 646 464, Joint Liquidators Office Holder Numbers: 9019 and 8161. Name2394837 of Company: GLOBET INTERNATIONAL SPORTS BETTING Date of Appointment: 27 August 2015 LIMITED Alternative contact for enquiries on proceedings Matthew Vanderman, Company Number: 03005859 Tel: 023 8064 6420, Email: [email protected] Nature of Business: Bookmakers Alexander Kinninmonth and Duncan Beat were appointed Joint Type of Liquidation: Creditors Voluntary Liquidation Liquidators of J S M Electrical (Essex) Limited on 27 August 2015 by Registered office: c/o Quantuma LLP, 14th Floor, Dukes Keep, Marsh members and creditors. (2394885) Lane, Southampton SO14 3EX Principal trading address: 5 College Mews, St Annes Hill, London, SW18 2SJ Company2394817 Number: 08717595 Paul Goddard, Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Name of Company: JJL INVESTMENT COMPANY LIMITED Southampton, SO14 3EX Trading Name: Jaspers Catering [email protected], 02380 336464 Nature of Business: Franchised sandwich sales Office Holder Number: 13592. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 17 August 2015 Registered office: Units 1 & 2 Lower Wick Street, Selmeston, By whom Appointed: Creditors (2394837) Polegate, East Sussex BN26 6TS Principal trading address: Unit 2, New Bury Park, Marsh Lane, Easthampnett, West Sussex PO18 0JW Company2394842 Number: 07274660 Thomas D’Arcy and Susan Maund of White Maund, 44-46 Old Steine, Name of Company: HARRINGTONS ESTATES LIMITED Brighton BN1 1NH Nature of Business: Real Estate Management Office Holder Numbers: 10852 and 8923. Type of Liquidation: Creditors Date of Appointment: 27 August 2015 Registered office: First Floor, Block A, Loversall Court, Clayfields, By whom Appointed: Members and Creditors Tickhill Road, Doncaster, DN4 8QG Further information about this case is available from Alexandra Bell at Principal trading address: 28 Shaftesbury Circle, Shaftesbury Avenue, the offices of White Maund at [email protected] (2394817) South Harrow, Middlesex HA0 2AB Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Name2394836 of Company: LANWORKS IT SERVICES LIMITED 8QG. Company Number: 06773260 Office Holder Number: 6899. Nature of Business: IT Consultants Further details contact: David Hines, Email: [email protected] Type of Liquidation: Creditors Tel: 01302 572701. Registered office: Yeomans Bassetts Lane, Woodham Walter, Date of Appointment: 27 August 2015 , Essex, CM9 6RY By whom Appointed: Members and Creditors (2394842) Principal trading address: Unit 202, Waterhouse Business Centre, 2 Cromar Way, , Essex, CM1 2QE Name of Insolvency Practitioner: Deborah Ann Cockerton, (Liquidator) Name2394961 of Company: HOPE HOLDINGS LTD IP No.: 9641 Address of Insolvency Practitioner: 2 Nelson Street, Company Number: 06497153 Southend-on-Sea, Essex, SS1 1EF, United Kingdom Nature of Business: Dormant Company Toni James, Email Address: [email protected], Telephone: Type of Liquidation: Creditors Voluntary Liquidation 01702 344558 Fax Number: 01702 330012 Registered office: 7 St. Petersgate, Stockport, Cheshire SK1 1 EB Office Holder Number: 9641. Principal trading address: 7 St. Petersgate Stockport Cheshire SK1 1 Date of Appointment: 28 August 2015 EB By whom Appointed: Members (2394836)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 13 COMPANIES

Company2394821 Number: 05838072 Date of Appointment: 27 August 2015 Name of Company: M & L NICHOLLS LIMITED By whom Appointed: Members and Creditors (2394855) Nature of Business: Freight transport by road Type of Liquidation: Creditors Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Company2394851 Number: 08405046 1EE Name of Company: PASSARGOD LIMITED Principal trading address: (Formerly) Unit M, Haydock Corss Industrial Nature of Business: Restaurant Estate, Kilbuck Lane, St Helens, Merseyside, WA11 9UX Type of Liquidation: Creditors John Walters and Jonathan James Beard, both of Begbies Traynor Registered office: Warwick House, 116 Palmerston Road, Buckhurst (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. Hill, Essex, IG9 5LQ Office Holder Numbers: 9315 and 9552. Principal trading address: 118 Ballards Lane, London, N3 2DN Any person who requires further information may contact the Joint Stewart Bennett, of S T Bennett & Co, Warwick House, 116 Liquidators by telephone on 01273 322960. Alternatively enquiries Palmerston Road, , Essex, IG9 5LQ. can be made to Sarah Worts on email: [email protected] Office Holder Number: 1205. or by tel: 01273 322960. For further details contact: Stewart Bennett, Tel: 020 8505 2941 Date of Appointment: 13 August 2015 Alternative contact: Matthew Bennett By whom Appointed: Members and Creditors (2394821) Date of Appointment: 11 August 2015 By whom Appointed: Members and Creditors (2394851)

2395001Company Number: 08903250 Name of Company: MOREHOPS COMPANY 3 LTD Company2394962 Number: 07342452 Trading Name: The Hare & Hounds Name of Company: PORTSMOUTH METALWORKS LTD Nature of Business: Public House Nature of Business: Manufacture of metal structures Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 23-24 Westminster Buildings, Theatre Square, Registered office: c/o Live Recoveries, Eaton House, Station Road, Nottingham, NG1 6LG Guiseley, Leeds, LS20 8BX Principal trading address: Hollyhead Road, Oakengates, Telford TF2 Principal trading address: The Old Punting Station, 199 Henderson 6DJ Road, Southsea, PO4 9JF Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Martin Paul Halligan of Live Recoveries Limited, Eaton House, Station Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Road, Guiseley, Leeds LS20 8BX Office Holder Number: 9659. Office Holder Number: 9211. Further details contact: Anthony John Sargeant, Tel: 0115 871 2940 Date of Appointment: 26 August 2015 Date of Appointment: 27 August 2015 By whom Appointed: Members and Creditors By whom Appointed: Members (2395001) Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 0844 870 9251 or at [email protected]. (2394962) Name2394819 of Company: MW SPORTS COACHING LIMITED Company Number: 08605788 Registered office: 16 Edale Road, Great Barr, Birmingham, West Company2394839 Number: 06115552 Midlands B42 2DL Name of Company: REHAB LONDON LIMITED Principal trading address: 16 Edale Road, Great Barr, Birmingham, Nature of Business: Wholesale of perfume and cosmetics West Midlands B42 2DL Type of Liquidation: Creditors Nature of Business: Sports Coaching Registered office: New Oaks Southview Close, Southview Road, Type of Liquidation: Creditors Crowborough, East Sussex, TN6 1HH Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Principal trading address: Netil House, Studio 012, 1 Westgate Street, Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 London, E8 3RL Office Holder Number: 8753. Glyn Mummery and Paul Atkinson, both of FRP Advisory LLP, Jupiter Date of Appointment: 27 August 2015 House, Warley Hill Business Park, The Drive, Brentwood, Essex, By whom Appointed: Members and Creditors (2394819) CM13 3BE. Office Holder Numbers: 8996 and 9314. For further details contact: Email: [email protected] Name2394826 of Company: OCONN LIMITED Date of Appointment: 26 August 2015 Company Number: 07592190 By whom Appointed: Members and Creditors (2394839) Nature of Business: Pub Type of Liquidation: Creditors Registered office: 66 Tranmere Road, Twickenham, TW2 7JB Company2394815 Number: 04141487 Principal trading address: 82 Kew Green, Richmond, TW9 3AP Name of Company: SHAPERS (CAMBRIDGE) LIMITED Harjinder Johal and George Michael, both of Ashcrofts, 601 High Trading Name: Time Room Salon Road Leytonstone, London, E11 4PA. Nature of Business: Leisure - Sports and Recreation Amrit Johal, [email protected], 020 8556 2888. Type of Liquidation: Creditors Office Holder Numbers: 9175 and 9230. Registered office: First Floor, 24 High Street, Maynards, Whittlesford, Date of Appointment: 28 August 2015 Cambridgeshire, CB22 4LT By whom Appointed: Members and Creditors (2394826) Principal trading address: 1st Floor, David Lloyd Leisure, Norman Way, Coldhams Lane, Cambridge, CB1 3LH Mary Anne Currie-Smith, of Begbies Traynor (Central) LLP, First Floor, Company2394855 Number: 08627528 24 High Street, Maynards, Whittlesford, Cambridgeshire, CB22 4LT Name of Company: ONLY AND ONE LIMITED and Louise Donna Baxter, of Begbies Traynor (Central) LLP, The Old Trading Name: Illuminati Bar Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 Type of Liquidation: Creditors 2EG. Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Office Holder Numbers: 008934 and 009123. Way, Team Valley, Gateshead, NE11 0RU Any person who requires further information may contact the Principal trading address: 18 Hammerton Street, Burnley BB11 1NA Liquidator by telephone on 01223 495660. Alternatively enquiries can E Walls and W Harrison, both of KSA Group Ltd, C12 Marquis Court, be made to Carol Wilson by email at carol.wilson@begbies- Marquis Way, Team Valley, Gateshead, NE11 0RU. traynor.com or by telephone on 01223 495660. Office Holder Numbers: 9113 and 9703. Date of Appointment: 25 August 2015 For further details contact: E Walls, E-mail: By whom Appointed: Members and Creditors (2394815) [email protected], Tel: 0191 482 3343.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2394825 Number: 04591476 account showing the manner in which the winding up has been Name of Company: SIA (UK) LIMITED conducted and the property of the company disposed of, and of Trading Name: SIA Home Fashion hearing any explanation that may be given by the Joint Liquidators Previous Name of Company: Parlane International Limited and to decide whether the Joint Liquidators should be released in Nature of Business: UK Sales Agent accordance with Section 173(2)(e) of the INSOLVENCY ACT 1986. Type of Liquidation: Creditors A member or creditor entitled to vote at the above meetings may Registered office: Fulmar House, Unit 7 The Vo-Tec Centre, appoint a proxy to attend and vote instead of him. A proxy need not Hambridge Lane, Newbury, Berkshire, RG14 5TN be a member of the company. Proxies to be used at the meetings, Principal trading address: Fulmar House, Unit 7 The Vo-Tec Centre, together with any hitherto unlodged proof of debt, must be lodged Hambridge Lane, Newbury, Berkshire, RG14 5TN with the Liquidator at Baker Tilly Restructuring and Recovery LLP, Duncan Swift, of Moore Stephens LLP, The French Quarter, 114 High Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ no Street, Southampton, SO14 2AA and Jeremy Willmont, of Moore later than 12.00 noon on the preceding day. Stephens LLP, 150 Aldergate Street, London, EC1A 4AB. Correspondence address & contact details of case manager Office Holder Numbers: 8093 and 9044. Helen Arney, Baker Tilly Restructuring and Recovery LLP, Highfield For further details contact: Dawn Sherin, Email: Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 8064 [email protected], Tel: 02380 330116. Ref: S73689. 6431 Date of Appointment: 26 August 2015 Name, address & contact details of By whom Appointed: Members and Creditors (2394825) Primary Office Holder Alexander Kinnimonth, Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, 2394835Company Number: 06345138 Appointed: 15 September 2014, Tel: 023 8064 6408, IP Number: 9019 Name of Company: TALK TALK LEARNING SERVICES LIMITED Joint Office Holder: Trading Name: Talk Talk; Talk Talk Learning Services; Talk Talk David James Green, Baker Tilly Restructuring and Recovery LLP, Spanish; Talk Talk French; Talk Talk Italian; Talk Talk Chinese; Talk Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Talk Japanese; Talk Talk Russian; Talk Talk German; Talk Talk Appointed: 15 September 2014, Tel: 023 8064 6522, IP Number: Portuguese; Talk Talk English; Talk Talk Arabic 10070 Previous Name of Company: Talk Talk Spanish Limited 1 September 2015 (2395000) Nature of Business: Provision of Language Tuition Type of Liquidation: Creditors Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 ACCIDENT2394831 MEDICAL ASSESSMENTS LLP 1EE (Company Number OC348578) Principal trading address: 1 Clifton Cottages, Clifton Road, Tunbridge Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Wells, Kent, TN2 3AS WA15 9SQ Vincent John Green and Mark Newman, both of CCW Recovery Principal trading address: 2 Trafford Road, Alderley Edge, SK9 7NT Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Notice is hereby given in pursuance of Section 106 OF THE Office Holder Numbers: 009416 and 008723. INSOLVENCY ACT 1986 that General Meetings of Members and For further details contact: Caroline Lucock, email: Creditors of the above-named LLP will be held at the offices of Milner [email protected] Tel: 01892 700200 Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Date of Appointment: 27 August 2015 Cheshire, WA15 9SQ on 30 October 2015 at 10.00 am and 10.15 am By whom Appointed: Members and Creditors (2394835) 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 LLP disposed of, and of hearing any Company2394843 Number: 07542410 explanation that may be given by the Liquidator. Any member or Name of Company: WESTSPAR LTD creditor entitled to attend and vote is entitled to appoint a proxy to Trading Name: SV Joinery attend and vote instead of him/her, and such proxy need not also be Nature of Business: Architectural Activities a member or creditor, but must be returned to the offices of Milner Type of Liquidation: Creditors Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Registered office: Unit 9 Harvington Park, Pitstone Green Business Cheshire, WA15 9SQ, by no later than 12.00 noon on the day before Park, Pitstone, LU7 9GX the Meetings. Principal trading address: Unit 9 Harvington Park, Pitstone Green Date of Appointment: 14 October 2013 Business Park, Pitstone, LU7 9GX Office Holder details: Darren Terence Brookes,(IP No. 9297) of Milner Frank Wessely and Peter Hughes-Holland, both of Quantuma LLP, 81 Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Station Road, Marlow, Buckinghamshire SL7 1NS. Cheshire, WA15 9SQ. Office Holder Numbers: 7788 and 1700. For further details contact: Darren Brookes on email: For further details contact: The Joint Liquidators, Tel: 01628 478100, [email protected] or on tel: 0161 927 7788. Alternative Email: [email protected]. Alternative contact: Clive contact: Antonia Pettener on email: [email protected]. Jackson, Tel: 01628 478 100, Email: [email protected] Darren Brookes, Liquidator Date of Appointment: 27 August 2015 01 September 2015 (2394831) By whom Appointed: Members and Creditors (2394843)

ADVANCED2394853 CONVERTED TAPE LTD FINAL MEETINGS (Company Number 07057536) Registered office: Global House, 1 Ashley Avenue, Epsom, Surrey, 32395000 BORDERS SCAFFOLDING LIMITED KT18 5AD (Company Number 06294440) Principal trading address: Unit F Brooks Business Centre, Homefield Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Road, Haverhill, Suffolk, CB9 8QP Hampshire, SO53 3TZ Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: Unit 7, Farringdon Business Park, Lower INSOLVENCY ACT 1986 that Final Meetings of the Members and Farringdon, Hampshire, GU34 3DZ Creditors of the above-named Company will be held at offices of Nature of Business: Scaffolding Compass Financial Recovery & Insolvency Limited, Global House, 1 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Ashley Avenue, Epsom, Surrey, KT18 5AD on 26 October 2015 at INSOLVENCY ACT 1986 (as amended), that a final general meeting of 10.00 am and 10.15 am respectively, for the purpose of having an the members of the above named company will be held at Baker Tilly, account laid before them showing the manner in which the winding- Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, up of the Company has been conducted and the property disposed SO53 3TZ on 13 November 2015 at 3.00 pm, to be followed at 3.15 of, and of receiving any explanation that may be given by the pm by a final meeting of creditors for the purpose of receiving an Liquidator. Any Member or Creditor is entitled to attend and vote at

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 15 COMPANIES the above Meetings and may appoint a proxy to attend instead of him Notice is hereby given, pursuant to Section 106 OF THE or her. A proxy holder need not be a Member or Creditor of the INSOLVENCY ACT 1986 that final meetings of the members and Company. Proxies to be used at the meetings should be lodged at creditors of the above named Company will be held at 17 Hanover Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD by no later Square, London, W1S 1BN on 29 October 2015 at 10.30 am and than 12.00 noon on 23 October 2015. 11.00 am respectively, for the purpose of having an account laid Date of Appointment: 09 December 2014 before them showing how the winding-up has been conducted and Office Holder details: Robert Leonard Harry Knight,(IP No. 2231) of the property of the Company disposed of, and also determining Compass FRI, Global House, 1 Ashley Avenue, Epsom, Surrey KT18 whether the Liquidator should be granted his release from office. A 5AD. member or creditor entitled to attend and vote is entitled to appoint a For further details contact: Bob Knight, Email: proxy to attend and vote instead of him and such proxy need not also [email protected] Tel: 01372 822828 be a member or creditor. Proxy forms must be returned to the offices R L H Knight, Liquidator of Auria Recovery LLP, 9 Wimpole Street, London, W1G 9SR no later 27 August 2015 (2394853) than 12.00 noon on the business day before the meeting. Date of Appointment: 04 July 2014 Office Holder details: R Horton,(IP No. 8922) of Auria Recovery LLP, 2394838AISA ENTERTAINMENT LIMITED 17 Hanover Square, London, W1S 1BN. (Company Number 06264546) For further details contact: Andrew Darling, Tel: 0207 291 1050 Registered office: DSG, Castle Chambers, 43 Castle Street, Liverpool Robert Horton, Liquidator L2 9TL 28 August 2015 (2394854) Principal trading address: 86-92 Victoria Road, Widnes WA8 9GN Pursuant to Section 106 of the INSOLVENCY ACT 1986, final meetings of members and creditors of the above named company will BIG2394830 KAURI LIMITED be held at the offices of DSG, Castle Chambers, 43 Castle Street, (Company Number 08118641) Liverpool L2 9TL on Thursday 1 October 2015 at 10.30 am and 11.00 Registered office: Brentmead House, Britannia Road, London N12 am respectively for the purpose of having an account laid before them 9RU showing the manner in which the winding-up of the company has Principal trading address: 47 Berkeley Drive, West Molesey, Surrey been conducted and to receive any explanation that may be given by KT8 1RA the Liquidator. Notice is hereby given that a Final General Meeting of the Members of The following resolutions will be considered at the Creditors’ meeting: the above-named Company will be held at the offices of Leigh Adams 1. That the Liquidator’s final report and receipts and payments Limited, Brentmead House, Britannia House, North Finchley, London, account be approved. N12 9RU on 20 November 2015 at 10.00 am for the purpose of 2. That the Liquidator receives her release. having an account laid before them and to receive the Joint A member or creditor entitled to attend and vote is entitled to appoint Liquidators’ report, showing the manner in which the winding-up has a proxy to attend and vote in their place. A proxy need not be a been conducted and its property disposed of and of hearing any member or creditor. Proxies to be used at the meetings must be explanation that may be given by the Joint Liquidators. The following lodged at the offices of DSG, Castle Chambers, 43 Castle Street, resolutions will be considered at the Meeting:- Liverpool L2 9TL no later than 12.00 noon on the working day prior to • That the Joint Liquidators’ Final Report and Receipts and Payments the meetings. Account be approved. Office Holder Details: Jean M Ellis, IP Number: 9318, DSG, Castle A Member entitled to attend and vote at the Meeting may appoint a Chambers, 43 Castle Street, Liverpool L2 9TL. proxy to attend and vote instead of him or her. A proxy need not be a For further details contact: Lyn Williams, email: [email protected], tel: Member of the Company. Proxy forms for use at the Meeting must be 0151 243 1236 returned to the offices of Leigh Adams Limited, Brentmead House, Jean M Ellis, Liquidator Britannia Road, London, N12 9RU not later than 12.00 noon on 19 27 August 2015 (2394838) November 2015 in order that a Member may be entitled to vote. Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP (Office Holder Nos. 9400 and 5998) of Leigh Adams Limited, ANOTHER2394852 DAY ANOTHER POUND LIMITED Brentmead House, Britannia Road, London N12 9RU were appointed (Company Number 08364297) Joint Liquidators of the above-named company on 11 September Trading names/styles: Another Day Another Pound Limited and Bolo 2014. Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN Alternative contact: - Further information is available from Zuzana Principal trading address: Unit 17, Princes Quay, Hull HU1 2PQ Drengubiakova, Administrator, 020 8446 6767. Notice is hereby given, pursuant to Section 106 of the Insolvency Act 28 August 2015 (2394830) 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, on 24 November BUCKINGHAM2394963 SOLUTIONS LIMITED 2015 at 10.30 am and 10.45 am for the purposes of:- (Company Number 08597909) 1. laying before the meetings an account of the winding up showing Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, how it has been conducted and the company’s property disposed of 7 Shakespeare Road, London, N3 1XE and giving an explanation of that account; and Principal trading address: 32 Currants Farm Road, Braintree, Essex, 2. approving that account and to pass certain resolutions. CM7 5UF Any creditor wishing to vote at the meetings must lodge a duly Notice is hereby given, pursuant to Section 106 OF THE completed proxy and statement of claim at the registered office by 12 INSOLVENCY ACT 1986 that final meetings of members and creditors noon on the last business day before the meetings in order to be of the Company will be held at the offices of Valentine & Co, 5 Stirling entitled to vote at the meetings. Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 04 Liquidators’ names and address: J W Butler and A J Nichols, November 2015 at 11.45 am and 12.00 noon respectively, for the Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 257788, purposes of having an account laid before them showing the manner Office holder numbers: 9591 and 8367. Date of appointment: 6 in which the winding-up of the Company has been conducted and the January 2015 property disposed of, and of receiving any explanation that may be J W Butler, Joint Liquidator given by the Liquidator, and also determining the manner in which the 25 August 2015 (2394852) books, accounts and documents of the Company shall be disposed of. The following resolutions will be put to the meeting: To accept the Liquidator’s final report and account and to approve the Liquidator’s AUTOBALANCE2394854 PLC release from office. A member or creditor entitled to attend and vote (Company Number 03184933) at the above meetings may appoint a proxy to attend and vote in his Registered office: 9 Wimpole Street, London, W1G 9SR place. It is not necessary for the proxy to be a member or creditor. Principal trading address: Thames House, Portsmouth Road, Ester, Proxy forms must be returned to the offices of Valentine & Co at the Surrey, KT10 9AD above address by no later than 12.00 noon on 3 November 2015.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 28 November 2014 CAVE2394879 AUSTIN (BLACKHEATH) LIMITED Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & (Company Number 04556931) Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, 2FX. Barnet, Hertfordshire, EN5 5TZ For further details contact: Mark Reynolds, Tel: 020 8343 Principal trading address: 7-9 Montpelier Vale, Blackheath, London, 3710.Alternative contact: Natasha Segen SE3 0TA Mark Reynolds, Liquidator Notice is hereby given, pursuant to Section 106 OF THE 27 August 2015 (2394963) INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above named Company will be held at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, 2394870BULK STORAGE SOLUTIONS LIMITED EN5 5TZ on 30 October 2015 at 10.00 am and 10.30am respectively (Company Number 04241985) for the purpose of having an account laid before them showing the Trading Name: Space Storage manner in which the winding-up of the Company has been conducted Registered office: 23-24 Westminster Buildings, Theatre Square, and the property disposed of, and of receiving any explanation that Nottingham, NG1 6LG may be given by the Liquidator, and also determining the manner in Principal trading address: 315 Tyburn Road, Erdington, Birmingham, which the books, accounts and documents of the Company shall be B24 8HJ disposed of. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 08 May 2013 INSOLVENCY ACT 1986 that a final meeting of the members of the Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBK above named Company will be held at 23-24 Westminster Buildings, Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 Theatre Square, Nottingham, NG1 6LG on 30 October 2015 at 10.00 5TZ. am to be followed at 10.15 am by a final meeting of creditors for the For further details contact: Giulia Paini, Email: purposes of showing how the winding up has been conducted, how [email protected], Tel: 0208 216 2520. the property of the Company has been disposed of, hearing any Joylan Sunnassee, Liquidator explanations that may be given by the Liquidator, and also 27 August 2015 (2394879) determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies for use at the meetings must be lodged with the Liquidator at 23-24 CORDCOURT2394866 LIMITED Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no Previous Name of Company: Cortex Limited later than 12.00 noon on the last business day preceding the date of (Company Number 05611502) the meeting. Registered office: c/o Redmans Insolvency Services, The Clock Date of Appointment: 24 September 2014 House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ Office Holder details: Anthony John Sargeant,(IP No. 9659) of Principal trading address: 1st Floor, Windley Works, Wolsey Street, Bridgewood Financial Solutions Limited, 23-24 Westminster Radcliffe, Manchester M26 3BB Buildings, Theatre Square, Nottingham, NG1 6LG. Notice is hereby given, pursuant to section 106 of the INSOLVENCY Further information about this case is available from Bridgewood ACT 1986, that final meetings of the Members and Creditors of the Financial Solutions Limited on 0115 871 2926. Company will be held at c/o Redmans Insolvency Services, The Clock Anthony John Sargeant, Liquidator House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ on 9 October 28 August 2015 (2394870) 2015 at 10:00 am and 10:15 am for the purpose of laying before the meetings, and giving an explanation of, the Liquidator’s account of the winding up. Creditors must lodge proxies and hitherto unlodged CARTERBAR2394875 HOLDINGS LIMITED proofs at c/o Redmans Insolvency Services, The Clock House, 87 (Company Number 05717787) Paines Lane, Pinner, Middlesex HA5 3BZ by 12.00 noon on the Registered office: Second Floor, Cuthbert House, Newcastle upon business day preceding the meeting in order to be entitled to vote at Tyne, NE1 2ET the meeting of creditors. Principal trading address: Po Box 556, 17 Manor Way, Billingham, Ashok Kumar Bhardwaj (IP number 4640) of Redmans Insolvency TS23 1YW Services, The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 We hereby given notice that Final Meetings of Members and Creditors 3BZ was appointed Liquidator of the Company on 31 December will be held pursuant to Section 106 OF THE INSOLVENCY ACT 1986 2014. Further information about this case is available from the offices at PCR, 2nd Floor, Cuthbert House, Newcastle upon Tyne, NE1 2ET of Ian Holland + Co at [email protected]. on 13 October 2015 at 11.30 am and 11.45 am respectively for the Ashok Kumar Bhardwaj, Liquidator (2394866) purpose of laying before the meeting an account showing how the winding up has been conducted; the Company’s property disposed of; of hearing any explanation that may be given by the Joint CORKHILL2394867 ENGINEERING LTD Liquidators’ and to determine whether the joint liquidators should (Company Number 06999742) have their release. A creditor entitled to attend and vote is entitled to Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU appoint a proxy to attend and vote instead of him and such proxy Principal trading address: (Formerly) 36 Thorncroft Gardens, need not also be a member or creditor. Proofs and proxies must be Workington, CA14 4DP lodged with us by 12.00 noon on the business day before the Lila Thomas (IP No. 009608) David R Acland (IP No 008894) both of meetings at PCR, Cuthbert House, Newcastle upon Tyne, NE1 2ET. Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Unless there are exceptional circumstances, creditors will not be Preston, PR1 8BU were appointed as Joint Liquidators of the entitled to vote unless their proofs have been lodged and admitted for Company on 22 September 2014. Pursuant to Section 106 OF THE voting purposes. INSOLVENCY ACT 1986 final meetings of the members and creditors Date of Appointment: 24 September 2012 of the above named Company will be held at Begbies Traynor Office Holder details: Mark Phillips,(IP No. 9320) and Julie Swan,(IP (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on No. 9168) both of PCR, Cuthbert House, All Saints Business Centre, 30 October 2015 at 10.45 am and 11.00 am respectively, for the Newcastle upon Tyne, NE1 2ET. purpose of having an account of the winding up laid before them, For further details contact: The Joint Liquidators, Email: showing the manner in which the winding up has been conducted and [email protected] Tel: 0191 211 4121 the property of the Company disposed of, and of hearing any Julie Swan, Joint Liquidator explanation that may be given by the Joint Liquidators. A member or 21 August 2015 (2394875) creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 17 COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the their proofs of debt (unless previously submitted) and unless they are INSOLVENCY ACT 1986, that a final meeting of members of the attending in person, proxies at the offices of Begbies Traynor (Central) above named company will be held at C12 Marquis Court, LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU no later than Marquisway, Team Valley, Gateshead, NE11 0RU on 20 November 12.00 noon on the business day before the meeting. 2015 at 12.30 pm, to be followed at 1.00 pm by a final meeting of Any person who requires further information may contact the Joint creditors for the purpose of showing how the winding up has been Liquidators by telephone on 01772 202000. Alternatively enquiries conducted and the property of the company disposed of, and of can be made to Paul Austin by email at paul.austin@begbies- hearing an explanation that may be given by the Liquidators, and also traynor.com or by telephone on 01244 676861. determining the manner in which the books, accounts and documents L Thomas, Joint Liquidator of the company and of the Liquidators shall be disposed of. 17 August 2015 (2394867) Proxies to be used at the meetings must be lodged with the Liquidators at KSA Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU no later than 12.00 noon on the 2394865COUNTY ESTATE MANAGEMENT (TAVERNS) LIMITED preceding day. (Company Number 05306628) Eric Walls and Wayne Harrison (IP No. 9113 & 9703) of KSA Group Registered office: 26-28 Bedford Row, London, WC1 4HE Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 Principal trading address: Angel Mill, Edward Street, Westbury BA13 0RU were appointed Liquidators of the above named company on 30 3DR June 2014. Notice is hereby given, pursuant to Section 106 OF THE Further details contact: Julia Eastham, Email: INSOLVENCY ACT 1986 that Final Meetings of the Members and [email protected], Tel: 0191 482 3343 Creditors of the above-named Company will be held at the offices of E Walls, Joint Liquidator David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, 27 August 2015 (2394872) London N12 8LY on 29 October 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted ELITE2394881 PUBZ LIMITED and its property disposed of, and of hearing any explanation that may (Company Number 08109882) be given by the Liquidator. Proxies to be used at either Meeting must Trading Name: The Pickburn Arms; The Victoria; Anne Arms and be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Paddys Goose Lane, London N12 8LY, not later than 4.00 pm of the business day Registered office: 23-24 Westminster Buildings, Theatre Square, before the Meeting. Nottingham, NG1 6LG Date of Appointment: 19 October 2010 Principal trading address: 34 Bridgegate, Howden, Goole, DN14 7AB Office Holder details: Paul Appleton,(IP No. 8883) of David Rubin & Notice is hereby given, pursuant to Section 106 OF THE Partners, 26-28 Bedford Row, London WC1R 4HE. INSOLVENCY ACT 1986 that a final meeting of the members of the For further details contact: Paul Appleton. Alternative contact: Philip above named Company will be held at 23-24 Westminster Buildings, Kyprianou, Tel: 020 8343 5900 Theatre Square, Nottingham, NG1 6LG on 30 October 2015 at 12.00 Paul Appleton, Liquidator noon to be followed at 12.15 pm by a final meeting of creditors for the 26 August 2015 (2394865) purposes of showing how the winding up has been conducted, how the property of the Company has been disposed of, hearing any explanations that may be given by the Liquidator, and also DEL2394883 CASA LIMITED determining the manner in which the books, accounts and documents (Company Number 07954138) of the Company and of the Liquidator shall be disposed of. Proxies Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA for use at the meetings must be lodged with the Liquidator at 23-24 Principal trading address: 27 Queensway, London W2 4QJ Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no Notice is hereby given, pursuant to Section 106 of the Insolvency Act later than 12.00 noon on the last business day preceding the date of 1986, that a final meeting of the members of the above named the meeting. company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Date of Appointment: 09 October 2014 3NA on 6 November 2015 at 10.00 am, to be followed by a final Office Holder details: Anthony John Sargeant,(IP No. 9659) of meeting of creditors at 10.30 am for the purpose of showing how the Bridgewood Financial Solutions Limited, 23-24 Westminster winding up has been conducted and the property of the company Buildings, Theatre Square, Nottingham, NG1 6LG. disposed of, and of hearing explanations that may be given by the Further information about this case is available from Bridgewood Liquidator. Financial Solutions Limited on 0115 871 2926. Members and creditors can attend the meetings in person and vote. Anthony John Sargeant, Liquidator Creditors are entitled to vote if they have submitted a claim and the 28 August 2015 (2394881) claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to HAMMERSMITH2394871 & FULHAM COMMUNITY TRANSPORT vote on your behalf. Proxies to be used at the meetings, together with PROJECT LTD any unlodged proofs, must be lodged with the Liquidator at his (Company Number 02076766) registered office at 1 Kings Avenue, Winchmore Hill, London N21 Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, 3NA, no later than 12 noon on the business day before the meetings. SM1 4LA Note: a member or creditor entitled to vote at the meetings is entitled Principal trading address: Latymer House, 2 Ravenswood Road, to appoint another person or persons as his proxy to attend and vote London, W6 0UX instead of him and a proxy need not also be a member of the Notice is hereby given that the Liquidator has summoned final company. meetings of the Company’s members and creditors under Section Ninos Koumettou, IP no: 002240, Liquidator, 1 Kings Avenue, 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid Winchmore Hill, London N21 3NA. Telephone number: 0208 370 7262 before them an account of the Liquidator’s acts and dealings and of and email address: [email protected]. Date of Appointment: 14 the conduct of the winding up, hearing any explanations that may be October 2014. Alternative contact for enquiries on proceedings: Mark given by the Liquidator, and passing a resolution granting the release Wootton (2394883) of the Liquidator. The meetings will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 29 October 2015 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled DOVE2394872 REFURBISHMENTS LIMITED to vote at the meeting, members and creditors must lodge their (Company Number 08010420) proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Trading Name: Dove Refurbishments Limited Surrey, SM1 4LA by no later than 12 noon on the business day prior Registered office: C12 Marquis Court, Marquisway, Team Valley, to the day of the meeting (together, if applicable, with a completed Gateshead, NE11 0RU proof of debt form if this has not previously been submitted). Principal trading address: 4 Langley Drive, Ashford, Kent, TN23 5UF Date of Appointment: 05 December 2013

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP LITTLE2394964 APPLE PROPERTIES LIMITED No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead (Company Number 08069814) Road, Sutton, Surrey, SM1 4LA. Trading Name: The Red Lion For further details contact: Email: [email protected] Tel: 020 8661 Registered office: 23-24 Westminster Buildings, Theatre Square, 7878.Alternative contact: Pam Oprey Nottingham, NG1 6LG Martin C Armstrong, Liquidator Principal trading address: The Red Lion, Church Lane, Litton, 01 September 2015 (2394871) Derbyshire, SK17 8QU Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a meeting of the members of the above 2394862HEALTHLINK DEVELOPMENTS LIMITED named Company will be held at 23-24 Westminster Buildings, Theatre (Company Number 03604471) Square, Nottingham, NG1 6LG on 30 October 2015 at 11.00 am to be Registered office: 10-12 New College Parade, Finchley Road, London followed at 11.15 am by a final meeting of creditors for the purposes NW3 5EP of showing how the winding up has been conducted, how the Principal trading address: The Kiln Cottage, Nathans Lane, property of the Company has been disposed of, hearing any Chelmsford CM1 3RE explanations that may be given by the Liquidator, and also Notice is hereby given pursuant to Section 106 of the INSOLVENCY determining the manner in which the books, accounts and documents ACT 1986 that the Final Meetings of the Members and of the of the Company and of the Liquidator shall be disposed of. Proxies Creditors of Healthlink Developments Limited will be held at the for use at the meetings must be lodged with the Liquidator at 23-24 offices of K S Tan & Co., 10-12 New College Parade, Finchley Road, Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no London NW3 5EP on Friday 30 October 2015 at 2.00 pm and 2.30 pm later than 12.00 noon on the last business day preceding the date of respectively, for the purpose of having an account laid before them the meeting. showing how the winding-up has been conducted and the property of Date of Appointment: 30 September 2014 the Company disposed of, and also determining whether the Office Holder details: Anthony John Sargeant,(IP No. 9659) of Liquidator should be granted his release from office. Bridgewood Financial Solutions Limited, 23-24 Westminster A Member or Creditor entitled to attend and vote at the above Buildings, Theatre Square, Nottingham, NG1 6LG. meetings may appoint a proxy to attend and vote in his place. It is not Further information about this case is available from Bridgewood necessary for the proxy to be a Member or Creditor. Proxy forms Financial Solutions Limited on 0115 871 2926. must be returned to the offices of K S Tan & Co, 10-12 New College Anthony John Sargeant, Liquidator Parade, Finchley Road, London NW3 5EP no later than 12.00 noon on 28 August 2015 (2394964) the business day before the meeting. K S Tan, Liquidator, IP No: 8032, K S Tan & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP, Tel: 020 7586 1280, Email: 2394877M&M CLOTHING MERCHANTS LIMITED [email protected], Date of Appointment: 3 September 2014 (Company Number 07462676) 28 August 2015 (2394862) Registered office: Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees TS18 3TS Principal trading address: 7 Omega Business Village, Thurston Road, 2394857IAN NORTON LEA INTERNATIONAL LIMITED Northallerton DL6 2NJ (Company Number 05174148) Notice is hereby given, pursuant to section 106 of the INSOLVENCY Registered office: The Old Exchange, 234 Southchurch Road, ACT 1986, that final meetings of the Members and Creditors of the Southend on Sea, SS1 2EG Company will be held at the offices of Fergusson & Co Ltd, Principal trading address: Phoenix House, Mansfield Road, Sutton in Shackleton House, Falcon Court, Preston Farm Industrial Estate, Ashfield, NG17 4HR Stockton on Tees TS18 3TS on 9 November 2015 at 10.00 am and Lloyd Biscoe (IP Number: 009141) and Dominik Thiel Czerwinke (IP 10.15 am for the purpose of laying before the meetings, and giving an Number: 009636), both of Begbies Traynor (Central) LLP of The Old explanation of, the Liquidator’s account of the winding up. Creditors Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were must lodge proxies and hitherto unlodged proofs at the offices of appointed as Joint Liquidators of the Company on 1 December 2011. Fergusson & Co Ltd, Shackleton House, Falcon Court, Preston Farm Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Industrial Estate, Stockton on Tees TS18 3TS by 12.00 noon on the meetings of the members and creditors of the above named business day preceding the meeting in order to be entitled to vote at Company will be held at The Old Exchange, 234 Southchurch Road, the meeting of creditors. Southend on Sea, Essex, SS1 2EG on 4 November 2015 at 10.00 am Malcolm Edward Fergusson (IP number 6766) of Fergusson & Co Ltd, and 10.15 am respectively, for the purpose of having an account of Shackleton House, Falcon Court, Preston Farm Industrial Estate, the winding up laid before them, showing the manner in which the Stockton on Tees TS18 3TS was appointed Liquidator of the winding up has been conducted and the property of the Company Company on 5 November 2014. Further information about this case is disposed of, and of hearing any explanation that may be given by the available from Andy Beeney at the offices of Fergusson & Co Ltd on joint liquidators. 01642 669155 or at [email protected] A member or creditor entitled to attend and vote is entitled to appoint Malcolm Edward Fergusson, Liquidator (2394877) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge MERONTEN2394889 LTD their proofs of debt (unless previously submitted) and unless they are (Company Number 07751327) attending in person, proxies at the offices of Begbies Traynor (Central) Previous Name of Company: Freemasons Arms Wiswell Limited LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 SS1 2EG no later than 12.00 noon on the business day before the 3WQ meeting. Please note that the joint liquidators and their staff will not Principal trading address: The Manse, Crow Trees Brow, Chatburn, accept receipt of completed proxy forms by email. Submission of Clitheroe, Lancashire, BB7 4AA proxy forms by email will lead to the proxy being held invalid and the Notice is hereby given, pursuant to Section 106 OF THE vote not cast. INSOLVENCY ACT 1986 that a general meeting of the above named Any person who requires further information may contact the Joint Company will be held at the offices of Poppleton & Appleby, 16 Liquidator by telephone on 01702 467255. Alternatively enquiries can Oxford Court, Bishopsgate, Manchester M2 3WQ on 06 October 2015 be made to Rebecca Mileham by e-mail at at 10.00 am precisely. A meeting of Creditors will follow at 10.30 am [email protected] or by telephone on 01702 precisely, for the purpose of having an account laid before them, and 467255. to receive the report of the Liquidator showing how the winding-up of Lloyd Biscoe, Joint Liquidator the Company has been conducted and its property disposed of, and 27 August 2015 (2394857) of hearing any explanation that may be given by the Liquidator and also determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A person entitled to attend and vote is entitled to appoint a proxy

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 19 COMPANIES to attend instead of him/her and such proxy need not be a member or 2394878MML 2014 LIMITED creditor of the Company. Proxies to be used at the meetings must be (Company Number 04728271) lodged with the Liquidator at 16 Oxford Court, Bishopsgate, Previous Name of Company: Maassarani Medical Limited Manchester, M2 3WQ no later than 12.00 noon on the business day Registered office: Ground Floor, Seneca House, Links Point, Amy preceding the meeting. Johnson Way, Blackpool, FY4 2FF Date of Appointment: 29 July 2014 Principal trading address: Moorfield Health Centre, Moorfield, Office Holder details: Allan Christopher Cadman,(IP No. 9522) and Liverpool, L33 1DX Stephen James Wainwright,(IP No. 5306) both of Poppleton & Notice is hereby given, pursuant to Rule 4.126(1) OF THE Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has For further details contact: Tel: 0161 228 3028, Email: summoned Final Meetings of the Company’s Members and Creditors [email protected] under Section 106 of the Insovlency Act 1986 for the purpose of Allan Christopher Cadman and Stephen James Wainwright, Joint receiving the Liquidator’s account showing how the winding up has Liquidators been conducted and the property of the Company disposed of and 27 August 2015 (2394889) resolving that the liquidator be granted his release. The meetings will be held at the offices of Campbell, Crossley & Davis, Seneca House, Amy Johnson Way, Blackpool, Lancashire FY4 2FF on 28 October 2394882MINI ME WEIGHT MANAGEMENT LIMITED 2015 at 10.00 am (members) and 10.30 am (creditors). In order to be (Company Number 07042781) entitled to vote at the meetings, members and creditors must lodge Registered office: Ground Floor, Seneca House, Links Point, Amy their proxies with the Liquidator at Seneca House, Amy Johnson Way, Johnson Way, Blackpool, Lancashire FY4 2FF Blackpool, Lancashire, FY4 2FF by no later than 12.00 noon on the Principal trading address: 22 Elm Hall Drive, Mossley Hill, Liverpool, business day prior to the day of the meeting (together, if applicable, L18 1LF with a completed proof of debt form if this has not previously been Notice is hereby given, pursuant to Rule 4.126(1) OF THE submitted). INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has Date of Appointment: 08 October 2015 summoned Final Meetings of the Company’s Members and Creditors Office Holder details: Richard Ian Williamson,(IP No. 8013) of under Section 106 of the Insovlency Act 1986 for the purpose of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links receiving the Liquidator’s account showing how the winding up has Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. been conducted and the property of the Company disposed of and For further details contact: Francesca Vivace Email: resolving that the liquidator be granted his release. The meetings will [email protected] Tel: 01253 349331 be held at the offices of Campbell, Crossley & Davis, Seneca House, Richard Ian Williamson, Liquidator Amy Johnson Way, Blackpool, FY4 2FF on 27 October 2015 at 10.00 28 August 2015 (2394878) am (members) and 10.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Seneca House, Amy Johnson Way, Blackpool, MOLLY'S2395076 FLORIST LIMITED Lancashire, FY4 2FF by no later than 12.00 noon on the business day (Company Number 04335326) prior to the day of the meeting (together, if applicable, with a Registered office: 40a Station Road, Upminster, Essex, RM14 2TR completed proof of debt form if this has not previously been Principal trading address: 15 Billett Lane, Hornchurch, Essex, RM11 submitted). 1TS Date of Appointment: 10 April 2015 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Richard Ian Williamson,(IP No. 8013) of INSOLVENCY ACT 1986 that a final meeting of the members of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Molly’s Florist Limited will be held at the offices of Aspect Plus Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 03 For further details contact: Francesca Vivace, Email: November 2015 at 2.00 pm to be followed at 2.30 pm on the same [email protected] Tel: 01253 349331 day by a meeting of creditors of the Company for the purpose of Richard Ian Williamson, Liquidator receiving an account from the Liquidator explaining the manner in 28 August 2015 (2394882) which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to MJ2394863 PALLET SOLUTIONS LTD attend and vote instead of him. A proxy need not be a member or (Company Number 07414791) creditor. The following resolutions will be considered at the creditors’ Registered office: Booth & Co, Coopers House, Intake Lane, Ossett, meeting: That the Liquidator’s final report and receipts and payments WF5 0RG account be approved and that the Liquidator receives his release. Principal trading address: 12A Flanshaw Way, Wakefield, West Proxies to be used at the meetings must be returned to the offices of Yorkshire WF2 9LD Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR Notice is hereby given that the Liquidator has summoned final no later than 12.00 noon on the working day immediately before the meetings of the Company’s members and creditors under Section meetings. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Date of Appointment: 24 September 2014 before them an account of the Liquidator’s acts and dealings and of Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus the conduct of the winding-up, hearing any explanations that may be Limited, 40a Station Road, Upminster, Essex, RM14 2TR. given by the Liquidator and passing a resolution granting the release For further details contact: David Young, Email: of the Liquidator. The meetings will be held at Booth & Co, Coopers [email protected] Tel: 01708 300170 House, Intake Lane, Ossett, West Yorkshire WF5 0RG on 09 October Darren Edwards, Liquidator 2015 at 10.00 am (members) and 10.30 am (creditors). In order to be 27 August 2015 (2395076) entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, by no later than 12 noon on the MOVES2394880 DIRECT (UK) LIMITED business day prior to the day of the meeting (together, if applicable, (Company Number 04154324) with a completed proof of debt form if this has not previously been Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, submitted). SM1 4LA Date of Appointment: 07 August 2013 Principal trading address: Suite 8, 88 Bushey Road, Raynes Park, Office Holder details: Philip Booth,(IP No. 9470) of Booth & Co, London, SW20 0JH Coopers House, Intake Lane, Ossett, WF5 0RG. Notice is hereby given that the Liquidator has summoned final Further details contact: Philip Booth, Email: meetings of the Company’s members and creditors under Section [email protected] Alternative contact name: Alistair 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid Barnes before them an account of the Liquidator’s acts and dealings and of Philip Booth, Liquidator the conduct of the winding up, hearing any explanations that may be 28 August 2015 (2394863) given by the Liquidator, and passing a resolution granting the release

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES of the Liquidator. The meetings will be held at Allen House, 1 OPTIMUM2394923 CAR HIRE LIMITED Westmead Road, Sutton, Surrey, SM1 4LA on 28 October 2015 at (Company Number 06740936) 10.30 am (members) and 10.45 am (creditors). In order to be entitled Registered office: Hyde Park House, Cartwright Street, Hyde, to vote at the meeting, members and creditors must lodge their Cheshire, SK14 4EH proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Principal trading address: Hyde Park House, Cartwright Street, Hyde, Surrey, SM1 4LA by no later than 12 noon on the business day prior Cheshire, SK14 4EH to the day of the meeting (together, if applicable, with a completed Notice is hereby given, pursuant to Section 106 OF THE proof of debt form if this has not previously been submitted). INSOLVENCY ACT 1986 that a meeting of the members and creditors Date of Appointment: 03 August 2009 of the above named Company will be held at the offices of Ideal Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP Corporate Solutions Limited, Third Floor, St George’s House, St No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead George’s Road, Bolton, BL1 2DD on 04 November 2015 at 11.00 am Road, Sutton, Surrey, SM1 4LA. and 11.10am respectively, for the purposes of having an Account laid For further details contact: Email: [email protected] Tel: 020 8661 before them, and to receive the report of the Liquidator showing the 7878.Alternative contact: Ryan Russell. manner in which the winding up of the Company has been conducted Martin C Armstrong, Liquidator and the property disposed of, and of hearing any explanation that 01 September 2015 (2394880) may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator at Ideal Corporate Solutions Limited, Third Floor, St George’s House, St George’s Road, Bolton, 2394873MOVES DIRECT AUDIO VISUAL LIMITED BL1 2DD no later than 12.00 noon of the business day before the (Company Number 04443243) Meeting. Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Date of Appointment: 21 November 2011 SM1 4LA Office Holder details: Andrew Rosler,(IP No. 9151) of Ideal Corporate Principal trading address: Suite 8, 88 Bushey Road, Raynes Park, Solutions Limited, Third Floor, St George’s House, St George’s Road, London, SW20 0JH Bolton, BL1 2DD. Notice is hereby given that the Liquidator has summoned final Should you wish to discuss matters please contact Anthony Crank meetings of the Company’s members and creditors under Section email [email protected], Tel: 01204 663000. 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid Andrew Rosler, Liquidator before them an account of the Liquidator’s acts and dealings and of 24 August 2015 (2394923) the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Allen House, 1 2395039RESOURCE LINK LIMITED Westmead Road, Sutton, Surrey, SM1 4LA on 28 October 2015 at (Company Number 03624245) 11.30 am (members) and 11.45 am (creditors). In order to be entitled Trading Name: Fayre Trading to vote at the meeting, members and creditors must lodge their Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Hampshire, SO53 3TZ Surrey, SM1 4LA by no later than 12 noon on the business day prior Principal trading address: Unit 40, Fareham Industrial Park, Standard to the day of the meeting (together, if applicable, with a completed Way, Fareham, Hampshire, PO16 8XG proof of debt form if this has not previously been submitted). Nature of Business: Distributer Date of Appointment: 03 August 2009 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP INSOLVENCY ACT 1986 (as amended), that a final general meeting of No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead the members of the above named company will be held at Baker Tilly, Road, Sutton, Surrey, SM1 4LA. Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, For further details contact: Email: [email protected] Tel: 020 8661 SO53 3TZ on 13 November 2015 at 10.00 am, to be followed at 10.15 7878.Alternative contact: Ryan Russell am by a final meeting of creditors for the purpose of receiving an Martin C Armstrong, Liquidator account showing the manner in which the winding up has been 01 September 2015 (2394873) conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to decide whether the Joint Liquidators should be released in NORTHERN2394919 COLLECTIONS LIMITED accordance with Section 173(2)(e) of the INSOLVENCY ACT 1986. (Company Number 05542922) A member or creditor entitled to vote at the above meetings may Registered office: Shackleton House, Falcon Court, Preston Farm appoint a proxy to attend and vote instead of him. A proxy need not Industrial Estate, Stockton on Tees TS18 3TS be a member of the company. Proxies to be used at the meetings, Principal trading address: 7 Omega, Business Village, Thurston Road, together with any hitherto unlodged proof of debt, must be lodged Northallerton DL6 2NJ with the Liquidator at Baker Tilly Restructuring and Recovery LLP, Notice is hereby given, pursuant to section 106 of the INSOLVENCY Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ no ACT 1986, that final meetings of the Members and Creditors of the later than 12.00 noon on the preceding day. Company will be held at the offices of Fergusson & Co Ltd, Correspondence address & contact details of case manager Shackleton House, Falcon Court, Preston Farm Industrial Estate, Helen Arney, Baker Tilly Restructuring and Recovery LLP, Highfield Stockton on Tees TS18 3TS on 9 November 2015 at 10.30 am and Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 8064 10.45 am for the purpose of laying before the meetings, and giving an 6431 explanation of, the Liquidator’s account of the winding up. Creditors Name, address & contact details of must lodge proxies and hitherto unlodged proofs at the offices of Primary Office Holder Fergusson & Co Ltd, Shackleton House, Falcon Court, Preston Farm Alexander Kinnimonth, Baker Tilly Restructuring and Recovery LLP, Industrial Estate, Stockton on Tees TS18 3TS by 12.00 noon on the Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, business day preceding the meeting in order to be entitled to vote at Appointed: 19 September 2014, Tel: 023 8064 6408, IP Number: 9019 the meeting of creditors. Joint Office Holder: Malcolm Edward Fergusson (IP number 6766) of Fergusson & Co Ltd, David James Green, Baker Tilly Restructuring and Recovery LLP, Shackleton House, Falcon Court, Preston Farm Industrial Estate, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Stockton on Tees TS18 3TS was appointed Liquidator of the Appointed: 19 September 2014, Tel: 023 8064 6522, IP Number: Company on 5 November 2014. Further information about this case is 10070 available from Andy Beeney at the offices of Fergusson & Co Ltd at 1 September 2015 (2395039) [email protected] Malcolm Edward Fergusson, Liquidator (2394919)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 21 COMPANIES

SCOUTING4U2394860 LTD SMART2394874 UK BUILDING SERVICES LTD (Company Number 06842644) (Company Number 06371282) Registered office: Montague Place, Quayside, Chatham Maritime, Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU Chatham, Kent, ME4 4QU Principal trading address: (Formerly) Bambers Quay, Anderton Street, Principal trading address: 7 Victoria Road, Darlington, Durham, DL1 Higher Ince, Wigan, WN2 2BG 5SN David R Acland (IP No 008894) and Lila Thomas (IP No. 009608) both Notice is hereby given, pursuant to Section 106 OF THE of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, INSOLVENCY ACT 1986 that Final Meetings of the Members and Preston, PR1 8BU were appointed as Joint Liquidators of the Creditors of the above named Company will be held at Montague Company on 3 September 2012. Pursuant to Section 106 OF THE Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU on 29 INSOLVENCY ACT 1986, final meetings of the members and creditors October 2015 at 10.00 am and 10.30 am respectively, for the purpose of the above named Company will be held at Begbies Traynor of having an account laid before them showing the manner in which (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on the winding up of the Company has been conducted and the property 30 October 2015 at 1.45 pm and 2.00 pm respectively, for the disposed of, and of receiving any explanation that may be given by purpose of having an account of the winding up laid before them, the Liquidator, and also determining the manner in which the books, showing the manner in which the winding up has been conducted and accounts and documents of the Company shall be disposed of and the property of the Company disposed of, and of hearing any for the release of the liquidator from office. Any Member or Creditor is explanation that may be given by the Joint Liquidators. A member or entitled to attend and vote at the above meetings and may appoint a creditor entitled to attend and vote is entitled to appoint a proxy to proxy to attend instead of himself. A proxy holder need not be a attend and vote instead of him and such proxy need not also be a Member or Creditor of the company. Proxies to be used at the member or creditor. Meetings must be lodged at Montague Place, Quayside, Chatham In order to be entitled to vote at the meeting, creditors must lodge Maritime, Chatham, Kent, ME4 4QU not later than 12 noon on 28 their proofs of debt (unless previously submitted) and unless they are October 2015. Where a proof of debt has not previously been attending in person, proxies at the offices of Begbies Traynor (Central) submitted by a creditor, any proxy must be accompanied by such a LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later completed proof. than 12.00 noon on the business day before the meeting. Date of Appointment: 30 October 2012 Any person who requires further information may contact the Joint Office Holder details: Andrew Tate,(IP No. 8960) of Kreston Reeves Liquidators by telephone on 01772 202000. Alternatively enquiries LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU. can be made to Paul Austin by email at paul.austin@begbies- For further details contact: Andrew Tate on email: traynor.com or by telephone on 01244 676861. [email protected] or tel: 0330 124 1399. D R Acland, Joint Liquidator Andrew Tate, Liquidator 18 August 2015 (2394874) 28 August 2015 (2394860)

STREAM2394864 FACILITIES LIMITED 2394884SHIRE FREIGHT LTD (Company Number 05447233) (Company Number 08036875) Registered office: Pioneer House, 39 Station Road, Lutterworth, Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire Leicestershire, LE17 4AP SP1 1EF Principal trading address: Access House 141 Morden Road Mitcham Principal trading address: Shrublands Farm, Shearstock, Shaftesbury, Surrey CR4 4DG SP7 9PT NOTICE IS HEREBY GIVEN that a final meeting of the members of Julie Anne Palmer and Simon Guy Campbell both of Begbies Traynor Stream Facilities Limited will be held at 10.00 am on 29 October 2015, (Central) LLP of 65 St. Edmunds Church Street, Salisbury, Wiltshire, to be followed at 10.15 am on the same day by a meeting of the SP1 1EF were appointed as Joint Liquidators of the Company on 24 creditors of the company. The meetings will be held at Alma Park, March 2015. Pursuant to Section 106 OF THE INSOLVENCY ACT Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 1986 final meetings of the members and creditors of the above 5FB named Company will be held at 65 St. Edmunds Church Street, The meetings are called pursuant to Section 106 of the INSOLVENCY Salisbury, Wiltshire SP1 1EF on 23 November 2015 at 10.00 am and ACT 1986 for the purpose of receiving an account from the Joint 10.30 am respectively, for the purpose of having an account of the Liquidators explaining the manner in which the winding-up of the winding up laid before them, showing the manner in which the company has been conducted and to receive any explanation that winding up has been conducted and the property of the Company they may consider necessary. disposed of, and of hearing any explanation that may be given by the A member or creditor entitled to attend and vote is entitled to appoint Joint Liquidators. A member or creditor entitled to attend and vote is a proxy to attend and vote instead of him. A proxy need not be a entitled to appoint a proxy to attend and vote instead of him and such member or creditor. proxy need not also be a member or creditor. In order to be entitled to The following resolutions will be considered at the creditors’ meeting: vote at the meeting, creditors must lodge their proofs of debt (unless 1. That the Joint Liquidators report and receipts and payments previously submitted) and unless they are attending in person, proxies account be approved. at the offices of Begbies Traynor (Central) LLP, 65 St Edmunds 2. That the Joint Liquidators be granted their release from office. Church Street, Salisbury, Wiltshire, SP1 1EF no later than 12.00 noon Proxies to be used at the meetings along with a proof of debt form on the business day before the meeting. Please note that the Joint must be returned to the offices of F A Simms & Partners Limited, Liquidators and their staff will not accept receipt of completed proxy Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, forms by email. Submission of proxy forms by email will lead to the Leicestershire, LE17 5FB, United Kingdom no later than 12.00 noon proxy being held invalid and the vote not cast. on the working day immediately before the meetings. Office Holder details: Julie Anne Palmer,(IP No. 008835) and Simon Names of Insolvency Practitioners calling the meetings: Martin Guy Campbell,(IP No. 10150) both of Begbies Traynor (Central) LLP, Buttriss, Richard Simms, Date of Appointment: 11 September 2013, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF. Address of Insolvency Practitioners: Alma Park, Woodway Lane, Any person who requires further information may contact the Joint Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Liquidator by telephone on 01722 435190. Alternatively enquiries can Kingdom, IP Numbers: 9291, 9252 be made to Neil Allen by e-mail at [email protected] or Contact Name: Jennifer Goldsworthy, Email Address: by telephone on 01722 435194. [email protected], Telephone Number: 01455 555 444 S G Campbell, Joint Liquidator 27 August 2015 (2394864) 28 August 2015 (2394884)

T.2394856 PERCIVAL CONTRACTS LIMITED (Company Number 03508890) Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Principal trading address: 43 Grimwade Close, Brantham, Near , Suffolk CO11 1QY

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 of the Insolvency Act Further information about this case is available from Bridgewood 1986, that a final meeting of the members of the above named Financial Solutions Limited on 0115 871 2926. company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Anthony John Sargeant, Liquidator 3NA on 16 November 2015 at 11.00 am, to be followed by a final 28 August 2015 (2394840) meeting of creditors at 11.30 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing explanations that may be given by the THE2394876 BRIDGE (UK) LIMITED Liquidator. (Company Number 04396239) Members and creditors can attend the meetings in person and vote. Registered office: 60/62 Old London Road, Kingston upon Thames Creditors are entitled to vote if they have submitted a claim and the KT2 6QZ claim has been accepted in whole or in part. If you cannot attend, or Principal trading address: 39 Park Hill, Carshalton SM5 3SD do not wish to attend, but wish to vote at the meetings, you can Notice is hereby given pursuant to Section 106 of the Insolvency Act nominate the chairman of the meetings, who will be the Liquidator, to 1986, that final meetings of the members and creditors of the above vote on your behalf. Proxies to be used at the meetings, together with named Company will be held at 60/62 Old London Road, Kingston any unlodged proofs, must be lodged with the Liquidator at his upon Thames KT2 6QZ, on 30 September 2015 at 11.00 am and registered office at 1 Kings Avenue, Winchmore Hill, London N21 11.15 am respectively, for the purpose of having an account laid 3NA, no later than 12 noon on the business day before the meetings. before them showing how the winding-up has been conducted and Note: a member or creditor entitled to vote at the meetings is entitled the property of the Company disposed of, and also determining to appoint another person or persons as his proxy to attend and vote whether the Liquidator should be granted his release from office. instead of him and a proxy need not also be a member of the A member or creditor entitled to attend and vote is entitled to appoint company. a proxy to attend and vote instead of him and such proxy need not Ninos Koumettou, IP no: 002240, Liquidator, 1 Kings Avenue, also be a member or creditor. Proxy forms must be returned to the Winchmore Hill, London N21 3NA. Telephone number: 0208 370 7262 offices of Marks Bloom, 60/62 Old London Road, Kingston upon and email address: [email protected]. Date of Appointment: 14 Thames KT2 6QZ no later than 12 noon on the business day before November 2012. Alternative contact for enquiries on proceedings: the meetings. Mark Wootton (2394856) Andrew John Whelan, IP no 8726, Liquidator, Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Appointed 19 March 2010. Person to contact with enquiries about the case and 2395077TC POWER LIMITED telephone number: Lauren Cullen, 020 8549 9951 (Company Number 04182459) 27 August 2015 (2394876) Registered office: c/o Deloitte LLP, 1 City Square, Leeds LS1 2AL Principal trading address: (Formerly) Falkland Way, Barton on Humber, N Lincolnshire, DN18 5RL THE2394858 CHAMP COMPANY LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 03965508) INSOLVENCY ACT 1986 that meetings of the members and creditors Trading Name: Burgage Furniture Store of the above Company will be held at the offices of Deloitte LLP, 1 Registered office: 3 The Courtyard, Harris Business Park, Hanbury City Square, Leeds LS1 2AL on 06 October 2015 at 10.00 am and Road, Stoke Prior, Bromsgrove B60 4DJ 10.30 am respectively, for the purpose of laying before the meetings Principal trading address: 32 Queen Street, Market Drayton, an account of the Joint Liquidator’s acts and dealings and an account Shropshire, TF9 1PS of the winding up. A form of proxy for use at the meetings, if desired, Notice is hereby given that the Joint Liquidators have summoned final is available and should be lodged with the Joint Liquidators at Deloitte meetings of the Company’s members and creditors under Section LLP, 1 City Square, Leeds, LS1 2AL, not later than 12.00 noon on the 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid business day before the meetings. before them an account of the Joint Liquidator’s acts and dealings Date of Appointment: 23 December 2013 and of the conduct of the winding up, hearing any explanations that Office Holder details: Clare Boardman,(IP No. 012730) and Daniel may be given by the Joint Liquidators, and passing a resolution Francis Butters,(IP No. 9242) both of Deloitte LLP, 1 City Square, granting the release of the Joint Liquidators. The meetings will be held Leeds, LS1 2AL. at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Further details contact: Andrew Jackson, email: Bromsgrove B60 4DJ on 03 November 2015 at 10.00 am (members) [email protected] Tel: 0133 292 1960 and 10.15 am (creditors). In order to be entitled to vote at the Clare Boardman, Joint Liquidator meetings, members and creditors must lodge their proxies with the 05 August 2015 (2395077) Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the business day prior to the day of the meeting (together, if 2394840THE BARGAIN STORE (BHAM) LIMITED applicable, with a completed proof of debt form if this has not (Company Number 07983633) previously been submitted). Registered office: 23-24 Westminster Buildings, Theatre Square, Date of Appointment: 04 September 2014 Nottingham, NG1 6LG Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Principal trading address: Cobden Hotel, 166 Hagley Road, Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Edgbaston, Birmingham, B16 9NZ Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Notice is hereby given, pursuant to Section 106 OF THE 4DJ. INSOLVENCY ACT 1986 that a final meeting of the members of the For further details contact the Joint Liquidators, Tel: 01527 above named Company will be held at 23-24 Westminster Buildings, 558410.Alternative contact: Kate Conneely Theatre Square, Nottingham, NG1 6LG on 30 October 2015 at 10.30 Nick Rimes, Joint Liquidator am to be followed at 10.45 am by a final meeting of creditors for the 27 August 2015 (2394858) purposes of showing how the winding up has been conducted, how the property of the Company has been disposed of, hearing any explanations that may be given by the Liquidator, and also THE2394922 WORX 32 LTD determining the manner in which the books, accounts and documents (Company Number 07391583) of the Company and of the Liquidator shall be disposed of. Proxies Registered office: 40a Station Road, Upminster, Essex, RM14 2TR for use at the meetings must be lodged with the Liquidator at 23-24 Principal trading address: 378 Lords Wood Lane, Chatham, Kent, Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no ME5 8JS later than 12.00 noon on the last business day preceding the date of Notice is hereby given, pursuant to Section 106 OF THE the meeting. INSOLVENCY ACT 1986 that a final meeting of the members of The Date of Appointment: 24 September 2014 Worx 32 Ltd will be held at Aspect Plus Limited, 40a Station Road, Office Holder details: Anthony John Sargeant,(IP No. 9659) of Upminster, Essex, RM14 2TR on 02 November 2015 at 2.00 pm to be Bridgewood Financial Solutions Limited, 23-24 Westminster followed at 2.30 pm on the same day by a meeting of creditors of the Buildings, Theatre Square, Nottingham, NG1 6LG. Company. The meetings are called for the purpose of receiving an

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 23 COMPANIES account from the Liquidator explaining the manner in which the Notice is hereby given, pursuant to Section 106 OF THE winding up of the Company has been conducted and to receive any INSOLVENCY ACT 1986 that a final meeting of the members and explanation that they may consider necessary. A member or creditor creditors of the above named Company will be held at Townshend entitled to attend and vote is entitled to appoint a proxy to attend and House, Crown Road, Norwich NR1 3DT on 04 November 2015 at vote instead of him. A proxy need not be a member or creditor. The 10.45 am and 11.00 am for the purpose of showing the manner in following resolutions will be considered at the creditors’ meeting: That which the winding up of the Company has been conducted and the the Liquidator’s final report and receipts and payments account be property of the Company disposed of, and of hearing any explanation approved and that the Liquidator receives his release. Proxies to be that may be given by the Liquidator and to pass the following used at the meetings must be returned to the offices of Aspect Plus resolutions: That the Liquidator’s final report and accounts dated 28 Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than August 2015 are hereby approved and that the Liquidator be granted 12.00 noon on the working day immediately before the meetings. his release. Proxies and proofs of debt to be used at the meeting Date of Appointment: 18 September 2014 should be lodged with the Liquidator at Townshend House, Crown Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon Limited, 40a Station Road, Upminster, Essex, RM14 2TR. on the working day immediately before the meetings. For further details contact: David Young, Email: Date of Appointment: 23 January 2014 [email protected] Tel: 01708 300170 Office Holder details: Chris Williams,(IP No. 008772) of McTear Darren Edwards, Liquidator Williams & Wood, Townshend House, Crown Road, Norwich NR1 27 August 2015 (2394922) 3DT. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Email: [email protected], 2394868TIMELESS AUDIO VISUAL LIMITED (office: 01603 877540 fax: 01603 877549) (Company Number 05683685) Chris Williams, Liquidator Registered office: 60/62 Old London Road, Kingston upon Thames 28 August 2015 (2394861) KT2 6QZ Principal trading address: 8a Tunsgate, Guildford GU1 3QT Notice is hereby given pursuant to Section 106 of the Insolvency Act ZONICA2394920 MOBILE LIMITED 1986, that final meetings of the members and creditors of the above (Company Number 07543831) named Company will be held at 60/62 Old London Road, Kingston NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the upon Thames KT2 6QZ, on 30 September 2015 at 12 noon and 12.15 INSOLVENCY ACT 1986, that final meetings of the members and pm respectively, for the purpose of having an account laid before creditors of the above-named company whose registered office is them showing how the winding-up has been conducted and the Verulam House, 110 Luton Road, Harpenden, Hertfordshire AL5 3BL property of the Company disposed of, and also determining whether and whose principal trading address was Barley Mow Centre, 10 the Liquidator should be granted his release from office. Barley Mow Passage, Chiswick, London W4 4PH, will be held at The A member or creditor entitled to attend and vote is entitled to appoint Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, a proxy to attend and vote instead of him and such proxy need not Herts AL4 8AN on 27 October 2015 at 11.00 am. The purpose of the also be a member or creditor. Proxy forms must be returned to the meeting is to have an account laid before the meeting showing the offices of Marks Bloom, 60/62 Old London Road, Kingston upon manner in which the winding-up has been conducted and the Thames KT2 6QZ no later than 12 noon on the business day before property of the company disposed of and of hearing any explanations the meetings. that may be given by the joint liquidators. Proxies to be used at the Andrew John Whelan, IP no 8726, Liquidator, Marks Bloom, 60/62 meeting must be lodged with the company at The Old Brewhouse, Old London Road, Kingston upon Thames KT2 6QZ. Appointed 27 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN, July 2010. Person to contact with enquiries about the case and not later than 12.00 noon on the business day before the meeting, telephone number: Lauren Cullen, 020 8549 9951 proxies received by fax at that time will be accepted. 27 August 2015 (2394868) Hayley Maddison (IP Number 10372) and Anthony David Kent (IP Number 8764) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN were URBAN2394921 SPECTRUM LIMITED appointed as Joint Liquidators of the Company on 23 October 2013. (Company Number 04689283) Further information about this case is available from Laura Taylor at Registered office: 26-28 Bedford Row, London, WC1 4HE the offices of Maidment Judd on 01582 469700. Principal trading address: 1 Fitzroy Square, London, W1T 5HE Hayley Maddison and Anthony David Kent, Joint Liquidators (2394920) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of MEETINGS OF CREDITORS David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 02 November 2015 at 10.00 am and 10.15 am ALEX2394791 GRIFFITHS COSIPET LIMITED respectively, for the purpose of having an account laid before them (Company Number 02620033) showing how the winding-up of the Company has been conducted Trading Name: Cosipet and its property disposed of, and of hearing any explanation that may Registered office: Mary Street House, Mary Street, Taunton, Somerset be given by the Liquidator. Proxies to be used at either Meeting must TA1 3NW be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Principal trading address: The Old Mill, Greenham, Crewkerne, Lane, London N12 8LY, not later than 4.00 pm of the business day Somerset TA18 8RB before the Meeting. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Date of Appointment: 25 October 2010 INSOLVENCY ACT 1986, that a meeting of creditors of the above- Office Holder details: Paul Appleton,(IP No. 8883) of David Rubin & named company will be held at Mary Street House, Mary Street, Partners, 26-28 Bedford Row, London WC1R 4HE. Taunton, Somerset TA1 at 4.00 pm for the purposes mentioned in For further details contact: Paul Appleton, Alternative contact: Philip Sections 99 to 101 of the INSOLVENCY ACT 1986, being to consider Kyprianou, Tel: 020 8343 5900 the directors’ statement of affairs, to appoint a liquidator and to Paul Appleton, Liquidator appoint a liquidation committee. 27 August 2015 (2394921) Proxy forms to be used at the meeting must be lodged with the company at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW no later than 12.00 noon on the business day before the WEALTH2394861 CYCLE INVESTORS LTD meeting. (Company Number 08252060) Laurence Russell of Albert Goodman LLP is a person qualified to act Registered office: Townshend House, Crown Road, Norwich, NR1 as an insolvency practitioner in relation to the company who will, 3DT during the period before the day of the meeting, furnish creditors free Principal trading address: Office 35, 88-90 Hatton Garden, Holborn, of charge with such information concerning the company’s affairs as London, EC1N 8PG they may reasonably require.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Stacey Phipps, 01823 250798, Email: meeting. The resolutions to be taken at the meeting may include a [email protected] resolution specifying the terms on which the liquidator is to be I Griffiths, Director remunerated, and the meeting may receive information about, or be 27 August 2015 (2394791) called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Notice is further given that a list of the names and addresses of the 2394789AMERICAN MOBILE RESOURCES LIMITED Company’s creditors may be inspected, free of charge at BBK (Company Number 08604381) Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 Registered office: International House, 24 Holborn Viaduct, London, 5TZ between 10.00 am and 4.00 pm on the two business days EC1A 2BN preceding the date of the meeting stated. Principal trading address: International House, 24 Holborn Viaduct, Further details contact: Umang Patel, Email: [email protected] London, EC1A 2BN Tel: 0208 216 2520 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Bishnu Prasad Lamichhane, Director ACT 1986 that a meeting of the creditors of the above named 28 August 2015 (2394796) Company will be held at 37 Sun Street, London, EC2M 2PL on 01 October 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Lane Bednash of CMB Partners UK BR2394805 BIKES LIMITED Limited, 37 Sun Street, London, EC2M 2PL, is qualified to act as an (Company Number 07622190) insolvency practitioner in relation to the above and will furnish Registered office: 1 College Yard, 56 Winchester Avenue, London creditors, free of charge, with such information concerning the NE6 7UA company’s affairs as is reasonably required. A list of names and Principal trading address: 7D Vine Court, London E1 1JH addresses of the company’s creditors may be inspected free of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY charge at the offices of CMB Partners UK Limited, 37 Sun Street, ACT 1986 that a meeting of the creditors of the above-named London, EC2M 2PL between 10am and 4pm on the two business Company will be held at the offices of Aspect Plus Limited, 40a days preceding the Meeting. Station Road, Upminster, Essex, RM14 2TR on 18 September 2015 at For further details contact: Lane Bednash on tel: 020 7377 4370. 10.30 am for the purposes mentioned in Section 99 to 101 of the said Alternative contact: Hayley Martinelli. Act. A meeting of shareholders has been called and will be held prior Jonathan William Cresswell, Director to the meeting of creditors to consider passing a resolution for 13 August 2015 (2394789) voluntary winding up of the Company. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Aspect Plus Limited, 40a Station Road, BETCAT2394807 INTERNATIONAL LTD Upminster, Essex, RM14 2TR, between 10.00 am and 4.00 pm on the (Company Number 07996771) two business days preceding the date of the creditors meeting. Any Registered office: 3 More London Riverside, London, SE1 2RE creditor entitled to attend and vote at the meeting is entitled to do so Principal trading address: 3 More London Riverside, London, SE1 either in person or by proxy. Creditors wishing to vote at the meeting 2RE must (unless they are individual creditors attending in person) lodge Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY their proxy at the offices of Aspect Plus Limited, 40a Station Road, ACT 1986 that a meeting of the creditors of the above named Upminster, Essex, RM14 2TR no later than 12 noon on 17 September Company will be held within the offices of mlm Solutions, 3 More 2015. Unless there are exceptional circumstances, a creditor will not London Riverside, London, SE1 2RE on 16 September 2015 at 11.00 be entitled to vote unless his written statement of claim, (’proof’), am for the purposes mentioned in sections 99 to 101 of the said Act. which clearly sets out the name and address of the creditor and the A list of the names and addresses of the Company’s creditors will be amount claimed has been lodged and admitted for voting purposes. available for inspection, free of charge, at the offices of mlm Whilst such proofs may be lodged at any time before voting Solutions, 3 More London Riverside, London, SE1 2RE, on the two commences, creditors intending to vote at the meeting are requested business days immediately preceding the meeting between the hours to send them with their proxies. Unless they surrender their security, of 10.00am and 4.00pm. secured creditors must give particulars of their security, the date For further details contact: Charles Turner or Maureen Elizabeth when it was given and the estimated value at which it is assessed if Leslie, Email: [email protected] Tel: 0845 051 0210 they wish to vote at the meeting. The resolutions to be taken at the Andrea Vivian, Director creditors’ meeting may include a resolution specifying the terms on 24 August 2015 (2394807) which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. BN2394796 CATERRING LTD Name and address of Insolvency Practioner calling the meeting: Trading Name: Massala Restaurant Darren Edwards, 40a Station Road, Upminster, Essex, RM14 2TR (IP (Company Number 09388908) No. 10350). Contact name: David Young, Email: Registered office: 1 Beauchamp Court, Victors Way, Barnet, [email protected] Tel: 01708 300170 Hertfordshire, EN5 5TZ Rodrigo Conte, Director Principal trading address: 19 Anyards Road, Cobham, Surrey KT11 26 August 2015 (2394805) 2LW Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named CGN2394795 DEVELOPMENTS LIMITED Company will be held at BBK Partnership, 1 Beauchamp Court, (Company Number 04471834) Victors Way, Barnet, Herts, EN5 5TZ on 17 September 2015 at 2.30 Registered office: Kings Lodge, London Rd, West Kingsdown, Kent pm for the purposes mentioned in Sections 99, 100 and 101 of the TN15 6AR said Act. Joylan Sunnassee, is qualified to act as an insolvency Principal trading address: 3 Bellfield, Church Road, Mersham, practitioner in relation to the above and will furnish creditors, free of Ashford, Kent, TN25 6NU charge, with such information concerning the Company’s affairs as is NOTICE IS HEREBY GIVEN pursuant to Section 98 of the reasonably required. Creditors should lodge particulars of their claims INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above for voting purposes at BBK Partnership, 1 Beauchamp Court, Victors named Company will be held at 141 Parrock Street, Gravesend, Kent, Way, Barnet, Herts, EN5 5TZ. Secured creditors should also lodge a DA12 1EY on 24 September 2015 at 12.30 pm for the purposes statement giving details of their security, the date(s) on which it was mentioned in Section 99 to 101 of the said Act given and the value at which it is assessed. Any creditor entitled to A list of the names and addresses of the Company’s creditors will be attend and vote at this meeting is entitled to do so either in person or available for inspection free of charge at the offices of Bretts Business by proxy. Completed proxy forms must be lodged at BBK Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 between 10.00 am and 4.00 pm on the two business days preceding 5TZ no later than 12.00 noon on the preceding working day of the the date of the creditors meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 25 COMPANIES

Any creditor entitled to attend and vote at this meeting is entitled to Jamie Taylor of Begbies Traynor (Central) LLP at the above address is do so either in person or by proxy. Creditors wishing to vote at the a qualified Insolvency Practitioner who will furnish creditors free of meeting must (unless they are individual creditors attending in person) charge with such information concerning the Company’s affairs as lodge their proxy at the offices of Bretts Business Recovery Limited, they may reasonably require during the period before the day on 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12.00 which the meeting is to be held. noon on the business day before the meeting. Any person who requires further information may contact George Unless there are exceptional circumstances, a creditor will not be Langley of Begbies Traynor (Central) LLP by e-mail at entitled to vote unless his written statement of claim, (‘proof’), which [email protected] or by telephone on 01702 clearly sets out the name and address of the creditor and the amount 467255. claimed, has been lodged and admitted for voting purposes. Whilst By Order of the Board such proofs may be lodged at any time before voting commences, Daren Cohen, Director creditors intending to vote at the meeting are requested to send them 21 August 2015 (2394781) with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the CONICO2394888 CLEANING U.K. LIMITED estimated value at which it is assessed if they wish to vote at the Trading Name: Conico Cleaning meeting. (Company Number 03741045) The resolutions to be taken at the creditors’ meeting may include a Previous Name of Company: Conico Cleaning Services Limited resolution specifying the terms on which the Liquidator is to be Registered office: 159 Swarkestone Road, Chellaston, Derby DE73 remunerated, and the meeting may receive information about, or be 6UD called upon to approve, the costs of preparing the statement of affairs Principal trading address: The Upperdale Group, Colombo St, Derby and convening the meeting. DE23 8LW Name of Insolvency Practitioner: Isobel Susan Brett, IP Number: 9643, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, ACT 1986 that a meeting of the creditors of the above named Kent, DA12 1EY, Alternative Contact: Isobel Susan Brett, Email Company will be held at Wilson Field Limited, The Manor House, 260 Address: [email protected], Telephone: 01474 532862 Ecclesall Road South, Sheffield, S11 9PS on 11 September 2015 at Mr F L Slegg, Director 2.15 pm for the purposes mentioned in Sections 99, 100 and 101 of 27 August 2015 (2394795) the said Act. Kelly Burton and Joanne Wright (IP Nos. 11750 and 15550) of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, are qualified to act as insolvency 2394786CHRISTAKIS GREEK TAVERNA LIMITED practitioners in relation to the above and will furnish creditors, free of (Company Number 05288843) charge, with such information concerning the Company’s affairs as is Registered office: c/o Whitnalls, 1st Floor, Cotton House, Old Hall reasonably required. Resolutions to be passed at the meeting may Street, Liverpool L3 9TX include a resolution specifying the terms on which the Liquidator is to Principal trading address: 7 York Street, Liverpool L1 5BN be remunerated and the meeting may receive information about, or be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY called upon to approve, the costs of preparing the statement of affairs ACT 1986 that a meeting of the creditors of the above named and convening of the meeting. Company will be held at The Old Bank, 187a Ashley Road, Hale, Notice is further given that a list of the names and addresses of the Cheshire, WA15 9SQ on 25 September 2015 at 12.00 noon for the Company’s creditors may be inspected, free of charge, at Wilson purposes mentioned in Sections 99, 100 and 101 of the said Act. Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Darren Terence Brookes of Milner Boardman & Partners, The Old S11 9PS, between 10.00 am and 4.00 pm on the two business days Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified to preceding the date of the meeting stated above. act as an insolvency practitioner in relation to the above and will Further details contact: Rebecca Powell, Tel: 0114 235 6780 furnish creditors, free of charge, with such information concerning the Peter Hedley Redfern, Director company’s affairs as is reasonably required. The resolutions to be 28 August 2015 (2394888) taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of ELGINGLEN2394801 LIMITED preparing the Statement of Affairs and convening the meeting. Trading Name: Promod Further details contact: Darren Terence Brookes, Email: (Company Number 08566771) [email protected] Tel: 0161 927 7788 Registered office: 27/28 Eastcastle Street, London W1W 8DH Christakis Georgiou, Director Principal trading address: Debenhams, London, Oxford Street W1C 28 August 2015 (2394786) 1JG Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors 2394781CITY RAIL SOLUTIONS LIMITED has been summoned for the purposes mentioned in Sections 99, 100 (Company Number 08433941) and 101 of the said Act. The meeting will be held at Sofitel London “the Company” Gatwick, North Terminal, London Gatwick, RH6 0PH on 15 Registered office: 1 Royal Terrace, Southend on Sea, Essex, SS1 1EA September 2015. In order to be entitled to vote at the meeting, Principal trading address: Braintree Enterprise Centre, 46 Springwood creditors must lodge their proxies at PricewaterhouseCoopers, Bank Drive, Braintree, Essex, CM7 2YN Place, Limerick, by no later than 12.00 noon on the business day prior Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a to the day of the meeting, together with a completed proof of debt meeting of the creditors of the above named company will be held at form. A list of the names and addresses of the Company’s creditors The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, will be available for inspection, free of charge, at the offices of SS1 2EG on 14 September 2015 at 11.30 am. The purpose of the Pricewaterhouse Coopers, Bank Place, Limerick between 10.00 am meeting, pursuant to Sections 99 to 101 of the Act is to consider the and 4.00 pm on the two business days prior to the day of the statement of affairs of the Company to be laid before the meeting, to meeting. appoint a liquidator and, if the creditors think fit, to appoint a For further details contact: E-mail: [email protected] or Tel: liquidation committee. +353 (0) 61212300. Alternative contact: E-mail: In order to be entitled to vote at the meeting, creditors must lodge [email protected]. their proxies, together with a statement of their claim at the offices of David Jones, Director Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch 28 August 2015 (2394801) Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 11 September 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

EVOLVING2394814 TECH LTD 28 August 2015 (2394806) (Company Number 07072757) Registered office: 44 Curzon Crescent, Barking, Essex, IG11 0JY Principal trading address: 44 Curzon Crescent, Barking, Essex, IG11 KWQS2394787 LIMITED 0JY (Company Number 08170287) Notice is hereby given, pursuant to Section 98(a) OF THE Registered office: Clock Tower House, Trueman Street, Liverpool, L3 INSOLVENCY ACT 1986 that the first meeting of the creditors of the 2BA above-named Company will be held at 47/49 Green Lane, Principal trading address: Clock Tower House, Trueman Street, Northwood, Middlesex, HA6 3AE on 15 September 2015 at 11.00 am Liverpool, L3 2BA for the purpose of having a full statement of the position of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company’s affairs, together with a List of the Creditors of the ACT 1986 that a meeting of creditors of the above named Company Company and the estimated amount of their claims, laid before them, will be held at Clock Tower House, Trueman Street, Liverpool, L3 2BA and for the purpose if thought fit, of nominating a Liquidator and of on 11 September 2015 at 12.00 noon for the purposes mentioned in appointing a Liquidation Committee. Resolution for the Liquidator’s Sections 99, 100 and 101 of the said Act. Darren Terence Brookes (IP remuneration may also be passed. Resolutions may be taken at the No. 9297) of Milner Boardman & Partners, The Old Bank, 187a Ashley Meeting specifying the terms on which the Liquidator is to be Road, Hale, Cheshire, WA15 9SQ, is qualified to act as an insolvency remunerated. The Meeting may also receive information about the practitioner in relation to the above and will furnish creditors, free of costs of preparing the Statement of Affairs and convening the charge, with such information concerning the company’s affairs as is Meeting. Ashok Kumar Bhardwaj (IP No. 4640) of Bhardwaj reasonably required. Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, The resolutions to be taken at the meeting may include a resolution HA6 3AE, is a person qualified to act as an Insolvency Practitioner in specifying the terms on which the liquidator is to be remunerated, and relation to the Company who will, during the period before the day of the meeting may receive information about, or be called upon to the Meeting, furnish creditors free of charge with such information approve, the costs of preparing the Statement of Affairs and concerning the Company’s affairs as they may reasonably require; convening the meeting. OR; on the two business days before the day on which the Meeting is For further details contact: Darren Terence Brookes, Email: to be held, a list of names and addresses of the Company’s creditors [email protected] Tel: 0161 927 7788 will be available for inspection free of charge at 47/49 Green Lane, Kevin Williams, Director Northwood, Middlesex HA6 3AE being a place in the relevant locality. 27 August 2015 (2394787) Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE before the Meeting, a statement LANCASTER2394802 PROPERTY NETWORK (MANAGEMENT) LIMITED giving particulars of their Security, the date when it was given, and the (Company Number 07533772) value at which it is assessed. Registered office: 7b Lockside Office Park, Lockside Road, Further information about this case is available at Bhardwaj Riversway, Preston PR2 2YS Insolvency Practitioners on Email: [email protected] or telephone Principal trading address: Dalton House, 9 Dalton Square, Lancaster, 01923 820966. LA1 1WD Usman Munir, Director NOTICE IS HEREBY GIVEN, pursuant to section 98 of the 28 August 2015 (2394814) INSOLVENCY ACT 1986 that a meeting of creditors of the above company will be held at Jackson Wright & Co, 7b Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS on 10 September 2394806HM IT REMARKETING LTD 2015 at 11:30 am for the purposes mentioned in sections 99 to 101 of (Company Number 07953739) the said Act. Registered office: 44 Curzon Crescent, Barking, Essex IG11 0JY Peter Jackson (IP number: 9085) of Jackson Wright & Co, 7b Principal trading address: 44 Curzon Crescent, Barking, Essex IG11 Lockside Office Park, Lockside Road, Riversway, Preston PR2 2YS is 0JY qualified to act as an insolvency practitioner in relation to the Notice is hereby given, pursuant to Section 98(a) OF THE company and, during the period before the day on which the meeting INSOLVENCY ACT 1986 that the first Meeting of the Creditors of the is to be held, will furnish creditors free of charge with such information above-named Company will be held at 47/49 Green Lane, concerning the company’s affairs as they may reasonably require. Northwood, Middlesex, HA6 3AE on 15 September 2015 at 12.00 Resolutions to be taken at the meeting may include a resolution noon for the purpose of having a full statement of the position of the specifying the terms on which the Liquidator is to be remunerated and Company’s affairs, together with a List of the Creditors of the the meeting may receive information about, or be called upon to Company and the estimated amount of their claims, laid before them, approve, the cost of preparing the statement of affairs and convening and for the purpose if thought fit, of nominating a Liquidator and of the meeting. Further information about this case is available from appointing a Liquidation Committee. Resolution for the Liquidator’s Peter Jackson at the offices of Jackson Wright & Co at remuneration may also be passed. Resolutions may be taken at the [email protected]. Meeting specifying the terms on which the Liquidator is to be John Sanderson, Director (2394802) remunerated. The Meeting may also receive information about the costs of preparing the Statement of Affairs and convening the Meeting. Ashok Kumar Bhardwaj (IP No. 4640) of Bhardwaj LECIRA2394924 LIMITED Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, (Company Number 02997850) HA6 3AE, is a person qualified to act as an Insolvency Practitioner in Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 relation to the Company who will, during the period before the day of The Parsonage, Manchester M3 2HW the Meeting, furnish creditors free of charge with such information Principal trading address: Unit 3 Deans Road Industrial Estate, Deans concerning the Company’s affairs as they may reasonably require; Road, Swinton, Manchester, M27 0RD OR; on the two business days before the day on which the Meeting is Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY to be held, a list of names and addresses of the Company’s creditors ACT 1986 that a meeting of the creditors of the above named will be available for inspection free of charge at 47/49 Green Lane, Company will be held at Clarke Bell Limited, Parsonage Chambers, 3 Northwood, Middlesex HA6 3AE being a place in the relevant locality. The Parsonage, Manchester M3 2HW on 25 September 2015 at 2.30 Notice is also given that, for the purpose of voting, Secured Creditors pm for the purposes mentioned in Section 99, 100 and 101 of the said must (unless they surrender their security) lodge at 47/49 Green Lane, Act. This meeting will be held online should any creditor wish to Northwood, Middlesex, HA6 3AE before the Meeting, a statement attend remotely. If any creditors do wish to attend remotely, please giving particulars of their Security, the date when it was given, and the notify Clarke Bell Limited of your intention to do so. John Paul Bell (IP value at which it is assessed. No 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Further information about this case is available at Bhardwaj Parsonage, Manchester M3 2HW, is qualified to act as Insolvency Insolvency Practitioners on Email: [email protected] or telephone Practitioner in relation to the above and will furnish creditors, free of 01923 820966. charge, with such information concerning the company’s affairs as is Usman Munir, Director reasonably required.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 27 COMPANIES

For further details contact: Jess Williams, Email: affairs and convening the meeting. Notice is further given that a list of [email protected] Tel: +44 (0161) 907 4044 the names and addresses of the Company’s creditors may be Andrew Mayers, Director inspected, free of charge at BBK Partnership, 1 Beauchamp Court, 28 August 2015 (2394924) Victors Way, Barnet, Herts, EN5 5TZ between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated. For further details contact: Umang Patel, Email: 2394804LONDON REGIONAL SERVICE CENTRE LLP [email protected] Tel: 0208 216 2520 (Company Number OC395752) Bishnu Prasad Lamichhane, Director Registered office: Devonshire House, 60 Goswell Road, London 27 August 2015 (2394797) EC1M 7AD Principal trading address: First Floor, 1 East Poultry Avenue, London, EC1A 9PT MOBJIZZ2394844 LTD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07797531) ACT 1986 that a meeting of the creditors of the above named LLP will Registered office: 4th Floor, 86-90 Paul Street, London, EC2A 4NE be held at the offices of Elwell Watchorn & Saxton LLP, First Floor, 1 Principal trading address: 4th Floor, 86-90 Paul Street, London, EC2A East Poultry Avenue, London, EC1A 9PT on 21 September 2015 at 4NE 12.30 pm for the purposes provided for in Sections 99, 100 and 101 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY of the said Act. Creditors should lodge particulars of their claims for ACT 1986 that a meeting of the creditors of the above named voting purposes with Elwell Watchorn & Saxton LLP, First Floor, 1 Company will be held at 37 Sun Street, London, EC2M 2PL on 01 East Poultry Avenue, London, EC1A 9PT, before the meeting. October 2015 at 1.30 pm for the purposes mentioned in Sections 99, Secured creditors (unless they surrender their security) should also 100 and 101 of the said Act. Lane Bednash of CMB Partners UK include a statement giving details of their security, the date(s) on Limited, 37 Sun Street, London, EC2M 2PL, is qualified to act as an which it was given and the estimated value at which it was assessed. insolvency practitioner in relation to the above and will furnish Any creditor entitled to attend and vote at this meeting is entitled to creditors, free of charge, with such information concerning the do so either in person or by proxy and a form of proxy is available. A company’s affairs as is reasonably required. A list of names and completed proxy form together with proof of claim must be lodged addresses of the company’s creditors may be inspected free of with Elwell Watchorn & Saxton LLP, First Floor, 1 East Poultry charge at the offices of CMB Partners UK Limited, 37 Sun Street, Avenue, London, EC1A 9PT not later than 12 noon on 18 September London, EC2M 2PL between 10am and 4pm on the two business 2015. days preceding the Meeting. The resolutions to be taken at the meeting may include a resolution For further details contact: Lane Bednash on tel: 020 7377 4370. specifying the terms on which the liquidators are to be remunerated Alternative contact: Hayley Martinelli. and disbursements reimbursed. The meeting may also receive Jonathan William Cresswell, Director information about, or be called upon to approve, the costs of 13 August 2015 (2394844) preparing the statement of affairs and convening the meeting. An explanatory note, including appropriate website link details for additional information and intended for general guidance only, is 2394848MOORO DESIGN LIMITED included in the correspondence. A list of the names and addresses of (Company Number 07564789) the LLP’s creditors will be available for inspection free of charge at Registered office: First Floor, Acorn House, Great Oaks, , the offices of Elwell Watchorn & Saxton LLP, First Floor, 1 East SS14 1AH Poultry Avenue, London, EC1A 9PT between the hours of 10.00 am Principal trading address: 37A Goldings Cresent, Vange, Basildon, and 4.00 pm on the two consecutive working days commencing 17 SS16 4RX September 2015. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: Tel: 02074 863 048. ACT 1986 that a meeting of the creditors of the above named David King, Member Company will be held at Chandler House, 5 Talbot Road, Leyland, 18 August 2015 (2394804) PR25 2ZF on 10 September 2015 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. During the period before 10 September 2015, Timothy John Hargreaves of Riley Moss MANAKAMANA2394797 GBR LIMITED Insolvency, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF, will Trading Name: Massala Restaurant furnish creditors free of charge with such information concerning the (Company Number 07974905) Company’s affairs as they may reasonably require. Any creditor Registered office: 1 Beauchamp Court, Victors Way, Barnet, entitled to attend and vote at this meeting is entitled to do so either in Hertfordshire, EN5 5TZ person or by proxy. Creditors wishing to vote at the meeting must Principal trading address: 19 Anyards Road, Cobham, Surrey, KT11 (unless they are individual creditors attending in person) lodge their 2LW proxy at the offices of Riley Moss Insolvency Limited, Chandler Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY House, 5 Talbot Road, Leyland, PR25 2ZF, no later than 12 noon on ACT 1986 that a meeting of the creditors of the above named the business day preceding the meeting. Unless there are exceptional Company will be held at BBK Partnership, 1 Beauchamp Court, circumstances, a creditor will not be entitled to vote unless his written Victors Way, Barnet, Hertfordshire, EN5 5TZ on 17 September 2015 statement of claim (’proof’), which clearly sets out the name and at 1.30 pm for the purposes mentioned in Sections 99, 100 and 101 of address of the creditor and the amount claimed, has been lodged and the said Act. Joylan Sunnassee of BBK Partnership, 1 Beauchamp admitted for voting purposes. Whilst such proofs may be lodged at Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, is qualified to act any time before voting commences, creditors intending to vote at the as an insolvency practitioner in relation to the above and will furnish meeting are requested to send them with their proxies. The creditors, free of charge, with such information concerning the resolutions to be taken at the creditors’ meeting may include a Company’s affairs as is reasonably required. Creditors should lodge resolution specifying the terms on which the Liquidator is to be particulars of their claims for voting purposes at BBK Partnership, 1 remunerated and the meeting may receive information about, or be Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ. Secured asked to approve, the costs of preparing the statement of affairs and creditors should also lodge a statement giving details of their security, convening the meeting. the date(s) on which it was given and the value at which it is Name and address of Insolvency Practitioner calling the meetings: assessed. Timothy John Hargreaves, Chandler House, 5 Talbot Road, Leyland, Any creditor entitled to attend and vote at this meeting is entitled to PR25 2ZF. do so either in person or by proxy. Completed proxy forms must be Further details contact: David Aston, Email: [email protected] lodged at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Tel: 01772 641146 Herts, EN5 5TZ no later than 12.00 noon on the preceding working Antony Michael Moore, Director day of the meeting. The resolutions to be taken at the meeting may 01 September 2015 (2394848) include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

MOVE2394887 MANAGEMENT (UK) LIMITED Jonathan William Cresswell, Director (Company Number 06259263) 19 August 2015 (2394808) Registered office: Pennant House Etruria Way, Stoke-on-Trent, Staffordshire, ST1 5PR Principal trading address: The Works, 100 Etruscan Street, Stoke-on- PIG2394798 ON THE WALL (DROYLSDEN) LIMITED Trent, Staffordshire, ST1 5PJ Trading Name: Pig on the Wall Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07208691) ACT 1986 that a meeting of the creditors of the above named Registered office: 14 Mill Street, Bradford, BD1 4AB Company will be held at the Thistle Hotel, Castle Donington, Derby, Principal trading address: Greenside Lane, Droylsden, Manchester, DE74 2SH on 21 September 2015 at 10.30 am for the purposes M43 7RA mentioned in Section 99 to 101 of the said Act. Creditors wishing to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY vote at the Meeting must lodge their proxy, together with a statement ACT 1986 that a meeting of the creditors of the above named of their claim at the offices of Silke & Co Ltd, 1st Floor, Consort Company will be held at Sam Platts, Trafford Wharf Road, Trafford House, Waterdale, Doncaster, DN1 3HR, not later than 12.00 noon on Park, Manchester, M17 1EX on 16 September 2015 at 12.30 pm for 18 September 2015. the purposes mentioned in Section 99, 100 and 101 of the said Act. A list of the names and addresses of the Company’s creditors may be Rachel Ballinger of Greenfield Recovery Limited, One Victoria Square, inspected, free of charge, at the offices of Silke & Co Ltd, at the Birmingham, B1 1BD, is qualified to act as an insolvency practitioner above address between 10.00 am and 4.00 pm on the two business in relation to the above and will furnish creditors, free of charge, with days preceding the date of the meeting stated above. such information concerning the Company’s affairs as is reasonably For further details contact: Tel: 01302 342875 required. Michael Brian Dawson, Director For further details contact: Michael Royce, Email: 26 August 2015 (2394887) [email protected] Tel: 0113 302 1470 Eileen Marie O’Donoghue, Director 27 August 2015 (2394798) 2394784OSCAR PLANT LIMITED (Company Number 05940015) Registered office: Cefn Coed, Bettws Cedewain, Newtown, Powys, PTKENT2394788 LIMITED SY16 3LQ (Company Number 5041501) Principal trading address: The Brick Barn Dolobran Hall, Pontrobert, Previous Name of Company: Pitman Training (Kent) Limited Meifod, Powys, SY22 6HX Registered office: 2 Exeter House, Beaufort Court, Sir Thomas Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Longley Road, Rochester, Kent ME2 4FE ACT 1986 that a meeting of the creditors of the above named Principal trading address: 21-22 Fairmeadow, Maidstone, Kent Company will be held at Regus, One Victoria Square, Birmingham, B1 County ME14 1LS 1BD on 10 September 2015 at 11.30 am for the purposes mentioned NOTICE IS HEREBY GIVEN, per section 98 of the INSOLVENCY ACT in Section 99, 100 and 101 of the said Act. Timothy James 1986, that a meeting of the creditors of the Company will be held at Heaselgrave (IP No. 9193) of Greenfield Recovery Limited, One 11.00 am on 9 September 2015 at the offices of Anderson Phillips Victoria Square, Birmingham, B1 1BD, is qualified to act as an Accountants Limited, 2 Exeter House, Sir Thomas Longley Road, insolvency practitioner in relation to the above and a list of names and Rochester, Kent ME2 4FE for the purposes of receiving the directors’ addresses of the Company’s creditors will be available for inspection Statement of Affairs, appointing a liquidator and if the creditors think free of charge at One Victoria Square, Birmingham, B1 1BD between fit, appointing a Liquidation Committee. 10.00 am and 4.00 pm during the two business days preceding the Creditors may attend and vote at the meeting by proxy or in person. date of the meeting. Resolutions to be taken at the meeting may In order to be entitled to vote at the meeting, creditors must lodge include a resolution specifying the terms on which the Liquidator is to their proxies (unless they are individual creditors attending in person), be remunerated, the meeting may also receive information about, or together with a statement of their claim at the offices of Quantuma be called upon to approve the costs of preparing the statement of LLP, 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, East affairs and convening the meeting. Creditors wishing to vote at the Sussex BN1 3XB no later than 12.00 noon on 8 September 2015. meeting must lodge their proxy together with a proof of debt at The resolutions at the creditors’ meeting may include a resolution Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 specifying the terms on which the liquidator’s remuneration and 1BD, by no later than 12.00 noon on the business day before the disbursements are to be paid. The meeting may receive information meeting, this being 12.00 noon on 9 September 2015. about, or be asked to approve, the costs of preparing the Statement Further details contact: Lilia Gordon, Email: of Affairs and convening the meeting. [email protected] Tel: 0121 201 1720 Garry Lock (IP No. 12670) and Ian Cadlock (IP No. 8174) of Quantuma Alun Arthur Horn, Director LLP, 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, East 28 August 2015 (2394784) Sussex BN1 3XB, are qualified to act as an Insolvency Practitioner in relation to the company and will provide creditors free of charge with such information concerning the company’s affairs as is reasonably PEEKABOO2394808 INVESTMENTS LTD required. (Company Number 07753476) Alternative contact: Andy Simpson, [email protected], Registered office: Building 3 Chiswick Park, 566 Chiswick High Road, 01273 322400 London, W4 5YA Jennifer Amos, Chairman Principal trading address: Building 3 Chiswick Park, 566 Chiswick 28 August 2015 (2394788) High Road, London, W4 5YA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named RAPID2394779 SOFTWARE SOLUTIONS LIMITED Company will be held at 37 Sun Street, London, EC2M 2PL on 01 (Company Number 06608587) October 2015 at 2.30 pm for the purposes mentioned in Sections 99, Registered office: 34 Lancing Road, Ilford, Essex, IG2 7DP 100 and 101 of the said Act. Lane Bednash of CMB Partners UK Principal trading address: 34 Lancing Road, Ilford, Essex, IG2 7DP Limited, 37 Sun Street, London, EC2M 2PL, is qualified to act as an Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY insolvency practitioner in relation to the above and will furnish ACT 1986 that a meeting of the creditors of the above named creditors, free of charge, with such information concerning the Company will be held at Langley House, Park Road, East Finchley, company’s affairs as is reasonably required. A list of names and London N2 8EY on 21 September 2015 at 11.30 am for the purposes addresses of the company’s creditors may be inspected free of mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon (IP charge at the offices of CMB Partners UK Limited, 37 Sun Street, No 008635) of AABRS Limited, Langley House, Park Road, East London, EC2M 2PL between 10.00 am and 4.00 pm on the two Finchley, London N2 8EY, is qualified to act as an Insolvency business days preceding the Meeting. practitioner in relation to the above and will furnish creditors, free of For further details contact: Lane Bednash on tel: 020 7377 4370. charge, with such information concerning the company’s affairs as is Alternative contact: Hayley Martinelli. reasonably required.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 29 COMPANIES

For further details contact: Alan Simon, Tel: 020 8444 2000 Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Arunachalam Ramasamy, Director Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is 27 August 2015 (2394779) qualified to act as insolvency practitioner in relation to the company, and may be contacted on 08009553595 or by email to [email protected]. 2394925RUSSELL PROPERTY SERVICES LIMITED Alternative contact: Haseeb Butt. (Company Number 04822940) By Order of The Board Registered office: Kettle Farm House, Kettle Lane East Farleigh, Mr Rajendra Mohanlal Shah, Chairman Maidstone, Kent ME15 0JU 26 August 2015 (2394792) Principal trading address: Kettle Farm House, Kettle Lane East Farleigh, Maidstone, Kent ME15 0JU NOTICE IS HEREBY GIVEN pursuant to Section 98 of the STEEL2394785 DOORS BY DESIGN LTD INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above (Company Number 07335782) named Company will be held at Recovery House, Hainault Business Registered office: Brook House, Moss Grove, Kingswinford, West Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 15 September Midlands, DY6 9HS 2015 at 11:00 am for the purposes mentioned in Section 99 to 101 of Principal trading address: Units 8-10 Western Business Park, Coombs the said Act. Road, Halesowen, B62 8AE Creditors wishing to vote at the Meeting must lodge their proxy, By Order of the Board, Notice is hereby given, pursuant to Section 98 together with a full statement of account at Recovery House, Hainault OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later above named Company will be held at FRP Advisory LLP, 2nd Floor, than 12 noon on 14 September 2015. 170 Edmund Street, Birmingham, West Midlands B3 2HB on 14 For the purposes of voting, a secured creditor is required (unless he September 2015 at 11.00 am for the purposes mentioned in Sections surrenders his security) to lodge at Recovery House, Hainault 99, 100 and 101 of the said Act. Resolutions to be taken at the Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the meeting may include a resolution specifying the terms on which the meeting, a statement giving particulars of his security, the date when Liquidator is to be remunerated and the meeting may receive it was given and the value at which it is assessed. information about, or be called upon to approve, the costs of Notice is further given that prior to the meeting Alan J Clark of Carter preparing the statement of affairs and convening of the meeting. Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Notice is also hereby given that for the purpose of voting, secured Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency creditors are required, unless they surrender their security, to lodge at practitioner (IP No. 8760), will furnish creditors free of charge with FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 such information concerning the company’s affairs as they may 2HB before the meeting, a statement giving particulars of their reasonably require. The telephone number of Alan Clark is 020 8524 security, the date when it was given and the value at which it is 1447. Julie Jackson who can be contacted on 020 8501 7824 will be assessed. Forms of general and special proxy are available and able to assist with enquiries by creditors. proxies must be duly completed and lodged with the Company at Resolutions to be taken at the aforementioned meeting may include a FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, West resolution specifying the terms on which the Liquidator is to be Midlands B3 2HB, not later than 12.00 noon on the business day remunerated. The meeting may also receive information about or be preceding the date of the meeting. Creditors are required to prove called upon to approve the costs of preparing the statement of affairs their debts by means of suitable evidence, prior to the meeting if and convening the meeting. possible, but should this not be the case, such evidence can be By Order of the Board presented to the chairman at the meeting of creditors itself. In Stewart Russell, Director accordance with section 98(2)(b) a list of the names and addresses of 1 September 2015 (2394925) the Company’s creditors will be available for inspection, free of charge, at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB, on the two business days preceding the date of the meeting, SHRI2394792 RAM RESTAURANTS BANQUETS AND CATERERS LIMITED between the hours of 10.00am and 4.00pm. (Company Number 06701530) For further details contact: Pooja Ghelani, Tel: 0121 710 1680. Registered office: 164 Mollison Way, Edgware, Middlesex, HA8 5QZ Susan Wall, Chairman Principal trading address: Hiberina Road, Hounslow, TW3 3RP 27 August 2015 (2394785) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above named Company will be held at Ramada Hotel, Between Jct 2-4, SWINTON2394847 RUGBY LEAGUE FOOTBALL CLUB LIMITED Gateway Services, London, NW7 3HU on 22 September 2015 at (Company Number 06045563) 12.45 pm for the purposes mentioned in Section 99, 100 and 101 of Registered office: First Floor, Block A, Loversall Court, Clayfields, the said Act, being to lay a statement of affairs before the creditors, Tickhill Road, Doncaster, DN4 8QG appoint a liquidator and appoint a liquidation committee. Principal trading address: 105-107 Chorley Road, Swinton, The Resolutions at the meeting of creditors may include a resolution Manchester, M27 4AA specifying the terms on which the Liquidator is to be remunerated. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY The meeting may receive information about, or be asked to approve, ACT 1986 that a meeting of the creditors of the above named the cost of preparing the Statement of Affairs and convening the Company will be held at Regus, 53 Fountain Street, Manchester, M2 meeting. 2AN on 23 September 2015 at 11.30 am for the purposes mentioned Creditors wishing to vote at the meeting must (unless they are in Section 99 to 101 of the said Act. A meeting of shareholders has individual creditors attending in person ensure that their proxy form been called and will be held prior to the meeting of creditors to and statement of claim is received at Kingsland Business Recovery, consider passing a resolution for the voluntary winding up of the 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than Company. A list of the names and addresses of the Company’s 12.00 noon on the business day before the meeting. creditors will be available for inspection free of charge at the offices of NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Absolute Recovery Limited, First Floor, Block A, Loversall Court, creditors must, unless they surrender their security, lodge at the Clayfields, Tickhill Road, Doncaster, DN4 8QG, between 10.00 am Registered Office of the Company particulars of their security, and 4.00 pm on the two business days preceding the date of the including the date when it was given and the value at which it is creditors’ meeting. Any creditor entitled to attend and vote at this assessed. meeting is entitled to do so either in person or by proxy. Pursuant to Section 98(2) of the Act, lists of the names and addresses Creditors wishing to vote at the meeting must (unless they are of the Company’s Creditors will be available for inspection, free of individual creditors attending in person) lodge their proxy at the charge, at the offices of Kingsland Business Recovery, 14 Derby offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall Road, Stapleford, Nottingham, NG9 7AA, on the two business days Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 prior to the day of the Meeting. 8QG, no later than 12.00 noon on 22 September 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (’proof’), which clearly sets out

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES the name and address of the creditor and the amount claimed, has For the purposes of voting, a secured creditor is required (unless they been lodged and admitted for voting purposes. Proofs must be surrender their proxy) to lodge at Undebt.co.uk Ltd, 14 Orchard lodged by 12 noon the business day before the meeting. Unless they Street, Bristol BS1 5EH, before the meeting, a statement giving surrender their security, secured creditors must give particulars of particulars of their security, the date when it was given and the value their security, the date when it was given and the estimated value at at which it is assessed. Notice is further given that Neil Maddocks and which it is assessed if they wish to vote at the meeting. The Robert Coad (IP Nos 9239 and 11010) both of Undebt.co.uk Ltd, 14 resolutions to be taken at the creditors’ meeting may include a Orchard Street, Bristol BS1 5EH are persons qualified to act as resolution specifying the terms on which the Liquidator is to be insolvency practitioners, in relation to the Company and a list of the remunerated, and the meeting may receive information about, or be names and addresses of the Company’s creditors may be inspected, called upon to approve, the costs of preparing the statement of affairs free of charge, at their address between 10.00 am and 4.00 pm on the and convening the meeting. Name of Insolvency Practitioners calling two business days preceding the date of the meeting stated above. the meeting: Stephen Richard Penn (IP No 6899) of 1st Floor, Block A, The resolutions proposed at the creditors’ meeting may include a Loversall Court, Clayfields, Tickhill Road, Doncaster, South resolution specifying the terms on which the joint liquidators’ Yorkshire,DN4 8QG. remuneration and disbursements are to be paid. The meeting may For further details contact: David Hines, Email: receive information about, or be asked to approve, the costs of [email protected] Tel: 01302 572701 preparing the statement of affairs and convening the meeting. David Paul Kidd, Director For further details contact: Tel: 0117 370 8889 25 August 2015 (2394847) A Muhet, Director 25 August 2015 (2394783)

2394845SYMBIOTIC TRAINING LTD (Company Number 07192034) THE2394846 SOHO GRILL LIMITED Registered office: Lewis House, Unit 6, School Road, London, NW10 (Company Number 09280299) 6TD Trading Name: Soho Centrale Principal trading address: Lewis House, Unit 6, School Road, London, Registered office: c/o Man & Co Chartered Accountants, 114 Hamlet NW10 6TD Court Road, Westcliff-On-Sea, Essex, SS0 7LP Notice is hereby given, pursuant to Section 98(a) OF THE Principal trading address: 8 - 9 Moor Street, London, W1D 5ND INSOLVENCY ACT 1986 that the first meeting of the creditors of the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY above named Company will be held at 47/49 Green Lane, Northwood, ACT 1986, that a Meeting of Creditors of the above named company Middlesex, HA6 3AE on 10 September 2015 at 11.00 am for the will be held at 601 High Road Leytonstone, London, E11 4PA, on 18 purpose of having a full statement of the position of the Company’s September 2015, at 12.00 noon, for the purposes mentioned in affairs, together with a List of the Creditors of the Company and the Sections 99, 100 and 101 of the said Act. The Resolutions to be taken estimated amount of their claims, laid before them, and for the at the Meeting may include a Resolution specifying the terms on purpose if thought fit, of nominating a Liquidator and of appointing a which the Liquidator is to be remunerated and the Meeting may Liquidation Committee. Resolution for the Liquidator’s remuneration receive information, or be called upon to approve, the costs of may also be passed. Resolutions may be taken at the Meeting preparing the statement of affairs and convening the Meeting. specifying the terms on which the Liquidator is to be remunerated. Harjinder Johal (IP No. 9175) and George Michael (IP No. 9230), of The Meeting may also receive information about the costs of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, are both preparing the Statement of Affairs and convening the Meeting. Ashok qualified to act as an Insolvency Practitioners in relation to the Kumar Bhardwaj (IP No. 4640) of Bhardwaj Insolvency Practitioners, company who will, during the period before the date of the meeting, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE, is a person furnish creditors free of charge with such information concerning the qualified to act as an Insolvency Practitioner in relation to the Company’s affairs as they may reasonably require. Company who will, during the period before the day of the Meeting, Alternative contact: Amrit Johal, [email protected], 020 8556 furnish creditors free of charge with such information concerning the 2888. Company’s affairs as they may reasonably require; OR; on the two Meltem Bozaci, Director business days before the day on which the Meeting is to be held, a 28 August 2015 (2394846) list of names and addresses of the Company’s creditors will be available for inspection free of charge at 47/49 Green Lane, Northwood, Middlesex HA6 3AE being a place in the relevant locality. WA2394793 EXPORTS LIMITED Notice is also given that, for the purpose of voting, Secured Creditors (Company Number 04032994) must (unless they surrender their security) lodge at 47/49 Green Lane, Previous Name of Company: Fortune International Limited Northwood, Middlesex, HA6 3AE before the Meeting, a statement Registered office: 5 Shuttleworth Road, Elms Farm Industrial Estate, giving particulars of their Security, the date when it was given, and the Bedford, Bedfordshire MK41 0EP value at which it is assessed. Principal trading address: 5 Shuttleworth Road, Elms Farm Industrial Further information about this case is available at Bhardwaj Estate, Bedford, Bedfordshire MK41 0EP Insolvency Practitioners on Email: [email protected] or telephone Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, 01923 820966. Insolvency Rules 1986 Willem Daniel Adendorff, Director Notice is hereby given pursuant to Section 98 of the INSOLVENCY 26 August 2015 (2394845) ACT 1986 that a meeting of the creditors of the Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 22 September 2015 at 11.00 am for the purposes mentioned in Sections TAMARIND2394783 INDIAN RESTAURANT LTD 99, 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C Trading Name: Tamarind Associates Limited, is qualified to act as insolvency practitioner in (Company Number 05245532) relation to the above. A list of the names and addresses of the Registered office: 5 Badminton Road, Downend, Bristol, BS16 6BB Company’s creditors will be available for inspection free of charge at Principal trading address: 5 Badminton Road, Downend, Bristol, BS16 the offices of B&C Associates Limited, Concorde House, Grenville 6BB Place, Mill Hill, London NW7 3SA, on the two business days prior to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the meeting of creditors between the hours of 10.00 am and 4.00 pm. ACT 1986 that a meeting of the creditors of the above named To enable a creditor to vote, a proxy must be lodged, together with a Company will be held at 14 Orchard Street, Bristol, BS1 5EH on 18 statement of claim, at the offices of B&C Associates Limited, September 2015 at 11.00 am for the purposes mentioned in Section Concorde House, Grenville Place, Mill Hill, London NW7 3SA, not later 99 to 101 of the said Act. Creditors wishing to vote at the Meeting than 12 noon on the business day prior to the meeting of creditors. must lodge their proxy together with a full statement of account at the The proxy form and statement may be posted or sent by fax to 020 offices of Undebt.co.uk Ltd, 14 Orchard Street, Bristol, BS1 5EH, not 8906 7731. later than 12.00 noon on 17 September 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 31 COMPANIES

Place at which a list of Creditors will be available for inspection: B&C SHAPERS2394898 (CAMBRIDGE) LIMITED Associates Limited, Concorde House, Grenville Place, Mill Hill, (Company Number 04141487) London NW7 3SA. Tel: 020 8906 7730, Email: Trading Name: Time Room Salon [email protected]. Registered office: First Floor, 24 High Street, Maynards, Whittlesford, Proposed Liquidator: Jeffrey Mark Brenner – IP Number: 9301, B&C Cambridgeshire, CB22 4LT Associates Limited, Concorde House, Grenville Place, Mill Hill, Principal trading address: 1st Floor, David Lloyd Leisure, Norman London NW7 3SA. Email address: [email protected]. Way, Coldhams Lane, Cambridge, CB1 3LH Alternative contact: Besa Mustafa – [email protected] Mary Anne Currie-Smith (IP No 008934) of Begbies Traynor (Central) Tushar Vyas, Director LLP, First Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 25 August 2015 (2394793) 4LT and Louise Donna Baxter (IP No 009123) of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the NOTICES TO CREDITORS Company on 25 August 2015. Creditors of the Company are required on or before the 9 October 2015 to send their names and addresses 2394859AVANTI BLUE LIMITED and particulars of their debts or claims and the names and addresses (Company Number 03253729) of the solicitors (if any) to the joint liquidators, at Begbies Traynor Registered office: c/o FRP Advisory LLP, 7th Floor, Ship Canal House, (Central) LLP,First Floor, 24 High Street, Maynards, Whittlesford, 98 King Street, Manchester, M2 4WU Cambridgeshire, CB22 4LT and, if so required by notice in writing Principal trading address: Unit 1 & 2, Sefton Street, Heywood, OL10 from the joint liquidators, by their solicitors or personally, to come in 2JF; Unit 1-3, Lemon Park Industrial Estate, Green Lane, Heywood, and prove their said debts or claims at such time and place as shall OL10 2EW be specified in such notice, or in default thereof they will be excluded Notice is hereby given that creditors f the Company are required, on from the benefit of any distribution made before such debts are or before 28 September 2015, to prove their debts by sending their proved. full names and addresses, particulars of their debts or claims, and the Any person who requires further information may contact the Joint names and addresses of of their solicitors (if any), to the Joint Liquidator by telephone on 01223 495660. Alternatively enquiries can Liquidators at FRP Advisory LLP, 7th Floor, Ship Canal House, 98 be made to Carol Wilson by email at carol.wilson@begbies- King Street, Manchester, M2 4WU. traynor.com or by telephone on 01223 495660. If so required by notice in writing from the Joint Liquidators, creditors Mary Anne Currie-Smith, Joint Liquidator must, either personally or by their solicitors, come in and prove their 27 August 2015 (2394898) debts at such time and place as shall be specified in such notice, or in default thereof the will be excluded from the benefit of any distribution made before their debts are proved. SIA2395038 (UK) LIMITED Date of appointment: 17 August 2015. Office holder details: Russell (Company Number 04591476) Stewart Cash and Ben Woolrych (IP Nos 8783 and 10550) both of Trading Name: SIA Home Fashion FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Previous Name of Company: Parlane International Limited Manchester, M2 4WU. Registered office: Fulmar House, Unit 7 The Vo-Tec Centre, For further details contact: Shelie Gallagher on email: Hambridge Lane, Newbury, Berkshire, RG14 5TN [email protected] or on tel: 0161 833 3344. Principal trading address: Fulmar House, Unit 7 The Vo-Tec Centre, Russell Stuart Cash, Joint Liquidator Hambridge Lane, Newbury, Berkshire, RG14 5TN 31 August 2015 (2394859) Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 1 December 2015 to send their full forenames and surnames, address and descriptions, full ONLY2394869 AND ONE LIMITED particulars of their debts or claims, and the names and addresses of (Company Number 08627528) their solicitors (if any) to the undersigned, Duncan Swift of Moore Trading Name: Illuminati Bar Stephens LLP, The French Quarter, 114 High Street, Southampton Registered office: 47 Wheatley Lane Road, Barrowford, Nelson, SO14 2AA the joint liquidator of the Company, and, if so required by Lancashire BB9 6QP notice in writing from the said joint liquidator either personally, or by Principal trading address: 18 Hammerton Street, Burnley BB11 1NA their solicitors, to come in and prove and their debts or claims at such In accordance with Rule 4.106, we, Eric Walls and Wayne Harrison (IP time or place as shall be specified in such notice, or in default thereof Nos 9113 and 9703) of KSA Group Limited, C12 Marquis Court, they will be excluded from the benefit of any distribution made before Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on such debts are proved. 27 August 2015 we were appointed Joint Liquidators of Only and One Date of Appointment: 26 August 2015. Limited by resolutions of members and creditors. Office holder details: Duncan Swift (IP No 8093) of Moore Stephens Notice is hereby given that the creditors of the above named LLP, The French Quarter, 114 High Street, Southampton SO14 2AA Company, which is being voluntarily wound up, are required, on or and Jeremy Willmont (IP No 9044) of Moore Stephens LLP, 150 before 1 October 2015 to send in their full forenames and surnames, Aldersgate Street, London, EC1A 4AB. their addresses and descriptions, full particulars of their debts or For further details contact: Dawn Sherin, Email: claims, and the names and addresses of their Solicitors (if any), to the [email protected], Tel: 02380 330116. Ref: S73689. undersigned E Walls and W Harrison of KSA Group Limited, C12 Duncan Swift and Jeremy Willmont, Joint Liquidators Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, 01 September 2015 (2395038) the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Liquidators, are personally or by their Solicitors, to come in and prove their debts or claims at such time and 2394904WESTSPAR LTD place as shall be specified in such notice, or in default thereof they (Company Number 07542410) will be excluded from the benefit of any distribution. Trading Name: SV Joinery For further details contact: E Walls, E-mail: Registered office: Unit 9 Harvington Park, Pitstone Green Business [email protected], Tel: 0191 482 3343. Park, Pitstone, LU7 9GX E Walls, Joint Liquidator Principal trading address: Unit 9 Harvington Park, Pitstone Green 27 August 2015 (2394869) Business Park, Pitstone, LU7 9GX Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are invited to prove their debts on or before 3 November 2015 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of the solicitors (if any) to Frank Wessely at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from creditor of the company or by the

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES solicitors of the creditor, to come in and prove their debts or claims at Any person who requires further information may contact the Joint such time and place as shall be specified in such notice, or in default Liquidators by telephone on 023 8021 9820. Alternatively, enquiries thereof they will be excluded from the benefit of any dividend paid can be made to Chris Tate by email at Chris.Tate@begbies- before such debts/claims are proved. No further public advertisement traynor.com or by telephone 023 8021 9820. of invitation to prove debts will be given. Harry Joseph Parker, Chairman (2394759) Date of Appointment: 27 August 2015. Office holder details: Frank Wessely and Peter Hughes-Holland (IP Nos 7788 and 1700) both of Quantuma LLP, 81 Station Road, ARKAY2394744 ENGINEERING LIMITED Marlow, Bucks, SL7 1NS. (Company Number 05047077) For further details contact: The Joint Liquidators, Tel: 01628 478100, Registered office: The Conifers, Filton Road, Hambrook, Bristol BS16 Email: [email protected]. Alternative contact: Clive 1QG. Formerly: Unit 22 Romsey Industrial Estate, Romsey, Jackson, Tel: 01628 478 100, Email: [email protected] Hampshire, SO51 0HR. Frank Wessely and Peter Hughes-Holland, Joint Liquidator Principal trading address: Unit 22 Romsey Industrial Estate, Romsey, 27 August 2015 (2394904) Hampshire, SO51 0HR. At a General Meeting of the members of the above named company, duly convened and held at The Conifers, Filton Road, Hambrook, RESOLUTION FOR WINDING-UP Bristol, BS16 1QG on 28 August 2015 the following resolutions were duly passed; as a special resolution and as an ordinary resolution 23948091ST AND 4 MOST LIMITED respectively: (Company Number 04988476) “That it has been proved to the satisfaction of this meeting that the Registered office: 5 Pellow Arcade, Teign Street, Teignmouth TQ14 Company cannot, by reason of its liabilities, continue its business, 8EB and that it is advisable to wind up the same, and accordingly that the Principal trading address: 10C Broadmeadow Lane, Teignmouth, Company be wound up voluntarily and that Simon Thornton, of Devon TQ14 9AE Houghton Stone Business Recovery Limited, The Conifers, Filton At a General Meeting of the Members of 1st and 4 Most Limited duly Road, Hambrook, Bristol BS16 1QG, (IP No 9031) be and he is hereby convened and held at the offices of Lameys, One Courtenay Park, appointed Liquidator of the Company for the purpose of the voluntary Newton Abbot, Devon, TQ12 2HD on 26 August 2015 at 11.30 am the winding up.” following resolutions were duly passed as a Special Resolution and as Further details are available from Simon Thornton, Email: an Ordinary Resolution respectively:- [email protected] Tel: 0117 970 9220. “That the Company be wound up voluntarily and that Michelle Anne Douglas Philip Watson, Director (2394744) Weir, of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD, (IP No 9107) be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding up.” BUCKS2394850 BOARDING CENTRE (MK) LIMITED Further details contact: Michelle Weir, Liquidator or Adam Buck, (Company Number 06948728) Email: [email protected], Tel: 01626 366117. Trading Name: BBC MK John Blake Burke, Director (2394809) Registered office: The Conifers, Filton Road, Hambrook, Bristol BS16 1QG (Formerly Brunel House, George Street, Gloucester GL1 1BZ) Principal trading address: 12 Duckworth Court, Oldbrook, Milton 2394739ALBION AVIATION MANAGEMENT LIMITED Keynes MK6 2RX (Company Number 02185505) At a General Meeting of the members of the above named company, Registered office: Heathrow Business Centre, 65 High Street, Egham, duly convened and held at The Conifers, Filton Road, Hambrook, Surrey TW20 9EY Bristol, BS16 1QG on 26 August 2015 the following resolutions were Principal trading address: Hangar 503, Churchill Way, Biggin HIll duly passed as a special resolution and as an ordinary resolution Airport, Kent TN16 3BN respectively: Notice is hereby given that the following resolutions were passed on “That it has been proved to the satisfaction of this meeting that the 26 August 2015 as a Special Resolution and as an Ordinary Company cannot, by reason of its liabilities, continue its business, Resolution respectively: and that it is advisable to wind up the same, and accordingly that the “That the Company be wound up voluntarily and that Martin C Company be wound up voluntarily and that Simon Thornton, of Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Houghton Stone Business Recovery Limited, The Conifers, Filton Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No Road, Hambrook, Bristol BS16 1QG, (IP No. 9031) be and he is 6212) be appointed Liquidator for the purposes of such winding up.” hereby appointed Liquidator of the Company for the purposes of the Further details contact: Email: [email protected], Tel: 020 8661 voluntary winding up.” 7878. Alternative contact: Matthew Crosland. Further details are available from Simon Thornton, Email: Simon Masey, Chairman (2394739) [email protected] Tel: 0117 970 9220. Alternative contact: Helen Wimble. Craig E Schwartz, Director (2394850) APS2394759 CONTRACTS LIMITED (Company Number 08758162) Previous Name of Company: APS (Portsmouth) Ltd 2394742DIFAN SERVICES LIMITED Registered office: 1000 Western Road, Portsmouth, PO6 3EZ (Company Number 07642472) Principal trading address: 1000 Western Road, Portsmouth, PO6 3EZ Registered office: Findlay James, Saxon House, Saxon Way, At a General Meeting of the members of the above named company, Cheltenham GL52 6QX duly convened and held at the offices of Begbies Traynor (Central) Principal trading address: C/O Access House, Office 9103, 141 LLP, 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ on 27 Morden Road, Mitcham, Surrey, CR4 4DG August 2015 the following resolutions were duly passed, as a Special At a General Meeting of the members of the above named Company, Resolution and an Ordinary Resolution respectively: duly convened and held at Saxon House, Saxon Way, Cheltenham “That the Company be wound up voluntarily and that Francis Gavin GL52 6QX on 26 August 2015 the following resolutions were passed Savage and Julie Anne Palmer, both of Begbies Traynor (Central) LLP, as a Special Resolution and as an Ordinary Resolution respectively: 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ, (IP nos “That it has been proved to the satisfaction of this meeting that the 009950 and 008835) be and hereby is appointed Joint Liquidators of Company cannot, by reason of its liabilities, continue its business, the Company for the purpose of the voluntary winding-up, and any and that it is advisable to wind up the same, and accordingly that the act required or authorised under any enactment to be done may be Company be wound up voluntarily and that Alisdair J Findlay, of done by all or any one or more of the persons holding the office of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP liquidator from time to time.” No 008744) be and he is hereby appointed Liquidator for the purposes of such winding up.” Further details contact: A J Findlay, Tel: 01242 576555, Email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 33 COMPANIES

Franklin Anozie, Chairman (2394742) At a General Meeting of the Members of the above-named Company, duly convened, and held at 291 Southport Road, Leyland, Lancashire PR26 8LQ on 24 August 2015 the following Resolutions were duly 2394749DOXFORD HALL LLP passed, as a Special Resolution and as an Ordinary Resolution (Company Number OC353058) respectively: Trading Name: Doxford Hall ‘That the Company be wound up voluntarily and that David Robert Registered office: c/o Smith & Williamson LLP, 3rd Floor, 9 Colmore Acland and Lila Thomas, both of Begbies Traynor (Central) LLP, 1 Row, Birmingham, B3 2BJ Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU, (IP Principal trading address: Doxford Hall, Chatill, Alnwick, Nos. 008894 and 009608) be and hereby are appointed Joint Northumberland NE67 5DN Liquidators of the Company for the purpose of the voluntary winding- At a General Meeting of the Company, duly convened and held at up, and any act required or authorised under any enactment to be Tedsmore Hall, Tedsmore, West Felton, Shropshire SY11 4HD on 26 done by the Joint Liquidators may be done by all or any one or more August 2015 the following Resolutions were passed as a Special persons holding the office of Liquidator from time to time.” Resolution and Ordinary Resolutions respectively: Any person who requires further information may contact the Joint “That the Company be wound up voluntarily, that Andrew Stephen Liquidator by telephone on 01772 202000. Alternatively enquiries can McGill, of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, be made to Joseph Allen by e-mail at Joseph.Allen@begbies- Birmingham, B3 2BJ and Gilbert John Lemon, of Smith & Williamson traynor.com or by telephone on 01772 202000. LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA, (IP Nos 9350 and Oliver Flinn, Chairman (2394812) 9573) be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up.” FOXGLOVES2394762 (SOUTH) LIMITED For further details contact: Phil Morton, E-mail: Trading Name: The New Inn [email protected], Tel: 0121 710 5200. Previous Name of Company: Anastasi Limited Guyzance Hall Limited represented by Robert Parker, Director (Company Number 08456370) (2394749) Registered office: 41-43 New Street, Salisbury SP1 2PH Principal trading address: 41-43 New Street, Salisbury SP1 2PH EXPERT2394778 LEISURE LIMITED Notice is hereby given, pursuant to Section 85 of the Insolvency Act (Company Number 08410597) 1986, that the following resolutions were passed by the members of Registered office: 37 Sun Street, London, EC2M 2PL the above-named Company on 1 September 2015: Principal trading address: The Atlantis Complex, Marine Parade, Special Resolution Great Yarmouth, Norwich, Norfolk, NR30 2EW 1. That the Company be wound up voluntarily. At a General Meeting of the above-named Company, duly convened, Ordinary Resolution and held at Holiday Inn Norwich, Ipswich Road, Norwich, Norfolk, 2. That Dorothy Avice Brown be appointed as Liquidator for the NR4 6EP on 21 August 2015 the following Resolutions were duly purposes of such winding up. passed, as a Special Resolution and an Ordinary Resolution At the subsequent Meeting of Creditors held on 1 September 2015 respectively: the appointment of Dorothy Avice Brown as Liquidator was “That the Company be wound up voluntarily, and that Lane Bednash, confirmed. of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP Dorothy Avice Brown (IP number 9383) of Even Keel Financial Limited, No 8882) be and he is hereby appointed Liquidator of the Company Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LW was for the purposes of such winding up.” appointed Liquidator of the Company on 1 September 2015. Further For further details contact: Lane Bednash, Tel: 020 7377 4370. information about this case is available from the offices of Even Keel Alternative contact: Hayley Martinelli. Financial Limited on 01202 237337 or at Colin Abbott, Director (2394778) [email protected]. Rachel Cox, Director (2394762)

FIRESAFE2394774 FABRICATIONS & INSTALLATIONS LTD (Company Number 04894119) 2394737G & P PUB COMPANY LTD Registered office: 42 Pitt Street, Barnsley, South Yorkshire, S70 1BB (Company Number 08930240) Principal trading address: Unit 54, Monckton Road Industrial Estate, Trading Name: The Dog & Partridge Wakefield, WF2 7AS Registered office: The Yew Tree, 1 Jerome Road, Norton Canes, At a General Meeting of the above-named Company, duly convened, Cannock and held at KPMG LLP, 1 The Embankment, Neville Street, Leeds, Principal trading address: The Dog & Partridge, Straight Mile Calf LS1 4DW, on 26 August 2015 the following Resolutions were duly Heath, Wolverhampton, West Midlands WV10 7DW passed, as a Special Resolution and as an Ordinary Resolution At a General Meeting of the members of the above named Company, respectively: duly convened and held at The Dog & Patridge, Straight Mile Calf “That it has been proved to the satisfaction of this Meeting that the Heath, Wolverhampton, West Midlands, WV10 7DW on 27 August Company cannot, by reason of its liabilities, continue its business and 2015 the following resolutions were duly passed as a Special that it is advisable to wind up the same and accordingly that the Resolution and as an Ordinary Resolution: Company be wound up voluntarily, and that Howard Smith and “That it has been proved to the satisfaction of this meeting that the Jonathan Charles Marston, both of KPMG LLP, 1 The Embankment, Company cannot, by reason of its liabilities, continue its business, Neville Street, Leeds LS1 4DW, (IP Nos. 9341 and 14392) be and are and that it is advisable to wind up the same, and accordingly that the hereby appointed Joint Liquidators for the purpose of such winding- Company be wound up voluntarily and that Anthony John Sargeant, up. Any act required or authorised under any enactment to be done of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, by a Liquidator may be done by one of them.” Theatre Square, Nottingham, NG1 6LG, (IP No 9659) be and he is For further details contact: Roberta Akpan, Email: hereby appointed Liquidator for the purposes of such winding up.” [email protected] Tel: 0113 231 3926 Further details contact: Anthony John Sargeant, Tel: 0115 871 2940. Frank Stephenson, Director (2394774) William Glendon Lomas, Chairman (2394737)

FLINN2394812 PLANT HIRE LIMITED HARRINGTONS2394748 ESTATES LIMITED (Company Number 07444546) (Company Number 07274660) Previous Name of Company: Flinns Agricultural Contractors Limited; Registered office: First Floor, Block A, Loversall Court, Clayfields, Leyland Skip Hire Limited Tickhill Road, Doncaster, DN4 8QG Registered office: Black Bull House, 353-355 Station Road, Bamber Principal trading address: 28 Shaftesbury Circle, Shaftesbury Avenue, Bridge, Preston PR5 6EE South Harrow, Middlesex HA0 2AB Principal trading address: 291 Southport Road, Leyland, Lancashire PR26 8LQ

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the above named company duly convened “That Alexander Kinninmonth of Baker Tilly Restructuring and and held at Orega Moorgate, 101 Finsbury Pavement, Moorgate, Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, London EC2A 1RS on 27 August 2015 the following resolutions were Hampshire SO53 3TZ and Duncan Beat of Baker Tilly Creditor duly passed as a special and an ordinary resolution respectively: Services LLP, 6th Floor, Salisbury House, 31 Finsbury Circus, London “That it has been resolved by special resolution that the company be EC2M 5SQ be and are hereby appointed Joint Liquidators for the wound up voluntarily and that Stephen Richard Penn, of Absolute purposes of such winding up.” Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, “That the Joint Liquidators are to act jointly and severally.” Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be appointed James Main, Chairman Liquidator of the Company for the purposes of the winding-up.” At the 27 August 2015 (2394849) subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Richard Penn as liquidator. JJL2394754 INVESTMENT COMPANY LIMITED Further details contact: David Hines, Email: [email protected] Trading Name: Jaspers Catering Tel: 01302 572701. (Company Number 08717595) Bhawna Tailor, Chairman (2394748) Registered office: Units 1 & 2 Lower Wick Street, Selmeston, Polegate, East Sussex BN26 6TS Principal trading address: Unit 2, New Bury Park, Marsh Lane, 2394758HOPE HOLDINGS LTD Easthampnett, West Sussex PO18 0JW (Company Number 06497153) Notice is hereby given, pursuant to Section 85 of the Insolvency Act Registered office: 7 St. Petersgate Stockport Cheshire SK1 1EB 1986, that the following resolutions were passed by the members of Principal trading address: 7 St. Petersgate Stockport Cheshire SK1 the above-named Company on 27 August 2015: 1EB Special Resolution At a GENERAL MEETING of the above-named Company, duly 1. That the Company be wound up voluntarily. convened and held at 32 Stamford Street, Altrincham, Cheshire, Ordinary Resolution WA14 1EY, on 28 August 2015 at 11.00 am the following Resolutions 2. That Thomas D’Arcy and Susan Maund of White Maund, 44-46 Old were duly passed as a Special Resolution and an Ordinary Resolution Steine, Brighton BN1 1NH, be appointed joint liquidators of the respectively: Company for the purposes of the voluntary winding-up. That it has been proved to the satisfaction of the members that the That the Liquidators be authorised to act jointly and severally in the company cannot by reason of its liabilities continue its business, and liquidation. that it is advisable that the company be wound up and that At the subsequent Meeting of Creditors held on 27 August 2015 the accordingly the company be wound up voluntarily and That Kevin appointment of Thomas D’Arcy and Susan Maund as Joint Lucas of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Liquidators was confirmed. Cheshire, WA14 1EY be and is hereby appointed Liquidator of the Thomas D’Arcy (IP number 10852) and Susan Maund (IP number company for the purposes of the winding up. 8923) both of White Maund, 44-46 Old Steine, Brighton BN1 1NH Kevin LucasLiquidator (IP no 9485), Lucas Johnson, 32 Stamford were appointed Joint Liquidators of the Company on 27 August 2015. Street, Altrincham, Cheshire WA14 1EY, Tel: 0161 929 8666, Email: Further information about this case is available from Alexandra Bell at [email protected] the offices of White Maund at [email protected]. Alternative Contact: Howard Spencer Carl Etherington, Director (2394754) Paul Hope, Chairman (2394758)

LANWORKS2394776 IT SERVICES LIMITED 2394766IXOYC ANESIS (2014) LTD (Company Number 06773260) Previous Name of Company: Anesis TV Ltd Registered office: Yeomans Bassetts Lane, Woodham Walter, (Company Number 08222144) Maldon, Essex, CM9 6RY Registered office: 14 The Pavement, London SW4 0HY Principal trading address: Unit 202, Waterhouse Business Centre, 2 Principal trading address: 14 The Pavement, London SW4 0HY Cromar Way, Chelmsford, Essex, CM1 2QE At a General Meeting of the above-named Company duly convened At a General Meeting of the above-named Company, duly convened, and held at the offices of Guardian Business Recovery, 6 Snow Hill, and held at 2 Nelson Street, Southend, Essex, SS1 1EF on 28 August London EC1A 2AY on 27 August 2015 the following Special 2015 the following resolutions were duly passed, number 1 as a Resolution was duly passed: Special resolution and number 2 as an Ordinary Resolution: “That the Company be wound up voluntarily, and that J E Paylor of 1. “That the company be wound up voluntarily.” Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY be and 2. “That Deborah Ann Cockerton of DCA Business Recovery LLP be is hereby appointed liquidator for the purposes of such winding-up.” appointed liquidator of the company for the purposes of the winding- John Edmund Paylor (IP number 9517) of Guardian Business up”. Recovery, 6 Snow Hill, London EC1A 2AY was appointed Liquidator Name of Insolvency Practitioner: Deborah Ann Cockerton, (Liquidator) of the Company on 27 August 2015. Further information about this IP No.: 9641 Address of Insolvency Practitioner: 2 Nelson Street, case is available from the offices of Guardian Business Recovery on Southend-on-Sea, Essex, SS1 1EF, United Kingdom, Alternative 020 7002 7830 or at [email protected]. Contact: Toni James, Email Address: [email protected], D L A Zannetou, Director (2394766) Telephone: 01702 344558 Fax Number: 01702 330012 Mr Joseph Stokes (2394776)

J2394849 S M ELECTRICAL (ESSEX) LIMITED (Company Number 07712901) M2394761 & L NICHOLLS LIMITED At a General Meeting of the members of the above-named company (Company Number 05838072) duly convened and held at Baker Tilly Restructuring and Recovery Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 LLP, 6th Floor, Salisbury House, 31 Finsbury Circus, London EC2M 1EE 5SQ on 27 August 2015, the following special and ordinary Principal trading address: (Formerly) Unit M, Haydock Cross Industrial resolutions were duly passed: Estate, Kilbuck Lane, St Helens, Merseyside, WA11 9UX Special Resolution At a General Meeting of the members of the above named Company, “That it has been proved to the satisfaction of this meeting that the duly convened and held at Begbies Traynor (Central) LLP, 340 company cannot, by reason of its liabilities, continue its business, and Deansgate, Manchester, M3 4LY on 13 August 2015 the following that it is advisable to wind up the company, and accordingly that the resolutions were duly passed as a Special Resolution and as an company be wound up voluntarily.” Ordinary Resolution respectively: Ordinary Resolutions

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 35 COMPANIES

“That the Company be wound up voluntarily and that John Walters Alternative contact: Amrit Johal, [email protected], 020 8556 and Jonathan James Beard, both of Begbies Traynor (Central) LLP, 2888. 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE, (IP Nos 9315 Antony Richard O’Connell, Chairman (2394763) and 9552) 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 2394753ONLY AND ONE LIMITED Liquidators may be done by all or any one or more of the persons (Company Number 08627528) holding the office of liquidator from time to time.” Trading Name: Illuminati Bar Any person who requires further information may contact the Joint Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Liquidators by telephone on 01273 322960. Alternatively enquiries Way, Team Valley, Gateshead, NE11 0RU can be made to Sarah Worts on email: [email protected] Principal trading address: 18 Hammerton Street, Burnley BB11 1NA or by tel: 01273 322960. At a General Meeting of the members of the above named Company, P White, Chairman (2394761) duly convened and held at The Crown Hotel, 94 Albert Road, Colne, Lancashire BB6 0QD on 27 August 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary 2394775MOREHOPS COMPANY 3 LTD Resolution:- (Company Number 08903250) “That it has been proved to the satisfaction of this meeting that the Trading Name: The Hare & Hounds Company cannot, by reason of its liabilities, continue its business, Registered office: 23-24 Westminster Buildings, Theatre Square, and that it is advisable to wind up the same, and accordingly that the Nottingham, NG1 6LG Company be wound up voluntarily and that E Walls and W Harrison, Principal trading address: Hollyhead Road, Oakengates, Telford TF2 both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team 6DJ Valley, Gateshead, NE11 0RU, (IP Nos 9113 and 9703) be and are At a General Meeting of the members of the above named Company, hereby appointed Joint Liquidators for the purposes of such winding duly convened and held at Hollyhead Road, Telford TF2 6DJ on 27 up. The Liquidators are authorised to act jointly or severally in all August 2015 the following resolutions were duly passed as a Special matters pertaining to the liquidation.” Resolution and as an Ordinary Resolution: For further details contact: E Walls, E-mail: “That it has been proved to the satisfaction of this meeting that the [email protected], Tel: 0191 482 3343. Company cannot, by reason of its liabilities, continue its business, Thomas Lord, Chairman (2394753) and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, 2394800PASSARGOD LIMITED Theatre Square, Nottingham, NG1 6LG, (IP No. 9659) be and he is (Company Number 08405046) hereby appointed Liquidator for the purposes of such winding up.” Registered office: Warwick House, 116 Palmerston Road, Buckhurst Further details contact: Anthony John Sargeant, Tel: 0115 871 2940 Hill, Essex, IG9 5LQ Mark Hopkins, Chairman (2394775) Principal trading address: 118 Ballards Lane, London, N3 2DN At a General Meeting of the Company, duly convened and held at Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ MW2394777 SPORTS COACHING LIMITED on 11 August 2015 the following Resolutions were passed as a (Company Number 08605788) Special Resolution and an Ordinary Resolution respectively: Registered office: 16 Edale Road, Great Barr, Birmingham, West “That the Company be wound up voluntarily and that Stewart Midlands B42 2DL Bennett, of S T Bennett & Co, Warwick House, 116 Palmerston Road, Principal trading address: 16 Edale Road, Great Barr, Birmingham, Buckhurst Hill, Essex, IG9 5LQ, (IP No. 1205) be and is hereby West Midlands B42 2DL appointed Liquidator of the Company for the purposes of such At a General Meeting of the above named company, duly convened winding up.” and held at Station House, Midland Drive, Sutton Coldfield, West For further details contact: Stewart Bennett, Tel: 020 8505 2941. Midlands B72 1TU, on 27 August 2015, the following resolutions were Alternative contact: Matthew Bennett duly passed; No 1 as a special resolution and No 2 as an ordinary Sima Veardi Monfared, Director (2394800) resolution:- 1. “That the Company be wound up voluntarily”. 2. “That Gerald Irwin of G Irwin and Co, Station House, Midland Drive, 2394813PORTSMOUTH METALWORKS LTD Sutton Coldfield B72 1TU be appointed Liquidator for the purposes of (Company Number 07342452) such winding up”. Registered office: c/o Live Recoveries, Eaton House, Station Road, Office Holder Number: 8753 Guiseley, Leeds, LS20 8BX Tel No: 0121 321 1700 Principal trading address: The Old Punting Station, 199 Henderson Matthew Whitehouse, Director (2394777) Road, Southsea, PO4 9JF Notice is hereby given, pursuant to Section 85 of the INSOLVENCY ACT 1986, that the following resolutions were passed by the 2394763OCONN LIMITED members of the above-named Company on 26 August 2015: (Company Number 07592190) Special Resolution Registered office: 66 Tranmere Road, Twickenham, TW2 7JB 1. That the Company cannot, by reason of its liabilities, continue its Principal trading address: 82 Kew Green, Richmond, TW9 3AP business, and that it is advisable to wind up the same, and At a General Meeting of the above – named Company, duly accordingly that the Company be wound up. convened, and held at 601 High Road Leytonstone, London E11 4PA, Ordinary Resolution on 28 August 2015, the following Resolutions were passed, as a 2. That Martin P Halligan be appointed as Liquidator for the purposes Special Resolution and as Ordinary Resolutions respectively: of such winding up. As a Special Resolution At the subsequent Meeting of Creditors held on 26 August 2015 the “The Company be wound up voluntarily.” appointment of Martin P Halligan as Liquidator was confirmed. As an Ordinary Resolution Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, “That Harjinder Johal and George Michael, both of Ashcrofts Limited, Eaton House, Station Road, Guiseley, Leeds LS20 8BX was 601 High Road Leytonstone, London E11 4PA, be and are hereby appointed Liquidator of the Company on 26 August 2015. Further appointed Joint Liquidators for the purposes of such winding – up.” information about this case is available from Sarah Procter at the As an Ordinary Resolution offices of Live Recoveries Limited on 0844 870 9251 or at “Any act required or authorised to be done by the Liquidator can be [email protected]. undertaken by either one of them acting independently.” Mr P C Johnston, Director (2394813) Harjinder Johal and George Michael, IP Nos 9175 and 9230, Joint Liquidators, Ashcrofts, 601 High Road Leytonstone, London, E11 4PA.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

REHAB2394794 LONDON LIMITED TALK2394782 TALK LEARNING SERVICES LIMITED (Company Number 06115552) (Company Number 06345138) Registered office: New Oaks Southview Close, Southview Road, Trading Name: Talk Talk; Talk Talk Learning Services; Talk Talk Crowborough, East Sussex, TN6 1HH Spanish; Talk Talk French; Talk Talk Italian; Talk Talk Chinese; Talk Principal trading address: Netil House, Studio 012, 1 Westgate Street, Talk Japanese; Talk Talk Russian; Talk Talk German; Talk Talk London, E8 3RL Portuguese; Talk Talk English; Talk Talk Arabic At a General Meeting of the above named Company, duly convened, Previous Name of Company: Talk Talk Spanish Limited and held at Jupiter House, Warley Hill Business Park, The Drive, Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Brentwood, Essex, CM13 3BE on 26 August 2015 at 11.00 am the 1EE following resolutions were duly passed as a Special Resolution and as Principal trading address: 1 Clifton Cottages, Clifton Road, Tunbridge an Ordinary Resolution: Wells, Kent, TN2 3AS “That the Company be wound up voluntarily and that Glyn Mummery At a General Meeting of the above named Company, duly convened, and Paul Atkinson, both of FRP Advisory LLP, Jupiter House, Warley and held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos. on 27 August 2015 at 3.00 pm, the following Special and Ordinary 8996 and 9314) be and are hereby appointed Joint Liquidators for the resolutions were duly passed: purposes of such winding up.” “That the Company be wound up voluntarily; and that Vincent John For further details contact: Email: [email protected] Green and Mark Newman, both of CCW Recovery Solutions, 4 Mount Lisa Jane Hilton, Chairman (2394794) Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, (IP Nos. 009416 and 008723) be and are hereby appointed Joint Liquidators for the purposes of such winding up.” SHAPERS2394799 (CAMBRIDGE) LIMITED For further details contact: Caroline Lucock, email: (Company Number 04141487) [email protected] Tel: 01892 700200 Trading Name: Time Room Salon Carol Barbara Domizi, Chairman (2394782) Registered office: Begbies Traynor (Central) LLP, First Floor, 24 High Street, Maynards, Whittlesford, Cambridge, CB22 4LT Principal trading address: 1st Floor, David Lloyd Leisure, Norman WESTSPAR2394790 LTD Way, Coldhams Lane, Cambridgeshire, CB1 3LH (Company Number 07542410) At a General Meeting of the members of the above named company, Trading Name: SV Joinery duly convened and held at Begbies Traynor (Central) LLP, First Floor, Registered office: Unit 9 Harvington Park, Pitstone Green Business 24 High Street, Maynards, Whittlesford, Cambridgeshire, CB22 4LT Park, Pitstone, LU7 9GX on 25 August 2015 the following resolutions were duly passed as a Principal trading address: Unit 9 Harvington Park, Pitstone Green Special Resolution and as an Ordinary Resolution respectively: Business Park, Pitstone, LU7 9GX “That the Company be wound up voluntarily and that Mary Anne At a general meeting of the above-named Company, duly convened Currie-Smith, of Begbies Traynor (Central) LLP, First Floor, 24 High and held at 81 Station Road, Marlow, Bucks, SL7 1NS on 27 August Street, Maynards, Whittlesford, Cambridgeshire, CB22 4LT and 2015 the following resolutions were passed as a Special Resolution Louise Donna Baxter, of Begbies Traynor (Central) LLP, The Old and as an Ordinary Resolution: Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 “That the Company be wound up voluntarily and that Frank Wessely 2EG, (IP Nos 008934 and 009123) be and hereby are appointed Joint and Peter Hughes-Holland, both of Quantuma LLP, 81 Station Road, Liquidators of the Company for the purpose of the voluntary winding- Marlow, Buckinghamshire SL7 1NS, (IP Nos 7788 and 1700) be up, and any act required or authorised under any enactment to be appointed Joint Liquidators of the Company, and that they act jointly done by the Joint Liquidators may be done by all or any one or more and severally.” persons holding the office of liquidator from time to time.” For further details contact: The Joint Liquidators, Tel: 01628 478100, Any person who requires further information may contact the Email: [email protected]. Alternative contact: Clive Liquidator by telephone on 01223 495660. Alternatively enquiries can Jackson, Tel: 01628 478 100, Email: [email protected] be made to Carol Wilson by email at carol.wilson@begbies- Tom Vellacott, Director (2394790) traynor.com or by telephone on 01223 495660. Alan Keith Turner, Chairman (2394799) Liquidation by the Court SIA2394803 (UK) LIMITED (Company Number 04591476) APPOINTMENT OF LIQUIDATORS Trading Name: SIA Home Fashion Previous Name of Company: Parlane International Limited In2394903 the High Court of Justice Registered office: Fulmar House, Unit 7 The Vo-Tec Centre, No 4388 of 2015 Hambridge Lane, Newbury, Berkshire, RG14 5TN WORLDWIDE HEALTH AND WELLNESS CENTRES (ELY) LIMITED Principal trading address: Fulmar House, Unit 7 The Vo-Tec Centre, (Company Number 07984668) Hambridge Lane, Newbury, Berkshire, RG14 5TN Trading Name: Mee Healthcare At a general meeting of the Company held on 26 August 2015 the Registered office: Gable House, 239 Regents Park Road, London, N3 following resolutions were passed as a Special Resolution and as an 3LF Ordinary Resolution: In the High Court of Justice “That the Company be wound up voluntarily and that Duncan Swift No 4391 of 2015 and Jeremy Willmont, both of Moore Stephens LLP, The French SAPPHIRE CENTRES LIMITED Quarter, 114 High Street, Southampton, SO14 2AA, (IP Nos 8093 and (Company Number 07788576) 9044) be appointed joint liquidators for the purpose of the voluntary Trading Name: Mee Healthcare winding up of the Company. The joint liquidators are to act either Registered office: Gable House, 239 Regents Park Road, London, N3 alone or jointly.” At a meeting of creditors held on the same day the 3LF creditors confirmed the appointment of Duncan Swift and Jeremy In the High Court of Justice Willmont as joint liquidators and that the joint liquidators are No 4387 of 2015 authorised to act either alone or jointly. WORLDWIDE HEALTH AND WELLNESS CENTRES (LEEDS) LTD For further details contact: Dawn Sherin, Email: (Company Number 07766053) [email protected], Tel: 02380 330116. Ref: S73689. Trading Name: Mee Healthcare Simon Pykett, Director (2394803) Registered office: Gable House, 239 Regents Park Road, London, N3 3LF

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 37 COMPANIES

In the High Court of Justice Notice is hereby given pursuant to Section 146 of the INSOLVENCY No 4389 of 2015 ACT 1986, that the Final General Meeting of the Creditors of the WORLDWIDE HEALTH AND WELLNESS CENTRES LIMITED above named company will be held at The Hart Shaw Building, (Company Number 07422517) Europa Link, Sheffield Business Park, Sheffield, S9 1XU on 27 Trading Name: Mee Healthcare October 2015 at 10.00 am to receive the Liquidators’ Report of the Principal Trading Address: 32 Lisle Lane, Ely, Cambridgeshire, CB7 Winding Up and to determine whether the Liquidators should be 4AS granted their release under Section 174 of the INSOLVENCY ACT Principal Trading Address: Gallagher Retail Park, Cheltenham, 1986. Gloucestershire, GL51 9RR; St Philips Causeway, Arnos Vale, Bristol, Proxies to be used at the meetings must be lodged with the Joint BS4 3BD; 20 Gambrel Road, Northampton, NN5 5DG; Wingfield Liquidator at Hart Shaw, Europa Link, Sheffield Business Park, Bank, Gravesend, DA11 8JH; Hardwick Roundabout, Kings Lynn, Sheffield, S9 1XU no later than 12.00 noon on 26 October 2015 to PE30 4LR; 28-48 Northumberland Park, London, N17 0TX; 303 entitle creditors to vote at the meeting. Uxbridge Road, Hampton Hill, TW12 1AW; 1-15 The Brewery, Town Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of Centre, Romford, RM1 1AU; Plymouth Road, Crabtree, Plymouth, PL3 Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU 6RL were appointed Joint Liquidator of Sstari Centre of Excellence Principal Trading Address: White Rose Shopping Centre, Churwell, (Limited by Guarantee) on 26 November 2013. Christopher J Brown Leeds, LS11 8LS and Emma L Legdon may be contacted on 0114 251 8850 or email: Registered Office: Gable House, 239 Regents Park Road, London, N3 [email protected] 3LF. Principal Trading Address: 5-8 The Sanctuary, London SW1P Christopher J Brown 3JS. Notice is hereby given, pursuant to Rule 4.106A(2) of the Joint Liquidator Insolvency Rules 1986 (as amended), that Myles Jacobson, of Streets 28 August 2015 (2394960) SPW, Gable House, 239 Regents Park Road, London N3 3LF, (IP No 11590) the Liquidator, has been appointed to the Companies by the Secretary of State on 14 August 2015. Notice is also hereby given that 2394897In the Oxford County Court the Liquidator does not propose to hold a general meeting of the No 40 of 2008 Companies’ creditors for the purpose of establishing a liquidation THE BUSINESS CAMPUS LTD committee. However, under Section 141(2) of the Insolvency Act 1986 (Company Number 03729214) a creditor may request that a meeting be summoned if the request is Trading Name: The Business Campus Ltd made with the concurrence of at least 10%, in value, of the Registered office: 4 Meadow Court, 41-43 High Street, Witney, OX28 Companies’ creditors (including the creditor making the request). 6ER For further details contact: Tel: 0208 371 5000. Alternative contact: E- Principal trading address: 7 Lower Tub, Bushey, Herts, WD23 4SN mail: [email protected] NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the Myles Jacobson, Liquidator INSOLVENCY ACT 1986, that a final meeting of the creditors of the 14 August 2015 (2394903) above named company will be held at 11.00 am on 2 October 2015 at 4 Barnfield Crescent, Exeter, EX1 1QT for the purpose of showing how the winding up has been conducted and the property of the FINAL MEETINGS company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which 2395037In the High Court of Justice the books, accounts and documents of the company and of the No 003789 of 2011 Liquidator shall be disposed of. BLENZONE LIMITED Eric John Stonham (IP Number 6486), Liquidator, 4 Barnfield (Company Number 03892819) Crescent, Exeter, EX1 1QT. Date of Appointment: 8 April 2009 Registered office: c/o Tugby Orchards, Wood Lane, Tugby, Becky Folds, [email protected]. 01392 413014 (Ref: BW542) Leicestershire LE7 9EW (2394897) Principal Trading Address: 27 Raine Way, Oadby, Leicester LE2 4UB Notice is hereby given that the Liquidator has summoned a final 2394892In the Carmarthen County Court meeting of the Company’s creditors under Section 146 of the No 1004 of 2012 Insolvency Act 1986 for the purpose of receiving the Liquidator’s WEST COAST CARPENTRY SERVICES LIMITED report of the winding-up and to determine whether the Liquidator (Company Number 06632186) should be given his release. The meeting will be held at G2 Advisory Registered office: Suite 3 Farleigh House, Farleigh Court, Old Weston Limited, Tugby Orchards, Wood Lane, Tugby, Leicestershire LE7 9EW Road, Flax Bourton, Bristol BS48 1UR on 28 October 2015 at 10.00 am. Principal Trading Address: Suite 23, Old Station Road, Carmarthen In order to be entitled to vote at the meeting, creditors must lodge SA31 1JN their proxies with the Liquidator at G2 Advisory Limited, Tugby A meeting of creditors has been summoned by the Liquidator under Orchards, Wood Lane, Tugby, Leicestershire LE7 9EW by no later Section 146 of the Insolvency Act 1986 for the purpose of receiving than 12 noon on the business day prior to the day of the meetings her report on her administration and to determine whether the (together with a completed proof of debt form if this has not Liquidator should have her release under Section 174 of the previously been submitted). Insolvency Act 1986. The meeting will be held on 10 November 2015 Date of Appointment: 23 February 2012 at 10.00 am at Suite 3, Farleigh House, Farleigh Court, Old Weston Office Holder details: Stuart Garner (IP No 009531) of G2 Advisory Road, Flax Bourton, Bristol BS48 1UR. Limited, Tugby Orchards, Wood Lane, Tugby, Leicestershire LE7 A proxy form must be lodged with me not later than 9 November 2015 9EW. to entitle you to vote by proxy at the meeting (together with a For further details contact: Stuart Garner, Tel: 0116 259 8352, Email: completed proof of debt form if you have not already lodged one). [email protected] Date of Appointment: 15 November 2012. Stuart Garner, Liquidator Office Holder details: Alison M Byrne (IP No 9264) of Byrne 01 September 2015 (2395037) Associates, Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol BS48 1UR. For further details contact: Alison M Byrne, Tel: 01275 464038. In2394960 the High Court of Justice (Chancery Division) Alison M Byrne, Liquidator Birmingham District RegistryNo 6450 of 2013 01 September 2015 (2394892) SSTARI CENTRE OF EXCELLENCE Limited by Guarantee (Company Number 04604850) Registered office: The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU Principal trading address: 583 Stratford Road, Sparkhill, Birmingham, B11 4LS

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

MEETINGS OF CREDITORS A Petition to wind up the above-named company (registered number 07045227) whose registered office is at 15 Woodland Gardens, 2394912In the High Court of Justice London, E17 3PS presented on 15 July 2015 by SIMON RENSHAW No 2840 of 2015 (SUPERVISOR OF VOLUNTARY ARRANGEMENT) OF AABRS GLOBAL METALS DIRECT LTD LIMITED, Langley House, Park Road, London, N2 8EY will be heard at (Company Number 06962037) The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Registered office: 30 Finsbury Square, London EC2P 2YU EC4A 1NL on 14 September 2015 at 10:30 am (or as soon thereafter Principal trading address: N/A as the Petition can be heard). Kevin J Hellard and Ian Richardson (IP Nos 8833 and 9580) of Grant Any person intending to appear on the hearing of the Petition Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU were (whether to support or oppose it) must give notice of intention to do appointed Joint Liquidators of Global Metals Direct Ltd on 27 July so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 2015 by the Secretary of State. The Joint Liquidators have convened 1600 hours on 11 September 2015. a meeting of the creditors of the Company under Rule 4.54 OF THE The Petitioner’s Solicitor is Memery Crystal LLP, 44 Southampton INSOLVENCY RULES 1986 to take place at Grant Thornton UK LLP Buildings, London, WC2A 1AP (Ref: LAB/R0513.0005) 30 Finsbury Square, London, EC2P 2YU, on 25 September 2015, at 11 August 2015 (2394899) 10.00 am for the purpose of fixing the basis of the remuneration of the Joint Liquidators. To be entitled to vote at the meeting, a creditor must lodge with the Joint Liquidators at their postal address above, In2394895 the High Court of Justice (Chancery Division) not later than 12.00 noon on the business day before the date fixed Companies CourtNo 4893 of 2015 for the meeting, a proof of debt (if not previously lodged in the In the Matter of D & L DUCTWORK SOLUTIONS LIMITED proceedings) and (if the creditor is not attending in person) a proxy. (Company Number 07762469) For further details contact: Kevin J Hellard or Ian Richardson, Tel: 020 and in the Matter of the INSOLVENCY ACT 1986 7184 4357. Alternative contact: Steven Baldock. A Petition to wind up the above-named company D & L Ductwork Kevin J Hellard and Ian Richardson, Joint Liquidators Solutions Limited, of 183 Station Lane, Hornchurch, Essex, RM12 6LL 28 August 2015 (2394912) (Registered Office) presented on 17 July 2015 by JACKSON MECHANICAL SERVICES (UK) LIMITED of Suite 203 2nd Floor China House, 401 Edgware Road, London, NW2 6GY (Registered Office) 2394917PENDAY RETAIL LLP claiming to be a creditor of the Company, will be heard at The (Company Number OC332732) Companies Court, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, “the LLP” on Monday 14 September 2015, at 1030 hours (or as soon thereafter Trading Name: Moss End Garden Centre as the Petition can be heard). Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 Any person intending to appear on the Hearing of the Petition 4QZ (whether to support or oppose it) must give notice of intention to do Principal trading address: Moss End Garden Centre, Moss End, so to the undersigned in accordance with Rule 4.16 by 1600 hours on Warfield, Bracknell, RG42 6EJ Friday 11 September 2015. Neil Frank Vinnicombe (IP Number: 009519) and Simon Robert A copy of the Petition will be supplied by the undersigned on payment Haskew (IP Number: 008988), both of Begbies Traynor (Central) LLP of the prescribed charge. of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were Solicitors for the Petitioner: Jeffrey Green Russell Limited, Solicitors, appointed as Joint Liquidators of the LLP on 2 July 2010. Waverley House, 7-12 Noel Street, London, W1F 8GQ, Reference: Pursuant to Rule 4.54 of the INSOLVENCY RULES 1986, a meeting of NMF/AXM/21987/15 (2394895) the creditors of the above LLP will be held at Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ on 15 October 2015 at 11.00 am. The meeting is being summoned by In2394916 the High Court of Justice (Chancery Division) the joint liquidators. The purpose of the meeting is to consider a Companies CourtNo 4924 of 2015 resolution in respect of discharging some specific Category 2 In the Matter of GREYS JOINERY LIMITED disbursements. (Company Number 07969216) A creditor entitled to attend and vote is entitled to appoint a proxy to and in the Matter of the INSOLVENCY ACT 1986 attend and vote instead of him and such proxy need not also be a A Petition to wind up the above-named company Greys Joinery creditor. Limited, of Unit 15B Atlas Business Centre, Oxgate Lane, London, In order to be entitled to vote at the meeting, creditors must lodge NW2 7HJ (Registered Office) presented on 20 July 2015 by CITY their proofs of debt (unless previously submitted) and (unless they are STEEL FABRICATIONS LIMITED of Unit 8 Finway Road, Hemel attending in person) proxies at the office of Begbies Traynor (Central) Hempstead Industrial Estate, Hemel Hempstead, Herts, HP2 7PT LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ no later (Registered Office) claiming to be a creditor of the Company, will be than 12.00 noon on the business day before the meeting. Please note heard at The Companies Court, 7 Rolls Building, Fetter Lane, London, that the joint liquidators and their staff will not accept receipt of EC4A 1NL, on Monday 14 September 2015, at 1030 hours (or as soon completed proxy forms by email. Submission of proxy forms by email thereafter as the Petition can be heard). will lead to the proxy being held invalid and the vote not cast. Any person intending to appear on the Hearing of the Petition Any person who requires further information may contact the Joint (whether to support or oppose it) must give notice of intention to do Liquidator by telephone on 0117 937 7130. Alternatively enquiries can so to the undersigned in accordance with Rule 4.16 by 1600 hours on be made to Caroline Priest by e-mail at caroline.priest@begbies- Friday 11 September 2015. traynor.com or by telephone on 0117 937 7136. A copy of the Petition will be supplied by the undersigned on payment Neil Vinnicombe, Joint Liquidator of the prescribed charge. 27 August 2015 (2394917) Solicitors for the Petitioner: Jeffrey Green Russell Limited, Solicitors, Waverley House, 7-12 Noel Street, London, W1F 8GQ, Reference: NMF/AXM/20463/4 (2394916) PETITIONS TO WIND-UP

In2394899 the High Court of Justice (Chancery Division) In2394908 the High Court of Justice, Chancery Division Companies CourtNo 4839 of 2015 Companies CourtNo 5261 of 2015 In the Matter of ARK HOMES SOLUTIONS LIMITED In the Matter of GS PARTNERS LTD (Company Number 07045227) (Company Number 07417559) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the THE INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 39 COMPANIES

A Petition to wind up the above named Company of 10-14 Any person intending to appear on the hearing of the Petition Accommodation Road, London, NW11 8ED, presented on 05 August (whether to support or oppose it) must give notice of intention to do 2015, by CITY OF WESTMINSTER COUNCIL, Business Rate, PO Box so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 187, Erith, DA8 9EY, claiming to be a Creditor of the Company will be 1600 hours on 11 September 2015. heard at, Companies Court, The Rolls Building, 7 Rolls Buildings, The Petitioner’s Solicitor is Bond Dickinson LLP, Ballard House, West Fetter Lane, London, EC4A 1NL, on 21 September 2015 at 10.30 am Hoe Road, Plymouth, PL1 3AE (or as soon thereafter as the Petition can be heard). 1 September 2015 (2394891) Any persons intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by WINDING-UP ORDERS 16.00 hours on 18 September 2015. The Petitioner's Solicitor is Judge & Priestley Solicitors, Justin House, PME2394902 DISTRIBUTION LIMITED 6 West Street, Bromley, Kent, BR1 1JN. Telephone: 0208 290 0333, (Company Number 08727517) Fax: 0208 464 3332. Reference: JSM/CITY063/2021.. Registered office: Westpoint, 78 Queens Road, Clifton, BRISTOL, BS8 26 August 2015 (2394908) 1QU In the Bristol District Registry No 292 of 2015 2394907In the High Court of Justice (Chancery Division) Date of Filing Petition: 16 June 2015 Companies CourtNo 4728 of 2015 Date of Winding-up Order: 20 August 2015 In the Matter of JON KERR SERVICES LIMITED S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 (Company Number 07827227) 3ZA, telephone: 029 2038 1300, email: and in the Matter of the INSOLVENCY ACT 1986 [email protected] A Petition to wind up the above-named company Jon Kerr Services Capacity of office holder(s): Liquidator Limited, of 2 St. Martins Way, Ancaster, Grantham, Lincolnshire, 20 August 2015 (2394902) NG32 3RA (Registered Office) presented on 9 July 2015 by JACKSON MECHANICAL SERVICES (UK) LIMITED of Suite 203 2nd Floor China House, 401 Edgware Road, London, NW2 6GY (Registered Office) WESTCO2394893 MECHANICAL ENGINEERING LTD claiming to be a creditor of the Company, will be heard at The (Company Number 02751008) Companies Court, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, Registered office: 10 East Parade, BRISTOL, BS9 2JW on Monday 14 September 2015, at 1030 hours (or as soon thereafter In the Bristol District Registry as the Petition can be heard). No 321 of 2015 Any person intending to appear on the Hearing of the Petition Date of Filing Petition: 6 July 2015 (whether to support or oppose it) must give notice of intention to do Date of Winding-up Order: 20 August 2015 so to the undersigned in accordance with Rule 4.16 by 1600 hours on M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Friday 11 September 2015. telephone: 0117 9279515, email: [email protected] A copy of the Petition will be supplied by the undersigned on payment Capacity of office holder(s): Liquidator of the prescribed charge. 20 August 2015 (2394893) Solicitors for the Petitioner: Jeffrey Green Russell Limited, Solicitors, Waverley House, 7-12 Noel Street, London, W1F 8GQ, Reference: NMF/AXM/21987/12 (2394907) Members' voluntary liquidation

In2394909 the Preston County Court APPOINTMENT OF LIQUIDATORS No 124 of 2015 In the Matter of KJP BUILDERS LIMITED Company2394719 Number: 00113122 (Company Number 08255303) Name of Company: BUKIT SEMBAWANG RUBBER and in the Matter of the INSOLVENCY ACT 1986 COMPANY,LIMITED A Petition to wind up the above-named company KJP Builders Nature of Business: Other Business Support Services Limited of 220 Mile Oak Road, Portslade, Brighton, BN41 2PL, Type of Liquidation: Members company number 08255303, presented on 21 July 2015 by MORRIS Registered office: Lynton House, 7-12 Tavistock Square, London, LESLIE PLANT HIRE LIMITED of Errol Airfield, Errol, PH2 7TB WC1H 9LT claiming to be a creditor of the company will be heard at Preston Principal trading address: (Formerly) 14th Floor, 76 Shoe Lane, County Court at The Law Courts, Openshaw Place, Ring Way, London, EC4A 3JB Preston, Lancashire, PR1 2LL on 29 September 2015 at 1110 hours Laurence Pagden,(IP No. 9055) and Robert Harry Pick,(IP No. 8745) (or as soon thereafter as the Petition can be heard) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, Any person intending to appear on the hearing of the Petition WC1H 9LT. (whether to support or oppose it) must give notice of intention to do For further details contact: Jessica Le, Email: [email protected] Tel: so to the Petitioner or its solicitor in accordance with Rule 4.16 by 0207 465 1905. 1600 hours on 28 September 2015. Date of Appointment: 25 August 2015 The Petitioner’s Solicitor is Birchall Blackburn Law, High Street By whom Appointed: Members (2394719) Chambers, High Street, Chorley, Lancashire, PR7 1DU 27 August 2015 (2394909) 2394710Company Number: 01784836 Name of Company: BUSINESS INTERFACE LIMITED In2394891 the High Court of Justice (Chancery Division) Nature of Business: Business Consultancy Companies CourtNo 4752 of 2015 Type of Liquidation: Members Voluntary Liquidation In the Matter of THE ZEBRA PUB COMPANY LIMITED Registered office: Recovery House, Hainault Business Park, 15-17 (Company Number 06336606) Roebuck Road, Ilford, Essex IG6 3TU and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: 7 Garden Court, Wheathampstead, A Petition to wind up the above-named company, Registered No. Hertfordshire AL4 8RE 06336606, Optionis House, 840 Ibis Court, Centre Park, Warrington, Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, WA1 1RL presented on 13 July 2015 by BRITISH GAS TRADING 15-17 Roebuck Road, Ilford, Essex IG6 3TU LIMITED, Registered No. 03078711, Millstream, Maidenhead Road, Office Holder Number: 8760. Windsor, Berkshire, SL4 5GD claiming to be a creditor of the Date of Appointment: 28 August 2015 company will be heard at The Royal Courts of Justice, 7 Rolls By whom Appointed: Members Building, Fetter Lane, London, EC4A 1NL on 14 September 2015 at Further information about this case is available from Julie Jackson at 10:30 am (or as soon thereafter as the Petition can be heard). the offices of Carter Clark on 020 8501 7824 (2394710)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2394705 Number: 08086267 By whom Appointed: Sole member Name of Company: CARISBROOKE RETAIL CONSULTING Further information about this case is available from Claire Kennedy at LIMITED the offices of Geoffrey Martin & Co on 020 7495 1100 or at Nature of Business: Management Consultancy [email protected]. (2394730) Type of Liquidation: Members Registered office: 73 Cornhill, London, EC3V 3QQ Principal trading address: 65 Westover Road, London, SW18 2RF Name2394711 of Company: G.J.PAGE LIMITED Bernard Hoffman,(IP No. 1593) of Gerald Edelman Chartered Company Number: 00654973 Accountants, Edelman House, 1238 High Road, Whetstone, London Registered office: Charnwood House, Harcourt Way, Meridian N20 0LH. Business Park, Leicester, LE19 1WP For further details contact: Bernard Hoffman, Email: Nature of Business: Development of building projects [email protected] Type of Liquidation: Members Date of Appointment: 26 August 2015 Carolynn Jean Best and Richard Frank Simms both of F A Simms & By whom Appointed: Members (2394705) Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Office Holder Numbers: 9683 and 9252. 2394734Company Number: 01429608 Date of Appointment: 27 August 2015 Name of Company: CHAPTER GROUP LIMITED By whom Appointed: Members (2394711) Nature of Business: Head office activities Type of Liquidation: Members Registered office: Griffins, Tavistock House South, Tavistock Square, Name2394726 of Company: GALLO ROSSO LIMITED London, WC1H 9LG. Formerly: Collegiate House, 9 St Thomas Street, Company Number: 04817787 London, SE1 9RY Registered office: The Manor House, Heads Nook Hall, Brampton, Principal trading address: Collegiate House, 9 St Thomas Street, Cumbria, CA8 9AA London, SE1 9RY Nature of Business: Dormant Company T J Bramston,(IP No. 8278) of Griffins, Tavistock House South, Type of Liquidation: Members Tavistock Square, London, WC1H 9LG. David Edward Johnson of Saint & Co., Unit 3, Lakeland Business Further details contact: Nick Roberts, Email: [email protected]. Park, Cockermouth, Cumbria, CA13 0QT. Further details contact D E Date of Appointment: 02 September 2015 Johnson, tel: 01900 82418 By whom Appointed: Members (2394734) Office Holder Number: 5699. Date of Appointment: 28 August 2015 By whom Appointed: Members (2394726) Company2394725 Number: 01618447 Name of Company: CHAPTER GROUP PROPERTIES LIMITED Nature of Business: Real estate agencies Company2394772 Number: 08542173 Type of Liquidation: Members Name of Company: GRANDE ARCHE SALES CONSULTANCY Registered office: Griffins, Tavistock House South, Tavistock Square, LIMITED London, WC1H 9LG. (Formerly) Collegiate House, 9 St Thomas Nature of Business: Marketing Consultants Street, London, SE1 9RY. Type of Liquidation: Members Voluntary Liquidation Principal trading address: Collegiate House, 9 St Thomas Street, Registered office: c/o Inquesta Corporate Recovery & Insolvency, St London, SE1 9RY John’s Terrace, 11-15 New Road, Manchester M26 1LS T J Bramston,(IP No. 8278) of Griffins, Tavistock House South, Principal trading address: Abacus House, The Ropewalk, Garstang Tavistock Square, London, WC1H 9LG. PR3 1NS Further details contact: Nick Roberts, Email: [email protected] Steven Wiseglass of Inquesta Corporate Recovery & Insolvency, St Date of Appointment: 02 September 2015 John’s Terrace, 11-15 New Road, Manchester M26 1LS By whom Appointed: Members (2394725) Office Holder Number: 9525. Date of Appointment: 21 August 2015 By whom Appointed: Members Company2394736 Number: 03466798 Further information about this case is available from Steven Wiseglass Name of Company: CRIMSONWING GROUP LIMITED at the offices of Inquesta Corporate Recovery & Insolvency on 0844 Previous Name of Company: Magus International Limited (until 272 8380 or at [email protected] (2394772) 31/03/2003); Crimsonwing Group Limited (until 08/06/2000); Magus International Group (until 01/06/2000); Webcareer Limited (until 28/01/1998) Name2394728 of Company: J R TEMPLE & SONS LIMITED Nature of Business: Provision of Computer Services Company Number: 00351337 Type of Liquidation: Members Registered office: Greaves, West & Ayre, Chartered Accountants, 1-3 Registered office: 31 Union Street, London, SE1 1SD Sandgate, Berwick-Upon-Tweed TD15 1EW Principal trading address: 31 Union Street, London, SE1 1SD Principal trading address: The Red House, Hepscott, Morpeth, John David Thomas Milsom,(IP No. 9241) of KPMG Restructuring, 15 Northumberland NE61 6LP Canada Square, London, E14 5GL and Allan Watson Graham,(IP No. Nature of Business: Agriculture Hunting and Related Service Activities 8719) of KPMG Restructuring, 15 Canada Square, London, E14 5GL. Type of Liquidation: Members For further details contact: Maria French, Email: WTM Cleghorn and ESL Porter, 21 York Place, Edinburgh EH1 3EN. [email protected], Tel: 020 7694 1757. Telephone 0330 555 6155 Date of Appointment: 20 August 2015 Office Holder Numbers: 5148 and 9633. By whom Appointed: Members (2394736) Date of Appointment: 25 August 2015 By whom Appointed: Members (2394728)

Company2394730 Number: 05728874 Name of Company: DIANTE LIMITED Name2394721 of Company: MAXWAY ELECTRONICS LLP Nature of Business: Buying & selling of own real estate Company Number: OC355994 Type of Liquidation: Members Registered office: 32 Willoughby Road, London, N8 0JG Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Principal trading address: 12-14 Kennedy Avenue, Kennedy Business Wharf, London E14 4HD Center, 5th Floor, Office 504, P.C. 1087, Nicosia, Cyprus Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Nature of Business: International Agent of Computer Hardware & Canary Wharf, London E14 4HD Peripherals Office Holder Number: 8731. Type of Liquidation: Members Date of Appointment: 28 August 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 41 COMPANIES

George Nicholas Michael, Ashcrofts, 601 High Road Leytonstone, Company2394732 Number: 02832361 London, E11 4PA Name of Company: STRATEGIC BUSINESS PARTNERS LIMITED Office Holder Number: 9230. Nature of Business: Management consultants Date of Appointment: 24 August 2015 Type of Liquidation: Members By whom Appointed: Members (2394721) Registered office: 6-8 Botanic Road, Churchtown, Southport, Merseyside, PR9 7NG Principal trading address: The Shippon, Hankin Heys Lane, Buerton, 2394767Company Number: 07338975 Crewe, Cheshire, CW3 0DH Name of Company: MLPF&SH LIMITED Lila Thomas,(IP No. 009608) and David Robert Acland,(IP No. 008894) Nature of Business: Holding Company both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Type of Liquidation: Members Street, Preston, Lancashire, PR1 8BU. Registered office: No. 1 Dorset Street, Southampton, Hampshire, Any person who requires further information may contact the Joint SO15 2DP Liquidator by telephone on 01772 202000. Alternatively enquiries can Principal trading address: 2 King Edward Street, London, EC1A 1HQ be made to Jamie Maddox by email at jamie.maddox@begbies- Sean K Croston,(IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset traynor.com or by telephone on 01772 202000. Street, Southampton, Hampshire, SO15 2DP. Date of Appointment: 24 August 2015 Further details contact: Cara Cox on 023 8038 1100, Email: By whom Appointed: Members (2394732) [email protected] Date of Appointment: 25 August 2015 By whom Appointed: Members (2394767) Company2394722 Number: 04965306 Name of Company: VIOLINO (UK) LIMITED Nature of Business: Agents involved in the sale of furniture, household 2394771Name of Company: PURCHASING AND MATERIAL SERVICES goods, hardware and ironmongery LIMITED Type of Liquidation: Members Voluntary Liquidation Company Number: 04090558 Registered office: FE Hawkes & Company, Danesbury House, 49 Registered office: 57 Albion Road, Willenhall, West Midlands WV13 Cardiff Road, Luton, Bedfordshire LU1 1PP 1ND Hayley Maddison of Maidment Judd, The Old Brewhouse, 49-51 Principal trading address: 66 Barlow Moor Court, Manchester M20 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN 2UX Office Holder Number: 10372. Nature of Business: Management Consultancy Date of Appointment: 25 August 2015 Type of Liquidation: Members By whom Appointed: Members Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Further information about this case is available from Laura Taylor at Heskin PR7 5PA. Administrator: Ben Singh. Contact Details: 01257 the offices of Maidment Judd on 01582 469700 (2394722) 452021 Office Holder Number: 8820. Date of Appointment: 24 August 2015 FINAL MEETINGS By whom Appointed: Members (2394771) ARCLITE2394755 APPLICATION SERVICES LIMITED (Company Number 06918675) Name2394733 of Company: REWARD INNOVATION LIMITED Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Company Number: 08617969 The Parsonage, Manchester M3 2HW Registered office: 60/62 Old London Road, Kingston upon Thames Principal trading address: 2 Highmount Close, Winchester, SO23 0JT KT2 6QZ Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: 2 Queen Oaks Court, Heathside, Esher 1986, that a Final meeting of the members will be held on 13 October KT10 9TB 2015 at 10.00 am. The meeting will be held at Clarke Bell Limited, Nature of Business: IT Contractor Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Type of Liquidation: Members purpose of having an account laid before them, and to receive the Philip Weinberg and Andrew John Whelan of Marks Bloom, 60/62 Old report of the Liquidator showing how the winding up of the Company London Road, Kingston upon Thames KT2 6QZ. Telephone number: has been conducted and its property disposed of, and hearing any 020 8549 9951. Alternative person to contact with enquiries about the explanations that may be given by the Liquidator. Any member case: Adam Nakar entitled to attend and vote at the above meeting is entitled to appoint Office Holder Numbers: 5325 and 8726. a proxy to attend and vote instead of him, and such proxy need not Date of Appointment: 26 August 2015 also be a member. Proxies to be used at the meeting must be lodged By whom Appointed: Members (2394733) with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Company2394708 Number: 0115099 Date of Appointment: 25 February 2015. Name of Company: SINGAPORE UNITED RUBBER PLANTATIONS Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell LIMITED Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Nature of Business: Other business support services 2HW Type of Liquidation: Members For further details contact: Millie Baker, Email: Registered office: Lynton House, 7-12 Tavistock Square, London, [email protected], Tel: 0161 907 4044. WC1H 9LT John Paul Bell, Liquidator Principal trading address: 14th Floor, 76 Shoe Lane, London, WC1H 27 August 2015 (2394755) 9LT Laurence Pagden,(IP No. 9055) and Robert Harry Pick,(IP No. 8745) both of Menzies Business Recovery LLP, Lynton House, 7-12 BABUR2394757 LIMITED Tavistock Square, London, WC1H 9LT. (Company Number 07175151) For further details contact: Jessica Le, Email: [email protected], Tel: Registered office: C/o Mitchell Charlesworth LLP, Centurion House, 0207 465 1905. 129 Deansgate, Manchester, M3 3WR Date of Appointment: 25 August 2015 Registered office: 3rd Floor 5 Temple Square, Temple Street, By whom Appointed: Members (2394708) Liverpool, Merseyside, L2 5RH Principal trading address: 3 Meribel Close, Liverpool, Merseyside, L23 9YJ Nature of business: Medical staffing agency Any other name(s) registered as in 12 months prior to commencement of proceedings: None

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Any name of style under which traded or incurred credit: N/A Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the 311 High Road, , Essex IG10 1AH was appointed Liquidator INSOLVENCY ACT 1986, that a final meeting of the members of the of the Company on 24 November 2014. Further information about this above named company will be held at 11.00 am, on 6 October 2015 case is available from Michelle Sheffield at the offices of at Mitchell Charlesworth LLP, Centurion House, 129 Deansgate, ThorntonRones Limited on 020 8418 9333. Manchester, M3 3WR, for the purpose of showing how the winding up Richard Rones, Liquidator (2394750) has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidator, seeking authority for the release from office of the Joint HI-FORCE2394740 SERVICES LIMITED Liquidator and seeking authority to destroy the books and records of (Company Number 01523173) the company, 12 months after the dissolution of the company. Registered office: 4th Floor Allan House, 10 John Princes Street, A member entitled to attend and vote is entitled to appoint a proxy to London, W1G 0AH attend and vote instead of him. A proxy need not be a member. Principal trading address: 26 Sharps Lane, Ruislip, Middlesex, HA4 Proxies to be used at the meetings must be lodged with the Joint 7JQ Liquidator at Mitchell Charlesworth LLP, Centurion House, 129 Nature of Business: Construction Services, Plant Hire and Scaffolding Deansgate, Manchester M3 3WR no later than 12.00 noon on 5 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the October 2015. INSOLVENCY ACT 1986 that the final general meeting of the Office Holders acting as Joint Liquidator: Jeremy Paul Oddie (IP Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan Number 008918) and Paul Anthony Palmer (IP Number 009657) of House, 10 John Princes Street, London, W1G 0AH on 28 October Mitchell Charlesworth, Centurion House, 129 Deansgate, Manchester 2015 at 11.00 am, for the purpose of having a final account laid M3 3WR Tel: 0161 817 6100. Appointed 21 January 2015. before the Members by the Liquidator, showing the manner in which Further information can be obtained from Kenzie Mancier, Tel: 0161 the winding-up has been conducted and the property of the Company 817 6100 disposed of and of hearing any explanation that may be given by the Paul A Palmer, Joint Liquidator Liquidator. 1 September 2015 (2394757) The following resolution will be proposed at the final meeting of Members as detailed in the final report: “That the Liquidator be granted his release from office.” 2394738EDLM LIMITED Any member entitled to attend and vote at the above meeting may (Company Number 07280502) appoint a proxy to attend and vote instead of him. A proxy need not Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 be a member of the Company. Proxies for the meeting must be The Parsonage, Manchester M3 2HW lodged at the above address no later than 12.00 noon on the last Principal trading address: 9 Westbourne Crescent, London, W2 3DB working day preceding the meeting. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Anthony Hyams, Liquidator, (IP No. 9413), Insolve Plus Ltd, 4th Floor 1986, that a Final meeting of members will be held on 13 October Allan House, 10 John Princes Street, London, W1G 0AH, telephone: 2015 at 11.00 am. The meeting will be held at Clarke Bell Limited, 020 7495 2348, Date of Appointment: 29 October 2013. Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Alternative contact: Christine Vaines, purposes of having an account laid before them, and to receive the [email protected], 020 7495 2348. report of the Liquidator showing how the winding up of the company Anthony Hyams, Liquidator has been conducted its property disposed of and hearing any 28 August 2015 (2394740) explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy JLLA2394751 LIMITED need not also be a member. Proxies to be used at the meeting must (Company Number 09332825) be lodged with the Liquidator at Clarke Bell Limited, Parsonage Registered office: c/o MFA Accountants Limited, 6A The Gardens, Chambers, 3 The Parsonage, Manchester M3 2HW no later than Broadcut, Fareham, Hants PO16 8SS 12.00 noon on the business day preceding the meeting. Principal trading address: 319 Southampton Road, Titchfield, Date of Appointment: 12 March 2015 Fareham, Hants PO14 4AY Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Notice is hereby given in accordance with Section 94 of the Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 INSOLVENCY ACT 1986 that a Final Meeting of the Members of the 2HW above named Company will be held at the offices of MFA For further details contact: Millie Baker, Email: Accountants Limited, 6A The Gardens, Broadcut, Fareham, Hants [email protected] Tel: +44 (0161) 907 4044 PO16 8SS on 14 October 2015 at 10.05 am, for the purpose of having John Paul Bell, Liquidator an account laid before the Members showing the manner in which the 27 August 2015 (2394738) winding-up has been conducted and the property of the Company disposed of, and to hear any explanation that may be given by the Liquidator and if necessary determining the manner in which the GLYN2394750 WILLIAMS LIMITED books, accounts and documents of the Company and of the (Company Number 07969573) Liquidator shall be disposed of. A Member entitled to attend and vote Registered office: 311 High Road, Loughton, Essex IG10 1AH at the above Meeting may appoint a proxy to attend and vote instead Principal trading address: 10 , Palmers Green, of him or her. Proxies must be lodged with me not later than 12 noon London N13 5LW on the business day before the meeting to entitle you to vote by proxy Notice is hereby given, pursuant to Section 94 of the INSOLVENCY at the meeting. A proxy need not be a Member of the Company. ACT 1986, that a Final Meeting of the Members of the Company will Michael Joseph Fagelman, (IP No: 8952), Liquidator. Appointed 12 be held at 311 High Road, Loughton, Essex IG10 1AH on 9 October June 2015. MFA Accountants Limited, 6A The Gardens, Broadcut, 2015 at 11.30 am, for the purpose of having an account laid before Fareham, Hants PO16 8SS. Contact: Michael Fagelman, mike@mfa- them and to receive the Liquidator’s final report, showing how the accounts.co.uk, tel 01329 821900. winding-up of the Company has been conducted and its property Michael Fagelman, Liquidator disposed of, and of hearing any explanation that may be given by the 1 September 2015 (2394751) Liquidator. Any Member entitled to a attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and LEAS2394760 RISK SOLUTIONS LIMITED such proxy need not also be a Member. Proxies must be lodged at (Company Number 08668989) 311 High Road, Loughton, Essex IG10 1AH by 12.00 noon on 8 Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 October 2015 in order that the member be entitled to vote. The Parsonage, Manchester M3 2HW Principal trading address: 115 Mead Way, Coulsdon, Surrey, CR5 1PR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 43 COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act TATE2394745 SOURCING LTD 1986, that a Final meeting of members will be held on 13 October (Company Number 06802450) 2015 at 12.00 noon. The meeting will be held at Clarke Bell Limited, Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the The Parsonage, Manchester M3 2HW purposes of having an account laid before them, and to receive the Principal trading address: Littlehaven House, 24-26 Littlehaven Lane, report of the Liquidator showing how the winding up of the company Horsham, West Sussex, RH12 4HT has been conducted and its property disposed of, and hearing any Notice is hereby given, pursuant to Section 94 of the Insolvency Act explanations that may be given by the Liquidator. 1986, that a Final meeting of members will be held on 13 October Any member entitled to attend and vote at the above meeting is 2015 at 2.00 pm. The meeting will be held at Clarke Bell Limited, entitled to appoint a proxy to attend and vote instead of him and such Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the proxy need not also be a member. Proxies to be used at the meeting purposes of having an account laid before them, and to receive the must be lodged with the Liquidator at Clarke Bell Limited, Parsonage report of the Liquidator showing how the winding up of the company Chambers, 3 The Parsonage, Manchester M3 2HW no later than has been conducted and its property disposed of and hearing any 12.00 noon on the business day preceding the meeting. explanations that may be given by the Liquidator. Any member Date of Appointment: 27 April 2015 entitled to attend and vote at the above meeting may appoint a proxy Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell to attend and vote instead of him and such proxy need not also be a Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 member. Proxies to be used at the meeting must be lodged with the 2HW Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The For further details contact: Millie Baker, Email: Parsonage, Manchester M3 2HW no later than 12.00 noon on the [email protected] Tel: +44 (0161) 907 4044 business day preceding the meeting. John Paul Bell, Liquidator Date of Appointment: 4 March 2015. 27 August 2015 (2394760) Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW 2394765LULSGATE PROPERTIES LIMITED For further details contact: Millie Baker, Email: (Company Number 05199173) [email protected], Tel: 0161 907 4044. Registered office: 38-42 Newport Street, Swindon, Wiltshire, SN1 John Paul Bell, Liquidator 3DR 27 August 2015 (2394745) Principal trading address: St. Andrews House, St. Andrews Road, Avonmouth, Bristol, BS11 9DQ Nature of Business: Letting and operating of own or leased real estate NOTICES TO CREDITORS Date of Appointment: 6 May 2015 Office Holder: Steve Elliott (IP No 11110), Monahans, 38-42 Newport 2394712BUKIT SEMBAWANG RUBBER COMPANY,LIMITED Street, Swindon, SN1 3DR, tel: 01793 818300 (Company Number 00113122) Notice is hereby given pursuant to Section 94 of the INSOLVENCY Registered office: Lynton House, 7-12 Tavistock Square, London, ACT 1986, that a final meeting of the company will be held at WC1H 9LT Monahans, 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR on 4 Principal trading address: (Formerly) 14th Floor, 76 Shoe Lane, November 2015 at 10.00 am, for the purpose of receiving an account London, EC4A 3JB showing how the winding-up has been conducted and the Notice is hereby given pursuant to the Insolvency Rules 1986, that the Company’s property disposed of, and receiving an explanation of it. Joint Liquidators of the above named Company intend to declare and The following resolution will be put to the meeting: distribute a first and final dividend to creditors within the period of two • That the Liquidator be granted his release under section 173 of the months from the last date for proving mentioned below. Every person INSOLVENCY ACT 1986. claiming to be a creditor of the above named Company is required, on A member entitled to attend and vote at the meeting is entitled to or before 16 October 2015 to submit his proof of debt to the Joint appoint a proxy to attend and vote on their behalf. A proxy need not Liquidators of the above named company at Menzies LLP, Lynton be a member of the Company. Proxies to be used at the meeting House, 7-12 Tavistock Square, London, WC1H 9LT and, if so should be lodged at 38-42 Newport Street, Swindon, Wiltshire, SN1 requested, to provide such further details or produce such 3DR no later than 12.00 noon on the working day immediately before documentary or other evidence as may appear to the Joint the meeting. Liquidators to be necessary. A creditor who has not proved his debt Steve Elliott, Liquidator before the last date for proving mentioned above is not entitled to 28 August 2015 (2394765) disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members’ SENTIENCE2394811 LIMITED voluntary winding up. The distribution proposed to be made is to be (Company Number 03738108) the final distribution in the winding up of the above named Company Registered office: 25 Farringdon Street, London, EC4A 4AB and, accordingly, the Joint Liquidators may make the distribution Principal trading address: 21 Meadow Road, Keston, Kent, BR2 0DX without regard to the claim of any person in respect of a debt not Notice is hereby given that the Joint Liquidators have summoned a already proved. final meeting of the Company’s members under Section 94 of the Date of Appointment: 25 August 2015 Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Office Holder details: Laurence Pagden,(IP No. 9055) and Robert account showing how the winding up has been conducted and the Harry Pick,(IP No. 8745) both of Menzies LLP, Lynton House, 7-12 property of the Company disposed of. The meeting will be held at Tavistock Square, London, WC1H 9LT. Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, For further details contact: Jessica Le, Email: [email protected] Tel: London, EC4A 4AB on 13 November 2015 at 11.00 am. 0207 465 1905. In order to be entitled to vote at the meeting, members must lodge Laurence Pagden, Joint Liquidator their proxies with the Joint Liquidators at Baker Tilly Restructuring 28 August 2015 (2394712) and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB by no later than 12.00 noon on the business day prior to the day of the meeting. BUSINESS2394704 INTERFACE LIMITED Date of Appointment: 9 July 2014 (Company Number 01784836) Office Holder details: Karen Spears, (IP No. 8854) and Alexander Registered office: Recovery House, Hainault Business Park, 15-17 Kinninmonth, (IP No. 9019) both of Baker Tilly Restructuring & Roebuck Road, Ilford, Essex IG6 3TU Recovery LLP, 25 Farringdon Street, London, EC4A 4AB Principal trading address: 7 Garden Court, Wheathampstead, For further details contact the Joint Liquidators: Tel: 020 3201 8038. Hertfordshire AL4 8RE Alternative contact: Thomas Beat Karen Spears, Joint Liquidator 27 August 2015 (2394811)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the T J Bramston, Liquidator Insolvency Act 1986 that I intend to declare a dividend to non 02 September 2015 (2394716) preferential creditors within the period of two months from the last date of proving being 6 October 2015. All Creditors who have not yet done so are required, on or before this CHAPTER2394769 GROUP PROPERTIES LIMITED date, to submit details of their claims, with evidence supporting the (Company Number 01618447) amount claimed to the undersigned, Alan Clark of Carter Clark Registered office: Griffins, Tavistock House South, Tavistock Square, Insolvency Practitioners, Recovery House, Hainault Business Park, London, WC1H 9LG. (Formerly) Collegiate House, 9 St Thomas 15-17 Roebuck Road, Ilford, Essex IG6 3TU, the Liquidator of the Street, London, SE1 9RY. company. Principal trading address: Collegiate House, 9 St Thomas Street, Creditors who do not prove their claims by the final date of proving London, SE1 9RY will be excluded from the benefit of such distribution and be unable to Notice is hereby given that creditors of the Company are required, on disturb its payment by reason of their non-participation. or before 24 September 2015 to prove their debts by sending their full Last date of proving: 6 October 2015 names and addresses, particulars of their debts or claims, and the Alan J Clark (IP number 8760) of Carter Clark, Recovery House, names and addresses of their solicitors (if any), to the Liquidator at Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU Griffins, Tavistock House South, Tavistock Square, London WC1H was appointed Liquidator of the Company on 28 August 2015. Further 9LG. information about this case is available from Julie Jackson at the If so required by notice in writing from the Liquidator, creditors must, offices of Carter Clark on 020 8501 7824. either personally or by their solicitors, come in and prove their debts 1 September 2015 at such time and place as shall be specified in such notice, or in Alan J Clark, Liquidator (2394704) default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is 2394773CARISBROOKE RETAIL CONSULTING LIMITED expected that all creditors will be paid in full. (Company Number 08086267) Date of Appointment: 02 September 2015 Registered office: 73 Cornhill, London, EC3V 3QQ Office Holder details: T J Bramston,(IP No. 8278) of Griffins, Tavistock Principal trading address: 65 Westover Road, London, SW18 2RF House South, Tavistock Square, London, WC1H 9LG. In accordance with rule 4.106A, I, Bernard Hoffman (IP No: 1593) of Further details contact: Nick Roberts, Email: [email protected] Gerald Edelman Chartered Accountants, Edelman House, 1238 High T J Bramston, Liquidator Road, Whetstone, London N20 0LH give notice that on 26 August 01 September 2015 (2394769) 2015 I was appointed Liquidator of Carisbrooke Retail Consulting Limited by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being wound up CRIMSONWING2394709 GROUP LIMITED voluntarily, are required, on or before 26 October 2015 to send in their (Company Number 03466798) full names, their addresses and descriptions, full particulars of their Previous Name of Company: Magus International Limited (until debts or claims, and the names and addresses of their solicitors (if 31/03/2003); Crimsonwing Group Limited (until 08/06/2000); Magus any), to the undersigned Bernard Hoffman, of Gerald Edelman International Group (until 01/06/2000); Webcareer Limited (until Chartered Accountants, Gateway House, Highpoint Business Village, 28/01/1998) Henwood, Ashford, Kent TN24 8DH the Liquidator of the said Registered office: 31 Union Street, London, SE1 1SD Company, and if so required by notice in writing from the said Principal trading address: 31 Union Street, London, SE1 1SD Liquidator, is, personally or by their solicitors, to come in and prove Notice is hereby given, pursuant to Rule 4.182A of the Insolvency their debts or claims at such time and place as shall be specified in Rules 1986, that the joint liquidators of the Company intend to make a such notice, or in default thereof they will be excluded from the final distribution to creditors. Creditors are required to prove their benefit of any distribution. This notice is purely formal and all known debts on or before 05 October 2015 by sending full details of their Creditors have been, or will be, paid in full. claims to the joint liquidators at KPMG Restructuring, 15 Canada Office Holder details: Bernard Hoffman,(IP No. 1593) of Gerald Square, London E14 5GL. Creditors must also, if so requested by the Edelman Chartered Accountants, Edelman House, 1238 High Road, joint liquidators, provide such further details and documentary Whetstone, London N20 0LH. evidence to support their claims as the joint liquidators deem For further details contact: Bernard Hoffman, Email: necessary. The intended distribution is a final distribution and may be [email protected] made without regard to any claims not proved by 5 October 2015. Bernard Hoffman, Liquidator Any creditor who has not proved his debt by that date, or who 26 August 2015 (2394773) increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors CHAPTER2394716 GROUP LIMITED who have proved their claims, all funds remaining in the joint (Company Number 01429608) liquidators’ hands following the final distribution to creditors shall be Registered office: Griffins, Tavistock House South, Tavistock Square, distributed to the shareholders of the Company absolutely. The London, WC1H 9LG. Formerly: Collegiate House, 9 St Thomas Street, Company is able to pay all its known liabilities in full. London, SE1 9RY Date of Appointment: 20 August 2015 Principal trading address: Collegiate House, 9 St Thomas Street, Office Holder details: John David Thomas Milsom,(IP No. 9241) of London, SE1 9RY KPMG Restructuring, 15 Canada Square, London, E14 5GL and Allan Notice is hereby given that creditors of the Company are required, on Watson Graham,(IP No. 8719) of KPMG Restructuring, 15 Canada or before 24 September 2015 to prove their debts by sending their full Square, London, E14 5GL. names and addresses, particulars of their debts or claims, and the For further details contact: Maria French, Email: names and addresses of their solicitors (if any), to the Liquidator at [email protected], Tel: 020 7694 1757. Griffins, Tavistock House South, Tavistock Square, London WC1H John David Thomas Milsom, Joint Liquidator 9LG. If so required by notice in writing from the Liquidator, creditors 27 August 2015 (2394709) must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any DIANTE2394770 LIMITED distribution made before their debts are proved. (Company Number 05728874) Note: The Directors of the Company have made a declaration of Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary solvency and it is expected that all creditors will be paid in full. Wharf, London E14 4HD Date of Appointment: 02 September 2015 Office Holder details: T J Bramston,(IP No. 8278) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. Further details contact: Nick Roberts, Email: [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 45 COMPANIES

Notice is hereby given that the creditors of the Company must send Note: The Directors of the Company have made a declaration of their full names and addresses (and those of their Solicitors, if any), solvency and it is expected that all creditors will be paid in full. together with full particulars of their debts or claims to the Liquidator Steven Wiseglass (IP number 9525) of Inquesta Corporate Recovery & at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London Insolvency, St John’s Terrace, 11-15 New Road, Manchester M26 E14 4HD by 14 October 2015. If so required by notice from the 1LS was appointed Liquidator of the Company on 21 August 2015. Liquidator, either personally or by their Solicitors, Creditors must Further information about this case is available from Steven Wiseglass come in and prove their debts at such time and place as shall be at the offices of Inquesta Corporate Recovery & Insolvency on 0844 specified in such notice. If they default in providing such proof, they 272 8380 or at [email protected]. will be excluded from the benefit of any distribution made before such Steven Wiseglass, Liquidator (2394707) debts are proved. All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Stephen 2394717HI-FORCE SERVICES LIMITED Goderski will be paid in full. (Company Number 01523173) Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 1 Registered office: 4th Floor Allan House, 10 John Princes Street, Westferry Circus, Canary Wharf, London E14 4HD was appointed London, W1G 0AH Liquidator of the Company on 28 August 2015. Further information Principal trading address: 26 Sharps Lane, Ruislip, Middlesex, HA4 about this case is available from Claire Kennedy at the offices of 7JQ Geoffrey Martin & Co on 020 7495 1100 or at In Members Voluntary Liquidation [email protected]. Nature of Business: Construction Services, Plant Hire, Scaffolding Stephen Goderski, Liquidator (2394770) Notice is hereby given, pursuant to Rule 4.54(1) of the INSOLVENCY RULES 1986 that a meeting of the Members of the Company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes 2394768G.J. PAGE LIMITED Street, London, W1G 0AH on 18 September 2015 at 10.45 am, for the (Company Number 00654973) purpose of voting upon the following resolutions; Registered office: Charnwood House, Harcourt Way, Meridian • “That the Liquidator be authorised to charge an additional fixed fee Business Park, Leicester, LE19 1WP of £3,033.65 plus VAT to be paid from the assets of the Company as Principal trading address: Charnwood House, Harcourt Way, Meridian and when he considers it appropriate if not discharged by any other Business Park, Leicester, LE19 1WP party.” In Members’ Voluntary Liquidation Any member entitled to attend and vote at the above meeting may Nature of Business: Development of Building Projects appoint a proxy to attend and vote instead of him. A proxy need not Type of Liquidation: Members Voluntary Liquidation be a member of the Company. Proxies for the meeting must be We, Carolynn Jean Best (IP No. 9683) and Richard Frank Simms (IP lodged at the above address no later than 12.00 noon on the last No. 9252) both of F A Simms & Partners Limited, Alma Park, working day preceding the meeting. Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Anthony Hyams (IP No 9413) Liquidator (appointed 29 October 2014) 5FB, United Kingdom give notice that we were appointed joint of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, liquidators of the above named company on 27 August 2015 by a London, W1G 0AH (telephone: 020 7495 2348). resolution of members. Alternative contact: Christine Vaines, Notice is hereby given that the creditors of the above named [email protected], 020 7495 2348. company which is being voluntarily wound up, are required, on or Anthony Hyams, Liquidator before 9 October 2015 to prove their debts by sending to the 28 August 2015 (2394717) undersigned Carolynn Jean Best of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom the Liquidator of the MAXWAY2394746 ELECTRONICS LLP company, written statements of the amounts they claim to be due to (Company Number OC355994) them from the company and, if so requested, to provide such further Registered office: 32 Willoughby Road, London, N8 0JG details or produce such documentary evidence as may appear to the Principal trading address: 12-14 Kennedy Avenue, Kennedy Business liquidator to be necessary. A creditor who has not proved this debt Center, 5th Floor, Office 504, P.C. 1087, Nicosia, Cyprus before the declaration of any dividend is not entitled to disturb, by The LLP was placed into Members’ Voluntary Liquidation on 24 reason that he has not participated in it, the distribution of that August 2015 when George Nicholas Michael (IP No. 9230) of dividend or any other dividend declared before his debt was proved. Ashcrofts, 601 High Road, Leytonstone, London, E11 4PA was Contact person: Viera Navratilova, telephone: 01455 555 444, e-mail: appointed Liquidator. [email protected]. Notice is hereby given, pursuant to Rule 4.182A of the INSOLVENCY This notice is purely formal and all known creditors have been or will RULES 1986, that the Liquidator of the LLP intend making a final be paid in full. distribution to creditors. Creditors of the above-named LLP, are Carolynn Jean Best and Richard Frank Simms, Joint Liquidators required, on or before 9 October 2015, to send in their full forenames 27 August 2015 (2394768) and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to George Nicholas Michael (IP No. 9230) of Ashcrofts, 601 GRANDE2394707 ARCHE SALES CONSULTANCY LIMITED High Road, Leytonstone, London, E11 4PA, the Liquidator of the LLP, (Company Number 08542173) and if so required by notice in writing to prove their debts or claims at Registered office: c/o Inquesta Corporate Recovery & Insolvency, St such time and place as shall be specified in such notice, or in default John’s Terrace, 11-15 New Road, Manchester M26 1LS thereof they will be excluded from the benefit of any distribution made Principal trading address: Abacus House, The Ropewalk, Garstang before such debts are proved. This notice is purely formal, the LLP is PR3 1NS able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Further details contact: Amrit Johal, email: [email protected], tel Rules 1986 (as amended), that the Liquidator intends to declare a first 020 8556 2888. and final distribution to creditors of the Company within two months George Nicholas Michael, Liquidator of the last date for proving specified below. 28 August 2015 (2394746) Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the MLPF&SH2394810 LIMITED Liquidator at Inquesta Corporate Recovery & Insolvency, St John’s (Company Number 07338975) Terrace, 11-15 New Road, Manchester M26 1LS by no later than 30 Registered office: No. 1 Dorset Street, Southampton, Hampshire, September 2015 (the last date for proving). SO15 2DP Creditors who have not proved their debt by the last date for proving Principal trading address: 2 King Edward Street, London, EC1A 1HQ may be excluded from the benefit of this distribution.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

The liquidator intends to make a first and final distribution to creditors Details of the office-holders: under Rule 4.182A of the Insolvency Rules 1986. The last date for Philip Weinberg, (IP no. 5325) and Andrew John Whelan, (IP no. proving is 06 October 2015 by which date claims must be sent to 8726), Joint Liquidators both of Marks Bloom, 60/62 Old London Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Road, Kingston upon Thames KT2 6QZ. Telephone 020 8549 9951. Southampton, Hampshire, SO15 2DP the liquidator of the company. Alternative contact: Adam Nakar, telephone 020 8549 9951 After 6 October 2015, the liquidator may make that distribution 26 August 2015 (2394747) without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the SINGAPORE2394743 UNITED RUBBER PLANTATIONS LIMITED above date, the assets remaining in the hands of the liquidator will be (Company Number 0115099) distributed to shareholders absolutely. Registered office: Lynton House, 7-12 Tavistock Square, London, This notice refers to company number 07338975 only and does not WC1H 9LT refer to other companies bearing a similar name. Principal trading address: Formerly: 14th Floor, 76 Shoe Lane, Date of Appointment: 25 August 2015 London, WC1H 9LT Office Holder details: Sean K Croston,(IP No. 8930) of Grant Thornton Notice is hereby given pursuant to the Insolvency Rules 1986, that the UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Joint Liquidators of the above named Company intend to declare and Further details contact: Cara Cox on 023 8038 1100, Email: distribute a first and final dividend to creditors within the period of [email protected] four months from the last date for proving mentioned below. Every Sean Croston, Liquidator person claiming to be a creditor of the above named Company is 27 August 2015 (2394810) required, on or before 16 October 2015 which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named company at Menzies LLP, Lynton House, 7-12 2394752PURCHASING AND MATERIAL SERVICES LIMITED Tavistock Square, London, WC1H 9LT and, if so requested, to (Company Number 04090558) provide such further details or produce such documentary or other Registered office: 57 Albion Road, Willenhall, West Midlands WV13 evidence as may appear to the Liquidator to be necessary. A creditor 1ND who has not proved his debt before the last date for proving Principal trading address: 66 Barlow Moor Court, Manchester M20 mentioned above is not entitled to disturb, by reason that he has not 2UX participated in the dividend, the distribution of that dividend or any In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, other dividend declared before his debt is proved. The winding up of I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, the Company is a members’ voluntary winding up. The distribution Heskin, Preston, give notice that on 24 August 2015 I was appointed proposed to be made is to be the final distribution in the winding up Liquidator by resolutions of members. of the above named Company and, accordingly, the Liquidator may Notice is hereby given that the creditors of the above named make the distribution without regard to the claim of any person in company, which is being voluntarily wound up, are required, on or respect of a debt not already proved. before twenty one days from the date of notice to send in their full Date of Appointment: 25 August 2015 christian and surnames, their addresses and descriptions, full Office Holder details: Laurence Pagden,(IP No. 9055) and Robert particulars of their debts or claims and the names and addresses of Harry Pick,(IP No. 8745) both of Menzies LLP, Lynton House, 7-12 their Solicitors (if any), to the undersigned Clive Morris of Marshall Tavistock Square, London, WC1H 9LT. Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston, the For further details contact: Jessica Le, Email: [email protected], Tel: Liquidator of the said company, and, if so required by notice in writing 0207 465 1905. from the said Liquidator, are, personally or by their Solicitors, to come Laurence Pagden, Joint Liquidator in and prove their debts or claims at such time and place as shall be 28 August 2015 (2394743) specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be STRATEGIC2394764 BUSINESS PARTNERS LIMITED paid in full. (Company Number 02832361) Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters Registered office: 6-8 Botanic Road, Churchtown, Southport, Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Merseyside, PR9 7NG Administrator: Ben Singh. Contact Details: 01257 452021 Principal trading address: The Shippon, Hankin Heys Lane, Buerton, 24 August 2015 (2394752) Crewe, Cheshire, CW3 0DH The Company was placed into members’ voluntary liquidation on 24 August 2015 when Lila Thomas and David Robert Acland both of REWARD2394747 INNOVATION LIMITED Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, (Company Number 08617969) Preston, PR1 8BU were appointed Joint Liquidators of the Company. Registered office: 60/62 Old London Road, Kingston upon Thames Notice is hereby given that the Creditors of the above-named KT2 6QZ Company are required on or before 28 September 2015 to send in Principal trading address: 2 Queen Oaks Court, Heathside, Esher their names and addresses, particulars of their debts or claims and KT10 9TB the names and addresses of their Solicitors (if any) to the In accordance with Rule 4.106A of the Insolvency Act and Rules 1986, undersigned, Lila Thomas of Begbies Traynor (Central) LLP, 1 we, Philip Weinberg and Andrew John Whelan of 60/62 Old London Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU the Road, Kingston upon Thames KT2 6QZ, give notice that on 26 August Joint Liquidator of the said Company and, if so required by notice in 2015 we were appointed Joint Liquidators by a resolution of the writing by the said Joint Liquidator are by their Solicitors or personally members. to come in and prove their said debts or claims at such time and Notice is hereby given that the creditors of the above named place as shall be specified in such notice, or in default thereof they company, which is being voluntarily wound up, are required, on or will be excluded from the benefit of any distribution made before such before 9 October 2015 to send in their full Christian and surnames, debts are proved. their addresses and descriptions, full particulars of their debts or The Company is able to pay all its known creditors in full. claims, and the names and addresses of their Solicitors (if any), to the Office Holder details: Lila Thomas,(IP No. 009608) and David Robert undersigned Philip Weinberg and Andrew John Whelan of 60/62 Old Acland,(IP No. 008894) both of Begbies Traynor (Central) LLP, 1 London Road, Kingston upon Thames KT2 6QZ, the Joint Liquidators Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU. of the said company, and, if so required by notice in writing from the Any person who requires further information may contact the Joint said Joint Liquidators, are, personally or by their Solicitors, to come in Liquidator by telephone on 01772 202000. Alternatively enquiries can and prove their debts or claims at such time and place as shall be be made to Jamie Maddox by email at jamie.maddox@begbies- specified in such notice, or in default thereof they will be excluded traynor.com or by telephone on 01772 202000. from the benefit of any distribution. Lila Thomas, Joint Liquidator This notice is purely formal, and all known creditors have been, or will 27 August 2015 (2394764) be, paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 47 COMPANIES

2394756VIOLINO (UK) LIMITED CARISBROOKE2394699 RETAIL CONSULTING LIMITED (Company Number 04965306) (Company Number 08086267) Registered office: FE Hawkes & Company, Danesbury House, 49 Registered office: 73 Cornhill, London, EC3V 3QQ Cardiff Road, Luton, Bedfordshire LU1 1PP Principal trading address: 65 Westover Road, London, SW18 2RF In Members’ Voluntary Liquidation At a General Meeting of the members of the above named Company, Notice is hereby given that the creditors of the above-named duly convened and held at 73 Cornhill, London, EC3V 3QQ, on 26 company, which is being voluntarily wound up, are required, one August 2015, at 11.00 am, the following Special Resolution and month from the date of this notice, to send in their full Christian and Ordinary Resolution were proposed and duly passed: surnames, their addresses and descriptions, full particulars of their “That the Company be wound up voluntarily and that Bernard debts or claims, and the names and addresses of their Solicitors (if Hoffman,(IP No. 1593) of Gerald Edelman Chartered Accountants, any), to the undersigned, Hayley Maddison of Maidment Judd, The Edelman House, 1238 High Road, Whetstone, London N20 0LH be Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, and is hereby appointed as Liquidator of the Company for the Herts AL4 8AN, the liquidator of the said company and, if so required purpose of the voluntary winding up.” by notice in writing from the said liquidator, are, personally or by their For further details contact: Bernard Hoffman, Email: Solicitors, to come in and prove their debts or claims at such time and [email protected] place as shall be specified in such notice, or in default thereof they James Graham Waller, Chairman will be excluded from the benefit of any distribution made before such 01 September 2015 (2394699) debts are proved. I intend to declare a first and final dividend within two months from the last date for proving. Hayley Maddison (IP number 10372) of Maidment Judd, The Old CHAPTER2394694 GROUP LIMITED Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, (Company Number 01429608) Herts AL4 8AN was appointed Liquidator of the Company on 25 Registered office: Griffins, Tavistock House South, Tavistock Square, August 2015. Further information about this case is available from London, WC1H 9LG. Formerly: Collegiate House, 9 St Thomas Street, Laura Taylor at the offices of Maidment Judd on 01582 469700. London, SE1 9RY 25 August 2015 Principal trading address: Collegiate House, 9 St Thomas Street, Hayley Maddison, Liquidator (2394756) London, SE1 9RY At a general meeting of the members of the above named Company, duly convened and held at Collegiate House, 9 St Thomas Street, RESOLUTION FOR VOLUNTARY WINDING-UP London, SE1 9RY, on 02 September 2015, the following special resolution was duly passed: 2394691BUKIT SEMBAWANG RUBBER COMPANY,LIMITED “That the Company be wound up voluntarily and that T J Bramston,(IP (Company Number 00113122) No. 8278) of Griffins, Tavistock House South, Tavistock Square, Registered office: Lynton House, 7-12 Tavistock Square, London, London, WC1H 9LG be appointed as Liquidator for the purposes of WC1H 9LT such voluntary winding up.” Principal trading address: (Formerly) 14th Floor, 76 Shoe Lane, Further details contact: Nick Roberts, Email: [email protected]. London, EC4A 3JB Peter Russell Pennington Legh, Director At a general meeting of the above named Company, duly convened 02 September 2015 (2394694) and held at 250 Tanjong Pager Road, 09-01 St Andrew’s Centre, Singapore, 088541, on 25 August 2015, at 12.00 noon, the following Special Resolution and Ordinary Resolution were passed: CHAPTER2394693 GROUP PROPERTIES LIMITED “That the Company be wound up voluntarily and that Laurence (Company Number 01618447) Pagden,(IP No. 9055) and Robert Harry Pick,(IP No. 8745) both of Registered office: Griffins, Tavistock House South, Tavistock Square, Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H London, WC1H 9LG. (Formerly) Collegiate House, 9 St Thomas 9LT be and are hereby appointed Joint Liquidators for the purposes Street, London, SE1 9RY. of such winding up.” Principal trading address: Collegiate House, 9 St Thomas Street, For further details contact: Jessica Le, Email: [email protected] Tel: London, SE1 9RY 0207 465 1905. Notice is hereby given that the following resolutions were passed on Guok Huat Chin Samuel, Chairman 02 September 2015, as Special Resolutions and as an Ordinary 01 September 2015 (2394691) Resolution: “That the Company be wound up voluntarily and that the Liquidator be and is hereby authorised to distribute the assets of the Company BUSINESS2394701 INTERFACE LIMITED in specie and that T J Bramston,(IP No. 8278) of Griffins, Tavistock (Company Number 01784836) House South, Tavistock Square, London, WC1H 9LG be appointed as Registered office: Recovery House, Hainault Business Park, 15-17 Liquidator for the purposes of such voluntary winding up.” Roebuck Road, Ilford, Essex IG6 3TU Further details contact: Nick Roberts, Email: [email protected] Principal trading address: 7 Garden Court, Wheathampstead, Peter Russell Pennington Legh, Director Hertfordshire AL4 8RE 02 September 2015 (2394693) At a General Meeting of the members of the above named company, duly convened and held at 3.30 pm at 7 Garden Court, Wheathampstead, Hertfordshire AL4 8RE on 28 August 2015 the CRIMSONWING2394724 GROUP LIMITED following resolutions were duly passed: (Company Number 03466798) RESOLUTION Previous Name of Company: Magus International Limited (until 1. “That the Company be wound up voluntarily”. 31/03/2003); Crimsonwing Group Limited (until 08/06/2000); Magus 2. “That the Liquidator be authorised to make a distribution of surplus International Group (until 01/06/2000); Webcareer Limited (until assets in specie”. 28/01/1998) 3. “That the Liquidator be authorised to pay unsecured creditors in Registered office: 31 Union Street, London, SE1 1SD full”. Principal trading address: 31 Union Street, London, SE1 1SD Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU following written resolutions were passed on 20 August 2015, as a was appointed Liquidator of the Company on 28 August 2015. Further Special Resolution and as an Ordinary Resolution: information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8501 7824. Paul Kenneth Crumpton, Director/Chairman (2394701)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily in accordance with At a general meeting of the above name company, duly convened and Chapter III and Part IV of the Insolvency Act 1986, and that John held at Abacus House, The Ropewalk, Garstang PR3 1NS on 21 David Thomas Milsom,(IP No. 9241) of KPMG LLP, 15 Canada August 2015 the following Resolutions were passed as a Special Square, London, E14 5GL and Allan Watson Graham,(IP No. 8719) of Resolution and an Ordinary Resolution respectively: KPMG LLP, 15 Canada Square, London, E14 5GL be and are hereby ‘That the company be wound up voluntarily and that Steven appointed Joint Liquidators of the Company and that any power Wiseglass be and is hereby appointed Liquidator of the company on conferred on them by the Company, or by law, be exercisable by 21 August 2015 for the purposes of such winding up’. them jointly, or by either of them alone.” Steven Wiseglass (IP number 9525) of Inquesta Corporate Recovery & For further details contact: Maria French, Email: Insolvency, St John’s Terrace, 11-15 New Road, Manchester M26 [email protected], Tel: 020 7694 1757. 1LS was appointed Liquidator of the Company on 21 August 2015. Philip James Crawford, Director Further information about this case is available from Steven Wiseglass 27 August 2015 (2394724) at the offices of Inquesta Corporate Recovery & Insolvency on 0844 272 8380 or at [email protected]. A M Whittingham, Director (2394727) 2394735DIANTE LIMITED (Company Number 05728874) Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary MAXWAY2394706 ELECTRONICS LLP Wharf, London E14 4HD (Company Number OC355994) Notice is hereby given, pursuant to Section 85 of the INSOLVENCY Registered office: 32 Willoughby Road, London N8 0JG ACT 1986, that the following resolutions were passed by the Principal trading address: 12-14 Kennedy Avenue, Kennedy Business members of the above-named Company on 28 August 2015: Center, 5th Floor, Office 504, P.C. 1087, Nicosia, Cyprus Special Resolution At a General Meeting of the above LLP, duly convened and held at 1. That the Company be wound up voluntarily. 12-14 Kennedy Avenue, Kennedy Business Center, 5th Floor, Office Ordinary Resolution 504, P.C. 1087, Nicosia, Cyprus on 24 August 2015, the following 2. That Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, determinations (resolutions) were duly passed: Canary Wharf, London E14 4HD be appointed Liquidator of the 1. “That the Limited Liability Partnership determined that it be wound Company for the purposes of the voluntary winding up. up voluntarily.” Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 1 2. “That George Nicholas Michael, of Ashcrofts, 601 High Road Westferry Circus, Canary Wharf, London E14 4HD was appointed Leytonstone, London, E11 4PA (IP No. 9230) be and is hereby Liquidator of the Company on 28 August 2015. Further information appointed as Liquidator for the purposes of such winding up.” about this case is available from Claire Kennedy at the offices of Further details contact: Amrit Johal, email: [email protected], Tel: Geoffrey Martin & Co on 020 7495 1100 or at 020 8556 2888. [email protected]. Paris Gavrielides, Chairman Ciaren Diante, Director (2394735) 28 August 2015 (2394706)

G.J.PAGE2394718 LIMITED 2394714MLPF&SH LIMITED (Company Number 00654973) (Company Number 07338975) At a General Meeting of the members of the above named company, Registered office: No. 1 Dorset Street, Southampton, Hampshire, duly convened and held at Alma Park, Woodway Lane, Claybrooke SO15 2DP Parva, Lutterworth, Leicestershire, LE17 5FB on 27 August 2015 the Principal trading address: 2 King Edward Street, London, EC1A 1HQ following resolutions were duly passed as a special and an ordinary Pursuant to Part 13 of the Companies Act 2006, the following resolution, respectively: resolution was passed by the sole member on 25 August 2015, as a 1. “That the company be wound up voluntarily.” written special resolution: 2. “That Carolynn Jean Best and Richard Frank Simms of F A Simms “That the Company be wound up voluntarily and that Sean K Croston, & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are Southampton, Hampshire, SO15 2DP be appointed liquidator of the hereby appointed joint liquidators of the company for the purposes of Company for the purposes of the voluntary winding up.” the winding up.” Further details contact: Cara Cox on 023 8038 1100, Email: Mrs Margaret Shaw Cowley, Chairman of the meeting (2394718) [email protected] Richard Jones, Director 25 August 2015 (2394714) GALLO2394723 ROSSO LIMITED (Company Number 04817787) Registered office: The Manor House, Heads Nook Hall, Brampton, PURCHASING2394715 AND MATERIAL SERVICES LIMITED Cumbria, CA8 9AA (Company Number 04090558) Passed 28 August 2015 Registered office: 57 Albion Road, Willenhall, West Midlands WV13 At a General Meeting of the members of the above named Company, 1ND duly convened, and held on Friday 28 August 2015 at Unit 3, Principal trading address: 66 Barlow Moor Court, Manchester M20 Lakeland Business Park, Cockermouth, Cumbria, CA13 0QT, the 2UX following Resolutions were passed as a Special Resolution and as an The Insolvency Act 1986 Ordinary Resolution respectively: At a General Meeting of the Members of the above named Company, “That the Company be wound up voluntarily, and that David Edward duly convened, and held at the offices of Marshall Peters Limited, Johnson of Saint & Co., Unit 3, Lakeland Business Park, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 24 Cockermouth, Cumbria, CA13 0QT be and he is hereby appointed August 2015 at 10.30 am, the following Resolutions were duly Liquidator for the purposes of such winding-up”. passed:- For further details contact D E Johnson, tel 01900 824118 Special Resolutions G Guarracino, Director (2394723) 1. That the Company be wound up voluntarily 2. That the Liquidator is authorised to distribute the assets of the Company in settlement of the outstanding liabilities of the Company GRANDE2394727 ARCHE SALES CONSULTANCY LIMITED among the members of the Company in specie, the whole or part of (Company Number 08542173) the assets of the Company. Also, the Liquidator is authorised sanction Registered office: c/o Inquesta Corporate Recovery & Insolvency, St of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. John’s Terrace, 11-15 New Road, Manchester M26 1LS Ordinary Resolution Principal trading address: Abacus House, The Ropewalk, Garstang 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, PR3 1NS Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 49 COMPANIES

Office Holder: Clive Morris, Office Holder Number: 8820, Marshall 24 August 2015 (2394720) Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Administrator: Ben Singh. Contact Details: 01257 452021 Paul Sheeran, Chairman 2394729VIOLINO (UK) LIMITED 24 August 2015 (2394715) (Company Number 04965306) Registered office: FE Hawkes & Company, Danesbury House, 49 Cardiff Road, Luton, Bedfordshire LU1 1PP 2394713REWARD INNOVATION LIMITED At a general meeting of the members of the above-named company, (Company Number 08617969) duly convened and held at Wood House, Tingrith MK17 9EG on 25 Registered office: 60/62 Old London Road, Kingston upon Thames August 2015, the following special resolution was duly passed: KT2 6QZ That the company be wound up voluntarily and that Hayley Maddison Principal trading address: 2 Queen Oaks Court, Heathside, Esher MIPA, MABRP of Maidment Judd, The Old Brewhouse, 49-51 KT10 9TB Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN be, and Section 85(1), Insolvency Act 1986 she is hereby appointed, liquidator for the purposes of such winding At a general meeting of the Company, duly convened and held on 26 up. August 2015, the following Resolutions were passed as a Special Hayley Maddison (IP number 10372) of Maidment Judd, The Old Resolution and two Ordinary Resolutions respectively: Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, “That the Company be wound up voluntarily and that P Weinberg and Herts AL4 8AN was appointed Liquidator of the Company on 25 A J Whelan, both of Marks Bloom, 60/62 Old London Road, Kingston August 2015. Further information about this case is available from upon Thames KT2 6QZ, be and are hereby appointed Joint Laura Taylor at the offices of Maidment Judd on 01582 469700. Liquidators of the Company for the purposes of such winding up, and Karen Barlow, Chairman (2394729) that any act required or authorised under any enactment to be done by the Joint Liquidators be done by all or any one or more of the persons holding the office of liquidator from time to time.” Date on which Resolutions were passed: 26 August 2015 Partnerships Liquidators’ details: P Weinberg, IP no. 5325, and A J Whelan, IP no. 8726, both of Marks Bloom, 60/62 Old London Road, Kingston upon TRANSFER OF INTEREST Thames KT2 6QZ. Tel: 020 8549 9951. Alternative person to contact with enquiries about the case: Adam Nakar IQ2395197 CAPITAL FUND II LP Stuart Davidson, Chairman STATEMENT OF GENERAL PARTNER 26 August 2015 (2394713) TRANSFERS OF LIMITED PARTNERSHIPS INTERESTS Notice is hereby given pursuant to section 10 of the Limited Partnerships Act 1907 that: 2394731SINGAPORE UNITED RUBBER PLANTATIONS LIMITED • on 20 July 2015, IQ Capital Partners GP2 LLP, transferred its (Company Number 0115099) interests in IQ Capital Fund II LP (“the Fund”) to Hornbuckle Mitchell Registered office: Lynton House, 7-12 Tavistock Square, London, Trustees Limited and Sir Charles Edward Chadwyck-Healey as WC1H 9LT trustees of Private Pension – C E Chadwyck Healey Principal trading address: 14th Floor, 76 Shoe Lane, London, WC1H Principal place of business of the Fund: 85 Regent Street, Cambridge, 9LT Cambridgeshire, CB2 1AW. At a general meeting of the above named Company, duly convened Given for and on behalf of IQ Capital Partners GP II Limited acting as and held at 250 Tanjong Pager Road, 09-01 St Andrew’s Centre, general partner of the Fund Singapore, 088541 on 25 August 2015, the following resolutions were As Managing Partner of IQ Capital Partners GP II Limited acting as duly passed as a Special Resolution and as an Ordinary Resolution general partner of the Fund. (2395197) respectively: “That the Company be wound up voluntarily and that Laurence Pagden,(IP No. 9055) and Robert Harry Pick,(IP No. 8745) both of DUNEDIN2395035 UK INDUSTRIAL PROPERTY II L.P. Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H the “Partnership” 9LT be and are hereby appointed Joint Liquidators for the purposes STATEMENT BY GENERAL PARTNER AND TRANSFER OF of such winding up.” PARTNERSHIP INTEREST For further details contact: Jessica Le, Email: [email protected], Tel: Notice is hereby given that on 28 August 2015 BNP Paribas Securities 0207 465 1905. Services Trust Company Limited and BNP Paribas Securities Services Guok Chin Huat Samuel, Chairman Trust Company (Jersey) Limited (acting in their capacity as trustees of 31 August 2015 (2394731) Brockton Dunedin UK Industrial Property II Unit Trust (the “Assignor”) assigned the whole of its interest in Dunedin UK Industrial Property II L.P. (the “Partnership”) a limited partnership registered in England STRATEGIC2394720 BUSINESS PARTNERS LIMITED and Wales with number LP015764 to Brockton Dunedin (Trustee) (Company Number 02832361) Limited (acting in its capacity as sole trustee of Brockton Dunedin UK Registered office: 6-8 Botanic Road, Churchtown, Southport, Industrial Property Unit Trust) (the “Assignee”) and therefore the Merseyside, PR9 7NG Assignee became a limited partner in the Partnership and the Principal trading address: The Shippon, Hankin Heys Lane, Buerton, Assignor ceased to be the limited partner in the Partnership. Crewe, Cheshire, CW3 0DH Principal Place of Business of the Partnership: 89 Wardour Street, At a General Meeting of the members of Strategic Business Partners London, W1F 0UB. Limited held on 24 August 2015, the following resolutions were Signed for and on behalf of passed as a special resolution and as an ordinary resolution: Dunedin Industrial Property General Partner II Limited “That the Company be wound up voluntarily and that Lila Thomas,(IP in its capacity as general partner of No. 9608) and David Robert Acland,(IP No. 8894) both of Begbies Dunedin UK Industrial Property II L.P. (2395035) Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU be and are hereby appointed as Joint Liquidators for the purposes of such winding-up and that any power DUNEDIN2395025 UK INDUSTRIAL PROPERTY IIB L.P. conferred on them by law or by this resolution, may be exercised and the “Partnership” any act required or authorised under any enactment to be done by STATEMENT BY GENERAL PARTNER AND TRANSFER OF them, may be done by them jointly or by each of them alone.” PARTNERSHIP INTEREST Any person who requires further information may contact the Joint Notice is hereby given that on 28 August 2015 BNP Paribas Securities Liquidator by telephone on 01772 202000. Alternatively enquiries can Services Trust Company Limited and BNP Paribas Securities Services be made to Jamie Maddox by email at jamie.maddox@begbies- Trust Company (Jersey) Limited (acting in their capacity as trustees of traynor.com or by telephone on 01772 202000. Brockton Dunedin UK Industrial Property II Unit Trust (the “Assignor”) Philip John Hudson, Chairman assigned the whole of its interest in Dunedin UK Industrial Property

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

IIB L.P. (the “Partnership”) a limited partnership registered in England and Wales with number LP016031 to Brockton Dunedin (Trustee) Limited (acting in its capacity as sole trustee of Brockton Dunedin UK Industrial Property Unit Trust) (the “Assignee”) and therefore the Assignee became a limited partner in the Partnership and the Assignor ceased to be the limited partner in the Partnership. Principal Place of Business of the Partnership: 89 Wardour Street, London, W1F 0UB. Signed for and on behalf of Dunedin Industrial Property General Partner IIB Limited in its capacity as general partner of Dunedin UK Industrial Property IIB L.P. (2395025)

2395019Limited Partnerships Act 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 25 August 2015, Core Feeder I LP, Core VCT PLC, Core VCT IV PLC, Core VCT V PLC and CoreCovado LP (the “Transferors”) each transferred their entire interest in Core Capital I LP, a limited partnership registered in England with number LP14503 (the “Partnership”) to Core GP II LLP, in its capacity as general partner of Core Capital Partners II LP. Upon such transfers, with effect from 25 August 2015, Core GP II LLP, in its capacity as general partner of Core Capital Partners II LP, became a limited partner in the Partnership in place of the Transferors and each Transferor ceased to be a limited partner in the Partnership. For and on behalf of Core Capital Partners LLP, as manager of Core Capital I LP 25 August 2015 (2395019)

DUNEDIN2395015 UK INDUSTRIAL PROPERTY III L.P. the “Partnership” STATEMENT BY GENERAL PARTNER AND TRANSFER OF PARTNERSHIP INTEREST Notice is hereby given that on 28 August 2015 BNP Paribas Securities Services Trust Company Limited and BNP Paribas Securities Services Trust Company (Jersey) Limited (acting in their capacity as trustees of Brockton Dunedin UK Industrial Property III Unit Trust (the “Assignor”) assigned the whole of its interest in Dunedin UK Industrial Property III L.P. (the “Partnership”) a limited partnership registered in England and Wales with number LP014552 to Brockton Dunedin (Trustee) Limited (acting in its capacity as sole trustee of Brockton Dunedin UK Industrial Property Unit Trust) (the “Assignee”) and therefore the Assignee became a limited partner in the Partnership and the Assignor ceased to be the limited partner in the Partnership. Principal Place of Business of the Partnership: 89 Wardour Street, London, W1F 0UB. Signed for and on behalf of Dunedin Industrial Property General Partner III Limited in its capacity as general partner of Dunedin UK Industrial Property III L.P. (2395015)

DUNEDIN2395007 UK INDUSTRIAL PROPERTY IV LIMITED PARTNERSHIP the “Partnership” STATEMENT BY GENERAL PARTNER AND TRANSFER OF PARTNERSHIP INTEREST Notice is hereby given that on 28 August 2015 Sanne Trustee Services Limited (the “Assignor”) assigned the whole of its interest in Dunedin UK Industrial Property IV Limited Partnership (the “Partnership”) a limited partnership registered in England and Wales with number LP015333 to Brockton Dunedin (Trustee) Limited (acting in its capacity as sole trustee of Brockton Dunedin UK Industrial Property Unit Trust) (the “Assignee”) and therefore the Assignee became a limited partner in the Partnership and the Assignor ceased to be the limited partner in the Partnership. Principal Place of Business of the Partnership: 89 Wardour Street, London, W1F 0UB. Jacques Vermeulen Alternate Director Signed for and on behalf of Brockton Dunedin Estates (GP2) Limited in its capacity as general partner of Dunedin UK Industrial Property IV Limited Partnership (2395007)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 51 PEOPLE

PINK,2394985 MATTHEW 46 Whitlow Lane, Moulton, NORTHWICH, Cheshire, CW9 8QL PEOPLE Birth details: 24 November 1975 Matthew Pink, a Construction Worker of 46 Whitlow Lane, Moulton, Cheshire, CW9 8QL and 32 Firth Fields Davenham NORTHWICH CW9 8JB Personal insolvency Also known as: Matthew Pink, a Construction Worker of 46 Whitlow Lane, Moulton, Cheshire, CW9 8QL and 32 Firfields, Davenham, AMENDMENT OF TITLE OF PROCEEDINGS Cehshire, CW9 6JB In the County Court at Chester COOPER,2394992 BLAIR HADLEY No 99 of 2015 15 Water Lane, Wirksworth, MATLOCK, Derbyshire, DE4 4DZ Bankruptcy order date: 24 August 2015 Birth details: 21 November 1969 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BLAIR HADLEY COOPER of and lately trading from 15 Water Lane BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Wirksworth Matlock DE4 4DZ, in partnership with another, as email: [email protected] electrical contractors under the style of PORTLAND ELECTRICAL, Capacity of office holder(s): Receiver and Manager lately residing at 44A North End, Wirksworth, Matlock, DE4 4FG, 24 August 2015 (2394985) formerly residing at 7 Malthouse Close, Matlock, DE4 4FT and previously residing at 163 The Hill, Cromford, Matlock, DE4 3QU, all in the county of Derbyshire. SHEARS,2394967 MELINDA ANN In the County Court at Chesterfield 50 King Arthurs Road, EXETER, EX4 9BH No 34 of 2015 Birth details: 24 October 1964 Bankruptcy order date: 27 April 2015 MELINDA ANN SHEARS (aka HOLLEY), employed as a Cafeteria J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Supervisor of 50 King Arthurs Road, Exeter, Devon, EX4 9BH, lately 200 6000, email: [email protected] residing at 3 Warwick Avenue, Exeter, Devon, EX1 3HA Capacity of office holder(s): Trustee Also known as: MELINDA SHEARS (aka HOLLEY), employed as a 18 June 2015 (2394992) Cafeteria Supervisor of 50 King Arthurs Road, Exeter, Devon, EX4 9BH, lately residing at 3 Warwick Avenue, Exeter, Devon, EX1 3HA In the County Court at Exeter 2394984HIGGINSON, JOHN PAUL No 92 of 2015 264 Hale Road, WIDNES, Cheshire, WA8 8QA Bankruptcy order date: 14 July 2015 Birth details: 27 February 1981 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, JOHN PAUL HIGGINSON, UNEMPLOYED of 264 Hale Road, Widnes, PL1 1DJ, telephone: 01752 635200, email: Cheshire, WA8 8QA lately of 19 Alexandra Road, Liverpool, L7 6AU [email protected] and formerly of 2 Atterbury Close, Widnes WA8 4GF lately trading as Capacity of office holder(s): Trustee a FISH MONGER at Widnes Market, Bradley Way, Widnes WA8 6UE 5 August 2015 (2394967) Also known as: JOHN PAUL HIGGINSON, UNEMPLOYED of 264 Hale Road, Widnes, Cheshire, WA8 8QA lately of 19 Alexandra Road, Liverpool, L7 6AU and formerly of 264 Hale Road, Widnes WA8 8QA APPOINTMENT AND RELEASE OF TRUSTEES lately trading as a FISH MONGER at Widnes Market, Bradley Way, Widnes WA8 6UE In2394978 the Bristol County Court In the County Court at Liverpool No 167 of 2015 No 160 of 2015 ANDREW YOUNG BRAKE Bankruptcy order date: 14 July 2015 In Bankruptcy N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Residential address: West Axnoller Cottage, West Axnoller Farm, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Beaminster, Dorset DT8 3SH. Date of birth: 4 March 1955. email: [email protected] Occupation: Luxury holiday accommodation. Trading name or styles: Capacity of office holder(s): Receiver and Manager Stay In Style. Trading address: Stay In Style, West Axnoller, 14 July 2015 (2394984) Beaminster, Dorset DT8 3SH. In accordance with Rule 6.124 of the Insolvency Rules 1986 notice is hereby given that Duncan Swift and Jeremy Willmont of Moore KARIM,2394983 ABDUL Stephens LLP, The French Quarter, 114 High Street, Southampton 48 Kirkham Street, OLDHAM, OL9 6DU SO14 2AA were appointed Joint Trustees in Bankruptcy by a meeting Birth details: 7 February 1974 of creditors on 30 July 2015. Notice is hereby given that the creditors Abdul Karim a Handyman of 9 Old School Avenue, OL9 0BG and of the Debtor are required by 1 December 2015 to send in writing their previously of 48 Kirkham Street, OL9 6DU, both in Oldham, full forenames and surnames, address and descriptions, and full Lancashire particulars of their debts or claims, and the names and addresses of Also known as: Adbul Karim a Handyman of 48 Kirkham Street their solicitors (if any) to the undersigned, Duncan Swift of Moore Oldham Lancashire OL9 6DU Stephens LLP, The French Quarter, 114 High Street, Southampton In the County Court at Oldham SO14 2AA, the Joint Trustee in Bankruptcy, and, if so required by No 92 of 2015 notice in writing from the said Joint Trustee in Bankruptcy, or by their Bankruptcy order date: 15 July 2015 solicitors, or personally, to come in and prove their said claims at N BebbingtonSeneca House, Links Point, Amy Johnson Way, such time and place as may be specified in such notice, or in default BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: thereof they will be excluded from the benefit of any distribution made [email protected] before such debts are proved. All debts and claims should be sent to Capacity of office holder(s): Trustee me at the above address. All creditors who have not already done so 10 August 2015 (2394983) are invited to prove their debts, writing to me for a claim form. No further public advertisement of invitation to prove debts will be given. Office Holder details: Duncan Swift (IP No. 8093) of Moore Stephens LLP, The French Quarter, 114 High Street, Southampton SO14 2AA and Jeremy Willmont (IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, London EC1A 4AB. Further details contact: Dawn Sherin, Email: [email protected] Tel: 02380 330116, Reference: S73688. Duncan Swift and Jeremy Willmont, Joint Trustees 28 August 2015 (2394978)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

In2394969 the Bristol County Court In2394988 the High Court of Justice No 166 of 2015 No 1876 of 2015 NIHAL MOHAMMED KAMAL BRAKE CARLA MARIA LOUISE HUTTON (DECEASED) In Bankruptcy Residential address: Formerly of 43a Danvers Street, London SW3 Any other name bankrupt known by: Alo Brake. Residential address: 5AY. Date of Birth: 23 June 1949. West Axnoller Cottage, West Axnoller Farm, Beaminster, Dorset DT8 Notice is hereby given, in accordance with Rule 6.124 of the 3SH. Date of birth: 22 April 1965. Occupation: Luxury holiday Insolvency Rules 1986, that Edward Thomas (IP Number 9711) and accommodation. Trading name or styles: Andrew Young Brake. Ann Nilsson (IP Number 9558) of Mazars LLP, Unit 121, Gloucester Trading address: Stay In Style, West Axnoller, Beaminster, Dorset Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH were DT8 3SH. appointed Joint Trustees of the above by a meeting of creditors on 27 In accordance with Rule 6.124 of the Insolvency Rules 1986 notice is August 2015. hereby given that Duncan Swift and Jeremy Willmont of Moore Further information about this case is available from Sarah Cooper at Stephens LLP, The French Quarter, 114 High Street, Southampton the offices of Mazars LLP on 01452 874637. SO14 2AA were appointed Joint Trustees in Bankruptcy by a meeting Edward Thomas and Ann Nilsson, Joint Trustees (2394988) of creditors on 30 July 2015. Notice is hereby given that the creditors of the Debtor are required by 1 December 2015 to send in writing their full forenames and surnames, address and descriptions, and full BANKRUPTCY ORDERS particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Duncan Swift of Moore AHMED,2394911 SHAKEEL Stephens LLP, The French Quarter, 114 High Street, Southampton 35 Harcourt Terrace, Headington, OXFORD, OX3 7QF SO14 2AA, the Joint Trustee in Bankruptcy, and, if so required by Birth details: 7 July 1972 notice in writing from the said Joint Trustee in Bankruptcy, or by their Shakeel Ahmed currently a contracted driver of 35 Harcourt Terrace solicitors, or personally, to come in and prove their said claims at Headington Oxford Oxfordshire OX3 7QF such time and place as may be specified in such notice, or in default In the High Court Of Justice thereof they will be excluded from the benefit of any distribution made No 2236 of 2015 before such debts are proved. All debts and claims should be sent to Date of Filing Petition: 2 July 2015 me at the above address. All creditors who have not already done so Bankruptcy order date: 21 August 2015 are invited to prove their debts, writing to me for a claim form. No Time of Bankruptcy Order: 10:46 further public advertisement of invitation to prove debts will be given. Whether Debtor's or Creditor's PetitionCreditor's Office Holder details: Duncan Swift (IP No. 8093) of Moore Stephens Name and address of petitioner: Commissioners for HM Revenue & LLP, The French Quarter, 114 High Street, Southampton SO14 2AA CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH and Jeremy Willmont (IP No. 9044) of Moore Stephens LLP, 150 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Aldersgate Street, London EC1A 4AB. Further details contact: Dawn telephone: 0118 958 1931, email: [email protected] Sherin, Email: [email protected] Tel: 02380 330116, Capacity of office holder(s): Receiver and Manager Reference: S73687. 21 August 2015 (2394911) Duncan Swift and Jeremy Willmont, Joint Trustees 28 August 2015 (2394969) ALLAN2394896 HOPKINS, DAVID 9A Avenue Road, CHRISTCHURCH, DORSET, Dorset, BH23 2BU 2394979In the High Court of Justice David Allan Hopkins, occupation unknown, of 9A Avenue Road, No 873 of 2015 Christchurch, Dorset, BH23 2BU, lately residing at 1 Watermead Way, ADAM JON GURNETT Christchurch, Dorset, BH23 1JJ In Bankruptcy In the County Court at Bournemouth and Poole Residential address: 3 Patrick Grove, Beaulieu Drive, , No 343 of 2015 EN9 1JW. Former Address: 16b Green Close, Chelmsford, CM1 7SL Date of Filing Petition: 24 June 2015 and 44 Falmouth Road, Chelmsford, Essex, CM1 6HZ. Date of Birth: Bankruptcy order date: 25 August 2015 17 July 1975. Occupation: Carpenter. Time of Bankruptcy Order: 12:23 Notice is hereby given, pursuant to section 297 of the INSOLVENCY Whether Debtor's or Creditor's PetitionCreditor's ACT 1986, that Peter Jackson has been appointed Trustee of the Name and address of petitioner: ELEANOR MARY NICHOLSON52 bankrupt’s estate by the Court. The Tannery, Lawrence Street, YORK, YO10 3WH A general meeting of creditors will be held at 7b Lockside Office Park, G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Lockside Road, Riversway, Preston PR2 2YS on 8 October 2015 at SO15 1EG, telephone: 023 8083 1600, email: 11:00 am for the purpose of establishing a creditors’ committee and if [email protected] no committee is formed, fixing the basis of the Trustee’s remuneration Capacity of office holder(s): Receiver and Manager and calculation of allocated disbursements. In order to be entitled to 25 August 2015 (2394896) vote at the meeting creditors must lodge proxies and hitherto unlodged proofs at 7b Lockside Office Park, Lockside Road, Riversway, Preston PR2 2YS by 12.00 noon on the business day prior ATKIN,2394901 GEROME to the meeting. 24 Moberly Way, KENLEY, Surrey, CR8 5GP Peter Jackson (IP No 9085) of Jackson Wright & Co, 7b Lockside Birth details: 29 June 1977 Office Park, Lockside Road, Riversway, Preston PR2 2YS was GEROME ATKIN, a company director, of 24 Moberly Way, Kenley appointed Trustee of the Bankrupt on 24 August 2015. Further CR8 5GP information about this case is available from the offices of Jackson In the County Court at Croydon Wright & Co at [email protected]. No 292 of 2015 Peter Jackson, Trustee (2394979) Date of Filing Petition: 14 May 2015 Bankruptcy order date: 18 August 2015 Time of Bankruptcy Order: 12:03 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: THE NATIONAL BANK OF RAS AL- KHAIMAH OF NEHAL BUILDINGNEHAL BUILDING, AL QUSAIS, PO BOX 1531, DUBAI L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 18 August 2015 (2394901)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 53 PEOPLE

ALLCOCK,2395151 RUTH HANNAH BLANKLEY,2395113 RICHARD JAMES 23 Edwin Street, Daybrook, NOTTINGHAM, NG5 6AX Kingfisher House, Birdlip, GLOUCESTER, GL4 8JH Birth details: 12 December 1981 Birth details: 19 October 1980 RUTH HANNAH ALLCOCK a Teaching Assistant of 23 Edwin Street, Richard James Blankley, A Plumber, of Kingfisher House, Partridge Daybrook, Nottingham NG5 6AX lately residing at 216 Park Road Corner, Birdlip, Gloucester, Gloucestershire, GL4 8JH East, Calverton, Nottingham NG14 6GY and previously at 82 Clover In the County Court at Gloucester and Cheltenham Fields, Calverton, Nottingham NG14 6PN and formerly at 19 Mowbray No 144 of 2015 Rise, Arnold, Nottingham NG5 8DW Date of Filing Petition: 27 August 2015 In the County Court at Nottingham Bankruptcy order date: 27 August 2015 No 249 of 2015 Time of Bankruptcy Order: 10:07 Date of Filing Petition: 27 August 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 27 August 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 09:49 3ZA, telephone: 029 2038 1300, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Official Receiver 0115 852 5000, email: [email protected] 27 August 2015 (2395113) Capacity of office holder(s): Receiver and Manager 27 August 2015 (2395151) CAHILL,2394914 GERALDINE 65 Apeldoorn Drive, WALLINGTON, Surrey, SM6 9LF 2394894ASMUSA-GINAITE, NENSIJA Birth details: 16 May 1963 79a Clarendon Street, HULL, HU3 1AN GERALDINE CAHILL, of 65 Apeldoorn Drive, Wallington, Surrey SM6 Birth details: 16 March 1976 9LF, also known as GERALDINE FEWSTER, lately residing at 54 NENSIJA ASMUSA-GINAITE a Production Operator residing at 79A Foresters Drive, Wallington, Surrey SM6 9DG Clarendon Street, Kingston upon Hull, HU3 1AN and lately residing at In the County Court at Croydon 23 Corona Drive, Kingston upon Hull HU8 0HH both in the East Riding No 506 of 2015 of Yorkshire Date of Filing Petition: 27 August 2015 In the County Court at Kingston-upon-Hull Bankruptcy order date: 27 August 2015 No 65 of 2015 Time of Bankruptcy Order: 10:35 Date of Filing Petition: 5 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 August 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Time of Bankruptcy Order: 14:16 1XN, telephone: 020 8681 5166, 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] 27 August 2015 (2394914) Capacity of office holder(s): Receiver and Manager 26 August 2015 (2394894) CATNEY,2394890 JAMIE LEE 7 Fleming House, Cavalry Road, , CO2 7BU BEE,2394926 ANDREW DOUGLAS Birth details: 23 October 1986 Flat 4, 23a Belle Vue Road, BOURNEMOUTH, BH6 3DB JAMIE LEE CATNEY, SELF EMPLOYED BRICKLAYER residing at 7 Andrew Douglas Bee OF FLAT 4,23A BELLE VUE Fleming House, Cavalry Road, COLCHESTER in the County of Essex, ROAD,BOURNEMOUTH,DORSET,BH6 3DB TRADING AT UNIT 1 CO2 7BU and lately residing at 3 Eldred Avenue, Colchester in the DAWKINS BUSINESS CENTRE,DAWKINS County of Essex, CO2 9AT and formerly residing at 13 Dale Close, ROAD,POOLE,DORSET,BH15 4JY Stanway, Colchester, in the County of Essex, CO3 0FQ and carrying In the County Court at Central London on business as a SELF EMPLOYED BRICKLAYER No 2338 of 2015 In the County Court at Colchester Date of Filing Petition: 9 July 2015 No 124 of 2015 Bankruptcy order date: 25 August 2015 Date of Filing Petition: 27 August 2015 Time of Bankruptcy Order: 10:35 Bankruptcy order date: 27 August 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:50 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, telephone: 01473 217565, email: [email protected] SO15 1EG, telephone: 023 8083 1600, email: Capacity of office holder(s): Receiver and Manager [email protected] 27 August 2015 (2394890) Capacity of office holder(s): Receiver and Manager 25 August 2015 (2394926) CHAMBERS,2394900 PATRICIA DELORES 87 Parsons Road, REDDITCH, B98 7EJ BANKS,2394930 KATIE LOUISE Birth details: 30 October 1964 14 Queens Road, ABERYSTWYTH, Dyfed, SY23 2HJ PATRICIA DELORES CHAMBERS, currently a PROVIDER OF CHILD Birth details: 4 November 1968 CARE & BEAUTY SERVICES and also a PROPRIETOR OF BAKERY Ms Katie Louise Banks, Unemployed, of 14 Queens Road, AND SANDWICH BAR of 87 Parsons Road, Redditch, Worcestershire Aberystywyth, SY23 2HJ and lately residing at 3 Tegfan, New Row, B98 7EJ. Pontherwyd, SY23 3JZ In the County Court at Central London In the County Court at Aberystwyth No 2138 of 2015 No 18 of 2015 Date of Filing Petition: 25 June 2015 Date of Filing Petition: 25 August 2015 Bankruptcy order date: 20 August 2015 Bankruptcy order date: 28 August 2015 Time of Bankruptcy Order: 10:39 Time of Bankruptcy Order: 10:04 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 3ZA, telephone: 029 2038 1300, email: G O'HareThe Insolvency Service, Cannon House, 18 The Priory [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Official Receiver email: [email protected] 28 August 2015 (2394930) Capacity of office holder(s): Receiver and Manager

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

20 August 2015 (2394900) Capacity of office holder(s): Receiver and Manager 27 August 2015 (2394906)

2394910CLARKE, PAULETTE ELIZABETH 23 Rilstone Road, BIRMINGHAM, B32 2NN DEVOY,2394928 DIANE Birth details: 17 March 1971 43 Greville Starkey Avenue, Newmarket, Suffolk, CB8 OBX PAULETTE CLARKE of Choir House, 23 Rilstone Road, Birmingham Birth details: 27 February 1955 B32 2NN, OCCUPATION UNKNOWN. DIANE DEVOY, RETIRED of 43 Granville Starkey Avenue, In the County Court at Birmingham NEWMARKET, Suffolk, CB8 0BX also known as DIANE COLLYER No 260 of 2015 In the County Court at Cambridge Date of Filing Petition: 7 July 2015 No 87 of 2015 Bankruptcy order date: 25 August 2015 Date of Filing Petition: 27 August 2015 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 27 August 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:28 Name and address of petitioner: SERVICE UNDERWRITING AGENCY Whether Debtor's or Creditor's PetitionDebtor's LTDC/O KEOGHS SOLICITORS, 2 The Parklands, BOLTON, BL6 4SE J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, G O'HareThe Insolvency Service, Cannon House, 18 The Priory CB28DR, telephone: 01223 324480, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 August 2015 (2394928) 25 August 2015 (2394910)

DHALIWAL,2394913 DALVINDER SINGH COE,2394918 MALCOLM DAVID 31b Main Street, Shenstone, LICHFIELD, Staffordshire, WS14 0LZ 15a Church Street, KINGSBRIDGE, Devon, TQ7 1BT Birth details: 1 December 1983 Birth details: 2 February 1949 DALVINDER SINGH DHALIWAL of 31B Main Street, Shenstone, MALCOLM DAVID COE, Unemployed, residing at 15a Church Street, Lichfield WS14 0LZ, SELF EMPLOYED TAXI DRIVER, lately residing Kingsbridge, Devon, TQ7 1BT, lately residing at 12 Frogmore Terrace, at 7 Georgina Avenue, Bilston, West Midlands WV14 8UX and 300 Kingsbridge, Devon, TQ7 1EU Clarence Road, Sutton Coldfield B74 4LT, and lately carrying on In the County Court at Torquay and Newton Abbot business as Roma Pizza of 300 Clarence Road, Sutton Coldfield B74 No 127 of 2015 4LT. Date of Filing Petition: 27 August 2015 In the County Court at Dudley Bankruptcy order date: 27 August 2015 No 112 of 2015 Time of Bankruptcy Order: 10:59 Date of Filing Petition: 26 August 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 August 2015 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Time of Bankruptcy Order: 10:55 PL1 1DJ, telephone: 01752 635200, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 27 August 2015 (2394918) email: [email protected] Capacity of office holder(s): Receiver and Manager 26 August 2015 (2394913) COOPER,2395150 STEVEN DERRICK 41 Greenfield Gardens, CANTLEY, DONCASTER, South Yorkshire, DN4 6TF EYRE,2394929 MARTYN LEE Birth details: 16 February 1962 Flat 5, 41 Station Road, Reddish, STOCKPORT, Cheshire, SK5 6LT STEVEN DERRICK COOPER T/AS SDC CONSTRUCTION, Birth details: 3 January 1974 Construction Developer of 41 Greenfield Gardens, Cantley, MARTYN LEE EYRE Unemployed of Flat 5, 41 Station Road, North Doncaster, South Yorkshire, DN4 6TF. Reddish, Stockport, SK5 6LT and lately residing at 137 Rawsthorne In the County Court at Doncaster Avenue, Gorton, Manchester, M18 7GA and formerly residing at 71 No 87 of 2015 Lloyd Street, Stockport, SK4 1NE Date of Filing Petition: 17 July 2015 In the County Court at Stockport Bankruptcy order date: 24 August 2015 No 105 of 2015 Time of Bankruptcy Order: 10:35 Date of Filing Petition: 27 August 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 27 August 2015 Name and address of petitioner: MARTIN PAUL HALLIGANStockwith Time of Bankruptcy Order: 10:25 Road, WEST STOCKWITH, DONCASTER, DN10 4ES Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 200 6000, email: [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 24 August 2015 (2395150) Capacity of office holder(s): Receiver and Manager 27 August 2015 (2394929)

DANIELS,2394906 AARON STUART 15 Kimberley Road, EXETER, EX2 4JG Birth details: 22 February 1981 AARON STUART DANIELS, a Carpenter and Joiner of 15 Kimberley Road, Exeter, Devon, EX2 4JG In the County Court at Exeter No 104 of 2015 Date of Filing Petition: 27 August 2015 Bankruptcy order date: 27 August 2015 Time of Bankruptcy Order: 11:00 Whether Debtor's or Creditor's PetitionDebtor's C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: 01752 635200, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 55 PEOPLE

ELSE,2394927 ROBERT HARRISON-RUSSELL,2394954 MICHAEL GLYN 3 Walkley Terrace, SHEFFIELD, S6 5DN 29 Meliden Crescent, MANCHESTER, M22 5FD Birth details: 19 June 1974 MICHAEL GLYN HARRISON-RUSSELL, OCCUPATION UNKNOWN ROBERT ELSE currently a Joiner of 3 Walkley Terrace, Sheffield, OF 29 MELIDEN CRESCENT, MANCHESTER, GREATER South Yorkshire, S6 5DN MANCHESTER, M22 5FD In the County Court at Central London In the County Court at Central London No 2265 of 2015 No 2336 of 2015 Date of Filing Petition: 2 July 2015 Date of Filing Petition: 9 July 2015 Bankruptcy order date: 20 August 2015 Bankruptcy order date: 25 August 2015 Time of Bankruptcy Order: 10:50 Time of Bankruptcy Order: 10:32 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 200 6000, email: [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 20 August 2015 (2394927) Capacity of office holder(s): Receiver and Manager 25 August 2015 (2394954)

2394915FARRAR, SHAUN MICHAEL 59 Meadow Side Road, East Ardsley, WAKEFIELD, WF3 2LZ HOWELL,2394941 LAURA Birth details: 1 November 1964 Puzzletree Cottage, East End, Stoke St. Michael, RADSTOCK, BA3 SHAUN MICHAEL FARRAR, currently a Provider of Road Haulage 5LB Services of 59 Road, East Ardsley, Wakefield, West Birth details: 8 July 1965 Yorkshire, WF3 2LZ LAURA HOWELL CURRENTLY A PROVIDER OF RECRUITMENT In the County Court at Central London SERVICES OF PUZZLE TREE COTTAGE, EAST END, STOKE ST No 2135 of 2015 MICHAEL, SOMERSET, BA3 5LB Date of Filing Petition: 25 June 2015 In the County Court at Central London Bankruptcy order date: 20 August 2015 No 2259 of 2015 Time of Bankruptcy Order: 10:14 Date of Filing Petition: 2 July 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 21 August 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 10:39 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionCreditor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Name and address of petitioner: Commissioners for HM Revenue & 200 6000, email: [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 20 August 2015 (2394915) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver FULLER,2394905 SAMANTHA 21 August 2015 (2394941) 1 Grange Barns, Somersham, Huntingdon, Cambridgeshire, PE28 3YY Birth details: 13 June 1967 HABBICHE,2395114 ABDELLAH SAMANTHA FULLER of 1 Grange Barns, Somersham, HUNTINGDON, 161 Rabournmead Drive, NORTHOLT, UB5 6YL Cambridgeshire, PE28 3YY and lately carrying on business as THREE Birth details: 2 May 1970 TUNS, High Street, FEN DRAYTON, Cambridgeshire, CB24 4SJ Abdellah Habbiche Occupation Unknown of 161 Rabournmead Drive In the County Court at Peterborough Northolt Middlesex UB5 6YL No 132 of 2015 In the County Court at Central London Date of Filing Petition: 26 June 2015 No 1407 of 2015 Bankruptcy order date: 24 August 2015 Date of Filing Petition: 29 April 2015 Time of Bankruptcy Order: 11:11 Bankruptcy order date: 18 August 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:15 Name and address of petitioner: Abbey Taylor LimitedThe Blades Whether Debtor's or Creditor's PetitionCreditor's Enterprise Centre, John Street, Sheffield, S2 4SU Name and address of petitioner: THE NATIONAL BANK OF RAS AL- J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, KHAIMAHNEHAL BUILDING, AL QUSAIS, PO BOX 1531, DUBAI UAE CB28DR, telephone: 01223 324480, 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] 24 August 2015 (2394905) Capacity of office holder(s): Official Receiver 18 August 2015 (2395114)

GOY,2394951 ANTHONY CHARLES 26 Southwark Street, Nottingham, NG6 0DA Birth details: 17 September 1975 ANTHONY CHARLES GOY a Mechanic of 26 Southwark Street, Basford, Nottingham NG6 0DA lately residing at 1 Lanehouse Close, Livesey, Blackburn, Lancashire BB2 4RL In the County Court at Nottingham No 251 of 2015 Date of Filing Petition: 27 August 2015 Bankruptcy order date: 27 August 2015 Time of Bankruptcy Order: 09:58 Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager 27 August 2015 (2394951)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

HAMID,2394945 ABDUL JONES,2394940 TIMOTHY GEORGE 3 Holt Farm Way, , SS4 1SA 35 Strand Park, HOLYWELL, Clwyd, CH8 7AF Birth details: 15 January 1973 Birth details: 28 April 1968 ABDUL HAMID Currently a Restaurateur of 3 Holt Farm Way, Timothy George Jones unemployed of 35 Strand Park, Holywell, Rochford, Essex SS4 1SA Flintshire, CH8 7AF, lately of 4 Glan-Yr-Afon, New Brighton Road, In the County Court at Central London Bagillt, Flintshire, CH6 6LN No 2264 of 2015 In the County Court at Rhyl Date of Filing Petition: 2 July 2015 No 45 of 2015 Bankruptcy order date: 20 August 2015 Date of Filing Petition: 27 August 2015 Time of Bankruptcy Order: 10:52 Bankruptcy order date: 27 August 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:40 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH N BebbingtonSeneca House, Links Point, Amy Johnson Way, S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 August 2015 (2394940) 20 August 2015 (2394945)

KAUSHAL,2394958 NAUSHIRWAN 2394950HARRIS, MICHA LEIGH 254 Southwark Park Road, LONDON, SE16 3RN 23 Churchill Way, MITCHELDEAN, Gloucestershire, GL17 0AZ Birth details: 1 January 1955 Birth details: 12 October 1990 NAUSHIRWAN KAUSHAL OCCUPATION UNKNOWN OF AND Micha Leigh Harris, A Customer Service Representative, of 23 TRADING AT 254 SOUTHWARK PARK ROAD LONDON SE16 3RN Churchill Way, Mitcheldean, Gloucestershire, GL17 0AZ AS NASH OPTICIANS In the County Court at Gloucester and Cheltenham In the County Court at Central London No 143 of 2015 No 2200 of 2015 Date of Filing Petition: 27 August 2015 Date of Filing Petition: 26 June 2015 Bankruptcy order date: 27 August 2015 Bankruptcy order date: 19 August 2015 Time of Bankruptcy Order: 10:07 Time of Bankruptcy Order: 11:16 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Name and address of petitioner: HORIZON OPTICAL COMPANY telephone: 0117 9279515, email: [email protected] LIMITEDHorizon Optical Co Ltd, Unit 9-11, Apex Business Centre, Capacity of office holder(s): Receiver and Manager Boscombe Road, DUNSTABLE, LU5 4SB 27 August 2015 (2394950) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] HOOPER,2394933 BARRY Capacity of office holder(s): Receiver and Manager 45 Gallery Lane, Holymoorside, CHESTERFIELD, Derbyshire, S42 19 August 2015 (2394958) 7ER Birth details: 21 March 1962 BARRY HOOPER a self employed Plasterer residing at and carrying KHAN,2394947 MAJID on business from 45 Gallery Lane, Holymoorside, Chesterfield, 140 Withington Road, WHALLEY RANGE, MANCHESTER, M16 8FB Derbyshire, S42 7ER, lately residing at 8 New Road, Holymoorside, MAJID KHAN of 140 Withington Road, Whalley Range, Manchester, Chesterfield, Derbyshire, formerly residing at 74 Stand Road, M16 8FB, Occupation Unknown Newbold, Chesterfield, Derbyshire In the County Court at Manchester In the County Court at Chesterfield No 1042 of 2015 No 56 of 2015 Date of Filing Petition: 24 March 2015 Date of Filing Petition: 27 August 2015 Bankruptcy order date: 17 August 2015 Bankruptcy order date: 27 August 2015 Time of Bankruptcy Order: 14:19 Time of Bankruptcy Order: 09:42 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: EDWIN VINCENT J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 GRAHAMNEWHOLME, FELL LANE, Kirkby Thore, PENRITH, CA10 200 6000, email: [email protected] 1XN Capacity of office holder(s): Receiver and Manager D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 27 August 2015 (2394933) telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager JOHNS,2394942 LYNN JAMES 17 August 2015 (2394947) 21 Emlyn Road, Mayhill, SWANSEA, SA1 6TE Birth details: 22 January 1956 Lynn James Johns currently a Taxi Driver of 21 Emlyn Road Mayhill Swansea West Glamorgan SA1 6TE In the County Court at Central London No 2337 of 2015 Date of Filing Petition: 9 July 2015 Bankruptcy order date: 25 August 2015 Time of Bankruptcy Order: 10:33 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver 25 August 2015 (2394942)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 57 PEOPLE

KILMISTER,2394956 GARY ANDREW MORGAN,2394965 NICHOLAS EMLYN 4 Vauxhall Terrace, NEWPORT, Shropshire, TF10 7PS 3 Broadgate Farm Cottages, Luckett, CALLINGTON, Cornwall, PL17 Birth details: 28 December 1961 8LH Gary Andrew Kilmister Warehouse Manager of 4 Vauxhall Terrace, Birth details: 5 November 1968 Newport, Shropshire, TF10 7PS, lately residing at New Inn PH, NICHOLAS EMLYN MORGAN, Unemployed, of 3 Broadgate Farm Stafford Road, Newport, Shropshire, TF10 7LX, and carrying on Cottages, Luckett, Callington, Cornwall, PL17 8LH, lately residing at 1 business at New Inn 1792.2 Stafford Road, Newport, Shropshire, Newport Terrace, Callington, Cornwall, PL17 7BP and 21 Cedar TF10 7LX and lately carrying on Business as New Inn PH.2 Stafford Close, Callington, Cornwall, PL17 7HG Road, Newport, Shropshire, TF10 7LX. In the County Court at Truro In the County Court at Telford No 166 of 2015 No 84 of 2015 Date of Filing Petition: 27 August 2015 Date of Filing Petition: 27 August 2015 Bankruptcy order date: 27 August 2015 Bankruptcy order date: 27 August 2015 Time of Bankruptcy Order: 09:58 Time of Bankruptcy Order: 10:25 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 N BebbingtonSeneca House, Links Point, Amy Johnson Way, 1UG, telephone: 01392 889650, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 August 2015 (2394965) 27 August 2015 (2394956)

MORGAN,2394952 ANN SUSAN LANE,2394946 BARRY WILFRED 3 Broadgate Farm Cottages, Luckett, CALLINGTON, Cornwall, PL17 11 Avebury Road, CHIPPENHAM, SN14 0NX 8LH OF 11 AVEBURY ROAD,CHIPPENHAM,WILTSHIRE,SN14 0NX Birth details: 8 September 1968 LATELY OF 7 WOODPECKERS ANN SUSAN MORGAN, Teacher of 3 Broadgate Farm Cottages, MEWS,CHIPPENHAM,WILTSHIRE,SN14 6XX CURRENTLY A Luckett, Callington, Cornwall, PL17 8LH, also known as SUSAN ANN COMPANY DIRECTOR MORGAN, ANN SUSAN NOBLETT AND SUSAN ANN NOBLETT, In the County Court at Central London lately residing at 1 Newport Terrace, Callington, Cornwall, PL17 7BP No 1922 of 2015 and 21 Cedar Close, Callington, Cornwall, PL17 7HG Date of Filing Petition: 11 June 2015 In the County Court at Truro Bankruptcy order date: 19 August 2015 No 165 of 2015 Time of Bankruptcy Order: 11:04 Date of Filing Petition: 27 August 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 27 August 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 09:57 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 telephone: 0117 9279515, email: [email protected] 1UG, telephone: 01392 889650, email: Capacity of office holder(s): Receiver and Manager [email protected] 19 August 2015 (2394946) Capacity of office holder(s): Receiver and Manager 27 August 2015 (2394952)

LAWSON,2394937 GEOFFREY Apartment 47, Devonshire Point, 41 Devonshire Road, Eccles, MAJCHROWICZ,2394932 SZYMON PAWEL MANCHESTER, M30 0SW 50 Marigold Avenue, Ipswich, IP2 0PZ Birth details: 27 August 1958 Birth details: 24 December 1970 GEOFFREY LAWSON of Apartment 47, Devonshire Point, 41 SZYMON PAWEL MAJCHROWICZ,SELF EMPLOYED PAINTER AND Devonshire Road, Eccles, Manchester, M30 0SW lately residing at 3 DECORATOR of 50 Marigold Avenue, IPSWICH, Suffolk, IP2 0PZ, and Beech Walk, Stretford, Lancashire, M32 0SW, Occupation Unknown carrying on business as SIMON SZYMON MAJCHROWICZ, lately In the County Court at Manchester residing at ul. Chopina, 52/30, 87-800, Wloclawek, POLAND, and No 1113 of 2015 lately carrying on business (in partnership with ANOTHER) as Date of Filing Petition: 1 July 2015 MAXSPORT Majchrowicz I Wspolnicy Spolka Jawna at ul. Bankruptcy order date: 17 August 2015 Warszakiego Pulku Pontonowego 2/4, 87-800 Wloclawek, Poland as Time of Bankruptcy Order: 12:21 footwear and clothing retailers Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Ipswich Name and address of petitioner: DEBTFOCUS BUSINESS RECVERY No 111 of 2015 & INSOLVENCYConway Industrial Estate, Skull House Lane, Appley Date of Filing Petition: 25 August 2015 Bridge, WIGAN, WN6 9EU Bankruptcy order date: 25 August 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Time of Bankruptcy Order: 12:00 telephone: 0161 234 8500, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Capacity of office holder(s): Receiver and Manager telephone: 01473 217565, email: [email protected] 17 August 2015 (2394937) Capacity of office holder(s): Receiver and Manager 25 August 2015 (2394932)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

MAJOR,2395040 TRUDI JOANN NAYLOR,2394953 GILLIAN 3 Newbolt Avenue, SCUNTHORPE, South Humberside, DN17 1PE 3 Alders Lane, Chinley, HIGH PEAK, Derbyshire, SK23 6DW Birth details: 3 June 1977 Birth details: 7 September 1950 TRUDI JOANN MAJOR also known as TRUDI JOANN HALL residing GILLIAN NAYLOR also known as GILLIAN PARKES Unemployed of 3 at and carrying on business under the style of MAJOR DONESTIC Alders Lane, Chinley, High Peak, SK23 6DW and lately carrying on CLEANING from 3 Newbolt Avenue, Scunthorpe, North Lincolnshire, business as Cross Keys Inn, Chapel Milton, Chapel-En-Le-Frith, High DN17 1PE as a self employed Domestic Cleaner, lately residing at 258 Peak, SK23 0QQ Burringham Road, Scunthorpe, North Lincolnshire, DN17 2BH In the County Court at Stockport In the County Court at Scunthorpe No 107 of 2015 No 38 of 2015 Date of Filing Petition: 28 August 2015 Date of Filing Petition: 27 August 2015 Bankruptcy order date: 28 August 2015 Bankruptcy order date: 27 August 2015 Time of Bankruptcy Order: 10:22 Time of Bankruptcy Order: 09:40 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 telephone: 0161 234 8500, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 August 2015 (2395040) 28 August 2015 (2394953)

2394957MUNDAY, LAURA SUSAN NEAVE,2395184 THOMAS 37 Leitrim Avenue, , SOUTHEND-ON-SEA, SS3 9HD 6 Littlebeck Close, HULL, HU3 6NQ Birth details: 4 July 1985 Birth details: 6 November 1963 LAURA SUSAN MUNDAY Also known as LAURA SUSAN HANNA, a THOMAS NEAVE formerly known as THOMAS COOK employed as a Development and Support Manager of 37 Leitrim Avenue, Mobile Communication Aid residing at 6 Littlebeck Close, Kingston Shoeburyness, Essex, SS3 9HD and lately residing at 84 Eastwood upon Hull, HU3 6NQ in the East Riding of Yorkshire. Road, Leigh on Sea, Essex, SS9 3AD and formerly residing at Flat In the County Court at Kingston-upon-Hull 601, Hopton Street, London, SE1 9GZ and previously residing at 21 No 160 of 2015 Crowstone Road, Westcliff on Sea, Essex, SS0 8BA and previously Date of Filing Petition: 26 August 2015 residing at 132 Marine Parade, Leigh on Sea, Essex, SS9 2RF and Bankruptcy order date: 26 August 2015 previously residing at Flat 9, The Boathouse, 57 Gainsford Street, Time of Bankruptcy Order: 09:59 London, SE1 2NB and lately carrying on business as Laura Munday Whether Debtor's or Creditor's PetitionDebtor's Consulting Limited of Kings House, Home Park Estate, Station Road, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Kings Langley, Hertfordshire, WD4 8LZ 200 6000, email: [email protected] In the County Court at Southend Capacity of office holder(s): Receiver and Manager No 0199 of 2015 26 August 2015 (2395184) Date of Filing Petition: 26 August 2015 Bankruptcy order date: 26 August 2015 Time of Bankruptcy Order: 10:10 O'BOYLE,2394948 MELANIE LOUISE Whether Debtor's or Creditor's PetitionDebtor's Birth details: 18 April 1974 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- MELANIE LOUISE O'BOYLE, UNEMPLOYED lately residing at Flat 2, ON-SEA, SS99 1AA, telephone: 01702 602570, email: Manchester Place, High Street, HUNTINGDON, PE29 3LA and [email protected] formerly of 60 Perse Way, CAMBRIDGE, CB4 3SF and 72 Alice Bell Capacity of office holder(s): Receiver and Manager Close, Cambridge, CB4 1YF and 33 School Lane, Lower Cambourne, 26 August 2015 (2394957) Cambridge, CB23 5DZ In the County Court at Peterborough No 156 of 2015 MURPHY,2394938 ANDREA Date of Filing Petition: 24 August 2015 28 Tresilian Square, HEMEL HEMPSTEAD, Hertfordshire, HP2 6EU Bankruptcy order date: 24 August 2015 Birth details: 7 November 1977 Time of Bankruptcy Order: 09:40 Andrea Murphy Unemployed Residing at: 28 Tresilian Square, Hemel Whether Debtor's or Creditor's PetitionDebtor's Hempstead, Hertfordshire, HP2 6EU J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, In the County Court at St Albans telephone: 01473 217565, email: [email protected] No 123 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 24 August 2015 24 August 2015 (2394948) Bankruptcy order date: 24 August 2015 Time of Bankruptcy Order: 09:43 Whether Debtor's or Creditor's PetitionDebtor's O'BRIEN,2394995 BARRY PAUL A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 5 King Richard Road, HINCKLEY, Leicestershire, LE10 0HJ Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Birth details: 5 May 1977 [email protected] Barry Paul O'Brien, A Carpenter, currently residing at 5 King Richard Capacity of office holder(s): Receiver and Manager Road, Hinckley,Leicestershire LE10 0HJ And carrying on business as 24 August 2015 (2394938) a Company Director In the County Court at Coventry No 158 of 2015 Date of Filing Petition: 27 August 2015 Bankruptcy order date: 27 August 2015 Time of Bankruptcy Order: 12:41 Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 27 August 2015 (2394995)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 59 PEOPLE

OBENG-BOATENG,2394955 TERRY SEE,2394949 STEVEN GORDON Flat 48, Granville Court, De Beauvoir Estate, LONDON, N1 5SP 1 New Cottages, Woodhall Lane, Shenley, RADLETT, Hertfordshire, Birth details: 20 January 1961 WD7 9AX TERRY OBENG-BOATENG OF FLAT 48 GRANVILLE COURT DE Birth details: 30 November 1962 BEAUVOIR ESTATE GREATER LONDON N1 5SP CURRENTLY A Steven Gordon See Handyman Residing at: 1 New Cottage, Woodhall PROVIDER OF COURIER SERVICES Lane, Shenley, Hertfordshire, WD7 9AX lately residing at: Alexandra In the County Court at Central London Cottage, Woodhall Lane, Shenley, Hertfordshire, WD7 9AU carrying No 1932 of 2015 on business as: Handyman Service, 1 New Cottage, Woodhall Lane, Date of Filing Petition: 11 June 2015 Shenley, Hertfordshire, WD7 9AX lately carrying on business as: Bankruptcy order date: 14 August 2015 Steve's Handyman Service, 1 New Cottage, Woodhall Lane, Shenley, Time of Bankruptcy Order: 11:29 Hertfordshire, WD7 9AX: Steve's Driving School, 1 New Cottage, Whether Debtor's or Creditor's PetitionCreditor's Woodhall Lane, Shenley, Hertfordshire, WD7 9AX Name and address of petitioner: Commissioners for HM Revenue & In the County Court at St Albans CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 125 of 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Date of Filing Petition: 25 August 2015 1XN, telephone: 020 8681 5166, email: Bankruptcy order date: 25 August 2015 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 14 August 2015 (2394955) Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 2394999OWEN, KELLY MICHELLE 25 August 2015 (2394949) 6 Elsenham Hall, Elsenham, BISHOP'S STORTFORD, Hertfordshire, CM22 6DP Birth details: 27 September 1981 SENDROUI-MACKIE,2394939 KAREN FRANCES KELLY MICHELLE OWEN, also known as SHEPHERD, 9 Weydon Lane, FARNHAM, Surrey, GU9 8QG UNEMPLOYED, residing at 6 Elsenham Hall, Elsenham CM22 6DP, Birth details: 16 March 1961 lately residing at Tollemache Arms, 49 High Street, Harrington NN6 KAREN FRANCES SENDROUI-MACKIE of 9 Weydon Lane, Farnham, 9NU, carrying on business at 49 High Street, Harrington NN6 9NU. Surrey GU9 8QG In the County Court at Northampton In the County Court at Guildford No 192 of 2015 No 148 of 2015 Date of Filing Petition: 24 August 2015 Date of Filing Petition: 14 July 2015 Bankruptcy order date: 24 August 2015 Bankruptcy order date: 21 August 2015 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 11:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory Name and address of petitioner: MICHAEL ROBERT Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, FORTUNEEAGLE POINT, Little Park Farm Road, FAREHAM, PO15 email: [email protected] 5TD Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 24 August 2015 (2394999) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager OZTURK,2395180 MUSTAFA 21 August 2015 (2394939) E Kapi Mah, 1456 Sok No. 9, Merkez, Aksaray, Turkey Birth details: 4 October 1983 Mustafa Ozturk currently unemployed of E Kapi Mah 1456 Sok No 9, STOCKER,2394943 JOHN MICHAEL Merkez, Aksaray, Turkey, lately residing at 45 Floyd Road, SE7 8AR 32 HEYGARTH ROAD, EASTHAM, WIRRAL, MERSEYSIDE, CH62 London and carrying on business as Sky Design Services 8AE In the High Court Of Justice Birth details: 14 July 1966 No 2797 of 2015 JOHN MICHAEL Stocker CURRENTLY A GLAZING Date of Filing Petition: 26 August 2015 SUBCONTRACTOR OF 32 HEYGARTH ROAD EASTHAM WIRRAL Bankruptcy order date: 26 August 2015 MERSEYSIDE CH62 8AE Time of Bankruptcy Order: 12:52 In the County Court at Central London Whether Debtor's or Creditor's PetitionDebtor's No 998 of 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Date of Filing Petition: 24 March 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Bankruptcy order date: 24 August 2015 [email protected] Time of Bankruptcy Order: 16:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionCreditor's 26 August 2015 (2395180) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, ROUS,2394935 TERENCE WILLIAM BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 6 Huxley Close, Derby, DE23 8DX email: [email protected] Birth details: 15 April 1948 Capacity of office holder(s): Receiver and Manager Terence William Rous retired of 6 Huxley Close, Derby DE23 8DX 24 August 2015 (2394943) In the County Court at Derby No 160 of 2015 Date of Filing Petition: 27 August 2015 Bankruptcy order date: 27 August 2015 Time of Bankruptcy Order: 09:45 Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager 27 August 2015 (2394935)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

SARVALOGANAYAKI,2394959 SUTHAKAR Capacity of office holder(s): Official Receiver Flat 2, 17 Rawlins Street, BIRMINGHAM, B16 8HB 27 August 2015 (2394997) Birth details: 18 April 1974 SUTHAKAR SARVALOGANAYAKI of Flat 2, 17 Rawlins Street, Birmingham B16 8HB - OCCUPATION UNKNOWN. THOMAS,2394936 LOWRI In the County Court at Birmingham GWYNFA, PENMACHNO, BETWS Y COED, CONWY, LL24 0UB No 236 of 2015 Birth details: 13 November 1964 Date of Filing Petition: 24 April 2015 Lowri Thomas, OCCUPATION UNKNOWN OF GWYNFA, Bankruptcy order date: 24 August 2015 PENMACHNO, BETWS Y COED, CONWY, LL24 0UB Time of Bankruptcy Order: 10:35 In the County Court at Central London Whether Debtor's or Creditor's PetitionCreditor's No 2099 of 2015 Name and address of petitioner: Paypoint Network LimitedATM 1, Date of Filing Petition: 19 June 2015 The Boulevard, Shire Park, WELWYN GARDEN CITY, AL7 1EL Bankruptcy order date: 14 August 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 11:14 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionCreditor's email: [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 24 August 2015 (2394959) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] 2395185SMITH, ANNE Capacity of office holder(s): Receiver and Manager 60 Braithewaite Close, Bowthorpe, Norwich, NR5 8EJ 14 August 2015 (2394936) Birth details: 1 April 1958 MISS ANNE SMITH of: 60 Braithwait Close, Bowthorpe, NORWICH, NR5 9EJ TICEHURST,2394998 CHARLOTTE LOUISE In the County Court at Norwich 7 Saxon Heights, Brixworth, NORTHAMPTON, NN6 9FD No 175 of 2015 Birth details: 3 December 1984 Date of Filing Petition: 16 July 2015 CHARLOTTE LOUISE TICEHURST, a BANK CLERK, residing at 7 Bankruptcy order date: 19 August 2015 Saxon Heights, Brixworth, Northampton NN6 9FD. Time of Bankruptcy Order: 12:00 In the County Court at Northampton Whether Debtor's or Creditor's PetitionCreditor's No 190 of 2015 Name and address of petitioner: G W GOOCH & SONSKimberley Date of Filing Petition: 24 August 2015 Street, NORWICH, NR2 2RJ Bankruptcy order date: 24 August 2015 J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Time of Bankruptcy Order: 10:00 CB28DR, telephone: 01223 324480, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 19 August 2015 (2395185) email: [email protected] Capacity of office holder(s): Receiver and Manager 24 August 2015 (2394998) SMITH,2394931 ADRIAN MARK 17a High Street, Raunds, Wellingborough, Northamptonshire, NN9 6HS VIJAYAKUMAR,2394996 MANGAYAKARASI Birth details: 28 June 1970 226 Wellington Road South, HOUNSLOW, TW4 5JL ADRIAN MARK SMITH, currently a SUB-CONTRACTOR of 17a High Birth details: 30 January 1963 Street, Raunds, Wellingborough, Northamptonshire NN9 6HS. MANGAYAKARASI VIJAYAKUMAR of 226 Wellington Road South In the County Court at Central London Hounslow TW4 5JL occupation unknown No 2133 of 2015 In the County Court at Central London Date of Filing Petition: 25 June 2015 No 1383 of 2015 Bankruptcy order date: 12 August 2015 Date of Filing Petition: 27 April 2015 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 19 August 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:27 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Name and address of petitioner: 1st Credit (Finance) LimitedThe G O'HareThe Insolvency Service, Cannon House, 18 The Priory Omnibus Building, Lesbourne Road, Reigate, Surrey, RH2 7JP Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 email: [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 12 August 2015 (2394931) Capacity of office holder(s): Receiver and Manager 19 August 2015 (2394996)

TAYLOR,2394997 LORRAINE Glenearn, Van Road, CAERPHILLY, Mid Glamorgan, CF83 1LA VIJAYAN,2394934 DAYAL Birth details: 12 July 1948 133 Parlaunt Road, SLOUGH, SL3 8BE Lorraine Taylor, also known as Lorraine Hayes, Retired, of Glenearn, Birth details: 7 September 1959 Van Road, Caerphilly, CF83 1LA and lately residing at 32 Brynau Dayal Vijayan Currently painter and decorator of 133 Parlaunt Road, Road, Taffs Well, CF15 7SA and 34 Dynea Road, Rhydyfelin, CF37 Langley, Slough, Berkshire, SL3 8BE 5DP In the County Court at Central London In the County Court at Pontypridd No 306 of 2015 No 58 of 2015 Date of Filing Petition: 26 January 2015 Date of Filing Petition: 27 August 2015 Bankruptcy order date: 21 August 2015 Bankruptcy order date: 27 August 2015 Time of Bankruptcy Order: 11:40 Time of Bankruptcy Order: 10:27 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 3ZA, telephone: 029 2038 1300, email: G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, [email protected] telephone: 0118 958 1931, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 61 PEOPLE

Capacity of office holder(s): Receiver and Manager 27 August 2015 (2394980) 21 August 2015 (2394934)

2394975YUSUFF, TAOREED BABATUNDE 2394974WALKER, MARK 11 Clevedon Road, Failand, BRISTOL, BS8 3UG 374 Moorside Road, Swinton, MANCHESTER, M27 9PW Birth details: 24 October 1967 Birth details: 5 March 1978 Taoreed Babatunde Yusuff, currently a Plumber, of 11 Clevedon Mark Walker a Butcher of 374 Moorside Road, Swinton, M27 9PW Road, Failand, Bristol, BS8 3UG In the County Court at Manchester In the County Court at Central London No 153 of 2015 No 1299 of 2015 Date of Filing Petition: 26 August 2015 Date of Filing Petition: 20 April 2015 Bankruptcy order date: 26 August 2015 Bankruptcy order date: 21 August 2015 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 11:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Name and address of petitioner: Commissioners for HM Revenue & telephone: 0161 234 8500, email: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: 26 August 2015 (2394974) [email protected] Capacity of office holder(s): Official Receiver 21 August 2015 (2394975) 2394944WALKER, CLAIRE 24 Cloverfield, Welwyn Garden City, Hertfordshire, AL7 1EG Birth details: 22 March 1987 ZIELINSKI,2394971 JOHN PAUL WILLIAM CLAIRE WALKER, UNEMPLOYED residing at 24 Cloverfield, 55 St. Lukes Road, TUNBRIDGE WELLS, Kent, TN4 9JH WELWYN GARDEN CITY, Herts, AL7 1EG and lately residing at 2 Birth details: 25 June 1982 Lowerfield, Welwyn Garden City, Herts, Al7 3JT John Paul William Zielinski Occupation: Builder Residing at: 55 St In the County Court at Hertford Lukes Road Tunbridge Wells TN4 9JH and carrying on business as JP No 33 of 2015 Building Services at 55 St Lukes Road Tunbridge Wells TN4 9JH Date of Filing Petition: 27 August 2015 In the County Court at Tunbridge Wells Bankruptcy order date: 27 August 2015 No 99 of 2015 Time of Bankruptcy Order: 12:00 Date of Filing Petition: 26 August 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 August 2015 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Time of Bankruptcy Order: 10:24 telephone: 01473 217565, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 27 August 2015 (2394944) Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager WILKINSON,2395179 PAUL VINCENT 26 August 2015 (2394971) 5 Malvern Court, Hook Road, SURBITON, Surrey, KT6 5AB Birth details: 10 June 1951 PAUL VINCENT WILKINSON a consultant residing at 5 Malvern Court, FINAL MEETINGS Hook Road, Surbiton KT6 5AB and lately residing at 309B High Road, Loughton, Essex IG10 1AL and carrying on business as PAUL In2395023 the Newcastle upon Tyne County Court WILKINSON consultant, 5 Malvern Court, Hook Road, Surbiton KT6 No 1117 of 2013 5AB CLAIRE CHARLTON In the County Court at Kingston-upon-Thames In Bankruptcy No 156 of 2015 Current Address: 169 Allerburn Lea, Alnwick, Northumberland NE66 Date of Filing Petition: 27 August 2015 2QR. Date of Birth: 17 September 1964 Bankruptcy order date: 27 August 2015 Notice is hereby given pursuant to Rule 6.137 of the Insolvency Rules Time of Bankruptcy Order: 10:02 1986 that the Trustees have summoned a final meeting of the Whether Debtor's or Creditor's PetitionDebtor's bankrupt’s creditors to be held on 28 October 2015 at 10.30 am at L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle 1XN, telephone: 020 8681 5166, email: upon Tyne, NE3 3LS for the purpose of considering the Trustees’ in [email protected] Bankruptcy’s final report and granting their release. Creditors must Capacity of office holder(s): Receiver and Manager lodge proxies and unlodged proofs of debt to vote at the meeting by 27 August 2015 (2395179) 12.00 noon on 27 October 2015 to our offices in Gosforth. Office Holder details: Andrea Lynn Marshall and Gordon Smythe Goldie (IP Nos. 9398 and 5799) both of Tait Walker LLP, Bulman WRIGHT,2394980 LAUREN House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. 7 Fleming House, Cavalry Road, Colchester, CO2 7BU Date of Appointment: 4 March 2014. Contact name: Sarah Ferriday, Birth details: 7 January 1986 Email: [email protected] Tel: 0191 285 0321. Ref: 1000300 LAUREN WRIGHT, HOUSEWIFE residing at 7 Fleming House, Cavalry Andrea Lynn Marshall and Gordon Smythe Goldie, Joint Trustees Road, COLCHESTER in the County of Essex, CO2 7BU lately residing 28 August 2015 (2395023) at 3 Eldred Avenue, Colchester in the County of Essex, CO2 9AT and formerly residing at 13 Dale Close, Stanway, Colchester in the County of Essex, CO3 3FQ In2395032 the County Court at Banbury In the County Court at Colchester No 49 of 2013 No 125 of 2015 ANDREW GEORGE COHEN Date of Filing Petition: 27 August 2015 In Bankruptcy Bankruptcy order date: 27 August 2015 Bankrupt’s residential address at the date of the bankruptcy order: 29 Time of Bankruptcy Order: 11:52 Orchard Way, Kings Sutton, Nr Banbury, OX17 3QA, Bankrupt’s date Whether Debtor's or Creditor's PetitionDebtor's of birth: 2 December 1968. Bankrupt’s occupation: Chauffeur. J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

The trustee in bankruptcy has summoned a final meeting of creditors In2395008 the Tunbridge Wells County Court to be held on 2 November 2015 at 10.00 am at Hartwell House, 55-61 No 33 of 2013 Victoria Street, Bristol, BS1 6FT for the purpose of receiving the MICHAEL STEVEN HUGHES trustee’s report of his administration of the bankrupt’s estate and In Bankruptcy determining whether the trustee should have his release. To be Date of birth: 10 October 1955. Bankrupt’s Occupation: Health entitled to vote at the meeting, a creditor must lodge with the trustee Improvement Manager in bankruptcy at his postal address below not later than 12.00 noon A final meeting of creditors has been summoned by the Joint Trustees on the business day before the date fixed for the meeting, a proof of under section 331 of the Insolvency Act 1986 for the purpose of: debt (if not previously lodged in the proceedings) and (if the creditor is receiving the report of the Joint Trustees in bankruptcy of the not attending in person) a proxy. Date of Appointment: 23 October administration of the bankrupt’s estate and determining whether the 2013. Office Holder details: Richard J Hicken (IP No 10890) of Grant Joint Trustees should have their release under section 299 of the Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 Insolvency Act 1986. The meeting will be held on 5 November 2015 at 6FT. 11.00am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Further detail contact: Richard J Hicken, Tel: 0117 3057645. Southampton, SO53 3TG. A proxy form must be lodged with us at the Alternative contact: Kiran Olgun. address below (together with a completed proof of debt form if you Richard J Hicken, Trustee in Bankruptcy have not already lodged one) not later than 4 November 2015 to 28 August 2015 (2395032) entitle you to vote by proxy at the meeting. Trustee’s appointment with effect from 16 April 2013 by Secretary of State. Office Holder details: Wendy Jane Wardell and David John Standish 2395022In the Carlisle County Court (IP Nos. 9255 and 8798), KPMG LLP, Gateway House, Tollgate, No 85 of 2013 Chandlers Ford, Southampton, SO53 3TG, Tel: 023 8020 2031. PETER COOKSON Alternative contact: Julie Dyer. Formerly In Bankruptcy Wendy Jane Wardell and David John Standish, Joint Trustees currently a delivery driver of 28 Heysham Park Avenue, Carlisle, 01 September 2015 (2395008) Cumbria, CA2 7SA. Date of birth: 1 June 1974 I, J M Titley (IP No 8617) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA was appointed 2395115In the High Court of Justice trustee of the estate of the above named debtor by the Secretary of No 3059 of 2012 State for the Department of Trade and Industry pursuant to the QURESHI MOHSINALI provisions of Section 296 of the Insolvency Act 1986 on 20 December In Bankruptcy 2013. A Property Management Provider of 3 San Luis Drive, Chafford In accordance with the Insolvency Amendment Rules 2010, notice is Hundred, Essex, RM16 6LP and lately of Flat 190, Central House, hereby given that I intend to call a meeting of creditors under the 32-66 High Street, Stratford, London, E15 2NZ. Date of Birth: 26 July provisions of Rule 6.137 of the Insolvency Rules 1986 for the purpose 1974. of considering and if thought fit, passing the following resolutions: I, Susan Berry authorised by the Insolvency Practitioners Association That the trustee’s final report and receipts and payments account be in the UK (IP No: 12010) of BDO LLP, 1 Bridgewater Place, Water approved; That the trustee obtain his release pursuant to Section 299 Lane, Leeds, LS11 5RU was appointed Joint Trustee of the of the Insolvency Act 1986. The meeting will be held at the office of bankruptcy estate together with Matthew James Chadwick (IP No. Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, 9311) on 7 November 2012. In accordance with Section 331 of the Whitefield, M45 7TA on 30 October 2015 at 10.00am. All proxies must Insolvency Act 1986 and pursuant to Rule 6.137 of the Insolvency be lodged no later than 12.00 noon on the working day before the Rules 1986 I, hereby summon a final meeting of the bankrupt’s date of the meeting. Further details contact: Michelle Laffan, Tel: 0161 creditors on 30 September 2015 at BDO LLP, 1 Bridgewater Place, 413 0930, Email: [email protected] Water Lane, Leeds, LS11 5RU at 10.00 am. The purpose of the J M Titley, Trustee meeting is to receive the Joint Trustees in Bankruptcy’s final report on 01 September 2015 (2395022) the administration of the bankruptcy estate and determine whether the Joint Trustees in Bankruptcy should have their release under Section 299 of the Insolvency Act 1986. Creditors are required to In2395013 the Preston County Court lodge proxies and proofs in order to be entitled to vote at the meeting No 397 of 2012 prior to 12.00 noon on the business day prior to the date and time of MARINA ALEXANDRA GILLETT the meeting detailed above. In Bankruptcy Susan Berry and Matthew James Chadwick may be contacted by Residential address: 47 Ryden Avenue, Leyland, Lancashire, PR25 email, care of: [email protected] quoting Ref: 4YN. Date of Birth: 8 September 1970. Occupation: Teaching MJC/SXB/CAR/TAB MOHSINALI or by telephone on 0113 204 1308. Assistant. Susan Berry, Joint Trustee The trustee in bankruptcy has summoned a final meeting of creditors 27 August 2015 (2395115) to be held on 4 November 2015 at 10.00 am at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the purpose of receiving the trustee’s report of his administration of the bankrupt’s estate and In2395028 the High Court of Justice determining whether the trustee should have his release. To be No 3600 of 2009 entitled to vote at the meeting, a creditor must lodge with the trustee JAMES THOMAS PARSONS in bankruptcy at his postal address below not later than 12.00 noon Formerly In Bankruptcy on the business day before the date fixed for the meeting, a proof of Any other name bankrupt known by: Jim Parsons. Date of Birth: debt (if not previously lodged in the proceedings) and (if the creditor is 26/02/1963. Occupation: Welder. Residential Address: 257 Hospital not attending in person) a proxy. Bridge Road, Whitton, Twickenham, TW2 7AA. Trading as: ‘On-site Date of Appointment: 18 October 2013. Office Holder details: Richard Welding’. Trading address: 257 Hospital Bridge Road, Whitton, J Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell House, Twickenham, TW2 7AA 55-61 Victoria Street, Bristol, BS1 6FT, For further details contact the Notice is hereby given that the Trustee has summoned a final meeting Trustee: Tel: 0117 305 7645. Alternative contact: Kiran Olgun. of the Bankrupt’s creditors under Section 331 of the Insolvency Act Richard J Hicken, Trustee 1986 for the purpose of receiving the Trustee’s report of the 28 August 2015 (2395013) administration of the Bankrupt’s estate and determining whether the Trustee should be given his release. The meeting will be held on 12 October 2015 at 10.00 am at 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. In order to be entitled to vote at the meeting,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 63 PEOPLE creditors must lodge their proxies with the Trustee at 9/10 Scirocco MEETING OF CREDITORS Close, Moulton Park, Northampton, NN3 6AP by no later than 12.00 noon on the business day prior to the day of the meeting (together In2395014 the Cardiff County Court with a completed proof of debt form if this has not previously been No 149 of 2015 submitted). STEVEN JOHN BEVAN Date of Appointment: 19 January 2010. Office holder details: Gary In Bankruptcy Steven Pettit (IP No 9066) of PBC Business Recovery & Insolvency, Residing at 5 Bryn Calch, Morganstown, Cardiff CF15 8FD and 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. Further formerly carrying on business as SJ Bevan, Fruit and Vegetable details contact: Gary Steven Pettit, Tel: 01604 212150. Alternative Wholesaler, 6 Bessemer Road Fruit Market, Cardiff CF11 8BE. Date of contact: Nicole Anderson. birth: 18 January 1960. Occupation: Unemployed. Gary Steven Pettit, Trustee Date of Bankruptcy Order: 16 July 2015 27 August 2015 (2395028) Date of Appointment: 13 August 2015 Notice is hereby given that a General meeting of Creditors summoned by the Trustee, will be held at Doyle Davies, 6 Ynys Bridge Court, 2395041In the Sunderland County Court Gwaelod-Y-Garth, Cardiff CF15 9SS on 6 October 2015 at 10.00 am No 9 of 2012 for the purpose of agreeing the basis of the Trustee’s remuneration JOHN THOMAS ROBSON and disbursements. To be entitled to vote at the Meeting, creditors In Bankruptcy must lodge completed proxies and hitherto unlodged proofs of debt Residential address: 6 Manston Close, Moorside, Sunderland SR3 at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 2RR. Date of Birth: 12 March 1953. Occupation: Site Engineer, lately a 9SS no later than 12 noon on 5 October 2015. Company Director. Further details contact: Brendan Doyle (IP No 6343), Tel 029 2082 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 0340. Alternative contact: Dean Collins, E-mail: 1986, that a final meeting of creditors has been summoned by the [email protected]. Joint Trustees for the purposes of having the report of the Joint 28 August 2015 Trustees laid before it and to determine if the Joint Trustees should be Brendan Doyle, Trustee in Bankruptcy (2395014) released. The meeting will be held at Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH on 4 November 2015 at 10.00 am. Proxies must be lodged at Mazars In2395196 the Bristol County Court LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, No 166 of 2015 Gloucester GL1 5SH by 12.00 noon on the business day before the NIHAL MOHAMMED KAMAL BRAKE meeting to entitle creditors to vote by proxy at the meeting. In Bankruptcy Timothy Hewson (IP No 9385) and Guy Robert Thomas Hollander (IP Any other name bankrupt known by: Alo Brake. Residential address: No 9233) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, West Axnoller Cottage, West Axnoller Farm, Beaminster, Dorset DT8 St Ann Way, Gloucester GL1 5SH were appointed Joint Trustees of 3SH. Date of birth: 22 April 1965. Occupation: Luxury holiday the Bankrupt on 24 October 2013. Further information about this case accommodation. Trading name or styles: Andrew Young Brake. is available from Jenny James at the offices of Mazars LLP on 01452 Trading address: Stay In Style, West Axnoller, Beaminster, Dorset 874744 or at [email protected]. DT8 3SH. Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees Notice is hereby given that a meeting of the creditors of the debtor (2395041) will be held at The French Quarter, 114 High Street, Southampton SO14 2AA on 20 October 2015, at 11.00 am in order to consider the In2395033 the Stafford Combined Court Centre following resolution: That the remuneration of the joint trustees in No 130 of 2011 bankruptcy be fixed by reference to the time properly given by the ADAM ROY TOMKINSON joint trustees in bankruptcy and their staff in attending to matters 3 King Street, Leek, Staffordshire ST13 5NW arising in the bankruptcy in accordance with Rule 6.138(2)(b) of the Birth details: 5 October 1962 Insolvency Rules 1986. Creditors wishing to vote at the meeting must A Company Director lodge their proxy, together with a completed proof of debt form at The Notice is hereby given that a Final Meeting of creditors has been French Quarter, 114 High Street, Southampton SO14 2AA not later summoned by the Trustee in Bankruptcy under Section 331 of the than 12 noon on the business day preceding the meeting. Insolvency Act 1986 (as amended), for the purposes of receiving the Date of Appointment: 30 July 2015. Office Holder details: Duncan Trustee’s report of the administration of the Bankrupt’s estate and to Swift (IP No. 8093) of Moore Stephens LLP, The French Quarter, 114 determine whether the Trustee should be granted his release under High Street, Southampton SO14 2AA and Jeremy Willmont (IP No. section 299 of the Insolvency Act 1986 (as amended). 9044) of Moore Stephens LLP, 150 Aldersgate Street, London EC1A The meeting will be held at Astute House, Wilmslow Road, Handforth, 4AB. Further details contact: Dawn Sherin, Email: Cheshire SK9 3HP on 2 November 2015 at 10.00 am. [email protected] Tel: 02380 330116, Reference: In order to be entitled to vote at the meeting, creditors must lodge S73687. their proxies with the Trustee at Astute House, Wilmslow Road, Duncan Swift, Joint Trustees Handforth, Cheshire SK9 3HP by no later than 12 noon on the 28 August 2015 (2395196) business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). In2395029 the Bristol County Court Mark Beesley, IP Number 8739, Trustee in Bankruptcy, Beesley No 167 of 2015 Corporate Solutions, Astute House, Wilmslow Road, Handforth, ANDREW YOUNG BRAKE Cheshire SK9 3HP. Telephone number: 01625 544 795 and email In Bankruptcy address: [email protected]. Alternative contact name: Joanna Siu, Residential address: West Axnoller Cottage, West Axnoller Farm, Tel number: 01625 469 154 and email address: Beaminster, Dorset DT8 3SH. Date of birth: 4 March 1955. [email protected]. Date of appointment: 27 June 2014. Date of Occupation: Luxury holiday accommodation. Trading name or styles: Bankruptcy: 16 September 2011 Stay In Style. Trading address: Stay In Style, West Axnoller, 25 August 2015 (2395033) Beaminster, Dorset DT8 3SH. Notice is hereby given that a meeting of the creditors of the debtor will be held at The French Quarter, 114 High Street, Southampton SO14 2AA on 20 October 2015, at 11.30 am in order to consider the following resolution: That the remuneration of the joint trustees in bankruptcy be fixed by reference to the time properly given by the joint trustees in bankruptcy and their staff in attending to matters

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE arising in the bankruptcy in accordance with Rule 6.138(2)(b) of the In2395071 the County Court at Cardiff Insolvency Rules 1986. Creditors wishing to vote at the meeting must No 45 of 2015 lodge their proxy, together with a completed proof of debt form at The DAVID JOHN TUDOR GRIFFITHS French Quarter, 114 High Street, Southampton SO14 2AA not later In Bankruptcy than 12 noon on the business day preceding the meeting. Mr David John Tudor Griffiths formerly a company director of 44 Date of Appointment: 30 July 2015. Office Holder details: Duncan Glamorgan Street, Cardiff, CF5 1QS and lately residing at Min Y Swift (IP No. 8093) of Moore Stephens LLP, The French Quarter, 114 Coed, Walston Road, Wenvoe, Cardiff. Date of Birth: 3 March 1972. High Street, Southampton SO14 2AA and Jeremy Willmont (IP No. Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of 9044) of Moore Stephens LLP, 150 Aldersgate Street, London EC1A KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, 4AB. Further details contact: Dawn Sherin, Email: Hampshire, SO53 3TG was appointed Joint Trustee in bankruptcy by [email protected] Tel: 02380 330116, Reference: the Secretary of State with effect from 12 August 2015 together with S73688. David John Standish (IP No. 8798) also of the same address. All Duncan Swift and Jeremy Willmont, Joint Trustees creditors are hereby invited to prove their debts by sending details to 28 August 2015 (2395029) me at my address as shown above by close of business on 30 September 2015. A meeting of the creditors has been summoned by the Joint Trustees under Section 314(7) of the INSOLVENCY ACT 2395031In the Birkenhead County Court 1986 for the purpose of establishing a creditors’ committee and, if no No 184 of 2014 committee is established; fixing the basis of remuneration of the Joint CHRISTOPHER ANDREW BROOKFIELD Trustees; and for the approval of category 2 disbursements to be In Bankruptcy charged in accordance with the firm’s policy. The meeting will be held Bankrupt’s residential address at the date of the bankruptcy order: 36 at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, St Georges Park, Wallasey, CH45 9LN. Bankrupt’s date of birth: Hampshire, SO53 3TG on 01 October 2015, at 11.00 am. A 08/11/1959. Any trading names of styles: Counterweigh. Bankrupt’s completed proxy form must be lodged with me (together with a occupation: Seller of retail weighing equipment. completed proof of debt form if you have not already lodged one) no Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 later than 12.00 noon on 30 September 2015 to entitle you to vote by Victoria Street, Bristol, BS1 6FT was appointed trustee in bankruptcy proxy at the meeting. of Christopher Andrew Brookfield on 19 August 2015. The trustee in Date of Bankruptcy order: 14 July 2015. Further details contact: Tony bankruptcy has convened a meeting of the creditors of the bankrupt Quinn, Tel: 023 8020 2011. under Rule 6.81 of the Insolvency Rules 1986 to take place at Grant Wendy Jane Wardell, Joint Trustee Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 28 August 2015 (2395071) 6FT on 06 October 2015, at 11.00 am for the purpose of fixing the basis of the remuneration of the trustee in bankruptcy and his entitlement to charge disbursements. To be entitled to vote at the 2395075In the Canterbury County Court meeting, a creditor must lodge with the trustee in bankruptcy at his No 143 of 2015 postal address, not later than 12.00 noon on the business day before DOUGLAS JOHN MOORING the date fixed for the meeting, a proof of debt (if not previously lodged In Bankruptcy in the proceedings) and (if the creditor is not attending in person) a Trading name: Able Securities. Current residential address: 46 Kings proxy. Ropewalk, Dover, Kent, CT17 9ET. Occupation: Provider of Wheel Office holder details: Richard J Hicken (IP No 10890) of Grant Clamps. Date of Birth: 14 September 1964. Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY 6FT. Further details contact: Richard J Hicken, Tel: 0117 305 7713. RULES 1986 that a meeting of the creditors of the above named Alternative contact: Matt R Moss bankrupt will be held at FRP Advisory LLP, Jupiter House, Warley Hill Richard J Hicken, Trustee Business Park, The Drive, Brentwood, Essex, CM13 3BE on 09 31 August 2015 (2395031) October 2015, at 11.00 am for the purposes of considering whether a creditors’ committee should be formed. In the event that a creditors’ committee is not formed resolutions may be taken at the meeting In2395024 the County Court at Croydon which include a resolution specifying the terms on which the Trustee No 52 of 2015 in bankruptcy is to be remunerated. A form of proxy which, if intended ROY DOVER to be used for voting at the meeting must be duly completed and In Bankruptcy lodged with the Trustee in Bankruptcy at his offices at FRP Advisory a hairdresser, of Flat C (second floor flat), 90 Penge Road, London LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, SE20 7UL. Date of Birth: 22 July 1954. Essex, CM13 3BE, not later than 12 noon on the business day Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of preceding the date of the meeting. KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Date of Appointment: 6 August 2015. Office Holder details: Martin Hampshire SO53 3TG, was appointed Joint Trustee in bankruptcy by Weller (IP No 9419) of FRP Advisory LLP, Jupiter House, Warley Hill the Secretary of State with effect from 19 August 2015 together with Business Park, The Drive, Brentwood, Essex, CM13 3BE. Further David John Standish (IP No. 8798) also of the same address. All details contact:Email: [email protected] creditors are hereby invited to prove their debts by sending details to Martin Weller, Trustee me at my address as shown above by close of business on 13 28 August 2015 (2395075) October 2015. A meeting of the creditors has been summoned by the Joint Trustees under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing a creditors’ committee and, if no In2395195 the County Court at Liverpool committee is established; fixing the basis of remuneration of the Joint No 270 of 2015 Trustees; and for the approval of category 2 disbursements to be CAROL ANN MOSCARDINI charged in accordance with the firm’s policy. The meeting will be held In Bankruptcy at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Occupation unknown of 165, 6 Royal Quay, Kings Dock, Liverpool, L3 Hampshire SO53 3TG on 14 October 2015, at 10.00 am. A completed 4EX. Date of Birth: 21 November 1939. proxy form must be lodged with me (together with a completed proof Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of of debt form if you have not already lodged one) no later than 12.00 KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh noon on 13 October 2015 to entitle you to vote by proxy at the Hampshire, SO53 3TG, was appointed Joint Trustee in bankruptcy by meeting. Date of Bankruptcy Order: 9 June 2015. the Secretary of State with effect from 19 August 2015 together with Further details contact: Matthew Flaherty, Tel: 023 8020 2068. David John Standish (IP No. 8798) also of the same address. All Wendy Jane Wardell, Joint Trustee creditors are hereby invited to prove their debts by sending details to 28 August 2015 (2395024) me at my address as shown above by close of business on 1 October 2015. A meeting of creditors has been summoned by the Joint Trustees under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing a creditors’ committee and, if no committee is

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 65 PEOPLE established; fixing the basis of remuneration of the Joint Trustees and Solomon Cohen, Trustee for the approval of category 2 disbursements to be charged in 28 August 2015 (2395036) accordance with the firm’s policy. The meeting will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh Hampshire, SO53 3TG on 02 October 2015, at 11.00 am. A completed proxy form 2394968In the Boston County Court must be lodged with me (together with a completed proof of debt No 153 of 2009 form if you have not already lodged one) no later than 12.00 noon on TERESA ANNE BERRY 1 October 2015 to entitle you to vote by proxy at the meeting. Formerly In Bankruptcy Further details contact: Lucy Daniels, Tel: 023 80202032 Residential address: 26 Bowmont Court, Heiton, Kelso, Wendy Jane Wardell, Joint Trustee Roxburghshire, TD5 8JY. Trading Name: Safeway Office Services 28 August 2015 (2395195) Limited. Date of Birth: 14 October 1938.. Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Trustee intends to declare first and NOTICES OF DIVIDENDS final dividend to unsecured creditors of the Bankrupt’s estate within two months of the last date for proving specified below. Creditors 2395112In the County Court of Wolverhampton who have not yet done so must prove their debts by sending their full No 403 of 2010 names and addresses, particulars of their debts or claims and the DAVID BALL names and addresses of their solicitors (if any), to the Trustee at St In Bankruptcy Martin’s House, The Runway, South Ruislip, Middlesex, HA4 6SE no Individual’s Address: 82 Eastney Crescent, late than 1 October 2015. Creditors who have not proved their debt Pendeford,Wolverhampton, West Midlands, WV8 1YQ by the last date for proving may be excluded from the benefit of this Birth details: 13 September 1975 dividend or any other dividend declared before their debt is proved. Notice is hereby given that I intend to declare a Dividend to Date of Appointment: 8 May 2009. Office Holder details: Solomon unsecured Creditors herein within a period of 2 months from the last Cohen (IP No. 1751) of PCR, St Martin’s House, The Runway, South date of proving. Last date for receiving proofs: 13 October 2015 Ruislip, Middlesex HA4 6SE. Further details contact: Solomon Cohen, Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, Tel: 0208 841 5252. Alternative contact: Swedana Lobo. London Road, Manchester, M1 3BN, 0161 234 8500, Solomon Cohen, Trustee [email protected] 27 August 2015 (2394968) 1 September 2015 (2395112)

In2394987 the Lincoln County Court In2394973 the Cheltenham County Court No 197 of 2012 No 196 of 2009 MRS MARLENE BIDGWAY ANNIKA FRANCES BEAVIS in Bankruptcy In Bankruptcy Marlene Bidgway, also known as Marlene Franks; who at the date of Residential address: 63 Crown Drive, Bishops Cleeve, Cheltenham, the bankruptcy order, 18/07/2012, Retired, resided at 44 Risby Green, GL52 8TA. Date of Birth: Unknown. Occupation: Trustee of the Lincoln, LN6 0DJ and lately residing at 173 Moorland Avenue, Lincoln, Oxendon Estate Trust of Hill Farm, Oxenton, Bishops Cleeve, LN6 7HR. NOTE: the above-named was discharged from the Cheltenham GL52 9SE. proceedings and may no longer have a connection with the addresses Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules listed. 1986 that the Trustee intends to declare a first and final dividend to Birth details: 16 May 1949 the unsecured creditors of the estate within four months of the last Retired date for proving specified below. Creditors who have not yet proved Also known as: Marlene Franks their debts must lodge their proofs at Benson House, 33 Wellington Notice is hereby given that I intend to declare a Dividend to Street, Leeds LS1 4JP by 10 September 2015 (the last date for unsecured Creditors herein within a period of 2 months from the last proving). The Trustee is not obliged to deal with proofs lodged after date proving. Last Day for Receiving Proofs: 9 October 2015. the last date for proving. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Stephen Arthur Cave (IP No 10730) of PricewaterhouseCoopers LLP, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR was appointed [email protected] Trustee of the Bankrupt on 29 May 2015. Further information about 28 August 2015 (2394987) this case is available from Kristy Wall/Catherine Abbott at the offices of PricewaterhouseCoopers LLP on 0113 289 4636/0113 289 4068. Stephen Arthur Cave, Trustee (2394973) In2394972 the Hertford Court No 738 of 2009 MARK JOHN BOWDEN In2395036 the Boston County Court In Bankruptcy No 152 of 2009 MARK JOHN BOWDEN; who at the date of the bankruptcy order, ALAN BERRY 20/11/2009, a manager, resided at 93 Herons Wood, , CM20 Formerly In Bankruptcy 1RS. NOTE: the above-named was discharged from the proceedings Residential address: 26 Bowmont Court, Heiton, Kelso, and may no longer have a connection with the addresses listed. Roxburghshire, TD5 8JY. Date of birth: 14/09/1935. Trading names or Birth details: 7 May 1965 styles: Safeway Office Services Limited. Notice is hereby given that I intend to declare a Dividend to Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency unsecured Creditors herein within a period of 4 months from the last Rules 1986 (as amended), that the Trustee intends to declare a first date of proving. Last date for receiving proofs: 13 October 2015 and final dividend to unsecured creditors of the Bankrupt’s estate Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, within two months of the last date for proving specified below. Suffolk, IP1 1YR, 01473 383535, [email protected] Creditors who have not yet done so must prove their debts by 1 September 2015 (2394972) sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Trustee at St Martin’s House, The Runway, South Ruislip, Middlesex HA4 6SE no later than 1 October 2015. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 8 May 2009. Office Holder details: Solomon Cohen (IP No. 1751) of PCR, St Martin’s House, The Runway, South Ruislip, Middlesex HA4 6SE. Contact Tel: 0208 841 5252. Alternative contact name: Swedana Lobo..

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

In2395190 the Aylesbury County Court In2395006 the Walsall County Court No 170 of 2012 No 526 of 2009 VINCENT PATRICK BUSTONE LISA DAWN CONROY In Bankruptcy In Bankruptcy Residential address: 72 Aston Clinton Road, Aylesbury, Individual’s Address: 52 Caldwell Street, West Bromwich, West Buckinghamshire, HP22 5AA. Date of Birth: 15 September 1965. Midlands, B71 2DW Occupation: Unknown. Birth details: 2 March 1978 Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules Customer Advisor 1986, that the Joint Trustees intend to declare a first and final Notice is hereby given that I intend to declare a Dividend to dividend to the unsecured creditors of the estate within two months of unsecured Creditors herein within a period of 4 months from the last the last date for proving specified below. Creditors who have not yet date of proving. Last date for receiving proofs: 9 October 2015 proved their debts must lodge their proofs at Mazars LLP, The MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 24 London Road, Manchester, M1 [email protected] September 2015 (the last date for proving). The Joint Trustees are not 28 August 2015 (2395006) obliged to deal with proofs lodged after the last date for proving. Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes In2395002 the St Albans County Court MK9 1FF were appointed Joint Trustees of the Bankrupt on 19 July No 437 of 2009 2012. Further information about this case is available from Savannah MS CERI CREMINS Banks-Gould at the offices of Mazars LLP on 01908 257 114. in bankruptcy Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2395190) Ceri CREMINS; who at the date of the bankruptcy order, 17/06/2009, a clerk, resided at 71 Acme Road, Watford, Hertfordshire, WD24 5AH. NOTE: the above-named was discharged from the proceedings and 2394970In the Slough County Court may no longer have a connection with the addresses listed. No 251 of 2013 Birth details: 27 July 1974 KATHY CLANCY Notice is hereby given that I intend to declare a Dividend to Formerly In Bankruptcy unsecured Creditors herein within a period of 4 months from the last Any other name bankrupt known by: Kathleen Clancy. Date of Birth: 5 date proving. Last Day for Receiving Proofs: 13 October 2015. March 1968. Occupation: Unknown. Residential Address: 65 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Newdigate Road, Harefield, Uxbridge, Middlesex UB9 6EL. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Notice is hereby given, pursuant to Rule 11.2 (1A) of the Insolvency [email protected] Rules 1986 (as amended), the the Joint Trustees intend to declare a 1 September 2015 (2395002) first and final dividend to creditors of the Bankrupt’s estate within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full In2395186 the County Court of Birmingham names and addresses, particulars of their debts or claims, and the No 1570 of 2010 names and addresses of their solicitors (if any), to the Joint Trustees MISS ALYSON CROOKE at BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD In Bankruptcy by not later than 19 November 2015 (the last date for proving). Individual’s Address: 51Fox Green Cresent, Birmingham, B27 7SD Creditors who have not proved their debt by the last date for proving Notice is hereby given that I intend to declare a Dividend to may be excluded from the benefit of this dividend or any other unsecured Creditors herein within a period of 2 months from the last dividend declared before their debt is proved. Date of appointment: date proving. Last Day for Receiving Proofs: 9 October 2015. 17 October 2014. Office Holder details: Edward T Kerr, (IP No. 9021), Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, and Susan Berry (IP No. 12010), of BDO LLP, 1 Bridgewater Place, [email protected] Water Lane, Leeds, LS11 5RU. Further details contact: Tel: 0116 250 28 August 2015 (2395186) 4435. Alternative contact: Christopher Rushworth. Edward T Kerr and Susan Berry, Joint Trustees 01 September 2015 (2394970) In2394990 the Newport (Gwent) Court No 212 of 2013 RALPH DEENS In2394977 the Walsall County Court In Bankruptcy No 526 of 2009 Ralph Deens; who at the date of the bankruptcy order, 07/11/2013, a LISA DAWN CONROY self employed sales consultant, resided at 1 Hendrick Drive, Sedbury, In Bankruptcy Chepstow, Gwent, NP16 7EL and carrying on business as RDS of 1 Individual’s Address: 52 Caldwell Street, West Bromwich, West Hendrick Drive, Sedbury, Chepstow, Gwent, NP16 7EL and lately a Midlands, B71 2DW Director of two companies. NOTE: the above-named was discharged Birth details: 2 March 1978 from the proceedings and may no longer have a connection with the Customer Advisor addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 14 April 1968 unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 9 October 2015 unsecured Creditors herein within a period of 2 months from the last MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, date proving. Last Day for Receiving Proofs: 9 October 2015. London Road, Manchester, M1 [email protected] Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 28 August 2015 (2394977) 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 28 August 2015 (2394990)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 67 PEOPLE

In2394966 the High Court of Justice In2395189 the Reading County Court No 3170 of 2011 No 594 of 2009 JON PHILIP DULIEU TERENCE GEORGE GARE In Bankruptcy In Bankruptcy Jon Philip Dulieu; who at the date of the bankruptcy order, Terence George GARE; who at the date of the bankruptcy order, 20/05/2011, a salesman, resided at 3 Middleton Close, LONDON, E4 15/05/2009, a carpenter/joiner, resided at 34 Teal Crescent, 8EA. NOTE: the above-named was discharged from the proceedings Basingstoke, RG22 5QX. NOTE: the above-named was discharged and may no longer have a connection with the addresses listed. from the proceedings and may no longer have a connection with the Birth details: 28 November 1977 addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 1 February 1961 unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date proving. Last Day for Receiving Proofs: 13 October 2015. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date of proving. Last date for receiving proofs: 13 October 2015 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, [email protected] Suffolk, IP1 1YR, 01473 383535, [email protected] 1 September 2015 (2394966) 1 September 2015 (2395189)

In2394976 the Central London Court In2394982 the County Court of Dewsbury No 7808 of 2011 No 54 of 2011 SUNDAY EKONG MARK ANDREW HARRISON In Bankruptcy in bankruptcy SUNDAY EKONG; who at the date of the bankruptcy order, Individual’s Addresses: 6 Pyenot Hall Lane, Cleckheaton, BD19 5AZ, 01/12/2011, a controller, resided at 299A Clapham Road, London lately residing at 12 Eddercliffe Crescent, Liversedge, WF15 6LR SW9 9BN. NOTE: the above-named was discharged from the Birth details: 12 August 1970 proceedings and may no longer have a connection with the addresses Ambulance Technician listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 2 November 1962 unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date proving. Last Day for Receiving Proofs: 7 October 2015. unsecured Creditors herein within a period of 2 months from the last 28 August 2015 (2394982) date proving. Last Day for Receiving Proofs: 9 October 2015. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, In2395004 the Stoke-on-Trent County Court [email protected] No 241 of 2012 28 August 2015 (2394976) MRS CAROLINE ELIZABETH HOLLIES in Bankruptcy Caroline Elizabeth Hollies, also known as Caroline Elizabeth Moody; In2394986 the Kingston-Upon-Hull County Court who at the date of the bankruptcy order, 10/07/2012, resided at 27 No 732 of 2010 Farmside Lane, Biddulph Moor, Stoke on Trent, ST8 7LY, and trading IAIN FITZMAURICE as THE HOLLIES FOOD SERVICES (LONDIS), 448 New Street, In Bankruptcy Biddulph Moor, Stoke on Trent, ST8 7HZ. NOTE: the above-named Iain FITZMAURICE; who at the date of the bankruptcy order, was discharged from the proceedings and may no longer have a 30/07/2010, a maintenance manager, resided at 15 Budworth Park, connection with the addresses listed. Kingswood Park HU7 3JW, lately residing at 201 Newtondale, Sutton Birth details: 18 August 1971 Park HU7 4BQ, both in Kingston upon Hull. NOTE: the above-named Unemployed was discharged from the proceedings and may no longer have a Also known as: Caroline Elizabeth Moody connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 29 May 1970 unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date proving. Last Day for Receiving Proofs: 9 October 2015. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date of proving. Last date for receiving proofs: 13 October 2015 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, [email protected] Suffolk, IP1 1YR, 01473 383535, [email protected] 28 August 2015 (2395004) 1 September 2015 (2394986)

In2394989 the Bradford County Court In2394994 the Lincoln County Court No 44 of 2011 No 10 of 2011 GLEN JOHN KERRICK JONATHAN HUGH GAINEY in bankruptcy In Bankruptcy Glen John Kerrick; who at the date of the bankruptcy order, Individual’s Address: 3 Westmoreland Avenue, Scampton, Lincoln 03/02/2011, an operations manager, resided at 17 Styveton Way, LN1 2UW Steeton, BD20 6TP, and lately residing at 3 Ruby House, Dyson Birth details: 10 October 1962 Street, Bradford, BD1 2RF, both in the county of West Yorkshire, and Also known as: Joff Hugh Gainey previously residing at 49 Greenside Drift, South Shields, Notice is hereby given that I intend to declare a Dividend to Northumberland, NE33 3ND. NOTE: the above-named was unsecured Creditors herein within a period of 2 months from the last discharged from the proceedings and may no longer have a date proving. Last Day for Receiving Proofs: 9 October 2015. connection with the addresses listed. Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Birth details: 20 April 1968 Piccadilly Place, London Road, Manchester, M1 Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 2 months from the last 28 August 2015 (2394994) date proving. Last Day for Receiving Proofs: 9 October 2015. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 28 August 2015 (2394989)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

In2395003 the County Court of Birmingham In2394981 the Southampton county court No 2096 of 2009 No 629 of 2009 GRAHAM LOWE ZAMIRUDDIN MIHANPOOR In Bankruptcy In Bankruptcy Individual’s Address: 2A Hawker Drive, Castle Vale,Birmingham B35 Zamiruddin Mihanpoor; who at the date of the bankruptcy order, 7EG 29/05/2009 resided at 5 Chilworth Close,Southampton, Hampshire, Notice is hereby given that I intend to declare a Dividend to SO16 7JJ. NOTE: the above-named was discharged from the unsecured Creditors herein within a period of 4 months from the last proceedings and may no longer have a connection with the addresses date proving. Last Day for Receiving Proofs: 9 October 2015. listed. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Birth details: 12 October 1951 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Unemployed [email protected] Notice is hereby given that I intend to declare a Dividend to 28 August 2015 (2395003) unsecured Creditors herein within a period of 4 months from the last date proving. Last Day for Receiving Proofs: 9 October 2015. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 2395005In the Macclesfield County Court 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, No 82 of 2013 [email protected] HEIDI MAGUIRE 28 August 2015 (2394981) Formerly in Bankruptcy Also known as: Barrett - maiden name Trading as Heidi Maguire Associates In2395027 the Maidstone County Court Residential address: Oak Brow, Altrincham Road, Styal, Cheshire, No 162 of 2009 SK9 4JE. Trading Address: The Clarendon Centre, 38 Clarendon MRS LOUISE MICHELLE POLLARD Road, Eccles, Manchester, M30 9ES, formerly trading from Unit 1, the In Bankruptcy Malt House, Deva Centre, Trinity Way, Salford, M3 7BD. Date of Birth: Louise Michelle Pollard; who at the date of the bankruptcy order, 4 June 1969. Occupation: Solicitor. 23/06/2009 resided at The Old Mill House,Boarley Lane, Sandling, Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules Maidstone, Kent, ME14 3DD. NOTE: the above-named was 1986, that the Trustee intends to declare a First dividend to the discharged from the proceedings and may no longer have a Unsecured creditors of the estate within two months of the last date connection with the addresses listed. for proving specified below. Creditors who have not yet proved their Birth details: 11 March 1971 debts must lodge their proofs at Chamberlain & Co, Resolution Secretary House, 12 Mill Hill, Leeds LS1 5DQ by 2 October 2015 (the last date Notice is hereby given that I intend to declare a Dividend to for proving). The Trustee is not obliged to deal with proofs lodged unsecured Creditors herein within a period of 4 months from the last after the last date for proving. date proving. Last Day for Receiving Proofs: 9 October 2015. Michael Chamberlain (IP No 8735) of Chamberlain & Co, Resolution Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box House, 12 Mill Hill, Leeds LS1 5DQ was appointed Trustee of the 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Bankruptcy Estate on 25 July 2013. Further information about this [email protected] case is available from Colin Saville or Louise Outram at the offices of 28 August 2015 (2395027) Chamberlain & Co on 0113 233 9614 or at [email protected]. Michael Chamberlain, Trustee (2395005) In2395187 the Sheffield County Court No 1066 of 2010 GAVIN PETER RIGG In2394991 the Romford County Court in bankruptcy No 551 of 2012 Gavin Peter RIGG; who at the date of the bankruptcy order, QAISER MANSOOR 29/07/2010, a client implementation manager, resided at 18Eden In Bankruptcy Grove, Swallownest, Sheffield, S26 4TP. NOTE: the above-named Bankrupt’s residential address: School House, Wennington Road, was discharged from the proceedings and may no longer have a Rainham, Essex RM13 9DT. Bankrupt’s date of birth: 21 February connection with the addresses listed. 1960. Bankrupt’s occupation: Not known. Name or style under which Birth details: 14 June 1971 bankrupt carried on business, and under which any debt was Notice is hereby given that I intend to declare a Dividend to incurred: 1st 4 Parts/Star Parts. Previous trading address: Unit 4a, unsecured Creditors herein within a period of 2 months from the last Salmons Way, Rainham, Essex RM13 9UL.. date proving. Last Day for Receiving Proofs: 9 October 2015. Take notice that the Trustee of the above named debtor’s estate, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box intends to make a first and final distribution to unsecured creditors. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Creditors of the above bankrupt are required to send in their name [email protected] and address and particulars of their claim to the Trustee at the above 28 August 2015 (2395187) address, by 25 September 2015. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Trustee that the distribution will be made within 2 In2395021 the Brighton County Court months of the last date for proving claims, given above. No 2828 of 2009 Correspondence address and contact details of case manager: MRS PATRICIA MARGARET SIMPSON James Pike, Baker Tilly Creditor Services LLP, Highfield Court, In Bankruptcy Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Date of Appointment: Patricia Margarent Simpson AKA Patricia Margaret Moran; who at the 28 February 2013. Office Holder details: Nigel Fox, (IP No. 8891), of date of the bankruptcy order, 03/12/2009 resided at 33 Buckley Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Close, Hove,East Sussex, BN3 8EU. NOTE: the above-named was Ford, Eastleigh SO53 3TZ. Tel: 023 80646421.. discharged from the proceedings and may no longer have a Nigel Fox, Trustee connection with the addresses listed. 28 August 2015 (2394991) Birth details: 24 September 1964 Supermarket assistant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date proving. Last Day for Receiving Proofs: 9 October 2015. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 28 August 2015 (2395021)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 69 PEOPLE

In2395026 the County Court at Gloucester and Cheltenham Ian Edward Walker (IP Number 6537) of Begbies Traynor (Central) No 220 of 2012 LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP was SIMON GEOFFREY SMART appointed Trustee of the above on 23 June 2014. Further information in bankruptcy is available from Kerry Austin on 01392 260800. SIMON GEOFFREY SMART; who at the date of the bankruptcy order, Ian Edward Walker, Trustee 12/06/2012, an engineer, resided at 104 Curlew Road, Abbeydale, 1 September 2015 (2395017) Gloucester, GL4 4TB and lately residing at 37 North Road, Cirencester, GL7 1DS both in Gloucestershire. NOTE: the above- named was discharged from the proceedings and may no longer have In2395018 the Mold Court a connection with the addresses listed. No 101 of 2011 Birth details: 5 August 1981 TIMOTHY IAN WILLIAMS Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 2 months from the last TIMOTHY IAN WILLIAMS; who at the date of the bankruptcy order, date proving. Last Day for Receiving Proofs: 9 October 2015. 14/12/2011, a district operations manager, resided at 4 Croes Atti Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Lane, Oakenholt, Flint, CH6 5SP lately residing as San Remo, Allt, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Goch, Flint, Flintshire, CH6 5NF. NOTE: the above-named was [email protected] discharged from the proceedings and may no longer have a 28 August 2015 (2395026) connection with the addresses listed. Birth details: 8 March 1967 Notice is hereby given that I intend to declare a Dividend to 2395030In the Birkenhead Court unsecured Creditors herein within a period of 2 months from the last No 317 of 2011 date proving. Last Day for Receiving Proofs: 9 October 2015. MS ANNIE THERESA SPOTSWOOD Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In Bankruptcy 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, ANNIE THERESA SPOTSWOOD; who at the date of the bankruptcy [email protected] order, 26/10/2011, retired, resided at 132 Ferny Brown Road, Wirral, 28 August 2015 (2395018) CH49 8EH. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2395016 the Chesterfield County Court Birth details: 15 October 1930 No 143 of 2010 Also known as: Annie Theresa Halligan MRS BRENDA WILSON Notice is hereby given that I intend to declare a Dividend to in bankruptcy unsecured Creditors herein within a period of 2 months from the last Brenda WILLSON; also known as Brenda Sykes, who at the date of date proving. Last Day for Receiving Proofs: 9 October 2015. the bankruptcy order, 26/04/2010, retired, resided at 1 Links Road, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Dronfield, S18 1UE. NOTE: the above-named was discharged from 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, the proceedings and may no longer have a connection with the [email protected] addresses listed. 28 August 2015 (2395030) Birth details: 13 April 1943 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2395009 the West Cumbria Court date proving. Last Day for Receiving Proofs: 9 October 2015. No 30 of 2014 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box VICTOR GEORGE TEW 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, In Bankruptcy [email protected] VICTOR GEORGE TEW; who at the date of the bankruptcy order, 28 August 2015 (2395016) 20/12/2013, a provider of flooring services, resided at 69 Windsor Road, Westfield, Workington, Cumbria, CA14 5BW. NOTE: the above- named was discharged from the proceedings and may no longer have In2395034 the Wigan Court a connection with the addresses listed. No 27 of 2014 Birth details: 12 March 1962 MARK ANDREW WINSTANLEY Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 2 months from the last MARK ANDREW WINSTANLEY; who at the date of the bankruptcy date proving. Last Day for Receiving Proofs: 13 October 2015. order, 02/12/2013, a painter and decorator, resided at 581 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box ORMSKIRK ROAD, WIGAN, GREATER MANCHESTER, WN5 9LH. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, NOTE: the above-named was discharged from the proceedings and [email protected] may no longer have a connection with the addresses listed. 1 September 2015 (2395009) Birth details: 15 April 1972 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2395017 the High Court of Justice date of proving. Last date for receiving proofs: 13 October 2015 No 1243 of 2014 Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, IAN JONATHAN WHITTET Suffolk, IP1 1YR, 01473 383535, [email protected] In Bankruptcy 1 September 2015 (2395034) Residing at 9 Ley Crescent, Liverton, Devon, TQ12 6JH Notice is hereby given, pursuant to Rule 11.2 (1A) of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to creditors of the above-named estate no later than four months from the last date for proving. Creditors who have not yet done so are required, on or before 2 October 2015, to send their proofs of debt to Ian Edward Walker of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP, the Trustee of the estate and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Trustee to be necessary. A creditor who has not proved his debt before the date specified will be excluded from the dividend.

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

NOTICES TO CREDITORS

2394993In the Birmingham County Court No 922 of 2010 MICHAEL JOHN ELLIOTT & VIRGINIA MURIEL ELLIOTT (T/A ELLIOTT & CO SOLICITORS) Formerly In Bankruptcy Dates of birth: 8 July 1948 and 9 March 1950 respectively. Occupation: Solicitors. Residential Addresses: 117 Symphony Court, Sheepcote Street, Birmingham B17 8AG and 37 Bratch Park, Wombourne, Wolverhampton WV5 9DN. Trading names or styles: Elliott & Co. Trading addresses: 83 Newhall Street, Birmingham B3 1LP and The Corner House, High Street, Wombourne, Wolverhampton WV5 9DN. Notice is hereby given that creditors of the Bankrupt estates are required, on or before 2 October 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Trustee at John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands DY8 1QD. If so required by notice in writing from the Trustee, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 20 April 2010. Office Holder details: John David Travers (IP No 003492) of John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands DY8 1QD Further details contact: John David Travers, Tel: 01384 374000. John David Travers, Trustee 28 August 2015 (2394993)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 71 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 of Names addresses and descriptions of Date before which Deceased death of Deceased Persons to whom notices of claims are notice of claims to be (Surname first) to be given and names, in parentheses, given of Personal Representatives

ALLISON, Peter The Penthouse, Glenleven, The Executor of the Estate of the late Peter 13 November 2015 (2395073) Glenferness Avenue, Bournemouth Allison, PO Box 370, Stevenage, BH4 9ND. 1 April 2015 Hertfordshire SG1 9BB.

ALSTON, John Besthorpe Hall, Besthorpe, Mills & Reeve LLP, 1 St James Court, 11 November 2015 (2395012) Alistair Attleborough NR17 2LJ. Farmer. 22 Whitefriars, Norwich NR3 1RU. Ref: VKK. February 2015 (Mills & Reeve Trust Corporation Limited, David Neil Aston, Roger Douglas-Hughes)

ARMITT, Roy 52a Queens Road, Hertford, Herts Longmores LLP, 24 Castle Street, Hertford 11 November 2015 (2395074) Peter SG13 8BB. Banker (retired). 10 May SG14 1HP. Ref: APL/ARM.25.1. (Maxine 2015 Ann Armitt, Richard Michael Horwood)

ATKINSON, Noel 243 Prestbury Road, Cheltenham, Davis Gregory, 25 Rodney Road, 13 November 2015 (2395072) Morgan Gloucestershire GL52 3ET. 1 Cheltenham GL50 1HX. (Nigel Thomas August 2015 Atkinson, Neale Robert Atkinson and Anita Jean Daniels)

BARRETT, Peter 57 Ashton Close, Needingworth, St The Co-operative Legal Services Limited, 13 November 2015 (2395010) Maurice Ives, Cambridgeshire PE27 4UA. 3 Aztec 650, Aztec West, Almondsbury, June 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BATEMAN, Bruce Flat 1, Glenmore Court, Glenmore Risdon Hosegood Solicitors, 6 Bancks 13 November 2015 (2395020) William Patrick Road, Minehead TA24 5BH. 4 Street, Minehead TA24 5DF. (Clive Edward August 2015 John Bateman)

BATES, 37 Peake Avenue, Nuneaton, Alsters Kelley LLP, 3 Dugdale Street, 13 November 2015 (2395050) Constance Irene Warwickshire CV11 6DW. 22 April Nuneaton, Warwickshire CV11 5QJ. (Neil 2015 Thomas Raiseborough and Catherine Jane Wahlberg)

BEER, Joyce 7 Capper Close, Newton Chorus Law Ltd, Heron House, Timothy’s 6 November 2015 (2395193) Evelyn Poppleford, Sidmouth, Devon, Bridge Road, Stratford-upon-Avon, CV37 EX10 0HD. Housewife. 13 May 9BX 2015

BENNETT, George 28 The Parklands, South Cave, Countrywide Tax & Trust Corporation Ltd, 4 November 2015 (2395056) Kenneth East Yorkshire HU15 2EL. Refinery Abbotsfield House, 43 High Street, Manager (Retired). 30 June 2015 Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

BERNARD, 2 Merley Drive, Christchurch BH23 New Patch, 11 Haydon Place, Yateley 4 November 2015 (2395051) Maurice George 5BN. 29 October 2014 GU46 7UA. (Carole Lesley Wall)

BIDDLE, Kathleen 81 Bowman Road, Great Barr, Adrian Schuck, The Wilkes Partnership, 41 13 November 2015 (2395047) Barbara Birmingham B42 2RN. 9 August Church Street, Birmingham B3 2RT. (Robin 2015 Andrew Biddle)

BIRDSALL, Mavis 6 Garton Road, Leeds LS9 9NH. 9 Ison Harrison Solicitors, Duke House, 54 13 November 2015 (2395068) August 2015 Wellington Street, Leeds LS1 2EE. (Dominic Peter Stewart Mackenzie and Jonathan Mark Leslie Wearing)

BISHOP, Colin 58 Falstaff Road, Shirley, Solihull, Chorus Law Ltd, Heron House, Timothy’s 6 November 2015 (2395060) West Midlands, B90 2AG. Solicitors Bridge Road, Stratford-upon-Avon, CV37 Clerk (Retired). 22 April 2015 9BX

BLACKMAN, Amy 93a Oxford Road, Calne, Wiltshire Goughs Solicitors, The Strand, Calne SN11 13 November 2015 (2395059) SN11 8AQ. 14 November 2014 0JU. (Mark Anthony Blackman, David Walter Tanner and Janet Irene Tanner)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

BROWN, Dr John 34 Southworth House, Larmenier Chenery Maher Solicitors, 21 Church 4 November 2015 (2395061) Kenneth Care Village, Preston New Road, Street, Clitheroe, Lancashire BB7 2DR Blackburn, Lancashire. General Practioner (Retired). 2 January 2015

BROWN, Ronald 1 Dawson Place, Bradford, West The Co-operative Legal Services Limited, 13 November 2015 (2395054) Yorkshire BD4 6HY. 24 June 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BROWN, Marjorie Lower Ground Floor Flat, Arundel Rachel Brown, Gamlins Solicitors LLP, 13 November 2015 (2395043) Mansions, 5 Llewelyn Avenue, 14/15 Trinity Square, Llandudno, Conwy Llandudno, Conwy LL30 2ER . 4 LL30 2RB. (Robert David Petters and Helen March 2015 Tarhan)

BURNETT, John Coombe Villa, Thorney Road, Richard P Kemp BA, Solicitor, 31 North 20 November 2015 (2395045) Kingsbury Episcopi, Martock, Street, Martock, Somerset TA12 6DH. Somerset TA12 6BG. Insurance (Stephen John Roger Burnett and James Broker. 13 February 2015 Mark Burnett.)

BUTLER, Robert 4 Andrews Way, Yaxham, Ward Gethin Archer, 25 Market Place, 13 November 2015 (2395055) John Hopson Dereham, Norfolk NR19 1TF. 19 Dereham, Norfolk NR19 2AX. (Simon John May 2015 Able)

CARNELL, Eric 44 Homecourt House, Ford Simey LLP, 30 High Street, Sidmouth, 13 November 2015 (2395064) Calvert Bartholomew Street West, Exeter, Devon EX10 8EA. (Alfred David Wheaton Devon EX4 3AD. 25 July 2015 and Alison Nicolien Rose Hill)

CARSON, 39 Storth Park, Fulwood Road, Lupton Fawcett Denison Till, Synergy 4 November 2015 (2395069) Alexander Sheffield, S10 3QH. Coal Miner Building, Belgrave House, 47 Bank Street, (Retired). 19 June 2015 Sheffield, S1 2DR (Terence Minnis) (Ref: PXC.185226.1)

CARTER, Norman 2 Spinney Road, Burbage LE10 23 Station Road, Hinckley LE10 1AW. 4 November 2015 (2395178) James 2NH. Quarry Office Administrator. (Mark Timothy Goodman.) 29 July 2015

CHAMBERLAIN, 90 South Parade, Skegness, 20 Rumbold Lane, Wainfleet, Skegness, 4 November 2015 (2395049) John Lincolnshire PE25 3HR. Plumber Lincs PE24 4DS. (Christopher (Retired). 31 August 2014 Chamberlain.)

CHAMPNESS, Drumconner Nursing Home, 20 Aldridge Brownlee Solicitors LLP, 912 4 November 2015 (2395111) Daphne Rose Poole Road, Bournemouth, Dorset, Wimborne Road, Moordown, BH4 9DR. Previously of: Flat 3 Bournemouth, Dorset, BH9 2DJ (Lynne Bethany House, St Clements Christine Elizabeth Barton) Gardens, Bournemouth, Dorset, BH1 4ED . Retired. 16 January 2015

CHAN CHEUNG, 110C Shuen Wan Chan Uk Village Gates and Moloney, 117 Brighton Road, 4 November 2015 (2395044) Kam Yuk Tai Po Nt Hong Kong. 26 January Lancing, West Sussex BN15 8HT. 2015

CHAPPELL, 46 Cherry Orchard, , 22 Ryhill Way, Reading, RG6 4AZ. (Peter 5 November 2015 (2394780) Barbara Elizabeth CM0 7HE. John Phillips) Mrs (Kinsey)

CHISENHALE- 2&3 Mount Road (also known as Currey & Co LLP, 21 Buckingham Gate, 13 November 2015 (2395063) MARSH, Gillian Hornes Farm), Theydon Garnon, London SW1E 6LS. (Anthony Chisenhale- Maisey Janet Epping CM16 7PH. 5 December Marsh and Victoria Goodlad) 2014

CLIFF-BROWN, 15 Little Quillett Court, Dursley, WBW Solicitors, Church House, Queen 11 November 2015 (2395048) Ruth Gwendoline Gloucestershire GL11 5EX. 24 April Street, Newton Abbot, Devon TQ12 2QP. (otherwise Ruth 2014 Ref: CAC/MYC/C03557/8. (Stephen Gwendoline Andrew Bulman, Catherine Ann Causey) Roberts)

COOPER, Norman 262 Crackley Bank, Redstreet Tinsdills Solicitors, 15-19 Marsh Parade, 11 November 2015 (2395203) Village, Newcastle under Lyme, Newcastle Under Lyme, Staffordshire ST5 Staffordshire ST5 7AB. Accountant 1BT. Ref: RM/013602-8. (Gillian Ray (retired). 11 June 2015 Siddorn, Peter James Charles Hamilton)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 73 PEOPLE

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

CORNEY, Kenneth 4 Tyelands, , Essex CM12 Roger Green & Co Solicitors, Foxcroft, 100 11 November 2015 (2395046) Robin 9PA. Bank Official (retired). 7 March High Street, Billericay CM12 9BY. Ref: MM 2015 AO JD 150212 CORNEY. (Michael Christopher John Murphy)

COX, Edith Mary 16 Link Road, Datchet, Slough, Charles Coleman LLP, Beaumont House, 5 November 2015 (2395081) Berkshire SL3 9LB. 29 August 2014 28-30 Beaumont Road, Windsor, Berkshire SL4 1JP.

COX, Christopher 228 Shaftesbury Avenue, The Co-operative Legal Services Limited, 13 November 2015 (2395053) Michael Southend-on-Sea, Essex SS1 3AJ Aztec 650, Aztec West, Almondsbury, and also Apartment 12, The Bristol BS32 4SD. (The Co-operative Trust Warehouse, 4-10 Plumptre Street, Corporation as attorney for the personal Nottingham NG1 1JL . 2 April 2015 representative(s))

CUBITT, Peter 7 Heartsease Lane, Norwich NR7 Mills & Reeve LLP, 1 St James Court, 13 November 2015 (2395152) John 9NP. Company Director (ten pin Whitefriars, Norwich NR3 1RU. Ref: NACL. bowling) (retired). 5 March 2015 (John Barry Cubitt, Graham Peter Cubitt)

DALLAS, Gillian “Stonebeck”, North Road, Bath Burningham & Brown Solicitors, 20 Queen 13 November 2015 (2395201) BA2 6HY. 28 December 2014 Square, Bath BA1 2HB. (James Alexander Dallas)

DAWSON, Edward 44 Memorial Drive, Meanwood, Edwin Coe LLP, 2 , 11 November 2015 (2395066) Leeds LS6 4LF. 26 January 2015 Lincoln’s Inn, London WC2A 3TH. Ref: BOS/DAW.46.1. (Roger Leslie Harison)

DAYA, Kantilal 9 Grangefields Street, Somerset Richard P Kemp BA, Solicitor, 31 North 10 November 2015 (2395042) BA16 0HT. Pharmacist. 5 February Street, Martock, Somerset TA12 6DH. 2015 (Leela Grosjean and Richard Peter Kemp.)

DUFFY, Veronica 8 Roseside Drive, Liverpool, The Co-operative Legal Services Limited, 13 November 2015 (2395052) Merseyside L27 8XJ. 20 May 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DUNN, Arthur 7 Southbourne Gardens, Ilford, Edward Oliver & Bellis, 19 Broadway 11 November 2015 (2395062) William Essex IG1 2QF. 31 May 2015 Market, Fencepiece Road, Barkingside, Ilford, Essex IG6 2JW. Ref: ALK/DUN0412 DUNN Attn: Amy Khadem. (Crispin Mark Rooney)

EDWARDS, 22 Herald Court, Priory Street, Wright Solicitors, Lutley House, 13 St 13 November 2015 (2395070) Cynthia Dudley DY1 1EW. 12 May 2015 James’s Road, Dudley, West Midlands DY1 1JF. (Geoffrey Johns, Caroline Jane French and Julia Margaret Allely)

EDWARDS, Nicola 8 Maes Talcen, Brackla, Bridgend David and Snape Solicitors, Oldcastle 13 November 2015 (2395202) Jayne CF31 2LG. 30 July 2015 Offices, South Street, Bridgend CF31 3ED. (David John Edwards)

FALLON, Edward Flat 3 Thruxton Court, Peartree The Co-operative Legal Services Limited, 4 November 2015 (2395058) Joseph Avenue, Southampton, Hampshire Aztec 650, Aztec West, Almondsbury, SO19 7AA. 13 June 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FEARRIA, Arthur 65 Malin House, Rivermead, St Sprake & Kingsley, 16 Broad Street, 13 November 2015 (2395079) Edward Marys Island, Chatham, Kent ME4 Bungay, Suffolk NR35 1EN. 3AB. 8 March 2015

FEBERY, Patricia Chestnut Court, St.James Rowbis Solicitors, Morroway House, 11 November 2015 (2395065) Anne Quedgeley, Gloucestershire GL2 Station Road, Gloucester GL1 1DW. Ref: 4WD. 8 November 2014 AH/H2586/1. (John William Hamblett, Andrew Arthur Holloway)

FERRIS, Sarah Jordans House, Capland Street, Coutts & Co, 5th Floor, Trinity Quay 2, 11 November 2015 (2395078) Gertrude London NW8 8RX & The Carlton Avon Street, Bristol BS2 0PT. Ref: 1/SW/ (otherwise Trudie Dene, 45 Kilburn Park Road, 66240616. (Coutts & Co) Ferris) Westminster, London NW6 5XD . Administrator (retired). 15 June 2015

FIELD, Pamela Flat 21, Brownhill Court, Lower Edwin Coe LLP, 2 Stone Buildings, 11 November 2015 (2395080) June Brownhill Road, Southampton Lincoln’s Inn, London WC2A 3TH. Ref: SO16 9LB. 9 January 2015 BOS/FIE.22.1. (Philip Raymond Woolford)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

FIELD, Sally Jane 28 Shaftesbury Avenue, Burslem, The Eric Whitehead Partnership, 14 Chapel 13 November 2015 (2395067) Stoke on Trent ST6 1BP and 8 Street, Cheadle, Staffordshire ST10 1DY. Stallington Close, Blythe Bridge, (Peter Field) Stoke on Trent ST11 9QF . 11 August 2015

FRENCH, Eric Flat 14, Manesty Court, 35 Ivy Chorus Law Ltd, Heron House, Timothy’s 6 November 2015 (2395057) Charles Road, London, United Kingdom, Bridge Road, Stratford-upon-Avon, CV37 N14 4LP. Previous Address: 5 9BX Masefield Crescent, London, United Kingdom, N14 4AG . Pipe Maintenance Worker (Retired). 19 December 2014

GARDINER, Wharfe View, 64 Thorp Arch Park, Penningtons Manches LLP, 125 Wood 11 November 2015 (2395102) Heather Joan Thorp Arch, Wetherby, West Street, London EC2V 7AW. (John Eric Yorkshire LS23 7AN. Director Gardiner, Mark Stephen Gardiner) (retired). 15 March 2015

GARWOOD, The Mains Nursing Home, Hewitts Solicitors, 121-122 High Street, 13 November 2015 (2395200) Harold Godfrey Redmarshall, Stockton-on-Tees Stockton-on-Tees TS18 1AY. (Helen Louise TS21 1ER. 18 August 2015 Simmons)

GILL, Hazel Ann 10 Severns Field, Epping, Essex Foskett Marr Gadsby & Head LLP, 181 13 November 2015 (2395096) CM16 5AP. 11 April 2015 High Street, Epping, Essex CM16 4BQ. (Duncan Robert James Gadsby and Stewart Harold Munroe Brister)

GOULDEN, Henry 47 Bentley Avenue, Middleton, MB Cuttle & Co, 115 Union Street, Oldham 13 November 2015 (2395105) (otherwise Harry) Manchester. 12 April 2014 OL1 1RU.

GOULDEN, Briarmede House, 426-428 MB Cuttle & Co, 115 Union Street, Oldham 13 November 2015 (2395101) Dorothy Rochdale Road, Middleton. 28 April OL1 1RU. 2015

GREGORY, 9 Lucas Road, Colchester CO2 The Co-operative Legal Services Limited, 13 November 2015 (2395084) Florence Joyce 7EP. 14 June 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GRIFFITHS, Haven Residential Home, 84 Sparlings Solicitors, 3 West Stockwell 13 November 2015 (2395092) Constance Patricia Road, Colchester, Essex Street, Colchester, Essex CO1 1HQ. CO3 4BS. 9 December 2014 (Martyn Ralph Carr)

HAILEY, Stephen 6 Dognell Green, Welwyn Garden Farrer & Co LLP, 66 Lincoln’s Inn Fields, 4 November 2015 (2395093) Russell City, Hertfordshire AL8 7BL. 8 May London WC2A 3LH. 2015

HALL, Ethel Grace 37 Abraham Fry House, Petherton Watkins Solicitors incorporating Brain 13 November 2015 (2395091) Close, Kingswood, Bristol BS15 Sinnott & Co, 713-715 Fishponds Road, 9QZ. 20 April 2015 Fishponds, Bristol BS16 3UH. (Sylvia Margaret Hall, Antony James Lewis Calwell and Beverley Joan Watkins)

HALLS, Arthur 24 Common Road, Stotfold, Brignalls Balderston Warren, Broadway 13 November 2015 (2395109) Durrant Hitchin, Hertfordshire SG5 4BX. 3 Chambers, Letchworth Garden City, January 2015 Hertfordshire SG6 3AD. (Alan William Goodwin and Deborah Anne Atkins)

HARDY, Clifford Lindley Grange Nursing Home, Ridley & Hall, Queens House, 35 Market 13 November 2015 (2395098) Neville Acre Street, Lindley, Huddersfield Street, Huddersfield HD1 2HL. previously of 58 Castle Hill Side, Almondbury, Huddersfield . 30 July 2015

HAWES, Dorothy Hilcote Hall Residential Home, Hand Morgan & Owen, 17 Martin Street, 6 November 2015 (2395107) Muriel Hilcote, Eccleshall, Stafford ST21 Stafford ST16 2LF. (Christopher Hawes and 6JX and 28 Bideford Avenue, John Arthur William James) Weeping Cross, Stafford . 6 July 2015

HAY, Cecily Lydgate Lodge, Soothill Lane, Wakefield Law Solicitors, Thornhill House, 4 November 2015 (2395097) Doreen Batley, West Yorkshire. 27 January Thornhill Street, Wakefield WF1 1NL. (David 2015 Arnot Russell and James Mangham Parkin)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 75 PEOPLE

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

HAYDEN, Richard 28 Hasgill Court, Heelands, Milton Chorus Law Ltd, Heron House, Timothy’s 6 November 2015 (2395088) Roy Keynes, Buckinghamshire, MK13 Bridge Road, Stratford-upon-Avon, CV37 7LR. Prison Officer. 23 June 2015 9BX

HEALEY, Betty 21 Collingwood Drive, Great Barr, 661/665 Kingstanding Road, Kingstanding, 4 November 2015 (2395083) Birmingham B43 7NY. Cleaner Birmingham, B44 9RH. (Ian Roskell and (Retired). 20 March 2015 Keith Alfred Davies.)

HOARE, Elsie 107 Hartley Road, Portsmouth, Chorus Law Ltd, Heron House, Timothy’s 6 November 2015 (2395188) Doris PO2 9HX. Civil Servant (Retired). 17 Bridge Road, Stratford-upon-Avon, CV37 April 2015 9BX

HOLLOWAY, Reardon Court, 26 Cosgrove Close, Chorus Law Ltd, Heron House. Timothy’s 6 November 2015 (2395103) Dorothea Rose Winchmore Hill, N21 3BH. Previous Bridge Road, Stratford-upon-Avon, CV37 Address: 42 Nags Head Road, 9BX Enfield, Middlesex, United Kingdom, EN3 7AJ . School Cook (Retired). 3 March 2015

HOOLEY, Pamela 4 Branfield Avenue, Heald Green, The Co-operative Legal Services Limited, 13 November 2015 (2395116) Cheadle, Stockport SK8 3AP. 28 Aztec 650, Aztec West, Almondsbury, May 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HOOTON, Dennis 15 Rosemary Close, Abbeydale, Watson Woodhouse Solicitors, York 13 November 2015 (2395108) Gloucester. 3 May 2015 House, 102 Borough Road, Middlesbrough TS1 2HJ. (Michelle Elizabeth Neale)

HORNBY, Donald 25 Stanneylands Drive, Wilmslow, , Hodge House, 114-116 St 13 November 2015 (2395089) Cheshire SK9 4EU. 19 May 2015 Mary Street, Cardiff CF10 1DY. (Royal Bank of Plc)

HOWARD, 14 Cross Lane, Billinge, Wigan Dootsons LLP, 23 Jackson Avenue, 13 November 2015 (2395104) Thomas WN5 7DB. 26 May 2015 Culcheth, Warrington WA3 4EJ.

HUDSON, Peter Greystones, Tame Bridge, Taylor Rose Law, Northminster House, 13 November 2015 (2395207) Earp Stokesley, Middlesbrough TS9 5LF. Northminster, Peterborough PE1 1YN. 28 August 2014

HUGHES, William 35 Cedar Avenue, Worcester WR4 Thomas Guise Ltd, Haydon House, 4 November 2015 (2395106) John 9UD. Development Technician Alcester Road, Studley B80 7AN. (Retired). 18 December 2014 Solicitiors.

HUMPHRYS, Vera 1 Oaklands Close, Attleborough, Jerome & Co Solicitors Ltd, 11 High Street, 13 November 2015 (2395099) Hilda Norfolk NR17 2LT. 22 July 2015 Sandown, Isle of Wight PO36 8DA.

JACKLIN, David 3 Thirlmere Road, Long Eaton, SGC Solicitors, 25 Derby Road, Long 13 November 2015 (2395146) Nottingham NG10 4DS. 6 May Eaton, Nottingham NG10 1NA. 2015

JEFF, Rita Mary 18 Greyfriars, Flints Terrace, Chorus Law Ltd, Heron House, Timothy’s 6 November 2015 (2395183) Richmond, North Yorkshire, DL10 Bridge Road, Stratford-upon-Avon, CV37 4DQ. Previous Address: Flat 9BX Ground Floor, 7B Newbiggin, Richmond, North Yorkshire, United Kingdom, DL10 4DT . Mother and Home Maker. 22 February 2015

JEFFERSON, Home Lea House, Wood Lane, Clarion Solicitors Limited, Elizabeth House, 13 November 2015 (2395206) Betty Rothwell LS27 8HR. 2 May 2015 13-19 Queen Street, Leeds LS1 2TW.

JEYCOCK, Nigel 9 Beswick Gardens, Rugby, Frisby & Small LLP, 5 De Montfort Street, 13 November 2015 (2395086) Louis Warwickshire CV22 7PP. 29 April Leicester LE1 7GE. (Anne Elizabeth 2015 Couchman)

JONES, Thomas Brynhyfryd Residential Home, Love Sydney G Thomas & Co., Solicitors, West 6 November 2015 (2395110) John Lane, Builth Wells, Powys LD2 End House, 8 West Street, Builth Wells, 3DG. Formerly of: Ty Uchaf Powys LD2 3AH. (John Ivor Williams and Cefngorwydd, Llangammarch John Owen Colwyn Jones) Wells, Powys LD4 5ES. 22 January 2015

JONES, Violet Lily 68 Shrewsbury Road, Craven Williams & Co Solicitors, 29 East Castle 4 November 2015 (2395100) Arms, Shropshire SY7 9QE. 4 Street, Bridgnorth, Shropshire WV16 4AN. January 2014 (Michael John Jones and David Eric Williams)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

KNIGHT, Nora 146 Alinora Crescent, Goring by Wannops LLP, Southfield House, 11 13 November 2015 (2395090) Sea, West Sussex BN12 4HL. 21 Liverpool Gardens, Worthing, West Sussex August 2015 BN11 1SD.

LAW, John Lewin 121 Kingsway, Braunstone, The Co-operative Legal Services Limited, 13 November 2015 (2395082) Leicester, Leicestershire LE3 2PL. Aztec 650, Aztec West, Almondsbury, 25 June 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LAWRENCE, Ethel Linfield Care Home, Wykeham Lester Aldridge LLP, 70 Chancery Lane, 13 November 2015 (2395205) Milton Road, Worthing, West Sussex London WC2A 1AF. (Richard Michael BN11 4JD. 20 October 2014 Fairbairn)

LEE, Tania Jean 146 Broyle Lane, Chichester, West Wannops, South Pallant House, 8 South 13 November 2015 (2395094) Sussex PO19 6BQ. 2 August 2015 Pallant, Chichester PO19 1TH. (John Anthony Corcoran and Doreen Teale)

LESTER, Arnold 129 Lambwath Road, Hull, East Rollits LLP, Wilberforce Court, High Street, 13 November 2015 (2395148) Yorkshire HU8 0HE. 30 May 2015 Hull HU1 1YJ. (John Richard Lane and Neil Richard Franklin)

LLOYD, Mark 197 Yarmouth Road, Norwich, Rogers & Norton Solicitors, The Old 13 November 2015 (2395149) Chester Norfolk NR7 0SQ. 20 July 2015 Chapel, 5-7 Willow Lane, Norwich NR2 1EU. (Alan Harry Rix and Richard William John Etheridge)

LLOYD, Gordon 214 Longford Road, Cannock, Roskell, Davies & Co., 661/665 4 November 2015 (2395087) Samuel Staffordshire WS11 1NE. Local Kingstanding Road, Kingstanding, Authority Clerk of Works (Retired). Birmingham B44 9RH Ref: IR.LLOYD. 24 June 2015 (Christine Roskell.)

LUCAS, Pamela Flat 12 Whitelock House, Cassland Fraser & Fraser, 39 Hatton Garden, London 4 November 2015 (2395147) Diane Road, London E9 5BL. 6 March EC1N 8EH. Ref: 44042. (Andrew Fraser) 2015

LYNCH, Flat 3, Magnolia Court, 51 Fitzroy Boys & Maughan, India House, Hawley 13 November 2015 (2395095) Josephine Elsie Road, Tankerton, Whitstable, Kent Street, Margate, Kent CT9 1PZ. (Robert CT5 2LF. 27 March 2015 Cecil Blackwall Moulsdale)

LYNCH, Elizabeth 52 Lord Street, Oswaldtwistle, Richard Donald Lomas Jones. Whiting & 5 November 2015 (2395085) Lancashire BB5 3HQ. 17 Mason Solicitors, 17-19 Stockport Road, September 2014 Marple, Stockport SK6 6BD (Loraine Annette Pilkington)

LYNCH, Patrice 41 Queen Street, Barwell, Edward Hands & Lewis, 4-6 Long Street, 13 November 2015 (2395125) Mary Leicestershire LE9 8EA. 20 June Stoney Stanton, Leicestershire LE9 4DQ. 2015 (Edward Hands & Lewis Solicitors)

MAHMOOD, Arif 68 Coleridge Road, Walthamstow, Birketts LLP, Thirty Station Road, 13 November 2015 (2395204) London E17 6QU. 18 June 2015 Cambridge CB1 2RE.

MAHONEY, Edith 45 Cypress Avenue, Chadderton, MB Cuttle & Co, 115 Union Street, Oldham 13 November 2015 (2395131) Oldham OL9 0JS. 9 May 2015 OL1 1RU.

MANTON, The Wells Nursing Home, Henton, Harris & Harris, 14 Market Place, Wells, 13 November 2015 (2395126) Madeleine Wells, Somerset BA5 1PD formerly Somerset BA5 2RE. (Annmarie Swainson) Hatherill of 1 Llewellyns Almshouses, Wells, Somerset BA5 2PY . 18 June 2015

MCDADD, Aranlaw House Rest Home, 26 Lester Aldridge LLP, Russell House, Oxford 13 November 2015 (2395122) Maureen Fay Tower Road, Branksome Park, Road, Bournemouth BH8 8EX. Winifred Poole BH13 6HZ. 7 August 2015

MEE, Winifred 24 Leicester Road, Ibstock, Crane and Walton LLP Solicitors, 21-25 4 November 2015 (2395143) Evelyn Leicestershire LE67 6HH. 22 London Road, Coalville, Leicestershire August 2015 LE67 3JB. (Matthew James Charles Needham and John Martin Crane)

MENYHART, 18 Oaklands Grove, London W12 Heselwood & Grant Solicitors, 4A Clifton 4 November 2015 (2395135) Arpad 0JA. (Retired). 18 January 2015 Square, Lytham FY8 2JP, 01772440148, [email protected]. (Helen Heselwood.)

MERRILL, Dorothy The Willows, 31 Primrose Hill, Little Wilkinson & Butler Solicitors, Peppercorn 4 November 2015 (2395134) Maud (formerly Gransden, Sandy, Bedfordshire, House, 8 Huntingdon Street, St Neots, Currington) SG19 3DP. Industrial Engineer PE19 1BH. (Linda Rosemary Newton.) (Retired). 28 November 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 77 PEOPLE

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

MIDDLETON, 1a Gloucester Road, Teddington, Stone Rowe Brewer LLP, Stone House, 13 November 2015 (2395136) Margaret Jean Middlesex TW11 0NS. 11 February 12-13 Church Street, Twickenham TW1 2015 3NJ. (Robert John Mortimer, Hilary Jane Symm and The SRB Trustee Company Limited)

MILLER, Paul 5 Plymouth Road, Felixstowe, Margary & Miller, 19 Deben Mill Business 13 November 2015 (2395118) Jeffrey Suffolk IP11 9BA. 20 July 2014 Centre, Old Maltings Approach, Melton, Woodbridge, Suffolk IP12 1BL. (Stephen Michael Joseph Leach and David John Gaffney)

MORGAN, Glyncornel Nursing Home, Nant Y RLE Law, 4 Derwen Road, Bridgend CF31 4 November 2015 (2395129) Barbara June Gwyddon Road, Tonypandy, 1LH. Rhondda Cynon Taff CF40 2JF also at 42 Dyfodwg Street, Treorchy, Rhondda Cynon Taff CF42 6NL . 1 July 2015

MOWFORTH, West Lodge Nursing Home, Billy Smith Roddam Solicitors, Corner 4 November 2015 (2395120) Violet Irene Row, Crook, County Durham. Chambers, Market Place, Crook, County Previously of: 2 Walton Court, Durham Wheatbottom, Crook, County Durham . 24 June 2015

MURRAY WEST, 15 Clarendon Drive, Royal Wootton Andrews Martin, 6 Little London Court, Old 13 November 2015 (2395130) George Ian Bassett, Wiltshire SN4 8BT. 21 Town, Swindon SN1 3HY. November 2014

MURRAY- Ashlands Cottage, Burwash, Trinity House, School Hill, Lewes, East 12 November 2015 (2395139) BROWN, Moira Etchingham TN19 7HS. 11 August Sussex BN7 2NN. (Christopher James Margaret 2015 Robert Walker.)

NEEDHAM, Stella 79 Valliers Wood Road, Sidcup New Patch, 11 Haydon Place, Yateley 4 November 2015 (2395144) Doreen DA15 8BQ. 12 December 2014 GU46 7UA. (Carole Lesley Wall)

NEWBOLD, Mary 63 Whalley Road, Sabden, near Chenery Maher Solicitors, 21 Church 4 November 2015 (2395192) Clitheroe, Lancashire, BB7 9EA. Street, Clitheroe, Lancashire, BB7 2DF Dispensing Chemist (Retired). 18 April 2015

NEWBY, Lerleen 7 Sandbrook Road, Stoke QualitySolicitors Stapletons, 263 Green 13 November 2015 (2395124) Magdalene Newington, London N16 0SH. 17 Lanes, London N13 4XE. December 2014

O’NEILL, 12 Spencer Street, Chesterfield, Hairsines Wills & Probate, 110 Tranby 4 November 2015 (2395177) Christopher S40 4SD. (Steel Erector Retired). 2 Lane, Anlaby, East Yorkshire, HU10 7EA July 2015 (Gerard Peter O’Neill)

PAVITT, Olive 24 Parklands, Rochford, Essex SS4 The Co-operative Legal Services Limited, 13 November 2015 (2395119) Doreen 1SH. 14 June 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PIPER, Mary 17 Forty Hill, Enfield EN2 9HT. 27 QualitySolicitors Stapletons, 263 Green 13 November 2015 (2395138) Kathleen May 2015 Lanes, London N13 4XE.

PRINCE, Rowthorne Home for Older People, Shacklocks LLP, 6 Chapel Street, Ripley, 13 November 2015 (2395123) Genevieve Aileen Rowthorne Avenue, Swanwick, Derbyshire DE5 3DL. Derbyshire DE55 1RZ. 6 May 2015

RANDELL, Ann 15 Larksfield Road, Stutton, Watkins Stewart and Ross, 18 Lower Brook 13 November 2015 (2395211) Valerie Ipswich IP9 2RZ. 26 December Street, Ipswich IP4 1AL. 2014

RENFREE, Mary Braeside, 13 Orchard Way, CVC Solicitors, First Floor Branwells Mill, 11 November 2015 (2395121) Goldsithney, Penzance, Cornwall Penzance, Cornwall TR18 2LQ. Ref: DL/ TR20 9EY. School Secretary REN48/3. (Denise Curnow, Gareth Griffiths) (retired). 27 March 2015

RICHARDSON, 38 Tregellas Road, Mullion, BBH Legal Services, Eastham Hall, 109 13 November 2015 (2395128) Charles Dudley Cornwall TR12 7DX. 12 May 2015 Eastham Village Road, Eastham, Wirral, Cheshire CH62 0AF.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

RICHMOND, 63 Fishbourne Road, Chichester, Wannops, South Pallant House, 8 South 13 November 2015 (2395156) Claude Alan West Sussex PO19 3JJ. 4 October Pallant, Chichester PO19 1TH. (James 2014 Edward Brotherton, Caroline Diana Wood- Roe and Beryl Irene Richmond)

RICKARD, Wilfred Two Firs, Ponsanooth, Truro, Walters & Barbary Solicitors, Basset 13 November 2015 (2395191) John Cornwall TR3 7JA. 28 July 2015 Chambers, 18 Basset Road, Camborne, Cornwall TR14 8SG. (Diana Mary Warner)

ROBINSON, Peter Rathside Care Home, Langleys Solicitors LLP, Olympic House, 13 November 2015 (2395210) Kenneth Gainsborough Lane, Scawby, Doddington Road, Lincoln LN6 3SE. (otherwise Brigg, North Lincolnshire DN20 Kenneth Peter) 9BY. 15 May 2015

ROSS, Walter Alan Nightingale House, 105 Nightingale Farrer & Co LLP, 66 Lincoln’s Inn Fields, 11 November 2015 (2395141) Lane, Balham, London SW12 8NB. London WC2A 3LH. Ref: HJB/81297.1. University Lecturer (retired). 16 (Helen Janet Bryant) June 2015

ROWLEY, Vivian Bayview Nursing & Residential QualitySolicitors Burroughs Day, Combe 13 November 2015 (2395117) Cuthbert Care Home, 2-6 Bay Road, Walton House, Combe Road, Portishead, North St Mary, Clevedon, North Somerset Somerset BS20 6BJ. (Anne Minihane and BS21 7BT . 20 December 2014 Martin John Ryan)

ROXBOROUGH, 1 Hamsterley Gardens, Stanley, Chorus Law Ltd, Heron House, Timothy’s 6 November 2015 (2395127) Elsie Durham, DH9 8JP. Housewife. 27 Bridge Road, Stratford-upon-Avon, CV37 February 2015 9BX

RUNACRES, Norwood Green Care Home, , Riverbank House, 2 Swan Lane, 13 November 2015 (2395137) Peggy Tentelow Lane, Southall UB2 4JA. London EC4R 3TT. (Steve Rickets and 28 June 2015 Lesley Kirwan)

SABERWAL, 46 Inglis Road, Croydon, United Chorus Law Ltd, Heron House, Timothy’s 6 November 2015 (2395145) Manjit Kaur (also Kingdom, CR0 6QU. Previous Bridge Road, Stratford-upon-Avon, CV37 known as Miss Address: 1 Southbrook Road, 9BX Mandy Saberwal) London, United Kingdom, SW16 5QZ . Accounts Support Executive. 20 November 2014

SAUNDERS, Leslie 17 Shirlea View, Battle, East Heringtons, 1 Upper Lake, Battle TN33 13 November 2015 (2395209) John Sussex TN33 0UU. 25 June 2015 0AN. (Nigel John Thonger)

SCOBLE, 17 OXFORD ROAD, GOSPORT, 14 BLACKBROOK PARK AVENUE, 5 November 2015 (2393043) Raymond Andrew PO12 3LP. Retired. FAREHAM, PO15 5JL. (Gary Paul Scoble) Gordon Mr

SCOTT, Lawrence The Pines Sheltered Housing, 40 Aldridge Brownlee Solicitors LLP, 912 4 November 2015 (2395133) Albert Westby Road, Boscombe, Wimborne Road, Moordown, Bournemouth, Dorset BH5 1HD. Bournemouth, Dorset BH9 2DJ. (Lynne (Retired). 26 January 2015 Christine Elizabeth Barton.)

SCULPHER, 26 Hollycroft, Barmston, Driffield, Countrywide Tax & Trust Corporation Ltd, 4 November 2015 (2395154) Jessie East Riding of Yorkshire YO25 8PP. Abbotsfield House, 43 High Street, Secretary (Retired). 28 April 2015 Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

SHARP, Joyce 72 Edge Hill Road, Carlisle CA1 Butterworths Solicitors, 24 Lowther Street, 13 November 2015 (2395140) 3PR. 15 January 2015 Carlisle CA3 8DA

SHIRT, Mary 11 Ullswater Avenue, Oldham OL2 Heselwood & Grant Solicitors, 4A Clifton 4 November 2015 (2395153) (maiden name 6SU. (Retired). 22 November 2014 Square, Lytham FY8 2JP, 01772440148, Whitehead) [email protected]. (Helen Heselwood.)

SHORT, Frederick 60 Kenilworth Road, Scunthorpe, Mason, Baggott and Garton, 13/19 Wells 4 November 2015 (2395155) Henry North Lincolnshire DN16 1EY. 10 Street, Scunthorpe, North Lincolnshire June 2015 DN15 6HN. (Ian David Short and Brian Peter Short)

SHUTTLEWOOD, Cathedral View Nursing Home, John Boyle Solicitors Ltd, 36 Fore Street, 13 November 2015 (2395142) Beryl Kenwyn Church Road, Truro, Redruth, Cornwall TR15 2AE. (Barry Stefan Cornwall TR1 3DR. 6 March 2015 Jackson)

SIBLEY, Brian 93 Fallsbrook Road, Streatham, Stone Rowe Brewer LLP, 12/13 Church 13 November 2015 (2395132) William London SW16 6DU. 15 April 2015 Street, Twickenham, Middlesex TW1 3NJ. (Declan Brian Sibley and Neil Ciaran Sibley)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 79 PEOPLE

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

SLADEN, Elspeth Tanglefoot, East Burton Road, Humphries Kirk LLP, Glebe House, North 11 November 2015 (2395169) Marie Christian Wool, Wareham, Dorset BH20 6HF. Street, Wareham, Dorset BH20 4AN. Ref: Paediatrician (retired). 17 NO/114289-2. (Simon David Cross) September 2014

SMITH, Rose 13 Glencoe Drive, Sale M33 4WL. Bannister Preston, Solicitors, 30 Washway 4 November 2015 (2395208) Marie Housewife. 27 July 2015 Road, Sale M33 7QY. (David Nicholas Eccles.)

SPRATLEY, Susan 12 Wordsworth Court, Caversham, Boyes Turner LLP, Abbots House, Abbey 13 November 2015 (2395164) Ann Reading RG4 8TJ. 4 August 2014 Street, Reading RG1 3BD.

STEWART, Robert 6 Old School Lane, Wantage, The Co-operative Legal Services Limited, 10 November 2015 (2395168) Charles Oxfordshire OX12 9SG. 15 June Aztec 650, Aztec West, Almondsbury, 2015 Bristol BS32 4SD. (David Stewart and Jennifer Stewart)

STONEY, Muriel 16 Moorfield Drive, Baildon, Wrigleys Solicitors LLP, 19 Cookridge 13 November 2015 (2395172) Doreen Bradford BD17 6LQ. 11 June 2015 Street, Leeds LS2 3AG. (Karen Elaine Giles and Annabel Sutherland Duchart)

STORR, May Southlands, Hobman Lane, Hutton, Messrs Williamsons, 23 Exchange Street, 13 November 2015 (2395158) Patricia Cranswick, Driffield YO25 9PE. 23 Driffield YO25 6LF. (Clare Alison Theakston June 2015 and Wilfred John Morrell)

STRINGER, 22 Whitegates Close, Wakefield, Switalskis Ltd, 19 Cheapside, Wakefield, 4 November 2015 (2395162) Kathleen West Yorkshire, WF1 2AR. Retired WF1 2SD (Clare Peckett and David Andrew Clerical Office (NHS). 7 April 2015 Greenwood)

SWAIN, Clifford 25 Hopkins Court, Eastwood, Chorus Law Ltd, Heron House, Timothy’s 6 November 2015 (2395163) Nottingham, Nottinghamshire, Bridge Road, Stratford-upon-Avon, CV37 NG16 3AZ. Previous Address: 34 9BX Marlborough Road, Beeston, Nottingham, Nottinghamshire, United Kingdom, NG9 2HG . Telecommunications Technical Officer (Retired). 11 June 2015

TAGG, Maud Eastcotts Nursing Home, Calford Adams Harrison, 52a High Street, Haverhill, 11 November 2015 (2395161) Lillian Green, Kedington, Haverhill, Suffolk Suffolk CB9 8AR. Ref: LXM/075397.001. CB9 7UN. Bookbinder (retired). 16 (David Edward Tagg) February 2015

TAPP, Michael 5 Manor Road, Southborough, CooperBurnett LLP, Napier House, 14/16 13 November 2015 (2395176) Alan Tunbridge Wells, Kent TN4 0LD. 15 Mount Ephraim Road, Tunbridge Wells, March 2015 Kent TN1 1EE. (Helen Susan Davis and Moira Jeanine Seddick)

TAYLOR, Nancy Ernehale Lodge Care Home, 82A Horton & Moss, Solicitors of 4/5 East 6 November 2015 (2395166) Furlong Street, Arnold, Nottingham Street, Ilkeston, Derbyshire DE7 5JB NG5 7BP. 7 January 2015

THOMSEN, Betty 12 Coningsby Drive, Grimsby, APS Legal & Associates, White Hart Yard, 4 November 2015 (2395174) Maureen North East Lincolnshire DN34 5HG. Bridge Street, Worksop, Nottinghamshire 30 April 2015 S80 1HR. (Erica Louise Hancock)

TOPA, Sabatino 66 Regency Court, Rushden, Sharman Law LLP, 1 Harpur Street, 13 November 2015 (2395165) Northamptonshire NN10 6EY. 10 Bedford MK40 1PF. (Frances Aileen Topa) November 2014

TOZER, Elizabeth Lilac Cottage, Henny Street, Great Sparlings Solicitors, 3 West Stockwell 13 November 2015 (2395159) Ann St John Henny, Sudbury, Suffolk CO10 Street, Colchester, Essex CO1 1HQ. 7LT. 6 May 2015 (Martyn Ralph Carr, Rupert Charles Tozer and Rosamund Anne Preston)

TRIM, Norman 9 Vernslade, Upper Weston, Bath WDS Associates Legal Services Ltd, 255 11 November 2015 (2395157) Frank BA1 4DN. Design Engineer (retired). Two Mile Hill Road, Kingswood, Bristol 12 January 2015 BS15 1AY. (Michael George Diamond, Debra Dawn Anne Diamond)

TULLY, Ellen 196 Miller Road, Preston PR2 6NH. Heselwood & Grant Solicitors, 4A Clifton 4 November 2015 (2395198) (Retired). 18 December 2013 Square, Lytham FY8 2JP, 01772440148, [email protected]. (Helen Heselwood.)

TURNBULL, Joan 8 Oakdale Rise, Harrogate, North Kirbys Solicitors LLP, 32 Victoria Avenue, 13 November 2015 (2395170) Barbara Yorkshire HG1 2JW. 4 April 2015 Harrogate, North Yorkshire HG1 5PR. (Arthur Turnbull)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

VERNON, Springbank, New Road, Bignall Walters & Plaskitt, 2 Westport Road, 11 November 2015 (2395181) Margaret Ethel End, Stoke-on-Trent. Business Burslem, Stoke-on-Tent ST6 4AW. Ref: Proprietor. 1 March 2015 V1134004. (Craig Vernon, Melanie Dring)

VINCE, Philip Flat 5, 30 Eton Avenue, London Farrer & Co LLP, 66 Lincoln’s Inn Fields, 11 November 2015 (2395175) Henry NW3 3HL. IT Manager (retired). 4 London WC2A 3LH. Ref: BLC/EEL/JAM/ February 2015 80438. (Farrer & Co Trust Corporation Limited)

VINCENT, David Sidcup, Kent DA15 and Eltham Cook Taylor Woodhouse, 68/70 High 13 November 2015 (2395160) Glenn SE9. 12 March 2015 Street, Eltham SE9 1BZ. (Neil James Woodhouse and Jolyon James Vincent)

WALLIS, June Ann Rhinefield, Mill Lane, Stour Provost, Farnfields Solicitors, Sturminster House, 13 November 2015 (2395171) Gillingham, Dorset SP8 5RX. 2 Bath Road, Sturminster Newton, Dorset June 2014 DT10 1AS.

WAUDBY, Leslie Highfield Farm, Stow, Lincoln LN1 Burton & Dyson Solicitors, 22 Market 13 November 2015 (2395213) Frank 2AY. 21 January 2015 Place, Gainsborough, Lincolnshire DN21 2BZ.

WELLS, Vera Lois 382 Leyland Road, Penwortham, Wilkin Chapman, The Hall, Lairgate, 13 November 2015 (2395173) Preston PR1 9SR. 28 July 2015 Beverley HU17 8HL.

WEST, Donald 6 Monmouth Road, Wareham, Humphries Kirk LLP, Glebe House, North 11 November 2015 (2395167) Frank Hartley Dorset BH20 4PT. Headmaster Street, Wareham, Dorset BH20 4AN. Ref: (retired). 9 June 2014 NO/107763-2. (Simon David Cross, Susan Claire Handford Tomlinson, Christopher David West)

WHITEHEAD, 8 POTTERS BROOK, The London Gazette (487), PO Box 3584, 4 November 2015 (2393044) Beryl Frances Mrs FRAMLINGHAM, WOODBRIDGE, Norwich, NR7 7WD. (Lesley J Warren) IP13 9SN. Retired Teacher.

WILKINSON, 24 Bobbits Way, , The Co-operative Legal Services Limited, 13 November 2015 (2395182) Leonard Rodney Colchester, Essex CO7 9NJ. 25 Aztec 650, Aztec West, Almondsbury, July 2014 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WILLIAMS, 4 Townfield, Treloweth Gardens, Alister Pilling Solicitors, 45 Cross Street, 13 November 2015 (2395199) Frederick Pool, Redruth, Cornwall TR15 3QD. Camborne, Cornwall TR14 8ET. (Amanda 19 March 2014 Elizabeth Williams)

WILLIAMS, 153 Edgefield Road, Longton, Lichfield Reynolds LLP, 7/9 Commerce 4 November 2015 (2395212) Winifred Hilda Stoke-on-Trent, ST3 1AG. Street, Longton, Stoke-on-Trent, ST3 1TU Housewife. 7 June 2015 (Carl Williams and Richard Alistair David Williams - c/o Lichfield Reynolds LLP)

RAWSON, peter Aaron Court Care Home, Ramsey The London Gazette (491), PO Box 3584, 11 November 2015 (2393056) henry Mr. Way,, Leicester,, Leicestershire, Norwich, NR7 7WD. (julie elizabeth lynch) United Kingdom, LE5 1SJ22 WANLIP ROAD, SYSTON, LEICESTER, LE7 1PA. personnel manager (Retired).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | 81 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

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 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 3 SEPTEMBER 2015 | 83 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 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 3 September 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 0333 202 5070 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 0333 202 5070 Fax orders: 0333 202 5080 E-mail: [email protected] Textphone: 0333 202 5077 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

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 SEPTEMBER 2015 | ALL NOTICES GAZETTE