ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 PRINTED ON 8 OCTOBER 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/9* Money/10* Companies/11* People/92* Terms & Conditions/122* * Containing all notices published online on 7 October 2015 STATE STATE

Departments of State

PRIVY COUNCIL OFFICE

UNIVERSITIES2412622 OF OXFORD AND CAMBRIDGE ACT 1923 A Statute made by the Governing Body of Christ Church in the University of Cambridge on the 20th January 2015 has been submitted for the approval of Her Majesty in Council, and notice of this having been submitted are published in accordance with the provisions of the Universities of Oxford and Cambridge Act 1923. Under the provisions of the Act any petition must be received by the Privy Council Office, 2 Carlton Gardens, SW1Y 5AA or email [email protected] within eight weeks (exclusive of any University vacation). The purpose of the proposed amendments are to remove restrictions on the election and tenure of the Master, to reform provisions concerning the election of Professorial Fellows to the College, to remove a requirement for Fellows to provide the College with a postal address and to remove a requirement for Fellows to take certain degrees of the University. (2412622)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

2412607BIRMINGHAM CITY COUNCIL A building certified for worship named Shree Hindu Community Centre, 541A Warwick Road, Tyseley, , in the Registration District of Birmingham, in the Metropolitan District of Birmingham, was on 4th September 2015 registered for solemnising marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section1 (1) of the Marriage Acts Amendment Act, 1958). A R Robinson Superintendent Registrar 2 October 2015 (2412607)

2412603A building certified for worship named He Lives Bible Church, 2nd Floor Maybrook House, 224 Queensway, Bletchley, Milton Keynes, in the registration district of Milton Keynes, in the Non-Metropolitan Borough of Milton Keynes, was on 24th September 2015 registered for solemnising marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958). Superintendent Registrar 2 October 2015 (2412603)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

ANY PERSON aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the ENVIRONMENT & powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 7 October 2015 apply to the High Court for the suspension or quashing of the Order INFRASTRUCTURE or of any provision included. D Candlish, Department for Transport (2412630)

ENERGY DEPARTMENT2412620 FOR TRANSPORT 2412595CONOCOPHILLIPS (U.K.) LIMITED TOWN AND COUNTRY PLANNING ACT 1990 THE PETROLEUM ACT 1998 THE SECRETARY OF STATE hereby gives notice of the proposal to VIKING SATELLITES CD, DD, ED, GD, HD AND ASSOCIATED make an Order under section 247 of the above Act to authorise the PIPELINES DECOMMISSIONING PROGRAMMES stopping up of the whole of Hancock Street at Stoke-on-Trent, in the ConocoPhillips (U.K.) Limited has submitted, for the consideration of City of Stoke-on-Trent. the Secretary of State for Energy and Climate Change, the draft IF THE ORDER IS MADE, the stopping up will be authorised only to Decommissioning Programmes for the Viking CD, DD, ED, GD, HD enable development to be carried out should planning permission be satellites and their associated pipelines, in accordance with the granted by Stoke-on-Trent City Council. The Secretary of State gives provisions of the Petroleum Act 1998. It is a requirement of the Act notice of the draft Order under Section 253 (1) of the 1990 Act but will that interested parties be consulted on such decommissioning only consider making the Order in the event that planning permission proposals. is granted. The items/facilities covered by the Decommissioning Programmes COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be are: available for inspection during normal opening hours at Stoke-on- The Viking infrastructure, which lies 130 to 150 km east of the UK Trent City Council, Policy and Transport Planning, City Renewal, Civic Lincolnshire coast in Blocks 49/16c and 49/17a.The facilities include Centre, Glebe Street, Stoke-on-Trent, ST4 1HH in the 28 days five infield satellite platforms, each comprising a topside and a jacket commencing on 7 October 2015, and may be obtained, free of structure and 10 infield pipelines (5 gas and 5 piggy-backed charge, from the Secretary of State (quoting NATTRAN/WM/ methanol) and associated subsea stabilisation features. S247/1997) at the address stated below. ConocoPhillips (U.K.) Limited hereby gives notice that a summary of ANY PERSON MAY OBJECT to the making of the proposed order by the Viking Satellites CD, DD, ED, GD, HD and associated pipelines stating their reasons in writing to the Secretary of State at decommissioning programmes can be viewed at this address: [email protected] or National Transport Casework www.conocophillips.co.uk. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, Alternatively, a hard copy of the programmes can be inspected at the NE4 7AR, quoting the above reference. Objections should be received following location during office hours: by midnight on 4 November 2015. You are advised that your personal ConocoPhillips (U.K.) Limited data and correspondence will be passed to the applicant/agent to Rubislaw House enable your objection to be considered. If you do not wish your Anderson Drive personal data to be forwarded, please state your reasons when Aberdeen AB15 6FZ submitting your objection. Contact: Steven McColl S Zamenzadeh, Department for Transport (2412620) Representations regarding the Viking Satellites CD, DD, ED, GD, HD and associated pipelines decommissioning programmes should be submitted in writing to the person named at the below address by the DEPARTMENT2412619 FOR TRANSPORT consultation closing date of 5th November 2015. Submissions should TOWN AND COUNTRY PLANNING ACT 1990 state the grounds upon which any representations are being made. THE SECRETARY OF STATE hereby gives notice of the proposal to Date: 7th October 2015 make an Order under sections 247 and 333(7) of the above Act to Steven McColl authorise the variation of The Stopping Up of Highway (South West) Decommissioning Strategy and Integration Manager (No.26) Order 2015 by the omission of the area shown by vertical ConocoPhillips (U.K.) Limited hatching on the revised deposited plan at Clevedon in North Rubislaw House Somerset. Anderson Drive COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Aberdeen AB15 6FZ (2412595) available for inspection during normal opening hours at Clevedon Library, 37 Old Church Road, Clevedon BS21 6NN in the 28 days commencing on 7 October 2015, and may be obtained, free of charge, from the Secretary of State (quoting NATTRAN/SW/ Planning S247/2030) at the address stated below. ANY PERSON MAY OBJECT to the making of the proposed Order by TOWN PLANNING stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework 2412630DEPARTMENT FOR TRANSPORT Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, TOWN AND COUNTRY PLANNING ACT 1990 NE4 7AR, quoting the above reference. Objections should be received THE SECRETARY OF STATE hereby gives notice of an Order made by midnight on 4 November 2015. Any person submitting any under Section 247 of the above Act entitled “The Stopping up of correspondence is advised that your personal data and Highway (North West) (No.71) Order 2015” authorising the stopping correspondence will be passed to the applicant/agent to be up of a southern part width of Dunning Close comprising its highway considered. If you do not wish your personal data to be forwarded, verge at Upton, in the Borough of Wirral to enable development as please state your reasons when submitting your correspondence. permitted by Wirral Borough Council under reference APP/15/00587. D Candlish, Department for Transport (2412619) 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 Tyne, NE4 7AR or [email protected] (quoting NATTRAN/NW/S247/1903) and may be inspected during normal opening hours at One Stop Shop, Dave Jackson Suite, Wallasey Town Hall, Brighton Street, Wallasey, CH44 8ED.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

SURREY2412611 HEATH BOROUGH COUNCIL DEPARTMENT2412605 FOR TRANSPORT PLANNING (LISTED BUILDINGS & CONSERVATION AREAS) ACT TOWN AND COUNTRY PLANNING ACT 1990 1990, SECTION 69 THE SECRETARY OF STATE hereby gives notice of an Order made BAGSHOT VILLAGE CONSERVATION AREA under Section 247 of the above Act entitled “The Stopping up of Notice is hereby given that Surrey Heath Borough Council, in Highways (North West) (No.73) Order 2015” authorising the stopping pursuance of its powers under Section 69 of the Planning (Listed up of a network of highways within the development site at the Buildings and Conservation Areas) Act 1990, has determined on 8th junction of Queens Drive and Hartley Lane at Rochdale, in the September 2015 that an area of Half Moon Street as described in the Metropolitan Borough of Rochdale to enable development as Schedule hereto is of special architectural or historic importance. It permitted by Rochdale Metropolitan Borough Council under reference has accordingly extended the Bagshot Village Conservation Area 13/00906/FUL. boundary so as to include this area. COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from The principal effects of the designation are as follows: the Secretary of State, National Transport Casework Team, Tyneside 1. Consent must be obtained from the Council for the demolition of House, Skinnerburn Road, Newcastle Business Park, Newcastle upon buildings (other than excepted buildings) within the area. Tyne, NE4 7AR or [email protected] (quoting 2. Planning applications for development which would in the opinion NATTRAN/NW/S247/1950) and may be inspected during normal of the Local Planning Authority affect the character or appearance of opening hours at Balderstone Library, Balderstone Park, Rochdale, the Conservation Area must be given publicity and representations OL11 2HD. received as a result of the publicity must be taken into account in ANY PERSON aggrieved by or desiring to question the validity of or determining such applications. any provision within the Order, on the grounds that it is not within the 3. It is an offence to cut down, lop, top, or uproot a tree, subject to powers of the above Act or that any requirement or regulation made certain exceptions, within the Conservation Area, without giving at has not been complied with, may, within 6 weeks of 7 October 015 least six weeks’ notice of intent to the Local Planning Authority. The apply to the High Court for the suspension or quashing of the Order Council will then determine whether or not to grant consent for the or of any provision included. intended works. D Hoggins, Department for Transport (2412605) 4. Permitted development rights under the Town and Country Planning (General Permitted Development) Order 1995 (as amended) are more restricted than in other areas. DEPARTMENT2412604 FOR TRANSPORT 5. Specific statutory duties are imposed on telecommunications TOWN AND COUNTRY PLANNING ACT 1990 operators. THE SECRETARY OF STATE hereby gives notice of the proposal to Schedule: make an Order under section 247 of the above Act to authorise the Land to be added to the Bagshot Village Conservation Area: 3a Half diversion of the whole of Footpath B7 and a length of Footpath B8 Moon Street. running through Oak Farm Quarry and Landfill Site at Himley, in the A map of showing the updated boundary of the Conservation Area Metropolitan Borough of Dudley. can be inspected at the Council Offices at Surrey Heath House, Knoll IF THE ORDER IS MADE, the stopping up will be authorised only to Road, Camberley, Surrey, GU15 3HD during normal opening hours enable development to be carried out should planning permission be from Monday to Friday, or via the Council website at granted by Dudley Metropolitan Borough Council. The Secretary of www.surreyheath.gov.uk. State gives notice of the draft Order under Section 253 (1) of the 1990 Jenny Rickard, Executive Head of Regulatory Services (2412611) Act but will only consider making the Order in the event that planning permission is granted. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be DEPARTMENT2412609 FOR TRANSPORT available for inspection during normal opening hours at Dudley TOWN AND COUNTRY PLANNING ACT 1990 Metropolitan Borough Council, Directorate of Place, 4 Ednam Road, THE SECRETARY OF STATE hereby gives notice of the proposal to Dudley, West Midlands DY1 1HL in the 28 days commencing on make an Order under section 247 of the above Act to authorise the 7 October 2015, and may be obtained, free of charge, from the stopping up of an irregular shaped area of highway at the northern Secretary of State (quoting NATTRAN/WM/S247/1990) at the address termination point of Ninehams Gardens at Caterham, in the District of stated below. Tandridge. ANY PERSON MAY OBJECT to the making of the proposed order by IF THE ORDER IS MADE, the stopping up will be authorised only to stating their reasons in writing to the Secretary of State at enable development to be carried out should planning permission be [email protected] or National Transport Casework granted by Tandrige District Council. The Secretary of State gives Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, notice of the draft Order under Section 253 (1) of the 1990 Act but will NE4 7AR, quoting the above reference. Objections should be received only consider making the Order in the event that planning permission by midnight on 4 November 2015. You are advised that your personal is granted. data and correspondence will be passed to the applicant/agent to COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be enable your objection to be considered. If you do not wish your available for inspection during normal opening hours at Caterham personal data to be forwarded, please state your reasons when Library, Stafford Road, Caterham, CR3 6JG in the 28 days submitting your objection. commencing on 7 October 2015, and may be obtained, free of D Hoggins, Department for Transport (2412604) charge, from the Secretary of State (quoting NATTRAN/SE/ S247/2040) at the address stated below. ANY PERSON MAY OBJECT to the making of the proposed order by stating their reasons in writing to the Secretary of State at Roads & highways [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, ROAD RESTRICTIONS NE4 7AR, quoting the above reference. Objections should be received by midnight on 4 November 2015. You are advised that your personal CROYDON2412617 COUNCIL data and correspondence will be passed to the applicant/agent to MANDATORY SCHOOL ‘KEEP-CLEAR’ MARKINGS VARIOUS enable your objection to be considered. If you do not wish your LOCATIONS, personal data to be forwarded, please state your reasons when THE CROYDON (PROHIBITION OF STOPPING OUTSIDE submitting your objection. SCHOOLS) (AMENDMENT NO.4) TRAFFIC ORDER 2015 D Hoggins, Department for Transport (2412609) 1. NOTICE IS HEREBY GIVEN that Croydon Council on the 05 October 2015 made the above mentioned Order under Section 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended and all other enabling powers.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the Order will be to prohibit waiting by Dated this 07 October 2015 vehicles during the hours between 8am to 9.30 am and 2.30pm to Mike Barton 4pm on Mondays to Fridays inclusive on the mandatory School Highway Improvement Manager ‘Keep Clear’ markings outside the school entrances as detailed Place Department (2412617) below. (a) Buckingham Avenue, the north and north-east side, a 26.00 metre marking opposite Nos. 32 and 34 Buckingham Avenue, outside 2412599CROYDON COUNCIL Kensington Avenue Primary School. ALTERATION TO TAXI RANK IN HIGH STREET, CROYDON INTO (b) Davidson Road, the south-east side, a 26.00 metre marking NO WAITING TAXI RANK AND PROVISION OF LIMITED TIME opposite Nos. 383 to 389 Davidson Road, outside Robert Fitzroy LOADIING FACILITY Academy School; THE CROYDON (PROHIBITION OF WAITING ON TAXI RANKS) (c) Haling Road, the north side, a 26.00 metre marking opposite Nos. (NO.1) TRAFFIC ORDER 2015 7 to 12 Haling Road, outside Harris Primary Academy School; THE CROYDON (PROHIBITION OF STOPPING ON CAB RANKS) (d) Northway Road, the south-west side, a 26.00 metre marking (NO.1) TRAFFIC ORDER 2015 opposite Nos. 102 and 104 Northway Road, outside Robert Fitzroy THE CROYDON (WAITING AND LOADING RESTRICTION) Academy School; (AMENDMENT NO.11) TRAFFIC ORDER 2015 (e) Stroud Green Way, the north-west side, a 38.00 metre marking 1. NOTICE IS HEREBY GIVEN that Croydon Council on 05 October opposite Nos. 28 to 34 Stroud Green Way, outside Oasis School; 2015 made the above-mentioned Orders under Section 6 of the Road 3. The general effect of the Order will also be to: Traffic Regulation Act, 1984 as amended, and all other enabling (a) enable an officer authorised by the Council to issue a penalty powers. charge notice where he/she has reason to believe that a vehicle is 2. The general effect of the Orders would be to convert the parked in contravention to the provisions of the Order; and existing taxi rank outside Nos. 27 to 37, High Street, Croydon so (b) invest officers of the Council with the power to immobilise or that it may be used for loading and unloading goods between remove vehicles that may be parked on a mandatory School ‘Keep 6am and 9am daily. At all other times the rank would remain for Clear’ marking in a manner contravening the said provisions of the the sole use of hackney carriages. Order. 3. A copy of the Orders, which will come into operation on 12 October 4. The prohibition referred to in paragraph 2 above would not apply in 2015) can be inspected from 9am to 4pm on Mondays to Fridays respect of anything done with the permission or at the direction of a inclusive, until the end of six weeks from the date on which the Orders police constable in uniform. were made at the Enquiry Counter, “Access Croydon” Facility, 5. Copies of the Order which will come into operation on 12 October Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. 2015 and of all associated Orders can be inspected from 9am to 4pm, 4. Copies of the Orders may be obtained from Parking Services, Place on Mondays to Fridays inclusive until the end of six weeks from the Department, Croydon Council, P.O. Box 1462, Croydon, CR9 1WX or date on which the Order was made, at the Enquiry Counter, “Access by emailing [email protected] Croydon” Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, 5. Any person desiring to question the validity of the Orders or of any CR0 1EA. provision contained therein on the grounds that it is not within the 6. A copy of the Order may be obtained from Parking Services, Place relevant powers of the Road Traffic Regulation Act, 1984 or that any Department, P.O. Box 1462, Croydon, CR9 1WX. of the relevant requirements thereof or of any relevant regulations 7. Any person desiring to question the validity of the Order or of any made there under have not been complied with in relation to the provision contained therein on the ground that it is not within the Orders may, within six weeks of the date on which the Orders were relevant powers of the Road Traffic Regulation Act, 1984 or that any made, make application for the purpose to the High Court. of the relevant requirements thereof or of any relevant regulations Dated this 07 October 2015 made there under have not been complied with in relation to the Mike Barton Order may, within six weeks of the date on which the Order was Highway Improvement Manager made, make application for the purpose to the High Court. Place Department (2412599)

2412600CROYDON COUNCIL ROAD TRAFFIC REGULATION ACT 1984, SECTION 14, AS AMENDED WADDON WARD TEMPORARY PROHIBITION OF TRAFFIC 1. Croydon Council, HEREBY GIVE NOTICE that to facilitate street lighting replacement works they intend to make an Order the effect of which would be to: (a) introduce one-way traffic for the duration of the works in those streets or lengths of streets specified in the Schedule to this Notice; (b) temporarily close to vehicular traffic those streets or lengths of streets specified in the Schedule to this Notice; (c) temporarily close any adjoining streets to those mentioned in the Schedule to vehicular traffic where this is considered necessary to facilitate the work in progress; and (d) temporarily introduce banned turns, footway closures or waiting and loading restrictions at any time should this be required; (e) temporarily suspend bus lanes/stops, cycle lanes, parking bays or any other traffic restriction as required where this is considered necessary to facilitate the work in progress. 2. Wherever the work happens to be in progress in those streets or lengths of streets specified in the Schedule to this Notice, no person may cause or permit any vehicle to (a) proceed in a direction other than that indicated by a traffic sign, or (b) proceed in any street or length of street which may at the time be subject to a road closure until the completion of the work allows. 3. Whilst the provisions of the Order remain in force, waiting or loading by vehicles would be prohibited at any time in those streets or lengths of streets specified where work is in progress. Any vehicle waiting in contravention of any restriction on waiting imposed by this Order may be removed under the provisions of the Removal and Disposal of Vehicles Regulations 1986. 4. During the prohibition referred to in paragraph 2 above, displaced traffic would be diverted via local streets as appropriate. 5. The Order would come into operation on the 12 November 2015 and would remain in force until completion of the works. (Note: The provisions of the Order will only apply during such times and to such extent as shall from time to time be indicated by traffic signs prescribed by the Traffic Signs Regulations and General Directions 2002. (Access for frontagers would be maintained as far as possible whilst the work proceeds). Dated 07 October 2015 Mike Barton Highway Improvement Manager Place Department Schedule (All roads are within Waddon Ward) ABBEY ROAD CROYDON FOSS AVENUE RIGBY CLOSE

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

ALLDER WAY GODSON ROAD ROMAN WAY ALTON ROAD GOODWIN GARDENS SIDDONS ROAD ARUNDEL CLOSE GOODWIN ROAD SOUTHBRIDGE PLACE ASHLEY LANE HALING PARK GARDENS ST ANN’S WAY BARHAM ROAD HALING PARK ROAD ST JOHN’S ROAD BARROW ROAD HAMOND CLOSE ST LEONARD’S ROAD BATES CRESCENT HANOVER STREET STAFFORD GARDENS BENSON ROAD HARRISONS RISE STAFFORD ROAD - Merebank Lane to and o/s 53-81 in set back area BEVAN COURT HEIGHTON GARDENS STAPLETON GARDENS BLACKFORD CLOSE HILLIER GARDENS SYLVERDALE ROAD CROYDON BOOTH ROAD HILLSIDE ROAD TANFIELD ROAD BOROUGH HILL HOULDER CRESCENT THE RIDGEWAY CROYDON BOURNE STREET IMPERIAL WAY THE WALDRONS BRAFFERTON ROAD JENNETT ROAD THORNELOE GARDENS BRAMLEY HILL JOSHUA CLOSE VICARAGE ROAD BURGOS CLOSE KEMBLE ROAD VIOLET GARDENS CHANCELLOR GARDENS KENDRA HALL ROAD (north VIOLET LANE - Warham Road to Goodwin Road footway only) CHARLES COBB GARDENS KING GARDENS VIOLET LANE - Warham Road to Hillside Road CHASEMORE GARDENS KINGS WAY WADDON CLOSE CHERRY HILL GARDENS KNIGHTON CLOSE WADDON COURT ROAD COLDHARBOUR ROAD LATIMER ROAD WADDON NEW ROAD COLDHARBOUR WAY LAYTON CRESCENT WADDON PARK AVENUE COLUMBINE AVENUE LIMES AVENUE WADDON ROAD COOPER ROAD LODGE AVENUE WADDON ROAD (shops 21 to 53) COSEDGE CRESCENT LOWER CHURCH STREET WADDON WAY COURT DRIVE LYNWOOD GARDENS WALDORF CLOSE COURTNEY PLACE LYSANDER ROAD WALDRONHYRST COURTNEY ROAD MILL LANE WALDRONS PATH F/P 611 CROWLEY CRESCENT NETHERHEYS DRIVE WANDLE SIDE DAVENANT ROAD NICOLA CLOSE WARHAM ROAD DENNING AVENUE NOTTINGHAM ROAD WARRINGTON ROAD DERING PLACE OLD SCHOOL PLACE WHITGIFT AVENUE DERING ROAD PAGE CRESCENT WILLIAM’S TERRACE DUPPAS HILL LANE PAMPISFORD ROAD WADDON - WYNDHURST CLOSE HALING PARK ROAD TO EDGEHILL ROAD DUPPAS HILL TERRACE PRICE ROAD DUPPAS ROAD PRINCES WAY ELAND PLACE QUEENSWAY ELAND ROAD RAGLAN COURT EPSOM ROAD - Waddon Road to Duppas RAVENSWOOD ROAD Hill Road FERNLEIGH CLOSE RECTORY GROVE FLEMING COURT RIDGE’S YARD (2412600)

2412598LONDON BOROUGH OF ENFIELD (b) to reduce the existing Pay and Display parking place on the south ALMSHOUSE LANE EN1, BLENHEIM CLOSE N21, BROOKSIDE side of Osborne Road N13. GARDENS EN1, BYCULLAH ROAD EN2, CHAUCER CLOSE N11, 3. A copy of the proposed Orders, of maps indicating the locations COLNE ROAD N21, ELM PARK ROAD N21, FIRS LANE N21, and its effects and of the Council’s statement of reasons for HOLTWHITE’S HILL EN2, KENT ROAD, N21, LIGHTCLIFFE ROAD proposing to make the Orders can be inspected at the Reception N13, LONGLEAT ROAD EN1, MILTON GROVE N11, OSBORNE Desk, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD ROAD N13, PARK AVENUE N13, SHAKESPEARE AVENUE N11, during normal office hours on Mondays to Fridays inclusive. (Note: If WINDSOR ROAD N13 AND ACCESS ROAD LEADING TO you wish to discuss the proposals in more detail with a Council GARAGES AT THE REAR OF NOS. 79 TO 103 TURKEY STREET officer, please ring the above-mentioned telephone number to arrange EN1 – INTRODUCTION OF “AT ANY TIME” WAITING a mutually convenient time). RESTRICTIONS 4. Any person desiring to object to the proposed Orders, or make any OSBORNE ROAD N13 – AMENDMENT TO THE PAY AND DISPLAY other representations in respect of them should send a statement in PARKING PLACE writing to that effect, and in the case of an objection stating the Further information may be obtained from Traffic and Transportation: grounds thereof, to the Head of Traffic and Transportation, the Civic — Centre, Silver Street, Enfield, Middlesex, EN1 3XD, quoting the • 020-8379 3876 for the “At any time” waiting restriction proposals, reference TG52/1284, by 28 October 2015, or by e-mail to and [email protected] • 020-8379 3566 for the Osborne Road N13 parking place proposal. 5. Under the Local Government (Access to Information) Act 1985, any 1. NOTICE IS HEREBY GIVEN that the Council of the London letter you write to the Council in response to this Notice may, upon Borough of Enfield propose to make the Enfield (Waiting and Loading written request, be made available to the press or to the public, who Restriction) (Amendment No. ) Order 2015 and the Enfield (Parking would be entitled to take copies of it if they so wished. Places) (Pay and Display) (Various Roads) (No. *) Order 201* under Dated 7 October 2015 sections 45, 46, 49, 51 and 124 of and Part IV of Schedule 9 to the David B Taylor Road Traffic Regulation Act 1984. Head of Traffic and Transportation 2. The general effect of the Orders will be— NB. This Order is being advertised by listing the measures in the (a) to introduce waiting restrictions to operate “at any time” in certain proposed Order in traditional tabular schedules, but it may be made lengths of the roads listed in the first paragraph of the heading to this using a new map-based format to define the location and extent of Notice which are mainly at the junctions in those streets; and each item. There will be no change to the measures themselves - only the nature of the schedule in which they are defined. (2412598)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

LONDON2412621 BOROUGH OF NEWHAM Wooder Gardens – the south side and lengths of the north side PROPOSED ‘QUIETWAY’ FOR PEDAL CYCLES – CONTRA FLOW (2412621) CYCLING IN WOODER GARDENS, CHANGES TO STRATFORD NORTH WEST CONTROLLED PARKING ZONE PARKING PLACES TORBAY2412614 COUNCIL AND NEW WAITING RESTRICTIONS NOTICE OF APPLICATION AMENDMENTS WITHIN STRATFORD CONTROLLED PARKING FOR ORDER TO STOP UP HIGHWAY AT BRUNSWICK HEIGHTS, ZONE MUSEUM ROAD, TORQUAY, TQ1 1DW THE NEWHAM (PRESCRIBED ROUTES) (NO. ) TRAFFIC ORDER HIGHWAYS ACT 1980 SECTION 116 2015 SCHEDULE 12 HIGHWAYS ACT 1980 THE NEWHAM (STRATFORD NORTH WEST) (PARKING PLACES) TAKE NOTICE that the Council of the Borough of Torbay, as Highway (NO. 1, 2010) (AMENDMENT NO. ) ORDER 2015 Authority, intends to apply to the Magistrates’ Court sitting at The THE NEWHAM (STRATFORD) (PARKING PLACES) (NO. 1, 2014) Court House, Union Street, Torquay, TQ1 4BP on 17 November 2015 (AMENDMENT NO. ) ORDER 2015 at 2:00pm for an Order (‘the Order’) that part of the highway at THE NEWHAM (WAITING AND LOADING RESTRICTION) Brunswick Heights, Museum Road, Torquay, TQ1 1DW shown edged (AMENDMENT NO. ) ORDER 2015 red on the Plan (‘the Plan’) on the ground that this part of the highway 1. NOTICE IS HEREBY GIVEN that the Council of the London is unnecessary. The effect of the Order will be to extinguish all public Borough of Newham proposes to make the above mentioned Orders rights of way over the said land. under Sections 6, 45, 46, 49, 51 and 124 of the Road Traffic A copy of the draft Order and Plan may be inspected free of charge Regulation Act 1984, as amended. between the hours of 9:00am-5:00pm Monday to Fridays (excluding 2. The general effect of the Orders would be to: bank holidays and public holidays) from 5 October 2015 to 16 (a) allow pedal cycles to proceed in Wooder Gardens in the opposite November 2015 at the offices of Torbay Council, Connections. direction to the existing one way working in this road which operates Any person to whom this Notice has been given or who uses the from north-east to south-west; highway specified or who would be aggrieved by the making of the (b) relocate part of the Stratford North West Controlled Parking Zone Order may appear before the Magistrates’ Court to raise an objection (CPZ) permit parking place on the south side of Hatfield Road (outside or make a representation on the application. Nos. 44/48 and 42/46) to the north side; (to be replaced on the south Any person intending to appear before the Magistrates’ Court at the side by waiting restrictions - see (d) below); hearing of the application is requested to inform Legal Services at the (c) shorten the length of Stratford North West CPZ permit parking Town Hall, Castle Circus, Torquay, TQ1 3DR before the 10 November places: (i) on the west side of Ash Road, to the south of Buxton Road, 2015 quoting reference EH-0179. by 8.1 metres; and (ii) on the north side of Buxton Road, west of DATED 1 October 2015 Hatfield Road, by 2 metres (to be replaced by waiting restrictions - Torbay Council see (d) below); Town Hall, Castle Circus (d) impose restrictions on waiting by vehicles at any time (double Torquay yellow lines) at the locations shown in the Schedule to this Notice; TQ1 3DR (2412614) and (e) designate ‘shared use’ (paid-for parking and Stratford CPZ permit holders) parking places operating from 8am to 6.30pm on Monday to Saturday inclusive and waiting restrictions operating ‘at any time’ in the unnamed road lying to the south of No. 1 Jupp Road West, sometimes known as Doran Walk, to generally reflect what exists on the ground in that road. 3. Copies of the proposed Orders, together with documents giving more detailed particulars of the Orders, can be inspected from 9am to 5pm on Monday to Friday at Newham Dockside, 1000 Dockside Road E16 2QU, until six weeks after the date on which the Orders are made or until the proposed Orders are withdrawn, as appropriate. 4. Further information can be obtained by telephoning 020 3373 4282. 5. All objections and other representations relating to any of the proposed Orders must be made in writing by 30 October 2015. All objections must specify the grounds on which they are made. They should be sent to the Head of Commissioning (Highways and Traffic), London Borough of Newham, 3rd Floor West, Newham Dockside, 1000 Dockside Road, London E16 2QU or by email, quoting the Order title, to: [email protected] 6. Anyone objecting to any of the proposed Orders should be aware that in view of the Local Government (Access to Information) Act 1985, this Council may be obliged to make any comments in respect of this Notice open to public inspection. Dated 7 October 2015 John Biden Head of Commissioning (Highways and Traffic) SCHEDULE Proposed waiting restrictions operating “at any time” at the following locations: Anna Neagle Close – various lengths Ash Road / Buxton Road / Hatfield Road junction Bignold Road / Leonard Road / Station Road E7 junction Bignold Road - adjacent to its junction with Dames Road Brownlow Road – the western end Cemetery Road / Cormorant Road junction Cemetery Road / Tower Hamlets Road junction Cemetery Road / Wellington Road E7 Road junction Eric Road / Leonard Road junction Hatfield Road, the south side – outside Nos. 44/48 and 42/46 Odessa Road / Wooder Gardens junction Odessa Road / Cemetery Road junction

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE OTHER NOTICES

Any person having a claim to the vehicle is required to establish their claim in writing on or before 28 October 2015 by sending it by post to OTHER NOTICES the Office of the Traffic Commissioner, Suite 4, Stone Cross Place, Stone Cross Lane, Golborne, Warrington, WA3 2SH (regulations 9, 11 and 23 of the 2009 Regulations). If on or by the date given in this SIGN2412627 LANGUAGE LIMITED notice, no person has established that he is entitled to the return of (Company Number 04570698) the vehicle, the Driver & Vehicle Standards Agency shall be entitled to Pursuant to Section 98 of the Insolvency Act 1986 a meeting of the dispose of it as it thinks fit (Regulations 16 and 17 of the 2009 creditors of the above named Company was summoned to be held at Regulations). Oxford Witney Hotel, Ducklington Lane, Witney, Oxfordshire, OX28 Any person having a claim to the contents of the above vehicle or any 4EX on 9 November 2015 at 12.00 noon. This meeting is cancelled, part thereof is also required to establish their claim in writing on or and as a result the Company will not be placed into Liquidation and before 28 October 2015 by sending it by post to the address given no Liquidator will be appointed by either the members or creditors of above. If on or by the date given in this notice, no person has the Company. Consequently the Company remains in the control of established that he is entitled to the return of the contents, the Driver the board of directors. & Vehicle Standards Agency shall dispose of them as it thinks fit Tobin Jenkins, Director (regulations 16 and 17 of the 2009 Regulations). (2412596) 02 October 2015 (2412627)

Block2412601 Transfer of Appointments 2412615DRIVER & VEHICLE STANDARDS AGENCY Notice is hereby given that, pursuant to the Order of the Judge in the THE PUBLIC SERVICE VEHICLES (ENFORCEMENT POWERS) High Court of Justice, Chancery Division, Newcastle upon Tyne REGULATIONS 2009 (S.I.2009/1964) District Registry dated 4 August 2015 (the “Order”): Notice is given that at 01.30 hrs on Monday 21 September 2015 at Creditors Voluntary Liquidations Pentre Gethin Road, Swansea, the Driver & Vehicle Standards MLR Services Limited Agency, by virtue of powers under regulation 3 of the Public Service Learning Dynamix Limited Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Collingwood Properties Limited Regulations”) detained the following vehicle: H2 Electrical Limited Registration number: RX06 CTV Make: Renault Master Elite Recycling Limited Any person having a claim to the vehicle is required to establish their Solex Manfacturing Limited claim in writing on or before 28 October 2015 by sending it by post to NJM Roofing Limited the Office of the Traffic Commissioner, 38 George Street, Edgbaston, That Andrea Lynn Marshall be removed from the office of Joint Birmingham, B15 1PL (regulations 9, 11 and 23 of the 2009 Liquidator of each of the above companies and Kerry Pearson be Regulations). If on or by the date given in this notice, no person has appointed Joint Liquidator. established that he is entitled to the return of the vehicle, the Driver & Company Voluntary Arrangements Vehicle Standards Agency shall be entitled to dispose of it as it thinks Acumen Community Enterprise Development Trust Limited - High fit (Regulations 16 and 17 of the 2009 Regulations). Court of Justice Chancery Division Newcastle upon Tyne No 145 of Any person having a claim to the contents of the above vehicle or any 2013 part thereof is also required to establish their claim in writing on or That Andrea Lynn Marshall be removed from the office of Joint before 28 October 2015 by sending it by post to the address given Supervisor of the above company and Kerry Pearson be appointed above. If on or by the date given in this notice, no person has Joint Supervisor. established that he is entitled to the return of the contents, the Driver The provisions contained in rules 4.49C-CVL(3)(a) and 6.78A(4) of the & Vehicle Standards Agency shall dispose of them as it thinks fit Rules do not apply in this case and Andrea Lynn Marshall shall not be (regulations 16 and 17 of the 2009 Regulations). (2412615) required to produce any progress reports on ceasing to act as office holder pursuant to the block transfer order sought. The period for the provision of progress reports remains the same as the original date in COMPANY2412597 LAW SUPPLEMENT place prior to the block transfer taking effect. The Company Law Supplement details information notified to, or by, Where required any relevant notice required to be filed at Court be the Registrar of Companies. The Company Law Supplement to The filed at the same time as the next notification as required pursuant to London Gazette is published weekly on a Tuesday; to The Belfast and statute. Edinburgh Gazette is published weekly on a Friday. These The appointments made pursuant to this application shall be notified supplements are available to view at https://www.thegazette.co.uk/ to creditors at the same time as the next report pursuant to statute is browse-publications. Alternatively use the search and filter feature made to the creditors. which can be found here https://www.thegazette.co.uk/all-notices on The costs of making this application (not to exceed £200 per case) be the company number and/or name. (2412597) apportioned equally amongst the cases listed in the Schedule hereto and that the pro rata share to the costs of this application be payable as an expense of the relevant insolvency proceedings. (2412601) DRIVER2412596 & VEHICLE STANDARDS AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 REGULATIONS”) Notice is given that at 14:31 hrs on Wednesday 30 September 2015 at Marine Road East, Morecombe, Lancashire, the Driver & Vehicle Standards Agency, by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”) detained the following vehicle: Registration number: BD52 FCN Make: DAF At the time the vehicle was detained it bore the livery Alan Ward Co Uk and was carrying furniture and equipment.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 9 MONEY MONEY

PENSIONS

NOTICE2413143 TO CREDITORS AND BENEFICIARIES FOR CLAIMS UNDER TRUSTEE ACT 1925 SECTION 27(1) THE BMH PENSION PLAN 1999 - (“THE SCHEME”) Pursuant to the Trustee Act 1925 notice is hereby given by the Trustee of the Scheme that all creditors and others having any claims against or claiming to be beneficially interested in the Scheme are required to send particulars in writing to Mrs R Selway at the address below on behalf of the Trustee of the Scheme within 2 months of the date of issue of this notice, after which date the Trustee will proceed to apply all remaining assets of the Scheme in securing the liabilities attributable to the persons so entitled having regard only to the claims of which it then has notice and shall not be liable for the assets of the Scheme or any part of them so applied to any persons whose claims or demands it has then not had notice. Any person who has already been in contact with or received correspondence from the Trustee recently need not respond to this notice. DA Budge Pension Consultancy Limited 103-105 Station Parade, Harrogate HG1 1HB (2413143)

2413134TRICO PRODUCTS (DUNSTABLE) LIMITED PENSION SCHEME NOTICE UNDER SECTION 27 TRUSTEE ACT 1925 TRICO PRODUCTS (DUNSTABLE) LIMITED PENSION SCHEME (THE “SCHEME”) (FORMERLY THE AUTOMOTIVE COMPONENTS DUNSTABLE PENSION SCHEME) WHOSE PARTICIPATING EMPLOYERS INCLUDED: TRICO PRODUCTS (DUNSTABLE) LIMITED (FORMERLY ACD TRIDON EUROPE LIMITED, FORMERLY AUTOMOTIVE COMPONENTS DUNSTABLE LIMITED) AND TRICO LIMITED Notice is hereby given, pursuant to Section 27 of the Trustee Act 1925, that all of the Creditors, Members and others having any claim against or claim to be beneficially interested in the assets of the Scheme are required to send particulars, by registered post, in writing to Trico Products (Dunstable) Pension Trustee Limited, Equiniti Pension Solutions, Scotia House, Castle Business Park, Stirling, FK9 4TZ on or before 14 December 2015. You should include details of your current address and any benefits to which you think you are entitled, together with any supporting documentation. The Trustee is in the process of winding-up the Scheme and it is the Trustee’s intention to distribute the assets of the Scheme by insuring the appropriate level of benefits for its members and beneficiaries as soon as possible. If the Trustee is not made aware of any entitlement you may have under the Scheme by 14 December 2015, it will distribute the assets of the Scheme and will only have regard to claims of which the Trustee has received notice. The Trustee shall not be liable to any person whose claims or demands it has not received notice of. If you received an announcement/newsletter from the Trustee in July 2015, you do not need to contact the Trustee in relation to this notice since your interest has already been noted. Issued on behalf of the Trustee of the Scheme. (2413134)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

G2412618 & P WINDOWS LIMITED 05063888 COMPANIES In the matter of the Insolvency Act 1986 NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986 that the undersigned Michael James Gregson of Bulley COMPANIES HOUSE DOCUMENTS Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP, the Liquidator of the said company, intends to declare a first and final 2413128COMPANIES ACT 2006- UNREGISTERED COMPANIES dividend to the non-preferential unsecured creditors, within the period Notice is hereby given, pursuant to Section 1064 and Section 1077 of of two months from the last date for proving stated below. the Companies Act 2006 as applied to unregistered companies by the NOTICE IS HEREBY GIVEN pursuant to Rule 11.2(1) of the Insolvency Unregistered Companies Regulations 2009, that in respect of the Rules 1986 that the creditors of the above named company, are undermentioned companies, documents of the following description required, on or before 31 October 2015 being the date (“the last date were received by me on the dates indicated. for proving”) fixed by the undersigned Michael James Gregson, to Company NumberCompany Name Document TypeDate of Receiptsend in their names and addresses and particulars of their debts or ZC72 Pacific Steam Navigation Accounts 12/09/15 claims and of any security held by them, and the names and Company addresses of their Solicitors (if any) to the undersigned Michael James ZC65 National Provident Institution Accounts 23/09/15 Gregson, and if so required by notice in writing from me the said ZC164 The Brighton Marine Palace AR01 23/09/15 Liquidator, are, by their Solicitors or personally, to come in and prove & Pier Company their debts or claims and establish any title they may have to priority, Tim Moss, Chief Executive & Registrar of Companies, Companies at such time and place as shall be specified in such Notice, or in House, Crown Way, Cardiff CF14 3UZ (2413128) default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Corporate insolvency Michael James Gregson (IP No 9339), Liquidator of G & P Windows Limited, Appointed 6 November 2013. NOTICES OF DIVIDENDS 2 October 2015 (2412618)

2412616In the High Court of Justice No 6779 of 2013 GREHAN2412632 CONTRACTORS LIMITED BOND GROUP LLP 01041836 OC347524 Registered office: Jupiter House, Warley Hill Business Park, The Registered office: 23 Green Way, London, N20 8EG Drive, Brentwood, Essex, CM13 3BE Principal Trading Address: Langley House, Park Road, London, N2 Principal Trading Address: 57 Molewood Road, Hertford, 8EY Hertfordshire, SG14 3AQ Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby Notice is hereby given that the Creditors of the above named given that the last date for proving debts against the Company is 30 Company which is being voluntarily wound up, are required on or October 2015, by which date claims must be sent to the undersigned, before 6 November 2015 to prove their debts by sending to the of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, undersigned Glyn Mummery (IP No. 8996) of FRP Advisory LLP, Hertfordshire, WD6 2FX, the Supervisor of the above named Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Company. Notice is further given that the Supervisor intends to CM13 3BE, the Joint Liquidator of the Company, written statements declare a first dividend within 2 months of the last date for proving. of the amount they claim to be due to them from the Company and, if Office Holder details: Avner Radomsky (IP No. 12290) of Valentine & so requested, to provide such further details or produce such Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 documentary evidence as may appear to the Liquidators to be 2FX necessary. A creditor who has not proved their debt before the For further details contact: Tel: 020 8343 3710 declaration of any dividend is not entitled to disturb by reason that he Avner Radomsky, Supervisor has not participated in it, the distribution of that dividend or any other 02 October 2015 (2412616) dividend declared before the debt was proved. Date of Appointment: 20 August 2013 Office Holder details: Glyn Mummery and Jeremy Stuart French (IP DE2412631 DIETRICH KITCHEN APPLIANCES LIMITED Nos. 8996 and 003862) both of FRP Advisory LLP, Jupiter House, 01491005 Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Registered office: c/o James Cowper Kreston, Latimer House, 5 For further details contact: Email: [email protected] Cumberland Place, Southampton S015 2BH G Mummery, Joint Liquidator Principal trading address: Intec 4, Wade Road, Hassocks Wood, 02 October 2015 (2412632) Basingstoke RG24 8NE Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that creditors of the above named company who have not yet KEY2412625 INDUSTRIAL MAINTENANCE SERVICES LIMITED done so are required, on or before 11 December 2015 (being the said 06683058 last day for proving), to send in writing their names and addresses Registered office: CBA, 39 Castle Street, Leicester LE1 5WN and particulars of their debts or claims, if any, to the joint liquidators, Principal trading address: 40 Clarence Road, Chesterfield, Derbyshire Sandra Lillian Mundy and Alan Peter Whalley, of James Cowper S40 1LQ Kreston, Latimer House, 5 Cumberland Place, Southampton, S015 Mark Grahame Tailby (IP number 9115) appointed Liquidator on 19 2BH, who intends to declare a first dividend within the period of two August 2011, Contact: Steven Glanvill, email: leics@cba- months from the last date for proving. Creditors who are in default insolvency.co.uk thereof will be excluded from the benefit of the distribution of the Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules dividend or of any other dividend declared before such debts are 1986 that I, the Liquidator of the above named Company, intend to proved. declare and distribute a Final Dividend to unsecured non-preferential 5 October 2015 creditors of the above named Company within two months of 2 Alan Peter Whalley (IP Number 6588) and Sandra Mundy (IP Number November 2015. Notice is hereby given that Creditors are required on 9441)of James Cowper Kreston, Latimer House, 5 Cumberland Place, or before 2 November 2015, which is the last date for proving, to Southampton, S015 2BH were appointed Joint Liquidators of the prove their debt by sending a written statement of the amount they Company on 11 August 2014. claim to be due from the Company to the undersigned, Mark Tailby, Peter Whalley Joint Liquidator the Liquidator of the Company, at CBA, 39 Castle Street, Leicester For Further information please contact the offices of James Cowper Kreston on 023 8022 1222 (2412631)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 11 COMPANIES

LE1 5WN, and, if so requested, to provide such further details or November 2015, the last day for proving, to submit their proof of debt produce such documentary or other evidence as may appear to the to me at Doyle Davies, and, if so requested by me, to provide such Liquidator to be necessary. Any creditor who has not proved his debt further details or produce such documentary or other evidence as on or before 2 November 2015 will be excluded from the benefit of may appear to be necessary. A creditor who has not proved his debt the Dividend. before the date specified above is not entitled to disturb, by reason 2 October 2015 that he has not participated in it, the dividend so declared. Mark Tailby, Liquidator (2412625) Date of Appointment: 18 April 2013 Office Holder details: Brendan Eric Doyle (IP No. 6343) of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS. 2412628L GENT DIRECTRON LIMITED For further details contact: Michael Hobbs, Tel: 029 20820342 (e-mail: 06548734 [email protected]) Registered office: CBA, 39 Castle Street, Leicester, LE1 5WN 6 October 2015 Principal trading address: 54 Syston Street East, Leicester, LE1 2JW Brendan Doyle, Liquidator (2412626) Mark Grahame Tailby (IP number 9115) appointed Liquidator on 09 March 2011 Contact: Steven Glanvill, email [email protected] STAMPBIRCH2412612 LIMITED Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that I, the Liquidator of the above named Company, intend to 1986 (as amended), that we, Chris Cooke and Richard Brewer, the declare and distribute a Final Dividend to unsecured non-preferential Joint Liquidators of the above named, intend declaring a first and final creditors of the above named Company within two months of 2 dividend to the creditors within four months of the last date of proving November 2015. Notice is hereby given that Creditors are required on specified below. Creditors who have not already proved are required, or before 2 November 2015, which is the last date for proving, to on or before 29 October 2015, the last day for proving, to submit their prove their debt by sending a written statement of the amount they proof of debt to us at Baker Tilly Restructuring and Recovery LLP, claim to be due from the Company to the undersigned, Mark Tailby, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP the Liquidator of the Company, at CBA, 39 Castle Street, Leicester and, if so requested by us, to provide such further details or produce LE1 5WN, and, if so requested, to provide such further details or such documentary or other evidence as may appear to be necessary. produce such documentary or other evidence as may appear to the A creditor who has not proved his debt before the date specified Liquidator to be necessary. Any creditor who has not proved his debt above is not entitled to disturb, by reason that he has not participated on or before 2 November 2015 will be excluded from the benefit of in it, the dividend so declared. the Dividend. It is the intention of the Joint Liquidators that the distribution will be Mark Tailby Liquidator made within four months of the last date for proving claims, given 2 October 2015 (2412628) above. Chris Cooke, Joint Liquidator 06 October 2015 (2412612) MELLOWES2412624 CONSULTANCY LIMITED 07892039 Registered office: Astute House, Wilmslow Road, Handforth, Cheshire SUTTON2412608 (NSD) LIMITED SK9 3HP. Former Registered Office: 23 Waverley Road, St Albans 07844779 AL3 5PH Registered office: c/o Baker Tilly Restructuring and Recovery LLP, Principal trading address: 23 Waverley Road, St Albans AL3 5PH The Pinnacle, 170 Midsummer Boulevard. Milton Keynes, MK9 1BP The Insolvency Act 1986 Principal Trading Address: 10-12 Cheam Road, Sutton SM1 1SR Notice is hereby given pursuant to Rule 4.182A of the Insolvency Take notice that the Joint Liquidators of the above named Company Rules 1986 (as amended), that we, Tracy Mary Clowry (IP No 9562) intend to make a first and final distribution to creditors. Creditors of and Mark Beesley (IP No 8739), the Joint Liquidators of the above the above Company are required to send in their name and address named company, intend declaring a first and final Dividend for and particulars of their claim to the Joint Liquidators at Baker Tilly Creditors (All Claims) within two months of the last date of proving Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer which is 30 October 2015. Creditors who have not already proved Boulevard. Milton Keynes, MK9 1BP by 30 October 2015. Any their debts are required, on or before 30 October 2015, to submit their creditor who does not prove their debt by that date may be excluded proof of debt to us at Beesley Corporate Solutions, Astute House, from the dividend. It is the intention of the Joint Liquidators that the Wilmslow Road, Handforth, Cheshire SK9 3HP and, if so requested distribution will be made within 2 months of the last date for proving by us, to provide such further details or produce such documentary or claims, given above. other evidence as may appear to be necessary. Dates of Appointment: Chris Cooke - 24 March 2015. Richard Patrick A creditor who has not proved his debt before the date specified Brewer - 16 May 2014. above is not entitled to disturb, by reason that he has not participated Office Holder details: Chris Cooke (IP No 13610) of Baker Tilly in it, the dividend so declared. Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer For further details, please contact us – Telephone: 01625 544795 Boulevard. Milton Keynes, MK9 1BP and Richard Patrick Brewer (IP Email: [email protected] or [email protected]. No 9038) of Baker Tilly Restructuring and Recovery LLP, 25 Alternatively, contact: Derek Ross – Telephone: 01625 544795 Email: Farringdon Street, London EC4A 4AB. [email protected] Correspondence address & contact details of case manager: Ané Mark Beesley and Tracy Mary Clowry, Joint Liquidators, Beesley Carstens, Baker Tilly Restructuring and Recovery LLP, The Pinnacle, Corporate Solutions, Astute House, Wilmslow Road, Handforth, 170 Midsummer Boulevard. Milton Keynes, MK9 1BP, Tel: 01908 Cheshire SK9 3HP. Date of Liquidation and Appointment of Joint 687800. Contact details of Joint Liquidators: Chris Cooke, Tel: 01908 Liquidators: 15 May 2015 687800 and Richard Patrick Brewer, Tel: 020 3201 8000 30 September 2015 (2412624) Chris Cooke and Richard Patrick Brewer, Joint Liquidators 05 October 2015 (2412608)

ROOFING2412626 PRODUCTS (UK) LIMITED 03137079 RE-USE OF A PROHIBITED NAME Registered office: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS NOTICE2412594 TO THE CREDITORS OF AN INSOLVENT COMPANY OF Principal trading address: Unit 4/5, Firsdale Industrial Estate, THE RE-USE OF A PROHIBITED NAME Nangreaves Street, Leigh, Lancashire WN7 4TN RULE 4.228 OF THE INSOLVENCY RULES 1986 NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency SCOFFS LIMITED Rules 1986 (as amended), that I, Brendan Doyle, the Liquidator of the 07871207 above named, intend paying a dividend to the unsecured creditors On 17 September 2015, the above-named Company entered into within two months of the last date of proving specified below. Creditors’ Voluntary Liquidation. Creditors who have not already proved are required, on or before 6

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

I, Christopher Fraser Hutcheson, of 4 Wycombe Place, London, Jason Mark Elliott and Craig Johns (IP Nos 009496 and 013152), both , SW18 2LT, was a Director of the above-named Company of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 during the 12 months ending with the day before it went into Chorley New Road, Bolton, BL1 4QR For further details contact: Tel: liquidation. I give notice that it is my intention to act in one or more of 0161 827 1200 Alternative contact: Charles Everitt (2412613) the ways specified in section 216(3) of the INSOLVENCY ACT 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent Company In2412629 the High Court of Justice, Chancery Division under the following name: Scoffs. (2412594) Newcastle upon Tyne District RegistryNo 0584 of 2015 NORTHUMBRIAN TILING CONTRACTORS LTD (Company Number 05639912) 2412593NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Nature of Business: Tiling Contractor THE RE-USE OF A PROHIBITED NAME Registered office: The Axis Building, Maingate, Team Valley Trading RULE 4.228 OF THE INSOLVENCY RULES 1986 Estate, Gateshead NE11 0NQ SCOFFS LIMITED Principal trading address: 1 Jupiter Court, Orion Way, Orion Business 07871207 Park, North Shields, NE29 7SN On 17 September 2015, the above-named Company entered into Date of Appointment: 23 September 2015 Creditors’ Voluntary Liquidation. Ian William Kings (IP No 7232), of KRE (North East) Limited, The Axis I, Adam Hutcheson, of Wrotham Heath Place, London Road, Wrotham Building, Maingate, Team Valley Trading Estate, Gateshead NE11 Heath, Sevenoaks, Kent, TN15 7RS, was a Director of the above- 0NQ and Paul William Ellison (IP No 7254), of KRE Corporate named Company during the 12 months ending with the day before it Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, RG1 went into liquidation. I give notice that it is my intention to act in one 4SA Further details contact: Paul Kings, Email: or more of the ways specified in section 216(3) of the INSOLVENCY [email protected] Tel: 0191 404 6836. (2412629) ACT 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent Company under the following name: Scoffs. (2412593) 2412623In the High Court of Justice, Chancery Division Companies CourtNo 2505 of 2012 WORLDSPREADS LIMITED - IN SPECIAL ADMINISTRATION RULE2412602 4.228 OF THE INSOLVENCY RULES 1986 (Company Number 04898762) NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Nature of Business: Other financial intermediation RE-USE OF A PROHIBITED NAME Registered office: WorldSpreads Limited, KPMG LLP 15 Canada YES CONTRACTS LIMITED Square, Canary Wharf, London E14 5GL 03865504 Principal trading address: 3 Minster Court, Mincing Lane, London ON 6 JULY 2015, THE ABOVE-NAMED COMPANY WENT INTO EC3R 7DD LIQUIDATION. Date of Appointment: 01 October 2015 I, Michael Durrell, was a Director of the above-named Company Samantha Rae Bewick and David Standish (IP Nos 8872 and 8798), during the 12 months ending with the day before it went into both of KPMG LLP, 15 Canada Square, London E14 5GL (Joint Liquidation. I give notice that it is my intention to act in one or more of Special Administrators) Note: David Standish has been appointed to the ways specified in section 216(3) of the Insolvency Act 1986 in be the replacement Joint Special Administrator (together with connection with, or for the purposes of the carrying on of the whole or Samantha Rae Bewick, appointed as Joint Special Administrator on substantially the whole of the business of the insolvent Company 18 March 2012) by the High Court of Justice, Chancery Division, under the following name: Yes Contracts Building Services Limited. pursuant to an order of the High Court, Chancery Division, Companies (2412602) Court on 18 September 2015. This follows the retirement of Jane Moriarty, one of the previous Joint Special Administrators, on 30 September 2015 Email address through which the Special Administration Administrator may be contacted: Email: [email protected] Alternative contact: [email protected] (2412623) APPOINTMENT OF ADMINISTRATORS

In2412606 the High Court of Justice (Chancery Division) MEETINGS OF CREDITORS Birmingham District RegistryNo 8354 of 2015 MR P DAWSON & MR M MALIA In2412610 the High Court of Justice, Chancery Division Trading Name: M&D Engineering Leeds District RegistryNo 1125 of 2014 Principal trading address: Covert Farm, Ashbourne Road, Church CASTMASTER ROLL CO LIMITED Broughton, Derbyshire DE65 5AT (Company Number 04946108) Nature of Business: Engineering Registered office: KPMG LLP, 1 The Embankment, Neville Street, Date of Appointment: 2 October 2015 Leeds LS1 4DW Dean Nelson (IP Numbers 9443) Smith Cooper, St Helen’s House, Principal trading address: Eagle Foundry, Stevenson Road, Sheffied, King Street, Derby DE1 3EE and Nicholas Lee (IP Number 9069) of S9 3XJ Smith Cooper, 158 Edmund Street, Birmingham B3 2HB. Notice is hereby given that the business of a meeting of creditors, Further information is available from the offices of Smith Cooper at convened pursuant to Paragraph 62 of Schedule B1 of the Insolvency [email protected] (2412606) Act 1986, to consider various resolutions, will be conducted by correspondence under PARAGRAPH 58 OF SCHEDULE B1of the Insolvency Act 1986. Any creditor wishing their vote to be counted In2412613 the High Court of Justice, Chancery Division must return Form 2.25B, together with details of their claim in writing, Manchester District RegistryNo 3020 of 2015 to the Joint Administrators at 1 The Embankment, Neville St, Leeds, NAYLOR & WALKDEN CONSTRUCTION SERVICES LTD LS1 4DW, by 12.00 noon on 20 October 2015. (Company Number 08082766) Date of Appointment: 24 October 2014. Nature of Business: Construction, refurbishment and installation Office holder details: Jonathan Charles Marston and Howard Smith Previous Name of Company: Naylor & Walkden (Fitout) Ltd (IP Nos 14392 and 9341) both of KPMG LLP, 1 The Embankment, Registered office: Unit 139, Bradley Hall Trading Estate, Bradley Lane, Neville Street, Leeds, LS1 4DW. Standish, Wigan, Lancashire, WN6 0XQ Any person who requires further information should contact Trang Principal trading address: Unit 139, Bradley Hall Trading Estate, Nguyen on 0113 231 3914. Bradley Lane, Standish, Wigan, Lancashire, WN6 0XQ Jonny Marston, Joint Administrator Date of Appointment: 29 September 2015 05 October 2015 (2412610)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 13 COMPANIES

In2412680 the High Court of Justice, Chancery Division the estimated value at which it is assessed. The resolutions to be Leeds District RegistryNo 679 of 2015 considered include a resolution that unpaid pre-administration costs KINGSTON (BG) ASSET MANAGEMENT LIMITED be paid as an expense of the administration and a resolution (Company Number 08711219) specifying the basis on which the joint administrators are to be Registered office: 14 Derby Road, Stapleford, Nottingham NG9 7AA remunerated. Any creditor who has not received Form 2.25B may Principal trading address: Kemp House, 152-160 City Road, London obtain one by writing to Andrew Hook at 65 St Edmunds Church EC1V 7AA Street, Salisbury, Wiltshire, SP1 1EF. Notice is hereby given by Tauseef Rashid,(IP No. 9718) of Kingsland Any person who requires further information may contact the Joint Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 Administrator by telephone on 01722 435190. Alternatively enquiries 7AA that a meeting of creditors of Kingston (BG) Asset Management can be made to Joshua Cook by e-mail at joshua.cook@begbies- Limited, c/o 14 Derby Road, Stapleford, Nottingham, NG9 7AA is to traynor.com or by telephone on 01722 435190. be held at 14 Derby Road, Stapleford, Nottingham, NG9 7AA on 21 Julie Palmer, Joint Administrator October 2015 at 12.00 noon. The meeting is an initial creditors’ 30 September 2015 (2412651) meeting under PARAGRAPH 51 OF SCHEDULE B1to the Insolvency Act 1986. Under Rule 2.38 a person is entitled to vote at the meeting only if: he In2412649 the High Court of Justice, Chancery Division has given to the Administrator at 14 Derby Road, Stapleford, Leeds District RegistryNo 681 of 2015 Nottingham, NG9 7AA, not later than 12.00 noon on the business day VICTORIA (BG) ASSETS MANAGEMENT LIMITED before the meeting date, details in writing of the debt which he claims (Company Number 08840571) to be due to him from the Company; the claim has been duly admitted Registered office: 14 Derby Road, Stapleford, Nottingham, NG9 7AA under Rule 2.38 or 2.39; and there has been lodged with the Principal trading address: 39 Micklegate, York YP1 6JH Administrator any proxy which he intends to be used on his behalf. Notice is hereby given by Tauseef A Rashid,(IP No. 9718) of Kingsland Date of Appointment: 19 August 2015. Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 Further details contact: Hayley Meyrick, Tel: 0800 955 3595. 7AA that a meeting of the creditors of Victoria (BG) Assets Tauseef Rashid, Administrator Management Limited c/o 14 Derby Road, Stapleford, Nottingham, 02 October 2015 (2412680) NG9 7AA is to be held at 14 Derby Road, Stapleford, Nottingham, NG9 7AA on 21 October 2015 at 11.00 am. The meeting is an initial creditors’ meeting under PARAGRAPH 51 OF SCHEDULE B1to the 2412645In the High Court of Justice, Chancery Division Insolvency Act 1986 (’the schedule”). Under Rule 2.38 a person is Leeds District RegistryNo 680 of 2015 entitled to vote at the meeting only if: he has given to the MARYLEBONE (BG) ASSETS MANAGEMENT LIMITED Administrator at 14 Derby Road, Stapleford, Nottingham, NG9 7AA, (Company Number 08841409) not later than 12.00 noon on the business day before the meeting Registered office: 14 Derby Road, Stapleford, Nottingham NG9 7AA date, details in writing of the debt which he claims to be due to him Principal trading address: 39 Micklegate, York, YO1 6JH from the Company; the claim has been duly admitted under Rule 2.38 Notice is hereby given by Tauseef Rashid,(IP No. 9718) of Kingsland or 2.39; and there has been lodged with the Administrator any proxy Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 which he intends to be used on his behalf. 7AA that a meeting of creditors of Marylebone (BG) Assets Date of appointment: 19 August 2015. Management Limited, c/o 14 Derby Road, Stapleford, Nottingham For further details contact: Hayley Meyrick, Tel: 0800 955 3595. NG9 7AA is to be held at 14 Derby Road, Stapleford, Nottingham, Tauseef Rashid, Administrator NG9 7AA on 21 October 2015 at 11.30 am. The meeting is an initial 05 October 2015 (2412649) creditors’ meeting under PARAGRAPH 51 OF SCHEDULE B1to the Insolvency Act 1986. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Administrator at 14 Derby Road, Stapleford, Nottingham, NG9 7AA, not later than 12.00 noon on Creditors' voluntary liquidation the business day before the meeting date, details in writing of the debt which he claims to be due to him from the Company; the claim APPOINTMENT OF LIQUIDATORS has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Administrator any proxy which he intends to be used Company2412918 Number: 07548950 on his behalf. Name of Company: 55 ST AUBYNS LIMITED Further details contact: Hayley Meyrick, Tel: 0800 955 3595. Nature of Business: Buying and selling of own real estate Tauseef Rashid, Administrator Type of Liquidation: Creditors 02 October 2015 (2412645) Registered office: 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY Principal trading address: 6 Lansdowne Place, Hove, BN3 1HG In2412651 the High Court Colin Ian Vickers and Christopher David Stevens, both of FRP Companies CourtNo 5348 of 2015 Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, PROGRESS FINANCIAL RECOVERY LTD Worthing, BN11 1RY. (Company Number 05235150) Office Holder Numbers: 008953 and 8770. Trading Name: Progress For further details contact: Colin Ian Vickers or Christopher David Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire Stevens, Email: [email protected], Tel: 01903 222500. SP1 1EF; (Formerly) 44C Progress Business Park, Orders Lane, Date of Appointment: 29 September 2015 Kirkham PR4 2TZ By whom Appointed: Members and Creditors (2412918) Principal trading address: (formerly) 44C Progress Business Park, Orders Lane, Kirkham PR4 2TZ Notice is hereby given by Julie Anne Palmer,(IP No. 008835) and Name2412902 of Company: A.E.S. TRAINING SERVICES LIMITED Simon Guy Campbell,(IP No. 10150) both of Begbies Traynor (Central) Company Number: 04561778 LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF that Registered office: HJS Recovery, 12-14 Carlton Place, Southampton they were appointed as Joint Administrators of the Company on 11 SO15 2EA August 2015. An initial meeting of creditors of the Company pursuant Principal trading address: 12 Sutherland Farm, Tibberton, Newport, to paragraph 51 of Schedule B1 to the Insolvency Act 1986, is to be Shropshire TF10 8NN conducted by correspondence pursuant to paragraph 58 of Schedule Nature of Business: Business Support Services B1 to the Act. In order to be counted, votes must be received by us at Type of Liquidation: Creditors 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF on 20 Stephen Powell and Gordon Johnston, HJS Recovery, 12-14 Carlton October 2015 at 12.00 noon being the closing date specified on Form Place, Southampton SO15 2EA. Alternative person to contact with 2.25B, together with details in writing of your claim. Secured creditors enquiries about the case: Andy Barron, telephone number: 02380 (unless they surrender their security) should also include a statement 234222, email address: [email protected] giving details of their security, the date(s) on which it was given and Office Holder Numbers: 9561 and 8616.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 29 September 2015 Company2412907 Number: 04595263 By whom Appointed: Members and Creditors (2412902) Name of Company: ASHCOVE LIMITED Nature of Business: I.T. Services Type of Liquidation: Creditors 2412861Name of Company: AB ONLINE LIMITED Registered office: 168 Church Road, Hove, East Sussex, BN3 2DL Company Number: 06665376 Principal trading address: 23 Lark Way, Emsworth, Hants, PO10 8UU Registered office: Unit 1 Vanguard Industrial Estate, Henwood, Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Ashford, Kent, TN24 8DH Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Principal trading address: Unit 1 Vanguard Industrial Estate, 4LA. Henwood, Ashford, Kent, TN24 8DH Office Holder Number: 6212. Nature of Business: Retail Sale Via Mail Order Houses or Via Internet Further details contact: Martin C Armstrong, Email: Type of Liquidation: Creditors Voluntary Liquidation [email protected] Tel: 020 8661 7878. Alternative contact: Philippa Chris Parkman and Alessandro Sidoli, Purnells, Treverva Farm, Drewitt Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL. Date of Appointment: 30 September 2015 Office Holder Numbers: 9588 and 14270. By whom Appointed: Members and Creditors (2412907) Date of Appointment: 25 September 2015 By whom Appointed: Shareholders and Creditors For further details contact: [email protected] (2412861) Name2412899 of Company: ASHDATA LIMITED Company Number: 01935961 Registered office: The Pines, Croston Road, Rufford, Lancashire, L40 Company2412955 Number: 07186446 1RB Name of Company: AIR STRUCTURES INTERNATIONAL LIMITED Nature of Business: Computer Software Development Nature of Business: Manufacture of inflatable football goals and Type of Liquidation: Creditors floodlights Stephen Clark, Harbour Business Group, F20, Coppull Enterprise Type of Liquidation: Creditors Centre, Mill Lane, Coppull, PR7 [email protected], 03306600027 Registered office: First Floor, Block A, Loversall Court, Clayfields, Office Holder Number: 8782. Tickhill Road, Doncaster, DN4 8QG Date of Appointment: 30 September 2015 Principal trading address: University House, Oxford Square, Oxford By whom Appointed: Members & Creditors (2412899) Street, Newbury, RG14 1JQ Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Company2412908 Number: OC383263 Yorkshire, DN4 8QG. Name of Company: AURUM CANNON LLP Office Holder Number: 6899. Nature of Business: Provision of Occupational Therapy Services For further details contact: David Hines, Email: Registered office: 2 Venture Road, Science Park, Chilworth, [email protected], Tel: 01302 572701. Southampton SO16 7NP Date of Appointment: 29 September 2015 Principal trading address: 170 High Street, Winchester, Hants SO23 By whom Appointed: Members and Creditors (2412955) 9BQ Company Number: 05422645 Name of Company: WOOD (S E) LIMITED 2412872Name of Company: APF SERVICES LIMITED Previous Name of Company: Eagle International (Europe) Ltd Company Number: 05774786 Nature of Business: Supplier of Ambulances & Specialist Vehicles Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Registered office: 2 Venture Road, Science Park, Chilworth, 5PA Southampton SO16 7NP Nature of Business: Construction Principal trading address: 2 Fernacre Business Park, Budds Lane, Type of Liquidation: Creditors Romsey SO51 0HA Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Company Number: OC345059 Heskin PR7 5PA. Administrator: John Thompson. Contact Details: Name of Company: ARGENTIA MANAGEMENT LLP 01257 452021 Nature of Business: Administration Services Office Holder Number: 8820. Type of Liquidation: (All) Creditors Date of Appointment: 24 September 2015 Registered office: 2 Venture Road, Science Park, Chilworth, By whom Appointed: Members and Creditors (2412872) Southampton SO16 7NP Principal trading address: 170 High Street, Winchester, Hants SO23 9BQ Company2412914 Number: 05412153 Peter Hall and Katie Young, both of Peter Hall, 2 Venture Road, Name of Company: ARGENTIA LIMITED Science Park, Chilworth, Southampton, SO16 7NP. Nature of Business: Provision of Occupational Therapy Services Office Holder Numbers: 3966 and 15872. Type of Liquidation: Creditors The Joint Liquidators can be contacted by their Email address: Registered office: 2 Venture Road, Science Park, Chilworth, [email protected] & [email protected] Alternative contact: Southampton, SO16 7NP Kevin Beech, [email protected] Principal trading address: 170 High Street, Winchester, Hants, SO23 Date of Appointment: 29 September 2015 9BQ By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of Peter Hall and Katie Young, both of Peter Hall, 2 Venture Road, the Insolvency Act 1986 (2412908) Science Park, Chilworth, Southampton, SO16 7NP. Office Holder Numbers: 3966 and 15872. For further details contact: The Joint Liquidators, Email: 2412903Name of Company: BIBI’S IT SOLUTIONS LIMITED [email protected] & [email protected] Tel: 023 8011 1366 or Company Number: 06322732 Fax: 023 8011 1365 Registered office: c/o Kingsland Business Recovery, 14 Derby Road, Date of Appointment: 25 September 2015 Stapleford, Nottingham, NG9 7AA By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of Principal trading address: 46 Houghton Place, Bradford, BD1 3RG the Insolvency Act 1986 (2412914) Nature of Business: I.T Services Type of Liquidation: Creditors Voluntary Liquidation Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, 0800 955 3595, [email protected] Office Holder Number: 9718. Date of Appointment: 29 September 2015 By whom Appointed: Members and Confirmed by Creditors (2412903)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 15 COMPANIES

Company2412901 Number: 00296780 Company2412865 Number: 05774366 Name of Company: BRADFORD PISTON & PISTON RING Name of Company: COMPLETE FABRICATION SERVICES LIMITED CO.LIMITED Nature of Business: The Company specialised in metal fabrication Nature of Business: Manufacture & Sale of Engineering Products work Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: Units 10 - 12, County End Business Centre, Registered office: Benson House, 33 Wellington Street, Leeds LS1 Jackson Street, Springhead, Oldham OL4 4Z 4JP Principal trading address: Unit 22 Missouri Avenue, Salford M50 2NP Principal trading address: Unit 7 Waldridge Way, Simonside Industrial M Maloney and J M Titley, both of Leonard Curtis, Leonard Curtis Estate, South Shields, Tyne and Wear NE34 9PZ House, Elms Square, Bury New Road, Whitefield M45 7TA. Toby Scott Underwood of PricewaterhouseCoopers LLP, Benson Office Holder Numbers: 9628 and 8617. House, 33 Wellington Street, Leeds LS1 4JP and David James Kelly of For further details contact: M Maloney, E-mail: PricewaterhouseCoopers LLP, 101 Barbirolli Square, Lower Mosley [email protected], Tel: 0161 413 0930. Street, Manchester M2 3PW Date of Appointment: 02 October 2015 Office Holder Numbers: 9270 and 9612. By whom Appointed: Members and Creditors (2412901) Date of Appointment: 18 September 2015 By whom Appointed: the Creditors, pursuant to Schedule B1 Paragraph 83 of the Insolvency Act 1986 (as amended), converting 2412900Company Number: 02146038 from Administration to Creditors’ Voluntary Liquidation Name of Company: BURNHAM GARAGE LIMITED Further information about this case is available from Leanne Wall at Trading Name: Burnham Garage until 31 May 2015 the offices of PricewaterhouseCoopers LLP at Nature of Business: Sale and Repair of Motor Vehicles [email protected] (2412865) Type of Liquidation: Creditors Registered office: Prince Albert House, 20 King Street, Maidenhead, SL6 1DT Company2412993 Number: 07812310 Principal trading address: Prince Albert House, 20 King Street, Name of Company: COUNTRY GIFTS LIMITED Maidenhead, SL6 1DT Trading Name: Armour Homestores & Pets Christopher Newell and Peter Hughes-Holland, both of Quantuma Nature of Business: Retail provider of household goods and animal LLP, 81 Station Road, Marlow, Bucks SL7 1NS. products Office Holder Numbers: 13690 and 1700. Type of Liquidation: Creditors The Joint Liquidators can be contacted via Email: Registered office: 23 Cottingham Way, Thrapston, Kettering, [email protected] or by Tel: 01628 478100. Alternative Northants, NN14 4PL contact: Caroline Lowes, Email: [email protected] Tel: Principal trading address: 17 Commerce Way, Walrow Industrial 01628 478100. Estate, Highbridge, Somerset, TA9 4AG Date of Appointment: 29 September 2015 Andy Wood and Robert Neil Dymond, both of Wilson Field Limited, By whom Appointed: Members and Creditors (2412900) The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Office Holder Numbers: 9148 and 10430. Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Name2412867 of Company: CARINA DESIGN LIMITED Alternative contact: Shelley Mallett Company Number: 02968910 Date of Appointment: 30 September 2015 Trading name or style: Grass Roots International By whom Appointed: Members and Creditors (2412993) Registered office: HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA Principal trading address: Unit 4-4A Valentines Building, Racecourse Company2412904 Number: 05544960 Business Park, Aintree L9 5AL Name of Company: CRAWSHAWS LIMITED Nature of Business: Publishing Activities Trading Name: The Three Horseshoes Inn Type of Liquidation: Creditors Nature of Business: Licensed Restaurant Stephen Powell and Gordon Johnston, HJS Recovery, 12-14 Carlton Type of Liquidation: Creditors Place, Southampton SO15 2EA. Alternative person to contact with Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 enquiries about the case: Sam Jones, telephone number: 02380 3WQ 234222, email address: [email protected] Principal trading address: Horseshoe Road, Bennett End, Nr Office Holder Numbers: 9561 and 8616. Radnage, High Wycombe, Buckinghamshire HP14 4EB Date of Appointment: 29 September 2015 Stephen James Wainwright and Allan Christopher Cadman, both of By whom Appointed: Members and Creditors (2412867) Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. Office Holder Numbers: 5306 and 9522. Company2412868 Number: 09187405 The Joint Liquidators can be contacted by Tel: 0161 228 3028. Email Name of Company: CHEZ UNIQUE LTD addresses: [email protected] or Nature of Business: Contract Procurement [email protected] Type of Liquidation: Creditors Date of Appointment: 01 October 2015 Registered office: 59 Murray Park, Stanley, County Durham, DH9 0PN By whom Appointed: Members and Creditors (2412904) Principal trading address: 59 Murray Park, Stanley, County Durham, DH9 0PN Eric Walls, of KSA Group Ltd, C12 Marquis Court, Marquis Way, Name2412905 of Company: CURRY LOUNGE (NOTTINGHAM) LIMITED Team Valley, Gateshead, NE11 0RU. Company Number: 05776915 Office Holder Number: 9113. Registered office: c/o Kingsland Business Recovery, 14 Derby Road, For further details contact: E Walls, Tel: 0191 482 3343, Email: Stapleford, Nottingham, NG9 7AA [email protected] Principal trading address: 4 Boundary Road, West Bridgford, Date of Appointment: 28 September 2015 Nottingham, Nottinghamshire, NG2 7BY By whom Appointed: Members and Creditors (2412868) Nature of Business: Restaurant Type of Liquidation: Creditors Voluntary Liquidation Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, 0800 955 3595, [email protected] Office Holder Number: 9718. Date of Appointment: 1 October 2015 By whom Appointed: Members and Confirmed by Creditors (2412905)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2412871 Number: 02569432 By whom Appointed: Under paragraph 83 of Schedule B1, Insolvency Name of Company: DGF RESTAURANTS LIMITED Act 1986 (2413222) Nature of Business: Holding Company Type of Liquidation: Creditors Registered office: Tong Hall, Tong, West Yorkshire BD4 0RR Name2412943 of Company: G3 TELECOMMUNICATIONS LIMITED Principal trading address: Eighth Floor, 167 Fleet Street, London, Company Number: 04320481 EC4A 2EA Registered office: 14th Floor, Dukes Keep, Marsh Lane, James D Robinson and Paul Howard Finn, both of Finn Associates, Southampton, SO14 3EX Tong Hall, Tong, West Yorkshire BD4 0RR. Principal trading address: Friars House, 157/168 Blackfriars Road, Office Holder Numbers: 16092 and 5367. London, SE1 8EZ For further details contact: The Joint Liquidators, Email: Nature of Business: Telecommunications [email protected]. Alternative contact: Jamie Finn. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 24 September 2015 Andrew Watling and Carl Jackson, Joint Liquidators, Quantuma LLP, By whom Appointed: Members (2412871) 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Office Holder Numbers: 15910 and 8860. Date of Appointment: 1 October 2015 2412924Company Number: 07508932 By whom Appointed: Members and Creditors Name of Company: DYE BY DESIGN LTD Alison Hughes, 02380 336464, [email protected] Nature of Business: Clothing Design (2412943) Type of Liquidation: Creditors Registered office: The Axis Building, Maingate, Team Valley Trading Company2412886 Number: 07888642 Estate, Gateshead NE11 0NQ Name of Company: GARMENT DEVELOPMENT AND Principal trading address: Unit 4e Beehive Mill, Jersey Street, PRODUCTION ONE LTD Manchester, M4 6JG Nature of Business: Sale of textiles, clothing, fur, footwear and leather Ian William Kings and Paul William Ellison, both of KRE (North East) goods Limited, The Axis Building, Maingate, Kingsway North, Team Valley, Type of Liquidation: Creditors Voluntary Liquidation Gateshead NE11 0NQ. Registered office: 17 St Ann’s Square, Manchester M2 7PW Office Holder Numbers: 7232 and 7254. Principal trading address: Unit 3, 77 Newton Street, Manchester M1 Further details contact: Paul Kings, Email: [email protected] Tel: 1EX 0191 404 6836. Stephen L Conn and Jonathan E Avery-Gee of CG&Co, 17 St Ann’s Date of Appointment: 24 September 2015 Square, Manchester M2 7PW By whom Appointed: Members and Creditors (2412924) Office Holder Numbers: 1762 and 1549. Date of Appointment: 2 October 2015 By whom Appointed: Members and Creditors Name2412884 of Company: ECO GENERATION LTD Further information about this case is available from Emma Verity at Company Number: 07451449 the offices of CG&Co on 0161 358 0210 (2412886) Registered office: United House, Watkin Lane, Lostock Hall, Preston, PR5 5HD Nature of Business: Solar Panel Installation Company2412923 Number: 09171198 Type of Liquidation: Creditors Name of Company: GODSPELL IN CONCERT UK LIMITED Stephen A Clark, Harbour Business Group, F20, Coppull Enterprise Nature of Business: Theatre Production Centre, Mill Lane, Coppull, PR7 [email protected], 03306600027 Type of Liquidation: Creditors Office Holder Number: 8782. Registered office: 5 Elstree Gate, Elstree Way, Borehamwood, Date of Appointment: 29 August 2015 Hertfordshire WD6 1JD By whom Appointed: Members & Creditors (2412884) Principal trading address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD N A Bennett and A D Cadwallader, both of Leonard Curtis, One Great Company2413034 Number: 06713448 Cumberland Place, Marble Arch, London W1H 7LW. Name of Company: FCS EMEA LIMITED Office Holder Numbers: 9083 and 9501. Type of Liquidation: Creditors Further details contact: Email: [email protected] Tel: 020 Registered office: 81 Station Road, Marlow, Bucks SL7 1NS 7535 7000. Alternative contact: Marc Evans. Principal trading address: Lower Ground Floor, 13-15 Sheet Street, Date of Appointment: 02 October 2015 Windsor SL4 1BN By whom Appointed: Members and Creditors (2412923) Christopher Newell and Peter Hughes-Holland, both of Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS. Office Holder Numbers: 13690 and 1700. Company2412897 Number: 04517459 For further details contact: E-mail: [email protected], Tel: Name of Company: GTEC PRINTERS LIMITED 01628 478100. Alternative contact: Tom Stannett, E-mail: Nature of Business: Printing [email protected], Tel: 01628 478 100. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 29 September 2015 Registered office: c/o Seneca Insolvency Practitioners, Speedwell By whom Appointed: Members and Creditors (2413034) Mill, Old Coach Road, Tansley, Matlock DE4 5FY Principal trading address: Systems House, Willow Street, Oldham John David Hedger of Seneca Insolvency Practitioners, Speedwell Name2413222 of Company: FOUR TREES LIMITED Mill, Old Coach Road, Tansley, Matlock DE4 5FY Company Number: 06854542 Office Holder Number: 9601. Previous Name of Company: GEO Contracts LimitedTrading as: Date of Appointment: 30 September 2015 Building and Construction, Landscape Gardening By whom Appointed: Members and Creditors Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Further information about this case is available from Sarah Gill at the Principal trading address: Brigade House, Brigade Street, Blackheath, offices of Seneca Insolvency Practitioners on 01629 761700 (2412897) London SE3 0TW Type of Liquidation: Creditors Yiannis Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone no: 020 8370 7250 and email address: [email protected]. Alternative contact for enquiries on proceedings: Samantha George Office Holder Number: 001813. Date of Appointment: 29 September 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 17 COMPANIES

Company2412927 Number: 05357775 Company2412920 Number: 08037637 Name of Company: ITS SHEFFIELD LIMITED Name of Company: L S WILLIAMS ELECTRICAL LTD Nature of Business: Information Technology Trading Name: L S Williams Electrical Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Electric Installation Registered office: Unit 1, 58 Broad Oaks, Attercliffe, Sheffield S9 3HJ Type of Liquidation: Creditors Principal trading address: Unit 1, 58 Broad Oaks, Attercliffe, Sheffield Registered office: 225 Market Street, Hyde, Cheshire SK14 1HF S9 3HJ Principal trading address: 225 Market Street, Hyde, Cheshire SK14 Adrian Graham and Julian Pitts of Begbies Traynor (Central) LLP, 4th 1HF Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA M Maloney and J M Titley, both of Leonard Curtis, Leonard Curtis Office Holder Numbers: 8980 and 7851. House, Elms Square, Bury New Road, Whitefield M45 7TA. Date of Appointment: 28 September 2015 Office Holder Numbers: 9628 and 8617. By whom Appointed: Members and Creditors For further details contact: M Maloney, E-mail: Further information about this case is available from Danielle [email protected], Tel: 0161 413 0930. Lockwood at the offices of Begbies Traynor (Central) LLP on 0114 Date of Appointment: 01 October 2015 285 9509 or at danielle.lockwood@begbies-traynor com (2412927) By whom Appointed: Members (2412920)

2412889Company Number: 04471816 Company2412921 Number: 07933786 Name of Company: J S FACILITIES GROUP LIMITED Name of Company: LONGMEADOWS ACCOUNTANCY LIMITED Trading Name: J S Facilities; J S Facilities Group; J S Security Trading Name: Longmeadows Nature of Business: Security Nature of Business: Accountancy Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: c/o MB Insolvency, Hillcairnie House, St Andrews Registered office: Findlay James, Saxon House, Saxon Way, Road, Droitwich, WR9 8DJ Cheltenham GL52 6QX Principal trading address: 2 Station Mews, Old Station Drive, Principal trading address: New Cambridge House, Basingbourn Road, Leckhampton, Cheltenham, Gloucestershire GL53 0DL Litlington, Royston, Hertfordshire SG8 0SS Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, Andrews Road, Droitwich, Worcestershire WR9 8DJ Cheltenham GL52 6QX. Office Holder Number: 8711. Office Holder Number: 008744. Date of Appointment: 29 September 2015 For further details contact: A J Findlay, E-mail: By whom Appointed: Creditors [email protected], Tel: 01242 576555. Further information about this case is available from Mark Hunt at the Date of Appointment: 24 September 2015 offices of MB Insolvency on 01905 776 771 or at markhunt@mb- By whom Appointed: Members and Creditors (2412921) i.co.uk. (2412889)

Company2412896 Number: 07325257 Company2412893 Number: 04754285 Name of Company: LONGMEADOWS SOLUTIONS LIMITED Name of Company: JAG PRODUCTIONS LIMITED Nature of Business: Marketing Nature of Business: Motion Picture and Video Production Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, Registered office: c/o KSA Group Ltd, C12 Marquis Court, Cheltenham GL52 6QX Marquisway, Team Valley, Gateshead, NE11 0RU Principal trading address: New Cambridge House, Bassingbourn Principal trading address: Unit 6, Holman Court, South Shields, NE33 Road, Litlington, Herts, SG8 0SS 1RL A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham E Walls, of KSA Group Ltd, C12 Marquis Court, Marquisway, Team GL52 6QX. Valley, Gateshead, NE11 0RU. Office Holder Number: 008744. Office Holder Number: 9113. For further details contact: Alisdair J Findlay, Email: [email protected] Further details contact: E Walls, Email: [email protected] Tel: 01242 576555. Tel: 0191 482 3343. Date of Appointment: 24 September 2015 Date of Appointment: 01 October 2015 By whom Appointed: Members and Creditors (2412896) By whom Appointed: Members and Creditors (2412893)

Company2412883 Number: 03715930 Name2412895 of Company: JUST THE TICKET (SKEGNESS) LIMITED Name of Company: LVA EUROPE LIMITED Trading Name: Just The Ticket Nature of Business: International Consultancy and organising Company Number: 08722430 Corporate Seminars Principal trading address: Gray’s Amusements, Roman Bank, Type of Liquidation: Creditors Voluntary Liquidation Ingoldmells, Skegness, PE25 1JU Registered office: First Floor Southside, Argyle House, Joel Street, Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Northwood Hills, Middlesex HA6 1NW West Yorkshire. WF17 9EJ Principal trading address: First Floor Southside, Argyle House, Joel Nature of Business: Amusement & Recreation Activities Street, Northwood Hills, Middlesex HA6 1NW Type of Liquidation: Creditors Voluntary Brendan Hogan of Berry & Cooper Limited, First Floor Lloyds House, Peter O’Hara, and Simon Weir, of O’Hara & Co, Wesley House, 18 Lloyd Street, Manchester M2 5WA Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ Office Holder Number: 13030. Office Holder Numbers: 6371 and 9099. Date of Appointment: 29 September 2015 Date of Appointment: 5 October 2015 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Further information about this case is available from Brendan P If necessary please contact [email protected] or telephone Hogan at the offices of Berry & Cooper Limited on 0845 303 5999 01924 477449 (2412895) (2412883)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Name2412882 of Company: MEETING HOUSE LANE LIMITED Company2412931 Number: 06847850 Company Number: 07748330 Name of Company: NEIL PICKARD LIMITED Trading name or style: Bohemia Nature of Business: Holding company Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Type of Liquidation: Creditors SO15 2EA Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Principal trading address: Bank House, Southwick Square, Huddersfield, HD3 4TG Southwick, West Sussex BN42 4FN Principal trading address: 18 Court Lane, Highroad Well, Halifax, HX2 Nature of Business: Licensed Restaurant 0LW Type of Liquidation: Creditors Jonathan Paul Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Shane Biddlecombe and Stephen Powell, HJS Recovery, 12-14 Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG. Carlton Place, Southampton SO15 2EA. Alternative person to contact Office Holder Number: 9098. with enquiries about the case: Sam Jones, telephone number: 02380 For further details contact: Tel: 01484 461959. Alternative contact: 234222, email address: [email protected] Diane Kinder Office Holder Numbers: 9425 and 9561. Date of Appointment: 02 October 2015 Date of Appointment: 30 September 2015 By whom Appointed: Members and Creditors (2412931) By whom Appointed: Members and Creditors (2412882)

Company2412898 Number: 05281148 2412885Company Number: 08044421 Name of Company: NORMAN ELECTRICAL LIMITED Name of Company: METBRIDGE TRADING LIMITED Nature of Business: Business Services - Property Services Trading Name: Mayfair Tandoori Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Indian Restaurant Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff Type of Liquidation: Creditors CF24 5JW Registered office: 10 Shepherd Market, London, W1J 7QF Principal trading address: 35A Pen-Y-Lan Road, Cardiff CF24 3PG Principal trading address: 10 Shepherd Market, London, W1J 7QF David Hill and Stephen Wade of Begbies Traynor (Central) LLP, 1st Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW Armitage Road, London, NW11 8RQ. Office Holder Numbers: 6904 and 9682. Office Holder Number: 006029. Date of Appointment: 2 October 2015 For further details contact: Mrs P Housden, Email: By whom Appointed: Members and Creditors [email protected], Tel: 020 8731 6807. Further information about this case is available from Heather Irvine at Date of Appointment: 01 October 2015 the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at By whom Appointed: Members and Creditors (2412885) [email protected] (2412898)

Company2413033 Number: 07734151 Company2413030 Number: 07453868 Name of Company: MYSTERY BOX STUDIOS LIMITED Name of Company: PUROBI TRAVELS LTD Nature of Business: Media representation services Nature of Business: Travel Agency Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: 5 JARDINE HOUSE, HARROVIAN BUSINESS Registered office: Findlay James, Saxon House, Saxon Way, VILLAGE, BESSBOROUGH ROAD, HARROW MIDDLESEX, HA1 3EX Cheltenham GL52 6QX Principal trading address: 5 JARDINE HOUSE, HARROVIAN Principal trading address: 483 Coventry Road, Small Heath, BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW Birmingham, West Midlands B10 0JS MIDDLESEX, HA1 3EX Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, Brendan Hogan of Berry & Cooper Limited, First Floor Lloyds House, Cheltenham GL52 6QX. 18 Lloyd Street, Manchester M2 5WA Office Holder Number: 008744. Office Holder Number: 13030. For further details contact: A J Findlay, E-mail: Date of Appointment: 29 September 2015 [email protected], Tel: 01242 576555. By whom Appointed: Members and Creditors Date of Appointment: 25 September 2015 Further information about this case is available from Amanda Slaney By whom Appointed: Members and Creditors (2413030) at the offices of Berry & Cooper Limited on 0845 303 5999 (2413033)

Company2412887 Number: 08732646 Company2412991 Number: 08832546 Name of Company: REACTIVE UTILITIES LTD Name of Company: NE1 CATERING LIMITED Previous Name of Company: Core Recruitment Solutions Ltd; Global Trading Name: World Buffet Integrated Services Ltd; UK Resources Ltd Previous Name of Company: EAT24 Catering Ltd Nature of Business: Repair of electronic and optical equipment Nature of Business: Licensed restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: Lynton House, 7-12 Tavistock Square, London, Registered office: 257 Hagley Road, Birmingham B6 9NA WC1H 9LT Principal trading address: 8 Tenby Street, Birmingham B1 3AJ Principal trading address: Unit 7, Olympic Business Centre, Paycocke Gagen Dulari Sharma of Sharma & Co, 257 Hagley Road, Birmingham Road, Basildon, Essex, SS14 3EX B16 9NA David Robert Thurgood and Simon James Underwood, both of Office Holder Number: 9145. Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Date of Appointment: 1 October 2015 Square, London, WC1H 9LT. By whom Appointed: Members and Creditors Office Holder Numbers: 9170 and 2603. Further information about this case is available from the offices of Further details contact: David Robert Thurgood, Email: Sharma & Co at [email protected] (2412991) [email protected] Tel: 020 7387 5868. Date of Appointment: 25 September 2015 By whom Appointed: Members and Creditors (2412887)

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

Company2412919 Number: 08479080 Office Holder Numbers: 9588 and 14270. Name of Company: REGENCY FM LIMITED Date of Appointment: 25 September 2015 Nature of Business: General Building By whom Appointed: Shareholders and Creditors Type of Liquidation: Creditors Voluntary Liquidation For further details contact: [email protected] (2412930) Registered office: Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU Principal trading address: Lake Forest House, Forest Road, Ilford, Company2412932 Number: 07397231 Essex IG6 3HJ Name of Company: SIMULATION DISPLAYS LIMITED Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Nature of Business: Other Business Support Service Activities 15-17 Roebuck Road, Ilford, Essex IG6 3TU Type of Liquidation: Creditors Office Holder Number: 8760. Registered office: 100 St James Road, Northampton NN5 5LF Date of Appointment: 28 September 2015 Principal trading address: 9 St Martins Way, Bedford, MK42 0LF By whom Appointed: Members and Creditors Thomas Edward Guthrie and Peter John Windatt, both of BRI Further information about this case is available from Ryan Sinclair at Business Recovery and Insolvency, 2nd Floor, Elm House, the offices of Carter Clark on 020 8559 5092. (2412919) Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Office Holder Numbers: 15012 and 8611. 2412926Name of Company: REVOLVER REVOLVER LIMITED Further details contact: Jean Armstrong, Tel: 01908 317387 Company Number: 06700770 Date of Appointment: 29 September 2015 Registered office: The Mills, Canal Street, Derby, DE1 2RJ By whom Appointed: Members (2412932) Principal trading address: Friar Gate Studios, Ford Street, Derby, DE1 1EE Type of Liquidation: Creditors Company2412933 Number: 07164955 Megan Wallis, Bates Weston LLP, The Mills, Canal Street, Derby, DE1 Name of Company: SOCIALLY ACCEPTED GAMES LIMITED 2RJ Trading Name: SoshiGames Office Holder Number: 014290. Nature of Business: Ready-made interactive leisure and entertainment Date of Appointment: 25 September 2015 software development By whom Appointed: Members and Creditors Type of Liquidation: Creditors For further details please contact Megan Wallis, Bates Weston LLP, Registered office: C/O Birmingham Science Park Aston, Faraday The Mills, Canal Street, Derby, DE1 2RJ, telephone 01332 365855, Wharf, Holt Street, Birmingham, West Midlands, B7 4BB [email protected] (2412926) Principal trading address: C/O Birmingham Science Park Aston, Faraday Wharf, Holt Street, Birmingham, West Midlands, B7 4BB Craig Povey and Kevin Murphy, both of CVR Global LLP, 2nd Floor, 3 Company2412934 Number: 07485869 Brindleyplace, Birmingham B1 2JB. Name of Company: RUBBISH EXPRESS HAULAGE LIMITED Office Holder Numbers: 9665 and 8349. Nature of Business: Removal services For further details contact: Glen Crees, Tel: 0121 794 0600 Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 24 September 2015 Registered office: 1417/1419 London Road, London SW16 4AH By whom Appointed: Members and Creditors (2412933) Principal trading address: Unit 4, Second Way, Wembley HA9 0YJ Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL Name2412892 of Company: SONYKA LIMITED Office Holder Numbers: 9090 and 8755. Company Number: 06757138 Date of Appointment: 5 October 2015 Registered office: HJS Recovery, 12-14 Carlton Place, Southampton By whom Appointed: Members and Creditors SO15 2EA Further information about this case is available from Emma Fisher at Principal trading address: 7 Bourne Court, Southend Road, Woodford the offices of Herron Fisher on 020 8688 2100 or at Green, Essex IG8 8HD [email protected]. (2412934) Nature of Business: Business Support Services Type of Liquidation: Creditors Shane Biddlecombe and Stephen Powell, HJS Recovery, 12-14 Name2412925 of Company: SATIRE LIMITED Carlton Place, Southampton SO15 2EA. Alternative person to contact Company Number: 08381575 with enquiries about the case: Sam Jones, telephone number: 02380 Trading name or style: JAGS@119 234222, email address: [email protected] Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Office Holder Numbers: 9425 and 9561. SO15 2EA Date of Appointment: 30 September 2015 Principal trading address: 119 Elm Grove, Southsea, Hampshire PO5 By whom Appointed: Members and Creditors (2412892) 1LH Nature of Business: Licensed Restaurant Type of Liquidation: Creditors Company2412891 Number: 08563284 Stephen Powell and Gordon Johnston, HJS Recovery, 12-14 Carlton Name of Company: SWEET CHILLI (HEREFORD) LIMITED Place, Southampton SO15 2EA. Alternative person to contact with Trading Name: Sweet Chilli enquiries about the case: Sam Jones, telephone number: 02380 Nature of Business: Restaurant 234222, email address: [email protected] Type of Liquidation: Creditors Voluntary Liquidation Office Holder Numbers: 9561 and 8616. Registered office: 16-17 Bridge Street Hereford HR4 9DF Date of Appointment: 30 September 2015 Principal trading address: 16-17 Bridge Street Hereford HR4 9DF By whom Appointed: Members and Creditors (2412925) Gagen Dulari Sharma of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA Office Holder Number: 9145. Name2412930 of Company: SHOTZ LIMITED Date of Appointment: 1 October 2015 Company Number: 06839236 By whom Appointed: Members and Creditors Registered office: 140 Buckingham Palace Road, London, SW1W 9SA Further information about this case is available from the offices of Principal trading address: 140 Buckingham Palace Road, London, Sharma & Co on 0121 454 2700 (2412891) SW1W 9SA Nature of Business: Manufacture of soft drinks – production of mineral waters Type of Liquidation: Creditors Voluntary Liquidation Chris Parkman and Alessandro Sidoli, Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Name2412922 of Company: THAI RIVER CO. LIMITED Office Holder Numbers: 8346 and 6234. Company Number: 05547366 Date of Appointment: 5 October 2015 Trading names or styles: Thai River, Thai Terrace, Garden & Grill By whom Appointed: Members and Creditors Registered office: Concorde House, Grenville Place, Mill Hill, London Further information about this case is available from the offices of NW7 3SA BWC on 0113 243 3434. (2413069) Principal trading address: 18 Chilworth Street, London W2 6LL Nature of Business: Licensed Restaurants Type of Liquidation: Creditors Company2412929 Number: 06289694 Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Name of Company: TOTALLY MEMORY LIMITED Grenville Place, Mill Hill, London NW7 3SA. Email address: Nature of Business: IT Consultants [email protected] or telephone number: 020 8906 7730. Type of Liquidation: Creditors Alternative person to contact with enquiries about the case: Annette Registered office: Margaret Powell House, Suite 415c, Milton Keynes, Flatts MK9 3BN Office Holder Number: 9301. Principal trading address: Margaret Powell House, Suite 415c, Milton Date of Appointment: 30 September 2015 Keynes, MK9 3BN By whom Appointed: Members and Creditors (2412922) Rishi Karia, of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire AL7 1TS. 2412911Company Number: 08510075 Office Holder Number: 15890. Name of Company: THE COLLEGE PUB CO LTD Further details contact: Madhav Vibhakar, Email: Trading Name: The College Arms [email protected] Tel: 01707 566 051 Nature of Business: Public Houses and Bars Date of Appointment: 30 September 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2412929) Registered office: 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG Principal trading address: The College Pub Co Ltd, 976 Stratford Company2412928 Number: 07804456 Road, Hall Green, Birmingham, B28 8BJ Name of Company: W E OLDFIELD LIMITED Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Trading Name: Esquires Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Nature of Business: Coffee Shop Office Holder Number: 9659. Type of Liquidation: Creditors For further details contact: Anthony John Sargeant, Tel: 0115 871 Registered office: 7 Bentley Drive, Kirkham, Preston PR4 2DR 2940. Principal trading address: 7 Cheapside, Lancaster LA1 1LY Date of Appointment: 30 September 2015 Lila Thomas and David Robert Acland, both of Begbies Traynor By whom Appointed: Members (2412911) (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU. Office Holder Numbers: 009608 and 008894. Any person who requires further information may contact the Joint Name2413031 of Company: THE EXCHANGE (LONDON) LIMITED Liquidator by telephone on 01772 202000. Alternatively enquiries can Company Number: 07945856 be made to Joseph Allen by e-mail at Joseph.Allen@begbies- Registered office: Fielden House, 28 London Bridge Street, London traynor.com or by telephone on 01772 202000. SE1 9SG Date of Appointment: 30 September 2015 Principal trading address: Fielden House, 28 London Bridge Street, By whom Appointed: Members and Creditors (2412928) London SE1 9SG Nature of Business: Rooftop Café and Restaurant Type of Liquidation: Creditors FINAL MEETINGS Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 A.E.CLARKE2412888 & CO (CAMBERLEY) LIMITED Office Holder Number: 8753. (Company Number 07218429) Date of Appointment: 25 September 2015 Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN By whom Appointed: Members and Creditors (2413031) Principal trading address: 55 London Road, Blackwater, Camberley, Surrey GU17 0AB Notice is hereby given pursuant to Section 106 of the Insolvency Act Company2412894 Number: 07883551 1986, that final meetings of the members and creditors of the above Name of Company: THOMPSON WELL SERVICES LIMITED named Company will be held at Rendell Thompson, 10B Fleet Nature of Business: Extraction of natural gas Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire Type of Liquidation: Creditors GU52 8BF, on 26 November 2015 at 10.00 am and 10.15 am Registered office: Bowerscroft Bulls Green Road, Toft Monks, respectively, for the purpose of having an account laid before them Beccles, Suffolk NR34 0DR showing how the winding-up has been conducted and the property of Principal trading address: Bowerscroft Bulls Green Road, Toft Monks, the Company disposed of, and also determining whether the Beccles, Suffolk NR34 0DR Liquidator should be granted his release from office. Richard Cacho, of Parker Andrews, 2-4 Queen Street, Norwich, A member or creditor entitled to attend and vote is entitled to appoint Norfolk, NR2 4SQ. a proxy to attend and vote instead of him and such proxy need not Office Holder Number: 1849. also be a member or creditor. Proxy forms must be returned to the For further details contact: Richard Cacho, Tel: 01603 284284. offices of Rendell Thompson, no later than 12 noon on the business Alternative contact: Emma Ives. day before the meetings. Date of Appointment: 30 September 2015 Robert James Thompson, IP: 8306, Rendell Thompson, 10B Fleet By whom Appointed: Members and Creditors (2412894) Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF. Appointed Liquidator of A.E.Clarke & Co (Camberley) Limited on 3 October 2013. Person to contact with enquiries about Company2413069 Number: 03638613 the case: Ben Laycock, Tel: 01252 816636, Email: Name of Company: TLI (REFURBISHMENT) LIMITED [email protected] Nature of Business: Interior fittings contractors 25 September 2015 (2412888) Type of Liquidation: Creditors Voluntary Liquidation Registered office: Tempus House, 4/5 Howley Park Business Village, Leeds LS27 0BZ Principal trading address: 18 Stafford Street, Leeds LS10 1NL Paul Andrew Whitwam and Gary Edgar Blackburn of BWC, 8 , Leeds LS1 2RU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 21 COMPANIES

A.J.2412985 HURST (FOUNDATION ENGINEERING) LIMITED A member or creditor entitled to vote at the above meetings may (Company Number 05406948) appoint a proxy to attend and vote instead of him. A proxy need not Registered office: c/o Abbey Taylor Ltd, Blades Enterprise be a member of the company. Proxies to be used at the meetings Centre,John Street, Sheffield S2 4SW must be lodged with the Liquidator at Baker Tilly Restructuring and Principal trading address: Unit 9G2 Carcroft Enterprise Park, Station Recovery LLP, 25 Farringdon Street, London EC4A 4AB, no later than Road, Carcroft DN6 8DD, 412 Ecclesall Road South, Sheffield S11 12 noon on the preceding business day. 9PY 5 October 2015 Philip David Nunney (IP No. 9507) and Tracy Ann Taylor (IP No. 8899) M J Wilson, Joint Liquidator (2413108) of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW were appointed as Joint Liquidators of the above Company on 15 March 2012. BLUEPRINT2413105 SOLUTIONS LIMITED Notice is hereby given pursuant to Section 106 of the INSOLVENCY (Company Number 07405491) ACT 1986 that final meetings of the Members and Creditors of the Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, above named company will be held at the offices of Abbey Taylor Ltd, SM1 4LA Blades Enterprise Centre, John Street, Sheffield S2 4SW on 8 Principal trading address: Unit 14, 19 Dunsfold Park, Cranleigh, December 2015 at 11.15 am and 11.30 am respectively, for the Surrey, GU6 8TB purposes of having an account laid before them, and to receive the Notice is hereby given that the Liquidator has summoned final report of the Liquidators showing the manner in which the winding up meetings of the Company’s members and creditors under Section of the Company has been conducted and the property disposed of, 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid and of hearing any explanation that may be given by the Liquidators before them an account of the Liquidator’s acts and dealings and of and consider a resolution to approve the Joint Liquidators release the conduct of the winding up, hearing any explanations that may be from office. given by the Liquidator, and passing a resolution granting the release Proxy and proof of debt forms must be lodged at the offices of Abbey of the Liquidator. The meetings will be held at Allen House, 1 Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 Westmead Road, Sutton, Surrey, SM1 4LA on 18 December 2015 at 4SW, no later than 12 noon on the business day preceding the 10.00 am (Members) and 10.15 am (Creditors). In order to be entitled meeting to entitle you to vote at the meeting (unless you are an to vote at the meeting, members and creditors must lodge their individual attending the meeting in person). A person entitled to proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, attend and vote at either of the above meetings may appoint a proxy Surrey, SM1 4LA by no later than 12 noon on the business day prior to attend and vote instead of him. A proxy need not be a member or to the day of the meeting (together, if applicable, with a completed creditor of the Company. proof of debt form if this has not previously been submitted). Any person who requires further information regarding the above may Date of Appointment: 04 October 2013 contact the Liquidators by telephone on 0114 292 2402. Alternatively, Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP enquiries can be made to David Hurley by telephone on 0114 292 No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead 2404 or by e-mail to [email protected] Road, Sutton, Surrey, SM1 4LA. 6 October 2015 For further details contact: Email: [email protected] Tel: 020 8661 Philip D Nunney, Joint Liquidator (2412985) 7878Alternative contact: Natalie Stone Martin C Armstrong, Liquidator 02 October 2015 (2413105) 2412949ACCELERATED COMPOST LIMITED (Company Number 04330091) Registered office: 5 Tabley Court, Victoria Street, Altrincham, BRADBURY2413287 MECHANICAL SERVICES LIMITED Cheshire WA14 1EZ (Company Number 07962385) Principal trading address: Derwent House, Melville Road, Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Macclesfield, Cheshire SK10 2BN Principal trading address: Woodwater, Woodwater Lane, , Pursuant to Section 106 of the INSOLVENCY ACT 1986, Neil Henry EX2 5AJ (IP No: 8622) and Michael Simister (IP No: 9028) of Lines Henry Notice is hereby given, pursuant to Section 106 OF THE Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 INSOLVENCY ACT 1986 that final meetings of the members and 1EZ, telephone number 0161 929 1905, who were appointed Joint creditors of the above named Company will be held at Findlay James, Liquidators of said Company on 23 October 2009, hereby give notice Saxon House, Saxon Way, Cheltenham GL52 6QX on 03 December that final meetings of the members and creditors of the above named 2015 at 10.00 am and 10.30 am respectively, for the purpose of Company will be held at the offices of Lines Henry Limited, 5 Tabley having an account laid before them showing the manner in which the Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 17 winding-up of the Company has been conducted and the property November 2015 at 10.30 am and 10.45 am respectively to receive an disposed of, and of receiving any explanation that may be given by account of the winding up, showing how it has been conducted and the Liquidator. Any member or creditor entitled to attend and vote is the Company’s property has been disposed of and to determine entitled to appoint a proxy to attend and vote instead of him or her, whether the Joint Liquidators should have his release under Section and such proxy need not also be a member or creditor. The proxy 173 of the Insolvency Act 1986. Please contact Andrew McAllister of form must be returned to the above address by no later than 12.00 Lines Henry Limited should you require any further assistance. noon on the business day before the meeting. 1 October 2015 Date of Appointment: 01 October 2013 M Simister, Joint Liquidator (2412949) Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Any person who requires further information may contact Caroline ARBITER2413108 GROUP LIMITED Findlay by email at [email protected] or by telephone on 01242 576555 (Company Number 01648506) A J Findlay, Liquidator Registered office: c/o Baker Tilly Restructuring and Recovery LLP, 25 30 September 2015 (2413287) Farringdon Street, London EC4A 4AB NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986 (as amended), that a final general meeting of BROOKLANDS2412966 SECURITIES LIMITED the members of the above named company will be held at 25 (Company Number 06278371) Farringdon Street, London EC4A 4AB on 13 November 2015 at 10.00 Registered office: Oxford House, Caxton Way, Campus 6, Stevenage, am, to be followed at 10.30 am by a final meeting of creditors for the Herts, SG1 2XD purpose of receiving an account showing the manner in which the Principal trading address: 68 King William Street, London EC4N 7DZ winding up has been conducted and the property of the company Notice is hereby given, pursuant to Section 106 OF THE disposed of, and of hearing any explanation that may be given by the INSOLVENCY ACT 1986, that Final Meetings of the Members and Liquidators and to decide whether the liquidators should be released Creditors of the above named Company will be held at Wilder Coe in accordance with Section 173(2)(e) of the Insolvency Act 1986. LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD on 12 November 2015 at 10.00 am and 10.15 am respectively,

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES for the purpose of having an account laid before them showing how CER2412936 (UK) LIMITED the winding up has been conducted and the property of the Company (Company Number 03616269) disposed of, and also determining whether the Joint Liquidators Registered office: C/O Smith & Williamson LLP, 3rd Floor, 9 Colmore should be granted their release from office. A member or creditor Row, Birmingham, B3 2BJ entitled to attend and vote is entitled to appoint a proxy to attend and Principal trading address: 54B Westway, Caterham, Surrey, CR3 5TP vote instead of him and such proxy need not also be a member or Notice is hereby given, pursuant to Section 106 OF THE creditor. Proxy forms must be returned to the offices of Wilder Coe INSOLVENCY ACT 1986 that final meetings of the members and LLP, Oxford House, Campus 6, Caxton Way, Stevenage, creditors of the above named Company will be held at 3rd Floor, 9 Hertfordshire, SG1 2XD no later than 12.00 noon on the business day Colmore Row, Birmingham, B3 2BJ on 15 December 2015 at 10.00 before the meeting. am and 10.30 am respectively, for the purpose of having an account Dates of Appointment: Norman Cowan: 1 March 2010. Panos Papas: laid before them showing how the winding-up has been conducted 1 September 2014. and the property of the Company disposed of, and also determining Office Holder details: Norman Cowan,(IP No. 001884) of Wilder Coe whether the Liquidator should be granted his release from office. A LLP, Oxford House, Campus 6, Caxton Way, Stevenage, member or creditor entitled to attend and vote is entitled to appoint a Hertfordshire, SG1 2XD and Panos Papas,(IP No. 008035) of Wilder proxy to attend and vote instead of him and such proxy need not also Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, be a member or creditor. Proxy forms must be returned to the offices Hertfordshire, SG1 2XD. of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham B3 For further details contact: Tim Cray, Tel: +44(0)1438 847200. 2BJ no later than 12.00 noon on the business day before the meeting. Norman Cowan and Panos Papas, Joint Liquidators Date of Appointment: 02 November 2010 30 September 2015 (2412966) Office Holder details: Andrew Stephen McGill,(IP No. 9350) and Gilbert John Lemon,(IP No. 9573) both of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ. 2412947BUSY BEE NURSERY SCHOOLS LIMITED Further details contact: Chris Allen, Tel: 0121 710 5231. (Company Number 02609845) Andrew Stephen McGill and Gilbert John Lemon, Joint Liquidators Registered office: Lameys, One Courtenay Park, Newton Abbot, 02 October 2015 (2412936) Devon TQ12 2HD Principal trading address: 45 Redan Street, London, W14 0AB Notice is hereby given, pursuant to Section 106 OF THE CHARLOTTE2412982 SIXTYNINE LIMITED INSOLVENCY ACT 1986 that the Final Meeting of the members and (Company Number 05531529) creditors of the above named Company will be held at the offices of Trading Name: Etrusco Lameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD on 04 Registered office: Langley House, Park Road, East Finchley, London December 2015 at 11.00 am and 11.30 am respectively, for the N2 8EY purpose of having an account laid before them, and to receive the Principal trading address: 1 Hurdwick Place, London, NW1 2JE report of the Liquidator showing how the winding-up of the Company Notice is hereby given, pursuant to Section 106 OF THE as been conducted and its property disposed of, and of hearing any INSOLVENCY ACT 1986 that final meetings of members and creditors explanations that may be given by the Liquidator and also of of the Company will be held at Langley House, Park Road, East determining the manner in which the books, accounts, papers and Finchley, London N2 8EY on 02 December 2015 at 10.00 am and documents of the Company, and of the Liquidator thereof, shall be 10.30 am respectively, for the purposes of having an account laid disposed. Proxies to be used at the meeting should be lodged with before them showing how the winding up has been conducted and the Liquidator at Lameys, One Courtenay Park, Newton Abbot, Devon the property of the Company disposed of and also determining TQ12 2HD not later than 12.00 noon on the day before the meeting. whether the Liquidator should be granted his release from office. A Date of Appointment: 15 August 2014 member or creditor entitled to attend and vote at the above meetings Office Holder details: Michelle Anne Weir,(IP No. 9107) and Peter may appoint a proxy to attend and vote in his place. It is not Simkin,(IP No. 13370) both of Lameys, One Courtenay Park, Newton necessary for the proxy to be a member or creditor. Proxy forms must Abbot, Devon TQ12 2HD. be returned to the offices of AABRS Limited at the above address by For further details contact: Tel: 01626 366117 no later than 12.00 noon on the 1 December 2015. Michelle Weir, Joint Liquidator Date of Appointment: 17 April 2015 02 October 2015 (2412947) Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY. For further details contact: Daniel Simon, Tel: 020 8444 2000 CAROUSEL2412986 ENVELOPE SOLUTIONS LIMITED Alan Simon, Liquidator (Company Number 07831095) 01 October 2015 (2412982) Registered office: BWC, 8 Park Place, Leeds LS1 2RU Principal trading address: Unit 7, Wortley Moor Lane, Leeds, West Yorkshire LS12 4HX CREATIVE2412944 MOULDINGS LIMITED Notice is hereby given, pursuant to section 106 of the INSOLVENCY (Company Number 03370429) ACT 1986, that final meetings of the Members and Creditors of the Registered office: MHA MacIntyre Hudson, New Bridge Street House, Company will be held at BWC, 8 Park Place, Leeds LS1 2RU on 8 30-34 New Bridge Street, London, EC4V 6BJ December 2015 at 10.00 am and 10.30 am for the purpose of laying Principal trading address: Unit B6, Imperial Business Park, before the meetings, and giving an explanation of, the Joint Gravesend, Kent, DA11 0DL Liquidators’ account of the winding up. Creditors must lodge proxies Notice is hereby given that the Joint Liquidators have summoned final and hitherto unlodged proofs at BWC, 8 Park Place, Leeds LS1 2RU meetings of the Company’s members and creditors under Section by 12.00 noon on the business day preceding the meeting in order to 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid be entitled to vote at the meeting of creditors. before them an account of the Joint Liquidators’ acts and dealings Paul Andrew Whitwam (IP number 8346) and Gary Edgar Blackburn and of the conduct of the winding up, hearing any explanations that (IP number 6234) both of BWC, 8 Park Place, Leeds LS1 2RU were may be given by the Joint Liquidators, and passing a resolution appointed Joint Liquidators of the Company on 15 January 2014. granting the release of the Joint Liquidators. The meetings will be held Further information about this case is available from Laura Nelson at at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New the offices of BWC on 0113 243 3434 or at Laura.Nelson@bwc- Bridge Street, London, EC4V 6BJ on 08 December 2015 at 10.00 am solutions.com and 10.15 am (creditors). In order to be entitled to vote at the Paul Andrew Whitwam and Gary Edgar Blackburn, Joint Liquidators meetings, members and creditors must lodged their proxies with the (2412986) Liquidators at MHA MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 06 June 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 23 COMPANIES

Office Holder details: Adrian Paul Dante,(IP No. 9600) and Paul Any person who requires further information may contact Caroline Michael Davis,(IP No. 7805) both of MHA MacIntyre Hudson, New Findlay by email at [email protected] or by telephone on 01242 Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. 576555. For further details contact: The Joint Liquidators, Tel: 0207 429 4100, A J Findlay, Liquidator Email: [email protected], Alternative contact: James Mackie 30 September 2015 (2412989) Adrian Paul Dante and Paul Michael Davis, Joint Liquidators 05 October 2015 (2412944) ESPH2412988 EXERCISE AND FITNESS LIMITED (Company Number 07568461) 2412940DAILY DAIRIES LIMITED Registered office: Mountview Court, 1148 High Road, Whetstone, (Company Number 05181542) London N20 0RA NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Creditors Principal trading address: 116 Lordship Lane, London SE22 8HD and Members of the above named Company have been convened by NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the the Joint Liquidators pursuant to Section 106 of the INSOLVENCY INSOLVENCY ACT 1986, that a final meeting of the members of the ACT 1986. The Meetings will be held at the offices of CBA, 39 Castle above named company will be held at Mountview Court, 1148 High Street, Leicester LE1 5WN on 30 October 2015 at 10.00 am and 10.15 Road, Whetstone, London N20 0RA on 4 December 2015 at 10:00 am am respectively, for the purposes of having a final account laid before to be followed at 10:30 am, by a final meeting of creditors for the them by the Joint Liquidators, showing the manner in which the purpose of showing how the winding up has been conducted and the winding-up of the said Company has been conducted, and the property of the company disposed of, determining whether the property of the Company disposed of and of hearing any explanation Liquidator should be released and of hearing any explanation that that may be given by the Joint Liquidators. may be given by the Liquidator. The meetings are being convened at 24 September 2015 the above address to save costs. If creditors or members would like Mark Tailby, Liquidator, CBA, 39 Castle Street, Leicester LE1 5WN the meetings to be held at a more convenient location then they (2412940) should contact Kallis & Company. Proxies to be used at the meetings, together with any hitherto DUFFY2412938 REGAN & CO LTD unlodged proofs, must be lodged with the Liquidator at Mountview (Company Number 06316394) Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, contact: Alexia Phlora, [email protected], 020 8446 6699 no later SM1 4LA than 12.00 noon on the working day immediately before the meetings. Principal trading address: 2 The Cross, Worcester, WR1 3AE Elizabeth Arakapiotis, (IP No 009209), Liquidator Appointed 23 August Notice is hereby given that the Liquidator has summoned final 2013. meetings of the Company’s members and creditors under Section 1 October 2015 (2412988) 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid before them an account of the Liquidator’s acts and dealings and of the conduct of the winding up, hearing any explanations that may be EUROPEAN2412937 PROMOTION UK LIMITED given by the Liquidator, and passing a resolution granting the release (Company Number 04579384) of the Liquidator. The meetings will be held at Allen House, 1 Registered office: Leonard Curtis House, Elms Square, Bury New Westmead Road, Sutton, Surrey, SM1 4LA on 11 December 2015 at Road, Whitefield M45 7TA 10.00 am (members) and 10.15 am (creditors). In order to be entitled Principal trading address: Moat Farm, Newton Purcell MK18 4AX to vote at the meeting, members and creditors must lodge their Notice is hereby given in pursuance of Section 106 OF THE proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, INSOLVENCY ACT 1986 that final meetings of members and creditors Surrey, SM1 4LA by no later than 12 noon on the business day prior of the above Company will be held at the offices of Leonard Curtis, to the day of the meeting (together, if applicable, with a completed Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 proof of debt form if this has not previously been submitted). 7TA on 01 December 2015 at 11.00 am and 11.15 am respectively, for Date of Appointment: 18 October 2010 the purpose of having an account laid before them, showing the Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP manner in which the winding up has been conducted and the property No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead of the Company disposed of, and of hearing any explanation that may Road, Sutton, Surrey, SM1 4LA. be given by the Liquidators. Any member or creditor entitled to attend Further details contact: Martin C Armstrong, Email: [email protected], and vote is entitled to appoint a proxy to attend and vote instead of Tel: 020 8661 7878. Alternative contact: Natalie Stone. him/her, and such proxy need not also be a member or creditor. The Martin C Armstrong FCCA FABRP FIPA MBA, Liquidator proxy form must be returned to the above address by no later than 01 October 2015 (2412938) 12.00 noon on the business day before the meetings. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is E2412989 S P PROMOTIONS LTD appointed to exercise the rights attached to a different share or (Company Number 08516042) shares held by him, or (as the case may be) to a different £10, or Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX multiple of £10, of stock held by him. Principal trading address: 402b The Big Peg, 120 Vyse Street, Date of Appointment: 05 October 2010 Birmingham, West Midlands, B18 6NE Office Holder details: J M Titley,(IP No. 8617) and M Maloney,(IP No. Notice is hereby given, pursuant to Section 106 OF THE 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, INSOLVENCY ACT 1986 that Final Meetings of the Members and Bury New Road, Whitefield, M45 7TA. Creditors of the above-named Company will be held at Findlay Further details contact: J M Titley, Email: James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 03 [email protected] Tel: 0161 413 0930. December 2015 at 11.00 am and 11.30 am respectively, for the J M Titley and M Maloney, Joint Liquidators purpose of having an account laid before them, showing the manner 02 October 2015 (2412937) in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and FIVE2412950 PROPERTY SERVICES LIMITED vote is entitled to appoint a proxy to attend and vote instead of him or (Company Number 07709193) her, and such proxy need not also be a member or creditor. The proxy Previous Name of Company: None form must be returned to the above address by no later than 12.00 Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, noon on the business day before the meetings. Hampshire, SO53 3TZ Date of Appointment: 01 October 2014 Principal trading address: 5 Seagrove Avenue, Hayling Island, Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay Hampshire, PO11 9EU James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Other trading names or style(s): None Nature of business: Legal activities

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to section 106 of the GBH2412948 INDUSTRIAL LIMITED INSOLVENCY ACT 1986 (as amended), that a final general meeting of (Company Number 03969628) the members of the above named company will be held at Baker Tilly, Registered office: Wilson Field, The Manor House, 260 Ecclesall Road Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, South, Sheffield, S11 9PS SO53 3TZ on 17 December 2015 at 10.00 am, to be followed at 10.15 Principal trading address: Unit 1 Cemex Plant, Wyboston Lakes, am by a final meeting of creditors for the purpose of receiving an Great North Road, Wyboston, Bedfordshire, MK44 3AL account showing the manner in which the winding up has been Notice is hereby given, pursuant to Section 106 OF THE conducted and the property of the company disposed of, and of INSOLVENCY ACT 1986 that a final meeting of the members and hearing any explanation that may be given by the Joint Liquidators creditors of the above named Company will be held at Wilson Field and to decide whether the Joint Liquidators should be released in Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 accordance with Section 173(2)(e) of the INSOLVENCY ACT 1986. 9PS on 10 December 2015 at 10.00 am to be followed at 10.15 am by A member or creditor entitled to vote at the above meetings may a final meeting of creditors for the purpose of showing how the appoint a proxy to attend and vote instead of him. A proxy need not winding up has been conducted and the property of the company be a member of the company. Proxies to be used at the meetings, disposed of and for the purpose of laying the account before the together with any hitherto unlodged proof of debt, must be lodged meetings and giving an explanation of it. A member or creditor with the Joint Liquidators at Baker Tilly Restructuring and Recovery entitled to attend and vote is entitled to appoint a proxy to attend and LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, vote instead of him and such proxy need not also be a member or SO53 3TZ, no later than 12.00 noon on the preceding business day. creditor. Proxy forms must be returned to the offices of Wilson Field Correspondence address & contact details of case manager: Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Helen Arney, Baker Tilly Restructuring and Recovery LLP, Highfield 9PS no later than 12.00 noon on the business day before the meeting. Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ, Date of Appointment: 29 June 2011 023 8064 6431 Office Holder details: Fiona Grant,(IP No. 9444) and Gemma Louise Name, address & contact details of Roberts,(IP No. 9701) both of Wilson Field Ltd, The Manor House, 260 Primary Office Holder: David James Green, IP Number 10070, Ecclesall Road South, Sheffield, S11 9PS. Appointed 30 April 2014, Baker Tilly Restructuring and Recovery LLP, For further details contact: Tel: 0114 2356780 Alternative contact: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, Francesca Allott SO53 3TZ, 023 8064 6522 Fiona Grant, Joint Liquidator Joint Office Holder: Duncan Beat, IP Number 8161, Appointed 30 01 October 2015 (2412948) April 2014, Baker Tilly Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, CM2 6JB, 01245 354402 5 October 2015 (2412950) GOLDEN2413106 PARAGON LIMITED (Company Number 07541020) Registered office: c/o Abbey Taylor Ltd, Blades Enterprise 2412951FREESTYLE OF LONDON LIMITED Centre,John Street, Sheffield S2 4SW (Company Number 02780738) Principal trading address: Tenji Japanese Buffet, Barrack Road, Registered office: Shadwell House, 65 Lower Green Road, Rusthall, Newcastle Upon Tyne NE2 4LA Tunbridge Wells TN4 8TW Philip David Nunney (IP No. 9507) and Tracy Ann Taylor (IP No. 8899) Principal trading address: 63 Newtown Road, Goldstone Retail Park, of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Hove, BN3 6AB Sheffield S2 4SW were appointed as Joint Liquidators of the above Jonathan James Beard (IP No. 9552) and John Walters (IP No. 9315) Company on 17 September 2013. both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Notice is hereby given pursuant to Section 106 of the INSOLVENCY Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators ACT 1986 that final meetings of the Members and Creditors of the of the Company on 6 September 2012. Pursuant to Section 106 OF above named company will be held at the offices of Abbey Taylor Ltd, THE INSOLVENCY ACT 1986, final meetings of the members and Blades Enterprise Centre, John Street, Sheffield S2 4SW on 8 creditors of the above named Company will be held at Begbies December 2015 at 10.15 am and 10.30 am respectively, for the Traynor, 2/3 Pavilion Buildings, Brighton, BN1 1EE on 22 December purposes of having an account laid before them, and to receive the 2015 at 10.00 am and 10.15 am respectively, for the purpose of report of the Liquidators showing the manner in which the winding up having an account of the winding up laid before them, showing the of the Company has been conducted and the property disposed of, manner in which the winding up has been conducted and the property and of hearing any explanation that may be given by the Liquidators of the Company disposed of, and of hearing any explanation that may and consider a resolution to approve the Joint Liquidators release be given by the Joint Liquidators. A member or creditor entitled to from office. attend and vote is entitled to appoint a proxy to attend and vote Proxy and proof of debt forms must be lodged at the offices of Abbey instead of him and such proxy need not also be a member or creditor. Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 In order to be entitled to vote at the meeting, creditors must lodge 4SW, no later than 12 noon on the business day preceding the their proofs of debt (unless previously submitted) and unless they are meeting to entitle you to vote at the meeting (unless you are an attending in person, proxies at the offices of Begbies Traynor (Central) individual attending the meeting in person). A person entitled to LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE no later attend and vote at either of the above meetings may appoint a proxy than 12.00 noon on the business day before the meeting. Please note to attend and vote instead of him. A proxy need not be a member or that the joint liquidators and their staff will not accept receipt of creditor of the Company. completed proxy forms by email. Submission of proxy forms by email Any person who requires further information regarding the above may will lead to the proxy being held invalid and the vote not cast. contact the Liquidators by telephone on 0114 292 2402. Alternatively, Date of Appointment: 06 September 2012 enquiries can be made to David Hurley by telephone on 0114 292 Office Holder details: Jonathan James Beard,(IP No. 9552) and John 2404 or by e-mail to [email protected] Walters,(IP No. 9315) both of Begbies Traynor (Central) LLP, 2/3 6 October 2015 Pavilion Buildings, Brighton, East Sussex BN1 1EE. Philip D Nunney, Joint Liquidator (2413106) Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively, enquiries can be made to Marc Norman by email at marc.norman@begbies- GRAMM2412994 HOMES LIMITED traynor.com or by telephone on 01273 322960. (Company Number 03181644) J Beard, Joint Liquidator Trading Name: Amberley 02 October 2015 (2412951) Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Principal trading address: Shelton House, 4 High Street, Woburn Sands, Milton Keynes MK17 8SD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 25 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE Notice is also hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986 the final general meeting of the members of INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above the Company will be held at the offices of Elwell Watchorn & Saxton named Company will be held at the offices of G2 Insolvency Limited, LLP,Cumberland House, 35 Park Row, Nottingham NG1 6EE on 20 Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ on 13 November 2015 at 10.00 am to be followed at 10.15 am by the final November 2015 at 11.45 am, for the purpose of having an account meeting of the creditors of the Company, to have an account laid laid before them, and to receive the Report of the Liquidator showing before them showing how the winding up has been conducted and how the winding-up of the Company has been conducted and its the property of the Company disposed of, and to hear any property disposed of, and hearing any explanation that may be given explanations that may be given by the Liquidator. A member/creditor by the Liquidator, and for the purpose of approving the Liquidator’s entitled to attend and vote at the above meetings is entitled to Final Receipts and Payments Account and to approve the Liquidator’s appoint a proxy, who need not be a member/creditor of the company, release. to attend and vote instead of them. A form of proxy must be lodged at Any Member or Creditor entitled to attend and vote is entitled to Cumberland House, 35 Park Row, Nottingham NG1 6EE no later than appoint a proxy to attend and vote instead of him or her, and such 12.00 noon on 19 November 2015. proxy need not also be a Member or a Creditor. Proxies to be used at Date of Appointment: 27 August 2008 the meetings must be lodged with Liquidator at Rutland House, 23-25 Office Holder details: Joseph Gordon Maurice Sadler,(IP No. 9048) of Friar Lane, Leicester, LE1 5QQ no later than 12.00 noon on the Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, preceding business day. Nottingham NG1 6EE. Alternative Contact: Victoria Ely, [email protected], 01163 In the event of any questions regarding the above please contact 260320 Joseph Gordon Maurice Sadler on 0115 988 6035. Jason Allan Groocock (IP No. 009461), Liquidator, appointed 9 J G M Sadler, Joint Liquidator November 2011. 02 October 2015 (2412994) 2 October 2015 (2412935)

2412978GREENZONE ASSOCIATES LTD L2413032 M P BOWLING LIMITED (Company Number 07773456) (Company Number 06428450) Registered office: 63 Walter Road, Swansea, SA1 4PT. Former Trading Name: “Bugsys” Registered Office: Broomfield & Alexander, Charter Court, Phoenix Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Way, Enterprise Park, Swansea, SA7 9FS SM1 4LA Principal trading address: Unit 14, Seaway Parade, Baglan, Port Principal trading address: Ethelbert Crescent, Cliftonville, Kent Talbot, SA12 7BR Notice is hereby given that the Liquidator has summoned final NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY meetings of the Company’s members and creditors under Section ACT 1986 that a General Meeting of the above company will be held 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid at 63 Walter Road, Swansea, SA1 4PT on Friday 4th December 2015 before them an account of the Liquidator’s acts and dealings and of at 10.30 am precisely, to be followed at 10.45 am by a meeting of the the conduct of the winding up, hearing any explanations that may be Creditors for the purpose of having an Account laid before them, to given by the Liquidator, and passing a resolution granting the release receive the report of the Liquidator showing how the winding-up of of the Liquidator. The meetings will be held at Allen House, 1 the company has been conducted and its property disposed of and of Westmead Road, Sutton, Surrey, SM1 4LA on 09 December 2015 at hearing any explanation that may be given by the Liquidator. 10.00 am (members) and 10.15 am (creditors). In order to be entitled Resolutions will be put to the meeting to propose or vote for or to vote at the meeting, members and creditors must lodge their against the approval of the Liquidator’s summary of his final receipts proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, and payments and for the Liquidator to be granted his release. Surrey, SM1 4LA by no later than 12 noon on the business day prior Creditors must lodge proxies and hitherto unlodged proofs in order to to the day of the meeting (together, if applicable, with a completed be entitled to vote at the meeting. Proxies and hitherto unlodged proof of debt form if this has not previously been submitted). proofs to be used at the Meeting must be lodged with the Liquidator Date of Appointment: 20 April 2011 at the offices of Stones & Co., 63 Walter Road, Swansea, SA1 4PT, by Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP 12.00 noon on Thursday 3rd December 2015. No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead Alternative contact: Ms Sharon Day, Stones & Co., 63 Walter Road, Road, Sutton, Surrey, SM1 4LA. Swansea, SA1 4PT (Tel. 01792 654607, Fax No: 01792 644491, e- For further details contact: Email: [email protected] Tel: 020 8661 mail: [email protected]) 7878 Alternative contact: Natalie Stone Gary Stones, FCCA (I.P. No 6609), Liquidator, Stones & Co, 63 Walter Martin C Armstrong, Liquidator Road, Swansea, SA1 4PT. Date of Appointment: 10th April 2015 01 October 2015 (2413032) 2 October 2015 (2412978)

LMP2412946 LEISURE LIMITED This2412935 notice is in substitution for that which appeared in The London (Company Number 06861721) Gazette on 17th September 2015 - notice ID 2402473; issue number Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, 61356, and page 17452 in the 18th September 2015 printed edition. SM1 4LA Notice URL https://www.thegazette.co.uk/notice/2402473 Principal trading address: Unit B St Georges Centre, St Georges JEFF BAINS LIMITED Place, Canterbury CT1 1UL (Company Number 07029283) Notice is hereby given that the Liquidator has summoned final Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 meetings of the Company’s members and creditors under Section 5QQ 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid Principal trading address: L12 The Link, Bullring, Birmingham, B5 4BS before them an account of the Liquidator’s acts and dealings and of PLEASE NOTE THAT THIS IS A CORRECTION TO THE NOTICE the conduct of the winding up, hearing any explanations that may be PUBLISHED ON 17 SEPTEMBER 2015 given by the Liquidator, and passing a resolution granting the release NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the of the Liquidator. The meetings will be held at Allen House, 1 INSOLVENCY ACT 1986, that a General Meeting of the Members of Westmead Road, Sutton, Surrey, SM1 4LA on 09 December 2015 at the above named Company will be held at the offices of G2 11.00 am (members) and 11.15 am (creditors). In order to be entitled Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 to vote at the meeting, members and creditors must lodge their 5QQ on 13 November 2015 at 11.30 am, for the purpose of having an proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, account laid before them, and to receive the Report of the Liquidator Surrey, SM1 4LA by no later than 12 noon on the business day prior showing how the winding-up of the Company has been conducted to the day of the meeting (together, if applicable, with a completed and its property disposed of, and hearing any explanation that may be proof of debt form if this has not previously been submitted). given by the Liquidator. Date of Appointment: 25 July 2011

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP 2412975PERFECT GRAPHICS LIMITED No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead (Company Number 04503367) Road, Sutton, Surrey, SM1 4LA. Registered office: CBA, 39 Castle Street, Leicester LE1 5WN Further details contact: Martin C Armstrong, Email: Principal trading address: Unit 4 St Stephens Business Centre, Poplar [email protected] or Tel: 020 8661 7878.Alternative contact: Natalie Road, Warmley, Bristol BS30 5JD Stone. NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Martin C Armstrong FCCA FABRP FIPA MBA, Liquidator and Creditors of the above named Company have been convened by 02 October 2015 (2412946) the Liquidator pursuant to Section 106 of the Insolvency Act 1986. The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN on 3 December 2015 at 10.00 am and 10.15 am 2412990NETCOMM TECHNOLOGIES LIMITED respectively, for the purposes of having a final account laid before (Company Number 06615170) them by the Liquidator showing the manner in which the winding-up Registered office: 3rd Floor, Lyndean House, 43-46 Queens Road, of the said Company has been conducted and the property of the Brighton BN1 3XB Company disposed of and of hearing any explanation that may be Principal trading address: The Old Stye, Middleton-on-Sea, Bognor given by the Liquidator. Regis, West Sussex PO22 6DY In order to be entitled to vote at the meeting creditors proxies and Notice is hereby given that the Joint Liquidators have summoned final hitherto unlodged proofs of debt must be lodged with the Liquidator meetings of the Company’s members and creditors under Section at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 2 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid December 2015. before them an account of the Joint Liquidators’ acts and dealings Neil Charles Money (IP Number 8900) of CBA Insolvency and of the conduct of the winding-up, hearing any explanations that Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed may be given by the Joint Liquidators, and passing a resolution Liquidator of the above named Company on 8 December 2014 granting the release of the Joint Liquidators. The meetings will be held Contact: Sonia Statham Email: [email protected] at 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton BN1 3XB Telephone: 0116 262 6804 on 04 December 2015 at 10.30 am and 10.45 am respectively. In Neil Money Liquidator (2412975) order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB by no later PORTOKALIAS2412984 LIMITED than 12.00 noon on the business day prior to the day of the meeting (Company Number 08321423) (together, if applicable, with a completed proof of debt form if this has Trading Name: The Orange Tree not previously been submitted). Registered office: Windsor House, Barnett Way, Barnwood, Date of Appointment: 23 October 2013 GL4 3RT Office Holder details: Ian Cadlock,(IP No. 8174) of Quantuma LLP, 3rd Principal trading address: 16 King Street, Hereford HR4 9BX Floor, Lyndean House, 43/46 Queens Road, Brighton, BN1 3XB and Notice is hereby given, pursuant to section 106 of the INSOLVENCY Garry Lock,(IP No. 12670) of Quantuma LLP, 3rd Floor, Lyndean ACT 1986, that final meetings of members and creditors of the above House, 43/46 Queens Road, Brighton, BN1 3XB. named company will be held at the offices of Hazlewoods LLP, Contact details: Tom Burton, Email: [email protected] Tel: Staverton Court, Staverton, Cheltenham GL51 0UX, (telephone 01452 01273 322400. 634800 or e-mail [email protected]) on 9 December 2015, at Ian Cadlock and Garry Lock, Joint Liquidators 10.00 am and 10.30 am respectively, for the purpose of having an 05 October 2015 (2412990) account laid before them and to receive the report of the liquidator, showing how the winding up of the company has been conducted and its property disposed of, hearing any explanation that they may OTB2412981 (OUTSIDE THE BOX) LIMITED be given by him and to determine whether to grant his release. A (Company Number 05669934) member or creditor entitled to attend and vote at the meetings, may Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, appoint a proxy holder in his place. It is not necessary for the proxy to LS20 9AT be a member or creditor. Proxy forms must be returned to the offices Principal trading address: Escher House, 116 Cardigan Road, Leeds, of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, West Yorkshire LS6 4BJ Gloucester, GL4 3RT, by no later than 12.00 noon on 8 December Notice is hereby given, pursuant to Rule 4.126(1) OF THE 2015. INSOLVENCY ACT 1986 (AS AMENDED) that the Liquidator has Peter Frost, Liquidator (Licence no: 008935) summoned final meetings of the Company’s members and creditors 2 October 2015 (2412984) under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidator’s acts and dealings and of the conduct of the winding-up, hearing any PROTEC2412979 BOXING LTD explanations that may be given by the Liquidator, and passing a (Company Number 06886895) resolution granting the release of the Liquidator. The meetings will be Trading Name: Protec Boxing held at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, Registered office: Part 1st Floor Holmes Mill, Holmes Street, Guiseley, Leeds, LS20 9AT on 30 November 2015 at 11.00 am Rochdale, Lancashire OL12 6AQ (members) and 11.15 am (creditors). In order to be entitled to vote at Principal trading address: Part 1st Floor Holmes Mill, Holmes Street, the meetings, members and creditors must lodge their proxies with Rochdale, Lancashire OL12 6AQ the Liquidator at Walsh Taylor, Oxford Chambers, Oxford Road, NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Guiseley, Leeds LS20 9AT by no later than 12 noon on the business INSOLVENCY ACT 1986 that the final meetings of the Members and day prior to the day of the meeting (together, if applicable, with a Creditors of the above company will be held at the offices of completed proof of debt form if this has not previously been Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 submitted). 0ED on 27 November 2015 at 10.00 am and 10.15 am respectively, Date of Appointment: 10 October 2013 for the purpose of laying the account before them showing the Office Holder details: Kate E Breese,(IP No. 009730) of Walsh Taylor, manner in which the winding up has been conducted and the Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. company’s property has been disposed of, and hearing any For further details contact: The Liquidator, Tel: 0871 222 explanation that may be given by the Liquidators. 8308.Alternative contact: Philippa Smith. A Member or Creditor entitled to attend and vote at the above Kate E Breese, Liquidator meetings is entitled to appoint a proxy to attend and vote instead of 02 October 2015 (2412981) him. A proxy need not be a member or a creditor. M G Mistry (IP No 7787), Joint Liquidator, Appointed: 31 July 2014, Tel: 0161 763 3183, eMail: [email protected] 30 September 2015 (2412979)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 27 COMPANIES

RESPONSE2412977 RECRUITMENT SOLUTIONS LIMITED 2. Hearing any explanations that may be given by the Liquidators. (Company Number 07606264) A Member or Creditor entitled to attend and vote at either of the Registered office: Sky View, Argosy Road, Castle Donington, Derby, above meetings may appoint a proxy to attend and vote instead of DE74 2SA him/her. A proxy need not be a Member or Creditor of the company. Principal trading address: 37D New Road, Spalding, Lincolnshire, Proxies for use at either of the meetings together with unlodged PE11 1DW proofs of debt must be lodged at Purnells, 5 & 6 Waterside Court, Notice is hereby given, pursuant to Section 106 OF THE Albany Street, Newport South Wales, NP20 5NT no later than 12.00 INSOLVENCY ACT 1986 that General Meetings of the members and noon 6 December 2015. creditors of the company will be held at the offices of PKF Cooper Leigh Holmes - Joint Liquidator (IP Number: 9390) and Susan Purnell Parry Group Limited, Sky View, Argosy Road, Castle Donington, - Joint Liquidator (IP Number: 9386), Appointed: 21 June 2012. Derby, DE74 2SA on 08 December 2015 at 10.00 am and 10.30 am 28 September 2015 (2412941) respectively, for the purpose of having an account laid before them and to receive the report of the Joint Liquidator showing how the winding-up of the company has been conducted and its property VERSATILE2412942 APPAREL LIMITED disposed of and of hearing any explanation that may be given by the (Company Number 06965102) Joint Liquidator. Any member or creditor entitled to attend and vote is Registered office: 14th Floor, Dukes Keep, Marsh Lane, entitled to appoint a proxy to attend and vote instead of him. Proxies Southampton, SO14 3EX to be used at the meetings should be lodged with the Joint Liquidator Principal trading address: 5th Floor Kemp House, 152-160 City Road, no later than 12 noon on the day before the meetings together with a London, EC1V 2NP proof of debt if not already provided. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Date of Appointment: 09 January 2015 ACT 1986, that a final meeting of the members of the above named Office Holder details: Tyrone Shaun Courtman,(IP No. 7237) of PKF company will be held at 14th Floor, Dukes Keep, Marsh Lane, Cooper Parry Group Limited, Sky View, Argosy Road, Castle Southampton, SO14 3EX on 27 November 2015 at 10.00 am, to be Donington, Derby, DE74 2SA and Nicholas John Edwards,(IP No. followed at 10.30 am by a final meeting of creditors for the purpose of 9005) of PKF Cooper Parry Group Limited, Sky View, Argosy Road, showing how the winding up has been conducted and the property of Castle Donington, Derby, DE74 2SA. the company disposed of, hearing any explanations that may be given For further details contact: Samantha Wetwood, Email: by the Joint Liquidators and determining the release of the Joint [email protected] Tel: 01332 411163 Liquidators. Tyrone Shaun Courtman, Joint Liquidator Proxies to be used at the meeting should be lodged at Quantuma 02 October 2015 (2412977) LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX no later than 12.00 noon on the working day immediately before the meetings. SBN2412976 UK LIMITED Carl Jackson and Kelly Mitchell (IP Nos 8860 and 13870), Joint (Company Number 08396444) Liquidators, appointed 2 December 2013. Registered office: C/O Capital Books (UK) Limited, 103 Scotney Hannah Brookes, 02380 336464, [email protected] Gardens, St Peters Street, Maidstone, Kent, ME16 0GT 28 September 2015 (2412942) Principal trading address: 260 Hampton Road, Ilford, Essex, IG1 1PN NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the ACT 1986, that Final Meetings of the Members and Creditors of the above- WOMAN2412987 AT LARGE LIMITED named Company will be held at 122 Hither Green Lane, Hither Green, (Company Number 02383099) London, SE13 6QA on 30 November 2015 at 11:00 am and 11:15 am Registered office: Business Innovation Centre, Harry Weston Road, respectively, for the purpose of having an account laid before them Coventry, CV3 2TX; (Formerly) 64 Warwick Avenue, Coventry CV5 showing the manner in which the winding-up of the Company has 6DG been conducted and the property disposed of, and of receiving any Principal trading address: (Formerly) 18A Livery Street, Leamington explanation that may be given by the Liquidator, and also determining Spa, Warwickshire, CV32 4NG the manner in which the books, accounts and documents of the Notice is hereby given, pursuant to Section 106 OF THE company shall be disposed of. Any Member or Creditor is entitled to INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of members and vote at the above Meetings and may appoint a proxy to attend and creditors of the above-named company will be held at Business instead of himself. A proxy holder need not be a Member or Creditor Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 09 of the Company. Proxies to be used at the Meetings must be lodged December 2015 at 10.00 am and 10.15 am respectively for the at 66 Earl Street, Maidstone, Kent, ME14 1PS not later than 12.00 purpose of having an account laid before the meetings showing the noon on the business day preceding the Meetings. Where a proof of manner in which the winding up has been conducted and the property debt has not previously been submitted by a creditor, any proxy must of the Company disposed of and of hearing any explanation that may be accompanied by such a completed proof. be given by the Joint Liquidators. A member or creditor entitled to Date of Appointment: 5 August 2014 vote at the above meetings may appoint a proxy to attend and vote Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital instead of him. A proxy need not be a member or creditor of the Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS company. Proxies and hitherto unlodged proof of debt to used at the Further details contact: Mansoor Mubarik, email: mail@capital- meetings must be lodged at the offices of Cranfield Business books.co.uk, tel: 01622 754 927 Recovery Limited, Business Innovation Centre, Harry Weston Road, Mansoor Mubarik, Liquidator Coventry, CV3 2TX no later than 12:00 noon on the business day 2 October 2015 (2412976) before the meetings. Date of Appointment: 21 November 2014 Office Holder details: Tony Mitchell,(IP No. 8203) and Brett Barton,(IP TWYN2412941 CONSTRUCTION LIMITED No. 9493) both of Cranfield Business Recovery Limited, Business (Company Number 01517935) Innovation Centre, Harry Weston Road, Coventry CV3 2TX. Registered office: 5 & 6 Waterside Court, Albany Street, Newport, Further details contact: The Joint Liquidators, Tel: 024 7655 3700 South Wales, NP20 5NT Tony Mitchell and Brett Barton, Joint Liquidators Principal trading address: Oxford House, West Market Street, 30 September 2015 (2412987) Newport, NP20 2AU NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that the final meetings of members and YORKSHIRE2412939 IT SYSTEMS LTD creditors of the above named company will be held on 7 December (Company Number 06807482) 2015 at Purnells, 5 & 6 Waterside Court, Albany Street, Newport Previous Name of Company: Pink Fat Bunny Limited South Wales, NP20 5NT, at 1.45 pm and 2.00 pm respectively for the Registered office: XL Business Solutions Ltd, Premier House, purposes of Bradford Road, Cleckheaton, BD19 3TT 1. Having laid before them an account showing how the winding-up Principal trading address: 52 Copley Drive, Halifax, HX3 0US has been conducted and the company’s property disposed of; and

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Rule 4.126(1) OF THE 2 October 2015 INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has David Thomas Director summoned final meetings of the Company’s members and creditors Further information is available from the offices of Berry & Cooper under Section 106 of the Insolvency Act 1986 for the purpose of Limited on 0161 216 8408 (2412851) receiving the Liquidator’s account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at XL Business Solutions Limited, Premier 2412856ANIMAZOO UK LTD House, Bradford Road, Cleckheaton, BD19 3TT on 27 November (Company Number 04112779) 2015 at 10.00 am (members) and 10.15 am (creditors). In order to be Registered office: CVR Global LLP, 1st Floor, 16/17 Boundary Road, entitled to vote at the meeting, members and creditors must lodge Hove, East Sussex BN3 4AN (Formerly 12a Marlborough Place, their proxies with the Liquidator at by no later than 12 noon on the Brighton, East Sussex, BN1 1WN) business day prior to the day of the meeting (together, if applicable, Principal trading address: Quayside Offices, Basin Road South, with a completed proof of debt form if this has not previously been Brighton, BN41 1WF submitted). Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Date of Appointment: 20 October 2015 ACT 1986 (AS AMENDED)(”THE ACT”)that a meeting of the creditors Office Holder details: J N Bleazard,(IP No. 09354) of XL Business of the above named Company will be held at 1st Floor, 16/17 Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT. Boundary Road, Hove, East Sussex BN3 4AN on 21 October 2015 at For further details contact: Email: [email protected] Tel: 01274 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of 870101 Alternative contact: Ann Murphy the said Act. A full list of the names and addresses of the Company’s J N Bleazard, Liquidator creditors may be examined free of charge at the offices of CVR Global 02 October 2015 (2412939) LLP, 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN, between 10.00am and 4.00pm on the two business days prior to the day of the meeting. MEETINGS OF CREDITORS For further details contact: Catherine Kilgour, Tel: 01273 421200 A Kordestani, Director 24128604 LIFE HOMES LIMITED 02 October 2015 (2412856) (Company Number 08695988) Registered office: Tannersmith Cottage, Tannersmith Lane, Mawdesley, Ormskirk, Lancashire L40 2RA BALTI2412858 KITCHEN (STRATFORD UPON AVON) LIMITED Principal trading address: Unit 4, Enfield Industrial Estate, Enfield Trading Name: Balti Kitchen Street, Pemberton, Wigan, Lancashire WN5 8DB (Company Number 07600456) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: SKN Business Centre, 1 Guildford Street, ACT 1986 that a meeting of the creditors of the above named Birmingham, West Midlands, B19 2HN Company will be held at 20 Roundhouse Court, South Rings Business Principal trading address: 3 Greenhill Street, Stratford upon Avon, Park, Bamber Bridge, Preston, PR5 6DA on 30 October 2015 at 10.15 CV37 6LF am for the purposes mentioned in Sections 99, 100 and 101 of the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY said Act. A list of names and addresses of the Company’s creditors ACT 1986 that a meeting of the creditors of the Company will be held will be available for inspection free of charge at the offices of Leonard at 73-75 Aston Road North, Birmingham, B6 4DA, on 15 October Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber 2015 at 2.30 pm for the purposes mentioned in Sections 99, 100 and Bridge, Preston, PR5 6DA, between the hours of 10.00 am and 4.00 101 of the said Act. A list of the names and addresses of the pm on the two business days preceding the meeting of creditors. Company’s creditors will be available for inspection free of charge at Further details contact: M J Colman, Email: the offices of Cobalt, Concorde House, Trinity Park, Solihull, B37 7UQ [email protected] Tel: 01772 646180 on 13 and 14 October 2015 between the hours of 10.00 am and 4.00 Simon Malcolm, Director pm. 02 October 2015 (2412860) Further information is available from Vincent Sweeney on 0121 647 7380. Ataur Rahman ABINGWOOD2412851 FLOORING LTD 28 September 2015 (2412858) (Company Number 03968753) Registered office: OAKWOOD HOUSE OF GUILDFORD ROAD, BUCKS GREEN, HORSHAM, WEST SUSSEX RH12 3JJ CARAVAN2412817 WIZARD LIMITED Principal trading address: UNIT 7, THE JUBILEE CENTRE, 10-12 (Company Number 07019249) LOMBARD ROAD, LONDON SW19 3TZ Registered office: 146 BOURNEMOUTH ROAD, POOLE BH14 9HY NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Principal trading address: 146 BOURNEMOUTH ROAD, POOLE BH14 INSOLVENCY ACT 1986 that a meeting of creditors of the above 9HY Company will be held at Radisson Blu Edwardian Grafton Hotel, 130 NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Tottenham Court Rd, London W1T 5AY on 16 October 2015 at 11.15 INSOLVENCY ACT 1986 that a meeting of creditors of the above am for the purposes provided for in Sections 99 and 101 of the Act. company will be held at DREWITT HOUSE, 865 RINGWOOD ROAD, A proxy form is available which, to enable a creditor to vote, must be BOURNEMOUTH BH11 8LW on 21 October 2015 at 12.30 pm for the lodged, together with a statement of claim, at the offices of Berry & purposes mentioned in sections 99 to 101 of the said Act. Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Dorothy Avice Brown (IP number: 9383) of Even Keel Financial Manchester M2 5WA, not later than 12.00 noon on 15 October 2015. Limited, Drewitt House, 865 Ringwood Road, Bournemouth BH11 The proxy form and statement may be posted or sent by fax to 0161 8LW is qualified to act as an insolvency practitioner in relation to the 216 8689. company and, during the period before the day on which the meeting Secured creditors may only vote for the balance of the debt, which is to be held, will furnish creditors free of charge with such information will not be recovered by enforcement of the security, unless right to concerning the company’s affairs as they may reasonably require. enforce is waived. Resolutions to be taken at the meeting may include a resolution A list of the names and addresses of the Company’s creditors will be specifying the terms on which the Liquidator is to be remunerated and available for inspection free of charge at the offices of Berry & Cooper the meeting may receive information about, or be called upon to Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M2 approve, the cost of preparing the statement of affairs and convening 5WA, on 14 October 2015 and 15 October 2015 between the hours of the meeting. Further information about this case is available from the 10.00 am and 4.00 pm. offices of Even Keel Financial Limited on 01202 237 337 or at If no liquidation committee is formed, a resolution may be taken [email protected]. specifying the terms on which the liquidator is to be remunerated. Daiel Lewis, Director (2412817) The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 29 COMPANIES

CHELFHAM2412816 MILL SCHOOL LIMITED The Resolutions at the meeting of creditors may include a resolution (Company Number 01378006) specifying the terms on which the Liquidator is to be remunerated. Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT The meeting may receive information about, or be asked to approve, Principal trading address: Chelfham Mill School, Chelfham, the cost of preparing the Statement of Affairs and convening the , Devon EX32 7LA meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Creditors wishing to vote at the meeting must (unless they are ACT 1986,that a Meeting of the Creditors of the above named individual creditors attending in person ensure that their proxy form Company will be held at Chelfham Mill School, Chelfham, Barnstaple, and statement of claim is received at Kingsland Business Recovery, Devon EX32 7LA on 14 October 2015 at 10.45 am to receive a 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than statement of affairs of the company; to hear a report on the 12.00 noon on the business day before the meeting. company’s position; to nominate an insolvency practitioner as NOTICE IS ALSO GIVEN that, for the purposes of voting, secured liquidator; if fit, to appoint a liquidation committee; and to pass any creditors must, unless they surrender their security, lodge at the other resolution considered necessary. Other resolutions to be Registered Office of the Company particulars of their security, considered at this meeting may include those dealing with liquidator’s including the date when it was given and the value at which it is fees and the costs of preparing the statement affairs and convening assessed. the meetings. Creditors wishing to vote at the Meeting (unless they Pursuant to Section 98(2) of the Act, lists of the names and addresses are individual creditors attending in person) must lodge their proxy, of the Company’s Creditors will be available for inspection, free of together with a full statement of account at the registered office - charge, at the offices of Kingsland Business Recovery, 14 Derby Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT, not later than Road, Stapleford, Nottingham, NG9 7AA, on the two business days 12.00 noon on the day before the meeting. A form of General and prior to the day of the Meeting. Special Proxy is available. Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business For the purposes of voting, a secured creditor is required (unless he Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is surrenders his security) to lodge at Kirks, 5 Barnfield Crescent, Exeter, qualified to act as insolvency practitioner in relation to the company, Devon EX1 1QT before the meeting, a statement giving particulars of and may be contacted on 0800 955 3595 or by email to his security, the date when it was given, and the value at which it is [email protected]. Alternative contact: Ewan Clarke. assessed. Notice is further given that a list of the names and BY ORDER OF THE BOARD addresses of the Company’s creditors may be inspected, free of Mr Paul Gould, Chairman charge, at Kirks, 5 Barnfield Crescent, Exeter, Devon EX1 1QT 30 September 2015 (2412819) between 10.00 and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: David G Kirk (IP No 8830) of Kirks, 5 ESG2412916 SOLUTIONS LIMITED Barnfield Crescent, Exeter, Devon, EX1 1QT, E-mail: [email protected], (Company Number 07953551) Tel: 01392 474303. Alternative contact: Marie Drysdale. Registered office: Abacus Consultancy, PO Box 4163, The Parks, Katy Roberts, Director Bracknell, RG42 9JQ 06 October 2015 (2412816) Principal trading address: 16 Saxton Way, Old Windsor, Windsor, SL4 2PT Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2412848CIRIS LANGUAGE SCHOOL LIMITED ACT 1986 that a Meeting of the Creditors of the above named Trading Name: Inlingua Cardiff Company will be held at Hamilton House, Ground Floor, Mabledon (Company Number 06392556) Place, Euston, London, WC1H 9BB on 14 October 2015 at 2.15 pm Registered office: 44 The Parade, Roath, Cardiff, South Glamorgan, for the purposes mentioned in Sections 99, 100 and 101 of the said CF24 3AB Act. Joanne Wright and Robert Neil Dymond of Wilson Field Limited, Principal trading address: 44 The Parade, Roath, Cardiff, South The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, are Glamorgan, CF24 3AB qualified to act as insolvency practitioners in relation to the above and Notice is hereby given, pursuant to Section 98(1) OF THE will furnish creditors, free of charge, with such information concerning INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors the Company’s affairs as is reasonably required. has been summoned for the purposes mentioned in Sections 99, 100 Resolutions to be passed at the meeting may include a resolution and 101 of the said Act. The meeting will be held at the offices of specifying the terms on which the Liquidator is to be remunerated and Quantuma LLP, 5th Floor, One Temple Quay, Bristol BS1 6DZ on 21 the meeting may receive information about, or be called upon to October 2015 at 2.30 pm. In order to be entitled to vote at the approve, the costs of preparing the statement of affairs and meeting, creditors must lodge their proxies at the offices of Quantuma convening of the meeting. Notice is further given that a list of the LLP, 5th Floor, One Temple Quay, Bristol BS1 6DZ, by no later not names and addresses of the Company’s creditors may be inspected, later than 12.00 noon on the business day prior the day of the free of charge, at Wilson Field Limited, The Manor House, 260 meeting, together with a completed proof of debt form. Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and Graham Randall of Quantuma LLP, 5th Floor, One Temple Quay, 4.00 pm on the two business days preceding the date of the meeting Bristol BS1 6DZ is a person qualified to act as an Insolvency stated above. Practitioner in relation to the Company and who will, during the period For further details contact: Joanne Riley, Tel: 0114 2356780 before the day on which the meeting is to be held, furnish creditors Daniel Birchmore, Director free of charge with such information concerning the Company’s 02 October 2015 (2412916) affairs as they may reasonably require. Further details contact: Email: [email protected]. Alternative contact: Emily Blacker, Tel: 01179 595525. EU2412855 MAILERS LIMITED Giles Gardeur, Director (Company Number 07172895) 01 October 2015 (2412848) Registered office: 30-34 Ballmoor, Buckingham Industrial Estate, Buckingham, MK18 1RQ Principal trading address: 30-34 Ballmoor, Buckingham Industrial ELETE2412819 FOTOS LIMITED Estate, Buckingham, MK18 1RQ (Company Number 07388625) Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Registered office: 341 Holyhead Road, Coventry, West Midlands, CV5 meeting of the creditors of the above named company will be held at 8LD The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 22 NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the October 2015 at 11.30 am. The purpose of the meeting, pursuant to INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Sections 99 to 101 of the Act is to consider the statement of affairs of named Company will be held at Bradford Court, 129-131 Bradford the Company to be laid before the meeting, to appoint a liquidator Street, Birmingham, B12 0NS on 5 November 2015 at 12:15 pm for and, if the creditors think fit, to appoint a liquidation committee. the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge GLOBAL2412909 SECURITY INTELLIGENCE LIMITED their proxies, together with a statement of their claim at the offices of (Company Number 05794172) Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Registered office: 27 Church Street, Rickmansworth, Hertfordshire Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 21 WD3 1DE October 2015. Please note that submission of proxy forms by email is Principal trading address: 1 Doughty Street, London WC1N 2PH not acceptable and will lead to the proxy being held invalid and the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the vote not cast. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above A list of the names and addresses of the Company’s creditors may be named Company will be held at 27 Church Street, Rickmansworth, inspected, free of charge, at Begbies Traynor (Central) LLP at the Hertfordshire WD3 1DE on 16 October 2015 at 3.15 pm for the above address between 10.00 am and 4.00 pm on the two business purposes mentioned in Section 99 to 101 of the said Act. days preceding the date of the meeting stated above. A meeting of shareholders has been called and will be held prior to Any person who requires further information may contact Lucy Sibun the meeting of creditors to consider passing a resolution for voluntary of Begbies Traynor (Central) LLP by e-mail at lucy.sibun@begbies- winding up of the Company. traynor.com or by telephone on 01702 467255. A list of the names and addresses of the Company’s creditors will be By Order of the Board available for inspection free of charge at the offices of RE10 (South Diarmuid Foghlu, Director East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 17 September 2015 (2412855) 1DE between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to 2412854FIELD AND TACK EQUESTRIAN LIMITED do so either in person or by proxy. Creditors wishing to vote at the (Company Number 08527154) meeting must (unless they are individual creditors attending in person) Registered office: 3 Shepherds Close, Stroud, GL5 1RZ lodge their proxy at the offices of RE10 (South East) Limited, 27 Principal trading address: The Barn, Norton Fruit Farm, Gloucester Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than GL2 9LH 12 noon on the business day immediately preceding the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Unless there are exceptional circumstances, a creditor will not be ACT 1986 that a meeting of the creditors of the above named entitled to vote unless his written statement of claim, (‘proof’), which Company will be held at Saxon House, Saxon Way, Cheltenham GL52 clearly sets out the name and address of the creditor and the amount 6QX on 16 October 2015 at 10.30 am for the purposes provided for in claimed, has been lodged and admitted for voting purposes. Proofs Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors must be lodged by noon the business day before the meeting. should lodge particulars of their claims for voting purposes at: Findlay Unless they surrender their security, secured creditors must give James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured particulars of their security, the date when it was given and the creditors should also lodge a statement giving details of their security, estimated value at which it is assessed if they wish to vote at the the dates on which it was given and the value at which it is assessed. meeting. Any creditor entitled to attend and vote at this meeting is entitled to The creditors’ meeting may receive information about, or be called do so either in person or by proxy. Completed proxy forms must be upon to approve, the costs of preparing the statement of affairs and lodged at: Findlay James, Saxon House, Saxon Way, Cheltenham, convening the meeting. GL52 6QX no later than 12.00 noon on the preceding working day of Proposed Liquidator: Bijal Shah (IP number 8717) of RE10 (South the meeting. The resolutions to be taken at the meeting may include a East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 resolution specifying the terms on which the liquidator is to be 1DE. remunerated, and the meeting may receive information about, or be Further information is available from Chloe Fortucci on 020 8315 7430 called upon to approve, the costs of preparing the statement of affairs or at [email protected] and convening the meeting. An explanatory note is available. A.J. 2 October 2015 Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham, Mr Kush Wadhwa, Director (2412909) GL52 6QX will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. 2412875GRANALVIC LIMITED Further details contact: Alisdair J Findlay (IP No. 8744), Email: (Company Number 03530852) [email protected] Tel: 01242 576555. Registered office: Brunel House, George Street, Gloucester, Lucy Schofield, Director Gloucestershire GL1 1BZ 24 September 2015 (2412854) Principal trading address: 76 Kingsholm Road, Gloucester, Gloucestershire GL1 3BD NOTICE IS HEREBY GIVEN, pursuant to the insolvency legislation, FORWARD2412813 RESEARCH LIMITED that a meeting of the creditors of the above named company will be Trading Name: Vancraft held at Worcester, Services - Regus Express, M5 Junction (Company Number 05613202) 8, Strensham, Worcestershire WR8 0BZ on 16 October 2015 at 12.15 Registered office: Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 pm. The purpose of the meeting is to consider passing resolutions for 4JJ the winding up of the Company and the appointment of liquidators, Principal trading address: Norwich Road, Besthorpe, Norfolk, NR17 for the directors to lay before the meeting a Statement of Affairs, and 2LB the appointment of a liquidation committee. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Creditors wishing to vote at the meeting must lodge their proxy, ACT 1986 that a meeting of the creditors of the above named together with a proof of debt, to Abbey Taylor Ltd at the Blades Company will be held at Unit 3, Crystal Business Centre, 47 Enterprise Centre, John Street, Sheffield S2 4SW not later than 12 Knightsdale Road, Ipswich, IP1 4JJ on 28 October 2015 at 10.45 am noon on the business day preceding the meeting. for the purposes mentioned in Sections 99, 100 and 101 of the said Philip David Nunney (IP No 9507) and Nicola Jane Kirk (IP No 9696) of Act. Richard Cacho of Parker Andrews Ltd, Unit 7, Trust Court, Vision Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield S2 Park, Chivers Way, Histon, Cambridge, CB24 9PW, is qualified to act 4SW are qualified to act as Insolvency Practitioners in relation to the as an insolvency practitioner in relation to the above and will furnish above and will furnish creditors free of charge with such information creditors, free of charge, with such information concerning the concerning the company’s affairs as is reasonably required. Abbey company’s affairs as is reasonably required. Taylor Ltd can be contacted on 0114 292 2402 or A list of creditors of the Company will be available for inspection, free [email protected]. of charge, at the offices of Parker Andrews Limited, Unit 7, Trust The resolutions sought at the creditors’ meeting may include a Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW resolution specifying the basis on which the liquidators are to be during business hours on the two business days before the meeting. remunerated. The meeting may also receive information about, and be For further details contact: Tel: 0843 8860970. Alternative contact: asked to approve, the costs of preparing the Statement of Affairs and Rick Kelly convening the meeting. Mark Robert Avis, Director 2 October 2015 28 September 2015 (2412813) Benita McLean, Director (2412875)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 31 COMPANIES

I2412954 DINE LIMITED IDEAL2413145 MARINE SERVICES LIMITED (Company Number 05846396) (Company Number 07728198) Trading Name: Main Kitchen Supplies Registered office: Eagle Point, Little Park Farm Road, Segensworth, Registered office: A3 Broomsleigh Business Park, Worsley Bridge Fareham, Hampshire PO15 5TD Road, London SE26 5BN Principal trading address: 31 Balena Close, Creekmoor Industrial Principal trading address: 47 Brighton Road, Surbiton, Surrey KT6 Estate, Poole, Dorset, BH17 7EB 5LR By Order of the Board, Notice is hereby given, pursuant to Section 98 NOTICE IS HEREBY given, pursuant to section 98 of the OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the INSOLVENCY ACT 1986, that a meeting of the creditors of the above above-named Company will be held at Discovery Court, 551-553 named company will be held at Herron Fisher, Satago Cottage, 360a Wallisown Road, Poole, BH12 5AG on 12 October 2015 at 12.40 pm Brighton Road, Croydon CR2 6AL on 21 October 2015 at 11.15 am, for the purposes mentioned in Sections 99, 100 and 101 of the said for the purposes mentioned in sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, Act. Resolutions to be taken at the meeting may include a resolution together with a full statement of account at The Outlook, Ling Road, specifying the terms on which the joint liquidators are to be Poole, Dorset, BH12 4PY, not later than 12.00 noon on the business remunerated and the meeting may receive information about, or be day before the meeting. For the purposes of voting, a secured called upon to approve, the costs of preparing the statement of affairs Creditor is required (unless he surrenders his security) to lodge at and convening of the meeting. Portland Business & Financial Solutions Ltd, Eagle Point, Little Park NOTICE IS ALSO HEREBY GIVEN that for the purpose of voting, Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the secured creditors are required, unless they surrender their security, to Meeting, a statement giving particulars of his security, the date when lodge at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, it was given and the value at which it is assessed. Notice is further before the meeting, a statement giving particulars of their security, the given that a list of the names and addresses of the Company’s date it was given and the value at which it is assessed. Creditors may be inspected, free of charge, at Portland Business & Proofs of debt and forms of proxy, if intended to be used for voting at Financial Solutions Ltd, Eagle Point, Little Park Farm Road, the meeting, must both be lodged with the company at Satago Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am Cottage, 360a Brighton Road, Croydon CR2 6AL, not later than noon and 4.00 pm on the two business days preceding the date of the on the business day preceding the date of the meeting. Meeting stated above. Michael Fortune of Eagle Point, Little Park In accordance with section 98(2)(b) a list of names and addresses of Farm Road, Segensworth, Fareham, Hampshire PO15 5TD is a the company’s creditors will be available for inspection, free of person qualified to act as an insolvency practitioner in relation to the charge, at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, Company who, during the period before the day on which the meeting on the two business days preceding the date of the meeting, between is to be held, will furnish creditors free of charge with such information the hours of 10.00 am and 4.00 pm. concerning the Company’s affairs as they reasonably require. The proposed liquidators are Christopher Herron (IP No 8755) and For further details contact: Michael Fortune, Tel: 01489 550440, Nicola Jayne Fisher (IP No 9090) both of Herron Fisher, Satago Email: [email protected] Cottage, 360a Brighton Road, Croydon CR2 6AL - telephone 020 David Hales, Director 8688 2100 - e-mail [email protected] 05 October 2015 (2413145) 23 September 2015 Ann Bedford, Director (2412954) INSPIRED2412890 & MORE LTD (Company Number 07421309) 2413028ICONA GLOBAL CHAUFFEURED SERVICES LIMITED Registered office: 1 Kings Brook Close, Rempstone, Loughborough, (Company Number 08695488) Leicestershire, LE12 6RR Registered office: 44 Gillender Street, London, E14 6RP Principal trading address: 1 Kings Brook Close, Rempstone, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Loughborough, Leicestershire, LE12 6RR INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Notice is hereby given, pursuant to Section 98(1) OF THE named Company will be held at Ramada Hotel, Between Jct 2-4, INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Gateway Services, London, NW7 3HU on 3 November 2015 at 1:15 has been summoned for the purposes mentioned in Sections 99, 100 pm for the purposes mentioned in Section 99, 100 and 101 of the said and 101 of the said Act. The meeting will be held at 15 St Mary’s Act, being to lay a statement of affairs before the creditors, appoint a Street, Newport, Shropshire, TF10 7AF on 14 October 2015 at 11.30 liquidator and appoint a liquidation committee. am. In order to be entitled to vote at the meeting, creditors must The Resolutions at the meeting of creditors may include a resolution lodge their proxies at Rimes & Co, 3 The Courtyard, Harris Business specifying the terms on which the Liquidator is to be remunerated. Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, by no later The meeting may receive information about, or be asked to approve, than 12 noon on the business day prior to the day of the meeting the cost of preparing the Statement of Affairs and convening the together with a completed proof of debt form. Nickolas Garth Rimes meeting. and Adam Peter Jordan of Rimes & Co, 3 The Courtyard, Harris Creditors wishing to vote at the meeting must (unless they are Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ are individual creditors attending in person ensure that their proxy form qualified to act as insolvency practitioners in relation to the above and and statement of claim is received at Kingsland Business Recovery, a list of the names and addresses of the Company’s creditors may be 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than inspected free of charge at the offices of Rimes & Co, 3 The 12.00 noon on the business day before the meeting. Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Bromsgrove B60 4DJ betwen 10.00 am and 4.00 pm on the two creditors must, unless they surrender their security, lodge at the business days prior to the meeting. Registered Office of the Company particulars of their security, For further details contact: Email: [email protected] including the date when it was given and the value at which it is Tel: 01527 558410 assessed. Robert Fell, Director Pursuant to Section 98(2) of the Act, lists of the names and addresses 02 October 2015 (2412890) of the Company’s Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, on the two business days MAISON2412873 GRAND LIMITED prior to the day of the Meeting. (Company Number 06598986) Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Registered office: Units 54-57 Mountney Bridge Business Park, Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is Eastbourne Road, Westham, Pevensey, East Sussex BN24 5NJ qualified to act as insolvency practitioner in relation to the company, Principal trading address: Units 54-57 Mountney Bridge Business and may be contacted on 0800 955 3595 or by email to Park, Eastbourne Road, Westham, Pevensey, East Sussex BN24 5NJ [email protected]. Alternative contact: Ewan Clarke. BY ORDER OF THE BOARD Rabia Patel, Chairman 30 September 2015 (2413028)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY given, pursuant to section 98 of the by proxy. Completed proxy forms must be lodged at BBK INSOLVENCY ACT 1986, that a meeting of the creditors of the above Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, named company will be held at 135 Seaside, Eastbourne, East EN5 5TZ, no later than 12.00 noon on the preceding working day of Sussex BN22 7NN on 23 October 2015 at 11.15 am, for the purposes the meeting. The resolutions to be taken at the meeting may include a mentioned in sections 99, 100 and 101 of the said Act. Resolutions to resolution specifying the terms on which the liquidator is to be be taken at the meeting may include a resolution specifying the terms remunerated, and the meeting may receive information about, or be on which the joint liquidators are to be remunerated and the meeting called upon to approve, the cost of preparing the statement of affairs may receive information about, or be called upon to approve, the and convening the meeting. costs of preparing the statement of affairs and convening of the Notice is further given that a list of the names and addresses of the meeting. Company’s creditors may be inspected, free of charge at BBK NOTICE IS ALSO HEREBY GIVEN that for the purpose of voting, Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 secured creditors are required, unless they surrender their security, to 5TZ between 10.00 am and 4.00 pm on the two business days lodge at 135 Seaside, Eastbourne, East Sussex BN22 7NN, before the preceding the date of the meeting stated. meeting, a statement giving particulars of their security, the date it For further details contact: Ingyin Myint, Email: was given and the value at which it is assessed. [email protected] Tel: 0208 216 2520. Proofs of debt and forms of proxy, if intended to be used for voting at Anasudhin Azeez, Director the meeting, must both be lodged with the company at 135 Seaside, 05 October 2015 (2412862) Eastbourne, East Sussex BN22 7NN, not later than noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of NORTHERN2412906 BREWING LTD the company’s creditors will be available for inspection, free of Trading Name: Blackmere Brewery charge, at 135 Seaside, Eastbourne, East Sussex BN22 7NN, on the (Company Number 04859932) two business days preceding the date of the meeting, between the Registered office: 93 Chester Road, Northwich, Cheshire, CW8 1HH hours of 10.00 am and 4.00 pm. Principal trading address: 93 Chester Road, Northwich, Cheshire, The proposed liquidators are Christopher Herron (IP No 8755) and CW8 1HH Nicola Jayne Fisher (IP No 9090) both of Herron Fisher, 135 Seaside, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Eastbourne, East Sussex BN22 7NN - telephone 01323 723643 - e- ACT 1986 that a meeting of the creditors of the above named mail [email protected] Company will be held at Cottons Hotel, Manchester Road, Knutsford, Mark Chester, Director (2412873) Cheshire, WA16 0SU on 23 October 2015 at 2.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the 2412910MIKE & SON'S LTD liquidator’s remuneration is to be calculated. A resolution will also be Trading Name: Papa Johns taken to agree the amount to be paid in respect of the costs of (Company Number 07515399) summoning the meetings of members and creditors and assisting the Registered office: 208 City Road, Cardiff, CF24 3JG directors in the preparation of a statement of the company’s affairs. Principal trading address: 208 City Road, Cardiff, CF24 3JG Creditors wishing to vote at the meeting must lodge their proxy, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY together with a full statement of account at the offices of KSA Group ACT 1986 that a meeting of the creditors of the above named Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 Company will be held at Egale 1, 80 St Albans Road, Watford, 0RU, not later than 12 noon on the business day preceding the day of Hertfordshire WD17 1DL on 21 October 2015 at 11.30 am for the the meeting. For the purposes of voting, a secured creditor is required purposes mentioned in Sections 99, 100 and 101 of the said Act. (unless he surrenders his security) to lodge at C12 Marquis Court, James Paul Shaw & Michael Goldstein of Myers Clark, Egale 1, 80 St Marquis Way, Team Valley, Gateshead, NE11 0RU before the Albans Road, Watford, Hertfordshire WD17 1DL, are qualified to act meeting, a statement giving particulars of his security, the date when as insolvency practitioners in relation to the above and will furnish it was given and the value at which it is assessed. creditors, free of charge, with such information concerning the Notice is further given that in the period before the day on which the company’s affairs as is reasonably required. meeting of creditors is to be held E Walls and W Harrison (IP Nos. A list of the names and address of the Company’s creditors will be 9113 and 9703) both of KSA Group Limited, Insolvency Practitioners, available for inspection, free of charge, at the offices of Myers Clark, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 Egale 1, 80 St Albans Road, Watford, Hertfordshire WD17 1DL 0RU, will furnish creditors free of charge with such information between 10.00 am and 4.00 pm on the two business days prior to the concerning the company’s affairs as they may reasonably require. day of the meeting. Alternative contact: E Walls, Email: [email protected] Tel: Further details contact: Tel: 01923 224411. 0191 482 3343 Kashif Michael, Director Colin Stubbs, Director 02 October 2015 (2412910) 02 October 2015 (2412906)

NEW2412862 ASIAN MEDIA LTD OAKES2412870 CONSULTANTS LTD Trading Name: Asian Lite (Company Number 07262095) (Company Number 06435902) Registered office: Stable Cottage High Street, Babraham, Cambridge, Registered office: 1 Beauchamp Court, Victors Way, Barnet, CV22 3AG Hertfordshire, EN5 5TZ Principal trading address: N/A Principal trading address: EMF House, 12 Charlotte Street, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Manchester, M1 4FL ACT 1986 that a meeting of the creditors of the above named Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company will be held at Bamfords Trust House, 85-89 Colmore Row, ACT 1986 that a meeting of the creditors of the above-named Birmingham, B3 2BB on 19 October 2015 at 10.15 am for the Company will be held at BBK Partnership, 1 Beauchamp Court, purposes mentioned in Sections 99, 100 and 101 of the said Act. A Victors Way, Barnet, Hertfordshire, EN5 5TZ on 22 October 2015 at list of names and addresses of the Company’s creditors will be 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 available for inspection free of charge at the offices of Leonard Curtis, of the said Act. Joylan Sunnassee, is qualified to act as an insolvency Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, practitioner in relation to the above and will furnish creditors, free of between the hours of 10.00 am and 4.00 pm on the two business charge, with such information concerning the Company’s affairs as is days preceding the meeting of creditors. reasonably required. Creditors should lodge particulars of their claims Further details contact: P D Masters, Email: for voting purposes at BBK Partnership, 1 Beauchamp Court, Victors [email protected] Tel: 0121 200 2111. Way, Barnet, Herts, EN5 5TZ. Secured creditors should also lodge a Peter Bruno Oakeshott, Director statement giving details of their security, the date(s) on which it was 01 October 2015 (2412870) given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 33 COMPANIES

PREMIER2412866 DIAGNOSTIC SERVICES LTD Notice is further given that a list of the names and addresses of the (Company Number 06043798) Company’s creditors may be inspected, free of charge, at Wilson Registered office: 75 Lonsdale Drive, Enfield, Middlesex EN2 7LR Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Principal trading address: 75 Lonsdale Drive, Enfield, Middlesex EN2 S11 9PS, between 10.00 am and 4.00 pm on the two business days 7LR preceding the date of the meeting stated above. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Office Holder Details: Joanne Wright and Fiona Grant (IP Nos. 15550 ACT 1986 that a meeting of the creditors of the above named and 9444) both of Wilson Field Limited, The Manor House, 260 Company will be held at Egale 1, 80 St Albans Road, Watford, Ecclesall Road South, Sheffield, S11 9PS. Hertfordshire WD17 1DL on 22 October 2015 at 11.30 am for the Alternative contact: Joanne Riley, Email: 0114 235 6780. purposes mentioned in Sections 99, 100 and 101 of the said Act. A Christopher Peck, Director and Chairman list of the names and addresses of the Company’s creditors will be 02 October 2015 (2412913) available for inspection free of charge at the offices of Myers Clark, Egale 1, 80 St Albans Road, Watford, Hertfordshire WD17 1DL, on the two business days prior to the meeting between the hours of 10.00 S2412912 & C RESTAURANT LIMITED am and 4.00 pm. Trading Name: Bengal Spice For further details contact: Debbie Convery (Manager), Email: (Company Number 08285152) [email protected] Tel: 01923 224411. Registered office: 53 The Strand, Walmer Deal, Kent, CT14 7DP Michael Michael, Director Principal trading address: 53 The Strand, Walmer Deal, Kent, CT14 02 October 2015 (2412866) 7DP Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named 2412864PRODUCTION PARAPLANNERS LTD Company will be held at 37 Sun Street, London, EC2M 2PL on 09 (Company Number 05413954) October 2015 at 10.45 am for the purposes mentioned in Sections 99, Registered office: EXLEY HOUSE, ARLESTON MANOR DRIVE, 100 and 101 of the said Act. Lane Bednash of CMB Partners UK TELFORD, SHROPSHIRE TF1 2NN Limited, 37 Sun Street, London, EC2M 2PL, is qualified to act as an Principal trading address: EXLEY HOUSE, ARLESTON MANOR insolvency practitioner in relation to the above and will furnish DRIVE, TELFORD, SHROPSHIRE TF1 2NN creditors, free of charge, with such information concerning the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the company’s affairs as is reasonably required. INSOLVENCY ACT 1986 that a meeting of creditors of the above A list of names and addresses of the company’s creditors may be Company will be held at Berry & Cooper Limited, First Floor Lloyds inspected free of charge at the offices of CMB Partners UK Limited, House, 18 Lloyd Street, Manchester, M2 5WA on 28 October 2015 at 37 Sun Street, London, EC2M 2PL between 10am and 4pm on the 11.15 am for the purposes provided for in Sections 99 and 101 of the two business days preceding the Meeting. Act. For further details contact: Lane Bednash, Tel: 020 7377 4370. A proxy form is available which, to enable a creditor to vote, must be Alternative contact: Taismin Hussain lodged, together with a statement of claim, at the offices of Berry & Mazharul Islam, Director Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, 01 October 2015 (2412912) Manchester M2 5WA, not later than 12.00 noon on 27 October 2015. The proxy form and statement may be posted or sent by fax to 0161 216 8689. SPRING2412863 BANK NURSING HOME LLP Secured creditors may only vote for the balance of the debt, which (Company Number OC354288) will not be recovered by enforcement of the security, unless right to Registered office: 43 Howden Road, Silsden, Keighley BD20 0JB enforce is waived. Principal trading address: 43 Howden Road, Silsden, Keighley BD20 A list of the names and addresses of the Company’s creditors will be 0JB available for inspection free of charge at the offices of Berry & Cooper Notice is hereby given, pursuant to section 98 of the INSOLVENCY Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M2 ACT 1986 that a meeting of creditors of the above LLP will be held at 5WA, on 26 October 2015 and 27 October 2015 between the hours of BHP Clough Corporate Solutions LLP, New Chartford House, 10.00 am and 4.00 pm. Centurion Way, Cleckheaton BD19 3QB on 29 October 2015 at 10.15 If no liquidation committee is formed, a resolution may be taken am for the purposes mentioned in sections 99 to 101 of the said Act. specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the LLP’s creditors will be available The meeting will receive information about, or be called upon to for inspection free of charge at BHP Clough Corporate Solutions LLP, approve, the costs of preparing the statement of affairs and New Chartford House, Centurion Way, Cleckheaton BD19 3QB convening the meeting. between 10.00 am and 4.00 pm on the two business days before the 29 September 2015 day on which the meeting is to be held. Darin Brownlee-Jones Director Resolutions to be taken at the meeting may include a resolution Further information is available from Berry & Cooper Limited on 0161 specifying the terms on which the Liquidator is to be remunerated and 216 8408 (2412864) the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information is available from Michelle Pashley at RR2412913 GLOBAL LTD the offices of BHP Clough Corporate Solutions LLP on 01274 868 970 (Company Number 08555379) or at [email protected] Registered office: Private Road 3, Colwick Industrial Estate, Colwick Diane Hudson, Designated Member, Chairman (2412863) NG4 2JR Principal trading address: Private Road 3, Colwick Industrial Estate, Colwick NG4 2JR TEXERE2412876 YARNS LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 05459301) ACT 1986 that a meeting of the creditors of the above named Registered office: College Mill, Barkerend Road, Bradford, BD1 4AU Company will be held at Wilson Field Limited, The Manor House, 260 Principal trading address: College Mill, Barkerend Road, Bradford, Ecclesall Road South, Sheffield, S11 9PS on 15 October 2015 at BD1 4AU 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of Notice is hereby given, pursuant to Section 98(1) OF THE the said Act. Joanne Wright and Fiona Grant are qualified to act as INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors insolvency practitioners in relation to the above and will furnish has been summoned for the purposes mentioned in Sections 99, 100 creditors, free of charge, with such information concerning the and 101 of the said Act. The meeting will be held at the office of Company’s affairs as is reasonably required. Resolutions to be Brook Business Recovery Limited, The Media Centre, 7 passed at the meeting may include a resolution specifying the terms Northumberland Street, Huddersfield, HD1 1RL on 13 October 2015 on which the Liquidator is to be remunerated and the meeting may at 10.30 am. In order to be entitled to vote at the meeting, creditors receive information about, or be called upon to approve, the costs of must lodge their proxies at the offices of Brook Business Recovery preparing the statement of affairs and convening of the meeting. Limited, The Media Centre, 7 Northumberland Street, Huddersfield,

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

HD1 1RL, by no later than 12 noon on the business day prior to the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY day of the meeting, together with a completed proof of debt form. ACT 1986,that a meeting of the creditors of the above named Charles Brook and Michelle Chatterton of Brook Business Recovery Company will be held at The British Racing School, Snailwell Road, Limited, The Media Centre, 7 Northumberland Street, Huddersfield, Newmarket CB8 7NU on 08 October 2015 at 11.00 am for the West Yorkshire, HD1 1RL, are qualified to act as insolvency purposes provided for in Sections 99 to 101 of the said Act. practitioners in relation to the above and will furnish creditors, free of Resolutions to be considered at the meeting may include a resolution charge, with such information concerning the company’s affairs as is specifying the terms on which the joint liquidators are to be reasonably required. Resolutions to be taken at the meeting may remunerated. The meeting may receive information about, or be include a resolution specifying the terms on which the Liquidator is to called upon to approve, the costs of preparing the statement of affairs be remunerated and disbursements paid. The meeting may receive and convening the meeting. A creditors’ guide to liquidators fees in a information about, or be called upon to approve the costs of liquidation and this firm’s charging and disbursements policy can be preparing the statement of affairs and convening the meeting. found on our website www.mw-w.com by clicking on creditor The Joint Liquidators can be contacted by Email: information and then fees and costs or a copy can be requested from [email protected] Tel: 0845 269 9268. Alternative this office. Creditors wishing to vote at the Meeting must lodge their contact: Manraj Mand. proxy, together with a proof of debt or full statement of account at the Guy Richardson, Director offices of McTear Williams & Wood, Townshend House, Crown Road,, 06 October 2015 (2412876) Norwich NR1 3DT. The proxy form must be lodged not later than 12.00 noon on 7 October 2015 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further 2412859THE BEAUTY DEVELOPMENTS GROUP LTD given that Chris McKay (IP No 009466) and Andrew McTear (IP No (Company Number 02910315) 07242) of McTear Williams & Wood, Townshend House, Crown Road, Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Norwich NR1 3DT will make available a list of the names and Tamworth B77 4BF addresses of the Company’s creditors which may be inspected, free Principal trading address: Lovell, Lichfield Industrial Estate, of charge, at the offices of McTear Williams & Wood, Townshend Tamworth, Staffs B79 7TA House, Crown Road, Norwich NR1 3DT between 10.00 am and 4.00 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY pm on the two business days preceding the date of the meeting. ACT 1986, that a meeting of the creditors of the above-named Enquiries should be sent to McTear Williams & Wood, Townshend company will be held at 3 Hamel House, Calico Business Park, Sandy House, Crown Road, Norwich NR1 3DT (office: 01603 877540, Fax: Way, Tamworth B77 4BF on 3 November 2015 at 11.15 am for the 01603 877549) or by email to [email protected]. purposes mentioned in Sections 99 101 of the said Act. Resolutions Glyn Jarmin, Director may also be passed at this Meeting with regard to the Liquidator’s 25 September 2015 (2412874) remuneration and the costs of convening the Meeting. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of 2413029TRIDENT SITE SERVICES LIMITED Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, (Company Number 09743422) Tamworth B77 4BF not later than 12.00 noon on 2 November 2015. Registered office: XL Business Solutions Limited, Premier House, Robert Gibbons, a Licensed Insolvency Practitioner (No. 9079) of Bradford Road, Cleckheaton, BD19 3TT Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Principal trading address: Teesport Commerce Park, Dockside Road, Tamworth B77 4BF will, furnish creditors free of charge with such Middlesbrough information concerning the company’s affairs as they may reasonably Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY require. ACT 1986 that a meeting of the creditors of the above named Alternative contact: R Cutts, [email protected], 01827 60020 Company will be held at Days Inn Hotel, , J61 A1M, C J Woodhead, Director Durham on 13 October 2015 at 10.15 am for the purposes mentioned 30 September 2015 (2412859) in Sections 99, 100 and 101 of the Act. Completed proxy forms should be lodged with XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT, no later than 12.00 noon the THINK2412877 ABOUT MONEY LIMITED business day prior to the meeting. (Company Number 08874552) The resolutions to be taken at the meeting, may include a resolution Registered office: Floor 9, 80 Holdenhurst Road, Bournemouth, specifying the terms on how the liquidator is remunerated. J N Dorset BH8 8AQ Bleazard of XL Business Solutions Limited, Premier House, Bradford Principal trading address: Floor 9, 80 Holdenhurst Road, Road, Cleckheaton, BD19 3TT, is qualified to act as an insolvency Bournemouth, Dorset BH8 8AQ practitioner in relation to the above and will furnish creditors, free of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY charge, with such information concerning the Company’s affairs as is ACT 1986,that a meeting of the creditors of the above named reasonably required. Company will be held at 30 Christchurch Road, Bournemouth, BH1 Further details contact: J Bleazard, (IP No. 09354), E-mail: 3PD on 23 October 2015 at 11.30 am for the purposes mentioned in [email protected], Tel: 01274 870101. Sections 99, 100 and 101 of the said Act. William Antony Batty (IP No S Condren, Director 8111) of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, 02 October 2015 (2413029) London, WC1R 5EF, is qualified to act as an Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Company’s affairs as is reasonably NOTICES TO CREDITORS required. For further details contact: William Antony Batty, Tel: 0207 8311234. 552413146 ST AUBYNS LIMITED Mark Keith Edmenson, Director (Company Number 07548950) 01 October 2015 (2412877) Registered office: 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY Principal trading address: 6 Lansdowne Place, Hove, BN3 1HG 2412874TOWER & ACCESS HIRE LIMITED Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules (Company Number 04268429) 1986 (as amended) that the creditors of the above named Company, Registered office: Bridgelands, Cowlinge, Newmarket, Suffolk CB8 which is being voluntarily wound up, are required on or before 30 9HN October 2015, to send their names and addresses along with Principal trading address: Bridgelands, Cowlinge, Newmarket, Suffolk descriptions and full particulars of their debts or claims and the CB8 9HN names and addresses of their solicitors (if any), to Colin Ian Vickers at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY and, if so required by notice in writing from the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 35 COMPANIES

Joint Liquidators of the Company or by the Solicitors of the Joint In accordance with Rule 4.106A, I, Eric Walls of KSA Group Limited, Liquidators, to come in and prove their debts or claims at such time C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 and place as shall be specified in such notice, or in default thereof 0RU, give notice that on 28 September 2015 I was appointed they will be excluded from the benefit of any dividend paid before Liquidator of Chez Unique Ltd by resolutions of members and such debts/claims are proved. creditors. Notice is hereby given that the creditors of the above Date of Appointment: 29 September 2015. named company, which is being voluntarily wound up, are required, Office holder details: Colin Ian Vickers and Christopher David Stevens on or before 31 December 2015 to send in their full forenames and (IP Nos 008953 and 8770) both of FRP Advisory LLP, 4th Floor surnames, their addresses and descriptions, full particulars of their Southfield House, 11 Liverpool Gardens, Worthing, West Sussex debts or claims, and the names and addresses of their Solicitors (if BN11 1RY any), to the undersigned E Walls (IP No. 9113) of KSA Group Limited, For further details contact: Colin Ian Vickers or Christopher David C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 Stevens, Email: [email protected], Tel: 01903 222500. 0RU, the liquidator of the said Company, and, if so required by notice Alternative contact: Clare Vickers in writing from the said Liquidator, are, personally or by their Colin Ian Vickers and Christopher David Stevens, Joint Liquidators Solicitors, to come in and prove their debts or claims at such time and 01 October 2015 (2413146) place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: E Walls, Tel: 0191 482 3343, Email: 2412980ASHDATA LIMITED [email protected] (Company Number 01935961) E Walls, Liquidator Registered office: THE PINES, Croston Road, Rufford, Lancashire, 29 September 2015 (2412945) L40 1RB In accordance with Rule 4.106 of the INSOLVENCY RULES 1986, I, Stephen A Clark of Harbour Business Group Limited, Unit F20, ECO2413000 GENERATION LTD Coppull Enterprise Centre, Mill Lane, Coppull, Lancashire, PR7 5BW (Company Number 07451449) was appointed Liquidator of ASHDATA LIMITED by resolutions of Registered office: United House, Watkin Lane, Lostock Hall, Preston, members and on 30 September 2015 I was confirmed as Liquidator at PR5 5HD a meeting of creditors. In accordance with Rule 4.106 of the INSOLVENCY RULES 1986, I, A liquidation committee was not established at the meeting of Stephen A Clark of Harbour Business Group Limited, Unit F20, creditors and I do not intend to summon a meeting to establish a Coppull Enterprise Centre, Mill Lane, Coppull, Lancashire, PR7 5BW liquidation committee unless requested to do so by one tenth in value was appointed Liquidator of ECO GENERATION LTD by resolutions of of the company’s creditors. members and on 29 September 2015 I was confirmed as Liquidator at Notice is hereby given that the creditors of the above-named a meeting of creditors. company are required, to send in their names, their addresses and A liquidation committee was not established at the meeting of descriptions, full particulars of their debts or claims in Form 4.25, and creditors and I do not intend to summon a meeting to establish a the names and addresses of their solicitors (if any) to the undersigned, liquidation committee unless requested to do so by one tenth in value Stephen A Clark the Liquidator of the said company, at the above of the company’s creditors. address. Notice is hereby given that the creditors of the above-named 30 September 2015 (2412980) company are required, to send in their names, their addresses and descriptions, full particulars of their debts or claims in Form 4.25, and the names and addresses of their solicitors (if any) to the undersigned, BURNHAM2412983 GARAGE LIMITED Stephen A Clark the Liquidator of the said company, at the above (Company Number 02146038) address Trading Name: Burnham Garage until 31 May 2015 2 October 2015 (2413000) Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS Principal trading address: Prince Albert House, 20 King Street, JAG2412960 PRODUCTIONS LIMITED Maidenhead, SL6 1DT (Company Number 04754285) Notice is hereby given that the creditors of the above-named Registered office: Unit 6, Holman Court, South Shields, NE33 1RL Company, which is being voluntarily wound up, are invited to prove Principal trading address: Unit 6, Holman Court, South Shields, NE33 their debts on or before 30 November 2015 by sending their names 1RL and addresses along with descriptions and full particulars of their In accordance with Rule 4.106, I, Eric Walls of KSA Group Limited, debts or claims and the names and addresses of their solicitors (if C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 any) to Christopher Newell at 81 Station Road, Marlow, Bucks, SL7 0RU, give notice that on 1 October 2015 I was appointed Liquidator 1NS and, if so required by notice in writing from creditor of the of the above named Company by resolutions of members and company or by the solicitors of the creditor, to come in and prove creditors. their debts or claims at such time and place as shall be specified in Notice is hereby given that the creditors of the above named such notice, or in default thereof they will be excluded from the company, which is being voluntarily wound up, are required, on or benefit of any dividend paid before such debts/claims are proved. before 29 October 2015 to send in their full forenames and surnames, No further public advertisement of invitation to prove debts will be their addresses and descriptions, full particulars of their debts or given. claims, and the names and addresses of their Solicitors (if any), to the Office Holder details: Christopher Newell and Peter Hughes-Holland undersigned E Walls (IP No. 9113) of KSA Group Limited, C12 (IP Nos. 13690 and 1700) both of Quantuma LLP, 81 Station Road, Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, the Marlow, Bucks, SL7 1NS. Date of Appointment: 29 September 2015. liquidator of the said Company, and, if so required by notice in writing The Joint Liquidators can be contacted via Email: from the said Liquidator, are, personally or by their Solicitors, to come [email protected] or by Tel: 01628 478100. Alternative in and prove their debts or claims at such time and place as shall be contact: Caroline Lowes, Email: [email protected] Tel: specified in such notice, or in default thereof they will be excluded 01628 478100. from the benefit of any distribution. Christopher Newell, Joint Liquidator Further details contact: E Walls, Email: [email protected] 29 September 2015 (2412983) Tel: 0191 482 3343. E Walls, Liquidator 01 October 2015 (2412960) CHEZ2412945 UNIQUE LTD (Company Number 09187405) Registered office: 59 Murray Park, Stanley, County Durham, DH9 0PN Principal trading address: 59 Murray Park, Stanley, County Durham, DH9 0PN

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2413183REVOLVER REVOLVER LIMITED PURSUANT2412818 TO SECTION 378 (1) OF THE COMPANIES ACT 1985 (Company Number 06700770) AND SECTION 84 (1) (B) OF THE INSOLVENCY ACT 1986 Registered office: The Mills, Canal Street, Derby DE1 2RJ AB ONLINE LIMITED Principal trading address: Friar Gate Studios, Ford Street, Derby, DE1 (Company Number 06665376) 1EE Registered office: Unit 1 Vanguard Industrial Estate, Henwood, NOTICE IS HEREBY GIVEN that the Creditors of the above-named Ashford, Kent, TN24 8DH Company are required on or before 31 October 2015 to send in their Principal trading address: Unit 1 Vanguard Industrial Estate, names and addresses, with particulars of their debts or claims, to the Henwood, Ashford, Kent, TN24 8DH undersigned Megan Wallis F.C.C.A. of Bates Weston LLP, Chartered At a General Meeting of the Members of the above named Company, Accountants, The Mills, Canal Street, Derby DE1 2RJ the Liquidator of duly convened and held at: Holiday Inn Maidstone - Sevenoaks, the Company and, if so required by notice in writing by the said London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RS on 25 Liquidator either personally or by their Solicitors to come in and prove September 2015 the following Resolutions were duly passed, number their said debts or claims at such time and place as shall be specified 1 as a Special Resolution and number 2 as an Ordinary Resolution: in such notice, or in default thereof they will be excluded from the 1. That it has been proved to the satisfaction of this meeting that the benefit of any distributions made before such debts are proven. Company cannot, by reason of its liabilities, continue its business, Liquidator’s Name and Address and that it is advisable to wind-up the same, and accordingly that the Megan Wallis (Office Holder Number: 014290), Bates Weston LLP, Company be wound up voluntarily, and that: The Mills, Canal Street, Derby DE1 2RJ. Telephone 01332 365855. 2. Chris Parkman (IP Number 9588) and Alessandro Sidoli (IP Number Email [email protected] Date of Appointment: 25 14270) of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, September 2015 Cornwall, TR10 9BL be and are hereby nominated Joint Liquidators Megan Wallis, Liquidator for the purpose of the winding-up. 1 October 2015 (2413183) Queries may be sent to: [email protected] or [email protected] Alan Edward Benabo - Director (2412818) RESOLUTION FOR WINDING-UP

241278755 ST AUBYNS LIMITED AIR2412837 STRUCTURES INTERNATIONAL LIMITED (Company Number 07548950) (Company Number 07186446) Registered office: 4th Floor, Southfield House, 11 Liverpool Gardens, Registered office: First Floor, Block A, Loversall Court, Clayfields, Worthing, BN11 1RY Tickhill Road, Doncaster, DN4 8QG Principal trading address: 6 Lansdowne Place, Hove, BN3 1HG Principal trading address: University House, Oxford Square, Oxford At a General Meeting of the above named Company, duly convened, Street, Newbury, RG14 1JQ and held at 4th Floor, Southfield House, 11 Liverpool Gardens, At a General Meeting of the above named company duly convened Worthing, West Sussex, BN11 1RY on 29 September 2015 at 10.00 and held at Orega Moorgate, 101 Finsbury Pavement, Moorgate, am the following resolutions were duly passed as a special and London, EC2A 1RS on 29 September 2015 the following resolutions ordinary resolutions respectively: were duly passed as a special and an ordinary resolution respectively: “That the Company be wound up voluntarily and that Colin Ian Vickers “That it has been resolved that the company be wound up voluntarily and Christopher David Stevens, both of FRP Advisory LLP, 4th Floor, and that Stephen Richard Penn, of Absolute Recovery Limited, First Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, BN11 1RY, (IP Nos 008953 and 8770) be and are hereby appointed South Yorkshire, DN4 8QG, (IP No 6899) be appointed liquidator of Joint Liquidators for the purposes of such winding up.” the Company for the purposes of the winding up.” At the subsequent For further details contact: Colin Ian Vickers or Christopher David meeting of creditors held at the same place on the same date, the Stevens, Email: [email protected], Tel: 01903 222500. resolutions were ratified confirming the appointment of Stephen John Porter, Chairman (2412787) Richard Penn as liquidator. For further details contact: David Hines, Email: [email protected], Tel: 01302 572701. A.E.S.2412838 TRAINING SERVICES LIMITED Bob Rae, Chairman (2412837) (Company Number 04561778) Registered office: HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA APF2412786 SERVICES LIMITED Principal trading address: 12 Sutherland Farm, Tibberton, Newport, (Company Number 05774786) Shropshire TF10 8NN Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 At a general meeting of the Company, duly convened and held at HJS 5PA Recovery, 53 Fountain Street, Manchester M2 2AN on 29 September (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) 2015, the following Resolutions were passed as a Special Resolution and 100 of the Insolvency Act 1986). and an Ordinary Resolution respectively: At a General Meeting of the members of the above named company, “That the Company be wound up voluntarily, duly convened and held at the offices of Marshall Peters Limited, that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA on 24 Carlton Place, Southampton SO15 2EA, be and are hereby appointed September 2015 at 10.30 am the following resolutions were duly Joint Liquidators of the Company for the purposes of such winding passed; No 1 as a special resolution and No 2 as an ordinary up, resolution:- and that the Joint Liquidators be authorised to act jointly and 1. “That it has been proved to the satisfaction of this meeting that the severally in the liquidation.” company cannot, by reason of its liabilities, continue its business, and Date on which Resolutions were passed: Members: 29 September that it is advisable to wind up the same, and accordingly that the 2015 Creditors: 29 September 2015 Company be wound up voluntarily”. Liquidators’ details: Stephen Powell, IP number: 9561 and Gordon 2. “That Clive Morris be and he is hereby appointed Liquidator for the Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton Place, purposes of such winding up”. Southampton SO15 2EA. Alternative person to contact with enquiries Office Holder: Clive Morris, Office Holder Number: 8820, Marshall about the case: Andy Barron, telephone number: 02380 234222, email Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. address: [email protected] Administrator: John Thompson. Contact Details: 01257 452021 Dorothy Bailey, Director and Chairman (2412838) Atanas Paskalev, Director (2412786)

ASHCOVE2412799 LIMITED (Company Number 04595263) Registered office: 168 Church Road, Hove, East Sussex, BN3 2DL Principal trading address: 23 Lark Way, Emsworth, Hants, PO10 8UU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 37 COMPANIES

Notice is hereby given that the following resolutions were passed on BURNHAM2412844 GARAGE LIMITED 30 September 2015 as a Special Resolution and as an Ordinary (Company Number 02146038) Resolution respectively: Trading Name: Burnham Garage until 31 May 2015 “That the Company be wound up voluntarily and that Martin C Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, 1NS Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No: Principal trading address: Prince Albert House, 20 King Street, 6212) be appointed as Liquidator for the purposes of such voluntary Maidenhead, SL6 1DT winding up.” At a general meeting of the above-named Company, duly convened Further details contact: Martin C Armstrong, Email: and held at the offices of Quantuma LLP, 81 Station Road, Marlow, [email protected] Tel: 020 8661 7878. Alternative contact: Philippa Bucks, SL7 1NS on 29 September 2015 the following resolutions Drewitt were passed as a Special Resolution and as an Ordinary Resolution Frances Taylor, Chairman (2412799) respectively: “That the Company be wound up voluntarily and that Christopher Newell and Peter Hughes-Holland, both of Quantuma LLP, 81 Station 2412800ASHDATA LIMITED Road, Marlow, Bucks SL7 1NS, (IP Nos. 13690 and 1700) be (Company Number 01935961) appointed Joint Liquidators of the Company, and that they act jointly Registered office: The Pines, Croston Road, Rufford, Lancashire, L40 and severally.” 1RB The Joint Liquidators can be contacted via Email: At a General Meeting of the members of the above named company, [email protected] or by Tel: 01628 478100. Alternative duly convened and held at F20, Coppull Enterprise Centre, Mill Lane, contact: Caroline Lowes, Email: [email protected] Tel: Coppull, PR7 5BW on 30 September 2015 at 11:00 the following 01628 478100. resolutions were duly passed; number (1) as a special resolution and Michael Goodchild, Chairman (2412844) number (2) as an ordinary resolution:- “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, CARINA2412827 DESIGN LIMITED and that it is advisable to wind up the same, and accordingly that the (Company Number 02968910) Company be wound up voluntarily” Trading name or style: Grass Roots International “That Stephen A Clark, of Harbour Business Group Limited, Unit F20, Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Coppull Enterprise Centre, Mill Lane, Coppull be hereby appointed SO15 2EA Liquidator for the purposes of such winding up”. Principal trading address: Unit 4-4A Valentines Building, Racecourse Stephen Clark, 8782, Harbour Business Group, F20, Coppull Business Park, Aintree L9 5AL Enterprise Centre, Mill Lane, Coppull, PR7 [email protected], At a general meeting of the Company, duly convened and held at HJS 03306600027 Recovery, 53 Fountain Street, Manchester M2 2AN on 29 September Stephen Ashcroft, Chairman (2412800) 2015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily, BIBI’S2412797 IT SOLUTIONS LIMITED that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 (Company Number 06322732) Carlton Place, Southampton SO15 2EA, be and are hereby appointed Registered office: c/o Kingsland Business Recovery 14 Derby Road, Joint Liquidators of the Company for the purposes of such winding Stapleford, Nottingham, NG9 7AA up, Principal trading address: 46 Houghton Place, Bradford, BD1 3RG and that the Joint Liquidators be authorised to act jointly and At an EXTRAORDINARY GENERAL MEETING of the above named severally in the liquidation.” Company held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA Date on which Resolutions were passed: Members: 29 September on 29 September 2015, the following resolutions were duly passed: 2015 Creditors: 29 September 2015 As a Special Resolution: Liquidators’ details: Stephen Powell, IP number: 9561 and Gordon 1 THAT the Company be wound up voluntarily. Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton Place, As Ordinary Resolutions: Southampton SO15 2EA. Alternative person to contact with enquiries 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby about the case: Sam Jones, telephone number: 02380 234222, email Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed address: [email protected] Liquidator for the purpose of such winding up. Robert Brown, Director and Chairman (2412827) Tauseef A Rashid, 9718, Liquidator, Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA, [email protected], 0800 955 3595, Haseeb Butt CHEZ2412784 UNIQUE LTD Mrs Attia Bibi, Chairman of the Meeting (Company Number 09187405) 29 September 2015 (2412797) Registered office: 59 Murray Park, Stanley, County Durham, DH9 0PN Principal trading address: 59 Murray Park, Stanley, County Durham, DH9 0PN BRADFORD2412953 PISTON & PISTON RING CO.LIMITED At a General Meeting of the members of the above named company, (Company Number 00296780) duly convened and held at the offices of KSA Group Ltd, C12 Marquis Registered office: Units 10 - 12, County End Business Centre, Court, Marquis Way, Team Valley, Gateshead, NE11 0RU on 28 Jackson Street, Springhead, Oldham OL4 4Z September 2015 the following resolutions were duly passed as a Principal trading address: Unit 22 Missouri Avenue, Salford M50 2NP Special Resolution and as an Ordinary Resolution: At a General Meeting of the above named Company, duly convened “That it has been proved to the satisfaction of this meeting that the and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury Company cannot, by reason of its liabilities, continue its business, New Road, Whitefield M45 7TA on 02 October 2015 the following and that it is advisable to wind up the same, and accordingly that the Resolutions were passed as a Special Resolution and an Ordinary Company be wound up voluntarily and that E Walls, of KSA Group Resolution respectively: Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 “That the Company be wound up voluntarily and that M Maloney and 0RU, (IP No 9113) be and he is hereby appointed Liquidator for the J M Titley, both of Leonard Curtis, Leonard Curtis House, Elms purposes of such winding up.” Square, Bury New Road, Whitefield M45 7TA, (IP Nos 9628 and 8617) For further details contact: E Walls, Tel: 0191 482 3343, Email: be and are hereby appointed as Joint Liquidators for the purposes of [email protected] such winding up.” Paul Cherry, Chairman (2412784) For further details contact: M Maloney or J M Titley, E-mail: [email protected], Tel: 0161 413 0930. Simon Butterworth, Director (2412953)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

COUNTRY2412795 GIFTS LIMITED “That the Company be wound up voluntarily and that James David (Company Number 07812310) Robinson and Paul Howard Finn, both of Finn Associates, Tong Hall, Trading Name: Armour Homestores & Pets Tong, West Yorkshire BD4 0RR, (IP Nos 16092 and 5367) be Registered office: 23 Cottingham Way, Thrapston, Kettering, appointed as Joint Liquidators for the purposes of such voluntary Northants, NN14 4PL winding-up.” Principal trading address: 17 Commerce Way, Walrow Industrial For further details contact: The Joint Liquidators, Email: Estate, Highbridge, Somerset, TA9 4AG [email protected]. Alternative contact: Jamie Finn. Notice is hereby given that on 30 September 2015 the following Gerald Haslegrave, Director (2412824) resolutions were passed: “That the Company be wound up voluntarily and that Andy Wood and Robert Neil Dymond, both of Wilson Field Limited, The Manor House, DYE2412833 BY DESIGN LTD 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos: 9148 and (Company Number 07508932) 10430) be and are hereby appointed joint liquidators for the purposes Registered office: The Axis Building, Maingate, Team Valley Trading of such winding up.” The appointments of Andy Wood and Robert Estate, Gateshead NE11 0NQ Neil Dymond were confirmed by the creditors. Principal trading address: Unit 4e Beehive Mill, Jersey Street, Further details contact: The Joint Liquidators, Tel: 0114 235 Manchester, M4 6JG 6780.Alternative contact: Shelley Mallett Notice is hereby given that the following resolutions were passed on Claire Alezandra Sadiq, Director (2412795) 24 September 2015 as a Special Resolution and an Ordinary Resolution respectively: “That the Company cannot, by reason of its liabilities, continue its CRAWSHAWS2412839 LIMITED business, and that it is advisable to wind up the same, and (Company Number 05544960) accordingly that the Company be wound up voluntarily and that Ian Trading Name: The Three Horseshoes Inn William Kings and Paul William Ellison, both of KRE (North East) Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 Limited, The Axis Building, Maingate, Team Valley Trading Estate, 3WQ Gateshead NE11 0NQ, (IP Nos. 7232 and 7254) be appointed as Joint Principal trading address: Horseshoe Road, Bennett End, Nr Liquidators for the purposes of such voluntary winding up.” Radnage, High Wycombe, Buckinghamshire HP14 4EB Further details contact: Paul Kings, Email: [email protected] Tel: At a Special General Meeting of the above-named Company, duly 0191 404 6836. convened, and held at Regus, Watling Court, Orbital Plaza, Watling Philip Adrian Pearce, Director (2412833) Street, Bridgtown, Birmingham WS11 0DQ on 01 October 2015 the subjoined Special Resolution was duly passed: “That it has been proved to the satisfaction of this meeting that the ECO2412828 GENERATION LTD Company cannot by reason of its liabilities continue its business, and (Company Number 07451449) that it is advisable to wind up the same, and accordingly that the Registered office: United House, Watkin Lane, Lostock Hall, Preston, Company be wound up voluntarily, and that Stephen James PR5 5HD Wainwright and Allan Christopher Cadman, both of Poppleton & At a General Meeting of the members of the above named company, Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ, (IP duly convened and held at F20, Coppull Enterprise Centre, Mill Lane, Nos. 5306 and 9522) be and are hereby appointed liquidators for the Coppull, PR7 5BW on 29 September 2015 at 1400 hours the following purposes of such winding-up.” resolutions were duly passed; number (1) as a special resolution and The Joint Liquidators can be contacted by Tel: 0161 228 3028. Email number (2) as an ordinary resolution:- addresses: [email protected] or (1) “That it has been proved to the satisfaction of this meeting that the [email protected] Company cannot, by reason of its liabilities, continue its business, Simon Crawshaw, Chairman (2412839) and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily” (2) “That Stephen A Clark, of Harbour Business Group Limited, Unit CURRY2412832 LOUNGE (NOTTINGHAM) LIMITED F20, Coppull Enterprise Centre, Mill Lane, Coppull be hereby (Company Number 05776915) appointed Liquidator for the purposes of such winding up”. Registered office: c/o Kingsland Business Recovery 14 Derby Road, Name: Stephen A Clark, IP No: 8782, Harbour Business Group, F20, Stapleford, Nottingham, NG9 7AA Coppull Enterprise Centre, Mill Lane, Coppull, PR7 5BW, Principal trading address: 4 Boundary Road, West Bridgford, [email protected], 03306600027 Nottingham, Nottinghamshire, NG2 7BY Paul Fish, Chairman (2412828) At an EXTRAORDINARY GENERAL MEETING of the above named Company held at 14 Derby Road, Stapleford, Nottingham, NG9 7AA on 1 October 2015, the following resolutions were duly passed: FCS2412825 EMEA LIMITED As a Special Resolution: (Company Number 06713448) 1 THAT the Company be wound up voluntarily. Registered office: 81 Station Road, Marlow, Bucks SL7 1NS As Ordinary Resolutions: Principal trading address: Lower Ground Floor, 13-15 Sheet Street, 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Windsor SL4 1BN Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed At a General Meeting of the above-named Company, duly convened Liquidator for the purpose of such winding up. and held at the offices of Quantuma LLP, 81 Station Road, Marlow, Tauseef A Rashid, 9718, Liquidator, Kingsland Business Recovery, 14 Bucks, SL7 1NS on 29 September 2015 the following resolutions Derby Road, Stapleford, Nottinghamshire, NG9 7AA, Email: were passed as a Special Resolution and as an Ordinary Resolution:- [email protected], Telephone: 0800 955 3595, Contact: Haseeb “That the Company be wound up voluntarily and that Christopher Butt Newell and Peter Hughes-Holland, both of Quantuma LLP, 81 Station Mr Arfan Razak, Chairman of the Meeting Road, Marlow, Bucks SL7 1NS, (IP Nos 13690 and 1700) be 1 October 2015 (2412832) appointed Joint Liquidators of the Company, and that they act jointly and severally.” For further details contact: E-mail: [email protected], Tel: DGF2412824 RESTAURANTS LIMITED 01628 478100. Alternative contact: Tom Stannett, E-mail: (Company Number 02569432) [email protected], Tel: 01628 478 100. Registered office: Tong Hall, Tong, West Yorkshire BD4 0RR Mike Rowland, Chairman (2412825) Principal trading address: Eighth Floor, 167 Fleet Street, London, EC4A 2EA Notice is hereby given that the following resolutions were passed on 24 September 2015 as a special resolution and as an ordinary resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 39 COMPANIES

G32412790 TELECOMMUNICATIONS LIMITED 2. That John David Hedger be and is hereby appointed Liquidator for (Company Number 04320481) the purposes of such winding up. Registered office: 14th Floor, Dukes Keep, Marsh Lane, John David Hedger (IP number 9601) of Seneca Insolvency Southampton, SO14 3EX Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 Principal trading address: Friars House, 157/168 Blackfriars Road, 5FY was appointed Liquidator of the Company on 30 September London, SE1 8EZ 2015. Further information about this case is available from Sarah Gill At a General Meeting of the Company, duly convened, and held at 10 at the offices of Seneca Insolvency Practitioners on 01629 761700. Fitzroy Square, London, W1T 5HP on 1 October 2015, the following Paul Gibson, Chairman of the Meeting (2412788) resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: 1. “That the Company be wound up voluntarily”; and 2. “That Andrew ITS2412829 SHEFFIELD LIMITED Watling and Carl Jackson, Licensed Insolvency Practitioners, be (Company Number 05357775) appointed Joint Liquidators of the Company and that they be Registered office: Unit 1, 58 Broad Oaks, Attercliffe, Sheffield S9 3HJ authorised to act jointly and severally”. Principal trading address: Unit 1, 58 Broad Oaks, Attercliffe, Sheffield Andrew Watling and Carl Jackson (IP Nos 15910 and 8860), Joint S9 3HJ Liquidators, Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, At a General Meeting of the members of the above named company, Southampton, SO14 3EX. duly convened and held at 4th Floor, Leopold Street Wing, The Alternative contact: Alison Hughes, 02380 336464, Fountain Precinct, Sheffield S1 2JA on 28 September 2015 the [email protected] following resolutions were duly passed; as a Special Resolution and S J Bradshaw, Chairman (2412790) as an Ordinary Resolution respectively:- 1. “That the Company be wound up voluntarily”. 2. “That Adrian Graham and Julian Pitts of Begbies Traynor (Central) 2412791GARMENT DEVELOPMENT AND PRODUCTION ONE LTD LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield (Company Number 07888642) S1 2JA be and hereby are appointed Joint Liquidators of the Registered office: 17 St Ann’s Square, Manchester M2 7PW Company for the purpose of the voluntary winding-up, and any act Principal trading address: Unit 3, 77 Newton Street, Manchester M1 required or authorised under any enactment to be done by the Joint 1EX Liquidators may be done by all of any one or more of the persons At a General Meeting of the Company convened and held at CG&Co, holding the office of liquidator from time to time”. 17 St Ann’s Square, Manchester M2 7PW on 2 October 2015 at 12 Adrian Graham (IP Number: 8980) and Julian Pitts (IP Number: 7851) noon the following special resolution numbered one and ordinary Any person who requires further information may contact the Joint resolutions numbered two and three were passed: Liquidators by telephone on 0114 285 9500. Alternatively enquiries 1) That the Company be wound up voluntarily. can be made to Danielle Lockwood by e-mail at 2) That Stephen L Conn and Jonathan E Avery-Gee of CG&Co,17 St [email protected] or by telephone on 0114 285 Ann’s Square, Manchester M2 7PW, be appointed joint liquidators of 9509. the Company for the purposes of the voluntary winding-up. Matthew Wilson, Chairman (2412829) 3) That the Liquidators be authorised to act jointly and severally in the liquidation. Stephen L Conn (IP number 1762) and Jonathan E Avery-Gee (IP JAG2412830 PRODUCTIONS LIMITED number 1549) both of CG&Co, 17 St Ann’s Square, Manchester M2 (Company Number 04754285) 7PW were appointed Joint Liquidators of the Company on 2 October Registered office: c/o KSA Group Ltd, C12 Marquis Court, 2015. Further information about this case is available from Emma Marquisway, Team Valley, Gateshead, NE11 0RU Verity at the offices of CG&Co on 0161 358 0210. Principal trading address: Unit 6, Holman Court, South Shields, NE33 Zahid Mahmood Chaudry, Chairman (2412791) 1RL At a general meeting of the members of the above named Company, duly convened and held at Holiday Inn Express, Clasper Way, GODSPELL2412836 IN CONCERT UK LIMITED Swalwell, Newcastle upon Tyne NE16 3BE on 01 October 2015 the (Company Number 09171198) following resolutions were duly passed as a Special Resolution and as Registered office: 5 Elstree Gate, Elstree Way, Borehamwood, an Ordinary Resolution: Hertfordshire WD6 1JD “That it has been proved to the satisfaction of this meeting that the Principal trading address: 5 Elstree Gate, Elstree Way, Borehamwood, Company cannot, by reason of its liabilities, continue its business, Hertfordshire WD6 1JD and that it is advisable to wind up the same, and accordingly that the At a General Meeting of the above named Company, duly convened Company be wound up voluntarily and that E Walls, of KSA Group and held at One Great Cumberland Place, Marble Arch, London, W1H Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 7LW on 02 October 2015 the following Resolutions were passed as a 0RU, (IP No. 9113) be and is hereby appointed Liquidator for the Special Resolution and an Ordinary Resolution respectively: purposes of such winding up.” “That the Company be wound up voluntarily and that N A Bennett and Further details contact: E Walls, Email: [email protected] A D Cadwallader, both of Leonard Curtis, One Great Cumberland Tel: 0191 482 3343. Place, Marble Arch, London W1H 7LW, (IP Nos. 9083 and 9501) be John George, Chairman (2412830) and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up.” Further details contact: Email: [email protected] Tel: 020 JUST2412794 THE TICKET (SKEGNESS) LIMITED 7535 7000. Alternative contact: Marc Evans. Trading Name: Just The Ticket Russell Scott, Director (2412836) (Company Number 08722430) Principal trading address: Gray’s Amusements, Roman Bank, Ingoldmells, Skegness, PE25 1JU GTEC2412788 PRINTERS LIMITED At an Extraordinary General Meeting of the members of the above (Company Number 04517459) named Company, duly convened and held at O’Hara & Co, Wesley Registered office: c/o Seneca Insolvency Practitioners, Speedwell House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 5 October Mill, Old Coach Road, Tansley, Matlock DE4 5FY 2015 the following resolutions were duly passed; No 1 as a special Principal trading address: Systems House, Willow Street, Oldham resolution and No 2 as an ordinary resolution:- At an EXTRAORDINARY GENERAL MEETING of the above named 1. “That it has been proved to the satisfaction of this meeting that the Company held at Speedwell Mill, Old Coach Road, Tansley DE4 5FY Company cannot, by reason of its liabilities, continue its business, on 30 September 2015, the following resolutions were duly passed: and that it is advisable to wind up the same, and accordingly that the As a Special Resolution Company be wound up voluntarily”. 1. That the Company be wound up voluntarily. As Ordinary Resolutions

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

2. “That Peter O’Hara (IP no 6371) and Simon Weir (IP no 9099) of LVA2412957 EUROPE LIMITED O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, (Company Number 03715930) WF17 9EJ, be and they are hereby appointed Joint Liquidators for the Registered office: First Floor Southside, Argyle House, Joel Street, purposes of such winding up”. Northwood Hills, Middlesex HA6 1NW For further details please contact Simon Weir, email Principal trading address: First Floor Southside, Argyle House, Joel [email protected], telephone number 01924 477449. Street, Northwood Hills, Middlesex HA6 1NW Joseph Pont, Director (2412794) Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 29 September 2015: 2412850L S WILLIAMS ELECTRICAL LTD Special Resolution (Company Number 08037637) 1. That the Company be wound up voluntarily. Trading Name: L S Williams Electrical Ordinary Resolution Registered office: 225 Market Street, Hyde, Cheshire SK14 1HF 2. That Brendan Hogan be appointed Liquidator of the Company for Principal trading address: 225 Market Street, Hyde, Cheshire SK14 the purposes of the voluntary winding up. 1HF At the subsequent Meeting of Creditors held on 29 September 2015 At a General Meeting of the above named Company, duly convened the appointment of Brendan Hogan as Liquidator was confirmed. and held at Leonard Curtis House, Elms Square, Bury New Road, Brendan Hogan (IP number 13030) of Berry & Cooper Limited, First M45 7TA on 01 October 2015 the following Resolutions were passed, Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was as a Special Resolution and as an Ordinary Resolution respectively: appointed Liquidator of the Company on 29 September 2015. Further “That the Company be wound up voluntarily and that M Maloney and information about this case is available from Brendan P Hogan at the J M Titley, both of Leonard Curtis, Leonard Curtis House, Elms offices of Berry & Cooper Limited on 0845 303 5999. Square, Bury New Road, Whitefield M45 7TA, (IP Nos 9628 and 8617) Rashid Shafi, Director (2412957) be and are hereby appointed as Joint Liquidators for the purposes of such winding up.” For further details contact: M Maloney or J M Titley, E-mail: MEETING2413070 HOUSE LANE LIMITED [email protected], Tel: 0161 413 0930. (Company Number 07748330) Liam Williams, Director (2412850) Trading name or style: Bohemia Registered office: HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA LONGMEADOWS2412809 ACCOUNTANCY LIMITED Principal trading address: Bank House, Southwick Square, (Company Number 07933786) Southwick, West Sussex BN42 4FN Trading Name: Longmeadows At a general meeting of the Company, duly convened and held at HJS Registered office: Findlay James, Saxon House, Saxon Way, Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 30 Cheltenham GL52 6QX September 2015, the following Resolutions were passed as a Special Principal trading address: New Cambridge House, Basingbourn Road, Resolution and an Ordinary Resolution respectively: Litlington, Royston, Hertfordshire SG8 0SS “That the Company be wound up voluntarily, At a General Meeting of the members of the above named Company, that Shane Biddlecombe and Stephen Powell of HJS Recovery, 12-14 duly convened and held at Saxon House, Saxon Way, Cheltenham Carlton Place, Southampton SO15 2EA, be and are hereby appointed GL52 6QX on 24 September 2015 the following resolutions were Joint Liquidators of the Company for the purposes of such winding passed as a Special Resolution and as an Ordinary Resolution up, respectively: and that the Joint Liquidators be authorised to act jointly and “That it has been proved to the satisfaction of this meeting that the severally in the liquidation.” Company cannot, by reason of its liabilities, continue its business, Date on which Resolutions were passed: Members: 30 September and that it is advisable to wind up the same, and accordingly that the 2015 Creditors: 30 September 2015 Company be wound up voluntarily and that Alisdair James Findlay, of Liquidators’ details: Shane Biddlecombe, IP number: 9425 and Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Stephen Powell, IP number: 9561, HJS Recovery, 12-14 Carlton No 008744) be and he is hereby appointed Liquidator for the Place, Southampton SO15 2EA. Alternative person to contact with purposes of such winding up.” enquiries about the case: Sam Jones, telephone number: 02380 For further details contact: A J Findlay, E-mail: 234222, email address: [email protected] [email protected], Tel: 01242 576555. Verity Craig, Director and Chairman (2413070) Giovanni Ruggieri, Chairman (2412809)

METBRIDGE2412869 TRADING LIMITED LONGMEADOWS2412879 SOLUTIONS LIMITED (Company Number 08044421) (Company Number 07325257) Trading Name: Mayfair Tandoori Registered office: Findlay James, Saxon House, Saxon Way, Registered office: 10 Shepherd Market, London, W1J 7QF Cheltenham GL52 6QX Principal trading address: 10 Shepherd Market, London, W1J 7QF Principal trading address: New Cambridge House, Bassingbourn At a general meeting of the above named Company duly convened Road, Litlington, Herts, SG8 0SS and held at Olympia House, Armitage Road, London NW11 8RQ on At a General Meeting of the members of the above named Company, 01 October 2015 the following resolutions were duly passed as a duly convened and held at Saxon House, Saxon Way, Cheltenham Special Resolution and as an Ordinary Resolution respectively: GL52 6QX on 24 September 2015 the following resolutions were “That it has been proved to the satisfaction of this meeting that the passed as a Special Resolution and as an Ordinary Resolution Company cannot, by reason of its liabilities, continue its business and respectively: that it is advisable to wind up the same and, accordingly, that the “That it has been proved to the satisfaction of this meeting that the Company resolves by Special Resolution that it be wound up Company cannot, by reason of its liabilities, continue its business, voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, and that it is advisable to wind up the same, and accordingly that the Olympia House, Armitage Road, London, NW11 8RQ, (IP No 006029) Company be wound up voluntarily and that Alisdair J Findlay, of be and is hereby appointed Liquidator of the Company for the Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP purposes of the winding-up.” At the subsequent meeting of creditors No 008744) be and he is hereby appointed Liquidator for the held at the same place on the same date, the appointment of Stephen purposes of such winding up.” Franklin as Liquidator was confirmed. For further details contact: Alisdair J Findlay, Email: [email protected] For further details contact: Mrs P Housden, Email: Tel: 01242 576555. [email protected], Tel: 020 8731 6807. Giovanni Ruggieri, Chairman (2412879) Sinthia Seema Islam, Chairman (2412869)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 41 COMPANIES

MYSTERY2412811 BOX STUDIOS LIMITED At a General Meeting of the members of the above named company, (Company Number 07734151) duly convened and held at 1st Floor North, Anchor Court, Keen Road, Registered office: 5 JARDINE HOUSE, HARROVIAN BUSINESS Cardiff CF24 5JW on 2 October 2015 the following resolutions were VILLAGE, BESSBOROUGH ROAD, HARROW MIDDLESEX, HA1 3EX duly passed; as a Special Resolution and as an Ordinary Resolution Principal trading address: 5 JARDINE HOUSE, HARROVIAN respectively: BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW 1. “That the Company be wound up voluntarily”. MIDDLESEX, HA1 3EX 2. “That David Hill and Stephen Wade of Begbies Traynor (Central) Notice is hereby given, pursuant to Section 85 of the Insolvency Act LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW be 1986 that the following resolutions were passed by the members of and hereby are appointed Joint Liquidators of the Company for the the above-named Company on 29 September 2015: purpose of the voluntary winding-up, and any act required or Special Resolution authorised under any enactment to be done by the Joint Liquidators 1. That the Company cannot, by reason of its liabilities, continue its may be done by all or any one or more of the persons holding the business, and that it is advisable to wind up the same, and office of liquidator from time to time”. accordingly that the Company be wound up voluntarily. David Hill (IP number 6904) and Stephen Wade (IP number 9682) both Ordinary Resolution of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen 2. That Brendan Hogan be appointed as Liquidator for the purposes Road, Cardiff CF24 5JW were appointed Joint Liquidators of the of such winding up. Company on 2 October 2015. Further information about this case is At the subsequent Meeting of Creditors held on the appointment of available from Heather Irvine at the offices of Begbies Traynor Brendan Hogan as Liquidator was confirmed. (Central) LLP on 029 2089 4270 or at heather.irvine@begbies- Brendan Hogan (IP number 13030) of Berry & Cooper Limited, First traynor.com. Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was Stephen Dennis Norman, Chairman (2412853) appointed Liquidator of the Company on 29 September 2015. Further information about this case is available from Amanda Slaney at the offices of Berry & Cooper Limited on 0845 303 5999. PUROBI2412814 TRAVELS LTD Alex Suchet, Director (2412811) (Company Number 07453868) Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX 2412849NE1 CATERING LIMITED Principal trading address: 483 Coventry Road, Small Heath, Trading Name: World Buffet Birmingham, West Midlands B10 0JS Previous Name of Company: EAT24 Catering Ltd At a General Meeting of the members of the above named Company, (Company Number 08832546) duly convened and held at Saxon House, Saxon Way, Cheltenham Registered office: 257 Hagley Road, Birmingham B6 9NA GL52 6QX on 25 September 2015 the following resolutions were Principal trading address: 8 Tenby Street, Birmingham B1 3AJ 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 257 Hagley Road, Edgbaston, “That it has been proved to the satisfaction of this meeting that the Birmingham, B16 9NA on 1 October 2015 the following resolutions Company cannot, by reason of its liabilities, continue its business, were duly passed; No 1 as an special resolution and No 2 as an and that it is advisable to wind up the same, and accordingly that the ordinary resolution: Company be wound up voluntarily and that Alisdair J Findlay, of 1. That the Company be wound up voluntarily. Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP 2. That Gagen Dulari Sharma be and is hereby appointed Liquidator No 008744) be and he is hereby appointed Liquidator for the for the purposes of such a winding up. purposes of such winding up.” Gagen Dulari Sharma (IP number 9145) of Sharma & Co, 257 Hagley For further details contact: A J Findlay, E-mail: Road, Birmingham B16 9NA was appointed Liquidator of the [email protected], Tel: 01242 576555. Company on 1 October 2015. Further information about this case is Mohsina Khanam, Chairman (2412814) available from the offices of Sharma & Co at [email protected]. Larisa Scinteie, Director (2412849) REACTIVE2412846 UTILITIES LTD (Company Number 08732646) Previous Name of Company: Core Recruitment Solutions Ltd; Global NEIL2412822 PICKARD LIMITED Integrated Services Ltd; UK Resources Ltd (Company Number 06847850) Registered office: Lynton House, 7-12 Tavistock Square, London, Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, WC1H 9LT Huddersfield, HD3 4TG Principal trading address: Unit 7, Olympic Business Centre, Paycocke Principal trading address: 18 Court Lane, Highroad Well, Halifax, HX2 Road, Basildon, Essex, SS14 3EX 0LW 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 Lynton House, 7-12 Tavistock Square, London, WC1H and held at the offices of Philmore & Co, Unit 11, Dale Street Mills, 9LT, on 25 September 2015 at 11.15 am the following Special Dale Street, Longwood, Huddersfield, HD3 4TG on 02 October 2015 Resolution and Ordinary Resolution were passed: the following resolutions were duly passed as a Special Resolution “That the company be wound up voluntarily and that David Robert and as an Ordinary Resolution: Thurgood and Simon James Underwood, both of Menzies, Lynton “That the company be wound up voluntarily and that Jonathan Paul House, 7-12 Tavistock Square, London, WC1H 9LT, (IP No: 5868) be Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, and are hereby appointed Joint Liquidators of the Company for the Longwood, Huddersfield, West Yorkshire, HD3 4TG, (IP No. 9098) be purposes of such winding up.” and is hereby appointed Liquidator of the company for the purposes Further details contact: David Robert Thurgood, Email: of such winding up.” [email protected] Tel: 020 7387 5868. For further details contact: Tel: 01484 461959. Alternative contact: William Smith, Director (2412846) Diane Kinder Neil Pickard, Chairman (2412822) REGENCY2412847 FM LIMITED (Company Number 08479080) NORMAN2412853 ELECTRICAL LIMITED Registered office: Lake Forest House, Forest Road, Ilford, Essex IG6 (Company Number 05281148) 3HJ Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff Principal trading address: Lake Forest House, Forest Road, Ilford, CF24 5JW Essex IG6 3HJ Principal trading address: 35A Pen-Y-Lan Road, Cardiff CF24 3PG Passed 28 September 2015

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above named Company, SATIRE2412808 LIMITED duly convened and held at Recovery House, Hainault Business Park, (Company Number 08381575) 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 28 September 2015 Trading name or style: JAGS@119 the following resolutions were duly passed; No 1 as a special Registered office: HJS Recovery, 12-14 Carlton Place, Southampton resolution and No 2 as an ordinary resolution:- SO15 2EA 1. “That the Company be wound-up voluntarily”. Principal trading address: 119 Elm Grove, Southsea, Hampshire PO5 2. “That Alan J Clark of Carter Clark, Recovery House, Hainault 1LH Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he At a general meeting of the Company, duly convened and held at HJS is hereby appointed Liquidator for the purposes of the voluntary Recovery,12-14 Carlton Place, Southampton SO15 2EA on 30 winding-up”. September 2015, the following Resolutions were passed as a Special Alan J Clark (IP Number 8760) of Carter Clark, Recovery House, Resolution and an Ordinary Resolution respectively: Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU “That the Company be wound up voluntarily, was appointed Liquidator of the above named Company on 28 that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 September 2015. The telephone of Alan Clark is 020 8524 1447. Ryan Carlton Place, Southampton SO15 2EA, be and are hereby appointed Sinclair who can be contacted on 020 8559 5092 will be able to assist Joint Liquidators of the Company for the purposes of such winding with enquiries by creditors. up, John Preston, Director (2412847) and that the Joint Liquidators be authorised to act jointly and severally in the liquidation.” Date on which Resolutions were passed: Members: 30 September 2412843IN THE MATTER OF THE COMPANIES ACT 2006 AND IN THE 2015 Creditors: 30 September 2015 MATTER OF THE INSOLVENCY ACT 1986 (PURSUANT TO Liquidators’ details: Stephen Powell, IP number: 9561 and Gordon SECTION 85(1)) Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton Place, REVOLVER REVOLVER LIMITED Southampton SO15 2EA. Alternative person to contact with enquiries (Company Number 06700770) about the case: Sam Jones, telephone number: 02380 234222, email Registered office: The Mills, Canal Street, Derby DE1 2RJ address: [email protected] Principal trading address: Friar Gate Studios, Ford Street, Derby DE1 Janine Eales, Director and Chairman (2412808) 1EE PASSED 25 SEPTEMBER 2015 At an Extraordinary General Meeting of the above-named Company, PURSUANT2412820 TO SECTION 378 (1) OF THE COMPANIES ACT 1985 duly convened and held at the offices of Bates Weston LLP, The Mills, AND SECTION 84 (1) (B) OF THE INSOLVENCY ACT 1986 Canal Street, Derby DE1 2RJ on 25 September 2015 at 1100 hours SHOTZ LIMITED the following resolutions were duly passed: No. 1 as a Special (Company Number 06839236) Resolution and No. 2 as an Ordinary Resolution: Registered office: 140 Buckinhgham Palace Road, London, SW1W 1. That it has been proved to the satisfaction of this Meeting that the 9SA Company cannot, by reason of its liabilities, continue its business and Principal trading address: 140 Buckinhgham Palace Road, London, that it is advisable to wind up the same and accordingly that the SW1W 9SA Company be wound up voluntarily. At a General Meeting of the Members of the above named Company, 2. That Megan Wallis F.C.C.A. of Bates Weston LLP, The Mills, Canal duly convened and held at: Holiday Inn Maidstone - Sevenoaks, Street, Derby DE1 2RJ be and is hereby appointed Liquidator for the London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RS on 25 purpose of such winding up. September 2015 the following Resolutions were duly passed, number For further details please contact Megan Wallis, Bates Weston LLP, 1 as a Special Resolution and number 2 as an Ordinary Resolution: The Mills, Canal Street, Derby. DE1 2RJ Telephone 01332 1. That it has been proved to the satisfaction of this meeting that the [email protected] Company cannot, by reason of its liabilities, continue its business, Christopher Redshaw, Chairman (2412843) and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that: 2. Chris Parkman (IP Number 9588) and Alessandro Sidoli (IP Number RUBBISH2412821 EXPRESS HAULAGE LIMITED 14270) of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, (Company Number 07485869) Cornwall, TR10 9BL be and are hereby nominated Joint Liquidators Registered office: 1417/1419 London Road, London SW16 4AH for the purpose of the winding-up. Principal trading address: Unit 4, Second Way, Wembley HA9 0YJ Queries may be sent to: [email protected] or At a General Meeting of the Members of the above named company, [email protected] duly convened and held at Satago Cottage, 360a Brighton Road, Adam Starr - Director (2412820) Croydon, Surrey CR2 6AL on 5 October 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- SIMULATION2412807 DISPLAYS LIMITED 1. That it has been proved to the satisfaction of this meeting that the (Company Number 07397231) company cannot, by reason of its liabilities, continue its business, and Registered office: 100 St James Road, Northampton NN5 5LF that it is advisable to wind up the same, and accordingly that the Principal trading address: 9 St Martins Way, Bedford, MK42 0LF company be wound up voluntarily. At a General Meeting of the members of the above named Company, 2. That Christopher Herron and Nicola Jayne Fisher both of Herron duly convened and held at 2nd Floor, Elm House, Woodlands Fisher Satago Cottage, 360a Brighton Road, Croydon CR2 6AL be Business Park, Linford Wood West, Milton Keynes MK14 6FG on 29 and hereby are appointed Joint Liquidators of the Company for the September 2015 the following Special Resolution was duly passed: purpose of the voluntary winding up, and any act required or “That the Company be wound up voluntarily and that Thomas Edward authorised under any enactment to be done may be done by any one Guthrie and Peter John Windatt, both of BRI Business Recovery and or more persons holding the office of liquidator from time to time. Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Christopher Herron (IP No 8755) and Nicola Jayne Fisher (IP No. 9090) Wood West, Milton Keynes, MK14 6FG, (IP Nos. 15012 and 8611) are of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 hereby appointed Joint Liquidators for the purpose of the winding up 6AL were appointed Joint Liquidators of the above named company and that they may act jointly and severally.” on 5 October 2015. Contact Details: Christopher Herron and Nicola Further details contact: Jean Armstrong, Tel: 01908 317387 Jayne Fisher, Telephone: 0208 688 2100. Greg Jeffreys, Director (2412807) Agnieszka Zalecka, Chairman (2412821)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 43 COMPANIES

SOCIALLY2412810 ACCEPTED GAMES LIMITED At a general meeting of the Company, duly convened and held at (Company Number 07164955) Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 30 Trading Name: SoshiGames September 2015, the following Resolutions were passed as a Special Registered office: C/O Birmingham Science Park Aston, Faraday Resolution and an Ordinary Resolution respectively: Wharf, Holt Street, Birmingham, West Midlands, B7 4BB “That the Company be wound up voluntarily and that Jeffrey Mark Principal trading address: C/O Birmingham Science Park Aston, Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, Faraday Wharf, Holt Street, Birmingham, West Midlands, B7 4BB Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be At a General Meeting of the members of the above named Company, appointed liquidator of the Company for the purposes of the voluntary duly convened and held at CVR Global LLP, Three Brindleyplace, winding-up.” Birmingham, B1 2JB on 24 September 2015 the following resolutions At a subsequent meeting of creditors held at the same place on the were duly passed as a special resolution and as an ordinary same date, the resolutions were ratified confirming the appointment of resolution: Jeffrey Mark Brenner as Liquidator. “That the Company be wound up voluntarily and that Craig Povey and Date on which Resolutions were passed: Members: 30 September Kevin Murphy, both of CVR Global LLP, 2nd Floor, 3 Brindleyplace, 2015 Creditors: 30 September 2015 Birmingham B1 2JB, (IP Nos. 9665 and 8349) be and are hereby Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C appointed as Joint Liquidators for the purposes of such winding up Associates Limited, Concorde House, Grenville Place, Mill Hill, and that the Joint Liquidators are to act jointly and severally.” London NW7 3SA. Email address: [email protected] or For further details contact: Glen Crees, Tel: 0121 794 0600 telephone number: 020 8906 7730. Alternative person to contact with Clifford Dennett, Chairman (2412810) enquiries about the case: Annette Flatts Panadda Supawan, Director Dated – 30 September 2015 (2412857) 2412956SONYKA LIMITED (Company Number 06757138) Registered office: HJS Recovery, 12-14 Carlton Place, Southampton THE2412806 COLLEGE PUB CO LTD SO15 2EA (Company Number 08510075) Principal trading address: 7 Bourne Court, Southend Road, Woodford Trading Name: The College Arms Green, Essex IG8 8HD Registered office: 23-24 Westminster Buildings, Theatre Square, At a general meeting of the Company, duly convened and held at HJS Nottingham, NG1 6LG Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 30 Principal trading address: The College Pub Co Ltd, 976 Stratford September 2015, the following Resolutions were passed as a Special Road, Hall Green, Birmingham, B28 8BJ Resolution and an Ordinary Resolution respectively: At a General Meeting of the members of the above named Company, “That the Company be wound up voluntarily, duly convened and held at The Great Western Public House, 10 that Shane Biddlecombe and Stephen Powell of HJS Recovery, 12-14 Yardley Road, Birmingham, West Midlands, B27 6EB on 30 Carlton Place, Southampton SO15 2EA, be and are hereby appointed September 2015 the following resolutions were duly passed as a Joint Liquidators of the Company for the purposes of such winding Special and as an Ordinary Resolution: up, “That it has been proved to the satisfaction of this meeting that the and that the Joint Liquidators be authorised to act jointly and Company cannot, by reason of its liabilities, continue its business, severally in the liquidation.” and that it is advisable to wind up the same, and accordingly that the Date on which Resolutions were passed: Members: 30 September Company be wound up voluntarily and that Anthony John Sargeant, 2015 Creditors: 30 September 2015 of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, Liquidators’ details: Shane Biddlecombe, IP number: 9425 and Theatre Square, Nottingham, NG1 6LG, (IP No 9659) be and is hereby Stephen Powell, IP number: 9561, HJS Recovery, 12-14 Carlton appointed Liquidator for the purposes of such winding up.” Place, Southampton SO15 2EA. Alternative person to contact with For further details contact: Anthony John Sargeant, Tel: 0115 871 enquiries about the case: Sam Jones, telephone number: 02380 2940. 234222, email address: [email protected] Patricia Margaret Deery, Chairman (2412806) Corvin Codirla, Director and Chairman (2412956)

THE2412826 EXCHANGE (LONDON) LIMITED SWEET2412915 CHILLI (HEREFORD) LIMITED (Company Number 07945856) Trading Name: Sweet Chilli Registered office: Fielden House, 28 London Bridge Street, London (Company Number 08563284) SE1 9SG Registered office: 16-17 Bridge Street Hereford HR4 9DF Principal trading address: Fielden House, 28 London Bridge Street, Principal trading address: 16-17 Bridge Street Hereford HR4 9DF London SE1 9SG At a General Meeting of the members of the above named company, At a General Meeting of the above named Company, duly convened duly convened and held at 257 Hagley Road, Edgbaston, and held at Station House, Midland Drive, Sutton Coldfield, West Birmingham, B16 9NA on 1 October 2015 the following resolutions Midlands B72 1TU, on 25 September 2015, the following resolutions were duly passed; No 1 as an special resolution and No 2 as an were duly passed; No 1 as a Special Resolution and No 2 as an ordinary resolution: Ordinary Resolution:- 1. That the Company be wound up voluntarily. 1. “That the Company be wound up voluntarily”. 2. That Gagen Dulari Sharma be and is hereby appointed Liquidator 2. “That Gerald Irwin of Irwin and Company, Station House, Midland for the purposes of such a winding up. Drive, Sutton Coldfield, West Midlands B72 1TU be appointed Gagen Dulari Sharma (IP number 9145) of Sharma & Co, 257 Hagley Liquidator for the purposes of such winding up”. Road, Birmingham B16 9NA was appointed Liquidator of the Office Holder Number: 8753 Company on 1 October 2015. Further information about this case is Tel No: 0121 321 1700 available from the offices of Sharma & Co on 0121 454 2700. James Maxwell Sellar, Director (2412826) Syeda Romana Haque, Director (2412915)

THOMPSON2412823 WELL SERVICES LIMITED THAI2412857 RIVER CO. LIMITED (Company Number 07883551) (Company Number 05547366) Registered office: Bowerscroft Bulls Green Road, Toft Monks, Trading names or styles: Thai River, Thai Terrace, Garden & Grill Beccles, Suffolk NR34 0DR Registered office: Concorde House, Grenville Place, Mill Hill, London Principal trading address: Bowerscroft Bulls Green Road, Toft Monks, NW7 3SA Beccles, Suffolk NR34 0DR Principal trading address: 18 Chilworth Street, London W2 6LL At a General Meeting of the Company, duly convened and held at 2-4 The Companies Act 2006 and the Insolvency Act 1986 Queen Street, Norwich, Norfolk, NR2 4SQ on 30 September 2015 the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Richard Cacho, Enquiries should be sent to McTear Williams & Wood, Townshend of Parker Andrews Limited, 2-4 Queen Street, Norwich, Norfolk, NR2 House, Crown Road, Norwich NR1 3DT (office: 01603 877540, Fax: 4SQ, (IP No 1849) be and is hereby appointed Liquidator of the 01603 877549) or by email to [email protected]. Company for the purposes of such winding up.” Glyn Jarmin, Chairman (2412845) For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Emma Ives. Daniel Thompson, Director (2412823) W2412852 E OLDFIELD LIMITED (Company Number 07804456) Trading Name: Esquires 2412878TLI (REFURBISHMENT) LIMITED Registered office: 7 Bentley Drive, Kirkham, Preston PR4 2DR (Company Number 03638613) Principal trading address: 7 Cheapside, Lancaster LA1 1LY Registered office: Tempus House, 4/5 Howley Park Business Village, At a General Meeting of the Members of the above-named Company, Leeds LS27 0BZ duly convened and held at the offices of Begbies Traynor (Central) Principal trading address: 18 Stafford Street, Leeds LS10 1NL LLP, 1 Winckley Court, Chapel Street, Preston PR1 8BU, on 30 Notice is hereby given, pursuant to Section 85 of the Insolvency Act September 2015 the following Resolutions were duly passed, as a 1986, that the following resolutions were passed by the members of Special Resolution and as an Ordinary Resolution respectively:- the above-named Company on 5 October 2015: “That the Company be wound up voluntarily, and that Lila Thomas Special Resolution and David Robert Acland, both of Begbies Traynor (Central) LLP, 1 1. That the Company cannot, by reason of its liabilities, continue its Winckley Court, Chapel Street, Preston, PR1 8BU, (IP Nos 009608 business, and that it is advisable to wind up the same, and and 008894) be and hereby are appointed Joint Liquidators of the accordingly that the Company be wound up. Company for the purpose of the voluntary winding-up, and any act Ordinary Resolution required or authorised under any enactment to be done by the Joint 2. That Paul Andrew Whitwam and Gary Edgar Blackburn of BWC be Liquidators may be done by all or any one or more of the persons appointed as Joint Liquidators for the purposes of such winding up. holding the office of Liquidator from time to time.” At the subsequent Meeting of Creditors held on 5 October 2015 the Any person who requires further information may contact the Joint appointment of Paul Andrew Whitwam and Gary Edgar Blackburn as Liquidator by telephone on 01772 202000. Alternatively enquiries can Joint Liquidators was confirmed. be made to Joseph Allen by e-mail at joseph.allen@begbies- Paul Andrew Whitwam (IP number 8346) and Gary Edgar Blackburn traynor.com or by telephone on 01772 202000. (IP number 6234) both of BWC, 8 Park Place, Leeds LS1 2RU were William Oldfield, Chairman (2412852) appointed Joint Liquidators of the Company on 5 October 2015. Further information about this case is available from the offices of BWC on 0113 243 3434. Geoffrey Tulley, Director (2412878) Liquidation by the Court

APPOINTMENT OF LIQUIDATORS TOTALLY2412812 MEMORY LIMITED (Company Number 06289694) In2412995 the High Court of Justice Registered office: Margaret Powell House, Suite 415c, Milton Keynes, No 2022 of 2015 MK9 3BN CITYWELL ASSOCIATES LIMITED Principal trading address: Margaret Powell House, Suite 415c, Milton (Company Number 03999182) Keynes, MK9 3BN Registered office: c/o Wilkin Chapman LLP The Hall, Lairgate, At a general meeting of the above named Company duly convened Beverley HU17 8HL and held at 1st Floor Venture House, 6 Silver Court, Watchmead, Principal trading address: 15-17 Belfast Road, London N16 6UN Welwyn Garden City, Hertfordshire, AL7 1TS on 30 September 2015 Date of Appointment of Liquidator: 29 July 2015. the following resolutions were duly passed as a special and an Name of Liquidator: Christopher Garwood. ordinary resolution, respectively: Address of Liquidator: Wilkin Chapman LLP, The Hall, Lairgate, “That it has been resolved by special resolution that the Company be Beverley HU17 8HL. wound up voluntarily and that Rishi Karia, of Platinum Restructuring All monies due to the Company should be paid to the above-named Services Limited, 1st Floor Venture House, 6 Silver Court, Liquidator. Watchmead, Welwyn Garden City, Hertfordshire AL7 1TS, (IP No: All creditors are invited to lodge their claims with the Liquidator at the 15890) be appointed Liquidator of the Company for the purposes of above address. the winding up.” At the subsequent meeting of creditors held at the Alternative contact: [email protected] Tel: 01482 same place on the same date, the resolutions were ratified confirming 398398 the appointment of Rishi Karia as Liquidator. 5 October 2015 Further details contact: Madhav Vibhakar, Email: Christopher Garwood, Liquidator (IP Number: 5829) (2412995) [email protected] Tel: 01707 566 051 Mark Harubi, Chairman (2412812) In2413004 the Birmingham District Registry No 6124 of 2015 TOWER2412845 & ACCESS HIRE LIMITED KELROOK LTD (Company Number 04268429) (Company Number 07022625) Registered office: Bridgelands, Cowlinge, Newmarket, Suffolk CB8 Registered office: Suite 22, Peel House, 30 The Downs, Altrincham, 9HN Cheshire WA14 2PX Principal trading address: Bridgelands, Cowlinge, Newmarket, Suffolk In accordance with Rule 4.106 of the Insolvency Rules 1987, I David CB8 9HN Hughes of Janes, Priory Lodge, London Road, Cheltenham, Gloucs At a General Meeting of the Members of the above-named Company, GL52 6HH, give notice that I was appointed Liquidator of the above duly convened, and held at Bridgelands, Cowlinge, Newmarket, on 15 September 2015. Suffolk CB8 9HN on 25 September 2015 at 11.00 am the following Further information is available from the offices of Janes on 01242 Resolutions were duly passed, as a Special Resolution and as an 256085. Ordinary Resolution:- 30 September 2015 “That the Company be wound up voluntarily, and that Chris McKay David Hughes, Liquidator (2413004) and Andrew McTear, both of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, (IP Nos 009466 and 007242) be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding-up with authority to act either jointly or separately in all matters.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 45 COMPANIES

DISMISSAL OF WINDING-UP PETITION A Petition to wind up the above-named Company, Registration Number 05287160 of ,Unit C Redbrick Court, Ferryboat Close, In2410186 the High Court of Justice (Chancery Division) Swansea, W Glamorgan, SA6 8QN, presented on 22 July 2015 by the Companies Court No 5364 of 2015 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South In the Matter of ASK GODDERS MANAGEMENT LIMITED West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be (Company Number 06230462) Creditors of the Company was advertised in The London Gazette on 9 and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT September 2015 and heard at the Royal Courts of Justice, 7 Rolls 1986 Building, Fetter Lane, London, EC4A 1NL,on 21 September 2015 . A Petition to wind up the above-named Company, Registration The Petition was dismissed Number 06230462 of ,103 Summerwood Rd, Isleworth, Middlesex, The Petitioners` Solicitor is the Solicitor to, HM Revenue and TW7 7QG, presented on 11 August 2015 by the COMMISSIONERS Customs,Solicitor's Office, South West Wing, Bush House, Strand, FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1801358/W.) House, Strand, London, WC2B 4RD,, claiming to be Creditors of the 07 October 2015 (2410176) Company was advertised in The London Gazette on 16 September 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 28 September 2015 . The Petition was In2410178 the High Court of Justice (Chancery Division) dismissed Companies Court No 5243 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of DARKFELL LIMITED Customs,Solicitor's Office, South West Wing, Bush House, Strand, (Company Number 7859438) London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1804364/N.) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 7 October 2015 (2410186) 1986 A Petition to wind up the above-named Company, Registration Number 7859438 of ,Jamesons House, Compton Way, Witney, 2410184In the High Court of Justice (Chancery Division) Oxfordshire, OX28 3AB, presented on 4 August 2015 by the Companies Court No 3645 of 2015 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South In the Matter of ASPENDOS FOODS LIMITED West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be (Company Number 06721927) Creditors of the Company was advertised in The London Gazette on 9 and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT September 2015 and heard at the Royal Courts of Justice, 7 Rolls 1986 Building, Fetter Lane, London, EC4A 1NL,on 21 September 2015 . A Petition to wind up the above-named Company, Registration The Petition was dismissed Number 06721927 of ,Unit 10 Langhedge Lane Industrial Estate, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Langhedge Lane, London, N18 2TQ, presented on 19 May 2015 by Customs,Solicitor's Office, South West Wing, Bush House, Strand, the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1806020/W.) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 07 October 2015 (2410178) Creditors of the Company was advertised in The London Gazette on 24 June 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 28 September 2015 . In2410191 the High Court of Justice (Chancery Division) The Petition was dismissed Companies Court No 9445 of 2014 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of FRANK L. ROSS (INSURANCE BROKERS) LIMITED Customs,Solicitor's Office, South West Wing, Bush House, Strand, (Company Number 00941267) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1790153/W.) Principal trading address: Unknown 7 October 2015 (2410184) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2410185 the High Court of Justice (Chancery Division) Number 00941267 of ,19-20 Bourne Court, Southend Road, Companies Court No 4804 of 2015 Woodford Green, Essex, IG8 8HD, presented on 30 December 2014 In the Matter of CONSORTIUM SOLUTIONS LTD by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of (Company Number 08299651) South West Wing, Bush House, Strand, London, WC2B 4RD,, Principal trading address: 5th Floor Dudley House, 169 Piccadilly, claiming to be Creditors of the Company was advertised in The London, W1J 9EH London Gazette on 4 February 2015 and heard at the Royal Courts of and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 28 1986 September 2015 . The Petition was dismissed A Petition to wind up the above-named Company, Registration The Petitioners` Solicitor is the Solicitor to, HM Revenue and Number 08299651 of ,5th Floor Dudley House, Piccadilly, London, Customs,Solicitor's Office, South West Wing, Bush House, Strand, W1J 9EH, presented on 14 July 2015 by the COMMISSIONERS FOR London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1761909/W.) HM REVENUE AND CUSTOMS, of South West Wing, Bush House, 7 October 2015 (2410191) Strand, London, WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 2 September 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter In2410177 the High Court of Justice (Chancery Division) Lane, London, EC4A 1NL,on 28 September 2015 . The Petition was Companies Court No 5068 of 2015 dismissed In the Matter of HANOVER TRADING LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 05163574) Customs,Solicitor's Office, South West Wing, Bush House, Strand, and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1797558/W.) 1986 7 October 2015 (2410185) A Petition to wind up the above-named Company, Registration Number 05163574 of ,16 High Holborn, London, WC1V 6BX, presented on 27 July 2015 by the COMMISSIONERS FOR HM In2410176 the High Court of Justice (Chancery Division) REVENUE AND CUSTOMS, of South West Wing, Bush House, Companies Court No 4953 of 2015 Strand, London, WC2B 4RD,, claiming to be Creditors of the In the Matter of CURVEBALL LEISURE LTD Company was advertised in The London Gazette on 9 September (Company Number 05287160) 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Lane, London, EC4A 1NL,on 21 September 2015 . The Petition was 1986 dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1310939/W.) 07 October 2015 (2410177)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

In2410189 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 1926 of 2015 Number 01554214 of ,6 Kendal Grove, Solihull, West Midlands, B92 In the Matter of HATTON GARDEN HEALTH CLUB LIMITED 0PS, presented on 22 July 2015 by the COMMISSIONERS FOR HM (Company Number 08097027) REVENUE AND CUSTOMS, of South West Wing, Bush House, and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Strand, London, WC2B 4RD,, claiming to be Creditors of the 1986 Company was advertised in The London Gazette on 9 September A Petition to wind up the above-named Company, Registration 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Number 08097027 of ,Abel House, 24A Hatton Garden, Liverpool, Lane, London, EC4A 1NL,on 21 September 2015 . The Petition was Merseyside, L3 2AN, presented on 12 March 2015 by the dismissed COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South The Petitioners` Solicitor is the Solicitor to, HM Revenue and West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Customs,Solicitor's Office, South West Wing, Bush House, Strand, Creditors of the Company was advertised in The London Gazette on London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1796213/Z.) 28 April 2015 and heard at the Royal Courts of Justice, 7 Rolls 07 October 2015 (2410182) Building, Fetter Lane, London, EC4A 1NL,on 28 September 2015 . The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2410180 the High Court of Justice (Chancery Division) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Companies Court No 4960 of 2015 London, WC2B 4RD, telephone 03000 0.00 . (Ref SLR1782101/PJA.) In the Matter of SUTTON SMITH LIMITED 7 October 2015 (2410189) (Company Number 01985415) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 2410190In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 8606 of 2015 Number 01985415 of ,North Sands Business Centre, Liberty Way, In the Matter of HILLHAMMER MANAGEMENT LIMITED Sunderland, Tyne and Wear, SR6 0QA, presented on 22 July 2015 by (Company Number 08242862) the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Principal trading address: Unknown West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Creditors of the Company was advertised in The London Gazette on 9 1986 September 2015 and heard at the Royal Courts of Justice, 7 Rolls A Petition to wind up the above-named Company, Registration Building, Fetter Lane, London, EC4A 1NL,on 21 September 2015 . Number 08242862 of ,Langley House, Park Road, East Finchley, The Petition was dismissed London, N2 8EY, presented on 26 November 2014 by the The Petitioners` Solicitor is the Solicitor to, HM Revenue and COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Customs,Solicitor's Office, South West Wing, Bush House, Strand, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1798963/Z.) Creditors of the Company was advertised in The London Gazette on 07 October 2015 (2410180) 21 January 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 28 September 2015 . The Petition was dismissed In2410181 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 5027 of 2015 Customs,Solicitor's Office, South West Wing, Bush House, Strand, In the Matter of TECHNOLOGY HOUSE IT SOLUTIONS LTD London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1763672/W.) (Company Number 04322877) 7 October 2015 (2410190) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2410179 the High Court of Justice (Chancery Division) Number 04322877 of ,64 New Cavendish Street, London, W1G 8TB, Companies Court No 5296 of 2015 presented on 23 July 2015 by the COMMISSIONERS FOR HM In the Matter of LONGHOURS LIMITED REVENUE AND CUSTOMS, of South West Wing, Bush House, (Company Number 04417553) Strand, London, WC2B 4RD,, claiming to be Creditors of the and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Company was advertised in The London Gazette on 9 September 1986 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter A Petition to wind up the above-named Company, Registration Lane, London, EC4A 1NL,on 21 September 2015 . The Petition was Number 04417553 of ,53 Wilson Road, Cardiff, CF5 4LL, presented dismissed on 6 August 2015 by the COMMISSIONERS FOR HM REVENUE AND The Petitioners` Solicitor is the Solicitor to, HM Revenue and CUSTOMS, of South West Wing, Bush House, Strand, London, Customs,Solicitor's Office, South West Wing, Bush House, Strand, WC2B 4RD,, claiming to be Creditors of the Company was advertised London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1760625/W.) in The London Gazette on 09 September 2015 and heard at the Royal 07 October 2015 (2410181) Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 21 September 2015 . The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2410187 the High Court of Justice (Chancery Division) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Companies Court No 4107 of 2015 London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1749102/Z.) In the Matter of THOMPSON LILLEY SOLICITORS 07 October 2015 (2410179) (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 In2410182 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 4964 of 2015 Number of ,53-59 Chandos Place, Greater London, WC2N 4HS, In the Matter of NETWORK CLEANING CONSULTANTS LIMITED presented on 11 June 2015 by the COMMISSIONERS FOR HM (Company Number 01554214) REVENUE AND CUSTOMS, of South West Wing, Bush House, and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Strand, London, WC2B 4RD,, claiming to be Creditors of the 1986 Company was advertised in The London Gazette on 15 July 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 28 September 2015 . The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1575787/W.) 7 October 2015 (2410187)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 47 COMPANIES

In2410188 the High Court of Justice (Chancery Division) In2413006 the High Court of Justice Companies Court No 5148 of 2015 No 002369 of 1991 In the Matter of TONMARK DRYLINING LTD GLYNWILL INVESTMENTS NV (Company Number 05800648) (Company Number FC015098) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Registered office: Mr M J Saunders, Ince & Company, Knollys House, 1986 11 Byward St, London, EC3 5EN. A Petition to wind up the above-named Company, Registration Principal Trading Address: Netherlands Antillies Number 05800648 of ,88 Crescent Road, Dagenham, Essex, RM10 Notice is hereby given, pursuant to Rule 4.125(1B) of the Insolvency 7HU, presented on 30 July 2015 by the COMMISSIONERS FOR HM Rules 1986 (as amended), that the Liquidator has summoned a final REVENUE AND CUSTOMS, of South West Wing, Bush House, meeting of the Company’s creditors under Section 146 of the Strand, London, WC2B 4RD,, claiming to be Creditors of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s Company was advertised in The London Gazette on 9 September report of the winding-up and to determine whether the Liquidator 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter should be given his release. The meeting will be held at Allen House, Lane, London, EC4A 1NL,on 21 September 2015 . The Petition was 1 Westmead Road, Sutton, Surrey, SM1 4LA on 2 December 2015 at dismissed 10.00am. In order to be entitled to vote at the meeting, creditors must The Petitioners` Solicitor is the Solicitor to, HM Revenue and lodge their proxies with the Liquidator at Allen House, 1 Westmead Customs,Solicitor's Office, South West Wing, Bush House, Strand, Road, Sutton, Surrey, SM1 4LA by no later than 12 noon on the London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1804201/A.) business day prior to the day of the meeting (together with a 7 October 2015 (2410188) completed proof of debt form if this has not previously been submitted). Date of Appointment: 3 October 2013. In2410183 the High Court of Justice (Chancery Division) Office Holder details: Martin Charles Armstrong FCCA FABRP MBA Companies Court No 3672 of 2015 (IP No: 006212) of Turpin Barker Armstrong, Allen House, 1 In the Matter of VERMONT CATERING LIMITED Westmead Road, Sutton, Surrey, SM1 4LA (Company Number 08108321) Further details contact: Martin Charles Armstrong, Email: and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT [email protected], Tel: 020 8661 7878. Alternative contact: Natalie 1986 Stone. A Petition to wind up the above-named Company, Registration Martin Charles Armstrong, Liquidator Number 08108321 of ,The Ferry Inn The Green, Stokesby, Great 02 October 2015 (2413006) Yarmouth, Norfolk, NR29 3EX, presented on 20 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be In2413008 the Northampton County Court Creditors of the Company was advertised in The London Gazette on No 70010 of 2013 24 June 2015 and heard at the Royal Courts of Justice, 7 Rolls PERCEPTION DESIGN CONSULTANTS LIMITED Building, Fetter Lane, London, EC4A 1NL,on 28 September 2015 . (Company Number 04054844) The Petition was dismissed Registered office: 284 Clifton Drive South, Lytham St Annes FY8 1LH The Petitioners` Solicitor is the Solicitor to, HM Revenue and Principal trading address: Portfolio Innovation Centre, Avenue Customs,Solicitor's Office, South West Wing, Bush House, Strand, Campus, St Georges Avenue, Northampton NN2 6JD London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1794143/A.) Notice is hereby given pursuant to Section 146 of the Insolvency Act 07 October 2015 (2410183) 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 3 FINAL MEETINGS November 2015 at 10.00 am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how In2413001 the High Court of Justice the winding up of the Company has been conducted and its property No 5190 of 2013 disposed of and determining whether the Liquidator should obtain his ADDISON HEALTHCARE (UK) LIMITED release under Section 174 of the Insolvency Act 1986. Proxies to be (Company Number 04302024) used for the meeting must be lodged with the Liquidator at 284 Clifton Registered office: C/o B & C Associates, Trafalgar Place, Mill Hill, Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 London, NW7 3SA noon on the business day before the meeting. Principal Trading Address: Wych Elm House, Hamstel Road, Harlow, Further details contact: Hazel Billington Tel: 01253 712231 Essex, CM20 1QR J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s Notice is hereby given, that a final meeting of creditors will be held at Appointment: 7 August 2013 First Floor, 16/17 Boundary Road, Hove, BN3 4AN on 11 December 30 September 2015 (2413008) 2015 at 10.00am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and hearing any explanation that may In2413009 the Nottingham County Court be given by the Liquidators and to consider whether the Liquidators No 803 of 2007 may have their release. PSIS LIMITED A member or creditor entitled to vote at the above meetings may (Company Number 04663271) appoint a proxy to attend and vote instead of him. A proxy need not Registered office: 92 Repton Road, Bulwell, Nottingham, be a member of the Company. Proxies to be used at the meetings Nottinghamshire NG6 9GF must be lodged with the Liquidator at CVR Global LLP, First Floor, Principal trading address: 92 Repton Road, Bulwell, Nottingham, 16/17 Boundary Road, Hove, BN3 4AN no later than 12.00 noon on Nottinghamshire NG6 9GF the preceding business day. Notice is hereby given pursuant to Section 146 of the Insolvency Act Date of appointment: 9 September 2013 1986, that a Final Meeting of Creditors of the above named Company Office Holder details: David Oprey and Richard Toone (IP Nos. 5814 will be held at the offices of Freeman Rich, Chartered Accountants, and 9146) both of CVR Global LLP, First Floor, 16/17 Boundary Road, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 17 Hove, BN3 4AN and Jeffrey Mark Brenner (IP No. 9301) of B&C November 2015 at 10.00 am for the purpose of having an account laid Associates, Concorde House, Grenville Place, Mill Hill, London, NW7 before them and to receive the report of the Liquidator showing how 3SA the winding up of the Company has been conducted and its property For further details contact: Christine Hopkins, Email: disposed of and determining whether the Liquidator should obtain his [email protected], Tel: 01273 421200 release under Section 174 of the Insolvency Act 1986. Proxies to be D J Oprey, Joint Liquidator used for the meeting must be lodged with the Liquidator at 284 Clifton 02 October 2015 (2413001) Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 noon on the business day before the meeting. Further details contact: Hazel Billington Tel: 01253 712231

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s A Petition to wind up the above-named Company, Registration Appointment: 11 May 2007 Number 07297407, of ,7-8 Mandale Industrial Estate, South Street, 30 September 2015 (2413009) Keighley, West Yorkshire, BD21 1DB, presented on 1 September 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, 2412968TECHAIM UK LIMITED claiming to be Creditors of the Company, will be heard at the High (Company Number 04488589) Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Trading Name: Dale Insurance Services EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter Registered office: 72 London Road, St Albans, Herts, AL1 1NS as the Petition can be heard). Principal Trading Address: Unit 5, Little Hyde Hall, Hatfield Heath Any persons intending to appear on the hearing of the Petition Road, Sawbridgeworth,CM21 9HX (whether to support or oppose it) must give notice of intention to do Notice is hereby given, pursuant to Section 146 of the Insolvency Act so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1986, that a final meeting of the creditors of the above named by 1600 hours on 16 October 2015 . company will be held at the offices of Mercer & Co, 72 London Road, The Petitioners` Solicitor is the Solicitor to, HM Revenue and St Albans, Herts, AL1 1NS on 4 December 2015 at 10.30 am for the Customs,Solicitor's Office, South West Wing, Bush House, Strand, purpose of:- Approving the release of the Joint Liquidators from London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1808534/Z.) office. 7 October 2015 (2411771) Proxy forms and, if necessary, proof of debt forms must be lodged at the offices of Mercer & Hole, 72 London Road, St Albans, Herts, AL1 1NS no later than 12.00 noon on 3 December 2015 to entitle you to In2411775 the High Court of Justice (Chancery Division) vote by proxy at the meeting. Companies Court No 5748 of 2015 Date of Appointment: 3 August 2011. In the Matter of BARLEYMOW LIMITED Office Holder details: Steven Leslie Smith (IP No: 6424) and Peter (Company Number 01560213) John Godfrey-Evans (IP No: 8794) both of Mercer & Hole, 72 London and in the Matter of the INSOLVENCY ACT 1986 Road, St Albans, Hertfordshire, AL1 1NS A Petition to wind up the above-named Company, Registration Further information can be obtained from Julie Power or the Joint Number 01560213, of ,15 Smithy Lane, Scarisbrick, Ormskirk, Lancs, Liquidators at Mercer & Hole, 72 London Road, St Albans, Herts, AL1 L40 8HH, presented on 3 September 2015 by the COMMISSIONERS 1NS (Tel: 01727 869141). FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Steven Leslie Smith, Joint Liquidator House, Strand, London, WC2B 4RD,, claiming to be Creditors of the 01 October 2015 (2412968) Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). MEETINGS OF CREDITORS Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2413010 the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Leeds District RegistryNo 321 of 2014 by 1600 hours on 16 October 2015 . D. & M. DEMOLITIONS LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 01143560) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Registered office: Meek Street, Royton, Oldham OL2 6HL London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1205311/N.) Principal trading address: Meek Street, Royton, Oldham OL2 6HL 7 October 2015 (2411775) A meeting of creditors of the company has been summoned by the Liquidators for the purpose of:- 1. Appointing a Creditors’ Committee. In2411779 the High Court of Justice (Chancery Division) 2. Fixing the Liquidator’s remuneration. Companies Court No 5990/2015 of 2015 3. Approving Category 2 disbursement costs (see attached guidance In the Matter of BECKSIDE PROJECTS LIMITED note). (Company Number 07186618) The meeting will be held as follows:- and in the Matter of the INSOLVENCY ACT 1986 Date: Friday 30 October 2015 A Petition to wind up the above-named Company, Registration Time: 10.00 am Number 07186618, of ,c/o Ashby Berry Coulsons Ltd, 2 Belgrave Place: Horsfields, Belgrave Place, 8 Manchester Road, Bury, Crescent, Scarborough, North Yorkshire, YO11 1UB, presented on 4 Lancashire BL9 0ED. September 2015 by the COMMISSIONERS FOR HM REVENUE AND Proofs and proxies to be used at the meeting must be lodged with the CUSTOMS, of South West Wing, Bush House, Strand, London, Joint Liquidators at Horsfields, Belgrave Place, 8 Manchester Road, WC2B 4RD,, claiming to be Creditors of the Company, will be heard Bury, Lancashire BL9 0ED no later than 12.00 noon on the business at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter day preceding the meeting. Lane, London, EC4A 1NL on 19 October 2015 at 1030 hours (or as Office holder details: soon thereafter as the Petition can be heard). Liquidators: Hemal Mistry and John H C Lee Any persons intending to appear on the hearing of the Petition IP Nos: 10770 and 2261 (whether to support or oppose it) must give notice of intention to do Address: Horsfields, Belgrave Place, 8 Manchester Road, Bury, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Lancashire BL9 0ED by 1600 hours on 16 October 2015 . Telephone: 0161 763 3183 The Petitioners` Solicitor is the Solicitor to, HM Revenue and eMail: [email protected] Customs,Solicitor's Office, South West Wing, Bush House, Strand, J H C Lee, Joint Liquidator London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1805121/N.) 30 September 2015 (2413010) 7 October 2015 (2411779)

PETITIONS TO WIND-UP In2411793 the High Court of Justice (Chancery Division) Companies Court No 5679 of 2015 In2411771 the High Court of Justice (Chancery Division) In the Matter of BERICH SERVICES LTD Companies Court No 5701 of 2015 (Company Number 07364419) In the Matter of A&I MOTORS LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07297407) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 49 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07364419, of ,24 View Close, Chigwell, Essex, IG7 5JU, Number 04613435, of ,Learoyd House, 6 Raglan Street, Harrogate, presented on 28 August 2015 by the COMMISSIONERS FOR HM North Yorkshire, HG1 1LT, presented on 27 August 2015 by the REVENUE AND CUSTOMS, of South West Wing, Bush House, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1030 hours (or as soon thereafter as the Petition can be heard). 19 October 2015 at 1030 hours (or as soon thereafter as the Petition Any persons intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 16 October 2015 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 16 October 2015 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1805510/U.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 7 October 2015 (2411793) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1797020/A.) 7 October 2015 (2411788)

2411783In the High Court of Justice (Chancery Division) Companies Court No 4603 of 2015 In2411794 the High Court of Justice (Chancery Division) In the Matter of BERWICK INDUSTRIES LIMITED Companies Court No 5657 of 2015 (Company Number 08335187) In the Matter of BIRKDALE ESTATES LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 04614643) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08335187, of ,2 Pavilion Court, 600 Pavilion Drive, A Petition to wind up the above-named Company, Registration Northampton, NN4 7SL, presented on 3 July 2015 by the Number 04614643, of ,Learoyd House, 6 Raglan Street, Harrogate, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South North Yorkshire, HG1 1LT, presented on 27 August 2015 by the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Creditors of the Company, will be heard at the High Court, Royal West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Creditors of the Company, will be heard at the High Court, Royal 19 October 2015 at 1030 hours (or as soon thereafter as the Petition Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on can be heard). 19 October 2015 at 1030 hours (or as soon thereafter as the Petition Any persons intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 16 October 2015 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 16 October 2015 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1795577/A.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 7 October 2015 (2411783) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1797063/A.) 7 October 2015 (2411794)

In2411803 the High Court of Justice (Chancery Division) Companies Court No 5639 of 2015 2411799In the High Court of Justice (Chancery Division) In the Matter of BIRKDALE DEVELOPMENTS (HARROGATE) Companies Court No 5663 of 2015 LIMITED In the Matter of BIRKDALE GROUP LIMITED (Company Number 05168930) (Company Number 04763548) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05168930, of ,Learoyd House, 6 Raglan Street, Harrogate, Number 04763548, of ,Learoyd House, 6 Raglan Street, Harrogate, North Yorkshire, HG1 1LT, presented on 25 August 2015 by the North Yorkshire, HG1 1LT, presented on 27 August 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter as the Petition 19 October 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 October 2015 . by 1600 hours on 16 October 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1797048/A.) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1796977/A.) 7 October 2015 (2411803) 7 October 2015 (2411799)

In2411788 the High Court of Justice (Chancery Division) In2411811 the High Court of Justice (Chancery Division) Companies Court No 5655 of 2015 Companies Court No 5720/2015 of 2015 In the Matter of BIRKDALE DEVELOPMENTS LIMITED In the Matter of BRAMPTON ASSET MANAGEMENT LIMITED (Company Number 04613435) (Company Number 03324200) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 03324200, of ,PO Box 7010, 2nd Floor, 38 Warren Street, Number OC357310, of ,79 High Street, Saffron Walden, Essex, CB10 London, W1A 2EA, presented on 2 September 2015 by the 1DZ, presented on 7 September 2015 by the COMMISSIONERS FOR COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South HM REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at 19 October 2015 at 1030 hours (or as soon thereafter as the Petition 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 October 2015 . by 1600 hours on 16 October 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1808364/W.) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1742069/A.) 7 October 2015 (2411816) 7 October 2015 (2411811)

In2411791 the High Court of Justice (Chancery Division) 2411854In the High Court of Justice (Chancery Division) Companies Court No 5046 of 2015 Companies Court No 6307 of 2015 In the Matter of CITY CENTRE CONTRACTS LIMITED In the Matter of CALORCELL LTD (Company Number 03039493) (Company Number 08559125) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 03039493, of ,20 Springpond Road, Dagenham, Essex, RM9 Number 08559125, of ,Unit 1 Kestrel Business Park, Sowton Industrial 5DP, presented on 24 July 2015 by the COMMISSIONERS FOR HM Estate, Exeter, Devon, EX2 7JS, presented on 24 September 2015 by REVENUE AND CUSTOMS, of South West Wing, Bush House, the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1030 hours (or as soon thereafter as the Petition can be heard). 9 November 2015 at 1030 hours (or as soon thereafter as the Petition Any persons intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 16 October 2015 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 6 November 2015 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1782428/A.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 7 October 2015 (2411791) London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1816744/N.) 7 October 2015 (2411854) In2413110 the High Court of Justice (Chancery Division) Leeds District RegistryNo 710 of 2015 In2411812 the High Court of Justice (Chancery Division) In the Matter of CLEAR ENERGY RENEWABLE LIMITED Companies Court No 5609 of 2015 (Company Number 08972444) In the Matter of CARE RANGERS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 04161136) A petition to wind up the above named Company of Clear Energy and in the Matter of the INSOLVENCY ACT 1986 Renewable Ltd, Bank House Farm, Bolsover Road, Woodthorpe, A Petition to wind up the above-named Company, Registration Chesterfield, S43 3DB presented on 14 August 2015 by M. K. M. Number 04161136, of ,Unit 46 New Forest Enterprise Centre, Chapel BUILDING SUPPLIES LIMITED, Stoneferry Road, Hull, HU8 8DE Lane, Totton, Southampton, Hampshire, SO40 4LA, presented on 25 claiming to be a creditor of the company will be heard at Leeds August 2015 by the COMMISSIONERS FOR HM REVENUE AND District Registry, The Courthouse, Oxford Row, Leeds on 13 October CUSTOMS, of South West Wing, Bush House, Strand, London, 2015 at 10.30 am (or as soon thereafter as the petition can be heard). WC2B 4RD,, claiming to be Creditors of the Company, will be heard Any person intending to appear on the hearing of the petition (whether at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter to support or oppose it) must give notice of intention to do so to the Lane, London, EC4A 1NL on 19 October 2015 at 1030 hours (or as Petitioning creditor/Petitioner or its solicitor in accordance with Rule soon thereafter as the Petition can be heard). 4.16 by 4.00 pm on 12 October 2015. Any persons intending to appear on the hearing of the Petition The Petitioning creditor’s/Petitioner’s solicitors are Weightmans LLP, (whether to support or oppose it) must give notice of intention to do Westgate Point, Westgate, Leeds, LS1 2AX, reference: NJO/ so to the Petitioners or to their Solicitor in accordance with Rule 4.16 34485/418/PRA by 1600 hours on 16 October 2015 . 2 October 2015 (2413110) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1805630/U.) In2411792 the High Court of Justice (Chancery Division) 7 October 2015 (2411812) Companies Court No 5628 of 2015 In the Matter of DALEVIEW COMPUTERS LIMITED (Company Number 02357507) In2411816 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 5843 of 2015 A Petition to wind up the above-named Company, Registration In the Matter of CHARTWELL ACCOUNTANTS LLP Number 02357507, of ,34 Franklins, Maple Cross, Rickmansworth, (Company Number OC357310) WD3 9SY, presented on 26 August 2015 by the COMMISSIONERS and in the Matter of the INSOLVENCY ACT 1986 FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 51 COMPANIES

Any persons intending to appear on the hearing of the Petition The petitioner’s solicitor is Ingram Winter Green LLP, Bedford House, (whether to support or oppose it) must give notice of intention to do 21A John Street, London WC1N 2BF, Ref: BH/S711.1 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 7 October 2015 (2413301) by 1600 hours on 16 October 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, In2411851 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1801776/U.) Companies Court No 6308 of 2015 7 October 2015 (2411792) In the Matter of FAIR ENERGY LIMITED (Company Number 07651186) and in the Matter of the INSOLVENCY ACT 1986 2411789In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 5801 of 2015 Number 07651186, of ,Unit 1 Kestrel Way, Sowton Industrial Estate, In the Matter of DKP FINISHING LIMITED Exeter, Devon, EX2 7JS, presented on 24 September 2015 by the (Company Number 05848088) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South and in the Matter of the INSOLVENCY ACT 1986 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be A Petition to wind up the above-named Company, Registration Creditors of the Company, will be heard at the High Court, Royal Number 05848088, of ,Trident Business Centre, Unit M228 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Bickersteth Road, London, England, SW17 9SH, presented on 4 9 November 2015 at 1030 hours (or as soon thereafter as the Petition September 2015 by the COMMISSIONERS FOR HM REVENUE AND can be heard). CUSTOMS, of South West Wing, Bush House, Strand, London, Any persons intending to appear on the hearing of the Petition WC2B 4RD,, claiming to be Creditors of the Company, will be heard (whether to support or oppose it) must give notice of intention to do at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Lane, London, EC4A 1NL on 19 October 2015 at 1030 hours (or as by 1600 hours on 6 November 2015 . soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1816713/N.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 7 October 2015 (2411851) by 1600 hours on 16 October 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, 2411853In the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1810479/G.) Companies Court No 6309 of 2015 7 October 2015 (2411789) In the Matter of FIGU LTD (Company Number 08577623) and in the Matter of the INSOLVENCY ACT 1986 In2411815 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 5683 of 2015 Number 08577623, of ,Unit 1 Kestrel Business Park, Sowton Industrial In the Matter of DW PARTNERSHIP LTD Estate, Exeter, Devon, EX2 7JS, presented on 24 September 2015 by (Company Number 07039562) the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South and in the Matter of the INSOLVENCY ACT 1986 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be A Petition to wind up the above-named Company, Registration Creditors of the Company, will be heard at the High Court, Royal Number 07039562, of ,Unit 2F Penn Street Works, Penn Street, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Amersham, Buckinghamshire, HP7 0PX, presented on 28 August 9 November 2015 at 1030 hours (or as soon thereafter as the Petition 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, can be heard). of South West Wing, Bush House, Strand, London, WC2B 4RD,, Any persons intending to appear on the hearing of the Petition claiming to be Creditors of the Company, will be heard at the High (whether to support or oppose it) must give notice of intention to do Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter by 1600 hours on 6 November 2015 . as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1816727/N.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 7 October 2015 (2411853) by 1600 hours on 16 October 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, In2411808 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1807493/W.) Companies Court No 5592 of 2015 7 October 2015 (2411815) In the Matter of FIRST COMMERCIAL INVESTMENTS LIMITED (Company Number 06970005) and in the Matter of the INSOLVENCY ACT 1986 In2413301 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 5637 of 2015 Number 06970005, of ,c/o Funky Funhouse, 8 Mercers Row, In the Matter of ESEEKERS LIMITED Cambridge, Cambridgeshire, CB5 8HY, presented on 25 August 2015 (Company Number 5563040) by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of and in the Matter of the INSOLVENCY ACT 1986 South West Wing, Bush House, Strand, London, WC2B 4RD,, A Petition to wind up the above-named company of SRL Accountancy claiming to be Creditors of the Company, will be heard at the High & Payroll Services Ltd, Entrance E2, Leicester Business Centre, 111 Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Ross Walk, Leicester LE4 5HH presented on 26 August 2015 by EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter SHARENOW INC of 16192 Coastal Highway, Lewes, County of as the Petition can be heard). Sussex, Delaware 19958-9776, USA (the Petitioner) Claiming to be a Any persons intending to appear on the hearing of the Petition creditor of the company will be heard at The Rolls Building, 7 Rolls (whether to support or oppose it) must give notice of intention to do Buildings, Fetter Lane, London EC4A 1NL so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Date: Monday 19 October 2015 by 1600 hours on 16 October 2015 . Time: 1030 hours (or as soon thereafter as the petition can be heard) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any person intending to appear on the hearing of the petition (whether Customs,Solicitor's Office, South West Wing, Bush House, Strand, to support or oppose it) must give notice of intention to do so to the London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1807685/N.) petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours 7 October 2015 (2411808) on Friday 16 October 2015.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

In2413019 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 5902 of 2015 Number 09325740, of ,Flat 7, Baring House, Canton Street, London, In the Matter of GREENWAY GLOBAL LLP England, E14 6JW, presented on 28 August 2015 by the (Company Number OC371064) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South and in the Matter of the INSOLVENCY ACT 1986 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be A Petition to wind up the above-named Company of 180 Piccadilly, Creditors of the Company, will be heard at the High Court, Royal London W1J 9HF, presented on 9 September 2015 by KEREN Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on AZOURI of 7 Daniel Samborski Street, Ezorey Hen, Tel Aviv, Israel 19 October 2015 at 1030 hours (or as soon thereafter as the Petition claiming to be a creditor of the Company, will be heard at the can be heard). Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, Any persons intending to appear on the hearing of the Petition London EC4A 1NL on 26 October 2015, at 10.30 am (or as soon (whether to support or oppose it) must give notice of intention to do thereafter as the Petitioner can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any person intending to appear on the hearing of the Petition by 1600 hours on 16 October 2015 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioner or her Solicitor in accordance with Rule 4.16 by Customs,Solicitor's Office, South West Wing, Bush House, Strand, 1600 hours on 23 October 2015. London, WC2B 4RD, telephone 03000 589216 . (Ref SLR6000542/Z.) The Petitioner’s Solicitor is Rosenblatt, 9-13 St Andrew Street, 7 October 2015 (2411806) London EC4A 3AF, telephone number 020 7955 0880, fax number 020 7955 0888, email: [email protected] (Ref: LTC/MAL/AZO/ 1/1). (2413019) In2411802 the High Court of Justice (Chancery Division) Companies Court No 5653 of 2015 In the Matter of IRWELL MASSEY LIMITED 2411810In the High Court of Justice (Chancery Division) (Company Number 08290005) Companies Court No 5619 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of HANDY COMMS LIMITED A Petition to wind up the above-named Company, Registration (Company Number 06528817) Number 08290005, of ,c/o Burton Varley LLP, 80 Mosley Street, and in the Matter of the INSOLVENCY ACT 1986 Manchester, M2 3FX, presented on 27 August 2015 by the A Petition to wind up the above-named Company, Registration COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Number 06528817, of ,12 Madison Court, Tunstall, Stoke on Trent, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Staffordshire, , ST6 5HE, presented on 26 August Creditors of the Company, will be heard at the High Court, Royal 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on of South West Wing, Bush House, Strand, London, WC2B 4RD,, 19 October 2015 at 1030 hours (or as soon thereafter as the Petition claiming to be Creditors of the Company, will be heard at the High can be heard). Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Any persons intending to appear on the hearing of the Petition EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter (whether to support or oppose it) must give notice of intention to do as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 16 October 2015 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office, South West Wing, Bush House, Strand, by 1600 hours on 16 October 2015 . London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1806482/A.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 7 October 2015 (2411802) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1802648/W.) 7 October 2015 (2411810) In2411798 the High Court of Justice (Chancery Division) Companies Court No 5750/2015 of 2015 In the Matter of J STAR DEVELOPMENTS LIMITED In2412962 the High Court of Justice (Chancery Division) (Company Number 04154287) Companies CourtNo 5766 of 2015 Principal trading address: Unknown In the Matter of HASHA PROPERTIES LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 03924679) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 04154287, of ,c/o Philip Ross Accountants Limited, 2A A Petition to wind up the above-named company of 12 Bush Grove, Knowle Street, Mablethorpe, Lincolnshire, LN12 2BG, presented on 3 Handsworth, Birmingham, B21 8PH presented on 4 September 2015 September 2015 by the COMMISSIONERS FOR HM REVENUE AND by SANDWELL METROPOLITAN BOROUGH COUNCIL of Sandwell CUSTOMS, of South West Wing, Bush House, Strand, London, Council House, Freeth Street, Oldbury, B69 3DE claiming to be a WC2B 4RD,, claiming to be Creditors of the Company, will be heard creditor of the company will be heard at Companies Court, 7 Rolls at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Building, Fetter Lane, London EC4A 1NL on 19 October 2015, at 1030 Lane, London, EC4A 1NL on 19 October 2015 at 1030 hours (or as hours (or as soon thereafter as the petitioner can be heard). soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1600 hours on 16 October 2015. by 1600 hours on 16 October 2015 . The petitioner’s solicitor is Greenhalgh Kerr Solicitors Ltd, Olympic The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Beecham Court, Wigan, WN3 6PR. Customs,Solicitor's Office, South West Wing, Bush House, Strand, 6 October 2015 (2412962) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1807546/A.) 7 October 2015 (2411798)

In2411806 the High Court of Justice (Chancery Division) Companies Court No 5684 of 2015 In2411796 the High Court of Justice (Chancery Division) In the Matter of IMPALA TRADING LIMITED Companies Court No 5740 of 2015 (Company Number 09325740) In the Matter of JNS CONTRACTORS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 04907517) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 53 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 04907517, of ,177 Kingsley Road, Hounslow, Middlesex, Number 06781644, of ,13 The Avenue, Aylesford, Kent, ME20 7LQ, TW3 4AS, presented on 3 September 2015 by the COMMISSIONERS presented on 3 September 2015 by the COMMISSIONERS FOR HM FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush REVENUE AND CUSTOMS, of South West Wing, Bush House, House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 October 2015 . by 1600 hours on 16 October 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1650573/G.) London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1805135/U.) 7 October 2015 (2411796) 7 October 2015 (2411787)

2411797In the High Court of Justice (Chancery Division) In2411822 the High Court of Justice (Chancery Division) Companies Court No 5622 of 2015 Companies Court No 5846 of 2015 In the Matter of JULIAN SHAVE LANDSCAPING LTD In the Matter of KENSINGTON SECURITY LIMITED (Company Number 08011894) (Company Number 07118667) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: 43 Berkeley Square, London, W1J 5FJ A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08011894, of ,13A Broad Street, Wells, Somerset, England, A Petition to wind up the above-named Company, Registration BA5 2DJ (formerly at One, The Centre, High Street, Gillingham, Number 07118667, of ,Charles Rippin and Turner Middlesex House, Dorset, SP8 4AB) presented on 26 August 2015 by the 130 College Road, Harrow, Middlesex, HA1 1BQ, presented on 7 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South September 2015 by the COMMISSIONERS FOR HM REVENUE AND West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be CUSTOMS, of South West Wing, Bush House, Strand, London, Creditors of the Company, will be heard at the High Court, Royal WC2B 4RD,, claiming to be Creditors of the Company, will be heard Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter 19 October 2015 at 1030 hours (or as soon thereafter as the Petition Lane, London, EC4A 1NL on 19 October 2015 at 1030 hours (or as can be heard). soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 October 2015 . by 1600 hours on 16 October 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1803778/G.) London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1801828/U.) 7 October 2015 (2411797) 7 October 2015 (2411822)

2411827In the High Court of Justice (Chancery Division) In2412973 the High Court of Justice Companies Court No 5716 of 2015 Birmingham District RegistryNo 6394 of 2015 In the Matter of K C CONSTRUCTION BUILDING SERVICES In the Matter of LEEGREEN SERVICES LIMITED LIMITED (Company Number 08134635) (Company Number 06764884) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company whose registered A Petition to wind up the above-named Company, Registration office and principal trading address is Unit 16, First Avenue, Drum Number 06764884, of ,Poynters Lea, Pointers Road, Cobham, Surrey, Industrial Estate, Chester Le Street, County Durham DH2 1AG England, KT11 1PQ, presented on 2 September 2015 by the presented on 14 August 2015 by COHEN ALLOYS LIMITED whose COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South registered office is at Unit 16, First Avenue, Drum Industrial Estate, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Chester Le Street, County Durham DH2 1AG claiming to be a creditor Creditors of the Company, will be heard at the High Court, Royal of the company will be heard at Birmingham District Registry, 33 Bull Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Street, Birmingham B4 6DS on the 22 October 2015 at 10.00 am (or 19 October 2015 at 1030 hours (or as soon thereafter as the Petition as soon thereafter as the petition can be heard). can be heard). Any person intending to appear on the hearing of the petition (whether Any persons intending to appear on the hearing of the Petition to support or oppose it) must give notice of intention to do so to the (whether to support or oppose it) must give notice of intention to do Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours so to the Petitioners or to their Solicitor in accordance with Rule 4.16 on the 21 October 2015. by 1600 hours on 16 October 2015 . Solicitor’s name: Coltman Warner Cranston LLP, Unit 3. Innovation The Petitioners` Solicitor is the Solicitor to, HM Revenue and Village, Coventry University Technology Park, Cheetah Road, Customs,Solicitor's Office, South West Wing, Bush House, Strand, Coventry, CV1 2TL, Telephone: 02476 627262, Fax: 02476 227691, London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1809869/N.) email: [email protected], Reference Number: C0123164 7 October 2015 (2411827) 5 October 2015 (2412973)

In2411787 the High Court of Justice (Chancery Division) In2411825 the High Court of Justice (Chancery Division) Companies Court No 5747 of 2015 Companies Court No 5599 of 2015 In the Matter of KAZAKH - BRITISH CHAMBER OF COMMERCE In the Matter of LET LOOSE SOFT PLAY CENTRE LIMITED LIMITED (Company Number 07640741) (Company Number 06781644) Principal trading address: 1 Pepper Road, Hazel Grove, SK7 5DP and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07640741, of ,651A Mauldeth Road West, Chorlton Cum Number 08463786, of ,Unit 1, Kestrel Business Park, Sowton Hardy, Manchester, M21 7SA, presented on 25 August 2015 by the Industrial Estate, Exeter, Devon, EX2 7JS, presented on 24 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South September 2015 by the COMMISSIONERS FOR HM REVENUE AND West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be CUSTOMS, of South West Wing, Bush House, Strand, London, Creditors of the Company, will be heard at the High Court, Royal WC2B 4RD,, claiming to be Creditors of the Company, will be heard Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter 19 October 2015 at 1030 hours (or as soon thereafter as the Petition Lane, London, EC4A 1NL on 9 November 2015 at 1030 hours (or as can be heard). soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 October 2015 . by 1600 hours on 6 November 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1808885/A.) London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1816734/N.) 7 October 2015 (2411825) 7 October 2015 (2411855)

2411826In the High Court of Justice (Chancery Division) 2411790In the High Court of Justice (Chancery Division) Companies Court No 5365 of 2015 Companies Court No 5632 of 2015 In the Matter of MARC CARNEY & CO. (ELECTRICAL) LIMITED In the Matter of OXSPRING TECHNICAL LIMITED (Company Number 03058802) (Company Number 05213323) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Unknown A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 03058802, of ,Kent Cottage, 19 Chapel Street, Hythe, Kent, A Petition to wind up the above-named Company, Registration CT21 5BE, presented on 11 August 2015 by the COMMISSIONERS Number 05213323, of ,12A Beresford Way, Bridge Business Centre, FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Chesterfield, Derbyshire, S41 9FG, presented on 26 August 2015 by House, Strand, London, WC2B 4RD,, claiming to be Creditors of the the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Company, will be heard at the High Court, Royal Courts of Justice, 7 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at Creditors of the Company, will be heard at the High Court, Royal 1030 hours (or as soon thereafter as the Petition can be heard). Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Any persons intending to appear on the hearing of the Petition 19 October 2015 at 1030 hours (or as soon thereafter as the Petition (whether to support or oppose it) must give notice of intention to do can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 16 October 2015 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office, South West Wing, Bush House, Strand, by 1600 hours on 16 October 2015 . London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1252202/Z.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 7 October 2015 (2411826) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1742824/A.) 7 October 2015 (2411790) In2411823 the High Court of Justice (Chancery Division) Companies Court No 5630 of 2015 In the Matter of MIKE BROWN TECHNOLOGY LTD In2411813 the High Court of Justice (Chancery Division) (Company Number 05460483) Companies Court No 5602 of 2015 Principal trading address: Unknown In the Matter of PAVILION SECURITY SERVICES LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06998210) A Petition to wind up the above-named Company, Registration Principal trading address: Unkmown Number 05460483, of ,20 Kirkdale Road, Leytonstone, London, E11 and in the Matter of the INSOLVENCY ACT 1986 1HP, presented on 26 August 2015 by the COMMISSIONERS FOR A Petition to wind up the above-named Company, Registration HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Number 06998210, of ,First Floor Unit 7 Waterside, Hamm Moor Strand, London, WC2B 4RD,, claiming to be Creditors of the Lane, Addlestone, Surrey, KT15 2SN, presented on 25 August 2015 Company, will be heard at the High Court, Royal Courts of Justice, 7 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at South West Wing, Bush House, Strand, London, WC2B 4RD,, 1030 hours (or as soon thereafter as the Petition can be heard). claiming to be Creditors of the Company, will be heard at the High Any persons intending to appear on the hearing of the Petition Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, (whether to support or oppose it) must give notice of intention to do EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter so to the Petitioners or to their Solicitor in accordance with Rule 4.16 as the Petition can be heard). by 1600 hours on 16 October 2015 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1803096/Z.) by 1600 hours on 16 October 2015 . 7 October 2015 (2411823) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1696301/G.) In2411855 the High Court of Justice (Chancery Division) 7 October 2015 (2411813) Companies Court No 6310 of 2015 In the Matter of MINIBEMS LIMITED (Company Number 08463786) In2411814 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 5598 of 2015 In the Matter of PERSEUS DIGITAL LIMITED (Company Number 08232194) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 55 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08232194, of ,120 North London Business Park, Building 3 Number 04287189, of ,45 Hoghton Street, Southport, Merseyside, Oakleigh Road South, London, N11 1NP, presented on 25 August PR9 0PL, presented on 25 August 2015 by the COMMISSIONERS 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush of South West Wing, Bush House, Strand, London, WC2B 4RD,, House, Strand, London, WC2B 4RD,, claiming to be Creditors of the claiming to be Creditors of the Company, will be heard at the High Company, will be heard at the High Court, Royal Courts of Justice, 7 Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter 1030 hours (or as soon thereafter as the Petition can be heard). as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 October 2015 . by 1600 hours on 16 October 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1787019/W.) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1808686/Z.) 7 October 2015 (2411804) 7 October 2015 (2411814)

In2411805 the High Court of Justice (Chancery Division) 2411809In the High Court of Justice (Chancery Division) Companies Court No 5749 of 2015 Companies Court No 5651 of 2015 In the Matter of RAW LOGISTICS LTD In the Matter of PHIL BOWEN LIMITED (Company Number 07083943) (Company Number 05944720) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05944720, of ,106 Littlemoor, Newbold, Chesterfield, Number 07083943, of ,60 Methersgate, Basildon, Essex, England, Derbyshire, England, S41 8QQ, presented on 27 August 2015 by the SS14 2LT, presented on 3 September 2015 by the COMMISSIONERS COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at 19 October 2015 at 1030 hours (or as soon thereafter as the Petition 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 October 2015 . by 1600 hours on 16 October 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1810093/U.) London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1800638/G.) 7 October 2015 (2411805) 7 October 2015 (2411809)

In2411800 the High Court of Justice (Chancery Division) 2413003In the High Court of Justice (Chancery Division) Companies Court No 5743 of 2015 Bristol District RegistryNo 406 of 2015 In the Matter of RIEVAULX SPORTING LIMITED In the Matter of PRIORITY FIRST UK LIMITED (Company Number 04619170) (Company Number 07352300) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named company of 5 The Co-op Number 04619170, of ,Suite 25C Josephs Well, Hanover Walk, Park Enterprise Centre, 11 Mowll Street, London, SW9 6NG presented on Lane, Leeds, West Yorkshire, LS3 1AB, presented on 3 September 24 August 2015 by GRENKE LEASING LIMITED, 5th Floor Saxon 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, House, 3 Onslow Street, Guildford, GU1 4SY claiming to be a creditor of South West Wing, Bush House, Strand, London, WC2B 4RD,, of the company will be heard at Bristol District Registry at Bristol Civil claiming to be Creditors of the Company, will be heard at the High Justice Centre, 2 Redcliff Street, Bristol, BS1 6GR on 22 October Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, 2015 at 1000 hours (or as soon thereafter as the Petition can be EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter heard). as the Petition can be heard). Any person intending to appear on the hearing of the petition (whether Any persons intending to appear on the hearing of the Petition to support or oppose it) must give notice of intention to do so to the (whether to support or oppose it) must give notice of intention to do petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours so to the Petitioners or to their Solicitor in accordance with Rule 4.16 on 21 October 2015. by 1600 hours on 16 October 2015 . The petitioner’s solicitor is Lester Aldridge LLP, 70 Chancery Lane, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2A 1AF (Ref: HG.EFO.GR00143.38) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 1 October 2015 (2413003) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1399453/W.) 7 October 2015 (2411800)

In2411804 the High Court of Justice (Chancery Division) Companies Court No 5596/15 of 2015 In2411773 the High Court of Justice (Chancery Division) In the Matter of R2 CAPITAL MARKETS PLC Companies Court No 5781/2015 of 2015 (Company Number 04287189) In the Matter of ROADBASE SERVICES LIMITED Principal trading address: Arley House, Devisdale Road, Bowden, (Company Number 06672293) Altrincham, Cheshire, WA14 2AT and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06672293, of ,Unit 7 Sandars Road, Heapham Road Number 07061508, of ,SA5 Business Centre, Abergelly Road, Industrial Estate, Gainsborough, Lincolnshire, DN21 1RZ, presented Kingsway, Swansea West Industrial Estate, Swansea, SA5 4DL, on 4 September 2015 by the COMMISSIONERS FOR HM REVENUE presented on 25 August 2015 by the COMMISSIONERS FOR HM AND CUSTOMS, of South West Wing, Bush House, Strand, London, REVENUE AND CUSTOMS, of South West Wing, Bush House, WC2B 4RD,, claiming to be Creditors of the Company, will be heard Strand, London, WC2B 4RD,, claiming to be Creditors of the at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Company, will be heard at the High Court, Royal Courts of Justice, 7 Lane, London, EC4A 1NL on 19 October 2015 at 1030 hours (or as Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at soon thereafter as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 October 2015 . by 1600 hours on 16 October 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1810462/N.) London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1786782/U.) 7 October 2015 (2411773) 7 October 2015 (2411776)

2411801In the High Court of Justice (Chancery Division) In2411774 the High Court of Justice (Chancery Division) Companies Court No 5702 of 2015 Companies Court No 5681 of 2015 In the Matter of RS SEALANTS LIMITED In the Matter of SPECTRUM TRAINING & DEVELOPMENT LTD (Company Number 04431393) Formerly SPECTRUM LEARNING LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08719654) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 04431393, of ,487 Padiham Road, Burnley, Lancashire, A Petition to wind up the above-named Company, Registration England, BB12 6PA (formerly at 18 High Street, Rishton, Blackburn, Number 08719654, of ,5 Fryers Way, Ossett, Wakefield, West Lancashire, BB1 4LA) presented on 1 September 2015 by the Yorkshire, WF5 9TJ, presented on 28 August 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter as the Petition 19 October 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 October 2015 . by 1600 hours on 16 October 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1804635/W.) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1802999/Z.) 7 October 2015 (2411801) 7 October 2015 (2411774)

2411772In the High Court of Justice (Chancery Division) In2411778 the High Court of Justice (Chancery Division) Companies Court No 5621 of 2015 Companies Court No 5623 of 2015 In the Matter of SERVICED OFFICES CREWE LIMITED In the Matter of STAINSBY GRANGE LIMITED (Company Number 07867068) (Company Number 03155622) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Unit 5, Harewood Yard, Harewood, Leeds, A Petition to wind up the above-named Company, Registration LS17 9LF Number 07867068, of ,Europa House, Coppicemere Drive, Crewe and in the Matter of the INSOLVENCY ACT 1986 Business Park, Crewe, Cheshire, CW1 6GZ, presented on 29 August A Petition to wind up the above-named Company, Registration 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Number 03155622, of ,c/o Begbies, 9 Bonhill Street, London, EC2A of South West Wing, Bush House, Strand, London, WC2B 4RD,, 4DJ, presented on 29 August 2015 by the COMMISSIONERS FOR claiming to be Creditors of the Company, will be heard at the High HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Strand, London, WC2B 4RD,, claiming to be Creditors of the EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter Company, will be heard at the High Court, Royal Courts of Justice, 7 as the Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 16 October 2015 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 16 October 2015 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1806777/Z.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 7 October 2015 (2411772) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1806013/A.) 7 October 2015 (2411778)

2411776In the High Court of Justice (Chancery Division) Companies Court No 5606 of 2015 In2411777 the High Court of Justice (Chancery Division) In the Matter of SKILLUK LTD Companies Court No 5687 of 2015 (Company Number 07061508) In the Matter of STATESTRONG PRODUCTS LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 09338081) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 57 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 09338081, of ,Statestrong, Boundary Road, Lytham St. Number 07326524, of ,DS027 Dartington Space, Dartington Hall, Annes, Lancashire, England, FY8 5LT, presented on 28 August 2015 Dartington, Totnes, Devon, England, TQ9 6EN, presented on 7 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of September 2015 by the COMMISSIONERS FOR HM REVENUE AND South West Wing, Bush House, Strand, London, WC2B 4RD,, CUSTOMS, of South West Wing, Bush House, Strand, London, claiming to be Creditors of the Company, will be heard at the High WC2B 4RD,, claiming to be Creditors of the Company, will be heard Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter Lane, London, EC4A 1NL on 19 October 2015 at 1030 hours (or as as the Petition can be heard). soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 October 2015 . by 1600 hours on 16 October 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1796846/G.) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1807873/Z.) 7 October 2015 (2411777) 7 October 2015 (2411781)

2411782In the High Court of Justice (Chancery Division) In2411785 the High Court of Justice (Chancery Division) Companies Court No 5641 of 2015 Companies Court No 5746 of 2015 In the Matter of STRATEGIC CONTRACTS LIMITED In the Matter of THE ANCHOR SPRINGS BREWERY COMPANY (Company Number 07963892) LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06810909) A Petition to wind up the above-named Company, Registration Principal trading address: Unknown Number 07963892, of ,53 Fountain Street, Manchester, M2 2AN, and in the Matter of the INSOLVENCY ACT 1986 presented on 26 August 2015 by the COMMISSIONERS FOR HM A Petition to wind up the above-named Company, Registration REVENUE AND CUSTOMS, of South West Wing, Bush House, Number 06810909, of ,11 Netley Court, Surrey Street, Littlehampton, Strand, London, WC2B 4RD,, claiming to be Creditors of the West Sussex, BN17 5DZ, presented on 3 September 2015 by the Company, will be heard at the High Court, Royal Courts of Justice, 7 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 1030 hours (or as soon thereafter as the Petition can be heard). Creditors of the Company, will be heard at the High Court, Royal Any persons intending to appear on the hearing of the Petition Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on (whether to support or oppose it) must give notice of intention to do 19 October 2015 at 1030 hours (or as soon thereafter as the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 can be heard). by 1600 hours on 16 October 2015 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1807819/G.) by 1600 hours on 16 October 2015 . 7 October 2015 (2411782) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1796079/N.) In2411780 the High Court of Justice (Chancery Division) 7 October 2015 (2411785) Companies Court No 5686 of 2015 In the Matter of SURAT TRADE LTD Formerly AUTO REVAMP LTD 2412999In the High Court of Justice, Chancery Division (Company Number 08423769) Companies CourtNo 5669 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of THE HOMES FACTORY LIMITED A Petition to wind up the above-named Company, Registration (Company Number 03981925) Number 08423769, of ,Unit 7 New Ing Mill, Field Lane, Batley, WF17 and in the Matter of the THE INSOLVENCY ACT 1986 5AE, presented on 28 August 2015 by the COMMISSIONERS FOR A Petition to wind up the above named Company whose registered HM REVENUE AND CUSTOMS, of South West Wing, Bush House, office is situate at Povey Little, Victoria House, Hatherley Road, Strand, London, WC2B 4RD,, claiming to be Creditors of the Sidcup, Kent DA14 4DT and whose last known trading address is The Company, will be heard at the High Court, Royal Courts of Justice, 7 Boundary House, Upper Cumberland Walk, Tunbridge Wells, Kent, Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at TN2 5EH , presented on 27 August 2015, by JEWSON LTD, Saint- 1030 hours (or as soon thereafter as the Petition can be heard). Gobain House, Binley Business Park, Coventry CV3 2TT, claiming to Any persons intending to appear on the hearing of the Petition be a Creditor of the Company will be heard at, The Royal Courts of (whether to support or oppose it) must give notice of intention to do Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL, on 19 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 October 2015 at 10.30 am (or as soon thereafter as the Petition can by 1600 hours on 16 October 2015 . be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any person intending to appear on the Hearing of the Petition Customs,Solicitor's Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give Notice of Intention to do London, WC2B 4RD, telephone 03000 589629 . (Ref SLR6000543/W.) so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 7 October 2015 (2411780) 1600 hours on the 16 October 2015. The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966. Ref: AJH/ In2411781 the High Court of Justice (Chancery Division) HOME548A. Companies Court No 5852 of 2015 06 October 2015 (2412999) In the Matter of TALK PUBS LIMITED (Company Number 07326524) and in the Matter of the INSOLVENCY ACT 1986 In2412965 the High Court of Justice (Chancery Division) Companies CourtNo 5732 of 2015 In the Matter of TIPTOW LIMITED (Company Number 08020157) and in the Matter of the INSOLVENCY ACT 1986

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named company of 12 Swedenborg A Petition to wind up the above-named Company, Registration Gardens, London, E1 8HP presented on 2 September 2015 by Number 08510290, of ,9A Market Street, Wem, Shrewsbury, SY4 SANDWELL METROPOLITAN BOROUGH COUNCIL of Sandwell 5EA, presented on 3 September 2015 by the COMMISSIONERS FOR Council House, Freeth Street, Oldbury, B69 3DE claiming to be a HM REVENUE AND CUSTOMS, of South West Wing, Bush House, creditor of the company will be heard at Companies Court, 7 Rolls Strand, London, WC2B 4RD,, claiming to be Creditors of the Building, Fetter Lane, London EC4A 1NL on 19 October 2015, at 1030 Company, will be heard at the High Court, Royal Courts of Justice, 7 hours (or as soon thereafter as the petitioner can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at Any person intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the petitioner or its solicitor in accordance with Rule 4.16 by (whether to support or oppose it) must give notice of intention to do 1600 hours on 16 October 2015. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The petitioner’s solicitor is Greenhalgh Kerr Solicitors Ltd, Olympic by 1600 hours on 16 October 2015 . House, Beecham Court, Wigan, WN3 6PR. The Petitioners` Solicitor is the Solicitor to, HM Revenue and 6 October 2015 (2412965) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1802985/W.) 7 October 2015 (2411784) 2411818In the High Court of Justice (Chancery Division) Companies Court No 3209 of 2015 In the Matter of TTH LIMITED 2411795In the High Court of Justice (Chancery Division) (Company Number 03270483) Companies Court No 5699 of 2015 Principal trading address: The Old Bakehouse, 12a High Street, In the Matter of WEBUYANYSCRAPMETAL.COM LTD Goring, Reading, RG8 9AR (Company Number 07150828) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Unknown A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 03270483, of ,Griffins Court, 24-32 London Road, Newbury, A Petition to wind up the above-named Company, Registration Berkshire, RG14 1JX, presented on 30 April 2015 by the Number 07150828, of ,42 King Edward Court, Windsor, Berkshire, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South SL4 1TG, presented on 1 September 2015 by the COMMISSIONERS West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Creditors of the Company, will be heard at the High Court, Royal House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Company, will be heard at the High Court, Royal Courts of Justice, 7 19 October 2015 at 1030 hours (or as soon thereafter as the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 October 2015 . by 1600 hours on 16 October 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1762136/A.) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1811094/W.) 7 October 2015 (2411818) 7 October 2015 (2411795)

In2411786 the High Court of Justice (Chancery Division) 2411852In the High Court of Justice (Chancery Division) Companies Court No 5685 of 2015 Companies Court No 6306 of 2015 In the Matter of VALEMORE LIMITED In the Matter of ZERO CARBON FUTURE LIMITED (Company Number 07654668) (Company Number 07271097) Principal trading address: Unit 1, Delta Terrace, Masterlord, Office and in the Matter of the INSOLVENCY ACT 1986 Village, Ipswich, IP3 9FH A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 07271097, of ,Unit 1, Kestrel Way, Sowton Industrial Estate, A Petition to wind up the above-named Company, Registration Exeter, Devon, EX2 7JS, presented on 24 September 2015 by the Number 07654668, of ,1st Floor Scottish Provident House, 76-80 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South College Road, Harrow, Middlesex, HA1 1BQ, presented on 28 August West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Creditors of the Company, will be heard at the High Court, Royal of South West Wing, Bush House, Strand, London, WC2B 4RD,, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on claiming to be Creditors of the Company, will be heard at the High 9 November 2015 at 1030 hours (or as soon thereafter as the Petition Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, can be heard). EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter Any persons intending to appear on the hearing of the Petition as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 6 November 2015 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 16 October 2015 . Customs,Solicitor's Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1816691/N.) Customs,Solicitor's Office, South West Wing, Bush House, Strand, 7 October 2015 (2411852) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1809027/Z.) 7 October 2015 (2411786) WINDING-UP ORDERS

2411784In the High Court of Justice (Chancery Division) 512412969 JEANS LTD Companies Court No 5745/2015 of 2015 (Company Number 03914449) In the Matter of WASTE INTELLIGENCE LIMITED Registered office: Concord House, Trinity Park, Bickenhill Lane, (Company Number 08510290) Birmingham, B37 7UQ and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 59 COMPANIES

In the Birmingham District Registry Capacity of office holder(s): Official Receiver No 6362 of 2015 28 September 2015 (2412959) Date of Filing Petition: 15 July 2015 Date of Winding-up Order: 28 September 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory GAFO2412958 ME UK LTD Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, (Company Number 07460206) email: [email protected] Registered office: 17 ENSIGN HOUSE, ADMIRALS WAY, MARSH Capacity of office holder(s): Liquidator WALL, CANARY WHARF, LONDON, , E14 9XQ 28 September 2015 (2412969) In the High Court Of Justice No 004982 of 2015 Date of Filing Petition: 22 July 2015 2412971BASE BUILD (SUSSEX) LIMITED Date of Winding-up Order: 17 September 2015 (Company Number 06960196) P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P Registered office: ROUGHETTS COTTAGE, SAND HILL LANE, 2HT, telephone: 0207 637 1110, email: [email protected] ERIDGE GREEN, TUNBRIDGE WELLS, KENT, TN9 9LP Capacity of office holder(s): Official Receiver In the High Court Of Justice 17 September 2015 (2412958) No 003695 of 2015 Date of Filing Petition: 21 May 2015 Date of Winding-up Order: 14 September 2015 GENZ2412961 HOLDINGS LTD A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham (Company Number 07422207) Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Registered office: 17 ENSIGN HOUSE, , ADMIRALS WAY, , MARSH [email protected] WALL, , CANARY WHARF, LONDON, , E14 9XQ Capacity of office holder(s): Official Receiver In the High Court Of Justice 14 September 2015 (2412971) No 004981 of 2015 Date of Filing Petition: 22 July 2015 Date of Winding-up Order: 17 September 2015 BATTERSEA2412996 CONTRACTORS LTD P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P (Company Number 09293893) 2HT, telephone: 0207 637 1110, email: [email protected] Registered office: 83 VICTORIA STREET, LONDON, SW1H OHW Capacity of office holder(s): Official Receiver In the High Court Of Justice 17 September 2015 (2412961) No 004946 of 2015 Date of Filing Petition: 21 July 2015 Date of Winding-up Order: 21 September 2015 GREENS2413109 LD LTD K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, (Company Number 07802331) telephone: 0207 6371110, email: [email protected] Registered office: 17 ENSIGN HOUSE, , ADMIRALS WAY, , MARSH Capacity of office holder(s): Liquidator WALL, , CANARY WHARF, LONDON, , E14 9XQ 21 September 2015 (2412996) In the High Court Of Justice No 004983 of 2015 Date of Filing Petition: 22 July 2015 DE2412997 ENERGY LTD Date of Winding-up Order: 17 September 2015 (Company Number 09092488) P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P Registered office: 20A STAMFORD BROOK ROAD, LONDON, W6 2HT, telephone: 0207 637 1110, email: [email protected] 0XH Capacity of office holder(s): Official Receiver In the High Court Of Justice 17 September 2015 (2413109) No 005439 of 2015 Date of Filing Petition: 14 August 2015 Date of Winding-up Order: 28 September 2015 LEVANTE2413068 INVESTMENTS LIMITED K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, (Company Number 07531275) telephone: 0207 6371110, email: [email protected] Registered office: QWEST UNIT 2.08, 1100 GREAT WEST ROAD, Capacity of office holder(s): Liquidator BRENTFORD, UNITED KINGDOM, TW8 0GP 28 September 2015 (2412997) In the High Court Of Justice No 005282 of 2015 Date of Filing Petition: 5 August 2015 DOOPODOOPO2412972 CIC Date of Winding-up Order: 21 September 2015 (Company Number 08019769) K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Registered office: 15 Dartmouth Road, LONDON, NW2 4ET telephone: 0207 6371110, email: [email protected] In the High Court Of Justice Capacity of office holder(s): Liquidator No 005218 of 2015 21 September 2015 (2413068) Date of Filing Petition: 3 August 2015 Date of Winding-up Order: 21 September 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, NP2413007 & RC JOHNSON LIMITED TRADING AS HOMEPOOLS telephone: 0207 6371110, email: [email protected] (Company Number 04126857) Capacity of office holder(s): Liquidator Registered office: Mr Tax Ltd, 16 Leicester Road, Blaby, LEICESTER, 21 September 2015 (2412972) LE8 4GQ In the Birmingham District Registry No 6366 of 2015 2412959EXTERIOR ENHANCEMENTS LTD Date of Filing Petition: 22 July 2015 (Company Number 08070390) Date of Winding-up Order: 28 September 2015 Registered office: 36 Tyndall Court, Commerce Road, Lynch Wood, A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Peterborough, PE2 6LR 0115 852 5000, email: [email protected] In the Birmingham District Registry Capacity of office holder(s): Liquidator No 6380 of 2015 28 September 2015 (2413007) Date of Filing Petition: 3 August 2015 Date of Winding-up Order: 28 September 2015 J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, SOFA2412974 LIVING LTD CB28DR, telephone: 01223 324480, email: (Company Number o2089416) [email protected] Registered office: 55 Baker Street, London, W1U 7EU

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

In the Birmingham District Registry 2412666Company Number: 09071591 No 6432 of 2015 Name of Company: ARTS AND ENTERTAINMENT TOURING Date of Filing Petition: 28 August 2015 SERVICES LIMITED Date of Winding-up Order: 28 September 2015 Company Number: 08993772 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Name of Company: KINGSTREET TOURS (KM) LIMITED telephone: 0207 6371110, email: [email protected] Nature of Business: Support Activities - Performing Arts Capacity of office holder(s): Official Receiver Type of Liquidation: Members’ Voluntary Liquidation 28 September 2015 (2412974) Registered office: Lane End, Hockering Gardens, Woking, Surrey GU22 7DA; 49 High Street, Wincanton, Somerset BA9 9JU Principal trading address: Lane End, Hockering Gardens, Woking, Surrey GU22 7DA; 49 High Street, Wincanton, Somerset BA9 9JU Members' voluntary liquidation Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP of 24 Conduit Place, London W2 1EP APPOINTMENT OF LIQUIDATORS Office Holder Numbers: 9540 and 2294. Date of Appointment: 1 October 2015 2412697Company Number: 04110734 By whom Appointed: Members Name of Company: 10092014 LIMITED Further information is available from Simon Killick by e-mail at Previous Name of Company: The Garden Store Limited [email protected] or by telephone on 020 7262 1199 Nature of Business: Other retail (2412666) Type of Liquidation: Members Voluntary Liquidation Registered office: Poppleton and Appleby, 35 Ludgate Hill, Company2412690 Number: 03382438 Birmingham B3 1EH Name of Company: BARANA LIMITED Principal trading address: Charlecote Garden Store, Charlecote, Nature of Business: Dormant Warwick, Warwickshire CV35 9ER Type of Liquidation: Members Andrew Turpin of Poppleton & Appleby, 35 Ludgate Hill, Birmingham Registered office: Pannell House, 159 Charles Street, Leicester LE1 B3 1EH. 1LD Office Holder Number: 8936. Principal trading address: 2-3 Charter Street, Leicester, LE1 3UD Date of Appointment: 30 September 2015 Christopher Kim Rayment,(IP No. 6775) and Edward T Kerr,(IP No. By whom Appointed: Members 9021) both of BDO LLP, Pannell House, 159 Charles Street, Leicester, Further information about this case is available from the offices of LE1 1LD. Poppleton & Appleby on 0121 200 2962. (2412697) For further details contact: Email: [email protected] Tel: 0116 2504400 Date of Appointment: 29 September 2015 Company2412660 Number: 04524160 By whom Appointed: Members (2412690) Name of Company: ANDREW GALLAGHER ASSOCIATES LIMITED Nature of Business: Other business support service activities Type of Liquidation: Members Company2412691 Number: 08198443 Registered office: Enterprise House, Beeson’s Yard, Bury Lane, Name of Company: BELLGROVE INVESTMENTS LIMITED Rickmansworth, Hertfordshire, WD3 1DS Nature of Business: Investment Company Principal trading address: Enterprise House, Beeson’s Yard, Bury Type of Liquidation: Members Voluntary Liquidation Lane, Rickmansworth, Hertfordshire, WD3 1DS Registered office: Chesterfield House, 207 Old Marylebone Road, Michael Finch,(IP No. 9672) of Moore Stephens LLP, 3-5 London NW1 5QP Rickmansworth Road, Watford, Hertfordshire WD18 0GX. Principal trading address: Chesterfield House, 207 Old Marylebone Further details contact: Pieris Lysandrou, Email: Road, London NW1 5QP [email protected] Tel: 01923 236622 Ref: Karen Ann Spears and Mark John Wilson of Baker Tilly Restructuring W74088 and Recovery LLP, 25 Farringdon Street, London EC4A 4AB. Date of Appointment: 01 October 2015 Office Holder Numbers: 8854 and 8612. By whom Appointed: Members (2412660) Date of Appointment: 1 October 2015 By whom Appointed: Members Further information about this case is available from Hilary Norris at Company2412664 Number: 00877552 the offices of Baker Tilly Restructuring and Recovery LLP on 020 3201 Name of Company: ANDREW HOUSE LIMITED 8233. (2412691) Nature of Business: Property Rentals Type of Liquidation: Members Voluntary Liquidation Registered office: Devonshire House, 60 Goswell Road, London Company2412667 Number: 08884917 EC1M 7AD Name of Company: BLUE FORGE ASSOCIATES LIMITED Principal trading address: Minstrels, The Causeway, Horsham, West Nature of Business: Financial Intermediation Sussex RH12 1HE Type of Liquidation: Members Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Registered office: Langley House, Park Road, East Finchley, London Goswell Road, London EC1M 7AD. N2 8EY Office Holder Number: 8706. Principal trading address: 53 Queensdale Road, Holland Park, London Date of Appointment: 28 September 2015 W11 4SD By whom Appointed: Members Alan S Bradstock,(IP No. 005956) of AABRS Limited, Langley House, Further information about this case is available from Evan Jones at Park Road, East Finchley, London N2 8EY. the offices of Kingston Smith & Partners LLP on 020 7566 4020. For further details contact: Alan S Bradstock, Tel: 020 8444 2000. (2412664) Alternative contact: Rima Shah. Date of Appointment: 01 October 2015 By whom Appointed: Members (2412667)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 61 COMPANIES

Company2412654 Number: 08334684 Company2412762 Number: 09781396 Name of Company: BRANDS AND RIGHTS LIMITED Name of Company: DEPLOY CENTRAL LIMITED Nature of Business: Imaging & Branding Rights Consultants Nature of Business: Holding Company Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Registered office: 12 Hazelwood Road, Hale, Altrincham, Cheshire Registered office: PO Box 501, The Nexus Building, Broadway, WA15 9AX Letchworth Garden City, Hertfordshire, SG6 9BL Principal trading address: 12 Hazelwood Road, Hale, Altrincham, Principal trading address: Arran Park Chapel Road, Meppershall, Cheshire WA15 9AX Shefford, Beds, SG17 5NQ Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley David Hailey,(IP No. 14050) of UHY Hacker Young, PO Box 501, The Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL Office Holder Numbers: 8622 and 9028. and Peter Kubik,(IP No. 9220) of UHY Hacker Young LLP, Quadrant Date of Appointment: 2 October 2015 House, 4 Thomas More Square, London, E1W 1YW. By whom Appointed: Members For further details contact: Laura Blundell, email: l.blundell@uhy- Further information about this case is available from Andrew uk.com Tel: 01462 687333 McAllister at the offices of Lines Henry Limited on 0161 929 1905 or Date of Appointment: 23 September 2015 at [email protected] (2412654) By whom Appointed: Members (2412762)

2412653Company Number: 08279728 Company2412701 Number: 05000643 Name of Company: BTG PACTUAL IBERIAN CONCESSIONS LTD Name of Company: DUELGUIDE DEVELOPMENTS LIMITED Nature of Business: Activities of other holding companies not Previous Name of Company: Duelguide Mezzanine Limited elsewhere classified Nature of Business: Holding company Type of Liquidation: Members Type of Liquidation: Members Registered office: 1 More London Place, London, SE1 2AF Registered office: 6th Floor, MidCity Place, High Holborn, London Principal trading address: N/A WC1V 6EA Angela Swarbrick,(IP No. 9431) and Patrick Joseph Brazzill,(IP No. Principal trading address: 6th Floor, MidCity Place, High Holborn, 8569) both of Ernst & Young LLP, 1 More London Place, London SE1 London WC1V 6EA 2AF. Stephen Roland Browne,(IP No. 009281) and Christopher Richard The Joint Liquidators can be contacted by Tel: 020 7951 4683. Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Alternative contact: Shivam Dosa. Shoe Lane, London EC4A 3BQ. Date of Appointment: 30 September 2015 The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 By whom Appointed: Members (2412653) 1127. Date of Appointment: 30 September 2015 By whom Appointed: The Company (2412701) Company2412656 Number: 07790997 Name of Company: CHRIS LONDON CONSULTANCY LIMITED Nature of Business: Engineering related scientific and technical Company2412669 Number: 04718908 activities Name of Company: GOLDMAN SACHS CAPITAL INVESTMENTS II Type of Liquidation: Members Voluntary Liquidation LIMITED Registered office: Devonshire House, 60 Goswell Road, London, Previous Name of Company: Trushelfco (NO.2955) Limited EC1M 7AD Nature of Business: Investment business Principal trading address: Clarendon House, 20-22 Aylesbury End, Type of Liquidation: Members Beaconsfield, Buckinghamshire HP9 1LW Registered office: AlixPartners, The Zenith Building, 26 Spring Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Gardens, Manchester, M2 1AB Goswell Road, London EC1M 7AD Principal trading address: Peterborough Court, 133 Fleet Street, Office Holder Number: 8706. London, EC4A 2BB Date of Appointment: 22 September 2015 A C O’Keefe,(IP No. 008375) of AlixPartners, The Zenith Building, 26 By whom Appointed: Members Spring Gardens, Manchester, M2 1AB and A P Beveridge,(IP No. Further information about this case is available from Evan Jones at 008991) of AlixPartners, 10 Fleet Place, London, EC4M 7RB. the offices of Kingston Smith & Partners LLP on 0207 566 4020 For further details contact: AlixPartners, Tel: +44 (0) 161 838 4500 (2412656) Date of Appointment: 29 September 2015 By whom Appointed: Members (2412669) Company2412724 Number: 04398207 Name of Company: CONTRACT TECHNOLOGIES LIMITED Nature of Business: Support activities for petroleum and natural gas Company2412722 Number: 04718888 extraction Name of Company: GOLDMAN SACHS CAPITAL INVESTMENTS Type of Liquidation: Members Voluntary Liquidation LIMITED Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 Previous Name of Company: Trushelfco (NO.2953) Limited 6AL Nature of Business: A group engaged in the provision of investment Principal trading address: 39 Comfrey Manor, Coulby Newham, services Middlesbrough TS8 0XT Type of Liquidation: Members Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago Registered office: AlixPartners, The Zenith Building, 26 Spring Cottage, 360a Brighton Road, Croydon CR2 6AL Gardens, Manchester, M2 1AB Office Holder Numbers: 9090 and 8755. Principal trading address: Peterborough Court, 133 Fleet Street, Date of Appointment: 2 October 2015 London EC4A 2BB By whom Appointed: Members Anne Clare O’Keefe,(IP No. 008375) of AlixPartners, The Zenith Further information about this case is available from Louise Turner at Building, 26 Spring Gardens, Manchester, M2 1AB and Alastair Paul the offices of Herron Fisher on 020 8688 2100 or at Beveridge,(IP No. 008991) of AlixPartners, 10 Fleet Place, London, [email protected] (2412724) EC4M 7RB. For further details contact: The Joint Liquidators, Tel: +44 (0) 161 838 4500. Date of Appointment: 29 September 2015 By whom Appointed: Members (2412722)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2412658 Number: 05702866 Company2412700 Number: 04131817 Name of Company: GS EUROPEAN INVESTMENT GROUP II Name of Company: LEAFBEAM LIMITED LIMITED Nature of Business: Development of building projects & buying and Previous Name of Company: GS Europen Investment Group II Ltd selling of own real estate Nature of Business: Trading and investing in distressed creditors Type of Liquidation: Members Type of Liquidation: Members Registered office: 235 Old Marylebone Road, London NW1 5QT Registered office: The Zenith Building, 26 Spring Gardens, Principal trading address: N/A Manchester, M2 1AB David Birne,(IP No. 9034) and Abigail Jones,(IP No. 10290) both of Principal trading address: Peterborough Court, 133 Fleet Street, Fisher Partners, 11-15 William Road, London, NW1 3ER. London, EC4A 2BB For further details contact: Email: [email protected] Tel: 020 Anne C O’Keefe,(IP No. 008375) of AlixPartners, The Zenith Building, 7874 7971. Alternative contact: Harry Hawkins on 020 7874 7828. 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge,(IP No. Date of Appointment: 25 September 2015 008991) of AlixPartners, 10 Fleet Place, London, EC4M 7RB. By whom Appointed: Members (2412700) For further details contact: AlixPartners, Tel: 0161 838 4500. Date of Appointment: 30 September 2015 By whom Appointed: Members (2412658) Company2412702 Number: 05245448 Name of Company: LITTLE WHITE DOVE PRODUCTIONS LIMITED Previous Name of Company: Nice Productions Limited 2412689Company Number: 07341844 Nature of Business: Motion picture production Name of Company: HELM DIGITAL LIMITED Type of Liquidation: Members Voluntary Liquidation Nature of Business: Computer Consultancy Registered office: The Pines, Boars Head, Crowborough, East Sussex Type of Liquidation: Members TN6 3HD Registered office: 6 Pentlow Street, London, SW15 1LX Principal trading address: 22 Elgin Crescent, London W11 2JR Principal trading address: 6 Pentlow Street, London, SW15 1LX Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, Group Limited, Airport House, Purley Way, Croydon CR0 0XZ KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Office Holder Numbers: 9091 and 6064. For further details contact: Philip Beck, Email: Date of Appointment: 2 October 2015 [email protected] Tel: 01442 275794 By whom Appointed: Members Date of Appointment: 02 October 2015 Further information about this case is available from Kelly Walford at By whom Appointed: Members (2412689) the offices of Frost Group Limited on 01202 651305 or at [email protected] (2412702)

Company2412696 Number: 06068037 Name of Company: INFINITY CONSULTING SERVICES LIMITED Company2412703 Number: 07241172 Nature of Business: Computer Consultancy Name of Company: LLOYDS PR LIMITED Type of Liquidation: Members Nature of Business: Other Business Activities Registered office: 16 Halford Road, London, SW16 1JT Type of Liquidation: Members Voluntary Liquidation Principal trading address: 16 Halford Road, London, SW16 1JT Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, Nottingham NG1 5FS KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Principal trading address: 73 Clarendon Road, Watford, Hertfordshire Further details contact: Philip Beck, Email: WD17 1DS [email protected], Tel: 01442 275794. Patrick Ellward of Baker Tilly Restructuring and Recovery LLP, Suite Date of Appointment: 01 October 2015 A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and By whom Appointed: Members (2412696) Dilip Dattani of Baker Tilly Restructuring and Recovery LLP, Rivermead House, 7 Lewis Court, Grove Park, Leicester LE19 1SD Office Holder Numbers: 8702 and 7915. Company2412704 Number: 01072454 Date of Appointment: 1 October 2015 Name of Company: K. GODDARD (STEELS) LIMITED By whom Appointed: Members Nature of Business: Manufacturing Further information about this case is available from Louise Type of Liquidation: Members Carrington at the offices of Baker Tilly Restructuring and Recovery Registered office: Ground Floor, Seneca House, Links Point, Amy LLP on 0115 964 4467 (2412703) Johnson Way, Blackpool, FY4 2FF Principal trading address: 44 Dorset Road, St Annes, FY8 2EB Richard Ian Williamson,(IP No. 8013) of Campbell, Crossley & Davis, Company2412663 Number: 08444265 Ground Floor, Seneca House, Links Point, Amy Johnson Way, Name of Company: MARLEY CONSULTANTS LTD Blackpool, Lancashire, FY4 2FF. Nature of Business: Management Consultancy For further details contact: Richard Ian Williamson, Email: Type of Liquidation: Members [email protected], Tel: 01253 349331. Alternative: Registered office: 51 Watton Road, Kenbworth, Hertfordshire, SG3 Chris Brindle, Email: [email protected] 6AG Date of Appointment: 01 October 2015 Principal trading address: 51 Watton Road, Kenbworth, Hertfordshire, By whom Appointed: Members (2412704) SG3 6AG Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Company2412695 Number: 05591663 Further details contact: Philip Beck, Email: Name of Company: KRASKA LTD [email protected], Tel: 01442 275794. Nature of Business: Geophysical Consultancy Date of Appointment: 03 October 2015 Type of Liquidation: Members By whom Appointed: Members (2412663) Registered office: 64 Albion Road, Hounslow, Middlesex, TW3 3RT Principal trading address: N/A David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Company2412662 Number: 08626803 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Name of Company: MELMAC21 LIMITED For further details contact: David Thorniley, Email: Nature of Business: Accounting and Auditing [email protected], Alternative contact: Chris Maslin Type of Liquidation: Members Date of Appointment: 22 September 2015 Registered office: 2 Stamford Square, London, SW15 2BF By whom Appointed: Members (2412695) Principal trading address: Flat 84, 4 Roach Road, London, E3 2PF Philip Beck,(IP No. 8720) of Philip Beck Ltd, 41 Kingston Street, Cambridge, CB1 2NU.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 63 COMPANIES

For further details contact: Philip Beck, Email: [email protected] Company2412698 Number: 04846308 Tel: 01223 367022 Name of Company: NILES & CO. LTD Date of Appointment: 01 October 2015 Nature of Business: Social work without accommodation By whom Appointed: Members (2412662) Type of Liquidation: Members Registered office: 309 Hoe Street, Walthamstow, London, E17 9BG Principal trading address: N/A 2412692Company Number: 07452235 Bob Maxwell,(IP No. 009185) of Begbies Traynor (Central) LLP, Fourth Name of Company: MELROSE COURT (CARDIFF) LIMITED Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ and Edward Nature of Business: Dormant Klempka,(IP No. 005791) of Begbies Traynor (Central) LLP, Fourth Type of Liquidation: Members Voluntary Liquidation Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ. Registered office: Leeway House, Leeway Industrial Estate, Newport Any person who requires further information may contact the Joint NP19 4SL, to be changed to 125 Colmore Row, Birmingham B3 3SD Liquidaors by telephone on 0113 244 0044. Alternatively enquiries can Christopher Kim Rayment of BDO LLP, 125 Colmore Row, be made to Jonathan Bird by email at jonathan.bird@begbies- Birmingham B3 3SD. traynor.com or by telephone on 0113 244 0044. Office Holder Number: 6775. Date of Appointment: 02 October 2015 Date of Appointment: 30 September 2015 By whom Appointed: Members (2412698) By whom Appointed: Members Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at [email protected]. Company2412659 Number: 03699397 (2412692) Name of Company: NORTH KILLINGHOLME PLANT LIMITED Previous Name of Company: Protrans International Limited Company2412665 Number: 04283486 Nature of Business: Freight transport by road Name of Company: MONDIALE PROPERTY LIMITED Type of Liquidation: Members Previous Name of Company: Azure Mondiale Limited, Chiltern Registered office: c/o Kingsbridge Corporate Solutions, 1st Floor, Mondiale Limited and WJB Mondiale Limited Lowgate House, Lowgate, Hull, HU1 1EL Nature of Business: Real Estate Principal trading address: Lancaster House, Lancaster Approach, Type of Liquidation: Members North Killingholme, Immingham, North Lincolnshire DN40 3JY Registered office: 58 Grosvenor Street, London, W1K 3JB Sarah Louise Burge,(IP No. 9698) of Kingsbridge Corporate Solutions Principal trading address: 58 Grosvenor Street, London, W1K 3JB Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. Gareth Rutt Morris,(IP No. 9424) and Andrew Martin Sheridan,(IP No. For further details contact: Sarah Louise Burge, E-mail: 008839) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, [email protected], Tel: 01482 337500. Bristol, BS2 0HQ. Date of Appointment: 01 October 2015 Further details contact: The Liquidators, Email: By whom Appointed: Members (2412659) [email protected]. Alternative contact: Jonathan Black. Date of Appointment: 02 October 2015 By whom Appointed: Members (2412665) Company2412756 Number: 04513068 Name of Company: P H J LIMITED Company Number: 06734277 Company2412763 Number: 09082022 Name of Company: KPS BUSINESS SOLUTIONS LIMITED Name of Company: NB&F CONSULTING LIMITED Company Number: 07776478 Nature of Business: Oil and gas Extraction Consultancy Name of Company: KPS (GROUP) LIMITED Type of Liquidation: Members Company Number: 04347935 Registered office: New Cambridge House, Bassingbourn Road, Name of Company: KENT PHOTOCOPIER SERVICE (LONDON) Litlington, Herts SG8 0SS LIMITED Principal trading address: 39 Elsenwood Crescent, Camberley, Surrey Company Number: 07923587 GU15 2BA Name of Company: KENT PHOTOCOPIER ASSOCIATES LIMITED Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Company Number: 03144763 Saxon Way, Cheltenham GL52 6QX. Name of Company: DOCUMENT EXPRESS LIMITED For further details contact: Alisdair J Findlay, E-mail: Nature of Business: (All) Dormant [email protected], Tel: 01242 576 555. Type of Liquidation: (All) Members Date of Appointment: 01 October 2015 Registered office: (All of) Pannell House, 159 Charles Street, By whom Appointed: Members (2412763) Leicester, LE1 1LD Principal trading address: (All of) Harrisson Place, Whisby Road, Lincoln, LN6 3DG Company2412699 Number: 07427984 Christopher Kim Rayment,(IP No. 6775) and Edward T Kerr,(IP No. Name of Company: NEW SKY CAPITAL LIMITED 9021) both of BDO LLP, Pannell House, 159 Charles Street, Leicester, Nature of Business: Consultancy LE1 1LD. Type of Liquidation: Members The Joint Liquidators can be contacted by Email: Registered office: SFP, 9 Ensign House, Admiral’s Way, Marsh Wall, [email protected] or Tel: 0116 250 4400. London E14 9XQ Date of Appointment: 29 September 2015 Principal trading address: 24 Coval Road, London, SW14 7RL By whom Appointed: Members (2412756) Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. For further details contact: Robert Welby or Lindsay Willson, Tel: 020 Company2412719 Number: 02808572 7538 2222. Name of Company: PETRA PHYSICS LIMITED Date of Appointment: 29 September 2015 Nature of Business: Petrophysical Consultancy to the Oil & Gas By whom Appointed: Members (2412699) Industry Type of Liquidation: Members Registered office: North House, 5 Farmoor Court, Cumnor Road, Farmoor, Oxfordshire, OX2 9LU Principal trading address: N/A David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Further details contact: David Thorniley, Email: [email protected]. Alternative contact: Chris Maslin Date of Appointment: 30 September 2015 By whom Appointed: Members (2412719)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2412726 Number: 07906743 Important Note: This matter does not affect Corinium Human Name of Company: PG BIDCO LIMITED Resource Management Limited (Company No. 09109635) which is Nature of Business: Holding Company independently owned and continues to trade as normal. Company Number: 07906835 Steve Elliott, Monahans, 38-42 Newport Street, Swindon, Wiltshire Name of Company: PG TOPCO LIMITED SN1 3DR, tel: 01793 818300, email: [email protected] Nature of Business: Holding Company Office Holder Number: 11110. Type of Liquidation: Members Date of Appointment: 25 September 2015 Registered office: (Both of) Aspen Building, Apex Way, Hailsham, East By whom Appointed: Members (2412737) Sussex BN27 3WA Principal trading address: (Both of) Aspen Building, Apex Way, Hailsham, East Sussex BN27 3WA Company2412717 Number: 07536766 Stephen Roland Browne,(IP No. 009281) and Christopher Richard Name of Company: SALE TRADERS LTD Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Nature of Business: Computer Consultancy Shoe Lane, London EC4A 3BQ. Type of Liquidation: Members The Joint Liquidators can be contacted by Tel: 0207 303 4534. Registered office: 31 Reynolds Place, London, SE3 8SX Date of Appointment: 28 September 2015 Principal trading address: 31 Reynolds Place, London, SE3 8SX By whom Appointed: The Company (2412726) Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. For further details contact: Philip Beck, Email: 2412803Company Number: 01126572 [email protected] Tel: 01442 275794 Name of Company: POSH PRODUCTIONS LIMITED Date of Appointment: 01 October 2015 Nature of Business: Collection of Royalty Payments By whom Appointed: Members (2412717) Type of Liquidation: Members Registered office: 89 New Bond Street, London, W1S 1DA Principal trading address: 89 New Bond Street, London, W1S 1DA Company2412757 Number: 07106067 Gerald Maurice Krasner,(IP No. 005532) and Gillian Margaret Sayburn, Name of Company: SANSPHERE SOLUTIONS LTD (IP No. 10830) both of Begbies Traynor (Central) LLP, 4th Floor, Nature of Business: IT Contractor Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG. Type of Liquidation: Members Any person who requires further information may contact the Joint Registered office: 18A Mortimer Crescent, London NW6 5NP Liquidators telephone on 0191 2699820. Alternatively enquires can be Principal trading address: N/A made to Andrew Dyson by e-mail at andrew.dyson@begbies- David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 traynor.com or by telephone on 0191 2699820 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Date of Appointment: 28 September 2015 Further details contact: David Thorniley, Email: [email protected]. By whom Appointed: Members (2412803) Alternative contact: Chris Maslin. Date of Appointment: 30 September 2015 By whom Appointed: Members (2412757) Name2412842 of Company: PRAMERICA REAL ESTATE CAPITAL I GP LIMITED Company Number: 06885494 Company2412706 Number: 02179623 Name of Company: PRAMERICA REAL ESTATE CAPITAL II GP Name of Company: STOKE FILMS LIMITED LIMITED Nature of Business: Collection of Royalty Payments Company Number: 07163728 Type of Liquidation: Members Name of Company: PRAMERICA REAL ESTATE CAPITAL III GP Registered office: 89 New Bond Street, London W1S 1DA LIMITED Principal trading address: (Formerly) 89 New Bond Street, London Company Number: 07065595 W1S 1DA Name of Company: EUROPRISA SUB-FUND A FEEDER GP Gerald Maurice Krasner,(IP No. 005532) and Gillian Margaret Sayburn, LIMITED (IP No. 10830) both of Begbies Traynor (Central) LLP, 4th Floor, Company Number: 05585455 Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG. Name of Company: PRAMERICA REAL ESTATE INVESTORS Any person who requires further information may contact the Joint LIMITED Liquidator by telephone on 0191 269 9820. Alternatively enquiries can Company Number: 03809476 be made to Andrew Dyson by e-mail at andrew.dyson@begbies- Registered office: C/o Mazars LLP, 45 Church Street, Birmingham B3 traynor.com or by telephone on 0191 269 9820. 2RT Date of Appointment: 28 September 2015 Principal trading address: Grand Buildings, 1-3 Strand, Trafalgar By whom Appointed: Members (2412706) Square, London WC2N 5HR Nature of Business: Financial Services Holding Company Type of Liquidation: Members Company2412753 Number: 04902688 Scott Christian Bevan, Mazars LLP and Simon David Chandler, 45 Name of Company: SUNNY CLIFFE COTTAGE LIMITED Church Street, Birmingham B3 2RT. Telephone number: 0121 232 Nature of Business: Social work with accommodation 9549. Alternative person to contact with enquiries about the case: Type of Liquidation: Members Melissa Reardon Registered office: c/o BDO Stoy Hayward LLP, 55 Baker Street, Office Holder Numbers: 009614 and 008822. London, W1U 7EU Date of Appointment: 23 September 2015 Principal trading address: N/A By whom Appointed: Members (2412842) Bob Maxwell,(IP No. 009185) of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ and Edward Klempka,(IP No. 005791) of Begbies Traynor (Central) LLP, Fourth Name2412737 of Company: SABOH LIMITED Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ. Company Number: 03683256 Any person who requires further information may contact the Previous Name of Company: Corinium Human Resource Management Liquidators by telephone on 0113 244 0044. Alternatively enquiries Limited can be made to Jonathan Bird by email at jonathan.bird@begbies- Registered office: 38-42 Newport Street, Swindon, SN1 3DR traynor.com or by telephone on 0113 244 0044. Principal trading address: 18 Abbey Way, Cirencester, Date of Appointment: 02 October 2015 Gloucestershire, GL7 2DT By whom Appointed: Members (2412753) Nature of Business: Services to the Human Resource industry Type of Liquidation: Members’ Voluntary Liquidation

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 65 COMPANIES

Company2412714 Number: 08100472 The Company was placed into members’ voluntary liquidation on 7 Name of Company: SYK SERVICES LTD January 2015 and on the same date, David Hill (IP Number: 6904) and Nature of Business: Consulting Peter Richard Dewey (IP Number: 7806), both of Begbies Traynor Type of Liquidation: Members (Central) LLP, of 1st Floor North, Anchor Court, Keen Road, Cardiff Registered office: 8 Lanercost Crescent, Milton Keynes, CF24 5JW were appointed as Joint Liquidators of the Company. Buckinghamshire, MK10 9EB NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Principal trading address: N/A INSOLVENCY ACT 1986, that a general meeting of the members of David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 the Company will be held at the offices of Begbies Traynor (Central) Camden Road, Tunbridge Wells, Kent, TN1 2QP. LLP, at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW For further details contact: David Thorniley, Email: on 4 December 2015 at 11.30 am for the purpose of having an [email protected], Alternative contact: Chris Maslin account laid before the members and to receive the joint liquidators’ Date of Appointment: 28 September 2015 report, showing how the winding up of the Company has been By whom Appointed: Members (2412714) conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. NOTE: Any member entitled to attend and vote at the above meeting 2412710Company Number: 05184590 may appoint a proxy, who need not be a member of the Company, to Name of Company: TECHSURV LIMITED attend and vote instead of the member. In order to be entitled to vote, Nature of Business: Dimensional Control Engineers proxies must be lodged with the joint liquidators no later than 12 noon Type of Liquidation: Members on the business day prior to the meeting. Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Any person who requires further information may contact the Joint Principal trading address: 77 Howard Street South, Great Yarmouth, Liquidator by telephone on 029 2089 4270. Alternatively enquiries can Norfolk, NR30 1LN be made to Katrina Orum by e-mail at katrina.orum@begbies- Iain Townsend,(IP No. 015850) and Peter William Gray,(IP No. 009405) traynor.com or by telephone on 029 2089 4270. both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, 5 October 2015 Stockton on Tees, TS15 9AE. David Hill, Joint Liquidator (2412729) Further details contact: Iain Townsend or P W Gray, Email: [email protected] Tel: 01642 790790 Date of Appointment: 30 September 2015 ASSOCIATED2412728 GEOSCIENCE LIMITED By whom Appointed: Members (2412710) (Company Number 05184169) Registered office: Long Meadow, Northdown Rd, Woldingham, Surrey, CR3 7BD Company2412708 Number: 04902681 Principal trading address: N/A Name of Company: TOTTON COTTAGE LIMITED Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Nature of Business: Social work with accommodation Rules 1986 (as amended), that the Liquidator has summoned a final Type of Liquidation: Members meeting of the Company’s members under Section 94 of the Registered office: 9th Floor, Bond Court, Leeds, LS1 2JZ Insolvency Act 1986 for the purpose of receiving the Liquidator’s Principal trading address: N/A account showing how the winding up has been conducted and the Bob Maxwell,(IP No. 009185) of Begbies Traynor (Central) LLP, Fourth property of the Company disposed of. Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ and Edward The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Klempka,(IP No. 005791) of Begbies Traynor (Central) LLP, Fourth Camden Road, Tunbridge Wells, Kent TN1 2QP on 13 November Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ. 2015 at 10.00 am. In order to be entitled to vote at the meeting, Any person who requires further information may contact the members must lodge their proxies with the Liquidator at MVL Online Liquidators by telephone on 0113 244 0044. Alternatively enquiries Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 can be made to Jonathan Bird by email at jonathan.bird@begbies- 2QP by no later than 12.00 noon on the working day immediately traynor.com or by telephone on 0113 244 0044. before the meeting. Date of Appointment: 02 October 2015 Date of Appointment: 11 May 2015 By whom Appointed: Members (2412708) Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP Company2412760 Number: 08063147 For further details contact: David Thorniley on Email: Name of Company: URBAN DEGREE LIMITED [email protected] Alternative contact: Chris Maslin. Nature of Business: Other Support Business David Thorniley, Liquidator Type of Liquidation: Members 02 October 2015 (2412728) Registered office: 1st Floor Castlewood House, 77/91 New Oxford Street, London, WC1A 1DG Principal trading address: 1st Floor Castlewood House, 77/91 New BARCLAYS2412731 DARNAY EURO INVESTMENTS LIMITED Oxford Street, London, WC1A 1DG (Company Number 04001456) Michael Bowell,(IP No. 7671) of MBI Coakley Limited, 2nd Floor, Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and Dermot Principal trading address: 1 Churchhill Place, London, E14 5HP Coakley,(IP No. 6824) of MBI Coakley Limited, 2nd Floor, Shaw Notice is hereby given, pursuant to Section 94 of the Insolvency Act House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. 1986 (as amended), that a final General Meeting of the Company will Further details contact: The Liquidators, Email: be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A [email protected] Tel: 0845 310 2776. Alternative contact: 3BQ on 10 November 2015 at 10.00 am for the purpose of receiving Shaun Walker. an account showing the manner in which the winding up has been Date of Appointment: 01 October 2015 conducted and the property of the Company disposed of, and of By whom Appointed: Members (2412760) hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following resolution: “That the Joint Liquidators’ statement of account for the FINAL MEETINGS period of the liquidation be approved.” Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a ANTONY2412729 SMITH LIMITED proxy to attend and vote instead of him/her. A proxy need not be a (Company Number 06131657) member of the Company. Proxy forms to be used at the meeting must The registered office of the Company is at 1st Floor North, Anchor be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Court, Keen Road, Cardiff CF24 5JW and the former principal trading Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the address is Hallway Dental Health Centre, 62 Hallway Road, preceding business day. Stockwood, Bristol BS14 8PG. Date of Appointment: 11 May 2015

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Stephen Roland Browne, (IP No. 009281) and Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte ACT 1986, that a Final Meeting of the Members of the Company will LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ be held at Ensors Accountants LLP, The Platinum Building, St John’s For further details contact: Usman Hyder, Email: Innovation Park, Cowley Road, Cambridge, CB4 0DS on 5 November [email protected] Tel: +44 (0) 20 7303 4534 2015 at 10.00 am, for the purpose of having an account laid before Stephen Roland Browne, Joint Liquidator them and to receive the Joint Liquidator’s final report, showing how 02 October 2015 (2412731) the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. 2412880BAUSCH & LOMB SCOTLAND LIMITED Any member entitled to attend and vote at the above meeting is (Company Number 02593160) entitled to appoint a proxy to attend and vote instead of him, and Previous Name of Company: Award PlcTrading as: Bausch & Lomb such proxy need not also be a Member. Proxies must be lodged at Scotland Limited Ensors Accountants LLP, The Platinum Building, St John’s Innovation Registered office: One Fleet Place, London, EC4M 7WS Park, Cowley Road, Cambridge, CB4 0DS by 12.00 noon on 4 Principal trading address: 106 London Road, Kingston upon Thames, November 2015 in order that the members be entitled to vote. Surrey, KT2 6TN Nature of business: Wholesale of other intermediate products Date of Appointment: 19 September 2014 Date of appointment: 18 February 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Liquidator, IP number, firm and address: Mark Upton (IP No. 9594) INSOLVENCY ACT 1986, that a final meeting of the members of the and David Scrivener (IP No. 15690) of Ensors Accountants LLP, The above named Company will be held at the offices of Antony Batty & Platinum Building, St John’s Innovation Park, Cowley Road, Company, 3 Field Court, Gray’s Inn, London, WC1R 5EF on 26 Cambridge, CB4 0DS, telephone: 01223 420721. November 2015 at 11.00 am, for the purpose of receiving an account Alternative person to contact with enquiries about the case: Jill Rose, of the Liquidator’s acts and dealings and of the conduct of the [email protected] (2412779) winding up and how the Company’s property has been disposed of. Members wishing to vote at the meeting, unless they are not a corporate body and attending in person, must lodge their proxies at This2412789 notice is in substitution for that which appeared in The London the offices of Antony Batty & Company, 3 Field Court, Gray’s Inn, Gazette dated 17 September 2015 on page 17450: London, WC1R 5EF, no later than 12.00 noon on the business day CWL CONTINUITY SERVICES LIMITED before the meeting. (Company Number 05015777) W A Batty, Liquidator, IP Number 8111, Antony Batty & Company, 3 Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Field Court, Gray’s Inn, London, WC1R 5EF, telephone: 020 7831 Whetstone, London, N20 0YZ 1234, fax: 020 7430 2727, email: [email protected], Office Principal trading address: Progress House, Oakpark Business Centre, contact: Miss C Howell. Allington Road, St Neots, Cambridgeshire PE19 6WL 1 October 2015 (2412880) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at 2 Sovereign Quay, Havannah Street, Cardiff BROTHERS2412840 MURRAY LIMITED CF10 5SF on 20 October 2015 at 10.00 am for the purpose of (Company Number 06346822) receiving an account of the conduct of the winding-up pursuant to Registered office: C/O Hayhursts First Floor, Hampshire House 169 Section 94 of the Insolvency Act 1986 and determining whether the High Street, Southampton, Hampshire, SO14 2BY Joint Liquidators should have their release pursuant to Section 173 of Principal trading address: N/A the Insolvency Act 1986. Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Any Member entitled to attend and vote at the above meeting is Rules 1986 (as amended), that the Liquidator has summoned a final entitled to appoint a proxy to attend and vote instead of him, and meeting of the Company’s members under Section 94 of the such proxy need not also be a Member. Insolvency Act 1986 for the purpose of receiving the Liquidator’s Proofs and proxies to be used at the meeting must be lodged no later account showing how the winding up has been conducted and the than 12.00 noon of the business day prior to the meeting at the property of the Company disposed of. offices of Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff The meeting will be held at MVL Online Ltd, The Old Bakery, 90 CF10 5SF. Date of appointment: 18 December 2013. Camden Road, Tunbridge Wells, Kent TN1 2QP on 13 November Office Holder details: Bethan Louise Evans ACCA MABRP, (IP No. 2015 at 10.00 am. In order to be entitled to vote at the meeting, 13130) and John Dean Cullen FCCA FABRP, (IP No. 9214) both of members must lodge their proxies with the Liquidator at MVL Online Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 Further details contact: Christine Page, Email: [email protected] 2QP by no later than 12.00 noon on the working day immediately Tel: 029 2044 7515 before the meeting. Bethan Louise Evans and John Dean Cullen, Joint Liquidators Date of Appointment: 15 May 2015 09 September 2015 (2412789) Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP D-PMO2412745 LIMITED For further details contact: David Thorniley on Email: (Company Number 07988300) [email protected] Alternative contact: Chris Maslin. Registered office: c/o Intouch Accounting, Suite 1 Second Floor, David Thorniley, Liquidator Everdene House, Deansleigh Road, Bournemouth, BH7 7DU 02 October 2015 (2412840) Principal trading address: N/A Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final CLAYDEN’S2412779 LIMITED meeting of the Company’s members under Section 94 of the (Company Number 02877778) Insolvency Act 1986 for the purpose of receiving the Liquidator’s Registered office: c/o Ensors Accountants LLP, The Platinum account showing how the winding up has been conducted and the Building, St John’s Innovation Park, Cowley Road, Cambridge, CB4 property of the Company disposed of. 0DS The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Principal trading address: Redlands, Combs Lane, Stowmarket, Camden Road, Tunbridge Wells, Kent TN1 2QP on 13 November Suffolk, IP14 2DD 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the working day immediately before the meeting. Date of appointment: 2 April 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 67 COMPANIES

Office Holder details: David Thorniley, (IP No. 8307) of MVL Online NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Insolvency Act 1986 that a GENERAL MEETING of the above named 2QP company will be held at Devonshire House, 1 Devonshire Street, For further details contact: David Thorniley on Email: London W1W 5DR on 30 November 2015 at 11 a.m. for the purpose [email protected] Alternative contact: Chris Maslin. of having an account laid before the members showing the manner in David Thorniley, Liquidator which the winding up has been conducted and the property of the 02 October 2015 (2412745) Company disposed of, and of hearing any explanation that may be given by the Liquidator. The meeting will also be requested to consider and if thought fit pass the following resolutions: 2412801EMEKA LONDON LIMITED a) That the liquidator be authorised to destroy the company’s records (Company Number 07190933) 15 months following the dissolution of the company by the Registrar Registered office: Acre House, 11-15 William Road, London, NW1 of Companies. 3ER b) That the Liquidator be granted his release from office. Principal trading address: Castle House, 75 Wells Street, London W1T A member entitled to attend and vote at the above meeting may 3QH appoint a proxy or proxies to attend and vote instead of him. A proxy Notice is hereby given, pursuant to Section 94 of the Insolvency Act need not be a member of the Company. 1986, that a Final Meeting of the Members of the Company will be For further information contact: Murzban Khurshed Mehta, Liquidator, held at Acre House, 11-15 William Road, London, NW1 3ER on 17 (IP 6224), Citroen Wells, Devonshire House, 1 Devonshire Street, November 2015 at 10.00am, for the purpose of having an account laid London W1W 5DR, telephone: 0207 304 2000, email: before them and to receive the Joint Liquidators’ final report, showing [email protected]. how the winding-up of the Company has been conducted and its Murzban Khurshed Mehta (2412767) property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is GLOBAL2412774 GATEWAYS LIMITED entitled to appoint a proxy to attend and vote instead of him, and (Company Number 05312204) such proxy need not also be a Member. Proxies must be lodged at Registered office: Silke & Co Ltd, 1st Floor, Consort House, Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon Waterdale, Doncaster, DN1 3HR on 16 November 2015 in order that the member be entitled to vote. Principal trading address: 27C Buxton Gardens, Acton, London, W3 Date of Appointment: 15 December 2014. 9LF Office Holder details: Brian Johnson, (IP No. 9288) and David Birne, Notice is hereby given, pursuant to Section 94 of the Insolvency Act (IP No. 9034) both of Fisher Partners, 11-15 William Road, London, 1986, that the Joint Liquidators have summoned a Final Meeting of NW1 3ER the Members of the above-named Company which will be held at the For further details contact: The Joint Liquidators, E-mail: offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, [email protected], Tel: 020 7388 7000. Alternative contact: Harry Doncaster, DN1 3HR on 2 November 2015 at 10.00am, for the Hawkins, Tel: 020 7874 7828. purpose of having an account laid before them showing the manner in Brian Johnson and David Birne, Joint Liquidators which the winding up of the Company has been conducted and its 01 October 2015 (2412801) property disposed of, and of receiving any explanation that may be given by the Joint Liquidators, and also determining the manner in which the books, accounts and documents of the Company shall be 2412734ERICSSON TDS UK LIMITED disposed of. (Company Number 05973864) A Member entitled to attend and vote is entitled to appoint a proxy to Previous Name of Company: Technicolor Distribution Services UK attend and vote instead of him and such proxy need not also be a Limited; Technicolor Network Services Limited member. Proxies and unlodged proofs must be lodged with the Joint Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Liquidators at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Principal trading address: Building 1, 3rd Floor, Chiswick High Road, Doncaster, DN1 3HR no later than 12 noon on the business day London, W4 5BY before the meetings, in order to be entitled to vote at the meeting. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Date of Appointment: 5 November 2014. 1986 (as amended), that a final general meeting of the Company will Office Holder details: Catherine Lee-Baggaley, (IP No. 9534) and Ian be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A Michael Rose, (IP No. 9144) both of Silke & Co Limited, 1st Floor, 3BQ on 12 November 2015 at 10:30 am, for the purpose of receiving Consort House, Waterdale, Doncaster, DN1 3HR an account showing the manner in which the winding up has been Further details regarding this Company can be obtained by contacting conducted and the property of the Company disposed of, and of Jane Burns on 01302 342875. hearing any explanation that may be given by the Joint Liquidators. Catherine Lee-Baggaley and Ian Michael Rose, Joint Liquidators The meeting will also consider and, if thought fit, pass the following 01 October 2015 (2412774) ordinary resolution: “That the Joint Liquidators’ statement of account for the period of the liquidation be approved.” Any members of the Company entitled to attend and vote at the meeting are entitled to GS2412783 DENTISTRY LIMITED appoint proxies to attend and vote on behalf of them. Proxies need (Company Number 07289711) not be a member of the Company. Proxies to be used at the meeting Registered office: Leonard Curtis House, Elms Square, Bury New must be lodged with the Joint Liquidators at Deloitte LLP, Athene Road, Whitefield M45 7TA Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on Principal trading address: 46 Poulton Street, Kirkham, Preston, PR4 the preceding business day. 2AH Date of Appointment: 19 September 2014. Notice is hereby given in pursuance of Section 94 of the Insolvency Office Holder details: Stephen Roland Browne, (IP No. 009281) and Act 1986, that a final general meeting of members of the above Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte named Company will be held at the offices of Leonard Curtis, Leonard LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on Please contact George Richardson on 020 7007 1127 or at 30 November 2015 at 11.00 am, for the purpose of having an account [email protected] for further information. laid before them, showing the manner in which the winding-up has Stephen Roland Browne and Christopher Richard Frederick Day, Joint been conducted and the property of the Company disposed of, and Liquidators of hearing any explanation that may be given by the Liquidator. 02 October 2015 (2412734)

FLASH2412767 FUTURES LIMITED (Company Number 07546566)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Any member entitled to attend and vote is entitled to appoint a proxy J.W.WILLS2412780 CYCLES(BARNET)LIMITED to attend and vote instead of him/her, and such proxy need not also In Members’ Voluntary Liquidation be a member. Proxy forms must be returned to the above address by (Company Number 00918584) no later than 12.00 noon on the business day before the meeting. In Registered office: 601 High Road Leytonstone, London, E11 4PA the case of a company having a share capital, a member may appoint Principal trading address: Langley Farm, Langley Cross, Hitchin, more than one proxy in relation to a meeting, provided that each Hertfordshire, SG4 7PR proxy is appointed to exercise the rights attached to a different share The Company was placed into Members’ Voluntary Liquidation on 28 or shares held by him, or (as the case may be) to a different £10, or January 2015 when George Michael (IP No. 9230), of Ashcrofts, 601 multiple of £10 of stock held by him. High Road Leytonstone, London, E11 4PA was appointed Liquidator Date of Appointment: 20 February 2015 of the Company. Office Holder details: S Markey, (IP No. 14912) and M J Colman, (IP Notice is hereby given, pursuant to Section 94 of the INSOLVENCY No. 9721) both of Leonard Curtis, Leonard Curtis House, Elms ACT 1986, that a Final Meeting of Members of the above named Square, Bury New Road, Whitefield, M45 7TA company will be held at the offices of Ashcrofts, 601 High Road For further details contact: S Markey, Email: Leytonstone, London, E11 4PA on 17 November 2015 at 10.00 am for [email protected] Tel: 0161 413 0930 the purpose of having an account laid before them, showing the S Markey, Joint Liquidator manner in which the winding–up has been conducted and the 02 October 2015 (2412783) property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. The following resolutions will be put to the meeting: 2412773HARRINGTON KELLY LIMITED (a) That the Liquidator’s Receipts and Payments account and final (Company Number 07061915) report be approved. Registered office: 57 Newlands Avenue, Radlett, Hertfordshire WD7 (b) That the Liquidator be released from office 8EJ A member is entitled to attend and vote at the above meeting may Principal trading address: N/A appoint a proxy to attend and vote in his place. It is not necessary for Notice is hereby given, pursuant to Rule 4.126A of the Insolvency the proxy to be a member. To enable voting, proxies must be lodged Rules 1986 (as amended), that the Liquidator has summoned a final at the offices of Ashcrofts, 601 High Road Leytonstone, London, E11 meeting of the Company’s members under Section 94 of the 4PA no later than 12.00 noon on 16 November 2015. Insolvency Act 1986 for the purpose of receiving the Liquidator’s Any person who requires further information may contact the account showing how the winding up has been conducted and the Liquidator by telephone on 020 8556 2888. Alternatively enquires can property of the Company disposed of. The meeting will be held at be made to Amrit Johal by email at [email protected] or by MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, telephone on 020 8556 2888. Kent TN1 2QP on 13 November 2015 at 10.00 am. In order to be George Michael, Liquidator entitled to vote at the meeting, members must lodge their proxies with 2 October 2015 (2412780) the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the working day immediately before the meeting. JADOS2412782 LTD Date of appointment: 8 December 2014. (Company Number 06661046) Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Registered office: The Accounting Centre, 36 Queens Road, Newbury, Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Berkshire, RG14 7NE 2QP Principal trading address: N/A Further details contact: David Thorniley, E-mail: [email protected]. Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Alternative contact: Chris Maslin. Rules 1986 (as amended), that the Liquidator has summoned a final David Thorniley, Liquidator meeting of the Company’s members under Section 94 of the 01 October 2015 (2412773) Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at HUMAN2412778 RESOURCES BUSINESS SOLUTIONS LTD MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, (Company Number 08185862) Kent TN1 2QP on 13 November 2015 at 10.00 am. In order to be Registered office: One Great Cumberland Place, Marble Arch, entitled to vote at the meeting, members must lodge their proxies with London, W1H 7LW the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Principal trading address: 14 Rathbone Place, London, W1T 1HT Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Notice is hereby given in pursuance of Section 94 of the Insolvency working day immediately before the meeting. Act 1986, that a final meeting of members of the above Company will Date of Appointment: 11 March 2015. be held at the offices of Leonard Curtis, One Great Cumberland Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Place, Marble Arch, London, W1H 7LW on 13 November 2015 at Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 10.00am, for the purpose of having an account laid before it, showing 2QP the manner in which the winding-up has been conducted and the Further details contact: David Thorniley, Email: [email protected]. property of the Company disposed of, and of hearing any explanation Alternative contact: Chris Maslin that may be given by the Joint Liquidators. David Thorniley, Liquidator Any member entitled to attend and vote is entitled to appoint a proxy 01 October 2015 (2412782) to attend and vote instead of him/her, and such proxy need not also be a member. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. LEGACY2412739 CAPITAL HOLDINGS LIMITED In the case of a company having a share capital, a member may (Company Number 07526848) appoint more than one proxy in relation to a meeting, provided that Registered office: King Street House, 15 Upper King Street, Norwich, each proxy is appointed to exercise the rights attached to a different NR3 1RB share or shares held by him, or (as the case may be) to a different Principal trading address: Financial House, Tilia Business Park, £10, or multiple of £10, of stock held by him. Date of Appointment: 13 Hoveton, Norwich, NR12 8QN October 2014. Notice is hereby given that the Joint Liquidators have summoned a Office Holder details: N A Bennett, (IP No. 9083) and A D Cadwallader final meeting of the Company’s members under Section 94 of the (IP No 9501) both of Leonard Curtis, One Great Cumberland Place, Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Marble Arch, London W1H 7LW account showing how the winding up has been conducted and the Further details contact: N A Bennett, Email: property of the Company disposed of. The meeting will be held at [email protected] Tel: 020 7535 7000. Alternative contact: King Street House, 15 Upper King Street, Norwich, NR3 1RB on 4 Nathan Sawyer N A Bennett, Joint Liquidator 01 October 2015 (2412778)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 69 COMPANIES

December 2015 at 10.00 am. In order to be entitled to vote at the NEXCEL2412841 LIMITED meeting, members must lodge their proxies with the Joint Liquidators (Company Number 07873274) at King Street House, 15 Upper King Street, Norwich, NR3 1RB by no Registered office: Mountview Court, 1148 High Road, Whetstone, later than 12.00 noon on the business day prior to the day of the London, N20 0RA meeting. Principal trading address: 106 Green Lanes, Thornton Heath, Surrey, Date of Appointment: 27 April 2015. CR7 8BH Office Holder details: Andrew Anderson Kelsall, (IP No. 009555) and NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the David Nigel Whitehead, (IP No. 008334) both of Larking Gowen, King INSOLVENCY ACT 1986, that a final meeting of the members of the Street House, 15 Upper King Street, Norwich, NR3 1RB above named company will be held at Mountview Court, 1148 High For further details contact: The Joint Liquidators, Tel: 01603 624181. Road, Whetstone, London N20 0RA on 4 December 2015 at 11.00 am Alternative contact: Sebastian Hall. for the purpose of showing how the winding up has been conducted Andrew Anderson Kelsall and David Nigel Whitehead, Joint and the property of the company disposed of, determining whether Liquidators the Liquidator should be released and of hearing any explanation that 01 October 2015 (2412739) may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and 2412770MEDHATECH LTD such proxy need not also be a Member. Proxies to be used at the (Company Number 06921491) meeting must be lodged with the Liquidator at Mountview Court, 1148 Registered office: Whitefriars, Lewins Mead, Bristol BS1 2NT High Road, Whetstone, London, N20 0RA no later than 12.00 noon on Principal trading address: N/A the working day immediately before the meeting. Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Alternative contact: Alexia Phlora, [email protected], tel: 020 8446 Rules 1986 (as amended), that the Liquidator has summoned a final 6699. meeting of the Company’s members under Section 94 of the Constantinos Pedhiou, (IP No 014852), Liquidator. Appointed 31 Insolvency Act 1986 for the purpose of receiving the Liquidator’s December 2014 account showing how the winding up has been conducted and the 1 October 2015 (2412841) property of the Company disposed of. The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP on 13 November 2015 at 10.00 am. In order to be PAPERTREE2412777 CONSULTING LTD entitled to vote at the meeting, members must lodge their proxies with (Company Number 08608589) the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Registered office: 16 The Mall, Surbiton, Surrey, KT6 4EQ Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Principal trading address: N/A working day immediately before the meeting. Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Date of appointment: 29 December 2014. Rules 1986 (as amended), that the Liquidator has summoned a final Office Holder details: David Thorniley, (IP No. 8307) of MVL Online meeting of the Company’s members under Section 94 of the Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Insolvency Act 1986 for the purpose of receiving the Liquidator’s 2QP account showing how the winding up has been conducted and the Further details contact: David Thorniley, Email: [email protected]. property of the Company disposed of. Alternative contact: Chris Maslin. The meeting will be held at MVL Online Ltd, The Old Bakery, 90 David Thorniley, Liquidator Camden Road, Tunbridge Wells, Kent TN1 2QP on 13 November 01 October 2015 (2412770) 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2412741NAMELOCK LIMITED 2QP by no later than 12.00 noon on the working day immediately (Company Number 01802051) before the meeting. Registered office: Haslers, Old Station Road, Loughton IG10 4PL; Date of appointment: 7 May 2015 (Formerly) 479 Lea Bridge Road, Leyton, London E10 7EB Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Principal trading address: Not known Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 2QP 1986, that the final meeting of the contributories of the above For further details contact: email: [email protected] Alternative Company will be held at the offices of Haslers, Old Station Road, contact: Chris Maslin Loughton IG10 4PL on 27 November 2015 at 10.30 a.m. for the David Thorniley, Liquidator purposes of receiving the Joint Liquidators’ report of how the 01 October 2015 (2412777) winding-up has been conducted and the Company’s property disposed of and approving the following resolutions:- “That the conduct of the winding-up as represented by the Joint Liquidators’ RICMART2412776 LIMITED Receipts and Payments be approved and that the Joint Liquidators (Company Number 03727241) should have their release under Section 173 of the Insolvency Act Registered office: 5-7 Northgate, Cleckheaton, West Yorkshire BD19 1986. 3HH A proxy form is available which must be lodged at the offices of Principal trading address: 12 Back Lane, Idle, Bradford BD10 8RX Haslers no later than 12.00 noon on the business day prior to the Notice is hereby given, pursuant to section 94 of the INSOLVENCY meeting and must be used if you are unable to attend and wish a ACT 1986, that the final meeting of the Company will be held at the person to attend on your behalf. The meeting is purely formal and this offices of Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West report will be presented. Yorkshire BD19 3HH on 16 November 2015 at 10.00 am for the Date of Appointment: 5 August 2014. purpose of laying before the meeting, and giving an explanation of, Office Holder details: Nicholas W Nicholson, (IP No. 9624) and the Liquidator’s account of the winding up. Members must lodge Stratford Hamilton, (IP No. 12212) both of Haslers, Old Station Road, proxies at the offices of Fergusson & Co Ltd, 5-7 Northgate, Loughton, Essex, IG10 4PL. Cleckheaton, West Yorkshire BD19 3HH by 12.00 noon on the For further details contact: Michelle Dean, E-mail: business day preceding the meeting in order to be entitled to vote. [email protected], Tel: 0208 418 3432. Malcolm Edward Fergusson (IP number 6766) of Fergusson & Co Ltd, Nicholas W Nicholson, Joint Liquidator 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH was 01 October 2015 (2412741) appointed Liquidator of the Company on 12 March 2015. Further information about this case is available from Andy Beeney at the offices of Fergusson & Co Ltd on 01274 876644 or at [email protected]. Malcolm Edward Fergusson, Liquidator (2412776)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

RISKTEC2412735 LTD For further details contact: David Thorniley on Email: (Company Number 07794359) [email protected] Alternative contact: Chris Maslin. Registered office: Unit 11, Hove Business Centre, Fonthill Road, David Thorniley, Liquidator Hove, East Sussex, BN3 6HA 02 October 2015 (2412798) Principal trading address: N/A Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final SAPSYS2412805 LIMITED meeting of the Company’s members under Section 94 of the (Company Number 07092081) Insolvency Act 1986 for the purpose of receiving the Liquidator’s Registered office: 61 Vanderbilt Road, London, SW18 3BG account showing how the winding up has been conducted and the Principal trading address: N/A property of the Company disposed of. Notice is hereby given, pursuant to Rule 4.126A of the Insolvency The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Rules 1986 (as amended), that the Liquidator has summoned a final Camden Road, Tunbridge Wells, Kent TN1 2QP on 13 November meeting of the Company’s members under Section 94 of the 2015 at 10.00 am. In order to be entitled to vote at the meeting, Insolvency Act 1986 for the purpose of receiving the Liquidator’s members must lodge their proxies with the Liquidator at MVL Online account showing how the winding up has been conducted and the Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 property of the Company disposed of. 2QP by no later than 12.00 noon on the working day immediately The meeting will be held at MVL Online Ltd, The Old Bakery, 90 before the meeting. Camden Road, Tunbridge Wells, Kent TN1 2QP on 13 November Date of appointment: 6 May 2015 2015 at 10.00 am. In order to be entitled to vote at the meeting, Office Holder details: David Thorniley, (IP No. 8307) of MVL Online members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP 2QP by no later than 12.00 noon on the working day immediately For further details contact: David Thorniley on Email: before the meeting. [email protected] Alternative contact: Chris Maslin. Date of Appointment: 13 May 2015 David Thorniley, Liquidator Office Holder details: David Thorniley, (IP No. 8307) of MVL Online 02 October 2015 (2412735) Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP For further details contact: David Thorniley on Email: 2412834ROBERTSON PROFESSIONAL SERVICES LIMITED [email protected] Alternative contact: Chris Maslin. (Company Number 07045066) David Thorniley, Liquidator Registered office: 1 Nursery Cottage, Crossgate Peth, Durham, 02 October 2015 (2412805) County Durham, DH1 4QA Principal trading address: N/A Notice is hereby given, pursuant to Rule 4.126A of the Insolvency SHIRDISAI2412952 LTD Rules 1986 (as amended), that the Liquidator has summoned a final (Company Number 07221408) meeting of the Company’s members under Section 94 of the Registered office: 84 Ramsgill Drive, Ilford, Essex, IG2 7TP Insolvency Act 1986 for the purpose of receiving the Liquidator’s Principal trading address: N/A account showing how the winding up has been conducted and the Notice is hereby given, pursuant to Rule 4.126A of the Insolvency property of the Company disposed of. The meeting will be held at Rules 1986 (as amended), that the Liquidator has summoned a final MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, meeting of the Company’s members under Section 94 of the Kent TN1 2QP on 13 November 2015 at 10.00 am. Insolvency Act 1986 for the purpose of receiving the Liquidator’s In order to be entitled to vote at the meeting, members must lodge account showing how the winding up has been conducted and the their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, property of the Company disposed of. 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than The meeting will be held at MVL Online Ltd, The Old Bakery, 90 12.00 noon on the working day immediately before the meeting. Camden Road, Tunbridge Wells, Kent TN1 2QP on 13 November Date of Appointment: 10 March 2015 2015 at 10.00 am. In order to be entitled to vote at the meeting, Office Holder details: David Thorniley, (IP No. 8307) of MVL Online members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP 2QP by no later than 12.00 noon on the working day immediately For further details contact: David Thorniley on Email: before the meeting. [email protected] Alternative contact: Chris Maslin. Date of Appointment: 18 May 2015 David Thorniley, Liquidator Office Holder details: David Thorniley, (IP No. 8307) of MVL Online 02 October 2015 (2412834) Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP For further details contact: David Thorniley on Email: RUBY2412798 BISH LIMITED [email protected] Alternative contact: Chris Maslin. (Company Number 04625886) David Thorniley, Liquidator Registered office: 44 Myrtle Grove, Portsmouth, Hampshire, PO3 6HB 01 October 2015 (2412952) Principal trading address: N/A Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final SOMERSCALES2412992 LIMITED meeting of the Company’s members under Section 94 of the (Company Number 00180156) Insolvency Act 1986 for the purpose of receiving the Liquidator’s Registered office: C/o James Cowper Kreston, 3 Wesley Gate, account showing how the winding up has been conducted and the Queens Road, Reading, Berkshire RG1 4AP property of the Company disposed of. Principal trading address: C/o James Cowper Kreston, 3 Wesley The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Gate, Queens Road, Reading, Berkshire RG1 4AP Camden Road, Tunbridge Wells, Kent TN1 2QP on 13 November Notice is hereby given that in accordance with Section 94 of the 2015 at 10.00 am. In order to be entitled to vote at the meeting, Insolvency Act 1986 that a final meeting of the members of the above members must lodge their proxies with the Liquidator at MVL Online company will be held at C/o James Cowper Kreston, 3 Wesley Gate, Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 Queen’s Road, Reading RG1 4AP on 12 November 2015 at 12 noon 2QP by no later than 12.00 noon on the working day immediately for the purposes of: before the meeting. (a) having laid before them an account showing how the winding up Date of Appointment: 14 May 2015 has been conducted and the company’s property disposed of; and Office Holder details: David Thorniley, (IP No. 8307) of MVL Online (b) hearing any explanations that may be given by the liquidator. Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 71 COMPANIES

A member entitled to attend and vote at the above meeting is entitled TAILOR2412835 MADE KITCHENS (ROMSEY) LTD to appoint another person as his or her proxy holder to attend and (Company Number 04407232) vote instead of him or her. A proxy holder need not be a member of Registered office: 92 London Street, Reading, Berkshire RG1 4SJ the company. Proxies must be duly completed and lodged at the Principal trading address: TMK House, Westlink Business Park, address shown above no later than 12 noon on 11 November 2015. Cupernham Lane, Romsey, Hampshire, SO51 7JF 5 October 2015 Notice is hereby given that a final meeting of the members of the Peter Whalley Joint Liquidator above named Company will be held at 11.00 am on 4 December Peter Whalley (IP Number 6588) and Sandra Mundy (IP Number 9441) 2015. The meeting will be held at the offices of 92 London Street, of C/o James Cowper Kreston, 3 Wesley Gate, Queen’s Road, Reading, RG1 4SJ. The meeting is called pursuant to Section 94 of Reading RG1 4AP were appointed Joint Liquidators of the Company the Insolvency Act 1986 for the purpose of receiving an account on 1 April 2013. showing the manner in which the winding-up of the Company has Further information is available from Kat Chia on 02380 221222 been conducted and the property of the Company disposed of, and (2412992) to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to 2412815STANDALL TOOLS LIMITED appoint a proxy to attend and vote on their behalf. A proxy need not (Company Number 03925163) be a member of the company. The following resolutions will be Registered office: 2 Rutland Park, Sheffield S10 2PD considered at the meeting: That the Joint Liquidators receive their Principal trading address: Mickley Lane, Dronfield Woodhouse, release. Proxies to be used at the meeting must be returned to the Dronfield, Derbyshire S18 8XN offices of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire NOTICE IS HEREBY GIVEN that a final meeting of the members of RG1 4SJ no later than 12.00 noon on the working day immediately Standall Tools Limited will be held at the offices of BHP Clough before the meeting. Corporate Solutions LLP, 2 Rutland Park Sheffield S10 2PD on 10 Date of Appointment: 11 December 2014 December 2015 at 11.00 am for the purpose of having an account laid Office Holder details: John Arthur Kirkpatrick, (IP No. 002230) and before them by the liquidator (pursuant to Section 94 of the Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy INSOLVENCY ACT 1986), showing the manner in which the winding- LLP, 92 London Street, Reading, Berkshire, RG1 4SJ up of the company has been conducted, and of hearing any Further details contact: Tel: 0118 951 2131. explanation that may be given by the liquidator. John Arthur Kirkpatrick, Joint Liquidator A member entitled to attend and vote at the above meeting may 02 October 2015 (2412835) appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member. Proxy forms must be returned to the offices of BHP Clough Corporate Solutions LLP, 2 Rutland Park 2412785TECHSTRA CONSULTING LIMITED Sheffield S10 2PD by not later than 12 noon on the business day (Company Number 07512170) preceding the meeting. Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Gareth David Peckett (IP Number 9647) of BHP Clough Corporate 5PA Solutions LLP, 2 Rutland Park Sheffield S10 2PD was appointed Principal trading address: 13 Addison Avenue, Hounslow TW3 4AP Liquidator of the above named Company on 8 May 2012. Further Notice is hereby given, in pursuance of Section 94 of the Insolvency Details are available from: [email protected] or on 0114 Act 1986 that a General Meeting of the above named company will be 2667171. held at Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, 1 October 2015 Preston PR7 5PA on 25 November 2015 at 11.00 am for the purpose G D Peckett, Liquidator (2412815) of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be 2412796STRADBROOKE MARKETING LIMITED given by the Liquidator, and also of determining by Extraordinary (Company Number 03729165) Resolution the manner in which the books, accounts and documents Registered office: c/o Ensors Accountants LLP, The Platinum of the Company and of the Liquidator shall be disposed of. Building, St John’s Innovation Park, Cowley Road, Cambridge, CB4 A member entitled to attend and vote at the above meeting may 0DS appoint a proxy or proxies to attend and vote instead of him. A proxy Principal trading address: The Paddocks, The Fen, Fenstanton, need not be a member of the Company. Huntingdon, Cambridgeshire, PE28 9JT Date of appointment: 4 March 2015 Notice is hereby given, pursuant to Section 94 of the INSOLVENCY For further details contact: Kathryn Gaule, Tel: 01257 452 021, Email: ACT 1986, that a Final Meeting of the Members of the Company will [email protected]. Marshall Peters Limited, Heskin Hall be held at Ensors Accountants LLP, The Platinum Building, St John’s Farm, Wood Lane, Heskin, Preston PR7 5PA Innovation Park, Cowley Road, Cambridge, CB4 0DS on 2 November Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin 2015 at 10.00 am, for the purpose of having an account laid before Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. them and to receive the Liquidator’s final report, showing how the 29 September 2015 (2412785) winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. THE2412738 LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED Any Member entitled to attend and vote at the above meeting is (Company Number 00101353) entitled to appoint a proxy to attend and vote instead of him, and Registered office: Clive House, 12-18 Queens Road, Weybridge, such proxy need not also be a Member. Proxies must be lodged at Surrey KT13 9XB Ensors Accountants LLP, The Platinum Building, St John’s Innovation Tim Walsh (IP Number 8371) and Peter Greaves (IP number 11050) of Park, Cowley Road, Cambridge, CB4 0DS by 12.00 noon on 30 PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 October 2015 in order that the members be entitled to vote. 2RT were appointed Liquidators of the above Company on 25 Nature of business: Market research September 2012. Date of appointment: 25 March 2015 Notice is hereby given, as required by Section 94 of the INSOLVENCY Liquidator, IP number, firm and address: Mark Upton (IP No. 9594) ACT 1986, that the final meeting of members of the above named and David Scrivener (IP No. 15690) of Ensors Accountants LLP, The company will be held at the offices of PricewaterhouseCoopers LLP, Platinum Building, St John’s Innovation Park, Cowley Road, 7 More London Riverside, London SE1 2RT on 12 November 2015 Cambridge, CB4 0DS, telephone: 01223 420721. commencing at 10.00 am for the purpose of having an account laid Alternative person to contact with enquiries about the case: Jill Rose, before the members showing how the winding-up has been [email protected] (2412796) conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/ her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 hours on 11 November 2015.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Further information about this case is available Sally Willard at the Creditors who have not yet lodged their proof of debt should do so in above office of PricewaterhouseCoopers LLP on 020 7804 4047. writing to the offices of the Liquidator on or before 2 November 2015, Tim Walsh and Peter Greaves, Joint Liquidators (2412738) which is the last date for proving. A Creditors who has not proved their debt before the date specified above is not entitled to disturb the dividend because they have not participated in it. Creditors are also 2412831W8 BEDFORD LIMITED advised that I am entitled to make distribution without regard to the (Company Number 08419399) claim of any creditor in respect of a debt not already proved. Registered office: North House, 5 Farmoor Court, Cumnor Road, It is my intention to declare a first and final dividend no later than two Farmoor, Oxfordshire, OX2 9LU months from the last date for proving. Principal trading address: N/A 5 October 2015 Notice is hereby given, pursuant to Rule 4.126A of the Insolvency A Turpin, Liquidator (2412759) Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s ANDREW2412707 GALLAGHER ASSOCIATES LIMITED account showing how the winding up has been conducted and the (Company Number 04524160) property of the Company disposed of. Registered office: Enterprise House, Beeson’s Yard, Bury Lane, The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Rickmansworth, Hertfordshire, WD3 1DS Camden Road, Tunbridge Wells, Kent TN1 2QP on 13 November Principal trading address: Enterprise House, Beeson’s Yard, Bury 2015 at 10.00 am. In order to be entitled to vote at the meeting, Lane, Rickmansworth, Hertfordshire, WD3 1DS members must lodge their proxies with the Liquidator at MVL Online I, Michael Finch of Moore Stephens LLP, 3/5 Rickmansworth Road, Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 Watford, Hertfordshire, WD18 0GX give notice that on 1 October 2015 2QP by no later than 12.00 noon on the working day immediately I was appointed liquidator of the above named company by before the meeting. resolutions of members. Please note that this is a solvent liquidation. Date of appointment: 23 April 2015 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Rules 1986, that I intend to make a distribution to creditors. Creditors Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 of the Company are required, on or before 20 November 2015 to send 2QP in their full forenames and surnames, their addresses and For further details contact: David Thorniley on Email: descriptions, full particulars of their debts or claims and the names [email protected] Alternative contact: Chris Maslin. and addresses of their solicitors (if any), to the undersigned Michael David Thorniley, Liquidator Finch of 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX 02 October 2015 (2412831) the liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as WOMBAT2412793 PRODUCTIONS LIMITED shall be specified in such notice. I will make the distribution without (Company Number 06057610) regard to the claim of any person in respect of a debt not already Registered office: The Counting House, 9 High Street, Tring, proved by 20 November 2015. Hertfordshire, HP23 5TE Note: All known creditors have been or will be paid in full, but if any Principal trading address: N/A persons consider they have claims against the company they should Notice is hereby given, pursuant to Rule 4.126A of the Insolvency send in full details forthwith. Rules 1986 (as amended), that the Liquidator has summoned a final Date of Appointment: 01 October 2015 meeting of the Company’s members under Section 94 of the Office Holder details: Michael Finch,(IP No. 9672) of Moore Stephens Insolvency Act 1986 for the purpose of receiving the Liquidator’s LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX. account showing how the winding up has been conducted and the Further details contact: Pieris Lysandrou, Email: property of the Company disposed of. [email protected] Tel: 01923 236622 Ref: The meeting will be held at MVL Online Ltd, The Old Bakery, 90 W74088 Camden Road, Tunbridge Wells, Kent TN1 2QP on 6 November 2015 Michael Finch, Liquidator at 10.00 am. In order to be entitled to vote at the meeting, members 01 October 2015 (2412707) must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the working day immediately before the ANDREW2412720 HOUSE LIMITED meeting. (Company Number 00877552) Date of Appointment: 14 May 2015 Registered office: Devonshire House, 60 Goswell Road, London Office Holder details: David Thorniley, (IP No. 8307) of MVL Online EC1M 7AD Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Principal trading address: Minstrels, The Causeway, Horsham, West 2QP Sussex RH12 1HE For further details contact: David Thorniley on Email: NOTICE IS HEREBY GIVEN that the Creditors of the above named [email protected] Alternative contact: Chris Maslin. company are required, on or before 29 October 2015 to send their David Thorniley, Liquidator names and addresses and particulars of their debts or claims and the 02 October 2015 (2412793) names and addresses of their solicitors (if any) to Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD, Liquidator of the company, and, if so required by NOTICES TO CREDITORS notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as 100920142412759 LIMITED shall be specified in any such notice, or in default thereof they will be (Company Number 04110734) excluded from the benefit of any distribution made before such debts Previous Name of Company: The Garden Store Limited are proved. Registered office: Wye View Cherry Tree Lane, Walford, Ross-On- Note: This notice is purely formal. All known creditors have been or Wye, Herefordshire HR9 5RJ will be paid in full. Principal trading address: Charlecote Garden Store, Charlecote, The Directors have made a Declaration of Solvency, and the Warwick, Warwickshire CV35 9ER Company is being wound up for the purposes of making a distribution TAKE NOTICE that I, A Turpin (IP number 8936) of Poppleton and to members. Appleby, 35 Ludgate Hill, Birmingham B3 1EH, telephone number Ian Robert (IP Number 8706) of Kingston Smith & Partners LLP, 0121 200 2962, the undersigned Liquidator appointed on 30 Devonshire House, 60 Goswell Road, London EC1M 7AD was September 2015, intend to declare a first and final dividend to the appointed Liquidator of the above named Company on 28 September unsecured creditors of the Company. 2015. Further information is available from Evan Jones on 0207 566 4020. 6 October 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 73 COMPANIES

Ian Robert, Liquidator (2412720) NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 6 November 2015, the 2412721ARTS AND ENTERTAINMENT TOURING SERVICES LIMITED last day for proving to send in their names and addresses and to (Company Number 09071591) submit their proof of debt to the undersigned at Baker Tilly KINGSTREET TOURS (KM) LIMITED Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A (Company Number 08993772) 4AB and, if so requested by the Joint Liquidators, to provide such Registered office: Lane End, Hockering Gardens, Woking, Surrey further details or produce such documentary or other evidence as GU22 7DA; 49 High Street, Wincanton, Somerset BA9 9JU may appear to be necessary. Principal trading address: Lane End, Hockering Gardens, Woking, A creditor who has not proved his debt before the declaration of any Surrey GU22 7DA; 49 High Street, Wincanton, Somerset BA9 9JU dividend is not entitled to disturb, by reason that he has not The Companies were placed into members’ voluntary liquidation on 1 participated in it, the distribution of that dividend or any other October 2015 and on the same date, Jeremy Karr (IP Number: 9540) dividend before his debt was proved. and Ian Franses (IP Number: 2294), both of Begbies Traynor (Central) Karen Spears and Mark Wilson (IP Numbers 8854 and 8612) of Baker LLP, of 24 Conduit Place, London W2 1EP were appointed as Joint Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London Liquidators of the Companies. EC4A 4AB were appointed Joint Liquidators of the above named NOTICE IS HEREBY GIVEN that the Creditors of the Companies are Company on 1 October 2015. Further information is available from required on or before 12 November 2015 to send in their names, Hilary Norris on 0203 201 8233. addresses and particulars of their debts or claims and the names and 5 October 2015 addresses of their Solicitors (if any) to the undersigned Jeremy Karr of Karen Spears and Mark Wilson, Joint Liquidators (2412804) Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP, the Joint Liquidator of the Companies, and if so required by notice in writing to prove their debts or claims at such time and place as shall BLUE2412766 FORGE ASSOCIATES LIMITED be specified in such notice, or in default thereof shall be excluded (Company Number 08884917) from the benefit of any distribution made before such debts are Registered office: Langley House, Park Road, East Finchley, London proved. N2 8EY This notice is purely formal. The Companies are able to pay all their Principal trading address: 53 Queensdale Road, Holland Park, London known creditors in full. W11 4SD Any person who requires further information may contact the Joint Notice is hereby given that the Creditors of the above named Liquidator by telephone on 020 7262 1199. Alternatively enquiries can Company are required, on or before 04 December 2015 to send their be made to Simon Killick by e-mail at simon.killick@begbies- names and addresses and particulars of their debts or claims and the traynor.com or by telephone on 020 7262 1199. names and addresses of their solicitors (if any) to Alan S. Bradstock of 2 October 2015 AABRS Limited, Langley House, Park Road, East Finchley, London Jeremy Karr, Joint Liquidator (2412721) N2 8EY the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be BARANA2412718 LIMITED specified in any such notice, or in default thereof they will be excluded (Company Number 03382438) from the benefit of any distribution made before such debts are Registered office: Pannell House, 159 Charles Street, Leicester LE1 proved. 1LD Note: This notice is purely formal. All known creditors have been or Principal trading address: 2-3 Charter Street, Leicester, LE1 3UD will be paid in full. The Directors have made a Declaration of In accordance with Rule 4.182A of the Insolvency Rules 1986, Solvency, and the Company is being wound up for the purposes of a Christopher Kim Rayment and Edward T Kerr of BDO LLP, Pannell Members Voluntary Liquidation. House, 159 Charles Street, Leicester, LE1 1LD,give notice that on 29 For further details contact: Alan S Bradstock, Tel: 020 8444 2000. September 2015 they were appointed Joint Liquidators of Barana Alternative contact: Rima Shah. Limited by resolutions of members. Notice is hereby given that the Alan S. Bradstock, Liquidator creditors of the above named Company, which is being voluntarily 02 October 2015 (2412766) wound up, are required, on or before 30 October 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of BTG2412749 PACTUAL IBERIAN CONCESSIONS LTD their solicitors (if any), to the undersigned Christopher Kim Rayment of (Company Number 08279728) BDO LLP, Pannell House, 159 Charles Street, Leicester LE1 1LD the Registered office: 1 More London Place, London SE1 2AF Joint Liquidator of the said Company, and, if so required by notice in Principal trading address: N/A writing from the said Joint Liquidator, are, personally or by their On 30 September 2015, Angela Swarbrick and Patrick Joseph Brazzill solicitors, to come in and prove their debts or claims at such time and were appointed Joint Liquidators of the Company. As Joint place as shall be specified in such notice, or in default thereof they Liquidators of the company, we hereby give notice that we intend to will be excluded from the benefit of any distribution. Note: This notice make a first and final distribution to its creditors. The last date for is purely formal. All creditors have been or will be paid in full. proving is 30 October 2015 and creditors of the Company should by Office Holder details: Christopher Kim Rayment,(IP No. 6775) and that date send their full names and addresses and particulars of their Edward T Kerr,(IP No. 9021) both of BDO LLP, Pannell House, 159 debts or claims to me, Patrick Brazzill of Ernst & Young LLP, 1 More Charles Street, Leicester, LE1 1LD. London Place, London SE1 2AF. For further details contact: Email: [email protected] Tel: 0116 Office Holder details: Angela Swarbrick,(IP No. 9431) and Patrick 2504400 Joseph Brazzill,(IP No. 8569) both of Ernst & Young LLP, 1 More C Kim Rayment, Joint Liquidator London Place, London SE1 2AF. 29 September 2015 (2412718) The Joint Liquidators can be contacted by Tel: 020 7951 4683. Alternative contact: Shivam Dosa. Patrick Joseph Brazzill, Joint Liquidator BELLGROVE2412804 INVESTMENTS LIMITED 30 September 2015 (2412749) (Company Number 08198443) Registered office: Chesterfield House, 207 Old Marylebone Road, London NW1 5QP CHRIS2412705 LONDON CONSULTANCY LIMITED Principal trading address: Chesterfield House, 207 Old Marylebone (Company Number 07790997) Road, London NW1 5QP Registered office: Devonshire House, 60 Goswell Road, London, EC1M 7AD Principal trading address: Clarendon House, 20-22 Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN that the Creditors of the above named this debt before the declaration of any dividend is not entitled to company are required, on or before 28 October 2015, to send their disturb, by reason that he has not participated in it, the distribution of names and addresses and particulars of their debts or claims and the that dividend or any other dividend declared before his debt was names and addresses of their solicitors (if any) to Ian Robert of proved. This notice is purely formal and all known creditors have been Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, or will be paid in full. London, EC1M 7AD, the Liquidator of the company, and, if so Office Holder details: David Hailey,(IP No. 14050) of UHY Hacker required by notice in writing from the Liquidator, by their solicitors or Young, PO Box 501, The Nexus Building, Broadway, Letchworth personally, to come in and prove their debts or claims at such time Garden City, Herts, SG6 9BL and Peter Kubik,(IP No. 9220) of UHY and place as shall be specified in any such notice, or in default Hacker Young LLP, Quadrant House, 4 Thomas More Square, thereof they will be excluded from the benefit of any distribution made London, E1W 1YW. before such debts are proved. For further details contact: Laura Blundell, email: l.blundell@uhy- Note: This notice is purely formal. All known creditors have been or uk.com Tel: 01462 687333 will be paid in full. David Hailey, Joint Liquidator The Director has made a Declaration of Solvency, and the Company 02 October 2015 (2412716) is being wound up for the purposes of making a distribution to the member. Ian Robert (IP Number: 8706) of Kingston Smith & Partners LLP, DUELGUIDE2412761 DEVELOPMENTS LIMITED Devonshire House, 60 Goswell Road, London, EC1M 7AD was (Company Number 05000643) appointed Liquidator of the Company on 22 September 2015. Previous Name of Company: Duelguide Mezzanine Limited Further information is available from Evan Jones on 0207 566 4020. Registered office: 6th Floor, MidCity Place, High Holborn, London Ian Robert Liquidator WC1V 6EA 1 October 2015 (2412705) Principal trading address: 6th Floor, MidCity Place, High Holborn, London WC1V 6EA The Company was placed into Members’ Voluntary Liquidation on 30 2412727CONTRACT TECHNOLOGIES LIMITED September 2015 when Stephen Roland Browne and Christopher (Company Number 04398207) Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, Registered office: Unit 5, Ipswich Road, Brightwell, Ipswich IP10 0BJ London EC4A 3BQ were appointed Joint Liquidators. The Company is Principal trading address: 39 Comfrey Manor, Coulby Newham, able to pay all its known creditors in full. Notice is hereby given, Middlesbrough TS8 0XT pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Notice is hereby given that the creditors of the above named Liquidators of the Company intend making a final distribution to company, which is being voluntarily wound up, are required, on or creditors. Creditors of the Company are required to prove their debts before 13 November 2015, to send in their full names, their addresses before 06 November 2015 by sending to C R F Day, Joint Liquidator and descriptions, full particulars of their debts or claims and the at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ names and addresses of their solicitors (if any) to Christopher Herron written statements of the amount they claim to be due to them from and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a the Company. They must also, if so requested, provide such further Brighton Road, Croydon CR2 6AL, the joint liquidators of the said details or produce such documentary or other evidence as may company, and, if so required by notice in writing from the said joint appear to the Joint Liquidators to be necessary. A creditor who has liquidators, are, personally or by their solicitors, to come in and prove not proved his debt before 6 November 2015 or who increases the their debts or claims at such time and place as shall be specified in claim in his proof after that date, will not be entitled to disturb the such notice, or in default thereof they will be excluded from the intended final distribution. The Joint Liquidators may make the benefit of any distribution. intended distribution without regard to the claim of any person in Please note that this is a members’ voluntary winding up and it is respect of a debt not proved or claim increased by that date. The anticipated that all debts will be paid in full. Joint Liquidators intend that, after paying or providing for a final The liquidators are Christopher Herron (IP No 8755) and Nicola Jayne distribution in respect of the claims of all creditors who have proved Fisher (IP No 9090) both of Herron Fisher, Satago Cottage, 360a their debts, the funds remaining in the hands of the Joint Liquidators Brighton Road, Croydon CR2 6AL, appointed Joint Liquidators on 2 shall be distributed to shareholders absolutely. October 2015, telephone 020 8688 2100 e-mail Office Holder details: Stephen Roland Browne,(IP No. 009281) and [email protected]. Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte 6 October 2015 LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. Christopher Herron, Joint Liquidator (2412727) The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 1127. Stephen Roland Browne and Christopher Richard Frederick Day, Joint DEPLOY2412716 CENTRAL LIMITED Liquidators (Company Number 09781396) 01 October 2015 (2412761) Registered office: PO Box 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL Principal trading address: Arran Park Chapel Road, Meppershall, GOLDMAN2412754 SACHS CAPITAL INVESTMENTS II LIMITED Shefford, Beds, SG17 5NQ (Company Number 04718908) We, David Hailey of UHY Hacker Young, PO Box 501, The Nexus Previous Name of Company: Trushelfco (NO.2955) Limited Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL Registered office: AlixPartners, The Zenith Building, 26 Spring and Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Gardens, Manchester, M2 1AB Thomas More Square, London, E1W 1YW give notice that we were Principal trading address: Peterborough Court, 133 Fleet Street, appointed Joint Liquidators of the above named Company on 23 London, EC4A 2BB September 2015 by a resolution of members. Notice is hereby given Notice is hereby given that the Creditors of the above named that the creditors of the above named Company which is being Company are required, on or before 09 November 2015 to send their voluntarily wound up, are required, on or before 30 October 2015 to names and addresses and particulars of their debts or claims and the prove their debts by sending to the undersigned David Hailey of UHY names and addresses of their solicitors (if any) to Anne O’Keefe of Hacker Young, PO Box 501, The Nexus Building, Broadway, AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 Letchworth Garden City, Hertfordshire, SG6 9BL the Joint Liquidator 1AB the Joint Liquidator of the said Company, and, if so required by of the Company, written statements of the amounts they claim to be notice in writing from the said Joint Liquidators, by their solicitors or due to them from the Company, and, if so requested, to provide such personally, to come in and prove their debts or claims at such time further details or produce such documentary evidence as may appear and place as shall be specified in any such notice. A creditor who has to the Joint Liquidator to be necessary. A creditor who has not proved not proved their debt before the above final date for proving will not be entitled to participate in any distribution of funds from the estate of the Company. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 29 September 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 75 COMPANIES

Office Holder details: A C O’Keefe,(IP No. 008375) of AlixPartners, Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of P Beveridge,(IP No. 008991) of AlixPartners, 10 Fleet Place, London, the above-named Company on 2 October 2015 by a resolution of the EC4M 7RB. Company. Notice is hereby given that the Creditors of the above- For further details contact: AlixPartners, Tel: +44 (0) 161 838 4500 named Company are required on or before 05 November 2015 to A C O'Keefe, Joint Liquidator send in their names and addresses with particulars of their debts or 01 October 2015 (2412754) claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be 2412746GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED specified in such notice, or in default thereof they will be excluded (Company Number 04718888) from the benefit of any distribution made before such debts are Previous Name of Company: Trushelfco (NO.2953) Limited proved. Registered office: Peterborough Court, 133 Fleet Street, London Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD EC4A 2BB Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Principal trading address: Peterborough Court, 133 Fleet Street, Hertfordshire, HP1 1FW. London EC4A 2BB For further details contact: Philip Beck, Email: Notice is hereby given that the Creditors of the above named [email protected] Tel: 01442 275794 Company are required, on or before 09 November 2015 to send their Philip Beck, Liquidator names and addresses and particulars of their debts or claims and the 03 October 2015 (2412750) names and addresses of their solicitors (if any) to Anne O’Keefe of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB the Liquidator of the said Company, and, if so required by notice 2412748INFINITY CONSULTING SERVICES LIMITED in writing from the said Liquidators, by their solicitors or personally, to (Company Number 06068037) come in and prove their debts or claims at such time and place as Registered office: 16 Halford Road, London, SW16 1JT shall be specified in any such notice. A creditor who has not proved Principal trading address: 16 Halford Road, London, SW16 1JT their debt before the above final date for proving will not be entitled to Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, participate in any distribution of funds from the estate of the Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of Company. Note: This notice is purely formal. All known creditors have the above-named Company on 01 October 2015 by a resolution of been or will be paid in full. the Company. Notice is hereby given that the Creditors of the above- Date of Appointment: 29 September 2015 named Company are required on or before 5 November 2015, to send Office Holder details: Anne Clare O’Keefe,(IP No. 008375) of in their names and addresses with particulars of their debts or claims, AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 to the Liquidator and if so required by notice in writing from the said 1AB and Alastair Paul Beveridge,(IP No. 008991) of AlixPartners, 10 Liquidator, personally or by their solicitors, to come in and prove their Fleet Place, London EC4M 7RB. said debts or claims at such time and place as shall be specified in For further details contact: The Joint Liquidators, Tel: +44 (0) 161 838 such notice, or in default thereof they will be excluded from the 4500. benefit of any distribution made before such debts are proved. A C O'Keefe and A P Beveridge, Joint Liquidators Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD 01 October 2015 (2412746) Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Email: GS2412755 EUROPEAN INVESTMENT GROUP II LIMITED [email protected], Tel: 01442 275794. (Company Number 05702866) Philip Beck, Liquidator Previous Name of Company: GS Europen Investment Group II Ltd 03 October 2015 (2412748) Registered office: The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Principal trading address: Peterborough Court, 133 Fleet Street, 2412747K. GODDARD (STEELS) LIMITED London, EC4A 2BB (Company Number 01072454) Notice is hereby given that the Creditors of the above named Registered office: Ground Floor, Seneca House, Links Point, Amy Company are required, on or before 09 November 2015 to send their Johnson Way, Blackpool, FY4 2FF names and addresses and particulars of their debts or claims and the Principal trading address: 44 Dorset Road, St Annes, FY8 2EB names and addresses of their solicitors (if any) to Anne O’Keefe of Notice is hereby given that the creditors of the above named AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 company, are required, on or before 12 November 2015 to prove their 1AB the Joint Liquidators of the said Company, and, if so required by debts by sending their full names and addresses, particulars of their notice in writing from the said Joint Liquidators, by their solicitors or debts or claims, and the names and addresses of their solicitors (if personally, to come in and prove their debts or claims at such time any) to the Liquidator at Ground Floor, Seneca House, Links Point, and place as shall be specified in any such notice. A creditor who has Amy Johnson Way, Blackpool FY4 2FF. If so required by notice in not proved their debt before the above final date for proving will not writing from the said Liquidator, creditors must, either personally or be entitled to participate in any distribution of funds from the estate of by solicitors, come in and prove their debts or claims at such time the Company. Note: This notice is purely formal. All known creditors and place as shall be specified in any such notice, or in default have been or will be paid in full. thereof they will be excluded from the benefit of any distribution made Date of Appointment: 30 September 2015 before such debts are proved. Office Holder details: Anne C O’Keefe,(IP No. 008375) of AlixPartners, Note: The Directors of the Company have made a declaration of The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A solvency and it is expected that all creditors will be paid in full. P Beveridge,(IP No. 008991) of AlixPartners, 10 Fleet Place, London, Date of Appointment: 01 October 2015 EC4M 7RB. Office Holder details: Richard Ian Williamson,(IP No. 8013) of For further details contact: AlixPartners, Tel: 0161 838 4500. Campbell, Crossley & Davis, Ground Floor, Seneca House, Links A C O'Keefe and A P Beveridge, Joint Liquidators Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. 01 October 2015 (2412755) For further details contact: Richard Ian Williamson, Email: [email protected], Tel: 01253 349331. Alternative: Chris Brindle, Email: [email protected] 2412750HELM DIGITAL LIMITED Richard Ian Williamson, Liquidator (Company Number 07341844) 05 October 2015 (2412747) Registered office: 6 Pentlow Street, London, SW15 1LX Principal trading address: 6 Pentlow Street, London, SW15 1LX

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

KRASKA2412711 LTD Jeremy Charles Frost (IP number 9091) and Stephen Patrick Jens (Company Number 05591663) Wadsted (IP number 6064) both of Frost Group Limited, Airport Registered office: 64 Albion Road, Hounslow, Middlesex, TW3 3RT House, Purley Way, Croydon CR0 0XZ were appointed Joint Principal trading address: N/A Liquidators of the Company on 2 October 2015. Further information Notice is hereby given that the creditors of the Company, which is about this case is available from Kelly Walford at the offices of Frost being voluntarily wound up, are required to prove their debts by 27 Group Limited on 01202 651305 or at [email protected]. October 2015 by sending to the undersigned David Thorniley of MVL 2 October 2015 Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Jeremy Charles Frost, Joint Liquidator (2412758) Kent, TN1 2QP the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such LLOYDS2412709 PR LIMITED documentary evidence as may appear to the Liquidator to be (Company Number 07241172) necessary. A creditor who has not proved this debt before the Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, declaration of any dividend is not entitled to disturb, by reason that he Nottingham NG1 5FS has not participated in it, the distribution of that dividend or any other Principal trading address: 73 Clarendon Road, Watford, Hertfordshire dividend declared before his debt was proved. Note: This notice is WD17 1DS purely formal. All known creditors have been or will be paid in full. NOTICE IS HEREBY GIVEN that the creditors of the above-named Date of Appointment: 22 September 2015 company, which is being voluntarily wound up, who have not already Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, proved their debt are required, on or before 30 November 2015, the The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. last day for proving to send in their names and addresses and to For further details contact: David Thorniley, Email: submit their proof of debt to the undersigned at Baker Tilly [email protected], Alternative contact: Chris Maslin Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, David Thorniley, Liquidator Tollhouse Hill, Nottingham NG1 5FS and, if so requested by the Joint 01 October 2015 (2412711) Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any 2412712LEAFBEAM LIMITED dividend is not entitled to disturb, by reason that he has not (Company Number 04131817) participated in it, the distribution of that dividend or any other Registered office: 235 Old Marylebone Road, London NW1 5QT dividend before his debt was proved. Principal trading address: N/A Patrick Ellward (IP number 8702) of Baker Tilly Restructuring and Notice is hereby given that the Creditors of the above named Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Company are required, on or before 07 November 2015 to send their Nottingham NG1 5FS and Dilip Dattani (IP number 7915) of Baker Tilly names and addresses and particulars of their debts or claims and the Restructuring and Recovery LLP, Rivermead House, 7 Lewis Court, names and addresses of their solicitors (if any) to David Birne and Grove Park, Leicester LE19 1SD were appointed Joint Liquidators of Abigail Jones of Fisher Partners, 11-15 William Road, London NW1 the Company on 1 October 2015. Further information about this case 3ER the Joint Liquidators of the Company, and, if so required by is available from Eleanor Foster-Scarff at the offices of Baker Tilly notice in writing from the Joint Liquidators, by their solicitors or Restructuring and Recovery LLP on 0115 964 4480. personally, to come in and prove their debts or claims at such time 6 October 2015 and place as shall be specified in any such notice, or in default Patrick Ellward and Dilip Dattani, Joint Liquidators (2412709) thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. All known creditors have been or will be MARLEY2412765 CONSULTANTS LTD paid in full. (Company Number 08444265) Date of Appointment: 25 September 2015 Registered office: 51 Watton Road, Kenbworth, Hertfordshire, SG3 Office Holder details: David Birne,(IP No. 9034) and Abigail Jones,(IP 6AG No. 10290) both of Fisher Partners, 11-15 William Road, London, Principal trading address: 51 Watton Road, Kenbworth, Hertfordshire, NW1 3ER. SG3 6AG For further details contact: Email: [email protected] Tel: 020 Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, 7874 7971. Alternative contact: Harry Hawkins on 020 7874 7828. Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of David Birne and Abigail Jones, Joint Liquidators the above-named Company on 03 October 2015 by a resolution of 05 October 2015 (2412712) the Company. Notice is hereby given that the Creditors of the above- named Company are required on or before 5 November 2015, to send in their names and addresses with particulars of their debts or claims, LITTLE2412758 WHITE DOVE PRODUCTIONS LIMITED to the Liquidator and if so required by notice in writing from the said (Company Number 05245448) Liquidator, personally or by their solicitors, to come in and prove their Previous Name of Company: Nice Productions Limited said debts or claims at such time and place as shall be specified in Registered office: The Pines, Boars Head, Crowborough, East Sussex such notice, or in default thereof they will be excluded from the TN6 3HD benefit of any distribution made before such debts are proved. Principal trading address: 22 Elgin Crescent, London W11 2JR Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD The Company was placed into Member’s Voluntary Liquidation on 2 Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, October 2015 and is able to pay all its known creditors in full. Hertfordshire, HP1 1FW. Pursuant to Rule 4.182A of the Insolvency Rules 1986, NOTICE IS Further details contact: Philip Beck, Email: HEREBY GIVEN that the Joint Liquidators intend to make a first and [email protected], Tel: 01442 275794. final distribution to remaining creditors of the above-named Company Philip Beck, Liquidator and that the last date for proving debts against the above-named 03 October 2015 (2412765) Company, which is being voluntarily wound up, is 6 November 2015. Claims must be sent to the undersigned, Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, MELMAC212412751 LIMITED Purley Way, Croydon CR0 0XZ, the Joint Liquidators of the Company. (Company Number 08626803) After 6 November 2015, the Joint Liquidators may make that Registered office: 2 Stamford Square, London, SW15 2BF distribution without regard to the claim of any person in respect of a Principal trading address: Flat 84, 4 Roach Road, London, E3 2PF debt not already proved. Philip Alexander Beck of Philip Beck Limited, 41 Kingston Street, The Joint Liquidators intend that after paying or providing for a final Cambridge, CB1 2NU, was appointed Liquidator of the above named distribution in respect of the claims of all creditors who have proved Company on 1 October 2015 by a resolution of the Company. Notice their debts by the above date, the assets remaining in the hands of is hereby given that the Creditors of the above named Company are the Joint Liquidators shall be distributed to the shareholders required, on or before 05 November 2015 to send in their names and absolutely. addresses with particulars of their debts or claims, to the Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 77 COMPANIES and if so required by notice in writing from the said Liquidator, NB&F2412772 CONSULTING LIMITED personally or by their solicitors, to come in and prove their said debts (Company Number 09082022) or claims at such time and place as shall be specified in such notice, Registered office: New Cambridge House, Bassingbourn Road, or in default thereof they will be excluded from the benefit of any Litlington, Herts SG8 0SS distribution made before such debts are proved. Principal trading address: 39 Elsenwood Crescent, Camberley, Surrey Office Holder details: Philip Beck,(IP No. 8720) of Philip Beck Ltd, 41 GU15 2BA Kingston Street, Cambridge, CB1 2NU. Notice is hereby given that the Creditors of the above-named For further details contact: Philip Beck, Email: [email protected] Company are required, on or before 28 October 2015 to send their Tel: 01223 367022 names and addresses and particulars of their debts or claims and the Philip Beck, Liquidator names and addresses of their solicitors (if any) to Alisdair Findlay at 03 October 2015 (2412751) Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to 2412752MELROSE COURT (CARDIFF) LIMITED come in and prove their debts or claims at such time and place as (Company Number 07452235) shall be specified in any such notice, or in default thereof they will be The Company’s registered office is currently Leeway House, Leeway excluded from the benefit of any distribution made before such debts Industrial Estate, Newport NP19 4SL, to be changed to 125 Colmore are proved. Row, Birmingham B3 3SD Note: This notice is purely formal. All known creditors have been or NOTICE IS GIVEN that Christopher Kim Rayment (office holder will be paid in full. number 6775) of BDO LLP, 125 Colmore Row, Birmingham B3 3SD, Date of Appointment: 01 October 2015 was appointed Liquidator of the above named Company at a General Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay Meeting held on 30 September 2015. James, Saxon House, Saxon Way, Cheltenham GL52 6QX. The Liquidator gives notice pursuant to Rule 4.182(A) of the For further details contact: Alisdair J Findlay, E-mail: Insolvency Rules 1986 that the creditors of the Company must send [email protected], Tel: 01242 576 555. details in writing of any claim against the Company to the Liquidator Alisdair J Findlay, Liquidator at BDO LLP, 125 Colmore Row, Birmingham B3 3SD, by 31 October 01 October 2015 (2412772) 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 31 October 2015 otherwise a distribution NEW2412730 SKY CAPITAL LIMITED will be made without regard to the claim of any person in respect of a (Company Number 07427984) debt not already proven. No further public advertisement of invitation Registered office: 24 Coval Road, London, SW14 7RL to prove debts will be given. Principal trading address: 24 Coval Road, London, SW14 7RL It should be noted that the Directors of the Company have made a Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act Statutory Declaration that they have made a full inquiry into the affairs 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign of the Company and that they are of the opinion that the Company House, Admirals Way, Marsh Wall, London E14 9XQ was appointed will be able to pay its debts in full within a period of twelve months Liquidator of the above named Company on 29 September 2015 by a from the commencement of the winding-up. resolution passed by the members. Notice is hereby given that the For further information, please contact Ann Moore of BDO LLP on creditors of the above named Company which is being voluntarily 0121 352 6399 or at [email protected] wound up, are required on or before 6 November 2015 (”the last date 5 October 2015 for proving”) to prove their debts by sending to Robert Welby of SFP Christopher Kim Rayment, Liquidator (2412752) Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide MONDIALE2412715 PROPERTY LIMITED such further details or produce such documentary evidence as may (Company Number 04283486) appear to the Liquidator to be necessary. A creditor who has not Previous Name of Company: Azure Mondiale Limited, Chiltern proved their debt before the declaration of any dividend is not entitled Mondiale Limited and WJB Mondiale Limited to disturb, by reason that they have not participated in it, the Registered office: 58 Grosvenor Street, London, W1K 3JB distribution of that dividend or any other dividend declared before Principal trading address: 58 Grosvenor Street, London, W1K 3JB their debt was proved. The Liquidator intends to make the only and Notice is hereby given that the creditors of the above named final distribution in full to any creditors after the last date for proving. Company, over which I was appointed Joint Liquidator on 2 October Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate 2015 are required, on or before 27 November 2015 to send in their full Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, names, their addresses and descriptions, full particulars of their debts London E14 9XQ. or claims and the names and addresses of their solicitors (if any) to For further details contact: Robert Welby or Joanne Davis, Tel: 020 the undersigned Gareth Rutt Morris of FRP Advisory LLP, Kings 7538 2222. Orchard, 1 Queen Street, Bristol, BS2 0HQ the Joint Liquidator of the Robert Welby, Liquidator said Company, and, if so required by notice in writing from the said 02 October 2015 (2412730) Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such a notice, or in default thereof they will be excluded NORTH2412802 KILLINGHOLME PLANT LIMITED from the benefit of any distribution. (Company Number 03699397) The winding up is a members’ voluntary winding up and it is Previous Name of Company: Protrans International Limited anticipated that all debts will be paid. Registered office: c/o Kingsbridge Corporate Solutions, 1st Floor, Office Holder details: Gareth Rutt Morris,(IP No. 9424) and Andrew Lowgate House, Lowgate, Hull, HU1 1EL Martin Sheridan,(IP No. 008839) both of FRP Advisory LLP, Kings Principal trading address: Lancaster House, Lancaster Approach, Orchard, 1 Queen Street, Bristol, BS2 0HQ. North Killingholme, Immingham, North Lincolnshire DN40 3JY Further details contact: The Liquidators, Email: Notice is hereby given that creditors of the Company are required, on [email protected]. Alternative contact: Jonathan Black. or before 02 November 2015 to prove their debts by sending their full Gareth Rutt Morris, Joint Liquidator names and addresses, particulars of their debts or claims, and the 02 October 2015 (2412715) names and addresses of their solicitors (if any), to the Liquidator at Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES prove their debts at such time and place as shall be specified in such Note: This notice is purely formal. All known creditors have been or notice, or in default thereof they will be excluded from the benefit of will be paid in full. any distribution made before their debts are proved. NOTE: The Date of Appointment: 30 September 2015 Directors of the Company have made a declaration of solvency and it Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, is expected that all creditors will be paid in full. The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Date of Appointment: 01 October 2015 Further details contact: David Thorniley, Email: [email protected]. Office Holder details: Sarah Louise Burge,(IP No. 9698) of Kingsbridge Alternative contact: Chris Maslin Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, David Thorniley, Liquidator Hull, HU1 1EL. 01 October 2015 (2412917) For further details contact: Sarah Louise Burge, E-mail: [email protected], Tel: 01482 337500. Sarah Louise Burge, Liquidator 2412792PG BIDCO LIMITED 01 October 2015 (2412802) (Company Number 07906743) PG TOPCO LIMITED (Company Number 07906835) 2412881P H J LIMITED Registered office: (Both of) Aspen Building, Apex Way, Hailsham, East (Company Number 04513068) Sussex BN27 3WA KPS BUSINESS SOLUTIONS LIMITED Principal trading address: (Both of) Aspen Building, Apex Way, (Company Number 06734277) Hailsham, East Sussex BN27 3WA KPS (GROUP) LIMITED The Companies were placed into Members’ Voluntary Liquidation on (Company Number 07776478) 28 September 2015 when Stephen Roland Browne and Christopher KENT PHOTOCOPIER SERVICE (LONDON) LIMITED Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe (Company Number 04347935) Lane, London, EC4A 3BQ were appointed Joint Liquidators. The KENT PHOTOCOPIER ASSOCIATES LIMITED Companies are able to pay all known creditors in full. Notice is hereby (Company Number 07923587) given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the DOCUMENT EXPRESS LIMITED Joint Liquidators of the Companies intend making a final distribution (Company Number 03144763) to creditors. Creditors of the companies are required to prove their Registered office: (All of) Pannell House, 159 Charles Street, debts, before 09 November 2015 by sending to C R F Day, Joint Leicester, LE1 1LD Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London Principal trading address: (All of) Harrisson Place, Whisby Road, EC4A 3BQ written statements of the amount they claim to be due to Lincoln, LN6 3DG them from the Companies. They must also, if so requested, provide In accordance with Rule 4.182A of the Insolvency Rules 1986, such further details or produce such documentary or other evidence Christopher Kim Rayment and Edward T Kerr of BDO LLP, Pannell as may appear to the Joint Liquidators to be necessary. A creditor House, 159 Charles Street, Leicester, LE1 1LD, give notice that on 29 who has not proved his debt before 9 November 2015, or who September 2015 they were appointed Joint Liquidators of the above increases the claim in his proof after that date, will not be entitled to named Companies by resolutions of members. Notice is hereby given disturb the intended final distributions. The Joint Liquidators may that the creditors of the above named Companies, which are being make the intended distributions without regard to the claim of any voluntarily wound up, are required, on or before 30 October 2015 to person in respect of a debt not proved or claim increased by that send in their full forenames and surnames, their addresses and date. The Joint Liquidators intend that, after paying or providing for descriptions, full particulars of their debts or claims, and the names final distributions in respect of the claims of all creditors who have and addresses of their solicitors (if any), to the undersigned proved their debts, the assets remaining in the hands of the Joint Christopher Kim Rayment of Pannell House, 159 Charles Street, Liquidators shall be distributed to shareholders absolutely. Leicester LE1 1LD the Joint Liquidator of the said Companies, and, if Office Holder details: Stephen Roland Browne,(IP No. 009281) and so required by notice in writing from the said Joint Liquidator, are, Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte personally or by their solicitors, to come in and prove their debts or LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. claims at such time and place as shall be specified in such notice, or The Joint Liquidators can be contacted by Tel: 0207 303 5813. in default thereof they will be excluded from the benefit of any Stephen Roland Browne and Christopher Richard Frederick Day, Joint distribution. Liquidators Note: This notice is purely formal. All creditors have been or will be 02 October 2015 (2412792) paid in full. Office Holder details: Christopher Kim Rayment,(IP No. 6775) and Edward T Kerr,(IP No. 9021) both of BDO LLP, Pannell House, 159 POSH2412732 PRODUCTIONS LIMITED Charles Street, Leicester, LE1 1LD. (Company Number 01126572) The Joint Liquidators can be contacted by Email: Registered office: Begbies Traynor (Central) LLP, 89 New Bond [email protected] or Tel: 0116 250 4400. Street, London, W1S 1DA Christopher Kim Rayment and Edward T Kerr, Joint Liquidators Principal trading address: 89 New Bond Street, London, W1S 1DA 29 September 2015 (2412881) The Company was placed into Members Voluntary Liquidation on 28 September 2015 when Gerald Maurice Krasner and Gillian Margaret Sayburn both of Begbies Traynor (Central) LLP 4th Floor, Cathedral PETRA2412917 PHYSICS LIMITED Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were (Company Number 02808572) appointed as Joint Liquidators of the Company. Notice is hereby Registered office: North House, 5 Farmoor Court, Cumnor Road, given that the Creditors of the Company are required on or before 30 Farmoor, Oxfordshire, OX2 9LU December 2015 to send their names and addresses and particulars of Principal trading address: N/A their debts or claims and the names and addresses of the solicitors (if Notice is hereby given that the creditors of the Company, which is any) to the undersigned Gerald M Krasner of Begbies Traynor being voluntarily wound up, are required to prove their debts by 04 (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle November 2015 by sending to the undersigned David Thorniley of upon Tyne NE1 1PG the Joint Liquidator of the Company and, if so MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge required by notice in writing from the Joint Liquidators, by their Wells, Kent, TN1 2QP the Liquidator of the Company, written solicitors or personally, to come in and prove their said debts or statements of the amounts they claim to be due to them from the claims at such time and place as shall be specified in such notice, or Company and, if so requested, to provide such further details or in default thereof they will be excluded from the benefit of any produce such documentary evidence as may appear to the Liquidator distribution made before such debts are proved. to be necessary. A creditor who has not proved this debt before the This notice is purely formal, the Company is able to pay all its known declaration of any dividend is not entitled to disturb, by reason that he creditors in full. has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 79 COMPANIES

Office Holder details: Gerald Maurice Krasner,(IP No. 005532) and noted that the Directors of the Company have made a Statutory Gillian Margaret Sayburn,(IP No. 10830) both of Begbies Traynor Declaration that they have made a full inquiry into the affairs of the (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle Company and that they are of the opinion that the Company will be upon Tyne, NE1 1PG. able to pay its debts in full within a period of 12 months from the Any person who requires further information may contact the Joint commencement of the winding-up. Liquidators telephone on 0191 2699820. Alternatively enquires can be For further information, please contact Steve Elliott of Monahans on made to Andrew Dyson by e-mail at andrew.dyson@begbies- 01793 818300 or at [email protected]. traynor.com or by telephone on 0191 2699820 Steve Elliott, Liquidator Gerald M Krasner, Joint Liquidator 30 September 2015 (2412744) 30 September 2015 (2412732)

SALE2412775 TRADERS LTD 2412771PRAMERICA REAL ESTATE CAPITAL I GP LIMITED (Company Number 07536766) (Company Number 06885494) Registered office: 31 Reynolds Place, London, SE3 8SX PRAMERICA REAL ESTATE CAPITAL II GP LIMITED Principal trading address: 31 Reynolds Place, London, SE3 8SX (Company Number 07163728) Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, PRAMERICA REAL ESTATE CAPITAL III GP LIMITED Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of (Company Number 07065595) the above-named Company on 1 October 2015 by a resolution of the EUROPRISA SUB-FUND A FEEDER GP LIMITED Company. Notice is hereby given that the Creditors of the above- (Company Number 05585455) named Company are required on or before 05 November 2015 to PRAMERICA REAL ESTATE INVESTORS LIMITED send in their names and addresses with particulars of their debts or (Company Number 03809476) claims, to the Liquidator and if so required by notice in writing from Registered office: C/o Mazars LLP, 45 Church Street, Birmingham B3 the said Liquidator, personally or by their solicitors, to come in and 2RT prove their said debts or claims at such time and place as shall be Principal trading address: Grand Buildings, 1-3 Strand, Trafalgar specified in such notice, or in default thereof they will be excluded Square, London WC2N 5HR from the benefit of any distribution made before such debts are Date of appointment: 23 September 2015 proved. Date by which Creditors must submit their claims: 4 November 2015 Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD Address to which Creditors must submit their claims: Mazars LLP, 45 Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Church Street, Birmingham B3 2RT Hertfordshire, HP1 1FW. Explanatory note to the effect that Creditors will be paid in full: Note: For further details contact: Philip Beck, Email: All known Creditors have been, or will be, paid in full. [email protected] Tel: 01442 275794 Explanatory note to the effect that the Companies are solvent and the Philip Alexander Beck, Liquidator purpose of the MVL: The Directors of the Companies have made a 03 October 2015 (2412775) Declaration of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the members. Name, IP number, firm and address of Office Holder 1: Scott Christian SANSPHERE2412736 SOLUTIONS LTD Bevan (IP No. 009614), Mazars LLP, 45 Church Street, Birmingham (Company Number 07106067) B3 2RT Registered office: 18A Mortimer Crescent, London NW6 5NP Name, IP number, firm and address of Office Holder 2: Simon David Principal trading address: N/A Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Birmingham Notice is hereby given that the creditors of the Company, which is B3 2RT being voluntarily wound up, are required to prove their debts by 04 Telephone number: 0121 232 9549 November 2015 by sending to the undersigned David Thorniley of Alternative person to contact with enquiries about the case: Melissa MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Reardon (2412771) Wells, Kent, TN1 2QP the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or SABOH2412744 LIMITED produce such documentary evidence as may appear to the Liquidator (Company Number 03683256) to be necessary. A creditor who has not proved this debt before the Previous Name of Company: Corinium Human Resource Management declaration of any dividend is not entitled to disturb, by reason that he Limited has not participated in it, the distribution of that dividend or any other Registered office: 38-42 Newport Street, Swindon, SN1 3DR dividend declared before his debt was proved. Principal trading address: 18 Abbey Way, Cirencester, Note: This notice is purely formal. All known creditors have been or Gloucestershire, GL7 2DT will be paid in full. Nature of Business: Services to the Human Resource industry Date of Appointment: 30 September 2015 Date of Appointment: 25 September 2015 Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Office Holder: Steve Elliott (11110) The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Firm and Address: Monahans, 38-42 Newport Street, Swindon, SN1 Further details contact: David Thorniley, Email: [email protected]. 3DR, tel: 01793 818300 Alternative contact: Chris Maslin. Important Note: This matter does not affect Corinium Human David Thorniley, Liquidator Resource Management Limited (Company No. 09109635) which is 01 October 2015 (2412736) independently owned and continues to trade as normal. NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 Newport Street, Swindon, SN1 3DR was appointed Liquidator of the STOKE2412740 FILMS LIMITED above-named Company following a General Meeting held on 25 (Company Number 02179623) September 2015. Registered office: Begbies Traynor, 4th Floor Cathedral Buildings, The Liquidator gives notice that the Creditors of the Company must Dean Street, Newcastle upon Tyne NE1 1PG send details in writing of any claim against the Company to the Principal trading address: (Formerly) 89 New Bond Street, London Liquidator at Monahans, 38-42 Newport Street, Swindon, SN1 3DR W1S 1DA by 28 October 2015. The Company was placed into Members Voluntary Liquidation on 28 Notice is also given that the Liquidator intends to make a distribution September 2015 and on the same date, Gerald M Krasner and Gillian to Creditors who have submitted claims by 28 October 2015; M Sayburn both of Begbies Traynor (Central) LLP of 4th Floor otherwise, a distribution will be made without regard to the claim of Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG any person in respect of a debt not already proven. No further public were appointed as Joint Liquidators of the Company. Notice is hereby advertisement of invitation to prove debts will be given. It should be given that the creditors of the Company are required on or before 30 December 2015 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

(if any) to the undersigned Gerald M Krasner of Begbies Traynor 2412769TURNSTONE EDUCATION LIMITED (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle (Company Number 08634616) upon Tyne NE1 1PG the Joint Liquidator of the Company and, if so Registered office: King Street House, 15 Upper King Street, Norwich, required by notice in writing to prove their debts or claims at such NR3 1RB time and place as shall be specified in such notice, or in default Principal trading address: 23 Station Road, Sheringham, Norfolk, thereof they will be excluded from the benefit of any distribution made NR26 8RF before such debts are proved. Notice is hereby given that creditors of the Company are required, on This notice is purely formal, the Company is able to pay all its known or before 30 October 2015 to prove their debts by sending their full creditors in full. names and addresses, particulars of their debts or claims, and the Office Holder details: Gerald Maurice Krasner,(IP No. 005532) and names and addresses of their solicitors (if any), to the Joint Gillian Margaret Sayburn,(IP No. 10830) both of Begbies Traynor Liquidators at King Street House, 15 Upper King Street, Norwich NR3 (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle 1RB. If so required by notice in writing from the Joint Liquidators, upon Tyne, NE1 1PG. creditors must, either personally or by their solicitors, come in and Any person who requires further information may contact the Joint prove their debts at such time and place as shall be specified in such Liquidator by telephone on 0191 269 9820. Alternatively enquiries can notice, or in default thereof they will be excluded from the benefit of be made to Andrew Dyson by e-mail at andrew.dyson@begbies- any distribution made before their debts are proved. traynor.com or by telephone on 0191 269 9820. Note: The Directors of the Company have made a declaration of Gerald M Krasner, Joint Liquidator solvency and it is expected that all creditors will be paid in full. 01 October 2015 (2412740) Date of Appointment: 14 September 2015 Office Holder details: Andrew Anderson Kelsall,(IP No. 009555) and David Nigel Whitehead,(IP No. 008334) both of Larking Gowen, King 2412742SYK SERVICES LTD Street House, 15 Upper King Street, Norwich, NR3 1RB. (Company Number 08100472) Further details contact: The Joint Liquidators, Tel: 01603 624181. Registered office: 8 Lanercost Crescent, Milton Keynes, Alternative contact: Sebastian Hall Buckinghamshire, MK10 9EB Andrew Anderson Kelsall and David Nigel Whitehead, Joint Principal trading address: N/A Liquidators Notice is hereby given that the creditors of the Company, which is 01 October 2015 (2412769) being voluntarily wound up, are required to prove their debts by 02 November 2015 by sending to the undersigned David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge URBAN2412743 DEGREE LIMITED Wells, Kent, TN1 2QP the Liquidator of the Company, written (Company Number 08063147) statements of the amounts they claim to be due to them from the Registered office: 1st Floor Castlewood House, 77/91 New Oxford Company and, if so requested, to provide such further details or Street, London, WC1A 1DG produce such documentary evidence as may appear to the Liquidator Principal trading address: 1st Floor Castlewood House, 77/91 New to be necessary. A creditor who has not proved this debt before the Oxford Street, London, WC1A 1DG declaration of any dividend is not entitled to disturb, by reason that he Notice is hereby given, pursuant to Rule 4.182A of the Insolvency has not participated in it, the distribution of that dividend or any other Rules 1986 (as amended), that the Liquidators intend to make a dividend declared before his debt was proved. Note: This notice is distribution to the creditors of the above named company, which is purely formal. All known creditors have been or will be paid in full. being voluntarily wound up, and that creditors who have not already Date of Appointment: 28 September 2015 submitted claims or proved their debts against the above named Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, company are required on or before 20 November 2015 to send their The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. names and addresses along with descriptions and full particulars of For further details contact: David Thorniley, Email: their debts or claims to the Liquidators at the address shown below. [email protected], Alternative contact: Chris Maslin The Liquidators also give notice as required by Rule 4.182A(6) that David Thorniley, Liquidator they intend to make an only or final distribution to creditors who have 01 October 2015 (2412742) submitted claims by 20 November 2015. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution TECHSURV2412768 LIMITED or any other distribution made before his debt was proved. No further (Company Number 05184590) public advertisement of invitation to prove debts will be given. Note: Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE The Directors of the Company have made a Statutory Declaration of Principal trading address: 77 Howard Street South, Great Yarmouth, Solvency and all known creditors have been or will be paid in full. Norfolk, NR30 1LN Date of Appointment: 01 October 2015 Notice is hereby given that the creditors of the above named Office Holder details: Michael Bowell,(IP No. 7671) of MBI Coakley Company are required, on or before 10 November 2015 to send their Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 names and addresses and particulars of their debts or claims and the 3QT and Dermot Coakley,(IP No. 6824) of MBI Coakley Limited, 2nd names and addresses of their solicitors (if any) to Iain Townsend and Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. Peter William Gray of 8 High Street, Yarm, Stockton on Tees, TS15 Further details contact: The Liquidators, Email: 9AE the Joint Liquidators of the said Company, and, if so required by [email protected] Tel: 0845 310 2776. Alternative contact: notice in writing from the said Joint Liquidators, by their solicitors or Shaun Walker. personally, to come in and prove their debts or claims at such time Michael Bowell and Dermot Coakley, Joint Liquidators and place as shall be specified in any such notice, or in default 02 October 2015 (2412743) thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or RESOLUTION FOR VOLUNTARY WINDING-UP will be paid in full. Date of Appointment: 30 September 2015 241268610092014 LIMITED Office Holder details: Iain Townsend,(IP No. 015850) and Peter (Company Number 04110734) William Gray,(IP No. 009405) both of Rowlands Restructuring & Previous Name of Company: The Garden Store Limited Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. Registered office: Wye View Cherry Tree Lane, Walford, Ross-On- Further details contact: Iain Townsend or P W Gray, Email: Wye, Herefordshire HR9 5RJ [email protected] Tel: 01642 790790 Principal trading address: Charlecote Garden Store, Charlecote, Iain Townsend and Peter William Gray, Joint Liquidators Warwick, Warwickshire CV35 9ER 01 October 2015 (2412768) PASSED 30 September 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 81 COMPANIES

At a General Meeting of the above named Company, duly convened, Jeremy Karr (IP Number: 9540); Ian Franses (IP Number: 2294) and held at 3.15 pm on 30 September 2015 at 35 Ludgate Hill, Any person who requires further information may contact the Joint Birmingham B3 1EH, the following subjoined SPECIAL RESOLUTION Liquidator by telephone on 020 7262 1199. Alternatively enquiries can was duly passed viz:- be made to Simon Killick by e-mail at simon.killick@begbies- RESOLUTIONS traynor.com or by telephone on 020 7262 1199. ‘That the Company be wound up voluntarily and that A Turpin, Manfred Seipt and Andrew Wilkinson, Chairmen (2412681) Licensed Insolvency Practitioner, Office Holder Number 8936 of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, telephone number 0121 200 2962, be and is hereby appointed BARANA2412635 LIMITED Liquidator of the Company for the purpose of such winding-up’. (Company Number 03382438) A Turpin (IP number 8936) of Poppleton and Appleby, 35 Ludgate Hill, Registered office: Pannell House, 159 Charles Street, Leicester LE1 Birmingham B3 1EH was appointed Liquidator of the above named 1LD Company on 30 September 2015. Principal trading address: 2-3 Charter Street, Leicester, LE1 3UD Marcus James Eyles, Chairman (2412686) At a General meeting of the members of the above named Company, duly convened and held at Pannell House, 159 Charles Street, Leicester LE1 1LD, on 29 September 2015, the following resolutions 2412661ANDREW GALLAGHER ASSOCIATES LIMITED were duly passed: (Company Number 04524160) “That the Company be wound up voluntarily and that Christopher Kim Registered office: Enterprise House, Beeson’s Yard, Bury Lane, Rayment,(IP No. 6775) and Edward T Kerr,(IP No. 9021) both of BDO Rickmansworth, Hertfordshire, WD3 1DS LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD be and Principal trading address: Enterprise House, Beeson’s Yard, Bury they are hereby appointed as Joint Liquidators of the Company for Lane, Rickmansworth, Hertfordshire, WD3 1DS the purpose of the voluntary winding up and are empowered to act At a general meeting of the Company held at the offices of Dickinsons jointly and severally.” Chartered Accountants, Enterprise House, Beeson’s Yard, Bury Lane, For further details contact: Email: [email protected] Tel: 0116 Rickmansworth, Hertfordshire, WD3 1DS, on 01 October 2015, at 2504400 10.30 am, the following resolutions were passed: Nicholas Barana, Chairman “That the Company be wound up voluntarily and that Michael Finch, 29 September 2015 (2412635) (IP No. 9672) of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX be appointed liquidator for the purpose of the voluntary winding-up of the Company.” BELLGROVE2412677 INVESTMENTS LIMITED Further details contact: Pieris Lysandrou, Email: (Company Number 08198443) [email protected] Tel: 01923 236622 Ref: Registered office: Chesterfield House, 207 Old Marylebone Road, W74088 London NW1 5QP Kenneth Andrew Gallagher, Director Principal trading address: Chesterfield House, 207 Old Marylebone 01 October 2015 (2412661) Road, London NW1 5QP NOTICE IS HEREBY GIVEN that at a General Meeting of the above- named Company, duly convened at Chesterfield House, 207 Old ANDREW2412644 HOUSE LIMITED Marylebone Road, London NW1 5QP on 1 October 2015 the following (Company Number 00877552) special resolution was passed: Registered office: Devonshire House, 60 Goswell Road, London “That the Company be wound up voluntarily and that Joint EC1M 7AD Liquidators be appointed for the purposes of such winding up”. Principal trading address: Minstrels, The Causeway, Horsham, West The Company also passed the following ordinary resolution: Sussex RH12 1HE “That Karen Spears and Mark Wilson of Baker Tilly Restructuring and By written resolution of the Members of the Company, duly passed on Recovery LLP, 25 Farringdon Street, London EC4A 4AB be and are 28 September 2015, the following Resolutions were passed as a hereby appointed Joint Liquidators to the Company, to act on a joint Special Resolution and an Ordinary Resolution respectively: and several basis”. “That the Company be wound up voluntarily and that Ian Robert of Karen Spears and Mark Wilson (IP Numbers 8854 and 8612) of Baker Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London London EC1M 7AD be and is hereby appointed Liquidator of the EC4A 4AB were appointed Joint Liquidators of the above named Company for the purposes of such winding up.” Company on 1 October 2015. Further information is available from Ian Robert (IP Number 8706) of Kingston Smith & Partners LLP, Hilary Norris on 0203 201 8233. Devonshire House, 60 Goswell Road, London EC1M 7AD was 1 October 2015 appointed Liquidator of the above named Company on 28 September Pradiphumar R Patel, Director (2412677) 2015. Further information is available from Evan Jones on 0207 566 4020. Michael West, Director (2412644) BLUE2412641 FORGE ASSOCIATES LIMITED (Company Number 08884917) Registered office: Langley House, Park Road, East Finchley, London ARTS2412681 AND ENTERTAINMENT TOURING SERVICES LIMITED N2 8EY (Company Number 09071591) Principal trading address: 53 Queensdale Road, Holland Park, London KINGSTREET TOURS (KM) LIMITED W11 4SD (Company Number 08993772) At a General Meeting of the Company, duly convened and held at Registered office: Lane End, Hockering Gardens, Woking, Surrey Langley House, Park Road, East Finchley, London N2 8EY, on 01 GU22 7DA; 49 High Street, Wincanton, Somerset BA9 9JU October 2015, the following resolutions were passed as a Special Principal trading address: Lane End, Hockering Gardens, Woking, Resolution and an Ordinary Resolution respectively: Surrey GU22 7DA; 49 High Street, Wincanton, Somerset BA9 9JU “That the Company be wound up voluntarily and that Alan S At General Meetings of the members of Arts And Entertainment Bradstock,(IP No. 005956) of AABRS Limited, Langley House, Park Touring Services Limited and Kingstreet Tours (KM) Limited held on 1 Road, East Finchley, London N2 8EY be and is hereby appointed October 2015 the following Resolutions were passed as a Special Liquidator of the Company for the purposes of such winding up.” Resolution and as an Ordinary Resolution respectively: For further details contact: Alan S Bradstock, Tel: 020 8444 2000. “That the Companies be wound up voluntarily and that Jeremy Karr Alternative contact: Rima Shah. and Ian Franses, both of Begbies Traynor (Central) LLP of 24 Conduit Paul Mahony, Director Place, London W2 1EP, be and are hereby appointed as Joint 01 October 2015 (2412641) Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone.”

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

BRANDS2412638 AND RIGHTS LIMITED At a general meeting of the above named company duly convened (Company Number 08334684) and held at 11.15 am on 2 October 2015 at 39 Comfrey Manor, Registered office: 12 Hazelwood Road, Hale, Altrincham, Cheshire Coulby Newham, Middlesbrough TS8 0XT the following resolutions WA15 9AX were duly passed; numbers 1 and 3 as special resolutions and Principal trading address: 12 Hazelwood Road, Hale, Altrincham, numbers 2 and 4 as ordinary resolutions: Cheshire WA15 9AX 1. That the company be wound up voluntarily under the provisions of At a General Meeting of the members of the above named Company, the Insolvency Act 1986 duly convened and held at 5 Tabley Court, Victoria Street, Altrincham, 2. That Christopher Herron, licensed insolvency practitioner and Cheshire WA14 1EZ on 2 October 2015 the following Resolutions Nicola Jayne Fisher, licensed insolvency practitioner both of Herron were duly passed as a Special Resolution and an Ordinary Resolution Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, respectively: having consented to act be and are hereby appointed joint liquidators 1. THAT the Company be wound up voluntarily. for the purpose of the voluntary winding up with the power to act 2. THAT Neil Henry and Michael Simister of Lines Henry Limited, 5 jointly and severally for the purpose of such winding up of the Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ be and company’s affairs are hereby appointed Joint Liquidators of the Company for the 3. That the joint liquidators be and are hereby authorised to distribute, purposes of such winding up, and any act required or authorised amongst the shareholders, in specie all or any part of the assets of under any enactment to be done by the Joint Liquidators is to be the company in accordance with the company’s articles of done by all or any one or more of the persons for the time being association. holding office. 4. That anything required or authorised to be done by the joint Neil Henry (IP number 8622) and Michael Simister (IP number 9028) liquidators be and is hereby authorised to be done by both or either of both of Lines Henry Limited, 5 Tabley Court, Victoria Street, them. Altrincham, Cheshire WA14 1EZ were appointed Joint Liquidators of Nicola Jayne Fisher (IP number 9090) and Christopher Herron (IP the Company on 2 October 2015. Further information about this case number 8755) both of Herron Fisher, Satago Cottage, 360a Brighton is available from Andrew McAllister at the offices of Lines Henry Road, Croydon CR2 6AL were appointed Joint Liquidators of the Limited on 0161 929 1905 or at [email protected]. Company on 2 October 2015. Further information about this case is Christopher Machin Rawlings, Director (2412638) available from Louise Turner at the offices of Herron Fisher on 020 8688 2100 or at [email protected]. Paul Larkin, Chairman of the Meeting (2412683) 2412636BTG PACTUAL IBERIAN CONCESSIONS LTD (Company Number 08279728) Registered office: Berkeley Square House, 4-19 Berkeley Square, DEPLOY2412634 CENTRAL LIMITED London W1J 6BR (Company Number 09781396) Principal trading address: N/A Registered office: PO Box 501, The Nexus Building, Broadway, The following written resolutions were passed on 30 September 2015, Letchworth Garden City, Hertfordshire, SG6 9BL by the shareholders of the Company as a Special Resolution and as Principal trading address: Arran Park Chapel Road, Meppershall, an Ordinary Resolution respectively: Shefford, Beds, SG17 5NQ “That the Company be wound up voluntarily and that Patrick Joseph Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 23 Brazzill,(IP No. 8569) and Angela Swarbrick,(IP No. 9431) both of Ernst September 2015, the sole director of the Company proposed that the & Young LLP, 1 More London Place, London SE1 2AF be and they are following resolutions be passed as a Special Resolution and as an hereby appointed Joint Liquidators for the purposes of the winding Ordinary Resolution: up.” “That Deploy Central Limited (Holdco) be wound up voluntarily under The Joint Liquidators can be contacted by Tel: 020 7951 4683. Section 84(1)(b) of the Insolvency Act 1986 and that, subject to the Alternative contact: Shivam Dosa. passing of the above resolution David Hailey,(IP No. 14050) of UHY Huw Jenkins, Chairman Hacker Young, PO Box 501, The Nexus Building, Broadway, 30 September 2015 (2412636) Letchworth Garden City, Herts, SG6 9BL and Peter Kubik,(IP No. 9220) of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW be appointed as Liquidators of Holdco.” CHRIS2412684 LONDON CONSULTANCY LIMITED For further details contact: Laura Blundell, email: l.blundell@uhy- (Company Number 07790997) uk.com Tel: 01462 687333 Registered office: Devonshire House, 60 Goswell Road, London, Michael St John Davies, Director EC1M 7AD 23 September 2015 (2412634) Principal trading address: Clarendon House, 20-22 Aylesbury End, Beaconsfield, Buckinghamshire HP9 1LW By written resolution of the members of the Company on 22 DUELGUIDE2412647 DEVELOPMENTS LIMITED September 2015, the following Resolutions were passed as a Special (Company Number 05000643) Resolution and an Ordinary Resolution respectively: Previous Name of Company: Duelguide Mezzanine Limited That the Company be wound up voluntarily and that Ian Robert of Registered office: 6th Floor, MidCity Place, High Holborn, London Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, WC1V 6EA London, EC1M 7AD, be and is hereby appointed Liquidator of the Principal trading address: 6th Floor, MidCity Place, High Holborn, Company for the purposes of such winding up. London WC1V 6EA Ian Robert (IP number 8706) of Kingston Smith & Partners LLP, Notification of written resolutions of the company proposed by the Devonshire House, 60 Goswell Road, London EC1M 7AD was directors and having effect as special and ordinary resolutions of the appointed Liquidator of the Company on 22 September 2015. Further Company pursuant to the provisions of part 13 of the Companies Act information about this case is available from Evan Jones at the offices 2006. Circulation Date: on 25 September 2015, Effective Date: on 25 of Kingston Smith & Partners LLP on 0207 566 4020. September 2015. I, the undersigned being a director of the Company Chris London, Director (2412684) hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: CONTRACT2412683 TECHNOLOGIES LIMITED “That the Company be wound up voluntarily and that Stephen Roland (Company Number 04398207) Browne,(IP No. 009281) and Christopher Richard Frederick Day,(IP Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, 6AL London EC4A 3BQ (together the “Joint Liquidators”) be and are Principal trading address: 39 Comfrey Manor, Coulby Newham, hereby appointed liquidators for the purposes of winding up the Middlesbrough TS8 0XT Company’s affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 83 COMPANIES

The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 01 October 2015 (2412650) 1127. Leon Shelley, Director 01 October 2015 (2412647) HELM2412688 DIGITAL LIMITED (Company Number 07341844) Registered office: 6 Pentlow Street, London, SW15 1LX 2412648GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED Principal trading address: 6 Pentlow Street, London, SW15 1LX (Company Number 04718908) I, the undersigned, being the sole member of the Company having the Previous Name of Company: Trushelfco (NO.2955) Limited right to vote at general meetings or authorised agents of such Registered office: AlixPartners, The Zenith Building, 26 Spring members, pass the special written resolution on 02 October 2015, set Gardens, Manchester, M2 1AB out below pursuant to Chapter 2 of Part 13 of the Companies Act Principal trading address: Peterborough Court, 133 Fleet Street, 2006 to the effect that such resolution shall be deemed to be as London, EC4A 2BB effective as if it had been passed at a general meeting of the In accordance with Section 288 of the Companies Act 2006, on 29 Company duly convened and held: September 2015, the following resolutions were agreed to and were “That the Company be wound up voluntarily and that Philip Alexander duly passed as an Ordinary and Special Resolution respectively: Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, “That the Company be wound up voluntarily and that Anne Clare Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is O’Keefe,(IP No. 008375) of AlixPartners, The Zenith Building, 26 hereby appointed Liquidator for the purposes of the winding-up.” Spring Gardens, Manchester, M2 1AB and Alastair Paul Beveridge,(IP For further details contact: Philip Beck, Email: No. 008991) of AlixPartners, 10 Fleet Place, London, EC4M 7RB be [email protected] Tel: 01442 275794 and are hereby appointed Joint Liquidators for the purpose of winding Hamid Hazrati, Member up the Company’s affairs and distributing its assets and that any act 02 October 2015 (2412688) required or authorised under any Act or enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons for the time being holding the office of Liquidator.” INFINITY2412673 CONSULTING SERVICES LIMITED For further details contact: Tel: +44 (0) 161 838 4500 (Company Number 06068037) Thomas Kelly, Secretary Registered office: 16 Halford Road, London, SW16 1JT 29 September 2015 (2412648) Principal trading address: 16 Halford Road, London, SW16 1JT I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such GOLDMAN2412646 SACHS CAPITAL INVESTMENTS LIMITED members, pass the special written resolution on 01 October 2015, set (Company Number 04718888) out below pursuant to Chapter 2 of Part 13 of the Companies Act Previous Name of Company: Trushelfco (NO.2953) Limited 2006 to the effect that such resolution shall be deemed to be as Registered office: AlixPartners, The Zenith Building, 26 Spring effective as if it had been passed at a general meeting of the Gardens, Manchester, M2 1AB Company duly convened and held: Principal trading address: Peterborough Court, 133 Fleet Street, “That the Company be wound up voluntarily and that Philip Alexander London EC4A 2BB Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, The following resolutions were agreed to and were duly passed on 29 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is September 2015, in accordance with section 288 of the Companies hereby appointed Liquidator for the purposes of the winding-up.” Act 2006 as a Special Resolution and an Ordinary Resolution: Further details contact: Philip Beck, Email: “That the Company be wound up voluntarily, and that Anne Clare [email protected], Tel: 01442 275794. O’Keefe,(IP No. 008375) of AlixPartners, The Zenith Building, 26 Christopher Cahalarn, Member Spring Gardens, Manchester, M2 1AB and Alastair Paul Beveridge,(IP 01 October 2015 (2412673) No. 08991) of AlixPartners, 10 Fleet Place, London, EC4M 7RB be and are hereby appointed Joint Liquidators for the purpose of winding up the Company’s affairs and distributing its assets and that any act 2412633K. GODDARD (STEELS) LIMITED required or authorised under any Act or enactment to be done by the (Company Number 01072454) Liquidator may be done by one or more of the persons for the time Registered office: Ground Floor, Seneca House, Links Point, Amy being holding the office of Liquidator.” Johnson Way, Blackpool, FY4 2FF For further details contact: The Joint Liquidators, Tel: +44 (0) 161 838 Principal trading address: 44 Dorset Road, St Annes, FY8 2EB 4500. Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Thomas Kelly, Secretary 1986 (as amended), that the following resolutions were passed on 01 29 September 2015 (2412646) October 2015, as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Richard Ian GS2412650 EUROPEAN INVESTMENT GROUP II Williamson,(IP No. 8013) of Campbell, Crossley & Davis, Ground (Company Number 05702866) Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Previous Name of Company: GS Europen Investment Group II Ltd Lancashire, FY4 2FF be appointed as Liquidator for the purposes of Registered office: The Zenith Building, 26 Spring Gardens, such voluntary winding up.” Manchester, M2 1AB For further details contact: Richard Ian Williamson, Email: Principal trading address: Peterborough Court, 133 Fleet Street, [email protected], Tel: 01253 349331. Alternative: London, EC4A 2BB Chris Brindle, Email: [email protected] In accordance with Section 288 of the Companies Act 2006 the Karen Rogers, Director following resolutions were agreed to and were duly passed on 30 05 October 2015 (2412633) September 2015, as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily, and that Anne Clare KRASKA2412652 LTD O’Keefe,(IP No. 008375) of AlixPartners, 5th Floor, The Zenith (Company Number 05591663) Building, 26 Spring Gardens, Manchester, M2 1AB and A P Registered office: 64 Albion Road, Hounslow, Middlesex, TW3 3RT Beveridge,(IP No. 008991) of AlixPartners, 10 Fleet Place, London, Principal trading address: N/A EC4M 7RB be and are hereby appointed Joint Liquidators for the Notice is hereby given that the following resolutions were passed on purpose of the winding-up the Company’s affairs and distributing its 22 September 2015, as a special resolution and an ordinary resolution assets and that any enactment to be done by the Liquidator may be respectively: done by one or more of the persons for the time being holding the “That the Company be wound up voluntarily and that David Thorniley, office of Liquidator.” (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, For further details contact: AlixPartners, Tel: 0161 838 4500. Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Thomas Kelly, Shareholder purposes of such winding up.”

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: David Thorniley, Email: MARLEY2412670 CONSULTANTS LTD [email protected], Alternative contact: Chris Maslin (Company Number 08444265) Gillian Brown, Chairman Registered office: 51 Watton Road, Kenbworth, Hertfordshire, SG3 01 October 2015 (2412652) 6AG Principal trading address: 51 Watton Road, Kenbworth, Hertfordshire, SG3 6AG 2412643LEAFBEAM LIMITED I, the undersigned, being the sole member of the Company having the (Company Number 04131817) right to vote at general meetings or authorised agents of such Registered office: 235 Old Marylebone Road, London NW1 5QT members, pass the special written resolution on 03 October 2015, set Principal trading address: N/A out below pursuant to Chapter 2 of Part 13 of the Companies Act The following written resolutions were passed on 25 September 2015, 2006 to the effect that such resolution shall be deemed to be as pursuant to the provisions of Section 307 of the Companies Act 2006 effective as if it had been passed at a general meeting of the as a Special Resolution and Ordinary Resolutions respectively: Company duly convened and held: “That the Company be wound up voluntarily and that David Birne,(IP “That the Company be wound up voluntarily and that Philip Alexander No. 9034) and Abigail Jones,(IP No. 10290) both of Fisher Partners, Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, 11-15 William Road, London, NW1 3ER be and are hereby appointed Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is Joint Liquidators of the Company for the purposes of such winding hereby appointed Liquidator for the purposes of the winding-up.” up.” Further details contact: Philip Beck, Email: For further details contact: Email: [email protected] Tel: 020 [email protected], Tel: 01442 275794. 7874 7971. Alternative contact: Harry Hawkins on 020 7874 7828. Kevin James Driver, Member Gary Landesberg, Chairman 03 October 2015 (2412670) 05 October 2015 (2412643)

MELMAC212412679 LIMITED LITTLE2412685 WHITE DOVE PRODUCTIONS LIMITED (Company Number 08626803) (Company Number 05245448) Registered office: 2 Stamford Square, London, SW15 2BF Previous Name of Company: Nice Productions Limited Principal trading address: Flat 84, 4 Roach Road, London, E3 2PF Registered office: The Pines, Boars Head, Crowborough, East Sussex I, the undersigned, being the sole member of the Company having the TN6 3HD right to vote at general meetings or authorised agents of such Principal trading address: 22 Elgin Crescent, London W11 2JR members, pass the special written resolution on 01 October 2015, set At an Extraordinary General Meeting of the Company convened and out below pursuant to Chapter 2 of Part 13 of the Companies Act held at Memery Crystal, 44 Southampton Buildings, London WC2A 2006 to the effect that such resolution shall be deemed to be effective 1AP on 2 October 2015 at 11.15 am the following Resolutions were as if it had been passed at a general meeting of the Company duly passed: convened and held: “That the Company be wound up voluntarily”. “That the Company be wound up voluntarily and that Philip Beck,(IP “That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of No. 8720) of Philip Beck Ltd, 41 Kingston Street, Cambridge, CB1 Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, 2NU be and is hereby appointed Liquidator for the purposes of the be appointed Joint Liquidators of the Company for the purposes of winding-up.” the voluntary winding-up and any act required or authorised under For further details contact: Philip Beck, Email: [email protected] any enactment to be done by the joint liquidators is to be done by all Tel: 01223 367022 or any one or more of the persons for the time being holding office”. Cassandra McAfee, Member Jeremy Charles Frost (IP number 9091) and Stephen Patrick Jens 01 October 2015 (2412679) Wadsted (IP number 6064) both of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ were appointed Joint Liquidators of the Company on 2 October 2015. Further information 2412674MELROSE COURT (CARDIFF) LIMITED about this case is available from Kelly Walford at the offices of Frost (Company Number 07452235) Group Limited on 01202 651305 or at [email protected]. Registered office: Leeway House, Leeway Industrial Estate, Newport Charles Michael Roland Bunce, Director (2412685) NP19 4SL Passed - 30 September 2015 At a General Meeting of the above-named Company, duly convened, 2412678LLOYDS PR LIMITED and held at the offices of Tellermate, Leeway Industrial Estate, (Company Number 07241172) Newport NP19 4SL on the 30 September 2015 the subjoined Special Registered office: 73 Clarendon Road, Watford, Hertfordshire WD17 Resolutions were duly passed, viz:- 1DS SPECIAL RESOLUTIONS Principal trading address: 73 Clarendon Road, Watford, Hertfordshire 1 That the company be wound up voluntarily and Christopher Kim WD17 1DS Rayment of BDO LLP, 125 Colmore Row, Birmingham B3 3SD be and NOTICE IS HEREBY GIVEN that by written resolution of the members is hereby appointed Liquidator for the purposes of such winding-up. of the above-named company, on 1 October 2015 the following 2 That the Liquidator be and is authorised to distribute all or part of special resolution was passed: the assets in specie to the shareholders in such proportion as they “That the Company be wound up voluntarily and that Joint mutually agree. Liquidators be appointed for the purposes of such winding up” Christopher Kim Rayment (IP Number 6775) of BDO LLP, 125 The Company also passed the following ordinary resolution: Colmore Row, Birmingham B3 3SD was appointed Liquidator of the “That Patrick Ellward and Dilip Dattani of Baker Tilly Restructuring and Company on 30 September 2015. Further information is available Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, from Ann Moore on 0121 352 6399 or email [email protected] Nottingham NG1 5FS be and are hereby appointed Joint Liquidators Paul Rendell, Chairman of Meeting (2412674) to the company, to act on a joint and several basis” Patrick Ellward (IP number 8702) of Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, MONDIALE2412672 PROPERTY LIMITED Nottingham NG1 5FS and Dilip Dattani (IP number 7915) of Baker Tilly (Company Number 04283486) Restructuring and Recovery LLP, Rivermead House, 7 Lewis Court, Previous Name of Company: Azure Mondiale Limited, Chiltern Grove Park, Leicester LE19 1SD were appointed Joint Liquidators of Mondiale Limited and WJB Mondiale Limited the Company on 1 October 2015. Further information about this case Registered office: 58 Grosvenor Street, London, W1K 3JB is available from Louise Carrington at the offices of Baker Tilly Principal trading address: 58 Grosvenor Street, London, W1K 3JB Restructuring and Recovery LLP on 0115 964 4467. (2412678) Notice is hereby given that the following resolutions were passed on 02 October 2015, as a Special Resolution and an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 85 COMPANIES

“That the Company be wound up voluntarily and that Gareth Morris, NORTH2412682 KILLINGHOLME PLANT LIMITED (IP No. 9424) and Andrew Sheridan,(IP No. 008839) both of FRP (Company Number 03699397) Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ be Previous Name of Company: Protrans International Limited and are hereby appointed Joint Liquidators for the purpose of the Registered office: c/o Kingsbridge Corporate Solutions, 1st Floor, voluntary winding up.” Lowgate House, Lowgate, Hull, HU1 1EL Further details contact: The Liquidators, Email: Principal trading address: Lancaster House, Lancaster Approach, [email protected]. Alternative contact: Jonathan Black. North Killingholme, Immingham, North Lincolnshire DN40 3JY Michael Anderson, Chairman Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 02 October 2015 (2412672) 1986 (as amended), that the following resolutions were passed on 01 October 2015, as a Special Resolution and an Ordinary Resolution respectively: 2412671NB&F CONSULTING LIMITED “That the Company be wound up voluntarily and that Sarah Louise (Company Number 09082022) Burge,(IP No. 9698) of Kingsbridge Corporate Solutions, 1st Floor, Registered office: New Cambridge House, Bassingbourn Road, Lowgate House, Lowgate, Hull, HU1 1EL be appointed Liquidator of Litlington, Herts SG8 0SS the Company.” Principal trading address: 39 Elsenwood Crescent, Camberley, Surrey For further details contact: Sarah Louise Burge, E-mail: GU15 2BA [email protected], Tel: 01482 337500. At a General Meeting of the Members of the above-named Company, Jonathan Peter Nuttall, Director duly convened and held at 39 Elsenwood Crescent, Camberley, 01 October 2015 (2412682) Surrey GU15 2BA, on 01 October 2015, the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions respectively:- P2412637 H J LIMITED “That the Company be placed into Members Voluntary Liquidation, (Company Number 04513068) and that Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon KPS BUSINESS SOLUTIONS LIMITED House, Saxon Way, Cheltenham GL52 6QX be and is hereby (Company Number 06734277) appointed Liquidator for the purpose of the winding-up of the KPS (GROUP) LIMITED Company.” (Company Number 07776478) For further details contact: Alisdair J Findlay, E-mail: KENT PHOTOCOPIER SERVICE (LONDON) LIMITED [email protected], Tel: 01242 576 555. (Company Number 04347935) Norman Brown, Director KENT PHOTOCOPIER ASSOCIATES LIMITED 01 October 2015 (2412671) (Company Number 07923587) DOCUMENT EXPRESS LIMITED (Company Number 03144763) 2412639NEW SKY CAPITAL LIMITED Registered office: (All of) Pannell House, 159 Charles Street, (Company Number 07427984) Leicester, LE1 1LD Registered office: 24 Coval Road, London, SW14 7RL Principal trading address: (All of) Harrisson Place, Whisby Road, Principal trading address: 24 Coval Road, London, SW14 7RL Lincoln, LN6 3DG At a General meeting of the members of the above named Company, At a general meeting of the above named Companies, duly convened duly convened and held at 24 Coval Road, London, SW14 7RL on 29 and held at Harrisson Place, Whisby Road, Lincoln LN6 3DG, on 29 September 2015, the following resolutions were duly passed, as a September 2015, the following Special and Ordinary Resolutions were Special Resolution and as an Ordinary Resolution: duly passed: “That the Company be wound up voluntarily and that Robert Welby, “That the Companies be wound-up voluntarily and Christopher Kim (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Rayment,(IP No. 6775) and Edward T Kerr,(IP No. 9021) both of BDO Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD be and appointed as Liquidator for the purpose of the voluntary winding up.” are hereby appointed Joint Liquidators for the purposes of such For further details contact: Robert Welby or Lindsay Willson, Tel: 020 windings-up, and are to act jointly and severally.” 7538 2222. The Joint Liquidators can be contacted by Email: Brice Benaben, Director [email protected] or Tel: 0116 250 4400. 01 October 2015 (2412639) For and on behalf of, the Companies 29 September 2015 (2412637)

NILES2412640 & CO. LTD (Company Number 04846308) PETRA2412687 PHYSICS LIMITED Registered office: 309 Hoe Street, Walthamstow, London, E17 9BG (Company Number 02808572) Principal trading address: N/A Registered office: North House, 5 Farmoor Court, Cumnor Road, At a General Meeting of the members of Niles & Co. Limited, held on Farmoor, Oxfordshire, OX2 9LU 02 October 2015, the following Resolutions were passed as a Special Principal trading address: N/A Resolution and as an Ordinary Resolution respectively: Notice is hereby given that the following resolutions were passed on “That the Company be wound up voluntarily, and that Bob Maxwell, 30 September 2015, as a special resolution and an ordinary resolution (IP No. 009185) of Begbies Traynor (Central) LLP, Fourth Floor, respectively: Toronto Square, Toronto Street, Leeds, LS1 2HJ and Edward “That the Company be wound up voluntarily and that David Thorniley, Klempka,(IP No. 005791) of Begbies Traynor (Central) LLP, Fourth (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ be and are Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the hereby appointed as joint liquidators for the purposes of such winding purposes of such winding up.” up and that any power conferred on them by law or by this resolution, Further details contact: David Thorniley, Email: [email protected]. may be exercised and any act required or authorised under any Alternative contact: Chris Maslin enactment to be done by them, may be done by them jointly or by Andrew Stocks, Chairman each of them alone.” 01 October 2015 (2412687) Any person who requires further information may contact the Liquidaors by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Bird by email at jonathan.bird@begbies- traynor.com or by telephone on 0113 244 0044 Daniel Jebaseelan Niles, Director 02 October 2015 (2412640)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

PG2412675 BIDCO LIMITED Date on which Resolutions were passed: 23 September 2015 (Company Number 07906743) Kaushik Shah, Director PG TOPCO LIMITED Office Holders: Scott Christian Bevan (IP No. 009614) and Simon (Company Number 07906835) David Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Registered office: (Both of) Aspen Building, Apex Way, Hailsham, East Birmingham B3 2RT. Telephone number: 0121 232 9549. Alternative Sussex BN27 3WA person to contact with enquiries about the case: Melissa Reardon Principal trading address: (Both of) Aspen Building, Apex Way, (2412642) Hailsham, East Sussex BN27 3WA Notification of written resolutions of the companies proposed by the SABOH2412694 LIMITED directors and having effect as special and ordinary resolutions of the Previous Name of Company: Corinium Human Resource Management Companies pursuant to the provisions of part 13 of the Companies Limited Act 2006. Circulation Date: on 28 September 2015, Effective Date: on (Company Number 03683256) 28 September 2015. I, the undersigned being a director of the Registered office: 18 Abbey Way, Cirencester, Gloucestershire, GL7 Companies hereby certify that the following written resolutions were 2DT circulated to all eligible members of the Companies on the Circulation Principal trading address: 18 Abbey Way, Cirencester, Date and that the written resolutions were passed on the Effective Gloucestershire, GL7 2DT Date: Important Note: This matter does not affect Corinium Human “That the Companies be wound up voluntarily and that Stephen Resource Management Limited (Company No. 09109635) which is Roland Browne,(IP No. 009281) and Christopher Richard Frederick independently owned and continues to trade as normal. Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe At a general meeting of the company held at 38-42 Newport Street, Lane, London EC4A 3BQ (together the “Joint Liquidators”) be and are Swindon, Wiltshire, SN1 3DR, on 25 September 2015, the following hereby appointed liquidators for the purposes of the windings up of Resolutions were duly passed: the Companies’ affairs and that any act required or authorised under 1. THAT Saboh Limited previously Corinium Human Resource any enactment or resolution of the Companies to be done by them, Management Limited be wound up voluntarily. may be done by them jointly or by each of them alone.” 2. THAT Steve Elliott, Licensed Insolvency Practitioner of Monahans, The Joint Liquidators can be contacted by Tel: 0207 303 5813. 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR is hereby Hamish David William Middleton, Director appointed liquidator for the purpose of winding up the Company’s 28 September 2015 (2412675) affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the 2412676POSH PRODUCTIONS LIMITED office of liquidator. (Company Number 01126572) Stephanie Clare Allison, Chairman Registered office: 89 New Bond Street, London, W1S 1DA 25 September 2015 (2412694) Principal trading address: 89 New Bond Street, London, W1S 1DA At a General Meeting of the Members of the above-named Company held on 28 September 2015, the following Resolutions were passed SALE2412655 TRADERS LTD as a Special Resolution and as an Ordinary Resolution respectively: (Company Number 07536766) “That the Company be wound up voluntarily and that Gerald Maurice Registered office: 31 Reynolds Place, London, SE3 8SX Krasner,(IP No. 005532) of Begbies Traynor (Central) LLP, 4th Floor, Principal trading address: 31 Reynolds Place, London, SE3 8SX Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG I, the undersigned, being the sole member of the Company having the and Gillian Margaret Sayburn,(IP No. 10830) of Begbies Traynor right to vote at general meetings or authorised agents of such (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle members, pass the special written resolution on 01 October 2015, set upon Tyne, NE1 1PG be and are hereby appointed as Joint out below pursuant to Chapter 2 of Part 13 of the Companies Act Liquidators for the purposes of such winding up and that any power 2006 to the effect that such resolution shall be deemed to be as conferred on them by law or by this resolution, may be exercised and effective as if it had been passed at a general meeting of the any act required or authorised under any enactment to be done by Company duly convened and held: them, may be done by them jointly or by each of them alone.” “That the Company be wound up voluntarily and that Philip Alexander Any person who requires further information may contact the Joint Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Liquidators telephone on 0191 2699820. Alternatively enquires can be Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is made to Andrew Dyson by e-mail at andrew.dyson@begbies- hereby appointed Liquidator for the purposes of the winding-up.” traynor.com or by telephone on 0191 2699820 For further details contact: Philip Beck, Email: Stephen Marks, Director [email protected] Tel: 01442 275794 28 September 2015 (2412676) Emma Sale, Member 01 October 2015 (2412655)

PRAMERICA2412642 REAL ESTATE CAPITAL I GP LIMITED (Company Number 06885494) SANSPHERE2412723 SOLUTIONS LTD PRAMERICA REAL ESTATE CAPITAL II GP LIMITED (Company Number 07106067) (Company Number 07163728) Registered office: 18A Mortimer Crescent, London NW6 5NP PRAMERICA REAL ESTATE CAPITAL III GP LIMITED Principal trading address: N/A (Company Number 07065595) Notice is hereby given that the following resolutions were passed on EUROPRISA SUB-FUND A FEEDER GP LIMITED 30 September 2015, as a special resolution and an ordinary resolution (Company Number 05585455) respectively: PRAMERICA REAL ESTATE INVESTORS LIMITED “That the Company be wound up voluntarily and that David Thorniley, (Company Number 03809476) (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the 2RT purposes of such winding up.” Principal trading address: Grand Buildings, 1-3 Strand, Trafalgar Further details contact: David Thorniley, Email: [email protected]. Square, London WC2N 5HR Alternative contact: Chris Maslin. Section 85(1), Insolvency Act 1986 Anthony Marsh, Chairman Resolution to Wind Up: That the company be wound up voluntarily. 01 October 2015 (2412723) Resolution by Members to appoint Liquidators: That Scott Christian Bevan and Simon David Chandler of Mazars LLP of 45 Church Street, Birmingham B3 2RT, be appointed as joint liquidators of the company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 87 COMPANIES

STOKE2412725 FILMS LIMITED At a general meeting of the above named Company, duly convened (Company Number 02179623) and held at Rowlands, R&I, 8, High Street, Yarm, Stockton on Tees, Registered office: 89 New Bond Street, London W1S 1DA TS15 9AE on 30 September 2015, at 12.15 pm, the following Principal trading address: (Formerly) 89 New Bond Street, London Resolutions were passed as a Special Resolution and an Ordinary W1S 1DA Resolution respectively: At a General Meeting of the Members of the above-named Company “That the Company be wound up voluntarily and that Iain Townsend, held on 28 September 2015, the following Resolutions were passed (IP No. 015850) and Peter William Gray,(IP No. 009405) both of as a Special Resolution and as an Ordinary Resolution respectively: Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton “That the Company be wound up voluntarily and that Gerald Maurice on Tees, TS15 9AE are hereby appointed Joint Liquidators of the Krasner,(IP No. 005532) of Begbies Traynor (Central) LLP, 4th Floor, Company for the purposes of the voluntary winding up.” Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG Further details contact: Iain Townsend or Peter William Gray, Email: and Gillian Margaret Sayburn,(IP No. 10830) of Begbies Traynor [email protected] Tel: 01642 790790 (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle Anthony Pounder, Director upon Tyne, NE1 1PG be and are hereby appointed as Joint 08 October 2015 (2412657) Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be done by them jointly or by each of them alone.” TOTTON2412693 COTTAGE LIMITED Any person who requires further information may contact the Joint (Company Number 04902681) Liquidator by telephone on 0191 269 9820. Alternatively enquiries can Registered office: 9th Floor, Bond Court, Leeds, LS1 2JZ be made to Andrew Dyson by e-mail at andrew.dyson@begbies- Principal trading address: N/A traynor.com or by telephone on 0191 269 9820. At a General Meeting of the members of Totton Cottage Limited held Stephen Marks, Director on 02 October 2015, the following Resolutions were passed as a 28 September 2015 (2412725) Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily, and that Bob Maxwell, (IP No. 009185) of Begbies Traynor (Central) LLP, Fourth Floor, 2412764SUNNY CLIFFE COTTAGE LIMITED Toronto Square, Toronto Street, Leeds, LS1 2HJ and Edward (Company Number 04902688) Klempka,(IP No. 005791) of Begbies Traynor (Central) LLP, Fourth Registered office: c/o BDO Stoy Hayward LLP, 55 Baker Street, Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ be and are London, W1U 7EU hereby appointed as joint liquidators for the purposes of such winding Principal trading address: N/A up and that any power conferred on them by law or by this resolution, At a General Meeting of the members of Sunny Cliffe Cottage Limited may be exercised and any act required or authorised under any held on 02 October 2015, the following Resolutions were passed as a enactment to be done by them, may be done by them jointly or by Special Resolution and as an Ordinary Resolution respectively: each of them alone.” “That the Company be wound up voluntarily, and that Robert Any person who requires further information may contact the Alexander Henry Maxwell,(IP No. 009185) of Begbies Traynor (Central) Liquidators by telephone on 0113 244 0044. Alternatively enquiries LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ can be made to Jonathan Bird by email at jonathan.bird@begbies- and Edward Klempka,(IP No. 005791) of Begbies Traynor (Central) traynor.com or by telephone on 0113 244 0044. LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ be Daniel Jebaseelan Niles, Director and are hereby appointed as joint liquidators for the purposes of such 02 October 2015 (2412693) winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or URBAN2412668 DEGREE LIMITED by each of them alone.” (Company Number 08063147) Any person who requires further information may contact the Registered office: 1st Floor Castlewood House, 77/91 New Oxford Liquidators by telephone on 0113 244 0044. Alternatively enquiries Street, London, WC1A 1DG can be made to Jonathan Bird by email at jonathan.bird@begbies- Principal trading address: 1st Floor Castlewood House, 77/91 New traynor.com or by telephone on 0113 244 0044. Oxford Street, London, WC1A 1DG Daniel Jebaseelan Niles, Director By written resolutions of the members on 01 October 2015, the 02 October 2015 (2412764) following resolutions were passed as a Special Resolution and as an Ordinary Resolution: “That the company be wound up voluntarily, and that Michael Bowell, SYK2412713 SERVICES LTD (IP No. 7671) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 (Company Number 08100472) Tunsgate, Guildford, Surrey, GU1 3QT and Dermot Coakley,(IP No. Registered office: 8 Lanercost Crescent, Milton Keynes, 6824) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Buckinghamshire, MK10 9EB Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Principal trading address: N/A Liquidators for the purposes of such winding up, to act jointly and Notice is hereby given that the following resolutions were passed on severally.” 28 September 2015, as a special resolution and an ordinary resolution Further details contact: The Liquidators, Email: respectively: [email protected] Tel: 0845 310 2776. Alternative contact: “That the Company be wound up voluntarily and that David Thorniley, Shaun Walker. (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Kerry Latimer, Director Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the 02 October 2015 (2412668) purposes of such winding up.” For further details contact: David Thorniley, Email: [email protected], Alternative contact: Chris Maslin Syed Ikram Andrabi, Chairman Partnerships 01 October 2015 (2412713) CHANGE IN THE MEMBERS OF A PARTNERSHIP

TECHSURV2412657 LIMITED Notice2413137 is hereby given that with effect from close of business on 30 (Company Number 05184590) September 2015 John Cockling retired from the partnership of “Wall Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE James Chappell”, which partnership carried on and carries on Principal trading address: 77 Howard Street South, Great Yarmouth, business as solicitors at 15-23 Hagley Road, Stourbridge, West Norfolk, NR30 1LN Midlands DY8 1QW. All debts due to and owing by the partnership will be received and paid by the continuing partners who will continue to carry on the said business in partnership under the name “Wall James Chappell”.

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

Jonathan Browne, Senior Partner, Wall James Chappell TRANSFER OF INTEREST Dated this 1st day of October 2015 (2413137) NOTICE2413263 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 PETITIONS TO WIND-UP Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that with effect from 1 October 2015, ING 2411830In the High Court of Justice (Chancery Division) Bank N.V., London Branch transferred 100% of its limited partner Companies Court No 5654 of 2015 interests in CEP II AIV Z L.P., a limited partnership registered in TAUNTON FRIED CHICKEN England and Wales with number LP013709 (the “Partnership”) to Coller Partners 605 LP Incorporated, and consequently on that date And In the Matter of INSOLVENCY ACT 1986 Coller Partners 605 LP Incorporated was admitted as a limited partner A Petition to wind up the above-named Partnership, of ,29B Bridge in the Partnership and ING Bank N.V., London Branch ceased to be a Street, Taunton, Somerset, TA1 1TQ, presented on 27 August 2015 limited partner in the Partnership. (2413263) by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Partnership, will be heard at the High THIRD2413172 CINVEN FUND (NO.2) LIMITED PARTNERSHIP Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, (Registered No. LP007365) EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter Pursuant to Section 10 of the Limited Partnerships Act 1907 notice is as the Petition can be heard). hereby given that: Any persons intending to appear on the hearing of the Petition Dover Street VII L.P., has transferred its entire interest in the above (whether to support or oppose it) must give notice of intention to do partnership, inclusive of capital commitment of €1,250 to a new so to the Petitioners or to their Solicitor in accordance with Rule 4.16 limited partner, Strategic Partners VI Acquisitions O, L.P. by 1600 hours on 16 October 2015 . By order of the General Partner, Cinven Capital Management (TF No. The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1) Limited Partnership acting by its General Partner, Cinven Capital Customs,Solicitor's Office, South West Wing, Bush House, Strand, Management (G3) Limited. (2413172) London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1806693/Z.) 7 October 2015 (2411830) TRILANTIC2413156 CAPITAL PARTNERS IV (EUROPE) L.P. LIMITED PARTNERSHIPS ACT 1907 In2411829 the High Court of Justice (Chancery Division) Notice is hereby given, pursuant to section 10 of the Limited Companies Court No 5095 of 2015 Partnerships Act 1907 (the “Act”), that on 1 October 2015 Nickel 1994 ESSENCE HAIRDRESSING “B” Trust (“Nickel 1994”) transferred all of the interest held by it in Trilantic Capital Partners IV (Europe) L.P. (the “Partnership”), a limited And In the Matter of INSOLVENCY ACT 1986 partnership registered under the Act with Registered Number A Petition to wind up the above-named Partnership, of ,8 Main Street, LP011888, to Nickel Alternatives, LLC. (“Nickel Alternatives”). Nickel Ferryhill, Durham, DL17 8LA, presented on 28 July 2015 by the Alternatives has been admitted as a new limited partner in the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Partnership. Nickel 1994 ceased to be a limited partner in the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Partnership. Creditors of the Partnership, will be heard at the High Court, Royal Trilantic Capital Partners Management Limited, as general partner to Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Trilantic Capital Partners Associates IV (Europe) L.P. Inc., as general 19 October 2015 at 1030 hours (or as soon thereafter as the Petition partner to Trilantic Capital Partners IV (Europe) L.P. (2413156) can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do MVM INTERNATIONAL LIFE SCIENCES NO. I LIMITED so to the Petitioners or to their Solicitor in accordance with Rule 4.16 2413153 PARTNERSHIP by 1600 hours on 16 October 2015 . (Registered No. LP007098) The Petitioners` Solicitor is the Solicitor to, HM Revenue and TRANSFER OF PARTNERSHIP INTEREST Customs,Solicitor's Office, South West Wing, Bush House, Strand, Notice is hereby given, pursuant to section 10 of the Limited London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1789454/G.) Partnerships Act 1907, that on 30 September 2015, MC Life Science 7 October 2015 (2411829) Ventures, Inc. transferred its entire interest in MVM International Life Sciences No. 1 Limited Partnership (the “Partnership”) to Landsbanki Private Equity II (LPE II) and following such transfer MC Life Science In the High Court of Justice (Chancery Division) 2411828 Ventures, Inc. ceased to be a limited partner in the Partnership. Companies Court No 4648 of 2015 Signed by MVM Life Science Partners LLP, in its capacity as manager D B SCAFFOLDING of MVM International Life Sciences No. 1 Limited Partnership And In the Matter of INSOLVENCY ACT 1986 Principal place of business of the Partnership: 6 Henrietta Street, A Petition to wind up the above-named Partnership, of ,46 Meon London WC2E 8PU. (2413153) Road, Bournemouth, Dorset, BH7 6PP, presented on 6 July 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be THIRD2413152 CINVEN FUND US (NO. 3) LIMITED PARTNERSHIP Creditors of the Partnership, will be heard at the High Court, Royal (Registered No. LP007372) Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Pursuant to Section 10 of the Limited Partnerships Act 1907 notice is 19 October 2015 at 1030 hours (or as soon thereafter as the Petition hereby given that: can be heard). Charlotte Investor VIII, L.P. has transferred its entire interest in the Any persons intending to appear on the hearing of the Petition above partnership, inclusive of capital commitment of €7,275 to a (whether to support or oppose it) must give notice of intention to do new limited partner Strategic Partners VI Acquisitions O, L.P. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 By order of the General Partner, Cinven Capital Management (TF No. by 1600 hours on 16 October 2015 . 3) Limited Partnership acting by its General Partner, Cinven Capital The Petitioners` Solicitor is the Solicitor to, HM Revenue and Management (G3) Limited. (2413152) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1674765/U.) 7 October 2015 (2411828)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 89 COMPANIES

LIMITED2413140 PARTNERSHIPS ACT 1907 FOURTH2413129 CINVEN FUND NO.1 LIMITED PARTNERSHIP Notice is hereby given, pursuant to section 10 of the Limited (Registered No. LP011037) Partnerships Act 1907, that on 30 September 2015, Odeon Asset Pursuant to Section 10 of the Limited Partnerships Act 1907 notice is Management Ltd, transferred to Mojo.capital S.A. all of the interest hereby given that: held by it in Seedcamp III L.P. (the “Partnership”), a limited Hamilton Lane Secondary Fund II LP has transferred part of its partnership registered in England with number LP015969 and that interest in the above partnership, inclusive of a capital commitment of with effect from 30 September 2015 Odeon Asset Management Ltd. €37.20 to a new limited partner, NCL Investments, L.P. – PE Series. ceased to be a limited partner in the Partnership and Mojo.capital S.A. By order of the General Partner, Cinven Capital Management (IV) became a limited partner in the Partnership. Limited Partnership acting by its General Partner, Cinven Capital Signed by SEEDCAMP INVESTMENT MANAGEMENT LLP In its Management (G4) Limited. (2413129) capacity as manager of SEEDCAMP III L.P. acting by: Reshma Sohoni, Member (2413140) THIRD2413126 CINVEN FUND US (NO.1) LIMITED PARTNERSHIP (Registered No. LP007370) MVM2413136 FUND III LIMITED PARTNERSHIP Pursuant to Section 10 of the Limited Partnerships Act 1907 notice is (Registered No. LP011878) hereby given that: TRANSFER OF PARTNERSHIP INTEREST HIPEP IV – European Buyout Partnership Fund L.P. c/o HarbourVest Notice is hereby given, pursuant to section 10 of the Limited Partners, LLC has transferred its entire interest in the above Partnerships Act 1907, that on 30 September 2015, MC Life Science partnership, inclusive of capital commitment of €7,500 to a new Ventures, Inc. transferred its entire interest in MVM Fund III Limited limited partner Strategic Partners VI Acquisitions O, L.P. Partnership (the “Partnership”) to Landsbanki Private Equity II (LPE II) By order of the General Partner, Cinven Capital Management (TF No. and following such transfer MC Life Science Ventures, Inc. ceased to 1) Limited Partnership acting by its General Partner, Cinven Capital be a limited partner in the Partnership. Management (G3) Limited. (2413126) Signed by MVM Life Science Partners LLP, in its capacity as manager of MVM Fund III Limited Partnership Principal place of business of the Partnership: 6 Henrietta Street, MVM2413098 FUND III LIMITED PARTNERSHIP London WC2E 8PU. (2413136) (Registered No. LP011878) TRANSFER OF PARTNERSHIP INTEREST Notice is hereby given, pursuant to section 10 of the Limited MVM2413133 FUND III LIMITED PARTNERSHIP Partnerships Act 1907, that on 30 September 2015, Nordea (Registered No. LP011878) Alternative Investment-Global Private Equity Fund I transferred its TRANSFER OF PARTNERSHIP INTEREST entire interest in MVM Fund III Limited Partnership (the “Partnership”) Notice is hereby given, pursuant to section 10 of the Limited to ASF Brother, L.P. and following such transfer Nordea Alternative Partnerships Act 1907, that on 28 April 2015, MVM (CIP) (No.3) Investment-Global Private Equity Fund I ceased to be a limited Limited transferred its entire interest in MVM Fund III Limited partner in the Partnership. Partnership (the “Partnership”) to Landsbanki Private Equity II (LPE II) Signed by MVM Life Science Partners LLP, in its capacity as manager and following such transfer MVM (CIP) (No.3) Limited ceased to be a of MVM Fund III Limited Partnership limited partner in the Partnership. Principal place of business of the Partnership: 6 Henrietta Street, Signed by MVM Life Science Partners LLP, in its capacity as manager London WC2E 8PU. (2413098) of MVM Fund III Limited Partnership Principal place of business of the Partnership: 6 Henrietta Street, London WC2E 8PU. (2413133) FOURTH2413095 CINVEN FUND NO.1 LIMITED PARTNERSHIP (Registered No. LP011037) Pursuant to Section 10 of the Limited Partnerships Act 1907 notice is ABINGWORTH2413132 BIOVENTURES III B L.P. hereby given that: (Registered No. LP7467) Nordea Alternative Investment – Global Private Equity Fund I – has LIMITED PARTNERSHIPS ACT 1907 transferred its entire interest in the above partnership, inclusive of a Notice is hereby given, pursuant to section 10 of the Limited capital commitment of €500 to a new limited partner ASF Brother L.P. Partnerships Act 1907, that as of 30 September 2015, Keva By order of the General Partner, Cinven Capital Management (IV) transferred to Partners Group Falcon Access L.P, Partners Group Limited Partnership acting by its General Partner, Cinven Capital Private Equity (Master Fund) LLC and Partners Group Barrier Reef Management (G4) Limited. (2413095) Access 7, L.P, (the “Transferees”) its entire interest in Abingworth Bioventures III B L.P. (the “Partnership”), a limited partnership registered in England - LP7467 and that as of 30 September 2015, the FOURTH2413094 CINVEN FUND NO.1 LIMITED PARTNERSHIP Transferees were admitted to the Partnership as limited partners and (Registered No. LP011037) the Transferor ceased to be a limited partner in the Partnership. Pursuant to Section 10 of the Limited Partnerships Act 1907 notice is Signed for and on behalf of Abingworth Management Limited in its hereby given that: capacity as manager of Abingworth Bioventures III B L.P. Hamilton Lane Secondary Fund II LP has transferred part of its 1 October 2015 (2413132) interest in the above partnership, inclusive of a capital commitment of €427.80 to a new limited partner, Landmark Equity Partners XV, L.P. By order of the General Partner, Cinven Capital Management (IV) CPI2413130 CAPITAL PARTNERS EUROPE, L.P. Limited Partnership acting by its General Partner, Cinven Capital (Registered No. LP011071) Management (G4) Limited. (2413094) TRANSFER OF PARTNERSHIP INTEREST Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 30 September 2015, Project Shore JV LIMITED2413092 PARTNERSHIPS ACT 1907 I, LLC transferred its entire interest in CPI Capital Partners Europe, Notice is hereby given, pursuant to section 10 of the Limited L.P. (the “Partnership”) to Project Shore JV IB, LLC and following Partnerships Act 1907, that with effect from 1 October 2015, such transfer Project Shore JV I, LLC ceased to be a limited partner in European Investment Fund, a limited partner in the Amadeus II ‘A’ (the the Partnership. “Partnership”), a limited partnership registered in England with Signed by Paul Hastings, (Europe) LLP, as duly authorised agents for number LP006913, transferred to Wilde SEC Limited all of its interest and on behalf of CPI European Fund GP LLC, in its capacity as in the Partnership and that with effect from 1 October 2015 European general partner of CPI Capital Partners Europe, L.P. Investment Fund ceased to be a limited partner in the Partnership. Principal place of business of the Partnership: 9 W. 57th Street, 43rd For and on behalf of Amadeus Capital Partners Limited Floor, New York, New York 10019, United States of America(2413130) acting in its capacity as manager of Amadeus II ‘A’ (2413092)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE2413322 OF CHANGE OF PARTNER NOTICE2413113 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that with effect from 1 October 2015, ING Partnerships Act 1907, that with effect from 1 October 2015, ING Bank N.V., London Branch transferred 100% of its limited partner Bank N.V., London Branch transferred 100% of its limited partner interests in CEP III AIV Z L.P., a limited partnership registered in interests in Carlyle Europe Partners II, L.P., a limited partnership England and Wales with number LP013708 (the “Partnership”) to registered in England and Wales with number LP008460 (the Coller Partners 605 LP Incorporated, and consequently on that date “Partnership”) to Coller Partners 605 LP Incorporated, and Coller Partners 605 LP Incorporated was admitted as a limited partner consequently on that date Coller Partners 605 LP Incorporated was in the Partnership and ING Bank N.V., London Branch ceased to be a admitted as a limited partner in the Partnership and ING Bank N.V., limited partner in the Partnership. (2413322) London Branch ceased to be a limited partner in the Partnership. (2413113)

NOTICE2413312 OF CHANGE OF PARTNER WINDING-UP ORDER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited FEELGOOD2412963 PRODUCTION LLP Partnerships Act 1907, that with effect from 1 October 2015, ING C/O CODDAN CPM LTD, 124 BAKER STREET, LONDON, W1U 6TY Bank N.V., London Branch transferred 100% of its limited partner In the High Court Of Justice interests in Carlyle Europe Partners III, L.P., a limited partnership No 004585 of 2015 registered in England and Wales with number LP011771 (the Date of Filing Petition: 2 July 2015 “Partnership”) to Coller Partners 605 LP Incorporated, and Date of Winding-up Order: 17 September 2015 consequently on that date Coller Partners 605 LP Incorporated was P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P admitted as a limited partner in the Partnership and ING Bank N.V., 2HT, telephone: 0207 637 1110, email: [email protected] London Branch ceased to be a limited partner in the Partnership. Capacity of office holder(s): Liquidator (2413312) 17 September 2015 (2412963)

MK2413302 OPPORTUNITIES LP (Registered No. LP012416) BSMAX2413107 LLP LIMITED PARTNERSHIPS ACT 1907 C/O CODDAN CMP LTD, 124 BAKER STREET, LONDON, W1U 6TY PARTNERSHIP ACT 1890 In the High Court Of Justice Notice is hereby given, pursuant to Section 10 of the Limited No 004581 of 2015 Partnerships Act 1907 and section 36(2) of the Partnership Act 1890 Date of Filing Petition: 2 July 2015 that on 25 September 2015, with an effective date of 30 September Date of Winding-up Order: 17 September 2015 2015, Kingsbridge Capital Participation Limited has transferred all the P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P interest held by it in MK Opportunities LP, a limited partnership 2HT, telephone: 0207 637 1110, email: [email protected] registered in England with number LP012416, to Sterling Trust Capacity of office holder(s): Liquidator (Cayman) Limited in its sole capacity as trustee of the Private Equity 17 September 2015 (2413107) Sub-Trust (a sub-trust of the Panacea Trust) and Kingsbridge Capital Participation Limited has ceased to be a limited partner of MK Opportunities LP. For and on behalf of MK Opportunities GP Ltd, in its capacity as general partner of MK Opportunities LP. 30 September 2015 (2413302)

UK2413118 MEDICAL VENTURES FUND NO. I LIMITED PARTNERSHIP (Registered No. LP005399) TRANSFER OF PARTNERSHIP INTEREST Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 30 September 2015, MC Life Science Ventures, Inc. transferred its entire interest in UK Medical Ventures Fund No. 1 Limited Partnership (the “Partnership”) to Landsbanki Private Equity II (LPE II) and following such transfer MC Life Science Ventures, Inc. ceased to be a limited partner in the Partnership. Signed by MVM Life Science Partners LLP, in its capacity as manager of UK Medical Ventures Fund No. 1 Limited Partnership Principal place of business of the Partnership: 6 Henrietta Street, London WC2E 8PU. (2413118)

THIRD2413115 CINVEN FUND US (NO. 1) LIMITED PARTNERSHIP (Registered No. LP007370) Pursuant to Section 10 of the Limited Partnerships Act 1907 notice is hereby given that: HarbourVest International Private Equity Partners IV – Partnership Fund L.P. c/o HarbourVest Partners, LLC has transferred its entire interest in the above partnership, inclusive of capital commitment of €42,500 to a new limited partner Strategic Partners VI Acquisitions O, L.P. By order of the General Partner, Cinven Capital Management (TF No. 1) Limited Partnership acting by its General Partner, Cinven Capital Management (G3) Limited. (2413115)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 91 PEOPLE

Notice2413149 is hereby given that a Deed Poll dated 14 August 2015 and enrolled in the Senior Courts of England and Wales on 17 August PEOPLE 2015, Anna Machin of 83 London Road, Dunton Green, Sevenoaks, Kent, TN13 2UQ, Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name CHANGES OF NAME OR ARMS of Anna Crack and assumed the name of Anna Machin. 14 August 2015 (2413149) 2413262Notice is hereby given that a Deed Poll dated 23 June 2015 and enrolled in the Senior Courts of England and Wales on 13 August 2015, Katie Barbara Palmer Heathman of 14 Burns Street, Leicester, Notice2413148 is hereby given that a Deed Poll dated 30 July 2015 and LE2 6DB, Married/Civil Partnership and a British Citizen under section enrolled in the Senior Courts of England and Wales on 14 August 1(1) of the British Nationality Act 1981, abandoned the name of Katie 2015, Wafa Makky Jonathan Ronald Nichols of 3 Elywyn Road, Barbara Palmer and assumed the name of Katie Barbara Palmer Norwich, NR1 2RX, Married/Civil Partnership and a British Citizen Heathman. under section 11(1) of the British Nationality Act 1981 abandoned the 23 June 2015 (2413262) name of Paula Destine Nichols and assumed the name of Wafa Makky Jonathan Ronald Nichols. Notary Express, 27 Chalk Hill Road, Norwich, NR1 1SL Notice2413163 is hereby given that a Deed Poll dated 4 August 2015 and 30 July 2015 (2413148) enrolled in the Senior Courts of England and Wales on 13 August 2015, Amy Samantha Lewis-Clark of 3 Pasture Street, Chapel Allerton, Leeds, LS7 4QX, Married and a British Citizen under section Notice2413127 is hereby given that a Deed Poll dated 29 July 2015 and 1(1) of the British Nationality Act 1981, abandoned the name of Amy enrolled in the Senior Courts of England and Wales on 13 August Samantha Clark and assumed the name of Amy Samantha Lewis- 2015, Samson Adelanwa Akambi Adeogun of 16 Oldham House, Clark. Bowen Drive, Kingswood Estate, SE21 8PY, Married/Civil Partnership 12 July 2015 (2413163) and a British Citizen under section 37(1) of the British Nationality Act 1981, abandoned the name of Samson Adeogun and assumed the name of Samson Adelanwa Akambi Adeogun. Notice2413160 is hereby given that a Deed Poll dated 29 July 2015 and 29 July 2015 (2413127) enrolled in the Senior Courts of England and Wales on 13 August 2015, Gary Victor Penning of The Laurels, Powell Road, Buckhurst Hill, Essex, IG9 5RD, England, Single and a British Citizen under Notice2413125 is hereby given that a Deed Poll dated 15 June 2015 and section 11(1) of the British Nationality Act 1981, abandoned the name enrolled in the Senior Courts of England and Wales on 13 August of Garry Victor Penning and assumed the name of Gary Victor 2015, John-Pierre Deschamps Joyce of 41A Roman Road, London, Penning. E2 0HU, Single and a British Citizen under section 11(1) of the British 29 July 2015 (2413160) Nationality Act 1981 abandoned the name of John-Pierre Joyce and assumed the name of John-Pierre Deschamps Joyce. 15 June 2015 (2413125) Notice2413159 is hereby given that a Deed Poll dated 7 July 2015 and enrolled in the Senior Courts of England and Wales on 14 August 2015, Daniel James of One Glebe Cottages, Buckland Filleigh, Notice2413124 is hereby given that a Deed Poll dated 13 July 2015 and Beaworthy, Devon EX21 5HY, Single and a British Citizen under enrolled in the Senior Courts of England and Wales on 13 August section 11(1) of the British Nationality Act 1981 abandoned the name 2015, Christina Smith Sanders of 50 Coach House Drive, Shevington, of Daniel James Gibbins and assumed the name of Daniel James. Wigan, Lancashire, WN6 8AX, Married/Civil Partnership and a British Emma Reed, Slee Blackwell Solicitors, 10 Cross Street, Barnstaple, Citizen under section 1 of the British Nationality Act 1981 abandoned Devon, EX31 1BA the name of Christina Smith and assumed the name of Christina 7 July 2015 (2413159) Smith Sanders. 13 July 2015 (2413124)

Notice2413157 is hereby given that a Deed Poll dated 31 July 2015 and enrolled in the Senior Courts of England and Wales on 13 August Notice2413122 is hereby given that a Deed Poll dated 10 July 2015 and 2015, Holly Lee of 25 Kennet Close, West End, Southampton, SO18 enrolled in the Senior Courts of England and Wales on 14 August 3JY, Divorced/Civil Partnership dissolved and a British Citizen under 2015, Hannah Elizabeth Fraser of 11 Welhams Way, Brantham, Essex, section 1(1) of the British Nationality Act 1981, abandoned the name CO11 1RU, Divorced/Civil Partnership dissolved and a British Citizen of Holly Punter and assumed the name of Holly Lee. under section 11(1) of the British Nationality Act 1981 abandoned the 31 July 2015 (2413157) name of Hannah Elizabeth Saunders and assumed the name of Hannah Elizabeth Fraser. 10 July 2015 (2413122) Notice2413154 is hereby given that a Deed Poll dated 4 August 2015 and enrolled in the Senior Courts of England and Wales on 14 August 2015, Tashmiah Priya of 42 Alpha Grove, London, E14 8LH, Single Notice2413305 is hereby given that a Deed Poll dated 29 June 2015 and and a British Citizen under section 1 of the British Nationality Act enrolled in the Senior Courts of England and Wales on 14 August 1981 abandoned the name of Thashmiah Priha and assumed the 2015, Alice Jamie Richardson of 30A High Street, Saxmundham, name of Tashmiah Priya. Suffolk, IP17 1AB, Single and a British Citizen under section 1(1) of 4 August 2015 (2413154) the British Nationality Act 1981 abandoned the name of Alan James Richardson and assumed the name of Alice Jamie Richardson. 29 June 2015 (2413305) Notice2413150 is hereby given that a Deed Poll dated 14 July 2015 and enrolled in the Senior Courts of England and Wales on 13 August 2015, Jasmine Roncesvalles Palmer of 485a Kingston Road, London, Notice2413220 is hereby given that a Deed Poll dated 28 July 2015 and SW20 8JP, Married/Civil Partnership and a British Citizen under enrolled in the Senior Courts of England and Wales on 13 August section 37(1) of the British Nationality Act 1981 abandoned the name 2015, Kris MacKirdy of Pot House Farm, Hopton Wafers, of Jasmine Roncesvalles and assumed the name of Jasmine Kidderminster, Worcs, DY14 0HN, Single and a British Citizen under Roncesvalles Palmer. section 1 of the British Nationality Act 1981 abandoned the name of 14 July 2015 (2413150) Kirsty MacKirdy and assumed the name of Kris Mackirdy. 28 July 2015 (2413220)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2413116Notice is hereby given that a Deed Poll dated 30 July 2015 and MACMICHAEL,2413038 MICHAEL STUART AYRES enrolled in the Senior Courts of England and Wales on 13 August Summer Dene, Sector Lane, Axminster, EX13 5BP 2015, Stacey Louise Parrinder-Johnson of 30 Parish Way, Monk Birth details: 23 September 1970 Bretton, Barnsley, South Yorks, S71 2JW, Single and a British Citizen MICHAEL STUART AYRES MACMICHAEL employed of Summer under section 11(1) of the British Nationality Act 1981 abandoned the Dene, Sector Lane, Axminster, EX13 5BP. Lately residing at The name of Stacey Louise Johnson and assumed the name of Stacey Annex, Churchill Farm, Churchill Lane, East Devon, EX13 7LZ and Louise Parrinder-Johnson. (2413116) previously residing at Flat 2, 26 Bedford Place, Brighton, BN1 2PT. Lately working on a self-employed basis under the style of South East Plumbing Services from Flat 2, 26 Bedford Place, Brighton, BN1 2PT. 2413114Notice is hereby given that a Deed Poll dated 22 June 2015 and Also known as: MICHAEL STUART AYRES MACMICHAEL currently enrolled in the Senior Courts of England and Wales on 11 August plumber of Summer Dene, Sector Lane, Axminster, EX13 5BP and 2015, Ionie Millicent Hue Robinson of 5 Haymarket Road, Cambridge, lately of The Annex, Churchill Farm, Churchill Lane, East Devon, EX13 CB3 0BQ, Widowed and a British Citizen under section 37(1) of the 7LZ. British Nationality Act 1981 abandoned the name of Ionie Millicent In the County Court at Yeovil Billings and assumed the name of Ionie Millicent Hue Robinson. No 57 of 2015 (2413114) Bankruptcy order date: 12 May 2015 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Notice2413112 is hereby given that a Deed Poll dated 18 May 2015 and PL1 1DJ, telephone: 01752 635200, email: enrolled in the Senior Courts of England and Wales on 6 August 2015, [email protected] Joanna Claire Hudson of 29 Carling Avenue, Worksop, Capacity of office holder(s): Trustee Nottinghamshire, S80 1YB, Married/Civil Partnership and a British 24 June 2015 (2413038) Citizen under section 1(1)(a) of the British Nationality Act 1981 abandoned the name of Joanne Claire Snell and assumed the name of Joanna Claire Hudson. MAHMOOD,2413185 AMAR Simon F Fairweather, Ilett & Clark, 86 Bridge Street, Worksop, Notts, 8 Marsden Street, ACCRINGTON, BB5 0PU S80 1JF Birth details: 10 July 1978 18 May 2015 (2413112) Amar Mahmood currently a self employed delivery driver of 8 Marsden Street, Accrington, BB5 0PU and formerly a self employed tyre fitter and hand car wash trading from premises at ABCUS Service Notice2413111 is hereby given that a Deed Poll dated 21 June 2015 and Station, Manchester Road, Accrington, BB5 2RG under the names enrolled in the Senior Courts of England and Wales on 14 August Baxenden Tyres, Baxenden Autowash, Baxenden Auto and ABCUS 2015, as person(s) having parental responsibility on behalf of Emilia Service Station. Tiana Munday who is a child and single and a British Citizen under Also known as: AMAR Mahmood CURRENTLY A USED TYRE section 1(1) of the British Nationality Act 1981 abandoned the name of SALEMAN AND PROVIDER OF CARWASH OF 8 MARSDEN STREET Emilia Tiana Moss and assumed the name of Emilia Tiana Munday. ACCRINGTON LANCASHIRE BB5 0PU Hayley Susan Pierson – LLB, 12 Julian Road, Sholing, Southampton, In the County Court at Blackburn SO19 8LZ No 83 of 2015 21 June 2015 (2413111) Bankruptcy order date: 27 August 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Personal insolvency Capacity of office holder(s): Trustee 27 August 2015 (2413185) AMENDMENT OF TITLE OF PROCEEDINGS

BURROWS,2413035 ANN PEARL APPOINTMENT AND RELEASE OF TRUSTEES The Lodge, Bryn Tawel, Marianglas, LL73 8PF Birth details: 10 March 1955 In2413144 the Bury St Edmunds County Court ANN PEARL BURROWS, also known as ANN HUGHES, PEARL No 17 of 2015 BURROWS and PEARL HUGHES, unemployed of The Caravan, Old GARETH ROBERTS School House, Llanallgo, Moelfre, LL72 8HA, lately residing at 22 Cae In Bankruptcy Mawr, Llandudno, LL30 2EW and 7 Bryn Avenue, Kinmel Bay, Rhyl, Residential address: Old Mill House, 32 Mill Street, Mildenhall, LL18 5BH. Suffolk, IP28 7DP. Date of Birth: 14 June 1957. Occupation: Also known as: ANN PEARL BURROWS Unemployed of The Caravan, Unknown. Old School House, Llanallgo, Moelfre, LL72 8HA Notice is hereby given, in accordance with Rule 6.124 of the In the County Court at Llangefni Insolvency Rules 1986, that Martin Dominic Pickard (IP Number 6833) No 126 of 2015 and Roderick John Weston (IP Number 8730) of Mazars LLP, The Bankruptcy order date: 22 September 2015 Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, appointed Joint Trustees of the above by a meeting of creditors on 24 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, September 2015. email: [email protected] Notice is further given that a meeting of the creditors of the bankrupt Capacity of office holder(s): Receiver and Manager will be held at The Pinnacle, 160 Midsummer Boulevard, Milton 22 September 2015 (2413035) Keynes MK9 1FF on 20 November 2015 at 10.00 am for the purposes of establishing a creditors’ committee and if no committee is formed, fixing the basis of the Trustee’s remuneration and calculation of allocated disbursements.. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day preceding the day of the meeting. Further information about this case is available from Brogan Needham at the offices of Mazars LLP on 01908 257 257. Martin Dominic Pickard and Roderick John Weston, Joint Trustees (2413144)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 93 PEOPLE

BANKRUPTCY ORDERS 24 September 2015 (2413221)

ALGAR,2412967 STEPHEN JEFFREY Gosselin, Dorton, AYLESBURY, Buckinghamshire, HP18 9NH BAYRAM,2413002 HAKAN Birth details: 2 January 1959 2 Greenfield Avenue, HUDDERSFIELD, HD3 4FT Stephen Jeffrey Algar Passenger Assistant, of Gosselin, Dorton, Birth details: 8 July 1978 AYLESBURY, HP18 9NH. Also known as Steve Algar, Thame Audio Hakan Bayram unemployed, of 2 Greenfield Avenue, Huddersfield, Visual, and lately carrying on business as Goldcriste Systems Ltd and HD3 4FT, latelly residing 24 Haydock Street, Burnley, Lancashire Algar Distribution Ltd BB10 3HN and lately carrying on business as Moda Hair Bolton, 44 In the County Court at Aylesbury Newport Street, Bolton, BL1 1NB and formerly Moda (Cellys Hairstyle) No 112 of 2015 of 3 Yorkshire Street, Burnley, BB11 2DB Date of Filing Petition: 30 September 2015 In the County Court at Burnley Bankruptcy order date: 30 September 2015 No 95 of 2015 Time of Bankruptcy Order: 10:47 Date of Filing Petition: 29 September 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 29 September 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 10:37 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 01253 830700, 30 September 2015 (2412967) email: [email protected] Capacity of office holder(s): Receiver and Manager 29 September 2015 (2413002) 2412998ARO, DANIEL KEVIN 51 Chieftain Way, Cambridge, CB4 2EF Birth details: 11 October 1987 BATTISON,2413005 ROSE MARIE DANIEL KEVIN ARO, SELF EMPLOYED as a BUILDER of 51 Chieftain The Castle, Cefn Penthryn, Brooks, WELSHPOOL, Powys, SY21 8QS Way, CAMBRIDGE, CB4 2EF lately residing at 33 Kinross Road, Birth details: 8 June 1956 Cambridge formerly residing at 27 Eastfield, CHESTERTON, CB4 1SD Rose Marie Battison, a care worker, of The Castle, Cefn Penthryn, and 55 Minerva Way, Cambridge and carrying on business as DANIEL Brooks, Welshpool, Powys, SY21 8QS, previously residing at 83 KEVIN ARO residing at 51 Chieftain Way, Cambridge, CB4 2EF Bedford Avenue, Rockferry, Birkenhead CH42 4QY. In the County Court at Cambridge In the County Court at Welshpool and Newtown No 109 of 2015 No 18 of 2015 Date of Filing Petition: 30 September 2015 Date of Filing Petition: 1 October 2015 Bankruptcy order date: 30 September 2015 Bankruptcy order date: 1 October 2015 Time of Bankruptcy Order: 09:22 Time of Bankruptcy Order: 09:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, N BebbingtonSeneca House, Links Point, Amy Johnson Way, telephone: 01473 217565, email: [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Receiver and Manager [email protected] 30 September 2015 (2412998) Capacity of office holder(s): Receiver and Manager 1 October 2015 (2413005)

AVERY,2412970 SINEAD TERESA 22 Ramsey Street, CHESTER LE STREET, County Durham, DH3 3JH BOYES,2413062 KIRSTY ANGELA Birth details: 29 September 1973 1 Zetland Road, Redcar, TS11 7HF Sinead Teresa Avery, unemployed, residing at 22 Ramsey Street, Birth details: 8 March 1977 Chester Le Street, County Durham, DH3 3JH Kirsty Angela Boyes, residing at 1 Zetland Road, Marske by the Sea, In the County Court at Durham Redcar, TS11 7HF No 106 of 2015 In the County Court at Middlesbrough Date of Filing Petition: 1 October 2015 No 140 of 2015 Bankruptcy order date: 1 October 2015 Date of Filing Petition: 28 July 2015 Time of Bankruptcy Order: 10:57 Bankruptcy order date: 21 September 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 14:04 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionCreditor's 8QH, telephone: 0191 260 4600, email: Name and address of petitioner: DAVID EMANUEL MERTON [email protected] MONDHodgsons, Nelson House, Park Road, TIMPERLEY, WA14 5BZ Capacity of office holder(s): Receiver and Manager D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 1 October 2015 (2412970) 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager BATES,2413221 LINNA YVETTE 21 September 2015 (2413062) 8 Brutus Drive, Coleshill, BIRMINGHAM, B46 1UF Birth details: 5 June 1967 LINNA YVETTE BATES of 8 Brutus Drive, Coleshill, BIRMINGHAM, B46 1UF. Occupation unknown In the County Court at Birmingham No 248 of 2015 Date of Filing Petition: 7 July 2015 Bankruptcy order date: 24 September 2015 Time of Bankruptcy Order: 14:06 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: 1st Credit (Finance) LimitedC/o Mazars LLP, One Caspian Point, Peirhead Street, Cardiff, CF10 4DQ 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

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

BOYES,2412964 JASON Capacity of office holder(s): Receiver and Manager 1 Zetland Road, Redcar, TS11 7HF 2 October 2015 (2413181) Birth details: 10 January 1973 Jason Boyes, Laboratory Technician, residing at 1 Zetland Road, Marske-by-the-Sea, Redcar, TS11 7HF DENNIS,2413310 STEPHEN MARK In the County Court at Middlesbrough 28 Eastern Avenue, SHOREHAM-BY-SEA, West Sussex, BN43 6PD No 141 of 2015 Birth details: 2 November 1970 Date of Filing Petition: 28 July 2015 STEPHEN MARK DENNIS, Unemployed of 28 Eastern Avenue, Bankruptcy order date: 21 September 2015 Shoreham-by-Sea, Sussex BN43 6PD and lately carrying on business Time of Bankruptcy Order: 14:06 as a self employed Courier at unit D3-D5 Dolphin Way, Shoreham-by- Whether Debtor's or Creditor's PetitionCreditor's Sea BN43 6NZ Name and address of petitioner: DAVID EMANUEL MERTON In the County Court at Brighton MONDCHARTERED ACCOUNTANT, NELSON HOUSE, PARK ROAD, No 371 of 2015 TIMPERLEY, CHESHIRE, WA14 5BZ Date of Filing Petition: 2 October 2015 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Bankruptcy order date: 2 October 2015 8QH, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 10:50 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, 21 September 2015 (2412964) telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Official Receiver 2 October 2015 (2413310) 2413025BREWER, JAMES EDWARD 16 Norwood Close, Hertford, SG14 2EX Birth details: 11 July 1971 DUNN,2413043 JAIME CHRISTINA JAMES EDWARD BREWER, UNEMPLOYED, residing at 16 Norwood 44 Churchill Street, STOCKPORT, Cheshire, SK4 1ND Close, HERTFORD, Hertfordshire, SG14 2EX and lately of 15 Cozens Birth details: 19 August 1976 Road, WARE, Hertfordshire, SG12 7HJ and 4 Hickman Crescent, Jaime Christina Dunn Unemployed of 44 Churchill Street, Stockport, Morton, GAINSBOROUGH, Lincolnshire, DN21 3BX SK4 1ND and lately residing at 13 Vernon Street, Stockport, SK1 2PE In the County Court at Hertford In the County Court at Stockport No 39 of 2015 No 120 of 2015 Date of Filing Petition: 1 October 2015 Date of Filing Petition: 2 October 2015 Bankruptcy order date: 1 October 2015 Bankruptcy order date: 2 October 2015 Time of Bankruptcy Order: 10:21 Time of Bankruptcy Order: 10:42 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, CB28DR, telephone: 01223 324480, email: telephone: 0161 234 8500, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 October 2015 (2413025) 2 October 2015 (2413043)

CHHATRI,2413261 PARBIN EDGECOMBE-SIMS,2413023 RACHEL ANNE 151 Shaftesbury Avenue, FOLKESTONE, Kent, CT19 4LY 2 Wesley Court, 13 Hill Road, WESTON-SUPER-MARE, Avon, BS23 Birth details: 5 January 1974 2SD Parbin Chhatri, Driver currently residing at 151 Shaftesbury Avenue, Birth details: 13 April 1988 Folkestone, Kent, CT19 4LY lately residing at 108 Shaftesbury Rachel Anne Edgecombe-Sims, also known as Rachel Anne Avenue, Folkestone, Kent, CT19 4LU Edgecombe (Unemployed) of 2 Wesley Court, 13 Hill Road, Weston- In the County Court at Canterbury Super-Mare, BS23 2SD No 206 of 2015 In the County Court at Bristol Date of Filing Petition: 1 October 2015 No 455 of 2015 Bankruptcy order date: 1 October 2015 Date of Filing Petition: 1 October 2015 Time of Bankruptcy Order: 12:25 Bankruptcy order date: 1 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:23 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 1 October 2015 (2413261) Capacity of office holder(s): Receiver and Manager 1 October 2015 (2413023)

COSTELLO,2413181 JASON HOWARD Mere Corner Cottage, Chester Road, Mere, KNUTSFORD, Cheshire, EGERTON2413063 , ANTHONY MARK WA16 0PU 6 Seedley Road, SALFORD, M6 7LZ Birth details: 28 December 1965 Birth details: 13 July 1960 Jason Howard Costello of Mere Corner Cottage, Chester Road, Anthony Mark Egerton a Delivery Driver residing at 6 Seedley Road Knutsford, WA16 0PU, lately residing at 38a Grove Avenue, Lymm, Manchester M6 7LZ WA13 0HF, formerly residing at 44 Secker Avenue, Warrington, WA4 In the County Court at Manchester 2RE and carrying on business as Cheshire Landscape Gardener No 166 of 2015 In the County Court at Manchester Date of Filing Petition: 2 October 2015 No 172 of 2015 Bankruptcy order date: 2 October 2015 Date of Filing Petition: 2 October 2015 Time of Bankruptcy Order: 09:38 Bankruptcy order date: 2 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:49 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0161 234 8500, email: D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 2 October 2015 (2413063)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 95 PEOPLE

GENTLE,2413012 DANIEL CHARLES ALEXANDER HALL,2413014 ANTHONY PHILIP 9 Great Barrington, Burford, OX18 4US Flat 15, Turner Heights, Zion Place, MARGATE, Kent, CT9 1RA Birth details: 2 December 1988 Birth details: 17 March 1956 Daniel Charles Alexander Gentle, an Air Conditioning Engineer of 9 Anthony Philip Hall, Private Hire Driver currently residing at 15 Turner Great Barrington, Burford, OX18 4UR. Heights, Margate, Kent, CT9 1RA In the County Court at Oxford In the County Court at Canterbury No 133 of 2015 No 207 of 2015 Date of Filing Petition: 18 August 2015 Date of Filing Petition: 1 October 2015 Bankruptcy order date: 18 August 2015 Bankruptcy order date: 1 October 2015 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 12:35 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham SO15 1EG, telephone: 023 8083 1600, email: Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 18 August 2015 (2413012) 1 October 2015 (2413014)

2413059GEORGALOS, PANTELIS HENDERSON,2413182 ANDREW GRANVILLE 18 Bourneside Crescent, LONDON, N14 6SP Maran, Farm Road, Bracklesham Bay, CHICHESTER, West Sussex, Birth details: 10 July 1949 PO20 8JT PANTELIS GEORGALOS OCCUPATION UNKNOWN OF 18 Birth details: 24 February 1981 BOURNESIDE CRESCENT SOUTHGATE LONDON N14 6SP ANDREW GRANVILLE HENDERSON, HGV Driver of Maran Farm In the County Court at Central London Road, Bracklesham Bay, Chichester, West Sussex PO20 8JT and No 2672 of 2015 lately residing at 81 Middleton Close, Bracklesham Bay, Chichester, Date of Filing Petition: 10 August 2015 West Sussex PO20 8SR Bankruptcy order date: 28 September 2015 In the County Court at Brighton Time of Bankruptcy Order: 11:00 No 372 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 2 October 2015 Name and address of petitioner: LLOYDS BANK COMMERCIAL Bankruptcy order date: 2 October 2015 FINANCE LIMITEDLloyds Bank Commercial Finance Ltd, 1 Brookhill Whether Debtor's or Creditor's PetitionDebtor's Way, BANBURY, OX16 3EL L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 telephone: 01273 224100, email: [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 2 October 2015 (2413182) Capacity of office holder(s): Receiver and Manager 28 September 2015 (2413059) HALL,2413066 MARLENE RIBEIRO DA SILVA 36 Coppice Gate, Cheltenham, Gloucestershire, GL51 9QL GOFUR,2413020 ABDUL Birth details: 19 September 1977 Flat 2, Royal Oak, Quay Street, CARDIGAN, Dyfed, SA43 1HR Marlene Ribeiro Da Silva Hall, Unemployed, of 36 Coppice Gate, Birth details: 2 February 1965 Swindon Village, Cheltenham, Gloucestershire, GL51 9QL Abdul Gofur, Unemployed, of Flat 2, Royal Oak, Quay Street, In the County Court at Gloucester and Cheltenham Cardigan, SA43 1HR, and lately residing at 6 Amesbury Road, Cardiff, No 162 of 2015 CF23 5DW Date of Filing Petition: 1 October 2015 In the County Court at Carmarthen Bankruptcy order date: 1 October 2015 No 50 of 2015 Time of Bankruptcy Order: 09:28 Date of Filing Petition: 2 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 2 October 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 11:25 3ZA, telephone: 029 2038 1300, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Official Receiver 3ZA, telephone: 029 2038 1300, email: 1 October 2015 (2413066) [email protected] Capacity of office holder(s): Official Receiver 2 October 2015 (2413020) HALL,2413065 SAICHON 18 Beatrice Street, SWINDON, SN2 1BB Birth details: 25 December 1977 GRAHAM,2413016 ANDREW IAN Saichon Hall, Housekeeper, of 18 Beatrice Street, SN2 1BB, lately 164 Blackmoor Drive, LIVERPOOL, L12 9EF residing at 38 Buller Street, SN2 8DG, formerly residing at 15 Deacon Andrew Ian Graham occupation unknown of 164 Blackmore Drive, Street, SN1 5NA, all in Swindon, Wiltshire West Derby Liverpool L9 7BN In the County Court at Swindon In the County Court at Liverpool No 140 of 2015 No 386 of 2015 Date of Filing Petition: 30 September 2015 Date of Filing Petition: 15 May 2015 Bankruptcy order date: 30 September 2015 Bankruptcy order date: 29 September 2015 Time of Bankruptcy Order: 10:17 Time of Bankruptcy Order: 10:20 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: HILLS TOOL & PLANT HIRE telephone: 0117 9279515, email: [email protected] LIMITEDUnit 1, Nelson Business Park, Long Lane, Walton, Capacity of office holder(s): Receiver and Manager LIVERPOOL, L9 7BN 30 September 2015 (2413065) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager 29 September 2015 (2413016)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

HALL,2413013 STEVEN JOHN HEWSON,2413071 SEAN MICHAEL 18 Beatrice Street, SWINDON, SN2 1BB Huxleys, Bushy Cross Lane, Ruishton, TAUNTON, Somerset, TA3 5JT Birth details: 24 October 1959 Birth details: 21 February 1986 Steven John Hall, A Self-Employed Carpenter, of and trading as a Sean Michael Hewson, A Cleaner, also known as Sean Michael Carpenter under the style of Hall Carpentry from 18 Beatrice Street, Howard, residing at Huxleys, Bushy Cross Lane, Ruishton, Somerset, SN2 1BB, lately residing at and trading as aforesaid from 38 Buller TA3 5JT, and lately residing at 7 Wesley Close, Taunton, Somerset, Street, SN2 8DG and formerly residing at and trading as aforesaid TA1 4YA and lately carrying on business as Acacia Landscapes, Unit from 15 Deacon Street, SN1 5NA 1F, Chelston Business Park, Wellington, Somerset In the County Court at Swindon In the County Court at Taunton No 138 of 2015 No 98 of 2015 Date of Filing Petition: 30 September 2015 Date of Filing Petition: 30 September 2015 Bankruptcy order date: 30 September 2015 Bankruptcy order date: 30 September 2015 Time of Bankruptcy Order: 10:18 Time of Bankruptcy Order: 09:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 telephone: 0117 9279515, email: [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 30 September 2015 (2413013) Capacity of office holder(s): Official Receiver 30 September 2015 (2413071)

2413026HARDWICK, MARIA DANIELLE 4 Park Street, FISHGUARD, Dyfed, SA65 9HN IREMONGER,2413055 DENNIS GEORGE Birth details: 5 February 1983 7 White Tor Close, OKEHAMPTON, Devon, EX20 1TR Maria Danielle Hardwick, also known as Maria Danielle Thomas, DENNIS GEORGE IREMONGER, a Structural Engineer of 7 White Tor unemployed of 4 Park Street, Fishguard, Pembrokeshire SA65 9HN, Close, Okehampton, Devon, EX20 1TR and carrying on business as lately residing at 6 Bro Stinian, Scleddau, Fishguard, Pembrokeshire 'Dennis Iremonger' of 7 White Tor Close, Okehampton, Devon, EX20 SA65 9RF 1TR In the County Court at Haverfordwest In the County Court at Exeter No 46 of 2015 No 121 of 2015 Date of Filing Petition: 29 September 2015 Date of Filing Petition: 2 October 2015 Bankruptcy order date: 29 September 2015 Bankruptcy order date: 2 October 2015 Time of Bankruptcy Order: 11:22 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, 3ZA, telephone: 029 2038 1300, email: PL1 1DJ, telephone: 01752 635200, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 29 September 2015 (2413026) 2 October 2015 (2413055)

HARRISON,2413027 HAROLD JOHN JUMONONG,2413011 ALPHARD 16 The Meadows, Hambleton, SELBY, North Yorkshire, YO8 9HR 12 Foxglove Close, LIVERPOOL, L9 6EG Birth details: 16 November 1946 Alphard Jumonong occupation unknown of 12 Foxglove Close HAROLD JOHN HARRISON, Retired residing at 16 The Meadows, Liverpool L9 6EG Hambleton, North Yorkshire, YO8 9HR lately a Company Director In the County Court at Liverpool In the County Court at York No 328 of 2015 No 560 of 2015 Date of Filing Petition: 23 April 2015 Date of Filing Petition: 1 October 2015 Bankruptcy order date: 29 September 2015 Bankruptcy order date: 1 October 2015 Time of Bankruptcy Order: 10:17 Time of Bankruptcy Order: 09:35 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: 1st Credit (Finance) LtdThe Omnibus J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Building, Lesbourne Road, REIGATE, RH2 7JP 200 6000, email: [email protected] N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 1 October 2015 (2413027) email: [email protected] Capacity of office holder(s): Receiver and Manager 29 September 2015 (2413011) HAYNES,2413024 LORRAINE GEORGINA 15 Edwards Cottages, Great Munden, Ware, Hertfordshire, SG11 1HT Birth details: 17 September 1962 KARAOGLAN,2413184 HACI LORRAINE GEORGINA HAYNES, UNEMPLOYED, residing at 15 58 Broom Valley Road, ROTHERHAM, South Yorkshire, S60 2QS Edward Cottages, Great Munden, WARE, SG11 1HT HACI KARAOGLAN Unemployed of 58 Broom Valley Road, In the County Court at Hertford Rotherham, South Yorkshire, S60 2QS, and lately residing at 18A No 40 of 2015 Broom Valley Road, Rotherham, South Yorkshire, S60 1QL and lately Date of Filing Petition: 1 October 2015 carrying on business under the style of BODRUM KEBAB, 1 Bankruptcy order date: 1 October 2015 Cleveland Street, Doncaster, South Yorkshire, DN1 3EH as a sole Time of Bankruptcy Order: 10:26 trader Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Sheffield J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, No 331 of 2015 telephone: 01473 217565, email: [email protected] Date of Filing Petition: 1 October 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 1 October 2015 1 October 2015 (2413024) Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 1 October 2015 (2413184)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 97 PEOPLE

MAHONEY,2413022 GILLIAN MARIE Capacity of office holder(s): Receiver and Manager 3 Baker Loke, South Walsham, Norfolk, NR13 6AF 1 October 2015 (2413052) Birth details: 11 August 1976 MRS GILLIAN MARIE MAHONEY also known as GILLIAN MARIE HARRIS, CATERING ASSISTANT of 3 Baker Loke, South Walsham, MULLAN,2413061 RUTH EMMA Norwich, Norfolk, NR13 6AF 1 Vieux Close, Otterton, BUDLEIGH SALTERTON, Devon, EX9 7JT In the County Court at Norwich Birth details: 23 October 1984 No 232 of 2015 RUTH EMMA MULLAN, a Domiciliary Careworker, of 1 Vieux Close, Date of Filing Petition: 30 September 2015 Otterton, Budleigh Salterton, Devon, EX9 7JT, lately residing at 1 Bankruptcy order date: 30 September 2015 Capel Cottages, Littleham Road, Exmouth, Devon, EX8 2RA Time of Bankruptcy Order: 09:55 In the County Court at Exeter Whether Debtor's or Creditor's PetitionDebtor's No 120 of 2015 J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Date of Filing Petition: 1 October 2015 CB28DR, telephone: 01223 324480, email: Bankruptcy order date: 1 October 2015 [email protected] Time of Bankruptcy Order: 10:01 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 30 September 2015 (2413022) C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: 01752 635200, email: [email protected] 2413067MARTIN, PETER JOHN Capacity of office holder(s): Receiver and Manager 12 Rowan Drive, DEVIZES, Wiltshire, SN10 2FY 1 October 2015 (2413061) Birth details: 1 July 1965 Peter John Martin, A Pest Controller, of 12 Rowan Drive, Devizes, Wiltshire, SN10 2FY, lately residing at 15 Sandleaze, Worton, Devizes, OZTAS,2413056 AHMET TURGUT Wiltshire, SN10 5SA, carrying on business as Pete Martin Pest Flat 5, Whitby House, Boundary Road, LONDON, NW8 0JA Control at 12 Rowan Drive, Devizes, Wiltshire, SN10 2FY, lately a Birth details: 10 July 1957 Company Director Ahmet Turgut Oztas of 5 Whitby House, Boundary Road, London In the County Court at Bath NW8 0JA currently Unemployed No 99 of 2015 In the County Court at Central London Date of Filing Petition: 1 October 2015 No 3299 of 2015 Bankruptcy order date: 1 October 2015 Date of Filing Petition: 29 September 2015 Time of Bankruptcy Order: 10:35 Bankruptcy order date: 29 September 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 13:45 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0117 9279515, email: [email protected] A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 1 October 2015 (2413067) [email protected] Capacity of office holder(s): Receiver and Manager 29 September 2015 (2413056) MELLOR,2413058 LORNA DEE 15 Nursery Road, TUNBRIDGE WELLS, Kent, TN4 9BY Birth details: 28 September 1985 PARSONS,2413054 GERALDINE MARY Miss Lorna Dee Mellor Aka Lorna Dee Ould Occupation: Unemployed 3 The Walk, Atherton, MANCHESTER, M46 9FL Residing at: 15 Nursery Road, High Brooms, Tunbridge Wells, Kent Birth details: 4 September 1963 TN4 9BY lately residing at 20 Hillcrest, Tunbridge Wells, Kent TN4 Geraldine Mary Parsons, also known as Geraldine Mary Stones and 0AJ formerly residing at: 37 Simons Close, Chineham, Basingstoke, Geraldine Mary Bamford, unemployed, residing at 3, The Walk, Hampshire RG24 8ZF previously residing at: 34 Ashenden Walk, Atherton, M46 9FL and lately residing at 31, High Street, Atherton, Tunbridge Wells, Kent TN2 3UN previously residing at: 130a Malvern M46 9DR Way, Hastings TN34 3PX In the County Court at Wigan In the County Court at Tunbridge Wells No 122 of 2015 No 117 of 2015 Date of Filing Petition: 29 September 2015 Date of Filing Petition: 30 September 2015 Bankruptcy order date: 29 September 2015 Bankruptcy order date: 30 September 2015 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 09:41 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 29 September 2015 (2413054) 30 September 2015 (2413058)

PEACOCK,2413017 WARREN MICHAEL MOON,2413052 SAMANTHA JOANNE 42 Cambridge Street, PRESTON, PR1 7XA 82 Coleman Crescent, RAMSGATE, Kent, CT12 6AE Birth details: 7 August 1974 Birth details: 19 February 1987 Warren Michael Peacock - Gerneral Assistant Residing at 42 Samantha Joanne Moon, Attendance Assistant currently residing at Cambridge Street, Preston, Lancs PR1 7XA Coleman Crescent, Ramsgate, Kent, CT12 6AE lately residing at 9 In the County Court at Preston Quetta Road, Ramsgate, Kent, CT12 6NG No 169 of 2015 In the County Court at Canterbury Date of Filing Petition: 30 September 2015 No 209 of 2015 Bankruptcy order date: 30 September 2015 Date of Filing Petition: 1 October 2015 Time of Bankruptcy Order: 14:02 Bankruptcy order date: 1 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:40 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham email: [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 30 September 2015 (2413017)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

PAUL,2413053 SHARLEEN REDDY,2413015 VUCHURU SADHANA 21 Aylsham Road, Cawston, Norwich, NR10 4AT 30 Viceroy Close, BIRMINGHAM, B5 7US Birth details: 9 August 1982 Birth details: 16 September 1960 SHARLEEN PAUL, CARE ASSISTANT of 21 Aylsham Road, Cawston, Vuchuru Sadhana Reddy of 30 Viceroy Close, BIRMINGHAM, B5 7US NORWICH, Norfolk, NR10 4AT lately residing at 27 Station Road, - Occupation unemployed. Lately residing at Apartment 105 Lingwood, Norwich, Norfolk, NR13 4AZ ad formerly residing at 48 Newhampton Lofts, 99 Branston Street, Birmingham, B18 6BG and Richmond Road, Reepham, Norwich, Norfolk, NR10 4LS lately carrying on business as a self-employed Costs Reduction In the County Court at Norwich Consultant under the trading name Synergy Procurement Solutions as No 234 of 2015 a franchise via Ready Executive of 2 Newhampton Lofts, 91 Branston Date of Filing Petition: 1 October 2015 Street, Birmingham, B18 6BF – Director and shareholder Bankruptcy order date: 1 October 2015 In the County Court at Birmingham Time of Bankruptcy Order: 09:40 No 323 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 28 September 2015 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Bankruptcy order date: 28 September 2015 telephone: 01473 217565, email: [email protected] Time of Bankruptcy Order: 12:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 1 October 2015 (2413053) G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] 2413018PITCHFORD, DEAN MICHAEL Capacity of office holder(s): Receiver and Manager 46 Moorside Road, Werrington, STOKE-ON-TRENT, ST9 0JE 28 September 2015 (2413015) Birth details: 10 September 1977 Dean Michael Pitchford, unemployed of 46 Moorside Road, Werrington, Stoke on Trent ST9 0JE lately of 9 Longnor Place, Eaton RICHARDS,2413288 LEE JAMES Park, Stoke on Trent ST2 9NA formerly residing 50 Debenham 51 Saltmarsh Drive, BRISTOL, BS11 0NJ Crescent, Eaton Park, Stoke on Trent ST2 9NQ and lately a Company Birth details: 3 September 1975 Director Lee James Richards residing at and carrying on business under the In the County Court at Stoke-on-Trent style of "Lee's Waste" of 51 Saltmarsh Drive, Bristol, BS11 0NJ No 197 of 2015 In the County Court at Bristol Date of Filing Petition: 29 September 2015 No 454 of 2015 Bankruptcy order date: 29 September 2015 Date of Filing Petition: 1 October 2015 Time of Bankruptcy Order: 12:37 Bankruptcy order date: 1 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:21 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0161 234 8500, email: S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 29 September 2015 (2413018) Capacity of office holder(s): Official Receiver 1 October 2015 (2413288)

QUINLAN2413064 , SIMON IAN 97 Tinning Way, EASTLEIGH, Hampshire, SO50 9QH RICHARDS,2413060 TRACEY JANE Simon Ian Quinlan, LGV Driver, C/O 97 Tinning Way, Eastleigh, 51 Saltmarsh Drive, BRISTOL, BS11 0NJ Southampton, Hampshire SO50 9QH and lately residing at 21 Birth details: 19 August 1979 Hadleigh Gardens, Boyatt Wood, Eastleigh Southampton, Hampshire Tracey Jane Richards, also known as Tracey Jane Hinchcliffe, SO50 4NP Unemployed, of 51 Saltmarsh Drive, Bristol, BS11 0NJ In the County Court at Southampton In the County Court at Bristol No 140 of 2015 No 453 of 2015 Date of Filing Petition: 23 September 2015 Date of Filing Petition: 1 October 2015 Bankruptcy order date: 23 September 2015 Bankruptcy order date: 1 October 2015 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 11:20 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 SO15 1EG, telephone: 023 8083 1600, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 23 September 2015 (2413064) 1 October 2015 (2413060)

RICHARDS,2413057 MARTIN WYN 41 Ffynnon y Waun, Ponthenry, LLANELLI, Dyfed, SA15 5PH Birth details: 19 July 1969 Martin Wyn Richards, A Plumber, of 41 Ffynnon Y Waun, Ponthenry, Carmarthenshire, SA15 5PH, carrying on business as Martin the Plumber of 41 Ffynnon Y Waun, Ponthenry, Carmarthenshire, SA15 5PH, and lately carrying on business as Energie Wales, of 41 Ffynnon Y Waun, Ponthenry, Carmarthenshire, SA15 5PH In the County Court at Carmarthen No 48 of 2015 Date of Filing Petition: 1 October 2015 Bankruptcy order date: 1 October 2015 Time of Bankruptcy Order: 10:10 Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 99 PEOPLE

1 October 2015 (2413057) 29 September 2015 (2413037)

2413021ROBERTS, DEREK JOHN SIMS2413186 , CLAIRE ALEXANDRA 4 Chilmark Gardens, Merstham, REDHILL, RH1 3NX 61 Garden Village, Micklefield, LEEDS, LS25 4AD Birth details: 21 September 1967 Birth details: 31 July 1978 DEREK JOHN ROBERTS LGV driver (lorry driver) residing at 4 CLAIRE ALEXANDRA SIMS, Unemployed, of 61 Garden Village, Chilmark Gardens, Redhill, Surrey RH1 3NX lately residing at 85 Micklefield, Leeds, LS25 4AD in the County of West Yorkshire Wolfswood, Oxted, Surrey In the County Court at Leeds In the County Court at Croydon No 722 of 2015 No 634 of 2015 Date of Filing Petition: 19 August 2015 Date of Filing Petition: 1 October 2015 Bankruptcy order date: 1 October 2015 Bankruptcy order date: 1 October 2015 Time of Bankruptcy Order: 12:10 Time of Bankruptcy Order: 10:54 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 200 6000, email: [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 1 October 2015 (2413186) Capacity of office holder(s): Receiver and Manager 1 October 2015 (2413021) SUGDEN2413314 , CHARLOTTE KAYE 163 Broadlea Terrace, LEEDS, LS13 2SJ ROPER,2413077 CHRISTOPHER JOHN CHARLES Birth details: 6 August 1984 264 Brettell Lane, BRIERLEY HILL, West Midlands, DY5 3LS CHARLOTTE KAYE SUGDEN, a Home Carer, of 163 Broadlea Birth details: 11 April 1960 Terrace, Leeds, LS13 2SJ and lately residing at 57 Thersal Lane, Christopher John Charles Roper, A Precision Engineer, of 264 Brettel Bradford, BD4 0HD, previously residing at 17 Fosters Square, Leeds, Lane, Brierley Hill, West Midlands, DY5 3LS, lately residing at LS10 3UY, and formerly residing at 20 Lingwell Grove, Leeds, LS10 Overfields, Cellan, Lampeter, SA48 8JF 4BS, all in the County of West Yorkshire In the County Court at Carmarthen In the County Court at Leeds No 49 of 2015 No 884 of 2015 Date of Filing Petition: 2 October 2015 Date of Filing Petition: 1 October 2015 Bankruptcy order date: 2 October 2015 Bankruptcy order date: 1 October 2015 Time of Bankruptcy Order: 10:25 Time of Bankruptcy Order: 12:15 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 3ZA, telephone: 029 2038 1300, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 1 October 2015 (2413314) 2 October 2015 (2413077)

2413096TEBBETT, LIAM SAYERS,2413296 LEE ANTHONY 1 Chapel Court, Edwinstowe, MANSFIELD, Nottinghamshire, NG21 13 Derby Grove, Maghull, LIVERPOOL, L31 5JJ 9RF Lee Anthony Sayers occupation unknown of 13 Derby Grove Maghull Birth details: 8 April 1988 Liverpool L31 5JJ LIAM TEBBETT of 1 Chapel Court, Edwinstowe, MANSFIELD, In the County Court at Liverpool Nottinghamshire, NG21 9RF No 514 of 2015 In the County Court at Nottingham Date of Filing Petition: 1 July 2015 No 147 of 2015 Bankruptcy order date: 29 September 2015 Date of Filing Petition: 12 May 2015 Time of Bankruptcy Order: 11:02 Bankruptcy order date: 21 September 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 14:14 Name and address of petitioner: GOLDCREST FINANCE LIMITED5th Whether Debtor's or Creditor's PetitionCreditor's Floor, Centurion House, 129 Deansgate, MANCHESTER, M3 3WR Name and address of petitioner: BSS GROUP LIMITED T/A N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, PTSLodge Way House, Lodge Way, HARLESTONE ROAD, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, NORTHAMPTON, NN5 7UG email: [email protected] A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000, email: [email protected] 29 September 2015 (2413296) Capacity of office holder(s): Receiver and Manager 21 September 2015 (2413096)

SAYERS,2413037 ANTHONY RICHARD Flat 22, Aster Court, 8 Southport Road, Lydiate, LIVERPOOL, L31 TREACHER,2413050 KELLY 2HD 22 Gibson Court, CIRENCESTER, Gloucestershire, GL7 1PN Anthony Richard Sayers occupation unknown of 8 Fouracres Maghull Miss Kelly Treacher, Flat 22, Gibson Court, Cirencester, Liverpool L31 7BP Gloucestershire, GL7 1PN In the County Court at Liverpool In the County Court at Swindon No 485 of 2015 No 84 of 2015 Date of Filing Petition: 19 June 2015 Date of Filing Petition: 11 June 2015 Bankruptcy order date: 29 September 2015 Bankruptcy order date: 14 September 2015 Time of Bankruptcy Order: 11:02 Time of Bankruptcy Order: 14:14 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Goldcrest Finance Limited5th Floor, Name and address of petitioner: Cotswold District CouncilTrinity Rd, Centurion House, 129 Deansgate, MANCHESTER, M3 3WR Cirencester, GL7 1PX N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 3ZA, telephone: 029 2038 1300, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

14 September 2015 (2413050) WRAITH,2413073 JOHN 16 Crowder Avenue, THORNTON-CLEVELEYS, Lancashire, FY5 4NU John Wraith of San Bastiaun 18, Zuoz 7524, Switzerland 2413080TURNER, BRUCE In the County Court at Blackpool 5 Rose Tower, 2 Clarence Parade, SOUTHSEA, Hampshire, PO5 2HX No 111 of 2015 Birth details: 26 June 1959 Date of Filing Petition: 17 July 2015 Bruce Turner, Occupation Unknown of 5 Rosw Water, 2 Clarence Bankruptcy order date: 28 September 2015 Road, Southsea, Hants, PO5 2HX. Time of Bankruptcy Order: 10:40 In the County Court at Portsmouth Whether Debtor's or Creditor's PetitionCreditor's No 159 of 2015 Name and address of petitioner: ERIKA SCHLANGERREZIDENZA Date of Filing Petition: 20 July 2015 LAGO MAGGIORE, VIALE VERBANO 55, CH-6600, MURALTO T1 Bankruptcy order date: 30 September 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Time of Bankruptcy Order: 11:40 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: ALAN S BRADSTOCKLangley Capacity of office holder(s): Receiver and Manager House, Park Road, LONDON, N2 8EY 28 September 2015 (2413073) G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: [email protected] WYN2413074 JONES, CHRISTOPHER Capacity of office holder(s): Receiver and Manager 18 FFORD COED MARION, CARENARFON, GWYNEDD, LL25 2EF 30 September 2015 (2413080) Christopher Wyn Jones Factory worker, of 18 Ffordd Coed Marion, Caernarfon, Gwynedd LL55 2EF In the County Court at Caernarfon TOD,2413039 JENNIFER ANNE No 112 of 2015 23 Harrison Drive, Kinmel Bay, RHYL, Clwyd, LL18 5DS Date of Filing Petition: 3 September 2015 Birth details: 25 August 1981 Bankruptcy order date: 30 September 2015 MISS JENNIFER ANNE TOD a Partnership Development Coordinator, Time of Bankruptcy Order: 10:53 residing at 23 Harrison Drive, Kinmel Bay, Conwy, LL18 5DS, lately Whether Debtor's or Creditor's PetitionCreditor's residing at 4 Castle Place, Abergele, Conwy, LL22 7SS and Plas Elwy Name and address of petitioner: HODGSONS Nelson House, Park Hotel, The Roe, St Asaph, Denbighshire, LL17 0LT, lately a company Road, Timperley, ALTRINCHAM, CHESHIRE, WA14 5BZ director N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the County Court at Rhyl BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, No 59 of 2015 email: [email protected] Date of Filing Petition: 1 October 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 1 October 2015 30 September 2015 (2413074) Time of Bankruptcy Order: 09:40 Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, WADSWORTH,2413042 GEOFFREY THORNTON BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 2 Lynwood Crescent, LEEDS, LS12 4AT email: [email protected] Birth details: 18 October 1967 Capacity of office holder(s): Receiver and Manager GEOFFREY THORNTON WADSWORTH, currently a Provider of Road 1 October 2015 (2413039) Recovery Rescue Services of 2 Lynwood Crescent Wortley Leeds LS12 4AT In the County Court at Central London 2413076TOLLER, LEIGH DAVID No 1217 of 2015 141 Thetford Road, Brandon, Suffolk, IP27 0DB Date of Filing Petition: 14 April 2015 Birth details: 4 March 1966 Bankruptcy order date: 28 September 2015 LEIGH DAVID TOLLER of 141 Thetford Road, BRANDON, Suffolk, Time of Bankruptcy Order: 11:22 IP27 0DB occupation UNKNOWN Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Bury St Edmunds Name and address of petitioner: Commissioners for HM Revenue & No 7025 of 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 12 June 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order date: 22 September 2015 200 6000, email: [email protected] Time of Bankruptcy Order: 12:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 28 September 2015 (2413042) Name and address of petitioner: RIDGEONS LIMITEDNUFFIELD ROAD, TRINITY HALL INDUSTRIAL ESTATE, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1TS WATTS,2413046 LEANNE MARIE J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, 15 Comer Gardens, LIVERPOOL, L31 2NX telephone: 01473 217565, email: [email protected] Birth details: 16 June 1983 Capacity of office holder(s): Receiver and Manager Leanne Marie Watts a customer service assistant of 15 Comer 22 September 2015 (2413076) Gardens Liverpool L31 2NX, lately residing at 37D Field Lane Liverpool L21 9LY, previously residing at 53 Dartmouth Drive Liverpool L30 2QN, formerley residing at 1 The Groves Liverpool L32 7RL In the County Court at Liverpool No 784 of 2015 Date of Filing Petition: 29 September 2015 Bankruptcy order date: 29 September 2015 Time of Bankruptcy Order: 12:55 Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager 29 September 2015 (2413046)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 101 PEOPLE

WILMOTT,2413048 LEE JOHN The meeting will be held at the office of Robin Upton Insolvency, 284 11 Dunstall Gardens, St. Marys Bay, ROMNEY MARSH, Kent, TN29 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH on 5 0QT November 2015 at 11.00 am. Birth details: 9 July 1976 A Proxy form must be lodged with me no later than 12 noon on 4 Lee John Wilmott, Engineer currently residing at 11 Dunstal Gardens, November 2015 to entitle you to vote by Proxy at the Meeting St Mary's Bay, Romney Marsh, Kent, TN29 0QT lately residing at The (together with a completed Proof of Debt form if you have not already Jolley Fisherman, The Parade, Greatstone, Kent, TN28 8ST lately lodged one). carrying on business as The Jolley Fisherman Public House, The Further information on this case is available from Melissa Robertson Parade, Greatstone, Kent, TN28 8ST of Robin Upton Insolvency, Tel: 01253 788077. In the County Court at Canterbury R .A . Upton, Trustee, Insolvency Practitioner Number: 2610, Robin No 208 of 2015 Upton Insolvency, Chartered Accountants, 284 Clifton Drive South, Date of Filing Petition: 1 October 2015 Lytham St Annes, Lancashire FY8 1LH. Telephone Number: 01253 Bankruptcy order date: 1 October 2015 788077. Date of Trustee’s Appointment: 25 November 2012. Time of Bankruptcy Order: 12:33 30 September 2015 (2413119) Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: In2413100 the Croydon County Court [email protected] No 2 of 2013 Capacity of office holder(s): Receiver and Manager MICHAEL BADEN THOMAS DAVISON 1 October 2015 (2413048) Previous Address: 325 Petersham Road, Richmond TW10 7DB Birth details: 4 March 1984 Unemployed 2413049YARDE, PAULA RUTH Date of appointment: 4 December 2013. 55 Lane Field Road, BIDEFORD, Devon, EX39 3RD NOTICE IS HEREBY GIVEN, pursuant to the INSOLVENCY ACT 1986, Birth details: 4 May 1963 that a final Meeting of the Creditors of the above named Bankrupt will PAULA RUTH YARDE, lately carrying on business as Moreton Park be held at the offices of Antony Batty & Company, 3 Field Court, Stores at 83 Moreton Park Road, Bideford, Devon, EX39 3BB as Grays Inn, London, on 30 November 2015 at 10.30 am, for the retailer and residing at 55 Lanefield Road, Bideford, Devon, EX39 3RD purpose of receiving an account of the Trustee’s acts and dealings In the County Court at Barnstaple and of the conduct of the bankruptcy and how the estate’s property No 41 of 2015 has been disposed of, and to consider the following resolution: Date of Filing Petition: 10 June 2015 1. That the Trustee be granted his release. Bankruptcy order date: 30 September 2015 A proxy form is available which must be lodged with me not later than Time of Bankruptcy Order: 10:45 12.00 noon on the business day before the meeting to entitle you to Whether Debtor's or Creditor's PetitionCreditor's vote by proxy at the meeting together with a completed proof of debt Name and address of petitioner: MUSGRAVE RETAIL PARTNERS GB form if you have not already lodged one. LIMITEDMusgrave House, Widewater Place, Moorhall Road, Trustee in Bankruptcy’s name: Hugh Francis Jesseman (Insolvency Harefield, UXBRIDGE, UB9 6NS Practitioner Number 9480). Antony Batty & Company LLP: 3 Field C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Court, Grays Inn, London. Telephone: 020 7831 1234, Fax: 020 7430 1UG, telephone: 01392 889650, email: 2727, Email: [email protected] [email protected] Office contact: Steven Gill Capacity of office holder(s): Receiver and Manager H F Jesseman, Trustee in Bankruptcy (2413100) 30 September 2015 (2413049)

In2413139 the Stockport County Court ZAYATTE,2413036 KAMIL No 150 of 2011 2 Ringinglow Close, SHEFFIELD, S11 7DA CHRISTOPHER PATRICK FAWLEY Birth details: 7 March 1985 In Bankruptcy KAMIL ZAYATTE currently a Footballer of 2 Ringinglow Close Last known address: 58 Hollow Vale Drive, Reddish, Stockport, SK5 Sheffield South Yorkshire S11 7DA 6YH In the County Court at Central London Birth details: 16 February 1967 No 802 of 2015 French Polisher Date of Filing Petition: 9 March 2015 Trading Details: Vale Polishers, Unit 23 Meadow Mill Industrial Estate, Bankruptcy order date: 28 September 2015 Stockport, SK1 2BY Time of Bankruptcy Order: 11:35 The trustee in bankruptcy, John Hendrik Chadwick Lee (IP No. 2261) Whether Debtor's or Creditor's PetitionCreditor's of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, Name and address of petitioner: Commissioners for HM Revenue & BL9 0ED has summoned a final meeting of creditors to be held on 3 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH December 2015 at 10.00 am at Horsfields, Belgrave Place, 8 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Manchester Road, Bury, Lancashire, BL9 0ED for the purposes of 200 6000, email: [email protected] receiving the trustee’s report of his administration of the bankrupt’s Capacity of office holder(s): Receiver and Manager estate and determining whether the trustee should have his release. 28 September 2015 (2413036) To be entitled to vote at the meeting a creditor must lodge with the trustee in bankruptcy at his postal address not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of FINAL MEETINGS debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. In2413119 the Sunderland County Court Trustee appointed by the Secretary of State with effect from 15 March No 274 of 2012 2013 PAUL CAPEWELL Further details contact Mrs M Cass: Email 39 Tanfield Gardens, South Shields, Tyne & Wear NE34 7DX. Previous [email protected] Tel: 0161-763-3183 addresses: 74 Salmon Street, South Shields, Tyne & Wear NE33 2HE J H C Lee – Trustee and The Riverside, Mill Dam Road, South Shields, Tyne & Wear NE33 Dated: 5 October 2015 (2413139) 1EQ Birth details: 18 April 1968 Unemployed – previously a publican Under Section 331 of the Insolvency Act 1986 a Final Meeting of Creditors has been summoned by the Trustee for the purpose of finalising the proceedings and approving the Trustee’s release.

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2413089In the County Court at Gloucester and Cheltenham Notice is hereby given that a Final Meeting of Creditors, summoned No 222 of 2013 by the Trustee, will be held at Frost Group Limited, Airport House, PAUL JONATHAN FELTON-SMITH Purley Way, Croydon CR0 0XZ on 9 December 2015 at 11.00 am for In Bankruptcy the purpose of receiving the Trustee’s final report of the (Previously in the High Court of Justice, No 98 of 2013) administration of the bankrupt’s estate and determining the Trustee’s of Cross Cottages, 1 Church Lane, Stanton, Broadway, WR12 7NE. release. Occupation: Unknown. Date of birth: 17 August 1958. To be entitled to vote at the Meeting, creditors must lodge completed In accordance with Rule 6.137(1B) of the Insolvency Rules 1986 (as proxies and hitherto unlodged proofs of debt at Frost Group Limited, amended) notice is given, that the trustee has summoned a final Airport House, Purley Way, Croydon CR0 0XZ no later than 12.00 meeting of creditors of the bankruptcy estate to be held at his office noon on the business day prior to the meeting at Mark Jones & Co, 9a Southside Common, London, SW19 4TL on 2 Jeremy Charles Frost (IP Number 9091) and Stephen Patrick Jens December 2015 at 10.00am. The purpose of the meeting is to receive Wadsted (IP Number 6064) of Frost Group Limited, Airport House, the final report of the trustee on the administration of the bankruptcy Purley Way, Croydon CR0 0XZ were appointed Joint Trustees of the estate and to determine whether the trustee should have his release above on 11 October 2013. Further information is available from under the provisions of s299 of the Insolvency Act 1986. Creditors Gabriella Storey on 0845 260 0101. who wish to vote at the meeting must ensure that their proxies, and Jeremy Charles Frost and Stephen Patrick Jens Wadsted, Joint any hitherto unlodged proofs, are lodged with the trustee no later than Trustees (2413097) 12 noon on 1 December 2015. Date of Appointment: 9 August 2013. Office Holder details: Mark Jones (IP No: 5481) of Mark Jones & Co, 9a Southside Common, London, SW19 4TL. Any person who requires In2413093 the KINGSTON-UPON-THAMES COUNTY COURT further information may contact me by email at No 642 of 2009 [email protected] or by telephone on 020 8739 0181. GERARD MICHAEL SHINE Mark Jones, Trustee In Bankruptcy 07 October 2015 (2413089) NOTICE IS HEREBY GIVEN that a general meeting of creditors has been summoned by the Trustee for the purposes of: 1. Receiving an account of the conduct of the Bankruptcy pursuant to 2413135In the Halifax County Court Section 331 of the Insolvency Act 1986. No 109 of 2012 2. Determining whether the Trustee should have his release pursuant SAJID HUSSAIN to Section 299 of the Insolvency Act 1986. In Bankruptcy The meeting will be held as follows: Residing at 5 Newstead Grove, Halifax, HX1 4TD Date: 3 November 2015 Birth details: 4 December 1978 Time: 10.30am Self Employed Taxi Driver Place: 6 Snow Hill, London EC1A 2AY NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Proxies must be lodged with me not later than 12.00 noon on the INSOLVENCY ACT 1986 that a final meeting of creditors of the above business day before the meeting to entitle you to vote by proxy at the has been summoned by me, Peter Sargent of Begbies Traynor meeting. (Central) LLP, Toronto Square, Toronto Street, Leeds, LS1 2HJ (IP DATED 29 September 2015 number: 008636) appointed as Trustee in Bankruptcy of the above on JOHN PAYLOR, Trustee (2413093) 6 August 2012. The meeting will be held at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY on 1 December 2015 at 10.00 am for the purposes of: In2413091 the Preston County Court • Having an account laid before it showing the manner in which the No 31 of 2012 bankruptcy has been conducted and the property of the Debtor JONATHAN HARRY WHALLEY disposed of and of hearing any explanation that may be given by the In Bankruptcy Trustee; Last known address: Lingard Hall Barn, Jane Lane, Catforth, Preston, • determining whether the Trustee should have his release under Lancashire, PR4 0HS Section 299 of the INSOLVENCY ACT 1986. Birth details: 5 November 1962 Proxy forms must be lodged with me at the above address by 12.00 A Construction Manager noon on the business day before the meeting to entitle creditors to The trustee in bankruptcy, John Hendrik Chadwick Lee (IP No. 2261) vote by proxy at the meeting. of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, Any person who requires further information may contact the Trustee BL9 0ED has summoned a final meeting of creditors to be held on 3 in Bankruptcy by telephone on 0161 837 1700. Alternatively, enquiries December 2015 at 11.00 am at Horsfields, Belgrave Place, 8 can be made to Syreeta Branford by e-mail at Manchester Road, Bury, Lancashire, BL9 0ED for the purposes of [email protected] or by telephone on 0161 837 receiving the trustee’s report of his administration of the bankrupt’s 1700. estate and determining whether the trustee should have his release. Peter Sargent, Trustee in Bankruptcy To be entitled to vote at the meeting a creditor must lodge with the 29 September 2015 (2413135) trustee in bankruptcy at his postal address not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is In2413097 the Portsmouth County Court not attending in person) a proxy. No 318 of 2013 Trustee appointed by the Secretary of State with effect from 10 ARTHUR LEIGHTON LAWRENCE October 2012 In Bankruptcy Further details contact Mrs M Cass: Email Residential Address: 12 Fortunes Way, Upper Lane, Brighstone, [email protected] Tel: 0161-763-3183 Newport, Isle of Wight PO30 4AP and lately of 36 Bennett Street, J H C Lee – Trustee Ryde, Isle of Wight PO33 2BJ and at 43 Victoria Avenue, Shanklin Dated: 5 October 2015 (2413091) PO37 6LT, and 1 Milebush Road, Southsea, Hampshire PO4 8NF, and 7 Chatsworth Avenue, Shanklin, Isle of Wight PO37 7NZ and The Flat, The Excelsior, 74-76 Mitchell Avenue, Ventnor, Isle of Wight PO38 1DS and lately carrying on business as Excelsior, with another at 74-76 Mitchell Avenue, Ventnor, Isle of Wight PO38 1DS, Residential Care Home.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 103 PEOPLE

MEETING OF CREDITORS Timothy Hewson (IP No 9385) and Ann Nilsson (IP No 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, In2413142 the Worcester County Court Gloucester GL1 5SH were appointed Joint Trustees of the Bankrupt No 452 of 2012 on 9 September 2015. Further information about this case is available JONATHAN ARGYLE from Sarah Cooper at the offices of Mazars LLP on 01452 874 637. In Bankruptcy Timothy Hewson and Ann Nilsson, Joint Trustees (2413090) Residential address: 103 Enfield Road, Hunt End, Redditch B97 5NE. Date of Birth: 4 June 1970. Occupation: Carpenter. Notice is hereby given that a general meeting of the creditors of the In2413103 the County Court at Manchester bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, No 145 of 2015 Milton Keynes MK9 1FF on 11 November 2015 at 10.00 am. The TREVOR HUW JONES meeting has been summoned by the Joint Trustee for the purposes of In Bankruptcy establishing a creditors’ committee and if no committee is formed, Bankrupt’s residential address at the date of the bankruptcy order: fixing the basis of the Trustee’s remuneration and calculation of Flat 36, Princess Street, Knutsford, Cheshire, WA16 6BN. Bankrupt’s allocated disbursements. In order to be entitled to vote at the meeting date of birth: 25/12/1960. Bankrupt’s occupation: Taxi Driver. creditors must ensure that any proxies and hitherto unlodged proofs Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Victoria Street, Bristol, BS1 6FT was appointed trustee in bankruptcy Keynes MK9 1FF by 12.00 noon on the business day before the day of Trevor Huw Jones on 15 September 2015. The trustee in of the meeting. bankruptcy has convened a meeting of the creditors of the bankrupt Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of under Rule 6.81 of the INSOLVENCY RULES 1986 to take place at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 06 MK9 1FF were appointed Joint Trustees of the Bankrupt on 14 November 2015, at 10.30 am for the purpose of fixing the basis of the September 2015. Further information about this case is available from remuneration of the trustee in bankruptcy and his entitlement to Brogan Needham at the offices of Mazars LLP on 01908 257257. charge disbursements. To be entitled to vote at the meeting, a Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2413142) creditor must lodge with the trustee in bankruptcy at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in 2413141In the Birmingham County Court the proceedings) and (if the creditor is not attending in person) a No 100 of 2015 proxy. SHAZANA BIBI Office Holder details: Richard J Hicken (IP No: 10890) of Grant In Bankruptcy Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 Current Address: 39 Victoria Road, Stetchford, Birmingham, B33 8AL. 6FT. Further details contact: Richard J Hicken, Tel: 0117 3057721. Occupation: Nursing Assistant. Date of Birth: 25 February 1978. Alternative contact: Hayley A Dunk. Notice is given that a meeting of the creditors of the Company will be Richard J Hicken, Trustee held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival 02 October 2015 (2413103) Park, Stoke-on-Trent, ST1 5TL on 09 November 2015, at 10.30 am in order to consider the following resolutions: “That the Joint Trustees in Bankruptcy remuneration be fixed by reference to the Moore In2413104 the High Court Stephens Schedule of Office Holders Disbursements and Charge Out No 1192 of 2015 Rates and the time properly given by them and their staff in attending ERSAN KARAOGLAN to matters arising in the bankruptcy in accordance with Rule 6.138(2) In Bankruptcy (b) of the Insolvency Rules 1986 and consider appointing a creditors’ Residential address: 54 Dowsett Road, Tottenham, London N17 9DD. committee pursuant to Section 301 of the Insolvency Act 1986.” Date of Birth: 16 January 1975. Occupation: Unknown. Creditors wishing to vote at the meeting must lodge their proxy, Notice is hereby given that a general meeting of the creditors of the together with a completed Proof of Debt form at Moore Stephens, 6 bankrupt will be held at Unit 121, Gloucester Quays Designer Outlet, Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 St Ann Way, Gloucester GL1 5SH on 4 November 2015 at 11.30 am. 5TL not later than 12.00 noon on the business day preceding the The meeting has been summoned by the Joint Trustee for the meeting. Date of Appointment: 18 August 2015. purposes of establishing a creditors’ committee and if no committee Office holder details: Mustafa Abdulali and Neil Dingley (IP Nos 07837 is formed, fixing the basis of the Trustee’s remuneration and and 09210) both of Moore Stephens, 6 Ridge House, Ridgehouse calculation of allocated disbursements. In order to be entitled to vote Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further details contact: at the meeting creditors must ensure that any proxies and hitherto David M Hatch, Email: [email protected], Tel: 01782 unlodged proofs are lodged at Unit 121, Gloucester Quays Designer 406720, Ref: MAL1891. Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the Mustafa Abdulali and Neil Dingley, Joint Trustees business day before the day of the meeting. 01 October 2015 (2413141) Edward Thomas (IP No 9711) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH and Ann Nilsson (IP No 9558) of Mazars LLP, The Pinnacle, 160 Midsummer In2413090 the Central London County Court Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of No 571 of 2015 the Bankrupt on 10 September 2015. Further information about this LEE JOHN HARRISON case is available from Sarah Cooper at the offices of Mazars LLP on In Bankruptcy 01452 874 637. Residential address: 15 Woodlands Drive, Offerton, Stockport, Edward Thomas and Ann Nilsson, Joint Trustees (2413104) Cheshire SK2 5AJ. Trading Name: JHP Developments. Date of Birth: 12 May 1973. Occupation: Unknown. Notice is hereby given that a general meeting of the creditors of the In2413101 the Wolverhampton County Court bankrupt will be held at Unit 121, Gloucester Quays Designer Outlet, No 54 of 2015 St Ann Way, Gloucester GL1 5SH on 4 November 2015 at 11.00 am. ASHOK KUMAR The meeting has been summoned by the Joint Trustee for the In Bankruptcy purposes of establishing a creditors’ committee and if no committee Residential address: 21 Spring Meadow Close, Wolverhampton, West is formed, fixing the basis of the Trustee’s remuneration and Midlands WV8 1GJ. Date of Birth: 8 October 1962. Occupation: calculation of allocated disbursements. In order to be entitled to vote Unknown. at the meeting creditors must ensure that any proxies and hitherto Notice is hereby given that a general meeting of the creditors of the unlodged proofs are lodged at Unit 121, Gloucester Quays Designer bankrupt will be held at Unit 121, Gloucester Quays Designer Outlet, Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the St Ann Way, Gloucester GL1 5SH on 4 November 2015 at 10.30 am. business day before the day of the meeting. The meeting has been summoned by the Joint Trustee for the purposes of establishing a creditors’ committee and if no committee is formed, fixing the basis of the Trustee’s remuneration and

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE calculation of allocated disbursements. In order to be entitled to vote In2413131 the Stockport County Court at the meeting creditors must ensure that any proxies and hitherto No 76 of 2015 unlodged proofs are lodged at Unit 121, Gloucester Quays Designer STUART ARTHUR PYNEGAR Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the In Bankruptcy business day before the day of the meeting. Residential address: 428 Wellington Road North, Stockport, Cheshire Timothy Hewson (IP No 9385) and Ann Nilsson (IP No 9558) of Mazars SK4 5AD. Date of Birth: 3 May 1956. Occupation: Retail Assistant. LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Notice is hereby given that a general meeting of the creditors of the Gloucester GL1 5SH were appointed Joint Trustees of the Bankrupt bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, on 8 September 2015. Further information about this case is available Milton Keynes MK9 1FF on 11 November 2015 at 11.00 am. The from Sarah Cooper at the offices of Mazars LLP on 01452 874 637. meeting has been summoned by the Joint Trustee for the purposes of Timothy Hewson and Ann Nilsson, Joint Trustees (2413101) establishing a creditors’ committee and if no committee is formed, fixing the basis of the Trustee’s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting 2413259In the Croydon County Court creditors must ensure that any proxies and hitherto unlodged proofs No 248 of 2015 are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton OSAGIE OMORUYI Keynes MK9 1FF by 12.00 noon on the business day before the day In Bankruptcy of the meeting. Also known as: Sagie Omoruyi Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Residential address: 104 SIBTHORPE ROAD, LONDON, SE12 2DP. Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Date of Birth: 4 April 1959. Occupation: Unknown. MK9 1FF were appointed Joint Trustees of the Bankrupt on 14 Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman September 2015. Further information about this case is available from LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was Brogan Needham at the offices of Mazars LLP on 01908 257257. appointed Trustee in Bankruptcy of Osagie Omoruyi AKA Sagie Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2413131) Omoruyi on the 18 August 2015. The Trustee in Bankruptcy has convened a meeting of the creditors of the Bankrupt to take place at the offices of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 2413088In the County Court at Croydon 8HL at 11:00am on the 17 November 2015 for the purposes of fixing No 8191 of 2013 the basis of the remuneration of the Trustee in Bankruptcy and that of MUHAMMAD WASEEM his agents and solicitors. In Bankruptcy Note: To be entitled to vote at the meeting, a creditor must lodge with Bankrupt’s residential address at the date of the bankruptcy order: 34 the Trustee in Bankruptcy at his postal address, not later than 12:00 Trafford Road, Thornton Heath, Surrey, CR7 6DQ. Bankrupt’s date of noon on the business day before the date fixed for the meeting, a birth: 17 June 1972. Bankrupt’s Occupation: Unknown. proof of debt (if not previously lodged in the proceedings) and (if the The trustee in bankruptcy has convened a meeting of the creditors of creditor is not attending in person) a proxy. the bankrupt under rule 6.81 of the INSOLVENCY RULES 1986 to Note: A meeting will not be summoned for the purposes of take place at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT establishing a creditor’s committee but the Trustee will summon a on 05 November 2015, at 11.00 am for the purpose of fixing the basis meeting if requested to do so by a creditor of the Bankrupt and the of the remuneration of the trustee in bankruptcy and his entitlement to request is made with the concurrence of not less than one-tenth in charge disbursements. To be entitled to vote at the meeting, a value of the Bankrupt’s creditors (including the creditor making the creditor must lodge with the trustee in bankruptcy at his postal request) Such a request must be made in writing to the Trustee. address, not later than 12.00 hours on the business day before the Further details: Tel: 01482 398392. Alternative contact: Laura Smart date fixed for the meeting, a proof of debt (if not previously lodged in Christopher Garwood Trustee the proceedings) and (if the creditor is not attending in person) a 5 October 2015 (2413259) proxy. Date of Appointment: 18 November 2014. Office Holder details: Richard J Hicken (IP No: 10890), of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 In2413147 the High Court, 6FT. Further details contact: The Trustee, Tel: 0117 305 7713. No 421 of 2015 Alternative contact: Matt R Moss. DELILAH PAPAMICHAEL Richard J Hicken, Trustee Residential Address at date of bankruptcy order: 250 Towcester 02 October 2015 (2413088) Road, Northampton, NN4 8LP Birth details: 19 January 1962 Waitress 2413297In the Cardiff County Court Trading Address: NONE No 78 of 2015 Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, RICHARD WILCE Barnsley, S70 2BB In Bankruptcy Date of meeting: 29 October 2015 Bankrupt’s Residential Address at the Date of the Bankruptcy Order: Time of meeting: 10:00 am 66 Merthyr Road, Whitchurch, Cardiff CF14 1DJ. Bankrupt’s Date of Notice is hereby given that a general Meeting of the Creditors of the Birth: Unknown. Bankrupt’s Occupation: Unknown. bankrupt will be held at the place and on the date and time specified Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman in this notice for the purposes of establishing a creditors’ committee LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was and if no committee is formed, fixing the basis of the Trustee’s appointed Trustee in Bankruptcy of Richard Wilce on the 18 August remuneration and disbursements. All creditors wishing to vote at the 2015. The Trustee in Bankruptcy has convened a meeting of the meeting must lodge their proxies together with a proof of debt (if not creditors of the Bankrupt to take place at the offices of Wilkin previously submitted) with the Trustee no later than 12:00 noon on the Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL at 11.00 am on business day preceding the date of the meeting. the 12 November 2015 for the purposes of fixing the basis of the Date of Appointment: 25 September 2015 remuneration of the Trustee in Bankruptcy and that of his agents and Trustee's Name and Address: Edward Christopher Wetton (IP No. solicitors. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Note: To be entitled to vote at the meeting, a creditor must lodge with Yorkshire, S70 2BB, telephone: 01226 215999 the Trustee in Bankruptcy at his postal address, not later than 12.00 For further information contact Kay Schofield at the offices of Gibson noon on the business day before the date fixed for the meeting, a Booth on 01226 233917, or [email protected] proof of debt (if not previously lodged in the proceedings) and (if the 30 September 2015 (2413147) creditor is not attending in person) a proxy.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 105 PEOPLE

Note: A meeting will not be summoned for the purposes of In2413051 the County Court of Nottingham establishing a creditor’s committee but the Trustee will summon a No 700 of 2011 meeting if requested to do so by a creditor of the Bankrupt and the HEATHER LEIGH BRAMLEY request is made with the concurrence of not less than one-tenth in In Bankruptcy value of the Bankrupt’s creditors (including the creditor making the Individual’s Address: 14 Linby Grove, Hucknall, Nottingham, NG15 request) Such a request must be made in writing to the Trustee. 7TU Further details: Tel: 01482 398392. Alternative contact: Laura Smart Birth details: 15 October 1986 Christopher Garwood, Trustee Notice is hereby given that I intend to declare a Dividend to 5 October 2015 (2413297) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 13 November 2015. Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, 2413099In the Brighton County Court London Road, Manchester, M1 3BN, 0161 234 8500, No 520 of 2014 [email protected] ROSEMARY GEORGINA WILLIAMS 2 October 2015 (2413051) In Bankruptcy Bankrupt’s residential address: 11 Hudds Hill Gardens, St George, Bristol, BS5 7QD. Bankrupt’s date of birth: 18 December 1955. In2413260 the County Court at Sunderland Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY No 352 of 2009 RULES 1986 (AS AMENDED) that the Joint Trustees have summoned IAN BUCKINGHAM a general meeting of the Bankrupt’s creditors to be held at Baker Tilly In Bankruptcy Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Individual’s Address: 18 Brayside, Jarrow, Tyne &Wear, NE32 4RL Eastleigh, Hampshire, SO53 3TZ on 30 October 2015, at 10.30 am. In Birth details: 24 April 1969 order to be entitled to vote at the meeting, creditors must lodge their Unemployed proxies with the Joint Trustees at Highfield Court, Tollgate, Chandlers Notice is hereby given that I intend to declare a Dividend to Ford, Eastleigh SO53 3TZ by no later than 12 noon on 29 October unsecured Creditors herein within a period of 4 months from the last 2015 (together with a completed proof of debt form if this has not date of proving. Last date for receiving proofs: 13 November 2015. previously been submitted). Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, Correspondence address & contact details of case manager. Kevin London Road, Manchester, M1 3BN, 016 1234 8659, Welch of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, [email protected] Chanders Ford, Eastleigh, SO53 3TZ, Tel: 023 80646535.Office 2 October 2015 (2413260) Holder details: Duncan Christopher Lyle (IP No. 12890) Tel: 023 80646430 and Nigel Fox, (IP No. 8891), Tel: 023 80646421, both of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers In2413040 the County Court of Northampton Ford, Eastleigh SO53 3TZ. No 662 of 2011 Duncan Christopher Lyle and Nigel Fox, Joint Liquidators JOHN BARRY CHATTAWAY 01 October 2015 (2413099) In Bankruptcy Individual’s Address: 19 Middleton Road, Daventry, Northamptonshire.NN11 8BH NOTICES OF DIVIDENDS Birth details: 24 November 1953 Notice is hereby given that I intend to declare a Dividend to In2413258 the Wolverhampton Court unsecured Creditors herein within a period of 2 months from the last No 641 of 2009 date of proving. Last Day for Receiving Proofs: 13 November 2015. ADRIAN PAUL BOLAS Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, In Bankruptcy London Road, Manchester, M1 3BN, 016 1234 8500, RTLU. ADRIAN PAUL BOLAS; who at the date of the bankruptcy order, 2 October 2015 (2413040) 21/09/2009, HGV mechanic, resided at 12 Widgeon Grove, Featherstone, Wolverhampton WV10 7UA. NOTE: the above-named was discharged from the proceedings and may no longer have a In2413072 the County Court of Shrewsbury connection with the addresses listed. No 43 of 2011 Birth details: 27 March 1956 DOMINIC ANTHONY JAMES CONWAY-LEE Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last Individual’s Address: 46 Chapel Street, Dawley, Telford, Shropshire date of proving. Last date for receiving proofs: 16 November 2015. TF4 3DD Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Birth details: 10 March 1980 Suffolk, IP1 1YR, 01473 383535, [email protected] Notice is hereby given that I intend to declare a Dividend to 5 October 2015 (2413258) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 16 November 2015. Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, In2413084 the Luton County Court London Road, Manchester, M1 3BN, 0161 234 8500, No 752 of 2009 [email protected] ALAN JOHN ARMSTRONG 5 October 2015 (2413072) In Bankruptcy Alan John Armstrong; who at the date of the bankruptcy order, 29/06/2009 resided at 100 Mancroft Road, Caddington,LUTON, In2413081 the County Court of Chester Bedfordshire, LU1 4EN lately residing at 16Mossbank Avenue, Luton, No 127 of 2010 Bedfordshire, LU2 9HH. NOTE: the above-named was discharged KEVIN DODD from the proceedings and may no longer have a connection with the In Bankruptcy addresses listed. Individual’s Address: 38 Park Way,Saughall, Chester CH1 6DZ Birth details: 9 November 1974 Birth details: 21 May 1980 Fabricator Welder Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 13 November 2015. date of proving. Last date for receiving proofs: 13 November 2015. Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, London Road, Manchester, M1 3BN, 0161 234 8500, Suffolk, IP1 1YR, 01473 383535, [email protected] [email protected] 2 October 2015 (2413084) 2 October 2015 (2413081)

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2413087In the Nottingham County Court In2413086 the County Court at Newcastle-upon-Tyne No 987 of 2009 No 1430 of 2011 BRENDAN KEVIN DOHERTY HELEN KEMP In Bankruptcy In Bankruptcy Brendan Kevin Doherty; who at the date of the bankruptcy order, Individual’s Address: 11 Wensleydale, Wallsend, Tyne & Wear, NE28 23/04/2009 resided at 4 Alexander Road, Farnsfield, Newark, 8TW Nottinghamshire, NG22 8LJ. NOTE: the above-named was Birth details: 3 November 1973 discharged from the proceedings and may no longer have a Notice is hereby given that I intend to declare a Dividend to connection with the addresses listed. unsecured Creditors herein within a period of 2 months from the last Birth details: 21 June 1965 date of proving. Last date for receiving proofs: 13 November 2015. Project manger Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, Notice is hereby given that I intend to declare a Dividend to London Road, Manchester, M1 3BN, 0161 234 8500, unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 16 November 2015. 2 October 2015 (2413086) Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 5 October 2015 (2413087) In2413045 the County Court of Newcastle-upon-Tyne No 1429 of 2011 PAUL KEMP In2413078 the Coventry Court In Bankruptcy No 70223 of 2010 Individual’s Address: 11 Wensleydale, Wallsend, NE28 8TW ADAM GORDON ETHERIDGE Birth details: 12 June 1975 In Bankruptcy Notice is hereby given that I intend to declare a Dividend to ADAM GORDON ETHERIDGE; who at the date of the bankruptcy unsecured Creditors herein within a period of 2 months from the last order, 24/02/2010, a driver, resided at 23 Mayfield Road, Coventry, date of proving. Last date for receiving proofs: 16 November 2015. CV5 6PR. And Carrying On Business As, CGSINVESTIGATIONS, 23 Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, Mayfield Road, Coventry, CV5 6PR. NOTE: the above-named was London Road, Manchester, M1 3BN, 0161 234 8500, discharged from the proceedings and may no longer have a [email protected] connection with the addresses listed. 5 October 2015 (2413045) Birth details: 7 April 1976 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2413044 the Cambridge County Court date of proving. Last Day for Receiving Proofs: 13 November 2015. No 128 of 2013 Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, LIAM MCALEER Suffolk, IP1 1YR, 01473 383535, [email protected] In Bankruptcy 2 October 2015 (2413078) Residential address: Unknown. Former Address: 6 Calfe Fen Close, Soham, Ely CB7 5GD. Date of Birth: 22 July 1969. Occupation: Unknown. In2413083 the County Court of Oldham Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules No 285 of 2010 1986, that the Joint Trustees intend to declare a first and final LIAM FLETCHER dividend to the unsecured creditors of the estate within two months of In Bankruptcy the last date for proving specified below. Creditors who have not yet Individual’s Address: 15 Main Street, Failsworth, Manchester M35 proved their debts must lodge their proofs at Mazars LLP, The 9PD Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 30 Birth details: 29 January 1983 October 2015 (the last date for proving). The Joint Trustees are not Notice is hereby given that I intend to declare a Dividend to obliged to deal with proofs lodged after the last date for proving. unsecured Creditors herein within a period of 2 months from the last Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of date of proving. Last Day for Receiving Proofs: 13 November 2015. Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, MK9 1FF were appointed Joint Trustees of the Bankrupt on 23 April London Road, Manchester, M1 3BN, 016 1234 8500, 2014. Further information about this case is available from Savannah [email protected] Banks-Gould at the offices of Mazars LLP on 01908 257 114. 2 October 2015 (2413083) Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2413044)

In2413085 the County Court at Oxford In2413075 the County Court of Gloucester and Cheltenham No 385 of 2011 No 14 of 2014 KIMBERLEY LEONA JORDAN MARGARET MCCARTHY In Bankruptcy In Bankruptcy Individual’s Address: 92 Chillingworth Crescent, Headington, Oxford, Individual’s Address: 6 Freame Close, Chalford, Stroud, Oxfordshire, OX3 8RN Gloucestershire, GL6 8HG Birth details: 6 March 1984 Birth details: 10 April 1951 Unemployed Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 16 November 2015. date of proving. Last date for receiving proofs: 13 November 2015. Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 016 1234 8500, London Road, Manchester, M1 3BN, 0161 234 8659, [email protected] [email protected] 5 October 2015 (2413075) 5 October 2015 (2413085)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 107 PEOPLE

In2413047 the Milton Keynes County Court In2413138 the Bradford County Court No 792 of 2009 No 376 of 2010 ANTHONY JOSHUA MCKEE JASON PAUL SMITH In Bankruptcy In Bankruptcy Anthony Joshua MCKEE; who at the date of the bankruptcy order, Jason Paul Smith; who at the date of the bankruptcy order, 04/11/2009, an account manager, resided at 41 Rosemullion Avenue, 14/04/2010 resided at 16 Chapel Fold, Wibsey, Bradford, BD6 1RS Tattenhoe, Milton Keynes, Bucks, MK4 3AH, lately residing at 47 and lately residing at 16 Ogden Lane, Rastrick, Brighouse, HD63HF, Kinross Drive, Bletchley, Milton Keynes, MK3 7UF. NOTE: the above- both in the County of West Yorkshire and carried on business as named was discharged from the proceedings and may no longer have PRISTINEDETAIL. NOTE: the above-named was discharged from the a connection with the addresses listed. proceedings and may no longer have a connection with the addresses Birth details: 6 June 1973 listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 30 January 1973 unsecured Creditors herein within a period of 4 months from the last Vehicle Valeter/Detailer date of proving. Last date for receiving proofs: 16 November 2015. Notice is hereby given that I intend to declare a Dividend to Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, unsecured Creditors herein within a period of 2 months from the last Suffolk, IP1 1YR, 01473 383535, [email protected] date of proving. Last date for receiving proofs: 13 November 2015. 5 October 2015 (2413047) Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 2 October 2015 (2413138) In2413300 the County Court at Croydon No 1144 of 2009 SARAH JANE RICKARD In2413041 the Newcastle-upon-Tyne Court (t/a ADFECT G.T.CT/AGREEN TREE CAFE of 162 High Street, Sutton, No 445 of 2011 Surrey SM1 1LX) ERNEST SMITH Also known as: Sarah Jane Drinkwater In Bankruptcy In Bankruptcy Ernest Smith; who at the date of the bankruptcy order, 24/03/2011, Individual’s Address: 26 Alfred Road, Feltham, Middlesex TW13 5DJ retired, resided at 11 Woodbine Close, Elswick, Newcastle Upon Birth details: 5 February 1970 Tyne, NE4 8DF. NOTE: the above-named was discharged from the Cafe Owner proceedings and may no longer have a connection with the addresses Notice is hereby given that I intend to declare a Dividend to listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 12 June 1934 date of proving. Last date for receiving proofs: 13 November 2015. Notice is hereby given that I intend to declare a Dividend to Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, unsecured Creditors herein within a period of 2 months from the last London Road, Manchester, M1 3BN, 0161 234 8659, date of proving. Last date for receiving proofs: 16 November 2015. [email protected] Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, 2 October 2015 (2413300) Suffolk, IP1 1YR, 01473 383535, [email protected] 5 October 2015 (2413041)

In2413082 the Milton Keynes County Court No 120 of 2010 In2413102 the County Court at Guildford JOHN HAMILTON SEABROOK No 270 of 2009 In Bankruptcy MAUREEN VAN STADEN John Hamilton Seabrook who at the date of the bankruptcy order, In Bankruptcy 26/02/2010, a nurse, resided at 16 Hunstanton Way,Bletchley, Milton MAUREEN VAN STADEN who at the date of the bankruptcy order Keynes, MK3 7RX. NOTE: the above-named was discharged from the 21/04/2009 was employed as a BOOK-KEEPER and resided at The proceedings and may no longer have a connection with the addresses Cricketers, Aldershot Road, Guildford, Surrey GU3 3AA. NOTE: the listed. above-named was discharged from the proceedings and may no Birth details: 11 October 1947 longer have a connection with the addresses listed. a Nurse Birth details: 9 May 1950 Notice is hereby given that I intend to declare a Dividend to Unemployed 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 Day for Receiving Proofs: 13 November 2015. unsecured Creditors herein within a period of 4 months from the last Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, date of proving. Last Day for Receiving Proofs: 11 November 2015. Suffolk, IP1 1YR, 01473 383535, [email protected] Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 2 October 2015 (2413082) 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 2038 0178) [email protected] 2 October 2015 (2413102) In2413079 the Coventry County Court No 83 of 2013 PERRY SKETCHLEY In2413307 the Colchester Court In Bankruptcy No 712 of 2009 PERRY SKETCHLEY, who at the date of the bankruptcy order, IAN ALAN TYLER 14/01/2013, an exporter of motercycles, resided at 79 Middlefield In Bankruptcy Lane, Hinckley, Leicestershire, LE10 ORA. NOTE: the above-named IAN ALAN TYLER; who at the date of the bankruptcy order, was discharged from the proceedings and may no longer have a 27/05/2009, a project manager, resided at 49 Station Road Sible connection with the addresses listed. Headingham Halstead Essex CO9 3QA, Lately Tradings It’s Cooling, Birth details: 20 October 1962 Trading From 49 Station Road, Sible Headingham, Halstead, Essex Exporter of motorcycles CO9 3QA. NOTE: the above-named was discharged from the Notice is hereby given that I intend to declare a Dividend to proceedings and may no longer have a connection with the addresses unsecured Creditors herein within a period of 2 months from the last listed. date of proving. Last date for receiving proofs: 13 November 2015. Birth details: 11 March 1972 Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Notice is hereby given that I intend to declare a Dividend to Suffolk, IP1 1YR, 01473 383535, [email protected] unsecured Creditors herein within a period of 4 months from the last 2 October 2015 (2413079) date of proving. Last date for receiving proofs: 16 November 2015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 5 October 2015 (2413307)

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

2413318In the High Court of Justice No 1591 of 2013 JEREMY FRANCIS YOUNG In Bankruptcy Residential address: Flat 2, Priory Leas, 57 West Park, Eltham, London SE9 4SD. Date of birth: Unknown. A first dividend is intended to be declared in the above matter within 2 months of 27 October 2015. Any creditor who has not yet lodged a proof of debt in the above matter must do so by 27 October 2015. Creditors should send their claims to Geoffrey Bouchier and Paul Williams, Joint Trustees, Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. A creditor who has not proved their debt by this date will be excluded from the dividend. Paul David Williams and Geoffrey Wayne Bouchier (IP Nos. 9294 and 9535), of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG were appointed Joint Trustees in Bankruptcy on 22 November 2013 following a Bankruptcy Order which was presented on 17 September 2013. Further details contact: Joint Trustees, Tel: 020 7089 4700. Alternative contact: Emma Smith, Email: [email protected] . Geoffrey Wayne Bouchier, Joint Trustee 02 October 2015 (2413318)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 109 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 Deceased Address, description and date of Names addresses and descriptions Date before which (Surname first) death of Deceased of Persons to whom notices of notice of claims to be claims are to be given and names, in given parentheses, of Personal Representatives

ALLEN, James Charles 148 Wembley Hill Road, Wembley, Valued Estates Ltd, Suite 204, Crane 8 December 2015 (2413161) John (otherwise known Middlesex, HA9 8EW. Financial Mead, Ware, Herts, SG12 9PY (Valued as Jim) Controller (Retired). 5 September Estates Ltd.) 2015

ANDREWS, Joan Fairlight, 68 Wellington Parade, Williamson & Barnes Solicitors, 12/14 18 December 2015 (2413162) Warren Walmer, Deal, Kent CT14 8AB. 5 Queen Street, Deal, Kent CT14 6EU. June 2015

ANTROBUS, Claudius 16 Homerose House, Cottage Messrs Bramsdon & Childs, 141 Elm 8 December 2015 (2413121) Anthony (otherwise Grove, Southsea, Portsmouth, Grove, Southsea, Hampshire PO5 1HR. Claude Antrobus) Hampshire PO5 1DU. 11 March (Andrew Lee White and Roger Nicholas 2015 Edward Rixon)

ARNOLD, James Falk 117 Laurel Dene, Hampton Hill, Dawson Hart Solicitors Limited, The 11 December 2015 (2413120) Hampton, Middlesex TW12 1JJ. 10 Old Grammar School, Church Street, August 2015 Uckfield TN22 1BH. (Douglas Stephen Arnold)

ASTON, Geoffrey Hugh 78 Glanbrydan Avenue Uplands John Morse Solicitors, 156 St Helens 8 December 2015 (2413151) Swansea SA2 OJH. 8 May 2015 Road, Swansea, SA1 4DG

BAINES, Edward 29 Primrose Court, Egerton Street, Valentine Duggins Solicitors, 101 18 December 2015 (2413123) Charles Wallasey, Merseyside CH45 2PE. 8 Wallasey Road, Wallasey, Merseyside July 2015 CH44 2AA. (Valentine Patrick Duggins)

BAKER, Stella Marian The Bill House Residential Home, Kenny Solicitors, 6 Whyke Lane, 18 December 2015 (2413309) 98 Grafton Road, Selsey, West Chichester, West Sussex PO19 7UR. Sussex PO20 0JA. 24 April 2013 (Clive Baker and Keith Baker)

BATEMAN, Sylvia 21A Claremont Square, Islington, Gelbergs LLP, 188 Upper Street, 18 December 2015 (2413158) Maud London N1 9LX. 18 September Islington, London N1 1RQ. 2015

BELL, Sheila 131 BLURTON ROAD, STOKE- The London Gazette (615), PO Box 8 December 2015 (2408807) ON-TRENT, ST3 2BS. 14 June 3584, Norwich, NR7 7WD. (Gary 2015 William Morris)

BELLAMY, Joan Edendale Care Home, 5/6 The Whitehead Monckton, 3-4 Market 18 December 2015 (2413155) Green, St Leonards on Sea, East Square, High Street, Tenterden TN30 Sussex TN38 0SY. 12 August 2015 6BN. (Theresa Courage)

BOARD, Michael 41 Church Field, Hessle HU13 Williamsons Solicitors, 45 Lowgate, 18 December 2015 (2413117) Anthony 9HA. 21 July 2015 Hull HU1 1EN. (Corrina Jane Board)

BOND, Michael John Mandeville Grange Nursing Home, Lloyds Bank Private Banking, PO Box 8 December 2015 (2413214) Holden 201-203 Wendover Road, 800, 234 High Street, Exeter, Devon Aylesbury, Buckinghamshire HP21 EX1 9UR. (Lloyds Bank Plc) 9PB . 1 April 2015

BOOTH, Terence 1 Tuxford Road, New Ollerton, The Co-operative Legal Services 9 December 2015 (2413178) Frederick Newark, Nottinghamshire NG22 Limited, Aztec 650, Aztec West, 9QQ. 23 July 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BOTTOM, Stanley Bexhill on Sea, East Sussex. Gaby Hardwicke, 2 Eversley Road, 18 December 2015 (2413316) Norman Accountant. Widower of Grace Bexhill on Sea, East Sussex, TN40 1EY Esther Bottom. 16 September (Ref: AMH.RJO.BOT.017391.005) 2015

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

BRADSHAW, John 34 St Rumbolds Court, The Co-operative Legal Services 18 December 2015 (2413294) Charles Buckingham Road, Brackley NN13 Limited, Aztec 650, Aztec West, 7BF. 16 July 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BREWER, Evelyn Albert House Nursing Home, 19 John Hodge Solicitors, Tivoli House, 33 18 December 2015 (2413324) Gwendoline Albert Road, Weston-super-Mare, Boulevard, Weston-super-Mare BS23 Somerset BS23 1ES. 28 July 2015 1PE. (Jennifer Louise Stevenson and Andrew David Evans)

BROAD, Roy 16 Townsend Road, Snodland, Gill Turner Tucker, Colman House, King 8 December 2015 (2413195) Kent ME6 5RH. 11 September Street, Maidstone, Kent ME14 1JE. 2015 (Lisa Skinner and Ayshea Bates)

BROWN, Louis Venville House, Tavistock Road, Treethorpe Limited, 9 Caxton House, 8 December 2015 (2413176) Princetown. 2 August 2015 Broad Street, Cambridge CB23 6JN (Mr Brian Mead)

BULLEN, Barbara Alice Lilliput House, 299 Sandbanks TWM Solicitors, 65 Woodbridge Road, 18 December 2015 (2413215) Road, Poole BH14 8LH. 3 June Guildford, Surrey GU1 4RD. 2015

BUNN, Arthur 51 South Park Avenue, Norwich Heritage Ltd, 13 Hellesdon Park Road, 15 December 2015 (2413165) NR4 7AY. 17 September 2015 Drayton High Road, Norwich NR6 5DR. Ref: P899. (Kathryn Rose Long)

BUNT, Sheila Phyllis 27 Castle Street, Bodmin, Cornwall Stephens Scown LLP, Solicitors, 8 December 2015 (2413211) Eugenie PL31 2DX. Shorthand Typist and Osprey House, Malpas Road, Truro, Secretary (Retired). 28 October Cornwall TR1 1UT (Graham Ian 2013 Murdoch and Keith Wright)

CARROLL, Marlene Oakley Lodge, North Road, Dibden Underwood Solicitors, 15 Junction 11 December 2015 (2413173) Purlieu, Southampton, Hampshire Road, Totton, Southampton SO40 SO45 4RF. 16 May 2015 9HG. (Martin Paul Carroll)

CARROLL, Terence Oakley Lodge, North Road, Dibden Underwood Solicitors, 15 Junction 11 December 2015 (2413169) Purlieu, Southampton, Hampshire Road, Totton, Southampton SO40 SO45 4RF. 15 April 2015 9HG. (Martin Paul Carroll)

CHAMBERLAIN, Arthur 4 The Village, Bebington, Wirral Guy Williams Layton Solicitors, Pacific 18 December 2015 (2413167) Alan CH63 7PW. 12 March 2015 Chambers, 11/13 Victoria Street, Liverpool L2 5QQ. (Jane Hogg and David Mortimer Fieldhouse)

CHANTLER, Keith Hollies Residential Care Home, Stafford Young Jones, The Old 18 December 2015 (2413218) Stephen 14-16 Park Road, Southborough, Rectory, 29 Martin Lane, London EC4R Tunbridge Wells, Kent TN4 0NX 0AU. (Bruce Sheridan Christer and Neil formerly of 75 Old Road, East Anthony Fulton) Peckham, Kent TN12 5EN . 13 June 2015

CHAPMAN, Alan Roy 16 Second Avenue, Edwinstowe, The Co-operative Legal Services 18 December 2015 (2413217) Nottinghamshire NG21 9NX. 22 Limited, Aztec 650, Aztec West, July 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CHEYNE, Douglas 19a Latham Square, Sheffield S11 Graysons Solicitors, 4-12 Paradise 18 December 2015 (2413166) 7RQ. 28 July 2015 Square, Sheffield S1 1TB. (David Philip Coffey)

CHILCOTT, Jean 51 Sunkist Way, Wallington, Surrey Carpenter & Co Solicitors, 46 18 December 2015 (2413179) Margaret SM6 9LQ. 30 December 2014 Woodcote Road, Wallington, Surrey SM6 0NW. (Gavin John Cooper and Paul Verlander)

CIRULIS, Arturs Janis The Beeches, Green Lane, Chorus Law Ltd, Heron House, 11 December 2015 (2413180) (Alternative name Mr Newton, Stockton-on-Tees, Timothy’s Bridge Road, Stratford- Arthur Cirulis) UNITED KINGDOM, TS19 0DW, upon-Avon CV37 9BX. Previous Address: 6 Londonderry Road, Stockton-on-Tees, Durham, TS19 0DJ . Fitters Mate, Chemical Industry (retired). 21 August 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 111 PEOPLE

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

CLACHAN, Margaret Craigus, Little Bromley Road, Little John Fowlers LLP Solicitors, Town Hall 18 December 2015 (2413177) Loudon Bentley, Colchester, Essex. 14 Chambers, St Runwald Street, April 2015 Colchester, Essex CO1 1DS.

CLARKE, Barbara 180 Obelisk Rise, Northampton The Co-operative Legal Services 18 December 2015 (2413295) Joan NN2 8TX. 1 June 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

COOK, Geoffrey 41 Danny Sheldon House, Capita Trust Company Limited, 4th 15 December 2015 (2413223) Clarendon Place, Brighton BN2 Floor, 40 Dukes Place, London EC3A 1JQ. Business Owner-Printing & 7NH. (Capita Trust Company Limited) Secretarial Services (retired). 17 August 2015

COOPER, Ralph Ashchurch View Care Home, Roach Pittis Solicitors, 60-66 Lugley 18 December 2015 (2413207) George Ashchurch Road, Ashchurch, Street, Newport, Isle of Wight PO30 Tewkesbury, Gloucestershire. 18 5EU. (Anthony Nicholas Bradshaw and September 2015 Anthony Peter Holmes)

CRESSWELL, Ruth Flat 1, Monk Sherborne House, 10 Lawson Lewis Blakers, 11 Hyde 18 December 2015 (2413164) Fairfax Granville Road, Eastbourne, East Gardens, Eastbourne, East Sussex Sussex BN20 7EG. 22 September BN21 4PP. 2015

CRIDGE, Roger Paul 16 Deansway, Northampton NN3 Seatons Solicitors, 1 Alexandra Road, 18 December 2015 (2413313) 5JY. 20 June 2015 Corby, Northamptonshire NN17 1PE.

CURTIS, Dora Ivy 237 Church Hill Road, Cheam, Chorus Law Ltd, Heron House, 11 December 2015 (2413175) (Alternative name Mrs Sutton, SM3 8LB. Retail Assistant. Timothy’s Bridge Road, Stratford- Dora Ivy Anderton) 11 June 2015 upon-Avon CV37 9BX.

DARTNALL, Malcolm Haven Lodge Nursing Home, Ellisons, Headgate Court, Head Street, 8 December 2015 (2413219) Francis Major Reckitts Close, Clacton-on-Sea, Colchester, Essex CO1 1NP. (Beryl Iris Essex CO15 6PG. 4 February 2015 Dartnall and Timothy David Logan)

DAVIES, Amos Holmer Nursing Home, Leominster Treethorpe Limited, 9 Caxton House, 8 December 2015 (2413210) Road, Hereford. 18 August 2008 Broad Street, Cambridge CB23 6JN (Darcot Smith.)

DEVANE, John Patrick 335 Martin Way, London SW20 Howell-Jones LLP, 594 Kingston Road, 18 December 2015 (2413205) 9BT. 15 June 2015 Raynes Park, London SW20 8DN.

DEVERILL, Kathleen Tenby House, 28 Downview Road, Green Wright Chalton Annis, 13/14 18 December 2015 (2413213) Mary Worthing, West Sussex BN11 Liverpool Terrace, Worthing, West 4QH. 15 September 2015 Sussex BN11 1TQ. (Rodney Ernest Clapson and Timothy Leslie Parsons)

DIXON, Julie 5 Holly Close, Horncastle, Chattertons Solicitors, 5 South Street, 15 December 2015 (2413208) Lincolnshire LN9 5EX. Housewife. Horncastle, Lincolnshire LN9 6DS. Ref: 3 September 2015 AXT/DIXON158/001

DOBSON, Thomas 59 Harrow Road, Linthorpe, DWF LLP, Great North House, 15 December 2015 (2413206) William Middlesbrough TS5 5HL. 23 Sandyford Road, Newcastle upon Tyne September 2015 NE1 8ND. Attn: Paul Collingwood Ref: PC/2016119.1. (David Michael Drewe and Anthony Gavin Nicholas Jackson)

ELKIN, Anne Julia Eastbourne, East Sussex. 31 July McCarthy Webb, 10 West Terrace, 18 December 2015 (2413204) 2015 Eastbourne, East Sussex BN21 4QX.

GARDNER, Elsie ‘Witsend’ Cold Pool Lane, Luttons Dunford Solicitors, 49 8 December 2015 (2413170) Cecilia Badgeworth, Cheltenham, Brunswick Road, Gloucester GL1 1JS. Gloucestershire GL51 4UP. (David Glenn Mouland and Simon Secretary (retired). 20 October James Fisher) 2014

GERSHMAN, Colin Flat 7, Jerome House, Old Bridge Gillhams Solicitors LLP, 3 Rowan 18 December 2015 (2413171) Melvyn Street, Hampton Wick, Kingston House, 9-31 Victoria Road, Park Royal, Upon Thames, Surrey. 14 April London NW10 6DP. (Selwyn 2015 Gershman)

GILMOUR, Dennis 102 Warwick Avenue, Whitleigh, The Will Centre, 37 Devonport Road, 18 December 2015 (2413216) Plymouth PL5 4BG. 5 June 2015 Stoke, Plymouth PL3 4DL.

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

GRAETZ, Karl-Heinz 29 St Quintin Avenue, London W10 Kings Court Trust, Kings Court, Bath 18 December 2015 (2413168) 6NX. 16 July 2015 BA1 1ER.

GREENER, Kenneth 14 Castleway, Dinnington Green, Bond Dickinson LLP, One Trinity, 18 December 2015 (2413311) Ellison Northumberland NE13 7LS. 13 July Broad Chare, Newcastle upon Tyne 2015 NE1 2HF. (David Watson and Bond Dickinson (Trust Corporation) Limited)

GREGSON, Jessie Acacia Court, 17-19 Roe Lane, Cockshott Peck Lewis Ltd, 24 Hoghton 15 December 2015 (2413209) Murray Southport PR9 9EB (formerly of 3 Street, Southport, Merseyside PR9 Rathmore Crescent, Southport 0PA. Ref: VAH/JLM/GREGSON. PR9 8PN) . 5 July 2015 (Valerie Ann Hulton and Alistair Harkness Ford)

HADJIGEORGHIOU, Flat 64, Arrowsmith House, Tyers Dollman and Pritchard, 8 The Square, 18 December 2015 (2413212) Andrew Street, London SE11 5HB. 27 April Caterham, Surrey CR3 6XS. 2015

HARWOOD, Ronald Copper Beeches Nursing Home, Norton Peskett Solicitors, 66a Bells 18 December 2015 (2413174) London Road, Liss, Petersfield, Road, Gorleston, Great Yarmouth, Hampshire GU33 7PG. 4 Norfolk NR31 6AF. September 2014

HAYDON, Arthur 4 Silverdale Court, Scholes, Wigan Alker Ball Healds Solicitors, 29-33 King 18 December 2015 (2413228) Thomas WN1 3EP and Woodlands Court, Street, Wigan WN1 1EG. (George Leon Ash Lane, New Springs, Wigan Thornborrow) WN2 1EZ . 27 June 2015

HOGAN, Richard John 47 Elm Drive, Cheshunt, Waltham Chorus Law Ltd, Heron House, 11 December 2015 (2413189) Cross, Hertfordshire, UNITED Timothy’s Bridge Road, Stratford- KINGDOM EN8 0SB. Patroll upon-Avon CV37 9BX. Manager (Retired). 29 May 2015

HOLT, Frank 3 Sherwood Close, Eldwick, Ramsdens Solicitors, 6-8 Harrison 18 December 2015 (2413321) Bingley BD16 3EL. 26 November Road, Halifax HX1 2AQ. (Christopher 2014 Ashford Reynolds)

HOLTON, Sheila Mary 81 Parkhill Road, London NW3 Matthew Arnold & Baldwin LLP, 21 18 December 2015 (2413299) 2XY. 17 July 2015 Station Road, Watford WD17 1HT.

HOPKINS, Elizabeth 90 Flemming Crescent, Leigh On The Co-operative Legal Services 18 December 2015 (2413326) Florence Sea, Essex SS9 4HS. 1 July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal represenative(s))

HOPKINSON, William 125 Birtwistle Avenue, Colne, Mrs Julia Nutter, Farnworth Shaw 10 December 2015 (2413248) Arthur Lancashire, BB8 9RR. 6 July 2014 Solicitors, 3/5 Carr Road, Nelson, Lancashire, BB9 7JX (Peter Bolton and Elaine Ennis)

HOUSE, Antony John 91 Weaponess Valley Road, The Co-operative Legal Services 18 December 2015 (2413190) Scarborough YO11 2JG. 24 June Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HUGHES, John 2 Malvern Villa, Village Road, The Co-operative Legal Services 18 December 2015 (2413230) Vincent Northop Hall, Mold Clywd, Limited, Aztec 650, Aztec West, Cheshire CH7 6JG. 15 August Almondsbury, Bristol BS32 4SD. (The 2015 Co-operative Trust Corporation as attorney for the personal representative(s))

HYETT, June 20 Pennine Close, Quedgeley, Langley Wellington LLP, Royal House, 18 December 2015 (2413202) Gloucester GL2 4TP. 25 January 60 Bruton Way, Gloucester GL1 1EP. 2015 (June Elizabeth Mansell and Helen Rosemary Stephens)

IZON, Pamela Mary 7 Stags Wood Drive, Halwill Seldons LLP Solicitors, 18 The Quay, 8 December 2015 (2413232) Junction, Beaworthy, Devon EX21 Bideford, Devon EX39 2HF. 5TZ. 3 September 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 113 PEOPLE

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

JAMES, Lilian May 86 Heol-y-Odyn, Caerau, Ely, Hugh James, Hodge House, 114-116 18 December 2015 (2413194) Cardiff CF5 5QX. 19 May 2015 St Mary Street, Cardiff CF10 1DY. (Alun Rhys Jones and Mark Andrew Harvey)

JOHNS, Ezme Muriel 23 Briar Hill, Woolpit, Bury St Gudgeons Prentice Solicitors, 8 December 2015 (2413197) Edmunds, Suffolk IP30 9SD. 7 Buttermarket, Stowmarket, Suffolk IP14 September 2015 1ED. (Geoffrey Michael Beresford)

JOHNSON, Thomas 46 Chaffinch Close, Birchwood, FDR Law, 21 Palmyra Square South, 18 December 2015 (2413225) Edward Warrington WA3 6PW. 11 June Warrington, Cheshire WA1 1BW. 2015

JOHNSON, Patricia Meadcroft, Little Trenethick, Borlase & Company, 45 Coinagehall 11 December 2015 (2413200) Helena Helston, Cornwall TR13 0LS. 25 Street, Helston, Cornwall TR13 8EU. July 2015 (Julie Elizabeth Johnson-Little, Rachel Isobel Allen and Thomas Neil Cotterill)

JOHNSTON, Eleanor Flat 3 Malin Court, School Road, The Co-operative Legal Services 18 December 2015 (2413226) May Alcester, Warwickshire B49 5DJ. 7 Limited, Aztec 650, Aztec West, June 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JONES, Vera Mary 16 Hafren Road, Shrewsbury, Clarkes Solicitors, Kingston House, St 8 December 2015 (2413188) Shropshire SY3 8NG. 6 September Alkmunds Place, Shrewsbury SY1 1UL. 2015 (Paul Emrys Roberts and Jonathan Michael Mason)

JONES, Betty 66 Southworth Road, Newton le Dootsons LLP, 23 Jackson Avenue, 18 December 2015 (2413201) Willows, Merseyside WA12 0DG. Culcheth, Warrington WA3 4EJ. 17 August 2015

KEDGE, Christopher 25 Downside Close, Blandford Blanchards Bailey LLP, Bunbury 18 December 2015 (2413187) Alan Forum, Dorset DT11 7SD. 28 House, Stour Park, Blandford Forum, February 2015 Dorset DT11 9LQ.

KELL, Albert John 20 Carew Road, Tottenham, John Bays & Co, 240a High Road, 18 December 2015 (2413191) (otherwise Jack) London N17 9BA. 27 August 2015 Wood Green, London N22 8HH. (John Davis Bays)

KENDALL, Morris 12 Dingley Road, Rustington, West Bennett Griffin LLP, 11 Sea Lane, 18 December 2015 (2413298) Arthur Sussex BN16 3PY. 19 September Ferring, West Sussex BN12 5DR. 2015

LABBETT, Gladys 10 Goldfinch Close, Wimbotsham, Ashton KCJ, Trafalgar House, Meridian 18 December 2015 (2413286) Margaret Downham Market, Norfolk PE38 Way, Norwich NR7 0TA. (Stephen 9RH. 20 September 2015 Robert Chalmers)

LEASK, Margaret Anne 5 Emmott House, 23 Chart Way, The Co-operative Legal Services 18 December 2015 (2413235) Reigate RH2 0NZ. 15 June 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LEVETUS, John Flat 3 Radley House, Marston, HMG Law LLP, 126 High Street, Oxford 8 December 2015 (2413203) Edward Ferry Road, Oxford OX2 7EA. 9 OX1 4DG. (Christopher John Gorrill February 2015 Parker and Gary Steven Baker)

LINTONBON, Charles 12 Waterside Close, Rogerstone, Stuart R Oldrey Solicitor, 11 Velindre 18 December 2015 (2413317) Richard Newport NP10 0BB. 14 February Road, Whitchurch, Cardiff CF14 2TE. 2015 (Manas Ranjan Bera)

LITTLE, Cuthbert John 59 Townfoot Park, Brampton, Cartmell Shepherd, Gill Place, 18 December 2015 (2413192) Snowball Cumbria CA8 1RZ. 5 April 2014 Brampton, Cumbria CA8 1SQ. (Diana Frances Armstrong)

LUDWIG, Jill Margaret 29 Cross Lane, Burton Lazars, Latham & Co, 15 High Street, Melton 18 December 2015 (2413224) Melton Mowbray, Leicestershire Mowbray, Leicestershire LE13 0TX. LE14 2UH. 12 January 2014

MAPLETOFT, Joyce 31 Gerrard Gardens, Eastcote, Suite 204, Mill Studio, Crane Mead, 8 December 2015 (2413233) Millicent Pinner, Middlesex, HA5 2PT. Book Ware, Herts, SG12 9PY (Valued Estates Keeper (Retired). 10 September Ltd.) 2015

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

MARSHALL, Agnes 45 Strother Close, Haydon Bridge, The Co-operative Legal Services 18 December 2015 (2413238) Corbett Davis Hexham, Northumberland NE47 Limited, Aztec 650, Aztec West, 6JN. 11 August 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MARSLAND, Catherine 39 Bakers Lane, Southport PR9 Cockshott Peck Lewis Ltd, 24 Hoghton 15 December 2015 (2413229) Greta 9RN. 18 June 2015 Street, Southport, Merseyside PR9 0PA. Ref: VAH/JLM/MARSLAND. (Roy Ellis Mitchell Stephenson and Valerie Ann Hulton)

MCKNIGHT, Gordon Wynnstay, Runnacleave Road, Probate & Estate Administration Ltd, 18 December 2015 (2413236) Stuart Ilfracombe, Devon. 17 September 59A Main Street, Willerby, East 2006 Yorkshire HU10 6BY.

METCALFE, Ruth Jean 16 Faraday Road, Ipswich, Suffolk Prettys Solicitors, 25 Elm Street, 18 December 2015 (2413237) IP4 1PU. 15 May 2015 Ipswich IP1 2AD.

MORGAN, Beryl Clifton Manor Nursing Home, Massers, 15 Victoria Street, 18 December 2015 (2413239) Rivergreen, Clifton, Nottingham Nottingham NG1 2JZ. (Richard John NG11 8AW. 16 March 2015 Jackson and Martin John Witherspoon)

MORRIS, Helen Ann 26 Nightingale Court, Waldeck Taylor Rose TTKW Limited, 18 December 2015 (2413198) Road, Luton LU3 1AB. 25 October Northminster House, Northminster, 2013 Peterborough PE1 1YN.

MURRAY, Joyce Aston House, 14 Lewes Road, Green Wright Chalton Annis, 1 Tarrant 18 December 2015 (2413196) (otherwise known as Eastbourne, East Sussex BN21 Street, Arundel, West Sussex BN18 Jackie Murray) 2BT. 18 June 2015 9AZ. (Elise Mason and Jonathon James Rogers)

NASH, Barbara Dawn Leonora House, London W9 1AP. Ian Grant, Heselwood & Grant 8 December 2015 (2413227) 4 February 2015 Solicitors, 4A Clifton Square, Lytham, FY8 2JP, Tel: 01772440148, Email: [email protected]

OAKES, Cecilia Jessie 50 Westbourne Road, Downend, The Co-operative Legal Services 18 December 2015 (2413199) South Gloucestershire BS16 6RX. Limited, Aztec 650, Aztec West, 25 June 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

OSBORN, George 36 Howard Drive, Borehamwood, Knowles Benning LLP, 32 High Street, 18 December 2015 (2413315) Alfred Hertfordshire WD6 2PW. 11 May Shefford, Bedfordshire SG17 5DG. 2015 (Andrew Keith Osborn)

OWERS, Robert Park View, Kings Chase, Witham Bright & Sons, 87-91 Newland Street, 8 December 2015 (2413234) Gerald CM8 1AX. 19 September 2015 Witham CM8 1AD. (Bright & Sons)

PANDYA, Prabhavati 19 Poynter Road, Bush Hill Park, Frank Forney & Partners LLP, Cleveden 18 December 2015 (2413231) Ramanlal Enfield, Middlesex EN1 1DJ. 17 House, 455 High Road, London N22 October 2014 8JD. (D Scaramagli and M R Pandya)

PARISH, Eileen Wainfleet Care Home, Rumbold Sills & Betteridge LLP, 1 Ashby Road, 18 December 2015 (2413193) Patricia Lane, Wainfleet, Skegness PE24 Spilsby PE23 5DT. 4DS. 21 September 2015

PARTINGTON, Hulton Care Home, Clark Brow, Sedgwick Legal Limited, Royal London 11 December 2015 (2413281) Benjamin Middleton, Manchester M24 6BW. House, First Floor, 56-58 Long Street, 21 March 2015 Middleton, Manchester M24 6UQ. (Steven Partington)

PASTON, Geraldine 45 Thunder Lane, Norwich, Norfolk Birketts LLP, Kingfisher House, 1 18 December 2015 (2413255) Margaret NR7 0PX. 14 June 2015 Gilders Way, Norwich, Norfolk NR3 1UB. (Neil Geoffrey Sparrow)

PEDLEY, Ronald 6 Surtees Street, York YO30 6DT. The Co-operative Legal Services 18 December 2015 (2413323) Harrison 24 July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 115 PEOPLE

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

PILGRIM, Gwendoline Charters Court Nursing and Okell FrancisLaw, Solicitors, Church 8 December 2015 (2413303) Patricia May Residential Home, Felcourt Road, Row, Ross-on-Wye, Herefordshire, East Grinstead, West Sussex. HR9 5HR (Paul Andrew Harnett and Formerly of Wyecote, Bannutree Andrew David Morris) Lane, Bridstow, Ross-on-Wye, Herefordshire, HR9 6AJ. 5 May 2015

POLLARD, Sheila 22 Apeldoorn Drive, Wallington, Mr & Mrs Pollard, 22 Apeldoorn Drive, 11 December 2015 (2413327) Eileen Surrey SM6 9LG. 15 August 2015 Wallington, Surrey SM6 9LG

POOLE, Anthony Harry 89 Milton Road, Eastbourne, East QualitySolicitors Barwells, 6 Hyde 8 December 2015 (2413267) Sussex BN21 1SN. 6 September Gardens, Eastbourne, East Sussex 2015 BN21 4PN. (Verity Poole and Timothy Joseph Morgan)

PORTER, (aka Forest Hill SE23. 8 May 2015 Cook Taylor Woodhouse, 68/70 High 18 December 2015 (2413254) McDonnell), Edna Street, Eltham SE9 1BZ. (Linda Day Joyce and Jacqueline Mulligan)

POWELL, Pearl Ivy 26 Roundway Down, Freshbrook, The Co-operative Legal Services 18 December 2015 (2413279) Swindon SN5 8NT. 21 July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PRICE, Andrew Brian Kirkby-on-Bain, Lincolnshire. 6 The Executor of the Estate of the late 11 December 2015 (2413241) March 2015 Andrew Brian Price, 29 Ashfield Road, Sleaford, Lincolnshire NG34 7DZ.

RACKLEY, Robert 99 Knights End Road, March, Taylor Walton LLP, TW House, Station 15 December 2015 (2413277) William Cambridgeshire. Workshop Approach, Harpenden, Hertfordshire Engineer (retired). 10 May 2015 AL5 4SP. Ref: RJC/CRO299/294. (Richard Jonathan Crocker)

REDMAN, Richard 12 Pine Grove, Garstang, Preston Birchall Blackburn Law Solicitors, 4 18 December 2015 (2413249) PR3 1JQ. 14 July 2015 Hough Lane, Leyland, Lancashire PR25 2SD. (Alfreda Margaret Ireland and Catherine Leah MacCracken)

REES, Hywel Donne 26 Glanbran Road, Birchgrove, Chorus Law Ltd, Heron House, 18 December 2015 (2413246) Swansea, Abertawe SA7 9PD. 19 Timothy’s Bridge Road, Stratford upon August 2015 Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

RIX, Terence George 411 Church Road, Upper Amphlett Lissimore Bagshaws LLP, 15 December 2015 (2413243) Norwood, London SE19 2QL. 17 Greystoke House, 80-86 Westow April 2015 Street, Crystal Palace, London SE19 3AF. Ref: JC/82969. (Christopher Basil Cook)

ROUGHLEY, Iris Lincombe House, Middle Boyce Hatton LLP, 58 The Terrace, 15 December 2015 (2413284) Lincombe Road, Torquay, Devon Torquay, Devon TQ1 1DE (formerly of Tudor Court, Midvale Road, Paignton, Devon and Flat 10 Ambassador House, 19 Roundham Road, Paignton, Devon TQ4 6JA) . 4 August 2015

SANDERS, David 56 Unett Street, Birmingham B19 The Co-operative Legal Services 18 December 2015 (2413283) Edward 3BL. 22 July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SCOTT, Beryl Curtis The Chase, North Road, Tetford, Wilkin Chapman LLP, 7 Bull Ring, 18 December 2015 (2413242) Horncastle, Lincolnshire. 12 May Horncastle, Lincolnshire LN9 5HX. 2015

SENIOR, Jack 27 Church Street, Mexborough Walker & Co Solicitors, 82 High Street, 18 December 2015 (2413256) S64 0HG. 7 July 2015 Maltby, Rotherham S66 7BN. (Kevin Arthur Lyons)

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

SERGEANT, Richard 9 The Haven, Kingsnorth, Ashford, Kingsfords Solicitors Ltd, 5/7 Bank 18 December 2015 (2413257) Frederick Kent TN23 3NA. 29 March 2015 Street, Ashford, Kent TN23 1BZ. (Marcus William Parsons)

SHAW, Annie Jessie Southgate Beaumont Nursing Chorus Law Ltd, Heron House, 11 December 2015 (2413253) Home, 15 Cannon Hill, Southgate, Timothy’s Bridge Road, Stratford- London, N14 7DJ. Previous upon-Avon CV37 9BX. Address: 25 Orchid Road, Southgate, London, UNITED KINGDOM, N14 5HJ . Retailer (retired). 12 June 2015

SHERWOOD, Hazel Orchard Court, East Grinstead Jacobs Allen Hammond, 3 Fitzhardinge 11 December 2015 (2413304) Joan Road, Lingfield, Surrey formerly of Street, London W1H 6EF. (Richard 16 Vicarage Road, Lingfield, Surrey Sherwood, Christine Sherwood and RH7 6EZ . 18 February 2015 Catherine Limbert)

SHIEL, Joan Pamela 34 Park View, Stevenage, Friis & Radstone, 50 Station Road, 18 December 2015 (2413289) Hertfordshire SG2 8PS. 25 August Letchworth Garden City, Hertfordshire 2015 SG6 3BE.

SILIK, Helen 10 Dunlop Avenue, Nottingham, Ian Grant, Heselwood & Grant 8 December 2015 (2413274) NG7 2BW. 25 August 2010 Solicitors, 4A Clifton Square, Lytham, FY8 2JP, Tel: 01772440148, Email: [email protected]

SMITH, Joan Argyle House, The Avenue, DFA Law LLP, 6 Cheyne Walk, 18 December 2015 (2413251) Dallington, Northampton. 21 March Northampton NN1 5PT. (Peter James 2015 Critchell)

SMITH, Christopher Hilltop Care Centre, Phoenix Park Pinkney Grunwells Lawyers LLP, 8-10 18 December 2015 (2413240) Edward Care Village, Phoenix Avenue, Quay Road, Bridlington, East Yorkshire Phoenix Parkway, Scunthorpe. 15 YO15 2AP. (Mrs C H Brunton and Mrs September 2015 D I Brambles)

SMITH, Horace 82 Gardeners Road, Debenham, Prettys Solicitors, 25 Elm Street, 18 December 2015 (2413320) Stowmarket, Suffolk IP14 6RZ. 13 Ipswich IP1 2AD. June 2015

SMITHSON, Rosemary Blacklake Lodge, Hilderstone Young and Co Solicitors Ltd, Edward 18 December 2015 (2413285) Road, Meir Heath, Stoke on Trent House, Uttoxeter Road, Longton, Stoke ST3 7NS formerly of Rose Cottage, on Trent, Staffordshire ST3 1NZ. Dingle Farm, Dingle Lane, (Phillipa Jane Connolly and Denise Hilderstone, Stoke on Trent ST15 Lockett) 8SG . 14 February 2015

SOPPITT, John William 52 LONGRIDGE DRIVE, WHITLEY 50 LONGRIDGE DRIVE, WHITLEY BAY, 8 December 2015 (2411850) Mr BAY, NE26 3EN. Car Salesman. 4 NE26 3EN. (Jonathan Richard Wass) October 2015

STANLEY, Kenneth 16 Cudnall Street, Charlton Kings, Midwinters Solicitors, Crescent Place, 18 December 2015 (2413276) Leslie Cheltenham GL53 8HT. 13 July Cheltenham GL50 3PJ. (Robin Leslie 2015 Sealey, Hamish Thomas Ferguson and Christine Lesley Tyler)

STANTON, Joseph Candle Court Nursing Home, Hook & Partners, 92-98 High Street, 11 December 2015 (2413271) Bentley Drive, Cricklewood Lane, Canvey Island, Essex SS8 7SU. London NW2 2TD. 18 November 2013

STEPHENS, Mary Non Oakfield, Cross Common Road, Lloyds Bank Private Banking, PO Box 8 December 2015 (2413280) Elizabeth Dinas Powys, South Glamorgan 800, 234 High Street, Exeter, Devon CF64 4TP. 3 September 2015 EX1 9UR. (Lloyds Bank Plc)

STURDY, John Barry 33 School Garth, Sowerby, Thirsk, Hunt & Wrigley Solicitors, 83 High 18 December 2015 (2413273) North Yorkshire YO7 1PD. 8 Street, Northallerton, North Yorkshire September 2015 DL7 8PX. (Hunt & Wrigley Solicitors)

SWALLOW, Anthony The Grange Care Centre, Pilley Kendall & Davies, 7 Sheep Street, 18 December 2015 (2413272) Frank Lane, Leckhampton, Cheltenham, Burford, Oxfordshire OX18 4LS. Gloucestershire GL53 9ER (Christopher George Miles) (formerly of Tally Ho Lane, Guiting Power, Cheltenham, Gloucestershire) . 3 July 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 117 PEOPLE

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

SWIFT, Colin James 111 Haddon Crescent, Chilwell, Rothera Dowson, 103/105 High Road, 18 December 2015 (2413270) Nottingham NG9 5JR. 16 Beeston, Nottingham NG9 2JT. December 2014 (Matthew Thomas Swift)

TAYLOR-ROBSON, 31 Bent Lathes Avenue, Chorus Law Ltd, Heron House, 11 December 2015 (2413245) Elizabeth Anne Rotherham, South Yorkshire, S60 Timothy’s Bridge Road, Stratford- 4BL. Administration Officer upon-Avon CV37 9BX. (Retired). 26 July 2015

THIRD, John Cheyne 20 Courtyard Gardens, Wrotham, The Co-operative Legal Services 18 December 2015 (2413247) Kent TN15 9JD. 29 June 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

TOMLINSON, William Bramcote House Nursing Home, Ellis-Fermor & Negus Solicitors, 2 18 December 2015 (2413282) George Town Street, Bramcote, Devonshire Avenue, Beeston, Nottingham NG9 3DP. 30 June Nottingham NG9 1BS. (Myra Lucy 2015 Tomlinson)

TUFFEY, Dorothy 40 Maudsley House, Green Dragon Bolt Burdon, Providence House, 8 December 2015 (2413244) Maud Lane, Brentford TW8 0DL. 28 Providence Place, London N1 0NT. March 2015

TURNER, Rosamund 3 Maiden Castle Road, Dorchester, Battens Solicitors Limited, 42 High 18 December 2015 (2413275) Frances Dorset. 7 September 2015 West Street, Dorchester, Dorset DT1 1UU. (Simon Frank Turner, Stuart Allen and Ray Edwards)

TURNER, Kathleen 8 Windsor House, Belmont Road, Furley Page LLP, 52-54 High Street, 15 December 2015 (2413319) Lillian Whitstable, Kent CT5 1QN. 30 Whitstable, Kent CT5 1BG. Ref: June 2015 JCLW/OMG/TU0114/0004

UZZELL, Hazel 1 Burney Road, Alverstoke, Churchers, 12 High Street, Fareham, 18 December 2015 (2413278) Daphne Gosport, Hampshire. 2 August Hampshire PO16 7BL. (Roland Paul 2015 Uzzell and Christopher Keith Matthews)

VASS, Pauline Agnes Sutton Heath, St Helens. 29 Frodshams, 17 Hardshaw Street, St 18 December 2015 (2413250) Mary August 2015 Helens WA10 1RB.

WADEY, Percy Frank 22 Markville Gardens, Caterham, Dollman and Pritchard, 8 The Square, 18 December 2015 (2413290) Surrey CR3 6RJ. 8 July 2015 Caterham, Surrey CR3 6XS.

WAGSTAFF, Sheila 20 Brewster Lane, Wainfleet, Hodgkinsons Solicitors, The Bracings, 18 December 2015 (2413264) Skegness PE24 4QJ. 18 March 7 Heath Road, Skegness PE25 3ST. 2015 (Wendy Wagstaff, Stephen Hill and Che Shing Li)

WALTERS, Ailsa 20 Regent Court, Groby Road, The Co-operative Legal Services 18 December 2015 (2413325) Altrincham, Cheshire WA14 1PQ. 8 Limited, Aztec 650, Aztec West, May 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WARD, John Michael 1 Holly Drive, Forest Town, Shacklocks LLP, St Peter’s House, 18 December 2015 (2413308) Mansfield, Nottinghamshire NG19 Bridge Street, Mansfield, 0NT. 11 September 2015 Nottinghamshire NG18 1AL.

WELLS, Patricia Manor Care Centre, Fen Road, Chattertons Solicitors, 5 South Street, 15 December 2015 (2413328) Elizabeth (otherwise East Kirkby, Spilsby, Lincolnshire Horncastle, Lincolnshire LN9 6DS. Ref: Kate) PE23 4DB (formerly of 23 Roman AXT/WELLS107/003 Way, Horncastle, Lincolnshire LN9 6PL) . 20 June 2015

WEST, Edna Creedy House, Nether Avenue, Gardner Croft LLP, 2 Castle Street, 8 December 2015 (2413293) New Romney, Kent TN28 8NB. 8 Canterbury, Kent CT1 2QH. (Peer Le April 2015 Fleming)

WILD, Brenda Appleton Manor, Lingard, SAS Daniels LLP, Riverside, 15 December 2015 (2413265) Bredbury, Stockport SK6 2QT. Mountbatten Way, Congleton, Cheshire Secretary (retired). 23 August 2015 CW12 1DY. Attn: Kerry Jones Ref: KLJ/ Wild/16676.3. (Justine Marie Clowes)

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

WILLIAMS, Mair Maendy Farm, Pencoed CF35 David and Snape Solicitors, Oldcastle 18 December 2015 (2413291) 6NR. 16 March 2015 Offices, South Street, Bridgend CF31 3ED. (Bleddyn Williams and Thomas John Williams)

WOOD, Phyllis Eileen The Stables, Castle Road, Lodders Solicitors LLP, Number Ten 18 December 2015 (2413269) Hartshill, Nuneaton, Warwickshire Elm Court, Arden Street, Stratford upon CV10 0SE. 10 September 2015 Avon, Warwickshire CV37 6PA. (Kay Michele Georgina Davey (otherwise Kay Michele Georgina Wood) and Martin Peter Green)

YARNLEY, Margaret 11 Acacia Avenue, Verwood, Harold G Walker, 27 Vicarage Road, 14 December 2015 (2413292) Hildred Dorset, BH31 6XF. Civil Servant Verwood, Dorset, BH31 6DR (Ref: SC/ (Retired). 24 August 2015 Y01210-3)(Mr Alan Stewart Fairley)

YEOMAN, Ivy Blanche Swansea. 5 September 2015 Blake Morgan LLP, Bradley Court, 11 18 December 2015 (2413266) Elizabeth Phillips Park Place, Cardiff CF10 3DR.

ZISSIMIDES, Sheila Gold Care Homes, Baugh House, Clarkson Wright & Jakes Ltd, Valiant 18 December 2015 (2413268) Irene 18 Baugh Road, Sidcup, Kent House, 12 Knoll Rise, Orpington, Kent DA14 5ED previously of 19 Valliers BR6 0PG. (Clarkson Wright & Jakes Wood Road, Sidcup, Kent DA15 Ltd) 8BQ . 12 August 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 119 120 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | 121 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

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 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 7 OCTOBER 2015 | 123 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 7 October 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

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 OCTOBER 2015 | ALL NOTICES GAZETTE