ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 PRINTED ON 4 NOVEMBER 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/8* Money/ Companies/9* People/65* Terms & Conditions/90* * Containing all notices published online on 3 November 2015 STATE STATE

Departments of State

CROWN OFFICE

THE2426643 QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 30 October 2015 to confer the dignity of a Barony of the for life upon the following: In the forenoon John Anthony Bird, Esquire, M.B.E., by the name, style and title of BARON BIRD, of Notting Hill in the Royal Borough of Kensington and Chelsea. In the afternoon Dame Julia Elizabeth King, D.B.E., by the name, style and title of BARONESS BROWN OF CAMBRIDGE, of Cambridge in the County of Cambridgeshire. C .I.P . Denyer (2426643)

2426642THE QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 29 October 2015 to confer the dignity of a Barony of the United Kingdom for life upon Robert James Mair, Esquire, C.B.E., by the name, style and title of BARON MAIR, of Cambridge in the County of Cambridgeshire. C .I.P . Denyer (2426642)

THE2426062 QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 29 October 2015 to confer the dignity of a Barony of the United Kingdom for life upon Robert James Mair, Esquire, C.B.E., by the name, style and title of BARON MAIR, of Cambridge in the County of Cambridgeshire. C .I.P . Denyer (2426062)

STATE APPOINTMENTS

DEPUTY2426644 LIEUTENANCY COMMISSION LIEUTENANCY OF WEST LOTHIAN The Lord-Lieutenant of West Lothian, Mrs Isobel Gunning Brydie MBE, has appointed the following to be a Deputy Lieutenant of West Lothian: Ms Moira Niven MBE C Heron Clerk of the Lieutenancy 29 October 2015 (2426644)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

2426067A building certified for worship named The Church of Jesus Christ of Latterday Saints Manchester, Y.S.A. Meeting House, 136 York Street, Manchester, in the registration district of Manchester, in the Metropolitan District of Manchester was, on the 27th day of October 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). Jonathan Kershner Superintendent Registrar 29 October 2015 (2426067)

A2426064 building certified for worship named Sol House Source of Life International Christian Centre, situated at 117 Fairfield Street, Manchester, in the registration district of Manchester, in the Metropolitan District of Manchester was, on the 26th day of October 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). Jonathan Kershner Superintendent Registrar 28 October 2015 (2426064)

A2426063 building certified for worship named Hope Chapel RCCG, 958-960 Stockport Road, Levenshulme, in the registration district of Manchester, in the Metropolitan District of Manchester was, on the 26th day of August 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). Jonathan Kershner Superintendent Registrar 4 September 2015 (2426063)

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

Copies of the environmental statement may be purchased from JLL, 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8LL at a ENVIRONMENT & cost of £200.00 in paper format or £10.00 for CD format. The non technical summary is available free of charge, separately on request. Any person who wishes to make representations to Fife Council about INFRASTRUCTURE the environmental statement should do so before 8th December 2015, and may make them online at www.fifedirect.org.uk/planning or in writing to Fife Council, Enterprise Economy, Planning and AGRICULTURE, FORESTRY & FISHERIES Employability, Kingdom House, Kingdom Avenue, Glenrothes, Fife KY7 5LY. 2426077DEPARTMENT FOR ENVIRONMENT, FOOD & RURAL AFFAIRS Signed: Martin Patrick PLANT HEALTH ACT 1967 On behalf of Fife Council THE PLANT HEALTH () (AMENDMENT) ORDER 2015 Date: 29th October 2015 (2426651) In accordance with section 6 of the Plant Health Act 1967, the Department for Environment, Food and Rural Affairs hereby gives notice that the Plant Health (England) (Amendment) Order 2015 (SI 2015 No.1827) will come into force on 20th November 2015. Copies Planning of this Order are available from The Stationery Office. (2426077) TOWN PLANNING

ENERGY SOUTH2426647 AYRSHIRE COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS NOTICE2426072 OF REVISION TO THE NATIONAL TERMS OF AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, CONNECTION PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) DCUSA Ltd whose registered office is situated at 2-3 Golden Square, (SCOTLAND) ACT 1997 (AS AMENDED), THE PLANNING (LISTED Ground Floor, Grafton House, London W1F 9HR, hereby gives notice BUILDING CONSENT AND CONSERVATION AREA CONSENT of a revision to the National Terms of Connection (NTC). The NTC set PROCEDURE) (SCOTLAND) REGULATIONS 2015 out rights and duties in relation to the connection at which a network PLANNING APPLICATIONS operator delivers electricity to, or accepts electricity from, a home or Applications can also be viewed at Burns House, Burns Statue Sq, business. The revision will be made to section 3 of the NTC and Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & 08:45-16:00hrs (Fri). implemented in the DCUSA on 5 November 2015. As a result, only Executive director Economy Neighbourhood and Environment Current Transformer (CT) metered customers, such as large factories Where plans can be inspected: Burns House, Burns Statue Sq, Ayr, or superstores, are affected by the change. KA7 1UT The change addresses the issue of under-use of capacity and over- Proposal/Reference: Ref: 15/01153/LBC LISTED BUILDING IN use of capacity by formalising a procedure for cases where the CONSERVATION AREA customer exceeds its Maximum Import Capacity (MIC) or Maximum Address of Proposal: 55 - 57 Dalblair Road, Ayr, South Ayrshire, KA7 Export Capacity (MEC). It clarifies the rights for the Distributor to take 1UQ appropriate action against persistent over-use of capacity (including Description of Proposal: Alterations to listed building (2426647) fitting current-limiting equipment and, in some circumstances, allowing recovery of the costs of doing so). It also clarifies the rights for the Distributor to take appropriate action in cases where the FIFE2426646 COUNCIL customer does not use some or all of the MIC or MEC reserved for its TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND connection. The rights differ for cases of energised sites or de- RELATED LEGISLATION energised sites. The applications listed in the schedule may be viewed online at If you want a copy of the NTC or have any questions about it, please www.fifedirect.org.uk/planning Public access computers are available write to Energy Networks Association, 6th Floor, Dean Bradley House, in Local Libraries. Comments can be made online or in writing to Fife London SW1P 2AF or see the website at www.connectionterms.co.uk Council, Economy, Planning and Employability Services, Kingdom (2426072) House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from the date of this notice. Proposal/Reference: 15/03533/LBC ENVIRONMENTAL PROTECTION Address of Proposal: Eley House, Low Causeway, Culross, KY12 8HL Name and Address of Applicant: Ms Alison Sheilds FIFE2426651 COUNCIL Description of Proposal: Form new window opening, minor internal SCHEDULE 5, REGULATION 17(1) alterations. THE ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) Proposal/Reference: 15/03350/LBC REGULATIONS 2011 Address of Proposal: Tay Rail Bridge, Bay Road, Wormit, Fife NOTICE UNDER REGULATION 17 Name and Address of Applicant: Ms Pam Butler The proposed development at Curtis Fine Papers Ltd. Main Street Description of Proposal: Listed building consent application for Guardbridge St Andrews is subject to assessment under the Town alterations to bridge including installation of access walkway and and Country Planning (Environmental Impact Assessment) (Scotland) stairs Regulations 2011. Proposal/Reference: 15/03642/LBC Notice is hereby given that an environmental statement has been Address of Proposal: 8 South Row, Charlestown, Dunfermline, Fife, submitted to Fife Council by University Of St Andrews relating to the KY11 3EF planning application (Ref: 15/03458/EIA) for Installation of district Name and Address of Applicant: Mrs Jessie Millar heating pipeline works. Possible decisions relating to the application Description of Proposal: Installation of replacement door (2426646) are:- (i) approval of the application without conditions; (ii) approval of the application with conditions; (iii) refusal of the application. A copy of the environmental statement and the associated planning LOCH2426645 LOMOND & THE TROSSACHS application may be viewed online at www.fifedirect.org.uk/planning or TOWN & COUNTRY PLANNING DEVELOPMENT MANAGEMENT inspected at all reasonable hours in the register of planning PROCEDURE (SCOTLAND) REGULATIONS 2013 applications kept by the planning authority for the area at Fife Council These application(s) may be examined online at http:// - Economy, Planning and Employability, Kingdom House, Kingdom www.lochlomond-trossachs.org or at our Headquarters, Carrochan, Avenue, Glenrothes, Fife KY7 5LY during the period of 28 days Carrochan Road, Balloch G83 8EG. Tel: 01389 722024 between Mon- beginning with the date of this notice. Fri 8.30am to 4.30pm. Written representations may be submitted through our online comments facility, by email to [email protected] or by post to the above address, within 28 days of 3 November 2015.

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

2015/0335/DET: Ben Glas Hydro, Glen Falloch: Amendment to Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2009/0249/ECN to re-route pipeline and retain permanent access Treasury of PO Box 70165, London WC1A 9HG (DX 123240 track spur to intake. Kingsway). 2015/0375/DET: Acharn Forest, Killin, Stirling FK21 8RA: Variation of 2 In pursuance of the powers granted by Section 1013 of the condition No.9(b) of planning permission 2014/0258/DET to increase Companies Act 2006, the Treasury Solicitor as nominee for the the allowed delivery times. (2426645) Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having 2426068DEPARTMENT FOR TRANSPORT come to his notice on 13 October 2015. TOWN AND COUNTRY PLANNING ACT 1990 Assistant Treasury Solicitor THE SECRETARY OF STATE hereby gives notice of an Order made 29 October 2015 (2426488) under Section 247 of the above Act entitled “The Stopping up of Highway (South West) (No.31) Order 2015” authorising the stopping up of an irregular shaped southern part width of Main Road NOTICE2426487 OF DISCLAIMER UNDER SECTION 1013 OF THE comprising highway verge which lies adjacent to Smiths Farm, 18 COMPANIES ACT 2006 Main Road at Middlezoy, in the District of Sedgemoor to enable DISCLAIMER OF WHOLE OF THE PROPERTY development as permitted by Sedgemoor District Council, references T S ref: BV21514323/1/MPC 34/14/00005 and 34/15/00004. 1 In this notice the following shall apply: COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Company Name: FAIRFIELD FOUNDATIONS LIMITED the Secretary of State, National Transport Casework Team, Tyneside Company Number: 792996 House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Previous Name of Company: Fairfield Homesteads Limited Tyne, NE4 7AR or [email protected] (quoting Interest: freehold NATTRAN/SW/S247/1770) and may be inspected during normal Title number: SY328342 opening hours at Post Office Middlezoy, Methodist Church, Property: The Property situated at Fir Grange, Fir Grange Avenue, Middlezoy, Bridgwater, Somerset TA7 0NZ. Weybridge being the land comprised in the above mentioned title ANY PERSON aggrieved by or desiring to question the validity of or Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's any provision within the Order, on the grounds that it is not within the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 powers of the above Act or that any requirement or regulation made Kingsway). has not been complied with, may, within 6 weeks of 3 November 2015 2 In pursuance of the powers granted by Section 1013 of the apply to the High Court for the suspension or quashing of the Order Companies Act 2006, the Treasury Solicitor as nominee for the or of any provision included. Crown (in whom the property and rights of the Company vested D Candlish, Department for Transport (2426068) when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 26 August 2015. Assistant Treasury Solicitor Property & land 29 October 2015 (2426487)

PROPERTY DISCLAIMERS NOTICE2426471 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2426489 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21516087/1/JJ T S ref: BV21516027/1/MPC 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: NICHE CONSTRUCTION LTD Company Name: MADEBID LIMITED Company Number: 06383294 Company Number: 03956379 Interest: freehold Interest: freehold Title number: SYK567694 Title number: SK207739 Property: The Property situated at Land at Milton Crescent, Hoyland, Property: The Property situated at land at the rear of 53 and 53a St Barnsley being the land comprised in the above mentioned title John's Street, Bury St Edmunds being the land comprised in the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's above mentioned title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on 7 October 2015. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 2 October 2015. 29 October 2015 (2426471) Assistant Treasury Solicitor 29 October 2015 (2426489) NOTICE2426463 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2426488 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21516027/2/MPC DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21516391/1/MPC Company Name: MADEBID LIMITED 1 In this notice the following shall apply: Company Number: 03956379 Company Name: G.E. AND W. BIRCH LIMITED Interest: freehold Company Number: 00566973 Title number: SK207761 Interest: freehold Property: The Property situated at Land and buildings on the West Title number: NGL381134 side of Church Row, Bury St Edmunds being the land comprised in Property: The Property situated at Land on the West side of Barmor the above mentioned title Close being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 2 October 2015. come to his notice on 18 August 2015. Assistant Treasury Solicitor Assistant Treasury Solicitor 29 October 2015 (2426463) 29 October 2015 (2426456)

2426461NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2426569 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21507956/1/ESM T S ref: BV21516592/1/MXM 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: KIMBOLTON CONSTRUCTION LIMITED Company Name: SALT HOUSE SUDBURY LTD Company Number: 05910706 Company Number: 07119081 Interest: Freehold Interest: leasehold Title number: CB195530 Title number: SK334616 Property: The Property situated at 51 Thorpe Road, Peterborough Property: The Property situated at 51-52 Gainsborough Street, PE3 6AN being the land comprised in the above mentioned title Sudbury CO10 2ET being the land comprised in the above mentioned Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on 22 May 2015. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 19 October 2015. 29 October 2015 (2426461) Assistant Treasury Solicitor 29 October 2015 (2426569)

NOTICE2426459 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY Roads & highways T S ref: BV21516722/1/MXM 1 In this notice the following shall apply: ROAD RESTRICTIONS Company Name: RECORD SHOP 1 LIMITED Company Number: 00805812 CITY2426065 OF LONDON Previous Name of Company: HMV UK Limited MARK LANE – AMENDMENTS TO THE WAITING RESTRICTIONS, Interest: leasehold PARKING PLACES AND LOCATION OF THE ROAD CLOSURE Title number: LL252919 OUTSIDE NO. 70 Property: The Property situated at 9 Silver Street, Boston, PE21 6QU 1. NOTICE IS HEREBY GIVEN that the Common Council of the City of being the land comprised in the above mentioned title London, propose to make Orders under sections 6 and 45 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Road Traffic Regulation Act 1984. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2. The effect of the Orders would be, on the east side of Mark Lane Kingsway). outside No. 70, to: 2 In pursuance of the powers granted by Section 1013 of the (a) remove the parking place that consists of a single bay and replace Companies Act 2006, the Treasury Solicitor as nominee for the it with ‘at any time’ waiting restrictions; Crown (in whom the property and rights of the Company vested (b) reduce the parking place that currently contains five bays to four when the Company was dissolved) hereby disclaims the Crown`s bays; and title (if any) in the property, the vesting of the property having (c) relocate the ‘no motor vehicles’ road closure northwards from the come to his notice on 21 October 2015. junction with Hart Street to lie between the junctions with Dunster Assistant Treasury Solicitor Court and Hart Street. 29 October 2015 (2426459) 3. Copies of the proposed Orders, of the statement of reasons for proposing to make the Orders and of a plan showing the proposals can be inspected during normal office hours on Monday to Fridays NOTICE2426456 OF DISCLAIMER UNDER SECTION 1013 OF THE inclusive within a period of 21 days from the date on which this Notice COMPANIES ACT 2006 was published at the Department of the Built Environment, Guildhall, DISCLAIMER OF WHOLE OF THE PROPERTY London, EC2P 2EJ. T S ref: BV984064/7/MPC 4. Further information may be obtained from the Department of the 1 In this notice the following shall apply: Built Environment at the above address or by telephone 0207 332 Company Name: SHERRIFF CONSTRUCTION COMPANY LIMITED 1108. Company Number: 654162 5. Persons desiring to object to the proposed measures should send Interest: freehold a statement of their objection and the grounds thereof in writing to the Title number: WK171421 Transportation and Public Realm Director at the above address by Property: The Property situated at Land lying to the west of Ernesford 24th November 2015 quoting the reference DBE/CT/TMO-GL. Grange being the land comprised in the above mentioned title Dated 3rd November 2015 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Steve Presland Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Transportation and Public Realm Director (2426065) Kingsway).

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

ROYAL2426082 BOROUGH OF GREENWICH (ii) on the south side of Genesta Road, outside No. 86 Genesta Road; THE GREENWICH (PLAY STREET RESTRICTIONS) (NO. *) ORDER (iii) on the south-east side of Glenlea Road, outside No. 60 Glenlea 201* Road; 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough (iv) on the north side of Old Mill Road, outside No. 16 Old Mill Road; of Greenwich proposes to make the above-mentioned Order under and section 29 of the Road Traffic Regulation Act 1984. (v) on the south-west side of Pinnell Road, outside No. 27 Pinnell 2. The effect of the Order would be to prohibit vehicles from entering Road. or proceeding in Sundorne Road, between Swallowfield Road and 3. A copy of the proposed Orders and other documents giving more Priolo Road. The restrictions would apply on one Wednesday every detailed particulars of the Orders are available for inspection during two weeks, between 3pm and 8pm. normal office hours until the end of six weeks from the date on which 3. The Order provides that the prohibition would not apply to — the Orders are made or, as the case may be, the Council decides not (a) any vehicle requiring access to a property within the closure areas; to make the Orders, at the Directorate of Regeneration, Enterprise (b) any vehicle being used for police, fire brigade or ambulance and Skills, Strategic Transportation, Royal Borough of Greenwich, The purposes, or for the purposes of a statutory undertaker in an Woolwich Centre, 35 Wellington Street, SE18 6HQ. emergency; or 4. Further information may be obtained by telephoning Strategic (c) anything done with the permission or at the direction of a police Transportation on 020 8921 6380. constable in uniform, a traffic warden or a civil enforcement officer. 5. Any person who wishes to object to or make other representations 4. A copy of the proposed Order and other documents giving more about the proposed Orders should send a statement in writing by detailed particulars of the Order are available for inspection during 24th November 2015, specifying the grounds on which any objection normal office hours until the end of six weeks from the date on which is made, to Royal Borough of Greenwich, PO Box 485, Kemp House, the Order is made or, as the case may be, the Council decides not to 152-160 City Road, London, EC1V 2NX (quoting reference make the Order, at the Directorate of Regeneration, Enterprise and PCL/TMO/CW/1000002665). Skills, Strategic Transportation, Royal Borough of Greenwich, The 6. Persons objecting to the proposed Orders should be aware that in Woolwich Centre, 35 Wellington Street, SE18 6HQ. view of the Local Government (Access to Information) Act 1985, this 5. Further information may be obtained by telephoning Strategic Council would be legally obliged to make any comments received in Transportation on 020 8921 6024. response to this notice, open to public inspection. 6. Any person who wishes to object to or make other representations Assistant Director, Strategic Transportation about the proposed Order should send a statement in writing by 24th The Woolwich Centre, 35 Wellington Street, SE18 6HQ November 2015, specifying the grounds on which any objection is 3 November 2015 (2426070) made, to Royal Borough of Greenwich, PO Box 485, Kemp House, 152-160 City Road, London, EC1V 2NX (quoting reference PCL/TMO/CC/1000002653). ROYAL2426066 BOROUGH OF GREENWICH 7. Persons objecting to the proposed Order should be aware that in THE GREENWICH (WAITING AND LOADING RESTRICTION) view of the Local Government (Access to Information) Act 1985, this (AMENDMENT NO. 108) ORDER 2015 Council would be legally obliged to make any comments received in 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough response to this notice, open to public inspection. of Greenwich on 2nd November 2015 made the above-mentioned Assistant Director, Strategic Transportation Order under sections 6 and 124 of and Part IV of Schedule 9 to the The Woolwich Centre, 35 Wellington Street, SE18 6HQ Road Traffic Regulation Act 1984, as amended. The Order will come 3 November 2015 (2426082) into operation on 5th November 2015. 2. The general effect of the Order will be to provide double yellow line ‘at any time’ waiting restrictions: 2426070ROYAL BOROUGH OF GREENWICH (a) on the east side of Footscray Road, outside No. 141 Footscray THE GREENWICH (CHARLTON CPZ) (PARKING PLACES) Road. The waiting restrictions would be 8.15 metres in length and (AMENDMENT NO. *) ORDER 201* extend between the zig-zag markings referred to in paragraph 3 THE GREENWICH (NEW ELTHAM) (PARKING PLACES) (NO. 2) below and the adjacent bus stop; and (AMENDMENT NO. *) ORDER 201* (b) on the north-east side of Kidbrooke Park Road, for 2 metres THE GREENWICH (PLUMSTEAD STATION CPZ) (PARKING outside No. 139 Kidbrooke Park Road. PLACES) (AMENDMENT NO. *) ORDER 201* 3. Further information may be obtained by telephoning Strategic THE GREENWICH (FREE PARKING PLACES) (DISABLED Transportation on 020 8921 6024. PERSONS) (AMENDMENT NO. *) ORDER 201* 4. The Order and other documents giving more detailed particulars of 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough the Order are available for inspection during normal office hours until of Greenwich proposes to make the above-mentioned Orders under the end of six weeks from the date on which the Order was made, at sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the the Directorate of Regeneration, Enterprise and Skills, Strategic Road Traffic Regulation Act 1984, as amended. Transportation, Royal Borough of Greenwich, The Woolwich Centre, 2. The general effect of the Orders would be to: 35 Wellington Street, SE18 6HQ. (a) shorten a permit holders parking place by 6.6 metres on the north 5. If any person wishes to question the validity of the Order or of any side of Blanmerle Road, outside Nos. 26 and 28 Blanmerle Road, of the provisions contained therein on the grounds that they are not and replace that parking space with a disabled persons’ parking place within the powers conferred by the Road Traffic Regulation Act 1984, for one vehicle; or that any requirement of that Act or of any instrument made under (b) shorten a shared-use parking place by 6.6 metres on the south that Act has not been complied with, that person may, within six side of Gurdon Road outside Nos. 32 and 34 Gurdon Road, and weeks from the date on which the Order was made, apply for that replace that parking space with a disabled persons’ parking place for purpose to the High Court. one vehicle; Assistant Director, Strategic Transportation (c) shorten a permit holders parking place by 6.6 metres on the north- The Woolwich Centre, 35 Wellington Street, SE18 6HQ east side of Glyndon Road, approximately 10 metres north-west of 3 November 2015 (2426066) Southport Road, and replace that parking space with a disabled persons’ parking place for one vehicle; (d) remove a disabled persons’ parking place for one vehicle from the east side of Southold Rise (north to south arm) and relocate that parking place on the opposite (west) side of the carriageway; and (e) remove a disabled persons’ parking places for one vehicle on the south-east side of William Barefoot Drive, outside No. 77 William Barefoot Drive and replace it with two disabled persons’ parking places, each for one vehicle; (f) provide disabled persons’ parking places, each for one vehicle: (i) on the east side of Delacourt Road, outside No. 15 Delacourt Road;

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

COMPANY2426655 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2426655)

2426096Pursuant to an Order of the Norwich County Court dated 22 September 2015 under Section 27(2) of the Leasehold Reform Act 1967 the Landlord or successor in title thereto under a Lease dated 23 September 1604 whereby Sir Thomas Hunt and William Hunt his son demised to John Bailey the premises being land at Hill House Market Street, Foulsham, Dereham, Norfolk, NR20 5RU and registered under title number NK270139 is hereby requested to give notice in writing to Blocks Solicitors of 2-6 Arcade Street, Ipswich, Suffolk, IP1 1EL of his claim to be the successor in title to the freehold interest in the estate by the following date 21 January 2016. (2426096)

COMPLETION2426086 OF CROSS-BORDER MERGER Notice is hereby given that a formal notification was received by me confirming the completion of a cross-border merger under Directive 2005/56/EC. Details are as follows: Date of receipt of notification: 12 October 2015 Effective date of Merger: 27 August 2015 Merging companies: 1 – Perfect Style Motions Limited – Company Number 5490407 (England & Wales) 2 – PSM3 GmbH – Company number HRB733473 (Germany) New company: 3 – PSM3 GmbH – Company number HRB733473 (Germany) Tim Moss Registrar of Companies for England and Wales (2426086)

COMPANY2426084 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2426084)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES COMPANIES 27 October 2015 (2426071) In2426095 the High Court of Justice, Chancery Divsion Manchester District RegistryNo 2751 of 2014 COMPANIES RESTORED TO THE REGISTER CARE AT HOME (WALES) LTD 05102523 RIPE2426664 SCOTLAND LTD Registered office: AlixPartners, The Zenith Building, 26 Spring On 22 October 2015, a petition was presented to Edinburgh Sheriff Gardens, Manchester, M2 1AB Court by the Advocate General for Scotland for and on behalf of the Principal Trading Address: St Michael’s Nursing and Rest Home, 53 Commissioners for Her Majesty’s Revenue and Customs craving the Marine Drive, Rhos-on-Sea, Colwyn Bay, LL28 4HS; Plas Isaf Nursing Court inter alia to order, in terms of section 1031 of the Companies Home, 30 Llanerch Road West, Rhos-on-Sea, Colwyn Bay, LL28 4AS; Act 2006, the name of Ripe Scotland Ltd, formerly registered under Plas Y Bryn Care Home, Tan Y Bryn Road, Rhos-on-Sea, Colwyn SC304720, to be restored to the register of companies. Any person Bay, LL28 4AD who intends to appear in the petition must lodge Answers with the Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules Sheriff Clerk at Edinburgh Sheriff Court, Sheriff Court House, 27 1986 (as amended), that the Joint Administrators intend to declare a Chambers Street, Edinburgh EH1 1LB within 21 days of this first and final dividend to the unsecured creditors of the Company advertisement. within two months of the last date for proving specified below. James Logie, Solicitor, Office of the Advocate General for Scotland, Creditors who have not yet done so must prove their debts by Area GG, Victoria Quay, Edinburgh EH6 6QQ, Solicitor for the sending their full names and addresses, particulars of their debts or Petitioner (2426664) claims, and the names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Administrators at the offices of AlixPartners, The Zenith Building, 2426661ACE INSURANCE CONTRACTORS LTD 26 Spring Gardens, Manchester, M2 1AB by no later than 25 On 22 October 2015, a petition was presented to Edinburgh Sheriff November 2015 (the last date for proving). Creditors who have not Court by the Advocate General for Scotland for and on behalf of the proved their debt by the last date for proving may be excluded from Commissioners for Her Majesty’s Revenue and Customs craving the the benefit of any dividend or any other dividend declared before their Court inter alia to order, in terms of section 1031 of the Companies debt is proved. Act 2006, the name of Ace Insurance Contractors Ltd, formerly Date of appointment: 18 June 2014. Office Holder details: R K Grant, registered under SC350094, to be restored to the register of S O’Toole and C Williamson (IP Nos. 009637, 014554 and 015570) all companies. Any person who intends to appear in the petition must of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, lodge Answers with the Sheriff Clerk at Edinburgh Sheriff Court, M2 1AB. Sheriff Court House, 27 Chambers Street, Edinburgh EH1 1LB within For further details contact: Tel: +44 (0) 161 838 4500. Alternative 21 days of this advertisement. contact: Kate Wrigley James Logie, Solicitor, Office of the Advocate General for Scotland, R K Grant, Joint Liquidator Area GG, Victoria Quay, Edinburgh EH6 6QQ, Solicitor for the 29 October 2015 (2426095) Petitioner (2426661)

FENPARK2426083 LIMITED HALL2426657 RUSSELL LTD 02056283 Notice is hereby given that on 15 October 2015 a Petition was Registered office: Windsor House, Barnett Way, Barnwood, presented to the Court of Session, Edinburgh, by Mrs Ann Riddle for Gloucester GL4 3RT an Order in terms of Section 1029 of the Companies Act 2006 to Principal trading address: Runnings Road, Kingsditch Industrial restore Hall Russell Ltd to the Register of Companies. In which Estate, Cheltenham GL51 9NQ Petition, Lord Tyre, by Interlocutor dated 20 October 2015, appointed Notice is hereby given that I, Peter Richard James Frost of all persons having an interest to lodge Answers with the Court of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Session, Edinburgh, within twenty-one days after such intimation, Gloucester, GL4 3RT intend paying a dividend to the unsecured advertisement or service. creditors within 2 months from the last date for proving. Creditors Mark Nicholson, Digby Brown LLP, Causewayside House, 160 who have not already proved should do so in writing to the Liquidator, Causewayside, Edinburgh EH9 1PR, Solicitor for Petitioner (2426657) at Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT, or by fax (01452)371900, or e-mail to [email protected] by no later than 30 November 2015, the last date for proving. A creditor who has not proven by the last date for proving will be excluded from the Corporate insolvency dividend. Peter Frost, Liquidator NOTICES OF DIVIDENDS (Licensed by the Insolvency Practitioners Association No 008935) 29 October 2015 (2426083) ATOMIC2426071 WHEELS LTD 07528476 Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, GPUK2426091 REALISATIONS LIMITED Borehamwood, Hertfordshire WD6 2FX 03613087 Principal Trading Address: 5 Northfield Drice, Northfield, Milton Trading Name: Gem Plastics Keynes MK15 0DQ Previous Name of Company: Gem Plastics (U.K.) Limited Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby Registered office: c/o AlixPartners, The Zenith Building, 26 Spring given that the last date for proving debts against the Company is 25 Gardens, Manchester, M2 1AB November 2015, by which date claims must be sent to the Principal Trading Address: 5 Mill Hill, North West Industrial Estate, undersigned, of Valentine & Co, 5 Stirling Court, Stirling Way, Peterlee, Co. Durnham, SR8 2HR Borehamwood, Hertfordshire WD6 2FX, the Liquidator of the above Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency named Company. Notice is further given that the Liquidator intends to Rules 1986 (as amended), that the Joint Liquidators intend to declare declare a first and final dividend within 2 months of the last date for a final dividend to unsecured creditors of the Company within two proving. months of the last date for proving specified below. Creditors who Office Holder details: Avner Radomsky (IP No 12290) of Valentine & have not yet done so must prove their debts by sending their full Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 names and addresses, particulars of their debts or claims, and the 2FX. names and addresses of their solicitors (if any), to the Joint For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Natasha Segen. Avner Radomsky, Liquidator

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

Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, PHAROS2426074 LEGAL LIMITED M2 1AB by no later than 25 November 2015 (the last date for proving). 07494830 Creditors who have not proved their debt by the last date for proving Trading name/style: Pharos Legal Limited may be excluded from the benefit of this dividend or any other Registered office: Westminster Business Centre, 10 Great North Way, dividend declared before their debt is proved. Nether Poppleton, York YO26 6RB Date of appointment: 4 September 2014. Principal trading address: 31 Greenlea Close, Yeadon, Leeds LS19 Office holder details: S C E Mackellar (IP No. 006883) and A C 7JL O’Keefe (IP No. 008375) both of AlixPartners, Zenith Building, 26 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Spring Gardens, Manchester M2 1AB. 1986, that it is my intention to declare a first and final dividend to the For further details contact: Kate Wrigley on tel: 0161 838 4500. unsecured creditors of the above company, within the period of two S C E Mackellar, Joint Liquidator months from the last date of proving. 29 October 2015 (2426091) Creditors who have not done so are required, on or before 24 November 2015, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman 2426085J.J. PARK & CO. LTD. Nichols Butler, Westminster Business Centre, 10 Great North Way, 03233968 Nether Poppleton, York YO26 6RB (T: 01904 520 116), the joint Registered office: 82 St John Street, London EC1M 4JN liquidators of the above company and, if so requested, to provide Principal Trading Address: 45 Eastcheap, London, EC3M 1JA such further details or produce such documentary or other evidence Notice is hereby given, in accordance with the provisions of Rule 11.2 as may appear to them to be necessary. of the Insolvency Rules 1986, that the Joint Liquidators of J.J. Park & A creditor who has not proved his debt by the date specified will be Co Limited intend within two months from 25 November 2015 to excluded from the dividend. Note: This notice is formal: all known declare a first dividend to creditors of the above liquidation estate, creditors have been paid or provided for in full. and that any such creditor wishing to participate in such dividend J W Butler, Joint Liquidator must, on or before 25 November 2015, send in their full name and 19 October 2015 address and full particulars of their debt or claim to the undersigned, Liquidators’ details: J W Butler and A J Nichols, Redman Nichols at BM Advisory, 82 St John Street, London, EC1M 4JN. Under Rule Butler, Westminster Business Centre, 10 Great North Way, Nether 11.3(2) of the Insolvency Rules 1986, a Liquidator is not obliged to Poppleton, York YO26 6RB. T: 01904 520 116. Office holder deal with claims lodged after the last date of proving, being 25 numbers: 9591 and 8367, Date of appointment: 16 October 2015 November 2015. All creditors who do not prove their debt by 25 (2426074) November 2015 will be excluded from the dividend. Date of appointment: 11 April 2013 THE2426087 ITALIAN WINE COMPANY LIMITED Office holder details: Michael Solomons and Andrew Pear (IP No. 03518906 9043 and 9016) both of BM Advisory, 82 St John Street, London, Registered office: New Bridge Street House, 30-34 New Bridge EC1M 4JN. Street, London, EC4V 6BJ For further details contact: Claire Gould on tel: 020 7549 2916 or by Principal Trading Address: Unit 6 Falcon Park, Neasdon Lane, post to BM Advisory, 82 St John Street, London, EC1M 4JN. London, NW10 1RZ Michael Solomons, Joint Liquidator Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency 30 October 2015 (2426085) Rules 1986 (as amended), that the Joint Liquidators intend to declare a first interim dividend to non preferential unsecured creditors of the Company within two months of the last date for proving specified 2426073In the Leeds District Registry below. Creditors who have not yet done so must prove their debts by No 249 of 2015 sending their full names and addresses, particulars of their debts or MARSHALLS HARD METALS LIMITED claims and the names and addresses of their solicitors (if any), to the 03187983 Joint Liquidators at New Bridge Street House, 30-34 New Bridge Registered office: KPMG LLP, 1 The Embankment, Neville Street, Street, London, EC4V 6BJ by no later than 26 November 2015 (the Leeds, LS1 4DW last date for proving). Principal Trading Address: Windsor Street, Sheffield, , Creditors who have not proved their debt by the last date for proving S4 7WB may be excluded from the benefit of this dividend or any other Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules dividend declared before their debt is proved. 1986 that the Joint Administrators intend to make a first and final Date of Appointment: 19 July 2013. Office Holder details: Paul distribution to the unsecured creditors within two months from 27 Michael Davis and Adrian Paul Dante (IP Nos. 7805 and 9600) both of November 2015. Creditors, who have not already done so, must send MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge details in writing, of any claim against the Company to the Joint Street, London, EC4V 6BJ Administrators by 27 November 2015, or they will be excluded from For further details contact: The Liquidators Tel: 020 7429 4100. the benefit of any distribution. Please note that KPMG LLP will be Alternative contact: Scott Parish, Email: [email protected]. Tel: moving offices in Leeds from Monday 2 November 2015, accordingly 020 7429 4188 please send any postal correspondence as follows: Postal Paul Michael Davis, Joint Liquidator correspondence sent to arrive prior to close of business on 30 28 October 2015 (2426087) October 2015 - KPMG LLP, 1 The Embankment, Neville Street, Leeds, LS1 4DW. Correspondence sent following the close of business on 30 October 2015 - KPMG LLP, 1 Sovereign Square, RE-USE OF A PROHIBITED NAME Sovereign Street, Leeds, LS1 4DA. Date of Appointment: 26 March 2015 2426098RULE 4.228 OF THE INSOLVENCY RULES 1986 Office Holder details: Howard Smith and Jonathan Charles Marston NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE (IP Nos. 9341 and 14392) both of KPMG LLP, 1 The Embankment, RE-USE OF A PROHIBITED NAME Neville Street, Leeds, LS1 4DW CCTV AND DIGITAL ACCESS SOLUTIONS LTD Any person who requires further information regarding this matter 06785643 should contact Penny Tang on Email: [email protected] Tel: On 30 October 2015 the above named Company went into insolvent 0113 231 3696 liquidation. I, Chris Sutherland of 4 Alexandra Court, Newquay, TR7 Howard Smith, Joint Administrator 3NJ was a director of the above named Company during the 12 28 October 2015 (2426073) months ending with the day before it went into Liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in 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: Complete Digital Access Solutions Ltd (2426098)

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

2426097RULE 4.228 OF THE INSOLVENCY RULES 1986 In2426099 the Chancery Division NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Companies CourtNo 6686 of 2015 RE-USE OF A PROHIBITED NAME ATLAS DEMOLITION LTD MARK GROUP LIMITED (Company Number 06929301) 01304470 Nature of Business: Demolition On 7 October 2015, Mark Group Limited (Company No. 01304470) Registered office: Gladstone House, 77-79 High Street, Egham, (the “Insolvent Company”) went into administration. Surrey, TW20 9HY BillsaveUK Limited (Company No. 09812523) hereby gives notice that Principal trading address: Priory Works, Sandpit Road, Dartford, Kent, it intends to trade under the name “Mark Group” and any derivatives DA1 5BY thereof, being a similar name to Mark Group Limited and a prohibited Date of Appointment: 22 October 2015 name under section 216 of the Insolvency Act 1986 in the event of the Louise Mary Brittain and Keith Aleric Stevens (IP Nos 009000 and Insolvent Company entering into insolvent liquidation. 008065), both of Wilkins Kennedy LLP, Bridge House, London Bridge, Christopher David Brazendale, Nathan Vernon Snowden Merrills, London SE1 9QR Further details contact: Jack Darby, Email: Stephen Phillip Crow and William John Rumble, (all of BillsaveUK [email protected] Tel: 01784 435561 (2426099) Limited, 1 Park Row, Leeds, LS1 5AB), being directors of the Insolvent Company on the day it went into administration, give notice to all creditors of the Insolvent Company that each was a director In2426089 the High Court of Justice, Chancery Division and/or involved in the management of the Insolvent Company during Companies CourtNo 006504 of 2015 the 12 months ending with the date the Insolvent Company went into CENTRIX NETWORKING LIMITED administration and that he is intending to act and/or to continue to act (Company Number 03674795) in all or any of the ways specified in section 216(3) of the Insolvency Trading Name: Centrix Software Act 1986 in connection with, or for the purposes of, the carrying on of Nature of Business: Provision of IT software and Support the whole or substantially the whole of the business of the Insolvent Previous Name of Company: Valueever Limited Company through BillsaveUK Limited (Company No. 09812523) Registered office: Centrix House, 5 Oxford Road, Newbury, Berkshire trading as “Mark Group” and any derivatives thereof, a prohibited RG14 1PD name under section 216 of the Insolvency Act 1986 if the Insolvent Principal trading address: Centrix House, 5 Oxford Road, Newbury, Company enters into insolvent liquidation. (2426097) Berkshire RG14 1PD Date of Appointment: 27 October 2015 Asher Millar and Henry Lan (IP Nos 9251 and 8188), both of David 2426075RULE 4.228 OF THE INSOLVENCY RULES 1986 Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE For NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF further details contact: Eveline Moorooven, Tel: 020 8343 5900 THE RE-USE OF A PROHIBITED NAME (2426089) NH FLOWERS LIMITED 07507093 In2426069 the High Court of Justice, Chancery Division Previous Name of Company: Wildabout Flowers Limited No 6973 of 2015 On 20 October 2015 the above-named company went into insolvent EPPS CONSTRUCTION LIMITED liquidation. I, Leanne Roberts-Hewitt of 9 Broomwood Road, London (Company Number 03484053) SW11 6HU was a director of the above named company during the Nature of Business: Building and Constructing twelve months ending with the day before it went into liquidation. I Registered office: Bridge Road, Ashford, Kent, TN23 1QA give notice that it is my intention to act in one or more of the ways Principal trading address: Bridge Road, Ashford, Kent, TN23 1QA specified in section 216(3) of the Insolvency Act 1986 in connection Date of Appointment: 28 October 2015 with, or for the purposes of, the carrying on of the whole or Michael Colin John Sanders and Georgina Marie Eason (IP Nos 8698 substantially the whole of the business of the insolvent company and 9688), both of MHA MacIntyre Hudson LLP, New Bridge Street under the following names: WA Corporate & Events Limited t/a House, 30-34 New Bridge Street, London, EC4V 6BJ For further Wildabout Flowers. details contact: Email: [email protected] Alternative contact: Leanne Roberts-Hewitt Email: [email protected] (2426069) 20 October 2015 (2426075)

Pursuant2426656 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Administration In the Court of Session No 678 of 2015 APPOINTMENT OF ADMINISTRATORS FABRITECH UK LIMITED Company Number: SC324724 Pursuant2426648 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Nature of Business: Manufacture of metal structures and parts of 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 structures AJZ PROPERTIES & HOLIDAY LETS LIMITED Registered office: Muirhead House, Insch Business Park, Insch, Company Number: SC304869 Aberdeenshire, AB52 6TA Nature of Business: Real Estate, Renting & Business Activities Principal trading address: Muirhead House, Insch Business Park, Registered office: Invercairn House, 16 Rathen Road, Cairnbulg, Insch, Aberdeenshire, AB52 6TA Fraserburgh, AB43 8TB Date of Appointment: 28 October 2015 Principal trading address: Invercairn House, 16 Rathen Road, Geoffrey Isaac Jacobs (IP No 14590), of KPMG LLP, 37 Albyn Place, Cairnbulg, Fraserburgh, AB43 8TB Aberdeen, Grampian, AB10 1JB and Blair Carnegie Nimmo (IP No Date of Appointment: 26 October 2015 8208), of KPMG LLP, 37 Albyn Place, Aberdeen, AB10 1JB Any by notice of appointment lodged in Court of Session, Edinburgh person who requires further information should contact Arfan Akram Lindsey Cooper (IP No 008931), of Baker Tilly Restructuring and on 01224 416 968 (2426656) Recovery LLP, 3 Hardman Street, Manchester, M3 3HF and Paul Dounis (IP No 9708), of Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG Pursuant2426662 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Correspondence address & contact details of case manager: Kerri 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Hanley, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, HAMILTON ROAD DEVELOPMENTS LLP Tel: 0131 659 8300. (2426648) Company Number: SO301440 Registered office: C/o The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow G2 7JS Principal trading address: C/o The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow G2 7JS Date of Appointment: 28 October 2015

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

By notice of appointment lodged in Court of Session In2426078 the High Court of Justice James Bernard Stephen (IP No 9273), of BDO LLP, 4 Atlantic Quay, No 3128 of 2015 70 York Street, Glasgow, G2 8JX and Sarah M Rayment (IP No 9162), TREETOP PROPERTY INVESTMENTS LIMITED of BDO LLP, 55 Baker Street, London W1U 7EU Further details (Company Number 05210179) contact: Connie Ng, Tel: 0141 248 3761. (2426662) Nature of Business: Residential Property Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 1EW 2426090In the High Court of Justice, Chancery Division Principal trading address: 4 The Treetops, Jarrow, NE32 5ES Leeds District RegistryNo 977 of 2015 Date of Appointment: 28 October 2015 PARITY BARS (CARDIFF) LIMITED Sarah Bell and Philip Duffy (IP Nos 9406 and 9253), both of Duff & (Company Number 08802466) Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW Trading Name: Varsity Further details contact: The Joint Liquidators, Tel: +44 (0) 161 827 Nature of Business: Public house and bar 9000. [email protected] (2426078) Registered office: Kemp House, 152-160 City Road, London, EC1V 2NX Principal trading address: Ground Floor, 199-201 Richmond Street, MEETINGS OF CREDITORS Cathays, Cardiff, CF24 3BT Date of Appointment: 22 October 2015 In2426088 the High Court of Justice Kelly Burton and Joanne Wright (IP Nos 11750 and 15550), both of No 10321 of 2011 Wilson Field Limited, The Manor House, 260 Ecclesall Road South, DUNSTER PROPERTIES LIMITED Sheffield, S11 9PS For further details contact: The Joint (Company Number 02826968) Administrators, Tel: 0114 2356780. Alternative contact: Andrew Bilby. Previous Name of Company: Interspan Properties Ltd (2426090) Registered office: 88 Wood Street, London, EC2V 7QF Principal trading address: Halswell House, Halswell Park, Goathurst, Pursuant2426654 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Bridgwater, Somerset TA5 2DH 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency PHASE 3 UK LIMITED Rules 1986 (as amended), that the Joint Administrators have Company Number: SC277216 summoned a meeting of creditors of the Company for the purposes of Nature of Business: Manufacture, supply and hire of professional considering and revising the Proposals pursuant to Paragraph 54 of audio lighting interconnect systems, industrial power distribution Schedule B1 to the Insolvency Act 1986. The meeting will be held at equipment and related accessories and component parts 88 Wood Street, London, EC2V 7QF on 08 December 2015 at 10.00 Registered office: 1 Birchtree Road, Glenrothes KY7 5DX; Principal am. Under Rule 2.38 a person is entitled to submit a vote only if: he Trading Address: 61 Nasmyth Road, Southfield Industrial Estate, has given to the Joint Administrators at 88 Wood Street, London Glenrothes KY6 2SD EC2V 7QF, not later than 12.00 noon on the business day before the Trade classification: 27120 meeting date, details in writing of the debt which he claims to be due Date of Appointment: 29 October 2015 to him from the Company; the claim has been duly admitted under In the Court of Session Rule 2.38 or 2.39; and there has been lodged with the Joint Richard Gardiner (IP No 462), Thomson Cooper, 3 Castle Court, Administrators any proxy which he intends to be used on his behalf. Carnegie Campus, Dunfermline KY11 8PB, tel 01383 628800 Date of Appointment: 25 November 2011. Other contact: Heather Thompson, Manager, email Office Holder details: Simon Thomas and Nicholas O’Reilly (IP Nos [email protected] (2426654) 8920 and 8309) both of Moorfields Corporate Recovery LLP, 88 Wood Street, London EC2V 7QF. For further details contact: The Joint Administrators, E-mail: In2426079 the High Court of Justice, Chancery Division [email protected]. Alternative contact: Jack Jones. Companies CourtNo 8663 of 2015 Simon Thomas and Nicholas O'Reilly, Joint Administrators SSR SITE SOLUTIONS LIMITED 28 October 2015 (2426088) (Company Number 07455053) Nature of Business: Other construction work involving special trades Previous Name of Company: Ridgecolne Security Services Limited In2426076 the High Court of Justice, Chancery Division Registered office: Office 4B/4C Spacemaker, 572 Ipswich Road, Companies CourtNo 5724 of 2015 Colchester, Essex, CO4 9HB STS MOTORS LTD Principal trading address: Office 4B/4C Spacemaker, 572 Ipswich (Company Number 03100755) Road, Colchester, Essex, CO4 9HB Registered office: 5 Deansway, Worcester, WR1 2JG Date of Appointment: 29 October 2015 Principal trading address: Doulton Road, Cradley Heath, West Joanne Kim Rolls and Timothy John Edward Dolder (IP Nos 8867 and Midlands, B64 5QB 9008), both of Opus Restructuring LLP, One Euston Square, 40 Julie Anne Palmer and Simon Guy Campbell, (IP Nos. 8835 and Melton Street, London, NW1 2FD Further details contact: Samantha 10150), both of Begbies Traynor (Central) LLP, 65 St. Edmunds Neads, Email: [email protected] Tel: 020 7268 3333 Church Street, Salisbury, Wiltshire SP1 1EF were appointed as Joint (2426079) Administrators of the Company on 9 September 2015. An initial meeting of creditors of the Company pursuant to paragraph 51 of In2426094 the High Court of Justice Schedule B1 to the Insolvency Act 1986, is to be conducted by No 6897 of 2015 correspondence pursuant to paragraph 58 of Schedule B1 to the Act. TOMMY’S PORK STORE LIMITED In order to be counted, votes must be received by us by 12.00 noon (Company Number 08219331) on 11 November 2015 being the closing date specified on Form Trading name: Blackfoot Restaurant 2.25B, together with details in writing of your claim. Secured creditors Registered office: The Courtyard, Chapel Lane, Bodicote, Banbury, (unless they surrender their security) should also include a statement Oxfordshire OX15 4DB giving details of their security, the date(s) on which it was given and Principal trading address: 46 Exmouth Market, London EC1R 4QE the estimated value at which it is assessed. The resolutions to be Nature of Business: Licensed Restaurant considered include a resolution that unpaid pre-administration costs Date of Appointment: 28 October 2015 be paid as an expense of the administration and a resolution Edwin D.S . Kirker, Office Holder Number: 8227, Kirker & Co, Centre specifying the basis on which the Joint Administrators are to be 645, 2 Old Brompton Road, London SW7 3DQ. Further Details: T: 020 remunerated. Any creditor who has not received Form 2.25B may 7580 6030, E: [email protected] (2426094) obtain one by writing to Neil Allen at 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF.

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

Any person who requires further information may contact the Joint 2426228Company Number: 08257784 Administrator by telephone on 01722 435190. Alternatively enquiries Name of Company: BELL INDIAN CUISINE LTD can be made to Neil Allen by e-mail at [email protected] Nature of Business: Indian restaurant or by telephone on 01722 435194. Type of Liquidation: Creditors' Voluntary Liquidation Simon Campbell, Joint Administrator Registered office: SKN Business Centre, 1 Guildford Street, 29 October 2015 (2426076) Birmingham, West Mids, B19 2HN Principal trading address: Bromsgrove Road, Belbroughton, Stourbridge, DY9 9TX 2426080In the High Court of Justice, Chancery Division Ian Pankhurst of Cobalt, Concorde House, Trinity Park, Solihull B37 Chancery DivisionNo 5719 of 2015 7UQ STS SWITCHGEAR LTD Office Holder Number: 9602. (Company Number 03193301) Date of Appointment: 20 October 2015 Registered office: 5 Deansway, Worcester, WR1 2JG By whom Appointed: Members and Creditors Principal trading address: Doulton Road, Cradley Heath, West Further information about this case is available from Laura South at Midlands, B64 5QB the offices of Cobalt on 0121 647 7380. (2426228) Julie Anne Palmer and Simon Guy Campbell, both of Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF were appointed as Joint Administrators of the Company on 9 Name2426235 of Company: BIG FAT PANDA LIMITED September 2015. An initial meeting of creditors of the Company Company Number: 06940452 pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986, Trading Name: Big Fat Panda is to be conducted by correspondence pursuant to paragraph 58 of Registered office: 10-12 New College Parade, Finchley Road, London, Schedule B1 to the Act. In order to be counted, votes must be NW3 5EP received by us by 12.00 noon on 11 November 2015 being the closing Principal trading address: 281 Lavender Hill, Battersea, London SW11 date specified on Form 2.25B, together with details in writing of your 1LP claim. Secured creditors (unless they surrender their security) should Nature of Business: Oriental Buffet Restaurant also include a statement giving details of their security, the date(s) on Type of Liquidation: Creditors which it was given and the estimated value at which it is assessed. Kian Seng Tan, K S Tan & Co, 10-12 New College Parade, Finchley The resolutions to be considered include a resolution that unpaid pre- Road, London NW3 5EP, Tel: 020 7586 1280, Email: administration costs be paid as an expense of the administration and [email protected] a resolution specifying the basis on which the joint administrators are Office Holder Number: 8032. to be remunerated. Any creditor who has not received Form 2.25B Date of Appointment: 29 October 2015 may obtain one by writing to Neil Allen at 65 St. Edmunds Church By whom Appointed: Members and Creditors (2426235) Street, Salisbury, Wiltshire, SP1 1EF. Any person who requires further information may contact the Joint Administrator by telephone on 01722 435190. Alternatively enquiries Company2426187 Number: 02993679 can be made to Neil Allen by e-mail at [email protected] Name of Company: BLACKWOOD ELECTRICAL SERVICES or by telephone on 01722 435194. LIMITED Simon Campbell, Joint Administrator Previous Name of Company: Tradesteel Limited 29 October 2015 (2426080) Nature of Business: Electrical Contractor Type of Liquidation: Creditors Registered office: 8 Tynewydd Terrace, Newbridge, Newport, Gwent, NP11 4LU Creditors' voluntary liquidation Principal trading address: 8 Tynewydd Terrace, Newbridge, Newport, Gwent, NP11 4LU APPOINTMENT OF LIQUIDATORS Gemma Louise Roberts and Emma Bower, both of Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Name2426297 of Company: ALL PURPLE COURIERS LIMITED Office Holder Numbers: 9701 and 17650. Company Number: 07395526 Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Registered office: Unit 14A Tewin Road Business Centre, Garden Alternative contact: Shelley Mallett Court, Welwyn Garden City AL7 1BH Date of Appointment: 27 October 2015 Principal trading address: Unit 14 Tewin Road Business Centre, By whom Appointed: Members and Creditors (2426187) Garden Court, Welwyn Garden City AL7 1BH Type of Liquidation: Creditors Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Pursuant2426673 to section 109 of the Insolvency Act 1986 Telephone no: 0208 370 7250 and email address: [email protected]. Company Number: SC279681 Alternative contact for enquiries on proceedings: Mark Wootton Name of Company: CAMLIN (EDINBURGH) LIMITED Office Holder Number: 002240. Nature of Business: Letting & operating leased real estate Date of Appointment: 23 October 2015 Type of Liquidation: Creditors By whom Appointed: Members (2426297) Registered office: Spey House, Cairngorm Technology Park, Aviemore PH22 1PB William Leith Young, Ritson Young, 28 High Street, Nairn IV12 4AU. Name2426240 of Company: BALEARIC BOOTCAMP LTD Office Holder Number: 0164. Company Number: 09364018 Date of Appointment: 23 October 2015 Registered office: 99 Boundary Road, St Johns Wood, London NE8 By whom Appointed: Creditors (2426673) 0RG Principal trading address: Health and fitness training Type of Liquidation: Creditors Voluntary Liquidation Manubhai Govindbhai Mistry and Hemal Mistry, Horsfields, Belgrave Place, 8 Manchester Road, Bury BL9 0ED, Tel: 0161 763 3183, email: [email protected] Office Holder Numbers: 7787 and 10770. Date of Appointment: 28 October 2015 By whom Appointed: Members and Creditors (2426240)

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

Company2426249 Number: 07009952 Company2426245 Number: 05613202 Name of Company: CHART OPPORTUNITIES LTD Name of Company: FORWARD RESEARCH LIMITED Nature of Business: Management Consultancy Trading Name: Vancraft Type of Liquidation: Creditors Nature of Business: Commercial vehicle bodybuilders Registered office: Sant Tysilio Nursing Home, Sant Tysilio, Type of Liquidation: Creditors Llanfairpwll, LL61 5YR Registered office: C/o Parker Andrews Ltd, Unit 7, Trust Court, Vision Principal trading address: Sant Tysilio Nursing Home, Sant Tysilio, Park, Chivers Way, Histon, Cambridge CB24 9PW Llanfairpwll, LL61 5YR Principal trading address: Pretoria Works, Norwich Road, Besthorpe, Nicholas Simmonds, of Quantuma LLP, Meridien House, Ground Norfolk NR17 2LB Floor, 69-71 Clarendon House, Watford Herts, WD17 1DS and Garry Richard Cacho, of Parker Andrews Ltd, Unit 7, Trust Court, Vision Lock, of Quantuma LLP, 3rd Floor, Lyndean House, 43-46 Queens Park, Chivers Way, Histon, Cambridge CB24 9PW. Road, Brighton BN1 3XB. Office Holder Number: 11012. Office Holder Numbers: 9570 and 12670. For further details contact: Richard Cacho, Tel: 0843 8860970. For further details contact: The Joint Liquidators, Tel: 01273 322400. Alternative contact: Rick Kelly. Alternative contact: Tom Burton, Email: [email protected] Date of Appointment: 28 October 2015 Date of Appointment: 23 October 2015 By whom Appointed: Members and Creditors (2426245) By whom Appointed: Members and Creditors (2426249)

Company2426251 Number: 07628374 2426222Company Number: OC388582 Name of Company: GLOCAL VISION LTD. Name of Company: CORNWOOD INN LLP Nature of Business: Management Consultancy Trading Name: The Cornwood Inn Type of Liquidation: Creditors Nature of Business: Public House Registered office: MLG Associates, Unit 4, Sunfield Business Park, Type of Liquidation: Creditors New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Registered office: The Square Cornwood, Ivybridge, Devon PL21 9PU Principal trading address: 29 York Road, Windsor, Berkshire, SL4 3NX Principal trading address: The Square Cornwood, Ivybridge, Devon Mike Grieshaber, of MLG Associates, Unit 4, Sunfield Business Park, PL21 9PU New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT. Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Office Holder Number: 9539. Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. For further details contact: Mike Grieshaber, Email: Office Holder Number: 9659. [email protected], Tel: 0118 973 7776. For further details contact: Anthony John Sargeant, Tel: 0115 871 Date of Appointment: 28 October 2015 2940. By whom Appointed: Members and Creditors (2426251) Date of Appointment: 26 October 2015 By whom Appointed: Members (2426222) Company2426660 Number: SC404323 Name of Company: GR JOINERS & BUILDERS LIMITED Company2426230 Number: 08694565 Nature of Business: Joinery Installation Name of Company: DOCHERTYS HOTEL AND BAR LIMITED Type of Liquidation: Creditors Trading Name: Dochertys Registered office: Victoria House, 87 High Street, Tillicoultry, Nature of Business: Public House Clackmannanshire FK13 6AA Type of Liquidation: Creditors Annette Menzies, William Duncan (Business Recovery) Ltd, 2nd Floor, Registered office: C/O Focus Insolvency Group, Skull House Lane, 18 Bothwell Street, Glasgow G2 6NU Appley Bridge, Wigan, WN6 9DW Office Holder Number: 9128. Principal trading address: 14 Upper Dicconson Street, Wigan, WN1 Date of Appointment: 28 October 2015 2AD By whom Appointed: Members (2426660) Anthony Fisher and Natalie Fisher, both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW. Office Holder Numbers: 9506 and 14336. Company2426243 Number: 04990291 Office Holder details: The Liquidators, Email: Name of Company: IANIRO INTERNATIONAL LTD [email protected] Tel: 01257 251319. Previous Name of Company: Ianiro UK Limited Alternative contact: Catherine Unsworth. Nature of Business: Wholesale - Studio/film lighting and accessories Date of Appointment: 27 October 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2426230) Registered office: Unit 19 Walkers Road, Manorside Industrial Estate, North Moons Moat, Redditch B98 9HE Principal trading address: Unit 19 Walkers Road, Manorside Industrial Company2426667 Number: SC026487 Estate, North Moons Moat, Redditch B98 9HE Name of Company: FITZCHARLES COACHES LIMITED Mark Malone and W John Kelly, both of Begbies Traynor (Central) Nature of Business: Coach Hire and Coach Tour Operators LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG. Type of Liquidation: Creditors Voluntary Office Holder Numbers: 15970 and 004857. Registered office: : 87 Newhouse Road, Grangemouth, Stirlingshire Any person who requires further information may contact the Joint FK3 8NJ Liquidator by telephone on 0121 200 8150. Alternatively enquiries can Nicholas Robinson CA, Practiser, 4 Burns Drive, Wemyss Bay, be made to Louise Everill by email at louise.everill@begbies- Inverclyde PA18 6BY, tel 01475 529845, email traynor.com or by telephone on 0121 200 8150. [email protected], alternative contact Liz Robinson, Date of Appointment: 29 October 2015 address as above. By whom Appointed: Members and Creditors (2426243) Office Holder Number: 5205. Date of Appointment: 27 October 2015 By whom Appointed: Members and Creditors (2426667)

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

Company2426244 Number: 06909051 Company2426262 Number: 07587099 Name of Company: IPSOL ENERGY LTD Name of Company: LIND HEALTHCARE LIMITED Nature of Business: Testing and Analysis for the PV Market Nature of Business: Management Consultancy Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: c/o 7th Floor, Dashwood House, 69 Old Broad Registered office: Sant Tysilio Nursing Home, Sant Tysilio, Street, London, EC2M 1QS Llanfairpwll, LL61 5YR Principal trading address: Unit 12, Easter Park, Lenton Lane, Principal trading address: Sant Tysilio Nursing Home, Sant Tysilio, Nottingham, NG7 2PX Llanfairpwll, LL61 5YR Guy Charles David Harrison and Paul James Pittman, both of Price Nicholas Simmonds, of Quantuma LLP, Meridien House, Ground Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, Floor, 69-71 Clarendon House, Watford, Herts, WD17 1DS and Garry London, EC2M 1QS. Lock, of Quantuma LLP, 3rd Floor, Lyndean House, 43-46 Queens Office Holder Numbers: 8001 and 13710. Road, Brighton BN1 3XB. For further details contact: Guy Charles David Harrison on email: Office Holder Numbers: 9570 and 12670. [email protected]. Alternative contact: George Pitcher Further details contact: The Joint Liquidators, Tel: Email: on email: [email protected] or tel: 020 7382 7441. [email protected] Tel: 01273 322400. Alternative contact: Date of Appointment: 28 October 2015 Tom Burton By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Date of Appointment: 23 October 2015 to the Insolvency Act 1986 (2426244) By whom Appointed: Members and Creditors (2426262)

Name2426250 of Company: JOHN BARNES JOINERY ASSOCIATES LTD Company2426261 Number: 07316327 Company Number: 05011924 Name of Company: MMJ INSTALLATIONS LIMITED Registered office: Unit 2B Pankhurst Close, Littleham Trading Estate, Nature of Business: Other Construction Installation Exmouth, Devon, EX8 2RN Type of Liquidation: Creditors Principal trading address: Unit 2B Pankhurst Close, Littleham Trading Registered office: 43 Bridge Road, Grays, Essex, RM17 6BU Estate, Exmouth, Devon, EX8 2RN Principal trading address: 43 Bridge Road, Grays, Essex, RM17 6BU Nature of Business: Manufacture of other products of wood Darren Edwards, of Aspect Plus Limited, 40a Station Road, Type of Liquidation: Creditors Upminster, Essex, RM14 2TR. Victor Henry Ellaby, Hazlewoods LLP, Suite B1, White House Office Holder Number: 10350. Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH For further details contact: Terry Harington, Email: Office Holder Number: 008020. [email protected], Tel: 0800 988 1897. Date of Appointment: 27 October 2015 Date of Appointment: 26 October 2015 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2426261) For further information please contact Victor Henry Ellaby on 0117 947 5747 or e-mail at [email protected] (2426250) Company2426288 Number: 06435902 Name of Company: NEW ASIAN MEDIA LTD Company2426658 Number: SC196162 Trading Name: Asian Lite Name of Company: KBR FACILITIES LIMITED Nature of Business: Publishing Newspapers Nature of Business: Management Consultants Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Registered office: 169 West George Street, Glasgow G2 2LB Barnet, Hertfordshire, EN5 5TZ Principal trading address: 6 Pilmuir Grove, Balerno, Edinburgh EH14 Principal trading address: EMF House, 12 Charlotte Street, 7FD Manchester, M1 4FL Ian William Wright, WRI Associates Ltd, Third Floor, Turnberry House, Joylan Sunnassee, of BBK Partnership, 1 Beauchamp Court, Victors 175 West George Street, Glasgow G2 2LB Way, Barnet, Hertfordshire, EN5 5TZ. Office Holder Number: 9227. Office Holder Number: 10470. Date of Appointment: 30 October 2015 For further details contact: Ingyin Myint, Email: By whom Appointed: Members [email protected], Tel: 0208 2162520. By whom Appointed: For further details contact: Ishbel MacNeil, email Date of Appointment: 22 October 2015 [email protected] Tel: 0141 285 0910 (2426658) By whom Appointed: Creditors (2426288)

Company2426253 Number: 05885639 Name2426260 of Company: NH FLOWERS LIMITED Name of Company: KITCHENHOUSE DESIGN LIMITED Company Number: 07507093 Trading Name: Krantz Designs Previous Name of Company: Wildabout Flowers Limited Nature of Business: Kitchen & Bathroom Design Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Type of Liquidation: Creditors SO15 2EA Registered office: C/O John Harlow Insolvency and Corporate Principal trading address: 87 Clerkenwell Road, London EC1R 5BX Recovery, 29 New Walk, Leicester, LE1 6TE Nature of Business: Florist Principal trading address: 32 High Street, Swinderby, Lincolnshire, Type of Liquidation: Creditors LN6 9LW Shane Biddlecombe and Stephen Powell, HJS Recovery, 12-14 John Harlow, of John Harlow Insolvency and Corporate Recovery, 29 Carlton Place, Southampton SO15 2EA. Alternative person to contact New Walk, Leicester, LE1 6TE. with enquiries about the case: Karl Lovatt, telephone number: 02380 Office Holder Number: 8319. 234222, email address: [email protected] Further details ccontact: Donna Lee, Email: Office Holder Numbers: 9425 and 9561. [email protected] Tel: 0116 2755021 Date of Appointment: 20 October 2015 Date of Appointment: 28 October 2015 By whom Appointed: Members and Creditors (2426260) By whom Appointed: Members and Creditors (2426253)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 15 COMPANIES

Name2426286 of Company: PROMOTIONAL PRINT SERVICES LIMITED Name2426293 of Company: SPEED 8853 LIMITED Company Number: 06977858 Company Number: 00845002 Registered office: 17 Jubilee Trade Centre, Jubilee Road, Letchworth, Trading name/style: Speed 8853 Limited Herts, SG6 1SP Registered office: c/o GWF Engineering Limited, Woodhouse Road, Principal trading address: 17 Jubilee Trade Centre, Jubilee Road, Scunthorpe, North Lincolnshire DN16 1BD Letchworth, Herts, SG6 1SP Principal trading address: c/o GWF Engineering Limited, Woodhouse Nature of Business: Manufacturing – Printing and Publishing Road, Scunthorpe, North Lincolnshire DN16 1BD Type of Liquidation: Creditors’ Voluntary Liqudiation Nature of Business: Engineering Lloyd Biscoe and Wayne Macpherson, both of Begbies Traynor Type of Liquidation: Creditors (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Mark Reid Neumegen and Andrew James Nichols of Redman Nichols on Sea, SS1 2EG Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. Office Holder Numbers: 009141 and 009445. (T: 01724 230060) Date of Appointment: 22 October 2015 Office Holder Numbers: 15210 and 8367. By whom Appointed: Members and Creditors Date of Appointment: 22 October 2015 Any person who requires further information may contact the Joint By whom Appointed: Members and Creditors (2426293) Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Christopher Gore by e-mail at christopher.gore@begbies- traynor.com or by telephone on 01702 467255. (2426286) Name2426413 of Company: TAIN COTTAGE NURSERY LIMITED Company Number: 08334602 Registered office: 570-572 Etruria Road, Newcastle, Staffordshire, Company2426278 Number: 07456062 ST5 0SU Name of Company: QUARTEC OCCUPATIONAL HYGIENE Principal trading address: Tain Cottage, Rudyard Road, Leek, LIMITED Staffordshire, ST13 8RB Nature of Business: Occupational Hygiene Nature of Business: Childcare Nursery Type of Liquidation: Creditors Type of Liquidation: Members and Creditors Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 Philip B Wood, and Christopher Knott, Joint Liquidators, Barringtons 4DD Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire, Principal trading address: Unit 17.7, Amber Business Centre, ST5 0SU Greenhill, Alfreton, DE55 4BR Office Holder Numbers: 005396 and 017230. Steven Peter Ford, of S P Ford & Co Limited, 2 Spring Close, Date of Appointment: 29 October 2015 Lutterworth, Leicestershire, LE17 4DD. By whom Appointed: Members and Creditors Office Holder Number: 9387. Stephanie Hatton01782 713700, email: [email protected] For further details contact: Steven Ford, Email: [email protected], (2426413) Tel: 01455 699737 Date of Appointment: 29 October 2015 Company2426279 Number: 06340995 By whom Appointed: Members and Creditors (2426278) Name of Company: TIN CARS LIMITED Nature of Business: Trading in second hand cars Type of Liquidation: Creditors' Voluntary Liquidation Company2426290 Number: 03209454 Registered office: Concorde House, Trinity Park, Solihull, B37 7UQ Name of Company: SILVER STOP LIMITED Principal trading address: 3 Woodleigh Road, Coventry, CV4 8GT Nature of Business: Other letting and operating of own or leased real Ian Pankhurst of Cobalt, Concorde House, Trinity Park, Solihull B37 estate 7UQ Type of Liquidation: Creditors Office Holder Number: 9602. Registered office: Hunter House, 109 Snakes Lane West, Woodford Date of Appointment: 28 October 2015 Green, Essex, IG8 0DY By whom Appointed: Members and Creditors Principal trading address: 96 Commercial Road, London, E1 1NU Further information about this case is available from Peter Johnson at Zafar Iqbal, of Cooper Young, Hunter House, 109 Snakes Lane West, the offices of Cobalt on 0121 647 7380. (2426279) Woodford Green, Essex, IG8 0DY. Office Holder Number: 6578. For further details contact: Zafar Iqbal on tel: 020 8498 0163 or email: Company2426284 Number: 04185744 [email protected]. Alternative contact: Paula Bates Name of Company: TJ SERVICES (GB) LIMITED Date of Appointment: 27 October 2015 Nature of Business: Sale and installation of storage equipment By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Type of Liquidation: Creditors to the Insolvency Act 1986 (2426290) Registered office: 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU Principal trading address: Unit 6, Sunset Hill Business Unit, Keswick, Company2426412 Number: 02495213 CA12 4RN Name of Company: SINEMODE LIMITED Lila Thomas and David Robert Acland, both of Begbies Traynor Nature of Business: Double Glazing Installation (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, Type of Liquidation: Creditors PR1 8BU. Registered office: SPK Financial Recovery Limited, 95 Pinfold Lane, Office Holder Numbers: 009608 and 008894. Southport, Merseyside, PR8 3QL Any person who requires further information may contact the Joint Principal trading address: 247 Woolton Road, Liverpool, Merseyside, Liquidator by telephone on 01772 202000. Alternatively enquiries can L16 8NA be made to Jamie Maddox by email at jamie.maddox@begbies- Stuart Kelly, of SPK Financial Recovery Limited, 95 Pinfold Lane, traynor.com or by telephone on 01772 202000. Southport, Merseyside, PR8 3QL. Date of Appointment: 22 October 2015 Office Holder Number: 13670. By whom Appointed: Members and Creditors (2426284) For further details contact: Stuart Kelly, Tel: 01704 620 508 Date of Appointment: 28 October 2015 By whom Appointed: Members and Creditors (2426412)

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

Company2426276 Number: 07587076 property disposed of, and of receiving any explanation that may be Name of Company: WD CONSTRUCTION & DEVELOPMENT given by the Liquidator, and also determining the manner in which the LIMITED books, accounts and documents of the Company shall be disposed Nature of Business: General Builders of. The following resolutions will be put to the meeting: To accept the Type of Liquidation: Creditors Liquidator’s final report and account and to approve the Liquidator’s Registered office: Langley House, Park Road, East Finchley, London release from office. A member or creditor entitled to attend and vote N2 8EY at the above meetings may appoint a proxy to attend and vote in his Principal trading address: 4 The Limes, Springhall Lane, place. It is not necessary for the proxy to be a member or creditor. Sawbridgeworth, CM21 9FB Proxy forms must be returned to the offices of Valentine & Co at the Alan S Bradstock, of AABRS Limited, Langley House, Park Road, East above address by no later than 12.00 noon on 4 January 2016. Finchley, London N2 8EY. Date of Appointment: 09 December 2014 Office Holder Number: 005956. Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & For further details contact: Alan S Bradstock, Tel: 020 8444 2000. Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 Alternative contact: Harshal Savla 2FX. Date of Appointment: 29 October 2015 For further details contact: Avner Radomsky on tel: 020 8343 By whom Appointed: Members and Creditors (2426276) 3710.Alternative contact: Natasha Segen. Avner Radomsky, Liquidator 28 October 2015 (2426280) 2426270Name of Company: WHAT THE FUNK LIMITED Company Number: 06721731 Registered office: 14a Main Street, Cockermouth, Cumbria CA13 9LQ BARNET2426670 & COMPANY (FURNITURE) LIMITED Principal trading address: 10 Standenhall Drive, Burnley BB10 2EF Company Number: SC102148 Nature of Business: Sound, Lighting and DJ in Liquidation Type of Liquidation: Creditors Notice is hereby given, in terms of section 106 of the Insolvency Act David N Kaye of Crawfords Accountants LLP, Stanton House, 41 1986, that the final meeting of the company and the creditors, whose Blackfriars Road, Salford, Manchester M3 7DB. Contact persons: previous registered office and trading address was 567 South Street, David N Kaye or Tony Chan. E-mail address: Glasgow G14 0QX, will be held within the offices of Smith Inglis Ltd., [email protected] Atlantic House, 45 Hope Street, Glasgow G2 6AE, on 30 November Office Holder Number: 2194. 2015, at 11.00 am, for the purposes of receiving a final account of the Date of Appointment: 23 October 2015 winding up from the Liquidator together with any explanations that By whom Appointed: Members and Creditors (2426270) may be given by him, and to determine whether he should be released as Liquidator in terms of section 173 of the Insolvency Act 1986. FINAL MEETINGS All creditors whose claims have been accepted are entitled to attend in person or by proxy, and a resolution will be passed by majority in ACE2426275 PRINT SERVICES LIMITED value of those voting. Creditors may vote whose proxies have been (Company Number 03485106) submitted and accepted at the meeting or lodged beforehand at the Registered office: 125/127 Union Street, Oldham, OL1 1TE above office. Principal trading address: 2 Thurlow Street, Salford, M50 2UX J I Smith CA, (IP No 5069), Liquidator NOTICE IS HEREBY GIVEN that a final meeting of the members of Smith Inglis Ltd., Atlantic House, 45 Hope Street, Glasgow G2 6AE, Pulse Ventures Limited will be held at 2.00 pm on 6 January 2016, to email [email protected], tel 0141 248 8339, fax 0141 248 2231 be followed at 2.30 pm on the same day by a meeting of the creditors 29 October 2015 (2426670) of the company. The meetings will be held at 125/127 Union Street, Oldham, Lancashire, OL1 1TE. BOLD2426285 STREET GARAGE LIMITED The meetings are called pursuant to Section 106 of the INSOLVENCY (Company Number 07039903) ACT 1986 for the purpose of receiving an account from the Liquidator Registered office: C/O Begbies Traynor (Central) LLP, 1 Old Hall explaining the manner in which the winding-up of the company has Street, Liverpool L3 9HF been conducted and to receive any explanation that they may Principal trading address: 6-7 Bold Street, Widnes, WA8 7RY consider necessary. A member or creditor entitled to attend and vote Jason Dean Greenhalgh and Gary N Lee (IP Nos. 009271 and 009204) is entitled to appoint a proxy to attend and vote instead of him. A both of Begbies Traynor (Central) LLP, 1 Old Hall Street, Liverpool L3 proxy need not be a member or creditor. 9HF were appointed as Joint Liquidators of the Company on 6 March The following resolutions will be considered at the creditors’ meeting: 2015. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final 1. That the Liquidator’s final report and receipts and payments meetings of the members and creditors of the above named account be approved. Company will be held at Begbies Traynor (Central) LLP, No. 1 Old Hall 2. That the Liquidator receives his release. Street, Liverpool L3 9HF on 08 January 2016 at 2.00 pm and 2.15 pm Proxies to be used at the meetings must be returned to the offices of respectively, for the purpose of having an account of the winding up Bridgestones Ltd, 125/127 Union Street, Oldham, Lancashire, OL1 laid before them, showing the manner in which the winding up has 1TE, United Kingdom no later than 12.00 noon on the working day been conducted and the property of the Company disposed of, and immediately before the meetings. of hearing any explanation that may be given by the joint liquidators. Jonathan Lord, MIPA (9041) Liquidator A member or creditor entitled to attend and vote is entitled to appoint 28 October 2015 (2426275) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge BADGERS2426280 ENVIRONMENTAL SERVICES LIMITED their proofs of debt (unless previously submitted) and unless they are (Company Number 08118844) attending in person, proxies at the offices of Begbies Traynor (Central) Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, LLP, No 1 Old Hall Street, Liverpool, L3 9HF no later than 12.00 noon Borehamwood, Hertfordshire, WD6 2FX on the business day before the meeting. Please note that the Joint Principal trading address: Unit 78 Hillgrove Business Park, Nazeing Liquidators and their staff will not accept receipt of completed proxy Road, Nazeing, Essex, EN9 2HB forms by email. Submission of proxy forms by email will lead to the Notice is hereby given, pursuant to Section 106 OF THE proxy being held invalid and the vote not cast. INSOLVENCY ACT 1986 that final meetings of members and creditors Any person who requires further information may contact the Joint of the Company will be held at the offices of Valentine & Co, 5 Stirling Liquidator by telephone on 0151 227 4010. Alternatively enquiries can Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 05 be made to Anthony Bailey by email at Anthony.Bailey@begbies- January 2016 at 11.45 am and 12.00 noon respectively, for the traynor.com or by telephone on 0151 227 4010. purposes of having an account laid before them showing the manner Jason D Greenhalgh, Joint Liquidator in which the winding-up of the Company has been conducted and the 29 October 2015 (2426285)

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

BOULLEMIER2426265 LEISURE LIMITED COMPOSITE2426271 CLADDING SYSTEMS LIMITED (Company Number 02357788) (Company Number 02245835) Trading Name: Derngate Gym Health Club Registered office: Wilson Field, The Manor House, 260 Ecclesall Road Registered office: Alma Park, Woodway Lane, Claybrooke Parva, South, Sheffield, S11 9PS Lutterworth, Leicestershire, LE17 5FB Principal trading address: Eckington Business Park, Rotherside Road, Principal trading address: Dernagte Gym 9 Derngate Northampton Eckington, Sheffield, S21 4HL Northamptonshire NN1 1TY Notice is hereby given, pursuant to Section 106 OF THE NOTICE IS HEREBY GIVEN that a final meeting of the members of INSOLVENCY ACT 1986 that a final meeting of the members and Boullemier Leisure Limited T/A Derngate Gym Health will be held at creditors of the above named Company will be held at Wilson Field 11.00 am on 18 January 2016, to be followed a 11.15 am on the same Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 day by a meeting of the creditors of the company. The meetings will 9PS on 06 January 2016 at 10.00 am to be followed at 10.15 am by a be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, final meeting of creditors for the purpose of showing how the winding Leicestershire, LE17 5FB up has been conducted and the property of the company disposed of The meetings are called pursuant to Section 106 of the INSOLVENCY and for the purpose of laying the account before the meetings and ACT 1986 for the purpose of receiving an account from the Joint giving an explanation of it. A member or creditor entitled to attend and Liquidators explaining the manner in which the winding-up of the vote is entitled to appoint a proxy to attend and vote instead of him company has been conducted and to receive any explanation that and such proxy need not also be a member or creditor. Proxy forms they may consider necessary. must be returned to the offices of Wilson Field Limited, The Manor A member or creditor entitled to attend and vote is entitled to appoint House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than a proxy to attend and vote instead of him. A proxy need not be a 12.00 noon on the business day before the meeting. member or creditor. Date of Appointment: 06 January 2012 The following resolutions will be considered at the creditors’ meeting: Office Holder details: Gemma Louise Roberts,(IP No. 9701) and Fiona 1. That the Joint Liquidators report and receipts and payments Grant,(IP No. 9444) both of Wilson Field Limited, The Manor House, account be approved. 260 Ecclesall Road South, Sheffield, S11 9PS. 2. That the Joint Liquidators be granted their release from office. For further details contact: The Joint Liquidators on tel: 0114 Proxies to be used at the meetings along with a proof of debt form 2356780. Alternative contact: Emma Finch. must be returned to the offices of F A Simms & Partners Limited, Gemma Louise Roberts, Joint Liquidator Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, 28 October 2015 (2426271) Leicestershire, LE17 5FB, United Kingdom no later than 12.00 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Martin CPK2426283 ALEXANDER LIMITED Richard Buttriss, Richard Frank Simms (Company Number 05433042) Date of Appointment: 3 October 2014 Registered office: Bridge Chambers Business Centre, 1 Bridge Address of Insolvency Practitioners: Alma Park, Woodway Lane, Chambers, Barnstaple, Devon EX31 1HB Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Principal trading address: Silvan Drive, Braunton, Devon EX33 2EQ Kingdom Notice is hereby given, pursuant to section 106 of the INSOLVENCY IP Numbers: 9291, 9252 ACT 1986, that final meetings of members and creditors of the above Contact Name: Charlene Haycock named company will be held at the offices of Hazlewoods LLP, Email Address: [email protected] Staverton Court, Staverton, Cheltenham GL51 0UX, (telephone 01452 Telephone Number: 01455 555 444 634800 or e-mail [email protected]) on 8 January 2016, at Martin Richard Buttriss, F A Simms & Partners Limited, Joint 10.00 am and 10.30 am respectively, for the purpose of having an Liquidator account laid before them and to receive the report of the liquidator, 29 October 2015 (2426265) showing how the winding up of the company has been conducted and its property disposed of, hearing any explanation that they may be given by him and to determine whether to grant his release. A 2426281COLOURS REFURB LIMITED member or creditor entitled to attend and vote at the meetings, may (Company Number 04147127) appoint a proxy holder in his place. It is not necessary for the proxy to Previous Name of Company: Defleet Limited & Dratsab be a member or creditor. Proxy forms must be returned to the offices LimitedTrading as: Defleet of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Registered office: Hart Shaw, Europa Link, Sheffield Business Park, Gloucester, GL4 3RT, by no later than 12 noon on 7 January 2016. Sheffield, S9 1XU Peter Frost, Liquidator Principal trading address: Defleet Centre, Nova Way, Avonmouth, (Licence no: 008935) Bristol, BS11 9DJ 29 October 2015 (2426283) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of the above named company will be held at Hart Shaw LLP, Europa Link, DENBRI2426294 LIMITED Sheffield Business Park, Sheffield, S9 1XU on Thursday 17 December (Company Number 05948843) 2015 at 11.00 am, to be followed at 11.30 am by a final meeting of Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 creditors for the purpose of showing how the winding up has been 5PA conducted and the property of the company disposed of, and of Principal trading address: 119 Green Lane, Stoneycroft, Liverpool L13 hearing an explanation that may be given by the Joint Liquidator. 7BB Proxies and hither to unlodged proofs to be used at the meetings Notice is hereby given, pursuant to Section 106 of the Insolvency Act must be lodged with the Joint Liquidator at Europa Link, Sheffield 1986, that a final meeting of the members of the above named Business Park, Sheffield, S9 1XU no later than 12.00 noon on company will be held at Marshall Peters Limited, Heskin Hall Farm, Wednesday 16 December 2015. Wood Lane, Heskin, Lancashire PR7 5PA on 7 January 2016 at 10.00 Andrew J Maybery (IP No. 5373) and Christopher J Brown (IP No. am, to be followed at 10.30 am by a final meeting of creditors for the 8973) of Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, purpose of showing how the winding up has been conducted and the S9 1XU were appointed Joint Liquidators of Colours Refurb Limited property of the company disposed of, and of hearing an explanation on 7 March 2002. that may be given by the Liquidator, and also of determining the Andrew Johnson Maybery was replaced as Joint Liquidator by Emma manner in which the books, accounts and documents of the company L Legdon (IP No. 10754) on 22 November 2013. Christopher J Brown and of the Liquidator shall be disposed of. and Emma L Legdon may be contacted on 0114 251 8850 or email: Proxies to be used at the meetings must be lodged with the [email protected] Liquidator at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Christopher J Brown, Joint Liquidator Heskin, Lancashire PR7 5PA no later than 12 noon on the preceding 2 November 2015 (2426281) day. For further details contact: Kathryn Gaule, Tel: 01257 452021, Email: [email protected]

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

Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin EXCLUSIVELY2426269 ESTATES LIMITED Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA (Company Number 04601989) 28 October 2015 (2426294) Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Principal trading address: KBC House, 42-50 Hersham Road, Walton- 2426292DMTB TRADING LIMITED on-Thames, Surrey KT12 1RZ (Company Number 07226530) Notice is hereby given, pursuant to Section 106 OF THE Trading Name: Olivia April INSOLVENCY ACT 1986, that Final Meetings of the Members and Registered office: Tong Hall, Tong, West Yorkshire BD4 0RR Creditors of the Company will be held at MBI Coakley Ltd, 2nd Floor, Principal trading address: 15 St Michaels Row, Grosvenor Shopping Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT on 06 January Centre, Chester, CH2 4ES 2016 at 10.00 am (Members) and 10.15 am (Creditors), for the Notice is hereby given that the Joint Liquidators have summoned final purposes mentioned in Section 106 of the said Act of having an meetings of the Company’s members and creditors under Section account laid before them and to receive the report of the Liquidator 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid showing how the winding up of the Company has been conducted before them an account of the Joint Liquidators’ acts and dealings and its property disposed of, and of hearing any explanation that may and of the conduct of the winding up, hearing any explanations that be given by the Liquidator. Proxies to be used at the meeting must be may be given by the Joint Liquidators, and passing a resolution lodged with the Liquidaor at 2nd Floor, Shaw House, 3 Tunsgate, granting their release. The meetings will be held at Tong Hall, Tong, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business West Yorkshire BD4 0RR on 24 December 2015 at 2.00 pm and 2.30 day preceding the meeting. pm respectively. In order to be entitled to vote at the meetings, Date of Appointment: 28 October 2013 members and creditors must lodge their proxies with the Joint Office Holder details: Dermot Coakley,(IP No. 6824) of MBI Coakley Liquidators at the above address by no later than 12.00 noon on the Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. business day prior to the day of the meeting (together, if applicable, For further details contact: Dermot Coakley, E-mail: with a completed proof of debt form if this has not previously been [email protected], Tel: 0845 310 2776. Alternative contact: submitted). Mark Easto. Date of Appointment: 28 December 2012 Dermot Coakley, Liquidator Office Holder details: Paul Howard Finn,(IP No. 5367) and Michael 28 October 2015 (2426269) Field,(IP No. 1586) both of Finn Associates, Tong Hall, Tong, West Yorkshire BD4 0RR. For further details contact: The Joint Liquidators, Email: EXCLUSIVELY2426291 GROUP LIMITED [email protected], Tel: 0870 330 1900. (Company Number 04965372) Paul Howard Finn, Joint Liquidator Registered office: c/o MBI Coakley Ltd, 2nd Floor, Shaw House, 3 28 October 2015 (2426292) Tunsgate, Guildford, Surrey GU1 3QT Principal trading address: KBC House, 42-50 Hersham Road, Walton- on-Thames, Surrey, KT12 1RZ EASY2426374 CAR PARKS LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 07061091) INSOLVENCY ACT 1986 that Final Meetings of the Members and Registered office: C/O Begbies Traynor (Central) LLP, 31st Floor, 40 Creditors of the Company will be held at MBI Coakley Limited, 2nd Bank Street, Canary Wharf, London E14 5NR Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT on 07 Principal trading address: 112 Great Russell Street, London, WC1B January 2016 at 10.00 am (members) and 10.15 am (creditors) for the 3NQ purposes mentioned in Section 106 of the said Act of having an Kirstie Jane Provan (IP No. 009681) of Begbies Traynor (Central) LLP, account laid before them and to receive the report of the Liquidator 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR and Gary showing how the winding up of the Company has been conducted N Lee (IP No.009204) of Begbies Traynor LLP, 340 Deansgate, and its property disposed of, and of hearing any explanation that may Manchester, M3 4LY were appointed as Joint Liquidators of the be given by the Liquidator. Proxies to be used at the meetings must Company on 19 May 2014. Pursuant to Section 106 OF THE be lodged with the Liquidator at 2nd Floor, Shaw House, 3 Tunsgate, INSOLVENCY ACT 1986 final meetings of the members and creditors Guildford, Surrey GU1 3QT no later than 12.00 noon on the business of the above named Company will be held at Begbies Traynor day preceding the meeting. (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London E14 Date of Appointment: 19 December 2012 5NR on 18 December 2015 at 10.00 am and 10.15am respectively, for Office Holder details: Dermot Coakley,(IP No. 6824) of MBI Coakley the purpose of having an account of the winding up laid before them, Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 showing the manner in which the winding up has been conducted and 3QT. the property of the Company disposed of, and of hearing any For further details contact: Email: [email protected] Tel: 0845 explanation that may be given by the Joint Liquidators. A member or 310 2776Alternative contact: Mark Easto creditor entitled to attend and vote is entitled to appoint a proxy to Dermot Coakley, Liquidator attend and vote instead of him and such proxy need not also be a 28 October 2015 (2426291) member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of F.2426375 MURPHY ALLOYS LIMITED Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canaray (Company Number 01940393) Wharf, London E14 5NR no later than 12.00 noon on the business day Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN before the meetings. Please note that the Joint Liquidators and their Principal trading address: Templewood Estate, Stock Road, West staff will not accept receipt of completed proxy forms by e-mail. Hanningfield, Chelmsford, Essex, CM2 8LA Submission of proxy forms by email will lead to the proxy being held Notice is hereby given that, pursuant to Section 106 OF THE invalid and the vote not cast. INSOLVENCY ACT 1986 the final general meeting of the members of Any person who requires further information may contact the Joint the Company will be held at the offices of Elwell Watchorn & Saxton Liqudator by telephone on 020 7516 1500. Alternatively enquiries can LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 12 January be made to Nick Boulton by email at nicholas.boulton@begbies- 2016 at 10.00 am to be followed at 10.15 am by the final meeting of traynor.com or by telephone on 020 7516 1500. the creditors of the company, to have an account laid before them K J Provan, Joint Liquidator showing how the winding-up has been conducted and the property of 27 October 2015 (2426374) the company disposed of, and to hear any explanations that may be given by the liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the company, to attend and vote instead of them.

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

A form of proxy together with proof of claim (unless previously Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, submitted) must be lodged with me no later than 12.00 noon on 11 Chandlers Ford, Eastleigh SO53 3TZ. Tel: 023 8064 6408 January 2016. Nigel Fox (IP Number: 8891), Joint Office Holder. Appointed: 25 June Date of Appointment: 28 August 2013 2012 Office Holder details: David John Watchorn,(IP No. 8686) of Elwell Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 Ford, Eastleigh SO53 3TZ. Tel: 023 8064 6421 7NN. 30 October 2015 (2426289) In the event of any questions regarding the above please contact David John Watchorn, Tel: 01509 815150 D J Watchorn, Liquidator 2426282H.B. MODULES LIMITED 29 October 2015 (2426375) (Company Number 02486287) Registered office: Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT 2426277FORMOLD THERMO PLASTICS LIMITED Principal trading address: Unit 1, Mackenzie Way, Manor Park, (Company Number 05467451) Cheltenham GL51 9TX Registered office: Tong Hall, Tong, West Yorkshire BD4 0RR Notice is hereby given, pursuant to section 106 of the INSOLVENCY Principal trading address: 3 Wesley Gate, Queens Road, Reading, ACT 1986, that final meetings of members and creditors of the above RG1 4AP named company will be held at the offices of Hazlewoods LLP, Notice is hereby given that the Joint Liquidators have summoned final Staverton Court, Staverton, Cheltenham GL51 0UX, (telephone 01452 meetings of the Company’s members and creditors under Section 634800 or e-mail [email protected]) on 8 January 2016, at 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid 10.00 am and 10.30 am respectively, for the purpose of having an before them an account of the Joint Liquidators’ acts and dealings account laid before them and to receive the report of the liquidator, and of the conduct of the winding up, hearing any explanations that showing how the winding up of the company has been conducted may be given by the Joint Liquidators, and passing a resolution and its property disposed of, hearing any explanation that they may granting their release. The meetings will be held at Tong Hall, Tong, be given by him and to determine whether to grant his release. A West Yorkshire BD4 0RR on 24 December 2015 at 2.00 pm and member or creditor entitled to attend and vote at the meetings, may 2.30pm respectively. In order to be entitled to vote at the meetings, appoint a proxy holder in his place. It is not necessary for the proxy to members and creditors must lodge their proxies with the Joint be a member or creditor. Proxy forms must be returned to the offices Liquidators at the above address by no later than 12.00 noon on the of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, business day prior to the day of the meeting (together, if applicable, Gloucester, GL4 3RT, by no later than 12 noon on 7 January 2016. with a completed proof of debt form if this has not previously been Peter R J Frost, Liquidator submitted). (Licence no: 008935) Date of Appointment: 12 October 2011 30 October 2015 (2426282) Office Holder details: Paul Howard Finn,(IP No. 5367) and Michael Field,(IP No. 1586) both of Finn Associates, Tong Hall, Tong, West Yorkshire BD4 0RR. HARLEY2426254 BLINDS LIMITED For further details contact: The Joint Liquidators, Email: (Company Number 01460767) [email protected], Tel: 0800 330 1900. Alternative Trading Name: Harley Blinds contact: James Robinson Registered office: Tong Hall, Tong, West Yorkshire BD4 0RR Paul Howard Finn, Joint Liquidator Principal trading address: Unit 101, Block 15, Old Mill Lane Industrial 28 October 2015 (2426277) Estate, Mansfield Woodhouse NG19 9BG Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company’s members and creditors under Section GRANITE2426289 COLOUR LIMITED 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid (Company Number 05248322) before them an account of the Joint Liquidators’ acts and dealings Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, and of the conduct of the winding up, hearing any explanations that Hampshire, SO53 3TZ may be given by the Joint Liquidators, and passing a resolution Principal trading address: Unit 1, 50 Progress Road, Leigh on Sea, granting their release. The meetings will be held at Tong Hall, Tong, Essex, SS9 5PR West Yorkshire BD4 0RR on 24 December 2015 at 2.00 pm and 2.30 Previous registered name(s) in the last 12 months: None pm respectively. In order to be entitled to vote at the meetings, Other trading (names) or style(s): None members and creditors must lodge their proxies with the Joint Nature of business: Printing Liquidators at the above address by no later than 12.00 noon on the NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the business day prior to the day of the meeting (together, if applicable, INSOLVENCY ACT 1986 (as amended), that a final general meeting of with a completed proof of debt form if this has not previously been the members of the above named company will be held at Baker Tilly, submitted). Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 Date of Appointment: 26 July 2012 3TZ on 22 January 2016 at 10:00 am, to be followed at 10:15 am by a Office Holder details: Paul Howard Finn,(IP No. 5367) and Michael final meeting of creditors for the purpose of receiving an account Field,(IP No. 1586) both of Finn Associates, Tong Hall, Tong, West showing the manner in which the winding up has been conducted and Yorkshire BD4 0RR. the property of the company disposed of, and of hearing any For further details contact: The Joint Liquidators, E-mail: explanation that may be given by the Joint Liquidators and to decide [email protected], Tel: 0870 330 1900. whether the Joint Liquidators should be released in accordance with Paul Howard Finn and Michael Field, Joint Liquidators Section 173(2)(e) of the INSOLVENCY ACT 1986. 28 October 2015 (2426254) A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, HEALTH2426268 WITH HERBS LTD together with any hither to unlodged proof of debt, must be lodged (Company Number 05514029) with the Joint Liquidators at Baker Tilly Restructuring and Recovery Registered office: 63 Walter Road, Swansea, SA1 4PT LLP, Highfield Court, Tollgate, Chandlers Ford. Eastleigh SO53 3TZ, Principal trading address: 3 Riverside Walk, Port Talbot, SA13 1PH. no later than 12:00 noon on the preceding business day. 95 Albany Road, Cardiff, CF24 3LP. 124 Cowbridge Road East, Correspondence address & contact details of case manager Canton, Cardiff, CF11 9DX. 24 Royal Arcade (off The Hayes), Cardiff, Helen Arney, Tel: 023 8064 6431, Baker Tilly Restructuring and CF10 1AE. 35 High Street, Cowbridge, CF71 7AE. 6c Taff Street, Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Pontypridd, CF37 4UL SO53 3TZ Liquidator’s Name: Gary Stones Name, address & contact details of Liquidator’s Address: Stones & Co, 63 Walter Road, Swansea, SA1 Alexander Kinninmonth (IP Number: 9019) Primary Office Holder. 4PT Appointed: 25 June 2012 Liquidator’s Date of Appointment: 26 September 2014

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY Proxies to be used at the meetings together with any hitherto ACT 1986 that a General Meeting of the above company will be held unlodged proofs must be returned to the offices of Wilkins Kennedy at 63 Walter Road, Swansea, SA1 4PT on 8 January 2016 at 11.30 am LLP, Bridge House, London Bridge, London, SE1 9QR no later than precisely, to be followed at 11.45 am by a meeting of the Creditors for 12.00 noon on the working day immediately before the meetings. the purpose of having an Account laid before them, to receive the Date of Appointment: 31 October 2014 report of the Liquidator showing how the winding-up of the company Office Holder details: Stephen Paul Grant,(IP No. 008929) and has been conducted and its property disposed of and of hearing any Anthony Malcolm Cork,(IP No. 009401) both of Wilkins Kennedy LLP, explanation that may be given by the Liquidator. Resolutions will be Bridge House, London Bridge, London SE1 9QR. put to the meeting to propose or vote for or against the approval of For further details contact: Kelly Jones, Email: the Liquidator’s summary of his final receipts and payments and for [email protected] Tel: 0207 403 1877 the Liquidator to be granted his release. Creditors must lodge proxies Anthony Malcolm Cork, Joint Liquidator and hitherto unlodged proofs in order to be entitled to vote at the 29 October 2015 (2426287) meeting. Proxies and hitherto unlodged proofs to be used at the Meeting must be lodged with the Liquidator at the offices of Messrs Stones & Co., 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on INSIDE2426272 (MAGAZINE) LIMITED Thursday 7 January 2016. (Company Number 06017222) Alternative contact: Ms Sharon Day, Stones & Co., 63 Walter Road, Registered office: Arundel House, 1 Amberley Court, Whitworth Road, Swansea, SA1 4PT (Tel. 01792 654607, Fax No: 01792 644491, e- Crawley, West Sussex RH11 7XL mail: [email protected]) (2426268) Principal trading address: PO Box 975, Ifield, Crawley, West Sussex, RH11 0WG Notice is hereby given, pursuant to Section 106 OF THE 2426295HOUSE ANGELS PROPERTY SERVICES LIMITED INSOLVENCY ACT 1986 that final meetings of the members and (Company Number 04986593) creditors of the above-named company will be held at BM Advisory, Trading Styles: Concept Building Solutions Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Registered office: Astute House, Wilmslow Road, Handforth, Cheshire Sussex RH11 7XL on 30 December 2015 at 11.00 am and 11.15 am SK9 3HP. Former Registered Office: 18 Adlington South Business respectively, for the purpose of having an account laid before them, Village, Adlington, Chorley, Lancashire PR7 4JR showing the manner in which the winding-up has been conducted Principal trading address: 18 Adlington South Business Village, and the property of the Company disposed of, and to hear any Adlington, Chorley, Lancashire PR7 4JR. Previous Trading Address: explanation that may be given by the Liquidator. The meetings will 68 Bolton Road, Adlington, Chorley, Lancashire PR6 9NA also be asked to resolve that the Liquidator be given his release in Notice is hereby given, pursuant to Section 106 of the Insolvency Act accordance with Section 173 of the Insolvency Act 1986. A Member 1986 that Final Meetings of the Members and Creditors of the above or Creditor entitled to attend and vote at the above meetings may named company will be held at the offices of Beesley Corporate appoint a proxy to attend and vote in his place. Creditors wishing to Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 vote at the meeting must lodge their proxy together with a full 3HP on 7 December 2015 at 10.00 am and 10.30 am respectively, for statement of account, at the offices of BM Advisory, Arundel House, 1 the purposes of receiving an account showing the manner in which Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL the winding up has been conducted, and the property of the company not later than 12 noon on the working day prior to the meeting. has been disposed of, and of hearing any explanation given by the Date of Appointment: 19 October 2012 Liquidator, and determining the Liquidator’s release. Office Holder details: Ranjit Bajjon,(IP No. 8756) and Malcolm P A Member or Creditor entitled to attend and vote at either of the Fillmore,(IP No. 6525) both of BM Advisory, Arundel House, 1 above meetings may appoint a proxy to attend and vote instead of Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL. him. It is not necessary for the proxy-holder to be a Member or a For further details contact: Sue Markham, Tel: 01293 410333, Email: Creditor. Proxy forms must be returned to the offices of Beesley [email protected] Corporate Solutions, Astute House, Wilmslow Road, Handforth, Malcolm Fillmore, Liquidator Cheshire SK9 3HP by no later than 12 noon on the last business day 30 October 2015 (2426272) before the meetings. Any enquiries regarding the above should be addressed to the Liquidator at the address below, Tel 01625 544 795 or e-mail: JBS2426266 LEISURE LIMITED [email protected] (Company Number 07511935) Alternatively, contact: [email protected] or telephone Donna Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 Shaw on 01625 469 157. 3AE Mark Beesley (IP No: 8739), Liquidator, Beesley Corporate Solutions, Principal trading address: Operating from Mobile Trading Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of Notice is hereby given, pursuant to Section 106 OF THE Liquidation and Appointment of Liquidator: 10 December 2010 INSOLVENCY ACT 1986 that Final Meetings of the Members and 28 October 2015 (2426295) Creditors of the above named Company will be held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE on 08 January 2016 at 11.00 am (members) and 11.15 am (creditors) for the following purposes: to IGN2426287 BUILDING SERVICES LIMITED receive the report of the Liquidator showing how the winding-up of (Company Number 07455273) the Company has been conducted and to receive the Receipts and Registered office: 5 Tudor Road, Hazlemere, HP1 7PD Payments Account including the Liquidator’s remuneration; To Principal trading address: 5 Tudor Road, Hazlemere, HP1 7PD release the Liquidator from office with effect from the date of the final Notice is hereby given that a final meeting of members of the above- meeting; To approve that the books and accounts of the Company be named Company is called pursuant to Section 106 OF THE disposed of within six months of the final dissolution of the Company. INSOLVENCY ACT 1986 to be held at Bridge House, London Bridge, Any Member or Creditor is entitled to attend and vote at the above London SE1 9QR on 06 January 2016 at 10.00 am to be followed at Meetings may appoint a proxy to attend on his/her behalf. A proxy 10.15 am on the same day by a meeting of the creditors of the holder need not be a Member or Creditor of the Company. Company for the purpose of receiving an account from the Joint Proxies to be used at the meeting must be lodged with the Liquidator Liquidators explaining the manner in which the winding up of the no later than 1.00 pm on the business day before the meeting at Company has been conducted and to receive any explanation that 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. they may consider necessary. A member or creditor entitled to attend Date of Appointment: 23 December 2014 and vote is entitled to appoint a proxy to attend and vote instead of Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj him. A proxy need not be a member or creditor. The following Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, resolutions will be considered at the creditors’ meeting: That the Joint HA6 3AE. Liquidators receive their release. Further information about this case is available at Bhardwaj Insolvency Practitioners on telephone 01923 820966 or email: [email protected] Ashok Bhardwaj, Liquidator

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

29 October 2015 (2426266) Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH. Date of Appointment: 15 May 2015. Further information 2426274KCD UTILITIES LIMITED about this case is available from Andy Beeney at the offices of (Company Number 06786636) Fergusson & Co Ltd on 01274 876644 or at Registered office: 3 Merchant’s Quay, Ashley Lane, Shipley, West [email protected]. Yorkshire, BD17 7DB Malcolm Edward Fergusson, Liquidator (2426267) Principal trading address: 43 Coppice View, Idle, Bradford, West Yorkshire, BD10 8UF NOTICE IS HEREBY GIVEN pursuant to Rule 4.126(1) of THE M&S2426264 DGR LTD INSOLVENCY RULES 1986 (as amended), and Section 106(2) of THE (Company Number 07357156) INSOLVENCY ACT 1986, that a Final Meeting of the Members and a Trading Name: Simpli Fresh Meeting of the Creditors of KCD Utilities Limited will be held at 3 Registered office: C/O ANG, 40 Ingleside Road, Bristol, BS15 1HQ Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB on Wednesday 23 Principal trading address: 236-238 Cowley Road, Oxford, December 2015 at 3.00 pm and 3.15 pm. Oxfordshire, OX4 1UH Proxies to be used at the meeting must be lodged at Rushtons Notice is hereby given that final meetings of the members and Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 creditors of the above named company under section 106 of the 7DB, by 12.00 noon on the business day prior to the date of the INSOLVENCY ACT 1986 will take place at ANG (UK) Ltd, 1 Friary, meeting. Temple Quay, Bristol, BS1 6EA at 10:00 am and 10:30 am Raymond Stuart Claughton (IP No. 119) of Rushtons Insolvency respectively on 30 December 2015 for the purpose of showing how Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, was the winding up has been conducted and property of the company appointed Liquidator of the Company on 23 December 2013. disposed of, and of hearing any explanation that may be given by the Additional Contact: Further information about this case is available liquidator, and seeking authority for the disposal of the books, from Ian Hawksworth at the offices of Rushtons Insolvency Limited on accounts and documents of the company. 01274 598585 or by email at [email protected]. To be entitled to vote at the meeting, members and creditors must 28 October 2015 (2426274) lodge a proxy (if the creditor/member is not attending in person) with the liquidator at ANG (UK) Ltd, 1 Friary, Temple Quay, Bristol, BS1 6EA, Alternative contact: Irfan Sajid, [email protected], 01173252505 LAWYER2426273 ASSIST LIMITED no later than 12.00 noon on the business day before the date fixed for (Company Number 08696970) the meeting and a proof of debt (if not previously lodged in the Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 proceedings). 5PA M . Usman Nazir, (IP No. 11290), Liquidator Appointed 30 April 2014 Principal trading address: 18 Cunningham Court, Lion’s Drive, 29 October 2015 (2426264) Blackburn, Lancashire BB1 2QX Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named 2426333MAZECRESS LIMITED company will be held at Marshall Peters Limited, Heskin Hall Farm, (Company Number 04163499) Wood Lane, Heskin, Lancashire PR7 5PA on 6 January 2016 at 10.00 Trading Name: Rio Shoes am, to be followed at 10.30 am by a final meeting of creditors for the Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA purpose of showing how the winding up has been conducted and the Principal trading address: 56 Queens Road, Buckhurst Hill, Essex IG9 property of the company disposed of, and of hearing an explanation 5BY that may be given by the Liquidator, and also of determining the Notice is hereby given, pursuant to Section 106 of the Insolvency Act manner in which the books, accounts and documents of the company 1986, that a final meeting of the members of the above named and of the Liquidator shall be disposed of. company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Proxies to be used at the meetings must be lodged with the 3NA on 6 January 2016 at 10.00 am, to be followed by a final meeting Liquidator at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, of creditors at 10.30 am for the purpose of showing how the winding Heskin, Lancashire PR7 5PA no later than 12 noon on the preceding up has been conducted and the property of the company disposed day. of, and of hearing explanations that may be given by the Liquidator. For further details contact: Kathryn Gaule, Tel: 01257 452021, Email: Members and creditors can attend the meetings in person and vote. [email protected] Creditors are entitled to vote if they have submitted a claim and the Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin claim has been accepted in whole or in part. If you cannot attend, or Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA do not wish to attend, but wish to vote at the meetings, you can 27 October 2015 (2426273) nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his LINENSTORE-UK2426267 LIMITED registered office at 1 Kings Avenue, Winchmore Hill, London N21 (Company Number 04598585) 3NA, no later than 12 noon on the business day before the meetings. Registered office: C/O Fergusson & Co Ltd, First Floor, 5-7 Northgate, Note: a member or creditor entitled to vote at the meetings is entitled Cleckheaton, West Yorkshire, BD19 3HH to appoint another person or persons as his proxy to attend and vote Principal trading address: Romford Cottage, Oldfield Road, Honley, instead of him and a proxy need not also be a member of the Holmfirth, West Yorkshire, HD9 6RN company. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, 1986, that final meetings of members and creditors of the above Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and named Company will be held at The Offices of Fergusson & Co Ltd, email address: [email protected]. Date of Appointment: 30 October First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH 2014. Alternative contact for enquiries on proceedings: Kerry Milsome on 30 December 2015 at 10.00 am for Members and 10.15 am for (2426333) Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. NASH2426334 CONTRACTING LTD A member or creditor entitled to attend and vote is entitled to appoint (Company Number 04474917) a proxy to attend and vote instead of him and such proxy need not Registered office: Wilson Field, The Manor House, 260 Ecclesall Road also be a member or creditor. Proxy forms must be returned to The South, Sheffield, S11 9PS Offices of Fergusson & Co Ltd, First Floor, 5-7 Northgate, Principal trading address: Unit 1 Old Brick Yard, Brant Road, Lincoln, Cleckheaton, West Yorkshire, BD19 3HH, no later than 12 noon on LN5 9AG the business day before the meeting.

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

Notice is hereby given, pursuant to Section 106 OF THE 19 October 2015 (2426335) INSOLVENCY ACT 1986 that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 2426308PAUL'S PIRATES LIMITED 9PS on 05 January 2016 at 10.00 am to be followed at 10.15 am by a (Company Number 05613981) final meeting of creditors for the purpose of showing how the winding Registered office: 100 St James Road, Northampton NN5 5LF up has been conducted and the property of the company disposed of Principal trading address: Unit 15 Regent Park, Park Farm Industrial and for the purpose of laying the account before the meetings and Estate, Wellingborough, Northants, NN8 6GR giving an explanation of it. A member or creditor entitled to attend and Notice is hereby given, pursuant to Section 106 OF THE vote is entitled to appoint a proxy to attend and vote instead of him INSOLVENCY ACT 1986 that a Final Meeting of Members of the and such proxy need not also be a member or creditor. Proxy forms above Company will be held at BRI Business Recovery and must be returned to the offices of Wilson Field Limited, The Manor Insolvency, 100 St James Road, Northampton NN5 5LF on 06 House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than January 2016 at 10.00 am followed by a meeting of creditors at 10.15 12.00 noon on the business day before the meeting. am. The purpose of the meetings is two-fold: for the Joint Liquidators’ Date of Appointment: 10 February 2011 account to be laid down before the meetings, showing how the Office Holder details: Gemma Louise Roberts,(IP No. 9701) and Fiona winding up has been conducted and the Company’s property Grant,(IP No. 9444) both of Wilson Field Limited, The Manor House, disposed of, together with any further explanations that may be given 260 Ecclesall Road South, Sheffield, S11 9PS. and to determine whether the Joint Liquidators should have their Further details contact: The Joint Liquidators, Tel: 0114 2356780. release under Section 173 of the Insolvency Act 1986. Proxies and Gemma Louise Roberts and Fiona Grant, Joint Liquidators proofs of debt to be used at the meetings must be lodged with the 28 October 2015 (2426334) Company at it registered office at 100 St James Road, Northampton, NN5 5LF not later than 12.00 noon on 5 January 2016. Date of Appointment: 26 May 2015 2426306NW DATA SERVICES LIMITED Office Holder details: Peter John Windatt,(IP No. 008611) of BRI (Company Number 04436860) Business Recovery and Insolvency, 100 St James Road, Northampton Registered office: 125/127 Union Street, Oldham, OL1 1TE NN5 5LF and John William Rimmer,(IP No. 13836) of BRI Business Principal trading address: PO Box 439, Bury, BL8 9AG Recovery and Insolvency, 100 St James Road, Northampton NN5 NOTICE IS HEREBY GIVEN that a final meeting of the members of 5LF. Pulse Ventures Limited will be held at 3.00 pm on 6 January 2016, to For further details contact: Vivienne Finch on tel: 01604 595609. be followed at 3:05 pm on the same day by a meeting of the creditors Peter John Windatt, Joint Liquidator of the company. 28 October 2015 (2426308) The meetings will be held at 125/127 Union Street, Oldham, Lancashire, OL1 1TE. The meetings are called pursuant to Section 106 of the INSOLVENCY PENTLAND2426666 PRECISION ENGINEERING LTD. ACT 1986 for the purpose of receiving an account from the Liquidator Company Number: SC196497 explaining the manner in which the winding-up of the company has Notice is hereby given that a final meeting of the members of the been conducted and to receive any explanation that they may above named Company will be held at 2.00 pm on 10 December consider necessary. A member or creditor entitled to attend and vote 2015, to be followed at 2.15 pm on the same day by a meeting of the is entitled to appoint a proxy to attend and vote instead of him. A creditors of the Company. The meetings will be held at the offices of proxy need not be a member or creditor. mim Solutions, 7th Floor, 90 Vincent Street, Glasgow, G2 5UB. The following resolutions will be considered at the creditors’ meeting: The meetings are called pursuant to Section 106 of the Insolvency Act 1. That the Liquidator’s final report and receipts and payments 1986 for the purpose of receiving an account from the Liquidator account be approved. explaining the manner in which the winding-up of the Company has 2. That the Liquidator receives his release. been conducted and to receive any explanation that they may Proxies to be used at the meetings must be returned to the offices of consider necessary, and in determining whether the Liquidator should Bridgestones Ltd, 125/127 Union Street, Oldham, Lancashire, OL1 have her release in terms of Section 173 of the said Act. A member or 1TE, United Kingdom no later than 12.00 noon on the working day creditor entitled to attend and vote is entitled to appoint a proxy to immediately before the meetings. attend and vote instead of him. A proxy need not be a member or Jonathan Lord, MIPA (9041), Liquidator creditor. 28 October 2015 (2426306) Proxies may be lodged with me at the meetings or before the meetings at mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB. 2426335ONLINE CURTAIN FABRICS LIMITED Maureen Elizabeth Leslie, Liquidator (Company Number 07743816) 29 October 2015 (2426666) Trading name/style: Online Curtain Fabrics Registered office: Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN POSLA2426316 LIMITED Principal trading address: Newchase Court, Hopper Hill Road, (Company Number 01961964) Eastfield, Scarborough YO11 3YS Previous Name of Company: Fordgate Limited Notice is hereby given, pursuant to Section 106 of the Insolvency Act Registered office: 66 Prescot Street, London, E1 8NN 1986, that final meetings of members and creditors of the above Principal trading address: Fordgate House, 1 Allsop Place, London, named company will be held at the offices of Redman Nichols Butler, NW1 5LF Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN, on Notice is hereby given, pursuant to Section 106 OF THE 31 December 2015 at 10.30 am and 10.45 am for the purposes of:- INSOLVENCY ACT 1986 that Final meetings of the members and 1. laying before the meetings an account of the winding up showing creditors of Posla Limited will be held at the offices of Carter Backer how it has been conducted and the company’s property disposed of Winter LLP, 66 Prescot Street, London, E1 8NN on 23 December and giving an explanation of that account; and 2015 at 10.30 am and 10.45 am respectively. The meetings are called 2. approving that account and to pass certain resolutions. for the purpose of receiving an account of the Liquidator’s acts and Any creditor wishing to vote at the meetings must lodge a duly dealings and of the conduct of the winding up. A Member or Creditor completed proxy and statement of claim at the registered office by 12 entitled to attend and vote is entitled to appoint a proxy to attend and noon on the last business day before the meetings in order to be vote in their place. A proxy need not be a Member or Creditor. entitled to vote at the meetings. Proxies to be used at the meeting and hitherto unlodged proofs must Liquidators’ names and address: J W Butler and A J Nichols, be returned to the offices of Carter Backer Winter LLP, 66 Prescot Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN. T: Street, London, E1 8NN no later than 12.00 noon on the working day 01377 257788, Office holder numbers: 9591 and 8367. Date of immediately before the meetings. appointment: 10 February 2015 Date of Appointment: 03 February 2015 J W Butler, Joint Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 23 COMPANIES

Office Holder details: John Anthony Dickinson,(IP No. 9342) and Members and creditors can attend the meetings in person and vote. Robin Hamilton Davis,(IP No. 8800) both of Carter Backer Winter LLP, Creditors are entitled to vote if they have submitted a claim and the 66 Prescot Street, London, E1 8NN. claim has been accepted in whole or in part. If you cannot attend, or For further details contact: The Joint Liquidators on Tel: 020 7309 do not wish to attend, but wish to vote at the meetings, you can 3800. Alternative contact: Danny Wright on email: nominate the chairman of the meetings, who will be the Liquidator, to [email protected] Tel: 020 7309 3826 vote on your behalf. Proxies to be used at the meetings, together with John Anthony Dickinson, Joint Liquidator any unlodged proofs, must be lodged with the Liquidator at his 28 October 2015 (2426316) registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings. Note: a member or creditor entitled to vote at the meetings is entitled 2426304PROFESSIONAL SOCIAL MEDIA LIMITED to appoint another person or persons as his proxy to attend and vote (Company Number 07613545) instead of him and a proxy need not also be a member of the Trading Name: Property Network (formerly t/as Property Place company. Registered office: c/o BWC Business Solutions LLP, 8 Park Place, Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Leeds LS1 2RU Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and Principal trading address: 9 York Place, Leed LS1 2DS email address: [email protected]. Date of Appointment: 30 October Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2014. Alternative contact for enquiries on proceedings: Kerry Milsome 1986, that final meetings of members and creditors of the above (2426301) named Company will be held at BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU on 5 January 2016 at 10.00 am for Members and 10.30 am for Creditors, for the purpose of having an account laid S.I.N.D2426491 LIMITED before them showing how the winding-up has been conducted and (Company Number 08685634) the company's property disposed of and giving an explanation of it. Trading Name: The Running Horses A member or creditor entitled to attend and vote is entitled to appoint Registered office: Station House, Midland Drive, Sutton Coldfield, a proxy to attend and vote instead of him and such proxy need not West Midlands, B72 1TU also be a member or creditor. Proxy forms must be returned to BWC Principal trading address: 25 Bells Lane, Lydiate, Liverpool, L31 4EN Business Solutions LLP, 8 Park Place, Leeds, LS1 2RU, no later than NOTICE IS HEREBY GIVEN pursuant to Section 106 of the 12 noon on the business day before the meeting. INSOLVENCY ACT 1986 that Final Meetings of Members and Office Holder Details: Paul Andrew Whitwam and Gary Edgar Creditors of the above-named Company will be held at the offices of Blackburn (IP numbers 8346 and 6234) of BWC, 8 Park Place, Leeds Irwin & Company, Station House, Midland Drive, Sutton Coldfield, LS1 2RU. Date of Appointment: 14 October 2014. Further information B72 1TU, on Wednesday 23 December 2015 at 10.30 am and 10.45 about this case is available from Richard Marchinton at the offices of am, respectively for the purpose of having an account laid before BWC Business Solutions LLP on 0113 243 3434. them showing the manner in which the winding-up has been Paul Andrew Whitwam and Gary Edgar Blackburn, Joint Liquidators conducted and the property of the Company disposed of and of (2426304) hearing any explanations that may be given by the Liquidator. Any person entitled to attend and vote is entitled to appoint a Proxy to PULSE2426414 VENTURES LIMITED attend and vote instead of him and such Proxy need not also be a (Company Number 08277172) Member or Creditor. Registered office: 30-32 Rochdale Road, Royton, Oldham, OL2 6QJ Liquidator’s Name and Address NOTICE IS HEREBY GIVEN that a final meeting of the members of Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Pulse Ventures Limited will be held at 11:00 am on 12 January 2016, Coldfield, B72 1TU to be followed at 11:05 am on the same day by a meeting of the Date of Appointment: 10 November 2014 creditors of the company. Office Holder Number: 8753 The meetings will be held at 125/127 Union Street, Oldham, Telephone Number: 0121 321 1700 Lancashire, OL1 1TE. Gerald Irwin, Liquidator The meetings are called pursuant to Section 106 of the INSOLVENCY 23 October 2015 (2426491) ACT 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may SLC2426315 FOODS LIMITED consider necessary. A member or creditor entitled to attend and vote In Creditors’ Voluntary Liquidation is entitled to appoint a proxy to attend and vote instead of him. A (Company Number 07187586) proxy need not be a member or creditor. Registered office: Station House, Midland Drive, Sutton Coldfield, The following resolutions will be considered at the creditors’ meeting: West Midlands, B72 1TU 1. That the Liquidator’s final report and receipts and payments Principal trading address: Unit 19, George Holmes Business Park, account be approved. George Holmes Way, Swadlincote, DE11 9DF 2. That the Liquidator receives his release. NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Proxies to be used at the meetings must be returned to the offices of INSOLVENCY ACT 1986 that Final Meetings of Members and Bridgestones Ltd, 125/127 Union Street, Oldham, Lancashire, OL1 Creditors of the above-named Company will be held at the offices of 1TE, United Kingdom no later than 12.00 noon on the working day Irwin & Company, Station House, Midland Drive, Sutton Coldfield, immediately before the meetings. B72 1TU, on Wednesday 23 December 2015 at 11.30 am and 11.45 Jonathan Lord, MIPA, Liquidator (9041) am, respectively for the purpose of having an account laid before 28 October 2015 (2426414) them showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanations that may be given by the Liquidator. RIO2426301 SHOES LIMITED Any person entitled to attend and vote is entitled to appoint a Proxy to (Company Number 02217274) attend and vote instead of him and such Proxy need not also be a Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Member or Creditor. Principal trading address: 54 High Street, Wanstead, London E11 2RJ Liquidator’s Name and Address Notice is hereby given, pursuant to Section 106 of the Insolvency Act Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton 1986, that a final meeting of the members of the above named Coldfield, B72 1TU company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Date of Appointment: 18 December 2014 3NA on 6 January 2016 at 11.00 am, to be followed by a final meeting Office Holder Number: 8753 of creditors at 11.30 am for the purpose of showing how the winding Telephone Number: 0121 321 1700 up has been conducted and the property of the company disposed Gerald Irwin, Liquidator of, and of hearing explanations that may be given by the Liquidator. 23 October 2015 (2426315)

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

SPACE2426310 SHUFFLE LIMITED TOPTRADE2426324 MANCHESTER LIMITED (Company Number 04075405) (Company Number 04678605) Registered office: 32-33 Watling Street, Canterbury, Kent, CT1 2AN Registered office: c/o Brook Business Recovery, The Media Centre, 7 Principal trading address: The Apple Barn, Brogdale Farm, Brogdale Northumberland Street, Huddersfield, HD1 1RL Road, Faversham, Kent ME13 8XZ Principal trading address: 52 Thurnscoe Road, Bradford BD1 3BZ Notice is hereby given, pursuant to Section 106 OF THE Notice is hereby given that the Joint Liquidators have summoned final INSOLVENCY ACT 1986 that the final meeting of members of the meetings of the Company’s members and creditors under Section above Company will be held at the offices of Augusta Kent Limited, 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid 32-33 Watling Street, Canterbury, Kent CT1 2AN on 08 January 2016 before them an account of the Joint Liquidators’ acts and dealings at 10.00 am followed by a meeting of creditors of the Company at and of the conduct of the winding-up, hearing any explanations that 10.30 am. The meetings are called for the purpose of considering the may be given by the Joint Liquidators, passing a resolution granting following resolutions: That the Liquidator’s final report and receipts the release of the Joint Liquidators and determining the manner in and payments account be approved. That the Liquidator be entitled to which the books and records of the Company will be disposed of. The recover his disbursements (Category 1 and Category 2) incurred in meetings will be held at the offices of Brook Business Recovery connection with the liquidation. That the Liquidator is authorised to Limited, The Media Centre, 7 Northumberland Street, Huddersfield, destroy the Company’s books, accounts and documents 12 months West Yorkshire, HD1 1RL on 06 January 2016 at 10.00 am (members) after the dissolution of the Company. That the Liquidator receives his and 10.15 am (creditors). In order to be entitled to vote at the release. meetings, members and creditors must lodge their proxies with the A proxy form is available which, to enable a member or creditor to Joint Liquidators at The Media Centre, 7 Northumberland Street, vote, must be lodged, together with a statement of claim, at the Huddersfield, HD1 1RL by no later than 12.00 noon on the business Liquidator’s office, Augusta Kent Limited, 32-33 Watling Street, day prior to the day of the meetings (together, if applicable, with a Canterbury, Kent, CT1 2AN (alternative contact is Philip Moore, Email: completed proof of debt form if this has not previously been [email protected], Tel: 01277 643049) not later than submitted). 12.00 noon on 7 January 2016. The proxy form and statement may be Date of Appointment: 03 November 2014 posted or sent by fax to 01227 643047. Office Holder details: Charles M Brook,(IP No. 9157) and Michelle L Date of Appointment: 16 December 2013 Chatterton,(IP No. 13730) both of Brook Business Recovery, The Office Holder details: Andrew Hawksworth,(IP No. 9582) of Augusta Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL. Kent Limited, 32-33 Watling Street, Canterbury, Kent, CT1 2AN. For further details contact: The Joint Liquidators, E-mail: Andrew Hawksworth, Liquidator [email protected]. Alternative contact: Manraj Mand. 29 October 2015 (2426310) Charles M Brook and Michelle L Chatterton, Joint Liquidators 28 October 2015 (2426324)

2426318STUDIO 55 CREATIVE PRODUCTIONS LIMITED (Company Number 04635949) TOTAL2426319 QUALITY RECRUITMENT LIMITED Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, (Company Number 4589776) Hampshire, SO53 3TZ Registered office: Mary Street House, Mary Street, Taunton, Somerset Principal trading address: Beaufort House, 2 Cornmarket Court, TA1 3NW Wimborne, Dorset, BH21 1JL Principal trading address: No1 Bridge Chambers, The Strand, Previous registered name(s) in the last 12 months: None Barnstaple, North Devon EX31 1HB Other trading (names) or style(s): None NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY Nature of business: Motion picture production ACT 1986, that a final meeting of the members of the above named NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the company will be held at the offices of Albert Goodman LLP of Mary INSOLVENCY ACT 1986 (as amended), that a final general meeting of Street House, Mary Street, Taunton, Somerset TA1 3NW on 8 the members of the above named company will be held at Baker Tilly, December 2015 at 10.00 am, TO BE FOLLOWED at 10.30 am by a Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 final meeting of the creditors of the above named company, for the 3TZ on 22 January 2016 at 11:00 am, to be followed at 11:15 am by a purposes of having an account laid before the members and creditors final meeting of creditors for the purpose of receiving an account showing the manner in which the liquidation has been conducted and showing the manner in which the winding up has been conducted and the property of the company disposed of. the property of the company disposed of, and of hearing any A member or creditor entitled to attend and vote at either of the above explanation that may be given by the Joint Liquidators and to decide meetings may appoint a proxy to attend and vote instead of him. A whether the Joint Liquidators should be released in accordance with proxy need not be a member or creditor of the company. Proxy forms Section 173(2)(e) of the INSOLVENCY ACT 1986. for both meetings must be lodged at Mary Street House, Mary Street, A member or creditor entitled to vote at the above meetings may Taunton, Somerset TA1 3NW not later than noon on 7 December appoint a proxy to attend and vote instead of him. A proxy need not 2015. be a member of the company. Proxies to be used at the meetings, Date of appointment: 16 May 2007 together with any hither to unlodged proof of debt, must be lodged Further details contact: Ray Cleave, Tel: 01823 250797 with the Joint Liquidators at Baker Tilly Restructuring and Recovery Email: [email protected] LLP, Highfield Court, Tollgate, Chandlers Ford. Eastleigh SO53 3TZ, Laurence Russell (IP No.9199) Liquidator no later than 12:00 noon on the preceding business day. 29 October 2015 (2426319) Correspondence address & contact details of case manager Helen Arney, Tel: 02380646431, Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh TURNONYOURMOBILE2426314 LIMITED SO53 3TZ (Company Number 04572172) Name, address & contact details of Registered office: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 Alexander Kinninmonth (IP Number: 9019) Primary Office Holder. 9AA Appointed: 6 January 2014 Principal trading address: 281 The Broadway, Wimbledon, London, Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, SW19 1SD Chandlers Ford, Eastleigh SO53 3TZ. Tel: 02380646408 Date of appointment: 12 September 2011 David James Green (IP Number: 10070), Joint Office Holder. NOTICE IS HEREBY GIVEN that a final meeting of the members of Appointed: 6 January 2014 Turnonyourmobile Limited will be held at 11:00 am on 5 January Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers 2016, to be followed at 11:15 am on the same day by a meeting of the Ford, Eastleigh SO53 3TZ. Tel: 02380646522 creditors of the company. The meetings will be held at Hayes House, 30 October 2015 (2426318) 6 Hayes Road, Bromley, Kent, BR2 9AA.

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

The meetings are called pursuant to Section 106 of the INSOLVENCY In order to be entitled to vote at the meetings, creditors must lodge ACT 1986 for the purpose of receiving an account from the Liquidator their proofs of debt (unless previously submitted) and unless they are explaining the manner in which the winding-up of the company has attending in person, proxies at the offices of Begbies Traynor (Central) been conducted and to receive any explanation that they may LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon consider necessary. A member or creditor entitled to attend and vote on the business day before the meetings. Please note that the Joint is entitled to appoint a proxy to attend and vote instead of him. A Liquidators and their staff will not accept receipt of completed proxy proxy need not be a member or creditor. forms by email. Submission of proxy forms by email will lead to the The following resolutions will be considered at the creditors’ meeting: proxy being held invalid and the vote not cast. 1. That the Liquidator’s final report and receipts and payments Date of Appointment: 11 February 2015 account be approved. Office Holder details: Francesca Tackie,(IP No. 009713) and Gary N 2. That the Liquidator be released and discharged. Lee,(IP No. 009204) both of Begbies Traynor (Central) LLP, 340 Proxies to be used at the meetings must be returned to the offices of Deansgate, Manchester, M3 4LY. RJC Financial Management Limited, Hayes House, 6 Hayes Road, Any person who requires further information may contact the Joint Bromley, Kent, BR2 9AA no later than 12 noon on the working day Liquidator by telephone on 0161 837 1700. Alternatively enquiries can immediately before the meetings. be made to Phillip Shaughnessy by email at Robert Cundy, Liquidator [email protected] or by telephone on 0161 30 October 2015 837 1700. Names of Insolvency Practitioners calling the meetings: Robert Cundy F Tackie, Joint Liquidator Address of Insolvency Practitioners: Hayes House, 6 Hayes Road, 29 October 2015 (2426330) Bromley, Kent, BR2 9AA IP Numbers: 9495 Contact Name: Craig Stevens WALKER2426313 & BESTWICK LIMITED Email Address: [email protected] (Company Number 08852662) Telephone Number: 020 8315 7430 (2426314) Registered office: c/o Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Principal trading address: Stanthorne Hall, Middlewich Road, 2426309VERONA RESTAURANT LIMITED Stanthorne, Middlewich, Cheshire, CW10 9JD (Company Number 08335662) Notice is hereby given, pursuant to Section 106 OF THE Registered office: c/o Royce Peeling Green Limited, The Copper INSOLVENCY ACT 1986 that Final Meetings of the Members and Room, Deva Centre, Trinity Way, Manchester, M3 7BG Creditors of the above-named Company will be held at Cowgill Principal trading address: 10 Bridgewater Road, Worsley, Manchester Holloway Business Recovery LLP, Regency House, 45-53 Chorley Notice is hereby given, pursuant to Section 106 OF THE New Road, Bolton, BL1 4QR on 20 January 2016 at 10.30 am and INSOLVENCY ACT 1986 that final meetings of the members and 11.00 am respectively, for the purpose of receiving an account laid creditors of the above named Company will be held at Royce Peeling before them showing how the winding has been conducted and the Green Limited, The Copper Room, Deva Centre, Trinity Way, property of the Company disposed of, and also determining whether Manchester, M3 7BG on 08 January 2016 at 11.00 am and 11.15 am the Liquidators should be granted their release from office. A Member respectively, for the purpose of having an account laid before them or Creditor entitled to attend and vote is entitled to appoint a proxy to showing how the winding up has been conducted and the property of attend and vote instead of him, and such proxy need not also be a the company disposed of, and also determining whether the Member or Creditor. Proxy forms must be returned to the offices of Liquidator should be granted his release from office. A member or Cowgill Holloway Business Recovery LLP, Regency House, 45-53 creditor entitled to attend and vote is entitled to appoint a proxy to Chorley New Road, Bolton BL1 4QR, no later than 12.00 noon on the attend and vote instead of him and such proxy need not also be a business day before the Meetings. member or creditor. Proxy forms must be returned to the offices of Date of Appointment: 10 November 2014 Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Office Holder details: Jason Mark Elliott,(IP No. 009496) and Craig Way, Manchester M3 7BG no later than 12 noon on the business day Johns ,(IP No. 13152) both of Cowgill Holloway Business Recovery before the meeting. LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. Date of Appointment: 25 September 2014 For further details contact: Kate Spencer on email: Office Holder details: Alan Brian Coleman,(IP No. 009402) of Royce [email protected] or on tel: 0161 827 1218. Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Jason Mark Elliott, Joint Liquidator Manchester, M3 7BG. 29 October 2015 (2426313) For further details contact: Matthew Bannon, Tel: 0161 608 0000 Alan Brian Coleman, Liquidator 29 October 2015 (2426309) WORLD2426323 OF SPAS LTD (Company Number 05013876) Registered office: c/o Grant Thornton UK LLP, 30 Finsbury Square, VIKING2426330 PUBS LIMITED London, EC2P 2YU (Company Number 06650930) Principal trading address: Huntingdon Garden & Leisure, Banks End, Trading Name: The Pitch Sports Bar & Grill Wyton, Huntingdon, Cambridgeshire, PE28 2AA Registered office: 340 Deansgate, Manchester, M3 4LY A meeting of the Company and meeting of the creditors under Principal trading address: (Formerly) 1 Bridge House, 47-55 Bridge Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant Street, Walsall WS1 1JQ Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 Pursuant to Section 106 OF THE INSOLVENCY ACT 1986, final 3EB on 09 December 2015 at 10.30 am and 11.00 am respectively, meetings of the members and creditors of the above named for the purpose of receiving the liquidators’ account of the winding up Company will be held at 340 Deansgate, Manchester, M3 4LY on 30 and of hearing any explanation that may be given by the liquidators. December 2015 at 10.00 am and 10.15 am respectively, for the To be entitled to vote at the meeting, a creditor must lodge with the purpose of having an account of the winding up laid before them, liquidator at his postal address, or at the email address below, not showing the manner in which the winding up has been conducted and later than 12.00 noon on the business day before the date fixed for the property of the Company disposed of, and of hearing any the meeting, a proof of debt (if not previously lodged in the explanation that may be given by the joint liquidators. A member or proceedings) and (if the creditor is not attending in person) a proxy. creditor entitled to attend and vote is entitled to appoint a proxy to Date of Appointment: 15 May 2012 attend and vote instead of him and such proxy need not also be a Office Holder details: Kevin John Hellard,(IP No. 8833) of Grant member or creditor. Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. For further details contact: Kevin J Hellard on tel: 0161 953 6431.Alternative contact: Zoe Culbert. Kevin J Hellard, Liquidator 28 October 2015 (2426323)

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

MEETINGS OF CREDITORS will be available free of charge from the offices of Freddy Khalastchi, (IP Nos. 8752) of Menzies LLP, Lynton House, 7-12 Tavistock Square, 2426226This notice is in substitution for that which appeared in The London London, WC1H 9LT, Tel: 020 7387 5868, Email: scarvill- Gazette dated 27 October 2015 on page 21166: [email protected] during the period up to the meeting of A1 MICRO DEVELOPMENTS LIMITED creditors. Trading Name: A1 Microwave Limited David Back, Director (Company Number 06503815) 26 October 2015 (2426215) Registered office: 13 Yorkersgate, Malton, YO17 7AA Principal trading address: (Formerly) A1 Micro Developments Limited, Westgate Carr Road, Pickering, YO18 8LX ARTILLERY2426220 PROPERTY SERVICES LIMITED Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE (Company Number 02133272) ACT") a meeting of the creditors of the above-named Company will Registered office: 23 College Hill, London EC4R 2RP be held at Begbies Traynor (Central) LLP, 4th Floor, Toronto Square, Principal trading address: 23 College Hill, London EC4R 2RP Toronto Street, Leeds LS1 2HJ on 16 November 2015 at 11.00 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY am. The purpose of the meeting, pursuant to Sections 99 to 101 of ACT 1986 that a meeting of creditors of the Company will be held at the Act is to consider the statement of affairs of the Company to be Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H laid before the meeting, to appoint a liquidator and, if the creditors 9LT on 12 November 2015 at 10.15 am for the purposes provided for think fit, to appoint a liquidation committee. In order to be entitled to in Sections 99, 100 and 101 of the said Act. A proxy form must be vote at the meeting, creditors must lodge their proxies, together with lodged by Creditors, together with a statement of their account (proof a statement of their claim at the offices of Begbies Traynor (Central) of debt), at the offices of Menzies LLP, Lynton House, 7-12 Tavistock LLP, 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ, not Square, London, WC1H 9LT, not later than 12.00 noon on 11 later than 12.00 noon on 13 November 2015. Please note that November 2015 to entitle them to vote by proxy at the meeting. The submission of proxy forms by email is not acceptable and will lead to Resolutions to be taken at the meeting may include a Resolution the proxy being held invalid and the vote not cast. A list of the names specifying the terms on which the Liquidator is to be remunerated, and addresses of the Company’s creditors may be inspected, free of and that the Meeting may receive information about, or be called charge at Begbies Traynor (Central) LLP, at the above address upon to approve, the costs of preparing the statement of affairs and between 10.00 am and 4.00 pm on the two business days preceding convening the Meeting. the date of the meeting stated above. Information concerning the Company’s affairs will be available free of Any person who requires further information may contact Eugine charge from the offices of Freddy Khalastchi, a Licensed Insolvency Khorouji of Begbies Traynor (Central) LLP by email at Practitioner number 8752, of Menzies LLP, Lynton House, 7-12 [email protected] or by telephone 0113 244 Tavistock Square, London, WC1H 9LT, Tel: 020 7387 5868, Email: 0044. [email protected] during the period up to the meeting of Peter Ian Billington, Director creditors. 21 October 2015 (2426226) David Back, Director 26 October 2015 (2426220)

2426193ACTIVE INVESTMENT SERVICES LIMITED (Company Number 06897599) AUBERGINE2426201 SOLUTIONS LIMITED Registered office: 16 Gillity Close, Walsall WS5 3PW (Company Number 09497121) Principal trading address: 16 Gillity Close, Walsall WS5 3PW Registered office: Unit 4 Vista Place, Coy Pond Business Park, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Ingworth Road, Poole, Dorset BH12 1JY ACT 1986 that a meeting of the creditors of the above named Principal trading address: 41 Park View, Sedbury, Chepstow, NP16 Company will be held at 79 Caroline Street, Birmingham B3 1UP on 7BE 17 November 2015 at 11.00 am for the purposes mentioned in Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Sections 99, 100 and 101 of the said Act. Roderick Graham Butcher ACT 1986 that a meeting of the creditors of the Company will be held (IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 at Premier Inn Tewkesbury, Shannon Way, Tewkesbury GL20 8ND, on 1UP, is qualified to act as an insolvency practitioner in relation to the 6 November 2015 at 11.30 am for the purposes mentioned in above and will furnish creditors, free of charge, with such information Sections 99, 100 and 101 of the said Act. concerning the company’s affairs as is reasonably required. A list of the names and addresses of the Company’s creditors will be Resolutions may also be passed at this meeting with regard to the available for inspection free of charge at the offices of Cobalt, costs of convening the meeting. Concorde House, Trinity Park, Solihull B37 7UQ on 4 and 5 November For further details contact: Ashley Millensted, Email: 2015 between the hours of 10.00 am and 4.00 pm. [email protected] Tel: 0121 236 6001. Further information is available from Vince Sweeney at the offices of Gary Steven Porter, Director Cobalt on 0121 647 7380. 29 October 2015 (2426193) 14 October 2015 Victoria Obermaier, Director (2426201)

ARTILLERY2426215 ARCHITECTURE & INTERIOR DESIGN LIMITED (Company Number 03740856) BAF2426213 INDUSTRIES LTD Registered office: 23 College Hill, London, EC4R 2RP Trading Name: Olleys Posh Wash Principal trading address: 23 College Hill, London, EC4R 2RP (Company Number 07172171) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 2 St Georges Mews, 43 Westminster Bridge Road, ACT 1986 that a meeting of the creditors of the above named London, SE1 7JB Company will be held at Menzies LLP, Lynton House, 7-12 Tavistock Principal trading address: 151 Sevenoaks Way, Orpington, Kent, BR5 Square, London, WC1H 9LT on 12 November 2015 at 12.00 noon for 3PW the purposes provided for in Sections 99, 100 and 101 of the said Act. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A proxy form must be lodged by Creditors, together with a statement ACT 1986 that a meeting of creditors of the above named Company of their account (proof of debt), at the offices of Menzies LLP, Lynton will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 12 House, 7-12 Tavistock Square, London, WC1H 9LT, not later than November 2015 at 10.30 am for the purposes of the nomination of a 12.00 noon on 11 November 2015 to entitle them to vote by proxy at Liquidator and the appointment of a Liquidation Committee. Proxy the meeting. forms to be used for the purposes of the above Meeting must be The Resolutions to be taken at the meeting may include a Resolution lodged, accompanied by a proof of debt form, at 142-148 Main Road, specifying the terms on which the Liquidator is to be remunerated, Sidcup, Kent, DA14 6NZ, not later than 12.00 noon on the business and that the Meeting may receive information about, or be called day prior to the date of the meeting. upon to approve, the costs of preparing the statement of affairs and convening the Meeting. Information concerning the Company’s affairs

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

Notice is also hereby given that Nedim Ailyan, of Abbott Fielding Any creditor entitled to attend and vote at the meeting is entitled to do Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ, is qualified to so either in person or by proxy. Creditors wishing to vote at the act as an Insolvency Practitioner in relation to the above Company, meeting must (unless they are individual creditors attending in person) and will furnish creditors, free of charge, with such information lodge their proxy at the offices of Aspect Plus Limited, 40a Station concerning the Company’s affairs as they may reasonably require. Road, Upminster, Essex, RM14 2TR no later than 12 noon on 18 For further details contact: Nedim Ailyan, (IP No 9072), Email: November 2015. Unless there are exceptional circumstances, a [email protected] or telephone 020 8302 4344. creditor will not be entitled to vote unless his written statement of Altan Ramadan, Director claim, (’proof’), which clearly sets out the name and address of the 28 October 2015 (2426213) creditor and the amount claimed has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting 2426206BERTS BEESTRO LTD are requested to send them with their proxies. Unless they surrender (Company Number 08918395) their security, secured creditors must give particulars of their security, Registered office: 39 Fibbersley, Wolverhampton, WV11 3SU the date when it was given and the estimated value at which it is Principal trading address: The Finger Post, Yorks Bridge, Norton assessed if they wish to vote at the meeting. The resolutions to be Road, Pelsall, WS3 5AU taken at the creditors’ meeting may include a resolution specifying the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY terms on which the Liquidator is to be remunerated, and the meeting ACT 1986 that a meeting of the creditors of the above-named may receive information about, or be called upon to approve, the Company will be held at 79 Caroline Street, Birmingham B3 1UP on costs of preparing the Statement of Affairs and convening the 16 November 2015 at 11.00 am for the purposes mentioned in meeting. Name and address of Insolvency Practitioner calling the Sections 99, 100 and 101 of the said Act. Roderick Graham Butcher meeting: Darren Edwards, 40a Station Road, Upminster, Essex, RM14 of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is 2TR (IP No. 10350). qualified to act as an insolvency practitioner in relation to the above For further details contact: David Young, Email: and will furnish creditors, free of charge, with such information [email protected] Tel: 01708 300170 concerning the company’s affairs as is reasonably required. Emma Everett, Director Resolutions may also be passed at this meeting with regard to the 21 October 2015 (2426192) costs of convening the meeting. For further details contact: Jon Cole on tel: 0121 236 6001 or email: [email protected] BRIDGEND2426219 CAMPING & LEISURE LIMITED Darren John Bee, Director (Company Number 06258612) 27 October 2015 (2426206) Registered office: 144 Walter Road, Swansea SA1 5RW Principal trading address: Unit 12D Kingsway Building,Kingsway, Bridgend CF31 3YH BLUESHARK2426178 (SEARCH) LLP Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number OC314348) 1986 that a meeting of creditors of the above named Company will be Registered office: The Old Wheel House, 31-37 Church Street, held at 10 St Helens Road, Swansea SA1 4AW on 11 November 2015, Reigate, Surrey, RH2 0AD at 11.30 am for the purposes mentioned in Sections 99 to 101 of the Principal trading address: Pall Mall Court, 61-67 King Street, said Act. Manchester, M2 4PD Any Creditor entitled to attend and vote at this Meeting is entitled to Notice is hereby given, pursuant to Section 98(1) OF THE do so either in person or by proxy. Creditors wishing to vote at the INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Meeting must (unless they are individual creditors attending in person) has been summoned for the purposes mentioned in Sections 99, 100 lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St and 101 of the said Act. The meeting will be held at 82 St John Street, Helens Road, Swansea SA1 4AW by no later than 12:00 on the London, EC1M 4JN on 10 November 2015 at 3.30 pm. In order to be business day preceding the date of the meeting. entitled to vote at the meeting, creditors must lodge their proxies at Resolutions to be taken at the meeting may include a resolution 82 St John Street, London EC1M 4JN by no later than 12.00 noon on specifying the terms on which the Liquidator is to be remunerated and the business day prior to the day of the meeting, together with a the meeting may receive information about, or be called upon to completed proof of debt form. A list of the names and addresses of approve, the cost of preparing the statement of affairs and convening the Company’s creditors will be available for inspection, free of the meeting. charge, at the offices of BM Advisory, 82 St John Street, London, Simon Thomas Barriball (IP number 11950) of McAlister & Co EC1M 4JN, between 10.00 am and 4.00 pm on the two business days Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW prior to the day of the meeting. is qualified to act as an insolvency practitioner in relation to the For further details contact: Sam Constable, Email: company and, during the period before the day on which the meeting [email protected] is to be held, will furnish creditors free of charge with such information Terence Stubbs, Designated Member concerning the company's affairs as they may reasonably require. 30 October 2015 (2426178) Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459 600 or at [email protected]. 2426192BOUTIQUE PROPERTY CARE LTD Stephen Matthews, Director (2426219) (Company Number 08692869) Registered office: 145-147 St John Street, London, EC1V 4PW Principal trading address: 145-147 St John Street, London, EC1V CENSUM-CS2426211 LIMITED 4PW (Company Number 07287574) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Wellesley House, Duke of Wellington Avenue, ACT 1986 that a meeting of the creditors of the above named London, SE18 6SS Company will be held at Aspect Plus Limited, 40a Station Road, Principal trading address: Wellesley House, Duke of Wellington Upminster, Essex, RM14 2TR on 19 November 2015 at 11.00 am for Avenue, London, SE18 6SS the purposes mentioned in Section 99 to 101 of the said Act. A Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a meeting of shareholders has been called and will be held prior to the meeting of the creditors of the above named company will be held at meeting of creditors to consider passing a resolution for voluntary The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 12 winding up of the Company. A list of the names and addresses of the November 2015 at 12:30 pm. The purpose of the meeting, pursuant to Company’s creditors will be available for inspection free of charge at Sections 99 to 101 of the Act is to consider the statement of affairs of the offices of Aspect Plus Limited, 40a Station Road, Upminster, the Company to be laid before the meeting, to appoint a liquidator Essex, RM14 2TR, between 10.00 am and 4.00 pm on the two and, if the creditors think fit, to appoint a liquidation committee. business days preceding the date of the creditors meeting.

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

In order to be entitled to vote at the meeting, creditors must lodge Creditors wishing to vote at the meeting must lodge their proofs of their proxies, together with a statement of their claim at the offices of debt and (unless attending in person) proxies with Elizabeth Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Arakapiotis as above, not later than 12.00 noon on the last business Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 11 day before the meeting. Unless they wish to surrender their security, November 2015. Please note that submission of proxy forms by email secured creditors must give particulars of their security and its value if is not acceptable and will lead to the proxy being held invalid and the they wish to vote at the meeting. The meeting may receive information vote not cast. about, or be asked to approve the costs of preparing the statement of A list of the names and addresses of the Company’s creditors may be affairs and convening the meeting. inspected, free of charge, at Begbies Traynor (Central) LLP at the D A Floyd, Director above address between 10.00 am and 4.00 pm on the two business 19 October 2015 (2426190) days preceding the date of the meeting stated above. Any person who requires further information may contact Paige Martin of Begbies Traynor (Central) LLP by e-mail at paige.martin@begbies- COUNTER2426198 ATTACK LIMITED traynor.com or by telephone on 01702 467255. (Company Number 01750444) By Order of the Board Registered office: 272 Regents Park Road, London N3 3HN Marcel Raven, Director Principal trading address: Unit 25, The Wenta Business Centre, 6 October 2015 (2426211) Innova Park, Enfield EN3 7XU Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above named 2426196CHICKANOS (HUDDERSFIELD) LIMITED company will be held at Leigh Adams Limited, Brentmead House, (Company Number 08347714) Britannia Road, London N12 9RU on 17 November 2015, at 10.00 am. Registered office: Queens Court, 24 Queen Street, Manchester M2 A statement of affairs of the company and a list of the creditors of the 5HX company and the estimated amount of their claims, will be presented Principal trading address: Union Street, Huddersfield HD1 6AP at the meeting, and, if thought fit, a Liquidator may be nominated and Notice is hereby given pursuant to Section 98 of the Insolvency Act a liquidation committee appointed. 1986 that a Meeting of the Creditors of the above named Company A list of the names and addresses of the Company’s Creditors may be will be held at Wesley Place, Dewsbury, West Yorkshire WF13 1HD on inspected, free of charge, between 10.00 am and 4.00 pm on the two 11 November 2015 at 10.15 am for the purposes mentioned in business days prior to the meeting at Leigh Adams Limited, 2nd Floor, Section 99 to 101 of the said Act. Brentmead House, Britannia Road, London N12 9RU. Creditors wishing to vote at the Meeting must lodge their proxy, The resolutions taken at the creditors’ meeting may include a together with a full statement of account at the offices of Marshall resolution specifying the terms on which the Liquidator is to be paid. Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 The meeting may receive information about, or be asked to approve, 5PA not later than 12 noon on the day preceding the date of the the costs of preparing the statement of affairs and convening the meeting. meeting. For the purposes of voting, a secured creditor is required (unless he Alternative contact: Zuzana Drengubiakova (Administrator), surrenders his security) to lodge at Marshall Peters Limited, Heskin [email protected], 020 8446 6767. Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, By Order of the Board a statement giving particulars of his security, the date when it was Paul Steven Cooper, Chairman given and the value at which it is assessed. 30 October 2015 (2426198) Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, CS2426197 JOINERY & BUILDING SERVICES LIMITED the costs of preparing the statement of affairs and convening the (Company Number 08702570) meetings. Registered office: 133 Pendleton Road, Darlington, Durham, DL1 2EP Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Principal trading address: 133 Pendleton Road, Darlington, Durham, Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as DL1 2EP Insolvency Practitioner in relation to the Company and, during the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY period before the day on which the meeting is to be held, will furnish ACT 1986 that a meeting of the creditors of the above named creditors free of charge with such information concerning the Company will be held at The Holiday Inn Darlington, A1 Scotch Company’s affairs as they may reasonably require. Corner, Jct A1/A65 Richmond, North Yorkshire, DL10 6NR on 10 For further details contact: Ben Singh or Philip Lawrence, Tel: 01257 November 2015 at 11.00 am for the purposes mentioned in Section 452021, Email: [email protected] 99 to 101 of the said Act. Creditors wishing to vote at the Meeting Mohammed Laher, Director must lodge their proxy, together with a statement of their claim at the 21 October 2015 (2426196) offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not later than 12.00 noon on 9 November 2015. A list of the names and addresses of the Company’s creditors may be CHIGWELL2426190 (SHEPHERDS BUSH) LIMITED inspected, free of charge, at the offices of Silke & Co Ltd, at the (Company Number 07415643) above address between 10.00 am and 4.00 pm on the two business Trading Name: Floyd Construction & Development Limited days preceding the date of the meeting stated above. Registered office: Unit 8, Hainault Business Park, Forest Road, Contact Silke & Co Ltd on 01302 342875. Hainault IG6 3JP Christopher Stevens, Director NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the 29 October 2015 (2426197) INSOLVENCY ACT 1986, that a meeting of the creditors of the above named company will be held at Kallis & Company, 1148 High Road, Whetstone, London N20 0RA on the 13 November 2015 at 4.00 pm DERWEN2426191 FAWR HOTELS LIMITED for the purposes mentioned in Sections 99, 100 and 101 of the said (Company Number 09315259) Act. Trading Name: The Coach and Horses Notice is also hereby given, pursuant to Section 98 (2) (a) of the Registered office: 14 Derwen Fawr, Crickhowell NP8 1DQ INSOLVENCY ACT 1986, that Elizabeth Arakapiotis of 1148 High Principal trading address: Cwm Crawnon Road, Llangynidr NP8 1LS Road aforesaid is qualified to act as an Insolvency Practitioner in NOTICE IS HEREBY GIVEN, pursuant to section 98 of the relation to the above company and will furnish creditors free of charge INSOLVENCY ACT 1986 that a meeting of creditors of the above with such information concerning the above company’s affairs as they company will be held at Tredomen Gateway, Tredomen Park, Ystrad may reasonably require. Mynach, Hengoed CF82 7EH on 11 November 2015 at 11:00 am for The meeting is being convened at the above address to save costs. If the purposes mentioned in sections 99 to 101 of the said Act. creditors would like the meeting to be held at a location more convenient to the company’s trading premises then they should contact Kallis & Company.

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

Simon Thomas Barriball (IP number: 11950) of McAlister & Co By Order of the Board, Notice is hereby given, pursuant to section 98 Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW of the Insolvency Act 1986, of a meeting of creditors for the purposes is qualified to act as an insolvency practitioner in relation to the mentioned in sections 99, 100 and 101 of the said Act: company and, during the period before the day on which the meeting Date of Creditors Meeting: 13 November 2015 is to be held, will furnish creditors free of charge with such information Time of Creditors Meeting: 2.30 pm concerning the company’s affairs as they may reasonably require. Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London Resolutions to be taken at the meeting may include a resolution N21 3NA specifying the terms on which the Liquidator is to be remunerated and A full list of the names and addresses of the company’s creditors may the meeting may receive information about, or be called upon to be examined free of charge at the offices of AlexanderLawsonJacobs, approve, the cost of preparing the statement of affairs and convening 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am the meeting. Further information about this case is available from and 4.00 pm on the two business days prior to the meeting. Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Creditors wishing to vote at the meeting must lodge their Proxy form Ltd on 01792 459600 or at [email protected]. together with a proof of debt to 1 Kings Avenue, Winchmore Hill, Shaun Ellis, Director (2426191) London N21 3NA, no later than 12 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution 2426188ELECSURE (SUSSEX) LIMITED specifying the terms on which the liquidator is to be remunerated, (Company Number 7201977) including the basis on which disbursements are to be recovered from Registered office: 94 Oakdene Crescent, Mile Oak, Portslade, East the company’s assets and the meeting may receive information Sussex, BN41 2RW about, or be called upon, to approve the costs of preparing the Principal trading address: 94 Oakdene Crescent, Mile Oak, Portslade, statement of affairs and convening the meeting. East Sussex, BN41 2RW Further information is available from the offices of NOTICE IS HEREBY GIVEN pursuant to Section 98 of the AlexanderLawsonJacobs on 020 8370 7250 INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Hugh Bertram Chambers, Director/Chairman (2426256) named Company will be held at 68 Ship Street, Brighton, East Sussex, BN1 1AE on 17 November 2015 at 11.30 am for the purposes of receiving the directors’ statement of affairs, appointing a liquidator HOLGATES2426229 BUTCHERS LIMITED and, if creditors think fit appointing a liquidation committee. (Company Number 09068943) Creditors wishing to vote at the Meeting must lodge their proxy, Registered office: 95 Greendale Road, Wirral, Merseyside, CH62 4XE together with a proof of debt at 68 Ship Street, Brighton, East Sussex, Principal trading address: 11 Allport Lane, Bromborough, Wirral, BN1 1AE not later than 12.00 noon on the previous business day. CH62 7HH and 278 Hylake Road, Moreton, Wirral, CH46 6AF For the purposes of voting, a secured creditor is required (unless he Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY surrenders his security) to lodge at 68 Ship Street, Brighton, East ACT 1986 that a meeting of the creditors of the above named Sussex, BN1 1AE before the meeting, a statement giving particulars Company will be held at the offices of Leonard Curtis, 6th Floor, of his security, the date when it was given and the value at which it is Walker House, Exchange Flags, Liverpool L2 3YL on 09 November assessed. 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and Notice is further given that Mr William Jeremy Jonathan Knight, IP No 101 of the said Act. A list of names and addresses of the Company’s 2236 of Jeremy Knight & Co, 68 Ship Street, Brighton, BN1 1AE, creditors will be available for inspection free of charge at the offices of email [email protected], who is a person qualified to act as Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool an insolvency practitioner in relation to the company will furnish L2 3YL, on the two business days preceding the meeting of creditors. creditors free of charge with such information concerning the For further details contact: D Moore (IP No 007510), Email: company as they may reasonably require during the period before the [email protected], Tel: 0151 556 2790. said day. The meeting may receive information about, or be called Peter Holgate, Director upon to approve, the costs of preparing the statement of affairs and 03 November 2015 (2426229) convening the meeting. By Order of the Board D Wells, Director 2426257HYDRA-FLEX UK LTD 29 October 2015 (2426188) (Company Number 04920601) Registered office: Unit 3 Coin Street, Off Edge Lane Street, Royton, Oldham, Manchester OL2 6EE ELECTRO2426255 BOX LIMITED Principal trading address: Unit 3 Coin Street, Off Edge Lane Street, Trading Name: Bassbuds Royton, Oldham, Manchester OL2 6EE (Company Number 06243574) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Branston Court, Branston Street, Birmingham B18 ACT 1986,that a meeting of the creditors of the above named 6BA Company will be held at Leonard Curtis, Leonard Curtis House, Elms Principal trading address: Branston Court, Branston Street, Square, Bury New Road, Whitefield, Manchester M45 7TA on 11 Birmingham B18 6BA November 2015 at 2.30 pm for the purposes mentioned in Sections Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 99, 100 and 101 of the said Act. A list of names and addresses of the ACT 1986 that a meeting of the creditors of the Company will be held Company’s Creditors will be available for inspection, free of charge, at at Concorde House, Trinity Park, Solihull B37 7UQ, on 5 November the offices of Leonard Curtis, Leonard Curtis House, Elms Square, 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and Bury New Road, Whitefield, Manchester M45 7TA, between the hours 101 of the said Act. of 10.00 am and 4.00 pm on the two business days preceding the A list of the names and addresses of the Company’s creditors will be Meeting of Creditors. available for inspection free of charge at the offices of Cobalt, For further details contact: M Maloney (IP No 9628), E-mail: Concorde House, Trinity Park, Solihull B37 7UQ on 3 and 4 November [email protected], Tel: 0161 413 0930. 2015 between the hours of 10.00 am and 4.00 pm. Sean Booth, Director Further information is available from Vince Sweeney at the offices of 28 October 2015 (2426257) Cobalt on 0121 647 7380. 23 October 2015 Steven Beckford, Director (2426255) 2426231JOYTRIX LIMITED (Company Number 01558854) Registered office: 7 Market Square, Lytham St Annes, Lancashire FY8 FANATICAL2426256 DIGITAL LIMITED 5LW (Company Number 08731619) Principal trading address: 7 Market Square, Lytham St Annes, Registered office: 40 Alwyn Avenue, London W4 4PB Lancashire FY8 5LW Principal trading address: 40 Alwyn Avenue, London W4 4PB Section 98 (1) of The Insolvency Act (as amended)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named ACT 1986 a meeting of the creditors of the above-named Company Company will be held at Leonard Curtis, Leonard Curtis House, Elms will be held at 79 Caroline Street, Birmingham B3 1UP on 25 Square, Bury New Road, Whitefield M45 7TA on 17 November 2015 November 2015 at 11.00 am for the purposes mentioned in Sections at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of 99, 100 and 101 of the said Act. Roderick Graham Butcher (IP No. the said Act. A list of names and addresses of the Company’s 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is Creditors will be available for inspection, free of charge, at the offices qualified to act as an insolvency practitioner in relation to the above of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New and will furnish creditors, free of charge, with such information Road, Whitefield M45 7TA, between the hours of 10.00 am and 4.00 concerning the company’s affairs as is reasonably required. pm on the two business days preceding the Meeting of Creditors. Resolutions may also be passed at this meeting with regard to the For further details contact: M. Maloney, Email: costs of convening the meeting. [email protected] Tel: 0161 413 0930. For further details contact: Dan Trinham, Email: dan.trinham@butcher- Stuart Hurst, Director woods.co.uk Tel: 0121 236 6001 30 October 2015 (2426231) Dominic McKnight Hardy, Director 28 October 2015 (2426337)

2426239LYMEWOOD CARE LIMITED Trading Name: Lymewood Nursing and Residential Home MCKEOWN2426224 INSTALLATIONS LTD (Company Number 05122729) (Company Number 07554241) Registered office: CVR Global LLP, 20 Brunswick Place, Registered office: Waljan Stockwell Gate, Whaplode, Spalding, Southampton SO15 2AQ Lincolnshire, PE12 6UE Principal trading address: Kings Worthy House, Court Road, Kings Principal trading address: Waljan Stockwell Gate, Whaplode, Worthy, Winchester, Hampshire, SO23 7QA Spalding, Lincolnshire, PE12 6UE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 (AS AMENDED)(”THE ACT”)that a meeting of the creditors ACT 1986 that a meeting of the creditors of the above-named of the above named Company will be held at Lymewood Nursing and Company will be held at Langley House, Park Road, East Finchley, Residential Home, Woodhouse, Uplyme, Nr Lyme Regis, Devon, DT7 London N2 8EY on 16 November 2015 at 10.30 am for the purposes 3XA on 10 November 2015 at 11.45 am for the purposes mentioned in mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of Sections 99, 100 and 101 of the said Act. A full list of the names and AABRS Limited, Langley House, Park Road, East Finchley, London addresses of the Company’s creditors may be examined free of N2 8EY, is qualified to act as an Insolvency practitioner in relation to charge at the offices of CVR Global LLP, 20 Brunswick Place, the above and will furnish creditors, free of charge, with such Southampton SO15 2AQ, between 10.00am and 4.00pm on the two information concerning the company’s affairs as is reasonably business days prior to the day of the meeting. required. For further details contact: Rebecca Lockwood, Tel: 023 8033 5888 For further details contact: Alan Simon on tel: 020 8444 2000. P Stratton, Director Thomas McKeown, Director 22 October 2015 (2426239) 28 October 2015 (2426224)

M2426227 W H FITNESS CONSULTANCY LIMITED MOUNT2426336 EXPRESS SERVICES LIMITED (Company Number 07660936) (Company Number 05881279) Registered office: 146 New London Road, Chelmsford, Essex, CM2 Registered office: 16 Mount Close, Wickford, Essex, SS11 8HG 0AW Principal trading address: 16 Mount Close, Wickford, Essex, SS11 Principal trading address: 146 New London Road, Chelmsford, Essex, 8HG CM2 0AW NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above ACT 1986 that a meeting of the creditors of the above named named Company will be held at 141 Parrock Street, Gravesend, Kent, Company will be held at 146 New London Road, Chelmsford, Essex, DA12 1EY on 6 November 2015 at 11:30 am for the purposes CM2 0AW on 16 November 2015 at 10.45 am for the purposes mentioned in Section 99 to 101 of the said Act mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to A list of the names and addresses of the Company’s creditors will be be taken at the meeting may include a resolution specifying the terms available for inspection free of charge at the offices of Bretts Business on which the Liquidator is to be remunerated and the meeting may Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY receive information about, or be called upon to approve, the costs of between 10.00 am and 4.00 pm on the two business days preceding preparing the Statement of Affairs and convening the meeting. Notice the date of the creditors meeting. is also hereby given that for the purpose of voting, secured creditors Any creditor entitled to attend and vote at this meeting is entitled to are required, unless they surrender their security, to lodge at Rollings do so either in person or by proxy. Creditors wishing to vote at the Oliver LLP, 6 Snow Hill, London EC1A 2AY, before the meeting, a meeting must (unless they are individual creditors attending in person) statement giving particulars of their security, the date it was given and lodge their proxy at the offices of Bretts Business Recovery Limited, the value at which it is assessed. A form of proxy which, if intended to 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12.00 be used for voting at the meeting must be duly completed and lodged noon on the business day before the meeting. with the Company at 6 Snow Hill, London EC1A 2AY, not later than Unless there are exceptional circumstances, a creditor will not be 12.00 noon on the business day preceding the date of the meeting. In entitled to vote unless his written statement of claim, (‘proof’), which accordance with Section 98(2)(b) a list of the names and addresses of clearly sets out the name and address of the creditor and the amount the Company’s creditors will be available for inspection, free of claimed, has been lodged and admitted for voting purposes. Whilst charge, at C/o Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY on such proofs may be lodged at any time before voting commences, the two business days preceding the date of the meeting, between creditors intending to vote at the meeting are requested to send them the hours of 10.00am and 4.00pm. with their proxies. Further details contact: Steve Butt, Tel: 020 7002 7960. Alternative Unless they surrender their security, secured creditors must give contact: Callum Brown particulars of their security, the date when it was given and the Martin Hull, Director estimated value at which it is assessed if they wish to vote at the 29 October 2015 (2426227) meeting. The resolutions to be taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be MARINE2426337 INFORMATION SYSTEMS LIMITED remunerated, and the meeting may receive information about, or be (Company Number 06906263) called upon to approve, the costs of preparing the statement of affairs Registered office: 1 Victoria Square, Birmingham, B1 1BD and convening the meeting. Principal trading address: Charlton House, St Nicholas Street, Hereford, HR4 0BG

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

Names of Insolvency Practitioner: Isobel Susan Brett, IP Number: PICTURE2426247 PERFECT DISPLAYS LIMITED 9643, Address of Insolvency Practitioner: 141 Parrock Street, (Company Number 04971560) Gravesend, Kent, DA12 1EY, Alternative Contact: Leigh Waters, Email Registered office: Westbury Court, Church Road, Westbury on Trym, Address: [email protected], Telephone: 01474 532862 Bristol BS9 3EF E Brockman, Director Principal trading address: 200 South Liberty Lane, Ashton Vale 9 October 2015 (2426336) Trading Estate, Bedminster BS20 7AN Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be 2426238MYRIA SYSTEMS LIMITED held at McAlister & Co, Kestrel Court, Harbour Road, Portishead, (Company Number 07235054) Bristol, BS20 7AN on 12 November 2015, at 11.00 am for the Registered office: Charlton House, St Nicholas Street, Hereford HR4 purposes mentioned in Sections 99 to 101 of the said Act. 0BG Any Creditor entitled to attend and vote at this Meeting is entitled to Principal trading address: 1 Victoria Square, Birmingham B1 1BD do so either in person or by proxy. Creditors wishing to vote at the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Meeting must (unless they are individual creditors attending in person) ACT 1986,that a meeting of the creditors of the above named lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Company will be held at 79 Caroline Street, Birmingham B3 1UP on Helens Road, Swansea SA1 4AW by no later than 12:00 on the 25 November 2015 at 11.00 am for the purposes mentioned in business day preceding the date of the meeting. Sections 99, 100 and 101 of the said Act. Roderick Graham Butcher Resolutions to be taken at the meeting may include a resolution (IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 specifying the terms on which the Liquidator is to be remunerated and 1UP, is qualified to act as an insolvency practitioner in relation to the the meeting may receive information about, or be called upon to above and will furnish creditors, free of charge, with such information approve, the cost of preparing the statement of affairs and convening concerning the Company’s affairs as is reasonably required. the meeting. Resolutions may also be passed at this meeting with regard to the Simon Thomas Barriball (IP number 11950) of McAlister & Co costs of convening the meeting. Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW For further details contact: Dan Trinham of Butcher Woods, 79 is qualified to act as an insolvency practitioner in relation to the Caroline Street, Birmingham B3 1UP, E-mail: dan.trinham@butcher- company and, during the period before the day on which the meeting woods.co.uk, Tel: 0121 236 6001. is to be held, will furnish creditors free of charge with such information Dominic McKnight Hardy, Director concerning the company's affairs as they may reasonably require. 28 October 2015 (2426238) Further information about this case is available from Huw Jones at the offices of McAlister & Co Insolvency Practitioners Ltd on 01275 759 399 or at [email protected]. OCEAN2426233 NEPTUNE LTD Daniel John Thomas, Director Trading Name: Tin Tin Cantonese Restaurant Further to previous notices for creditors meetings on 2nd November (Company Number 08157623) 2015 which has been adjourned to 12th November 2015 at 11.00am Registered office: SKN Business Centre, 1 Guildford Street, (2426247) Birmingham B19 2HN Principal trading address: Unit 9F The Waters Edge, Brindley Place, PILING2426242 SOLUTIONS LIMITED Broad Street, Birmingham B1 2HL (Company Number 07933969) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Registered office: 9 Daleside Drive, Potters Bar, Hertfordshire, EN6 ACT 1986 that a meeting of the creditors of the Company will be held 2LL at 73-75 Aston Road North, Birmingham B6 4DA, on 11 November Principal trading address: Unit 6 Cold Harbour Estate, Lovet Road, 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and Harlow, Essex, CM19 5JH 101 of the said Act. Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a A list of the names and addresses of the Company’s creditors will be meeting of the creditors of the above named company will be held at available for inspection free of charge at the offices of Cobalt, The Old Exchange, 234 Southchurch Road, Southend-on-Sea, Essex, Concorde House, Trinity Park, Solihull B37 7UQ on 10 November SS1 2EG on 16 November 2015 at 12:15 pm. The purpose of the 2015 between the hours of 10.00 am and 4.00 pm. Further meeting, pursuant to Sections 99 to 101 of the Act is to consider the information is available from Laura South at the offices of Cobalt on statement of affairs of the Company to be laid before the meeting, to 0121 647 7380. appoint a liquidator and, if the creditors think fit, to appoint a 28 October 2015 liquidation committee. Mr Brian Chiufu Chung, Director (2426233) 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 Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch PALAZZO2426241 MARBLE & GRANITE LIMITED Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 13 (Company Number 07603205) November 2015. Please note that submission of proxy forms by email Registered office: Unit 10, The Old Stone Quarry, Ripon Road, is not acceptable and will lead to the proxy being held invalid and the Killinghall, Harrogate, North Yorkshire, HG3 2BA vote not cast. Principal trading address: Unit 10, The Old Stone Quarry, Ripon Road, Jamie Taylor of Begbies Traynor (Central) LLP at the above address is Killinghall, Harrogate, North Yorkshire, HG3 2BA a qualified Insolvency Practitioner who 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 ACT 1986 that a meeting of the creditors of the above named they may reasonably require during the period before the day on Company will be held at Walsh Taylor, Raglan House, Raglan Street, which the meeting is to be held. Harrogate, HG1 1LE on 19 November 2015 at 10.15 am for the Any person who requires further information may contact Alexandra purposes mentioned in Sections 99, 100 and 101 of the said Act. Kate Thurgood of Begbies Traynor (Central) LLP by e-mail at Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, [email protected] or by telephone on 01702 Guiseley, Leeds, LS20 9AT, is qualified to act as an insolvency 467 255. practitioner in relation to the above. A list of the names and addresses By Order of the Board of the Company’s creditors will be available for inspection free of Colin Murphy, Director charge at the offices of Walsh Taylor, Oxford Chambers, Oxford 27 October 2015 (2426242) Road, Guiseley, Leeds, LS20 9AT on 17 November 2015 and 18 November 2015 between the hours of 10.00am and 4.00pm. Further details contact: Kate Elizabeth Breese, (IP No 009730), Email: PIMLICO2426237 LEISURE LIMITED [email protected], Tel: 0871 222 8308. (Company Number 07225308) Susan Bruce, Director Trading Name: The Rylston 28 October 2015 (2426241) Registered office: Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon CR2 0BS Principal trading address: 197 Lillie Road, London SW6 7LW

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Creditors wishing to vote at the meeting must lodge their Proxy form INSOLVENCY ACT 1986, that a meeting of the creditors of the above together with a proof of debt to 1 Kings Avenue, Winchmore Hill, named company will be held at Kallis & Company, 1148 High Road, London N21 3NA, no later than 12 noon on the business day before Whetstone, London N20 0RA on the 13 November 2015 at 12.00 the meeting. noon for the purposes mentioned in Sections 99, 100 and 101 of the The resolutions to be taken at the meeting may include a resolution said Act. specifying the terms on which the liquidator is to be remunerated, Notice is also hereby given, pursuant to Section 98 (2) (a) of the including the basis on which disbursements are to be recovered from INSOLVENCY ACT 1986, that Elizabeth Arakapiotis of 1148 High the company’s assets and the meeting may receive information Road aforesaid is qualified to act as an Insolvency Practitioner in about, or be called upon, to approve the costs of preparing the relation to the above company and will furnish creditors free of charge statement of affairs and convening the meeting. with such information concerning the above company’s affairs as they Further information is available from the offices of may reasonably require. AlexanderLawsonJacobs on 020 8370 7250 The meeting is being convened at the above address to save costs. If Christopher Neil Samuels, Director/Chairman (2426252) creditors would like the meeting to be held at a location more convenient to the company’s trading premises then they should contact Kallis & Company. PROLEC2426236 SERVICES (LICHFIELD) LTD Creditors wishing to vote at the meeting must lodge their proofs of (Company Number 08086342) debt and (unless attending in person) proxies with Elizabeth Registered office: The Stables, Old Forge Trading Estate, Dudley Arakapiotis as above, not later than 12.00 noon on the last business Road, Stourbridge, DY9 8EL day before the meeting. Unless they wish to surrender their security, Principal trading address: The Stables, Old Forge Trading Estate, secured creditors must give particulars of their security and its value if Dudley Road, Stourbridge, DY9 8EL they wish to vote at the meeting. The meeting may receive information Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY about, or be asked to approve the costs of preparing the statement of ACT 1986 that a meeting of the creditors of the above named affairs and convening the meeting. Company will be held at The Stables, Old Forge Trading Estate, E McGinn, Director Dudley Road, Stourbridge, DY9 8EL on 10 November 2015 at 12.15 26 October 2015 (2426237) pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary 2426232PLAINSPOT FARM LIMITED winding up of the Company. A list of the names and addresses of the (Company Number 07397019) Company’s creditors will be available for inspection free of charge at Registered office: Plainspot Farm, Plainspot Road, Brinsley, the offices of Mayfield Sanderlings LLP, Sanderling House, 1071 Nottingham, Nottinghamshire, NG16 5BQ Warwick Road, Acocks Green, Birmingham B27 6QT, between Principal trading address: Plainspot Farm, Plainspot Road, Brinsley, 10.00am and 4.00pm on the two business days preceding the date of Nottingham, Nottinghamshire, NG16 5BQ the creditors meeting. By Order of the Board, notice is hereby given, pursuant to Section 98 Any creditor entitled to attend and vote at this meeting is entitled to OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the do so either in person or by proxy. Creditors wishing to vote at the above-named Company will be held at FRP Advisory LLP, Stanford meeting must (unless they are individual creditors attending in person) House, 19 Castle Gate, Nottingham NG1 7AQ on 13 November 2015 lodge their proxy at the offices of Mayfield Sanderlings LLP, at 11.15 am for the purposes mentioned in sections 99, 100 and 101 Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham of the said Act. Resolutions to be taken at the meeting may include a B27 6QT no later than 12 noon on the last working day before the resolution specifying the terms on which the Liquidators are to be meeting. Unless there are exceptional circumstances, a creditor will remunerated and the meeting may receive information about, or be not be entitled to vote unless his written statement of claim, (‘proof’), called upon to approve, the costs of preparing the statement of affairs which clearly sets out the name and address of the creditor and the and convening of the meeting. A proof of debt and proxy form which, amount claimed, has been lodged and admitted for voting purposes. if intended to be used for voting at the meeting must duly completed Proofs must be lodged by noon the business day before the meeting. and lodged with the Company at FRP Advisory LLP, Stanford House, Unless they surrender their security, secured creditors must give 19 Castle Gate, Nottingham NG1 7AQ, not later than 12.00 noon on particulars of their security, the date when it was given and the the business day preceding the date of the meeting. In accordance estimated value at which it is assessed if they wish to vote at the with section 98(2)(b) a list of the names and addresses of the meeting. The resolutions to be taken at the creditors’ meeting may Company’s creditors will be available for inspection, free of charge, at include a resolution specifying the terms on which the Liquidator is to FRP Advisory LLP, Stanford House, 19 Castle Gate, Nottingham NG1 be remunerated, and the meeting may receive information about, or 7AQ, on the two business days preceding the date of the meeting, be called upon to approve, the costs of preparing the statement of between the hours of 10.00 am and 4.00 pm. affairs and convening the meeting. Name and address of Insolvency For further details contact: Tel: 0115 704 3456. Practitioner calling the meetings: Andrew Fender, (IP No 6898), of Nigel Kirk, Director Mayfield Sanderlings LLP, 1071 Warwick Road, Acocks Green, 28 October 2015 (2426232) Birmingham B27 6QT. For further details contact: Laura Clarke, Email: [email protected] Tel: 0121 706 9320 PRESTIGE2426252 ROOFING & MAINTENANCE LIMITED Elaine Haddock, Director (Company Number 08842871) 28 October 2015 (2426236) Registered office: 190 Billet Road, London E17 5DX Principal trading address: 7 Simmons Lane, East London E4 7PJ Section 98 (1) of The Insolvency Act (as amended) QUAYSIDE2426681 LEISURE SCOTLAND LTD By Order of the Board, Notice is hereby given, pursuant to section 98 Company Number: SC426848 of the Insolvency Act 1986, of a meeting of creditors for the purposes Registered office: 25 Anderston Quay, Glasgow G3 8BX mentioned in sections 99, 100 and 101 of the said Act: Principal trading address: 25 Anderston Quay, Glasgow G3 8BX Date of Creditors Meeting: 11 November 2015 Notice is hereby given pursuant to section 98 of the INSOLVENCY Time of Creditors Meeting: 11.45 am ACT 1986 that a Meeting of Creditors of the above named company Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London will be held within the offices of KLM, 45 Hope Street, Glasgow, on 16 N21 3NA November 2015, at 10.30 am, for the purposes mentioned in sections A full list of the names and addresses of the company’s creditors may 99 to 101 of the said Act. be examined free of charge at the offices of AlexanderLawsonJacobs, In accordance with the provisions of the said Act, a list of names and 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am addresses of the company’s creditors will be available for inspection and 4.00 pm on the two business days prior to the meeting. free of charge at the aforementioned offices, during normal business hours on the two business days prior to the date of this meeting.

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

Liquidator’s name and address: Kenneth G Le May (IP No 153), KLM, Notice is hereby given pursuant to Section 98 of the INSOLVENCY 5th Floor, 45 Hope Street, Glasgow G2 6AE, tel 0141 248 8339, email ACT 1986 that a meeting of creditors of the above company will be [email protected] held at HJS Recovery, Barnett House, 53 Fountain Street, Manchester By Order of the Board M2 2AN on 12 November 2015 at 11.15 am, for the purpose provided Joseph Gillan, Director for in sections 99, 100 and 101 of the said Act. 30 October 2015 (2426681) If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the company’s creditors will be 2426246SANDHURST NEWS LIMITED available for inspection free of charge at the offices of HJS Recovery, (Company Number 05004719) 12-14 Carlton Place, Southampton SO15 2EA on 10 November 2015 Registered office: Morland House, 12-16 Eastern Road, Romford, and 11 November 2015 between the hours of 10.00 am and 4.00 pm. Essex, RM1 3PJ For further details contact Karl Lovatt, Tel: 023 8023 4222, Email: Principal trading address: 74B, Yorktown Road, Sandhurst, GU47 [email protected] 9BT Carl Stenner, Director NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 29 September 2015 (2426223) INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at 122 Hither Green Lane, Hither Green, London, SE13 6QA on 9 November 2015 at 2:00 pm for the purposes STOURBRIDGE2426225 LION LIMITED mentioned in sections 99 to 101 of the said Act. Trading Name: Brockway Conveyors A meeting of shareholders has been called and will be held prior to (Company Number 04807167) the meeting of creditors to consider passing a resolution for voluntary Registered office: Beauchamp House, 402/403 Stourport Road, winding up of the Company. Kidderminster, Worcestershire, DY11 7BG Any creditor entitled to attend and vote at this meeting is entitled to Principal trading address: Roller Works, Wallows Road, Brierley Hill, do so either in person or by proxy. Creditors wishing to vote at the Dudley, West Midlands, DY5 1PJ meeting must (unless they are individual creditors attending in person) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY lodge their proxy at the offices of Capital Books, 66 Earl Street, ACT 1986 that a meeting of the creditors of the above-named Maidstone, Kent, ME14 1PS, United Kingdom no later than 12.00 Company will be held at 79 Caroline Street, Birmingham B3 1UP on noon on the business day immediately preceding the meeting. 17 November 2015 at 2.00 pm for the purposes mentioned in Unless there are exceptional circumstances, a creditor will not be Sections 99, 100 and 101 of the said Act. Roderick Graham Butcher entitled to vote unless his written statement of claim, (‘proof’), which of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is clearly sets out the name and address of the creditor and the amount qualified to act as an insolvency practitioner in relation to the above claimed, has been lodged and admitted for voting purposes. Proofs and will furnish creditors, free of charge, with such information must be lodged by noon the business day before the meeting. concerning the company’s affairs as is reasonably required. Unless they surrender their security, secured creditors must give Resolutions may also be passed at this meeting with regard to the particulars of their security, the date when it was given and the costs of convening the meeting. estimated value at which it is assessed if they wish to vote at the For further details contact: Email: ashley.millensted@butcher- meeting. woods.co.uk or on tel: 0121 236 6001. The resolutions to be taken at the creditors’ meeting may include a John Noble, Director resolution specifying the terms on which the Liquidator is to be 29 October 2015 (2426225) remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. TALENTEER2426298 LTD Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik (Company Number 07906969) Address of Insolvency Practitioner: 66 Earl Street, Maidstone, Kent, Registered office: The Old Wheel House, 31-37 Church Street, ME14 1PS Reigate, Surrey RH2 0AD IP Numbers: 009667 Principal trading address: 60 Lombard Street, London EC3V 9EA; Pall Email Address: [email protected] Mall Court, 61-67 King Street, Manchester M2 4PD Telephone Number: 01622754927 Notice is hereby given, pursuant to Section 98(1) OF THE By Order of the Board INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors Noreen Hussain, Director has been summoned for the purposes mentioned in Sections 99, 100 23 October 2015 (2426246) and 101 of the said Act. The meeting will be held at 82 St John Street, London, EC1M 4JN on 10 November 2015 at 2.45 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at SECURITY2426234 BY DGL LIMITED BM Advisory, 82 St John Street, London, EC1M 4JN, by no later than (Company Number 08670353) 12.00 noon on the business day prior to the day of the meeting, Registered office: 49 Campbell Field, Aldershot, Hants GU11 3TY together with a completed proof of debt form. A list of the names and Principal trading address: 49 Campbell Field, Aldershot, Hants GU11 addresses of the Company’s creditors will be available for inspection, 3TY free of charge, at the offices of 82 St John Street, London EC1M 4JN Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY between 10.00 am and 4.00 pm on the two business days prior to the ACT 1986,that a meeting of the creditors of the above named day of the meeting. Company will be held at Langley House, Park Road, East Finchley, For further details contact: Sam Constable, E-mail: London N2 8EY on 24 November 2015 at 12.00 noon for the purposes [email protected]. mentioned in Sections 99, 100 and 101 of the said Act. Simon Terence Stubbs, Director Renshaw ACA MIPA MABRP (IP No 9712) of AABRS Limited, Langley 28 October 2015 (2426298) House, Park Road, East Finchley, London N2 8EY, 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 ZEBEDEE2426248 LIMITED Company’s affairs as is reasonably required. (Company Number 06979039) For further details contact: Simon Renshaw, Tel: 020 8444 2000. Registered office: 3rd Floor, Princess Caroline House, 1 High Street, Stephen Nyazika, Director Southend on Sea, Essex, SS1 1JE 28 October 2015 (2426234) Principal trading address: 36 Alexandra Street, Southend on Sea, Essex, SS1 1BU By Order of the Board, notice is hereby given, pursuant to Section 98 SECURITY2426223 INSTALLATIONS (NATIONWIDE) LIMITED OF THE INSOLVENCY ACT 1986 of a meeting of creditors for the (Company Number 06462909) purposes mentioned in sections, 99, 100 and 101 of the said Act will Registered office: 1A Farrier Road, Lincoln LN6 3RU be held at Park Inn, Church Road, Southend on Sea, Essex, SS1 2AL Principal trading address: 1A Farrier Road, Lincoln LN6 3RU on 20 November 2015 at 10.30 am. Resolutions to be taken at the

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES meeting may include a resolution specifying the terms on which the Any person who requires further information may contact the Joint Liquidators are to be remunerated and the meeting may receive Liquidator by telephone on 0121 200 8150. Alternatively enquiries can information about, or be called upon to approve, the costs of be made to Louise Everill by email at louise.everill@begbies- preparing the statement of affairs and convening of the meeting. A traynor.com or by telephone on 0121 200 8150. proof of debt and proxy form which, if intended to be used for voting Mark Malone, Joint Liquidator at the meeting must be duly completed and lodged with the Company 29 October 2015 (2426300) at DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE, by 12 noon on the business day prior to the day of the meeting. IPSOL2426302 ENERGY LTD In accordance with section 98(2)(b) a list of names and addresses of (Company Number 06909051) the Company’s creditors will be available for inspection, free of Registered office: c/o 7th Floor, Dashwood House, 69 Old Broad charge, at 3rd Floor, Princess Caroline House, 1 High Street, Street, London, EC2M 1QS Southend on Sea, Essex, SS1 1JE, on the two business days Principal trading address: Unit 12, Easter Park, Lenton Lane, preceding the date of the meeting, between the hours of 10.00 am Nottingham, NG7 2PX and 4.00 pm. Darren Wilson of 3rd Floor, Princess Caroline House, 1 Notice is hereby given that creditors of the Company are required, on High Street, Southend on Sea, Essex, SS1 1JE is a person qualified to or before 10 December 2015 to prove their debts by sending their full act as an insolvency practitioner in relation to the company who will, names and addresses, particulars of their debts or claims, and the during the period before the day on which the meeting is to be held, names and addresses of their solicitors (if any), to the Joint furnish creditors free of charge with such information concerning the Liquidators at Price Bailey LLP, 7th Floor, Dashwood House, 69 Old company’s affairs as they may reasonably require. Broad Street, London EC2M 1QS. If so required by notice in writing For further details contact: Tori Bradford, Tel: 01702 333105 from the Joint Liquidators, creditors must, either personally or by their Paula Williamson, Director solicitors, come in and prove their debts at such time and place as 29 October 2015 (2426248) shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. NOTICES TO CREDITORS Date of appointment: 28 October 2015. Office holder details: Guy Charles David Harrison and Paul James 2426311GLOCAL VISION LTD. Pittman (IP Nos 8001 and 13710) both of Price Bailey LLP, 7th Floor, (Company Number 07628374) Dashwood House, 69 Old Broad Street, London, EC2M 1QS Registered office: Unit 4, Sunfield Business Park, New Mill Road, For further details contact: Guy Charles David Harrison on email: Finchampstead, Wokingham, Berkshire, RG40 4QT [email protected]. Alternative contact: George Pitcher Principal trading address: 29 York Road, Windsor, Berkshire, SL4 3NX on email: [email protected] or tel: 020 7382 7441. I, Mike Grieshaber of MLG Associates, Unit 4, Sunfield Business Park, Guy Charles David Harrison, Joint Liquidator New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, 29 October 2015 (2426302) give notice that I was appointed liquidator of the above named Company on 28 October 2015. Notice is hereby given that the creditors of the above named Company which is being voluntarily 2426452MMJ INSTALLATIONS LIMITED wound up, are required, on or before 30 November 2015 to prove (Company Number 07316327) their debts by sending to the undersigned, Mike Grieshaber, (IP No Registered office: 43 Bridge Road, Grays, Essex, RM17 6BU 9539) of MLG Associates, Unit 4, Sunfield Business Park, New Mill Principal trading address: 43 Bridge Road, Grays, Essex, RM17 6BU Road, Finchampstead, Wokingham, Berkshire, RG40 4QT the I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station liquidator of the Company, written statements of the amounts they Road, Upminster, Essex, RM14 2TR, give notice that I was appointed claim to be due to them from the Company and, if so requested, to liquidator of the above named Company on 26 October 2015. Notice provide such further details or produce such documentary evidence is hereby given that the creditors of the above named Company which as may appear to the liquidator to be necessary. A creditor who has is being voluntarily wound up, are required, on or before 7 December not proved this debt before the declaration of any dividend is not 2015 to prove their debts by sending to the undersigned, Darren entitled to disturb, by reason that he has not participated in it, the Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, distribution of that dividend declared before his debt was proved. RM14 2TR, the Liquidator of the Company, written statements of the For further details contact: Mike Grieshaber, Email: amounts they claim to be due to them from the Company and, if so [email protected], Tel: 0118 973 7776. requested, to provide such further details or produce such Mike Grieshaber, Liquidator documentary evidence as may appear to the Liquidator to be 29 October 2015 (2426311) necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other IANIRO2426300 INTERNATIONAL LTD dividend declared before his debt was proved. (Company Number 04990291) For further details contact: Terry Harington, Email: Previous Name of Company: Ianiro UK Limited [email protected], Tel: 0800 988 1897. Registered office: Unit 19 Walkers Road, Manorside Industrial Estate, Darren Edwards, Liquidator North Moons Moat, Redditch B98 9HE 28 October 2015 (2426452) Principal trading address: Unit 19 Walkers Road, Manorside Industrial Estate, North Moons Moat, Redditch B98 9HE Mark Malone (IP No. 15970) and W John Kelly (IP No. 004857) both of STRONGBOX2426325 MARINE FURNITURE LIMITED Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple (Company Number 06453357) Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Company on 29 October 2015. Principal trading address: Strongbox House, Blackburn Road, Creditors of the Company are required on or before the 30 November Townsend Industrial, Houghton Regis, Dunstable, Beds, LU5 5FJ 2015 to send their names and addresses and particulars of their debts Notice is hereby given that creditors of the above-named Company or claims and the names and addresses of the solicitors (if any) to the are required on or before 26 November 2015, to prove their debts by joint liquidators, at Begbies Traynor (Central) LLP, 3rd Floor, Temple sending their full names and addresses, particulars of their debts or Point, 1 Temple Row, Birmingham, B2 5LG and, if so required by claims and the names and addresses of their solicitors (if any) to the notice in writing from the joint liquidators, by their solicitors or Joint Liquidators at 81 Station Road, Marlow, Buckinghamshire, SL7 personally, to come in and prove their said debts or claims at such 1NS. time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.

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

If so required by notice in writing from the Joint Liquidators, creditors That the Company be wound up voluntarily and that Ian Pankhurst of must, either personally or by their solicitors, come in and prove their Cobalt, Concorde House, Trinity Park, Solihull, B37 7UQ, be and is debts at such time and place as shall be specified in such notice, or in hereby appointed liquidator of the Company for the purposes of such default thereof they will be excluded from the benefit of any winding up. distribution made before their debts are proved. Date of appointment: Office Holder Details: Ian Pankhurst (IP number 9602) of Cobalt, 12 February 2013. Concorde House, Trinity Park, Solihull B37 7UQ. Date of Office Holder details: Peter Hughes- Holland (IP No. 1700) of Appointment: 20 October 2015. Further information about this case is Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS and Simon available from Laura South at the offices of Cobalt on 0121 647 7380. Bonney (IP No. 9379) of Quantuma LLP, 10 Fitzroy Square, London, Mohammed Monsur Ali, (2426186) W1T 5HP. Any person who requires further information may contact the Joint Liquidators on Tel: 01628 478100.Alternative contact: Sean Cox BIG2426185 FAT PANDA LIMITED Peter Hughes-Holland and Simon Bonney, Joint Liquidators (Company Number 06940452) 30 October 2015 (2426325) Trading Name: Big Fat Panda Registered office: 10-12 New College Parade, Finchley Road, London NW3 5EP RESOLUTION FOR WINDING-UP Principal trading address: 281 Lavender Hill, Battersea, London SW11 1LP 2426174ALL PURPLE COURIERS LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 07395526) duly convened and held at 10-12 New College Parade, Finchley Road, Registered office: Unit 14A Tewin Road Business Centre, Garden London NW3 5EP on Thursday the 29 October 2015 the following Court, Welwyn Garden City AL7 1BH resolutions were duly passed:- Principal trading address: Unit 14 Tewin Road Business Centre, Special Resolution: Garden Court, Welwyn Garden City AL7 1BH “That the Company be wound up voluntarily” Insolvency Act 1986 – section 84(1)(b) Ordinary Resolution: At a general meeting of the above named company, duly convened “That Kian Seng Tan of K S Tan & Co., 10-12 New College Parade, and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 23 Finchley Road, London NW3 5EP be and is hereby appointed October 2015 the subjoined Special Resolution was passed: ‘That it Liquidator for the purpose of the winding-up.” has been proved to the satisfaction of this meeting that the company Office Holder Details: Kian Seng Tan, IP No: 8032 Liquidator, K S Tan cannot by reason of its liabilities continue its business, and that it is & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP, advisable to wind up the same, and accordingly that the company be Email: [email protected], Tel: 020 7586 1280 wound up voluntarily and that Ninos Koumettou be and is hereby M C Ching, Director (2426185) appointed Liquidator of the company on 23 October 2015 for the purposes of such winding up.’ Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings BLACKWOOD2426212 ELECTRICAL SERVICES LIMITED Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 (Company Number 02993679) 7250 and email address: [email protected]. Alternative contact for Previous Name of Company: Tradesteel Limited enquiries on proceedings: Mark Wootton Registered office: 8 Tynewydd Terrace, Newbridge, Newport, Gwent, Colin Fensome, Director/Chairman (2426174) NP11 4LU Principal trading address: 8 Tynewydd Terrace, Newbridge, Newport, Gwent, NP11 4LU BALEARIC2426177 BOOTCAMP LTD Notice is hereby given that on 27 October 2015 the following (Company Number 09364018) resolutions were passed: Registered office: 99 Boundary Road, St Johns Wood, London NE8 “That the Company be wound up voluntarily and that Gemma Louise 0RG Roberts and Emma Bower, both of Wilson Field Limited, The Manor Principal trading address: 99 Boundary Road, St Johns Wood, House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos: 9701 London NE8 0RG and 17650) be and are hereby appointed joint liquidators for the At an EXTRAORDINARY GENERAL MEETING of the above named purposes of such winding up.” The appointments of Gemma Louise company, duly convened, and held at Eight Members Club, 1 Dysart Roberts and Emma Bower were confirmed by the creditors. Street, London EC2A 2BX on 28 October 2015 the following SPECIAL Further details contact: The Joint Liquidators, Tel: 0114 235 6780. RESOLUTION was duly passed, viz: Alternative contact: Shelley Mallett “THAT it has been proved to the satisfaction of this meeting that the Benjamin John Richard Gibbs, Director (2426212) Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Manubhai Govindbhai Insolvency2426671 Act 1986 Mistry and Hemal Mistry of Horsfields be and are hereby appointed Resolutions of Liquidators for the purposes of such winding up.” CAMLIN (EDINBURGH) LIMITED Manubhai Govindbhai Mistry and Hemal Mistry (IP Nos 7787 and Company Number: SC279681 10770), Joint Liquidators, Horsfields, Belgrave Place, 8 Manchester Registered in Scotland Road, Bury, Lancashire BL9 0ED, [email protected], 0161 763 Passed 3183 At a general meeting of the above named company, duly convened I M Mensch, Director (2426177) and held at 28 High Street, Nairn, on 23 October 2015, the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution: BELL2426186 INDIAN CUISINE LTD 1 THAT it has been proved to the satisfaction of this meeting that the (Company Number 08257784) company cannot, by reason of its liabilities, continue its business and Registered office: SKN Business Centre, 1 Guildford Street, that the company be wound up voluntarily. Birmingham, West Mids, B19 2HN 2 THAT William Leith Young of Ritson Young, Chartered Accountants, Principal trading address: Bromsgrove Road, Belbroughton, 28 High Street, Nairn, be appointed as Liquidator for the purposes of Stourbridge, DY9 9TX such winding-up. At a general meeting of the Company, duly convened and held at David Cameron, Chairman 73-75 Aston Road North, Birmingham, B6 4DA on 20 October 2015, 23 October 2015 (2426671) the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:

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

CHART2426184 OPPORTUNITIES LTD At a general meeting of the members of the company, duly convened (Company Number 07009952) and held within the Leapark Hotel, 130 Bo’ness Road, Grangemouth Registered office: Sant Tysilio Nursing Home, Sant Tysilio, FK3 9BX, at 11.00 am, the following Special Resolution was passed: Llanfairpwll, LL61 5YR 1. That it has been proved to the satisfaction of this meeting that the Principal trading address: Sant Tysilio Nursing Home, Sant Tysilio, company cannot, by reason of its liabilities, continue its business and Llanfairpwll, LL61 5YR that the company be wound up voluntarily. Notice is hereby given that the following resolutions were passed on At the same meeting, the following Ordinary Resolution was passed: 23 October 2015 the following resolutions were duly passed as a 2. That Nicholas Robinson CA, Insolvency Practitioner, of Practiser, 4 Special Resolution and as an Ordinary Resolution: Burns Drive, Wemyss Bay PA18 6BY, be and hereby is appointed as “That the Company be wound up voluntarily and that Nicholas Liquidator of the company for the purpose of the voluntary winding- Simmonds and Garry Lock, both of Quantuma LLP, 3rd Floor, up. Lyndean House, 43-46 Queens Road, Brighton BN1 3XB, (IP Nos George Ronald Fitzcharles, Chairman (2426649) 9570 and 12670) be appointed as Joint Liquidators for the purposes of such voluntary winding up.” At a subsequent meeting of creditors, held on 23 October 2015, the appointment of Nicholas Simmonds and FORWARD2426214 RESEARCH LIMITED Garry Lock as Joint Liquidators was confirmed. (Company Number 05613202) For further details contact: The Joint Liquidators, Tel: 01273 322400. Trading Name: Vancraft Alternative contact: Tom Burton, Email: [email protected] Registered office: C/o Parker Andrews Ltd, Unit 7, Trust Court, Vision Joy Jenkins, Director (2426184) Park, Chivers Way, Histon, Cambridge CB24 9PW Principal trading address: Pretoria Works, Norwich Road, Besthorpe, Norfolk NR17 2LB 2426210CORNWOOD INN LLP At a General Meeting of the Company, duly convened and held at The (Company Number OC388582) Holiday Inn, Poplar Lane, Ipswich, Suffolk IP2 0UA on 28 October Trading Name: The Cornwood Inn 2015 the following resolutions were passed as a Special Resolution Registered office: The Square Cornwood, Ivybridge, Devon PL21 9PU and an Ordinary Resolution respectively: Principal trading address: The Square Cornwood, Ivybridge, Devon “That the Company be wound up voluntarily and that Richard Cacho, PL21 9PU of Parker Andrews Ltd, Unit 7, Trust Court, Vision Park, Chivers Way, At a General Meeting of the members of the above named Limited Histon, Cambridge CB24 9PW, (IP No 11012) be and is hereby Liability Partnership (LLP), duly convened and held at Exeter Court appointed Liquidator of the Company for the purposes of such Hotel, Kennford, Exeter, Devon EX6 7UX on 26 October 2015 the winding up.” following resolutions were duly passed as a Special Resolution and as For further details contact: Richard Cacho, Tel: 0843 8860970. an Ordinary Resolution:- Alternative contact: Rick Kelly. “That it has been proved to the satisfaction of this meeting that the Mark Robert Avis, Director (2426214) LLP cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the LLP be wound up voluntarily and that Anthony John Sargeant, of Bridgewood GLOCAL2426258 VISION LTD. Financial Solutions Ltd, 23-24 Westminster Buildings, Theatre Square, (Company Number 07628374) Nottingham, NG1 6LG, (IP No 9659) be and he is hereby appointed Registered office: MLG Associates, Unit 4, Sunfield Business Park, Liquidator for the purposes of such winding up. New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT For further details contact: Anthony John Sargeant, Tel: 0115 871 Principal trading address: 29 York Road, Windsor, Berkshire, SL4 3NX 2940. At a General Meeting of the above named company duly convened David Mitchelmore, Chairman (2426210) and held at MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT on 28 October 2015 the following resolutions were duly passed as a Special DOCHERTYS2426202 HOTEL AND BAR LIMITED Resolution and an Ordinary Resolution, respectively: (Company Number 08694565) “That it has been resolved by special resolution that the company be Trading Name: Dochertys wound up voluntarily and that Mike Grieshaber, of MLG Associates, Registered office: C/O Focus Insolvency Group, Skull House Lane, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Appley Bridge, Wigan, WN6 9DW Wokingham, Berkshire, RG40 4QT, (IP No 9539) be appointed Principal trading address: 14 Upper Dicconson Street, Wigan, WN1 liquidator of the company for the purposes of the winding up.” At a 2AD subsequent meeting of creditors held at the same place on the same Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act date, the resolutions were ratified confirming the appointment of Mike 1986 (as amended) that the following resolutions were passed on 27 Grieshaber as liquidator. October 2015 as a Special Resolution and as Ordinary Resolutions For further details contact: Mike Grieshaber, Email: respectively: [email protected], Tel: 0118 973 7776. “That the Company be wound up voluntarily and that Anthony Fisher Paul Ghent, Chairman (2426258) and Natalie Hughes, both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW, (IP Nos: 14336 and 9506) be and are hereby nominated as Joint Liquidators for the The2426663 Companies Act 1985 purposes of the winding up and that the Joint Liquidators are GR JOINERS & BUILDERS LIMITED authorised to act jointly and severally in the Liquidation.” At the Company Number: 404323 subsequent meeting of creditors held on the same date, the Special Resolution in terms of the Companies Act 2006 and Pursuant appointment of Anthony Fisher and Natalie Hughes of Focus to Section 283 (1) and (4) to (6) Insolvency Group as Joint Liquidators was confirmed. At a General Meeting of the Members of the above-named Company Office Holder details: The Liquidators, Email: duly convened and held at 2nd Floor, 18 Bothwell Street, Glasgow G2 [email protected] Tel: 01257 251319. 6NU on 28 October 2015, the following Special Resolution was duly Alternative contact: Catherine Unsworth. passed: Alan Branagan, Director (2426202) “THAT it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily.” FITZCHARLES2426649 COACHES LIMITED Chairman Company Number: SC026487 28 October 2015 (2426663) Registered Office and Main Trading Address: 87 Newhouse Road, Grangemouth, Stirlingshire FK3 8NJ Passed: Tuesday 27 October 2015

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

IANIRO2426217 INTERNATIONAL LTD KITCHENHOUSE2426203 DESIGN LIMITED (Company Number 04990291) (Company Number 05885639) Previous Name of Company: Ianiro UK Limited Trading Name: Krantz Designs Registered office: Unit 19 Walkers Road, Manorside Industrial Estate, Registered office: C/O John Harlow Insolvency and Corporate North Moons Moat, Redditch B98 9HE Recovery, 29 New Walk, Leicester, LE1 6TE Principal trading address: Unit 19 Walkers Road, Manorside Industrial Principal trading address: 32 High Street, Swinderby, Lincolnshire, Estate, North Moons Moat, Redditch B98 9HE LN6 9LW At a General Meeting of the Members of the above-named Company, At a General meeting of the members of the above named Company, duly convened and held at the offices of Begbies Traynor, 3rd Floor, duly convened and held at The Strathdon Hotel, Derby Road, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 29 October Nottingham, NG1 5FT on 28 October 2015 at 11.00 am, the following 2015 the following Resolutions were duly passed, as a Special Resolutions were duly passed as a Special Resolution and as an Resolution and as an Ordinary Resolution respectively: Ordinary Resolution: “That the Company be wound up voluntarily and that Mark Malone “That it has been proved to the satisfaction of this meeting that the and W John Kelly, both of Begbies Traynor (Central) LLP, 3rd Floor, Company cannot, by reason of its liabilities, continue its business, Temple Point, 1 Temple Row, Birmingham, B2 5LG, (IP Nos. 15970 and that it is advisable to wind up the same, and accordingly that the and 004857), be and hereby are appointed Joint Liquidators of the Company be wound up voluntarily and that John Phillip Walter Company for the purpose of the voluntary winding-up, and any act Harlow, of John Harlow Insolvency and Corporate Recovery, 29 New required or authorised under any enactment to be done by the Joint Walk, Leicester, LE1 6TE, (IP No: 8319) be and is hereby appointed Liquidators may be done by all or any one or more of the persons Liquidator for the purposes of such a winding up.” holding the office of Liquidator from time to time.” Further details ccontact: Donna Lee, Email: Any person who requires further information may contact the Joint [email protected] Tel: 0116 2755021 Liquidator by telephone on 0121 200 8150. Alternatively enquiries can James Adam Krantz, Director (2426203) be made to Louise Everill by email at birmingham@begbies- traynor.com or by telephone on 0121 200 8150. N A Miles, Chairman (2426217) LIND2426208 HEALTHCARE LIMITED (Company Number 07587099) Registered office: Sant Tysilio Nursing Home, Sant Tysilio, 2426259JOHN BARNES JOINERY ASSOCIATES LTD Llanfairpwll, LL61 5YR (Company Number 05011924) Principal trading address: Sant Tysilio Nursing Home, Sant Tysilio, Trading Name: John Barnes Joinery Associates Llanfairpwll, LL61 5YR Registered office: Unit 2B, Pankhurst Close, Littleham Trading Estate, Notice is hereby given that the following resolutions were passed on Exmouth, Devon, EX8 2RN 23 October 2015 as a Special Resolution and as an Ordinary Principal trading address: Unit 2B, Pankhurst Close, Littleham Trading Resolution: Estate, Exmouth, Devon, EX8 2RN “That the Company be wound up voluntarily and that Nicholas At a General Meeting of the above-named Company duly convened Simmonds and Garry Lock, both of Quantuma LLP, 3rd Floor, and held at The South West Business Centre, Queensgate House, 48 Lyndean House, 43-46 Queens Road, Brighton BN1 3XB, (IP Nos: Queen Street, Exeter, EX4 3SR on 27 October 2015 the following 9570 and 12670) be appointed as Joint Liquidators for the purposes resolutions were passed:- of such voluntary winding up.” At a subsequent meeting of creditors 1. “That the Company be wound up voluntarily, and held on 23 October 2015, the appointment of Nicholas Simmonds and 2. That Victor Henry Ellaby of Hazlewoods LLP, Suite B1, White Garry Lock of Quantuma LLP, 3rd Floor, Lyndean House, 43-46 House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH Queens Road, Brighton BN1 3XB as Joint Liquidators was confirmed. be and is hereby appointed Liquidator for the purposes of such Further details contact: The Joint Liquidators, Tel: Email: winding-up.” [email protected] Tel: 01273 322400. Alternative contact: Victor Henry Ellaby, 008020, 0117 947 5747, Tom Burton [email protected] Joy Jenkins, Director (2426208) Tony Townsend, Director 28 October 2015 (2426259) MMJ2426200 INSTALLATIONS LIMITED (Company Number 07316327) COMPANIES2426653 ACT 2006 Registered office: 43 Bridge Road, Grays, Essex, RM17 6BU INSOLVENCY ACT 1986 Principal trading address: 43 Bridge Road, Grays, Essex, RM17 6BU COMPANY LIMITED BY SHARES At a General Meeting of the above named company duly convened RESOLUTIONS and held at the offices of Aspect Plus Limited, 40a Station Road, KBR FACILITIES LIMITED Upminster, Essex, RM14 2TR on 26 October 2015 the following Company Number: SC196162 resolutions were duly passed as a special and an ordinary resolution, REGISTERED OFFICE:169 WEST GEORGE STREET, GLASGOW, G2 respectively: 2LB “That it has been resolved by special resolution that the company be Passed: 30 October 2015 wound up voluntarily and that Darren Edwards, of Aspect Plus At a General Meeting of the Members of the above named company, Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No duly convened and held at Third Floor, Turnberry House, 175 West 10350) be appointed liquidator of the company for the purposes of George Street, Glasgow, G2 2LB on 30 October 2015 at 10.30 a.m. the winding-up.” At the subsequent meeting of creditors held at the the following Special Resolution was duly passed: same place on the same date, the resolutions were ratified confirming “That it has been proved to the satisfaction of the meeting that the the appointment of Darren Edwards as liquidator. company cannot by reason of its liabilities continue its business and For further details contact: Terry Harington, Email: that it is advisable to wind up same and, accordingly, that the [email protected], Tel: 0800 988 1897. company be wound up voluntarily”. Malcolm Brown, Chairman (2426200) Thereafter, the following Ordinary Resolution was duly passed: “That Ian William Wright, (IP No. 9227), Licensed Insolvency Practitioner, of WRI Associates Limited, Third Floor, Turnberry House, NEW2426194 ASIAN MEDIA LTD 175 West George Street, Glasgow, G2 2LB, be appointed liquidator (Company Number 06435902) for the purposes of such winding up”. Trading Name: Asian Lite For further details contact [email protected] or telephone Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, 0141 285 0910 Barnet, Hertfordshire, EN5 5TZ Stuart Ross Principal trading address: EMF House, 12 Charlotte Street, Chairman of the Meeting Manchester, M1 4FL Date: 30 October 2015 (2426653)

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

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 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire and held at Premier Meetings Mansfield, Carter Lane East, South EN5 5TZ on 22 October 2015 the following resolutions were duly Normanton, Mansfield, Nottinghamshire, DE55 2DY on 29 October passed: 2015 the following resolutions were duly passed as a special and an “That the Company be wound up voluntarily, and that Joylan ordinary resolution respectively: Sunnassee, of BBK Partnership, 1 Beauchamp Court, Victors Way, “That it has been resolved by special resolution that the Company be Barnet, Hertfordshire, EN5 5TZ, (IP No 10470) be and he is hereby wound up voluntarily and that Steven Peter Ford, of S P Ford & Co appointed Liquidator for the purposes of such winding-up.” Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD, (IP No For further details contact: Ingyin Myint, Email: 9387) be and is hereby appointed Liquidator of the Company for the [email protected], Tel: 0208 2162520. purpose of such winding up.” Anasudhin Azeez, Director (2426194) For further details contact: Steven Ford, Email: [email protected], Tel: 01455 699737 Jeremy David Wain, Chairman (2426209) 2426199NH FLOWERS LIMITED (Company Number 07507093) Previous Name of Company: Wildabout Flowers Limited SINEMODE2426189 LIMITED Registered office: HJS Recovery, 12-14 Carlton Place, Southampton (Company Number 02495213) SO15 2EA Registered office: SPK Financial Recovery Limited, 95 Pinfold Lane, Principal trading address: 87 Clerkenwell Road, London EC1R 5BX Southport, Merseyside, PR8 3QL At a general meeting of the Company, duly convened and held at HJS Principal trading address: 247 Woolton Road, Liverpool, Merseyside, Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 20 L16 8NA October 2015, the following Resolutions were passed as a Special At a general meeting of the above-named Company, duly convened, Resolution and an Ordinary Resolution respectively: and held at SPK Financial Recovery Limited, 95 Pinfold Lane, “That the Company be wound up voluntarily, Southport, Merseyside, PR8 3QL on 28 October 2015 the following that Shane Biddlecombe and Stephen Powell of HJS Recovery, 12-14 resolutions were passed as a Special Resolution and as an Ordinary Carlton Place, Southampton SO15 2EA, be and are hereby appointed Resolution: Joint Liquidators of the Company for the purposes of such winding “That it has been proved to the satisfaction of this meeting that the up, Company cannot by reason of its liabilities continue its business and and that the Joint Liquidators be authorised to act jointly and that its advisable to wind up the same and accordingly that the severally in the liquidation.” Company be wound up voluntarily and that Stuart Kelly, of SPK Date on which Resolutions were passed: Members: 20 October 2015 Financial Recovery Limited, 95 Pinfold Lane, Southport, Merseyside, Creditors: 20 October 2015 PR8 3QL, (IP No. 13670) be and is hereby appointed sole Liquidator Liquidators’ details: Shane Biddlecombe, IP number: 9425 and for the purpose of such winding up.” Stephen Powell, IP number: 9561, HJS Recovery, 12-14 Carlton For further details contact: Stuart Kelly, Tel: 01704 620 508 Place, Southampton SO15 2EA. Alternative person to contact with David Cass, Director (2426189) enquiries about the case: Karl Lovatt, telephone number: 02380 234222, email address: [email protected] Leanne Roberts-Hewitt, Director and Chairman (2426199) SPEED2426205 8853 LIMITED (Company Number 00845002) Trading name/style: Speed 8853 Limited PROMOTIONAL2426204 PRINT SERVICES LIMITED Registered office: c/o GWF Engineering Limited, Woodhouse Road, (Company Number 06977858) Scunthorpe, North Lincolnshire DN16 1BD Registered office: 17 Jubilee Trade Centre, Jubilee Road, Letchworth, Principal trading address: c/o GWF Engineering Limited, Woodhouse Herts, SG6 1SP Road, Scunthorpe, North Lincolnshire DN16 1BD Principal trading address: 17 Jubilee Trade Centre, Jubilee Road, The Insolvency Act 1986 Letchworth, Herts, SG6 1SP At a general meeting of the above named company duly convened At a General Meeting of the members of the above named company, and held at Normanby Gateway, Lysaghts Way, Scunthorpe, North duly convened and held at The Lloyds Club, 42 Crutched Friars, Lincolnshire DN15 9YG, on 22 October 2015 the following resolutions London, EC3N 2AP on 22 October 2015 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary were duly passed; as a Special Resolution and as an Ordinary resolution:- Resolution respectively:- 1. That it has been proved to the satisfaction of this meeting that the 1. “That the Company be wound up voluntarily”. company cannot, by reason of its liabilities, continue its business and 2. “That Lloyd Biscoe and Wayne Macpherson of Begbies Traynor that it is advisable to wind up the same and accordingly that the (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend company be wound up voluntarily. on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of 2. That Mark Neumegen and Andrew James Nichols of Redman the Company for the purpose of the voluntary winding-up, and any Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North act required or authorised under any enactment to be done by the Lincolnshire DN15 9YG, be and are hereby appointed Joint Joint Liquidators may be done by all or any one or more of the Liquidators of the company for the purpose of the voluntary winding persons holding the office of liquidator from time to time.” up and that the Joint Liquidators may act jointly or severally in all Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP matters relating to the conduct of the liquidation of the Company. Number: 009445). Craig Leaning, Chairman Any person who requires further information may contact the Joint Dated – 22 October 2015 Liquidators by telephone on 01702 467255. Alternatively enquiries Liquidators’ Details: Mark Reid Neumegen and Andrew James Nichols can be made to Christopher Gore by e-mail at of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, [email protected] or by telephone on 01702 Scunthorpe, North Lincolnshire DN15 9YG. (T: 01904 520 116) 467255. Office holder numbers: 15210 and 8367 (2426205) Terence McNelly, Chairman 22 October 2015 (2426204) TAIN2426195 COTTAGE NURSERY LIMITED (Company Number 08334602) QUARTEC2426209 OCCUPATIONAL HYGIENE LIMITED Registered office: 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU (Company Number 07456062) Principal trading address: Tain Cottage, Rudyard Road, Leek, Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 Staffordshire, ST13 8RB 4DD At a general meeting of the Company, duly convened and held at Principal trading address: Unit 17.7, Amber Business Centre, 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU on 29 Greenhill, Alfreton, DE55 4BR October 2015, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively:

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

That the Company be wound up voluntarily, that Philip B Wood and 2426296WHAT THE FUNK LIMITED Christopher Knott of Barringtons Corporate Recovery, 570-572 Etruria (Company Number 06721731) Road, Newcastle, Staffordshire, ST5 0SU, be and are hereby Registered office: 14a Main Street, Cockermouth, Cumbria CA13 9LQ appointed joint liquidators of the Company and that the liquidators be Principal trading address: 10 Standenhall Drive, Burnley BB10 2EF authorised to act joint and severally in the liquidation for the purposes Pursuant to section 283 of the Companies Act 2006 and section 84(c) of such winding up. of the Insolvency Act 1986 Philip B Wood, 005396 and Christopher Knott, 017230 of Barringtons At a General Meeting of the members of the above-named Company, Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire, duly convened and held at the offices of Crawfords Accountants LLP, ST5 0SU Alternative contact:Stephanie Hatton, 01782 713700 Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on Jonathan Harris, Director (2426195) 23 October 2015 at 10.00 am the following resolutions were duly passed, number 1 as a special resolution and number 2 as an ordinary resolution:- 2426207TIN CARS LIMITED 1. “That it has been proved to the satisfaction of this Meeting that the (Company Number 06340995) Company cannot, by reason of its liabilities, continue its business, Registered office: Concorde House, Trinity Park, Solihull, B37 7UQ and that it is advisable to wind up the same, and accordingly that the Principal trading address: 3 Woodleigh Road, Coventry, CV4 8GT Company be wound up voluntarily”. At a general meeting of the Company, duly convened and held at 2. “That David N Kaye FCA of Crawfords Accountants LLP, Stanton Concorde House, Trinity Park, Solihull, B37 7UQ on 28 October 2015, House, 41 Blackfriars Road, Salford, Manchester M3 7DB be the following Resolutions were passed as a Special Resolution and an appointed Liquidator for the purposes of the voluntary winding up of Ordinary Resolution respectively: the company”. That the Company be wound up voluntarily and that Ian Pankhurst of Insolvency Practitioner calling the meeting: David N Kaye, IP Number: Cobalt, Concorde House, Trinity Park, Solihull, B37 7UQ, be and is 2194, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 hereby appointed liquidator of the Company for the purposes of such 7DB. Alternate Contact Name: Tony Chan, E-mail Address: winding up. [email protected] Office Holder Details: Ian Pankhurst (IP number 9602) of Cobalt, Steven Pulford, Director (2426296) Concorde House, Trinity Park, Solihull B37 7UQ. Date of Appointment: 28 October 2015. Further information about this case is available from Peter Johnson at the offices of Cobalt on 0121 647 7380. Liquidation by the Court Zoe Smith, (2426207) APPOINTMENT OF LIQUIDATORS

TJ2426218 SERVICES (GB) LIMITED A2426676 K OIL & GAS LIMITED (Company Number 04185744) Company Number: SC332933 Registered office: Dalmar House, Barras Lane Estate, Dalston, Registered office: Suite 2B, Johnstone House, 52-54 Rose Street, Carlisle, Cumbria, CA5 7NY Aberdeen, AB10 1UD Principal trading address: Unit 6, Sunset Hill Business Unit, Keswick, Principal Trading Address: Formerly: Monlettie Croft, Auchnagatt CA12 4RN Road, Methlick, Ellon, Aberdeenshire, AB41 7DN At a General Meeting of the Members of the above-named Company, I, Alexander Iain Fraser, of FRP Advisory LLP, Suite 2B Johnstone duly convened, and held at the offices of Begbies Traynor (Central) House, 52-54 Rose Street, Aberdeen, AB10 1UD, (IP No 9218) give LLP, First Floor, 21 Castle Hill, Lancaster, LA1 1YN on 22 October notice that on 27 October 2015, I was appointed Liquidator of A K Oil 2015 the following Resolutions were duly passed, as a Special & Gas Limited by the Sheriff at Aberdeen Sheriff Court. At the meeting Resolution and as an Ordinary Resolution respectively: of creditors held on 19 October 2015, no Liquidation Committee was “That the Company be wound up voluntarily, and that Lila Thomas established. Accordingly, I hereby give notice that I do not intend to and David Robert Acland, both of Begbies Traynor (Central) LLP, 1 summon a further meeting to establish a Liquidation Committee Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU, (IP unless one tenth, in value, of the Company’s creditors require me to Nos: 009608 and 008894) be and hereby are appointed Joint do so in terms of Section 142(3) of the Insolvency Act 1986. All Liquidators of the Company for the purpose of the voluntary winding- creditors who have not already done so are required to lodge their up, and any act required or authorised under any enactment to be claims with me. done by the Joint Liquidators may be done by all or any one or more Further details contact: Gary Taylor, Email: persons holding the office of Liquidator from time to time.” [email protected], Tel: 0330 055 5482. Any person who requires further information may contact the Joint A I Fraser, Liquidator Liquidator by telephone on 01772 202000. Alternatively enquiries can 27 October 2015 (2426676) be made to Jamie Maddox by email at jamie.maddox@begbies- traynor.com or by telephone on 01772 202000. Stephen Hill, Chairman (2426218) In2426369 the Birmingham County Court No 3232 of 2013 CHARTERFIELD STEEL SERVICES LTD. WD2426216 CONSTRUCTION & DEVELOPMENT LIMITED (Company Number 07054206) (Company Number 07587076) Registered office: 100 Borough High Street, London SE1 1LB Registered office: Langley House, Park Road, East Finchley, London Principal Trading Address: 5 Parsons Street, Dudley, West Midlands, N2 8EY DY1 1JJ Principal trading address: 4 The Limes, Springhall Lane, In accordance with Rule 4.106A James Ashley Dowers, of DDJ Sawbridgeworth, CM21 9FB Insolvency Ltd, 100 Borough High Street, London, SE1 1LB, (IP No. At a General Meeting of the above-named Company, duly convened 14450) gives notice that he was appointed Liquidator of the Company and held at Langley House, Park Road, East Finchley, London N2 on 08 October 2015. Creditors of the Company are required to send 8EY, on 29 October 2015 the following Resolutions were passed as a in their full names, their addresses and descriptions, full particulars of Special Resolution and as an Ordinary Resolution respectively: their debts or claims and the names and addresses of their solicitors “That the Company be wound up voluntarily, and that Alan S (if any) to the undersigned James Ashley Dowers of DDJ Insolvency Bradstock, of AABRS Limited, Langley House, Park Road, East Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the Finchley, London N2 8EY, (IP No. 005956), be and is hereby Company, and if so required by notice in writing, to prove their debts appointed Liquidator for the purposes of such winding-up.” or claims at such time and place as shall be specified in such notice, For further details contact: Alan S Bradstock, Tel: 020 8444 2000. or in default shall be excluded from the benefit of any distribution. Alternative contact: Harshal Savla For further details contact: Harley Provan, Email: Daniel James Robert Barker, Director (2426216) [email protected] Tel: 0207 863 3195 James Ashley Dowers, Liquidator 08 October 2015 (2426369)

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

2426680CITY INSTALLATIONS (SCOTLAND) LIMITED Geoghegans, Chartered Accountants, 6 St Colme Street, Edinburgh, Company Number: SC441998 EH3 6AD Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX 29 October 2015 (2426453) (Formerly) Block 2, Unit 19, 18 Sandilands Street, Annick Industrial Estate, Glasgow, G32 0TB Principal Trading Address: Block 2, Unit 19, 18 Sandilands Street, FINAL MEETINGS Annick Industrial Estate, Glasgow, G32 0TB I, James Bernard Stephen, of BDO LLP, 4 Atlantic Quay, 70 York FEAT2426679 ENTERPRISES Street, Glasgow, G2 8JX, (IP No. 9273) hereby give notice pursuant to In Liquidation Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was Company Number: SC202598 appointed Liquidator of City Installations (Scotland) Limited, by NOTICE is hereby given pursuant to Section 146 of the Insolvency Act resolution of the first meeting of creditors on 28 October 2015. A 1986, that the Final Meeting of Creditors of the above named Liquidation Committee was not formed. I do not intend to summon Company will be held within the offices of Thomson Cooper, 3 Castle another meeting to establish a Liquidation Committee unless Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB on Wednesday requested to do so by one tenth, in value, of the company’s creditors. 9th December 2015 at 10.00 a.m. for the purpose of receiving the For further details contact: Lexi McGettigan on email: Liquidator’s final report showing how the winding-up has been [email protected] or on tel: 01412 483 761. conducted and determining whether in terms of Section 174 of the James Bernard Stephen, Liquidator Insolvency Act 1986, the Liquidator should receive his release. 28 October 2015 (2426680) Creditors are entitled to attend in person or alternatively by proxy. A creditor may vote only if his claim has been submitted to the Liquidator and that claim has been accepted in whole or in part. A 2426665PARK CALEDONIA CAPITAL LIMITED resolution will be passed only if a majority in value of those voting in In liquidation person or by proxy vote in favour. Proxies must be lodged with the Company Number: SC252132 Liquidator at or before the meeting. Registered Office: 272 Bath Street, Glasgow, G2 4JR Richard Gardiner I, Colin David Scott, (IP No. 5871) hereby give notice that I was Liquidator appointed Interim Liquidator of Park Caledonia Capital Ltd Limited on Thomson Cooper 12 October 2015 by Interlocutor of the Sheriff at Glasgow. 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB Notice is also given, pursuant to Section 138(3) of the Insolvency Act 30 October 2015 (2426679) 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 that the First Meeting of Creditors of the above company will be held within the offices of Geoghegans, Chartered Accountants, 6 St Colme In2426332 the Leicester County Court Street, Edinburgh EH3 6AD on 19 November 2015 at 10.30am for the No 348 of 2013 purposes of choosing a Liquidator and determining whether to SWINGBOARD ASSOCIATES LIMITED establish a Liquidation Committee. The meeting may also consider (Company Number 04409077) other resolutions referred to in Rule 4.12(3) of the aforementioned Registered office: 109 Swan Street, Sileby, Leicestershire, LE12 7NN rules. Principal Trading Address: 30 Belgrave Gate, Leicester, LE1 3GP Creditors’ whose claims are unsecured, in whole or in part, are Notice is hereby given that the Liquidator has summoned a final entitled to attend and vote in person or by proxy providing that their meeting of the Company’s creditors under Section 146 of the claims and proxies have been submitted and accepted or lodged Insolvency Act 1986 for the purpose of receiving the Liquidator’s beforehand at the undernoted address. A resolution will be passed report of the winding up and to determine whether the Liquidator when a majority in value of those voting have voted in favour of it. For should be given his release. The meeting will be held at Elwell the purpose of formulation of claims, creditors should note that the Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, date of commencement of the liquidation is 25 August 2015. LE12 7NN on 8 January 2016 at 10.00 am. Colin David Scott, Interim Liquidator In order to be entitled to vote at the meeting, creditors must lodge ( email: [email protected] Tel: 0131 225 4681 ) their proxies with the Liquidator at 109 Swan Street, Sileby, Geoghegans, Chartered Accountants, 6 St Colme Street, Edinburgh, Leicestershire, LE12 7NN by no later than 12.00 noon on the business EH3 6AD day prior to the day of the meeting (together with a completed proof 29 October 2015 (2426665) of debt form if this has not previously been submitted). Date of Appointment: 2 June 2014 Office Holder details: David John Watchorn (IP No: 8686) of Elwell PARK2426453 CALEDONIA CAPITAL LIMITED Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, (Company Number SC252132) LE12 7NN In liquidation Further details contact: The Liquidator, Tel: 01509 815150. Registered office: 272 Bath Street, Glasgow, G2 4JR David Watchorn, Liquidator I, Colin David Scott, (IP No. 5871) hereby give notice that I was 29 October 2015 (2426332) appointed Interim Liquidator of Park Caledonia Capital Ltd Limited on 12 October 2015 by Interlocutor of the Sheriff at Glasgow. Notice is also given, pursuant to Section 138(3) of the INSOLVENCY MEETINGS OF CREDITORS ACT 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 that the First Meeting of Creditors of the above company will be held A2426672 & K FISHING COMPANY LIMITED within the offices of Geoghegans, Chartered Accountants, 6 St Colme Company Number: SC280947 Street, Edinburgh EH3 6AD on 19 November 2015 at 10.30am for the Registered office: Suite 2B, Johnstone House, 52-54 Rose Street, purposes of choosing a Liquidator and determining whether to Aberdeen, AB10 1UD establish a Liquidation Committee. The meeting may also consider Principal trading address: 49/50 Bayhead, Stornoway, HS1 2DZ other resolutions referred to in Rule 4.12(3) of the aforementioned Notice is hereby given that I, Alexander Iain Fraser of FRP Advisory rules. LLP, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 Creditors’ whose claims are unsecured, in whole or in part, are 1UD was appointed Interim Liquidator of A & K Fishing Company entitled to attend and vote in person or by proxy providing that their Limited by Interlocutor of the Sheriff of Grampian Highland and claims and proxies have been submitted and accepted or lodged Islands at Stornoway on 7 October 2015. Per section 138 OF THE beforehand at the undernoted address. A resolution will be passed INSOLVENCY ACT 1986 AND SUPPORTING RULES, a meeting of the when a majority in value of those voting have voted in favour of it. For creditors of the above named Company will be held at Suite 2B the purpose of formulation of claims, creditors should note that the Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD, on 16 date of commencement of the liquidation is 25 August 2015. November 2015, at 11.00 am for the purposes of appointing a Colin David Scott, Interim Liquidator liquidator and, if the creditors think fit, appointing a liquidation ( email: [email protected] Tel: 0131 225 4681 ) committee. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 41 COMPANIES must lodge their proxies (unless they are individual creditors attending IP Nos: 10770 and 2261 in person), together with a statement of their claim at FRP Advisory Address: Horsfields, Belgrave Place, 8 Manchester Road, Bury, LLP, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 Lancashire BL9 0ED 1UD either before or at the meeting. For the purpose of formulating Telephone: 0161 763 3183 claims, creditors should note that the date of commencement of the eMail: [email protected] liquidation is 22 July 2015. Alexander Iain Fraser of FRP Advisory LLP, J H C Lee Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD Joint Liquidator is qualified to act as an Insolvency Practitioner in relation to the above 20 October 2015 (2426360) and will provide creditors free of charge with such information concerning the Company’s affairs as is reasonably required. Office Holder details: Alexander Iain Fraser (IP No: 9218) of FRP Advisory In2426367 the County Court of Justice LLP, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 No 1390 of 2015 1UD. For further details contact: Graham Smith, Email: THE KNOW LIST LIMITED [email protected], Tel: 0330 055 5479. (Company Number 06845993) A I Fraser, Interim Liquidator Registered office: 89 Worship Street, London EC2A 2BF 29 October 2015 (2426672) Principal trading address: 89 Worship Street, London EC2A 2BF Notice is hereby given, pursuant to Section 141 OF THE INSOLVENCY ACT 1986 that the Liquidator has summoned a general 2426355In the County Court at Bedford meeting of the Company’s creditors to establish whether creditors No 92 of 2014 would like to form a liquidation committee (of creditors), or failing that, ELEMENTS LANCASTER LIMITED to consider resolutions concerning the basis upon which the (Company Number 07727964) liquidator’s remuneration will be fixed. The meeting will be held at Registered office: 29 Mill Street, Bedford MK40 3EU Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, on 03 Principal trading address: Not known December 2015, at 10.00 am. In order to be entitled to vote at the A meeting of creditors of the company has been summoned by the meeting, creditors must lodge their proxies with the Liquidator at Allen Liquidators for the purpose of:— House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 1. Appointing a Creditors’ Committee. 12.00 noon on the business day prior to the day of the meeting 2. Fixing the Liquidator’s remuneration. (together with a completed proof of debt form if this has not 3. Approving Category 2 disbursement costs (see attached guidance previously been submitted). Date of Appointment: 20 October 2015. note). Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA (IP The meeting will be held as follows:— No 6212) of Turpin Barker Armstrong, Allen House, 1 Westmead Date: Monday 30 November 2015 Road, Sutton, Surrey, SM1 4LA. Time: 10.30 am. For further details contact: Martin C Armstrong, E-mail: Place: Horsfields, Belgrave Place, 8 Manchester Road, Bury, [email protected] or Tel: 020 8661 7878. Alternative contact: Jesper Lancashire BL9 0ED. Boselius. Proofs and proxies to be used at the meeting must be lodged with the Martin C Armstrong, Liquidator Joint Liquidators at Horsfields, Belgrave Place, 8 Manchester Road, 28 October 2015 (2426367) Bury, Lancashire BL9 0ED no later than 12.00 noon on the business day preceding the meeting. Office holder details: PETITIONS TO WIND-UP Liquidators: Hemal Mistry and John H C Lee Appointed: 21 August 2014 A&D2426674 PRECISION LIMITED IP Nos: 10770 and 2261 Company Number: SC359655 Address: Horsfields, Belgrave Place, 8 Manchester Road, Bury, On 27 October 2015, a Petition was presented to the Court of Session Lancashire BL9 0ED by Lisa Anne McGurnaghan as a director of A&D Precision Limited Telephone: 0161 763 3183 craving the court inter alia to order that A&D Precision Limited, eMail: [email protected] having its registered office at 68 Cavendish Way, Glenrothes, Fife, J H C Lee KY6 2SB and company registration number SC359655 be wound up Joint Liquidator by the Court and to appoint an Interim Liquidator; and that in the 29 October 2015 (2426355) meantime Pamela Coyne, Insolvency Practitioner, of Scott Moncrieff, 25 Bothwell Street, Glasgow G2 6NL be appointed Provisional liquidator of the Company; in which Petition Lord Doherty pronounced 2426360In the Manchester District Registry an interlocutor requiring all parties claiming an interest to lodge No 3665 of 2013 Answers with the Court of Session within eight days of intimation, STAKEHILL PROPERTIES 1 LTD service and advertisement; and eo die appointed the said Pamela (Company Number 06175473) Coyne as Provisional Liquidator of the Company with the powers Registered office: 2nd Floor Parkgates Bury New Road, Prestwich, specified in Parts II and III of Schedule 4 to the Insolvency Act 1986, Manchester, M25 0TL without further intervention by the Court; all of which notice is hereby Principal trading address: Not known given. A meeting of creditors of the company has been summoned by the John M McHugh Liquidators for the purpose of:— Harper Macleod LLP 1. Appointing a Creditors’ Committee. Citypoint, 65 Haymarket Terrace, Edinburgh EH12 5HD 2. Fixing the Liquidator’s remuneration. Solicitor for Petitioner (2426674) 3. Approving Category 2 disbursement costs (see attached guidance note). The meeting will be held as follows:— In2426303 the High Court of Justice (Chancery Division) Date: Monday 30 November 2015 Companies CourtNo 6172 of 2015 Time: 10.00 am. In the Matter of ARGENTUM VILLAGES LIMITED Place: Horsfields, Belgrave Place, 8 Manchester Road, Bury, (Company Number 07337606) Lancashire BL9 0ED. and in the Matter of the INSOLVENCY ACT 1986 Proofs and proxies to be used at the meeting must be lodged with the Joint Liquidators at Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED no later than 12.00 noon on the business day preceding the meeting. Office holder details: Liquidators: Hemal Mistry and John H C Lee Appointed: 21 August 2014

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

A Petition to wind up the above-named Company (Company No. Any person intending to appear on the hearing of the Petition 07337606) of 200 Aldersgate Street, London, EC1A 4HD presented on (whether to support or oppose it) must give notice of intention to do 17 September 2015 by THE SECRETARY OF STATE FOR BUSINESS so to the Petitioner or its Solicitors in accordance with Rule 4.16 by INNOVATION AND SKILLSc/o Shepherd and Wedderburn LLP, 1600 hours on 27 January 2016. Condor House, 10 St Paul’s Churchyard, London EC4M 8AL (the Solicitor’s name: Laura McMillan, Shepherd and Wedderburn LLP, ‘Petition’) in the public interest, will be heard at The High Court of Condor House, 10 St Paul’s Churchyard, London, EC4M 8AL, Justice, Chancery Division, Companies Court, Rolls Building, Royal Telephone: 0207 429 4997, email: [email protected], Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Reference Number: I0841.95/LMC/GLH 28 January 2016, at 2.00pm. 29 October 2015 (2426317) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by In2426305 the High Court of Justice (Chancery Division) 1600 hours on 27 January 2016. Companies CourtNo 6440 of 2015 Solicitor’s name: Laura McMillan, Shepherd and Wedderburn LLP, In the Matter of BRIGHT ENERGY SOLUTIONS LTD Condor House, 10 St Paul’s Churchyard, London, EC4M 8AL, (Company Number 08673569) Telephone: 0207 429 4997, email: [email protected], and in the Matter of the INSOLVENCY ACT 1986 Reference Number: I0841.95/LMC/GLH A Petition to wind up the above named company whose registered 29 October 2015 (2426303) office is situated at Unit 5, Swanscombe Business Centre, London Road, Swanscombe, Kent, DA10 0LH presented on 29 September 2015 by ACDC LED LIMITED whose registered office is at Innovation 2426451In the High Court of Justice (Chancery Division) Works, Gisburn Road, Barrowford, Lancashire, BB9 8NB claiming to Companies CourtNo 6157 of 2015 be a creditor of the company will be heard at the Royal Courts of In the Matter of ARTISTS AVENUE AGENCY LIMITED Justice Companies Court Royal Courts of Justice, 7 Rolls Building, (Company Number 07480475) 110 Fetter Lane, London EC4A 1NL on Monday, 16 November 2015 and in the Matter of the INSOLVENCY ACT 1986 at 10:30 am (or as soon thereafter as the Petition can be heard). A Petition to wind up the above-named Company (Company No. Any person intending to appear on the hearing of the Petition 07480475) of 40 Bank Street, London, E14 5NR presented on 17 (whether to support or oppose it) must give notice of intention to do September 2015 by THE SECRETARY OF STATE FOR BUSINESS so to the Petitioner or its Solicitor in accordance with Rule 4.16 by INNOVATION AND SKILLSc/o Shepherd and Wedderburn LLP, 1600 hours on 13 November 2015 Condor House, 10 St Paul’s Churchyard, London EC4M 8AL (the Solicitor’s name: Lovetts Ltd, Bramley House, The Guildway, Old ‘Petition’) in the public interest, will be heard at The High Court of Portsmouth Road Guildford, GU3 1LR, Telephone: 01483 457500, Justice, Chancery Division, Companies Court, Rolls Building, Royal Fax: 01483 457700, email: [email protected], Reference Number: Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on A394001/68 28 January 2016, at 2.00 pm. 29 October 2015 (2426305) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by In2426312 the High Court of Justice (Chancery Division) 1600 hours on 27 January 2016. Companies CourtNo 6159 of 2015 Solicitor’s name: Laura McMillan, Shepherd and Wedderburn LLP, In the Matter of BRITANNIA BESPOKE LIMITED Condor House, 10 St. Paul’s Churchyard, London, EC4M 8AL, (Company Number 07462690) Telephone: 0207 429 4997, email: [email protected], and in the Matter of the INSOLVENCY ACT 1986 Reference Number: I0841.97/LMC/GLH A Petition to wind up the above-named Company (Company No. 29 October 2015 (2426451) 07462690) of Albion Park, Armley Road, Leeds, England, LS12 2EJ (now known as 88 Armley Road, West Yorkshire, Leeds, LS12 2EJ) presented on 17 September 2015 by THE SECRETARY OF STATE BON2426675 ACCORD METAL SUPPLIES LIMITED FOR BUSINESS INNOVATION AND SKILLSc/o Shepherd and Company Number: SC063622 Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London Notice is hereby given that on 15 October 2015, a petition was EC4M 8AL (the ‘Petition’) in the public interest, will be heard at The presented to the Sheriff at Aberdeen by Bon Accord Metal Supplies High Court of Justice, Chancery Division, Companies Court, Rolls Limited, Registered Office, 88 Sinclair Road, Torry, Aberdeen AB11 Building, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, 9PP, craving the court inter alia that Bon Accord Metal Supplies London, EC4A 1NL on 28 January 2016, at 2.00 pm. Limited be wound up by the court in which petition the Sheriff at Any person intending to appear on the hearing of the Petition Aberdeen by interlocutor dated 16 October 2015 appointed persons (whether to support or oppose it) must give notice of intention to do having an interest to lodge Answers in the hands of the Sheriff Clerk, so to the Petitioner or its Solicitors in accordance with Rule 4.16 by Queen Street, Aberdeen, within 8 days after intimation, advertisement 1600 hours on 27 January 2016. or service, all of which notice is hereby given. Solicitor’s name: Laura McMillan, Shepherd and Wedderburn LLP, James & George Collie, Solicitors, 1 East Craibstone Street, Aberdeen Condor House, 10 St Paul’s Churchyard, London, EC4M 8AL, AB11 6YQ Telephone: 0207 429 4997, email: [email protected], Agents for the petitioners (2426675) Reference Number: I0841.97/LMC/GLH 29 October 2015 (2426312)

In2426317 the High Court of Justice (Chancery Division) Companies CourtNo 6173 of 2015 In2426263 the High Court of Justice (Chancery Division) In the Matter of BRENTGREEN LIMITED Companies CourtNo 6168 of 2015 (Company Number 07338067) In the Matter of BROMSHIRE LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07272810) A Petition to wind up the above-named Company (Company No. and in the Matter of the INSOLVENCY ACT 1986 07338067) of One Temple Quay, Temple Back East, Bristol, England, A Petition to wind up the above-named Company (Company No. BS1 6DZ presented on 17 September 2015 by THE SECRETARY OF 07272810) of 23 Hanover Square, London, W1S 1JB presented on 17 STATE FOR BUSINESS INNOVATION AND SKILLSc/o Shepherd and September 2015 by THE SECRETARY OF STATE FOR BUSINESS Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London INNOVATION AND SKILLSc/o Shepherd and Wedderburn LLP, EC4M 8AL (the ‘Petition’) in the public interest, will be heard at The Condor House, 10 St Paul’s Churchyard, London EC4M 8AL (the High Court of Justice, Chancery Division, Companies Court, Rolls ‘Petition’) in the public interest, will be heard at The High Court of Building, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, Justice, Chancery Division, Companies Court, Rolls Building, Royal London, EC4A 1NL on 28 January 2016, at 2.00 pm. Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 28 January 2016, at 1400 hours (or as soon thereafter as the Petition can be heard).

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

Any person intending to appear on the hearing of the Petition Solicitor’s name: Laura McMillan, Shepherd and Wedderburn LLP, (whether to support or oppose it) must give notice of intention to do Condor House, 10 St Paul’s Churchyard, London, EC4M 8AL, so to the Petitioner or its Solicitors in accordance with Rule 4.16 by Telephone: 0207 429 4997, email: [email protected], 1600 hours on 27 January 2016. Reference Number: I0841.105/LMC/GLH Solicitor’s name: Laura McMillan, Shepherd and Wedderburn LLP, 29 October 2015 (2426307) Condor House, 10 St. Paul’s Churchyard, London, EC4M 8AL, Telephone: 0207 429 4997, email: [email protected], Reference Number: I0841.95/LMC 2426668FACILITY MAINTENANCE MANAGEMENT LIMITED 29 October 2015 (2426263) Company Number: SC357135 Notice is hereby given that on 22 October 2015, a petition was presented to the Sheriff of Glasgow and Strathkelvin at Glasgow by 2426327In the High Court of Justice (Chancery Divison) Stuart Drummond Kelso, craving the Court that Facility Maintenance Leeds District RegistryNo 785 of 2015 Management Limited, a company incorporated under the Companies In the Matter of CENTRAL GAS NETWORKS LIMITED Acts and having its registered office at 168 Bath Street, Glasgow G2 (Company Number 08680106) 4TP (“the Company”) be wound up by the Court, and that an Interim and in the Matter of the INSOLVENCY ACT 1986 Liquidator be appointed; and in the meantime, that Annette Menzies, A petition to wind up the above named company of Central Gas William Duncan (Business Recovery) Limited, 2nd Floor, 18 Bothwell Networks Limited, 17 Napier Court, Off Gander Lane, Chesterfield, Street, Glasgow G2 6NU, be appointed as Provisional Liquidator; in S43 4PZ presented on 10 September 2015 by M. K. M. BUILDING which petition the Sheriff at Glasgow, by interlocutor dated 23 SUPPLIES LIMITED, Stoneferry Road, Hull, HU8 8DE claiming to be a October 2015, appointed all persons having an interest to lodge creditor of the company will be heard at Leeds District Registry, The answers thereto in the hands of the Sheriff Clerk at Glasgow, within 8 Courthouse, Oxford Row, Leeds on 10 November 2015 at 10.30 am days after intimation, service and advertisement; and appointed the (or as soon thereafter as the petition can be heard). said Annette Menzies to be Provisional Liquidator of the company Any person intending to appear on the hearing of the Petition with the powers specified in paragraphs 4 and 5 of part 2 of schedule (whether to support or oppose it) must give notice of intention to do 4 to the Insolvency Act 1986; all of which notice is hereby given. so to the Petitioning creditor/Petitioner or its Solicitors in accordance Stephanie Carr with Rule 4.16 by 4.00 pm on 9 November 2015. Harper Macleod LLP, 45 Gordon Street, Glasgow G1 3PE The Petitioning creditor’s/Petitioner’s Solicitors are Weightmans LLP, Agent for the Petitioner (2426668) Westgate Point, Westgate, Leeds, LS1 2AX, reference: NJO/ 34485/476/PRA 2 November 2015 (2426327) In2426322 the High Court of Justice (Chancery Division) Companies CourtNo 6164 of 2015 In the Matter of HALEBOROUGH LIMITED 2426299In the High Court of Justice (Chancery Divison) (Company Number 07372516) Leeds District RegistryNo 710 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of CLEAR ENERGY RENEWABLE LIMITED A Petition to wind up the above-named Company (Company No. (Company Number 08972444) 07372516) of 450 Brook Drive, Reading, RG2 6UU presented on 17 and in the Matter of the INSOLVENCY ACT 1986 September 2015 by THE SECRETARY OF STATE FOR BUSINESS A petition to wind up the above named company of Clear Energy INNOVATION AND SKILLSc/o Shepherd and Wedderburn LLP, Renewable Ltd, 441 Gateford Road, Worksop, S81 7BN presented on Condor House, 10 St Paul’s Churchyard, London EC4M 8AL (the 14 August 2015 by M. K. M. BUILDING SUPPLIES LIMITED, ‘Petition’) in the public interest, will be heard at The High Court of Stoneferry Road, Hull, HU8 8DE claiming to be a creditor of the Justice, Chancery Division, Companies Court, Rolls Building, Royal company will be heard at Leeds District Registry, The Courthouse, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Oxford Row, Leeds on 10 November 2015 at 10.30 am (or as soon 28 January 2016, at 1400 hours. thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition Any person 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 Solicitors in accordance with Rule 4.16 by so to the Petitioning creditor/Petitioner or its Solicitors in accordance 1600 hours on 27 January 2016. with Rule 4.16 by 4.00 pm on 9 November 2015. Solicitor’s name: Laura McMillan, Shepherd and Wedderburn LLP, The Petitioning creditor’s/Petitioner’s Solicitors are Weightmans LLP, Condor House, 10 St. Paul’s Churchyard, London, EC4M 8AL, Westgate Point, Westgate, Leeds, LS1 2AX, reference: NJO/ Telephone: 0207 429 4997, email: [email protected], 34485/418/PRA Reference Number: I0841.LMC 2 November 2015 (2426299) 29 October 2015 (2426322)

In2426307 the High Court of Justice (Chancery Division) In2426329 the High Court of Justice (Chancery Division) Companies CourtNo 6161 of 2015 Companies CourtNo 6171 of 2015 In the Matter of COLELANE LIMITED In the Matter of HALESHIRE LIMITED (Company Number 07604631) (Company Number 07338346) 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 (Company No. A Petition to wind up the above-named Company (Company No. 07604631) of Level 30, The Leadenhall Building, 122 Leadenhall 07338346) of 2 Snow Hill Queensway, Birmingham, England, B4 6GA Street, London, EC3V 4AB presented on 17 September 2015 by THE presented on 17 September 2015 by THE SECRETARY OF STATE SECRETARY OF STATE FOR BUSINESS INNOVATION AND FOR BUSINESS INNOVATION AND SKILLSc/o Shepherd and SKILLSc/o Shepherd and Wedderburn LLP, Condor House, 10 St Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London Paul’s Churchyard, London, England, EC4M 8AL (the ‘Petition’) in the EC4M 8AL (the ‘Petition’) in the public interest, will be heard at The public interest, will be heard at The High Court of Justice, Chancery High Court of Justice, Chancery Division, Companies Court, Rolls Division, Companies Court, Rolls Building, Royal Courts of Justice, 7 Building, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, Rolls Building, Fetter Lane, London, EC4A 1NL on 28 January 2016, London, EC4A 1NL on 28 January 2016, at 2.00 pm. at 2.00 pm. Any person intending to appear on the hearing of the Petition Any person 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 Solicitors in accordance with Rule 4.16 by so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 27 January 2016. 1600 hours on 27 January 2016. Solicitor’s name: Laura McMillan, Shepherd and Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London, EC4M 8AL, Telephone: 0207 429 4997, email: [email protected], Reference Number: I0841.95/LMC/GLH

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

29 October 2015 (2426329) In2426331 the High Court of Justice (Chancery Division) Companies CourtNo 572 of 2015 In the Matter of MB & SONS HALAL MEATS LTD 2426320In the High Court of Justice (Chancery Division) (Company Number 8295457) Companies CourtNo 6646 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of HEDDWCH LIMITED A Petition to wind up the above-named Company (Registered Number (Company Number 07065303) 8295457) of 10 Church Street, Paddock, Huddersfield, West and in the Matter of the INSOLVENCY ACT 1986 Yorkshire, HD1 4TR, presented on 9 October 2015 by WEDDEL A Petition to wind up the above-named Company of TAF Fechan SWIFT DISTRIBUTION LIMITED, claiming to be a creditor of the Buildings, Castle Street, Merthyr Tydfil. CF47 8BG presented on the 7 company, will be heard at the Royal Courts of Justice, 7 Rolls October 2015 by CORONA ENERGY RETAIL 4 LIMITED of J E Baring Buildings, Fetter Lane, London, EC4A 1NL on 23 November 2015 at & Co Solicitors claiming to be a Creditor of the Company will be heard 1030 hours (or as soon thereafter as the Petition can be heard). at: The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Any person intending to appear on the hearing of the Petition EC4A 1NL (whether to support or oppose it) must give notice of intention to do Date: 23 November 2015, Time: 1030 hours (or as soon thereafter as so to the Petitioner or its solicitors in accordance with Rule 4.16 by the Petition can be heard) 1600 hours on 20 November 2015. Any person intending to appear on the hearing of the Petition, The Petitioner’s solicitor is Shakespeares, Bridgeway House, whether to support or oppose it, must give notice of intention to do so Bridgeway, Stratford upon Avon, CV37 6YX. Telephone 0845 630 to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 8833. Email [email protected] (Reference KG.193237.78) hours on the 20th day of November 2015 28 October 2015 (2426331) Solicitor’s name: J E Baring & Co Solicitors, First Floor, 63-66 Hatton Garden, London EC1N 8LE, Telephone: 020 7242 8966, email: [email protected], Reference Number: LB/ E51473 NETHERGATE2426678 LEISURE LTD 30 October 2015 (2426320) Company Number: SC307778 On 26 October 2015, a petition was presented to the Court of Session by the Advocate General for Scotland for and on behalf of the In2426321 the High Court of Justice (Chancery Division) Commissioners for Her Majesty’s Revenue and Customs, craving the No 5240 of 2015 Court inter alia to order that Nethergate Leisure Ltd (company In the Matter of J D SMART LIMITED registration number SC307778), 138 Nethergate, Dundee DD1 4ED (Company Number 07122480) (registered office) be wound up by the Court and to appoint a and in the Matter of the INSOLVENCY ACT 1986 Liquidator. Any person who intends to appear in the petition must A petition to wind up the above-named company of J D Smart Limited lodge Answers with the Court of Session, 2 Parliament Square, Company Registration no. 07122480 of Flat 4 West Court, Inderwick Edinburgh, within 8 days of intimation, service and advertisement. Road, London, N8 9JX presented on 4 August 2015 by G A Pate, Solicitor COMMERCIAL ENFORCEMENTS LIMITED, Unit 36, 95 Wilton Road, Office of the Advocate General, Solicitor for the Petitioner, Victoria Victoria, London, SW1V 1BZ claiming to be a creditor of the company Quay, Edinburgh EH6 6QQ, tel 0131 244 7843 (2426678) will be heard at The Royal Courts of Justice, Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 16 November 2015 at 1030 hours (or as soon thereafter as the petition can be heard). In2426340 the High Court of Justice (Chancery Division) Any person intending to appear on the hearing of the Petition Companies CourtNo 6174 of 2015 (whether to support or oppose it) must give notice of intention to do In the Matter of NORTHRING LIMITED so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (Company Number 07337992) 1600 hours on 13 November 2015. and in the Matter of the INSOLVENCY ACT 1986 The petitioner’s solicitor is Akin Palmer LLP, 3 Angel Gate, 326 City A Petition to wind up the above-named Company (Company No. Road, London, EC1V 2PT 07337992) of No. 1 Leeds, 26 Whitehall Road, Leeds, England, LS12 2 November 2015 (2426321) 1BE presented on 17 September 2015 by THE SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLSc/o Shepherd and Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London In2426328 the High Court of Justice (Chancery Division) EC4M 8AL (the ‘Petition’) in the public interest, will be heard at The Companies CourtNo 6165 of 2015 High Court of Justice, Chancery Division, Companies Court, Rolls In the Matter of LEONWORTH LIMITED Building, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, (Company Number 07398149) London, EC4A 1NL on 28 January 2016, at 2.00 pm. and in the Matter of the INSOLVENCY ACT 1986 Any person intending to appear on the hearing of the Petition A Petition to wind up the above-named Company (Company No. (whether to support or oppose it) must give notice of intention to do 07398149) of Atrium Court, The Ring, Bracknell, Berkshire, RG12 so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1BW presented on 17 September 2015 by THE SECRETARY OF 1600 hours on 27 January 2016. STATE FOR BUSINESS INNOVATION AND SKILLSc/o Shepherd and Solicitor’s name: Laura McMillan, Shepherd and Wedderburn LLP, Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London Condor House, 10 St Paul’s Churchyard, London, EC4M 8AL, EC4M 8AL (the ‘Petition’) in the public interest, will be heard at The Telephone: 0207 429 4997, email: [email protected], High Court of Justice, Chancery Division, Companies Court, Rolls Reference Number: I0841.95/LMC/GLH Building, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, 29 October 2015 (2426340) London, EC4A 1NL on 28 January 2016, at 1400 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition In2426339 the High Court of Justice (Chancery Division) (whether to support or oppose it) must give notice of intention to do Companies CourtNo 6160 of 2015 so to the Petitioner or its Solicitors in accordance with Rule 4.16 by In the Matter of PEAKSHIRE LIMITED 1600 hours on 27 January 2016. (Company Number 07372486) Solicitor’s name: Laura McMillan, Shepherd and Wedderburn LLP, and in the Matter of the INSOLVENCY ACT 1986 Condor House, 10 St. Paul’s Churchyard, London, EC4M 8AL, A Petition to wind up the above-named Company (Company No. Telephone: 0207 429 4997, email: [email protected], 07372486) of 60 Gresham Street, London, EC2V 7BB presented on 17 Reference Number: I0841.95/LMC September 2015 by THE SECRETARY OF STATE FOR BUSINESS 29 October 2015 (2426328) INNOVATION AND SKILLSc/o Shepherd and Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London, England, EC4M 8AL (the ‘Petition’) in the public interest, will be heard at The High Court of Justice, Chancery Division, Companies Court, Rolls Building, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 28 January 2016, at 2.00 pm.

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

Any person intending to appear on the hearing of the Petition The Petitioner’s Solicitor is Coffin Mew LLP, 3rd Floor, Cumberland (whether to support or oppose it) must give notice of intention to do House, 15-17 Cumberland Place, Southampton SO15 2BG, DX 38505 so to the Petitioner or its Solicitors in accordance with Rule 4.16 by Southampton 3 1600 hours on 27 January 2016. 28 October 2015 (2426687) Solicitor’s name: Douglas Campbell, Shepherd and Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London, EC4M 8AL, Telephone: 0207 429 4944, email: In2426338 the High Court of Justice (Chancery Division) [email protected], Reference Number: Companies CourtNo 6170 of 2015 I0841.103/DOC/GLH In the Matter of SLADEBOROUGH LIMITED 29 October 2015 (2426339) (Company Number 07225197) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company (Company No. 2426366In the High Court of Justice (Chancery Division) 07225197) of Meridien House, 69-71 Clarendon Road, Watford, Companies CourtNo 6166 of 2015 Hertfordshire, England, WD17 1DS presented on 17 September 2015 In the Matter of SANDIHEATH LIMITED by THE SECRETARY OF STATE FOR BUSINESS INNOVATION AND (Company Number 07534464) SKILLSc/o Shepherd and Wedderburn LLP, Condor House, 10 St and in the Matter of the INSOLVENCY ACT 1986 Paul’s Churchyard, London EC4M 8AL (the ‘Petition’) in the public A Petition to wind up the above-named Company (Company No. interest, will be heard at The High Court of Justice, Chancery Division, 07534464) of Horton House, Exchange Flags, Liverpool, L2 3PF Companies Court, Rolls Building, Royal Courts of Justice, 7 Rolls presented on 17 September 2015 by THE SECRETARY OF STATE Building, Fetter Lane, London, EC4A 1NL on 28 January 2016, at FOR BUSINESS INNOVATION AND SKILLSc/o Shepherd and 1400 hours (or as soon thereafter as the Petition can be heard). Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London Any person intending to appear on the hearing of the Petition EC4M 8AL (the ‘Petition’) in the public interest, will be heard at The (whether to support or oppose it) must give notice of intention to do High Court of Justice, Chancery Division, Companies Court, Rolls so to the Petitioner or its Solicitors in accordance with Rule 4.16 by Building, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, 1600 hours on 27 January 2016. London, EC4A 1NL on 28 January 2016, at 1400 hours (or as soon Solicitor’s name: Laura McMillan, Shepherd and Wedderburn LLP, thereafter as the Petition can be heard). Condor House, 10 St. Paul’s Churchyard, London, EC4M 8AL, Any person intending to appear on the hearing of the Petition Telephone: 0207 429 4997, email: [email protected], (whether to support or oppose it) must give notice of intention to do Reference Number: I0841.95/LMC so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 29 October 2015 (2426338) 1600 hours on 27 January 2016. Solicitor’s name: Laura McMillan, Shepherd and Wedderburn LLP, Condor House, 10 St. Paul’s Churchyard, London, EC4M 8AL, In2426364 the High Court of Justice (Chancery Division) Telephone: 0207 429 4997, email: [email protected], Companies CourtNo 6167 of 2015 Reference Number: I0841.95/LMC In the Matter of THORNETECH LIMITED 29 October 2015 (2426366) (Company Number 07044976) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company (Company No. SHIELD2426677 MEDICAL EQUIPMENT LTD 07044976) of Brunel House, Fitzalan Road, Cardiff, CF24 0EB Company Number: SC360902 presented on 17 September 2015 by THE SECRETARY OF STATE On 19 October 2015, a petition was presented to Lanark Sheriff Court FOR BUSINESS INNOVATION AND SKILLSc/o Shepherd and by the Advocate General for Scotland for and on behalf of the Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London Commissioners for Her Majesty’s Revenue and Customs craving the EC4M 8AL (the ‘Petition’) in the public interest, will be heard at The Court inter alia to order that Shield Medical Equipment Ltd Thistle High Court of Justice, Chancery Division, Companies Court, Rolls Mill, Station Road, Biggar, Lanarkshire, ML12 6LP (registered office) Building, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, (company registration number SC360902) be wound up by the Court London, EC4A 1NL on 28 January 2016, at 1400 hours (or as soon and to appoint a liquidator. All parties claiming an interest must lodge thereafter as the Petition can be heard). Answers with Lanark Sheriff Court, Hope Street, Lanark within 8 days Any person intending to appear on the hearing of the Petition of intimation, service and advertisement. (whether to support or oppose it) must give notice of intention to do M Hare so to the Petitioner or its Solicitors in accordance with Rule 4.16 by Officer of Revenue & Customs 1600 hours on 27 January 2016. HM Revenue & Customs Solicitor’s name: Laura McMillan, Shepherd and Wedderburn LLP, Debt Management & Banking Condor House, 10 St. Paul’s Churchyard, London, EC4M 8AL, Enforcement & Insolvency Telephone: 0207 429 4997, email: [email protected], 20 Haymarket Yards, Edinburgh Reference Number: I0841.95/LMC for Petitioner 29 October 2015 (2426364) Reference: 623/1071849/DBS (2426677)

In2426356 the High Court of Justice (Chancery Division) In2426687 the High Court of Justice (Chancery Division) Companies CourtNo 6169 of 2015 Companies CourtNo 6563 of 2015 In the Matter of WARDLEIGH LIMITED In the Matter of SHOO HOO LIMITED (Company Number 07262224) (Company Number 07006233) 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 (Company No. A Petition to wind up the above-named Company (registered no 07262224) of 3 Hardman Square, Hardman Square, Spinningfields, 07006233) of Clock Offices, High Street, Bishops Waltham, Manchester, M3 3EB presented on 17 September 2015 by THE Southampton SO32 1AA, presented on 5 October 2015 by DAVID SECRETARY OF STATE FOR BUSINESS INNOVATION AND PHILIP ADAMS AND MRS SARAH JANE ADAMS, of Sweet Pea SKILLSc/o Shepherd and Wedderburn LLP, Condor House, 10 St Cottage, Solomons Lane, Waltham Chase, Southampton SO32 2LY, Paul’s Churchyard, London EC4M 8AL (the ‘Petition’) in the public claiming to be a Creditor of the Company, will be heard at The Royal interest, will be heard at The High Court of Justice, Chancery Division, Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on Companies Court, Rolls Building, Royal Courts of Justice, 7 Rolls Monday 16 November 2015, at 1030 hours (or as soon thereafter as Building, Fetter Lane, London, EC4A 1NL on 28 January 2016, at the Petition can be heard). 1400 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition Any person 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 Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Friday 13 November 2015. 1600 hours on 27 January 2016.

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

Solicitor’s name: Laura McMillan, Shepherd and Wedderburn LLP, CLAREMONT2426357 CARE SERVICES (UK) LTD Condor House, 10 St. Paul’s Churchyard, London, EC4M 8AL, (Company Number 08634634) Telephone: 0207 429 4997, email: [email protected], Registered office: 15 HIGHFIELD ROAD, EDGBASTON, Reference Number: I0841.95/LMC BIRMINGHAM, B15 3DU 29 October 2015 (2426356) In the County Court at Birmingham No 6527 of 2015 Date of Filing Petition: 12 August 2015 2426368In the High Court of Justice (Chancery Division) Date of Winding-up Order: 28 September 2015 Companies CourtNo 6602 of 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory In the Matter of ZEMBER LIMITED Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, (Company Number 08706362) email: [email protected] and in the Matter of the INSOLVENCY ACT 1986 Capacity of office holder(s): Liquidator A Petition to wind up the above-named Company of 44 Matthias 28 September 2015 (2426357) Road, London, N16 8QD, presented on 6 October 2015 by THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSc/o Howes Percival LLP, The Guildyard, 51 Colegate, Norwich DARQUIN2426362 INVESTMENTS LIMITED NR3 1DD, in the public interest. The Petition of the Company will be (Company Number 08974370) heard at The High Court of Justice, Chancery Division, Companies Registered office: 57 Westgate, WAKEFIELD, WF1 1BW Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A In the County Court at Wakefield 1NL on 16 December 2015 at 1030 hours (or as soon as thereafter as No 82 of 2015 the Petition can be heard). Date of Filing Petition: 13 August 2015 Any person intending to appear on the hearing of the Petition Date of Winding-up Order: 21 October 2015 (whether to support or oppose it) must give notice of intention to do J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 200 6000, email: [email protected] 1600 hours on 15 December 2015. Capacity of office holder(s): Liquidator Solicitor’s name: Jodie Burrows, Howes Percival LLP, The Guildyard, 21 October 2015 (2426362) 51 Colegate, Norwich, NR3 1DD, Telephone: 01603 762103, Fax: 01603 617981, email: [email protected], Reference Number: JLB/208691.0035 DEVENISH2426354 TRADING LIMITED 23 October 2015 (2426368) (Company Number 06091736) Registered office: Unit 20c, Long Rock Industrial Estate, Long Rock, PENZANCE, TR20 8HX WINDING-UP ORDERS In the High Court Of Justice No 005503 of 2015 BENNETTS2426490 TRANSPORT LIMITED Date of Filing Petition: 19 August 2015 (Company Number 07845485) Date of Winding-up Order: 26 October 2015 Registered office: UNIT 1B, PR INDUSTRIAL ESTATE, THORNE, DN8 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, 5JU PL1 1DJ, telephone: 01752 635200, email: In the High Court Of Justice [email protected] No 005944 of 2015 Capacity of office holder(s): Liquidator Date of Filing Petition: 10 September 2015 26 October 2015 (2426354) Date of Winding-up Order: 26 October 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] FEARON2426348 SYSTEMS LTD Capacity of office holder(s): Liquidator (Company Number 05818863) 26 October 2015 (2426490) Registered office: SUITE 15, YEOVIL INNOVATION CENTRE, BARRACKS CLOSE, COPSE ROAD, YEOVIL, SOMERSET, BA22 8RN In the High Court Of Justice BLUPRINT2426371 INVESTMENTS LIMITED No 005990 of 2015 (Company Number 6934599) Date of Filing Petition: 11 September 2015 Registered office: 365 PARK ROAD, HOCKLEY, BIRMINGHAM, Date of Winding-up Order: 26 October 2015 WEST MIDLANDS, B18 5SR C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 In the High Court Of Justice 1UG, telephone: 01392 889650, email: No 005463 of 2015 [email protected] Date of Filing Petition: 17 August 2015 Capacity of office holder(s): Liquidator Date of Winding-up Order: 28 September 2015 26 October 2015 (2426348) G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] 2426353FITNESS EMPORIUM LIMITED Capacity of office holder(s): Liquidator (Company Number 07341247) 28 September 2015 (2426371) Registered office: 11 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3LU In the Birmingham District Registry 2426568BUSINESS SOLUTIONS TECHNOLOGIES LTD No 6391 of 2015 (Company Number 08402136) Date of Filing Petition: 13 August 2015 Registered office: Lower Lodge, Buckland St. Mary, CHARD, TA20 Date of Winding-up Order: 22 October 2015 3TA Date of Resolution for Voluntary Winding-up: 22 October 2015 In the High Court Of Justice G O'HareThe Insolvency Service, Cannon House, 18 The Priory No 004535 of 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Date of Filing Petition: 1 July 2015 email: [email protected] Date of Winding-up Order: 19 October 2015 Capacity of office holder(s): Liquidator C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, 22 October 2015 (2426353) PL1 1DJ, telephone: 01752 635200, email: [email protected] Capacity of office holder(s): Liquidator INFLUENCE2426358 WITH STYLE LIMITED 19 October 2015 (2426568) (Company Number 06777466) Registered office: 33 Lancaster Road, SOUTHALL, UB1 1NP

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

In the High Court Of Justice In the High Court Of Justice No 003413 of 2015 No 005913 of 2015 Date of Filing Petition: 8 May 2015 Date of Filing Petition: 9 September 2015 Date of Winding-up Order: 26 October 2015 Date of Winding-up Order: 26 October 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- telephone: 0207 6371110, email: [email protected] ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Liquidator [email protected] 26 October 2015 (2426358) Capacity of office holder(s): Liquidator 26 October 2015 (2426361)

2426363KAPS LIMITED (Company Number 09447843) SHAHIN'S2426372 BUILDING REFURBISHMENT LTD Registered office: Burlington House, Crosby Road North, Waterloo, (Company Number 07798697) Liverpool, L22 0LG Registered office: Flat 11, Sandalwood House, Lithos Road, In the Liverpool District Registry LONDON, NW3 6ER No 727 of 2015 In the High Court Of Justice Date of Filing Petition: 9 September 2015 No 005889 of 2015 Date of Winding-up Order: 26 October 2015 Date of Filing Petition: 8 September 2015 Date of Resolution for Voluntary Winding-up: 26 October 2015 Date of Winding-up Order: 26 October 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, telephone: 0207 6371110, email: [email protected] email: [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 26 October 2015 (2426372) 26 October 2015 (2426363)

SS2426370 MARKETING LTD MORRISS2426343 BUILD LIMITED (Company Number 07741302) (Company Number 8202255) Registered office: 99 Park Street Lane, Park Street, ST. ALBANS, AL2 Registered office: 10 Squirrel Close, Grange Park, NORTHAMPTON, 2JA NN4 5DL In the High Court Of Justice In the High Court Of Justice No 005892 of 2015 No 005930 of 2015 Date of Filing Petition: 8 September 2015 Date of Filing Petition: 9 September 2015 Date of Winding-up Order: 26 October 2015 Date of Winding-up Order: 26 October 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Resolution for Voluntary Winding-up: 26 October 2015 telephone: 0207 6371110, email: [email protected] G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Liquidator Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 26 October 2015 (2426370) email: [email protected] Capacity of office holder(s): Liquidator 26 October 2015 (2426343) TIMBERBUILD2426530 UK LTD (Company Number 07020611) Registered office: 6 Victoria Avenue, PLYMOUTH, PL1 5NH PARDES2426359 WEEKLY (UK) LTD In the High Court Of Justice Registered office: 15 Dorell Close, SOUTHALL, UB1 2SF No 005942 of 2015 In the County Court at Slough Date of Filing Petition: 10 September 2015 No 133 of 2015 Date of Winding-up Order: 26 October 2015 Date of Filing Petition: 22 July 2015 C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Date of Winding-up Order: 21 October 2015 1UG, telephone: 01392 889650, email: G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, [email protected] telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 26 October 2015 (2426530) 21 October 2015 (2426359)

WEC2426347 DS LIMITED REDWING2426349 CONSTRUCTION (SOUTH EAST) LTD (Company Number 08486179) (Company Number 05402212) Registered office: 12 Cross Street, PRESTON, PR1 3LT Registered office: 9 AMBERLEY COURT, COUNTY OAK WAY, In the High Court Of Justice CRAWLEY, WEST SUSSEX, RH11 7XL No 6017 of 2015 In the High Court Of Justice Date of Filing Petition: 14 September 2015 No 004948 of 2015 Date of Winding-up Order: 26 October 2015 Date of Filing Petition: 21 July 2015 Date of Resolution for Voluntary Winding-up: 26 October 2015 Date of Winding-up Order: 26 October 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Date of Resolution for Voluntary Winding-up: 26 October 2015 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, [email protected] telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 26 October 2015 (2426347) 26 October 2015 (2426349)

2426361RICHPAT LIMITED (Company Number 06658550) Registered office: 16 Lockwell Road, DAGENHAM, RM10 7RE

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

Office Holder Number: 119. Members' voluntary liquidation Date of Appointment: 27 October 2015 By whom Appointed: Members (2426129) APPOINTMENT OF LIQUIDATORS

Company2426131 Number: 04709804 Company2426140 Number: 05429219 Name of Company: AMANDA CONRAD TRANSLATIONS LIMITED Name of Company: DOWNSTREAM GAS LIMITED Nature of Business: Translation and interpretation activities Nature of Business: Support activities for petroleum and natural gas Type of Liquidation: Members extraction Registered office: Sigma House, 6-8 Garden Street, Tunbridge Wells, Type of Liquidation: Members Voluntary Liquidation Kent, TN1 2XB Registered office: 20 Havelock Road, Hastings, East Sussex TN34 Principal trading address: Sigma House, 6-8 Garden Street, 1BP Tunbridge Wells, Kent, TN1 2XB Principal trading address: 20 Havelock Road, Hastings, East Sussex David Thorniley,(IP No. 8307) of Traverse Advisory, Calverley House, TN34 1BP 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU. Thomas D’Arcy and Susan Maund of White Maund, 44-46 Old Steine, For further details contact: Tel: 01892 704055. Alternative contact: Brighton BN1 1NH Julia Raeburn Office Holder Numbers: 10852 and 8923. Date of Appointment: 27 October 2015 Date of Appointment: 20 October 2015 By whom Appointed: Members (2426131) By whom Appointed: Members Further information about this case is available from Sam Hewitt at the offices of White Maund at [email protected] (2426140) 2426111Company Number: 04142572 Name of Company: AMOROSA RESTAURANTS LIMITED Nature of Business: Licensed Restaurants Company2426138 Number: 04780756 Type of Liquidation: Members Name of Company: EASTNOTE LIMITED Registered office: 66 Prescot Street, London, E1 8NN Nature of Business: Development and Sell Real Estate Principal trading address: Clovelly Farm, Blackawton, Crediton, Type of Liquidation: Members Devon, EX17 5AL Registered office: Enterprise House, 21 Buckle Street, London E1 John Anthony Dickinson,(IP No. 9342) and Melissa Lorraine Jackson, 8NN (IP No. 9747) both of Carter Backer Winter LLP, 66 Prescot Street, Principal trading address: N/A London, E1 8NN. Robin Hamilton Davis,(IP No. 8800) of Carter Backer Winter LLP, 66 For further details contact: The Joint Liquidators on tel: 020 7309 Prescot Street, London, E1 8NN. 3800. Alternatively contact: Danielle Bennett, Email: For further details contact: Robin Hamilton Davis, E-mail: [email protected] Tel: 020 7309 3833. [email protected], Tel: 020 7309 3800. Alternative contact: Irma Date of Appointment: 27 October 2015 Sabonyte, E-mail: [email protected], Tel: 020 7309 3824. By whom Appointed: Members (2426111) Date of Appointment: 30 September 2015 By whom Appointed: By High Court, Chancery Division, Companies Court, restoring the Company to the register (2426138) Company2426127 Number: 07187355 Name of Company: ANT ASSOCIATES LIMITED Nature of Business: Financial Management Company2426143 Number: 07424595 Type of Liquidation: Members Name of Company: EVERARD BROTHERS LIMITED Registered office: SFP Corporate Solutions Limited, 9 Ensign House, Nature of Business: Development of building projects Admirals Way, Marsh Wall, London E14 9XQ Type of Liquidation: Members Voluntary Liquidation Principal trading address: Suite 6, Bourne Gate, Bourne Valley Road, Registered office: 24 Conduit Place, London W2 1EP Poole, Dorset, BH12 1DY Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Conduit Place, London W2 1EP Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Office Holder Numbers: 2294 and 9540. For further details contact: Robert Welby or Joanne Davis, telephone Date of Appointment: 29 October 2015 number 020 7538 2222. By whom Appointed: Members Date of Appointment: 27 October 2015 Further information about this case is available from Elliot Segal at the By whom Appointed: Members (2426127) offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at [email protected] (2426143)

Company2426117 Number: OC348994 Name of Company: CLEAR IMAGE GROUP LLP Company2426115 Number: 00574651 Nature of Business: Sale of security systems Name of Company: FOSBROOK’S LIMITED Type of Liquidation: Members Trading Name: Intouch Registered office: 26-28 Bedford Row, London, WC1R 4HE Nature of Business: Ladies & Gentlemans Outfitters Principal trading address: 50 Cross Bank Rd, Batley, WF17 8PP Type of Liquidation: Members Stephen Katz,(IP No. 8681) of David Rubin & Partners, 26-28 Bedford Registered office: Barn Cottage, Clattercut Lane, Chaddersley Row, London WC1R 4HE. Corbett, Kidderminster, Worcestershire, DY10 4QU If further information is required, Stephen Katz or alternatively Principal trading address: 116 Coventry Street, Kidderminster, Andreas Arakapiotis may be contacted on telephone number 020 Worcestershire, DY10 2BH 7400 7900. Timothy James Heaselgrave of The Timothy James Partnership Date of Appointment: 22 October 2015 Limited, 59 Worcester Road, Bromsgrove B61 7DN. By whom Appointed: Company (2426117) Office Holder Number: 9193. Date of Appointment: 28 October 2015 By whom Appointed: The Members – solvent liquidation Name2426129 of Company: CURTIS EDINGTON & SAY LIMITED Further information about this case is available from the offices of The Company Number: 01784981 Timothy James Partnership Limited at Registered office: Kestrel House, 111 Heath Road, Twickenham, [email protected]. (2426115) Middlesex, TW1 4AF Nature of Business: Advertising Consultants Type of Liquidation: Members Raymond Stuart Claughton, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, telephone 01274 598585

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

Company2426137 Number: 05495101 For further details contact: James Stephen Pretty, E-mail: Name of Company: GATEFIELD PROPERTIES LIMITED [email protected], Tel: 02380 651441. Nature of Business: Dormant Company Date of Appointment: 22 October 2015 Type of Liquidation: Members By whom Appointed: Members (2426128) Registered office: 18 South Street, Mayfair, London, W1K 1DG Principal trading address: 18 South Street, Mayfair, London, W1K 1DG Company2426103 Number: 06915579 Robert Leonard Harry Knight,(IP No. 2231) of Compass FRI, Global Name of Company: NEXSIS LIMITED House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. Nature of Business: IT Consultancy Services For further details contact: Bob Knight on email: Type of Liquidation: Members [email protected] or on tel: 01372 822828 Registered office: C/O Parker Andrews, Unit 7, Trust Court, Vision Date of Appointment: 29 October 2015 Park, Chivers Way, Histon, Cambridge, CB24 9PW By whom Appointed: Members (2426137) Principal trading address: 10 Medway House, May Bate Avenue, Kingston Upon Thames, KT2 5UL Richard Cacho,(IP No. 11012) of Parker Andrews Ltd, Unit 7, Trust 2426142Company Number: 08713837 Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW. Name of Company: KARTBLANCHE LTD For further details contact: Richard Cacho, Tel: 0843 886 0970. Nature of Business: IT Consultancy Services Alternative contact: Joe Carroll. Type of Liquidation: Members Date of Appointment: 28 October 2015 Registered office: C/O Parker Andrews Ltd, Unit 7 Trust Court, Vision By whom Appointed: Members (2426103) Park, Chivers Way, Histon, Cambridge, CB24 9PW Principal trading address: 23 Holroyd Road, London, SW15 6LN Richard Cacho,(IP No. 11012) of Parker Andrews Ltd, Unit 7, Trust Company2426114 Number: 07037130 Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW. Name of Company: NMH UROLOGY LIMITED For further details contact: Tel: 0843 8860 970 Alternative contact: Nature of Business: Specialists medical practice activities Calum O’Neill Type of Liquidation: Members Date of Appointment: 28 October 2015 Registered office: 7 Feast Field, Horsforth, Leeds, LS18 4TJ By whom Appointed: Members (2426142) Principal trading address: 6 Farrar Lane, Adel, Leeds, LS16 7AA S Markey,(IP No. 14912) and P Deyes,(IP No. 9089) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Name2426123 of Company: LANE IT CONSULTING LIMITED Whitefield, M45 7TA. Company Number: 06601943 For further details contact: S Markey, Email: Registered office: 60/62 Old London Road, Kingston upon Thames [email protected], Tel: 0161 413 0930. Alternative KT2 6QZ contact: Lauren Fitton. Principal trading address: 26 Glazbury Road, London W14 9AS Date of Appointment: 20 October 2015 Nature of Business: Consultants By whom Appointed: Members (2426114) Type of Liquidation: Members Andrew John Whelan, WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Company2426141 Number: 01114923 Alternative person to contact with enquiries about the case: Adam Name of Company: OLAER FAWCETT CHRISTIE LIMITED Nakar Previous Name of Company: Fawcett Christie Hydraulics Limited (until Office Holder Number: 8726. 20/12/2009); Christie Hydraulics Limited (until 15/12/1987) Date of Appointment: 23 October 2015 Nature of Business: Design and manufacture of hydraulic bladder By whom Appointed: Members (2426123) accumulators Type of Liquidation: Members Registered office: Parker House, 55 Maylands Avenue, Hemel Name2426135 of Company: LANGUAGE CONSULTING SERVICES LIMITED Hempstead, Hertfordshire HP2 4SJ Company Number: 04784315 Principal trading address: Parker House, 55 Maylands Avenue, Hemel Registered office: c/o Ensors Accountants LLP, The Platinum Hempstead, Hertfordshire HP2 4SJ Building, St John’s Innovation Park, Cowley Road, Cambridge, CB4 John David Thomas Milsom,(IP No. 9241) and Allan Watson Graham, 0DS (IP No. 8719) both of KPMG Restructuring, 15 Canada Square, Principal trading address: The Coach House, Church Street, London, E14 5GL. Hemingford Grey, Huntingdon, Cambs, PE28 9DG For further details contact: James Bryan, E-mail: Nature of Business: Translation and interpretation activities [email protected], Tel: +44 (0)20 7311 1711. Type of Liquidation: Members’ Voluntary Liquidation Date of Appointment: 19 October 2015 Mark Upton and David Scrivener of Ensors Accountants LLP, The By whom Appointed: Members (2426141) Platinum Building, St John’s Innovation Park, Cowley Road, Cambridge, CB4 0DS, telephone 01223 420721 Office Holder Numbers: 9594 and 15690. Name2426133 of Company: P JOHN MACDONALD LIMITED Date of Appointment: 23 October 2015 Company Number: 07378654 By whom Appointed: Members Trading name or style: P John MacDonald Limited Alternative person to contact with enquiries about the case: Jill Rose, Registered office: 76 New Cavendish Street, London W1G 9TB [email protected], 01223 428318 (2426135) Principal trading address: 30 City Road, London EC1Y 2AB Nature of Business: Motion Picture Production Activities Type of Liquidation: Members Company2426128 Number: 06858145 Mark Levy, Berley, 76 New Cavendish Street, London W1G 9TB. Tel: Name of Company: MINERVA BUSINESS TRANSFORMATION 020 7636 9094. Alternative person to contact with enquiries about the SERVICES LIMITED case: Mark West Nature of Business: Other information technology service activities Office Holder Number: 6329. Type of Liquidation: Members Date of Appointment: 22 October 2015 Registered office: 14 - 30 City Business Centre, Hyde Street, By whom Appointed: Members (2426133) Winchester, Hampshire SO23 7TA Principal trading address: 113 Peel Street, Derby, Derbyshire DE22 3GL James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR.

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

Name2426118 of Company: PAUL RIDLEY LIMITED Office Holder Number: 119. Company Number: 04318000 Date of Appointment: 26 October 2015 Previous Name of Company: Speed 8962 Limited By whom Appointed: The Members of the Company (2426119) Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: 35 New Bond Street, London EC2M 1NH Company2426113 Number: 06258576 Nature of Business: Business Support Services Name of Company: SURREY C.A.D. SERVICES LIMITED Type of Liquidation: Members Nature of Business: Graphic Designers John Fisher, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Type of Liquidation: Members Further details of liquidator: E-mail address [email protected]; Registered office: 12 Cleveland Road, Surbiton, Surrey, KT6 4AH Telephone Number 0151 236 4331 Principal trading address: 12 Cleveland Road, Surbiton, Surrey, KT6 Office Holder Number: 9420. 4AH Date of Appointment: 26 October 2015 Richard Paul James Goodwin,(IP No. 9727) of Butcher Woods, 79 By whom Appointed: Members (2426118) Caroline Street, Birmingham B3 1UP. For further details contact: Jon Cole of Butcher Woods, Email: [email protected] Tel: 0121 236 6001 2426112Name of Company: PHAROS LEGAL LIMITED Date of Appointment: 28 October 2015 Company Number: 07494830 By whom Appointed: Members (2426113) Trading name/style: Pharos Legal Limited Registered office: Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB FINAL MEETINGS Principal trading address: 31 Greenlea Close, Yeadon, Leeds LS19 7JL ABBEY2426157 INS SERVICES LIMITED Nature of Business: Solicitors (Company Number 07387054) Type of Liquidation: Members Registered office: 1 Euston Square, 40 Melton Street, London, NW1 John William Butler and Andrew James Nichols of Redman Nichols 2FD Butler, Westminster Business Centre, 10 Great North Way, Nether Principal trading address: Flat 5, 91A Worship Street, London, EC2A Poppleton, York YO26 6RB. T: 01904 520 116 2BW Office Holder Numbers: 9591 and 8367. Notice is hereby given that a final meeting of the members of the Date of Appointment: 16 October 2015 above named Company will be held at 10.00 am on 7 December By whom Appointed: Members (2426112) 2015. The meeting will be held at the offices of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD. The meeting is called pursuant to Section 94 of the Insolvency Act Company2426120 Number: 08275423 1986 for the purpose of receiving an account showing the manner in Name of Company: RED FIRE CONSULTANCY LIMITED which the winding-up of the Company has been conducted and the Nature of Business: Management consultancy activities other than property of the Company disposed of, and to receive any explanation financial management that may be considered necessary. Any Member entitled to attend Type of Liquidation: Members and vote at the meeting is entitled to appoint a proxy to attend and Registered office: Minshull House, 67 Wellington Road North, vote on their behalf. A proxy need not be a member of the Company. Stockport, SK4 2LP The following resolutions will be considered at the meeting: That the Principal trading address: Minshull House, 67 Wellington Road North, Joint Liquidators’ final report and receipts and payments account be Stockport, SK4 2LP approved and that the Joint Liquidators receive their release and Elliot Harry Green,(IP No. 9260) of Oury Clark, Herschel House, 58 discharge. Herschel Street, Slough, Berks SL1 1PG. Proxies to be used at the meeting must be returned to the offices of Further details contact: Chris Lisle, Email: [email protected], Opus Restructuring LLP, One Euston Square, 40 Melton Street, Tel: 01753 551 111 London, NW1 2FD no later than 12.00 noon on the working day Date of Appointment: 23 October 2015 immediately before the meeting. Date of Appointment: 18 December By whom Appointed: Members (2426120) 2014. Office Holder details: Steven John Parker, (IP No. 8989) and Trevor John Binyon, (IP No. 9285) both of Opus Restructuring LLP, Company2426669 Number: SC279535 Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Name of Company: REED OCCUPATIONAL HEALTH LTD. 2EA Nature of Business: Human Health Activities Further details contact: Becky Taylor, Email: Type of Liquidation: Members [email protected] Tel: 01908 306090 Registered office: Keirallan House, Braco, FK15 9PR Steven John Parker, Joint Liquidator Principal trading address: Keirallan House, Braco, FK15 9PR 26 October 2015 (2426157) Lisa Jane Hogg and Joanne Wright, both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Office Holder Numbers: 9037 and 15550. BLUEBIRD2426146 CONFIDENTIAL LIMITED Further details contact: Tel: 0114 2356780. Alternative contact: (Company Number 06964056) Megan Campbell Registered office: 25 Farringdon Street, London, EC4A 4AB Date of Appointment: 23 October 2015 Principal trading address: Edson House, 10 Edson Close, Leavesden, By whom Appointed: Members (2426669) Watford, Hertfordshire WD25 7BX Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Company’s members under Section 94 of the Name2426119 of Company: SAFETY SECURITY AND COMMUNICATIONS Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ LIMITED account showing how the winding up has been conducted and the Company Number: 03262033 property of the Company disposed of. The meeting will be held at 25 Registered office: 10 Crown House, Hornbeam Square North, Farringdon Street, London, EC4A 4AB on 8 January 2016 at 11.00 Harrogate, North Yorkshire, HG2 8PB am. Principal trading address: 10 Crown House, Hornbeam Square North, In order to be entitled to vote at the meeting, members must lodge Harrogate, North Yorkshire, HG2 8PB their proxies with the Joint Liquidators at 25 Farringdon Street, Nature of Business: Installers of safety, security and communications London, EC4A 4AB by no later than 12.00 noon on the business day equipment prior to the day of the meeting. Type of Liquidation: Members Date of Appointment: 10 October 2014. Raymond Stuart Claughton, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, telephone 01274 598585

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 51 COMPANIES

Office Holder details: Alexander Kinninmonth, (IP No. 9019) and Karen DECURA2426172 IM INVESTMENTS LLP Spears, (IP No. 8854) both of RSM Restructuring Advisory LLP, 25 (Company Number OC375339) Farringdon Street, London, EC4A 4AB. DECURA IM LLP For further details contact: The Joint Liquidators, Tel: 0203 201 8038. (Company Number OC375344) Alternative contact: Thomas Beat. DECURA INVESTMENTS LLP Alexander Kinninmonth and Karen Spears, Joint Liquidators (Company Number OC377166) 28 October 2015 (2426146) DECURA IP LLP (Company Number OC375346) DECURA LLP 2426148BOART LONGYEAR (HOLDINGS) LIMITED (Company Number OC377231) (Company Number 01582112) Registered office: (All) 15 Canada Square, London, E14 5GL Registered office: Bamfords Trust House, 85-89 Colmore Row, Principal trading address: (All) 4th Floor Reading Bridge House, Birmingham, B3 2BB George Street, Reading, Berkshire, RG1 8LS Principal trading address: Bamfords Trust House, 85-89 Colmore Notice is hereby given, pursuant to Section 94 of the Insolvency Act Row, Birmingham, B3 2BB 1986, that the Final Meetings of the Members of the above-named Notice is hereby given in pursuance of Section 94 of the Insolvency LLP’s will be held at 10.00 am, 10.15 am, 10.30 am, 10.45 am and Act 1986, that a final general meeting of members of the above 11.00 am respectively on 11 December 2015 at KPMG LLP, 15 Company will be held at the offices of Leonard Curtis, Bamfords Trust Canada Square, London, E14 5GL, for the purpose of receiving House, 85-89 Colmore Row, Birmingham, B3 2BB on 22 December accounts showing the manner in which the liquidations have been 2015 at 10.00 am for the purpose of having an account laid before it, conducted and the property of the LLP’s disposed of, and of hearing showing the manner in which the winding up has been conducted and any explanation that may be given by the Liquidators. Proxy forms if the property of the Company disposed of, and of hearing any applicable, must be lodged at KPMG LLP, 15 Canada Square, explanation that may be given by the Liquidator. London, E14 5GL, by no later than 12.00 noon on 10 December 2015. Any member entitled to attend and vote is entitled to appoint a proxy Date of Appointment: 7 September 2015. to attend and vote instead or him or her, and such proxy need not be Office Holder details: John David Thomas Milsom, (IP No. 9241) and a member. Proxy forms must be returned to the above address by no Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada later than 12 noon on the day before the meeting. In the case of a Square, London, E14 5GL company having a share capital, a member may appoint more than For further details contact: James Bryan, Email: one proxy in relation to a meeting provided that each proxy is [email protected], Tel: 020 7311 1711. appointed to exercise the rights attached to a different share or John David Thomas Milsom, Joint Liquidator shares held by him, or (as the case may be) to a different £10, or 22 October 2015 (2426172) multiple of £10, of stock held by him. Date of Appointment: 23 December 2013 Office Holder details: P D Masters, (IP No. 8262) and C A Beighton, DERIVITY2426149 LIMITED (IP No. 9556) both of Leonard Curtis, Bamfords Trust House, 85-89 (Company Number 03470256) Colmore Row, Birmingham, B3 2BB Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, For further details contact: P D Masters, Email: Borehamwood, Hertfordshire, WD6 2FX [email protected] Tel: 0121 200 2111 Principal trading address: Chiltern House, 45 Station Road, Henley- P D Masters, Joint Liquidator on-Thames, Oxfordshire, RG9 1AT 28 October 2015 (2426148) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, 2426221BRITDIVE/BRITSURVEY LIMITED Borehamwood, Hertfordshire, WD6 2FX on 11 January 2016 at 10.30 (Company Number 01767579) am, for the purpose of having an account laid before them and to THE TYC COMPANY LIMITED receive the Liquidator’s report, showing how the winding up of the (Company Number 03157975) Company has been conducted and its property disposed of, and of WIMPOL LIMITED hearing any explanation that may be given by the Liquidator. (Company Number 01348822) Any Member entitled to attend and vote at the above meeting is BEL GEOPHYSICAL LIMITED entitled to appoint a proxy to attend and vote instead of him, and (Company Number 03268704) such proxy need not also be a Member. Proxies must be lodged at GEODETIC SURVEYS (UK) LIMITED the offices of Valentine & Co, 5 Stirling Court, Stirling Way, (Company Number 01794200) Borehamwood, Hertfordshire, WD6 2FX by 12.00 noon on 8 January Registered office: (All) c/o Ernst & Young, No 1 Colmore Square, 2016 in order that the member be entitled to vote. Birmingham B4 6HQ Date of Appointment: 1 October 2014 Principal trading address: (All) N/A Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & Notice is hereby given that pursuant to Section 94 of the Insolvency Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 Act 1986 the final general meetings of the shareholders of the 2FX Companies will be held at Ernst & Young LLP, The Paragon, For further details contact: Mark Reynolds, Tel: 020 8343 3710. Counterslip, Bristol, BS1 6BX on 4 December 2015 at 9.10 am, 9.20 Alternative contact: Izbel Mengal am, 9.30 am, 9.40 am and 9.50 am respectively for the purposes of Mark Reynolds, Liquidator having an account laid before them showing how the windings up 28 October 2015 (2426149) have been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. GK2426144 & JK CONSULTANCY SERVICES LIMITED Members wishing to vote at the meetings must (unless they are (Company Number 07060392) individual members attending in person) have lodged their proxies Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, with the Joint Liquidators at The Paragon, Counterslip, Bristol, BS1 London E14 9XQ 6BX by 12.00 noon on the business day before the date of the Principal trading address: 2 Howard Close, West Horsley, meetings. Leatherhead, Surrey KT24 6LP Date of appointment: 2 April 2015. Notice is given that a final meeting of the members of the above Office Holder details: Tom Lukic, (IP No. 9328) and Derek Hyslop, (IP named Company will be held at SFP Corporate Solutions Limited, 9 No. 9970) both of Ernst & Young LLP, 1 Colmore Square, Birmingham Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 23 B4 6HQ. December 2015 at 10.00 am, for the purposes of receiving an account For further details contact: The Joint Liquidators, Tel: 0117 981 2545. of how the winding-up has been conducted and the Company’s Alternative contact: Edward Batchelor. property disposed of and hearing any explanations that may be given Tom Lukic and Derek Hyslop, Joint Liquidators by the Liquidator. A resolution is passed when a majority in value of 29 October 2015 (2426221) those voting, in person or by proxy, have voted in favour of it.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Members can attend the meeting in person and vote. Alternatively, if Further details contact: The Joint Liquidators, Email: members wish to vote by proxy, a completed form of proxy must be [email protected]. Alternative contact: Email: received by the Liquidator at SFP Corporate Solutions Limited, 9 [email protected] Ensign House, Admirals Way, Marsh Wall, London E14 9XQ by no Nickolas Garth Rimes and Adam Peter Jordan, Joint Liquidators later than 12.00 noon on the business day before the day of the 28 October 2015 (2426151) meeting. A member entitled to attend and vote at the above meeting may appoint another person as his proxy to exercise all or any of his rights to attend and to speak and vote at a meeting of the Company. JET2426159 AVIATION (U.K) LIMITED A member may appoint more than one proxy in relation to a meeting, (Company Number 02287605) provided that each proxy is appointed to exercise the rights attached Previous Name of Company: Hawkbrief Limited to a different share or shares held by him, or (as the case may be) to a Registered office: Bridge House, London Bridge, London SE1 9QR different £10, or multiple of £10, of stock held by him. Principal trading address: Hanger 446 Churchill Way, Biggin Hill Date of Appointment: 30 January 2015. Airport, Westerham, Kent TN16 3BN Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate Notice is hereby given, that a Final Meeting of the Members of Jet Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, Aviation (U.K) Limited will be held at 10.00 am on 5 January 2016. The London E14 9XQ meeting will be held at the offices of Wilkins Kennedy LLP, Bridge For further details contact: Robert Welby or Lauren Matlock, Tel: 020 House, London Bridge, London SE1 9QR. The Meeting is called 7538 2222. pursuant to Section 94 of the Insolvency Act 1986, for the purpose of Robert Welby, Liquidator receiving an account showing the manner in which the winding-up of 29 October 2015 (2426144) the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any Member entitled to attend and vote at the meeting is 2426164HENKEL INDUSTRIAL CLEANING LTD entitled to appoint a proxy to attend and vote on their behalf. A proxy (Company Number 07162388) need not be a Member of the Company. Registered office: 4th Floor, Springfield House, 76 Wellington Street, The following Resolution will be considered at the Meeting: That the Leeds, LS1 2AY Joint Liquidators receive their release. Proxies to be used at the Principal trading address: Wide Lane, Southampton, SO18 2NQ Meeting must be returned to the offices of Wilkins Kennedy LLP, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Bridge House, London Bridge, London SE1 9QR, no later than 12.00 1986 (as amended), that a Final General Meeting of the Members of noon on the working day immediately before the Meeting. the above named Company will be held at Springfield House, 76 Date of Appointment: 6 January 2015. Wellington Street, Leeds, LS1 2AY on 8 January 2016 at 10.30am, for Office Holder details: Anthony Malcolm Cork, (IP No. 009401) and the purpose of receiving an account showing the manner in which the Stephen Paul Grant, (IP No. 008929) both of Wilkins Kennedy LLP, winding up has been conducted and the property of the company Bridge House, London Bridge, London SE1 9QR. disposed of, and of hearing any explanation that may be given by the Anthony Malcolm Cork, Joint Liquidator Liquidators and to consider whether the Liquidators should be 29 October 2015 (2426159) released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any Member entitled to attend and vote at the meeting is entitled to JIG2426109 GRINDING LIMITED appoint a proxy to attend and vote instead of him. A proxy need not (Company Number 00582452) be a member of the Company. Proxies to be used at the meeting, Registered office: Wilson Field Limited, The Manor House, 260 must be lodged with the Liquidator at RSM Restructuring Advisory Ecclesall Road South, Sheffield, S11 9PS LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 Principal trading address: Unit 8, Lupin Works, Worcester Road, 2AY no later than 12.00 noon on the preceding business day. Kidderminster, DY10 1JR Date of Appointment: 30 October 2014 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: William Duncan, (IP No. 6440) and Adrian Allen, 1986, that a Final Meeting of the Members of the Company will be (IP No. 008740) both of RMS Restructuring Advisory LLP, 4th Floor, held at Wilson Field Limited, The Manor House, 260 Ecclesall Road Springfield House, 76 Wellington Street, Leeds, LS1 2AY South, Sheffield, S11 9PS on 23 December 2015 at 12.00 noon, for Correspondence address & contact details of case manager: Heather the purpose of having an account laid before them and to receive the Brunt, RSM Restructuring Advisory LLP, 4th Floor, Springfield House, Joint Liquidators’ final report, showing how the winding-up of the 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5257. Contact Company has been conducted and its property disposed of, and of details of Joint Liquidators, Tel: 0113 285 5285 hearing any explanation that may be given by the Liquidators. Any William Duncan, Joint Liquidator Member entitled to attend and vote at the above meeting is entitled to 28 October 2015 (2426164) appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies must be lodged at The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS by 12 noon on 2426151I25 LIMITED 22 December 2015 in order that the member be entitled to vote. (Company Number 08121447) Office Holder details: Joanne Wright, (IP No. 15550) and Lisa Jane Registered office: Bridge House, Riverside North, Bewdley, DY12 1AB Hogg, (IP No. 9037) both of Wilson Field Ltd, The Manor House, 260 Principal trading address: Unit 2, Maer Lane Industrial Estate, Market Ecclesall Road South, Sheffield, S11 9PS Drayton, Shropshire, TF9 1QS Further details contact: The Joint Liquidators, Tel: 0114 2356780. Notice is hereby given that the Joint Liquidators have summoned a Alternative contact: Megan Campbell final meeting of the Company’s members under Section 94 of the Joanne Wright, Joint Liquidators Insolvency Act 1986 for the purpose of receiving the Joint Liquidator’s 28 October 2015 (2426109) account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, LSJLA2426173 LIMITED Bromsgrove, B60 4DJ on 4 December 2015 at 11.00 am. (Company Number 07783765) In order to be entitled to vote at the meeting, members must lodge Registered office: C/O Johnston Carmichael, 107-111 Fleet Street, their proxies with the Joint Liquidators at 3 The Courtyard, Harris London, EC4A 2AB Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ by Principal trading address: 41 Imperial Avenue, Westcliff on Sea, no later than 12.00 noon on the business day prior to the day of the Essex, SS0 8NQ meeting. Date of Appointment: 31 October 2013. Office Holder details: Nickolas Garth Rimes, (IP No. 009533) and Adam Peter Jordan, (IP No. 009616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 53 COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act PCT2426153 SHAREHOLDERS LIMITED 1986, that a final general meeting of the members of the above (Company Number 04216368) named Company will be held at Johnston Carmichael LLP, 227 West Registered office: 15 Canada Square, London, E14 5GL George Street, Glasgow, G2 2ND on 12 January 2016 at 10.00am for Principal trading address: The Biocentre, Innovation Way, York the purpose of having an account laid before the members showing Science Park, York, North Yorkshire YO10 5NY how the winding-up has been conducted and the property of the Notice is hereby given, pursuant to Section 94 of the Insolvency Act Company disposed of, and hearing any explanation that may be given 1986, that the Final Meeting of the Members of the above-named by the Liquidator and for the Liquidator to seek sanction and for his Company will be held on 3 December 2015 at 10.00 am at KPMG release from office. LLP, 15 Canada Square, London, E14 5GL, for the purpose of A member entitled to attend and vote at the above meeting may receiving accounts showing the manner in which the Liquidations appoint a proxy or proxies to attend and vote instead of him. A proxy have been conducted and the property of the Company disposed of, need not be a member of the Company. and of hearing any explanations which may be given by the Date of Appointment: 5 December 2014. Liquidators. Office Holder details: Donald Iain McNaught, (IP No. 9359) of Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 Square, London, E14 5GL, by no later than 12.00 noon on 2 2ND December 2015. Further details contact: Donald Iain McNaught. Alternative contact: Date of appointment: 4 December 2014. Emma Davidson, Tel: 0141 222 5800. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Donald Iain McNaught, Liquidator Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada 29 October 2015 (2426173) Square, London, E14 5GL For further details contact: Maria French, Tel: 020 7694 1757, Email: [email protected] 2426145MET ASSET MANAGEMENT LIMITED John David Thomas Milsom, Joint Liquidator (Company Number 06532612) 02 November 2015 (2426153) Registered office: C/o CG&Co, 17 StAnn's Square, Manchester M2 7PW Principal trading address: 35 Ballards Lane, London N3 1XW R2426169 C C PETROPLAN LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 03902572) 1986, that a General Meeting of the Members of the Company will be Registered office: Eagle Point, Little Park Farm Road, Segensworth, held at CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 6 Fareham, Hampshire, PO15 5TD January 2016 at 10.00am, for the purpose of having an account laid Principal trading address: 99 Walnut Tree Close, Guildford, Surrey, before them and to receive the Joint Liquidators' final report, showing GU1 4UQ how the winding-up of the Company has been conducted and its Notice is hereby given, pursuant to Section 94 of the Insolvency Act property disposed of, and of hearing any explanation that may be 1986, that a final meeting of members will be held on 7 January 2016 given by the Joint Liquidators. at 10.30 am at Eagle Point, Little Park Farm Road, Segensworth, Any Member entitled to attend and vote at the above meeting is Fareham, Hampshire, PO15 5TD for the purpose of having an account entitled to appoint a proxy to attend and vote instead of him, and laid before them and to receive the report of the Liquidator showing such proxy need not also be a Member. Proxies must be lodged at how the winding-up of the Company has been conducted and its CG&Co, 17 St Ann's Square, Manchester, M2 7PW by 12.00 noon on property disposed of, and of hearing any explanation that may be 5 January 2016 in order that the member be entitled to vote. given by the Liquidator. Proxies to be used at the meeting must be Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP lodged with the Liquidator at Eagle Point, Little Park Farm Road, numbers 1762 and 1549) of CG & Co, 17 St Ann's Square, Segensworth, Hampshire, PO15 5TD no later than 12.00 noon on the Manchester M2 7PW. Date of Appointment: 27 November 2014. business day preceding the meeting. Further information about this case is available from Andrew Walker at Date of Appointment: 28 January 2015. the offices of CG & Co on 0161 358 0210. Office Holder details: Carl Derek Faulds, (IP No. 008767) and Michael Stephen L Conn and Jonathan E Avery-Gee, Joint Liquidators Ian Field, (IP No. 009705) both of Portland Business & Financial (2426145) Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD OCEANEERING2426659 ASSET INTEGRITY LIMITED Further details contact: The Joint Liquidators, Email: Company Number: SC304564 [email protected] Tel: 01489 550 440. Alternative contact: Email: Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX [email protected] Principal trading address: Oceaneering House, Pitmedden Road, Carl Derek Faulds and Michael Ian Field, Joint Liquidators Aberdeen, AB21 0DP 28 October 2015 (2426169) Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of BDO LLP, 4 Atlantic 2426175SARATHA LTD Quay, 70 York Street, Glasgow, G2 8JX, on 8 December 2015 at (Company Number 07047856) 10.00 am, for the purposes of having an account laid before the Trading Name: Saratha meeting and to receive the Joint Liquidators’ report, showing how the Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 winding-up of the company has been conducted and its property 1EE disposed of and of hearing any explanation that may be given by the Principal trading address: 1 Bonnington Road, Vinters Park, Joint Liquidators. Any member entitled to attend and vote at the Maidstone, Kent, ME14 5QR above mentioned meeting is entitled to appoint a proxy to attend and Notice is hereby given that a final meeting of the members of the vote instead of him, and such proxy need not also be a member. The above company has been summoned by the Joint Liquidators under Joint Liquidators will be seeking their release at the meeting. Section 94 of the Insolvency Act 1986 for the purpose of laying before Date of appointment: 17 July 2014. the meetings an account showing how the winding up has been Office holder details: James Bernard Stephen and Anne Buchanan (IP conducted and hearing any explanation that may be given by the No. 9273 and 9302) both of BDO LLP, 4 Atlantic Quay, 70 York Street, Joint Liquidators. Glasgow, G2 8JX The meeting will be held on 4 December 2015 at 10.00am at 4 Mount For further details contact: Craig Fisher on email: Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at [email protected] Tel: 0141 248 3761. the meeting must be lodged at CCW Recovery Solutions, 4 Mount James Bernard Stephen, Joint Liquidator Ephraim Road, Tunbridge Wells, Kent, TN1 1EE not later than 12.00 28 October 2015 (2426659) noon on 3 December 2015 to entitle you to vote by proxy at the meeting. Date of Appointment: 18 July 2013

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Vincent John Green, (IP No. 009416) and Mark required by notice in writing from the said Liquidator, by their Newman, (IP No. 008723) both of CCW Recovery Solutions, 4 Mount solicitors or personally, to come in and prove their debts or claims at Ephraim Road, Tunbridge Wells, Kent, TN1 1EE such time and place as shall be specified in any such notice, or in For further details contact: Blyss Nicholls, Email: default thereof they will be excluded from the benefit of any [email protected] Tel: 01892 700200 distribution made before such debts are proved. Vincent John Green, Joint Liquidator Note: This notice is purely formal. All known creditors will be paid in 28 October 2015 (2426175) full. Date of Appointment: 07 May 2015 Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBK 2426167WMC REALISATIONS LIMITED Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 (Company Number 09066876) 5TZ. Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, For further details contact: Giulia Paini, Email: [email protected] Colchester, Essex, CO3 3AD or telephone 02082 162520. Principal trading address: Unit 8, Metro Trading Centre, Second Way, Joylan Sunnassee, Liquidator Wembley, Middlesex, HA9 0YJ 28 October 2015 (2426110) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named Company will be held at Town Wall House, Balkerne Hill, AMANDA2426179 CONRAD TRANSLATIONS LIMITED Colchester, CO3 3AD on 7 December 2015 at 10.00 am, for the (Company Number 04709804) purpose of receiving an account showing the manner in which the Registered office: Sigma House, 6-8 Garden Street, Tunbridge Wells, winding up has been conducted and the property of the Company Kent, TN1 2XB disposed of, and of hearing any explanation that may be given by the Principal trading address: Sigma House, 6-8 Garden Street, Liquidators. Tunbridge Wells, Kent, TN1 2XB A member entitled to vote at the above meetings may appoint a proxy Notice is hereby given that the creditors of the Company, which is to attend and vote instead of him. Proxies to be used at the meetings being voluntarily wound up, are required to prove their debts by 18 must be lodged with the Liquidators at CVR Global LLP, Town Wall December 2015 by sending to the undersigned, David Thorniley of House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 12.00 Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge noon on the preceding business day. Wells, Kent, TN1 2TU the Liquidator of the Company, written Date of Appointment: 31 March 2015 statements of the amount they claim to be due to them from the Office Holder details: Lee Michael De'ath, (IP No. 9316) and Richard Company and, if so requested, to provide such further details or Toone, (IP No. 9146) both of CVR Global LLP, Town Wall House, produce such documentary evidence as may appear to the Liquidator Balkerne Hill, Colchester, Essex, CO3 3AD to be necessary. A creditor who has not proved his debt before the Further details contact: Julian Purser, Email: [email protected], Tel: declaration of any dividend is not entitled to disturb, by reason that he 01206 217900 has not participated in it, the distribution of that dividend or any other L M De'ath, Joint Liquidator dividend declared before his debt was proved. Note: This notice is 27 October 2015 (2426167) purely formal. All known creditors have been or will be paid in full. Date of Appointment: 27 October 2015 Office Holder details: David Thorniley,(IP No. 8307) of Traverse ZOE2426168 ACQUISITION COMPANY I LIMITED Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, (Company Number 04214259) TN1 2TU. Registered office: 10 Fleet Place, London, EC4M 7RB For further details contact: Tel: 01892 704055. Alternative contact: Principal trading address: Citypoint, 1 Ropemaker Street, London, Julia Raeburn EC2Y 9HT David Thorniley, Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act 27 October 2015 (2426179) 1986, that a Final General Meeting of the Members of the above named Company will be held at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB on 4 December 2015 at 11.30 am for AMOROSA2426180 RESTAURANTS LIMITED the purpose of having an account laid before them and to receive the (Company Number 04142572) Liquidators’ report, showing how the winding up of the Company has Registered office: 66 Prescot Street, London, E1 8NN been conducted and its property disposed of, and of hearing any Principal trading address: Clovelly Farm, Blackawton, Crediton, explanation that may be given by the Liquidator. Devon, EX17 5AL Any Member entitled to attend and vote at the above meeting is Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules entitled to appoint a proxy to attend and vote instead of him, and 1986 (as amended), that the creditors of the above named company, such proxy need not also be a Member. which is being voluntarily wound up, are required on or before 01 Office Holder details: C J Hughes, (IP No. 002084) of 6 Snow Hill, December 2015 to send in their names and addresses along with London, EC1A 2AY descriptions and full particulars of their debts or claims and the For further details contact: Jessica Geddes, Email: names and addresses of their solicitors (if any), to John Anthony [email protected] Tel: 0161 838 4502 Dickinson at 66 Prescot Street, London, E1 8NN and, if so required by C J Hughes, Liquidator notice in writing from the Joint Liquidators of the company or by the 27 October 2015 (2426168) Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any NOTICES TO CREDITORS dividend paid before such debts/claims are proved Date of Appointment: 27 October 2015 ALAN2426110 PICKSTOCK LIMITED Office Holder details: John Anthony Dickinson,(IP No. 9342) and (Company Number 07396771) Melissa Jackson,(IP No. 9747) both of Carter Backer Winter LLP, 66 Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Prescot Street, London, E1 8NN. Barnet, Herts EN5 5TZ For further details contact: The Joint Liquidators on tel: 020 7309 Principal trading address: 121 Canterbury Road, Whitstable, Kent, 3800. Alternatively contact: Danielle Bennett, Email: CT5 4HT [email protected] Tel: 020 7309 3833 Notice is hereby given that the creditors of the above named John Anthony Dickinson, Joint Liquidator Company are required, on or before 30 November 2015 to send their 28 October 2015 (2426180) names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Joylan Sunnnasse of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ the Liquidator of the said Company, and, if so

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 55 COMPANIES

ANT2426152 ASSOCIATES LIMITED EASTNOTE2426163 LIMITED (Company Number 07187355) (Company Number 04780756) Registered office: 15 Fernhurst Road, London, SW6 7JN Registered office: Enterprise House, 21 Buckle Street, London E1 Principal trading address: Suite 6, Bourne Gate, Bourne Valley Road, 8NN Poole, Dorset, BH12 1DY Principal trading address: N/A Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign 1986 (as amended), that the creditors of the above named Company, House, Admirals Way, Marsh Wall, London E14 9XQ was appointed which is being voluntarily wound up, are required on or before 25 Liquidator of the above named Company on 27 October 2015 by a November 2015 to send their names and addresses along with resolution passed by the members. Notice is hereby given that the descriptions and full particulars of their debts or claims and the creditors of the above named Company which is being voluntarily names and addresses of their solicitors (if any) to Robin Hamilton wound up, are required on or before 02 December 2015 (”the last Davis at Carter Backer Winter LLP, 66 Prescot Street, London, E1 date for proving”) to prove their debts by sending to Robert Welby of 8NN and, if so required by notice in writing from the Liquidator of the SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Company or by the Solicitors of the Liquidator, to come in and prove Marsh Wall, London, E14 9XQ written statements of the amounts they their debts or claims at such time and place as shall be specified in claim to be due to them from the Company and, if so requested, to such notice, or in default thereof they will be excluded from the provide such further details or produce such documentary evidence benefit of any dividend paid before such debts/claims are proved. as may appear to the Liquidator to be necessary. A creditor who has Date of Appointment: 30 September 2015 not proved their debt before the last date for proving is not entitled to Office Holder details: Robin Hamilton Davis,(IP No. 8800) of Carter disturb, by reason that they have not participated in it, the distribution Backer Winter LLP, 66 Prescot Street, London, E1 8NN. or any other distribution paid before their debt was proved. The For further details contact: Robin Hamilton Davis, E-mail: Liquidator intends to make the only and final distribution in full to any [email protected], Tel: 020 7309 3800. Alternative contact: Irma creditors after the last date for proving. Sabonyte, E-mail: [email protected], Tel: 020 7309 3824. Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate Robin Hamilton Davis, Liquidator Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, 28 October 2015 (2426163) London E14 9XQ. For further details contact: Robert Welby or Joanne Davis, telephone number 020 7538 2222. EVERARD2426150 BROTHERS LIMITED Robert Welby, Liquidator (Company Number 07424595) 28 October 2015 (2426152) Registered office: 24 Conduit Place, London W2 1EP The Company was placed into members’ voluntary liquidation on 29 October 2015 and on the same date, Jeremy Karr (IP Number: 9540) CLEAR2426181 IMAGE GROUP LLP and Ian Franses (IP Number: 2294), both of Begbies Traynor (Central) (Company Number OC348994) LLP, of 24 Conduit Place, London W2 1EP were appointed as Joint Registered office: 26-28 Bedford Row, London, WC1R 4HE Liquidators of the Company. Principal trading address: Fairfax House, Pendeford Business Park, NOTICE IS HEREBY GIVEN that the Creditors of the Company are Wolverhampton, WV9 5HA required on or before 6 December 2015 to send in their names and Stephen Katz of David Rubin & Partners, 26-28 Bedford Row, addresses, particulars of their debts or claims and the names and London, WC1R 4HE was appointed Liquidator of the above named addresses of their Solicitors (if any) to the undersigned Jeremy Karr of Company on 22 October 2015 by a resolution of the Company. Notice Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP the is hereby given that the Creditors of the above named Company are Joint Liquidator of the Company and, if so required by notice in required on or before 29 November 2015 to send in their names and writing to prove their debts or claims at such time and place as shall addresses with particulars of their debts or claims, to the Liquidator be specified in such notice, or in default thereof shall be excluded and if so required by notice in writing from the said Liquidator, from the benefit of any distribution made before such debts are personally or by their solicitors, to come in and prove their said debts proved. or claims at such time and place as shall be specified in such notice, This notice is purely formal, the Company is able to pay all its known or in default thereof they will be excluded from the benefit of any creditors in full. distribution made before such debts are proved. Any person who requires further information may contact the Joint Office Holder details: Stephen Katz,(IP No. 8681) of David Rubin & Liquidator by telephone on 020 7262 1199. Alternatively enquiries can Partners, 26 - 28 Bedford Row, London WC1R 4HE. be made to Elliot Segal by e-mail at [email protected] If further information is required, Stephen Katz or alternatively or by telephone on 020 7262 1199. Andreas Arakapiotis may be contacted on telephone number 020 30 October 2015 7400 7900. Jeremy Karr and Ian Franses, Joint Liquidators (2426150) Stephen Katz, Liquidator 29 October 2015 (2426181) FOSBROOK’S2426183 LIMITED (Company Number 00574651) CURTIS2426154 EDINGTON & SAY LIMITED Trading Name: Intouch (Company Number 01784981) Registered office: Barn Cottage, Clattercut Lane, Chaddersley NOTICE IS HEREBY GIVEN that the Creditors of the above-named Corbett, Kidderminster, Worcestershire, DY10 4QU Company, which is being voluntarily wound up, are required, on or Principal trading address: 116 Coventry Street, Kidderminster, before 31 December 2015 to send in their full names and addresses Worcestershire, DY10 2BH with full particulars of their debts or claims and the names and Notice is hereby given that the creditors of the Company must send addresses of their Solicitors (if any) to the undersigned Raymond their full names and addresses (and those of their Solicitors, if any), Stuart Claughton, (IP Number 119) Rushtons Insolvency Limited, 3 together with full particulars of their debts or claims to the Liquidator Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, telephone 01274 at The Timothy James Partnership Limited, 59 Worcester Road, 598585 the Liquidator of the said Company who was appointed on 27 Bromsgrove B61 7DN by 30 November 2015. If so required by notice October 2015 and if so required by notice in writing from the said from the Liquidator, either personally or by their Solicitors, Creditors Liquidator, are personally or by their Solicitors, to come in and prove must come in and prove their debts at such time and place as shall be their debts or claims at such time and place as shall be specified in specified in such notice. If they default in providing such proof, they such notice, or in default thereof they will be excluded from the will be excluded from the benefit of any distribution made before such benefit of any distribution made before such debts are proved. debts are proved. NOTE: This notice is purely formal. All known Creditors have been or Note: It is anticipated that all known Creditors will be paid in full. will be paid in full. For further details contact: [email protected] R S Claughton F.I.P.A., F.A.B.R.P, Liquidator 27 October 2015 (2426154)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Timothy James Heaselgrave (IP number 9193) of The Timothy James KT2 6QZ, the Liquidator of the company, and, if so required by notice Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN was in writing from the Liquidator, by their solicitors or personally, to come appointed Liquidator of the Company on 28 October 2015. Further in and prove their debts or claims at such time and place as shall be information about this case is available from the offices of The specified in any such notice, or in default thereof they will be excluded Timothy James Partnership Limited at from the benefit of any distribution made before such debts are [email protected]. proved. NOTE: This notice is purely formal. All known creditors have Timothy James Heaselgrave, Liquidator (2426183) been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of 2426147GATEFIELD PROPERTIES LIMITED distribution of surplus assets to shareholders. (Company Number 05495101) Andrew John Whelan, IP no 8726, Liquidator, WSM Marks Bloom Registered office: 18 South Street, Mayfair, London, W1K 1DG LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Date Principal trading address: 18 South Street, Mayfair, London, W1K of Appointment: 23 October 2015. Tel: 020 8939 8240. Alternative 1DG person to contact with enquiries about the case: Adam Nakar I, R L H Knight of Compass FRI, Global House, 1 Ashley Avenue, (2426162) Epsom, KT18 5AD give notice that on 29 October 2015 I was appointed Liquidator of Gatefield Properties Limited by resolution of LANGUAGE2426156 CONSULTING SERVICES LIMITED the members. Notice is given that the creditors of the Company, (Company Number 04784315) which is being voluntarily wound up, are required on or before 04 Registered office: c/o Ensors Accountants LLP, The Platinum December 2015 to send in their full forenames and surnames, their Building, St John’s Innovation Park, Cowley Road, Cambridge, CB4 addresses and descriptions, full particulars of their debts or claims 0DS and the names and addresses of their solicitors (if any) to the Principal trading address: The Coach House, Church Street, undersigned R L H Knight of Compass FRI, 1 Ashley Avenue, Epsom, Hemingford Grey, Huntingdon, Cambs, PE28 9DG KT18 5AD and if so required in writing by the Liquidator are personally NOTICE IS HEREBY GIVEN that the Creditors of the above named or by their solicitors to come in and prove their debts or claims at company are required, on or before 30 November 2015, to send their such at such time or place as shall be specified in such notice, or in names and addresses and particulars of their debts or claims and the default thereof they will be excluded from the benefit of any names and addresses of their solicitors (if any) to Mark Upton and distribution. NOTE: This notice is purely formal. All known creditors David Scrivener of Ensors Accountants LLP, The Platinum Building, St have been or will be paid in full. John’s Innovation Park, Cowley Road, Cambridge, CB4 0DS the Office Holder details: R L H Knight,(IP No. 2231) of Compass FRI, Liquidators of the company, and, if so required by notice in writing Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. from the Liquidators, by their solicitors or personally, to come in and For further details contact: Bob Knight on email: prove their debts or claims at such time and places as shall be [email protected] or on tel: 01372 822828 specified in any such notice, or in default thereof they will be excluded R L H Knight, Liquidator from the benefit of any distribution made before such debts are 29 October 2015 (2426147) proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. 2426182KARTBLANCHE LTD Nature of Business: Translation and interpretation activities (Company Number 08713837) Date of Appointment: 23 October 2015 Registered office: C/O Parker Andrews Ltd, Unit 7 Trust Court, Vision Explanatory Reason: The Directors have made a Declaration of Park, Chivers Way, Histon, Cambridge, CB24 9PW Solvency, and the Company is being wound up for the purposes of Principal trading address: 23 Holroyd Road, London, SW15 6LN concluding its affairs. Notice is hereby given that the Creditors of the above named Mark Upton (IP No. 9594) and David Scrivener (IP No. 15690) of Company are required on or before 10 December 2015 to send their Ensors Accountants LLP, The Platinum Building, St John’s Innovation names and surnames, and particulars of their debts or claims, and the Park, Cowley Road, Cambridge, CB4 0DS, telephone 01223 420721 names and addresses of their solicitors (if any) to Richard Cacho of Jill Rose, [email protected], 01223 428318 Parker Andrews Ltd, Unit 7 Trust Court, Vision Park, Chivers Way, 23 October 2015 (2426156) Histon, Cambridge, CB24 9PW the Liquidator of the Company, and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors to come and prove their said debts or MINERVA2426165 BUSINESS TRANSFORMATION SERVICES LIMITED claims at such time and place as shall be specified in such notice, or (Company Number 06858145) in default thereof they will be excluded from any benefit of any Registered office: 14 - 30 City Business Centre, Hyde Street, distribution made before such debts are proved. Winchester, Hampshire SO23 7TA Note: This notice is purely formal. All known creditors have been or Principal trading address: 113 Peel Street, Derby, Derbyshire DE22 will be paid in full. The Director has made a Declaration of Solvency, 3GL and all Creditors will be paid in full. Notice is hereby given that the Creditors of the above named Date of Appointment: 28 October 2015 Company are required, on or before 09 December 2015 to send their Office Holder details: Richard Cacho,(IP No. 11012) of Parker names and addresses and particulars of their debts or claims and the Andrews Ltd, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, names and addresses of their solicitors (if any) to James Stephen Cambridge, CB24 9PW. Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh For further details contact: Tel: 0843 8860 970 Alternative contact: Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Calum O’Neill Company, and, if so required by notice in writing from the said Richard Cacho, Liquidator Liquidator, by their solicitors or personally, to come in and prove their 28 October 2015 (2426182) debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. LANE2426162 IT CONSULTING LIMITED Note: This notice is purely formal. All known creditors have been or (Company Number 06601943) will be paid in full. Registered office: 60/62 Old London Road, Kingston upon Thames Date of Appointment: 22 October 2015 KT2 6QZ Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon Principal trading address: 26 Glazbury Road, London W14 9AS Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Nature of Business: Consultants Hampshire SO50 9DR. Notice is hereby given that the Creditors of the Company are For further details contact: James Stephen Pretty, E-mail: required, on or before 30 November 2015 to send their names and [email protected], Tel: 02380 651441. addresses and particulars of their debts or claims and the names and James Stephen Pretty, Liquidator addresses of their solicitors (if any) to Andrew John Whelan of WSM 28 October 2015 (2426165) Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 57 COMPANIES

NEXSIS2426171 LIMITED Any creditor who has not proved his debt by that date, or who (Company Number 06915579) increases the claim in his proof after that date, will not be entitled to Registered office: C/O Parker Andrews Ltd, Unit 7, Trust Court, Vision disturb the intended final distribution. The Joint Liquidators intend Park, Chivers Way, Histon, Cambridge, CB24 9PW that, after paying or providing for a final distribution in respect of Principal trading address: 10 Medway House, May Bate Avenue, creditors who have proved their claims, all funds remaining in the Kingston Upon Thames, KT2 5UL Joint Liquidators’ hands following the final distribution to creditors Notice is hereby given that the Creditors of the above named shall be distributed to the shareholders of the Company absolutely. Company are required, on or before the 10 December 2015 to send The Company is able to pay all its known liabilities in full. their names and addresses and particulars of their debts or claims Date of Appointment: 19 October 2015 and the names and addresses of their solicitors (if any) to Richard Office Holder details: John David Thomas Milsom,(IP No. 9241) and Cacho of Parker Andrews Ltd, Unit 7, Trust Court, Vision Park, Allan Watson Graham,(IP No. 8719) both of KPMG Restructuring, 15 Chivers Way, Histon, Cambridge, CB24 9PW the Liquidator of the Canada Square, London, E14 5GL. said Company, and, if so required by notice in writing from the said For further details contact: James Bryan, E-mail: Liquidator, by their solicitors or personally, to come in and prove their [email protected], Tel: +44 (0)20 7311 1711. debts or claims at such time and place as shall be specified in any John David Thomas Milsom, Joint Liquidator such notice, or in default thereof they will be excluded from the 26 October 2015 (2426161) benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Director has made a Declaration of Solvency, P2426155 JOHN MACDONALD LIMITED and all Creditors will be paid in full. (Company Number 07378654) Date of Appointment: 28 October 2015 Trading name or style: P John MacDonald Limited Office Holder details: Richard Cacho,(IP No. 11012) of Parker Registered office: 76 New Cavendish Street, London W1G 9TB Andrews Ltd, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Principal trading address: 30 City Road, London EC1Y 2AB Cambridge, CB24 9PW. Notice is hereby given that the Creditors of the above named For further details contact: Richard Cacho, Tel: 0843 886 0970. company are required, on or before 22 January 2016, to send their Alternative contact: Joe Carroll. names and addresses and particulars of their debts or claims and the Richard Cacho, Liquidator names and addresses of their solicitors (if any) to Mark Levy of Berley, 28 October 2015 (2426171) 76 New Cavendish Street, London W1G 9TB, 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 2426166NMH UROLOGY LIMITED claims at such time and place as shall be specified in any such notice, (Company Number 07037130) or in default thereof they will be excluded from the benefit of any Registered office: 7 Feast Field, Horsforth, Leeds, LS18 4TJ distribution made before such debts are proved. Principal trading address: 6 Farrar Lane, Adel, Leeds, LS16 7AA NOTE: This notice is purely formal. All known creditors have been or Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency will be paid in full. Rules 1986 (as amended), that the Joint Liquidators intend to declare Explanatory Reason: The Directors have made a Declaration of a first and final distribution to creditors of the above Company within Solvency, and the Company is being wound up for the purposes of two months of the last date for proving specified below. Creditors making a distribution of capital. who have not yet done so must prove their debts by sending their full Mark Levy (IP number: 6329), Liquidator, Berley, 76 New Cavendish names and addresses, particulars of their debts or claims and the Street, London W1G 9TB. Date of Appointment: 22 October 2015. names and addresses of their solicitors (if any), to the Joint Telephone number: 020 7636 9094. Alternative person to contact with Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, enquiries about the case: Mark West Bury New Road, Whitefield M45 7TA by no later than 26 November 22 October 2015 (2426155) 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is PAUL2426176 RIDLEY LIMITED proved. Note: The Directors of the Company have made a declaration (Company Number 04318000) of solvency and it is expected that all creditors will be paid in full. Previous Name of Company: Speed 8962 Limited Date of Appointment: 20 October 2015 Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Office Holder details: S Markey,(IP No. 14912) and Philip Deyes,(IP 9AG No. 009089) both of Leonard Curtis, Leonard Curtis House, Elms Principal trading address: 35 New Bond Street, London EC2M 1NH Square, Bury New Road, Whitefield, M45 7TA. Nature of Business: Business Support Services For further details contact: S Markey, Email: Notice is hereby given that I, John P Fisher of Parkin S Booth & Co, [email protected], Tel: 0161 413 0930. Alternative Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, was appointed contact: Lauren Fitton. Liquidator of the above named Company on 26 October 2015. S Markey and P Deyes, Joint Liquidators Notice is also given that the Creditors of the above named company, 28 October 2015 (2426166) which is being voluntarily wound-up, are required, on or before 8 December 2015, to send their names and addresses with particulars of their debts or claims to John P Fisher of Parkin S Booth & Co, OLAER2426161 FAWCETT CHRISTIE LIMITED Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, the Liquidator (Company Number 01114923) of the said Company, and if so required by notice in writing by the Previous Name of Company: Fawcett Christie Hydraulics Limited (until said Liquidator are personally or by their Solicitors to come in and 20/12/2009); Christie Hydraulics Limited (until 15/12/1987) prove their said debts or claims at such time and place as shall be Registered office: Parker House, 55 Maylands Avenue, Hemel specified in such notice or in default thereof they will be excluded Hempstead, Hertfordshire HP2 4SJ from the benefit of any distribution made before such debts are Principal trading address: Parker House, 55 Maylands Avenue, Hemel proved. Hempstead, Hertfordshire HP2 4SJ NOTE: N.B. All known Creditors have been or will be paid in full, but if Notice is hereby given, pursuant to Rule 4.182A of the Insolvency any persons consider they have claims against the Company, they Rules 1986, that the Joint Liquidators of the Company intend to make should send in full details forthwith. a final distribution to creditors. Creditors are required to prove their John P Fisher (IP Number 9420) Liquidator of Parkin S. Booth & Co., debts on or before 01 December 2015 by sending full details of their Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. E-mail address claims to the Joint Liquidators at KPMG Restructuring, 15 Canada [email protected]; Telephone Number 0151 236 4331 Square, London E14 5GL. Creditors must also, if so requested by the 27 October 2015 (2426176) Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 1 December 2015.

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2426160RED FIRE CONSULTANCY LIMITED October 2015 and if so required by notice in writing from the said (Company Number 08275423) Liquidator, are personally or by their Solicitors, to come in and prove Registered office: Minshull House, 67 Wellington Road North, their debts or claims at such time and place as shall be specified in Stockport, SK4 2LP such notice, or in default thereof they will be excluded from the Principal trading address: Minshull House, 67 Wellington Road North, benefit of any distribution made before such debts are proved. Stockport, SK4 2LP NOTE: This notice is purely formal. All known Creditors have been or In accordance with Rule 4.106A of the Insolvency Rules 1986, notice will be paid in full. For further details contact: is hereby given that Elliot Harry Green of Oury Clark, Chartered [email protected] Accountants, Herschel House, 58 Herschel Street, Slough, Berkshire, R S Claughton F.I.P.A., F.A.B.R.P, Liquidator SL1 1PG was appointed Liquidator of said company on 23 October 26 October 2015 (2426170) 2015. Creditors of the above company, which is being voluntarily wound up, are required to, on or before 25 November 2015 to send their full forenames and surnames, their addresses and descriptions, RESOLUTION FOR VOLUNTARY WINDING-UP full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Elliot Harry Green of Oury AMANDA2426092 CONRAD TRANSLATIONS LIMITED Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 (Company Number 04709804) 1PG or by contacting [email protected] and, if so required by Registered office: Sigma House, 6-8 Garden Street, Tunbridge Wells, notice in writing from the said Liquidator, are personally (or by their Kent, TN1 2XB solicitors), to come in and prove their debts or claims at such time Principal trading address: Sigma House, 6-8 Garden Street, and place as shall be specified in such notice, or in default thereof Tunbridge Wells, Kent, TN1 2XB they will be excluded from the benefit of any distribution made before Notice is hereby given that the following resolutions were passed on such debts are proved. 27 October 2015, as a special resolution and an ordinary resolution Note: All known creditors have been, or will be, paid in full. respectively: Office Holder details: Elliot Harry Green,(IP No. 9260) of Oury Clark, “That the Company be wound up voluntarily and that David Thorniley, 58 Herschel Street, Slough, Berks SL1 1PG. (IP No. 8307) of Traverse Advisory Limited, Calverley House, 55 Chris Lisle of this office may be contacted on 01753 551111 or Calverley Road, Tunbridge Wells, Kent, TN1 2TU be appointed as alternatively via email to [email protected] in relation to any Liquidator for the purposes of such voluntary winding up.” queries with regard to the conduct of the liquidation. For further details contact: Tel: 01892 704055. Alternative contact: Elliot Harry Green, Liquidator Julia Raeburn 29 October 2015 (2426160) A Conrad, Director 27 October 2015 (2426092)

2426652REED OCCUPATIONAL HEALTH LTD. Company Number: SC279535 AMOROSA2426101 RESTAURANTS LIMITED Registered office: Keirallan House, Braco, FK15 9PR (Company Number 04142572) Principal trading address: Keirallan House, Braco, FK15 9PR Registered office: 66 Prescot Street, London, E1 8NN Notice is hereby given that the Creditors of the above named Principal trading address: Clovelly Farm, Blackawton, Crediton, Company are required, on or before 4 December 2015, to send their Devon, EX17 5AL names and addresses and particulars of their debts or claims and the At a General Meeting of the members of the above named Company, names and addresses of their solicitors (if any) to Lisa Jane Hogg and duly convened and held at 66 Prescot Street, London, E1 8NN, on 27 Joanne Wright (IP Nos. 9037 and 15550) both of Wilson Field Limited, October 2015, at 11.00 am, the following special resolution was duly The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS the passed: Joint Liquidators of the Company, and, if so required by notice in “That the Company be wound up voluntarily and that John Anthony writing from the Joint Liquidators, by their solicitors or personally, to Dickinson,(IP No. 9342) and Melissa Lorraine Jackson,(IP No. 9747) come in and prove their debts or claims at such time and place as both of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN shall be specified in any such notice, or in default thereof they will be be and are hereby appointed Joint Liquidators of the Company for the excluded from the benefit of any distribution made before such debts purpose of such winding-up, and are authorised to act jointly and are proved. Note: This notice is purely formal. All known creditors severally.” have been or will be paid in full. The Directors have made a For further details contact: The Joint Liquidators on tel: 020 7309 Declaration of Solvency, and the Company is being wound up for the 3800. Alternatively contact: Danielle Bennett, Email: purposes of distributing the assets of the Company once all claims [email protected] Tel: 020 7309 3833. have been settled. Anthony Robin Aubrey, Director Date of Appointment: 23 October 2015 28 October 2015 (2426101) Further details contact: Tel: 0114 2356780. Alternative contact: Megan Campbell Lisa Jane Hogg, Joint Liquidator ANT2426081 ASSOCIATES LIMITED 29 October 2015 (2426652) (Company Number 07187355) Registered office: 15 Fernhurst Road, London, SW6 7JN Principal trading address: Suite 6, Bourne Gate, Bourne Valley Road, SAFETY2426170 SECURITY AND COMMUNICATIONS LIMITED Poole, Dorset, BH12 1DY (Company Number 03262033) At a General meeting of the members of the above named Company, Registered office: 10 Crown House, Hornbeam Square North, duly convened and held at 15 Fernhurst Road, London, SW6 7JN, on Harrogate, North Yorkshire, HG2 8PB 27 October 2015, the following resolutions were duly passed, as a Principal trading address: 10 Crown House, Hornbeam Square North, Special Resolution and as an Ordinary Resolution: Harrogate, North Yorkshire, HG2 8PB “That the Company be wound up voluntarily and that Robert Welby, NOTICE IS HEREBY GIVEN that the Creditors of the above-named (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Company, which is being voluntarily wound up, are required, on or Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, before 31 December 2015 to send in their full names and addresses appointed as Liquidator for the purpose of the voluntary winding up.” with full particulars of their debts or claims and the names and For further details contact: Robert Welby or Lindsay Willson, addresses of their Solicitors (if any) to the undersigned Raymond telephone number 020 7538 2222. Stuart Claughton, (IP Number 119) Rushtons Insolvency Limited, 3 Adam Preston, Director Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, telephone 01274 27 October 2015 (2426081) 598585 the Liquidator of the said Company who was appointed on 26

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 59 COMPANIES

CLEAR2426100 IMAGE GROUP LLP That Jeremy Karr and Ian Franses both of Begbies Traynor (Central) (Company Number OC348994) LLP of 24 Conduit Place, London W2 1EP be and are hereby Registered office: Fairfax House, Pendeford Business Park, appointed as Joint Liquidators for the purposes of such winding up Wolverhampton, WV9 5HA and that any power conferred on them by law or by this resolution, Principal trading address: Fairfax House, Pendeford Business Park, may be exercised and any act required or authorised under any Wolverhampton, WV9 5HA enactment to be done by them, may be done by them jointly or by The following written determinations were passed on 22 October each of them alone. 2015, by the Partnership: Jeremy Karr (IP number 9540) and Ian Franses (IP number 2294) both “That the Partnership be wound up voluntarily and that Stephen Katz, of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP (IP No. 8681) of David Rubin & Partners, 26 - 28 Bedford Row, were appointed Joint Liquidators of the Company on 29 October London WC1R 4HE be and is hereby appointed Liquidator for the 2015. Further information about this case is available from Elliot Segal purpose of such winding up.” at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at If further information is required, Stephen Katz or alternatively [email protected]. Andreas Arakapiotis may be contacted on telephone number 020 Mark Ronald Everard, Director (2426102) 7400 7900. Richard Baker, Designated Member 28 October 2015 (2426100) FOSBROOK’S2426108 LIMITED (Company Number 00574651) Trading Name: Intouch PURSUANT2426130 TO SECTION 283 OF THE COMPANIES ACT 2006 Registered office: Barn Cottage, Clattercut Lane, Chaddersley AND 84(1)(B) OF THE INSOLVENCY ACT 1986 Corbett, Kidderminster, Worcestershire, DY10 4QU CURTIS EDINGTON & SAY LIMITED Principal trading address: 116 Coventry Street, Kidderminster, (Company Number 01784981) Worcestershire, DY10 2BH Registered office: Kestrel House, 111 Heath Road, Twickenham, Notice is hereby given, pursuant to Section 85 of the INSOLVENCY Middlesex, TW1 4AF ACT 1986, that the following resolutions were passed by the Principal trading address: Kestrel House, 111 Heath Road, members of the above-named Company on 28 October 2015: Twickenham, Middlesex, TW1 4AF Special Resolution Passed 27th October 2015 1. That the Company be wound up voluntarily. At a General Meeting of the Members of the above-named Company Ordinary Resolution duly convened and held at Kestrel House, 111 Heath Road, 2. That T J Heaselgrave be appointed as Solvent Liquidator for the Twickenham, Middlesex, TW1 4AF purposes of such winding up. On 27th October 2015, the following resolutions were passed as a Timothy James Heaselgrave (IP number 9193) of The Timothy James Special Resolution and as an Ordinary Resolution. Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN was “That the Company be wound up voluntarily, and that Raymond appointed Liquidator of the Company on 28 October 2015. Further Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant’s Quay, information about this case is available from the offices of The Ashley Lane, Shipley, West Yorkshire, BD17 7DB, be and he is hereby Timothy James Partnership Limited at appointed Liquidator for the purposes of such winding-up” [email protected]. Hugh Curtis, Director (2426130) Mr M Cohen, Director (2426108)

DOWNSTREAM2426093 GAS LIMITED GATEFIELD2426107 PROPERTIES LIMITED (Company Number 05429219) (Company Number 05495101) Registered office: 20 Havelock Road, Hastings, East Sussex TN34 Registered office: 18 South Street, Mayfair, London, W1K 1DG 1BP Principal trading address: 18 South Street, Mayfair, London, W1K Principal trading address: 20 Havelock Road, Hastings, East Sussex 1DG TN34 1BP At a General Meeting of the Company duly convened and held at 18 Notice is hereby given, pursuant to Section 85 of the Insolvency Act South Street, Mayfair, London, W1K 1DG, on 29 October 2015, at 1986, that the following resolutions were passed by the members of 3.00 pm, the following resolutions were passed, as a special the above-named Company on 20 October 2015: resolution and as an ordinary resolution: Special Resolution “That the Company be wound up voluntarily and that Robert Leonard 1. That the Company be wound up voluntarily. Harry Knight,(IP No. 2231) of Compass FRI, Global House, 1 Ashley Ordinary Resolution Avenue, Epsom, Surrey KT18 5AD be and is hereby appointed 2. That Thomas D’Arcy and Susan Maund be appointed Joint Liquidator for the purposes of the voluntary winding up.” Liquidators of the Company for the purposes of the voluntary For further details contact: Bob Knight on email: winding-up. [email protected] or on tel: 01372 822828 Thomas D’Arcy (IP number 10852) and Susan Maund (IP number P Cooper, Chairman 8923) both of White Maund, 44-46 Old Steine, Brighton BN1 1NH 29 October 2015 (2426107) were appointed Joint Liquidators of the Company on 20 October 2015. Further information about this case is available from Sam Hewitt at the offices of White Maund at [email protected]. KARTBLANCHE2426134 LTD John Moseley, Director (2426093) (Company Number 08713837) Registered office: C/O Parker Andrews Ltd, Unit 7 Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW EVERARD2426102 BROTHERS LIMITED Principal trading address: 23 Holroyd Road, London, SW15 6LN (Company Number 07424595) The following written resolutions were passed pursuant to the Registered office: 24 Conduit Place, London W2 1EP provisions of Section 288 of the Companies Act 2006 on 28 October At a general meeting of the Company, duly convened and held at 34 2015, as a special and ordinary resolution respectively: Anyards Road, Cobham, Surrey KT11 2LA on 29 October 2015, the “That the Company be wound up voluntarily and that Richard Cacho, following Resolutions were passed: (IP No. 11012) of Parker Andrews Ltd, Unit 7, Trust Court, Vision Park, Special Resolution Chivers Way, Histon, Cambridge, CB24 9PW be and is hereby That the Company be wound up voluntarily. appointed Liquidator of the Company for the purposes of such Ordinary Resolution winding up.” For further details contact: Tel: 0843 8860 970 Alternative contact: Calum O’Neill Mark White, Director 28 October 2015 (2426134)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

LANE2426106 IT CONSULTING LIMITED “That the Company be wound up voluntarily and that Richard Cacho, (Company Number 06601943) (IP No. 11012) of Parker Andrews Ltd, Unit 7, Trust Court, Vision Park, Registered office: 60/62 Old London Road, Kingston upon Thames Histon, Cambridge, CB24 9PW be and is hereby appointed Liquidator KT2 6QZ of the Company for the purposes of such winding up.” Principal trading address: 26 Glazbury Road, London W14 9AS For further details contact: Richard Cacho, Tel: 0843 886 0970. Section 85(1), Insolvency Act 1986 Alternative contact: Joe Carroll. At a general meeting of the Company, duly convened and held on 23 James McGillivray, Director October 2015, the following Resolutions were passed as a Special 28 October 2015 (2426124) Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Andrew John Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston NMH2426136 UROLOGY LIMITED upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the (Company Number 07037130) Company for the purposes of such winding up.” Registered office: 7 Feast Field, Horsforth, Leeds, LS18 4TJ Details of the liquidator: Andrew John Whelan, IP no. 8726, Principal trading address: 6 Farrar Lane, Adel, Leeds, LS16 7AA Liquidator, WSM Marks Bloom LLP, 60/62 Old London Road, Notice is hereby given that the following resolutions were passed on Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative 20 October 2015, as a special resolution and an ordinary resolution person to contact with enquiries about the case: Adam Nakar respectively: Matthew James Lane, Director “That the Company be and is hereby wound up voluntarily and that S 23 October 2015 (2426106) Markey,(IP No. 14912) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and P Deyes,(IP No. 9089) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury SECTION2426121 85(1), INSOLVENCY ACT 1986 New Road, Whitefield, M45 7TA be and they are hereby appointed as LANGUAGE CONSULTING SERVICES LIMITED Joint Liquidators of the Company for the purposes of the winding up (Company Number 04784315) of the Company”. Registered office: c/o Ensors Accountants LLP, The Platinum For further details contact: S Markey, Email: Building, St John’s innovation Park, Cowley Road, Cambridge, CB4 [email protected], Tel: 0161 413 0930. Alternative 0DS contact: Lauren Fitton. Principal trading address: The Coach House, Church Street, Neil Harris, Director Hemingford Grey, Huntingdon, Cambridge, PE28 9DG 28 October 2015 (2426136) By means of written resolutions of the Company the following Resolutions were passed on 23 October 2015 as a Special Resolution and an Ordinary Resolution respectively: OLAER2426104 FAWCETT CHRISTIE LIMITED “That the Company be wound up voluntarily and that Mark Upton and (Company Number 01114923) David Scrivener of Ensors Accountants LLP, The Platinum Building, St Previous Name of Company: Fawcett Christie Hydraulics Limited (until John’s Innovation Park, Cowley Road, Cambridge, CB4 0DS, be and 20/12/2009); Christie Hydraulics Limited (until 15/12/1987) are hereby appointed Joint Liquidators of the Company for the Registered office: Parker House, 55 Maylands Avenue, Hemel purposes of such winding up.” Hempstead, Hertfordshire HP2 4SJ Mark Upton (IP No. 9594), and David Scrivener, (IP No 15690) of Principal trading address: Parker House, 55 Maylands Avenue, Hemel Ensors Accountants LLP, The Platinum Building, St John’s Innovation Hempstead, Hertfordshire HP2 4SJ Park, Cowley Road, Cambridge, CB4 0DS, telephone number 01223 Pursuant to chapter 2 of part 13 of the Companies Act 2006, the 420721 following written resolutions were passed on 19 October 2015, as a Alternative person to contact with enquiries about the case: Jill Rose Special Resolution and as an Ordinary resolution respectively: Email: [email protected] Tel: 01223 428318 “That the Company be wound up voluntarily in accordance with Judy Churchill (2426121) Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom,(IP No. 9241) and Allan Watson Graham,(IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL be and are MINERVA2426132 BUSINESS TRANSFORMATION SERVICES LIMITED hereby appointed as Joint Liquidators of the Company and that any (Company Number 06858145) power conferred on them by the Company, or by law, be exercisable Registered office: 14 - 30 City Business Centre, Hyde Street, by them jointly, or by either of them alone.” Winchester, Hampshire SO23 7TA For further details contact: James Bryan, E-mail: Principal trading address: 113 Peel Street, Derby, Derbyshire DE22 [email protected], Tel: +44 (0)20 7311 1711. 3GL Graham Mark Ellinor, Director At a General Meeting of the above named Company, duly convened 28 October 2015 (2426104) and held at 113 Peel Street, Derby, Derbyshire DE22 3GL, on 22 October 2015, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: P2426139 JOHN MACDONALD LIMITED “That the Company be wound up voluntarily and that James Stephen (Company Number 07378654) Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, Trading name or style: P John MacDonald Limited 99 Leigh Road, Eastleigh, Hampshire SO50 9DR be appointed Registered office: 76 New Cavendish Street, London W1G 9TB Liquidator for the purposes of such winding up.” Principal trading address: 30 City Road, London EC1Y 2AB For further details contact: James Stephen Pretty, E-mail: At a general meeting of the Company, duly convened and held at 76 [email protected], Tel: 02380 651441. New Cavendish Street, London W1G 9TB on 22 October 2015, the Melanie Wass, Director following Resolutions were passed as a Special Resolution and an 28 October 2015 (2426132) Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Mark Levy of Berley, 76 New Cavendish Street, London W1G 9TB, be and is hereby NEXSIS2426124 LIMITED appointed Liquidator of the Company for the purposes of such (Company Number 06915579) winding up.” Registered office: C/O Parker Andrews, Unit 7, Trust Court, Vision Peter MacDonald, Director and Shareholder Park, Chivers Way, Histon, Cambridge, CB24 9PW Liquidator’s details: Mark Levy (IP number: 6329), Berley, 76 New Principal trading address: 10 Medway House, May Bate Avenue, Cavendish Street, London W1G 9TB. Tel: 020 7636 9094. Alternative Kingston Upon Thames, KT2 5UL person to contact with enquiries about the case: Mark West.(2426139) The following written resolutions were passed pursuant to the provisions of Section 288 of the Companies Act 2006 on 28 October 2015, as a special and ordinary resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 61 COMPANIES

PAUL2426105 RIDLEY LIMITED REED2426650 OCCUPATIONAL HEALTH LTD. (Company Number 04318000) Company Number: SC279535 Previous Name of Company: Speed 8962 Limited Registered office: Keirallan House, Braco, FK15 9PR Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Principal trading address: Keirallan House, Braco, FK15 9PR 9AG At a general meeting of the Company, duly convened and held at 5 Principal trading address: 35 New Bond Street, London EC2M 1NH Kenilworth Gate, Wellgate Drive, Bridge of Allan, FK9 4RG, on 23 Nature of Business: Business Support Services October 2015, the following Resolutions were passed as a Special The Companies Act 2006 Resolution and Ordinary Resolution respectively: At a General Meeting of the above named Company, duly convened “That the Company be wound up voluntarily and that Lisa Jane Hogg and held at the offices of Parkin S. Booth & Co, Yorkshire House, 18 and Joanne Wright, both of Wilson Field Limited, The Manor House, Chapel Street, Liverpool L3 9AG, at 2.00 pm on 26 October 2015, the 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 9037 and following Resolutions were duly passed. 15550) be and are hereby appointed Joint Liquidators of the SPECIAL RESOLUTIONS Company and that the liquidators be authorised to act jointly and 1. That the Company be wound-up voluntarily. severally in the liquidation for the purposes of such winding up.” 2. That the Liquidator be and hereby is authorised to distribute all or Further details contact: Tel: 0114 2356780. Alternative contact: part of the assets of the Company in specie to the Shareholders in Megan Campbell such proportion as they mutually agree and that the Liquidator be Jonathan Reed, Director authorised under the provisions of section 165(2) to exercise the 23 October 2015 (2426650) powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1. That John P Fisher (IP Number 9420) of Parkin S. Booth & Co, PURSUANT2426122 TO SECTION 283 OF THE COMPANIES ACT 2006 Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is AND 84(1)(B) OF THE INSOLVENCY ACT 1986 hereby appointed Liquidator for the purpose of such winding-up. SAFETY SECURITY AND COMMUNICATIONS LIMITED Further details of Liquidator: E-mail address [email protected]; (Company Number 03262033) Telephone Number 0151 236 4331 Registered office: 10 Crown House, Hornbeam Square North, Paul D Ridley, Director (2426105) Harrogate, North Yorkshire, HG2 8PB Principal trading address: 10 Crown House, Hornbeam Square North, Harrogate, North Yorkshire, HG2 8PB 2426125PHAROS LEGAL LIMITED Passed 26th October 2015 (Company Number 07494830) At a General Meeting of the Members of the above-named Company Trading name/style: Pharos Legal Limited duly convened and held at 10 Crown House, Hornbeam Square Registered office: Westminster Business Centre, Nether Poppleton, North, Harrogate, North Yorkshire, HG2 8PB on 26th October 2015, York YO26 6RB the following resolutions were passed as a Special Resolution and as Principal trading address: 31 Greenlea Close, Yeadon, Leeds LS19 an Ordinary Resolution. 7JL “That the Company be wound up voluntarily, and that Raymond Companies Act 2006 and Insolvency Act 1986 Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant’s Quay, At a general meeting of the above-named company duly convened Ashley Lane, Shipley, West Yorkshire, BD17 7DB, be and he is hereby and held at 31 Greenlea Close, Yeadon, Leeds LS19 7JL at 7.30 pm appointed Liquidator for the purposes of such winding-up” on 16 October 2015, the following resolutions were passed: No. 1 as Robert James Carrington, Director (2426122) a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman SURREY2426126 C.A.D. SERVICES LIMITED Nichols Butler, Westminster Business Centre, Nether Poppleton, York (Company Number 06258576) YO26 6RB be and are hereby appointed joint liquidators for the Registered office: 12 Cleveland Road, Surbiton, Surrey, KT6 4AH purpose of such winding up and that the joint liquidators may act Principal trading address: 12 Cleveland Road, Surbiton, Surrey, KT6 jointly and severally in all matters relating to the conduct of the 4AH liquidation of the company. At a general meeting of the above-named Company duly convened N J Saunders, Director and held at 2 Lyttleton Court, Birmingham Street, Halesowen, West 16 October 2015 Midlands, B63 3HN on 28 October 2015, the following resolutions Liquidators’ Details: John William Butler and Andrew James Nichols of were passed as a special resolution and as an ordinary resolution Redman Nichols Butler, Westminster Business Centre, Nether respectively: Poppleton, York YO26 6RB. T: 01904 520 116 “That the company be wound up voluntarily, and that Richard Paul Office holder numbers: 9591 and 8367 (2426125) James Goodwin,(IP No. 9727) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP be appointed Liquidator for the purposes of such winding-up.” RED2426116 FIRE CONSULTANCY LIMITED For further details contact: Jon Cole of Butcher Woods, Email: (Company Number 08275423) [email protected] Tel: 0121 236 6001 Registered office: Minshull House, 67 Wellington Road North, James Christopher Brian Dare, Chairman Stockport, SK4 2LP 29 October 2015 (2426126) Principal trading address: Minshull House, 67 Wellington Road North, Stockport, SK4 2LP At a general meeting of the above named company duly convened and held at 25 Essex Road, Islington, London N1 2SD on 23 October Partnerships 2015, at 10.00 am, the following resolutions were passed as a special resolution and as an ordinary resolution respectively: TRANSFER OF INTEREST “That the Company be wound up voluntarily and that Elliot Harry Green,(IP No. 9260) of Oury Clark Chartered Accountants, Herschel LIMITED2426686 PARTNERSHIPS ACT 1907 House, 58 Herschel Street, Slough, Berks SL1 1PG be and is hereby RCP II FOUNDER PARTNER L.P. appointed Liquidator for the purpose of such winding-up.” REGISTERED IN SCOTLAND NUMBER SL6577 Further details contact: Chris Lisle, Email: [email protected] Tel: Notice is hereby given, pursuant to Section 10 of the Limited 01753 551 111 Partnerships Act 1907, that with effect from 12 July 2012, Babak Matthew Fahy, Director Hashemi has transferred part of his interest in RCP II Founder Partner 23 October 2015 (2426116) L.P., a limited partnership registered in Scotland with number SL6577 (the “Partnership”) to Ralf Goad. Ralf Goad has been admitted as a limited partner of the Partnership. (2426686)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

LIMITED2426685 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to Section 10 of the Limited FIM FOREST FUND I LP Partnerships Act 1907, that with effect from 19 October 2015, REGISTERED IN SCOTLAND NUMBER SL6597 Frederic Van den Weghe transferred his entire interest in WPEF IV CIP Notice is hereby given, pursuant to Section 10 of the Limited (Scotland) LP, a limited partnership registered in Scotland with Partnerships Act 1907, that pursuant to assignations of the respective number SL6571 (the “Partnership”) to Theia Holdings Limited and Limited Partnership interests referred to in the schedule attached Frederic Van den Weghe ceased to be a limited partner in the hereto, the transferors detailed in the schedule attached transferred to Partnership. (2426683) the respective transferees the various interests held by such transferors in FIM Forest Fund I LP, a limited partnership registered in Scotland with number SL6597 and such transferor ceased to be LIMITED2426682 PARTNERSHIPS ACT 1907 limited partners and such transferors became limited partners in FIM CAPITAL STRUCTURED SOLUTIONS (SCOTLAND) LP Forest Fund I LP. REGISTERED IN SCOTLAND NUMBER SL5615 Schedule Notice is hereby given, pursuant to Section 10 of the Limited Vendor Purchaser Effect Partnerships Act 1907, that Susan Noble has transferred her entire G Holbourn J J Bygott 21/10/2015 interest in Capital Structured Solutions (Scotland) LP, a limited Edward Daniels partnership registered in Scotland with number SL5615 (the FIM Forest Funds General Partner Limited as General Partner of FIM “Partnership”), to Denise Lennon. Susan Noble has ceased to be a Forest Fund I LP (2426685) limited partner of the Partnership. (2426682)

2426684LIMITED PARTNERSHIPS ACT 1907 INNISFREE2426634 PFI CONTINUATION FUND FIM SUSTAINABLE TIMBER AND ENERGY LP (Registered No. LP10938) Registered in Scotland: Number SL7703 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, of an arrangement under which the whole of Partnerships Act 1907, that pursuant to the assignations of the the share of BAE Systems 2000 Pension Plan Trustees Limited as a respective Limited Partnership interests referred to in the schedule limited partner of Innisfree PFI Continuation Fund (a limited annexed as relative hereto (the “Schedule”), the assignors detailed in partnership registered in England with registered number LP10938) the Schedule transferred to the respective assignees the various has been assigned to BAE Systems Pension Funds Trustees Limited interests held by such assignees in FIM Sustainable Timber and (a company incorporated in England and Wales with registered Energy LP, a limited partnership registered in Scotland with number number 753964) with effect from the date of the publication of this SL7703 and such assignors ceased to be limited partners and such notice. assignees became limited partners in FIM Sustainable Timber and Signed for and on behalf of Innisfree Continuation Partners LLP as Energy LP. General Partner of Innisfree PFI Continuation Fund acting by Tim Schedule Kashem being a director of one of its designated members Vendor Purchaser Effective Date 29 October 2015 (2426634) James Maxwell Philip Lewis and 13/10/2015 Cooper Odile Eugenie Emily Lewis NOTICE2426484 OF CHANGE OF PARTNER James Maxwell Judith Ann Todd 13/10/2015 LIMITED PARTNERSHIPS ACT 1907 Cooper Notice is hereby given, pursuant to section 10 of the Limited James Maxwell David Winter 13/10/2015 Partnerships Act 1907, that HarbourVest International Private Equity Cooper Partners IV – Partnership Fund L.P. transferred to Strategic Partners James Maxwell Justin Abercrombie 13/10/2015 VI Acquisitions O, L.P., 100% of its interest in BC European Capital Cooper VIII-1 being a limited partnership registered in England and Wales with Ann Elisabeth Philip Lewis and 13/10/2015 number LP010196 (the “Partnership”), and consequently Strategic Margaret Robinson Odile Eugenie Emily Partners VI Acquisitions O, L.P. was admitted as a limited partner of Lewis the Partnership and HarbourVest International Private Equity Partners Ann Elisabeth Judith Todd 13/10/2015 IV – Partnership Fund L.P. ceased to be a limited partner of the Margaret Robinson Partnership. (2426484) Ann Elisabeth David Winter 13/10/2015 Margaret Robinson Ann Elisabeth Justin Abercrombie 13/10/2015 LIMITED2426479 PARTNERSHIPS ACT 1907 Margaret Robinson WILLEN SHOPPING CENTRE LP Laurence Coulson Philip Lewis and 13/10/2015 (Registered No. LP16179) Henwood Odile Eugenie Emily (THE “PARTNERSHIP”) Lewis Notice is hereby given that, pursuant to section 10 of the Limited Laurence Coulson Judith Todd 13/10/2015 Partnerships Act 1907, on 9 October 2015 Bow Trustees Limited Henwood transferred a capital contribution of £125 to Rousse ROPS Limited; Laurence Coulson David Winter 13/10/2015 and that with effect from 9 October 2015 Bow Trustees Limited Henwood ceased to be, and Rousse ROPS Limited became, a limited partner in Laurence Coulson Justin Abercrombie 13/10/2015 the Partnership. Henwood For and on behalf of Edward Daniels Consortium Investment Management LLP FIM Forest Funds General Partner Ltd as General Partner of FIM In its capacity as manager of Willen Shopping Centre LP Sustainable Timber and Energy LP (2426684) 26 October 2015 (2426479)

LIMITED2426683 PARTNERSHIPS ACT 1907 WPEF IV CIP (SCOTLAND) LP (Registered No. SL6571)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 63 COMPANIES

NOTICE2426478 OF CHANGE OF PARTNER consequently Strategic Partners VI Acquisitions O, L.P. was admitted LIMITED PARTNERSHIPS ACT 1907 as a limited partner of the Partnership and HarbourVest International Notice is hereby given, pursuant to section 10 of the Limited Private Equity Partners III – Partnership Fund L.P. and HarbourVest Partnerships Act 1907, that HIPEP IV-European Buyout Partnership International Private Equity Partners III – Parallel Partnership Fund Fund L.P. transferred to Strategic Partners VI Acquisitions O, L.P., L.P. ceased to be limited partners of the Partnership. (2426469) 100% of its interest in BC European Capital VIII-9 being a limited partnership registered in England and Wales with number LP010405 (the “Partnership”), and consequently Strategic Partners VI NOTICE2426468 OF CHANGE OF PARTNER Acquisitions O, L.P. was admitted as a limited partner of the LIMITED PARTNERSHIPS ACT 1907 Partnership and HIPEP IV-European Buyout Partnership Fund L.P. Notice is hereby given, pursuant to section 10 of the Limited ceased to be a limited partner of the Partnership. (2426478) Partnerships Act 1907, that HarbourVest International Private Equity Partners IV – Partnership Fund L.P. transferred to Strategic Partners VI Acquisitions O, L.P., 100% of its interest in BC European Capital LIMITED2426474 PARTNERSHIPS ACT 1907 VIII-7 being a limited partnership registered in England and Wales with WILLEN SHOPPING CENTRE LP number LP010403 (the “Partnership”), and consequently Strategic (Registered No. LP16179) Partners VI Acquisitions O, L.P. was admitted as a limited partner of (THE “PARTNERSHIP”) the Partnership and HarbourVest International Private Equity Partners Notice is hereby given that, pursuant to section 10 of the Limited IV – Partnership Fund L.P. ceased to be a limited partner of the Partnerships Act 1907, on 9 October 2015 Marlborough Trust Partnership. (2426468) Company Limited transferred a capital contribution of £125 to Bow Trustees Limited; and that with effect from 9 October 2015 Marlborough Trust Company Limited ceased to be, and Bow Trustees PETERBOROUGH2426466 HOSPITAL LIMITED PARTNERSHIP Limited became, a limited partner in the Partnership. DISSOLUTION OF A LIMITED PARTNERSHIP For and on behalf of Pursuant to section 10 of the Limited Partnerships Act 1907, notice is Consortium Investment Management LLP hereby given by Macquarie Peterborough Hospital Investments In its capacity as manager of Willen Shopping Centre LP Limited, registered office at Ropemaker Place, 28 Ropemaker Street, 26 October 2015 (2426474) London, EC2Y 9HD (the “General Partner”) that on 13 October 2015 the limited partnership known as “Peterborough Hospital Limited Partnership” was dissolved and the General Partner will cease to be LIMITED2426473 PARTNERSHIPS ACT 1907 the general partner of the Peterborough Hospital Limited Partnership. NAPIER CAPITAL NO 12 LP For and on behalf of Peterborough Hospital Limited Partnership, (Registered No. LP16178) Macquarie Peterborough Hospital Investments Limited, general (THE “PARTNERSHIP”) partner of the partnership. (2426466) Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, on 9 October 2015 Marlborough Trust Company Limited transferred a capital contribution of £300 to Bow LIMITED2426465 PARTNERSHIPS ACT 1907 Trustees Limited; and that with effect from 9 October 2015 NAPIER CAPITAL NO 12 LP Marlborough Trust Company Limited ceased to be, and Bow Trustees (Registered No. LP16178) Limited became, a limited partner in the Partnership. (THE “PARTNERSHIP”) For and on behalf of Notice is hereby given that, pursuant to section 10 of the Limited Consortium Investment Management LLP Partnerships Act 1907, on 9 October 2015 Bow Trustees Limited In its capacity as manager of Napier Capital No 12 LP transferred a capital contribution of £300 to Rousse ROPS Limited; 26 October 2015 (2426473) and that with effect from 9 October 2015 Bow Trustees Limited ceased to be, and Rousse ROPS Limited became, a limited partner in the Partnership. LIMITED2426470 PARTNERSHIPS ACT 1907 For and on behalf of CHANGE IN MEMBERS OF A PARTNERSHIP Consortium Investment Management LLP STANDARD LIFE INVESTMENTS EUROPEAN PROPERTY In its capacity as manager of Napier Capital No 12 LP GROWTH FUND L.P. 26 October 2015 (2426465) Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that on 30 October 2015, Gävleborgs Läns Landsting (“Transferor”) transferred to Chevron UK Pension Trustee NOTICE2426464 OF CHANGE OF PARTNER Limited in its capacity as trustee of the Chevron UK Pension Plan LIMITED PARTNERSHIPS ACT 1907 (“Transferee”) 100 per cent of the interest held by the Transferor in Notice is hereby given, pursuant to section 10 of the Limited Standard Life Investments European Property Growth Fund L.P., a Partnerships Act 1907, that HarbourVest International Private Equity limited partnership registered in England with number LP007862 and Partners IV – Partnership Fund L.P. and HIPEP IV-Supplemental that with effect from 30 October 2015, the Transferor ceased to be a European Companion Fund L.P. transferred to Strategic Partners VI limited partner. Acquisitions O, L.P., 100% of their interest in BC European Capital For and on behalf of VIII-10 being a limited partnership registered in England and Wales Standard Life Investments (Corporate Funds) Limited with number LP010406 (the “Partnership”), and consequently in its capacity as Manager of Standard Life Investments European Strategic Partners VI Acquisitions O, L.P. was admitted as a limited Property Growth Fund L.P. partner of the Partnership and HarbourVest International Private 30 October 2015 (2426470) Equity Partners IV – Partnership Fund L.P. and HIPEP IV- Supplemental European Companion Fund L.P. ceased to be limited partners of the Partnership. (2426464) NOTICE2426469 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that HarbourVest International Private Equity Partners III – Partnership Fund L.P. and HarbourVest International Private Equity Partners III – Parallel Partnership Fund L.P. transferred to Strategic Partners VI Acquisitions O, L.P., 100% of their interest in BC European Capital VII-1 being a limited partnership registered in England and Wales with number LP006835 (the “Partnership”), and

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 PEOPLE Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 19 October 2015. Further information about this case is available from Brogan Needham at the offices of Mazars LLP on 01908 257 257. Personal insolvency Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2426439)

AMENDMENT OF TITLE OF PROCEEDINGS In2426431 the Caernarfon Court 2426628KENNEDY, MICHAEL No 86 of 2015 115 Finch Road, BIRMINGHAM, B19 1HN JENNIFER LOUISA MARY YUILL Birth details: 13 May 1958 Also known as: Jennifer Louisa Mary Edwards MICHAEL KENNEDY, after-sales vehicle dispatcher, of 75 The Hurst, Of 5 Bryn Awelon, Dyffryn, Ardudwy, Gwynedd LL44 2DP, lately Moseley, Birmingham, B13 0DA, previously of 115 Finch Road, trading on her sole account as a Publican, from Wayside, Llanaber, Birmingham, B19 1HN, formerly trading as a used car salesman. Barmouth, Gwynedd LL42 1RR Also known as: MICHAEL KENNEDY, currently UNKNOWN of 115 Birth details: 12 October 1970 Finch Road, Birmingham, West Midlands B19 1HN. A Cook In the County Court at Birmingham A General Meeting of Creditors is to take place on 26 November 2015 No 346 of 2015 at 3.00 pm, at Official Receivers Office, 2nd Floor, Rosebrae Court, Bankruptcy order date: 29 July 2015 Woodside Ferry Approach, Birkenhead CH41 6DU. G O'HareThe Insolvency Service, Cannon House, 18 The Priory Meeting summoned by: Official Receiver. Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, The Purpose of Meeting: To appoint a trustee of the bankrupt’s email: [email protected] estate. Capacity of office holder(s): Trustee Proofs and Proxies: In order to be entitled to vote at the meeting, 21 September 2015 (2426628) creditors must lodge proxies and any previously unlodged proofs by 12.00 noon on 25 November 2015 at the Official Receiver’s address stated below. 2426434PARKER, CHRISTOPHER DAVID Official Receiver, The Insolvency Service, 2nd Floor, Rosebrae Court, c/o Beachcomber Bar, California Road, California, Great Yarmouth, Woodside Ferry Approach, Birkenhead CH41 6DU, telephone: 015 Norfolk, NR29 3QW 1666 0220, email: [email protected]. Capacity: Birth details: 13 November 1965 Trustee. Date of Appointment: 6 May 2015. (2426431) CHRISTOPHER DAVID PARKER, UNEMPLOYED, c/o Beachcomber Bar, California Road, California, GREAT YARMOUTH, Norfolk, NR29 3QW lately residing at 29 Second Avenue, CAISTER-ON-SEA, BANKRUPTCY ORDERS Norfolk, NR30 5NN and formerly residing at 24 St Nicholas Drive, Caister-on-Sea, Norfolk, NR30 5QS, lately trading as Top Car JAHAN,2426346 MUSARRAT Recruitment, 29 Second Avenue, CAISTER-ON-SEA, Norfolk, NR30 11 Chalvey Road West, SLOUGH, SL1 2NF 5NN Birth details: 30 May 1962 Also known as: CHRISTOPHER DAVID PARKER, UNEMPLOYED, c/o Mrs Musarrat Jahan of 11 Chalvey Road West, SLOUGH, SL1 2NF. Beachcomber Bar, California Road, California, GREAT YARMOUTH, Care Advisor. Norfolk, NR29 3QW lately residing at 29 Second Avenue, CAISTER- In the County Court at Slough ON-SEA, Norfolk, NR30 5NN and lately residing at 24 St Nicholas No 205 of 2015 Drive, Caister-on-Sea, Norfolk, NR30 5QS Date of Filing Petition: 28 October 2015 In the County Court at Norwich Bankruptcy order date: 28 October 2015 No 251 of 2015 Time of Bankruptcy Order: 10:51 Bankruptcy order date: 23 October 2015 Whether Debtor's or Creditor's PetitionDebtor's J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 01473 217565, email: [email protected] telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Trustee Capacity of office holder(s): Receiver and Manager 29 October 2015 (2426434) 28 October 2015 (2426346)

APPOINTMENT AND RELEASE OF TRUSTEES ABBOTT,2426373 PAULA JANE 22 Flint Close, Ipswich, IP2 8PU In2426439 the Slough County Court Birth details: 12 November 1979 No 480 of 2012 PAULA JANE ABBOTT, UNEMPLOYED also known as PAULA JANE MARK MORONEY MANN residing at 22 Flint Close, IPSWICH, IP2 8PU and lately In Bankruptcy residing at 6 Devonshire Road, Ipswich Residential Address: 36 Greystoke Drive, Ruislip, Middlesex, HA4 In the County Court at Ipswich 7YN. Date of Birth: 13 September 1969. Occupation: Retail Manager. No 137 of 2015 NOTICE IS HEREBY GIVEN pursuant to with Rule 6.124 of the Date of Filing Petition: 29 October 2015 Insolvency Rules 1986, that Martin Dominic Pickard and Ann Nilsson Bankruptcy order date: 29 October 2015 (IP numbers 6833 and 9558) have been appointed Joint Trustees of Time of Bankruptcy Order: 09:50 the above by a Meeting of Creditors. Whether Debtor's or Creditor's PetitionDebtor's Notice is further given that a meeting of the creditors of the bankrupt J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, will be held at The Pinnacle, 160 Midsummer Boulevard, Milton telephone: 01473 217565, email: [email protected] Keynes MK9 1FF on 3 December 2015 at 10.00 am for the purposes Capacity of office holder(s): Receiver and Manager of establishing a creditors' committee and if no committee is formed 29 October 2015 (2426373) fixing the basis of the Joint Trustees' remuneration and 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.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 65 PEOPLE

BROWNE,2426344 SIMON FREDRICK COLEMAN,2426351 NIKIE BENJAMIN 69 Portland Road, WORTHING, West Sussex, BN11 1QG 15 Katherine Street, DARLINGTON, County Durham, DL1 2JE Birth details: 1 January 1983 Birth details: 2 December 1982 SIMON FREDRICK BROWNE, A Train Conductor of 69 Portland Nikie Benjamin Coleman a cafe assistant residing at 15 Katherine Road, Worthing, West Sussex BN11 1QG and lately residing at Flat 3, Street, Darlington, DL1 2JE and lately residing at Flat 1, 66-68 63 Portland Road, Worthing, West Sussex BN11 1QG Millbank Road, Darlington, DL3 9NH, Flat 2, 5 Pierremont, Crescent, In the County Court at Brighton Darlington, DL3 9PA, Flat 12, Trinity, Cambridge Square, No 401 of 2015 Middlesbrough, TS5 5PG, 28 Cedarwood Glade, Stainton, Date of Filing Petition: 29 October 2015 Middlesbrough, TS8 9DJ and 104 Dovehouse Close, Eynsham, Bankruptcy order date: 29 October 2015 Witney, Oxfordshire, OX29 4EY. Time of Bankruptcy Order: 10:40 In the County Court at Darlington Whether Debtor's or Creditor's PetitionDebtor's No 113 of 2015 L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Date of Filing Petition: 28 October 2015 telephone: 01273 224100, email: [email protected] Bankruptcy order date: 28 October 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:30 29 October 2015 (2426344) Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: 2426365BAILEY, JAMIE IAN [email protected] 20b Downs Road, LONDON, E5 8DD Capacity of office holder(s): Receiver and Manager Birth details: 2 January 1979 28 October 2015 (2426351) Jamie Ian Bailey of 20b Downs Road, London, E5 8DD and lately of 149 Stanstead Road, Hoddesdon, Herts, EN11 0QE currently a Manager and lately a director CONNELLY,2426345 NICHOLAS JULIAN In the County Court at Central London 93 Ash Lodge Drive, Ash, ALDERSHOT, Hampshire, GU12 6NW No 3763 of 2015 Birth details: 2 August 1972 Date of Filing Petition: 28 October 2015 NICHOLAS JULIAN CONNELLY security officer, of 93 Ash Lodge Bankruptcy order date: 28 October 2015 Drive, Ash, Aldershot, Surrey GU12 6NW Time of Bankruptcy Order: 12:16 In the County Court at Guildford Whether Debtor's or Creditor's PetitionDebtor's No 198 of 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Date of Filing Petition: 27 October 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Bankruptcy order date: 27 October 2015 [email protected] Time of Bankruptcy Order: 09:56 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 28 October 2015 (2426365) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] BERRY,2426350 DANIEL ROBERT Capacity of office holder(s): Receiver and Manager 57 Priest Park Avenue, HARROW, Middlesex, HA2 0RB 27 October 2015 (2426345) Birth details: 25 March 1984 Mr Daniel Robert Berry, a customer service team member, residing at 57 Priest Park Avenue, Harrow, Middlesex, HA2 0RB CRELLIN,2426342 MATTHEW SEBASTIAN CHRISTOPHER In the County Court at St Albans 23 Old Worcester Road, Hartlebury, KIDDERMINSTER, No 161 of 2015 Worcestershire, DY11 7XB Date of Filing Petition: 27 October 2015 Birth details: 27 December 1986 Bankruptcy order date: 27 October 2015 MATTHEW SEBASTIAN CHRISTOPHER CRELLIN, UNEMPLOYED of Time of Bankruptcy Order: 09:50 23 Old Worcester Road, Hartlebury DY11 7XB, and lately residing at Whether Debtor's or Creditor's PetitionDebtor's 69 Crickley Drive, Warndon, Worcester WR4 9LD and formerly A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham residing at Apartment 9, Jubilee House, 71 Mayfield Road, Worcester Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: WR3 8NR, all in Worcestershire. [email protected] In the County Court at Worcester Capacity of office holder(s): Receiver and Manager No 211 of 2015 27 October 2015 (2426350) Date of Filing Petition: 26 October 2015 Bankruptcy order date: 26 October 2015 Time of Bankruptcy Order: 12:00 BYRON,2426352 MADELEINE PATRICIA Whether Debtor's or Creditor's PetitionDebtor's 35 Caneland Court, WALTHAM ABBEY, Essex, EN9 3DR G O'HareThe Insolvency Service, Cannon House, 18 The Priory Birth details: 9 March 1956 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Madeleine Patricia Byron (AKA) Madeleine Patricia Leese of 35 email: [email protected] Caneland Court, Waltham Abbey, Essex EN9 3DR and 5 King George Capacity of office holder(s): Receiver and Manager Road, Waltham Abbey, Essex EN9 1HG currently a Quality Assurance 26 October 2015 (2426342) Supervisor In the County Court at Central London No 3757 of 2015 Date of Filing Petition: 27 October 2015 Bankruptcy order date: 27 October 2015 Time of Bankruptcy Order: 12:11 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: [email protected] Capacity of office holder(s): Receiver and Manager 27 October 2015 (2426352)

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

DHARMASENA,2426409 DHARSON HODDER,2426378 KEELY SUZANNE 37 Swinburne Avenue, BROADSTAIRS, CT10 2DP 55 Farm Drive, Alvaston, DERBY, DE24 0HR DHARSON DHARMASENA CURRENTLY LOCUM GENERAL Birth details: 22 December 1970 PRACTITIONER OF 37 SWINBURNE AVENUE, BROADSTAIRS, KENT KEELY SUZANNE HODDER also known as KEELY SUZANNE CT10 2DP DOLPHIN, a Branch Supervisor, of 55 Farm Drive, Alvaston, Derby In the High Court Of Justice DE24 0HR, lately residing at 8 Ibsley Close, Alvaston, Derby DE24 No 2907 of 2015 0SL and previously residing at 2 Cornmill Close, Alvaston Meadows, Date of Filing Petition: 4 September 2015 Derby DE72 3UA Bankruptcy order date: 23 October 2015 In the County Court at Derby Time of Bankruptcy Order: 10:48 No 201 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 29 October 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 29 October 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 09:30 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: A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: [email protected] 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 October 2015 (2426409) 29 October 2015 (2426378)

2426410FLINT, GRAEME TREVOR HALLS,2426411 JAMIE 24 Oxford Street, Church Gresley, SWADLINCOTE, Derbyshire, DE11 18 Guild Avenue, WALSALL, WS3 1JF 9ND Birth details: 12 September 1975 Birth details: 6 May 1975 JAMIE HALLS, UNEMPLOYED of 18 Guild Avenue, Walsall WS3 1JF, Graeme Trevor Flint - Mechanic of 24 Oxford Street, Church Gresley, and lately residing at 20 Dryden Road, Walsall WS3 1DW. Swadlincote, Derbyshire DE11 9ND and lately residing at 78A Sandy In the County Court at Walsall Lane, Lymm, Cheshire WA13 9HR and 17 Birchtree Close, Bowdon, No 168 of 2015 Altincham, Cheshire WA14 3PP Date of Filing Petition: 28 October 2015 In the County Court at Derby Bankruptcy order date: 28 October 2015 No 199 of 2015 Time of Bankruptcy Order: 12:00 Date of Filing Petition: 28 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 28 October 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 09:05 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionDebtor's 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] 28 October 2015 (2426411) Capacity of office holder(s): Receiver and Manager 28 October 2015 (2426410) HANSOM,2426385 SANDRA 7 Hogarth Terrace, Rookhope, BISHOP AUCKLAND, County Durham, GOLICHOVA,2426383 KARLA DL13 2AW 14 Turner Court, Woodfarrs, LONDON, SE5 8EZ Birth details: 15 June 1973 Birth details: 7 February 1952 Sandra Hansom, previously known as Sandra Rowell, formerly known Karla Golichova of 14 Turner Court, Woodfarrs, London, SE5 8EZ as Sandra Hall, a Chef residing at 7 Hogarth Terrace, Rookhope, currently Retired Bishop Auckland, County Durham, DL13 2AW, lately residing at 46 In the County Court at Central London Milburn Way, Howden le Wear. County Durham DL15 8FB, lately No 3765 of 2015 carrying on Business at Burns Inn, Smiths 4 Westend Terrace, Date of Filing Petition: 28 October 2015 Willington, Crook, County Durham, Dl15 0HW, previously carrying on Bankruptcy order date: 28 October 2015 Business at Smiths Arms, Castle Dene, Chester le Street, County Time of Bankruptcy Order: 12:17 Durham, DH3 4HE, formerly carrying on business at Croxdale Inn, Whether Debtor's or Creditor's PetitionDebtor's Front Street, Croxdale, County Durham, DH6 5HX, as a publican. A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham In the County Court at Durham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: No 118 of 2015 [email protected] Date of Filing Petition: 28 October 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 28 October 2015 28 October 2015 (2426383) Time of Bankruptcy Order: 11:00 Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 HILL,2426381 DAVE 8QH, telephone: 0191 260 4600, email: 14 Elmwood Road, Arleston, TELFORD, Shropshire, TF1 2NT [email protected] Dave Hill (Male) of 14 Elmwood Road, Arleston, Telford, TF1 2NT and Capacity of office holder(s): Receiver and Manager carrying on business as Dave Hill Builders of 14 Elmwood Road, 28 October 2015 (2426385) Arleston, Telford, TF1 2NT In the County Court at Telford No 73 of 2015 Date of Filing Petition: 29 July 2015 Bankruptcy order date: 14 October 2015 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: W AND HS EMERY COMPANYETURIA, STOKE-ON-TRENT, ST4 7PU 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 14 October 2015 (2426381)

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

HARTLEY,2426393 JASON IKEGWUONU,2426392 THEODORE 39 Dalderse Avenue, FALKIRK, FK2 7EF 109 Kimberley Road, LONDON, N18 2DW Birth details: 4 August 1975 Birth details: 4 March 1973 Jason Hartley of 1, Scamford Caravan Park,Camrose, Haverfordwest, THEODORE IKEGWUONU OF 109 Kimberley Road LONDON N18 Pembrokeshire, SA62 6HN and carrying on business as Balgai Castle 2DW OCCUPATION UNKNOWN Caravan Park In the County Court at Central London In the County Court at Haverfordwest No 1544 of 2015 No 71 of 2013 Date of Filing Petition: 8 May 2015 Date of Filing Petition: 22 November 2013 Bankruptcy order date: 21 October 2015 Bankruptcy order date: 28 February 2014 Time of Bankruptcy Order: 11:21 Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: London Borough of EnfieldCivic Name and address of petitioner: JEWSON LIMITEDSAINT GOBAIN Centre, PO Box 63, ENFIELD, EN1 3XW HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 1XN, telephone: 020 8681 5166, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 21 October 2015 (2426392) 28 February 2014 (2426393)

INGREY,2426387 ROSALIND ANNE 2426492HILL, PAUL ROBERT 1b Stanford Terrace, Station Approach West, HASSOCKS, West 35 Eastcote Crescent, BURNTWOOD, Staffordshire, WS7 4UB Sussex, BN6 8JF Birth details: 18 April 1969 Birth details: 8 November 1979 PAUL ROBERT HILL, an HGV DRIVER of 35 Eastcote Crescent, ROSALIND ANNE INGREY, A nurse of 1B Stanford Terrace, Station Burntwood, Staffordshire WS7 4UB, lately residing at 48 Reddicap Approach West, Hassocks, West Sussex BN6 8JF also known as Hill, Sutton Coldfield, West Midlands B75 7BQ ROSALIND ANNE HILDER and lately residing at 14B Pembroke In the County Court at Walsall Cresent, BN3 5DH, 10 Davigdor Road, BN3 1QD and 30a Church No 170 of 2015 Road, BN3 2FN Date of Filing Petition: 28 October 2015 In the County Court at Brighton Bankruptcy order date: 28 October 2015 No 402 of 2015 Time of Bankruptcy Order: 12:00 Date of Filing Petition: 29 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 29 October 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 11:15 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Capacity of office holder(s): Receiver and Manager telephone: 01273 224100, email: [email protected] 28 October 2015 (2426492) Capacity of office holder(s): Receiver and Manager 29 October 2015 (2426387)

HUGHES,2426621 MELANIE SUZANNE 16 Westlea View, Clowne, CHESTERFIELD, Derbyshire, S43 4SZ IQBAL,2426395 PARVEZ MELANIE SUZANNE HUGHES also know as MELANIE SUZANNE 9 Dora Road, Small Heath, BIRMINGHAM, B10 9RF MURPHY-TRUMAN, a self employed Book-Keeper of 16 Westlea PARVEZ IQBAL of 9 Dora Road, Small Heath, Birmingham B10 9RF, View, Clowne, Chesterfield, S43 4SZ, South Yorkshire and lately OCCUPATION UNKNOWN. residing at 8 Guilthwaite Crescent, Whiston, , S60 4EX, In the County Court at Birmingham South Yorkshire and previously residing at 27 Bluemans Way, No 296 of 2015 Catcliffe, Rotherham, S60 5UR, South Yorkshire and carrying on Date of Filing Petition: 21 August 2015 business under the style of ABP Services, 16 Westlea View, Clowne, Bankruptcy order date: 23 October 2015 Chesterfield, S43 4SZ as a Book Keeper/Sole Trader Time of Bankruptcy Order: 14:00 In the County Court at Sheffield Whether Debtor's or Creditor's PetitionCreditor's No 346 of 2015 Name and address of petitioner: PALMER & HARVEY MCLANE LTDP Date of Filing Petition: 22 October 2015 & H HOUSE, DAVIGOR ROAD, HOVE, EAST SUSSEX, BN3 1RE Bankruptcy order date: 22 October 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 10:27 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 23 October 2015 (2426395) Capacity of office holder(s): Receiver and Manager 22 October 2015 (2426621) JEEVES,2426401 LUKE THOMAS 45 Leedham Road, Shiregreen, Sheffield, S5 6AH Birth details: 25 October 1976 LUKE THOMAS JEEVES of 45 Leedham Road, Shire Green, SHEFFIELD S5 6AH. In the County Court at Sheffield No 208 of 2015 Date of Filing Petition: 16 June 2015 Bankruptcy order date: 19 October 2015 Time of Bankruptcy Order: 14:10 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Moorhead Savage LimitedMoorgate Crofts Business Centre, South Grove, Rotherham, S60 2DH J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 19 October 2015 (2426401)

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

KELLY,2426396 PHILIP JOHN LABUDA,2426391 KRZYSZTOF Flat 1 Barrows Manor, 364 Barrows Lane, BIRMINGHAM, B26 1QJ 139 Cooks Close, Bradley Stoke, BRISTOL, BS32 0BB Birth details: 15 May 1963 Birth details: 27 August 1975 PHILIP JOHN KELLY of Flat 1, Barrows Manor, 364 Barrows Lane, Krzysztof Labuda, carrying on business under the style of "Krzysztof Sheldon, Birmingham B26 1QJ, OCCUPATION UNKNOWN. Labuda" of and residing at 139 Cooks Close, Bradley Stoke, Bristol, In the County Court at Birmingham BS32 0BB (as a self employed builder and labourer) No 225 of 2015 In the County Court at Bristol Date of Filing Petition: 13 June 2015 No 498 of 2015 Bankruptcy order date: 23 October 2015 Date of Filing Petition: 29 October 2015 Time of Bankruptcy Order: 14:00 Bankruptcy order date: 29 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:35 Name and address of petitioner: JEWSON LIMITEDSAINT GOBAIN Whether Debtor's or Creditor's PetitionDebtor's HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 G O'HareThe Insolvency Service, Cannon House, 18 The Priory 3ZA, telephone: 029 2038 1300, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 29 October 2015 (2426391) 23 October 2015 (2426396)

LARMOUR,2426386 HENRY 2426406LEATHERBARROW, CHRISTINE 40 Moreland Road, WICKFORD, SS11 7JU 1 COPGROVE WALK, WYTHENSHAWE, MANCHESTER, M23 0LG Birth details: 28 October 1949 Birth details: 1 May 1957 HENRY LARMOUR currently a Double Glazing Salesman of 40 Christine Leatherbarrow, Unemployed of 1 Copgrove Walk, Moreland Road Wickford Essex SS11 7JU Wythenshawe, Manchester, M22 0LG In the County Court at Central London In the County Court at Manchester No 2141 of 2015 No 189 of 2015 Date of Filing Petition: 25 June 2015 Date of Filing Petition: 28 October 2015 Bankruptcy order date: 23 October 2015 Bankruptcy order date: 28 October 2015 Time of Bankruptcy Order: 11:45 Time of Bankruptcy Order: 10:59 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 0161 234 8500, email: S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- [email protected] ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 28 October 2015 (2426406) Capacity of office holder(s): Receiver and Manager 23 October 2015 (2426386)

LOBB,2426400 SALLY ANN 13 Hall Road, St. Dennis, ST. AUSTELL, Cornwall, PL26 8BE MCGRATH,2426377 ALAN Birth details: 24 January 1956 22 Summers Place, Stane Street, BILLINGSHURST, RH14 9GN SALLY ANN LOBB, of 13 Hall Road, St Dennis, St Austell, Cornwall, ALAN MCGRATH, CURRENTLY A SUBCONTRACTOR OF 22 PL26 8BE SUMMERS PLACE, STANE STREET, BILLINGSHURST, WEST In the County Court at Truro SUSSEX RH14 9GN No 172 of 2015 In the High Court Of Justice Date of Filing Petition: 10 September 2015 No 442 of 2015 Bankruptcy order date: 27 October 2015 Date of Filing Petition: 4 February 2015 Time of Bankruptcy Order: 10:10 Bankruptcy order date: 26 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:06 Name and address of petitioner: Jeremiah Anthony O'Sullivan, Bishop Whether Debtor's or Creditor's PetitionCreditor's Flemming2nd Floor, Stratus House, Emperor Way, EXETER, EX1 3QS Name and address of petitioner: Commissioners for HM Revenue & C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 1UG, telephone: 01392 889650, email: L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, [email protected] telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 October 2015 (2426400) 26 October 2015 (2426377)

LOBB,2426390 ANTHONY DAVID MCNEELA,2426605 PAUL 13 Hall Road, St. Dennis, ST. AUSTELL, Cornwall, PL26 8BE 6 Peter Street, NORTHWICH, Cheshire, CW9 5NB Birth details: 1 November 1959 Birth details: 17 July 1963 ANTHONY DAVID LOBB, of 13 Hall Road, St Dennis, St Austell, Paul McNeela a Landlord of 6 Peter Street, Northwich, CW9 5NB Cornwall, PL26 8BE In the County Court at Chester In the County Court at Truro No 131 of 2015 No 173 of 2015 Date of Filing Petition: 28 October 2015 Date of Filing Petition: 10 September 2015 Bankruptcy order date: 28 October 2015 Bankruptcy order date: 27 October 2015 Time of Bankruptcy Order: 10:30 Time of Bankruptcy Order: 10:10 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, Name and address of petitioner: Jeremiah Anthony O'Sullivan, Bishop BLACKPOOL, FY4 2FF, telephone: 0151 666 0220, email: Flemming2nd Floor, Stratus House, Emperor Way, EXETER, EX1 3QS [email protected] C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Capacity of office holder(s): Receiver and Manager 1UG, telephone: 01392 889650, email: 28 October 2015 (2426605) [email protected] Capacity of office holder(s): Receiver and Manager 27 October 2015 (2426390)

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

MCGILLIVRAY,2426388 ROBERT PALMER,2426529 SABINA LINDA 98 Briar Crescent, EXETER, EX2 6DR 3 Ferndale Road, EXETER, EX2 9BW Birth details: 17 April 1962 Birth details: 29 July 1968 ROBERT MCGILLIVRAY, a Security Officer, of 98 Briar Crescent, SABINA LINDA PALMER, also known as SABINA LINDA CODLING Exeter, EX2 6DR and also known as SABINA LINDA MATHEWS, Unemployed of 3 In the County Court at Exeter Furnsdale Road, Exeter, EX2 9BW and also lately of Huntsland Farm, No 129 of 2015 Exeter, EX4 9JJ and also lately of 7 Elliott Close, Exeter, EX4 5ED Date of Filing Petition: 27 October 2015 In the County Court at Exeter Bankruptcy order date: 27 October 2015 No 131 of 2015 Time of Bankruptcy Order: 09:51 Date of Filing Petition: 27 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 27 October 2015 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Time of Bankruptcy Order: 12:47 PL1 1DJ, telephone: 01752 635200, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Capacity of office holder(s): Receiver and Manager PL1 1DJ, telephone: 01752 635200, email: 27 October 2015 (2426388) [email protected] Capacity of office holder(s): Receiver and Manager 27 October 2015 (2426529) 2426379MCLEOD, SARAH JUNE YVONNE 21 Overnhill Court, BRISTOL, BS16 5DL Birth details: 19 January 1990 PARFITT,2426394 ROY Sarah June Yvonne McLeod, also known as Sarah June Yvonne Unit 6A, 18/20 Hillgate Place, LONDON, SW12 9ER Mussell (Unemployed) of 21 Overnhill Court, Overnhill Road, Birth details: 19 March 1954 Downend, Bristol, BS16 5DL and lately residing at 36 Danes Close, ROY PARFITT A SOLICITOR OF UNIT 6A 18/20 HILLGATE PLACE Chippenham, Wiltshire, SN15 3UH BALHAM GREATER LONDON SW12 9ER In the County Court at Bristol In the High Court Of Justice No 497 of 2015 No 2930 of 2015 Date of Filing Petition: 29 October 2015 Date of Filing Petition: 8 September 2015 Bankruptcy order date: 29 October 2015 Bankruptcy order date: 26 October 2015 Time of Bankruptcy Order: 10:33 Time of Bankruptcy Order: 10:40 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Name and address of petitioner: Commissioners for HM Revenue & 3ZA, telephone: 029 2038 1300, email: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Official Receiver 1XN, telephone: 020 8681 5166, email: 29 October 2015 (2426379) [email protected] Capacity of office holder(s): Receiver and Manager 26 October 2015 (2426394) NEVILLE,2426402 HENRY CHARLES 34 Bowling Close, HARPENDEN, Hertfordshire, AL5 1QP Birth details: 6 January 1937 PIGGOTT,2426341 STEPHEN WILLIAM Mr Henry Charles Neville, retired, residing at 34 Bowling Close, care of, 108 Leaves Spring, STEVENAGE, Hertfordshire, SG2 9BD Harpenden, Hertfordshire, AL5 1QP Birth details: 5 March 1954 In the County Court at St Albans STEPHEN WILLIAM PIGGOTT CURRENT RESIDENCE UNKNOWN No 166 of 2015 TRADING AT PREMIER MOTORCYCLES 229 WHITCHURCH LANE Date of Filing Petition: 27 October 2015 EDGEWARE HA8 6QU AS A COMPANY DIRECTOR LATELY OF Bankruptcy order date: 27 October 2015 OAKCROFT OXFORD ROAD GERRARDS CROSS Time of Bankruptcy Order: 10:20 BUCKINGHAMSHIRE SL9 7DJ Whether Debtor's or Creditor's PetitionDebtor's In the High Court Of Justice A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham No 2878 of 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Date of Filing Petition: 3 September 2015 [email protected] Bankruptcy order date: 23 October 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:50 27 October 2015 (2426402) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH O'NEILL,2426380 BIANCA CHARLOTTE L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 39 Chatsworth Avenue, HASLEMERE, Surrey, GU27 1ED 1XN, telephone: 020 8681 5166, email: Birth details: 9 August 1978 [email protected] BIANCA CHARLOTTE O'NEILL teacher, of 39 Chatsworth Avenue, Capacity of office holder(s): Receiver and Manager Haslemere, Surrey GU27 1ED, lately residing at 45 Brighton Road, 23 October 2015 (2426341) Godalming, Surrey GU7 1NT In the County Court at Guildford No 199 of 2015 PEEL,2426382 DARREN THOMAS Date of Filing Petition: 27 October 2015 2 North Grove, RYTON, Tyne and Wear, NE40 3JJ Bankruptcy order date: 27 October 2015 Birth details: 13 April 1983 Time of Bankruptcy Order: 10:11 Darren Thomas Peel a Sales Assistant of 2 North Grove, Ryton, Tyne Whether Debtor's or Creditor's PetitionDebtor's & Wear, NE40 3JJ. L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 In the County Court at Newcastle-upon-Tyne 1XN, telephone: 020 8681 5166, email: No 674 of 2015 [email protected] Date of Filing Petition: 28 October 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 28 October 2015 27 October 2015 (2426380) Time of Bankruptcy Order: 12:15 Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected]

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

Capacity of office holder(s): Receiver and Manager 28 October 2015 (2426384) 28 October 2015 (2426382)

ROBINSON,2426399 ADAM MICHAEL 2426389PICKESS, DAVID KEITH WILLIAM ROBERT 181 Stonehouse Drive, ST. LEONARDS-ON-SEA, East Sussex, TN38 22 Gunton Cliff, Lowestoft, Suffolk, NR32 4PF 9DL Birth details: 18 July 1972 Birth details: 26 December 1982 DAVID KEITH PICKESS occupation UNKNOWN of 22 Gunton Cliff, Adam Michael Robinson, self employed home removals of 181 LOWESTOFT, Suffolk, NR32 4PF Stonehouse Drive, St Leonards on Sea, East Sussex TN38 9DL, lately In the High Court Of Justice residing at 226 Wishing Tree Road, St Leonards on Sea, East Sussex No 2218 of 2015 TN38 9LA and formerly residing at 15 Copse Close, St Leonards on Date of Filing Petition: 1 July 2015 Sea, East Sussex TN38 9UE and previously residing at 109B Bankruptcy order date: 26 October 2015 Sedlescombe Road North, St Leonards on Sea, East Sussex TN37 Time of Bankruptcy Order: 12:00 7EJ Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Hastings Name and address of petitioner: Commissioners for HM Revenue & No 80 of 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 29 October 2015 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Bankruptcy order date: 29 October 2015 telephone: 01473 217565, email: [email protected] Time of Bankruptcy Order: 10:27 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 26 October 2015 (2426389) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] PLUNKETT,2426403 BENJAMIN OTWAY Capacity of office holder(s): Receiver and Manager 30 Pleydell Avenue, LONDON, SE19 2LP 29 October 2015 (2426399) Birth details: 27 November 1974 BENJAMIN OTWAY PLUNKETT IT consultant residing at 30 Pleydell Avenue, London SE19 2LP and lately residing at 31 Egremont Road, 2426398SMITH, PAUL West Norwood, London SE27 0BH and Flat 1, 1 Park Hill, Clapham, 74 Bushey Close, Ickenham, UXBRIDGE, Middlesex, UB10 8JU London SW4 9NS and carrying on business as a Director of a Birth details: 10 July 1974 Company Paul Smith of 74 Bushey Close, Ickenham, Uxbridge, UB10 8JU. In the County Court at Croydon Occupation unknown No 677 of 2015 In the County Court at Slough Date of Filing Petition: 28 October 2015 No 89 of 2015 Bankruptcy order date: 28 October 2015 Date of Filing Petition: 13 May 2015 Time of Bankruptcy Order: 11:01 Bankruptcy order date: 21 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:22 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Whether Debtor's or Creditor's PetitionCreditor's 1XN, telephone: 020 8681 5166, email: Name and address of petitioner: 1st CREDIT (FINANCE) LIMITEDTHE [email protected] OMNIBUS BUILDING, LESBOURNE ROAD, REIGATE, RH2 7JP Capacity of office holder(s): Receiver and Manager G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, 28 October 2015 (2426403) telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager 21 October 2015 (2426398) RIDLEY,2426376 AMANDA JANE 57 Castle Road, PRUDHOE, Northumberland, NE42 6NE Birth details: 16 April 1960 SANDBROOK,2426405 GARY MICHAEL Amanda Jane Ridley - Unemployed of 57 Castle Road, Prudhoe, 65 Everard Street, BARRY, South Glamorgan, CF63 4PX Northumberland, NE42 6NE. Birth details: 15 December 1973 In the County Court at Newcastle-upon-Tyne Mr Gary Michael Sandbrook, a bus driver, residing at 65 Everard No 669 of 2015 Street, Barry, CF63 4PX, lately residing of Apartment 6, Aurora Court, Date of Filing Petition: 27 October 2015 Lower Holmes Street, Barry, CF64 2JR and of 8 Delphin Court, Bankruptcy order date: 27 October 2015 Leigham Court Road, Streatham, London, SW16 2RD Time of Bankruptcy Order: 12:26 In the County Court at Cardiff Whether Debtor's or Creditor's PetitionDebtor's No 222 of 2015 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Date of Filing Petition: 28 October 2015 8QH, telephone: 0191 260 4600, email: Bankruptcy order date: 28 October 2015 [email protected] Time of Bankruptcy Order: 11:35 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 27 October 2015 (2426376) M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager ROBERTS,2426384 HILDA LYNN 28 October 2015 (2426405) 21B Bridge Avenue, LONDON, W6 9JA Birth details: 27 February 1953 Hilda Lynn Roberts of 21B Bridge Avenue, Hammersmith, London, W6 9JA currently Retired In the County Court at Central London No 3764 of 2015 Date of Filing Petition: 28 October 2015 Bankruptcy order date: 28 October 2015 Time of Bankruptcy Order: 12:14 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: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 71 PEOPLE

SIDNEY,2426397 JANET VILLEGAS-CASAS,2426416 MANUELA 25 West Greens, MORPETH, Northumberland, NE61 1UW 40 Hibernia Street, SCARBOROUGH, North Yorkshire, YO12 7DH Birth details: 1 December 1970 Birth details: 21 February 1971 Janet Sidney also known as Janet Leslie and also known as Janet MANUELA VILLEGAS-CASAS, Bus Driver of 40 Hibernia Street, Dippie, Unemployed of 25 West Greens, Morpeth, Northumberland, Scarborough, North Yorkshire, YO12 7DH lately residing at Flat 2, NE61 1UW and lately residing at 28 Fourth Avenue, Morpeth, Delamare, 20 Haldon Road, Exeter, Devon, EX4 4DZ Northumberland, NE61 2HJ and previously residing at 92 Queens In the County Court at Scarborough Road, Whitley Bay, Tyne & Wear, NE26 3AU. No 102 of 2015 In the County Court at Newcastle-upon-Tyne Date of Filing Petition: 28 October 2015 No 673 of 2015 Bankruptcy order date: 28 October 2015 Date of Filing Petition: 28 October 2015 Time of Bankruptcy Order: 10:03 Bankruptcy order date: 28 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:10 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000, email: [email protected] D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 28 October 2015 (2426416) [email protected] Capacity of office holder(s): Receiver and Manager 28 October 2015 (2426397) WILLIAMSON,2426445 CRAIG 38 Chilham Road, Worsley, MANCHESTER, M28 3DP Birth details: 16 May 1970 2426404STEVENS, TRENT Craig Williamson Support Worker of 38 Chilham Road, Worsley, 11 Gawsworth, TAMWORTH, Staffordshire, B79 7UH Manchester, M28 3DP, lately residing at 203 Ainsworth Lane, Bolton, TRENT STEVENS, a PLUMBER, currently residing at 11 Gawsworth, BL2 2QQ, formerly residing at 4 Stanley Park Walk, Bolton, Bl2 2ST, Tamworth B79 7UH, lately residing at 130 Kettlebrook Road, previously trading as and residing at The Bowling Green, 271 Bury Tamworth B77 1AF, and previously residing at 28 Mercia Close, Road, Bolton, BL2 6AX, prior thereto residing at 8 Sykeside Court, Tamworth B79 8LZ. Haslingden, BB4 6TR, prior thereto residing at 25 Acrefield Drive, In the County Court at Coventry Crawshawbooth, Rossendale, BB4 8DU, prior thereto residing at 3 No 208 of 2015 Holmeswood Park, Rawtenstall, BB4 6JA, prior thereto residing at 43 Date of Filing Petition: 28 October 2015 Moorlands View, Edenfield, Bury, BL0 0HZ, prior thereto residing at Bankruptcy order date: 28 October 2015 46 Fields Road, Haslingden, Rossendale, BB4 6QA. Time of Bankruptcy Order: 12:00 In the County Court at Manchester Whether Debtor's or Creditor's PetitionDebtor's No 184 of 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Date of Filing Petition: 27 October 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Bankruptcy order date: 27 October 2015 email: [email protected] Time of Bankruptcy Order: 10:56 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 28 October 2015 (2426404) D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected] STEWART-RICHARDSON,2426407 NATHAN Capacity of office holder(s): Receiver and Manager 12 Heronswood Place, WELWYN GARDEN CITY, Hertfordshire, AL7 27 October 2015 (2426445) 3NY Birth details: 13 June 1988 Nathan Stewart-Richardson of 12 Heronswood Place, Welwyn Garden WAITE,2426443 TARYN LISA City, AL7 3NY and lately of 62 Albert Street, Camden, London NW1 97 Humphrey Park, Church Crookham, FLEET, Hampshire, GU52 8UE 7NR, currently a Teacher Birth details: 27 August 1980 In the County Court at Central London TARYN LISA WAITE also known as TARYN LISA BRYAN, also known No 3758 of 2015 as TARYN LISA UNDERHILL, of 97 Humphrey Park, Church Date of Filing Petition: 27 October 2015 Crookham, Fleet, Hampshire GU52 8UE, and lately carrying on Bankruptcy order date: 27 October 2015 business as LUKE ANTHONY'S HAIR SALON, 16 London Road, Time of Bankruptcy Order: 11:59 Blackwater, Camberley, Surrey GU17 9AA Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Guildford A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham No 200 of 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Date of Filing Petition: 27 October 2015 [email protected] Bankruptcy order date: 27 October 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 11:45 27 October 2015 (2426407) Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: UTHAYAKUMAR,2426417 KUMARAKURUSAMY [email protected] Flat 20, Mainwaring Court, Armfield Crescent, MITCHAM, Surrey, CR4 Capacity of office holder(s): Receiver and Manager 2JW 27 October 2015 (2426443) Birth details: 1 November 1963 KUMARAKURUSAMY UTHAYAKUMAR shelf filler residing at Flat 20 Mainwaring Court, Armfield Crescent, Mitcham, Croydon CR4 2JW In the County Court at Croydon No 678 of 2015 Date of Filing Petition: 28 October 2015 Bankruptcy order date: 28 October 2015 Time of Bankruptcy Order: 11:01 Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 28 October 2015 (2426417)

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

WATSON-LONG,2426415 MALCOLM PAUL WYLD,2426448 JAMES ROBERT 21 Renwick Walk, MORPETH, Northumberland, NE61 2NB 42 Harriet Street, BRIGHOUSE, West Yorkshire, HD6 2BU Birth details: 21 December 1956 Birth details: 31 May 1974 Malcolm Paul Watson-Long also known as Malcolm Paul Long, JAMES ROBERT WYLD, Occupation Unknown of 42 Harriet Street, Unemployed of 21 Renwick Walk, Morpeth, Northumberland, NE61 Brighouse, West Yorkshire, HD6 2BU 2NB, lately residing at 28 Hillcrest Avenue, Choppington, In the County Court at Halifax Northumberland, NE62 5EB No 60 of 2015 In the County Court at Newcastle-upon-Tyne Date of Filing Petition: 15 September 2015 No 668 of 2015 Bankruptcy order date: 27 October 2015 Date of Filing Petition: 27 October 2015 Time of Bankruptcy Order: 11:15 Bankruptcy order date: 27 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:21 Name and address of petitioner: CALDERDALE METROPOLITAN Whether Debtor's or Creditor's PetitionDebtor's BOROUGH COUNCILCORPORATE SERVICES DIRECTORATE, D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 FINANCE SERVICES, PRINCESS BUILDINGS, HALIFAX, HX1 1TS 8QH, telephone: 0191 260 4600, email: J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 October 2015 (2426415) 27 October 2015 (2426448)

2426441WESTON, ELIZABETH FINAL MEETINGS 37 Jordan Walk, Bradley Stoke, BRISTOL, BS32 8JW Birth details: 27 November 1966 In2426446 the Central London County Court Elizabeth Weston, also known as Elizabeth Carroll and also known as No 1730 of 2012 Elizabeth O'Brien (Unemployed) of 37 Jordan Walk, Bradley, Stoke, EMMANUEL ODAME ASANTE Bristol, BS32 8JW Formerly in Bankruptcy In the County Court at Bristol Residential Address: Flat 11, Fitzmaurice House, Rennie Estate, No 491 of 2015 Galleywall Road, London SE16 3PG. Date of Birth: 30 December Date of Filing Petition: 27 October 2015 1963. Occupation: Chauffeur. Bankruptcy order date: 27 October 2015 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Time of Bankruptcy Order: 11:09 Rules 1986, that the Trustee has summoned a final general meeting of Whether Debtor's or Creditor's PetitionDebtor's the creditors of the above named which shall receive the Trustee's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, report of the administration of the bankrupt's estate, and shall telephone: 0117 9279515, email: [email protected] determine whether the Trustee should have their release under Capacity of office holder(s): Receiver and Manager section 299 of the Insolvency Act 1986. The meeting will be held at 6 27 October 2015 (2426441) Snow Hill, London EC1A 2AY on 3 December 2015 at 10.30 am. Proxies must be lodged at 6 Snow Hill, London EC1A 2AY by 12.00 noon on the business day before the meeting to entitle creditors to WESTON,2426433 PAUL LESLIE vote by proxy at the meeting. 37 Jordan Walk, Bradley Stoke, BRISTOL, BS32 8JW Office Holder Details: John Edmund Paylor (IP number 9517) of Birth details: 24 January 1964 Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY. Date of Paul Leslie Weston (Unemployed) of 37 Jordan Walk, Bradley Stoke, Appointment: 24 February 2014. Further information about this case is Bristol, BS32 8JW available from Paul Whiter at the offices of Guardian Business In the County Court at Bristol Recovery at [email protected]. No 492 of 2015 John Edmund Paylor, Trustee (2426446) Date of Filing Petition: 27 October 2015 Bankruptcy order date: 27 October 2015 Time of Bankruptcy Order: 11:10 In2426606 the Lincoln County Court Whether Debtor's or Creditor's PetitionDebtor's No 471 of 2011 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, DOREEN FLORENCE BARRATT (DECEASED) telephone: 0117 9279515, email: [email protected] In Bankruptcy Capacity of office holder(s): Receiver and Manager Previous residential address in past 12 months: Bernadette House, 27 October 2015 (2426433) The Old Vicarage, South Park, Lincoln LN5 8EW. Bankrupt’s date of birth: 4 July 1924. Bankrupt’s occupation: N/A. A meeting of creditors has been summoned by the Trustee under WISNIEWSKI,2426567 MARIUSZ Section 331 of the Insolvency Act 1986 (as amended) for the 60 Marlborough Road, WATFORD, WD18 0QB purposes of receiving the trustee’s report of the administration of the Birth details: 8 June 1962 bankrupt’s estate and consideration of granting the Trustee his Mr Mariusz Wisniewski Warehouse Operative, residing at 60 release under Section 299 of the Insolvency Act 1986 (as amended). Marlborough Road, Watford, Hertfordshire, WD18 0QB The meeting will be held on 6 January 2016 at 11.00 am at Highfield In the County Court at St Albans Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY. No 167 of 2015 Proofs of debt and proxies must be lodged at Suite A, 7th Floor, City Date of Filing Petition: 28 October 2015 Gate East, Tollhouse Hill, Nottingham, NG1 5FS by 12.00 noon on 5 Bankruptcy order date: 28 October 2015 January 2016. Time of Bankruptcy Order: 09:56 Correspondence address & contact details of case manager: Paul Whether Debtor's or Creditor's PetitionDebtor's Mallatratt of Baker Tilly Creditor Services LLP, Suite A, 7th Floor, City A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Gate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 964 4499. Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Date of Appointment: 19 June 2015. Office Holder details: Mark [email protected] Sands (IP No 9111) of Baker Tilly Creditor Services LLP, Highfield Capacity of office holder(s): Receiver and Manager Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. 28 October 2015 (2426567) Mark Sands, Trustee in Bankruptcy 28 October 2015 (2426606)

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

In2426432 the Canterbury County Court the meeting must be lodged at the offices of Cranfield Business No 476 of 2012 Recovery Limited, Business Innovation Centre, Harry Weston Road, RICHARD WILLIAM FRANCIS Coventry CV3 2TX no later than 12.00 noon on the business day In Bankruptcy before the meeting. Date of Appointment: 4 November 2014. Office Address: 2 Francis Close, Off Oakland Court, Cliffsend, Ramsgate, Holder details: Brett Barton (IP No 9493) of Cranfield Business Kent, CT12 5JQ. Occupation: Unemployed. Date of Birth: 28 March Recovery Limited, Business Innovation Centre, Harry Weston Road, 1961. Trading name: Formerly trading as CRS Services. Trading Coventry CV3 2TX. address: 2 Francis Close, Off Oakland Court, Cliffsend, Ramsgate, Further details contact: Brett Barton, E-mail: Kent, CT12 5JQ. [email protected], Tel: 02476 553 700, Ref: Notice is hereby given that a meeting of creditors has been LEI003. Alternative contact: Tom Madden. summoned by the trustee under section 331 of the Insolvency Act Brett Barton, Trustee in Bankruptcy 1986 for the purpose of receiving the final report of the trustee in 28 October 2015 (2426437) connection with the administration of the bankrupt’s estate and to consider the trustee’s release from office. The meeting will be held at 10.00 am on 18 December 2015 at 4 Mount Ephraim Road, Tunbridge STEPHEN2426408 MENTON Wells, Kent, TN1 1EE. Proxy forms must be lodged with me (together A meeting of creditors has been summoned by the Trustee for the with a completed proof of debt form if you have already lodged one) purpose of passing the following resolutions: not later than 12.00 noon on 17 December 2015 to entitle you to vote “That the Trustee be authorised to destroy any books and records of by proxy at the meeting. Proxy and proof of debt forms are available the bankrupt on the anniversary of his appointment. from the above address upon request. That the Trustee should have his release under Section 299 of the Date of appointment: 1 February 2013. Office Holder details: Mark Insolvency Act 1986.” Newman (IP No. 008723) of CCW Recovery Solutions, 4 Mount The meeting will be held as follows:- Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Further details Date: 5 January 2016 contact: Julie Hennell, Email: [email protected]. Tel: Time: 11.00 am 01892 700200. Reference: FRA00002/MN/CP/JH/P18 Place: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA Mark Newman, Trustee A proxy form must be lodged with me not later than 12 noon on 4 28 October 2015 (2426432) January 2016 to entitle you to vote by proxy at the meeting. Clive Morris, Trustee 29 October 2015 (2426408) 2426444In the Peterborough County Court No 76 of 2011 LEON HOBEN JOHNSON In2426423 the County Court at Oxford In Bankruptcy No 114 of 2012 Current Address: The Cottage, Brington Road, Old Weston, ANTHONY PATCHING Huntingdon, PE28 5LP. Occupation: Solicitor. Date of Birth: 1 May In Bankruptcy 1959. Trading Name: Hoben Johnson Solicitors. Trading Address: 1 Residential address: 335 Thorney Leys, Witney, Oxfordshire, OX28 High Street, Wellingborough, Northampton. 5NU. Date of Birth: 11 March 1970. Occupation: Electrical Engineer. Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Trading Name: Anthony Patching Electrical Services 1986, that a Meeting of the Bankrupt’s Creditors will be held at 2-4 The trustee in bankruptcy has summoned a final meeting of creditors Queen Street, Norwich, Norfolk, NR2 4SQ on 7 January 2016, at to be held on 11 January 2016 at 11.45 am at Grant Thornton UK 11.15 am for the purpose of considering the Trustee in Bankruptcy’s LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the final report and granting his release. To be entitled to vote at the purpose of receiving the trustee’s report of his administration of the Meeting, a Creditor must give written details of his debt (including the bankrupt’s estate and determining whether the trustee should have amount) and lodge any necessary form of proxy and/or postal his release. To be entitled to vote at the meeting, a creditor must Resolution at Parker Andrews Limited, 2-4 Queen Street, Norwich, lodge with the trustee in bankruptcy at his postal address below not Norfolk, NR2 4SQ, no later than 12.00 noon on 6 January 2016. Date later than 12.00 noon on the business day before the date fixed for of Appointment: 19 June 2015 by Block Transfer Order of the Court. the meeting, a proof of debt (if not previously lodged in the Office Holder details: Richard Cacho (IP No: 11012) of Parker proceedings) and (if the creditor is not attending in person) a proxy. Andrews Limited, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ. Date of Appointment: 29 January 2015 Office Holder details: Richard Further details contact: Rachel Nuttall, Email: J Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell House, [email protected], Tel: 01603 284284. Casecode: 55-61 Victoria Street, Bristol, BS1 6FT, For further details contact the J0009 Trustee: Tel: 0117 305 7692. Alternative contact: Benjamin Malcolm Richard Cacho, Trustee Richard J Hicken, Trustee 29 October 2015 (2426444) 28 October 2015 (2426423)

In2426437 the Milton Keynes County Court MEETING OF CREDITORS No 126 of 2014 MARTIN ANDREW LEICESTER In2426450 the County Court at Boston In Bankruptcy No 38 of 2015 Residing at Flat 62, Lammas Walk, Leighton Buzzard LU7 1JF. ROSS FRYER Occupation: Formerly trading as a joiner. Date of birth: 23 February 23 The Featherworks, Boston, Lincolnshire PE21 0AF 1964. Trading name: Leicesters Joinery. Trading address: Unit 19, Birth details: 3 July 1968 Manor Farm, Beachampton, Milton Keynes MK19 6DT. Self-Employed Fascia Installer Notice is hereby given, pursuant to Section 331 of the Insolvency Act Notice is hereby given, under Rule 6.81(1) of the Insolvency Act, 1986, 1986 (as amended), that a meeting of creditors of Martin Andrew that a Meeting of Creditors of the above-named Debtor will be held at Leicester will be held at the offices of Cranfield Business Recovery the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Limited, Business Innovation Centre, Harry Weston Road, Coventry Street, Liverpool L3 9AG, on 2 December 2015 at 10.30 am, for the CV3 2TX on 5 January 2016 at 10.00 am for the purpose of having the purposes of considering whether a creditors’ committee be Trustee’s receipts and payments account for the bankruptcy established and agreeing the basis of the Trustee’s remuneration. approved as a true and correct record of the receipts and payments Ian C Brown (IP Number 8621) – appointed Trustee on 15 October – dealt with by the Trustee during the administration of the estate, for of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, the approval of the Trustee’s acts and dealings and his report dated Liverpool L3 9AG, is a person qualified to act as an Insolvency 29 October 2015 and to authorise the release of the Trustee. A Practitioner in relation to the Debtor who will, during the period before creditor entitled to vote at the above meeting may appoint a proxy to the day of the Meeting, furnish Creditors, free of charge, with such attend and vote instead of him. A proxy need not be a creditor of the information concerning the Debtor’s affairs as they may reasonably bankrupt. Proxies and hitherto unlodged proof of debt to be used at require.

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

A Creditor entitled to attend and vote at the Meeting is entitled to the meeting, creditors must lodge their proxies with the Trustee at appoint a Proxy to attend and vote instead of him/her. Creditors Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 wishing to vote must lodge their (unless they are attending in person) 9AT by no later than 12.00 noon on the business day prior to the day proxies with me at the address shown above not later than 12 noon of the meeting (together with a completed proof of debt form if this on the business day before the meeting. has not previously been submitted). E-mail address [email protected]; Telephone Number Date of Appointment: 9 October 2015. Office Holder details: Kate 01512364331 Elizabeth Breese (IP No. 9730) of Walsh Taylor, Oxford Chambers, Ian C . Brown, Trustee Oxford Road, Guiseley, Leeds, LS20 9AT. Further details contact: 28 October 2015 (2426450) Emma Gray, email: [email protected] Kate Breese, Trustee 28 October 2015 (2426421) 2426442In the Hertford County Court No 94 of 1996 MAURICE JAMES HARLOW In2426429 the County Court at Coventry In Bankruptcy No 61 of 2015 Residential Address: 7 Wyton, Welwyn Garden City, Herts AL7 2PE. WAYNE THOMAS MONTGOMERY Date of Birth: 8 November 1941. Occupation: Architectural and In Bankruptcy Interior Designer, unemployed. Trading names or styles: Harlow A watch dealer, currently residing at 36 Marina View, Fazeley, Design Associates. Tamworth, B78 3BF, lately residing at 15 Sherwood Close, Wood I, Michaela Hall of Kingston Smith & Partners LLP, 105 St, Peter's End, Atherstone, CV9 2RT and carrying on business as a watch dealer Street, St Albans, Herts AL1 3EJ hereby give notice that following my under the name and style of Capital Fine Watches, Leonard House, appointment as Trustee of the above bankruptcy estate on 31 Silver Street, Tamworth, B79 7NH. Date of Birth: 2 May 1967. December 2014, a general meeting of the above-named debtor will Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of beheld on 15 December 2015 at 105 St. Peter's Street, St, Albans, KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Herts AL1 3EJ at 10.00 am for the purpose of considering whether a Hampshire SO53 3TG was appointed Joint Trustee in bankruptcy by creditors' committee should be formed and to approve the basis of the Secretary of State with effect from 16 October 2015 together with the Trustee's remuneration. Proxies to be used at the meeting must David John Standish (IP No. 8798) also of the same address. All be lodged with me no later than 12 noon on 14 December 2015. creditors are hereby invited to prove their debts by sending details to Office Holder Details: Michaela Joy Hall (IP number 9081) of Kingston me at my address as shown above by close of business on 24 Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire November 2015. A meeting of the creditors has been summoned by AL1 3EJ. Date of Appointment: 31 December 2014. Further the Joint Trustees under Section 314(7) of the INSOLVENCY ACT information about this case is available from Becky Eltridge at the 1986 for the purpose of establishing a creditors’ committee and, if no offices of Kingston Smith & Partners LLP on 01727 896 015 ref: committee is established; fixing the basis of remuneration of the Joint IHH0002/4 or at [email protected]. Trustees; and for the approval of category 2 disbursements to be Michaela Joy Hall, Trustee (2426442) charged in accordance with the firm’s policy. The meeting will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG on 25 November 2015, at 11.00 am. A In2426427 the Wolverhampton County Court completed proxy form must be lodged with me (together with a No 80 of 2015 completed proof of debt form if you have not already lodged one) no GEMMA LUCY HARRISON later than 12.00 noon on 24 November 2015 to entitle you to vote by In Bankruptcy proxy at the meeting. Residential address: Clevedon, Wergs Hall Road, Codsall, WV8 2DB. Date of Bankruptcy order: 20 May 2015. Further details contact: Liam Date of Birth: 6 April 1983. Occupation: Sales. Burrows, Tel: 023 8020 2105. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Wendy Jane Wardell, Joint Trustee RULES 1986 (AS AMENDED) that the Trustee has summoned a 28 October 2015 (2426429) general meeting of the Bankrupt’s creditors for the purpose of approval of Trustee’s remuneration. The meeting will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT In2426428 the Croydon County Court on 12 November 2015, at 11.30 am. In order to be entitled to vote at 1315 of 2012 the meeting, creditors must lodge their proxies with the Trustee at JONATHAN PARR Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 In Bankruptcy 9AT by no later than 12.00 noon on the business day prior to the day Residential address: 2 Orchard Gardens, Sutton, Surrey, SM1 2QD. of the meeting (together with a completed proof of debt form if this Date of Birth: 6 February 1967. Occupation: Funeral Services. has not previously been submitted). Notice is hereby given that a general meeting of the creditors of the Date of appointment: 9 October 2015. Office holder details: Kate bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Breese (IP No. 9730) of Walsh Taylor, Oxford Chambers, Oxford Milton Keynes MK9 1FF on 2 December 2015 at 11:00 am. The Road, Guiseley, Leeds, LS20 9AT. Further details contact: Emma meeting has been summoned by the Joint Trustee for the purposes of Gray, Email: [email protected] establishing a creditors’ committee and if no committee is formed, Kate Breese, Trustee fixing the basis of the Trustee’s remuneration and calculation of 28 October 2015 (2426427) 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 2426421In the Wolverhampton County Court Keynes MK9 1FF by 12.00 noon on the business day before the day No 79 of 2015 of the meeting. JOHN GEORGE HARRISON Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of In Bankruptcy Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Residential address: Clevedon, Wergs Hall Road, Codsall, WV8 2BD. MK9 1FF were appointed Joint Trustees of the Bankrupt on 24 Occupation: Sales. Date of Birth: 29 April 1975. September 2015. Further information about this case is available from Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Brogan Needham at the offices of Mazars LLP on 01908 257257. RULES 1986 (AS AMENDED) that the Trustee has summoned a Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2426428) general meeting of the Bankrupt’s creditors for the purpose of approval of Trustee’s remuneration. The meeting will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 12 November 2015, at 11.00 am. In order to be entitled to vote at

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

2426422In the Cardiff County Court In2426440 the Stafford County Court No 83 of 2015 No 114 of 2011 NEIL CHARLES PHILLIPS ASHLEY EWAN BARNETT In Bankruptcy In Bankruptcy Residential Address: 16 ALTOLUSSO, BUTE TERRACE, CARDIFF, Individual’s Addresses: 4 Millers Gate, Stone, Staffordshire, ST15 8ZF CF10 2FF . Date of Birth: 20 June 1971. Occupation: Unknown. Birth details: 19 March 1967 Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman Notice is hereby given that I intend to declare a Dividend to LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was unsecured Creditors herein within a period of 2 months from the last appointed Trustee in Bankruptcy of Neil Charles Phillips on the 6 date of proving. Last date for receiving proofs: 10 December 2015. August 2015. The Trustee in Bankruptcy has convened a meeting of Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, the creditors of the Bankrupt to take place at the offices of Wilkin London Road, Manchester, M1 [email protected] Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL at 11:00am on 29 October 2015 (2426440) the 3 December 2015 for the purposes of fixing the basis of the remuneration of the Trustee in Bankruptcy and that of his agents and solicitors. In2426420 the High Court of Justice Note: To be entitled to vote at the meeting, a creditor must lodge with No 2311 of 2010 the Trustee in Bankruptcy at his postal address, not later than 12:00 PAUL ASHLEY CREW noon on the business day before the date fixed for the meeting, a In Bankruptcy proof of debt (if not previously lodged in the proceedings) and (if the Individual’s Addresses: Paul Ashley Crew; a taxi driver, who at the creditor is not attending in person) a proxy. date of the bankruptcy order, 30/03/2010 resided at Flat 14, 82 Note: A meeting will not be summoned for the purposes of Verney Road, Bermondsey,London SE16 3DB. NOTE: the above- establishing a creditor’s committee but the Trustee will summon a named was discharged from the proceedings and may no longer have meeting if requested to do so by a creditor of the Bankrupt and the a connection with the addresses listed. request is made with the concurrence of not less than one-tenth in Birth details: 14 April 1952 value of the Bankrupt’s creditors (including the creditor making the Bankrupt’s Occupation: Taxi Driver. request) Such a request must be made in writing to the Trustee. Notice is hereby given that I intend to declare a Dividend to Office Holder Details: Christopher Charles Garwood (IP number 5829) unsecured Creditors herein within a period of 4 months from the last of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL. Date date of proving. Last date for receiving proofs: 11 December 2015. of Appointment: 6 August 2015. Further information about this case is Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, available from Laura Smart at the offices of Wilkin Chapman LLP on Suffolk, IP1 1YR, 01473 383535, [email protected] 01482 398 392. 30 October 2015 (2426420) Christopher Charles Garwood, Trustee (2426422)

In2426436 the County Court at Wolverhampton 2426419In the Newcastle upon Tyne County Court No 85 of 2011 No 1278 of 2012 IAN ROBERT HAZLE EDWARD AUGUSTINE SWEENEY In Bankruptcy Of 24 Swansfield Park Road, Alnwick, Northumberland NE66 1AT, Individual’s Addresses: 3 Warwick Street, Horsley Fields, formerly of 28 Royal Oak Gardens, Alnwick, Northumberland NE66 Wolverhampton, WV1 3SD 2DA, previously trading as a publican from the Percy Arms Hotel, Birth details: 29 November 1974 Chatton, Northumberland NE66 1OB also lately trading in partnership Bankrupt’s Occupation: Customer Service Assistant. with another as a publican from the Shoulder of Mutton, Longhorsley, Notice is hereby given that I intend to declare a Dividend to Morpeth NE65 8SY unsecured Creditors herein within a period of 2 months from the last Retired date of proving. Last date for receiving proofs: 11 December 2015. Date of General Meeting: 18 November 2015 Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, Place of General Meeting: The Insolvency Service, Official Receiver’s London Road, Manchester, M1 3BN 0161 234 8659 Office, Civic Centre, Newcastle upon Tyne NE1 8QH [email protected] Official Receiver: Newcastle upon Tyne (2426419) 30 October 2015 (2426436)

NOTICES OF DIVIDENDS In2426426 the Chester Court No 182 of 2011 In2426435 the High Court of Justice IAN RODNEY LEYFIELD No 445 of 2012 In Bankruptcy TAYO AJILORE Individual’s Address: 101 Rowlands Heights, Francis Street, Chester, In Bankruptcy CH1 3BD Bankrupt’s residential address at the date of the bankruptcy order: Birth details: 30 May 1941 Flat 31, Altima Court, 33 East Dulwich Road, London, SE22 9AL. Notice is hereby given that I intend to declare a Dividend to Bankrupt’s date of birth: 5 December 1969. unsecured Creditors herein within a period of 2 months from the last The trustee in bankruptcy intends to make a distribution to creditors date of proving. Last date for receiving proofs: 10 December 2015. within 2 months of the last date for proving. The dividend is a first and Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, final dividend. The last date for proving is 27 November 2015. The London Road, Manchester, M1 [email protected] description relates to the date of the bankruptcy order, 6 June 2012, 29 October 2015 (2426426) and does not reflect on any other person or persons now living at or trading from the address stated. Date of appointment: 10 December 2013. Office Holder details: Richard J Hicken (IP No: 10890), of Grant In2426438 the County Court at Chester Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 No 149 of 2011 6FT. Further details contact: Kindy Manku, Email: GEMMA ELIZABETH MANNING [email protected], Tel: 0117 3057693.. In Bankruptcy Richard J Hicken, Trustee Individual’s Address: 13 Steele Street, Chester, CH1 1RH 29 October 2015 (2426435) Birth details: 5 September 1985 Trainee Corporate Analyst Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 10 December 2015.

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

Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, NOTICES TO CREDITORS London Road, Manchester, M1 3BN, 0161 234 8659, [email protected] In2426425 the County Court at King’s Lynn 29 October 2015 (2426438) No 38 of 2015 MARTIN JOHN NEWDICK Address: 15 Rhoon Road, Terrington St Clement, King’s Lynn, Norfolk 2426449In the Walsall County Court PE34 4HY No 154 of 2010 Birth details: 23 October 1965 GAIL SUSAN MOORE Any other name or style under which the bankrupt carried on business In Bankruptcy or incurred a debt to a creditor: MJN Ceilings & Partitions Individual’s Address: 69 Chester Road, Shireoak, Brownhills, Walsall, Bankruptcy description: carrying on business as MJN Ceilings & WS8 6DP Partitions, residing and trading from 15 Rhoon Road, Terrington St Birth details: 15 April 1960 Clement, King’s Lynn, Norfolk PE34 4HY an Administrator/Sales Assistant NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Notice is hereby given that I intend to declare a Dividend to INSOLVENCY RULES 1986 that the undersigned Michael James unsecured Creditors herein within a period of 4 months from the last Gregson of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, date of proving. Last date for receiving proofs: 10 December 2015. Peterborough, PE7 8HP the Trustee in Bankruptcy of Martin John Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, Newdick intends to declare a first dividend to the non-preferential London Road, Manchester, M1 [email protected] unsecured creditors, within the period of two months from the last 29 October 2015 (2426449) date for proving stated below. NOTICE IS HEREBY GIVEN pursuant to Rule 11.2(1) of the INSOLVENCY RULES 1986 that creditors of the above named debtor, In2426447 the County Court at Leicester are required, on or before 3 December 2015 being the date (“the last No 410 of 2010 date for proving”) fixed by the undersigned Michael James Gregson, DAVID JAMES POLLARD to lodge their proofs of debt with the Trustee, failing which they will be In Bankruptcy excluded from the intended distribution. Individual’s Address: 158 Dairy Way, Kibworth Harcourt, Leicester, Michael James Gregson (IP 9339) Licensed Insolvency Practitioner, LE8 0SN Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, Birth details: 24 April 1970 PE7 8HP Machine Operator Contact: June Daniel, [email protected]. Telephone Notice is hereby given that I intend to declare a Dividend to 01733 569494 unsecured Creditors herein within a period of 4 months from the last 29 October 2015 (2426425) date of proving. Last date for receiving proofs: 10 December 2015. Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, In2426430 the Middlesborough County Court [email protected] No 137 of 2014 29 October 2015 (2426447) RANJIT SINGH In Bankruptcy Residing at 26 Poole Road, Smethwick, Birmingham, B66 3DB. In2426623 the County Court at Swindon Previously residing at 2 Grosvenor Court, Ingleby Barwick, Stockton No 240 of 2010 on Tees, TS17 0YP GLENN STOKES Birth details: 24 November 1984 In Bankruptcy NOTICE IS HEREBY GIVEN pursuant to Section 314 of the Individual’s Address: 52 Colebrook Road, Coleview, SN3 4EA INSOLVENCY ACT 1986 that a meeting of creditors of the above has Birth details: 5 March 1961 been summoned by me David Adam Broadbent of Begbies Traynor Notice is hereby given that I intend to declare a Dividend to (Central) LLP, The Innovation Centre, Venture Court, Queens Meadow unsecured Creditors herein within a period of 4 months from the last Business Park, Hartlepool, TS25 5TG, (IP Number: 009458) appointed date of proving. Last date for receiving proofs: 10 December 2015. as Trustee in Bankruptcy of the above on 3 September 2015, The Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, purpose of the meeting is to obtain a fee resolution. London Road, Manchester, M1 3BN, 0161 234 8500, The meeting will be held at my offices (as stated above) at 10:00 am [email protected] on 10 November 2015. 29 October 2015 (2426623) Proxy forms (together with completed proof of debt forms for creditors who have not already lodged a proof) must be lodged with me at the above address by 12.00 noon on the business day before In2426424 the Liverpool County Court the meeting to entitle creditors to vote by proxy at the meeting. No 2692 of 2009 Any person who requires further information may contact by GARY TIMLIN telephone on 01429 528505. Alternatively, enquiries can be made to In Bankruptcy Lauren Tennant by e-mail at [email protected] or Individual’s Addresses: Gary Timlin; who at the date of the bankruptcy by telephone on 01429 528505. order, 29/09/2009 resided at 6 Belford Way, Speke, Liverpool,L24 D A Broadbent, Trustee 1YS. NOTE: the above-named was discharged from the proceedings 20 October 2015 (2426430) and may no longer have a connection with the addresses listed. Birth details: 20 September 1965 Bankrupt’s Occupation: Unemployed. Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 11 December 2015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 30 October 2015 (2426424)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 77 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 Date before which (Surname first) death of Deceased descriptions of Persons to whom notice of claims to be notices of claims are to be given given and names, in parentheses, of Personal Representatives

ALLEN, Thomas 30 Thorley Drive, Cheadle, Staffordshire The Eric Whitehead Partnership, 14 4 January 2016 (2426455) George ST10 1SA. 26 September 2015 Chapel Street, Cheadle, Staffordshire ST10 1DY. (Sheila Ann Allen)

AMBLER, Joseph 19 Elm Road, Hemsworth, Pontefract, Hartley & Worstenholme Solicitors, 4 January 2016 (2426457) West Yorkshire WF9 4JD. 2 October 10 Gillygate, Pontefract WF8 1PQ. 2015 (Pamela Florence Ambler, Christopher Wilton and Margaret Mary Clarissa Andrews)

ARNOLD, Douglas Bluebell Court, Stanley Road, Grays, Fraser & Fraser, 39 Hatton Garden, 4 January 2016 (2426626) Edward Essex RM17 6QX (previously 50 London EC1N 8EH. Ref: Kingswood Road, Leytonstone, London 43420/JI/ASF/kx. (Andrew Fraser) E11 1SF . 8 November 2014

ARTHURS, Winifred 48 Moorlands, Blackhill, Consett, Swinburne Snowball & Jackson 15 January 2016 (2426480) County Durham DH8 0JT. 18 June 2015 Solicitors, 2 Edith Street, Consett, County Durham DH8 5DW. (Francis Sherwin Boyle and Paul Page)

BAGE, Malcolm 59 Central Avenue, Billingham, The Co-operative Legal Services 4 January 2016 (2426458) James Stockton-on-Tees TS23 1LT. 12 Limited, Aztec 650, Aztec West, September 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BAKER, Pauline 44 Sutton Road, Hull HU6 7DS. 24 Andrew Jackson Solicitors, Marina 15 January 2016 (2426622) Elizabeth August 2015 Court, Castle Street, Hull HU1 1TJ. (Kevin Simon Webster and Richard Jeremy Hoare)

BAKHTAR, Farhang 43 Pinner Court, 313 High Street, Tyndallwoods, Solicitors, 29 7 January 2016 (2426472) Harborne, Birmingham, B17 9QL. 29 Woodbourne Road, Edgbaston, June 2015 Birmingham, B17 8BY (Judy Ann Dyke.)

BARKER, David 1 Sheffield Street, Burton upon Trent, Timms Solicitors, 7/8 Lichfield 15 January 2016 (2426460) Michael Staffordshire DE14 3LE. 16 October Street, Burton upon Trent, 2015 Staffordshire DE14 3RE.

BARNES, Ronald 11 Shrublands Way, Gorleston, Great Lucas & Wyllys Solicitors, 5 & 6 15 January 2016 (2426467) George Alfred Yarmouth, Norfolk NR31 8DU. 2 South Quay, Great Yarmouth, October 2015 Norfolk NR30 2QJ.

BARTLETT, Kathleen Manor Court Nursing Home, Britten Hanney Dawkins & Jones, 21 8 January 2016 (2426418) Irene Drive, Southall UB1 2SH and 93 Herlwyn Bridge Street, Pinner, Middlesex Avenue, Ruislip, Middlesex HA4 6HL . HA5 3HX. 31 December 2014

BASSETT, Adalbert 14 Compton Avenue, Goring by Sea, Rosemary E Hensby Solicitors, 20 15 January 2016 (2426481) James West Sussex BN12 4UJ. 3 October 2015 Mulberry Lane, Goring by Sea, West Sussex BN12 4NS.

BEARCROFT, 235 Champs Sur Marne, Bradley Stoke, The Co-operative Legal Services 4 January 2016 (2426454) Lindsay Bristol BS32 9BY. 7 September 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BEARDON, Alan 10 Shirlock Road, Hampstead, London Kings Court Trust Ltd, Kings Court, 15 January 2016 (2426462) James NW3 2HS. 22 June 2015 Bath BA1 1ER.

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

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

BEDFORD, John 455 Woodham Lane, Woodham, Moon Beever, Bedford House, 21a 15 January 2016 (2426477) Frederick Addlestone, Surrey KT15 3QQ. 3 June John Street, London WC1N 2BF. 2015 (Paul Andrew Sheils and Frances Elaine Coulson)

BENTON, Rosemary 19 Finnemore Road, Little Bromwich, Heath and Blenkinsop Solicitors, 42 4 January 2016 (2426483) Birmingham, B9 5XN. Car Delivery Driver Brook Street, Warwick, (Retired). 2 July 2015 Warwickshire, CV34 4BL (Doreen Brenda Harris and John William Harris.)

BIRABEN-LOSSON, Birtley House, Birtley Road, Bramley, TWM Solicitors, 65 Woodbridge 15 January 2016 (2426475) Peter Edward Surrey GU5 0LB. 5 April 2015 Road, Guildford, Surrey GU1 4RD.

BLACK, Angel Fay 88 Wragby Road East, North Greetwell, Langleys Solicitors LLP, Olympic 8 January 2016 (2426476) Lincoln LN2 4QZ but living in care home House, Doddington Road, Lincoln at date of death St Lukes Nursing Home, LN6 3SE. Main Street, Scothern LN2 2UJ . 5 October 2015

BLACKBURN, Lodge House, Ashopton Road, Bamford, DWF LLP, 1 Scott Place, 2 15 January 2016 (2426482) Margaret Elizabeth Hope Valley S33 0BY. 13 October 2015 Hardman Street, Manchester M3 Anne 3AA.

BORGAZZI, Bridget Apartment 21, 155 Chester Road, Enoch Evans LLP, Solicitors, St 4 January 2016 (2426485) Teresa Streetly, Sutton Coldfield, West Paul’s Chambers, 6/9 Hatherton Midlands. 18 June 2015 Road, Walsall, West Midlands, WS1 1XS, Ref: LMF/066778/12 (Susan Kinsey Comrie and Andrew Lawrence Paul Pointon.)

BOTTOMS, Barbara 16 Chaucer Road, Flitwick, Bedfordshire Sharman Law LLP, 1 Harpur Street, 15 January 2016 (2426495) Ann MK45 1QG. 4 October 2015 Bedford MK40 1PF. (Pamela Jayne Vickors)

BOTTOMS, Malcolm 16 Chaucer Road, Flitwick, Bedfordshire Sharman Law LLP, 1 Harpur Street, 15 January 2016 (2426494) Frederick MK45 1QG. 27 September 2015 Bedford MK40 1PF. (Pamela Jayne Vickors)

BRATT, Jacqueline 1 Etienne House, 10 St Vincents Lane, Pearlmans Solicitors, 39 Finchley 8 January 2016 (2426521) Ruth London NW7 1EF. 19 September 2015 Lane, London NW4 1BX. (Betty Bratt and Gerald Bratt)

BRINDLEY, Robert 4 Holbeck Way, Rainworth, Mansfield, Shacklocks LLP, St Peter’s House, 15 January 2016 (2426493) Howard Nottinghamshire NG21 0LN. 8 August Bridge Street, Mansfield, 2015 Nottinghamshire NG18 1AL.

BROWNHILL, 23 Mason Lathe Road, Sheffield S5 0TL. Coates Solicitors, 62-64 High 6 January 2016 (2426519) Terence 20 February 2015 Street, Mosborough, Sheffield S20 5AE.

BURCHETT, Joan 4 Holmbush Court, Queens Crescent, Quality Solicitors Large and Gibson, 11 January 2016 (2426511) Iris Southsea, Hampshire PO5 3HY. Civil Kent House, 49 Kent Road, Service Clerical Officer (retired). 5 March Southsea PO5 3EJ. Ref: TL/ 2015 BURCHETT/14722/2. (Richard Ivor Maynard Wootton)

CAMERON, Michael Brockton Farm, Brockton, Much Fodens Solicitors Ltd, 64 High 15 January 2016 (2426523) Peter Edgar Wenlock, Shropshire TF13 6JR. 6 April Street, Much Wenlock, Shropshire 2015 TF13 6AE. (Jayne Melville Cameron)

CAPEWELL, Eileen 6 Wendlebury Court, 574 Dunstable Austin Ray Solicitors, 102 15 January 2016 (2426620) Margaret Road, Luton LU4 8RU. 19 January 2015 Queensway, Bletchley, Milton Keynes MK2 2RX. (Christine June Yates)

CHAMBERS, Eric 12 Royce Avenue, Hucknall, Nottingham Robert Barber & Sons, 35a Watnall 4 January 2016 (2426526) John NG15 6FU. Brewery Cellar Service Road, Hucknall, Nottingham NG15 Technician (Retired). 25 July 2015 7LD. (Janet Ann Chambers, Ann Louise Sisson, Kathryn Maree Staples.)

CLARK, Eileen Muriel Mavern House, Corsham Road, Shaw, Thrings LLP, 2 Queen Square, Bath 4 January 2016 (2426637) Melksham, Wiltshire SN12 8EH. 22 BA1 2HQ. (Elizabeth Margaret October 2015 Evans)

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

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

COCKAYNE, Mavis Adbolton Hall Nursing Home, Adbolton The Co-operative Legal Services 4 January 2016 (2426517) Lane, Nottingham NG2 5AS and Limited, Aztec 650, Aztec West, Sycamore Farm, Main Road, Plumtree, Almondsbury, Bristol BS32 4SD. Nottingham NG12 5NB and The Poplars (Jennifer Thompson) Farm, Plumtree, Nottingham NG12 5NA . 6 May 2015

COCKAYNE, Adbolton Hall Nursing Home, Adbolton The Co-operative Legal Services 4 January 2016 (2426512) Anthony Lane, Nottingham NG2 5AS and Limited, Aztec 650, Aztec West, Sycamore Farm, Main Road, Plumtree, Almondsbury, Bristol BS32 4SD. Nottingham NG12 5NB and The Poplars (Jennifer Thompson) Farm, Plumtree, Nottingham NG12 5NA . 27 October 2012

COFFEE, Olwyn Newstone Nursing Home, Stourcastle, Farnfields Solicitors, 4 Church Lane, 15 January 2016 (2426509) Leslie May Sturminster Newton, Dorset DT10 1FF Shaftesbury, Dorset SP7 8JT. previous address – Jopps Farm, (Richard Martin Hartley) Margaret Marsh, Shaftesbury, Dorset SP7 0QA . 4 October 2015

COLES, Kathleen The Grange Nursing Home, 33 Howells Solicitors, First Floor, 15 January 2016 (2426503) Watershaugh Road, Warkworth, Hallinans House, 22 Newport Road, Northumberland NE65 0TX (formerly 54 Cardiff CF24 0TD. (Christopher Morwick Road, Warkworth, David Laughton-Coles) Northumberland NE65 0TE) . 1 September 2015

COLLINS, Abraham 35 Keswick Gardens, Ruislip, Middlesex Hanney Dawkins & Jones, 21 15 January 2016 (2426508) Victor HA4 7XN. 19 June 2015 Bridge Street, Pinner, Middlesex HA5 3HX.

CONWAY, Doris 2 Crescent Road, Bromley, Kent BR1 Fraser & Fraser, 39 Hatton Garden, 4 January 2016 (2426513) 3PW. 17 February 2015 London EC1N 8EH. (Andrew Fraser)

CORNFORD, Brian 84B London Road, Chippenham, Thrings LLP, 2 Queen Square, Bath 15 January 2016 (2426518) Wiltshire SN15 3AZ. 22 August 2015 BA1 2HQ. (Elizabeth Margaret Evans)

COWLEY, Edna 2 Styles Close, Frome, Somerset BA11 Forrester Sylvester Mackett, Castle 15 January 2016 (2426498) Betty 5JS. 17 June 2015 House, Castle Street, Trowbridge BA14 8AX. (Victor Howard Butchers and Keith Bernard Purnell)

DAVISON, Colin Oakwood Residential Care Home, Coates Solicitors, 62-64 High 4 January 2016 (2426504) Houghton Le Spring, Durham DH4 6AG. Street, Mosborough, Sheffield S20 14 August 2013 5AE.

DICKEL, Brian 69 Leinster Road, Old Swan, Liverpool Sylvia Davies, 77 Oakhill Road, Old 4 January 2016 (2426516) Edward L13 5SU. 6 September 2015 Swan, Liverpool L13 5UF

D’CRUZE, Jean Downacres, Rampisham Down, Humphries Kirk LLP, 40 High West 11 January 2016 (2426514) Lilian Dorchester, Dorset DT2 0HT. Dog Street, Dorchester, Dorset DT1 Kennels and Cattery Owner (retired). 20 1UR. Attn: Simon David Cross Ref: July 2015 SC/140834-00002. (Simon David Cross and Howard William Yarnold)

EDWARDS, Violet 103 Kelvin Way, West Bromwich, West Adcocks Solicitors Limited, 27 4 January 2016 (2426527) Midlands B70 7LE. 20 September 2015 Lombard Street, Lichfield, Staffordshire WS13 6DP. (Adcocks Solicitors Limited)

EVANS, Katherine 7 Gaveston Road, Slough, Berkshire The Co-operative Legal Services 15 January 2016 (2426525) Agnes Louise SL2 2HW. 11 September 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FENNELL, Dorothy 2 Broadgate, Dobcross, Oldham OL3 North Ainley Solicitors, 34/36 Clegg 15 January 2016 (2426631) 5BJ. 28 January 2015 Street, Oldham OL1 1PS. (John Ainley and Geoffrey Lamb)

FLOOD, Joan Little Sisters of the Poor, 71 Queen’s Shakespeare Martineau LLP, No 1 4 January 2016 (2426502) Park Road, Harborne, Birmingham B32 Colmore Square, Birmingham B4 2LB. 13 September 2015 6AA. (Keith Dudley and Susan Mary Wood)

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

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

FORD, Jean Winifred Orchard Court Care Home, Harp Chase, Risdon Hosegood Solicitors, 6 15 January 2016 (2426627) (Ellis) Shoreditch Road, Taunton. 7 September Bancks Street, Minhead TA24 5DF. 2015 (Edward James Judge)

FORD, Dorothy May West View, Chapel Lane, Hillesley, Phoenix Legal Group, Hollis House, 15 January 2016 (2426524) Wotton-Under-Edge GL12 7RD. 10 May Lane, Dursley GL11 4JW. March 2015 (Katherine Anne Walker and Lynda Young)

GIDDINGS-GREEN, Old Rectory, The Street, Ewhurst, Surrey TWM Solicitors LLP, 123 High 4 January 2016 (2426510) Audrey Hazel GU6 7PX. 9 April 2015 Street, Epsom, Surrey KT19 8AU. (Sally Amanda Jane Douglas and Robert Gordon Douglas)

GOODERE, Audrey Poldhu Nursing Home, Poldhu Cove, Borlase & Company, 45 Coinagehall 15 January 2016 (2426522) Mullion, Helston, Cornwall. 3 September Street, Helston, Cornwall TR13 2015 8EU. (Gaynor Julie Marshall)

GRAY, Patricia Edith St Mary’s House Residential Home, Fosters Solicitors, William House, 15 January 2016 (2426515) Earsham Street, Bungay, Norfolk NR35 19 Bank Plain, Norwich, Norfolk 1AQ. 24 May 2015 NR2 4FS.

GREEN, Nicholas 4 Ellis Drive, Winchester, Hampshire Eric Robinson Solicitors, 6-8 15 January 2016 (2426501) David SO21 3FA. 9 June 2015 Brownhill Road, Chandlers Ford, Eastleigh, Hampshire SO53 2EA.

GREEN, Leslie David 12 Old Forge Close, Leavesden, Watford Crosby & Woods, Sussex House, 15 January 2016 (2426486) WD25 7BU. 8 August 2015 75 Church Road, Hove BN3 2BB. (Paul Robert Green, Samuel Charles Green and Katie Louise Killick)

GRIFFIN, Joy Enid Winscombe Hall Residential Care Home, Humphries Kirk LLP, 1 Southbourne 15 January 2016 (2426528) Winscombe Hall, Winscombe BS25 Grove, Bournemouth, Dorset BH6 1DH. 30 May 2015 3RD.

GURR, Irene May Appletree House Rest Home, 9 Pratton Wannops LLP, Southfield House, 11 15 January 2016 (2426520) Avenue, Lancing, West Sussex BN15 Liverpool Gardens, Worthing, West 9NU previous address: 2 Glebe Close, Sussex BN11 1SD. Lancing, West Sussex BN15 9RW . 11 October 2015

HAINES, Mary 8 Denham Road, Egham TW20 9DD. 24 Hugh James Solicitors, Hodge 15 January 2016 (2426505) Christina February 2011 House, 114-116 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc)

HALLAM, Dorothy Rathgar Residential Care Home, 349 DFA Law LLP, 6 Cheyne Walk, 15 January 2016 (2426499) Aline Kettering Road, Northampton. 10 Northampton NN1 5PT. (David August 2014 Michael Orton-Jones)

HAMMOND, Ivy Ernest Luff Home, 2 Luff Way, Garden Ellisons, 143 Connaught Avenue, 15 January 2016 (2426507) Lilian (Ivy Lillian) Road, Walton on the Naze, Essex CO14 Frinton-on-Sea, Essex CO13 9AB. 8SU formerly of 20 Rokell Way, Kirby (Jeanette Patricia Hollington) Cross, Frinton-on-Sea, Essex CO13 0RZ . 20 May 2015

HARRIS, Ifor William Hollinswood Nursing Home, The Hollins, Jennifer Melly Law, 45 Alfred Street, 15 January 2016 (2426506) Edward Cimla, Neath SA11 3BQ. 26 September Neath SA11 1EH. (Jennifer Joy 2015 Melly)

HARRISON, Patricia 11 Rolleston Road, Billesdon, Leicester, 11 DRURY CLOSE, KESSINGLAND, 4 October 2016 (2425439) Doris Leicestershire, UK, LE79AA. Retired. 19 LOWESTOFT, NR33 7ST. (Martin January 2015 David Parsons)

HARRISON, Malcolm Coed Isaf Nursing Home, Bryn Lupus Bone & Payne LLP, 13 Wynnstay 15 January 2016 (2426500) Drive, Llandudno, Conwy LL30 1SR. 20 Road, Colwyn Bay, Conwy LL29 November 2014 8NB. (Gareth Huw Davies and Bone & Payne LLP)

HARVEY, Gladys 35 Dorrington Point, Bromley High Cunningtons, Great Square, 15 January 2016 (2426497) Glen Street, London E3 3EL. 28 August 2015 Braintree, Essex CM7 1UD. (Robert Douglas Craig and Ann Margaret Craig)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 81 PEOPLE

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

HAVELL, Annette 5 Tatam Road, London NW10 8HT. 5 Hodders Law, 50 Station Road, 15 January 2016 (2426564) Grace August 2013 Harlesden, London NW10 4UA. (Aminta Sherine Silva and James Mark Tompkins)

HAW, Margaret Rose 16 Albert Avenue, Carlton, Nottingham Freeths LLP, Cumberland Court, 80 15 January 2016 (2426565) NG4 1HN. 3 October 2015 Mount Street, Nottingham NG1 6HH. (Charles Nigel Cullen)

HAWLEY, Elizabeth 126 Mandeville Road, Aylesbury, Wilkins Solicitors LLP – attention 4 January 2016 (2426538) Buckinghamshire, HP21 8AJ. 2 July Miss S A Hemmings, Lincoln 2015 House, 6 Church Street, Aylesbury, HP20 2QS. (Paul Jordison Smart.)

HAWTHORN, June 5 Wrights Lane, Sandbach, Cheshire The Co-operative Legal Services 6 January 2016 (2426566) CW11 2JX. 17 September 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HAYLER, Hazel 85 Kingsway Court, Queens Gardens, Woolley Bevis Diplock LLP, 79 4 January 2016 (2426540) Dawn Hove, East Sussex BN3 2LR. 13 March Church Road, Hove, East Sussex 2015 BN3 2BB. (Angela Mary Fishenden and Alexander Christopher Bowers)

HETHERINGTON, Thorncliffe Nursing Home, Astley Bank, Forbes Solicitors, Ribchester 15 January 2016 (2426548) Mavis Lealand Darwen, Lancashire BB3 2QB. 14 House, Lancaster Road, Preston October 2014 PR1 2QL.

HINCHLIFFE, Peter 9 Longley Hall Rise, Sheffield S5 7EQ. Coates Solicitors, 62-64 High 6 January 2016 (2426536) George 26 January 2015 Street, Mosborough, Sheffield S20 5AE.

HOFMANN, Jennifer 146 Trinity Road, London, SW17 7HS. Sally Hofmann, c/o Gibson Young 4 January 2016 (2426629) Mary Formerly of 6 Victoria Terrace, Solicitors LLP, 111-117 Putney Fordington, Dorchester, Dorset, DT1 High Street, London, SW15 1SS 1LS. 16 March 2015

HUMBY, Eileen 1 Anson Grove, Fareham, Hampshire Warner Goodman LLP, Portland 15 January 2016 (2426533) Violet Ursula PO16 8JG. 16 October 2015 Chambers, 66 West Street, Fareham, Hampshire PO16 0JR. (William Reginald Richard Ware, Jane Louise Cox and Marion Britton)

HUMPHREY, 33 Grimmer Way, Woodcote, Reading Hedges Law, 16 Market Place, 15 January 2016 (2426639) Katherine Freda RG8 0SN. 2 August 2015 Wallingford, Oxfordshire OX10 0AE. (Hedges Law)

HUNTER, David 84 Avondale Drive, Loughton, Essex Clarkes Solicitors, Hazledine House, 15 January 2016 (2426547) William IG10 3DQ. 26 May 2015 Telford Centre, Shropshire TF3 4JL. (Agnes Henderson Bell)

HUSTWAYTE, Albert Flat 26 Rose Court, 57 Holly Street, Braddon & Snow Ltd, Montagu 4 January 2016 (2426542) Hackney, London E8 3XL. 4 April 2015 House, 68 High Street, Hoddesdon, Hertfordshire EN11 8HA.

JAMES, Sheila 40 Manor Way, Helston, Cornwall TR13 Randle Thomas LLP, 2 Wendron 15 January 2016 (2426556) Elizabeth 8LJ. 8 October 2015 Street, Helston, Cornwall TR13 8PP. (Dominic Irwin James and John Martin Timmis)

JAMES, Dorothy 17 Ede Close, Hounslow, Middlesex The Co-operative Legal Services 7 January 2016 (2426550) May TW3 3EX. 25 August 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JARVIS, Peter Philip Flat 17 Francome House, Brighton Charles Hill Hubbard, 27/28 15 January 2016 (2426551) Road, Lancing BN15 8RP. 19 Southgate, Chichester, West September 2015 Sussex PO19 1ES.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

JERVIS, Peter 92 Liverpool Road, Newcastle-under- Brown and Corbishley, Solicitors, 2 4 January 2016 (2426546) Bernard Lyme, Staffordshire, ST5 2AX. Financial Queen Street, Newcastle-under- Advisor. 16 April 2015 Lyme, Staffordshire, ST5 1EE (Deborah Anne Jervis, Colin Drew and Kevin Carroll.)

JOHNSON, Mary 2b Northcliffe Avenue, Mapperley, Rothera Dowson, 103-105 High 15 January 2016 (2426541) Jane Nottingham NG3 6DA. 27 May 2015 Road, Beeston, Nottingham NG9 2JT. (Martin Anthony Foulds and Jeremy David Allen)

KEMP, Stanley 20 The Park, St Albans, Hertfordshire Debenhams Ottaway LLP, Ivy 15 January 2016 (2426561) Ernest John AL1 4RY. 21 May 2015 House, 107 St Peter’s Street, St Albans, Hertfordshire AL1 3EW.

KERR, Walter 17 Rose Hill, Harrington, Workington, Lloyds Bank Private Banking, PO 4 January 2016 (2426545) Douglas Cumbria CA14 5QL. 5 October 2015 Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank PLC)

LAUDAT, Darren 2 Lethbridge Road, Paston, Roythornes Limited, Enterprise 15 January 2016 (2426555) Jeffrey Peterborough PE4 7XY. 14 June 2015 Way, Pinchbeck, Spalding, Lincolnshire PE11 3YR.

LAW, Robert John 40 St Giles Avenue, Sleaford, Sills & Betteridge, 27-31 Northgate, 15 January 2016 (2426543) Lincolnshire NG34 7HN. 11 October Sleaford, Lincolnshire NG34 7BW. 2015 (James Michael Law)

LEADBETTER, 32 Manor Road, Fleetwood, Lancashire Addies Solicitors, 58/62 Adelaide 5 January 2016 (2426532) Dorothy FY7 7LL. Care Assistant (Retired); Street, Fleetwood, Lancashire FY7 Widow. 29 September 2015 6EE. (Ref: RJ 100067/1). (Addies Limited)

LEE, Doris May Dalton House, Stonedale Lodge, 200 The Co-operative Legal Services 15 January 2016 (2426635) Stonedale Crescent, Liverpool, Limited, Aztec 650, Aztec West, Merseyside L11 9DJ. 25 August 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LEE, Dennis Frank 65 Cornwall Road, Wigston, Salusbury Harding & Barlow, 1 6 January 2016 (2426534) Leicestershire, LE18 4XG. Precision Berridge Street, Leicester, LE1 5JT Engineer (Retired). 3 October 2015 (ref: LB/TW/LEE) (Lisa Mandy Bacon and Colin Derek Gooch.)

LOMAS, John 154 Parkhills Road, Bury, Lancashire Clough & Willis, 2 Manchester 15 January 2016 (2426557) BL9 9AW. 11 April 2013 Road, Bury, Lancashire BL9 0DT. (Janet Hadley and Shefali Talukdar Henry)

LONG, Thomas 54 Twelfth Avenue, Galon Uchaf, RJM Solicitors, First & Second 4 January 2016 (2426535) Merthyr Tydfil, CF47 9TD. 17 September Floors, 34 Victoria Street, Merthyr 2015 Tydfil, CF47 8BW.

MARSHALL, Bymead House, Axminster Road, Messrs Everys, Solicitors, Magnolia 4 January 2016 (2426630) Lawrence John Charmouth, Dorset, DT6 6BS. Previously House, Church Street, Exmouth, of 9 Grange Close, Lympstone, Devon, EX8 1HQ (Elizabeth Ann Exmouth, Devon . Bank Manager Havard and Hilary Quantick.) (Retired). 21 August 2015

MASON, Georgina 60 Cavendish Court, Brandon, County Gordon Brown Law Firm LLP, 15 January 2016 (2426549) Durham DH7 8UW. 27 March 2015 Mains House, 143 Front Street, Chester le Street DH3 3AU. (Ann Moya Mason)

MASON, Roy 19 Ridley Road, Bournemouth, Dorset Darbys Solicitors LLP, Midland 4 January 2016 (2426537) BH9 1LB. 16 June 2015 House, West Way, Botley, Oxford OX2 0PH.

MAY, Joan Rita 8 St Keyna Court, Temple Street, Wards, 16 High Street, Keynsham, 15 January 2016 (2426544) Keynsham, Bristol BS31 1HB. 12 August Bristol BS31 1DJ. 2015

MCBRIDE, Eveleen 38 Mildred Court, 26 Bingham Road, Percy Holt & Nowers Solicitors, First 15 January 2016 (2426496) Croydon, Surrey CR0 7EX. 17 March Floor, 42 George Street, Croydon, 2015 Surrey CR9 1NE. (Brian John McKendry)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 83 PEOPLE

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

MCFADDEN, Anne Bentley Care Home, 2 Bentley Road, Fraser & Fraser, 39 Hatton Garden, 4 January 2016 (2426558) Princes Park, Liverpool L8 5SE. 23 London EC1N 8EH. (Andrew Fraser) March 2012

MCGOFF, Pauline 43 Merrivale Road, Exeter EX4 1PX. 24 The Co-operative Legal Services 15 January 2016 (2426531) July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MERCER, Roger St Catherine’s Hospice, Throxenby Thorpe & Co Solicitors, 17 Valley 15 January 2016 (2426539) James Lane, Scarborough, North Yorkshire Bridge, Scarborough, North YO12 5RE formerly of 29 Ryegate, Yorkshire YO11 2JX. (Thorpe & Co) Helmsley, York, North Yorkshire YO62 5AA . 24 September 2015

MILLS, Elizabeth 1 Frances Road, Stirchley, Birmingham David Warren Jones, 23A Sycamore 15 January 2016 (2426554) Jane B30 3DU. 11 July 2015 Road, Bournville, Birmingham B30 2AA. (John Wilkinson)

MURRELL, Sybil 38 Oakdene Road, Sevenoaks, Kent Knocker & Foskett Solicitors, The 15 January 2016 (2426560) Gwendoline TN13 3HL. 16 September 2015 Red House, 50 High Street, Sevenoaks, Kent TN13 1JL. (Mark Stewart Thomson and Christopher John Hugo)

NAPPI, Michael 25 Primrose Drive, Kingsnorth, Ashford, Lloyds Bank Plc, Birmingham 4 January 2016 (2426552) Joseph Kent TN23 3NP (formerly of 3 St Marys Executors Office, PO Box 4159, 3rd Green, Kennington, Ashford TN24 9HP) . Floor, 125 Colmore Row, 8 September 2015 Birmingham B2 2PG. (Lloyds Bank Plc)

NEATH, Eric John Flat 4, 104 Anderton Park Road, Coates Solicitors, 62-64 High 6 January 2016 (2426553) Birmingham B13 9DS. 10 January 2015 Street, Mosborough, Sheffield S20 5AE.

NELSON, Gisele 8 Dean Court, Holbrook Road, P B W Solicitors Ely Limited, 4B 15 January 2016 (2426559) Cambridge. 19 April 2015 Church Street, Isleham, Cambridgeshire CB7 5RX. (Joanne Maria Pooley)

NIXON, John Brian 41 Abbey Walk, Halifax HX3 0AJ. 29 Ramsdens Solicitors, 94-96 15 January 2016 (2426562) December 2014 Southgate, Elland HX5 0ET. (Judith Margaret Newton)

NUTT, George 66 High Park Road, Southport, Brighouses Solicitors, Clarendon 15 January 2016 (2426572) Ernest Merseyside PR9 7QL. 8 October 2015 House, St Georges Place, Lord Street, Southport, Merseyside PR9 0AJ.

ORTON, Mabel Faygate House, 17 Mayfield Road, Wilsons Solicitors LLP, Alexandra 15 January 2016 (2426597) Sutton, Surrey SM2 5DU. 30 July 2012 House, St Johns Street, Salisbury, Wiltshire SP1 2SB. (Peter George Jeffreys)

OSOSKI, Daphne 175 Hartfield Road, Wimbledon SW19 TWM Solicitors LLP, 7-9 Queens 4 January 2016 (2426570) Irene 3TH. 9 March 2015 Road, Wimbledon, London SW19 8NG. (Reverend Alan William Wright and Kathleen Susan Wright)

O’SULLIVAN, Primrose Lodge, 29-33 Essex Road, Fraser & Fraser, 39 Hatton Garden, 4 January 2016 (2426571) Michael Watford WD17 4EL (formerly of Green London EC1N 8EH. Hill Lodge, 22-24 Alexandra Road, 43414/ASF/GL/ASF/kx. (Andrew Watford WD17 4QY) . 3 October 2014 Fraser)

PACKHAM, June 14 Kings Place, Kings Road, Horsham, Barlow Robbins LLP, The Oriel, 15 January 2016 (2426595) Marianne West Sussex. 19 March 2015 Sydenham Road, Guildford, Surrey GU1 3SR. (T C J Adams)

PARKER, Derek 45 Green Lane, Wolverton, Milton Ray Borley Dunkley LLP Solicitors, 15 January 2016 (2426587) Walter Keynes MK12 5HN. 5 September 2015 79 High Street, Stony Stratford, Milton Keynes MK11 1AU. (Darshana Shantilal Jagatia and Stephen Huw Wayne Thomas)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

PARRISH, John 47 The Ridge, Purley, Surrey CR8 3PF. TWM Solicitors, 65 Woodbridge 15 January 2016 (2426599) Anthony 12 October 2014 Road, Guildford, Surrey GU1 4RD.

PARROTT, Clive 34 Queen Street, Brynmenyn, Bridgend, Lloyds Private Banking Ltd, 4 January 2016 (2426633) Marshall Mid Glamorgan CF32 9HS. 15 July 2015 Birmingham Executors Office, PO Box 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank plc)

PEACH, John OCS Southfields House, Farmhill Road, Fraser & Fraser, 39 Hatton Garden, 4 January 2016 (2426602) Graham Northampton NN3 5DS. 20 May 2015 London EC1N 8EH. (Andrew Fraser)

PEARSON, Elise 24 Lynmouth Drive, Minster, Sheerness, Pope & Co, 71 High Street, 15 January 2016 (2426640) Edith Kent ME12 2HS. 6 July 2015 Sittingbourne, Kent ME10 4AW. (Margaret Lilian Reveley)

PETERS, Janice Rock Cottage, Westland Copse Lane, Penningtons Manches LLP, 31 15 January 2016 (2426588) Julia River Common, Petworth, West Sussex Chertsey Street, Guildford, Surrey GU28 9BH. 21 December 2014 GU1 4HD. (John Mark Peters)

POTTER, Elizabeth Compton House, Compton, Chichester, Potter Owtram & Peck, 42 West 15 January 2016 (2426593) Ann West Sussex PO18 9HD. 7 March 2015 Street, Haslemere, Surrey GU27 2AN. (Mary Jane Thompson, Elizabeth Kate Kime and Bryan Eyre Farley)

POWELL, Beatrice Highfields Nursing Home, 330 Highbury Northwood Banks & Co, 1600-1602 4 January 2016 (2426585) Road, Bulwell, Nottingham NG6 9AF. 5 Coventry Road, Yardley, August 2015 Birmingham B26 1AL.

PRATT, Mary Flat 8, Vicarage Court, Danecourt Road, Hurleys Solicitors Limited, 1107 15 January 2016 (2426579) Poole BH14 0PH. 21 September 2015 Christchurch Road, Boscombe East, Bournemouth BH7 6BQ. (David Hurley)

PRESTON, Albert 24C Douglas Road, Harpenden, Valued Estates Ltd, Suite 204, Mill 4 January 2016 (2426584) Edward Hertfordshire AL5 2EW. Company Studio, Crane Mead, Ware, Herts, Director (Retired). 15 September 2015 SG12 9PY. (Valued Estates Ltd.)

RADFORD, Malcolm 25 Kirkway, Greasby, Wirral, Merseyside Lees Solicitors LLP, 52a Grange 15 January 2016 (2426589) John CH49 2ND. 1 October 2015 Road, West Kirby, Wirral CH48 4EF. (Mark John Duckworth, Thomas Bartlett Fisher and Angela Janet Jones)

RAMSHAY, Ruth 71 Pennine Way, Carlisle, Cumbria CA1 Butterworths Solicitors, 24 Lowther 15 January 2016 (2426594) 3QH. 5 September 2015 Street, Carlisle, Cumbria CA3 8DA.

RAVEN, Jon (John 68 Limes Road, Tettenhall, The Co-operative Legal Services 15 January 2016 (2426574) Raven) Wolverhampton, West Midlands WV6 Limited, Aztec 650, Aztec West, 8RB. 6 August 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

RAY, Donald Arthur 6 Clarence Road, St Leonards on Sea, Heringtons, 21 Eversley Road, 15 January 2016 (2426590) East Sussex TN37 6SD. 31 October Bexhill on Sea, East Sussex TN40 2014 1HA. (Sally Louise Kinsey and Richard Alexander Fisher)

REYNOLDS, Roy Oakdene, Georges Lane, Arnold, Freeths LLP, Cumberland Court, 80 15 January 2016 (2426580) Nottingham NG5 8PX. 4 October 2015 Mount Street, Nottingham NG1 6HH. (Linda Reynolds and Charles Nigel Cullen)

RICE, Peter Edward 22 Strathmore Drive, Verwood, Dorset Harold G Walker, 33A Bargates, 15 January 2016 (2426592) BH31 7BJ. 11 September 2015 Christchurch, Dorset BH23 1QD. (Harold G Walker Solicitors)

RICHARDS, 14 School Avenue, Thorpe St Andrew, Fosters Solicitors, William House, 15 January 2016 (2426603) Desmond George Norwich, Norfolk NR7 0QU. 13 March 19 Bank Plain, Norwich, Norfolk 2015 NR2 4FS.

ROBERTS, Betty Beech Tors, 36 Jenkins Close, Wolferstans Solicitors, Deptford 15 January 2016 (2426601) Jean Staddiscombe, Plymouth, Devon PL9 Chambers, 60-66 North Hill, 9TT. 4 June 2015 Plymouth, Devon PL4 8EP. (Wolferstans Solicitors)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 85 PEOPLE

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

ROOKER, Jean De Novo, 35 School Lane, Hagley, QualitySolicitors Talbots, 63 Market 15 January 2016 (2426638) Elisabeth Stourbridge DY9 9LD. 28 August 2015 Street, Stourbridge DY8 1AQ. (Martyn Peter Morgan)

ROWE, William 29 Poplars Park, Dursley Road, WSP LLP Solicitors, 26 Long Street, 15 January 2016 (2426578) Alfred Cambridge, Gloucestershire GL2 7BZ. Dursley, Gloucestershire GL11 4JA. 13 October 2015 (John Francis Penley)

SAUNDERS, John Lilac Cottage, Church Street, Moreton in GSFW LLP Solicitors, 32 Keymer 15 January 2016 (2426600) Frederick Stacy Marsh, Gloucestershire GL56 0LT. 11 Road, Hassocks, West Sussex BN6 October 2015 8AL. (Adrian Bell)

SERIGHT, Gavin 6 Lancastrian Grange, Tower Street, Thomas Eggar LLP, Thomas Eggar 15 January 2016 (2426632) Ramsay Chichester, West Sussex PO19 1QL. 15 House, Friary Lane, Chichester October 2015 PO19 1UF.

SHARMAN, Ernest 26 Crown Hill Court, Brockenhurst Campbell Hooper & Co LLP, Apex 15 January 2016 (2426586) Stanley Road, Ascot, Berkshire SL5 9DF. 15 House, 116 London Road, September 2015 Sunningdale, Berkshire SL5 0DJ. (Campbell Hooper & Co Limited Liability Partnership)

SHEPHERD, Ivy Seabrook Manor, Lavender Place, Ilford, Tinklin Springall Solicitors, 4 January 2016 (2426598) Grace Essex, IG1 2BJ. Domestic Cleaner Devonshire House, Elmfield Road, (Retired). Widow of Charles Shepherd. Bromley, Kent, BR1 1TF (Ronald 26 December 2014 Leslie Scarborough.)

SIMPSON, Winifred Chaseside Rest Home, 1a St Georges Hollin Villas Solicitors Ltd, 18 4 January 2016 (2426591) Street, St Annes on Sea, Lancashire, Boulsworth Crescent, Nelson, FY8 2NY. Civil Servant (Retired). 18 May Lancashire, BB9 8DF (Stephen 2015 Joseph O’Dea.)

SLACK, Alan Moorlands Nursing Home, 104 Church Sheltons Solicitors LLP, 299 Main 15 January 2016 (2426563) Frederick Lane, Brinsley, Nottingham NG16 5AB Street, Bulwell, Nottingham NG6 formerly of 7 Coniston Road, Hucknall, 8ED. Nottingham NG15 6NE . 31 January 2015

SMEDLEY, George 22 Pritchard Court, Cardiff Road, Eric Robinson Solicitors, 6-8 15 January 2016 (2426577) Frederick Llandaff, Cardiff CF5 2DE. 3 July 2015 Brownhill Road, Chandlers Ford, Eastleigh, Hampshire SO53 2EA.

STANDRING, Audrey Vale House, Sandford Road, Sandford- C W Harwood & Co, Kimberley 4 January 2016 (2426604) on-Thames, Oxford. 24 August 2015 House, 11 Woodhouse Square, Leeds, LS3 1AD, Tel No 0113 245 7027, Fax No 0113 242 1329 (David George Standring, Richard Anthony Standring and Michael Edward Standring.)

STEVENS, Sheila 3 Victoria Place, St Ives, Cornwall TR26 CVC Solicitors Limited, 6/7 Fern 15 January 2016 (2426596) Mary 1PY. 15 June 2015 Lea Terrace, St Ives, Cornwall TR26 2BJ. (David Norman Lush and Nicholas William Spencer Jones)

STOPPS, Mark 3 Parkes Court, Parkes Street, Warwick Moore & Tibbits, 34 High Street, 15 January 2016 (2426581) Frederick CV34 4TL. 2 August 2015 Warwick CV34 4BE. (Tom Stopps)

STROWBRIDGE, Dr Anderson Lodge, East Lane, TM Solicitors, Brough Business 5 January 2016 (2426575) Michael Kenneth Stainforth, Doncaster; Emerald Lodge, Centre, Skillings Lane, Brough Askern Road, Bentley, Doncaster; 17 HU15 1EN. (Monica Agnes Lappin). Windmill Avenue, Conisborough, South Ref: PRO/3115/RS. Yorkshire . Retired Carer. 2 March 2015

TERRY, David 19 Pomfret Road, Chartham, The Co-operative Legal Services 15 January 2016 (2426583) William Canterbury, Kent CT4 7PZ. 11 Limited, Aztec 650, Aztec West, September 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

THOMAS, Jeffrey 11 Dulverton Road, New Eltham, Thomas Dunton Solicitors, 217-219 15 January 2016 (2426582) Arthur London SE9 3RJ. 25 March 2015 High Street, Orpington, Kent BR6 0NZ. (Elaine Dawn Gibbons)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

TOWNSEND, Clifford Kilmorie, 117 High Street, Finstock, John Welch & Stammers, 24 15 January 2016 (2426576) John Chipping Norton, Oxfordshire OX7 3DA. Church Green, Witney, Oxfordshire 13 October 2015 OX28 4AT.

UPTON, May Lilian Woodside Hall Nursing Home, Wootton Wilks Price Hounslow Solicitors, 9 8 January 2016 (2426573) Bridge, Isle of Wight PO33 4JR. 7 Garfield Road, Ryde, Isle of Wight September 2015 PO33 2PS.

VESTY, Winifred 39 Margaret Street, Coalville, Messrs Crane & Walton Solicitors, 6 January 2016 (2426617) Leicestershire LE67 3LY. 24 September 21-25 London Road, Coalville, 2015 Leicestershire LE67 3JB. (Percy Marriott, Joan Margaret Marriott, Matthew James Charles Needham and John Martin Crane)

WARREN, Victor 3 Glen Crescent, Woodford Green, Hugh James, Hodge House, 15 January 2016 (2426618) John Frederick Essex IG8 0AN. 4 November 2014 114-116 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank Plc)

WHEELER, Pauline Flat 4, 4 Downside Road, Bristol, BS8 Lyons Solicitors, 49 High Street, 4 January 2016 (2426607) Susan Florence 2XE. 13 March 2015 Westbury on Trym, Bristol, BS9 3ED.

WHIFFEN, Patricia 69 The Crescent, West Wickham, Kent The Co-operative Legal Services 15 January 2016 (2426619) June BR4 0HD. 14 April 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WHITE, Nigel 2A Haspalls Road, Swaffham, Norfolk Ward Gethin Archer, 11 London 15 January 2016 (2426608) PE37 7PB. 26 August 2015 Street, Swaffham, Norfolk PE37 7BW. (Muriel Doreen Blowers and Cheryl Lesley Page)

WHITTAKER, Ronald 38 Windsor Street, Nelson BB9 0LN. 13 Birchall Blackburn Law Solicitors, 4 15 January 2016 (2426612) January 2013 Hough Lane, Leyland, Lancashire PR25 2SD. (Catherine Leah MacCracken)

WHITTLE, John 11 Thatch Leach, Chadderton, Oldham North Ainley Solicitors, 34-36 Clegg 8 January 2016 (2426625) OL9 9QX. 5 September 2015 Street, Oldham OL1 1PS. (John Ainley)

WILLIAMS, Joan Flat 3, High Gates Lodge, High Gates FDR Law, 21 Palmyra Square 8 January 2016 (2426641) Close, Bewsey, Warrington WA5 0BY. 5 South, Warrington WA1 1BW. July 2013

WILLIAMS, Alan 2 Broadgate, Dobcross, Oldham OL3 North Ainley Solicitors, 34/36 Clegg 15 January 2016 (2426636) 5BJ. 4 April 2015 Street, Oldham OL1 1PS. (John Ainley and Geoffrey Lamb)

WILLIAMS, Emily Aigburth, 21 Manor Road, Oadby, McCloy Legal, 4 The Shambles, 15 January 2016 (2426624) Lavinia Leicestershire LE2 2LL. 11 October Bradford on Avon, Wiltshire BA15 2015 1JS. (Martin Williams and Lindsay Broscombe)

WILLIAMS, Merlyn 58 Mexborough Street, Leeds LS7 3EH. Castle Sanderson, 64/66 Austhorpe 15 January 2016 (2426613) Amanda (Merlin 7 July 2015 Road, Leeds LS15 8DZ. Amelda)

WINDSOR, Rennie Sun Hill Residential Home, 147 Baldwin Wyatt Solicitors, 24 15 January 2016 (2426610) Manchester Road, Burnley, Lancashire Hammerton Street, Burnley, formerly of 75 Rosegrove Lane, Burnley, Lancashire BB11 1NA. (Roger Lancashire . 3 September 2015 Baldwin)

WOOD, Pamela 38 Reedway, Northampton. 7 Borneo Martell Turner Coulston, 29 15 January 2016 (2426616) Elizabeth September 2015 Billing Road, Northampton NN1 5DQ. (Vivienne Sizer, Michael Anthony Wood and Helen Elizabeth Hayward)

WOOD, Barbara 31 Basing Way, Thames Ditton, Surrey TWM Solicitors LLP, 65 15 January 2016 (2426614) Fletcher KT17 0NX. 5 June 2015 Woodbridge Road, Guildford, Surrey GU1 4RD.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 87 PEOPLE

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

WOODWARD, Jean Flat 25, Hilltop House, 117 Hornsey Darbys Solicitors LLP, Midland 4 January 2016 (2426615) April Lane, Haringey, London N6 5NW. 20 House, West Way, Botley, Oxford December 2014 OX2 0PH.

WROE, Joseph 2B Brompton Road, Sprotborough, Clarkson Wright & Jakes, Valiant 15 January 2016 (2426611) Henry Doncaster DN5 7LB. 8 April 2015 House, 12 Knoll Rise, Orpington BR6 0PG.

WYATT, Daphne Woodside, Warminster Road, The Co-operative Legal Services 6 January 2016 (2426609) Bathampton BA2 6XL. 23 May 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 89 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

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | 91 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

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

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 NOVEMBER 2015 | ALL NOTICES GAZETTE