ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 PRINTED ON 20 OCTOBER 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/11* Money/12* Companies/13* People/82* Terms & Conditions/113* * Containing all notices published online on 19 October 2016 ENVIRONMENT & INFRASTRUCTURE

ENVIRONMENTAL PROTECTION

ENVIRONMENT & 2631852DEPARTMENT FOR BUSINESS, ENERGY AND INDUSTRIAL STRATEGY THE BRECHFA FOREST WIND FARM CONNECTION ORDER 2016 INFRASTRUCTURE THE PLANNING ACT 2008 AND THE INFRASTRUCTURE PLANNING (ENVIRONMENTAL IMPACT ASSESSMENT) REGULATIONS 2009 ENERGY NOTICE OF A DECISION ON AN APPLICATION FOR AN ORDER GRANTING DEVELOPMENT CONSENT 2631842PEN Y CYMOEDD WIND FARM LTD The Secretary of State for Business, Energy and Industrial Strategy THE ELECTRICITY GENERATING STATIONS (VARIATION OF (“the Secretary of State”) gives notice under regulation 23 of the CONSENTS) (ENGLAND AND ) REGULATIONS 2013 Infrastructure Planning (Environmental Impact Assessment) REGULATION 5(5) Regulations 2009 that a determination has been made on an THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT application by Western Power Distribution (South Wales) plc (“the ASSESSMENT) (ENGLAND AND WALES) REGULATIONS 2000 (AS Application”) for an Order granting development consent under the AMENDED) REGULATION 9 Planning Act 2008 (“the 2008 Act”). CONSTRUCTION AND OPERATION OF A WIND TURBINE The Application is to construct, operate and maintain a new 132,000 GENERATING STATION ON LAND TO THE SOUTH OF THE volt (132kV) electric line connection in Carmarthenshire, Wales. HEADS OF THE VALLEY ROAD BETWEEN NEATH AND The Secretary of State has decided, following consideration of the ABERDARE, SOUTH WALES report of the Examining Authority who conducted an examination into TAKE NOTICE that Pen y Cymoedd Wind Farm Ltd of Abbey the Application that development consent should be granted for the Warehouse, Abbey Slip, Penzance, Cornwall, TR18 4AR has project, and therefore has decided to make an Order under the 2008 submitted to the Secretary of State for Business, Energy and Act. Industrial Strategy as appropriate authority an application pursuant to The statement of reasons for deciding to make an Order granting Section 36C Electricity Act 1989 to vary the consent granted on 8 development consent prepared by the Secretary of State under May 2012 (“the current Section 36 Consent” reference 12.04.09.26C) section 116(1) of the 2008 Act and regulation 23(2)(d) of the in respect of Pen y Cymoedd Wind Farm generating station. Infrastructure Planning (Environmental Impact Assessment) Pen y Cymoedd Wind Farm Ltd has received notice under Regulation Regulations 2009 is published on the Planning Inspectorate’s website: 4(6) of the Variation Regulations that the Secretary of State considers https://infrastructure.planninginspectorate.gov.uk/projects/wales/ that the variation application is suitable for publication. brechfa-forest-connection/ The application is accompanied by a written report and supporting The statement of reasons contains the content of the decision, figures and appendices (entitled “Section 36 Consent Variation: information regarding the right to challenge the decision and the Battery Storage Facility”) which describes the likely additional effects procedures for doing so. (2631852) of the Variation in connection with the current Section 36 Consent. The current Section 36 Consent authorises the construction and operation of a wind turbine generating station with the capacity to generate up to 299 MW, and the application to vary the Section 36 Planning Consent does not seek to amend the maximum generating capacity of up to 299 MW. The variation seeks to apply for consent for a TOWN PLANNING Battery Storage Facility up to 22 MW in capacity, located on land to the south of the Heads of the Valley Road between Neath and DEPARTMENT2631829 FOR TRANSPORT Aberdare, within the consented Pen y Cymoedd Wind Farm Site. The TOWN AND COUNTRY PLANNING ACT 1990 facility will be located within the consented permanent storage The Secretary of State gives notice of the proposal to make an Order compound which is currently being used as a construction compound under section 247 of the above Act to authorise the stopping up of a during the construction phase of Pen y Cymoedd Wind Farm. southern part width of Swallowfield Street comprising the former Further information on the variation application and a copy of the access adjacent to Orchard House at Swallowfield, in the Borough of supporting material can be found on the application website: https:// Wokingham. If made, the Order would authorise the stopping up only corporate.vattenfall.co.uk/projects/batterypyc to enable development as permitted by Wokingham Borough Council Copies of the variation document prepared in connection with the under reference F/2014/0940. application may be inspected within normal opening hours at: Copies of the draft Order and relevant plan will be available for Neath One Stop Shop inspection during normal opening hours at Spencers Wood Library, Civic Centre Basingstoke Road, Spencers Wood, Reading, Berkshire RG7 1AJ and Neath at Lower Earley Library, Chalfont Close, Chalfont Way, Lower Earley, SA11 3QZ Reading, Berkshire RG6 5HZ in the 28 days commencing on 19 Hard copies of the variation document may be obtained from Natural October 2016, and may be obtained, free of charge, from the address Power Consultants at a cost of £10.00, electronic versions on CD are stated below (quoting NATTRAN/SE/S247/2476). Any person may available free of charge. Please call 01970 636 869 or write to Natural object to the making of the proposed Order by stating their reasons in Power Consultants, Harbour House, Y Lanfa, , writing to the Secretary of State at [email protected] , SY23 1AS. or National Transport Casework Team, Tyneside House, Skinnerburn Any person wishing to make objections to, or other representations Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. about, the variation application should send these to the Secretary of Objections should be received by midnight on 16 November 2016. State for Business, Energy and Industrial Strategy at: Any person submitting any correspondence is advised that your Department for Business, Energy and Industrial Strategy personal data and correspondence will be passed to the applicant/ Energy Infrastructure Planning agent to be considered. If you do not wish your personal data to be 3 Whitehall Place forwarded, please state your reasons when submitting your correspondence. SW1A 2AW D Hoggins, Casework Manager (2631829) Marked for the attention of Gareth Leigh. Comments can be submitted electronically to [email protected] All representations should be received no later than 24th November 2016. Property & land All representations received will be copied to Neath Port Talbot County Borough Council, Rhondda Cynon Taf Borough Council, and PROPERTY DISCLAIMERS Pen y Cymoedd Wind Farm Ltd for their consideration. (2631842) T2632125 S Ref: BV21615938/1/SHD Notice of Common Law Disclaimer

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

1 In this notice the following shall apply: Company Name: INTERACTIVE MOBILE MEDIA LIMITED Company Name: HEADROW HOUSING SOCIETY LIMITED Company Number: 07597278 Company Number: 24612R Interest: leasehold Property/Asset: Flats 1 and 2, 10 Nelson Street and Flat 14 Nelson Lease: Lease dated 6 January 2014 and made between The Barracks Street, Dewsbury WP13 1NA Trust(1) and Interactive Mobile Media Limited(2) and Quinton Watton- Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Smith(3) Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 Property: The Property situated at Unit 17, The Barracks Workshops, Kingsway). Barracks Road, Newcastle Under Lyme, Staffordshire ST5 1LG being 2 The Treasury Solicitor as nominee for the Crown (in whom Flats 1 the land comprised in and demised by the above mentioned Lease and 2, 10 Nelson Street and Flat 14 Nelson Street, Dewsbury Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's WP13 1NA vested when the Liquidator of the Company Treasury of PO Box 70165, London WC1A 9HG (DX 123240 disclaimed them) hereby disclaims the Crown’s title (if any) in Kingsway). Flats 1 and 2, 10 Nelson Street and Flat 14 Nelson Street, 2 In pursuance of the powers granted by Section 1013 of the Dewsbury WP13 1NA, the vesting of which have come to his Companies Act 2006, the Treasury Solicitor as nominee for the notice on 14 December 2015. Crown (in whom the property and rights of the Company vested Assistant Treasury Solicitor when the Company was dissolved) hereby disclaims the Crown`s 12 October 2016 (2632125) title (if any) in the property, the vesting of the property having come to his notice on 16 August 2016. Assistant Treasury Solicitor 2632122NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 14 October 2016 (2632118) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21600492/2/DO NOTICE2632117 OF DISCLAIMER UNDER SECTION 1013 OF THE 1 In this notice the following shall apply: COMPANIES ACT 2006 Company Name: 39 ST JULIAN'S ROAD LIMITED DISCLAIMER OF WHOLE OF THE PROPERTY Company Number: 02781300 T S ref: BV2002859/2/ESM Interest: freehold 1 In this notice the following shall apply: Title number: MX418013 Company Name: AUSTIN SMITH (CONSTRUCTION) LIMITED Property: The Property situated at 39 St Julian's Road, Willesden Company Number: 1030633 NW6 7LB being the land comprised in the above mentioned title Interest: Freehold Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Title number: WT18618 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Property: The Property situated at Land on the East side of Masefield Kingsway). Road, Warminster being the land comprised in the above mentioned 2 In pursuance of the powers granted by Section 1013 of the title Companies Act 2006, the Treasury Solicitor as nominee for the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Crown (in whom the property and rights of the Company vested Treasury of PO Box 70165, London WC1A 9HG (DX 123240 when the Company was dissolved) hereby disclaims the Crown`s Kingsway). title (if any) in the property, the vesting of the property having 2 In pursuance of the powers granted by Section 1013 of the come to his notice on 20 July 2016. Companies Act 2006, the Treasury Solicitor as nominee for the Assistant Treasury Solicitor Crown (in whom the property and rights of the Company vested 14 October 2016 (2632122) 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 27 April 2016. NOTICE2632119 OF DISCLAIMER UNDER SECTION 1013 OF THE Assistant Treasury Solicitor COMPANIES ACT 2006 14 October 2016 (2632117) DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV2041396/7/DO 1 In this notice the following shall apply: NOTICE2632115 OF DISCLAIMER UNDER SECTION 1013 OF THE Company Name: CITY AND METROPOLITAN (HUDDERSFIELD) COMPANIES ACT 2006 LIMITED DISCLAIMER OF WHOLE OF THE PROPERTY Company Number: 02895841 T S ref: BV21616033/1/MO Interest: freehold 1 In this notice the following shall apply: Title number: WYK552527 Company Name: O AND D PROJECTS LTD Property: The Property situated at 60 - 84 (Even) Heatherfield Road, Company Number: 09543808 (HD1 4QJ), 1 to 7 (odd) Link Road, (HD1 4QQ), 38 42 TO 52 (even) Fir Interest: leasehold Road, (HD1 4JD), 101 TO 107 (odd), 115 to 137 (odd) and 153 to 159 Lease: Lease dated 15 April 2016 and made between Ghansham (odd) Luck Lane, (HD1 4QZ), 153 to 185 (odd) and 170 to 204 (even) Kishinchand Sujanani and Daulat Hundalani(1) and O and D Projects Broomfield Road, Marsh, Huddersfield, (HD1 4QH) being the land Limited(2) and Omar Awais(3) comprised in the above mentioned title Property: The Property situated at 205 Old Oak Road, Acton, London Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's W3 7HH being the land comprised in and demised by the above Treasury of PO Box 70165, London WC1A 9HG (DX 123240 mentioned Lease Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2 In pursuance of the powers granted by Section 1013 of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Companies Act 2006, the Treasury Solicitor as nominee for the Kingsway). Crown (in whom the property and rights of the Company vested 2 In pursuance of the powers granted by Section 1013 of the when the Company was dissolved) hereby disclaims the Crown`s Companies Act 2006, the Treasury Solicitor as nominee for the title (if any) in the property, the vesting of the property having Crown (in whom the property and rights of the Company vested come to his notice on 1 July 2016. when the Company was dissolved) hereby disclaims the Crown`s Assistant Treasury Solicitor title (if any) in the property, the vesting of the property having 14 October 2016 (2632119) come to his notice on 30 September 2016. Assistant Treasury Solicitor 14 October 2016 (2632115) NOTICE2632118 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21613760/1/JXC 1 In this notice the following shall apply:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

NOTICE2632102 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 Roads & highways DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21615161/1/JXC ROAD RESTRICTIONS 1 In this notice the following shall apply: Company Name: PROTEN SERVICES LIMITED CROYDON2631826 COUNCIL Company Number: 04238474 PROPOSED PUBLIC REALM IMPROVEMENTS – LONDON ROAD, Interest: leasehold CROYDON Title number: WM930558 THE CROYDON (WAITING AND LOADING RESTRICTION) (NO.8) Property: The Property situated at Unit 12, Maple Business Park, TRAFFIC ORDER 2016 Walter Street, Birmingham B7 5ET being the land comprised in the THE CROYDON (NORTH) (PARKING PLACES) (NO.4) TRAFFIC above mentioned title ORDER 2016 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's THE CROYDON (GOODS VEHICLES) (FREE PARKING PLACES) Treasury of PO Box 70165, London WC1A 9HG (DX 123240 (NO.1) TRAFFIC ORDER 2016 Kingsway). 1. NOTICE IS HEREBY GIVEN that Croydon Council on 17 October 2 In pursuance of the powers granted by Section 1013 of the 2016 made the above Traffic Orders under the Sections 6, 45, 46, 49 Companies Act 2006, the Treasury Solicitor as nominee for the and 124 of and Part IV of Schedule 9 of the Road Traffic 2. Regulation Crown (in whom the property and rights of the Company vested Act 1984, as amended and all other enabling powers. when the Company was dissolved) hereby disclaims the Crown`s 2. The general effect of the Orders will be:— title (if any) in the property, the vesting of the property having • to revoke four 2 hour ‘pay and display’ only parking places on the come to his notice on 15 September 2016. north-east side of London Road opposite No. 89 and on the south- Assistant Treasury Solicitor west side of London Road opposite Nos. 156/160, opposite Nos. 238 14 October 2016 (2632102) to 232 and outside No. 183 London Road; • to introduce one additional 2 hour ‘pay and display’ only parking place and readjust the positioning and sizes of existing 2 hour ‘pay SEIZURE & DETAINMENT OF PROPERTY and display’ only parking places on both sides of London Road, between the north-western boundary of No. 89 London Road and the NOTICE2631820 OF SEIZURE UNDER CUSTOMS & EXCISE junction with Hathaway Road, to accommodate the introduction of MANAGEMENT ACT 1979 kerb build outs. The bays would operate between 9am and 5pm on Pursuant to Section 139 of the Customs and Excise Management Act Monday to Saturday inclusive and charges for parking in the bays will 1979, and paragraph 1 of Schedule 3 thereto, HM Revenue & vary from no charge for up to 30 minutes to £4.50 for 2 hours Customs hereby give notice that by virtue of the powers contained in (maximum); the Customs and Excise Acts, certain goods namely • to introduce a loading bay of 15 metres in length outside Nos. 186 DAF Truck CF85.430 cab index KX56 EBF to 192 London Road for the use of goods vehicles only for the Has been seized as liable to forfeiture by force of the following purpose of loading or unloading goods/delivering or collecting goods provisions namely:- between 9am and 5pm, Monday to Saturday, for a maximum of 30 The Hydrocarbon Oil Duties Act 1979 section 13(6) minutes; And • to introduce ‘At any time’ waiting and loading restrictions in The Customs and Excise Management Act 1979 section 141 London Road between the north-western boundary of No. 89 London If you claim that the said goods are not liable to forfeiture you must Road and the junction with Sumner Road. within one month from the date of this notice of seizure give notice of 3. Copies of the Orders which will come into operation on 24 October your claim in writing in accordance with paragraphs 3 and 4 of 2016 and of all associated Orders can be inspected between 9am and Schedule 3 of the Customs and Excise Management Act 1979. 4pm on Mondays to Fridays inclusive until the end of six weeks from If you are outside the and Isle of Man you must give the date on which the Order was made, at the Enquiry Counter, the name and address of a solicitor in the United Kingdom who is “Access Croydon” Facility, Bernard Weatherill House, 8 Mint Walk, authorised to accept services of process and act on your behalf. If Croydon, CR0 1EA. you do not give proper notice of claim within the said period of one 4. A copy of the Orders may be obtained from Parking Design, Place month or if any requirement of the above-mentioned paragraph 4 is Department, 6th Floor, Zone C, Bernard Weatherill House, 8 Mint not complied with the goods will be deemed to have been duly Walk, Croydon, CR0 1EA. condemned as forfeited. 5. Any person desiring to question the validity of the Orders or of any If you do give notice of claim in proper form, the Commissioners will provision contained therein on the ground that it is not within the take legal proceedings for the condemnation of the goods. relevant powers of the Road Traffic Regulation Act, 1984 or that any Please send any notice of appeal to the following address: of the relevant requirements thereof or of any relevant regulations Specialist Investigations made there under have not been complied with in relation to the Appeals and Review Team SO777 Orders may, within six weeks of the date on which the Orders were P O Box 29992 made, make application for the purpose to the High Court. Glasgow Dated this 19 October 2016 G70 6AB Mike Barton In addition to the above any potential owner of the vehicles or other Highway Improvement Manager property has an opportunity to analyse fuel and other samples drawn Place Department (2631826) from the said vehicle and property. Any application for the samples is to be made to the same address. HM Revenue & Customs CROYDON2631824 COUNCIL Road Fuel Testing Unit- Birmingham (2631820) ROAD TRAFFIC REGULATION ACT 1984, SECTION 14, AS AMENDED PARK LANE SUBWAY TEMPORARY PROHIBITION OF TRAFFIC 1. Croydon Council, HEREBY GIVE NOTICE that to facilitate re- development works at the Fairfield Halls, Croydon, they intend to make an Order the effect of which will be to temporarily prohibit pedestrian traffic movements in the Park Lane subway. 2. During the works the Park Lane subway will be closed between Queens Gardens and the Fairfield Halls. 3. Whilst the prohibition referred to in paragraph 2 above is in place, pedestrians will be diverted via the signalised pedestrian crossing on Park Lane. 4. The Order will come into operation on the 17 November 2016 and remain in force until completion of the works.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Dated 19 October 2016 Biddulph Road, South Adjacent to the flank wall of Nos. 1 to 12 Mike Barton Croydon Purley Grange, Brighton Road Highway Improvement Manager Chipstead Avenue, Outside No. 45 and partially across the Place Department (2631824) Thornton Heath frontage of No. 47 Claremont Close, South Outside No. 2 Croydon 2631823CROYDON COUNCIL Cranbrook Road, Outside No. 15 DISABLED PERSONS PARKING PLACES – SCHEDULES 179 &180 Thornton Heath THE CROYDON (FREE PARKING PLACES) (DISABLED PERSONS) Davidson Road, Croydon Outside No. 188 and partially across the (NO. 9) TRAFFIC ORDER 2016 frontage of No. 190 (partially on footway, 1. NOTICE IS HEREBY GIVEN that Croydon Council on 17 October replaces an existing permit/pay & display 2016 made the above Traffic Order under section 6 of the Road bay) Traffic Regulation Act 1984, as amended and all other enabling Grange Road, South Outside No. 17 Annsworthy Crescent, powers. Norwood Grange Road 2. The general effect of Order would be to designate new parking Grove Road, Thornton Adjacent to the flank wall of No. 2 places at which vehicles displaying a disabled persons’ badge Heath Goldwell Road may be left without charge or time limit in: Harcourt Road, Croydon Outside No. 75 and partially across the Coniston Road, Croydon Outside No. 12 and partially across of frontage of No. 77 the frontage of No. 14 Homestead Way, Croydon Outside Nos. 118 / 120 Dale Road, Purley Outside No.28 Marden Crescent, Outside No. 10 Deepfield Way, Coulsdon Outside No. 54 and partially across the Croydon frontage of No. 53 (in the existing inset Onslow Road, Croydon Outside No. 19 and partially across the parking bay) frontage of No. 17 Everton Road, Croydon Outside No.5 Pemdevon Road, Outside No. 126 and partially across the Frant Road, Thornton Partially across the frontages of Nos. 114 Croydon frontage of No. 124 Heath and 116 Priory Road, Croydon Outside No. 90 and partially across the Parkview Road, Croydon Outside No. 42 and partially across the frontage of No. 92 frontage of No. 44 South Norwood Hill, Outside No. 68 and partially across the Westleigh Avenue, Outside No. 34 and partially across the South Norwood frontages of Nos. 66 & 70 Coulsdon frontage of No. 32 Tedder Road, South Outside No. 99 Woodlands Grove, Outside No. 30 Croydon Coulsdon Thomson Crescent, Outside No. 14 3. A copy of the Order, which will come into operation on 24 October Croydon 2016 and of all associated Orders can be inspected from 9am to 4pm Tollers Lane, Coulsdon Outside 112a on Mondays to Fridays inclusive until the end of six weeks from the 3. A copy of the Order, which will come into operation on 24 October date on which the Order was made, at the “Access Croydon” Facility, 2016 and of all associated Orders can be inspected from 9am to 4pm Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. on Mondays to Fridays inclusive until the end of six weeks from the 4. Copies of the Order may be obtained from Order Making Section, date on which the Order was made, at the “Access Croydon” Facility, Parking Design Team, 6th Floor Zone C, Bernard Weatherill House, 8 Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. Mint Walk, Croydon CR0 1EA. 4. Copies of the Order may be obtained from Order Making Section, 5. Any person desiring to question the validity of the Order or of any Parking Design Team, 6th Floor Zone C, Bernard Weatherill House, 8 provision contained therein on the ground that it is not within the Mint Walk, Croydon CR0 1EA. relevant powers of the Road Traffic Regulation Act, 1984 or that any 5. Any person desiring to question the validity of the Order or of any of the relevant requirements thereof or of any relevant regulations provision contained therein on the ground that it is not within the made there under have not been complied with in relation to the relevant powers of the Road Traffic Regulation Act, 1984 or that any Order may, within six weeks of the date on which the Order was of the relevant requirements thereof or of any relevant regulations made, make application for the purpose to the High Court. made there under have not been complied with in relation to the 6. The Order is intended to introduce disabled parking bays in roads Order may, within six weeks of the date on which the Order was where difficulty is being experienced in the parking of disabled made, make application for the purpose to the High Court. persons’ vehicles due to heavy demand for parking in those areas. 6. The Order is intended to introduce disabled parking bays in roads Dated 19 October 2016 where difficulty is being experienced in the parking of disabled Mike Barton, persons’ vehicles due to heavy demand for parking in those areas. Highways Improvement Manager The order would also revoke those disabled parking bays which are Place Department (2631823) no longer required in order to make best use of kerb space. Dated 19 October 2016 Mike Barton, CROYDON2631822 COUNCIL Highways Improvement Manager DISABLED PERSONS PARKING PLACES – SCHEDULE 182 Place Department (2631822) THE CROYDON (FREE PARKING PLACES) (DISABLED PERSONS) (NO. 10) TRAFFIC ORDER 2016 1. NOTICE IS HEREBY GIVEN that Croydon Council on 17 October CROYDON2631821 COUNCIL 2016 made the above Traffic Order under section 6 of the Road INTRODUCTION OF MAXIMUM STAY DISABLED BAYS Traffic Regulation Act 1984, as amended and all other enabling MORLAND ROAD AND COLLEGE ROAD CROYDON powers. THE CROYDON (DISABLED PERSONS) (LIMITED TIME) (NO.2) 2. The general effect of Order would be to: TRAFFIC ORDER 2016 (a) Revoke the disabled parking places in the vicinity of No. 2 INTRODUCTION OF LIMITED TIME FREE BAYS MORLAND ROAD, Ashburton Gardens, Croydon, No. 9 Blake Road, Croydon, No. 43 CROYDON Boston Road, Croydon, No. 19 Bungalow Road, South Norwood, No. THE CROYDON (FREE PARKING PLACES) (LIMITED TIME) (NO.2) 49 Ederline Road, Norbury, No. 79 Euston Road, Croydon, No. 19 TRAFFIC ORDER 2016 Lavender Road, West Croydon, No. 148 Melfort Road, Thornton 1. NOTICE IS HEREBY GIVEN that Croydon Council on 17 October Heath, No. 67A Quadrant Road, Thornton Heath, No. 4 Southbrook 2016 made the above Traffic Orders under the relevant sections of the Road, Norbury, No. 5 Torridge Road, Thornton Heath, No. 81 Totton Road Traffic Regulation Act 1984 as amended and all other enabling Road, Thornton Heath, No. 63 Valley Road, Kenley, No. 2 Westbrook powers. Road, Thornton Heath, and No. 38 Wontford Road, Purley. 2. The general effect of the Orders will be to:- (b) Designate new parking places at which vehicles displaying a disabled persons’ badge may be left without charge or time limit in:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

(a) introduce four limited stay disabled bays with a maximum stay 3. A copy of the proposed Order, of maps indicating the locations and of three hours – one bay outside Nos. 263 to 267 Morland Road its effects and of the Council’s statement of reasons for proposing to and three bays in College Road adjacent to its junction with make the Order can be inspected at the Reception Desk, the Civic George Street; Centre, Silver Street, Enfield, Middlesex, EN1 3XD during normal (c) introduce three one hour maximum stay free parking bays office hours on Mondays to Fridays inclusive. (Note: If you wish to outside Nos. 247 to 261 Morland Road with no return within one hour. discuss the proposals in more detail with a Council officer, please ring 3. Copies of the Orders, which will come into operation on the 24 the above-mentioned telephone number to arrange a mutually October 2016 and can be inspected between 9am and 4pm on convenient time). Mondays to Fridays inclusive until the end of six weeks from the date 4. Any person desiring to object to the proposed Order, or make any on which the Orders were made, at the “Access Croydon” Facility, other representations in respect of it should send a statement in Bernard Wetherill House, 8 Mint Walk Croydon, CR0 1EA. writing to that effect, and in the case of an objection stating the 4. Copies of the Orders may be obtained from Order Making Section, grounds thereof, to the Head of Traffic and Transportation, the Civic Parking Design, 6th Floor, Zone C, Bernard Weatherill House, 8 Mint Centre, Silver Street, Enfield, Middlesex, EN1 3XD, quoting the Walk Croydon, CR0 1EA. reference TG52/1319, by 9 November 2016, or by e-mail to 5. Any person desiring to question the validity of the Orders or of any [email protected] provision contained therein on the grounds that it is not within the 5. Under the Local Government (Access to Information) Act 1985, any relevant powers of the Road Traffic Regulation Act, 1984 or that any letter you write to the Council in response to this Notice may, upon of the relevant requirements thereof or of any relevant regulations written request, be made available to the press or to the public, who made there under have not been complied with in relation to the would be entitled to take copies of it if they so wished. Orders may, within six weeks of the date on which the Orders were Dated 19 October 2016 made, make application for the purpose to the High Court. David B Taylor Dated 19 October 2016 Head of Traffic and Transportation Mike Barton NB. This Order is being advertised by listing the Highway Improvement Manager measures in the proposed Order in traditional Place Department (2631821) tabular schedules, but it may be made using a new map-based format to define the location and extent 2631827DERBYSHIRE COUNTY COUNCIL of each item. There will be no change to the HIGHWAYS ACT 1980 measures themselves - only the nature of SECTION 116 (2631830) NOTICE OF APPLICATION TO STOP UP FOOTPATH NO 6 PARISH the schedule in which they are defined. OF LONG EATON, DERBYSHIRE NOTICE is given that an application will be made by Derbyshire County Council, being the Highway Authority for the highway LONDON2631825 BOROUGH OF ENFIELD described below, to the Southern Derbyshire Magistrates’ Court PALMERS ROAD N11 – CHANGES TO FREE PARKING PLACES sitting at The Court House, 18 St Mary’s Gate, Derby, DE1 3JR AND WAITING RESTRICTIONS Derbyshire on 12 December 2016 at 10am for an Order under Section Further information may be obtained from Traffic and Transportation, 116 of the Highways Act 1980 to authorise the stopping up of telephone number 020-8379 4060. footpath no 6 Parish of Long Eaton, Derbyshire shown by a solid 1. NOTICE IS HEREBY GIVEN that the Council of the London black line between points A – B - C on the attached plan on the Borough of Enfield (the Council) has made the Enfield (Waiting and grounds that the footpath is no longer necessary. Loading Restriction) (Amendment No. 117) Order 2016, and the A copy of this Notice and the plan may be inspected free of charge at Enfield (Free Parking Places) (No. 2) Order 2016 under sections 6, 45, the offices of Derbyshire County Council, County Hall, Matlock, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Derbyshire and Long Eaton Library, Tamworth Road, Long Eaton, Regulation Act 1984. NG10 1JG during normal opening hours. 2. The general effect of the Orders will be to: Any person to whom this Notice has been given or who uses the (a) amend free parking places in Palmers Road N11 and within the highway specified or who would be aggrieved by the making of the Arnos Grove Controlled Parking Zone; and Order may appear before the Magistrates’ Court to raise an objection (b) introduce additional “At any time” waiting restrictions on the north- or make a representation on the application. west side of Palmers Road N11. Dated: 19 October 2016 3. Copies of the Orders, which will come into operation on 31 October John Mcelvaney 2016 and any other relevant documents can be inspected at the DIRECTOR OF LEGAL SERVICES Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, County Hall EN1 3XD during normal office hours on Mondays to Fridays inclusive Matlock until the end of six weeks from the date on which the Order was Derbyshire made. DE4 3AG (2631827) 4. Copies of the Orders may be purchased from Traffic and Transportation, The Civic Centre, Silver Street, Enfield, Middx, EN1 3XD. LONDON2631830 BOROUGH OF ENFIELD 5. Any person desiring to question the validity of the Orders or of BARNES ROAD N18, COLLEGE ROAD EN2, COLLEGE GARDENS provision contained therein on the grounds that it is not within the EN2, DANE ROAD N18, EVERSLEY CLOSE N21, EVERSLEY PARK relevant powers of the Road Traffic Regulation Act 1984 or that any of ROAD N21, LINCOLN ROAD EN3, NEWSHOLME DRIVE N21, the relevant requirements thereof or of any relevant regulation made OAKWOOD CRESCENT N21, PEGAMOID ROAD N18, thereunder has not been complied with in relation to the Orders may, WOODSTOCK CRESCENT N9 AND THE SERVICE ROAD within six weeks of the date on which the Orders were made, make FRONTING UNICOL HOUSE 230-240 MONTAGU ROAD, N18 – application for the purpose to the High Court. INTRODUCTION OF “AT ANY TIME” WAITING RESTRICTIONS Dated 19 October 2016 Further information may be obtained from Traffic and Transportation, David B . Taylor telephone number 020 8379 3566. Head of Traffic and Transportation (2631825) 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Enfield propose to make the Enfield (Waiting and Loading Restriction) (Amendment No. *) Order 2016 under sections 6 and 124 LONDON2631834 BOROUGH OF NEWHAM of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984. PLAISTOW SOUTH CONTROLLED PARKING ZONE 2. The general effect of the Order would be to introduce waiting 1. NOTICE IS HEREBY GIVEN that the Council of the London restrictions to operate “at any time” in certain lengths of the roads Borough of Newham on 17 October 2016 made the following Orders listed in the paragraph of the heading to this Notice. under Sections 6, 45, 46, 49, 51 and 124 of the Road Traffic Regulation Act 1984, as amended: The Newham (Plaistow South) (Parking Places) (No. 1) Order 2016

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

The Newham (Plaistow South) (Shared Use Parking Places) (No. The Newham (Prince Regent) (Free Bays) (No. 1, 2014) 1) Order 2016 (Amendment No. *) Order 2016 The Newham (Plaistow South) (Free Parking Places) (No. 1) Order The Newham (Prince Regent) (Disabled Resident Parking Places) 2016 (No. 1, 2014) (Amendment No. *) Order 2016 The Newham (Plaistow South) (Disabled Resident Parking Places) 7. The general effect of the Orders would be to extend the existing (No. 1) Order 2016 Plaistow South Controlled Parking Zone (CPZ) into the streets and The Newham (Free Parking Places) (Disabled Persons) (No. 1, lengths of streets specified in Schedule 2 to this Notice. Please note 2011) (Amendment No. 23) Order 2016 that Haig Road West, Jedburgh Road, Tunmarsh Lane (between The Newham (Waiting and Loading Restriction) (Amendment No. Barking Road E13 and Sutton Court Road) and Upperton Road West) 88) Order 2016 would be transferred from Prince Regent CPZ and controls would 2. The effect of the Orders will be to continue in force indefinitely the generally no longer apply in these streets on Sunday. The restrictions provisions of the following experimental Orders which introduced the in the CPZ extension would include: Plaistow South Controlled Parking Zone (CPZ) and came into force on Parking places for permit holders only operating from 8am to 6.30pm 30 March 2016: on Monday to Saturday; The Newham (Plaistow South) (Parking Places) (No. 1) Experimental ‘Shared use’ parking places for permit holders or other vehicles Traffic Order 2016 without a permit which may be left on payment (by means of the The Newham (Plaistow South) (Shared Use Parking Places) (No. 1) Council’s cashless payment system by making an approved credit/ Experimental Traffic Order 2016 debit card payment by mobile phone or via the internet) from 8am to The Newham (Plaistow South) (Free Parking Places) (No. 1) 6.30pm on Monday to Saturday: Experimental Traffic Order 2016 (i) for a maximum period of 2 hours (with a parking charge of £2 for up The Newham (Plaistow South) (Disabled Resident Parking Places) to 1 hour or £3 for up to 2 hours), with return to that parking place (No. 1) Experimental Traffic Order 2016 within a period of 1 hour prohibited, in Barking Road E13, Boundary The Newham (Free Parking Places) (Disabled Persons) (No. 1, 2011) Road, Greengate Street, Haig Road East, Haig Road West, Jedburgh (No. 3) Experimental Traffic Order 2016 Road, New City Road, Queen’s Road West, St Mary’s Road, The Newham (Plaistow South) (Waiting and Loading Restriction) (No. Tunmarsh Lane, Upperton Road West and Watson Street. Vehicles 1) Experimental Traffic Order 2016 displaying a permit may be left in these parking places without time 3. The restrictions in the CPZ, which operates from 8am to 6:30pm on limit; Monday to Saturday, include parking places for permit holders only; (ii) for a maximum period of 30 minutes (with a parking charge of £1), ‘shared use’ parking places (permit holders and free short stay with return to that parking place within a period of 1 hour prohibited, parking) in which vehicles without a permit may be left without charge in Angus Road, Coronation Road, Glasgow Road, Junction Road, for a maximum period of 30 minutes or 2 hours; Short stay’ parking New City Road, North Street, Northern Road, Oban Road, Queen’s places in which vehicles may be left free of charge for a maximum Road West, Southern Road, Tunmarsh Lane and Tweedmouth Road. period of 30 minutes or 1 hour; Disabled resident parking places, Vehicles displaying a permit may be left in these parking places operating at any time, for use by disabled badge holders who meet without time limit; the current criteria for provision of disabled persons’ parking places Short stay parking places in which vehicles may be left from 8am to and waiting restrictions operating from 8am to 6.30pm on Monday to 6.30pm on Monday to Saturday: Saturday or ‘at any time’. Residents and businesses whose main (i) for a maximum period of 1 hour (with a parking charge of £2, paid address falls within the streets and lengths of streets specified in using the cashless payment system), with return to that parking place Schedule 1 to this Notice are eligible for permits. within a period of 1 hour prohibited, in Balaam Street, Cave Road, 4. Copies of the Orders, which will come into force on 24 October Dundee Road, High Street E13, Inniskilling Road, New City Road, 2016, and documents giving more detailed particulars of the Orders North Street, Richmond Street, Samson Street, St Mary’s Road, are available for inspection during normal office hours on Monday to Stirling Road and Upperton Road West; Friday inclusive at Newham Dockside, 1000 Dockside Road E16 2QU (ii) for a maximum period of 30 minutes (with a parking charge of £1, for a period of six weeks from the date on which the Orders were paid using the cashless payment system), with return to that parking made. place within a period of 1 hour prohibited, in Boundary Road, Cave 5. If any person wishes to question the validity of any of the Orders or Road, Fenton’s Avenue, Greengate Street, High Street E13, Patrick of any of their provisions on the grounds that it or they are not within Road, Queen’s Road West, Southern Road, Stirling Road, Tunmarsh the powers conferred by the Act, or that any requirement of the Act or Lane, Umbreil Place and Upperton Road West; of any instrument made under the Act has not been complied with, Disabled resident parking places, operating at any time, for use by that person may, within six weeks from the date on which the Order is Disabled Badge holders who meet the current criteria for provision of made, apply for the purpose to the High Court. disabled persons’ parking places; 6. NOTICE IS ALSO HEREBY GIVEN that the Council of the London Car club parking places, operating at any time, for the use of car Borough of Newham proposes to make the following Orders under club permit holders only, in Hollybush Street, Humberstone Road, Sections 6, 45, 46, 49, 51 and 124 of the Road Traffic Regulation Act Samson Street, St Mary’s Road and Upperton Road West; 1984, as amended. An electric vehicle charging parking place, operating at any time, in The Newham (Plaistow South) (Parking Places) (No. *) Order 2016 North Street; The Newham (Plaistow South) (Shared Use Parking Places) (No. *) Any zone permit holders parking places, for use by vehicles Order 2016 displaying resident or business permits issued for use in any Newham The Newham (Plaistow South) (Free Parking Places) (No. *) Order CPZ, for a maximum period of 20 minutes, with return to that parking 2016 place within a period of 1 hour prohibited, in Angus Road, Claughton The Newham (Plaistow South) (Disabled Resident Parking Places) Road, Fenton’s Avenue, Glasgow Road, Hollybush Street, Inniskilling (No. *) Order 2016 Road, Kingsland Road, Nile Road, Northern Road, Oban Road, Olive The Newham (Free Parking Places) (Disabled Persons) (No. 1, Road, Patrick Road, Pelly Road, Perth Road, Pragel Street, Southern 2011) (Amendment No. *) Order 2016 Road, St Mary’s Road, Stirling Road, Sutton Court Road, Tunmarsh The Newham (Any Controlled Parking Zone Permits) (Parking Lane, Tweedmouth Road and Winkfield Road; Places) Order 2016 Waiting restrictions operating from 8am to 6.30pm on Monday to The Newham (Parking Places) (Car Clubs) (No. 1, 2007) Saturday or ‘at any time’; (Amendment No. *) Order 2016 Residents and businesses whose main address falls within the streets The Newham (Free Parking Places) (Electric Vehicles) (No. 1, and lengths of streets specified in the Schedule to this Notice would 2014) (Amendment No. *) Order 2016 be eligible for permits. The Newham (Waiting and Loading Restriction) (Amendment No. 8. The annual fee for a resident parking permit would be free for the *) Order 2016 first vehicle in a household, £100 for the second vehicle and £200 for The Newham (Prince Regent) (Parking Places) (No. 1, 2014) a third vehicle or more. The fee for a business parking permit would (Amendment No. *) Order 2016 be £175 for 3 months, £350 for 6 months and £600 for a year. The Newham (Prince Regent) (Shared Use Parking Places) (No. 1, Disabled resident parking permits would be issued free. Residents’ 2011) (Amendment No. *) Order 2016 visitor permits, carers’ permits and school visitors’ permits would be available.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

9. Copies of the proposed Orders, together with documents giving • Gad Close more detailed particulars of the Orders, can be inspected from 9am to • Glasgow Road 5pm on Monday to Friday at Newham Dockside, 1000 Dockside Road, London E16 2QU until six weeks after the date on which the • Greengate Street Orders are made or until the proposed Orders are withdrawn, as appropriate. • Haig Road East 10. Further information may be obtained by telephoning 020 3373 • Haig Road West 1279. 11. All objections and other representations relating to the proposed • High Street E13 between Clegg Street and Winkfield Road Orders must be made in writing by 11 November 2016. All objections • Hollybush Street must specify the grounds on which they are made. They should be sent to the Head of Commissioning (Highways and Traffic), London • Humberstone Road Borough of Newham, 3rd Floor West, Newham Dockside, 1000 Dockside Road, London E16 2QU or by email to: • Hyde Close [email protected] • Inniskilling Road 12. Anyone objecting to the proposed Orders should be aware that in view of the Local Government (Access to Information) Act 1985, this • James Close Council may be legally obliged to make any comments in response to • Jedburgh Road this Notice open to public inspection. Dated 19 October 2016 • Junction Road John Biden • Kingsland Road Head of Commissioning (Highways and Traffic) SCHEDULE 1 • May Road STREETS AND LENGTHS OF STREETS INCLUDED IN THE EXISTING PLAISTOW SOUTH CPZ • Moat Drive • Barking Road E6 – the north-west side, between Green Street and • Nevis Close for permit issue only Priory Road – for permit issue only • Barking Road E13 – the north-west side, between the western • New City Road boundary of No. 669 Barking Road E13 and Green Street – for permit • Nile Road issue only • Bushey Road • North Street • Castle Street • Northern Road • Credon Road • Elgar Close – for permit issue only • Oban Road • Fawn Road • Green Street – (a) the east side, between Tudor Road and Barking • Old Street Road E6; (b) the west side, between the northern boundary of No. 452 • Olive Road Green Street and Barking Road E13 • Kirton Road • Parsons Road • Orwell Road • Patrick Road • Ravenhill Road • Selsdon Road – between Barking Road E13 and the northern • Pelly Road between Richmond Street and Clegg boundary of No.15 Selsdon Road Street • Walton Road E13 • Perth Road • The unnamed road lying to the rear of Nos. 17 to 59 Barking Road E6 • Plaistow Park Road SCHEDULE 2 • Pragel Street STREETS AND LENGTHS OF STREETS INCLUDED IN THE PROPOSED PLAISTOW SOUTH CPZ EXTENSION • Queen’s Road West between Pelly Road and Carter Road • Angus Road • Richmond Street • Augurs Lane • Routemaster Close for permit issue only • Balaam Street between High Street E13 and Chesterton • Samson Street Road • Barking Road E13 between Greengate Street and Boundary • Southern Road Road • St Clair Road • Boundary Lane between Boundary Road and the Greenway • St Mary’s Road • Boundary Road between Barking Road E13 and Boundary Lane • St Quintin Road • Cave Road • Stirling Road • Claughton Road • Sutton Court Road • Cordwainers Walk for permit issue only • Tunmarsh Lane • Coronation Road • Tweedmouth Road • Davis Street • Umbriel Place • Dominica Close • Upperton Road East • Dragonfly Close • Upperton Road West • Dundee Road • Watson Street • Eastern Road • Western Road • Edinburgh Road • Winkfield Road • Fenton’s Avenue for permit issue only

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

• ‘Shared use’ parking places (permit holders and free short stay parking) in which vehicles without a permit may be left without charge 2631833LONDON BOROUGH OF NEWHAM (2631834) from 9am to 5pm on Monday to Saturday: DEVENAY ROAD, EDWARD TEMME AVENUE, HARTLAND ROAD (i) for a maximum period of 4 hours, with return to that parking place AND SKELLEY ROAD – TRANSFER FROM STRATFORD SOUTH within a period of 1 hour prohibited, in Church Road, Dore Avenue, EAST CONTROLLED PARKING ZONE TO STRATFORD Gainsborough Avenue, Millais Avenue and Reynolds Avenue. Vehicles CONTROLLED PARKING ZONE displaying a permit may be left in these parking places without time THE NEWHAM (STRATFORD) (PARKING PLACES) (NO. 1, 2014) limit; (AMENDMENT NO. 5) ORDER 2016 (ii) for a maximum period of 2 hours, with return to that parking place THE NEWHAM (STRATFORD SOUTH EAST) (PARKING PLACES) within a period of 1 hour prohibited, in Alverstone Road, Barrington (NO. 1, 2010) (AMENDMENT NO. 12) ORDER 2016 Road, Church Road, Dersingham Avenue, Dore Avenue, Grantham THE NEWHAM (WAITING AND LOADING RESTRICTION) Road, Jack Cornwell Street, Landseer Avenue, Lawrence Avenue, (AMENDMENT NO. 86) ORDER 2016 Millais Avenue, Parkhurst Road, Selborne Avenue, Sheringham 1. NOTICE IS HEREBY GIVEN that the Council of the London Avenue and Walton Road E12. Vehicles displaying a permit may be Borough of Newham on 17 October 2016 made the above-mentioned left in these parking places without time limit; Orders under sections 6, 45, 46, 49, 51 and 124 of the Road Traffic (iii) for a maximum period of 30 minutes, with return to that parking Regulation Act 1984, as amended. place within a period of 1 hour prohibited, in Dersingham Avenue, 2. The general effect of the Parking Places Orders will be to transfer Jack Cornwell Street and Lawrence Avenue. Vehicles displaying a the permit holder parking places in Devenay Road, Edward Temme permit may be left in these parking places without time limit; Avenue, Hartland Road and Skelley Road from Stratford South East • Short stay parking places in which vehicles without a permit may Controlled Parking Zone (CPZ) (which currently operates on Monday be left without charge from 9am to 5pm on Monday to Saturday for a to Friday from 10am to 12 noon) to Stratford CPZ (which currently maximum period of 30 minutes, with return to that parking place operates on Monday to Saturday from 8am to 6.30pm). within a period of 1 hour prohibited, in Jack Cornwell Street; 3. The general effect of the Waiting and Loading Order will be to • Disabled resident parking places, operating at any time, for use convert lengths of waiting restrictions (single yellow lines) operating by Disabled Badge holders who meet the current criteria for provision on Monday to Friday from 10am to 12 noon to waiting restrictions of disabled persons’ parking places; (double yellow lines) operating ‘at any time’ in Devenay Road, Edward • Car Club parking places, operating at any time, for the use of car Temme Avenue, Hartland Road and Skelley Road and to change the club permit holders only in Church Road, Dersingham Avenue, operational times of the remaining waiting restrictions (single yellow Grantham Road, Jack Cornwell Street and Sheringham Avenue; lines) in those roads so that they will operate on Monday to Saturday • Waiting restrictions operating from 9am to 5pm on Monday to from 8am to 6.30pm. Saturday or ‘at any time’; 4. Copies of the Orders, which will come into force on 24 October • Residents and businesses whose main address falls within the 2016, and documents giving more detailed particulars of the Orders streets and lengths of streets specified in the Schedule to this Notice are available for inspection during normal office hours on Monday to will be eligible for permits. Friday inclusive at Newham Dockside, 1000 Dockside Road, London 3. The annual fee for a resident parking permit will be free for the first E16 2QU for a period of six weeks from the date on which the Orders vehicle in a household, £100 for the second vehicle and £200 for a were made. third vehicle or more. The fee for a business parking permit will be 5. If any person wishes to question the validity of any of the Orders or £175 for 3 months, £350 for 6 months and £600 for a year. Disabled of any of their provisions on the grounds that it or they are not within resident parking permits will be issued free. Residents’ visitor permits, the powers conferred by the Act, or that any requirement of the Act or carers’ permits and school visitors’ permits will be available. of any instrument made under the Act has not been complied with, 4. Copies of the Orders, which will come into force on 24 October that person may, within six weeks from the date on which the Order is 2016, and documents giving more detailed particulars of the Orders made, apply for the purpose to the High Court. are available for inspection during normal office hours on Monday to Dated 19 October 2016 Friday inclusive at Newham Dockside, 1000 Dockside Road E16 2QU John Biden for a period of six weeks from the date on which the Orders were Head of Commissioning (Highways & Traffic) (2631833) made. 5. If any person wishes to question the validity of any of the Orders or of any of their provisions on the grounds that it or they are not within 2631828LONDON BOROUGH OF NEWHAM the powers conferred by the Act, or that any requirement of the Act or LITTLE ILFORD CONTROLLED PARKING ZONE EXTENSION of any instrument made under the Act has not been complied with, THE NEWHAM (LITTLE ILFORD) (PARKING PLACES) (SPECIAL that person may, within six weeks from the date on which the Order is PARKING AREA) (NO. 1, 2002) (AMENDMENT NO. 11) ORDER made, apply for the purpose to the High Court. 2016 Dated 19 October 2016 THE NEWHAM (LITTLE ILFORD) (SHARED USE PARKING John Biden PLACES) (NO. 1) ORDER 2016 Head of Commissioning (Highways and Traffic) THE NEWHAM (LITTLE ILFORD) (FREE PARKING PLACES) (NO. 1) SCHEDULE ORDER 2016 STREETS AND LENGTHS OF STREETS INCLUDED IN THE LITTLE THE NEWHAM (LITTLE ILFORD) (DISABLED RESIDENT PARKING ILFORD CPZ EXTENSION PLACES) (SPECIAL PARKING AREA) (NO. 1, 2005) (AMENDMENT • Alverstone Road NO. 5) ORDER 2016 • Banks Way THE NEWHAM (FREE PARKING PLACES) (DISABLED PERSONS) • Barrington Road (NO. 1, 2011) (AMENDMENT NO. 22) ORDER 2016 • Church Road, between its junctions with Dersingham Avenue and THE NEWHAM (LITTLE ILFORD) (CAR CLUB PARKING PLACES) Grantham Road (NO. 1) ORDER 2016 • Dersingham Avenue THE NEWHAM (WAITING AND LOADING RESTRICTION) • Dore Avenue (AMENDMENT NO. 87) ORDER 2016 • Florence Elson Close 1. NOTICE IS HEREBY GIVEN that the Council of the London • Frank Bailey Walk (for permit issue only) Borough of Newham on 17 October 2016 made the above-mentioned • Gainsborough Avenue Orders under Sections 6, 45, 46, 49, 51 and 124 of the Road Traffic • George Comberton Walk (for permit issue only) Regulation Act 1984, as amended. • Grantham Road 2. The general effect of the Orders will be to extend the existing Little • Jack Cornwell Street Ilford Controlled Parking Zone (CPZ) into the streets and lengths of • Landseer Avenue streets specified in the Schedule to this Notice. The restrictions in the • Lawrence Avenue CPZ extension will include: • Leader Avenue • Parking places for permit holders only operating from 9am to 5pm • Leighton Avenue on Monday to Saturday; • Lugg Approach (for permit issue only) • Mariner Road

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

• Millais Avenue A copy of the Order and Notice can be viewed on the Welsh • Parkhurst Road Government’s website at www.gov.wales (select Legislation/ • Rectory Road, between its junctions with St Winefride’s Avenue and Subordinate Legislation/ Local Statutory Instruments/ Permanent Dersingham Avenue Traffic Orders/ 2016). • Reesland Close M D Burnell • Reynolds Avenue Orders Branch, Transport • Romford Road, between the eastern boundary of No. 1019 Romford Welsh Government (2631831) Road and the boundary with the London Borough of Redbridge (for permit issue only) • Ronnie Lane • Sally Murray Close • Selborne Avenue • Sheringham Avenue, between its junctions with Church Road and Rectory Road • Walton Road E12 • Warrior Square (2631828)

2631832WELSH GOVERNMENT THE A483 TRUNK ROAD (PEN-Y-BANC ROAD, AMMANFORD, CARMARTHENSHIRE) (PART-TIME 20 MPH SPEED LIMIT) ORDER 201— The Welsh Ministers propose to make an Order in exercise of their powers under section 84(1) and (2) of the Road Traffic Regulation Act 1984. The effect of the Order will be to introduce a part-time 20 mph speed limit on a length of the A483 trunk road known as Pen-y-Banc Road, Ammanford, Carmarthenshire in order to reduce the speed of traffic near Parcyrhun County Primary School. The length of the A483 trunk road that extends from a point 145 metres west of the centre- point of its junction with Villiers Road to a point 111 metres west of the centre-point of its junction with New Road will be subject to the part-time speed limit. The 20 mph speed limit will only apply for limited periods of the day during school term time and is not expected to operate at weekends: at all other times the existing 30 mph speed limit will be in force. During a period of 21 days from 20 October 2016 a copy of the proposed Order, a plan and a Statement of Reasons for making the Order may be inspected, free of charge, during normal opening hours at Ammanford Library, 3 Wind Street, Ammanford SA18 3DN or may be obtained free of charge from the address below quoting reference number qA1267596/1. Objections, specifying the grounds on which they are made, must be sent in writing to Orders Branch, Transport, Welsh Government, Cathays Park, CF10 3NQ by 9 November 2016. Should you wish to object, support or make representations, we may need to consult with people and organisations outside of the Welsh Government. As part of the process of consulting with others we may pass information to them, including information you have given us and your personal data. We will, however, only disclose your personal details where it is necessary to do so to enable us to deal with issues you have brought to our attention. A copy of the Order and Notice can be viewed on the Welsh Government’s website at www.gov.wales (select: Legislation/ Subordinate Legislation/ Draft Legislation/ Draft Local Statutory Instruments/ Permanent Traffic Orders). A copy of this Notice in larger print can be obtained from Transport, Orders Branch, Welsh Government, Cathays Park, Cardiff CF10 3NQ. M D Burnell Transport Welsh Government (2631832)

WELSH2631831 MINISTERS THE A494 TRUNK ROAD (YSGOL BRYNHYFRYD AND RUTHIN SCHOOL, DENBIGHSHIRE) (PART-TIME 20 MPH SPEED LIMIT) ORDER 2016 Notice is hereby given that on the 18 October 2016 the Welsh Ministers made the above Order, which will come into force on 24 October 2016. The effect of the Order is as stated in Notice 2561097 in the London Gazette Issue No. 61627 dated 23 June 2016. A copy of the Order and plan may be inspected during normal office hours from 18 October 2016 to 22 November 2016 at Ruthin Library, Record Street, Ruthin, Denbighshire LL15 1DS or can be obtained from Orders Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 3NQ.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

2631840COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2631840)

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

PENSIONS

NOTICE2632113 UNDER SECTION 27 OF THE TRUSTEES ACT 1925 TACHODISC PENSION FUND Notice is hereby given to all parties who are or were members of the Tachodisc Pension Fund (the “Fund”) that the Fund has entered an assessment period for admittance into the Pension Protection Fund (“PPF”). Following the assessment period, the Fund is expected to transfer formally into the PPF. The Trustee believes that all members of the Fund and their benefits under it have been identified and member announcements have been sent to all members for whom the Fund holds an address. If you were a member of the Fund or otherwise believe you may be entitled to benefits from the Fund and you have not received any announcements relating to the Fund or been contacted by the Fund’s former administrators – Broadstone Corporate Benefits Limited and/or the Fund’s current Administrators – Quattro Pensions Consulting Limited, please post notification of your claim specifying your full name, address and particulars of your membership of, or other claim on, the Fund to: Trustee of the Tachodisc Pension Fund, c/o Claire Gowing, Quattro Pensions Consulting Limited, Prospect House, Fishing Line Road, Redditch, Worcs. B97 6EW so as to reach that address no later than two months from the date this publication. (2632113)

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

David Adam Broadbent, Joint Liquidator COMPANIES 17 October 2016 (2631855)

BOOKABLE2631846 HOLIDAYS LIMITED CHANGES IN CAPITAL STRUCTURE 05206469 Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, 2632106ELITE WEALTH SERVICES LIMITED Hedrich House, 14-16 Cross Street, Reading, RG1 1SN (Company Number 08595200) Principal Trading Address: 1 Zodiac House, Calleva Park, The Buckman Building, 43 Southampton Road, Ringwood, Hampshire Aldermaston, Berkshire, RG7 8HN BH24 1HE Notice is hereby given that it is our intention to declare a First Pursuant to section 719 of the Companies Act 2006 (CA 2006) Elite Dividend to unsecured Creditors of the above named Company. Wealth Services Limited (Company) hereby gives notice that: Creditors who have not yet done so, are required, on or before 14 • The Company has approved, by special resolution passed on 13th November 2016, to send their proofs of debt to the undersigned, Paul October 2016, a payment out of capital for the purpose of acquiring Ellison at 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 464,125 of its own preference 3% shares of £1.00 each by purchase. 1SN, the Joint Liquidator, and, if so requested, to provide further • The amount of the permissible capital payment (as defined in details or produce such documentary or other evidence as may section 710 of the CA 2006) for the shares in question is £464,125. appear to the Joint Liquidator to be necessary. A creditor who has not • The directors’ statement and the auditors’ report required by section proved his debt by the date specified will be excluded from the 714 of the CA 2006 are available for inspection at The Buckman Dividend. The Second and Final Dividend will be declared 2 months Building, 43 Southampton Road, Ringwood, Hampshire BH24 1HE. from 14 November 2016. • Any creditor of the Company may at any time prior to 17th Date of appointment: 9 February 2015. November 2016 apply to the court under section 721 of the CA 2006 Office Holder details: Gareth Roberts and Paul Ellison (IP Nos. 008826 for an order preventing the payment out of capital. (2632106) and 007254) both of 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN. For further details contact: Email: [email protected] or Tel: 01189 COMPANIES HOUSE DOCUMENTS 479090. Gareth Roberts, Joint Liquidators 2632101COMPANIES ACT 2006- UNREGISTERED COMPANIES 14 October 2016 (2631846) Notice is hereby given, pursuant to Section 1064 and Section 1077 of the Companies Act 2006 as applied to unregistered companies by the Unregistered Companies Regulations 2009, that in respect of the CREPE2631841 SIZES LIMITED undermentioned companies, documents of the following description 00298894 were received by me on the dates indicated. Registered office: Bennett Verby, 7 St Petersgate, Stockport, Company Company Name Document Date of Cheshire, SK1 1EB Number Type Receipt Principal Trading Address: C/O Charter Way, Hurdsfield Industrial ZC000201 The Royal Air Force Accounts 24/09/2016 Estate, Macclesfield, Cheshire SK20 2NG Benevolent Fund Notice is hereby given that I, Vincent A Simmons (IP No. 8898) of ZC000144 United Kingdom Temperance Accounts 29/09/2016 Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB intend And General Provident to declare a first and final dividend to unsecured creditors herein Institution within a period of two months from the last date of proving. Last day Tim Moss for receiving proofs - 30 November 2016. Chief Executive & Registrar of Companies Date of appointment: 26 May 2015. Companies House, Crown Way, Cardiff CF14 3UZ (2632101) For further details: Alternative contact: Mrs Jane Cooper, Email: [email protected] Tel: 0161 476 9000 Vincent A Simmons, Liquidator Corporate insolvency 13 October 2016 (2631841)

NOTICES OF DIVIDENDS HLW2631847 376 LIMITED 06736453 5672631855 MEDIA LIMITED Registered office: Wilson Field Limited, The Manor House, 260 07131414 Ecclesall Road South, Sheffield, S11 9PS Registered office: 11 Clifton Moor Business Village, James Nicolson Principal Trading Address: Khepera Business Centre, 9 Orgreave Link, Clifton Moor, York, YO30 4XG Road, Sheffield, S13 9LQ Principal Trading Address: (Formerly) 18 Shacklewell Lane, Dalston, Notice is hereby give that a final dividend is intended to be declared London, E8 2EZ to unsecured creditors in the above matter. Creditors who have not David Adam Broadbent and Rob Sadler (IP Nos 009458 and 009172) yet proved their debts are given notice that the final date for proofs both of Begbies Traynor (Central) LLP, of 11 Clifton Moor Business has been fixed as 14 November 2016. Failure to submit your claim will Village, James Nicolson Link, Clifton Moor, York, YO30 4XG were result in your debt being excluded for dividend purposes. It is appointed as Joint Liquidators of the Company on 14 April 2015. intended to declare the dividend within 2 months from the last date The Joint Liquidators intend to declare a First and Final Dividend to for proving. Proofs should be submitted to L J Hogg, Wilson Field the non-preferential creditors of the Company who, not already Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 having done so, are required on or before 14 November 2016 (the last 9PS. date for proving) to send in their proofs of debt, along with Date of Appointment: 19 December 2014 documentary evidence to substantiate their claim to the Joint Office holder details: Lisa Jane Hogg and Robert Neil Dymond, (IP Liquidators, at Begbies Traynor (Central) LLP, 11 Clifton Moor Nos. 9037 and 10430) both of Wilson Field Ltd, The Manor House, Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG 260 Ecclesall Road South, Sheffield, S11 9PS and, if so required to provide such further details or produce such For further details contact: Tel: 0114 235 6780. documentary or other evidence as may appear to the liquidators to be L J Hogg, Joint Liquidator necessary. A creditor who has not proved his debt by the last date for 17 October 2016 (2631847) proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint WOODTEAM2631856 LIMITED Liquidators by telephone on 01904 479801. Alternatively enquiries 02119608 can be made to Mike Jenkins by e-mail at mike.jenkins@begbies- Registered office: 5th Floor, Grove House, 248a Marylebone Road, traynor.com or by telephone on 01904 479801. London NW1 6BB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 13 COMPANIES

Principal Trading Address: Unit 7 Falcon Business Park, Meadow Lane, Loughborough, Leicestershire LE11 1HL Administration Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that I intend to declare an interim unsecured dividend within a APPOINTMENT OF ADMINISTRATORS period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 18 November 2016. In2631837 the High Court of Justice Creditors of the Company should send their addresses, descriptions Companies CourtNo 006516-CR of 2016 and full particulars of their debt or claim to me at Leonard Curtis, 5th GM TOUCARI LTD Floor, Grove House, 248a Marylebone Road, London NW1 6BB. (Company Number 06539364) Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986, I Nature of Business: Other professional, scientific and technical am not obliged to deal with claims lodged after the date of proving. activities Date of appointment: 10 March 2016. Office Holder details: N A Registered office: 15-17 St. Cross Street, London, EC1N 8UW Bennett and A J Duncan (IP Nos. 9083 and 9319), both of Leonard Principal trading address: 15-17 St. Cross Street, London, EC1N 8UW Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 Date of Appointment: 12 October 2016 6BB. Glyn Mummery and Paul Atkinson (IP Nos 8996 and 9314), both of For further details contact: Email: [email protected] Tel: FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The 020 7535 7000. Alternative contact: Andy John Drive, Brentwood, Essex, CM13 3BE For further details contact: The N A Bennett, Joint Liquidator Joint Administrators, Tel: 01277 50 33 33 (2631837) 14 October 2016 (2631856)

Leeds2631849 District RegistryNo 909 of 2016 OTHER CORPORATE INSOLVENCY NOTICES JOHN LANKFER PRODUCE LIMITED (Company Number 03189055) 2631858In the High Court of Justice, Chancery Division Nature of Business: Farmers and wholesale of vegetables No 3043 of 2016 Registered office: 22-26 King Street, Kings Lynn, Norfolk PE30 1HJ SSF REALISATIONS LIMITED Principal trading address: JLC House, Walton Road, West Walton 01167195 PE14 7AG Trading Name: Simsons Fisheries Date of Appointment: 10 October 2016 Previous Name of Company: Shrewville Limited Jeremy Woodside and Christopher Ratten (IP Nos 9515 and 9338), Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 both of RSM Restructuring Advisory LLP, 3 Hardman Street, 1NS Manchester, M3 3HF Correspondence address & contact details of Principal trading address: Imperial House, Redlands, Coulsdon, case manager: Alex Koffman, RSM Restructuring Advisory LLP, 3 Surrey CR5 2HT Hardman Street, Manchester, M3 3HF. Tel: 0161 830 4000. (2631849) Notice is hereby given, pursuant to Rule 2.113(6) of the Insolvency Rules 1986 (as amended), that the Administration of the Company ended on 14 October 2016. Creditors can write to the former Joint In2631839 the High Court of Justice Administrators at Quantuma LLP, 81 Station Road, Marlow, Newcastle upon Tyne District RegistryNo 0382 of 2016 Buckinghamshire SL7 1NS for a copy of the notice of end of MCPS LIMITED administration. (Company Number 03725809) Contact information for Administrators: Simon Bonney, Tel: 020 3856 Nature of Business: Manufacture and designer of cathodic production 6720, Email: [email protected] Alternative contact: Milan anodes for offshore and marine environments Vuceljic. Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Simon Bonney and Andrew Hosking, Joint Administrators Principal trading address: Unit 102-2A Throckley Way, Middlefield 14 October 2016 (2631858) Industrial Estate, South Shields,Tyne & Wear, NE34 0NU and Visage House, Tyne Point Industrial Estate, Shaftesbury Avenue, South Shields, Tyne & Wear, NE32 3UP RE-USE OF A PROHIBITED NAME Date of Appointment: 10 October 2016 Steven Philip Ross and Matthew Higgins (IP Nos 9503 and 13570), RULE2631854 4.228 OF THE INSOLVENCY RULES 1986 both of RSM Restructuring Advisory LLP, 1 St James’ Gate, NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Newcastle upon Tyne, NE1 4AD Correspondence address & contact THE RE-USE OF A PROHIBITED NAME details of case manager: Martin Madgwick of RSM Restructuring PROCOURT SERVICES LIMITED Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. Tel: 03953183 0191 255 7000 (2631839) Trading Name: Fort Used Car Centre On 4 October 2016 the above named Company entered into insolvent liquidation. I, Mark Hunt of Trees, Eastcote Lane, Hampton In Arden, In2631853 the Birmingham District Registry West Midlands B92 0AS was a director of the above-named No 8353 of 2016 Company during the 12 months ending with the day before it went OXON INVESTMENTS LIMITED into liquidation. I hereby give notice that it is my intention to act in one (Company Number 07956445) or more of the ways specified in section 216(3) of the Insolvency Act Nature of Business: Hotels and similar accommodation 1986 in connection with, or for the purposes of, the carrying on of the Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, whole or substantially the whole of the business of the insolvent London E14 9XQ Company under the following name: “Fort Used Car Centre” and/or Principal trading address: Weston Manor Hotel, Northampton Road, “Fort Car Centre”. (2631854) Weston-On-The-Green, Oxford, Oxfordshire OX25 3QL Date of Appointment: 14 October 2016 Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207), both of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ For further details contact: Calvin Beetar, Tel: 0207 538 2222. (2631853)

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

2631844In the High Court of Justice, Chancery Division For further details contact: Frank Wessely, Email: Birmingham District RegistryNo 8335 of 2016 [email protected] Tel: 01628 478 100. Alternative POWERDRIVE EUROPE LIMITED contact: Caroline Lowes, Email: [email protected] Tel: (Company Number 03409136) 01628 478 100. Nature of Business: Wholesale trade of motor vehicle parts and Frank Wessely, Joint Administrator accessories 14 October 2016 (2631845) Registered office: Powerdrive House Unit 13, North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ Principal trading address: Powerdrive House Unit 13, North Way, In2631850 the High Court of Justice, Chancery Division Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ Manchester District RegistryNo 2813 of 2016 Date of Appointment: 10 October 2016 CLUB FITNESS LIMITED Conrad Beighton and Paul Masters (IP Nos 9556 and 8262), both of (Company Number 08121478) Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Trading Name: Anytime Fitness, Aylesbury Birmingham, B3 2BB For further details contact: Conrad Beighton, Registered office: Unit 5, Exchange Street, Aylesbury, Berkshire HP20 Email: [email protected] or Tel: 0121 200 2111 (2631844) 1UR Principal trading address: Unit 5, Exchange Street, Aylesbury, Berkshire HP20 1UR 2631835In the High Court of Justice, Chancery Division Notice is hereby given by Michael Leslie Reeves of Fortis Insolvency Companies CourtNo 6156 of 2016 Limited, Peter House, Oxford Street, Manchester M1 5AN that a Q & A CLOTHING LIMITED meeting of creditors of Club Fitness Limited t/a Anytime Fitness, (Company Number 08093573) Aylesbury is to be held at Peter House, Oxford Street, Manchester M1 Nature of Business: Clothing Retailer 5AN on 28 October 2016 at 11.00 am. The meeting is an initial Registered office: 82 St John Street, London, EC1M 4JN creditors’ meeting under PARAGRAPH 51 OF SCHEDULE B1to the Principal trading address: 141 Greyhound Road, London, W6 8NJ Insolvency Act 1986. The meeting will also consider a resolution for Date of Appointment: 12 October 2016 the approval of the Administrator’s remuneration and disbursements. Michael Solomons and Andrew Pear (IP Nos 9043 and 9016), both of A proxy form is available which should be completed and returned to BM Advisory, 82 St John Street, London, EC1M 4JN For further me by the date of the meeting if you cannot attend and wish to be details contact: Sam Constable, Email: sam.constable@bm- represented. In order to be entitled to vote under Rule 2.38 at the advisory.com (2631835) meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. A copy of the proposals can be requested from the In2631819 the High Court of Justice, Chancery Division Administrator’s office. Cardiff District Registry No 113 of 2016 Date of Appointment: 21 September 2016. TIDAL ENERGY LIMITED Office Holder details: Michael Leslie Reeves (IP No. 7882) of Fortis (Company Number 04135447) Insolvency Limited, Peter House, Oxford Street, Manchester M1 5AN. Nature of Business: Utilities Contact details: Email: [email protected] or Tel: 0161 694 Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff 9955. CF24 5JW Michael Leslie Reeves, Administrator Principal trading address: Vision House, Oak Tree Court, Mulberry 14 October 2016 (2631850) Drive CF23 8RS Office Holder Details: Stephen Wade and David Hill (IP numbers 9682 and 6904) of Begbies Traynor (Central) LLP, 1st Floor North, Anchor In2631838 the High Court of Justice, Chancery Division Court, Keen Road, Cardiff CF24 5JW. Date of Appointment: 17 No 4856 of 2016 October 2016. Further information about this case is available from OLD TOWN ENGINEERING COMPANY LIMITED Ceri Kwei at the offices of Begbies Traynor (Central) LLP on 029 2089 (Company Number 00870571) 4270 or at [email protected]. (2631819) Trading Name: OTE/Old Town Engineering Company Limited Registered office: St Martin’s House, The Runway, South Ruislip, Middlesex, HA4 6SE MEETINGS OF CREDITORS Principal trading address: Unit 3 Quadrillion, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7UL In2631845 the High Court of Justice Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency No 5799 of 2016 Rules 1986, that Joint Administrators conducting the business of a CIX REALISATIONS LIMITED meeting of creditors of Old Town Engineering Company Limited by (Company Number 03963819) correspondence for the purpose of Paragraph 51 of Schedule B1 to Trading Name: Callagenix the Insolvency Act 1986. The closing date for votes to be submitted Previous Name of Company: Callagenix Limited on Form 2.25B is 12.00 noon on 31 October 2016, by which time and Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 date votes must be received at PCR, St Martin’s House, The Runway, 1NS South Ruislip, HA4 6SE. A copy of Form 2.25B is available on Principal trading address: Top Lodge, Harleyford, Henley Road, request. Under Rule 2.38 a person is entitled to submit a vote only if: Marlow, Bucks SL7 2DX they have given to the Joint Administrators at PCR, St Martin’s Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency House, The Runway, South Ruislip, HA4 6SE not later than 12.00 Rules 1986 (as amended), that the Joint Administrators have noon on the closing date, details in writing of the debt which they summoned a meeting of creditors of Cix Realisations Limited claim to be due to them from the company; and the claim has been pursuant to Paragraph 51 of Schedule B1 to the Insolvency Act 1986. duly admitted under Rule 2.38 or 2.39. The meeting will be held at 81 Station Road, Marlow, Date of Appointment: 22 August 2016. Buckinghamshire SL7 1NS on 03 November 2016 at 10.00 am. Under Office Holder details: Julie Swan, Mark Phillips and Samuel Talby (IP Rule 2.38 a person is entitled to vote at the meeting only if: he has Nos. 9168, 9320 and 9404), of PCR, St Martin’s House, The Runway, given to the Joint Administrators at 81 Station Road, Marlow, Bucks South Ruislip, HA4 6SE. SL7 1NS, not later than 12.00 noon on the business day before the Further details contact: The Joint Administrators: Tel: 020 8841 5252. meeting date, details in writing of the debt which he claims to be due Alternative contact: Swedana Lobo to him from the Company ; the claim has been duly admitted under Julie Swan, Joint Administrator Rule 2.38 or 2.39; and there has been lodged with the Joint 17 October 2016 (2631838) Administrators any proxy which he intends to be used on his behalf. Date of appointment: 16 September 2016. Office Holder details: Frank Wessely and Chris Newell, (IP Nos. 7788 and 13690), of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 15 COMPANIES

In2631848 the High Court of Justice, Chancery Division Name2632091 of Company: AVERROES PHARMACY LTD No 003481 of 2016 Company Number: 05128805 RESTORE PROJECTS Nature of Business: Online Pharmacy (Company Number 03180496) Type of Liquidation: Creditors Registered office: C/O Resolve Partners Limited, 48 Warwick Street, Registered office: 38 De Montfort Street, Leicester LE1 7GS London, W1B 5NL Principal trading address: 4 Wellington Business Park, New Road, Principal trading address: Unit 18, Ashley Road, Tottenham Hale, N17 Bradford BD4 8AL 9LJ Situl Devji Raithatha of Springfields Advisory LLP, 38 De Montfort Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Street, Leicester, LE1 7GS. Alternative contact: Luke Littlejohn 0116 Rules 1986 that the Joint Administrators are conducting the business 299 4745. Deviesh Ramesh Raikundalia of Springfields Advisory LLP, of a meeting of the creditors of Restore Community Projects by 38 De Montfort Street, Leicester, LE1 7GS. Alternative contact: Luke correspondence pursuant to Paragraph 58 of Schedule B1 to the Littlejohn, 0116 299 4745 Insolvency Act 1986. The closing date for votes to be submitted on Office Holder Numbers: 8927 and 13890. Form 2.25B is 12 noon on 7 November 2016, by which time and date Date of Appointment: 13 October 2016 votes must be received at ReSolve Partners Limited, 48 Warwick By whom Appointed: Members and Creditors (2632091) Street, London, W1B 5NL . A Copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at 48 Warwick Street, Company2632010 Number: 03891989 London, W1B 5NL, not later later than 12.00 noon on the closing date, Name of Company: BLUE RIVER DISTRIBUTORS LIMITED details in writing of the debt which they claim to be due to them from Previous Name of Company: 06/04/2005 - Orion Distributors Limited; the Company; and the claim has been duly admitted under Rule 2.38 11/02/200 - Buzzfame Limited or 2.39. Nature of Business: Jewellery Distributors Date of appointment: 29 June 2016. Type of Liquidation: Creditors Office Holder details: Ben Woodthorpe, Simon Harris and Mark Registered office: 79 Caroline Street, Birmingham B3 1UP Supperstone, (IP Nos. 18370, 11372 and 9734), of Resolve Partners Principal trading address: 10 Waterloo Park, Bidford-on-Avon, Limited, 48 Warwick Street, London, W1B 5NL. Alcester, Warwickshire B50 4JG For further details contact: Evelyn Sanchez, Email: Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, [email protected] Tel: 020 3051 2055. Birmingham B3 1UP. Ben Woodthorpe, Joint Administrator Office Holder Number: 9727. 17 October 2016 (2631848) For further details contact: Ashley Millensted of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, E-mail: [email protected], Tel: 0121 236 6001. Date of Appointment: 12 October 2016 Creditors' voluntary liquidation By whom Appointed: Creditors (2632010)

APPOINTMENT OF LIQUIDATORS Company2632049 Number: 06570485 2632377Company Number: 07640500 Name of Company: CARPET CRAFT FLOORING LIMITED Name of Company: A & S (SLEEPING BEAUTY) DESIGNS LIMITED Nature of Business: Supply and Fit of Carpets and other rugs Nature of Business: Manufacturer Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Unit RR292 The Green, Longbeck Estate, Marske Registered office: c/o New Street Accounting, 8/9 New Street, by the Sea, Redcar, TS11 6HB Alfreton DE55 7BP Principal trading address: Unit RR292 The Green, Longbeck Estate, Principal trading address: Unit 1B Monk Road, Alfreton, Derbyshire Marske by the Sea, Redcar, TS11 6HB DE55 7RL David Adam Broadbent and Rob Sadler, both of Begbies Traynor Liquidator's name and address: Philip David Nunney and Nicola Jane (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Kirk of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Clifton Moor, York, YO30 4XG. Sheffield S2 4SW Office Holder Numbers: 9458 and 9172. Office Holder Numbers: 9507 and 9696. Any person who requires further information may contact the Joint Date of Appointment: 7 October 2016 Liquidator by telephone on 01642 796 640. Alternatively enquiries can By whom Appointed: Members and Creditors be made to Lacey Bennett by email at lacey.bennett@begbies- Further information about this case is available from David Hurley/Joe traynor.com or by telephone on 01642 796 640. Horan at the offices of Abbey Taylor Limited on 0114 292 2402 or at Date of Appointment: 12 October 2016 [email protected]. (2632377) By whom Appointed: Members and Creditors (2632049)

Company2632012 Number: 09202176 Name2631945 of Company: CLAIMS MARKETING AGENCY LIMITED Name of Company: ALL-SYSTEMS (NORTH WEST) LIMITED Company Number: 09171777 Nature of Business: Construction - Building Construction Nature of Business: Claims Management Company Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: 28 St Johns Avenue, Darwen, Lancashire, BB3 2BR Registered office: 5th Floor, Empire House, Wakefield Old Road, Principal trading address: 28 St Johns Avenue, Darwen, Lancashire, Dewsbury, West Yorkshire, WF12 8DJ BB3 2BR Raymond Stuart Claughton, Rushtons Insolvency Limited, 3 Ian McCulloch and Dean Watson, both of Begbies Traynor (Central) Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU. Office Holder Number: 119. Office Holder Numbers: 18532 and 009661. Date of Appointment: 14 October 2016 Any person who requires further information may contact the Joint By whom Appointed: Members and Creditors (2631945) Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Ashley Horsfall by e-mail at ashley.horsfall@begbies- traynor.com or by telephone on 01772 202000. Date of Appointment: 07 October 2016 By whom Appointed: Members and Creditors (2632012)

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

2632051Company Number: 07768792 Company2631771 Number: 07245418 Name of Company: CMD RETAIL LIMITED Name of Company: GAS MAINTENANCE SOLUTIONS LTD Nature of Business: Retail sale of clothing in specialised stores Nature of Business: Gas and Heating Maintenance Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff Principal trading address: Marcus House, Iremonger Road, CF15 9SS Nottingham, NG2 3HU Principal trading address: Room 4A 23 Cardiff Road, Taffs Well, Nedim Ailyan, of Abbott Fielding Limited t/a Griffins, 142-148 Main Cardiff CF15 7RB Road, Sidcup, Kent, DA14 6NZ. Liquidator's name and address: Brendan Eric Doyle of Doyle Davies, 6 Office Holder Number: 9072. Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS For further details contact: Nedim Ailyan, Email: [email protected] Tel: Office Holder Number: 6343. 0208 302 4344. Date of Appointment: 14 October 2016 Date of Appointment: 03 October 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2632051) Further information about this case is available from the offices of Doyle Davies on 029 2082 0344 or at [email protected]. (2631771) 2631778Company Number: 04870381 Name of Company: CREATIVE LINK (UK) LIMITED Name2631981 of Company: GEO CONTRACTS LIMITED Nature of Business: Advertising Company Number: 06680065 Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Brigade House, Brigade Street, London SE3 0TW Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: Brigade House, Brigade Street, London Principal trading address: Avalon House, 45 Tallon Road, Brentwood, SE3 0TW Essex CM13 1TG Type of Liquidation: Creditors Liquidator's name and address: Richard Jeffrey Rones of Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH Telephone no: 0208 370 7250 and email address: [email protected]. Office Holder Number: 8807. Alternative contact for enquiries on proceedings: Melissa Nagi Date of Appointment: 14 October 2016 Office Holder Number: 002240. By whom Appointed: Members and Creditors Date of Appointment: 7 October 2016 Further information about this case is available from Michelle Sheffield By whom Appointed: Members (2631981) at the offices of ThorntonRones Limited on 020 8418 9333. (2631778)

Company2632008 Number: 08034593 Company2632011 Number: 04683770 Name of Company: HALO PARTNERSHIP LTD Name of Company: DANCE ON LIMITED Trading Name: Madison Fox Trading Name: Hotel Piccadilly Nature of Business: Letting Agent Nature of Business: Hotel Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Langley House, Park Road, East Finchley, London Registered office: 99 Westmead Road, Sutton, Surrey SM1 4HX N2 8EY Principal trading address: 23 Bath Road, Bournemouth BH1 2NN Principal trading address: 189 Manor Road, Chigwell, Essex IG7 5QB Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Alan Simon, of AABRS Limited, Langley House, Park Road, East Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Finchley, London N2 8EY. 4LA. Office Holder Number: 8635. Office Holder Number: 6212. Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative For further details contact: Martin C Armstrong, E-mail: contact: Natalie Rose. [email protected], Tel: 020 8661 7878. Alternative contact: Seb Date of Appointment: 14 October 2016 Elledge. By whom Appointed: Members and Creditors (2632008) Date of Appointment: 07 October 2016 By whom Appointed: Members and Creditors (2632011) Company2631944 Number: 08374620 Name of Company: HEMMINGFIELDS HOTELS LTD Company2632050 Number: 09323760 Trading Name: The Country Cottage Hotel Name of Company: EZRA MB LTD Nature of Business: Hotel & Restaurant Trading Name: Coffee Republic Type of Liquidation: Creditors Nature of Business: Coffee Shop Franchise Registered office: 13 Regent Street, Nottingham NG1 5BS Type of Liquidation: Creditors Principal trading address: Suttons Courtyard, Easthorpe Street, Registered office: 5 Halsey Park, London Colney, St. Albans, Ruddington, Nottingham, NG11 6LA Hertfordshire, AL2 1BH Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Principal trading address: Liberty Shopping Centre, 61-63 South Regent Street, Nottingham NG1 5BS. Street, Romford, RM1 1NL Office Holder Number: 9659. Stephen Katz, of David Rubin & Partners, 26-28 Bedford Row, For further details contact: Anthony Sargeant, Tel: 0115 871 2940. London, WC1R 4HE. Date of Appointment: 12 October 2016 Office Holder Number: 8681. By whom Appointed: Members (2631944) For further details contact: Stephen Katz, Tel: 020 7400 7900. Alternative contact: Kelly Sherburn. Date of Appointment: 13 October 2016 By whom Appointed: The Company (2632050)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 17 COMPANIES

Company2631983 Number: 07732701 Name2631998 of Company: MESA HB LIMITED Name of Company: INGCO LTD Company Number: 07950261 Trading Name: DCI Construction Nature of Business: Wholesale of clothing Previous Name of Company: IQ Design Consultants Limited Type of Liquidation: Creditors Nature of Business: Development of building projects Registered office: c/o Arkin & Co, Maple House, High Street, Potters Type of Liquidation: Creditors Bar, Herts EN6 5BS Registered office: Unit 4 Wises Oast Business Centre, Wises Lane, Principal trading address: Unit B1, 39-43 Garman Road, London N17 Borden, Sittingbourne, Kent, ME9 8LR. (Formerly) Ground Floor, 0UL Excelsior House, Ufton Lane, Sittingbourne, Kent, ME9 8LR Mehmet Arkin, Liquidator, Arkin & Co, Maple House, High Street, Principal trading address: Unit 4 Wises Oast Business Centre, Wises Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 828 683 or Lane, Borden, Sittingbourne, Kent, ME9 8LR [email protected] Alex Dunton, of Greenfield Recovery Limited, Trinity House, 28-30 Office Holder Number: 9122. Blucher Street, Birmingham B1 1QH. Date of Appointment: 4 October 2016 Office Holder Number: 13810. By whom Appointed: Members and Creditors (2631998) For further details contact: Alex Dunton, Email; [email protected] Tel: 0121 201 1720. Date of Appointment: 13 October 2016 Name2631992 of Company: MITREX 1 LIMITED By whom Appointed: Members and Creditors (2631983) Company Number: 09284917 Nature of Business: Other business support services activities not elsewhere classified 2632131Company Number: 05697616 Type of Liquidation: Creditors Name of Company: INMOTION SPORT LIMITED Registered office: Units 1 & 2 Field View, Baynards Green, Bicester, Nature of Business: Manufacturer of obstacle courses Oxfordshire, OX27 7SG Type of Liquidation: Creditors Principal trading address: 138c Chesterfield Road, Ashford, Registered office: Wimbledon Village Business Centre, Thornton Middlesex TW15 3PD House, Thornton Road, Wimbledon, London, SW19 4NG Robert Day (IP Number 9142), Liquidator, Robert Day and Company Principal trading address: Wimbledon Village Business Centre, Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Thornton House, Thornton Road, Wimbledon, London, SW19 4NG [email protected], 0845 226 7331 Peter James Anderson and Alan Fallows, both of Kay Johnson Gee Office Holder Number: 9142. Corporate Recovery Limited, 1 City Road East, Manchester, M15 Date of Appointment: 14 October 2016 4PN. By whom Appointed: Members & Creditors (2631992) Office Holder Numbers: 15336 and 9567. For further details contact: The Joint Liquidators, Tel: 0161 832 6221. Alternative contact: Lindsay Pilkington. Company2631990 Number: 07752586 Date of Appointment: 13 October 2016 Name of Company: MOREBUSINESS4U LIMITED By whom Appointed: Members and Creditors (2632131) Nature of Business: Advertising Agency Type of Liquidation: Creditors Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Company2631768 Number: 08136988 Principal trading address: 239 Manchester Roas, Accrington, Name of Company: INSULATION NE LTD Lancashire, BB5 2PF Nature of Business: Insulation Vincent A Simmons, of BV Corporate Recovery & Insolvency Services Type of Liquidation: Creditors' Voluntary Liquidation Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. Registered office: c/o Live Recoveries, Wentworth House, 122 New Office Holder Number: 8898. Road Side, Horsforth, Leeds, LS18 4QB Alternative contact for enquiries on proceedings: Stephanie Adams on Principal trading address: Unit 15b Queensway House, Skippers Lane 0161 476 9000 or by email to [email protected] Industrial Estate, Middlesbrough TS3 8TG Date of Appointment: 14 October 2016 Liquidator's name and address: Martin Paul Halligan of Live By whom Appointed: Members and Creditors (2631990) Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB Office Holder Number: 9211. Company2631997 Number: OC327097 Date of Appointment: 13 October 2016 Name of Company: MUSIC FACTORY TEACHING LLP By whom Appointed: Members and Creditors Nature of Business: Music Tuition Further information about this case is available from Rhys Type of Liquidation: Creditors Wordsworth at the offices of Live Recoveries Limited on 0844 870 Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury SP1 9251 or at [email protected]. (2631768) 2DN Principal trading address: 1448 Wimborne Road, Kinson, Bournemouth, Dorset BH10 7AS Company2631980 Number: 05591743 Rupert Graham Mullins and James William Stares, both of Rothmans Name of Company: JNF CAPITAL LIMITED Recovery Limited, CityPoint, Temple Gate, Bristol BS1 6PL. Nature of Business: Financial Intermediation Office Holder Numbers: 7258 and 11490. Type of Liquidation: Creditors For further details contact: The Joint Liquidators, Tel: 0117 3736222. Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 Alternative contact: Terena Farrow. 1NS Date of Appointment: 10 October 2016 Principal trading address: 3 Harbour Exchange Square, London, E14 By whom Appointed: Members and Creditors (2631997) 9GE Nicholas Simmonds and Christopher Newell, both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. Company2632002 Number: 06978438 Office Holder Numbers: 9570 and 13690. Name of Company: NICKY PATTINSON LTD For further details contact: The Joint Liquidators, Tel: 01628 478100, Nature of Business: Consultancy Email: [email protected]. Alternative contact: Thomas Type of Liquidation: Creditors Stannett, Email: [email protected], Tel: 01628 478100. Registered office: 21 Old Mill Lane, New Mill, Holmfirth, West Date of Appointment: 03 October 2016 Yorkshire By whom Appointed: Members and Creditors (2631980) Principal trading address: 21 Old Mill Lane, New Mill, Holmfirth, West Yorkshire Simon Weir, of DS Insolvency Limited, Ashfield House, Illingworth Street, Ossett, West Yorkshire WF5 8AL. Office Holder Number: 6374.

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

For further details contact: Dominic Riordan, Tel: 01924 790 880. Company2632005 Number: 06745592 Date of Appointment: 10 October 2016 Name of Company: PRECISION CLAIMS LIMITED By whom Appointed: Members and Creditors (2632002) Nature of Business: Activities Auxilliary to Financial Intermediation Type of Liquidation: Creditors Registered office: Third Floor, St George’s House, St George’s Road, 2631994Name of Company: PHOTOSHOT HOLDINGS LIMITED Bolton BL1 2DD Company Number: 04190250 Principal trading address: Ribble House, Ribble House Business Park, Registered office: Hamilton House, 1 Temple Avenue, London, EC4Y Blackburn BB1 5RB 0HA Andrew Rosler, of Ideal Corporate Solutions Limited, Lancaster Principal trading address: 29-31 Saffron Hill, London, EC1N 8SW House, 171 Chorley New Road, Bolton BL1 4QZ and Elliot Green, of Nature of Business: Photographic Agents Oury Clark, Herschel House, 58 Herschel Street, Slough SL1 1PG. Type of Liquidation: Creditors Office Holder Numbers: 9151 and 9260. Surjit Kumar Singla, F.C.A., Mr S. K. Singla/Mrs. A. Llanos, Singla & For further details contact: Karly Hughes, Tel: 01204 663007. Co., Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, tel: 020 Date of Appointment: 05 October 2016 7353 6922 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Office Holder Number: 2521. to the Insolvency Act 1986 (2632005) Date of Appointment: 14 October 2016 By whom Appointed: The Creditors (2631994) 2632132Name of Company: PYRAMIDS BUSINESS PARK (2015) LIMITED Company Number: 09351742 Name2631986 of Company: PHOTOSHOT LICENSE LIMITED Nature of Business: Development of Building Projects Company Number: 07375116 Type of Liquidation: Creditors Voluntary Liquidation Previous Name of Company: Golden Fleece Resources Limited Registered office: c/o Kingsland Business Recovery, 14 Derby Road, Registered office: C/O Singla & Co., Hamilton House, 1 Temple Stapleford, Nottingham, NG9 7AA Avenue, London, EC4Y 0HA Principal trading address: 1/2 Mill Lane, Woolstone, Milton Keynes, Principal trading address: 29-31 Saffron Hill, London, EC1N 8SW MK15 0AJ Nature of Business: Photographic Agents Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, Type of Liquidation: Creditors Stapleford, Nottingham, NG9 7AA, 9718. Contact Email: Surjit Kumar Singla, F.C.A., Mr S. K. Singla/Mrs. A. Llanos, Singla & [email protected] Telephone: 0800 955 3595 Contact: Hayley Co., Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, tel: 020 Williams 7353 6922 Office Holder Number: 9718. Office Holder Number: 2521. Date of Appointment: 13 October 2016 Date of Appointment: 14 October 2016 By whom Appointed: Members and Confirmed by Creditors (2632132) By whom Appointed: The Creditors (2631986)

Company2631766 Number: 06066635 Company2631996 Number: 09345808 Name of Company: QUALITY NUTRITION LIMITED Name of Company: PIE & ALE COMPANY LIMITED Nature of Business: Online nutrition distribution Trading Name: The Horn Inn Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Public House Registered office: East Lodge, Woodcote Drive, Leek Wootton, Type of Liquidation: Creditors Warwick CV35 7QD Registered office: 11 Clifton Moor Business Village, James Nicolson Principal trading address: East Lodge, Woodcote Drive, Leek Link, Clifton Moor, York, YO30 4XG Wootton, Warwick CV35 7QD Principal trading address: High Street, Messingham, North Liquidator's name and address: Timothy James Heaselgrave of The Lincolnshire, DN17 3NU Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove Rob Sadler and David Adam Broadbent, both of Begbies Traynor B61 7DN (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Office Holder Number: 9193. Clifton Moor, York, YO30 4XG. Date of Appointment: 17 October 2016 Office Holder Numbers: 009172 and 009458. By whom Appointed: Members and Creditors Any person who requires further information may contact the Joint Further information about this case is available from the offices of The Liquidator by telephone on 01904 479801. Alternatively, enquiries can Timothy James Partnership at [email protected]. be made to Mike Jenkins by email at mike.jenkins@begbies- (2631766) traynor.com or by telephone on 01904 479801. Date of Appointment: 11 October 2016 Name2632000 of Company: QUBITAT CONSTRUCTION LIMITED By whom Appointed: Members and Creditors (2631996) Company Number: 08210711 Registered office: 8 Tibbets Close, London SW19 6EF Principal trading address: 8 Tibbets Close, London SW19 6EF; 20 Company2632001 Number: 07888313 Greenfield House, Tilford Gardens, Southfields, London SW19 6DN Name of Company: PLOTR COMMUNITY INTEREST COMPANY Type of Liquidation: Creditors Previous Name of Company: Workality Community Interest Company Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Nature of Business: Career Advice Telephone no: 0208 370 7250 and email address: [email protected]. Type of Liquidation: Creditors Alternative contact for enquiries on proceedings: Mark Wootton Registered office: Pearl Assurance House, 319 Ballards Lane, London Office Holder Number: 002240. N12 8LY Date of Appointment: 11 October 2016 Principal trading address: 1C Hillgate Place, Hill, Balham, By whom Appointed: Members (2632000) London SW12 9ER Asher Miller, of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY. Name2631984 of Company: RED RUM PLUMBING & HEATING LIMITED Office Holder Number: 9251. Company Number: 08198864 Further details contact: Asher Miller or Tracy Cook, Tel: 020 8343 Nature of Business: Plumbing, heat and air-conditioning installation 5900. Type of Liquidation: Creditors Date of Appointment: 14 October 2016 Registered office: c/o Arkin & Co, Maple House, High Street, Potters By whom Appointed: The Company (2632001) Bar, Herts EN6 5BS Principal trading address: 741 High Road, London N12 0BP Mehmet Arkin, Liquidator, Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 828 683 or [email protected]

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

Office Holder Number: 9122. Company2631773 Number: 07605694 Date of Appointment: 7 October 2016 Name of Company: THE MEDIA ROOMS LTD By whom Appointed: Members and Creditors (2631984) Nature of Business: Other service activities N.E.C. Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 27 Mortimer Street, London, W1T 3BL 2631790Company Number: 06091714 Principal trading address: 27 Mortimer Street, London, W1T 3BL; Name of Company: ROADBASE LIMITED Liquidator's name and address: Robert Cundy of RJC Financial Nature of Business: Traffic management Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent Type of Liquidation: Creditors' Voluntary Liquidation BR2 9AA Registered office: 5 Tabley Court, Victoria Street, Altrincham, Office Holder Number: 9495. Cheshire WA14 1EZ Date of Appointment: 14 October 2016 Principal trading address: 7 Sandars Road, Heapham Road Ind. By whom Appointed: Creditors Estate, Gainsborough, Lincolnshire DN21 1RZ Further information about this case is available from Ellie Waters at Liquidator's name and address: Neil Henry and Michael Simister of the offices of RJC Financial Management Limited on 020 8315 7430 Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, or at [email protected]. (2631773) Cheshire WA14 1EZ Office Holder Numbers: 8622 and 9028. Date of Appointment: 5 October 2016 Company2631900 Number: 07033244 By whom Appointed: Creditors Name of Company: THOMPSON (YORK) LIMITED Further information about this case is available from Oliver Thompson Trading Name: York Wheel Works at the offices of Lines Henry Limited on 0161 929 1905. (2631790) Nature of Business: Sale of used cars and light motor vehicles Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Unit 4, Seafire Close, Clifton Moor, York, YO30 4UU Company2631995 Number: 05939116 Principal trading address: Unit 4, Seafire Close, Clifton Moor, York, Name of Company: S-TEX LTD YO30 4UU Nature of Business: Insulation Liquidator's name and address: Martyn James Pullin and Iain Type of Liquidation: Creditors Townsend of BWC, Dakota House, 25 Falcon Court, Preston Farm Registered office: 6 The Paddocks, Cambois Farm Road, Cambois, Business Park, Stockton on Tees TS18 3TX NE24 1SF Office Holder Numbers: 15530 and 15850. Principal trading address: Ilford Road, Jesmond, Newcastle upon Date of Appointment: 12 October 2016 Tyne NE2 3NX By whom Appointed: Members and Creditors Ian William Kings, of KRE (North East) Limited, The Axis Building, Further information about this case is available from Iain Townsend at Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ. the offices of BWC on 01642 608 588. (2631900) Office Holder Number: 7232. Further details contact: Paul Kings, Email: [email protected] or Tel: 0191 404 6836. 2631982 Date of Appointment: 06 October 2016 Name of Company: TIXDAQ LIMITED By whom Appointed: Members and Creditors (2631995) Company Number: 6027114 Registered office: 4 Hardman Square, Spinningfields, Manchester, M3 3EB 2631999Name of Company: SUZIE MAY LIMITED Principal trading address: 23 Pembridge Square, London, W2 4DR Company Number: 07044452 Nature of Business: IT & computer service activites Nature of Business: Retail seller of computers, peripheral units and Type of Liquidation: Creditors' Voluntary software in specialized stores Date of Appointment: 10 October 2016 Type of Liquidation: Creditors Voluntary Liquidation By whom Appointed: No - conversion Registered office: 74-78 St. James’ Street, London, E17 7PE Liquidator's Name and Address: Trevor P O'Sullivan (IP No. 8677) of Mansoor Mubarik, 66 Earl Street, Maidstone, Kent, ME14 1PS, 01622 Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. 754 927, [email protected] Telephone: 020 7184 4300. Office Holder Number: 009667. Liquidator's Name and Address: Nicholas S Wood (IP No. 9064) of Date of Appointment: 13 October 2016 Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. By whom Appointed: Members and Creditors (2631999) Telephone: 020 7184 4300. For further information contact Paula Martin at the offices of Grant Thornton UK LLP on 0161 953 6334, or [email protected]. Company2631803 Number: 07688022 14 October 2016 (2631982) Name of Company: THE FIVE BELLS MORTON LIMITED Trading Name: The Five Bells Morton Limited Nature of Business: Public house Company2631985 Number: 08857748 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: TRIDENT PROJECTS LIMITED Registered office: 2 Haconby Lane, Morton, Bourne PE10 0NP Nature of Business: Development of building projects Principal trading address: 2 Haconby Lane, Morton, Bourne PE10 Type of Liquidation: Creditors 0NP Registered office: 44b High Street, Addlestone, Surrey KT15 1TR Liquidator's name and address: Annette Reeve of Heath Clark, First Principal trading address: 44b High Street, Addlestone, Surrey KT15 Floor, Spire Walk, Chesterfield S40 2WG 1TR Office Holder Number: 9739. Adrian Paul Dante, of MHA MacIntyre Hudson, Victoria Court, 17-21 Date of Appointment: 17 October 2016 Ashford Road, Maidstone, Kent ME14 5FA and Michael Colin John By whom Appointed: Members and Creditors Sanders, of MHA MacIntyre Hudson, New Bridge Street House, 30-34 Further information about this case is available from the offices of New Bridge Street, London, EC4V 6BJ. Heath Clark at [email protected]. (2631803) Office Holder Numbers: 9600 and 8698. Further details contact: Katherine Everitt, Email: [email protected] or Tel: 01622 754033. Date of Appointment: 10 October 2016 By whom Appointed: Members and Creditors (2631985)

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

Name2631989 of Company: TRIM A TREE UK LIMITED Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Company Number: 04519397 ACT 1986, that a final general meeting of the Company and a final Nature of Business: Support Services to Forestry meeting of the creditors of the above named Company will be held at Type of Liquidation: Creditors Voluntary Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, Registered office: c/o Bridgestones, 125-127 Union Street, Oldham, SO14 3EX on 16 December 2016 at 11.00 am (members) and 11.15 OL1 1TE am (creditors), for the purpose of having an account laid before them Principal trading address: The Stable Yard Vicarage Road, and to receive the report of the Joint Liquidators showing how the StonyStratford, Milton Keynes, Buckinghamshire, MK11 1BN winding up of the Company has been conducted and its property Jonathan Lord – MIPA, Bridgestones, 125-127 Union Street, Oldham, disposed of, hearing any explanation that may be given by the Joint OL1 1TE, [email protected], 0161 785 3700 Liquidators and to determine the release from office of the Joint Office Holder Number: 9041. Liquidators. Proxies to be used at the meetings must be lodged with Date of Appointment: 12 October 2016 the Joint Liquidators at 14th Floor, Dukes Keep, Marsh Lane, By whom Appointed: Members and Creditors (2631989) Southampton, SO14 3EX no later than 12 noon on 15 December 2016. Andrew Watling (IP No 15910) and Carl Jackson (IP No 8860) both of 2631987Company Number: 07541239 Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, Name of Company: U & A COMMUNICATION LTD SO14 3EX, Joint Liquidators. Telephone 023 8033 6464. Date of Nature of Business: Other telecommunications activities Appointment: 18 April 2016 Type of Liquidation: Creditors Alison Broeders, telephone: 023 8082 1874, Email: Registered office: 13 Regent Street, Nottingham, NG1 5BS [email protected] Principal trading address: 93 Bramall Road, Leicester, LE5 0PF 14 October 2016 (2632003) Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS. Office Holder Number: 9659. ABLOOM2631993 DESIGN LTD For further details contact: Anthony Sargeant, Tel: 0115 871 2940. (Company Number 06560157) Date of Appointment: 10 October 2016 Registered office: 11 Clifton Moor Business Village, James Nicolson By whom Appointed: Members (2631987) Link, Clifton Moor, York, YO30 4XG Principal trading address: (Formerly) 32c Second Avenue, Westfield Business Centre, Midsomer Norton, BA3 4BH Company2631988 Number: 03540802 David Adam Broadbent, of Begbies Traynor (Central) LLP, of 11 Name of Company: VIN MAG CO. LIMITED Clifton Moor Business Village, James Nicolson Link, Clifton Moor, Nature of Business: Retail sale of newspapers and stationery in York, YO30 4XG was appointed as Liquidator of the Company on 15 specialised stores October 2013. Pursuant to Section 106 OF THE INSOLVENCY ACT Type of Liquidation: Creditors 1986 final meetings of the members and creditors of the above Registered office: 5th Floor, Grove House, 248a Marylebone Road, named Company will be held at the offices of Begbies Traynor London NW1 6BB (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Principal trading address: 39-43 Brewer Street, Soho, London W1F Clifton Moor, York, YO30 4XG on 05 January 2017 at 10.00 am and 9UD 10.15 am respectively, for the purpose of having an account of the N A Bennett and A D Cadwallader, both of Leonard Curtis, 5th Floor, winding up laid before them, showing the manner in which the Grove House, 248a Marylebone Road, London NW1 6BB. winding up has been conducted and the property of the Company Office Holder Numbers: 9083 and 9501. disposed of, and of hearing any explanation that may be given by the Further details contact: Email: [email protected], Tel: 020 Liquidator. A member or creditor entitled to attend and vote is entitled 7535 7000. Alternative contact: Candice Burton to appoint a proxy to attend and vote instead of him and such proxy Date of Appointment: 14 October 2016 need not also be a member or creditor. In order to be entitled to vote By whom Appointed: Members and Creditors (2631988) at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Company2631991 Number: 07125955 Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Name of Company: WHITES BRASSERIE (UK) LTD no later than 12.00 noon on the business day before the meetings. Nature of Business: Gentlemen’s club Please note that the Liquidator and his staff will not accept receipt of Type of Liquidation: Creditors completed proxy forms by email. Submission of proxy forms by email Registered office: Townshend House, Crown Road, Norwich, NR1 will lead to the proxy being held invalid and the vote not cast. 3DT Office Holder details: David Adam Broadbent,(IP No. 9458) of Begbies Principal trading address: Suite 1 South House Lodge, Mundon Road, Traynor (Central) LLP, 11 Clifton Moor Business Village, James Maldon, Essex, CM9 8LZ Nicolson Link, Clifton Moor, York, YO30 4XG. Anthony Davidson, of McTear Williams & Wood, 26 Bedford Square, Any person who requires further information may contact the London, WC1B 3HP and Andrew McTear, of McTear Williams & Liquidator by telephone on 01904 479801. Alternatively enquiries can Wood, Townshend House, Crown Road, Norwich NR1 3DT. be made to Ian Gostellow by email at ian.gostellow@begbies- Office Holder Numbers: 11730 and 7242. traynor.com or by telephone on 01904 479801. Enquiries should be sent to McTear Williams & Wood, Townshend D A Broadbent, Liquidator House, Crown Road, Norwich, NR1 3DT. Email: [email protected] 14 October 2016 (2631993) (office: 01603 877540, Fax: 01603 877549) Date of Appointment: 12 October 2016 By whom Appointed: Members and Creditors (2631991) AGOBUILD2632004 LTD. (Company Number 07084389) Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, FINAL MEETINGS Cheltenham, GL50 1DY Principal trading address: The Quorum, Barnwell Road, Cambridge, 20202632003 INNOVATION GROUP LIMITED CB5 8RE (Company Number 03522740) Notice is hereby given, pursuant to Section 106 OF THE Registered office: 14th Floor, Dukes Keep, Marsh Lane, INSOLVENCY ACT 1986 that a final meeting of the members of Southampton, SO14 3EX Agobuild Limited will be held at Durkan Cahill, 17 Berkeley Mews, 29 Principal trading address: Unit 16G, Top Barn Business Centre, High Street, Cheltenham, GL50 1DY on 09 December 2016 at 11.00 Worcester, WR6 6NH am to be followed at 11.15 am on the same day by a meeting of the creditors of the Company. The meetings are called 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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 21 COMPANIES receive any explanation that they may consider necessary. A member Date of Appointment: 06 January 2012 or creditor entitled to attend and vote is entitled to appoint a proxy to Office Holder details: Michael Durkan,(IP No. 9583) of Durkan Cahill, attend and vote instead of him. A proxy need not be a member or 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. creditor. The following resolutions will be considered at the creditors’ For further details contact: M P Durkan, E-mail: meeting: That the Liquidator’s receipts and payments account be [email protected], Tel: 01242 250811. Alternative contact: approved and that the liquidator receives his release. Rebecca Simpson. Proxies and proofs of debt to be used at the meeting must be Michael Durkan, Liquidator returned to Durkan Cahill, 17 Berkeley Mews, 29 High Street, 12 October 2016 (2632018) Cheltenham, GL50 1DY no later than 12 noon on the working day immediately before the meetings. Date of Appointment: 12 October 2016 2632015ARCTIC MINING LIMITED Office Holder details: Michael Patrick Durkan,(IP No. 9583) of Durkan (Company Number 05000828) Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. Registered office: CVR Global LLP, New Fetter Place West, 55 Fetter For further details contact: Michael Durkan, Email: Lane, London, EC4A 1AA [email protected] Tel: 01242 250811.Alternative contact: Principal trading address: Suite 2, Meadow Drove Business Centre, Rebecca Simpson Meadow Drove, Bourne, Lincolnshire, PE10 0BP Michael Durkan, Liquidator Notice is hereby given, pursuant to Section 106 OF THE 12 October 2016 (2632004) INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting of the members of the above named Company will be held at 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 15 2632092AGORA DESIGN & MANAGEMENT LIMITED December 2016 at 10.00 am to be followed at 10.30 am by a final (Company Number 07515051) meeting of creditors for the purpose of receiving an account showing Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, the manner in which the winding-up has been conducted and the Cheltenham, GL50 1DY property of the Company disposed of, and of hearing any explanation Principal trading address: 12 Kings Court, Willie Snaith Road, that may be given by the Liquidators. A member or creditor entitled to Newmarket, Suffolk, CB8 7SG vote at the meetings may appoint a proxy to attend and vote instead Notice is hereby given, pursuant to Section 106 OF THE of him. A proxy need not be a member or creditor of the Company. INSOLVENCY ACT 1986 that a final meeting of the members of Agora Proxies to be used at the meetings must be lodged with the Design & Management Limited will be held at Durkan Cahill, 17 Liquidator at CVR Global LLP, First Floor, 16/17 Boundary Road, Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY on 09 Hove, East Sussex, BN3 4AN, no later than 12.00 noon on the December 2016 at 10.30 am to be followed at 10.45 am on the same preceding business day. day by a meeting of the creditors of the Company. The meetings are Date of Appointment: 17 December 2014 called for the purpose of receiving an account from the Liquidator Office Holder details: Kevin Murphy,(IP No. 8349) of CVR Global LLP, explaining the manner in which the winding up of the Company has First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN and been conducted and to receive any explanation that they may Richard Toone,(IP No. 9146) of CVR Global LLP, First Floor, 16/17 consider necessary. A member or creditor entitled to attend and vote Boundary Road, Hove, East Sussex, BN3 4AN. is entitled to appoint a proxy to attend and vote instead of him. A For further details contact: Christine Hopkins, Tel: 01273 421200, proxy need not be a member or creditor. The following resolutions will Email: [email protected] be considered at the creditors’ meeting: That the Liquidator’s receipts K A Murphy, Joint Liquidator and payments account be approved and that the liquidator receives 13 October 2016 (2632015) his release. Proxies and proofs of debt to be used at the meeting must be returned to Durkan Cahill Limited, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY no later than 12 noon on the ASJ2632170 ELECTRICAL (UK) LIMITED working day immediately before the meetings. (Company Number 05517882) Date of Appointment: 06 January 2012 Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 Office Holder details: Michael Patrick Durkan,(IP No. 9583) of Durkan 5QQ Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. Principal trading address: Unit 6 Woodburn Road, Smethwick, For further details contact: Email: [email protected] or Tel: Birmingham, B66 2PU 01242 250811. Alternative contact: Rebecca Simpson NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Michael Durkan, Liquidator INSOLVENCY ACT 1986, that a General Meeting of the Members of 12 October 2016 (2632092) the above named Company will be held at the offices of G2 Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ on 30 November 2016 at 11.00 am, for the purpose of having an AGORA2632018 MANAGEMENT LIMITED account laid before them, and to receive the Report of the Liquidator (Company Number 03643137) showing how the winding-up of the Company has been conducted Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, and its property disposed of, and hearing any explanation that may be Cheltenham, GL50 1DY given by the Liquidator. Principal trading address: 12 Kings Court, Willie Snaith Road, Notice is also hereby given, pursuant to Section 106 of the Newmarket, Suffolk CB8 7SG INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above Notice is hereby given, pursuant to Section 106 OF THE named Company will be held at the offices of G2 Insolvency Limited, INSOLVENCY ACT 1986, that a final meeting of the members of Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ on 30 Agora Management Limited will be held at Durkan Cahill, 17 Berkeley November 2016 at 11.15 am, for the purpose of having an account Mews, 29 High Street, Cheltenham, GL50 1DY on 09 December 2016 laid before them, and to receive the Report of the Liquidator showing at 10.00 am to be followed at 10.15 am on the same day by a meeting how the winding-up of the Company has been conducted and its of the creditors of the Company. The meetings are called for the property disposed of, and hearing any explanation that may be given purpose of receiving an account from the Liquidator explaining the by the Liquidator, and for the purpose of approving the Liquidator’s manner in which the winding up of the Company has been conducted Final Receipts and Payments Account and to approve the Liquidator’s and to receive any explanation that they may consider necessary. A release. member or creditor entitled to attend and vote is entitled to appoint a Any Member or Creditor entitled to attend and vote is entitled to proxy to attend and vote instead of him. A proxy need not be a appoint a proxy to attend and vote instead of him or her, and such member or creditor. The following resolutions will be considered at proxy need not also be a Member or a Creditor. Proxies to be used at the creditors’ meeting: That the Liquidator’s receipts and payments the meetings must be lodged with Liquidator at Rutland House, 23-25 account be approved and that the liquidator receives his release. Friar Lane, Leicester, LE1 5QQ no later than 12 noon on the Proxies and proofs of debt to be used at the meetings must be preceding business day. returned to Durkan Cahill, 17 Berkeley Mews, 29 High Street, Alternative Contact: Sarah Foreman, [email protected], 0116 Cheltenham, GL50 1DY no later than 12.00 noon on the working day 326 0320 immediately before the meetings.

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

Jason Allan Groocock (IP No. 009461), Liquidator, appointed 24 BISTRO2632006 1 SOUTHAMPTON ST. LIMITED September 2012. (Company Number 06972400) 17 October 2016 (2632170) Registered office: Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX (Formerly) 389A Wandsworth Road, London, SW8 2JL 2632017AWM FINANCIAL SOLUTIONS LIMITED Principal trading address: 389A Wandsworth Road, London, SW8 2JL (Company Number 08403051) Notice is hereby given, pursuant to Section 106 OF THE Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD INSOLVENCY ACT 1986 (AS AMENDED) that a final meeting of the Principal trading address: 2nd Floor, Cuthbert House, All Saints members and creditors of the above named Company will be held at Business Centre, Newcastle upon Tyne, NE1 2ET Cornerstone Business Recovery, 136 Hertford Road, Enfield, Notice is hereby given, pursuant to Section 106 OF THE Middlesex EN3 5AX on 15 December 2016 at 10.00 am and 10.30 am INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting for the purpose of receiving an account showing the manner in which of the members of the above named Company will be held at RSM the winding up has been conducted and the property of the Company Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, disposed of, and of hearing any explanation that may be given by the NE1 4AD on 13 January 2017 at 11.00 am to be followed at 11.30am Liquidator. A member or creditor entitled to vote at the above by a final meeting of creditors for the purpose of receiving an account meetings may appoint a proxy to attend and vote instead of him. A showing the manner in which the winding up has been conducted and proxy need not be a member or creditor of the Company. Proxies to the property of the Company disposed of, and of hearing any be used at the meetings must be lodged with the Liquidator at explanation that may be given by the Liquidators and to decide Cornerstone Business Recovery Limited, 136 Hertford Road, Enfield, whether the Liquidators should be released in accordance with Middlesex EN3 5AX no later than 12.00 noon on the preceding Section 173(2)(e) of the Insolvency Act 1986. A member or creditor business day. entitled to vote at the above meetings may appoint a proxy to attend Date of Appointment: 23 February 2016 and vote instead of him. A proxy need not be a member of the Office Holder details: Engin Faik,(IP No. 9635) of Cornerstone Company. Proxies to be used at the meetings, together with any Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX. hitherto unlodged proof of debt, must be lodged with the Liquidators For further details contact: Natalie Brady, Email: at RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle [email protected] or Tel: 020 3793 3338 upon Tyne, NE1 4AD no later than 12.00 noon on the preceding E Faik, Liquidator business day. 13 October 2016 (2632006) Correspondence address & contact details of case manager: Martin Madgwick of RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. CF2632054 ENERGY SOLUTIONS LIMITED Date of Appointment: Steven Philip Ross - 28 August 2014. Allan (Company Number 07480003) David Kelly - 16 December 2015. Registered office: 3 The Courtyard, Harris Business Park, Hanbury Office Holder details: Steven Philip Ross,(IP No. 9503) and Allan David Road, Stoke Prior, Bromsgrove B60 4DJ Kelly,(IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St Principal trading address: 6 Baldenhall, Malvern, Worcestershire, James’ Gate, Newcastle upon Tyne, NE1 4AD. WR14 3RZ Further details contact: The Joint Liquidators, Tel: 0191 2557000. Notice is hereby given that the Joint Liquidators have summoned final Steven Philip Ross and Allan David Kelly, Joint Liquidators meetings of the Company’s members and creditors under Section 14 October 2016 (2632017) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Joint Liquidators’ acts and dealings and of the conduct of the winding up, hearing any explanations that 2632056BAR PETERBOROUGH LTD may be given by the Joint Liquidators, and passing a resolution (Company Number 08764092) granting the release of the Joint Liquidators. The meetings will be held Trading Name: Monroes at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, Bromsgrove B60 4DJ on 14 December 2016 at 10.00 am (members) Cheltenham, GL50 1DY an 10.15 am (creditors). In order to be entitled to vote at the meetings, Principal trading address: 11-13 Broadway, Peterborough PE1 1SQ members and creditors must lodge their proxies with the Joint Notice is hereby given, pursuant to Section 106 OF THE Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, INSOLVENCY ACT 1986, that a final meeting of the members of Bar Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the Peterborough Limited t/a Monroes will be held at Durkan Cahill, 17 business day prior to the day of the meeting (together, if applicable, Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY on 13 with a completed proof of debt form if this has not previously been December 2016 at 10.00 am to be followed at 10.15 am on the same submitted). day by a meeting of the creditors of the Company for the purpose of Date of Appointment: 25 February 2015 receiving an account from the Liquidator explaining the manner in Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam which the winding up of the Company has been conducted and to Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, receive any explanation that they may consider necessary. A member Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 or creditor entitled to attend and vote is entitled to appoint a proxy to 4DJ. attend and vote instead of him. A proxy need not be a member or For further details contact: Kate Conneely, Email: creditor. The following resolutions will be considered at the creditors’ [email protected] meeting: That the Liquidator’s receipts and payments account be Nickolas Garth Rimes, Joint Liquidator approved and that the liquidator receives his release. Proxies and 13 October 2016 (2632054) proofs of debt to be used at the meetings must be returned to Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY no later than 12.00 noon on the working day immediately before the CHINA2632016 RESOURCING LTD meetings. (Company Number 06001316) Date of Appointment: 06 February 2015 Registered office: West Lancashire Investment Centre, Maple View, Office Holder details: Michael Patrick Durkan,(IP No. 9583) of Durkan White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. Principal trading address: 33 Liverpool Road, Birkdale, Southport, For further details contact: M P Durkan, E-mail: PR7 4AG [email protected], Tel: 01242 250811. Alternative contact: Notice is hereby given, pursuant to Section 106 OF THE Rebecca Simpson. INSOLVENCY ACT 1986 that the final meeting of the members of the Michael Durkan, Liquidator above named Company will be held at Refresh Recovery Limited, 13 October 2016 (2632056) West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 20 December 2016 at 10.45 am to be followed at 11.00 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 23 COMPANIES hearing an explanation that may be given by the Liquidator, and also 14 October 2016 (2632047) of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the 2632019CUBE EUROPA STORAGE LIMITED Liquidator at Refresh Recovery Limited, West Lancashire Investment (Company Number 06419556) Centre, Maple View, White Moss Business Park, Skelmersdale, Registered office: Mulberry House, 53 Church Street, Weybridge, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Surrey KT13 8DJ Date of Appointment: 25 October 2011 Principal trading address: Unit 1A, Europa Trading Estate, Erith, Kent Office Holder details: Peter John Harold,(IP No. 10810) of Refresh DA8 1QL Recovery Limited, West Lancashire Investment Centre, Maple View, Notice is hereby given, that Final Meetings of the Members and White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Creditors of the Company will be held at the offices of Piper For further details contact: Michael Bimpson, Email: Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey [email protected] Tel: 01695 711200. KT13 8DJ on 16 December 2016 at 10.30 am and 10.45 am Peter John Harold, Liquidator respectively, for the purpose of having an account laid before them 14 October 2016 (2632016) showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. 2632055CL LASTING IMPRESSIONS LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 06317413) a proxy to attend and vote instead of him. A proxy holder need not be Registered office: C/O FRP Advisory LLP, Castle Acres, Everard Way, a member or creditor of the company. Proxy forms must be returned Narborough, Leicester, LE19 1BY to the offices of Piper Thompson, Mulberry House, 53 Church Street, Principal trading address: Unit 15, The Beaches, Portland College, Weybridge, Surrey KT13 8DJ no later than 12 noon on 15 December Nottingham Road, Mansfield, NG18 4TJ 2016. Notice is hereby given that the Liquidator has summoned final Tony James Thompson, (IP No. 5280) Liquidator of Piper Thompson, meetings of the Company’s members and creditors under Section Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Telephone (01932) 855515. Date of Appointment 21 December 2015 before them an account of the Liquidators’ acts and dealings and of 14 October 2016 (2632019) the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at Suite 2, DAS2632295 SYSTEMS (UK) LIMITED 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 04 (Company Number 04104571) January 2017 at 10.00 am and 10.15 am respectively. In order to be Registered office: Unit 7-8, Manor Courtyard, Aston Sandford, entitled to vote at the meetings, members and creditors must lodge Buckinghamshire HP17 8JB their proxies with the Liquidator at Suite 2, 2nd Floor, Phoenix House, Principal trading address: 1st Floor, Unit 1, Westpoint, Gatehouse 32 West Street, Brighton, BN1 2RT by no later than 12.00 noon on the Way, Aylesbury, Buckinghamshire, HP19 8YZ business day prior to the day of the meetings (together, if applicable, Notice is hereby given, that a Final Meeting of the Members will be with a completed proof of debt form, if this has not previously been held at 1:00 pm on 16 December 2016 to be followed at 1:15 pm on submitted). the same day by a meeting of the Creditors of the company. The Date of Appointment: 16 October 2012 meetings will be held at Fieldstead Insolvency Limited, 1st Floor, Office Holder details: Christopher John Stirland,(IP No. 9368) and Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 Nathan Jones,(IP No. 9326) both of FRP Advisory LLP, Castle Acres, 8DB. Everard Way, Narborough, Leicester, LE19 1BY. The meetings are called pursuant to Section 106 of the Insolvency Act For further details contact: Christopher John Stirland, Tel: 01273 1986 for the purpose of enabling the Liquidator to present an account 916679. Alternative contact: Jack Norton. showing the manner in which the winding-up of the company has Christopher John Stirland, Joint Liquidator been conducted and the property of the Company disposed of, and 17 October 2016 (2632055) of hearing any explanation that may be given by the Liquidator. In addition the meeting is also convened for the purpose of approving the Liquidator's final report and receipts and payments account, CRAMB2632047 & DEAN (LONDON) LIMITED providing the liquidator with his release and determining the manner (Company Number 01862598) in which the books, accounts and documents of the company and the Registered office: New Fetter Place West, 55 Fetter Lane, London, liquidator shall be disposed of. EC4A 1AA A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: Unit 1, Park Mews, 213 Kilburn Lane, a proxy to attend and vote instead of him. A proxy need not be a London, W10 4BQ member or creditor. Proxies to be used at the meeting should be Notice is hereby given, pursuant to Section 106 OF THE lodged at Fieldstead Insolvency Limited, 1st Floor, Barclays House, INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB, no later of the members of the above named Company will be held at First than 12 noon on the working day immediately before the meetings. Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 24 Place of Creditors Meeting: Fieldstead Insolvency Limited, 1st Floor, November 2016 at 10.00 am to be followed at 10.30am by a final Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 meeting of creditors for the purpose of receiving an account showing 8DB the manner in which the winding-up has been conducted and the Name of office holder 1: David A Butler property of the Company disposed of, and of hearing any explanation Office holder 1 IP number: 8695 that may be given by the Liquidators. A member or creditor entitled to Postal address of office holder(s): Fieldstead Insolvency Limited, 1st vote at the meetings may appoint a proxy to attend and vote instead Floor, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire of him. A proxy need not be a member or creditor of the Company. HP19 8DB. Proxies to be used at the meetings must be lodged with the Office holder's telephone no and email address: 01296 433303 and Liquidator at CVR Global LLP, First Floor, 16/17 Boundary Road, [email protected] Hove, East Sussex, BN3 4AN, no later than 12.00 noon on the Capacity of office holder(s): Liquidator preceding business day. Alternative contact for enquiries on proceedings: Judith Hall Date of Appointment: 21 May 2008 Date of Appointment: 12 April 2011. (2632295) Office Holder details: Richard Toone,(IP No. 9146) of CVR Global LLP, 1st Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN and Kevin Murphy,(IP No. 8349) of CVR Global LLP, 1st Floor, 16/17 DSA2632007 CLEANING SERVICES LIMITED Boundary Road, Hove, East Sussex, BN3 4AN. (Company Number 07424044) Further details contact: Christine Hopkins, Email: Registered office: Langley House, Park Road, East Finchley, London [email protected] Tel: 01273 421200 N2 8EY Richard Toone, Joint Liquidator Principal trading address: 14 Treffry Road, Truro, Cornwall, TR1 1WL

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

Notice is hereby given, pursuant to Section 106 OF THE receiving an account from the Liquidator explaining the manner in INSOLVENCY ACT 1986 that final meetings of members and creditors which the winding up of the Company has been conducted and to of the above named Company will be held at Langley House, Park receive any explanation that they may consider necessary. A member Road, East Finchley, London N2 8EY on 16 December 2016 at 12.00 or creditor entitled to attend and vote is entitled to appoint a proxy to noon and 12.30 pm respectively, for the purpose of having an attend and vote instead of him. A proxy need not be a member or account laid before them showing how the winding up has been creditor. The following resolutions will be considered at the creditors’ conducted and the property of the Company disposed of, and also meeting: That the Liquidator’s receipts and payments account be determining whether the Liquidator should be granted his release approved and that the liquidator receives his release. Proxies and from office. A member or creditor entitled to attend and vote is proofs of debt to be used at the meeting must be returned to Durkan entitled to appoint a proxy to attend and vote instead of him and such Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY no proxy need not also be a member or creditor. Proxy forms must be later than 12 noon on the working day immediately before the returned to the offices of AABRS Limited, Langley House, Park Road, meetings. East Finchley, London, N2 8EY by no later than 12.00 noon on the Date of Appointment: 14 March 2013 business day before the meeting. Office Holder details: Michael Patrick Durkan,(IP No. 9583) of Durkan Date of Appointment: 24 October 2014 Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, For further details contact: Michael Patrick Durkan, Email: Langley House, Park Road, East Finchley, London N2 8EY. [email protected] or Tel: 01242 250811. Alternative contact: For further details contact: Alison Yarwood on tel: 020 8444 2000. Rebecca Simpson Alan Simon, Liquidator Michael Durkan, Liquidator 13 October 2016 (2632007) 13 October 2016 (2632045)

2632374F.B.C. MEDIA (UK) LIMITED FIRST2632208 7 LTD (Company Number 05302864) (Company Number 08391451) Registered office: Unit 7-8, Manor Courtyard, Aston Sandford, Trading Name: TruGym Buckinghamshire HP17 8JB Registered office: Langley House, Park Road, East Finchley, London Principal trading address: 1st Floor, Lightwell House, 12/16 Laystall N2 8EY Street, London, EC1R 4PF Principal trading address: 71 Crouch End Hill, Crouch End, London, Notice is hereby given, that a Final Meeting of the Members will be N8 8DF held at 3:00 pm on 16 December 2016 to be followed at 3:15 pm on Notice is hereby given, pursuant to Section 106 OF THE the same day by a meeting of the Creditors of the Company. The INSOLVENCY ACT 1986 that final meetings of members and creditors meetings will be held at Fieldstead Insolvency Limited, 1st Floor, of the above named Company will be held at Langley House, Park Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 Road, East Finchley, London N2 8EY on 13 December 2016 at 10.00 8DB. am and 10.30 am respectively, for the purpose of having an account The meetings are called pursuant to Section 106 of the Insolvency Act laid before them showing how the winding up has been conducted 1986 for the purpose of enabling the Liquidator to present an account and the property of the Company disposed of, and also determining showing the manner in which the winding-up of the company has whether the Liquidator should be granted his release from office. A been conducted and the property of the Company disposed of, and member or creditor entitled to attend and vote is entitled to appoint a of hearing any explanation that may be given by the Liquidator. proxy to attend and vote instead of him and such proxy need not also In addition the meeting is also convened for the purpose of approving be a member or creditor. Proxy forms must be returned to the offices the Liquidator's final report and receipts and payments account, of AABRS Limited, Langley House, Park Road, East Finchley, London, providing the liquidator with his release and determining the manner N2 8EY by no later than 12.00 noon on the business day before the in which the books, accounts and documents of the company and the meeting. liquidator shall be disposed of. Date of Appointment: 05 December 2013 A member or creditor entitled to attend and vote is entitled to appoint Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS a proxy to attend and vote instead of him. A proxy need not be a Limited, Langley House, Park Road, East Finchley, London N2 8EY. member or creditor. Proxies to be used at the meeting should be For further details contact: Alison Yarwood on tel: 020 8444 2000. lodged at Fieldstead Insolvency Limited, 1st Floor, Barclays House, Simon Renshaw, Liquidator Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB, no later 13 October 2016 (2632208) than 12 noon on the working day immediately before the meetings. Place of Creditors Meeting: Fieldstead Insolvency Limited, 1st Floor, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 FIRST2632048 ACTION PROPERTY LIMITED 8DB (Company Number 05873924) Name of office holder 1: David A Butler Registered office: C/O ReSolve Partners Limited, 48 Warwick Street, Office holder 1 IP number: 8695 London W1B 5NL Postal address of office holder: Fieldstead Insolvency Limited, 1st Principal trading address: 84-86 Great Portland Street, London W1W Floor, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire 7NR HP19 8DB Notice is hereby given that the Joint Liquidators have summoned final Office holder's telephone no and email address: 01296 433303 and meetings of the Company’s members and creditors under Section [email protected] 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid Capacity of office holder(s): Liquidator before them an account of the Joint Liquidators’ acts and dealings Alternative contact for enquiries on proceedings: Judith Hall and of the conduct of the winding up, hearing any explanations that Date of Appointment: 10 July 2012. (2632374) may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at the offices of ReSolve Partners Limited, 48 Warwick Street, London 2632045FAIROAKS TIMBER COMPANY LIMITED W1B 5NL on 13 December 2016 at 10.00 am (members) and 10.30 (Company Number 05531125) am (creditors). In order to be entitled to vote at the meetings, Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, members and creditors must lodge their proxies with the Joint Cheltenham, GL50 1DY Liquidators at the offices of ReSolve Partners LLP, 48 Warwick Street, Principal trading address: Lodge Farm, Southolt Road, Bedfield, London W1B 5NL by no later than 12.00 noon on the business day Woodbridge, IP13 7HH prior to the day of the meetings (together, if applicable, with a Notice is hereby given, pursuant to Section 106 OF THE completed proof of debt form if this has not previously been INSOLVENCY ACT 1986 that a final meeting of the members of submitted). Fairoaks Timber Company Limited will be held at Durkan Cahill, 17 Date of Appointment: 20 October 2014 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY on 13 December 2016 at 11.00 am to be followed at 11.15 am on the same day by a meeting of the creditors of the Company for the purpose of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 25 COMPANIES

For further details contact: The Joint Liquidators, E-mail: Notice is also hereby given, pursuant to Section 106 of the Insolvency [email protected]. Alternative contact: Rupal Act 1986, that a Meeting of the Creditors of the above named Parmar. Company will be held at the offices of G2 Insolvency Limited, Rutland Cameron Gunn, Joint Liquidator House, 23-25 Friar Lane, Leicester, LE1 5QQ on 30 November 2016 13 October 2016 (2632048) at 11.45 am, for the purpose of having an account laid before them, and to receive the Report of the Liquidator showing how the winding- up of the Company has been conducted and its property disposed of, 2632029FORD BROS. (BUTCHERY) LIMITED and hearing any explanation that may be given by the Liquidator, and (Company Number 00841415) for the purpose of approving the Liquidator’s Final Receipts and Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Payments Account and to approve the Liquidator’s release. Principal trading address: 5-7 Chandos Road, Redland, Bristol, BS6 Any Member or Creditor entitled to attend and vote is entitled to 6PG appoint a proxy to attend and vote instead of him or her, and such A final meeting of creditors and members of the above-named proxy need not also be a Member or a Creditor. Proxies to be used at company has been summoned by the liquidator pursuant to Section the meetings must be lodged with Liquidator at Rutland House, 23-25 106 of the INSOLVENCY ACT 1986 Friar Lane, Leicester, LE1 5QQ no later than 12 noon on the The meeting of creditors will be held as follows: preceding business day. Date: 13th December 2016 Alternative Contact: Sarah Foreman, [email protected], 0116 Time: 10.15 am 326 0320 Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT Jason Allan Groocock (IP No. 009461), Liquidator, appointed 23 The meeting of members will be held as follows: September 2013. Date: 13th December 2016 17 October 2016 (2632038) Time: 10.00 am Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT A proxy form is available which must be lodged with me not later than GEO2632025 PARCELS LTD the day before the meeting to entitle you to vote by proxy at the (Company Number 06694904) meeting (together with a completed proof of debt form if you have not Registered office: Langley House, Park Road, East Finchley, London already lodged one). N2 8EY David Kirk, Liquidator (IP Number 8830), Kirks, 5 Barnfield Crescent, Principal trading address: Crosslands, Fivehead, Taunton, Somerset Exeter, EX1 1QT. Email [email protected] Telephone: 01392 474 303 TA3 6PX 12 October 2016 (2632029) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above named Company will be held at Langley 2632036FRANCHISE DEVELOPMENT SERVICES LIMITED House, Park Road, East Finchley, London N2 8EY on 14 December (Company Number 01592312) 2016 at 10.00 am and 10.30 am respectively, for the purpose of Registered office: Townshend House, Crown Road, Norwich NR1 3DT having an account laid before them showing how the winding up has Principal trading address: Franchise House, 56 Surrey Street, been conducted and the property of the Company disposed of, and Norwich, NR1 3FD also determining whether the Liquidator should be granted his release Notice is hereby given, pursuant to Section 106 OF THE from office. A member or creditor entitled to attend and vote is INSOLVENCY ACT 1986 that a final meeting of the members and entitled to appoint a proxy to attend and vote instead of him and such creditors of the above named Company will be held at Townshend proxy need not also be a member or creditor. Proxy forms must be House, Crown Road, Norwich NR1 3DT on 14 December 2016 at returned to the offices of AABRS Limited, Langley House, Park Road, 10.15 am and 10.30 am for the purpose of showing the manner in East Finchley, London, N2 8EY no later than 12.00 noon on the which the winding up of the Company has been conducted and the business day before the meetings. property of the Company disposed of, and of hearing any explanation Date of Appointment: 25 April 2016 that may be given by the Liquidator and to pass the following Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, resolutions: That the Liquidator’s final report and accounts dated 12 Langley House, Park Road, East Finchley, London N2 8EY. October 2016 are hereby approved and that the Liquidator be granted For further details contact: Alison Yarwood, Tel: 020 8444 2000. his release. Proxies and proofs of debt to be used at the meeting Alan Simon, Liquidator should be lodged with the Liquidator at Townshend House, Crown 13 October 2016 (2632025) Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 02 December 2015 GRIFFIN2632297 ELECTRICAL SERVICES LIMITED Office Holder details: Chris Williams,(IP No. 008772) of McTear (Company Number 06383754) Williams & Wood, Townshend House, Crown Road, Norwich NR1 Registered office: Unit 7-8, Manor Courtyard, Aston Sandford, 3DT. Buckinghamshire HP17 8JB Enquiries should be sent to McTear Williams & Wood, Townshend Principal trading address: 46 Randolph Road, Bromley, Kent, BR2 House, Crown Road, Norwich NR1 3DT Email: [email protected], Tel: 8PU 01603 877540, Fax: 01603 877549 Notice is hereby given, that a Final Meeting of the Members will be Chris Williams, Liquidator held at 2:00 pm on 16 December 2016 to be followed at 2:15 pm on 12 October 2016 (2632036) the same day by a meeting of the Creditors of the company. The meetings will be held at Fieldstead Insolvency Limited, 1st Floor, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 G2632038 & M FURNITURE LIMITED 8DB. (Company Number 05734728) The meetings are called pursuant to Section 106 of the Insolvency Act Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 1986, for the purpose of enabling the Liquidator to present an 5QQ account showing the manner in which the winding-up of the company Principal trading address: Unit B, 118 Birmingham Road, Lichfield, has been conducted and the property of the Company disposed of, Staffs, WS14 9BW and of hearing any explanation that may be given by the Liquidator. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the In addition the meeting is also convened for the purpose of approving INSOLVENCY ACT 1986, that a General Meeting of the Members of the Liquidator's final report and receipts and payments account, the above named Company will be held at the offices of G2 providing the liquidator with his release and determining the manner Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 in which the books, accounts and documents of the company and the 5QQ on 30 November 2016 at 11.30 am, for the purpose of having an liquidator shall be disposed of. account laid before them, and to receive the Report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and hearing any explanation that may be given by the Liquidator.

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

A member or creditor entitled to attend and vote is entitled to appoint Office Holder details: Tony Mitchell,(IP No. 8203) and Brett Barton,(IP a proxy to attend and vote instead of him. A proxy need not be a No. 9493) both of Cranfield Business Recovery Limited, Business member or creditor. Proxies to be used at the meeting should be Innovation Centre, Harry Weston Road, Coventry CV3 2TX. lodged at Fieldstead Insolvency Limited, 1st Floor, Barclays House, For further details contact: The Joint Liquidators, Email: Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB, no later [email protected] Tel: 024 7655 3700. than 12 noon on the working day immediately before the meetings. Brett Barton, Joint Liquidator Place of Creditors Meeting: Fieldstead Insolvency Limited, 1st Floor, 14 October 2016 (2632033) Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB Name of office holder 1: David A Butler 2632069HPS (BUCKS) LIMITED Office holder 1 IP number: 8695 (Company Number 07504165) Postal address of office holder(s): Fieldstead Insolvency Limited, 1st Registered office: Unit 7-8, Manor Courtyard, Aston Sandford, Floor, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire Buckinghamshire HP17 8JB HP19 8DB Principal trading address: Unit 3A, Waterside Business Park, Office holder's telephone no and email address: 01296 433303 and Waterside, Chesham, Buckinghamshire, HP5 1PE [email protected] Notice is hereby given, that a Final Meeting of the Members will be Capacity of office holder(s): Liquidator held at 11:00 am on 16 December 2016 to be followed at 11:15 am on Alternative contact for enquiries on proceedings: Judith Hall the same day by a meeting of the Creditors of the company. The Date of Appointment: 8 May 2012. (2632297) meetings will be held at Fieldstead Insolvency Limited, 1st Floor, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB. 2631776HARRIS SLATE & STONE (UK) LIMITED The meetings are called pursuant to Section 106 of the Insolvency Act (Company Number 03835770) 1986 for the purpose of enabling the Liquidator to present an account Registered office: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, showing the manner in which the winding-up of the company has CF15 9SS been conducted and the property of the Company disposed of, and Principal trading address: Alltycnap Road, Johnstown, Carmarthen, of hearing any explanation that may be given by the Liquidator. SA31 3QY In addition the meeting is also convened for the purpose of approving NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the the Liquidator's final report and receipts and payments account, Insolvency Act 1986, that a general meeting of the members of the providing the liquidator with his release and determining the manner above named company will be held at 6, Ynys Bridge Court, in which the books, accounts and documents of the company and the Gwaelod-Y-Garth, CARDIFF, CF15 9SS on 20 December 2016 at liquidator shall be disposed of. 10.00 AM, to be followed at 10.15 AM by a final meeting of creditors A member or creditor entitled to attend and vote is entitled to appoint for the purpose of receiving an account showing the manner in which a proxy to attend and vote instead of him. A proxy need not be a the winding up has been conducted and the property of the company member or creditor. Proxies to be used at the meeting should be disposed of and of hearing any explanation that may be given by the lodged at Fieldstead Insolvency Limited, 1st Floor, Barclays House, Liquidator. Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB, no later A member entitled to vote at the above meeting may appoint a proxy than 12 noon on the working day immediately before the meetings. to attend and vote instead of him. A proxy need not be a member of Place of Creditors Meeting: Fieldstead Insolvency Limited, 1st Floor, the company. Proxies to be used at the meetings must be lodged with Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-Y- 8DB Garth, Cardiff, CF15 9SS, no later than 4.00 PM on the 19 December Name of office holder 1: David A Butler 2016. Office holder 1 IP number: 8695 Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle Postal address of office holder(s): Fieldstead Insolvency Limited, 1st Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. Floor, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire Date of Appointment: 18 April 2013. Further information about this HP19 8DB case is available from Michael Hobbs at the offices of Doyle Davies on Office holder's telephone no and email address: 01296 433303 and 02920820342 or at [email protected]. [email protected] Brendan Eric Doyle , Liquidator Capacity of office holder(s): Liquidator 17 October 2016 (2631776) Alternative contact for enquiries on proceedings: Judith Hall Date of Appointment: 5 March 2012. (2632069)

HERTFORD2632033 TYRE & EXHAUST LIMITED (Company Number 06453891) 2631818HPS (CHESHAM) LIMITED Registered office: Business Innovation Centre, Harry Weston Road, (Company Number 07025468) Coventry, CV3 2TX Registered office: Unit 7-8, Manor Courtyard, Aston Sandford, Principal trading address: (Formerly) Units 1 and 2 Dicker Mill Buckinghamshire HP17 8JB Industrial Estate, Mill Road, Hertford, SG13 7AA Principal trading address: Unit 3A, Waterside Business Park, Notice is hereby given, pursuant to Section 106 OF THE Waterside, Chesham, Buckinghamshire, HP5 1PE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of the Notice is hereby given, that a Final Meeting of the Members will be members and creditors of the above-named Company will be held at held at 12:00 midday on 16 December 2016 to be followed at 12:15 Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX pm on the same day by a meeting of the Creditors of the company. on 16 December 2016 at 10.00 am and 10.20 am respectively for the The meetings will be held at Fieldstead Insolvency Limited, 1st Floor, purpose of having an account laid before the meetings showing the Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 manner in which the winding up has been conducted and the property 8DB. of the Company disposed of and of hearing any explanation that may The meetings are called pursuant to Section 106 of the Insolvency Act be given by the Joint Liquidators. The Joint Liquidators propose to 1986 for the purpose of enabling the Liquidator to present an account seek release from office at the meetings. A member or creditor showing the manner in which the winding-up of the company has entitled to vote at the above meetings may appoint a proxy to attend been conducted and the property of the Company disposed of, and and vote instead of him. A proxy need not be a member or creditor of of hearing any explanation that may be given by the Liquidator. the company. Proxies and hitherto unlodged proof of debt to be used In addition the meeting is also convened for the purpose of approving at the meetings must be lodged at the offices of Cranfield Business the Liquidator's final report and receipts and payments account, Recovery Limited, Business Innovation Centre, Harry Weston Road, providing the liquidator with his release and determining the manner Coventry, CV3 2TX no later than 12:00 noon on the business day in which the books, accounts and documents of the company and the before the meetings. liquidator shall be disposed of. Date of Appointment: 15 December 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 27 COMPANIES

A member or creditor entitled to attend and vote is entitled to appoint company having a share capital, a meeting may appoint more than a proxy to attend and vote instead of him. A proxy need not be a one proxy in relation to a meeting, provided that each proxy is member or creditor. Proxies to be used at the meeting should be appointed to exercise the rights attached to a different share or lodged at Fieldstead Insolvency Limited, 1st Floor, Barclays House, shares held by him, or (as the case may be) to a different £10, or Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB, no later multiple of £10, stock held by him. than 12 noon on the working day immediately before the meetings. Date of Appointment: 21 October 2013 Place of Creditors Meeting: Fieldstead Insolvency Limited, 1st Floor, Office Holder details: Martin Maloney,(IP No. 9628) of Leonard Curtis, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL and John 8DB Titley,(IP No. 8617) of Leonard Curtis, 6th Floor, Walker House, Name of office holder 1: David A Butler Exchange Flags, Liverpool L2 3YL. Office holder 1 IP number: 8695 For further details contact: Martin Maloney, E-mail: Postal address of office holder: Fieldstead Insolvency Limited, 1st [email protected], Tel: 0151 556 2790. Floor, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire Martin Maloney, Joint Liquidator HP19 8DB 13 October 2016 (2632031) Office holder's telephone no and email address: 01296 433303 and [email protected] Capacity of office holder(s): Liquidator INTERCLIMATE2632026 LIMITED Alternative contact for enquiries on proceedings: Judith Hall (Company Number 06335278) Date of Appointment: 14 March 2011 (2631818) Registered office: 26 - 28 Bedford Row, London WC1R 4HE Principal trading address: Unit 15, Four Ashes Industrial Estate, Station Road, Wolverhampton WV10 7DB 2632042IMACOM LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 03321011) INSOLVENCY ACT 1986, that Final Meetings of the Members and Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Creditors of the above-named Company will be held at the offices of Borehamwood, Hertfordshire, WD6 2FX David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Principal trading address: The Zund Building, Unit 1A Spring Valley London N12 8LY on 20 December 2016 at 10.00 am and 10.15 am Business Centre, Porters Wood, St Albans AL3 6PD respectively, for the purpose of having an account laid before them Notice is hereby given, pursuant to Section 106 OF THE showing how the winding-up of the Company has been conducted INSOLVENCY ACT 1986, that final meetings of members and and its property disposed of, and of hearing any explanation that may creditors of the Company will be held at the offices of Valentine & Co, be given by the Liquidator. Proxies to be used at either Meeting must 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX be lodged with the Liquidator at Pearl Assurance House, 319 Ballards on 20 December 2016 at 11.45 am and 12.00 noon respectively, for Lane, London N12 8LY, not later than 4.00 pm of the business day the purposes of having an account laid before them showing the before the Meeting. manner in which the winding-up of the Company has been conducted Date of Appointment: 09 March 2011 and the property disposed of, and of receiving any explanation that Office Holder details: Stephen Katz,(IP No. 8681) of David Rubin & may be given by the Liquidator, and also determining the manner in Partners, Pearl Assurance House, 319 Ballards Lane, London N12 which the books, accounts and documents of the Company shall be 8LY. disposed of. The following resolutions will be put to the meeting: To For further details contact: Stephen Katz, Tel: 020 8343 5900. accept the Liquidator’s final report and account and to approve the Alternative contact: Philip Kyprianou. Liquidator’s release from office. A member or creditor entitled to Stephen Katz, Liquidator attend and vote at the above meetings may appoint a proxy to attend 14 October 2016 (2632026) and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Valentine & Co at the above address by no later than 12.00 noon on 19 December JETMANZ2632022 LIMITED 2016. (Company Number 08470657) Date of Appointment: 22 December 2014 Trading Name: Sidewalk Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & Registered office: 8A Kingsway House, King Street, Bedworth, Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 Warwickshire, CV12 8HY 2FX. Principal trading address: 25 Hurst Street, Birmingham, B5 6SE For further details contact: Avner Radomsky, Tel: 020 8343 3710. NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Alternative contact: Natasha Segen. and Creditors of the above named Company have been convened by Avner Radomsky, Liquidator the Liquidator pursuant to Section 106 of the INSOLVENCY ACT 13 October 2016 (2632042) 1986. The Meetings will be held at the offices of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on 20 December 2016 at 10.30 am and 10.45 am respectively, for the IMPERA2632031 BUS & COACH LIMITED purposes of having a final account laid before them by the Liquidator (Company Number 07449882) showing the manner in which the winding-up of the said Company Registered office: 6th Floor, Walker House, Exchange Flags, Liverpool has been conducted and the property of the Company disposed of L2 3YL and of hearing any explanation that may be given by the Liquidator. Principal trading address: 21 Tarran Way North, Moreton, Wirral, In order to be entitled to vote at the meeting creditors proxies and Merseyside CH46 4UA hitherto unlodged proofs of debt must be lodged with the Liquidator Notice is hereby given in pursuance of Section 106 OF THE at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, INSOLVENCY ACT 1986, that final meetings of members and Warwickshire, CV12 8HY by noon on 19 December 2016. creditors of the above Company will be held at the offices of Leonard Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A Curtis, Elms Square, Bury New Road, Whitefield M45 7TA on 14 Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY December 2016 at 11.00 am and 11.15 am respectively for the was appointed Liquidator of the above named Company on 25 purpose of having an account laid before them, showing the manner February 2016. in which the winding-up has been conducted and the property of the Contact: Neil Gibson Email: [email protected] Telephone: 024 Company disposed of, and of hearing any explanation that may be 7722 0175 given by the Liquidators. Any member or creditor entitled to attend 17 October 2016 (2632022) and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. In the case of a

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

2632207KEMP PACKAGING LIMITED proxy to attend and vote instead of him and such proxy need not also (Company Number 01593821) be a member or creditor. Proxy forms must be returned to the offices Registered office: Suite 4, Alexandra Dock Business Centre, of AABRS Limited, Langley House, Park Road, East Finchley, London, Fisherman’s Wharf, Grimsby, North East Lincolnshire, DN31 1UL N2 8EY by no later than 12.00 noon on the business day before the Principal trading address: Unit 2, Marsh Works, Belvoir Way, Fairfield meeting. Industrial Estate, Louth, Lincs, LN11 0LQ Date of Appointment: 05 November 2015 Notice is hereby given that the Liquidator has summoned final Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, meetings of the Company’s members and creditors under Section Langley House, Park Road, East Finchley, London N2 8EY. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid For further details contact: Alison Yarwood on tel: 020 8444 2000. before them an account of the Liquidator’s acts and dealings and of Alan Simon, Liquidator the conduct of the winding up, hearing any explanations that may be 13 October 2016 (2632044) given by the Liquidator and passing a resolution granting the release of the Liquidator. The meetings will be held at Suite 4, Alexandra Dock Business Centre, Grimsby, North East Lincolnshire, DN31 1UL LANDMARC2632032 INVESTMENTS LTD on 14 December 2016 at 10.00 am (members) and 10.30 am (Company Number 07101906) (creditors). In order to be entitled to vote at the meetings, members Trading Name: Jalouse and creditors must lodge their proxies with the Liquidator at Suite 4, Registered office: 5th Floor, Grove House, 248a Marylebone Road, Alexandra Dock Business Centre, Grimsby, North East Lincolnshire, London NW1 6BB DN31 1UL by no later than 12.00 noon on the business day prior to Principal trading address: N/A the day of the meeting (together if applicable, with a completed proof Notice is hereby given in pursuance of Section 106 OF THE of debt form if this has not previously been submitted). INSOLVENCY ACT 1986, that final meetings of members and Date of Appointment: 20 August 2014 creditors of the above Company will be held at the offices of Leonard Office Holder details: Charles Howard Ranby-Gorwood,(IP No. 9129) Curtis, Leonard Curtis House, Elms Square, Bury New Road, of CRG Insolvency & Financial Recovery, Suite 4, Alexandra Dock Whitefield, Manchester M45 7TA on 13 December 2016 at 11.00 am Business Centre, Grimsby, North East Lincolnshire, DN31 1UL. and 11.15 am respectively for the purpose of having an account laid For further details contact: Email: [email protected] before them, showing the manner in which the winding-up has been Alternative contact: Janice Ligertwood. conducted and the property of the Company disposed of, and of Charles Howard Ranby-Gorwood, Liquidator hearing any explanation that may be given by the Liquidators. Any 14 October 2016 (2632207) member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the 2632027KEYSTAR SYSTEMS INTEGRATION LIMITED above address by no later than 12.00 noon on the business day (Company Number 03786331) before the meeting. In the case of a Company having a share capital, Registered office: Langley House, Park Road, East Finchley, London a member may appoint more than one proxy in relation to a meeting, N2 8EY provided that each proxy is appointed to exercise the rights attached Principal trading address: 11 Cwrt Bergiers, Llanelli, Carmarthenshire, to a different share or shares held by him, or (as the case may be) to a South Wales SA15 4BS different £10, or multiple of £10, of stock held by him. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 18 October 2013 INSOLVENCY ACT 1986, that final meetings of the members and Office Holder details: Neil Bennett,(IP No. 9083) of Leonard Curtis, creditors of the above named Company will be held at Langley Leonard Curtis House, Elms Square, Bury New Road, Whitefield, House, Park Road, East Finchley, London N2 8EY on 14 December Manchester M45 7TA and Alex Cadwallader,(IP No. 9501) of Leonard 2016 at 11.00 am and 11.30 am respectively, for the purpose of Curtis, Leonard Curtis House, Elms Square, Bury New Road, having an account laid before them showing how the winding up has Whitefield, Manchester M45 7TA. been conducted and the property of the Company disposed of, and For further details contact: Neil Bennett, E-mail: also determining whether the Liquidator should be granted his release [email protected], Tel: 0161 413 0930. from office. A member or creditor entitled to attend and vote is Neil Bennett, Joint Liquidator entitled to appoint a proxy to attend and vote instead of him and such 13 October 2016 (2632032) proxy need not also be a member or creditor. Proxy forms must be returned to the offices of AABRS Limited, Langley House, Park Road, East Finchley, London, N2 8EY by no later than 12.00 noon on the LEICESTER2632028 EXPRESS LOGISTICS LIMITED business day before the meeting. (Company Number 04404173) Date of Appointment: 27 November 2015 Registered office: c/o Kingsland Business Recovery 14 Derby Road, Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS Stapleford, Nottingham, NG9 7AA Limited, Langley House, Park Road, East Finchley, London N2 8EY. Principal trading address: 162 Oadby Road, Wigston, Leicester LE18 For further details contact: Alison Yarwood, Tel: 020 8444 2000. 3PY Simon Renshaw, Liquidator Notice is hereby given, pursuant to section 106 of the INSOLVENCY 13 October 2016 (2632027) ACT 1986, of a meeting of creditors for the purpose of laying before the creditors a report on the administration of the above liquidation and for determining whether the Liquidator may be granted his L2632044 AND L BLESSING LTD release under Section 173 of the Insolvency Act 1986. Proxies to be (Company Number 06690053) used at the meeting must be lodged with the Liquidator at Bolton Registered office: Langley House, Park Road, East Finchley, London House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later N2 8EY than 12 noon on the business day preceding the meeting: Principal trading address: 79 Stubbs Point, London, E13 8JN Date of Creditors Meeting: 22 December 2016 Notice is hereby given, pursuant to Section 106 OF THE Time of Creditors Meeting: 10.15 am INSOLVENCY ACT 1986 that final meetings of members and creditors Place of Creditors Meeting: 14 Derby Road, Stapleford, Nottingham of the above named Company will be held at Langley House, Park NG9 7AA Road, East Finchley, London N2 8EY on 15 December 2016 at 11.00 Name of office holder 1: Tauseef Rashid am and 11.30 am respectively for the purpose of having an account Office holder 1 IP number: 9718 laid before them showing how the winding up has been conducted Postal address of office holder(s): Bolton House, 18 Bolton Road, and the property of the Company disposed of, and also determining Bradford, West Yorkshire, BD1 4DA whether the Liquidator should be granted his release from office. A Office holder’s telephone no : 0800 9553595 member or creditor entitled to attend and vote is entitled to appoint a Capacity of office holder(s): Liquidator Alternative contact for enquiries on proceedings: Hayley Williams 14 October 2016 (2632028)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 29 COMPANIES

LICHFIELD2632046 EDUCATION SUPPLIES LIMITED Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 07712241) 1986 that Final Meetings of the Members and Creditors of the above Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, named company will be held at the offices of Beesley Corporate Cheltenham, GL50 1DY Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 Principal trading address: Unit E Industrial Estate, Ashold 3HP on Thursday 15 December 2016 at 11.00 am and 11.15 am Farm Road, Birmingham, B24 9QG respectively, for the purposes of receiving an account showing the Notice is hereby given, pursuant to Section 106 OF THE manner in which the winding up has been conducted, and the INSOLVENCY ACT 1986 that a final meeting of the members of property of the company has been disposed of, and of hearing any Lichfield Education Supplies Limited will be held at Durkan Cahill, 17 explanation given by the Joint Liquidators, and determining the Joint Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY on 13 Liquidators' release. December 2016 at 10.30 am to be followed at 10.45 am on the same A Member or Creditor entitled to attend and vote at either of the day by a meeting of the creditors of the Company. The Meetings are above meetings may appoint a proxy to attend and vote instead of called for the purpose of receiving an account from the Liquidator him. It is not necessary for the proxy-holder to be a Member or a explaining the manner in which the winding up of the Company has Creditor. Proxy forms must be returned to the offices of Beesley been conducted and to receive any explanation that they may Corporate Solutions, Astute House, Wilmslow Road, Handforth, consider necessary. A member or creditor entitled to attend and vote Cheshire SK9 3HP by no later than 12 noon on the last business day is entitled to appoint a proxy to attend and vote instead of him. A before the meeting. proxy need not be a member or creditor. The following resolutions will Any enquiries regarding the above should be addressed to the be considered at the creditors’ meeting: That the Liquidator’s receipts Joint Liquidators at the address below: Tel 01625 544 795 or e- and payments account be approved and that the liquidator receives mail: [email protected] or [email protected] his release. Alternatively, contact: [email protected] or telephone Proxies and proofs of debt to be used at the meeting must be Michael Sheehan on 01625 469 152. returned to Durkan Cahill, 17 Berkeley Mews, 29 High Street, Mark Beesley (IP No: 8739) and Tracy Mary Clowry (IP No: 9562) - Cheltenham, GL50 1DY no later than 12 noon on the working day Joint Liquidators immediately before the meetings. Beesley Corporate Solutions, Astute House, Wilmslow Road, Date of Appointment: 03 March 2015 Handforth, Cheshire SK9 3HP Office Holder details: Michael Patrick Durkan,(IP No. 9583) of Durkan Dated: 17 October 2016 (2631774) Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. For further details contact: Michael Patrick Durkan, Email: [email protected] or Tel: 01242 250811. Alternative contact: MG2632231 SPORT & RACING LIMITED Rebecca Simpson (Company Number 04155563) Michael Durkan, Liquidator Trading Name: MG Sport & Racing Limited 13 October 2016 (2632046) Previous Name of Company: IISCR (088) Limited, MGX80 Limited Registered office: PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT 2632043LONDONUP LTD Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 05447334) 1986, that final meetings of members and creditors of the above Registered office: 40a Station Road, Upminster, Essex, RM14 2TR named Company will be held at PricewaterhouseCoopers LLP, 7 Principal trading address: 3 More London Place, London SE1 2RE More London Riverside, London SE1 2RT on 18 November 2016 at Notice is hereby given, pursuant to Section 106 OF THE 11.00 am for Members and 11.15 am for Creditors, for the purpose of INSOLVENCY ACT 1986, that a final meeting of the members of having an account laid before them showing how the winding-up has Londonup Ltd will be held at the offices of Aspect Plus Limited, 40a been conducted and the company's property disposed of and giving Station Road, Upminster, Essex, RM14 2TR on 23 November 2016 at an explanation of it. 10.00 am to be followed at 10.30 am on the same day by a meeting of A member or creditor entitled to attend and vote is entitled to appoint creditors of the Company. The meetings are called for the purpose of a proxy to attend and vote instead of him and such proxy need not receiving an account from the Liquidator explaining the manner in also be a member or creditor. Proxy forms must be returned to which the winding up of the Company has been conducted and to PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 receive any explanation that they may consider necessary. A member 2RT, no later than 12 noon on the business day before the meeting. or creditor entitled to attend and vote is entitled to appoint a proxy to Office Holder Details: Steven Anthony Pearson and Robert Jonathan attend and vote instead of him. A proxy need not be a member or Hunt (IP numbers 8832 and 8597) of PricewaterhouseCoopers LLP, 7 creditor. The following resolutions will be considered at the creditors’ More London Riverside, London SE1 2RT. Date of Appointment: 12 meeting: That the Liquidator’s final report and receipts and payments April 2005. Further information about this case is available from the account be approved and that the Liquidator receives his release. offices of PricewaterhouseCoopers LLP on 020 7213 2821. Proxies to be used at the meetings must be returned to the offices of Steven Anthony Pearson and Robert Jonathan Hunt , Joint Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR Liquidators (2632231) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 14 August 2015 MODUS2632039 PROJECT CONSULTANCY LIMITED Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus (Company Number 04453282) Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Registered office: Griffins, Tavistock House South, Tavistock Square, For further details contact: David Young, Tel: 01708 300170. London, WC1H 9LG Darren Edwards, Liquidator Principal trading address: Unit 4, Osbaldwick Ind. Est, Outgang Lane, 12 October 2016 (2632043) Osbaldwick, York, YO19 5UX Notice is hereby given that the Liquidator has summoned final meetings of the Company’s members and creditors under Section MALCOLM2631774 D MACNEISH ELECTRICAL LIMITED 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid (Company Number 05283326) before them an account of the Liquidator acts and dealings and of the Registered office: Astute House, Wilmslow Road, Handforth, Cheshire conduct of the winding-up, hearing any explanations that may be SK9 3HP (Previous Registered Office: Timber Tops, Botley Road, given by the Liquidator, and passing a resolution granting the release Horton Heath, Southampton S050 7DN) of the Liquidator. The meetings will be held at Griffins, Tavistock Principal trading address: Timber Tops, Botley Road, Horton Heath, House South, Tavistock Square, London, WC1H 9LG on 04 Southampton SO50 7DN November 2016 at 2.30 pm (members) and 2.45 pm (creditors). In Date of Liquidation & Appointment of Joint Liquidators: 18 August order to be entitled to vote at the meetings, members and creditors 2015

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES must lodge their proxies with the Joint Liquidators at Griffins, Notice is hereby given, pursuant to Section 106 OF THE Tavistock House South, Tavistock Square, London WC1H 9LG by no INSOLVENCY ACT 1986 that a final meeting of the members of later than 12 noon on the business day prior to the day of the meeting My360Plus Limited is to be held at Bridge House, London Bridge, (together, if applicable, with a completed proof of debt form if this has London SE1 9QR on 14 December 2016 at 10.00 am to be followed at not previously been submitted). 10.15 am on the same day by a meeting of the creditors of the Date of Appointment: 09 August 2004 Company. The meetings are called for the purpose of receiving an Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock account from the Joint Liquidators explaining the manner in which the House South, Tavistock Square, London WC1H 9LG. winding up of the Company has been conducted and to receive any For further details contact: Stephen Hunt, Tel: 020 7554 9600, Email: explanation that they may consider necessary. A member or creditor [email protected] entitled to attend and vote is entitled to appoint a proxy to attend and Stephen Hunt, Liquidator vote instead of him. A proxy need not be a member or creditor. The 13 October 2016 (2632039) following resolution will be considered at the creditors meeting: That the Joint Liquidators obtain their release from office. Proxies to be used at the meetings together with any hitherto 2632041MORGANS COURIER SERVICE LIMITED unlodged proofs must be returned to the offices of Wilkins Kennedy (Company Number 07563354) LLP, Bridge House, London Bridge, London, SE1 9QR no later than Registered office: 69 Queen Mary Rise, Sheffield S2 1JL 12.00 noon on the working day immediately before the meetings. Principal trading address: 69 Queen Mary Rise, Sheffield S2 1JL Date of Appointment: 09 February 2016 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: John Arthur Kirkpatrick,(IP No. 002230) of 1986, that a final meeting of the members of the above named Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 company will be held at Doncaster Business Innovation Centre, Ten 9QR and Matthew John Waghorn,(IP No. 009432) of Wilkins Kennedy Pound Walk, Doncaster DN4 5HX on 12 December 2016 at 11.00 am, LLP, Bridge House, London Bridge, London SE1 9QR. to be followed at 11.15 am by a final meeting of creditors for the Should you require any further details, please contact Chloe Edges, purpose of showing how the winding up has been conducted and the Email: [email protected] or by telephone on 0207 property of the company disposed of, and of hearing an explanation 403 1877. that may be given by the Liquidator, and also of determining the John Arthur Kirkpatrick, Joint Liquidator manner in which the books, accounts and documents of the company 14 October 2016 (2632037) and of the Liquidator shall be disposed of. Proxies and proof of debt forms must be lodged with the Liquidator at Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster NOOR2632024 CATERING LIMITED DN4 5HX no later than 12 noon on the business day preceding the (Company Number 07837640) meetings to entitle you to vote at the meetings (unless you are an Trading Name: Shimla Spice individual attending the meetings in person). A person entitled to Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, attend and vote at either of the above meetings may appoint a proxy Cheltenham, GL50 1DY to attend and vote instead of him. A proxy need not be a member or Principal trading address: 49 Bristol Road, Gloucester, GL1 5SA creditor of the Company. Notice is hereby given, pursuant to Section 106 OF THE Any person who requires further information regarding the above may INSOLVENCY ACT 1986 that a final meeting of the members of the contact the Liquidator by telephone on 01302 554925. Alternatively, above named Company will be held at Durkan Cahill Limited, 17 enquiries can be made to Elizabeth Sapsted by telephone on 01302 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY on 14 554925 or by e-mail to [email protected]. December 2016 at 10.00 am to be followed at 10.30 am on the same Claire Louise Foster, Liquidator day by a meeting of the creditors of the Company. The meetings are 12 October 2016 (2632041) called 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 MUSHTAQM2632040 LIMITED consider necessary. A member or creditor entitled to attend and vote (Company Number 07347743) is entitled to appoint a proxy to attend and vote instead of him. A Registered office: c/o Kingsland Business Recovery 14 Derby Road, proxy need not be a member or creditor. The following resolutions will Stapleford, Nottingham, NG9 7AA be considered at the creditors’ meeting: That the Liquidator’s receipts Principal trading address: 129 Epsom Avenue, Sale, Cheshire, M33 and payments account be approved and that the liquidator receives 4QG his release. Proxies and proofs of debt to be used at the meeting Notice is hereby given, pursuant to section 106 of the INSOLVENCY must be returned to Durkan Cahill Limited, 17 Berkeley Mews, 29 ACT 1986, of a meeting of creditors for the purpose of laying before High Street, Cheltenham, GL50 1DY no later than 12 noon on the the creditors a report on the administration of the above liquidation working day immediately before the meetings. and for determining whether the Liquidator may be granted his Date of Appointment: 04 February 2015 release under Section 173 of the Insolvency Act 1986. Proxies to be Office Holder details: Michael Patrick Durkan,(IP No. 9583) of Durkan used at the meeting must be lodged with the Liquidator at Bolton Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later For further details contact: Email: [email protected] or Tel: than 12 noon on the business day preceding the meeting: 01242 250811. Alternative contact: Mike Noakes Date of Creditors Meeting: 21 December 2016 Michael Durkan, Liquidator Time of Creditors Meeting: 10.15 am 11 October 2016 (2632024) Place of Creditors Meeting: 14 Derby Road, Stapleford, NG9 7AA Name of office holder 1: Tauseef Rashid Office holder 1 IP number: 9718 PHOENIX2632034 CONSULTING (UK) LIMITED Postal address of office holder(s): Bolton House, 18 Bolton Road, (Company Number 07941514) Bradford, West Yorkshire, BD1 4DA Registered office: Cooper Young, Hunter House, 109 Snakes Lane Office holder’s telephone no : 0800 9553595 West, Woodford Green, Essex, IG8 0DY Capacity of office holder(s): Liquidator Principal trading address: 7 Herga Court, Sudbury Hill, Harrow, HA1 Alternative contact for enquiries on proceedings: Hayley Williams 3RS 12 October 2016 (2632040) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the Members and Creditors of the above-named Company will be held at the offices of 2632037MY360PLUS LIMITED Cooper Young, Hunter House, 109 Snakes Lane West, Woodford (Company Number 07290302) Green, Essex, IG8 0DY on 07 December 2016 at 10.00 am and 10.15 Registered office: Bridge House, London Bridge, London SE1 9QR am respectively, for the purposes of receiving an account showing the Principal trading address: C/O Vybrant Organisation Limited, manner in which the winding up has been conducted, and the Thatcham House, Turner’s Drive, Thatcham, Berkshire, RG19 4QD property of the company has been disposed of, and of hearing any explanation given by the Liquidator, and considering the release of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 31 COMPANIES the liquidator. A Member or Creditor entitled to attend and vote at 2632169R A ROOFING LIMITED either of the above meetings may appoint a proxy to attend and vote (Company Number 07303802) instead of him. It is not necessary for the proxy holder to be a Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Member or Creditor. Proxies for use at the meetings must be lodged SM1 4LA at the address shown above no later than 12.00 noon on the business Principal trading address: 1 Heartenoak Farm, Heartenoak, day before the meeting. Hawkshurt, Kent TN18 5EY Date of Appointment: 06 November 2015 Notice is hereby given that the Liquidator has summoned final Office Holder details: Zafar Iqbal,(IP No. 6578) of Cooper Young, meetings of the Company’s members and creditors under Section Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid 0DY. before them an account of the Liquidator’s acts and dealings and of Further details contact: Paula Bates, Tel: 020 8498 0163, Email: the conduct of the winding up, hearing any explanations that may be [email protected] given by the Liquidator, and passing a resolution granting the release Zafar Iqbal, Liquidator of the Liquidator. The meetings will be held at Allen House, 1 13 October 2016 (2632034) Westmead Road, Sutton, Surrey, SM1 4LA on 11 January 2017 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their 2631801PHROPINES MANUFACTURING LIMITED proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, (Company Number 03816922) Surrey, SM1 4LA by no later than 12 noon on the business day prior Registered office: c/o CG&Co, 17 St Ann's Square, Manchester M2 to the day of the meetings (together, if applicable, with a completed 7PW proof of debt form if this has not previously been submitted). Principal trading address: Gallows Clough Farm, Oakmere, Date of Appointment: 30 October 2015 Northwich, Cheshire CW8 2TG Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP Notice is hereby given pursuant to section 106 of the Insolvency Act No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead 1986, that final meetings of the members and creditors of the above Road, Sutton, Surrey, SM1 4LA. named Company will be held at CG&Co, 17 St Ann's Square, For further details contact the Liquidator on Email: Manchester M2 7PW, on 16 December 2016 at 10.00 am and 10.15 [email protected] or Tel: 020 8661 7878.Alternative contact: Natalie am respectively, for the purpose of having an account laid before Stone them showing how the winding-up has been conducted and the Martin C Armstrong, Liquidator property of the Company disposed of, and also determining whether 14 October 2016 (2632169) the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not REVERBERATE2632087 IT LTD also be a member or creditor. Proxy forms must be returned to the (Company Number 08271715) offices of CG&Co, 17 St Ann's Square, Manchester M2 7PW no later Registered office: 3 The Courtyard, Harris Business Park, Hanbury than 12.00 noon on the business day before the meeting. Road, Stoke Prior, Bromsgrove B60 4DJ Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP Principal trading address: 416 Meadway, Kitts Green, Birmingham, numbers 1762 and 1549) of CG&Co, 17 St Ann's Square, Manchester B33 0EB M2 7PW. Date of Appointment: 25 September 2015. Further Notice is hereby given that the Joint Liquidators have summoned final information about this case is available from Andrew Walker at the meetings of the Company’s members and creditors under Section offices of CG&Co on 0161 358 0210. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Dated 18 October 2016 before them an account of the Joint Liquidators’ acts and dealings Stephen L Conn and Jonathan E Avery-Gee , Joint Liquidators and of the conduct of the winding up, hearing any explanations that (2631801) may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held PRESTIGE2632023 ROOFING & MAINTENANCE LIMITED at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, (Company Number 08842871) Bromsgrove B60 4DJ on 14 December 2016 at 10.30 am (members) Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA and 10.45 am (creditors). In order to be entitled to vote at the Principal trading address: 7 Simmons Lane, London E4 7PJ meetings, members and creditors must lodge their proxies with the Notice is hereby given, pursuant to Section 106 of the Insolvency Act Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury 1986, that a final meeting of the members of the above named Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on company will be held at 1 Kings Avenue, Winchmore Hill, London N21 the business day prior to the day of the meeting (together, if 3NA on 20 December 2016 at 10.00 am, to be followed by a final applicable, with a completed proof of debt form if this has not meeting of creditors at 10.30 am for the purpose of showing how the previously been submitted). winding up has been conducted and the property of the company Date of Appointment: 24 October 2014 disposed of, and of hearing explanations that may be given by the Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Liquidator. Peter Jordan,(IP No. 9616) both of Rimes & Co, 3 The Courtyard, Members and creditors can attend the meetings in person and vote. Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Creditors are entitled to vote if they have submitted a claim and the 4DJ. claim has been accepted in whole or in part. If you cannot attend, or For further details contact: Kate Conneely, Email: do not wish to attend, but wish to vote at the meetings, you can [email protected] nominate the chairman of the meetings, who will be the Liquidator, to Nickolas Garth Rimes, Joint Liquidator vote on your behalf. Proxies to be used at the meetings, together with 13 October 2016 (2632087) any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings. S.A.L.T.2632090 CATERING LIMITED Note: a member or creditor entitled to vote at the meetings is entitled (Company Number 07745313) to appoint another person or persons as his proxy to attend and vote Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, instead of him and a proxy need not also be a member of the Cheltenham, GL50 1DY company. Principal trading address: Olton Golf Club, Mirfield Road, Solihull, Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, West Midlands B91 1JH Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and Notice is hereby given, pursuant to Section 106 OF THE email address: [email protected]. Date of Appointment: 11 November INSOLVENCY ACT 1986, that a final meeting of the members of the 2015. Alternative contact for enquiries on proceedings: Sanna Khwaja above named Company will be held at Durkan Cahill Limited, 17 (2632023) Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY on 15 December 2016 at 10.00 am to be followed at 10.15 am on the same day by a meeting of the creditors of the Company for the purpose of receiving an account from the Liquidator explaining the manner in

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES which the winding up of the Company has been conducted and to 2632088TN SOLUTIONS LTD receive any explanation that they may consider necessary. A member (Company Number 05520761) or creditor entitled to attend and vote is entitled to appoint a proxy to Registered office: 37 Sun Street, London, EC2M 2PL attend and vote instead of him. A proxy need not be a member or Principal trading address: 81 Brick Kiln Road, Stevenage, SG1 2NH creditor. The following resolutions will be considered at the creditors’ Notice is hereby given, pursuant to Section 106 OF THE meeting: That the Liquidator’s receipts and payments account be INSOLVENCY ACT 1986 that final meetings of the members and approved and that the liquidator receives his release. Proxies and creditors of the above named Company will be held at CMB Partners proofs of debt to be used at the meeting must be returned to Durkan UK Limited, 37 Sun Street, London, EC2M 2PL on 21 December 2016 Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY no at 10.00 am and 10.30 am respectively, for the purpose of having an later than 12.00 noon on the working day immediately before the account laid before them showing how the winding-up has been meetings. conducted and the property of the Company disposed of, and also Date of Appointment: 29 April 2016 determining whether the Liquidator should be granted his release Office Holder details: Michael Patrick Durkan,(IP No. 9583) of Durkan from office. A member or creditor entitled to attend and vote is Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. entitled to appoint a proxy to attend and vote instead of him and such For further details contact: M P Durkan, E-mail: proxy need not also be a member or creditor. Proxy forms must be [email protected], Tel: 01242 250811. Alternative contact: returned to the offices of CMB Partners UK Limited, 37 Sun Street, Karolina Kocon. London, EC2M 2PL, no later than 12.00 noon on the business day Michael Durkan, Liquidator before the meeting. 13 October 2016 (2632090) Date of Appointment: 05 December 2014 Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL. 2632246SONYKA LIMITED For further details contact: Preena Depala, Tel: 020 7377 4370 (Company Number 06757138) Lane Bednash, Liquidator Registered office: HJS Recovery, 12-14 Carlton Place, Southampton 14 October 2016 (2632088) SO15 2EA Principal trading address: 7 Bourne Court, Southend Road, Woodford Green, Essex IG8 8HD V2632128 & AES LIMITED Notice is hereby given, that Final Meetings of the Members and Previous Name of Company: Verinder & Associates Employee Creditors of the Company will be held at 12-14 Carlton Place, Services Limited Southampton SO15 2EA, on 7 December 2016 at 10.00 am and 10.15 In Creditors Voluntary Liquidation am respectively, for the purpose of having an account laid before (Company Number 07513460) them showing how the winding-up has been conducted and the Registered office: St James Building, 79 Oxford Street, Manchester, property of the Company disposed of, and also determining whether M1 6HT the Liquidators should be granted their release from office. Principal trading address: 1-3 Crosby Road South, Waterloo, A member or creditor entitled to attend and vote is entitled to appoint Liverpool, Merseyside, L22 1RG a proxy to attend and vote instead of him and such proxy need not NOTICE IS HEREBY GIVEN, pursuant to section 106 of the also be a member or creditor. Proxy forms must be returned to the INSOLVENCY ACT 1986, that a final meeting of members of the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 above named company will be held at the offices of UHY Hacker 2EA no later than 12 noon on the business day before the meetings. Young turnaround and recovery, St James Building, 79 Oxford Street, Shane Biddlecombe, IP number: 9425 and Stephen Powell, IP Manchester, M1 6HT on 19 December 2016 at 11.00 am, to be number: 9561, Joint Liquidators of HJS Recovery, 12-14 Carlton followed at 11.30 am by a final meeting of creditors for the purpose Place, Southampton SO15 2EA. Appointed Liquidators of Sonyka of: Limited on 30 September 2015. Person to contact with enquiries a) having laid before them an account showing how the winding-up about the case: Sam Jones, telephone number: 02380 234222 has been conducted and the company’s property disposed of; and (2632246) b) hearing any explanation that may be given by the Liquidator c) determining whether the liquidator should have his release. THE2632030 GARDEN BAR,RESTAURANT AND GYM LIMITED A member or creditor entitled to attend and vote at the above (Company Number 08430837) meetings may appoint a proxy to attend and vote instead of him or Trading Name: The Garden Bar her. A proxy holder need not be a member or creditor of the Registered office: The Maltings, East Tyndall Street, Cardiff, CF24 company. 5EB Proxies for use at either of the meetings must be lodged at the Principal trading address: 10 Antony Road, Torpoint, Cornwall, PL11 address shown above no later than 12 noon on the business day prior 2JW the meeting together with a completed proof of debt form if you have Notice is hereby given, pursuant to Rule 4.126(1) OF THE not already lodged one. INSOLVENCY RULES 1986 (AS AMENDED) that the Joint Liquidators N A Hancock, Liquidator have summoned final meetings of the Company's members and IP No - 8697 creditors under Section 106 of the Insolvency Act 1986 for the UHY Hacker Young turnaround and recovery, 79 Oxford Street, purpose of receiving the Joint Liquidators’ account showing how the Manchester, M1 6HT winding-up has been conducted and the property of the Company Date of Appointment – 13 February 2014 disposed of. The meetings will be held at the offices of Jones Giles & For further information, please contact Katie Parker on email: Clay, 246 Peverall Park Road, Plymouth, Devon, PL3 4QG on 22 [email protected] or tel no 0161 236 6936. December 2016 at 10.00 am (members) and 10.15 am (creditors). In 17 October 2016 (2632128) order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Joint Liquidators at 246 Peverall Park Road, Plymouth, Devon, PL3 4QG by no later than 12 noon on WD2632021 CONSTRUCTION & DEVELOPMENT LIMITED the business day prior to the day of the meeting (together, if (Company Number 07587076) applicable, with a completed proof of debt form if this has not Registered office: Langley House, Park Road, East Finchley, London previously been submitted.) N2 8EY Date of Appointment: 01 March 2016 Principal trading address: 4 The Limes, Springhall Lane, Office Holder details: W V Jones,(IP No. 6769) and S Clay,(IP No. Sawbridgeworth, CM21 9FB 9191) both of Jones Giles & Clay, 246 Peverell Park Road, Plymouth, Notice is hereby given, pursuant to Section 106 OF THE PL3 4QG. INSOLVENCY ACT 1986 that final meetings of members and creditors For further details contact: Email: [email protected]. of the above named Company will be held at Langley House, Park Alternative Contact: Email: [email protected]. Road, East Finchley, London N2 8EY on 16 December 2016 at 10.00 W V Jones, Joint Liquidator am and 10.30 am respectively, for the purpose of having an account 14 October 2016 (2632030) laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 33 COMPANIES whether the Liquidator should be granted his release from office. A before the meeting. In the case of a Company having a share capital, member or creditor entitled to attend and vote is entitled to appoint a a member may appoint more than one proxy in relation to a meeting, proxy to attend and vote instead of him and such proxy need not also provided that each proxy is appointed to exercise the rights attached be a member or creditor. Proxy forms must be returned to the offices to a different share or shares held by him, or (as the case may be) to a of AABRS Limited, Langley House, Park Road, East Finchley, London, different £10, or multiple of £10, of stock held by him. N2 8EY by no later than 12.00 noon on the business day before the Date of Appointment: 16 October 2012 meeting. Office Holder details: John Titley,(IP No. 8617) of Leonard Curtis, Date of Appointment: 29 October 2015 Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Office Holder details: Alan S Bradstock,(IP No. 005956) of AABRS Manchester M45 7TA and Martin Maloney,(IP No. 9628) of Leonard Limited, Langley House, Park Road, East Finchley, London N2 8EY. Curtis, Leonard Curtis House, Elms Square, Bury New Road, For further details contact: Alison Yarwood on tel: 020 8444 2000. Whitefield, Manchester M45 7TA. Alan S Bradstock, Liquidator For further details contact: John Titley, E-mail: 13 October 2016 (2632021) [email protected], Tel: 0161 413 0930. John Titley, Joint Liquidator 13 October 2016 (2632130) 2631805WHIPPET INFORMATION TECHNOLOGY LIMITED (Company Number 08778119) Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, MEETINGS OF CREDITORS NN3 6AP Principal trading address: Flat 2, 19 Polworth Road, London, SW16 A1M2631942 SERVICES LIMITED 2ET (Company Number 08953025) NOTICE IS HEREBY GIVEN that a final meeting of the members of Previous Name of Company: South Milford Hotel Ltd - 5 October Whippet Information Technology Limited will be held at 10:00 am on 2 2016; Leeds Selby Hotel Limited - 20 January 2015 December 2016, to be followed at 10:15 am on the same day by a Registered office: Unit 5, Brookfield Duncan Close, Moulton Park meeting of the creditors of the company. The meetings will be held at Industrial Estate, Northampton NN3 6WL 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. Principal trading address: South Milford Hotel, South Milford, Leeds The meetings are called pursuant to Section 106 of the Insolvency Act LS25 5LF 1986 for the purpose of receiving an account from the Joint Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Liquidators explaining the manner in which the winding-up of the ACT 1986 that a meeting of the creditors of the above named company has been conducted and to receive any explanation that Company will be held at 79 Caroline Street, Birmingham B3 1UP on they may consider necessary. A member or creditor entitled to attend 28 October 2016 at 11.00 am for the purposes mentioned in Sections and vote is entitled to appoint a proxy to attend and vote instead of 99, 100 and 101 of the said Act. Roderick Graham Butcher (IP No. him. A proxy need not be a member or creditor. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is The following resolutions will be considered at the creditors' meeting: qualified to act as an insolvency practitioner in relation to the above 1. That the Joint Liquidators final report and receipts and payments and will furnish creditors, free of charge, with such information account be approved. concerning the company’s affairs as is reasonably required. 2. That the Joint Liquidators receive their release. Resolutions may also be passed at this meeting with regard to the Proxies to be used at the meetings must be returned to the offices of costs of convening the meeting. PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, For further details contact: Ashley Millensted, Tel: 0121 236 6001, Moulton Park, Northampton, NN3 6AP no later than 12 noon on the Email: [email protected] working day immediately before the meetings. Christopher Phillips, Director Date of Appointment: 14 December 2015. 17 October 2016 (2631942) Gary Steven Pettit , PBC Business Recovery & Insolvency Limited, Joint Liquidator Date: 23 September 2016 ABADA2631939 CONSULTING LIMITED Names of Insolvency Practitioners calling the meetings: Gary (Company Number 08179458) Steven Pettit, Gavin Geoffrey Bates Registered office: 4-6 Cranfield Place, London, NW6 3BT Address of Insolvency Practitioners: 9-10 Scirocco Close, Moulton Principal trading address: 1 Blackburne Terrace, Liverpool, L8 7PJ Park, Northampton, NN3 6AP Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY IP Numbers: 1413, 8983 ACT 1986 that a meeting of the creditors of the above named Contact Name: Nicole Anderson Company will be held at Olympia House, Armitage Road, London, Email Address: [email protected] NW11 8RQ on 28 October 2016 at 12.00 noon for the purposes Telephone Number: 01604 212150 (2631805) 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 the voluntary winding up XL2632130 HR LTD of the Company. A list of the names and addresses of the Company’s (Company Number 06169569) creditors will be available for inspection free of charge at the offices of Registered office: Leonard Curtis House, Elms Square, Bury New Panos Eliades Franklin & Co, Olympia House, Armitage Road, Road, Whitefield, Manchester M45 7TA London, NW11 8RQ, between 10.00am and 4.00pm on the two Principal trading address: Key House, 15-16 The Embankment, Vale business days preceding the date of the creditors’ meeting. Any Road, Heaton Mersey, Stockport, Cheshire SK4 3GN creditor entitled to attend and vote at this meeting is entitled to do so Notice is hereby given in pursuance of Section 106 OF THE either in person or by proxy. Creditors wishing to vote at the meeting INSOLVENCY ACT 1986, that final meetings of members and must (unless they are individual creditors attending in person) lodge creditors of the above Company will be held at the offices of Leonard their proxy at the offices of Panos Eliades Franklin & Co, Olympia Curtis, Leonard Curtis House, Elms Square, Bury New Road, House, Armitage Road, London, NW11 8RQ no later than 12.00 noon Whitefield, Manchester M45 7TA on 13 December 2016 at 11.00 am on 27 October 2016. and 11.15 am respectively for the purpose of having an account laid Unless there are exceptional circumstances, a creditor will not be before them, showing the manner in which the winding-up has been entitled to vote unless his written statement of claim (’proof’), which conducted and the property of the Company disposed of, and of clearly sets out the name and address of the creditor and the amount hearing any explanation that may be given by the Liquidators. Any claimed, has been lodged and admitted for voting purposes. Proofs member or creditor entitled to attend and vote is entitled to appoint a must be lodged by 12.00 noon the business day before the meeting. proxy to attend and vote instead of him/her, and such proxy need not Unless they surrender their security, secured creditors must give also be a member or creditor. The proxy form must be returned to the particulars of their security, the date when it was given and the above address by no later than 12.00 noon on the business day estimated value at which it is assessed if they wish to vote at the

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES meeting. The resolutions to be taken at the creditors’ meeting may ALLCARE2631979 COMMUNITY CARE SERVICES (WIRRAL) LIMITED include a resolution specifying the terms on which the Liquidator is to (Company Number 07410136) be remunerated and the meeting may receive information about, or be Registered office: The Nook, Village Road, West Kirby, Wirral CH48 called upon to approve, the costs of preparing the Statement of 7HE Affairs and convening the meeting. Principal trading address: Royal Bank of Scotland Chambers, 3-5 Name and address of Insolvency Practitioner calling the meeting: Liverpool Road, Birkdale, Southport PR8 4AR Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Notice is hereby given, pursuant to Section 98(1) OF THE Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors Paul Tomasino, Email: [email protected], Tel: 020 8731 6807. has been summoned for the purposes mentioned in Sections 99, 100 Scherin Abadu-Aldersey, Director and 101 of the said Act. The meeting will be held at Booth & Co, 14 October 2016 (2631939) Coopers House, Intake Lane, Ossett, WF5 0RG on 31 October 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Booth & Co, Coopers House, Intake Lane, 2632014AIMTIME LIMITED Ossett, WF5 0RG, by no later than 12.00 noon on the business day (Company Number 05533392) prior to the day of the meeting, together with a completed proof of Registered office: 123 Wellington Road South, Stockport, Cheshire, debt form. Phil Booth of Booth & Co, Coopers House, Intake Lane, SK1 3TH Ossett, WF5 0RG is a person qualified to act as an insolvency Principal trading address: 123 Wellington Road South, Stockport, practitioner in relation to the Company who will, during the period Cheshire, SK1 3TH before the day on which the meeting is to be held, furnish creditors Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY free of charge with such information concerning the Company’s ACT 1986 that a meeting of creditors of the above named Company affairs as they may reasonably require. will be held at Ideal Corporate Solutions Limited, Lancaster House, For further details contact: Phil Booth, Email: 171 Chorley New Road, Bolton BL1 4QZ on 24 October 2016 at 11.15 [email protected]. Alternative contact: Luke Brough. am for the purposes mentioned in Section 99, 100 and 101 of the Act Victor Frederick Oakden, Director 1986. The resolutions to be taken at the meeting may include a 13 October 2016 (2631979) resolution specifying the terms on which the liquidators are to be remunerated. The meeting may also receive information about, or may be called upon to approve, the costs of preparing the statement of 2631930ARMITAGE PARTNERS LIMITED affairs and convening the meeting. Proxies to be used at the meeting Trading Name: Vertical Clothing must be lodged no later than 12.00 noon on 21 October 2016 at Ideal (Company Number 06274218) Corporate Solutions Limited, Lancaster House, 171 Chorley New Registered office: 26-28 Bedford Row, London WC1R 4HE Road, Bolton, BL1 4QZ. Principal trading address: 2 Coburg Road, 1st Floor Cypress House, Andrew Rosler (IP No: 9151) is qualified to act as an Insolvency Wood Green, London, N22 6UJ Practitioner in relation to the above company and a list of names and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY addresses of the company’s creditors will be available for inspection ACT 1986 that a meeting of the creditors of the above-named at the offices of Ideal Corporate Solutions Limited, Lancaster House, Company will be held at 26-28 Bedford Row, London WC1R 4HE on 171 Chorley New Road, Bolton BL1 4QZ on the two business days 02 November 2016 at 11.00 am for the purpose mentioned in Section preceding the meeting. 99 to 101 of the said Act. Resolutions may also be passed at this In case of queries, please contact Karly Hughes on email: meeting with regard to the Liquidator’s remuneration and the costs of [email protected] preparing the Statement of Affairs and convening the meeting. Philip Ramsbottom, Director Proxies to be used at the Meeting must be lodged with the Company 14 October 2016 (2632014) at its Registered Office at: 26-28 Bedford Row, London WC1R 4HE not later than 12.00 noon on the business day before the meeting. Paul Appleton (IP No. 8883), of David Rubin & Partners, 26-28 ALBEMARLE2631941 RESTAURANTS LIMITED Bedford Row, London WC1R 4HE, is a person qualified to act as an Trading Name: Rextail Insolvency Practitioner in relation to the Company who will, during the (Company Number 08246609) period before the day of the Meeting, furnish creditors free of charge Previous Name of Company: Albemale Restaurants Limited with such information concerning the Company’s affairs as they may Registered office: 26-28 Bedford Row, London WC1R 4HE reasonably require. Principal trading address: 13 Albemarle Street, London, W1S 4HJ Notice is also given that, for the purpose of voting, Secured Creditors Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY must (unless they surrender their security) lodge at the Registered ACT 1986 that a meeting of the creditors of the above named Office of the Company, before the Meeting, a statement giving Company will be held at 26-28 Bedford Row, London WC1R 4HE on particulars of their security, the date when it was given, and the value 26 October 2016 at 11.00 am for the purpose mentioned in Section at which it is assessed. 99 to 101 of the said Act. Resolutions may also be passed at this Further details contact: Paul Appleton or alternatively Glyn Middleton, meeting with regard to the Liquidator’s remuneration and the costs of Tel: 020 7400 7900. preparing the Statement of Affairs and convening the meeting. Gavin Wise, Director Proxies to be used at the Meeting must be lodged with the Company 13 October 2016 (2631930) at its Registered Office at: 26-28 Bedford Row, London WC1R 4HE not later than 12.00 noon on the business day before the meeting. Stephen Katz (IP No. 8681) of David Rubin & Partners, 26-28 Bedford ARTIFICE2631977 (DREAM ON) LIMITED Row, London WC1R 4HE, is a person qualified to act as an (Company Number 07719071) Insolvency Practitioner in relation to the Company who will, during the Registered office: C/O F A Simms & Partners Limited, Pioneer House, period before the day of the Meeting, furnish creditors free of charge 39 Station Road, Lutterworth, LE17 4AP with such information concerning the Company’s affairs as they may Principal trading address: Elstree Studios, Shenley Road, reasonably require. Borehamwood, Hertfordshire, WD6 1JG Stephen Katz or alternatively Kelly Sherburn may be contacted on NOTICE IS HEREBY GIVEN pursuant to Section 98 of the telephone number 020 7400 7900. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Mark Herman, Director named Company will be held at Alma Park, Woodway Lane, 18 October 2016 (2631941) Claybrooke Parva, Lutterworth,, Leicestershire LE17 5FB on 31 October 2016 at 11:15 am for the purposes mentioned in Section 99 to 101 of the said Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 35 COMPANIES

A list of the names and addresses of the Company’s creditors will be Office contact: Derek Lam available for inspection free of charge at the offices of F A Simms & Ma R Relativo, Director Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, 7 October 2016 (2631940) Lutterworth, Leicestershire, LE17 5FB, United Kingdom between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. AUTOMASTER2631978 GB LIMITED Any creditor entitled to attend and vote at this meeting is entitled to (Company Number 06380671) do so either in person or by proxy. Creditors wishing to vote at the Registered office: 3 Stirling Court, Stirling Way, Borehamwood, meeting must (unless they are individual creditors attending in person) Hertfordshire, WD6 2FX lodge their proxy at the offices of Alma Park, Woodway Lane, Principal trading address: Unit p2, Penfold Trading Estate, Imperial Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than Way, Watford, Hertfordshire, WD2 4YY 12 noon on 28 October 2016. Notice is hereby given, pursuant to Section 98(1) OF THE Unless there are exceptional circumstances, a creditor will not be INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors entitled to vote unless his written statement of claim, (‘proof’), which has been summoned for the purposes mentioned in Sections 99, 100 clearly sets out the name and address of the creditor and the amount and 101 of the said Act. The meeting will be held at Quantuma LLP, claimed, has been lodged and admitted for voting purposes. Whilst Meridien House, Ground Floor, 69-71 Clarendon Road, Watford, such proofs may be lodged at any time before voting commences, Herts, WD17 1DS on 01 November 2016 at 10.15 am. In order to be creditors intending to vote at the meeting are requested to send them entitled to vote at the meeting, creditors must lodge their proxies at with their proxies. Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS, Unless they surrender their security, secured creditors must give by no later than 12.00 noon on the business day prior to the day of particulars of their security, the date when it was given and the the meeting, together with a completed proof of debt form. estimated value at which it is assessed if they wish to vote at the A list of the names and addresses of the company’s creditors will be meeting. available for inspection, free of charge, at the offices of Quantuma The meeting will be called to approve the pre appointment fees of the LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS between Joint Liquidators, details of which will be provided to all known 10.00 am and 4.00 pm on the two business days prior to the day of creditors and will be available upon request. Creditors will then be the meeting. contacted following the meeting of creditors with details of how the For further details contact: Nicholas Simmonds, Email: Liquidators intend to be remunerated. [email protected] Tel: 01628 478100. Alternative Names of Insolvency Practitioners assisting in calling the meetings: contact: Ben Ekbery. Martin Richard Buttriss, Richard Frank Simms Steve Simmonds, Director Address of Insolvency Practitioners: Alma Park, Woodway Lane, 14 October 2016 (2631978) Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 9291, 9252 BITLIMIT2631970 LIMITED Contact Name: Maria Navratilova, Email Address: (Company Number 09366767) [email protected], Telephone Number: 01455 555444 Registered office: 71-75 Shelton Street, London, WC2H 9JQ Mark Christopher Pegg, Managing Director Principal trading address: 71-75 Shelton Street, London, WC2H 9JQ 13 October 2016 (2631977) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at 142-148 Main Road, Sidcup, Kent, DA14 2631940AS SUSHI & MORE LTD 6NZ on 01 November 2016 at 10.30 am for the purposes of the (Company Number 07490901) nomination of a Liquidator and the appointment of a Liquidation Registered office: 18 Priestlands Lane, Sherborne, Dorset, England, Committee. Proxy forms to be used for the purposes of the above DT9 4EY Meeting must be lodged, accompanied by a proof of debt form, at Principal trading address: 20 High East Street, Dorchester, Dorset, 142-148 Main Road, Sidcup, Kent, DA14 6NZ, not later than 12.00 DT1 1HH noon on the business day prior to the date of the meeting. Notice is NOTICE IS HEREBY GIVEN pursuant to Section 98 of the also hereby given that Nedim Ailyan, of Abbott Fielding Limited, 1st INSOLVENCY ACT 1986 that a meeting of the creditors of the above- Floor, 142-148 Main Road, Sidcup, Kent, DA14 6NZ, is qualified to named Company will be held at 3 Field Court, Gray’s Inn, London, act as an Insolvency Practitioner in relation to the above Company, WC1R 5EF on 10 November 2016 at 3:00 p.m. for the purposes and will furnish creditors, free of charge, with such information mentioned in Sections 100 and 101 of the said Act. concerning the Company’s affairs as they may reasonably require. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, For further details contact: Nedim Ailyan, (IP No. 9072), Email: secured creditors are required unless they surrender their security, to [email protected], Tel: 0208 302 4344. lodge a statement giving particulars of their security, the date it was Paul Woods, Director given and the value at which it is assessed at Antony Batty & 13 October 2016 (2631970) Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for BODYSHOP2631943 INC LTD use at the meeting must be lodged with the Company at Antony Batty (Company Number 08079071) & Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF, not Registered office: 105 Halsey Drive, Hemel Hempstead, Herts, HP1 later than 12:00 noon on the business day before the meeting. 3SE A list of the names and addresses of the creditors of the above- Principal trading address: 105 Halsey Drive, Hemel Hempstead, named Company may be inspected at the office of Antony Batty & Herts, HP1 3SE Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF, Notice is hereby given, pursuant to Section 98(1) OF THE telephone 020 7831 1234, between the hours of 10:00 a.m. and 4:00 INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors p.m. on the two business days before the meeting. has been summoned for the purposes mentioned in Sections 99, 100 The resolutions to be taken at the meeting may include a resolution and 101 of the said Act. The meeting will be held at Quantuma LLP, specifying the terms on which the Liquidator is to be paid. In addition 81 Station Road, Marlow, Bucks, SL7 1NS on 26 October 2016 at the meeting will receive information about the costs of preparing the 11.15 am. In order to be entitled to vote at the meeting, creditors Statement of Affairs and convening the meeting and may be called must lodge their proxies at Quantuma LLP, 81 Station Road, Marlow, upon to agree a resolution to approve these costs. Buckinghamshire SL7 1NS, by no later than 12.00 noon on the Creditors should forward details of the amount due to them by the business day prior to the day of the meeting, together with a Company (together with a statement of account where applicable) to completed proof of debt form. Antony Batty & Company LLP. Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, WC1R 5EF. Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: [email protected]

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

A list of the names and addresses of the company’s creditors will be names and addresses of the Company’s creditors may be inspected, available for inspection, free of charge, at the offices of Quantuma free of charge, at Wilson Field Limited, The Manor House, 260 LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS between Ecclesall Road South, Sheffield, S11 9PS between 10.00 am and 4.00 10.00 am and 4.00 pm on the two business days prior to the day of pm on the two business days preceding the date of the meeting the meeting. stated above. For further details contact: Nicholas Simmonds, Email: For further details contact: Francesca Allott, Tel: 0114 235 6780. [email protected] Tel: 01628 478100. Alternative Harry Capehorn, Director contact: Ben Ekbery. 14 October 2016 (2631968) Steve Simmonds, Director 14 October 2016 (2631943) CATALOGUE2632053 WORLD LTD Trading Name: Suits Me 2631931BROWN BOX COURIERS LIMITED (Company Number 07963638) (Company Number 08056885) Registered office: 19 Bolling Road, Bradford BD4 7BG Registered office: 3 Glenavon Gardens, Slough, Berkshire, SL3 7HW Principal trading address: 104 White Abbey Road, Bradford BD8 8DP Principal trading address: 3 Glenavon Gardens, Slough, Berkshire, Notice is hereby given, pursuant to Section 98(1) OF THE SL3 7HW INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors NOTICE IS HEREBY GIVEN, pursuant to section 98 of the has been summoned for the purposes mentioned in Sections 99, 100 INSOLVENCY ACT 1986, that a meeting of the creditors of the above- and 101 of the said Act. The meeting will be held at the office of named company will be held at Regus, The Podium, Euston, 1 Brook Business Recovery Limited, The Media Centre, 7 Eversholt Street, Lonson, NW1 1AD on 03 November 2016 at 10.45 Northumberland Street, Huddersfield, HD1 1RL on 27 October 2016 am for the purposes mentioned in sections 99 to 101 of the said Act. at 10.30 am. In order to be entitled to vote at the meeting, creditors A meeting of shareholders has been called and will be held prior to must lodge their proxies at the offices of Brook Business Recovery the meeting of creditors to consider passing a resolution for voluntary Limited, The Media Centre, 7 Northumberland Street, Huddersfield winding up of the Company. HD1 1RL, by no later than 12.00 noon on the business day prior to the A form of proxy is enclosed, which if to be used at the meeting must day of the meeting, together with a completed proof of debt form. be completed in accordance with the guidance notes provided Charles Brook and Michelle Chatterton of Brook Business Recovery thereon and lodged at Alma Park, Woodway Lane, Claybrooke Parva, Limited, The Media Centre, 7 Northumberland Street, Huddersfield, Lutterworth, Leicestershire LE17 5FB not later than 12.00 noon on the HD1 1RL, are qualified to act as insolvency practitioners in relation to business day immediately preceding the meeting. the above and will furnish creditors, free of charge, with such A list of the names and addresses of the company’s creditors will be information concerning the Company’s affairs as is reasonably available for inspection free of charge at the offices of Alma Park, required. Resolutions to be taken at the meeting may include a Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 resolution specifying the terms on which the Liquidators are to be 5FB, United Kingdom on the two business days immediately remunerated and disbursements paid. The meeting may receive preceding the meeting between the hours of 10.00 am and 4.00 pm. information about, or be called upon to approve the costs of The meeting will be called to approve the pre appointment fees of the preparing the statement of affairs and convening the meeting. Joint Liquidators, details of which are in the enclosed letter. Creditors For further details contact: The Joint Liquidators, E-mail: will then be contacted following the meeting of creditors with details [email protected], Tel: 0845 2699268. Alternative of how the Liquidators intend to be remunerated. contact: Manraj Mand. Creditors will not be entitled to vote unless their proofs and proxy Samir Kader, Director forms have been lodged and admitted for voting purposes. While 13 October 2016 (2632053) proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. CGA2631798 INSURANCE SERVICES LIMITED Names of Insolvency Practitioners calling the meetings: Carolynn (Company Number 03094540) Best, Richard Simms Registered office: Chalke House, Station Road, Codford, Warminster, Address of Insolvency Practitioners: Alma Park, Woodway Lane, Wiltshire, BA12 0JX Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Principal trading address: Chalke House, Station Road, Codford, Kingdom Warminster, Wiltshire, BA12 0JX IP Numbers: 9683, 9252 Notice is hereby given pursuant to Section 98 of the Insolvency Act Contact Name: Thomas Harris, Email Address: [email protected], 1986, that a meeting of the creditors of the above-named Company Telephone Number: 01455 555493 will be held in accordance with Section 246A of the Insolvency Act Arminder Sahdra 1986 on 27 October 2016 at 10.15 am for the purposes mentioned in 11 October 2016 (2631931) Scetions 99 to 101 of the said Act. The purposes of the meeting are to receive a statement of affairs and a report on the company from a director and if the creditors wish to do so, to nominate a liquidator CAPEHORN2631968 & CO LTD and appoint a liquidation committee. The resolutions to be taken at (Company Number 08119235) this meeting may include a resolution specifying the terms on which Registered office: 9 Moor Mead Road, Twickenham TW1 1JS the liquidator is to be remunerated, and the meeting may receive Principal trading address: 9 Moor Mead Road, Twickenham TW1 1JS information about, or be called upon to approve, the costs of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY preparing the statement of affairs and convening the meeting. ACT 1986,that a meeting of the creditors of the Company will be held Creditors wishing to vote must lodge their duly completed proxy with at Hamilton House, Ground Floor, Mabledon Place, Euston, London a written statement of claim at Clark Business Recovery Limited, 26 WC1H 9BB on 28 October 2016 at 1.15 pm for the purposes York Place, Leeds, LS1 2EY, not later than 12.00 o'clock noon on the mentioned in Sections 99, 100 and 101 of the said Act. Creditors business day prior to the meeting if creditors wish to vote at the wishing to vote at the Meeting must lodge their proxy, together with a meeting. statement of their claim at the offices of Wilson Field Limited, The A list of the names and addresses of the company's creditors may be Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, by no inspected free of charge at Clark Business Recovery Limited, 26 York later than 12.00 noon on the business day preceding the date of the Place, Leeds, LS1 2EY on the two business days preceding the date Meeting. Resolutions to be taken at the meeting may include a of the meeting stated above. resolution specifying the terms on which the liquidator is to be In accordance with Section 246A of the Insolvency Act 1986, it is remunerated, and the meeting may receive information about, or be proposed that this meeting be held remotely and any creditor wishing called upon to approve, the costs of preparing the statement of affairs to exercise their right to speak or vote in this way should contact and convening the meeting. Notice is further given that a list of the Clark Business Recovery Limited for the dial in details to be used at the designated time. For further details please contact: Dominic Wolski, Email: [email protected], Tel 0113 243 8617. DATED: 17 October 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 37 COMPANIES

BY ORDER OF THE BOARD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY William Harrison-Allan , Chairman (2631798) ACT 1986 that a meeting of the creditors of the above named Company will be held at Kay Johnson Gee CR Limited, 1 City Road East, Manchester, M15 4PN on 02 November 2016 at 10.45 am for 2631971COUNTRY WOOD PRODUCTS LIMITED the purposes mentioned in Sections 99, 100 and 101 of the said Act. (Company Number 08703752) Creditors wishing to vote at the meeting must lodge their proxy, Registered office: Unit C Kingmoor Park, Heathlands Estate, Carlisle, together with a statement of their claims at the offices of Kay Johnson CA6 4RP Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 Principal trading address: Reiver House, Harker, Carlisle, CA6 4DS 4PN, by no later than 12 noon on the business day preceding the date Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY of the meeting. Resolutions to be taken at the meeting may include a ACT 1986 that a meeting of the creditors of the above-named resolution specifying the terms on which the liquidator is to be Company will be held at Fairview House, Victoria Place, Carlisle, remunerated, and the meeting may receive information about, or be Cumbria CA1 1HP on 26 October 2016 at 10.15 am for the purpose of called upon to approve, the costs of preparing the statement of affairs having a full statement of the position of the company’s affairs, and convening the Meeting. A list of the names and addresses of the together with a list of the creditors of the company and the estimated Company’s creditors will be available for inspection free of charge at amount of their claims laid before them and for the purpose, if thought the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City fit, of nominating a Liquidator and of appointing a Liquidation Road East, Manchester, M15 4PN on 31 October 2016 and 1 Committee. The resolutions to be taken at the meeting of creditors November 2016 between the hours of 10.00 am and 4.00 pm. may include a resolution specifying the terms on which the Liquidator For further details contact: Nicola Melling, Tel: 0161 832 6221. is to be remunerated. The meeting may receive information about, or Daren Roe, Director be asked to approve, the costs of preparing the statement of affairs 12 October 2016 (2631959) and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a proof of debt and full statement of account with the Company at the offices of Armstrong DLS2631961 HOME IMPROVEMENTS LTD Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP, (Company Number 07249651 ) not later than 12 noon on the business day prior to the meeting. On Registered office: 108 Lower Hythe Street, Dartford DA1 1BN the two business days falling next before the day on which the Principal trading address: 73 Moat Lane, Erith, Kent TN8 2ND meeting is to be held, a list of the names and addresses of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company’s creditors will be available for inspection free of charge at ACT 1986,that a meeting of the creditors of the Company will be held the offices of Armstrong Watson, Fairview House, Victoria Place, at The Eden Centre, 4 Elms Road, Edenbridge, Kent TN8 6BY on 09 Carlisle, Cumbria CA1 1HP being a place in the relevant locality. November 2016 at 12.30 pm for the purposes mentioned in Sections Notice is also given that, for the purpose of voting, secured creditors 99, 100 and 101 of the said Act. Creditors wishing to vote at the must (unless they surrender their security) lodge at the offices of meeting must lodge their proxy, together with a statement of their Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria claim at the offices of Kay Johnson Gee Corporate Recovery Limited, CA1 1HP before the meeting, a statement giving particulars of their 1 City Road East, Manchester, M15 4PN, by no later than 12.00 noon security, the date when it was given and the value at which it is on the business day preceding the date of the Meeting. A list of the assessed. names and addresses of the Company’s creditors will be available for For further details contact: Tel: 01387 955900. inspection free of charge at the offices of Kay Johnson Gee Corporate Judith Laing, Director Recovery Limited, 1 City Road East, Manchester, M15 4PN on 7 14 October 2016 (2631971) November 2016 and 8 November 2016 between the hours of 10.00 am and 4.00 pm. For further details contact: Nicola Melling, Tel: 0161 832 6221. CURE2631953 MIDLAND LTD Dean Salter, Director (Company Number 06714155) 10 October 2016 (2631961) Registered office: 31 Bore Street, Lichfield, Staffordshire WS13 6LZ Principal trading address: 31 Bore Street, Lichfield, Staffordshire WS13 6LZ DURHAM2631954 DRINKS COMPANY LTD Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE (Company Number 05491728) ACT"),a meeting of the creditors of the above-named Company will Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral be held at the offices of Begbies Traynor (Central) LLP, 1 Winckley Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Court, Chapel Street, Preston PR1 8BU on 27 October 2016 at 10.30 Principal trading address: (Formerly) 25 Phoenix Road, Crowther am. The purpose of the meeting, pursuant to Sections 99 to 101 of Industrial Estate, Washington, NE38 0AD the Act is to consider the statement of affairs of the Company to be Gillian Margaret Sayburn and Gerald Maurice Krasner (IP Nos. 10830 laid before the meeting, to appoint a Liquidator and, if the creditors and 005532) both of Begbies Traynor (Central) LLP, 4th Floor, think fit, to appoint a Liquidation Committee. In order to be entitled to Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG vote at the meeting, creditors must lodge their proxies, together with were appointed as Joint Liquidators of the Company on 19 April 2016. a statement of their claim at the offices of Begbies Traynor (Central) Pursuant to Rule 4.54 OF THE INSOLVENCY RULES 1986a meeting LLP, 1 Winckley Court, Chapel Street, Preston PR1 8BU, not later of the creditors of the above-named Company will be held at Begbies than 12.00 noon on 26 October 2016. A list of the names and Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, addresses of the Company’s creditors may be inspected, free of Newcastle upon Tyne NE1 1PG on 04 November 2016 at 11.00 am. charge, at Begbies Traynor (Central) LLP at the above address The meeting is being summoned by the Joint Liquidators for the between 10.00 am and 4.00 pm on the two business days preceding purpose of considering resolutions fixing the basis on which the Joint the date of the meeting stated above. Liquidators are to be remunerated and also authorising the payment Any person who requires further information may contact Chris of certain disbursements. A creditor entitled to attend and vote is Lawton of Begbies Traynor (Central) LLP by e-mail at entitled to appoint a proxy to attend and vote instead of him and such [email protected] or by telephone on 01772 202000. proxy need not also be a creditor. In order to be entitled to vote at the Anna Riley, Director meeting, creditors must lodge their proofs of debt (unless previously 11 October 2016 (2631953) submitted) and (unless they are attending in person) proxies at the offices of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG, no later than DAY2631959 1 DISTRIBUTION LIMITED 12.00 noon on the business day before the meeting. Please note that Trading Name: Gregory Roe & H W Trickett the Joint Liquidators and their staff will accept receipt of completed (Company Number 07324707) proxy forms by email to [email protected] Registered office: 8 Mill Street, Nantwich, Cheshire, CW5 5ST Any person who requires further information may contact the Joint Principal trading address: 8 Mill Street, Nantwich, Cheshire, CW5 5ST Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies- traynor.com or by telephone on 0191 2699820.

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

Gillian M Sayburn, Joint Liquidator FLUTTERBIES2631957 DAY NURSERY LLP 14 October 2016 (2631954) (Company Number OC361298) Registered office: 7 Penry Avenue, Cadishead, Manchester, M44 5ZE Principal trading address: 7 Penry Avenue, Cadishead, Manchester, 2631757ENVER ASSOCIATES LTD M44 5ZE (Company Number 06798298) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Trading Name: Enver Associates Ltd ACT 1986 that a meeting of the creditors of the above named LLP will Registered office: 47 Blackhorse Lane, Croydon CR0 6RT be held at Focus Insolvency Group, Skull House Lane, Appley Bridge, Principal trading address: 47 Blackhorse Lane, Croydon CR0 6RT Wigan, Lancs, WN6 9DW on 27 October 2016 at 10.15 am for the Notice is hereby given, pursuant to Section 98 of the Insolvency Act purposes mentioned in sections 99 to 101 of the said Act. Resolutions 1986 that a meeting of creditors of the above named Company will be to be taken at the meeting may include a resolution specifying the held at Heath Clark, 1st Floor Spire Walk, Chesterfield S40 2WG on terms on which the Liquidators are to be remunerated. In addition the 27 October 2016, at 1.30pm for the purposes mentioned in Sections meeting may be called upon to approve the costs of preparing the 99 to 101 of the said Act. statement of affairs and convening the meetings. A proof of debt and Any Creditor entitled to attend and vote at this Meeting is entitled to proxy form which, if intended to be used for voting at the meeting, do so either in person or by proxy. Creditors wishing to vote at the must be duly completed and lodged with the LLP at Focus Insolvency Meeting must (unless they are individual creditors attending in person) Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW, lodge their proxy at First Floor, Spire Walk, Chesterfield S40 2WG by not later than 12.00 noon on the business day preceding the meeting. no later than 12:00 on the business day preceding the date of the Pursuant to section 98(2)(b) of the Act, a list of names and addresses meeting. of the LLP’s creditors will be available for inspection, free of charge, Resolutions to be taken at the meeting may include a resolution at the offices of Focus Insolvency Group, Skull House Lane, Appley specifying the terms on which the Liquidator is to be remunerated and Bridge, Wigan, Lancs, WN6 9DW between 10.00 am and 4.00 pm on the meeting may receive information about, or be called upon to the two business days preceding the date of the meeting. approve, the cost of preparing the statement of affairs and convening For further details contact: Natalie Hughes, Email: the meeting. [email protected] or Tel: 01257 251319 A list of the names and addresses of the company's creditors will be Tina Mary Bird, Director available free of charge at Heath Clark, 1st Floor Spire Walk, 17 October 2016 (2631957) Chesterfield S40 2WG during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from the offices of 2631965G WAY LOGISTICS LTD Heath Clark at [email protected]. (Company Number 07149708) Stephen Enver , Director (2631757) Registered office: 4 Elder Close, Beechcroft, Rugby, CV22 7TJ Principal trading address: 4 Elder Close, Beechcroft, Rugby, CV22 7TJ FLETCHER2631949 ENTERPRISE LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 08536057) ACT 1986 that a meeting of the creditors of the above named Registered office: 4 Higher Market Street, Farnworth, Bolton, England, Company will be held at Langley House, Park Road, East Finchley, BL4 9BB London N2 8EY on 07 November 2016 at 10.30 am for the purposes NOTICE IS HEREBY GIVEN pursuant to Section 98 of the provided for in Sections 99, 100 and 101 of the Act. Creditors wishing INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above to vote at the meeting must lodge their proxy, together with a named Company will be held at Chestnut House, 46 Halliwell Street, statement of claim, at the offices of AABRS Limited, Langley House, Chorley PR7 2AL at 1505 hours on 20 October 2016 for the purposes Park Road, East Finchley, London N2 8EY, by no later than 12 noon mentioned in Section 99 to 101 of the said Act. Resolutions to be on the business day preceding the date of the Meeting. Resolutions to taken at the aforementioned meeting may include a Resolution be taken at the meeting may include a resolution specifying the terms specifying the terms on which the Liquidator is to be remunerated and on which the Liquidator is to be remunerated, and the meeting may resolutions in respect of the payment of other costs and expenses, receive information about, or be called upon to approve, the costs of including the basis on which these are charged or reimbursed. preparing the statement of affairs and convening the meeting. AABRS The meeting may also receive information about, or be called upon to Limited, Langley House, Park Road, East Finchley, London N2 8EY approve, the costs of preparing the statement of affairs and will, during the period before the day on which the meeting is to be convening the meeting. held, furnish creditors free of charge with such information concerning Creditors wishing to vote at the Meeting must lodge a proof of the the Company’s affairs as they may reasonably require. debt claimed and unless claiming personally, their proxy, together For further details contact: Alan Simon (IP No. 008635), Tel: 020 8444 which must be lodged at Stuart Rathmell Insolvency, Nortex Mill, 105 2000 Chorley Old Road, Bolton BL1 3AS not later than 12 noon on the Graham Devine, Director business day before the meeting. 13 October 2016 (2631965) For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS before the meeting, a HEATING2631955 CENTRAL LIMITED statement giving particulars of his security, the date when it was given Trading Name: Heating Central London and the value at which it is assessed. (Company Number 07292443) Stuart Rathmell (Office Holder no. 10050) is a person qualified to act Registered office: 15 Bowling Green Lane, London, EC1R 0BD as an insolvency practitioner in relation to the Company who will, Principal trading address: Fetcham Park House, Lower Road, during the period before the day of the Meeting, furnish creditors free Fetcham, Leatherhead, Surrey, KT22 9HD of charge with such information concerning the Company’s affairs as Notice is hereby given, pursuant to Section 98(1) OF THE they may reasonably require. Notice is further given that a list of the INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors names and addresses of the Company’s creditors may be inspected, has been summoned for the purposes mentioned in Sections 99, 100 free of charge, at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley and 101 of the said Act. The meeting will be held at 15 Bowling Green Old Road, Bolton BL1 3AS between 10.00 a.m. and 4.00 p.m. on the Lane, London, EC1R 0BD on 26 October 2016 at 11.30 am. In order two business days preceding the date of the meeting stated above. to be entitled to vote at the meeting, creditors must lodge their David Fletcher, Director proxies at Rimes & Co, 3 The Courtyard, Harris Business Park, 22 September 2016 (2631949) Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, by no later than 12 noon on the business day prior to the day of the meeting together with a completed proof of debt form.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 39 COMPANIES

Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The Forms of General and Special Proxies are available. Proxies to be Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, used at the meeting must be lodged, together with a statement of Bromsgrove B60 4DJ are qualified to act as insolvency practitioners claim, at the Registered Office of the company at Janes, Priory in relation to the above and a list of the names and addresses of the Lodge, London Road, Cheltenham, Glos GL52 6HH not later than Company’s creditors may be inspected free of charge at the offices of 12 noon on the business day before the meeting. Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, By Order of the Board Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on Stephen I'Anson , Director (2631791) the two business days prior to the meeting. For information from the Joint Liqudators please contact: Deborah Morgan, Email: [email protected] or telephone LABOUR&GROW2631813 CONSULTING LIMITED 01527 558410 (Company Number 05695539) David Porter, Director Registered office: 1st Floor Victory House, 99-101 Regent Street, 14 October 2016 (2631955) London W1B 4EZ Principal trading address: 1st Floor Victory House, 99-101 Regent Street, London W1B 4EZ 2631950IMMERSIA CONSULTING LIMITED Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a (Company Number 09121611) meeting of the creditors of the above named company will be held at Registered office: 23 Pollard Court, Basin Road, Worcester, WR5 3GB 24 Conduit Place, London W2 1EP on 27 October 2016 at 11.30 am. Principal trading address: 23 Pollard Court, Basin Road, Worcester, The purpose of the meeting, pursuant to Sections 99 to 101 of the Act WR5 3GB is to consider the statement of affairs of the Company to be laid Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY before the meeting, to appoint a liquidator and, if the creditors think ACT 1986 that a meeting of the creditors of the above named fit, to appoint a liquidation committee. Company will be held at The Rural Enterprise Centre Hereford, In order to be entitled to vote at the meeting, creditors must lodge Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE their proxies, together with a statement of their claim at the offices of on 04 November 2016 at 12.30 pm for the purposes mentioned in Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP not Section 99, 100 and 101 of the said Act. Timothy Frank Corfield of later than 12 noon on 26 October 2016. Please note that submission Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 of proxy forms by email is not acceptable and will lead to the proxy 1QL, is qualified to act as an insolvency practitioner in relation to the being held invalid and the vote not cast. above. A list of names and addresses of the Company creditors may A list of the names and addresses of the company's creditors may be be inspected, free of charge, at the offices of Griffin & King, 26-28 inspected, free of charge, at Begbies Traynor (Central) LLP, 24 Goodall Street, Walsall, West Midlands WS1 1QL, on the two Conduit Place, London W2 1EP between 10.00 am and 4.00 pm on business days before the date on which the meeting is to be held. the two business days preceding the date of the meeting stated Creditors wishing to vote at the meeting must (unless they are above. individual creditors attending in person), ensure that their proxy form Further information about this case is available from Thein Soe at the and statement of claim is received at 26-28 Goodall Street, Walsall, offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at West Midlands WS1 1QL, not later than 12.00 noon on on the [email protected]. business day before the meeting is to be held. Secured creditors can Giorgio Lusardi , Director (2631813) only vote for the balance of their debt that will not be recovered by enforcement of their security, unless they agree not to enforce their security at all. 2631946MAC CLINICAL RESEARCH 1 LTD For further details contact: Timothy Frank Corfield (IP No 8202), Email: (Company Number 04902190) [email protected], Tel: 01922 722205. Registered office: 19 Park Road, Lytham, FY8 1PW Laura Juliet Wilson, Director Principal trading address: 1, Faraday Way, Blackpool, FY2 0JH 17 October 2016 (2631950) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Empire Business Park, Liverpool Road, JUST2631791 MEDICAL MEDIA LIMITED Burnley, BB12 6HH on 26 October 2016 at 11.00 am for the purposes (Company Number 06891187) mentioned in Section 99 to 101 of the said Act. During the period Registered & Trading Address: Gatelands, Patterdale Road, before 26 October 2016 Jonathan Mark Taylor (IP No. 10570) of T H Windermere, Cumbria LA23 1NH Financial Recovery, Suite 101 & 102, Empire Business Park, Liverpool NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Road, Burnley BB12 6HH, will furnish creditors free of charge with Act 1986 that a Meeting of the Creditors of the above named such information concerning the company’s affairs as they may Company will be held at Janes, Priory Lodge, London Road, reasonably require. Any creditor entitled to attend and vote at this Cheltenham, Glos GL52 6HH on 16th November 2016 at 2.00 pm meeting is entitled to do so either in person or by proxy. Creditors for the purposes mentioned in Section 99 to 101 of the said Act. wishing to vote at the meeting must (unless they are individual Creditors wishing to vote at the Meeting must lodge their proxy, creditors attending in person) lodge their proxy at the offices of T H together with a full statement of account at the registered office - Financial Recovery, Suite 101 & 102, Empire Business Park, Liverpool Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH Road, Burnley BB12 6HH no later than 12 noon on the day preceding not later than 12 noon on the business day before the meeting. the meeting. Resolutions to be considered at the meeting will include the approval Unless there are exceptional circumstances, a creditor will not be of the costs of convening the meeting. entitled to vote unless his written statement of claim, (’proof’), which For the purposes of voting, a secured creditor is required (unless he clearly sets out the name and address of the creditor and the amount surrenders his security) to lodge at Janes, Priory Lodge, London claimed, has been lodged and admitted for voting purposes. Whilst Road, Cheltenham, Glos GL52 6HH before the meeting, a statement such proofs may be lodged at any time before voting commences, giving particulars of his security, the date when it was given and the creditors intending to vote at the meeting are requested to send them value at which it is assessed. with their proxies. The resolutions to be taken at the creditors’ Notice is further given that a list of the names and addresses of the meeting may include a resolution specifying the terms on which the Company's creditors may be inspected, free of charge, at Janes, Liquidator is to be remunerated, and the meeting may receive Priory Lodge, London Road, Cheltenham, Glos GL52 6HH between information about, or be called upon to approve, the costs of 10.00 am and 4.00 pm on the two business days preceding the date preparing the statement of affairs and convening the meeting. of the meeting stated above. Alternatively Contact For further details contact: David Aston, Email: [email protected] or [email protected], 01242 256085. Tel: 01282 332222 NOTE Dr Mark Dale, Director 13 October 2016 (2631946)

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

2632052MARKETING INTERACTION LTD Notice is hereby given, pursuant to Section 98 of the INSOLVENCY (Company Number 07492884) ACT 1986, that a meeting of the creditors of the above-named Registered office: Unit C3, Fairoaks Airport, Chobham, Woking, company will be held at Pacific House, Relay Point, Tamworth B77 Surrey, GU24 8HU 5PA on 2 November 2016 at 11.15 am for the purposes mentioned in Principal trading address: N/A Sections 99 101 of the said Act. Notice is hereby given, pursuant to Section 98(1) OF THE Resolutions may also be passed at this Meeting with regard to the INSOLVENCY ACT 1986 that a meeting of the creditors of the above Liquidator’s remuneration and the costs of convening the Meeting. named Company will be held at 5 Park Court, Pyrford Road, West In order to be entitled to vote at the meeting, creditors must lodge Byfleet, Surrey KT14 6SD on 27 October 2016 at 10.30 am for the their proxies, together with a statement of their claim at the offices of purposes mentioned in Sections 99, 100 and 101 of the said Act. In Arrans Limited, Pacific House, Relay Point, Tamworth, Staffordshire order to be entitled to vote at the meeting, creditors must lodge their B77 5PA not later than 12.00 noon on 1 November 2016. proxies at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD Robert Gibbons, a Licensed Insolvency Practitioner (No. 9079) of by no later than 12 noon on the business day prior to the day of the Arrans Limited, Pacific House, Relay Point, Tamworth, Staffordshire meeting, together with a completed proof of debt form. A list of the B77 5PA will, furnish creditors free of charge with such information names and addresses of the company’s creditors will be available for concerning the company’s affairs as they may reasonably require. inspection, free of charge, at the offices of Gibson Hewitt Limited, 5 Alternative contact: R Cutts, [email protected] 01827 60020 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD, between P Neale, Director 10.00 am and 4.00 pm on the two business days prior to the meeting. 11 October 2016 (2631967) Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to PAUL2631956 FORD LIMITED approve, the cost of preparing the statement of affairs and convening (Company Number 09169905) the meeting. Registered office: 11 The Homend, Ledbury, Hertfordshire, HR8 1BN Further information about this case is available from Matt Hoy at the Principal trading address: Seven Stars, 11 The Homend, Ledbury, offices of Gibson Hewitt on 01932 336149. Hertfordshire, HR8 1BN Geoffrey Barnes, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 14 October 2016 (2632052) ACT 1986 that a meeting of the creditors of the above named Company will be held at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH on 27 October 2016 at 11.00 am for the 2631951MOLTEN ROCK EQUIPMENT LIMITED purposes mentioned in Sections 99, 100 and 101 of the said Act. Trading Name: Molten Rock Amie Johnson (IP No. 18570) of Greenfield Recovery Limited, Trinity (Company Number 05114940) House, 28-30 Blucher Street, Birmingham B1 1QH, is qualified to act Registered office: 5 Doolittle Yard, Froghall Road, Ampthill, Bedford, as an insolvency practitioner in relation to the above and a list of MK45 2NW names and addresses of the company’s creditors will be available for Principal trading address: Unit 3, Rook Tree Farm, Hulcote, MK17 inspection free of charge at Trinity House, 28-30 Blucher Street, 8BW Birmingham B1 1QH between 10.00 am and 4.00 pm during the two Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY business days preceding the date of the meeting. Resolutions to be ACT 1986 that a meeting of the creditors of the above named taken at the meeting may include a resolution to approve a fixed fee Company will be held at Unit 3, Rook Tree Farm, Hulcote, MK17 8BW in consideration of the costs of arranging the meetings of members on 27 October 2016 at 12.00 noon for the purposes mentioned in and creditors and preparing the Statement of Affairs and associated Sections 99 to 101 of the said Act. Resolutions to be taken at the documents. Approval will also be sought for the recovery of the meeting may include those agreeing a sale of the business or assets category 2 expenses. to a connected party, specifying the basis on which the Liquidator is Creditors wishing to vote at the meeting must lodge their proxy to be remunerated and receiving information about or be called upon together with a proof of debt at Greenfield Recovery Limited, Trinity to approve the costs of preparing the statement of affairs and House, 28-30 Blucher Street, Birmingham B1 1QH by no later than convening the meeting. Creditors wishing to vote at the meeting must 12.00 noon on the business day before the meeting, this being 12.00 lodge their proxy, together with a full statement of account at noon on 26 October 2016. Name and address of Insolvency Bridgewood Financial Solutions Limited, 13 Regent Street, Practitioner calling the meeting: Amie Johnson (IP No. 18570) of Nottingham NG1 5BS, not later than 12.00 noon on the last business Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, day prior to the meeting. For the purposes of voting, a secured Birmingham B1 1QH. creditor is required (unless he surrenders his security) to lodge at the For further details contact: Email: [email protected] or Tel: above address before the meeting, a statement giving particulars of 0121 201 1725 his security, the date when it was given and the value at which it is Paul John Ford, Director assessed. Notice is further given that the Insolvency Practitioner 17 October 2016 (2631956) calling the meeting is Anthony John Sargeant (IP No 9659) of Bridgewood Financial Solutions Limited, 13 Regent Street, Nottingham, NG1 5BS who is qualified to act in relation to the above PHIL2631952 COOPER FORESTRY MACHINERY LIMITED and will provide free of charge a list of the names and addresses of (Company Number 03463723) the Company’s creditors on the two business days preceding the Registered office: Unit 42 Cranswick Industrial Estate, Hutton, date of the meeting stated above. Cranswick, Driffield, East Yorkshire YO25 9PF If you require further information regarding this matter please contact Principal trading address: Unit 42 Cranswick Industrial Estate, Hutton, Sarah Walford on Tel: 0015 871 2757/ Fax: 0115 924 1565 or email: Cranswick, Driffield, East Yorkshire YO25 9PF [email protected] Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Christopher Swift, Director ACT 1986,that a meeting of the creditors of the above named 05 October 2016 (2631951) Company will be held at Leonard Curtis, 6th Floor, 36 Park Row, Leeds LS1 5JL on 04 November 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of N.A.S.2631967 MANUFACTURING LIMITED names and addresses of the above Company’s creditors will be (Company Number 08053064) available for inspection, free of charge, at the offices of Leonard Registered office: Arrans RM209, Pacific House, Relay Point, Curtis, 36 Park Row, Leeds LS1 5JL, between the hours of 10.00 am Tamworth, B77 5PA and 4.00 pm on the two business days preceding the meeting of Principal trading address: Ventura House, Ventura Park Road, creditors. Tamworth, Staffordshire B78 3HL Further details contact: Phil Deyes, (IP No. 9089), Email: [email protected], Tel: 0113 323 8890. Phillip Cooper, Director 13 October 2016 (2631952)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 41 COMPANIES

RAVESS2631969 LIMITED 29 September 2016 (2631966) (Company Number 09336667) Registered office: 2092, No 1, Fore Street, London, EC2Y 5ES Principal trading address: 81 High Street, Potters Bar, Hertfordshire, RED2631808 24 MANAGEMENT LIMITED EN6 5AS (Company Number 04893077) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Registered office: Onslow House, 62 Broomfield Road, Chelmsford, INSOLVENCY ACT 1986, that a meeting of the creditors of the above Essex CM1 1SW named company will be held at Kallis & Company,1148 High Road, Principal trading address: 103 Kingsway, London WC2B 6QX Whetstone, London N20 0RA on the 27th October 2016 at 11.00 a.m Notice is hereby given, pursuant to Section 98 of the Insolvency Act for the purposes mentioned in Sections 99, 100 and 101 of the said 1986 that a meeting of the creditors of the Company will be held at Act. Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW on Notice is also hereby given, pursuant to Section 98 (2) (a) of the 2 November 2016 at 11.15 am for the purposes mentioned in Insolvency Act 1986, that Elizabeth Arakapiotis of 1148 High Road Sections 99, 100 and 101 of the said Act. aforesaid is qualified to act as an Insolvency Practitioner in relation to A list of the names and addresses of the Company's creditors will be the above company and will furnish creditors free of charge with such available for inspection free of charge at the offices of LB Insolvency information concerning the above company’s affairs as they may Solutions Limited, Onslow House, 62 Broomfield Road, Chelmsford, reasonably require. Please contact Kallis & Company @ Mountview Essex CM1 1SW on 31 October 2016 and 1 November 2016 between Court, 1148 High Road, Whetstone, London N20 0RA. Tel. No.020 the hours of 10.00 am and 4.00 pm. 8446 6699. Email:[email protected] Further information about this case is available from Chris Bray at the The meeting is being convened at the above address to save costs. If offices of LB Insolvency on 01245 254791. creditors would like the meeting to be held at a location more Dated 13 October 2016 convenient to the company’s trading premises then they should By Order of the Board contact Kallis & Company. Paul Weedon , Director (2631808) Creditors wishing to vote at the meeting must lodge their proofs of debt and (unless attending in person) proxies with Elizabeth Arakapiotis as above, not later than 12.00 noon on 26 October 2016. REEF2631962 AND ISLAND NEWQUAY LIMITED Unless they wish to surrender their security, secured creditors must (Company Number 08953057) give particulars of their security and its value if they wish to vote at the Registered office: Unit 5, Brookfield Duncan Close, Moulton Park meeting. Industrial Estate, Northampton NN3 6WL The resolutions at the creditors’ meeting may include a resolution Principal trading address: Reef Surf Lodge, 10-12 Berry Road, specifying the terms of which the liquidator is to be remunerated. The Newquay, Cornwall, TR7 1AR and Reef Island Surf Lodge, 30-32 meeting may receive information about, or be asked to approve the Island Crescent, Newquay, Cornwall, TR7 1DZ costs of preparing the statement of affairs and convening the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting. ACT 1986 that a meeting of the creditors of the above named Mr A Verde, Director Company will be held at 79 Caroline Street, Birmingham B3 1UP on 7th September 2016 (2631969) 28 October 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Roderick Graham Butcher (IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is 2631966RB RENOVATIONS LIMITED qualified to act as an insolvency practitioner in relation to the above (Company Number 07831020) and will furnish creditors, free of charge, with such information Registered office: 32 Saltwell View, Gateshead, NE8 4NT concerning the company’s affairs as is reasonably required. Principal trading address: Hazeltine, 2 Prestwick Road Ends, Resolutions may also be passed at this meeting with regard to the Newcastle upon Tyne, NE20 9BX costs of convening the meeting. Notice is hereby given, that a meeting of the creditors of the above For further details contact: Ashley Millensted, Tel: 0121 236 6001, named Company will be held at The Axis Building, Maingate, Team Email: [email protected] Valley Trading Estate, Gateshead NE11 0NQ on 26 October 2016 at Christopher Phillips, Director 11.00 am for the purposes provided for in Sections 99, 100 and 101 17 October 2016 (2631962) of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and are entitled to vote if they SALON2631964 SPA AND CLINIC LTD have submitted a statement of claim by no later than 12.00 noon on (Company Number 10143660) the business day before the meeting. If a creditor cannot attend in Registered office: 14 The Pavement, London SW4 0HY person, or do not wish to attend but still wish to vote at the meeting, Principal trading address: 14 The Pavement, London SW4 0HY they can either nominate a person to attend on their behalf, or they Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY may nominate the chairman of the meeting, who will be a director of ACT 1986,that a meeting of the creditors of the Company will be held the Company, to vote on their behalf. Creditors must lodge their at 37 Sun Street, London, EC2M 2PL on 01 November 2016 at 11.00 proxy, together with a statement of claim, by no later than 12.00 noon am for the purposes mentioned in Sections 99, 100 and 101 of the on the business day before the meeting. All statements of claim and said Act. A list of the names and addresses of the Company’s proxies must be lodged with KRE (North East) Limited, The Axis creditors will be available for inspection free of charge at the offices of Building, Maingate, Team Valley Trading Estate, Gateshead NE11 CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, on 28 0NQ., Unless they surrender their security, secured creditors must October 2016 and 31 October 2016 between the hours of 10.00 am give particulars of their security, the date when it was given and the and 4.00 pm. estimated value at which it is assessed if they wish to vote at the For further details contact: Stephen Nicholas, Tel: 0207 3774370. meeting. At the meeting, creditors may be requested to consider a Diego Caltagirone, Director resolution specifying the terms on which the Liquidator is to be 06 October 2016 (2631964) 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 of creditors. Ian William Kings (IP No. SEED2631963 DESIGN & CONSTRUCTION LIMITED 7232) of KRE (North East) Limited, The Axis Building, Maingate, Team (Company Number 07044704) Valley Trading Estate, Gateshead NE11 0NQ is qualified to act as an Registered office: 2 Paynesfield Avenue, London, SW14 8DW Insolvency Practitioner in relation to the Company and will, during the Principal trading address: 2 Paynesfield Avenue, London, SW14 8DW period before the day of the meeting, furnish creditors free of charge Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY with such information concerning the Company’s affairs as they may ACT 1986 that a meeting of creditors of the above-named Company reasonably require. will be held at No. 1, 29 Craven Street, London, WC2N 5NT on 26 For further details contact: KRE (North East) Limited, on 0191 404 October 2016 at 2.30 pm for the purposes mentioned in Sections 99, 6836 or by email at [email protected] 100 and 101 of the said Act. Creditors wishing to vote at the Meeting Deborah Brewis, Director must lodge their proxy, together with a full statement of account

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

(Proof) at the registered office now situated at The MacDonald T42631958 SERVICES LIMITED Partnership Plc, 3rd Floor, 207 Regent Street, London, W1B 3HH not (Company Number 05865593) later than 12.00 noon on 25 October 2016. For the purposes of voting, Registered office: 42 Lytton Road, New Barnet, Hertfordshire EN5 a secured Creditor is required (unless he surrenders his security) to 5BY lodge at The MacDonald Partnership Plc, 3rd Floor, 207 Regent Principal trading address: 42 Lytton Road, New Barnet, Hertfordshire Street, London, W1B 3HH, before the Meeting, a statement giving EN5 5BY particulars of his security, the date when it was given and the value at Notice is hereby given, pursuant to Section 98 of the INSOLVENCY which it is assessed. Notice is further given that Elizabeth Aird-Brown, ACT 1986, that a Meeting of the Creditors of the above named of The MacDonald Partnership Plc, 29 Craven Street, London, WC2N company will be held at Leigh Adams Limited, Brentmead House, 5NT, is qualified to act as an insolvency practitioner in relation to the Britannia Road, London N12 9RU on 4th November 2016, at 10.00 Company who will, during the period before the day on which the a.m. A statement of affairs of the company and a list of the creditors meeting of creditors is to be held, will furnish creditors free of charge of the company and the estimated amount of their claims, will be with such information concerning the Company’s affairs as they may presented at the meeting, and, if thought fit, a Liquidator may be reasonably require. nominated and a liquidation committee appointed. For further details please contact Grace Nicholls on 020 3819 8600 or A list of the names and addresses of the Company’s Creditors may be by email: [email protected]. inspected, free of charge, between 10.00 am and 4.00 pm on the two Sean Dodwell, Director business days prior to the meeting at Leigh Adams Limited, 2nd Floor, 14 October 2016 (2631963) Brentmead House, Britannia Road, London N12 9RU. The resolutions taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be paid. 2631960SG PAINTING CONTRACTOR LTD The meeting may receive information about, or be asked to approve, (Company Number 06257427) the costs of preparing the statement of affairs and convening the Registered office: 74A Arngask Road, London SE6 1XZ meeting. Principal trading address: 74A Arngask Road, London SE6 1XZ Alternative contact: Zuzana Drengubiakova (Administrator), Notice is hereby given, pursuant to Section 98 of the INSOLVENCY [email protected], 020 8446 6767. ACT 1986, that a Meeting of the Creditors of the above named By Order of the Board company will be held at Leigh Adams Limited, Brentmead House, Andrew Trup, Chairman Britannia Road, London SE6 1XZ on 27th October 2016, at 11.00 am. 17th October 2016 (2631958) A statement of affairs of the company and a list of the creditors of the company and the estimated amount of their claims, will be presented at the meeting, and, if thought fit, a Liquidator may be nominated and 2631947TRI-LOGIC ENTERPRISE CONSULTANTS LIMITED a liquidation committee appointed. (Company Number 08567004) A list of the names and addresses of the Company’s Creditors may be Registered office: 13 Norwood Drive North Harrow Middlesex HA2 inspected, free of charge, between 10.00 am and 4.00 pm on the two 7PF business days prior to the meeting at Leigh Adams Limited, 2nd Floor, Notice is hereby given, pursuant to section 98 of the INSOLVENCY Brentmead House, Britannia Road, London N12 9RU. ACT 1986, that a meeting of the creditors of the Company will be held The resolutions taken at the creditors’ meeting may include a at Meridien House, Ground Floor, 69-71 Clarendon Road, Watford, resolution specifying the terms on which the Liquidator is to be paid. WD17 1DS on 24 October 2016 at 3.45 pm for the purposes of The meeting may receive information about, or be asked to approve, receiving the directors’ Statement of Affairs, appointing a liquidator, if the costs of preparing the statement of affairs and convening the appropriate to appoint a Liquidation Committee and to pass any other meeting. resolution deemed appropriate by the chairman. Alternative contact: Zuzana Drengubiakova (Administrator), Creditors may attend and vote at the meeting by proxy or in person. [email protected], 020 8446 6767. In order to be entitled to vote at the meeting, creditors must lodge By Order of the Board their proxies (unless they are individual creditors attending in person), Selvin Grant, Chairman together with a statement of their claim at the offices of Quantuma 17th October 2016 (2631960) LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 12 noon on 21 October 2016. The meeting will also receive information about, and be called upon to SPINNING2631948 MULE LIMITED approve resolutions relating to the costs of convening the meeting (Company Number 07255271) and assisting the Directors in preparing the Statement of Affairs and Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, report for presentation at the meeting. Wilmslow Road, Didsbury, Manchester M20 5PG Nicholas Simmonds (IP No. 9570) and Carl Jackson (IP No. 8860) of Principal trading address: 4 Brewer Street, Manchester M1 2EU Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY SO14 3EX are qualified to act as Insolvency Practitioners in relation to ACT 1986 that a meeting of the creditors of the above named the company and will provide creditors free of charge with such Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, information concerning the company’s affairs as is reasonably Wilmslow Road, Didsbury, Manchester M20 5PG on 28 October 2016 required. at 10.30 am for the purposes mentioned in Section 99 to 101 of the Alternative Contact: Tom Lucas, [email protected], 023 said Act. Creditors wishing to vote at the Meeting must lodge their 8033 6464 proxy, together with a full statement of account, at the registered Tony Richard, Chairman office, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 14 October 2016 (2631947) 5PG, not later than 12.00 noon on 27 October 2016. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at 4 The Stables, Wilmslow Road, Didsbury, WEB2632013 DESIGN & PRINT LIMITED Manchester M20 5PG, before the Meeting, a statement giving (Company Number 07672384) particulars of his security, the date when it was given and the value at Registered office: 3 Queen Street, Ashford, Kent, TN23 1RF which it is assessed. Principal trading address: (Formerly) Creative Media Centre, 45 Notice is further given that a list of the names and addresses of the Robertson Street, Hastings, East Sussex, TN34 1HL Company’s Creditors may be inspected, free of charge, at Jones Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, ACT 1986 that a meeting of the creditors of the above named Manchester M20 5PG, between 10.00 am and 4.00 pm on the two Company will be held at Gateway House, Highpoint Business Village, business days preceding the date of the Meeting stated above. Henwood, Ashford, Kent, TN24 8DH on 02 November 2016 at 11.15 Further details contact: Claire L Dwyer (IP No. 9329), Email: am for the purposes mentioned in sections 99, 100 and 101 of the [email protected] or Tel: 0161 438 8555. said Act, to receive a statement of the Company’s affairs, to nominate Christopher Jones, Director one or more Insolvency Practitioner/s as Liquidator/s, and to consider 14 October 2016 (2631948) the appointment of a Liquidation Committee. If a Liquidation Committee is not formed, the Meeting may be asked to consider

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 43 COMPANIES other Resolutions, including the basis upon which the Liquidator/s NOTICES TO CREDITORS is/are to be remunerated, and for the approval of the costs of preparing the statement of affairs and convening the Meetings of CARPET2632089 CRAFT FLOORING LIMITED Members and Creditors. Creditors wishing to vote at the Meeting (Company Number 06570485) must lodge a form of Proxy, together, with a full statement of account, Registered office: Unit RR292 The Green, Longbeck Estate, Marske at the offices of Yerrill Murphy, Gateway House, Highpoint Business by the Sea, Redcar, TS11 6HB Village, Henwood, Ashford, Kent, TN24 8DH not later than 12.00 noon Principal trading address: Unit RR292 The Green, Longbeck Estate, on 1 November 2016. For the purposes of voting, a Secured Creditor Marske by the Sea, Redcar, TS11 6HB is required, unless he surrenders his security, to lodge at the offices of Creditors of the Company are required on or before the 12 December Yerrill Murphy, Gateway House, Highpoint Business Village, 2016 to send in their names and addresses and particulars of their Henwood, Ashford, Kent, TN24 8DH, before the meeting, a statement debts or claims and the names and addresses of the solicitors (if any) giving full particulars of his security, the date when it was given, and to the Joint Liquidators, at Begbies Traynor (Central) LLP, Redheugh the value at which it is assessed. I D Yerrill of Yerrill Murphy, Gateway House, Teesdale South, Thornaby Place, Stockton-on-Tees, TS17 House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 6SG, and if so required by notice in writing from the Joint Liquidators, 8DH, (IP No. 8924), is qualified to act as an Insolvency Practitioner in by their solicitors or personally, to come in and prove their said debts relation to the Company, and is instructed by the Company to or claims at such time and place as shall be specified in such notice, convene the Meeting of Creditors. Mr Yerrill who may be contacted or in default there of they will be excluded from the benefit of any on 01233 666280, or by email on [email protected], will during distribution made before such debts are proved. the period before the day the meeting is to be held, furnish creditors, Date of appointment: 12 October 2016 free of charge, with such information concerning the Company’s Office holder details: David Adam Broadbent and Rob Sadler (IP Nos. affairs as they may reasonably require. 9458 and 9172) both of Begbies Traynor (Central) LLP, 11 Clifton For further details contact: Tel: 01233 666280, Email: Moor Business Village, James Nicolson Link, Clifton Moor, York, [email protected] YO30 4XG David James Alan Roder, Director Any person who requires further information may contact the Joint 10 October 2016 (2632013) Liquidator by telephone on 01642 796 640. Alternatively enquiries can be made to Lacey Bennett by email at lacey.bennett@begbies- traynor.com or by telephone on 01642 796 640. 2632009Z-GUARD (LONDON) LIMITED David Adam Broadbent, Joint Liquidator (Company Number 03951012) 12 October 2016 (2632089) Registered office: Unit 102-2A Throckley Way, Middlefield Industrial Estate, South Shields, Tyne & Wear, NE34 0NU Principal trading address: Unit 102-2A Throckley Way, Middlefield 2632129CLAIMS MARKETING AGENCY LIMITED Industrial Estate, South Shields, Tyne & Wear, NE34 0NU (Company Number 09171777) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 5th Floor, Empire House, Wakefield Old Road, ACT 1986 (AS AMENDED) that a meeting of the creditors of the above Dewsbury, West Yorkshire, WF12 8DJ named Company will be held at RSM Restructuring Advisory LLP, 1 NOTICE IS HEREBY GIVEN that the Creditors of the above-named St James’ Gate, Newcastle upon Tyne, NE1 4AD on 02 November Company, (which is being voluntarily wound up by it’s Members and 2016 at 11.00 am for the purpose of dealing with Sections 99 to 101 subsequently confirmed by its Creditors), are required on or before of the Insolvency Act 1986 (as amended). A shareholders’ meeting the 30 December 2016 to send in their full Christian and Surnames, has been convened for 2 November 2016 to pass a resolution for the their addresses and descriptions, full particulars of their debts or winding up of the company. Secured creditors (unless they surrender claims and the names and addresses of their Solicitors (if any) to the their security) must give particulars of their security and its value if undersigned RAYMOND STUART CLAUGHTON (IP Number 119) of they wish to vote at the meeting. The resolutions to be taken at the Rushtons, Insolvency Ltd, 3 Merchant’s Quay, Ashley Lane, Shipley, meeting may include a resolution specifying the terms on which the BD17 7DB, telephone 01274 598585, the Liquidator of the said Joint Liquidators are to be remunerated including the basis on which Company who was appointed on the 14th October 2016 and if so disbursements are to be recovered from the company’s assets and required by notice in writing from the said Liquidator, are personally or the meeting may receive information about, and be called upon to by their Solicitors, to come in and prove their debts or claims at such approve, the costs of preparing the statement of affairs and time and place as shall be specified in such notice, or in default convening the meeting. A creditor entitled to vote at the above thereof they will be excluded from the benefit of any distribution made meetings may appoint a proxy to attend and vote instead of him. before such debts are proved. Proxy forms to be used at the meetings, together with any hitherto 14 October 2016 (2632129) unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne NE1 4AD no later than 12.00 noon on 1 November 2016. A full list of the names JNF2632058 CAPITAL LIMITED and addresses of the company’s creditors may be examined free of (Company Number 05591743) charge at the offices of RSM Restructuring Advisory LLP, 1 St James’ Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 Gate, Newcastle upon Tyne, NE1 4AD, between 10.00 am and 4.00 1NS pm on the two business days prior to the day of the meeting. Principal trading address: 3 Harbour Exchange Square, London, E14 A Guide to Liquidators’ Fees, which provides information for creditors 9GE in relation to the remuneration of a Liquidator, can be accessed at Notice is hereby given that the creditors of the above-named https://rsm.insolvencypoint.com under ‘general information for Company, which is being voluntarily wound up, are invited to prove creditors’. A hard copy can be requested from my office by telephone, their debts on or before 11 November 2016 by sending their names email, or in writing. Alternatively, a copy will be provided on written and addresses along with descriptions and full particulars of their request by Lesley Willis, RSM Restructuring Advisory LLP, 1 St debts or claims and the names and addresses of the solicitors (if any) James’ Gate, Newcastle upon Tyne, NE1 4AD. Insolvency to Nicholas Simmonds at 81 Station Road, Marlow, Bucks, SL7 1NS practitioners are bound by the Insolvency Code of Ethics when and, if so required by notice in writing from the creditors of the carrying out all professional work relating to an insolvency company or by the solicitors of the creditors, to come in and prove appointment. their debts or claims at such time and place as shall be specified in Further details contact: Martin Madgwick, Tel: 0191 255 7000. such notice, or in default thereof they will be excluded from the Glenn David English, Director benefit of any dividend paid before such debts/claims are proved. No 10 October 2016 (2632009) further public advertisement of invitation to prove debts will be given. Date of Appointment: 3 October 2016. Office holder details: Nicholas Simmonds and Christopher Newell (IP Nos 9570 and 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS.

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

For further details contact: The Joint Liquidators, Tel: 01628 478100, PLOTR2632271 COMMUNITY INTEREST COMPANY Email: [email protected]. Alternative contact: Thomas (Company Number 07888313) Stannett, Email: [email protected], Tel: 01628 478100. Previous Name of Company: Workality Community Interest Company Nicholas Simmonds, Joint Liquidator Registered office: Pearl Assurance House, 319 Ballards Lane, London 17 October 2016 (2632058) N12 8LY Principal trading address: 1C Hillgate Place, Balham Hill, Balham, London SW12 9ER 2632086MESA HB LIMITED Asher Miller (IP No 9251) of David Rubin & Partners, Pearl Assurance (Company Number 07950261) House, 319 Ballards Lane, London, N12 8LY, was appointed Registered office: c/o Arkin & Co, Maple House, High Street, Potters Liquidator of the above-named Company on 14 October 2016 by a Bar, Herts EN6 5BS resolution of members and this appointment was ratified shortly Principal trading address: Unit B1, 39-43 Garman Road, London N17 afterward by the creditors. Notice is hereby given that the Creditors of 0UL the above-named Company are required on or before the 14 In accordance with Rule 4.106 of THE INSOLVENCY RULES 1986, I, November 2016 to send in their names and addresses with particulars Mehmet Arkin, give notice that on 4 October 2016, I was appointed of their Debts or Claims to the Liquidator, in default thereof they will Liquidator of the above named company by resolutions of the be excluded from the benefit of any distribution made before such members and creditors. debts are proved. NOTICE IS HEREBY GIVEN that the Creditors of the above named Further details contact: Asher Miller or Tracy Cook, Tel: 020 8343 company which is being voluntarily wound up are required, on or 5900. before 29 November 2016 to send in their names, addresses and the Asher Miller, Liquidator particulars of their debts or claims to Mr M Arkin of Arkin & Co, Maple 14 October 2016 (2632271) House, High Street, Potters Bar, Herts EN6 5BS, the Liquidator of the said company, and if so required by Notice in writing from the said Liquidator, are personally or by their Solicitors to come in and prove RED2632057 RUM PLUMBING & HEATING LIMITED their said debts or claims at such time and place as shall be specified (Company Number 08198864) in such notice, or in default thereof they will be excluded from the Registered office: c/o Arkin & Co, Maple House, High Street, Potters benefit of any distribution made before such debts are proved. Bar, Herts EN6 5BS Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, Principal trading address: 741 High Road, London N12 0BP High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 In accordance with Rule 4.106 of THE INSOLVENCY RULES 1986, I, 828 683 or [email protected] Mehmet Arkin, give notice that on 7 October 2016, I was appointed 7 October 2016 (2632086) Liquidator of the above named company by resolutions of the members and creditors. NOTICE IS HEREBY GIVEN that the Creditors of the above named PHOTOSHOT2632020 HOLDINGS LIMITED company which is being voluntarily wound up are required, on or (Company Number 04190250) before 5 December 2016 to send in their names, addresses and the Of 29-31 Saffron Hill, London, EC1N 8SW particulars of their debts or claims to Mr M Arkin of Arkin & Co, Maple NOTICE IS HEREBY GIVEN pursuant to Rule 4.106 of the House, High Street, Potters Bar, Herts EN6 5BS, the Liquidator of the INSOLVENCY RULES 1986 that on 14 October 2016, I, Surjit Kumar said company, and if so required by Notice in writing from the said Singla FCA FABRP of Singla & Co., Fifth Floor, Hamilton House, 1 Liquidator, are personally or by their Solicitors to come in and prove Temple Avenue, London EC4Y 0HA, was appointed Liquidator of the their said debts or claims at such time and place as shall be specified above-named company by the members and creditors. in such notice, or in default thereof they will be excluded from the All Creditors of the above named Company are required on or before benefit of any distribution made before such debts are proved. 11 November 2016 to send their names and addresses and Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, particulars of their debts or claims and the names and addresses of High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 their solicitors (if any) to Mr. S. K . Singla (IP No. 2521), of Singla & 828 683 or [email protected] Co., Fifth Floor, Hamilton House, 1 Temple Avenue, London EC4Y 11 October 2016 (2632057) 0HA, telephone number 020 7353 6922, and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place RESOLUTION FOR WINDING-UP 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 2632376A & S (SLEEPING BEAUTY) DESIGNS LIMITED are proved. (Company Number 07640500) Liquidator Registered office: c/o New Street Accounting, 8/9 New Street, 14 October 2016 (2632020) Alfreton DE55 7BP Principal trading address: Unit 1B Monk Road, Alfreton, Derbyshire DE55 7RL PHOTOSHOT2632060 LICENSE LIMITED At a General Meeting of the above-named Company, duly convened, (Company Number 07375116) and held at Blades Enterprise Centre, John Street, Sheffield S2 4SW Principal trading address: 29-31 Saffron Hill, London, EC1N 8SW on 7 October 2016 at 3.30 pm the subjoined resolutions were duly NOTICE IS HEREBY GIVEN pursuant to Rule 4.106 of the passed, viz:- INSOLVENCY RULES 1986 that on 14 October 2016, I, Surjit Kumar SPECIAL RESOLUTION Singla FCA FABRP of Singla & Co., Fifth Floor, Hamilton House, 1 That the Company be wound up voluntarily Temple Avenue, London EC4Y 0HA, was appointed Liquidator of the ORDINARY RESOLUTION above-named company by the members and creditors. That Philip David Nunney and Nicola Jane Kirk, Licensed Insolvency All Creditors of the above named Company are required on or before Practitioners of Abbey Taylor Ltd, Blades Enterprise Centre, John 11 November 2016 to send their names and addresses and Street, Sheffield S2 4SW be hereby appointed Joint Liquidators for particulars of their debts or claims and the names and addresses of the purpose of such winding-up to act jointly and severally. their solicitors (if any) to Mr. S. K . Singla (IP No. 2521), of Singla & At a subsequent Meeting of Creditors, duly convened pursuant to Co., Fifth Floor, Hamilton House, 1 Temple Avenue, London EC4Y Section 98 of the Insolvency Act 1986, and held on the same day at 0HA, telephone number 020 7353 6922, and, if so required by notice 3.45 pm, the appointment of Philip David Nunney and Nicola Jane in writing from the said liquidator, by their solicitors or personally, to Kirk was confirmed and the creditors also confirmed that the Joint come in and prove their said debts or claims at such time and place Liquidators should act jointly and severally. 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. Liquidator 14 October 2016 (2632060)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 45 COMPANIES

Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP For further details contact: Ashley Millensted of Butcher Woods, 79 numbers 9507 and 9696) of Abbey Taylor Limited, Blades Enterprise Caroline Street, Birmingham B3 1UP, E-mail: Centre, John Street, Sheffield S2 4SW. Date of Appointment: 7 [email protected], Tel: 0121 236 6001. October 2016. Further information about this case is available from Jonathan Payton-Smith, Chairman (2631905) David Hurley/Joe Horan at the offices of Abbey Taylor Limited on 0114 292 2402 or at [email protected]. Mr Alan Clegg , Director (2632376) 2631932CARPET CRAFT FLOORING LIMITED (Company Number 06570485) Registered office: Unit RR292 The Green, Longbeck Estate, Marske 2631935ALL-SYSTEMS (NORTH WEST) LIMITED by the Sea, Redcar, TS11 6HB (Company Number 09202176) Principal trading address: Unit RR292 The Green, Longbeck Estate, Registered office: 28 St Johns Avenue, Darwen, Lancashire, BB3 2BR Marske by the Sea, Redcar, TS11 6HB Principal trading address: 28 St Johns Avenue, Darwen, Lancashire, At a General Meeting of the Members of the above-named Company, BB3 2BR duly convened and held at Begbies Traynor, Redheugh House, At a General Meeting of the Members of the above-named Company, Teesdale South, Thornaby Place, Stockton on Tees, TS17 6SG on 12 duly convened, and held at the offices of Begbies Traynor, 1 Winckley October 2016 the following Resolutions were duly passed, as a Court, Chapel Street, Preston PR1 8BU on 07 October 2016 the Special Resolution and as an Ordinary Resolution respectively: following Resolutions were duly passed, as a Special Resolution and “That the Company be wound up voluntarily and that David Adam as an Ordinary Resolution respectively: Broadbent and Rob Sadler, both of Begbies Traynor (Central) LLP, 11 “That the Company be wound up voluntarily, and that Ian McCulloch Clifton Moor Business Village, James Nicholson Link, Clifton Moor, and Dean Watson, both of Begbies Traynor (Central) LLP, 1 Winckley YO30 4XG, (IP Nos. 9458 and 9172) be and hereby are appointed Court, Chapel Street, Preston, Lancashire, PR1 8BU, (IP Nos 18532 Joint Liquidators of the Company for the purpose of the voluntary and 009661) be and hereby are appointed Joint Liquidators of the winding-up, and any act required or authorised under any enactment Company for the purpose of the voluntary winding-up, and any act to be done by the Joint Liquidators may be done by all or any one or required or authorised under any enactment to be done by the Joint more of the persons holding the office of Liquidator from time to Liquidators may be done by all or any one or more of the persons time.” holding the office of Liquidator from time to time.” Any person who requires further information may contact the Joint Any person who requires further information may contact the Joint Liquidator by telephone on 01642 796 640. Alternatively enquiries can Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Stephanie Breckon by email at be made to Ashley Horsfall by e-mail at ashley.horsfall@begbies- [email protected] or by telephone on 01642 traynor.com or by telephone on 01772 202000. 796 640. Andrew Parsons, Chairman (2631935) Mark Lilleker, Chairman (2631932)

AVERROES2631973 PHARMACY LTD CLAIMS2631869 MARKETING AGENCY LIMITED (Company Number 05128805) (Company Number 09171777) Registered office: 38 De Montfort Street, Leicester LE1 7GS Registered office: 5th Floor, Empire House, Wakefield Old Road, Principal trading address: 4 Wellington Business Park, New Road, Dewsbury, West Yorkshire, WF12 8DJ Bradford BD4 8AL At a GENERAL MEETING of the Members of the above-named At a General Meeting of the above-named Company, duly convened, Company, duly convened and held at 3 Merchant’s Quay, Ashley and held at 38 De Montfort Street, Leicester LE1 7GS on the 13 Lane, Shipley, West Yorkshire, BD17 7DB on the 14 October 2016, October 2016 the subjoined Special Resolution was duly passed: the following Resolutions were passed as a Special Resolution and as “That the Company be wound up voluntarily and that Situl Devji an Ordinary Resolution respectively:- Raithatha and Deviesh Ramesh Raikundalia, Licensed Insolvency “That it has been proved to the satisfaction of this Meeting that the Practitioners, of Springfields Advisory LLP, 38 De Montfort Street, Company cannot, by reason of its liabilities, continue its business, Leicester, LE1 7GS, are hereby appointed Joint Liquidators for the and that it is advisable to wind-up the same, and accordingly that the purposes of such winding up, and they are both to act jointly or Company be wound up voluntarily, and that Raymond Stuart separately on all matters.” At a subsequent Meeting of Creditors, duly Claughton (IP Number 119) of Rushtons Insolvency Limited, 3 convened pursuant to Section 98 of the Insolvency Act, 1986, and Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB telephone 01274 held on the same day, the appointment of Situl Devji Raithatha and 598585 be and he is hereby appointed Liquidator for the purpose of Deviesh Ramesh Raikundalia was confirmed. the winding-up.” Contact details: Situl Devji Raithatha (IP NO 8927), Deviesh Ramesh Contact details: Raymond Stuart Claughton, Liquidator, Rushtons Raikundalia (IP NO 13890), Joint Liquidators, Springfields Advisory Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West LLP, 38 De Montfort Street, Leicester LE1 7GS, Alternative contact: Yorkshire, BD17 7DB Luke Littlejohn, 0116 299 4745. Further contact: Richard Jennings, email: M.S . Khan, chairman (2631973) [email protected], (Tel: 01274 598585) Robert Hughes (2631869)

2631905BLUE RIVER DISTRIBUTORS LIMITED (Company Number 03891989) CMD2631907 RETAIL LIMITED Previous Name of Company: 06/04/2005 - Orion Distributors Limited; (Company Number 07768792) 11/02/200 - Buzzfame Limited Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Registered office: 10 Waterloo Park, Bidford-on-Avon, Alcester, Principal trading address: Marcus House, Iremonger Road, Warwickshire B50 4JG Nottingham, NG2 3HU Principal trading address: 10 Waterloo Park, Bidford-on-Avon, At a General Meeting of the above-named Company held at 11.00 am Alcester, Warwickshire B50 4JG on 03 October 2016 at 5 St John’s Lane, London, EC1M 4BH, the At a General Meeting of the above-named Company, duly convened, following Resolutions were duly passed: and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, “That the Company be wound up voluntarily and that Nedim Ailyan, of on 12 October 2016 the following resolutions were passed, as a Abbott Fielding Limited t/a Griffins, 142-148 Main Road, Sidcup, Kent, Special Resolution and as an Ordinary Resolution: DA14 6NZ, (IP No. 9072), is appointed Liquidator for the purposes of “That the Company be wound up voluntarily and that Richard Paul the voluntary winding up.” James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham For further details contact: Nedim Ailyan, Email: [email protected] Tel: B3 1UP, (IP No 9727) be and is hereby appointed Liquidator of the 0208 302 4344. Company for the purpose of the voluntary winding-up.” At a Meeting Paul Jackson, Director (2631907) of Creditors held on 12 October 2016, the Creditors confirmed the appointment of Richard Paul James Goodwin as Liquidator.

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

2631777CREATIVE LINK (UK) LIMITED "That Brendan Doyle of Doyle Davies, 6 Ynys Bridge Court, Gwaelod- (Company Number 04870381) y-Garth, Cardiff CF15 9SS be and is hereby appointed Liquidator for Registered office: 311 High Road, Loughton, Essex IG10 1AH the purposes of such winding up." Principal trading address: Avalon House, 45 Tallon Road, Brentwood, Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle Essex CM13 1TG Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. At a general meeting of the Company, duly convened and held at 311 Date of Appointment: 14 October 2016. Further information about this High Road, Loughton, Essex IG10 1AH on 14 October 2016, the case is available from the offices of Doyle Davies on 029 2082 0344 or following Resolutions were passed as a Special Resolution and an at [email protected]. Ordinary Resolution respectively: Dennis Zerk , Chairman (2631770) "That the Company be wound up voluntarily and that Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, be and is hereby appointed Liquidator of the Company for the GEO2631922 CONTRACTS LIMITED purposes of such winding up." (Company Number 06680065) Office Holder Details: Richard Jeffrey Rones (IP number 8807) of Registered office: Brigade House, Brigade Street, London SE3 0TW ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Principal trading address: Brigade House, Brigade Street, London Date of Appointment: 14 October 2016. Further information about this SE3 0TW case is available from Michelle Sheffield at the offices of Insolvency Act 1986 – section 84(1)(b) ThorntonRones Limited on 020 8418 9333. At a general meeting of the above named company, duly convened Edward Tomlinson , Chairman (2631777) and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 7 October 2016 the subjoined Special Resolution was passed: ‘That it has been proved to the satisfaction of this meeting that the company 2631975DANCE ON LIMITED cannot by reason of its liabilities continue its business, and that it is (Company Number 04683770) advisable to wind up the same, and accordingly that the company be Trading Name: Hotel Piccadilly wound up voluntarily and that Ninos Koumettou be and is hereby Registered office: 99 Westmead Road, Sutton, Surrey SM1 4HX appointed Liquidator of the company on 7 October 2016 for the Principal trading address: 23 Bath Road, Bournemouth BH1 2NN purposes of such winding up.’ Notice is hereby given that the following resolutions were passed on Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings 07 October 2016 as a Special Resolution and as an Ordinary Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Resolution respectively: 7250 and email address: [email protected]. Alternative contact for “That the Company be wound up voluntarily and that Martin C enquiries on proceedings: Melissa Nagi Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Dagmara Jolanta Cetkowska, Director/Chairman (2631922) Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No 6212) be appointed Liquidator for the purposes of such winding up.” For further details contact: Martin C Armstrong, E-mail: HALO2631916 PARTNERSHIP LTD [email protected], Tel: 020 8661 7878. Alternative contact: Seb (Company Number 08034593) Elledge. Trading Name: Madison Fox Teresa Flett, Chairman (2631975) Registered office: Langley House, Park Road, East Finchley, London N2 8EY Principal trading address: 189 Manor Road, Chigwell, Essex IG7 5QB EZRA2631904 MB LTD At a General Meeting of the Company, duly convened and held at (Company Number 09323760) Langley House, Park Road, East Finchley, London N2 8EY, on 14 Trading Name: Coffee Republic October 2016 the following Resolutions were passed as a Special Registered office: 5 Halsey Park, London Colney, St. Albans, Resolution and an Ordinary Resolution respectively: Hertfordshire, AL2 1BH “That the Company be wound up voluntarily and that Alan Simon, of Principal trading address: Liberty Shopping Centre, 61-63 South AABRS Limited, Langley House, Park Road, East Finchley, London Street, Romford, RM1 1NL N2 8EY, (IP No. 008635) be and is hereby appointed Liquidator of the At a General Meeting of the Members of the above-named Company, Company for the purposes of such winding up.” duly convened and held at 26-28 Bedford Row, London, WC1R 4HE Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative on 13 October 2016 the following Special Resolution and Ordinary contact: Natalie Rose. Resolution were duly passed: Sandra Bilyte, Director (2631916) “That the Company be wound up voluntarily and that Stephen Katz, of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE, (IP No. 8681) be and is hereby appointed Liquidator for the purposes of HEMMINGFIELDS2631914 HOTELS LTD such winding-up.” (Company Number 08374620) For further details contact: Stephen Katz, Tel: 020 7400 7900. Trading Name: The Country Cottage Hotel Alternative contact: Robert Mitchell. Registered office: 13 Regent Street, Nottingham NG1 5BS Matthew Ezra, Chairman (2631904) Principal trading address: Suttons Courtyard, Easthorpe Street, Ruddington, Nottingham, NG11 6LA At a General Meeting of the members of the above named Company, GAS2631770 MAINTENANCE SOLUTIONS LTD duly convened and held at 13 Regent Street, Nottingham NG1 5BS on (Company Number 07245418) 12 October 2016 the following resolutions were duly passed as a Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff Special and as an Ordinary Resolution respectively: CF15 9SS “That it has been resolved by a special resolution that the Company Principal trading address: Room 4A 23 Cardiff Road, Taffs Well, be wound up voluntarily and that Anthony John Sargeant, of Cardiff CF15 7RB Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham At a General Meeting of the members of the above-named company NG1 5BS, (IP Nos. 9659) be and is hereby appointed Liquidator for duly convened and held at 6 Ynys Bridge Court, Gwaelod-y-Garth, the purposes of such winding up.” Cardiff CF15 9SS on 14 October 2016, the following special and For further details contact: Anthony Sargeant, Tel: 0115 871 2940. ordinary resolutions were duly passed: Andrew Sturt, Chairman (2631914) Special Resolution "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily." Ordinary Resolution

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 47 COMPANIES

INGCO2631921 LTD At a general meeting of the above-named Company, duly convened (Company Number 07732701) and held at the offices of Quantuma LLP, Meridien House, Ground Trading Name: DCI Construction Floor, 69-71 Clarendon Road, Watford, Hertfordshire, WD17 1DS on Previous Name of Company: IQ Design Consultants Limited 03 October 2016 the following resolutions were passed as a Special Registered office: Unit 4 Wises Oast Business Centre, Wises Lane, Resolution and as an Ordinary Resolution: Borden, Sittingbourne, Kent, ME9 8LR. (Formerly) Ground Floor, “That the Company be wound up voluntarily and that Nicholas Excelsior House, Ufton Lane, Sittingbourne, Kent, ME9 8LR Simmonds and Christopher Newell, both of Quantuma LLP, 81 Station Principal trading address: Unit 4 Wises Oast Business Centre, Wises Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos 9570 and 13690) Lane, Borden, Sittingbourne, Kent, ME9 8LR be appointed Joint Liquidators of the Company, and that they act At a general meeting of the above-named Company duly convened jointly and severally.” and held at Holiday Inn, 70 London Road, Sittingbourne, ME10 1NT For further details contact: The Joint Liquidators, Tel: 01628 478100, on 13 October 2016 the following resolutions were passed as a Email: [email protected]. Alternative contact: Thomas special resolution and as an ordinary resolution: Stannett, Email: [email protected], Tel: 01628 478100. “That it has been resolved by special resolution that the Company be Nathan Eisenberg, Director (2631918) wound up voluntarily and that Alex Dunton, of Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH, (IP No. 13810), be and is hereby appointed liquidator of the Company for MESA2631910 HB LIMITED the purposes of the winding-up.” (Company Number 07950261) For further details contact: Alex Dunton, Email; Registered office: c/o Arkin & Co, Maple House, High Street, Potters [email protected] Tel: 0121 201 1720. Bar, Herts EN6 5BS Robert Ingram, Director (2631921) Principal trading address: Unit B1, 39-43 Garman Road, London N17 0UL At an Extraordinary General Meeting of the members of the above 2631926INMOTION SPORT LIMITED named company, duly convened and held at Maple House, High (Company Number 05697616) Street, Potters Bar, Herts EN6 5BS on 4 October 2016 the following Registered office: Wimbledon Village Business Centre, Thornton resolutions were duly passed; No. 1 as a special resolution and No. 2 House, Thornton Road, Wimbledon, London, SW19 4NG as an ordinary resolution:- Principal trading address: Wimbledon Village Business Centre, 1. “That it has been proved to the satisfaction of this meeting that the Thornton House, Thornton Road, Wimbledon, London, SW19 4NG Company cannot, by reason of its liabilities, continue its business, At a General Meeting of the Company, duly convened and held at and that it is advisable to wind-up the same, and accordingly that the Eastside Building, Kings Cross Station, London, NC1 4AX on 13 Company be wound up voluntarily”. October 2016 the following Resolutions were passed as a Special 2. “That Mr M Arkin of Arkin & Co., Maple House, High Street, Potters Resolution and Ordinary Resolutions respectively: Bar, Herts EN6 5BS be and is hereby appointed Liquidator for the “That the Company be wound up voluntarily and that Peter James purposes of such winding Anderson and Alan Fallows, both of Kay Johnson Gee Corporate Contact details: Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Recovery Limited, 1 City Road East, Manchester, M15 4PN, (IP Nos. Maple House, High Street, Potters Bar, Herts EN6 5BS. Contact M 15336 and 9567) be and are hereby appointed Joint Liquidators of the Arkin on 01707 828 683 or [email protected] Company and that the Liquidators be authorised to act jointly and Mr H Eroglu - Chairman (2631910) severally in the liquidation for the purposes of such winding up.” For further details contact: The Joint Liquidators, Tel: 0161 832 6221. Alternative contact: Lindsay Pilkington. MITREX2631920 1 LIMITED John Gladwin, Director (2631926) (Company Number 09284917) Registered office: Units 1 & 2 Field View, Baynards Green, Bicester, Oxfordshire OX27 7SG INSULATION2631769 NE LTD Principal trading address: 138c Chesterfield Road, Ashford, (Company Number 08136988) Middlesex TW15 3PD Registered office: c/o Live Recoveries, Wentworth House, 122 New At a General Meeting of the members of the above named company, Road Side, Horsforth, Leeds, LS18 4QB duly convened and held at Regus, 1 Furzeground Way, Stockley Park, Principal trading address: Unit 15b Queensway House, Skippers Lane Heathrow UB11 1BD on 14 October 2016 the following resolutions Industrial Estate, Middlesbrough TS3 8TG were duly passed; No 1 as a special resolution and No 2 as an At a General Meeting of the Members of the above-named Company, ordinary resolution: - duly convened, and held on 13 October 2016 the following 1. “That the company be wound up voluntarily”. Resolutions were duly passed, as a Special Resolution and as an 2. “That Robert Day of Robert Day and Company Limited, The Old Ordinary Resolution: Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is "That the Company cannot, by reason of its liabilities, continue its hereby appointed Liquidator of the Company for the purpose of the business and that it is advisable to wind up the same, and accordingly voluntary winding-up”. that the Company be Wound up." Contact details: Robert Day (IP Number 9142), Liquidator, Robert Day "That Martin P Halligan be appointed as Liquidator for the purposes and Company Limited, The Old Library, The Walk, Winslow, of such winding up." Buckingham MK18 3AJ, [email protected], 0845 226 7331 At the subsequent meeting of creditors held on 13 October 2016 the D Evans, Chairman (2631920) appointment of Martin P Halligan as Liquidator was confirmed. Office Holder Details: Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Wentworth House, 122 New Road Side, MOREBUSINESS4U2631925 LIMITED Horsforth, Leeds LS18 4QB. Date of Appointment: 13 October 2016. (Company Number 07752586) Further information about this case is available from Rhys Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Wordsworth at the offices of Live Recoveries Limited on 0844 870 Principal trading address: 239 Manchester Road, Accrington, 9251 or at [email protected]. Lancashire, BB5 2PF Jonathan Mudd , Director (2631769) At a General Meeting of the Members of the above-named Company, duly convened, and held at 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 14 October 2016 the following Resolutions were duly passed, JNF2631918 CAPITAL LIMITED as a Special Resolution and as an Ordinary Resolution: (Company Number 05591743) Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS Principal trading address: 3 Harbour Exchange Square, London, E14 9GE

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

“That it has been proved to the satisfaction of this Meeting that the “THAT Surjit Kumar Singla Chartered Accountant, (IP No.: 2521) of Company cannot, by reason of its liabilities, continue its business, Singla & Co, Hamilton House, 1 Temple Avenue, London EC4Y 0HA, and that it is advisable to wind up the same, and accordingly that the be and is hereby appointed liquidator for the purposes of such Company be wound up voluntarily, and that Vincent A Simmons, of winding up.” BV Corporate Recovery & Insolvency Services Limited, 7 St For further information contact telephone number 020 7353 6922 Petersgate, Stockport, Cheshire, SK1 1EB, (IP No. 8898) be and he is Charles Taylor, Chairman (2631924) hereby appointed Liquidator for the purposes of such winding-up.” Alternative contact for enquiries on proceedings: Stephanie Adams on 0161 476 9000 or by email to [email protected] THE2631908 COMPANIES ACT 2006 John Francis Mathers, Chairman (2631925) COMPANY LIMITED BY SHARES SPECIAL & ORDINARY RESOLUTIONS (PURSUANT TO SECTION 283 AND 282 OF THE COMPANIES ACT 2631929MUSIC FACTORY TEACHING LLP 2006 AND SECTION 84(1) (B) OF THE INSOLVENCY ACT 1986) (Company Number OC327097) PHOTOSHOT LICENSE LIMITED Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury SP1 (Company Number 07375116) 2DN Registered office: Singla & Co., Hamilton House, 1 Temple Avenue, Principal trading address: 1448 Wimborne Road, Kinson, London, EC4Y 0HA Bournemouth, Dorset BH10 7AS Principal trading address: 29-31 Saffron Hill, London, EC1N 8SW Notice is hereby given that the following resolutions were passed on Passed 14 October 2016 10 October 2016 as a special resolution and an ordinary resolution SPECIAL RESOLUTION respectively: At a General Meeting of the above-named Company, duly convened, “That the Partnership cannot, by reason of its liabilities, continue its and held at Hamilton House, 1 Temple Avenue, London EC4Y 0HA on business, and that it is advisable to wind up the same, and 14 October 2016, the following SPECIAL RESOLUTION was duly accordingly that the Partnership be wound up voluntarily and that passed, viz: Rupert Graham Mullins and James William Stares, both of Rothmans “THAT it has been proved to the satisfaction of this Meeting that the Recovery Limited, CityPoint, Temple Gate, Bristol BS1 6PL, (IP Nos Company cannot, by reason of its liabilities, continue its business and 7258 and 11490) be appointed as Joint Liquidators of the Partnership that it is advisable to wind up the same and, accordingly, that the for the purposes of the voluntary winding up.” Company be wound up voluntarily.” For further details contact: The Joint Liquidators, Tel: 0117 3736222. ORDINARY RESOLUTION Alternative contact: Terena Farrow. “THAT Surjit Kumar Singla Chartered Accountant, (IP No.: 2521) of Robert Birchall, Designated Member (2631929) Singla & Co, Hamilton House, 1 Temple Avenue, London EC4Y 0HA, be and is hereby appointed liquidator for the purposes of such winding up.” NICKY2631976 PATTINSON LTD For further information contact telephone number 020 7353 6922 (Company Number 06978438) Charles Taylor, Chairman (2631908) Registered office: 21 Old Mill Lane, New Mill, Holmfirth, West Yorkshire Principal trading address: 21 Old Mill Lane, New Mill, Holmfirth, West PIE2631919 & ALE PUB COMPANY LIMITED Yorkshire (Company Number 09345808) At a general meeting of the members of the above named company, Trading Name: The Horn Inn duly convened and held at dsi Business Recovery, Ashfield House, Registered office: Sidlings House, Sidings Court, Doncaster, DN4 Illingworth Street, Ossett, West Yorkshire, WF5 8AL, on 10 October 5NU 2016 at 12.00 noon the following resolutions were duly passed as a Principal trading address: High Street, Messingham, North Special Resolution and as an Ordinary Resolution: Lincolnshire, DN17 3NU “That it has been proved to the satisfaction of this meeting that the At a General Meeting of the members of the above named company, company cannot, by reason of its liabilities, continue its business, and duly convened and held at Sidings House, Sidings Court, Doncaster, that it is advisable to wind up the same, and accordingly that the DN4 5NU on 11 October 2016 the following resolutions were duly company be wound up voluntarily and that Simon Weir, of dsi passed, as a Special resolution and as an Ordinary resolution Business Recovery, Ashfield House, Illingworth Street, Ossett, West respectively: Yorkshire WF5 8AL, (IP No. 6374) be and he is hereby appointed “That the Company be wound up voluntarily and that Rob Sadler and Liquidator for the purposes of such winding up.” David Adam Broadbent, both of Begbies Traynor (Central) LLP, 11 For further details contact: Dominic Riordan, Tel: 01924 790 880. Clifton Moor Business Village, James Nicolson Link, Clifton Moor, Nicola Pattinson, Director (2631976) York, YO30 4XG, (IP Nos: 009172 and 009458) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any THE2631924 COMPANIES ACT 2006 enactment to be done may be done by any one or more persons COMPANY LIMITED BY SHARES holding the office of liquidator from time to time.” SPECIAL & ORDINARY RESOLUTIONS Any person who requires further information may contact the Joint (PURSUANT TO SECTION 283 AND 282 OF THE COMPANIES ACT Liquidator by telephone on 01904 479801. Alternatively, enquiries can 2006 AND SECTION 84(1) (B) OF THE INSOLVENCY ACT 1986) be made to Mike Jenkins by email at mike.jenkins@begbies- PHOTOSHOT HOLDINGS LIMITED traynor.com or by telephone on 01904 479801. (Company Number 04190250) Adam Charlton Kay, Chairman (2631919) Registered office: Singla & Co., Hamilton House, 1 Temple Avenue, London, EC4Y 0HA Principal trading address: 29-31 Saffron Hill, London, EC1N 8SW PLOTR2631923 COMMUNITY INTEREST COMPANY Passed 14 October 2016 (Company Number 07888313) At a General Meeting of the above-named Company, duly convened, Previous Name of Company: Workality Community Interest Company and held at Hamilton House, 1 Temple Avenue, London EC4Y 0HA on Registered office: Pearl Assurance House, 319 Ballards Lane, London 14 October 2016, the following SPECIAL RESOLUTION was duly N12 8LY passed, viz: Principal trading address: 1C Hillgate Place, Balham Hill, Balham, SPECIAL RESOLUTION London SW12 9ER “THAT it has been proved to the satisfaction of this Meeting that the At a General Meeting of the Members of the above-named Company, Company cannot, by reason of its liabilities, continue its business and duly convened and held at Pearl Assurance House, 319 Ballards that it is advisable to wind up the same and, accordingly, that the Lane, London N12 8LY on 14 October 2016 the following Special Company be wound up voluntarily.” Resolution and Ordinary Resolution was duly passed: ORDINARY RESOLUTION

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 49 COMPANIES

“That the Company be wound up voluntarily and that Asher Miller, of RED2631913 RUM PLUMBING & HEATING LIMITED David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, (Company Number 08198864) London N12 8LY, (IP No. 9251) be and he is hereby appointed Registered office: c/o Arkin & Co, Maple House, High Street, Potters Liquidator for the purposes of such winding-up.” Bar, Herts EN6 5BS Further details contact: Asher Miller or Tracy Cook, Tel: 020 8343 Principal trading address: 741 High Road, London N12 0BP 5900. At an Extraordinary General Meeting of the members of the above James Carrick-Birtwell, Chairman (2631923) named company, duly convened and held at Maple House, High Street, Potters Bar, Herts EN6 5BS on 7 October 2016 the following resolutions were duly passed; No. 1 as a special resolution and No. 2 2631906PYRAMIDS BUSINESS PARK (2015) LIMITED as an ordinary resolution (Company Number 09351742) 1. “That it has been proved to the satisfaction of this meeting that the Registered office: c/o Kingsland Business Recovery 14 Derby Road, Company cannot, by reason of its liabilities, continue its business, Stapleford, Nottingham, NG9 7AA and that it is advisable to wind-up the same, and accordingly that the Principal trading address: Derby Road1/2 Mill LaneWoolstone, Milton Company be wound up voluntarily”. Keynes, MK15 0AJ 2. “That Mr M Arkin of Arkin & Co., Maple House, High Street, Potters At an EXTRAORDINARY GENERAL MEETING of the above named Bar, Herts EN6 5BS be and is hereby appointed Liquidator for the Company held at 14 Derby Road, Stapleford, Nottingham, NG9 7AA purposes of such winding-up”. on 13 October 2016, the following resolutions were duly passed: Contact details: Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, As a Special Resolution: Maple House, High Street, Potters Bar, Herts EN6 5BS. Contact M 1 THAT the Company be wound up voluntarily. Arkin on 01707 828 683 or [email protected] As Ordinary Resolutions: Mr N Molloy - Chairman (2631913) 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Liquidator for the purpose of such winding up. S-TEX2631911 LTD Contact details: Tauseef A Rashid, Kingsland Business Recovery, 14 (Company Number 05939116) Derby Road, Stapleford, Nottingham, NG9 7AA, 9718. Contact Email: Registered office: 6 The Paddocks, Cambois Farm Road, Cambois, [email protected] Telephone: 0800 955 3595 Contact: Hayley NE24 1SF Williams Principal trading address: Ilford Road, Jesmond, Newcastle upon Mr John LivockChairman of the Meeting Tyne NE2 3NX 13 October 2016 (2631906) At a general meeting of the above named Company, duly convened and held at The Axis Building, Maingate, Kingsway North, Team Valley Trading Estate, Gateshead NE11 0NQ on 06 October 2016 at 10.30 QUALITY2631765 NUTRITION LIMITED am the following resolutions were passed as a Special Resolution and (Company Number 06066635) Ordinary Resolution respectively: Registered office: East Lodge, Woodcote Drive, Leek Wootton, “That the Company be wound up voluntarily and that Ian William Warwick CV35 7QD Kings, of KRE (North East) Limited, The Axis Building, Maingate, Team Principal trading address: East Lodge, Woodcote Drive, Leek Valley Trading Estate, Gateshead NE11 0NQ, (IP No. 7232) be Wootton, Warwick CV35 7QD appointed Liquidator of the Company.” At a General Meeting of the Members of the above-named Company, Further details contact: Paul Kings, Email: [email protected] or duly convened, and held on 17 October 2016 the following Tel: 0191 404 6836. Resolutions were duly passed, as a Special Resolution and as an Ross McKay, Director (2631911) Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and SUZIE2631912 MAY LIMITED accordingly that the Company be wound up voluntarily." (Company Number 07044452) "That Timothy James Heaselgrave be appointed as Liquidator for the Registered office: 74-78 St. James’ Street, London, E17 7PE purposes of such winding up." At a General Meeting of the members of the above-named Company, At the subsequent Meeting of Creditors held on 17 October 2016 the duly convened and held at 122 Hither Green Lane, Hither Green, appointment of T J Heaselgrave as Liquidator was confirmed. London, SE13 6QA on 13 October 2016 at 11:00 AM the following Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Resolutions were duly passed as a SPECIAL RESOLUTION and an The Timothy James Partnership Limited, 59 Worcester Road, ORDINARY RESOLUTION respectively: Bromsgrove B61 7DN. Date of Appointment: 17 October 2016. “THAT it has been proved to the satisfaction of this Meeting that the Further information about this case is available from the offices of The Company cannot, by reason of its liabilities, continue its business, Timothy James Partnership at [email protected]. and that it is advisable to wind up the same, and accordingly, that the Mrs T Rigby , Director (2631765) Company be wound up voluntarily.” “THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667) of Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 QUBITAT2631909 CONSTRUCTION LIMITED 1PS be and is hereby appointed as Liquidator for the purposes of the (Company Number 08210711) winding up.” Registered office: 8 Tibbets Close, London SW19 6EF Contact details: Mansoor Mubarik, IP Number: 009667, Liquidator, Principal trading address: 8 Tibbets Close, London SW19 6EF; 20 Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 Greenfield House, Tilford Gardens, Southfields, London SW19 6DN [email protected], 01622 754 927 Insolvency Act 1986 – section 84(1)(b) Melinda Gonnella, Chairperson (2631912) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 11 October 2016 the subjoined Special Resolution was passed: ‘That it THE2631804 FIVE BELLS MORTON LIMITED has been proved to the satisfaction of this meeting that the company (Company Number 07688022) cannot by reason of its liabilities continue its business, and that it is Trading Name: The Five Bells Morton Limited advisable to wind up the same, and accordingly that the company be Registered office: 2 Haconby Lane, Morton, Bourne PE10 0NP wound up voluntarily and that Ninos Koumettou be and is hereby Principal trading address: 2 Haconby Lane, Morton, Bourne PE10 appointed Liquidator of the company on 11 October 2016 for the 0NP purposes of such winding up.’ At a General Meeting of the Members of the above-named Company, Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings duly convened, and held on 17 October 2016 the following Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Resolutions were duly passed, as a Special Resolution and as an 7250 and email address: [email protected]. Alternative contact for Ordinary Resolution: enquiries on proceedings: Mark Wootton "That the Company be wound up voluntarily." Maciej Jerzy Kramarz, Director/Chairman (2631909)

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

"That Annette Reeve be appointed as Liquidator for the purposes of “That the Company be wound up voluntarily and that Adrian Paul such winding up." Dante, of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford At the subsequent Meeting of Creditors held on 17 October 2016 the Road, Maidstone, Kent ME14 5FA and Michael Colin John Sanders, of appointment of Annette Reeve as Liquidator was confirmed. MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, Street, London, EC4V 6BJ, (IP Nos. 9600 and 8698) be appointed as First Floor, Spire Walk, Chesterfield S40 2WG. Date of Appointment: Joint Liquidators for the purposes of such voluntary winding up.” At 17 October 2016. Further information about this case is available from the subsequent meeting of creditors held on 10 October 2016, the the offices of Heath Clark at [email protected]. appointment of Adrian Paul Dante and Michael Colin John Sanders as Stacy Latter , Director (2631804) Joint Liquidators was confirmed. Further details contact: Katherine Everitt, Email: [email protected] or Tel: 01622 754033. 2631772THE MEDIA ROOMS LTD Denise Lampton, Director (2631915) (Company Number 07605694) Registered office: 27 Mortimer Street, London, W1T 3BL Principal trading address: 27 Mortimer Street, London, W1T 3BL TRIM2631927 A TREE UK LIMITED At a General Meeting of the Members of the above named Company, (Company Number 04519397) duly convened and held at 1 Carnegie Road, Newbury, Berkshire, Registered office: c/o Bridgestones, 125-127 Union Street, Oldham, RG14 5DJ on 14 October 2016 at l0.00am the following resolutions OL1 1TE were duly passed: Number 1 as a special resolution and Number 2 as Principal trading address: The Stable Yard Vicarage Road, Stony an ordinary resolution: Stratford, Milton Keynes, MK11 1BN 1. Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the At an extraordinary general meeting of the above named company, company be wound up voluntarily. duly convened and held at Holiday Inn Express Northampton, M1, Jct 2. That Debbie Jean Harvey of Harveys Insolvency & Turnaround, 1 15, Loake Close, Grange Park, Northampton, NN4 5EZ on 12 October Carnegie Road, Newbury, Berkshire, RG14 5DJ be and is hereby 2016 the following resolutions were passed, resolution 1 as a special appointed Liquidator for the purposes of such winding up. resolution and resolution 2 as an ordinary resolution. Office Holder Details: Robert Cundy (IP number 9495) of RJC 1) That the company be wound up voluntarily Financial Management Limited, Hayes House, 6 Hayes Road, 2) That Jonathan Lord of Bridgestones, 125-127 Union Street, Bromley, Kent BR2 9AA. Date of Appointment: 14 October 2016. Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the Further information about this case is available from Ellie Waters at company for the purpose of such winding up. the offices of RJC Financial Management Limited on 020 8315 7430 Contact details: Ray Brown – Chairman or at [email protected]. Jonathan Lord – MIPA, Bridgestones, 125-127 Union Street, Oldham, Justin Wilkerson , Director (2631772) OL1 1TE, [email protected], 0161 785 3700, Office Holder Number: 9041 Jonathan Lord - Liquidator (2631927) THOMPSON2631899 (YORK) LIMITED (Company Number 07033244) Trading Name: York Wheel Works U2631917 & A COMMUNICATION LTD Registered office: Unit 4, Seafire Close, Clifton Moor, York, YO30 4UU (Company Number 07541239) Principal trading address: Unit 4, Seafire Close, Clifton Moor, York, Registered office: 13 Regent Street, Nottingham, NG1 5BS YO30 4UU Principal trading address: 93 Bramall Road, Leicester, LE5 0PF At a General Meeting of the Members of the above-named Company, At a General Meeting of the members of the above named Company, duly convened, and held on 12 October 2016 the following duly convened and held at 13 Regent Street, Nottingham NG1 5BS on Resolutions were duly passed, as a Special Resolution and as an 10 October 2016 the following resolutions were duly passed as a Ordinary Resolution: Special and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its “That it has been resolved by a special resolution that the Company business, and that it is advisable to wind up the same, and be wound up voluntarily and that Anthony John Sargeant, of accordingly that the Company be wound up voluntarily." Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham "That Martyn J Pullin and lain Townsend be appointed as Joint NG1 5BS, (IP No. 9659) be and he is hereby appointed Liquidator for Liquidators for the purposes of such winding up." the purposes of such winding up.” At the subsequent Meeting of Creditors held on 12 October 2016 the For further details contact: Anthony Sargeant, Tel: 0115 871 2940. appointment of Martyn J Pullin and lain Townsend as Joint Muhammad Usman Younis, Chairman (2631917) Liquidators was confirmed Office Holder Details: Martyn James Pullin and Iain Townsend (IP numbers 15530 and 15850) of BWC, Dakota House, 25 Falcon Court, VIN2631928 MAG CO. LIMITED Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of (Company Number 03540802) Appointment: 12 October 2016. Further information about this case is Registered office: 5th Floor, Grove House, 248a Marylebone Road, available from Iain Townsend at the offices of BWC on 01642 608 London NW1 6BB 588. Principal trading address: 39-43 Brewer Street, Soho, London W1F Richard Thompson , Director (2631899) 9UD At a General Meeting of the above named Company, duly convened and held at 5th Floor, Grove House, 248a Marylebone Road, London TRIDENT2631915 PROJECTS LIMITED NW1 6BB on 14 October 2016 the following Resolutions were duly (Company Number 08857748) passed as a Special Resolution and as Ordinary Resolutions:- Registered office: 44b High Street, Addlestone, Surrey KT15 1TR “That the Company be wound up voluntarily and that N A Bennett and Principal trading address: 44b High Street, Addlestone, Surrey KT15 A D Cadwallader, both of Leonard Curtis, 5th Floor, Grove House, 1TR 248a Marylebone Road, London NW1 6BB, (IP Nos. 9083 and 9501), Notice is hereby given that the following resolutions were passed on be and are hereby appointed Joint Liquidators of the Company for the 10 October 2016 as a special resolution and an ordinary resolution purposes of such winding up and that the Joint Liquidators be respectively: authorised to act jointly and severally in the liquidation.” Further details contact: Email: [email protected], Tel: 020 7535 7000. Alternative contact: Candice Burton Paul Charles Belchamber, Director (2631928)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 51 COMPANIES

2631938WHITES BRASSERIE (UK) LTD Office Holder Details: Gavin Bates and Gary Steven Pettit (IP numbers (Company Number 07125955) 8983 and 9066) of PBC Business Recovery & Insolvency Limited, 9-10 Registered office: Townshend House, Crown Road, Norwich, NR1 Scirocco Close, Moulton Park, Northampton NN3 6AP. Date of 3DT Appointment: 7 September 2016. Further information about this case Principal trading address: Suite 1 South House Lodge, Mundon Road, is available from Jamie Cochrane at the offices of PBC Business Maldon, Essex, CM9 8LZ Recovery & Insolvency Limited on 01604 212 150 or at At a General Meeting of the Members of the above-named Company, [email protected]. duly convened, and held at 26 Bedford Square, London, WC1B 3HP Gavin Bates and Gary Steven Pettit , Joint Liquidators at 3.00 pm on 12 October 2016 the following Resolutions were duly 17 October 2016 (2631781) passed, as a Special Resolution and as an Ordinary Resolution: “That the company be wound up voluntarily and that Anthony Davidson and Andrew McTear, both of McTear Williams & Wood, 26 In2631767 the High Court of Justice, Chancery Division Bedford Square, London, WC1B 3HP, (IP Nos. 11730 and 7242) be Companies Court No 8832 of 2015 and are hereby appointed Joint Liquidators of the Company for the N2J LIMITED purpose of the voluntary winding-up. The Joint Liquidators of the (Company Number 04021270) Company will be able to excerise all of the powers of liquidators as Registered office: 25 Farringdon Street, London EC4A 4AB set out in the Insolvency Act 1986 (as amended) and Insolvency Rules Principal trading address: Unknown 1986 (as amended) jointly and/or severally and any act required or Nature of business: Wholesale Trade and Commission Trade, Except authorised to be done by them as Joint Liquidators of the Company of Motor Vehicles and Motorcycles may be done by either of them for the time being holding office.” LIQUIDATOR appointed to the above company on: 13 October Enquiries should be sent to McTear Williams & Wood, Townshend 2016 House, Crown Road, Norwich, NR1 3DT. Email: [email protected] Capacity in which office holder acting: Liquidator (office: 01603 877540, Fax: 01603 877549) Correspondence address & contact details of case manager: David James Stewart, Director (2631938) Mike Dennis, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Liquidator: Primary Office Holder: Mark Wilson, RSM Restructuring Advisory Liquidation by the Court LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8000, IP Number: 8612 (2631767) APPOINTMENT OF LIQUIDATORS

2632079In the Burnley County Court DISMISSAL OF WINDING-UP PETITION No 99 of 2015 ARJAN SOLUTUIONS LIMITED In2632073 the High Court of Justice (Chancery Division) (Company Number 07298796) Birmingham District RegistryNo 6316 of 2016 Registered office: 24 High View Close, Vantage Business Park, In the Matter of I-DRAINS LTD Leicester LE4 9LJ (Company Number 08528544) Principal Trading Address: 24 High View Close, Vantage Business and in the Matter of the INSOLVENCY ACT 1986 Park, Leicester LE4 9LJ A petition to wind-up the above-named Company of Registered Office In accordance with Rule 4.106A Adrian Hyde and Kevin Murphy, both 38 Park Lane, Blaxton, Doncaster, South Yorkshire DN9 3AT was of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London presented on 8th August 2016 by WOLSELEY UK LTD whose EC4A 1AA, (IP Nos 9664 and 8349) give notice that we were registered office is situate at The Wolseley Center, Harrison Way, appointed Joint Liquidators of Arjan Solutuions Limited on 04 October Leamington Spa CV31 3HH was heard on 3rd October 2016 and 2016. Notice is hereby given that the creditors of the above named dismissed by the Court. Notice of the hearing previously appeared in Company, which is being wound up, are required, on or before 11 the London Gazette on 16th September 2016 November 2016, to send in their full names, their addresses and Ref: PR descriptions, full particulars of their debts or claims, and the names 5 October 2016 (2632073) and addresses of their solicitors (if any) to the Joint Liquidators of the said Company at New Fetter Place West, 55 Fetter Lane, London EC4A 1AA and, if so required by notice in writing from the Joint FINAL MEETINGS Liquidators are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in In2632083 the Birmingham District Registry such notice, or in default thereof they will be excluded from the No 6437 of 2013 benefit of any distribution. No further public advertisement inviting ASTE E.U. TRADING LTD creditors to prove their claims will be given. (Company Number 07456042) For further details contact: Lee Spencer, Tel: 0203 794 8750. Registered office: Haslers, Old Station Road, Loughton, IG10 4PL; A C Hyde, Joint Liquidator (Formerly) 145-157 St John Street, London EC1V 4PW 04 October 2016 (2632079) Principal Trading Address: 2nd and 3rd Floors, 11a Cornhill, Bridgwater, Somerset TA6 3BU A meeting of creditors of the above named Company has been In2631781 the Birmingham County Court summoned by the Liquidator pursuant to Section 146 of the No 6150 of 2016 Insolvency Act 1986 for the following purposes:- To receive the Joint EMPEROR WINDOWS LTD Liquidators’ report on his administration of the Liquidation and to (Company Number 07459593) determine whether the Joint Liquidators should have their release Registered office: 1 Aintree Close, Coventry, West Midlands, CV6 under Section 174 of the Insolvency Act 1986. 5QD The meeting will be held on 16 December 2016 at 12.00 noon at Principal trading address: 1 Aintree Close, Coventry, West Midlands, Haslers, Old Station Road, Loughton, IG10 4PL. A proxy form is CV6 5QD available which must be lodged with me not later than 12.00 noon on NOTICE IS HEREBY GIVEN in accordance with Rule 4.106 that I, the business day before the meeting, to allow you to vote at the Gavin Geoffrey Bates of PBC Business Recovery & Insolvency Limited meeting. 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP was Date of Appointment: 5 June 2014. appointed Liquidator of the company on 7 September 2016. Office Holder details: Stratford Hamilton (IP No 12212) and Nicholas Creditors who have not yet proved their debts must forward their W Nicholson (IP No 9624) both of Haslers, Old Station Road, proofs of debt to me. Loughton, IG10 4PL. For further details contact: Glenn Adams, E-mail: [email protected], Tel: 0208 418 3432. Nicholas W Nicholson, Joint Liquidators

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

13 October 2016 (2632083) purpose of receiving the Liquidator’s report of the winding up and determining whether the Liquidator should have his release under Section 174 of the Act. A creditor entitled to attend and vote is 2632272In the Gloucester and Cheltenham County Court entitled to appoint a proxy to attend and vote instead of him and such No 230 of 2012 proxy need not also be a creditor. BLUJAY INDUSTRIAL ROOFING & CLADDING LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 05929195) their proofs of debt (unless previously submitted) and unless they are Registered office: 284 Clifton Drive South, Lytham St Annes, attending in person, proxies at the offices of Begbies Traynor (Central) Lancashire FY8 1LH LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Principal trading address: Malakoff House, 286 Westward Road, Moor, York YO30 4XG no later than 12.00 noon on the business day Ebley, Stroud GL5 4TP before the meeting. Please note that the liquidator and his staff will Notice is hereby given pursuant to Section 146 of the Insolvency Act not accept receipt of completed proxy forms by email. Submission of 1986, that a Final Meeting of Creditors of the above named Company proxy forms by email will lead to the proxy being held invalid and the will be held at the offices of Freeman Rich, Chartered Accountants, vote not cast. 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 11 Any person who requires further information may contact the January 2017 at 10.00 am for the purpose of having an account laid Liquidator by telephone on 01904 479801. Alternatively enquiries can before them and to receive the report of the Liquidator showing how be made to Mike Jenkins by email at mike.jenkins@begbies- the winding up of the Company has been conducted and its property traynor.com or by telephone on 01904 479801. disposed of and determining whether the Liquidator should obtain his Rob Sadler, Liquidator release under Section 174 of the Insolvency Act 1986. Proxies to be 14 October 2016 (2632061) used for the meeting must be lodged with the Liquidator at 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 noon on the business day before the meeting, (together with a PETITIONS TO WIND-UP completed Proof of Debt if you have not already lodged one). Further details contact: Andrea Eddleston Tel: 01253 712231 In2630294 the High Court of Justice (Chancery Division) J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s Companies Court No 5375 of 2016 Appointment: 3 December 2013 In the Matter of A & D ROBINSON INVESTMENTS LIMITED 13 October 2016 (2632272) formerly PYGMALION INVOICE FINANCE LTD (Company Number 8133506) and in the Matter of the INSOLVENCY ACT 1986 In2632078 the High Court of Justice A Petition to wind up the above-named Company, Registration No 2874 of 2008 Number 8133506, of ,52 Elmer Gardens, Isleworth, England, TW7 DE VILLIERS LIMITED 6HB (formerly at 4 Regent Street, London, SW1Y 4PE) presented on 2 (Company Number 04800424) September 2016 by the COMMISSIONERS FOR HM REVENUE AND Registered office: 284 Clifton Drive South, Lytham St Annes, CUSTOMS, of South West Wing, Bush House, Strand, London, Lancashire FY8 1LH WC2B 4RD,, claiming to be Creditors of the Company, will be heard Principal trading address: Link House, 553 High Road, Wembley, at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Middlesex HA0 2DW Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as Notice is hereby given pursuant to Section 146 of the Insolvency Act soon thereafter as the Petition can be heard). 1986, that a Final Meeting of Creditors of the above named Company Any persons intending to appear on the hearing of the Petition will be held at the offices of Freeman Rich, Chartered Accountants, (whether to support or oppose it) must give notice of intention to do 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 1 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 December 2016 at 10.00 am for the purpose of having an account laid by 1600 hours on 28 October 2016 . before them and to receive the report of the Liquidator showing how The Petitioners` Solicitor is the Solicitor to, HM Revenue and the winding up of the Company has been conducted and its property Customs,Solicitor's Office & Legal Services, South West Wing, Bush disposed of and determining whether the Liquidator should obtain his House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref release under Section 174 of the Insolvency Act 1986. Proxies to be SLR1870223/U.) used for the meeting must be lodged with the Liquidator at 284 Clifton 19 October 2016 (2630294) Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 noon on the business day before the meeting (together with a completed Proof of Debt if you have not already lodged one). In2630291 the High Court of Justice (Chancery Division) Further details contact: Andrea Eddleston Tel: 01253 712231 Companies Court No 5408 of 2016 J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s In the Matter of A & S GLAZING SERVICES LIMITED Appointment: 25 April 2008 (Company Number 04714124) 13 October 2016 (2632078) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 04714124, of ,c/o Turpin Barker Armstrong, Allen House, 1 In2632061 the Northampton County Court Westmead Road, Sutton, Surrey, SM1 4LA, presented on 5 No 277 of 2013 September 2016 by the COMMISSIONERS FOR HM REVENUE AND INGLESI LIMITED CUSTOMS, of South West Wing, Bush House, Strand, London, (Company Number 07000542) WC2B 4RD,, claiming to be Creditors of the Company, will be heard Registered office: 11 Clifton Moor Business Village, James Nicolson at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Link, Clifton Moor, York YO30 4XG Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as Principal Trading Address: (Formerly) 265 Upper Brook Street, soon thereafter as the Petition can be heard). Manchester M13 0HR Any persons intending to appear on the hearing of the Petition Rob Sadler (IP No 009172) of Begbies Traynor (Central) LLP, 11 (whether to support or oppose it) must give notice of intention to do Clifton Moor Business Village, James Nicolson Link, Clifton Moor, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 York YO30 4XG was appointed as Liquidator of the Company on 17 by 1600 hours on 28 October 2016 . October 2013. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Pursuant to Section 146 of the Insolvency Act 1986 (the Act) the Customs,Solicitor's Office & Legal Services, South West Wing, Bush Liquidator hereby calls, a final meeting of the creditors of the above House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref named Company which will be held at the offices of Begbies Traynor SLR1843919/W.) (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, 19 October 2016 (2630291) Clifton Moor, York YO30 4XG on 6 January 2017 at 10.15 am, for the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 53 COMPANIES

In2630344 the High Court of Justice (Chancery Division) In2630339 the High Court of Justice (Chancery Division) Companies Court No 5468 of 2016 Companies Court No 5399 of 2016 In the Matter of AB SOUTH CONSTRUCTION LTD In the Matter of ANAREVA LIMITED (Company Number 06314426) (Company Number 06703430) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06314426, of ,Suite 31, Royal Mail House, Terminus Terrace, Number 06703430, of ,The Gridiron Limited, One Pancras Square, Southampton, SO14 3FD, presented on 6 September 2016 by the London, N1C 4AG, presented on 5 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter as the Petition 31 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 . by 1600 hours on 28 October 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1871219/G.) SLR1847153/W.) 19 October 2016 (2630344) 19 October 2016 (2630339)

2630331In the High Court of Justice (Chancery Division) In2630285 the High Court of Justice (Chancery Division) Companies Court No 005545 of 2016 Companies Court No 5495 of 2016 In the Matter of ADB ARCHITECTURE LIMITED In the Matter of APF CONSTRUCTION LIMITED (Company Number 07868387) (Company Number 06509038) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06509038, of ,9 Camplin Street, New Cross, SE14 5QX, Number 07868387, of ,Shadwell House, 65 Lower Green Road, presented on 7 September 2016 by the COMMISSIONERS FOR HM Rusthall, Tunbridge Wells, Kent, TN4 8TW, presented on 8 September REVENUE AND CUSTOMS, of South West Wing, Bush House, 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Strand, London, WC2B 4RD,, claiming to be Creditors of the of South West Wing, Bush House, Strand, London, WC2B 4RD,, Company, will be heard at the High Court, Royal Courts of Justice, 7 claiming to be Creditors of the Company, will be heard at the High Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, 1030 hours (or as soon thereafter as the Petition can be heard). EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter Any persons intending to appear on the hearing of the Petition as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 28 October 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 28 October 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1828329/W.) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref 19 October 2016 (2630285) SLR1862467/Z.) 19 October 2016 (2630331) In2632075 the High Court of Justice (Chancery Division) Leeds District RegistryNo 723 of 2016 In2630346 the High Court of Justice (Chancery Division) In the Matter of ARDENT SERVICES LIMITED Companies Court No 5455 of 2016 (Company Number 03717877) In the Matter of ADDSTOW BASEMENT CONSTRUCTION LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 8823944) A PETITION to wind up the above named company whose Registered and in the Matter of the INSOLVENCY ACT 1986 Office is at The Stables, Cosgrove, Milton Keynes MK19 7JJ A Petition to wind up the above-named Company, Registration presented on 16th August 2016 by MARKHAM SHEFFIELD LIMITED Number 8823944, of ,8 Sherman Road, Bromley, Kent, BR1 3JH, whose Registered Office is at Marspal House, Lawn Court, Carlton In presented on 6 September 2016 by the COMMISSIONERS FOR HM Lindick, Worksop, Nottinghamshire S81 9ED claiming to be the REVENUE AND CUSTOMS, of South West Wing, Bush House, creditor of the company will be heard at The High Court of Justice, Strand, London, WC2B 4RD,, claiming to be Creditors of the Leeds District Registry, The Court House, Oxford Row, Leeds LS1 Company, will be heard at the High Court, Royal Courts of Justice, 7 3BG on 8th November 2016 at 1030 hours (or as soon hereafter as Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at the Petition can be heard) 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1600 hours7th November 2016 by 1600 hours on 28 October 2016 . The Petitioner’s solicitors are C W Harwood & Co, Kimberley House, The Petitioners` Solicitor is the Solicitor to, HM Revenue and 11 Woodhouse Square, Leeds LS3 1AD. Tel: 0113 245 7027, Fax: Customs,Solicitor's Office & Legal Services, South West Wing, Bush 0113 242 1329, Email: [email protected] House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref 14 October 2016 (2632075) SLR1871881/Z.) 19 October 2016 (2630346)

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

2630309In the High Court of Justice (Chancery Division) In2630357 the High Court of Justice (Chancery Division) Companies Court No 5608 of 2016 Companies Court No 4369 of 2016 In the Matter of ASL&M LIMITED In the Matter of BEATTIE BUILDING SERVICES LIMITED (Company Number 08382148) (Company Number 06203705) Principal trading address: Bevere Manor Lodge, Bevere Green, and in the Matter of the INSOLVENCY ACT 1986 Bevere, Worcester, WR3 7RG A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 06203705, of ,55 Denmark Hill, Camberwell, London, SE5 A Petition to wind up the above-named Company, Registration 8RS, presented on 28 July 2016 by the COMMISSIONERS FOR HM Number 08382148, of ,145-157 St John Street, London, EC1V 4PW, REVENUE AND CUSTOMS, of South West Wing, Bush House, presented on 12 September 2016 by the COMMISSIONERS FOR HM Strand, London, WC2B 4RD,, claiming to be Creditors of the REVENUE AND CUSTOMS, of South West Wing, Bush House, Company, will be heard at the High Court, Royal Courts of Justice, 7 Strand, London, WC2B 4RD,, claiming to be Creditors of the Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at Company, will be heard at the High Court, Royal Courts of Justice, 7 1030 hours (or as soon thereafter as the Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 28 October 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 28 October 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1834425/Z.) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref 19 October 2016 (2630357) SLR1869360/A.) 19 October 2016 (2630309) In2630303 the High Court of Justice (Chancery Division) Companies Court No 5612 of 2016 2630299In the High Court of Justice (Chancery Division) In the Matter of BEAUTY PLANET SALON CREATION LTD Companies Court No 5456 of 2016 (Company Number 08671440) In the Matter of AUTOWORLD (NETHERTON) LIMITED Principal trading address: 25 Seaton Close, Putney, London, SW15 (Company Number 03188670) 3TJ Principal trading address: Suite 3 L C P House, Pensnett Trad Est, and in the Matter of the INSOLVENCY ACT 1986 Kingswinford, DY6 7NA A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08671440, of ,Unit T16 Tideway Yard, 125 Mortlake High A Petition to wind up the above-named Company, Registration Street, London, SW14 8SN, presented on 12 September 2016 by the Number 03188670, of ,Unit 1 Imex Auto Centre, Dudley Port, Tipton, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Midlands, DY4 7RQ, presented on 6 September 2016 by the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Creditors of the Company, will be heard at the High Court, Royal West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Creditors of the Company, will be heard at the High Court, Royal 31 October 2016 at 1030 hours (or as soon thereafter as the Petition Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on can be heard). 31 October 2016 at 1030 hours (or as soon thereafter as the Petition Any persons intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 28 October 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 28 October 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1873423/G.) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref 19 October 2016 (2630303) SLR1606072/Z.) 19 October 2016 (2630299) In2630314 the High Court of Justice (Chancery Division) Companies Court No 5353 of 2016 In2632070 the High Court of Justice (Chancery Division) In the Matter of BLUEFOOT LIMITED Companies CourtNo 5961 of 2016 (Company Number 05466094) In the Matter of AYLESBURY INTERNATIONAL MOVERS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 09391747) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 05466094, of ,4th Floor, International House, Queen's Road, A Petition to wind up the above-named Company of Aylesbury Brighton, East Sussex, United Kingdom, BN1 3XE, presented on 1 International Movers Ltd (registration number 09391747)of 60-61 September 2016 by the COMMISSIONERS FOR HM REVENUE AND Rabans Close, Rabans Lane Industrial Area, Aylesbury, Bucks HP19 CUSTOMS, of South West Wing, Bush House, Strand, London, 8RS, presented on 22 September 2016 by AYLESBURY VALE WC2B 4RD,, claiming to be Creditors of the Company, will be heard DISTRICT COUNCIL of The Gateway, Gatehouse Road, Aylesbury, at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Bucks HP19 8FF, claiming to be a Creditor of the Company, will be Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls soon thereafter as the Petition can be heard). Building, Fetter Lane, London EC4A 1NL, on 14 November 2016, at Any persons intending to appear on the hearing of the Petition 10.30 am (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any person intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 28 October 2016 . so to the Petitioner or its Solicitor in accordance with Rule 4.16 by The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1600 hours on 11 November 2016. Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioner’s Solicitor is Parrott & Coales LLP, 14 Bourbon Street, House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Aylesbury HP20 2RS. DX 4100 Aylesbury. (Ref: ASB/AYL36/1646.) SLR1827855/W.) 13 October 2016 (2632070) 19 October 2016 (2630314)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 55 COMPANIES

In2630313 the High Court of Justice (Chancery Division) In2630287 the High Court of Justice (Chancery Division) Companies Court No 5452 of 2016 Companies Court No 5412 of 2016 In the Matter of BRANDFRESH LIMITED In the Matter of C T P PLATES LIMITED (Company Number 7349078) (Company Number 06075044) Principal trading address: Mr Kirk M Hardman, Flat 6 Parkland Principal trading address: Unknown Heights, 43 Richmond Park View, Sheffield, SL3 8BN and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06075044, of ,Victoria House, Cooper Street Green Lane, Number 7349078, of ,196B City Road, Sheffield, England, S2 5HP, Hull, East Yorkshire, HU2 0HA, presented on 5 September 2016 by presented on 6 September 2016 by the COMMISSIONERS FOR HM the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at 31 October 2016 at 1030 hours (or as soon thereafter as the Petition 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 . by 1600 hours on 28 October 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1873582/G.) SLR1820955/G.) 19 October 2016 (2630313) 19 October 2016 (2630287)

2630333In the High Court of Justice (Chancery Division) In2630295 the High Court of Justice (Chancery Division) Companies Court No 5593 of 2016 Companies Court No 5457 of 2016 In the Matter of BRIDGE ON WOOL LTD In the Matter of C&V LEISURE LIMITED (Company Number 08716842) (Company Number 07775037) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: The Swan Inn, Wilton,, Marlborough, A Petition to wind up the above-named Company, Registration Wiltshire, SN8 3SS Number 08716842, of ,Bridge on Wool, The Platt, Wadebridge, and in the Matter of the INSOLVENCY ACT 1986 Cornwall, PL27 7AQ, presented on 9 September 2016 by the A Petition to wind up the above-named Company, Registration COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Number 07775037, of ,The Swan Inn, Wilton, Marlborough, Wiltshire, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be SN8 3SS, presented on 6 September 2016 by the COMMISSIONERS Creditors of the Company, will be heard at the High Court, Royal FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on House, Strand, London, WC2B 4RD,, claiming to be Creditors of the 31 October 2016 at 1030 hours (or as soon thereafter as the Petition Company, will be heard at the High Court, Royal Courts of Justice, 7 can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 28 October 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 28 October 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1844129/W.) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref 19 October 2016 (2630333) SLR1872290/Z.) 19 October 2016 (2630295)

In2631615 the High Court of Justice (Chancery Division) Companies Court No 6213 of 2016 In2630350 the High Court of Justice (Chancery Division) In the Matter of BURY FOOTBALL CLUB COMPANY LIMITED(THE) Companies Court No 5356 of 2016 (Company Number 00053268) In the Matter of CFL CODE FACTORY LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08458829) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 00053268, of ,Gigg Lane, Bury, Lancashire, BL9 9HR, A Petition to wind up the above-named Company, Registration presented on 30 September 2016 by the COMMISSIONERS FOR HM Number 08458829, of ,Unit 10, 1 Luke Street, London, United REVENUE AND CUSTOMS, of South West Wing, Bush House, Kingdom, EC2A 4PX, presented on 1 September 2016 by the Strand, London, WC2B 4RD,, claiming to be Creditors of the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Company, will be heard at the High Court, Royal Courts of Justice, 7 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Rolls Building, Fetter Lane, London, EC4A 1NL on 21 November 2016 Creditors of the Company, will be heard at the High Court, Royal at 1030 hours (or as soon thereafter as the Petition can be heard). Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Any persons intending to appear on the hearing of the Petition 31 October 2016 at 1030 hours (or as soon thereafter as the Petition (whether to support or oppose it) must give notice of intention to do can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 18 November 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 28 October 2016 . House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1668490/Z.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 19 October 2016 (2631615) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1871844/Z.) 19 October 2016 (2630350)

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

2630297In the High Court of Justice (Chancery Division) In2630302 the High Court of Justice (Chancery Division) Companies Court No 5594 of 2016 Companies Court No 005560 of 2016 In the Matter of CGA INSURANCE SERVICES LTD In the Matter of CPR AUTO SERVICES (COVENTRY) LTD (Company Number 03094540) (Company Number 08395892) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 03094540, of ,Chalke House, Station Road, Codford, Number 08395892, of ,Unit 10 Bishopsgate Business Park, Warminster, Wiltshire, BA12 0JX, presented on 9 September 2016 by Widdrington Road, Coventry, England, CV1 4NA, presented on 8 the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South September 2016 by the COMMISSIONERS FOR HM REVENUE AND West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be CUSTOMS, of South West Wing, Bush House, Strand, London, Creditors of the Company, will be heard at the High Court, Royal WC2B 4RD,, claiming to be Creditors of the Company, will be heard Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter 31 October 2016 at 1030 hours (or as soon thereafter as the Petition Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as can be heard). soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 . by 1600 hours on 28 October 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1868858/A.) SLR1828336/A.) 19 October 2016 (2630297) 19 October 2016 (2630302)

2630328In the High Court of Justice (Chancery Division) In2630301 the High Court of Justice (Chancery Division) Companies Court No 5506 of 2016 Companies Court No 005585 of 2016 In the Matter of CHERISH SUPPORT SERVICES LIMITED In the Matter of CSF BUYERS LTD (Company Number 07908590) (Company Number 08769860) Principal trading address: Suite, Malvern House, New Rd, Solihull, Principal trading address: Unknown B91 3DL and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08769860, of ,1 Front Street Ind Est, Front Street, Wheatley Number 07908590, of ,Ocean Village Innovation Centre, Ocean Way, Hill, Durham, DH6 3QZ, presented on 9 September 2016 by the Southampton, SO14 3JZ, presented on 7 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter as the Petition 31 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 . by 1600 hours on 28 October 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1858957/G.) SLR1871891/U.) 19 October 2016 (2630301) 19 October 2016 (2630328)

In2630306 the High Court of Justice (Chancery Division) In2630348 the High Court of Justice (Chancery Division) Companies Court No 005574 of 2016 Companies Court No 5414 of 2016 In the Matter of DAMAN LINK LIMITED In the Matter of CHMR DEVELOPMENTS LTD (Company Number 05200736) (Company Number 8909611) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05200736, of ,62 Parr Street, Howley, Warrington, Cheshire, Number 8909611, of ,137 Wargrave Avenue, London, England, N15 WA1 2JN, presented on 9 September 2016 by the COMMISSIONERS 6TX, presented on 5 September 2016 by the COMMISSIONERS FOR FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush HM REVENUE AND CUSTOMS, of South West Wing, Bush House, House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 . by 1600 hours on 28 October 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1861390/U.) SLR1871878/Z.) 19 October 2016 (2630306) 19 October 2016 (2630348)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 57 COMPANIES

In2632067 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Bristol District RegistryNo 251 of 2016 Number 08166347, of ,15 Sedley Close, Aylesford, Kent, ME20 7JG, In the Matter of DEFENCE BUSINESS GROUP LIMITED presented on 5 September 2016 by the COMMISSIONERS FOR HM (Company Number 05990949) REVENUE AND CUSTOMS, of South West Wing, Bush House, and in the Matter of the INSOLVENCY ACT 1986 Strand, London, WC2B 4RD,, claiming to be Creditors of the A Petition to wind up the above-named Company 05990949, whose Company, will be heard at the High Court, Royal Courts of Justice, 7 registered office is at Bewell House, Bewell Street, Hereford, HR4 Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at 0BA, presented on 2 September 2016, by BALDESAN RESEARCH 1030 hours (or as soon thereafter as the Petition can be heard). LTD of 47 The Palladian, Victoria Bridge Road, Bath, BA2 3FJ Any persons intending to appear on the hearing of the Petition claiming to be a Creditor of the Company, will be heard at High Court (whether to support or oppose it) must give notice of intention to do of Justice (Chancery Division), Bristol District Registry, 2 Redcliff so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Street, Bristol, BS1 6GR, on 3 November 2016, at 1000 hours (or as by 1600 hours on 28 October 2016 . soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any person intending to appear on the hearing of the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref so to the Petitioner or its Solicitor in accordance with Rule 4.16 by SLR1871448/A.) 1600 hours on 2 November 2016. 19 October 2016 (2630286) The Petitioner’s Solicitor is Thrings LLP, The Paragon, Counterslip, Bristol, BS1 6BX. Tel: 0117 930 9560, Email: [email protected] (NOT for service) DX: 7895 Bristol (Ref: NAB/B9136-1.) In2630304 the High Court of Justice (Chancery Division) 12 October 2016 (2632067) Companies Court No 005538 of 2016 In the Matter of ENGAGE & REWARD LTD (Company Number 07433025) 2630290In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 5470 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of DOW FINANCE LIMITED Number 07433025, of ,County House, 76 St. Johns Road, Tunbridge (Company Number 09425143) Wells, Kent, TN4 9PH, presented on 8 September 2016 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South A Petition to wind up the above-named Company, Registration West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Number 09425143, of ,4 Tower Road, Felixstowe, Suffolk, IP11 7PR, Creditors of the Company, will be heard at the High Court, Royal presented on 6 September 2016 by the COMMISSIONERS FOR HM Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on REVENUE AND CUSTOMS, of South West Wing, Bush House, 31 October 2016 at 1030 hours (or as soon thereafter as the Petition Strand, London, WC2B 4RD,, claiming to be Creditors of the can be heard). Company, will be heard at the High Court, Royal Courts of Justice, 7 Any persons intending to appear on the hearing of the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at (whether to support or oppose it) must give notice of intention to do 1030 hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 28 October 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 28 October 2016 . House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1864566/U.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 19 October 2016 (2630304) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1869253/A.) 19 October 2016 (2630290) In2630335 the High Court of Justice (Chancery Division) Companies Court No 5402 of 2016 In the Matter of EPA GROUP LIMITED In2630284 the High Court of Justice (Chancery Division) (Company Number 9626110) Companies Court No 4542 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of DREIBUND LTD A Petition to wind up the above-named Company, Registration (Company Number 05479805) Number 9626110, of ,Tower Bridge Business Centre, 46-48 East and in the Matter of the INSOLVENCY ACT 1986 Smithfield, London, England, E1W 1AW (formerly at 1 Ballards lane, A Petition to wind up the above-named Company, Registration Finchley, London, England, N3 1LQ) presented on 5 September 2016 Number 05479805, of ,First Floor, Leigh Court, Leigh Street, High by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Wycombe, Buckinghamshire, HP11 2QU, presented on 4 August South West Wing, Bush House, Strand, London, WC2B 4RD,, 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, claiming to be Creditors of the Company, will be heard at the High of South West Wing, Bush House, Strand, London, WC2B 4RD,, Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, claiming to be Creditors of the Company, will be heard at the High EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, as the Petition can be heard). EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter Any persons intending to appear on the hearing of the Petition as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 28 October 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 28 October 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1872408/A.) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref 19 October 2016 (2630335) SLR1827577/Z.) 19 October 2016 (2630284) In2630326 the High Court of Justice (Chancery Division) Companies Court No 5392 of 2016 In2630286 the High Court of Justice (Chancery Division) In the Matter of EUROPEAN VISION RECRUITMENT LIMITED Companies Court No 5477 of 2016 (Company Number 06424639) In the Matter of ELEVATE CONTRACTING LTD Principal trading address: Flat 10 Finsbury Park, 88 Upper Tollington (Company Number 08166347) Park, London, N4 4NB and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

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

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06424639, of ,88-93 Fonthill Road, London, United Kingdom, Number 08538404, of ,Flat 65 Castellain Mansions Castellian Road, N4 3JH, presented on 5 September 2016 by the COMMISSIONERS Madia Vale, London, United Kingdom, W9 1HE (formerly at Flat 4 FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Hogarth Mansion, 29 Langham Street, London, W1W 6BT) presented House, Strand, London, WC2B 4RD,, claiming to be Creditors of the on 8 September 2016 by the COMMISSIONERS FOR HM REVENUE Company, will be heard at the High Court, Royal Courts of Justice, 7 AND CUSTOMS, of South West Wing, Bush House, Strand, London, Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at WC2B 4RD,, claiming to be Creditors of the Company, will be heard 1030 hours (or as soon thereafter as the Petition can be heard). at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Any persons intending to appear on the hearing of the Petition Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as (whether to support or oppose it) must give notice of intention to do soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 28 October 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 28 October 2016 . House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1875317/Z.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 19 October 2016 (2630326) House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1826562/W.) 19 October 2016 (2630315) 2632076In the High Court of Justice (Chancery Division) Manchester District RegistryNo 2809 of 2016 In the Matter of EXPRESS WORK FORCE TRAINING LIMITED In2630341 the High Court of Justice (Chancery Division) (Company Number 05388460) Companies Court No 5371 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of GLOBAL HANGER SOLUTIONS LIMITED A Petition to wind up the above-named company Express Work Force (Company Number 05783265) Training Limited (registered number: 05388460) of Pelican House, and in the Matter of the INSOLVENCY ACT 1986 119C Eastbank Street Southport, Merseyside, PR8 1DQ presented on A Petition to wind up the above-named Company, Registration 7 September 2016 by DUNEDIN INDUSTRIAL PROPERTY NOMINEE Number 05783265, of ,D'Oyley House, High Street, Ascott-under- LIMITED (registered in Guernsey under company no. 60257) and Wychwood, Chipping Norton, Oxfordshire, England, OX7 6AW, DUNEDIN INDUSTRIAL PROPERTY NOMINEE 2 LIMITED (registered presented on 2 September 2016 by the COMMISSIONERS FOR HM in Guernsey under company no. 60258) both of PO Box 656, East REVENUE AND CUSTOMS, of South West Wing, Bush House, Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 Strand, London, WC2B 4RD,, claiming to be Creditors of the 3PP claiming to be a creditor of the company will be heard at Company, will be heard at the High Court, Royal Courts of Justice, 7 MANCHESTER District Registry at 1 Bridge Street West, Manchester Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at M60 9DJ 1030 hours (or as soon thereafter as the Petition can be heard). Date: 31 October 2016 Any persons intending to appear on the hearing of the Petition Time: 1000 hours (or as soon thereafter as the petition can be heard). (whether to support or oppose it) must give notice of intention to do Any person intending to appear on the hearing of the petition (whether so to the Petitioners or to their Solicitor in accordance with Rule 4.16 to support or oppose it) must give notice of intention to do so to the by 1600 hours on 28 October 2016 . petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours The Petitioners` Solicitor is the Solicitor to, HM Revenue and on 28 October 2016. Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioner’s solicitor is Clarke Willmott LLP, 1 Georges Square, House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Bath Street, Bristol, BS1 6BA. SLR1868917/A.) 17 October 2016 (2632076) 19 October 2016 (2630341)

In2630288 the High Court of Justice (Chancery Division) In2630278 the High Court of Justice (Chancery Division) Companies Court No 5422 of 2016 Companies Court No 5373 of 2016 In the Matter of FADAIRO CONSULTING LIMITED In the Matter of HDC MEDIA LTD. (Company Number 08062861) (Company Number 08205642) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Bracken House, 53 Broad Lane, Bradford, A Petition to wind up the above-named Company, Registration BD4 8PA Number 08062861, of ,50 Exchange Road, Stevenage, Hertfordshire, and in the Matter of the INSOLVENCY ACT 1986 SG1 1PZ, presented on 5 September 2016 by the COMMISSIONERS A Petition to wind up the above-named Company, Registration FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Number 08205642, of ,4 Northwest Business Park, Servia Hill, Leeds, House, Strand, London, WC2B 4RD,, claiming to be Creditors of the LS6 2QH, presented on 2 September 2016 by the COMMISSIONERS Company, will be heard at the High Court, Royal Courts of Justice, 7 FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at House, Strand, London, WC2B 4RD,, claiming to be Creditors of the 1030 hours (or as soon thereafter as the Petition can be heard). Company, will be heard at the High Court, Royal Courts of Justice, 7 Any persons intending to appear on the hearing of the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at (whether to support or oppose it) must give notice of intention to do 1030 hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 28 October 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 28 October 2016 . House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1855439/G.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 19 October 2016 (2630288) House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1868053/G.) 19 October 2016 (2630278) In2630315 the High Court of Justice (Chancery Division) Companies Court No 005563 of 2016 In the Matter of FULL POINT COMMUNICATIONS LIMITED In2630308 the High Court of Justice (Chancery Division) (Company Number 08538404) Companies Court No 5590 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of HIGHWAY UNITED LIMITED (Company Number 07846489) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 59 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07846489, of ,c/o Kumarans, PO Box Office 9, Greylands Number 08675708, of ,Branston Court, Branston Street, Birmingham, Building, 10 Park Avenue, Southall, Middlesex, UB1 3AD, presented B18 6BA, presented on 6 September 2016 by the COMMISSIONERS on 9 September 2016 by the COMMISSIONERS FOR HM REVENUE FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush AND CUSTOMS, of South West Wing, Bush House, Strand, London, House, Strand, London, WC2B 4RD,, claiming to be Creditors of the WC2B 4RD,, claiming to be Creditors of the Company, will be heard Company, will be heard at the High Court, Royal Courts of Justice, 7 at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as 1030 hours (or as soon thereafter as the Petition can be heard). soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 . by 1600 hours on 28 October 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1873664/W.) SLR1854467/A.) 19 October 2016 (2630356) 19 October 2016 (2630308)

In2630336 the High Court of Justice (Chancery Division) 2630343In the High Court of Justice (Chancery Division) Companies Court No 5428 of 2016 Companies Court No 5354 of 2016 In the Matter of IWS INVESTMENTS LTD In the Matter of ICON CARE LTD (Company Number 5976730) (Company Number 03149452) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 5976730, of ,37 The Grove, Bedford, England, MK40 3JN, Number 03149452, of ,Carrwood House, 344 Grimesthorpe Road, presented on 5 September 2016 by the COMMISSIONERS FOR HM Sheffield, South Yorkshire, S4 7SD, presented on 1 September 2016 REVENUE AND CUSTOMS, of South West Wing, Bush House, by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Strand, London, WC2B 4RD,, claiming to be Creditors of the South West Wing, Bush House, Strand, London, WC2B 4RD,, Company, will be heard at the High Court, Royal Courts of Justice, 7 claiming to be Creditors of the Company, will be heard at the High Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, 1030 hours (or as soon thereafter as the Petition can be heard). EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter Any persons intending to appear on the hearing of the Petition as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 28 October 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 28 October 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1851681/W.) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref 19 October 2016 (2630336) SLR1868944/Z.) 19 October 2016 (2630343) In2630347 the High Court of Justice (Chancery Division) Companies Court No 5420 of 2016 In2630334 the High Court of Justice (Chancery Division) In the Matter of JEIL JONHAB FOOD (UK) LIMITED Companies Court No 5610 of 2016 (Company Number 04973310) In the Matter of ITS JUST MAC LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08701484) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 04973310, of ,Ashfields Suite, International House, Cray A Petition to wind up the above-named Company, Registration Avenue, Orpington, Kent, BR5 3RS, presented on 5 September 2016 Number 08701484, of ,Flat 46 Napier House, Bromyard Avenue, by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of London, W3 7FF, presented on 12 September 2016 by the South West Wing, Bush House, Strand, London, WC2B 4RD,, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South claiming to be Creditors of the Company, will be heard at the High West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Creditors of the Company, will be heard at the High Court, Royal EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on as the Petition can be heard). 31 October 2016 at 1030 hours (or as soon thereafter as the Petition Any persons intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 28 October 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 28 October 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1826645/U.) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref 19 October 2016 (2630347) SLR1871959/Z.) 19 October 2016 (2630334) In2630323 the High Court of Justice (Chancery Division) Companies Court No 5364 of 2016 In2630356 the High Court of Justice (Chancery Division) In the Matter of JPA HOLDINGS LIMITED Companies Court No 5464 of 2016 (Company Number 05340705) In the Matter of IVECCO LIMITED Principal trading address: 9 Coworth Road, Ascot, SL5 0NX (Company Number 08675708) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

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

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05340705, of ,c/o Rayner Essex, Tavistock House South, Number 08769830, of ,1 Front Street Ind Est, Front Street, Wheatley Tavistock Square, London, England, WC1H 9LG, presented on 2 Hill, Durham, DH6 3QZ, presented on 9 September 2016 by the September 2016 by the COMMISSIONERS FOR HM REVENUE AND COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South CUSTOMS, of South West Wing, Bush House, Strand, London, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be WC2B 4RD,, claiming to be Creditors of the Company, will be heard Creditors of the Company, will be heard at the High Court, Royal at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as 31 October 2016 at 1030 hours (or as soon thereafter as the Petition soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 . by 1600 hours on 28 October 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1872646/Z.) SLR1858971/G.) 19 October 2016 (2630323) 19 October 2016 (2630300)

2630337In the High Court of Justice (Chancery Division) 2630292In the High Court of Justice (Chancery Division) Companies Court No 5395 of 2016 Companies Court No 5458 of 2016 In the Matter of KER-CHING WEB DESIGN LIMITED In the Matter of LOCKSLEY LABOUR SERVICES LIMITED (Company Number 07493354) (Company Number 07961285) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07493354, of ,Oxford House, 12-20 Oxford Street, Newbury, Number 07961285, of ,Lyndsey House Slippery Gowt Lane, Berkshire, England, RG14 1JB, presented on 5 September 2016 by Wyberton, Boston, Lincolnshire, England, PE21 7AA, presented on 6 the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South September 2016 by the COMMISSIONERS FOR HM REVENUE AND West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be CUSTOMS, of South West Wing, Bush House, Strand, London, Creditors of the Company, will be heard at the High Court, Royal WC2B 4RD,, claiming to be Creditors of the Company, will be heard Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter 31 October 2016 at 1030 hours (or as soon thereafter as the Petition Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as can be heard). soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 . by 1600 hours on 28 October 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR6000748/U.) SLR1869806/Z.) 19 October 2016 (2630337) 19 October 2016 (2630292)

In2630310 the High Court of Justice (Chancery Division) In2630298 the High Court of Justice (Chancery Division) Companies Court No 5617 of 2016 Companies Court No 005583 of 2016 In the Matter of LEVANT STUDIES LTD In the Matter of MACC WALLACE LIMITED (Company Number 04954269) (Company Number 07654047) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 04954269, of ,11 Millington Road, Regus, Hyde Park Hayes, Number 07654047, of ,1 South House, Bond Avenue, Bletchley, Hayes, Middlesex, UB3 4AZ, presented on 12 September 2016 by the Milton Keynes, England, MK1 1SW, presented on 9 September 2016 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be South West Wing, Bush House, Strand, London, WC2B 4RD,, Creditors of the Company, will be heard at the High Court, Royal claiming to be Creditors of the Company, will be heard at the High Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, 31 October 2016 at 1030 hours (or as soon thereafter as the Petition EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter can be heard). as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 . by 1600 hours on 28 October 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1826519/G.) SLR1829040/U.) 19 October 2016 (2630310) 19 October 2016 (2630298)

In2630300 the High Court of Justice (Chancery Division) In2630274 the High Court of Justice (Chancery Division) Companies Court No 005578 of 2016 Companies Court No 005424 of 2016 In the Matter of LM SELLER LTD In the Matter of MAINPORT ENGINEERING (1990) LIMITED (Company Number 08769830) (Company Number 02534793) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 61 COMPANIES

A Petition to wind up the above-named Company, Registration In2630317 the High Court of Justice (Chancery Division) Number 02534793, of ,Mainport Engineering (1990) Ltd, Warrior Way, Companies Court No 005562 of 2016 Pembroke Dock, Dyfed, Wales, SA72 6UB, presented on 5 In the Matter of MATT FREEMAN ROOFING LIMITED September 2016 by the COMMISSIONERS FOR HM REVENUE AND (Company Number 07479792) CUSTOMS, of South West Wing, Bush House, Strand, London, and in the Matter of the INSOLVENCY ACT 1986 WC2B 4RD,, claiming to be Creditors of the Company, will be heard A Petition to wind up the above-named Company, Registration at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Number 07479792, of ,14 Wilkie Road, Wellingborough, Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as Northamptonshire, England, NN8 4SZ, presented on 8 September soon thereafter as the Petition can be heard). 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Any persons intending to appear on the hearing of the Petition of South West Wing, Bush House, Strand, London, WC2B 4RD,, (whether to support or oppose it) must give notice of intention to do claiming to be Creditors of the Company, will be heard at the High so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, by 1600 hours on 28 October 2016 . EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter The Petitioners` Solicitor is the Solicitor to, HM Revenue and as the Petition can be heard). Customs,Solicitor's Office & Legal Services, South West Wing, Bush Any persons intending to appear on the hearing of the Petition House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref (whether to support or oppose it) must give notice of intention to do SLR1860820/W.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 19 October 2016 (2630274) by 1600 hours on 28 October 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush 2630311In the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref Companies Court No 005537 of 2016 SLR1829598/Z.) In the Matter of MASH EVENTS LIMITED 19 October 2016 (2630317) (Company Number 4014208) Principal trading address: Sterling House, 6-10 St Georges Road, London, SW19 4DP In2630327 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 5369 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of MICHAEL WRIGHT (SUPPLIES) LIMITED Number 4014208, of ,Second Floor, Applemarket House, 17 Union (Company Number 1379556) Street, Kingston Upon Thames, Surrey, England, KT1 1RR, presented and in the Matter of the INSOLVENCY ACT 1986 on 8 September 2016 by the COMMISSIONERS FOR HM REVENUE A Petition to wind up the above-named Company, Registration AND CUSTOMS, of South West Wing, Bush House, Strand, London, Number 1379556, of ,UNIT 2, Monkton Park, Farnham, Surrey, GU9 WC2B 4RD,, claiming to be Creditors of the Company, will be heard 9PA, presented on 2 September 2016 by the COMMISSIONERS FOR at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as Strand, London, WC2B 4RD,, claiming to be Creditors of the soon thereafter as the Petition can be heard). Company, will be heard at the High Court, Royal Courts of Justice, 7 Any persons intending to appear on the hearing of the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at (whether to support or oppose it) must give notice of intention to do 1030 hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 28 October 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 28 October 2016 . House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1867470/G.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 19 October 2016 (2630311) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1872442/A.) 19 October 2016 (2630327) In2630276 the High Court of Justice (Chancery Division) Companies Court No 005550 of 2016 In the Matter of MASSINGHAM & CO. LIMITED In2630307 the High Court of Justice (Chancery Division) (Company Number 03109793) Companies Court No 5598 of 2016 Principal trading address: The Barn, 1 Chipperfield Road, Watford, In the Matter of MINEXCO LTD WD4 4JB (Company Number 07454708) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: 32 Davies Street, London, W1K 4ND A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 03109793, of ,476 St Albans Road, Watford, Hertfordshire, A Petition to wind up the above-named Company, Registration England, WD24 6QU, presented on 8 September 2016 by the Number 07454708, of ,Suite 1 Claridge House, 32 Davies Street, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South London, W1K 4ND, presented on 9 September 2016 by the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Creditors of the Company, will be heard at the High Court, Royal West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Creditors of the Company, will be heard at the High Court, Royal 31 October 2016 at 1030 hours (or as soon thereafter as the Petition Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on can be heard). 31 October 2016 at 1030 hours (or as soon thereafter as the Petition Any persons intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 28 October 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 28 October 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1870888/Z.) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref 19 October 2016 (2630276) SLR1872705/Z.) 19 October 2016 (2630307)

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

2630352In the High Court of Justice (Chancery Division) In2630279 the High Court of Justice (Chancery Division) Companies Court No 5465 of 2016 Companies Court No 5427 of 2016 In the Matter of MOIRAI CAPITAL INVESTMENTS (SWINDON) In the Matter of PANOS YIAPANIS LIMITED LIMITED (Company Number 07609791) (Company Number 07915204) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07915204, of ,96 Richmond Park Road, Bournemouth, Number 07609791, of ,1 Bridge Approach, London, NW1 8BD, United Kingdom, BH8 8TQ, presented on 6 September 2016 by the presented on 5 September 2016 by the COMMISSIONERS FOR HM COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at 31 October 2016 at 1030 hours (or as soon thereafter as the Petition 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 . by 1600 hours on 28 October 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1816874/G.) SLR1873068/A.) 19 October 2016 (2630279) 19 October 2016 (2630352)

In2630289 the High Court of Justice (Chancery Division) 2630283In the High Court of Justice (Chancery Division) Companies Court No 4004 of 2016 Companies Court No 5423 of 2016 In the Matter of PATSY-POL LIMITED In the Matter of NORTH POINT DRINKS LTD (Company Number 05390390) (Company Number 09125982) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05390390, of ,Unit 16, 2 Somerset Road, Tottenham, Number 09125982, of ,131 Devonshire House, 49 Eldon Street, London, N17 9EJ, presented on 14 July 2016 by the Sheffield, England, S1 4NR, presented on 5 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter as the Petition 31 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 . by 1600 hours on 28 October 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1858375/Z.) SLR6000749/U.) 19 October 2016 (2630289) 19 October 2016 (2630283)

In2632080 the High Court of Justice (Chancery Division) In2630293 the High Court of Justice (Chancery Division) Birmingham District RegistryNo 6358 of 2016 Companies Court No 5466 of 2016 In the Matter of PLUMBING & RENEWABLE OUTLET LTD In the Matter of P & D COURIERS LIMITED (Company Number 8843834) (Company Number 7312660) 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 of Registered Office A Petition to wind up the above-named Company, Registration Unit 5 Brookway, North Cheshire Trading Estate, Wirral, Merseyside, Number 7312660, of ,138 Longshaw Street, Warrington, WA5 0DT, CH43 3DT presented on 9 September 2016 by WOLSELEY UK LTD. presented on 6 September 2016 by the COMMISSIONERS FOR HM whose registered office is situate at The Wolseley Center Harrison REVENUE AND CUSTOMS, of South West Wing, Bush House, Way Leamington Spa, CV31 3HH, claiming to be a Creditor of the Strand, London, WC2B 4RD,, claiming to be Creditors of the Company will be heard at Birmingham District Registry, 33 Bull Street, Company, will be heard at the High Court, Royal Courts of Justice, 7 Birmingham, B4 6DS Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at Date: 3 November 2016 1030 hours (or as soon thereafter as the Petition can be heard). Time: 10.00 am Any persons intending to appear on the hearing of the Petition (or as soon thereafter as the Petition can be heard) (whether to support or oppose it) must give notice of intention to do Any person intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 28 October 2016 . so to the Petitioner in accordance with Rule 4.16 by 1600 hours on The Petitioners` Solicitor is the Solicitor to, HM Revenue and Wednesday 2 November 2016. Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioner can be contacted at The Wolseley Center PO Box 32 House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Boroughbridge Road Ripon, HG4 1UY, telephone no: 01765 694648, SLR1871164/G.) quoting reference: PR/167339/ 19 October 2016 (2630293) 13 October 2016 (2632080)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 63 COMPANIES

In2630325 the High Court of Justice (Chancery Division) In2630351 the High Court of Justice (Chancery Division) Companies Court No 005548 of 2016 Companies Court No 5407 of 2016 In the Matter of PMR STAFFING LTD In the Matter of PS39 LIMITED (Company Number 8929754) (Company Number 05702748) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 8929754, of ,Chargrove House Main Road, Shurdington, Number 05702748, of ,2 Lords Court, Cricketers Way, Basildon, Cheltenham, Gloucestershire, GL51 4GA, presented on 8 September Essex, SS13 1SS, presented on 5 September 2016 by the 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South of South West Wing, Bush House, Strand, London, WC2B 4RD,, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be claiming to be Creditors of the Company, will be heard at the High Creditors of the Company, will be heard at the High Court, Royal Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter 31 October 2016 at 1030 hours (or as soon thereafter as the Petition as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 . by 1600 hours on 28 October 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1873557/Z.) SLR1859975/G.) 19 October 2016 (2630325) 19 October 2016 (2630351)

2630320In the High Court of Justice (Chancery Division) In2630349 the High Court of Justice (Chancery Division) Companies Court No 5584 of 2016 Companies Court No 5467 of 2016 In the Matter of PROPERTIES NORTHERN LIMITED In the Matter of R KELLY PLASTERING LTD (Company Number 08842693) (Company Number 06888634) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08842693, of ,Suite 22 Peel House, 30 The Downs, Number 06888634, of ,25 Crawley Road, Witney, Oxfordshire, OX28 Altrincham, Cheshire, WA14 2PX, presented on 9 September 2016 by 1HX, presented on 6 September 2016 by the COMMISSIONERS FOR the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South HM REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at 31 October 2016 at 1030 hours (or as soon thereafter as the Petition 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 . by 1600 hours on 28 October 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1830984/Z.) SLR1848108/A.) 19 October 2016 (2630349) 19 October 2016 (2630320)

In2630277 the High Court of Justice (Chancery Division) In2630282 the High Court of Justice (Chancery Division) Companies Court No 5498 of 2016 Companies Court No 5389 of 2016 In the Matter of RBT BRICKWORK LIMITED In the Matter of PS36 LIMITED (Company Number 08179379) (Company Number 05679172) Principal trading address: Withybridge, Tewkesbury Road, Uckington, and in the Matter of the INSOLVENCY ACT 1986 Cheltenham, GL51 9SX A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 05679172, of ,2 Lords Court, Cricketers Way, Basildon, A Petition to wind up the above-named Company, Registration Essex, SS13 1SS, presented on 1 September 2016 by the Number 08179379, of ,6 Manor Park Business Centre, Mackenzie COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Way, Cheltenham, Gloucestershire, GL51 9TX, presented on 7 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be September 2016 by the COMMISSIONERS FOR HM REVENUE AND Creditors of the Company, will be heard at the High Court, Royal CUSTOMS, of South West Wing, Bush House, Strand, London, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on WC2B 4RD,, claiming to be Creditors of the Company, will be heard 31 October 2016 at 1030 hours (or as soon thereafter as the Petition at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter can be heard). Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as Any persons intending to appear on the hearing of the Petition soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 28 October 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 28 October 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1859956/G.) House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref 19 October 2016 (2630282) SLR1867799/G.) 19 October 2016 (2630277)

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

2630322In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 5597 of 2016 Number 05081058, of ,Sanderum Centre, Oakley Road, Chinnor, In the Matter of RCP TRADING LIMITED Oxon, OX39 4TW, presented on 5 September 2016 by the (Company Number 08045019) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South and in the Matter of the INSOLVENCY ACT 1986 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be A Petition to wind up the above-named Company, Registration Creditors of the Company, will be heard at the High Court, Royal Number 08045019, of ,59 Cheapside, Deritend, Birmingham, B12 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 0PG, presented on 9 September 2016 by the COMMISSIONERS FOR 31 October 2016 at 1030 hours (or as soon thereafter as the Petition HM REVENUE AND CUSTOMS, of South West Wing, Bush House, can be heard). Strand, London, WC2B 4RD,, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the High Court, Royal Courts of Justice, 7 (whether to support or oppose it) must give notice of intention to do Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 28 October 2016 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref by 1600 hours on 28 October 2016 . SLR1817448/U.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 19 October 2016 (2630338) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1865232/U.) In2632063 the Leicester County Court 19 October 2016 (2630322) 0089 of 2016 In the Matter of RELIANT COACHES UK LIMITED (Company Number 6258391) 2630305In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 5558 of 2016 A petition to wind up the above named Company of Temple In the Matter of RECCO GLOBAL LTD Chambers, 16a Belvoir Road, Coalville, Leicestershire, LE67 3QE, (Company Number 07683414) presented on 6 June 2016 by GEOFF RIPLEY & SON BUS & COACH and in the Matter of the INSOLVENCY ACT 1986 SALES LIMITED, will be heard at the Leicester County Court, 90 A Petition to wind up the above-named Company, Registration Wellington Street, LE1 6HG, on 31 October 2016 at 1030 hours (or as Number 07683414, of ,Falcon House, 115-123 Staines Road, soon thereafter as the petition can be heard). Hounslow, Middlesex, TW3 3LL, presented on 8 September 2016 by Any person intending to appear on the hearing of the petition (whether the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South to support or oppose it) must give notice of intention to do so to the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours Creditors of the Company, will be heard at the High Court, Royal on 29 October 2016. Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on The Petitioner’s solicitor is Williams and Co Solicitors, 142-148 31 October 2016 at 1030 hours (or as soon thereafter as the Petition Langham House Business Centre, Westgate, Wakefield, WF2 9SR. can be heard). Ref: AW/Ripley. Any persons intending to appear on the hearing of the Petition 14 October 2016 (2632063) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 . In2630318 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 5409 of 2016 Customs,Solicitor's Office & Legal Services, South West Wing, Bush In the Matter of ROGERS REFURBISHMENTS LTD House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref (Company Number 08459213) SLR1827008/G.) Principal trading address: 98 Stonecross Road,, Hatfield, Herts, AL10 19 October 2016 (2630305) 0HW and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2632072 the Bath County Court Number 08459213, of ,150 Vincenzo Close, Welham Green, No 42 of 2016 Hertfordshire, AL9 7NJ, presented on 5 September 2016 by the In the Matter of REFLECTIONS PLUS LIMITED COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South (Company Number 06912428) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be and in the Matter of the INSOLVENCY ACT 1986 Creditors of the Company, will be heard at the High Court, Royal A Petition to wind up the above-named Company of 1 Mansbrook Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on House, High Street, Midsomer Norton, Radstock BA3 2HW 31 October 2016 at 1030 hours (or as soon thereafter as the Petition presented on 26th September 2016 can be heard). by the Directors of REFLECTIONS PLUS LIMITED, 1 Mansbrook Any persons intending to appear on the hearing of the Petition House, High Street, Midsomer Norton, Radstock BA3 2HW, will be (whether to support or oppose it) must give notice of intention to do heard at Bath County Court, The Law Courts, North Parade, Bath BA1 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 5AF by 1600 hours on 28 October 2016 . Date: 15th November 2016 The Petitioners` Solicitor is the Solicitor to, HM Revenue and Time: 1000 hours Customs,Solicitor's Office & Legal Services, South West Wing, Bush (or as soon thereafter as the petition can be heard). House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Any person intending to appear on the hearing of the Petition SLR1840020/U.) (whether to support or oppose it) must qive notice of intention to do 19 October 2016 (2630318) so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 14th November 2016. 14 October 2016 (2632072) In2630280 the High Court of Justice (Chancery Division) Companies Court No 5471 of 2016 In the Matter of ROKEBY DEVELOPMENTS (HOLDINGS) LIMITED In2630338 the High Court of Justice (Chancery Division) (Company Number 06916943) Companies Court No 005419 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of REFURB LTD (Company Number 05081058) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 65 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06916943, of ,Hillside House, Barningham, Richmond, North Number 6256098, of ,142 Inwood Road, Hounslow, Hounslow, Yorkshire, England, DL11 7DU, presented on 6 September 2016 by Middlesex, TW3 1Xn, presented on 1 September 2016 by the the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter as the Petition 31 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 . by 1600 hours on 28 October 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1867445/Z.) SLR1844970/A.) 19 October 2016 (2630280) 19 October 2016 (2630345)

2630275In the High Court of Justice (Chancery Division) In2630342 the High Court of Justice (Chancery Division) Companies Court No 5472 of 2016 Companies Court No 5463 of 2016 In the Matter of SANSOM TIMBER FRAME LIMITED In the Matter of SUPPLY STAFF LTD (Company Number 06999455) (Company Number 8375301) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06999455, of ,1st Floor Offices Wern Business Park, Number 8375301, of ,Ground Floor Kingmaker House, Station Road, Gilfachrheda, , Ceredigion, SA45 9ST, presented on 6 New Barnet, Hertfordshire, England, EN5 1NZ, presented on 6 September 2016 by the COMMISSIONERS FOR HM REVENUE AND September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 . by 1600 hours on 28 October 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1864066/U.) SLR1873713/G.) 19 October 2016 (2630275) 19 October 2016 (2630342)

In2630273 the High Court of Justice (Chancery Division) 2630281In the High Court of Justice (Chancery Division) Companies Court No 5616 of 2016 Companies Court No 005431 of 2016 In the Matter of SEED DESIGN & CONSTRUCTION LIMITED In the Matter of SUPREME SIGNMAKERS LIMITED (Company Number 07044704) (Company Number 06864945) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07044704, of ,2 Paynesfield Avenue, London, SW14 8DW, Number 06864945, of ,c/o Singam & Co. Ltd, 1B The SVT Building, presented on 12 September 2016 by the COMMISSIONERS FOR HM Holloway Road, Heybridge, Maldon, Essex, CM9 4ER, presented on 5 REVENUE AND CUSTOMS, of South West Wing, Bush House, September 2016 by the COMMISSIONERS FOR HM REVENUE AND Strand, London, WC2B 4RD,, claiming to be Creditors of the CUSTOMS, of South West Wing, Bush House, Strand, London, Company, will be heard at the High Court, Royal Courts of Justice, 7 WC2B 4RD,, claiming to be Creditors of the Company, will be heard Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter 1030 hours (or as soon thereafter as the Petition can be heard). Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as Any persons intending to appear on the hearing of the Petition soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 28 October 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 28 October 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1869449/W.) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref 19 October 2016 (2630273) SLR1827481/A.) 19 October 2016 (2630281)

In2630345 the High Court of Justice (Chancery Division) Companies Court No 5355 of 2016 In2630312 the High Court of Justice (Chancery Division) In the Matter of SUPERIOR IT SERVICES LIMITED Companies Court No 3471 of 2016 (Company Number 6256098) In the Matter of TOPMOST FOOD SERVICES LIMITED Principal trading address: Unknown (Company Number 04152737) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986

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

A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 04152737, of ,Unit 8 Gateway Business Centre, Tom Cribb A Petition to wind up the above-named Company, Registration Road, London, SE28 0EZ, presented on 21 June 2016 by the Number 09072849, of ,c/o Wards Roofing & Cladding Contractors COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Limited, 1A Arundel Road, Chapeltown, Sheffield, South Yorkshire, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be S35 2RB, presented on 2 September 2016 by the COMMISSIONERS Creditors of the Company, will be heard at the High Court, Royal FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on House, Strand, London, WC2B 4RD,, claiming to be Creditors of the 31 October 2016 at 1030 hours (or as soon thereafter as the Petition Company, will be heard at the High Court, Royal Courts of Justice, 7 can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 28 October 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 28 October 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1844797/G.) House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref 19 October 2016 (2630312) SLR1869158/G.) 19 October 2016 (2630316)

2630340In the High Court of Justice (Chancery Division) Companies Court No 5557 of 2016 2630330In the High Court of Justice (Chancery Division) In the Matter of TT HIVE LIMITED Companies Court No 5406 of 2016 (Company Number 08376555) In the Matter of WIMBLEDON OPERATIONS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08176669) A Petition to wind up the above-named Company, Registration Principal trading address: 162-164 Lower Richmond Road, London, Number 08376555, of ,6 Stonehaven, 37 Wickham Road, Beckenham, SW15 1LY Kent, England, BR3 6LZ, presented on 8 September 2016 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South A Petition to wind up the above-named Company, Registration West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Number 08176669, of ,Forframe House, 35-37 Brent Street, London, Creditors of the Company, will be heard at the High Court, Royal NW4 2EF, presented on 5 September 2016 by the COMMISSIONERS Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush 31 October 2016 at 1030 hours (or as soon thereafter as the Petition House, Strand, London, WC2B 4RD,, claiming to be Creditors of the can be heard). Company, will be heard at the High Court, Royal Courts of Justice, 7 Any persons intending to appear on the hearing of the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at (whether to support or oppose it) must give notice of intention to do 1030 hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 28 October 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 28 October 2016 . House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1831536/A.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 19 October 2016 (2630340) House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1799994/W.) 19 October 2016 (2630330) In2630319 the High Court of Justice (Chancery Division) Companies Court No 5564 of 2016 In the Matter of WABEK LIMITED In2630332 the High Court of Justice (Chancery Division) (Company Number 05935362) Companies Court No 5527 of 2016 Principal trading address: Old Scales, Wythop, Cockermouth, CA13 In the Matter of WOODBRIDGE CIVIL ENGINEERING LIMITED 9YR (Company Number 08813246) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05935362, of ,Mansion House, Manchester Road, Number 08813246, of ,20 The Roundel, Overstone Park, Overstone, Altrincham, Cheshire, WA14 4RW, presented on 9 September 2016 Northampton, England, NN6 0FF, presented on 8 September 2016 by by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South South West Wing, Bush House, Strand, London, WC2B 4RD,, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be claiming to be Creditors of the Company, will be heard at the High Creditors of the Company, will be heard at the High Court, Royal Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter 31 October 2016 at 1030 hours (or as soon thereafter as the Petition as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 . by 1600 hours on 28 October 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1866078/G.) SLR1865046/G.) 19 October 2016 (2630319) 19 October 2016 (2630332)

In2630316 the High Court of Justice (Chancery Division) 2630321In the High Court of Justice (Chancery Division) Companies Court No 5368 of 2016 Companies Court No 5566 of 2016 In the Matter of WARDS ROOFING & CLADDING CONTRACTORS In the Matter of ZONEBOND LIMITED LIMITED (Company Number 6980146) (Company Number 09072849) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 67 COMPANIES

A Petition to wind up the above-named Company, Registration Capacity of office holder(s): Liquidator Number 6980146, of ,c/o C/O Aston Shaw, The Union Building, 51-59 10 October 2016 (2630194) Rose Lane, Norwich, Norfolk, England, NR1 1BY, presented on 9 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, UTD2630190 BY CONTENT UK LIMITED WC2B 4RD,, claiming to be Creditors of the Company, will be heard (Company Number 03994938) at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Registered office: 79 Clerkenwell Road, LONDON, EC1R 5AR Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as In the Leeds District Registry soon thereafter as the Petition can be heard). No 703 of 2016 Any persons intending to appear on the hearing of the Petition Date of Filing Petition: 10 August 2016 (whether to support or oppose it) must give notice of intention to do Date of Winding-up Order: 11 October 2016 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, by 1600 hours on 28 October 2016 . telephone: 020 7637 1110 The Petitioners` Solicitor is the Solicitor to, HM Revenue and Capacity of office holder(s): Liquidator Customs,Solicitor's Office & Legal Services, South West Wing, Bush 11 October 2016 (2630190) House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1871738/U.) 19 October 2016 (2630321) Members' voluntary liquidation

WINDING-UP ORDERS APPOINTMENT OF LIQUIDATORS

2632074In the High Court of Justice 2631860Name of Company: ALTERNATIVE DRILLING SYSTEMS LTD No 004620 of 2016 Company Number: 08587993 DMAC HEALTH PHYSICS AND DECOMMISSIONING SERVICES Registered office: Unit 1, Bessemer Way, Harfreys Industrial Estate, LIMITED Great Yarmouth, Norfolk, NR31 0LX (Company Number 07540462) Nature of Business: Holding Company Registered office: 49 Dunkirk Road, Burnham-on-Crouch, Essex CM0 Type of Liquidation: Members Voluntary Liquidation 8LG Mr A J Turner, Lovewell Blake LLP, Excelsior House, 9 Quay View And In the Matter of INSOLVENCY ACT 1986 Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, 01502 Petition filed on: 8 August 2016 563921 Date of Winding-up Order: 3 October 2016 Office Holder Number: 8961. The Official Receiver’s Office, 2nd Floor, Alexander House, 21 Victoria Date of Appointment: 3 October 2016 Avenue, Southend-on-Sea SS99 1AA. By whom Appointed: The Members (2631860) [email protected]. Capacity: Liquidator (2632074) Company2631901 Number: 09479982 Name of Company: AMASU CONSULTING LTD KAMRAN2630195 BUSINESS CONSULTANT LTD Nature of Business: Information technology consultancy activities (Company Number 07955152) Type of Liquidation: Members Registered office: Castle Hill House, 12 Castle Hill, WINDSOR, SL4 Registered office: 20-22 Wenlock Road, London, N1 7GU 1PD Principal trading address: 20-22 Wenlock Road, London, N1 7GU In the Birmingham District Registry Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 No 6241 of 2016 West George Street, Glasgow, G2 2ND. Date of Filing Petition: 29 June 2016 Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Date of Winding-up Order: 11 August 2016 Alternative contact: Emily Muir G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Appointment: 12 October 2016 telephone: 0118 958 1931 By whom Appointed: Members (2631901) Capacity of office holder(s): Liquidator 11 August 2016 (2630195) 2631865Company Number: 03940260 Name of Company: ANGLEHAWK LIMITED MCC2630191 (INTERNATIONAL) LIMITED Nature of Business: Dormant (Company Number 02953598) Type of Liquidation: Members Registered office: 2 Venture Road, Southampton Science Park, Registered office: Abbey Park, Stoneleigh, Kenilworth, Warwickshire, Chilworth, SOUTHAMPTON, SO16 7NP CV8 2TQ In the High Court Of Justice Principal trading address: Abbey Park, Stoneleigh, Kenilworth, No 003485 of 2016 Warwickshire, CV8 2TQ Date of Filing Petition: 22 June 2016 Stephen Roland Browne,(IP No. 009281) and Christopher Richard Date of Winding-up Order: 21 July 2016 Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Shoe Lane, London EC4A 3BQ. telephone: 0118 958 1931 The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 Capacity of office holder(s): Liquidator 4992. 21 July 2016 (2630191) Date of Appointment: 07 October 2016 By whom Appointed: Members (2631865)

TOP2630194 CORNER SPORTS UK LTD (Company Number 08501007) Registered office: LONGLANDS ROAD, MIDDLESBROUGH, TS3 8DS In the Liverpool District Registry No 457 of 2016 Date of Filing Petition: 18 August 2016 Date of Winding-up Order: 10 October 2016 Date of Resolution for Voluntary Winding-up: 10 October 2016 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected]

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

Company2631902 Number: 08481383 By whom Appointed: Members (2631898) Name of Company: BE-INTERACTIVE ONLINE LTD Nature of Business: Specialised design activities Type of Liquidation: Members Company2631794 Number: 06004386 Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 Name of Company: MACKENZIE HALL HOLDINGS LIMITED 1NS Nature of Business: Holding Company Principal trading address: 52 High Street, Pinner, Middlesex, HA5 Type of Liquidation: Members' Voluntary Liquidation 5PW Registered office: c/o 7Side Secretarial Limited, 14-18 City Road, Nicholas Simmonds,(IP No. 9570) and Christopher Newell,(IP No. Cardiff CF24 3DL 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 Company Number: 06004385 1NS. Name of Company: MACKENZIE HALL DEBT PURCHASE LIMITED For further details contact: The Joint Liquidators, Tel: 01628 478100, Nature of Business: Collection of debts Email: [email protected]. Alternative contact: Benjamin Type of Liquidation: Members' Voluntary Liquidation Wooster, Tel: 01628 478100, Email: [email protected] Registered office: c/o 7Side Secretarial Limited, 14-18 City Road, Date of Appointment: 06 October 2016 Cardiff CF24 3DL By whom Appointed: Members (2631902) Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, 15 Canada Square, London E14 5GL Office Holder Numbers: 8208 and 8982. 2631868Company Number: 08461079 Date of Appointment: 13 October 2016 Name of Company: ENTIQ UK LIMITED By whom Appointed: Members Previous Name of Company: Pivotal Innovations (UK) Limited Further information about these cases is available from Kylie Burgess Nature of Business: Business Consulting at the offices of KPMG LLP on +44 (0)131 451 7753 or at Type of Liquidation: Members [email protected]. (2631794) Registered office: 14 East Bay Lane, The Press Centre, Queen Elizabeth Olympic Park, London E15 2GW Principal trading address: 14 East Bay Lane, The Press Centre, Queen Company2631788 Number: SC255891 Elizabeth Olympic Park, London E15 2GW Name of Company: MACKENZIE HALL LIMITED Steve Markey,(IP No. 14912) and Sean Williams,(IP No. 11270) both of Nature of Business: Debt Collection Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Type of Liquidation: Members' Voluntary Liquidation Whitefield, M45 7TA. Registered office: c/o Miller & Bryce Limited, Bonnington Bond, 2 Further details contact: Steve Markey, Email: Anderson Place, Edinburgh EH6 5NP [email protected] Tel: 0161 413 0930. Alternative contact: Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, Saltire James Hall. Court, 20 Castle Terrace, Edinburgh EH1 2EG Date of Appointment: 07 October 2016 Office Holder Numbers: 8208 and 8982. By whom Appointed: Members (2631868) Date of Appointment: 13 October 2016 By whom Appointed: Members Further information about this case is available from Kylie Burgess at Name2631861 of Company: JONES FINANCIAL PLANNING LIMITED the offices of KPMG LLP on +44 (0)131 451 7753 or at Company Number: 05418366 [email protected]. (2631788) Previous Name of Company: Jones Enterprises Limited Registered office: Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD Company2631785 Number: 07890150 Nature of Business: Financial Advisors Name of Company: PRA UK HOLDING PTY LIMITED Type of Liquidation: Members Voluntary Liquidation Nature of Business: Holding Company Mr A J Turner, Lovewell Blake LLP, Excelsior House, 9 Quay View Type of Liquidation: Members' Voluntary Liquidation Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, 01502 Registered office: c/o 7Side Secretarial Limited, 14-18 City Road, 563921 Cardiff CF24 3DL Office Holder Number: 8961. Company Number: 01615338 Date of Appointment: 4 October 2016 Name of Company: PRA SERVICING LIMITED By whom Appointed: The Members (2631861) Previous Name of Company: Meritforce Limited (until 15/02/2013) Nature of Business: Collection of debts Type of Liquidation: Members' Voluntary Liquidation Company2631893 Number: 08427616 Registered office: c/o 7Side Secretarial Limited, 14-18 City Road, Name of Company: LHA PROJECT MANAGEMENT LTD Cardiff CF24 3DL Nature of Business: Computer consultancy Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, 15 Type of Liquidation: Members Canada Square, London E14 5GL Registered office: 9 Sidney Road, Staines, TW18 4LP Office Holder Numbers: 8208 and 8982. Principal trading address: 9 Sidney Road, Staines, TW18 4LP Date of Appointment: 14 October 2016 Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, By whom Appointed: Members Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further information about these cases is available from Kylie Burgess Further details contact: Philip Beck, Email: at the offices of KPMG LLP on +44 (0)131 451 7753 or at [email protected], Tel: 01442 275794. [email protected]. (2631785) Date of Appointment: 09 October 2016 By whom Appointed: Members (2631893) Company2631895 Number: 06568269 Name of Company: THE CHAMBERS PARTNERSHIP LIMITED Name2631898 of Company: LV ALLIANCE LIMITED Nature of Business: Financial Services Company Number: 06685793 Type of Liquidation: Members Nature of Business: Mining Consultancy Registered office: Beechfield House, Winterton Way, Lyme Green Type of Liquidation: Members Business Park, Macclesfield SK11 0LP Registered office: 3 Black Scotch Close, Mansfield, Nottinghamshire Principal trading address: Beechfield House, Winterton Way, Lyme NG18 4WN Green Business Park, Macclesfield SK11 0LP Richard Frank Simms and Carolynn Jean Best, F A Simms & Partners Steve Markey,(IP No. 14912) and Martin Maloney,(IP No. 9628) both of Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Leicestershire, LE17 5FB Whitefield, M45 7TA. Office Holder Numbers: 9252 and 9683. Date of Appointment: 14 October 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 69 COMPANIES

For further details contact: Steve Markey, Email: an account showing the manner in which the winding up of the [email protected] Tel: 0161 413 0930. Alternative contact: company has been conducted and the property of the company Emma Edgar disposed of, and to receive any explanation that may be considered Date of Appointment: 06 October 2016 necessary. Any member entitled to attend and vote at the meeting is By whom Appointed: Members (2631895) entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolution will be considered at the meeting: That the joint liquidators receive their 2631896Company Number: 05423356 release. Name of Company: THERMO-FLOOR LIMITED Proxies to be used at the meeting must be returned to the offices of Previous Name of Company: Tyrolese (576) Limited Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ Nature of Business: Plumbing, heat and air-conditioned installation no later than 12.00 noon on the working day immediately before the Type of Liquidation: Members meeting. Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Date of Appointment: 29 August 2013 1EE (Formerly) 33 Station Road, Lutterworth, Leicestershire, LE17 Office Holder details: David William Tann, (IP No. 008101) and 4AP Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy Principal trading address: 33 Station Road, Lutterworth, LLP, 92 London Street, Reading, Berkshire, RG1 4SJ Leicestershire, LE17 4AP Further details contact: Tel: 01189 512 131 Jonathan James Beard,(IP No. 9552) and John Walters,(IP No. 9315) David William Tann, Joint Liquidator both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, 13 October 2016 (2631876) Brighton, East Sussex BN1 1EE. Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively enquiries 2632395CENTURY ENTERPRISES LIMITED can be made to Sara Page by email at [email protected] (Company Number 02065335) or by telephone on 01273 322960 JOHN PARRY (TURF ACCOUNTANTS) LIMITED Date of Appointment: 07 October 2016 (Company Number 00678185) By whom Appointed: Members (2631896) PAT WHELAN (TURF ACCOUNTANT) LIMITED (Company Number 01010532) L.A.ATTREED LIMITED Company2632382 Number: 07679260 (Company Number 00502946) Name of Company: VG10 CONSULTING LIMITED WILLIAM HILL (BOOKMAKERS) LIMITED Nature of Business: ACCOUNTING AND AUDITING ACTIVITIES (Company Number 01160392) Type of Liquidation: Members' Voluntary Liquidation Registered office: 15 Canada Square, London E14 5GL Registered office: Centurion Court, 83 Camp Road, St. Albans, Herts Principal trading address: Greenside House, 50 Station Road, Wood AL1 5JN Green, London N22 7TP Principal trading address: 54 Plough Way, London SEI6 7AB (All in Members’ Voluntary Liquidation) Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp In the matter of the Insolvency Act 1986 and the Insolvency Rules Road, St. Albans, Herts AL1 5JN 1986 Office Holder Number: 6055. Notice is hereby given, pursuant to section 94 of the Insolvency Act Date of Appointment: 18 October 2016 1986, that the final meetings of the members of the above-named By whom Appointed: Members companies will be held at 10.00 am, 10.15 am, 10.30 am, 10.45 am Further information about this case is available from the offices of and 11.00 am respectively, on 23 November 2016 at KPMG LLP, 15 Sterling Ford on 01727 811 161 or at [email protected]. Canada Square, London E14 5GL for the purpose of receiving an (2632382) account showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of FINAL MEETINGS hearing any explanation which may be given by the liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada ABBEY2632403 MEWS BUILDERS LTD Square, London E14 5GL by no later than 12:00 noon on 22 (Company Number 01059483) November 2016 Registered office: 53 Pilgrims Way West, Otford, Kent TN14 5JQ Office Holder Details: John David Thomas Milsom and Mark Jeremy Principal trading address: 618 Harrow Road, London, W10 4NJ Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, Notice is hereby given, pursuant to section 94 of the Insolvency Act London E14 5GL. Date of Appointment: 24 April 2016 and 4 October 1986, that the final meeting of the Company will be held at E Holmes 2016 respectively. Further information about these cases is available & Co Limited, Polhill Business Centre, London Road, Polhill, Kent, from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 TN14 7AA on 9 November 2016 at 10.00 am for the purpose of laying 1757 or at [email protected]. before the meeting, and giving an explanation of, the Liquidator's Mark Jeremy Orton , Joint Liquidator account of the winding up. Members must lodge proxies at E Holmes Dated 18 October 2016 (2632395) & Co Limited, Polhill Business Centre, London Road, Polhill, Kent, TN14 7AA by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. 2631892CHICTRESSES LTD Office Holder Details: Emma Holmes (IP number 9125) of E Holmes & (Company Number 08638346) Co Limited, Polhill Business Centre, London Road, Polhill, Kent, TN14 Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, 7AA. Date of Appointment: 26 May 2015. Further information about SM1 4LA this case is available from the offices of E Holmes & Co Limited at Principal trading address: 15 Aldermead, Stacey Bushes, Milton [email protected]. Keynes, Buckinghamshire MK12 6HN Emma Holmes , Liquidator (2632403) Notice is hereby given, pursuant to Rule 4.126(A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Company’s members under Section 94 of the ARRI2631876 RENTAL LIMITED Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ (Company Number 01649179) account showing how the winding-up has been conducted and the Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ property of the Company disposed of. The meeting will be held at Principal trading address: 2 Highbridge, Oxford Road, Uxbridge, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 4 Middlesex, UB8 1LX January 2017 at 10.00 am. Notice is hereby given, that a final meeting of the members of Arri In order to be entitled to vote at the meeting, members must lodge Rental Limited, will be held at 2.00 pm on 12 December 2016. The their proxies with the Joint Liquidators at Allen House, 1 Westmead meeting will be held at the offices of Wilkins Kennedy LLP, 92 London Road, Sutton,Surrey, SM1 4LA by no later than 12 noon on the Street, Reading, Berkshire, RG1 4SJ. The meeting is called pursuant business day prior to the day of the meeting. to Section 94 of the Insolvency Act 1986 for the purpose of receiving Date of appointment: 16 November 2015.

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

Office Holder details: James E Patchett FCCA FABRP, (IP No. 9345) Notice is hereby given, pursuant to Section 94 of the Insolvency Act and Martin C Armstrong FCCA FABRP FIPA MBA, (IP No. 006212) 1986, that the final meeting of the above named Company will be held both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, at the offices of Frost Group Limited, Airport House, Purley Way, Sutton, Surrey, SM1 4LA Croydon, CR0 0XZ on 21 December 2016 at 11.00 am, for the For further details contact: Email: [email protected] or Tel: 020 8661 purpose of laying before the meeting an account showing how the 7878. Alternative contact: Natalie Stone winding up has been conducted and the Company's property James E Patchett, Joint Liquidator disposed of and hearing any explanation that may be given by the 14 October 2016 (2631892) Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member entitled to attend and vote at the above meeting may 2631881CINEQUIP LIGHTING COMPANY LIMITED appoint a proxy to attend and vote instead of him or her. Proxy need (Company Number 01336613) not be a member of the Company. Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ A Proxy form for use at the meeting must be lodged, together with Principal trading address: 2 Highbridge, Oxford Road, Uxbridge, proof of debt, at the offices of Frost Group Limited, Airport House, Middlesex, UB8 1LX Purley Way, Croydon, CR0 0XZ no later than 12 noon on the business Notice is hereby given, that a final meeting of the members of the day preceding the date of the meeting. above named Company, will be held at 2.30 pm on 12 December Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens 2016. The meeting will be held at the offices of Wilkins Kennedy LLP, Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport 92 London Street, Reading, Berkshire, RG1 4SJ. The meeting is House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 4 April called pursuant to Section 94 of the Insolvency Act 1986 for the 2016. Further information about this case is available from Gabriella purpose of receiving an account showing the manner in which the Storey at the offices of Frost Group Limited on 0845 260 0101 or at winding up of the company has been conducted and the property of [email protected]. the company disposed of, and to receive any explanation that may be Jeremy Charles Frost and Stephen Patrick Jens Wadsted , Joint considered necessary. Any member entitled to attend and vote at the Liquidators meeting is entitled to appoint a proxy to attend and vote on their 17 October 2016 (2631802) behalf. A proxy need not be a member of the company. The following resolution will be considered at the meeting: That the joint liquidators receive their release. DAVLYN2631894 HOUSE LIMITED Proxies to be used at the meeting must be returned to the offices of (Company Number 04745162) Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ Registered office: C/O JPO Restructuring Limited, North Staffs no later than 12.000 noon on the working day immediately before the Business Park, Innovation Way, Stoke-on-Trent, Staffordshire ST6 meeting. 4BF Date of appointment: 29 August 2013 Principal trading address: Davlyn House, 41 Bull Lane, Brindley Ford, Office Holder details: David William Tann, (IP No. 008101) and Stoke-on-Trent, ST8 7QL Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy Notice is hereby given, pursuant to Rule 4.126A of the Insolvency LLP, 92 London Street, Reading, Berkshire, RG1 4SJ Rules 1986 (as amended), that the Liquidator has summoned a final Further details contact: Tel: 01189 512 131 meeting of the Company’s members under Section 94 of the David William Tann, Joint Liquidator Insolvency Act 1986 for the purpose of receiving the Liquidator’s 13 October 2016 (2631881) account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at JPO Restructuring Limited, North Staffs Business Park, Innovation COLL2631877 PROPERTY SERVICES LIMITED Way, Stoke-on-Trent, Staffordshire ST6 4BF on 29 November 2016 at (Company Number 08536934 ) 10.00 am. Registered office: C/o Wilson Field Limited, The Manor House, 260 In order to be entitled to vote at the meeting, members must lodge Ecclesall Road South, Sheffield, S11 9PS their proxies with the Liquidator at JPO Restructuring Limited, North Principal trading address: N/A Staffs Business Park, Innovation Way, Stoke-on-Trent, Staffordshire Notice is hereby given, pursuant to Section 94 of the Insolvency Act ST6 4BF by no later than 12 noon on the business day prior to the 1986, that a Final Meeting of the Members of the Company will be day of the meeting. held at Wilson Field Limited, The Manor House, 260 Ecclesall Road Date of appointment: 12 November 2014. South, Sheffield, S11 9PS on 7 November 2016 at 10.30 am, for the Office Holder details: John-Paul O'Hara, (IP No. 9621) of JPO purpose of having an account laid before them and to receive the Restructuring Limited, North Staffs Business Park, Innovation Way, Joint Liquidators’ final report, showing how the winding-up of the Stoke-on-Trent, Staffordshire ST6 4BF Company has been conducted and its property disposed of, and of For further details contact: John-Paul O’Hara, Tel: 01782 366485, hearing any explanation that may be given by the Joint Liquidators. Email: [email protected] Alternative contact: Lisa O’Hara Any Member entitled to attend and vote at the above meeting is John-Paul O'Hara, Liquidator entitled to appoint a proxy to attend and vote instead of him, and 17 October 2016 (2631894) 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 6 December 2016 in order that the member be entitled to 2631891FAIR AND SQUARE LIMITED vote. (Company Number 05752347) Date of Appointment: 6 August 2013. Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Office Holder details: Lisa Jane Hogg, (IP No. 9037) and Gemma Principal trading address: 1 Churchill Place, London, E4 5HP Louise Roberts (IP No: 9701), both of Wilson Field Limited, The Manor Notice is hereby given, pursuant to Section 94 of the Insolvency Act House, 260 Ecclesall Road South, Sheffield, S11 9PS. 1986 (as amended), that a final General Meeting of the Company will Further details contact: The Joint Liquidators, Tel: 0114 235 6780. be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A Alternative contact: Blair Lomax. 3BQ on 23 November 2016 at 10.00 am for the purpose of receiving Lisa Jane Hogg and Gemma Louise Roberts, Joint Liquidators an account showing the manner in which the winding up has been 14 October 2016 (2631877) conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following 2631802CWMAMAN COTTAGE COMPANY LIMITED (THE) resolution: “That the Joint Liquidators’ statement of account for the (Company Number 00055252) period of the liquidation be approved.” Registered office: Airport House, Purley Way, Croydon, CR0 0XZ Principal trading address: 4th Floor, 33 Cavendish Square, London W1G 0PW

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 71 COMPANIES

Any member of the Company entitled to attend and vote at the Notice is hereby given pursuant to Section 94 of the Insolvency Act meeting is entitled to appoint a proxy to attend and vote instead of 1986 that a final meeting of the members of GUK Limited will be held him/her. A proxy need not be a member of the Company. Proxy forms at 11.00 am on 15 December 2016. The meeting will be held at the to be used at the meeting must be lodged with the Joint Liquidators offices of Durkan Cahill, 17 Berkeley Mews, 29 High Street, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no Cheltenham, GL50 1DY. The meeting is called for the purpose of later than 12.00 noon on the preceding business day. receiving an account showing the manner in which the winding-up of Date of Appointment: 23 February 2011 the company has been conducted and to receive any explanation that Office Holder details: Stephen Roland Browne, (IP No. 009281) and may be considered necessary. Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte A member entitled to attend and vote is entitled to appoint a proxy to LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ attend and vote instead of him. A proxy need not be a member. The For further details contact: Rosie Pang-Florence, Email: following resolutions will be considered at the members’ meeting: [email protected] or Tel: +44 (0) 20 7007 2553 That the Liquidator’s receipts and payments account be approved; Stephen Roland Browne, Joint Liquidator That the Liquidator receives his release. Proxies to be used at the 14 October 2016 (2631891) meeting must be returned to the offices of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY no later than 12 noon on the working day immediately before the meeting. 2631887GAC TRAVEL LIMITED Date of Appointment: 24 June 2015 (Company Number 02120451) Office Holder details: Michael Patrick Durkan, (IP No. 9583) of Durkan Registered office: 9th Floor, 3 Hardman Street, Manchester M3 3HF Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY Principal trading address: GAC House, Sabatier Close, Thornaby, For further details contact: M P Durkan, Email: Stockton-on-Tees, Cleveland TS17 6EW [email protected] or Tel: 01242 250811. Alternative contact: Notice is hereby given pursuant to Section 94 of the Insolvency Act Mike Noakes 1986 (as amended) that a final meeting of the members of the above Michael Durkan, Liquidator named company will be held at the offices of RSM Restructuring 11 October 2016 (2631888) Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG on 25 November 2016 at 11.00 am for the purpose of receiving an account showing the manner in which the winding up has L'ESCARGOT2631873 CREATIONS LIMITED been conducted and the property of the company disposed of, and of (Company Number 03668095) hearing any explanation that may be given by the Liquidator. Any Registered office: C/O MBI Coakley, 2nd Floor, Shaw House, 3 member entitled to attend and vote at the meeting is entitled to Tunsgate, Guildford GU1 3QT appoint a proxy to attend and vote instead of him. A proxy need not Principal trading address: Wey Court, West Union Road, Farnham, be a member of the company. Proxies to be used at the meeting must Surrey GU9 7PT be lodged with me at or before the meeting. Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act Date of Appointment: 10 February 2015. 1986, that a Final Meeting of the members will be held on 21 Office Holder details: Lindsey Cooper, (IP No. 8931) of RSM November 2016 at 11.00 am at MBI Coakley Ltd, 2nd Floor, Shaw Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester House, 3 Tunsgate, Guildford, Surrey GU1 3QT for the purpose of M3 3HF having an account laid before them and to receive the report of the Further details contact: Victoria Paterson, Email: Liquidators showing how the winding up of the Company has been [email protected] or Tel: 0131 659 8402. conducted and its property disposed of, and of hearing any Lindsey Cooper, Liquidator explanation that may be given by the Liquidators. Proxies to be used 14 October 2016 (2631887) at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. 2631889GILL & GILBERT LIMITED Date of Appointment: 17 December 2015. (Company Number 03744589) Office Holder details: Dermot Coakley, (IP No. 6824) and Michael Registered office: Lameys, Envoy House, Longbridge Road, Bowell, (IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw Plymouth, PL6 8LU House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Principal trading address: N/A For further details contact: The Joint Liquidators, E-mail: Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected], Tel: 0845 310 2776. Alternative contact: 1986, that the Final Meeting of the Members of the above named Shaun Walker. Company will be held at the offices of Lameys, Envoy House, Dermot Coakley, Joint Liquidator Longbridge Road, Plymouth, PL6 8LU on 2 December 2016 at 11.00 13 October 2016 (2631873) am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and of LEEDS2631885 ROAD LIMITED hearing any explanations that may be given by the Liquidator and also (Company Number 06476100) of determining the manner in which the books, accounts, papers and Registered office: Coopers House, Intake Lane, Ossett, West documents of the Company, and of the Liquidator thereof, shall be Yorkshire, WF5 0RG disposed. Principal trading address: 51 Leeds Road, Harrogate, North Yorkshire, Proxies to be used at the Meeting must be lodged with the Liquidator HG2 8AY at Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU not Notice is hereby given that the Liquidator has summoned a final later than 12.00 noon on the day before the meeting. The date of meeting of the Company’s members under Section 94 of the appointment was 24 June 2016. Insolvency Act 1986 for the purpose of receiving the Liquidator’s Office Holder details: Michelle Anne Weir, (IP No. 9107) of Lameys, account showing how the winding up has been conducted and the Envoy House, Longbridge Road, Plymouth PL6 8LU property of the Company disposed of. The meeting will be held at For further information contact Michelle Weir, or Julian Brailey, Email: Coopers House, Intake Lane, Ossett WF5 0RG on 23 November 2016 [email protected] Tel: 01752 254912. at 10.00 am. Michelle Weir, Liquidator In order to be entitled to vote at the meeting, members must lodge 14 October 2016 (2631889) their proxies with the Liquidator at Coopers House, Intake Lane, Ossett WF5 0RG by no later than 12.00 noon on the business day prior to the day of the meeting. GUK2631888 LIMITED Date of appointment: 14 October 2015. (Company Number 07823517) Office Holder details: Philip Booth, (IP No. 9470) of Booth & Co, Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, Coopers House, Intake Lane, Ossett, WF5 0RG Cheltenham, GL50 1DY For further details contact the Liquidator on Email: Principal trading address: Fox Hill, Thorpe Street, Aston Thorpe, [email protected] Tel: 01924 263777. Alternative Didcot, Oxon, OX11 9EG contact: Alistair Barnes.

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

Philip Booth, Liquidator Office Holder Details: Dave Clark (IP number 9565) of Clark Business 17 October 2016 (2631885) Recovery Limited, 26 York Place, Leeds LS1 2EY. Date of Appointment: 20 November 2015. Further information about this case is available from Dominic Wolski at the offices of Clark Business 2631809METEOR (GP) LIMITED Recovery Limited at [email protected]. (Company Number 04827150) Dave Clark , Liquidator (2631759) Registered office: 25 Farringdon Street, London, EC4A 4AB Principal trading address: One Coleman Street, London, EC2A 5AA NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency OCCITAN2631883 CAPITAL PARTNERS LLP Act 1986 (as amended), that a final general meeting of the members (Company Number OC355566) of the above named company will be held at 25 Farringdon Street Registered office: Kings Orchard, 1 Queen Street, Bristol BS2 0HQ London, EC4A 4AB on 19 December 2016 at 10:00 AM, for the Principal trading address: 55 New Bond Street, 4th Floor, London purpose of receiving an account showing the manner in which the W1S 1DG winding up has been conducted and the property of the company Notice is hereby given, pursuant to section 94 of the Insolvency Act disposed of, and of hearing any explanation that may be given by the 1986, that the final meeting of the above named Company will be held Liquidators and to consider whether the liquidators should be at Kings Orchard, 1 Queen Street, Bristol BS2 0HQ on 13 December released in accordance with Section 173(2)(d) of the Insolvency Act 2016 at 10.00 am for the purpose of laying before the meeting an 1986. account showing how the winding up has been conducted and the Any member entitled to attend and vote at the meeting is entitled to Company’s property disposed of and hearing any explanation that appoint a proxy to attend and vote instead of him. A proxy need not may be given by the Joint Liquidators and to determine whether the be a member of the company. Proxies to be used at the meeting, Joint Liquidators should have their release. A shareholder entitled to must be lodged with the Liquidator at RSM Restructuring Advisory attend and vote at the above meeting may appoint a proxy to attend LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon and vote instead of him or her. A proxy need not be a shareholder of on the preceding business day. the Company. Proxies for use at the meeting must be lodged at Kings Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP Orchard, 1 Queen Street, Bristol BS2 0HQ no later than 12.00 noon numbers 8854 and 9627) of RSM Restructuring Advisory LLP , 25 on the business day preceding the date of the meeting. Farringdon Street, London EC4A 4AB. Date of Appointment: 22 Date of Appointment: 20 June 2014. September 2015. Further information about this case is available from Office Holder details: Gareth Rutt Morris and Andrew Martin Sheridan, Lucy Christian at the offices of RSM Tenon Restructuring on 0203 201 (IP Nos. 008839 and 9424) both of FRP Advisory LLP, Kings Orchard, 8420. 1 Queen Street, Bristol, BS2 0HQ Karen Ann Spears and Matthew Robert Haw , Joint Liquidators The Joint Liquidators can be contacted by Email: 18 October 2016 (2631809) [email protected] Gareth Rutt Morris and Andrew Martin Sheridan, Joint Liquidators 14 October 2016 (2631883) 2631814METIS HOLDCO LIMITED (Company Number 07652402) Laura Waters and Karen Dukes were appointed liquidators of the PCB2631872 PROPERTIES LIMITED above company on 27 October 2015. (Company Number 05692349) Notice is hereby given, as required by Section 94 of the Insolvency Registered office: Wilson Field Limited, The Manor House, 260 Act 1986, that the final meeting of members of the above named Ecclesall Road South, Sheffield, S11 9PS company will be held at the offices of PricewaterhouseCoopers LLP, Principal trading address: 113 Barnby Dun Road, Wheatley, 7 More London Riverside, London SE1 2RT on 21 November 2016 Doncaster DN2 4QW commencing at 10.00 am for the purpose of having accounts laid Notice is hereby given, pursuant to Section 94 of the Insolvency Act before the members showing how the winding-up has been 1986, that a Final Meeting of the Members of the Company will be conducted and the property of the company disposed of, and hearing held at The Manor House, 260 Ecclesall Road South, Sheffield, S11 any explanation that may be given by the Liquidator. 9PS on 7 December 2016 at 10.00 am, for the purpose of having an A member entitled to attend and vote at the meeting may appoint a account laid before them and to receive the Joint Liquidators’ final proxy, who need not be a member, to attend and vote instead of him/ report, showing how the winding-up of the Company has been her. Proxies must be lodged with us at the meeting address given conducted and its property disposed of, and of hearing any above by not later than 12.00 hours on 18 November 2016. explanation that may be given by the Joint Liquidators. Further information: Any Member entitled to attend and vote at the above meeting is Re Office holders: entitled to appoint a proxy to attend and vote instead of him, and Office holder licence numbers: Laura Waters: 9477; Karen Dukes: such proxy need not also be a member. Proxies must be lodged at 9369 The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS by Re company in liquidation: 12 noon on 6 December 2016 in order that the member be entitled to Registered office address: 20 Bentinck Street, London W1U 2EU vote. Further information about this case is available from Corinne Weekes Date of appointment: 24 January 2014. at the above office of PricewaterhouseCoopers LLP on 020 7212 Office Holder details: Lisa Jane Hogg, (IP No. 9037) and Gemma 4469. (2631814) Louise Roberts, (IP No. 9701) both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS For further details contact the Joint Liquidators on Tel: 0114 235 2631759NEXUS HR LIMITED 6780. Alternative contact: Blair Lomax (Company Number 07474244) Lisa Jane Hogg, Joint Liquidator Registered office: 26 York Place, Leeds, LS1 2EY 14 October 2016 (2631872) Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at The offices of Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY R2631933 C MCCRACKEN LIMITED on 18 November 2016 at 11.00AM for the purpose of laying before (Company Number 07607858) the meeting, and giving an explanation of, the Liquidator's account of Registered office: Cumberland House, 35 Park Row, Nottingham NG1 the winding up. Members must lodge proxies at The offices of Clark 6EE Business Recovery Limited, 26 York Place, Leeds, LS1 2EY by 12.00 Principal trading address: The British Amateur Boxing Association, noon on the business day preceding the meeting in order to be English Institute of Sport, Coleridge Road, Sheffield, S9 5DA entitled to vote.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 73 COMPANIES

Notice is hereby given that, pursuant to Section 94 of the Insolvency Any member entitled to attend and vote at the above meeting may Act 1986, the Final General Meeting of the Company will be held at appoint a proxy to attend and vote instead of him. A proxy need not the offices of Elwell Watchorn & Saxton LLP, Cumberland House, 35 be a member of the Company. Proxies for the meeting must be Park Row, Nottingham NG1 6EE on 8 December 2016 at 10.00 am to lodged at the above address no later than 12.00 noon on the last have an account laid before them showing how the winding up has working day preceding the meeting. been conducted and the property of the Company disposed of and to Anthony Hyams (IP No 9413) Liquidator (appointed 30 March 2016) of hear any explanations that may be given by the liquidator. Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, A member entitled to attend and vote at the above meeting is entitled London W1G 0AH (telephone: 020 7495 2348). to appoint a proxy, who need not be a member of the Company, to Alternative contact: Kelly Levelle, [email protected], 020 attend and vote instead of them. A form of proxy must be lodged with 7495 2348. me no later than 12.00 noon on 7 December 2016. Anthony Hyams FCCA, Liquidator Date of Appointment: 15 October 2015 11 October 2016 (2631936) Office Holder details: Joseph Gordon Maurice Sadler, (IP No. 9048) of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE STEERS2631937 THE GREENGROCERS LIMITED In the event of any questions regarding the above please contact (Company Number 03976198) Joseph Gordon Maurice Sadler on 0115 988 6035. Registered office: Francis Clark LLP, Ground Floor, Vantage Point, J G M Sadler, Liquidator Woodwater Park, Pynes Hill, Exeter EX2 5FD 14 October 2016 (2631933) Principal trading address: Pottery Road, Newton Abbot TQ13 9DS Nature of Business: Retail Sale of Fruit and Vegetables Notice is hereby given, pursuant to Section 94 of the Insolvency Act 2631795RJET PROPERTIES LIMITED 1986, that a Final Meeting of the Members of the Company will be (Company Number 06962847) held at Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, on 21 November 2016 at 3.00 pm for the purpose of having an NN3 6AP account laid before them and to receive the Liquidator’s final report, NOTICE IS HEREBY GIVEN that a final meeting of the members of showing how the winding-up of the Company has been conducted RJET Properties Limited will be held at 10:00 am on 30 November and its property disposed of, and of hearing any explanation that may 2016,.The meeting will be held at the offices of PBC Business be given by the Liquidator. Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Any Member entitled to attend and vote at the above meeting is Northampton, NN3 6AP. entitled to appoint a proxy to attend and vote instead of him, and The meeting is called pursuant to Section 94 of the Insolvency Act such proxy need not also be a Member. Proxies must be lodged at 1986 for the purpose of receiving an account showing the manner in Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter which the winding-up of the company has been conducted and the EX2 5FD by 12 noon on 18 November 2016 in order that the member property of the company disposed of, and to receive any explanation be entitled to vote. that may be considered necessary. Any member entitled to attend Stephen Hobson, Liquidator, IP No 006473, of Francis Clark LLP, and vote at the meeting is entitled to appoint a proxy to attend and Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. vote on their behalf. A proxy need not be a member of the company. Telephone number: 01392 667000. Date of appointment: 1 The following resolutions will be considered at the meeting: September 2015. Alternative person to contact with enquiries about 1. That the joint liquidators final report and receipts and payments the case: Scott Bebbington (2631937) account be approved 2. That the joint liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of 2631934TWENTY FIRST CENTURY STRATEGY LIMITED PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, (Company Number 06605374) Moulton Park, Northampton, NN3 6AP no later than 12 noon on the Registered office: Begbies Traynor (Central) LLP, The Old Exchange, working day immediately before the meeting. 234 Southchurch Road, Southend on Sea, SS1 2EG Office Holder Details: Gavin Bates and Gary Steven Pettit (IP numbers Principal trading address: Hammerwood, Wilderness Road, Oxted, 8983 and 9066) of PBC Business Recovery & Insolvency Limited, 9-10 Surrey RH8 9HS Scirocco Close, Moulton Park, Northampton NN3 6AP. Date of The Company was placed into members’ voluntary liquidation on 17 Appointment: 5 April 2016. Further information about this case is April 2015 and on the same date, Jamie Taylor, (IP No. 002748) and available from Nicole Anderson at the offices of PBC Business Louise Donna Baxter, (IP No. 009123) both of Begbies Traynor Recovery & Insolvency Limited on 01604 212 150 or at (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend [email protected]. on Sea, SS1 2EG were appointed as Joint Liquidators of the Gavin Bates and Gary Steven Pettit , Joint Liquidators Company. 17 October 2016 (2631795) 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 Begbies Traynor (Central) LLP, The Old 2631936SPEED 6834 LIMITED Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG on 14 In Members Voluntary Liquidation November 2016 at 10.30 am for the purpose of having an account laid (Company Number 03512139) before the members and to receive the Joint Liquidators’ report, Registered office: 4th Floor Allan House, 10 John Princes Street, showing how the winding up of the Company has been conducted London, W1G 0AH and its property disposed of, and of hearing any explanation that may Principal trading address: 60 Webbs Road, London, SW11 6SE be given by the Joint Liquidators. Nature of Business: Hotel investment Note: Any member entitled to attend and vote at the above meeting NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the may appoint a proxy, who need not be a member of the Company, to INSOLVENCY ACT 1986 that the final general meeting of the attend and vote instead of the member. In order to be entitled to vote, Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan proxies must be lodged with the Joint Liquidators no later than 12 House, 10 John Princes Street, London W1G 0AH on 13 December noon on the business day prior to the meeting. 2016 at 11.45 am, for the purpose of having a final account laid Any person who requires further information may contact the Joint before the Members by the Liquidator, showing the manner in which Liquidator by telephone on 01702 467255. Alternatively enquiries can the winding-up has been conducted and the property of the Company be made to Carol Wilson by e-mail at carol.wilson@begbies- disposed of and of hearing any explanation that may be given by the traynor.com or by telephone on 01223 495660. Liquidator. Louise Baxter, Joint Liquidator The following resolution will be proposed at the final meeting of 10 October 2016 (2631934) Members as detailed in the final report: “That the Liquidator be granted his release from office”.

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

2631862PURSUANT TO SECTION 94 OF THE INSOLVENCY 1986 Proxy forms and, if necessary, proof of debt forms must be lodged at VIZTEC SOLUTIONS LTD the offices of Mercer & Hole, no later than 12 noon on 24 November In Members’ Voluntary Liquidation 2016 to entitled you to vote by proxy at the meeting. (Company Number 05655937) Date of Appointment: 27 April 2016 Registered office: 45 High Street, Haverfordwest, SA61 2BP Office Holder details: Christopher Laughton, (IP No. 6531) and Peter Principal trading address: 21 Randolph Road, Langley, Slough, John Godfrey-Evans, (IP No. 8794) both of Mercer & Hole, Fleet Place Berkshire, SL3 7QF House, 2 Fleet Place, London, EC4M 7RF Notice is hereby given, pursuant to section 94 of the INSOLVENCY For further details contact: The Joint Liquidators or the Case ACT 1986 that a General Meeting of the Members of the above Administrator Manpreet Riat on Tel: 020 7236 2601 named Company will be held at the offices of Bevan & Buckland, 45 Christopher Laughton, Joint Liquidator High Street, Haverfordwest on 23 November 2016 at 10.00 am, for 14 October 2016 (2631870) the purpose of having an account laid before them, and to receive the Liquidator’ s report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any WLD2631974 PROJECT MANAGEMENT SERVICES LIMITED explanation that may be given by the Liquidator. A Member entitled to (Company Number 07160016) attend and vote at the above mentioned Meeting is entitled to appoint Registered office: Begbies Traynor (Central) LLP, The Old Exchange, a proxy, who need not be a Member of the Company, to attend and 234 Southchurch Road, Southend on Sea, SS1 2EG vote instead of him. Principal trading address: 112 Marlborough Gardens, Upminster, Alun Evans (Insolvency Practitioner No: 8675), Liquidator, Bevan and Essex RM14 1SQ Buckland, 45 High Street, Haverfordwest SA61 2BP. Tel: 01437 The Company was placed into members’ voluntary liquidation on 16 760666. Date of appointment: 12 February 2016 April 2015 and on the same date, Louise Donna Baxter and Wayne Alternative contact - Bethan McMurray Day (2631862) Macpherson both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. 2631972WINDERMERE XI CMBS HOLDINGS LTD Notice is hereby given pursuant to Section 94 of the Insolvency Act (Company Number 06239097) 1986, that a general meeting of the members of the Company will be Registered office: Fleet Place House, 2 Fleet Place, London, EC4M held at the offices of Begbies Traynor (Central) LLP, The Old 7RF Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG on 14 Principal trading address: Wilmington Trust SP Services (London) November 2016 at 10.00 am for the purpose of having an account laid Limited, Third Floor, 1 King’s Arms Yard, London EC2R 7AF before the members and to receive the Joint Liquidators’ report, Notice is hereby given that in accordance with Section 94 of the showing how the winding up of the Company has been conducted Insolvency Act 1986 the final meeting of the members of the above and its property disposed of, and of hearing any explanation that may named company will be held at the offices of Mercer & Hole, Fleet be given by the Joint Liquidators. Any member entitled to attend and Place House, 2 Fleet Place, London, EC4M 7RF, on 25 November vote at the above meeting may appoint a proxy, who need not be a 2016 at 11.30 am for the purposes of having an account laid before member of the Company, to attend and vote instead of the member. them and to receive the joint liquidators’ report, showing how the In order to be entitled to vote, proxies must be lodged with the Joint winding up of the company has been conducted and its property Liquidators no later than 12 noon on the business day prior to the disposed of and of hearing any explanation that may be given by the meeting. joint liquidators. A resolution to consider the release of the joint Office Holder details: Louise Donna Baxter, (IP No. 009123) and liquidators will also be proposed. Any member is entitled to appoint a Wayne MacPherson, (IP No. 9445) both of Begbies Traynor, The Old proxy to attend and vote instead of him, and such proxy need not Exchange, 234 Southchurch Road, Southend-on-Sea, SS1 2EG also be a member. Any person who requires further information may contact the Joint Proxy forms and, if necessary, proof of debt forms must be lodged at Liquidator by telephone on 01702 467255. Alternatively enquiries can the offices of Mercer & Hole, Fleet Place House, 2 Fleet Place, be made to Carol Wilson by e-mail at carol.wilson@begbies- London, EC4M 7RF no later than 12 noon on 24 November 2016 to traynor.com or by telephone on 01223 495660. entitle you to vote by proxy at the meeting. Louise Baxter, Joint Liquidator Date of Appointment: 27 April 2016. 06 October 2016 (2631974) Office Holder details: Christopher Laughton, (IP No. 6531) and Peter John Godfrey-Evans, (IP No. 8794) both of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF NOTICES TO CREDITORS Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat on telephone number 020 7236 ALTERNATIVE2631878 DRILLING SYSTEMS LTD 2601. In Members Voluntary Liquidation Christopher Laughton, Joint Liquidator (Company Number 08587993) 14 October 2016 (2631972) Registered office: Unit 1, Bessemer Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk Principal trading address: Unit 1, Bessemer Way, Harfreys Industrial WINDERMERE2631870 XI CMBS PLC Estate, Great Yarmouth, Norfolk (Company Number 06250679) Notice is hereby given that Andrew John Turner of Lovewell Blake Registered office: Fleet Place House, 2 Fleet Place, London, EC4M LLP was appointed Liquidator in the Members Voluntary Liquidation 7RF of Alternative Drilling Systems Ltd (“the Company”) on 3 October Principal trading address: Wilmington Trust SP Services (London) 2016 and that the creditors of the Company, which is being voluntarily Limited, Third Floor, 1 King’s Arms Yard, London, EC2R 7AF wound up, are required on or before 7 November 2016 to send their Notice is hereby given that in accordance with Section 94 of the full names and addresses, and full particulars of their debts or claims, Insolvency Act 1986 the final meeting of the members of the above and or any security held by them, and the names and addresses of named company will be held at the offices of Mercer & Hole, Fleet their solicitors (if any), to me as Liquidator of the Company at the Place House, 2 Fleet Place, London, EC4M 7RF, on 25 November following address: Lovewell Blake LLP, Excelsior House, 9 Quay View 2016 at 11.00 am for the purposes of having an account laid before Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, and if them and to receive the joint liquidators’ report, showing how the so required, by notice in writing from me, the said Liquidator, are by winding up of the company has been conducted and its property their solicitors or personally, to come in and prove their said debts or disposed of and of hearing any explanation that may be given by the claims and to establish any title they may have to priority, at such time joint liquidators. A resolution to consider the release of the joint and place as shall be specified in such notice, or in default thereof liquidators will also be proposed. Any member is entitled to appoint a they will be excluded from the benefit of any distribution made before proxy to attend and vote instead of him, and such proxy need not such debts are proved, or such priority is established, or as the case also be a member. may be, from objecting to such distribution. Contact details of Liquidator: Andrew John Turner, 01502 563921, [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 75 COMPANIES

Alternative contact: Mairi Swan, Case administrator, 01502 563921, ENTIQ2631874 UK LIMITED [email protected] (Company Number 08461079) Note: All known creditors have been or will be paid in full, but if any Previous Name of Company: Pivotal Innovations (UK) Limited persons consider they have claims against the Company, they should Registered office: 14 East Bay Lane, The Press Centre, Queen send full details to the Liquidator forthwith in accordance with this Elizabeth Olympic Park, London E15 2GW notice. Principal trading address: 14 East Bay Lane, The Press Centre, Queen Andrew John Turner (IP No 8961) Liquidator of Alternative Drilling Elizabeth Olympic Park, London E15 2GW Systems Ltd Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency 14 October 2016 (2631878) Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to creditors of the above Company within two months of the last date for proving, specified below. Creditors who 2631884ANGLEHAWK LIMITED have not yet done so must prove their debts by sending their full (Company Number 03940260) names and addresses, particulars of their debts or claims and the Registered office: Abbey Park, Stoneleigh, Kenilworth, Warwickshire, names and addresses of their solicitors (if any), to the Joint CV8 2TQ Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Principal trading address: Abbey Park, Stoneleigh, Kenilworth, Bury New Road, Whitefield M45 7TA by no later than 11 November Warwickshire, CV8 2TQ 2016 (the last date for proving). Creditors who have not proved their The Company was placed into Members’ Voluntary Liquidation on 7 debt by the last date for proving may be excluded from the benefit of October 2016 when Stephen Roland Browne and Christopher Richard this distribution or any other distribution declared before their debt is Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, proved. EC4A 3BQ were appointed Joint Liquidators. The Company is able to Note: The Directors of the Company have made a declaration of pay all known creditors in full. Notice is hereby given, pursuant to solvency and it is expected that all creditors will be paid in full. Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators Date of Appointment: 07 October 2016 of the Company intend making a final distribution to creditors. Further details contact: Steve Markey, Email: Creditors of the company are required to prove their debts, before 19 [email protected] Tel: 0161 413 0930. Alternative contact: November 2016 by sending to C R F Day, Joint Liquidator at Deloitte James Hall. LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written Steve Markey and Sean Williams, Joint Liquidators statements of the amount they claim to be due to them from the 14 October 2016 (2631874) Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. 2631882JONES FINANCIAL PLANNING LIMITED A creditor who has not proved his debt before 19 November 2016, or In Members Voluntary Liquidation who increases the claim in his proof after that date, will not be entitled (Company Number 05418366) to disturb the intended final distribution. The Joint Liquidators may Registered office: Excelsior House, 9 Quay View Business Park, make the intended distribution without regard to the claim of any Barnards Way, Lowestoft, Suffolk, NR32 2HD person in respect of a debt not proved or claim increased by that Principal trading address: Oak Cottage 93 Normanston Drive, date. The Joint Liquidators intend that, after paying or providing for a Lowestoft, Suffolk, NR32 2PX final distribution in respect of the claims of all creditors who have Notice is hereby given that Andrew John Turner of Lovewell Blake proved their debts, the funds remaining in the hands of the Joint LLP was appointed Liquidator in the Members Voluntary Liquidation Liquidators shall be distributed to shareholders absolutely. of Alternative Drilling Systems Ltd (“the Company”) on 4 October Office Holder details: Stephen Roland Browne,(IP No. 009281) and 2016 and that the creditors of the Company, which is being voluntarily Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte wound up, are required on or before 25 November 2016 to send their LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. full names and addresses, and full particulars of their debts or claims, The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 and or any security held by them, and the names and addresses of 4992. their solicitors (if any), to me as Liquidator of the Company at the Stephen Roland Browne, Joint Liquidators following address: Lovewell Blake LLP, Excelsior House, 9 Quay View 13 October 2016 (2631884) Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, and if so required, by notice in writing from me, the said Liquidator, are by their solicitors or personally, to come in and prove their said debts or BE-INTERACTIVE2631886 ONLINE LTD claims and to establish any title they may have to priority, at such time (Company Number 08481383) and place as shall be specified in such notice, or in default thereof Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 they will be excluded from the benefit of any distribution made before 1NS such debts are proved, or such priority is established, or as the case Principal trading address: 52 High Street, Pinner, Middlesex, HA5 may be, from objecting to such distribution. 5PW Contact details of Liquidator: Andrew John Turner, 01502 563921, Notice is hereby given that the creditors of the above named [email protected] Company, which is being voluntarily wound up, are invited to prove Alternative contact: Rachel Briggs, Case administrator, 01502 their debts on or before 15 November 2016 by sending their names 563921, [email protected] and addresses along with descriptions and full particulars of their Note: All known creditors have been or will be paid in full, but if any debts or claims and the names and the addresses of their solicitors (if persons consider they have claims against the Company, they should any), to Nicholas Simmonds at 81 Station Road, Marlow, send full details to the Liquidator forthwith in accordance with this Buckinghamshire SL7 1NS and, if so required by notice in writing notice. from the creditor of the Company or by the Solicitors of the creditor, Andrew John Turner (IP No 8961) Liquidator of Jones Financial to come in and prove their debts or claims at such time and place as Planning Limited shall be specified in such notice, or in default thereof they will be 7 October 2016 (2631882) excluded from the benefit of any dividend paid before such debts/ claims are proved. No further public advertisement of invitation to prove debts will be given. LHA2631890 PROJECT MANAGEMENT LTD Date of Appointment: 06 October 2016 (Company Number 08427616) Office Holder details: Nicholas Simmonds,(IP No. 9570) and Registered office: 9 Sidney Road, Staines, TW18 4LP Christopher Newell,(IP No. 13690) both of Quantuma LLP, 81 Station Principal trading address: 9 Sidney Road, Staines, TW18 4LP Road, Marlow, Bucks, SL7 1NS. Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, For further details contact: The Joint Liquidators, Tel: 01628 478100, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- Email: [email protected]. Alternative contact: Benjamin named Company on 9 October 2016 by a resolution of the Company. Wooster, Tel: 01628 478100, Email: [email protected] Notice is hereby given that the Creditors of the above-named Nicholas Simmonds, Joint Liquidator Company are required on or before 10 November 2016 to send in 17 October 2016 (2631886) their names and addresses with particulars of their debts or claims, to

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE COMPANIES the Liquidator and if so required by notice in writing from the said The intended distribution is a final distribution and may be made Liquidator, personally or by their solicitors, to come in and prove their without regard to any claims not proved by 18 November 2016. Any said debts or claims at such time and place as shall be specified in creditor who has not proved his debt by that date, or who increases such notice, or in default thereof they will be excluded from the the claim in his proof after that date, will not be entitled to disturb the benefit of any distribution made before such debts are proved. intended final distribution. The Joint Liquidators intend that, after Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency paying or providing for a final distribution in respect of creditors who Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, have proved their claims, all funds remaining in the Joint Liquidators' HP1 1FW. hands following the final distribution to creditors shall be distributed Further details contact: Philip Beck, Email: to the shareholders of the Companies absolutely. [email protected], Tel: 01442 275794. The Companies are able to pay all their known liabilities in full. Philip Beck, Liquidator Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar 17 October 2016 (2631890) (IP numbers 8208 and 8982) of KPMG LLP, 15 Canada Square, London E14 5GL. Date of Appointment: 13 October 2016. Further information about these cases is available from Kylie Burgess at the 2631880LV ALLIANCE LIMITED offices of KPMG LLP on +44 (0)131 451 7753 or at In Members’ Voluntary Liquidation [email protected]. (Company Number 06685793) Blair Carnegie Nimmo , Joint Liquidator Registered office: 3 Black Scotch Close, Mansfield, Nottinghamshire, Dated 17 October 2016 (2631793) NG18 4WN Principal trading address: 3 Black Scotch Close, Mansfield, Nottinghamshire, NG18 4WN 2631786MACKENZIE HALL LIMITED Nature of business: Mining Consultancy Company Number: SC255891 Type of liquidation: Members Voluntary Liquidation Registered office: c/o Miller & Bryce Limited, Bonnington Bond, 2 We, Richard Frank Simms (IP No. 9252) of F A Simms & Partners Anderson Place, Edinburgh EH6 5NP Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, (In Members’ Voluntary Liquidation) (“the Company”) Leicestershire, LE17 5FB, United KingdomCarolynn Jean Best (IP No. In the matter of the Insolvency Act 1986 and the Insolvency Rules 9683) of F A Simms & Partners Limited, Alma Park, Woodway Lane, 1986 Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Notice is hereby given, that the Joint Liquidators of the Company Kingdom give notice that we were appointed joint liquidators of the intend to make a final distribution to creditors. Creditors are required above named company on 14 October 2016 by a resolution of to prove their debts on or before 16 February 2017 by sending full members. details of their claims to the Joint Liquidators at KPMG NOTICE IS HEREBY GIVEN that the creditors of the above named Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 company which is being voluntarily wound up, are required, on or 2EG. Creditors must also, if so requested by the Joint Liquidators, before 14 December 2016 to prove their debts by sending to the provide such further details and documentary evidence to support undersigned Richard Frank Simms of F A Simms & Partners Limited, their claims as the Joint Liquidators deem necessary. Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, The intended distribution is a final distribution and may be made Leicestershire, LE17 5FB, United Kingdom the Liquidator of the without regard to any claims not proved by 16 February 2017. Any company, written statements of the amounts they claim to be due to creditor who has not proved his debt by that date, or who increases them from the company and, if so requested, to provide such further the claim in his proof after that date, will not be entitled to disturb the details or produce such documentary evidence as may appear to the intended final distribution. The Joint Liquidators intend that, after liquidator to be necessary. A creditor who has not proved this debt paying or providing for a final distribution in respect of creditors who before the declaration of any dividend is not entitled to disturb, by have proved their claims, all funds remaining in the Joint Liquidators’ reason that he has not participated in it, the distribution of that hands following the final distribution to creditors shall be distributed dividend or any other dividend declared before his debt was proved. to the shareholders of the Company absolutely. Contact person Telephone no. e-mail address: Thomas Harris01455 The Company is able to pay all its known liabilities in full. [email protected] Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS (IP numbers 8208 and 8982) of KPMG LLP, Saltire Court, 20 Castle HAVE BEEN OR WILL BE PAID IN FULL. Terrace, Edinburgh EH1 2EG. Date of Appointment: 13 October 2016. Carolynn Jean Best, Joint Liquidator Further information about this case is available from Kylie Burgess at 14 October 2016 (2631880) the offices of KPMG LLP on +44 (0)131 451 7753 or at [email protected]. Blair Carnegie Nimmo , Joint Liquidator MACKENZIE2631793 HALL HOLDINGS LIMITED Dated 17 October 2016 (2631786) (Company Number 06004386) MACKENZIE HALL DEBT PURCHASE LIMITED (Company Number 06004385) MERRY2631875 FOX STUD II LIMITED Registered office: c/o 7Side Secretarial Limited, 14-18 City Road, (Company Number 08565161) Cardiff CF24 3DL Registered office: The Coach House, Mobberley Old Hall, Hall Lane, (All in Members' Voluntary Liquidation) ("the Companies") Mobberley, Cheshire, WA16 7AB In the matter of the Insolvency Act 1986 and the Insolvency Rules Principal trading address: The Coach House, Mobberley Old Hall, Hall 1986 Lane, Mobberley, Cheshire, WA16 7AB Notice is hereby given, pursuant to Rule 4.182A of the Insolvency In accordance with Rule 4.106A, I Mark Jonathan Botwood of Muras Rules 1986, that the Joint Liquidators of the Companies intend to Baker Jones, 3rd Floor, Regent House, Bath Avenue, Wolverhampton make a final distribution to creditors. Creditors are required to prove WV1 4EG give notice that on 30 September 2016 I was appointed their debts on or before 18 November 2016 by sending full details of liquidator of the above named Company by written resolution of their claims to the Joint Liquidators at KPMG Restructuring, 15 members. Notice is hereby given that the creditors of the above Canada Square, London E14 5GL. Creditors must also, if so named Company, which is being voluntarily wound up, are required, requested by the Joint Liquidators, provide such further details and on or before 10 November 2016 to send in the full particulars of their documentary evidence to support their claims as the Joint Liquidators debts or claims to the undersigned Mark Jonathan Botwood, of deem necessary. Muras Baker Jones, 3rd Floor, Regent House, Bath Avenue, Wolverhampton WV1 4EG the liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 77 COMPANIES

Note: This notice is a formality only. The Company is solvent and all THE2631879 CHAMBERS PARTNERSHIP LIMITED creditors have been, or will be paid in full. (Company Number 06568269) Office Holder details: Mark Jonathan Botwood,(IP No. 8965) of Muras Registered office: Beechfield House, Winterton Way, Lyme Green Baker Jones, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, Business Park, Macclesfield SK11 0LP WV1 4EG. Principal trading address: Beechfield House, Winterton Way, Lyme Further details contact: Mark Jonathan Botwood, Tel: 01902 393000. Green Business Park, Macclesfield SK11 0LP Alternative contact: Alison Endacott, Email: [email protected] Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Mark K Botwood, Liquidator Rules 1986 (as amended), that the Joint Liquidators intend to declare 14 October 2016 (2631875) a final distribution to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full 2631897This notice is in substitution for that which appeared in The London names and addresses, particulars of their debts or claims and the Gazette dated 7 October 2016 Notice ID 2624532, Issue No 61726 names and addresses of their solicitors (if any), to the Joint and page 21482 in 10 October 2016 printed edition Notice URL: Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, https://www.thegazette.co.uk/notice/2624532 Bury New Road, Whitefield M45 7TA by no later than 11 November PENTAGON CHEMICALS (PROPERTIES) LIMITED 2016 (the last date for proving). Creditors who have not proved their (Company Number 04406526) debt by the last date for proving may be excluded from the benefit of Registered office: The Mills, Canal Street, Derby DE1 2RJ this dividend or any other dividend declared before their debt is Principal trading address: Vertellus, Northside, Workington, CA14 1JJ proved. NOTICE is HEREBY GIVEN that the Creditors of the above-named Note: The Directors of the Company have made a declaration of Company are required on or before 31 October 2016 to send in their solvency and it is expected that all creditors will be paid in full. names and addresses, with particulars of their debts or claims, to the Date of Appointment: 06 October 2016. undersigned Megan Wallis of Bates Weston LLP, Chartered Office Holder details: Steve Markey,(IP No. 14912) and Martin Accountants, The Mills, Canal Street, Derby DE1 2RJ, the Liquidator Maloney,(IP No. 9628) both of Leonard Curtis, Leonard Curtis House, of the Company and, if so required by notice in writing by the said Elms Square, Bury New Road, Whitefield, M45 7TA. Liquidator either personally or by their Solicitors to come in and prove For further details contact: Steve Markey, Email: their said debts or claims at such time and place as shall be specified [email protected] Tel: 0161 413 0930. Alternative contact: in such notice, or in default thereof they will be excluded from the Emma Edgar benefit of any distributions made before such debts are proven. Steve Markey, Joint Liquidator Note: This Notice is purely formal as all known creditors have been or 14 October 2016 (2631879) will be paid in full. Liquidator’s Name and Address: Megan Wallis (Office Holder Number 014290), Bates Weston LLP, The Mills, Canal Street, Derby DE1 2RJ, THERMO-FLOOR2631871 LIMITED Telephone 01332 365855, Email [email protected] (Company Number 05423356) Date of Appointment: 28 September 2016 Previous Name of Company: Tyrolese (576) Limited Megan Wallis, Liquidator Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 3 October 2016 (2631897) 1EE (Formerly) 33 Station Road, Lutterworth, Leicestershire, LE17 4AP Principal trading address: 33 Station Road, Lutterworth, PRA2631784 UK HOLDING PTY LIMITED Leicestershire, LE17 4AP (Company Number 07890150) The Company was placed into members’ voluntary liquidation on 7 PRA SERVICING LIMITED October 2016 when Jonathan James Beard and John Walters both of (Company Number 01615338) Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Previous Name of Company: Meritforce Limited (until 15/02/2013) Sussex, BN1 1EE were appointed as Joint Liquidators of the Registered office: c/o 7Side Secretarial Limited, 14-18 City Road, Company. The Company is able to pay all its known liabilities in full. Cardiff CF24 3DL Notice is hereby given that the Creditors of the above-named (All in Members' Voluntary Liquidation) ("the Company") Company are required on or before 25 November 2016 to send in In the matter of the Insolvency Act 1986 and the Insolvency Rules their names and addresses, particulars of their Debts or Claims and 1986 the names and addresses of their Solicitors (if any) to the Notice is hereby given, pursuant to Rule 4.182A of the Insolvency undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Rules 1986, that the Joint Liquidators of the Companies intend to Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the make a final distribution to creditors. Creditors are required to prove Company and, if so required by notice in writing to prove their debts their debts on or before 18 November 2016 by sending full details of or claims at such time and place as shall be specified in such notice, their claims to the Joint Liquidators at KPMG Restructuring, 15 or in default shall be excluded from the benefit of any distribution Canada Square, London E14 5GL. Creditors must also, if so made before such debts are proved. requested by the Joint Liquidators, provide such further details and Office Holder details: Jonathan James Beard,(IP No. 9552) and John documentary evidence to support their claims as the Joint Liquidators Walters,(IP No. 9315) both of Begbies Traynor (Central) LLP, 2/3 deem necessary. Pavilion Buildings, Brighton, East Sussex BN1 1EE. The intended distribution is a final distribution and may be made Any person who requires further information may contact the Joint without regard to any claims not proved by 18 November 2016. Any Liquidators by telephone on 01273 322960. Alternatively enquiries creditor who has not proved his debt by that date, or who increases can be made to Sara Page by email at [email protected] the claim in his proof after that date, will not be entitled to disturb the or by telephone on 01273 322960 intended final distribution. The Joint Liquidators intend that, after J J Beard, Joint Liquidator paying or providing for a final distribution in respect of creditors who 17 October 2016 (2631871) have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. RESOLUTION FOR VOLUNTARY WINDING-UP The Companies are able to pay all their known liabilities in full. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar 2631836THE COMPANIES ACT 2006 (IP numbers 8208 and 8982) of KPMG LLP, 15 Canada Square, ALTERNATIVE DRILLING SYSTEMS LIMITED London E14 5GL. Date of Appointment: 14 October 2016. Further (Company Number 08587993) information about these cases is available from Kylie Burgess at the WRITTEN RESOLUTIONS OF THE MEMBERS offices of KPMG LLP on +44 (0)131 451 7753 or at PASSED 3 OCTOBER 2016 [email protected]. Blair Carnegie Nimmo , Joint Liquidator Dated 17 October 2016 (2631784)

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

The following resolutions were passed on 3 October 2016 in The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 accordance with section 288 of the COMPANIES ACT 2006 by the 5813. members of Alternative Drilling Systems Limited (the Company), being Jeremy Marcus Burgess, Director all the members of the Company who at the date of circulation of the 07 October 2016 (2631859) resolutions were entitled to attend and vote at a general meeting of the Company. Resolutions No. 1, No. 2 and No. 4 being passed as Special Resolutions and resolution No. 3 being passed as an Ordinary BE-INTERACTIVE2631851 ONLINE LTD Resolution. (Company Number 08481383) RESOLUTIONS PASSED Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1. That the Company be wound up voluntarily. 1NS 2. That Andrew John Turner, (IP No 8961), a qualified insolvency Principal trading address: 52 High Street, Pinner, Middlesex, HA5 practitioner of the firm of Lovewell Blake LLP, Chartered Accountants, 5PW Excelsior House, 9 Quay View Business Park, Barnards Way, The following written resolutions were passed on 06 October 2016, as Lowestoft, Suffolk, NR32 2HD be and is hereby appointed as a special and ordinary resolution respectively: Liquidator of the Company for the purposes of the voluntary winding “That the Company be wound up voluntarily and that Nicholas up. Mr Turner can be contacted on 01502 563921 or by email: Simmonds,(IP No. 9570) and Christopher Newell,(IP No. 13690) both [email protected] of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be 3. That the Liquidator be authorised to draw his remuneration on a appointed Joint Liquidators of the Company, and that they act jointly time cost basis in accordance with the normal fees and and severally.” disbursements policy of Lovewell Blake LLP, and may be drawn on For further details contact: The Joint Liquidators, Tel: 01628 478100, account including Category 1 and Category 2 disbursements, but Email: [email protected]. Alternative contact: Benjamin capped at the agreed upper limit as set out in the letter of Wooster, Tel: 01628 478100, Email: [email protected] engagement. Marc Phippen, Director 4. That the Liquidator be given the authority to distribute any of the 17 October 2016 (2631851) Company’s assets to the shareholders in specie or in cash and the Liquidator may exercise his absolute discretion in determining the value of such assets ENTIQ2631864 UK LIMITED Richard Johnson, Director (Company Number 08461079) 3 October 2016 (2631836) Previous Name of Company: Pivotal Innovations (UK) Limited Registered office: 14 East Bay Lane, The Press Centre, Queen Elizabeth Olympic Park, London E15 2GW 2631843AMASU CONSULTING LTD Principal trading address: 14 East Bay Lane, The Press Centre, Queen (Company Number 09479982) Elizabeth Olympic Park, London E15 2GW Registered office: 20-22 Wenlock Road, London, N1 7GU Notice is hereby given that the following resolutions were passed on Principal trading address: 20-22 Wenlock Road, London, N1 7GU 07 October 2016, as a Special Resolution and an Ordinary Resolution Resolutions of the above named Company were passed by Written respectively: Resolution of the sole member of the Company on 12 October 2016, “That the Company be and it is hereby wound up voluntarily and that as a Special Resolution and as an Ordinary Resolution: Steve Markey,(IP No. 14912) of Leonard Curtis, Leonard Curtis House, “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Elms Square, Bury New Road, Whitefield, M45 7TA and Sean Company be wound up voluntarily and that the Liquidator shall divide Williams,(IP No. 11270) of Leonard Curtis, Leonard Curtis House, among the members according to their rights and interests any Elms Square, Bury New Road, Whitefield, M45 7TA be and they are surplus assets of the Company in specie or the proceeds of sale hereby appointed as Joint Liquidators of the Company for the thereof or partly in one way and partly in the other as in the absolute purposes of the winding up of the Company.” discretion thereof the Liquidator shall decide and that pursuant to Further details contact: Steve Markey, Email: sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain [email protected] Tel: 0161 413 0930. Alternative contact: McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 West James Hall. George Street, Glasgow, G2 2ND be appointed Liquidator of the Claire Heather Cockerton, Director Company for the purposes of winding up the Company’s affairs and 14 October 2016 (2631864) distributing its assets.” Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir THE2631867 COMPANIES ACT 2006 Carli Deysel, Director JONES FINANCIAL PLANNING LIMITED 14 October 2016 (2631843) (Company Number 05418366) WRITTEN RESOLUTIONS OF THE MEMBERS PASSED 4 OCTOBER 2016 ANGLEHAWK2631859 LIMITED The following resolutions were passed on 4 October 2016 in (Company Number 03940260) accordance with section 288 of the COMPANIES ACT 2006 by the Registered office: Abbey Park, Stoneleigh, Kenilworth, Warwickshire, members of Jones Financial Planning Limited (the Company), being CV8 2TQ all the members of the Company who at the date of circulation of the Principal trading address: Abbey Park, Stoneleigh, Kenilworth, resolutions were entitled to attend and vote at a general meeting of Warwickshire, CV8 2TQ the Company. Resolutions No. 1, No. 2 and No. 4 being passed as Notification of written resolutions of the company proposed by the Special Resolutions and resolution No. 3 being passed as an Ordinary directors and having effect as special and ordinary resolutions of the Resolution. Company pursuant to the provisions of part 13 of the Companies Act RESOLUTIONS PASSED 2006. Circulation Date: on 07 October 2016, Effective Date: on 7 1. That the Company be wound up voluntarily. October 2016. I, the undersigned being a director of the Company 2. That Andrew John Turner, (IP No 8961), a qualified insolvency hereby certify that the following written resolutions were circulated to practitioner of the firm of Lovewell Blake LLP, Chartered Accountants, the sole member of the Company on the Circulation Date and that the Excelsior House, 9 Quay View Business Park, Barnards Way, written resolutions were passed on the Effective Date: Lowestoft, Suffolk, NR32 2HD be and is hereby appointed as “That the Company be wound up voluntarily and that Stephen Roland Liquidator of the Company for the purposes of the voluntary winding Browne,(IP No. 009281) and Christopher Richard Frederick Day,(IP up. Mr Turner can be contacted on 01502 563921 or by email: No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, [email protected] London EC4A 3BQ (together the “Joint Liquidators”) be and are hereby appointed liquidators for the purposes of winding up the Company’s affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 79 COMPANIES

3. That the Liquidator be authorised to draw his remuneration on a MACKENZIE2631787 HALL LIMITED time cost basis in accordance with the normal fees and Company Number: SC255891 disbursements policy of Lovewell Blake LLP, and may be drawn on Registered office: c/o Miller & Bryce Limited, Bonnington Bond, 2 account including Category 1 and Category 2 disbursements, but Anderson Place, Edinburgh EH6 5NP capped at the agreed upper limit as set out in the letter of Pursuant to chapter 2 of part 13 of the Companies Act 2006, the engagement. following written resolutions were passed on 13 October 2016 4. That the Liquidator be given the authority to distribute any of the Special resolution Company’s assets to the shareholders in specie or in cash and the That the Company be wound up voluntarily in accordance with Liquidator may exercise his absolute discretion in determining the Chapter III and Part IV of the Insolvency Act 1986. value of such assets Ordinary resolution Mr S P Jones, Director That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, 4 October 2016 (2631867) Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or 2631863LHA PROJECT MANAGEMENT LTD by law, be exercisable by them jointly, or by either of them alone. (Company Number 08427616) Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar Registered office: 9 Sidney Road, Staines, TW18 4LP (IP numbers 8208 and 8982) of KPMG LLP, Saltire Court, 20 Castle Principal trading address: 9 Sidney Road, Staines, TW18 4LP Terrace, Edinburgh EH1 2EG. Date of Appointment: 13 October 2016. I, the undersigned, being the sole member of the Company having the Further information about this case is available from Kylie Burgess at right to vote at general meetings or authorised agents of such the offices of KPMG LLP on +44 (0)131 451 7753 or at members, pass the special written resolution on 09 October 2016, set [email protected]. out below pursuant to Chapter 2 of Part 13 of the Companies Act Richard Owen James , Director (2631787) 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: PRA2631783 UK HOLDING PTY LIMITED “That the Company be wound up voluntarily and that Philip Beck,(IP (Company Number 07890150) No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, PRA SERVICING LIMITED Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby (Company Number 01615338) appointed Liquidator for the purposes of the winding-up.” Previous Name of Company: Meritforce Limited (until 15/02/2013) Further details contact: Philip Beck, Email: Registered office: c/o 7Side Secretarial Limited, 14-18 City Road, [email protected], Tel: 01442 275794. Cardiff CF24 3DL Martin John Corless, Member Pursuant to chapter 2 of part 13 of the Companies Act 2006, the 09 October 2016 (2631863) following written resolutions were passed on 14 October 2016 Special resolution That the Companies be wound up voluntarily in accordance with LV2631866 ALLIANCE LIMITED Chapter III and Part IV of the Insolvency Act 1986. (Company Number 06685793) Ordinary resolution At a General Meeting of the members of the above named company, That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, duly convened and held at TaxAssist Accountants, 680 Mansfield 15 Canada Square, London E14 5GL, United Kingdom, be and are Road, Nottingham, NG5 2GE on 14 October 2016 the following hereby appointed as Joint Liquidators of the Companies and that any resolutions were duly passed as a special and an ordinary resolution, power conferred on them by the Companies, or by law, be respectively: exercisable by them jointly, or by either of them alone. 1. “That the company be wound up voluntarily.” Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar 2. “That Richard Frank Simms and Carolynn Jean Best of F A Simms (IP numbers 8208 and 8982) of KPMG LLP, 15 Canada Square, & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, London E14 5GL. Date of Appointment: 14 October 2016. Further Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are information about these cases is available from Kylie Burgess at the hereby appointed joint liquidators of the company for the purposes of offices of KPMG LLP on +44 (0)131 451 7753 or at the winding up”. [email protected]. Victor Sourkov, Chairman of the meeting (2631866) Miriam Roncalli Hall , Director (2631783)

MACKENZIE2631792 HALL HOLDINGS LIMITED 2631857THE CHAMBERS PARTNERSHIP LIMITED (Company Number 06004386) (Company Number 06568269) MACKENZIE HALL DEBT PURCHASE LIMITED Registered office: Beechfield House, Winterton Way, Lyme Green (Company Number 06004385) Business Park, Macclesfield SK11 0LP Registered office: c/o 7Side Secretarial Limited, 14-18 City Road, Principal trading address: Beechfield House, Winterton Way, Lyme Cardiff CF24 3DL Green Business Park, Macclesfield SK11 0LP Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Notice is hereby given that the following resolutions were passed on following written resolutions were passed on 13 October 2016 06 October 2016, as a special resolution and an ordinary resolution Special resolution respectively: That the Companies be wound up voluntarily in accordance with “That the Company be and is hereby wound up voluntarily and that Chapter III and Part IV of the Insolvency Act 1986. Steve Markey,(IP No. 14912) and Martin Maloney,(IP No. 9628) both of Ordinary resolution Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, Whitefield, M45 7TA be and they are hereby appointed as Joint 15 Canada Square, London E14 5GL, United Kingdom, be and are Liquidators of the Company for the purposes of the winding up of the hereby appointed as Joint Liquidators of the Companies and that any Company.” power conferred on them by the Companies, or by law, be For further details contact: Steve Markey, Email: exercisable by them jointly, or by either of them alone. [email protected] Tel: 0161 413 0930. Alternative contact: Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar Emma Edgar (IP numbers 8208 and 8982) of KPMG LLP, 15 Canada Square, Charles Mckeown, Director London E14 5GL. Date of Appointment: 13 October 2016. Further 14 October 2016 (2631857) information about these cases is available from Kylie Burgess at the offices of KPMG LLP on +44 (0)131 451 7753 or at [email protected]. Richard Owen James , Director (2631792)

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

2631903THERMO-FLOOR LIMITED (Company Number 05423356) Previous Name of Company: Tyrolese (576) Limited Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE (Formerly) 33 Station Road, Lutterworth, Leicestershire, LE17 4AP Principal trading address: 33 Station Road, Lutterworth, Leicestershire, LE17 4AP Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 07 October 2016, Effective Date: on 7 October 2016. I, the undersigned being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: “That the Company be wound up voluntarily and that Jonathan James Beard,(IP No. 9552) and John Walters,(IP No. 9315) both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone.” Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at [email protected] or by telephone on 01273 322960 Robert Arie Heuperman, Director 07 October 2016 (2631903)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 81 PEOPLE

Notice2632167 is hereby given that a Deed Poll dated 16 August 2016 and enrolled in the Senior Courts of England and Wales on 6 October PEOPLE 2016, I, Emma Louise Veness of 10A Morningside Place, Edinburgh EH10 5ER, Divorced/Civil Partnership dissolved, British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name CHANGES OF NAME OR ARMS of Emma Louise Aitchison and assumed the name of Emma Louise Veness. Notice2632284 is hereby given that a Deed Poll dated 22 August 2016 and 16 August 2016 (2632167) enrolled in the Senior Courts of England and Wales on 7 October 2016, I, Jade Wilson of 33 Palmer Road, Maidstone, Kent ME16 0DL, Single, British Citizen, under section 1(1) of the British Nationality Act Notice2632166 is hereby given that a Deed Poll dated 14 March 2016 and 1981 abandoned the name of Jade Kadir and assumed the name of enrolled in the Senior Courts of England and Wales on 6 October Jade Wilson. 2016, I, Atinuke Ovayozah Rebekah Ojolowo of 14 Ridgewell Close, 22 August 2016 (2632284) Dagenham, Essex RM10 9AJ, Married/Civil Partnership, British Citizen, under section 37(1) of the British Nationality Act 1981 abandoned the name of Atinuke Ovayozah Rebekah Gbenga-Ojolowo 2632277Notice is hereby given that a Deed Poll dated 1 September 2016 and and assumed the name of Atinuke Ovayozah Rebekah Ojolowo. enrolled in the Senior Courts of England and Wales on 7 October 14 March 2016 (2632166) 2016, I, Samuel James Dawson of 2 Thorntree Road, Brailsford, Ashbourne DE6 3GH, Single, British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Samuel James Notice2632165 is hereby given that a Deed Poll dated 10 August 2016 and Lambert and assumed the name of Samuel James Dawson. enrolled in the Senior Courts of England and Wales on 7 October Philippa Clare Jones 2016, I, Primrose Jones of 42 Manor Road, Alton, Hants GU34 2PB, Simpson Solicitors, 16 Stanier Way, Wyvern Business Park, Pride Single, British Citizen, under section 11(1) of the British Nationality Act Park, Derby DE21 6BF 1981 abandoned the name of Jane Margarett Perryman and assumed 1 September 2016 (2632277) the name of Primrose Jones. 10 August 2016 (2632165)

Notice2632276 is hereby given that a Deed Poll dated 14 August 2016 and enrolled in the Senior Courts of England and Wales on 7 October Notice2632164 is hereby given that a Deed Poll dated 19 September 2016 and 2016, I, Claudia Rebecca Tishbi Lipman of 62 Litchfield Way, enrolled in the Senior Courts of England and Wales on 6 October Hampstead Garden Suburbs NW11 6NG, Married/Civil Partnership, 2016, I, Kumaran Dharma of 14 Dunedin Way, Hayes, Middlesex UB4 British Citizen, under section 1(1) of the British Nationality Act 1981 9LG, Single, British Citizen, under section 1(1) of the British abandoned the name of Claudia Rebecca Tishbi and assumed the Nationality Act 1981 abandoned the name of Dharma Kumaran and name of Claudia Rebecca Tishbi Lipman. assumed the name of Kumaran Dharma. 14 August 2016 (2632276) 19 September 2016 (2632164)

Notice2632206 is hereby given that a Deed Poll dated 15 September 2016 and Notice2632153 is hereby given that a Deed Poll dated 29 September 2016 and enrolled in the Senior Courts of England and Wales on 7 October enrolled in the Senior Courts of England and Wales on 6 October 2016, I, Yu-Ju Catherine Wang of 112 Ontario Point, 28 Surrey Quays 2016, I, Jyoti Ranchodji Soma Patel of 17 Fairfield Street, Spinney Hill, Road, London SE16 7EF, Married/Civil Partnership, Commonwealth Leicester LE5 5BH, Single, British Citizen, under section 11(1) of the Citizen, under section 37(1) of the British Nationality Act 1981 British Nationality Act 1981 abandoned the name of Jyoti Patel and abandoned the name of Yu-Ju Wang and assumed the name of Yu-Ju assumed the name of Jyoti Ranchodji Soma Patel. Catherine Wang. 29 September 2016 (2632153) 15 September 2016 (2632206)

Notice2632148 is hereby given that a Deed Poll dated 30 September 2016 and Notice2632205 is hereby given that a Deed Poll dated 16 September 2016 and enrolled in the Senior Courts of England and Wales on 6 October enrolled in the Senior Courts of England and Wales on 7 October 2016, I, Lorna Mary Rachel Powell-Peacock of 217 Tildesley Road, 2016, I, Annalise Britton of 18 Heol Muston, Ely, Cardiff, South Glam Putney, London SW15 3AZ, Married/Civil Partnership, Commonwealth CF5 4BA, Married/Civil Partnership, British Citizen, under section Citizen, under section 37(1) of the British Nationality Act 1981 11(1) of the British Nationality Act 1981 abandoned the name of abandoned the name of Lorna Mary Powell and assumed the name of Andrew Mark Britton and assumed the name of Annalise Britton. Lorna Mary Rachel Powell-Peacock. Thomas & Simon Solicitors Philip Thirlway 62 Newport Road, Cardiff CF24 0DF Kobalt Offices, 4 Valentine Place, London SE1 8QH 16 September 2016 (2632205) 30 September 2016 (2632148)

Notice2632204 is hereby given that a Deed Poll dated 14 September 2016 and Notice2632139 is hereby given that a Deed Poll dated 20 September 2016 and enrolled in the Senior Courts of England and Wales on 6 October enrolled in the Senior Courts of England and Wales on 6 October 2016, I, Lina Thuy Nguyen of 51 Thirsk Road, London SE25 6QG, 2016, I, Chris Candappa of 36 Elmfield Avenue, London N8 8QG, Married/Civil Partnership, British Citizen, under section 6(1) of the Single, British Citizen, under section 1(1) of the British Nationality Act British Nationality Act 1981 abandoned the name of Thuy Thi Loan 1981 abandoned the name of Christina Indrani Goodman Candappa Nguyen and assumed the name of Lina Thuy Nguyen. and assumed the name of Chris Candappa. 14 September 2016 (2632204) Norman Saville 8 Middle Lane, London N8 8PL 20 September 2016 (2632139) Notice2632168 is hereby given that a Deed Poll dated 13 September 2016 and enrolled in the Senior Courts of England and Wales on 6 October 2016, I, Georgia-Ava Ellie Williams of 1 Crantock Drive, Almondsbury, Notice2632137 is hereby given that a Deed Poll dated 18 September 2016 and Bristol BS32 4HF, Single, British Citizen, under section 1(1) of the enrolled in the Senior Courts of England and Wales on 7 October British Nationality Act 1981 abandoned the name of Georgia Ellie 2016, I, Emma Ann Catherine Boylan of 7 Golwg Y Coed, Barry, Vale Williams and assumed the name of Georgia-Ava Ellie Williams. of Glamorgan, Wales CF63 1AD, Single, British Citizen, under section 13 September 2016 (2632168) 11(1) of the British Nationality Act 1981 abandoned the name of Emma Ann Smith and assumed the name of Emma Ann Catherine Boylan.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

18 September 2016 (2632137) Creditors who have not yet proved their debts must forward their proofs of debt to me. Paul Harding, Trustee 2632136Notice is hereby given that a Deed Poll dated 25 July 2016 and 13 October 2016 enrolled in the Senior Courts of England and Wales on 7 October Paul Harding, IP Number: 6310, Burton Sweet Corporate Recovery, 2016, I, Sion David Boylan of 7 Golwg y Coed, Barry, Vale of Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury Glamorgan, Wales, United Kingdom CF63 1AD, Single, British Citizen, SY2 5DE and Ninos Koumettou, IP Number: 2240, Alexander Lawson under section 1(1) of the British Nationality Act 1981 abandoned the Jacobs, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Contact name of Sion David Sutton and assumed the name of Sion Wilson Name: Ian K Stewart, Email Address: David Boylan. [email protected]. Telephone Number: 01743 25 July 2016 (2632136) 233603. (2632077)

Notice2632099 is hereby given that a Deed Poll dated 14 September 2016 and In2632301 the Insolvency Service Adjudicator’s Office enrolled in the Senior Courts of England and Wales on 6 October No 5008188 of 2016 2016, I, Louisa Green of 2 Durndale Lane, Northfleet, Kent DA11 8PF, MONICA SUK MUN CHEUNG Married/Civil Partnership, British Citizen, under section 11(1) of the Also known as: Monica Archer British Nationality Act 1981 abandoned the name of Louise Mahoney Residential Address: Calgary, Main Street, Burstwick, Hull, HU12 and assumed the name of Louisa Green. 9EB. Date of Birth: 4 July 1974. Occupation: Unknown. Gullands NOTICE IS HEREBY GIVEN pursuant to Rule 6.124 of the Insolvency 18 Stone Street, Gravesend DA11 0NH Rules 1986, that Edward Thomas and Ann Nilsson have been Julie Hobson appointed Joint Trustees of the above by a Meeting of Creditors. 14 September 2016 (2632099) Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers 9711 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 10 Notice2632098 is hereby given that a Deed Poll dated 20 August 2016 and October 2016. Further information about this case is available from enrolled in the Senior Courts of England and Wales on 7 October Sarah Cooper at the offices of Mazars LLP on 01452 874 637. 2016, I, Emma Rebecca Hartley of 17 Browning Drive, Wickford, Edward Thomas and Ann Nilsson , Joint Trustees (2632301) Essex SS12 0PS, Single, British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Emma Rebecca McCarthy and assumed the name of Emma Rebecca Hartley. In2632059 the County Court at York Abbey Knight of Kew Solicitors No 292 of 2016 11 London Road, Wickford, Essex SS12 0AW DANIEL CARTWRIGHT REED 20 August 2016 (2632098) Of Merton House Farm, Bielby, Pocklington, North Yorkshire, YO42 4JL and carrying on business as the proprietor/partner of Decrar Farming Birth details: 8 April 1971 Personal insolvency A General Meeting of Creditors is to take place on: Wednesday 16 November 2016 ANNULMENT OR RESCINDMENT Venue: At the Official Receiver’s office at the address stated below 3rd Floor, 1 City Walk, Leeds, LS11 9DA AYERNOR,2630216 PETER PADI Meeting summoned by: The meeting was summoned at the request of 6 St. Andrew's Road, London, N9 8DB a creditor, supported by several other creditors, under section 294 Birth details: 3 February 1953 Insolvency Act 1986 Peter Padi Ayernor Occupation unknown of 6 St Andrew's Road, The Purpose of Meeting: To appoint a trustee of the bankrupt’s estate London N9 8DB in place of the Official Receiver. In the County Court at Central London Proofs and Proxies: In order to be entitled to vote at the meeting, No 2792 of 2014 creditors must lodge proxies and any previously unlodged proofs by Bankruptcy order date: 26 September 2014 12.00 on Tuesday 15 November 2016 at the Official Receiver’s Date of annulment: 28 September 2016Grounds of annulment: The address stated below bankruptcy debts and the expenses of the bankruptcy have all been Mrs T Keller, Official Receiver, 3rd Floor, 1 City Walk, Leeds, LS11 either paid in full or recovered to the satisfaction of the Court. 9DA, Telephone Number: 0113 200 6000, Email Address: L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 [email protected] 1XN, telephone: 0208 681 5166 Capacity: Trustee Capacity of office holder(s): Official Receiver Date of Appointment: 09 September 2016 (2632059) 26 September 2014 (2630216)

In2632062 the County Court of Liverpool APPOINTMENT AND RELEASE OF TRUSTEES No 363 of 2016 BRIAN CHARLES THOMPSON In2632077 the Peterborough County Court Of 3 Lavender Crescent, Prescot, Merseyside L34 5AH No 0009 of 2016 Unknown ANDREW JAMES ALLEN A General Meeting of Creditors is to take place on: 3 November 2016 23 Old North Road, Wansford, Peterborough PE8 6LB at 1400 hours Birth details: 23 June 1965 Venue: At the Official Receiver’s office at the address stated below Property/Building Consultant Meeting summoned by: Official Receiver In accordance with Rule 6.124 of the Insolvency Rules 1986 I, Paul The Purpose of the Meeting: To appoint a trustee in place of the Harding of Burton Sweet Corporate Recovery, together with Ninos Official Receiver Koumettou of Alexander Lawson Jacobs, give notice that we were Proofs and Proxies: In order to be entitled to vote at the meeting, appointed Joint Trustees of the above on 24 August 2016 at a creditors must lodge proxies and any previously unlodged proofs and meeting of creditors. contributories must lodge any proxies by 12.00 noon on 2 November All persons having in their possession any of the effects of the 2016 at the Official Receiver’s address stated below Bankrupt must deliver them to me, and all debts due to the Bankrupt Catherine Hudson, Official Receiver, 2nd Floor, Rosebrae Court, must be paid to me. Woodside Ferry Approach, Birkenhead, Merseyside CH41 6DU, Telephone Number: 0151 666 0220, Email Address: [email protected] Capacity: Trustee

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 83 PEOPLE

Date of Appointment: 23 August 2016 (2632062) Capacity of office holder(s): Official Receiver 3 October 2016 (2630238)

BANKRUPTCY ORDERS BRANSCOMBE,2630207 JOANNE ANGELA 2630213ALDRIDGE, TERENCE 38 Ferny Brow Road, Wirral, CH49 8EE 69 Queen Emmas Dyke, Witney, OX28 4DS Birth details: 8 January 1973 Birth details: 21 December 1954 Joanne Angela Branscombe, Employed, of 38 Ferny Brow Road, Terence Aldridge, Employed, of 69 Queen Emmas Dyke, Witney, Wirral, Merseyside, CH49 8EE. Oxfordshire, OX28 4DS, formerly of 10 Brookside Court, Wooodstock, In the Office of the Adjudicator Oxfordshire, OX20 1YF, formerly of Flat 1 27-29 Oxford Street, No 5012074 of 2016 Woodstock, Oxfordshire, OX20 1TH, formerly of 19 Foxgrove Lane, Date of Filing Petition: 12 October 2016 Old Felixstowe, Suffolk, IP11 7JU, and formerly of 28 Westland Way, Bankruptcy order date: 13 October 2016 Woodstock, Oxfordshire, OX20 1YF. Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5012092 of 2016 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Date of Filing Petition: 12 October 2016 8QH, telephone: 0191 260 4600, email: Bankruptcy order date: 13 October 2016 [email protected] Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 13 October 2016 (2630207) J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] BUSK,2630212 LEASA ANNE Capacity of office holder(s): Receiver and Manager 36 Chestnut Avenue, Willerby, Hull, HU10 6PD 13 October 2016 (2630213) Birth details: 7 April 1970 Leasa Anne Busk, Employed, also known as Leasa Craven, of 36 Chestnut Avenue, Willerby, Hull, East Riding of Yorkshire, HU10 6PD BILLINGHAM,2630202 ANDREW formerly of 39 Redland Drive, Kirkella, Hull, East Yorkshire, HU10 7UX 11 West Park, HARROGATE, North Yorkshire, HG1 1BL In the Office of the Adjudicator Andrew Billingham, of Muckles, 11 West Park, HARROGATE, North No 5012028 of 2016 Yorkshire, HG1 1BL Date of Filing Petition: 12 October 2016 In the County Court at Harrogate Bankruptcy order date: 13 October 2016 No 36 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 23 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 3 October 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Time of Bankruptcy Order: 10:35 telephone: 0118 958 1931 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: Harrogate Borough CouncilCouncil 13 October 2016 (2630212) Offices, Crescent Gardens, HARROGATE, HG1 2SG T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 CONWAY,2630196 PATRICK JAMES Capacity of office holder(s): Receiver and Manager Flat 2, The River House, 3 Chelsea Embankment, LONDON, SW3 4LG 3 October 2016 (2630202) Birth details: 19 December 1972 PATRICK CONWAY OF 2 THE RIVER HOUSE 3 CHELSEA EMBANKMENT LONDON SW3 4LG OCCUPATION UNKNOWN BANNISTER,2630245 BRYAN DEREK In the County Court at Central London Ground Floor Flat, 201 Harvist Road, London, NW6 6HB No 665 of 2016 Birth details: 28 August 1960 Date of Filing Petition: 24 March 2016 Bryan Derek Bannister, Self Employed, of Ground Floor Flat, 201 Bankruptcy order date: 12 October 2016 Harvist Road, London, NW6 6HB and carrying on business as Bryan Time of Bankruptcy Order: 11:23 Bannister from 201 Harvist Road, London, NW6 6HB Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: LDF FINANCE NO 1 LIMITEDDEE No 5012086 of 2016 HOUSE, ST DAVID'S PARK, FLINTSHIRE, CH5 3XF Date of Filing Petition: 12 October 2016 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Bankruptcy order date: 13 October 2016 1XN, telephone: 0208 681 5166 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 12 October 2016 (2630196) T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager CARPENTER,2630252 SIMON LESTER 13 October 2016 (2630245) 111 Theobald Road, Norwich, NR1 2NY Birth details: 7 March 1977 Simon Lester Carpenter, Employed of 111 Theobald Road, Norwich, BOYTON,2630238 DENISE MICHELLE Norfolk, NR1 2NY 6A Bridgewater Road, Parkstone, Poole, BH12 2JL In the Office of the Adjudicator Birth details: 28 August 1966 No 5012046 of 2016 Denise Michelle Boyton, Currently not working, of 6A Bridgewater Date of Filing Petition: 12 October 2016 Road, Parkstone, Poole, Dorset, BH12 2JL, formerly of 6 Mildmay Bankruptcy order date: 13 October 2016 Close, Grange Park, Swindon, Wiltshire, SN5 6HY Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5011238 of 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Filing Petition: 1 October 2016 telephone: 0118 958 1931 Bankruptcy order date: 3 October 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 13 October 2016 (2630252) Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2630215CHAPMAN, JAMIE LEE CUMMINGS,2630214 MICHELLE ANNE 14 Shephall Green, Stevenage, SG2 9XR 9 Parsonage Avenue, Ribchester, Preston, PR3 3ZH Birth details: 24 November 1990 Birth details: 11 October 1976 Jamie Lee Chapman, Employed, of 14 Shephall Green, Stevenage, Michelle Anne Cummings, Employed, of 9 Parsonage Avenue, Hertfordshire, SG2 9XR. Ribchester, Preston, Lancashire, PR3 3ZH In the Office of the Adjudicator In the Office of the Adjudicator No 5012106 of 2016 No 5012110 of 2016 Date of Filing Petition: 12 October 2016 Date of Filing Petition: 12 October 2016 Bankruptcy order date: 13 October 2016 Bankruptcy order date: 13 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 0115 852 5000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 October 2016 (2630215) 13 October 2016 (2630214)

2630255CHOHAN, VISHAL DORE,2630222 ANTHONY 86 Stonefield Park, MAIDENHEAD, Berkshire, SL6 6ES 136 Beechfield, HODDESDON, Hertfordshire, EN11 9QN Birth details: 12 February 1989 Birth details: 30 December 1980 Vishal Chohan, Employed, of 86 Stonefield Park, Maidenhead, ANTHONY DORE occupation UNKNOWN, residing at 136 Beechfield, Berkshire, SL6 6ES. HODDESDON, Hertfordshire, EN11 9QN In the Office of the Adjudicator In the County Court at Hertford No 5012082 of 2016 No 15 of 2016 Date of Filing Petition: 12 October 2016 Date of Filing Petition: 17 June 2016 Bankruptcy order date: 13 October 2016 Bankruptcy order date: 6 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 14:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Name and address of petitioner: TRAVIS PERKINS TRADING 8QH, telephone: 0191 260 4600, email: COMPANY LIMITEDLODGEWAY HOUSE, LODGE WAY, [email protected] HARLESTONE ROAD, NORHTAMPTON, NN5 7UG Capacity of office holder(s): Receiver and Manager M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 13 October 2016 (2630255) telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager 6 October 2016 (2630222) CORRIGAN,2630230 ROSEMARY BERNADETTE 47 Oundle Road, Chesterton, Peterborough, PE7 3UA Birth details: 7 October 1967 EDGE,2630239 SOPHIA Rosemary Bernadette Corrigan, Self Employed, of 47 Oundle Road, 42 St. Brides Close, Horwich, Bolton, BL6 7TD Chesterton, Peterborough, Cambridgeshire, PE7 3UA, formerly of 99 Birth details: 1 August 1982 Howland, Orton Goldhay, Peterborough, PE2 5RA and carrying on Sophia Edge,Employed and a Director of 42 St. Brides Close, business as Kates cabin cafe from Kates cabin cafe, Great North Horwich, Bolton, Greater Manchester, BL6 7TD Road, Cheterton, Peterborough, PE7 3UA In the Office of the Adjudicator In the Office of the Adjudicator No 5012022 of 2016 No 5011704 of 2016 Date of Filing Petition: 12 October 2016 Date of Filing Petition: 7 October 2016 Bankruptcy order date: 13 October 2016 Bankruptcy order date: 10 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 M Commins 8th Floor, St. Clare House, Princes Street, IPSWICH, IP1 8QH, telephone: 0191 260 4600, email: 1LX, telephone: 01223 324480 [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 10 October 2016 (2630230) 13 October 2016 (2630239)

CROSS,2630206 DAVID JOHN EDUNGBOLA,2630217 HENRY ADEKUNLE 4 Capon Hill, Brampton, CA8 1QJ 40 Picton Street, Kingsmead, Milton Keynes, MK4 4EH Birth details: 7 June 1960 Birth details: 12 March 1969 David John Cross, Currently not working, of 4 Capon Hill, Brampton, Henry Adekunle Edungbola, Currently not working, of 40 Picton Cumbria, CA8 1QJ, formerly of 8 Rudchester Close, Carlisle, CA2 Street, Kingsmead, Milton Keynes, MK4 4EH, formerly of 7 Cosway 7XL, and formerly carrying on business as David Cross from 4 Capon Place, Milton Keynes, MK8 0NS, and formerly carrying on business Hill, Brampton, Cumbria, CA8 1QJ, formerly from 8 Rudchester Close, from First Floor, 2 Woodferry Grove, North Finchley, London, N12 Carlisle, CA2 7XL and formerly from The Old Vicarage, 25 Wigton 0DR. Road, Carlisle, CA2 7BB. In the Office of the Adjudicator In the Office of the Adjudicator No 5012096 of 2016 No 5012088 of 2016 Date of Filing Petition: 12 October 2016 Date of Filing Petition: 12 October 2016 Bankruptcy order date: 13 October 2016 Bankruptcy order date: 13 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 0118 958 1931 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 October 2016 (2630217) 13 October 2016 (2630206)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 85 PEOPLE

ELLIS,2630228 NICHOLAS MARK GILLINGHAM2630201 , MARTIN 14 Asquith Fields, BATLEY, West Yorkshire, WF17 8FH 23 Market Street, POOLE, Dorset, BH15 1NB Nicholas Mark Ellis, occupation unknown, of 14 Asquith Fields, Birth details: 28 February 1963 BATLEY, WF17 8FH Martin Gillingham, occupation unknown of 23 Market Street, Poole, In the County Court at Huddersfield BH15 1NB No 59 of 2016 In the County Court at Bournemouth and Poole Date of Filing Petition: 23 August 2016 No 76 of 2016 Bankruptcy order date: 13 October 2016 Date of Filing Petition: 16 June 2016 Time of Bankruptcy Order: 10:18 Bankruptcy order date: 21 September 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:41 Name and address of petitioner: FEDERAL CAPITAL LIMITED14a Old Whether Debtor's or Creditor's PetitionCreditor's Marsh Farm Barns, Welsh Road, Sealand, FLINTSHIRE, CH5 2LY Name and address of petitioner: LLOYD ANTHONY MOODY22 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Douglas Road, SURBITON, KT6 7SA 6000 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Capacity of office holder(s): Receiver and Manager telephone: 0118 958 1931 13 October 2016 (2630228) Capacity of office holder(s): Receiver and Manager 21 September 2016 (2630201)

2630224EVANS, NATASHA Ground Floor Flat, 19 Dudley Gardens, London, W13 9LU GOUGH,2630197 COLIN JOHN Birth details: 21 October 1979 147 Hall Lane, Walsall Wood, WALSALL, WS9 9AR Natasha Evans, Self Employed, also known as Natasha Lazarevic, of Colin John Gough currently a carpenter of 147 Hall Lane, Walsall Ground Floor Flat, 19 Dudley Gardens, London, W13 9LU formerly of Wood, Walsall, West Midlands,WS9 9AR 107 Reading Road, Henley on Thames, South Oxfordshire, RG9 1BX In the County Court at Central London and formerly of 434 Chiswick High Road, Chiswick, London, W4 5TF No 1289 of 2016 and carrying on business as Natasha Evans from Ground Floor Flat, Date of Filing Petition: 29 June 2016 19 Dudley Gardens, London, W13 9LU and trading from 107 Reading Bankruptcy order date: 12 October 2016 Road, Henley on Thames, South Oxfordshire, RG9 1BX Time of Bankruptcy Order: 11:43 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5012008 of 2016 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 11 October 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 12 October 2016 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Time of Bankruptcy Order: 00:00 Birmingham, B4 6FD, telephone: 0121 698 4000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 12 October 2016 (2630197) 0115 852 5000 Capacity of office holder(s): Receiver and Manager 12 October 2016 (2630224) HANSOM,2630240 SHANE Flat 66, The Pines, Park Road, Newcastle Upon Tyne, NE4 7ET Birth details: 17 July 1968 FARNSWORTH,2630225 WENDY ANN Shane Hansom, Employed, of Flat 66, The Pines, Park Road, Alverstoke, Rendcomb, CIRENCESTER, Gloucestershire, GL7 7DF Newcastle Upon Tyne, Tyne and Wear, NE4 7ET Birth details: 12 March 1965 In the Office of the Adjudicator Mrs Wendy Ann Farnsworth Alverstoke Rendcomb Cirencester GL7 No 5012058 of 2016 7DF farming contractor and lately carrying on business as M & WA Date of Filing Petition: 12 October 2016 Farnsworth, farming contractors Bankruptcy order date: 13 October 2016 In the County Court at Swindon Time of Bankruptcy Order: 00:00 No 61 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 8 August 2016 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Bankruptcy order date: 3 October 2016 8QH, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 10:15 [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: OWEN ASSET FINANCE LTD106 13 October 2016 (2630240) Tichborne Way, GOSPORT, PO13 0BN M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 HASSANI,2630227 MOHAMMAD REZA Capacity of office holder(s): Receiver and Manager 238F Kingsway, Stourbridge, DY8 4TN 3 October 2016 (2630225) Birth details: 22 August 1972 Mohammad Reza Hassani, Currently not working, of 238F Kingsway, Stourbridge, West Midlands, DY8 4TN formerly of 25 Haydon Road, GILFILLAN,2630223 ALAN Dudley, DY5 4LP previously trading as The Godfather Pizza from 106 9 Bradiford, BARNSTAPLE, Devon, EX31 4AD Stourbridge Road, Dedley, DY1 2DW Alan Gilfillan, occupation unknown, residing at 9 Bradiford, In the Office of the Adjudicator Barnstaple, Devon, EX31 4AD No 5011760 of 2016 In the County Court at Barnstaple Date of Filing Petition: 8 October 2016 No 39 of 2016 Bankruptcy order date: 10 October 2016 Date of Filing Petition: 10 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 12 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:05 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionCreditor's 3ZA, telephone: 029 2036 8700 Name and address of petitioner: JEWSON LIMITEDSAINT GOBAIN Capacity of office holder(s): Official Receiver HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2AA 10 October 2016 (2630227) C Butler Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: 01392 889650 Capacity of office holder(s): Receiver and Manager 12 October 2016 (2630223)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2630253HAWKINS, STEFANIE LAUREN HOWE,2630250 BASIL LEONARD Flat 22, Jenkins House, Thessaly Road, London, SW8 4XP 19 Crayford Road, Sudbury, CO10 1WJ Birth details: 8 July 1986 Birth details: 9 December 1972 Stefanie Lauren Hawkins, Currently not working, also known as Steff Basil Leonard Howe, Employed, of 19 Crayford Road, Sudbury, Hawkins, of Flat 22, Jenkins House, Thessaly Road, London, SW8 Suffolk, CO10 1WJ 4XP. In the Office of the Adjudicator In the Office of the Adjudicator No 5012084 of 2016 No 5012068 of 2016 Date of Filing Petition: 12 October 2016 Date of Filing Petition: 12 October 2016 Bankruptcy order date: 13 October 2016 Bankruptcy order date: 13 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 telephone: 01223 324480 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 13 October 2016 (2630250) 13 October 2016 (2630253)

HUBBARD,2630246 DANIELLE HOLLIE 2630242HILL, CARLA NATASHA 20 Haywain Close, Torquay, TQ2 7SG 46 Mitchell Avenue, Thornaby, Stockton-On-Tees, TS17 9AG Birth details: 6 July 1990 Birth details: 26 September 1987 Danielle Hollie Hubbard, Student of 20 Haywain Close, Torquay, Carla Natasha Hill, Employed, of 46 Mitchell Avenue, Thornaby, Devon, TQ2 7SG Stockton-on-Tees, Durham, TS17 9AG In the Office of the Adjudicator In the Office of the Adjudicator No 5012026 of 2016 No 5012024 of 2016 Date of Filing Petition: 12 October 2016 Date of Filing Petition: 12 October 2016 Bankruptcy order date: 13 October 2016 Bankruptcy order date: 13 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 6000 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 13 October 2016 (2630246) Capacity of office holder(s): Receiver and Manager 13 October 2016 (2630242) IRWIN,2630220 ROBERT JOHN 41 Ringway Road, Liverpool, L25 3QS HOLMES,2630241 TRACY Birth details: 16 December 1982 4 Healey Lane, Batley, WF17 7SY Robert John Irwin, Employed, of 41 Ringway Road, Liverpool, Birth details: 27 March 1970 Merseyside, L25 3QS Tracy Holmes, Employed of 4 Healey Lane, Batley, West Yorkshire, In the Office of the Adjudicator WF17 7SY No 5012098 of 2016 In the Office of the Adjudicator Date of Filing Petition: 12 October 2016 No 5012048 of 2016 Bankruptcy order date: 13 October 2016 Date of Filing Petition: 12 October 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 13 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionDebtor's 6000 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 13 October 2016 (2630220) Capacity of office holder(s): Receiver and Manager 13 October 2016 (2630241) MACKENZIE,2630192 BARRY Flat, 57 High Street, Hurstpierpoint, HASSOCKS, West Sussex, BN6 HOLMES,2630226 ANDREW 9TT 4 Healey Lane, Batley, WF17 7SY Birth details: 26 April 1972 Birth details: 8 December 1961 BARRY MACKENZIE occupation unknown of The Flat, 57 High Street, Andrew Holmes, Employed, of 4 Healey Lane, Batley, West Yorkshire, Hurstperpoint, Hassocks, West Sussex BN5 9TT WF17 7SY In the County Court at Brighton In the Office of the Adjudicator No 197 of 2016 No 5012050 of 2016 Date of Filing Petition: 26 July 2016 Date of Filing Petition: 12 October 2016 Bankruptcy order date: 14 September 2016 Bankruptcy order date: 13 October 2016 Time of Bankruptcy Order: 10:37 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: NATIONAL WESTMINSTER BANK C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, PLC135 BISHOPGATE, LONDON, EC2M 3UR Birkenhead, CH41 6DU, telephone: 0151 666 0220 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 13 October 2016 (2630226) Capacity of office holder(s): Receiver and Manager 14 September 2016 (2630192)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 87 PEOPLE

MCGOWAN,2630193 ROBERT ANDREW MCCARTHY,2630218 JOSEPH DENIS 11 O'Leary Square, LONDON, E1 3AP 24 Swinburne Road, Eaglescliffe, Stockton-On-Tees, TS16 0AA Birth details: 19 December 1969 Birth details: 15 September 1966 ROBERT ANDREW MCGOWAN OCCUPATION UNKNOWN OF 11 Joseph Denis Mccarthy, Self Employed, of 24 Swinburne Road, O'LEARY SQUARE MILE END GREATER LONDON E1 3AP LATELY A Eaglescliffe, Stockton-on-Tees, Durham, TS16 0AA formerly of 28 CABLE FITTER LATELY OF 68 CHEQUERS ROAD LOUGHTON Bridge Street, Chepstow, Monmouthshire, NP16 5EZ and formerly of ESSEX IG10 3QQ 40 St Kingsmark Avenue, Chepstow, Monmouthshire, NP16 5LY and In the County Court at Central London carrying on business as Joe McCarthy from 28 Bridge Street, No 793 of 2016 Chepstow, Monmouthshire, NP16 5EZ Date of Filing Petition: 14 April 2016 In the Office of the Adjudicator Bankruptcy order date: 11 October 2016 No 5012104 of 2016 Time of Bankruptcy Order: 10:40 Date of Filing Petition: 12 October 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 13 October 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 00:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 1XN, telephone: 0208 681 5166 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 11 October 2016 (2630193) 13 October 2016 (2630218)

2630233MIDWINTER, CHRISTOPHER JAMES MCLEAN,2630211 ANDREW WILLIAM 6 Ashby Court, HEMEL HEMPSTEAD, HP2 7QL 56 Middlebere Crescent, Poole, BH16 5BG Birth details: 30 July 1955 Birth details: 1 March 1979 CHRISTOPHER JAMES MIDWINTER CURRENTLY A CARPENTER Andrew William Mclean, Self Employed, of 56 Middlebere Crescent, OF 6 ASHBY COURT,HEMEL HEMPSTEAD,HERTFORDSHIRE,HP2 Poole, BH16 5BG formerly of 29 Lentham Close, Poole, Dorset, BH17 7QL 9TH and carrying on business as Andrew Mclean from 29 Lentham In the County Court at Central London Close, Poole, Dorset, BH17 9TH and trading from 56 Middlebere No 1541 of 2016 Crescent, Poole, Dorset, BH16 5BG Date of Filing Petition: 17 August 2016 In the Office of the Adjudicator Bankruptcy order date: 11 October 2016 No 5012042 of 2016 Time of Bankruptcy Order: 10:32 Date of Filing Petition: 12 October 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 13 October 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 00:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 020 7637 1110 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 11 October 2016 (2630233) 13 October 2016 (2630211)

MARTIN,2630208 LEE GERALD PAPINSKI,2630237 ANDRZEJ 46 Saddlers Park, Eynsford, Dartford, DA4 0HA 56 Briar Crescent, Northolt, UB5 4ND Birth details: 18 February 1970 Birth details: 3 September 1981 Lee Gerald Martin, Currently not working, of 46 Saddlers Park, Andrzej Papinski,Self Employed, of 56 Briar Crescent, Northolt, UB5 Eynsford, Dartford, DA4 0HA 4ND, United Kingdom formerly of 42 Waverly Ave, London, HA9 6BG, In the Office of the Adjudicator UK and formerly of ul. Gen. J. Bema 38/5, Elblag, 82-300, Poland and No 5012062 of 2016 carrying on business as Andrzej Papinski from Andrzej Papinski, Briar Date of Filing Petition: 12 October 2016 Crescent, Northolt, London, UB5 4ND, United Kingdom and LATELY Bankruptcy order date: 13 October 2016 carrying on business as FHPU ELPA Andrzej Papinski from Malborska Time of Bankruptcy Order: 00:00 53a/11, Elblag, 82-300, Poland and trading from ul. Gen. J. Bema Whether Debtor's or Creditor's PetitionDebtor's 38/5, Elblag, 82-300, Poland . G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, In the Office of the Adjudicator telephone: 0118 958 1931 No 5009700 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 7 September 2016 13 October 2016 (2630208) Bankruptcy order date: 13 October 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's MCNICOL,2630231 TIMOTHY PAUL C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 30 William Pitt Avenue, DEAL, CT14 9QF Birkenhead, CH41 6DU, telephone: 0151 666 0220 Birth details: 17 July 1970 Capacity of office holder(s): Receiver and Manager TIMOTHY PAUL MCNICOL CURRENTLY A GRAPHIC DESIGNER OF 13 October 2016 (2630237) 30 WILLIAM PITT AVENUE, DEAL, KENT CT14 9QF In the County Court at Central London No 1537 of 2016 Date of Filing Petition: 17 August 2016 Bankruptcy order date: 11 October 2016 Time of Bankruptcy Order: 10:40 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 11 October 2016 (2630231)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2630234PICKERING, BENJAMIN PAUL QUIGLEY,2630254 DEAN CHRISTOPHER 21 Berrydale, Worsbrough, Barnsley, S70 5ER 151 Egremont Road, Exmouth, EX8 1SD Birth details: 24 May 1988 Birth details: 13 November 1983 Benjamin Paul Pickering, Employed, of 21 Berrydale, Worsbrough, Dean Christopher Quigley, Currently not working, of 151 Egremont Barnsley, South Yorkshire, S70 5ER, formerly of 44 Larch Place, Road, Exmouth, Devon, EX8 1SD Kendray, Barnsley, S70 3DG and formerly of 6, Hallcroft gardens, In the Office of the Adjudicator Hoyland, South Yorkshire, S74 9JW No 5012052 of 2016 In the Office of the Adjudicator Date of Filing Petition: 12 October 2016 No 5011916 of 2016 Bankruptcy order date: 13 October 2016 Date of Filing Petition: 10 October 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 11 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, [email protected] telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 October 2016 (2630254) 11 October 2016 (2630234)

ROBBINS,2630198 IAN 2630243POLHILL, LINDA WINNIFRED 8 Laburnum Close, CARTERTON, OX18 1JT 109 October Drive, Liverpool, L6 4ET Birth details: 22 April 1950 Birth details: 12 September 1949 Ian Robbins Currently a Publican of 8 Laburnham Close, Carterton, Linda Winnifred Polhill, Retired of 109 October Drive, Liverpool, Oxfordshire, OX18 1JT Merseyside, L6 4ET In the County Court at Central London In the Office of the Adjudicator No 927 of 2016 No 5012030 of 2016 Date of Filing Petition: 3 May 2016 Date of Filing Petition: 12 October 2016 Bankruptcy order date: 15 August 2016 Bankruptcy order date: 13 October 2016 Time of Bankruptcy Order: 11:10 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: HM Revenue & CustomsICHU, Rm M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, BP 3202, Benton Park View, Longbenton, NEWCASTLE UPON TYNE, telephone: 01223 324480 NE98 1ZZ Capacity of office holder(s): Official Receiver G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 13 October 2016 (2630243) telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 15 August 2016 (2630198) POLHILL,2630204 GEOFFREY MALCOLM 109 October Drive, Liverpool, L6 4ET Birth details: 30 August 1944 ROBINSON,2630249 DAVID PAUL Geoffrey Malcolm Polhill,Retired of 109 October Drive, Liverpool, 105 Stoney Lane, Yardley, Birmingham, B25 8RE Merseyside, L6 4ET Birth details: 26 January 1956 In the Office of the Adjudicator David Paul Robinson, Self Employed, of 105 Stoney Lane, Yardley, No 5012032 of 2016 Birmingham, West Midlands, B25 8RE lately of 7 Vibart Road, Date of Filing Petition: 12 October 2016 Birmingham, B26 2AB, previously of 30 Clay Lane, Yardley, Bankruptcy order date: 13 October 2016 Birmingham B26 1DX and carrying on business as D.P.Robinson from Time of Bankruptcy Order: 00:00 105 Stoney Lane, Birmingham, B25 8RE Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, No 5012064 of 2016 telephone: 01223 324480 Date of Filing Petition: 12 October 2016 Capacity of office holder(s): Official Receiver Bankruptcy order date: 13 October 2016 13 October 2016 (2630204) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 PRICE,2630210 IAN 3ZA, telephone: 029 2036 8700 63B Clapgun Street, Castle Donington, Derby, DE74 2LF Capacity of office holder(s): Official Receiver Birth details: 9 June 1964 13 October 2016 (2630249) Ian Price, Employed, of 63B Clapgun Street, Castle Donington, Derby, DE74 2LF, formerly of 82 Parliament Street, Newhall, Swadlincote, South Derbyshire, DE11 0SQ RUZI,2630247 RUZINA In the Office of the Adjudicator The Dittons, 47 Cavendish Avenue, Eastbourne, BN22 8EP No 5012066 of 2016 Birth details: 12 August 1977 Date of Filing Petition: 12 October 2016 Ruzina Ruzi, Currently not working, of The Dittons, 47 Cavendish Bankruptcy order date: 13 October 2016 Avenue, Eastbourne, East Sussex, BN22 8EP Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5012060 of 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Date of Filing Petition: 12 October 2016 0115 852 5000 Bankruptcy order date: 13 October 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 13 October 2016 (2630210) Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager 13 October 2016 (2630247)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 89 PEOPLE

SLEIGH,2630229 SIMON RICHARD SHALLCROSS,2630203 SARAH JANE 20 Paddock Close, Castle Donington, DERBY, DE74 2JW 28 West Street, Bargod, CF81 8RZ Birth details: 4 June 1982 Birth details: 21 May 1981 Simon Richard Sleigh of 26 Huntingdon Drive, Castle Donnington, Sarah Jane Shallcross, Currently not working, of 28 West Street, Derby, Derbyshire, DE74 2SR, England Occupation unknown. Bargod, CF81 8RZ formerly of The Railway Inn, Llanfabon Road, In the High Court Of Justice Nelson, Caerphilly, CF46 6PJ and formerly of 44 Aneurin Bevan No 889 of 2016 Avenue, Gelligaer, Hengoed, CF82 8ES and formerly of 3 Legions Date of Filing Petition: 30 June 2016 Way, Gelligaer, Hengoed, CF82 8DX previously trading as S J Bankruptcy order date: 12 October 2016 Shallcross from The Railway Inn, Llanfabon Road, Nelson, Caerphilly, Time of Bankruptcy Order: 11:15 CF46 6PJ Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: Commissioners for HM Revenue & No 5012038 of 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 12 October 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 13 October 2016 0115 852 5000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 12 October 2016 (2630229) K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 2630232STANELIS, MANTAS Capacity of office holder(s): Receiver and Manager 16 Mount Pleasant Terrace, BRISTOL, BS3 1LF 13 October 2016 (2630203) Birth details: 2 September 1982 Mantas Stanelis (occupation unknown) of 16 Mount Pleasant Terrace, Bedminster, Newport, Bristol BS3 1LF SIMPSON,2630248 PAUL ANTHONY In the County Court at Bristol 34 Bamford Road, Heywood, OL10 4TA No 241 of 2016 Birth details: 24 September 1958 Date of Filing Petition: 15 August 2016 Paul Anthony Simpson, Self Employed, of 34 Bamford Road, Bankruptcy order date: 11 October 2016 Heywood, Greater Manchester, OL10 4TA and carrying on business Time of Bankruptcy Order: 10:21 as Paul Simpson from 34 Bamford Road, Heywood, Greater Whether Debtor's or Creditor's PetitionCreditor's Manchester, OL10 4TA Name and address of petitioner: Veale Wasbrough VizardsNarrow In the Office of the Adjudicator Quay House, Narrow Quay, BRISTOL, BS1 4QA No 5012044 of 2016 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Date of Filing Petition: 12 October 2016 telephone: 0117 9279515 Bankruptcy order date: 13 October 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 11 October 2016 (2630232) Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 SHALLCROSS,2630209 MARTIN PETER Capacity of office holder(s): Receiver and Manager 28 West Street, Bargoed, CF818RZ 13 October 2016 (2630248) Birth details: 4 December 1973 Martin Peter Shallcross, Self Employed of 28 West Street, Bargoed, Caerphilly, CF81 8RZ, formerly of The Railway Inn, Llanfabon Road, SLESSER,2630235 WENDY MARIE Nelson, Caerphilly, CF46 6PJ, formerly of 44 Aneurin Bevan Avenue, 58 Tintern Close, Eastbourne, BN22 0UF Gelligaer, Caerphilly, CF82 8ER and carrying on business as Martin Birth details: 1 July 1967 Shallcross from 28 West Street, Bargoed, Caerphilly, CF81 8RZ Wendy Marie Slesser, Employed, formerly known as Wendy Diamond, In the Office of the Adjudicator of 58 Tintern Close, Eastbourne, East Sussex, BN22 0UF No 5012040 of 2016 In the Office of the Adjudicator Date of Filing Petition: 12 October 2016 No 5011896 of 2016 Bankruptcy order date: 13 October 2016 Date of Filing Petition: 10 October 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 11 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 K Jackson West Wing Ground Floor, The Observatory Brunel, Whether Debtor's or Creditor's PetitionDebtor's Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 894700 telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 October 2016 (2630209) 11 October 2016 (2630235)

STEWART,2630205 JAMES GAVIN 6 Birds Lane, Lowestoft, NR33 0NP Birth details: 20 October 1983 James Gavin Stewart, Employed, of 6 Birds Lane, Lowestoft, Suffolk, NR33 0NP formerly of 46a, Bridge Road, Oulton Broad, Lowestoft, Suffolk, NR32 3LR and formerly of Beach House, Beach Road, Kessingland, Lowestoft, Suffolk, NR33 7RW In the Office of the Adjudicator No 5012094 of 2016 Date of Filing Petition: 12 October 2016 Bankruptcy order date: 13 October 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 13 October 2016 (2630205)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

SWAIN,2630251 VANESSA MAY WILSON,2630221 HAYLEY MICHELLE 19 Crayford Road, Sudbury, CO10 1WJ 14 Asquith Fields, BATLEY, West Yorkshire, WF17 8FH Birth details: 26 January 1978 Hayley Michelle Wilson, occupation unknown, of 14 Asquith Fields, Vanessa May Swain, Currently not working, of 19 Crayford Road, BATLEY, WF17 8FH Sudbury, Suffolk, CO10 1WJ In the County Court at Huddersfield In the Office of the Adjudicator No 57 of 2016 No 5012080 of 2016 Date of Filing Petition: 19 August 2016 Date of Filing Petition: 12 October 2016 Bankruptcy order date: 13 October 2016 Bankruptcy order date: 13 October 2016 Time of Bankruptcy Order: 10:17 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: LDF Finance No1 LtdDee House M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Lakeside Business Village, St. Davids Park, Ewloe, DEESIDE, CH5 telephone: 01223 324480 3XF Capacity of office holder(s): Official Receiver T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 13 October 2016 (2630251) 6000 Capacity of office holder(s): Receiver and Manager 13 October 2016 (2630221) 2630219TOURAY, GEMMA LOUISE 67 Pont Street, ASHINGTON, Northumberland, NE63 0PZ Gemma Louise Touray also known as Gemma Louise Hattle, Director YOUNGER,2630200 RICHARD of 67 Pont Street, Ashington, Northumberland, NE63 0PZ, lately 9 Wayside, Brimington, CHESTERFIELD, Derbyshire, S43 1BQ residing at 251 Rosalind Street, Ashington, Northumberland, NE63 Richard Younger, occupation unknown of 9 Wayside Avenue, 9AZ Brimington, Chesterfield, S43 1BQ and lately carrying on business as In the County Court at Newcastle-upon-Tyne a publican from The Ark Tavern, Chesterfield Road, Brimington, No 322 of 2016 Chesterfield, S43 1AD Date of Filing Petition: 10 August 2016 In the County Court at Chesterfield Bankruptcy order date: 11 October 2016 No 41 of 2016 Time of Bankruptcy Order: 11:22 Date of Filing Petition: 2 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 13 October 2016 Name and address of petitioner: DAVID RATCLIFF47 St. Georges Time of Bankruptcy Order: 12:34 Terrace, Jesmond, NEWCASTLE UPON TYNE, NE2 2SX Whether Debtor's or Creditor's PetitionCreditor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Name and address of petitioner: Daniel Thwaites plcPenny Street, 8QH, telephone: 0191 260 4600, email: BLACKBURN, BB1 6HL [email protected] T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 11 October 2016 (2630219) Capacity of office holder(s): Receiver and Manager 13 October 2016 (2630200)

WHITE,2630236 JAYNE LOUISE 3 Howard Close, Seaforth, Liverpool, L21 0HU FINAL MEETINGS Birth details: 19 November 1986 Jayne Louise White, Self Employed, of 3 Howard Close, Seaforth, In2631812 the Aylesbury County Court Liverpool, Merseyside, L21 0HU, and carrying on business as Jayne No 183 of 2011 White from 3 Howard Close, Liverpool, L21 0HU, Merseyside FOREST BAKER In the Office of the Adjudicator Formerly in Bankruptcy No 5012012 of 2016 Residential Address: 9 Sandholme, Steeple Claydon, Buckingham Date of Filing Petition: 11 October 2016 MK18 2QE. Date of Birth: Unknown. Occupation: Unknown. Bankruptcy order date: 12 October 2016 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Time of Bankruptcy Order: 00:00 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 K Jackson West Wing Ground Floor, The Observatory Brunel, report of the administration of the bankrupt's estate, and shall Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 determine whether the Trustee should have their release under 894700 section 299 of the Insolvency Act 1986. The meeting will be held at Capacity of office holder(s): Receiver and Manager Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester 12 October 2016 (2630236) GL1 5SH on 23 December 2016 at 10.00AM . Proxies must be lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the business day before the WILDE,2630244 PATRICIA ANNE meeting to entitle creditors to vote by proxy at the meeting. 20 Westward Road, Hedge End, Southampton, SO30 4NQ Office Holder Details: Edward Thomas (IP number 9711) of Mazars Birth details: 11 September 1957 LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Patricia Anne Wilde, Employed, also known as Patricia Keenan, of 20 Gloucester GL1 5SH. Date of Appointment: 31 August 2011. Further Westward Road, Hedge End, Southampton, Hampshire, SO30 4NQ information about this case is available from Chris Collins at the In the Office of the Adjudicator offices of Mazars LLP on 01452 874 661. No 5012070 of 2016 Edward Thomas , Trustee (2631812) Date of Filing Petition: 12 October 2016 Bankruptcy order date: 13 October 2016 Time of Bankruptcy Order: 00:00 In2631810 the Aylesbury County Court Whether Debtor's or Creditor's PetitionDebtor's No 186 of 2011 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, PAULA BAKER Birkenhead, CH41 6DU, telephone: 0151 666 0220 Formerly in Bankruptcy Capacity of office holder(s): Receiver and Manager Residential Address: 9 Sandholme, Steeple Claydon, Buckingham, 13 October 2016 (2630244) MK18 2QE. Date of Birth: Unknown. Occupation: Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Rules 1986, that the Trustee has summoned a final general meeting of the creditors of the above named which shall receive the Trustee's report of the administration of the bankrupt's estate, and shall determine whether the Trustee should have their release under

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 91 PEOPLE section 299 of the Insolvency Act 1986. The meeting will be held at Notice is hereby given that the Joint Trustees have summoned a final Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester meeting of the Bankrupt’s creditors under Section 331 of the GL1 5SH on 23 December 2016 at 10.30AM. Proxies must be lodged Insolvency Act 1986 for the purpose of receiving the Joint Trustees’ at Unit 121, Gloucester Quays Designer Outlet, St Ann Way, report of the administration of the Bankrupt’s estate and determining Gloucester GL1 5SH by 12.00 noon on the business day before the whether the Joint Trustees should be given their release. The meeting meeting to entitle creditors to vote by proxy at the meeting. will be held at BDO LLP, 2 City Place, Beehive Ring Road, Gatwick Office Holder Details: Edward Thomas (IP number 9711) of Mazars RH6 0PA on 14 December 2016 at 10.00 am. In order to be entitled to LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, vote at the meeting, creditors must lodge their proxies with the Joint Gloucester GL1 5SH. Date of Appointment: 31 August 2011. Further Trustees at BDO LLP, 2 City Place, Beehive Ring Road, Gatwick RH6 information about this case is available from Chris Collins at the 0PA by no later than 12 noon on the business day prior to the day of offices of Mazars LLP on 01452 874 661. the meeting (together with a completed proof of debt form if this has Edward Thomas , Trustee (2631810) not previously been submitted). Date of Appointment: 26 September 2013. Office Holder details: Matthew Chadwick (IP No. 9311) of BDO LLP, 2 2632114In the Wrexham County Court City Place, Beehive Ring Road, Gatwick, RH6 0PA and Susan Berry No 27 of 2010 (IP No 12010) of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, REZINA CHOWDHURY LS11 5RU. Contact Tel: 0116 250 4435. Alternative contact: In Bankruptcy Christopher Rushworth. Also known as Rezina Begum a Clerical Assistant of 8 Barber Close, Matthew Chadwick and Susan Berry, Joint Trustees Oswestry, Shropshire, SY11 2UE and lately residing at 68 Maple 14 October 2016 (2632107) Avenue, Oswestry, Shropshire, SY11 2SE and also lately residing at 3 Lime Grove, Oswestry, Shropshire, SY11 2QD. Date of Birth: 16 June 1983. In2632103 the Cardiff County Court I, J M Titley (IP No 8617) of Leonard Curtis, Leonard Curtis House, No 73 of 2000 Elms Square, Bury New Road, Whitefield, M45 7TA was appointed KENNETH EMLYN FRATER trustee of the estate of the above named debtor at a meeting of (t/a K Frater Building and Roofing) creditors held on 25 March 2010. Notice is hereby given that I intend Current Address: 29 Willows Avenue, Tremorfa, Cardiff, CF24 2ST to call a meeting of creditors under the provisions of Rule 6.137 of the Birth details: 28 April 1956 Insolvency Rules 1986 for the purpose of considering and if thought Self-employed Builder fit, passing the following resolutions: That the trustee’s final report Trading Addresses: 187B Wentloog Road, Rumney, Cardiff; 33 New and receipts and payments account be approved; That the trustee Road, Rumney, Cardiff, CF3 8AB obtain his release pursuant to Section 299 of the Insolvency Act 1986. Notice is hereby given pursuant to Rule 6.137 of the INSOLVENCY The meeting will be held at the office of Leonard Curtis, Leonard RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA on at 1st Floor, 4 Meadow Court, 41-43 High Street, Witney, Oxfordshire, 23 November 2016 at 10.00am. All proxies must be lodged no later OX28 6ER on 21st December 2016 at 11.00 am for the purpose of than 12.00 noon on the working day before the date of the meeting. considering the Trustee in Bankruptcy’s final report and granting his Office Holder details: J M Titley (IP No: 8617), of Leonard Curtis, release. To be entitled to vote at the Meeting, a Creditor must give Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 written details of his debt (including the amount) and lodge any 7TA. Further details contact: Michelle Laffan on 0161 413 0930, email: necessary form of proxy and/or postal Resolution at Stonham.Co, 1st [email protected]. Floor, 4 Meadow Court, 41-43 High Street, Witney, Oxfordshire, OX28 J M Titley, Trustee 6ER no later than 12.00 noon on 20th December 2016 (or deliver them 14 October 2016 (2632114) to the Chairman at the Meeting) Further Details: Tony Broom – [email protected] - 01993 700244 - Ref. FS171 In2632116 the Shrewsbury County Court Eric Stonham (Office Holder No: 6486), Trustee. 1st Floor, 4 Meadow No 247 of 2010 Court, 41-43 High Street, Witney Oxfordshire, OX28 6ER NIGEL STUART COTTERILL Date of Appointment: 30 May 2002 (2632103) Formerly In Bankruptcy Of Sycamore Barn, Rindleford, Bridgnorth, Shropshire WV15 5JS, unemployed. Date of birth: 24 February 1963. In2632388 the Chester County Court I, J M Titley (IP No 8617) of Leonard Curtis, Leonard Curtis House, No 55 of 2014 Elms Square, Bury New Road, Whitefield, M45 7TA was appointed JANET HUGHES trustee of the estate of the above named debtor at a meeting of Date of Birth: 24 July 1958. Occupation: Unknown. creditors held on 24 June 2010. Notice is hereby given that I intend to NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency call a meeting of creditors under the provisions of Rule 6.137 of the Rules 1986, that the Joint Trustees have summoned a final general Insolvency Rules 1986 for the purpose of considering and if thought meeting of the creditors of the above named which shall receive the fit, passing the following resolutions: That the trustee’s final report Joint Trustees' report of the administration of the bankrupt's estate, and receipts and payments account be approved; That the trustee and shall determine whether the Joint Trustees should have their obtain his release pursuant to Section 299 of the Insolvency Act 1986. release under section 299 of the Insolvency Act 1986. The meeting The meeting will be held at the office of Leonard Curtis, Leonard will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA on Eastleigh, Hampshire, SO53 3TG on 19 December 2016 at 10.30 am. 22 November 2016 at 10.00 am. All proxies must be lodged no later Proxies must be lodged at KPMG LLP, Gateway House, Tollgate, than 12.00 noon on the working day before the date of the meeting. Chandlers Ford, Eastleigh, Hampshire, SO53 3TG by 12.00 noon on Further details contact: Michelle Laffan on tel: 0161 413 0930, Email: the business day before the meeting to entitle creditors to vote by [email protected]. proxy at the meeting. J M Titley, Trustee Office Holder Details: Wendy Jane Wardell and David John Standish 14 October 2016 (2632116) (IP numbers 9255 and 8798) of KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Date of Appointment: 20 August 2014. Further information about this case is In2632107 the County Court at Central London available from Julie Dyer at the offices of KPMG LLP on 023 8020 No 1948 of 2013 2031. STANISLAS EDWARDS Wendy Jane Wardell and David John Standish , Joint Trustees In Bankruptcy (2632388) Residential Address: 104 Thorpe Road, Forest Gate, London E7 9EE. Occupation: Unknown. Date of birth: 20 August 1953

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2629248In the Croydon County Court, J H C Lee – Trustee No 225 of 2013 12 October 2016 (2632120) EDWARD ABU MALIKI Residential Address at date of bankruptcy order: 154 Frant Road, Thornton Heath, Surrey, CR7 7JW In2632109 the Stoke on Trent County Court Birth details: 21 September 1946 No 43 of 2013 Occupation: Unknown AMANDA JANE SHAW Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 Also known as: Amanda Jane Bowers 6FT In Bankruptcy Date of meeting: 13 December 2016 Last known address: 56 Churchill Road, Cheadle, Stoke on Trent Time of meeting: 10:00 am ST10 1DJ. Other Known Address: 3 Corporation Street, Stoke on Notice is hereby given pursuant to Section 331 of the Insolvency Act Trent ST4 4AU 1986 that a final meeting of creditors of the above-named debtor will Birth details: 25 February 1971 be held as specified in this notice for the purpose of considering the A Health Care Support Worker Trustee’s final report and also determining whether the Trustee should The trustee in bankruptcy, John Hendrik Chadwick Lee (IP No. 2261) be granted release from office under Section 299 of the Insolvency of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, Act 1986. To be entitled to vote at the meeting, a creditor must give BL9 0ED has summoned a final meeting of creditors to be held on 20 written details of debts and lodge a form of proxy with the Trustee no December 2016 at 11.00 am at Horsfields, Belgrave Place, 8 later than 12 noon on the business day preceding the date of the Manchester Road, Bury, Lancashire, BL9 0ED for the purposes of meeting. receiving the trustee’s report of his administration of the bankrupt’s Date of Appointment: 25 October 2013 estate and determining whether the trustee should have his release. Trustee's Name and Address: Richard J Hicken (IP No. 10890) of To be entitled to vote at the meeting a creditor must lodge with the Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, trustee in bankruptcy at his postal address not later than 12.00 noon BS1 6FT. Telephone: 0117 305 7600. on the business day before the date fixed for the meeting, a proof of For further information contact Jackie Stringer at the offices of Grant debt (if not previously lodged in the proceedings) and (if the creditor is Thornton UK LLP on 0117 305 7642, or [email protected] not attending in person) a proxy. 14 October 2016 (2629248) Trustee appointed by the Secretary of State with effect from 4 April 2013 Further details contact Mrs M Cass: Email 2632112In the Croydon Court [email protected] Tel: 0161-763-3183 No 1132 of 2012 J H C Lee – Trustee ANTHONY OSEGHARE 13 October 2016 (2632109) Former Address: 124B Valley Road, Kenley, Surrey, CR8 5BU Birth details: 28 March 1962 Property manager In2632104 the Luton County Court Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY No 42 of 2014 RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held MOHAN SINGH SOOR at 4 Barnfield Crescent, Exeter, EX1 1QT on 20 December 2016, at In Bankruptcy 11.00 am for the purpose of considering the Trustee in Bankruptcy’s Previously residing at: 14 Wiveton Close, Luton, Bedford LU2 7DA final report and granting his release. To be entitled to vote at the Birth details: 11 May 1962 Meeting, a Creditor must give written details of his debt (including the NOTICE IS HEREBY GIVEN pursuant to Section 331 of the amount) and lodge any necessary form of proxy and/or postal INSOLVENCY ACT 1986 that a final meeting of creditors of the above Resolution at Stonham.Co, Barnfield Crescent, Exeter, EX1 1QT, no has been summoned by us, Jamie Taylor (IP Number: 002748) and later than 12.00 noon on 19 December 2016 (or deliver them to the Louise Donna Baxter (IP Number: 009123), both of Begbies Traynor Chairman at the Meeting). (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend Date of Appointment: 9 April 2014 on Sea, SS1 2EG appointed as Trustees in Bankruptcy of the above Further Details: Becky Folds – [email protected] 413014 - on 08 July 2014. The meeting will be held at our offices (as stated OG739 above) on 19 December 2016 at 10.00 am for the purposes of: Eric J Stonham (IP number 6486), Trustee (2632112) having an account laid before it showing the manner in which the bankruptcy has been conducted and the property of the Debtor disposed of and of hearing any explanation that may be given by the In2632120 the Chester County Court Trustees, determining whether the Trustees should have their release No 109 of 2012 under Section 299 of the INSOLVENCY ACT 1986. LYNN ALISON SAVAGE Proxy forms must be lodged with us at the above address by 12.00 In Bankruptcy noon on the business day before the meeting to entitle creditors to Last known address: 31 Newry Park, Chester, CH2 2AR. Other Known vote by proxy at the meeting. (Password forms are available on Address: The Bird in Hand, Church Lane, Guilden Sutton, Cheshire, request). Please note that our staff will not accept receipt of CH3 7EW; 2 Church Farm Cottages, Guilden Sutton, Cheshire, CH3 completed proxy forms by email. Submission of proxy forms by email 7EW; 134 Christleton Road, Boughton, Cheshire, CH3 5TD will lead to the proxy being held invalid and the vote not cast. Birth details: 28 October 1975 Any person who requires further information may contact the Joint Unemployed Trustee by telephone on 01702 467255. Alternatively, enquiries can The trustee in bankruptcy, John Hendrik Chadwick Lee (IP No. 2261) be made to Laura Bodgi by e-mail at laura.bodgi@begbies- of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, traynor.com or by telephone on 01702 467255. BL9 0ED has summoned a final meeting of creditors to be held on 20 Jamie Taylor, Joint Trustee December 2016 at 10.00 am at Horsfields, Belgrave Place, 8 13 October 2016 (2632104) Manchester Road, Bury, Lancashire, BL9 0ED for the purposes of receiving the trustee’s report of his administration of the bankrupt’s estate and determining whether the trustee should have his release. In2632100 the Reading County Court To be entitled to vote at the meeting a creditor must lodge with the No 97 of 2013 trustee in bankruptcy at his postal address not later than 12.00 noon PHILLIP ANDREW VOKE on the business day before the date fixed for the meeting, a proof of In Bankruptcy debt (if not previously lodged in the proceedings) and (if the creditor is Bankrupt’s residential address: 79 Danby Way, Tilehurst, Reading, not attending in person) a proxy. Berkshire RG30 6HX. Bankrupt’s date of Birth: 26 October 1950. Trustee appointed by the Secretary of State with effect from 15 June Bankrupt’s occupation: Property Developer. 2012. Further details contact Mrs M Cass: Email [email protected] Tel: 0161-763-3183

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 93 PEOPLE

Notice is hereby given that a meeting of creditors has been In2632304 the Southend County Court summoned by the Trustee under section 331 of the Insolvency Act No 252 of 2013 1986 (as amended) for the purposes of receiving the trustee’s report ANTHONY JOHN BUTLER of the administration of the bankrupt’s estate and consideration of Formerly in Bankruptcy granting the Trustee his release under Section 299 of the Insolvency Residential Address: 14 Nightingale Close, Rayleigh, Essex SS6 9GE. Act 1986 (as amended). The meeting will be held on 13 December Date of Birth: 8 March 1951. Occupation: Thermal Insulation Engineer. 2016 at 10.30 am at RSM, Highfield Court, Tollgate, Chandlers Ford, NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Eastleigh, SO53 3TY. Creditors wishing to vote at the meeting must Rules 1986, that a general meeting of the creditors of the bankrupt lodge their proofs of debt and proxies at RSM, Highfield Court, will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Tollgate, Chandlers Ford, Eastleigh, SO53 3TY by 12.00 noon on 12 Keynes MK9 1FF on 3 November 2016 at 10.30am. The meeting has December 2016. Date of appointment: 22 May 2013. Office Holder been summoned by the Joint Trustee for the purposes of establishing details: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, a creditors’ committee and if no committee is formed, revising the Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. basis of the Trustee’s remuneration and calculation of allocated Correspondence address & contact details of case manager: Peter disbursements. In order to be entitled to vote at the meeting creditors Feltham of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, must ensure that any proxies and hitherto unlodged proofs are lodged Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 80646659. Further at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF details contact: Nigel Fox, Tel: 023 80646421. by 12.00 noon on the business day before the day of the meeting. Nigel Fox, Trustee in Bankruptcy Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP 13 October 2016 (2632100) numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 9 February 2016. Further information about this case is MEETING OF CREDITORS available from Lyn Maclean at the offices of Mazars LLP on 01908 257 191. 2632302In the Northampton County Court Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2632304) No 439 of 2013 JOHN SNEDDON In Bankruptcy In2631816 the Southend County Court Residential Address: 11 Sherwood Close, Corby, Northamptonshire, No 253 of 2013 NN17 2YH. Date of Birth: 20 December 1963. Occupation: Painter & MARGARET BUTLER Decorator. Also known as: Margaret Stevens, Margaret Coates NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Formerly in Bankruptcy Rules 1986, that a general meeting of the creditors of the bankrupt Residential Address: 14 Nightingale Close, Rayleigh, Essex SS6 9GE. will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann Date of Birth: 24 January 1956. Occupation: Nurse. Way, Gloucester GL1 5SH on 10 November 2016 at 10.30am. The NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency meeting has been summoned by the Joint Trustee for the purposes of Rules 1986, that a general meeting of the creditors of the bankrupt establishing a creditors’ committee and if no committee is formed, will be held at The Pinnacle, 160 Midsummer Boulevard, Milton fixing the basis of the Trustee’s remuneration and calculation of Keynes MK9 1FF on 3 November 2016 at 10.00 am. The meeting has allocated disbursements. In order to be entitled to vote at the meeting been summoned by the Joint Trustee for the purposes of revising the creditors must ensure that any proxies and hitherto unlodged proofs basis of the Trustee's remuneration. In order to be entitled to vote at are lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann the meeting creditors must ensure that any proxies and hitherto Way, Gloucester GL1 5SH by 12.00 noon on the business day before unlodged proofs are lodged at The Pinnacle, 160 Midsummer the day of the meeting. Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers day before the day of the meeting. 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 23 numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 May 2016. Further information about this case is available from Sarah Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Cooper at the offices of Mazars LLP on 01452 874 637. Appointment: 8 February 2016. Further information about this case is Timothy Hewson and Ann Nilsson , Joint Trustees (2632302) available from Lyn Maclean at the offices of Mazars LLP on 01908 257191. Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2631816) In2631753 the Oldham County Court No 186 of 2012 DEREK WILLIAM ERNEST BILLINGTON 2632278In the High Court of Justice In Bankruptcy No 169 of 2016 Residential Address: 497 Edenfield Road, Norden, Rochdale OL11 JAMES MARK COOMBES 5XR. Date of Birth: 16 October 1951. Occupation: Unknown. In Bankruptcy NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Residential address: 3 Queens Road, Cheadle Hulme, Cheadle, SK8 Rules 1986, that a general meeting of the creditors of the bankrupt 5HG. Occupation: Self-emp provider of window/door installations will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann later a Co Director. Date of birth: 22 August 1964. Trading address: Way, Gloucester GL1 5SH on 9 November 2016 at 11:00am. The t/a James Coombes, 3 Queens Road, Cheadle Hulme, Cheadle, meeting has been summoned by the Joint Trustee for the purposes of Manchester, SK8 5HG. establishing a creditors’ committee and if no committee is formed, Notice is hereby given that a meeting of the creditors of the Debtor fixing the basis of the Trustee’s remuneration and calculation of will be held at Moore Stephens, 1 Lakeside, Festival Way, Festival allocated disbursements. In order to be entitled to vote at the meeting Park, Stoke-on-Trent, Staffordshire, ST1 5RY on 23 November 2016, creditors must ensure that any proxies and hitherto unlodged proofs at 10.30 am for the purpose of fixing the basis of the remuneration of are lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann the Joint Trustees in Bankruptcy in accordance with Rule 6.138(2) of Way, Gloucester GL1 5SH by 12.00 noon on the business day before the Insolvency Rules 1986. Creditors wishing to vote at the meeting the day of the meeting. must lodge their proxy, together with a completed proof of debt form Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Staffordshire, ST1 5TL not later than 12 noon on the business day Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 4 preceding the meeting. November 2014. Further information about this case is available from Office Holder details: Mustafa Abdulali (IP No: 07837) and Neil Dingley Sarah Cooper at the offices of Mazars LLP on 01452 874 637. (IP No: 09210), both of Moore Stephens, 6 Ridge House, Ridgehouse Timothy Hewson and Ann Nilsson , Joint Trustees (2631753) Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Date of Appointment: 14 July 2016. Further details contact: David M Hatch, Email: [email protected], Tel: 01782 406720. Ref: COO1948. Mustafa Abdulali, Joint Trustee

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

14 October 2016 (2632278) 2. That the Trustee is authorised to draw remuneration on a time cost basis with such remuneration to be drawn on account from time to time as funds permit 2631780In the Office of the Adjudicator Proofs and proxies to be used at the meeting must be lodged with the No 5004084 of 2016 Trustee at 141 Parrock Street, Gravesend, Kent, DA12 1EY no later MELANIE JANE CURTIS than 12.00 noon on the business day preceding the meeting. In Bankruptcy Further Details: Steve Marshall, [email protected], Residential Address: 21 Church Way, Northampton, Northants, NN3 01474532862, Z2651 3BT. Trading Address: M Curtis, 21 Church Way, Northampton, Isobel Susan Brett (Office Holder Number: 9643), Trustee, Bretts Northants, NN3 3BT. Date of Birth: 5 March 1966. Occupation: Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, Dancing Instructor. DA12 1EY. Date of Appointment: 8 September 2016 (2632123) NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Rules 1986, that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton In2632111 the Warrington & Runcorn County Court Keynes, MK9 1FF on 8 November 2016 at 10.30am. The meeting has No 6 of 2014 been summoned by the Joint Trustee for the purposes of establishing HOWARD TAYLOR a creditors’ committee and if no committee is formed, fixing the basis In Bankruptcy of the Trustee’s remuneration and calculation of allocated Residential address: 14 Conway Avenue, Dallam, Warrington, WA5 disbursements. In order to be entitled to vote at the meeting creditors 0HY. Occupation: Driver. Date of Birth: 14 April 1960. must ensure that any proxies and hitherto unlodged proofs are lodged Notice is hereby given that a meeting of the creditors of the Debtor at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF will be held at Moore Stephens, 1 Lakeside, Festival Way, Festival by 12.00 noon on the business day before the day of the meeting. Park, Stoke-on-Trent, Staffordshire, ST1 5RY on 22 November 2016, Office Holder Details: Ann Nilsson (IP number 9558) of Mazars LLP, at 10.30 am for the purpose of fixing the basis of the remuneration of The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF the Joint Trustees in Bankruptcy in accordance with Rule 6.138(2) of and Simon David Chandler (IP number 8822) of Mazars Birmingham, the Insolvency Rules 1986. Creditors wishing to vote at the meeting 45 Church Street, Birmingham B3 2RT. Date of Appointment: 19 must lodge their proxy, together with a completed proof of debt form September 2016. Further information about this case is available from at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, Helen Groom at the offices of Mazars LLP on 01908 257 165. Staffordshire, ST1 5TL not later than 12 noon on the business day Ann Nilsson and Simon David Chandler , Joint Trustees (2631780) preceding the meeting. Date of Appointment: 18 August 2016. Office Holder details: Mustafa Abdulali and Neil Dingley (IP Nos: 07837 and 09210), both of Moore Stephens, 6 Ridge House, In2632105 the County Court at Bath Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further No 119 of 2014 details contact: David M Hatch, Email: [email protected], DANIEL SIMON CURTIS Tel: 01782 406720. Ref: TAY1951. Formerly In Bankruptcy Mustafa Abdulali and Neil Dingley, Joint Trustees Current residential address: Kendals Place, Coate, Devizes SN10 3LA. 14 October 2016 (2632111) Occupation: Butcher. Debtor’s date of birth: 22 May 1981. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 that a meeting of creditors of the above named debtor NOTICES OF DIVIDENDS will be held at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY on 09 November 2016, at 11.00 am for the In2632066 the Wakefield Court purpose of voting on the Trustee’s remuneration, specifically whether No 741 of 2009 or not the current fee cap of £8,500.00 should be lifted. A form of MR JONATHAN MARK BRADSHAW proxy which, if intended to be used for voting at the meeting must be In bankruptcy duly completed and lodged with the Trustee in Bankruptcy at his Individual’s Addresses: First and Final Dividend - JONATHAN MARK office at Durkan Cahill, 17 Berkeley Mews, 29 High Street, BRADSHAW, a Maintenance Engineer, of 26 Moorgate Drive, Kippax, Cheltenham GL50 1DY not later than 12.00 noon on the business day LS25 7QT and lately residing at 30 Stonedene Court, Heckmondwike, preceding the date of the meeting. Any hitherto unlodged proofs of WF16 9RJ, both in the county of West Yorkshire. NOTE: the above- debt must be lodged by no later than 12.00 noon on the business day named was discharged from the proceedings and may no longer have prior to the meeting to enable creditors to vote whether they attend in a connection with the addresses listed. person or by proxy. Birth details: 21 April 1969 Date of Appointment: 8 September 2014. Office Holder details: Bankrupt’s occupation: Maintenance Engineer Michael Durkan (IP No. 9583) of Durkan Cahill, 17 Berkeley Mews, 29 Notice is hereby given that I intend to declare a Dividend to High Street, Cheltenham GL50 1DY. Contact details: Email: unsecured Creditors herein within a period of 4 months from the last [email protected] Tel: 01242 250811. Alternative contact: date of proving. Last date for receiving proofs: 21 November 2016. Karolina Kocon. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Michael Durkan, Trustee Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, 12 October 2016 (2632105) Kent, ME4 4AF, 01634 894700, [email protected] 17 October 2016 (2632066)

In2632123 the Canterbury County Court No 59 of 2015 In2632064 the Dudley County Court SANDRA POWER No 94 of 2012 Currently residing at 2 Oakfield House, 11 The Vale, Broadstairs, Kent MARK DAVID BROADBENT CT10 1RB; lately residing at Cherry Trees, Callis Court Road, In bankruptcy Broadstairs, Kent CT10 3AG Final Intended Dividend: MARK DAVID BROADBENT; who at the date Social worker of the bankruptcy order, 08/05/2012 a BUTCHER resided at 36 Notice is hereby given pursuant to Section 301 of the INSOLVENCY Windsor Grove, Wordsley, Stourbridge, West Midlands DY8 5AQ and ACT 1986 that a General Meeting of the above named company will carried on business as Mark Broadbent Butchers, 17 Wordsley Green, be held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 4 Wordsley, Stourbridge DY8 5PD. NOTE: the above-named was November 2016 at 10:00 am for the purpose of establishing a discharged from the proceedings and may no longer have a Creditors’ Committee, or in the event that a Committee is not connection with the addresses listed. established, resolving: A Butcher 1. That the Trustee be authorised to draw Category 2 disbursements Trading As: Mark Broadbent Butchers out of the assets as an expense of the estate at the rate disclosed in Notice is hereby given that I intend to declare a Dividend to the policy statement circulated to creditors with the Notice of the unsecured Creditors herein within a period of 2 months from the last Meeting date of proving. Last date for receiving proofs: 18 November 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 95 PEOPLE

Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In2632081 the County Court at Darlington 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, No 146 of 2012 [email protected] MISS NICOLA CRADDOCK 14 October 2016 (2632064) In Bankruptcy Individual’s Addresses: First and Final Dividend - Nicola Craddock; who at the date of the bankruptcy order, 27/07/2012 resided at 50 2632108In the High Court Tillage Green, John Fowler Way, Darlington, County Durham, DL2 No 2604 of 2011 2GL and lately residing at 2 Paxton Close, Newton Aycliffe, County SANTOSH KUMAR BURMAN Durham, DL5 7QE. Currently at 10 Speedwell Close, Hartlepool, Discharge status: Suspended Cleveland, TS26 0FD. NOTE: the above-named was discharged Currently of Flat 4A, Abunandran Building, 9 Lower Rouden Street, from the proceedings and may no longer have a connection with the Next to Birla Institute, KULKATA 700020, West Bengal India, formerly addresses listed. of Flat 2C, 12B Shakespeare Sarani, Kolkata, 700014, India, then of Birth details: 22 July 1983 121 Front lane, Upminster RM14 1XN, then of 62 Front lane, Bankrupt’s occupation: Marketing and Recruitment Manager Upminster, Greater London RM14 1XW Notice is hereby given that I intend to declare a Dividend to Birth details: 10 March 1961 unsecured Creditors herein within a period of 2 months from the last GP Locum date of proving. Last date for receiving proofs: 21 November 2016. Notice is hereby given, pursuant to Rule 11.2(1A) of the INSOLVENCY Contact details: LTADT North, Dividend Team, Ground Floor, Copthall RULES 1986 (as amended), that the Trustee intends to declare a First House, King Street, Newcastle Under Lyme, ST5 1UE and Final dividend to non-preferential unsecured creditors of the 17 October 2016 (2632081) Bankrupt’s estate within 2 months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their In2632071 the Newcastle Upon Tyne County Court debts or claims, and the names and addresses of their solicitors (if No 759 of 2015 any), to the Trustee at 2 Nelson Street, Southend on Sea, Essex SS1 MR JAMES WALTER DENT 1EF by no later than 15 November 2016 (the last date for proving). In Bankruptcy Creditors who have not proved their debt by the last date for proving Individual’s Addresses: First and Final Dividend Payment - 11 may be excluded from the benefit of this dividend or any other Swansfield Park Road, Alnwick, Northumberland, NE66 1AT dividend declared before their debt is proved. Birth details: 29 January 1955 Deborah Ann Cockerton (IP number 9641) of DCA Business recovery Bankrupt’s occupation: Printer LLP, 2 Nelson Street, Southend on Sea, Essex SS1 1EF Notice is hereby given that I intend to declare a Dividend to Date of appointment of Trustee: 25 July 2011 unsecured Creditors herein within a period of 2 months from the last Contact information for Trustee telephone number: 01702 344558 date of proving. Last date for receiving proofs: 21 November 2016. Optional alternative contact name: Keely Edwards, Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, [email protected] (2632108) 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 17 October 2016 (2632071) In2632065 the County Court at Truro No 151 of 1999 MR JOHN DAVID COE In2632082 the KINGS LYNN COURT In bankruptcy No 292 of 2009 Individual’s Addresses: RE : JOHN DAVID COE; who at the date of MR ANTHONY GEORGE ELLIS the bankruptcy order, 21/05/1999 resided at Barley Cottage Annexe, (t/a 1st About Blinds & 1st Anglia Blinds) Culmstock, Cullompton, Devon, EX15 3JN, Camera Operator, lately IN BANKRUPTCY residing at Youlstone Farm Annexe, Warbstow, Launceston, Cornwall, Individual’s Addresses: A FIRST & FINAL DIVIDEND - ANTHONY PL15 8UP and carrying on business as John Coe from Barley Cottage GEORGE ELLIS, stock controller, who at the date of the Bankruptcy Annexe, Culmstock, Cullompton, Devon, EX15 3JN and lately as a Order on 30/10/2009 was residing at and formerly trading at 12 Company Director. NOTE: the above-named was discharged from Cherrywood Avenue, Wicken Green, Fakenham,Norfolk NR21 7QJ as the proceedings and may no longer have a connection with the a supplier and fitter of domestic sunblinds as 1st About Blinds and addresses listed. Final Dividend. lately as 1st Anglia Blinds lately a director. NOTE: the above-named Birth details: 2 August 1948 was discharged from the proceedings and may no longer have a Bankrupt’s occupation: Company Director connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 23 March 1947 unsecured Creditors herein within a period of 4 months from the last Bankrupt’s occupation: NOT ENTERED date of proving. Last date for receiving proofs: 16 November 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 4 months from the last Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date of proving. Last date for receiving proofs: 18 November 2016. CF14 3ZA (02920 380137) [email protected], Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Tel: 029 2036 8750, Fax: 029 20 381318 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 14 October 2016 (2632065) [email protected] 14 October 2016 (2632082)

2632068In the Huddersfield County Court No 112 of 2013 In2632247 the Brighton Court MR IVAN FRANK COLLEDGE No 906 of 2010 In Bankruptcy MR ANGUS CALLUM FORD Individual’s Addresses: 9 Armitage Street, Primrose Hill, Huddersfield, In Bankruptcy West Yorkshire, HD4 6AJ. First and Final Dividend Individual’s Addresses: First and Final Dividend - ANGUS CALLUM Birth details: 23 October 1954 FORD, Taxi Driver of 416 Rumbolds Hill, Midhurst, West Sussex Bankrupt’s occupation: a Warehouseman GU29 9DA and carrying on business as Atford Private Hire Taxi Notice is hereby given that I intend to declare a Dividend to Service of 416 Rumbolds Hill, Midhurst, West Sussex GU29 9DA and unsecured Creditors herein within a period of 2 months from the last lately carrying on business as Cemyard, 1 New Cottages, Selham, date of proving. Last date for receiving proofs: 18 November 2016. Midhurst, West Sussex GU28 0PJ. NOTE: the above-named was Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 discharged from the proceedings and may no longer have a Piccadilly Place, London Road, Manchester, M1 3BN, connection with the addresses listed. [email protected] Birth details: 27 March 1964 14 October 2016 (2632068) Bankrupt’s occupation: Taxi Driver

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given that I intend to declare a Dividend to In2632095 the Coventry County Court unsecured Creditors herein within a period of 2 months from the last No 575 of 2011 date of proving. Last date for receiving proofs: 21 November 2016. MRS BARBARA FORREST HUGHES Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Also known as: Barbara Anne Forrest Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, in bankruptcy Kent, ME4 4AF, 01634 894700, [email protected] Individual’s Addresses: Final Intended Dividend: BARBARA FORREST 17 October 2016 (2632247) HUGHES also known as Barbara Anne Forrest; who at the date of the bankruptcy order, 12/12/2011 A QUALITY SYSTEMS ADMINISTRATOR resided at 52 New Street, Dordon, North 2632096In the County Court of Birmingham Warwickshire, B78 1TQ. NOTE: the above-named was discharged No 263 of 2010 from the proceedings and may no longer have a connection with the MR MARTIN HANSEL addresses listed. in bankruptcy Birth details: 10 November 1955 Individual’s Addresses: First & Final Dividend - MARTIN HANSEL, Bankrupt’s occupation: A QUALITY SYSTEMS ADMINISTRATOR. who at the date of the bankruptcy order, 1st February 2010, resided Notice is hereby given that I intend to declare a Dividend to 44 Cleeve Abbotsgate, Glascote, Tamworth, Staffs, B77 2QD - PRINT unsecured Creditors herein within a period of 2 months from the last BROKER and lately carrying on business as MDA Print Solutions, 44 date of proving. Last date for receiving proofs: 18 November 2016. Cleeve Abbotsgate, Glascote, Tamworth, Staffs, B77 2QD. NOTE: Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box the above-named was discharged from the proceedings and may no 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, longer have a connection with the addresses listed. [email protected] Birth details: 23 February 1960 14 October 2016 (2632095) Bankrupt’s occupation: Print Broker Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2632135 the BRISTOL COURT date of proving. Last date for receiving proofs: 21 November 2016. No 315 of 1998 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box MR PAUL EDGAR ISAACS 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, DECEASED [email protected] Individual’s Addresses: RE : PAUL EDGAR ISAACS (DECEASED), Milk 17 October 2016 (2632096) Roundsperson, at the time of bankruptcy order date 8/9/1998, residing at 30 Summerhouse, Tickenham, Clevedon, North Somerset, BS21 6SN, and lately trading as a private hire taxi business as In2632093 the Newcastle upon Tyne County Court Caroles Taxis from his home address, and previously trading from 6/8 No 490 of 2015 High Street, Portishead, North Somerset, BS20 6EW, and also trading ANDREA HARVEY in partnership with his wife as S & P Taxis from 6/8 High Street, In Bankruptcy Portishead, North Somerset, BS20 6EW.-NOTICE OF FINAL Current Address: Rex House, Billy Mill Avenue, North Shields, Tyne & INTENDED DIVIDEND. NOTE: the above-named was discharged Wear NE29 0RQ. Occupation: Florist. Date of birth: 4 July 1965. from the proceedings and may no longer have a connection with the Trading name: Andreas Florists.. addresses listed. Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency Birth details: 1 December 1953 Rules 1986 (as amended) that the Trustee intends to declare a first Notice is hereby given that I intend to declare a Dividend to and final dividend to creditors of the bankrupt’s estate within two unsecured Creditors herein within a period of 4 months from the last months of the last date for proving specified below. Creditors who date of proving. Last date for receiving proofs: 16 November 2016. have not yet done so must prove their debts by sending their full Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, names and addresses, particulars of their debts or claims and the Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff names and addresses of their solicitors (if any) to the Trustee at Tait CF14 3ZA (02920 380178) [email protected] Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon 14 October 2016 (2632135) Tyne NE3 3LS by no later than 11 November 2016 (the last date of proving). Creditors who have not proved their debt by the last date of proving may be excluded from the benefit of this dividend or any In2632084 the WAKEFIELD COURT other dividend declared before the debt is proved. Date of No 67 of 2013 Appointment: 22 September 2015. Office Holder details: Gordon MR ANDREW MCTERNAN Smythe Goldie (IP No 5799) of Tait Walker LLP, Bulman House, IN BANKRUPTCY Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS. Further Individual’s Addresses: A FIRST & FINAL DIVIDEND - Andrew details contact: Sarah Dorkin, E-mail: [email protected], Tel: McTernan, a Warehouse Person, who at the date of the Bankruptcy (0191) 2850321, Reference: 1001863/GSG/SD.. Order on 09/04/2013 resided at 40 George Street, Outwood, Gordon Smythe Goldie, Liquidator Wakefield, WF1 2LH in the County of West Yorkshire. NOTE: the 13 October 2016 (2632093) above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 21 April 1968 In2632248 the County Court of Sheffield Notice is hereby given that I intend to declare a Dividend to No 1760 of 2009 unsecured Creditors herein within a period of 2 months from the last MS JAYNE CAROLINE HORSLEY date of proving. Last date for receiving proofs: 18 November 2016. in bankruptcy Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Individual’s Addresses: First & Final Dividend - JAYNE CAROLINE 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, HORSLEY, who at the date of the bankruptcy order, 3rd September [email protected] 2009, resided at 366 Manor Lane, Sheffield, South Yorkshire, S2 1UN. 14 October 2016 (2632084) NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 22 May 1962 Bankrupt’s occupation: Taxi Driver 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: 18 November 2016. Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 14 October 2016 (2632248)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 97 PEOPLE

In2632133 the County Court at Banbury In2632126 the Peterborough County Court No 87 of 1994 No 348 of 2012 MR STEVEN JACK MESSENGER TERENCE WILLIAM REDHEAD In bankruptcy In bankruptcy Individual’s Addresses: RE : STEVEN JACK MESSENGER; who at the Final Intended Dividend: TERENCE WILLIAM REDHEAD ; who at the date of the bankruptcy order, 24/11/1994, resided at 11 CHURCH date of the bankruptcy order, 05/11/2012 a Signaller resided at 84 LANE, MILCOMBE, BANBURY, OXON, OX15 4SA. NOTE: the Gilpin Street, Peterborough, PE1 3BS and lately residing at 15A above-named was discharged from the proceedings and may no Wisbech Road, March, PE15 8ED, and formerly of 1 Bittern Way, longer have a connection with the addresses listed. Final Dividend. March, Cambridgeshire, PE15 9HX and 14 Turnbull Road, March, Birth details: 24 November 1994 Cambridgeshire, PE15 9RX. NOTE: the above-named was discharged Bankrupt’s occupation: Unemployed from the proceedings and may no longer have a connection with the Notice is hereby given that I intend to declare a Dividend to addresses listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 4 December 1966 date of proving. Last date for receiving proofs: 16 November 2016. A Signaller Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 2 months from the last CF14 3ZA (02920 380137) [email protected], date of proving. Last date for receiving proofs: 18 November 2016. Tel: 029 2036 8750, Fax: 029 20 381318 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 14 October 2016 (2632133) 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 14 October 2016 (2632126) 2632094In the County Court at Banbury No 87 of 1994 STEVEN JACK MESSENGER In2632097 the County Court at Coventry In bankruptcy No 335 of 2012 RE : STEVEN JACK MESSENGER; who at the date of the bankruptcy ZANE ROBERT ROETT order, 24/11/1994, resided at 11 CHURCH LANE, MILCOMBE, In Bankruptcy BANBURY, OXON, OX15 4SA. NOTE: the above-named was First and Final Dividend. Zane Robert Roett; who at the date of the discharged from the proceedings and may no longer have a bankruptcy order, 18/07/2012 resided at 18 Lowry Close, Bedworth, connection with the addresses listed. Final Dividend. Warwickshire, CV12 8DG NOTE: the above-named was discharged Birth details: 24 November 1994 from the proceedings and may no longer have a connection with the Unemployed addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 10 September 1973 unsecured Creditors herein within a period of 4 months from the last Assurance Analyst date of proving. Last date for receiving proofs: 16 November 2016. Any other name: Zane Robert Smith Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 2 months from the last CF14 3ZA (02920 380137) [email protected], date of proving. Last date for receiving proofs: 18 November 2016. Tel: 029 2036 8750, Fax: 029 20 381318 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 14 October 2016 (2632094) 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 14 October 2016 (2632097) In2632134 the Medway County Court No 136 of 2013 ROGER MURPHY In2632085 the High Court Of Justice In Bankruptcy No 12746 of 1993 Residing at 9 Over Minnis, New Ash Green, Longfield, Kent, DA3 8JA MR MICHAEL BERNARD SPATZ Birth details: 31 March 1965 bankruptcy Unknown Individual’s Addresses: Michael Bernard Spatz; who at the date of the Notice is hereby given, pursuant to Rule 11.2 (1A) of the bankruptcy order, 26/04/1994 resided at Ham Farm Cottage, Hogg INSOLVENCY RULES 1986, that it is my intention to declare a first Lane, Elstree, Hertfordshire WD6 3AN, unemployed, lately of 17 The and final dividend to creditors of the above-named estate no later Heath, Radlett, Hertfordshire WD7 3AN, formerly of 69 Wimpole than two months from the last date for proving. Creditors who have Street, London W.1 and lately trading in partnership with another as not yet done so are required, on or before 15 November 2016, to London Health Consultancy at 9 Duke Street, London W.1 and 10 send their proofs of debt to Jamie Taylor of Begbies Traynor (Central) Harley Street, London W.1, as a Trichologist. NOTE: the above- LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, named was discharged from the proceedings and may no longer have SS1 2EG, (IP Number: 002748), the Trustee in Bankruptcy of the a connection with the addresses listed. Final Dividend above individual who was appointed on 09 January 2014 and, if so Birth details: 5 October 1951 requested, to provide such further details or produce such Bankrupt’s occupation: Unemployed documentary or other evidence as may appear to the Trustee to be Notice is hereby given that I intend to declare a Dividend to necessary. A creditor who has not proved his debt before the date unsecured Creditors herein within a period of 4 months from the last specified will be excluded from the dividend. date of proving. Last date for receiving proofs: 23 November 2016. Any person who requires further information may contact the Joint Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Trustee by telephone on 01702 467255. Alternatively, enquiries can Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff be made to Michael Conway by e-mail at michael.conway@begbies- CF14 3ZA (02920 380137) [email protected], traynor.com or by telephone on 01702 467255. Tel: 029 2036 8750, Fax: 029 20 381318 Jamie Taylor, Trustee 17 October 2016 (2632085) 13 October 2016 (2632134)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

2632124In the Dudley Court In2632375 the Peterborough County Court No 364 of 2010 No 156 of 2013 GRAHAM KEITH TART STUART CHARLES WILSON IN BANKRUPTCY In Bankruptcy A FIRST & FINAL DIVIDEND. GRAHAM KEITH TART, RETIRED, who Residential Address: 48 High Street, Maxey, Peterborough PE6 9EE. at the date of the bankruptcy order on 02/12/2010 resided at 97 Date of Birth: 25 April 1957. Occupation: Subcontractor. Farmer Way, Tipton, West Midlands, DY4 OBL NOTE: the above- Take notice that the Trustee of the above named debtor's estate, named was discharged from the proceedings and may no longer have intend to make a first and final distribution to creditors. Creditors of a connection with the addresses listed.Bankrupt’s date of birth: the above bankrupt are required to send in their name and address Birth details: 29 November 1936 and particulars of their claim to the Trustee at the address below, by Notice is hereby given that I intend to declare a Dividend to 11 November 2016. Any creditor who does not prove their debt by unsecured Creditors herein within a period of 4 months from the last that date may be excluded from the dividend. It is the intention of the date of proving. Last date for receiving proofs: 18 November 2016. Trustee that the distribution will be made within 2 months of the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date for proving claims, given above. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Office Holder Details: Alec D Pillmoor (IP number 7243) of Baker Tilly [email protected] Creditor Services LLP, Two Humber Quays, Wellington Street West, 14 October 2016 (2632124) Hull HU1 2BN. Date of Appointment: 19/6/15 (following a block transfer of insolvency cases, Andrew Appleyard who had been appointed trustee on 23/10/13). Further information about this case is In2632279 the County Court at Tunbridge Wells available from Leanne Skipworth at the offices of Baker Tilly Creditor No 122 of 1997 Services LLP on 01482 607 200. MR FRANCIS MICHAEL TAYLOR Alec D Pillmoor , Trustee (2632375) bankruptcy Individual’s Addresses: FRANCIS MICHAEL TAYLOR; who at the date of the bankruptcy order, 25/09/1997 a truck driver of The Bungalow,Station Road, Borough Green, Kent TN15 8EX. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 16 November 1945 Bankrupt’s occupation: NOT ENTERED 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: 23 November 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], Tel: 029 2036 8750, Fax: 029 20 381318 17 October 2016 (2632279)

In2632127 the Leeds County Court No 1099 of 2013 ALAN THOMPSON In Bankruptcy Residential Address at date of Bankruptcy Order: 27 The Roundway, Morley, Leeds, West Yorkshire, LS27 0JR Birth details: 4 March 1959 A Self Employed Driver and lately a Company Director Notice is hereby given pursuant to Rule 11.2 of the INSOLVENCY RULES 1986 of my intention to declare a First and Final Dividend to ordinary Unsecured Creditors are required on or before 11th November 2016 (last Date to Prove), to submit their proofs of debt to me Raymond Stuart Claughton, of Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, DB17 7DB, the Trustee and if so requested, to provide such further details or produce such documentary or other evidence as may appear to me to be necessary. A dividend will be declared within 2 months of the Last Date to Prove. A Creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not participated in it the first dividend or any other dividend declared before his debt is proved. Raymond Stuart Claughton (IP No. 119) Trustee, Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley lane, Shipley, West Yorkshire, BD17 7DB. 01274 598585 Date of Appointment: 14th October 2013 Raymond Stuart Claughton, Trustee 12 October 2016 (2632127)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 99 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ADAMS , Robert 104 High Street, Blunsdon, Swindon Will Writing and Probate, Intestacy 20 December 2016 (2632146) SN2 7AB. 14 July 2016 Specialists, Lindsey House, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

ALCOCK , Joyce 19 Sunvale Avenue, Haslemere, Surrey Bells Solicitors Limited, 11 South 30 December 2016 (2632154) Elizabeth GU27 1PH. 9 May 2016 Street, Farnham, Surrey GU9 7QX. (Dermot Francis Burke and Susan Alison Brooks)

ALLEN , Trevor New House, Knapp Road, Wotton- Co-op Legal Services Limited, Aztec 30 December 2016 (2632158) Under-Edge, Gloucestershire GL12 650, Aztec West, Almondsbury, 7HN. 30 April 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BRYANT , MR C/Camino des cingle 27 castillo, 10 De Marlene Cox, THE OLD BANK, 353 21 December 2016 (2631763) ARTHUR ALICK puerto De soller, majorca, spain. WALSGRAVE ROAD, COVENTRY, RETIRED. 30 August 2005 WEST MIDLANDS, CV2 4BG.

BAKER , Frederick Plasgeller Care Home, Intermediate Rycroft, 48a Greenland Road, 20 December 2016 (2632150) Road, Brynmawr NP23 4SE, 43 Brynmawr NP23 4DU. (Elgan Scott Eastville Road, Tyllwyn, Ebbw Vale Rees and Barbara Price.) NP23 6AH . Steel Worker. 27 August 2016

BARTLETT , Edward 83 Allectus Way, Witham, Essex CM8 Bright & Sons, West House, West 30 December 2016 (2632142) John 1NY. 14 June 2016 Square, Maldon CM9 6HA.

BEDDOES , William 8 New Barn Street, Plaistow, London Paul Robinson Solicitors LLP, Regis 20 December 2016 (2632152) Albert E13 8JA. Lorry Driver (Retired). 7 House, 98 High Street, Billericay, February 2016 Essex CM12 9BT. Ref: Lee Hibell (Pearl Rose Lilian Barber)

BELFIELD , Roy The Linhay, Fordens Lane, Holcombe, Scott Richards, Newfoundland 30 December 2016 (2632157) James Dawlish, Devon EX7 0LD. 8 August House, 4 Regent Street, Teignmouth, 2016 Devon TQ14 8SL. (Nita Mary Belfield, Mark Jonathan Belfield and Rory Giles Belfield)

BELL , Joan The Holt Retirement Home, Main Lisa Melonie Turner, 8 Hallgarth, 20 December 2016 (2632161) Street, Hutton Buscel, Scarborough, Pickering, North Yorkshire YO18 7AP North Yorkshire. Farm Hand (Retired). 20 September 2016

BENNETT , Ruth 73 Lant Avenue, Llandrindod Wells, Margraves Solicitors, Old Court 30 December 2016 (2632283) Elizabeth Powys LD1 5EH. 11 March 2016 Chambers, Spa Road, Llandrindod Wells, Powys LD1 5EY. (Haydn Lewis and Clive Victor Margrave-Jones)

BENNETT , Mrs 54 NORTHUMBERLAND ROAD, Sinclair Hughes Ltd, Sandra Ann 20 December 2016 (2631317) Marian STOCKPORT, SK5 8LT. 25 October Sinclair, HAWTHORN HOUSE, 14 2015 MANCHESTER ROAD, WILMSLOW, SK9 1BG.

BERGER , Richard 7 CHADBONE CLOSE, AYLESBURY, Tanya Suzanne Smith, 1 PEBBLE 20 December 2016 (2630365) Adrian (Richard HP20 2PS. 26 July 2016 LANE, AYLESBURY, HP20 2JH. Adrian Allen)

BLACKTIN , Lillian 4 Shepherds Croft, Stroud, WSP Solicitors, 2nd Floor, 65 30 December 2016 (2632156) Joy King Gloucestershire GL5 1US. 12 May 2016 London Road, Gloucester GL1 3HF. (Peter Robert Mardon)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

BLISS , Charles Alan 31 Port Hill Gardens, Shrewsbury SY3 Linder Myers, Talbot House, Market 30 December 2016 (2632140) 8SB. 5 October 2016 Street, Shrewsbury SY1 1LG. (Timothy Michael Preece)

BRADFIELD , Marion Flat 5, 19 Anchorage Road, Sutton R. R. Williams & Son, Warwick 20 December 2016 (2632151) Coldfield, West Midlands B74 2PJ. 24 House, 9 High Street, Sutton May 2016 Coldfield B72 1XP. (R. R. Williams & Son.)

BRAILSFORD , Janis 415 Wallisdown Road, Poole BH12 Insley & Partners, 66 Victoria Road, 28 December 2016 (2632155) Mary 5DA. Hairdresser (Retired). 22 Ferndown, Dorset BH22 9JA. (Karl September 2016 Spencer Brailsford.)

BRAZIER , Ernest 1 Juliet Road, Lapal, Halesowen, West M J Darby & Company, 107 Kent 30 December 2016 (2632138) Reginald Midlands. 22 December 2015 Road, Halesowen B62 8PB. (Michael John Darby)

BRETT , Bridget 72 Riddons Road, Grove Park, London Co-op Legal Services Limited, Aztec 30 December 2016 (2632141) SE12 9QT. 7 May 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BROMLEY , St Leonards on Sea, East Sussex. 24 Heringtons LLP Solicitors, 21 30 December 2016 (2632145) Rosemary Lavender August 2016 Eversley Road, Bexhill-on-Sea, East Sussex TN40 1HA. (Irene Mary Mitchell and Robert Ian Mitchell)

BROOKS , Leonard 16 Lyndhurst Avenue, Southall, Co-op Legal Services Limited, Aztec 30 December 2016 (2632143) Middlesex UB1 3DU. 25 May 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BROWNE , Gillian Foxenhole Farm, Bishopswood, Chard, Beviss & Beckingsale, Law 30 December 2016 (2632144) Anne (Gillian Anne Somerset TA20 3RY (formerly of The Chambers, Manor House, High Unstead) Barn, Ford Bridge, Monkton, Honiton Street, Honiton, Devon EX14 1DJ. EX14 4TR) . 7 July 2016

BURBIDGE , Lilian Watlington and District Nursing Home, Hedges Law, 16 Market Place, 23 December 2016 (2632147) Marjorie Hill Road, Watlington, Oxfordshire Wallingford, Oxfordshire OX10 0AE. OX49 5AE. 6 May 2016

BURNS , David 12 Ridgeway Moor, Sheffield S12 3XW. Co-op Legal Services Limited, Aztec 30 December 2016 (2632159) Martin 10 July 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BURT , Denis Robin FLAT 27, SHREVEPORT HOUSE, Llys Cennen Solicitors, Harold Burt, 21 December 2016 (2627159) LONDON, N19 3TH. Local Authority 52 COLLEGE STREET, Employee. 9 March 2016 AMMANFORD, SA18 3AG.

BURTON , Stephen Flat 9, The Pines, 23 The Knoll, Laytons Solicitors LLP, 2 More 28 December 2016 (2629731) William Beckenham, Kent BR3 5UE. School London Riverside, London SE1 2AP. Master (Retired). 21 May 2016 Ref: SKG/PAJ/034396.1 (Robert Kendall and Ian Anthony Burman.)

CAFFREY , Patrick 125 Brooke Road, Oakham, Rutland Hegarty LLP, 48 Broadway, 30 December 2016 (2632149) Kevin LE15 6HQ. 15 July 2016 Peterborough PE1 1YW. (Mervyn Cliffe and Susan Margaret Cliffe)

CHEVIS , Daphne Tangle Ore, Charlton Road, Singleton Kenny Solicitors, 6 Whyke Lane, 30 December 2016 (2632160) Eva PO18 0HD. 30 July 2016 Chichester, West Sussex PO19 7UR.

COATES , Mr Roger The Old Hall HAMMOND STREET, Julian Puckett, 44 HIGH STREET, 20 December 2016 (2631738) John MAPPOWDER, STURMINSTER WEST END, SOUTHAMPTON, SO30 NEWTON, DT10 2EH. Retired solicitor. 3DR. 7 January 2016

COCK , Margaret Venn House, Lamerton, Tavistock, Nash & Co Solicitors LLP, Beaumont 30 December 2016 (2632280) McDonald Devon PL19 8RX. 16 July 2016 House, Beaumont Park, Plymouth PL4 9BD. (John Garfield Wyatt)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 101 PEOPLE

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

COLEMAN , Martin Crumplehorn Barn, Sandpit Lane, Blandy & Blandy LLP, One Friar 28 December 2016 (2628417) Thomas Dunsden, Reading, Berkshire RG4 9PQ. Street, Reading, Berkshire RG1 1DA. Publisher. 28 July 2016 Ref: STS/COL/328/2 (Anthony Patrick Coleman.)

COLLINS , Malcolm 38 Flockton Road, East Bowling, Eatons, The Old Library, 34 Darley 30 December 2016 (2632174) Bradford. 23 March 2016 Street, Bradford BD1 3LH. (Kathleen Ann Evans and Angela Elaine Dawson)

COLLON , Robert 48 Hereford Road, Luton, Bedfordshire Lloyds Bank Private Banking, Exeter 20 December 2016 (2632171) John LU4 0PS. 14 August 2016 Estates Office, PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

CONNOR , Paul 11 Spring Gardens, Bradford. 4 March Eatons Solicitors, The Old Library, 34 30 December 2016 (2632281) Vincent 2016 Darley Street, Bradford BD1 3LH. (John Graeme Irvine Brown)

COPPIN , Edith 11 Midvale Drive, Druids Heath, Bourne Jaffa & Co, 35 High Street, 30 December 2016 (2632173) Marlene Birmingham B14 5UZ. 6 July 2016 Kings Heath, Birmingham B14 7BH. (Partners of Bourne Jaffa & Co)

COWLING , Harold 2 Northbrook Road, Shapwick, The Executor of the Estate of the late 30 December 2016 (2632211) Thomas Ralph Bridgwater, Somerset TA7 9LN. 24 Harold Thomas Ralph Cowling, PO August 2016 Box 370, Stevenage SG1 9BB.

CREASE , John 7 Guildford Road, St Anne’s, Bristol Veale Wasbrough Vizards LLP, 30 December 2016 (2632162) Henry Edgar BS4 4BE. 23 March 2016 Narrow Quay House, Narrow Quay, Bristol BS1 4QA. (Nigel Puddicombe)

CROSSLEY , 9 Violet Terrace, Berwick-upon-Tweed, The Will Writing Company Ltd, Ergo 30 December 2016 (2632209) Thomas Andrew Northumberland. 23 February 2016 House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham NG11 6JS. (The Family Trust Corporation Limited)

CULLEN , MRS FOUR WINDS, VICTORIA PARADE, James Mark Brady, The London 20 December 2016 (2630739) Edith Lillian RAMSGATE, Kent, England, CT11 8EB. Gazette (2527), PO Box 3584, Retired. 29 September 2016 Norwich, NR7 7WD.

DART , Phyllis 54 Perinville Road, Torquay, Devon Kitsons LLP, Minerva House, 30 December 2016 (2632172) Marjorie TQ1 3PA. 2 May 2016 Orchard Way, Torquay TQ2 7FA. (Phillip Ireland and Lynn Smith)

DAVEY , Spencer 9 Greenbank Terrace, Callington, Co-op Legal Services Limited, Aztec 30 December 2016 (2632210) David Cornwall PL17 7BU. 22 March 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DAVIES , Donald 32 Waverley Crescent, Wickford, Essex Cunningtons LLP, Great Square, 30 December 2016 (2632202) Roy SS11 7LN. 12 September 2016 Braintree, Essex CM7 1UD. (Christine Bailey and Lance David Davies)

DOHERTY , Bernard 51A Myrtle Road, Acton, London W3 Lawrence Stephens Solicitors, 50 30 December 2016 (2632175) Patrick 6DZ. 2 September 2016 Farringdon Road, London EC1M 3HE. (Maureen Bernadette Dee)

DOOLAN , Violet 47 Westerhill Road, Fitton Hill, Oldham Co-op Legal Services Limited, Aztec 20 December 2016 (2632163) OL8 2SH. 28 August 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DOUGLAS , Austin 31 Newport Drive, Fishbourne, Kenny Solicitors, 6 Whyke Lane, 30 December 2016 (2632200) John Chichester, West Sussex PO19 3QQ. 8 Chichester, West Sussex PO19 7UR. June 2016

DOUGLAS , Jill 31 Newport Drive, Fishbourne, Kenny Solicitors, 6 Whyke Lane, 30 December 2016 (2632287) Winifred Chichester, West Sussex PO19 3QQ. Chichester, West Sussex PO19 7UR. 13 July 2015

DUDLEY , Dorothy Alba Rose Residential Home, Keldhead Lisa Melonie Turner, 8 Hallgarth, 20 December 2016 (2632203) Mabel Hall, Middleton Road, Pickering, North Pickering, North Yorkshire YO18 7AP Yorkshire. Librarian (Retired). 25 September 2016

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

DURRANT , Leonard 2 Tanrallt Terrace, Pwllheli, Gwynedd, Dixon Rigby Keogh, 402 High Street, 28 December 2016 (2629238) Kingsley LL53 5EL. Metal Worker (retired). 27 Winsford, Cheshire CW7 2DP. Ref: August 2015 CMD/DURRANT (Frances Rosalind Cushing.)

EDWARDS , Robert Chelston, The Street, Crookham Brooks & Partners, Lyons House, 2 30 December 2016 (2632186) Arthur Village, Fleet, Hampshire GU51 5SH. 28 Station Road, Frimley, Surrey GU16 August 2016 7JA. (Michael Terence Brooks)

ELLIOTT , David 38 Colegate, Leam Lane, Gateshead, Lambert Taylor & Gregory Solicitors, 20 December 2016 (2632191) Stanley Tyne and Wear NE10 8PP (Formerly 9 Walker Terrace, Gateshead, Tyne Birchdale Care Home, Moore Street, and Wear NE8 1EB. Ref: LG/ Gateshead, Tyne and Wear NE8 3PN) 13619.2/Elliott (Andrew Peter Fireman (Retired) . 11 April 2016 Weldon)

FISKE , Grace Joan Shipdham Manor Residential Home, Steeles Law Solicitors, 3 St Nicholas 20 December 2016 (2632193) Chapel Street, Thetford IP25 7LB. 15 Street, Diss, Norfolk IP22 4LB. February 2016

FORTY , Elyse Flat 20 Tor Haven, Abbey Road, Wollen Michelmore LLP, Carlton 30 December 2016 (2632185) Louise Torquay, Devon TQ2 5NB. 23 March House, 30 The Terrace, Torquay, 2016 Devon TQ1 1BS. (Katrina Vollentine and Christopher Martyn Linton)

FOXALL , Mary 20 Brackendale Way, Stourbridge, Waldrons, Capstan House, The 23 December 2016 (2632181) West Midlands DY9 7HF. 5 April 2016 Waterfront, Merry Hill DY5 1XL. (David Graham Boxley)

FRASER , Peggy 234 STROUD ROAD, TUFFLEY, Jane West, The London Gazette 21 December 2016 (2630737) GLOUCESTER, GL4 0AU. 3 May 2016 (2525), PO Box 3584, Norwich, NR7 7WD.

GARNER , Patricia Apple Tree Lodge, 12 Ringmore Road, Tozers LLP, 2-3 Orchard Gardens, 28 December 2016 (2628407) Mary Shaldon, Devon TQ14 0AA. Secretary Teignmouth, Devon TQ14 8DR. Ref: (Retired). 1 September 2016 SMH/G180-8/SW (Tozers Trust Corporation Limited.)

GOLDCROWN , Magnolia Court, 181 Granville Road, Goodman Derrick LLP, 10 St Bride 30 December 2016 (2632189) John London NW2 2LH. 4 October 2016 Street, London EC4A 4AD. (Stephanie Caroline Jane Brafman)

GOODCHILD , The Cambridge Nursing & Residential Chorus Law Ltd, Heron House, 20 December 2016 (2632197) Davina June Care Home, 61 Cambridge Park, Timothy’s Bridge Road, Stratford- London, UNITED KINGDOM, E11 2PR. upon-Avon CV37 9BX. Tel: 01789 Previous Address: 10 Ewanrigg 777 346. Terrace, London, UNITED KINGDOM, IG8 7QJ . Statisician (retired). 14 February 2016

GROCOCK , 107 Worrall Avenue, Arnold, SGC Solicitors, 25 Derby Road, Long 30 December 2016 (2632187) Rosemary Sharon Nottingham NG5 7GL. 23 June 2016 Eaton, Nottingham NG10 1NA.

GROWCOTT , 120 Leabank Road, Dudley, West Silks Solicitors Ltd, 27 Birmingham 30 December 2016 (2632182) Terence Joseph Midlands DY2 0BA. 14 August 2016 Street, Oldbury, West Midlands B69 4DY. (Martin Richard Thomas)

HAECKER , Ellen 38 Brocklesby Road, Grimsby, N E Bridge McFarland Solicitors, 19 6 January 2017 (2632178) Isabella Lincolnshire DN34 5NF. 2 October 2016 South St Marys Gate, Grimsby, N E Lincolnshire DN31 1JE.

HAMPSHIRE , Maria 18 Heath Drive, Boston Spa, Leeds Castle Sanderson, 64/66 Austhorpe 30 December 2016 (2632288) Rita LS23 6PB. 28 January 2016 Road, Leeds LS15 8DZ. (Mavis Rita Booth and Paul Harold Hampshire)

HARRIS , Ronald 9 Drummond Ride, Tring HP23 5DE. Robert Barber & Sons, 7 Church 20 December 2016 (2632199) Edward Retired Plastics Fabricator. 12 June Street, Eastwood, Nottingham NG16 2015 3BP. (Patrick Mullins and Donald Coulson Howard.)

HARRIS , Eva 20 Melrose Avenue, Billingham, Chorus Law Ltd, Heron House, 20 December 2016 (2632183) Durham, TS23 2JW. Supervisor (retired) Timothy’s Bridge Road, Stratford- Widow of Joseph Edward Harris Painter upon-Avon CV37 9BX. Tel: 01789 and Decorator (retired). 5 September 777 346. 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 103 PEOPLE

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

HARRISON , Robert 5 Mondemont Close, Holbeach, Calthrops Solicitors LLP, 61 High 30 December 2016 (2632188) John Lincolnshire PE12 7EP. 22 September Street, Holbeach PE12 7EA. (Craig 2016 Spencer Delaney, Julia Mary Cole and Kevin Pallister)

HATCH , Harry Palm Court Nursing Home, 7 Marine Probate and Estate Administration, 30 December 2016 (2632184) Parade, Dawlish EX7 9DJ. 5 October 59 Main Street, Willerby HU10 6BY. 2015 (Richard Broad)

HAWKES , James 13 Queensway, Sturton by Stow, Bell Wright & Co Ltd, 7 Lord Street, 30 December 2016 (2632201) Stephen Peter Lincoln LN1 2AD. 26 August 2016 Gainsborough DN21 2DF. (Christopher James Michael Hawkes)

HAWKINS , Donald 38 Ockley Lane, Hassocks, West Griffith Smith Farrington Webb LLP 30 December 2016 (2632198) Denby Sussex BN6 8BD. 3 October 2016 Solicitors, 32 Keymer Road, Hassocks, West Sussex BN6 8AL. (Christopher Denby Hawkins and Adrian Mark Bell)

HAWKINS , Roger 17 Fulford Walk, Carlisle, Cumbria CA3 Scott Duff and Co, 40 King Street, 20 December 2016 (2632194) Keith 9RA. 1 October 2016 Penrith, Cumbria CA11 7AY.

HAYWARD , Tudor Lodge, 18-20 Manor Road, Hallett & Co, 11 Bank Street, 20 December 2016 (2632196) Frederick Charles Folkestone, Kent CT20 2SA previously Ashford, Kent TN23 1DA. (Tobias John of Pym House, Charing, Ashford, Kent Eliot Crump as Attorney for Richard TN27 0DW . 30 June 2016 Harry Rix)

HEALY , William Flat 5, 2 Mount Royd, Manningham Gordons LLP, Riverside West, 30 December 2016 (2632195) Patrick Lane, Bradford BD8 7NE. 23 August Whitehall Road, Leeds LS1 4AW. 2016 (Gordons LLP)

HIGGINSON , Thornfields, 8 Milford Road, Lymington, Heppenstalls Solicitors Ltd, 75 High 30 December 2016 (2632192) Stanley Frederick Hampshire. 24 May 2016 Street, Lymington, Hampshire SO41 9YY. (Mr J W Ellis and Mrs J D Ellis)

HILDRETH , Janet 55 Strangeways, Watford, Hertfordshire Hanney Dawkins & Jones, 21 Bridge 30 December 2016 (2632180) Rose WD17 4SR. 24 April 2016 Street, Pinner, Middlesex HA5 3HX.

HODGETTS , Joyce 5 Silverdale Road, Earley, Reading, Blandy & Blandy LLP, One Friar 28 December 2016 (2628434) Eileen Berkshire. Retired. 17 August 2016 Street, Reading, Berkshire RG1 1DA. Attn: Deborah Clark Ref: HOD/68/1 (Robert James Braggins and Jonathan Brian Gater.)

HOLMAN , Raymond Bethesda Care Home, 5 Hove Park ASB Law LLP, Horizon House, 23 December 2016 (2632190) Gardens, Hove BN3 6HN previously of Eclipse Park, Sittingbourne Road, 15 Hallwards, Staplehurst, Tonbridge, Maidstone, Kent ME14 3EN. (Glen Kent TN12 0NT . 16 September 2016 Alan Miles and Ellen Christine Lambert)

HOOKER , Henry 14 Garden Walk, Mote Park, asb law LLP, Horizon House, Eclipse 30 December 2016 (2632179) Arthur Maidstone, Kent ME15 8GA. 14 Park, Sittingbourne Road, September 2016 Maidstone, Kent ME14 3EN. (Beryl Ivy Hooker, Glen Alan Miles and Ellen Christine Lambert)

HUGHES , Robert Rose Garth, Keldholme, Lisa Melonie Turner, 8 Hallgarth, 20 December 2016 (2632286) William Kirkbymoorside, York YO62 6LZ. Pickering, North Yorkshire YO18 7AP Insurance Salesman (Retired). 17 September 2016

HULBERT , Ursula 25 Cheyney Walk, Westbury, BA13 Ralph Hulbert, The London Gazette 20 December 2016 (2629275) Charlotte 3UH. 27 July 2016 (2517), PO Box 3584, Norwich, NR7 7WD.

HUMPHREYS- 20 Maes Yr Hafod, Menai Bridge, Swayne Johnson Solicitors, 17 Trinity 30 December 2016 (2632242) JONES , Gareth Anglesey. 20 June 2016 Square, Llandudno LL30 2RN. John

HURLEY , David Bell Lane, Brightwell-Cum-Sotwell . Slade Legal, 7 St Martin's Street, 20 December 2016 (2632405) Helicopter Pilot, Queen's Flight (retired). Wallingford, Oxon OX10 0AN. Ref: 23 September 2016 SCT/H3504.1 (Jeremy Hodson, Lisa Marie Mcqueen and Beverly Ann Keith.)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

INGHAM , Margaret 12 Sawley Street, Skipton, North QualitySolicitors Mewies, Clifford 31 December 2016 (2632245) Ellen Yorkshire BD23 1SX. School Matron House, Keighley Road, Skipton BD23 (Retired). 4 August 2016 2NB. (Ref: CCJ\CEA\2061-3). (Christopher Charles Jackson and William Alfred Ingham.)

JACKSON , Patricia Brendoncare Froxfield, Littlecote Road, MacAuley & Co, Merlin House, 20 December 2016 (2632285) Anne Froxfield, Marlborough, Wiltshire SN8 Church Street, Hungerford RG17 3JY. 30 April 2016 0JG. (Michaela Hoggarth and Jonathan Lowe)

JEFFRIES , Judith 28 Eadhelm Court, Penlee Close, APS Legal & Associates, The 30 December 2016 (2632243) Edenbridge, Kent TN8 5FD. 21 June Worksop Turbine Centre, Shireoaks 2016 Triangle Business Park, Coach Close, Worksop, Nottinghamshire S81 8AP. (Erica Louise Hancock)

JOHNS , Allyson 28 Billingshurst Road, Broadbridge Coole Bevis LLP, 14 Carfax, 21 December 2016 (2632268) Falconer Heath, Horsham, West Sussex RH12 Horsham, West Sussex RH12 1DZ 3LW. School Teacher (Retired). 24 (Coole Bevis) September 2016

JOHNSTONE , 6 Marten Avenue, Bromborough, Wirral, Lees Solicitors LLP, 52A Grange 28 December 2016 (2629943) Philippa Palmer CH63 0JS. Retired. 30 August 2016 Road, West Kirby, Wirral CH48 4EF. Ref: HJH/KLJ/J242364.001 (Mark John Duckworth.)

JONES , Enid Violet Lletyglyd, Ffairfach, Llandeilo, Ungoed Thomas & King, The Quay, 28 December 2016 (2629200) Carmarthenshire, SA19 6PF. 28 June Carmarthen, Carmarthenshire SA31 2016 3LN. Ref: L61/CG/GD/118222 (Jeffrey Brian Jones and Joan Jones.)

JUDD , James Flat 11, Cotswold Court, Gee Street, Chorus Law Ltd, Heron House, 20 December 2016 (2632177) Daniel London, UNITED KINGDOM, EC1V Timothy’s Bridge Road, Stratford- 3RX. Telecommunications Engineer upon-Avon CV37 9BX. Tel: 01789 (retired). 25 August 2016 777 346.

KAUR , Nirmal 59 Bath Road, Walsall, West Midlands. Waldrons, Capstan House, The 23 December 2016 (2632270) 4 July 2016 Waterfront, Merry Hill DY5 1XL. (Jasbir Singh Pooni)

KENSIT , Joan 14 Cheyne Court, Park Road, QualitySolicitors Copley Clark, 30 December 2016 (2632244) Doreen Banstead, Surrey SM7 3BS. 22 August Curzon House, 24 High Street, 2016 Banstead, Surrey SM7 2LJ. (Neil Anthony Hughes)

KENT , Beatrice 50 Cress Road, Slough, SL1 2XT. Sales Chorus Law Ltd, Heron House, 20 December 2016 (2632269) Louisa Mary Administator (Retired). 26 August 2016 Timothy’s Bridge Road, Stratford- upon-Avon CV37 9BX. Tel: 01789 777 346.

KYNASTON , 25 Dunmore Court, Dunmore Drive, Tozers LLP, 2-3 Orchard Gardens, 28 December 2016 (2628402) Barbara Madge Alice Shaldon, Teignmouth, Devon TQ14 Teignmouth, Devon TQ14 8DR. Ref: 0BS (formerly of Grasshoppers, Higher SMH/K01050-8/SW (David Reginald Woodway Road, Teignmouth, Devon Mantripp and Ian Gerald Mantripp.) TQ14 8RB) . Housewife. 11 April 2016

LAWS , George 3 Appley Terrace, Roker, Sunderland, Mortons Solicitors, 112 High Street 28 December 2016 (2629212) William SR6 0NR. Clerk, Glass Manufacturing West, Sunderland SR1 1TX. Ref: Company (retired). 11 January 2016 ALT/LAWS0038/2 (James McDonald Laws.)

LE GRICE , Joyce Bloomfield Care Home, Salisbury Road, BLB Solicitors, 1 Edgar Buildings, 30 December 2016 (2632213) Mary Paulton, Bristol BS39 7BD. 26 January George Street, Bath BA1 2DU. 2016 (Angela Margaret Le Grice and Catherine Mary Le Grice-Mack)

LEE , Reverend Clive The Old Farmhouse, 48 Hollow Lane, Gardner Croft LLP, 2 Castle Street, 20 December 2016 (2632241) Warwick Canterbury, Kent CT1 3SA. 26 June Canterbury, Kent CT1 2QH. 2016 (Christopher More and Peer Christopher Le Fleming)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 105 PEOPLE

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

LOSH-ATKINSON , 3 Harriet Court, Norwich NR1 2DG Fosters Solicitors, William House, 19 30 December 2016 (2632176) Douglas Alfred formerly of 5 Welsford Road, Eaton Bank Plain, Norwich NR2 4FS. (Ellen Rise, Norwich NR4 6QA . 23 September Alison Hancock and Keith Murray 2016 Duncan)

MACE , Brenda 12 Bloxwich Lane, Walsall, West Guardian Wills Ltd, 6 The Holloway, 30 December 2016 (2632215) Russell Midlands WS2 7JU. 11 July 2016 Swindon, Dudley DY3 4NT. (Nigel Paul Brooker)

MACKAY , Louise Carnarvon Nursing Home, 22-24 The Probate Bureau Ltd, 3 Crane 20 December 2016 (2632291) Elizabeth Carnarvon Road, Clacton-on-Sea, Mead Business Park, Crane Mead, Essex formerly of 210 Hookfield, Ware, Hertfordshire SG12 9PZ. Harlow, Essex CM18 6QP . 4 (David Hartley West) December 2015

MANNS , Robert Rakelands Nursing Home, London Montague Ledgisters, 41-41A Haven 20 December 2016 (2632212) John Road, Liss GU33 7PH. 27 April 2016 Green, Ealing, London W5 2NX. (Louise Thomas and Tracey Ledgister)

MARSHALL , 17 Ridgeway Hill, Newport NP20 5DG. QualitySolicitors hpjv, 14 Baneswell 30 December 2016 (2632229) Treverton Thomas 30 January 2016 Road, Newport NP20 4BP. James

MC LEARY , Selvin 6 Dodson Street, London SE1 7QL. 28 Seth Lovis & Co Solicitors, 25 John 30 December 2016 (2632224) Osburn August 2016 Street, Bloomsbury, London WC1N 2BS.

MCMENEMY , 5 Sandringham Place, Hucknall, Co-op Legal Services Limited, Aztec 30 December 2016 (2632223) Valerie Nottingham NG15 8EU. 19 May 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MELLOR , Stephanie Handsworth Methodist Home, 9 West Slater Heelis LLP, Lloyds Bank 30 December 2016 (2632230) Margaret Road, Bowdon WA14 2JL formerly of Buildings, 16 School Road, Sale, Flat 22 Easingwold, Regent Road, Cheshire M33 7XP. Altrincham WA14 1RT . 27 September 2016

MINNEY , Peter 3 Queen Street, Rushden, Wilson Browne Solicitors, The Manor 30 December 2016 (2632235) Jeffrey Northamptonshire NN10 0HA. 5 House, Market Square, Higham October 2016 Ferrers, Northamptonshire NN10 8BT. (Rachel Ann Hawkins)

MOSER , Julie Turnpike Cottage, Newbridge, Wilsons Solicitors LLP, Alexandra 30 December 2016 (2632226) Sybella Callington, Cornwall PL17 7HL. 20 July House, St Johns Street, Salisbury 2015 SP1 2SB. (Peter George Jeffreys)

NEWMAN , Christine 7 Hull Green, Matching Green, Essex Whiskers LLP, 6 Mitre Buildings, 30 December 2016 (2632218) CM17 0QD. 4 March 2016 Kitson Way, Harlow, Essex CM20 1DR. (Veronica M Vowles and John J Roberts)

NICHOLS , Susan 2 Fauklands, Station Road, Shipton John Welch & Stammers, 24 Church 30 December 2016 (2632228) Elizabeth under Wychwood, Chipping Norton, Green, Witney, Oxfordshire OX28 Oxfordshire OX7 6BQ . 19 August 2016 4AT. (John Welch & Stammers)

NOON , John James The Limes Care Home, Main Street, Sills & Betteridge LLP, 46 Silver 30 December 2016 (2632234) Scopwick, Lincolnshire (formerly of 9 Street, Lincoln LN2 1ED. (John Darby Old Place, Sleaford, Lincolnshire) . 19 and Valerie Darby) October 2015

O'HARA , James Challow Mead, Silver Lane, West Brethertons LLP, Franklins House, 28 December 2016 (2629840) Philip Challow, Wantage, Oxfordshire, OX12 Manorsfield Road, Bicester OX26 9TN. Civil Servant. 28 October 2015 6EX. Ref: EKS/107142-4 (Stephen O'Hara.)

PANKHURST , 65 Woodlands Avenue, Woodley, Blandy & Blandy LLP, One Friar 28 December 2016 (2628422) Ronald Owen Reading, Berkshire. Retired. 29 Street, Reading, Berkshire RG1 1DA. November 2015 Attn: Deborah Clark Ref: Pan/40/1 (Jonathan Brian Gater.)

PAREEZER , Peter 7 Radcliffe Court, Scunthorpe, North Hetts Solicitors, 11 Wells Street, 20 December 2016 (2632238) Barry Lincolnshire DN16 1JW. Steelworker Scunthorpe, North Lincolnshire DN15 (Retired). 24 August 2016 6HW. (Michael Connell.)

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

PEACOCK , John 83 Thornfield Road, Linthorpe, Coles Solicitors, 7 Church Street, 20 December 2016 (2632292) Clive Middlesbrough TS5 5BZ. Teacher Guisborough, North Yorkshire TS14 (Retired). 22 July 2016 6HG. Ref: VJ/027096. (Peter Alexander Gibson).

PEACOCK , 83 Thornfield Road, Linthorpe, Coles Solicitors, 7 Church Street, 20 December 2016 (2632233) Margaret Jane Middlesbrough, TS5 5BZ. Teacher Guisborough, North Yorkshire, TS14 (Retired). 6 August 2016 6HG. Ref: VJ/027097 (Peter Alexander Gibson and Alexander Irving Spurr)

PECHER , Anton Magdeburger, Bad Windsheim, 91434, Ramsdens Solicitors LLP, Oakley 20 December 2016 (2632415) Germany. Retired. 17 July 2016 House, 1 Hungerford Road, Edgerton, Huddersfield HD3 3AL. Ref: VJM/802268-1 (Christopher Ashford Reynolds.)

PERRY , Eric 166 Main Road, Wilford, Nottingham. The Will Writing Company Ltd, Ergo 30 December 2016 (2632216) 17 February 2016 House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham NG11 6JS. (The Family Trust Corporation Limited)

PHIPPS , John 47 Hatton Road, Cheshunt, The Probate Bureau Ltd, 3 Crane 20 December 2016 (2632227) Albert Edward Hertfordshire EN8 9QG. 7 July 2016 Mead Business Park, Crane Mead, Ware, Hertfordshire SG12 9PZ. (David Hartley West)

POWELL , Norman 2 City Villas, Barsham, Beccles, Suffolk Sprake & Kingsley, 16 Broad Street, 30 December 2016 (2632232) Pryce NR34 8JT. 1 September 2016 Bungay, Suffolk NR35 1EN. (Peter Charles Boggis)

PREECE , Dennis 25 Alcombe Grove, Stechford, Everys Solicitors, 46 New Street, 20 December 2016 (2632214) Michael Birmingham, West Midlands B33 8SB. Honiton, Devon EX14 1BY. (Everys 7 June 2015 Solicitors)

QURESHI , Abdul 137 Ashburnham Road, Luton, Messrs Neves, AW House, 6-8 Stuart 30 December 2016 (2632217) Baqi Bedfordshire LU1 1JW. 26 January Street, Luton LU1 2SJ. (Safdar 2012 Qureshi and Talat Iqbal)

REZAKHANLOU , 25 Oaklands, Bulmershe Road, Blandy & Blandy LLP, One Friar 28 December 2016 (2628420) Roshanak Woodley, Reading. 2 October 2015 Street, Reading, Berkshire RG1 1DA. Attn: Deborah Clark Ref: REZ/4/1 (Via a Power of Attorney, Graham Egerton Benwell.)

RICHARDSON , Buchan House, Buchan Street, Chorus Law Ltd, Heron House, 20 December 2016 (2632221) Jeffrey Hazel Cambridge, Cambridgeshire, UNITED Timothy’s Bridge Road, Stratford- KINGDOM, CB4 2XL. Company upon-Avon CV37 9BX. Tel: 01789 Director - Engineering (retired). 7 777 346. August 2016

ROSS , Ian Harvey Hendon, London. 25 May 2016 Pearlmans Solicitors, 39 Finchley 20 December 2016 (2632219) Lane, London NW4 1BX. (Susan Ross)

RUNDLE , Brian 49 Appledore Road, Cardiff CF14 3HW. Everett Tomlin Lloyd & Pratt, 19 Gold 30 December 2016 (2632220) 4 May 2016 Tops, Newport NP20 4PH. (David Julian Wells)

SANDELL , Dennis Ardath, Hastings Road, Bexhill. 2 Heringtons LLP, 1 Upper Lake, 30 December 2016 (2632236) William October 2016 Battle, East Sussex TN33 0AN. (Helen Crouch and David Harry Sandell)

SANDELL , Brian Flat 4, Friary Court, Burton Street, Greenwoods Solicitors LLP, 30 December 2016 (2632222) Leslie Peterborough PE1 5AE. 18 September Monkstone House, City Road, 2016 Peterborough PE1 1JE. (Greenwoods Solicitors LLP)

SAUNDERS , Sybil Iona, Station Road, Rhosneigr, Tinsdills Solicitors, 15-19 Marsh 28 December 2016 (2629736) Mary Anglesey, LL64 5QP. Housewife. 8 Parade, Newcastle under Lyme, August 2016 Staffordshire ST5 1BT. Ref: RM/ 042232.7 (Peter James Charles Hamilton and Martin William Roberts.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 107 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

SHERIDAN , Michael 48 Rowner Road, Gosport, Hampshire Warner Goodman LLP, Portland 30 December 2016 (2632225) John PO13 9UF. 9 August 2016 Chambers, 66 West Street, Fareham, Hampshire PO16 0JR. (James Brinsley Sheridan)

SHORT , Lynne Wirral. 25 May 2016 Hillyer McKeown LLP, 1 Hamilton 30 December 2016 (2632237) Caroline Anne Square, Birkenhead, Wirral CH41 6AU.

SHRUBSOLE , Betty April House, Flowers Lane, Spire Solicitors LLP, 50 Connaught 30 December 2016 (2632290) Attleborough NR17 1BB. 30 April 2016 Road, Attleborough, Norfolk NR17 2BP. (Carl Eugene Heywood and Colin David Wright)

SIMS , Richard 70 Redlands Road, Fremington, Slee Blackwell LLP, 12 Mill Street, 28 December 2016 (2626198) Ernest Frank Barnstaple, Devon. Electrical Engineer Bideford, Devon EX39 2JT. Attn: (Retired). 21 July 2016 Charlotte Mitchell Ref: CM/160782/ Sims (Nicola Cooper and Andrew Cooper.)

SLACK , Stanley 26 Barley Lane, Exeter EX4 1TD. 26 Co-op Legal Services Limited, Aztec 30 December 2016 (2632252) Buddy March 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SMART , Helen Wyn 59 Sandringham Avenue, Vicars Cross, Roger Peacock, Knights Professional 30 December 2016 (2632249) Chester, Cheshire CH3 5JF. 19 April Services Limited, 34 Cuppin Street, 2016 Chester CH1 2BN. (Eleri Wyn Hartely)

SMITH , Deborah 102A Agar Grove, Camden, London Hunters Solicitors, 9 New Square, 20 December 2016 (2631751) Jane NW1 9TL. 10 May 2016 Lincoln's Inn, London WC2A 3QN. Ref: 46233-1 (Irene Gertrude Smith.)

SMITH , Mrs Betsy 52 PRINCESS ROAD, HINCKLEY, LE10 Tina Smith, 58 BERMUDA VILLAGE, 20 December 2016 (2630730) Jean 1EB. 11 March 2016 NUNEATON, CV10 7PN.

SNOW , Keith 6 Raleigh Court, Daventry NN11 0TN. Woodcock and Thompson, 53A High 30 December 2016 (2632289) Laurence 29 August 2016 Street, Daventry NN11 4BQ. (Gillian Smith)

STEPHENSON , Mrs 2 SWANNELL COURT, TAVERNERS Trevor Jones, 5 THORNBURY 1 January 2017 (2631815) Olive WAY, HODDESDON, EN11 8FA. Office CLOSE, STEVENAGE, SG2 8SQ. Clerk. 3 October 2016

STROUD- 2 Niblet Close, Kingswood, Bristol Co-op Legal Services Limited, Aztec 30 December 2016 (2632251) DRINKWATER , Roy BS15 9GL. 2 July 2016 650, Aztec West, Almondsbury, Godfrey Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SURETY , Robert 80 Bell Holt, Ely, Cambridgeshire CB7 Ward Gethin Archer Solicitors, 30 December 2016 (2632275) Meredith 4EF. 22 August 2016 Market Place, Ely, Cambridgeshire CB7 4QN. (Ward Gethin Archer Solicitors)

TAPLIN , Alan 11 The Green, Bromley, Kent. 5 August Whitehead Monckton, Monckton 28 December 2016 (2628630) Godfrey 2016 House, 72 King Street, Maidstone, Kent ME14 1BL. (John Taplin.)

TAYLOR , Roger 170 Bunbury Road, Northfield, Wallace Robinson & Morgan, 4 Drury 20 December 2016 (2632239) William Birmingham B31 2DJ. 24 July 2016 Lane, Solihull B91 3BD. (Janice Ann Fraser and Stephen Paul Fraser)

TAYLOR , mrs 180 CHURCHBURY ROAD, LONDON, Steven john Taylor, HAVENSIDE, 25 December 2016 (2630846) doreen lillian SE9 5JA. housewife. 10 September BACK LANE, HULL, HU12 0PU. 2016

THOMPSON , Sunnymead, Park Hill Road, Torquay, Boyce Hatton Solicitors LLP, 58 The 28 December 2016 (2628470) Reginald Devon, TQ1 2DZ. 22 July 2016 Terrace, Torquay, Devon TQ1 1DE. Ref: MJR.acm.THO.131-3

THORNTON , 19 West Hall Garth, South Cave, Hamers Solicitors, 5 Earls Court, 30 December 2016 (2632273) Edward Alan Brough HU15 2HA. 23 July 2016 Priory Park East, Hull HU4 7DY. (Mark Sutton)

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

TILLEY , Cyril Flat 11 Freeman Court, London SW16 Fraser & Fraser, 39 Hatton Garden, 20 December 2016 (2631755) Frederick (Frederick 4QR. Previously of 94 Standford Road, London EC1N 8EH. Ref: Cyril Tilley) London SW16 4QA . . 3 August 2011 48750/ASF/BC/[ASF]/YM (Andrew Fraser.)

TITLEY , Barbara Wirral CH63 3BJ. 15 July 2016 Hillyer McKeown LLP, 1 Hamilton 30 December 2016 (2632250) Joan Square, Birkenhead, Wirral CH41 6AU.

TONKS , Norma St Faith’s Nursing & Dementia Home, Hugh James Solicitors, Hodge 21 December 2016 (2632274) Northcroft House, Malvern Road, House, 114-116 St Mary Street, Cheltenham GL50 2NR . Secretary Cardiff CF10 1DY. Ref: SJON/TAP/ (Retired). 20 August 2016 TON00066/00001. (Lloyds Bank Plc)

TROUP , Rose Ann Heath Lodge Residential Home, Longmores Solicitors LLP, 24 Castle 28 December 2016 (2629747) Danesbury Park Road, Welwyn AL6 Street, Hertford SG14 1HP. Ref: 9SN. Home Help (Retired). 1 July 2016 REW.TRO.13.1 (Richard Michael Horwood and Christopher Edward Pease.)

VAUGHAN , 33 Khartoum Road, Sheffield S11 8RD. Rosalind Watchorn Solicitors, 10 30 December 2016 (2632266) Christine 9 October 2016 Kenwood Park Road, Sheffield S7 1NF.

VAUGHAN , Folliott Oakfield Nursing Home, Weston Park, Thrings LLP, 2 Queen Square, Bath 20 December 2016 (2632253) Mary Eleanor Bath BA1 4AS. 1 September 2016 BA1 2HQ. (Elizabeth Margaret Evans and Jeremy John Thring)

VERNON- 16 Herringcote, Martin’s Lane, Franklins Solicitors, Walton House, 30 December 2016 (2632240) HARCOURT , Anne Dorchester-on-Thames, Wallingford, 15 Ock Street, Abingdon, Oxfordshire OX10 7RD . 5 October Oxfordshire OX14 5AN. (Helen 2016 Foreman and Julia Kent)

VIRGO , Eileen Brook View Nursing Home, Riverside Luff Brook Carter Solicitors, 521 28 December 2016 (2628408) Agnes Road, West Moors, Ferndown, Dorset Ringwood Road, Ferndown, Dorset BH22 0LQ. 9 May 2016 BH22 9AQ. Ref: NC/Virgo

VON HALPMANN , 17 Harbour Court, Abbey Slip, Hine Downing Solicitors, 8-14 30 December 2016 (2632265) Karl Eiger (Kingsley Penzance, Cornwall TR18 2LS. 20 Berkeley Vale, Falmouth, Cornwall Palmer) August 2016 TR11 3PH. (Christopher Alan Rose)

WARD , Gladys 10E Samuel Vale House, St Nicholas Mander Hadley Limited, 1 The 30 December 2016 (2632293) Mary Street, Coventry. 5 April 2016 Quadrant, Coventry CV1 2DW. (Mander Hadley Limited)

WARNER , David 10 Boston Close, Dereham, Norfolk, Ward Gethin Archer, 25 Market 20 December 2016 (2632394) Colin NR19 1PQ. Press Operator (retired). 2 Place, Dereham, Norfolk NR19 2AX. October 2016 Ref: DNH/W39092-1-0 (Susan Alice Smith.)

WATSON , George Redfield House, Redfield Hill, Bitton, Wilsons Solicitors LLP, Alexandra 30 December 2016 (2632267) Edgar Leighton Bristol BS30 6NX. 18 August 2011 House, St Johns Street, Salisbury SP1 2SB. (Peter George Jeffreys)

WEBB , Richard 5 Monks Lane, Lewes, East Sussex Hansells, Waterbank House, Station 30 December 2016 (2632259) BN7 1LW. 4 March 2016 Approach, Sheringham, Norfolk NR26 8RA. (Jonathan Webb, William Webb and Victoria Underdown)

WHEATLEY , Arthur 49 South Avenue, Abingdon OX14 1QR. The London Gazette (2518), PO Box 23 December 2016 (2632262) 27 June 2016 3584, Norwich NR7 7WD. (David Webb.)

WHITEHEAD , 45 Homebaye House, Seaton, Devon Milford & Dormor, Seaton House, 30 December 2016 (2632263) Margaret EX12 2LT. 16 August 2016 Marine Place, Seaton, Devon EX12 2QJ. (Domenica Tonina Fazio and William Charles Bennett)

WILKINSON , Bexhill-on-Sea, East Sussex. 14 Heringtons LLP Solicitors, 21 30 December 2016 (2632258) Margaret Elizabeth September 2016 Eversley Road, Bexhill-on-Sea, East Sussex TN40 1HA. (James Paul Mountford and Sally Louise Kinsey)

WILLIAMS , Philip 109 Howdale Road, Hull, HU8 9JY. Chorus Law Ltd, Heron House, 20 December 2016 (2632264) John Accountant Husband of Avril Ann Timothy’s Bridge Road, Stratford- Williams Retail Assitant. 30 May 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 109 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

WILLIAMS , Mary 75B Bryn Glas, , Cardigan, George Davies & Evans Solicitors, 20 December 2016 (2632261) Iona Ceredigion SA43 2EE. 23 September Castle Chambers, Grosvenor Hill, 2016 Cardigan, Ceredigion SA43 1HX

WILLIAMS , Allison 19 Edenbridge Drive, Radcliffe, Co-op Legal Services Limited, Aztec 30 December 2016 (2632255) Manchester M26 1GN. 14 June 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WILSON , Philip Seymour House, 36-38 Chester Road, Taylor Walton LLP, TW House, 28 December 2016 (2629529) Northwood, Middlesex, HA6 1BQ Station Approach, Harpenden, formerly of 11 Larkswood Rise, Pinner, Hertfordshire AL5 4SP. Ref: AJV/ Middlesex, HA5 2HH . Chartered WIL1740/1 Attn: Alison Voyce (Dr Accountant (retired). 14 September Ann Ray Tamara Wilson.) 2016

WOOD , Hilda May Brookwall Farm, St Helen’s Lane, Lilleker & King Accountants, 1 The 30 December 2016 (2632260) Wirksworth, Derbyshire DE4 4AF. 8 Mall, Market Street, Clay Cross, December 2011 Chesterfield S45 9JE. (Robert Andrew Wood)

WOODCROFT , 9 Belle Vue Close, Holbeach, Spalding, Spire Solicitors LLP, Holland Court, 30 December 2016 (2632256) Derek Bernard Lincolnshire. 6 August 2016 The Close, Norwich, Norfolk NR1 4DY. (Anthony Woodcroft, Stephen Woodcroft and Michelle Jones)

WOODS , Hubert 21 London Road, Aston Clinton, Austins Penny & Thorne, 175 High 30 December 2016 (2632254) Frank Buckinghamshire HP22 5HG. 31 Street, Berkhamsted, Hertfordshire January 2016 HP4 3AP.

WOOLMAN , Muriel 143 Willingdon Road, Eastbourne, East Hart Reade, 104 South Street, 30 December 2016 (2632294) Agnes Emily Sussex BN20 9AD. 13 July 2016 Eastbourne, East Sussex BN21 4LW.

WORBEY , Alec 83 Whitehill Road Hitchin Hertfordshire Notary Public Michael Hall Abbeyhill 24 December 2016 (2632257) Maurice SG4 9PH. 17 May 2016 Broadway Letchworth Garden City Herts SG5 3PT.

WRIGHT , John Flat 2, Samian House, Tadcaster Road, Hethertons LLP, Tudor Court, Opus 28 December 2016 (2629231) Anthony York, YO24 1QD. Civil Engineer Avenue, York Business Park, York (retired). 9 May 2015 YO26 6RS. Ref: SJC/18781/2 (Simon Hetherton.)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 111 112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 113 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | 115 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 2016 | ALL NOTICES GAZETTE