ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 PRINTED ON 10 FEBRUARY 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/8* Money/9* Companies/10* People/82* Terms & Conditions/114* * Containing all notices published online on 9 February 2016 STATE STATE

STATE APPOINTMENTS

2475717THE SCOTTISH GOVERNMENT Office of the Secretary of Commissions, St. Andrew’s House, Edinburgh, EH1 3DG The Queen having been pleased to approve that Paul Cariss DL be appointed Vice Lord-Lieutenant for the Area of Caithness to act for Her Majesty’s Lord-Lieutenant during her absence from the area, sickness or inability to act, a Commission in his favour bearing the date 4 February 2016 has been signed by the Lord-Lieutenant. February 2016 (2475717)

DEPUTY2475105 LIEUTENANT COMMISSIONS Notice is hereby given of three Commissions signed and sealed by HM Lord Lieutenant of the County and City of Bristol. Mrs Margaret Louise Cameron, 3 The Knoll, Portishead, Bristol BS20 7NU Mrs Susan Joan Davies BEM, 43 Norton Road, Upper Knowle, Bristol BS4 2EZ Mr Roger Gordon Opie, 1 Sion Spring House, Sion Hill, Clifton, Bristol BS8 4BS To be Deputy Lieutenants of the County and City of Bristol. Mrs Mary Prior MBE, HM Lord Lieutenant of Bristol 4 February 2016 (2475105)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

2475107A building certified for worship named New Creation Evangelistic Ministry, Capital House, 5 Rosenthal Road, Zone 2, Ground Floor, Catford, in the registration district of Lewisham, in the London Borough of Lewisham, was on 22nd January 2016 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1 (1) of the Marriage Acts Amendment Act 1958) Glyn Harris, Superintendent Registrar 28 January 2016 (2475107)

A2475106 building certified for worship named Kings Church Swansea, Heol y Gorse, Townhill, Swansea, in the registration district of Swansea in the Non-Metropolitan County/Metropolitan County of Swansea, was on 29th January 2016, registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958) Elizabeth Jarvis, Superintendent Registrar 2 January 2016 (2475106)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

FAIR PROCESSING NOTICE The Scottish Government Local Energy & Consents processes ENVIRONMENT & consent applications and consultation representations under The Electricity Act 1989. During the process, to support transparency in decision making, the Scottish Government publishes online at INFRASTRUCTURE www.energyconsents.scot. When making an email or paper representation you will automatically be opted in to its publication unless you choose to mark it as confidential. We may share your ENERGY personal data with DPEA and local Planning Authorities but will not publish your personal data (e.g. your name and address) as this is LONGPARK2475727 WIND FARM removed beforehand in compliance with the Data Protection Act. WIND PROSPECT DEVELOPMENTS 2 LTD (ACTING AS AGENT Should you choose not to provide your personal data then your FOR EDF ENERGY RENEWABLES LIMITED) representation will only be considered by Scottish Ministers and not ELECTRICITY ACT 1989 be shared for consideration with any other party. If you have any TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 concerns about how your personal data is handled, please email us THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT at: [email protected] or write to Local Energy & ASSESSMENT) (SCOTLAND) REGULATIONS 2000 Consents, 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 Wind Prospect Developments 2 Ltd (company registration 8LU (2475727) number 06892032, registered office at 7 Hill Street, Bristol BS1 5PU), acting as agent for EDF Energy Renewables Limited (Company Number 06456689, registered office 40 Grosvenor ENVIRONMENTAL PROTECTION Place, London, SW1X 7EN) has applied to the Scottish Ministers for consent to construct and operate a 7 turbine, 14 MW extension to 2475729ELRIG EGGS LIMITED Longpark Wind Farm near Stow in the Scottish Borders (Central POLLUTION PREVENTION AND CONTROL (SCOTLAND) Grid Reference NT 472 430) and for a direction under Section 57(2) of REGULATIONS 2012 the Town and Country Planning (Scotland) Act 1997 that planning In accordance with Paragraph 8 of Schcduie 4 to the Pollution permission for the development as proposed to be extended would Prevention and Control (Scotland) Regulations, notice is hereby given be 52 MW comprising 26 turbines with a ground to blade tip height of that ELRIG EGGS LIMITED has applied to the Scottish Environment 100-110 meters. Protection Agency (SEPA) for a permit under Regulation 13 of the Notice is hereby given that Wind Prospect Developments 2 Ltd Regulations, This is in respect of activities being carried out namely has now submitted to Scottish Ministers further information in the (INTENSIVE FARMING OF POULTRY) in an installation at Elrig Farm, form of Further Environmental Information (FEI#2) comprising Elrig, Port William, Newton Stewart, DG8 9RB. additional noise information and clarifications, a Unilateral The application contains a description of any foreseeable significant Undertaking, additional landscape information and updated effects of emissions from the installation on the environment and on ecology information in respect of the Longpark Wind Farm human health. Extension Environmental Statement Addendum. The application may be inspected, free of charge, at SEPA, Angus On 26th August 2015 Further Environmental Information (FEI#1) was Smith Building, 6 Parklands Avenue, Eurocentral, Holytown, ML1 submitted to the Consents Unit. This provided additional noise 4WQ from Monday to Friday between 9am and 4.30pm. information and clarifications. However, at that time, the consultation Please note that the- application contains details of; process was not fully completed for the purposes of the 2000 The applicant and the site. Regulations. The opportunity is now taken to re-advertise and The activities carried out. republish this Further Environmental Information (FEI#1). The installation ad any directly associated activity. Copies of both Further Environmental Information documents (FEI#1 The condition of the land (a site report) and Baseline Report; & FEI#2) are available for inspection, alongside the previously The raw and auxiliary materials, other substances and energy to be advertised Environmental Statement and Addendum, during normal used, or generated. office hours at: The nature, qualities and source of foreseeable emissions from the • Stow Town Hall, Earlston Road, Stow, Galashiels, TD1 2QS installation. • Melrose Library, 18 Market Square, Melrose, TD6 9PN The techniques for preventing, reducing and rendering harmless • Scottish Borders Council, Council Headquarters, Newtown St. emissions from the installation. Boswells, Melrose, TD6 0SA The proposed measures to be taken to monitor emissions. • The Scottish Government Library at Victoria Quay, Edinburgh, EH6 The measures to be taken to minimise waste production and recover 6QQ. wastes produced. The additional noise information includes large electronic data files. Any additional measures to ensure that no significant pollution is These can only reasonably be made available on CD and on the caused. website noted in the next paragraph. CDs including the data will be The climate change agreement in place for the installation, if placed on deposit at the locations described above. It would be applicable. impracticable to deposit paper copies of the data. An outline of the main alternatives, if any have been studied. The Further Environmental Information can also be viewed online at A non technical summary of the information referred to above. www.longparkextensiones.co.uk. Other information which the applicant may wish SEPA to take into Copies of the Further Environmental Information may be obtained account. from Wind Prospect Developments 2 Ltd (tel: 0131 225 8545) at a Written representation concerning this application may be made to charge of £30 (FEI#1) and £100 (FEI#2) hard copy and no charge on SEPA at the above address, or via the following email address; CD. HYPERLINK Any representations should be made in writing to The Scottish ‘‘mail to [email protected]” and if received within 28 Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 days of this notice, may be taken into consideration in determining the Broomielaw, Glasgow G2 8LU or emailed to application. Any such representations made by any person will be [email protected] identifying the proposal and entered in a public register, unless that person requests in writing that specifying grounds for objection or support, not later than 9th March they should not be entered. Where such a request is made, a 2016. statement will be included in the register indicating that Representations should be dated and should clearly state the name representations have been made that have been the subject of such (in block capitals) and full return email and postal address of those as request; this notice was published on 9 February 2016. (2475729) making representation. Only representations sent by email to the address stipulated will receive acknowledgement. All previous representations received in relation to this development remain valid.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Any person who wishes to make representations to South Ayrshire Planning Council about the environmental statement should make them in writing within that period to the Council at the above address or by TOWN PLANNING emailing [email protected] (2475722)

2475725SOUTH AYRSHIRE COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS STIRLING2475721 COUNCIL AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 (AS AMENDED), THE PLANNING (LISTED (SCOTLAND) ACT 1997 BUILDING CONSENT AND CONSERVATION AREA CONSENT The applications listed below are proposals requiring planning PROCEDURE) (SCOTLAND) REGULATIONS 2015 permission and/or Listed Building Consent which have been PLANNING APPLICATIONS submitted to Stirling Council and may be viewed online at Details and representation information: 09/02/16 www.stirling.gov.uk/onlineplanning. These applications, associated plans and supporting documents can Written comments may be made to the Planning Manager, Planning be viewed online. Applications can also be viewed at Burns House, Services, Stirling Council, Teith House, Kerse Road, Stirling FK7 7QA Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & (Telephone 01786 233660) within 21 days of this notice. 08:45-16:00hrs (Fri). Comments may be submitted online by using the Proposal/Reference: 16/00055/LBC/JBB website, by writing to us at the above address, or by emailing Address of Proposal: University Of Stirling, Airthrey Road, Stirling, [email protected] by 1/3/16 FK9 4LA Executive director of Economy, Neighbourhood and Environment Name and Address of Applicant: NOT ENTERED Where plans can be inspected: Burns House Burns Statue Square Ayr Description of Proposal: Downtakings, repairs and renovation works KA7 1UT to campus boundary walls Proposal/Reference: 16/00063/LBC LISTED BUILDING Proposal/Reference: 16/00052/LBC/ML Address of Proposal: 18 Doonfoot Rd, Ayr,KA7 4DN Address of Proposal: Land And Building Adjacent And West Of Touch Name and Address of Applicant: NOT ENTERED House, Touch Road, Cambusbarron Description of Proposal: Alterations and extension to listed building Name and Address of Applicant: NOT ENTERED (2475725) Description of Proposal: Renovation of existing derelict stone cottage in the grounds of Touch Estate including a new slate roof covering 2475724WEST DUNBARTONSHIRE COUNCIL and replacement timber windows with internal alterations to provide a PLANNING (LISTED BUILDINGS & BUILDINGS IN two bedroom cottage (2475721) CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below, together with the plans and other documents submitted with them, may be examined online at http:// FIFE2475719 COUNCIL www.wdcweb.info/uniform/dcsearch_app.asp . Written TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND representations may be made via e-mail to RELATED LEGISLATION [email protected] The applications listed in the schedule may be viewed online at within 21 days from the date of publication of this notice. All www.fifedirect.org.uk/planning Public access computers are available representations received will be made available for public inspection. in Local Libraries. Comments can be made online or in writing to Fife Executive Director of Infrastructure & Regeneration Council, Economy, Planning and Employability Services, Kingdom 4 February 2016 House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from Proposal/Reference: DC16/020 the date of this notice. Address of Proposal: 2 Sylvania Way South, Clydebank G81 1EA Proposal/Reference: 16/00315/LBC Name and Address of Applicant: Clydebank Co-operative Society Ltd, Address of Proposal: 8 Main Street, Carnock, Dunfermline, Fife KY12 2 Sylvania Way South, Clydebank G81 1EA 9JQ Description of Proposal: Alterations to shop front (2475724) Name and Address of Applicant: Belhaven Brewers Description of Proposal: Listed building consent for internal and external alterations including installation of windows SOUTH2475722 AYRSHIRE COUNCIL Proposal/Reference: 16/00330/LBC THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL Address of Proposal: Buckthorns House, Upper Largo, Leven, Fife IMPACT ASSESSMENT) SCOTLAND REGULATIONS 2011 KY8 6EA NOTICE UNDER REGULATION 17 Name and Address of Applicant: Mr And Mrs Trotter The proposed development at Proposed Wind Farm Altercannoch, Description of Proposal: Listed Building Consent for installation of an B7027 Main Street Barrhill - Council Boundary, South From Barrhill, external condenser unit Barrhill is subject to assessment under the Town and Country Proposal/Reference: 15/04243/LBC Planning (Environmental Impact Assessment) Scotland Regulations Address of Proposal: 219 High Street, Kirkcaldy, Fife KY1 1JD 2011. Name and Address of Applicant: Mr Jerzy Urmilowicz Notice is hereby given that an environmental statement has been Description of Proposal: Listed building consent for internal and submitted to South Ayrshire Council by Brookfield Renewable UK external alterations Limited relating to the planning application in respect of wind farm Proposal/Reference: 16/00239/LBC development comprising 8 turbines and associated infrastructure Address of Proposal: 8 Main Street, Carnock, Dunfermline, Fife KY12 notified to you under the Town and Country Planning (Development 9JQ Management Procedure) (Scotland) Regulations 2013 on 22nd Name and Address of Applicant: BELHAVEN BREWERY December 2015. Description of Proposal: Listed building consent for external Possible decisions relating to the application are: (i) approval of the alterations including repainting and formation of signage (2475719) application without conditions; (ii) approval of the application with conditions; (iii) refusal of the application. A copy of the environmental statement, the associated application SOUTH2475109 DOWNS NATIONAL PARK AUTHORITY and other documents submitted with the application may be SECTION 70 (8) PLANNING (LISTED BUILDINGS AND inspected online, or at Burns House, Burns Statue Sq, Ayr, KA7 1UT CONSERVATION AREAS) ACT 1990 between 0845-1645 (Mon-Thurs) and 0845-1600 (Fri) until 9.3.16 ALTERATIONS TO THE BOUNDARIES OF EXISTING Copies of the environmental statement may be purchased from CONSERVATION AREAS Brookfield Renewable UK Limited, 28 Thistle St, Edinburgh, EH2 1EN The South Downs National Park Authority has completed a review of at a cost of £400. Droxford Conservation Area and Exton Conservation Area.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

Notice is hereby given that, on 12th November 2015, the South 2 In pursuance of the powers granted by Section 1013 of the Downs National Park Authority adopted a Conservation Area Companies Act 2006, the Treasury Solicitor as nominee for the Character Appraisal and amended the boundaries of both Droxford Crown (in whom the property and rights of the Company vested and Exton Conservation Areas. when the Company was dissolved) hereby disclaims the Crown`s In carrying out the review the South Downs National Park Authority title (if any) in the property, the vesting of the property having has exercised the powers granted by Section 69 (2) of the Planning come to his notice on 16 November 2015. (Listed Buildings and Conservation Areas) Act 1990. The review has Assistant Treasury Solicitor looked at the character, the appearance and the special architectural 4 February 2016 (2475498) and historic interest of the Conservation Areas and has concluded that variations to the boundaries of these two Conservation Areas are appropriate and timely. Conservation Area boundary changes that have been made are Roads & highways summarised as follows:— Droxford – five separate extensions to incorporate parts of Police ROAD RESTRICTIONS Station Lane and Union Road on the west side of the Conservation Area and the mill race and a small sliver of land on the north eastern ROYAL2475110 BOROUGH OF GREENWICH side of the Conservation Area ROAD TRAFFIC REGULATION ACT 1984 AND HIGHWAYS ACT Exton - small extensions on the northern boundary to incorporate the 1980 village pound and on the eastern boundary to incorporate the bridge THE GREENWICH (WAITING AND LOADING RESTRICTION) across the river Meon (AMENDMENT NO. *) ORDER 201* Maps of the revised boundaries are held at the South Downs Centre, 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough North Street, Midhurst GU29 9DH and may be inspected there during of Greenwich (hereinafter referred to as “the Council”) proposes to the following hours: 09:00-17:00 Monday to Thursday 09:00-16:30 make the above-mentioned Order under section 6 and 124 of and Friday. The maps are also available to view on-line at: Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as https://www.southdowns.gov.uk/planning/planning-advice/ amended. conservation-area-appraisals-and-management-plans/ 2. The general effect of the Order would be to: together with the adopted Conservation Area Character Appraisals (a) provide ‘at any time’ waiting restrictions in Avery Hill Road, the Tim Slaney Director of Planning South Downs National Park Authority west side, for 10 metres opposite No. 288 Avery Hill Road; and (2475109) (b) make certain other changes to bring the Order in line with the on- street layout. 3. FURTHER NOTICE IS HEREBY GIVEN that the Council proposes, Property & land under section 90A of the Highways Act 1980, to construct the type of road hump known as a “speed table” in Avery Hill Road, across the PROPERTY DISCLAIMERS full width of the carriageway and located between No. 296 and No. 298 Avery Hill Road (opposite Anstridge Path). The Speed Table 2475531NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE would be an elevated section of carriageway with a flat top, between COMPANIES ACT 2006 75 and 100 millimetres higher at its highest point than the surrounding DISCLAIMER OF WHOLE OF THE PROPERTY carriageway and measuring approximately 20.5 metres in length, T S ref: BV21517630/2/ASY including the gradients which would each have a length of 1.5 metres. 1 In this notice the following shall apply: 4. A copy of the proposed Order and other documents, including a Company Name: TURNEY - WYLDE (NEWTON BARNS) LIMITED map, giving more detailed particulars of the Order, speed table and Company Number: 05371442 pedestrian crossing are available for inspection during normal office Interest: freehold hours until the end of six weeks from the date on which the Order is Title number: ND139219 made or, as the case may be, the Council decides not to make the Property: The Property situated at Land on The South Side of The Order, at the Directorate of Regeneration, Enterprise and Skills, Dunes, Newton by The Sea, Alnwick being the land comprised in the Strategic Transportation, Royal Borough of Greenwich, The Woolwich above mentioned title Centre, 35 Wellington Street, 6HQ. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 5. Further information may be obtained by telephoning Strategic Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Transportation on 020 8921 5580. Kingsway). 6. Any person who wishes to object to or make other representations 2 In pursuance of the powers granted by Section 1013 of the about the proposed Order or road humps should send a statement in Companies Act 2006, the Treasury Solicitor as nominee for the writing, specifying the grounds on which any objection is made, to the Crown (in whom the property and rights of the Company vested Royal Borough of Greenwich, PO Box 485, Kemp House, 152-160 when the Company was dissolved) hereby disclaims the Crown`s City Road, London, EC1V 2NX (quoting reference PCL/TMO/CC/ title (if any) in the property, the vesting of the property having 1000002841), to arrive by 1st March 2016. come to his notice on 16 November 2015. 7. Persons objecting to the proposed Order should be aware that in Assistant Treasury Solicitor view of the Local Government (Access to Information) Act 1985, this 4 February 2016 (2475531) Council would be legally obliged to make any comments received in response to this notice, open to public inspection. Assistant Director, Strategic Transportation NOTICE2475498 OF DISCLAIMER UNDER SECTION 1013 OF THE The Woolwich Centre, 35 Wellington Street, 6HQ COMPANIES ACT 2006 Dated 9th February 2016 (2475110) DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21517630/1/ASY 1 In this notice the following shall apply: ROYAL2475108 BOROUGH OF GREENWICH Company Name: TURNEY - WYLDE (NEWTON BARNS) LIMITED THE GREENWICH (FREE PARKING PLACES) (NO. 05) Company Number: 05371442 (AMENDMENT NO. 41) ORDER 2016 Interest: freehold 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough Title number: ND139218 of Greenwich on 8th February 2016 made the above-mentioned Order Property: The Property situated at Land and premises at Newton under sections 6 and 124 of and Part IV of Schedule 9 to the Road Barns, Newton by the Sea being the land comprised in the above Traffic Regulation Act 1984, as amended. The Order will come into mentioned title operation on 15th February 2016. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2. The general effect of the Order will be in Highcombe, the south Treasury of PO Box 70165, London WC1A 9HG (DX 123240 side, between approximately 9 metres and 15 metres west of No. 18 Kingsway). Highcombe, to remove free parking space and replace it with single yellow line ‘controlled hours’ waiting restrictions.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3. Further information may be obtained by telephoning Strategic Transportation on 020 8921 5869. 4. The Order and other documents giving more detailed particulars of the Order are available for inspection during normal office hours until the end of six weeks from the date on which the Order was made, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, SE18 6HQ. 5. If any person wishes to question the validity of the Order or of any of the provisions contained therein on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has not been complied with, that person may, within six weeks from the date on which the Order was made, apply for that purpose to the High Court. Assistant Director, Strategic Transportation The Woolwich Centre, 35 Wellington Street, SE18 6HQ Dated 9th February 2016 (2475108)

2475718STIRLING COUNCIL The STIRLING COUNCIL propose to make The Stirling Council (Various Roads, Footways and Footpaths) (Redetermination of Means of Exercise of Public Right of Passage) (Consolidation and Amendment No 8) Order 2016 under the Roads (Scotland) Act 1984. The Order will redetermine the following roads: Change of road to footpath De Moray Court, Cornton, Stirling as described in Schedule 1 to this Order, at present a road is to be redetermined as a footpath, the right of passage being exercisable by manual wheelchair, electric wheelchair and foot only. Road over which Means of Exercise of Public Right of Passage is to be Redetermined (Shared Surface) Cornton Road (B823), Cornton Road (unc.) Cornton, Stirling, A84T, Balkerach Street, Fir Street, Doune, Fourways Roundabout, Glen Road, High Street and Perth Road, Dunblane and Beechwood Park, Bellfield Road Footways and B8051 Newhouse, Stirling as described in Schedule 2 to this Order, at present footways/footpaths, the right of passage being exercisable by manual wheelchair, electric wheelchair and foot only, shall become cycle tracks, the right of passage being exercisable by pedal cycle, manual wheelchair, electric wheelchair and foot only Details can be examined at the Council’s offices, Housing and Environment Services, Endrick House, Stirling during normal office hours for 28 days from 10 February 2016. Objectors must state their reasons in writing to Robert Steenson, Director of Environment Services, Endrick House, Kerse Road, Stirling by 11 March 2016 quoting reference number TM/6 – SRO/2016(41). www.stirling.gov.uk or www.tellmescotland.gov.uk (2475718)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 7 OTHER NOTICES OTHER NOTICES

COMPANY2475728 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. (2475728)

2475113The form CB01 relating to a cross-border merger, was received by Companies House on: 3 February 2016 The particulars for each merging company are as follows: Daifuku Logan Ltd Sutton Road Kingston Upon Hull East Yorkshire HU7 0DR United Kingdom Private company limited by shares under the law of England and Wales Registered number 03116545 Registered in England and Wales at Companies House, Crown Way, Cardiff, CF14 3UZ Logan Teleflex (France) S.A.S. 7 Allee de la Seine Ivry-sur-Seine 94200 France Simplified joint stock company under the law of France Registered number 341973014 Registered in France at the Trade Registry of Creteil, 1 avenue du General de Gaulle Immeuble le Pascal Batiment, A 94049, Creteil cedex Information relating to Daifuku Logan Ltd is available from Companies House, Cardiff, CF14 3UZ Regulation 10 of The Companies (Cross-Border Mergers) Regulations 2007 requires copies of the draft terms of merger, the directors’ report and (if there is one) the independent expert’s report to be kept available for inspection. Please find below details of the meeting summoned under regulation 11 (power of court to summon meeting of members or creditors) 4 April 2016 at 10.00 AM at 2-14-5 Shiba, Minato-ku, Tokyo 105-0014 Japan (2475113)

COMPANY2475111 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. (2475111)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

TRUSTEE2475526 ACT 1925 – SECTION 27 TRUSTEES OF THE PX LIMITED PENSION PLAN The Trustees of the px Limited Pension Plan (“the Plan”) hereby gives notice that the Plan wound-up and terminated. The Trustees have secured or provided benefits to all persons entitled to pensions from the Plan as at the date it commenced winding-up on 26 June 2015. Anyone who believes that they are entitled to a pension or other benefits from the Plan and who has not already notified the Trustees of their claim, should write setting out details of their claim to the Trustees of the px Limited Pension Plan, C/o Simon Young, px Solutions Limited, px House, Westpoint Road, Stockton-on-Tees, TS17 6BF, within 2 months of the date of publication of this advertisement. If you are already in receipt of a pension from the Plan or have been written to by the Plan’s administrators and responded, there is no need to respond to this notice. (2475526)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 9 COMPANIES

OFFICIAL ADDRESS OF GROUPING: 29 CARLTON CRESCENT, SOUTHAMPTON SO15 2EW COMPANIES OBJECTS FOR WHICH THE GROUPING IS FORMED: THE GROUPING IS NOT ONE OF PROFIT MAKING BUT OF DEVELOPING THE ECONOMIC INTEREST OF ITS MEMBERS WITH THE AIM OF COMPANIES HOUSE DOCUMENTS AIDING AND EXPANDING THE ACTIVITIES OF EACH OF THEM IN THE MARKET OF THEIR RESPECTIVE COUNTRIES AND 2475490COMPANIES ACT 2006- UNREGISTERED COMPANIES INTERNATIONALLY, AS WELL AS OF IMPROVING AND ENHANCING Notice is hereby given, pursuant to Section 1064 and Section 1077 of THE RESULTS OF THE RESPECTIVE BUSINESSES. IN the Companies Act 2006 as applied to unregistered companies by the PARTICULAR, THE EEIG WORKS BY IMPROVING THE Unregistered Companies Regulations 2009, that in respect of the COMPETENCIES AND ABILITIES OF THE MEMBERS WITH undermentioned companies, documents of the following description PARTICULAR REFERENCE TO THE MEMBERS’ PROFESSIONAL were received by me on the dates indicated. AND BUSINESS FIELDS, FAVOURING AGGREGATION AND Company Company Name Documen Date of COOPERATION FOR INDIVIDUAL AND/OR MEDIUM TO LONG- Number t Type Receipt TERM PROJECTS. IT MAY, IN GENERAL UNDERTAKE, ALL ZC000073 The Peninsular and Oriental AR01 19/01/2016 OPERATIONS PERTAINING TO THE ABOVE MENTIONED BUSINESS Steam Navigation Company PURPOSE THAT MAY BE SUITED TO FACILITATING ITS ZC000185 DUNHAM BRIDGE AR01 26/01/16 ACHIEVEMENT. TO SUCH ENDS, THE GROUPING MAY NOTABLY: COMPANY (THE) - PERFORM VARIOUS BENEFITS AND SERVICES, ANY EXCLUDED, Tim Moss FOR MEMBERS AND OTHER PARTIES, WITH PARTICULAR Chief Executive & Registrar of Companies REFERENCE TO THE BUSINESS OF ADMINISTRATION AND Companies House, Crown Way, Cardiff CF14 3UZ (2475490) DEVELOPMENT OF COMMERCIAL ACTIVITIES; - PERFORM ALL REAL ESTATE CONTRACTS AND TRANSACTIONS WITH PARTICULAR REFERENCE TO CONVEY AND RENTAL TO EUROPEAN ECONOMIC INTEREST GROUPING THIRD PARTIES; - MANAGE AND SELL SHARES AND SECURITIES OWNED BY 2475685THE EUROPEAN ECONOMIC INTEREST GROUPING MEMBERS AND / OR EEIG; REGULATIONS 1989 - ORGANISE, MANAGE AND/OR PARTICIPATE IN TRADE FAIRS Notice is hereby given pursuant to Regulation 15(1)(a) of the European AND NATIONAL AND INTERNATIONAL EXPOS; Economic Interest Grouping Regulations 1989, of amendments in the - UNDERTAKE STUDIES, PROJECTS AND MARKET RESEARCH; particulars of the contract for the formation of the undermentioned - IMPLEMENT PROJECTS FOR SALES PROMOTION, ADVERTISING European Economic Interest Grouping. CAMPAIGNS AND PUBLIC RELATIONS INITIATIVES; Name of grouping: RADAMON EEIG - DIRECTLY MARKET - ALSO USING ITS OWN PERSONNEL AND Registration number of grouping: GE000292 THROUGH E-COMMERCE SOLUTIONS - THE MEMBERS’ Date of registration of grouping: 3rd July 2013 PRODUCTS AND SERVICES AND SUPPORT THEIR MARKETING Place of registration of grouping: Companies House, Crown Way, THROUGH THIRD PARTIES; Cardiff CF14 3UZ - PARTICIPATE IN NATIONAL AND EUROPEAN BIDS AND Official address of grouping: 29 CARLTON CRESCENT, C/O TENDERS; LAWDIT SOLICITORS LIMITED (BN), SOUTHAMPTON SO15 2EW - MANAGE BRANDS AND TRADE-MARKS; Particulars of amendment to the contract for the formation of the - ORGANISE AND/OR RUN TRAINING COURSES; grouping: Angelica Della Noce, Giuliana Denni, and Martina Baio - PERFORM VARIOUS SERVICES ON BEHALF OF THIRD PARTIES. have ceased to be members. CHANGES TO THE OBJECTS MUST RECEIVE UNANIMOUS Amendments to Article 2 and Article 7 of the contract of APPROVAL FROM THE MEMBERS. formation. SOLELY TO PURSUE THE OBJECTS AND WITHOUT IT BEING T Moss, Chief Executive & Registrar of Companies for England & CONSIDERED PREVALENT WITH RESPECT TO THE ACTIVITIES Wales, Companies House, Cardiff CF14 3UZ (2475685) INDICATED ABOVE, THE GROUPING MAY GENERALLY UNDERTAKE ALL FINANCIAL, REAL-ESTATE, COMMERCIAL AND BANKING OPERATIONS, AND GRANT ALL KINDS OF SURETIES THE2475559 EUROPEAN ECONOMIC INTEREST GROUPING AND REAL AND PERSONAL GUARANTEES TO THIRD PARTIES. IT REGULATIONS 1989 MAY ALSO TAKE OUT MORTGAGES AND LOANS IN GENERAL, Notice is hereby given pursuant to regulation 15(1)(b) of the European PURCHASE INTERESTS AND HOLDINGS IN COMPANIES AND Economic Interest Grouping Regulations 1989 that in respect of the COMPANY HAVING SIMILAR/AKIN BUSINESS PURPOSES, undermentioned European Economic Interest Grouping documents of WHETHER ITALIAN AND NON-, WITH THE EXCLUSION HOWEVER the following descriptions have been received by me on the date OF RETAINING, AT THEIR DOMICILE, THE SECURITIES AND indicated. ASSETS PROHIBITED AS PER LAW DECREE NO. 143 OF 3 MAY Name of grouping: EUROPE FASHION GROUP EEIG 1991 CONVERTED INTO LAW NO. 197 ON 5 JULY 1991. Number of grouping: GE000323 DETAILS BUSINESS LEGA PERMANE REGIST PLACE Place of registration of grouping: Companies House, Cardiff CF14 OF NAME L NT ERED OF 3UZ MEMBERS: FOR ADDRESS NUMBE REGIST Description of documents received: Appointment of a corporate MEMBERS M OR R RATION manager of an EEIG where the official address is in the UK. NAME REGISTER Date of receipt: 28th January 2016 ED OFFICE T Moss, Chief Executive and Registrar of Companies for England & GIORGIO GIORGIO NATU 99 VIA Wales, Companies House, Cardiff CF14 3UZ (2475559) BELLANTO BELLANTO RAL DELLA VITE NI NI PERS ROME ON 00187 THE2475558 EUROPEAN ECONOMIC INTEREST GROUPING ITALY REGULATIONS 1989 ANNA ANNA NATU 99 VIA Notice is hereby given pursuant to regulation 15(1)(a) of the European MARIA MARIA RAL DELLA VITE Economic Interest Grouping Regulations 1989 that the following GILENO GILENO PERS ROME European Economic Interest Grouping, whose official address is in ON 00187 Great Britain, has been formed. ITALY NAME OF GROUPING: BANGEL ASSETS MANAGEMENT EEIG BANGEL82 BANGEL82 LEGA 29 0992017 ENGLAN REGISTRATION NUMBER OF GROUPING: GE325 LIMITED LIMITED L CARLTON 4 D AND DATE OF REGISTRATION OF GROUPING: 4th February 2016 PERS CRESCENT WALES PLACE OF REGISTRATION OF GROUPING: Cardiff - United ON Kingdom

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

SOUTHAM ASKEWIT2474238 LTD PTON SO15 In Creditors’ Voluntary Liquidation 2EW 07540270 UNITED Registered office: 5 Tabley Court, Victoria Street, Altrincham, KINGDOM Cheshire WA14 1EZ ELEONORA ELEONORA NATU 99 VIA Principal trading address: Rushford Buildings, Millington Hall Lane, BELLANTO BELLANTO RAL DELLA VITE Millington, Cheshire WA14 3RP NI NI PERS ROME Notice is hereby given that I intend to declare a first and final dividend ON 00187 to unsecured creditors herein within a period of two months from the ITALY last date of proving. DURATION OF GROUPING: Indefinite Last day for receiving proofs - 3rd March 2016 Tim Moss, Chief Executive and Registrar for England & Wales, Cardiff Proofs should be lodged with the Joint Liquidators, who were (2475558) appointed on 8th June 2015, at the address detailed hereunder: Neil Henry (I.P. No: 8622) & Michael Simister (I.P. No: 9028) Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Corporate insolvency Cheshire WA14 1EZ Dated: 4th February 2016 NOTICES OF DIVIDENDS Please contact the Joint Liquidators or, alternatively, Andrew McAllister, the case administrator, of Lines Henry Limited on 0161 929 2475118ACCURIST FABRICATIONS LIMITED 1905 or [email protected] should you require any further 01346165 assistance. Registered office: Regency House, 45-53 Chorley New Road, Bolton Neil Henry , Joint Liquidator (2474238) L1 4QR Principal Trading Address: Wharf Foundry, Well Street, Bolton BL1 1TZ BI2475120 COMPOSITES LIMITED Notice is hereby given that it is our intention to declare a First and 04034953 Final Dividend to unsecured Creditors of the Company. Creditors who Registered office: CVR Global LLP, New Fetter Place West, 55 Fetter have not yet done so, are required, on or before 31 March 2016, to Lane, London, EC4A 1AA send their proofs of debt to the undersigned, Jason Mark Elliott and Principal Trading Address: Green Lane, Bridgetown, Cannock, Craig Johns, of Cowgill Holloway Business Recovery LLP, Regency Staffordshire, WS11 0JW House, 45-53 Chorley New Road, Bolton BL1 4QR the Joint Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Liquidators, and, if so requested, to provide further details or produce (as amended), that I, Kevin Murphy, the Joint Liquidator of the above such documentary or other evidence as may appear to the Joint named, intend declaring a third and final dividend to the unsecured Liquidators to be necessary. A creditor who has not proved his debt creditors within two months of the last date of proving specified by the date specified will be excluded from the Dividend. The First below. Creditors who have not already proved are required, on or and Final Dividend will be declared within 2 months from 31 March before 1 March 2016 the last day for proving, to submit their Proof of 2016. Debt to me at CVR Global LLP, New Fetter Place West, 55 Fetter Date of Appointment: 4 December 2014. Lane, London, EC4A 1AA and, if so requested by me, to provide such Office Holder details: Jason Mark Elliott and Craig Johns (IP Nos further details or produce such documentary or other evidence as 009496 and 013152) both of Cowgill Holloway Business Recovery may appear to be necessary. A creditor who has not proved his debt LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. before the date specified above is not entitled to disturb, by reason For further details contact: Amanda Hamlin, E-mail: that he has not participated in it, the dividend so declared. It is the [email protected], Tel: 0161 827 1200. intention of the Joint Liquidator that the distribution will be made Jason Mark Elliott and Craig Johns, Joint Liquidators within 2 months of the last date for proving claims, given above. 03 February 2016 (2475118) Date of Appointment: 3 July 2013. Office holder details: Kevin Murphy, Craig Povey and Brian Hamblin (IP Nos 8349, 9665, and 2085) of CVR Global LLP, New Fetter Place 2475116AES COMMERCIAL REFRIGERATION LIMITED West, 55 Fetter Lane, London, EC4A 1AA 08765976 For further details contact: The Joint Liquidators, Tel: 020 3794 8719, Registered office: Gable House, 239 Regents Park Road, London N3 Email: [email protected] 3LF K A Murphy, Joint Liquidator Principal Trading Address: The Brewery Stables, Unit D, 5 Bourne 04 February 2016 (2475120) Road, Bexley, Kent DA5 1LG Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first CITRUS2475130 BLUE LIMITED and final dividend to unsecured creditors of the Company within two 06645324 months of the last date for proving specified below. Creditors who Registered office: C/O Purnells, Treverva Farm, Treverva, Penryn, have not yet done so must prove their debts by sending their full Near Falmouth, Cornwall, TR10 9BL names and addresses, particulars of their debts or claims, and the Principal trading address: 29 Gay Street, Bath, BA1 2NT names and addresses of their solicitors (if any), to the Liquidator at Previous Names of Company: None Streets SPW Plc, Gable House, 239 Regents Park Road, London, N3 In Creditors Voluntary Liquidation 3LF by no later than 4 March 2016 (the last date for proving). Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Creditors who have not proved their debt by the last date for proving 1986 that I, Lisa Alford (IP Number: 9723) of Purnells, Treverva Farm, may be excluded from the benefit of this dividend or any other Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, being Joint dividend declared before their debt is proved. Liquidator of the above named Company, intend to declare a first and Office Holder details: M Jacobson (IP No. 11590) of Streets SPW, final dividend within the period of 2 months from 25 February 2016. Gable House, 239 Regents Park Road, London N3 3LF. Date of Those creditors who have not yet proved their debts in the winding up Appointment: 4 December 2014. are required on or before 25 February 2016 to send their names and Further details contact: M Jacobson, Tel: 0208 371 5000. addresses with particulars of their debts to me, and if so required in M Jacobson, Liquidator writing to me, personally, or by solicitors, to come in and prove their 05 February 2016 (2475116) debts at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any dividend declared before such debt is proved. Lisa Alford - Joint Liquidator Appointed: 28 February 2014 4 February 2016 (2475130)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 11 COMPANIES

GBC2474270 TESTING LIMITED Notice is hereby given pursuant to Rule 4.182A of the Insolvency In Members’ Voluntary Liquidation Rules 1986 that a first and final dividend will be paid to the 06155279 Preferential and Unsecured Creditors of the Company within a period Registered office: Hilldene, Cherry Lane, Great Mongeham, Deal CT14 of two months of the last date for proving being 9 March 2016. 0HG Creditors must send their full names and addresses (and those of Notice is hereby given pursuant to Rule 4.182A of the Insolvency their Solicitors, if any), together with full particulars of their debts or Rules 1986 that a first and final dividend will be paid to the claims to the Joint Liquidators to , 1 Central Avenue, Preferential and Unsecured Creditors of the Company within a period Sittingbourne, Kent ME10 4AE by 9 March 2016 ("the last date for of 2 months of the last date for proving being 9 March 2016. proving"). If so required by notice from the Joint Liquidators, either Creditors must send their full names and addresses (and those of personally or by their Solicitors, Creditors must come in and prove their Solicitors, if any), together with full particulars of their debts or their debts at such time and place as shall be specified in such notice. claims to the Joint Liquidators at Bank Chambers, 1 Central Avenue, If they default in providing such proof, they will be excluded from the Sittingbourne, Kent ME10 4AE by 9 March 2016 ("the last date for benefit of any distribution made before such debts are proved. proving"). If so required by notice from the Joint Liquidators, either It is anticipated that Creditors who submit a proof of debt by the 9 personally or by their Solicitors, Creditors must come in and prove March 2016 will be paid in full. their debts at such time and place as shall be specified in such notice. Directors of the company have made a Statutory Declaration that they If they default in providing such proof, they will be excluded from the have made a full inquiry into the affairs of the company and that they benefit of any distribution made before such debts are proved. are of the opinion that the company will be able to pay its debts in full It is anticipated that Creditors who submit a proof of debt by the 9 together with Statutory Interest at the official rate within a period of March 2016 will be paid in full. twelve months from the commencement of the winding-up. Directors of the company have made a Statutory Declaration that they Office Holder Details: Amanda Janice Ireland and Alison Jane Collier have made a full inquiry into the affairs of the company and that they (IP numbers 9274 and 12252) of McCabe Ford Williams, Bank are of the opinion that the company will be able to pay its debts in full Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE. Date of together with Statutory Interest at the official rate within a period of Appointment: 5 February 2016. Further information about this case is twelve months from the commencement of the winding-up. available from Natasha Reeves at the offices of McCabe Ford Office Holder Details: Amanda Janice Ireland and Alison Jane Collier Williams on 01795 479111. (IP numbers 9274 and 12252) of McCabe Ford Williams, Bank Amanda Janice Ireland and Alison Jane Collier , Joint Liquidators Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE. Date of (2474254) Appointment: 5 February 2016. Further information about this case is available from Natasha Reeves at the offices of McCabe Ford Williams on 01795 479111. Administration Amanda Janice Ireland and Alison Jane Collier , Joint Liquidators (2474270) APPOINTMENT OF ADMINISTRATORS

2474241L WYNNE DEVELOPMENTS LIMITED Insolvency-Northern2475123 Ireland In Members’ Voluntary Liquidation Insolvency (Northern Ireland) Order 1989 as amended 06227369 In the High Court of Justice, Northern Ireland, Chancery Division Registered office: 270 Main Road, Romford RM2 6LU (Company Insolvency) Notice is hereby given pursuant to Rule 4.182A of the Insolvency BSGL1963 LIMITED Rules 1986 that a first and final dividend will be paid to the (Company Number NI027297) Preferential and Unsecured Creditors of the Company within a period Trading Name: Ben Sherman of 2 months of the last date for proving being 9 March 2016. Registered office: 20 Portadown Road, Lurgan, Craigavon, County Creditors must send their full names and addresses (and those of Armagh, BT66 8RE, Northern Ireland their Solicitors, if any), together with full particulars of their debts or Nature of Business: The design, import and distribution of apparel claims to the Joint Liquidators to Bank Chambers, 1 Central Avenue, and footwear Sittingbourne, Kent ME10 4AE by 9 March 2016 ("the last date for Date of Appointment: 1 February 2016 proving"). If so required by notice from the Joint Liquidators, either P M Saville (IP number 9029) of AlixPartners, 10 Fleet Place, London, personally or by their Solicitors, Creditors must come in and prove EC4M 7RB; F J Gray (IP number 8905) of AlixPartners, 10 Fleet Place, their debts at such time and place as shall be specified in such notice. London, EC4M 7RB; C M Williamson (IP number 15570) of If they default in providing such proof, they will be excluded from the AlixPartners, The Zenith Building, 26 Spring Gardens, , M2 benefit of any distribution made before such debts are proved. 1AB It is anticipated that Creditors who submit a proof of debt by the 9 Contact 0161 838 4500, [email protected] (2475123) March 2016 will be paid in full. Directors of the company have made a Statutory Declaration that they have made a full inquiry into the affairs of the company and that they In2475112 the Birmingham District Registry are of the opinion that the company will be able to pay its debts in full No 8027 of 2016 together with Statutory Interest at the official rate within a period of ELIMCO UK LTD twelve months from the commencement of the winding-up. (Company Number 08016588) Office Holder Details: Amanda Janice Ireland and Alison Jane Collier Nature of Business: Construction of utility projects for electricity (IP numbers 9274 and 12252) of McCabe Ford Williams, Bank Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE. Date of London E14 9XQ Appointment: 5 February 2016. Further information about this case is Principal trading address: Unit 4, The Courtyard, Staplefield Road, available from Natasha Reeves at the offices of McCabe Ford Cuckfield, West Sussex RH17 5JF Williams on 01795 479111. Date of Appointment: 03 February 2016 Amanda Janice Ireland and Alison Jane Collier , Joint Liquidators Simon Frank Plant and Andrew Pear (IP Nos 9155 and 9016), both of (2474241) SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ For further details contact: David Kemp, Tel: 0207 538 2222. MLG2474254 MECHANICAL SERVICES LIMITED (2475112) In Members’ Voluntary Liquidation 03178404 Registered office: Merrydown Cottage, Station Road, Martin Mill, Dover, CT15 5LA Principal trading address: Cranford, Dover Road, Guston, Dover, CT15 5EH

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2475726Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act In2475131 the High Court of Justice, Chancery Division, Leeds District 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Registry ENGYM SERVICES LIMITED No 61 of 2016 Company Number: SC378964 PEAK TOOLMAKERS (UK) LIMITED Trading Name: Engym (Company Number 05245349) Nature of Business: Other professional, scientific and technical Registered office: Wilson Field, The Manor House, 260 Ecclesall Road activities South, Sheffield S11 9PS Registered office: Lawmuir Road, Law, Carluke, ML8 5JB Principal trading address: Smeckley Wood Close, Chesterfield Principal trading address: Lawmuir Road, Law, Carluke, ML8 5JB Trading Estate, Chesterfield S41 9PZ Date of Appointment: 04 February 2016 Nature of Business: Renting and Leasing of Machinery by Notice of appointment lodged in the Court of Session. Date of Appointment: 1 February 2016 Neil Dempsey (IP No 14030), of Anderson Anderson & Brown LLP, 9 Kelly Burton, IP number: 11750 and Robert Neil Dymond, IP number: Queens Road, Aberdeen AB15 4YL Further details contact: Neil 10430 of Wilson Field Limited, The Manor House, 260 Ecclesall Road Dempsey, Email: [email protected], Tel: 01224 625111. South, Sheffield S11 9PS. Telephone number: 0114 2356780. Alternative contact: Amy Barrows. (2475726) Alternative person to contact: Andrew Bilby (2475131)

2475122In the High Court of Justice, Chancery Division In2475135 the High Court of Justice, Liverpool District Registry Manchester District RegistryNo 2106 of 2016 No 52 of 2016 GDW ENGINEERING AND PLANT SERVICES LIMITED PRO-TEMP AIR CONDITIONING LIMITED (Company Number 02973304) (Company Number 05251252) Nature of Business: Manufacture of metal structures and parts of Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 structures 9AG Registered office: C/O Refresh Recovery Limited, West Lancashire Principal trading address: Unit 17 Farriers Way, Bootle, Liverpool L30 Investment Centre, Maple View, White Moss Business Park, 4XL Skelmersdale, Lancashire, WN8 9TG Nature of Business: Air Conditioning Specialists Principal trading address: Low Mill Industrial Estate, Town Lane, Date of Appointment: 3 February 2016 Whittle-le-Woods, Chorley, PR6 7DJ Ian C Brown, IP number: 8621 and John P Fisher, IP number: 9420, Date of Appointment: 02 February 2016 both of Parkin S Booth & Co., Yorkshire House, 18 Chapel Street, Gordon Craig (IP No 7983), of Refresh Recovery Limited, West Liverpool L3 9AG. Telephone: 0151 236 4331. Email: Lancashire Investment Centre, Maple View, White Moss Business [email protected] (2475135) Park, Skelmersdale, Lancashire, WN8 9TG Further details contact: Gordon Craig, Email: [email protected] Tel: 01695 711200, Fax: 01695 711220. Alternative contact: Jessica Hodgson, Tel: 01695 MEETINGS OF CREDITORS 711200. (2475122) GRANITE2475734 CITY ASSETS LIMITED Company Number: SC416993 In2475119 the High Court of Justice, Chancery Division Registered office: 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX Swansea District RegistryNo 8 of 2016 Principal trading address: 7-11 Melville Street, Edinburgh, EH3 7PE GOOD HOMECARE LIMITED In reference to the appointment of James Bernard Stephen and (Company Number 03314340) Francis Graham Newton (IP Nos 9273 and 9310) both of BDO LLP, 4 Trading Name: Tremle House Residential Home Atlantic Quay, 70 York Street, Glasgow, G2 8JX as Joint Nature of Business: Residential care Administrators on 15 December 2015. Notice is hereby given Registered office: Tremle House Residential Home, Pencader, pursuant to paragraph 50 of Schedule B1 of the Insolvency Act 1986 Carmarthenshire, SA39 9HL that the initial meeting of creditors of the above Company will be held Principal trading address: Tremle House Residential Home, Pencader, within 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 22 Carmarthenshire, SA39 9HL February 2016 at 11.00 am, for the purpose of considering the Joint Date of Appointment: 02 February 2016 Administrators’ proposals and determining whether to establish a Alistair Wardell and Nigel Morrison (IP Nos 9498 and 8938), both of Creditors’ Committee. Any member of the Company may apply in Grant Thornton UK LLP, 11-13 Penhill Road, Cardiff, CF11 9UP writing for a copy of the Statement of Proposals to the Joint Further details contact: Richard J Jackson, Email: Administrators at the above address. A copy of the Statement of [email protected] (2475119) Proposals will then be provided. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has In2475115 the High Court of Justice been lodged with me at the meeting or before the meeting at my No 000392 of 2016 office and it has been accepted for voting purposes in whole or in HEAT HAUS LIMITED part. For the purpose of formulating claims, creditors should note that (Company Number 01392475) the date of commencement of the Administration is 15 December Nature of Business: Plumbing, heat and air-conditioning installation 2015. Proxies may also be lodged with me at the meeting or before Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, the meeting at my office. Further details contact: The Joint 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Administrators, E-mail: [email protected]. Principal trading address: 19 Portland Street, Newark, Notts, NG24 James Bernard Stephen, Joint Administrator 4XF 03 February 2016 (2475734) Date of Appointment: 03 February 2016 Miles Needham and Peter Nicholas Wastell (IP Nos 14372 and 009119), both of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 In2475114 the High Court of Justice, Chancery Division Victoria Street, St Albans, Hertfordshire, AL1 3HZ For further details No 4685 of 2015 contact: The Joint Administrators, Tel: 01727 811111. (2475115) NYLON CACTUS LTD (Company Number 07666748) Trading Name: Taylor Made Security; Taylor Made Secure Solutions Registered office: Lake Forest House, Forest Road, Ilford, Essex IG6 3HJ Principal trading address: The Guard House, Church Lane, The Historic Dockyard, Chatham, Kent ME4 4TE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 13 COMPANIES

Notice is hereby given, pursuant to Rule 2.35(4E) of the Insolvency Rules 1986 that the Joint Administrators are conducting the business Creditors' voluntary liquidation of a meeting of creditors of the Company by correspondence for the purpose of considering the Joint Administrators pre and post APPOINTMENT OF LIQUIDATORS appointment remuneration, ability to charge category two disbursements and seek discharge from liability in accordance with Company2475475 Number: 08653737 paragraphs 58 and 98 of Schedule B1 to the Insolvency Act 1986 and Name of Company: 1ST LAND LIMITED Rule 2.106 of the Insolvency Rules 1986. The closing date for votes to Nature of Business: Personal Services be submitted on Form 2.25B is 12.00 noon on 22 February 2016, by Type of Liquidation: Creditors which time and date votes must be received at ReSolve Partners Registered office: Park View House, 58 The Ropewalk, Nottingham, Limited, One America Square, Crosswall, London EC3N 2LB. A copy NG1 5DW of Form 2.25 is available on request. UNDER RULE 2.38 A PERSON Principal trading address: Park View House, 58 The Ropewalk, IS ENTITLED TO SUBMIT A VOTE ONLY IF: THEY HAVE GIVEN TO Nottingham, NG1 5DW THE JOINT ADMINISTRATORS AT RESOLVE PARTNERS LIMITED, Lee Antony Manning, of Deloitte LLP, PO Box 810, 66 Shoe Lane, ONE AMERICA SQUARE, CROSSWALL, LONDON EC3N 2LB NOT London EC4A 3WA and Dominic Lee Zoong Wong, of Deloitte LLP, LATER THAN 12.00 NOON ON THE CLOSING DATEdetails in writing Four Brindleyplace, Birmingham, B1 2HZ. of the debt which they claim to be due to them from the Company; Office Holder Numbers: 006477 and 009232. and the claim has been duly admitted under Rule 2.38 or 2.39. For further details contact: The Joint Liquidators, Tel: 0207 007 1127 Date of Appointment: 7 July 2015. Date of Appointment: 27 January 2016 Office holder details: Cameron Gunn, Mark Supperstone and Simon By whom Appointed: Creditors, at a meeting called to replace the Harris (IP Nos 9362, 9734 and 11372) all of ReSolve Partners Limited, previous Joint Liquidators who were given their release (2475475) One America Square, Crosswall, London, EC3N 2LB Contact information for Administrators: Email: [email protected] or Tel: 020 3372 2804 or 020 Company2475317 Number: 07375373 7702 9775 Name of Company: 360 PROTECTION LIMITED Cameron Gunn, Mark Supperstone and Simon Harris, Joint Nature of Business: Manned guard security services Administrators Type of Liquidation: Creditors 05 February 2016 (2475114) Registered office: Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX Principal trading address: 19 Isabel Court, Hoddesdon, Hertfordshire, 2475142In the Manchester District Registry EN11 0LQ High CourtNo 2003 of 2016 Tony Mitchell and Brett Barton, both of Cranfield Business Recovery VITAL PEOPLE LIMITED Limited, Business Innovation Centre, Harry Weston Road, Coventry, (Company Number 06863598) CV3 2TX. Previous Name of Company: RBDS Consultants Limited Office Holder Numbers: 8203 and 9493. Registered office: Sixth Floor Hilton House, Lord Street, Stockport, For further details contact: Jennifer Verdon, Tel: 02476 553700. Cheshire SK1 3NA Date of Appointment: 01 February 2016 Principal trading address: Sixth Floor Hilton House, Lord Street, By whom Appointed: Members and Creditors (2475317) Stockport, Cheshire SK1 3NA Notice is hereby given by the Joint Administrators that, under paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule 2475474Company Number: 08493029 2.48 of the Insolvency Rules 1986, the business of an initial Creditors’ Name of Company: AFORTIS HOLDINGS LIMITED Meeting will be conducted by correspondence. The resolutions to be Nature of Business: Activities of head offices considered include resolutions specifying the bases upon which the Type of Liquidation: Creditors Administrators’ remuneration and disbursements are to be calculated, Registered office: 340 Deansgate, Manchester, M3 4LY requesting that unpaid pre-administration costs may be paid as an Principal trading address: 15 Sefton Drive, Worsley, Manchester, M28 expense of the Administration, and specifying the date upon which 2NG the Administrators are discharged from liability in respect of any Gary N Lee and Dean Watson, both of Begbies Traynor (Central) LLP, action of theirs as Administrators. The closing date for receipt of 340 Deansgate, Manchester, M3 4LY. Forms 2.25B by the Joint Administrators is on 22 February 2016. The Office Holder Numbers: 009204 and 009661. form must be accompanied by a statement of claim, if one has not Any person who requires further information may contact the Joint already been lodged, and sent to the Joint Administrators’ office. Any Liquidators by telephone on 0161 837 1700. Alternatively enquiries creditors who have not received Form 2.25B can obtain one from the can be made to Chris Jones by e-mail at chris.jones@begbies- Joint Administrators’ office at 20 Roundhouse Court, South Rings traynor.com or by telephone on 0161 837 1700 Business Park, Bamber Bridge, PR5 6DA. Date of Date of Appointment: 27 January 2016 Appointment: 20 January 2016. By whom Appointed: Members and Creditors (2475474) Office Holder details: M J Colman and J M Titley (IP Nos 9721 and 8617) both of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA. Company2475316 Number: 07479507 For further details contact: M J Colman, E-mail: Name of Company: ARADHONA LIMITED [email protected], Tel: 01772 646180. Trading Name: The Rajasthan 2 M J Colman and J M Titley, Joint Administrators Nature of Business: Indian restaurant 04 February 2016 (2475142) Type of Liquidation: Creditors Registered office: 37 Sun Street, London, EC2M 2PL Principal trading address: 8 India Street, London, EC3N 2HS Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL. Office Holder Number: 8882. For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Ross Edwards Date of Appointment: 03 February 2016 By whom Appointed: Members and Creditors (2475316)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2474184Company Number: 09093404 Company2475319 Number: 00481177 Name of Company: ARROW CONSTRUCTION (MIDLANDS) Name of Company: BUCKTON HOMES LIMITED LIMITED Nature of Business: Investment company Nature of Business: House Builder Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 162 Main Road, Danbury, Chelmsford, CM3 4DT Registered office: Unit 3 Woodthorpe House, Clapgate Lane, Principal trading address: 162 Main Road, Danbury, Chelmsford, CM3 Woodgate, Birmingham, West Midlands B32 2BU 4DT Principal trading address: Unit 3 Woodthorpe House, Clapgate Lane, Guy Charles David Harrison and Paul James Pittman, both of Price Woodgate, Birmingham, West Midlands B32 2BU Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, Liquidator's name and address: Timothy James Heaselgrave of The London, EC2M 1QS. Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove Office Holder Numbers: 8001 and 11910. B61 7DN For further details contact: The Joint Liquidators, Email: Office Holder Number: 9193. [email protected]. Alternative contact: Alicia Clough Date of Appointment: 29 January 2016 Date of Appointment: 02 February 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2475319) Further information about this case is available from the offices of The Timothy James Partnership at [email protected]. (2474184) Company2475309 Number: 07713918 Name of Company: C ANSELL & SONS BUILDERS LTD. 2475318Name of Company: BABYUSB LIMITED Nature of Business: Development of building projects Company Number: 04607816 Type of Liquidation: Creditors Registered office: Bridgestones, 125-127 Union Street, Oldham OL1 Registered office: CVR Global LLP, 20 Brunswick Place, 1TE Southampton SO15 2AQ Principal trading address: 18-24 High Street, Edgware, Middlesex, Principal trading address: Shiremark, Horsham Road, Capel, Surrey HA8 7RP RH5 5JP Nature of Business: Sale of USB Sticks to Businesses Richard Toone and Matthew Fox, both of CVR Global LLP, 20 Type of Liquidation: Creditors Voluntary Brunswick Place, Southampton SO15 2AQ. Jonathan Lord - MIPA – Liquidator, Bridgestones, 125-127 Union Office Holder Numbers: 9146 and 9325. Street, Oldham OL1 1TE. [email protected] 758 3700 Further details contact: Rebecca Lockwood, E-mail: Office Holder Number: 9041. [email protected], Tel: 023 8033 5888. Date of Appointment: 2 February 2016 Date of Appointment: 03 February 2016 By whom Appointed: Creditors and Members (2475318) By whom Appointed: Members and Creditors (2475309)

Name2475298 of Company: BASE2TRADE LIMITED Company2475518 Number: 06544462 Company Number: 09095017 Name of Company: CLED EVANS CONSTRUCTION LTD Registered office: Concorde House, Grenville Place, Mill Hill, London Nature of Business: Construction NW7 3SA Type of Liquidation: Creditors Principal trading address: 60 New Broad Street, London EC2M 1JJ Registered office: Business Innovation Centre, Harry Weston Road, Nature of Business: Online Trading Platform Based on Trades on Coventry, CV3 2TX Forex Principal trading address: Ffordd Works, Johnstown, Type of Liquidation: Creditors Carmarthenshire, SA33 5BL Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Tony Mitchell and Brett Barton, both of Cranfield Business Recovery Grenville Place, Mill Hill, London NW7 3SA. Email address: Limited, Business Innovation Centre, Harry Weston Road, Coventry, [email protected] or telephone number: 020 8906 7730. CV3 2TX. Alternative person to contact with enquiries about the case: Rachel Office Holder Numbers: 8203 and 9493. Brewester For further details contact: Jennifer Verdon, Tel: 02476 553777. Office Holder Number: 9301. Date of Appointment: 29 January 2016 Date of Appointment: 1 February 2016 By whom Appointed: Members and Creditors (2475518) By whom Appointed: Members and Creditors (2475298)

Company2474964 Number: 05006176 Name2475304 of Company: BIRAUTA LIMITED Name of Company: CUSTOM SYSTEMS LIMITED Company Number: 07750278 Nature of Business: Wholesale of Metals and Metal Ores Trading Name: A M Reastaurant Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 1 Forum House, Empire Way, Wembley Road, Registered office: St Helens House, King Street, Derby DE1 3EE Basingtstoke RG21 7EE Principal trading address: Unit 7-8, Chittening Industrial Estate, Principal trading address: 29-33 Winchester Road, Basingstoke, Bristol, Avon BS11 0YD RG21 7EE Liquidator's name and address: Dean Anthony Nelson of Smith Nature of Business: Restaurant Cooper, St Helens House, King Street, Derby DE1 3EE and Nicholas Type of Liquidation: Creditors Charles Osborn Lee of Smith Cooper, 158 Edmund Street, Elizabeth Arakapiotis, Kallis & Co, Mountview Court, 1148 High Road, Birmingham B3 2HB London N20 0RA. Alternative contact: [email protected] 8446 Office Holder Numbers: 9443 and 9069. 6699 Date of Appointment: 28 January 2016 Office Holder Number: 009209. By whom Appointed: Pursuant to Schedule B1 paragraph 83 of the Date of Appointment: 1 February 2016 Insolvency Act 1986 By whom Appointed: Members and Creditors (2475304) Further information about this case is available from Robert Burrell at the offices of Smith Cooper on 01332 332021. (2474964)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 15 COMPANIES

Company2475315 Number: 04415168 Company2475311 Number: 06894192 Name of Company: DELTA 1 UK LIMITED Name of Company: HOW CAN WE HELP YOU LIMITED Nature of Business: Construction of bridges and tunnels Trading Name: How Can We Help You Limited; Griffin Bars; Gastro Type of Liquidation: Creditors Catering Registered office: Unit 30, The Derwent Business Centre, Clarke Nature of Business: Event Catering Business Street, Derby, DE1 2BU Type of Liquidation: Creditors Principal trading address: Unit 2, Burley Hill, Allestree, Derby DE22 Registered office: Gable House, 239 Regents Park Road, London N3 2ET 3LF Simon Gwinnutt, of Cirrus Professional Services, The Derwent Principal trading address: Units 5&6, Eversley Way, Thorpe Industrial Business Centre, Clarke Street, Derby, DE1 2BU. Estate, Egham, Surrey, TW20 8RG Office Holder Number: 8877. Harold Sorsky and Stella Davis, both of Streets SPW, Gable House, For further details contact: Simon Gwinnutt, E-mail: 239 Regents Park Road, London N3 3LF. [email protected], Tel: 01332 333290 or 01332 365967. Office Holder Numbers: 5398 and 9585. Date of Appointment: 04 February 2016 Further details contact: Grant Meadows, Email: [email protected], H By whom Appointed: Members and Creditors (2475315) J Sorsky, Email: [email protected], or S Davis, Email: [email protected], Tel: 020 8371 5000. Date of Appointment: 03 February 2016 2475757Company Number: SC397489 By whom Appointed: Members and Creditors (2475311) Name of Company: EVO MAN LTD. Nature of Business: Other business support service activities not elsewhere classified Company2475313 Number: 05521071 Type of Liquidation: Creditors Name of Company: JTS ENGRAVERS LTD Registered office: 31 Millside Drive, Peterculter AB14 0WF Nature of Business: Building and Construction Services Principal trading address: 31 Millside Drive, Peterculter AB14 0WF Type of Liquidation: Creditors Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Registered office: 2 Woodside Mews, Clayton Wood Close, Leeds, Traynor (Central) LLP, Third Floor Finlay House, 10-14 West Nile LS16 6QU Street, Glasgow G1 2PP. Principal trading address: 30-34 Aire Street, Leeds, LS1 4HT Office Holder Numbers: 008368 and 008584. Philip Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, Further details contact: Tel: 0141 222 2230. WF5 0RG. Date of Appointment: 29 January 2016 Office Holder Number: 9470. By whom Appointed: Members (2475757) Further details contact: Phil Booth or Luke Brough, Email: [email protected] Tel: 01924 263777. Date of Appointment: 04 February 2016 Company2475766 Number: SC385086 By whom Appointed: Members and Creditors (2475313) Name of Company: GO EAT LTD Nature of Business: Other food services Type of Liquidation: Creditors Company2475354 Number: 04688662 Registered office: Radleigh House, 1 Golf Road, Clarkston, Glasgow, Name of Company: KATS LTD G76 7HU Nature of Business: Independent training provider Principal trading address: Amusements, 1 The Pierhead Promenade, Type of Liquidation: Creditors Largs, KA30 8BG Registered office: Kintyre House, High Street, Fareham, Hampshire Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies PO16 7BB Traynor (Central) LLP, Third Floor Finlay House, 10-14 West Nile Principal trading address: Denvilles House, 33 Emsworth Road, Street, Glasgow, G1 2PP. Havant, Hampshire PO9 2SN Office Holder Numbers: 008368 and 008584. Sandra Lillian Mundy and Alan Peter Whalley, both of James Cowper For further details contact: Alana Lyttle on tel: 0131 222 9060. Kreston, Latimer House, 5-7 Cumberland Place, Southampton, SO15 Date of Appointment: 02 February 2016 2BH. By whom Appointed: Creditors (2475766) Office Holder Numbers: 9441 and 6588. Further details contact: Ian Robinson, Tel: 02380 221222. Date of Appointment: 04 February 2016 Name2475312 of Company: GREENBUILDENERGY LTD By whom Appointed: Members and Creditors (2475354) Company Number: 06835656 Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Name2475358 of Company: KITCHEN TRAINING SOLUTIONS LIMITED Principal trading address: Sadler Bridge Studios, Bold Lane, Derby, Company Number: 06949859 DE1 3NT Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Nature of Business: Solar panel installations Cleckheaton BD19 3UE Type of Liquidation: Creditors Voluntary Principal trading address: 20 Greenfields, Heckmondwike, WF16 9HG Christopher Brooksbank, of O’Haras Limited, Moorend House, Nature of Business: Kitchen equipment and staff training Snelsins Lane, Cleckheaton BD19 3UE Type of Liquidation: Creditors Voluntary Office Holder Number: 9658. Christopher Brooksbank, of O’Haras Limited, Moorend House, Date of Appointment: 5 February 2016 Snelsins Lane, Cleckheaton BD19 3UE By whom Appointed: Members & Creditors Office Holder Number: 9658. If necessary please contact [email protected] or telephone 01274 Date of Appointment: 5 February 2016 800380 (2475312) By whom Appointed: Members & Creditors If necessary please contact [email protected] or telephone 01274 800380 (2475358)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2474220 Number: 09157180 Company2475352 Number: 07445111 Name of Company: LA MUSE LIMITED Name of Company: MIDCOMMS LIMITED Nature of Business: Licensed Restaurants Nature of Business: Wireless Telecommunications Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West St Albans, Herts AL1 5JN Midlands WS1 2NE Principal trading address: 119 Holloway Road, London N7 8LT Principal trading address: Unit 7, Key Point, Keys Park Road, Liquidator's name and address: Phillip Anthony Roberts of Sterling Hednesford, Staffordshire, WS12 2FN Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Office Holder Number: 6055. Grove Terrace, Walsall, West Midlands WS1 2NE. Date of Appointment: 5 February 2016 Office Holder Number: 008738. By whom Appointed: Creditors For further details contact: Eileen T F Sale, Tel: 01922 624 777. Further information about this case is available from the offices of Date of Appointment: 03 February 2016 Sterling Ford on 01727 811 161 or at [email protected]. By whom Appointed: Members and Creditors (2475352) (2474220)

2474954Company Number: 08096395 Name2475517 of Company: MILTON KEYNES COMMUNITY MEDIATION Name of Company: MAC DRINKS LIMITED SERVICE LIMITED (CHARITY NO. 1147580) Nature of Business: Wholesale of wine, beer, spirits and other Company Number: 07886448 alcoholic beverages Registered office: 379 Acorn House, Midsummer Boulevard, Central Type of Liquidation: Creditors' Voluntary Liquidation Milton Keynes, MK9 3HP Registered office: Artisans' House, 7 Queensbridge, Northampton, Principal trading address: 379 Acorn House, Midsummer Boulevard, Northamptonshire NN4 7BF Central Milton Keynes MK9 3HP Principal trading address: Office S7, Moulton Park Business Centre, Nature of Business: Community Mediation Service Rehouse Road, Moulton Park, Northampton NN3 6AQ Type of Liquidation: Creditors Voluntary Liquidator's name and address: Neil Charles Money of CBA, 39 Castle Robert Day, Robert Day and Company Limited, The Old Library, The Street, Leicester LE1 5WN Walk, Winslow, Buckingham MK18 3AJ. Tel: 0845 226 7331, Office Holder Number: 8900. [email protected] Date of Appointment: 4 February 2016 Office Holder Number: 9142. By whom Appointed: Members and Creditors Date of Appointment: 4 February 2016 Further information about this case is available from Nathan Samani By whom Appointed: Members and Creditors (2475517) at the offices of CBA on 0116 262 6804 or at leics@cba- insolvency.co.uk. (2474954) Name2475306 of Company: MOVE 2 GREEN LIMITED Company Number: 08078150 Company2475310 Number: 08708077 Trading Name: Move 2 Green Name of Company: MDL ENERGY (NORTHERN) LTD Registered office: Verdemar House, 230 Park View, Whitley Bay, Tyne Nature of Business: Energy Services & Wear NE26 3QR Type of Liquidation: Creditors Principal trading address: 7-8 Sands Industrial Estate, Newcastle Registered office: First Floor, Block A, Loversall Court, Clayfields, upon Tyne, Tyne & Wear NE16 3DJ Tickhill Road, Doncaster, DN4 8QG Nature of Business: Other Construction Work Involving Special Principal trading address: 6 Evans Gate, Doncaster, DN4 5HZ Trades Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Type of Liquidation: Creditors Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Simon Blakey and Martin Daley, Robson Laidler Accountants Limited, 8QG. Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne Office Holder Number: 6899. NE2 1TJ. Contact: Simon Blakey, telephone: 0191 2818191, email: For further details contact: David Hines, Tel: 01302 572701, Email: [email protected] [email protected] Office Holder Numbers: 12990 and 9563. Date of Appointment: 01 February 2016 Date of Appointment: 29 January 2016 By whom Appointed: Members and Creditors (2475310) By whom Appointed: Members and Creditors (2475306)

Company2475357 Number: 02102576 Company2475355 Number: 07715392 Name of Company: MICROVIVE LIMITED Name of Company: NEW CITY EATERY LIMITED Nature of Business: Information technology consultancy activities Trading Name: The Rajasthan 1 Type of Liquidation: Creditors Nature of Business: Indian Restaurant Registered office: Gleneagles House, Vernon Gate, Derby, Derbyshire Type of Liquidation: Creditors DE1 1UP Registered office: 37 Sun Street, London, EC2M 2PL Principal trading address: Gleneagles House, Vernon Gate, Derby, Principal trading address: 49 Monument Street, London, EC3R 8BU Derbyshire DE1 1UP Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, Ewen R Alexander, of Johnston Carmichael LLP, Bishop’s Court, 29 EC2M 2PL. Albyn Place, Aberdeen, AB10 1YL. Office Holder Number: 8882. Office Holder Number: 6754. For further details contact: Tel: 020 7377 4370. Alternative contact: For further details contact: Ewen R Alexander, Tel: 01224 212222. Ross Edwards Alternative contact: Jim Cruickshank. Date of Appointment: 03 February 2016 Date of Appointment: 29 January 2016 By whom Appointed: Members and Creditors (2475355) By whom Appointed: Members (2475357)

Name2475299 of Company: PARKERS CARS (KENDAL) LIMITED Company Number: 08415560 Registered office: Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP Principal trading address: Unit 8, Mintsfeet Industrial Estate, Kendal, LA9 6LZ Nature of Business: Motor Repairs Type of Liquidation: Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 17 COMPANIES

Daryl Warwick & Michael C Kienlen of Armstrong Watson, Fairview Company2475359 Number: 05165657 House, Victoria Place, Carlisle, Cumbria CA1 1HP Name of Company: RIVERSIDE RECRUITMENT (LONDON) Office Holder Numbers: 9500 and 9367. LIMITED Date of Appointment: 4 February 2016 Previous Name of Company: 1st Boost Recruitment Limited (changed By whom Appointed: Members and Creditors (2475299) 25 August 2009) Nature of Business: Employment placement agencies Type of Liquidation: Creditors 2474230Company Number: 08988509 Registered office: 139 Jamaica Road, London, SE16 4SH Name of Company: PLATT LANE INNS LIMITED Principal trading address: 139 Jamaica Road, London, SE16 4SH Nature of Business: Public House Rachel Ballinger, of Greenfield Recovery Limited, One Victoria Square, Type of Liquidation: Creditors' Voluntary Liquidation Birmingham, B1 1BD. Registered office: 19 Platt Lane, Standish, Wigan, Lancashire WN1 Office Holder Number: 11510. 2XF For further details contact: Lilia Gordon, Email: Principal trading address: 19 Platt Lane, Standish, Wigan, Lancashire [email protected], Tel: 0121 201 1789. WN1 2XF Date of Appointment: 03 February 2016 Liquidator's name and address: Gareth David Rusling and John By whom Appointed: Members and Creditors (2475359) Russell of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS Office Holder Numbers: 9481 and 5544. 2475305Name of Company: S & P METAL POLISHERS LIMITED Date of Appointment: 27 January 2016 Company Number: 04042707 By whom Appointed: Members and Creditors Principal trading address: Unit C Turnkey Park, Royds Lane, Leeds, Further information about this case is available from Marie Harrison at LS12 6AD the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at Registered office: Wesley House, Huddersfield Road, Birstall, Batley, [email protected]. (2474230) West Yorkshire. WF17 9EJ Nature of Business: Precision Metal Polishers Type of Liquidation: Creditors Voluntary Name2475302 of Company: REGAL LOGISTICS LIMITED Peter O’Hara, and Simon Weir of O’Hara & Co, Wesley House, Company Number: 03613981 Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ Previous Name of Company: Alaskan Technologies Limited Office Holder Numbers: 6371 and 9099. Registered office: Singla & Co., Hamilton House, 1 Temple Avenue, Date of Appointment: 5 February 2016 London EC4Y 0HA By whom Appointed: Members and Creditors (2475305) Principal trading address: Unit 8, The Gateway Centre, Cressex Business Park, Coronation Road, High Wycombe HP12 3SU Nature of Business: Logistics Company Company2475301 Number: 09631469 Type of Liquidation: Creditors Name of Company: SPR SALES & MARKETING LTD Surjit Kumar Singla F.C.A. of Singla & Co., Hamilton House, 1 Temple Nature of Business: Retail trade of motor vehicle parts and Avenue, London EC4Y 0HA accessories Office Holder Number: 2521. Type of Liquidation: Creditors Date of Appointment: 4 February 2016 Registered office: West Lancashire Investment Centre, Maple View, By whom Appointed: Creditors White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Mrs A Llanos, Singla & Co., Hamilton House, 1 Temple Avenue, Principal trading address: Suite 3/0, Recycling Lives Centre, Essex London EC4Y 0HA tel 0207 353 6922 (2475302) Street, Preston Peter John Harold, of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Name2475347 of Company: REGIONAL PROPERTY GROUP (WEST Skelmersdale, Lancashire, WN8 9TG. MIDLANDS) LIMITED Office Holder Number: 10810. Company Number: 07719551 For further details: Peter John Harold, Email: Registered office: Station House, Midland Drive, Sutton Coldfield, [email protected], Tel: 01695 711200. West Midlands B72 1TU Date of Appointment: 03 February 2016 Principal trading address: 5 Honeybourne Road, Sutton Coldfield, By whom Appointed: Members and Creditors (2475301) West Midlands B75 6BT Nature of Business: Property Development and Construction of Commercial Buildings Company2475351 Number: 05578046 Type of Liquidation: Creditors Name of Company: TECAL LIMITED Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Previous Name of Company: Tracking Management Solutions Limited Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 Nature of Business: Electrical servicing and maintenance contractors Office Holder Number: 8753. Type of Liquidation: Creditors Date of Appointment: 2 February 2016 Registered office: 17th Floor, Cale Cross House, Pilgrim Street, By whom Appointed: Members and Creditors (2475347) Newcastle upon Tyne NE1 6SU Principal trading address: The Exchange, Manor Court, Jesmond, Newcastle upon Tyne, Tyne & Wear, NE2 2JA Company2475350 Number: 07031092 Neil Matthews, of Leather Matthews Restructuring LLP, 17th Floor, Name of Company: RGC LOGISTICS LTD Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU. Trading Name: SBZ Logistics Office Holder Number: 6861. Nature of Business: Freight Company Further details contact: Neil Matthews, The Liquidator, Tel: 0191 224 Type of Liquidation: Creditors 6760. Registered office: 3C Sopwith Crescent, Hurricane Way, Wickford, Date of Appointment: 04 February 2016 Essex, SS11 8YU By whom Appointed: Creditors and Members (2475351) Principal trading address: 3C Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU Darren Wilson, of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE. Office Holder Number: 9518. Further details contact: Darren Wilson, Email: [email protected] Date of Appointment: 04 February 2016 By whom Appointed: Members and Creditors (2475350)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2475356 Number: 06558547 Name2475300 of Company: TUBULAR ACCESS SCAFFOLDS LIMITED Name of Company: TEKSAFE LIMITED Company Number: 06908818 Nature of Business: Safety Engineers Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Type of Liquidation: Creditors SO15 2EA Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Principal trading address: 13 Elmtree Drive, Bristol BS13 8LY Wilmslow Road, Didsbury, Manchester M20 5PG Nature of Business: Scaffold Erection Principal trading address: 1a Kenyon Avenue, Dukinfield, Manchester, Type of Liquidation: Creditors SK16 5AR Stephen Powell and Gordon Johnston, HJS Recovery, 12-14 Carlton Claire L Dwyer, of Jones Lowndes Dwyer LLP, 4 The Stables, Place, Southampton SO15 2EA. Alternative person to contact with Wilmslow Road, Didsbury, Manchester M20 5PG. enquiries about the case: Andy Barron, telephone number: 02380 Office Holder Number: 9329. 234222, email address: [email protected] For further details contact: Claire L Dwyer LLP, Email: Office Holder Numbers: 9561 and 8616. [email protected], Tel: 0161 438 8555. Date of Appointment: 29 January 2016 Date of Appointment: 04 February 2016 By whom Appointed: Members and Creditors (2475300) By whom Appointed: Members and Creditors (2475356)

Company2474227 Number: 08582902 2475314Company Number: 02388155 Name of Company: UIRTUTI LTD Name of Company: THE CROFT EQUESTRIAN CENTRE LIMITED Nature of Business: Lead generation for life and general insurance Trading Name: The Croft Equestrian Centre policies Nature of Business: Other service activities not elsewhere classified Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: 36 Chester Square, Ashton Under Lyne, OL6 7TW Registered office: 3rd Floor, 112 Clerkenwell Road, London EC1M Principal trading address: 10th Floor, 3 Hardman Square, 5SA , Manchester, M3 3HF Principal trading address: The Croft Mays Lane, Padworth Common, Liquidator's name and address: Alan Fallows and Peter James Reading, Berkshire RG7 4QP Anderson of Kay Johnson Gee Corporate Recovery Limited, Griffin Kevin James Wilson Weir, of Hudson Weir Limited, 3rd Floor, 112 Court, 201 Chapel Street, Salford, Manchester M3 5EQ Clerkenwell Road, London EC1M 5SA. Office Holder Numbers: 9567 and 15336. Office Holder Number: 9332. Date of Appointment: 5 February 2016 For further details contact: Kevin James Wilson Weir, Tel: 020 7099 By whom Appointed: Members and Creditors 6086. Alternative contact: Hasib Howlader. Further information about this case is available from Lindsay Date of Appointment: 29 January 2016 Pilkington at the offices of Kay Johnson Gee Corporate Recovery By whom Appointed: Members and Creditors (2475314) Limited on 0161 832 6221 . (2474227)

Company2475349 Number: 07690072 Company2475763 Number: SC319558 Name of Company: TIPPLES LIMITED Name of Company: UNIQUE CARE SOLUTIONS LIMITED Nature of Business: Retail alcoholic & other beverages Nature of Business: Other Human Health Activities Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, Registered office: BMM Solicitors, 1st Floor, 27 George Street, Cheltenham GL52 6QX Edinburgh, EH2 2PA Principal trading address: 1 Hampton Terrace, Beacon Hill Road, Principal trading address: West Lodge Champfleurie Mews, Bridgend, Hindhead, Surrey GU26 6NR Linlithgow, West Lothian, EH49 6ND Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, Simon Renshaw, of AABRS Limited, Langley House, Park Road, East Cheltenham GL52 6QX. Finchley, London N2 8EY. Office Holder Number: 008744. Office Holder Number: 9712. Further details contact: A J Findlay, E-mail: [email protected], For further details contact: Simon Renshaw on tel: 020 8444 2000. Tel: 01242 576555. Alternative contact: Navjeet Mann. Date of Appointment: 28 January 2016 Date of Appointment: 01 February 2016 By whom Appointed: Members and Creditors (2475349) By whom Appointed: Members and Creditors (2475763)

Company2474191 Number: 08211509 Name2475348 of Company: UTDHOMES.CO.UK LIMITED Name of Company: TOP FORM UNIFORM LTD Company Number: 07366025 Trading Name: Top One Uniform Registered office: 141 Union Street, Oldham, OL1 1TE Nature of Business: Other Service Activities Principal trading address: 377 High Street West, Glossop, Derbyshire Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Estate Agents Registered office: Kay Johnson Gee, 201 Chapel Street, Manchester, Type of Liquidation: Creditors M3 5EQ Jonathan Lord, (9041), Liquidator. Bridgestones, 125/127 Union Principal trading address: 23 Miller Arcade, Miller Arcade, Preston, Street, Oldham, OL1 1TE0161 785 [email protected] PR1 2QY Office Holder Number: 9041. Liquidator's name and address: Alan Fallows and Peter James Date of Appointment: 3 February 2016 Anderson of Kay Johnson Gee Corporate Recovery Limited, Griffin By whom Appointed: Members and Creditors (2475348) Court, 201 Chapel Street, Salford, Manchester M3 5EQ Office Holder Numbers: 9567 and 15336. Date of Appointment: 25 January 2016 Company2475353 Number: 03388055 By whom Appointed: Members and Creditors Name of Company: WESTERN GREYHOUND LTD. Further information about this case is available from Scott Gavin at Nature of Business: Other Passenger Land Transport the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 Type of Liquidation: Creditors 832 6221. (2474191) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: Western House, St Austell Street, Summercourt, Newquay, Cornwall, TR8 5DR James Richard Tickell and Carl Derek Faulds, both of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. Office Holder Numbers: 008125 and 008767.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 19 COMPANIES

For further details contact: The Joint Liquidators on tel: 01489 550 Notice is hereby given, pursuant to Section 106 of the Insolvency Act 440 or email: [email protected]. Alternative contact: 1986, that final meetings of members and creditors of the above [email protected] named LLP will be held at Hillcairnie House, St Andrews Road, Date of Appointment: 03 February 2016 Droitwich WR9 8DJ on 11 April 2016 at 10.00 am for Members and By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of 10.15 am for Creditors, for the purpose of having an account laid the Insolvency Act 1986 (2475353) before them showing how the winding-up has been conducted and the LLP's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint 2475307Company Number: 04031517 a proxy to attend and vote instead of him and such proxy need not Name of Company: WILLS ELECTRICAL LIMITED also be a member or creditor. Proxy forms must be returned to Nature of Business: Electrical installation Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ, no later than Type of Liquidation: Creditors 12 noon on the business day before the meeting. Registered office: Sefton Works, Shed Street, Colne, BB8 8AH Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Principal trading address: Sefton Works, Shed Street, Colne, BB8 MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, 8AH Worcestershire WR9 8DJ. Date of Appointment: 21 October 2013. Jason Mark Elliott and Craig Johns, of Cowgill Holloway Business Further information about this case is available from Mark Hunt at the Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, offices of MB Insolvency on 01905 776771 or at markhunt@mb- BL1 4QR and Matthew Durham, of Smith & Williamson LLP, Vantage i.co.uk. Point, Hardman Street, Spinningfields, Manchester, M3 3HF. Mark Elijah Thomas Bowen , Liquidator (2474182) Office Holder Numbers: 009496, 013152 and 008376. For further details contact: Amanda Hamlin on tel: 0161 827 1200 or email: [email protected] ACCOUNTS2475396 4 U DIRECT LIMITED Date of Appointment: 20 January 2016 (Company Number 05403397) By whom Appointed: Creditors (2475307) Registered office: 60/62 Old London Road, Kingston upon Thames KT2 6QZ Principal trading address: Suite F1, Kebbell House, Gibbs Couch, S.1092475303 INSOLVENCY ACT 1986 / RULE 4.106A OF THE Carpenders Park, Watford WD17 5EF INSOLVENCY RULES 1986 (AS AMENDED) Notice is hereby given pursuant to Section 106 of the Insolvency Act Name of Company: WORLD SHOP SOUTHAMPTON LTD 1986, that final meetings of the members and creditors of the above Company Number: 06613864 named Company will be held at 60/62 Old London Road, Kingston Trading Name: Odra Supermarkets upon Thames KT2 6QZ, on 1 April 2016 at 10.30 am and 10.45 am Registered office: 210-214 Shirley Road, Southampton, SO15 3FL. respectively, for the purpose of having an account laid before them Former registered names (in previous 12 months) None showing how the winding-up has been conducted and the property of Principal trading address: 210-214 Shirley Road, Southampton, SO15 the Company disposed of, and also determining whether the 3FL Liquidator should be granted his release from office. Type of Liquidation: Creditors A member or creditor entitled to attend and vote is entitled to appoint Alexander Kinninmonth and David Smithson, RSM, Highfield Court, a proxy to attend and vote instead of him and such proxy need not Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. Telephone also be a member or creditor. Proxy forms must be returned to the no +44 (0) 2380 646 464 offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston Office Holder Numbers: 9019 and 9317. upon Thames KT2 6QZ no later than 12 noon on the business day Date of Appointment: 4 February 2016 before the meetings. By whom Appointed: Members and Creditors Andrew John Whelan, IP no 8726, Liquidator, WSM Marks Bloom Alternative contact for enquiries on proceedings Matthew Vanderman LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: 023 8064 6420 Email: [email protected] . Appointed 7 May 2015. Person to contact with enquiries about the Alexander Kinninmonth and David Smithson were appointed Joint case: Douglas Pinteau, telephone number: 020 8939 8240 Liquidators of World Shop Southampton Ltd on 4 February 2016 by 3 February 2016 (2475396) Members and Creditors (2475303)

ADP2475397 MICRO LIMITED 2474958Company Number: 08997537 (Company Number 04504256) Name of Company: ZEN PRINT FINISHERS LIMITED Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Nature of Business: Print Finishers West Yorkshire, WF17 9EJ Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: 2-4 Chandos Gardens, Lidgett Lane, Leeds, Registered office: 10-12 Mulberry Green, Old Harlow, Essex CM17 West Yorkshire, LS8 1LW 0ET NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Principal trading address: Unit 24-25 South Road, Harlow, Essex Insolvency Act 1986 that final meetings of members and creditors of CM20 2AR the above named Company will be held at Wesley House, Liquidator's name and address: Alan J Clark of Carter Clark, Recovery Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex 01/04/2016 at 10.45am for the purpose of having an account laid IG6 3TU before them showing the manner in which the winding-up has been Office Holder Number: 8760. conducted and the property to the Company disposed of and of Date of Appointment: 14 January 2016 hearing any explanation that may be given by the Liquidator and also By whom Appointed: Members and Creditors of determining the manner in which the books, accounts and Further information about this case is available from Sunney Sagoo at documents of the Company and of the Liquidator shall be disposed the offices of Carter Clark on 020 8559 5089. (2474958) of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not FINAL MEETINGS also be a member. P O’Hara (IP 6371) of O’Hara & Co, Wesley House, Huddersfield ABGEM2474182 LLP Road, Birstall, Batley, WF17 9EJ, telephone: 01924 477449, email: (Company Number OC377786) [email protected]. Registered office: Hillcairnie House, St Andrews Road, Droitwich WR9 2 February 2016 8DJ P O’Hara, Liquidator (2475397) Principal trading address: Oakley Farm, Croxall, North Lichfield WS13 8QZ

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2474239AERTE GROUP PLC lodged at Griffin & King, 26-28 Goodall Street, Walsall, West (Company Number 0546708) Midlands, WS1 1QL not later than 12.00 noon on the business day Previous Name of Company: Mid-States PLC prior to the day of the meetings. Where a proof of debt has not been Registered office: Benson House, 33 Wellington Street, Leeds LS1 submitted by a creditor, any proxy must be accompanied by such a 4JP completed proof. Principal trading address: Suite 655, MK Business Centre, Foxhunter Date of Appointment: 02 March 2015 Drive, Linford Wood, Milton Keynes MK14 6GD Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & Notice is hereby given, pursuant to Section 106 of the Insolvency Act King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. 1986, that final meetings of members and creditors of the above For further details contact: Timothy Frank Corfield, Tel: 01922 named Company will be held at Benson House, 33 Wellington Street, 722205, Email: [email protected] Leeds LS1 4JP on 5 April 2016 at 10.15 am for Members and 10.25 Timothy Frank Corfield, Liquidator am for Creditors, for the purpose of having an account laid before 29 January 2016 (2475557) them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint BEST-TEC2475328 LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 02614293) also be a member or creditor. Proxy forms must be returned to Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 Benson House, 33 Wellington Street, Leeds LS1 4JP, no later than 12 1NS noon on the business day before the meeting. Principal trading address: Venture House, Arlington Square, Office Holder Details: Christopher William Pillar (IP number 8801) of Downshire Way, Bracknell, Berkshire, RG12 1WA PricewaterhouseCoopers LLP, One Reading Central, 23 Forbury Notice is hereby given, pursuant to Section 106 OF THE Road, Reading RG1 3JH and Zelf Hussain (IP number 9435) of INSOLVENCY ACT 1986 that a final general meeting of the Company PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 and a final meeting of the creditors of the above named Company will 2RT. Date of Appointment: 2 December 2013. Further information be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 24 about this case is available from Sara Myers at the offices of March 2016 at 10.30 am (members) and 10.45 am (creditors), for the PricewaterhouseCoopers LLP on 0113 289 4457. purpose of having an account laid before them and to receive the Christopher William Pillar and Zelf Hussain , Joint Liquidators report of the Joint Liquidators showing how the winding up of the (2474239) Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to 2474244ARS LIMITED determine the release from office of the Joint Liquidators. Proxies to (Company Number 02060325) be used at the meeting must be lodged with the Joint Liquidators at Registered office: 16 Farm Place, Kensington, London, W8 7SX Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS no later Principal trading address: 16 Farm Place, Kensington, London, W8 than 12.00 noon on 23 March 2016. 7SX Date of Appointment: 26 March 2015 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: Frank Wessely,(IP No. 007788) and Peter James 1986, that final meetings of members and creditors of the above Hughes-Holland,(IP No. 001700) both of Quantuma Restructuring, 81 named Company will be held at McAlister & Co, 10 St Helens Road, Station Road, Marlow, Bucks, SL7 1NS. Swansea SA1 4AW on 5 April 2016 at 10.30 am for Members and For further details contact: The Joint Liquidators on tel: 01628 10.45 am for Creditors, for the purpose of having an account laid 478100. Alternative contact: Nina Sellars on tel: 01628 478100 or before them showing how the winding-up has been conducted and email: [email protected] the company's property disposed of and giving an explanation of it. Frank Wessely, Joint Liquidator A member or creditor entitled to attend and vote is entitled to appoint 03 February 2016 (2475328) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, no later than BUZZARD2475476 SCREEN PRINT LIMITED 12 noon on the business day before the meeting. (Company Number 04509859) Office Holder Details: Sandra McAlister and Simon Barriball (IP Registered office: Cumberland House, 35 Park Row, Nottingham, numbers 9375 and 11950) of McAlister & Co Insolvency Practitioners NG1 6EE Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 3 Principal trading address: 17 Wing Road, Linslade, Leighton Buzzard, November 2014. Further information about this case is available from Bedfordshire, LU7 2NG Linda Tolley at the offices of McAlister & Co on 01792 459600 or at Notice is hereby given, pursuant to Section 106 OF THE [email protected]. INSOLVENCY ACT 1986 that the final general meeting of the Sandra McAlister and Simon Barriball , Joint Liquidators (2474244) members of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham, NG1 6EE on 13 April 2016 at 10.00 am to be followed at ARTISAN2475557 BUILDING LIMITED 10.15 am by the final meeting of the creditors of the company, to (Company Number 06325475) have an account laid before them showing how the winding-up has Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 been conducted and the property of the company disposed of, and to 1QL hear any explanations that may be given by the liquidator. A member/ Principal trading address: Villa Barns, Hadnall, Shrewsbury, creditor entitled to attend and vote at the above meetings is entitled Shropshire, SY4 4AN to appoint a proxy, who need not be a member/creditor of the Notice is hereby given, pursuant to Section 106 OF THE company, to attend and vote instead of them. INSOLVENCY ACT 1986 that final meetings of the members and A form of proxy together with proof of claim (unless previously creditors of the above-named Company will be held at the offices of submitted) must be lodged at Cumberland House, 35 Park Row, Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Nottingham, NG1 6EE no later than 12.00 noon on 12 April 2016. 1QL on 06 April 2016 at 10.00 am and 10.15am respectively, for the Date of Appointment: 21 February 2013 purpose of having an account laid before them showing the manner in Office Holder details: Joseph Gordon Maurice Sadler,(IP No. 9048) of which the winding-up of the Company has been conducted and the Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, property disposed of, and of receiving any explanation that may be Nottingham NG1 6EE. given by the Liquidator, and to consider the release of the Liquidator In the event of any questions regarding the above please contact under section 173 of the Insolvency Act 1986. Any member or creditor Joseph Gordon Maurice Sadler on 0115 988 6035. is entitled to attend and vote at the meetings and may appoint a proxy J G M Sadler, Liquidator to attend instead of himself. A proxy holder need not be a member or 04 February 2016 (2475476) creditor of the Company. Proxies to be used at the meetings must be

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 21 COMPANIES

C2475329 K CALLWOOD BUTCHERS LTD A member or creditor entitled to attend and vote is entitled to appoint (Company Number 08824425) a proxy to attend and vote instead of him and such proxy need not Trading Name: Andy Callwood & Son also be a member or creditor. Proxy forms must be returned to the Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 1QL 2EA no later than 12 noon on the business day before the meetings. Principal trading address: 11 High Street, Ross on Wye, HR9 5HL Stephen Powell, IP number: 9561 and Gordon Johnston, IP number: Notice is hereby given, pursuant to Section 106 OF THE 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton Place, INSOLVENCY ACT 1986 that final meeting of the members and Southampton, Hampshire SO15 2EA. Appointed Liquidators of creditors of the above-named Company will be held at the offices of Crossleigh Limited on 11 August 2014. Person to contact with Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 enquiries about the case: Andy Barron, telephone number: 02380 1QL on 31 March 2016 at 10.00 am and 10.15am respectively, for the 234222, email address: [email protected] (2475346) purpose of having an account laid before them 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 DARTFORD2474974 PORTABLE BUILDINGS LTD given by the Liquidator, and to consider the release of the Liquidator (Company Number 03267557) under section 173 of the Insolvency Act 1986. Any member or creditor Registered office: Salisbury House, Station Road, Cambridge CB1 is entitled to attend and vote at the meetings and may appoint a proxy 2LA to attend instead of himself. A proxy holder need not be a member or Principal trading address: Hawley Garden Centre, Hawley Road, creditor of the Company. Proxies to be used at the meetings must be Dartford, Kent DA2 7RB lodged at Griffin & King, 26-28 Goodall Street, Walsall, West Notice is hereby given pursuant to s106 of the Insolvency Act 1986, Midlands, WS1 1QL not later than 12.00 noon on the business day that final meetings of the members and creditors of the Company will prior to the day of the meetings. Where a proof of debt has not been be held at Salisbury House, Station Road, Cambridge CB1 2LA, on 16 submitted by a creditor, any proxy must be accompanied by such a March 2016 at 10.00 a.m. and 10.15 a.m. respectively, for the completed proof. purpose of having an account laid before them showing how the Date of Appointment: 10 February 2015 winding-up has been conducted and the property of the Company Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & disposed of, and also determining whether the Liquidator should be King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. granted his release from office. For further details contact: Timothy Frank Corfield, Tel: 01922 A member or creditor entitled to attend and vote is entitled to appoint 722205, Email: [email protected] a proxy to attend and vote instead of him and such proxy need not Timothy Frank Corfield, Liquidator also be a member or creditor. Proxy forms must be returned to the 26 January 2016 (2475329) offices of PEM, Salisbury House, Station Road, Cambridge, CB1 2LA, no later than 12.00 noon on the business day before the meeting. Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 2475327CHARLES DUTTON ASSET MANAGEMENT LIMITED and 9439) of PEM, Salisbury House, Station Road, Cambridge CB1 (Company Number 01398615) 2LA. Date of Appointment: 20 December 2013. Further information Registered office: Townshend House, Crown Road, Norwich NR1 3DT about this case is available from Ben Dyer at the offices of Peters Principal trading address: Unit 1, Glebe House, Peldon Road, Elworthy & Moore on 01223 728222 or at [email protected]. Abberton, Colchester, Essex CO5 7NY Shay Lettice and Kate Merry , Joint Liquidators Notice is hereby given, pursuant to Section 106 OF THE 8 February 2016 (2474974) INSOLVENCY ACT 1986, that a final meeting of the members and creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 07 March 2016 at 10.15 DRAGON-HR2475340 RECRUITMENT LIMITED am and 10.30 am for the purpose of showing the manner in which the (Company Number 06310270) winding up of the Company has been conducted and the property of Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 the Company disposed of, and of hearing any explanation that may 3AE be given by the Liquidator and to pass the following resolutions: That Principal trading address: 11 The Crescent, Taunton, TA1 4EA the Liquidator’s final report and accounts dated 4 February 2016 are Notice is hereby given, pursuant to Section 106 OF THE hereby approved and that the Liquidator be granted his release. INSOLVENCY ACT 1986 that Final Meetings of the Members and Proxies and proofs of debt to be used at the meeting should be Creditors of the above named Company will be held at 47/49 Green lodged with the Liquidator at Townshend House, Crown Road, Lane, Northwood, Middlesex, HA6 3AE on 11 April 2016 at 11.00 am Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the (members) and 11.30 am (creditors) for the following purposes: To working day immediately before the meetings. receive the report of the Liquidator showing how the winding-up of Date of Appointment: 21 March 2007 the Company has been conducted and to receive the Receipts and Office Holder details: Chris Williams,(IP No. 008772) of McTear Payments Account including the Liquidator’s remuneration; To Williams & Wood, Townshend House, Crown Road, Norwich NR1 release the Liquidator from office with effect from the date of the final 3DT. meeting; To approve that the books and accounts of the Company be Enquiries should be sent to McTear Williams & Wood, Townshend disposed of within six months of the final dissolution of the Company. House, Crown Road, Norwich NR1 3DT Email: [email protected], Tel: Any Member or Creditor is entitled to attend and vote at the above 01603 877540, Fax: 01603 877549. Meetings may appoint a proxy to attend on his/her behalf. A proxy Chris Williams, Liquidator holder need not be a Member or Creditor of the Company. 04 February 2016 (2475327) Proxies to be used at the meetings must be lodged with the Liquidator no later than 1.00 pm on the business day before the meeting at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. CROSSLEIGH2475346 LIMITED Date of Appointment: 05 December 2012 (Company Number 06249535) Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj Registered office: 12-14 Carlton Place, Southampton, Hampshire Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, SO15 2EA HA6 3AE. Principal trading address: Units 19 & 27, Daniels Trading Estate, Bath Further information about this case is available at Bhardwaj Road, Stroud, Gloucestershire GL5 3TJ Insolvency Practitioners on telephone 01923 820966 or email: Notice is hereby given, that Final Meetings of the Members and [email protected] Creditors of the Company will be held at 12-14 Carlton Place, Ashok Bhardwaj, Liquidator Southampton SO15 2EA, on 7 April 2016 at 10.00 am and 10.15 am 29 January 2016 (2475340) respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2475326DRIFT ACADEMY LIMITED Date of Appointment: 16 February 2015 (Company Number 08049227) Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Registered office: 37 Sun Street, London, EC2M 2PL UK Limited, 37 Sun Street, London, EC2M 2PL. Principal trading address: 31 Kimpton Avenue, Brentwood, Essex, For further details contact: Stephen Nicholas, Tel: 020 7377 4370 CM15 9HB Lane Bednash, Liquidator Notice is hereby given, pursuant to Section 106 OF THE 25 January 2016 (2475595) INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above Company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 29 March 2016 at ENIGMA2475331 UK CLOTHING LIMITED 11.00 am and 11.15 am respectively, for the purpose of having an (Company Number 05190922) account laid before them showing how the winding-up has been Registered office: 37 Sun Street, London, EC2M 2PL conducted and the property of the Company disposed of, and also Principal trading address: Woodgate Studios, 2nd Floor, 2-8 Games determining whether the Liquidator should be granted his release Road, Barnet, EN4 9HN from office. A member or creditor entitled to attend and vote is Notice is hereby given, pursuant to Section 106 OF THE entitled to appoint a proxy to attend and vote instead of him and such INSOLVENCY ACT 1986 that final meetings of the members and proxy need not also be a member or creditor. Proxy forms must be creditors of the above named Company will be held at 37 Sun Street, returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 28 March 2016 at 10.30 am and 10.45 am London, EC2M 2PL, no later than 12.00 noon on the business day respectively, for the purpose of having an account laid before them before the meetings. showing how the winding-up has been conducted and the property of Date of Appointment: 29 May 2015 the Company disposed of, and also determining whether the Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Liquidator should be granted his release from office. A member or UK Limited, 37 Sun Street, London, EC2M 2PL. creditor entitled to attend and vote is entitled to appoint a proxy to For further details contact: Stephen Nicholas, Tel: 0207 377 4370. attend and vote instead of him and such proxy need not also be a Lane Bednash, Liquidator member or creditor. Proxy forms must be returned to the offices of 25 January 2016 (2475326) CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day before the meeting. Date of Appointment: 19 December 2014 2475336E-2WHEELS LIMITED Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners (Company Number 08173371) UK Limited, 37 Sun Street, London, EC2M 2PL. Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ For further details contact: Stephen Nicholas Tel: 020 7377 4370 Principal trading address: Highfield Court, Tollgate, Chandler’s Ford, Lane Bednash, Liquidator Eastleigh, Hampshire, SO53 3TY 03 February 2016 (2475331) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a Final Meeting of the Members of the above-named Company will be held at 92 London Street, Reading, FALCON2475330 ROOFING LIMITED Berkshire, RG1 4SJ on 31 March 2016 at 11.00 am to be followed at (Company Number 06316286) 11.15 am by a Final Meeting of the Creditors. The meetings are called Registered office: 37 Sun Street, London, EC2M 2PL for the purpose of receiving an account from the Joint Liquidators Principal trading address: 197 Latimer Road, Edmonton, N9 9PN explaining the manner in which the winding up of the company has Notice is hereby given, pursuant to Section 106 OF THE been conducted and to receive any explanation that they may INSOLVENCY ACT 1986 that final meetings of the members and consider necessary. A member or creditor entitled to attend and vote creditors of the above named Company will be held at 37 Sun Street, is entitled to appoint a proxy to attend and vote instead of him. A London, EC2M 2PL on 28 March 2016 at 11.00 am and 11.15 am proxy need not be a member or creditor. respectively, for the purpose of having an account laid before them The following resolutions will be considered at the creditors’ meeting: showing how the winding-up has been conducted and the property of That the Joint Liquidators receive their release. Proxies to be used at the Company disposed of, and also determining whether the the meetings together with any hitherto unlodged proofs must be Liquidator should be granted his release from office. A member or returned to the offices of Wilkins Kennedy LLP, 92 London Street, creditor entitled to attend and vote is entitled to appoint a proxy to Reading, Berkshire, RG1 4SJ no later than 12.00 noon on the working attend and vote instead of him and such proxy need not also be a day immediately before the meetings. member or creditor. Proxy forms must be returned to the offices of Date of Appointment: 11 November 2014 CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no Office Holder details: John Arthur Kirkpatrick,(IP No. 002230) and later than 12.00 noon on the business day before the meeting. Matthew John Waghorn,(IP No. 009432) both of Wilkins Kennedy LLP, Date of Appointment: 10 February 2015 92 London Street, Reading, Berkshire, RG1 4SJ. Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners For more information please contact Jodie Gilbert at UK Limited, 37 Sun Street, London, EC2M 2PL. [email protected] or on 0118 951 2131. Further details contact: Stephen Nicholas, Tel: 020 7377 4370. John Arthur Kirkpatrick, Joint Liquidator Lane Bednash, Liquidator 02 February 2016 (2475336) 25 January 2016 (2475330)

EGC2475595 DECORATING CONTRACTORS LIMITED FLAME2475333 EMPLOYMENT (SOUTH) LIMITED (Company Number 04517904) (Company Number 05260984) Registered office: 37 Sun Street, London, EC2M 2PL Registered office: One Great Cumberland Place, Marble Arch, Principal trading address: 21-23 Bath Road, Edmonton, N9 0JX London, W1H 7LW Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: Holdsworth House, 65-73 Staines Road, INSOLVENCY ACT 1986 that a Final Meeting of Members and Houbslow, Middlesex, TW3 3HW Creditors of the above named company will be held at 37 Sun Street, Notice is hereby given in pursuance of Section 106 OF THE London, EC2M 2PL on 28 March 2016 at 10.00 am and 10.15 am INSOLVENCY ACT 1986 hat final meetings of members and creditors respectively, for the purposes of receiving an account of the of the above company will be held at the offices of Leonard Curtis Liquidator’s acts and dealings and of the conduct of the winding-up. House, Elms Square, Bury New Road, Whitefield M45 7TA on 06 April A member or creditor entitled to attend and vote is entitled to appoint 2016 at 11.00 am and 11.15 am respectively for the purpose of having a proxy to attend and vote instead of him. A proxy need not be a an account laid before them, showing the manner in which the member or creditor. Proxies to be used at the meeting should be winding-up has been conducted and the property of the Company lodged at 37 Sun Street, London, EC2M 2PL no later than 12.00 noon disposed of, and of hearing any explanation that may be given by the on the working day immediately before the meetings. Liquidators. Any member or creditor entitled to attend and vote is The Liquidator gives notice as required by Rules 4.186 and 11.7 of the entitled to appoint a proxy to attend and vote instead of him/her, and Insolvency Rules 1986 that there will be no dividend paid to any class such proxy need not also be a member or creditor. The proxy form of Creditor. must be returned to the above address by no later than 12.00 noon

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 23 COMPANIES on the business day before the meeting. In the case of a Company Notice is hereby given, pursuant to Section 106 OF THE having a share capital, a member may appoint more than one proxy in INSOLVENCY ACT 1986 as amended, that a final general meeting of relation to a meeting, provided that each proxy is appointed to the members of the above named Company will be held at Rowlands exercise the rights attached to a different share or shares held by him, Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, or (as the case may be) to a different £10, or multiple of £10, of stock TS15 9AE on 08 April 2016 at 12.00 noon to be followed at 12.15 pm held by him. by a final meeting of creditors for the purpose of receiving an account Date of Appointment: 05 February 2008 showing the manner in which the winding up has been conducted and Office Holder details: N A Bennett,(IP No. 9083) of Leonard Curtis, the property of the Company disposed of, and of hearing any Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 explanation that may be given by the Liquidators and to decide 7TA and A J Duncan,(IP No. 9319) of Leonard Curtis, One Great whether the Liquidators should be released in accordance with Cumberland Place, Marble Arch, London W1H 7LW. Section 173(2)(e) of the Insolvency Act 1986. For further details contact: N A Bennett, Email: A member or creditor entitled to vote at the above meetings may [email protected] Tel: 0161 413 0930 appoint a proxy to attend and vote instead of him. A proxy need not N A Bennett, Joint Liquidator be a member of the Company. Proxies to be used at the meetings, 03 February 2016 (2475333) together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE, no later than 12.00 noon 2475334HASMEAD ARBOR & FORESTRY LLP on the preceding business day. Date of appointment: Peter William (Company Number OC368949) Gray, 13 February 2012 and Andrew Little, 16 May 2014 Registered office: The Garden House, Southill Park, Southill, Office Holder details: Peter William Gray,(IP No. 009405) of Rowlands Bedfordshire SG18 9LL Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, Principal trading address: The Garden House, Southill Park, Southill, TS15 9AE and Andrew Little,(IP No. 009668) of Rowlands Bedfordshire SG18 9LL Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the TS15 9AE. INSOLVENCY ACT 1986, that a final meeting of the members of For further details contact the Joint Liquidators on 01642 Hasmead Arbor & Forestry LLP – In Liquidation will be held at The Old 790790Alternative contact: Lynn Rutherford, Tel: 01642 790790 Library, The Walk, Winslow, Buckingham MK18 3AJ on 12 April 2016 Andrew Little, Joint Liquidator at 10.00 am, to be followed at 10.15 am by a final meeting of creditors 04 February 2016 (2475367) for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. INVICTA2475363 PLASTICS LIMITED Proxies to be used at the meetings should be lodged at Robert Day (Company Number 00497753) and Company Limited, The Old Library, The Walk, Winslow, Registered office: C/O Grant Thornton UK LLP, 4 Hardman Square, Buckingham MK18 3AJ, [email protected], 0845 226 7331 no later Spinningfields, Manchester M3 3EB than 12 noon on 11 April 2016. Principal trading address: 86-90 Scudamore Road, Leicester, Robert Day (IP No. 9142), Liquidator, Appointed 4 August 2015. Leicestershire, LE3 1UQ 4 February 2016 (2475334) A meeting of the Company and meeting of the creditors under Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 I-FLUID2475332 MEDIA LIMITED 3EB on 31 March 2016 at 11.00 am for the purpose of receiving the (Company Number 07232633) liquidators’ account of the winding up and of hearing any explanation Registered office: The Chancery, 58 Spring Gardens, Manchester M2 that may be given by the liquidators. To be entitled to vote at the 1EW meeting, a creditor must lodge with the liquidator at his postal Principal trading address: Pure Offices, Kembrey Park, Swindon SN2 address, or at the email address below, not later than 12.00 noon on 8YZ the business day before the date fixed for the meeting, a proof of debt Notice is hereby given, pursuant to Section 106 OF THE (if not previously lodged in the proceedings) and (if the creditor is not INSOLVENCY ACT 1986, that a final general meeting of the Company attending in person) a proxy. will be held at The Chancery, 58 Spring Gardens, Manchester M2 Date of Appointment: 28 April 2015 1EW on 06 April 2016 at 10.00 am to be followed at 10.15 am on the Office Holder details: Trevor P O’Sullivan,(IP No. 8677) of Grant same day by a meeting of the creditors of the Company. The Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. meetings are called for the purpose of receiving an account from the For further details contact: Zoe Culbert on email: Joint Liquidators, an explanation of how the winding-up of the [email protected] or tel: 0161 953 6431. Company has been conducted and its property disposed of and to Trevor P O'Sullivan, Liquidator determine the release from office of the Joint Liquidators. A member 04 February 2016 (2475363) or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. JWS2474186 ENTERPRISES LIMITED Proxies to be used at the meetings must be lodged with the Joint (Company Number 07688112) Liquidators at the offices of Duff & Phelps, The Shard, 32 London Registered office: Unit 1, Breydon Centre 2, Padholme Road East, Bridge Street, London, SE1 9SG no later than 12.00 noon on 5 April Peterborough, Cambridgeshire PE1 5UX 2016. Principal trading address: Unit 1, Breydon Centre 2, Padholme Road Date of Appointment: 10 February 2015 East, Peterborough, Cambridgeshire PE1 5UX Office Holder details: Stephen Gerard Clancy,(IP No. 8950) and Sarah Notice is hereby given pursuant to section 106 of the Insolvency Act Helen Bell,(IP No. 9406) both of Duff & Phelps Ltd, The Chancery, 58 1986, that final meetings of the members and creditors of the above Spring Gardens, Manchester, M2 1EW. named Company will be held at The Old Barn, Caverswall Park, For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP, on 8 April Alternative contact: Guy Chapman, E-mail: 2016 at 10.15 am and 10.30 am respectively, for the purpose of [email protected], Tel: 020 7089 4777. having an account laid before them showing how the winding-up has Stephen Gerard Clancy and Sarah Helen Bell, Joint Liquidators been conducted and the property of the Company disposed of, and 04 February 2016 (2475332) also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint 2475367IMAGINE HAIRDRESSING LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 06519377) also be a member or creditor. Proxy forms must be returned to the Registered office: 8 High Street, Yarm, Stockton on Tees TS15 9AE offices of Currie Young Limited, The Old Barn, Caverswall Park, Principal trading address: 49 Albert Road, Middlesbrough, TS1 1NS Caverswall Lane, Stoke on Trent ST3 6HP no later than 12.00 noon on the business day before the meeting.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Robert Michael Young and Steven John Currie Notice is hereby given, pursuant to Section 106 of the Insolvency Act (IP numbers 7875 and 9675) of Currie Young Limited, The Old Barn, 1986, that final meetings of members and creditors of the above Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 named Company will be held at McAlister & Co, 10 St Helens Road, 6HP. Date of Appointment: 9 April 2013. Further information about Swansea SA1 4AW on 18 April 2016 at 10.30 am for Members and this case is available from Lisa Jackson at the offices of Currie Young 10.45 am for Creditors, for the purpose of having an account laid Limited on 01782 394500 or at [email protected]. before them showing how the winding-up has been conducted and Robert Michael Young and Steven John Currie , Joint Liquidators the company's property disposed of and giving an explanation of it. Dated 5 February 2016 (2474186) 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 also be a member or creditor. Proxy forms must be returned to 2475335KEITH DIXON MOTORCYCLES LIMITED McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, no later than (Company Number 04086983) 12 noon on the business day before the meeting. Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU Office Holder Details: Simon Barriball and Sandra McAlister (IP Principal trading address: (Formerly) 392-396 Blackburn Road, numbers 11950 and 9375) of McAlister & Co Insolvency Practitioners Accrington, Lancashire, BB5 1SA Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 7 David R Acland (IP No 008894) and Lila Thomas (IP No 009608) both November 2014. Further information about this case is available from of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Linda Tolley at the offices of McAlister & Co on 01792 459600 or at Preston, PR1 8BU were appointed as Joint Liquidators of the [email protected]. Company on 17 February 2015. Pursuant to Section 106 OF THE Simon Barriball and Sandra McAlister , Joint Liquidators (2474957) INSOLVENCY ACT 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on MARKETPLACE2475364 RECRUITMENT LIMITED 11 April 2016 at 1.15 pm and 1.30pm respectively, for the purpose of (Company Number 06859307) having an account of the winding up laid before them, showing the Registered office: Pearl Assurance House, 319 Ballards Lane, London manner in which the winding up has been conducted and the property N12 8LY of the Company disposed of, and of hearing any explanation that may Principal trading address: Wren House, 19/23 Exchange Road, be given by the joint liquidators. A member or creditor entitled to Watford, Hertfordshire, WD18 0JG attend and vote is entitled to appoint a proxy to attend and vote Notice is hereby given, pursuant to Section 106 OF THE instead of him and such proxy need not also be a member or creditor. INSOLVENCY ACT 1986 that Final Meetings of the Members and In order to be entitled to vote at the meeting, creditors must lodge Creditors of the above-named Company will be held at the offices of their proofs of debt (unless previously submitted) and unless they are David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, attending in person, proxies at the offices of Begbies Traynor (Central) London N12 8LY on 14 April 2016 at 10.00 am and 10.15 am LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later respectively, for the purpose of having an account laid before them than 12.00 noon on the business day before the meeting. showing how the winding-up of the Company has been conducted Any person who requires further information may contact the Joint and its property disposed of, and of hearing any explanation that may Liquidator by telephone on 01772 202000. Alternatively enquiries can be given by the Liquidator. Proxies to be used at either Meeting must be made to Paul Austin by email at [email protected] be lodged with the Liquidator at Pearl Assurance House, 319 Ballards or by telephone on 01244 676 861. Lane, London N12 8LY, not later than 4.00 pm of the business day D R Acland, Joint Liquidator before the Meeting. 28 January 2016 (2475335) Date of Appointment: 27 June 2013 Office Holder details: Asher Miller,(IP No. 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 L2474981 & M LOGISTICS LIMITED 8LY. (Company Number 06617212) For further details contact: Philip Kyprianou, Tel: 020 8343 5900 Registered office: Cobalt, Concorde House, Trinity Park, Solihull, B37 Asher Miller, Liquidator 7UQ 04 February 2016 (2475364) Principal trading address: 26 Bayton Road, Exhall, Coventry, CV7 9EJ Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named 2475369MAYFAIR EXPORT (UK) LIMITED Company will be held at Cobalt, Concorde House, Trinity Park, (Company Number 05393021) Solihull, B37 7UQ, on 19 April 2016 at 10.00am and 10.30am Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, respectively, for the purpose of having an account laid before them Borehamwood, Hertfordshire, WD6 2FX showing how the winding-up has been conducted and the property of Principal trading address: 1008 Falcon Wharf, 34 Lombard Road, the Company disposed of, and also determining whether the London, SW11 3RY Liquidator should be granted his release from office. Notice is hereby given, pursuant to Section 106 OF THE A member or creditor entitled to attend and vote is entitled to appoint INSOLVENCY ACT 1986 that final meetings of members and creditors a proxy to attend and vote instead of him and such proxy need not of the Company will be held at the offices of Valentine & Co, 5 Stirling also be a member or creditor. Proxy forms must be returned to the Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 07 offices of Cobalt, Concorde House, Trinity Park, Solihull, B37 7UQ no April 2016 at 11.45 am and 12.00 noon respectively, for the purposes later than 12.00 noon on the business day before the meeting. of having an account laid before them showing the manner in which Office Holder Details: Ian Pankhurst (IP number 9602) of Cobalt, the winding-up of the Company has been conducted and the property Concorde House, Trinity Park, Solihull B37 7UQ. Date of disposed of, and of receiving any explanation that may be given by Appointment: 30 July 2013. Further information about this case is the Liquidator, and also determining the manner in which the books, available from Vincent Sweeney at the offices of Cobalt on 0121 647 accounts and documents of the Company shall be disposed of. The 7380. following resolutions will be put to the meeting: To accept the Ian Pankhurst , Liquidator Liquidator’s final report and account and to approve the Liquidator’s Dated 3 February 2016 (2474981) release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. LLANDOW2474957 TRUCK & VAN LIMITED Proxy forms must be returned to the offices of Valentine & Co at the (Company Number 07947169) above address by no later than 12.00 noon on 6 April 2016. Registered office: Unit 8A, Vale Business Park, Llandow, Vale of Date of Appointment: 27 March 2015 Glamorgan, CF71 7PF Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & Principal trading address: Unit 8A, Vale Business Park, Llandow, Vale Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 of Glamorgan CF71 7PF 2FX.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 25 COMPANIES

For further details contact: Mark Reynolds, Tel: 020 8343 3710. account laid before them showing how the winding-up has been Alternative contact: Elia Evagora conducted and the property of the Company disposed of, and also Mark Reynolds, Liquidator determining whether the Liquidator should be granted his release 04 February 2016 (2475369) 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 also be a member or creditor. Proxy forms must be 2475764MGACC (SCOTLAND) LTD. returned to the offices of CMB Partners UK Limited, 37 Sun Street, Company Number: SC424199 London, EC2M 2PL, no later than 12.00 noon on the business day Registered office: 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX before the meetings. Principal trading address: Suite 222 Baltic Chambers, 50 Wellington Date of Appointment: 23 June 2015 Street, Glasgow G2 6HJ Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Notice is hereby given, pursuant to Section 106 of the Insolvency Act UK Limited, 37 Sun Street, London, EC2M 2PL. 1986, that the Final Meetings of Members and Creditors of the above For further details contact: Stephen Nicholas, Tel: 0207 377 4370. Company will be held within the offices of BDO LLP, 4 Atlantic Quay, Lane Bednash, Liquidator 70 York Street, Glasgow G2 8JX on 10 March 2016 at 10.00 am and 25 January 2016 (2475338) 10.15 am respectively in order that I may present a final account of the winding up of the Company. The Meetings will also consider the following: Resolution to approve the release of Francis Graham MUNICIPAL2475366 VEHICLE SUPPLIES LIMITED Newton, and I as Joint Liquidators of MGACC (Scotland) Ltd, and (Company Number 08518419) Resolution to authorise the disposal of both our own and the Trading Name: Municipal Vehicle Supplies Company’s books and records three months from the date of our Previous Name of Company: Municpal Vehicle Supplies Limited release as Joint Liquidators. Registered office: 3rd Floor, Temple Point, 1 Temple Row, All members and creditors whose claims have been accepted are Birmingham, B2 5LG entitled to attend, in person or by proxy, and a Resolution will be Principal trading address: (Formerly) Unit 5, Groveland Ind. Estate, passed by a majority in value of those voting in favour of it. Tipton, West Midlands, DY4 7UD Attendance at these Meetings is not mandatory; and, to be valid for W John Kelly and Kirstie Jane Provan, both of Begbies Traynor voting purposes, the form of proxy must be lodged with me at BDO (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX before or at the B2 5LG were appointed as Joint Liquidators of the Company on 3 Meeting at which it is to be used. July 2014. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 Date of Appointment: 26 September 2014. final meetings of the members and creditors of the above named Office Holder details: James Bernard Stephen and Francis Graham Company will be held at the offices of Begbies Traynor (Central) LLP, Newton (IP Nos 9273 and 9310) both of BDO LLP, 4 Atlantic Quay, 70 Temple Point, 1 Temple Row, Birmingham, B2 5LG on 04 April 2016 York Street, Glasgow G2 8JX. at 10.00 am and 10.30 am respectively, for the purpose of having an Further details contact: The Joint Liquidators, E-mail: account of the winding up laid before them, showing the manner in [email protected]. which the winding up has been conducted and the property of the James Bernard Stephen and Francis Graham Newton, Joint Company disposed of, and of hearing any explanation that may be Liquidators given by the Joint Liquidators. A member or creditor entitled to attend 03 February 2016 (2475764) and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge 2475519MKB SCRAP LTD their proofs of debt (unless previously submitted) and unless they are (Company Number 08824662) attending in person, proxies at the offices of Begbies Traynor (Central) Registered office: 37 Sun Street, London, EC2M 2PL LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG no Principal trading address: 16 Pageant Avenue, Colindale, London, later than 12.00 noon on the business day before the meeting. Please NW9 5LQ note that the joint liquidators and their staff will not accept receipt of Notice is hereby given, pursuant to Section 106 OF THE completed proxy forms by email. Submission of proxy forms by email INSOLVENCY ACT 1986 that final meetings of the members and will lead to the proxy being held invalid and the vote not cast. creditors of the above named Company will be held at CMB Partners Office Holder details: W John Kelly,(IP No. 004857) and Kirstie Jane UK Limited, 37 Sun Street, London, EC2M 2PL on 29 March 2016 at Provan,(IP No. 009681) both of Begbies Traynor (Central) LLP, 3rd 10.00 am and 10.15 am respectively, for the purpose of having an Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG. account laid before them showing how the winding-up has been Any person who requires further information may contact the Joint conducted and the property of the Company disposed of, and also Liquidator by telephone on 0121 200 8150. Alternatively enquiries can determining whether the Liquidator should be granted his release be made to Louise Everill by email at birmingham@begbies- from office. A member or creditor entitled to attend and vote is traynor.com or by telephone on 0121 200 8150. entitled to appoint a proxy to attend and vote instead of him and such W John Kelly, Joint Liquidator proxy need not also be a member or creditor. Proxy forms must be 02 February 2016 (2475366) returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day before the meetings. NICHOLAS2475345 SCOTT LAWYERS LIMITED Date of Appointment: 02 February 2015 (Company Number 08102750) Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA UK Limited, 37 Sun Street, London, EC2M 2PL. Principal trading address: Stamford House, Woodbridge Road, For further details contact: Stephen Nicholas, Tel: 0207 377 4370. Guildford, Surrey GU1 4QD Lane Bednash, Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act 03 February 2016 (2475519) 1986, that a final meeting of the members of the above named company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 13 April 2016 at 10.00 am, to be followed by a final meeting of MP2475338 FRYERS LTD creditors at 10.30 am for the purpose of showing how the winding up (Company Number 08710941) has been conducted and the property of the company disposed of, Trading Name: Noggins Old Fish Bar and of hearing explanations that may be given by the Liquidator. Registered office: 37 Sun Street, London, EC2M 2PL Principal trading address: 24 Silver Street, Nailsea, Bristol, BS48 2AG 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 CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 29 March 2016 at 10.30 am and 10.45 am respectively, for the purpose of having an

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Members and creditors can attend the meetings in person and vote. PHANTASIA2475371 BROADCAST LTD. Creditors are entitled to vote if they have submitted a claim and the (Company Number 03634232) claim has been accepted in whole or in part. If you cannot attend, or Registered office: 1st Floor, Consort House, Waterdale, Doncaster, do not wish to attend, but wish to vote at the meetings, you can DN1 3HR nominate the chairman of the meetings, who will be the Liquidator, to Principal trading address: Monticello House, 45 Russell Square, vote on your behalf. Proxies to be used at the meetings, together with London WC1B 4JP any unlodged proofs, must be lodged with the Liquidator at his Notice is hereby given, pursuant to Section 106 OF THE registered office at 1 Kings Avenue, Winchmore Hill, London N21 INSOLVENCY ACT 1986, that the Liquidator has summoned Final 3NA, no later than 12 noon on the business day before the meetings. Meetings of the Members and Creditors of the above-named Note: a member or creditor entitled to vote at the meetings is entitled Company which will be held at the offices of Silke & Co Ltd, 1st Floor, to appoint another person or persons as his proxy to attend and vote Consort House, Waterdale, Doncaster, DN1 3HR on 11 April 2016 at instead of him and a proxy need not also be a member of the 11.00 am and 11.15 am respectively, for the purpose of having an company. account laid before them showing the manner in which the winding up Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, of the Company has been conducted and the property disposed of, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and and of receiving any explanation that may be given by the Liquidator, email address: [email protected]. Date of Appointment: 10 February and also determining the manner in which the books, accounts and 2014. Alternative contact for enquiries on proceedings: Sanna Khwaja documents of the Company shall be disposed of. A Member or (2475345) Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies and unlodged proofs must be lodged 2475342NORTHERN QUEST DATA LIMITED with the Liquidator at Silke & Co Ltd, 1st Floor, Consort House, (Company Number 08564310) Waterdale, Doncaster, DN1 3HR no later than 12.00 noon on the Registered office: 37 Sun Street, London, EC2M 2PL business day before the meetings, in order to be entitled to vote at Principal trading address: 39A Buckingham Street, Aylesbury, the meetings. Buckinghamshire, HP20 2NQ Date of Appointment: 22 September 2011 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Ian Michael Rose,(IP No. 9144) of Silke & Co INSOLVENCY ACT 1986 that final meetings of the members and Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. creditors of the above named Company will be held at CMB Partners Further details regarding this Company can be obtained by contacting UK Limited, 37 Sun Street, London, EC2M 2PL on 28 March 2016 at Jane Burns, Tel: 01302 342875. 11.30 am and 11.45 am respectively, for the purpose of having an Ian Michael Rose, Liquidator account laid before them showing how the winding-up has been 04 February 2016 (2475371) conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is POAL2475362 REALISATIONS LIMITED entitled to appoint a proxy to attend and vote instead of him and such (Company Number 06855165) proxy need not also be a member or creditor. Proxy forms must be Previous Name of Company: Patshull Owen Associates Limited returned to the offices of CMB Partners UK Limited, 37 Sun Street, Registered office: One Redcliff Street, Bristol, BS1 6NP London, EC2M 2PL, no later than 12.00 noon on the business day Principal trading address: Floor 2 Mander Centre, Wolverhampton, before the meetings. WV1 3NB Date of Appointment: 24 March 2015 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners INSOLVENCY ACT 1986 that final meetings of the members and UK Limited, 37 Sun Street, London, EC2M 2PL. creditors of the Company will be held at Moore Stephens LLP, One For further details contact: Stephen Nicholas, Tel: 0207 377 4370. Redcliff Street, Bristol, BS1 6NP on 06 April 2016 at 11.00 am and Lane Bednash, Liquidator 11.30 am respectively, for the purpose of having an account laid 03 February 2016 (2475342) before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator. A person PF2475374 BROADCAST VFX LIMITED entitled to attend and vote at either of the above meetings may (Company Number 07457155) appoint a proxy to attend and vote instead of him. A proxy need not Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 be a member or creditor of the Company. Proxies for use at the 3AE meeting must be lodged at the address shown above no later than 12 Principal trading address: 64 Dean Street, London W1D 4QQ noon on the business day preceding the respective meetings. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 14 March 2014 INSOLVENCY ACT 1986 that final meetings of the members and Office Holder details: Stephen Anthony Ramsbottom,(IP No. 8990) of creditors of the above named Company will be held at 47/49 Green Moore Stephens LLP, One Redcliff Street, Bristol BS1 6NP. Lane, Northwood, Middlesex, HA6 3AE on 12 April 2016 at 11.00 am For further details contact: Jessie Thompson on email: (members) and 11.15 am (creditors) for the following purposes: to [email protected] or tel: 0117 9225522.Ref: receive the report of the Liquidator showing how the winding-up of BR70144. the Company has been conducted and to receive the Receipts and Stephen Ramsbottom, Liquidator Payments Account including the Liquidator’s remuneration; to release 03 February 2016 (2475362) the Liquidator from office with effect from the date of the final meeting; to approve that the books and accounts of the Company be disposed of within six months of the final dissolution of the Company. PRESTIGE2475339 CATERING (UK) LIMITED Any Member or Creditor is entitled to attend and vote at the above (Company Number 06952713) Meetings may appoint a proxy to attend on his/her behalf. A proxy Registered office: Wilson Field Limited, The Manor House, 260 holder need not be a Member or Creditor of the Company. Ecclesall Road South, Sheffield S11 9PS Proxies to be used at the meeting must be lodged with the Liquidator Principal trading address: Unit G & H Birch House, Birch Walk, Erith, no later than 1.00 pm of the business day before the meeting at 47/49 Kent DA8 1QX Green Lane, Northwood, Middlesex, HA6 3AE. Pursuant to Section 106 Insolvency Act 1986; Rule 4.126, Insolvency Date of Appointment: 15 January 2014 Rules 1986 Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. Further details contact: Ashok Bhardwaj, Email: [email protected] or Tel: 01923 820966 Ashok Bhardwaj, Liquidator 04 February 2016 (2475374)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 27 COMPANIES

Notice is hereby given, pursuant to Section 106 of the Insolvency Act Company has been conducted and the property disposed of, and of 1986, that a final meeting of the members and creditors of the above hearing any explanation that may be given by the Liquidator. Proxies named Company will be held at Wilson Field Limited, The Manor to be used at the Meetings must be lodged with the Liquidator at the House, 260 Ecclesall Road South, Sheffield S11 9PS on 5 April 2016 above address not later than 12 noon of the business day before the at 10.00 am, to be followed at 10.15 am by a final meeting of creditors meeting. for the purpose of showing how the winding up has been conducted Date of Appointment: 27 February 2014 and the property of the company disposed of and for the purpose of Office Holder details: Andrew Fender,(IP No. 6898) of Sanderlings laying the account before the meetings and giving an explanation of it. LLP, Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 A member or creditor entitled to attend and vote is entitled to appoint 5SG. a proxy to attend and vote instead of him and such proxy need not For further details contact: Andrew Fender, Tel: 0121 706 9320 also be a member or creditor. Proxy forms must be returned to the Andrew Fender, Liquidator offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road 03 February 2016 (2475343) South, Sheffield S11 9PS no later than 12 noon on the business day before the meetings. Gemma Louise Roberts, IP number: 9701 and Robert Neil Dymond, IP R2475370 & R STRUCTURAL WELDING LIMITED number: 10430, Wilson Field Limited, The Manor House, 260 Ecclesall (Company Number 07441587) Road South, Sheffield S11 9PS. Date of appointment: 3 December Registered office: 3rd Floor, Lydean House, 43-46 Queens Road, 2014. Telephone number: 0114 235 6780. Alternative person to Brighton, BN1 3XB contact: Shelley Mallett (2475339) Principal trading address: 28 Aldsworth Avenue, Goring-by-Sea, Worthing, BN12 4XQ Notice is hereby given that the Joint Liquidators have summoned final 2475341PROP PROTECTOR LIMITED meetings of the Company’s members and creditors under Section (Company Number 03618487) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Registered office: Alma Park, Woodway Lane, Claybrooke Parva, before them an account of the Joint Liquidators’ act and dealings and Lutterworth, Leicestershire, LE17 5FB of the conduct of the winding up, hearing any explanations that may Principal trading address: 72 Commercial Road Paddock Wood be given by the Joint Liquidators, and passing a resolution granting Tonbridge Kent TN12 6DP the release of the Joint Liquidators. The meetings will be held at NOTICE IS HEREBY GIVEN that a final meeting of the members of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA on Prop Protector Limited will be held at 11:00 am on 3 May 2016, to be 11 May 2016 at 10.00 am (members) and 10.15 am (creditors). In followed at 11:15 am on the same day by a meeting of the creditors of order to be entitled to vote at the meetings, members and creditors the company. The meetings will be held at Alma Park, Woodway must lodge their proxies with the Joint Liquidators at 37 Frederick Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Place, Brighton, BN1 4EA by no later than 12.00 noon on the business The meetings are called pursuant to Section 106 of the INSOLVENCY day prior to the day of the meetings (together, if applicable, with a ACT 1986 for the purpose of receiving an account from the Joint completed proof of debt form if this has not previously been Liquidators explaining the manner in which the winding-up of the submitted). company has been conducted and to receive any explanation that Date of Appointment: 11 February 2014 they may consider necessary. Office Holder details: Garry Lock,(IP No. 12670) and Ian Cadlock,(IP A member or creditor entitled to attend and vote is entitled to appoint No. 8174) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, a proxy to attend and vote instead of him. A proxy need not be a Brighton BN1 4EA. member or creditor. Further details contact: The Joint Liquidators, Tel: 01273 322400. The following resolutions will be considered at the creditors’ meeting: Alternative contact: Chi Ho, Email: [email protected], Tel: 01273 1. That the Joint Liquidators report and receipts and payments 322413. account be approved. Garry Lock, Joint Liquidators 2. That the Joint Liquidators be granted their release from office. 03 February 2016 (2475370) Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, RICHMOND2475365 BUREAU SERVICES LIMITED Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on (Company Number 05264809) the working day immediately before the meetings. Registered office: One Great Cumberland Place, Marble Arch, Names of Insolvency Practitioners calling the meetings: Martin London, W1H 7LW Richard Buttriss, Richard Frank Simms Principal trading address: Holdsworth House, 65-73 Staines Road, Date of Appointment: 30 April 2015 Hounslow, Middlesex, TW3 3HW Address of Insolvency Practitioners: Alma Park, Woodway Lane, Notice is hereby given in pursuance of Section 106 OF THE Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United INSOLVENCY ACT 1986 that final meetings of members and creditors Kingdom of the above company will be held at the offices of Leonard Curtis, IP Numbers 9291, 9252 Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 Contact Name Adrienne Savidge Email Address 7TA on 05 April 2016 at 11.00 am and 11.15am respectively for the [email protected] Telephone Number 01455 555 444 purpose of having an account laid before them, showing the manner 4 February 2016 (2475341) in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend PUB2475343 TRADERS LIMITED and vote is entitled to appoint a proxy to attend and vote instead of (Company Number 06959220) him/her, and such proxy need not also be a member or creditor. The Trading Name: The Model Inn proxy form must be returned to the above address by no later than Registered office: Sanderling House, Springbrook Lane, Earlswood, 12.00 noon on the business day before the meetings. In the case of a Solihull B94 5SG Company having a share capital, a member may appoint more than Principal trading address: The Model Inn, Titford Road, Langley, one proxy in relation to a meeting, provided that each proxy is Oldbury, B69 4PZ appointed to exercise the rights attached to a different share or Notice is hereby given, pursuant to Section 106 OF THE shares held by him, or (as the case may be) to a different £10, or INSOLVENCY ACT 1986 that Meetings of the Creditors and Members multiple of £10, of stock held by him. of the above-named Company will be held at Sanderling House, Date of Appointment: 05 February 2008 Springbrook Lane, Earlswood, Solihull, West Midlands B94 5SG on 14 Office Holder details: N A Bennett,(IP No. 9083) and A J Duncan,(IP April 2016 at 10.00 am and 10.30 am respectively, for the purposes of No. 9319) both of Leonard Curtis, Leonard Curtis House, Elms having an Account laid before them, and to receive the report of the Square, Bury New Road, Whitefield, M45 7TA. Liquidator showing the manner in which the winding-up of the Further details contact: N A Bennett, Email: [email protected] Tel: 0161 413 0930. N A Bennett and A Duncan, Joint Liquidators

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

03 February 2016 (2475365) 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 meeting. In the case of a 2475372SANTLES LIMITED Company having a share capital, a member may appoint more than (Company Number 09004182) one proxy in relation to a meeting, provided that each proxy is Registered office: Townshend House, Crown Road, Norwich NR1 3DT appointed to exercise the rights attached to a different share or Principal trading address: Floor 5 Virage Point, Virage Park, Green shares held by him, or (as the case may be) to a different £10, or Lane, Cannock, WS11 0NH multiple of £10, of stock held by him. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 05 February 2008 INSOLVENCY ACT 1986 that a final meeting of the members and Office Holder details: N A Bennett,(IP No. 9083) and A J Duncan,(IP creditors of the above named Company will be held at Townshend No. 9319) both of Leonard Curtis, Leonard Curtis House, Elms House, Crown Road, Norwich NR1 3DT on 07 April 2016 at 10.30 am Square, Bury New Road, Whitefield, M45 7TA. and 11.00 am respectively for the purpose of showing the manner in For further details contact: N A Bennett on email: which the winding up of the Company has been conducted and the [email protected] on tel: 0161 413 0930 property of the company disposed of, and of hearing any explanation N A Bennett, Joint Liquidator that may be given by the Liquidator and to pass the following 03 February 2016 (2475373) resolutions: That the Joint Liquidator’s final report and accounts dated 4 February 2016 are hereby approved and that the Joint Liquidators be granted their release. SHIRE2475368 VEE AND INLINE LIMITED Proxies and proof of debts to be used at the meeting should be (Company Number 03836286) lodged with the Joint Liquidators at Townshend House, Crown Road, Trading Name: Shires Commercials Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the Registered office: Registered Office changed for the purposes of the working day immediately before the meetings. liquidation to the Liquidator’s office at Beesley Corporate Solutions: Date of Appointment: 24 April 2015 Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Former Office Holder details: Chris McKay,(IP No. 009466) and Chris Williams, Registered Office: Royal Oak Way North, Royal Oak Industrial Estate, (IP No. 008772) both of McTear Williams & Wood, Townshend House, Daventry NN11 8PQ Crown Road, Norwich NR1 3DT. Principal trading address: Royal Oak Way North, Royal Oak Industrial Enquiries should be sent to McTear Williams & Wood, Townshend Estate, Daventry NN11 8PQ House, Crown Road, Norwich NR1 3DT, Email: [email protected] or Notice is hereby given, pursuant to Section 106 of the Insolvency Act telephone office: 01603 877540Fax: 01603 877549 1986 that Final Meetings of the Members and Creditors of the above Chris McKay and Chris Williams, Joint Liquidators named company will be held at the offices of Beesley Corporate 04 February 2016 (2475372) Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP on 13 April 2016 at 10.00 am and 10.30 am respectively, for the purposes of receiving an account showing the manner in which the 2475344SCHEMBRI & COOLING LIMITED winding up has been conducted, and the property of the company (Company Number 04266279) has been disposed of, and of hearing any explanation given by the Registered office: CMB Partners UK Limited, 37 Sun Street, London, Liquidator, and determining the Liquidator’s release. EC2M 2PL A Member or Creditor entitled to attend and vote at either of the Principal trading address: 76 Chamberlain Crescent, West Wickham, above meetings may appoint a proxy to attend and vote instead of Kent, BR4 0LL him. It is not necessary for the proxy-holder to be a Member or a Notice is hereby given, pursuant to Section 106 OF THE Creditor. Proxy forms must be returned to the offices of Beesley INSOLVENCY ACT 1986 that final meetings of the members and Corporate Solutions, Astute House, Wilmslow Road, Handforth, creditors of the above named Company will be held at CMB Partners Cheshire SK9 3HP by no later than 12 noon on the last business day UK Limited, 37 Sun Street, London, EC2M 2PL on 07 April 2016 at before the meetings. 10.15 am respectively, for the purpose of having an account laid Any enquiries regarding the above should be addressed to the before them showing how the winding-up has been conducted and Liquidator at the address below, Tel 01625 544 795 or e-mail: the property of the Company disposed of, and also determining [email protected] whether the Liquidator should be granted his release from office. A Alternatively, contact: [email protected] or telephone Joanna Siu member or creditor entitled to attend and vote is entitled to appoint a on 01625 469 154. proxy to attend and vote instead of him and such proxy need not also Mark Beesley (IP No: 8739), Liquidator, Beesley Corporate Solutions, be a member or creditor. Proxy forms must be returned to the offices Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no Liquidation and Appointment of Liquidator: 5 December 2011 later than 12.00 noon on the business day before the meeting. 2 February 2016 (2475368) Date of Appointment: 04 February 2014 Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL. SRFM2475337 LIMITED For further details contact: Lisa Pollack on tel: 020 7377 4370 (Company Number 02190036) Lane Bednash, Liquidator Previous Name of Company: Paramount Financial Services Limited 03 February 2016 (2475344) Registered office: 288 High Street, Dorking, Surrey RH4 1QT Principal trading address: Softech House, London Road, Hassocks, West Sussex, BN6 9BN SENHOUSE2475373 LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 04133231) INSOLVENCY ACT 1986 that final meetings of the members and Previous Name of Company: Flame Employment Limited creditors of the above-named Company will be held at 288 High Registered office: One Great Cumberland Place, Marble Arch, Street, Dorking, Surrey RH4 1QT on 24 March 2016 at 10.00 am and London, W1H 7LW 10.15 am respectively, for the purpose of having an account laid Principal trading address: N/A before them showing the manner in which the winding-up of the Notice is hereby given in pursuance of Section 106 OF THE Company has been conducted and the property disposed of, and of INSOLVENCY ACT 1986 that final meetings of members and creditors receiving any explanation that may be given by the Liquidator, and of the above company will be held at the offices of Leonard Curtis, also determining the manner in which the books, accounts and Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 documents of the Company shall be disposed of. Proxy forms must 7TA on 05 April 2016 at 11.00 am and 11.15am respectively for the be lodged with me not later than 12.00 noon on 23 March 2016 to purpose of having an account laid before them, showing the manner entitle you to vote at the meetings. in which the winding-up has been conducted and the property of the Date of Appointment: 18 December 2013 Company disposed of, and of hearing any explanation that may be Office Holder details: Michael Sutcliffe,(IP No. 6617) of Sutcliffe & Co, given by the Liquidators. Any member or creditor entitled to attend 288 High Street, Dorking, Surrey RH4 1QT. and vote is entitled to appoint a proxy to attend and vote instead of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 29 COMPANIES

For further details contact: Michael Sutcliffe, Email: For further details contact: Andrew Fender, Tel: 0121 706 9320. [email protected] Tel: 01306 888199 Andrew Fender, Liquidator Michael Sutcliffe, Liquidator 04 February 2016 (2475632) 03 February 2016 (2475337)

WALLWORK2475393 CONSTRUCTION MANAGEMENT LTD 2475401STEALTH INTELLIGENCE LIMITED (Company Number 07424779) (Company Number 06991607) Registered office: West Point, 501 Chester Road, Old Trafford, Registered office: Bank House, Market Street, Whaley Bridge, Manchester, M16 9HU Derbyshire SK23 7AA Principal trading address: 298 Chorley Rad, Westhoughton, Bolton, Principal trading address: Unit 9 Station View, Bramhall Moor Lane, BL5 3NS Stockport, Cheshire SK7 2ER Notice is hereby given, pursuant to Section 106 OF THE NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986 that final meetings of the members and INSOLVENCY ACT 1986, that a final meeting of the members of creditors of the above named Company will be held at West Point, Stealth Intelligence Limited – In Liquidation will be held at The Old 501 Chester Road, Old Trafford, Manchester, M16 9HU on 15 April Library, The Walk, Winslow, Buckingham MK18 3AJ on 13 April 2016 2016 at 2.00 pm for the purpose of showing how the winding up has at 10.00 am, to be followed at 10.15 am by a final meeting of creditors been conducted and the property of the Company disposed of and for the purpose of showing how the winding up has been conducted for receiving an account of the winding up and any explanation that and the property of the company disposed of, and of hearing any may be given by the Liquidator, and determining whether the explanation that may be given by the Liquidator. Liquidator should have her release pursuant to Section 173 of The Proxies to be used at the meetings should be lodged at Robert Day Insolvency Act 1986. and Company Limited, The Old Library, The Walk, Winslow, Date of Appointment: 06 January 2015 Buckingham MK18 3AJ, [email protected], 0845 226 7331 no later Office Holder details: Beverley Ellice Budsworth,(IP No. 008941) of than 12 noon on 12 April 2016. West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU. Robert Day (IP No. 9142), Liquidator, Appointed 26 February 2014. For further details contact: Konstantinos Milopoulos, Email: 4 February 2016 (2475401) [email protected] or telephone 0333 9999 629 Beverley Ellice Budsworth, Liquidator 04 February 2016 (2475393) THEMWORD2475400 LTD (Company Number 07427249) Registered office: Sanderling House, Springbrook Lane, Earlswood, WOODBURY2475556 REALISATIONS LIMITED Solihull B94 5SG (Company Number 05368437) Principal trading address: 67 Castle Bank, Stafford, Staffs, ST16 1DW Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Notice is hereby given, pursuant to Section 106 OF THE Devon, PL21 9AE INSOLVENCY ACT 1986 that Meetings of the Creditors and Members Principal trading address: Blackhill Quarry, Woodbury, Exeter EX5 1JL of the above-named Company will be held at Sanderling House, Notice is hereby given pursuant to section 106 of the INSOLVENCY Springbrook Lane, Earlswood, Solihull, West Midlands, B94 5SG on ACT 1986, that final meetings of the members and creditors of 14 April 2016 at 10.00 am and 10.30 am respectively, for the Woodbury Realisations Limited will be held at the offices of Richard J purposes of having an Account laid before them, and to receive the Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, on 7 April report of the Liquidator showing the manner in which the winding-up 2016 at 10:00 am and 10:15 am respectively, for the purpose of of the Company has been conducted and the property disposed of, having an account laid before them showing how the winding-up has and of hearing any explanation that may be given by the Liquidator. been conducted and the property of the Company disposed of, and Proxies to be used at the Meetings must be lodged with the also determining whether the Liquidators should be granted their Liquidator at the above address not later than 12.00 noon on the release from office. business day before the meeting. A member or creditor entitled to attend and vote is entitled to appoint Date of Appointment: 27 February 2014 a proxy to attend and vote instead of him and such proxy need not Office Holder details: Andrew Fender,(IP No. 6898) of Sanderlings also be a member or creditor. Proxy forms must be returned to the LLP, Sanderling House, Springbrook Lane, Earlswood, Solihull B94 offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon 5SG. PL21 9AE, no later than 12.00 noon on the business day before the For further details contact: Andrew Fender, Tel: 0121 706 9320 meeting. Andrew Fender, Liquidator Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140) of 03 February 2016 (2475400) Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE Appointed Liquidators of Woodbury Realisations Limited on 26 June 2014 VISION2475632 RECRUITMENT AND DEVELOPMENT LIMITED Person to contact with enquiries about the case & telephone number (Company Number 08107778) or email address Ken Cole Tel: 01752 690101 Email: Registered office: Sanderling House, Springbrook Lane, Earlswood, [email protected] Solihull B94 5SG 4 February 2016 (2475556) Principal trading address: 17-19 Greyfriars, Stafford, ST16 2SA Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Meetings of the Creditors and Members MEETINGS OF CREDITORS of the above-named Company will be held at Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG on 14 April 2016 at 3SEVEN92475251 AGENCY LIMITED 10.00 am and 10.30 am respectively, for the purposes of having an (Company Number 02261735) Account laid before them, and to receive the report of the Liquidator Registered office: Abbey House, Grenville Place, Bracknell, Berkshire showing the manner in which the winding-up of the Company has RG12 1BP been conducted and the property disposed of, and of hearing any Principal trading address: Abbey House, Grenville Place, Bracknell, explanation that may be given by the Liquidator. Proxies to be used at Berkshire RG12 1BP the Meeting must be lodged with the Liquidator at Mayfield Notice is hereby given pursuant to Section 98 of the Insolvency Act Sanderlings LLP, Sanderling House, 1071 Warwick Road, Acocks 1986 that a meeting of creditors of the above company will be held at Green, Birmingham B27 6QT, not later than 12.00 noon of the HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 24 business day before the Meeting. February 2016 at 12.15 pm, for the purpose provided for in sections Date of Appointment: 27 February 2014 99, 100 and 101 of the said Act. Office Holder details: Andrew Fender,(IP No. 6898) of Mayfields If no liquidation committee is formed, a resolution may be taken Sanderlings LLP, Sanderling House, Springbrook Lane, Earlswood, specifying the terms on which the liquidator is to be remunerated. Solihull, B94 5SG.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

A list of names and addresses of the company’s creditors will be Notice is further given that prior to the meeting Alan J Clark of Carter available for inspection free of charge at the offices of HJS Recovery, Clark, Recovery House, Hainault Business Park, 15-17 Roebuck 12-14 Carlton Place, Southampton SO15 2EA on 22 February 2016 Road, Ilford, Essex, IG6 3TU, who is qualified to act as an insolvency and 23 February 2016 between the hours of 10.00 am and 4.00 pm. practitioner (IP No. 8760), will furnish creditors free of charge with For further details contact Andy Barron, Tel: 023 8023 4222, Email: such information concerning the company's affairs as they may [email protected] reasonably require. The telephone number of Alan Clark is 020 8524 Alison Ahmed, Director (2475251) 1447. Julie Jackson who can be contacted on 020 8559 5086 will be able to assist with enquiries by creditors. Resolutions to be taken at the aforementioned meeting may include a 2475249AERIA EUROPE LIMITED resolution specifying the terms on which the Liquidator is to be (Company Number 07287452) remunerated. The meeting may also receive information about or be Registered office: 91 Garamonde Drive, Wymbush, Milton Keynes called upon to approve the costs of preparing the statement of affairs MK8 8DD and convening the meeting. Principal trading address: 91 Garamonde Drive, Wymbush, Milton By Order of the Board Keynes MK8 8DD Patrick Joseph O'Connor , Director Notice is hereby given pursuant to Section 98 of the INSOLVENCY Dated 2 February 2016 (2474511) ACT 1986 that a meeting of the creditors of the above-named company will be held at Jurys Inn Milton Keynes City Hotel, Midsummer Blvd, Milton Keynes, MK9 2HP on 18 February 2016 at ALDRIDGE2474245 CIVIL ENGINEERING LTD 11.45 am for the purposes mentioned in Sections 99, 100 and 101 of (Company Number 08078096) the said Act, ie: Registered office: 454 Sutton Road, Walsall WS5 3AZ 1. To have laid before it a statement as to the affairs of the company. Principal trading address: 454 Sutton Road, Walsall WS5 3AZ 2. The appointment of a Liquidator. NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of 3. The appointment of a Liquidation Committee. the Insolvency Act 1986 that a Meeting of Creditors of the above Resolutions may be proposed at the meeting of creditors to set the named Company will be held at 257 Hagley Road, Birmingham B16 basis of the Liquidator’s remuneration and to confirm the pre 9NA on 25 February 2016 at 3:30 pm for the purposes mentioned in appointment costs. Sections 99, 100 and 101 of the Insolvency Act 1986. Notice is also hereby given, pursuant to Section 98(2)(a) of the A form of proxy must be duly completed and lodged together with a INSOLVENCY ACT 1986 that Lloyd Hinton of Insolve Plus, 4th Floor written statement of claim at Sharma & Co, 257 Hagley Road, Allan House 10 John Princes Street, London W1G 0AH is qualified to Birmingham B16 9NA not later than 12.00 o' clock noon on the act as an Insolvency Practitioner in relation to the above company preceding day of the meeting if you wish to vote at the meeting. and will furnish creditors free of charge with such information Notice is also given that Secured Creditors (unless they surrender concerning the company’s affairs as they may reasonably require. their security) must give particulars of their security, the date when it A form of Proxy is enclosed herewith to enable you to vote by Proxy was given and its value if they wish to vote at the meeting. at the meeting. Proxies to be used at the meeting must be lodged at A list of the names and addresses of the company's creditors will be the registered office of the company situated at Insolve Plus Ltd, 4th available for inspection, free of charge, from Mrs Gagen Sharma MIPA Floor Allan House, 10 John Princes Street, London W1G 0AH not later (IP Number: 9145) MABRP at Sharma & Co, 257 Hagley Road, than 12 noon on the business day prior to the meeting. Birmingham B16 9NA, on the two business days preceding the date Creditors will not be entitled to vote unless their proofs have been of the meeting, between the hours of 10.00am and 4.00pm. lodged and admitted for voting purposes. Further information about the case is available from Sharma & Co on Secured creditors (unless they surrender their security) must give 0121 454 2700. details of their security and its value if they wish to vote at the Dated: 15th January 2016 meeting. By Order of the Board Lloyd Edward Hinton (IP Number 9516) of Insolve Plus Ltd, 4th Floor Dalraj Singh , Director (2474245) Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348) is the proposed Liquidator in these proceedings. Further information about this case is available by contacting Sylwia AMER2475268 AND SONS LIMITED Starzynska either by email at [email protected] or by telephone (Company Number 08332874) 020 7495 2348. Registered office: 22 Maddock Street, Middleport, Stoke-on-Trent Jacek Baginski – Director ST6 3PW 1 February 2016 (2475249) Principal trading address: 22 Maddock Street, Middleport, Stoke-on- Trent ST6 3PW Notice is hereby given pursuant to Section 98 of the Insolvency Act AJS2474511 ENERGY LTD 1986 that a Meeting of the Creditors of the above named Company (Company Number 01976090) will be held at the offices of Marshall Peters Limited, Heskin Hall Registered office: Farley House, Kinvara Business Park, 22-42 Farm, Wood Lane, Heskin, Preston PR7 5PA on 23 February 2016 at Freshwater Road, Dagenham, Essex RM8 1RY 11.00 am for the purposes mentioned in Section 99 to 101 of the said Principal trading address: Farley House, Kinvara Business Park, 22-42 Act. Freshwater Road, Dagenham, Essex RM8 1RY Creditors wishing to vote at the Meeting must lodge their proxy, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency together with a full statement of account at the offices of Marshall Act 1986 that a Meeting of the Creditors of the above named Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Company will be held at Recovery House, Hainault Business Park, 5PA not later than 12 noon on the day preceding the date of the 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 19 February 2016 at meeting. 3:00pm for the purposes mentioned in Section 99 to 101 of the said For the purposes of voting, a secured creditor is required (unless he Act. surrenders his security) to lodge at Marshall Peters Limited, Heskin Creditors wishing to vote at the Meeting must lodge their proxy, Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, together with a full statement of account at Recovery House, Hainault a statement giving particulars of his security, the date when it was Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU not later given and the value at which it is assessed. than 12 noon on 18 February 2016. Resolutions to be taken at the meeting may include a resolution For the purposes of voting, a secured creditor is required (unless he specifying the terms on which the liquidator is to be remunerated. The surrenders his security) to lodge at Recovery House, Hainault meeting may receive information about, or be called upon to approve, Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU before the costs of preparing the statement of affairs and convening the the meeting, a statement giving particulars of his security, the date meetings. when it was given and the value at which it is assessed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 31 COMPANIES

Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, CESEC2475258 LTD Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as Trading Name: CESEC Insolvency Practitioner in relation to the Company and, during the (Company Number 08342505) period before the day on which the meeting is to be held, will furnish Registered office: 27 John Street, London, WC1N 2BX creditors free of charge with such information concerning the Principal trading address: 27 John Street, London, WC1N 2BX Company’s affairs as they may reasonably require. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: John-Paul Lander, Tel: 01257 452021, ACT 1986 that a meeting of the creditors of the above named Email: [email protected] company will be held at the offices of Northpoint, 118 Pilgrim Street, Chaudhary Amer Hussain, Director Newcastle upon Tyne, NE1 6SQ on 18 February 2016 at 12.00 noon 26 January 2016 (2475268) for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting will include a resolution specifying the terms on which the Liquidator is to be remunerated, 2475262BAILEYS QUEENSGATE LIMITED and the meeting may receive information about, or be called upon to Trading Name: Reflections approve, the costs of preparing the statement of affairs and (Company Number 01602302) convening the meeting. Creditors wishing to vote at the meeting must Registered office: Ruthlyn House, 90 Lincoln Road, Peterborough, lodge a full statement of account and (if applicable) a form of proxy, at Cambs, PE1 2SP the offices of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, Principal trading address: 77A Queensgate Centre, Peterborough, NE1 6SQ, not later than 12.00 noon on the business day preceding PE1 1NS the meeting. Forms of general and special proxy are available on Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY request. For the purposes of voting a secured creditor is required ACT 1986 that a meeting of creditors of the above-named Company (unless he surrenders his security) to lodge a statement at Northpoint, will be held at the offices of Elwell Watchorn & Saxton LLP, 2 Axon, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ before the Commerce Road, Lynchwood, Peterborough PE2 6LR on 16 February meeting, a statement giving particulars of his security, the date when 2016 at 3.00 pm for the purposes mentioned in Sections 100 and 101 it was given and the value at which it is assessed. Notice is further of the said Act. A list of the names and addresses of the creditors of given that Greg Whitehead (IP No 8827) of Northpoint, 118 Pilgrim the above named company may be inspected at the offices of Elwell Street, Newcastle upon Tyne, NE1 6SQ, who is qualified to act as an Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, insolvency practitioner in relation to the company, will furnish Peterborough PE2 6LR, between the hours of 10.00 am and 4.00 pm creditors free of charge such information concerning the company’s on the two consecutive working days commencing 12 February 2016. affairs as they may reasonably require during the period before the For the purposes of voting, a proxy form together with proof of claim day of the meeting of creditors. intended for use at the meeting must be lodged with Elwell Watchorn Any person who requires further information may contact Greg & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, Whitehead at Northpoint, Email: [email protected], Tel: 0191 211 PE2 6LR no later than 12 noon on 15 February 2016. 1452. In the event of any questions regarding the above please contact Philip James Hodgson, Director Graham Stuart Wolloff, (IP No 8879) the proposed liquidator, on 04 February 2016 (2475258) 01733 235253. R Bailey, Director 02 February 2016 (2475262) CHURCHWOOD2475436 FINANCIAL LIMITED (Company Number 04103719) Registered office: National House, 80-82 Wellington Road North, BRIGHT2475248 FUTURE SOFTWARE LIMITED Stockport, Cheshire, SK4 1HW (Company Number 07983222) Principal trading address: National House, 80-82 Wellington Road Registered office: 6th Floor White Tower, Salford, Greater Manchester North, Stockport, Cheshire, SK4 1HW M50 2NT By Order of the Board, notice is hereby given, pursuant to Section 98 Principal trading address: 6th Floor White Tower, Salford, Greater OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Manchester M50 2NT above named Company will be held at 18-22 Lloyd Street, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Manchester, M2 5WA on 23 February 2016 at 11.30 am for the ACT 1986 that a meeting of the creditors of the Company will be held purposes mentioned in Sections 99, 100 and 101 of the said Act. A at Moore Stephens, Centurion House, 129 Deansgate, Manchester full list of the names and addresses of the Company’s creditors may M3 3WR on 23 February 2016 at 12.00 noon for the purposes be examined free of charge at the offices of Bennett Jones mentioned in Section 99 to 101 of the said Act. The meeting will Insolvency, 18-22 Lloyd Street, Manchester, M2 5WA, between 10.00 receive information about or be called upon to approve the costs of am and 4.00 pm on the two business days prior to the meeting. The preparing the statement of affairs and convening the meeting. A resolutions to be taken at the meeting may include a resolution creditor entitled to attend and vote is entitled to appoint a proxy to specifying the terms on which the Liquidators are to remunerated, attend and vote instead of him. A proxy need not be a creditor of the including the basis on which disbursements are to be recovered from Company. Creditors wishing to vote at the meeting must lodge their the Company’s assets and the meeting may receive information proxy, together with a full statement of account at Moore Stephens, 6 about, or be called upon, to approve the costs of preparing the Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 statement of affairs and convening the meeting. 5TL, not later than 12.00 noon on the business day preceding the For further details contact: Gregory Mullarkey (IP No 6544), E-mail: meeting. For the purposes of voting, a secured creditor is required [email protected], Tel: 0161 819 5280 or (unless he surrenders his security) to lodge a statement at the offices David Appleby (IP No 8976), E-mail: of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, [email protected]. Stoke-on-Trent, ST1 5TL before the meeting, a statement giving M D Noblett, Director particulars of his security, the date when it was given and the value at 02 February 2016 (2475436) which it is assessed. Notice is further given that a list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Moore Stephens, 6 Ridge House, Ridgehouse Drive, 2475253CRYSTAL SAFETY TRAINING LIMITED Festival Park, Stoke-on-Trent, ST1 5TL between 10.00 am and 4.00 (Company Number 06739674) pm on the two business days preceding the date of the meeting Registered office: 78B Manor Lane, Lapal, Halesowen, West Midlands stated above. B62 8QG Further details contact: Laura Pickering, Email: Principal trading address: 1 Victoria Square, Birmingham, West [email protected] or Tel: 01782 406719. Reference: Midlands B1 1BD BRI1919 Notice is hereby given pursuant to Section 98 of the Insolvency Act Eudora Thompson, Director 1986 that a meeting of creditors of the above company will be held at 05 February 2016 (2475248) Barnett House, 53 Fountain Street, Manchester M2 2AN on 18 February 2016 at 1.15 pm, for the purpose provided for in sections 99, 100 and 101 of the said Act.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

If no liquidation committee is formed, a resolution may be taken for the purpose of having a full statement of the position of the specifying the terms on which the liquidator is to be remunerated. Company’s affairs, together with a List of the Creditors of the A list of names and addresses of the company’s creditors will be Company and the estimated amount of their claims, laid before them, available for inspection free of charge at the offices of HJS Recovery, and for the purpose, if thought fit, of nominating a Liquidator and of 12-14 Carlton Place, Southampton SO15 2EA on 16 February 2016 appointing a Liquidation Committee. In addition, resolutions to be and 17 February 2016 between the hours of 10.00 am and 4.00 pm. taken at this meeting may include a resolution specifying the terms on For further details contact Andy Barron, Tel: 023 8023 4222, Email: which the Liquidator is to be remunerated. [email protected] A list of the names and addresses of the Company’s Creditors will be Peter Mills, Director available for inspection free of charge at Purnells, Treverva Farm, 20 January 2016 (2475253) Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, being a place in the relevant locality, on the two business days prior to the date of the meeting. 2475252DEAN WOOD LEISURE LTD Proofs and Proxies to be used at the meeting must be lodged with the (Company Number 06729575) company at Purnells, Treverva Farm, Treverva, Penryn, Near Registered office: 34 Parliament Street, Upholland, Skelmersdale, Falmouth, Cornwall, TR10 9BL by 12 noon on the business day before Lancashire, WN8 0LN the meeting. Principal trading address: 34 Parliament Street, Upholland, Notice is also given that, for the purpose of voting, Secured Creditors Skelmersdale, Lancashire, WN8 0LN must (unless they surrender their security) lodge at, Purnells, Treverva Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, before ACT 1986 that a meeting of the creditors of the above named the Meeting, a statement giving particulars of their Security, the date Company will be held at Leonard Curtis, Leonard Curtis House, Elms when it was given, and the value at which it is assessed. Square, Bury New Road, Whitefield, M45 7TA on 16 February 2016 at Queries may be sent to: [email protected] or [email protected]. 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of D J Tremain, Chairman the said Act. A list of names and addresses of the Company’s 4 February 2016 (2475255) creditors will be available for inspection free of charge at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA, between the hours of 10.00am and 4.00pm on ECO-JUICE2475256 LIMITED the two business days preceding the meeting of creditors. (Company Number 07528313) For further details contact: M Maloney (IP No 9628), Email: Registered office: The Gateway, 83-87 Pottergate, Norwich NR2 1DZ [email protected], Tel: 0161 4130930. Principal trading address: 68 Suffield Road, Gorleston, Norfolk, NR31 Lorraine Winifred Rathbone, Director 7AL 03 February 2016 (2475252) 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 The Gateway, 83-87 Pottergate, Norwich DORANBRAE2475755 LIMITED NR2 1DZ on 17 February 2016 at 11.15 am for the purposes Company Number: SC433557 mentioned in Sections 99, 100 and 101 of the said Act. A meeting of REGISTERED OFFICE: 133 Finnieston Street, Glasgow, G3 8HB shareholders has been called and will be held prior to the meeting of Principal trading address: 247 West George Street, Glasgow, G2 4QE creditors to consider passing a resolution for voluntary winding up of NOTICE IS HEREBY GIVEN, pursuant to section 98 of the the Company. Jamie Playford (IP No 9735) of Leading Corporate INSOLVENCY ACT 1986, that a meeting of the creditors of the above- Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 1DZ, is named company will be held within the offices of WRI Associates qualified to act as an insolvency practitioner in relation to the above. A Limited, 3rd Floor, Turnberry House, 175 West George Street, list of the names and addresses of the Company’s creditors will be Glasgow, G2 2LB on 18 February 2016 at 11.00 am for the purposes available for inspection free of charge at the offices of Leading mentioned in Sections 99 to 101 of the said Act. Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 A list of names and addresses of the company’s creditors will be 1DZ between 10.00 am and 4.00 pm on the two business days available for inspection, free of charge, at the above offices of WRI preceding the date of the creditors meeting. Associates Limited, 3rd Floor, Turnberry House, 175 West George Any creditor entitled to attend and vote at this meeting is entitled to Street, Glasgow, G2 2LB between on the two business days do so either in person or by proxy. Creditors wishing to vote at the preceding the above meeting. meeting must (unless they are individual creditors attending in person) Resolutions to be taken at the meeting of creditors may include a lodge their proxy at the offices of Leading Corporate Recovery, The resolution specifying the terms on which the Liquidator is to be Gateway, 83-87 Pottergate, Norwich NR2 1DZ no later than 12.00 remunerated, and the meeting may receive information about, or be noon on 16 February 2016. Unless there are exceptional called upon to approve, the costs of preparing the statement of affairs circumstances, a creditor will not be entitled to vote unless his written and convening the meeting. statement of claim, (”proof”), which clearly sets out the name and For further information: address of the creditor and the amount claimed, has been lodged and Email [email protected] Telephone 0141 285 0910 admitted for voting purposes. Proofs must be lodged by 12.00 noon By Order of the Board on the business day before the meeting. Unless they surrender their Steven McCutcheon security, secured creditors must give particulars of their security, the Director date when it was given and the estimated value at which it is 3 February 2016 (2475755) assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting DVA2475255 BUILDING SERVICES LIMITED may receive information about, or be called upon to approve,the (Company Number 07673922) costs of preparing the statement of affairs and convening the Registered office: 93 Ducie Street, Manchester, M1 2JQ meeting. Principal trading address: 7 Hawthorne Close, St Columb, Cornwall, For further details contact: Jamie Playford or Kelly Goodman, Email: TR9 6ST [email protected] Tel: 01603 552028 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY P Fleetwood, Director ACT 1986, that a Meeting of the Creditors of the above-named 05 February 2016 (2475256) Company will be held at: Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL on 23 February 2016 at 2.00 pm

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 33 COMPANIES

EDBM2475254 LIMITED meeting of shareholders has been called and will be held prior to the (Company Number 08815031) meeting of creditors to consider passing a resolution for the voluntary Trading Name: The Fifield Inn winding up of the Company. A list of the names and addresses of the Registered office: Byways Cottage Fifield Road, Fifield, Maidenhead, Company’s creditors will be available for inspection free of charge at Berkshire SL6 2NX the offices of Absolute Recovery Limited, First Floor, Block A, Principal trading address: Fifield Road, Fifield, Maidenhead, Berkshire Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, SL6 2NX between 10.00 am and 4.00 pm on the two business days preceding NOTICE IS HEREBY GIVEN pursuant to Section 98 of the the date of the creditors meeting. Any creditor entitled to attend and INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above vote at this meeting is entitled to do so either in person or by proxy. named Company wiil be held at Regus, Siena Court, The Broadway, Creditors wishing to vote at the meeting must (unless they are Maidenhead, SL6 1NJ on 18 February 2016 at 10.15 am for the individual creditors attending in person) lodge their proxy at the purposes mentioned in Section 99 to 101 of the said Act. offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall Resolutions may also be passed at this Meeting with regards to the Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, no later than joint liquidators’ remuneration and the costs of convening the 12.00 noon on 15 February 2016. meeting. Unless there are exceptional circumstances, a creditor will not be Creditors wishing to vote at the Meeting must lodge their proxy, entitled to vote unless his written statement of claim (’proof’), which together with a full statement of account at the offices of Critchleys, clearly sets out the name and address of the creditor and the amount Greyfriars Court, Paradise Square, Oxford, OX1 1BE not later than claimed, has been lodged and admitted for voting purposes. Proofs 12.00 noon on the last business day before the meeting. must be lodged by 12.00 noon the business day before the meeting. Lawrence King (IP number: 10452) and Sue Roscoe (IP number: 8632) Unless they surrender their security, secured creditors must give will, during the period before the day of the meeting, furnish creditors particulars of their security, the date when it was given and the free of charge with such information concerning the company’s affairs estimated value at which it is assessed if they wish to vote at the as they may reasonably require. meeting. The resolutions to be taken at the creditors’ meeting may Contact details for office-holder: Email: [email protected], include a resolution specifying the terms on which the Liquidator is to Tel: 01865 261100 be remunerated, and the meeting may receive information about, or By Order of the Board be called upon to approve, the costs of preparing the statement of Keith Lawson, Director affairs and convening the meeting. Name of Insolvency Practitioner 4 February 2016 (2475254) calling the meeting: Stephen Richard Penn (IP No 6899) of 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. 2475290EDEN (BARNSTAPLE) LIMITED For further details contact: Luke Blay, Email: [email protected] Trading Name: Eden Tel: 01302 572701. (Company Number 04921938) Sidney Okudzeto, Director Registered office: 47 Boutport Street, Barnstaple, Devon EX31 1SQ 04 February 2016 (2475286) Principal trading address: 98 High Street, Barnstaple, Devon EX31 1HR Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY GREEN2475257 ENERGY GRANTS LIMITED ACT 1986,that a meeting of creditors of the above named Company (Company Number 09508772) will be held at 47 Boutport Street, Barnstaple, Devon EX31 1SQ on 23 Registered office: 20 New Road, Llanelli, Dyfed, SA15 3DW February 2016 at 11.00 am for the purposes mentioned in Section 99 Principal trading address: 25 Tawe Business Village, Swansea, to 101 of the said Act. Creditors wishing to vote at the meeting must Glamorgan, SA7 9LA lodge their proxy, together with a full statement of account, at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Thomas Westcott Business Recovery LLP, 26-28 Southernhay East, ACT 1986 that a meeting of the creditors of the above named Exeter, Devon EX1 1NS, not later than 12.00 noon on the preceding Company will be held at Saxon House, Saxon Way, Cheltenham GL52 business day. A secured creditor is required (unless he surrenders his 6QX on 18 February 2016 at 11.30 am for the purposes provided for security) to lodge a statement giving particulars of his security, the in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors date when it was given and the value at which it is assessed. The should lodge particulars of their claims for voting purposes at Findlay resolutions to be taken at the meeting may include a resolution James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Secured specifying the terms on which the Liquidator is to be remunerated, creditors should also lodge a statement giving details of their security, and to receive information about, or be called upon to approve, the the date(s) on which it was given and the value at which it is costs of preparing the Statement of Affairs and convening the assessed. Any creditor entitled to attend and vote at this meeting is meeting. The meeting may also appoint a liquidation committee. entitled to do so either in person or by proxy. Completed proxy forms A list of the names and addresses of the Company’s creditors will be must be lodged at: Findlay James, Saxon House, Saxon Way, available for inspection free of charge at Thomas Westcott Business Cheltenham GL52 6QX, no later than 12.00 noon on the preceding Recovery LLP, 26-28 Southernhay East, Exeter, Devon, EX1 1NS working day of the meeting. between 10.00 am and 4.00pm on the two business days preceding The resolutions to be taken at the meeting may include a resolution the meeting. specifying the terms on which the liquidator is to be remunerated, and Proposed Liquidators’ details: Kate Parsons-Mason and Peter Frost the meeting may receive information about, or be called upon to (IP Nos 18010 and 8935) both of Hazlewoods LLP. approve, the costs of preparing the statement of affairs and For further details contact: E-mail: convening the meeting. An explanatory note is available. A.J. Findlay [email protected], Tel: 01392 288555, Fax: 01392 of Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX 288556. will, during the period before the meeting, furnish creditors free of Edward Norman, Director charge with such information concerning the affairs of the company 03 February 2016 (2475290) as they may reasonably require. For further details contact: Alisdair J Findlay (IP No. 8744), Email: [email protected] Tel: 01242 576555. FINSHOW2475286 HOLDINGS LTD Simon Mathias, Director (Company Number 07301693) 04 February 2016 (2475257) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: 42a High Street, Wanstead, London, E11 GREENEWABLE2474976 ENERGY LIMITED 2RJ (Company Number 07314045) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Unit 4 Topsham Units, Dart Business Park, Clyst St. ACT 1986,that a meeting of the creditors of the above named George, Exeter EX3 0QH Company will be held at Orega Moorgate, 101 Finsbury Pavement, Principal trading address: Unit 4 Topsham Units, Dart Business Park, Moorgate, London, EC2A 1RS on 16 February 2016 at 11.30 am for Clyst St. George, Exeter EX3 0QH the purposes mentioned in Section 99 to 101 of the said Act. A

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Any creditor entitled to attend and vote at this meeting is entitled to Act 1986 that a Meeting of the Creditors of the above named do so either in person or by proxy. Creditors wishing to vote at the Company will be held at Recovery House, Hainault Business Park, meeting must (unless they are individual creditors attending in person) 15-17 Roebuck Road, IIford, Essex IG6 3TU on 25 February 2016 at lodge their proxy at the offices of Alma Park, Woodway Lane, 10:30 am for the purposes mentioned in Section 99 to 101 of the said Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than Act. 12 noon on 16 February 2016. Creditors wishing to vote at the Meeting must lodge their proxy, Unless there are exceptional circumstances, a creditor will not be together with a full statement of account at Recovery House, Hainault entitled to vote unless his written statement of claim, (‘proof’), which Business Park, 15-17 Roebuck Road, IIford, Essex IG6 3TU not later clearly sets out the name and address of the creditor and the amount than 12 noon on 24 February 2016. claimed, has been lodged and admitted for voting purposes. Whilst For the purposes of voting, a secured creditor is required (unless he such proofs may be lodged at any time before voting commences, surrenders his security) to lodge at Recovery House, Hainault creditors intending to vote at the meeting are requested to send them Business Park, 15-17 Roebuck Road, IIford, Essex IG6 3TU before with their proxies. the meeting, a statement giving particulars of his security, the date Unless they surrender their security, secured creditors must give when it was given and the value at which it is assessed. particulars of their security, the date when it was given and the Notice is further given that prior to the meeting Alan J Clark of Carter estimated value at which it is assessed if they wish to vote at the Clark, Recovery House, Hainault Business Park, 15-17 Roebuck meeting. Road, IIford, Essex IG6 3TU, who is qualified to act as an insolvency The meeting will be called to approve the pre appointment fees of the practitioner (IP No. 8760), will furnish creditors free of charge with Joint Liquidators, details of which will be provided to all known such information concerning the company's affairs as they may creditors and will be available upon request. Creditors will then be reasonably require. The telephone number of Alan Clark is 020 8524 contacted following the meeting of creditors with details of how the 1447. Sunney Sagoo who can be contacted on 020 8559 5089 will be Liquidators intend to be remunerated. able to assist with enquiries by creditors. Names of Insolvency Practitioners assisting in calling the meetings: Resolutions to be taken at the aforementioned meeting may include a Martin Richard Buttriss, Richard Frank Simms resolution specifying the terms on which the Liquidator is to be Address of Insolvency Practitioners: Alma Park, Woodway Lane, remunerated. The meeting may also receive information about or be Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United called upon to approve the costs of preparing the statement of affairs Kingdom and convening the meeting. (IP Numbers 9291, 9252) Jay-Dee Williams , Director Contact Name: Maria Navratilova, Email Address: Dated: 29 January 2016 (2474976) [email protected] Telephone Number: 01455 555 444 By Order of the Board Patrick Jonathan Armstrong Gibbon, Chairman 2475287IF COMM LIMITED 4 February 2016 (2475292) (Company Number 06302736) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW INVOLVE2475437 FINANCIAL LIMITED Principal trading address: 36A Cheyne Court, London, SW3 5TS (Company Number 9496263) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 34 Elm Drive, Holmes Chapel CW4 7QG ACT 1986 that a meeting of creditors of the above-named company Principal trading address: Suite 11, Station House, New Stamford will be held at 36A Cheyne Court, London, SW3 5TS on 23 February Road, Altrincham, Cheshire WA14 1EP 2016 at 2.30 pm for the purposes mentioned in Section 99, 100 and Notice is hereby given pursuant to Section 98(1) of the Insolvency Act 101 of the said Act. This meeting will be held online should any 1986 that a meeting of creditors of the above company will be held at creditor wish to attend remotely. If any creditors do wish to attend Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP on 18 remotely, please notify Clarke Bell Limited of your intention to do so. February 2016 at 10.30 am. John Paul Bell (IP No 8608) of Clarke Bell Limited, Parsonage Proposed Liquidators: Mark Beesley (IP Number – 8739) and Tracy Chambers, 3 The Parsonage, Manchester M3 2HW, is qualified to act Mary Clowry (IP Number – 9562), Beesley Corporate Solutions, Astute as Insolvency Practitioner in relation to the above and will furnish House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Contact creditors, free of charge, with such information concerning the telephone number - 01625 544 795. company’s affairs as is reasonably required. A resolution may be proposed at the meeting of creditors to fix the For further details contact: Jess Williams on email: basis of the liquidators’ remuneration and to approve the costs of [email protected] or tel: 0161 907 4044. preparing the statement of affairs and convening the meeting. Isabel Fox, Director Notice is hereby given pursuant to Section 98(2) of the Insolvency Act 01 February 2016 (2475287) 1986 that a list of names and addresses of the company’s creditors will be available for inspection free of charge between 9.30 am and 5.00 pm at the office of Beesley Corporate Solutions, Astute House, INTERPLAY2475292 MEDIA LIMITED Wilmslow Road, Handforth SK9 3HP from 16 February 2016. (Company Number 04955629) Contact [email protected] or telephone 01625 544 795. Registered office: 94 Strand on the Green, Chiswick, London, W4 Charles Michael Challiner, Director 3NN 1 February 2016 (2475437) Principal trading address: Forge House, 23 Forge Drive, Claygate, Esher, Surrey, KT10 0HR NOTICE IS HEREBY GIVEN pursuant to Section 98 of the J2475260 A LUCAS (INDUSTRIAL PAINTING CONTRACTORS) LIMITED INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above (Company Number 07586502) named Company will be held at Regus UK Limited, Regent’s Place, Registered office: 3 Tendering Way, Little Heath, Romford, RM6 5DX 338 Euston Road, London, NW1 3BT on 17 February 2016 at 11:15 Principal trading address: 3 Tendering Way, Little Heath, Romford, am for the purposes mentioned in Section 99 to 101 of the said Act. RM6 5DX A list of the names and addresses of the Company’s creditors will be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY available for inspection free of charge at the offices of F A Simms & ACT 1986 that a meeting of the creditors of the above named Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Company will be held at Hunter House, 109 Snakes Lane West, Lutterworth, Leicestershire, LE17 5FB, United Kingdom between Woodford Green, Essex, IG8 0DY on 17 February 2016 at 11.00 am 10.00am and 4.00pm on the two business days preceding the date of for the purposes mentioned in Sections 99, 100 and 101 of the said the creditors meeting. Act. Resolutions to be taken at the meeting may include the terms on which the liquidator is to be remunerated and his disbursements paid, 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. Zafar Iqbal (IP No 6578) of Cooper Young,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 35 COMPANIES

Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 security, secured creditors must give particulars of their security, the 0DY, is qualified to act as an insolvency practitioner in relation to the date when it was given and the estimated value at which it is above and will make available for inspection, free of charge, a list of assessed if they wish to vote at the meeting. The resolutions to be names and addresses of the Company’s creditors between 10.00am taken at the creditors’ meeting may include a resolution specifying the and 4.00pm on the two business days before the day of the meeting. terms on which the Liquidator is to be remunerated, and the meeting Further details contact: Paula Bates, Tel: 020 8498 0163. may receive information about, or be called upon to approve,the Trevor Tanner, Director costs of preparing the statement of affairs and convening the 03 February 2016 (2475260) meeting. For further details contact: Jamie Playford or Kelly Goodman, Email: [email protected] Tel: 01603 552028 2475289JACQUES MELTON MOWBRAY LIMITED Jason Brown, Director Trading Name: The Chocolate Shop 05 February 2016 (2475267) (Company Number 04840613) Registered office: 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP JUGGERNET2475264 LIMITED Principal trading address: The Chocolate Shop, Unit 3 The Bell (Company Number 08337230) Centre, Melton Mowbray, Leicestershire, LE13 1PJ Registered office: c/o Quantuma LLP, Floor 14 Dukes Keep, 1 Marsh Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Lane, Southampton, SO14 3EX ACT 1986 that a meeting of the creditors of the above named Principal trading address: 741 High Road, London, N12 0BP Company will be held at Saxon House, Saxon Way, Cheltenham GL52 NOTICE IS HEREBY GIVEN, pursuant to section 98 of the 6QX on 18 February 2016 at 2.30 pm for the purposes provided for in INSOLVENCY ACT 1986, that a meeting of the creditors of the Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors Company will be held at Quantuma LLP, Meridien House, Ground should lodge particulars of their claims for voting purposes at Findlay Floor 69-71 Clarendon Road, Watford, WD17 1DS on 11 February James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Secured 2016 at 10.30 am for the purposes of receiving the directors’ creditors should also lodge a statement giving details of their security, Statement of Affairs, appointing a Liquidator and if the creditors think the date(s) on which it was given and the value at which it is fit, appointing a Liquidation Committee. assessed. Any creditor entitled to attend and vote at this meeting is Creditors may attend and vote at the meeting by proxy or in person. entitled to do so either in person or by proxy. Completed proxy forms In order to be entitled to vote at the meeting, creditors must lodge must be lodged at Findlay James, Saxon House, Saxon Way, their proxies (unless they are individual creditors attending in person), Cheltenham GL52 6QX, no later than 12.00 noon on the preceding together with a statement of their claim at Quantuma LLP, 30 Oxford working day of the meeting. Street, Southampton, SO14 3DJ not later than 12 noon on 10 The resolutions to be taken at the meeting may include a resolution February 2016. specifying the terms on which the liquidator is to be remunerated, and The resolutions at the creditors’ meeting may include a resolution the meeting may receive information about, or be called upon to specifying the terms on which the Liquidators’ remuneration and approve, the costs of preparing the statement of affairs and disbursements are to be paid. The meeting may receive information convening the meeting. An explanatory note is available. A.J. Findlay about, or be asked to approve, the costs of preparing the Statement of Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX of Affairs and convening the meeting. will, during the period before the meeting, furnish creditors free of Nicholas Simmonds and Carl Jackson of Quantuma LLP, 30 Oxford charge with such information concerning the affairs of the company Street, Southampton, SO14 3DJ are qualified to act as Insolvency as they may reasonably require. Practitioners in relation to the above and will provide creditors free of Further details contact: Alisdair J Findlay (IP No. 8744), email: charge with such information concerning the Company’s affairs as is [email protected] Tel: 01242 576565. reasonably required. Ian Trevor Jacques, Director Alternative contact Hannah Brookes on 023 8033 6464 or 01 February 2016 (2475289) [email protected] G Spadaro, Chairman 1 February 2016 (2475264) JSB2475267 GROUNDWORKS (EA) LTD (Company Number 09660785) Registered office: The Gateway, 83-87 Pottergate, Norwich NR2 1DZ KPFS2474984 TRADING LIMITED Principal trading address: 68 Suffield Road, Gorleston, Norfolk, NR31 (Company Number 07338360) 7AL Registered office: Unit 3-4 Transom House, Victoria Street, Bristol Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY BS1 6AH ACT 1986 that a meeting of the creditors of the above named Principal trading address: Unit 3-4 Transom House, Victoria Street, Company will be held at The Gateway, 83-87 Pottergate, Norwich Bristol BS1 6AH NR2 1DZ on 16 February 2016 at 10.15 am for the purposes NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency mentioned in Sections 99, 100 and 101 of the said Act. A meeting of Act 1986, that a meeting of the creditors of the above named shareholders has been called and will be held prior to the meeting of company will be held at 135 Seaside, Eastbourne, East Sussex BN22 creditors to consider passing a resolution for voluntary winding up of 7NN on 25 February 2016 at 10.15am for the purposes mentioned in the Company. Jamie Playford (IP No. 9735) of Leading Corporate sections 99, 100 and 101 of the said Act. Resolutions to be taken at Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 1DZ, is the meeting may include a resolution specifying the terms on which qualified to act as an insolvency practitioner in relation to the above. A the joint liquidators are to be remunerated and the meeting may list of the names and addresses of the Company’s creditors will be receive information about, or be called upon to approve, the costs of available for inspection free of charge at the offices of Leading preparing the statement of affairs and convening the meeting. Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 NOTICE IS ALSO HEREBY GIVEN that for the purpose of voting, 1DZ between 10.00 am and 4.00 pm on the two business days secured creditors are required, unless they surrender their security, to preceding the date of the creditors meeting. lodge at 135 Seaside, Eastbourne, East Sussex BN22 7NN, before the Any creditor entitled to attend and vote at this meeting is entitled to meeting, a statement giving particulars of their security, the date it do so either in person or by proxy. Creditors wishing to vote at the was given and the value at which it is assessed. meeting must (unless they are individual creditors attending in person) Proofs of debt and forms of proxy, if intended to be used for voting at lodge their proxy at the offices of Leading Corporate Recovery, The the meeting, must both be lodged with the company at 135 Seaside, Gateway, 83-87 Pottergate, Norwich NR2 1DZ no later than 12.00 Eastbourne, East Sussex BN22 7NN, not later than noon on the noon on 15 February 2016. Unless there are exceptional business day preceding the date of the meeting. circumstances, a creditor will not be entitled to vote unless his written In accordance with section 98(2)(b), a list of the names and addresses statement of claim, (”proof”), which clearly sets out the name and of the company's creditors will be available for inspection, free of address of the creditor and the amount claimed, has been lodged and charge, at 135 Seaside, Eastbourne, East Sussex BN22 7NN, on the admitted for voting purposes. Proofs must be lodged by 12.00 noon two business days preceding the date of the meeting, between the on the business day before the meeting. Unless they surrender their hours of 10.00 am and 4.00 pm.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

The proposed liquidators are Christopher Herron (IP No 8755) and LIVERPOOL2475294 ONE BRIDEWELL 2014 LIMITED Nicola Jayne Fisher (IP No 9090) both of Herron Fisher, 135 Seaside, (Company Number 08816368) Eastbourne, East Sussex BN22 7NN - telephone 01323 723643 - e- Registered office: 102 Widnes Road, Widnes WA8 6AX mail [email protected] Principal trading address: 1 Campbell Square, Liverpool L1 5FB DATED 5 February 2016 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY BY ORDER OF THE BOARD ACT 1986, that a meeting of the creditors of the above named Philip Diacon , Director (2474984) Company will be held at the Liverpool Marriott, City Centre, One Queen Square, Liverpool L1 1RH, on 12 February 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said 2474772LAWTON BUILDING AND JOINERY LIMITED Act. (Company Number 08307518) Gerald Irwin of Irwin & Company is a person qualified to act as Registered office: Lencett House, 45 Boroughgate, Otley, West Liquidator in relation to the Company who will, during the period Yorkshire, LS1 1AG before the day of the Meeting, furnish creditors free of charge with Principal trading address: Lencett House, 45 Boroughgate, Otley, such information concerning the Company’s affairs as they may West Yorkshire, LS1 1AG reasonably require. Notice is hereby given, pursuant to Section 98 of the Insolvency Act For the purposes of voting a Statement of Claim (Proof of Debt) and 1986 that a meeting of creditors of the above named Company will be any Proxy intended to be used at the meeting must be lodged with held at Live Recoveries, Wentworth House, 122 New Road Side, the Company c/o the proposed Liquidator’s address, not later than 12 Horsforth, Leeds, LS18 4QB on 19 February 2016, at 1.00 pm for the noon on the business day prior to the day of the meeting. purposes mentioned in Sections 99 to 101 of the said Act. Proposed Liquidator’s Name and Address: Gerald Irwin, Irwin & Any Creditor entitled to attend and vote at this Meeting is entitled to Company, Station House, Midland Drive, Sutton Coldfield B72 1TU. do so either in person or by proxy. Creditors wishing to vote at the Office Holder Number: 8753, Tel No: 0121 321 1700 Meeting must (unless they are individual creditors attending in person) Stuart St Vincent Fitzgerald, Director lodge their proxy at Live Recoveries Limited, Wentworth House, 122 1 February 2016 (2475294) New Road Side, Horsforth, Leeds LS18 4QB by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution M.J.2475285 3 LIMITED specifying the terms on which the Liquidator is to be remunerated and (Company Number 09620255) the meeting may receive information about, or be called upon to Registered office: Bennett Corner House, 33 Coleshill Street, Sutton approve, the cost of preparing the statement of affairs and convening Coldfield, B72 1SD the meeting. Principal trading address: Bennett Corner House, 33 Coleshill Street, Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Sutton Coldfield, B72 1SD Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY is qualified to act as an insolvency practitioner in relation to the ACT 1986 that a meeting of the creditors of the above-named company and, during the period before the day on which the meeting Company will be held at 79 Caroline Street, Birmingham B3 1UP on is to be held, will furnish creditors free of charge with such information 08 March 2016 at 11.00 am for the purposes mentioned in Sections concerning the company's affairs as they may reasonably require. 99, 100 and 101 of the said Act. Roderick Graham Butcher of Butcher Further information about this case is available from Sarah Procter at Woods, 79 Caroline Street, Birmingham B3 1UP, is qualified to act as the offices of Live Recoveries Limited on 0844 870 9251 or at an insolvency practitioner in relation to the above and will furnish [email protected]. creditors, free of charge, with such information concerning the Christopher Lawton , Director (2474772) company’s affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the costs of convening the meeting. LINDAS2475297 PANTRY LIMITED For further details please contact: Ashley Millensted of Butcher (Company Number 04578074) Woods, Email: [email protected] Tel: 0121 236 Registered office: Unit E3 Hilton Business Park, Church Farm Lane, 6001 East Wittering, Chichester, West Sussex, PO20 8RL Martin Jackson, Director Principal trading address: (Formerly) Unit E3 Hilton Business Park, 03 February 2016 (2475285) Church Farm Lane, East Wittering, Chichester, West Sussex, PO20 8RL Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") MANOR2475261 PROFILES (UK) LIMITED a meeting of the creditors of the above-named Company will be held (Company Number 05346556) at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, Registered office: Unit 27 Crossgate Road, Park Farm Industrial BN1 1EE on 24 February 2016 at 10.15 am. The purpose of the Estate, Redditch, Worcestershire B98 7SN meeting, pursuant to Sections 99 to 101 of the Act is to consider the Principal trading address: Unit 27 Crossgate Road, Park Farm statement of affairs of the Company to be laid before the meeting, to Industrial Estate, Redditch, Worcestershire B98 7SN appoint a liquidator and, if the creditors think fit, to appoint a Notice is hereby given, pursuant to Section 98 of the INSOLVENCY liquidation committee. In order to be entitled to vote at the meeting, ACT 1986, that a meeting of the creditors of the above named creditors must lodge their proxies, together with a statement of their Company will be held at the office of Irwin & Company, Station claim at the offices of Begbies Traynor (Central) LLP, 2/3 Pavilion House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, on Buildings, BN1 1EE, not later 12.00 noon on 23 February 2016. Please 22 February 2016 at 11.00 am, for the purposes mentioned in note that the joint liquidators and their staff will not accept receipt of Sections 99, 100 and 101 of the said Act. completed proxy forms by email. Submission of proxy forms by email Gerald Irwin of Irwin & Company is a person qualified to act as will lead to the proxy being held invalid and the vote not cast. A list of Liquidator in relation to the Company who will, during the period names and addresses of the above Company’s Creditors can be before the day of the Meeting, furnish creditors free of charge with inspected at Begbies Traynor (Central) LLP, at the above address such information concerning the Company’s affairs as they may between the hours of 10.00 am and 4.00 pm on the two business reasonably require. days preceding the date of the Meeting stated above. For the purposes of voting a Statement of Claim (Proof of Debt) and Any person who requires further information may contact Chris any Proxy intended to be used at the meeting must be lodged with Hopper of Begbies Traynor (Central) LLP by email at the Company c/o the proposed Liquidator’s address, not later than 12 [email protected] or by telephone on 01273 322960. noon on the business day prior to the day of the meeting. Mark Baker, Director Proposed Liquidator’s Name and Address: Gerald Irwin of Irwin & 02 February 2016 (2475297) Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. Office Holder Number: 8753, Tel No: 0121 321 1700 Christopher Stephen Short, Director 2 February 2016 (2475261)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 37 COMPANIES

MEREDITH2475263 ROAD MARKING LTD NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, (Company Number 07941246) secured creditors are required unless they surrender their security, to Previous Name of Company: Highways Line Marking Limited lodge a statement giving particulars of their security, the date it was Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 given and the value at which it is assessed at Antony Batty & 1EE Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF before Principal trading address: Codham Hall Farm, Great Warley, Essex, the meeting. CM13 3JT For the purposes of voting, a proof of debt and any proxy intended for Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY use at the meetings must be lodged with the Companies at Antony ACT 1986 that a meeting of the creditors of the above named Batty & Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF, Company will be held at 10 Palace Avenue, Maidstone, Kent, ME15 not later than 12 noon on the business day before the meeting. 6NF on 17 February 2016 at 10.30 am for the purposes mentioned in A list of the names and addresses of the creditors of the above- Sections 99, 100 and 101 of the said Act. Forms of proxy and proof of named Companies may be inspected at the offices of Antony Batty & debt to be used at the Meeting, must be lodged at the offices of CCW Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF, Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, telephone 020 7831 1234, between the hours of 10 am and 4 pm on TN1 1EE, the Registered Office of the company, not later than 12 the two business days before the meeting. noon on 16 February 2016. Vincent John Green and Mark Newman (IP The resolutions to be taken at the meetings may include a resolution Nos. 009416 and 008723) of CCW Recovery Solutions, 4 Mount specifying the terms on which the Liquidators are to be paid. In Ephraim Road, Tunbridge Wells, Kent, TN1 1EE are qualified to act as addition the meetings will receive information about the costs of Insolvency Practitioners in relation to the company and, during the preparing the Statements of Affairs and convening the meetings and period before the day on which the meeting is to be held, will furnish may be called upon to agree a resolution to approve these costs. creditors free of charge with such information concerning the Creditors should forward details of the amount due to them by the company’s affairs as they may reasonably require. Companies (together with a statement of account where applicable) For further details contact: Caroline Lucock on tel: 01892 700200 or to Antony Batty & Company LLP. email: [email protected] Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, Stuart John Meredith, Director WC1R 5EF 04 February 2016 (2475263) Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: [email protected] Office contact: John Baalham 2475265ORANGERIES & CONSERVATORIES LIMITED Doron Zilkha, Director (Company Number 07670613) 3 February 2016 (2475293) Registered office: Front Algernon Industrial Estate, New York Road, Shiremoor, Newcastle-upon-Tyne, Tyne & Wear NE27 0NB Principal trading address: Front Algernon Industrial Estate, New York RG2475288 INTER LTD Road, Shiremoor, Newcastle-upon-Tyne, Tyne & Wear NE27 0NB (Company Number 07694662) Section 98 (1) of The Insolvency Act (as amended) Registered office: 2 Cariocca Business Park, Sawley Road, Miles By Order of the Board, Notice is hereby given, pursuant to section 98 Platting, Manchester M40 8BB of the Insolvency Act 1986, of a meeting of creditors for the purposes Notice is hereby given, pursuant to section 98 of the INSOLVENCY mentioned in sections 99, 100 and 101 of the said Act: ACT 1986, that a Meeting of the Creditors of the above-named Date of Creditors Meeting: 23 February 2016 Company will be held at Dunston Innovation Centre, Dunston Road, Time of Creditors Meeting: 2.30 pm Chesterfield, S41 8NG, on 19 February 2016 at 2.15 pm, for the Place of Creditors Meeting: The Ballroom, Bowburn Hall Hotel, purposes mentioned in sections 99 to 101 of the said Act. Bowburn, Durham DH6 5NH A meeting of shareholder has been called and will be held prior to the A full list of the names and addresses of the company’s creditors may meeting of creditors to consider passing a resolution for voluntary be examined free of charge at the offices of AlexanderLawsonJacobs, winding up of the Company. 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am A list of the names and addresses of the Company’s Creditors may be and 4.00 pm on the two business days prior to the meeting. inspected, free of charge, at the offices of S W Recovery, Dunston Creditors wishing to vote at the meeting must lodge their Proxy form Innovation Centre, Dunston Road, Chesterfield, S41 8NG between 10 together with a proof of debt to 1 Kings Avenue, Winchmore Hill, am and 4 pm on the two business days preceding the date of the London N21 3NA, no later than 12 noon on the business day before creditors meeting. the meeting. Any creditor entitled to attend and vote at this meeting is entitled to The resolutions to be taken at the meeting may include a resolution do so either in person or by proxy. Creditors wishing to vote at the specifying the terms on which the liquidator is to be remunerated, meeting must (unless they are individual creditors attending in person) including the basis on which disbursements are to be recovered from lodge their proxy at the offices of S W Recovery, Dunston Innovation the company’s assets and the meeting may receive information Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG no later about, or be called upon, to approve the costs of preparing the than 12 noon on 18 February 2016. statement of affairs and convening the meeting. Unless there are exceptional circumstances, a creditor will not be Further information is available from the offices of entitled to vote unless his written statement of claim, (‘proof’), which AlexanderLawsonJacobs on 020 8370 7250 clearly sets out the name and address of the creditor and the amount Peter Richard Hedges, Director/Chairman (2475265) claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon on the business day before the meeting. Unless they surrender their security, secured creditors must give QUARTER2475293 RESTAURANTS LIMITED particulars of their security, the date when it was given and the (Company Number 09444310) estimated value at which it is assessed if they wish to vote at the STEP STONE QUARTER LIMITED meeting. (Company Number 08073241) The resolutions to be taken at the creditors’ meeting may include a Registered office: 105 St Peter’s Street, St Albans, Hertfordshire, AL1 resolution specifying the terms on which the Liquidator is to be 3EJ remunerated, and the meeting may receive information about, or be Principal trading address: Unit C, Molasses House, Plantation Wharf, called upon to approve, the costs of preparing the statement of affairs Battersea, SW11 3TN and convening the meeting. INSOLVENCY ACT 1986 Alternative contact: Ms S Watts, [email protected], 07900 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 937416. INSOLVENCY ACT 1986 that meetings of the creditors of the above Ronald Onyango companies will be held at 3 Field Court, Gray’s Inn, London WC1R 15 January 2016 (2475288) 5EF on 23 February 2016 at the following times for the purposes mentioned in Sections 100 and 101 of the said Act: 2.15 pm QUARTER RESTAURANTS LIMITED 3.00 pm STEP STONE QUARTER LIMITED

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2475295RICHKIN LIMITED During the period before the date of the Meeting creditors will be (Company Number 05318435) furnished free of charge with such information concerning the Registered office: Chestnut Lodge, 9 St Teresas Close, Princes Company’s affairs as they may reasonably require or on the two Risborough, Buckinghamshire, HP27 0JH business days preceding the day on which the meeting is to be held, Principal trading address: Chestnut Lodge, 9 St Teresas Close, a list of names and addresses of the Company’s creditors will be Princes Risborough, Buckinghamshire, HP27 0JH available for inspection free of charge at DSG, Unit 5 Evolution House, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Lakeside Business Village, St David’s Park, Ewloe, Flintshire CH5 3XP INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above between 10.00 am and 4.00 pm. named Company will be held at Regus UK Limited, 7200 The Resolutions to be put to the meeting may include resolutions Quorum, Alec Issignis Way, Oxford, OX4 2JZ on 29 February 2016 at specifying the terms of the Liquidator’s remuneration and agreement 11.15 am for the purposes mentioned in Section 99 to 101 of the said of the costs of the preparation of the Statement of Affairs and Act. summoning of the Members’ and Creditors’ meetings. A list of the names and addresses of the Company’s creditors will be Office Holder details: Jean Ellis, (IP No. 9318) of DSG, Castle available for inspection free of charge at the offices of F A Simms & Chambers, 43 Castle Street, Liverpool L2 9TL. Further details contact Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lyn Williams email: [email protected] Tel: 0151 243 1236 Lutterworth, Leicestershire, LE17 5FB, United Kingdom between S J Williams, Director 10.00am and 4.00pm on the two business days preceding the date of 4 February 2016 (2475266) the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the S2475296 J BULL TRADING LIMITED meeting must (unless they are individual creditors attending in person) (Company Number 05985581) lodge their proxy at the offices of Alma Park, Woodway Lane, Registered office: Unit 8 Albany Trading Estate Crindau Newport Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than NP20 5NQ 12 noon on 26 February 2016. Principal trading address: Unit 8 Albany Trading Estate Crindau Unless there are exceptional circumstances, a creditor will not be Newport NP20 5NQ entitled to vote unless his written statement of claim, (‘proof’), which Notice is hereby given, pursuant to Section 98 of the INSOLVENCY clearly sets out the name and address of the creditor and the amount ACT 1986, that a Meeting of the Creditors of the above-named claimed, has been lodged and admitted for voting purposes. Whilst Company will be held at:- such proofs may be lodged at any time before voting commences, Purnells, 5&6 Waterside Court, Albany Street, Newport, South Wales, creditors intending to vote at the meeting are requested to send them NP20 5NT on 24 February 2016 at 1.00 pm for the purpose of having with their proxies. a full statement of the position of the Company’s affairs, together with Unless they surrender their security, secured creditors must give a List of the Creditors of the Company and the estimated amount of particulars of their security, the date when it was given and the their claims, laid before them, and for the purpose, if thought fit, of estimated value at which it is assessed if they wish to vote at the nominating a Liquidator and of appointing a Liquidation Committee. In meeting. addition, resolutions to be taken at this meeting may include a The meeting will be called to approve the pre appointment fees of the resolution specifying the terms on which the Liquidator is to be Joint Liquidators, details of which will be provided to all known remunerated. creditors and will be available upon request. Creditors will then be A list of the names and addresses of the Company’s Creditors will be contacted following the meeting of creditors with details of how the available for inspection free of charge at Purnells, 5 & 6 Waterside Liquidators intend to be remunerated. Court, Albany Street, Newport, South Wales, NP20 5NT, being a Names of Insolvency Practitioners assisting in calling the meetings: place in the relevant locality, on the two business days prior to the Martin Richard Buttriss, Richard Frank Simms date of the meeting. Address of Insolvency Practitioners: Alma Park, Woodway Lane, Proofs and Proxies to be used at the meeting must be lodged with the Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, Kingdom South Wales, NP20 5NT by 12 noon on the business day before the (IP Numbers 9291, 9252) meeting. Contact Name: Gemma Tilley Email Address: [email protected] Notice is also given that, for the purpose of voting, Secured Creditors Telephone Number: 01455 555 444 must (unless they surrender their security) lodge at, Purnells, 5 & 6 By Order of the Board Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, Nicholas Reed, Managing Director before the Meeting, a statement giving particulars of their Security, 2 February 2016 (2475295) the date when it was given, and the value at which it is assessed. Queries may be sent to: [email protected] or [email protected]. RPQ2475266 INNS LIMITED Stephen James Bull (Company Number 08836364) 5 February 2016 (2475296) Registered office: Adeilad St David’s Building, Stryd Lombard Street, Porthmadog LL49 9AP Principal trading address: The Grapes Hotel, Maentwrog, Blaenau SAHARA2475291 COMMUNITIES ABROAD (SACOMA) Ffestiniog, Gwynedd LL41 4HN (Company Number 04338371) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Trading name or style: Sacoma INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above Registered office: 108 Cranbrook Road, Ilford, Essex IG1 4LZ named Company will be held at DSG, Unit 5 Evolution House, Principal trading address: 108 Cranbrook Road, Ilford, Essex IG1 4LZ Lakeside Business Village, St David’s Park, Ewloe, Flintshire CH5 3XP Notice is hereby given pursuant to Section 98 of the Insolvency Act on the 17th February 2016 at 10.00 am for the purposes mentioned in 1986 that a meeting of creditors of the above company will be held at sections 99 -101 of the said act that is of having a full statement of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 16 the position of the Company’s Affairs, together with a list of the February 2016 at 12.15 pm, for the purpose provided for in sections Creditors of the Company and the estimated amount of their claims, 99, 100 and 101 of the said Act. laid before them, and for the purpose, if thought fit, of nominating a If no liquidation committee is formed, a resolution may be taken Liquidator and of appointing a Liquidation Committee. Proxy Forms to specifying the terms on which the liquidator is to be remunerated. be used at the Meeting must be lodged, accompanied by statements A list of names and addresses of the company’s creditors will be of claim at the offices of DSG, Castle Chambers, 43 Castle Street, available for inspection free of charge at the offices of HJS Recovery, Liverpool L2 9TL no later than 12.00 noon on 16th February 2016. 12-14 Carlton Place, Southampton SO15 2EA on 12 February 2016 Secured Creditors must, unless they surrender their security, give and 15 February 2016 between the hours of 10.00 am and 4.00 pm. particulars of their security and its assessed value if they wish to vote For further details contact Mike Hall, Tel: 023 8023 4222, Email: at the meeting. [email protected] Jean M Ellis of DSG is qualified to act as an insolvency practitioner in Samson Ochieng, Director/Trustee (2475291) relation to the Company.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 39 COMPANIES

SNS2475742 DEVELOPMENTS LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Company Number: SC421165 INSOLVENCY ACT 1986, that a Meeting of Creditors of the above REGISTERED OFFICE: 135 South Anderson Drive, Aberdeen, AB10 named Company will be held at Bradford Court, 123-131 Bradford 7PL Street, Birmingham, B12 0NH on 1 March 2016 at 12.45 pm for the Principal trading address: 135 South Anderson Drive, Aberdeen, AB10 purposes mentioned in Section 99, 100 and 101 of the said Act, being 7PL to lay a statement of affairs before the creditors, appoint a liquidator NOTICE IS HEREBY GIVEN, pursuant to section 98 of the and appoint a liquidation committee. INSOLVENCY ACT 1986, that a meeting of the creditors of the above- The Resolutions at the meeting of creditors may include a resolution named company will be held within the offices of WRI Associates specifying the terms on which the Liquidator is to be remunerated. Limited, 3rd Floor, Turnberry House, 175 West George Street, The meeting may receive information about, or be asked to approve, Glasgow, G2 2LB on 17 February 2016 at 11.00 am for the purposes the cost of preparing the Statement of Affairs and convening the mentioned in Sections 99 to 101 of the said Act. meeting. A list of names and addresses of the company’s creditors will be Creditors wishing to vote at the meeting must (unless they are available for inspection, free of charge, at the above offices of WRI individual creditors attending in person ensure that their proxy form Associates Limited, 3rd Floor, Turnberry House, 175 West George and statement of claim is received at Kingsland Business Recovery, Street, Glasgow, G2 2LB between on the two business days 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than preceding the above meeting. 12.00 noon on the business day before the meeting. Resolutions to be taken at the meeting of creditors may include a NOTICE IS ALSO GIVEN that, for the purposes of voting, secured resolution specifying the terms on which the Liquidator is to be creditors must, unless they surrender their security, lodge at the remunerated, and the meeting may receive information about, or be Registered Office of the Company particulars of their security, called upon to approve, the costs of preparing the statement of affairs including the date when it was given and the value at which it is and convening the meeting. assessed. For further information: Pursuant to Section 98(2) of the Act, lists of the names and addresses Email [email protected] Telephone 0141 285 0910 of the Company’s Creditors will be available for inspection, free of By Order of the Board charge, at the offices of Kingsland Business Recovery, 14 Derby Duncan Murray Graham Road, Stapleford, Nottingham, NG9 7AA, on the two business days Director prior to the day of the Meeting. 4 February 2016 (2475742) Tauseef Rashid (IP Number 9718) of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is qualified to act as insolvency practitioner in relation to the company, and may be 2474973STRETTON BROS (LEIC) LIMITED contacted on 08009553595 or by email to [email protected]. (Company Number 04500658) Alternative contact: Haseeb Butt. Registered office: 21 High View Close, Hamilton Office Park, BY ORDER OF THE BOARD Hamilton, Leicester LE4 9LJ Md Hussain Ahmed, Chairman Principal trading address: Unit 27, Lunsford Road, Leicester LE5 0HJ 27 January 2016 (2475259) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above named Company will be held at Dock, Pioneer Park, 75 Exploration Drive, Leicester LE4 TUDOR2475325 CATERING EQUIPMENT HIRE LIMITED 5NU on 26 February 2016 at 11.00 for the purposes mentioned in (Company Number 00306481) Section 99, 100 and 101 of the said Act, being to lay a statement of Registered office: Unit E3 Hilton Business Park, Church Farm Lane, affairs before the creditors, appoint a liquidator and appoint a East Wittering, Chichester, West Sussex, PO20 8RL liquidation committee. Principal trading address: (Formerly): Unit E3 Hilton Business Park, The Resolutions at the meeting of creditors may include a resolution Church Farm Lane, East Wittering, Chichester, West Sussex, PO20 specifying the terms on which the Liquidator is to be remunerated. 8RL The meeting may receive information about, or be asked to approve, Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") the cost of preparing the Statement of Affairs and convening the a meeting of the creditors of the above-named Company will be held meeting. at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, Creditors wishing to vote at the meeting must (unless they are East Sussex BN1 1EE on 24 February 2016 at 10.45 am. The purpose individual creditors attending in person) ensure that their proxy form of the meeting, pursuant to Sections 99 to 101 of the Act is to and statement of claim is received at MT Insolvency, 21 High View consider the statement of affairs of the Company to be laid before the Close, Hamilton Office Park, Hamilton, Leicester LE1 9LJ not later meeting, to appoint a liquidator and, if the creditors think fit, to than 12.00 noon on the business day before the meeting. appoint a liquidation committee. In order to be entitled to vote at the NOTICE IS ALSO GIVEN that, for the purposes of voting, secured meeting, creditors must lodge their proxies, together with a statement creditors must, unless they surrender their security, lodge at the of their claim at the offices of Begbies Traynor (Central) LLP, 2/3 Registered Office of the Company particulars of their security, Pavilion Buildings, Brighton, East Sussex BN1 1EE, not later 12.00 including the date when it was given and the value at which it is noon on 23 February 2016. Please note that the joint liquidators and assessed. their staff will not accept receipt of completed proxy forms by email. Pursuant to Section 98(2) of the Act, lists of the names and addresses Submission of proxy forms by email will lead to the proxy being held of the Company's Creditors will be available for inspection, free of invalid and the vote not cast. A list of names and addresses of the charge, at the offices of MT Insolvency, 21 High View Close, Hamilton above Company’s Creditors can be inspected, free of charge, at Office Park, Hamilton, Leicester LE1 9LJ on the two business days Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East prior to the day of the Meeting. Sussex BN1 1EE, between the hours of 10.00 am and 4.00 pm on the Mark Grahame Tailby (IP Number 9115) of MT Insolvency, 21 High two business days preceding the date of the Meeting stated above. View Close, Hamilton Office Park, Hamilton, Leicester LE1 9LJ is Any person who requires further information may contact Chris qualified to act as insolvency practitioner in relation to the company, Hopper of Begbies Traynor (Central) LLP by email at and may be contacted on 0116 216 6223 or by email to [email protected] or by telephone on 01273 322960. [email protected]. Mark Baker, Director Kenneth Stretton , Director 02 February 2016 (2475325) Dated 5 February 2016 (2474973)

UK2475324 HOSPITALITY MANAGEMENT LIMITED TASTE2475259 OF INDIA (LEOMINSTER) LIMITED (Company Number 09017740) (Company Number 08052245) Previous Name of Company: Optimis Consultants Limited Registered office: 52 West Street, Leominster, Herefordshire, HR6 Registered office: One Caspian Point, Pierhead Street, Cardiff CF10 8EU 4DQ Principal trading address: 52 West Street, Leominster, Herefordshire, Principal trading address: N/A HR6 8EU

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY NOTICES TO CREDITORS ACT 1986,that a Meeting of the Creditors of the above named Company will be held at Cable Plaza, Waterfront West, Brierley Hill, 24753921ST LAND LIMITED West Midlands DY5 1LW on 16 February 2016 at 12.40 pm for the (Company Number 08653737) purposes mentioned in Section 99 to 101 of the said Act. A meeting Personal Services of shareholders has been called and will be held prior to the meeting Registered office: Park View House, 58 The Ropewalk, Nottingham, of creditors to consider passing a resolution for voluntary winding up NG1 5DW of the Company. A list of the names and addresses of the Company’s Principal trading address: Park View House, 58 The Ropewalk, creditors will be available for inspection free of charge at the offices of Nottingham, NG1 5DW W P Mayfields Limited, Cable Plaza, Waterfront West, Brierley Hill, Notice is hereby given that the creditors of the above named West Midlands DY5 1LW, between 10.00 am and 4.00 pm on the two Company are required, on or before 14 March 2016, to send their business days preceding the date of the creditors meeting. Any names and addresses and particulars of their debts or claims and the creditor entitled to attend and vote at this meeting is entitled to do so names and addresses of their solicitors (if any) to Lee Antony either in person or by proxy. Creditors wishing to vote at the meeting Manning, Joint Liquidator of Deloitte LLP, PO Box 810, 66 Shoe Lane, must (unless they are individual creditors attending in person) lodge London, EC4A 3WA, and, if so required by notice in writing from the their proxy at the offices of W P Mayfields Limited,Cable Plaza, said Joint Liquidator, by their solicitors or personally, to come in and Waterfront West, Brierley Hill, West Midlands DY5 1LW, or by email to prove their said debts or claims at such time and place as shall be [email protected] no later than 12.00 noon on the last specified in such notice, or in default thereof they will be excluded working day before the meeting. Unless there are exceptional from the benefit of any distribution made before such debts are circumstances, a creditor will not be entitled to vote unless his written proved. statement of claim, (‘proof’), which clearly sets out the name and Date of Appointment: 27 January 2016. Office Holder details: Lee address of the creditor and the amount claimed, has been lodged and Antony Manning (IP No. 006477) of Deloitte LLP, PO Box 810, 66 admitted for voting purposes. Proofs must be lodged by 12.00 noon Shoe Lane, London, EC4A 3WA and Dominic Lee Zoong Wong (IP the business day before the meeting. Unless they surrender their No. 009232) of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ security, secured creditors must give particulars of their security, the For further details contact: The Joint Liquidators, Tel: 0207 007 1127 date when it was given and the estimated value at which it is Lee Antony Manning, Joint Liquidator assessed if they wish to vote at the meeting. The resolutions to be 08 February 2016 (2475392) taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the AERIAL2475394 & SATELLITE SERVICES LTD costs of preparing the statement of affairs and convening the (Company Number 04097234) meeting. Registered office: 6th Floor, Walker House, Exchange Flags, Liverpool Name and address of Insolvency Practitioner calling the meeting: Kay L2 3YL Possart (IP No 1447) of W P Mayfields Limited, Cable Plaza, Principal trading address: Annex Building, Aston Dane House, Waterfront West, Brierley Hill, West Midlands DY5 1LW. Further Waterloo Road, Widnes, Cheshire WA8 0QR details contact: Kay Possart, E-mail: [email protected], Notice is hereby given that the Creditors of the above named Tel: 07916 174188. Company are required on or before 11 March 2016 to send their Raymond Hampton, on behalf of Lifestyle Hospitality Group Ltd, names and addresses and particulars of their debts or claims and the Director names and addresses of the solicitors (if any) to the Liquidator of the 29 January 2016 (2475324) said Company, D Moore of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to 2475751UNIVERSAL MOTOR SERVICES LTD come in and prove their said debts or claims at such time or place as Company Number: SC356399 shall be specified in such notice, or in default thereof they will be Registered office: 7 Dumbarton Road, Duntocher, Clydebank, G81 excluded from the benefit of any distribution made before such debts 6AT are proved. Principal trading address: 17A Bellshill Road, Bothwell, Glasgow G71 Office Holder details: D Moore (IP No 007510) of Leonard Curtis, 6th 8BJ Floor, Walker House, Exchange Flags, Liverpool L2 3YL. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Further details contact: D Moore, Email: ACT 1986 that a meeting of the creditors of the above named [email protected], Tel: 0151 556 2790. Company will be held at The Rovken Suite, Holiday Inn Glasgow D Moore, Liquidator Airport, Abbotsinch, Paisley PA3 2TE, on 23 February 2016, at 12.30 03 February 2016 (2475394) pm for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes before the meeting at Findlay James, Saxon BUCKTON2475375 HOMES LIMITED House, Saxon Way, Cheltenham, GL52 6QX. Secured Creditors (Company Number 00481177) should also lodge a statement giving details of their security, the Registered office: 162 Main Road, Danbury, Chelmsford, CM3 4DT date(s) on which it was given and the value at which it is assessed. Principal trading address: 162 Main Road, Danbury, Chelmsford, CM3 Any creditor entitled to attend and vote at this meeting is entitled to 4DT do so either in person or by proxy. Completed proxy forms must be Notice is hereby given that creditors of the Company are required, on lodged at Findlay James, Saxon House, Saxon Way, Cheltenham or before 10 March 2016 to prove their debts by sending their full GL52 6QX, no later than 12.00 noon on the preceding working day of names and addresses, particulars of their debts or claims, and the the meeting. The resolutions to be taken at the meeting may include a names and addresses of their solicitors (if any), to the Joint resolution specifying the terms on which the liquidator is to be Liquidators at Price Bailey LLP, 7th Floor, Dashwood House, 69 Old remunerated, and the meeting may receive information about, or be Broad Street, London EC2M 1QS. If so required by notice in writing called upon to approve, the costs of preparing the statement of affairs from the Joint Liquidators, creditors must, either personally or by their and convening the meeting. An explanatory note is available. A J solicitors, come in and prove their debts at such time and place as Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham shall be specified in such notice, or in default thereof they will be GL52 6QX, will, during the period before the meeting, furnish creditors excluded from the benefit of any distribution made before their debts free of charge with such information concerning the affairs of the are proved. company as they may reasonably require. Date of appointment: 2 February 2016 Further details contact: Alisdair J Findlay (IP No. 8744), Email: Office holder details: The Joint Liquidators, Guy Charles David [email protected], Tel: 01242 576555. Harrison and Paul James Pittman (IP Nos 8001 and 11910) both of Gerard Mercer, Director Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, 29 January 2016 (2475751) London EC2M 1QS For further details contact: The Joint Liquidators, Email: [email protected]. Alternative contact: Alicia Clough

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 41 COMPANIES

Guy Charles David Harrison, Joint Liquidator Any person who requires further information may contact Sterling 03 February 2016 (2475375) Ford by telephone on 01727 811 161 or by email at [email protected]. DATED THIS 5TH DAY OF FEBRUARY 2016 2475381DELTA 1 UK LIMITED Phillip Anthony Roberts , Liquidator (2474219) (Company Number 04415168) Registered office: 10 Hadleigh Close, Toton, Nottingham NG9 6LU Principal trading address: Unit 2, Burley Hill, Allestree, Derby DE22 PLATT2474231 LANE INNS LIMITED 2ET (Company Number 08988509) Notice is hereby given that I, Simon Gwinnutt (IP No 8877), of Cirrus Registered office: 19 Platt Lane, Standish, Wigan, Lancashire WN1 Professional Services, Unit 30, The Derwent Business Centre, Clarke 2XF Street, Derby, DE1 2BU, was appointed Liquidator by the members Principal trading address: 19 Platt Lane, Standish, Wigan, Lancashire and creditors of Delta 1 UK Limited on 4 February 2016. WN1 2XF The creditors of the above named Company are required on or before Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 31 May 2016, to send their name and address and the particulars of 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 their claim, and the name and address of their solicitor, if any, to Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- Simon Gwinnutt at the above address; and if so required by notice in Traynor.com were appointed as Joint Liquidators of the Company on writing from the Liquidator, either by his solicitor or personally, to 27 January 2016. come in and prove their debt or claim at such time and place as shall Creditors of the Company are required on or before the 4 March 2016 be specified in such notice, or in default thereof they will be excluded to send their names and addresses and particulars of their debts or from the benefit of any distribution made before such debts are claims and the names and addresses of the solicitors (if any) to the proved. joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 For further details contact: Simon Gwinnutt, E-mail: Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- [email protected], Tel: 01332 333290 or 01332 365967. Traynor.com and, if so required by notice in writing from the joint Simon Gwinnutt, Liquidator liquidators, by their solicitors or personally, to come in and prove their 04 February 2016 (2475381) said 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 made before such debts are proved. FRANKLYN2475395 RECRUITMENT LIMITED Any person who requires further information may contact the Joint (Company Number 06164492) Liquidator by telephone on 0114 275 5033. Alternatively enquiries can Registered office: Bamfords Trust House, 85-89 Colmore Row, be made to Marie Harrison by e-mail at Sheffield.North@Begbies- Birmingham, B3 2BB Traynor.com or by telephone on 0114 275 5033. Principal trading address: Abatec House, Oldmixon Crescent, Weston Gareth David Rusling , Joint Liquidator Super Mare, N Somerset, BS24 9AX Dated: 5 February 2016 (2474231) Notice is hereby given that the creditors of the above-named Company are required on or before 2 March 2016 to send their names and addresses and particulars of their debts or claims and the names RESOLUTION FOR WINDING-UP and addresses of their Solicitors (if any) to P D Masters and C A Beighton the Joint Liquidators of the said Company, at Leonard 3602475231 PROTECTION LIMITED Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 (Company Number 07375373) 2BB and, if so required by notice in writing from the said Liquidator, Registered office: Business Innovation Centre, Harry Weston Road, by their solicitors or personally, to come in and prove their said debts Coventry, CV3 2TX or claims at such time and place as shall be specified in such notice, Principal trading address: 19 Isabel Court, Hoddesdon, Hertfordshire, or in default thereof they will be excluded from the benefit of any EN11 0LQ distribution made before such debts are proved. No further At a General Meeting of the above-named Company, duly convened, advertisement of invitation to prove debts will be given. and held at Holiday Inn High Wycombe, Handy Cross, High Date of Appointment: 23 December 2014. Office holder details: C A Wycombe, HP11 1TL on 01 February 2016 the subjoined Special Beighton and P D Masters (IP Nos. 9556 and 9056) of Leonard Curtis, Resolution was duly passed: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB “That it has been proved to the satisfaction of this Meeting that the For further details contact: C A Beighton, Email: Company cannot, by reason of its liabilities, continue its business, [email protected]. Tel: 0121 200 2111 and that it is advisable to wind up the same, and accordingly that the C A Beighton, Joint Liquidator Company be wound up voluntarily, and that Tony Mitchell and Brett 03 February 2016 (2475395) Barton, both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, (IP Nos 8203 and 9493) are hereby appointed Joint Liquidators for the LA2474219 MUSE LIMITED purposes of such winding-up and that the Joint Liquidators are to act (Company Number 09157180) independently unless they decide otherwise.” Registered office: 119 Holloway Road, London N7 8LT For further details contact: Jennifer Verdon, Tel: 02476 553700. Principal trading address: (Former:) 119 Holloway Road, London N7 Craig Macarthur, Chairman (2475231) 8LT NOTICE IS HEREBY GIVEN that PHILLIP ANTHONY ROBERTS of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 AFORTIS2475361 HOLDINGS LIMITED 5JN was appointed Liquidator of the said Company on 5th February (Company Number 08493029) 2016. Registered office: 340 Deansgate, Manchester, M3 4LY NOTICE IS HEREBY GIVEN that the Creditors of the above-named Principal trading address: (Formerly) 15 Sefton Drive, Worsley, Company in Liquidation, are required, on or before the 18th day of Manchester, M28 2NG March 2016, to send in their full Forenames and Surnames, their At a General Meeting of the Members of the above-named Company, addresses and descriptions, full particulars of their debts or claims, duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on and the names and addresses of their solicitors (if any) to the 27 January 2016 the following Resolutions were duly passed, as a undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Special Resolution and as an Ordinary Resolution respectively: Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate 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 times and places 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.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Gary N Lee and Bridgestones, 125-127 Union Street, Oldham OL1 Dean Watson, both of Begbies Traynor (Central) LLP, 340 Deansgate, [email protected] 785 3700 Manchester, M3 4LY, (IP Nos. 009204 and 009661) be and hereby are Office Holder Number: 9041 appointed Joint Liquidators of the Company for the purpose of the Jonathan LordLiquidator (2475237) voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from BASE2TRADE2475234 LIMITED time to time.” (Company Number 09095017) Any person who requires further information may contact the Joint Registered office: Concorde House, Grenville Place, Mill Hill, London Liquidators by telephone on 0161 837 1700. Alternatively enquiries NW7 3SA can be made to Ashley Horsfall by e-mail at ashley.horsfall@begbies- Principal trading address: 60 New Broad Street, London EC2M 1JJ traynor.com or by telephone on 0161 837 1700 The Companies Act 2006 and The Insolvency Act 1986 Geoff Dallimore, Chairman (2475361) At a general meeting of the Company, duly convened and held at Holiday Inn London – Bloomsbury, Coram Street, London WC1N 1HT on 1 February 2016, the following Resolutions were passed as a 2475236ARADHONA LIMITED Special Resolution and an Ordinary Resolution respectively: (Company Number 07479507) “That the Company be wound up voluntarily and that Jeffrey Mark Trading Name: The Rajasthan 2 Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, Registered office: 37 Sun Street, London, EC2M 2PL Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be Principal trading address: 8 India Street, London, EC3N 2HS appointed liquidator of the Company for the purposes of the voluntary At a General Meeting of the above-named Company, duly convened, winding-up.” and held at 37 Sun Street, London, EC2M 2PL on 03 February 2016 At a subsequent meeting of creditors held at the same place on the the following Resolutions were duly passed, as a Special Resolution same date, the resolutions were ratified confirming the appointment of and an Ordinary Resolution respectively: Jeffrey Mark Brenner as Liquidator. “That the Company be wound up voluntarily, and that Lane Bednash, Date on which Resolutions were passed: Members: 1 February 2016 of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP Creditors: 1 February 2016 No 8882) be appointed Liquidator of the Company for the purposes of Liquidator details: Jeffrey Mark Brenner, IP number: 9301 of B&C the voluntary winding up.” Associates Limited, Concorde House, Grenville Place, Mill Hill, For further details contact: Lane Bednash, Tel: 020 7377 4370. London NW7 3SA. Email address: [email protected] or Alternative contact: Ross Edwards telephone number: 020 8906 7730. Alternative person to contact with Syed Sobuz Miah, Chairman (2475236) enquiries about the case: Rachel Brewester Stuart Poppleton, Director Dated - 1 February 2016 (2475234) 2474183ARROW CONSTRUCTION (MIDLANDS) LIMITED (Company Number 09093404) Registered office: Unit 3 Woodthorpe House, Clapgate Lane, BIRAUTA2475233 LIMITED Woodgate, Birmingham, West Midlands B32 2BU (Company Number 07750278) Principal trading address: Unit 3 Woodthorpe House, Clapgate Lane, Trading Name: A M Restaurant Woodgate, Birmingham, West Midlands B32 2BU Registered office: 1 Forum Way, Empire Way, Wembley, HA9 0AB At a General Meeting of the Members of the above-named Company, Principal trading address: 29-33 Winchester Road, Basingstoke, duly convened, and held on 29 January 2016 the following RG21 7EE Resolutions were duly passed, as a Special Resolution and as an At a General Meeting of the Members of the above-named Company, Ordinary Resolution: duly convened, and held at Mountview Court, 1148 High Road, "That it has been proved to the satisfaction of this Meeting that the London N20 0RA, on 1 February 2016 the following Resolutions were Company cannot, by reason of its liabilities, continue its business, duly passed. No 1 as a Special Resolution and No2 as an Ordinary and that it is advisable to wind up the same, and accordingly that the Resolution: - Company be wound up voluntarily, and that Timothy James 1. That the Company be wound up voluntarily Heaselgrave be and is hereby appointed Liquidator for the purposes 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the of such winding-up." purposes of such Winding-up At the subsequent Meeting of Creditors held on 29 January 2016 the Elizabeth Arakapiotis (IP No.009209) Liquidator, Kallis & Co, appointment of Timothy James Heaselgrave as Liquidator was Mountview Court, 1148 High Road, Whetstone, London N20 0RA. confirmed. Alternative contact: [email protected] 446 6699 Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Mr G Gurung, Director (2475233) The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN. Date of Appointment: 29 January 2016. Further information about this case is available from the offices of The BUCKTON2475235 HOMES LIMITED Timothy James Partnership at [email protected]. (Company Number 00481177) Mr Darren Meddings , Director (2474183) Registered office: 162 Main Road, Danbury, Chelmsford, CM3 4DT Principal trading address: 162 Main Road, Danbury, Chelmsford, CM3 4DT BABYUSB2475237 LIMITED Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act (Company Number 04607816) 1986 (as amended), that the following resolutions were passed on 02 Registered office: c/o Bridgestones 125-127 Union Street, Oldham February 2016 as a Special Resolution and an Ordinary Resolution OL1 1TE respectively: Principal trading address: 18-24 High Street, Edgware, Middlesex, “That the Company be wound up voluntarily and that Guy Charles HA8 7RP David Harrison and Paul James Pittman, both of Price Bailey LLP, 7th At an extraordinary general meeting of the above named company, Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, duly convened and held at: Leonardo Hotel, London Heathrow (IP Nos 8001 and 11910) be and are hereby appointed Joint Airport, Bath Road, Sipson Way, West Drayton, UB7 0DP on 2 Liquidators of the Company for the purposes of such winding-up.” February 2016 the following resolutions were passed, resolution 1 as For further details contact: The Joint Liquidators, Email: a special resolution and resolution 2 as an ordinary resolution. [email protected]. Alternative contact: Alicia Clough 1) That the company be wound up voluntarily Adriana Stirling, Director (2475235) 2) That Jonathan Lord of Bridgestones, 125-127 Union Street, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the company for the purpose of such winding up. Kashif Siddiquei - Chairman Jonathan Lord - MIPA - Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 43 COMPANIES

C2475276 ANSELL & SONS BUILDERS LTD. “That it has been proved to the satisfaction of this Meeting that the (Company Number 07713918) company is insolvent and that it is advisable to wind up the same, Registered office: C/O CVR Global LLP, 20 Brunswick Place, and, accordingly, that the company be wound up voluntarily and that Southampton SO15 2AQ Kenneth W Pattullo and Kenneth R Craig, both of Begbies Traynor Principal trading address: Shiremark, Horsham Road, Capel, Surrey (Central) LLP, Third Floor, Finlay House, 10-14 West Nile Street, RH5 5JP Glasgow, G1 2PP, (IP Nos. 008368 and 008584), be and are hereby At a General Meeting of the members of the above named Company, appointed Joint Liquidators of the Company for the purpose of such duly convened and held at Jurys Inn, Charlotte Place, Southampton winding up.” SO14 0TB on 03 February 2016 the following resolutions were duly Further details contact: Tel: 0141 222 2230. passed as a Special Resolution and as an Ordinary Resolution:- Tom Psyllas, Director (2475754) “That the Company be wound up voluntarily and that Richard Toone and Matthew Fox, both of CVR Global LLP, 20 Brunswick Place, Southampton SO15 2AQ, (IP Nos 9146 and 9325) be and are hereby GREENBUILDENERGY2475274 LTD appointed as Joint Liquidators for the purposes of such winding up (Company Number 06835656) and that the Joint Liquidators are to act jointly and severally.” At an EXTRAORDINARY GENERAL MEETING of the above-named Further details contact: Rebecca Lockwood, E-mail: Company, duly convened, and held at Moorend House, Snelsins [email protected], Tel: 023 8033 5888. Lane, Cleckheaton, BD19 3UE on 5 February 2016 the following Richard Ansell, Chairman (2475276) resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: “THAT it has proved to the satisfaction of this meeting that the 2475281CLED EVANS CONSTRUCTION LTD Company cannot, by reason of its liabilities, continue its business and (Company Number 06544462) that it is advisable to wind up the same and, accordingly, that the Registered office: Business Innovation Centre, Harry Weston Road, Company be wound up voluntarily and that Christopher Brooksbank Coventry, CV3 2TX of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, Principal trading address: Ffordd Works, Johnstown, BD19 3UE, be and is hereby appointed Liquidator for the purposes of Carmarthenshire, SA33 5BL such winding up.” At a General Meeting of the above-named Company, duly convened, Imran Khan, Director (2475274) and held at Ivy Bush Royal Hotel, 11 Spilman Street, Carmarthen, Dyfed, SA31 1LG on 29 January 2016 the subjoined Special Resolution was duly passed: HOW2475360 CAN WE HELP YOU LIMITED “That it has been proved to the satisfaction of this Meeting that the (Company Number 06894192) Company cannot, by reason of its liabilities, continue its business, Trading Name: How Can We Help You Limited; Griffin Bars; Gastro and that it is advisable to wind up the same, and accordingly that the Catering Company be wound up voluntarily, and that Tony Mitchell and Brett Registered office: Gable House, 239 Regents Park Road, London N3 Barton, both of Cranfield Business Recovery Limited, Business 3LF Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, (IP Nos Principal trading address: Units 5&6, Eversley Way, Thorpe Industrial 8203 and 9493) be and are hereby appointed Joint Liquidators for the Estate, Egham, Surrey, TW20 8RG purposes of such winding-up and that the Joint Liquidators are to act At a General Meeting of the Members of the above-named Company, independently unless they decide otherwise.” duly convened, and held at Gable House, 239 Regents Park Road, For further details contact: Jennifer Verdon, Tel: 02476 553777. London N3 3LF, on 03 February 2016 the following resolutions were Carol Ann Evans, Chairman (2475281) duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and DELTA2475279 1 UK LIMITED that it is advisable to wind up the same, and accordingly that the (Company Number 04415168) Company be wound up voluntarily and that H J Sorsky and S Davis, Registered office: Unit 30, The Derwent Business Centre, Clarke both of Streets SPW, Gable House, 239 Regents Park Road, London Street, Derby, DE1 2BU N3 3LF, (IP Nos: 5398 and 9585) be and they are hereby appointed Principal trading address: Unit 2, Burley Hill, Allestree, Derby DE22 Joint Liquidators for the purposes of such winding-up.” 2ET Further details contact: Grant Meadows, Email: [email protected], H At a meeting of the Members of the above named Company duly J Sorsky, Email: [email protected], or S Davis, Email: convened and held at The Derwent Business Centre, Clarke Street, [email protected], Tel: 020 8371 5000. Derby, DE1 2BU on 04 February 2016 the following resolutions were Darren Allen, Director (2475360) passed as a special resolution and as an ordinary resolution: “That it has been proved to the satisfaction of the Meeting that the Company cannot, by reason of its liabilities continue its business and JTS2475229 ENGRAVERS LTD that it is advisable to wind up the same and accordingly the company (Company Number 05521071) be wound up voluntarily and that Simon Gwinnutt, of Cirrus Registered office: 2 Woodside Mews, Clayton Wood Close, Leeds, Professional Services, Unit 30, The Derwent Business Centre, Clarke LS16 6QU Street, Derby, DE1 2BU, (IP No 8877) be and is hereby appointed Principal trading address: 30-34 Aire Street, Leeds, LS1 4HT Liquidator for the purposes of such winding-up.” At a General Meeting of the above named Company duly convened For further details contact: Simon Gwinnutt, E-mail: and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 [email protected], Tel: 01332 333290 or 01332 365967. 0RG on 04 February 2016 he following resolutions were passed as a John Shally, Chairman (2475279) special resolution and as an ordinary resolution respectively: “That the Company be wound up voluntarily and that Philip Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No: EVO2475754 MAN LTD. 9470) be and is hereby appointed Liquidator of the Company for the Company Number: SC397489 purpose of the voluntary winding up.” At a meeting of creditors held 4 Registered office: 31 Millside Drive, Peterculter AB14 0WF February 2016 the creditors confirmed the appointment of Philip Principal trading address: 31 Millside Drive, Peterculter AB14 0WF Booth as Liquidator and that anything required or authorised to be Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the done by the Liquidator be done. members of the Company passed the following written resolutions on Further details contact: Phil Booth or Luke Brough, Email: 29 January 2016 as a Special Resolution and as an Ordinary [email protected] Tel: 01924 263777. resolution respectively: Jeffrey Thornton, Chairman (2475229)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2475277KATS LTD Office Holder Details: Neil Charles Money (IP number 8900) of CBA, (Company Number 04688662) 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 4 Registered office: Kintyre House, High Street, Fareham, Hampshire February 2016. Further information about this case is available from PO16 7BB Nathan Samani at the offices of CBA on 0116 262 6804 or at Principal trading address: Denvilles House, 33 Emsworth Road, [email protected]. Havant, Hampshire PO9 2SN Mitesh Panchal , At a general meeting of the above named Company convened and 4 February 2016 (2474953) held at Latimer House, 5-7 Cumberland Place, Southampton SO15 2BH on 04 February 2016 at 10.30 am the following Special Resolution and Ordinary Resolution were passed: MDL2475225 ENERGY (NORTHERN) LTD “That the Company resolves by Special Resolution that it be wound (Company Number 08708077) up voluntarily and that Sandra Lillian Mundy and Alan Peter Whalley, Registered office: First Floor, Block A, Loversall Court, Clayfields, both of James Cowper Kreston, Latimer House, 5-7 Cumberland Tickhill Road, Doncaster, DN4 8QG Place, Southampton, SO15 2BH, (IP Nos. 9441 and 6588) be Principal trading address: 6 Evans Gate, Doncaster, DN4 5HZ appointed as Liquidators of the Company for the purpose of the At a General Meeting of the above named company duly convened voluntary winding up.” and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill Further details contact: Ian Robinson, Tel: 02380 221222. Road, Doncaster, DN4 8QG on 01 February 2016 the following Sandra Mundy, Joint Liquidator (2475277) resolutions were duly passed as a special and an ordinary resolution respectively: “That it has been resolved by special resolution that the company be 2475222KITCHEN TRAINING SOLUTIONS LIMITED wound up voluntarily and that Stephen Richard Penn, of Absolute (Company Number 06949859) Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, At an EXTRAORDINARY GENERAL MEETING of the above-named Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed Company, duly convened, and held at Moorend House, Snelsins liquidator of the Company for the purposes of the winding up.” At the Lane, Cleckheaton, BD19 3UE on 5 February 2016 the following subsequent meeting of creditors held at the same place on the same resolutions were duly passed as a Special Resolution and as an date, the resolutions were ratified confirming the appointment of Ordinary Resolution respectively: Stephen Richard Penn as liquidator. “THAT it has proved to the satisfaction of this meeting that the For further details contact: David Hines, Tel: 01302 572701, Email: Company cannot, by reason of its liabilities, continue its business and [email protected] that it is advisable to wind up the same and, accordingly, that the John Shearer, Chairman (2475225) Company be wound up voluntarily and that Christopher Brooksbank of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE, be and is hereby appointed Liquidator for the purposes of MIDCOMMS2475269 LIMITED such winding up.” (Company Number 07445111) Ray Donovan, Director (2475222) Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE Principal trading address: Unit 7, Key Point, Keys Park Road, LA2474221 MUSE LIMITED Hednesford, Staffordshire, WS12 2FN (Company Number 09157180) At a Special Meeting of the members of the above-named Company, Registered office: 119 Holloway Road, London N7 8LT duly convened, and held at the offices of Sale Smith & Co. Limited, Principal trading address: 119 Holloway Road, London N7 8LT Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 Passed: 5 February 2016 2NE, on 03 February 2016 at 10.30 am the following Special At a GENERAL MEETING of the above-named Company, duly Resolutions were duly passed: convened, and held at Sterling Ford, Centurion Court, 83 Camp “That it has been proved to the satisfaction of this Meeting that the Road, St Albans, Herts AL1 5JN on the 5th February 2016, the Company resolves by Special Resolution that it be wound up subjoined SPECIAL RESOLUTION was duly passed, viz:- voluntarily, and that Eileen T F Sale, of Sale Smith & Co Limited, RESOLUTION Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 That it has been proved to the satisfaction of this meeting that the 2NE, (IP No 008738) be and is hereby appointed Liquidator for the Company cannot by reason of its liabilities continue its business, and purpose of such winding-up.” that it is advisable to wind up the same, and accordingly that the For further details contact: Eileen T F Sale, Tel: 01922 624 777. Company be wound up voluntarily, and that PHILLIP A ROBERTS of Mr S Locke, Chairman (2475269) STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS AL1 5JN be and he is hereby appointed liquidator for the purposes of such winding-up. MILTON2475272 KEYNES COMMUNITY MEDIATION SERVICE LIMITED Office Holder Details: Phillip Anthony Roberts (IP number 6055) of (Company Number 07886448) Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Charity No. 1147580 5JN. Date of Appointment: 5 February 2016. Further information Registered office: 379 Acorn House, Midsummer Boulevard, Central about this case is available from the offices of Sterling Ford on 01727 Milton Keynes MK9 3HP 811 161 or at [email protected]. Principal trading address: 379 Acorn House, Midsummer Boulevard, Mr Johan Erik Stengl , Director (2474221) Central Milton Keynes MK9 3HP At a General Meeting of the members of the above named company, duly convened and held at Regus, Midsummer Court, 314 MAC2474953 DRINKS LIMITED Midsummer Boulevard, Milton Keynes MK9 2UB on 4 February 2016 (Company Number 08096395) the following resolutions were duly passed; No 1 as a special Registered office: Artisans' House, 7 Queensbridge, Northampton, resolution and No 2 as an ordinary resolution: - Northamptonshire NN4 7BF 1. “That the company be wound up voluntarily”. Principal trading address: Office S7, Moulton Park Business Centre, 2. “That Robert Day of Robert Day and Company Limited, The Old Rehouse Road, Moulton Park, Northampton NN3 6AQ Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is At a GENERAL MEETING of the above named Company held by hereby appointed Liquidator of the Company for the purpose of the conference call on 4 February 2016 the following resolutions were voluntary winding-up”. duly passed: Robert Day (IP No. 9142), Liquidator, Robert Day and Company As a Special Resolution: Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, 1 THAT the Company be wound up voluntarily. [email protected], 0845 226 7331. As Ordinary Resolutions: R H Entwistle, Chairman (2475272) 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN be and is hereby appointed as Liquidator for the purpose of such winding-up.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 45 COMPANIES

MOVE2475282 2 GREEN LIMITED 1. "That the Company be wound up voluntarily". (Company Number 08078150) 2. "That Gareth David Rusling and John Russell of Begbies Traynor Trading Name: Move 2 Green (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Registered office: Verdemar House, 230 Park View, Whitley Bay, Tyne [email protected] be and hereby are appointed & Wear NE26 3QR Joint Liquidators of the Company for the purpose of the voluntary Principal trading address: Units 7-8 Sands Industrial Estate, Swalwell, winding-up, and any act required or authorised under any enactment Newcastle upon Tyne NE16 3DJ to be done by the Joint Liquidators may be done by all or any one or At a General Meeting of the members of the above-named company, more of the persons holding the office of liquidator from time to time." duly convened and held at the offices of Robson Laidler Accountants Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle 5544). upon Tyne NE2 1TJ on 29 January 2016 the following Special Any person who requires further information may contact the Joint Resolution was duly passed:- Liquidator by telephone on 0114 275 5033. Alternatively enquiries can “That the company be wound up voluntarily”. be made to Marie Harrison by e-mail at Sheffield.North@Begbies- The following Ordinary Resolution was duly passed by the meeting:- Traynor.com or by telephone on 0114 275 5033. “That Simon Blakey and Martin Daley of Robson Laidler Accountants Daniel John Prince , Chairman Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle Dated 27 January 2016 (2474229) upon Tyne NE2 1TJ, be, and are hereby, appointed joint liquidators of the company for the purpose of the winding-up and that they be authorised to act jointly and severally”. REGAL2475224 LOGISTICS LIMITED Details of the joint liquidators: Simon Blakey and Martin Daley (IP Nos (Company Number 03613981) 12990 and 9563), Contact: Simon Blakey, telephone: 0191 2818191, Previous Name of Company: Alsaskan Technologies Limited email: [email protected] Registered office: Singla & Co., Fifth Floor, Hamilton House, 1 Temple Antony Adams, Chairperson Avenue, London EC4Y 0HA 29 January 2016 (2475282) Principal trading address: Unit 8, The Gateway Centre, Cressex Business Park, Coronation Road, High Wycombe HP12 3SU At a General Meeting of the above-named Company, duly convened, 2475228NEW CITY EATERY LIMITED and held at Hamilton House, 1 Temple Avenue, London EC4Y 0HA on (Company Number 07715392) 29 January 2016, the following Special Resolution was duly passed: Trading Name: The Rajasthan 1 Special Resolution Registered office: 37 Sun Street, London, EC2M 2PL “That it has been proved to the satisfaction of this Meeting that the Principal trading address: 49 Monument Street, London, EC3R 8BU Company cannot, by reason of its liabilities, continue its business and At a General Meeting of the above-named Company, duly convened, that it is advisable to wind up the same and, accordingly, that the and held at 37 Sun Street, London, EC2M 2PL on 03 February 2016 Company be wound up voluntarily.” the following Resolutions were duly passed, as a Special Resolution Ordinary Resolution and an Ordinary Resolution respectively: “That Surjit Kumar Singla, Chartered Accountant (IP No. 2521) of “That the Company be wound up voluntarily, and that Lane Bednash, Singla & Co., Fifth Floor, Hamilton House, 1 Temple Avenue, London of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP EC4Y 0HA, be and is hereby appointed liquidator for the purposes of No. 8882) be and he is hereby appointed Liquidator of the Company such winding up.” for the purposes of such winding up.” Andrew Charles Parry, Chairman For further details contact: Tel: 020 7377 4370. Alternative contact: For further information contact telephone number 0207 353 6922 Ross Edwards (2475224) Syed Sobuz Miah, Chairman (2475228) REGIONAL2475273 PROPERTY GROUP (WEST MIDLANDS) LIMITED Company Limited by Shares PARKERS2475226 CARS (KENDAL) LIMITED (Company Number 07719551) (Company Number 08415560) Registered office: 13 Motcomb Street, London SW1X 8LB Registered office: Fairview House, Victoria Place, Carlisle, Cumbria, Principal trading address: 5 Honeybourne Road, Sutton Coldfield, CA1 1HP West Midlands B75 6BT Principal trading address: Unit 8, Mintsfeet Industrial Estate, Kendal, At a General Meeting of the above named company, duly convened LA9 6LZ and held at Station House, Midland Drive, Sutton Coldfield, West At a general meeting of the Company, duly convened and held at, Midlands B72 1TU, on 2 February 2016, the following resolutions Bridge Mills, Stramongate, Kendal, Cumbria, LA9 4UB on 4 February were duly passed; No 1 as a special resolution and No 2 as an 2016, the following Resolutions were passed as a Special Resolution ordinary resolution:- and an Ordinary Resolution respectively: 1. “That the Company be wound up voluntarily” That the Company be wound up voluntarily and that Daryl Warwick & 2. “That Gerald Irwin of Irwin and Company, Station House, Midland Michael C Kienlen of Armstrong Watson, Fairview House, Victoria Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the Place, Carlisle, Cumbria CA1 1HP, be and are hereby appointed Joint purposes of such winding up”. Liquidators of the Company for the purposes of such winding up. Office Holder Number: 8753 Daryl Warwick, IP no 9500 and Michael C Kienlen, IP no 9367Joint Tel No: 0121 321 1700 Liquidators of Armstrong Watson, Fairview House, Victoria Place, George Smith, Director (2475273) Carlisle, Cumbria CA1 1HP Alternative Contact: Donna McLeod01228 690200 email: [email protected] RGC2475278 LOGISTICS LTD S Breakell (2475226) (Company Number 07031092) Trading Name: SBZ Logistics Registered office: 3C Sopwith Crescent, Hurricane Way, Wickford, PLATT2474229 LANE INNS LIMITED Essex, SS11 8YU (Company Number 08988509) Principal trading address: 3C Sopwith Crescent, Hurricane Way, Registered office: 19 Platt Lane, Standish, Wigan, Lancashire WN1 Wickford, Essex, SS11 8YU 2XF At a General Meeting of the above named Company, duly convened Principal trading address: 19 Platt Lane, Standish, Wigan, Lancashire and held at 3rd Floor, Princess Caroline House, 1 High Street, WN1 2XF Southend on Sea, Essex, SS1 1JE on 04 February 2016 at 10.00 am, At a General Meeting of the members of the above named company, the following special and ordinary resolutions were duly passed: duly convened and held at Holiday Inn Warrington, Woolston Grange “That the Company be wound up voluntarily and that Darren Wilson, Avenue, Woolston, Warrington WA1 4PX on 27 January 2016 the of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High following resolutions were duly passed; as a Special Resolution and Street, Southend on Sea, Essex, SS1 1JE, (IP No: 9518) be and is as an Ordinary Resolution respectively:- hereby appointed Liquidator for the purposes of such winding up.”

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Darren Wilson, Email: TECAL2475275 LIMITED [email protected] (Company Number 05578046) Glenn Crocombe, Chairman (2475278) Previous Name of Company: Tracking Management Solutions Limited Registered office: 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU 2475271RIVERSIDE RECRUITMENT (LONDON) LIMITED Principal trading address: The Exchange, Manor Court, Jesmond, (Company Number 05165657) Newcastle upon Tyne, Tyne & Wear, NE2 2JA Previous Name of Company: 1st Boost Recruitment Limited (changed At a general meeting of the members of the above named Company 25 August 2009) duly convened and held at The Copthorne Hotel, The Close, Registered office: 139 Jamaica Road, London, SE16 4SH Quayside, Newcastle upon Tyne, NE1 3RT on 04 February 2016 the Principal trading address: 139 Jamaica Road, London, SE16 4SH following resolution was duly passed as a Special Resolution: At a general meeting of the above-named Company duly convened “That it has been proved to the satisfaction of this meeting that the and held at Regus, One Victoria Square, Birmingham, B1 1BD on 03 Club cannot, by reason of its liabilities, continue its business, and that February 2016 the following resolutions were passed as a special the Club be wound up voluntarily.” Office Holder details Neil resolution and as an ordinary resolution: Matthews, of Leather Matthews Restructuring LLP, 17th Floor, Cale “That it has been resolved by special resolution that the Company be Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU, (IP No. wound up voluntarily and that Rachel Ballinger, of Greenfield 6861) Recovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No Further details contact: Neil Matthews, The Liquidator, Tel: 0191 224 11510), be and is hereby appointed liquidator of the Company for the 6760. purposes of the winding-up.” Liam Tickle, Chairman (2475275) For further details contact: Lilia Gordon, Email: [email protected], Tel: 0121 201 1789. Gheorghe Betianu, Director (2475271) TEKSAFE2475230 LIMITED (Company Number 06558547) Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, 2475223S & P METAL POLISHERS LIMITED Wilmslow Road, Didsbury, Manchester M20 5PG (Company Number 04042707) Principal trading address: 1a Kenyon Avenue, Dukinfield, Manchester, Principal trading address: Unit C Turnkey Park, Royds Lane, Leeds, SK16 5AR LS12 6AD At a General Meeting of the Members of the above-named Company, At an Extraordinary General Meeting of the members of the above duly convened, and held at Jones Lowndes Dwyer LLP, 4 The named Company, duly convened and held at Wesley House, Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG on 04 Huddersfield Road, Birstall, Batley, WF17 9EJ on 5 February 2016 the February 2016 the following Resolutions were duly passed, as a following resolutions were duly passed; No 1 as a special resolution Special Resolution and as an Ordinary Resolution respectively: and No 2 as an ordinary resolution:- “That the Company be wound up voluntarily, and that Claire L Dwyer, 1. “That it has been proved to the satisfaction of this meeting that the of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Company cannot, by reason of its liabilities, continue its business, Didsbury, Manchester M20 5PG, (IP No 9329) be and is hereby and that it is advisable to wind up the same, and accordingly that the appointed Liquidator for the purposes of such winding-up.” Company be wound up voluntarily”. For further details contact: Claire L Dwyer LLP, Email: 2. “That Peter O’Hara (IP no 6371) and Simon Weir (IP no 9099) of [email protected], Tel: 0161 438 8555. O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, Stephen Brierley, Director (2475230) WF17 9EJ, be and are hereby appointed Joint Liquidators for the purposes of such winding up”. For further details please contact Simon Weir, email THE2475232 CROFT EQUESTRIAN CENTRE LIMITED [email protected], telephone number 01924 477449. (Company Number 02388155) Paul Andrew Smith, Director (2475223) Trading Name: The Croft Equestrian Centre Registered office: 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA SPR2475270 SALES & MARKETING LTD Principal trading address: Trinity Court, 34 West Street, Sutton, (Company Number 09631469) Surrey SM1 1SH Registered office: West Lancashire Investment Centre, Maple View, Notice is hereby given that the following resolutions were passed on White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG 29 January 2016 as a special resolution and an ordinary resolution Principal trading address: Suite 3/0, Recycling Lives Centre, Essex respectively: Street, Preston “That the Company cannot, by reason of its liabilities, continue its At a General Meeting of the Members of the above named Company, business, and that it is advisable to wind up the same, and duly convened and held at West Lancashire Investment Centre, Maple accordingly that the Company be wound up voluntarily and that Kevin View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG James Wilson Weir, of Hudson Weir Limited, 3rd Floor, 112 on 03 February 2016 at 10.45 am the following Resolutions were duly Clerkenwell Road, London EC1M 5SA, (IP No 9332) be appointed as passed as a Special Resolution and as an Ordinary Resolution: Liquidator for the purposes of such voluntary winding up.” At the “That the Company be wound up voluntarily and that Peter John subsequent meeting of creditors held on 29 January 2016 the Harold, of Refresh Recovery Limited, West Lancashire Investment appointment of Kevin James Wilson Weir of Hudson Weir Limited, 3rd Centre, Maple View, White Moss Business Park, Skelmersdale, Floor, 112 Clerkenwell Road, London EC1M 5SA as Liquidator was Lancashire, WN8 9TG, (IP No 10810) be and is hereby appointed confirmed. Liquidator of the Company for the purpose of the voluntary winding- For further details contact: Kevin James Wilson Weir, Tel: 020 7099 up.” At a subsequent meeting of creditors held later that day and at 6086. Alternative contact: Hasib Howlader. the same venue, the above Resolutions were also approved by Theresa Jane Cross, Director (2475232) creditors. For further details: Peter John Harold, Email: [email protected], Tel: 01695 711200. TIPPLES2475320 LIMITED Joshua Jordon Dean, Director (2475270) (Company Number 07690072) Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: 1 Hampton Terrace, Beacon Hill Road, Hindhead, Surrey GU26 6NR At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 28 January 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 47 COMPANIES

“That it has been proved to the satisfaction of this meeting that the "That the Company be wound up voluntarily, that Alan Fallows and Company cannot, by reason of its liabilities, continue its business, Peter James Anderson of Kay Johnson Gee Corporate Recovery and that it is advisable to wind up the same, and accordingly that the Limited, Griffin Court, 201 Chapel Street, Salford, Manchester, M3 Company be wound up voluntarily and that Alisdair James Findlay, of 5EQ, be and are hereby appointed joint liquidators of the Company Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP and that the liquidators be authorised to act joint and severally in the No 008744) be and he is hereby appointed Liquidator for the liquidation for the purposes of such winding up". purposes of such winding up.” Office Holder Details: Alan Fallows and Peter James Anderson (IP Further details contact: A J Findlay, E-mail: [email protected], numbers 9567 and 15336) of Kay Johnson Gee Corporate Recovery Tel: 01242 576555. Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 David John Talbot, Chairman (2475320) 5EQ. Date of Appointment: 5 February 2016. Further information about this case is available from Lindsay Pilkington at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221 . 2474192TOP FORM UNIFORM LTD Polly Heys , Director (2474226) (Company Number 08211509) Trading Name: Top One Uniform Registered office: Kay Johnson Gee, 201 Chapel Street, Manchester, 2475752UNIQUE CARE SOLUTIONS LIMITED M3 5EQ Company Number: SC319558 Principal trading address: 23 Miller Arcade, Miller Arcade, Preston, Registered office: BMM Solicitors, 1st Floor, 27 George Street, PR1 2QY Edinburgh, EH2 2PA At a General meeting of the Company, duly convened and held at Kay Principal trading address: West Lodge Champfleurie Mews, Bridgend, Johnson Gee, 201 Chapel Street, Manchester, Salford, M3 5EQ on 25 Linlithgow, West Lothian, EH49 6ND January 2016, the following Resolutions were passed as a Special At a General Meeting of the Company, duly convened and held at Resolution and Ordinary Resolutions respectively: Hilton Edinburgh Airport, Edinburgh International Airport, Edinburgh, "That the Company be wound up voluntarily, that Alan Fallows and EH28 8LL on 01 February 2016 the following Resolutions were Peter James Anderson of Kay Johnson Gee Corporate Recovery passed as a Special Resolution and an Ordinary Resolution Limited, Griffin Court, 201 Chapel Street, Salford, Manchester, M3 respectively: 5EQ, be and are hereby appointed joint liquidators of the Company “That the Company be wound up voluntarily and that Simon and that the liquidators be authorised to act joint and severally in the Renshaw, of AABRS Limited, Langley House, Park Road, East liquidation for the purposes of such winding up". Finchley, London N2 8EY, (IP No. 9712) be and is hereby appointed Office Holder Details: Alan Fallows and Peter James Anderson (IP Liquidator of the Company for the purposes of such winding up.” numbers 9567 and 15336) of Kay Johnson Gee Corporate Recovery For further details contact: Simon Renshaw on tel: 020 8444 2000. Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 Alternative contact: Navjeet Mann. 5EQ. Date of Appointment: 25 January 2016. Further information Mark Adam Beaumont, Director (2475752) about this case is available from Scott Gavin at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. Parmod Kumar , Director (2474192) UTDHOMES.CO.UK2475398 LIMITED (Company Number 07366025) Registered office: 141 Union Street, Oldham, OL1 1TE 2475321TUBULAR ACCESS SCAFFOLDS LIMITED Principal trading address: 377 High Street West, Glossop, Derbyshire (Company Number 06908818) At an EXTRAORDINARY GENERAL MEETING of the above named Registered office: HJS Recovery, 12-14 Carlton Place, Southampton company, duly convened and held at Bridgestones, 125/127 Union SO15 2EA Street, Oldham, OL1 1TE on 3 February 2016 the following resolutions Principal trading address: 13 Elmtree Drive, Bristol BS13 8LY were passed, resolution 1 as a special resolution and resolution 2 as At a general meeting of the Company, duly convened and held at HJS an ordinary resolution. Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 29 1) That the Company be wound up voluntarily January 2016, the following Resolutions were passed as a Special 2) That Jonathan Lord of Bridgestones, 125/127 Union Street, Resolution and an Ordinary Resolution respectively: Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the “That the Company be wound up voluntarily, Company for the purposes of such winding up. that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 Jonathan Lord (9041), Liquidator, Bridgestones, 125/127 Union Carlton Place, Southampton SO15 2EA be and are hereby appointed Street, Oldham, OL1 [email protected] 785 3700 Joint Liquidators of the Company for the purposes of such winding B Quinlan, Director (2475398) up, and that the Joint Liquidators be authorised to act jointly and severally in the liquidation.” WILLS2475250 ELECTRICAL LIMITED Date on which Resolutions were passed: Members: 29 January 2016 (Company Number 04031517 ) Creditors: 29 January 2016 Registered office: Sefton Works, Shed Street, Colne, BB8 8AH Liquidators’ details: Stephen Powell, IP number: 9561 and Gordon Principal trading address: Sefton Works, Shed Street, Colne, BB8 Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton Place, 8AH Southampton SO15 2EA. Alternative person to contact with enquiries At a General Meeting of the Company, duly convened, and held at about the case: Andy Barron, telephone number: 02380 234222, email Cowgill Holloway Business Recovery LLP, Regency House, 45-53 address: [email protected] Chorley New Road, Bolton, BL1 4QR on 20 January 2016 the Stephen Fleming, Director and Chairman (2475321) following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions respectively: “That the Company be wound up voluntarily, and that Jason Mark UIRTUTI2474226 LTD Elliott and Craig Johns, both of Cowgill Holloway Business Recovery (Company Number 08582902) LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP Registered office: 36 Chester Square, Ashton Under Lyne, OL6 7TW Nos 009496 and 013152) be and are hereby appointed Joint Principal trading address: 10th Floor, 3 Hardman Square, Liquidators of the Company for the purposes of such winding up and Spinningfields, Manchester, M3 3HF that the Joint Liquidators will act jointly and severally.” At a meeting of At a general meeting of the Company, duly convened and held at Kay creditors held on the same date the appointment of Jason Mark Elliott Johnson Gee, 201 Chapel Street, Manchester, Salford, M3 5EQ on 5 and Criag Johns of Cowgill Holloway Business Recovery LLP, February 2016, the following Resolutions were passed as a Special Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR and Resolution and Ordinary Resolutions respectively: Matthew Dunham (IP No: 008376) of Smith & Williamson LLP, Vantage Point, Hardman Street, Spinngfields, Manchester, M3 3HF. For further details contact: Amanda Hamlin on tel: 0161 827 1200 or email: [email protected] James Anthony O’Brien, Director (2475250)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2475399WORLD SHOP SOUTHAMPTON LTD In2474259 the Boston County Court (Company Number 06613864) No 78 of 2015 Registered office: 210-214 Shirley Road, Southampton, SO15 3FL CALCOM INTERNATIONAL LIMITED Principal trading address: 210-214 Shirley Road, Southampton, SO15 (Company Number 04294996) 3FL Previous Name of Company: Dallas Developments Limited At a General Meeting of the above-named Company, duly convened, Registered office: 105 St. Peter's Street, St. Albans, Herts, AL1 3EJ and held at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Principal trading address: C/0 Philip Ross Accountants Ltd, 2A SO53 3TZ on 4 February 2016 the following resolutions were passed, Knowle Street, Mablethorpe, Lincolnshire, LN12 2BG No 1 as a special resolution and No 2 as an ordinary resolution:- In accordance with Rule 4.106A Michaela Hall of Kingston Smith & 1. “That the Company be wound up voluntarily” and Partners LLP, 105 St. Peter's Street, St. Albans, Herts, AL1 3EJ, IP 2. “That Alexander Kinninmonth and David Smithson, Licensed Number 9081 give notice that she was appointed Liquidator of the Insolvency Practitioners, be appointed Joint Liquidators of the Company on 21 January 2016. company, and that they act jointly and severally“. Creditors of the Company are required on or before 15 April 2016 to Name of Chairman: Roy Elie send in their full names, their addresses and descriptions, full Name of office holder 1: Alexander Kinninmonth particulars of their debts or claims and the names and addresses of Office holder 1 IP number: 9019 their solicitors (if any) to the Liquidator, and if so required by notice in Name of office holder 2: David Smithson writing, to prove their debts or claims at such time and place as shall Office holder 2 IP number: 9317 be specified in such notice, or in default shall be excluded from the Postal address of office holder(s): RSM, Highfield Court, Tollgate, benefit of any distribution. Chandlers Ford, Eastleigh, Hampshire SO53 3TZ The Liquidator does not propose to summon a meeting of creditors Office holder’s telephone no: +44 (0) 2380 646 464 under section 141 of the Insolvency Act 1986. The Liquidator shall Alternative contact for enquiries on proceedings: Matthew Vanderman summon such a meeting if he is requested, in accordance with the Tel: 023 8064 6420 Email: [email protected] rules, to do so by one-tenth, in value, of the company's creditors. Capacity of office holder(s): Joint Liquidators Office Holder Details: Michaela Joy Hall (IP number 9081) of Kingston Date of appointment: 4 February 2016 (2475399) Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ. Date of Appointment: 21 January 2016. Further information about this case is available from Jyoti Shah at the offices of Kingston 2474959ZEN PRINT FINISHERS LIMITED Smith & Partners LLP on 01727 896 015 or at (Company Number 08997537) [email protected]. Registered office: 10-12 Mulberry Green, Old Harlow, Essex CM17 Michaela Joy Hall , Liquidator (2474259) 0ET Principal trading address: Unit 24-25 South Road, Harlow, Essex CM20 2AR In2475382 the Birmingham District Registry At a General Meeting of the members of the above named company, No 6550 of 2015 duly convened and held at Recovery House, Hainault Business Park, WHITE SPACE COMMUNICATIONS LIMITED 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 14 January 2016 the (Company Number 04065399) following resolutions were duly passed; No 1 as a special resolution Trading Name: Whitespace and No 2 as an ordinary resolution:- Registered office: Alma Park, Woodway Lane, Claybrooke Parva, 1. That the Company be wound-up voluntarily. Lutterworth, Leicestershire, LE17 5FB 2. That Alan J Clark of Carter Clark, Recovery House, Hainault Principal trading address: St Christophers House, Ridge Road, Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. Letchworth Garden City, Hertfordshire, SG6 1PT 8760) be and he is hereby appointed Liquidator for the purposes of Notice is hereby given, pursuant to Rule 4.106A(2) of the the voluntary winding-up. INSOLVENCY RULES 1986 (as amended), that Joint Liquidators have Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, been appointed to the Company by the Court. Recovery House, Hainault Business Park, 15-17 Roebuck Road, Martin Richard Buttriss (IP number 9291) and Richard Frank Simms (IP Ilford, Essex IG6 3TU. Date of Appointment: 14 January 2016. Further number 9252) of F A Simms & Partners Limited, Alma Park, Woodway information about this case is available from Sunney Sagoo at the Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB offices of Carter Clark on 020 8559 5089. Date of appointment of Liquidators: 27 January 2016 Jade Bowler , Director (2474959) Contact information for Liquidators: Charlene Haycock, email: [email protected]; Tel: 01455 555 444 (2475382)

Liquidation by the Court FINAL MEETINGS

APPOINTMENT OF LIQUIDATORS In2475378 the Swindon County Court No 158 of 2014 In2475435 the Birmingham District Registry BRIGHT GROUNDWORKS LIMITED No 6541 of 2015 (Company Number 07401197) ABRAXA STAFF LIMITED Registered office: Bank House, 2-4 Wood Street, Swindon SN1 4AB (Company Number 06815894) Principal Trading Address: Unit 3, Butts Business Centre, Swindon Registered office: Alma Park, Woodway Lane, Claybrooke Parva, SN4 0PP Lutterworth, Leicestershire, LE17 5FB Julie Anne Palmer (IP No 008835) of Begbies Traynor (Central) LLP, Principal trading address: 7th Floor, Coventry Point, Market Way, 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF was Coventry, CV1 1EA appointed as Liquidator of the Company on 3 December 2014. Notice is hereby given, pursuant to Rule 4.106A(2) of the Pursuant to Section 146 of the Insolvency Act 1986 (the Act) the INSOLVENCY RULES 1986 (as amended), that Joint Liquidators have Liquidator hereby calls, a final meeting of the creditors of the above been appointed to the Company by the Court. named Company to be held at 65 St Edmunds Church Street, Richard Frank Simms (IP number 9252) and Martin Richard Buttriss (IP Salisbury, Wiltshire SP1 1EF on 22 April 2016 at 10.30 am, for the number 9291) of F A Simms & Partners Limited, Alma Park, Woodway purpose of receiving the Liquidator’s report of the winding up and Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB determining whether the Liquidator should have her release under Date of appointment of Liquidators: 27 January 2016 Section 174 of the Act. Contact information for Liquidators: Charlene Haycock, email: A creditor entitled to attend and vote is entitled to appoint a proxy to [email protected]; Tel: 01455 555 444 (2475435) attend and vote instead of him and such proxy need not also be a creditor.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 49 COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge In2475432 the Romford County Court their proofs of debt (unless previously submitted) and unless they are No 532 of 2012 attending in person, proxies at the offices of Begbies Traynor (Central) IDEAL RESIDENTIALS LIMITED LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF no (Company Number 04378133) later than 12.00 noon on the business day before the meeting. Please Previous Name of Company: Ideal Property Lettings Limited note that the liquidator and her staff will not accept receipt of Registered office: Herschel House, 58 Herschel Street, Slough, SL1 completed proxy forms by email. Submission of proxy forms by email 1PG, Former Registered Office: 164-166 High Road, Ilford, Essex, IG1 will lead to the proxy being held invalid and the vote not cast. 1LL Any person who requires further information may contact the Principal trading address: 88 Ley Street, Ilford, Essex, IG1 4BX Liquidator by telephone on 01722 435190. Alternatively enquiries can Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final be made to Neil Allen by e-mail at [email protected] or Meeting of Creditors of the above named company will be held at by telephone on 01722 435194. Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on J A Palmer, Liquidator 19 April 2016 at 11.00 am for the purpose of receiving an account 04 February 2016 (2475378) showing the manner in which the winding-up has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator on the conduct of the 2474618In the High Court of Justice, Chancery Division administration of the Company. A creditor entitled to vote at the Companies Court No 4948 of 2012 above meeting may appoint a proxy holder to attend and vote instead CAMELOT SERVICES LIMITED of him. A proxy holder need not be a Member or Creditor of the (Company Number 06307457) Company. Proxies to be used at the Meeting must be lodged with the Registered office: 3 Hardman Street, Manchester M3 3AT Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Principal trading address: Beacon Buildings, Leighswood Road, Berkshire SL1 1PG no later than 12.00 noon on the day before the Walsall, West Midlands WS9 8AA Meeting. NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Insolvency Act, 1986, that a General Meeting of Creditors of the Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 above named company will be held at the offices of BDO LLP, 3 1PG, telephone 01753 551 111 email [email protected] was Hardman Street, Manchester, M3 3AT on 6 April 2016 at 10.15 am, appointed liquidator on 18 December 2012. requested by Kerry Bailey for the purpose of having an account laid Daniel Salmon of this office may be contacted on 01753 551111 or before the meeting showing the manner in which the winding-up has alternatively via email to [email protected] in relation to any been conducted and the property of the Company disposed of and of queries with regard to the conduct of the liquidation. hearing any explanation that may be given by the Liquidators. E H Green, Liquidator Proxies must be submitted by 12 noon on 5 April 2016 in order to be 3 February 2016 (2475432) entitled to vote at the meeting. Office Holder Details: Kerry Franchina Bailey (IP number 8780) of BDO LLP, 3 Hardman Street, Manchester M3 3AT, James Money (IP In2475425 the High Court of Justice number 8999) of BDO LLP, 55 Baker Street, London W1U 7EU and No 6758 of 2010 Edward Terence Kerr (IP number 9021) of BDO LLP, Pannell House, MINOTAUR DEVELOPMENTS LIMITED 159 Charles Street, Leicester LE1 1LD. Date of Appointment: 9 April (Company Number 04553599) 2013 and 28 May 2014. Further information about this case is Registered office: 284 Clifton Drive South, Lytham St Annes, available from the offices of BDO LLP at [email protected] Lancashire FY8 1LH quoting KB/JM/ETK/AJH/CXS/JWE/DFR/MHA/VS/CB-00231840. Principal trading address: Unit 36, 88-90 Hatton Garden, London Kerry Franchina Bailey , James Money and Edward Terence Kerr , EC1N 8PN Joint Liquidators Notice is hereby given pursuant to Section 146 of the Insolvency Act 8 February 2016 (2474618) 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 26 ELITE2475427 JOINERY (SWINDON) LTD April 2016 at 10.00 am for the purpose of having an account laid (Company Number 07000609) before them and to receive the report of the Liquidator showing how Registered office: Myers Clark, Egale 1, 80 St Albans Road, Watford, the winding up of the Company has been conducted and its property WD17 1DL disposed of and determining whether the Liquidator should obtain his Principal Trading Address: Unit 3 Westmead Industrial Estate, release under Section 174 of the Insolvency Act 1986. Proxies to be Westmead, Swindon, Wiltshire, SN5 7YT used for the meeting must be lodged with the Liquidator at 284 Clifton Notice is hereby given, pursuant to Section 146 of the Insolvency Act Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 1986, that the final meeting of the creditors of the above named noon on the business day before the meeting (together with a Company will be held at Egale 1, 80 St Albans Road, Watford, WD17 completed Proof of Debt if you have not already lodged one). 1DL on 31 March 2016 at 11.00 am, for the purpose of having an Further details contact: Mrs Alleyne Tel: 01253 712231 account laid before it showing how the winding up has been J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s conducted and the property of the Company disposed of, and also Appointment: 13 February 2013 determining whether the Joint Liquidators should be grated their 2 February 2016 (2475425) release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a REGAL2475377 LOGISTICS LIMITED creditor. Proxy forms must be returned to the offices of Myers Clark, (Company Number 03613981) Egale 1, 80 St Albans Road, Watford, WD17 1DL no later than 12.00 Previous Name of Company: ALASKAN TECHNOLOGIES LIMITED noon on the business day before the meeting. Registered office: Unit 8, The Gateway Centre, Cressex Business Date of Appointment: 12 August 2013. Office Holder details: J P Shaw Park, Coronation Road, High Wycombe HP12 3SU (IP No. 6084) and Michael Goldstein (IP No 12532) both of Myers NOTICE IS HEREBY GIVEN pursuant to Rule 4.106 of the Clark, Egale 1, 80 St Albans Road, Watford, WD17 1DL. INSOLVENCY RULES 1986 that on 29 January 2016, I, Surjit Kumar For further details contact: Olivia Potts, Email: Singla FCA FABRP of Singla & Co., Fifth Floor, Hamilton House, 1 [email protected]. Tel: 01923 224411 Temple Avenue, London EC4Y 0HA, was appointed Liquidator of the J P Shaw, Joint Liquidator above-named company by the members and creditors. 04 February 2016 (2475427) All Creditors of the above named Company are required on or before 11 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mr. S K Singla (IP No. 2521), of Singla & Co., Fifth Floor, Hamilton House, 1 Temple Avenue, London EC4Y 0HA, telephone number 020 7353 6922, and, if so required by notice in writing from

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES the said liquidator, by their solicitors or personally, to come in and I, James Bernard Stephen (IP No 9273), of BDO LLP, 4 Atlantic Quay, prove their said debts or claims at such time and place as shall be 70 York Street, Glasgow, G2 8JX, hereby give notice that my partner, specified in such notice, or in default thereof they will be excluded David J Hill (IP No 6161) and I were appointed Joint Interim from the benefit of any distribution made before such debts are Liquidators of Dumbarton Car Repair Limited on 12 January 2016, by proved. Interlocutor of the Sheriff at Dumbarton Sheriff Court. Notice is hereby S K Singla, Liquidator given pursuant to Section 138 OF THE INSOLVENCY ACT 1986 that 2 February 2016 (2475377) the first meeting of creditors of the above Company will be held within 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, on 23 February 2016, at 12.00 noon for the purpose of choosing a Liquidator and 2475380In the Liverpool District Registry determining whether to establish a Liquidation Committee. A No 2434 of 2007 resolution at the meeting will be passed if a majority in value of those THE ALTERA CONSULTANCY LIMITED voting have voted in favour of it. A creditor will be entitled to vote at (Company Number 04730487) the meeting only if a claim has been lodged with us at the meeting or Registered office: Leonard Curtis House, Elms Square, Bury New before the meeting at our office and it has been accepted for voting Road, Whitefield, M45 7TA purposes in whole or in part. For the purpose of formulating claims, Principal Trading Address: 14 Milkstone Road, Rochdale, OL11 1ED creditors should note that the date of commencement of the Notice is hereby given, pursuant to Section 146 of the Insolvency Act Liquidation is 12 October 2015. Proxies may also be lodged with us at 1986, that the final meeting of the creditors of the above-named the meeting or before the meeting at our office. Company will be held at Leonard Curtis, Leonard Curtis House, Elms Further details contact: John Baker, Tel: 01412 483 761, E-mail: Square, Bury New Road, Whitefield, M45 7TA on 22 March 2016 at [email protected]. 10.00 am, for the purpose of having an account laid before it showing James Bernard Stephen, Joint Interim Liquidator how the winding-up has been conducted and the property of the 04 February 2016 (2475760) Company disposed of, and also determining whether the Liquidator should be granted his release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to OONS2475767 LIMITED attend and vote instead of him and such proxy need not also be a In Liquidation creditor. Proxy forms must be returned to the offices of Leonard Company Number: SC350031 Curtis, Leonard Curtis House, Elms Square, Bury New Road, Registered office: 11 Dudhope Terrace, Dundee, Tayside DD3 6TS Whitefield, M45 7TA no later than 12.00 noon on the business day Principal trading address: North Street, St Andrews KY16 9AG before the meeting. Other Registered or Trading Name: Ogstons North Street Ltd Date of Appointment: 4 July 2008. Notice is hereby given, pursuant to Rule 4.19 of the INSOLVENCY Office Holder details: J M Titley (IP No: 8617), of Leonard Curtis, (SCOTLAND) RULES 1986, that on 4 February 2016, I, Eileen Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 Blackburn, French Duncan LLP, 56 Palmerston Place, Edinburgh 7TA EH12 5AY, was appointed Liquidator of Oons Limited by resolution of Further details contact: Michelle Laffan, Email: a Meeting of Creditors pursuant to Section 138(4) of the [email protected], Tel: 0161 413 0930. INSOLVENCY ACT 1986. J M Titley, Liquidator A liquidation committee has not been established. I do not intend to 04 February 2016 (2475380) summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of section 142(3) of the Insolvency Act MEETINGS OF CREDITORS 1986. All creditors who have not already done so are required to lodge their DOWNSHORE2475769 LIMITED claims with me. Company Number: SC285365 Eileen Blackburn (Office Holder Number 8605), Liquidator, French Registered office: 91 Alexander Street, Airdrie ML6 0BD Duncan LLP Principal trading address: 91 Alexander Street, Airdrie ML6 0BD Further contact details: Sonya Stevenson on telephone number 0131 I, James Bernard Stephen (IP No 9273) of BDO LLP, 4 Atlantic Quay, 243 0178 or email [email protected] 70 York Street, Glasgow, G2 8JX hereby give notice that my partner, 4 February 2016 (2475767) David J Hill (IP No 6161) and I were appointed Joint Interim Liquidators of Downshore Limited on 12 January 2016, by Interlocutor of the Sheriff at Glasgow Sheriff Court. Notice is hereby given NOTICES TO CREDITORS pursuant to Section 138 OF THE INSOLVENCY ACT 1986 that the first meeting of creditors of the above Company will be held within 4 In2475424 the High Court of Justice, Chancery Division Atlantic Quay, 70 York Street, Glasgow, G2 8JX, on 23 February Companies CourtNo 574 of 2015 2016, at 11.00 am for the purpose of choosing a Liquidator and of STAFFORDSHIRE GLASS LIMITED determining whether to establish a Liquidation Committee. A (Company Number 07207324) resolution at the meeting will be passed if a majority in value of those Registered office: 7 Jasmine Crescent, Newchapel, Staffordshire ST7 voting have voted in favour of it. A creditor will be entitled to vote at 4GZ the meeting only if a claim has been lodged with us at the meeting or Principal trading address: 7 Jasmine Crescent, Newchapel, before the meeting at our office and it has been accepted for voting Staffordshire ST7 4GZ purposes in whole or in part. For the purpose of formulating claims, Notice is hereby given that creditors of the Company are required on creditors should note that the date of the commencement of the or before 4 March 2016 to prove their debts by sending their full Liquidation is 14 October 2015. Proxies may also be lodged with us at names and addresses, particulars of their debts or claims, and the the meeting or before the meeting at our office. names and addresses of their solicitors (if any), to the Joint Further details contact: John Baker, Tel: 01412 483 761, E-mail: Liquidators at Mazars LLP, Tower Bridge House, St Katharine’s Way, [email protected]. London E1W 1DD. James Bernard Stephen, Joint Interim Liquidator If so required by notice in writing from the Joint Liquidators, creditors 04 February 2016 (2475769) must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any DUMBARTON2475760 CAR REPAIR LTD distribution made before their debts are proved. Company Number: SC401142 Office Holder details: Nigel Heath Sinclair (IP No. 009030) and Martin Registered office: Site 4 Lomond Industrial Estate, Alexandria G83 Dominic Pickard (IP No. 006833) both of Mazars LLP, Tower Bridge 0TL House, St Katharine’s Way, London E1W 1DD. Date of Appointment: Principal trading address: Site 4 Lomond Industrial Estate, Alexandria 20 April 2015. G83 0TL Further details contact: Caroline Wood, Tel: 0207 063 4317. Nigel Heath Sinclair and Martin Dominic Pickard, Joint Liquidators

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 51 COMPANIES

05 February 2016 (2475424) A . Davidson-Smith, Officer of Revenue & Customs, HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh PETITIONS TO WIND-UP for Petitioner Reference: 623/1074011 NAS (2475761) 2475385In the High Court of Justice Bristol District RegistryNo 008 of 2016 In the Matter of A PRODUCTIONS CORPORATION LIMITED 2475771HIGHLAND BATHROOMS LIMITED (Company Number 08910058) Company Number: SC371138 and in the Matter of the INSOLVENCY ACT 1986 On 27 January 2016, a petition was presented to Inverness Sheriff A Petition to wind up the above-named company of Registered Court by the Advocate General for Scotland for and on behalf of the Number 08910058, Office 230 Spinningfields, 3 Hardmand Square, Commissioners for Her Majesty’s Revenue and Customs craving the Manchester M3 3EB, presented on 12 January 2016 by INTERLINK Court inter alia to order that Highland Bathrooms Limited, 18 EXPRESS PARCELS LIMITED of 15th Floor Castlemead, Lower Slackbuie Way, Inverness, IV2 6AT (registered office) (company Castle Street, Bristol BS1 3AG, claiming to be a creditor of the registration number SC371138) be wound up by the Court and to Company, will be heard at Bristol District Registry at Bristol Civil appoint a liquidator. All parties claiming an interest must lodge Justice Centre, 2 Redcliffe Street, Bristol BS1 6GR, on 10 March Answers with Inverness Sheriff Court, The Castle, Inverness within 8 2016, at 10.00 am (or as soon thereafter as the petition can be heard). days of intimation, service and advertisement. Any person intending to appear on the hearing of the petition (whether J . Noonan to support or oppose it) must give notice of intention to do so to the Officer of Revenue & Customs petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 HM Revenue & Customs hours on 3 March 2016. Debt Management & Banking 4 February 2016 (2475385) Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner COMMERCIAL2475762 VEHICLE SERVICES 24 LIMITED Reference: 623/1074751 IDB (2475771) Company Number: SC400575 On 26 January 2016, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the KKMJ2475770 (UK) LLP Commissioners for Her Majesty’s Revenue and Customs craving the Company Number: SC301467 Court inter alia to order that Commercial Vehicle Services 24 Limited, On 29 January 2016, a petition was presented to Glasgow Sheriff 272 Bath Street, Glasgow, G2 4JR (registered office) (company Court by the Advocate General for Scotland for and on behalf of the registration number SC400575) be wound up by the Court and to Commissioners for Her Majesty’s Revenue and Customs craving the appoint a liquidator. All parties claiming an interest must lodge Court inter alia to order that KKMJ (UK) LLP, 2 Fitzroy Place, Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within Sauchiehall Street, Glasgow, G3 7RH (reg office) (co reg SC301467) 8 days of intimation, service and advertisement. be wound up by the Court and to appoint a liquidator. All parties S . Tait, Officer of Revenue & Customs, HM Revenue & Customs, claiming an interest must lodge Answers with Glasgow Sheriff Court, Debt Management & Banking, Enforcement & Insolvency, 20 1 Carlton Place, Glasgow, G5 9DA within 8 days of intimation, service Haymarket Yards, Edinburgh and advertisement. for Petitioner M . Hare, Officer of Revenue & Customs Reference: 623/1069311 IDB (2475762) HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner DALMATION2475765 DIVA LIMITED Reference: 623/1054974 NAS (2475770) Company Number: SC401615 On 28 January 2016, a petition was presented to Kilmarnock Sheriff Court by the Advocate General for Scotland for and on behalf of the LOCHFERN2475772 LIMITED Commissioners for Her Majesty’s Revenue and Customs craving the Company Number: SC411255 Court inter alia to order that Dalmation Diva Limited, 86 – 99 Portland NOTICE is hereby given that on 20 January 2016, a petition was Street, Kilmarnock, Ayrshire, KA3 1AA (registered office) (company presented to the Office of Court, Court of Session, 2 Parliament registration number SC401615) be wound up by the Court and to Square, Edinburgh, EH1 1RQ by E.ON Energy Solutions Limited, appoint a liquidator. All parties claiming an interest must lodge Legal Team Floor 8 Trinity House 2 Burton Street NOTTINGHAM NG1 Answers with Kilmarnock Sheriff Court, St Marnock Street, 4BX for inter alia an order under the Insolvency Act 1986 to wind up Kilmarnock within 8 days of intimation, service and advertisement. LOCHFERN LIMITED previously having their registered office at 126 K . Henderson Elliot Street, Glasgow, G3 8EX and now having their registered office Officer of Revenue & Customs at Centrum Building, 38 Queen Street, Glasgow, G1 3DX (company HM Revenue & Customs number SC411255) and to appoint an interim liquidator; in which Debt Management & Banking petition the Lord by interlocutor dated 22 January 2016 ordained all Enforcement & Insolvency parties interested to lodge Answers in the hands of the Office of 20 Haymarket Yards, Edinburgh Court, Court of Session, 2 Parliament Square, Edinburgh, EH1 1RQ for Petitioner within eight days after intimation and advertisement; all of which Reference: 623/1075263 IDB (2475765) notice is hereby given. Alan Turner Munro, TLT LLP, 140 West George Street, Glasgow, G2 2HG, Agent for the Petitioners. (2475772) G2475761 A SERVICES SCOTLAND LIMITED Company Number: SC431236 On 28 January 2016, a petition was presented to Edinburgh Sheriff 2475759MAXIMUM POTENTIAL LIMITED Court by the Advocate General for Scotland for and on behalf of the Company Number: SC394318 Commissioners for Her Majesty’s Revenue and Customs craving the Notice is hereby given that on 2 February 2016 a petition was Court inter alia to order that G A Services Scotland Limited, 54 presented to the Sheriff at Kilmarnock by Maximum Potential Limited Elphinstone Road, Tranent, East Lothian, EH33 2HH (reg office) (co (Company Number SC394318), having its Registered Office at 3 reg SC431236) be wound up by the Court and to appoint a liquidator. Maimhor Road, Seamill, West Kilbride, Ayrshire, KA23 9EE (“the All parties claiming an interest must lodge Answers with Edinburgh Company”) craving the Court, inter alia, that the Company be wound Sheriff Court, 27 Chambers Street, Edinburgh, EH1 1LB within 8 days up by the Court and that an interim liquidator be appointed; in which of intimation, service and advertisement.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Petition the Sheriff at Kilmarnock by Interlocutor dated 2 February Any person intending to appear on the hearing of the petition (whether 2016 appointed all persons having an interest to lodge answers in the to support or oppose it) must give notice of intention to do so to the hands of the Sheriff Clerk at Kilmarnock within eight days after petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 intimation, advertisement or service; all of which notice is hereby hours on Friday 4 March 2016. given. The petitioner’s solicitor is Taylor Wessing LLP, 5 New Street Square, Carol J Boyd London EC4A 3TW (ref: Neil Smyth) Morisons LLP 4 February 2016 (2475666) 1 Exchange Crescent, Conference Square, Edinburgh EH3 8AN SOLICITOR FOR PETITIONER (2475759) In2475390 the County Court at Croydon No 0775 of 2015 2474978In the High Court of Justice (Chancery Division) In the Matter of SKYLINE CITY PROPERTIES LIMITED Companies Court No 354 of 2016 (Company Number 05047171) In the Matter of NPL ESTATES LTD. and in the Matter of the INSOLVENCY ACT 1986 (Company Number 03505485) A Petition to wind up the above-named Company of 9 Woodgate Principal trading address: Unknown Drive, Streatham Vale, London, SW16 5YP (principal trading address) and in the Matter of the INSOLVENCY ACT 1986 presented on 18 December 2015 by HAYS SPECIALIST A Petition to wind up the above-named Company, Registration RECRUITMENT, of 40-44 Coombe Road, New Malden, Surrey, KT3 Number 03505485, of ,c/o Addleshaw Booth, 100 Barbirolli Square, 4QR, claiming to be a Creditor of the Company, will be heard at Manchester, M2 3AB, presented on 21 January 2016 by the County Court at Croydon, The Law Courts, Altyre Road, Croydon, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Surrey, CR9 5AB, on 23 February 2016, at 1000 hours (or as soon West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be thereafter as the Petition can be heard). Creditors of the Company, will be heard at the High Court, Royal ANY person intending to appear at the hearing of the Petition Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on (whether to support or oppose it) must give notice of intention to do 7 March 2016 at 1030 hours (or as soon thereafter as the Petition can so to the petitioner or his/it’s solicitor in accordance with Rule 4.16 by be heard). 16:00 on the 19 February 2016 Any persons intending to appear on the hearing of the Petition Solicitor’s name: Shoosmiths LLP, Apex Plaza, Forbury Road, (whether to support or oppose it) must give notice of intention to do Reading, Berkshire RG1 1SH, Tel 03700 868800, Fax 03700 868801, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 e-mail [email protected] (Ref KTA/M-00446498.) by 1600 hours on 4 March 2016 . 5 February 2016 (2475390) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1255944/U.) In2475391 the HIGH COURT OF JUSTICE CHANCERY DIVISION 9 February 2016 (2474978) BIRMINGHAM DISTRICT REGISTRYNo 6533 of 2015 In the Matter of WALDEN CLEANING SERVICES LIMITED (Company Number 05039550) In2474979 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 440 of 2016 A Petition to wind-up the above-named company of 22A Burton In the Matter of PEYTON & BYRNE LIMITED Street, Melton Mowbray, Leicestershire LE13 1AF (Company Number 05325242) Presented on 2 November 2015 by ALISDAIR JAMES FINDLAY of Principal trading address: Sunley Tower, The National Gallery, Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, Trafalgar Square, London, WC2N 5DN will be heard at Birmingham District Registry, Priory Courts, 33 Bull and in the Matter of the INSOLVENCY ACT 1986 Street, Birmingham, West Midlands B4 6DS A Petition to wind up the above-named Company, Registration Date: 7 March 2016 Number 05325242, of ,44 Wellington Street, London, WC2E 7BD, Time: 10:00 am presented on 26 January 2016 by the COMMISSIONERS FOR HM (or as soon thereafter as the Petition can be heard) REVENUE AND CUSTOMS, of South West Wing, Bush House, Any person intending to appear on the hearing of the Petition Strand, London, WC2B 4RD,, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the High Court, Royal Courts of Justice, 7 so to the Petitioner and/or his Solicitor in accordance with Rule 4.16 Rolls Building, Fetter Lane, London, EC4A 1NL on 14 March 2016 at by 1600 hours on 4 March 2016. 1030 hours (or as soon thereafter as the Petition can be heard). The Petitioner’s Solicitor is HCB Solicitors, 679 Warwick Road, Any persons intending to appear on the hearing of the Petition Solihull, B91 3DA, Tel: 0121 705 2255, Fax: 0121 703 2638, Ref: (whether to support or oppose it) must give notice of intention to do MN/LM/F052490090 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 4 February 2016 (2475391) by 1600 hours on 11 March 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, In2475388 the High Court of Justice London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1367281/W.) Bristol District RegistryNo 0019 of 2016 9 February 2016 (2474979) In the Matter of WHOLESALE STORE LIMITED (Company Number 09035999) and in the Matter of the INSOLVENCY ACT 1986 In2475666 the High Court of Justice (Chancery Division) A Petition to wind up the above-named company of Registered Companies CourtNo 000384 of 2016 Number 09035999, Smithfield Building, Tib Street, Manchester M4 In the Matter of RANIER LIMITED 1LA, presented on 18 January 2016 by INTERLINK EXPRESS (Company Number 03015021) PARCELS LIMITED of 15th Floor Castlemead, Lower Castle Street, and in the Matter of the INSOLVENCY ACT 1986 Bristol BS1 3AG, claiming to be a creditor of the Company, will be CR-2016-000384 heard at Bristol District Registry at Bristol Civil Justice Centre, 2 A Petition to wind up the above-named company of Greenhouse Park Redcliffe Street, Bristol BS1 6GR, on 17 March 2016, at 10.00 am (or Innovation Centre, Newmarket Road, Teversham, Cambridge CB5 as soon thereafter as the petition can be heard). 8AA, presented on 22 January 2016 by DR GEOFFREY THOMAS Any person intending to appear on the hearing of the petition (whether ANDREWS, MICHAEL GEOFFREY LEWIS AND PETER BENJAMIN to support or oppose it) must give notice of intention to do so to the WOLFERS, in their capacity as directors of the company, will be petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 heard at The High Court of Justice, Chancery Division, Companies hours on 10 March 2016. Court, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, on 7 March 4 February 2016 (2475388) 2016, at 10.30 am (or as soon thereafter as the petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 53 COMPANIES

WINDING-UP ORDERS In the Birmingham District Registry No 6549 of 2015 BAKES2475387 AND LORD LTD Date of Filing Petition: 17 November 2015 (Company Number 01035859) Date of Winding-up Order: 27 January 2016 Registered office: Bakes & Lord Ltd, Woodhead House, 529 Beacon K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: Road, BRADFORD, BD6 3NB 020 7637 1110 In the Birmingham District Registry Capacity of office holder(s): Liquidator No 6532 of 2015 27 January 2016 (2475433) Date of Filing Petition: 29 October 2015 Date of Winding-up Order: 28 January 2016 J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: JEG2475428 INSTALLATIONS LIMITED 0113 200 6000 (Company Number 08915891) Capacity of office holder(s): Liquidator Registered office: 4 Lansdowne Terrace, Gosforth, NEWCASTLE 28 January 2016 (2475387) UPON TYNE, NE3 1HN In the High Court Of Justice No 009562 of 2015 2475389CLUB COMFI LEISURE LIMITED Date of Filing Petition: 15 December 2015 Trading Name: Club Comfi Date of Winding-up Order: 1 February 2016 Previous Name of Company: None known D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Registered office: c/o Everett King, 4 Kings Court, Little King Street, 8QH, telephone: 0191 260 4600, email: BRISTOL, BS1 4HW [email protected] In the Bristol District Registry Capacity of office holder(s): Liquidator No 516 of 2015 1 February 2016 (2475428) Date of Filing Petition: 13 November 2015 Date of Winding-up Order: 21 January 2016 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, MARSHMAN2475594 KING LTD telephone: 0117 9279515, email: [email protected] (Company Number 06402715) Capacity of office holder(s): Liquidator Registered office: 20 Mills Building, Plumptre Street, NOTTINGHAM, 21 January 2016 (2475389) NG1 1JL In the High Court Of Justice No 009442 of 2015 CONSUMER2475430 CLAIMS MANAGEMENT LIMITED Date of Filing Petition: 9 December 2015 (Company Number 07131192) Date of Winding-up Order: 25 January 2016 Registered office: Atria, Spa Road, BOLTON, BL1 4AG A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: In the High Court Of Justice 0115 852 5000, email: [email protected] No 009518 of 2015 Capacity of office holder(s): Liquidator Date of Filing Petition: 14 December 2015 25 January 2016 (2475594) Date of Winding-up Order: 1 February 2016 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: 0161 234 8500 MPL2475383 ENGINEERING CONSULTANCY LIMITED Capacity of office holder(s): Liquidator (Company Number 0793124) 1 February 2016 (2475430) Registered office: 22 Whitworth Terrace, SPENNYMOOR, DL16 7LD In the High Court Of Justice No 009609 of 2015 ER2475434 (UK) LTD Date of Filing Petition: 17 December 2015 (Company Number 08623387) Date of Winding-up Order: 1 February 2016 Registered office: Unit 4, Oxclose Lane, Mansfield Woodhouse, D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 MANSFIELD, NG19 8DF 8QH, telephone: 0191 260 4600, email: In the Birmingham District Registry [email protected] No 6521 of 2015 Capacity of office holder(s): Liquidator Date of Filing Petition: 26 October 2015 1 February 2016 (2475383) Date of Winding-up Order: 28 January 2016 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] PRESS2475431 SALES INTERNATIONAL LIMITED Capacity of office holder(s): Liquidator (Company Number 07265464) 28 January 2016 (2475434) Registered office: Peter Rushton Ltd, Albion Street, WILLENHALL, WV13 1NN In the Birmingham District Registry GRAINGER2475386 PARK DEVELOPMENTS LTD No 6571 of 2015 (Company Number 08201916) Date of Filing Petition: 27 November 2015 Registered office: 137 Weldon Crescent, NEWCASTLE UPON TYNE, Date of Winding-up Order: 27 January 2016 NE7 7JD S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 In the Birmingham District Registry 3ZA, telephone: 029 2038 1300, email: No 6520 of 2015 [email protected] Date of Filing Petition: 26 October 2015 Capacity of office holder(s): Official Receiver Date of Winding-up Order: 28 January 2016 27 January 2016 (2475431) Date of Resolution for Voluntary Winding-up: 28 January 2016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: RIVERPOST2475376 LIMITED [email protected] (Company Number 07704412) Capacity of office holder(s): Liquidator Registered office: 13 The Green, SOUTHALL, UB2 4AH 28 January 2016 (2475386) In the High Court Of Justice No 009062 of 2015 Date of Filing Petition: 20 November 2015 HEAT2475433 & COOL LIMITED Date of Winding-up Order: 25 January 2016 (Company Number 06659490) K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: Registered office: 31 Kimber Road, LONDON, SW18 4NR 020 7637 1110

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Capacity of office holder(s): Liquidator Registered Number: IPO10378R 25 January 2016 (2475376) Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ Office Holder Number: 8711. 2475379ROSHAN FROZEN FOODS LIMITED Date of Appointment: 4 February 2016 (Company Number 04321633) By whom Appointed: Members Registered office: Razan Frozen Food Ltd, 56-60 Wharf Road, Further information about this case is available from Marina Bray at Tyseley, BIRMINGHAM, B11 2EB the offices of MB Insolvency at [email protected]. (2474168) In the Birmingham District Registry No 6535 of 2015 Date of Filing Petition: 5 November 2015 Company2475739 Number: SC125088 Date of Winding-up Order: 28 January 2016 Name of Company: BUYMICRO LIMITED Date of Resolution for Voluntary Winding-up: 28 January 2016 Nature of Business: Property investment and development G O'HareNorthampton County Court, Guildhall Road, Northampton, Type of Liquidation: Members NN1 1DN, telephone: 0121 698 4000 Registered office: 30 Fairlie Avenue, Kilmarnock, Ayrshire KA1 1UA Capacity of office holder(s): Liquidator Principal trading address: 30 Fairlie Avenue, Kilmarnock, Ayrshire KA1 28 January 2016 (2475379) 1UA Blair Carnegie Nimmo, of KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG and Gerard Anthony Friar, of SIGN2475423 MAINTENANCE LIMITED KPMG Restructuring, 191 West George Street, Glasgow G2 2LJ (Company Number 06860595) Office Holder Numbers: 8208 and 8982. Registered office: Unit 5, Swannington Road, Cottage Lane Industrial Further details contact: Lianne Fraser, Email: Estate, Broughton Astley, LEICESTER, LE9 6TU [email protected] Tel: 0131 527 6620 In the High Court Of Justice Date of Appointment: 27 January 2016 No 009450 of 2015 By whom Appointed: Members (2475739) Date of Filing Petition: 9 December 2015 Date of Winding-up Order: 25 January 2016 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Company2475160 Number: 07031048 0115 852 5000, email: [email protected] Name of Company: CAPNIL FARMS LIMITED Capacity of office holder(s): Liquidator Nature of Business: Growing of cereals (except rice), leguminous 25 January 2016 (2475423) crops Type of Liquidation: Members Registered office: Minerva House, 5 Montague Close, London SE1 SIGNAL2475426 BOX HOTEL LIMITED 9BB (Company Number 09312024) Principal trading address: Minerva House, 5 Montague Close, London Registered office: 3 Shotley Avenue, SUNDERLAND, SR5 1PS SE1 9BB In the High Court Of Justice David Birne,(IP No. 9034) and Abigail Jones,(IP No. 10290) both of No 009519 of 2015 Fisher Partners, 11-15 William Road, London, NW1 3ER. Date of Filing Petition: 14 December 2015 For further details contact: The Joint Liquidators, E-mail: Date of Winding-up Order: 1 February 2016 [email protected], Tel: 020 7874 7971. Alternative contact: Date of Resolution for Voluntary Winding-up: 1 February 2016 Harry Hawkins, Tel: 020 7874 7828. D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Date of Appointment: 26 January 2016 8QH, telephone: 0191 260 4600, email: By whom Appointed: Members (2475160) [email protected] Capacity of office holder(s): Liquidator 1 February 2016 (2475426) 2475161Company Number: 07776981 Name of Company: CHASE (BERKHAMSTED) LTD Nature of Business: Construction of domestic buildings Type of Liquidation: Members Members' voluntary liquidation Registered office: 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE APPOINTMENT OF LIQUIDATORS Principal trading address: 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE Company2475207 Number: 07216978 Graham Randall,(IP No. 9051) of Quantuma LLP, 5th Floor, One Name of Company: BALDWIN BUSINESS SOLUTIONS LTD Temple Quay, Temple Back East, Bristol, BS1 6DZ and Mark Roach, Nature of Business: Information technology consultancy activities (IP No. 9231) of Quantuma LLP, 5th Floor, One Temple Quay, Temple Type of Liquidation: Members Back East, Bristol, BS1 6DZ. Registered office: 14-30 City Business Centre, Hyde Street, For further details contact: The Joint Liquidators on tel: 0117 959 Winchester, Hampshire, SO23 7TA 5525. Alternative contact: Shaun Healey. Principal trading address: Griggs Cottage, Tower Hill, Horsham, West Date of Appointment: 04 February 2016 Sussex, RH13 0JT By whom Appointed: Members (2475161) James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. For further details contact: James Stephen Pretty, Email: Company2475158 Number: 04526681 [email protected] Tel: 02380 651441. Name of Company: CLASSMANOR NEW HOMES LIMITED Date of Appointment: 28 January 2016 Nature of Business: Property Developer By whom Appointed: Members (2475207) Type of Liquidation: Members Registered office: 1 London Road, Ipswich, Suffolk IP1 2HA Principal trading address: 1 London Road, Ipswich, Suffolk IP1 2HA 2474168Name of Company: BROMFORD CLUB LIMITED Steven Law,(IP No. 8727) and Nigel Millar,(IP No. 7896) both of RSM Nature of Business: Working Mens Club Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Type of Liquidation: Members' Voluntary Liquidation Edmunds, IP32 7FA. Registered office: 44-46 Harrison Road, Erdington, Birmingham, B24 Correspondence address & contact details of case manager: Louise 9AA Carman of RSM Restructuring Advisory LLP, Abbotsgate House, Principal trading address: 44-46 Harrison Road, Erdington, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA, Tel: 01284 772 Birmingham, B24 9AA 135. Contact telephone for Joint Liquidators: 01284 763311. Date of Appointment: 02 February 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 55 COMPANIES

By whom Appointed: Members (2475158) Company2475199 Number: 08505174 Name of Company: GABAE LTD Nature of Business: Legal and other consulting services 2475157Company Number: 08540388 Type of Liquidation: Members Name of Company: COMME LIMITED Registered office: Aston House, Cornwall Avenue, London, N3 1LF Nature of Business: Management consultancy activities other than Principal trading address: 37 Ferncroft Avenue, London, NW3 7PG Financial Management Avner Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Type of Liquidation: Members Stirling Way, Borehamwood, Hertfordshire WD6 2FX. Registered office: Unit 18, Elysium Gate, 126 New Kings Road, For further details contact: Avner Radomsky, Tel: 020 8343 3710. London, SW6 4LZ Alternative contact: Izbel Mengal. Principal trading address: 25 Ebony House, Buckfast Street, Bethnal Date of Appointment: 01 February 2016 Green, London, E2 6GL By whom Appointed: Members (2475199) James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. For further details contact: James Stephen Pretty, Email: Company2474269 Number: 06155279 [email protected] Tel: 02380 651441 Name of Company: GBC TESTING LIMITED Date of Appointment: 26 January 2016 Nature of Business: Signal Testing By whom Appointed: Members (2475157) Type of Liquidation: Members' Voluntary Liquidation Registered office: Hilldene, Cherry Lane, Great Mongeham, Deal CT14 0HG Company2475159 Number: 07135091 Amanda Janice Ireland and Alison Jane Collier of McCabe Ford Name of Company: CREATIVE LILY LTD Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent Nature of Business: Management Consultancy ME10 4AE Type of Liquidation: Members Office Holder Numbers: 9274 and 12252. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Date of Appointment: 5 February 2016 The Parsonage, Manchester M3 2HW By whom Appointed: Members Principal trading address: 23 Florence Road, Walton on Thames, Further information about this case is available from Natasha Reeves Surrey, KT12 2AL at the offices of McCabe Ford Williams on 01795 479111. (2474269) John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. For further details contact: Katie Dixon, Email: 2475203Name of Company: GEORGIOS FOUNTAS LIMITED [email protected] Tel: 0161 907 4044 Company Number: 09156914 Date of Appointment: 29 January 2016 Registered office: Heskin Hall Farm, Wood Lane, Heskin PR7 5PA By whom Appointed: Members (2475159) Principal trading address: 32 Park Hall Road, London N2 9PU Nature of Business: Information Technology Consultancy Type of Liquidation: Members 2475738Company Number: SC043854 Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Name of Company: DRINKS CELLAR LIMITED Heskin PR7 5PA. Administrator: John Thompson. Contact Details: Nature of Business: Retail Convenience Shops 01257 452021 Type of Liquidation: Members Office Holder Number: 8820. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Date of Appointment: 26 January 2016 The Parsonage, Manchester M3 2HW By whom Appointed: Members (2475203) Principal trading address: 33 Bannatyne Street, Lanark ML11 7JR John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Company2475156 Number: 07047628 Office Holder Number: 8608. Name of Company: GILG ACTUARIAL CONSULTANCY LIMITED Further details contact: Katie Dixon, Email: Nature of Business: Other activities auxiliary to insurance and pension [email protected], Tel: 0161 907 4044. funding Date of Appointment: 03 February 2016 Type of Liquidation: Members By whom Appointed: Members (2475738) Registered office: 8 Unity Street, Green, Bristol BS1 5HH Principal trading address: Flat 5 Sion Spring House, Sion Hill, Bristol BS8 4BS Company2474967 Number: 06931290 Mark Roach,(IP No. 9231) and Graham Randall,(IP No. 9051) both of Name of Company: EXECUTIVE FORUMS (UK) LIMITED Quantuma LLP, 5th Floor, One Temple Quay, Bristol, BS1 6DZ. Nature of Business: Management Coaching For further details contact: The Joint Liquidators, E-mail: Type of Liquidation: Members' Voluntary Liquidation [email protected], Tel: 01179 595525. Registered office: Abbey Cottage, Jennett Tree Lane, Callow End, Date of Appointment: 05 February 2016 Worcester, WR2 4UA By whom Appointed: Members (2475156) Principal trading address: Abbey Cottage, Jennett Tree Lane, Callow End, Worcester, WR2 4UA Timothy James Heaselgrave of The Timothy James Partnership Company2475202 Number: 07889037 Limited, 59 Worcester Road, Bromsgrove B61 7DN Name of Company: HANFORD MANAGEMENT SOLUTIONS Office Holder Number: 9193. LIMITED Date of Appointment: 1 February 2016 Nature of Business: Associate Director Estates and Facilities By whom Appointed: Members - solvent liquidation Type of Liquidation: Members Further information about this case is available from the offices of The Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Timothy James Partnership Limited at The Parsonage, Manchester M3 2HW [email protected]. (2474967) Principal trading address: 73 Quayside, Bute Crescent, Cardiff CF10 5BX John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. Further details contact: Toyah Collins, E-mail: [email protected], Tel: + 44 (0161) 907 4044. Date of Appointment: 29 January 2016 By whom Appointed: Members (2475202)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2475197 Number: 06076318 Company2475200 Number: 08456142 Name of Company: HELMSMAN ECONOMICS LIMITED Name of Company: KATE LOUISE RADCLIFFE LIMITED Nature of Business: Other business support service activities Nature of Business: Activities Auxiliary to Financial Intermediation Type of Liquidation: Members Type of Liquidation: Members Registered office: Tennyson House, Cambridge Business Park, Registered office: 171d Lavender Hill, London SW11 5TE Cambridge CB4 0WZ Principal trading address: 171d Lavender Hill, London SW11 5TE Principal trading address: 36 West Road, Saffron Walden CB11 3DS Michael Bowell,(IP No. 7671) of MBI Coakley Limited, 2nd Floor, Paul Anthony Higley,(IP No. 11910) and Guy Charles David Harrison, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and Dermot (IP No. 8001) both of Price Bailey LLP, 7th Floor, Dashwood House, Coakley,(IP No. 6824) of MBI Coakley Limited, 2nd Floor, Shaw 69 Old Broad Street, London, EC2M 1QS. House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. For further details contact: The Joint Liquidators, E-mail: Further details contact: The Joint Liquidators, Email: [email protected]. Alternative contact: Vedeena [email protected] or Tel: 0845 310 2776. Alternative contact: Haulkhory. Shaun Walker. Date of Appointment: 01 February 2016 Date of Appointment: 03 February 2016 By whom Appointed: Members (2475197) By whom Appointed: Members (2475200)

2475206Company Number: 06219967 Company2475146 Number: 08272514 Name of Company: ITSYS LIMITED Name of Company: KEDIA MEDICAL LIMITED Nature of Business: Information Technology Consultancy Nature of Business: Medical Consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Registered office: Colney Medical Centre, 45-47 Kings Road, London, Barnet, Hertfordshire, EN5 5TZ Colney, AL2 1ES Principal trading address: 46 Ladbrook Road, Solihull, West Midlands, Principal trading address: Colney Medical Centre, 45-47 Kings Road, B91 3RN London, Colney, AL2 1ES Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Rishi Karia,(IP No. 15890) of Platinum Restructuring Services Limited, Court, Victors Way, Barnet, Herts, EN5 5TZ. 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden For further details contact: Ingyin Myint, Email: City, Hertfordshire, AL7 1TS. [email protected] Tel: 0208 2162520 Further details contact: Madhav Vibhakar, Email: Date of Appointment: 04 February 2016 [email protected] Tel: 01707 566 051 By whom Appointed: Members (2475206) Date of Appointment: 02 February 2016 By whom Appointed: Creditors (2475146)

Company2475153 Number: 07857630 Name of Company: J.SINGH LIMITED Company2474242 Number: 06227369 Nature of Business: Management Consultancy Name of Company: L WYNNE DEVELOPMENTS LIMITED Type of Liquidation: Members Nature of Business: High Voltage Safety Engineers Registered office: 47 Broadmoor Road, Bilston, West Midlands, WV14 Type of Liquidation: Members' Voluntary Liquidation 0RP Registered office: 270 Main Road, Romford RM2 6LU Principal trading address: 47 Broadmoor Road, Bilston, West Amanda Janice Ireland and Alison Jane Collier of McCabe Ford Midlands, WV14 0RP Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, ME10 4AE KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Office Holder Numbers: 9274 and 12252. Further details contact: Philip Beck, Email: Date of Appointment: 5 February 2016 [email protected], Tel: 01442 275794. By whom Appointed: Members Date of Appointment: 02 February 2016 Further information about this case is available from Natasha Reeves By whom Appointed: Members (2475153) at the offices of McCabe Ford Williams on 01795 479111. (2474242)

Pursuant2475731 to section 109 of the Insolvency Act 1986 Pursuant2475744 to section 109 of the Insolvency Act 1986 Company Number: SC351091 Company Number: SC451025 Name of Company: JMG CONSULTANCY LIMITED Name of Company: LIBMEISTER ENGINEERING LTD Nature of Business: Oil and gas consultancy Nature of Business: Other engineering activities Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Voluntary Liquidation Registered office: 64 North Deeside Road, Bieldside, Aberdeen AB15 Registered office: Flat 2/1 129 Balcarres Avenue, Glasgow G12 0QW, 9DT United Kingdom Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Principal trading address: Flat 2/1 129 Balcarres Avenue, Glasgow Aberdeen AB10 1UR. G12 0QW, United Kingdom. Office Holder Number: 0331. Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Date of Appointment: 25 January 2016 Street, Southend-on-Sea, Essex SS1 1EF, United Kingdom. By whom Appointed: Members (2475731) Office Holder Number: 9641. Date of Appointment: 29 January 2016 By whom Appointed: Members Company2475149 Number: 06157619 Contact person: Laura Kenna, tel 01702 344558, email Name of Company: K-FUSION LIMITED [email protected] (2475744) Previous Name of Company: Candid Professional Limited Nature of Business: Information technology consultancy activities Type of Liquidation: Members Company2475192 Number: 06612781 Registered office: Unit 18, Elysium Gate, 126 New Kings Road, Name of Company: LIDGATE CONSULTING LIMITED London, SW6 4LZ Nature of Business: Management Consultancy Principal trading address: 58 Melbourne Way, Enfield, EN1 1XQ Type of Liquidation: Members James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Registered office: 21 Hardwick Road, Redhill, RH1 6NH Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. Principal trading address: 21 Hardwick Road, Redhill, RH1 6NH For further details contact: James Stephen Pretty, Email: Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, [email protected]. Tel: 02380 651441 KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Date of Appointment: 01 February 2016 Further details contact: Philip Beck, Email: By whom Appointed: Members (2475149) [email protected], Tel: 01442 275794.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 57 COMPANIES

Date of Appointment: 01 February 2016 Company2474255 Number: 03178404 By whom Appointed: Members (2475192) Name of Company: MLG MECHANICAL SERVICES LIMITED Nature of Business: Mechanical Services Type of Liquidation: Members' Voluntary Liquidation 2475195Name of Company: LONOBOC LIMITED Registered office: Merrydown Cottage, Station Road, Martin Mill, Company Number: 07943933 Dover, CT15 5LA Registered office: 4 Calder Court, Shorebury Point, Amy Johnson Principal trading address: Cranford, Dover Road, Guston, Dover, Way, Blackpool FY4 2RH CT15 5EH Principal trading address: Flat 2, 7 Rainbow Quay, Rotherhithe, Amanda Janice Ireland and Alison Jane Collier of McCabe Ford London SE16 7UF Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent Nature of Business: Information Technology Consultancy Services ME10 4AE Type of Liquidation: Members Office Holder Numbers: 9274 and 12252. Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Date of Appointment: 5 February 2016 Heskin PR7 5PA. Administrator: Lee Morris. Contact Details: 01257 By whom Appointed: Members 452021 Further information about this case is available from Natasha Reeves Office Holder Number: 8820. at the offices of McCabe Ford Williams on 01795 479111. (2474255) Date of Appointment: 1 February 2016 By whom Appointed: Members (2475195) Company2475150 Number: 04946402 Name of Company: MOLE CONTRACTS LIMITED Name2475204 of Company: MARWEENA LIMITED Nature of Business: Commercial Building Maintenance Company Number: 7527861 Type of Liquidation: Members Registered office: 64 Beresford Road, London E17 4LW Registered office: 288 High Street, Dorking, Surrey, RH4 1QT Nature of Business: IT Consulting Principal trading address: Lipscombe Farm, Chobham Road, Knaphill, Type of Liquidation: Members Woking, Surrey, GU21 2TU Martin Richard Buttriss and Richard Frank Simms, both of F A Simms Michael Sutcliffe,(IP No. 6617) of Sutcliffe & Co, 288 High Street, & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Dorking, Surrey RH4 1QT. Lutterworth, Leicestershire LE17 5FB. For further details contact: Michael Sutcliffe, Email: Office Holder Numbers: 9291 and 9252. [email protected] or telephone 01306 888199 Date of Appointment: 5 February 2016 (2475204) Date of Appointment: 03 February 2016 By whom Appointed: Members (2475150)

Company2474253 Number: 01569031 Name of Company: MAYBARN COMPANY 2475148Name of Company: MSK HEALTHCARE CONSULTING LIMITED Nature of Business: Dormant Company Number: 08126730 Type of Liquidation: Members' Voluntary Liquidation Registered office: Stanton House, 41 Blackfriars Road, Salford M3 Registered office: North Court, Packington Park, Meriden, Via 7DB Coventry, CV7 7HF to be changed to BDO LLP, Two Snowhill, Principal trading address: 18 Fairstead Close, Westhoughton, Bolton Birmingham, B4 6GAF BL5 3LL Christopher Kim Rayment of BDO LLP, Two Snowhill, Birmingham B4 Nature of Business: Healthcare Consultancy 6GA Type of Liquidation: Members Office Holder Number: 6775. Alex Kachani, Crawfords Accountants LLP, Stanton House, 41 Date of Appointment: 1 February 2016 Blackfriars Road, Salford, Manchester M3 7DB. Contact person: Tony By whom Appointed: Members Chan, Telephone no. +44 (0)161 828 1000, e-mail address: Further information about this case is available from Ann Moore at the [email protected] offices of BDO LLP on 0121 352 6399 or at [email protected]. Office Holder Number: 5780. (2474253) Date of Appointment: 28 January 2016 By whom Appointed: Members (2475148) 2475152Company Number: 08496331 Name of Company: MIMI GEE LIMITED Nature of Business: Management Consultancy Pursuant2475730 to section 109 of the Insolvency Act 1986 Type of Liquidation: Members Company Number: SC444936 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Name of Company: MTW PLANNING SERVICES LTD The Parsonage, Manchester M3 2HW Nature of Business: Support activities for petroleum and natural gas Principal trading address: 68 Belmont Park, Lewisham, London, SE13 extraction 5BN Type of Liquidation: Members Voluntary Liquidation John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Registered office: 13 Catrine Crescent, Motherwell ML1 2BW Chambers, 3 The Parsonage, Manchester M3 2HW. Principal trading address: 13 Catrine Crescent, Motherwell ML1 2BW. For further details contact: Katie Dixon, Email: Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson [email protected] Tel: 0161 907 4044. Street, Southend-on-Sea, Essex SS1 1EF, United Kingdom. Date of Appointment: 04 February 2016 Office Holder Number: 9641. By whom Appointed: Members (2475152) Date of Appointment: 29 January 2016 By whom Appointed: Members Contact person: Laura Kenna, tel 01702 344558, email [email protected] (2475730)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2475737Pursuant to section 109 of the Insolvency Act 1986 Date of Appointment: 28 January 2016 Company Number: SC483920 By whom Appointed: Members (2475194) Name of Company: NEIL SMITH PR LIMITED Nature of Business: Public Relations and Communication Service Type of Liquidation: Members Voluntary Company2474962 Number: 00919900 Registered office: 1875 Great Western Road, Glasgow G13 2TY Name of Company: STEPHEN FORMAN LIMITED Principal trading address: 17 Lethame Road, Strathaven ML10 6AD. Nature of Business: Jewellery Dealer Scott Milne, WRI Associates Ltd, Third Floor, Turnberry House, 175 Type of Liquidation: Members' Voluntary Liquidation West George Street, Glasgow G2 2LB. Registered office: Kay Johnson Gee Corporate Recovery Limited, Office Holder Number: 17012. Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ Date of Appointment: 1 February 2016 Principal trading address: Suite 3, The Courtyard, Stanley Green By whom Appointed: Members Business Park, Earl Road, Stanley Green, Wilmslow SK8 6GN For further details contact: Scott Milne, email Alan Fallows and Peter James Anderson of Kay Johnson Gee [email protected], tel 0844 902 4400. (2475737) Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ Office Holder Numbers: 9567 and 15336. 2475196Name of Company: P K FELLS CONSULTING LIMITED Date of Appointment: 3 February 2016 Company Number: 08313494 By whom Appointed: Members Registered office: Francis Clark LLP, Ground Floor, Vantage Point, Further information about this case is available from Lindsay Woodwater Park, Pynes Hill, Exeter EX2 5FD Pilkington at the offices of Kay Johnson Gee Corporate Recovery Principal trading address: Dormant Limited on 0161 832 6221. (2474962) Nature of Business: Activities of Head Offices Type of Liquidation: Members Stephen James Hobson of Francis Clark LLP, Vantage Point, Company2475147 Number: 06341948 Woodwater Park, Pynes Hill, Exeter EX2 5FD. Telephone number: Name of Company: TELEMARK DEVELOPMENTS LIMITED 01392 667000. Alternative person to contact with enquiries about the Nature of Business: Engineering related scientific and technical case: Lucinda Coleman – Tel no 01392 667000 consulting activities Office Holder Number: 006473. Type of Liquidation: Members Date of Appointment: 22 January 2016 Registered office: Unit 18, Elysium Gate, 126 New Kings Road, By whom Appointed: Members (2475196) London SW6 4LZ Principal trading address: 162 George Lane, Hither Green, London SE13 6JF NOTICE2475753 OF APPOINTMENT OF LIQUIDATOR James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency MEMBERS’ VOLUNTARY WINDING UP Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR. PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 For further details contact: James Stephen Pretty, E-mail: Company Number: SC235122 [email protected], Tel: 02380 651441. Name of Company: PARKBRAE LIMITED Date of Appointment: 29 January 2016 Nature of Business: YOUTH HOSTEL OPERATORS By whom Appointed: Members (2475147) Type of Liquidation: MEMBERS Registered office: 1A KIRKLEE QUADRANT, GLASGOW G12 0TR LEON MARSHALL CA STEVENSON & KYLES25 SANDYFORD Company2475193 Number: 06966312 PLACE GLASGOW G3 7NG Name of Company: TORBAY HIP SURGEON LTD Office Holder Number: 0033. Nature of Business: Provision of orthopaedic services Date of Appointment: 2 FEBRUARY 2016 Type of Liquidation: Members By whom Appointed: MEMBERS (2475753) Registered office: The Old Rectory, Ideford, Chudleigh, Devon TQ13 0BA Principal trading address: The Old Rectory, Ideford, Chudleigh, Devon Company2475201 Number: 08627340 TQ13 0BA Name of Company: REL PORTSMOUTH LIMITED Jeremiah Anthony O'Sullivan,(IP No. 8333) of Bishop Fleming LLP, Previous Name of Company: Pridemore Limited 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Nature of Business: Development of building projects Devon, EX1 3QS. Type of Liquidation: Members Further details contact: Jeremiah Anthony O’Sullivan, Email: Registered office: 2nd Floor, Gadd House, Arcadia Avenue, London [email protected] or Tel: 01392 448800 / Fax: 01392 N3 2JU 365536. Alternative contact: Malcolm Rhodes. Principal trading address: c/o Richard Anthony Chartered Date of Appointment: 03 February 2016 Accountants, 2nd Floor, Gadd House, Arcadia Avenue, London N3 By whom Appointed: Members (2475193) 2JU Paul Cooper,(IP No. 15452) and Paul Appleton,(IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE. Company2475198 Number: 08542212 If further information is required, Paul Cooper or alternatively David Name of Company: TRAVEL TECHNOLOGY CONSULTANTS LTD Marks may be contacted on telephone number 020 7400 7900. Nature of Business: IT and business consultancy Date of Appointment: 04 February 2016 Type of Liquidation: Members By whom Appointed: The Company (2475201) Registered office: 5-6 The Courtyard, East Park, Crawley, RH10 6AG Principal trading address: 15-17 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EN Company2475194 Number: 07990771 Grant Lane Pegg,(IP No. 10832) of Benedict Mackenzie, 5-6 The Name of Company: RNS SOLUTIONS LIMITED Courtyard, East Park, Crawley, RH10 6AG. Nature of Business: Information Technology Services For further details contact: Grant Lane Pegg, E-mail: Type of Liquidation: Members [email protected]. Alternative contact: David Perkins. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Date of Appointment: 28 January 2016 The Parsonage, Manchester M3 2HW By whom Appointed: Members (2475198) Principal trading address: 14 Grange Close, Watford, Hertfordshire, WD17 4HQ John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. For further details contact: Toyah Collins, email: [email protected], Tel: 0161 907 4044.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 59 COMPANIES

Company2475154 Number: 05297623 Office Holder Details: David Patrick Meany (IP number 9453) of Name of Company: TWIN PRIMES LIMITED Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Nature of Business: Book Publishing Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 19 Type of Liquidation: Members February 2015. Further information about this case is available from Registered office: 1 Firsby Road, London N16 6PX the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 Principal trading address: 1 Firsby Road, London N16 6PX 970430 or at [email protected]. Avner Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, David Patrick Meany , Liquidator (2474272) Stirling Way, Borehamwood, Hertfordshire WD6 2FX. For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. A.2475186 BAKER (HYDE) LIMITED Date of Appointment: 03 February 2016 (Company Number 01028976) By whom Appointed: Members (2475154) Registered office: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Principal trading address: 78-79 Jermyn Street, St James’s, London 2475242Name of Company: WALT MASON LIMITED SW1Y 6NP Company Number: 04860900 Notice is hereby given pursuant to Section 94 of the Insolvency Act Formerly Trading As: The Play Station Private Day Nursery 1986 that a final meeting of the members of the above Company will Registered office: The Mills, Canal Street, Derby DE1 2RJ be held at Royce Peeling Green Limited, The Copper Room, Deva Principal trading address: Formerly Rawson Green, Kilburn, Belper, Centre, Trinity Way, Manchester, M3 7BG on 17 March 2016 at 10.30 Derbyshire DE56 0LN am for the purpose of having an account laid before them and to Type of Liquidation: Members receive the Liquidator’s final report, showing how the winding up of Megan Wallis, Bates Weston LLP, The Mills, Canal Street, Derby DE1 the Company has been conducted and its property disposed of, and 2RJ. of hearing any explanation that may be given by the Liquidator. Office Holder Number: 014290. Any member entitled to attend and vote at the above meeting is Date of Appointment: 1 February 2016 entitled to appoint a proxy to attend and vote instead of him, and By whom Appointed: Members such proxy need not also be a Member. Proxies must be lodged at For further details please contact Megan Wallis, Bates Weston LLP, Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity The Mills, Canal Street, Derby DE1 2RJ, tel 01332 365855 email Way, Manchester, M3 7BG by not later than 12.00 noon on 16 March [email protected] (2475242) 2016 in order that the member be entitled to vote. Date of Appointment: 23 May 2014. Office Holder details: Alan Brian Coleman, (IP No. 009402) of Royce FINAL MEETINGS Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG SR-PDL2474444 LIMITED Further details contact: Alan B Coleman, Tel: 0161 608 0000. (Company Number 07470898) Alternative Email: [email protected] Registered office: The Old Town Hall, 71 Christchurch Road, Alan B Coleman, Liquidator Ringwood BH24 1DH 05 February 2016 (2475186) Principal trading address: Richmond Point, 43 Richmond Hill, Bournemouth BH2 6LR Notice is hereby given, pursuant to section 94 of the Insolvency Act ADRIAN2474218 CORMACK LIMITED 1986, that the final meeting of the Company will be held at The Old (Company Number 07186084) Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 5 April Registered office: The Old Town Hall, 71 Christchurch Road, 2016 at 11.15 am for the purpose of laying before the meeting, and Ringwood BH24 1HD giving an explanation of, the Liquidator's account of the winding up. Principal trading address: 44/46 Parkstone Road, Poole, Dorset BH15 Members must lodge proxies at Ashtons Business Recovery Ltd t/a 2PG Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1DH by 12.00 noon on the business day preceding the meeting in 1986, that the final meeting of the Company will be held at The Old order to be entitled to vote. Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 5 April Office Holder Details: David Patrick Meany (IP number 9453) of 2016 at 10.00 am for the purpose of laying before the meeting, and Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 giving an explanation of, the Liquidator's account of the winding up. Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 19 Members must lodge proxies at Ashtons, The Old Town Hall, 71 February 2015. Further information about this case is available from Christchurch Road, Ringwood BH24 1HD` by 12.00 noon on the the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 business day preceding the meeting in order to be entitled to vote. 970430 or at [email protected]. Office Holder Details: David Patrick Meany (IP number 9453) of David Patrick Meany , Liquidator (2474444) Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 10 February 2015. Further information about this case is available from SR-PR2474272 LIMITED the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 (Company Number 07470877) 970430 or at [email protected]. Registered office: The Old Town Hall, 71 Christchurch Road, David Patrick Meany , Liquidator (2474218) Ringwood BH24 1DH Principal trading address: Richmond Point, 43 Richmond Hill, Bournemouth BH2 6LR AMSTREET2475188 LIMITED Notice is hereby given, pursuant to section 94 of the Insolvency Act (Company Number 08666930) 1986, that the final meeting of the Company will be held at The Old Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 5 April Wharf, London E14 4HD 2016 at 11.30 am for the purpose of laying before the meeting, and NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the giving an explanation of, the Liquidator's account of the winding up. INSOLVENCY ACT 1986, that a FINAL MEETING of the members of Members must lodge proxies at Ashtons Business Recovery Ltd t/a the above-named Company will be held at the offices of Geoffrey Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 Martin and Co, 1 Westferry Circus, Canary Wharf, London E14 4HD 1DH by 12.00 noon on the business day preceding the meeting in on 17 March 2016 at 11.00 am, for the purposes of: order to be entitled to vote. (a) Having laid before them an account of the winding-up, showing how it has been conducted and the Company’s property disposed of, and of hearing any explanations that may be given by the Liquidator (b) Determining whether the Liquidator should have his release under Section 173 of the INSOLVENCY ACT 1986.

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

A member entitled to vote at the above meeting may appoint a proxy CAPRILAN2475218 LIMITED to attend and vote instead of him or her. A proxy need not be a (Company Number 06016919) member of the Company. Proxies for use at the meeting must be Registered office: C/O Johnston Carmichael, 107-111 Fleet Street, lodged at the offices of Geoffrey Martin & Co, 1 Westferry Circus, London, EC4A 2AB Canary Wharf, London E14 4HD no later than 12.00 noon on the Principal trading address: Reaseheath House, Cinder Lane, business day before the meeting. Reasheath, Nantwich, CW5 6AJ Date of Appointment: 6 March 2015 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Further details contact: Claire Kennedy, Email: 1986, that a final general meeting of the members of the above [email protected] Tel: 020 7495 1100 named Company will be held at Johnston Carmichael, 227 West Stephen Goderski, Liquidator (IP No: 8731) George Street, Glasgow, G2 2ND on 20 May 2016 at 10.00 am for the 4 February 2016 (2475188) purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the 2475216BEEMOND PROPERTIES LIMITED Liquidator and for the Liquidator to seek sanction and for his release (Company Number 01042730) from office. A member entitled to attend and vote at the meeting may Registered office: BM Advisory, 1 Liverpool Terrace, Worthing, West appoint a proxy or proxies to attend and vote instead of him. A proxy Sussex, BN11 1TA need not be a member of the Company. Principal trading address: Flat 31, Capelia House, 18-21 West Parade, Date of Appointment: 6 February 2015. Worthing, West Sussex, BN11 3RB Office Holder details: Donald Iain McNaught, (IP No. 9359) of Notice is hereby given that, pursuant to Section 94 of the Insolvency Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 Act 1986, the Final Meeting of the Members of the above named 2ND Company will be held at BM Advisory, 1 Liverpool Terrace, Worthing, For further details contact: Donald Iain McNaught, Tel: 0141 222 West Sussex BN11 1TA on 17 March 2016 at 10.30 am, for the 5800. Alternative contact: Emma Davidson. purpose of having an account laid before them showing the manner in Donald Iain McNaught, Liquidator which the winding up of the Company has been conducted and the 04 February 2016 (2475218) property disposed of, and of receiving any explanation that may be given by the Liquidators. The following resolutions will be put to the meeting: “For the approval of the Joint Liquidators’ Final Report and 2475745CHN PROJECT SERVICES LTD. Receipts and Payments Account. For the release of Andrew Pear and Company Number: SC401677 Michael Solomons as Joint Liquidators.” Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX A Member entitled to attend and vote at the above meeting may Principal trading address: 11 Berridale Avenue, Cathcart, Glasgow appoint a proxy to attend and vote in his place. Members wishing to G44 3AF vote at the meeting must lodge their proxy, together with a full Notice is hereby given, pursuant to Section 94 of the Insolvency Act statement of account, at the offices of BM Advisory, 1 Liverpool 1986, that a Final Meeting of the Members of the above named Terrace, Worthing, West Sussex BN11 1TA not later than 12.00 noon Company will be held at Findlay James, Saxon House, Saxon Way, on the working day prior to the meeting. Cheltenham, GL52 6QX on 14 April 2016 at 10.00 am for the purpose Date of Appointment: 27 November 2014. of having an account laid before them, showing the manner in which Office Holder details: Andrew Pear, (IP No. 9016) and Michael the winding up of the Company has been conducted and the property Solomons, (IP No. 9043) both of BM Advisory, 82 St John Street, disposed of, and of receiving any explanation that may be given by London, EC1M 4JN the Liquidator. Any Member entitled to attend and vote is entitled to For further details contact: Kath Keenan at BM Advisory, Tel: 01903 appoint a proxy to attend and vote instead of him or her, and such 217712. proxy need not also be a Member. The proxy form must be returned Andrew Pear, Joint Liquidator to the above address by no later than 12.00 noon on the business day 03 February 2016 (2475216) before the meeting. Date of appointment: 8 May 2014. Office holder details: A J Findlay, (IP No. 8744), of Findlay James, BRITPLAS2475211 LIMITED Saxon House, Saxon Way, Cheltenham, GL52 6QX. (Company Number 05294170) Any person who requires further information may contact Caroline Registered office: Focus Insolvency Group, Skull House Lane, Appley Findlay by e-mail at [email protected] or by telephone on 01242 Bridge, Wigan, WN6 9DW 576555. Principal trading address: Unit 18 Kingsland Grange, Woolston, A J Findlay, Liquidator Warrington, WA1 4RW 04 February 2016 (2475745) Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators CLEARTHINKING2474187 MARKETING LIMITED account showing how the winding-up has been conducted and the (Company Number 07741127) property of the Company disposed of. The meeting will be held at Registered office: 46 Vivian Avenue, Hendon Central, London, NW4 Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, 3XP WN6 9DW on 18 March 2016 at 11.00 am. Principal trading address: The Severals, Keystone Road, Covington, In order to be entitled to vote at the meeting, members must lodge Cambridgeshire PE28 ORU their proxies with the Joint Liquidators at Focus Insolvency Group, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Skull House Lane, Appley Bridge, Wigan, WN6 9DW by no later than 1986, that a General Meeting of the Members of the above named 12 noon on the business day prior to the day of the meeting. Company will be held at 46 Vivian Avenue, Hendon Central, London Date of appointment: 29 June 2015 NW4 3XP on 9 March 2016 at 10.00am, for the purpose of having an Office Holder details: Gary Birchall, (IP No. 9725) and Anthony account laid before them and to receive the Liquidator's report, Benjamin Fisher, (IP No. 9506) both of Focus Insolvency Group, Skull showing how the winding-up of the Company has been conducted House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW and its property disposed of, and of hearing any explanation that may For further details contact: Catherine Unsworth, Email: be given by the Liquidator. [email protected] or telephone 01257 Any Member entitled to attend and vote at the above meeting is 251319 entitled to appoint a proxy to attend and vote instead of him, and Gary Birchall, Joint Liquidator such proxy need not also be a Member. Proxies must be lodged at 04 February 2016 (2475211) Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP by 12.00pm and 8 March 2016 in order that the member be entitled to vote.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 61 COMPANIES

Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair Liquidator showing how the winding up has been conducted and the Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of property of the company disposed of and of hearing any explanation Appointment: 23 July 2015. Further information about this case is that may be given by the Liquidator and to consider whether the available from the offices of Sinclair Harris on 020 8203 3344. Liquidator should be released in accordance with Section 173(2)(d) of Jonathan Sinclair , Liquidator the INSOLVENCY ACT 1986. Any member entitled to attend and vote 5 February 2016 (2474187) is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. W J J Knight - Liquidator (IP No. 2236) 2475756CWC SOFTWARE SOLUTIONS LTD. (Appointed 1 September 2015) Company Number: SC372117 Jeremy Knight & Co, 68 Ship Street, Brighton, East Sussex BN1 1 AE, Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX email [email protected] Principal trading address: 90 Normand Road, Dysart, Kirkcaldy, Fife, Alternate contact: Gabriela Gazova KY1 2XP 4 February 2016 (2475219) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at Findlay James, Saxon House, Saxon Way, GCJC2475182 LIMITED Cheltenham, GL52 6QX on 14 April 2016 at 12.00 noon for the (Company Number 08077990) purpose of having an account laid before them, showing the manner Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 in which the winding up of the Company has been conducted and the 5PA property disposed of, and of receiving any explanation that may be Principal trading address: 2 Braintree Avenue, Redbridge, Ilford, given by the Liquidator. Any Member entitled to attend and vote is Essex IG4 5PX entitled to appoint a proxy to attend and vote instead of him or her, Notice is hereby given, in pursuance of Section 94 of the Insolvency and such proxy need not also be a Member. The proxy form must be Act 1986 that a General Meeting of the above named company will be returned to the above address by no later than 12.00 noon on the held at The Offices of Marshall Peters Limited, Heskin Hall Farm, business day before the meeting. Heskin, Preston PR7 5PA on 23 March 2016 at 11.00 am for the Date of Appointment: 23 June 2014. purpose of having an account laid before the members showing the Office Holder details: A J Findlay (IP No: 8744), of Findlay James, manner in which the winding up has been conducted and the property Saxon House, Saxon Way, Cheltenham, GL52 6QX. of the Company disposed of, and of hearing any explanation that may Any person who requires further information may contact Caroline be given by the Liquidator, and also of determining by Extraordinary Findlay by email at [email protected] or by telephone on 01242 Resolution the manner in which the books, accounts and documents 576555. of the Company and of the Liquidator shall be disposed of. A J Findlay, Liquidator A member entitled to attend and vote at the above meeting may 04 February 2016 (2475756) appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of appointment: 4 June 2015 DAN2475189 MCBRIDE CONSULTING LTD For further details contact: Kathryn Gaule, Marshall Peters Limited, (Company Number 07691527) Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA, Tel: 01257 Registered office: 16 Oxford Court, Bishopsgate, Manchester, M2 452 021, Email: [email protected]. 3WQ Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin Principal trading address: 21 Boundary Drive, Wakefield, West Hall Farm, Wood Lane, Heskin, Preston PR7 5PA Yorkshire, WF1 3QQ 26 January 2016 (2475182) Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a Final Meeting of the Members of the above named Company will be held at the offices of Poppleton & Appleby, 16 2474977J.D.A. CONSULTING LIMITED Oxford Court, Bishopsgate, Manchester, M2 3WQ on 20 April 2016 at (Company Number 04319164) 10.00 am, for the purpose of having an account laid before them, and Registered office: 311 High Road, Loughton, Essex IG10 1AH to receive the report of the Joint Liquidators showing how the Principal trading address: Withy Cottage, Lockbridge Road, Bourne winding-up of the Company has been conducted and its property End, Buckinghamshire SL8 5QT disposed of, and of hearing any explanation that may be given by the Nature of business: Business and Management Consultancy Services Joint Liquidators and also of determining by Special Resolution the Notice is hereby given, pursuant to Section 94 of the Insolvency Act manner in which the books, accounts and documents of the company 1986, that a Final Meeting of the Members of the Company will be and of the Joint Liquidators shall be disposed of. held at 311 High Road, Loughton, IG10 1AH on 11 March 2016 at A member entitled to attend and vote at the above meeting may 11.30 am, for the purpose of having an account laid before them and appoint a proxy or proxies to attend and vote instead of him/her. A to receive the Liquidator's final report, showing how the winding-up of proxy need not be a member of the company. the Company has been conducted and its property disposed of, and Proxies to be used at the meeting must be lodged with the Joint of hearing any explanation that may be given by the Liquidator. Liquidators at 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ Any Member entitled to attend and vote at the above meeting is not later than 12.00 noon on the business day preceding the meeting. entitled to appoint a proxy to attend and vote instead of him, and Office Holder details: Stephen James Wainwright, (IP No. 5306) and such proxy need not also be a Member. Proxies must be lodged at Allan Christopher Cadman, (IP No. 9522) both of Poppleton & 311 High Road, Loughton, IG10 1AH by 12.00 noon on 10 March Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. Date 2016 in order that the member be entitled to vote. of appointment: 15 May 2015 Office Holder Details: Richard Jeffrey Rones (IP number 8807) of For further details contact the Joint Liquidators at ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. [email protected] or telephone 0161 228 3028 Date of Appointment: 25 March 2014. Further information about this Stephen James Wainwright, Joint Liquidator case is available from Michelle Sheffield at the offices of 02 February 2016 (2475189) ThorntonRones Limited on 020 8418 9333. Richard Jeffrey Rones , Liquidator (2474977)

E.2475219 DE LA MARE LIMITED (Company Number 429826) JADEV2475735 DESIGNS LTD. Registered office: 68 Ship Street, Brighton, East Sussex BN1 1AE Company Number: SC404606 Principal trading address: Water Eaton Manor, Oxford, OX2 8HE Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX Notice is hereby given pursuant to section 94 of the INSOLVENCY Principal trading address: 14 Broadleys Avenue, Bishopbriggs, ACT 1986 that a general meeting of the above named company will Glasgow G64 3AQ be held at 68 Ship Street, Brighton, East Sussex, BN1 1AE, on 31st March 2016 at 11.00 am precisely for the purpose of having an account laid before the members and to receive the report of the

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act METISK2475246 CONSULTING LIMITED 1986, that a Final Meeting of the Members of the above named (Company Number 05595938) Company will be held at Findlay James, Saxon House, Saxon Way, Registered office: 18 Kings Avenue, New Malden KT3 4DT Cheltenham, GL52 6QX on 14 April 2016 at 10.30 am for the purpose Principal trading address: 18 Kings Avenue, New Malden KT3 4DT of having an account laid before them, showing the manner in which Notice is hereby given, in pursuance of Section 94 of the Insolvency the winding up of the Company has been conducted and the property Act 1986 that a General Meeting of the above named company will be disposed of, and of receiving any explanation that may be given by held at The Offices of Marshall Peters Limited, Heskin Hall Farm, the Liquidator. Any Member entitled to attend and vote is entitled to Heskin, Preston PR7 5PA on 17 March 2016 at 11.00 am for the appoint a proxy to attend and vote instead of him or her, and such purpose of having an account laid before the members showing the proxy need not also be a Member. The proxy form must be returned manner in which the winding up has been conducted and the property to the above address by no later than 12.00 noon on the business day of the Company disposed of, and of hearing any explanation that may before the meeting. be given by the Liquidator, and also of determining by Extraordinary Date of appointment: 12 May 2014. Resolution the manner in which the books, accounts and documents Office holder details: A J Findlay, (IP No. 8744), of Findlay James, of the Company and of the Liquidator shall be disposed of. Saxon House, Saxon Way, Cheltenham, GL52 6QX. A member entitled to attend and vote at the above meeting may Any person who requires further information may contact Caroline appoint a proxy or proxies to attend and vote instead of him. A proxy Findlay by e-mail at [email protected] or by telephone on 01242 need not be a member of the Company. 576555. Date of appointment: 7 October 2015 A J Findlay, Liquidator For further details contact: Kathryn Gaule, Marshall Peters Limited, 04 February 2016 (2475735) Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA, Tel: 01257 452 021, Email: [email protected]. Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin 2475247JOHN BRAY LIMITED Hall Farm, Wood Lane, Heskin, Preston PR7 5PA (Company Number 02819731) 27 January 2016 (2475246) Registered office: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Principal trading address: 78-79 Jermyn Street, St James’s, London, NEIL2474214 ANDREWS LIMITED SW1Y 6NP (Company Number 07186039) Notice is hereby given pursuant to Section 94 of the Insolvency Act Registered office: The Old Town Hall, 71 Christchurch Road, 1986 that a final meeting of members of the above Company will be Ringwood BH24 1HD held at Royce Peeling Green Limited, The Copper Room, Deva Principal trading address: 44/46 Parkstone Road, Poole, Dorset BH15 Centre, Trinity Way, Manchester, M3 7BG on 17 March 2016 at 2PG 11.00am for the purpose of having an account laid before them and to Notice is hereby given, pursuant to section 94 of the Insolvency Act receive the Liquidator’s final report, showing how the winding up of 1986, that the final meeting of the Company will be held at The Old the Company has been conducted and its property disposed of, and Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 5 April of hearing any explanation that may be given by the Liquidator. 2016 at 10.15 am for the purpose of laying before the meeting, and Any member entitled to attend and vote at the above meeting is giving an explanation of, the Liquidator's account of the winding up. entitled to appoint a proxy to attend and vote instead of him, and Members must lodge proxies at Ashtons, The Old Town Hall, 71 such proxy need not also be a Member. Proxies must be lodged at Christchurch Road, Ringwood BH24 1HD by 12.00 noon on the Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity business day preceding the meeting in order to be entitled to vote. Way, Manchester, M3 7BG by not later than 12.00 noon on 16 March Office Holder Details: David Patrick Meany (IP number 9453) of 2016 in order that the member be entitled to vote. Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Date of appointment: 23 May 2014 Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 10 Office Holder details: Alan Brian Coleman, (IP No. 009402) of Royce February 2015. Further information about this case is available from Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, the offices of Ashtons Business Recovery Ltd t/a Ashtons at Manchester, M3 7BG [email protected]. For further details contact: The Liquidator, Tel: 0161 608 0000. Email: David Patrick Meany , Liquidator (2474214) [email protected] Alan B Coleman, Liquidator 04 February 2016 (2475247) 2475746P24 ENG LTD. Company Number: SC409205 Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX LYNCH2475741 POWER NETWORKS LTD. Principal trading address: 24 Parkinch, Erkskine, Renfrewshire, PA8 Company Number: SC414852 7HZ Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: 31 Catherine Street, Motherwell, 1986, that a Final Meeting of the Members of the above named Lanarkshire ML1 2RW Company will be held at Findlay James, Saxon House, Saxon Way, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Cheltenham, GL52 6QX on 14 April 2016 at 11.30 am for the purpose 1986, that a Final Meeting of the Members of the above named of having an account laid before them, showing the manner in which Company will be held at Findlay James, Saxon House, Saxon Way, the winding up of the Company has been conducted and the property Cheltenham, GL52 6QX on 14 April 2016 at 11.00 am for the purpose disposed of, and of receiving any explanation that may be given by of having an account laid before them, showing the manner in which the Liquidator. Any Member entitled to attend and vote is entitled to the winding up of the Company has been conducted and the property appoint a proxy to attend and vote instead of him or her, and such disposed of, and of receiving any explanation that may be given by proxy need not also be a Member. The proxy form must be returned the Liquidator. Any Member entitled to attend and vote is entitled to to the above address by no later than 12.00 noon on the business day appoint a proxy to attend and vote instead of him or her, and such before the meeting. proxy need not also be a Member. The proxy form must be returned Date of Appointment: 28 May 2014. Office holder details: A J Findlay, to the above address by no later than 12.00 noon on the business day (IP No. 8744), of Findlay James, Saxon House, Saxon Way, before the meeting. Cheltenham, GL52 6QX. Date of appointment: 19 May 2014. Further details contact: Caroline Findlay, Email: [email protected]. Tel: Office holder details: A J Findlay,( IP No. 8744), of Findlay James, 01242 576555 Saxon House, Saxon Way, Cheltenham, GL52 6QX. A J Findlay, Liquidator Any person who requires further information may contact Caroline 04 February 2016 (2475746) Findlay by e-mail at [email protected] or by telephone on 01242 576555. A J Findlay, Liquidator 04 February 2016 (2475741)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 63 COMPANIES

PRICEBUSTERS2475323 LIMITED Office Holder Details: David Patrick Meany (IP number 9453) of (Company Number 01910581) Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 D.S. ESTATES (INVESTMENTS) LIMITED Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 10 (Company Number 01008801) February 2015. Further information about this case is available from DEVELOPMENT SECURITIES (STRATEGIC) LIMITED the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 (Company Number 02786261) 970430 or at [email protected]. EXECUTIVE COMMUNICATION CENTRES (SHEFFIELD) LIMITED David Patrick Meany , Liquidator (2474222) (Company Number 04144225) DEVELOPMENT SECURITIES (NO.15) LIMITED (Company Number 04771538) SML2475239 TRAINING & CONSULTANCY LIMITED DEVELOPMENT SECURITIES (NO.16) LIMITED (Company Number 03872963) (Company Number 04772456) Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN DEVELOPMENT SECURITIES (NO.17) LIMITED Principal trading address: c/o 32 Aldershot Road, Fleet, Hampshire (Company Number 04772464) GU51 3NN DEVELOPMENT SECURITIES (NO.20) LIMITED Notice is hereby given, in pursuance of Section 94 of the Insolvency (Company Number 05155480) Act 1986 that a General Meeting of the above named company will be DEVELOPMENT SECURITIES (NO.21) LIMITED held at the offices of Rendell Thompson, 10b Fleet Business Park, (Company Number 05155570) Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF on 15 DEVELOPMENT SECURITIES (NO.29) LIMITED March 2016 at 11.00 am for the purpose of having an account laid (Company Number 05307447) before the members showing the manner in which the winding up has DEVELOPMENT SECURITIES (NO.40) LIMITED been conducted and the property of the Company disposed of, and (Company Number 05956761) of hearing any explanation that may be given, and also of determining DEVELOPMENT SECURITIES (NO.41) LIMITED by Ordinary Resolution the manner in which the books, accounts and (Company Number 05956801) documents of the Company shall be disposed of. KIRKBY CENTRE (NO.1) LIMITED A member entitled to attend and vote at the above meeting may (Company Number 04145785) appoint a proxy or proxies to attend and vote instead of him. A proxy KIRKBY CENTRE (NO.2) LIMITED need not be a member of the Company. Proxy forms should be (Company Number 05289430) received no later than 12 noon on the preceding day. DEVELOPMENT SECURITIES PROPERTIES (WALES) LIMITED Robert James Thompson, IP number: 8306, Liquidator, Rendell (Company Number 02069573) Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Registered office: (All) Acre House, 11/15 William Road, London NW1 Fleet, Hampshire GU52 8BF. Tel: 01252 816636 Email: 3ER [email protected]. Appointed Liquidator of SML Training Principal trading address: (All) Portland House, Bressenden Place, & Consultancy Limited on 21 April 2015. Person to contact with London SW1E 5DS enquiries about the case: Ben Laycock, telephone number: 01252 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 816636 1986, that a Final Meeting of the Members of the Companies will be 1 February 2016 (2475239) held at Acre House, 11-15 William Road, London, NW1 3ER on 10 March 2016 at 10.00am, for the purpose of having an account laid before them and to receive the Joint Liquidators’ final report, showing SR-JD2474631 LIMITED how the windings-up of the Companies have been conducted and (Company Number 07470895) their property disposed of, and of hearing any explanation that may Registered office: The Old Town Hall, 71 Christchurch Road, be given by the Joint Liquidators. Ringwood BH24 1DH Any Member entitled to attend and vote at the above Meeting is Principal trading address: Richmond Point, 43 Richmond Hill, entitled to appoint a proxy to attend and vote instead of him, and Bournemouth BH2 6LR such proxy need not also be a Member. Proxies must be lodged at Notice is hereby given, pursuant to section 94 of the Insolvency Act Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon 1986, that the final meeting of the Company will be held at The Old on 9 March 2016 in order that the member be entitled to vote. Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 5 April Date of Appointment: 22 January 2014. 2016 at 10.45 am for the purpose of laying before the meeting, and Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, giving an explanation of, the Liquidator's account of the winding up. (IP No. 9288) both of Fisher Partners, 11-15 William Road, London Members must lodge proxies at Ashtons Business Recovery Ltd t/a NW1 3ER Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 For further details contact: The Joint Liquidators, E-mail: 1DH by 12.00 noon on the business day preceding the meeting in [email protected], Tel: 020 7388 7000. Alternative contact: order to be entitled to vote. Jahmmal Thomas, Tel: 020 7874 7880. Office Holder Details: David Patrick Meany (IP number 9453) of David Birne and Brian Johnson, Joint Liquidators Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 04 February 2016 (2475323) Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 19 February 2015. Further information about this case is available from the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 2474222SIMON STEELE-WILLIAMS LIMITED 970430 or at [email protected]. (Company Number 07186003) David Patrick Meany , Liquidator (2474631) Registered office: The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1HD Principal trading address: 44/46 Parkstone Road, Poole, Dorset BH15 SR-JIA2474524 LIMITED 2PG (Company Number 07470846) Notice is hereby given, pursuant to section 94 of the Insolvency Act Registered office: The Old Town Hall, 71 Christchurch Road, 1986, that the final meeting of the Company will be held at The Old Ringwood BH24 1DH Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 5 April Principal trading address: Richmond Point, 43 Richmond Hill, 2016 at 10.30 am for the purpose of laying before the meeting, and Bournemouth BH2 6LR giving an explanation of, the Liquidator's account of the winding up. Notice is hereby given, pursuant to section 94 of the Insolvency Act Members must lodge proxies at Ashtons, The Old Town Hall, 71 1986, that the final meeting of the Company will be held at The Old Christchurch Road, Ringwood BH24 1HD by 12.00 noon on the Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 5 April business day preceding the meeting in order to be entitled to vote. 2016 at 11.00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by 12.00 noon on the business day preceding the meeting in order to be entitled to vote.

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: David Patrick Meany (IP number 9453) of Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 19 2FX February 2015. Further information about this case is available from Further details contact: Mark Reynolds, Tel: 020 8343 3710. the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 Alternative contact: Izbel Mengal. 970430 or at [email protected]. Mark Reynolds, Liquidator David Patrick Meany , Liquidator (2474524) 04 February 2016 (2475322)

2474971SR-RB LIMITED SYCAMORE2475238 BIDCO LIMITED (Company Number 07470890) (Company Number 06394919) Registered office: The Old Town Hall, 71 Christchurch Road, Registered office: ReSolve Partners Limited, One America Square, Ringwood BH24 1HD Crosswall, London EC3N 2LB Principal trading address: Richmond Point, 43 Richmond Hill, Principal trading address: Da Vinci House, Basing View, Basingstoke, Bournemouth BH2 6LR Hampshire RG21 4EQ Notice is hereby given, pursuant to section 94 of the Insolvency Act Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency 1986, that the final meeting of the Company will be held at The Old Rules 1986 (as amended), that the Joint Liquidators have summoned Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 5 April a final meeting of the Company’s members under Section 94 of the 2016 at 11.45 am for the purpose of laying before the meeting, and Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ giving an explanation of, the Liquidator's account of the winding up. account showing how the winding up has been conducted and the Members must lodge proxies at Ashtons, The Old Town Hall, 71 property of the Company disposed of. The meeting will be held at Christchurch Road, Ringwood BH24 1HD by 12.00 noon on the ReSolve Partners Limited, One America Square, Crosswall, London, business day preceding the meeting in order to be entitled to vote. EC3N 2LB on 4 March 2016 at 10.30 am. In order to be entitled to Office Holder Details: David Patrick Meany (IP number 9453) of vote at the meeting, members must lodge their proxies with the Joint Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Liquidators at ReSolve Partners Limited, One America Square, Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 19 Crosswall, London, EC3N 2LB by no later than 12.00 noon on the February 2015. Further information about this case is available from business day prior to the day of the meeting. the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 Date of Appointment: 5 March 2015. 970 430 or at [email protected]. Office Holder details: Cameron Gunn, (IP No. 9362) and Mark David Patrick Meany , Liquidator (2474971) Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB SR-TPS2474689 LIMITED Further details contact: Claire Chadwick, Email: (Company Number 07470912) [email protected] or Tel: 020 7702 9775. Registered office: The Old Town Hall, 71 Christchurch Road, Cameron Gunn, Mark Supperstone and Simon Harris, Joint Ringwood BH24 1DH Liquidators Principal trading address: Richmond Point, 43 Richmond Hill, 05 February 2016 (2475238) Bournemouth BH2 6LR 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 Old SYCAMORE2475240 HOLDINGS (2013) LIMITED Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 5 April (Company Number 04922047) 2016 at 12.00 pm for the purpose of laying before the meeting, and Registered office: ReSolve Partners Limited, One America Square, giving an explanation of, the Liquidator's account of the winding up. Crosswall, London, EC3N 2LB Members must lodge proxies at Ashtons Business Recovery Ltd t/a Principal trading address: Da Vinci House, Basing View, Basingstoke, Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 Hampshire, RG21 4EQ 1DH by 12.00 noon on the business day preceding the meeting in Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency order to be entitled to vote. Rules 1986 (as amended), that the Joint Liquidators have summoned Office Holder Details: David Patrick Meany (IP number 9453) of a final meeting of the Company’s members under Section 94 of the Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 19 account showing how the winding up has been conducted and the February 2015. Further information about this case is available from property of the Company disposed of. The meeting will be held at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 ReSolve Partners Limited, One America Square, Crosswall, London, 970430 or at [email protected]. EC3N 2LB on 4 March 2016 at 10.00 am. David Patrick Meany , Liquidator (2474689) In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at One America Square, Crosswall, London, EC3N 2LB by no later than 12.00 noon on the 2475322STARRY EYED TOURING LIMITED business day prior to the day of the meeting. (Company Number 07150817) Date of appointment: 5 March 2015 Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Office Holder details: Cameron Gunn, (IP No. 9362) and Mark Borehamwood, Hertfordshire, WD6 2FX Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of Principal trading address: 64 Cavendish Street, London, W1G 8TB ReSolve Partners Ltd, One America Square, Crosswall, London, Notice is hereby given, pursuant to Section 94 of the Insolvency Act EC3N 2LB 1986, that a General Meeting of the Members of the Company will be For further details contact: Tel: 020 7702 9775. Alternative contact: held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Claire Chadwick, Email: [email protected] Borehamwood, Hertfordshire, WD6 2FX on 12 April 2016 at 10.30 am, Cameron Gunn, Joint Liquidator for the purpose of having an account laid before them and to receive 04 February 2016 (2475240) the Liquidator’s final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. THE2475214 EVOLUTION GROUP LIMITED Any Member entitled to attend and vote at the above meeting is (Company Number 03359425) entitled to appoint a proxy to attend and vote instead of him, and EVOLUTION BEESON GREGORY LIMITED such proxy need not also be a Member. Proxies must be lodged at (Company Number 04840002) the offices of Valentine & Co, 5 Stirling Court, Stirling Way, INVESTEC PROPERTY INVESTMENTS (EAGLE COURT) LTD Borehamwood, Hertfordshire, WD6 2FX by 12.00 noon on 11 April (Company Number 04061249) 2016 in order that the member be entitled to vote. EVOLUTION SECURITIES LIMITED Date of appointment: 27 March 2015. (Company Number 02316630)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 65 COMPANIES

EVOLUTION GROUP SERVICES LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 02969915) 1986 that a General Meeting of the Members of the above named ST ALBRIGHT’S COLCHESTER PROPCO LIMITED company will be held at 288 High Street, Dorking, Surrey, RH4 1QT (Company Number 06940345) on 8 March 2016 at 10.00 am, for the purpose of having an account CHRISTOWS LIMITED laid before them and to receive the Liquidator’s report, showing how (Company Number 05949079) the winding-up of the Company has been conducted and its property Registered office: Greyfriars Court, Paradise Square, Oxford OX1 1BE disposed of, and of hearing any explanation that may be given by the Principal trading address: 2 Gresham Street, London EC2V 7QP Liquidator. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Any Member entitled to attend and vote at the meeting is entitled to INSOLVENCY ACT 1986 that the final meetings of the members of the appoint a proxy to attend and vote instead of him, and such proxy above named companies will be held at 10.00 am on 6 April 2016 at need not also be a member. Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, for Date of Appointment: 20 November 2015. the purpose of having an Account laid before them, and to receive the Office Holder details: Michael Sutcliffe, (IP No. 6617) of Sutcliffe & Co, report of the Liquidators showing how the winding-up of the 288 High Street, Dorking, Surrey RH4 1QT companies has been conducted and its property disposed of, and of For further details contact: Michael Sutcliffe, Email: hearing any explanation that may be given by the Liquidators. [email protected] Tel: 01306 888199 Proxies to be used at the Meeting must be lodged with the Michael Sutcliffe, Liquidator Liquidators not later than 12:00 noon on the last business day before 04 February 2016 (2475227) the meeting. Faxed proxies will be accepted if received before the due time. Sue Roscoe (IP 8632), Joint Liquidator. Appointed 18 December YCREMARG2475241 (UK) LIMITED 2014. Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 (Company Number 08623237) 1BE. Email: [email protected]. Tel: 01865261100 Previous Name of Company: Grasshopper International (UK) Limited 3 February 2016 (2475214) Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD Principal trading address: C/O 7Side Secretarial Limited, 14-18 City 2475221TWO TIGER MANAGEMENT LIMITED Road, Cardiff, CF24 3DL (Company Number 05590891) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: RSM, Highfield Court Tollgate, Chandlers Ford, 1986, that a final meeting of the members of the above named Eastleigh, SO53 3TZ. Previous Registered office of company: 75 Company will be held at Wilder Coe LLP, Oxford House, Campus 6, Queen Elizabeth’s Walk, Stoke Newington, London N16 5UG Caxton Way, Stevenage, Herts, SG1 2XD on 15 March 2016 at Principal trading address: 75 Queen Elizabeth’s Walk, Stoke 11.00am for the purpose of having an account laid before them and to Newington, London N16 5UG receive the Joint Liquidators’ report, showing how the winding up of Previous registered name(s) in the last 12 months: None the Company has been conducted and its property disposed of, and Other trading (names) or style(s): None of hearing any explanation that may be given by the Joint Liquidators. Nature of business: Management related activities Any member entitled to attend and vote at the above meeting is NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the entitled to appoint a proxy to attend and vote instead of him, and INSOLVENCY ACT 1986 (as amended), that a final general meeting of such proxy need not also be a member. Proxies must be lodged at the members of the above named company will be held at RSM, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 7 by 12.00 noon on the business day before the meeting in order that April 2016 at 10:00 am, for the purpose of receiving an account the member be entitled to vote. showing the manner in which the winding up has been conducted and Date of Appointment: 24 February 2015. the property of the company disposed of, and of hearing any Office Holder details: Panos Papas, (IP No. 008035) and Norman explanation that may be given by the Joint Liquidators and to Cowan, (IP No. 001884) both of Wilder Coe LLP, Oxford House, consider whether the Joint Liquidators should be released in Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD accordance with Section 173(2)(d) of the INSOLVENCY ACT 1986. For further details contact: The Joint Liquidators, Tel: 01438 847200. Any member entitled to attend and vote at the meeting is entitled to Alternative contact: Panos Papas. appoint a proxy to attend and vote instead of him. A proxy need not Panos Papas, Joint Liquidator be a member of the company. Proxies to be used at the meeting, 03 February 2016 (2475241) must be lodged with the Liquidator at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, no later than 12 noon on the preceding business day. NOTICES TO CREDITORS Correspondence address & contact details of case administrator Lisa Duell023 8064 6437 BALDWIN2475243 BUSINESS SOLUTIONS LTD RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers (Company Number 07216978) Ford, Eastleigh SO53 3TZ Registered office: 14-30 City Business Centre, Hyde Street, Name, address & contact details of Winchester, Hampshire, SO23 7TA Primary Office Holder: Nigel Fox Principal trading address: Griggs Cottage, Tower Hill, Horsham, West Appointed: 3 July 2014 Sussex, RH13 0JT Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Notice is hereby given that the creditors of the above named Ford, Eastleigh SO53 3TZ Company are required, on or before the 17 March 2016 to send their 023 8064 6421 names and addresses and particulars of their debts or claims and the IP Number: 8891 names and addresses of their solicitors (if any) to James Stephen Joint Office Holder: Duncan Beat Pretty (IP No 9065) of Beacon Licensed Insolvency Practitioners LLP, Appointed: 3 July 2014 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford said Company, and, if so required by notice in writing from the said CM2 6JB Liquidator, by their solicitors or personally, to come in and prove their 023 8064 6437 debts or claims at such time and place as shall be specified in any IP Number: 8161 such notice, or in default thereof, they will be excluded from the 4 February 2016 (2475221) benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. TYRIAN2475227 TECHNICAL CONSULTING LTD Date of Appointment: 04 February 2016 (Company Number 07727165) Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon Registered office: 288 High Street, Dorking, Surrey, RH4 1QT Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Principal trading address: 68 Charlesfield Road, Horley, Surrey, RH6 Hants SO50 9DR. 6BL

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: James Stephen Pretty, Email: required by notice in writing from the Joint Liquidators, by their [email protected] Tel: 02380 651441. solicitors or personally, to come in and prove their debts or claims at James Stephen Pretty, Liquidator such time and place as shall be specified in any such notice, or in 04 February 2016 (2475243) default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up 2474169BROMFORD CLUB LIMITED for the purposes of distributing its assets to shareholders. Note: This Registered office: 44-46 Harrison Road, Erdington, Birmingham, B24 notice is purely formal. All known creditors have been or will be paid 9AA in full. Principal trading address: 44-46 Harrison Road, Erdington, Date of Appointment: 26 January 2016 Birmingham, B24 9AA Office Holder details: David Birne,(IP No. 9034) and Abigail Jones,(IP Registered Number: IPO10378R No. 10290) both of Fisher Partners, 11-15 William Road, London, Notice is hereby given that the creditors of the above named Relevant NW1 3ER. Society, which is being voluntarily wound up, are required to prove For further details contact: The Joint Liquidators, E-mail: their debts on or before 9 March 2016, by sending their names and [email protected], Tel: 020 7874 7971. Alternative contact: addresses along with descriptions and full particulars of their debts or Harry Hawkins, Tel: 020 7874 7828. claims and the names and addresses of their solicitors (if any), to the David Birne and Abigail Jones, Joint Liquidators Liquidator at MB Insolvency, Hillcairnie House, St Andrews Road, 03 February 2016 (2475244) Droitwich, Worcestershire WR9 8DJ and, if so required by notice in writing from the Liquidator of the Relevant Society or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in CHASE2475173 (BERKHAMSTED) LTD default thereof they will be excluded from the benefit of any (Company Number 07776981) distribution made before such debts or claims are proved. Registered office: 16-18 Howard Business Park, Howard Close, Note: It is anticipated that all known Creditors will be paid in full. Waltham Abbey, Essex, EN9 1XE Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Principal trading address: 16-18 Howard Business Park, Howard MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Close, Waltham Abbey, Essex, EN9 1XE Worcestershire WR9 8DJ. Date of Appointment: 4 February 2016. Notice is hereby given that creditors of the Company are required, on Further information about this case is available from Marina Bray at or before 11 March 2016 to prove their debts by sending their full the offices of MB Insolvency at [email protected]. names and addresses, particulars of their debts or claims, and the Mark Elijah Thomas Bowen , Liquidator (2474169) names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 5th Floor, One Temple Quay, Temple Back East, Bristol BS1 6DZ. If so required by notice in writing from BUYMICRO2475736 LIMITED the Joint Liquidators, creditors must, either personally or by their Company Number: SC125088 solicitors, come in and prove their debts at such time and place as Registered office: 30 Fairlie Avenue, Kilmarnock, Ayrshire KA1 1UA shall be specified in such notice, or in default thereof they will be Principal trading address: 30 Fairlie Avenue, Kilmarnock, Ayrshire KA1 excluded from the benefit of any distribution made before their debts 1UA are proved. Note: The Directors of the Company have made a Notice is hereby given, pursuant to Rule 4.182A of the Insolvency declaration of solvency and it is expected that all creditors will be paid Rules 1986, that the Joint Liquidators of the Company intend to make in full. a final distribution to creditors. Creditors are required to prove their Date of Appointment: 04 February 2016 debts on or before 1 June 2016 by sending full details of their claims Office Holder details: Graham Randall,(IP No. 9051) and Mark Roach, to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 (IP No. 9231) both of Quantuma LLP, 5th Floor, One Temple Quay, Castle Terrace, Edinburgh, EH1 2EG. Creditors must also, if so Bristol BS1 6DZ. requested by the Joint Liquidators, provide such further details and For further details contact: The Joint Liquidators on tel: 0117 959 documentary evidence to support their claims as the Joint Liquidators 5525. Alternative contact: Shaun Healey. deems necessary. Graham Randall, Joint Liquidator The intended distribution is a final distribution and may be made 03 February 2016 (2475173) without regard to any claims not proved by 1 June 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended 2475245CLASSMANOR NEW HOMES LIMITED final distribution. The Joint Liquidators intend that, after paying or (Company Number 04526681) providing for a final distribution in respect of creditors who have Registered office: 1 London Road, Ipswich, Suffolk IP1 2HA proved their claims, all funds remaining in the Joint Liquidators’ hands Principal trading address: 1 London Road, Ipswich, Suffolk IP1 2HA following the final distribution to creditors shall be distributed to the Notice is hereby given that the creditors of the above-named shareholders of the Company absolutely. company, which is being voluntarily wound up, who have not already The Company is able to pay all its known liabilities in full. proved their debt are required, on or before 31 March 2016 the last Office Holder details: Blair Carnegie Nimmo and Gerard Anthony Friar day for proving, to send in their names and addresses and to submit (IP Nos. 8208 and 8982) both of KPMG Restructuring, Saltire Court, their proof of debt to the undersigned at RSM Restructuring Advisory 20 Castle Terrace, Edinburgh, EH1 2EG. Date of Appointment: 27 LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 January 2016. Further details contact: Lianne Fraser, Email: 7FA and, if so requested by the Joint Liquidators, to provide such [email protected] Tel: 0131 527 6620 further details or produce such documentary or other evidence as Blair Carnegie Nimmo, Joint Liquidator may appear to be necessary. 02 February 2016 (2475736) A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other CAPNIL2475244 FARMS LIMITED dividend before his debt was proved. (Company Number 07031048) Date of Appointment: 02 February 2016 Registered office: Minerva House, 5 Montague Close, London SE1 Office Holder details: Steven Law,(IP No. 8727) and Nigel Millar,(IP 9BB No. 7896) both of RSM Restructuring Advisory LLP, Abbotsgate Principal trading address: Minerva House, 5 Montague Close, London House, Hollow Road, Bury St Edmunds, IP32 7FA. SE1 9BB Correspondence address & contact details of case manager: Louise Notice is hereby given that the Creditors of the above named Carman of RSM Restructuring Advisory LLP, Abbotsgate House, Company are required, on or before 03 March 2016 to send their Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA, Tel: 01284 772 names and addresses and particulars of their debts or claims and the 135. Contact telephone for Joint Liquidators: 01284 763311. names and addresses of their solicitors (if any) to David Birne and Steven Law and Nigel Millar, Joint Liquidators Abigail Jones of Fisher Partners, Acre House, 11-15 William Road, 03 February 2016 (2475245) London NW1 3ER the Joint Liquidators of the Company, and, if so

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 67 COMPANIES

COMME2475174 LIMITED Office Holder details: John Paul Bell (IP No 8608) of Clarke Bell (Company Number 08540388) Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 Registered office: Unit 18, Elysium Gate, 126 New Kings Road, 2HW. London, SW6 4LZ Further details contact: Katie Dixon, Email: Principal trading address: 25 Ebony House, Buckfast Street, Bethnal [email protected], Tel: 0161 907 4044. Green, London, E2 6GL John Paul Bell, Liquidator Notice is hereby given that the creditors of the above named 04 February 2016 (2475750) Company are required, on or before the 17 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen EXECUTIVE2474966 FORUMS (UK) LIMITED Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh (Company Number 06931290) Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Registered office: Abbey Cottage, Jennett Tree Lane, Callow End, Company, and, if so required by notice in writing from the said Worcester, WR2 4UA Liquidator, by their solicitors or personally, to come in and prove their Principal trading address: Abbey Cottage, Jennett Tree Lane, Callow debts or claims at such time and place as shall be specified in any End, Worcester, WR2 4UA such notice, or in default thereof, they will be excluded from the Notice is hereby given that the creditors of the above named benefit of any distribution made before such debts are proved. Note: Company, which is being voluntarily wound up, are required to prove This notice is purely formal. All known creditors have been or will be their debts on or before 18 March 2016, by sending their names and paid in full. addresses along with descriptions and full particulars of their debts or Date of Appointment: 26 January 2016 claims and the names and addresses of their solicitors (if any), to the Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon Liquidator at 59 Worcester Road, Bromsgrove B61 7DN and, if so Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, required by notice in writing from the Liquidator of the Company or by Hants SO50 9DR. the Solicitors of the Liquidator, to come in and prove their debts or For further details contact: James Stephen Pretty, Email: claims, or in default thereof they will be excluded from the benefit of [email protected] Tel: 02380 651441 any distribution made before such debts or claims are proved. James Stephen Pretty, Liquidator Office Holder Details: Timothy James Heaselgrave (IP number 9193) of 03 February 2016 (2475174) The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN. Date of Appointment: 1 February 2016. Further information about this case is available from the offices of The 2475171CREATIVE LILY LTD Timothy James Partnership Limited at (Company Number 07135091) [email protected]. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Timothy James Heaselgrave , Liquidator (2474966) The Parsonage, Manchester M3 2HW Principal trading address: 23 Florence Road, Walton on Thames, Surrey, KT12 2AL GABAE2475191 LTD Notice is hereby given that the creditors of the above-named (Company Number 08505174) company are required on or before 03 March 2016 to send in their Registered office: Aston House, Cornwall Avenue, London, N3 1LF names and addresses and particulars of their debts or claims, and the Principal trading address: 37 Ferncroft Avenue, London, NW3 7PG names and addresses of their solicitors (if any) to John Paul Bell, Notice is hereby given that the Creditors of the above named Liquidator of the said company at Clarke Bell Limited, Parsonage Company, are required on or before 30 April 2016 to send their names Chambers, 3 The Parsonage, Manchester M3 2HW and if so required and addresses and particulars of their debts or claims and the names by notice in writing from the Liquidator, by their Solicitors or and addresses of their solicitors (if any) to Avner Radomsky of personally, to come in and prove their said debts or claims at such Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, time and place as shall be specified in such notice, or in default Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so thereof they will be excluded from the benefit of any such distribution required by notice in writing from the Liquidator, by their solicitors or made before such debts are proved. This notice is purely formal. All personally to come in and prove their debts or claims at such time known creditors have been, or shall be paid in full. and place as shall be specified in such notice, or in default thereof Date of Appointment: 29 January 2016 they will be excluded from the benefit of any distribution made before Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell such debts are proved. The Director has made a Declaration of Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Solvency and the Company is being wound up, having ceased 2HW. trading. For further details contact: Katie Dixon, Email: Note: This notice is purely formal. All known creditors have been or [email protected] Tel: 0161 907 4044 will be paid in full. John Paul Bell, Liquidator Date of Appointment: 01 February 2016. 04 February 2016 (2475171) Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX. DRINKS2475750 CELLAR LIMITED For further details contact: Avner Radomsky, Tel: 020 8343 3710. Company Number: SC043854 Alternative contact: Izbel Mengal. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Avner Radomsky, Liquidator The Parsonage, Manchester M3 2HW 01 February 2016 (2475191) Principal trading address: 33 Bannatyne Street, Lanark ML11 7JR Notice is hereby given that the creditors of the above-named Company are required on or before 3 March 2016 to send their names GEORGIOS2475185 FOUNTAS LIMITED and addresses and particulars of their debts or claims, and the names (Company Number 09156914) and addresses of the solicitors (if any) to John Paul Bell, Liquidator of Registered office: Heskin Hall Farm, Wood Lane, Heskin PR7 5PA the said Company, at Clarke Bell Limited, Parsonage Chambers, 3 Principal trading address: 32 Park Hall Road, London N2 9PU The Parsonage, Manchester, M3 2HW, and if so required by notice in In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, writing from the Liquidator, by their Solicitors or personally, to come I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, in and prove their said debts or claims at such time and place as shall Heskin, Preston, give notice that on 26 January 2016 I was appointed be specified in such notice, or in default thereof they will be excluded Liquidator by resolutions of members. from the benefit of any such distribution made before such debts are Notice is hereby given that the creditors of the above named proved. Note: This notice is purely formal. All known creditors have company, which is being voluntarily wound up, are required, on or been, or shall be paid in full. before 7 March 2016 to send in their full christian and surnames, their Date of appointment: 3 February 2016. addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Clive Morris of Marshall Peters Limited, Heskin Hall

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Farm, Wood Lane, Heskin, Preston, the Liquidator of the said Notice is hereby given that creditors of the Company are required, on company, and, if so required by notice in writing from the said or before 05 March 2016 to prove their debts by sending their full Liquidator, are, personally or by their Solicitors, to come in and prove names and addresses, particulars of their debts or claims, and the their debts or claims at such time and place as shall be specified in names and addresses of their solicitors (if any), to the Joint such notice, or in default thereof they will be excluded from the Liquidators at Price Bailey LLP, 7th Floor Dashwood House, 69 Old benefit of any distribution. Broad Street, London, EC2M 1QS. If so required by notice in writing Note: This notice is purely formal. All creditors have been or will be from the Joint Liquidator creditors must, either personally or by their paid in full. solicitors, come in and prove their debts at such time and place as Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters shall be specified in such notice, or in default thereof they will be Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. excluded from the benefit of any distribution made before their debts Administrator: John Thompson. Contact Details: 01257 452021 are proved. 26 January 2016 (2475185) Note: The Director of the Company has made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 01 February 2016 2475170GILG ACTUARIAL CONSULTANCY LIMITED Office Holder details: Paul Anthony Higley,(IP No. 11910) and Guy (Company Number 07047628) Charles David Harrison,(IP No. 8001) both of Price Bailey LLP, 7th Registered office: 8 Unity Street, College Green, Bristol BS1 5HH Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Principal trading address: Flat 5 Sion Spring House, Sion Hill, Bristol For further details contact: The Joint Liquidators, E-mail: BS8 4BS [email protected]. Alternative contact: Vedeena Notice is hereby given that creditors of the Company are required, on Haulkhory. or before 08 March 2016 to prove their debts by sending their full Paul Anthony Higley and Guy Charles David Harrison, Joint names and addresses, particulars of their debts or claims, and the Liquidators names and addresses of their solicitors (if any), to the Joint 03 February 2016 (2475283) Liquidators at Quantuma LLP, 5th Floor, One Temple Quay, Bristol BS1 6DZ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and J.SINGH2475176 LIMITED prove their debts at such time and place as shall be specified in such (Company Number 07857630) notice, or in default thereof they will be excluded from the benefit of Registered office: 47 Broadmoor Road, Bilston, West Midlands, WV14 any distribution made before their debts are proved. 0RP Note: The Directors of the Company have made a declaration of Principal trading address: 47 Broadmoor Road, Bilston, West solvency and it is expected that all creditors will be paid in full. Midlands, WV14 0RP Date of Appointment: 05 February 2016 Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, Office Holder details: Mark Roach,(IP No. 9231) and Graham Randall, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of (IP No. 9051) both of Quantuma LLP, 5th Floor, One Temple Quay, the above-named Company on 02 February 2016 by a resolution of Bristol, BS1 6DZ. the Company. Notice is hereby given that the Creditors of the above For further details contact: The Joint Liquidators, E-mail: named Company are required, on or before 10 March 2016 to send in [email protected], Tel: 01179 595525. their names and addresses with particulars of their debts or claims, to Mark Roach and Graham Randall, Joint Liquidators the Liquidator and if so required by notice in writing from the said 04 February 2016 (2475170) Liquidator, personally or by their solicitors, to come in and prove their said 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 2475181HANFORD MANAGEMENT SOLUTIONS LIMITED benefit of any distribution made before such debts are proved. (Company Number 07889037) Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, The Parsonage, Manchester M3 2HW Hertfordshire, HP1 1FW. Principal trading address: 73 Quayside, Bute Crescent, Cardiff, CF10 Further details contact: Philip Beck, Email: 5BX [email protected], Tel: 01442 275794. Notice is hereby given that the creditors of the above-named Philip Beck, Liquidator Company are required on or before 03 March 2016 to send their 05 February 2016 (2475176) names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said Company, at Clarke Bell Limited, Parsonage 2475175JENNIFER GEORGE LIMITED Chambers, 3 The Parsonage, Manchester M3 2HW and if so required (Company Number 04024892) by notice in writing from the Liquidator, by their Solicitors or Registered office: 10 Fairland Street, Wymondham, Norfolk, NR18 personally, to come in and prove their said debts or claims at such 0AW time and place as shall be specified in such notice, or in default Principal trading address: 10 Fairland Street, Wymondham, Norfolk, thereof they will be excluded from the benefit of any such distribution NR18 0AW made before such debts are proved. Notice is hereby given that creditors of the Company are required, on Note: This notice is purely formal. All known creditors have been, or or before 03 March 2016 to prove their debts by sending their full shall be paid in full. names and addresses, particulars of their debts or claims, and the Date of Appointment: 29 January 2016 names and addresses of their solicitors (if any), to the Joint Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Liquidators at Larking Gowen, King Street House, 15 Upper King Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Street, Norwich, NR3 1RB. If so required by notice in writing from the 2HW. Joint Liquidators, creditors must, either personally or by their Further details contact: Toyah Collins, E-mail: solicitors, come in and prove their debts at such time and place as [email protected], Tel: + 44 (0161) 907 4044. shall be specified in such notice, or in default thereof they will be John Paul Bell, Liquidator excluded from the benefit of any distribution made before their debts 03 February 2016 (2475181) are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. HELMSMAN2475283 ECONOMICS LIMITED Date of Appointment: 01 February 2016 (Company Number 06076318) Office Holder details: Andrew Anderson Kelsall,(IP No. 009555) of Registered office: Tennyson House, Cambridge Business Park, Larking Gowen, King Street House, 15 Upper King Street, Norwich, Cambridge CB4 0WZ Norfolk, NR3 1RB and Lee Anthony Green,(IP No. 015610) of Larking Principal trading address: 36 West Road, Saffron Walden CB11 3DS Gowan, King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 69 COMPANIES

For further details contact: Andrew Kelsall, Email: KEDIA2475179 MEDICAL LIMITED [email protected] or Lee Green, Email: (Company Number 08272514) [email protected]. Tel: 01603 624181. Alternative Registered office: Colney Medical Centre, 45-47 Kings Road, London, contact: Brandon Herod, Email: [email protected] Colney, AL2 1ES Tel: 01603 624181 Principal trading address: Colney Medical Centre, 45-47 Kings Road, Andrew Anderson Kelsall, Joint Liquidator London, Colney, AL2 1ES 04 February 2016 (2475175) I Rishi Karia of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS give note that I was appointed Liquidator of 2475177K-FUSION LIMITED the above named Company on 2 February 2016 by a resolutions of (Company Number 06157619) members. Notice is hereby given that creditors of the Company which Previous Name of Company: Candid Professional Limited is being voluntarily wound up, are required, on or before 14 March Registered office: Unit 18, Elysium Gate, 126 New Kings Road, 2016 to prove their debts by sending to the undersigned Rishi Karia of London, SW6 4LZ Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Principal trading address: 58 Melbourne Way, Enfield, EN1 1XQ Silver Court, Watchmead, Welwyn Garden City, Hertfordshire AL7 Notice is hereby given that the creditors of the above named 1TS the Liquidator of the Company, written statements of the Company are required, on or before the 17 March 2016 to send their amounts they claim to be due to them from the company and if so names and addresses and particulars of their debts or claims and the requested, to provide such further details or produce such names and addresses of their solicitors (if any) to James Stephen documentary evidence as may appear to the liquidaotr to be Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh necessary. A creditor who has not proved this debt before the Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said declaration of any dividend is not entitled to disturb, by reason that he Company, and, if so required by notice in writing from the said has not participated in it, the distribution of that dividend or any other Liquidator, by their solicitors or personally, to come in and prove their dividend declared before his debt was proved. debts or claims at such time and place as shall be specified in any This notice is purely formal and all known creditors have been or will such notice, or in default thereof, they will be excluded from the be paid in full. benefit of any distribution made before such debts are proved. Note: Office Holder details: Rishi Karia,(IP No. 15890) of Platinum This notice is purely formal. All known creditors have been or will be Restructuring Services Limited, 1st Floor Venture House, 6 Silver paid in full. Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS. Date of Appointment: 01 February 2016 Further details contact: Madhav Vibhakar, Email: Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon [email protected] Tel: 01707 566 051 Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Rishi Karia, Liquidator Hants SO50 9DR. 04 February 2016 (2475179) For further details contact: James Stephen Pretty, Email: [email protected]. Tel: 02380 651441 James Stephen Pretty, Liquidator IN2475747 THE MATTER OF THE INSOLVENCY ACT 1986 03 February 2016 (2475177) LIBMEISTER ENGINEERING LTD In Members’ Voluntary Liquidation Company Number: SC451025 KATE2475178 LOUISE RADCLIFFE LIMITED I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson (Company Number 08456142) Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom give Registered office: 171d Lavender Hill, London SW11 5TE notice that I was appointed liquidator of the above named company Principal trading address: 171d Lavender Hill, London SW11 5TE on 29 January 2016 by a resolution of members. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency NOTICE IS HEREBY GIVEN that the creditors of the above named Rules 1986 (as amended), that the Liquidators intend to make a company which is being voluntarily wound up, are required, on or distribution to the creditors of the above named company, which is before 10th March 2016 to prove their debts by sending to the being voluntarily wound up, and that creditors who have not already undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, submitted claims or proved their debts against the above named 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom, company are required on or before 09 March 2016 to send their the Liquidator of the company, written statements of the amounts names and addresses along with descriptions and full particulars of they claim to be due to them from the company and, if so requested, their debts or claims to the Liquidators at MBI Coakley Limited, 2nd to provide such further details or produce such documentary Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. The evidence as may appear to the liquidator to be necessary. A creditor Liquidators also give notice as required by Rule 4.182A(6) that they who has not proved this debt before the declaration of any dividend is intend to make an only or final distribution to creditors who have not entitled to disturb, by reason that he has not participated in it, the submitted claims by 9 March 2016. A creditor who has not proved his distribution of that dividend or any other dividend declared before his debt before the declaration of any dividend is not entitled to disturb, debt was proved. by reason that he has not participated in it, that distribution or any THIS NOTICE IS PURELY FORMAL AND ALL KNOWN other distribution made before his debt was proved. No further public CREDITORS HAVE BEEN OR WILL BE PAID IN FULL advertisement of invitation to prove debts will be given. Deborah Ann Cockerton Note: The Directors of the Company have made a Statutory Liquidator Declaration of Solvency and all known creditors have been or will be 2 February 2016 (2475747) paid in full. Date of Appointment: 03 February 2016 Office Holder details: Michael Bowell,(IP No. 7671) of MBI Coakley LIDGATE2475213 CONSULTING LIMITED Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 (Company Number 06612781) 3QT and Dermot Coakley,(IP No. 6824) of MBI Coakley Limited, 2nd Registered office: 21 Hardwick Road, Redhill, RH1 6NH Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. Principal trading address: 21 Hardwick Road, Redhill, RH1 6NH Further details contact: The Joint Liquidators, Email: Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, [email protected] or Tel: 0845 310 2776. Alternative contact: Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of Shaun Walker. the above-named Company on 01 February 2016 by a resolution of Michael Bowell and Dermot Coakley, Joint Liquidators the Company. Notice is hereby given that the Creditors of the above 05 February 2016 (2475178) named Company are required, on or before 10 March 2016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD NOTICE IS GIVEN that Christopher Kim Rayment (insolvency Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, practitioner number 6775) of BDO LLP, Two Snowhill, Birmingham, Hertfordshire, HP1 1FW. B4 6GA, was appointed Liquidator of the above named company at a Further details contact: Philip Beck, Email: General Meeting held on 1 February 2016. [email protected], Tel: 01442 275794. The Liquidator gives notice pursuant to Rule 4.182(A) of the Philip Beck, Liquidator Insolvency Rules 1986 that the creditors of the Company must send 05 February 2016 (2475213) details in writing of any claim against the Company to the Liquidator at BDO LLP, Two Snowhill, Birmingham, B4 6GA by 3 March 2016. The Liquidator also gives notice under the provision of Rule 4.182(A) 2475209LONOBOC LIMITED (6) that he intends to make a final distribution to creditors who have (Company Number 07943933) submitted claims by 3 March 2016, otherwise a distribution will be Registered office: 4 Calder Court, Shorebury Point, Amy Johnson made without regard to the claim of any person in respect of a debt Way, Blackpool FY4 2RH not already proven. No further public advertisement of invitation to Principal trading address: Flat 2, 7 Rainbow Quay, Rotherhithe, prove debts will be given. London SE16 7UF It should be noted that the Directors of the Company have made a In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, Statutory Declaration that they have made a full inquiry into the affairs I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, of the Company and that they are of the opinion that the Company Heskin, Preston, give notice that on 1 February 2016 I was appointed will be able to pay its debts in full within a period of twelve months Liquidator by resolutions of members. from the commencement of the winding up. Notice is hereby given that the creditors of the above named Office Holder Details: Christopher Kim Rayment (IP number 6775) of company, which is being voluntarily wound up, are required, on or BDO LLP, Two Snowhill, Birmingham B4 6GA. Date of Appointment: 1 before 26 February 2016 to send in their full christian and surnames, February 2016. Further information about this case is available from their addresses and descriptions, full particulars of their debts or Ann Moore at the offices of BDO LLP on 0121 352 6399 or at claims and the names and addresses of their Solicitors (if any), to the [email protected]. undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Christopher Kim Rayment , Liquidator Farm, Wood Lane, Heskin, Preston, the Liquidator of the said 5 February 2016 (2474251) 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 MIMI2475210 GEE LIMITED such notice, or in default thereof they will be excluded from the (Company Number 08496331) benefit of any distribution. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Note: This notice is purely formal. All creditors have been or will be The Parsonage, Manchester M3 2HW paid in full. Principal trading address: 68 Belmont Park, Lewisham, London, SE13 Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters 5BN Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Notice is hereby given that the creditors of the above-named Administrator: Lee Morris. Contact Details: 01257 452021 company are required on or before 03 March 2016 to send in their 1 February 2016 (2475209) names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, 2475180MARWEENA LIMITED Manchester M3 2HW and if so required by notice in writing from the (Company Number 7527861) Liquidator, by their Solicitors or personally, to come in and prove their Principal trading address: 64 Beresford Road London E17 4LW said debts or claims at such time and place as shall be specified in Nature of business: IT Consulting such notice, or in default thereof they will be excluded from the We, Martin Richard Buttriss (IP No. 9291) of F A Simms & Partners benefit of any such distribution made before such debts are proved. Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, This notice is purely formal. All known creditors have been, or shall be Leicestershire, LE17 5FB, United KingdomRichard Frank Simms (IP paid in full. No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway Date of Appointment: 04 February 2016 Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell United Kingdom give notice that we were appointed joint liquidators Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 of the above named company on 5 February 2016 by a resolution of 2HW. members. For further details contact: Katie Dixon, Email: NOTICE IS HEREBY GIVEN that the creditors of the above named [email protected] Tel: 0161 907 4044. company which is being voluntarily wound up, are required, on or John Paul Bell, Liquidator before Friday 18 March 2016 to prove their debts by sending to the 04 February 2016 (2475210) undersigned Martin Richard Buttriss of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom the Liquidator of the 2475215MOLE CONTRACTS LIMITED company, written statements of the amounts they claim to be due to (Company Number 04946402) them from the company and, if so requested, to provide such further Registered office: 288 High Street, Dorking, Surrey RH4 1QT details or produce such documentary evidence as may appear to the (Formerly) Lipscombe Farm, Chobham Road, Knaphill, Woking, liquidator to be necessary. A creditor who has not proved this debt Surrey, GU21 2TU before the declaration of any dividend is not entitled to disturb, by Principal trading address: Lipscombe Farm, Chobham Road, Knaphill, reason that he has not participated in it, the distribution of that Woking, Surrey, GU21 2TU dividend or any other dividend declared before his debt was proved. Notice is hereby given that the Creditors of the above named Contact person: Michelle Collier, Telephone no.: 01455 555 444, e- company are required, on or before 08 March 2016 to send their mail address: [email protected] names and addresses and particulars of their debts or claims and the THIS NOTICE IS PURELY FORMAL AND ALL names and addresses of their solicitors (if any) to Michael Sutcliffe of KNOWN CREDITORS HAVE BEEN OR WILL BE Sutcliffe & Co, 288 High Street, Dorking, Surrey RH4 1QT the Liquidator of the said company, and, if so required by notice in writing (2475180) PAID IN FULL. from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded MAYBARN2474251 COMPANY from the benefit of any distribution made before such debts are (Company Number 01569031) proved. Registered office: North Court, Packington Park, Meriden, Via Note: This notice is purely formal. All known creditors have been or Coventry, CV7 7HF to be changed to BDO LLP, Two Snowhill, will be paid in full. Birmingham, B4 6GA. Date of Appointment: 03 February 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 71 COMPANIES

Office Holder details: Michael Sutcliffe,(IP No. 6617) of Sutcliffe & Co, required by notice in writing from the Liquidator, by their solicitors or 288 High Street, Dorking, Surrey RH4 1QT. personally, to come in and prove their debts or claims at such time For further details contact: Michael Sutcliffe, Email: and place as shall be specified in any such notice, or in default [email protected] or telephone 01306 888199 thereof they will be excluded from the benefit of any distribution made Michael Sutcliffe, Liquidator before such debts are proved. 03 February 2016 (2475215) NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson, IP No 006473, Liquidator of Francis Clark 2475284MSK HEALTHCARE CONSULTING LIMITED LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. (Company Number 08126730) Date of Appointment: 22 January 2016. Telephone number: 01392 Registered office: Stanton House, 41 Blackfriars Road, Salford, 667000. Alternative person to contact with enquiries about the case: Manchester M3 7DB. Former Registered Office: 18 Fairstead Close, Lucinda Coleman (2475183) Westhoughton, Bolton BL5 3LL Principal trading address: 18 Fairstead Close, Westhoughton, Bolton BL5 3LL PARKBRAE2475749 LIMITED Notice is hereby given that the Creditors of the above named IN MEMBERS’ VOLUNTARY LIQUIDATION Company are required on or before 4 March 2016 to send in their Company Number: SC235122 names and addresses, with particulars of their Debts or Claims, and I hereby give notice that I was appointed Liquidator of the above the names and addresses of their Solicitors (if any), to Alex Kachani of company at a meeting of shareholders held on 2 February 2016. Crawfords Accountants LLP, Stanton House, 41 Blackfriars Road, All creditors who have not already done so are required to lodge their Salford, Manchester M3 7DB the Liquidator of the said Company, claims with me by 30 April 2016. and, if so required by notice in writing by the said Liquidator, are by Leon Marshall CA their Solicitors or personally to come in and prove their said Debts or Liquidator Claims at such time and place as shall be specified in such notice, or Stevenson & Kyles in default thereof they will be excluded from the benefit of any Chartered Accountants distribution made before such debts are proved. This notice is purely 25 Sandyford Place formal and all known Creditors have been, or will be, paid in full. Glasgow Insolvency Practitioner calling the meetings: Alex Kachani, IP Number: G3 7NG 5780, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 Dated : 2 February 2016 7DB. Date of Appointment: 28 January 2016. Contact Name: Alex Note Kachani. Email Address: [email protected]. This notice is purely formal since all known creditors have been or will Telephone Number: +44 (0)161 828 1000 be paid in full (2475749) Alex Kachani, Liquidator 1 February 2016 (2475284) REL2475212 PORTSMOUTH LIMITED (Company Number 08627340) IN2475748 THE MATTER OF THE INSOLVENCY ACT 1986 Previous Name of Company: Pridemore Limited MTW PLANNING SERVICES LTD Registered office: 2nd Floor, Gadd House, Arcadia Avenue, London In Members’ Voluntary Liquidation N3 2JU Company Number: SC444936 Principal trading address: c/o Richard Anthony Chartered I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson Accountants, 2nd Floor, Gadd House, Arcadia Avenue, London N3 Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom give 2JU notice that I was appointed liquidator of the above named company Paul Cooper and Paul Appleton of David Rubin & Partners, 26-28 on 29 January 2016 by a resolution of members. Bedford Row, London, WC1R 4HE, were appointed Joint Liquidators NOTICE IS HEREBY GIVEN that the creditors of the above named of the above-named Company on 4 February 2016 by a resolution of company which is being voluntarily wound up, are required, on or the Company. Notice is hereby given that the Creditors of the above- before 10th March 2016 to prove their debts by sending to the named Company are required on or before 04 March 2016 to send in undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, their names and addresses with particulars of their Debts or Claims, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom, to the Joint Liquidators and if so required by notice in writing by the the Liquidator of the company, written statements of the amounts said Joint Liquidators, personally or by their solicitors, to come in and they claim to be due to them from the company and, if so requested, prove their said Debts or Claims at such time and place as shall be to provide such further details or produce such documentary specified in such notice, or in default thereof they will be excluded evidence as may appear to the liquidator to be necessary. A creditor from the benefit of any distribution made before such debts are who has not proved this debt before the declaration of any dividend is proved. not entitled to disturb, by reason that he has not participated in it, the Office Holder details: Paul Cooper,(IP No. 15452) and Paul Appleton, distribution of that dividend or any other dividend declared before his (IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, debt was proved. London, WC1R 4HE. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN If further information is required, Paul Cooper or alternatively David CREDITORS HAVE BEEN OR WILL BE PAID IN FULL Marks may be contacted on telephone number 020 7400 7900. Deborah Ann Cockerton Paul Cooper and Paul Appleton, Joint Liquidators Liquidator 04 February 2016 (2475212) 3 February 2016 (2475748)

RNS2475190 SOLUTIONS LIMITED P2475183 K FELLS CONSULTING LIMITED (Company Number 07990771) (Company Number 08313494) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Registered office: Francis Clark LLP, Ground Floor, Vantage Point, The Parsonage, Manchester M3 2HW Woodwater Park, Pynes Hill, Exeter EX2 5FD Principal trading address: 14 Grange Close, Watford, Hertfordshire, Principal trading address: Dormant WD17 4HQ Nature of Business: Activities of Head Offices Notice is hereby given that the creditors of the above-named Notice is hereby given that the Creditors of the above named company are required on or before 03 March 2016 to send in their company are required, on or before 16 February 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to John Paul Bell, names and addresses of their solicitors (if any) to Stephen James Liquidator of the said company at Clarke Bell Limited, Parsonage Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES by notice in writing from the Liquidator, by their Solicitors or TORBAY2475220 HIP SURGEON LTD personally, to come in and prove their said debts or claims at such (Company Number 06966312) time and place as shall be specified in such notice, or in default Registered office: The Old Rectory, Ideford, Chudleigh, Devon TQ13 thereof they will be excluded from the benefit of any such distribution 0BA made before such debts are proved. Principal trading address: The Old Rectory, Ideford, Chudleigh, Devon This notice is purely formal. All known creditors have been, or shall be TQ13 0BA paid in full. I, Jeremiah Anthony O’Sullivan was appointed Liquidator of the Date of Appointment: 28 January 2016 Company on 3 February 2016. Notice is hereby given that creditors of Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell the above named Company, which is being voluntarily wound up, are Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 required before 04 March 2016 to send in their full names, their 2HW. addresses and descriptions, full particulars of their debts or claims For further details contact: Toyah Collins, email: and the names and addresses of their solicitors (if any) to the [email protected], Tel: 0161 907 4044. undersigned Jeremiah Anthony O’Sullivan at Bishop Fleming LLP, 2nd John Paul Bell, Liquidator Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 03 February 2016 (2475190) 3QS the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the 2474961STEPHEN FORMAN LIMITED benefit of any distribution. (Company Number 00919900) Note: This notice is purely formal. All known creditors have been or Registered office: Kay Johnson Gee Corporate Recovery Limited, will be paid in full. Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ Office Holder details: Jeremiah Anthony O'Sullivan,(IP No. 8333) of Principal trading address: Suite 3, The Courtyard, Stanley Green Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Earl Road, Stanley Green, Wilmslow SK8 6GN Business Park, Exeter, EX1 3QS. NOTICE IS HEREBY GIVEN that the Creditors of the above named Further details contact: Jeremiah Anthony O’Sullivan, Email: company are required, on or before 4 March 2016 to send their [email protected] or Tel: 01392 448800 / Fax: 01392 names and addresses and particulars of their debts or claims and the 365536. Alternative contact: Malcolm Rhodes. names and addresses of their solicitors (if any) to Alan Fallows and Jeremiah Anthony O'Sullivan, Liquidator Peter James Anderson, of Kay Johnson Gee Corporate Recovery 04 February 2016 (2475220) Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ the Joint Liquidators of the company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or TRAVEL2475217 TECHNOLOGY CONSULTANTS LTD personally, to come in and prove their debts or claims at such time (Company Number 08542212) and place as shall be specified in any such notice, or in default Registered office: 5-6 The Courtyard, East Park, Crawley, RH10 6AG thereof they will be excluded from the benefit of any distribution made Principal trading address: 15-17 Mount Ephraim Road, Tunbridge before such debts are proved. Wells, Kent TN1 1EN NOTE: This notice is purely formal. All known creditors have been or Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency will be paid in full. Rules 1986 (as amended), that the Liquidator intends to declare a first Office Holder Details: Alan Fallows and Peter James Anderson (IP and final distribution to creditors of the Company within two months numbers 9567 and 15336) of Kay Johnson Gee Corporate Recovery of the last date for proving specified below. Creditors who have not Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 yet done so must prove their debts by no later than 17 March 2016 5EQ. Date of Appointment: 3 February 2016. Further information (the last date for proving) by sending their full names and addresses, about this case is available from Lindsay Pilkington at the offices of particulars of their debts or claims, and the names and addresses of Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. their solicitors (if any), to the Liquidator, Grant Lane Pegg, at Benedict Alan Fallows and Peter James Anderson , Joint Liquidators (2474961) Mackenzie, 5-6 The Courtyard, East Park, Crawley, RH10 6AG. Please note that the proposed distribution is to be the only distribution to creditors in the winding up and I may make that TELEMARK2475187 DEVELOPMENTS LIMITED distribution without regard to the claim of any person in respect of a (Company Number 06341948) debt not proved by the final date to prove. Registered office: Unit 18, Elysium Gate, 126 New Kings Road, Note: The Directors of the Company have made a declaration of London SW6 4LZ solvency and it is expected that all creditors will be paid in full. Principal trading address: 162 George Lane, Hither Green, London Date of Appointment: 28 January 2016 SE13 6JF Office Holder details: Grant Lane Pegg,(IP No. 10832) of Benedict Notice is hereby given that the Creditors of the above named Mackenzie, 5-6 The Courtyard, East Park, Crawley, RH10 6AG. Company are required, on or before 17 March 2016 to send their For further details contact: Grant Lane Pegg, E-mail: names and addresses and particulars of their debts or claims and the [email protected]. Alternative contact: David Perkins. names and addresses of their solicitors (if any) to James Stephen Grant Lane Pegg, Liquidator Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh 03 February 2016 (2475217) Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove TWIN2475208 PRIMES LIMITED their debts or claims at such time and place as shall be specified in (Company Number 05297623) any such notice, or in default thereof they will be excluded from the Registered office: 1 Firsby Road, London N16 6PX benefit of any distribution made before such debts are proved. Principal trading address: 1 Firsby Road, London N16 6PX Note: This notice is purely formal. All known creditors have been or Notice is hereby given that the Creditors of the above named will be paid in full. Company are required, on or before 30 April 2016 to send their names Date of Appointment: 29 January 2016 and addresses and particulars of their debts or claims and the names Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon and addresses of their solicitors (if any) to Avner Radomsky of Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hampshire SO50 9DR. Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so For further details contact: James Stephen Pretty, E-mail: required by notice in writing from the Liquidator, by their solicitors or [email protected], Tel: 02380 651441. personally, to come in and prove their debts or claims at such time James Stephen Pretty, Liquidator and place as shall be specified in any such notice, or in default 04 February 2016 (2475187) thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up, having ceased trading.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 73 COMPANIES

Note: This notice is purely formal. All known creditors have been or Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of will be paid in full. MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Date of Appointment: 03 February 2016 Worcestershire WR9 8DJ. Date of Appointment: 4 February 2016. Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & Further information about this case is available from Marina Bray at Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 the offices of MB Insolvency at [email protected]. 2FX. Martyn Wykes , Chairman (2474167) For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. Avner Radomsky, Liquidator BUYMICRO2475723 LIMITED 03 February 2016 (2475208) Company Number: SC125088 Registered office: 30 Fairlie Avenue, Kilmarnock, Ayrshire KA1 1UA Principal trading address: 30 Fairlie Avenue, Kilmarnock, Ayrshire KA1 2475184WALT MASON LIMITED 1UA (Company Number 04860900) Pursuant to chapter 2 of part 13 of the Companies Act 2006 the Formerly Trading As: The Play Station Private Day Nursery following written resolutions were passed on 27 January 2016, as a Registered office: The Mills, Canal Street, Derby DE1 2RJ Special Resolution and an Ordinary Resolution: Principal trading address: Rawson Green, Kilburn, Belper, Derbyshire “That the Company be wound up voluntarily in accordance with DE56 0LN Chapter III and Part IV of the Insolvency Act 1986 and that Blair NOTICE is HEREBY GIVEN that the Creditors of the above-named Carnegie Nimmo and Gerard Anthony Friar, both of KPMG LLP, Company are required on or before 18 March 2016 to send in their Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG, (IP Nos. 8208 names and addresses, with particulars of their debts or claims, to the and 8982) be and are hereby appointed as Joint Liquidators of the undersigned Megan Wallis of Bates Weston LLP, Chartered Company and that any power conferred on them by the Company, or Accountants, The Mills, Canal Street, Derby DE1 2RJ, the Liquidator by law, be exercisable by them jointly, or by either of them alone.” of the Company and, if so required by notice in writing by the said Further details contact: Lianne Fraser, Email: Liquidator either personally or by their Solicitors to come in and prove [email protected] Tel: 0131 527 6620 their said debts or claims at such time and place as shall be specified Alexander McQueen Grant, Director in such notice, or in default thereof they will be excluded from the 02 February 2016 (2475723) benefit of any distributions made before such debts are proven. Note: This Notice is purely formal as all known creditors have been or will be paid in full. 2475129CAPNIL FARMS LIMITED Liquidator’s Name And Address: Megan Wallis (Office Holder Number: (Company Number 07031048) 014290), Bates Weston LLP, The Mills, Canal Street, Derby DE1 2RJ, Registered office: Minerva House, 5 Montague Close, London SE1 Telephone 01332 365855, Email [email protected] 9BB Date Of Appointment: 1 February 2016 Principal trading address: Minerva House, 5 Montague Close, London Megan Wallis, Liquidator SE1 9BB 3 February 2016 (2475184) The following resolutions were passed in writing on 26 January 2016, pursuant to the provisions of section 307 of the Companies Act 2006 as a Special Resolution and Ordinary Resolutions respectively: RESOLUTION FOR VOLUNTARY WINDING-UP “That the Company be wound up voluntarily and that David Birne,(IP No. 9034) and Abigail Jones,(IP No. 10290) both of Fisher Partners, BALDWIN2475141 BUSINESS SOLUTIONS LTD 11-15 William Road, London, NW1 3ER be and are hereby appointed (Company Number 07216978) Joint Liquidators of the Company for the purposes of such winding Registered office: 14-30 City Business Centre, Hyde Street, up.” Winchester, Hampshire, SO23 7TA For further details contact: The Joint Liquidators, E-mail: Principal trading address: Griggs Cottage, Tower Hill, Horsham, West [email protected], Tel: 020 7874 7971. Alternative contact: Sussex, RH13 0JT Harry Hawkins, Tel: 020 7874 7828. At a general meeting of the above named Company, duly convened Martin Douglas Smith, Director and held at Griggs Cottage, Tower Hill, Horsham, West Sussex, RH13 03 February 2016 (2475129) 0JT, on 28 January 2016, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that James Stephen CHASE2475121 (BERKHAMSTED) LTD Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, (Company Number 07776981) 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator Registered office: 16-18 Howard Business Park, Howard Close, for the purposes of such winding up.” Waltham Abbey, Essex, EN9 1XE For further details contact: James Stephen Pretty, Email: Principal trading address: 16-18 Howard Business Park, Howard [email protected] Tel: 02380 651441. Close, Waltham Abbey, Essex, EN9 1XE Christopher Baldwin, Director Notice is hereby given that the following resolutions were passed on 04 February 2016 (2475141) 04 February 2016, as a special resolution and an ordinary resolution respectively: “That the Company be wound up voluntarily and that Graham Randall, BROMFORD2474167 CLUB LIMITED (IP No. 9051) of Quantuma LLP, 5th Floor, One Temple Quay, Temple Registered office: 44-46 Harrison Road, Erdington, Birmingham, B24 Back East, Bristol BS1 6DZ and Mark Roach,(IP No. 9231) of 9AA Quantuma LLP, 5th Floor, One Temple Quay, Temple Back East, Principal trading address: 44-46 Harrison Road, Erdington, Bristol BS1 6DZ be appointed as Joint Liquidators for the purposes of Birmingham, B24 9AA such voluntary winding up.” Registered Number: IPO10378R For further details contact: The Joint Liquidators on tel: 0117 959 At a General Meeting of the Members of the above-named Relevant 5525. Alternative contact: Shaun Healey. Society, duly convened, and held on 4 February 2016 the following Anthony John Carey, Director Resolutions were duly passed, as a Special Resolution and as an 03 February 2016 (2475121) Ordinary Resolution: "That the Relevant Society be wound up voluntarily." "That Mark Elijah Thomas Bowen be appointed as Liquidator for the CLASSMANOR2475136 NEW HOMES LIMITED purposes of such winding-up." (Company Number 04526681) Registered office: 1 London Road, Ipswich, Suffolk IP1 2HA Principal trading address: 1 London Road, Ipswich, Suffolk IP1 2HA

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that at a General Meeting of the above-named EXECUTIVE2474965 FORUMS (UK) LIMITED company, duly convened at RSM Restructuring Advisory LLP, (Company Number 06931290) Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA, Registered office: Abbey Cottage, Jennett Tree Lane, Callow End, on 02 February 2016, the following Special Resolution was passed: Worcester, WR2 4UA “That the Company be wound up voluntarily and that Joint Principal trading address: Abbey Cottage, Jennett Tree Lane, Callow Liquidators be appointed for the purposes of such winding up and End, Worcester, WR2 4UA that Steven Law,(IP No. 8727) of RSM Restructuring Advisory LLP, At a General Meeting of the Members of the above-named Company, Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA and duly convened, and held on 1 February 2016 the following Nigel Millar,(IP No. 7896) of RSM Restructuring Advisory LLP, Resolutions were duly passed, as a Special Resolution and as an Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA be and Ordinary Resolution: are hereby appointed Joint Liquidators to the Company, to act on a "That the Company be wound up voluntarily." joint and several basis.” "That Timothy James Heaselgrave be and is hereby appointed Correspondence address & contact details of case manager: Louise Liquidator for the purposes of such winding-up." Carman of RSM Restructuring Advisory LLP, Abbotsgate House, Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA, Tel: 01284 772 The Timothy James Partnership Limited, 59 Worcester Road, 135. Contact telephone for Joint Liquidators: 01284 763311. Bromsgrove B61 7DN. Date of Appointment: 1 February 2016. Further John Wright, Director information about this case is available from the offices of The 02 February 2016 (2475136) Timothy James Partnership Limited at [email protected]. BM Barrett , Director (2474965) 2475126COMME LIMITED (Company Number 08540388) Registered office: Unit 18, Elysium Gate, 126 New Kings Road, GABAE2475140 LTD London, SW6 4LZ (Company Number 08505174) Principal trading address: 25 Ebony House, Buckfast Street, Bethnal Registered office: Aston House, Cornwall Avenue, London, N3 1LF Green, London, E2 6GL Principal trading address: 37 Ferncroft Avenue, London, NW3 7PG At a general meeting of the above named Company, duly convened At a General Meeting of the above named Company duly convened and held at 25 Ebony House, Buckfast Street, Bethnal Green, London, and held at Valentine & Co, 5 Stirling Court, Stirling Way, E2 6GL, on 26 January 2016, the following resolutions were passed Borehamwood, Hertfordshire, WD6 2FX, on 01 February 2016, the as a Special Resolution and an Ordinary Resolution respectively: following Resolutions were passed as a Special Resolution and as an “That the Company be wound up voluntarily and that James Stephen Ordinary Resolution respectively: Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, “That the Company be wound up voluntarily and that Avner 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling for the purposes of such winding up.” Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby For further details contact: James Stephen Pretty, Email: appointed Liquidator of the Company for the purposes of such [email protected] Tel: 02380 651441 winding-up.” Jennifer McKenzie, Director For further details contact: Avner Radomsky, Tel: 020 8343 3710. 26 January 2016 (2475126) Alternative contact: Izbel Mengal. David Henry Jacob Cohen, Director 04 February 2016 (2475140) CREATIVE2475127 LILY LTD (Company Number 07135091) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 GBC2474271 TESTING LIMITED The Parsonage, Manchester M3 2HW (Company Number 06155279) Principal trading address: 23 Florence Road, Walton on Thames, Registered office: Hilldene, Cherry Lane, Great Mongeham, Deal CT14 Surrey, KT12 2AL 0HG At a General Meeting of the above named company, duly convened At a General Meeting of the Members of the above-named Company, and held at 23 Florence Road, Walton on Thames, Surrey, KT12 2AL, duly convened, and held on 5 February 2016 the following on 29 January 2016, the following resolutions were passed as a Resolutions were duly passed, as a Special Resolution and as an special resolution and ordinary resolution respectively: Ordinary Resolution: “That the company be wound up voluntarily and John Paul Bell,(IP "That the Company be wound up voluntarily." No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The "That Amanda Janice Ireland and Alison Jane Collier be and are Parsonage, Manchester M3 2HW be and is hereby appointed hereby appointed Joint Liquidators for the purposes of such winding- Liquidator for the purposes of such winding up.” up." For further details contact: Katie Dixon, Email: Office Holder Details: Amanda Janice Ireland and Alison Jane Collier [email protected] Tel: 0161 907 4044 (IP numbers 9274 and 12252) of McCabe Ford Williams, Bank Susan Kent, Director Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE. Date of 29 January 2016 (2475127) Appointment: 5 February 2016. Further information about this case is available from Natasha Reeves at the offices of McCabe Ford Williams on 01795 479111. DRINKS2475733 CELLAR LIMITED Geoffrey Clark , Director (2474271) Company Number: SC043854 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW 2475143GEORGIOS FOUNTAS LIMITED Principal trading address: 33 Bannatyne Street, Lanark ML11 7JR (Company Number 09156914) At a General Meeting of the above named Company, duly convened Registered office: Heskin Hall Farm, Wood Lane, Heskin PR7 5PA and held at 16 Howacre, Lanark ML11 7PL, on 03 February 2016, the Principal trading address: 32 Park Hall Road, London N2 9PU following resolutions were passed as a Special Resolution and (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and The Ordinary Resolution respectively: Companies Act 2006) “That the Company be wound up voluntarily and John Paul Bell, of At a General Meeting of the above named company, duly convened, Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Manchester M3 2HW, (IP No 8608), be and is hereby appointed Wood Lane, Heskin, Preston PR7 5PA on 26 January 2016 at 10.30 Liquidator for the purposes of such winding up.” am the following Resolutions were duly passed:- Further details contact: Katie Dixon, Email: Special Resolutions [email protected], Tel: 0161 907 4044. 1. That the Company be wound up voluntarily John Cochrane, Director 03 February 2016 (2475733)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 75 COMPANIES

2. That the Liquidator is authorised to distribute the assets of the “That the Company be wound up voluntarily and that for the purpose Company in settlement of the outstanding liabilities of the Company of the winding up of the Company, Paul Anthony Higley,(IP No. 11910) among the members of the Company in specie, the whole or part of of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, the assets of the Company. Also, the Liquidator is authorised sanction London, EC2M 1QS and Guy Charles David Harrison,(IP No. 8001) of of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, Ordinary Resolutions London, EC2M 1QS be and are hereby appointed Joint Liquidators of 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, the Company.” Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed For further details contact: The Joint Liquidators, E-mail: Liquidator for the purposes of such winding up. [email protected]. Alternative contact: Vedeena 2. “That Marshall Peters fees in connection with their pre-liquidation Haulkhory. time costs in respect of assisting the directors with the preparation of Anthony Christopher Plummer, Director the Declaration of Solvency and the convening of the necessary 03 February 2016 (2475117) meetings, and the Liquidator’s remuneration as such be together fixed at £1,495 plus disbursements (including Category 2 disbursements) and VAT. Category 2 disbursements are to be ITSYS2475139 LIMITED charged by reference to Marshall Peters standard charging and (Company Number 06219967) disbursement rates tariff.” Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Office Holder: Clive Morris, Office Holder Number: 8820, Marshall Barnet, Hertfordshire, EN5 5TZ Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire Principal trading address: 46 Ladbrook Road, Solihull, West Midlands, PR7 5PA. Administrator: John Thompson. Contact Details: 01257 B91 3RN 452021 At a General Meeting of the above named Company, duly convened Georgios Fountas, Chairman and held at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, 26 January 2016 (2475143) EN5 5TZ, on 04 February 2016, the following Special and Ordinary resolutions were duly passed, respectively:- “That the Company be wound up voluntarily and that Joylan 2475128GILG ACTUARIAL CONSULTANCY LIMITED Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, (Company Number 07047628) Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed Registered office: 8 Unity Street, College Green, Bristol BS1 5HH Liquidator for the purposes of such winding up.” Principal trading address: Flat 5 Sion Spring House, Sion Hill, Bristol For further details contact: Ingyin Myint, Email: BS8 4BS [email protected] Tel: 0208 2162520 Notice is hereby given that the following resolutions were passed on Murali Mohan Reddy Yeddula, Director 05 February 2016, as a special resolution and an ordinary resolution 04 February 2016 (2475139) respectively: “That the Company be wound up voluntarily and that Mark Roach,(IP No. 9231) of Quantuma LLP, 5th Floor, One Temple Quay, Bristol, J.SINGH2475133 LIMITED BS1 6DZ and Graham Randall,(IP No. 9051) of Quantuma LLP, 5th (Company Number 07857630) Floor, One Temple Quay, Bristol, BS1 6DZ be appointed as Joint Registered office: 47 Broadmoor Road, Bilston, West Midlands, WV14 Liquidators for the purposes of such voluntary winding up.” 0RP For further details contact: The Joint Liquidators, E-mail: Principal trading address: 47 Broadmoor Road, Bilston, West [email protected], Tel: 01179 595525. Midlands, WV14 0RP Alastair Gilg, Chairman I, the undersigned, being the sole member of the Company having the 04 February 2016 (2475128) right to vote at general meetings or authorised agents of such members, pass the special written resolution on 02 February 2016, set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2475134HANFORD MANAGEMENT SOLUTIONS LIMITED 2006 to the effect that such resolution shall be deemed to be as (Company Number 07889037) effective as if it had been passed at a general meeting of the Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Company duly convened and held: The Parsonage, Manchester M3 2HW “That the Company be wound up voluntarily and that Philip Alexander Principal trading address: 73 Quayside, Bute Crescent, Cardiff CF10 Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, 5BX Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is At a General Meeting of the above named Company, duly convened hereby appointed Liquidator for the purposes of the winding-up.” and held at 73 Quayside, Bute Crescent, Cardiff CF10 5BX, on 29 Further details contact: Philip Beck, Email: January 2016, the following resolutions were passed as a Special [email protected], Tel: 01442 275794. Resolution and Ordinary Resolution respectively: Jaspreet Singh, Member “That the Company be wound up voluntarily and John Paul Bell,(IP 03 February 2016 (2475133) No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up.” SPECLAL2475743 RESOLUTION - PURSUANT TO SECTION 84 OF THE Further details contact: Toyah Collins, E-mail: INSOLVENCY ACT 1986 [email protected], Tel: + 44 (0161) 907 4044. JMG CONSULTANCY LIMITED Norman Charles Hanford, Director Company Number: SC351091 29 January 2016 (2475134) At an extraordinary general meeting of the members of the above named company, duly convened and held at 2.30 pm on 25 January 2016 at 9 Carden Place, Aberdeen, AB10 1UR, the following special HELMSMAN2475117 ECONOMICS LIMITED resolutions were passed: (Company Number 06076318) 1. That the company be wound up voluntarily and that Michael James Registered office: Tennyson House, Cambridge Business Park, Meston Reid, Chartered Accountant of Meston Reid & Co, 12 Carden Cambridge CB4 0WZ Place, Aberdeen be and is appointed liquidator of the company for Principal trading address: 36 West Road, Saffron Walden CB11 3DS the purposes of such winding up. Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 2. That the liquidator be and is hereby authorised to distribute among 1986 (as amended) that the following resolutions were passed on 01 the members, either in specie or in kind, the whole or any part of the February 2016, as a Special Resolution and an Ordinary Resolution assets of the company. respectively: James M Gowans, Chairman (2475743)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2475137K-FUSION LIMITED Office Holder Details: Amanda Janice Ireland and Alison Jane Collier (Company Number 06157619) (IP numbers 9274 and 12252) of McCabe Ford Williams, Bank Previous Name of Company: Candid Professional Limited Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE. Date of Registered office: Unit 18, Elysium Gate, 126 New Kings Road, Appointment: 5 February 2016. Further information about this case is London, SW6 4LZ available from Natasha Reeves at the offices of McCabe Ford Principal trading address: 58 Melbourne Way, Enfield, EN1 1XQ Williams on 01795 479111. At a general meeting of the above named Company, duly convened Laurence Wynne , Chairman (2474240) and held at 58 Melbourne Way, Enfield, EN1 1XQ, on 01 February 2016, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: LIBMEISTER2475740 ENGINEERING LTD “That the Company be wound up voluntarily and that James Stephen Company Number: SC451025 Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, Registered Office: Flat 2/1 129 Balcarres Avenue, Glasgow, G12 0QW 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator Principal trading address: Flat 2/1 129 Balcarres Avenue, Glasgow, for the purposes of such winding up.” G12 0QW For further details contact: James Stephen Pretty, Email: At a General Meeting of the above-named Company, duly convened [email protected]. Tel: 02380 651441 and held at Flat 2/1 129 Balcarres Avenue, Glasgow, G12 0QW on 29 Ravinderpaul Thethi, Director January 2016 the following resolutions were duly passed as special 01 February 2016 (2475137) and ordinary resolutions: 1. A special resolution that the company be wound up voluntarily. 2. An ordinary resolution that Deborah Ann Cockerton of DCA KATE2475144 LOUISE RADCLIFFE LIMITED Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, (Company Number 08456142) SS1 1EF, United Kingdom be and hereby is appointed liquidator of Registered office: 171d Lavender Hill, London SW11 5TE the company. Principal trading address: 171d Lavender Hill, London SW11 5TE 3. An ordinary resolution that the remuneration of the liquidator be By Written Resolution of the members passed on 03 February 2016, fixed by reference to the time properly given by the liquidator and her the following resolutions were passed as a Special Resolution and an staff in attending to matters arising in the winding up, to be fixed at Ordinary Resolution: £1,680 inclusive of VAT, plus disbursements which are to be capped “That the Company be wound up voluntarily and that Michael Bowell, at £280 inclusive of VAT and drawn from recoverable VAT. (IP No. 7671) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 4. A special resolution that the liquidator be and hereby is authorised Tunsgate, Guildford, Surrey, GU1 3QT and Dermot Coakley,(IP No. to distribute among the members in specie or in kind the whole or any 6824) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, part of the assets of the company and to determine how such Guildford, Surrey, GU1 3QT be and are hereby appointed Joint divisions shall be carried out as between the members. Liquidators for the purposes of such winding-up, to act jointly and Names of Insolvency Practitioner: Deborah Ann Cockerton severally.” Office Holder Number: 9641 Further details contact: The Joint Liquidators, Email: Address of Insolvency Practitioner: 2 Nelson Street, Southend-on- [email protected] or Tel: 0845 310 2776. Alternative contact: Sea, Essex, SS1 1EF Shaun Walker. Alternative Contact: Laura Kenna Email Address: Kate Radcliffe, Chairman [email protected] Telephone: 01702 344558 Fax: 01702 03 February 2016 (2475144) 330012 Mr Stephen John O’Brien, Chairman (2475740)

KEDIA2475132 MEDICAL LIMITED (Company Number 08272514) LIDGATE2475138 CONSULTING LIMITED Registered office: Colney Medical Centre, 45-47 Kings Road, London, (Company Number 06612781) Colney, AL2 1ES Registered office: 21 Hardwick Road, Redhill, RH1 6NH Principal trading address: Colney Medical Centre, 45-47 Kings Road, Principal trading address: 21 Hardwick Road, Redhill, RH1 6NH London, Colney, AL2 1ES I, the undersigned, being the sole member of the Company having the At a General Meeting of the members of the above named company, right to vote at general meetings or authorised agents of such duly convened and held at the offices of Platinum RS, 1st Floor members, pass the special written resolution on 01 February 2016, Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, set out below pursuant to Chapter 2 of Part 13 of the Companies Act Hertfordshire AL7 1TS, on 02 February 2016, the following resolutions 2006 to the effect that such resolution shall be deemed to be as were duly passed as special and ordinary resolutions: effective as if it had been passed at a general meeting of the “That the company be wound up voluntarily and that Rishi Karia,(IP Company duly convened and held: No. 15890) of Platinum Restructuring Services Limited, 1st Floor “That the Company be wound up voluntarily and that Philip Alexander Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Hertfordshire, AL7 1TS be and is hereby appointed liquidator of the Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is company.” hereby appointed Liquidator for the purposes of the winding-up.” Further details contact: Madhav Vibhakar, Email: Further details contact: Philip Beck, Email: [email protected] Tel: 01707 566 051 [email protected], Tel: 01442 275794. Kapil Kedia, Chairman Deborah Jane Bird, Member 02 February 2016 (2475132) 01 February 2016 (2475138)

L2474240 WYNNE DEVELOPMENTS LIMITED LONOBOC2475125 LIMITED (Company Number 06227369) (Company Number 07943933) Registered office: 270 Main Road, Romford RM2 6LU Registered office: 4 Calder Court, Shorebury Point, Amy Johnson At a General Meeting of the Members of the above-named Company, Way, Blackpool FY4 2RH duly convened, and held on 5 February 2016 the following Principal trading address: Flat 2, 7 Rainbow Quay, Rotherhithe, Resolutions were duly passed, as a Special Resolution and as an London SE16 7UF Ordinary Resolution: (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and The "That the Company be wound up voluntarily." Companies Act 1986) "That Amanda Janice Ireland and Alison Jane Collier be and are At a General Meeting of the above named company, duly convened, hereby appointed Joint Liquidators for the purposes of such winding- and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, up and are to act jointly and severally" Heskin, Preston PR7 5PA on 1 February 2016 at 10.30 am the following Resolutions were duly passed:- Special Resolutions 1. That the Company be wound up voluntarily

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 77 COMPANIES

2. That the Liquidator is authorised to distribute the assets of the “That the company be wound up voluntarily and John Paul Bell,(IP Company in settlement of the outstanding liabilities of the Company No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The among the members of the Company in specie, the whole or part of Parsonage, Manchester M3 2HW be and is hereby appointed the assets of the Company. Also, the Liquidator is authorised sanction Liquidator for the purposes of such winding up.” of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. For further details contact: Katie Dixon, Email: Ordinary Resolutions [email protected] Tel: 0161 907 4044. 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Michael Huggett, Director Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed 04 February 2016 (2475168) Liquidator for the purposes of such winding up. 2. That Marshall Peters fees in connection with their pre-liquidation time costs in respect of assisting the directors with the preparation of MLG2474256 MECHANICAL SERVICES LIMITED the Declaration of Solvency and the convening of the necessary (Company Number 03178404) meetings, and the Liquidator’s remuneration as such be together Registered office: Merrydown Cottage, Station Road, Martin Mill, fixed at £1,495 plus disbursements (including Category 2 Dover, CT15 5LA disbursements) and VAT. Category 2 disbursements are to be Principal trading address: Cranford, Dover Road, Guston, Dover, charged by reference to Marshall Peters standard charging and CT15 5EH disbursement rates tariff. At a General Meeting of the Members of the above-named Company, Office Holder: Clive Morris, Office Holder Number: 8820, Marshall duly convened, and held on 5 February 2016 the following Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire Resolutions were duly passed, as a Special Resolution and as an PR7 5PA. Administrator: Lee Morris. Contact Details: 01257 452021 Ordinary Resolution: Neil Gaffney, Chairman "That the Company be wound up voluntarily." 1 February 2016 (2475125) "That Amanda Janice Ireland and Alison Jane Collier of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE be and are hereby appointed Joint Liquidators of the Company 2475169MARWEENA LIMITED for the purpose of the winding-up and are to act jointly and severally." (Company Number 7527861) Office Holder Details: Amanda Janice Ireland and Alison Jane Collier At a General Meeting of the members of the above named company, (IP numbers 9274 and 12252) of McCabe Ford Williams, Bank duly convened and held at 64 Beresford Road, London, E17 4LW on 5 Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE. Date of February 2016 the following resolutions were duly passed as a special Appointment: 5 February 2016. Further information about this case is and an ordinary resolution, respectively: available from Natasha Reeves at the offices of McCabe Ford 1. “That the company be wound up voluntarily.” Williams on 01795 479111. 2. “That Martin Richard Buttriss and Richard Frank Simms of F A Laurence Wynne , Chairman (2474256) Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are hereby appointed joint liquidators of the company for the MOLE2475167 CONTRACTS LIMITED purposes of the winding up”. (Company Number 04946402) Mr Djamel Tazir, Chairman of the meeting (2475169) Registered office: 288 High Street, Dorking, Surrey, RH4 1QT Principal trading address: Lipscombe Farm, Chobham Road, Knaphill, Woking, Surrey, GU21 2TU 2474252MAYBARN COMPANY At a General Meeting of the members of the above named company, (Company Number 01569031) duly convened and held at The White Horse Hotel, High Street, Registered office: North Court, Packington Park, Meriden, Via Dorking, Surrey on 03 February 2016, at 11.00 am, the following Coventry, CV7 7HF special resolution was duly passed At a General Meeting of the above-named Company, duly convened, “That the company be wound up voluntarily, and that Michael and held at North Court, Packington Park, Nr Meriden, via Coventry, Sutcliffe,(IP No. 6617) of Sutcliffe & Co, 288 High Street, Dorking, CV7 7HF, on 1 February 2016 the subjoined Special Resolutions were Surrey RH4 1QT be and is hereby appointed Liquidator for the duly passed, viz:- purposes of such winding up.” Special Resolutions For further details contact: Michael Sutcliffe, Email: 1. THAT the Company be wound-up voluntarily and Christopher Kim [email protected] or telephone 01306 888199 Rayment (Insolvency Practitioner number 6775) of Messrs BDO LLP, Jack R Allum, Director Two Snowhill, Birmingham, B4 6GA, be and is hereby appointed 03 February 2016 (2475167) Liquidator for the purposes of such winding-up. 2. THAT the Liquidator be and is hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as MSK2475163 HEALTHCARE CONSULTING LIMITED they mutually agree. (Company Number 08126730) Office Holder Details: Christopher Kim Rayment (IP number 6775) of Registered office: Stanton House, 41 Blackfriars Road, Salford M3 BDO LLP, Two Snowhill, Birmingham B4 6GA. Date of Appointment: 1 7DB February 2016. Further information about this case is available from Principal trading address: 18 Fairstead Close, Westhoughton, Bolton Ann Moore at the offices of BDO LLP on 0121 352 6399 or at BL5 3LL [email protected]. Companies Act 2006 and Insolvency Act 1986 Andrew Michael Miller , Chairman of Meeting (2474252) At a general meeting of the above named company duly convened and held at 18 Fairstead Close, Westhoughton, Bolton on 28 January 2016 the following resolutions were passed: No 1 as a special 2475168MIMI GEE LIMITED resolution, No 2 as an ordinary resolution and No 3 as a special (Company Number 08496331) resolution. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 1. That the company be wound up voluntarily. The Parsonage, Manchester M3 2HW 2. That Alex Kachani of Stanton House, 41 Blackfriars Road, Salford, Principal trading address: 68 Belmont Park, Lewisham, London, SE13 Manchester M3 7DB be and he is hereby appointed Liquidator for the 5BN purpose of such winding up. At a General Meeting of the above named company, duly convened 3. That, in accordance with the provisions of the company’s articles of and held at Clarke Bell, Parsonage Chambers, 3 The Parsonage, association, the Liquidator be and is hereby authorised to divide Manchester, M3 2HW on on 04 February 2016, the following among the members in specie all or any part of the company’s resolutions were passed as a special resolution and ordinary assets. resolution respectively: M . Meskell, Chairman 28 January 2016 (2475163)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2475720MTW PLANNING SERVICES LTD “That the Company be wound up voluntarily and that Paul Cooper,(IP Company Number: SC444936 No. 15452) of David Rubin & Partners, 26-28 Bedford Row, London, Registered office: 13 Catrine Crescent, Motherwell, ML1 2BW WC1R 4HE and Paul Appleton,(IP No. 8883) of David Rubin & Principal trading address: 13 Catrine Crescent, Motherwell, ML1 2BW Partners, 26-28 Bedford Row, London, WC1R 4HE be and are hereby At a General Meeting of the above-named Company, duly convened appointed Joint Liquidators for the purposes of such winding up.” and held at 13 Catrine Crescent, Motherwell, ML1 2BW on 29 January If further information is required, Paul Cooper or alternatively David 2016 the following resolutions were duly passed as special and Marks may be contacted on telephone number 020 7400 7900. ordinary resolutions: Esther Mandell, Chairman 1. A special resolution that the company be wound up voluntarily. 03 February 2016 (2475162) 2. An ordinary resolution that Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom be and hereby is appointed liquidator of RNS2475164 SOLUTIONS LIMITED the company. (Company Number 07990771) 3. An ordinary resolution that the remuneration of the liquidator be Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 fixed by reference to the time properly given by the liquidator and her The Parsonage, Manchester M3 2HW staff in attending to matters arising in the winding up, to be fixed at Principal trading address: 14 Grange Close, Watford, Hertfordshire, £1,680 inclusive of VAT, plus disbursements which are to be capped WD17 4HQ at £280 inclusive of VAT and drawn from recoverable VAT. At a General Meeting of the above named company, duly convened 4. A special resolution that the liquidator be and hereby is authorised and held at 14 Grange Close, Watford, Hertfordshire, WD17 4HQ, on to distribute among the members in specie or in kind the whole or any 28 January 2016, the following resolutions were passed as a special part of the assets of the company and to determine how such resolution and ordinary resolution respectively: divisions shall be carried out as between the members. “That the company be wound up voluntarily and John Paul Bell,(IP Names of Insolvency Practitioner: Deborah Ann Cockerton No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Office Holder Number: 9641 Parsonage, Manchester M3 2HW be and is hereby appointed Address of Insolvency Practitioner: 2 Nelson Street, Southend-on- Liquidator for the purposes of such winding up.” Sea, Essex, SS1 1EF For further details contact: Toyah Collins, email: Alternative Contact: Laura Kenna Email Address: [email protected], Tel: 0161 907 4044. [email protected] Telephone: 01702 344558 Fax: 01702 Avik Shome, Director 330012 28 January 2016 (2475164) Mr Michael Thomas Wedlock, Chairman (2475720)

STEPHEN2474960 FORMAN LIMITED 2475732NEIL SMITH PR LIMITED (Company Number 00919900) Company Number: SC483920 Registered office: Kay Johnson Gee Corporate Recovery Limited, In Members’ Voluntary Liquidation Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ At a General Meeting of the members of the above named Company Principal trading address: Suite 3, The Courtyard, Stanley Green duly convened and held at 175 West George Street, Glasgow G2 2LB Business Park, Earl Road, Stanley Green, Wilmslow SK8 6GN on 1 February 2016, the following resolutions were passed as a Passed 3 February 2016 Special Resolution and as an Ordinary Resolution respectively: The following Written Resolutions were passed pursuant to the “That the Company be wound up voluntarily and that Scott Milne, provisions of section 288 of the Companies Act 2006 as a Special and Licenced Insolvency Practitioner of WRI Associates Limited, 3rd Ordinary Resolutions respectively: Floor, 175 West George Street, Glasgow G2 2LB, be and is hereby "That the Company be wound up voluntarily and that Alan Fallows appointed Liquidator for the purposes of the winding up of the and Peter James Anderson, of Kay Johnson Gee Corporate Recovery Company.” Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 Neil Smith, Chairman of the Meeting 5EQ, be and are hereby appointed Joint Liquidators of the Company 1 February 2016 (2475732) and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up." Office Holder Details: Alan Fallows and Peter James Anderson (IP P2475166 K FELLS CONSULTING LIMITED numbers 9567 and 15336) of Kay Johnson Gee Corporate Recovery (Company Number 08313494) Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 Registered office: Francis Clark LLP, Ground Floor, Vantage Point, 5EQ. Date of Appointment: 3 February 2016. Further information Woodwater Park, Pynes Hill, Exeter EX2 5FD about this case is available from Lindsay Pilkington at the offices of The following Written Resolutions were passed as a Special and Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. Ordinary Resolution respectively: Stephen Forman , Director (2474960) “That the Company be wound up voluntarily” and that “Stephen Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the TELEMARK2475145 DEVELOPMENTS LIMITED Company for the purposes of such winding up.” (Company Number 06341948) Date on which Resolutions were passed: 22 January 2016 Registered office: Unit 18, Elysium Gate, 126 New Kings Road, Parminder Fells, Chairman London SW6 4LZ Liquidator details: Stephen James Hobson, IP No. 006473, of Francis Principal trading address: 162 George Lane, Hither Green, London Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 SE13 6JF 5FD. Date of Appointment: 22 January 2016. Telephone number: At a General Meeting of the above named Company, duly convened 01392 667000. Alternative person to contact with enquiries about the and held at 162 George Lane, Hither Green, London SE13 6JF, on 29 case: Lucinda Coleman (2475166) January 2016, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that James Stephen REL2475162 PORTSMOUTH LIMITED Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, (Company Number 08627340) 99 Leigh Road, Eastleigh, Hampshire SO50 9DR be appointed Previous Name of Company: Pridemore Limited Liquidator for the purposes of such winding up.” Registered office: 2nd Floor, Gadd House, Arcadia Avenue, London For further details contact: James Stephen Pretty, E-mail: N3 2JU [email protected], Tel: 02380 651441. Principal trading address: 2nd Floor, Gadd House, Arcadia Avenue, Ryan Cooper, Director London N3 2JU 04 February 2016 (2475145) Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 04 February 2016, as a Special Resolution and an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 79 COMPANIES

TORBAY2475151 HIP SURGEON LTD For further details please contact Megan Wallis, Bates Weston LLP, (Company Number 06966312) The Mills, Canal Street, Derby DE1 2RJ, Telephone 01332 365855 Registered office: The Old Rectory, Ideford, Chudleigh, Devon TQ13 email: [email protected] 0BA Janet Mason, Director Principal trading address: The Old Rectory, Ideford, Chudleigh, Devon 1 February 2016 (2475124) TQ13 0BA At a general meeting of the above named Company convened and held at Bishop Fleming LLP, Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, on 03 February 2016, at 3.15 pm, Partnerships the following Special Resolution and Ordinary Resolutions were passed: TRANSFER OF INTEREST “That the Company be wound up voluntarily and that Jeremiah Anthony O'Sullivan,(IP No. 8333) of Bishop Fleming LLP, 2nd Floor LIMITED2475758 PARTNERSHIPS ACT 1907 Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, MARWYN CAPITAL GROWTH L.P. EX1 3QS be appointed Liquidator of the Company for the purposes of (Registered No. SL008382) the voluntary winding-up.” Notice is hereby given, pursuant to Section 10 of the Limited Further details contact: Jeremiah Anthony O’Sullivan, Email: Partnerships Act 1907, that Benjamin Shaw has transferred part of his [email protected] or Tel: 01392 448800 / Fax: 01392 interest in Marwyn Capital Growth L.P. a partnership registered in 365536. Alternative contact: Malcolm Rhodes. Scotland with number SL008382, to Marwyn RP Limited of One Stephen Blake, Director Waverley Place, Union Street, St Helier, Jersey JE1 1AX. Marwyn RP 05 February 2016 (2475151) Limited has been admitted as a limited partner of Marwyn Capital Growth L.P. (2475758)

2475165TRAVEL TECHNOLOGY CONSULTANTS LTD (Company Number 08542212) LIMITED2475686 PARTNERSHIPS ACT 1907 Registered office: 5-6 The Courtyard, East Park, Crawley, RH10 6AG Notice is hereby given, pursuant to section 10 of the Limited Principal trading address: 15-17 Mount Ephraim Road, Tunbridge Partnerships Act 1907, that with effect from 29 January 2016 each of Wells, Kent TN1 1EN Robert Easton and by RBC Trustees (CI) Limited as trustee of The Notice is hereby given that the following resolutions were passed on Three Oceans Trust, limited partners in Amadeus II ‘A’ (the 28 January 2016, as a Special Resolution and an Ordinary Resolution “Partnership”), a limited partnership registered in England with respectively:- number LP006913, transferred part of their interest in the Partnership “That the Company be wound up voluntarily and that Grant Lane to LCP VIII Holdings, L.P. (2475686) Pegg,(IP No. 10832) of Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG be and is hereby appointed Liquidator for the purpose of such winding up.” NOTICE2475552 OF CHANGE OF PARTNER For further details contact: Grant Lane Pegg, E-mail: LIMITED PARTNERSHIPS ACT 1907 [email protected]. Alternative contact: David Perkins. Notice is hereby given, pursuant to section 10 of the Limited Andrew Boyce, Director Partnerships Act 1907, that William Marsh Rice University has 03 February 2016 (2475165) transferred its entire limited partner interest in CCP IX LP No.2, a limited partnership registered in England and Wales with number LP013153 (the “Partnership”) to Adams Street 2014 US Fund LP TWIN2475155 PRIMES LIMITED acting by its general partner Adams Street Partners, LLC, Adams (Company Number 05297623) Street 2015 US Fund LP acting by its general partner Adams Street Registered office: 1 Firsby Road, London N16 6PX Partners, LLC, Adams Street 2015 Non-US Fund LP acting by its Principal trading address: 1 Firsby Road, London N16 6PX general partner Adams Street Partners, LLC, Adams Street Global At a General Meeting of the Company, duly convened and held at Secondary Fund 5 LP acting by its general partner Adams Street Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Partners, LLC, Adams Street – VGV Secondary Target Mandate Fund Hertfordshire, WD6 2FX, on 03 February 2016, the following LP acting by its general partner Adams Street Partners, LLC, and Resolutions were passed as a Special Resolution and an Ordinary Adams Street – SCERS Fund LLC (together, the “Transferees”). Resolution respectively: Consequently, the Transferees have been admitted as limited partners “That the Company be wound up voluntarily and that Avner in the Partnership and William Marsh Rice University has ceased to be Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling a limited partner in the Partnership. (2475552) Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” LIMITED2475551 PARTNERSHIPS ACT 1907 For further details contact: Avner Radomsky, Tel: 020 8343 3710. Notice is hereby given, pursuant to section 10 of the Limited Alternative contact: Izbel Mengal. Partnerships Act 1907, that with effect from 29 January 2016 Marcus Peter Francis Du Sautoy, Director Strategic Partners VI Acquisitions O L.P., a limited partner in 03 February 2016 (2475155) Amadeus II ‘B’ (the “Partnership”), a limited partnership registered in England with number LP006914, transferred part of its interest in the Partnership to LCP VIII Holdings, L.P. (2475551) IN2475124 THE MATTER OF THE COMPANIES ACT 2006 (PURSUANT TO CHAPTER 2 OF PART 13) AND THE INSOLVENCY ACT 1986 (PURSUANT TO SECTION 85(1) LIMITED2475550 PARTNERSHIPS ACT 1907 WALT MASON LIMITED Pursuant to section 10 of the Limited Partnerships Act 1907, notice is (Company Number 04860900) hereby given that, on 1 February 2016, The Goldman Sachs Group, Formerly trading as: THE PLAY STATION PRIVATE DAY NURSERY Inc transferred to GS Fund Holdings, L.L.C. the whole of its interest in Registered office: 341 Over Lane, Belper, Derbyshire DE56 0HJ West Street European Infrastructure Partners III, L.P. (the Principal trading address: Rawson Green, Kilburn, Belper, Derbyshire “Partnership”), a limited partnership registered in England with DE56 0LN number LP016467. Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 the Scott Kilpatrick, Vice President following resolutions were passed on 1 February 2016. No. 1 as a for and on behalf of Broad Street Infrastructure Advisors III, L.L.C. Special Resolution and No. 2 as an Ordinary Resolution in its capacity as general partner of West Street European 1. THAT the Company be wound up voluntarily. Infrastructure Partners III, L.P. 2. THAT Megan Wallis of Bates Weston LLP, The Mills, Canal Street, 1 February 2016 (2475550) Derby DE1 2RJ be and is hereby appointed Liquidator for the purpose of such winding up.

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2475533NOTICE OF TRANSFER TRANSFER OF INTEREST IN PI CAPITAL DESIGNATED PARTNERSHIP SISAL, L.P. Notice is hereby given that on 3 February 2016, Ray Miles (deceased) transferred his entire interest in Pi Capital Designated Partnership Sisal, L.P. (the “Partnership”), a limited partnership registered in England and Wales with number LP011775 to Susan Miles (the “Transfer”) and therefore ceased to be a partner in the Partnership. The Transfer is to take economic effect from 3 February 2016. For and on behalf of PI CAPITAL PARTNERS 2 LIMITED in its capacity as general partner of PI CAPITAL DESIGNATED PARTNERSHIP SISAL, L.P. Principal Place of Business of the Partnership: 16 St James’s Street, London SW1A 1ER United Kingdom (2475533)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 81 PEOPLE

Notice2475553 is hereby given that a Deed Poll dated 13 October 2015 and enrolled in the Senior Courts of England and Wales on 30 December PEOPLE 2015 Melody Sarah Halford Ashman Shears, 57 Richard House Drive, London E16 3RE, Married/Civil Partnership, British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of CHANGES OF NAME OR ARMS Melody Sarah Halford Ashman and assumed the name of Melody Sarah Halford Ashman Shears. Notice2475691 is hereby given that a Deed Poll dated 19 December 2015 and 13 October 2015 (2475553) enrolled in the Senior Courts of England and Wales on 30 December 2015 Yasir Aziz, 11B South Street EN3 4JY, Divorced/Civil Partnership dissolved, British Citizen under section 37(1) of the British Notice2475549 is hereby given that a Deed Poll dated 22 December 2015 and Nationality Act 1981 abandoned the name of Yasir Mir and assumed enrolled in the Senior Courts of England and Wales on 30 December the name of Yasir Aziz. 2015 Carol Ann Sheldon, 12 Pottery Road, Poole, Dorset BH14 8RF, 19 December 2015 (2475691) Single, Commonwealth Citizen under section 37(1) of the British Nationality Act 1981 abandoned the name of Carol Ann Watt and assumed the name of Carol Ann Sheldon. 2475690Notice is hereby given that a Deed Poll dated 3 January 2016 and Katherine Rattle, Solicitor, BL Claims, New Kings Court, Tollgate, enrolled in the Senior Courts of England and Wales on 5 January 2016 Chandlers Ford, Hampshire SO53 3LG. Rosebud Melody Edel-Hunt, 16 Freehold Terrace, Brighton BN2 4AB, 22 December 2015 (2475549) Married/Civil Partnership, British Citizen under section 1 of the British Nationality Act 1981 abandoned the name of Rosebud Melody Stanley and assumed the name of Rosebud Melody Edel-Hunt. Notice2475548 is hereby given that a Deed Poll dated 20 November 2015 and 3 January 2016 (2475690) enrolled in the Senior Courts of England and Wales on 30 December 2015 Penelope Innes Rowlands, 20 Whitfield Place, London W1T 5JX, Single, British Citizen under section 11(1) of the British Nationality Act Notice2475592 is hereby given that a Deed Poll dated 27 October 2015 and 1981 abandoned the name of Jane Penelope Innes Rowlands and enrolled in the Senior Courts of England and Wales on 30 December assumed the name of Penelope Innes Rowlands. 2015 Claire Millicent Quin Elmes, 39 Bandon Rise, Wallington SM6 20 November 2015 (2475548) 8PT, Divorced/Civil Partnership dissolved, British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name of Claire Millicent Fox and assumed the name of Claire Millicent Quin Notice2475547 is hereby given that a Deed Poll dated 25 November 2015 and Elmes. enrolled in the Senior Courts of England and Wales on 31 December 27 October 2015 (2475592) 2015 as person(s) having parental responsibility on behalf of Ronan William Stansfield Mason, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 Notice2475591 is hereby given that a Deed Poll dated 29 September 2015 and abandoned the name of Ronan Maurice William Turner and assumed enrolled in the Senior Courts of England and Wales on 30 December the name of Ronan William Stansfield Mason. 2015 Jodie-Frances Violet Futcher, 52 Mount Road, New Malden KT3 25 October 2015 (2475547) 3JY, Single, British Citizen under section 1 of the British Nationality Act 1981 abandoned the name of Jodie Frances Futcher and assumed the name of Jodie-Frances Violet Futcher. Notice2475546 is hereby given that a Deed Poll dated 23 November 2015 and Amelia Florence Doughty, Solicitor enrolled in the Senior Courts of England and Wales on 30 December 29 September 2015 (2475591) 2015 Bernadette Marie Willow, 272 Sturry Rd, Canterbury CT1 1HQ, Divorced/Civil Partnership dissolved, British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name of Marie Notice2475589 is hereby given that a Deed Poll dated 5 November 2015 and Bernadette Whitlock and assumed the name of Bernadette Marie enrolled in the Senior Courts of England and Wales on 5 January 2016 Willow. Matthew Richardson, 184 Bristol Road, Hull HU5 5XW, Single, British L M Fowler, Commissioner for Oaths, Bull & Bull, 34 Preston St, Citizen under section 1(1) of the British Nationality Act 1981 Faversham ME13 8PE abandoned the name of Matthew Hurrell and assumed the name of 7 December 2015 (2475546) Matthew Richardson. Helena Jayne Wood, Hudgell Solicitors, Blundells Corner, Beverley Road, Hull HU3 1XS, tel 01482 787771, fax 01482 787887. Notice2475545 is hereby given that a Deed Poll dated 25 August 2015 and 5 November 2015 (2475589) enrolled in the Senior Courts of England and Wales on 30 December 2015 Makhan Singh Gill, 8 Tomswood Road, Chigwell, Essex IG7 5QW, Married/Civil Partnership, British Citizen under section 7(1)(A) of Notice2475588 is hereby given that a Deed Poll dated 25 November 2015 and the British Nationality Act 1981 abandoned the name of Makhan enrolled in the Senior Courts of England and Wales on 31 December Singh and assumed the name of Makhan Singh Gill. 2015 as person(s) having parental responsibility on behalf of Samuel 25 August 2015 (2475545) Barry Stansfield Mason, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Samuel Barry Turner and assumed the name of Samuel Barry Notice2475544 is hereby given that a Deed Poll dated 27 October 2015 and Stansfield Mason. enrolled in the Senior Courts of England and Wales on 31 December 25 November 2015 (2475588) 2015 as person(s) having parental responsibility on behalf of Philip Zywczyk, (Mother – Agata Zywczyk), who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 Notice2475586 is hereby given that a Deed Poll dated 3 December 2015 and abandoned the name of Zaheer Philip Abbas and assumed the name enrolled in the Senior Courts of England and Wales on 29 December of Philip Zywczyk. 2015 Yvonne Alice Swain, 25 Westminster Drive, Kings Heath, 27 October 2015 (2475544) Birmingham B14 6BG, Married/Civil Partnership, British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name of Yvonne Swain and assumed the name of Yvonne Alice Swain. Notice2475543 is hereby given that a Deed Poll dated 18 December 2015 and Alexia Loughran (Solicitor), DWF LLP, One Snowhill, Snow Hill enrolled in the Senior Courts of England and Wales on 30 December Queensway, Birmingham B4 6GA 2015 Nicole Christina James, 60 Hibbert Road, Walthamstow, London 3 December 2015 (2475586) E17 8HD, Single, British Citizen under section 1 of the British Nationality Act 1981 abandoned the name of Nicole Christina James- Reddock and assumed the name of Nicole Christina James.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

18 December 2015 (2475543) MOTIEJUNAS,2475503 JUOZAS 162a Hoe Street, LONDON, E17 4QH Birth details: 2 May 1982 2475541Notice is hereby given that a Deed Poll dated 30 November 2015 and Juozas Motiejunas of 162A Hoe Street, London E17 4QH and lately of enrolled in the Senior Courts of England and Wales on 6 January 2016 121 Winchester Road, London E4 9LJ and lately of Vytauto g.11, Thomas Trevor Morris, 37 Willow Drive, Bilbrook, Staffordshire WV8 Josvainiu mstl, Kedainiu r, Lithuania currently a Driver 1NQ, Single, British Citizen under section 1(1) of the British Nationality Also known as: Juozas Motiejunas (AKA) Juozas Motiejunas of 162A Act 1981 abandoned the name of Thomas Stuart Ogden and Hoe Street, London E17 4QH and lately of 121 Winchester Road, assumed the name of Thomas Trevor Morris. London E4 9LJ and lately of Vytauto g.11, Josvainiu mstl, Kedainiu r, Amy Harvey, 7 Akron Drive, Wolverhampton WV10 6EG Lithuania currently a Driver 30 November 2015 (2475541) In the County Court at Central London No 4045 of 2015 Bankruptcy order date: 19 January 2016 Notice2475539 is hereby given that a Deed Poll dated 10 December 2015 and A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham enrolled in the Senior Courts of England and Wales on 4 January 2016 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Rebecca Rae Cain, 73 Killyon Road, London SW8 2XS, Married/Civil Capacity of office holder(s): Receiver and Manager Partnership, British Citizen under section 11(1) of the British 19 January 2016 (2475503) Nationality Act 1981 abandoned the name of Rebecca Rae and assumed the name of Rebecca Rae Cain. 10 December 2015 (2475539) MUNNING,2475453 PETER RICHARD 5 Cockret Close, SELBY, North Yorkshire, YO8 4BS Birth details: 21 December 1956 Notice2475534 is hereby given that a Deed Poll dated 6 October 2015 and PETER RICHARD MUNNING, Unemployed, of 5 Cockeret Close, enrolled in the Senior Courts of England and Wales on 29 December Selby, YO8 4BS lately residing at and carrying on business as a 2015 Jane Elizabeth Darling, Green Lanes, Great Coxwell, Faringdon, plumber, from 35 Highfield Crescent, Barlby, Selby YO8 7HD all in the Oxfordshire SN7 7NG, Divorced/Civil Partnership dissolved, British County of North Yorkshire Citizen under section 1(1) of the British Nationality Act 1981 Also known as: PETER RICHARD MUNNING, Unemployed, of 5 abandoned the name of Jane Elizabeth Denton and assumed the Cockeret Close, Selby, YO8 4BS lately residing at 35 Highfield name of Jane Elizabeth Darling. Crescent, Barlby, Selby YO8 7HD all in the County of North Yorkshire 26 October 2015 (2475534) In the County Court at York No 703 of 2015 Bankruptcy order date: 15 December 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Personal insolvency 200 6000, email: [email protected] Capacity of office holder(s): Official Receiver AMENDMENT OF TITLE OF PROCEEDINGS 15 December 2015 (2475453)

ALEXANDER2475513 , MARK ANTHONY 11 Greenbank Walk, Grimethorpe, BARNSLEY, South Yorkshire, S72 APPOINTMENT AND RELEASE OF TRUSTEES 7EB Birth details: 13 June 1967 In2474210 the Norwich County Court MARK ANTHONY ALEXANDER Unemployed, residing at 11 No 206 of 2015 Greenbank Walk, Grimethorpe, Barnsley, S72 7EB, lately residing at 6 JUSTIN ROBERT HINDRY Brough Green, Dodworth, Barnsley,S75 3PF, previously residing at 26 In Bankruptcy Millgate Street, Royston, Barnsley, S71 4QF formerly residing at 78 Residential Address: 18 Manor Farm Close, Drayton, Norwich, Lunn Road, Cudworth, Barnsley, S72 8DS and prior thereto residing Norfolk, NR8 6EE. Trading Address: Burgh Road, Aylsham, Norwich, at 24 Mount Avenue, Grimethorpe, Barnsley, S72 7HG, 4 Hatfield NR11 6AR. Date of Birth: 17 January 1973. Occupation: Unknown. Close, New Lodge, Barnsley, S71 1RF and prior thereto carrying on Trading names or styles: Aylsham Bathroom & Kitchen Centre. business as a cleaning contractor, under the style of Jems We, Matthew James Chadwick of BDO LLP, 2 City Place, Beehive Maintenance and Cleaning Services from Unit 6 Courtyard 2, Ring Road, Gatwick, West Sussex, RH6 OPA (IP Number: 9311) and Wentworth Road, Mapplewell, Barnsley, S75 6DT, also known as Susan Berry of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, David Mark Anthony Hanson Alexander and Mark Anthony Allnutt LS11 5RU (IP Number: 12010), both licensed by the Insolvency Also known as: MARK ANTHONY ALEXANDER Unemployed, residing Practitioners Association in the UK were appointed Joint Trustees in at 11 Greenbank Walk, Grimethorpe, Barnsley, S72 7EB, lately Bankruptcy of Justin Robert Hindry, on 15 September 2015, following residing at 6 Brough Green, Dodworth, Barnsley,S75 3PF previously a meeting of the bankrupt's creditors. residing at 26 Milgate Street, Royston, Barnsley, S71 4QF formerly The bankrupt was previously a partner of Aylsham Bathroom & residing at 78 Lunn Road, Cudworth, Barnsley, S72 8DS and prior Kitchen Centre trading from Burgh Road, Aylsham, Norwich, NR11 thereto,, 24 Mount Avenue, Grimethorpe, Barnsley, S72 7HG, 4 6AR. Hatfield Close, New Lodge, Barnsley, S71 1RF and prior thereto All creditors who have not already done so are invited to prove their carrying on business as a cleaning contractor, under the style of Jems debts by writing to me at the above address for a claim form. Maintenance and Cleaning Services from Unit 6 Courtyard 2, Matthew Chadwick and Susan Berry may be contacted by email, care Wentworth Road, Mapplewell, Barnsley, S75 6DT, also known as of: [email protected] or by telephone on 01293 591118, David Mark Anthony Hanson Alexander and Mark Anthony Allnutt quoting reference MJC/RP/HINDRY. In the County Court at Barnsley Matthew James Chadwick and Susan Berry , Joint Trustees No 77 of 2015 4 February 2016 (2474210) Bankruptcy order date: 26 November 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Official Receiver 26 November 2015 (2475513)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 83 PEOPLE

In2474969 the Coventry County Court Capacity of office holder(s): Receiver and Manager No 237 of 2015 27 January 2016 (2475472) JONATHAN MALTBY In Bankruptcy Residential Address: 16 Thackeray Close, Galley Common, Nuneaton, AMATO,2475429 RACHEL DAWN Warwickshire, CV10 9RT. Date of Birth: 23 September 1965. 11 Ellison Avenue, SCARBOROUGH, North Yorkshire, YO12 6UY Occupation: Operations Manager. Birth details: 1 November 1972 NOTICE IS HEREBY GIVEN pursuant to with Rule 6.124 of the RACHEL DAWN AMATO, SEN Teaching assistant and community Insolvency Rules 1986, that Martin Dominic Pickard and Simon David care support worker of 11 Ellison Road, SCARBOROUGH YO12 6UY, Chandler have been appointed Joint Trustees of the above by a lately residing at 47 Elmville Avenue SCARBOROUGH YO12 7NL, Meeting of Creditors. formerly residing at Appt.9, Captains View, Scalby Mills Road, Notice is further given that a meeting of the creditors of the bankrupt SCARBOROUGH YO12 6RB, previously residing at 24 Ashfield will be held at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Avenue, SCARBOROUGH YO12 7NF all in the county of North Milton Keynes MK9 1FF on 16 March 2016 at 10:00 am for the Yorkshire. purposes of establishing a creditors' committee and if no committee In the County Court at Scarborough is formed fixing the basis of the Joint Trustees' remuneration and No 5 of 2016 allocated disbursements. In order to be entitled to vote at the meeting Date of Filing Petition: 3 February 2016 creditors must ensure that any proxies and hitherto unlodged proofs Bankruptcy order date: 3 February 2016 are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Time of Bankruptcy Order: 09:53 Keynes MK9 1FF by 12.00 noon on the business day preceding the Whether Debtor's or Creditor's PetitionDebtor's day of the meeting. J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Office Holder Details: Martin Dominic Pickard and Simon David 0113 200 6000 Chandler (IP numbers 6833 and 8822) of Mazars LLP, The Pinnacle, Capacity of office holder(s): Receiver and Manager 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of 3 February 2016 (2475429) Appointment: 27 January 2016. Further information about this case is available from Savannah Banks-Gould at the offices of Mazars LLP on 01908 257 114. ASHBY-KENT,2475384 LISA JANE Martin Dominic Pickard and Simon David Chandler , Joint Trustees 11 Mary Whipple Court, WANTAGE, Oxfordshire, OX12 9RD (2474969) Lisa Jane Ashby-Kent. Also Known as Lisa Jane Ashby, Housekeeper of 11 Mary Whipple Court, Wantage, Oxfordshire, OX12 9RD amd 2475502In the Northampton County Court lately residing at 2 Redshank Court, Thatcham, Berkshire, RG19 3UE. No 217 of 2015 In the County Court at Oxford CLIVE TERENCE URWIN No 15 of 2016 The Old Barn, Vicarage Lane, Denton, Northampton NN7 1DT Date of Filing Petition: 3 February 2016 Birth details: 4 April 1948 Bankruptcy order date: 3 February 2016 Unemployed/Retired Time of Bankruptcy Order: 10:25 In accordance with Rule 6.124 I, James Campbell Gibson, Insolvency Whether Debtor's or Creditor's PetitionDebtor's Practitioner, of J.C. Gibson & Co., Floor D, Milburn House, Dean G Rogers1st Floor, Spring Place, 105 Commercial Road, Street, Newcastle-Upon-Tyne, Tyne & Wear NE1 1LE, Tel: 0191 Southampton, SO15 1EG, telephone: 0118 958 1931 2614201 hereby give notice that I have been appointed as Trustee in Capacity of office holder(s): Receiver and Manager Bankruptcy in the above matter at a meeting of creditors held in this 3 February 2016 (2475384) matter on 28 January 2016. Creditors of the Bankrupt are required to send in their full names, address and descriptions, full description of their debts or claims and BEDDEN,2475405 CLAIRE-LUCY the name and address of their Solicitors (if any) to the Trustee in 71 Park Prewett Road, BASINGSTOKE, Hampshire, RG24 9RG Bankruptcy, and if so required in writing, to prove their debts or Birth details: 31 March 1981 claims at such time and place as shall be specified in such notice, or Claire-Lucy Bedden formerly known as Clare-Lucy Warman. Currently in default shall be excluded from the benefit of any distribution. residing at 71 Park Prewett Road, Basingstoke, Hants, RG24 9RG. Notice is also hereby given that the Trustee does not propose to hold Lately residing at 61 Cambrian Way, Basingstoke, Hants, RG22 5AJ. a general meeting of the Bankrupt’s creditors for the purpose of Currently employed as a Health Care Assistant establishing a creditors’ committee. However, under the Insolvency In the County Court at Reading Act 1986 a creditor may request that a meeting be summoned if the No 30 of 2016 request is made with the concurrence of at least 10%, in value, of the Date of Filing Petition: 3 February 2016 Bankrupt’s creditors (including the creditor making the request). Bankruptcy order date: 3 February 2016 Further information on this case is available from Gill Burley of, J.C. Time of Bankruptcy Order: 11:10 Gibson & Co., Tel: 0191 2614201. Whether Debtor's or Creditor's PetitionDebtor's J .C . Gibson, Trustee, Insolvency Practitioner No. 8873 G Rogers1st Floor, Spring Place, 105 Commercial Road, 2 February 2016 (2475502) Southampton, SO15 1EG, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 3 February 2016 (2475405) BANKRUPTCY ORDERS

AYLETT,2475472 ALAN PAUL BALDOCK,2475473 DUDLEY 207 Allenby Road, SOUTHALL, Middlesex, UB1 2HA 19 Mallard Crescent, BOGNOR REGIS, West Sussex, PO21 4UU Alan Paul Aylett of 207 Allenby Road, Southall, Middlesex UB1 2HA. DUDLEY BALDOCK, currently a Carpet Fitter of 19 Mallard Crescent, Occupation Unknown. Bognor Regis, West Sussex PO21 4UU In the County Court at Slough In the High Court Of Justice No 173 of 2015 No 4274 of 2015 Date of Filing Petition: 21 September 2015 Date of Filing Petition: 18 December 2015 Bankruptcy order date: 27 January 2016 Bankruptcy order date: 1 February 2016 Time of Bankruptcy Order: 11:24 Time of Bankruptcy Order: 10:36 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LONDON BOROUGH OF Name and address of petitioner: Commissioners for HM Revenue & EALINGPERCEVAL HOUSE, 14-16 UXBRIDGE ROAD, EALING, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH LONDON, W5 2HL L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 01273 224100, email: [email protected] telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

1 February 2016 (2475473) BOLLINGTON,2475403 TREVOR WILLIAM Flat 1, Eagle House, Great Whyte, Ramsey, Huntingdon, Cambridgeshire, PE26 1HA 2475634BATH, ANDREW PAUL Birth details: 23 April 1959 12 Melbourne House Mews, Wells, Somerset, BA5 2PG TREVOR WILLIAM BOLLINGTON, UNEMPLOYED of Flat 1, Eagle Birth details: 20 June 1959 House, Great Whyte, RAMSEY, Cambridgeshire, PE26 1HA and lately Andrew Paul Bath (car salesman) of 12 Melbourne House Mews, at 109 Redden Court Road, ROMFORD, Essex, RM3 0UL and Wells, Somerset, BA5 2PE and lately residing at Coldharbour Cottage, formerly at 11 Pound Close, Hemingford Grey, Cambridgeshire and Back River Drive, Glastonbury, Somerset, BA6 9SZ and lately carrying lately carrying on business as TREVOR BOLLINGTON t/a FFC of 109 on business as "Andrew Bath Cars" of Bristol Road, Green Ore, Wells, Redden Court Road, Romford, RM3 0UL. DISASTER RECOVERY Somerset, BA5 3ER (car sales) TECHNICIAN. In the County Court at Bristol In the County Court at Peterborough No 31 of 2016 No 10 of 2016 Date of Filing Petition: 2 February 2016 Date of Filing Petition: 4 February 2016 Bankruptcy order date: 2 February 2016 Bankruptcy order date: 4 February 2016 Time of Bankruptcy Order: 11:08 Time of Bankruptcy Order: 09:47 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, 3ZA, telephone: 029 2038 1300, email: telephone: 01223 324480 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 4 February 2016 (2475403) 2 February 2016 (2475634)

BRADLEY,2475422 MARY THERESA BEARD,2475404 COLETTE LEE 59a Tuel Lane, SOWERBY BRIDGE, West Yorkshire, HX6 2EL 16 Waytemore Road, BISHOP'S STORTFORD, Hertfordshire, CM23 Birth details: 11 March 1960 3RD MARY THERESA BRADLEY, Support Worker of 59a Tuel Lane, Birth details: 2 September 1978 Sowerby Bridge, West Yorkshire HX6 2EL COLETTE LEE BEARD also known as PRESSMAN currently In the County Court at Halifax unemployed residing at 16 Waytemore Road, Bishops Stortford, No 7 of 2016 Hertfordshire CM23 3RD and lately residing at 9 Gibbs Field, Bishops Date of Filing Petition: 3 February 2016 Stortford, Hertfordshire CM23 4EY Bankruptcy order date: 3 February 2016 In the County Court at Chelmsford Time of Bankruptcy Order: 10:57 No 0008 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 2 February 2016 J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Bankruptcy order date: 2 February 2016 0113 200 6000 Time of Bankruptcy Order: 10:04 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 3 February 2016 (2475422) S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] BURFORD,2475416 WAYNE Capacity of office holder(s): Receiver and Manager 10 Doctors Hill, Bournheath, BROMSGROVE, Worcestershire, B61 2 February 2016 (2475404) 9JE WAYNE BURFORD and lately residing at 15 Hawford Avenue, Kidderminster DY10 3BH and lately carrying on business as The Horn BEBBINGTON,2475633 JOHN & Trumpet, Dog Lane, Bewdley DY12 2EH. 12 Sunnybank Way, West Wick, Weston Super Mare, Avon, BS24 In the County Court at Worcester 7BA No 233 of 2015 Birth details: 28 June 1963 Date of Filing Petition: 9 December 2015 John Bebbington (Unemployed) of 12 Sunnybank Way, West Wick, Bankruptcy order date: 2 February 2016 Weston-Super-Mare, North Somerset, BS24 7BA and lately carrying Time of Bankruptcy Order: 10:15 on business under the style of "Everything Hair" of Unit 3, Top Floor, Whether Debtor's or Creditor's PetitionCreditor's Galleries, Bristol, BS1 3XE as a retailer Name and address of petitioner: WORCESTERSHIRE BREWING In the County Court at Bristol COMPANY LTDC/O THURSFIELD LEGAL LIMITED, 9-10 THE No 32 of 2016 TYTHING, WORCESTER, WR1 1HD Date of Filing Petition: 2 February 2016 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Bankruptcy order date: 2 February 2016 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Time of Bankruptcy Order: 11:08 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 2 February 2016 (2475416) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver 2 February 2016 (2475633)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 85 PEOPLE

COLTON,2475406 MEL CLARKE,2475680 NICOLA MARIE 12 Inkerman Road, ST. ALBANS, AL1 3BA 71a Midway Road, Midway, SWADLINCOTE, Derbyshire, DE11 7NX Birth details: 13 December 1961 Birth details: 28 June 1968 MEL COLTON CURRENTLY A PROVIDER OF ADVERTISING AND Nicola Marie Clarke - Sales Executive also known as Nicola Marie MARKETING OF 20 BLANDFORD ROAD ST ALBANS AL1 4JR Hough and Nicola Marie Barks of 71a Midway Road, Midway, LATELY OF 12 INKERMAN ROAD,ST Swadlincote, Derbyshire DE11 7NX and lately residing at 5 Field View, ALBANS,HERTFORDSHIRE,AL1 3BA Woodville, Swadlincote, Derbyshire DE11 7AL In the County Court at Central London In the County Court at Derby No 3359 of 2015 No 22 of 2016 Date of Filing Petition: 1 October 2015 Date of Filing Petition: 3 February 2016 Bankruptcy order date: 1 February 2016 Bankruptcy order date: 3 February 2016 Time of Bankruptcy Order: 11:24 Time of Bankruptcy Order: 09:20 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 0115 852 5000, email: [email protected] K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: Capacity of office holder(s): Receiver and Manager 020 7637 1110 3 February 2016 (2475680) Capacity of office holder(s): Official Receiver 1 February 2016 (2475406) CLEGG,2475407 LISA Birth details: 17 October 1971 2475409COOKE, JENNIFER LISA CLEGG, a Substance Misuse Practitioner, lately residing at 20 121 Hayes Crescent, FRODSHAM, WA6 7PQ Hollin Close, Rossington, Doncaster, South Yorkshire, DN11 0XX Birth details: 2 May 1985 In the County Court at Doncaster Jennifer Cooke a sales assistant of 121 Hayes Crescent, Frodsham, No 9 of 2016 WA6 7PQ and lately residing at 22 Peter Street, Northwich CW9 5NB Date of Filing Petition: 27 January 2016 In the County Court at Warrington and Runcorn Bankruptcy order date: 27 January 2016 No 10 of 2016 Time of Bankruptcy Order: 10:30 Date of Filing Petition: 1 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 1 February 2016 J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Time of Bankruptcy Order: 12:04 0113 200 6000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- 27 January 2016 (2475407) Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 1 February 2016 (2475409) DENIZOGLU,2475410 SENAL 42 Knapp Way, MALVERN, Worcestershire, WR14 1SG SENAL DENIZOGLU, a SALES ASSISTANT, of 42 Knapp Way, CHANDLER,2475402 GRAHAM JAMES Malvern, Worcester WR14 1SG. 19 Springfield Court, Boston Avenue, RAYLEIGH, Essex, SS6 9DD In the County Court at Worcester Birth details: 13 June 1963 No 16 of 2016 GRAHAM JAMES CHANDLER Handyman of 19 Springfield Court, Date of Filing Petition: 4 February 2016 Boston Avenue, Rayleigh, Essex SS6 9DD Bankruptcy order date: 4 February 2016 In the County Court at Southend Time of Bankruptcy Order: 12:00 No 28 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 2 February 2016 G O'HareNorthampton County Court, Guildhall Road, Northampton, Bankruptcy order date: 2 February 2016 NN1 1DN, telephone: 0121 698 4000 Time of Bankruptcy Order: 11:40 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 4 February 2016 (2475410) S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] DRYSDALE,2475408 KATY Capacity of office holder(s): Receiver and Manager 111 Brand Lane, Stanton Hill, SUTTON-IN-ASHFIELD, 2 February 2016 (2475402) Nottinghamshire, NG17 3GH Birth details: 21 February 1981 KATY DRYSDALE Also known as KATY SPAUGHTON - Unemployed CHAPMAN,2475412 SARA LOUISE of 111 Brand Lane, Stanton Hill, Sutton in Ashfield, Nottinghamshire. 54 Alexandra Mews, TAMWORTH, Staffordshire, B79 7HT NG17 3GH and lately residing at 44 Springfield Avenue, Shirebrook, Sara Louise Chapman, also known as Sara Louise Shackles - a Mansfield, Nottingham, NG20 8LG. hairdressser, currently residing at 54 Alexandra Mews, TAMWORTH, In the County Court at Nottingham B79 7HT. Lately residing at 23 Lindale Grove, Wakefield, WF2 0BU No 27 of 2016 Previously residing at 15 Lindale Mount, Wakefield, WF2 0BU And Date of Filing Petition: 4 February 2016 previously residing at 11 Elizabeth Drive, Tamworth, B79 8DE Bankruptcy order date: 4 February 2016 In the County Court at Coventry Time of Bankruptcy Order: 09:48 No 22 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 3 February 2016 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 3 February 2016 0115 852 5000, email: [email protected] Time of Bankruptcy Order: 12:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 4 February 2016 (2475408) G O'HareNorthampton County Court, Guildhall Road, Northampton, NN1 1DN, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 3 February 2016 (2475412)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2475411EXTON, NICOLA JOY EZAZ,2475440 JOE Down House Farm, Higher Eype, BRIDPORT, DT6 6AH 4 Laureston Road, Newton Abbot, Devon, TQ12 1HN Birth details: 14 December 1958 Birth details: 27 June 1970 Nicola Joy Exton Occupation unknown of Down House Farm, Higher MR JOE EZAZ, UNEMPLOYED, residing at 4 Laureston Road, Eype, Bridport, Dorset, DT6 6AH NEWTON ABBOT, Devon, TQ12 1HN In the County Court at Central London In the County Court at Torquay and Newton Abbot No 4168 of 2015 No 15 of 2016 Date of Filing Petition: 9 December 2015 Date of Filing Petition: 2 February 2016 Bankruptcy order date: 26 January 2016 Bankruptcy order date: 2 February 2016 Time of Bankruptcy Order: 10:51 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 1DJ, telephone: 01392 889650 G Rogers1st Floor, Spring Place, 105 Commercial Road, Capacity of office holder(s): Receiver and Manager SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: 2 February 2016 (2475440) [email protected] Capacity of office holder(s): Receiver and Manager 26 January 2016 (2475411) FOSTER,2475442 JONATHAN c/o 10 Goldfinch Close, Skellingthorpe, LINCOLN, LN6 5SF Birth details: 13 August 1982 2475443EDWARDS, DAVID JONATHAN JONATHAN FOSTER of c/o 10 Goldfinch Close, Skellingthorpe, 7 Bishop Road, CALNE, Wiltshire, SN11 9AE Lincoln LN6 5SF and carrying on business as Mr Jonathan Foster t/as Birth details: 11 February 1964 W J Bodyworx from Unit 1b, Freeman Road, Lincoln, LN6 9AP and David Jonathan Edwards, Unemployed, of 7 Bishop Road, SN11 9AE currently a Company Director. and lately residing at 32 Highgrove Close, SN11 8NE both in Calne, In the County Court at Lincoln Wiltshire No 147 of 2015 In the County Court at Swindon Date of Filing Petition: 27 November 2015 No 11 of 2016 Bankruptcy order date: 19 January 2016 Date of Filing Petition: 3 February 2016 Time of Bankruptcy Order: 11:15 Bankruptcy order date: 3 February 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:57 Name and address of petitioner: RBS invoice financePO Box 50, Whether Debtor's or Creditor's PetitionDebtor's Smith House, FELTHAM, TW13 7QD S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 3ZA, telephone: 029 2038 1300, email: 0115 852 5000, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 19 January 2016 (2475442) 3 February 2016 (2475443)

FEENEY2475667 (DECEASED), PETER EVANS,2475439 PAUL 46 Long Meadow, Eccleston, ST. HELENS, Merseyside, WA10 4LS 113 Meadow Brook, Roundswell, BARNSTAPLE, Devon, EX31 3TQ The Estate of PETER FEENEY formerly of 46 Long Meadows, Birth details: 11 July 1980 Eccleston, St Helens, Merseyside PAUL EVANS, a Quality Assurance Inspector, residing at 113 In the County Court at Liverpool Meadowbrook, Roundswell, Barnstaple, Devon, EX31 3TQ No 955 of 2015 In the County Court at Barnstaple Date of Filing Petition: 7 December 2015 No 0011 of 2016 Bankruptcy order date: 26 January 2016 Date of Filing Petition: 3 February 2016 Time of Bankruptcy Order: 10:30 Bankruptcy order date: 3 February 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:00 Name and address of petitioner: Timbertec International Limited340 Whether Debtor's or Creditor's PetitionDebtor's Deansgate, MANCHESTER, M3 4LY C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- 1DJ, telephone: 01392 889650 Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 3 February 2016 (2475439) 26 January 2016 (2475667)

EZAZ,2475445 SARAH LOUISE FISHER,2475414 DEAN RAYMOND 4 Laureston Road, Newton Abbot, Devon, TQ12 1HN 4 Hillcrest Close, Cefn Fforest, BLACKWOOD, Gwent, NP12 3AE Birth details: 20 June 1970 Birth details: 22 June 1969 MRS SARAH LOUISE EZAZ, UNEMPLOYED residing at 4 Laureston Dean Raymond Fisher, Unemployed, of 4 Hillcrest Close, Cefn Road, NEWTON ABBOT, Devon, TQ12 1HN Fforest, Blackwood, Gwent, NP12 3AE In the County Court at Torquay and Newton Abbot In the County Court at Blackwood No 16 of 2016 No 6 of 2016 Date of Filing Petition: 2 February 2016 Date of Filing Petition: 3 February 2016 Bankruptcy order date: 2 February 2016 Bankruptcy order date: 3 February 2016 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 09:56 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 1DJ, telephone: 01392 889650 telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 February 2016 (2475445) 3 February 2016 (2475414)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 87 PEOPLE

FRIZELL-SHACKLEY,2475421 THOMAS JAMES 2 February 2016 (2475447) 27 Hollydene, Kibblesworth, GATESHEAD, Tyne and Wear, NE11 0NR Birth details: 26 December 1982 Thomas James Frizell-Shackley also known as Tom Frizell-Shackley - GUYMER,2475438 MATTHEW BRIAN Head of Marketing and Communications of 27 Hollydene, 43 Riverside Court, BIDEFORD, EX39 2RZ Kibblesworth, Gateshead, NE11 0NR lately residing at 6 Lawrence Birth details: 13 November 1965 Court, Blaydon, Gateshead, NE21 4AS, previously residing at 9 MATTHEW BRIAN GUYMER occupation UNKNOWN of 43 Riverside Lingey Lane, Gateshead, NE10 8BR, formerley residing at 16 Hurgill Court, BIDEFORD, Devon, EX39 2RZ Road, Richmond, North Yorkshire, DL10 4BL, formerley residing at 48 In the County Court at Central London South Cleatlam, Winston, County Durham, DL2 3QP No 4177 of 2015 In the County Court at Newcastle-upon-Tyne Date of Filing Petition: 9 December 2015 No 45 of 2016 Bankruptcy order date: 29 January 2016 Date of Filing Petition: 3 February 2016 Time of Bankruptcy Order: 10:48 Bankruptcy order date: 3 February 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:50 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 8QH, telephone: 0191 260 4600, email: 1DJ, telephone: 01392 889650 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 29 January 2016 (2475438) 3 February 2016 (2475421)

HENSON2475441 , LOUISE ANN GARBUTT,2475418 CATHERINE 297 Broxtowe Lane, NOTTINGHAM, NG8 5NE 14 Riverdale Road, DONCASTER, South Yorkshire, DN5 9LB Birth details: 19 November 1980 Birth details: 19 January 1945 LOUISE ANN HENSON also known as LOUISE ANN VARLEY - A CATHERINE GARBUTT, Retired, of 14 Riverdale Road, Scawthorpe, Cleaner of 297 Broxtowe Lane, Nottingham NG8 5NE and lately Doncaster, DN5 9LB lately residing at 22 Willow Drive, Mexborough, residing at 40 Roslyn Drive, Nottingham. NG8 5PW and formerly S64 9SH. residing at 18 Winsford Close, Nottingham NG8 5JR In the County Court at Doncaster In the County Court at Nottingham No 137 of 2015 No 28 of 2016 Date of Filing Petition: 4 August 2015 Date of Filing Petition: 4 February 2016 Bankruptcy order date: 11 January 2016 Bankruptcy order date: 4 February 2016 Time of Bankruptcy Order: 11:55 Time of Bankruptcy Order: 09:52 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: HODGSONSNelson House, Park A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Road, Timperley, ALTRINCHAM, WA14 5BZ 0115 852 5000, email: [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 4 February 2016 (2475441) Capacity of office holder(s): Receiver and Manager 11 January 2016 (2475418) HOMEWOOD,2475420 MARTIN LESLIE 253 Harold Road, HASTINGS, East Sussex, TN35 5NE GARNER,2475450 TERRY BRIAN Birth details: 23 August 1970 217 Common Road, Kensworth, DUNSTABLE, Bedfordshire, LU6 Martin Leslie HOMEWOOD of 253 Harold Road, HASTINGS, TN35 2PW 5NE, a groundworker in the construction industry, lately residing at Birth details: 7 January 1964 22a Clive Avenue, Hastings, East Sussex TN35 5LW Terry Brian Garner of 217 Common Road, Kensworth, LU6 2PW lately In the County Court at Hastings residing at 5 Gordon Street, Luton, Bedfordshire, LU1 2QP and lately No 5 of 2016 carrying on business as The Lime, 5 Gordon Street, Luton, Date of Filing Petition: 3 February 2016 Bedfordshire, LU1 2QP Bankruptcy order date: 3 February 2016 In the County Court at Luton Time of Bankruptcy Order: 10:20 No 17 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 2 February 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 2 February 2016 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Time of Bankruptcy Order: 11:39 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 3 February 2016 (2475420) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager HARDIE,2475415 CHARLES STUART 2 February 2016 (2475450) 19 Purley Way, CROYDON, CR0 3JU Birth details: 13 December 1959 CHARLES STUART HARDIE occupation unknown, residing at 19 GILL,2475447 HARJINDER SINGH Purley Way, Croydon CR0 3JU 21 Iron Bridge Close, SOUTHALL, Middlesex, UB2 4UF In the County Court at Croydon Birth details: 5 April 1954 No 459 of 2015 Harjinder Singh Gill of 21 Iron Bridge Close, Southall, Greater London, Date of Filing Petition: 31 July 2015 UB2 4UF. Occuaption Unemployed. Bankruptcy order date: 2 February 2016 In the County Court at Slough Time of Bankruptcy Order: 12:36 No 24 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 2 February 2016 Name and address of petitioner: London Borough of CroydonBernard Bankruptcy order date: 2 February 2016 Weatherill House, 8 Mint Walk, CROYDON, CR0 1EA Time of Bankruptcy Order: 10:13 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 020 8681 5166, email: G Rogers1st Floor, Spring Place, 105 Commercial Road, [email protected] Southampton, SO15 1EG, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 February 2016 (2475415)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2475417HAYWOOD, ELIZABETH ANN HORREX,2475449 MARTIN PETER 3 Centre Place, Alveley, BRIDGNORTH, Shropshire, WV15 6NF 240 Biart Place, RUGBY, Warwickshire, CV21 3RF Birth details: 19 March 1956 Birth details: 21 August 1965 Mrs Elizabeth Ann Haywood Unemployed of 3 Centre Place, MARTIN PETER HORREX, UNEMPLOYED, currently residing at 240 Bridgnorth, WV15 6NF also known as Mrs Elizabeth Ann Plant and Biart Place, Rugby CV21 3RF. Mrs Elizabeth Prosser. Lately residing at 1 Brook Rise, Aveley, WV15 In the County Court at Coventry 6AD No 20 of 2016 In the County Court at Telford Date of Filing Petition: 3 February 2016 No 10 of 2016 Bankruptcy order date: 3 February 2016 Date of Filing Petition: 3 February 2016 Time of Bankruptcy Order: 12:00 Bankruptcy order date: 3 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:45 G O'HareNorthampton County Court, Guildhall Road, Northampton, Whether Debtor's or Creditor's PetitionDebtor's NN1 1DN, telephone: 0121 698 4000 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Capacity of office holder(s): Receiver and Manager Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 3 February 2016 (2475449) Capacity of office holder(s): Receiver and Manager 3 February 2016 (2475417) KHAN,2475413 DILWAR Flat 32, Biscott House, Devas Street, LONDON, E3 3LZ 2475419HEDGES, CHERILYN EMMA DILWAR KHAN OF Flat 32 Biscott House Devas Street LONDON E3 12 Norman Place, Exeter, EX2 7PQ 3LZ OCCUPATION UNKNOWN Birth details: 22 March 1977 In the County Court at Central London CHERILYN EMMA HEDGES a COMMUNITY NURSE SPECIALIST of No 1860 of 2015 12 Norman Place, EXETER, EX2 7PQ Date of Filing Petition: 4 June 2015 In the County Court at Exeter Bankruptcy order date: 22 January 2016 No 15 of 2016 Time of Bankruptcy Order: 11:14 Date of Filing Petition: 2 February 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 2 February 2016 Name and address of petitioner: Tower Hamlets London Borough Time of Bankruptcy Order: 12:00 CouncilRevenues & Benefits, Mulberry Place, 5 Clove Crescent, Whether Debtor's or Creditor's PetitionDebtor's LONDON, E14 2BG C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1DJ, telephone: 01392 889650 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 2 February 2016 (2475419) Capacity of office holder(s): Receiver and Manager 22 January 2016 (2475413)

HEMSLEY,2475446 LAURA ELIZABETH EDITH 52 Forest Rise, CROWBOROUGH, East Sussex, TN6 2ES KENNEDY,2475444 ROBERT CHARLES Birth details: 20 November 1976 20 Hartslock Drive, LONDON, SE2 9UR Laura Elizabeth Edith Hemsley Occupation: Laundry Assistant Birth details: 13 June 1980 Residing at: 52 Forest Rise, Crowborough, East Sussex TN6 2ES Dr Robert Charles Kennedy, Unemployed of 20 Hartslock Drive, lately residing at: 36 Alderbrook Close, Crowborough, East Sussex Abbeywood, LONDON, SE2 9UR TN6 3DJ In the County Court at Medway In the County Court at Tunbridge Wells No 27 of 2016 No 13 of 2016 Date of Filing Petition: 3 February 2016 Date of Filing Petition: 3 February 2016 Bankruptcy order date: 3 February 2016 Bankruptcy order date: 3 February 2016 Time of Bankruptcy Order: 10:12 Time of Bankruptcy Order: 09:58 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 3 February 2016 (2475444) 3 February 2016 (2475446)

KING,2475478 COLIN SCOTT HEWSON,2475448 DAVID JAMES 26 Mallicot Close, LICHFIELD, Staffordshire, WS13 6DG 1 Maldon Court, Carlton Road, HARPENDEN, Hertfordshire, AL5 4TB Birth details: 20 June 1962 Birth details: 13 February 1968 COLIN SCOTT KING, UNEMPLOYED, C/o 26 Mallicot Close, Lichfield David James Hewson University Professor Residing at: 1 Maldon WS13 6DG, currently of no fixed abode. Court, Harpenden, Hertfordshire, AL5 4TB lately residing at: 31 In the County Court at Walsall Necton Road, Wheathampstead, Hertfordshire, AL4 8AT; 29 rue du No 11 of 2016 Thorigot, 10440 Torvilliers, France Date of Filing Petition: 3 February 2016 In the County Court at St Albans Bankruptcy order date: 3 February 2016 No 16 of 2016 Time of Bankruptcy Order: 12:00 Date of Filing Petition: 3 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 3 February 2016 G O'HareNorthampton County Court, Guildhall Road, Northampton, Time of Bankruptcy Order: 10:10 NN1 1DN, telephone: 0121 698 4000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 3 February 2016 (2475478) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 3 February 2016 (2475448)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 89 PEOPLE

MATLUB,2475677 SAHEED MCGHEE,2475678 KERRY TONI 39 Queensway, ROTHERHAM, S60 3EE 93 The Street, SWINDON, SN25 3HJ SAHEED MATLUB, currently a propietor of a cash and carry of 39 Birth details: 1 January 1979 Queensbury, ROTHERHAM, South Yorkshire, S60 3EE Kerry Toni McGhee, A Customer Service Consultant, of 93 The Street, In the County Court at Central London SN25 3HJ and lately residing at 18 Cheddar Road, SN25 3HE both in No 4205 of 2015 Moredon, Swindon, Wiltshire Date of Filing Petition: 14 December 2015 In the County Court at Swindon Bankruptcy order date: 1 February 2016 No 10 of 2016 Time of Bankruptcy Order: 10:44 Date of Filing Petition: 3 February 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 3 February 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 09:58 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 0113 200 6000 telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 February 2016 (2475677) 3 February 2016 (2475678)

2475470MPUMUJE, CAMILLE MITCHELL,2475468 WAYNE ROBERT 30 Chambers Avenue, SIDCUP, Kent, DA14 5JS 17 Windermere Road, NEWBIGGIN-BY-THE-SEA, Northumberland, Birth details: 1 January 1970 NE64 6TH Camille Mpumuje Minicab Driver of 30 Chambers Avenue, Dartford, Birth details: 20 August 1986 Kent DA14 5JS Lately residing at 6 Penston House, Hartslock Drive, Wayne Robert Mitchell - a wind farm maintainer of 17 Windermere 8E2 9UZ Road, Newbiggin-by-the- Sea, Northumberland, NE64 6TH In the County Court at Medway In the County Court at Newcastle-upon-Tyne No 26 of 2016 No 43 of 2016 Date of Filing Petition: 3 February 2016 Date of Filing Petition: 3 February 2016 Bankruptcy order date: 3 February 2016 Bankruptcy order date: 3 February 2016 Time of Bankruptcy Order: 09:58 Time of Bankruptcy Order: 12:40 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 3 February 2016 (2475470) Capacity of office holder(s): Receiver and Manager 3 February 2016 (2475468)

MASON,2475477 CHRISTIAN AARON 19 Roebuck Drive, GOSPORT, Hampshire, PO12 4GX NEAL,2475457 TREVOR JOHN Christian Aaron Mason also known as Christian Aaron Silcock a 104 Bancroft Lane, MANSFIELD, Nottinghamshire, NG18 5NA Printer of 19 Roebuck Drive, Gosport, Hampshire PO12 4GX Birth details: 6 December 1956 In the County Court at Portsmouth TREVEOR JOHN NEAL - A Self Employed Builder of 104 Bancroft No 16 of 2016 Lane, Mansfield, Nottinghamshire. NG18 5NA and carrying on Date of Filing Petition: 4 February 2016 business as T Neal Construction, 104 Bancroft Lane, Mansfield, Bankruptcy order date: 4 February 2016 Nottinghamshire. NG18 5NA Time of Bankruptcy Order: 11:30 In the County Court at Nottingham Whether Debtor's or Creditor's PetitionDebtor's No 26 of 2016 G Rogers1st Floor, Spring Place, 105 Commercial Road, Date of Filing Petition: 4 February 2016 Southampton, SO15 1EG, telephone: 0118 958 1931 Bankruptcy order date: 4 February 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 09:40 4 February 2016 (2475477) Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] MCGEALY,2475469 ROY CHARLES Capacity of office holder(s): Receiver and Manager 18 Entwisle Avenue, Urmston, MANCHESTER, M41 5TW 4 February 2016 (2475457) Birth details: 11 January 1963 Roy Charles McGealy currently a Safety Equipment Installer trading under the style Brownhill Fire & Safety of 18 Entwisle Avenue, NIKOLIN,2475471 CHRISTOPH Urmston, Greater Manchester, M41 5TW 3 Wyndham Terrace, SALISBURY, SP1 3AF In the County Court at Manchester Birth details: 1 January 1965 No 1134 of 2015 Christoph Nikolin a Filtration Manager of 3 Wyndham Terrace, Date of Filing Petition: 18 December 2014 Salisbury, SP1 3AF Bankruptcy order date: 29 June 2015 In the County Court at Salisbury Time of Bankruptcy Order: 11:14 No 50 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 17 September 2015 Name and address of petitioner: HMRC Insolvency Operations, Bankruptcy order date: 4 January 2016 Queens Dock, Liverpool, L74 4AF Time of Bankruptcy Order: 12:02 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Whether Debtor's or Creditor's PetitionCreditor's telephone: 0161 234 8500, email: Name and address of petitioner: SPARKASSE KÖLN- [email protected] BONNHAHNENSTRASSE 57, 50667 KÖLN Capacity of office holder(s): Official Receiver G Rogers1st Floor, Spring Place, 105 Commercial Road, 13 August 2015 (2475469) SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: [email protected] Capacity of office holder(s): Receiver and Manager 4 January 2016 (2475471)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2475451NASH, JANET HELEN PHILLIPS,2475466 REBECCA ANNE 1 Orchard Street, DORCHESTER, Dorset, DT1 1JH 4 Howley Walk, BATLEY, West Yorkshire, WF17 6PN Birth details: 17 June 1967 Birth details: 18 March 1986 Janet Helen Nash of 1 Orchard Street, Dorchester, Dorset, DT1 1JH REBECCA ANNE PHILLIPS, a part time cleaner, residing at 4 Howley and carrying on business as Spotless Cleaning Solutions, 1 Walk, Soothill, Batley WF17 6PN and lately residing at 22 Preston Herringston Barn, Dorchester, Dorset DT2 9PU Street, Batley WF12 5BQ and previously residing at 59 Wesley Street, In the County Court at Weymouth and Dorchester Cleckheaton BD19 3PB and formerly residing at Apartment 13, No 8 of 2016 Staincliffe Lane, 345 Staincliffe Road, Dewsbury WF13 4JN and Date of Filing Petition: 1 February 2016 before that residing at 13 Arncliffe Road, Batley WF17 7HT all in the Bankruptcy order date: 1 February 2016 county of West Yorkshire Time of Bankruptcy Order: 10:00 In the County Court at Huddersfield Whether Debtor's or Creditor's PetitionDebtor's No 6 of 2016 G Rogers1st Floor, Spring Place, 105 Commercial Road, Date of Filing Petition: 3 February 2016 Southampton, SO15 1EG, telephone: 0118 958 1931 Bankruptcy order date: 3 February 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:50 1 February 2016 (2475451) Whether Debtor's or Creditor's PetitionDebtor's J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: 0113 200 6000 2475461OLDHAM, KAREN Capacity of office holder(s): Receiver and Manager 11 Liverpool Road, NESTON, CH64 3RB 3 February 2016 (2475466) Birth details: 24 February 1963 Karen Oldham also known as Karen Smith a Health and Social Worker of 11 Liverpool Road, Neston CH64 3RB, lately residing at 39 Mostyn PORTER,2475467 GRAHAM Avenue, Heswall, Wirral CH60 9JX 32 Royal Avenue, SCARBOROUGH, North Yorkshire, YO11 2LT In the County Court at Chester Birth details: 9 December 1979 No 16 of 2016 GRAHAM PORTER General Assistant of 32 Royal Avenue Date of Filing Petition: 3 February 2016 Scarborough, YO11 2LT, in the County of North Yorkshire, lately Bankruptcy order date: 3 February 2016 residing at 17 Cornelian Avenue, Scarborough, YO11 3AN, in the Time of Bankruptcy Order: 10:35 County of North Yorkshire, formerly residing at 25 Clark Street, Whether Debtor's or Creditor's PetitionDebtor's Scarborough, YO12 7PS, North Yorkshire, previously residing at 25 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Avenue Road, Scarborough, YO12 5JU, in the County of North Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Yorkshire, before that 12 Lonsdale Road, Scarborough, YO11 2QY, in Capacity of office holder(s): Receiver and Manager the County of North Yorkshire, before that 32 Cygnet Fold, Mansfield, 3 February 2016 (2475461) Woodhouse, Mansfield, NG19 8BX, in the County of Nottinghamshire, before that 9 Chadburn Road, Mansfield, NG18 2EE, in the County of Nottinghamshire before that 37 Sycamore Road, New Ollerton, PRICE,2475464 BRIAN Newark, NG22 9PS, in the County of Nottinghamshire. 7 Love Avenue Cottages, Dudley, CRAMLINGTON, Northumberland, In the County Court at Scarborough NE23 7BN No 6 of 2016 Birth details: 29 September 1955 Date of Filing Petition: 3 February 2016 Brian Price, Support Worker, of 7 Love Avenue Cottage, Fordley, Bankruptcy order date: 3 February 2016 Cramlington, Tyne and Wear, NE23 7BN. Time of Bankruptcy Order: 10:01 In the County Court at Newcastle-upon-Tyne Whether Debtor's or Creditor's PetitionDebtor's No 44 of 2016 J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Date of Filing Petition: 3 February 2016 0113 200 6000 Bankruptcy order date: 3 February 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 12:45 3 February 2016 (2475467) Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: ROBINSON,2475463 KEITH OSORIO ECHEVERRY [email protected] 61 Glenavon Road, BEDFORD, MK41 0NE Capacity of office holder(s): Receiver and Manager Birth details: 20 January 1992 3 February 2016 (2475464) KEITH OSORIO ECHEVERRY ROBINSON of 61 Glenavon Road, Bedford MK41 0NE, OCCUPATION, UNEMPLOYED. In the County Court at Bedford PARSONS,2475683 MICHAEL WILLIAM LAURENCE No 4 of 2016 80b Silverwood Heights, Barnstaple, Devon, EX32 7RL Date of Filing Petition: 3 February 2016 Birth details: 22 March 1950 Bankruptcy order date: 3 February 2016 MICHAEL WILLIAM LAURENCE PARSONS, RETIRED, previously a Time of Bankruptcy Order: 12:00 COMPANY DIRECTOR residing at 80B Silverwood Heights, Whether Debtor's or Creditor's PetitionDebtor's BARSNTAPLE, Devon, EX32 7RL lately residing at 53 Churchill Road, G O'HareNorthampton County Court, Guildhall Road, Northampton, BIDEFORD, Devon, EX39 4HG NN1 1DN, telephone: 0121 698 4000 In the County Court at Barnstaple Capacity of office holder(s): Receiver and Manager No 10 of 2016 3 February 2016 (2475463) Date of Filing Petition: 2 February 2016 Bankruptcy order date: 2 February 2016 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionDebtor's C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 1DJ, telephone: 01392 889650 Capacity of office holder(s): Receiver and Manager 2 February 2016 (2475683)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 91 PEOPLE

SENIOR,2475508 LINDA MARY SHINE,2475462 JANET ANNE The White Bull, The Square, Great Eccleston, PRESTON, PR3 0ZB 21 Temple Fields, Hertford, SG14 3LR Birth details: 25 February 1956 Birth details: 27 July 1968 Linda Mary Senior A Cook residing and lately carrying on business at JANET ANNE SHINE, also known as JANET ANNE COOK a The White Bull, The Square, Great Eccleston, Preston PR3 0ZB SWIMMING INSTRUCTOR residing at 21 Temple Fields. HERTFORD, In the County Court at Preston SG14 3LR and lately of 6 Presdale Drive, WARE, SG12 9NS No 20 of 2016 In the County Court at Hertford Date of Filing Petition: 2 February 2016 No 3 of 2016 Bankruptcy order date: 2 February 2016 Date of Filing Petition: 3 February 2016 Time of Bankruptcy Order: 14:18 Bankruptcy order date: 3 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:39 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Whether Debtor's or Creditor's PetitionDebtor's Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 2 February 2016 (2475508) Capacity of office holder(s): Receiver and Manager 3 February 2016 (2475462)

2475465SENIOR, IAN JAMES The White Bull, The Square, Great Eccleston, PRESTON, PR3 0ZB SMITH,2475506 JONATHAN PETER Birth details: 1 June 1955 77 Sunderland Road, SOUTH SHIELDS, Tyne and Wear, NE34 6LY Ian James Senior A Chef residing and lately carrying on business at Birth details: 16 June 1990 The White Bull, the Square, Great Eccleston, Preston, Lancashire PR3 Jonathan Peter Smith, Unemployed of 77 Sunderland Road, South 0ZB Shields, NE34 6LY and lately residing at 23 Upper Howick Street, In the County Court at Preston Alnwick, NE66 1UZ and previously residing at Thornhill, Alnmouth No 19 of 2016 Road, Alnwick, NE66 2QG. Date of Filing Petition: 2 February 2016 In the County Court at Sunderland Bankruptcy order date: 2 February 2016 No 14 of 2016 Time of Bankruptcy Order: 14:17 Date of Filing Petition: 3 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 3 February 2016 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Time of Bankruptcy Order: 11:01 Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 2 February 2016 (2475465) 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Official Receiver SHAW,2475515 DOMINIC SEBASTIAN 3 February 2016 (2475506) 1 Staveley Way, RUGBY, Warwickshire, CV21 1TP DOMINIC SEBASTIAN SHAW, UNEMPLOYED, currently residing at 1 Staveley Way, Rugby, Warwickshire CV21 1TP, lately residing at 65 STREET,2475679 CARLA ELIZABETH Coton Park Drive, Rugby, Warwickshire CV23 0WL and previously 1 Council Houses, Middle Lane, Kingston Seymour, CLEVEDON, residing at 109 Ashdene Gardens, Reading, Berkshire RG30 2EP. Avon, BS21 6XR In the County Court at Coventry Birth details: 8 September 1980 No 21 of 2016 Carla Elizabeth Street (Care Responder) of 1 Council Houses, Middle Date of Filing Petition: 3 February 2016 Lane, Clevedon, BS21 6XR Bankruptcy order date: 3 February 2016 In the County Court at Bristol Time of Bankruptcy Order: 12:00 No 36 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 4 February 2016 G O'HareNorthampton County Court, Guildhall Road, Northampton, Bankruptcy order date: 4 February 2016 NN1 1DN, telephone: 0121 698 4000 Time of Bankruptcy Order: 10:46 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 3 February 2016 (2475515) S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] SHINE,2475514 JOHN DAVID Capacity of office holder(s): Official Receiver 21 Temple Fields, Hertford, SG14 3LR 4 February 2016 (2475679) Birth details: 23 July 1967 JOHN DAVID SHINE a COURIER residing at 21 Temple Fields, HERTFORD, SG14 3LR and lately at 6 Presdales Drive, WARE, SG12 TASKER,2475459 DAVID WILLIAM 9NS 137 Loushers Lane, WARRINGTON, WA4 2RF In the County Court at Hertford Birth details: 28 May 1986 No 4 of 2016 David William Tasker - Unemployed 137 Loushers Lane, Latchford, Date of Filing Petition: 3 February 2016 Warrington, WA4 2RF lately residing at 5 Kimberley Drive, Stockton Bankruptcy order date: 3 February 2016 Heath, Warrington, WA4 6JS Time of Bankruptcy Order: 11:38 In the County Court at Warrington and Runcorn Whether Debtor's or Creditor's PetitionDebtor's No 9 of 2016 J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, Date of Filing Petition: 29 January 2016 telephone: 01223 324480 Bankruptcy order date: 29 January 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 11:25 3 February 2016 (2475514) Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 29 January 2016 (2475459)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2475512TAYLOR, MARTIN ROBERT WOODWARD,2475505 RICHARD PAUL 84 Devonshire Road, BOLTON, BL1 4PP 29 Priory Mill Lane, WITNEY, Oxfordshire, OX28 1YG Birth details: 26 January 1972 Birth details: 10 November 1980 Martin Robert Taylor, a musician of 84 Devonshire Road, Bolton, BL1 Richard Paul Woodward A Civil Servant of 101 Eton Close, Witney, 4PP. Oxon, OX28 3GB lately residing at 29 Priory Mill Lane, Witney, Oxon, In the County Court at Bolton OX28 1YG No 10 of 2016 In the County Court at Oxford Date of Filing Petition: 3 February 2016 No 8 of 2016 Bankruptcy order date: 3 February 2016 Date of Filing Petition: 15 January 2016 Time of Bankruptcy Order: 09:50 Bankruptcy order date: 15 January 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:21 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Whether Debtor's or Creditor's PetitionDebtor's 3BN, telephone: 0161 234 8500 G Rogers1st Floor, Spring Place, 105 Commercial Road, Capacity of office holder(s): Receiver and Manager Southampton, SO15 1EG, telephone: 0118 958 1931 3 February 2016 (2475512) Capacity of office holder(s): Receiver and Manager 15 January 2016 (2475505)

2475452TURNER, SHEILA VIOLET 363 Havant Road, Farlington, PORTSMOUTH, PO6 1AA WOODWARD,2475454 REBECCA CLAIRE Birth details: 19 April 1947 101 Eton Close, WITNEY, Oxfordshire, OX28 3GB Sheila Violet Turner Retired of 363 Havant Road, Farlington, Birth details: 16 March 1978 Portsmouth PO6 1AA and previously residing at 13 Carmarthen Rebecca Claire Woodward Part time Sales Team of 101 Eton Close, Avenue, East Cosham, Portsmouth PO6 2AG Witney, Oxon, OX28 3GB lately residing at 29 Priory Mill Lane, Witney, In the County Court at Portsmouth OX28 1YG No 17 of 2016 In the County Court at Oxford Date of Filing Petition: 4 February 2016 No 7 of 2016 Bankruptcy order date: 4 February 2016 Date of Filing Petition: 15 January 2016 Time of Bankruptcy Order: 12:15 Bankruptcy order date: 15 January 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:21 G Rogers1st Floor, Spring Place, 105 Commercial Road, Whether Debtor's or Creditor's PetitionDebtor's Southampton, SO15 1EG, telephone: 0118 958 1931 G Rogers1st Floor, Spring Place, 105 Commercial Road, Capacity of office holder(s): Receiver and Manager Southampton, SO15 1EG, telephone: 0118 958 1931 4 February 2016 (2475452) Capacity of office holder(s): Receiver and Manager 15 January 2016 (2475454)

VEALE,2475455 DEBORAH JEAN 7 Dereham Place, ROMFORD, RM5 2PN WARWICKER,2475501 GILLIAN Birth details: 15 October 1967 1 Goldicote Hall, Goldicote, STRATFORD-UPON-AVON, Ms DEBORAH JEAN VEALE also known as DEBORAH JEAN Warwickshire, CV37 7NY DUFFETT Unemployed of 7 Dereham Place, Romford, Essex RM5 Birth details: 16 October 1962 2PN Gillian Warwicker of 1 Goldicote Hall, Goldicote, STRATFORD-UPON- In the County Court at Romford AVON, CV37 7NY. Unemployed. Also known as Jilli Warwicker lately No 0034 of 2016 residing at 4 Stannells Close, Stratford-Upon-Avon, CV37 9SA Date of Filing Petition: 3 February 2016 formerly a company director lately carrying on business as Gillian Bankruptcy order date: 3 February 2016 Warwicker Freelance Management Consultant Time of Bankruptcy Order: 09:57 In the County Court at Warwick Whether Debtor's or Creditor's PetitionDebtor's No 10 of 2016 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Date of Filing Petition: 3 February 2016 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Bankruptcy order date: 3 February 2016 [email protected] Time of Bankruptcy Order: 12:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 3 February 2016 (2475455) G O'HareNorthampton County Court, Guildhall Road, Northampton, NN1 1DN, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager WHEELER,2475516 DARREN ERIC 3 February 2016 (2475501) 21 Stonyford Road, Wombwell, BARNSLEY, South Yorkshire, S73 8AF Darren Eric Wheeler residing at 21 Stonyfold Road, Wombwell, WEHNER-HEWSON,2475504 NATASHA SIMONE Barnsley South Yorkshire S73 8AF. Occupation unknown 1 Maldon Court, Carlton Road, HARPENDEN, Hertfordshire, AL5 4TB In the County Court at Barnsley Birth details: 25 January 1971 No 64 of 2015 Natasha Simone Wehner-Hewson also known as: Natasha Simon Date of Filing Petition: 21 September 2015 Wehner Unemployed Residing at: 1 Maldon Court, Harpenden, Bankruptcy order date: 2 February 2016 Hertfordshire, AL5 4TB lately residing at: 31 Necton Road, Time of Bankruptcy Order: 12:23 Wheathampstead, Hertfordshire, AL4 8AT; 29 rue du Thorigot, 10440 Whether Debtor's or Creditor's PetitionCreditor's Torvilliers, France Name and address of petitioner: Ashtead Plant Hire Company Ltd102 In the County Court at St Albans Dalton Avenue, Birchwood Park, Birchwood, WARRINGTON, WA3 No 17 of 2016 6YE Date of Filing Petition: 3 February 2016 J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Bankruptcy order date: 3 February 2016 0113 200 6000 Time of Bankruptcy Order: 10:10 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 2 February 2016 (2475516) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 3 February 2016 (2475504)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 93 PEOPLE

WILLIAMS,2475458 CHARLES DAVID In2475524 the High Court of Justice Orchard Hill Farm, Shipston Road, STRATFORD-UPON-AVON, No 1936 of 2012 Warwickshire, CV37 8LX SONIA ADELE BYRNE Birth details: 2 November 1954 In Bankruptcy CHARLES WILLIAMS of Orchard Hill Farm, Shipston Road, Stratford Residential address: Apartment 65, 1 Town Meadow, Brentford, upon Avon, Warwickshire CV37 8LX and lately residing at The Old Middlesex, TW8 0BQ. Date of Birth: 26 June 1964. Occupation: Chapel, 20 Church Street, Barford, Warwick, Warwickshire CV35 8EN. Hairdresser. Previous Trading Address: Ruby B 150 Chiswick High In the County Court at Warwick Road, London, W4 1PR No 120 of 2015 Notice is hereby given that a meeting of creditors has been Date of Filing Petition: 11 December 2015 summoned by the Joint Trustees under section 331 of the Insolvency Bankruptcy order date: 1 February 2016 Act 1986 (as amended) for the purposes of receiving the Joint Time of Bankruptcy Order: 10:45 Trustees’ report of the administration of the bankrupt’s estate and Whether Debtor's or Creditor's PetitionCreditor's consideration of granting the Joint Trustees their release under Name and address of petitioner: AUDICOMPENDAX LIMITED17 Section 299 of the Insolvency Act 1986 (as amended). The meeting SUTTONS BUSINESS PARK, SUTTONS PARK AVENUE, READING, will be held at RSM, Highfield Court, Tollgate, Chandlers Ford, BERKSHIRE, RG6 1AZ Eastleigh, SO53 3TZ on 31 March 2016 at 10.00 am. Creditors G O'HareThe Insolvency Service, Cannon House, 18 The Priory wishing to vote at the meeting must lodge their proofs of debt and Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, proxies at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, email: [email protected] SO53 3TZ by 12.00 noon on 30 March 2016. Capacity of office holder(s): Receiver and Manager Date of appointment: 4 March 2014. Correspondence address & 1 February 2016 (2475458) contact details of case manager: Kevin Welch, of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 02380 646535. Name, address & contact details of 2475456WINSKA, EMILIA Trustees: Duncan Christopher Lyle and Mark Sands (IP Nos. 12890 159 The Downs, HARLOW, Essex, CM20 3RQ and 9111) both of Baker Tilly Creditor Services LLP, Highfield Court, Birth details: 9 October 1985 Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 80646430. MISS EMILIA WINSKA a Cleaner residing at 159 The Downs, Harlow, Duncan Christopher Lyle, Joint Trustee Essex, CM20 3RQ, lately residing at 81 Rivermill, Harlow, Essex, 03 February 2016 (2475524) CM20 1NT, previously residing at 181 Felmongers, Harlow, Essex, CM20 3DW In the County Court at Chelmsford In2475499 the Hertford County Court No 9 of 2016 No 387 of 2010 Date of Filing Petition: 3 February 2016 FRANCIS JAMES DOYLE Bankruptcy order date: 3 February 2016 In Bankruptcy Time of Bankruptcy Order: 09:33 Residential address: 13 Coopersale Common, Coopersale, Epping Whether Debtor's or Creditor's PetitionDebtor's Forest, Essex, CM16 7QS. Bankrupt’s date of birth: 23 April 1955. S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Bankrupt’s occupation: Publican. Name or style under which bankrupt ON-SEA, SS99 1AA, telephone: 01702 602570, email: carried on business, and under which any debt was incurred: The [email protected] Garnon Bushes Public House (a partnership). Previous trading Capacity of office holder(s): Receiver and Manager address: 13 Coopersale Common, Coopersale, Epping Forest, Essex, 3 February 2016 (2475456) CM16 7QS A meeting of creditors has been summoned by the Joint Trustees under section 331 of the Insolvency Act 1986 (as amended) for the FINAL MEETINGS purposes of receiving the trustees’ report of the administration of the bankrupt’s estate and consideration of granting the Trustees their In2475491 the Croydon County Court release under Section 299 of the Insolvency Act 1986 (as amended). No 657 of 2014 The meeting will be held on 15 April 2016 at 10.30am at the offices of VICTOR IARTEY ACQUAAH RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, In Bankruptcy Bury St Edmunds, Suffolk, IP32 7FA. Proofs of debt and proxies must Former residential address (in previous 12 months): 9 Wentworth be lodged at Abbotsgate House, Hollow Road, Bury St Edmunds, Close, Orpington, Kent BR6 7EJ. Date of birth: 20 January 1943. Suffolk, IP32 7FA by 12 noon on 14 April 2016. Correspondence Occupation: Retired Medical Practitioner. address and contact details of case manager: Louise Carman of RSM Notice is hereby given that I, Grant L Pegg, the Joint Trustee in Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Bankruptcy of the above named debtor, intend paying a first interim Edmunds, Suffolk, IP32 7FA. Tel: 01284 763311. dividend to unsecured creditors within two months of the last date for Date of appointment: 6 December 2013. Office Holder details: Nigel proving specified below. Creditors who have not already proved are Millar and Steven Law, (IP Nos. 7896 and 8727), of RSM required on or before 9 March 2016, the last date for proving, to Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St submit their proof of debt to me at 5-6 The Courtyard, East Park, Edmunds, Suffolk, IP32 7FA. Tel: 01284 763311. Crawley, West Sussex RH10 6AG and, if so requested by me, to Nigel Millar and Steven Law, Joint Trustees provide such further details or produce such documentary or other 04 February 2016 (2475499) evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above shall be excluded from the benefit of this dividend payment. Please note: The last date In2475495 the Birmingham County Court for submitting a proof is 9 March 2016. Date of Appointment: 25 No 686 of 2012 September 2014. Office Holder details: Grant L Pegg and Graham P TIMOTHY RICHARD LEE Petersen (IP Nos 10832 and 008325) both of Benedict Mackenzie In Bankruptcy Limited, 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 Date of birth: 21 August 1950. Occupation: Solicitor. Previous or 6AG. alternative address: 3 Seagers Lane, Brierley Hill, West Midlands DY5 Further details contact: Grant L Pegg or Graham P Petersen, Tel: 3EY. Other names or Trading styles: Young and Lee Solicitors 01293 447799, E-mail: [email protected]. Alternative contact: A Final Meeting of Creditors has been summoned by the Trustee for Ed Guest. the purpose of receiving the Trustee’s final report and receipts and Grant L Pegg and Graham P Petersen, Joint Trustees in Bankruptcy payments account and agreeing that the Trustee should be granted 03 February 2016 (2475491) his release from office. The meeting will be held on 8 April 2016 at 10.00 am at CVR Global LLP, First Floor, 16-17 Boundary Road, Hove, BN3 4AN. Proxy forms should be lodged with me at the

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE address below not later than 12.00 noon on the business day MEETING OF CREDITORS immediately preceding the date upon which the meeting has been convened. To be entitled to vote, a creditor must also have submitted In2474952 the Southend County Court a completed Proof of Debt form prior to the meeting. Date of No 144 of 2013 Appointment: 7 June 2013. ANTHONY JOHN ROBINSON Office Holder details: Craig Povey (IP No. 9665) of CVR Global LLP, In Bankruptcy First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN. Residential Address: 3 Sycamore Close, Rayleigh, Essex SS6 9GP. Further details contact: Craig Povey, Tel: 01273 421200. Date of Birth: 2 October 1962. Occupation: Unknown. Craig Povey, Trustee NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency 04 February 2016 (2475495) Rules 1986, that a general meeting of the creditors of the bankrupt will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH on 3 March 2016 at 10.30 am. The meeting 2475532In the Exeter County Court has been summoned by Joint Trustee for the purposes of establishing No 187 of 2013 a creditors’ committee and if no committee is formed, fixing the basis STEPHEN CLIFFORD JOHN PARTRIDGE of the Trustee’s remuneration and calculation of allocated In Bankruptcy disbursements. In order to be entitled to vote at the meeting creditors Home Address: 43 Moormead, Budleigh Salterton EX9 6PX. Previous must ensure that any proxies and hitherto unlodged proofs are lodged address: 1 Wilcocks Road, Pinhoe, Exeter EX4 8PS. Date of birth: 13 at Unit 121, Gloucester Quays Designer Outlet, St Ann Way, June 1964. Occupation: Dry Liner. Trading as: Dryliner. Gloucester GL1 5SH by 12.00 noon on the business day before the Notice is hereby given by the Trustee pursuant to Section 331 of the day of the meeting. Insolvency Act 1986 (”the Act”) that a final meeting of the Creditors of Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers the Bankruptcy Estate will be held at the offices of David Rubin & 9711 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Partners, 26-28 Bedford Row, London, WC1R 4HE on 31 March 2016 Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 7 at 10.00 am, for the purpose of having a report and an account laid January 2016. Further information about this case is available from before them showing how the administration of the bankruptcy estate Sarah Cooper at the offices of Mazars LLP on 01452 874637. has been conducted and to determine whether the Trustee should Edward Thomas and Ann Nilsson , Joint Trustees (2474952) have his release under section 299 of the Act. Proxies to be used at the meeting must be lodged with the Trustee at 26-28 Bedford Row, London, WC1R 4HE not later than 12.00 noon of the business day 2475529In the County Court at Yeovil before the Meeting. Date of Appointment: 31 January 2014. Office No 74 of 2015 Holder details: Paul Appleton (IP No 8883) of David Rubin & Partners, SIMON JULIUS ASPLEN-TAYLOR 26-28 Bedford Row, London, WC1R 4HE. In Bankruptcy Further details contact: Paul Appleton. Alternative contact: Rachel Residential address: The Dairy House, Stowell, Sherborne, Dorset, Cassandra Lunan, Tel: 020 7400 7900. DT9 4PD. Date of Birth: 7 April 1962. Occupation: Unknown. Paul Appleton, Trustee in Bankruptcy Notice is hereby given, pursuant to Section 296(4) of the Insolvency 03 February 2016 (2475532) Act 1986 (as amended), that a Trustee has been appointed to the Bankrupt’s estate by the Secretary of State. Notice is also hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 (AS In2474733 the Chesterfield County Court AMENDED) that the Trustee has summoned a general meeting of the No 14 of 2015 Bankrupt’s creditors for the purpose of establishing a creditor’s MARK STUART ROBINSON committee under Section 301 of the Insolvency Act 1986 and fixing In Bankruptcy the remuneration of the trustee. The meeting will be held at MHA Residential Address at the date of the Bankruptcy Order: 31 Searshen MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Avenue, Holmewood, Chesterfield, S42 5QZ. Date of Birth: 7 May Street, London, EC4V 6BJ on 03 March 2016, at 11.00 am. In order to 1969. Occupation at the date of the Bankruptcy Order: Taxi Driver. be entitled to vote at the meeting, creditors must lodge their proxies NOTICE IS HEREBY GIVEN as required by Rule 6.137 of the with the Trustee at MHA MacIntyre Hudson, New Bridge Street Insolvency Rules 1986 (as amended) that the Trustee has summoned House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than a final meeting of the Creditors under Section 331 Insolvency Act 12 noon on the business day prior to the day of the meeting (together 1986. with a completed proof of debt form if this has not previously been The meeting will be held at 11:00am on the 14 April 2016 at the submitted). Date of Appointment: 8 January 2016. Office Holder offices of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, HU17 details: Georgina Marie Eason (IP No: 9688) of MHA MacIntyre 8HL. Hudson, New Bridge Street House, 30-34 New Bridge Street, London, The purpose of the meeting is to receive the report of the Trustee on EC4V 6BJ. the administration of the Bankrupt's Estate and to determine whether Further details contact: Karen Robertson, Email: the Trustee should be granted his release. [email protected], Tel: 0207 429 0509 Creditors who wish to vote at the meeting must ensure their Proxy Georgina Marie Eason, Trustee Forms are submitted at the latest by 12:00pm the business day prior 03 February 2016 (2475529) to the day of the meeting to Christopher Garwood, Wilkin Chapman LLP, The Hall, Lairgate, Beverley, HU17 8HL. Christopher Charles Garwood (IP Number 5829) Wilkin Chapman LLP, In2475520 the Medway County Court The Hall, Lairgate, Beverley, HU17 8HL was appointed Trustee of the No 125 of 1992 Bankrupt's Estate on 19 June 2015. IAN FERRAR Further information about this case is available from Laura Smart In Bankruptcy contactable by telephone on 01482 398392 and email on Residential and Trading Address: 2 Haysel, Chiltern Manor Farm, [email protected]. Sittingbourne, Kent, ME10 4QE. Occupation: General Builder. Date of Christopher Charles Garwood , Trustee (2474733) Birth: Not known. Trading Name: Ian Ferrar Associates. Trading Address: 2 Haysel, Chiltern Manor Farm, Sittingbourne, Kent, ME10 4QE. Notice is hereby given that a meeting of creditors has been summoned by the trustee under Section 296(5) of the INSOLVENCY ACT 1986 for the purpose of considering whether a creditors’ committee is to be established and if not, how the trustee is to be remunerated. The meeting will be held at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 04 March

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 95 PEOPLE

2016, at 10.00 am. Proxy forms must be lodged with me at the In2474262 the Southend County Court address below (together with a completed proof of debt form if you No 14 of 2009 have not already lodged one) not later than 12.00 noon on 3 March STEPHEN MUNRO 2016 to entitle you to vote by proxy at the meeting. Proxy and proof In Bankruptcy of debt forms are available from the below address upon request. Residential Address: 77 Orchard Road, South Ockenden, Essex Office Holder details: Mark Newman (IP No. 008723) of CCW RM15 6PH. Formerly of: 50 Hamble Lane, South Ockendon, Essex Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, RM15 5HQ. Trading Address: Formerly trading as Pipetex, 16 TN1 1EE. Date of appointment: 7 January 2016 Further details Copford Avenue, Rayleigh, Essex SS6 8RL. Date of Birth: 12 June contact: Michael Landy, Email: [email protected], Tel: 1962. Occupation: Plumbing and heating engineer. 01892 700200. Ref: FER00001/MN/CP/ML/P18 NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Mark Newman, Trustee Rules 1986, that a general meeting of the creditors of the bankrupt 03 February 2016 (2475520) will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 26 February 2016 at 9.30 am. The meeting has been summoned by Joint Trustees for the purposes of re-establishing 2475492In the County Court at Peterborough the appointment of a Trustee. In order to be entitled to vote at the No 46 of 2015 meeting creditors must ensure that any proxies and hitherto unlodged KEITH HARBISON proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton In Bankruptcy Keynes MK9 1FF by 12.00 noon on the business day before the day Bankrupt’s residential address at the date of the bankruptcy order: 19 of the meeting. Woodward Close, Stilton, Peterborough, PE7 3XU. Bankrupt’s date of Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP birth: 18 October 1972. Bankrupt’s occupation: Unemployed. numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 Richard J Hicken (IP No 10890), of Hartwell House, 55-61 Victoria Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Street, Bristol, BS1 6FT and Nicholas S Wood, (IP No 9064), of 30 Appointment: 4 September 2015. Further information about this case Finsbury Square, London, EC2P 2YU were appointed joint trustees in is available from Julie O'Byrne at the offices of Mazars LLP on 01908 bankruptcy of Keith Harbison on 14 January 2016. The joint trustees 257202. in bankruptcy have convened a meeting of the creditors of the Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2474262) bankrupt under Rule 6.81 of the INSOLVENCY RULES 1986 to take place at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 08 March 2016, at 10.30 am for the purpose of fixing the basis of the In2475497 the High Court of Justice remuneration of the joint trustees in bankruptcy and their entitlement No 2777 of 2014 to charge disbursements. To be entitled to vote at the meeting, a THEODOR PANGRAZ creditor must lodge with the joint trustees in bankruptcy at their postal In Bankruptcy address, not later than 12.00 noon on the business day before the Bankrupt’s residential address: Flat 52, The Atrium, Waterfront Plaza, date fixed for the meeting, a proof of debt (if not previously lodged in Nottingham NG2 3BH. Previous residential address in past 12 the proceedings) and (if the creditor is not attending in person) a months: 21 Wilstone Drive, St Albans, Hertfordshire AL4 9TT. proxy. Bankrupt’s date of birth: 17 November 1961. Bankrupt’s occupation: Further details contact: the Joint Trustees, Tel: 0117 305 7713. A Barrister. Alternative contact: Matt R Moss. Notice is hereby given, that a meeting of creditors has been Richard J Hicken and Nicholas S Wood, Joint Trustees summoned by the Joint Trustees pursuant to Rule 6.81 of the 04 February 2016 (2475492) INSOLVENCY RULES 1986 (AS AMENDED) and will be held at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ on 02 March 2016, at 10.30 am, for the purpose of fixing the basis of the In2475494 the Blackpool County Court Joint Trustees’ remuneration and disbursements. In order to be No 84 of 2015 entitled to vote at the meeting, creditors must lodge their proxies with ROBERT MARK MARCHANT the Joint Trustees at RSM, Highfield Court, Tollgate, Chandlers Ford, In Bankruptcy Eastleigh SO53 3TZ by no later than 12.00 noon on 1 March 2016 Date of Birth: 15 September 1966. Occupation: Unknown. Residential (together with a completed proof of debt form if this has not address: 61 Mythop Road, Lytham St Anne’s, Lancashire FY8 4JP. previously been submitted). Date of Appointment: 11 December 2014. Notice is hereby given that a meeting of the creditors of the Debtor Office Holder details: Nigel Fox and Duncan Christopher Lyle (IP Nos will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, 8891 and 12890) both of Baker Tilly Creditor Services LLP, Highfield Festival Park, Stoke-on-Trent, Staffordshire ST1 5TL on 10 March Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. 2016, at 2.30 pm in order to consider the following resolution: That Correspondence address & contact details of case manager: Kevin the remuneration of the joint trustees in bankruptcy be fixed as below: Welch, Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, That the joint trustees in bankruptcy remuneration be fixed by Chandlers Ford, Eastleigh SO53 3TZ, Tel: 023 80646535. Further reference to the Moore Stephens Schedule of Office Holders details contact: Nigel Fox, Tel: 023 80646421 or Duncan Christopher Disbursements and Charge Out Rates and the time properly given by Lyle, Tel: 023 80646430. them and their staff in attending to matters arising in the bankruptcy Nigel Fox and Duncan Christopher Lyle, Joint Trustees in Bankruptcy in accordance with Rule 6.138(2)(b) of the Insolvency Rules 1986. 04 February 2016 (2475497) Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt form at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 In2475528 the County Court at Cardiff 5TL not later than 12.00 noon on the business day preceding the No 243 of 2013 meeting. Date of Appointment: 26 October 2015. Office Holder MICHAEL ANTONY PRITCHARD details: Mustafa Abdulali and Neil Dingley (IP Nos 07837 and 09210) In Bankruptcy both of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Bankrupt’s residential address at the date of the bankruptcy order: Park, Stoke-on-Trent, ST1 5TL. 116 Cwrt Yr Ala Road, Ely, Cardiff, CF5 5QS. Bankrupt’s date of birth: Further details contact: Jannice Adofo, E-mail: 20 September 1956. Occupation: Cleaner. [email protected], Tel: 01782 406725, Reference: Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell MAR1903. House, 55-61 Victoria Street, Bristol, BS1 6FT was appointed trustee Mustafa Abdulali and Neil Dingley, Joint Trustees in Bankruptcy in bankruptcy of Michael Antony Pritchard on 27 January 2016. The 03 February 2016 (2475494) trustee in bankruptcy has convened a meeting of the creditors of the bankrupt under Rule 6.81 of the INSOLVENCY RULES 1986 to take place a Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 08 March 2016, at 11.00 am for the purpose of fixing the basis of the remuneration of the trustee in bankruptcy and his entitlement to charge disbursements. To be entitled to vote at the meeting, a

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE creditor must lodge with the trustee in bankruptcy at his postal Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers address, not later than 12.00 noon on the business day before the 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer date fixed for the meeting, a proof of debt (if not previously lodged in Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 25 the proceedings) and (if the creditor is not attending in person) a January 2016. Further information about this case is available from proxy. Sarah Cooper at the offices of Mazars LLP on 01452 874 637. Further details contact: Richard J Hicken, Tel: 0117 305 7809. Timothy Hewson and Ann Nilsson , Joint Trustees (2474955) Alternative contact: Amy L Bell Richard J Hicken, Trustee 04 February 2016 (2475528) NOTICES OF DIVIDENDS

In2475507 the County Court at Cardiff 2475523In the County Court at Sheffield No 62 of 1997 No 15 of 2016 ROGER JOHN ASH DONNA MICHELLE ROSE In bankruptcy Of 4 Jaunty Close, Basegreen, Sheffield, South Yorkshire, S12 3DF ROGER JOHN ASH; who at the date of the bankruptcy order, and lately residing at 42 Paddock Crescent, Arbourthorne, Sheffield, 11/04/1997 resided at 36 Herbert March Close, Danescourt, CF5 2TD South Yorkshire, S2 2AR and carried on business as MADEINDUSTRIAL ESTATE from THE A Sales Assistant STYLE OF WELLSAVE GARAGE, 19 MADEINDUSTRIAL ESTATE, Date of First Meeting: 10 March 2016 at 2.00 pm BEDWAS, GWENT. NOTE: the above-named was discharged from Place of First Meeting: The Official Receivers Office, Leeds Office, 3rd the proceedings and may no longer have a connection with the Floor, 1 City Walk, Leeds LS11 9DA addresses listed.5 December 1946. FINAL DIVIDEND Official Receiver: OR Leeds (2475523) Birth details: 3 October 1948 Unemployed Notice is hereby given that I intend to declare a Dividend to 2475530In the Liverpool County Court unsecured Creditors herein within a period of 4 months from the last No 793 of 2015 date of proving. Last date for receiving proofs: 16 March 2016. PAUL ANTHONY VANDERSON Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, In Bankruptcy Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Date of birth: 15 April 1971. Occupation: A Subcontractor. Residential CF14 3ZA (02920 380137) [email protected], address: 63 Clincton View, Hough Green, Widnes, Cheshire, WA8 Tel: 02920 380137, Fax: 02920 381168 8JG. 4 January 2016 (2475507) Notice is given that a meeting of the creditors of the above named Bankrupt will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5TL on 10 In2475460 the County Court at Canterbury March 2016, at 10.30 am in order to consider the following resolution: No 214 of 1991 “That the remuneration of the Joint Trustees in Bankruptcy be fixed JEFFREY CHARLES AYLING by reference to the Moore Stephens Schedule of Office Holders In bankruptcy Disbursements and Charge Out Rates and the time properly given by JEFFREY CHARLES AYLING; who at the date of the bankruptcy them and their staff in attending to matters arising in the bankruptcy order, 16/10/1991 resided at 4 Medina Avenue, WHITSTABLE, Kent, in accordance with Rule 6.138(2)(b) of the Insolvency Rules 1986. CT5 4EN. NOTE: the above-named was discharged from the Creditors wishing to vote at the meeting must lodge their proxy, proceedings and may no longer have a connection with the addresses together with a completed Proof of Debt form at Moore Stephens, 6 listed. Final Dividend Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 Birth details: 5 December 1946 5TL not later than 12.00 noon on the business day preceding the Unknown meeting. Notice is hereby given that I intend to declare a Dividend to Date of Appointment: 6 October 2015. Office holder details: Mustafa unsecured Creditors herein within a period of 4 months from the last Abdulali and Neil Dingley (IP Nos 07837 and 09210) both of Moore date of proving. Last date for receiving proofs: 16 March 2016. Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Trent, ST1 5TL. Further details contact: James Smith, Tel: 01782 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 406721, Email: [email protected], Reference: CF14 3ZA (02920 380137) [email protected], VAN1899 Tel: 02920 380137, Fax: 02920 381168 Mustafa Abdulali, Trustee 4 February 2016 (2475460) 04 February 2016 (2475530)

In2475554 the County Court of Durham In2474955 the Norwich County Court No 18 of 2012 No 358 of 2013 DIANE BLOOMFIELD TIMOTHY JOHN WRIGHT In Bankruptcy In Bankruptcy Individual’s Address: First and Final Dividend Payment. 4B Robson Residential Address: 30 Mornington Road, Norwich, NR2 3NB. Date Crescent, Co Durham, DH6 5DU of Birth: 21 February 1961. Trading names or styles: One Big Circle. Birth details: 4 February 1964 NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Notice is hereby given that I intend to declare a Dividend to Rules 1986, that a general meeting of the creditors of the bankrupt unsecured Creditors herein within a period of 2 months from the last will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann date of proving. Last date for receiving proofs: 18 March 2016. Way, Gloucester GL1 5SH on 3 March 2016 at 11:00 am. The meeting Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 has been summoned by the Joint Trustee for the purposes of Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, establishing a creditors’ committee and if no committee is formed, [email protected] fixing the basis of the Trustee’s remuneration and calculation of 5 February 2016 (2475554) allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the business day before the day of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 97 PEOPLE

In2475555 the County Court at Brighton A creditor who has not proved his debt before the date mentioned No 1162 of 1992 above is not entitled to disturb, by reason that he has not participated COLIN JOHN ANTHONY CAMPBELL in it, the first dividend or any other dividend declared before his debt Inbankruptcy is proved. COLIN JOHN ANTHONY CAMPBELL who at the date of the The description relates to the date of the Bankruptcy Order 25 bankruptcy order, 25/09/1992 resided at 34 Stonepound Road, February 2013, and does not reflect of any other person or persons HASSOCKS, BN6 8PR and carried on business as C JCampbell from now living at or trading from the address stated. 8 Ockley Way, Hassocks, WestSussex. NOTE: the above-named was Further information on this case is available from Melissa Robertson discharged from the proceedings and may no longer have a of, J.G. Gibson and Co., Tel: 01253 788155. connection with the addresses listed. FINAL DIVIDEND J . C . Gibson, Trustee, Insolvency Practitioner No. 8873, J.G. Gibson Birth details: 23 March 1952 and Co., Insolvency Practitioners, 284 Clifton Drive South, Lytham St Unemployed Annes, Lancashire FY8 1LH. Date of Appointment of Trustee: 10 April Notice is hereby given that I intend to declare a Dividend to 2013 unsecured Creditors herein within a period of 4 months from the last 2 February 2016 (2475681) date of proving. Last date for receiving proofs: 16 March 2016. Contact details: Mr A Oliver, The Insolvency Service, LTADTCardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff In2475482 the County Court at Durham CF14 3ZA (02920 380137) [email protected] No 150 of 2011 Tel: 02920 380137 Fax: 02920 381168 STEPHEN FODDEN 4 January 2016 (2475555) In Bankruptcy Individual’s Address: 3 Colepike Road, Lanchester, Durham, DH7 0HJ. First and Final Dividend 2475682In the Guildford County Court Birth details: 19 June 1962 No 211 of 2011 Self Employed Carpenter BEVERLEY ANITA DARBY Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 2 months from the last Final Intended Dividend: Beverley Anita Darby; who at the date of the date of proving. Last date for receiving proofs: 18 March 2016. bankruptcy order, 09/05/2011 Community Care Assistant resided at Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 20 Pucks Hill, Knaphill, Woking, Surrey GU21 2BS. NOTE: the above- Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8618, named was discharged from the proceedings and may no longer have [email protected] a connection with the addresses listed. 5 February 2016 (2475482) Birth details: 15 September 1956 Community Care Assistant Notice is hereby given that I intend to declare a Dividend to In2475480 the Croydon County Court unsecured Creditors herein within a period of 2 months from the last No 187 of 2014 date of proving. Last date for receiving proofs: 18 March 2016. PHILIP JAMES GILBRIDE Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Flat 6, Horizon Court, 3 Upper Mulgrave Road, Sutton, West Surrey 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, SM2 7AY [email protected] Birth details: 17 August 1963 5 February 2016 (2475682) Company Director The Insolvency Act 1986 Rule 11.2 of the Insolvency Rules 1986 In2475481 the County Court of Bury St Edmunds Pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, notice is No 140 of 2011 hereby given that the Trustee in Bankruptcy intends to declare a first SEAN DODD dividend within two months of the proving date specified. Notice is In Bankruptcy further given that creditors who have yet to submit a claim must notify Individual’s Addresses: 21 Holmsey Green, Beck Row, Bury St the Trustee at the address below no later than 15 March 2016 to be Edmunds, Suffolk IP28 8AL. First and Final Dividend included in this distribution. Birth details: 25 March 1974 A creditor who has not proved his debt before the date mentioned A Painter and Decorator above is not entitled to disturb, by reason that he has not participated Notice is hereby given that I intend to declare a Dividend to in it, the first dividend or any other dividend declared before his debt unsecured Creditors herein within a period of 2 months from the last is proved. date of proving. Last date for receiving proofs: 17 March 2016. The description relates to the date of the Bankruptcy Order 3 Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 February 2014, and does not reflect of any other person or persons Piccadilly Place, London Road, Manchester, M1 3BN now living at or trading from the address stated. [email protected] Further information on this case is available from Melissa Robertson 4 February 2016 (2475481) of, J.G. Gibson and Co., Tel: 01253 788155. J . C . Gibson, Trustee, Insolvency Practitioner No. 8873, J.G. Gibson and Co., Insolvency Practitioners, 284 Clifton Drive South, Lytham St In2475681 the Portsmouth County Court Annes, Lancashire FY8 1LH. Date of Appointment of Trustee: 12 No 60 of 2013 November 2014 JOHN KENNETH DUNN 2 February 2016 (2475480) 65 Kelvin Grove, Portchester, Fareham, Hampshire PO16 8LF. Previous address: 77 Fareham Road, Gosport, Hampshire PO13 0XN Birth details: 25 April 1969 In2475500 the Kingston upon Hull County Court Unemployed previously a Company Director No 220 of 2011 The Insolvency Act 1986 GEORGE ANDREW GRIEVES Rule 11.2 of the Insolvency Rules 1986 In bankruptcy Pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, notice is Individual’s Address: 2 Garrick Close, Ings Road, Hull, HU8 0ST. First hereby given that the Trustee in Bankruptcy intends to declare a first and Final Dividend dividend within two months of the proving date specified. Notice is Birth details: 7 April 1941 further given that creditors who have yet to submit a claim must notify Retired the Trustee at the address below no later than 15 March 2016 to be Notice is hereby given that I intend to declare a Dividend to included in this distribution. unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 17 March 2016.

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Piccadilly Place, London Road, Manchester, M1 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff [email protected] CF14 3ZA (02920 380137) [email protected] 4 February 2016 (2475500) Tel: 02920 380137 Fax: 02920 381168 4 February 2016 (2475687)

2475493In the County Court at Salford No 472 of 2010 In2475484 the High Court Of Justice MS CLAUDINE HERMINE HITCHMAN No 9975 of 1994 In bankruptcy HASSANLI NATHOO NYAZALI Individual’s Address: 40 Milner Street, Old Trafford, Manchester, M16 In bankruptcy 7QQ. First and Final Dividend NYAZALI HASSANLI HATHOO who at the date of the bankruptcy Birth details: 16 May 1962 order, 27/10/1994 resided at QUEEN STREET, HORSHAM, WEST Payroll Clerk SUSSEX, RH13 5AD and carried on business as C/O CLAIRE Notice is hereby given that I intend to declare a Dividend to STOREY, PAUL DAVIDSON TAYLOR SOLICITORS from CHANCERY unsecured Creditors herein within a period of 4 months from the last COURT, QUEEN STREET, RH13 5AD. NOTE: the above-named was date of proving. Last date for receiving proofs: 17 March 2016. discharged from the proceedings and may no longer have a Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 connection with the addresses listed. FINAL DIVIDEND Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, Birth details: 23 October 1941 [email protected] Unemployed 4 February 2016 (2475493) 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: 16 March 2016. In2475479 the Newcastle upon Tyne County Court Contact details: - Mr A Oliver, The Insolvency Service, LTADT Cardiff, No 2070 of 2009 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff MS HELEN MARGARET MARSHALL CF14 3ZA (02920 380137) [email protected] In Bankruptcy Tel: 02920 380137 Fax: 02920 381168 Individual’s Addresses: 9 Sunnyside, Cramlington, Northumberland, 4 January 2016 (2475484) NE23 6UU. This is a First and Final dividend Birth details: 2 December 1970 NOT ENTERED In2475483 the County Court at Brighton Notice is hereby given that I intend to declare a Dividend to No 697 of 2011 unsecured Creditors herein within a period of 4 months from the last MR MARK ANTHONY O’REILLY date of proving. Last date for receiving proofs: 21 March 2016. inbankruptcy Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Individual’s Addresses: MARK ANTHONY O’REILLY; who at the date 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, of the bankruptcy order, 07/07/2011 resided at 1 Kensington Road, 0161 234 8500, [email protected] Crawley, West Sussex RH11 9NT and lately residing at 14 Stuart 4 February 2016 (2475479) Crescent, Woodhatch, Reigate, Surrey RH7 8EB. NOTE: the above- named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend In2475489 the County Court at Stoke-on-Trent Birth details: 5 June 1975 No 249 of 1998 Unemployed JOHN MINSHULL Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 2 months from the last JOHN MINSHULL; who at the date of the bankruptcy order, date of proving. Last date for receiving proofs: 16 March 2016. 18/12/1998 resided at 7 Swallow Close, Whitehill, Stoke on Trent, Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Staffordshire, ST7 4TP and carried on business as A J M DRILLING Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff BLASTING from 7 Swallow Close,Whitehill, Kidsgrove, Stoke on CF14 3ZA (02920 380137) [email protected] Trent. NOTE: the above-named was discharged from the proceedings Tel: 02920 380137 Fax: 02920 381168 and may no longer have a connection with the addresses listed. 4 February 2016 (2475483) FINAL DIVIDEND Birth details: 14 December 1953 BLASTER In2475486 the County Court at Manchester Notice is hereby given that I intend to declare a Dividend to No 1765 of 2010 unsecured Creditors herein within a period of 4 months from the last PAMELA JOAN PATTERSON date of proving. Last date for receiving proofs: 16 March 2016. In Bankruptcy Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Individual’s Address: 5 Avening Walk Manchester M22 1BX. First and Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Final Dividend CF14 3ZA (02920 380137) [email protected], Birth details: 1 September 1944 Tel: 02920 380137, Fax: 02920 381168 Retired 5 February 2016 (2475489) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 18 March 2016. In2475687 the County Court at Haverfordwest Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 No 24 of 1995 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8618, JOHN FINBARR MURPHY [email protected] In bankruptcy 5 February 2016 (2475486) JOHN FINBARR MURPHY; who at the date of the bankruptcy order, 19/05/1995 resided at Mews Cottage, 11 Park Place, TENBY, Dyfed SA70 7NB. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend 23 September/09/1936 UNEMPLOYED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 16 March 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 99 PEOPLE

In2475487 the Stockport County Council Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 No 546 of 2009 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, STEPHEN ANDREW PLANT [email protected] In bankruptcy 4 February 2016 (2475525) Final Intended Dividend: Stephen Andrew Plant, who at the date of the bankruptcy order, 19/10/2009 Company Director resided at 2 Shallcross Crescent, Whaley Bridge, Derbyshire, SK23 7EZ. NOTE: In2475521 the Newcastle upon Tyne County Court the above-named was discharged from the proceedings and may no No 443 of 2012 longer have a connection with the addresses listed. MARK CHRISTOPHER STUTT Birth details: 23 June 1969 60 Locksley Close, North Shields, Tyne & Wear NE29 8EN Company Director Birth details: 10 March 1959 Notice is hereby given that I intend to declare a Dividend to Proprietor unsecured Creditors herein within a period of 4 months from the last The Insolvency Act 1986 date of proving. Last date for receiving proofs: 17 March 2016. Notice of Intended Dividend Rule 11.2 of the Insolvency Rules 1986 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, notice is 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, hereby given that the Trustee in Bankruptcy intends to declare a first [email protected] dividend within two months of the proving date specified. Notice is 4th February 2016 (2475487) further given that creditors who have yet to submit a claim must notify the Trustee at the address below no later than 15 March 2016 to be included in this distribution. In2474236 the High Court of Justice A creditor who has not proved his debt before the date mentioned No 7629 of 2011 above is not entitled to disturb, by reason that he has not participated NOEL ALEXANDER ROONEY in it, the first dividend or any other dividend declared before his debt In Bankruptcy is proved. Residential Address: 51 Homewood Avenue, Cuffley, Potters Bar, The description relates to the date of the Bankruptcy Order 12 March Hertfordshire EN6 4QQ . Date of Birth: 21 April 1963. Occupation: 2012, and does not reflect of any other person or persons now living Salesman. at or trading from the address stated. Take notice that the Trustee of the above named bankrupt’s estate, Further information on this case is available from Melissa Robertson intend to make a first and final distribution to creditors. Creditors of of, Freeman Rich, Tel: 01253 712231. the above bankrupt are required to send in their name and address J .R . Duckworth, Trustee, Insolvency Practitioner No. 1381, Freeman and particulars of their claim to the Trustee at RSM Restructuring Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St. Advisory LLP, 25 Farringdon Street, London EC4A 4AB (Telephone: Annes, Lancashire FY8 1LH. Date of Appointment of Trustee: 22 020 3201 8000; Email: [email protected]) by 3 March 2012 March 2016. 2 February 2016 (2475521) Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Trustee that the distribution will be made within 2 months of the last date for proving In2475488 the County Court at Torquay & Newton Abbot claims, given above. No 164 of 1994 Office Holder Details: Alec D Pillmoor (IP number 7243) of Two ALAN EDWARD THRAVES Humber Quays, Wellington Street West, Hull HU1 2BN. Further IN BANKRUPTCY information about this case is available from Mike Dennis at the RE : ALAN EDWARD THRAVES, who at the time of bankruptcy order offices of RSM Restructuring Advisory LLP on 020 3201 8122. date 11/05/1994 was carrying on business as a commercial cleaner at Alec D Pillmoor , Trustee (2474236) 4 Otter Road, Shiphay, Torquay, DevonTQ2 7NQ - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the In2475485 the County Court at Nottingham addresses listed. No 577 of 2011 Birth details: 6 August 1934 PAUL RICHARD ROSE UNKNOWN in bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Address: 34 Pierrepont Road, West Bridgford, unsecured Creditors herein within a period of 4 months from the last Nottingham NG2 5BP. First and Final dividend date of proving. Last date for receiving proofs: 16 March 2016. Birth details: 12 March 1963 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Unemployed Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Trading As: LUNA, 139 Lower Parliament Street, Nottingham NG1 CF14 3ZA (02920380178) [email protected] 1EE 4 February 2016 (2475488) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 17 March 2016. In2475522 the COUNTY COURT AT DURHAM Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 No 47 of 1994 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, TERENCE ARTHUR VICKERS [email protected] IN BANKRUPTCY 4 February 2016 (2475485) RE : TERENCE ARTHUR VICKERS, who at bankruptcy order date 11/05/1994 was residing and carrying on business at 58 Arthur Street, Chilton, Co Durham as a MOBILE SHOP PROPRIETOR as “Terry’s In2475525 the County Court at Kings Lynn Fruit and Veg” and lately trading as “Vickers General Dealers” from No 38 of 2011 the same address/ - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: GARY JOHN STEWART the above-named was discharged from the proceedings and may no In bankruptcy longer have a connection with the addresses listed. Individual’s Address: Windsor Cottage, 25 Langham Street, KING’S Birth details: 11 September 1959 LYNN, Norfolk, PE30 5LT. First and Final dividend UNKNOWN Birth details: 4 October 1970 Notice is hereby given that I intend to declare a Dividend to Delivery Office Manager unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 16 March 2016. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 17 March 2016. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920380178) [email protected] 4 February 2016 (2475522)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

In2475527 the Peterborough No 552 of 2009 MRS CHARMAINE VILJOEN In Bankruptcy Individual’s Addresses: First and Final Dividend. CHARMAINE VILJOEN; who at the date of the bankruptcy order, 21/05/2009, a support consultant resided at 8 Ilex Road, St.Ives, Cambridgeshire PE27 3AL. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 11 January 1972 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: 10 March 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 4 February 2016 (2475527)

2475684In the Nottingham County Court No 2216 of 2009 MR LEE JARDINE WRIGHT In bankruptcy Individual’s Addresses: Final Intended Dividend LEE JARDINE WRIGHT: ; who at the date of the bankruptcy order, 11/09/2009 resided at 21 Pine Grove, Hucknall, Nottinghamshire, NG15 6AZ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 15 March 1974 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: 17 March 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 4 February 2016 (2475684)

TRUST DEEDS

PROTECTED2475768 TRUST DEEDS (SCOTLAND) REGULATIONS 2008, REGULATION 7 Notice of Trust Deed for the Benefit of Creditors by RICHARD THOMAS CHARLES ALEXANDER MCCARRON (also known as Richard Muldoon) A Trust Deed has been granted by Richard Thomas Charles Alexander McCarron aka Richard Muldoon, 3 Brankston Avenue, Stonehouse ML9 3JE, on 27th February 2013, conveying (to the extent specified in section 5(4A) in the Bankruptcy (Scotland) Act 1985) his estate to me, Fiona Rae, Knightsbridge Insolvency, Thornley House, Carrington Business Park, Carrington, Manchester M31 4RL as Trustee for the benefit of his Creditors generally. If a Creditor wishes to object to the Trust Deed for the purposes of preventing it becoming a Protected Trust Deed (see notes below on the objections required for that purpose) notification of such objection must be delivered in writing to the Trustee within 5 weeks of the date of the publication of this notice in The Edinburgh Gazette. Notes: The Trust Deed may become a Protected Trust Deed unless within the period of 5 weeks of the date of publication of this notice in The Edinburgh Gazette a majority in number or not less than one third in value of the Creditors notify the Trustee in writing that they object to the Trust Deed and do not wish to accede to it. Briefly, this has the effect of restricting the rights of non-acceding Creditors to do diligence (ie to enforce court decrees for unpaid debts) against the Debtors and confers certain protection upon the Trust Deed from being superseded by the sequestration of the Debtor’s estates. Fiona Rae, Trustee Knightsbridge Insolvency, Thornley House, Carrington Business Park, Carrington, Manchester M31 4RL 27th February 2013 (2475768)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 101 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 death Names addresses and Date before which (Surname first) 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

ADSHEAD , Wilfred 20 St Margarets Gardens, Vicarage North Ainley, 34/36 Clegg Street, 22 April 2016 (2475537) Street, Oldham OL8 4QA. 23 December Oldham OL1 1PS. (Sheila Atkinson 2015 and Jacqueline Atkinson)

AIREY , Samantha Greenfield Nursing Home, , Preston Chadwicks Solicitors, 9-11 15 April 2016 (2475581) (k/a Samantha formerly of Penwortham Hall Gardens, Towngate, Leyland PR25 2EN. Daisy) Penwortham. 8 December 2015

ALLEN , Anne Brondesbury Lodge Care Home, Heol Morgan & Richardson, 7 St Mary 10 April 2016 (2475584) Gwendolen Derw, Cardigan, Ceredigion SA43 1NH. Street, Cardigan, Ceredigion SA43 Secretarial Assistant (Retired). 10 January 1HB. (Nicholas Paul Stanbury.) 2016

ALLEN , Mr Stanley 38 BEEHIVE LANE, FERRING, Anthony John Allen, The London 14 April 2016 (2474176) Eric WORTHING, BN12 5NR. Builder (retired). Gazette (1208), PO Box 3584, 6 November 2015 Norwich, NR7 7WD.

ALLISON , Helen 36 Cleeve Lake Court, Bishops Cleeve, Hughes Paddison, 10 Royal 22 April 2016 (2475593) Cheltenham, Gloucestershire GL52 8SP. Crescent, Cheltenham, 15 February 2015 Gloucestershire GL50 3DA. (Gareth Huw Parry)

AQUILINA , 2 Sinden Mews, Thackley, Bradford, Waddington Turner Wall, 22-24 22 April 2016 (2475540) Margaret West Yorkshire BD10 0AD. 10 August Devonshire Street, Keighley, West 2015 Yorkshire BD21 2AU.

ARNOLD , Derek 3 Laburnham Close, Weymouth, Dorset 67 St Thomas Street, Weymouth, 10 April 2016 (2475538) DT4 9UQ. Ministry of Defence Scientist Dorset DT4 8HD (retired). 20 January 2016

ATKINSON , John 22 Fairfield, Sampford Peverell, Tiverton, Ashfords LLP, Gotham House, 18 April 2016 (2475536) Alfred Devon EX16 7DE. Royal Airforce Pilot Tiverton, Devon EX16 6LT. Ref: (retired). 6 November 2015 102270-5 (Janet Vass Darnbrough and Peter Howard Darnbrough.)

ATKINSON-WEBB , Thimble Cottage, 13 Helme Lodge, Thomson Hayton Winkley, 114-116 22 April 2016 (2475585) Joan Natland, Kendal LA9 7QA. 26 December Stricklandgate, Kendal LA9 4QA. 2015

BARR , Dorothy 33 Burdenshott Avenue, Richmond, Hugh James Solicitors, Hodge 22 April 2016 (2475590) Surrey TW10 5EE. 11 October 2015 House, 114-116 St Mary Street, Cardiff CF10 1DY. (Andrew Barr)

BARRON , Rachel 17 Sandhills Lane, Barnt Green, The Wilkes Partnership, 41 Church 22 April 2016 (2475583) Jane Birmingham, West Midlands B45 8NU. 22 Street, Birmingham B3 2RT. May 2015

BARROW , Robert 30 Bradford Avenue, Sunderland SR5 Richard Reed Solicitors, 3-6 18 April 2016 (2473106) Gregson 4JT. Tattoo Artist. 21 February 2013 Frederick Street, Sunderland SR1 1NA. Ref: WM/BAR156.1 (Caroline Patricia Spenceley.)

BATCHELOR , 64 Willow Crescent, Worthing, West Lloyds Bank PLC, Birmingham 11 April 2016 (2475535) Sylvia Joan Sussex BN13 2SX. 31 December 2015 Executors Office, PO Box 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank PLC)

BILLING , Miss KINGSLEY HOUSE, GUMSTOOL HILL, Christopher Billing Rycroft, The 29 April 2016 (2474172) Armorel TETBURY, Gloucestershire, United London Gazette (1207), PO Box Kingdom, GL8 8DGROBINSMEAD, THE 3584, Norwich, NR7 7WD. VILLAGE, WOKINGHAM, Berkshire, United Kingdom, RG40 4JU. 25 October 2015

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

Name of Deceased Address, description and date of death Names addresses and Date before which (Surname first) 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

BIRMINGHAM , 5 Elm Close, Bracklesham Bay, West SMR Solicitors, 1 Kingfisher 22 April 2016 (2475582) Myriam Oda Sylvia Sussex PO20 8HY. 15 October 2015 Parade, East Wittering, West Sussex PO20 8BJ.

BLANCHARD , Mrs Purley View Nursing Home, 20 Brighton Chorus Law Ltd, Heron House, 10 April 2016 (2475587) Ida May Road, Purley, CR8 3AB. Previous Timothy’s Bridge Road, Stratford- Address: 10 Hazelwood Grove, South upon-Avon CV37 9BX. Tel: 01789 Croydon, UNITED KINGDOM, CR2 9DU . 777 346. Child Escort. 6 September 2015

BODDY , Daisy Brookvale House, 4 Brookvale Road, Paris Smith LLP, 1 London Road, 22 April 2016 (2475542) Madeleine Matilda Southampton but previously of 3 Carlisle Southampton SO15 2AE. (Mr N J Court, Shirley, Southampton . 21 January Turner and Mr P A Taylor) 2016

BODY , Pamela 24 Inhurst Avenue, Waterlooville, Larcomes LLP Solicitors, 168 22 April 2016 (2475630) Joan (Pamela Joan Hampshire PO7 7QR. 5 January 2016 London Road, North End, Barrow) Portsmouth, Hampshire PO2 9DN. (Lisa Jane Moore)

BRADLEY , John 1 Swallowfield, Milton Keynes MK8 9BH. The Co-operative Legal Services 22 April 2016 (2475631) Richard 14 December 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BRAZIER , John 11 Sea Lane, East Preston, West Sussex Green Wright Chalton Annis, 22 April 2016 (2475689) BN16 1NG. 9 January 2016 Churchill Court, 112 The Street, Rustington BN16 3DA. (Christine Anne Brazier, Elise Mason and GWCA)

BRETHERTON , Gillibrand Hall Nursing Home, Folly Wood Birchall Blackburn Law Solicitors, 22 April 2016 (2475562) Eileen Drive, Chorley, Lancashire. 28 March Merchant House, 38-46 2015 Street, Preston PR1 3BN. (Linda Christine Bickerton)

BRODIE , Doreen Avery Lodge Care Home, 37 Beacon Lloyds Bank Private Banking, PO 11 April 2016 (2475688) Lane, Grantham, Lincolnshire NG31 9DN. Box 800, 234 High Street, Exeter, 23 December 2015 Devon EX1 9UR. (Lloyds Bank Plc)

BROWN , David 13 Gorse Road, Rugeley, Staffordshire, Chorus Law Ltd, Heron House, 10 April 2016 (2475563) Kirkwood UNITED KINGDOM, WS15 1AP. Coal Timothy’s Bridge Road, Stratford- Miner Retired. 6 October 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

CAIN , Christopher 3 Point Road, Avening, Tetbury, Harrison Clark Rickerbys, 22 April 2016 (2475561) David Gloucestershire. 28 April 2014 Ellenborough House, Wellington Street, Cheltenham GL50 1YD.

CALOW , Frances Holmes House, 2 Kenilworth Road, Salusbury Harding & Barlow, 1 10 April 2016 (2475580) Wigston, Leicestershire LE18 4UF. Berridge Street, Leicester LE1 5JT Retired Clerk. 4 January 2016 (Lisa Mandy Bacon and Colin Derek Gooch) (Ref LB/TW/CALOW.)

CAUSER , John 6 Bridge Court, Leominster, Gabbs Solicitors Limited, 26a 22 April 2016 (2475574) Dyson Herefordshire HR6 8HX. 1 November Broad Street, Leominster, 2015 Herefordshire HR6 8BS. (John Henry Thacker and Jeremy John Edwin Wilding)

CHALK , Stewart 63 Egmont Road, Hove BN3 7FN. 10 July Churchers Bolitho Way, 13-18 22 April 2016 (2475560) 2015 Kings Terrace, Southsea, Hampshire PO5 3AL. (Ashley Stewart Chalk)

CHOWN , Clarence Lyndhurst Care Home, 120 Manchester North Ainley, 34/36 Clegg Street, 22 April 2016 (2475570) Old Road, Middleton, Manchester M24 Oldham OL1 1PS. (John Ainley and 4DY. 6 January 2016 Geoffrey Lamb)

CILLARIO , Ida 57 Oval Road, New Costessey, Norwich Hansells, 13 The Close, Norwich 22 April 2016 (2475695) NR5 0DQ. 6 January 2016 NR1 4DS. (Hazel Hunt)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 103 PEOPLE

Name of Deceased Address, description and date of death Names addresses and Date before which (Surname first) 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

CONIAM , Frederick Meadowside & St. Francis Care Centre, 5 Chorus Law Ltd, Heron House, 10 April 2016 (2475565) Victor John Plymbridge Road, Plympton, Plymouth, Timothy’s Bridge Road, Stratford- Devon, UNITED KINGDOM, PL7 4LE . upon-Avon CV37 9BX. Tel: 01789 Carpenter/Joiner (retired). 2 October 777 346. 2015

CONNOP , Freda The Gables Nursing Home, 1595 Jordans Solicitors, 1 Summer Hill, 22 April 2016 (2475564) Wolverhampton Road, Oldbury, West Halesowen, West Midlands B63 Midlands B69 2BJ and Dingle Meadow 3BU. Court, Goldencrest Drive, Oldbury, West Midlands B69 2DQ . 8 December 2015

COOK , Patricia 85 Beeches Road, Charlton Kings, Harrison Clark Rickerbys, 22 April 2016 (2475567) Margaret Cheltenham GL50 8NY. 15 December Ellenborough House, Wellington 2015 Street, Cheltenham GL50 1YD. (Pamela Crocker)

COOKE , Alan John 48 Lynton Close, Isleworth, Middlesex Bonnetts Solicitors Ltd, 33 Bath 22 April 2016 (2475568) TW7 7ET. 7 July 2015 Road, Hounslow, Middlesex TW3 3BW. (Nigel Paul Lewis and Steven James Wareham)

COOPER , Thomas 23 Nazeby Avenue, Crosby, Liverpool, Lloyds Bank Private Banking, 11 April 2016 (2475566) Henry Merseyside L23 0SN. 27 November 2015 Exeter Estates Office, PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

COOPER , Mr Ian 47 ARLINGTON DRIVE, LOTON, LEIGH, Louis Cooper, The London Gazette 10 April 2016 (2475077) WN7 3QP. 5 June 2015 (1216), PO Box 3584, Norwich, NR7 7WD.

CRITCHLEY , Elaine 27 Sunnyfield Oval, Milton, Stoke on WPS, Business Box, Oswin Road, 11 April 2016 (2475601) Margaret Trent ST2 7PA. 7 May 2015 Leicester LE3 1HR. (David Roger Critchley)

CURTIS , Mrs Ivy 45 Sundew Avenue, London, W12 0RR. Chorus Law Ltd, Heron House, 10 April 2016 (2475597) Elizabeth Housewife (Retired). 25 October 2015 Timothy’s Bridge Road, Stratford- upon-Avon CV37 9BX. Tel: 01789 777 346.

DAVEY , Barbara 29 Pooles Close, Nether Stowey, Ashfords LLP, Ashford Court, 18 April 2016 (2475569) Ann Bridgwater TA5 1LZ. Office Administrator Blackbrook Park Avenue, Taunton, (retired). 21 May 2015 Somerset TA1 2PX. Ref: 166509-4 (Jason Squire and Anthony Mason.)

DAVIS , Margaret Henwick Grange, 68 Hallow Road, HCB Solicitors, Croft House, 22 April 2016 (2475598) Worcester previously of 194 Mason Moons Moat Drive, Redditch B98 Road, Headless Cross, Redditch B97 9HN. (Emma Harrison and Daniel 5DG . 28 October 2015 Da Silva)

DE VILLE , Marion Jason Hylton Court, Wilmot Road, Timms, 23 West Street, 22 April 2016 (2475603) Swadlincote DE11 9BJ formerly of 11 Hill Swadlincote, Derbyshire DE11 Street, Swadlincote, Derbyshire DE11 9DG. (Timms Solicitors) 8HL . 26 December 2015

DRUETT , Margaret The Willows Residential Home, 89 Thomas Flavell & Sons Ltd, Church 22 April 2016 (2475694) Mary London Road, Hinckley, Leicestershire Walk, Hinckley, Leicestershire LE10 LE10 1HH and formerly of 10 Battledown 1DN. (John Royston Walford, Close, Hinckley, Leicestershire LE10 Matthew Brendan Healey Solicitor 0SD . 5 December 2015 and Christopher John Stratford Solicitor)

EMMONS , Patricia Clarendon Hall Care Home, 19 Church Wilkin Chapman LLP, St Mary’s 22 April 2016 (2475572) Clarice Avenue, Humberston, Grimsby DN36 Chambers, West St Mary’s Gate, 4DA formerly of 32 Coniston Crescent, Grimsby DN31 1LD. Humberston, Grimsby DN36 4AY . 19 September 2015

EVANS , Dilys Flat 9 Kelmsley House, Caedraw Road, The Co-operative Legal Services 22 April 2016 (2475600) Geraldine Merthyr Tydfil, Mid Glamorgan CF47 Limited, Aztec 650, Aztec West, 8HF. 21 June 2015 Almondsbury, Bristol BS32 4SD. (Simone Claire Bloomfield)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

Name of Deceased Address, description and date of death Names addresses and Date before which (Surname first) 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

FAMULA , Georgina 99 Baker Street, Potters Bar, Goodwills Legal Services Ltd, Third 22 April 2016 (2475579) Robertson Gillespie Hertfordshire EN6 2ET. 14 November Floor, Premier House, Lurke Street, 2015 Bedford MK40 3HU. (John Thomas Famula and Alison Jane Springett)

FRANCIS , Pamela Green Acre, 26 Woodhall Lane, Shenley, QualitySolicitors Bretherton Law, 22 April 2016 (2475576) Valerie Hertfordshire WD7 9AT. 18 February First Floor, Alban Row, 27-31 2015 Verulam Road, St Albans AL3 4DG.

FUSEDALE , Irene Barton Place Nursing Home, Wrefords Ashfords LLP, Ashford House, 22 April 2016 (2475608) Elsie Link, Exeter. 23 December 2015 Grenadier Road, Exeter EX1 3LH.

GEORGE , Samuel Awel y Mor Plas y Gamil Road, George, Davies & Evans, Castle 10 April 2016 (2475605) John Goodwick, Pembrokeshire SA64 0EL. 8 Chambers, Cardigan, Ceredigion November 2015 SA43 1HX. (Ref LLMP/SL/ 42678/17260.)

GILLESPIE , John 33 Newcastle Street, Swindon SN1 2LQ. Mrs H Cornish, 12 Queens Road, 10 April 2016 (2475596) Michael Master Builder (retired). 22 October 2015 Hannington, Swindon SN6 7RP

GISHFORD , 22 Shaftesbury Road, Richmond, Surrey Calvert Smith & Sutcliffe Solicitors, 15 April 2016 (2475573) Rosemarie Johanna TW9 2TD. 5 November 2015 9 The Green, Richmond, Surrey TW9 1PU.

GOODLET , Brenda 13 Broadview Close, Lower Willingdon, Stephen Rimmer LLP, 28-30 Hyde 22 April 2016 (2475575) Rosalind Eastbourne, East Sussex. 10 November Gardens, Eastbourne, East Sussex 2015 BN21 4PX. (Janice Margaret Goodlet and Nicholas Andrew Manning)

GREEN , Penelope 1 Chalkhole Cottages, Flete Road, Robinson Allfree Solicitors, 142 22 April 2016 (2475577) Jane Margate. 7 December 2015 High Street, Margate, Kent CT10 1JD. (Eric William Edmonds and Robinson Allfree Solicitors)

GRIST , Muriel Ruth 34 Latham Way, Spital, Wirral CH63 9NX. Morecrofts LLP, Cotton Exchange, 22 April 2016 (2475604) 13 October 2015 Old Hall Street, Liverpool L3 9LQ. (Charles Giles Simon Millett)

GROOM , Duane 1 Gren GDS A Coy, Lille Barracks, Taylor Rose TTKW, Northminster 11 April 2016 (2475599) Aldershot, Hampshire GU11 2NQ. 14 House, Northminster, Peterborough September 2012 PE1 1YN.

HAMPSON , Arthur 1A Winbolt Street, Great Moor, Jane Parker, O’Neill Patient 22 April 2016 (2475606) Stockport, Cheshire SK2 7HB. 11 Solicitors LLP, Chester House, 2 October 2015 Chester Road, Hazel Grove, Stockport, Cheshire SK7 5NT. (Annette Baines)

HARRISON , David 14 Greenwich Close, Normanby Grange QualitySolicitors Bradbury Roberts 22 April 2016 (2475578) Johnathan Estate, Scunthorpe, North Lincolnshire. & Raby, Wadsworth House, 18 April 2015 Laneham Street, Scunthorpe DN15 6PB. (Robert Michael Taylor)

HARTLEY DFC Wellington House Nursing Home, 82-84 Hilary Jane Davies, Reservoir 11 April 2016 (2473093) BA(Hons), Mr Eric Kirkgate, Shipley, West Yorkshire, BD18 Cottage, Hampton Loade, 3LU46 Nab Wood Crescent, Shipley, Bridgnorth, Shropshire, WV16 6BL. West Yorkshire, BD18 4HX. Dept Manager in Chemical Industry retired. 25 August 2015

HAYLOCK , Mrs Kurrajong Nursing Home, Old Bells Line Chorus Law Ltd, Heron House, 10 April 2016 (2475607) Nellie of Road, Kurrajong, NSW, Australia 2758. Timothy’s Bridge Road, Stratford- Previous Address: Unit 3, 46 Moray upon-Avon CV37 9BX. Tel: 01789 Street, Richmond, NSW, AUSTRALIA, 777 346. 2753 . Housewife. 17 October 2013

HEWICK , Maud The Gatehouse, 9 Manor Road, LCF Barber Titleys, 6 North Park 22 April 2016 (2475602) (Maud Ann) Harrogate, North Yorkshire HG2 0HP Road, Harrogate, North Yorkshire formerly of 15 Montpelier Court, HG1 5PA. (Neil John Shaw and Harrogate HG2 0LH . 26 November 2015 Simon Richard Bradley Stell)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 105 PEOPLE

Name of Deceased Address, description and date of death Names addresses and Date before which (Surname first) 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

HEWITT , Christine 29 Wentbridge, Witherwack, Sunderland, The Co-operative Legal Services 11 April 2016 (2475571) Tyne and Wear SR5 5TF. 27 November Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HILDITCH , Gladys 21 Gifford Close, Chard, Somerset TA20 Milford & Dormor Solicitors, 45 22 April 2016 (2475636) 1BP. 27 November 2015 Fore Street, Chard, Somerset TA20 1PT.

HILL , Gaenor Mauricare Residential Home, 22-24 Salusbury Harding & Barlow, 1 10 April 2016 (2475692) Patricia Fosse Road Central, Leicester, formerly Berridge Street, Leicester LE1 5JT of 28 Gaddesby Avenue, Leicester LE3 (Clare Louise Preston) (Ref LB/TW/ 1BN . Unemployed. 16 December 2015 HILL.)

HILL , Ellen 55 Chobham Road, London E15 1LU. 9 Mrs Savita Sukul, SJS Solicitors, 82 15 April 2016 (2475635) March 2015 Balham High Road, London SW12 9AG. (Martyn Clayton)

HINTON , Winnie 11 Dawson Road, Altrincham, Cheshire Keoghs Nicholls Lindsell & Harris, 10 April 2016 (2475627) WA14 5JP. 4 December 2015 Solicitors, 21-23 Market Street, Altrincham, Cheshire WA14 1QT. (Ref MHS/A81226-2)

HUGHES , Leslie Ashfields Care Home, 34 Mansfield Geldards LLP, 21-22 Burns Street, 22 April 2016 (2475693) Road, Heanor, Derbyshire DE75 7AQ. 2 Ilkeston, Derbyshire DE7 8AA. December 2015 (David Henry Williams and Nino Simone)

HUGILL , Joseph 26 Rockhampton Road, London, SE27 Chorus Law Ltd, Heron House, 10 April 2016 (2475626) William 0NF. Prison Officer (retired). 3 June 2015 Timothy’s Bridge Road, Stratford- upon-Avon CV37 9BX. Tel: 01789 777 346.

JENKINS , David 83 Cassell Road, Fishponds, Bristol BS16 Watkins Solicitors incorporating 22 April 2016 (2475628) Roger 5DG. 19 September 2015 Brain Sinnott & Co, 713-715 Fishponds Road, Bristol BS16 3UH. (Annette Elizabeth Martin and Norma Anne Eaton)

JONES , Mrs Jean 5 IANS WALK, HYTHE, KENT, CT21 5TT. Moore Brown & Dixon LLP 10 April 2016 (2475496) Lillian (Lilian) Antique Jewellery Dealer (Retired). 22 Solicitors, , 69-70 HIGH STREET, December 2013 TEWKESBURY, GL20 5LE.

LANGDON , Arthur 12 Homefield Road, Radlett, Debenhams Ottaway LLP, Ivy 22 April 2016 (2475609) Charles Hertfordshire WD7 8PY. 9 April 2015 House, 107 St Peters Street, St Albans, Hertfordshire AL1 3EW.

LAWSON , Mary Rushymead Residential Care Home, Fulton Robertson Solicitors, Equity 22 April 2016 (2475615) Elsie Tower Hill, Coleshill, Amersham, House, 57 Hill Avenue, Amersham, Buckinghamshire HP7 0LA and formerly Buckinghamshire HP6 5BX. of 4 Clayton Walk, Amersham, Buckinghamshire HP7 9NT . 21 June 2015

LAWSON , Robert Rushymead Residential Care Home, Fulton Robertson Solicitors, Equity 22 April 2016 (2475629) Tower Hill, Coleshill, Amersham, House, 57 Hill Avenue, Amersham, Buckinghamshire HP7 0LA and formerly Buckinghamshire HP6 5BX. of 4 Clayton Walk, Amersham, Buckinghamshire HP7 9NT . 14 June 2015

LIPSCOMBE , 27 Puriton Park, Puriton, Bridgwater, Ash Clifford Ltd, 14 Northgate, 22 April 2016 (2475619) William Frederick Somerset TA7 8BL. 18 August 2015 Bridgwater, Somerset TA6 3EU. (Ian Robert Parker)

LOWNDES , Mr 20 GLEBE ROAD, CHEAM, SUTTON, Kidd Rapinet LLP, David Andrew 27 March 2016 (2466389) Arthur Brooke SM2 7NT. 23 June 2015 Martin, 29 HARBOUR EXCHANGE SQUARE, Stanmore, LONDON, United Kingdom, E14 9GE.

LYNCH , Bernard 140 Hampstead Way, London, NW11 Chorus Law Ltd, Heron House, 10 April 2016 (2475699) Edward 7XH. Museum Clerical Officer/Retired. 7 Timothy’s Bridge Road, Stratford- September 2014 upon-Avon CV37 9BX. Tel: 01789 777 346.

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

Name of Deceased Address, description and date of death Names addresses and Date before which (Surname first) 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

LYNCH , Michael 74 Urban Road, Hexthorpe, Doncaster Grainger Appleyard Solicitors, 22 April 2016 (2475624) Joseph DN4 0EE. 26 November 2015 26-27 Hall Gate, Doncaster DN1 3NL. (Michelle Ann Lynch)

LYON-DEAN , c/o St Luke’s Hospital, 4 Latimer Road, Withy King Solicitors, Cross Keys 12 April 2016 (2475625) Rachel Marian Oxford. Personal Assistant and Secretary House, 27 The Parade, (Retired). 5 October 2015 Marlborough, Wiltshire SN8 1NE. (Ref LGS/MZH/286453.0001.) (Dr Charles William Lyon Dean.)

MALCOLM , 508 Bitterne Road East, Southampton The Co-operative Legal Services 22 April 2016 (2475621) Gwendoline Mary SO18 5EP. 20 October 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MARTIN , Maurice 2 Beacon Road, Christchurch, Dorset Frettens LLP, The Saxon Centre, 11 22 April 2016 (2475622) Kenneth BH23 5DH. 10 February 2015 Bargates, Christchurch BH23 1PZ. (Lee Young and Matthew Ian Fretten)

MCCREE , Edith The Meadows, Owens Farm Drive, Peter D Greenhalgh, Solicitor, 10 10 April 2016 (2475623) Stockport; 31 Long Lane, Charlesworth, Edward Street, Glossop, Derbyshire Glossop, Derbyshire SK13 5ET . Shop SK13 7AF Proprietor (Retired). 26 April 2015

MCGRATH , Zoe Vida Hall, Station View, Harrogate, North LCF Barber Titleys, 6 North Park 22 April 2016 (2475660) Daphne Yorkshire HG2 7JA formerly of Mary Road, Harrogate, North Yorkshire Fisher House, 66-68 Cold Bath Road, HG1 5PA. (Kenneth Wallis and Neil Harrogate, North Yorkshire HG2 0HW . John Shaw) 28 October 2015

MCKENNA , 93 Everest Way, Adeyfield, Hemel Pictons Solicitors LLP, 11 High 22 April 2016 (2475664) Frederick Robert Hempstead, Hertfordshire HP2 4HY. 6 Street, Tring, Hertfordshire HP23 November 2013 5AL. (Jacqueline Rachel Webb)

MCMILLAN , Helen The Anchorage, Rutland Street, Grimsby Wilkin Chapman LLP, St Mary’s 11 April 2016 (2475620) DN32 7RS (formerly of 57 Pilgrim Chambers, Grimsby, North East Avenue, Immingham DN40 1DJ) . 23 Lincolnshire DN31 1LD. December 2015

MEADOWS , Clifford Camelot House, Taunton Road, Chelston, Broomhead & Saul, 11 Hammet 22 April 2016 (2475663) David Wellington, Somerset TA21 9HY. 29 Street, Taunton, Somerset TA1 November 2015 1RZ. (Andrew Philip Morgan Lewis and Julia Elizabeth Clegg)

MEANOCK , 10 Rosedale Close, Derker, Oldham OL1 North Ainley, 34/36 Clegg Street, 22 April 2016 (2475658) Clarence 4BU. 29 May 2015 Oldham OL1 1PS. (Andrew James Green)

MORRISH , Leonard Pulham Nursing Home, Tring Kidd Rapinet LLP, Thame House, 11 April 2016 (2475698) Gertrude Road, Aylesbury, Buckinghamshire. 11 Castle Street, High Wycombe, January 2016 Buckinghamshire HP13 6RZ. (Gurvinder Kaur Sehra)

NEIL , Denis Andrew St Josephs, The Croft, Sudbury, Suffolk Bates Wells & Braithwaite, 27 Friars 22 April 2016 (2475617) formerly of Inglefield, Bulmer Street, Street, Sudbury, Suffolk CO10 2AD. Bulmer, Sudbury, Suffolk CO10 7EW . 26 (Harold Neil Bickmore) October 2015

NICHOLS , Ella 30 Ffordd y Goedwig, Pyle CF33 6HY. 9 David & Snape, 4 Lias Road, 22 April 2016 (2475661) July 2015 Porthcawl CF36 3AH. (Jonathan Greatrex Chubb)

NIX , John Leslie Cow Lees Nursing Home, Astley Lane, Brindley Twist Tafft & James, 22 April 2016 (2475610) Astley, Bedworth CV12 0NF formerly of Lowick Gate, Siskin Drive, Coventry 40 Fosse Way, Stretton on Dunsmore, CV3 4FJ. (Robert Neville Nix and Warwickshire CV23 9NJ . 24 June 2015 Brenda Annie Anderton)

NORTH , Graham 131 Knoulberry Road, Blackfell, Probate and Estate Administration, 22 April 2016 (2475613) Washington, Tyne and Wear. 6 July 2011 59A Main Street, Willerby HU10 6BY. (Richard Broad)

OGDEN , Dorothy 5 Aldis Close, Hall Green, Birmingham Northwood Banks & Co, 1600 11 April 2016 (2475653) B28 8EE. 8 June 2015 Coventry Road, Yardley, Birmingham B26 1AL.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 107 PEOPLE

Name of Deceased Address, description and date of death Names addresses and Date before which (Surname first) 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

OSEN , Maurice 2 Forest Lane, Chigwell, Essex IG7 5AE. Cavendish Legal Group, 188-190 22 April 2016 (2475656) Philip 31 July 2014 Hoe Street, Walthamstow, London E17 4QH. (Jonathan Frankel and Shaun Murphy)

OWEN , Stanley 10 Moore Drive, Haydock, St Helens, St Helens Law Limited, 19-27 Shaw 22 April 2016 (2475665) Alexander Merseyside WA11 0PA. 26 January 2016 Street, St Helens, Merseyside WA10 1DF. (Barbara Ann Moffitt and Howard James Nulty)

PAGE , Vivienne Orchard House Care Home, 189 Fairlee Glanvilles LLP, The Courtyard, St 22 April 2016 (2475616) Road, Newport, Isle of Wight. 27 Cross Business Park, Newport, Isle December 2015 of Wight PO30 5BF.

PALMER , Vindell Turnpike Drive, Luton LU3 3RE. 11 Hugh James, Hodge House, 22 April 2016 (2475614) Winstone October 2015 114-116 St Mary Street, Cardiff CF10 1DY.

PARRY , Olive 57 Parklands, Rainford, St Helens, Gregsons, 56/58 Liverpool Road, 22 April 2016 (2475612) Merseyside WA11 8HY. 10 December Crosby, Liverpool L23 5SG. (Ian 2015 Lee Wright and Michael Charles John Baden)

PHILLIPS , Frances 9 DIBBLE DRIVE, NORTH BADDESLEY, Andrew Pearse, The London 24 April 2016 (2474181) Catherine SOUTHAMPTON, SO52 9NF. 8 Gazette (1210), PO Box 3584, November 2015 Norwich, NR7 7WD.

PLANT , John Arthur 24 Bridgnorth Road, Much Wenlock, Fodens Solicitors, 64 High Street, 22 April 2016 (2475657) Shropshire TF13 6HL. 23 June 2014 Much Wenlock, Shropshire TF13 6AE. (Cecile Ann Plant)

POLLEY , Mrs Elsie Flat 9, Creed Court, 1 Outram Road, Chorus Law Ltd, Heron House, 10 April 2016 (2475662) Irene May Croydon, CR0 6XG. Receptionist Timothy’s Bridge Road, Stratford- (retired). 27 May 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

PRATT , Edna Beanlands Nursing Home, Colne Road, Raworths LLP Solicitors, Eton 22 April 2016 (2475655) Cross Hills, Keighley BD20 8PL formerly House, 89 Station Parade, of 4 Richmond Holt, Harrogate HG2 Harrogate HG1 1HF. (Zoe Ruth 9AR . 5 October 2015 Robinson and Simon Leslie Morris)

PYE , Phyllis Marie 25 Marshmoor Crescent, Welham Green, Ewart Price Solicitors, 16-18 22 April 2016 (2475611) Hatfield, Hertfordshire AL9 7HZ. 25 Church Road, Welwyn Garden City, November 2015 Hertfordshire AL8 6PS. (Gillian Mary Homans and Robert Harvey Ward)

RUDD , Mary Teresa 186b Rintoul Street, Wellington 6023, Alan P Squires, 18 Spoonley Wood, 11 April 2016 (2475654) New Zealand. 5 November 2015 Bancroft Park, Milton Keynes MK13 0RD. (Melanie Anna-Maria Federico and Angela Emelia Federico)

SAUNDERS , 25 Dr Behr Court, Pinehurst, Swindon, Carter Read & Dove, Solicitors, 11 April 2016 (2475659) Edward Thomas Wiltshire SN2 1TS. 8 November 2015 Commerce House, 34-35 Commercial Road, Swindon SN1 5NS. (Ref S10573-0001/SHD.)

SCHRIMSHAW , 5 Wansbeck Road, Leasingham, Sills & Betteridge, 27-31 Northgate, 22 April 2016 (2475618) Hazel Joan Sleaford, Lincolnshire NG34 8LP. 13 Sleaford, Lincolnshire NG34 7BW. January 2016 (Christopher George Schrimshaw and Richard David John Bussell)

SIMMONS , Denis Orchard House Care Home, 189 Fairlee Walter Gray & Co Solicitors, 3-4 St 22 April 2016 (2475675) John Road, Newport, Isle of Wight PO30 2EP. Thomas Street, Ryde, Isle of Wight 17 January 2016 PO33 2ND. (Brian Martin Casson Heptinstall)

SISSON , Donald Manor Park Care Home, 1 Greenock Tilly, Bailey & Irvine LLP Solicitors, 22 April 2016 (2475676) Road, Hartlepool TS25 4EU. 12 January York Chambers, York Road, 2016 Hartlepool TS26 9DP. (Carolyn Jane Tilly and Helen Clare Dexter)

SKILTON , James 19 Rectory Road, Upton Upon Severn, HallmarkHulme LLP, 3-5 Sansome 22 April 2016 (2475696) Crosby Worcester WR8 0NB and 24 Meadow Place, Worcester WR1 1UQ. (Isobel Road, Malvern WR14 2SD . 2 August Ann Skilton and Penelope Jane 2015 Skilton)

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

Name of Deceased Address, description and date of death Names addresses and Date before which (Surname first) 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

SLATER , Doreen Waverley House, Leominster, Gabbs Solicitors Limited, 26a 22 April 2016 (2475639) Mary Herefordshire HR6 8AQ. 22 November Broad Street, Leominster, 2015 Herefordshire HR6 8BS. (John Henry Thacker and Jeremy John Edwin Wilding)

SMITH , Donald 32 Copperfields, High Wycombe, Chorus Law Ltd, Heron House, 10 April 2016 (2475697) Kenneth Buckinghamshire, HP12 4AN. Previous Timothy’s Bridge Road, Stratford- Address: 58 Whiteheath Avenue, Ruislip, upon-Avon CV37 9BX. Tel: 01789 Middlesex, UNITED KINGDOM, HA4 777 346. 7PN . Aerospace Engineer (Retired). 30 March 2015

SMITH , Mary 88 Ware Road, Hertford, Hertfordshire Lloyds Bank Private Banking, PO 11 April 2016 (2475652) Margaret SG13 7HN. 21 December 2015 Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank plc)

SMITH , Jean Hazel 17 Emerald Close, Tuffley, Gloucester, The Co-operative Legal Services 11 April 2016 (2475640) Gloucestershire GL4 0RH. 23 November Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SMITH , Margaret Folkestone, Kent. 22 December 2015 T R S Miller, 52 High Street, Hythe, 22 April 2016 (2475638) Evelyn Kent CT21 5JG. (Leslie Cudmore)

STEPHENSON , 1 The Glen, Heaton, Bolton BL1 5DB. Temperley Taylor LLP, Durham 10 April 2016 (2475649) Marguerite Anne Probation Officer (Retired). 19 October House, Warwick Court, Park Road, 2015 Middleton M24 1AE. (Alan John Cryne.)

STEWARD , Cynthia 100 Kings Road, Lancing, West Sussex Lloyds Bank Private Banking, 11 April 2016 (2475637) Elizabeth BN15 8DX. 2 January 2016 Exeter Estates Office, PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc and Mr Colin David Steward)

STILLER , Dorothy Baugh House, 19 Baugh Road, Prowse Probate, 36 Dartford Road, 11 April 2016 (2475647) Ann Footscray, Sidcup, Kent DA14 5ED. 23 Bexley DA5 2AT. (Steven James December 2015 Stiller)

SULLIVAN , John 99 Blackberry Lane, Coventry. 23 Angels Solicitors LLP, 117-119 22 April 2016 (2475701) October 2015 New Union Street, Coventry CV1 2NY.

TAYLOR , Laurence 5 Finchale Terrace, Fence Houses, Tyne The Law Practice (UK) Ltd, 1 10 April 2016 (2475642) (Larry Taylor) and Wear DH4 6BB. Fire Officer (Retired). Caldmore Road, Walsall WS1 3LX. 28 August 2015 (Eva Bainbridge) (Ref SF/Taylor.)

TAYLOR , Margaret Buckingham Care Home, Green Lane, Pennine Law Ltd, PO Box 259, 1 22 April 2016 (2475641) Ann Penistone, Sheffield S36 6BS. 25 August Crown House, Penistone, Sheffield 2015 S36 6HX.

THOMAS , Gladys Crouched Friars Residential Home, Sparlings Solicitors, 3 West 22 April 2016 (2475645) Edith 103-107 Crouch Street, Colchester, Stockwell Street, Colchester, Essex Essex CO3 3HA (formerly of 8 Lincoln CO1 1HQ. (Sheila Hanson and Way, Colchester, Essex CO1 2RR) . 9 Martyn Ralph Carr) October 2015

THOMAS , Irene 29 Temple Street, Castleford WF10 5RE. Hartley & Worstenholme, 20 Bank 22 April 2016 (2475644) 28 December 2015 Street, Castleford WF10 1JD. (Jonathan Dean Crewe)

TRAVIS , Constance Quinton Rising, Quinton, Northampton Hewitsons LLP, Elgin House, Billing 12 April 2016 (2475643) Mary NN7 2EF. 24 December 2015 Road, Northampton NN1 5AU. (Ernest Raymond Anthony Travis, Hilary Mary Weiss, Peta Jane Travis and Keith Thomas Davidson)

TRIBE , Wendie Almernes, Bridge Road, Exeter EX2 7AA. Cartridges Law, 46-47 Cowick 22 April 2016 (2475671) 27 January 2016 Street, Exeter EX4 1AP. (Michael Langley Tribe and Bridget Mary Garrood)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 109 PEOPLE

Name of Deceased Address, description and date of death Names addresses and Date before which (Surname first) 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

WADLEY , Kathleen Brenor, 80 Olive Grove, Harrogate, North LCF Barber Titleys, 6 North Park 22 April 2016 (2475668) (Kay) Yorkshire HG1 4RW. 28 October 2015 Road, Harrogate, North Yorkshire HG1 5PA. (Brenda Vivian Wadley and Neil John Shaw)

WALE , Alec John Glen Heathers, 48 Milvil Road, Lee-on- Donnelly & Elliott Solicitors, 38 22 April 2016 (2475646) the-Solent. 10 December 2015 Stoke Road, Gosport PO12 1JG.

WEATHERHOGG , Sitrevda, 1 Erica Drive, Torquay, Devon Dunn and Baker, 21 Southernhay 22 April 2016 (2475669) Sylvia Pearl TQ2 8LP. 29 September 2015 East, Exeter, Devon EX1 1QQ.

WHITE , Kevin 50 Hobson Drive, Ilkeston, Derbyshire Crane and Walton LLP, 21-25 22 April 2016 (2475700) Francis DE7 4LL. 14 January 2016 London Road, Coalville, Leicestershire LE67 3JB.

WHITE , John 3 Hamilton Road, London E17 6EH. 1 The Co-operative Legal Services 22 April 2016 (2475672) August 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WHITTEN , Cecelia Mantons, 26 Station Road, Welham Valued Estates Ltd, Mill Studio, 10 April 2016 (2475648) Bettine Green, Hertfordshire AL9 7PG. Crane Mead, Ware, Hertfordshire Housewife. 29 December 2015 SG12 9PY

WILDMAN , 14 Vicarage Lane, Wilstead, Bedford Palmers Solicitors LLP, PO Box 22 April 2016 (2475670) Margaret Doreen MK43 3EU. 13 November 2015 455, Hassett House, Hassett Street, Bedford MK40 1WG.

WILLIAMS , Bryn Y Cae Home, Cae Brackla, Brackla, David and Snape Solicitors, 11 April 2016 (2475651) Margaret Bridgend. 16 December 2015 Oldcastle Offices, South Street, Bridgend CF31 3ED. (Elizabeth Mitchell and Edward John Mitchell)

WILSON , Heather Bolsover Road, Hove, East Sussex BN3 Christopher James Robert Walker, 20 April 2016 (2475650) 5HQ. 11 January 2016 c/o Trinity House, School Hill, Lewes, East Sussex BN7 2NN

WRIGHT , Margaret 60 Lilly Hall Road, Maltby, Rotherham Walker & Co Solicitors, 82 High 22 April 2016 (2475674) S66 8AT. 6 November 2015 Street, Maltby, Rotherham S66 7BN. (Paul Michael Dalowsky and Catherine Maria Burns)

YOUNG , Arthur 56 Pickmere Drive, Eastham, Wirral, Devines, First Floor, 23 Chester 15 April 2016 (2475673) Easnest Merseyside CH62 9EW. 7 January 2016 Road, Whitby, Ellesmere Port CH65 9BE. (Julian Arthur Young and Donald Andrew Young)

DECEASED ESTATES – EDINBURGH EDITION

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 111 112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | 113 Terms and Conditions Relating to Submission of Notices

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

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 2016 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 FEBRUARY 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 9 FEBRUARY 2016 | ALL NOTICES GAZETTE