ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 PRINTED ON 15 NOVEMBER 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/4* Health & medicine/ Other Notices/6* Money/ Companies/7* People/65* Terms & Conditions/89* * Containing all notices published online on 14 November 2016 STATE

Durham:— Mrs Caroline Patricia Peacock, Hamsterley, Bishop Auckland; STATE Dr Stephen Michael Cronin, Witton Gilbert; Peter Haswell Candler Esq., Durham. East Riding of Yorkshire:— Mrs Gillian Elizabeth Drewry, Cottingham; Departments of State Mrs Deborah Jane Rosenberg, Beverley; Martin Charles Sheridan Hall Esq., Beverley. CROWN OFFICE East Sussex:— Mrs Maureen Jane Chowen, Roedean, Brighton; 2645720ROYAL WARRANTS UNDER HER ROYAL SIGN MANUAL Major General John David Moore-Bick CBE, Ewhurst Green, The Queen has been pleased by Royal Warrants under Her Royal Sign Robertsbridge; Manual dated 24th October 2016 to appoint Malcolm Douglas Dodds, Mrs Violet Ltubica Hancock, Ringmer. Paul Andrew Healey, and David Francis Webster to the Office of Essex:— District Judge (Magistrates’ Courts), commencing on and from the 31 Simon Andrew Dalton Hall Esq., MBE, Great Tey, Colchester; October 2016, in accordance with the County Courts Act 2003. Bryan Robert Hardy Burrough Esq., Ulting, Maldon; (2645720) Dr Francis James Archibald Bettley, Great Totham, Maldon. Gloucestershire:— ROYAL2645716 WARRANTS UNDER HER ROYAL SIGN MANUAL Lieutenant Colonel Andrew James Tabor, Compton Abdale, The Queen has been pleased by Royal Warrant under Her Royal Sign Cheltenham; Manual dated 7th November 2016 to appoint Mary Amanda Brady to Charles Martell Esq., Broomsgreen, Dymock; the Office of District Judge (Magistrates’ Courts), commencing on the Robert Charles Grantley Berkeley Esq., Berkeley. 7th November 2016, in accordance with the Magistrates’ Courts Act Greater London:— (Northern Ireland) 1964. (2645716) William James Furber Esq., London; Charles Alexander Evan Spicer Esq., London; Iqbal Wahhab Esq., OBE, London. PRIVY COUNCIL OFFICE Hampshire:— The Hon. Mrs Mary Rachel Montagu-Scott, Beaulieu, Brockenhurst; NOMINATION2645717 OF PROSPECTIVE HIGH SHERIFFS Mark Edward Thistlethwayte Esq., Hambledon; The following were nominated in the Queen’s Bench Division of the Mrs Catherine Sarah Le May, Upham, Southampton. High Court on Saturday 12 November 2016 as prospective High Herefordshire:— Sheriffs for the years 2017, 2018 and 2019. Their names will be The Reverend Lady Lisvane, Blakemere; submitted to Her Majesty The Queen and, if approved, each nominee Thomas Nathaniel Hone Esq., Ledbury; will take office in late March or early April in the appropriate year. James Felton Somers Hervey-Bathhurst Esq., CBE, Ledbury. ENGLAND Hertfordshire:— (except Cornwall, Greater Manchester, and Lancashire) William Arthur Hobhouse Esq., Sarratt, Rickmansworth; Bedfordshire:— Mrs Suzana Rose Harvey, Bishop’s Stortford; Vinod Bhagwandas Tailor Esq., Luton; Mrs Sarah Margaret Beazley, Buntingford. Arthur Julian George Polhill Esq., Renhold; Isle of Wight:— Mrs Cora Meryl Dolling, Luton. Benedict Malcolm Anthony Sebastian Rouse Esq., West Cowes; Berkshire:— Dr Nicholas John England, Ryde; Mrs Sarah Patricia Scrope, Hungerford; Geoffrey Paul Underwood Esq., Carisbrooke, Newport. Graham Eric Barker Esq., Bray; Kent:— Mrs Lucy Violet Zeal, Twyford. George Elphinstone Jessel Esq., East Brabourne, Near Ashford; Buckinghamshire:— Mrs Susan Jane Ashton, Tenterden; Peter Bhupatsing Kara Esq., Bletchley; Paul Jonathan Barrett Esq., Wickhambreaux, Canterbury. Professor Ruth Sarah Farwell CBE, High Wycombe; Leicestershire:— Mrs Julia Anne Upton, Little Linford, Milton Keynes. Timothy Paul Maxted Esq., Billesdon; Cambridgeshire:— Mrs Diana Thompson, Branston, Grantham; Richard Francis Antony Pemberton Esq., Haslingfield; Timothy Rowland Hercock Esq., Halstead. Dr Andrew Charles Harter, Cambridge; Lincolnshire:— His Honour Neil Alastair McKittrick, Orton Waterville, Peterborough. Andrew Simon Clark Esq., East Ravendale, Grimsby; Cheshire:— Ian Harrup Walter Esq., Lincoln; Mrs Sarah Alexandra Mary Callander Beckett, Combermere, Robert William Day Esq., Fulbeck, Nr Grantham. Whitchurch; Norfolk:— Mrs Alexis Jane Redmond MBE, Willington; Alfred James Stephen Bagge Esq., Stradsett, King’s Lynn; Mark Steven Mitchell Esq., Willaston, Neston. Charles Jonathon Watt Esq., Stoke Holy Cross, Norwich; City of Bristol:— Lady Agnew, East Somerton, Great Yarmouth. Anthony Roger Ernest Brown Esq., Clifton, Bristol; Northamptonshire:— Roger Gordon Opie Esq., Clifton, Bristol; Rupert Patrick Fordham Esq., Wappenham, Towcester; Charles John Calcraft Wyld Esq., Clifton, Bristol. James Saunders Watson Esq., Rockingham, Market Harborough; Cumbria:— Nicholas Antony Norman Stuart Robertson Esq., Thorpe Malsor, Alistair George Milne Wannop Esq., Linstock, Carlisle; Kettering. Simon Frederick Michael Berry Esq., Windermere; Northumberland:— Ms Marcia Elaine Reid Fotheringham, Brampton. John Robert Dickinson Esq., Chollerton, Hexham; Derbyshire:— Michael William Orde Esq., Netherwitton, Morpeth; Mrs Anne Hazel Hall, Ashford-in-the-Water, Bakewell; The Lady Joicey, Berwick Upon Tweed. Mrs Lucy Belinda Palmer, Spondon, Derby; North Yorkshire:— William Cavendish, Earl of Burlington, Bakewell. Simon Murrough Wrightson Esq., Darlington; Devon:— Christopher John Charles Legard Esq., Malton; Mrs Heleen Vanda Mary Willson Lindsay-Fynn, Budleigh Salterton; Mrs Linda Lee Fenwick, Terrington, York. Mrs Grania Tiffany Phillips, Chulmleigh; Nottinghamshire:— Captain Simon Charles Martin LVO OBE RN, Brentor, Near Tavistock. Colonel David Rupert Sneath TD, Ravenshead, Nottingham; Dorset:— Nicholas Richard Brian Ebbs Esq., Lady Bay, West Bridgford; Simon John Young Esq., MC, Blandford Forum; His Honour Jonathan James Teare, Oxton, Southwell. Mrs Jacqueline Anne Swift, Poole; Oxfordshire:— Philip Henry Warr Esq., Canford Magna, Wimborne. Miss Jane Elizabeth Cranston, Abingdon;

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE STATE

Richard Venables Esq., Islip, Kidlington; David John Davies Esq., Aberfan, Merthyr Tydfil; Lady Jay of Ewelme CBE, Ewelme, Wallingford. Jonathan Hugh Wall Esq., Porthcawl; Rutland:— Colonel Wilma Christina Jean Donnelly (Rtd) CBE TD, Church Village. Craig Lancelot Mitchell Esq., Barrowden, Oakham; Powys:— Mrs Margaret Susan Jarron, Edith Weston, Oakham; Mrs Susan Elizabeth Thompson, Kinnerton, Presteigne; Mrs Margaret Allan Miles, Clipsham, Oakham. David Rowland Price Esq., Builth Wells; Shropshire:— David Lloyd Peate Esq., Llanfair Caereinion, Welshpool. Charles Edward Lillis Esq., Whittington, Near Oswestry; South Glamorgan:— Rhoderick Martin Swire Esq., Ludlow; Gilbert Campbell Lloyd Esq., Llandaff, Cardiff; Jeremy John Dixey Esq., Westbury, Shrewsbury. Brian Charles Lakin Esq., Walterston, Barry; Somerset:— Dr Isabel Mary Graham, Peterston-super-Ely, Cardiff. Richard Saladin Hickmet Esq., North Petherton, Bridgwater; West Glamorgan:— Denis Andrew Southerden Burn Esq., Cleeve; Mrs Roberta Louise Fleet, Sketty, Swansea; Jonathan Alexander Newton Halliday Esq., Corfe, Taunton. Henry Michael Gilbert Esq., Mumbles, Swansea; South Yorkshire:— Ms Sally Ruth Goldstone, Sketty Green, Swansea. (2645717) David Grey Esq., MBE, Sheffield; Stephen Ingram Esq., Sheffield; Barry Reginald Eldred Esq., Dodworth, Barnsley. Staffordshire:— Humphrey David Sneyd Scott-Moncrieff Esq., Leek; Mrs Philippa Jane Gee, Barlaston, Stoke on Trent; Ashley Edward Brough Esq., Uttoxeter. Suffolk:— Geoffrey Thomas Carwardine Probert Esq., Bures; George Moubray William Vestey Esq., Haverhill; Mrs Rosalind Thrale Eminson, Levington, Ipswich. Surrey:— Robert Stewart Napier Esq., CBE, Rudgwick, Horsham; Nicholas James Shore Wood-Dow Esq., Staines upon Thames; William James Glover Esq., Westcott, Doking. Tyne and Wear:— Lieutenant General Robin Vaughan Brims (Rtd) CB CBE DSO, Dalton, Newcastle upon Tyne; Paul Michael Callaghan Esq., CBE, Sunderland; Mrs Catherine Lorna Moran OBE, Jesmond, Newcastle upon Tyne. Warwickshire:— Mark Edward Trehearne Davies Esq., Shipston-on-Stour; Mrs Clare Anna Insull Sawdon, Hatton, Warwick; Simon James Victor Miesegaes Esq., Shipston-on-Stour. West Midlands:— John Lewis Hudson Esq., OBE, Tanworth in Arden, Solihull; Christopher Thomas Loughran Esq., Knowle, Solihull; Michael Kuo Esq., Edgbaston, Birmingham. West Sussex:— The Lady Emma Lavinia Barnard, Pulborough; Mrs Caroline Nicholls, Worthing; Mrs Davina Irwin-Clark, Handcross, Haywards Heath. West Yorkshire:— Dr Terence George Bramall CBE, Harrogate; Charles Richard Jackson Esq., MBE, Ferrensby, Knaresborough; Paul David Lawrence Esq., Leeds. Wiltshire:— The Lady Marland, Odstock, Salisbury; Mrs Nicola Alberry, Calne; David Bedingfeld Scott Esq., Nursteed, Devizes. Worcestershire:— Stephen Alexander Betts Esq., Far Forest, Kidderminster; Cassian Blaise Luke Lechmere Roberts Esq., Shelsley Beauchamp; Edward Walter Pope Holloway Esq., Suckley, Worcester. WALES Clwyd:— Mrs Charlotte Henrietta Gaylyn Howard, Llandyrnog, Denbigh; Lady Hanmer, Whitchurch; Mrs Stephanie Lynne Catherall, Nercwys, Near Mold. Dyfed:— Mrs Susan Carol Balsom, Aberystwyth, Ceredigion; Stephen Mansel Davies Esq., Llanfyrnach; Mrs Anne Helena Jane Lewis, Sir Gar, Carmarthenshire. Gwent:— John Kevin Lynn Thomas Esq., Monmouth; Mrs Sharon Evelyn Lesley Linnard, Newport; Mrs Claire Elizabeth Clancy, Monkswood, Usk. Gwynedd:— Professor Sian Hope OBE, Gaerwen, Ynys Mon; Mrs Kathryn Kerena Griffiths Ellis, Pwllheli; Mrs Susan Moules Jones, Gaerwen, Isle of Anglesey. Mid Glamorgan:—

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

An irregular shaped length of all purpose highway forming part of the access and service road to the current Kia Site at Kismet Park, ENVIRONMENT & Penarth Road, Cardiff with a maximum length of 116.5 metres and a maximum width of 12.7 metres and given the reference ‘C’ on the deposited plan. INFRASTRUCTURE SCHEDULE 2 (All measurements are approximate) Description of the lengths of highway to be improved under this Order (to become footway) Planning 1. An irregular shaped length of all purpose highway forming part of the access and service road to the current Kia Site at Kismet Park, TOWN PLANNING Penarth Road, Cardiff with a maximum length of 20.5 metres and a maximum width of 3.5 metres and given the reference ‘A’ on the 2645725DEPARTMENT FOR TRANSPORT deposited plan. TOWN AND COUNTRY PLANNING ACT 1990 2. An irregular shaped length of all purpose highway forming part of The Secretary of State gives notice of the proposal to make an Order the access and service road to the current Kia Site at Kismet Park, under section 247 of the above Act to authorise the stopping up of an Penarth Road, Cardiff with a maximum length of 10.2 metres and a irregular shaped northern part width and southern part width of maximum width of 3.5 metres and given the reference ‘B’ on the Rowan Tree Road comprising lay-bys at Limehurst, in Oldham. deposited plan. If made, the Order would authorise the stopping up only to enable Description of the lengths of highway to be improved under this development as permitted by Oldham Council, under reference PA/ Order (to become vehicular crossover) 337221/15. 3. An irregular shaped length of all purpose highway forming part of Copies of the draft Order and relevant plan will be available for the footway of Penarth Road, Cardiff adjacent to the current Kia Site inspection during normal opening hours at Limehurst Library, St at Kismet Park, with a maximum length of 19 metres and a maximum Chad’s Centre, Limegreen Parade, Limehurst, Oldham OL8 3HH in width of 2.4 metres and given the reference ‘D’ on the deposited plan. the 28 days commencing on 14 November 2016, and may be 4. An irregular shaped length of all purpose highway forming part of obtained, free of charge, from the address stated below (quoting the footway of Penarth Road, Cardiff adjacent to the current Kia Site NATTRAN/NW/S247/2307). at Kismet Park, with a maximum length of 17.6 metres and a Any person may object to the making of the proposed order by maximum width of 2.8 metres and given the reference ‘E’ on the stating their reasons in writing to the Secretary of State at deposited plan [email protected] or National Transport Casework SCHEDULE 3 Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 The Development 7AR, quoting the above reference. Objections should be received by Construction of a new BMW dealership, comprising of a showroom midnight on 12 December 2016. Any person submitting any for BWM/I-Car display, MOT, Service Drive-in, Workshop, Separate correspondence is advised that your personal data and Wash/Valet building, External display and associated external works correspondence will be passed to the applicant/agent to be in accordance with planning permission granted under Part 3 of the considered. If you do not wish your personal data to be forwarded, 1990 Act by the Council on 27 April 2016 under reference number please state your reasons when submitting your correspondence. 16/00124/MJR. (2645719) D Hoggins, Casework Manager (2645725)

2645719WELSH GOVERNMENT Property & land TOWN AND COUNTRY PLANNING ACT 1990 THE STOPPING UP OF HIGHWAYS (BMW SYTNER SITE, PROPERTY DISCLAIMERS PENARTH ROAD, CARDIFF) ORDER 2016 The Welsh Ministers have made an Order under section 247 of the NOTICE2644324 OF DISCLAIMER UNDER SECTION 1013 OF THE Town and Country Planning Act 1990 (“the Act”) to authorise the COMPANIES ACT 2006 stopping up of the length of highway described in Schedule 1 to this DISCLAIMER OF WHOLE OF THE PROPERTY Notice and provide the improved areas of highway described in T S ref: BV21608549/2/ASY Scheduled 2 to this Notice to enable the development described in 1 In this notice the following shall apply: Schedule 3 to be carried out. The Stopping Up of Highways (BMW Company Name: FLAXYARD INDUSTRIAL ESTATES LIMITED Sytner Site, Penarth Road, Cardiff) Order 2016 (“the Order”), will Company Number: 1173468 cease to have effect if planning permission in respect of the Interest: freehold development expires or is revoked. Title number: SGL463429 Copies of the Order and the deposited plan may be inspected free of Property: The Property situated at Land lying to the South-East of charge at the offices of Cardiff Council, County Hall, Atlantic Wharf, Haines Street Nine Elms being the land comprised in the above Cardiff CF10 4UW during normal office hours or may be obtained free mentioned title of charge from the address below quoting reference qA1260169. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's If a person is aggrieved by the Order, on the ground that: Treasury of PO Box 70165, London WC1A 9HG (DX 123240 a. it is not within the powers of the Act; or Kingsway). b. a procedural requirement of the Act has not been complied with; 2 In pursuance of the powers granted by Section 1013 of the that person may, within 6 weeks of 14 November 2016 make an Companies Act 2006, the Treasury Solicitor as nominee for the application for the purpose to the High Court. Crown (in whom the property and rights of the Company vested A copy of the Order and Notice can be viewed at www.gov.wales when the Company was dissolved) hereby disclaims the Crown`s (Select: Legislation/ Subordinate legislation/ Non-Statutory title (if any) in the property, the vesting of the property having Instruments/ Transport / TCPA Stopping Up Orders/ 2016). come to his notice on 14 October 2016. A copy of this Notice in larger print can be obtained from Orders Assistant Treasury Solicitor Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 9 November 2016 (2644324) 3NQ. M D Burnell Transport NOTICE2644323 OF DISCLAIMER UNDER SECTION 1013 OF THE Welsh Government COMPANIES ACT 2006 SCHEDULES DISCLAIMER OF WHOLE OF THE PROPERTY SCHEDULE 1 T S ref: BV21617142/1/AC (All measurements are approximate) 1 In this notice the following shall apply: Description of the length of highway to be stopped up under this Company Name: HAWKVIEW LIMITED Order Company Number: 04950717

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Interest: leasehold Title number: NYK375755 Property: The Property situated at 78 The Mount York and Garage YO24 1AR being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 21 October 2016. Assistant Treasury Solicitor 9 November 2016 (2644323)

SEIZURE & DETAINMENT OF PROPERTY

2645721IMMIGRATION AND ASYLUM ACT 1999 - THE CARRIERS’ LIABILITY REGULATIONS 2002 NOTICE OF PROPOSED SALE OF DETAINED TRANSPORTER Type of Transporter: Renault (UK) white tractor unit registration EXZ 7469 and trailer P610 Description of Transporter (including any distinguishing features or markings that may serve to identify it) Right hand drive, white cab with curtain-sided 3 axle trailer. Date of registration - of tractor: 01/03/2005 - of trailer: 1998 Indicated mileage: 789,421 km Country of Registration: United Kingdom Registration Number EXZ 7469 / P610 On 14 August 2015 the above transporter was detained under section 36(A) of the Act in default of payment of one or more penalties due under section 32 of the Act. The Secretary of State for the Home Department hereby gives notice that unless payment of the sum due and any connected expenses is made within 21 days of the date of publication of this notice, she shall, without further notice, apply to the court for leave, under Schedule 1 to the Act, to sell the transporter. Any person who considers his interests may be affected by any sale of the transporter is hereby invited to inform the Secretary of State at the address below, in writing, within 21 days of the date of publication of this notice if he wishes to become a party to the proceedings on the application. Clandestine Entrant Civil Penalty Team, Amadeus, Mondial Way, Harlington, Hayes, Middlesex UB3 5AR. Tel: 0203 014 8180 Fax: 0203 014 8006 (2645721)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 5 OTHER NOTICES OTHER NOTICES

LORDSHIP2645726 TITLES TAKE NOTICE that exclusive hereditary rights derived from the following titles: Manorial Lordship title of Hide, Montacute Parish, Somerset has been conveyed to Mr Baron Adrian Tremayne of Norfolk on 29th September 2016. It should be noted that the titles have been reconstructed by legal process, not through a re-grant or re-establishment by the Crown. All enquiries to Manorial Counsel Limited, The Icon, Daventry, NN11 0QB Solicitors acting; Hatton Solicitors1 Sheaf Street, Daventry, Northamptonshire, NN11 4AA. SRA number 125364 (ref Hatton’s) as agents for and on behalf of Manorial Counsel Limited England and Wales 8464518 The iCon, Daventry, Northamptonshire, NN11 0QB. (2645726)

2645718COMPANY 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. (2645718)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

If you intend to appear at the hearing in person, or to instruct someone to appear on your behalf, you are requested to give notice COMPANIES of your intention to do so in writing, setting out the reasons why you believe you may be adversely affected. If you do not give the requested notice you will still be entitled to attend the hearing, or to TAKEOVERS, TRANSFERS & MERGERS instruct someone to appear on your behalf. You are requested to send such notice, or if you are not intending to 2644996IN THE HIGH COURT OF JUSTICE appear in person or by your legal representative, any written CHANCERY DIVISION representations that you may have, to Berwin Leighton Paisner LLP, COMPANIES COURT at the address and reference given above. Please provide such notice No. CR-2016-006525 or such written representations by close of business on 17 March IN THE MATTER OF 2017. BOSWORTH RUN-OFF LIMITED If the Scheme is sanctioned by the Court, it will result in the transfer of and all the contracts, property, assets and liabilities, of the Transferors to IN THE MATTER OF the Transferee; notwithstanding that a person would otherwise be BRAMPTON INSURANCE COMPANY LIMITED entitled to terminate, modify, acquire or claim an interest or right or to and treat an interest or right as terminated or modified as a result. Any IN THE MATTER OF such entitlement will only be enforceable to the extent the order of the KNAPTON INSURANCE LIMITED Court makes provision to that effect. and Berwin Leighton Paisner LLP, Adelaide House, London Bridge, IN THE MATTER OF London, EC4R 9HA MARLON INSURANCE COMPANY LIMITED Solicitors to the Transferors and the Transferee (Ref: GQUI/OSAU) and (2644996) IN THE MATTER OF MERCANTILE INDEMNITY COMPANY LIMITED 2644995IN THE HIGH COURT OF JUSTICE and CHANCERY DIVISION IN THE MATTER OF COMPANIES COURT UNIONAMERICA INSURANCE COMPANY LIMITED No. CR-2016-006525 and IN THE MATTER OF IN THE MATTER OF BOSWORTH RUN-OFF LIMITED RIVER THAMES INSURANCE COMPANY LIMITED and and IN THE MATTER OF IN THE MATTER OF BRAMPTON INSURANCE COMPANY LIMITED PART VII OF THE FINANCIAL SERVICES AND MARKETS ACT and 2000 IN THE MATTER OF NOTICE IS HEREBY GIVEN that, by application dated 21 October KNAPTON INSURANCE LIMITED 2016, Bosworth Run-Off Limited, Brampton Insurance Company and Limited, Knapton Insurance Limited, Marlon Insurance Company IN THE MATTER OF Limited, Mercantile Indemnity Company Limited and Unionamerica MARLON INSURANCE COMPANY LIMITED Insurance Company Limited (the Transferors), applied to the High and Court of Justice of England and Wales, for amongst other things, an IN THE MATTER OF order under Section 111(1) of the Financial Services and Markets Act MERCANTILE INDEMNITY COMPANY LIMITED 2000 (the Act) sanctioning an insurance business transfer scheme and (the Scheme) providing for the transfer of insurance business IN THE MATTER OF (comprising policies, assets and liabilities) to River Thames Insurance UNIONAMERICA INSURANCE COMPANY LIMITED Company Limited (the Transferee) and for an order making provision and under Section 112 of the Act. IN THE MATTER OF The business included in the proposed transfers comprise the entirety RIVER THAMES INSURANCE COMPANY LIMITED of the business underwritten by each Transferor (and where relevant and assumed by it by way of a portfolio transfer) and all of its assets and IN THE MATTER OF liabilities. PART VII OF THE FINANCIAL SERVICES AND MARKETS ACT Copies of a report on the terms of the Scheme prepared by an 2000 independent expert in accordance with section 109 of the Act (the NOTICE IS HEREBY GIVEN that, by application dated 21 October Scheme Report) and copies of a statement setting out the terms of 2016, Bosworth Run-Off Limited, Brampton Insurance Company the Scheme and containing a summary of the Scheme Report may be Limited, Knapton Insurance Limited, Marlon Insurance Company obtained, free of charge, by contacting Enstar (EU) Limited, FAO Paul Limited, Mercantile Indemnity Company Limited and Unionamerica Thomas, 3 Guildford Business Park, Guildford, Surrey GU2 8XG, or Insurance Company Limited (the Transferors), applied to the High may be downloaded from the website www.project-river- Court of Justice of England and Wales, for amongst other things, an transfers.com. order under Section 111(1) of the Financial Services and Markets Act Anyone who has questions regarding the proposed Scheme or who 2000 (the Act) sanctioning an insurance business transfer scheme requires any further information regarding the Scheme may contact (the Scheme) providing for the transfer of insurance business Berwin Leighton Paisner LLP at Adelaide House London Bridge EC4R (comprising policies, assets and liabilities) to River Thames Insurance 9HA Email: [email protected] Telephone: 020 3400 Company Limited (the Transferee) and for an order making provision 3329 Ref: GQUI/OSAU. under Section 112 of the Act. The application will be heard on 24 March 2017 before a Judge of the The business included in the proposed transfers comprise the entirety Chancery Division of the High Court at The Rolls Building 7 Rolls of the business underwritten by each Transferor (and where relevant Buildings, Fetter Lane, London, EC4A 1NL, United Kingdom. Any assumed by it by way of a portfolio transfer) and all of its assets and person (including an employee of the Transferors or the Transferee) liabilities. who alleges that he or she would be adversely affected by the Copies of a report on the terms of the Scheme prepared by an carrying out of the Scheme is entitled to: independent expert in accordance with section 109 of the Act (the (i) appear at the hearing and make representations in person; Scheme Report) and copies of a statement setting out the terms of (ii) instruct a barrister or solicitor advocate to appear at the hearing the Scheme and containing a summary of the Scheme Report may be and make representations on his/her behalf; or obtained, free of charge, by contacting Enstar (EU) Limited, FAO Paul (iii) make representations in writing. Thomas, 3 Guildford Business Park, Guildford, Surrey GU2 8XG, or may be downloaded from the website www.project-river- transfers.com.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 7 COMPANIES

Anyone who has questions regarding the proposed Scheme or who 2000 (the Act) sanctioning an insurance business transfer scheme requires any further information regarding the Scheme may contact (the Scheme) providing for the transfer of insurance business Berwin Leighton Paisner LLP at Adelaide House London Bridge EC4R (comprising policies, assets and liabilities) to River Thames Insurance 9HA Email: [email protected] Telephone: 020 3400 Company Limited (the Transferee) and for an order making provision 3329 Ref: GQUI/OSAU. under Section 112 of the Act. The application will be heard on 24 March 2017 before a Judge of the The business included in the proposed transfers comprise the entirety Chancery Division of the High Court at The Rolls Building 7 Rolls of the business underwritten by each Transferor (and where relevant Buildings, Fetter Lane, London, EC4A 1NL, United Kingdom. Any assumed by it by way of a portfolio transfer) and all of its assets and person (including an employee of the Transferors or the Transferee) liabilities. who alleges that he or she would be adversely affected by the Copies of a report on the terms of the Scheme prepared by an carrying out of the Scheme is entitled to: independent expert in accordance with section 109 of the Act (the (i) appear at the hearing and make representations in person; Scheme Report) and copies of a statement setting out the terms of (ii) instruct a barrister or solicitor advocate to appear at the hearing the Scheme and containing a summary of the Scheme Report may be and make representations on his/her behalf; or obtained, free of charge, by contacting Enstar (EU) Limited, FAO Paul (iii) make representations in writing. Thomas, 3 Guildford Business Park, Guildford, Surrey GU2 8XG, or If you intend to appear at the hearing in person, or to instruct may be downloaded from the website www.project-river- someone to appear on your behalf, you are requested to give notice transfers.com. of your intention to do so in writing, setting out the reasons why you Anyone who has questions regarding the proposed Scheme or who believe you may be adversely affected. If you do not give the requires any further information regarding the Scheme may contact requested notice you will still be entitled to attend the hearing, or to Berwin Leighton Paisner LLP at Adelaide House London Bridge EC4R instruct someone to appear on your behalf. 9HA Email: [email protected] Telephone: 020 3400 You are requested to send such notice, or if you are not intending to 3329 Ref: GQUI/OSAU. appear in person or by your legal representative, any written The application will be heard on 24 March 2017 before a Judge of the representations that you may have, to Berwin Leighton Paisner LLP, Chancery Division of the High Court at The Rolls Building 7 Rolls at the address and reference given above. Please provide such notice Buildings, Fetter Lane, London, EC4A 1NL, United Kingdom. Any or such written representations by close of business on 17 March person (including an employee of the Transferors or the Transferee) 2017. who alleges that he or she would be adversely affected by the If the Scheme is sanctioned by the Court, it will result in the transfer of carrying out of the Scheme is entitled to: all the contracts, property, assets and liabilities, of the Transferors to (i) appear at the hearing and make representations in person; the Transferee; notwithstanding that a person would otherwise be (ii) instruct a barrister or solicitor advocate to appear at the hearing entitled to terminate, modify, acquire or claim an interest or right or to and make representations on his/her behalf; or treat an interest or right as terminated or modified as a result. Any (iii) make representations in writing. such entitlement will only be enforceable to the extent the order of the If you intend to appear at the hearing in person, or to instruct Court makes provision to that effect. someone to appear on your behalf, you are requested to give notice Berwin Leighton Paisner LLP, Adelaide House, London Bridge, of your intention to do so in writing, setting out the reasons why you London, EC4R 9HA believe you may be adversely affected. If you do not give the Solicitors to the Transferors and the Transferee (Ref: GQUI/OSAU) requested notice you will still be entitled to attend the hearing, or to (2644995) instruct someone to appear on your behalf. You are requested to send such notice, or if you are not intending to 2644994IN THE HIGH COURT OF JUSTICE appear in person or by your legal representative, any written CHANCERY DIVISION representations that you may have, to Berwin Leighton Paisner LLP, COMPANIES COURT at the address and reference given above. Please provide such notice No. CR-2016-006525 or such written representations by close of business on 17 March IN THE MATTER OF 2017. BOSWORTH RUN-OFF LIMITED If the Scheme is sanctioned by the Court, it will result in the transfer of and all the contracts, property, assets and liabilities, of the Transferors to IN THE MATTER OF the Transferee; notwithstanding that a person would otherwise be BRAMPTON INSURANCE COMPANY LIMITED entitled to terminate, modify, acquire or claim an interest or right or to and treat an interest or right as terminated or modified as a result. Any IN THE MATTER OF such entitlement will only be enforceable to the extent the order of the KNAPTON INSURANCE LIMITED Court makes provision to that effect. and Berwin Leighton Paisner LLP, Adelaide House, London Bridge, IN THE MATTER OF London, EC4R 9HA MARLON INSURANCE COMPANY LIMITED Solicitors to the Transferors and the Transferee (Ref: GQUI/OSAU) and (2644994) IN THE MATTER OF MERCANTILE INDEMNITY COMPANY LIMITED and Corporate insolvency IN THE MATTER OF UNIONAMERICA INSURANCE COMPANY LIMITED NOTICES OF DIVIDENDS and IN THE MATTER OF CERTINERGY2645732 LIMITED RIVER THAMES INSURANCE COMPANY LIMITED 08493448 and Registered office: Sky View, Argosy Road, East Midlands Airport, IN THE MATTER OF Castle Donington, Derby, DE74 2SA PART VII OF THE FINANCIAL SERVICES AND MARKETS ACT Principal Trading Address: 2 Devon Way, Longbridge, Birmingham, 2000 B31 2TS NOTICE IS HEREBY GIVEN that, by application dated 21 October Notice is hereby given that I propose to make an interim distribution 2016, Bosworth Run-Off Limited, Brampton Insurance Company to unsecured creditors within 2 months of 6 December 2016 which is Limited, Knapton Insurance Limited, Marlon Insurance Company the final date fixed for proofs. Creditors are reminded that failure to Limited, Mercantile Indemnity Company Limited and Unionamerica submit their proof by this date may result in their claim being Insurance Company Limited (the Transferors), applied to the High excluded from the distribution. Proofs of debt should be submitted to Court of Justice of England and Wales, for amongst other things, an Tyrone Shaun Courtman and Nicholas John Edwards at PKF Cooper order under Section 111(1) of the Financial Services and Markets Act Parry Group Limited, Sky View, Argosy Road, Castle Donington, Derby, DE74 2SA. Date of Appointment: 15 June 2016

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Tyrone Shaun Courtman (IP No. 7237) of PKF Liquidator, either personally or by their Solicitors, Creditors must Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands come in and prove their debts at such time and place as shall be Airport, Castle Donington, Derby, DE74 2SA and Patrick Lannagan (IP specified in such notice. If they default in providing such proof, they No. 9005) of Mazars LLP, The Lexicon, Mount Street, Manchester, M2 will be excluded from the benefit of any distribution made before such 5NT debts are proved. For further details contact: Steve Butler, Email: Office Holder Details: Martin Paul Halligan (IP number 9211) of Live [email protected] or Tel: 01332 411163 Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds Tyrone Shaun Courtman, Joint Liquidator LS20 8BX. Date of Appointment: 16 July 2014. Further information 08 November 2016 (2645732) about this case is available from the offices of Live Recoveries Limited at [email protected]. Martin Paul Halligan , Liquidator (2646261) 2645729CONNECT COMPONENTS LIMITED 04019370 Registered office: 37 Sun Street, London, EC2M 2PL EASIFLO2645738 ENGINEERING LIMITED Principal Trading Address: Unit 1, Morewood Close, Sevenoaks, Kent, 00666507 TN13 2HU Registered office: 79 Caroline Street, Birmingham B3 1UP Notice is hereby given that it is my intention to declare a First and Principal Trading Address: Providence Street, Lye, Stourbridge, West Final Dividend to unsecured creditors of the Company. Creditors who Midlands, DY9 8HR have not yet done so, are required, on or before 30 December 2016, Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency to send their proofs of debt to the undersigned, Lane Bednash of Rules 1986 (as amended) that the Liquidator intends to declare a first CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, the and final dividend to unsecured creditors of the Company within 2 Liquidator, and, if so requested, to provide further details or produce months of the last date for proving specified below. Creditors who such documentary or other evidence as may appear to the Liquidator have not yet done so must prove their debts by sending their full to be necessary. A creditor who has not proved his debt by the date names and addresses, particulars of their debts or claims, and the specified will be excluded from the dividend. The First and Final names and addresses of their solicitors (if any), to the Liquidator at Dividend will be declared within 4 months. Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP by no Date of Appointment: 4 November 2009. Office Holder details: Lane later than 9 December 2016 (the last date for proving). Creditors who Bednash (IP No. 8883) of CMB Partners UK Limited, 37 Sun Street, have not proved their debt by the last date for proving may be London, EC2M 2PL excluded from the benefit of this dividend or any other dividend For further details contact: Lisa Pollack, Tel: 020 7377 4370 declared before their debt is proved. Lane Bednash, Liquidator Date of appointment: 15 September 2015. 08 November 2016 (2645729) Office holder details: Roderick Graham Butcher (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP For further details contact: Dan Trinham, Email: dan.trinham@butcher- DAR2645730 LIMITED woods.co.uk 04006551 Roderick Graham Butcher, Liquidator Registered office: 100 Borough High Street, London, SE1 1LB 09 November 2016 (2645738) Principal Trading Address: 4 Berkeley Square, Bristol, Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the Company. Creditors who have 2645698FAIRLEY, BROWN & CO. LIMITED not yet done so, are required, on or before 31 December 2016, to In Creditors’ Voluntary Liquidation send their proofs of debt to the undersigned, James Ashley Dowers of 01094268 DDJ Insolvency Limited, of 100 Borough High Street, London, SE1 The registered office of the Company is at Kendal House, 41 Scotland 1LB, the Liquidator, and, if so requested, to provide further details or Street, Sheffield, S3 7BS and its principal trading address was at 77A produce such documentary or other evidence as may appear to the Wilson Road, Reading, Berkshire, RG30 2RT. Liquidator to be necessary. A creditor who has not proved his debt by Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: the date specified will be excluded from the Dividend. The First 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Dividend will be declared within 2 months from 31 December 2016. Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- Date of appointment: 19 May 2015 Traynor.com were appointed as Joint Liquidators of the Company on Office holder details: James Ashley Dowers (IP No. 14450) of DDJ 22 October 2014. Insolvency Limited, of 100 Borough High Street, London, SE1 1LB The joint liquidators intend to declare a First and Final dividend to the For further details contact: Jessica Wood, Email: non-preferential creditors of the Company who, not already having [email protected] Tel: 0207 863 3195. done so, are required on or before the 12 December 2016 ("the last James Ashley Dowers, Liquidator date for proving") to send their proofs of debt to the joint liquidators, 09 November 2016 (2645730) at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the DIVIDED2646261 BY 4 LIMITED liquidators to be necessary. In Creditors’ Voluntary Liquidation A creditor who has not proved his debt by the last date for proving 05888662 will be excluded from the dividend, which we intend to declare within Trading Name: Clinkers Tavern, Cob & Pen, Happy Cheese, The Sir the period of 2 months of that date. Joseph Paxton Any person who requires further information may contact the Joint Registered office: Live Recoveries, Wentworth House, 122 New Road Liquidator by telephone on 0114 2755033. Alternatively enquiries can Side, Horsforth, Leeds LS18 4QB be made to Marie Harrison by e-mail at Sheffield.North@Begbies- Principal trading address: 3 Watersmeet, Fareham, Hampshire P016 Traynor.com or by telephone on 0114 2755033. 0TE Dated: 11 November 2016 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Gareth David Rusling , Joint Liquidator (2645698) 1986 that the Liquidator intends to declare a Interim Dividend to the unsecured creditors within a period of two months from the last date for proving. In2645728 the High Court of Justice Creditors must send their full names and addresses (and those of No 6176 of 2002 their Solicitors, if any), together with full particulars of their debts or FRANK RAYMOND BONNER WALKER AND GUY FRANK claims to the Liquidator at Live Recoveries, Wentworth House, 122 HOWARD WALKER New Road Side, Horsforth, Leeds, LS18 4QB by 6 December 2016 Trading Name: Venicci Eyeware ("the last date for proving"). If so required by notice from the Registered office: 169 Edgware Bury Lane, Edgware, Greater London, HA8 8ND

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

Description of Bankrupt Partner: FRANK RAYMOND BONNER Notice is hereby given that the creditors of the above named WALKER 5th March 1932, Flat 1 Arkleigh Mansions, 200 Brent Street, company which is in liquidation, are required on or before 9 London, NW4 1BJ December 2016 to prove their debts by sending to the undersigned, Notice is hereby given that I intend to declare a first and final dividend Stephen Franklin of Panos Eliades Franklin & Co, Olympia House, of 0.16 p/£ to unsecured creditors of the separate estate of FRANK Armitage Road, London, NW11 8RQ, the liquidator of the company, RAYMOND BONNER WALKER within a period of 4 months from the written statements of the amounts they claim to be due to them from last date of proving. the company and, if so requested, to provide such further details or Creditors who have not proved their debts must to do so by 14 produce such documentary evidence as may appear to the liquidator December 2016 otherwise they will be excluded from the dividend. to be necessary. A creditor who has not proved this debt before the The required proof of debt form, which must be lodged with me at the declaration of any dividend is not entitled to disturb, by reason that he address below, is available on the Insolvency Service website has not participated in it, the distribution of that dividend or any other www.bis.gov.uk/insolvency. Alternatively, you can contact my office dividend declared before his debt was proved. A first and final at the address below to supply a form. dividend will be declared within 2 months of the last date for proving. Mr D Gibson, 2nd Floor, 3 Piccadilly Place London Road, Manchester, Office Holder details: Stephen Franklin (IP No: 006029), of Panos M1 3BN, 0161 234 8500, RTLU. [email protected] Eliades Franklin & Co, Olympia House, Armitage Road, London, Capacity: Trustee (2645728) NW11 8RQ Further details contact: Ever Loukaides, Email: [email protected] Tel: 020 8731 6807. 2645750KLARUW R.M.S LIMITED Stephen Franklin, Liquidator 01975818 08 November 2016 (2645722) Registered office: 1st Floor Bank Quay House, Sankey Street, Warrington WA1 1NN Principal trading address: 10 McDermott Road, West Bank Industrial OTHER CORPORATE INSOLVENCY NOTICES Estate, Widnes, Cheshire WA8 0PF Nature of Business: Road Construction Services 2645727In the High Court of Justice, Chancery Division Notice is hereby given that the Liquidator of the above named Leeds District RegistryNo 62 of 2015 Company intends, within two months of 2 December 2016 (the last KEYHAM CONSTRUCTION LIMITED day of proving), to declare an interim dividend to the unsecured 01783700 Creditors of the said insolvency. Registered office: Mazars House, Gelderd Road, Gildersome, Leeds Any unsecured Creditor desiring to participate in such dividend must, LS27 7JN on or before that day, provide full details of the claim to me, or you Principal trading address: 640 Melton Road, Thurmaston, LE4 8BB may be excluded from the distribution. Notice is hereby given, that creditors of the company are required, on Unsecured creditors should send details of their claims to John P or before 12 December 2016, to prove their debts by sending their full Fisher (IP Number 9420) of Parkin S Booth & Co, 1st Floor Bank Quay names and addresses, particulars of their debts or claims, and the House, Sankey Street, Warrington WA1 1NN. names and addresses of their solicitors (if any), to the Joint Further details of Liquidator: E-mail address: [email protected]; Administrators, Robert David Adamson at Mazars LLP, Mazars Telephone Number: 01925 245004 House, Gelderd Road, Gildersome, Leeds, LS27 7JN. If so required John P Fisher, Liquidator. Date of appointment of Liquidator: 14 July by notice in writing from the Joint Administrators, creditors must, 2016 either personally or by their solicitors, come in and prove their debts Date: 3 November 2016 (2645750) at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of appointment: POWER2645740 CLEAN (GWENT) LIMITED 30 January 2015. Office Holder details: Robert David Adamson (IP No. 01652598 009380) of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Registered office: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 Leeds, LS27 7JN and Patrick Lannagan (IP No. 009590), of Mazars 5SF LLP, The Lexicon, Mount Street, Manchester, M2 5NT. Principal Trading Address: Powerclean House, Western Industrial Further details contact: The Joint Administrators, Tel: 0113 387 8871. Estate, Ponthir Road, Caerleon, NP18 3NN Alternative contact: Julie Mills. Notice is hereby given, in accordance with the provisions of Rule 11.2 Robert David Adamson, Joint Administrator of the Insolvency Rules 1986, that will be paid to the creditors within a 10 November 2016 (2645727) period of two months from the last date of proving. The last date for creditors to prove claims in the Liquidation is 7 December 2016. Creditors of the above named Company should send their addresses, RE-USE OF A PROHIBITED NAME descriptions and full particulars of their debts or claims to the undersigned John Dean Cullen, 2 Sovereign Quay, Havannah Street, RULE2645733 4.228 OF THE INSOLVENCY RULES 1986 Cardiff, CF10 5SF. Under Rule 11.3(2) a Liquidator is not obliged to NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF deal with claims lodged after the date of proving. THE RE-USE OF A PROHIBITED NAME Date of appointment: 2 May 2013 DESZONE LIMITED Office holder details: John Dean Cullen and Bethan Louise Evans (IP 01118013 Nos. 9214 and 13130) both of Menzies LLP, 2 Sovereign Quay, Trading Name: Izziwotnot Havannah Street, Cardiff, CF10 5SF. The above named company went into insolvent liquidation on 7 For further details contact: John Dean Cullen, Email: November 2016. I, Jane Wilmott (Nee Jackson) of 1 Byrons Drive, [email protected] Tel: 029 2067 4990. Timperley, Altrincham, Cheshire, WA15 6JF, was a director of the John Dean Cullen, Joint Liquidator above named company during the 12 months prior to the date of 09 November 2016 (2645740) liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole TRENTBAY2645722 LIMITED or substantially the whole of the business of the insolvent company 07154857 under the following name: Nursery Options Limited. (2645733) Registered office: Olympia House, Armitage Road, London, NW11 8RQ Principal Trading Address: Unit H1B, Kemp Road, Chadwell Heath, RULE2645735 4.228 OF THE INSOLVENCY RULES 1986 RM8 1SL NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF I, Stephen Franklin of Panos Eliades Franklin & Co, Olympia House, THE RE-USE OF A PROHIBITED NAME Armitage Road, London, NW11 8RQ, give notice that I was appointed PIXEL PROJECTS LIMITED liquidator of the above named company on 10 September 2015. 05367566

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

On 25 October 2016 the above-named company entered In2645745 the High Court of Justice Administration. I, Rosalind Mary O’Brien of Randalls Road, Leeds District RegistryNo 999 of 2016 Leatherhead, Surrey, KT22 7RY was a director of the above-named MANAGEMENT CUBED LIMITED company on the day it entered administration. I give notice that I am (Company Number 05321533) acting and intend to continue to act in one or more of the ways Trading Name: M3 Ltd specified in section 216(3) of the Insolvency Act 1986 would apply if Nature of Business: Development selling real estate the above-named Company were to go into insolvent Liquidation in Registered office: C/O RSM Restructuring Advisory LLP, 4th Floor, connection with, or for the purposes of, the carrying on of the whole Springfield House, 76 Wellington Street, Leeds, LS1 2AY or substantially the whole of the business of the insolvent company Principal trading address: The Iron Works, Unit 7 Norfolk Business under the following name: Pixel Global Limited. (2645735) Park, Foley Street, Sheffield, S4 7YW Date of Appointment: 04 November 2016 Gareth Harris and Keith Marshall (IP Nos 11412 and 9745), both of 2645724RULE 4.228 OF THE INSOLVENCY RULES 1986 RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Wellington Street, Leeds LS1 2AY Correspondence address & contact THE RE-USE OF A PROHIBITED NAME details of case manager: Jamie Miller of RSM Restructuring Advisory PIXEL PROJECTS LIMITED LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 05367566 2AY. Further details contact: Gareth Harris, Tel: 0113 285 5210 or On 25 October 2016 the above-named company entered Keith Marshall, Tel: 0113 285 5285. (2645745) Administration. I, Patrick O’Brien of Randalls Road, Leatherhead, Surrey, KT22 7RY was a director of the above-named company on the day it entered administration. I give notice that I am acting and In2645754 the Manchester District Registry of the High Court intend to continue to act in one or more of the ways specified in No 2995 of 2016 section 216(3) of the Insolvency Act 1986 would apply if the above- P & S AMUSEMENTS LIMITED named Company were to go into insolvent Liquidation in connection (Company Number 01213258) with, or for the purposes of, the carrying on of the whole or Nature of Business: Other letting and operating of own or leased real substantially the whole of the business of the insolvent company estate under the following name: Pixel Global Limited. (2645724) Registered office: Ground Floor, Seneca House, Links Point, Blackpool, Lancashire, FY4 2FF Principal trading address: Ground Floor, Seneca House, Links Point, 2645723RULE 4.228 OF THE INSOLVENCY RULES 1986 Blackpool, Lancashire, FY4 2FF NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Date of Appointment: 09 November 2016 RE-USE OF A PROHIBITED NAME Julien Irving and John Titley (IP Nos 13092 and 8617), both of R.DOUGLAS LIMITED Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Trading Name: Rod Laird Organisation Manchester, M3 3BZ For further details contact: Julien Irving, Email: 07571623 [email protected] or Tel: 0161 831 9999 (2645754) On 1 November 2016 the above-named company went into insolvent liquidation. I, Roderick Laird of 2 Vale Road, Chesham, Buckinghamshire HP5 3HH, was a director of the above-named MEETINGS OF CREDITORS company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of In2645744 the High Court of Justice, Chancery Division the ways specified in section 216(3) of the INSOLVENCY ACT 1986 in Newcastle District RegistryNo 0337 of 2016 connection with, or for the purposes of, the carrying on of the whole CONTRACTS WORLDWIDE LIMITED or substantially the whole of the business of the insolvent company (Company Number 08442002) under the name Rod Laird Limited t/a Rod Laird Organisation. Registered office: C/O Northpoint, 118 Pilgrim Street, Newcastle (2645723) Upon Tyne, NE1 6SQ Principal trading address: Southmoor Business Centre, 13a Standish Street, Southmoor, Stanley, Durham, DH9 7AD Administration Notice is hereby give, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Administrator is conducting the business of a APPOINTMENT OF ADMINISTRATORS meeting of creditors of the Company by correspondence for the purpose of approving his Proposals and resolutions contained within, In2645710 the High Court of Justice, Chancery Division in accordance with Schedule B1 to the Insolvency Act 1986. The Companies Court No 7174 of 2016 closing date for voted to be submitted on Form 2.25B is on 28 ARMARII LONDON LIMITED November 2016 at 12.00 noon, by which time and date votes must be (Company Number 06661067) received at Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne, NE1 Nature of Business: Bespoke fitted furniture, specialising in bedroom 6SQ. A copy of Form 2.25B is available on request. Under RULE 2.38 and bathroom furnishings a person is entitled to submit a vote only if: They have given to the Registered office: Unit 4b Wheatstone Close, Manor Royal, Crawley, Administrator at Northpoint, 118 Pilgrim Street, Newcastle Upon West Sussex, United Kingdom, RH10 9UA (previously Unit 7 Sterling Tyne, NE1 6SQ, not later than 12.00 noon on the closing date, details Park Industrial Estate Gatwick Road, Manor Royal, Crawley, West in writing of the debt which they claim to be due to them from the Sussex RH10 9QT Company; and the claim has been duly admitted under Rule 2.38 or Principal trading address: Unit 4b Wheatstone Close, Manor Royal, 2.39. Crawley, West Sussex, United Kingdom, RH10 9UA Date of appointment: 13 September 2016. JOINT ADMINISTRATORS appointed to the above company on: 3 Office holder details: Greg Whitehead, (IP No. 8827) of Northpoint, November 2016 118 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ. Capacity in which office holder acting: Joint Administrator For further details contact: Andrew Bilby, Email: Correspondence address & contact details of case manager [email protected] Tel: 0191 211 1459. Jamie Wilson, RSM Restructuring Advisory LLP, 25 Farringdon Street, Greg Whitehead, Administrator London EC4A 4AB 09 November 2016 (2645744) Name, address & contact details of Joint Administrators: Primary Office Holder: Matthew Robert Haw, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Joint Office Holder: Matthew Richard Meadley Wild, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 020 3201 8729, IP Number: 9300 (2645710)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 11 COMPANIES

Company2645862 Number: 01118013 Creditors' voluntary liquidation Name of Company: DESZONE LIMITED Trading Name: Izziwotnot APPOINTMENT OF LIQUIDATORS Nature of Business: Wholeale of household goods Type of Liquidation: Creditors Company2646055 Number: 02776455 Registered office: 13 Regent Street, Nottingham NG1 5BS Name of Company: ALAGAR LTD. Principal trading address: 520 Metroplex, Broadway, Salford, M50 Nature of Business: Wholesale florists 2UE Type of Liquidation: Creditors Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Registered office: Gable House, 239 Regents Park Road, London, N3 Regent Street, Nottingham NG1 5BS. 3LF Office Holder Number: 9659. Principal trading address: 264 Flower Market, New Covent Garden For further details contact: Anthony Sargeant, Tel: 0115 871 2940. Market, London, SW8 5NB Date of Appointment: 07 November 2016 M Jacobson, of Streets SPW, Gable House, 239 Regents Park Road, By whom Appointed: Members (2645862) London N3 3LF. Office Holder Number: 11590. For further details contact: M Jacobson, Email: Company2645869 Number: 09435928 [email protected] Tel: 020 8371 5000. Name of Company: DSG LTD Date of Appointment: 07 November 2016 Nature of Business: Construction By whom Appointed: Members and Creditors (2646055) Type of Liquidation: Creditors Registered office: 99 Canterbury Road, Whitstable, Kent, CT5 4HG Principal trading address: 107 Grange Road, Ramsgate, Kent, CT11 2646001Company Number: 04045170 9QB Name of Company: BRIGHTON CONSTRUCTION LIMITED David Elliott, of Moore Stephens LLP, 1st Floor, Victory House, Nature of Business: Construction - residential Quayside, Chatham Maritime, Kent, ME4 4QU. Type of Liquidation: Creditors Office Holder Number: 8595. Registered office: Amelia House, Crescent Road, Worthing, East Further details contact: James Hopkirk, Email: Sussex, BN11 1QR [email protected] Tel: +44 (0)1634 895100, Ref: Principal trading address: Flat 7, Ocean Heights, Roedean Road, C89293. Brighton, East Sussex, BN2 5RA Date of Appointment: 09 November 2016 Garry Lock and Sean Bucknall, both of Quantuma LLP, 3rd Floor, 37 By whom Appointed: Members and Creditors (2645869) Frederick Place, Brighton BN1 4EA. Office Holder Numbers: 12670 and 18030. For further details contact: Lloyd Hawkins, Email: Company2645861 Number: 07149708 [email protected] Name of Company: G WAY LOGISTICS LTD Date of Appointment: 08 November 2016 Nature of Business: Freight Transport by Road By whom Appointed: Members and Creditors (2646001) Type of Liquidation: Members and Creditors Registered office: Langley House, Park Road, London N2 8EY Principal trading address: 4 Elder Close, Beechcroft, Rugby, CV22 Name2645865 of Company: CG TECHNICAL LIMITED 7TJ Company Number: 08993912 Alan Simon, of AABRS Limited, Langley House, Park Road, East Nature of Business: Offshore Contracting Finchley, London N2 8EY. Type of Liquidation: Creditors’ Office Holder Number: 008635. Registered office: Exchange Building, 66 Church Street, Hartlepool, Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative Cleveland TS24 7DN contact: Harshal Savla. Stuart Rathmell, Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Date of Appointment: 07 November 2016 Old Road, Bolton BL1 3AS, (t) 01204 867615, (e) By whom Appointed: Members and Creditors (2645861) [email protected] Office Holder Number: 10050. Date of Appointment: 28 October 2016 Name2646054 of Company: GROUND PREPARATION SERVICES LIMITED By whom Appointed: Members and creditors (2645865) Company Number: 09146126 Registered office: HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA Company2645878 Number: 08635874 Principal trading address: Seafire Works, Henstridge Industrial Estate, Name of Company: CHERRY TREE TRADING LIMITED Henstridge, Templecombe BA8 0TN Nature of Business: Retail sale of games and toys in specialised Nature of Business: Manufacture of Fluid Power Equipment stores Type of Liquidation: Creditors Type of Liquidation: Creditors Shane Biddlecombe and Stephen Powell, HJS Recovery, 12-14 Registered office: c/o Begbies Traynor, 340 Deansgate, Manchester Carlton Place, Southampton SO15 2EA. Alternative person to contact M3 4LY with enquiries about the case: Andy Barron, email address: Principal trading address: 83a Highfield Road, Blackpool, Lancashire [email protected], telephone number: 02380 234222 FY4 2JE Office Holder Numbers: 9425 and 9561. Dean Watson and Ian McCulloch, both of Begbies Traynor (Central) Date of Appointment: 4 November 2016 LLP, 340 Deansgate, Manchester, M3 4LY. By whom Appointed: Members and Creditors (2646054) Office Holder Numbers: 9661 and 18532. Any person who requires further information may contact David Jones by telephone on 0161 837 1700. Alternatively enquiries can be made Company2645993 Number: 09121611 to David Jones by e-mail at [email protected] or by Name of Company: IMMERSIA CONSULTING LIMITED telephone on 0161 837 1700 Nature of Business: Recruitment Consultant Date of Appointment: 04 November 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2645878) Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL Principal trading address: 23 Pollard Court, Basin Road, Worcester, WR5 3GB Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. Office Holder Number: 8202.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Timothy Frank Corfield, Email: Company2645871 Number: 08057014 [email protected], Telephone 01922 722205. Name of Company: LE VACHERIN LTD Date of Appointment: 04 November 2016 Trading Name: Le Vacherin Chiswick By whom Appointed: Members and Creditors (2645993) Nature of Business: Licensed Restaurant Type of Liquidation: Creditors Registered office: 76-77 South Parade, Chiswick, London W4 5LF 2645876Name of Company: J.S. UNIT LTD Principal trading address: 76-77 South Parade, Chiswick, London W4 Company Number: 08813121 5LF Trading Name: S & M Cleaning Services Joanne Kim Rolls and Trevor John Binyon, both of Opus Nature of Business: Linen Hire and Cleaning Services Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN. Type of Liquidation: Creditors Office Holder Numbers: 8867 and 9285. Registered office: Unit 22 - 23 Forest Business Park, Argall Avenue, Further details contact: Samantha Neads, Email: London, E10 7FB [email protected] or Tel: 020 7268 3337. Principal trading address: Unit 22 - 23 Forest Business Park, Argall Date of Appointment: 07 November 2016 Avenue, London, E10 7FB By whom Appointed: Members and Creditors (2645871) Harjinder Johal and George Michael, both of Ashcrofts, 601 High Road Leytonstone, London, E11 4PA. Alternative contact details: Amrit Johal, [email protected], 020 8556 2888. Company2645987 Number: 07408823 Office Holder Numbers: 9175 and 9230. Name of Company: LEXSWORTH SOLUTIONS LTD Date of Appointment: 9 November 2016 Nature of Business: Security Services By whom Appointed: Members and Creditors (2645876) Type of Liquidation: Creditors Registered office: 37 Sun Street, London, EC2M 2PL Principal trading address: Flat 2 Churchill House, 184 London Road, Name2645879 of Company: JOLLY GOOD VEHICLE RENTALS LIMITED Mitcham, Surrey, CR4 3SJ Company Number: 06464791 Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, Other name or style: Jolly Good Van Hire EC2M 2PL. Previous Name of Company: Jolly Fuels Limited Office Holder Number: 8882. Registered office: Yorkshire House, 18 Chapel Street, L3 For further details contact: Lane Bednash, Tel: 020 7377 4370. 9AG Alternative contact Adam Boyle Principal trading address: Unit 5 Pandy Business Park, Wrexham Date of Appointment: 09 November 2016 LL11 2UD By whom Appointed: Members and Creditors (2645987) Nature of Business: Vehicle Rental Type of Liquidation: Creditors Ian C Brown of Parkin S Booth & Co, Yorkshire House, 18 Chapel Company2645872 Number: 06852468 Street, Liverpool L3 9AG and Gareth D Rusling of Begbies Traynor Name of Company: NEMETONA TRADING LIMITED (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BU. Previous Name of Company: Nerida Trading Limited Further details of liquidator: E-mail address: [email protected]; Nature of Business: Agents specialised in sale of particular products Telephone Number: 0151 236 4331 Type of Liquidation: Creditors Office Holder Numbers: 8621 and 9481. Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Date of Appointment: 3 November 2016 Way, Team Valley, Gateshead, NE11 0RU By whom Appointed: Members and Creditors (2645879) Principal trading address: Oak Suite Heston Court, 19 Camp Road, Wimbledon, London, SW19 4UW Paul David Allen and Geoffrey Lambert Carton-Kelly, both of FRP Company2645984 Number: 08293806 Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU. Name of Company: KKMR GROUP LIMITED Office Holder Numbers: 11734 and 8602. Trading Name: Timurkim For further details contact: The Joint Liquidators, Email: Nature of Business: Fashion House [email protected] Type of Liquidation: Creditors Date of Appointment: 03 November 2016 Registered office: Langley House, Park Road, East Finchley, London By whom Appointed: The creditors at a meeting of creditors N2 8EY convened under section 171(2) of the Insolvency Act 1986, removing Principal trading address: 2 Pear Tree Street, London, EC1V 3SB Wayne Harrison and Eric Walls of KSA Group Ltd as liquidators Alan Simon, of AABRS Limited, Langley House, Park Road, East (2645872) Finchley, London N2 8EY. Office Holder Number: 008635. Name2646000 of Company: NETWORK RESOURCE GROUP LIMITED For further details contact: Alan Simon, Tel: 020 8444 2000. Company Number: 06445140 Alternative contact: Harshal Savla. Nature of Business: Wired communications Date of Appointment: 09 November 2016 Type of Liquidation: Creditors’ Voluntary Liquidation By whom Appointed: Members and Creditors (2645984) Registered office: Second Floor, 3 Field Court, Gray’s Inn, London WC1R 5EF Principal trading address: Beacon House, Stokenchurch Business Company2645877 Number: 08132510 Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE Name of Company: LAG SCAFFOLDING LIMITED Liquidator’s name: William Antony Batty, Antony Batty & Company Nature of Business: Provision of scaffolding services LLP: 3 Field Court, Gray’s Inn, London, WC1R 5EF. Telephone: 020 Type of Liquidation: Creditors 7831 1234 Email: [email protected] Registered office: C/O Gaines Robson Insolvency Ltd, 1200 Century Office Holder Number: 8111. Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA Date of Appointment: 7 November 2016 Principal trading address: N/A By whom Appointed: Members and Creditors (2646000) David James Robson, of Gaines Robson Insolvency Ltd, 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA. Office Holder Number: 11130. For further details contact: David Robson, Tel: 0113 251 5100. Date of Appointment: 08 November 2016 By whom Appointed: Members and Creditors (2645877)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 13 COMPANIES

Company2645642 Number: 08828327 Name2645875 of Company: RHINO HEATING LTD Name of Company: OFFAR CREATIVE LIMITED Company Number: 9311268 Nature of Business: Construction of domestic buildings Registered office: Unit 13/14 Seaway Parade, Baglan Energy Park, Type of Liquidation: Creditors' Voluntary Liquidation Port Talbot, SA12 7BR Registered office: Albemarle House, 1 Albemarle Street, London W1S Principal trading address: Unit 13/14 Seaway Parade, Baglan Energy 4HA Park, Port Talbot, SA12 7BR Principal trading address: 3rd Floor, 207 Regent Street, London W1B Nature of Business: Obtaining funding for and the provision of cavity 3HH wall insulation, loft insulation and domestic boilers Liquidator's name and address: Nimish Chandrakant Patel of Re10 Type of Liquidation: Creditors (London) Limited, Albemarle House, 1 Albemarle Street, London W1S Gary Stones, Chartered Certified Accountant, and Licensed 4HA Insolvency Practitioner, Stones & Co., Insolvency Practitioners, 63 Office Holder Number: 8679. Walter Road, Swansea SA1 4PT, (Tel. 01792 654607 / e-mail Date of Appointment: 4 November 2016 [email protected]). By whom Appointed: Members and Creditors Office Holder Number: 6609. Further information about this case is available from Harshita Kale at Date of Appointment: 9 November 2016 the offices of Re10 (London) Limited on 020 7355 6161 or at By whom Appointed: Members and Creditors [email protected]. (2645642) Alternative contact: Lesley McLeod, Stones & Co., 63 Walter Road, Swansea, SA1 4PT, (telephone: 01792 654607 / email: [email protected]) (2645875) 2645863Company Number: 06776085 Name of Company: ORBITAL STREAM LIMITED Nature of Business: Home Security Company2646367 Number: 04135506 Type of Liquidation: Creditors Name of Company: SHINE TECHNOLOGIES LIMITED Registered office: Church House, 13-15 Regent Street, Nottingham Trading Name: Shine Voice and Data NG1 5BS Nature of Business: Telecommunication Sales Principal trading address: 2a Broadway, Great Central Road, Type of Liquidation: Creditors' Voluntary Liquidation Mansfield, Nottinghamshire, NG18 4RL Registered office: Mazars LLP, 90 Victoria Street, Bristol, BS1 6DP Richard A B Saville and Andrew J Cordon, both of CFS Restructuring Principal trading address: Unit 5 Rotherbrook Court, Bedford Road, LLP, Church House, 13-15 Regent Street, Nottingham NG1 5BS. Petersfield, Hampshire GU32 3QG Office Holder Numbers: 007829 and 009687. Liquidator's name and address: Timothy Colin Hamilton Ball of Any person who requires further information may contact the Mazars LLP, 90 Victoria Street, Bristol BS1 6DP and Michael Ian Field Liquidators by telephone on 0115 8387330. Alternatively enquiries of Mazars LLP, 5th Floor Merck House, Seldown Lane, Poole, BH15 can be made to Andrew Cordon by email at [email protected] 1TW Date of Appointment: 07 November 2016 Office Holder Numbers: 8018 and 9705. By whom Appointed: Members and Creditors (2645863) Date of Appointment: 8 November 2016 By whom Appointed: Members and Creditors Further information about this case is available from Ben Wylie at the Company2645779 Number: 06642858 offices of Mazars LLP on 0117 928 1700. (2646367) Name of Company: PICCADILLY BG LIMITED Nature of Business: Construction of Commercial Buildings Type of Liquidation: Creditors' Voluntary Liquidation Company2645994 Number: 08417329 Registered office: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 Name of Company: SPICE OF EAST LIMITED 9AA. Trading Name: The Indian Dining Club Principal trading address: 137A Star Lane, Orpington, Kent, BR5 3LN Nature of Business: Indian Restaurant Liquidator's name and address: Robert Cundy of RJC Financial Type of Liquidation: Creditors Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent Registered office: 15 Winchester Road, London, E4 9LH BR2 9AA Principal trading address: 15 Winchester Road, London, E4 9LH Office Holder Number: 9495. Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Date of Appointment: 4 November 2016 Armitage Road, London, NW11 8RQ. By whom Appointed: Members and Creditors Office Holder Number: 006029. Further information about this case is available from Ellie Waters at For further details contact: Mrs P Housden, Tel: 020 8731 6807, the offices of RJC Financial Management Limited on 020 8315 7430 Email: [email protected] or at [email protected]. (2645779) Date of Appointment: 08 November 2016 By whom Appointed: Members and Creditors (2645994)

Company2645985 Number: 09294133 Name of Company: PUB CO MANAGEMENT SERVICES LTD Company2645864 Number: 07672992 Nature of Business: Licensed Restaurants Name of Company: STOURPORT CANAL CRAFT LIMITED Type of Liquidation: Creditors Nature of Business: Canal Boat Manufacture Registered office: Tugby Orchards, Wood Lane, Tugby, Type of Liquidation: Creditors Leicestershire, LE7 9WE Registered office: 79 Caroline Street, Birmingham B3 1UP Principal trading address: First Floor Offices, Temple Mews, Enville Principal trading address: Unit 22, Broach Road, Sandy Lane Trading Hall Estates, Stourbridge, West Midlands, DY7 5HD Estate, Stourport-on-Severn, Worcestershire, DY13 9QB Stuart Garner, of G2 Advisory Limited, Tugby Orchards, Wood Lane, Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Tugby, Leicestershire, LE7 9WE. Birmingham B3 1UP. Office Holder Number: 9531. Office Holder Number: 8834. For further details contact: Stuart Garner, Tel: 0116 259 8352. For further details contact: Jon Cole, Email: jon.cole@butcher- Date of Appointment: 04 November 2016 woods.co.uk or Tel: 0121 236 6001 By whom Appointed: Members and Creditors (2645985) Date of Appointment: 09 November 2016 By whom Appointed: Creditors (2645864)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2645649Company Number: 08827915 Company2645986 Number: 05535606 Name of Company: THE BELL (SOUTHBOURNE) LIMITED Name of Company: TOXIMET LIMITED Nature of Business: Public house Nature of Business: Other research and experimental development on Type of Liquidation: Creditors' Voluntary Liquidation natural sciences and engineering Registered office: 1st Floor Spire Walk, Chesterfield S40 2WG Type of Liquidation: Creditors Principal trading address: 915 Christchurch Road, Bournemouth BH7 Registered office: Eagle Point, Little Park Farm Road, Segensworth, 6AX Fareham, Hampshire PO15 5TD Liquidator's name and address: Annette Reeve of Heath Clark, First Principal trading address: 130 Abbott Drive, Sittingbourne, ME9 8AZ Floor, Spire Walk, Chesterfield S40 2WG Michael Robert Fortune and Carl Derek Faulds, both of Portland Office Holder Number: 9739. Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Date of Appointment: 9 November 2016 Road, Segensworth, Fareham, Hampshire PO15 5TD. By whom Appointed: Members and Creditors Office Holder Numbers: 008818 and 008767. Further information about this case is available from the offices of For further details contact the Joint Liquidators on Tel: 01489 550 Heath Clark at [email protected]. (2645649) 440, Email; [email protected] Tel: 01489 550 440. Alternative contact: [email protected] Date of Appointment: 02 November 2016 2645898Company Number: 07774833 By whom Appointed: Schedule B1 para 83 of Insolvency Act 1986 Name of Company: THE KABLAMO COLLECTIVE LIMITED (2645986) Nature of Business: Design & digital development studio Type of Liquidation: Creditors Company2645858 Number: 06830088 Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Name of Company: UNIVERSAL MALL MEDIA LIMITED Borehamwood, Hertfordshire, WD6 2FX Nature of Business: Media representation services Principal trading address: S1 Cell Studios, 23-27 Arcola Street, Type of Liquidation: Creditors London, E8 1PD Registered office: Exchange House, 494 Midsummer Boulevard, Avner Radomsky, of Valentine & Co, 5 Stirling Court, Stirling Way, Milton Keynes, MK9 2EA Borehamwood, Hertfordshire, WD6 2FX. Principal trading address: Diamond House, 179-181 Lower Richmond Office Holder Number: 12290. Road, Richmond Upon Thames, Surrey, TW9 4LN For further details contact: Avner Radomsky, Tel: 020 8343 3710. Trevor John Binyon and Steven John Parker, both of Opus Alternative contact: Elia Evagora. Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Date of Appointment: 09 November 2016 Milton Keynes, MK9 2EA. By whom Appointed: Members and Creditors (2645898) Office Holder Numbers: 9285 and 8989. For further details contact: Matt Rolph, Email: [email protected] Tel: 01908 306090. Company2645860 Number: 08991058 Date of Appointment: 07 November 2016 Name of Company: THE KITCHEN SHOP GY LTD By whom Appointed: Members and Creditors (2645858) Nature of Business: The supply and fitting of kitchens to the public sector Type of Liquidation: Creditors Company2646051 Number: 06722835 Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, Name of Company: UNIVERSAL OUTDOOR GROUP PLC Norwich, NR1 1BY Nature of Business: Other business support service activities not Principal trading address: 8 Owen Road, Great Yarmouth, NR31 0NA elsewhere identified Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Type of Liquidation: Creditors Building, 51-59 Rose Lane, Norwich, NR1 1BY. Registered office: Exchange House, 494 Midsummer Boulevard, Office Holder Number: 11012. Milton Keynes, MK9 2EA Further details contact: Richard Cacho, Tel: 01603 284284. Principal trading address: 179 Lower Richmond Road, Diamond Alternative contact: Jack Walker. House, Richmond, Surrey, TW9 4LN Date of Appointment: 01 November 2016 Trevor John Binyon and Steven John Parker, both of Opus By whom Appointed: Members and Creditors (2645860) Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. Office Holder Numbers: 9285 and 8989. Company2646135 Number: 07323742 Further details contact: Matt Rolph, Email: [email protected] Name of Company: THE MARKETING KITCHEN LIMITED Tel: 01908 306090. Nature of Business: Marketing Date of Appointment: 07 November 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2646051) Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN Company2645983 Number: 03951012 Thomas Edward Guthrie, of BRI Business Recovery and Insolvency, Name of Company: Z-GUARD (LONDON) LIMITED 2nd Floor, Elm House, Woodlands Business Park, Linford Wood Previous Name of Company: Oilquip Limited (until 8 July 2002) West, Milton Keynes, MK14 6FG and Alan Roy Limb, of BRI Business Nature of Business: Manufacturers, suppliers and installation of Recovery and Insolvency, Enterprise House, Ocean Village, marine anodes Southampton, Hampshire, SO14 3XB. Type of Liquidation: Creditors Office Holder Numbers: 15012 and 8955. Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD For further details contact: Vivienne Finch, Tel: 01604 595609. Principal trading address: Unit 102-2A Throckley Way, Middlefield Date of Appointment: 07 November 2016 Industrial Estate, South Shields, Tyne & Wear, NE34 0NU By whom Appointed: Members and Creditors (2646135) Steven Philip Ross and Matthew Higgins, both of RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. Office Holder Numbers: 9503 and 13570. For further details contact: The Joint Liquidators, Tel: 0191 255 7000. Correspondence address and contact details of case manager: Martin Madgwick of RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Date of Appointment: 02 November 2016 By whom Appointed: Members and Creditors (2645983)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 15 COMPANIES

FINAL MEETINGS Date of Appointmemt: 20/11/15 PWOC LIMITED ABC2645900 CARE SOLUTIONS LIMITED (Company Number 03390982) (Company Number 05375028) Registered office: 46 Vivian Avenue Hendon, London NW4 3XP Registered office: The Old Exchange, 234 Southchurch Road, Former Trading Address: 9a - 10a The Arches, Maygrove Road, Southend on Sea, Essex, SS1 2EG Kilburn, London, NW6 2EE Jamie Taylor (IP Number: 002748) and Dominik Thiel Czerwinke (IP Date of Appointmemt: 16/12/15 Number: 009636), both of Begbies Traynor (Central) LLP of The Old NESS BUILDERS LIMITED Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were (Company Number 06219881) appointed as Joint Liquidators of the Company on 29 May 2015. Registered office: 46 Vivian Avenue Hendon, London NW4 3XP Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Former Trading Address: 54 Carville Crescent, Brentford, meetings of the members and creditors of the above named Middlesex, TW8 9RD Company will be held at The Old Exchange, 234 Southchurch Road, Date of Appointmemt: 18/12/15 Southend on Sea, Essex, SS1 2EG on 16 January 2017 at 10.00 am A&C LEISURE (HERTS) LIMITED and 10.15 am respectively, for the purpose of having an account of (Company Number 07956951) the winding up laid before them, showing the manner in which the Registered office: 46 Vivian Avenue Hendon, London NW4 3XP winding up has been conducted and the property of the Company Former Trading Address: The Grandison, 18 Bury Lane, Bramfield, disposed of, and of hearing any explanation that may be given by the Hertford, SG14 2QL joint liquidators. Date of Appointmemt: 11/01/16 A member or creditor entitled to attend and vote is entitled to appoint ROBERTA GRADE RECRUITMENT LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 7518990) also be a member or creditor. Registered office: 46 Vivian Avenue Hendon, London NW4 3XP In order to be entitled to vote at the meeting, creditors must lodge Former Trading Address: 17 Byron Road, London NW7 4AU their proofs of debt (unless previously submitted) and unless they are Date of Appointmemt: 15/01/16 attending in person, proxies at the offices of Begbies Traynor (Central) HFQ LIMITED LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Previous Name of Company: Artprojx United Limited SS1 2EG no later than 12.00 noon on the business day before the (Company Number 05413133) meeting. Please note that the joint liquidators and their staff will not Registered office: 46 Vivian Avenue Hendon, London NW4 3XP accept receipt of completed proxy forms by email. Submission of Former Trading Address: 1 Hillside Gardens, Highgate, London, proxy forms by email will lead to the proxy being held invalid and the N6 5SU vote not cast. Date of Appointmemt: 04/04/16 Any person who requires further information may contact the Joint AFS FISH MONGERS LIMITED Liquidator by telephone on 01702 467255. Alternatively enquiries can (Company Number 09544329) be made to Alexandra Thurgood by e-mail at Registered office: 46 Vivian Avenue Hendon, London NW4 3XP [email protected] or by telephone on 01702 Former Trading Address: 71 Mitcham Road, Tooting, London, 467255. SW17 9BP Jamie Taylor, Joint Liquidator Date of Appointmemt: 6/4/16 8 November 2016 (2645900) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a Final Meeting of Members of the above named companies will be held at the offices of Sinclair Harris, 2646205ACHILLEUS LTD 46 Vivian Avenue, Hendon Central, London NW4 3XP on 11 January (Company Number 06601922) 2017 at 10.00 a.m., to be followed at 10.15 a.m by the Final Meeting Registered office: 46 Vivian Avenue Hendon, London NW4 3XP of Creditors for the purpose of showing how the winding up has been Former Trading Address: 1-4 Cooks Road Stratford London E15 conducted and the property of the companies disposed of, and of 2PW hearing an explanation that may be given by the Liquidator, and also Date of Appointmemt: 12/11/14 of determining the manner in which the books and records of the BRENT 2015 BROADCASTING LIMITED companies shall be disposed of. (Company Number 07730498) Proxies to be used at the Meetings must be lodged with the Previous Name of Company: PMG TV Broadcasting Limited Liquidator at Sinclair Harris, 46 Vivian Avenue, Hendon Central, Registered office: 46 Vivian Avenue Hendon, London NW4 3XP London NW4 3XP no later than 12 noon on the preceding business Former Trading Address: Suite 333, 571 Finchley Road, London, day. NW3 7BN Jonathan Sinclair FCA FABRP MIPA, Liquidator Date of Appointmemt: 12/10/15 7 November 2016 (2646205) GARDEN CITY PUB CO LTD (Company Number 08841953) Registered office: 46 Vivian Avenue Hendon, London NW4 3XP ASTLEY2646175 SHARPE LIMITED Former Trading Address: The Pig & Truffle, 1 Howardsgate, (Company Number 04512537) Welwyn Garden City, AL8 6AL Registered office: First Floor, Block A, Loversall Court, Clayfields, Date of Appointmemt: 11/9/15 Tickhill Road, Doncaster, South Yorkshire, DN4 8QG CINE IMAGING LIMITED Principal trading address: 63 Wolverton Road, Stony Stratford, Milton (Company Number 07823933) Keynes, MK11 1EQ Registered office: 46 Vivian Avenue Hendon, London NW4 3XP Notice is hereby given, pursuant to Section 106 OF THE Former Trading Address: Flat 6, The Hawthorns, 120 Mulgrave INSOLVENCY ACT 1986 that final meetings of the members and Road, Sutton SM2 6JP creditors of the above named Company will be held at the offices of Date of Appointmemt: 17/11/15 Absolute Recovery, First Floor, Block A, Loversall Court, Clayfields, ROBERTSON LOCATIONS LTD Tickhill Road, Doncaster, DN4 8QG on 04 January 2017 at 10.30 am (Company Number 08314335) and 10.45 am respectively, for the purpose of having an account laid Registered office: 46 Vivian Avenue Hendon, London NW4 3XP before them showing how the winding up has been conducted and Former Trading Address: 65 Bollo Bridge Road, South Acton, the property of the Company disposed of, and also determining London, W3 8AX whether the Liquidator should be granted his release from office. A Date of Appointmemt: 19/11/15 member or creditor entitled to attend and vote is entitled to appoint a DUAL DYNAMICS LIMITED proxy to attend and vote instead of him and such proxy need not also (Company Number 07170911) be a member or creditor. Proxy forms must be returned to the offices Registered office: 46 Vivian Avenue Hendon, London NW4 3XP of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Former Trading Address: 43c Lorn Road, Stockwell, London, SW9 Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 12 noon 0AB on the business day before the meetings. Date of Appointment: 30 May 2013

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute Company disposed of, and of hearing any explanation that may be Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, given by the Joint Liquidators. A member or creditor entitled to attend Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. and vote is entitled to appoint a proxy to attend and vote instead of Further details contact: Danielle Jones, Tel: 01302 572701 him and such proxy need not also be a member or creditor. In order Stephen Penn, Liquidator to be entitled to vote at the meetings, creditors must lodge their 09 November 2016 (2646175) proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ no later than 2645911ATMOSPHERE BARS AND CLUBS LIMITED 12.00 noon on the business day before the meetings. Please note that (Company Number 07163371) the joint liquidators and their staff will not accept receipt of completed Registered office: 1 City Square, Leeds, LS1 2AL proxy forms by email. Submission of proxy forms by email will lead to Principal trading address: Formerly: Seebeck House, 1 Seebeck the proxy being held invalid and the vote not cast. Place, Knowlhill, Milton Keynes, MK5 8FR Office Holder details: Andrew Mackenzie,(IP No. 009581) of Begbies Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 ACT 1986 that meetings of the members and creditors of the above 1TJ and Julian Pitts,(IP No. 007851) of Begbies Traynor (Central) LLP, Company will be held at 1 City Square, Leeds, LS1 2AL on 16 January Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ. 2017 at 10.30 am and 11.00am respectively, for the purpose of laying Any person who requires further information may contact the Joint before the meetings an account of the Liquidators’ acts and an Liquidator by telephone on 01482 483060. Alternatively enquiries can account of the winding up. Members or creditors wishing to vote at be made to Laura Baxter by email at laura.baxter@begbies- the respective meetings must lodge their proof of debt and (unless traynor.com or by telephone on 01482 483060. they are attending in person) proxies with the Joint Liquidators at A G Mackenzie, Joint Liquidator Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 08 November 2016 (2646027) 12.00 noon on the business day before the meeting. Date of Appointment: 10 November 2014 Office Holder details: Adrian Peter Berry,(IP No. 8601) and Daniel BARONWORTH2646083 (INVESTMENT SERVICES) LIMITED Francis Butters,(IP No. 009242) both of Deloitte LLP, 1 City Square, (Company Number 01946875) Leeds LS1 2AL. Registered office: 311 High Road, Loughton, Essex IG10 1AH For further details contact: Holly Savage on Tel: +44 121 696 8838 or Principal trading address: 370 Cranbrook Road, Ilford, Essex IG2 6HY Email: [email protected] Notice is hereby given pursuant to s106 of the Insolvency Act 1986, Adrian Peter Berry, Joint Liquidator that final meetings of the members and creditors of the above named 10 November 2016 (2645911) Company will be held at 311 High Road, Loughton, Essex, IG10 1AH on 6 January 2017 at 11:00 am and 11:15 am respectively, for the purpose of having an account laid before them showing how the BAILEY2646053 ETCHELL SIGNS LIMITED winding-up has been conducted and the property of the Company (Company Number 08227926) disposed of, and also determining whether the Liquidator should be Registered office: c/o HJS Recovery, 12-14 Carlton Place, granted his release from office. Southampton SO15 2EA A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: Unit 1, Mays Road, Pinfold Industrial a proxy to attend and vote instead of him and such proxy need not Estate, Lincolnshire PE10 9HT also be a member or creditor. Proxy forms must be returned to the Notice is hereby given, that Final Meetings of the Members and offices of ThorntonRones Limited, 311 High Road, Loughton, Creditors of the Company will be held at 12-14 Carlton Place, Essex, IG10 1AH no later than 12.00 noon on the business day Southampton SO15 2EA, on 5 January 2017 at 11.00 am and 11.15 before the meeting. am respectively, for the purpose of having an account laid before Office Holder Details: Richard Jeffrey Rones (IP number 8807) of them showing how the winding-up has been conducted and the ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. property of the Company disposed of, and also determining whether Date of Appointment: 17 July 2012. Further information about this the Liquidators should be granted their release from office. case is available from Sejal Solanki at the offices of ThorntonRones A member or creditor entitled to attend and vote is entitled to appoint Limited on 0208 418 9333. a proxy to attend and vote instead of him and such proxy need not Richard Jeffrey Rones , Liquidator also be a member or creditor. Proxy forms must be returned to the Dated 3 November 2016 (2646083) offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA no later than 12 noon on the business day before the meetings. Shane Biddlecombe, IP number: 9425 and Gordon Johnston, IP 2646174BRANDNEW DESIGN SERVICES LIMITED number: 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton (Company Number 04574613) Place, Southampton SO15 2EA. Appointed Liquidators of Bailey Trading Name: Brandnew Design Services Limited Etchell Signs Limited on 5 March 2015. Person to contact with Registered office: 284 Clifton Drive South, Lytham St Annes, enquiries about the case: Karl Lovatt, telephone number: 023 8023 Lancashire FY8 1LH 4222 (2646053) Principal trading address: Highpoint, 9 Sydenham Road, Guildford GU1 3RX Notice is hereby given, pursuant to Section 106 of the Insolvency Act BAKER2646027 STREET PUBS LIMITED 1986, that a Final Meeting of Members of the above-named Company (Company Number 07224948) will be held at the offices of P S Wallace & Co, Chartered Trading Name: Fuel Nightclub Accountants, 284 Clifton Drive South, Lytham St. Annes, Lancashire Registered office: Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ. FY8 1LH, on 16 January 2017 at 10.30 am to be followed at 11.00 am (Formerly) Fuel, 6 Baker Street, Hull, HU2 8HP by a Final Meeting of Creditors for the purpose of having an account Principal trading address: (Formerly) Fuel, 6 Baker Street, Hull, HU2 laid before them and to receive the report of the Liquidator showing 8HP how the winding-up of the Company has been conducted and its Andrew Mackenzie and Julian Pitts, both of Begbies Traynor (Central) property disposed of, approving the Liquidator’s remuneration and of LLP, of Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and hearing any explanation that may be given by the Liquidator. Proxies Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ (and hitherto unlodged proofs of debt) to be used at either meeting respectively were appointed as Joint Liquidators of the Company on 24 March 2016. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final meetings of the members and creditors of the above named Company will be held at the offices of Begbies Traynor, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ on 11 January 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 17 COMPANIES must be lodged with the Liquidator at 284 Clifton Drive South, Lytham meetings will be held at 3 The Courtyard, Harris Business Park, St. Annes, Lancashire FY8 1LH, not later than 12 noon on the Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 12 January 2017 business day before the meetings. Glynis McKnight who can be at 10.00 am (designated members) and 10.15 am (creditors). In order contacted on 01253 782792 will be able to assist with enquiries by to be entitled to vote at the meetings, designated members and creditors. creditors must lodge their proxies with the Joint Liquidators at 3 The Philip Stephen Wallace, Liquidator, Office Holder Number: 008596, P. Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, S. Wallace & Co., Chartered Accountants, 284 Clifton Drive South, Bromsgrove B60 4DJ by no later than 12 noon on the business day Lytham St. Annes, Lancashire FY8 1LH. Telephone Number: 01253 prior to the day of the meeting (together, if applicable, with a 782792. Date of Appointment: 7 March 2013 completed proof of debt form if this has not previously been Dated: 7 November 2016 (2646174) submitted). Date of Appointment: 13 November 2015 Office Holder details: Nickolas Garth Rimes,(IP No. 9533) of Rimes & 2645643BRIGHTON ART FAIR LIMITED Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke (Company Number 05103282) Prior, Bromsgrove, B60 4DJ and Adam Peter Jordan,(IP No. 009616) Registered office: 44-46 Old Steine, Brighton BN1 1NH of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Principal trading address: 24 Windsor Road, Worthing, West Sussex Road, Stoke Prior, Bromsgrove, B60 4DJ. BN11 2LX For further details contact: Kate Conneely, Email: Notice is hereby given, pursuant to Section 106 of the Insolvency Act [email protected] 1986, that final meetings of members and creditors of the above Nickolas Garth Rimes, Joint Liquidator named Company will be held at White Maund, 44-46 Old Steine, 09 November 2016 (2646024) Brighton BN1 1NH on 16 December 2016 at 10.00 am for Members and 10.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and CTUK2645906 ENTERPRISES LIMITED the company's property disposed of and giving an explanation of it. (Company Number 06702613) A member or creditor entitled to attend and vote is entitled to appoint Registered office: Wilson Field, The Manor House, 260 Ecclesall Road a proxy to attend and vote instead of him and such proxy need not South, Sheffield, S11 9PS also be a member or creditor. Proxy forms must be returned to White Principal trading address: Unit 4 West Stone, Droitwich, Maund, 44-46 Old Steine, Brighton BN1 1NH, no later than 12 noon Worcestershire, WR9 9AS on the business day before the meeting. Notice is hereby given, pursuant to Section 106 OF THE Office Holder Details: Susan Maund and Thomas D'Arcy (IP numbers INSOLVENCY ACT 1986 that a final meeting of the members and 8923 and 10852) of White Maund, 44-46 Old Steine, Brighton BN1 creditors of the above named Company will be held at Wilson Field 1NH. Date of Appointment: 6 January 2014. Further information about Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 this case is available from Sam Hewitt at the offices of White Maund 9PS on 06 January 2017 at 10.00 am, to be followed at 10.30 am by a at [email protected]. final meeting of creditors for the purpose of showing how the winding Susan Maund and Thomas D'Arcy , Joint Liquidators (2645643) up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and 2646010CHURCH HILL GARAGE NORTHFIELD LTD vote is entitled to appoint a proxy to attend and vote instead of him (Company Number 08130058) and such proxy need not also be a member or creditor. Proxy forms Registered office: 37 Sun Street, London, EC2M 2PL must be returned to the offices of Wilson Field Limited, The Manor Principal trading address: Church Hill, Northfield, Birmingham, B31 House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 3UB 12.00 noon on the business day before the meetings. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 20 November 2015 INSOLVENCY ACT 1986 that final meetings of the members and Office Holder details: Robert Neil Dymond,(IP No. 10430) and Emma creditors of the above named Company will be held at CMB Partners Bower,(IP No. 17650) both of Wilson Field Ltd, The Manor House, 260 UK Limited, 37 Sun Street, London, EC2M 2PL on 28 February 2017 Ecclesall Road South, Sheffield, S11 9PS. at 10.00 am and 10.30 am respectively, for the purpose of having an For further details contact: Robert Neil Dymond or Emma Bower, Tel: account laid before them showing how the winding-up has been 0114 2356780. Alternative contact: Joe Fox conducted and the property of the Company disposed of, and also Robert Neil Dymond, Joint Liquidator determining whether the Liquidator should be granted his release 08 November 2016 (2645906) 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 DJF2646008 SITE FIXING SERVICES LTD returned to the offices of CMB Partners UK Limited, 37 Sun Street, (Company Number 06904611 ) London, EC2M 2PL, no later than 12.00 noon on the business day Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ before the meeting. Principal trading address: The Forge, Chequers Road, , Date of Appointment: 23 June 2015 , Essex, RM3 7NA Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Notice is hereby given, pursuant to Section 106 OF THE UK Limited, 37 Sun Street, London, EC2M 2PL. INSOLVENCY ACT 1986 that Final Meetings of the Members and For further details contact: Stephen Nicholas, Tel: 0207 377 4370. Creditors of the above-named Company have been summoned by the Lane Bednash, Liquidator Liquidator. The Meetings will be held at 142-148 Main Road, Sidcup, 09 November 2016 (2646010) Kent, DA14 6NZ on 26 January 2017 at 10.00 am and 10.15 am respectively, for the purposes of granting the Liquidator’s release and having a final account laid before them by the Liquidator showing the CLOCKWORKERS2646024 LLP manner in which the winding-up of the said Company has been (Company Number OC374677) conducted, the property of the Company disposed of, and of hearing Registered office: 3 The Courtyard, Harris Business Park, Hanbury any explanation that may be given by the Liquidator and also Road, Stoke Prior, Bromsgrove B60 4DJ determining the manner in which the books, accounts and documents Principal trading address: 240 Stratford Road, Shirley, Solihull, West of the Company shall be disposed of. Proxies to be used at the Midlands, B90 3AE Meetings must be lodged with the Liquidator at Griffins, 142/148 Main Notice is hereby given that the Joint Liquidators have summoned final Road, Sidcup, Kent, DA14 6NZ by no later than 12.00 noon on the meetings of the LLP’s designated members and creditors under business day before the Meetings. Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of Date of Appointment: 23 September 2014 having laid before them an account of the Joint Liquidators’ acts and Office Holder details: Nedim Ailyan,(IP No. 9072) of Griffins, 142-148 dealings and of the conduct of the winding up, hearing any Main Road, Sidcup, Kent, DA14 6NZ. explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Nedim Ailyan, Tel: 0208 302 4344, Email: winding-up of the Company has been conducted and the property [email protected] disposed of, and of receiving any explanation that may be given by Nedim Ailyan, Liquidator the Liquidator. Any member or creditor entitled to attend and vote is 09 November 2016 (2646008) entitled to appoint a proxy to attend and vote instead of him or 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 2646058DORVY MANUFACTURING CO. LIMITED noon on the business day before the meetings. (Company Number 01001799) Date of Appointment: 10 November 2015 Registered office: Wilson Field Limited, The Manor House, 260 Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay Ecclesall Road South, Sheffield, S11 9PS James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Principal trading address: 683 Liverpool Road, Irlam, Manchester, Any person who requires further information may contact Caroline M44 5GQ Findlay by email at [email protected], or by telephone on 01242 Notice is hereby given, pursuant to Section 106 OF THE 576555. INSOLVENCY ACT 1986 that a final meeting of the members and A J Findlay, Liquidator creditors of the above named Company will be held at Wilson Field 09 November 2016 (2646002) Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 06 January 2017 at 10.00 am to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how the winding EXECUTIVE2646260 SALES RECRUITMENT SPECIALIST LIMITED up has been conducted and the property of the company disposed of (Company Number 05220954) and for the purpose of laying the account before the meetings and Registered office: 311 High Road, Loughton, Essex IG10 1AH giving an explanation of it. A member or creditor entitled to attend and Principal trading address: Brickfield Business Centre, High Road, vote is entitled to appoint a proxy to attend and vote instead of him Thornwood, Epping, Essex CM16 6TM and such proxy need not also be a member or creditor. Proxy forms Notice is hereby given pursuant to Section 106 of the Insolvency Act must be returned to the offices of Wilson Field Limited, The Manor 1986, that final meetings of the members and creditors of the above House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than named Company will be held at 311 High Road, Loughton, Essex 12.00 noon on the business day before the meetings. IG10 1AH on 13 January 2017 at 11.00 am and 11.15 am respectively, Date of Appointment: 25 January 2016 for the purpose of having an account laid before them showing how Office Holder details: Joanne Wright,(IP No. 15550) and Emma Bower, the winding-up has been conducted and the property of the Company (IP No. 17650) both of Wilson Field Limited, The Manor House, 260 disposed of, and also determining whether the Liquidator should be Ecclesall Road South, Sheffield, S11 9PS. granted his release from office. For further details contact: The Joint Liquidators, Tel: 0114 2356780. A member or creditor entitled to attend and vote is entitled to appoint Alternative contact: Bradley Sanderson a proxy to attend and vote instead of him and such proxy need not Joanne Wright, Joint Liquidator also be a member or creditor. Proxy forms must be returned to the 08 November 2016 (2646058) offices of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH no later than 12.00 noon on the business day before the meeting. ENERGYSAVE2646022 (UK) LIMITED Office Holder Details: Richard Jeffrey Rones (IP number 8807) of (Company Number 07870369) ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Registered office: c/o Rooney Associates, Suite 44, , Date of Appointment: 16 October 2012. Further information about this 14-16 Water Street, Liverpool, L2 8TD case is available from Robert Cogan at the offices of ThorntonRones Principal trading address: Imap Business Centre, 21 Sandown Lane, Limited on 020 8418 9333. Liverpool, L15 8HY Dated 8 November 2016 Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Richard Jeffrey Rones , Liquidator (2646260) ACT 1986, that Final Meetings of Members and Creditors will take place at the offices of Rooney Associates, Suite 44, Oriel Chambers, 14-16 Water Street, Liverpool, L2 8TD on 10th January 2017 at 2.00 SECTION2646003 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) pm and 2.30 pm respectively for the purpose of having an account FAST TEC LIMITED laid before them showing the manner in which the winding up has In Liquidation been conducted and the property of the company disposed of, and of (Company Number 03730814) hearing any explanations that may be given by the Liquidator. To be Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, entitled to vote at the meeting, a creditor must lodge with the Hampshire SO53 3TY liquidator at his postal address, or at the email address below, not Principal trading address: Charles House, Toutley Road, Wokingham, later than 12.00 noon on the business day before the date fixed for Berkshire RG41 1QN the meeting, a proof of debt (if not previously lodged in the Previous registered name(s) in the last 12 months: None proceedings) and (if the creditor is not attending in person) a proxy. Other trading (names) or style(s): None G K Rooney, Rooney Associates, Suite 44, Oriel Chambers, 14-16 Nature of business: IT consultancy services Water Street, Liverpool, L2 8TD NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Date of appointment: 13th March 2013 INSOLVENCY ACT 1986 (AS AMENDED), that a final general meeting IP number: 7529 of the members of the above named company will be held at RSM, Telephone number: 0151 236 9999 Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 18 Alternative contact: Catherine Leech January 2017 at 11:00 am, to be followed at 11:15 am by a final Email: [email protected] meeting of creditors for the purpose of receiving an account showing 4 November 2016 (2646022) 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 Liquidators and to decide whether the ENLIGHT2646002 PHOTO UK LIMITED liquidators should be released in accordance with Section 173(2)(e) of (Company Number 08113633) the Insolvency Act 1986. Trading Name: Enlight Photo A member or creditor entitled to vote at the above meetings may Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX appoint a proxy to attend and vote instead of him. A proxy need not Principal trading address: Unit 2, 4 Temple Studios, Lower Approach be a member of the company. Proxies to be used at the meetings, Road, Bristol BS1 6QS together with any hither to unlodged proof of debt, must be lodged Notice is hereby given, pursuant to Section 106 OF THE with the Liquidator at RSM Restructuring Advisory LLP, Highfield INSOLVENCY ACT 1986 that final meetings of the members and Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 creditors of the above named Company will be held at Findlay James, noon on the preceding business day. Saxon House, Saxon Way, Cheltenham GL52 6QX on 12 January Correspondence address & contact details of case administrator: 2017 at 10.00 am and 10.30 am respectively, for the purpose of Charlotte Betteridge, 02380 646534, RSM Restructuring Advisory having an account laid before them showing the manner in which the LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY

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

Name, address & contact details of Joint Liquidators Jamie Taylor (IP Number: 002748) and Dominik Thiel Czerwinke (IP Primary Office Holder: Alexander Kinninmonth. Appointed: 27 January Number: 009636), both of Begbies Traynor (Central) LLP of The Old 2016. RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Chandlers Ford, Eastleigh SO53 3TY, 02380 646534. IP Number: appointed as Joint Liquidators of the Company on 16 February 2016. 9019 Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Joint Office Holder: David James Green. Appointed: 26 July 2013. meetings of the members and creditors of the above named RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Company will be held at The Old Exchange, 234 Southchurch Road, Ford, Eastleigh SO53 3TY, 02380 646534. IP Number: 10070 Southend on Sea, Essex, SS1 2EG on 13 January 2017 at 10.00 am 9 November 2016 (2646003) and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company 2645989FIRST CALL (UK) LIMITED disposed of, and of hearing any explanation that may be given by the (Company Number 03168887) joint liquidators. Registered office: Eagle Point, Little Park Farm Road, Segensworth, A member or creditor entitled to attend and vote is entitled to appoint Fareham, Hampshire PO15 5TD a proxy to attend and vote instead of him and such proxy need not Principal trading address: 6 Ency Park, 7 Abingdon Road, Poole, also be a member or creditor. BH17 0UH In order to be entitled to vote at the meeting, creditors must lodge Notice is hereby given, pursuant to Section 106 OF THE their proofs of debt (unless previously submitted) and unless they are INSOLVENCY ACT 1986 of final meetings of members and creditors attending in person, proxies at the offices of Begbies Traynor (Central) for the purpose of having an account laid before them and to receive LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, the report of the Liquidator showing how the winding-up of the SS1 2EG no later than 12.00 noon on the business day before the Company has been conducted and its property disposed of, and of meeting. Please note that the joint liquidators and their staff will not hearing any explanation that may be given by the Liquidator. The accept receipt of completed proxy forms by email. Submission of meetings will be held at Eagle Point, Little Park Farm Road, proxy forms by email will lead to the proxy being held invalid and the Segensworth, Fareham, Hampshire PO15 5TD on 18 January 2017 at vote not cast. 11.00 am and 11.15 am respectively. Proxies to be used at the Any person who requires further information may contact the Joint meeting must be lodged with the Liquidator at Eagle Point, Little Park Liquidator by telephone on 01702 467255. Alternatively enquiries can Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later be made to Rebecca Mileham by e-mail at than 12.00 noon on the business day preceding the meetings. [email protected] or by telephone on 01702 Date of Appointment: 21 October 2015 467255. Office Holder details: Michael Robert Fortune,(IP No. 008818) and Jamie Taylor, Joint Liquidator Carl Derek Faulds,(IP No. 008767) both of Portland Business & 7 November 2016 (2646005) Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact: Joint Liquidators on Tel: 01489 550 440, HAYWOOD2645998 ASSETS LIMITED Email: [email protected]. Alternative contact: (Company Number 06967777) [email protected] Trading Name: HAL Demolition Michael Robert Fortune, Joint Liquidator Registered office: C/O Smith & Williamson LLP, 3rd Floor, 9 Colmore 09 November 2016 (2645989) Row, Birmingham B3 2BJ Principal trading address: Haywood Industrial Complex, Wellington, Herefordshire, HR4 8DZ GABLE2646211 RECRUITMENT NETWORK LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 04942763) INSOLVENCY ACT 1986 that final meetings of the members and Registered office: 311 High Road, Loughton, Essex IG10 1AH creditors of the above named Company will be held at 3rd Floor, 9 Principal trading address: 145 Rainham Road, Rainham RM13 7RB Colmore Row, Birmingham, B3 2BJ on 10 January 2017 at 10.00 am Notice is hereby given pursuant to s106 of the Insolvency Act 1986, and 10.30 am respectively, for the purpose of having an account laid that final meetings of the members and creditors of the above named before them showing how the winding-up has been conducted and Company will be held at 311 High Road, Loughton, Essex, IG10 the property of the Company disposed of, and also determining 1AH on 6 January 2017 at 10:00 am and 10:15 am respectively, for whether the Joint Liquidators should be granted their release from the purpose of having an account laid before them showing how the office. A member or creditor entitled to attend and vote is entitled to winding-up has been conducted and the property of the Company appoint a proxy to attend and vote instead of him and such proxy disposed of, and also determining whether the Liquidator should be need not also be a member or creditor. Proxy forms must be returned granted his release from office. to the offices of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, A member or creditor entitled to attend and vote is entitled to appoint Birmingham B3 2BJ no later than 12.00 noon on the business day a proxy to attend and vote instead of him and such proxy need not before the meetings. also be a member or creditor. Proxy forms must be returned to the Date of Appointment: 26 November 2013 offices of ThorntonRones Limited, 311 High Road, Loughton, Office Holder details: Andrew Stephen McGill,(IP No. 9350) of Smith & Essex, IG10 1AH no later than 12.00 noon on the business day Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ and before the meeting. Gilbert John Lemon,(IP No. 9573) of Smith & Williamson LLP, Portwall Office Holder Details: Richard Jeffrey Rones (IP number 8807) of Place, Portwall Lane, Bristol, BS1 6NA. ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. For further details contact: Phil Morton, Tel: 0121 710 5200. Date of Appointment: 22 December 2011. Further information about Andrew Stephen McGILL, Joint Liquidator this case is available from Jacky Volckman at the offices of 09 November 2016 (2645998) ThorntonRones Limited on 0208 418 9333. Richard Jeffrey Rones , Liquidator Dated 2 November 2016 (2646211) HAZAEL2646006 DESIGN LTD (Company Number 06853084) Registered office: Langley House, Park Road, East Finchley, London 2646005H R C (LONDON) LTD N2 8EY (Company Number 06202416) Principal trading address: Chilbridge Farm, Chilbridge, Wimborne, Registered office: The Old Exchange, 234 Southchurch Road, Dorset, BH21 4DY Southend on Sea, Essex, SS1 2EG Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: 124-126 Church Hill, Loughton, Essex, IG10 INSOLVENCY ACT 1986 that final meetings of members and creditors 1LH of the above named Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 11 January 2017 at 12.00 noon and 12.30 pm respectively, for the purpose of having an account laid before them showing how the winding up has been

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES conducted and the property of the Company disposed of, and also Office Holder details: Andrew Mackenzie,(IP No. 009581) of Begbies determining whether the Liquidator should be granted his release Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 from office. A member or creditor entitled to attend and vote is 1TJ and Julian N R Pitts,(IP No. 007851) of Begbies Traynor (Central) entitled to appoint a proxy to attend and vote instead of him and such LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ. proxy need not also be a member or creditor. Proxy forms must be Any person who requires further information may contact the Joint returned to the offices of AABRS Limited, Langley House, Park Road, Liquidator by telephone on 01482 483060. Alternatively enquiries can London, N2 8EY by no later than 12.00 noon on the business day be made to Laura Baxter by email at laura.baxter@begbies- before the meeting. traynor.com or by telephone on 01482 483060. Date of Appointment: 10 September 2015 A G Mackenzie, Joint Liquidator Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS 09 November 2016 (2646032) Limited, Langley House, Park Road, East Finchley, London N2 8EY. For further details contact: Alison Yarwood on tel: 020 8444 2000. Simon Renshaw, Liquidator INDUSTRIAL2645991 FIRE PROTECTION LIMITED 09 November 2016 (2646006) (Company Number 02898445) Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Principal trading address: The Firehouse, Hawarden Avenue, 2646059ICT REFURBISHMENT LTD Leicester, LE5 4NN (Company Number 07912120) Notice is hereby given, pursuant to Section 106 OF THE Registered office: 2 Axon, Commerce Road, Lynchwood, INSOLVENCY ACT 1986 the final general meeting of the members of Peterborough PE2 6LR the Company will be held at the offices of Elwell Watchorn & Saxton Principal trading address: Unit 7, Linford Street, Battersea, London LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 12 January SW8 4UN 2017 at 10.00 am to be followed at 10.15 am by the final meeting of Notice is hereby given that, pursuant to Section 106 OF THE the creditors of the company, to have an account laid before them INSOLVENCY ACT 1986 the final general meeting of the members of showing how the winding-up has been conducted and the property of the Company will be held at the offices of Elwell Watchorn & Saxton the company disposed of, and to hear any explanations that may be LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR given by the liquidator. A member/creditor entitled to attend and vote on 16 January 2017 at 10.00 am to be followed at 10.15 am by the at the above meetings is entitled to appoint a proxy, who need not be Final Meeting of the Creditors of the Company, to have an account a member/creditor of the company, to attend and vote instead of laid before them showing how the winding-up has been conducted them. A form of proxy together with proof of claim (unless previously and the property of the Company disposed of, and to hear any submitted) must be lodged at 109 Swan Street, Sileby, Leicestershire explanations that may be given by the Liquidator. A member/creditor LE12 7NN no later than 12.00 noon on 11 January 2017. entitled to attend and vote at the above meetings is entitled to Date of Appointment: 05 July 2013 appoint a proxy, who need not be a member/creditor of the company, Office Holder details: David John Watchorn,(IP No. 8686) of Elwell to attend and vote instead of them. A form of proxy together with Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 proof of claim (unless previously submitted) must be lodged at 2 7NN. Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR no later In the event of any questions regarding the above please contact than 12.00 noon on 13 January 2017. David John Watchorn on Telephone: 01509 815150. Date of Appointment: 24 November 2014 D J Watchorn, Liquidator Office Holder details: Graham Stuart Wolloff,(IP No. 8879) of Elwell 09 November 2016 (2645991) Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR. In the event of any questions regarding the above please contact 2645988J W PROPERTIES & CONSTRUCTION LTD Graham Stuart Wolloff on 01733 235253. (Company Number 09298950) G S Wolloff, Liquidator Trading Name: Colour 4 You 09 November 2016 (2646059) Registered office: West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: (Formerly) 10 Regent Street, Rochdale, IMMEDIATELY2646032 LIMITED Lancashire, OL12 0HQ (Company Number 06585333) Notice is hereby given, pursuant to Section 106 OF THE Trading Name: The Yorkshireman INSOLVENCY ACT 1986 that the final meeting of the members of the Registered office: Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ above named Company will be held at Refresh Recovery Limited, Principal trading address: (Formerly) The Yorkshireman, Lombard West Lancashire Investment Centre, Maple View, White Moss Street, Hull, HU2 8QL Business Park, Skelmersdale, Lancashire, WN8 9TG on 27 January Andrew Mackenzie and Julian Pitts, both of Begbies Traynor (Central) 2017 at 10.45 am to be followed at 11.00 am by the final meeting of LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and Toronto creditors for the purpose of showing how the winding up has been Square, Toronto Street, Leeds, LS1 2HJ respectively were appointed conducted and the property of the Company disposed of, and of as Joint Liquidators of the Company on 19 February 2016. Pursuant hearing an explanation that may be given by the Liquidator, and also to Section 106 OF THE INSOLVENCY ACT 1986 final meetings of the of determining the manner in which the books, accounts and members and creditors of the above named Company will be held at documents of the Company and of the Liquidator shall be disposed the offices of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, of. Proxies to be used at the meetings must be lodged with the Castle Street, Hull, HU1 1TJ on 11 January 2017 at 11.00 am and Liquidator at Refresh Recovery Limited, West Lancashire Investment 11.30 am respectively, for the purpose of having an account of the Centre, Maple View, White Moss Business Park, Skelmersdale, winding up laid before them, showing the manner in which the Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. winding up has been conducted and the property of the Company Date of Appointment: 10 November 2015 disposed of, and of hearing any explanation that may be given by the Office Holder details: Peter John Harold,(IP No. 10810) of Refresh Joint Liquidators. A member or creditor entitled to attend and vote is Recovery Limited, West Lancashire Investment Centre, Maple View, entitled to appoint a proxy to attend and vote instead of him and such White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. proxy need not also be a member or creditor. In order to be entitled to For further details contact: Case Administrator - Michael Bimpson, vote at the meeting, creditors must lodge their proofs of debt (unless Email: [email protected] or Tel: 01695 711200 previously submitted) and unless they are attending in person, proxies Peter John Harold, Liquidator at the offices of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, 08 November 2016 (2645988) Castle Street, Hull, H1 1TJ no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 21 COMPANIES

JULIAN2646052 SPENCER STUNTS LIMITED winding up has been conducted and the property of the company (Company Number 07383023) disposed of, and of hearing any explanation that may be given by the Registered office: 5th Floor, Grove House, 248a Marylebone Road, joint liquidators. A member or creditor entitled to attend and vote is London NW1 6BB entitled to appoint a proxy to attend and vote instead of him and such Principal trading address: N/A proxy need not also be a member or creditor. In order to be entitled to Notice is hereby given in pursuance of Section 106 OF THE vote at the meeting, creditors must lodge their proofs of debt (unless INSOLVENCY ACT 1986 that Final Meetings of Members and previously submitted and unless they are attending in person, proxies Creditors of the above named Company will be held at the offices of at the offices of Begbies Traynor (Central) LLP, First Floor, 24 High Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, Street, Whittlesford, Cambridgeshire, CB22 4LT no later than 12.00 London NW1 6BB on 12 January 2017 at 10.00 am and 10.30 am noon on the business day before the meeting. Please note that the respectively, for the purpose of having an account laid before them, Joint Liquidators and their staff will not accept receipt of completed showing the manner in which the winding-up has been conducted proxy forms by email. Submission of proxy forms by email will lead to and the property of the Company disposed of, and of hearing any the proxy being held invalid and the vote not cast. explanation that may be given by the Joint Liquidators. Any member Office Holder details: Mary Anne Currie-Smith,(IP No. 008934) of or creditor entitled to attend and vote is entitled to appoint a Proxy to Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, attend and vote instead of him or her, and such Proxy need not also Cambridgeshire, CB22 4LT and Louise Donna Baxter,(IP No. 009123) be a member or creditor. The proxy form must be returned to the of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchuch above address by no later than 12.00 noon on the business day Road, Southend on Sea, SS1 2EG. before the Meetings. Any person who requires further information may contact the Joint In the case of a Company having a share capital, a member may Liquidator by telephone on 01223 495660. Alternatively enquiries can appoint more than one proxy in relation to a meeting, provided that be made to Carol Wilson by email at carol.wilson@begbies- each proxy is appointed to exercise the rights attached to a different traynor.com or by telephone on 01223 495660. share or shares held by him, or (as the case may be) to a different Mary Currie-Smith, Joint Liquidator £10, or multiple of £10, of stock held by him. 08 November 2016 (2646045) Date of Appointment: 20 November 2015 Office Holder details: A D Cadwallader,(IP No. 9501) and N A Bennett, (IP No. 9083) both of Leonard Curtis, 5th Floor, Grove House, 248a MELLOY2645646 LIMITED Marylebone Road, London NW1 6BB. (Company Number 05162411) Further details contact: The Joint Liquidators, Email: Registered office: Central Square, 8th Floor, 29 Wellington Street, [email protected] Tel: 020 7535 7000. Alternative contact: Leeds, LS1 4DL Charlotte Rowe. Notice is hereby given, pursuant to Section 106 of the Insolvency Act A D Cadwallader, Joint Liquidator 1986, that final meetings of members and creditors of the above 10 November 2016 (2646052) named Company will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 13 January 2017 at 10:00 am for Members and 2646007KAPCO DEVELOPMENTS LIMITED 10:30 am for Creditors, for the purpose of having an account laid (Company Number 07475790) before them showing how the winding-up has been conducted and Registered office: 30 Finsbury Square, London, EC2P 2YU the company's property disposed of and giving an explanation of it. Principal trading address: 2 Station Road, Bolsover, Chesterfield, S44 A member or creditor entitled to attend and vote is entitled to appoint 6BE a proxy to attend and vote instead of him and such proxy need not A meeting of the Company and meeting of the creditors under also be a member or creditor. Proxy forms must be returned to Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 Leeds, LS1 4DL, no later than 12 noon on the business day before the 3EB on 17 January 2017 at 10.00 am for the purpose of receiving the meeting. liquidators’ account of the winding up and of hearing any explanation Office Holder Details: Roger Gareth Hale (IP number 8025) of that may be given by the liquidators. To be entitled to vote at the PricewaterhouseCoopers LLP, One Kingsway, Cardiff CF10 3PW and meeting, a creditor must lodge with the liquidator at his postal Robert Nicholas Lewis (IP number 9277) of PricewaterhouseCoopers address, or at the email address below, not later than 12.00 noon on LLP, 7 More London Riverside, London SE1 2RT. Date of the business day before the date fixed for the meeting, a proof of debt Appointment: 18 September 2014. Further information about this case (if not previously lodged in the proceedings) and (if the creditor is not is available from Lee Panther at the offices of attending in person) a proxy. PricewaterhouseCoopers LLP at [email protected]. Date of Appointment: 08 October 2014 Roger Gareth Hale and Robert Nicholas Lewis , Joint Liquidators Office Holder details: Kevin Hellard,(IP No. 8833) of Grant Thornton (2645646) UK LLP, 30 Finsbury Square, London, EC2P 2YU. Further details contact: Jenna K Warburton, Email: METRO2646259 VEHICLE MANAGEMENT LIMITED [email protected] Tel: 0161 953 6477. (Company Number 05619849) Kevin J Hellard, Liquidator Registered office: 311 High Road, Loughton, Essex IG10 1AH 09 November 2016 (2646007) Principal trading address: 26 Clifford Road, Walthamstow, London E17 4JE Notice is hereby given pursuant to s106 of the Insolvency Act 1986, MANOR2646045 WINDOWS OF ROYSTON LIMITED that final meetings of the members and creditors of the above named (Company Number 07516940) Company will be held at 311 High Road, Loughton, Essex, IG10 Registered office: Begbies Traynor (Central) LLP, First Floor, 24 High 1AH on 6 January 2017 at 1:00 pm and 1:15 pm respectively, for the Street, Maynards, Whittlesford, CB22 4LT purpose of having an account laid before them showing how the Principal trading address: (Formerly) 15 Melbourn Street, Royston, winding-up has been conducted and the property of the Company Herts, SG8 7BP disposed of, and also determining whether the Liquidator should be Mary Anne Currie-Smith of Begbies Traynor (Central) LLP, First Floor, granted his release from office. 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT and Louise A member or creditor entitled to attend and vote is entitled to appoint Donna Baxter of Begbies Traynor (Central) LLP, The Old Exchange, a proxy to attend and vote instead of him and such proxy need not 234 Southchuch Road, Southend on Sea, SS1 2EG were appointed also be a member or creditor. Proxy forms must be returned to the as Joint Liquidators of the Company on 25 November 2015. Pursuant offices of ThorntonRones Limited, 311 High Road, Loughton, to Section 106 OF THE INSOLVENCY ACT 1986 final meetings of the Essex, IG10 1AH no later than 12.00 noon on the business day members and creditors of the above named Company will be held at before the meeting. Begbies Traynor (Central) LLP, First Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT on 17 January 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Richard Jeffrey Rones (IP number 8807) of conducted and the property of the Company disposed of, and also ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. determining whether the Liquidator should be granted his release Date of Appointment: 8 February 2013. Further information about this from office. A member or creditor entitled to attend and vote is case is available from Michelle Sheffield at the offices of entitled to appoint a proxy to attend and vote instead of him and such ThorntonRones Limited on 0208 418 9333. proxy need not also be a member or creditor. Proxy forms must be Richard Jeffrey Rones , Liquidator returned to the offices of Absolute Recovery Limited, First Floor, Dated 4 November 2016 (2646259) Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 12 noon on the business day before the meeting. Date of Appointment: 31 May 2013 2645990MID DEVON PAVING LIMITED Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute (Company Number 08628938) Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Registered office: Francis Clark LLP, Ground Floor, Vantage Point, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Woodwater Park, Pynes Hill, Exeter EX2 5FD Further details contact: Danielle Jones, Tel: 01302 572701 Principal trading address: 7 Ayshford House, Uffculme, Cullompton, Stephen Penn, Liquidator Devon EX15 3EA 10 November 2016 (2646040) 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 Vantage Point, Woodwater Park, 2646204NIGHT SHOW LIMITED Pynes Hill, Exeter EX2 5FD, on 10 January 2017 at 3.15 pm and 3.30 (Company Number 08327427) pm respectively, for the purpose of having an account laid before Registered office: Olympia House, Armitage Road, London, NW11 them showing how the winding-up has been conducted and the 8RQ property of the Company disposed of, and also determining whether Principal trading address: London Road, Chelmsford, Essex, CM2 the Liquidator should be granted his release from office. 8TF A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given that final meetings of the members and a proxy to attend and vote instead of him and such proxy need not creditors of Night Show Limited are called pursuant to Section 106 also be a member or creditor. Proxy forms must be returned to the OF THE INSOLVENCY ACT 1986 and Rule 4.126 of the Insolvency offices of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Rules 1986. The meeting will be held at Olympia House, Armitage Hill, Exeter EX2 5FD no later than 12 noon on the business day before Road, London, NW11 8RQ on 12 January 2017 at 2.00 pm and the meetings. followed at 2.30 pm on the same day by a meeting of the creditors of Stephen James Hobson, IP number 006473, Liquidator, Francis Clark the Company. The meetings are called for the purposes of receiving LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. an account of the Liquidator’s acts and dealings and of the winding- Appointed Liquidator of Mid Devon Paving Limited on 27 November up and hearing any explanation which may be given by the Liquidator. 2014. Telephone number: 01392 667000. Alternative person to A member or creditor entitled to attend and vote is entitled to appoint contact with enquiries about the case: Chris Medway a proxy to attend and vote instead of him. A proxy need not be a 7 November 2016 (2645990) member or creditor. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later 2645996MUMBAI EXEMPLARY INDIAN CUISINE LIMITED than 12.00 noon on the business day before the meetings. (Company Number 08147891) Date of Appointment: 24 September 2015 Registered office: 37 Sun Street, London, EC2M 2PL Office Holder details: Stephen Franklin,(IP No. 006029) of Panos Principal trading address: 63 Front Street, Haswell, Co Durham, DH6 Eliades Franklin & Co, Olympia House, Armitage Road, London, 2EW NW11 8RQ. Notice is hereby given, pursuant to Section 106 OF THE For further details contact: Paul Tomasino, Tel: 020 8731 6807. INSOLVENCY ACT 1986 that final meetings of the members and Stephen Franklin, Liquidator creditors of the above named Company will be held at CMB Partners 09 November 2016 (2646204) UK Limited, 37 Sun Street, London, EC2M 2PL on 28 February 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been NORMANTON2645995 FASHIONS LIMITED conducted and the property of the Company disposed of, and also (Company Number 01597902) determining whether the Liquidator should be granted his release Registered office: 29 New Walk, Leicester, LE1 6TE (Formerly) 23 from office. A member or creditor entitled to attend and vote is Rolleston Crescent, Watnall, Nottingham, NG16 1JU entitled to appoint a proxy to attend and vote instead of him and such Principal trading address: 8 Prince William Road, Loughborough, proxy need not also be a member or creditor. Proxy forms must be Leicestershire, LE11 1JU returned to the offices of CMB Partners UK Limited, 37 Sun Street, Notice is hereby given, pursuant to Section 106 OF THE London, EC2M 2PL, no later than 12.00 noon on the business day INSOLVENCY ACT 1986 that General Meetings of Members and before the meeting. Creditors of the above named Company will be held at the offices of Date of Appointment: 12 February 2016 John Harlow Insolvency & Corporate Recovery, 29 New Walk, Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Leicester, LE1 6TE on 13 January 2017 at 10.30 am and 10.45 am UK Limited, 37 Sun Street, London, EC2M 2PL. respectively, for the purpose of having an account laid before them, For further details contact: Stephen Nicholas, Tel: 0207 377 4370. and to receive the Report of the Liquidator(s) showing how the Lane Bednash, Liquidator winding-up of the Company has been conducted and its property 09 November 2016 (2645996) disposed of, and hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy and vote instead of him or her, and such NEWFIT2646040 CONSTRUCTION LIMITED proxy need not also be a member or a creditor. Proxies to be used at (Company Number 07215223) the meetings must be lodged at John Harlow Insolvency & Corporate Registered office: First Floor, Block A, Loversall Court, Clayfields, Recovery, 29 New Walk, Leicester, LE1 6TE no later than 12.00 noon Tickhill Road, Doncaster, DN4 8QG on the preceding business day. Principal trading address: 2 New Station Road, Swinton, Date of Appointment: 06 January 2015 Mexborough, S64 8DG Office Holder details: John Harlow,(IP No. 8319) of John Harlow Notice is hereby given, pursuant to Section 106 OF THE Insolvency and Corporate Recovery, 29 New Walk, Leicester, LE1 INSOLVENCY ACT 1986 that final meetings of the members and 6TE. creditors of the above named Company will be held at the offices of For further details contact: Donna Lee, Email: Absolute Recovery Limited, First Floor, Block A, Loversall Court, [email protected] Tel: 0116 2755 021. Clayfields, Tickhill Road, Doncaster, DN4 8QG on 11 January 2017 at John Phillip Walter Harlow, Liquidator 10.00 am and 10.15 am respectively, for the purpose of having an 09 November 2016 (2645995) account laid before them showing how the winding up has been

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 23 COMPANIES

P2644366 B HEATING SERVICES LIMITED PRESTIGE2646238 COACHWORKS (SURREY) LIMITED (Company Number 05888375) (Company Number 07136196) Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 Trading Name: Palace Panels 2BB Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: 39 Wombwell Lane, Stairfoot, Barnsley, S70 Principal trading address: 7-9 Tait Road, Croydon CR0 2DT 3NR Notice is hereby given pursuant to s106 of the Insolvency Act 1986, Nature of Business: Heating Services. that final meetings of the members and creditors of the above named Type of Liquidation: Creditors' Voluntary. Company will be held at 311 High Road, Loughton, Essex, IG10 Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, 1AH on 13 January 2017 at 10:00 am and 10:15 am respectively, for Barnsley, S70 2BB. the purpose of having an account laid before them showing how the Date of meeting: 11 January 2017. winding-up has been conducted and the property of the Company Time of members' meeting: 11:00 am. disposed of, and also determining whether the Liquidator should be Time of creditors' meeting: 11:15 am. granted his release from office. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), A member or creditor entitled to attend and vote is entitled to appoint Final Meetings of the members and creditors of the Company will be a proxy to attend and vote instead of him and such proxy need not held at the place, date and times specified above for the purpose of also be a member or creditor. Proxy forms must be returned to the having an account of the winding-up laid before them, showing the offices of ThorntonRones Limited, 311 High Road, Loughton, manner in which the winding-up has been conducted and the Essex, IG10 1AH no later than 12.00 noon on the business day property of the Company disposed of, and of hearing any explanation before the meeting. that may be given by the Liquidator, and releasing the Liquidator from Office Holder Details: Richard Jeffrey Rones (IP number 8807) of office. A member or creditor entitled to attend and vote may appoint a ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. proxy, who need not also be a member or creditor, to attend and vote Date of Appointment: 30 August 2012. Further information about this for them. Any proxies to be used at the Meetings and creditors proofs case is available from Michelle Sheffield at the offices of of debt (unless previously submitted), must be lodged with the ThorntonRones Limited on 0208 418 9333. Liquidator no later than 12:00 pm on the business day before the Richard Jeffrey Rones , Liquidator meeting. Dated 8 November 2016 (2646238) Date of Appointment: 2 December 2013 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South RANGE2646004 86 LIMITED Yorkshire, S70 2BB. Telephone: 01226 215999. (Company Number 09114868) For further information contact Michelle Dennis at the offices of Trading Name: Trugym Gibson Booth on 01226 233906, or [email protected]. Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Address: 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Lutterworth, Leicestershire, LE17 5FB 9 November 2016 (2644366) Principal trading address: 41 Birmingham Road Wolverhampton West Midlands WV2 3LQ NOTICE IS HEREBY GIVEN that a final meeting of the members of 2646023PARKINGTECHNIQUES LTD Range 86 Limited will be held at 11:00 am on 11 January 2017, to be (Company Number 07216373) followed at 11:15 am on the same day by a meeting of the creditors of in Liquidation – “the Company” the company. The meetings will be held at Alma Park, Woodway Registered office: C/o Harrisons Business Recovery & Insolvency Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB (London) Limited, 3rd Floor, Office 305, 31 Southampton Row, The meetings are called pursuant to Section 106 of the INSOLVENCY London, WC1B 5HJ ACT 1986 for the purpose of receiving an account from the Joint Principal trading address: 8 Herbs End, Farnborough, Hampshire, Liquidators explaining the manner in which the winding-up of the England, GU14 9YD company has been conducted and to receive any explanation that Former registered names (in last 12 months) they may consider necessary. Trading names or styles: None A member or creditor entitled to attend and vote is entitled to appoint Creditors’ Voluntary Liquidation a proxy to attend and vote instead of him. A proxy need not be a Notice of Final Meetings member or creditor. Notice is hereby given pursuant to s106 of the INSOLVENCY ACT The following resolutions will be considered at the creditors’ meeting: 1986, that final meetings of the members and creditors of the above 1. That the Joint Liquidators report and receipts and payments named Company will be held at Harrisons Business Recovery & account be approved. Insolvency ( London ) Limited, 3rd Floor, Office 305, 31 Southampton 2. That the Joint Liquidators be granted their release from office. Row, London, WC1B 5HJ on 6 January 2017 at 10:00 am and 10:15 Proxies to be used at the meetings along with a proof of debt form am respectively, for the purpose of having an account laid before must be returned to the offices of F A Simms & Partners Limited, them showing how the winding-up has been conducted and the Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, property of the Company disposed of, and also determining whether Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on the Liquidator should be granted his release from office. the working day immediately before the meetings. A member or creditor entitled to attend and vote is entitled to appoint Names of Insolvency Practitioners calling the meetings: a proxy to attend and vote instead of him and such proxy need not Richard Frank Simms, Martin Richard Buttriss also be a member or creditor. Proxy forms must be returned to the Date of Appointment: offices of Harrisons Business Recovery & Insolvency (London) 20/02/2015 Limited, 3rd Floor, Office 305, 31 Southampton Row, London, WC1B Address of Insolvency Practitioners: Alma Park, Woodway Lane, 5HJ no later than 12:00 noon on the business day before the meeting. Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Liquidator, IP number, firm and address: Date of Appointment: Kingdom Anthony Murphy, 8716, Harrisons Business Recovery & Insolvency IP Numbers: 9252, 9291 ( London ) Limited, 3rd Floor, Office 305, 31 Southampton Row, Contact Name: Kirsty Taylor London, WC1B 5HJ. Appointed Liquidator of Parkingtechniques LTD Email Address: [email protected] on 7 December 2015 Telephone Number: 01455 555 444 Person to contact with enquiries about the case & telephone number 8 November 2016 (2646004) or email address: Robert Forster, 0207 317 9160, [email protected] 9 November 2016 (2646023)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2646043RIVERGATE NORTH LIMITED Notice is hereby given in pursuance of Section 106 OF THE (Company Number 09282725) INSOLVENCY ACT 1986 that general meetings of members and Previous Name of Company: Short Term Commercial Leases Limited creditors of the above named Company will be held at the offices of Registered office: C/o Inquesta Corporate Recovery & Insolvency. St The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 11 John’s Terrace, 11-15 New Road, Manchester, M26 1LS January 2017 at 10.00 am and 10.15 am respectively, for the purpose Principal trading address: 132-134 Great Ancoats Street, Manchester of having an account laid before them, showing the manner in which M4 6DE the winding-up has been conducted and the property of the Company NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the disposed of, and of hearing any explanation that may be given by the INSOLVENCY ACT 1986, that at 11:00 am on the Wednesday 11 Liquidator. Any member or creditor entitled to attend and vote is January 2017 a final meeting of members will be held, followed by a entitled to appoint a proxy to attend and vote instead of him/her, and meeting of creditors of the above company at 11:15 am on the same such proxy need not also be a member or creditor, but must be day. The meetings will be held at the offices of Inquesta Corporate returned to the offices of Milner Boardman & Partners, The Old Bank, Recovery & Insolvency. St John’s Terrace, 11-15 New Road, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, by no later than 12.00 Manchester, M26 1LS. noon on the business day before the Meetings. The meetings are held for the purpose of receiving an account from Date of Appointment: 24 November 2015 the Liquidator explaining the manner in which the winding up of the Office Holder details: Darren Terence Brookes,(IP No. 9297) of Milner company has been conducted, how the company’s property has been Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, disposed of, and to receive any explanation that the Liquidator gives. Cheshire, WA15 9SQ. A member or creditor entitled to attend and vote is entitled to appoint Further details contact: Darren Brookes, Email: a proxy to attend and vote instead of him. A proxy need not be a [email protected] or Tel: 0161 927 7788. Alternative member or creditor. contact: Antonia Pettener, [email protected] The following resolutions will be considered at the meeting:— Darren Brookes, Liquidator 1. To accept the Liquidators’ report and final receipts and payments 09 November 2016 (2646030) account. 2. To authorise the release of the Liquidator from office A proxy form must be lodged with the Liquidator at Inquesta SEE2646009 ME GROW LTD Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New (Company Number 08256876) Road, Manchester, M26 1LS no later than 12 noon on the preceding Registered office: Jupiter House, Warley Hill Business Park, The working day of the meeting. Drive, Brentwood, Essex, CM13 3BE Date of Appointment: 6 May 2016 Principal trading address: Ceme Campus, Marsh Way, Rainham, Name(s) of Office Holder(s): Steven Wiseglass RM13 8EU Office Holder Number(s): 9525 Notice is hereby given that the Liquidators have summoned final Address of Office Holder(s): Inquesta Corporate Recovery & meetings of the Company’s members and creditors under Section Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 1LS before them an account of the Liquidator’s acts and dealings and of Capacity: Liquidator the conduct of the winding-up, hearing any explanations that may be 11 November 2016 (2646043) given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 08 2645992ROB WATKINS TRANSPORT LIMITED February 2017 at 10.30 am and 10.45 am respectively. In order to be (Company Number 04695949) entitled to vote at the meetings, members and creditors must lodge Registered office: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 their proxies with the Liquidators at 2nd Floor, Phoenix House, 32 5SF West Street, Brighton, East Sussex, BN1 2RT by no later than 12.00 Principal trading address: Pont Sor House, Usk Road, Caerleon, noon on the business day prior to the day of the meeting (together, if Newport, NP18 1LP applicable, with a completed proof of debt form, if this has not Notice is hereby given, pursuant to Section 106 OF THE previously been submitted). INSOLVENCY ACT 1986 that Final Meetings of the Members and Date of Appointment: 13 October 2014 Creditors of the above-named Company will be held at 2 Sovereign Office Holder details: Glyn Mummery,(IP No. 8996) and Martin Weller, Quay, Havannah Street, Cardiff, CF10 5SF on 18 January 2017 at (IP No. 9419) both of FRP Advisory LLP, Jupiter House, Warley Hill 10.00 am and 10.15 am respectively, for the purpose of: Receiving an Business Park, The Drive, Brentwood, Essex, CM13 3BE. account of the conduct of the winding up pursuant to Section 106 of For further details contact: The Joint Liquidators, Tel: 01273 the Insolvency Act 1986 and, determining whether the Joint 916673.Alternative contact: Barbara Nicholson. Liquidators should have their release under Section 173 of the Glyn Mummery, Joint Liquidator Insolvency Act 1986. Any person entitled to attend and vote may 09 November 2016 (2646009) appoint a Proxy, who need not be a shareholder or creditor. Proofs and proxies to be used at the meeting should be lodged no later than 12 noon of the business day prior to the meeting at the offices of SHANE2646062 ASHLEY-CARTER & COMPANY LIMITED Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF. (Company Number 03869856) Date of Appointment: 26 October 2012 Registered office: First Floor, Block A, Loversall Court, Clayfields, Office Holder details: Bethan Louise Evans,(IP No. 13130) and John Tickhill Road, Doncaster, DN4 8QG Dean Cullen,(IP No. 9214) both of Menzies LLP, 2 Sovereign Quay, Principal trading address: Blackbirds Bottom, Goring Heath, Reading, Havannah Street, Cardiff, CF10 5SF. Berkshire, RG8 7SX For further details contact: Carol Payne, Email: Notice is hereby given, pursuant to Section 106 OF THE [email protected] or Tel: 029 20674993 INSOLVENCY ACT 1986 that final meetings of the members and Bethan Louise Evans, Joint Liquidator creditors of the above named Company will be held at the offices of 09 November 2016 (2645992) Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 13 January 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an SAXON2646030 BUILDING AND DEVELOPMENTS LIMITED account laid before them showing how the winding up has been (Company Number 07742513) conducted and the property of the Company disposed of, and also Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, determining whether the Liquidator should be granted his release WA15 9SQ from office. A member or creditor entitled to attend and vote is Principal trading address: 55 Normanby Street, Swinton M27 9TL 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 the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 12 noon on the business day before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 25 COMPANIES

Date of Appointment: 08 November 2013 Other trading (names) or style(s): None Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute Nature of business: Recreational, Cultural and Sporting Activities Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. INSOLVENCY ACT 1986 (AS AMENDED), that a final general meeting Further details contact: David Hines, Tel: 01302 572701 of the members of the above named company will be held at RSM, Stephen Penn, Liquidator Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 20 08 November 2016 (2646062) December 2016 at 10:45 am, to be followed at 11:00 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the 2646047TECHNICAL COATINGS LIMITED property of the company disposed of, and of hearing any explanation (Company Number 02250064) that may be given by the Liquidators and to decide whether the Registered office: 5 & 6 Waterside Court, Street, Newport, liquidators should be released in accordance with Section 173(2)(e) of South Wales, NP20 5NT the Insolvency Act 1986. Principal trading address: Unit 2 The Studio, Oldbury Road, A member or creditor entitled to vote at the above meetings may Cwmbran, NP44 3JU appoint a proxy to attend and vote instead of him. A proxy need not NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the be a member of the company. Proxies to be used at the meetings, INSOLVENCY ACT 1986, that the final meetings of members and together with any hither to unlodged proof of debt, must be lodged creditors of the above named company will be held on 6 January with the Liquidator at RSM Restructuring Advisory LLP, Highfield 2017 at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 South Wales, NP20 5NT, at 1.45 pm and 2.00 pm respectively for the noon on the preceding business day. purposes of Correspondence address & contact details of case administrator: 1. Having laid before them an account showing how the winding-up Charlotte Betteridge, 02380 646534, RSM Restructuring Advisory has been conducted and the company’s property disposed of; and LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY 2. Hearing any explanations that may be given by the Liquidators. Name, address & contact details of Joint Liquidators: A Member or Creditor entitled to attend and vote at either of the Primary Office Holder: David Smithson. Appointed: 27 January 2016. above meetings may appoint a proxy to attend and vote instead of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers him/her. A proxy need not be a Member or Creditor of the company. Ford, Eastleigh SO53 3TY, 02380 646534. IP Number: 9317 Proxies for use at either of the meetings together with unlodged Joint Office Holder: Alexander Kinninmonth. Appointed: 27 January proofs of debt must be lodged at Purnells, 5 & 6 Waterside Court, 2016. RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Albany Street, Newport South Wales, NP20 5NT no later than 12noon Chandlers Ford, Eastleigh SO53 3TY, 02380 646534. IP Number: on 05/01/2017 9019 Dated this 21st day of October 2016 9 November 2016 (2646042) Leigh Holmes - Joint Liquidator: Susan Purnell - Joint Liquidator (IP Number: 9390) (IP Number: 9386) Appointed: 03/03/2015 MEETINGS OF CREDITORS 21 October 2016 (2646047) AGGMAX2645837 LTD (Company Number 07337758) TRAINING2646050 SOLUTIONS (SEC) LIMITED Registered office: Belfry House, Bell Lane, Hertford, Hertfordshire, (Company Number 06262440) SG14 1BP Registered office: First Floor, Block A, Loversall Court, Clayfields, Principal trading address: Lawn Farm Quarry, Wetherden, Tickhill Road, Doncaster, DN4 8QG Stowmarket, Suffolk, IP14 3JU Principal trading address: Lillian Court, 113-117 Barr Street, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Birmingham, B19 3DE ACT 1986 that a meeting of the creditors of the above named Notice is hereby given, pursuant to Section 106 OF THE Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, INSOLVENCY ACT 1986 that final meetings of the members and Hertfordshire, WD6 2FX on 30 November 2016 at 12.00 noon for the creditors of the above named Company will be held at Absolute purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Reynolds (IP No. 8838) of Valentine & Co, 5 Stirling Court, Stirling Tickhill Road, Doncaster, DN4 8QG on 11 January 2017 at 10.30 am Way, Borehamwood, Hertfordshire, WD6 2FX is qualified to act as an and 10.45 am respectively, for the purpose of having an account laid insolvency practitioner in relation to the above. Resolutions to be before them showing how the winding up has been conducted and taken at the meeting may include a resolution specifying the terms on the property of the Company disposed of, and also determining which the liquidator is to be remunerated, and the meeting may whether the Liquidator should be granted his release from office. A receive information about, or be called upon to approve, the costs of member or creditor entitled to attend and vote is entitled to appoint a preparing the statement of affairs and convening the meeting. A list of proxy to attend and vote instead of him and such proxy need not also the names and addresses of the Company’s creditors may be be a member or creditor. Proxy forms must be returned to the offices inspected free of charge, at the offices of Valentine & Co, 5 Stirling of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, between Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 12 noon 10.00 am and 4.00 pm on the two business days preceding the date on the business day before the meeting. of the Meeting. Date of Appointment: 07 June 2013 For further details contact: Mark Reynolds, Tel: 020 8343 3710. Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute Alternative contact: Maria Christodoulou. Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Mark Broadbelt, Director Tickhill Road, Doncaster, DN4 8QG. 09 November 2016 (2645837) For further details contact: Danielle Jones, Tel: 01302 572701. Stephen Penn, Liquidator 10 November 2016 (2646050) AZIZO2645889 LIMITED (Company Number 09676755) Trading Name: Bayside Cafe & Kebab SECTION2646042 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) Registered office: 15 Church Street, Falmouth, Cornwall, TR11 3DR UK BIKE STORE LIMITED Principal trading address: 15 Church Street, Falmouth, Cornwall, In Liquidation TR11 3DR (Company Number 04209640) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, ACT 1986, that a Meeting of Creditors of the above named company Hampshire SO53 3TY will be held at 601 High Road Leytonstone, London, E11 4PA, on 29 Principal trading address: Unit C4, Heritage Way, Heritage Business November 2016, at 12.00 noon, for the purposes mentioned in Park, Gosport, Hampshire PO12 4BG Sections 99, 100 and 101 of the said Act. The Resolutions to be taken Previous registered name(s) in the last 12 months: None at the Meeting may include a Resolution specifying the terms on

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES which the Liquidator is to be remunerated and the Meeting may CAFE2645652 SPICE (BURNHAM) LTD receive information, or be called upon to approve, the costs of (Company Number 03811462) preparing the statement of affairs and convening the Meeting. Trading Name: Peppers Indian Restaurant Harjinder Johal (IP No. 9175) and George Michael (IP No. 9230), of Registered office: 69 High Street, Burnham, Slough SL1 7JX Ashcrofts, 601 High Road Leytonstone, London E11 4PA, are both Principal trading address: 69 High Street, Burnham, Slough SL1 7JX qualified to act as an Insolvency Practitioners in relation to the Notice is hereby given, pursuant to Section 98 of the Insolvency Act company who will, during the period before the date of the meeting, 1986 that a meeting of the creditors of the above-named Company furnish creditors free of charge with such information concerning the will be held at the offices of Guardian Business Recovery, 72 Temple Company’s affairs as they may reasonably require. Chambers, Temple Avenue, London EC4Y 0HP on 21 November Alternative contact: Amrit Johal, [email protected], 020 8556 2016 at 12.30 pm for the purposes mentioned in Sections 99, 100 2888. and 101 of the said Act. John Paylor FCA FABRP (IP Number 9517) of Turay Kekilli, Director Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, 8 November 2016 (2645889) London EC4Y 0HP is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company's affairs as is reasonably 2645851BODEN PROJECTS LIMITED required. (Company Number 09223156) Proxies to be used at the Meeting must be lodged with Guardian Registered office: Mary Street House, Mary Street, Taunton, Somerset Business Recovery, 72 Temple Chambers, Temple Avenue, London TA1 3NW EC4Y 0HP not later than 12.00 NOON of the business day before the Principal trading address: Newton House, Church Road, North Meeting. Newton, Bridgwater, Somerset TA7 0BG NOTICE IS ALSO GIVEN that, for the purpose of voting, Secured NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Creditors must (unless they surrender their security) lodge at the INSOLVENCY ACT 1986, that a meeting of creditors of the above- offices of Guardian Business Recovery, 72 Temple Chambers, Temple named company will be held at Mary Street House, Mary Street, Avenue, London EC4Y 0HP before the Meeting, a statement giving Taunton, Somerset TA1 3NW on 17 November 2016 at 11.30 am for particulars of their security, the date when it was given, and the value the purposes mentioned in Sections 99 to 101 of the Insolvency Act at which it is assessed. 1986, being to consider the director’s statement of affairs, to appoint By Order of the Board a liquidator and to appoint a liquidation committee. Further information about this case is available from Paul Whiter at Proxy forms to be used at the meeting must be lodged with the the offices of Guardian Business Recovery on 020 30 96 0750 or at company at Mary Street House, Mary Street, Taunton, Somerset TA1 [email protected]. 3NW no later than 12 noon on the business day before the meeting. Mintu Hussain , Director Laurence Russell of Albert Goodman LLP is a person qualified to act Dated 4 November 2016 (2645652) as an insolvency practitioner in relation to the company who will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the company’s affairs as CHALLENDER2645705 CONSTRUCTION SERVICES LIMITED they may reasonably require. (Company Number 08296442) Further details contact: Steve Tucker on 01823 250795 Registered office: Brunel House, 340 Firecrest Court, Centre Park, Email: [email protected] Warrington WA1 1RG M German, director Principal trading address: The Beeches, Main Road, Brigsley, North 31 October 2016 (2645851) East Lincolnshire DN37 0RF NOTICE IS HEREBY GIVEN pursuant to section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above company will be 2645883C.J. BOTT INSURANCE BROKERS LIMITED held at Oaklands Hall Hotel, Barton Street, Laceby, Grimsby, (Company Number 02987447) Lincolnshire, DN37 7LF on the 28th day of November 2016 at 11.30 Registered office: 54 Westmorland Drive, Desborough, Kettering, am for the purposes mentioned in section 99 to 101 of the said Act. Northants, NN14 2XB One of the matters that may be the subject of resolutions at the Principal trading address: 2 Princes Court, Royal Way, meeting is the terms on which the Liquidator is to be remunerated Loughborough, LE11 5XR and certain of his disbursements paid. In addition the meeting will be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY called upon to approve the costs of preparing the statement of affairs ACT 1986 that a meeting of the creditors of the above named and convening the meeting. Company will be held at the offices of PKF Cooper Parry Group Pursuant to section 98(2)(a) of the Act, Neil Henry (IP No: 8622) and Limited, Sky View, Argosy Road, East Midlands Airport, Castle Michael Simister (IP No: 9028) of Lines Henry Limited, 5 Tabley Court, Donington, Derby, DE74 2SA on 01 December 2016 at 10.30 am for Victoria Street, Altrincham, Cheshire, WA14 1EZ, telephone number the purposes mentioned in Sections 99, 100 and 101 of the 0161 929 1905, who are qualified to act as insolvency practitioners in Insolvency Act 1986. The Resolutions to be taken at the meeting may relation to the company will, between 10.00 am and 4.00 pm on the include a resolution specifying the terms on which the Liquidators are two business days preceding the date of the meeting stated above, to be remunerated. The meeting may also receive information about, furnish creditors, free of charge, with such information as they may or be called upon to approve, the costs of preparing the statement of reasonably require. Please contact Kirsty Jones of Lines Henry affairs and convening the meeting. Proxies to be used at the meeting Limited should you require any further assistance. must be lodged not later than 12 noon on 30 November 2016 at PKF Dated this: 7th November 2016 Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Andrew Challender , Director (2645705) Airport, Castle Donington, Derby, DE74 2SA., Tyrone Shaun Courtman and Lee Brocklehurst (IP Nos. 7237 and 9459) are qualified to act as Insolvency Practitioners in relation to the above Company CHRONICLE2645841 DEVELOPMENTS LTD and a list of names and addresses of the Company’s creditors will be (Company Number 08931344) available for inspection at the offices of PKF Cooper Parry Group Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Limited, Sky View, Argosy Road, East Midlands Airport, Castle Principal trading address: 2-4 Hanover Square, Newcastle upon Tyne Donington, Derby, DE74 2SA on the two business days preceding the NE2 3NP meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY In case of queries, please contact Robert Lineham on Tel: 01332 ACT 1986 (AS AMENDED) that a meeting of the creditors of the above 411163 or Email: [email protected] named Company will be held at RSM Restructuring Advisory LLP, 1 Christopher Bott, Director St James’ Gate, Newcastle upon Tyne, NE1 4AD on 30 November 09 November 2016 (2645883) 2016 at 11.00 am for the purposes of dealing with Sections 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders’ meeting has been convened for 30 November 2016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 27 COMPANIES they wish to vote at the meeting. The resolutions to be taken at the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting may include a resolution specifying the terms on which the ACT 1986 that a meeting of the creditors of the above-named Joint Liquidators are to be remunerated including the basis on which Company will be held at West Lancashire Investment Centre, Maple disbursements are to be recovered from the company’s assets and View, White Moss Business Park, Skelmersdale, Lancashire, WN8 the meeting may receive information about, and be called upon to 9TG on 23 November 2016 at 2.15 pm for the purposes mentioned in approve, the costs of preparing the statement of affairs and Section 99 to 101 of the said Act. Notice is further given that a list of convening the meeting. A creditor entitled to vote at the above the names and addresses of the Company’s creditors may be meetings may appoint a proxy to attend and vote instead of him. inspected, free of charge, at Refresh Recovery Limited, West Proxy forms to be used at the meetings, together with any hitherto Lancashire Investment Centre, Maple View, White Moss Business unlodged proof of debt, must be lodged at RSM Restructuring Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, no 4.00 pm on the two business days preceding the date of the meeting later than 12.00 noon on 29 November 2016. A full list of the names stated above. and addresses of the company’s creditors may be examined free of Resolutions will be placed before the meeting to determine the charge at the offices of RSM Restructuring Advisory LLP, 1 St James’ remuneration and disbursements of the Liquidator once appointed Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 and the agreement of the fees for the preparation of the Statement of pm on the two business days prior to the day of the meeting. Affairs and the costs of convening the meeting of Creditors. A Guide to Liquidators’ Fees, which provides information for creditors Further details contact: Peter John Harold (IP No: 10810), Email: in relation to the remuneration of a Liquidator, can be accessed at [email protected] Tel: 01695 711200. Case Administrator: https://rsm.insolvencypoint.com under ‘general information for Michael Bimpson. creditors’. A hard copy can be requested from my office by telephone, Martina Mary Brien, Director email, or in writing. Alternatively, a copy will be provided on written 27 October 2016 (2645880) request by Kelly Allison, RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are bound by the Insolvency Code of Ethics D2646056 C L HIRE LIMITED when carrying out all professional work relating to an insolvency (Company Number 05467868) appointment. Registered office: Haslers, Old Station Road, Loughton, IG10 4PL Further details are available from Kelly Allison, Tel: 0191 255 7000. Principal trading address: 2 Bodvean Court, Trethellan Hill, Newquay, Ramy Zack, Director TR7 1SB 09 November 2016 (2645841) Notice is hereby given, pursuant to Section 137(4) of the Insolvency Act 1986 (as amended) that Dominic Dumville of Haslers, Old Station Road, Loughton, Essex, IG10 4PL was appointed Joint Liquidator of 2645843CRIMSON CONSULTANCY SERVICES LIMITED the above company by the Secretary of State on 5 July 2016. Notice (Company Number 09506010) is hereby given, pursuant to Rule 4.54(6) OF THE INSOLVENCY Registered office: First Floor, 41 Chalton Street, London NW1 1JD RULES 1986 (AS AMENDED) that a meeting of creditors is to take Notice is hereby given, pursuant to Section 98 of the INSOLVENCY place. The meeting will be held at Haslers, Old Station Road, ACT 1986, that a Meeting of Creditors of the above company will be Loughton, Essex, IG10 4PL on 06 December 2016 at 11.00 am. The held at the offices of K S Tan & Co, 10-12 New College Parade, meeting has been summoned by the Liquidators for the purpose of Finchley Road, London, NW3 5EP on Friday 18 November 2016 at forming a creditors committee or in the alternative to determine the 3.30 pm for the purpose of dealing with Sections 99 to 101 of the basis of the Joint Liquidators’ remuneration. Creditors who wish to INSOLVENCY ACT 1986. vote at the meeting must ensure their proxies, and any unlodged Creditors wishing to vote at the meeting must lodge their proxy form, proofs, are lodged at Haslers, Old Station Road, Loughton, Essex, together with a statement of claim, at the offices of K S Tan & Co, IG10 4PL, by no later than 12.00 noon on the business day prior to 10-12 New College Parade, Finchley Road, London, NW3 5EP, not the meeting. later than 12.00 noon on the business day before the meeting. The Date of appointment: 5 July 2016. Office holder details: Dominic proxy form and statement may be posted or sent by fax to: 020 7586 Dumville (IP No. 17890) of Haslers, Old Station Road, Loughton, 5921 or email to: [email protected] Essex, IG10 4PL and Tim Clunie (IP No. 1734) of SG Banister & Co, Secured creditors may only vote for the balance of the debt, which 4-5 Baltic Street East, London, EC1Y 0UJ. will not be recovered by enforcement of the security, unless right to For further details contact: Linda Griffiths, Tel: 0208 418 3389. enforce is waived. Dominic Dumville, Joint Liquidator A list of the names and addresses of the Company’s creditors will be 09 November 2016 (2646056) available for inspection free of charge at the offices of K S Tan & Co, 10-12 New College Parade, Finchley Road, London, NW3 5EP, on the two business days prior to the day of the meeting between the hours D'LUSH2645867 DESSERTS LIMITED of 10.00 am and 4.00 pm. (Company Number 08666907) If no liquidation committee is formed by creditors at the meeting, a Registered office: 35 Parkdale Close, Erdington, Birmingham, B24 resolution may be taken to determine the basis of the appointed 8JU Liquidator’s remuneration. Where agreement to this resolution is to be Principal trading address: Star City, 32 Watson Road, Birmingham, B7 sought at the creditors’ meeting, details of the Liquidator’s proposed 5SA remuneration will be circulated with the notice. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY The meeting will receive information about, or be called upon to ACT 1986 that a meeting of the creditors of the above named approve, the costs of preparing the statement of affairs and Company will be held at 40a Station Road, , Essex, RM14 convening the meeting. 2TR on 30 November 2016 at 2.30 pm for the purposes mentioned in For further information, please contact: Kian Seng Tan (IP No: 8032); Section 99 to 101 of the said Act. A meeting of shareholders has been Email: [email protected], Telephone: 020 7586 1280 called and will be held prior to the meeting of creditors to consider By Order of the Board passing a resolution for voluntary winding up of the Company. A list of I M S Moxham, Director the names and addresses of the Company’s creditors will be available 3 November 2016 (2645843) for inspection free of charge at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors CUISINE2645880 4U LIMITED meeting. Any creditor entitled to attend and vote at the meeting is Trading Name: The Grapes PH entitled to do so either in person or by proxy. Creditors wishing to (Company Number 04939164 ) vote at the meeting must (unless they are individual creditors Registered office: 32-36 Chorley New Road, Bolton, Lancashire, BL1 attending in person) lodge their proxy at the offices of Aspect Plus 4AP Limited, 40a Station Road, Upminster, Essex, RM14 2TR, no later Principal trading address: The Grapes PH, 67 Town Road, Croston, than 12.00 noon on 29 November 2016. Leyland, PR26 9RA

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

The resolutions that may be tabled at the meeting include an 09 November 2016 (2645847) opportunity for creditors to form a committee and a resolution to approve Aspect Plus Limited’s pre appointment costs. Unless there are exceptional circumstances, a creditor will not be entitled to vote GH2645882 SECURITY.LONDON LIMITED unless his written statement of claim, (’proof’), which clearly sets out (Company Number 10301290) the name and address of the creditor and the amount claimed has Trading Name: GH Security been lodged and admitted for voting purposes. Whilst such proofs Registered office: 6 Roding Lane South, Ilford, Essex, IG4 5NX may be lodged at any time before voting commences, creditors Principal trading address: 9 Lords Court, 2 Road, RM11 intending to vote at the meeting are requested to send them with their 2AA proxies. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Unless they surrender their security, secured creditors must give INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above particulars of their security, the date when it was given and the named Company will be held at 122 Hither Green Lane, Hither Green, estimated value at which it is assessed if they wish to vote at the London, SE13 6QA on 23 November 2016 at 11:15 am for the meeting. The meeting may receive information about or be called purposes mentioned in Section 99 to 101 of the said Act. upon to approve the costs of preparing the Statement of Affairs and A meeting of shareholders has been called and will be held prior to convening the meeting. the meeting of creditors to consider passing a resolution for voluntary Name and address of Insolvency Practioner calling the meeting: winding up of the Company. Darren Edwards (IP No. 10350), 40a Station Road, Upminster, Essex, Any creditor entitled to attend and vote at this meeting is entitled to RM14 2TR. Further details contact: Warren Brooking, Email: do so either in person or by proxy. Creditors wishing to vote at the [email protected] Tel: 01708 300170. meeting must (unless they are individual creditors attending in person) Nyla Yousuf, Director lodge their proxy at the offices of CAPITAL BOOKS, 66 Earl Street, 07 November 2016 (2645867) Maidstone, ME14 1PS, United Kingdom no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be 2645844DIGITAL INK INTERNET LIMITED entitled to vote unless his written statement of claim, (‘proof’), which (Company Number 07236093) clearly sets out the name and address of the creditor and the amount Registered office: 38a Station Road West, Meadway Road, Oxted, claimed, has been lodged and admitted for voting purposes. Proofs Surrey RH8 9EU must be lodged by noon the business day before the meeting. Principal trading address: 38a Station Road West, Meadway Road, Unless they surrender their security, secured creditors must give Oxted, Surrey RH8 9EU particulars of their security, the date when it was given and the Notice is hereby given, pursuant to Section 98(1) OF THE estimated value at which it is assessed if they wish to vote at the INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors meeting. has been summoned for the purposes mentioned in Sections 99, 100 The resolutions to be taken at the creditors’ meeting may include a and 101 of the said Act. The meeting will be held at Calverley House, resolution specifying the terms on which the Liquidator is to be 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU on 22 November remunerated, and the meeting may receive information about, or be 2016 at 11.00 am. In order to be entitled to vote at the meeting, called upon to approve, the costs of preparing the statement of affairs creditors must lodge their proxies at Traverse Advisory, Calverley and convening the meeting. House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, by no Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik later than 12 noon on the business day prior to the day of the Address of Insolvency Practitioner: 66 Earl Street, Maidstone, ME14 meeting, together with a completed proof of debt form. 1PS, United Kingdom A list of the names and addresses of the company’s creditors will be IP Number: 09667 available for inspection, free of charge, at the offices of Traverse Email Address: [email protected] Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent Telephone Number: 1622754927 TN1 2TU between 10.00 am and 4.00 pm on the two business days By Order of the Board prior to the day of the meeting. Geoff HallDirector Further details contact: Julia Raeburn, Tel: 01892 704055. 8 November 2016 (2645882) Andrew Houldsworth, Director 09 November 2016 (2645844) HYDE2645842 PARK CHOICE HOTELS LIMITED (Company Number 09067736) DMG2645847 PLANNING LIMITED Trading Name: Kings Hotel (Company Number 08088973) Registered office: 925 Finchley Road, Golders Green, London NW11 Registered office: Rotterdam House, 116 Quayside, Newcastle Upon 7PE Tyne, Tyne & Wear, NE1 3DY Principal trading address: 60-62 Queensborough Terrace, London W2 Principal trading address: 18 Hurn Walk, Thornaby, Stockton On 3SH Tees, TS17 9DU Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986, that a Meeting of Creditors of the above company will be ACT 1986 that a meeting of the creditors of the above named held at the offices of K S Tan & Co, 10-12 New College Parade, Company will be held at Langley House, Park Road, East Finchley, Finchley Road, London, NW3 5EP on Thursday 17 November 2016 at London N2 8EY on 30 November 2016 at 3.00 pm for the purposes 2.00 pm for the purpose of dealing with Sections 99 to 101 of the mentioned in Sections 99, 100 and 101 of the Act. Creditors wishing INSOLVENCY ACT 1986. to vote at the meeting must lodge their proxy, together with a Creditors wishing to vote at the meeting must lodge their proxy form, statement of their claim at the offices of AABRS Limited, Langley together with a statement of claim, at the offices of K S Tan & Co, House, Park Road, London N2 8EY, by no later than 12 noon on the 10-12 New College Parade, Finchley Road, London, NW3 5EP, not business day preceding the date of the Meeting. later than 12.00 noon on the business day before the meeting. The Resolutions to be taken at the meeting may include a resolution proxy form and statement may be posted or sent by fax to: 020 7586 specifying the terms on which the liquidator is to be remunerated, and 5921 or email to: [email protected] the meeting may receive information about, or be called upon to Secured creditors may only vote for the balance of the debt, which approve, the costs of preparing the statement of affairs and will not be recovered by enforcement of the security, unless right to convening the meeting. enforce is waived. AABRS Limited, Langley House, Park Road, London N2 8EY will, A list of the names and addresses of the Company’s creditors will be during the period before the day on which the meeting is to be held, available for inspection free of charge at the offices of K S Tan & Co, furnish creditors free of charge with such information concerning the 10-12 New College Parade, Finchley Road, London, NW3 5EP, on the Company’s affairs as they may reasonably require. two business days prior to the day of the meeting between the hours For further details contact: Alan Simon (IP No. 8635), Tel: 020 8444 of 10.00 am and 4.00 pm. 2000. David Michael Gibson, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 29 COMPANIES

If no liquidation committee is formed by creditors at the meeting, a Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, resolution may be taken to determine the basis of the appointed Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB Liquidator’s remuneration. Where agreement to this resolution is to be is qualified to act as an insolvency practitioner in relation to the sought at the creditors’ meeting, details of the Liquidator’s proposed company and, during the period before the day on which the meeting remuneration will be circulated with the notice. is to be held, will furnish creditors free of charge with such information The meeting will receive information about, or be called upon to concerning the company's affairs as they may reasonably require. approve, the costs of preparing the statement of affairs and Further information about this case is available from Rhys convening the meeting. Wordsworth at the offices of Live Recoveries Limited on 0844 870 For further information, please contact: Kian Seng Tan (IP No: 8032); 9251 or at [email protected]. Email: [email protected], Telephone: 020 7586 1280 Johnathan Coulson , Director (2645690) By Order of the Board A Shiraz, Director 1 November 2016 (2645842) LACY'S2645848 BEAUTIQUE LTD Trading Name: Sundays Tanning & Beauty (Company Number 09074005) 2645873J.A. HYMAN LIMITED Registered office: c/o Select Accountants Limited, Unit 10 Centenary Trading Name: Titanics Business Centre, Hammond Close, Nuneaton, Warwickshire CV11 (Company Number 00437961) 6RY Registered office: C/O Dow Schofield Watts Business Recovery LLP, Principal trading address: 47 Church Street, Rugby CV21 3PT 7400 Daresbury Park, Daresbury, Warrington WA4 4BS (Formerly) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 123-125 Waterloo Road, Cheetham Hill, Manchester, M8 8BT ACT 1986 that a meeting of the creditors of the above named Principal trading address: 123-129 Waterloo Road, Cheetham Hill, Company will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester, M8 8BT 73 King Street, Manchester M2 4NG on 25 November 2016 at 12.30 Notice is hereby given, pursuant to Section 98(1) OF THE pm for the purposes mentioned in Section 99, 100 and 101 of the said INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Act. This meeting will be held online should any creditor wish to has been summoned for the purposes mentioned in Sections 99, 100 attend remotely. If any creditors do wish to attend remotely, please and 101 of the said Act. The meeting will be held at Dow Schofield notify Clarke Bell of your intention to do so. Toyah Marie Poole (IP No. Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, 9740) and John Paul Bell (IP No 8608) of Clarke Bell Limited, 3rd Warrington WA4 4BS on 30 November 2016 at 11.00 am. In order to Floor, The Pinnacle, 73 King Street, Manchester M2 4NG, are be entitled to vote at the meeting, creditors must lodge their proxies qualified to act as Insolvency Practitioners in relation to the above and at Dow Schofield Watts Business Recovery LLP, 7400 Daresbury will furnish creditors, free of charge, with such information concerning Park, Daresbury, Warrington WA4 4BS, by no later than 12.00 noon the company’s affairs as is reasonably required. on the business day prior to the day of the meeting, together with a Further details contact: Toyah Marie Poole, Email: completed proof of debt form. [email protected] or Tel: 0161 907 4044. John Allan Carpenter of Dow Schofield Watts Business Recovery LLP, Matthew Elliott, Director 7400 Daresbury Park, Daresbury, Warrington WA4 4BS, is a person 07 November 2016 (2645848) qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such LEARNING2645881 SPACES - SCHOOL INTERIOR DESIGN LIMITED information concerning the Company’s affairs as they may reasonably (Company Number 08437491) require. Registered office: 18 New Horizon Business Centre, Barrows Road, For further details contact: John Allan Carpenter, Tel: 0844 7762740. Harlow, Essex, CM19 5FN Alternative contact: Katie Smith, Email: [email protected], Tel: Principal trading address: 18 New Horizon Business Centre, Barrows 0844 7762740. Road, Harlow, Essex, CM19 5FN Richard Hyman, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 09 November 2016 (2645873) ACT 1986 ("THE ACT") that a meeting of the creditors of the above named Company will be held at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on JOHNATHAN2645690 COULSON ELECTRICAL SERVICES LIMITED 25 November 2016 at 11.30 am. The purpose of the meeting, (Company Number 04980850) pursuant to Sections 99 to 101 of the Act is to consider the statement Registered office: Second Floor, Honeycomb Building, Edmond of affairs of the Company to be laid before the meeting, to appoint a Street, Liverpool L3 9NG Liquidator and, if the creditors think fit, to appoint a Liquidation Principal trading address: 27 Pickering Road, Hull HU10 6LB Committee. In order to be entitled to vote at the meeting, creditors Notice is hereby given, pursuant to Section 98 of the Insolvency Act must lodge their proxies, together with a statement of their claim at 1986 that a meeting of creditors of the above named Company will be the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, held at Live Recoveries, Wentworth House, 122 New Road Side, Chapel Street, Preston, PR1 8BU, not later than 12 noon on 24 Horsforth, Leeds, LS18 4QB on 25 November 2016, at 11:00 am for November 2016. the purposes mentioned in Sections 99 to 101 of the said Act. A list of the names and addresses of the Company’s creditors may be Any Creditor entitled to attend and vote at this Meeting is entitled to inspected, free of charge, at Begbies Traynor (Central) LLP at the do so either in person or by proxy. Creditors wishing to vote at the above address between 10.00 am and 4.00 pm on the two business Meeting must (unless they are individual creditors attending in person) days preceding the date of the meeting stated above. lodge their proxy at Live Recoveries Limited, Wentworth House, 122 Any person who requires further information may contact Chris New Road Side, Horsforth, Leeds LS18 4QB by no later than 12:00 on Lawton of Begbies Traynor (Central) LLP by email at the business day preceding the date of the meeting. [email protected] or by telephone on 01772 202 Resolutions to be taken at the meeting may include a resolution 000. specifying the terms on which the Liquidator is to be remunerated and Simon Stevens, Director the meeting may receive information about, or be called upon to 07 November 2016 (2645881) approve, the cost of preparing the statement of affairs and convening the meeting. MALDON2645853 WOODWORKING MACHINERY LIMITED (Company Number 07627069) Registered office: 1 Ware View Terrace Spital Road Maldon Essex CM9 6GD Principal trading address: 7 Dorchester End Colchester Essex CO2 8AR

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Michael Brooksbank Booth , Director (2645699) INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at Regus, 3 The Drive, Jubilee House, Great Warley, Brentwood, CM13 3FR on 30 November 2016 at 11.45 MILBAC2645884 LIMITED am for the purposes mentioned in Section 99 to 101 of the said Act. Trading Name: Dolce Vita A list of the names and addresses of the Company’s creditors will be (Company Number 09393056) available for inspection free of charge at the offices of F A Simms & Registered office: Unit 1 Bamford Precinct, Martlett Avenue, Rochdale Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, OL11 5QY Lutterworth, Leicestershire, LE17 5FB, United Kingdom between Principal trading address: Unit 1 Bamford Precinct, Martlett Avenue, 10.00am and 4.00pm on the two business days preceding the date of Rochdale OL11 5QY the creditors meeting. 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 Leonard Curtis House, Elms Square, Bury meeting must (unless they are individual creditors attending in person) New Road, Whitefield M45 7TA on 22 November 2016 at 2.30 pm for lodge their proxy at the offices of Alma Park, Woodway Lane, the purposes mentioned in Sections 99, 100 and 101 of the said Act. Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than A list of names and addresses of the Company’s Creditors will be 12 noon on Tuesday 29th November 2016. available for inspection, free of charge, at the offices of Leonard Unless there are exceptional circumstances, a creditor will not be Curtis, Leonard Curtis House, Elms Square, Bury New Road, entitled to vote unless his written statement of claim, (‘proof’), which Whitefield M45 7TA, between the hours of 10.00 am and 4.00 pm on clearly sets out the name and address of the creditor and the amount the two business days preceding the Meeting of Creditors. claimed, has been lodged and admitted for voting purposes. Whilst Further details contact: Martin Maloney, Email: such proofs may be lodged at any time before voting commences, [email protected] or Tel: 0161 413 0930. creditors intending to vote at the meeting are requested to send them Giancarlo Bacci, Director with their proxies. 11 November 2016 (2645884) Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the MKK2645887 SPORTS LIMITED meeting. (Company Number 05249229) The meeting will be called to approve the pre appointment fees of the Registered office: One Bell Lane, Lewes, East Sussex BN7 1JU Joint Liquidators, details of which will be provided to all known Principal trading address: Unit 4, Harvington Business Park, creditors and will be available upon request. Creditors will then be Brampton Road, Eastbourne BN22 9BN contacted following the meeting of creditors with details of how the By Order of the Board, notice is hereby given, pursuant to Section 98 Liquidators intend to be remunerated. OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Names of Insolvency Practitioners assisting in calling the meetings: above named Company will be held at Suite 2, 2nd Floor, Phoenix Martin Richard Buttriss, Richard Frank Simms House, 32 West Street, Brighton, BN1 2RT on 29 November 2016 at Address of Insolvency Practitioners: Alma Park, Woodway Lane, 3.15 pm for the purposes mentioned in sections 99, 100 and 101 of Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United the said Act. Resolutions to be taken at the meeting may include a Kingdom resolution specifying the terms on which the Liquidators are to be IP Numbers: 9291, 9252 remunerated and the meeting may receive information about, or be Contact Name: Thomas Harris called upon to approve, the costs of preparing the statement of affairs Email Address: [email protected] and convening the meeting. A proof of debt and proxy form which, if Telephone Number: 01455 555 444 intended to be used for voting at the meeting must be duly completed Graham Chapman, Chairman and lodged with the Company at Suite 2, 2nd Floor, Phoenix House, 3 November 2016 (2645853) 32 West Street, Brighton, BN1 2RT, not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Company’s 2645699MICOS HOLDINGS LIMITED creditors will be available for inspection, free of charge, at Suite 2, (Company Number 05603072) 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on the Registered office: Coutances Park, Coutanes Way, Ilkley, West two business days preceding the date of the meeting, between the Yorkshire LS29 7HQ hours of 10.00 am and 4.00 pm. Principal trading address: Coutances Park, Coutanes Way, Ilkley, Further details contact: Jack Norton, Tel: 01273 916679. West Yorkshire LS29 7HQ Peter David Pyemont, Director Notice is hereby given, pursuant to Section 98 of the Insolvency Act 09 November 2016 (2645887) 1986 that a meeting of creditors of the above named Company will be held at Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB on 21 November 2016, at 11.30 am MOBEL2645701 SOLAR TECHNOLOGIES LIMITED for the purposes mentioned in Sections 99 to 101 of the said Act. (Company Number 07507186) Any Creditor entitled to attend and vote at this Meeting is entitled to Registered office: 11/12 Hallmark Trading Centre, Fourth Way, do so either in person or by proxy. Creditors wishing to vote at the Wembley, Middlesex, HA9 0LB Meeting must (unless they are individual creditors attending in person) Principal trading address: Unit 3 The Arena, Roman Bank, Cherryholt lodge their proxy at Live Recoveries Limited, Wentworth House, 122 Road, Bourne, Lincolnshire, PE10 9LQ New Road Side, Horsforth, Leeds LS18 4QB by no later than 12:00 on NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency the business day preceding the date of the meeting. Act 1986 that a Meeting of the Creditors of the above named Resolutions to be taken at the meeting may include a resolution Company will be held at Resolution House, 12 Mill Hill, Leeds, LS1 specifying the terms on which the Liquidator is to be remunerated and 5DQ on 24 November 2016 at 2.00 pm for the purposes mentioned in the meeting may receive information about, or be called upon to Section 99 to 101 of the said Act. approve, the cost of preparing the statement of affairs and convening Michael Chamberlain, a licensed insolvency practitioner, of the meeting. Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, LS1 5DQ (IP Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, No. 8735) will during the period of two days before the date of the Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB meeting furnish creditors free of charge with such information is qualified to act as an insolvency practitioner in relation to the concerning the Company's affairs as they may reasonably require. company and, during the period before the day on which the meeting The resolutions to be taken at the meeting may include a resolution is to be held, will furnish creditors free of charge with such information specifying the terms on which the liquidator is to be remunerated. concerning the company's affairs as they may reasonably require. Creditors wishing to vote at the Meeting must lodge a form of Proxy, Further information about this case is available from Rhys together with a proof of debt form at the offices of Chamberlain & Co, Wordsworth at the offices of Live Recoveries Limited on 0844 870 Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, not later than 12.00 9251 or at [email protected]. noon on 23 November 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 31 COMPANIES

For further information please contact David Render of Chamberlain & Notice is hereby given, pursuant to Section 98 of the Insolvency Act Co on 0113 2420808 or [email protected]. 1986 that a meeting of creditors of the above named Company will be Dated 11 November 2016 held at c/o Bhardwaj, 47-49 Green Lane, Northwood, Middlesex HA6 James Paul Delplanque , Director (2645701) 3AE on 30 November 2016, at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to 2646134MONKEY TAVERNS LIMITED do so either in person or by proxy. Creditors wishing to vote at the (Company Number 07998036) Meeting must (unless they are individual creditors attending in person) Registered office: 196 Unthank Road, Norwich, Norfolk, NR2 2AH lodge their proxy at Redmans Insolvency Services, The Clock House, Principal trading address: 196 Unthank Road, Norwich, Norfolk, NR2 87 Paines Lane, Pinner, Middlesex HA5 3BZ by no later than 12:00 on 2AH the business day preceding the date of the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Resolutions to be taken at the meeting may include a resolution ACT 1986that a meeting of the creditors of the Company will be held specifying the terms on which the Liquidator is to be remunerated and at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY the meeting may receive information about, or be called upon to on 22 November 2016 at 10.15 am for the purposes mentioned in approve, the cost of preparing the statement of affairs and convening Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting. the meeting must lodge their proxy, together with a statement of their Ashok Bhardwaj (IP number 4640) of Redmans Insolvency Services, claim at the offices of Parker Andrews Limited, 5th Floor, The Union The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ is Building, 51-59 Rose Lane, Norwich, NR1 1BY, by no later than 12 qualified to act as an insolvency practitioner in relation to the noon on the business day preceding the date of the meeting. company and, during the period before the day on which the meeting Resolutions to be taken at the meeting may include a resolution is to be held, will furnish creditors free of charge with such information specifying the terms on which the liquidator is to be remunerated, and concerning the company's affairs as they may reasonably require. the meeting may receive information about, or be called upon to Further information about this case is available from the offices of approve, the costs of preparing the statement of affairs and Redmans Insolvency Services at [email protected]. convening the meeting. A list of the names and addresses of the Y Trivedy , Director (2645696) Company’s creditors will be available for inspection, free of charge, at the offices of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 18 November 2016 and 21 PHIHARMONICS2645885 LIMITED November 2016 between the hours of 10.00 am and 4.00 pm. Trading Name: energyDOTs Further details contact: Emma Ives, Tel: 01603 284284. (Company Number 05156949) David Hubbard, Director Registered office: Woods House, Stoke Gabriel, Totnes, Devon, TQ9 11 November 2016 (2646134) 6RE Principal trading address: Chestnut Cottage, Giberts End, Hanley Castle, WR8 0AS MY2646096 TRADE TV LTD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07843128) ACT 1986 that a meeting of the creditors of the above named Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Company will be held at Holiday Inn Express, Guardian Road, Exeter, Huddersfield, West Yorkshire, HD3 4TG Devon, EX1 3PE on 23 November 2016 at 11.45 am for the purposes Principal trading address: The Lockey Suite, The Nostell Estate, mentioned in Sections 99, 100 and 101 of the said Act. Creditors Nostell, Wakefield, WF4 1AB wishing to vote at the meeting must lodge their proxy, together with a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY statement of their claims at the offices of Kay Johnson Gee Corporate ACT 1986 that a meeting of creditors of the above named Company Recovery Limited, 1 City Road East, Manchester, M15 4PN, by no will be held at Unit 11, Dale Street Mills, Dale Street, Longwood, later than 12 noon on the business day preceding the date of the Huddersfield, West Yorkshire, HD3 4TG on 24 November 2016 at meeting. 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of Resolutions to be taken at the meeting may include a resolution the said Act being to consider a statement of the Company’s affairs, specifying the terms on which the liquidator is to be remunerated, and to appoint a liquidator and if appropriate to appoint a liquidation the meeting may receive information about, or be called upon to committee. Creditors wishing to vote at the meeting must lodge their approve, the costs of preparing the statement of affairs and proxy form and statement of claim at Unit 11, Dale Street Mills, Dale convening the Meeting. A list of the names and addresses of the Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG, no later Company’s creditors will be available for inspection free of charge at than 12.00 noon on the last business day before the meeting will be the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City held. For the purposes of voting secured creditors are required Road East, Manchester, M15 4PN on 21 & 22 November 2016 (unless they are prepared to surrender their security) to lodge details between the hours of 10.00 am and 4.00 pm. of their security including the date it was given and its value, at the For further details contact: Derek Morton, Tel: 0161 832 6221 Company’s registered office. Lucy Blyth, Director Jonathan Paul Philmore of Philmore & Co, Unit 11, Dale Street Mills, 09 November 2016 (2645885) Dale Street, Longwood, Huddersfield, HD3 4TG, is qualified to act as an Insolvency Practitioner in relation to the Company and will furnish creditors free of charge such information concerning the Company’s 2645679PILGRIM GLASSFIBRE MOULDINGS LIMITED affairs as they may reasonably require during the period before the (Company Number 03784020) day of the meeting. Resolutions may be taken at the meeting Trading Name: PGM Limited specifying the terms on which the liquidator is to be remunerated and Registered office: Rollestone House, Bridge Street, Horncastle, the meeting may also receive information regarding the costs of Lincolnshire LN9 5HZ preparing the statement of affairs and summoning the meeting. Principal trading address: Globe Works, Main Road, New Further information is available from Jonathan Paul Philmore (IPNo: Bolingbroke, Lincolnshire PE22 7LN 9098) on 01484 461959 or email: [email protected] Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a Lee Clarke, Director meeting of the creditors of the above named company will be held at 07 November 2016 (2646096) The Old Vicarage, Church Close, Boston, Lincolnshire PE21 6NA on 23 November 2016 at 10.45 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement NEW2645696 VISION ENTERPRISES LIMITED of affairs of the Company to be laid before the meeting, to appoint a (Company Number 06779954) liquidator and, if the creditors think fit, to appoint a liquidation Registered office: The Gatehouse, 453 Cranbrook Road, Ilford, Essex committee. IG2 6EW Principal trading address: 37 George Steet, Luton LU1 2AQ

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge A list of the names and addresses of the company’s creditors will be their proxies, together with a statement of their claim at the offices of available for inspection free of charge at the offices of Duff & Phelps Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW Sheffield S3 7BS, [email protected] not later between the hours of 10.00 am and 4.00 pm, on the two business than 12 noon on 22 November 2916. Please note that submission of days immediately preceding the meeting. proxy forms by email is not acceptable and will lead to the proxy Further information can be obtained from Vedrana Marosevic of Duff being held invalid and the vote not cast. & Phelps Ltd, Email: [email protected] Tel: 0161 827 A list of the names and addresses of the Company's creditors may be 9000. inspected, free of charge, at Begbies Traynor (SY) LLP at the above Michael Vallely, Director address between 10.00 am and 4.00 pm on the two business days 28 October 2016 (2645997) preceding the date of the meeting stated above. Any person who requires further information may contact John Russell of Begbies Traynor (SY) LLP by email at SONCOR2646097 LIMITED [email protected] or by telephone on 0114 275 Trading Name: Zio 5033. (Company Number 09393035) By Order of the Board Registered office: The Fountains, Gisburn Road, Barrowford, Nelson, Dated 4 November 2016 Burnley, BB9 6DT Martin John Dobson , Director (2645679) Principal trading address: The Fountains, Gisburn Road, Barrowford, Nelson, Burnley, BB9 6DT Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2645897PXS PTY LTD ACT 1986 that a meeting of the creditors of the above named (Company Number 06809081) Company will be held at Leonard Curtis House, Elms Square, Bury Registered office: Suite 703 Lowry House, 17 Marble Street, New Road, Whitefield, M45 7TA on 22 November 2016 at 3.30 pm for Manchester M2 3AW the purposes mentioned in Sections 99, 100 and 101 of the said Act. Principal trading address: Suite 703 Lowry House, 17 Marble Street, A list of names and addresses of the Company’s creditors will be Manchester M2 3AW; Office 19 Regency House, 2 Wood Street, available for inspection free of charge at the offices of Leonard Curtis, Queen Square, Bath BA1 2JQ Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Manchester, M45 7TA, between the hours of 10.00am and 4.00pm on ACT 1986that a meeting of the creditors of the Company will be held the two business days preceding the meeting of creditors. at Cowgill Holloway Business Recovery LLP, Sunlight House, Quay For further details contact: Martin Maloney (IP No. 9628), Email: Street, Manchester M3 3JZ on 21 November 2016 at 11.30 am for the [email protected] Tel: 0161 413 0930. purposes mentioned in Sections 99, 100 and 101 of the said Act. Giancarlo Bacci, Director Creditors wishing to vote at the meeting must lodge their proxy, 09 November 2016 (2646097) together with a statement of their claim at the offices of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, no later than 12.00 noon on the STONEAWAY2645857 LANDSCAPES & GROUNDWORKS LTD business day preceding the date of the meeting. Resolutions to be (Company Number 09388447) taken at the meeting may include a resolution specifying the terms on Registered office: Treadwell House, High Street, Bloxham, Banbury, which the Liquidator is to be remunerated, and the meeting may Oxfordshire OX15 4PP receive information about, or be called upon to approve, the costs of Principal trading address: 22 Rowan Place, Bidford on Avon, B50 preparing the statement of affairs and convening the meeting. A list of 4GH the names and addresses of the Company’s creditors will be available Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY for inspection free of charge at the offices of Cowgill Holloway ACT 1986 that a meeting of the creditors of the above named Business Recovery LLP, Regency House, 45-53 Chorley New Road, Company will be held at Trinity House, 28-30 Blucher Street, Bolton, BL1 4QR on 17 November 2016 between the hours of 10.00 Birmingham B1 1QH on 21 November 2016 at 10.15 am for the am and 4.00 pm. purposes mentioned in Sections 99, 100 and 101 of the said Act. Further details contact: Tanya Lemon, Email: Rachel Ballinger of Greenfield Recovery Limited, Trinity House, 28-30 [email protected] or Tel: 0161 827 1200. Blucher Street, Birmingham B1 1QH, is qualified to act as an Simon Campbell-Young, Director insolvency practitioner in relation to the above and a list of names and 11 November 2016 (2645897) addresses of the company’s creditors will be available for inspection free of charge at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH between 10.00 am and 4.00 pm during the two business days R.S.G.2645997 (ROCHDALE) LIMITED preceding the date of the meeting. (Company Number 04989251) Resolutions to be taken at the meeting will include a resolution to Registered office: Gypsy Lane, Castleton, Rochdale, Lancashire, approve a fixed fee in consideration of the costs of arranging the OL11 3HA meetings of members and creditors and preparing the Statement of Principal trading address: Gypsy Lane, Castleton, Rochdale, Affairs and associated documents. Approval will also be sought for Lancashire, OL11 3HA the recovery of the category 2 expenses. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Creditors wishing to vote at the meeting must lodge their proxy ACT 1986 that a meeting of the creditors of the above named together with a proof of debt at Greenfield Recovery Limited, Trinity Company will be held at The Offices of Duff & Phelps Ltd, The House, 28-30 Blucher Street, Birmingham B1 1QH by no later than Chancery, 58 Spring Gardens, Manchester, M2 1EW on 28 November 12.00 noon on the business day before the meeting, this being 12.00 2016 at 11.15 am for the purposes mentioned in Sections 99 to 101 of noon on 18 November 2016. the Insolvency Act 1986, being receiving the directors’ statement of Name and address of the Insolvency Practitioner calling the meeting: affairs, appointing a liquidator and if the creditors think fit appointing a Rachel Ballinger (IP No. 11510) of Greenfield Recovery Limited, Trinity liquidation committee. The resolutions at the meeting of creditors may House, 28-30 Blucher Street, Birmingham B1 1QH. Further details include a resolution specifying the basis and payment of the contact: Ilyas Multani, Email: [email protected] or Tel: Liquidator’s remuneration and disbursements. The meeting may 0121 201 1725. receive information about, or be asked to approve, the costs of Laura Cooke, Director preparing the statement of affairs and convening the meeting. To be 11 November 2016 (2645857) entitled to vote at the meeting, creditors must lodge proofs of debt and if not voting in person as an individual creditor, a proxy form, at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, T2645999 D EDWARDS LIMITED Manchester, M2 1EW, by 12.00 noon on 25 November 2016. (Company Number 09194217 ) Registered office: 7 Brewer Street, Maidstone, Kent, ME14 1RU Principal trading address: 7 Brewer Street, Maidstone, Kent, ME14 1RU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 33 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A list of the names and addresses of the creditors of the above- ACT 1986 (AS AMENDED)(”THE ACT”)that a meeting of the creditors named company may be inspected at the offices of LA Business of the above named Company will be held at the Hilton Hotel, Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Bearstead Road, Maidstone, ME14 5AA on 24 November 2016 at Middlesex UB8 1JT between the hours of 10.00 am and 4.00 pm on 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the two business days preceding the meeting of creditors. the said Act. A full list of the names and addresses of the Company’s The Insolvency Practitioner calling the meeting is Peter Maurice Levy creditors may be examined free of charge at the offices of CVR Global of LA Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, LLP, 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN, Uxbridge, Middlesex UB8 1JT (IP number 4723) who is authorised by between 10.00am and 4.00pm on the two business days prior to the the Insolvency Practitioners Association. Further information on this day of the meeting. case can be obtained by calling David Hughes on (01895) 819460. Insolvency Practitioners who assisting in the convening the meeting For the purposes of voting a statement of claim and any proxy are: Elias Paourou and David Oprey (IP Nos 9096 and 5814) of 1st intended for use at the meeting must be lodged at the offices of LA Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, For further details contact: Fabio Hernandez-Lopez, Tel: 01273 Uxbridge, Middlesex UB8 1JT not later than 12 noon on 18 November 421200 2016. T D Edwards, Director Creditors should forward details of the amount due to them by the 08 November 2016 (2645999) company (together with a statement of account where applicable) to LA Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT. 2645886THAME GLASS WINDOWS LIMITED Christian Toth, Director (Company Number 02365735) 9 November 2016 (2645899) Registered office: Unit C6, Station Yard, Thame, Oxon, OX9 3UH Principal trading address: Unit C6, Station Yard, Thame, Oxon, OX9 3UH THE2645700 RISING SUN (HOPE VALLEY) LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 09275855) ACT 1986that a meeting of the creditors of the above named The registered office of the Company is at 39-43 Bridge Street, Company will be held at the offices of UHY Hacker Young LLP, Swinton, Mexborough, South Yorkshire, S64 8AP and its principal Quadrant House, 4 Thomas More Square, London, E1W 1YW on 22 trading address is at Hope Road, Thornhill Moor, Nr Bamford, Hope November 2016 at 11.00 am for the purposes mentioned in Sections Valley, Derbyshire, S33 0AL. 99 to 101 of the said Act. A meeting of shareholders has been called Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a and will be held prior to the meeting of creditors to consider passing a meeting of the creditors of the above named company will be held at resolution for voluntary winding up of the Company. A form of proof Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 22 November and proxy are available, which if to be used at the meeting, must be 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections completed in accordance with the guidance notes provided thereon 99 to 101 of the Act is to consider the statement of affairs of the and lodged with the Company’s registered office at Thame Glass Company to be laid before the meeting, to appoint a liquidator and, if Windows Limited, Unit C6, Station Yard, Thame, Oxon, OX9 3UH not the creditors think fit, to appoint a liquidation committee. later than 12.00 noon on the business day immediately preceding the In order to be entitled to vote at the meeting, creditors must lodge meeting. A list of the names and addresses of the Company’s their proxies, together with a statement of their claim at the offices of creditors will be available for inspection free of charge at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, Sheffield, S3 7BS, [email protected] not later London, E1W 1YW, on the two business days immediately preceding than 12 noon on 21 November 2016. Please note that submission of the meeting between the hours of 10.00 am and 4.00 pm. proxy forms by email is not acceptable and will lead to the proxy The resolutions at the meeting of creditors may include a resolution being held invalid and the vote not cast. specifying the terms on which the liquidators are to be remunerated. A list of the names and addresses of the Company's creditors may be The meeting may receive information about, or be asked to approve, inspected, free of charge, at Begbies Traynor (SY) LLP at the above the costs of preparing the statement of affairs and convening the address between 10.00am and 4.00pm on the two business days meeting. Creditors will not be entitled to vote unless their proofs have preceding the date of the meeting stated above. been lodged and admitted for voting purposes. Therefore proofs must Any person who requires further information may contact Marie be lodged by 12.00 noon the business day before the meeting if Harrison of Begbies Traynor (SY) LLP by e-mail at creditors intending to vote at the meeting. [email protected] or by telephone on 0114 Name of Insolvency Practitioners calling the meetings: Peter Kubik (IP 2755033. No. 9220) and Andrew Andronikou (IP No. 8806) both of UHY Hacker By Order of the Board Young LLP, Quadrant House, 4 Thomas More Square, London E1W Oliver Greaves , Director 1YW. Dated: 10 November 2016 (2645700) Further details contact: Alda Cenolli, Email: [email protected] or Tel: 020 7767 2628. David Carnell, Director THROSTLE2645686 (UK) LIMITED 01 November 2016 (2645886) (Company Number 07776395) Trading Name: Kouzu Registered office: 21 Grosvenor Gardens, London, SW1W 0BD THE2645899 MAYFAIR FUSION LIMITED Principal trading address: 19-21 Grosvenor Gardens, London, SW1W (Company Number 09300277) 0BD Trading Name: Eleven Hair.Com Notice is hereby given, pursuant to Section 98 of the Insolvency Act Registered office: 272 Regents Park Road, London N3 3HN 1986 that a meeting of the creditors of the above-named Company Principal trading address: 11 Blenheim Street, Mayfair W1S 1LL will be held at the offices of Guardian Business Recovery, 72 Temple Notice is hereby given pursuant to Section 98 of the INSOLVENCY Chambers, Temple Avenue, London EC4Y 0HP on 23 NOVEMBER ACT 1986 that a meeting of the creditors of the above named 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 company will be held at 3 Beasley’s Yard, 126a High Street, and 101 of the said Act. John Paylor FCA FABRP (IP Number 9517) of Uxbridge, Middlesex UB8 1JT on 21 November 2016 at 10.15 am for Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, the purposes mentioned in Sections 99 to 101 of the said Act. London EC4Y 0HP is qualified to act as an insolvency practitioner in Resolutions to be taken at the meeting will include a resolution to relation to the above and will furnish creditors, free of charge, with appoint a liquidator and, if appropriate, on the establishment of a such information concerning the company's affairs as is reasonably liquidation committee. The meeting will also receive information about required. and be called upon to approve the costs of preparing the Statement Proxies to be used at the Meeting must be lodged with Guardian of Affairs and convening a meeting. Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP not later than 12.00 noon of the business day before the Meeting.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS ALSO GIVEN that, for the purpose of voting, Secured 09 November 2016 (2646219) Creditors must (unless they surrender their security) lodge at the offices of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP before the Meeting, a statement giving KPF2646216 SECURITY SERVICES LIMITED particulars of their security, the date when it was given, and the value In Creditors’ Voluntary Liquidation at which it is assessed. (Company Number 08599237) By Order of the Board A meeting of creditors summonded for 7 November 2016 by the Joint Further information about this case is available from Sutinder Nagi at Liquidators, for the purpose of considering resolutions fixing the basis the offices of Guardian Business Recovery on 020 30 96 0750 or at of the Liquidators’ remuneration and authorising them to draw [email protected]. category 2 disbursements, has been adjourned. Mr Elcio Pereira Alcantra , Director The adjourned meeting will be held as follows: Dated 12 October 2016 (2645686) Date: 21 November 2016 Time: 10.00 am Place: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, 2645859VALLANCE CARE LIMITED Leicestershire LE17 5FB (Company Number 09032736) Creditors can attend the meeting in person and vote, and they are Trading Name: Kare Plus Brighton and Worthing entitled to vote if they have already lodged a proof of debt, or if they Registered office: 1 & 2 The Barn, Oldwick, West Stoke Road, do so by no later than 12.00 noon on the business day before the Chichester, West Sussex, PO18 9AA meeting, and their claim has been accepted in whole or in part. If you Principal trading address: 7-8 Modern Moulds Business Centre, 3 cannot attend in person, or do not wish to attend but still wish to vote Commerce Way, Lancing, BN15 8TA at the meeting, you can either nominate a person to attend on your NOTICE IS HEREBY GIVEN, pursuant to section 98 of the behalf, or you may nominate the Chairman of the meeting, who will INSOLVENCY ACT 1986, that a meeting of the creditors of the either be one of the Liquidators or a member of their staff, to vote on Company will be held at 3rd Floor, 37 Frederick Place, Brighton, BN1 your behalf. Creditors must lodge their proxy by no later than 12.00 4EA on 16 November 2016 at 11:15 am for the purposes of receiving noon on the business day before the meeting, together with any the directors’ Statement of Affairs, appointing a liquidator, if hitherto unlodged proofs of debt. All proofs of debt and proxies must appropriate to appoint a Liquidation Committee and to pass any other be lodged with F A Simms & Partners Limited, Alma Park, Woodway resolution deemed appropriate by the chairman. Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Creditors may attend and vote at the meeting by proxy or in person. Martin Richard Buttriss In order to be entitled to vote at the meeting, creditors must lodge Joint Liquidator their proxies (unless they are individual creditors attending in person), 7 November 2016 (2646216) together with a statement of their claim at the offices of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 12 noon on 15 November 2016. 2646048LE VACHERIN LTD The meeting will also receive information about, and be called upon to (Company Number 08057014) approve resolutions relating to the costs of convening the meeting Trading Name: Le Vacherin Chiswick and assisting the Directors in preparing the Statement of Affairs and Registered office: 76-77 South Parade, Chiswick, London W4 5LF report for presentation at the meeting. Principal trading address: 76-77 South Parade, Chiswick, London W4 Andrew Watling (IP No. 15910) and Carl Jackson (IP No. 8860) of 5LF Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, We, Joanne Kim Rolls and Trevor John Binyon (IP Nos. 8867 and SO14 3EX are qualified to act as Insolvency Practitioners in relation to 9285) both of Opus Restructuring LLP, One Eversholt Street, Euston, the company and will provide creditors free of charge with such London, NW1 2DN, give notice that we were appointed Joint information concerning the company’ affairs as is reasonably Liquidators of the above named Company on 7 November 2016. required. Notice is hereby given that the creditors of the above named Alternative contact: Abigail Bundy, [email protected], Company which has been voluntarily wound up, are required, on or 023 8033 6464. before 9 December 2016, to prove their debts by sending to the By Order of the Board undersigned, Joanne Kim Rolls of Opus Restructuring LLP, One J Woods, Chairman. Eversholt Street, Euston, London, NW1 2DN, the Joint Liquidator of 20 October 2016 (2645859) the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear NOTICES TO CREDITORS to the Joint Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled DSG2646219 LTD to disturb, by reason that he has not participated in it, the distribution (Company Number 09435928) of that dividend or any other dividend before his debt was proved. Registered office: 99 Canterbury Road, Whitstable, Kent, CT5 4HG Further details contact: Samantha Neads, Email: Principal trading address: 107 Grange Road, Ramsgate, Kent, CT11 [email protected] or Tel: 020 7268 3337. 9QB Joanne Kim Rolls, Joint Liquidator Notice is hereby given that the Creditors of the Company which has 09 November 2016 (2646048) been voluntarily wound up, are required by 22 December 2016 to send their full forenames and surnames, addresses and descriptions, full particulars of their debts or claims, and the names and addresses RHINO2646060 HEATING LTD of their solicitors (if any), to the undersigned, David Elliott of Moore In Liquidation Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent (Company Number 9311268) ME4 4QU, the liquidator of the Company, and, if so required by notice Registered office: Unit 13/14 Seaway Parade, Baglan Energy Park, in writing from the said liquidator either personally, or by their Port Talbot, SA12 7BR solicitors, to come in and prove their debts or claims at such time or Principal trading address: Unit 13/14 Seaway Parade, Baglan Energy place as shall be specified in such notice, or in default thereof they Park, Port Talbot, SA12 7BR will be excluded from the benefit of any distribution made before such Notice is hereby given that Gary Stones, Chartered Certified debts are proved. Accountant and Licensed Insolvency Practitioner, of Stones & Co., 63 Date of Appointment: 9 November 2016. Walter Road, Swansea, SA1 4PT, was appointed Liquidator of the Office Holder details: David Elliott (IP No: 8595), of Moore Stephens above-named company 9 November 2016. LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. Further details contact: James Hopkirk, Email: [email protected] Tel: +44 (0)1634 895100, Ref: C89293. David Elliott, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 35 COMPANIES

Creditors are required on or before 9 December 2016 to send in their Liquidators of the Company; and, if so required by notice in writing, to names and addresses, particulars of their debts or claims, and the prove their said debts or claims at such time and place as shall be names and addresses of their solicitors (if any) to me, the Liquidator specified in such notice, or in default thereof they will be excluded of the said Company, and if so required by notice in writing from me, from the benefit of any distribution made before such debts are are personally or by their solicitors, to come in and prove their debts proven. or claims at such time and place as shall be specified in such notice, Date of Appointment: 2 November 2016. or in default thereof they will be excluded from the benefit of any Office holder details: Steven Philip Ross and Matthew Higgins (IP Nos distribution made before such debts are proved. 9503 and 13570) both of RSM Restructuring Advisory LLP, 1 St Alternative contact: Lesley McLeod, Stones & Co., 63 Walter Road, James’ Gate, Newcastle Upon Tyne, NE1 4AD, Swansea, SA1 4PT, (telephone: 01792 654607 / email: For further details contact: The Joint Liquidators, Tel: 0191 255 7000. [email protected]) Correspondence address and contact details of case manager: Martin Gary Stones (IP No 6609), Liquidator Madgwick of RSM Restructuring Advisory LLP, 1 St James’ Gate, 9 November 2016 (2646060) Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Steven Philip Ross, Joint Liquidator 03 November 2016 (2646013) 2646081S J MAWSON LIMITED (Company Number 05521084) Registered office: Fairview House, Victoria Place, Carlisle, CA1 1HP RESOLUTION FOR WINDING-UP Principal trading address: John Bull House, Silecroft, Millom, Cumbria, LA18 5LR ALAGAR2645820 LTD. Notice is hereby given that a general meeting of the Creditors of the (Company Number 02776455) Company will be held at Fairview House, Victoria Place, Carlisle, Registered office: Gable House, 239 Regents Park Road, London, N3 Cumbria CA1 1HP on 30 November 2016 at 10.30am. 3LF The meeting is called by the Joint Liquidator pursuant to Rule 4.54 of Principal trading address: 264 Flower Market, New Covent Garden the Insolvency Rules 1986 for the purpose of enabling the liquidators Market, London, SW8 5NB to obtain creditors’ approval for the basis of the Joint Liquidators’ At a general meeting of the above named company duly convened at remuneration. short notice and held at 51 New Cavendish Street, London, W1G 9TG A proxy form must be lodged at the offices of Armstrong Watson, on 07 November 2016 the following subjoined special resolution was Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP, not later duly passed: than 12.00 noon on 29 November 2016. The proxy form (and “That the company be wound up voluntarily and that M Jacobson, of Statement of Claim if not already submitted) may be posted, or sent Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF, by fax to 01228 690 201. (IP No. 11590) be and is hereby appointed liquidator for the purposes Daryl Warwick and Michael C Kienlen, (IP Nos 9500 & 9367), Joint of such winding-up.” The appointment was subsequently ratified at Liquidators Appointed 17 June 2016 the meeting of the creditors held on the same day. Alternative Contact: Donna McLeod T: 01228 690200 Email: For further details contact: M Jacobson, Email: [email protected] [email protected] Tel: 020 8371 5000. 10 November 2016 (2646081) R Armitt, Director and Chairman (2645820)

WD2646217 (NW) LIMITED 2645838BRIGHTON CONSTRUCTION LIMITED (Company Number 09447916) (Company Number 04045170) Registered office: Fairview House, Victoria Place, Carlisle, CA1 1HP Registered office: Amelia House, Crescent Road, Worthing, East Principal trading address: Montrose House, Clayhill Park, Neston, Sussex, BN11 1QR Cheshire, CH64 3RU Principal trading address: Flat 7, Ocean Heights, Roedean Road, Notice is hereby given that a general meeting of the Creditors of the Brighton, East Sussex, BN2 5RA Company will be held at Fairview House, Victoria Place, Carlisle, Notice is hereby given that the following resolutions were passed on Cumbria CA1 1HP on 30 November 2016 at 11.00am. 08 November 2016 as a Special Resolution and an Ordinary The meeting is called by the Joint Liquidator pursuant to Rule 4.54 of Resolution respectively: the INSOLVENCY RULES 1986 for the purpose of enabling the “That the Company be wound up voluntarily and that Garry Lock and liquidators to obtain creditors’ approval for the basis of the Joint Sean Bucknall, both of Quantuma LLP, 3rd Floor, 37 Frederick Place, Liquidators’ remuneration. Brighton BN1 4EA, (IP Nos. 12670 and 18030) be appointed as Joint A proxy form must be lodged at the offices of Armstrong Watson, Liquidators of the Company and that they be authorised to act jointly Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP, not later and severally.” At the subsequent meeting of creditors held on 8 than 12.00 noon on 29 November 2016. The proxy form (and November 2016 the appointment of Garry Lock and Sean Bucknall as Statement of Claim if not already submitted) may be posted, or sent Joint Liquidators was confirmed. by fax to 01228 690 201. For further details contact: Lloyd Hawkins, Email: Daryl Warwick and Michael C Kienlen, (IP Nos 9500 & 9367), Joint [email protected] Liquidators Appointed 29 July 2016 Tania Vasse, Chairman (2645838) Alternative Contact: Donna McLeod T: 01228 690200 Email: [email protected] 10 November 2016 (2646217) CG2645809 TECHNICAL LIMITED (Company Number 08993912) Registered office: Exchange Building, 66 Church Street, Hartlepool, 2646013Z-GUARD (LONDON) LIMITED Cleveland TS24 7DN (Company Number 03951012) At an EXTRAORDINARY GENERAL MEETING of the above-named Previous Name of Company: Oilquip Limited (until 8 July 2002) Company, duly convened, and held at 15:00 on 28 October 2016 at Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 2AL, the Principal trading address: Unit 102-2A Throckley Way, Middlefield following SPECIAL RESOLUTION was duly passed, viz: Industrial Estate, South Shields, Tyne & Wear, NE34 0NU “THAT it has been proved to the satisfaction of this meeting that the Notice is hereby given that the creditors of the above named company cannot, by reason of its liabilities, continue its business and company, which is being voluntarily wound up, are required on or that it is advisable to wind up the same, and accordingly that the before the 30 November 2016 to send in their names and addresses, Company be wound up voluntarily with particulars of their debts or claims, to the undersigned, Steven The following was passed as an ordinary resolution Philip Ross and Matthew Higgins both of RSM Restructuring Advisory Stuart John Rathmell of Stuart Rathmell Insolvency, Nortex Mill, 105 LLP, 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Chorley Old Road, Bolton BL1 3AS be and is hereby appointed

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Stuart Rathmell (IP: 10050), Stuart Rathmell Insolvency, Nortex Mill, At a General Meeting of the Company, duly convened and held at 105 Chorley Old Road, Bolton BL1 3AS, (t) 01204 867615, (e) Langley House, Park Road, East Finchley, London N2 8EY, on 07 [email protected] November 2016 the following Resolutions were passed as a Special Christopher Gilbraith, Chairman (2645809) Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Alan Simon, of AABRS Limited, Langley House, Park Road, East Finchley, London 2645834CHERRY TREE TRADING LIMITED N2 8EY, (IP No: 008635) be and is hereby appointed Liquidator of the (Company Number 08635874) Company for the purposes of such winding up.” Registered office: 83a Highfield Road, Blackpool, Lancashire FY4 2JE Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative Principal trading address: 83a Highfield Road, Blackpool, Lancashire contact: Harshal Savla. FY4 2JE Graham Devine, Director (2645831) At a General Meeting of the Members of the above-named Company, duly convened and held at the office of Begbies Traynor, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on 04 November 2016 the GROUND2645828 PREPARATION SERVICES LIMITED following resolutions were duly passed as a Special Resolution and as (Company Number 09146126) an Ordinary Resolution respectively: Registered office: HJS Recovery, 12-14 Carlton Place, Southampton “That the Company be wound up voluntarily and that Dean Watson SO15 2EA and Ian McCulloch, both of Begbies Traynor (Central) LLP, 340 Principal trading address: Seafire Works, Henstridge Industrial Estate, Deansgate, Manchester, M3 4LY, (IP Nos. 009661 and 18532) be and Henstridge, Templecombe BA8 0TN hereby are appointed Joint Liquidators of the Company for the At a general meeting of the Company, duly convened and held at HJS purpose of the voluntary winding-up, and any act required or Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 4 authorised under any enactment to be done by the Joint Liquidators November 2016, the following Resolutions were passed as a Special may be done by all or any one or more of the persons holding the Resolution and an Ordinary Resolution respectively: office of Liquidator from time to time.” “That the Company be wound up voluntarily, Any person who requires further information may contact David Jones that Shane Biddlecombe and Stephen Powell of HJS Recovery, 12-14 by telephone on 0161 837 1700. Alternatively enquiries can be made Carlton Place, Southampton SO15 2EA, be and are hereby appointed to David Jones by e-mail at [email protected] or by Joint Liquidators of the Company for the purposes of such winding telephone on 0161 837 1700 up, Catherine Simpson, Chairman (2645834) and that the joint liquidators be authorised to act jointly and severally in the liquidation.” Date on which Resolutions were passed: Members: 4 November 2016 DESZONE2645804 LIMITED Creditors: 4 November 2016 (Company Number 01118013) Liquidators’ details: Shane Biddlecombe, IP number: 9425 and Trading Name: Izziwotnot Stephen Powell, IP number: 9561, HJS Recovery, 12-14 Carlton Registered office: 13 Regent Street, Nottingham NG1 5BS Place, Southampton SO15 2EA. Alternative person to contact with Principal trading address: 520 Metroplex, Broadway, Salford, M50 enquiries about the case: Andy Barron, email address: 2UE [email protected], telephone number: 02380 234222 At a General Meeting of the members of the above named Company, Geoffrey Jarvis, Director and Chairman (2645828) duly convened and held at Slater & Gordon, 58 Mosley Street, Manchester, M2 3HZ on 07 November 2016 the following resolutions were duly passed as a Special and as an Ordinary Resolution HITECH2646057 STEEL LIMITED respectively: (Company Number 09583368) “That it has been resolved by a special resolution that the Company Registered office: c/o Bridgestones 125-127 Union Street, Oldham be wound up voluntarily and that Anthony John Sargeant, of OL1 1TE Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham Principal trading address: 2a High Street, Amblecote, DY8 4BX NG1 5BS, (IP No. 9659) be and he is hereby appointed Liquidator for At an EXTRAORDINARY GENERAL MEETING of the above named the purposes of such winding up.” company, duly convened and held at Holiday Inn Walsall, M6, For further details contact: Anthony Sargeant, Tel: 0115 871 2940. Junction 10, Walsall, WS2 0BS. Jane Jackson, Chairman (2645804) On 6th October 2016 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. DSG2645888 LTD 1) That the Company be wound up voluntarily (Company Number 09435928) 2) That Robert Cooksey of Bridgestones, 125/127 Union Street, Registered office: 99 Canterbury Road, Whitstable, Kent, CT5 4HG Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the Principal trading address: 107 Grange Road, Ramsgate, Kent, CT11 Company for the purposes of such winding up. 9QB Mark Woods At a General Meeting of the Company held at Victory House, CHAIRMAN Quayside, Chatham Maritime, Kent, ME4 4QU on 09 November 2016 Robert Cooksey – MIPA, Bridgestones, 125/127 Union Street, Oldham at 10.30 am the following resolutions were duly passed as a Special OL1 1TE, [email protected], 0161 785 3700, Office Holder Resolution and as an Ordinary Resolution respectively: Number - 9040 “That the Company be wound up voluntarily and that David Elliott, of Robert CookseyLiquidator (2646057) Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, (IP No: 8595) be appointed Liquidator for the purpose of the voluntary winding up of the Company. At a meeting of IMMERSIA2646012 CONSULTING LIMITED creditors held on the same day the creditors confirmed the (Company Number 09121611) appointment of David Elliott as Liquidator. Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Further details contact: James Hopkirk, Email: 1QL [email protected] Tel: +44 (0)1634 895100, Ref: Principal trading address: 23 Pollard Court, Basin Road, Worcester, C89293. WR5 3GB David Elliott, Liquidator (2645888) At a Special General Meeting of the above-named Company, duly convened, and held at The Rural Enterprise Centre Hereford, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE on 04 G2645831 WAY LOGISTICS LTD November 2016 the subjoined Special Resolution was duly passed: (Company Number 07149708) Registered office: Langley House, Park Road, London N2 8EY Principal trading address: 4 Elder Close, Beechcroft, Rugby, CV22 7TJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 37 COMPANIES

“That it has been proved to the satisfaction of this Meeting that the “That the Company be wound up voluntarily and that Alan Simon, of Company cannot, by reason of its liabilities, continue its business, AABRS Limited, Langley House, Park Road, East Finchley, London and that it is advisable to wind up the same, and accordingly that the N2 8EY, (IP No 008635) be and is hereby appointed Liquidator of the Company be wound up voluntarily, and that Timothy Frank Corfield, of Company for the purposes of such winding up.” Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 For further details contact: Alan Simon, Tel: 020 8444 2000. 1QL, (IP No 8202) be and he is hereby appointed Liquidator for the Alternative contact: Harshal Savla. purposes of such winding-up.” Timur Kim, Director (2645854) Further details contact: Timothy Frank Corfield, Email: [email protected], Telephone 01922 722205. Laura Juliet Wilson, Director (2646012) LAG2645868 SCAFFOLDING LIMITED (Company Number 08132510) Registered office: C/O Gaines Robson Insolvency Ltd, 1200 Century 2645830J.S. UNIT LTD Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA (Company Number 08813121) Principal trading address: N/A Trading Name: S & M Cleaning Services At a General Meeting of the above named Company, duly convened Registered office: Unit 22 - 23 Forest Business Park, Argall Avenue, and held at 1st Floor, Enterprise House, 202-206 Linthorpe Road, London, E10 7FB Middlesbrough, TS1 3QW on 08 November 2016 the following Special Principal trading address: Unit 22 - 23 Forest Business Park, Argall and Ordinary Resolutions were duly passed: Avenue, London, E10 7FB “That the company be wound up voluntarily and that David James At a General Meeting of the above – named Company, duly Robson, of Gaines Robson Insolvency Ltd, 1200 Century Way, Thorpe convened, and held at 601 High Road Leytonstone, London E11 4PA, Park Business Park, Colton, Leeds, LS15 8ZA, (IP No 11130) be and on 9 November 2016, the following Resolutions were passed, as a is hereby appointed Liquidator for the purpose of such winding up.” Special Resolution and as Ordinary Resolutions respectively: For further details contact: David Robson, Tel: 0113 251 5100. As a Special Resolution James McCulloch, Director (2645868) “The Company be wound up voluntarily.” As an Ordinary Resolution “That Harjinder Johal and George Michael, both of Ashcrofts Limited, LE2645829 VACHERIN LTD 601 High Road Leytonstone, London E11 4PA, be and are hereby (Company Number 08057014) appointed Joint Liquidators for the purposes of such winding – up.” Trading Name: Le Vacherin Chiswick As an Ordinary Resolution Registered office: 76-77 South Parade, Chiswick, London W4 5LF “Any act required or authorised to be done by the Liquidator can be Principal trading address: 76-77 South Parade, Chiswick, London W4 undertaken by either one of them acting independently.” 5LF Harjinder Johal and George Michael, IP Nos 9175 and 9230, Joint At a General Meeting of the above named company duly convened Liquidators, Ashcrofts, 601 High Road Leytonstone, London, E11 and held at Owadally & King, 73 Park Lane, Croydon CR0 1JG on 07 4PA. November 2016 the following resolutions were duly passed as a Alternative contact: Amrit Johal, [email protected], 020 8556 special and ordinary resolution: 2888. “That it has been resolved by special resolution that the Company be Tamer Izzet, Chairman (2645830) wound up voluntarily and that Joanne Kim Rolls and Trevor John Binyon, both of Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN, (IP Nos. 8867 and 9285) be and are JOLLY2645890 GOOD VEHICLE RENTALS LIMITED hereby appointed Joint Liquidators of the Company for the purposes (Company Number 06464791) of the winding up, and that they act jointly and severally”. At the Other name or style: Jolly Good Van Hire subsequent meeting of creditors held at the same place on the same Previous Name of Company: Jolly Fuels Limited date, the resolutions were ratified confirming the appointment of Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Joanne Kim Rolls and Trevor John Binyon as Joint Liquidators. 9AG Further details contact: Samantha Neads, Email: Principal trading address: Unit 5 Pandy Business Park, Wrexham [email protected] or Tel: 020 7268 3337. LL11 2UD Malcolm John, Chairman (2645829) Nature of Business: Vehicle Rental The Companies Act 2006 At a General Meeting of the above named Company, duly convened LEXSWORTH2645852 SOLUTIONS LTD and held at The Racquets Club, The Hargreaves Building, 5 Chapel (Company Number 07408823) Street, Liverpool L3 9AG, at 11.45 am on 3 November 2016, the Registered office: 37 Sun Street, London, EC2M 2PL following Resolutions were duly passed, as a Special Resolution and Principal trading address: Flat 2 Churchill House, 184 London Road, as an Ordinary Resolution, respectively:- Mitcham, Surrey, CR4 3SJ 1. That the Company be wound-up voluntarily. At a General Meeting of the Company, duly convened, and held at 37 2. That Ian C Brown (IP Number 8621) of Parkin S Booth & Co, Sun Street, London, EC2M 2PL on 09 November 2016 the following Yorkshire House, 18 Chapel Street, Liverpool L3 9AG and Gareth D Resolutions were passed as a Special Resolution and Ordinary Rusling (IP Number 9481) of Begbies Traynor (SY) LLP, Kendal Resolution respectively: House, 41 Scotland Street, Sheffield S3 7BS be and they are hereby “That the Company be wound up voluntarily and that Lane Bednash, appointed Joint Liquidators for the purpose of such winding-up. of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP The contact details for Ian C Brown are: E-mail address: No. 8882) be and is hereby appointed liquidator of the Company for [email protected]; Telephone Number: 0151 236 4331 the purposes of such winding-up.” D M Hughes, Director (2645890) For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact Adam Boyle Tegbee Kpodo, Director (2645852) KKMR2645854 GROUP LIMITED (Company Number 08293806) Trading Name: Timurkim NETWORK2645866 RESOURCE GROUP LIMITED Registered office: Langley House, Park Road, East Finchley, London (Company Number 06445140) N2 8EY Registered office: Second Floor, 3 Field Court, Gray’s Inn, London Principal trading address: 2 Pear Tree Street, London, EC1V 3SB WC1R 5EF At a General Meeting of the Company, duly convened and held at Principal trading address: Beacon House, Stokenchurch Business Langley House, Park Road, East Finchley, London N2 8EY, on 09 Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE November 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

At a GENERAL MEETING of the above named Company, duly At a General Meeting of the above named company duly convened convened and held at 3 Field Court, Gray’s Inn, London WC1R 5EF and held at Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA, on on 7 November 2016 the following Special Resolution was duly 4 November 2016, the following resolutions were duly passed as a passed:— special and an ordinary resolution, respectively: “That the Company be wound up voluntarily.” 1. "That it has been resolved by special resolution that the company William Antony Batty of Antony Batty & Company LLP, 3 Field Court, be wound up voluntarily". Gray’s Inn, London WC1R 5EF was appointed as Liquidator. 2. "That Robert Cundy of RJC Financial Management Limited, Hayes Liquidator’s name: William Antony Batty Insolvency Practitioner House, 6 Hayes Road, Bromley, Kent, BR2 9AA be appointed Number(s) 8111, Antony Batty & Company LLP: 3 Field Court, Gray’s liquidator of the company for the purposes of the winding-up". Inn, London, WC1R 5EF, Telephone: 020 7831 1234 Fax: 020 7430 At the subsequent meeting of creditors held at the same place on the 2727 Email: [email protected] same date, the resolutions were ratified confirming the appointment of Office contact: sarahw Robert Cundy as liquidator. D Dyer Bartlett, Chairman (2645866) Office Holder Details: Robert Cundy (IP number 9495) of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA. Date of Appointment: 4 November 2016. 2645641OFFAR CREATIVE LIMITED Further information about this case is available from Ellie Waters at (Company Number 08828327) the offices of RJC Financial Management Limited on 020 8315 7430 Registered office: 3rd Floor, 207 Regent Street, London W1B 3HH or at [email protected]. Principal trading address: 3rd Floor, 207 Regent Street, London W1B Mariana Obetzanova , Chairman of both meetings (2645778) 3HH At a Special Meeting of the above named company, duly convened and held at the offices of Re10 (London) Limited at 6th Floor, PUB2645839 CO MANAGEMENT SERVICES LTD Albemarle House, 1 Albemarle Street, London, W1S 4HA on 4 (Company Number 09294133) November 2016 at 12:30 pm. Registered office: Tugby Orchards, Wood Lane, Tugby, The following Resolutions were passed, as a Special Resolution and Leicestershire, LE7 9WE an Ordinary Resolution respectively: Principal trading address: First Floor Offices, Temple Mews, Enville "THAT the company be wound up voluntarily and Hall Estates, Stourbridge, West Midlands, DY7 5HD "THAT Nimish Patel of Re10 (London) Limited, Albemarle House, 1 At a General Meeting of the Members of the above named Company, Albemarle Street, London, W1S 4HA be nominated as Liquidator of duly convened and held at The Talbot Hotel, High Street, Stourbridge, the company for the purpose of the winding up and that any act West Midlands, DY8 1DW on 04 November 2016 the following required or authorised under any enactment to be done by the Resolutions were duly passed as a Special Resolution and as an Liquidator". Ordinary Resolution: Names of Insolvency Practitioner Appointed: Nimish Patel “That the Company be wound up voluntarily and that Stuart Garner, of Address of Insolvency Practitioner: Albemarle House, 1 Albemarle G2 Advisory Limited, Tugby Orchards, Wood Lane, Tugby, Street, London, W1S 4HA Leicestershire, LE7 9WE, (IP No. 9531) be and is hereby appointed IP Number: 8679 Liquidator for the purposes of such a winding up.” Contact Name: Harshita Kale For further details contact: Stuart Garner, Tel: 0116 259 8352. E-mail Address: [email protected] Thomas Paul Jones, Director (2645839) Telephone Number: 020 7355 6161 Date of Appointment: 4 November 2016. Mr Fahd Ali Farooq , Chairman of the Special Meeting (2645641) RHINO2645849 HEATING LTD (Company Number 9311268) Registered office: Unit 13/14 Seaway Parade, Baglan Energy Park, ORBITAL2645846 STREAM LIMITED Port Talbot, SA12 7BR (Company Number 06776085) Principal trading address: Unit 13/14 Seaway Parade, Baglan Energy Registered office: Church House, 13-15 Regent Street, Nottingham Park, Port Talbot, SA12 7BR NG1 5BS At a meeting of the above-named company duly convened and held Principal trading address: 2a Broadway, Great Central Road, on 9 November 2016 the following Special Resolution was passed Mansfield, Nottinghamshire, NG18 4RL that the Company be wound up voluntarily and the following Ordinary At a General Meeting of the members of the above named company, Resolution was passed that Gary Stones FCCA, (IP No. 6609), of duly convened and held at 13-15 Regent Street, Nottingham NG1 Stones & Co., Insolvency Practitioners, 63 Walter Road, Swansea SA1 5BS on 07 November 2016 the following resolutions were duly 4PT, be appointed Liquidator for the purpose of the winding up. passed as a Special Resolution and as an Ordinary Resolution Alternative contact: Lesley McLeod, Stones & Co, 63 Walter Road, respectively: Swansea, SA1 4PT, (telephone: 01792 654607 / fax: 01792 644491 / “That the Company be wound up voluntarily and that Richard A B email: [email protected]) Saville and Andrew J Cordon, both of CFS Restructuring LLP T/A At a subsequent Meeting of Creditors, duly convened pursuant to Corporate Financial Solutions, Church House, 13-15 Regent Street, Section 98 of the INSOLVENCY ACT 1986, and held on the same day, Nottingham NG1 5BS, (IP Nos: 007829 and 009687) be and hereby the appointment of Gary Stones was confirmed. are appointed Joint Liquidators of the Company for the purpose of the H.W . Price, Director and Chairman of the Meeting (2645849) 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 SHINE2646366 TECHNOLOGIES LIMITED time to time.” (Company Number 04135506) Any person who requires further information may contact the Trading Name: Shine Voice and Data Liquidators by telephone on 0115 8387330. Alternatively enquiries Registered office: 90 Victoria Street, Bristol, BS1 6DP can be made to Andrew Cordon by email at [email protected] Principal trading address: Unit 5 Rotherbrook Court, Bedford Road, Graham Overton, Chairman (2645846) Petersfield, Hampshire GU32 3QG At a General Meeting of the Members of the above-named Company, duly convened, and held on 8 November 2016 the following PICCADILLY2645778 BG LIMITED Resolutions were duly passed, as a Special Resolution and as an (Company Number 06642858) Ordinary Resolution: Registered office: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 "That the company be wound up voluntarily." 9AA. "That Timothy Colin Hamilton Ball, of 90 Victoria Street, Bristol, BS1 Principal trading address: 137A Star Lane, Orpington, Kent, BR5 3LN 6DP and Michael Ian Field, Mazars LLP, 5th Floor Merck House, Seldown Lane, Poole, BH15 1TW, both of Mazars LLP, be appointed as Joint Liquidators of the company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally."

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 39 COMPANIES

Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018) of THE2645870 KABLAMO COLLECTIVE LIMITED Mazars LLP, 90 Victoria Street, Bristol BS1 6DP and Michael Ian Field (Company Number 07774833) (IP number 9705) of Mazars LLP, 5th Floor Merck House, Seldown Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Lane, Poole, BH15 1TW. Date of Appointment: 8 November 2016. Borehamwood, Hertfordshire, WD6 2FX Further information about this case is available from Ben Wylie at the Principal trading address: S1 Cell Studios, 23-27 Arcola Street, offices of Mazars LLP on 0117 928 1700. London, E8 1PD Mr Mark Horton , Director (2646366) Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 09 November 2016 as a special resolution and an ordinary resolution 2645845SPICE OF EAST LIMITED respectively: (Company Number 08417329) “That the Company be wound up voluntarily and that Avner Trading Name: The Indian Dining Club Radomsky, of Valentine & Co, 5 Stirling Court, Stirling Way, Registered office: 15 Winchester Road, London, E4 9LH Borehamwood, Hertfordshire, WD6 2FX, (IP No 12290) be appointed Principal trading address: 15 Winchester Road, London, E4 9LH Liquidator of the Company for the purposes of the voluntary winding At a general meeting of the above named Company duly convened up.” The appointment of Avner Radomsky of Valentine & Co, 5 Stirling and held at Olympia House, Armitage Road, London NW11 8RQ on Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX as 08 November 2016 the following resolutions were duly passed as a liquidator was confirmed by the creditors on the same day. Special Resolution and as an Ordinary Resolution respectively: For further details contact: Avner Radomsky, Tel: 020 8343 3710. “That it has been proved to the satisfaction of this meeting that the Alternative contact: Elia Evagora. Company cannot, by reason of its liabilities, continue its business and Aled Pritchard, Director (2645870) that it is advisable to wind up the same and, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, THE2646011 KITCHEN SHOP GY LTD Olympia House, Armitage Road, London, NW11 8RQ, (IP No 006029) (Company Number 08991058) be and is hereby appointed Liquidator of the Company for the Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, purposes of the winding-up.” At the subsequent meeting of creditors Norwich, NR1 1BY held at the same place on the same date, the appointment of Stephen Principal trading address: 8 Owen Road, Great Yarmouth, NR31 0NA Franklin as Liquidator was confirmed. At a General Meeting of the Company duly convened and held at 5th For further details contact: Mrs P Housden, Tel: 020 8731 6807, Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 01 Email: [email protected] November 2016 the following resolutions were passed as a Special Chadia Jahan, Chairman (2645845) Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose STOURPORT2645850 CANAL CRAFT LIMITED Lane, Norwich, NR1 1BY, (IP No: 11012) is hereby appointed (Company Number 07672992) Liquidator for the purposes of such winding up.” Registered office: Bankside Studio, Parkes Passage, Stourport on Further details contact: Richard Cacho, Tel: 01603 284284. Severn, Worcestershire, DY13 9EB Alternative contact: Jack Walker. Principal trading address: Unit 22, Broach Road, Sandy Lane Trading Dwain Hurrell, Director (2646011) Estate, Stourport-on-Severn, Worcestershire, DY13 9QB At a General Meeting of the above-named Company, duly convened, and held at 79 Caroline Street, Birmingham B3 1UP on 09 November 2645895THE MARKETING KITCHEN LIMITED 2016 the following resolutions were passed, as a special resolution (Company Number 07323742) and as an ordinary resolution: Registered office: 100 St James Road, Northampton NN5 5LF “That the company be wound up voluntarily and that Roderick Principal trading address: Forum House, Stirling Road, Chichester, Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham West Sussex, PO19 7DN B3 1UP, (IP No. 8834) be and is hereby appointed Liquidator of the At a General Meeting of the Members of the above-named Company, Company for the purpose of the voluntary winding-up.” At a Meeting duly convened, and held at Enterprise House, Ocean Village, of Creditors held on 9 November 2016 the Creditors confirmed the Southampton, Hampshire, SO14 3XB on 07 November 2016 the appointment of Roderick Graham Butcher as Liquidator. following special resolution was duly passed: For further details contact: Jon Cole, Email: jon.cole@butcher- “That the company be wound up voluntarily and that Thomas Edward woods.co.uk or Tel: 0121 236 6001 Guthrie and Alan Roy Limb, both of BRI Business Recovery and Derek Fradgley, Chairman (2645850) Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG, (IP Nos. 15012 and 8955) are hereby appointed Joint Liquidators for the purpose of the winding up THE2645648 BELL (SOUTHBOURNE) LIMITED and that they may act jointly and severally.” (Company Number 08827915) For further details contact: Vivienne Finch, Tel: 01604 595609. Registered office: 1st Floor Spire Walk, Chesterfield S40 2WG Adrian Slade, Director (2645895) Principal trading address: 915 Christchurch Road, Bournemouth BH7 6AX At a General Meeting of the Members of the above-named Company, UNIVERSAL2645896 MALL MEDIA LIMITED duly convened, and held on 9 November 2016 the following (Company Number 06830088) Resolutions were duly passed, as a Special Resolution and as an Registered office: Exchange House, 494 Midsummer Boulevard, Ordinary Resolution: Milton Keynes, MK9 2EA "That the Company be wound up voluntarily." Principal trading address: Diamond House, 179-181 Lower Richmond "That Annette Reeve be appointed as Liquidator for the purposes of Road, Richmond Upon Thames, Surrey, TW9 4LN such winding up." At a General Meeting of the above named Company, duly convened At the subsequent Meeting of Creditors held on 9 November 2016 the and held at Opus Restructuring LLP, One Eversholt Street, Euston, appointment of Annette Reeve as Liquidator was confirmed. London, NW1 2DN on 07 November 2016 the following resolutions Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, were passed as a special and an ordinary resolution: First Floor, Spire Walk, Chesterfield S40 2WG. Date of Appointment: 9 “That it has been resolved by special resolution that the Company be November 2016. Further information about this case is available from wound up voluntarily and that Trevor John Binyon and Steven John the offices of Heath Clark at [email protected]. Parker, both of Opus Restructuring LLP, Exchange House, 494 Mark Evans , Director (2645648) Midsummer Boulevard, Milton Keynes, MK9 2EA, (IP Nos. 9285 and 8989) be and are hereby appointed Joint Liquidators of the company

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES for the purposes of the winding up, and that they act jointly and Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency severally.” At the subsequent meeting of creditors held at the same Rules 1986 (as amended) that Stephen Hunt, of Griffins, Tavistock place on the same date, the resolutions were ratified confirming the House South, Tavistock Square, London, WC1H 9LG, (IP No. 9183) appointment of Trevor John Binyon and Steven John Parker as Joint has been appointed Liquidator to the Company on 04 November Liquidators. 2016, by a meeting of creditors. For further details contact: Matt Rolph, Email: For further details contact: Email: [email protected] [email protected] Tel: 01908 306090. Stephen Hunt, Liquidator Dominic Brookman, Chairman (2645896) 04 November 2016 (2646025)

2645874UNIVERSAL OUTDOOR GROUP PLC In2646017 the High Court of Justice (Company Number 06722835) No 8854 of 2015 Registered office: Exchange House, 494 Midsummer Boulevard, LJD OFFSHORE MANAGEMENT LIMITED Milton Keynes, MK9 2EA (Company Number 07314846) Principal trading address: 179 Lower Richmond Road, Diamond Registered office: 284 Clifton Drive South, Lytham St Annes, House, Richmond, Surrey, TW9 4LN Lancashire FY8 1LH At a General Meeting of the above named Company, duly convened Principal trading address: 7 Heydon Avenue, Kirby, Liverpool L32 and held at Opus Restructuring LLP, One Eversholt Street, Euston, 4WB London, NW1 2DN on 07 November 2016 the following resolutions In accordance with Rule 4.106A I, James Richard Duckworth, were duly passed as a Special and as an Ordinary Resolution Chartered Accountant of Freeman Rich, 284 Clifton Drive South, respectively: Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby “That it has been resolved by special resolution that the Company be give notice that I have been appointed as Liquidator in the above wound up voluntarily and that Trevor John Binyon and Steven John matter on 24 October 2016. Parker, both of Opus Restructuring LLP, Exchange House, 494 Creditors of the Company are required to send in their full names, Midsummer Boulevard, Milton Keynes, MK9 2EA, (IP Nos: 9285 and address and descriptions, full description of their debts or claims and 8989) be and are hereby appointed Joint Liquidators of the Company the name and address of their Solicitors (if any) to the Liquidator of for the purposes of the winding-up, and that they act jointly and the Company, and if so required in writing, to prove their debts or severally.” At the subsequent meeting of creditors held at the same claims at such time and place as shall be specified in such notice, or place on the same date, the resolutions were ratified confirming the in default shall be excluded from the benefit of any distribution. appointment of Trevor John Binyon and Steven John Parker as Joint Notice is also hereby given that the Liquidator does not propose to Liquidators. hold a general meeting of the Company’s creditors for the purpose of Further details contact: Matt Rolph, Email: [email protected] establishing a liquidation committee. However, under Section 141(2) Tel: 01908 306090. of the Insolvency Act 1986 a creditor may request that a meeting be Dominic Brookman, Chairman (2645874) summoned if the request is made with the concurrence of at least 10%, in value, of the Company’s creditors (including the creditor making the request). Z-GUARD2645840 (LONDON) LIMITED Further information on this case is available from Dawn Morris of (Company Number 03951012) Freeman Rich, Tel: 01253 712231. Previous Name of Company: Oilquip Limited (until 8 July 2002) J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Dated: 11 November 2016 (2646017) Principal trading address: Unit 102-2A Throckley Way, Middlefield Industrial Estate, South Shields, Tyne & Wear, NE34 0NU Notice is hereby given that at a General Meeting of the above-named In2646132 the High Court of Justice Company duly convened at RSM Restructuring Advisory LLP, 1 St No 3106 of 2016 James’ Gate, Newcastle Upon Tyne, NE1 4AD on 02 November 2016 MITHRAS MANAGEMENT LIMITED the following Special and Ordinary Resolutions were duly passed: (Company Number 09555578) “That it has been proved to the satisfaction of this meeting that the Registered office: 100 Borough High Street, London, SE1 1LB Company cannot, by reason of its liabilities, continue its business, Principal Trading Address: 145 Knightsbridge, London, SW1X 7PA and that it is advisable to wind up the Company, and accordingly that In accordance with Rule 4.106A Ian Mark Defty, of DDJ Insolvency, the Company be wound up voluntarily and that Steven Philip Ross 100 Borough High Street, London, SE1 1LB, gives notice that he was and Matthew Higgins, both of RSM Restructuring Advisory LLP, 1 St appointed Liquidator of the Company on 03 November 2016. James’ Gate, Newcastle upon Tyne, NE1 4AD, (IP Nos 9503 and Creditors of the Company are required to send in their full names, 13570) be and they are hereby appointed Joint Liquidators for their addresses and descriptions, full particulars of their debts or purposes of such winding up and that the Joint Liquidators are to act claims and the names and addresses of their solicitors (if any) to the jointly and severally.” undersigned Ian Mark Defty of DDJ Insolvency Ltd, 100 Borough High For further details contact: The Joint Liquidators, Tel: 0191 255 7000. Street, London SE1 1LB, the Liquidator of the Company, and if so Correspondence address and contact details of case manager: Martin required by notice in writing, to prove their debts or claims at such Madgwick of RSM Restructuring Advisory LLP, 1 St James’ Gate, time and place as shall be specified in such notice, or in default shall Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. be excluded from the benefit of any distribution. Glenn David English, Chairman (2645840) Notice is hereby given, pursuant to section 141 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned to consider appointing a Creditors’ Committee on 14 December 2016 at 10.30 am at 100 Borough High Street, London SE1 1LB. If no committee is Liquidation by the Court appointed, resolutions may be passed specifying the terms on which the Liquidator is appointed and the basis upon which disbursements APPOINTMENT OF LIQUIDATORS are to be recharged. Office Holder details: Ian Mark Defty (IP No: 9245), of DDJ Insolvency, In2646025 the High Court of Justice 100 Borough High Street, London, SE1 1LB No 3767 of 2015 Further details contact: Jess Wood, Email: KMD ENERGY SOLUTIONS LTD [email protected] Tel: 0207 863 3195 (Company Number 07768131) Ian Mark Defty, Liquidator Trading Name: KMD Energy Solutions 03 November 2016 (2646132) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal Trading Address: Airport House Business Centre, Purley Way, Croydon, Surrey, CR0 0XZ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 41 COMPANIES

DISMISSAL OF WINDING-UP PETITION A meeting of creditors of the above named company has been summoned by the Liquidator pursuant to Section 146 of the In2646028 the HIGH COURT OF JUSTICE (CHANCERY DIVISION) Insolvency Act 1986 for the following purposes:- To receive the Leeds District RegistryNo 787 of 2016 Liquidator’s report on his administration of the liquidation and to In the Matter of COATES LSF LIMITED determine whether the liquidator should have his release under (Company Number 07030138) Section 174 of the Insolvency Act 1986. The meeting will be held on and in the Matter of the INSOLVENCY ACT 1986 15 December 2016 at 11.00 am at Haslers, Old Station Road, A petition to wind up the above-named Company of 5 Gardiners Loughton, IG10 4PL. A proxy form is available which must be lodged Place, West Gillibrands, Skelmersdale, Lancs, WN8 9SP was with me not later than 12.00 noon on the business day before the presented on 6 September 2016 by ABRAM PULMAN & SONS meeting, to allow you to vote at the meeting. LIMITED of Walton Street, Sowerby Bridge, West Yorkshire, HX6 1AN Date of appointment: 29 November 2002 was heard on 8 November 2016 and was dismissed by the Court. Office holder details: Richard A J Hooper (IP No. 8028) of Haslers, Old Notice of the hearing previously appeared as notice code 2450 in The Station Road, Loughton, IG10 4PL London Gazette issue number 61686 of 6 October 2016. For further details contact: Jeremy Wood, Email: The Petitioner’s Solicitor is Shulmans LLP, 10 Wellington Place, [email protected], Tel: 0208 418 3432. Leeds, LS1 4AP. (Ref SC/ A39585 /1) (2646028) Richard A J Hooper, Liquidator 04 November 2016 (2646035)

2646070In the HIGH COURT OF JUSTICE (CHANCERY DIVISION) Leeds District RegistryNo 855 of 2016 In2646039 the Birmingham District Registry In the Matter of KEENSTATE LIMITED No 6351 of 2008 (Company Number 8266300) F M RAIL LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 03268963) A petition to wind up the above-named Company whose registered Registered office: 4th Floor Newater House, 11 Newhall Street, office is at 5 Gardiners Place, West Gillibrands, Skelmersdale, Lancs, Birmingham, B3 3NY WN8 9SP was presented on 23 September 2016 by MONSTER Principal trading address: F M Rail House, RTC Business Park, WORLDWIDE LIMITED whose address is Chancery House, 53-54 London Road, Derby, DE24 8UP Chancery Lane, London WC2A 1QS claiming to be a creditor of the Mark Robert Fry (IP Number: 008588) and W John Kelly (IP Number: Company was heard at The Leeds District Registry, The Courthouse, 004857), both of Begbies Traynor (Central) LLP of The Old Exchange, 1 Oxford Row, Leeds LS1 3BG, on 8 November 2016 at 10.30 am and 234 Southchurch, Road, Southend on Sea, SS1 2EG were appointed was dismissed by the Court. as Joint Liquidators of the Company on 31 March 2008. Notice of the hearing previously appeared in The London Gazette on Pursuant to Section 146 of the INSOLVENCY ACT 1986 (the Act) the 28 October 2016. Liquidators hereby calls, a final meeting of the creditors of the above Irwin Mitchell LLP, Solicitors for the Petitioner, 2 Wellington Place, named Company will be held at The Old Exchange, 234 Southchurch Leeds, West Yorkshire LS1 4BZ. (Ref LL.PZF.YRM.5216176-13). Road, Southend on Sea, Essex, SS1 2EG on 15 December 2016 at 9 November 2016 (2646070) 10.00 am, for the purpose of receiving the Liquidators report of the winding up and determining whether the Liquidators should have their release under Section 174 of the Act. FINAL MEETINGS 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 In2646076 the High Court of Justice creditor. No 4065 of 2013 In order to be entitled to vote at the meeting, creditors must lodge 1ST DIGITAL SYSTEMS LIMITED their proofs of debt (unless previously submitted) and unless they are (Company Number 04230123) attending in person, proxies at the offices of Begbies Traynor (Central) Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Principal Trading Address: (Formerly) Fairlawn Coach House, Essex, SS1 2EG no later than 12 noon on the business day before the Portsmouth Road, London, KT11 1BQ meeting. Please note that the Joint Liquidators and their staff will not Notice is hereby given that the Liquidator has summoned a final accept receipt of completed proxy forms by email. Submission of meeting of the Company’s creditors under Section 146 of the proxy forms by email will lead to the proxy being held invalid and the Insolvency Act 1986 for the purpose of receiving the Liquidator’s vote not cast. report of the winding-up and to determine whether the Liquidator Any person who requires further information may contact the Joint should be given their release. The meeting will be held at 142-148 Liquidator by telephone on 01702 467255. Alternatively enquiries can Main Road, Sidcup, Kent, DA14 6NZ on 10 January 2017 at 11.00 am. be made to Laura Bodgi by e-mail at laura.bodgi@begbies- In order to be entitled to vote at the meeting, creditors must lodge traynor.com or by telephone on 01702 467255. their proxies with the Liquidator at 142-148 Main Road, Sidcup, Kent, Mark Robert Fry, Joint Liquidator DA14 6NZ by no later than 12 noon on the business day prior to the 7 November 2016 (2646039) day of the meeting (together with a completed proof of debt form if this has no previously been submitted). Date of appointment: 20 September 2013 In2646061 the Doncaster County Court Office holder details: Nedim Ailyan (IP No. 9072) of Abbot Fielding, No 50 of 2012 142-148 Main Road, Sidcup, Kent, DA14 6NZ HERITAGE RESTORATION (U.K.) LIMITED For further details contact: Nedim Ailyan, Email: [email protected], Tel: (Company Number 07183799) 0208 302 4344. Registered office: 40a Station Road, Upminster, Essex, RM14 2TR Nedim Ailyan, Liquidator Principal Trading Address: 21 Thorpe Road, Harthill, Sheffield, South 09 November 2016 (2646076) Yorkshire, S26 7YF A final meeting of creditors of the above named Company has been summoned by the Liquidator under section 146 of the Insolvency Act In2646035 the High Court of Justice 1986 for the purpose of receiving the Liquidator’s account of the No 3120 of 2002 administration of the winding up and passing, if though fit, a ANGLO GERMAN BREWERIES LIMITED resolution granting the Liquidator his/her release. The meeting will be (Company Number 02401185) held on 17 January 2017 at 11.00 am at 40a Station Road, Upminster, Registered office: Haslers, Old Station Road, Loughton, IG10 4PL Essex, RM14 2TR. (Formerly) Pendragon House, 65 London Road, St Albans, Herts AL1 A proxy form is available which must be lodged with me not later than 1LJ and 227-247 Gascoigne Road, Barking, IG11 7LW 12.00 noon on 16 January 2016 to entitle you to vote by proxy at the Principal Trading Address: 227-247 Gascoigne Road, Barking, IG11 meeting, together with a completed proof of debt form if you have not 7LW already lodged one. Date of appointment: 14 November 2012

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office holder details: Darren Edwards (IP No. 10350) of Aspect Plus 2646036In the Stoke on Trent County Court Limited, 40a Station Road, Upminster, Essex, RM14 2TR No 31 of 2004 For further details contact: Terry Harington, Email: STARCOM ONE TELECOM (UK) LIMITED [email protected], Tel: 01708 300170. (Company Number 03734148) Darren Edwards, Liquidator Registered office: c/o ipd, Suite 1 Marcus House, Park Hall Business 09 November 2016 (2646061) Village, Park Hall Road, Stoke on Trent, ST3 5XA Principal trading address: 1 Whittle Court, Hanley Business Quarter, Stoke on Trent, Staffordshire 2646016In the Nottingham County Court Martin Williamson was appointed as Liquidator of the above company No 1026 of 2008 on 23 May 2005. Notice is hereby given, pursuant to Section 146 of LEGAL RISKS MANAGEMENT LIMITED the INSOLVENCY ACT 1986, that a Final Meeting of the Members and (Company Number 03105146) Creditors of the above-named Company will be held at ipd, Suite 1 Registered office: Suite 2, 2nd Floor, Phoenix House, 32 West Street, Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Brighton, BN1 2RT Trent, ST3 5XA on 12 January 2017 at 10.00 am, for the purpose of Principal Trading Address: Not known having an account laid before them, showing the manner in which the Notice is hereby given, pursuant to Section 146 of the Insolvency Act winding-up has been conducted and the property of the Company 1986, that the final meeting of creditors of the above named Company disposed of, and of hearing any explanation that may be given by the will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton, Liquidator and also determining whether the Liquidator should be BN1 2RT on 18 January 2017 at 10.00 am, for the purpose of granted his release. Proxy Forms to be used at the meeting should be receiving his report on his administration and to determine whether received at ipd, Suite 1 Marcus House, Park Hall Business Village, the Liquidator should have his release pursuant to Section 174 of the Park Hall Road, Stoke on Trent, ST3 5XA no later than 12.00 noon on Insolvency Act 1986. A creditor entitled to attend and vote at the the business day preceding the above meeting. Proxy forms may be meeting may appoint a proxy to attend and vote instead of him or her. sent by post to the above address, by fax to 01782 595883 or A proxy need not be a creditor of the Company. scanned and by email to [email protected]. Please note that receipt of Proxies for use at the meeting must be lodged at Suite 2, 2nd Floor, emailed proxy forms is not guaranteed. Any creditor requiring further Phoenix House, 32 West Street, Brighton, BN1 2RT no later than information should contact Martin Williamson (IP Number 9222) at ipd, 12.00 noon on the 17 January 2017 to entitle you to vote by proxy at Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, the meeting (together with a completed proof of debt form if you have Stoke on Trent, ST3 5XA, telephone 01782 594344, email mw@ipd- not already lodged one). uk.com. Date of appointment: 30 July 2008. Martin Williamson, Liquidator Office holder details: Christopher David Stevens, (IP No. 8770), of 8 November 2016 (2646036) Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT. Christopher David Stevens, Liquidator MEETINGS OF CREDITORS 09 November 2016 (2646016) In2646368 the Reading County Court No 225 of 2015 In2646067 the Stoke on Trent County Court AYS REMOVALS LIMITED No 40 of 2004 (Company Number 08688563) STARCOM ONE EUROPE LIMITED Registered office: 15 Colmore Row, Birmingham B3 2BH (Company Number 04131271) Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules Registered office: c/o ipd, Suite 1 Marcus House, Park Hall Business 1986 that a meeting of Creditors has been summoned by the Village, Park Hall Road, Stoke on Trent, ST3 5XA Liquidator to appoint a liquidation committee and, if no committee is Principal trading address: 1 Whittle Court, Hanley Business Quarter, appointed, to consider resolutions fixing the basis of the liquidators' Stoke on Trent, Staffordshire remuneration and authorising him and to draw category 2 Martin Williamson was appointed as Liquidator of the above company disbursements. The meeting will be held at 15 Colmore Row, on 25 May 2005. Notice is hereby given, pursuant to Section 146 of Birmingham, B3 2BH on 7 December 2016 at 10:30 am. the INSOLVENCY ACT 1986, that a Final Meeting 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 ipd, Suite 1 proxies and hitherto unlodged proofs at 15 Colmore Row, Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Birmingham, B3 2BH by 12.00 hours on the business day before the Trent, ST3 5XA on 12 January 2017 at 10.00 am, for the purpose of date fixed for the meeting. having an account laid before them, showing the manner in which the Office Holder Details: Martin Frederick Peter Smith (IP number 6484) winding-up has been conducted and the property of the Company of Dains LLP, 15 Colmore Row, Birmingham B3 2BH. Date of disposed of, and of hearing any explanation that may be given by the Appointment: 26 November 2015. Further information about this case Liquidator and also determining whether the Liquidator should be is available from Alan Hands at the offices of Dains LLP on 0845 granted his release. Proxy Forms to be used at the meeting should be 5558844 or at [email protected]. received at ipd, Suite 1 Marcus House, Park Hall Business Village, MFP Smith , Liquidator (2646368) Park Hall Road, Stoke on Trent, ST3 5XA no later than 12.00 noon on the business day preceding the above meeting. Proxy forms may be sent by post to the above address, by fax to 01782 595883 or PETITIONS TO WIND-UP scanned and by email to [email protected]. Please note that receipt of emailed proxy forms is not guaranteed. Any creditor requiring further In2646084 the High Court of Justice (Chancery Division) information should contact Martin Williamson (IP Number 9222) at ipd, Leeds District RegistryNo 903 of 2016 Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, In the Matter of BEST-DOT.COM LIMITED Stoke on Trent, ST3 5XA, telephone 01782 594344, email mw@ipd- (Company Number 3980949) uk.com. and in the Matter of the INSOLVENCY ACT 1986 Martin Williamson, Liquidator A Petition to wind up the above named company having its 8 November 2016 (2646067) Registered Office at 10 Kernal Close, Oakgrove, Milton Keynes MK10 9ST, presented on 6th October 2016, by IMCOPEX OFFICE SUPPLIES GMBH, Auf dem Ralande 7-9, 21465 Wentorf, Hamburg, Germany, claiming to be a creditor of the company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 13th December 2016, at 10:30 (or as soon thereafter as the petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 43 COMPANIES

Any person intending to appear on the hearing of the petition (whether 9 November 2016 (2646133) to support or oppose it) must give notice of intention to do so to the petition or its solicitor in accordance with Rule 4.16 by 4 pm on 12th December 2016 In2646086 the High Court of Justice (Chancery Division) The Petitioner’s Solicitor is Lester Aldridge LLP, Russell House Oxford Leeds District RegistryNo 924 of 2016 Road Bournemouth (Ref: HG.CJH.EU09871.1.) In the Matter of PLAY BEDFORD LTD 9th November 2016 (2646084) (Company Number 9594866) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above named company of 29 Mill Street, 2646049In the High Court of Justice (Chancery Division) Bedford MK40 3EU presented on 14 October 2016 by BEDFORD Leeds District RegistryNo 843 of 2016 BOROUGH COUNCIL of Borough Hall Cauldwell Street Bedford In the Matter of BLACK & WHITE CONSUMABLES LIMITED MK42 9AP will be heard at the High Court of Justice, The Courthouse, (Company Number 3659259) 1 Oxford Row, Leeds and in the Matter of the INSOLVENCY ACT 1986 Date: 13 December 2016 A Petition to wind up the above named company of 22 St Johns, Time: 10:30 am (or as soon thereafter as the Petition can be heard) North St Johns, Wakefield, WF1 3QA presented on 20 September Any persons intending to appear on the hearing of the Petition 2016 by ROBERT HORNE GROUP LIMITED (IN LIQUIDATION) acting whether to support or oppose it must give notice of intention to do so by its joint liquidators MATTHEW DAVID SMITH AND NEVILLE to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 BARRY KAHN whose address is Deloitte LLP, Hill House, 1 Little New hours on 12 December 2016. Street, London, EC4A 3TR claiming to be a creditor of the Company, The Petitioners Solicitors are Carrick Read (Leeds) Solicitors t/a will be heard. Carrick Read Insolvency, 12 Park Place, Leeds, LS1 2RU Ref:MP/ At: Leeds District Registry, High Court of Justice, Chancery Division, B0618577 Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 10 November 2016 (2646086) 3BG Date: 13 December 2016 at 10.30 (or as soon thereafter as the Petition can be heard) 2646021In the High Court of Justice (Chancery Division) Any person intending to appear on the hearing of the Petition Leeds District RegistryNo 789 of 2016 (whether to support or oppose it) must give notice of intention to do In the Matter of RED PEPPER TELEVISION & MEDIA LTD so to the Petitioner or its solicitors in accordance with Rule 4.16 by (Company Number 9096743) 16.00 hours on 12 December 2016. and in the Matter of the INSOLVENCY ACT 1986 Irwin Mitchell LLP, Solicitors for and the Petitioner, 2 Wellington A Petition to wind up the above named company of Carter Gate Place, Leeds, LS1 4BZ. (Ref: LL.PZF.YRM.05215804-44.) House, Ahmed Buildings 1st Floor, Thornbury Road, Bradford, West 9 November 2016 (2646049) Yorkshire, BD3 8HE presented on 9 September 2016 by ARQIVA LIMITED whose address is Crawley Court, Winchester, Hampshire, SO21 2QA claiming to be a creditor of the Company, will be heard. In2646015 the Eastbourne County Court At: Leeds District Registry, High Court of Justice, Chancery Division, No 33 of 2016 Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 In the Matter of MERCHANT TURNAROUND PLC 3BG (Company Number 07116894) Date: 13 December 2016 at 10.30 (or as soon thereafter as the and in the Matter of the INSOLVENCY ACT 1986 Petition can be heard) A Petition to wind up the above-named Company of 49 Station Road, Any person intending to appear on the hearing of the Petition Polegate, East Sussex, BN26 6EA presented on 6 October 2016 by (whether to support or oppose it) must give notice of intention to do IQBAL SANGHERA of 35 Pringlestone Close, Harmondsworth, West so to the Petitioner or its solicitors in accordance with Rule 4.16 by Drayton, Middlesex UB7 0DJ, claiming to be a Creditor of the 16.00 hours son 12 December 2016. Company, will be heard at The Eastbourne County Court at The Law Irwin Mitchell LLP, Solicitors for and the Petitioner, 2 Wellington Courts, Old Orchard Road, Eastbourne, BN21 4UN, on 29 November Place, Leeds, LS1 4BZ. (Ref: LL.PZF.YRM.05215756-4.) 2016, at 1400 hours (or as soon thereafter as the Petition can be 9 November 2016 (2646021) heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2646037 the High Court of Justice (Chancery Division) so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 28 Companies CourtNo 7093 of 2016 November 2016. In the Matter of SKYLABLE LIMITED 10 November 2016 (2646015) (Company Number 08425032) and in the Matter of the INSOLVENCY ACT 1986 CR-2016-7093 In2646133 the County Court at Nottingham A Petition to wind up the above-named company (registered no No 125 of 2016 08425032) of Devonshire House, 60 Goswell Road, London, EC1M In the Matter of NATIONWIDE CODED WELDING LIMITED 7AD presented on 2 November 2016 by TIMOTHY KYLE HARDER of (Company Number 08072802) 113 Cherry Street, Seattle, WA. 98104 USA (the Petitioner) Claiming and in the Matter of the INSOLVENCY ACT 1986 to be a creditor of the company will be heard at The Rolls Building, 7 A Petition to wind up the above-named company of Unit H1 Ash Tree Rolls Buildings, Fetter Lane, London EC4A 1NL Court, Mellor’s Way, Nottingham Business Park, Nottingham, NG8 Date: Monday 19 December 2016 6PY presented on the 21 June 2016 by DEANNA JACQUELINE Time: 1030 hours (or as soon thereafter as the petition can be heard) WILLANS AND NEIL ANTHONY SHARP both of Briar Bank, Mansfield Any person intending to appear on the hearing of the petition (whether Road, Newark, Nottinghamshire, NG22 8HH being contributories of to support or oppose it) must give notice of intention to do so to the the company will be heard at County Court at Nottingham at 60 Canal Petitioner or his solicitor in accordance with Rule 4.16 by 16.00 hours Street, Nottingham, NG1 7EJ on Friday 16 December 2016 Date: 25 November 2016 The Petitioner’s solicitor is Temple Bright LLP, 81 Rivington Street, Time: 1400 hours London EC2A 3AY Ref AM/SF/TIM002/0001 (or as soon thereafter as the Petition can be heard) Dated: 14 November 2016 (2646037) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by In2646018 the High Court of Justice (Chancery Division) 16.00 hours on 24 November 2016. Leeds District RegistryNo 762 of 2016 The Petitioner’s Solicitor is Fraser Brown Solicitors, 84 Friar Lane, In the Matter of UTURN RECRUITMENT LIMITED Nottingham, NG1 6ED, DX 722010 Nottingham 40. (Ref: AJS/ (Company Number 10070450) WILLA18-1.) and in the Matter of the INSOLVENCY ACT 1986

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above named company of Kemp House, 160 City Road, London, EC1V 2NX presented on 30 August 2016 by Members' voluntary liquidation TOTALJOBS GROUP LIMITED whose address is Blue Fin, 110 Southwark Street, London, SE1 0TA claiming to be a creditor of the APPOINTMENT OF LIQUIDATORS Company, will be heard. At: Leeds District Registry, High Court of Justice, Chancery Division, Name2645801 of Company: BRIAN WATSON LIMITED Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 Company Number: 05190276 3BG Registered office: The Old Forge, Beck Place, Gosforth, Seascale, Date: 13 December 2016 at 10.30 (or as soon thereafter as the Cumbria, CA20 1AT Petition can be heard) Principal trading address: The Old Forge, Beck Place, Gosforth, Any person intending to appear on the hearing of the Petition Seascale, Cumbria, CA20 1AT (whether to support or oppose it) must give notice of intention to do Nature of Business: General Management Consultancy Services so to the Petitioner or its solicitors in accordance with Rule 4.16 by Daryl Warwick of Armstrong Watson, Fairview House, Victoria Place, 16.00 hours on 12 December 2016. Carlisle, CA1 1HP & Michael C Kienlen, of Armstrong Watson, Third Irwin Mitchell LLP, Solicitors for and the Petitioner, 2 Wellington Floor, 10 South Parade, Leeds, LS1 5QS telephone number: 01228 Place, Leeds, LS1 4BZ. (Ref: LL.PZF.YRM.05217617-3.) 690200 9 November 2016 (2646018) Office Holder Numbers: 9500 and 9367. Date of Appointment: 8 November 2016 By whom Appointed: Members WINDING-UP ORDERS Alternative person to contact with enquiries about the case Donna McLeod 2644393ADB ARCHITECTURE LIMITED E: [email protected] (2645801) (Company Number 07868387) Registered office: Shadwell House, 65 Lower Green Road, TUNBRIDGE WELLS, TN4 8TW Company2645800 Number: 05890105 In the High Court Of Justice Name of Company: EXTRASALE LIMITED No 005545 of 2016 Nature of Business: Development of building projects Date of Filing Petition: 8 September 2016 Company Number: 05890228 Date of Winding-up Order: 31 October 2016 Name of Company: INITIALDAY LIMITED J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Nature of Business: Buying and selling of real estate SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Company Number: 05890241 [email protected] Name of Company: JUPITERMOON LIMITED Capacity of office holder(s): Liquidator Nature of Business: Development of building projects 31 October 2016 (2644393) Company Number: 05890169 Name of Company: KEENSTYLE LIMITED Nature of Business: Development of building projects SEAFROST2644392 LTD Company Number: 05890126 (Company Number 05239934) Name of Company: SLEEKSTYLE LIMITED Registered office: Unit 1, Link House, Estate Road South, Humberside Nature of Business: Development of building projects Industrial Estate, Grimsby, DN31 2TB Company Number: 05890284 In the Birmingham District Registry Name of Company: STARBONUS LIMITED No 6355 of 2016 Nature of Business: Development of building projects Date of Filing Petition: 9 September 2016 Company Number: 05890070 Date of Winding-up Order: 3 November 2016 Name of Company: EXTRABONUS LIMITED T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Nature of Business: Development of building projects 6000 Company Number: 05890233 Capacity of office holder(s): Liquidator Name of Company: HIGHSUMMER LIMITED 3 November 2016 (2644392) Nature of Business: Buying and selling of own real estate Company Number: 05890234 Name of Company: FARMBRAND LIMITED SHADES2644395 LTD Nature of Business: Buying and selling of own real estate (Company Number 01467613) Type of Liquidation: Members Registered office: Unit 1, Tyseley Industrial Estate, Seeleys Road, Registered office: (All) Gable House, 239 Regents Park Road, London BIRMINGHAM, B11 2LF N3 3LF In the Birmingham District Registry Principal trading address: (All) 59-60 Grosvenor Street, London, W1K No 6364 of 2016 3HZ Date of Filing Petition: 12 September 2016 Stella Davis,(IP No. 9585) of Streets SPW, Gable House, 239 Regents Date of Winding-up Order: 3 November 2016 Park Road, London N3 3LF. K Read 4th Floor, Cannon House, 18 The Priory Queensway, Further details contact: Stella Davis, Email: [email protected] Birmingham, B4 6FD, telephone: 0121 698 4000 Tel: 020 8371 5000. Capacity of office holder(s): Liquidator Date of Appointment: 09 November 2016 3 November 2016 (2644395) By whom Appointed: Members (2645800)

Company2645790 Number: 04627161 Name of Company: FVS UK LIMITED Nature of Business: Construction of domestic buildings, Other telecommunications activities Type of Liquidation: Members Registered office: Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB Principal trading address: Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 45 COMPANIES

Further details contact: The Joint Liquidators, Email: Company2645793 Number: 09082593 [email protected] Tel: 020 7535 7000. Alternative contact: Name of Company: LEAFIELD LIMITED Candice Burton. Nature of Business: Information technology consultancy activities Date of Appointment: 09 November 2016 Type of Liquidation: Members By whom Appointed: Members (2645790) Registered office: Unit 11 Hove Business Centre, Hove, East Sussex, BN3 6HA Principal trading address: Unit 11 Hove Business Centre, Hove, East 2645759Company Number: 07787480 Sussex, BN3 6HA Name of Company: ISLAND VIEW FILMS LIMITED Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Nature of Business: Television Director West George Street, Glasgow, G2 2ND. Type of Liquidation: Members Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Registered office: SFP, 9 Ensign House, Admiral’s Way, Marsh Wall, Alternative contact: Emily Muir. London, E14 9XQ Date of Appointment: 26 October 2016 Principal trading address: 25 Forthbridge Road, Clapham, London, By whom Appointed: Members (2645793) SW11 5NX Robert Welby,(IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Company2645780 Number: 02818266 For further details contact: Robert Welby or Catherine Harrison, Tel: Name of Company: LEGACY COMPANY SEVEN LIMITED 020 7538 2222. Previous Name of Company: Remguard Limited; Detector Date of Appointment: 14 October 2016 Technologies Limited By whom Appointed: Members (2645759) Nature of Business: Security systems service activities Type of Liquidation: Members Registered office: 1 Thellow Heath Park, Northwich Road, Antrobus, Company2645798 Number: 08534615 Northwich, Cheshire, SW9 6JB Name of Company: JPH TRADING LIMITED Principal trading address: 1 Thellow Heath Park, Northwich Road, Nature of Business: Property Advertising & Marketing Services Antrobus, Northwich, Cheshire, SW9 6JB Type of Liquidation: Members Russell Stewart Cash,(IP No. 8783) of FRP Advisory LLP, 7th Floor, Registered office: C/O The Offices of Silke & Co Ltd, 1st Floor, Ship Canal House, 98 King Street, Manchester M2 4WU and David Consort House, Waterdale, Doncaster, DN1 3HR Thornhill,(IP No. 8840) of FRP Advisory LLP, 7th Floor, Ship Canal Principal trading address: 12 Moor Street, London, W1D 5NG House, 98 King Street, Manchester M2 4WU. Catherine Lee-Baggaley,(IP No. 9534) and Ian Michael Rose,(IP No. For further details contact: The Joint Liquidators, Email: 9144) both of Silke & Co Limited, 1st Floor, Consort House, [email protected] Waterdale, Doncaster, DN1 3HR. Date of Appointment: 03 November 2016 For further details contact: Weronika Charubin, Tel: 01302 342875. By whom Appointed: Members (2645780) Date of Appointment: 04 November 2016 By whom Appointed: Members (2645798) Company2645795 Number: 00503218 Name of Company: METALLIZERS (HECKMONDWIKE) LIMITED Name2645791 of Company: K-WAC LIMITED Nature of Business: Metal Fabricators Company Number: 06711631 Type of Liquidation: Members Registered office: Parkview, Great West Road, Brentford, Middlesex, Registered office: Old White Lee Colliery, Leeds Road, TW8 9AZ Heckmondwike, WF16 9BH Principal trading address: Parkview, Great West Road, Brentford, Principal trading address: Old White Lee Colliery, Leeds Road, Middlesex, TW8 9AZ Heckmondwike, WF16 9BH Nature of Business: Engineering Design Activities J N Bleazard,(IP No. 009354) of XL Business Solutions Limited, Daryl Warwick of Armstrong Watson, Fairview House, Victoria Place, Premier House, Bradford Road, Cleckheaton, BD19 3TT. Carlisle, CA1 1HP & Michael C Kienlen, of Armstrong Watson, Third For further details contact: J N Bleazard, Email: [email protected]. Floor, 10 South Parade, Leeds, LS1 5QS telephone number: 01228 Tel: 01274 870101. Alternative contact: Graham Harsley. 690200 Date of Appointment: 10 November 2016 Office Holder Numbers: 9500 and 9367. By whom Appointed: Members (2645795) Date of Appointment: 27 October 2016 By whom Appointed: Members Alternative person to contact with enquiries about the case Donna Company2645787 Number: 07457342 McLeod Name of Company: MIKELLA LIMITED E: [email protected] (2645791) Nature of Business: Development of building projects Type of Liquidation: Members Registered office: Kintyre House, 70 High Street, Fareham, Hants, Company2645762 Number: 03563950 PO16 7BB Name of Company: KEA MANAGEMENT LIMITED Principal trading address: Suite N, Medina Chambers, Town Quay, Nature of Business: Other professional, scientific and technical Southampton, Hampshire, SO14 2AQ activities not elsewhere classified Richard Ian Williamson,(IP No. 8013) of Campbell, Crossley & Davis, Type of Liquidation: Members Ground Floor, Seneca House, Links Point, Amy Johnson Way, Registered office: Berrywood, Ivy Lane, Woking, Surrey, GU22 7BY Blackpool, Lancashire, FY4 2FF. Principal trading address: (Formerly) Berrywood, Ivy Lane, Woking, For further details contact: Richard Ian Williamson, Email: Surrey, GU22 7BY [email protected], Tel: 01253 349331. Alternative Laurence Pagden,(IP No. 9055) and Simon Peter Carvill-Biggs,(IP No. contact: Email: [email protected] 15930) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, Date of Appointment: 07 November 2016 London, WC1H 9LT. By whom Appointed: Members (2645787) For further details contact: Jessica Le, Email: [email protected] Tel: 020 7387 5868. Date of Appointment: 01 November 2016 By whom Appointed: Members (2645762)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2645689Company Number: 06301379 Date of Appointment: 4 November 2016 Name of Company: NAMTECH LIMITED By whom Appointed: Members (2645781) Nature of Business: Other information technology service activities Type of Liquidation: Members' Voluntary Liquidation Registered office: Avar Suites, Building 3, North London Business Company2645713 Number: 08161664 Park, Oakleigh Road South, London N11 1GN Name of Company: PROMOCHARGE LIMITED Principal trading address: Avar Suites, Building 3, North London Nature of Business: Other Telecommunication Activities Business Park, Oakleigh Road South, London N11 1GN Type of Liquidation: Members' Voluntary Liquidation Nimish Chandrakant Patel of Re10 (London) Limited, Albemarle Registered office: 284A Chase Road, Southgate, London N14 6HF House, 1 Albemarle Street, London W1S 4HA Principal trading address: 284A Chase Road, Southgate, London N14 Office Holder Number: 8679. 6HF Date of Appointment: 3 November 2016 Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 By whom Appointed: Members Conduit Place, London W2 1EP Further information about this case is available from Ridhiya Tiwari at Office Holder Numbers: 2294 and 9540. the offices of Re10 (London) Limited on 020 7355 6161 or at Date of Appointment: 10 November 2016 [email protected]. (2645689) By whom Appointed: Members Further information about this case is available from Bharat Shah at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at 2645796Company Number: 09241350 [email protected]. (2645713) Name of Company: NICK & CUT LTD Nature of Business: General Medical Practice Activities Type of Liquidation: Members Company2645782 Number: 08983700 Registered office: Unit 11, Hove Business Centre, Fonthill Road, Name of Company: RMT DEVELOPMENTS (SOUTH YORKSHIRE) Hove, East Sussex, BN3 6HA LIMITED Principal trading address: Unit 11, Hove Business Centre, Fonthill Nature of Business: Property Developer Road, Hove, East Sussex, BN3 6HA Type of Liquidation: Members Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Registered office: Maxim Business Recovery, Epic House, Suite G2, West George Street, Glasgow, G2 2ND. 18 Darnall Road, Sheffield, S9 5AA Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Principal trading address: Portland House, 3 Queen Street, Worksop, Alternative contact: Emily Muir. Nottinghamshire, S80 2AW Date of Appointment: 03 November 2016 Andrew Davenport,(IP No. 014010) of Maxim Business Recovery, Epic By whom Appointed: Members (2645796) House, Suite G2, 18 Darnall Road, Sheffield, S9 5AA. Any person who requires further information may contact the Joint Liquidators by telephone on 0114 251 8820. Alternatively enquiries Name2645761 of Company: P M H PRECISION ENGINEERING LIMITED can be made to Jonathan Cutts by e-mail at Company Number: 05797337 [email protected] or by telephone on 0114 251 8820. Registered office: St Benedicts, Bacombe Lane, Wendover, Date of Appointment: 09 November 2016 Buckinghamshire HP22 6EQ By whom Appointed: Members (2645782) Nature of Business: Non Trading Type of Liquidation: Members David N Kaye, Crawfords Accountants LLP, Units 13 to 15 Brewery Company2645770 Number: 07036333 Yard, Deva City Office Park, Trinity Way, Salford M3 7BB. Contact Name of Company: RYKER MANAGEMENT SERVICES LTD person: Tony Chan, Telephone no. +44 (0)161 828 1000, e-mail Nature of Business: Financial Management address: [email protected] Type of Liquidation: Members Office Holder Number: 2194. Registered office: 113a Chadwick Road, London, SE15 4PY Date of Appointment: 31 October 2016 Principal trading address: N/A By whom Appointed: Members (2645761) Richard Andrew Segal,(IP No. 2685) and David Birne,(IP No. 9034) both of Fisher Partners, 11-15 William Road, London, NW1 3ER. Further details contact: The Joint Liquidators, Email: Company2645775 Number: 08211418 [email protected] Tel: 020 7874 7971. Alternative contact: Harry Name of Company: PB CONSULTING 2012 LIMITED Hawkins, Tel: 020 7874 7828. Nature of Business: Financial management Date of Appointment: 02 November 2016 Type of Liquidation: Members By whom Appointed: Members (2645770) Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, London, SW19 5EE Principal trading address: 30 Mirabel Road, Fulham, London, SW6 Company2645797 Number: 05521597 7EH Name of Company: SERIOUS MARKETING COMMUNICATIONS James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency LIMITED Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. Nature of Business: Advertising agencies For further details contact: James Stephen Pretty, Email: Type of Liquidation: Members [email protected], Tel: 02380 651441. Registered office: 3 Chestnut Close, Ripley, Woking, Surrey, GU23 Date of Appointment: 28 October 2016 6LJ By whom Appointed: Members (2645775) Principal trading address: (Formerly) Bookham Stud Lodge, Cobham Road, Stoke D’abernon, Cobham, Surrey, KT11 3QG Laurence Pagden,(IP No. 9055) and Simon Peter Carvill-Biggs,(IP No. Name2645781 of Company: PETROSPEC PEIOS ENGINEERING 15930) both of Menzies Business Recovery LLP, Lynton House, 7-12 CONSULTANTS LIMITED Tavistock Square, London, WC1H 9LT. Company Number: 02452608 Further details contact: Jessica Le, Email: [email protected] Tel: 020 Trading Name: Petrospec Ltd 7387 5868 Registered office: Flat 3 24-26 Parkhill Road, Belsize Park, London, Date of Appointment: 03 November 2016 NW3 2YP By whom Appointed: Members (2645797) Nature of Business: Consultancy Services to the Engineering Industry Type of Liquidation: Members Martin Richard Buttriss and Richard Frank Simms, both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Office Holder Numbers: 9291 and 9252.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 47 COMPANIES

Company2645776 Number: 00965877 Name2644357 of Company: TARTAN HOLDING COMPANY (NO. 1) LIMITED Name of Company: SHARP ELECTRONICS (U.K.) LIMITED Company Number: 05347667 Trading Name: Sharp Electronics Registered office: No. 1 Dorset Street, Southampton, Hampshire, Nature of Business: Selling and manufacturing of electronics SO15 2DP Type of Liquidation: Members Principal trading address: 5 Wigmore Street, London, W1U 1PB Registered office: 4 Furzeground Way, Stockley Park, Heathrow, Nature of Business: Dormant company Uxbridge, Middlesex, UB11 1EZ Type of Liquidation: Members' Voluntary Principal trading address: 4 Furzeground Way, Stockley Park, Name of Company: TARTAN HOLDING COMPANY (NO. 2) LIMITED Heathrow, Uxbridge, Middlesex, UB11 1EZ Company Number: 05347670 Paul David Williams,(IP No. 9294) and Benjamin John Wiles,(IP No. Registered office: No. 1 Dorset Street, Southampton, Hampshire, 10670) both of Duff & Phelps Ltd, The Shard, 32 London Bridge SO15 2DP Street, London, SE1 9SG. Principal trading address: 5 Wigmore Street, London, W1U 1PB For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 Nature of Business: Dormant company 4700. Alternative contact: Josh Smith, Email: Joshua.asbridge- Type of Liquidation: Members' Voluntary [email protected] Date of Appointment: 31 October 2016 Date of Appointment: 09 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of By whom Appointed: Members (2645776) Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. For further information contact Cara Cox at the offices of Grant 2645693Company Number: 02352406 Thornton UK LLP on 023 8038 1137, or [email protected]. Name of Company: ST IVES PREMIER HOLIDAY HOMES LIMITED By whom Appointed: The Company Nature of Business: Letting and Operating Property 8 November 2016 (2644357) Type of Liquidation: Members' Voluntary Liquidation Registered office: Premier House, 36-38 Queen Street, Horsham, West Sussex, RH13 5AD Company2645789 Number: 02762805 Christopher Latos and Susan Maund of White Maund, 44-46 Old Name of Company: THE ATLANTIC PHILANTHROPIES (GB) Steine, Brighton BN1 1NH LIMITED Office Holder Numbers: 9399 and 8923. Nature of Business: Charitable Donations Date of Appointment: 8 November 2016 Type of Liquidation: Members By whom Appointed: Members Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Further information about this case is available from Jamie Balding at Colchester, Essex CO3 3AD the offices of White Maund at [email protected]. (2645693) Principal trading address: 100 Victoria Embankment, London, EC4Y 0DH Lee Michael De'ath,(IP No. 9316) of CVR Global LLP, Town Wall Company2645783 Number: 02197610 House, Balkerne Hill, Colchester, Essex CO3 3AD and Richard Name of Company: STANLEY INDUSTRIAL PROPERTY LIMITED Howard Toone,(IP No. 9146) of CVR Global LLP, New Fetter Place Nature of Business: Other personal service activities West, London, EC4A 1AA. Type of Liquidation: Members For further details contact: Julian Purser, Tel: 01206 217900, Email: Registered office: Summerhill House, Sculthorpe Road, Fakenham, [email protected] Norfolk, NR21 9HA Date of Appointment: 04 November 2016 Principal trading address: Hempton Road, Fakenham, Norfolk, NR21 By whom Appointed: Members (2645789) 7LA Lee Anthony Green,(IP No. 015610) of Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB and Andrew Name2645774 of Company: THISTLEBEACE LIMITED Anderson Kelsall,(IP No. 009555) of Larking Gowen, King Street Company Number: 10389937 House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB. Registered office: Ellisam House, Purfleet Industrial Park, Purfleet, Further details contact: Lee Green, Email: lee.green@larking- Essex, RM15 4YD, United Kingdom gowen.co.uk, or Andrew Kelsall, Email: andrew.kelsall@larking- Principal trading address: Ellisam House, Purfleet Industrial Park, gowen.co.uk, Tel: 01603 624181. Alternative contact: Brandon Herod, Purfleet, Essex, RM15 4YD, United Kingdom Email: [email protected]. Nature of Business: Other services Date of Appointment: 04 November 2016 Type of Liquidation: Members’ Voluntary Liquidation By whom Appointed: Members (2645783) Isobel Susan Brett, Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY Office Holder Number: 9643. Company2645785 Number: 07671641 Date of Appointment: 7 November 2016 Name of Company: STOLHAM LIMITED By whom Appointed: Members Nature of Business: Management Consultancy Services Contact person: Isobel Susan Brett, Telephone no. 01747 532862, e- Type of Liquidation: Members mail address: [email protected] (2645774) Registered office: Suite 3, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA Principal trading address: Suite 3, Amba House, 15 College Road, FINAL MEETINGS Harrow, Middlesex, HA1 1BA Emma Bower,(IP No. 17650) and Andrew Philip Wood,(IP No. 9148) ABERCRICK2645815 2016 LIMITED both of Wilson Field Limited, The Manor House, 260 Ecclesall Road (Company Number 05958585) South, Sheffield, S11 9PS. Previous Name of Company: Gabb & Co (Solicitors) Limited For further details contact: The Joint Liquidators, Tel: 0114 2356780. Registered office: 32 Monk Street, Abergavenny, NP7 5NW Alternative contact: Rachel Hamilton. Principal trading address: 32 Monk Street, Abergavenny, NP7 5NW Date of Appointment: 26 October 2016 Notice is hereby given that the Liquidator has summoned a final By whom Appointed: Members (2645785) meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN on 21

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

December 2016 at 12.00 noon. In order to be entitled to vote at the Email Address: [email protected] meeting, members must lodge their proxies with the Liquidator at Telephone Number: 01455 555444 Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN by no Carolynn Jean Best, Joint Liquidator later than 12.00 noon the business day prior to the day of the 9 November 2016 (2645803) meeting. Date of Appointment: 31 March 2016. Office Holder details: Michelle Williams, (IP No. 9388) of Bailams & AST2645814 SUPPLY CHAIN CONSULTING LTD Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN (Company Number 05594903) For further details contact: Michelle Williams, Email: Registered office: 100 St James Road, Northampton NN5 5LF [email protected], Email: [email protected] Principal trading address: The Old School, Priors Hardwick, Southam, Michelle Williams, Liquidator Warwickshire CV47 7SL 08 November 2016 (2645815) Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final Meeting of members of the above Company will be held at BRI Business Recovery and Insolvency, 100 St James Road, 2645856AKS & CO LIMITED Northampton, NN5 5LF on 4 January 2017 at 2.00 pm. The purpose (Company Number 08215350) of the meeting is for the Joint Liquidators’ account to be laid down Registered office: C/O Buzzacott LLP, 130 Wood Street, London, before the meetings, showing how the winding up has been EC2V 6DL conducted and the Company’s property disposed of, together with Principal trading address: C/O Buzzacott LLP, 130 Wood Street, any further explanations that may be given. Proxies and proofs of London, EC2V 6DL debt to be used at the meeting must be lodged with the Company at Date of appointment: 14 March 2016 its registered office at 100 St James Road, Northampton, NN5 5LF NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the not later than 12.00 noon on 3 January 2017. INSOLVENCY ACT 1986, that a final meeting of the members of the Date of Appointment: 28 October 2015. above named Company will be held at the offices of Antony Batty & Office Holder details: Peter John Windatt, (IP No. 008611) and John Company, 3 Field Court, Gray’s Inn, London, WC1R 5EF on 5 January William Rimmer, (IP No. 13836) both of BRI Business Recovery and 2017 at 11.00 am for the purpose of receiving an account of the Insolvency, 100 St James Road, Northampton NN5 5LF Liquidator’s acts and dealings and of the conduct of the winding up Further details contact: Adam King, Tel: 01604 595616. and how the Company’s property has been disposed of. Peter John Windatt, Joint Liquidator Members wishing to vote at the meeting, unless they are not a 09 November 2016 (2645814) corporate body and attending in person, must lodge their proxies at the offices of Antony Batty & Company, 3 Field Court, Gray’s Inn, London, WC1R 5EF, no later than 12 noon on the business day before B.H.E.2645767 AUTO LIMITED the meeting. (Company Number 00627398) Liquidator: S J Evans Registered office: Muras Baker Jones Limited, 3rd Floor, Regent Insolvency Practitioner Number(s): 8759 House, Bath Avenue, Wolverhampton, WV1 4EG Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, Principal trading address: Units 4-5 Wedgbury Way, Brierley Hill, DY5 WC1R 5EF 3JT Telephone: 020 7831 1234 Fax: 020 7460 2727 Notice is hereby given, in pursuance of Section 94 of the Insolvency Email: [email protected] Act 1986 that a general meeting of the above named Company will be Office contact: Sheniz Bayram held at Muras Baker Jones Limited, 3rd Floor, Regent House, Bath 3 November 2016 (2645856) Avenue, Wolverhampton, WV1 4EG on 13 January 2017 at 12.00 noon for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and AMB2645803 LEGAL SERVICES LIMITED the property of the Company disposed of, and of hearing any (Company Number 09036244) explanation that may be given by the Liquidator. A resolution Registered office: Alma Park, Woodway Lane, Claybrooke Parva, considering the Liquidator’s release from office will be proposed at Lutterworth, Leicestershire, LE17 5FB the final meeting of members as detailed in the final report. Principal trading address: G11 Regent Court, 29A Wrights Lane, A member entitled to attend and vote at the above meeting may London W8 5SJ appoint a proxy or proxies to attend and vote instead of him. A proxy NOTICE IS HEREBY GIVEN that a final meeting of the members of need not be a member of the Company. Proxies to be used at the AMB Legal Services Limited will be held at 11:00 am on 12 January meeting must be lodged with the Liquidator at Muras Baker Jones, 2017. The meeting will be held at the offices of F A Simms & Partners 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, no later than 12.00 noon on the preceding day. Leicestershire, LE17 5FB, United Kingdom. Date of appointment: 7 March 2014 The meeting is called pursuant to Section 94 of the Insolvency Act Office Holder details: Mark Jonathan Botwood, (IP No. 8965) of Muras 1986 for the purpose of receiving an account showing the manner in Baker Jones, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, which the winding-up of the company has been conducted and the WV1 4EG property of the company disposed of, and to receive any explanation Further details contact, Mark Jonathan Botwood, Tel: 01902 393000, that may be considered necessary. Any member entitled to attend Email: [email protected], Alternative contact: Mr Adrian Simcox and vote at the meeting is entitled to appoint a proxy to attend and Mark Jonathan Botwood, Liquidator vote on their behalf. A proxy need not be a member of the company. 08 November 2016 (2645767) The following resolutions will be considered at the meeting: 1. That the joint liquidators’ final report and receipts and payments account be approved. 2645894PURSUANT TO SECTION 94 OF THE INSOLVENCY ACT 1986 (AS 2. That the joint liquidators receive their release and discharge. AMENDED) Proxies to be used at the meeting must be returned to the offices of F BEAGLE HEALTHCARE LTD A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke IN MEMBERS’ VOLUNTARY LIQUIDATION Parva, Lutterworth, Leicestershire LE17 5FB, United Kingdom no later (Company Number 01876116) than 12.00 noon on the working day immediately before the meeting. Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Names of Insolvency Practitioners calling the meetings: Carolynn Hampshire, SO53 3TZ Jean Best, Richard Frank Simms Principal trading address: Farm Lane, Nutbourne, Chichester, West Date of Appointment: 10 July 2015 Sussex, PO18 8SA Address of Insolvency Practitioners: Alma Park, Woodway Lane, Nature of business: Hospital activities Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 9683 and 9252 Contact Name: Viera Navratilova

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 49 COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the CLIFFCO2645813 LIMITED INSOLVENCY ACT 1986 (as amended), that a final general meeting of (Company Number 07756816) the members of the above named company will be held at RSM, Registered office: C/O Buzzacott LLP, 130 Wood Street, London, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 10 EC2V 6DL January 2017 at 10:30 am, for the purpose of receiving an account Principal trading address: C/O Buzzacott LLP, 130 Wood Street, showing the manner in which the winding up has been conducted and London, EC2V 6DL the property of the company disposed of, and of hearing any Date of appointment: 14 March 2016 explanation that may be given by the Joint Liquidators and to NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the consider whether the Joint Liquidators should be released in INSOLVENCY ACT 1986, that a final meeting of the members of the accordance with Section 173(2)(d) of the INSOLVENCY ACT 1986. above named Company will be held at the offices of Antony Batty & Any member entitled to attend and vote at the meeting is entitled to Company, 3 Field Court, Gray’s Inn, London, WC1R 5EF on 12 appoint a proxy to attend and vote instead of him. A proxy need not January 2017 at 11.00 am for the purpose of receiving an account of be a member of the company. Proxies to be used at the meeting, the Liquidator’s acts and dealings and of the conduct of the winding must be lodged with the Joint Liquidators at RSM Restructuring up and how the Company’s property has been disposed of. Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Members wishing to vote at the meeting, unless they are not a SO53 3TY, no later than 12 noon on the preceding business day. corporate body and attending in person, must lodge their proxies at Correspondence address & contact details of case manager the offices of Antony Batty & Company, 3 Field Court, Gray’s Inn, Marcus Tout02380646436 London, WC1R 5EF, no later than 12 noon on the business day before RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers the meeting. Ford, Eastleigh SO53 3TY Liquidator: S J Evans Name, address & contact details of Joint Liquidators Insolvency Practitioner Number(s): 8759 Primary Office Holder: Nigel Fox Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, Appointed: 12 March 2015 WC1R 5EF RSM Restructuring Advisory LLP, Highfield Court Tollgate Chandlers Telephone: 020 7831 1234 Fax: 020 7460 2727 Ford Eastleigh SO53 3TY Email: [email protected] 023 80646421 Office contact: Sheniz Bayram IP Number: 8891 9 November 2016 (2645813) Joint Office Holder: Alexander Kinninmonth Appointed: 12 March 2015 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers COMPINE2646370 DEVELOPMENTS LIMITED Ford, Eastleigh SO53 3TY (Company Number 02156868) 02380 646 408 Registered office: Two Snowhill, Birmingham B4 6GA IP Number: 9019 (2645894) Principal trading address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR Christopher Kim Rayment (insolvency practitioner number 6775) c/o 2645892BROOKSON (5180G) LIMITED BDO LLP, Two Snowhill, Birmingham B4 6GA was appointed (Company Number 06098531) Liquidator of the above company at a General Meeting held on 15 Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, July 2015. London E14 9XQ On 25 August 2016, Christopher Kim Rayment was removed as Principal trading address: Osborne House, Harlington Road, Liquidator and Edward Terence Kerr (insolvency practitioner number Toddington, Dunstable, Beds LU5 6HD 9021) and Malcolm Cohen (insolvency practitioner number 6825) both Notice is given that a final meeting of the members of the above of BDO LLP, Two Snowhill, Birmingham B4 6GA, were appointed named Company will be held at SFP Corporate Solutions Limited, 9 Joint Liquidators following Mr Rayment's retirement from the firm. Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 13 NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency December 2016 at 10.30 am, for the purposes of receiving an account Act 1986, that a Final General Meeting of the Members of the above of how the winding-up has been conducted and the Company’s named company will be held at the offices of Messrs BDO LLP, Two property disposed of and hearing any explanations that may be given Snowhill, Birmingham B4 6GA, on 21 December 2016 at 10.00 hrs, for by the Liquidator. A resolution is passed when a majority in value of the purpose of having an account laid before the meeting and to those voting, in person or by proxy, have voted in favour of it. No receive the Liquidators' report, showing how the winding-up of the resolutions are being proposed by the Liquidator. Members can Company has been conducted and its property disposed of and of attend the meeting in person and vote. Alternatively, if you cannot hearing any explanation that may be given by the Liquidators. Any attend, or do not wish to attend, but still wish to vote at the meeting, member entitled to attend and vote at the above mentioned meeting please complete and return a proxy form, a copy of which you may is entitled to appoint a proxy to attend and vote instead of him, and request from the Liquidator. You can either nominate a person to such proxy need not also be a member. attend on your behalf, who need not be a member, or you may Further information about this case is available from Ann Moore at the nominate the chairman of the meeting, who will be the Liquidator, to offices of BDO LLP on 0121 352 6399 or at [email protected]. vote on your behalf. I must receive your completed proxy form by no Dated: 10 November 2016 later than 12.00 noon on the business day before the day of the Edward T Kerr , Joint Liquidator (2646370) meeting. A member entitled to attend and vote at the above meeting may appoint another person as his proxy to exercise all or any of his rights to attend and to speak and vote at a meeting of the Company. DERREAN2645810 ENGINEERING LIMITED A member may appoint more than one proxy in relation to a meeting, (Company Number 07328972) provided that each proxy is appointed to exercise the rights attached Registered office: Coopers House, Intake Lane, Ossett, West to a different share or shares held by him, or (as the case may be) to a Yorkshire, WF5 0RG different £10, or multiple of £10, of stock held by him. Principal trading address: Unit 25, Fernley Green Industrial Estate, This notice is being sent to all members of the Company. Knottingley, West Yorkshire, WF11 8DH Date of Appointment: 14 December 2015. Notice is hereby given that the Liquidator has summoned a final Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate meeting of the company’s members under Section 94 of the Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, Insolvency Act 1986 for the purpose of receiving the Liquidator’s London E14 9XQ account showing how the winding-up has been conducted and the Further details contact: Robert Welby or Meeta Bhatti, Tel: 020 7538 property of the Company disposed of. The meeting will be held at 2222. Coopers House, Intake Lane, Ossett, WF5 0RG on 16 December 2016 Robert Welby, Liquidator at 2.00 pm. 11 November 2016 (2645892) In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Coopers House, Intake Lane, Ossett, WF5 0RG by no later than 12 noon on the business day prior to the day of the meeting.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Date of appointment: 29 June 2015. Notice is hereby given, that a Final Meeting of the Members of Office Holder details: Philip Booth, (IP No. 9470) of Booth & Co, Finsbury 123 Limited will be held at 10.15 am on 6 January 2017. The Coopers House, Intake Lane, Ossett, WF5 0RG meeting will be held at the offices of Wilkins Kennedy LLP, Bridge For further details contact: Philip Booth, Email: House, London Bridge, London SE1 9QR. The Meeting is called [email protected] Tel: 01924 263777. Alternative pursuant to Section 94 of the Insolvency Act 1986, for the purpose of contact: Alistair Barnes. receiving an account showing the manner in which the winding-up of Philip Booth, Liquidator the Company has been conducted and the property of the Company 09 November 2016 (2645810) disposed of, and to receive any explanation that may be considered necessary. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy 2645824E M DUNN PROPERTY COMPANY LIMITED need not be a Member of the Company. (Company Number 00634276) The following Resolutions will be considered at the Meeting, that the Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ Joint Liquidators receive their release. Proxies to be used at the Principal trading address: Forest Cottage, Bramshaw, Lyndhurst, Meeting must be returned to the offices of Wilkins Kennedy LLP, Hampshire, SO43 7JN Bridge House, London Bridge, London SE1 9QR, no later than 12.00 Notice is hereby given pursuant to Section 94 of the Insolvency Act noon on the working day immediately before the Meeting. 1986 that a final meeting of the members of the above named Date of Appointment: 20 November 2015 Company has been summoned by the liquidator. The meeting will be Office Holder details: Stephen Paul Grant, (IP No. 008929) and held at 142/148 Main Road, Sidcup, Kent, DA14 6NZ on 10 January Anthony Malcolm Cork, (IP No. 009401) both of Wilkins Kennedy LLP, 2017 at 10.30 am, for the purposes of having a final account laid Bridge House, London Bridge, London SE1 9QR before them by the Liquidator, showing the manner in which the For further details contact: Chloe Charlesworth, Email: winding-up of the said Company has been conducted, the property of [email protected] or Tel: 0207 403 1877 the Company disposed of, of hearing any explanation that may be Stephen Paul Grant, Joint Liquidator given by the Liquidator and granting the Liquidators’ release. Any 09 November 2016 (2645817) member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies to be used at the meeting must HAZEL2645807 CARNELL LIMITED be lodged with the Liquidator at Griffins, 142/148 Main Road, Sidcup, (Company Number 08906929) Kent, DA14 6NZ by no later than 12.00 noon of the business day Registered office: Exchange House, 494 Midsummer Boulevard, before the meeting. Milton Keynes MK9 2EA Date of Appointment: 16 September 2011. Principal trading address: Flat 204, The Sanctuary, Reardon Path, Office Holder details: Nedim Ailyan, (IP No. 9072) of Griffins, 142-148 London, E1W 2PP Main Road, Sidcup, Kent, DA14 6NZ Notice is hereby given that a final meeting of the Members of Hazel For further details contact: Nedim Ailyan, Email: [email protected], Tel: Carnell Limited will be held at 10.00 am on 4 January 2017. The 0208 302 4344. meeting will be held at the offices of Opus Restructuring LLP, Nedim Ailyan, Liquidator Exchange House, 494 Misdummer Boulevard, Milton Keynes MK9 09 November 2016 (2645824) 2EA. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding up of the Company has been conducted and the ENSORS2645808 FINANCIAL PLANNING LIMITED property of the Company disposed of, and to receive any explanation (Company Number 02509439) that may be considered necessary. Any member entitled to attend Registered office: Cardinal House, 46 St Nicholas Street, Ipswich, IP1 and vote at the meeting is entitled to appoint a proxy to attend and 1TT vote on their behalf. A proxy need not be a Member of the Company. Principal trading address: Cardinal House, 46 St Nicholas Street, The following resolutions will be considered at the meeting: That the Ipswich, IP1 1TT Joint Liquidators’ final report and receipts and payments account be Notice is hereby given, pursuant to Section 94 of the Insolvency Act approved; That the Joint Liquidators receive their release and 1986, that a Final Meeting of the Members of the Company will be discharge. Proxies to be used at the meeting must be returned to the held at the offices of Ensors Accountants LLP, Cardinal House, 46 St offices of Opus Restructuring LLP, Exchange House, 494 Misdummer Nicholas Street, Ipswich, IP1 1TT on 15 December 2016 at 11.00 am, Boulevard, Milton Keynes MK9 2EA no later than 12.00 noon on the for the purpose of having an account laid before them and to receive working day immediately before the meeting. the Liquidator’s final report, showing how the winding-up of the Date of Appointment: 27 April 2016 Company has been conducted and its property disposed of, and of Office Holder details: Joanne Kim Rolls, (IP No. 8867) and Trevor John hearing any explanation that may be given by the Liquidator. Binyon, (IP No. 9285) both of Opus Restructuring LLP, Exchange Any Member entitled to attend and vote at the above meeting is House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA entitled to appoint a proxy to attend and vote instead of him, and For further details contact: Becky Taylor, Email: such proxy need not also be a Member. Proxies must be lodged at [email protected] or Tel: 01908 306090 Ensors Accountants LLP, Cardinal House, 46 St Nicholas Street, Joanne Kim Rolls, Joint Liquidator Ipswich, IP1 1TT by 12.00 noon on 14 December 2016 in order that 08 November 2016 (2645807) the member be entitled to vote. Date of Appointment: 12 November 2014 Office Holder details: Mark Upton, (IP No. 009594) of Ensors HERITAGE2645891 ESTATE LIMITED Accountants LLP, Cardinal House, 46 St Nicholas Street, Ipswich, IP1 (Company Number 08487627) 1TT Registered office: c/o CKP Insolvency, Suite 129 Wenta Business Further details contact: Mark Upton, Tel: 01473 220022. Alternative Centre, 1 Electric Avenue, Enfield, EN3 7XU contact: Lisa Haste, Email: [email protected] Principal trading address: 6 Columbia Avenue, Edgware, HA8 5DQ Mark Upton, Liquidator Former registered names (in previous 12 months) 09 November 2016 (2645808) Trading names or styles NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a final meeting of the members of the FINSBURY2645817 123 LIMITED above named company will be held at Wenta Business Centre, 1 (Company Number 02217488) Electric Avenue, Enfield, EN3 7XU on 14 December 2016 at 10:00 am Previous Name of Company: Kingston Smith Services Limited; for the purpose of showing how the winding up has been conducted Kingston Smith Consultants Limited; F&M Consultants Limited; and the property of the company disposed of, determining whether Labrink Limited the Liquidator should be released and of hearing any explanation that Registered office: Bridge House, London Bridge, London, SE1 9QR may be given by the Liquidator. Principal trading address: N/A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 51 COMPANIES

Any Member entitled to attend and vote at the above meeting is Notice is hereby given, pursuant to Section 94 of the Insolvency Act entitled to appoint a proxy to attend and vote instead of him, and 1986, that a final meeting of the company will be held for the purpose such proxy need not also be a Member. Proxies to be used at the of receiving the liquidators account of the winding up and of hearing meetings must be lodged with the Liquidator at Suite 129 Wenta any explanation given by the liquidator. Business Centre, 1 Electric Avenue, Enfield, EN3 7XU no later than A member entitled to attend and vote may appoint a proxy to exercise 12.00 noon on the working day immediately before the meeting. all or any of his rights to attend and speak and vote in his place. A Constantinos Pedhiou, (IP No. 014852), Liquidator. Alternative member may appoint more than one proxy, provided that each proxy contact: [email protected], 020 8150 3730. Appointed 29 is appointed to exercise the rights attached to a different share or March 2016. shares held by him. A proxy must be deposited at the office of the 9 November 2016 (2645891) liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). 2645836JULIANS OF DIDCOT LIMITED Date of Appointment: 20 March 2015 (Company Number 01308256) Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Trading Name: Julians of Didcot Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 2DP. Telephone: 02380 381100. 1EE For further information contact Cara Cox at the offices of Grant Principal trading address: Victoria House, 26 Victoria Street, Reading, Thornton UK LLP on 023 8038 1137, or [email protected]. RG1 1TG 9 November 2016 (2644358) Notice is hereby given that a final meeting of the members of the above company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before MAYWOOD2645822 INVESTMENTS LIMITED the meeting an account showing how the winding up has been (Company Number 00726235) conducted and hearing any explanation that may be given by the Registered office: Francis Clark LLP, Ground Floor, Vantage Point, Joint Liquidators. The meeting will be held at 4 Mount Ephraim Road, Woodwater Park, Pynes Hill, Exeter EX2 5FD Tunbridge Wells, Kent, TN1 1EE on 15 December 2016 at 10.00 am. Principal trading address: 70 Rivermead Road, Exeter EX2 4RL Proxies to be used at the meeting must be lodged at CCW Recovery Nature of Business: Investment Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, Notice is hereby given, pursuant to Section 94 of the Insolvency Act the office of the Joint Liquidators, not later than 12 noon on 14 1986, that a Final Meeting of the Members of the Company will be November 2016 to entitle you to vote by proxy at the meeting. held at Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD Date of appointment: 24 March 2016 on 15 December 2016 at 10.00 am for the purpose of having an Office Holder details: Mark Newman and Vincent John Green, (IP Nos. account laid before them and to receive the Liquidator’s final report, 8723 and 9416) both of CCW Recovery Solutions, 4 Mount Ephraim showing how the winding-up of the Company has been conducted Road, Tunbridge Wells, Kent, TN1 1EE and its property disposed of, and of hearing any explanation that may For further details contact: Joe Longhurst, Email: be given by the Liquidator. [email protected] Tel: 01892 700200. Any Member entitled to attend and vote at the above meeting is Mark Newman, Joint Liquidator entitled to appoint a proxy to attend and vote instead of him, and 09 November 2016 (2645836) such proxy need not also be a Member. Proxies must be lodged at Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD by 12 noon on 14 December 2016 in order that the member 2645823LINDEN PROPERTIES (BASILDON) LIMITED be entitled to vote. (Company Number 03699439) Stephen James Hobson, Liquidator, IP number 006473, Francis Clark Registered office: Haslers, Old Station Road, Loughton, IG10 4PL LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Principal trading address: N/A Telephone number: 01392 667000. Date of appointment: 2 March Notice is hereby given that pursuant to Sections 93 and 94 of the 2016. Alternative person to contact with enquiries about the case: Insolvency Act 1986, that the joint annual and final meeting of the Scott Bebbington (2645822) contributories of the above Company will be held at the offices of Haslers, Old Station Road, Loughton, IG10 4PL on 15 December 2016 at 10.00 am to consider and, if thought fit, to pass the following MINE2645826 ENGINEERING SERVICES LIMITED resolutions as Ordinary Resolutions: “That the conduct of the (Company Number 00382276) winding-up as represented by the Liquidators’ annual report and Registered office: 37 Frederick Place, Brighton, BN1 4EA Receipts and Payments account be approved; and that the conduct Principal trading address: Maple Cross House, Denham Way, Maple of the winding-up as represented by the Liquidator’s final report and Cross, WD3 9SW receipts and payments account be approved and that the Liquidator Notice is hereby given that the Joint Liquidators have summoned a should have his release under Section 173 of the Insolvency Act Final Meeting of the Company’s members under Section 94 of the 1986.” A proxy form is available which must be lodged at the offices Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ of Haslers no later than 12.00 noon on the business day prior to the account showing how the winding-up has been conducted and the meeting and must be used if you are unable to attend or you wish a property of the Company disposed of. The meeting will be held at person to attend on your behalf. Quantuma LLP, 37 Frederick Place, Brighton, BN1 4EA on 15 Date of Appointment: 12 November 2014. December 2016 at 11.00 am. Office Holder details: Richard A J Hooper, (IP No. 8028) of Haslers, In order to be entitled to vote at the meeting, members must lodge Old Station Road, Loughton, Essex, IG10 4PL their proxies with the Joint Liquidators at Quantuma LLP, 37 Frederick For further details contact: Tel: 0208 418 3432. Place, Brighton, BN1 4EA by no later than 12.00 noon on the business Richard A J Hooper, Liquidator day prior to the day of the meeting. 07 November 2016 (2645823) Date of Appointment: 25 November 2015 Office Holder details: Garry Lock, (IP No. 12670) and Nicholas Simmonds, (IP No. 9570) both of Quantuma LLP, 37 Frederick Place, MARSHALLS2644358 COURT SUTTON LIMITED Brighton, BN1 4EA (Company Number 04515281) For further details contact: Kimberley Reid, Email: Registered office: No 1 Dorset Street, Southampton, SO15 2DP [email protected] or Tel: 01273 322400 Principal trading address: 161 Chertsey Road, Twickenham, Garry Lock, Joint Liquidator Middlesex, TW1 1ER 08 November 2016 (2645826) Nature of Business: Property investment.. Place of meeting: the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of meeting: 15 December 2016. Time of meeting: 10:00 am.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2645806NIVEUS IT LIMITED A Member entitled to attend and vote at the above meeting may (Company Number 05646925) appoint a proxy to attend and vote instead of him/her. A proxy need Registered office: Wilder Coe Ltd, Oxford House, Campus 6, Caxton not be a Member of the company. Proxies for use at the meeting must Way, Stevenage, Herts, SG1 2XD be lodged at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, Principal trading address: Ladywell Lodge, 135 Dressington Avenue, South Wales NP20 5NT, no later than, 12.00 noon on 20 December Brockley, London, SE4 1JQ 2016. For further information contact [email protected] or Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected]. 1986, that a Final Meeting of the members of the above named Susan Purnell, Liquidator, (IP No. 9386). Date of Appointment: 1 Company will be held at Wilder Coe Ltd, Oxford House, Campus 6, March 2016. Caxton Way, Stevenage, Herts, SG1 2XD on 15 December 2016 at 9 November 2016 (2645821) 10.00am for the purpose of having an account laid before them and to receive the Joint Liquidators’ report, showing how the winding up of the Company has been conducted and its property disposed of, and PENTOMAX2645819 LIMITED of hearing any explanation that may be given by the Joint Liquidator. (Company Number 07655197) Any member entitled to attend and vote at the above meeting is Registered office: 130 Shaftesbury Avenue, London, W1D 5EU entitled to appoint a proxy to attend and vote instead of him, and Principal trading address: 54 Elms Crescent, London, SW4 8QZ such proxy need not also be a member. Proxies must be lodged at Notice is hereby given, in pursuance of Section 94 of the Insolvency Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, Act 1986, that a final general meeting of members of the above SG1 2XD by 12.00 noon on 14 December 2016 in order that the named Company will be held at 130 Shaftesbury Avenue, London, member be entitled to vote. W1D 5EU on 16 December 2016 at 10.00am for the purpose of having Date of appointment: 4 April 2016 an account laid before them and to receive the reports of the Office Holder details: Panos Papas and Norman Cowan, (IP Nos. Liquidator showing the manner in which the winding-ups have been 8035 and 1884) both of Wilder Coe Ltd, Oxford House, Campus 6, conducted and the property of the Company disposed of, and of Caxton Way, Stevenage, Hertfordshire, SG1 2XD hearing any explanation that may be given by the Liquidator and to For further details contact: The Joint Liquidators, Tel: 01438 847200. grant the Liquidator his release. Alternative contact: Matthew Pain, Email: A member entitled to attend and vote at the meeting may appoint a [email protected] proxy or proxies and vote in his place. A proxy need not be a member Panos Papas, Joint Liquidator of the company. Proxies for use at the meeting should be lodged at 10 November 2016 (2645806) the Company’s registered office, as above, no later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 3 November 2015 2645832NW7 PROPERTY LIMITED Office Holder details: Martin N Widdowson, (IP No. 8625) of Brebners, (Company Number 08947240) 130 Shaftesbury Avenue, London, W1D 5EU Registered office: Langley House, Park Road, East Finchley, London For further details contact: Martin N Widdowson, Email: N2 8EY [email protected] or Tel: 020 7734 2244 Principal trading address: Office 1, Clarence Court, The Broadway, Martin N Widdowson, Liquidator London, NW7 4RP 10 November 2016 (2645819) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on PIPIT2645835 CONSULTANCY LIMITED 19 December 2016 at 11.00 am, for the purpose of having an account (Company Number 05556029) laid before them and to receive the Liquidator’s final report, showing Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX how the winding-up of the Company has been conducted and its Principal trading address: 10 Harestock Close, Winchester, property disposed of, and of hearing any explanation that may be Hampshire SO22 6NP given by the Liquidator. Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Any Member entitled to attend and vote at the above meeting is ACT 1986, that a final meeting of the above Company will be held at entitled to appoint a proxy to attend and vote instead of him, and 11.00 am on 21 December 2016 at the offices of Hazlewoods LLP, such proxy need not also be a Member. Proxies must be lodged at Staverton Court, Staverton, Cheltenham GL51 0UX, to receive an AABRS Limited, Langley House, Park Road, East Finchley, London account showing the manner in which the winding up has been N2 8EY by 12.00 noon on 16 December 2016 in order that the conducted and the property of the Company disposed of, hearing any Member be entitled to vote. explanations which may be given by the Liquidator and to consider Date of Appointment: 9 September 2015 whether the Liquidator be granted his release. A member who is Office Holder details: Alan S Bradstock, (IP No. 005956) of AABRS entitled to attend and vote at the meeting is entitled to appoint a Limited, Langley House, Park Road, East Finchley, London N2 8EY proxy to attend and vote instead of him. A proxy holder need not be a Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative Member of the company. Proxies must be lodged at the offices of contact: Navjeet Mann Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX Alan S. Bradstock, Liquidator by 12 noon on 20 December 2016 08 November 2016 (2645832) For further information please contact Peter Frost on 01242 680000, or by email at [email protected] Peter Frost, Liquidator (IP No 008935) OCEAN2645821 HAZE LIMITED 9 November 2016 (2645835) (Company Number 09033492) Registered office: 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT SKANSKA2645818 CONSTRUCTION SECURITIES LIMITED Principal trading address: 2 Martinsyde, Woking, Surrey GU22 8HT (Company Number 04183865) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: 37 Frederick Place, Brighton, BN1 4EA 1986 , that the final meeting of members of the above named Principal trading address: Maple Cross House, Denham Way, Maple Company, will be held on 21 December 2016, at Purnells, 5 & 6 Cross, WD3 9SW Waterside Court, Albany Street, Newport, South Wales NP20 5NT, at Notice is hereby given that the Joint Liquidators have summoned a 2.00 pm for the purposes of: Final Meeting of the Company’s members under Section 94 of the 1. Having laid before them an account showing how the winding-up Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ has been conducted and the company’s property disposed of; and account showing how the winding-up has been conducted and the 2. Hearing any explanations that may be given by the Liquidator. property of the Company disposed of. The meeting will be held at Quantuma LLP, 37 Frederick Place, Brighton, BN1 4EA on 15 December 2016 at 11.30 am.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 53 COMPANIES

In order to be entitled to vote at the meeting, members must lodge Names of Insolvency Practitioners calling the meetings: Carolynn their proxies with the Joint Liquidators at Quantuma LLP, 37 Frederick Jean Best, Richard Frank Simms Place, Brighton, BN1 4EA by no later than 12.00 noon on the business Date of Appointment: 31 March 2016 day prior to the day of the meeting. Address of Insolvency Practitioners: Alma Park, Woodway Lane, Date of appointment: 25 November 2015 Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Office Holder details: Garry Lock and Nicholas Simmonds, (IP Nos. Kingdom 12670 and 9570) both of Quantuma LLP, 3rd Floor, 37 Frederick IP Numbers: 9683 and 9252 Place, Brighton, BN1 4EA Contact Name: Michelle Collier For further details contact: The Joint Liquidators, Tel: 01273 322400, Email Address: [email protected] Fax: 01273 322429. Alternative contact: Kimberley Reid, Email: Telephone Number: 01455 555444 [email protected], Tel 01273 322400. Carolynn Jean Best, Joint Liquidator Garry Lock, Joint Liquidator 9 November 2016 (2645811) 09 November 2016 (2645818)

2645805THE BEECHWOOD PARTNERSHIP LIMITED 2645816SLE SOLUTIONS LTD (Company Number 04113251) (Company Number 08825171) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Registered office: c/o Platinum RS, 1st Floor, Venture House, 6 Silver Lutterworth, Leicestershire, LE17 5FB Court, Welwyn Garden City AL7 1TS Principal trading address: 89 Akeman Street, Tring, Hertfordshire Principal trading address: 14 Chestnut Avenue, Buckhurst Hill, IG9 HP23 6AA 6EW NOTICE IS HEREBY GIVEN that a final meeting of the members of Notice is hereby given that a final meeting of the members of SLE The Beechwood Partnership Limited will be held at 12.00 noon on 3 Solutions Limited will be held at 11.00 am on 20 December 2016. The January 2017. The meeting will be held at the offices of F A Simms & meeting will be held at the offices of Platinum Restructuring Services Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Lutterworth, Leicestershire, LE17 5FB, United Kingdom. Garden City, Hertfordshire, AL7 1TS. The meeting is called pursuant to Section 94 of the Insolvency Act The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the which the winding-up of the Company has been conducted and the property of the company disposed of, and to receive any explanation property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. vote on their behalf. A proxy need not be a member of the Company. The following resolutions will be considered at the meeting: The following resolutions will be considered at the meeting: That the 1. That the joint liquidators’ final report and receipts and payments Liquidator’s final report and receipts and payments account be account be approved. approved; That the Liquidator be released. Proxies to be used at the 2. That the joint liquidators receive their release and discharge. meeting must be returned to the offices of Platinum Restructuring Proxies to be used at the meeting must be returned to the offices of F Services Limited, 1st Floor Venture House, 6 Silver Court, A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS not later Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no than 12 noon on the working day immediately before the meeting. later than 12.00 noon on the working day immediately before the Date of Appointment: 16 November 2015. meeting. Office Holder details: Rishi Karia, (IP No. 15890) of Platinum Names of Insolvency Practitioners calling the meetings: Martin Restructuring Services Limited, 1st Floor Venture House, 6 Silver Richard Buttriss, Richard Frank Simms Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS Date of Appointment: 6 January 2016 Further details contact: Madhav Vibhakar, Email: Address of Insolvency Practitioners: Alma Park, Woodway Lane, [email protected] or Tel: 01707 566051. Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Rishi Karia, Liquidator Kingdom 08 November 2016 (2645816) IP Numbers: 9291 and 9252 Contact Name: Kirsty Taylor Email Address: [email protected] TCH2645811 PROPERTY CONSULTANTS LIMITED Telephone Number: 01455 555444 (Company Number 7573432) Martin Richard Buttriss, Joint Liquidator Registered office: Alma Park, Woodway Lane, Claybrooke Parva, 9 November 2016 (2645805) Lutterworth, Leicestershire, LE17 5FB Principal trading address: 42 South Rise, Llanishen, Cardiff CF14 0RH NOTICE IS HEREBY GIVEN that a final meeting of the members of TRAKA2644361 LIMITED TCH Property Consultants Limited will be held at 11:00 am on 3 (Company Number 03088893) January 2017. The meeting will be held at the offices of F A Simms & Registered office: No 1 Dorset Street, Southampton, SO15 2DP Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Principal trading address: School Street, Willenhall, West Midlands, Lutterworth, Leicestershire, LE17 5FB, United Kingdom. WV13 3PW The meeting is called pursuant to Section 94 of the INSOLVENCY Nature of Business: Dormant company ACT 1986 for the purpose of receiving an account showing the SECURISTYLE GROUP HOLDINGS LIMITED manner in which the winding-up of the company has been conducted (Company Number 05879071) and the property of the company disposed of, and to receive any Registered office: No 1 Dorset Street, Southampton, SO15 2DP explanation that may be considered necessary. Any member entitled Principal trading address: School Street, Willenhall, West Midlands, to attend and vote at the meeting is entitled to appoint a proxy to WV13 3PW attend and vote on their behalf. A proxy need not be a member of the Nature of Business: Dormant company company. Type of Liquidation: Members' Voluntary The following resolutions will be considered at the meeting: ETAG SOLUTIONS LIMITED 1. That the joint liquidators’ final report and receipts and payments (Company Number 05084093) account be approved. Registered office: No 1 Dorset Street, Southampton, SO15 2DP 2. That the joint liquidators receive their release and discharge. Principal trading address: School Street, Willenhall, West Midlands, Proxies to be used at the meeting must be returned to the offices of F WV13 3PW A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Nature of Business: Dormant company Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no Type of Liquidation: Member's Voluntary later than 12.00 noon on the working day immediately before the meeting.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

P.C. HENDERSON INTERNATIONAL SALES LIMITED Notice is hereby given, pursuant to section 94 of the Insolvency Act (Company Number 01188467) 1986, that the final meeting of the Company will be held at Smart Registered office: No 1 Dorset Street, Southampton, SO15 2DP Insolvency Solutions Limited, 1 Castle Street, Worcester WR1 3AA on Principal trading address: Bowburn North Industrial Estate, Durham 12 January 2017 at 10:30 am for the purpose of laying before the Road, Durham, DH6 2NG meeting, and giving an explanation of, the Liquidator's account of the Nature of Business: Dormant company winding up. Members must lodge proxies at Smart Insolvency Type of Liquidation: Member's Voluntary Solutions Limited, 1 Castle Street, Worcester WR1 3AA by 12.00 noon DITEC ENTREMATIC UK LTD on the business day preceding the meeting in order to be entitled to (Company Number 01368008) vote. Registered office: No 1 Dorset Street, Southampton, SO15 2DP Office Holder Details: Andrew Shackleton and Colin Nicholls (IP Principal trading address: Unit 5, Horton Court, Hortonwood 50, numbers 9724 and 9052) of Smart Insolvency Solutions Ltd, 1 Castle Telford, TF1 7XZ Street, Worcester WR1 3AA. Date of Appointment: 1 September 2014. Nature of Business: Dormant company Further information about this case is available from Andrew Type of Liquidation: Member's Voluntary Shackleton at the offices of Smart Insolvency Solutions Ltd at Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. [email protected]. Date of meetings: 21 December 2016. Andrew Shackleton and Colin Nicholls , Joint Liquidators (2645654) Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the NOTICES TO CREDITORS purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. FVS2645786 UK LIMITED A member entitled to attend and vote may appoint a proxy to exercise (Company Number 04627161) all or any of his rights to attend and speak and vote in his place. A Registered office: Fiboard House, 5 Oakleigh Gardens, Whetstone, member may appoint more than one proxy, provided that each proxy London, N20 9AB is appointed to exercise the rights attached to a different share or Principal trading address: Fiboard House, 5 Oakleigh Gardens, shares held by him. A proxy must be deposited at the office of the Whetstone, London, N20 9AB liquidator not less than 48 hours before the time for holding the Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules meeting (taking no account of weekend days or other non-business 1986, that a first and final dividend will be paid within a period of two days). months from the last date of proving. The last date for creditors to Date of Appointment: 9 October 2015 prove claims is 07 December 2016 in this liquidation. Creditors of the Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Company should send their addresses, descriptions and full Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 particulars of their debt or claim to me at Leonard Curtis, 5th Floor, 2DP. Telephone: 02380 381100. Grove House, 248a Marylebone Road, London NW1 6BB. For further information contact Bruce W Maidment at the offices of Under the provisions of the Insolvency Rules 1986, I am not obliged Grant Thornton UK LLP on 01865 799900, or to deal with claims lodged after the date of proving, but may do so if I [email protected]. think fit. Also, as the proposed distribution is the only one in the 8 November 2016 (2644361) liquidation I may make it without regard to the claim of any person in respect of a debt not already proved. Note: This notice is purely formal and all known creditors have been, or will be, paid in full. 2645833VALESTAR CONSULTING LIMITED Date of Appointment: 09 November 2016 (Company Number 07586880) Office Holder details: N A Bennett,(IP No. 9083) and A D Cadwallader, Registered office: Eagle Point, Little Park Farm Road, Segensworth, (IP No. 9501) both of Leonard Curtis, 5th Floor, Grove House, 248a Fareham, Hampshire, PO15 5TD Marylebone Road, London NW1 6BB. Principal trading address: 6 Upper Rose Hill, Dorking, Surrey, RH4 Further details contact: The Joint Liquidators, Email: 2EB [email protected] Tel: 020 7535 7000. Alternative contact: Notice is hereby given, pursuant to Section 94 of the Insolvency Act Candice Burton. 1986, of a final meeting of members to be held on 11 January 2017 at N A Bennett, Joint Liquidator 10.30 am for the purpose of having an account laid before them and 09 November 2016 (2645786) to receive the report of the Liquidators 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 Liquidators. 2645788ISLAND VIEW FILMS LIMITED Proxies to be used at the meeting must be lodged with the (Company Number 07787480) Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Registered office: 409-411 Croydon Road, Beckenham, Kent, BR3 Hampshire, PO15 5TD no later than 12.00 noon on the business day 3PP preceding the meeting. Principal trading address: 25 Forthbridge Road, Clapham, London, Date of Appointment: 26 January 2016. SW11 5NX Office Holder details: Michael Robert Fortune, (IP No. 008818) and Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act Carl Derek Faulds, (IP No. 008767) both of Portland Business & 1986 that Robert Welby of SFP, 9 Ensign House, Admirals Way, Financial Solutions Limited, Eagle Point, Little Park Farm Road, Marsh Wall, London, E14 9XQ was appointed Liquidator of the above Segensworth, Fareham, Hampshire, PO15 5TD named company on 14 October 2016 by a resolution passed by the For further details contact: The Joint Liquidators, Tel: 01489 550 440, members. Notice is hereby given that the creditors of the above Email: [email protected], Alternative contact: David Manning, Email: named company, which is being voluntarily wound up, are required, [email protected] on or before 14 December 2016 to prove their debts by sending to Michael Robert Fortune, Joint Liquidator Robert Welby of SFP Restructuring Limited, 9 Ensign House, Admirals 09 November 2016 (2645833) Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such VALIDATION2645654 & ENGINEERING SERVICES LIMITED documentary evidence as may appear to the Liquidator to be (Company Number 04833469) necessary. A creditor who has not proved their debt before the last Registered office: Smart Insolvency Solutions Ltd, 1 Castle Street, date for proving is not entitled to disturb, by reason that they have not Worcester WR1 3AA participated in it, the distribution or any other distribution paid before Principal trading address: 14 Fields Close, Badsey, Evesham, their debt was proved. The Liquidator intends to make the only and Worcestershire WR11 2ES final distribution in full to any creditors after the last date for proving. Office Holder details: Robert Welby,(IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 55 COMPANIES

For further details, contact: Robert Welby or Meeta Bhatti, telephone 2645784LEGACY COMPANY SEVEN LIMITED number 020 7538 2222. (Company Number 02818266) Robert Welby, Liquidator Previous Name of Company: Remguard Limited; Detector 09 November 2016 (2645788) Technologies Limited Registered office: 1 Thellow Heath Park, Northwich Road, Antrobus, Northwich, Cheshire, SW9 6JB 2645792JPH TRADING LIMITED Principal trading address: 1 Thellow Heath Park, Northwich Road, (Company Number 08534615) Antrobus, Northwich, Cheshire, SW9 6JB Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, Notice is hereby given that the creditors of the above named Waterdale, Doncaster, DN1 3HR Company, over which I was appointed Joint Liquidator on 3 Principal trading address: 12 Moor Street, London, W1D 5NG November 2016 are required, on or before 08 December 2016 to send Notice is hereby given that the Creditors of the above named in their full names, their addresses and descriptions, full particulars of Company are required on or before 09 February 2017 to send their their debts or claims and the names and addresses of their solicitors names and addresses and particulars of their debts or claims and the (if any) to the undersigned Russell Stewart Cash of FRP Advisory LLP, names and addresses of the solicitors (if any) to Catherine Lee- 7th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU the Baggaley and Ian Michael Rose, the Joint Liquidators of the said Joint Liquidator of the said Company, and, if so required by notice in Company, at Silke & Co Limited, 1st Floor, Consort House, writing from the said Joint Liquidator, are personally or by their Waterdale, Doncaster, DN1 3HR and, if so required by notice in solicitors, to come in and prove their debts or claims at such time and writing from the said Liquidators, by their solicitors or personally, to place as shall be specified in such notice, or in default thereof they come in and prove their said debts or claims at such time and place will be excluded from the benefit of any distribution. as shall be specified in such notice, or in default thereof they will be The winding up is a members’ voluntary winding up and it is excluded from the benefit of any distribution made before such debts anticipated that all debts will be paid. are proved. Office Holder details: Russell Stewart Cash,(IP No. 8783) of FRP This is a members’ voluntary winding up and it is anticipated that all Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, debts will be paid in full. Manchester M2 4WU and David Thornhill,(IP No. 8840) of FRP Date of Appointment: 04 November 2016 Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Office Holder details: Catherine Lee-Baggaley,(IP No. 9534) and Ian Manchester M2 4WU. Michael Rose,(IP No. 9144) both of Silke & Co Limited, 1st Floor, For further details contact: The Joint Liquidators, Email: Consort House, Waterdale, Doncaster, DN1 3HR. [email protected] Any queries regarding the above Company should be directed to Russell Stewart Cash, Joint Liquidator Weronika Charubin on 01302 342875. 08 November 2016 (2645784) Catherine Lee-Baggaley, Joint Liquidator 09 November 2016 (2645792) METALLIZERS2645777 (HECKMONDWIKE) LIMITED (Company Number 00503218) KEA2645771 MANAGEMENT LIMITED Registered office: C/O XL Business Solutions Limited, Premier House, (Company Number 03563950) Bradford Road, Cleckheaton, BD19 3TT Registered office: Berrywood, Ivy Lane, Woking, Surrey, GU22 7BY Principal trading address: Old White Lee Colliery, Leeds Road, Principal trading address: (Formerly) Berrywood, Ivy Lane, Woking, Heckmondwike, WF16 9BH Surrey, GU22 7BY Notice is hereby given that the Creditors of the above named Notice is hereby given pursuant to the Insolvency Rules 1986, that the Company are required, on or before 10 December 2016 to send their Joint Liquidators of the above named Company intend to declare and names and addresses and particulars of their debts or claims and the distribute a first and final dividend to creditors within the period of two names and addresses of their solicitors (if any) to J N Bleazard of XL months from the last date for proving mentioned below. Every person Business Solutions Limited, Premier House, Bradford Road, claiming to be a creditor of the above named Company is required, on Cleckheaton, BD19 3TT the Liquidator of the Company, and, if so or before 16 January 2017 which is the last date for proving, to submit required by notice in writing from the Liquidator, by their solicitors or his proof of debt to the Joint Liquidators of the above named personally, to come in and prove their debts or claims at such time company at Menzies LLP, Lynton House, 7-12 Tavistock Square, and place as shall be specified in any such notice, or in default London, WC1H 9LT and, if so requested, to provide such further thereof they will be excluded from the benefit of any distribution made details or produce such documentary or other evidence as may before such debts are proved. The Directors have made a Declaration appear to the Joint Liquidators to be necessary. of Solvency, and the Company is being wound up for the purposes of A creditor who has not proved his debt before the last date for making a distribution to shareholders. NOTE: This notice is purely proving mentioned above is not entitled to disturb, by reason that he formal. All known creditors have been or will be paid in full. has not participated in the dividend, the distribution of that dividend Date of Appointment: 10 November 2016 or any other dividend declared before his debt is proved. The winding Office Holder details: J N Bleazard,(IP No. 009354) of XL Business up of the Company is a members’ voluntary winding up. The Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 distribution proposed to be made is to be the final distribution in the 3TT. winding up of the above named Company and, accordingly, the Joint For further details contact: J N Bleazard, Email: [email protected]. Liquidators may make the distribution without regard to the claim of Tel: 01274 870101. Alternative contact: Graham Harsley. any person in respect of a debt not already proved. J N Bleazard, Liquidator Date of Appointment: 01 November 2016 10 November 2016 (2645777) Office Holder details: Laurence Pagden,(IP No. 9055) and Simon Peter Carvill-Biggs,(IP No. 15930) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. MIKELLA2645794 LIMITED For further details contact: Jessica Le, Email: [email protected] Tel: (Company Number 07457342) 020 7387 5868. Registered office: Kintyre House, 70 High Street, Fareham, Hants, Laurence Pagden, Joint Liquidator PO16 7BB 09 November 2016 (2645771) Principal trading address: Suite N, Medina Chambers, Town Quay, Southampton, Hampshire, SO14 2AQ Notice is hereby given that the creditors of the above named company, are required, on or before 05 December 2016 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Richard Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF the Liquidator of the said company, and, if so required by notice in writing

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES from the said Liquidator, by their solicitors or personally to come in PETROSPEC2645799 PEIOS ENGINEERING CONSULTANTS LIMITED and prove their debts or claims at such time and place as shall be (Company Number 02452608) specified in any such notice, or in default thereof they will be excluded Trading Name: Petrospec Ltd from the benefit of any distribution made before such debts are Registered office: Flat 3, 24-26 Parkhill Road, Belsize Park, London, proved. NW3 2YP This notice is purely formal. All known creditors have been or will be Principal trading address: Flat 3, 24-26 Parkhill Road, Belsize Park, paid in full. London, NW3 2YP Date of Appointment: 07 November 2016 Nature of business: Consultancy Services to the Engineering Industry Office Holder details: Richard Ian Williamson,(IP No. 8013) of Type of liquidation: Members Voluntary Liquidation Campbell, Crossley & Davis, Ground Floor, Seneca House, Links We, Martin Richard Buttriss (IP No. 9291) of F A Simms & Partners Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, For further details contact: Richard Ian Williamson, Email: Leicestershire, LE17 5FB, United KingdomRichard Frank Simms (IP [email protected], Tel: 01253 349331. Alternative No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway contact: Email: [email protected] Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, Richard Ian Williamson, Liquidator United Kingdom give notice that we were appointed joint liquidators 09 November 2016 (2645794) of the above named company on 4 November 2016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named 2645688NAMTECH LIMITED company which is being voluntarily wound up, are required, on or (Company Number 06301379) before 16 December 2016 to prove their debts by sending to the Registered office: Avar Suites, Building 3, North London Business undersigned Martin Richard Buttriss of F A Simms & Partners Limited, Park, Oakleigh Road South, London N11 1GN Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Principal trading address: Avar Suites, Building 3, North London Leicestershire, LE17 5FB, United Kingdom the Liquidator of the Business Park, Oakleigh Road South, London N11 1GN company, written statements of the amounts they claim to be due to I, Nimish Patel (office holder number 8679) of Re10 (London) Limited, them from the company and, if so requested, to provide such further Albemarle House, 1 Albemarle Street, London W1S 4HA give notice details or produce such documentary evidence as may appear to the that I was appointed liquidator of the above named company on 3 liquidator to be necessary. A creditor who has not proved this debt November 2016 by a resolution of members. before the declaration of any dividend is not entitled to disturb, by NOTICE IS HEREBY GIVEN that the creditors of the above named reason that he has not participated in it the distribution of that company which is being voluntarily wound up, are required, on or dividend or any other dividend declared before his debt was proved. before 8 December 2016 to prove their debts by sending to the Contact person: Jack Thornber, Telephone no.: 01455 555 444, e-mail undersigned Nimish Patel of Re10 (London) Limited, Albemarle address: [email protected] House, 1 Albemarle Street, London W1S 4HA the Liquidator of the Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN company, written statements of the amounts they claim to be due to CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. them from the company and, if so requested, to provide such further Martin Richard Buttriss and Richard Frank Simms, Joint Liquidators details or produce such documentary evidence as may appear to the 4 November 2016 (2645799) liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that 2645714PROMOCHARGE LIMITED dividend or any other dividend declared before his debt was proved. (Company Number 08161664) THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS Registered office: 284A Chase Road, Southgate, London N14 6HF HAVE BEEN OR WILL BE PAID IN FULL. Principal trading address: 284A Chase Road, Southgate, London N14 Further information about this case is available from Ridhiya Tiwari at 6HF the offices of Re10 (London) Limited on 020 7355 6161 or at The Company was placed into members' voluntary liquidation on 10 [email protected]. November 2016 and on the same date, Ian Franses (IP Number: Nimish Chandrakant Patel , Liquidator (2645688) 002294) and Jeremy Karr (IP Number: 009540), both of Begbies Traynor (Central) LLP, of 24 Conduit Place, London W2 1EP were appointed as Joint Liquidators of the Company. PB2645773 CONSULTING 2012 LIMITED NOTICE IS HEREBY GIVEN that the Creditors of the Company are (Company Number 08211418) required on or before 15 December 2016 to send in their names and Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, addresses, particulars of their debts or claims and the names and London, SW19 5EE addresses of their Solicitors (if any) to the undersigned Ian Franses of Principal trading address: 30 Mirabel Road, Fulham, London, SW6 Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP the 7EH Joint Liquidator of the Company and, if so required by notice in Notice is hereby given that the creditors of the above named writing to prove their debts or claims at such time and place as shall Company are required, on or before the 13 December 2016 to send be specified in such notice, or in default thereof shall be excluded their names and addresses and particulars of their debts or claims from the benefit of any distribution made before such debts are and the names and addresses of their solicitors (if any) to James proved. Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 This notice is purely formal, the Company is able to pay all its known Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the creditors in full. said Company, and, if so required by notice in writing from the said Any person who requires further information may contact the Joint Liquidator, by their solicitors or personally, to come in and prove their Liquidator by telephone on 020 7262 1199. Alternatively enquiries can debts or claims at such time and place as shall be specified in any be made to Bharat Shah by e-mail at bharat.shah@begbies- such notice, or in default thereof, they will be excluded from the traynor.com or by telephone on 020 7262 1199. benefit of any distribution made before such debts are proved. Dated 11 November 2016 Note: This notice is purely formal. All known creditors have been or Ian Franses and Jeremy Karr , Joint Liquidators (2645714) will be paid in full. Date of Appointment: 28 October 2016 Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon RMT2645827 DEVELOPMENTS (SOUTH YORKSHIRE) LIMITED Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, (Company Number 08983700) Hampshire, SO50 9DR. Registered office: Maxim Business Recovery, Epic House, Suite G2, For further details contact: James Stephen Pretty, Email: 18 Darnall Road, Sheffield, S9 5AA [email protected], Tel: 02380 651441. Principal trading address: (Formerly) Portland House, 3 Queen Street, James Stephen Pretty, Liquidator Worksop, Nottinghamshire, S80 2AW 09 November 2016 (2645773)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 57 COMPANIES

The Company was placed into members’ voluntary liquidation on 9 a members’ voluntary winding up. The distribution proposed to be November 2016 when Andrew Davenport of Maxim Business made is to be the final distribution in the winding up of the above Recovery, Epic House, Suite G2, 18 Darnall Road, Sheffield, S9 5AA named Company and, accordingly, the Joint Liquidators may make was appointed as Liquidator of the Company. Notice is hereby given the distribution without regard to the claim of any person in respect of that the creditors of the Company are required on or before 01 a debt not already proved. December 2016 to send in their names and addresses, particulars of Date of Appointment: 03 November 2016 their debts or claims and the names and addresses of their solicitors Office Holder details: Laurence Pagden,(IP No. 9055) and Simon Peter (if any) to the Liquidator at Maxim Business Recovery, Suite G2, 18 Carvill-Biggs,(IP No. 15930) both of Menzies LLP, Lynton House, 7-12 Darnall Road, Sheffield, S9 5AA and, if so required by notice in writing Tavistock Square, London, WC1H 9LT. to prove their debts or claims at such time and place as shall be Further details contact: Jessica Le, Email: [email protected] Tel: 020 specified in such notice, or in default thereof shall be excluded from 7387 5868 the benefit of any distribution made before such debts are proved. Laurence Pagden, Joint Liquidator This notice is purely formal, the Company is able to pay all its known 03 November 2016 (2645766) creditors in full. Office Holder details: Andrew Davenport,(IP No. 014010) of Maxim Business Recovery, Epic House, Suite G2, 18 Darnall Road, Sheffield, SHARP2645893 ELECTRONICS (U.K.) LIMITED S9 5AA. (Company Number 00965877) Any person who requires further information may contact the Joint Trading Name: Sharp Electronics Liquidators by telephone on 0114 251 8820. Alternatively enquiries Registered office: 4 Furzeground Way, Stockley Park, Heathrow, can be made to Jonathan Cutts by e-mail at Uxbridge, Middlesex, UB11 1EZ [email protected] or by telephone on 0114 251 8820. Principal trading address: 4 Furzeground Way, Stockley Park, Andrew Davenport, Liquidator Heathrow, Uxbridge, Middlesex, UB11 1EZ 09 November 2016 (2645827) Creditors are invited to prove their debts on or before 09 December 2016 by sending their names and addresses along with descriptions and full particulars of their debts or claims to Benjamin Wiles and Paul 2645769RYKER MANAGEMENT SERVICES LTD Williams at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, (Company Number 07036333) London, SE1 9SG and, if so required by notice in writing from the Registered office: 113a Chadwick Road, London, SE15 4PY Joint Liquidators, to prove their debts or claims at such time and Principal trading address: N/A place as shall be specified in such notice, or in default thereof they Notice is hereby given that the Creditors of the above named will be excluded from the benefit of any dividend paid before such Company are required, on or before 16 December 2016 to send their debts/claims are proved. No further public advertisement of invitation names and addresses and particulars of their debts or claims and the to prove debts will be given. names and addresses of their solicitors (if any) to Richard Andrew Date of Appointment: 09 November 2016 Segal and David Birne of Fisher Partners, 11-15 William Road, Office Holder details: Benjamin John Wiles,(IP No. 10670) and Paul London NW1 3ER the Joint Liquidators of the Company, and, if so David Williams,(IP No. 9294) both of Duff & Phelps Ltd, The Shard, 32 required by notice in writing from the Joint Liquidators, by their London Bridge Street, London, SE1 9SG. solicitors or personally, to come in and prove their debts or claims at For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 such time and place as shall be specified in any such notice, or in 4700. Alternative contact: Josh Smith, Email: Joshua.asbridge- default thereof they will be excluded from the benefit of any [email protected] distribution made before such debts are proved. Benjamin Wiles, Joint Liquidator This notice is purely formal. All known creditors have been or will be 09 November 2016 (2645893) paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing its assets to shareholders. ST2645694 IVES PREMIER HOLIDAY HOMES LIMITED Date of Appointment: 02 November 2016 (Company Number 02352406) Office Holder details: Richard Andrew Segal,(IP No. 2685) and David Registered office: Premier House, 36-38 Queen Street, Horsham, Birne,(IP No. 9034) both of Fisher Partners, 11-15 William Road, West Sussex, RH13 5AD London, NW1 3ER. Notice is hereby given that the creditors of the above named Further details contact: The Joint Liquidators, Email: Company, which is being voluntarily wound up, are required to prove [email protected] Tel: 020 7874 7971. Alternative contact: Harry their debts on or before 12 December 2016, by sending their names Hawkins, Tel: 020 7874 7828. and addresses along with descriptions and full particulars of their Richard Andrew Segal and David Birne, Joint Liquidators debts or claims and the names and addresses of their solicitors (if 08 November 2016 (2645769) any), to the Joint Liquidators at White Maund, 44-46 Old Steine, Brighton BN1 1NH and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint SERIOUS2645766 MARKETING COMMUNICATIONS LIMITED Liquidators, to come in and prove their debts or claims, or in default (Company Number 05521597) thereof they will be excluded from the benefit of any distribution made Registered office: 3 Chestnut Close, Ripley, Woking, Surrey, GU23 before such debts or claims are proved. 6LJ Note: It is anticipated that all known Creditors will be paid in full. Principal trading address: (Formerly)Bookham Stud Lodge, Cobham Office Holder Details: Christopher Latos and Susan Maund (IP Road, Stoke D’abernon, Cobham, Surrey, KT11 3QG numbers 9399 and 8923) of White Maund, 44-46 Old Steine, Brighton Notice is hereby given pursuant to the Insolvency Rules 1986, that the BN1 1NH. Date of Appointment: 8 November 2016. Further Joint Liquidators of the above named Company intend to declare and information about this case is available from Jamie Balding at the distribute a first and final dividend to creditors within the period of two offices of White Maund at [email protected]. months from the last date for proving mentioned below. Every person Christopher Latos and Susan Maund , Joint Liquidators (2645694) claiming to be a creditor of the above named Company is required, on or before 16 January 2017 which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named STANLEY2645855 INDUSTRIAL PROPERTY LIMITED company at Menzies LLP, Lynton House, 7-12 Tavistock Square, (Company Number 02197610) London, WC1H 9LT and, if so requested, to provide such further Registered office: Summerhill House, Sculthorpe Road, Fakenham, details or produce such documentary or other evidence as may Norfolk, NR21 9HA appear to the Joint Liquidators to be necessary. A creditor who has Principal trading address: Hempton Road, Fakenham, Norfolk, NR21 not proved his debt before the last date for proving mentioned above 7LA is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare Rule 1986 that the liquidator of the Companies named above (all in a first and final distribution to creditors of the company within two members' voluntary liquidation) intends to make final distributions to months of the last date for proving specified below. Creditors who creditors. Creditors are required to prove their debts on or before the have not yet done so must prove their debts by sending their full final date for submission specified in this notice by sending full details names and addresses, particulars of the debts or claims, and the of their claims to the liquidator. Creditors must also, if so requested names and address of their solicitiors (if any), to the Joint Liquidators by the liquidator, provide such further details and documentary at Larking Gowen, King Street House, 15 Upper King Street, Norwich, evidence to support their claims as the liquidator deems necessary. Norfolk NR3 1RB by no later than 06 December 2016 (the last date for The intended distributions are final distributions and may be made proving). Creditors who have not yet proved their debt by the last date without regard to any claims not proved by the final date for for proving may be excluded from the benefit of this distribution. submission specified in this notice. Any creditor who has not proved Note: The Directors of the Company have made a declaration of his debt by that date, or who increases the claim in his proof after that solvency and it is expected that all creditors will be paid in full. date, will not be entitled to disturb the intended final distributions. The Date of Appointment: 04 November 2016 liquidator intends that, after paying or providing for final distributions Office Holder details: Lee Anthony Green,(IP No. 015610) of Larking in respect of creditors who have proved their claims, all funds Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk, remaining in the liquidator’s hands following the final distributions to NR3 1RB and Andrew Anderson Kelsall,(IP No. 009555) of Larking creditors shall be distributed to the shareholders of the Companies Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk, absolutely. NR3 1RB. This notice refers to company numbers stated above, which are Further details contact: Lee Green, Email: lee.green@larking- solvent. gowen.co.uk, or Andrew Kelsall, Email: andrew.kelsall@larking- The Companies are able to pay all their known liabilities in full. gowen.co.uk, Tel: 01603 624181. Alternative contact: Brandon Herod, Date of Appointment: 31 October 2016 Email: [email protected]. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Lee Anthony Green and Andrew Kelsall, Joint Liquidators Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 08 November 2016 (2645855) 2DP. Telephone: 02380 381100. For further information contact Cara Cox at the offices of Grant Thornton UK LLP on 023 8038 1137, or [email protected]. 2645768STOLHAM LIMITED 8 November 2016 (2644356) (Company Number 07671641) Registered office: Suite 3, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA 2645763THE ATLANTIC PHILANTHROPIES (GB) LIMITED Principal trading address: Suite 3, Amba House, 15 College Road, (Company Number 02762805) Harrow, Middlesex, HA1 1BA Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Notice is hereby given that the Creditors of the above named Colchester, Essex CO3 3AD Company are required, on or before 28 December 2016 to send their Principal trading address: 100 Victoria Embankment, London, EC4Y names and addresses and particulars of their debts or claims and the 0DH names and addresses of their solicitors (if any) to Emma Bower and In accordance with Rule 4.106A, we, Lee De’ath and Richard Toone Andrew Philip Wood both of Wilson Field Limited, The Manor House, both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, 260 Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of Essex CO3 3AD give notice that on 04 November 2016 we were the Company, and, if so required by notice in writing from the Joint appointed Joint Liquidators of the above Company by resolution of Liquidators, by their solicitors or personally, to come in and prove the members. Notice is hereby given that the creditors are required, their debts or claims at such time and place as shall be specified in on or before 13 December 2016 to send in their full names and any such notice, or in default thereof they will be excluded from the addresses, full particulars of their debts or claims, and the names and benefit of any distribution made before such debts are proved. addresses of their Solicitors (if any) to us and, if so required by notice The Directors of the Company have made a Declaration of Solvency, in writing from us, are personally or by their solicitors, to come in and and the Company is being wound up for the purposes of distributing prove their debts or claims at such time and place as shall be the assets of the Company once all claims have been settled. Note: specified in such notice, or in default thereof they will be excluded This notice is purely formal. All known creditors have been or will be from the benefit of any distribution made before such debts are paid in full. proved. This notice is purely formal and all known creditors have Date of Appointment: 26 October 2016 been, or will be paid in full. Office Holder details: Emma Bower,(IP No. 17650) and Andrew Philip Office Holder details: Lee Michael De'ath,(IP No. 9316) and Richard Wood,(IP No. 9148) both of Wilson Field Limited, The Manor House, Howard Toone,(IP No. 9146) both of CVR Global LLP, Town Wall 260 Ecclesall Road South, Sheffield, S11 9PS. House, Balkerne Hill, Colchester, Essex CO3 3AD. For further details contact: The Joint Liquidators, Tel: 0114 2356780. For further details contact: Julian Purser, Tel: 01206 217900, Email: Alternative contact: Rachel Hamilton. [email protected] Emma Bower, Joint Liquidator Lee De'ath, Joint Liquidator 10 November 2016 (2645768) 10 November 2016 (2645763)

TARTAN2644356 HOLDING COMPANY (NO. 1) LIMITED THISTLEBEACE2645825 LIMITED (Company Number 05347667) (Company Number 10389937) Registered office: No. 1 Dorset Street, Southampton, Hampshire, Registered office: Ellisam House, Purfleet Industrial Park, Purfleet, SO15 2DP Essex, RM15 4YD, United Kingdom Principal trading address: 5 Wigmore Street, London, W1U 1PB Principal trading address: Ellisam House, Purfleet Industrial Park, Nature of Business: Dormant company. Purfleet, Essex, RM15 4YD, United Kingdom TARTAN HOLDING COMPANY (NO. 2) LIMITED NOTICE IS HEREBY GIVEN that the creditors of the above named (Company Number 05347670) company which is being voluntarily wound up, are required, on or Registered office: No. 1 Dorset Street, Southampton, Hampshire, before 6 December 2016 to prove their debts by sending to the SO15 2DP undersigned Isobel Susan Brett of Bretts Business Recovery Limited, Principal trading address: 5 Wigmore Street, London, W1U 1PB 141 Parrock Street, Gravesend, Kent, DA12 1EY the Liquidator of the Nature of Business: Dormant company. company, written statements of the amounts they claim to be due to Final Date For Submission: 12 December 2016. them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 59 COMPANIES

Name of Insolvency Practitioner: Isobel Susan Brett (IP Number: FVS2645752 UK LIMITED 9643), 141 Parrock Street, Gravesend, Kent, DA12 1EY (Company Number 04627161) Date of Appointement: 7 November 2016 Registered office: Fiboard House, 5 Oakleigh Gardens, Whetstone, Alternative Contact: Charlotte Riley, Email Address: London, N20 9AB [email protected], Telephone: 01474 532862 Principal trading address: Fiboard House, 5 Oakleigh Gardens, Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN Whetstone, London, N20 9AB CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. The following written resolutions were passed on 09 November 2016, Isobel Susan Brett, Liquidator by the shareholders of the Company: 8 November 2016 (2645825) “That the Company be and it is hereby wound up voluntarily and that N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, RESOLUTION FOR VOLUNTARY WINDING-UP London NW1 6BB be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the 2645757SECTION 85(1), INSOLVENCY ACT 1986 Company.” BRIAN WATSON LIMITED Further details contact: The Joint Liquidators, Email: (Company Number 05190276) [email protected] Tel: 020 7535 7000. Alternative contact: Registered office: The Old Forge, Beck Place, Gosforth, Seascale, Candice Burton. Cumbria, CA20 1AT Julie Ann Morrissey, Director Principal trading address: The Old Forge, Beck Place, Gosforth, 09 November 2016 (2645752) Seascale, Cumbria, CA20 1AT Written Resolutions were passed pursuant to the provisions of the Companies Act 2006 as a Special Resolution and an Ordinary ISLAND2645749 VIEW FILMS LIMITED Resolution respectively: (Company Number 07787480) “That the Company be wound up voluntarily and that Daryl Warwick Registered office: 409-411 Croydon Road, Beckenham, Kent, BR3 and Michael Christian Kienlen of Armstrong Watson, Fairview House, 3PP Victoria Place, Carlisle, Cumbria CA1 1HP be and are hereby Principal trading address: 25 Forthbridge Road, Clapham, London, appointed Joint Liquidators of the Company for the purposes of such SW11 5NX winding up.” At a General Meeting of the members of the above named company, Date on which Resolutions were passed 8 November 2016 duly convened and held at 25 Forthbridge Road, Clapham, London, Liquidator, IP number, firm and address Daryl Warwick, IP no 9500, of SW11 5NX on 14 October 2016, the following resolutions were duly Armstrong Watson, Fairview House, Victoria Place, Carlisle, CA1 1HP passed as a special resolution and as an ordinary resolution: and Michael C Kienlen, IP no 9367, of Armstrong Watson, Third Floor, ”That the Company be wound up voluntarily and that Robert Welby, 10 South Parade, Leeds, LS1 5QS (IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals Office Holder’s email address or telephone number 01228 690200 Way, Marsh Wall, London E14 9XQ be and he is hereby appointed as Alternative person to contact with enquiries about the case Donna Liquidator for the purpose of the voluntary winding up.” McLeod For further details contact: Robert Welby or Catherine Harrison, Tel: E: [email protected] 020 7538 2222. Brian Watson (2645757) Christopher Kearns, Director 08 November 2016 (2645749)

EXTRASALE2645736 LIMITED (Company Number 05890105) JPH2645746 TRADING LIMITED INITIALDAY LIMITED (Company Number 08534615) (Company Number 05890228) Registered office: C/O The Offices of Silke & Co Ltd, 1st Floor, JUPITERMOON LIMITED Consort House, Waterdale, Doncaster, DN1 3HR (Company Number 05890241) Principal trading address: 12 Moor Street, London, W1D 5NG KEENSTYLE LIMITED At a General Meeting of the above-named Company duly convened (Company Number 05890169) and held at The Holiday Inn Express Hemel Hempstead, Stationers SLEEKSTYLE LIMITED Place, Apsley, Hemel Hempstead, HP3 9RH, on 04 November 2016, (Company Number 05890126) at 11.30 am, the following resolutions were passed, as a Special STARBONUS LIMITED Resolution and as an Ordinary Resolution: (Company Number 05890284) “That the Company be wound up voluntarily and that Catherine Lee- EXTRABONUS LIMITED Baggaley,(IP No. 9534) and Ian Michael Rose,(IP No. 9144) both (Company Number 05890070) of Silke & Co Limited, 1st Floor, Consort House, Waterdale, HIGHSUMMER LIMITED Doncaster, DN1 3HR be appointed Joint Liquidators of the Company (Company Number 05890233) for the purpose of the voluntary winding up, and that the Joint FARMBRAND LIMITED Liquidators are to act jointly and severally.” (Company Number 05890234) For further details contact: Weronika Charubin, Tel: 01302 342875. Registered office: (All) 19-20 Bourne Court, Southend Road, David Russell Carr, Chairman Woodford Green, Essex, IG8 8HD 04 November 2016 (2645746) Principal trading address: (All) 59-60 Grosvenor Street, London, W1K 3HZ At a General Meeting of the above named Companies, duly convened SECTION2645760 85(1), INSOLVENCY ACT 1986 and held at Gable House, 239 Regents Park Road, London N3 3LF on K-WAC LIMITED 09 November 2016, the following resolutions were passed as a (Company Number 06711631) Special Resolution and an Ordinary Resolution respectively: Registered office: Parkview, Great West Road, Brentford, Middlesex, “That the Companies be wound up voluntarily and that Stella Davis,(IP TW8 9AZ No. 9585) of Streets SPW, Gable House, 239 Regents Park Road, Principal trading address: Parkview, Great West Road, Brentford, London N3 3LF be and is hereby appointed Liquidator of the Middlesex, TW8 9AZ Companies for the purposes of such windings-up.” Written Resolutions were passed pursuant to the provisions of the Further details contact: Stella Davis, Email: [email protected] Companies Act 2006 as a Special Resolution and an Ordinary Tel: 020 8371 5000. Resolution respectively: Mark Adams, Director “That the Company be wound up voluntarily and that Daryl Warwick 10 November 2016 (2645736) and Michael Christian Kienlen of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up.”

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Date on which Resolutions were passed 27 October 2016 METALLIZERS2645742 (HECKMONDWIKE) LIMITED Liquidator, IP number, firm and address Daryl Warwick, IP no 9500, of (Company Number 00503218) Armstrong Watson, Fairview House, Victoria Place, Carlisle, CA1 1HP Registered office: Old White Lee Colliery, Leeds Road, and Michael C Kienlen, IP no 9367, of Armstrong Watson, Third Floor, Heckmondwike, WF16 9BH 10 South Parade, Leeds, LS1 5QS Principal trading address: Old White Lee Colliery, Leeds Road, Office Holder’s email address or telephone number 01228 690200 Heckmondwike, WF16 9BH Alternative person to contact with enquiries about the case Donna At a General Meeting of the above named Company convened and McLeod held at Premier House, Bradford Road, Cleckheaton, BD19 3TT on 10 E: [email protected] November 2016, the following resolutions were passed as a special Alan Gordon (2645760) resolution and as an ordinary resolution respectively: “That the Company be wound up voluntarily and that J N Bleazard,(IP No. 009354) of XL Business Solutions Limited, Premier House, 2645755KEA MANAGEMENT LIMITED Bradford Road, Cleckheaton, BD19 3TT be and is hereby appointed (Company Number 03563950) Liquidator of the Company for the purposes of such winding-up.” Registered office: Berrywood, Ivy Lane, Woking, Surrey, GU22 7BY For further details contact: J N Bleazard, Email: [email protected]. Principal trading address: (Formerly) Berrywood, Ivy Lane, Woking, Tel: 01274 870101. Alternative contact: Graham Harsley. Surrey, GU22 7BY Norman Link, Director At a general meeting of the above named Company, duly convened 10 November 2016 (2645742) and held at Berrywood, Ivy Lane, Woking, Surrey, GU22 7BY, on 01 November 2016, at 4.00 pm, the following Special Resolution and Ordinary Resolution were passed: 2645739MIKELLA LIMITED “That the Company be wound up voluntarily and that Laurence (Company Number 07457342) Pagden,(IP No. 9055) of Menzies LLP, Lynton House, 7-12 Tavistock Registered office: Kintyre House, 70 High Street, Fareham, Hants, Square, London, WC1H 9LT and Simon Peter Carvill-Biggs,(IP No. PO16 7BB 15930) of Menzies LLP, Lynton House, 7-12 Tavistock Square, Principal trading address: Suite N, Medina Chambers, Town Quay, London, WC1H 9LT be and are hereby appointed Joint Liquidators for Southampton, Hampshire, SO14 2AQ the purposes of such winding up.” At a general meeting of the above named Company, duly convened For further details contact: Jessica Le, Email: [email protected] Tel: and held at Suite N, Medina Chambers, Town Quay, Southampton, 020 7387 5868. Hampshire, SO14 2AQ on 07 November 2016, the following Anne Millard, Director resolutions were passed as a Special Resolution and as an Ordinary 09 November 2016 (2645755) Resolution respectively: “That the Company be wound up voluntarily and that Richard Ian Williamson,(IP No. 8013) of Campbell, Crossley & Davis, Ground LEAFIELD2645731 LIMITED Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, (Company Number 09082593) Lancashire, FY4 2FF be and is hereby appointed the Liquidator of the Registered office: Unit 11 Hove Business Centre, Hove, East Sussex, Company for the purposes of such winding-up.” BN3 6HA For further details contact: Richard Ian Williamson, Email: Principal trading address: Unit 11 Hove Business Centre, Hove, East [email protected], Tel: 01253 349331. Alternative Sussex, BN3 6HA contact: Email: [email protected] Resolutions of Leafield Limited were passed on 26 October 2016, by Peter Morton, Director written resolution of the sole member of the company as special and 09 November 2016 (2645739) ordinary resolutions: “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) 2645687NAMTECH LIMITED and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. (Company Number 06301379) 9359) of Johnston Carmichael LLP, 227 West George Street, Registered office: Avar Suites, Building 3, North London Business Glasgow, G2 2ND be appointed Liquidator of the Company for the Park, Oakleigh Road South, London N11 1GN purposes of winding up the Company’s affairs and distributing its Principal trading address: Avar Suites, Building 3, North London assets.” Business Park, Oakleigh Road South, London N11 1GN Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. The following special and ordinary resolutions were passed on 3 Alternative contact: Emily Muir. November 2016 James Lowery, Director 1. "A special resolution that the company be wound up voluntarily." 08 November 2016 (2645731) 2. "An ordinary resolution that Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA be and are hereby appointed liquidator of the company for the purposes of the LEGACY2645743 COMPANY SEVEN LIMITED winding up." (Company Number 02818266) 3. "An ordinary resolution that the remuneration of the liquidator be Previous Name of Company: Remguard Limited; Detector fixed by reference to the time properly given by the liquidator and Technologies Limited their staff in attending to matters arising in the winding up to a Registered office: 1 Thellow Heath Park, Northwich Road, Antrobus, maximum of £6,000 plus VAT before further approval of the members Northwich, Cheshire, SW9 6JB is required" Principal trading address: 1 Thellow Heath Park, Northwich Road, 4. "A special resolution that the liquidator be and are hereby Antrobus, Northwich, Cheshire, SW9 6JB authorised to distribute among the members in specie or in kind the At a General Meeting of the above named Company, duly convened whole or any part of the assets of the company." and held at 1 Thellow Heath Park, Northwich Road, Antrobus, 5. "A special resolution that the Liquidator be and are hereby Northwich, Cheshire, SW9 6JB, on 03 November 2016, at 2.30 pm, authorised under the provisions of Section 165(2)(a) of the Insolvency the following resolutions were duly passed as a Special Resolution Act 1986 to exercise the powers laid down in Part l of Schedule 4 of and as an Ordinary Resolution: the said Act." “That the Company be wound up voluntarily and that Russell Stewart Office Holder Details: Nimish Chandrakant Patel (IP number 8679) of Cash,(IP No. 8783) and David Thornhill,(IP No. 8840) both of FRP Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, W1S 4HA. Date of Appointment: 3 November 2016. Further Manchester M2 4WU be and are hereby appointed Joint Liquidators information about this case is available from Ridhiya Tiwari at the for the purpose of the voluntary winding up.” offices of Re10 (London) Limited on 020 7355 6161 or at For further details contact: The Joint Liquidators, Email: [email protected]. [email protected] Mr John Edward Colman , Director (2645687) Michael James Newton, Chairman 09 November 2016 (2645743)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 61 COMPANIES

NICK2645748 & CUT LTD 2. “That Martin Richard Buttriss and Richard Frank Simms of F A (Company Number 09241350) Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Registered office: Unit 11, Hove Business Centre, Fonthill Road, Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and Hove, East Sussex, BN3 6HA are hereby appointed joint liquidators of the company for the Principal trading address: Unit 11, Hove Business Centre, Fonthill purposes of the winding up”. Road, Hove, East Sussex, BN3 6HA Petros Peios Special and Ordinary Resolutions of Nick & Cut Ltd were passed on Chairman of the meeting (2645741) 03 November 2016, by written resolutions of the sole member of the Company: “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the PROMOCHARGE2645712 LIMITED Company be wound up voluntarily and that pursuant to sections 84(1) (Company Number 08161664) and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. Registered office: 284A Chase Road, Southgate, London N14 6HF 9359) of Johnston Carmichael LLP, 227 West George Street, Principal trading address: 284A Chase Road, Southgate, London N14 Glasgow, G2 2ND be appointed Liquidator of the Company for the 6HF purposes of winding up the Company’s affairs and distributing its At a General Meeting of the members of Promocharge Limited held assets.” on 10 November 2016 the following Resolutions were passed as a Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Special Resolution and as an Ordinary Resolution respectively: Alternative contact: Emily Muir. Special Resolution Keith Gomes Pinto, Director "That the Company be wound up voluntarily." 09 November 2016 (2645748) Ordinary Resolution "that Ian Franses and Jeremy Karr both of Begbies Traynor (Central) LLP of 24 Conduit Place, London W2 1EP be and are hereby 2645753P M H PRECISION ENGINEERING LIMITED appointed as Joint Liquidators for the purposes of such winding up (Company Number 05797337) and that any power conferred on them by law or by this resolution, Registered office: St Benedicts, Bacombe Lane, Wendover, may be exercised and any act required or authorised under any Buckinghamshire HP22 6EQ enactment to be done by them, may be done by them jointly or by Companies Act 2006 and Insolvency Act 1986 each of them alone." At a general meeting of the above named company duly convened Ian Franses (IP Number: 002294) and Jeremy Karr (IP Number: and held at 7 Beckbury Close, Luton, Bedfordshire LU2 8UB on 31 009540). October 2016 at 2.00 pm the following resolutions were passed: No 1 Any person who requires further information may contact the Joint as a special resolution, No 2 as an ordinary resolution and No 3 as a Liquidator by telephone on 020 7262 1199. Alternatively enquiries can special resolution. be made to Bharat Shah by e-mail at bharat.shah@begbies- 1. That the company be wound up voluntarily. traynor.com or by telephone on 020 7262 1199. 2. That David N Kaye of Units 13 to 15 Brewery Yard, Deva City Office Michele Adda , Director (2645712) Park, Trinity Way, Salford, Manchester M3 7BB be and he is hereby appointed Liquidator for the purpose of such winding up. 3. That, in accordance with the provisions of the company’s articles of RMT2645737 DEVELOPMENTS (SOUTH YORKSHIRE) LIMITED association, the Liquidator be and is hereby authorised to divide (Company Number 08983700) among the members in specie all or any part of the company’s Registered office: Portland House, 3 Queen Street, Worksop, assets. Nottinghamshire, S80 2AW Peter Monk, Chairman Principal trading address: Portland House, 3 Queen Street, Worksop, 31 October 2016 (2645753) Nottinghamshire, S80 2AW At a general meeting of the members of the above named Company held at the offices of Maxim Business Recovery, Epic House, Suite PB2645751 CONSULTING 2012 LIMITED G2, 18 Darnall Road, Sheffield, S9 5AA on 09 November 2016, at (Company Number 08211418) 11.00 am, the following resolutions were passed as a Special Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, Resolution and as an Odinary Resolution respectively: London, SW19 5EE “That the Company be wound up voluntarily and that Andrew Principal trading address: 30 Mirabel Road, Fulham, London, SW6 Davenport,(IP No. 014010) of Maxim Business Recovery, Epic House, 7EH Suite G2, 18 Darnall Road, Sheffield, S9 5AA be and hereby is At a general meeting of the above named Company, duly convened appointed as Liquidator for the purposes of such winding up.” and held at 30 Mirabel Road, Fulham, London, SW6 7EH, on 28 Any person who requires further information may contact the Joint October 2016, the following resolutions were passed as a Special Liquidators by telephone on 0114 251 8820. Alternatively enquiries Resolution and an Ordinary Resolution respectively: can be made to Jonathan Cutts by e-mail at “That the Company be wound up voluntarily and that James Stephen [email protected] or by telephone on 0114 251 8820. Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, Matthew Eley, Chairman 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR be appointed 09 November 2016 (2645737) Liquidator for the purposes of such winding up.” For further details contact: James Stephen Pretty, Email: [email protected], Tel: 02380 651441. RYKER2645772 MANAGEMENT SERVICES LTD Peter Brown, Director (Company Number 07036333) 09 November 2016 (2645751) Registered office: 113a Chadwick Road, London, SE15 4PY Principal trading address: N/A The following resolutions were passed in writing on 02 November PETROSPEC2645741 PEIOS ENGINEERING CONSULTANTS LIMITED 2016, pursuant to the provisions of Section 307 of the Companies Act (Company Number 02452608) 2006 as a Special Resolution and Ordinary Resolutions respectively: Trading Name: Petrospect Ltd “That the Company be wound up voluntarily and that Richard Andrew At a General Meeting of the members of the above named company, Segal,(IP No. 2685) and David Birne,(IP No. 9034) both of Fisher duly convened and held at Flat 3, 24 – 26 Parkhill Road, Belsize Park, Partners, 11-15 William Road, London, NW1 3ER be and are London, NW3 2YP on 4 November 2016 the following resolutions appointed Joint Liquidators of the Company for the purposes of such were duly passed as a special and an ordinary resolution, winding up.” respectively: Further details contact: The Joint Liquidators, Email: 1. “That the company be wound up voluntarily.” [email protected] Tel: 020 7874 7971. Alternative contact: Harry Hawkins, Tel: 020 7874 7828. Kerry Holder, Director 08 November 2016 (2645772)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2645764SERIOUS MARKETING COMMUNICATIONS LIMITED “That the Company be wound up voluntarily and that Lee Anthony (Company Number 05521597) Green,(IP No. 015610) and Andrew Anderson Kelsall,(IP No. 009555) Registered office: 3 Chestnut Close, Ripley, Woking, Surrey, GU23 both of Larking Gowen, King Street House, 15 Upper King Street, 6LJ Norwich, NR3 1RB be appointed as Joint Liquidators for the purpose Principal trading address: (Formerly) Bookham Stud Lodge, Cobham of such voluntary winding up.” Road, Stoke D’abernon, Cobham, Surrey, KT11 3QG Further details contact: Lee Green, Email: lee.green@larking- At a general meeting of the above named Company, duly convened gowen.co.uk, or Andrew Kelsall, Email: andrew.kelsall@larking- and held at Menzies LLP, Ashcombe House, 5 The Crescent, gowen.co.uk, Tel: 01603 624181. Alternative contact: Brandon Herod, Leatherhead, Surrey, KT22 8DY, on 03 November 2016, at 3.45 pm, Email: [email protected]. the following Special Resolution and Ordinary Resolution were Brenda Pope, Director passed: 04 November 2016 (2645758) “That the Company be wound up voluntarily and that Laurence Pagden,(IP No. 9055) of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT and Simon Peter STOLHAM2645765 LIMITED Carvill-Biggs,(IP No. 15930) of Menzies LLP, Lynton House, 7-12 (Company Number 07671641) Tavistock Square, London, WC1H 9LT be and are hereby appointed Registered office: Suite 3, Amba House, 15 College Road, Harrow, Joint Liquidators for the purposes of such winding up.” Middlesex, HA1 1BA Further details contact: Jessica Le, Email: [email protected] Tel: 020 Principal trading address: Suite 3, Amba House, 15 College Road, 7387 5868 Harrow, Middlesex, HA1 1BA Scott Neil Mark Williams, Director At a general meeting of the Company, duly convened and held at 08 November 2016 (2645764) 101d Clarendon Road, London, W11 4JG on 26 October 2016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: 2645802SHARP ELECTRONICS (U.K.) LIMITED “That the Company be wound up voluntarily and that Emma Bower,(IP (Company Number 00965877) No. 17650) and Andrew Philip Wood,(IP No. 9148) both of Wilson Trading Name: Sharp Electronics Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Registered office: 4 Furzeground Way, Stockley Park, Heathrow, S11 9PS be and are hereby appointed Joint Liquidators of the Uxbridge, Middlesex, UB11 1EZ Company and that the liquidators be authorised to act jointly and Principal trading address: 4 Furzeground Way, Stockley Park, severally in the liquidation for the purposes of such winding up.” Heathrow, Uxbridge, Middlesex, UB11 1EZ For further details contact: The Joint Liquidators, Tel: 0114 2356780. We, the undersigned, being the member of the Company for the time Alternative contact: Rachel Hamilton. being having a right to attend and vote at General meetings, hereby Simon Bennett, Director pass the following resolutions on 09 November 2016, as a Special 10 November 2016 (2645765) and Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Paul David Williams,(IP No. 9294) and Benjamin John Wiles,(IP No. 10670) both of TARTAN2644355 HOLDING COMPANY (NO. 1) LIMITED Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 (Company Number 05347667) 9SG be and are hereby appointed Joint Liquidators of the Company.” Registered office: No. 1 Dorset Street, Southampton, Hampshire, For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 SO15 2DP 4700. Alternative contact: Josh Smith, Email: Joshua.asbridge- Principal trading address: 5 Wigmore Street, London, W1U 1PB [email protected] TARTAN HOLDING COMPANY (NO. 2) LIMITED T Kawamura, Director (Company Number 05347670) 09 November 2016 (2645802) Registered office: No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Principal trading address: 5 Wigmore Street, London, W1U 1PB ST2645692 IVES PREMIER HOLIDAY HOMES LIMITED Notice is hereby given that pursuant to Chapter 2 of Part 13 of the (Company Number 02352406) Companies Act 2006, the following resolution was passed by the sole Registered office: Premier House, 36-38 Queen Street, Horsham, member as a special resolution on 31 October 2016 that: West Sussex, RH13 5AD The companies be wound up voluntarily, and the liquidator specified At a General Meeting of the Members of the above-named Company, below be appointed liquidator of the companies for the purposes of duly convened, and held on 8 November 2016 the following the voluntary winding up. Resolutions were duly passed, as a Special Resolution and as an Paul Graham Meads, Director Ordinary Resolution: Date of Appointment: 31 October 2016 "That the Company be wound up voluntarily." Liquidator's Name and Address: Sean K Croston (IP No. 8930) of "That Christopher Latos and Susan Maund of White Maund, 44-46 Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 Old Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the 2DP. Telephone: 02380 381100. Company for the purposes of the voluntary winding-up." For further information contact Cara Cox at the offices of Grant Office Holder Details: Christopher Latos and Susan Maund (IP Thornton UK LLP on 023 8038 1137, or [email protected]. numbers 9399 and 8923) of White Maund, 44-46 Old Steine, Brighton 8 November 2016 (2644355) BN1 1NH. Date of Appointment: 8 November 2016. Further information about this case is available from Jamie Balding at the offices of White Maund at [email protected]. THE2645747 ATLANTIC PHILANTHROPIES (GB) LIMITED James Clewlow , Director (2645692) (Company Number 02762805) Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD STANLEY2645758 INDUSTRIAL PROPERTY LIMITED Principal trading address: 100 Victoria Embankment, London, EC4Y (Company Number 02197610) 0DH Registered office: Summerhill House, Sculthorpe Road, Fakenham, The following resolutions were duly passed on 04 November 2016, in Norfolk, NR21 9HA writing by the members as a Special Resolution and Ordinary Principal trading address: Hempton Road, Fakenham, Norfolk, NR21 Resolution: 7LA “That the Company be wound up voluntarily and that Lee Michael Notice is hereby given that the following resolutions were passed on De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne 04 November 2016, as a Special Resolution and an Ordinary Hill, Colchester, Essex CO3 3AD and Richard Howard Toone,(IP No. Resolution respectively: 9146) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 63 COMPANIES

For further details contact: Julian Purser, Tel: 01206 217900, Email: [email protected] Ms Sarah Cooke, Director 04 November 2016 (2645747)

2645756PURSUANT TO SECTIONS 282 & 283 OF THE COMPANIES ACT 2006 AND SECTION 84(1) OF THE INSOLVENCY ACT 1986 THISTLEBEACE LIMITED In Members’ Voluntary Liquidation (Company Number 10389937) Registered office: Ellisam House, Purfleet Industrial Park, Purfleet, Essex, RM15 4YD, United Kingdom Principal trading address: Ellisan House, Purfleet Industrial Park, Purfleet, Essex, RM15 4YD, United Kingdom Nature of business: Other services Type of liquidation: Members Voluntary Liquidation At a General Meeting of the members of the above named company, duly convened and held at Valliant House, 12 Knoll Rise, Orpington, Kent, BR6 0PG on 7 November 2016 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution: i. “That the company be wound up voluntarily.” Ordinary Resolution i. “That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY be and is hereby appointed liquidator of the company”. Carmel Swift acting under Power of Attorney for David Michael Woods, Chairman of the meeting (2645756)

Partnerships

TRANSFER OF INTEREST

LIMITED2646141 PARTNERSHIPS ACT 1907 SEGULAH IV L.P. (Registered No. LP012476) Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907 that on 9 November 2016 PNT Foundation has transferred its entire interest in Segulah IV L.P., a limited partnership registered in England & Wales with number LP012476 (the “Partnership”), to NG Invest Beta AB. As a result of this transfer, PNT Foundation has ceased to be a limited partner of the Partnership and NG Invest Beta AB has been admitted as a limited partner of the Partnership. (2646141)

LIMITED2646094 PARTNERSHIPS ACT 1907 SEGULAH III L.P. (Registered No. LP009873) Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907 that on 9 November 2016 PNT Foundation has transferred its entire interest in Segulah III L.P., a limited partnership registered in England & Wales with number LP009873 (the “Partnership”), to NG Invest Beta AB. As a result of this transfer, PNT Foundation has ceased to be a limited partner of the Partnership and NG Invest Beta AB has been admitted as a limited partner of the Partnership. (2646094)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

APPOINTMENT AND RELEASE OF TRUSTEES

PEOPLE In2645655 the Dudley County Court No 47 of 2016 CHARMIAN MARGARET EDWARDS In Bankruptcy Personal insolvency Residential Address: 163a Broad Street, Bromsgrove, Worcestershire, B61 8NG. Formerly of: Formerly residing at 19 Andressy Mews, Lea AMENDMENT OF TITLE OF PROCEEDINGS Park, Bromsgrove, B61 0BE. Trading Address: Formerly trading from 54 Broad Street, Bromsgrove, Worcestershire. Date of Birth: 24 2644426KAVANAGH, KILLIAN November 1962. Occupation: Hairdresser. Trading names or styles: 16 Harley Street, Hull, HU2 9BE formerly trading as Short & Curlys. Birth details: 22 March 1968 NOTICE IS HEREBY GIVEN pursuant to Rule 6.124 of the Insolvency Killian Kavanagh, Employed of 16 Harley Street, Hull, East Riding of Rules 1986, that Mark Elijah Thomas Bowen has been appointed Yorkshire, HU2 9BE, previously of 32 Peel Street, Hull, HU3 1QR and Trustee of the above by a Meeting of Creditors. formerly of 29 The Ramparts, Loughlinstown, Dublin, D18DD51, Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Ireland. Lately a company director. MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Also known as: Killian Kavanagh, Employed of 16 Harley Street, Hull, Worcestershire WR9 8DJ. Date of Appointment: 3 November 2016. East Riding of Yorkshire, HU2 9BE, formerly of 32 Peel Street, Hull, Further information about this case is available from Sophie Murcott HU3 1QR and formerly of 29 The Ramparts, Loughlinstown, Dublin, at the offices of MB Insolvency at [email protected]. D18DD51, Ireland Mark Elijah Thomas Bowen , Trustee (2645655) In the Office of the Adjudicator No 5008200 of 2016 Bankruptcy order date: 9 September 2016 BANKRUPTCY ORDERS C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 ADAM2644396 , WILLIAM ROBERT Capacity of office holder(s): Trustee 7 Glenside Drive, Woodley, STOCKPORT, Cheshire, SK6 1JJ 6 October 2016 (2644426) WILLIAM ROBERT ADAM, A Company Director of 7 Glenside Drive, Woodley, Stockport, SK6 1JJ. In the County Court at Stockport 2644424O'CONNOR, JEREMIAH EDWARD No 41 of 2016 71 Woolacombe Lodge Road, BIRMINGHAM, B29 6QA Date of Filing Petition: 27 May 2016 Jeremiah Edward O'Connor of 71 Woolacombe Lodge Road, Selly Bankruptcy order date: 7 October 2016 Oak, Birmingham, West Midlands, B29 6QA currently a Sub- Time of Bankruptcy Order: 14:42 Contractor Whether Debtor's or Creditor's PetitionCreditor's Also known as: CURRENTLY A SUB-CONTRACTOR OF 71 Name and address of petitioner: LDF Finance No2 LtdDee House, St WOOLACOMBE LODGE ROAD,SELLY OAK,BIRMINGHAM,WEST David's Park, FLINTSHIRE, CH5 3XF MIDLANDS,B29 6QA G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: In the High Court Of Justice 0115 852 5000 No 2964 of 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 26 October 2016 7 November 2016 (2644396) K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager ALDERSON,2644444 PHILLIP HARRY 26 October 2016 (2644424) 5B Leven Grove, Darwen, BB3 0JS Birth details: 11 November 1986 Phillip Harry Alderson, Currently not working, of 5B Leven Grove, STIRK,2644421 EDWARD Darwen, Lancashire, BB3 0JS, formerly of 4 Bridge View gardens, Little Dunclent Farm Barns, Deansford Lane, Kidderminster, DY10 Darwen, Lancashire, BB3 1ED, and formerly of 8 East Park Avenue, 3NN Darwen, Lancashire, BB3 2SQ Birth details: 23 March 1976 In the Office of the Adjudicator Edward Stirk also known as Ed James, a Radio DJ and Media No 5013650 of 2016 Consultant, of Little Dunclent Farm Barns, Deansford Lane, Date of Filing Petition: 7 November 2016 Kidderminster, DY10 3NN, Lately a Company Director. Bankruptcy order date: 8 November 2016 Also known as: Edward Stirk, Employed, of Little Dunclent Farm Time of Bankruptcy Order: 00:00 Barns, Deansford Lane, Kidderminster, DY10 3NN, formerly a Whether Debtor's or Creditor's PetitionDebtor's Director. G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: In the Office of the Adjudicator 0115 852 5000 No 5011192 of 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 3 October 2016 8 November 2016 (2644444) K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 3 October 2016 (2644421)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 65 PEOPLE

ALI,2644430 ANWAR BRIDGWATER,2644436 STEVEN MICHAEL Flat 32, Anderson Houses, 26 The Coverdales, Barking, IG11 7HT 62 Old Heath, Shrewsbury, SY1 4SE Birth details: 5 October 1940 Birth details: 26 November 1976 Anwar Ali,Retired, of Flat 32, Anderson Houses, 26 The Coverdales, Steven Michael Bridgwater, Currently not working, of 62 Old Heath, Barking, IG11 7HT, formerly of Alpha Ikarus Hotel, 17 Balfour Road, Shrewsbury, Shropshire, SY1 4SE Ilford, IG1 4HP, and formerly of 27 Cranleigh Gardens, Barking, IG11 In the Office of the Adjudicator 9TJ No 5013560 of 2016 In the Office of the Adjudicator Date of Filing Petition: 4 November 2016 No 5013658 of 2016 Bankruptcy order date: 7 November 2016 Date of Filing Petition: 7 November 2016 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 8 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Whether Debtor's or Creditor's PetitionDebtor's Birmingham, B4 6FD, telephone: 0121 698 4000 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 7 November 2016 (2644436) [email protected] Capacity of office holder(s): Receiver and Manager 8 November 2016 (2644430) BURGESS,2644400 KEVIN MALCOLM Manton Forest Farm, Clumber Park, WORKSOP, Nottinghamshire, S80 3AX 2644437BLACKMORE, ANDREW PETER KEVIN MALCOM BURGESS, Manton Forest Farm, Clumber Park, 48 High Lea Road, New Mills, High Peak, SK22 3DP Worksop, S80 4AX, a Farmer Birth details: 22 February 1969 In the County Court at Sheffield Andrew Peter Blackmore, Employed, of 48 High Lea Road, New Mills, No 118 of 2016 High Peak, SK22 3DP Date of Filing Petition: 12 August 2016 In the Office of the Adjudicator Bankruptcy order date: 7 November 2016 No 5013610 of 2016 Time of Bankruptcy Order: 15:27 Date of Filing Petition: 5 November 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 7 November 2016 Name and address of petitioner: Alison Jane Wilcock1 Merlin Drive, Time of Bankruptcy Order: 00:00 Auckley, DONCASTER, DN9 3FS Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 6000 telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 7 November 2016 (2644400) 7 November 2016 (2644437)

CAINES,2644431 RICHARD LEE BLACKMORE,2644435 MICHELLE 89 Chilburn Road, Clacton-On-Sea, CO15 4PE 48 High Lea Road, New Mills, High Peak, SK22 3DP Birth details: 14 July 1986 Birth details: 20 July 1977 Richard Lee Caines, Self Employed, of 89 Chilburn Road, Clacton-on- Michelle Blackmore, Currently not working, also known as Michelle Sea, Essex, CO15 4PE and carrying on business as R Caines from 89 Cheavin, of 48 High Lea Road, New Mills, High Peak, SK22 3DP Chilburn Road Clacton on Sea, Essex, CO15 4PE In the Office of the Adjudicator In the Office of the Adjudicator No 5013612 of 2016 No 5013374 of 2016 Date of Filing Petition: 5 November 2016 Date of Filing Petition: 2 November 2016 Bankruptcy order date: 7 November 2016 Bankruptcy order date: 3 November 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 7 November 2016 (2644435) 3 November 2016 (2644431)

BOYLES,2644441 REBECCA ANN CAMPBELL,2644439 DAVID 51, Church Street, Helmdon, Brackley, NN13 5QJ ROSEDENE COTTAGE, SANDRIDGE COMMON, MELKSHAM, Birth details: 3 November 1971 WILTSHIRE, SN12 7QS Rebecca Ann Boyles, Currently not working, of 51, Church Street, Birth details: 11 February 1965 Helmdon, Brackley, Northamptonshire, NN13 5QJ and formerly of David Campbell of Rosedene Cottage, Sandridge Common, Three Conies Inn, 5 Banbury Lane, Thorpe Mandeville, Banbury, Melksham, Wiltshire, SN12 7QS, England currently a Property Oxfordshire, OX17 2EX Investor In the Office of the Adjudicator In the High Court Of Justice No 5013632 of 2016 No 691 of 2016 Date of Filing Petition: 6 November 2016 Date of Filing Petition: 27 May 2016 Bankruptcy order date: 7 November 2016 Bankruptcy order date: 7 November 2016 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 12:15 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Name and address of petitioner: Commissioners for HM Revenue & Birmingham, B4 6FD, telephone: 0121 698 4000 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 7 November 2016 (2644441) telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 7 November 2016 (2644439)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

2644412CONNOR, BARBARA DOWNHAM,2644398 CHRISTOPHER TOWNLEY 1 Millwater House, 1 Melusine Road, Swindon, SN3 4EP 12 Elmore Road, SHEFFIELD, S10 1BY Birth details: 4 August 1960 Birth details: 11 February 1975 Barbara Connor, Employed, of 1 Millwater House, 1 Melusine Road, CHRISTOPHER TOWNLEY DOWNHAM, a company director, of 12 Swindon, Wiltshire, SN3 4EP Elmore Road, Sheffield, South Yorkshire, S10 1BY In the Office of the Adjudicator In the County Court at Sheffield No 5013704 of 2016 No 114 of 2016 Date of Filing Petition: 7 November 2016 Date of Filing Petition: 3 August 2016 Bankruptcy order date: 8 November 2016 Bankruptcy order date: 7 November 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 15:40 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Name and address of petitioner: Vitality Life Corporate Services telephone: 0118 958 1931 Limited3 More London Riverside, LONDON, SE1 2AQ Capacity of office holder(s): Receiver and Manager T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 8 November 2016 (2644412) 6000 Capacity of office holder(s): Receiver and Manager 7 November 2016 (2644398) 2644422COOPER, JEREMY PAUL 114 Carisbrooke Road, NEWPORT, PO30 1DF Birth details: 19 February 1962 DYKES,2644404 LESLIE Jeremy Paul Cooper. Occupation unknown of 114 Carisbrooke Road, Flat 7, Beech House, Beecham Place, St. Leonards-On-Sea, TN38 Newport, Isle of Wight PO30 1DF 9BP In the County Court at Central London Birth details: 24 January 1966 No 1505 of 2016 Leslie Dykes,Currently not working, of Flat 7, Beech House, Beecham Date of Filing Petition: 15 August 2016 Place, St. Leonards-on-Sea, East Sussex, TN38 9BP Bankruptcy order date: 6 October 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 10:44 No 5013688 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 7 November 2016 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 8 November 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 00:00 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 6 October 2016 (2644422) Capacity of office holder(s): Official Receiver 8 November 2016 (2644404)

CROCKER,2644438 ROSEMARIE 18 St. Benets Close, Lanivet, BODMIN, PL30 5PT FORBES,2644427 CRAIG Birth details: 10 October 1955 Flat 1, 68 Warberry Road West, TORQUAY, TQ1 1NU Rosemarie Crocker, a full-time carer, also known as Rosemarie Craig Forbes, Occupation not known of Flat 1, 68 Warberry Road Meneer, of 18 St Benets Close Lanivet, Bodmin, Cornwall, PL30 5PT West, Torquay, TQ1 1NU In the Office of the Adjudicator In the County Court at Torquay and Newton Abbot No 5013570 of 2016 No 62 of 2016 Date of Filing Petition: 4 November 2016 Date of Filing Petition: 21 September 2016 Bankruptcy order date: 7 November 2016 Bankruptcy order date: 7 November 2016 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 10:10 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Name and address of petitioner: FUNDING CIRCLE TRUSTEE Birmingham, B4 6FD, telephone: 0121 698 4000 LIMITED 71 Queen Victoria Street, LONDON, EC4V 4AY Capacity of office holder(s): Receiver and Manager D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 7 November 2016 (2644438) 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager DOWNHAM,2644406 ROBERT ANDREW 7 November 2016 (2644427) 12 Elmore Road, SHEFFIELD, S10 1BY Birth details: 11 February 1975 ROBERT ANDREW DOWNHAM, a company director, of 12 Elmore FELLOWES,2644417 LIAM CHRISTOPHER Road, Sheffield, South Yorkshire, S10 1BY 106 Scocles Road, Minster on Sea, SHEERNESS, Kent, ME12 3SN In the County Court at Sheffield Birth details: 8 August 1978 No 115 of 2016 LIAM CHRISTOPHER FELLOWES OF 106 Scocles Road, Minster on Date of Filing Petition: 3 August 2016 Sea, Sheerness, Kent, ME12 3SN, England Currently a chauffeur Bankruptcy order date: 7 November 2016 In the High Court Of Justice Time of Bankruptcy Order: 15:40 No 1080 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 12 August 2016 Name and address of petitioner: Vitality Life Corporate Services Bankruptcy order date: 12 October 2016 Limited3 More London Riverside, LONDON, SE1 2AQ Time of Bankruptcy Order: 10:41 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionCreditor's 6000 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 7 November 2016 (2644406) J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager 12 October 2016 (2644417)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 67 PEOPLE

FLEETWOOD,2644411 RICHARD NEAL GILES,2644413 TRACY JANE 4 Chapel Green, Little St. Marys, Long Melford, Sudbury, CO10 9HX 5 Vincent Mews, Shoeburyness, Southend-On-Sea, SS3 9FG Birth details: 12 March 1966 Birth details: 3 November 1963 Richard Neal Fleetwood, Self Employed, of 4 Chapel Green, Little St. Tracy Jane Giles, Employed, of 5 Vincent Mews, Shoeburyness, Marys, Long Melford, Sudbury, Suffolk, CO10 9HX and carrying on Southend-on-Sea, Essex, SS3 9F business as Plumlec from 4 Chapel Green, Little St Mary, Long In the Office of the Adjudicator Melford, Suffolk, CO10 9HX and trading from 12 Grantham Avenue, No 5013718 of 2016 Great Cornard, Sudbury, Suffolk, CO10 0ZG Date of Filing Petition: 7 November 2016 In the Office of the Adjudicator Bankruptcy order date: 8 November 2016 No 5013706 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 7 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 November 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 00:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 8 November 2016 (2644413) 6000 Capacity of office holder(s): Receiver and Manager 8 November 2016 (2644411) GOOLD,2644432 JAMES ALEXANDER 25 Baker Avenue, Ashby-De-La-Zouch, LE65 2PB Birth details: 6 August 1969 2644419FORD, PAUL GRAHAM James Alexander Goold, Employed, of 25 Baker Avenue, Ashby-de- 16 Gilbards Homes, Launceston, PL15 7DQ la-Zouch, Leicestershire, LE65 2PB, formerly of 20a Stamford Road, Birth details: 19 April 1941 Exton, Near Oakham, Rutland, LE15 8AZ and formerly of 10 Paul Graham Ford, Self Employed, of 16 Gilbards Homes, Engineers Wharf, Grand Union Village, Northolt, Middlesex, UB5 6GT Launceston, Cornwall, PL15 7DQ and carrying on business as In the Office of the Adjudicator Graham Ford Agriculture from 16 Gilbards Homes, Launceston, No 5013432 of 2016 Cornwall, PL15 7DQ Date of Filing Petition: 3 November 2016 In the Office of the Adjudicator Bankruptcy order date: 4 November 2016 No 5011512 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 5 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 6 October 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 00:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 4 November 2016 (2644432) 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver 6 October 2016 (2644419) GRAVES,2644415 SIMON WILLIAM 157 Silverleigh Road, Thornton Heath, CR7 6DT Birth details: 30 August 1976 FORRESTER-WOOD,2644429 JAMES RICHARD Simon William Graves,Director of 157 Silverleigh Road, Thornton 8 Hermitage Street, Cheltenham, Gloucestershire, GL53 7NX Heath, CR7 6DT, formerly of 39 Garfield Street, Watford, WD24 5HA, Birth details: 9 January 1975 formerly of 14 Elmfield Close, Harrow, HA1 3TL and formerly of 146 James Richard Forrester-Wood of 8 Hermitage Street, Cheltenham, Norbury Avenue, Thornton Heath, CR7 6DT Gloucestershire, GL53 7NX, England currently chiropratic In the Office of the Adjudicator In the High Court Of Justice No 5013710 of 2016 No 1187 of 2016 Date of Filing Petition: 7 November 2016 Date of Filing Petition: 1 September 2016 Bankruptcy order date: 8 November 2016 Bankruptcy order date: 18 October 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:47 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Name and address of petitioner: Commissioners for HM Revenue & telephone: 01223 324480 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Official Receiver M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 8 November 2016 (2644415) telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 18 October 2016 (2644429) GRINDON,2644428 ROBERT JOHN 42 High Street, Milford on Sea, LYMINGTON, Hampshire, SO41 0QD Birth details: 23 September 1955 GAUDIERE,2644418 MARK ANTHONY Robert John Grindon of 42 High Street, Milford on Sea, Lymington, Flat 7, Woburn Court, Richmond Road, Worthing, BN11 4AE SO41 0QD currently a painter and decorator Birth details: 13 December 1973 In the High Court Of Justice Mark Anthony Gaudiere, Self Employed, of Flat 7, Woburn Court, No 871 of 2016 Richmond Road, Worthing, West Sussex, BN11 4AE, formerly of Flat Date of Filing Petition: 28 June 2016 2, 35 Teville Road, Worthing, West Sussex, BN11 1UH, and carrying Bankruptcy order date: 26 October 2016 on business as Mark Gaudiere from 7 Woburn Court, Richmond Time of Bankruptcy Order: 11:20 Road, Worthing, West Sussex, BN11 4AE. Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: Commissioners for HM Revenue & No 5012990 of 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 27 October 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Bankruptcy order date: 28 October 2016 telephone: 0118 958 1931 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 26 October 2016 (2644428) L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 28 October 2016 (2644418)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

2644445HODGSON, FRANK LEE,2644434 LORRAINE DOROTHY 2 Lintin Avenue, Edwinstowe, Mansfield, NG21 9LT Flat 1, Vanners Parade, 2 Brewery Lane, West Byfleet, KT14 7RZ Birth details: 14 July 1966 Birth details: 27 February 1966 Frank Hodgson, Employed, of 2 Lintin Avenue, Edwinstowe, Lorraine Dorothy Lee, Employed, of Flat 1, Vanners Parade, 2 Brewery Mansfield, NG21 9LT Lane, West Byfleet, Surrey, KT14 7RZ, formerly of 3 Chilsey Green In the Office of the Adjudicator Road, Chertsey, Surrey, KT16 9EY, and formerly of 5 Weasdale Court, No 5013602 of 2016 Woking, Surrey, GU21 3BT and formerly of 19 Foundry Mews, Date of Filing Petition: 5 November 2016 Gogmore Lane, Chertsey, Surrey, KT16 9AP Bankruptcy order date: 7 November 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 10:00 No 5013508 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 3 November 2016 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Bankruptcy order date: 4 November 2016 Birmingham, B4 6FD, telephone: 0121 698 4000 Time of Bankruptcy Order: 10:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 7 November 2016 (2644445) K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 2644423JAMES, MARK 4 November 2016 (2644434) Dale View, Foggerthwaite, Eggleston, BARNARD CASTLE, DL12 0BA MARK JAMES CURRENTLY AN ENGINEER OF DALE VIEW, FOGGERTHWAITE, EGGLESTON, BARNARD CASTLE, COUNTY LOMAS,2644433 BERNARD GEORGE DURHAM, DL12 OBA Ground Floor Flat, 31Wimpole Street, London, W1G8GS In the County Court at Central London Birth details: 2 April 1956 No 1736 of 2016 Bernard George Lomas, Currently not working, of Ground Floor Flat, Date of Filing Petition: 22 September 2016 31 Wimpole Street, London, W1G 8GS Bankruptcy order date: 8 November 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 10:55 No 5013484 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 3 November 2016 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 4 November 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, [email protected] telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 November 2016 (2644423) 4 November 2016 (2644433)

JONES,2644397 DARREN PHILLIP MATTHEWS,2644447 STEPHEN JOHN 31 Colonial Road, BIRMINGHAM, B9 5NR 38 Juniper Square, HAVANT, Hampshire, PO9 1JA Birth details: 13 June 1973 OF 38 Juniper Square, HAVANT, PO9 1JA CURRENTLY A DARREN PHILLIP JONES CURRENTLY A DJ TRADING AS DARREN CARPENTER JAY OF 31 COLONIAL ROAD, BIRMINGHAM, WEST MIDLANDS, B9 In the High Court Of Justice 5NR. No 1321 of 2016 In the County Court at Central London Date of Filing Petition: 19 September 2016 No 1247 of 2016 Bankruptcy order date: 7 November 2016 Date of Filing Petition: 20 June 2016 Time of Bankruptcy Order: 11:04 Bankruptcy order date: 19 October 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Name and address of petitioner: Commissioners for HM Revenue & G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 0118 958 1931 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Capacity of office holder(s): Receiver and Manager Birmingham, B4 6FD, telephone: 0121 698 4000 7 November 2016 (2644447) Capacity of office holder(s): Receiver and Manager 19 October 2016 (2644397) MITCHELL,2644420 KEVIN ERRINGTON 43 Lowden Road, LONDON, N9 8RL KIELY,2644402 BRENDAN ANTHONY KEVIN ERRINGTON MITCHELL OCCUPATION UNKNOWN OF 43 Oaklands, Ballam Road, Lytham St. Annes, FY8 4NL Lowden Road LONDON N9 8RL Birth details: 23 August 1966 In the County Court at Central London Brendan Anthony Kiely, Director, also known as Brendan Kiely, of No 1498 of 2016 Oaklands, Ballam Road, Lytham St. Annes, Lancashire, FY8 4NL Date of Filing Petition: 15 August 2016 In the Office of the Adjudicator Bankruptcy order date: 8 November 2016 No 5013668 of 2016 Time of Bankruptcy Order: 10:35 Date of Filing Petition: 7 November 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 8 November 2016 Name and address of petitioner: London Borough of EnfieldCivic Time of Bankruptcy Order: 00:00 Centre, PO Box 63, ENFIELD, EN1 3XW Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 C Hudson 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0151 1XN, telephone: 0208 681 5166 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 November 2016 (2644420) 8 November 2016 (2644402)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 69 PEOPLE

MANGARA8,2644410 SATWINDER OLOMOFE,2644401 KELLY FRANCES 56, Rayleigh Road, Wolverhampton, WV3 OAP 21 Cambria Street, Griffithstown, Pontypool, NP4 5HW Birth details: 25 June 1962 Birth details: 21 September 1985 Satwinder Mangara, Director, Self Employed, of 56, Rayleigh Road, Kelly Frances Olomofe, Employed, of 21 Cambria Street, Wolverhampton, WV3 OAP, formerly of 15, Westland Road, Griffithstown, Pontypool, NP4 5HW, formerly of 20 Tewdric Court, Wolverhampton, WV3 9NZ, and carrying on business as Satwinder Cwmbran, Torfaen, NP4 42HP and formerly of 1 Oak Tree Close, Mangara from 56, Rayleigh Road, Wolverhampton, WV3 OAP, and Pontypool, Torfaen, NP4 0DG and formerly of Wain y Clare, trading from Flat 5, 15, Westland Road, Wolverhampton, WV3 9NZ, Pontypool, Torfaen, NP4 0JA and carrying on business as Satwinder Mangara from 56, Rayleigh In the Office of the Adjudicator Road, Wolverhampton, WV3 OAP, Wolverhampton, WV3 OAP, and No 5013666 of 2016 trading from 15, Westland Road, Wolverhampton, WV3 9NZ Date of Filing Petition: 7 November 2016 In the Office of the Adjudicator Bankruptcy order date: 8 November 2016 No 5013702 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 7 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 November 2016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Time of Bankruptcy Order: 00:00 6000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 8 November 2016 (2644401) SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Official Receiver PEUKERT,2644403 MATTHEW 8 November 2016 (2644410) Castle Farm House, Castle Rising, King's Lynn, PE31 6AH Birth details: 13 October 1974 Matthew Peukert, Director, of Castle Farm House, Castle Rising, 2644405MILLER, CAROLINE King's Lynn, PE31 6AH and formerly of Lower Farmhouse, Low Road, 9 Brigg Drive, Hessle, HU13 9HG Wimbotsham, Norfolk, PE34 3QQ Birth details: 13 August 1960 In the Office of the Adjudicator Caroline Miller, Currently not working, of 9 Brigg Drive, Hessle, East No 5013664 of 2016 Riding of Yorkshire, HU13 9HG Date of Filing Petition: 7 November 2016 In the Office of the Adjudicator Bankruptcy order date: 8 November 2016 No 5013684 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 7 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 November 2016 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 00:00 8QH, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 8 November 2016 (2644403) Capacity of office holder(s): Receiver and Manager 8 November 2016 (2644405) POPAY,2644416 DANIEL ROBERT 34 Fernside, Radcliffe, Manchester, M26 1EQ MITCHELL,2644414 IAN PAUL Birth details: 6 October 1989 9 Forest Grove, Woodside, Thornwood, Epping, CM16 6NS Daniel Robert Popay, Self Employed, of 34 Fernside, Radcliffe, Birth details: 9 October 1973 Manchester, Greater Manchester, M26 1EQ, and carrying on business Ian Paul Mitchell, Employed, of 9 Forest Grove, Woodside, as Daniel Popay from 34 Fernside, Radcliffe, Manchester, M26 1EQ Thornwood, Epping, Essex, CM16 6NS and formerly of 15 Alderton In the Office of the Adjudicator Way, Loughton, Essex, IG10 3EQ No 5013712 of 2016 In the Office of the Adjudicator Date of Filing Petition: 7 November 2016 No 5013722 of 2016 Bankruptcy order date: 8 November 2016 Date of Filing Petition: 7 November 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 8 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Whether Debtor's or Creditor's PetitionDebtor's SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 [email protected] 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 November 2016 (2644416) 8 November 2016 (2644414)

POSTLETHWAITE,2644407 PATRICIA ANNE NAGULEVICIUS,2644440 GEDIMINAS 37 Trafalgar Road, Wigan, WN1 2BB 42 Kendle Road, Swaffham, PE37 8GU Birth details: 27 May 1948 Birth details: 3 November 1983 Patricia Anne Postlethwaite, Employed, of 37 Trafalgar Road, Wigan, Gediminas Nagulevicius,Employed, of 42 Kendle Road, Swaffham, Greater Manchester, WN1 2BB PE37 8GU, formerly of 323 Norwich Road, Wisbech, PE13 3UQ and In the Office of the Adjudicator formerly of 57 John F Kennedy Court, Wisbech, Cambridgeshire, No 5013698 of 2016 PE13 2AG and formerly of 323 Norwich Road, Wisbech, PE13 3UQ Date of Filing Petition: 7 November 2016 In the Office of the Adjudicator Bankruptcy order date: 8 November 2016 No 5013598 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 5 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 7 November 2016 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 00:00 8QH, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Capacity of office holder(s): Receiver and Manager telephone: 0117 9279515 8 November 2016 (2644407) Capacity of office holder(s): Receiver and Manager 7 November 2016 (2644440)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

2644442RUTTER, DAVID MELVYN SULLIVAN,2644446 DOMINIC JOHN 31 Coppice Road, Rugeley, WS15 1LT 43 Maelog Place, CARDIFF, CF14 3ED Birth details: 4 April 1973 Birth details: 24 October 1968 David Melvyn Rutter, Employed, of 31 Coppice Road, Rugeley, Dominic John Sullivan, occupation unknown, who resides at 43 Staffordshire, WS15 1LT Maelog Place, Gabalfa, Cardiff, CF14 3ED In the Office of the Adjudicator In the County Court at Cardiff No 5013624 of 2016 No 80 of 2016 Date of Filing Petition: 6 November 2016 Date of Filing Petition: 30 June 2016 Bankruptcy order date: 7 November 2016 Bankruptcy order date: 8 November 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 11:15 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Name and address of petitioner: Cardiff CouncilPO Box 9000, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: CARDIFF, CF10 3WD [email protected] S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Official Receiver 3ZA, telephone: 029 2036 8700 7 November 2016 (2644442) Capacity of office holder(s): Official Receiver 8 November 2016 (2644446)

2644443STANDERWICK, ANTONY JOHN 16 Albion Road, Selsey, CHICHESTER, West Sussex, PO20 0DH TATE,2644399 IAN ARTHUR Birth details: 23 August 1955 29 Moor Close Road, Queensbury, BRADFORD, BD13 2EA ANTONY JOHN STANDERWICK OF 16 Albion Road, Selsey, IAN ARTHUR Tate CURRENTLY AN ELECTRICIAN OF 29 MOOR Chichester, West Sussex PO20 0DH, England CURRENTLY A CLOSE ROAD, QUEENSBURY, BRADFORD, WEST YORKSHIRE, PUBLICAN BD13 2EA In the High Court Of Justice In the County Court at Central London No 986 of 2016 No 1155 of 2016 Date of Filing Petition: 28 July 2016 Date of Filing Petition: 8 June 2016 Bankruptcy order date: 7 November 2016 Bankruptcy order date: 8 November 2016 Time of Bankruptcy Order: 11:16 Time of Bankruptcy Order: 11:11 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 1XN, telephone: 0208 681 5166 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 7 November 2016 (2644443) 8 November 2016 (2644399)

SASMAZ,2644448 EMRAH THRESHER,2644425 SIMON BRINSLEY 7 Brookmead Road, Croydon, CR0 3AR 16 The Peacheries, Chichester, PO19 7TP Birth details: 1 March 1989 Birth details: 31 August 1976 Emrah Sasmaz, Employed, of 7 Brookmead Road, Croydon, CR0 Simon Brinsley Thresher, Currently not working, of 16 The Peacheries, 3AR, formerly of 180a Addington Road, Croydon, Selsdon, CR2 8LB Chichester, West Sussex, PO19 7TP formerly of 234 Oving Road, In the Office of the Adjudicator Chichester, West Sussex, PO19 7EJ previously trading as The For No 5013662 of 2016 Chesnuts from 234 Oving Road, Chichester, West Sussex, PO19 7EJ Date of Filing Petition: 7 November 2016 In the Office of the Adjudicator Bankruptcy order date: 8 November 2016 No 5012856 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 25 October 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 October 2016 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Time of Bankruptcy Order: 00:00 telephone: 01223 324480 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 8 November 2016 (2644448) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 26 October 2016 (2644425) STACEY,2644409 JUSTIN MARK 7 Lupin Gardens, Winchester, SO22 5AF Birth details: 25 March 1971 WALLACE,2644408 JOHN ANTHONY Justin Mark Stacey, Employed, of 7 Lupin Gardens, Winchester, 49 Fore Street, Ilfracombe, EX34 9DJ Hampshire, SO22 5AF, formerly of Crossways, Mill Lane, Riseley, Birth details: 8 September 1967 Reading, Berkshire, RG7 1XX, and formerly of 1 Manor Farm Cottage, John Anthony Wallace, Employed, of 49 Fore Street, Ilfracombe, Kelmscott, Gloustershire, GL7 3HJ, and formerly of 2 Sandbourne Devon, EX34 9DJ, formerly of 26 Turin Drive, Newcastle, Road, Swindon, Wiltshire, SN25 1RE, and formerly of The Cow Byre, Staffordshire, ST5 2QL, and formerly of 8 Fairview Villas, Baldwins Broad town, Swindon, Wiltshire, SN4 7RB Gate, Staffordshire, ST5 5BD, and formerly of 10 Hemsby Way, In the Office of the Adjudicator Newcastle, Staffordshire, ST5 4QX No 5013678 of 2016 In the Office of the Adjudicator Date of Filing Petition: 7 November 2016 No 5013696 of 2016 Bankruptcy order date: 8 November 2016 Date of Filing Petition: 7 November 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 8 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Official Receiver 0115 852 5000 8 November 2016 (2644409) Capacity of office holder(s): Official Receiver 8 November 2016 (2644408)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 71 PEOPLE

FINAL MEETINGS (including the amount) and lodge any necessary form of proxy and/or postal resolution at Menzies, 2 Sovereign Quay, Havannah Street, In2646073 the High Court of Justice Cardiff, CF10 5SF, no later than 12.00 noon on 20 December 2016 (or No 2897 of 2013 deliver them to the Chairman at the meeting). Date of Appointment: 4 KUDLIP SINGH GILL April 2012. Office Holder details: John Dean Cullen (IP No: 9214), In Bankruptcy Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF Residing at 1A Vaughan Road, Harrow, HA1 4DP Further details contact: Christine Page, Email: [email protected], Birth details: 7 June 1963 Tel: 029 2044 7515. Unemployed John Dean Cullen, Trustee NOTICE IS HEREBY GIVEN pursuant to Section 331 of the 08 November 2016 (2646092) INSOLVENCY ACT 1986 that a final meeting of creditors of the above has been summoned by us, Nicholas Reed (IP Number: 008639) of Begbies Traynor LLP, Toronto Square, Toronto Street, Leeds, LS1 In2646124 the Sheffield County Court 2HU and Joanne Wright (IP Number: 009236) of Begbies Traynor LLP, No 511 of 2013 340 Deansgate, Manchester, M3 4LY appointed as Joint Trustees in TIMOTHY JAMES HARRISON Bankruptcy of the above on 7 August 2014. In Bankruptcy The meeting will be held at the Manchester office (as stated above) on Former Residential Address: 42 Myrtle Drive, Sheffield, S2 3HG. Date 6 January 2017 at 10.00 am. The meeting will be held for the of Birth: 6 May 1978. Occupation: Self employed. Trading Name: JMP purposes of: Joinery. • having an account laid before it showing the manner in which the Notice is hereby given pursuant to Section 331 of the Insolvency Act bankruptcy has been conducted and the property of the Debtor 1986, that a General Meeting of the Creditors of the above named disposed of and of hearing any explanation that may be given by the Bankruptcy will be held at the offices of John Harlow Insolvency and Joint Trustees. Corporate Recovery, 29 New Walk, Leicester, LE1 6TE on 13 January • determining whether the Joint Trustees should have their release 2017 at 11.15 am, for the purpose of having an account laid before under Section 299 of the INSOLVENCY ACT 1986. them, and to receive the Report of the Bankruptcy Estate showing Proxy forms must be lodged with us at the Manchester address by 12 how the administration of the Bankruptcy has been conducted and Noon on the business day before the meeting to entitle creditors to how the assets have been disposed of, and hearing any explanation vote by proxy at the meeting. that may be given by the Trustee. Any Creditor entitled to attend and Any person who requires further information may contact the Joint vote is entitled to appoint a proxy to attend and vote instead of him or Trustees in Bankruptcy by telephone on 0161 837 1700. Alternatively, her, and such Proxy need not also be a Creditor. Proxies to be used enquiries can be made to Sheraz Ahmed by e-mail at at the meetings must be lodged with the Trustee, Mr John Phillip [email protected] or by telephone on 0161 837 Walter Harlow at Harlow Insolvency & Corporate Recovery, 29 New 1700. Walk, Leicester, LE1 6TE no later than 12 noon on the preceding Joanne Wright, Joint Trustee business day. 8 November 2016 (2646073) Date of appointment: 13 December 2013. Office holder details: John Phillip Walter Harlow (IP no. 8319) of Harlow Insolvency & Corporate Recovery, 29 New Walk, Leicester, LE1 6TE. Further details contact: 2646130In the High Court of Justice, Chancery Division Donna Lee, Email: [email protected], Tel: 0116 2755 No 4253 of 2012 021. BRADLEY CRAWFORD John Phillip Walter Harlow, Trustee In Bankruptcy 09 November 2016 (2646124) Bankrupt’s residential address: 10 Garrett Drive, Kadoma, Zimbabwe. Previous residential address: 17 Sovereign House, Dukes Court, York YO26 5SZ. Bankrupt’s date of birth: 23 August 1976. Bankrupt’s In2646080 the Lincoln County Court Occupation: Unemployed. No 266 of 2013 A meeting of creditors has been summoned by the Trustee under NICHOLAS JOHN LAWTON section 331 of the Insolvency Act 1986 (as amended) for the purposes Formerly In Bankruptcy of receiving the trustee’s report of the administration of the bankrupt’s Date of birth: 23 May 1960. Occupation: Roofer. Residential address: estate and consideration of granting the Trustee his release under 6 School Lane, North Scarle, Lincoln, LN6 9EY. Trading names or Section 299 of the Insolvency Act 1986 (as amended). The meeting styles: NJL Roofing. Trading address: Unit 4 & Unit 2, Farrier Road, will be held on 27 January 2017 at 10.30 am at 4th Floor, Springfield North Hykeham, Lincoln, LN6 9EY. House, 76 Wellington Street, Leeds LS1 2AY. Proofs of debt and Notice is hereby given that the Trustee has summoned a final meeting proxies must be lodged at Baker Tilly Creditor Services LLP, 4th of the Bankrupt’s creditors under Section 331 of the Insolvency Act Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY by 1986 for the purpose of receiving the Trustee’s report of the 12.00 noon on 26 January 2017. Date of appointment: 19 June 2015. administration of the Bankrupt’s estate and determining whether the Office Holder details: Alec Pillmoor (IP No. 007243) of Baker Tilly Trustee should be given his release. The meeting will be held at CRG Creditor Services LLP, Two Humber Quays, Wellington Street West, Insolvency & Financial Recovery, Alexandra Dock Business Centre, Hull HU1 2BN. Tel: 01482 607200. Correspondence address & Fisherman’s Wharf, Grimsby, North East Lincolnshire, DN31 1UL on 9 contact details of case manager: Wendy-Jay Jerome, Baker Tilly January 2017 at 11.00 am. In order to be entitled to vote at the Creditor Services LLP, 4th Floor, Springfield House, 76 Wellington meeting, creditors must lodge their proxies with the Trustee at CRG Street, Leeds LS1 2AY. Tel: 0113 285 5242. Insolvency & Financial Recovery, Alexandra Dock Business Centre, Alec Pillmoor, Trustee Fisherman’s Wharf, Grimsby, North East Lincolnshire, DN31 1UL by 09 November 2016 (2646130) no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). In2646092 the Croydon County Court Date of appointment: 17 December 2013. Office holder details: No 1358 of 2011 Charles Howard Ranby-Gorwood, (IP No. 9129) of CRG Insolvency & STEPHEN FRANK HARDING Financial Recovery, Alexandra Dock Business Centre, Fisherman’s Formerly In Bankruptcy Wharf, Grimsby, North East Lincolnshire, DN31 1UL . Further details Current Address: 40 Tonfield Road, Sutton, Surrey, SM3 9JP. Date of contact: Charles Howard Ranby-Gorwood, Email: Birth: 19 April 1961. [email protected]. Alternative contact: Janice Ligertwood, Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Tel: 01472 250001. 1986, that a meeting of the bankrupt’s creditors will be held at 2 Charles Howard Ranby-Gorwood, Trustee Sovereign Quay Havannah Street, Cardiff, CF10 5SF on 21 December 09 November 2016 (2646080) 2016, at 2.00 pm for the purpose of considering the Trustee in Bankruptcy’s final report and granting his release. To be entitled to vote at the meeting, a creditor must give written details of his debt

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

2646121In the Tunbridge Wells County Court In2646108 the Sheffield County Court No 56 of 2010 No 510 of 2013 LINDSAY LUDMAN EMILY MARION PAVITT Formerly In Bankruptcy In Bankruptcy Lindsay Elizabeth Ludman, unemployed of Flat 7, 6 Old Road East, Former Residential Address: 42 Myrtle Drive, Sheffield, S2 3HG. Gravesend, DA12 1NQ, lately a company director of Flat 1, 6 Bankrupt’s date of Birth: 14 January 1982. Bankrupt’s Occupation: Blatchington Road, Tunbridge Wells, TN2 5EG. Date of Birth: 25 Employed. March 1972. Notice is hereby given pursuant to Section 331 of the Insolvency Act I, J M Titley of Leonard Curtis, Leonard Curtis House, Elms Square, 1986, that a General Meeting of the Creditors of the above named Bury New Road, Whitefield, M45 7TA was appointed trustee of the Bankruptcy will be held at the offices of John Harlow Insolvency and estate of the above named debtor by the Secretary of State for the Corporate Recovery, 29 New Walk, Leicester, LE1 6TE on 13 January Department of Trade and Industry pursuant to the provisions of 2017 at 11.00am, for the purpose of having an account laid before Section 296 of the Insolvency Act 1986 on 18 August 2010. Notice is them, and to receive the Report of the Bankruptcy Estate showing hereby given that I intend to call a meeting of creditors under the how the administration of the Bankruptcy has been conducted and provisions of Rule 6.137 of the Insolvency Rules 1986 for the purpose how the assets have been disposed of, and hearing any explanation of considering and if thought fit, passing the following resolutions: that may be given by the Trustee. Any Creditor entitled to attend and That the trustee’s final report and receipts and payments account be vote is entitled to appoint a proxy to attend and vote instead of him or approved and that the trustee obtain his release pursuant to Section her, and such Proxy need not also be a Creditor. Proxies to be used 299 of the Insolvency Act 1986. The meeting will be held at the office at the meeting must be lodged with the Trustee, Mr John Phillip of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Walter Harlow at Harlow Insolvency & Corporate Recovery, 29 New Road, Whitefield, M45 7TA on 16 December 2016 at 10.00am. All Walk, Leicester, LE1 6TE, no later than 12.00 noon on the proceeding proxies must be lodged no later than 12.00 noon on the working day business day. Date of Appointment: 20 November 2013. before the date of the meeting. Office Holder details: John Phillip Walter Harlow (IP No: 8319), of Office Holder details: J M Titley (IP No 8617) of Leonard Curtis, John Harlow Insolvency and Corporate Recovery, 29 New Walk, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 Leicester, LE1 6TE. Further details contact: John Phillip Walter 7TA. Further details contact: Michelle Laffan, Email: Harlow, Tel: 0116 275 5021 or Donna Lee, Email: [email protected], Tel: 0161 413 0930. [email protected], Tel: 0116 275 5021. J M Titley, Trustee John Phillip Walter Harlow, Trustee 10 November 2016 (2646121) 10 November 2016 (2646108)

In2646226 the Ipswich County Court In2646089 the Exeter County Court No 0294 of 2011 No 235 of 2011 VIVIEN ANN MORSLEY CHRISTOPHER PAUL REYNARD In Bankruptcy In Bankruptcy Former Name: Vivien Ann Haylock. Current Address: 10 Burrows Residential address: Idehill Lodge, Ball Lane, Farway, Colyton, Devon, Close, Lawford Dale, Manningtree, Essex, CO11 2HE. Former EX24 6DL. Date of Birth: 15 April 1941. Occupation: Ski Tour Address: 39 Temple Pattle, Brantham, Manningtree, Essex, CO11 Operator. Name or style under which the bankrupt carried on 1RW. Occupation: Housewive. Date of Birth: 27 May 1967. business, and under which any debt was incurred: Skiing Europe. Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Previous trading address: Idehill Lodge, Ball Lane, Farway, Colyton, 1986, that a Meeting of the Bankrupt’s Creditors will be held at Devon, EX24 6DL. Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT on 10 Notice is hereby given that a meeting of creditors has been January 2017 at 10.00 am for the purpose of considering the Trustee summoned by the Trustee under section 331 of the Insolvency Act in Bankruptcy’s final report and granting his release. To be entitled to 1986 (as amended) for the purposes of receiving the trustee’s report vote at the Meeting, a Creditor must give written details of his debt of the administration of the Debtor’s estate and consideration of (including the amount) and lodge any necessary form of proxy and/or granting the Trustee his release under Section 299 of the Insolvency postal Resolution at Ensors Accountants LLP, Cardinal House, 46 St Act 1986 (as amended). The meeting will be held on 6 January 2017 Nicholas Street, Ipswich, Suffolk, IP1 1TT, no later than 12.00 noon on at 10.00 am at RSM, Highfield Court, Tollgate, Chandlers Ford, 9 January 2017. Eastleigh, SO53 3TY. Creditors wishing to vote at the meeting must Date of appointment: 27 October 2011. Office holder details: Mark lodge their proofs of debt and proxies at Highfield Court, Tollgate, Upton, (IP No. 9594) of Ensors Accountants LLP, Cardinal House, 46 Chandlers Ford, Eastleigh, SO53 3TY by 12.00 noon on 5 January St Nicholas Street, Ipswich, Suffolk, IP1 1TT. Futher details contact: 2017. Scott Earrey, Email: [email protected], Tel: 01473 220022. Date of appointment: 24 July 2013. Office holder details: Nigel Fox (IP Mark Upton, Trustee in Bankruptcy No. 8891) of Baker Tilly Creditor Services LLP, Highfield Court, 09 November 2016 (2646226) Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Correspondence address & contact details of case manager: Kevin Welch of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, NOTICE2646078 TO CREDITORS OF FINAL MEETING OF CREDITORS Eastleigh, SO53 3TY, Tel: 023 8064 6535. Further details contact: In the St Albans County Court Nigel Fox, Tel: 023 80646421. No 55 of 2010 Nigel Fox, Trustee UMA SHAILESH PATEL 09 November 2016 (2646089) in Bankruptcy A final meeting of creditors has been summoned by the Trustee under Section 331 of the INSOLVENCY ACT 1986 for the purpose of receiving his report on his administration and to determine whether the Trustee should have his release under Section 299 of the Insolvency Act 1986. The meeting will be held as follows: - Date: 14 December 2016 Time: 11:00 am Place: Maple House, High Street, Potters Bar, Herts EN6 5BS A Proxy Form is available which must be lodged with me no later than 12:00 noon on 13 December 2016 to entitle you to vote by proxy at the meeting. Mehmet Arkin, Arkin & Co, Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS 2 November 2016 (2646078)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 73 PEOPLE

In2645645 the Plymouth County Court Floor, 10 South Parade, Leeds, LS1 5QS on 30 November 2016, at No 394 of 2011 10.00 am. Proxy forms must be lodged with me (together with a IAN SMITH completed proof of debt form if you have not already lodged one) not Formerly in Bankruptcy later than 12 noon on 29 November 2016 to entitle you to vote by Residential Address: 72 Downfield Way, Plympton, Plymouth, Devon proxy at the meeting. PL7 2DU. Formerly of: Victoria Inn, 27 Hooe Road, Plymstock, Date of Appointment: 21 June 2016. Further details contact: Plymouth, PL9 9QS. Previous Trading Address: 27 Hooe Road, Alexandra Watson-Usher, Tel: 0113 2211 349 Plymstock, Plymouth, PL9 9QS. Date of Birth: 24 August 1965. Mark N Ranson, Joint Trustee Occupation: Publican. Trading names or styles: Victoria Inn. 08 November 2016 (2646075) Purpose of meeting: A meeting of creditors has been summoned by the Trustee under section 331 of the Insolvency Act 1986 (as amended) for the purposes of receiving the trustee's report of the In2646364 the Neath and Port Talbot County Court administration of the bankrupt's estate and consideration of granting No 84 of 2013 the Trustee his release under Section 299 of the Insolvency Act 1986 BARBARA EILEEN CLARK (as amended). Also known as: Barbara Eileen John Date of Meeting: 24 January 2017 at 10am, Baker Tilly Creditor Residential Address: 29 Cwrt Sart, Neath SA11 2ST. Date of Birth: 30 Services LLP, c/o RSM, Two Humber Quays, Wellington Street West, April 1950. Occupation: Retired. Hull, HU1 2BN NOTICE IS HEREBY GIVEN that Wendy Jane Wardell (IP No. 9255) of Date and time by which proofs of debt and proxies and must be KPMG LLP,Gateway House, Tollgate, Chandlers Ford, Eastleigh, lodged: 23 January 2017 at 12 noon Hampshire, SO53 3TG, United Kingdom was appointed Joint Trustee Place at which they must be lodged: Baker Tilly Creditor Services in bankruptcy by the Secretary of State with effect from 24 October LLP, C/O RSM, Two Humber Quays, Wellington Street West, Hull 2016 together with David John Standish (IP No. 8798) also of the HU1 2BN same address. All creditors are hereby invited to prove their debts by Correspondence address & contact details of case manager: sending details to me at the address as shown above by close of Leanne Skipworth, 01482 607200, Baker Tilly Creditor Services LLP, business on 20 December 2016. A meeting of the creditors has been Two Humber Quays, Wellington Street West, Hull HU1 2BN summoned by Wendy Jane Wardell Joint Trustee in Bankruptcy under Name, address & contact details of Trustee section 314(7) of the Insolvency Act 1986 for the purpose of Primary Office Holder: Alec Pillmoor, Appointed: 19 June 2015, 1. establishing a creditors' committee and, if no committee is Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington established; Street West, Hull HU1 2BN, 01482 607200, IP Number: 7243 2. fixing the basis of remuneration of the Joint Trustees; and (2645645) 3. for the approval of category 2 disbursements to be charged in accordance with the firm's policy 2646123In the High Court of Justice The meeting will be held at KPMG LLP, Gateway House, Tollgate, No 2051 of 2010 Chandlers Ford, Eastleigh, Hampshire, SO53 3TG on 21 December BILYANA ANGELOVA VALKOVA 2016 at 10:30 am. Proxies must be lodged at Gateway House, In Bankruptcy Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG by 12.00 Home address: 21 Summit Court, 43-53 Shoot Up Hill, London, NW2 noon on the business day before the meeting to entitle creditors to 3PY. Previous Address: 11 Dunster Gardens, London, NW6 7NG. vote by proxy at the meeting. Date of Birth: 10 January 1947. Occupation: Retired Medical Doctor. Further information about this case is available from Claire Callaway Notice is hereby given by the Trustee pursuant to Section 331 of the at the offices of KPMG LLP on 023 8020 2036. Insolvency Act 1986 (”the Act”) that a final meeting of the creditors of Wendy Jane Wardell and David John Standish , Joint Trustees the Bankruptcy Estate will be held at the offices of David Rubin & (2646364) Partners, 26-28 Bedford Row, London, WC1R 4HE on 11 January 2017 at 10.00 am for the purpose of having a report and an account In2646114 the Slough County Court laid before them showing how the administration of the bankruptcy No 33 of 2013 estate has been conducted and to determine whether the Trustee JULIE ANNE COOMBER should have his release under section 299 of the Act. Proxies to be In Bankruptcy used at the meeting must be lodged with the Trustee at 26-28 Bankrupt’s residential address: 1 Mill Bridge Place, Uxbridge, Bedford Row, London, WC1R 4HE not later than 12.00 noon of the Middlesex, UB8 2XX. Date of Birth: 21 May 1968. Occupation: Sales business day before the meeting. Account Support. Date of Appointment: 2 July 2010. Office Holder details: Paul Notice is hereby given, that a meeting of creditors has been Appleton (IP No. 8883) of 26-28 Bedford Row, London, WC1R 4HE. summoned by the Trustee pursuant to Rule 6.81 of the INSOLVENCY Further details contact: Harry Short, Tel: 020 7400 7900. RULES 1986 to be held at RSM, Highfield Court, Tollgate, Chandlers Paul Appleton, Trustee Ford, Eastleigh, SO53 3TY on 08 December 2016, at 10.00 am for the 08 November 2016 (2646123) purpose of fixing the basis of the Trustee’s remuneration. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at RSM, Highfield Court, Tollgate, Chandlers Ford, MEETING OF CREDITORS Eastleigh SO53 3TY by no later than 12 noon on 7 December 2016 (together with a completed proof of debt form if this has not In2646075 the Guilford County Court previously been submitted). No 216 of 2015 Date of appointment: 30 April 2013. Office Holder details: Nigel Fox DAVID BUXTON (IP No. 8891) of Baker Tilly Creditor Services LLP, Highfield Court, In Bankruptcy Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Correspondence Residential address: 7 Monument Chase, Whitehill, Bordon, GU35 address & contact details of case manager: Kevin Welch of Baker Tilly 9QS. Occupation: Unknown. Date of Birth: 2 December 1966. Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, We, Michael C Kienlen and Mark N Ranson (IP Nos. 9367 and 9299) Eastleigh, SO53 3TY. Tel: 023 80646535. Further details contact: both of Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 Nigel Fox, Tel: 023 8064 6421. 5QS hereby give notice that a meeting of creditors has been Nigel Fox, Trustee summoned by the Trustees under Section 314(7) of the INSOLVENCY 08 November 2016 (2646114) ACT 1986 for the purpose of receiving their resignation, granting their release and appointing a replacement Trustee. It is further proposed that the replacement Trustee be Heath Sinclair of HS Alpha Limited. The meeting will be held at the offices of Armstrong Watson, 3rd

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

2645681In the Sheffield County Court 10 November 2016 (2646122) No 222 of 2015 ANDREW ALAN GWYNNE In Bankruptcy NOTICES OF DIVIDENDS Residential Address: 5 Lovetot Road, Rotherham, S61 3HB. Date of Birth: 7 April 1966. Occupation: Unknown. In2644360 the High Court transferred to Bristol County Court, NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency No 344 of 2013 Rules 1986, that a general meeting of the creditors of the bankrupt CHRISTOPHER JOHN BARTON will be held at 1 Castle Street, Worcester WR1 3AA on 9 December Residential Address at date of bankruptcy order: 55 Brookthorpe, 2016 at 10:30 am. The meeting has been summoned by the Joint Yate, Bristol, BS37 4HX Trustee for the purposes of fixing the basis of the Joint Trustees' Birth details: 1 December 1960 remuneration and calculation of allocated disbursements. In order to Occupation: Telecommunications be entitled to vote at the meeting creditors must ensure that any Trading Address: 55 Brookthorpe, Yate, Bristol, BS37 4HX proxies and hitherto unlodged proofs are lodged at 1 Castle Street, Final Date for Proving: 7 December 2016 Worcester WR1 3AA by 12.00 noon on the business day before the Notice is hereby given by the Trustee in Bankruptcy of the intention to day of the meeting. declare a First and Final Dividend to unsecured creditors within a Office Holder Details: Andrew Shackleton and Colin Nicholls (IP period of two (2) months from the Date of Proving specified in this numbers 9724 and 9052) of Smart Insolvency Solutions Ltd, 1 Castle notice. Creditors who have not yet lodged a Proof of Debt are Street, Worcester WR1 3AA. Date of Appointment: 12 October 2016. required to submit a Proof of Debt form, together with any Further information about this case is available from Harriet Barnes at documentary evidence in support of their claim, to the Trustee in the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at Bankruptcy at the address of the Office Holders no later than the Date [email protected]. of Proving, failing which they will be excluded from any dividend. Andrew Shackleton and Colin Nicholls , Joint Trustees (2645681) Date of Appointment: 11 June 2015 Trustee's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South 2646088In the Romford County Court Yorkshire, S70 2BB. Email: [email protected]. Telephone: No 494 of 2010 01226 215999. LISA JANE MACDONALD For further information contact Lianne Patten at the offices of Gibson Formerly In Bankruptcy Booth on 01226 215999, or [email protected] Date of birth: 20 April 1973. Occupation: Hairdresser. Residential 9 November 2016 (2644360) address: 16 Roles Grove, Romford, Essex, RM6 5LT. Notice is hereby given that James Stephen Pretty (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, In2646029 the County Court at Nottingham Eastleigh, Hampshire, SO50 9DR was appointed Trustee in No 300 of 1996 Bankruptcy at a meeting of creditors held on 30 September 2014. All MR JOHN BOWLER creditors are hereby invited to prove their debts by sending details to In bankruptcy me at the address shown below by 12 noon on 9 December 2016. A Individual’s Addresses: RE : JOHN BOWLER; who at the date of the meeting of creditors has been summoned by James Stephen Pretty bankruptcy order, 30/08/1996, resided at 16 Abbey Road, Mansfield, the Trustee in Bankruptcy under Section 314(7) of the INSOLVENCY Nottinghamshire NG18 3AF plumber and carrying on business as ACT 1986 for the purpose of fixing the basis of remuneration of the John Bowler Plumbing, 16 Abbey Road, Mansfield, Nottinghamshire Trustee and for the approval of category 2 disbursements to be NG18 3AF. NOTE: the above-named was discharged from the changed in accordance with the firm’s policy. The meeting will be proceedings and may no longer have a connection with the addresses held at Beacon, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on listed. Final Dividend. 12 December 2016, at 11.00 am. Proxies must be lodged at 99 Leigh Birth details: 25 December 1949 Road, Eastleigh, Hampshire, SO50 9DR by 12 noon on the business Bankrupt’s occupation: Plumber day before the meeting to entitle creditors to vote by proxy at the Notice is hereby given that I intend to declare a Dividend to meeting. unsecured Creditors herein within a period of 4 months from the last Further details contact: James Stephen Pretty, Tel: 023 8065 1441. date of proving. Last date for receiving proofs: 14 December 2016. Alternative contact: Matt Reeds, Email: [email protected] Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, James Stephen Pretty, Trustee in Bankruptcy Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 09 November 2016 (2646088) CF14 3ZA (02920 380137) [email protected], Tel: 029 2036 8750, Fax: 029 20 381318 10 November 2016 (2646029) In2646122 the High Court of Justice No 2728 of 2013 RAVI KIRAN RACH In2646085 the Bristol County Court In Bankruptcy No 1461 of 2010 Current address: One Canada Square, Canary Wharf, Greater MS JANET MARY BRELLISFORD London, E14 5DY. Occpation: Not known. Date of Birth: 24 August (t/a FRAZER-B) 1982. Also known as: Janet Mary Taylor Notice is hereby given that a meeting of creditors will be held at In Bankruptcy Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 Individual’s Addresses: MYRTLE COTTAGE, WALTON 1HH on 22 December 2016, at 10.00 am to determine whether a STREET,WALTON-IN-GORDANO, CLEVEDON, BS21 7AP. First and creditors’ committee should be established, and in the absence of Final Dividend any committee being established fixing the basis of the Trustee’s Birth details: 27 June 1961 remuneration and agreeing the Trustee’s Category 2 Disbursements. Bankrupt’s occupation: PROJECT SUPPORT Proofs and proxies to be used at the meetings must be lodged with Notice is hereby given that I intend to declare a Dividend to the Trustee at Castlegate House, 36 Castle Street, Hertford, unsecured Creditors herein within a period of 2 months from the last Hertfordshire, SG14 1HH no later than 12.00 noon on the business date of proving. Last date for receiving proofs: 14 December 2016. day preceding the meeting. All creditors who have not already done Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, so are invited to prove their debts in writing to me. No further public 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, advertisement of invitation to prove debts will be given. 0161 234 8570, [email protected] Date of Appointment: 11 August 2015. Office holder details: Richard 9 November 2016 (2646085) William James Long (IP No. 6059) of Richard Long & Co, 381-383 City Road, London, EC1V 1NW. Further details contact: Richard William James Long, Tel: 01992 503372 Richard William James Long, Trustee

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 75 PEOPLE

In2646019 the HIGH COURT OF JUSTICE intention of the Trustee that the distribution will be made within 2 No 1312 of 2011 months of the last date for proving claims, given above. Date of MR HERBERT O’NEALE BREWSTER Appointment: 29 October 2012. Office Holder details: Alec Pillmoor, IN BANKRUPTCY (IP No: 007243), of Baker Tilly Creditor Services LLP, Two Humber Individual’s Addresses: A FIRST & FINAL DIVIDEND - HERBERT Quays, Wellington Street West, Hull, HU1 2BN. Correspondence O’NEALE BREWSTER CURRENTLY A FINANCIAL ADVISER, WHO AT address & contact details of case manager: Wendy-Jay Jerome, THE DATE OF THE BANKRUPTCY ORDER ON 18/04/2011 RESIDED Baker Tilly Creditor Services LLP, 4th Floor, Springfield House,76 AT 39 PENNETHORNE ROAD, PECKHAM, GREATER LONDON, SE15 Wellington Street, Leeds, LS1 2AY. Further details contact: Alec 5TH. NOTE: the above-named was discharged from the Pillmoor, Tel: 01482 607200.. proceedings and may no longer have a connection with the addresses Alec Pillmoor, Trustee listed. 09 November 2016 (2646077) Birth details: 17 October 1942 Bankrupt’s occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to In2646020 the County Court at Liverpool unsecured Creditors herein within a period of 2 months from the last No 1239 of 2013 date of proving. Last date for receiving proofs: 14 December 2016. IAN KENNETH CLARK Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In Bankruptcy 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Residential address: 45 Grove Street, Southport, Merseyside, PR8 [email protected] 5AY. Occupation: Unknown. 9 November 2016 (2646019) Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that I, Georgina Marie Eason of MHA MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge In2646068 the County Court at Guildford Street, London EC4V 6BJ intend to declare a first and final dividend to No 135 of 2010 unsecured creditors herein within a period of two months from the MISS GILLIAN BURNISTON last date for proving. Last date for receiving proofs - 23 December In bankruptcy 2016. Creditors are required to submit a proof of debt form together Individual’s Addresses: First and final dividend. Gillian Burniston; with such documentary evidence in support of their claim to the Administrator,who at the date of the bankruptcy order 10/03/2010, Trustee in Bankruptcy by the last day of proving. Creditors who have resided at 100 Dalcross, Bracknell, Berkshire RG12 0UL and lately not proved their debt by the last date for proving may be excluded residing at, 132Beta Road, Farnborough, Hampshire GU14 8PH. from the benefit of this dividend or any other dividend declared before NOTE: the above-named was discharged from the proceedings and their debt is proved. Date of appointment: 21 May 2014. Office Holder may no longer have a connection with the addresses listed. details: Georgina Marie Eason (IP No: 9688)), of MHA MacIntyre Birth details: 22 October 1977 Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, Bankrupt’s occupation: Administrator London EC4V 6BJ. Further details contact: Carisse Hollett, Email: Notice is hereby given that I intend to declare a Dividend to [email protected], Tel: 0207 429 4197. Ref: unsecured Creditors herein within a period of 4 months from the last CR100596/GME/CH/D-UNSECURED CREDITORSC. date of proving. Last date for receiving proofs: 15 December 2016. Georgina Marie Eason, Trustee Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 08 November 2016 (2646020) 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 10 November 2016 (2646068) In2646069 the GREAT YARMOUTH COURT No 147 of 1992 MR MICHAEL EDWARD COLLINS In2646034 the Warrington and Runcorn County Court IN BANKRUPTCY No 12 of 2010 Individual’s Addresses: RE : Michael Edward Collins, at the time of MR HAROLD MATTHEW BYRNE bankruptcy order date 2/12/1992, residing at Koolunga House, High In Bankruptcy Road, Gorleston, Great Yarmouth NR31 OPB, Consultant, lately Individual’s Addresses: 16 Coppice Close, Castlefields, Runcorn WA7 residing at 1 Richmond House, The Croft, Tenby.-NOTICE OF FINAL 2HX. First and Final Dividend INTENDED DIVIDEND. NOTE: the above-named was discharged Birth details: 21 November 1941 from the proceedings and may no longer have a connection with the Bankrupt’s occupation: Retired addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 30 December 1954 unsecured Creditors herein within a period of 4 months from the last Bankrupt’s occupation: NOT ENTERED date of proving. Last date for receiving proofs: 14 December 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, unsecured Creditors herein within a period of42 months from the last 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, date of proving. Last date for receiving proofs: 14 December 2016. 0161 234 8570, [email protected] Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 9 November 2016 (2646034) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380178) [email protected] 14 November 2016 (2646069) In2646077 the Newcastle upon Tyne County Court No 872 of 2012 NICHOLAS JAMES CARTMELL In2646014 the County Court at Croydon In Bankruptcy No 158 of 2010 Residential address: 56 Moor Crescent, Gosforth, Newcastle, NE3 MRS TRACEY PATRICIA DAVIES 4AQ. Previous residential address: 64 Bolbec Road, Felham, In Bankruptcy Newcastle, NE4 9EP. Date of birth: 16 March 1967. Occupation: Individual’s Addresses: First and Final Dividend - Tracey Patricia Barrister. Name or style under which bankrupt carried on business, Davies; who at the date of the bankruptcy order, 29/01/2010 resided and under which any debt was incurred: Nicholas James Cartmell. at 16 Kidd Place, Charlton, London, SE7 8HG. NOTE: the above- Previous trading address: New Park Court Chambers, 3 Broad Chare, named was discharged from the proceedings and may no longer have Newcastle, NE1 3DQ.. a connection with the addresses listed. Take notice that the Trustee of the above named debtor’s estate, Birth details: 24 October 1966 intend to make a first and final distribution to unsecured creditors. Bankrupt’s occupation: Receptionist Creditors of the above bankrupt are required to send in their name Notice is hereby given that I intend to declare a Dividend to and address and particulars of their claim to the Trustee at the below unsecured Creditors herein within a period of 4 months from the last address, by 20 December 2016. Any creditor who does not prove date of proving. Last date for receiving proofs: 14 December 2016. their debt by that date may be excluded from the dividend. It is the

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In2646222 the High Court Of Justice 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, No 1549 of 2010 [email protected] MR GLEN PAUL GILL 9 November 2016 (2646014) In bankruptcy Individual’s Addresses: First and final dividend. Glen Paul Gill; Recruitment Consultant, who at the date of the bankruptcy order 2646129In the County Court at Barnsley 02/03/2010, resided at 79 Hill Avenue, Bristol, BS3 4SX lately ofFLAT No 70 of 1998 10, John Maurice Close, Elephant and Castle, London, SE17. NOTE: MR LESLIE ENNIS the above-named was discharged from the proceedings and may no In bankruptcy longer have a connection with the addresses listed. Individual’s Addresses: RE : LESLIE ENNIS; who at the date of the Birth details: 17 February 1981 bankruptcy order, 07/12/1998 resided at Tredawn 3 Wareham Grove, Bankrupt’s occupation: Recruitment Consultant Dodworth, Barnsley S75 3LU, unemployed lately a Company Director. Notice is hereby given that I intend to declare a Dividend to NOTE: the above-named was discharged from the proceedings and unsecured Creditors herein within a period of 2 months from the last may no longer have a connection with the addresses listed. Final date of proving. Last date for receiving proofs: 14 December 2016. Dividend. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Birth details: 25 April 1949 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Bankrupt’s occupation: Company Director [email protected] Notice is hereby given that I intend to declare a Dividend to 9 November 2016 (2646222) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 14 December 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 2646224In the County Court at Nottingham Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 240 of 2013 CF14 3ZA (02920 380137) [email protected], MISS SALLY MAVIS GILLS Tel: 029 2036 8750, Fax: 029 20 381318 In bankruptcy 14 November 2016 (2646129) Individual’s Addresses: First and final dividend - Sally Mavis Gills; Customer Assistant,who at the date of the bankruptcy order 16/05/2013, resided at 1 Hammer water Drive, Warsop, In2646066 the High Court Of Justice Nottinghamshire NG20 0DJ and lately residing at 10 Muschamp No 9538 of 1994 Terrace, Warsop, Mansfield, Nottinghamshire NG20 0NL. NOTE: the MR EVELYN S G FABER above-named was discharged from the proceedings and may no bankruptcy longer have a connection with the addresses listed. Individual’s Addresses: EVELYN S G FABER; who at the date of the Birth details: 11 January 1988 bankruptcy order, 21/11/1994 resided at FLAT 1 549 BAFERSEA Bankrupt’s occupation: Customer Assistant PARK ROAD LONDON SW11 LATELY OF FLAT 5 85 CORNWALL Notice is hereby given that I intend to declare a Dividend to GARDENS LONDON SW7. NOTE: the above-named was unsecured Creditors herein within a period of 2 months from the last discharged from the proceedings and may no longer have a date of proving. Last date for receiving proofs: 15 December 2016. connection with the addresses listed. Final Dividend Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Bankrupt’s date of birth: Unknown 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Bankrupt’s occupation: Unknown [email protected] Notice is hereby given that I intend to declare a Dividend to 10 November 2016 (2646224) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 14 December 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, In2646065 the Dudley County Court Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 105 of 2013 CF14 3ZA (02920 380137) [email protected], MR JUSTIN DANIEL GOULD Tel: 029 2036 8750, Fax: 029 20 381318 In Bankruptcy 10 November 2016 (2646066) Individual’s Addresses: 12 Cressett Lane, Brockmoor, Brierley Hill, West Midlands, DY5 3XS, First and Final Dividend Birth details: 21 April 1976 In2646063 the BANBURY COURT Bankrupt’s occupation: Unemployed No 39 of 1994 Notice is hereby given that I intend to declare a Dividend to MR JAMES SIDNEY GALE unsecured Creditors herein within a period of 2 months from the last IN BANKRUPTCY date of proving. Last date for receiving proofs: 14 December 2016. Individual’s Addresses: RE : JAMES SIDNEY GALE - unemployed at Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 the time of bankruptcy order date 15/4/1994, residing at 14 Bloxham Piccadilly Place, London Road, Manchester, M1 3BN, Road, Milcombe, nr Banbury, Oxon, OX16 4BH and lately residing at [email protected] 3 Timms Road, Banbury, Oxon-NOTICE OF FINAL INTENDED 9 November 2016 (2646065) DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2646131 the County Court of Guildford Birth details: 21 January 1944 No 441 of 2009 Bankrupt’s occupation: NOT ENTERED MR MICHAEL STANLEY GREEN Notice is hereby given that I intend to declare a Dividend to in bankrutpcy unsecured Creditors herein within a period of 4 months from the last Individual’s Addresses: First & Final Dividend - MICHAEL STANLEY date of proving. Last date for receiving proofs: 14 December 2016. GREEN, retired, who at the date of the bankruptcy order, 8th July Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 2009, resided at 128 Ash Lodge Drive, Ash, Hampshire, GU12 6NR. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff NOTE: the above-named was discharged from the proceedings and CF14 3ZA (02920 380178) [email protected] may no longer have a connection with the addresses listed. 9 November 2016 (2646063) Birth details: 7 April 1940 Bankrupt’s occupation: retired 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: 14 December 2016. Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 77 PEOPLE

9 November 2016 (2646131) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380178) [email protected] 2646111In the Newcastle-Upon-Tyne County Court 9 November 2016 (2646109) No 376 of 2010 MRS CHRISTINE LOUISE HARLE in bankruptcy In2645695 the Peterborough County Court Individual’s Addresses: Address Withheld No 28 of 2014 Birth details: 22 September 1978 SANDRA LANGDON Bankrupt’s occupation: Clinical Trials Co-ordinator Also known as: Sandra Thompson Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last Residential Address: 34 Skipper Way, Little Paxton, St Neots, date of proving. Last date for receiving proofs: 15 December 2016. Cambridgeshire, PE19 6LQ. Lately residing at 27A Tollington Way, Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground London N7 6RG and previously residing at 12A Alexandra Road, Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Margate CT9 5SP. Date of Birth: 6 June 1965. Occupation: Customer Kent, ME4 4AF, 01634 894700, [email protected] Advisor. 10 November 2016 (2646111) Notice is hereby given, pursuant to Rule 11.2 (1A) of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to creditors of the above-named estate no later than two months from In2646223 the Crewe County Court the last date for proving. Creditors who have not yet done so are No 38 of 2013 required, on or before 6 January 2017, to send their proofs of debt to MR JOHN ERIC HEATON Ashleigh William Fletcher of Begbies Traynor (SY) LLP, Kendal House, In Bankruptcy 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- Individual’s Addresses: 18 Sweettooth Lane, Sandbach, Cheshire, Traynor.com, (IP Number: 9566), the Trustee in Bankruptcy of the CW11 1BE. First and Final Dividend above individual who was appointed on 22 October 2014 and, if so Birth details: 26 March 1973 requested, to provide such further details or produce such Bankrupt’s occupation: plant operator documentary or other evidence as may appear to the Trustee to be Notice is hereby given that I intend to declare a Dividend to necessary. A creditor who has not proved his debt before the date unsecured Creditors herein within a period of 2 months from the last specified will be excluded from the dividend. date of proving. Last date for receiving proofs: 14 December 2016. Any person who requires further information may contact the Trustee Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, by telephone on 0114 275 5033. Alternatively, enquiries can be made 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, to Adele Hazlehurst by e-mail at adele.hazlehurst@begbies- 0161 234 8570, [email protected] traynor.com or by telephone on 0114 275 5033. 9 November 2016 (2646223) Dated 11 November 2016 Ashleigh William Fletcher , Trustee (2645695)

2646095In the SLOUGH COURT No 43 of 1995 In2646064 the Hereford Court MR MICHAEL DEREK HIBBERT No 38 of 2010 IN BANKRUPTCY MISS NICOLA JANE MATTHEWS Individual’s Addresses: RE : MICHAEL DEREK HIBBERT at the time of In bankruptcy bankruptcy order date 9/2/1995,residing at 36 Lowdell Close, Individual’s Addresses: First and Final Dividend - Nicola Jane Yiewsley, UB7 8BB Occupation Unknown, and lately carrying on Matthews who at the date of the bankruptcy order made on 8 business as Michael Hibbert, Groundworker/Jobbing Builder.-NOTICE February 2010 was a cook residing at 8 Howard Court, Moorfarm, OF FINAL INTENDED DIVIDEND. NOTE: the above-named was Hereford, Herefordshire HR4 0NP. NOTE: the above-named was discharged from the proceedings and may no longer have a discharged from the proceedings and may no longer have a connection with the addresses listed. connection with the addresses listed. Birth details: 14 August 1956 Birth details: 6 June 1975 Bankrupt’s occupation: NOT ENTERED Bankrupt’s occupation: Cook Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 14 December 2016. date of proving. Last date for receiving proofs: 15 December 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, CF14 3ZA (02920 380178) [email protected] Kent, ME4 4AF, 01634 894700, [email protected] 10 November 2016 (2646095) 10 November 2016 (2646064)

In2646109 the CAMBRIDGE COURT 2646093In the High Court Of Justice No 109 of 1996 No 2902 of 2010 MR ANDREW DEREK KING MR PETER ANTHONY MCEVOY IN BANKRUPTCY In bankruptcy Individual’s Addresses: RE : ANDREW DEREK KING (Builder) at the Individual’s Addresses: First and final dividend. Peter Anthony time of bankruptcy order date 12/11/1996, residing at 10 Kinross Mcevoy ; Financial Services, who at the date of the bankruptcy orde Road, Chesterton, Cambridge, CB4 1QX and lately carrying on 29/07/2010 r, resided at 11 Dempster Road Greater London SW18 business as A. King Builder and Main Contractor at 10 Kinross Road, 1AS. NOTE: the above-named was discharged from the Chesterton, Cambridge, CB4 1QX.-NOTICE OF FINAL INTENDED proceedings and may no longer have a connection with the addresses DIVIDEND. NOTE: the above-named was discharged from the listed. proceedings and may no longer have a connection with the addresses Birth details: 16 January 1960 listed. Bankrupt’s occupation: NOT ENTERED Birth details: 27 July 1956 Notice is hereby given that I intend to declare a Dividend to Bankrupt’s occupation: NOT ENTERED unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 14 December 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date of proving. Last date for receiving proofs: 14 December 2016. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 9 November 2016 (2646093)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

2646136In the HASTINGS COURT Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, No 251 of 1993 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, MR VICTOR ALBERT ERNEST MERRINGTON 0161 234 8500, [email protected] IN BANKRUPTCY 9 November 2016 (2646072) Individual’s Addresses: RE : VICTOR ALBERT ERNEST MERRINGTON, Unemployed, at the time of bankruptcy order date 18/11/1993, residing at Helios, Gillsman Hill, St Leonards on Sea, In2646071 the Bath County Court East Sussex, lately residing and carrying on business at 25 No 0304 of 2011 Sedlescombe Road South, St Leonards on Sea, East Sussex, TN38 VERONICA MARY RAMSDEN 0TB, as a Property Developer.-NOTICE OF FINAL INTENDED In Bankruptcy DIVIDEND. NOTE: the above-named was discharged from the Formerly of Blounts Court Lodge, 12 High Street, Potterne, Devizes, proceedings and may no longer have a connection with the addresses Wiltshire SN10 5PY, and also of 38 Cambridge Road, Wanstead, listed. London E11 2PN Birth details: 26 March 1947 Birth details: 15 October 1956 Bankrupt’s occupation: NOT ENTERED Barrister Notice is hereby given that I intend to declare a Dividend to Notice is hereby given pursuant to Rule 11.2 that it is my intention to unsecured Creditors herein within a period of 4 months from the last declare a First and Final Dividend to Creditors herein within a period date of proving. Last date for receiving proofs: 14 December 2016. of two months from the last date for proving mentioned below. All Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, creditors of the Bankrupt are required, on or before 2 January 2017, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff which is the last date for proving, to send their proofs of debt to the CF14 3ZA (02920 380178) [email protected] undersigned, S.K. Singla, the Trustee of the Bankrupt, and, if so 9 November 2016 (2646136) requested, to provide such further details or produce such documentary or other evidence as may appear to the Trustee to be necessary. A Creditor who has not proved his debt before the date 2646107In the Northampton County Court specified above is not entitled to disturb, by reason that he has not No 1206 of 2009 participated in the dividend, the distribution of that dividend or any MISS BEVERLEY ANN NICHOLLS other distribution declared before his debt is proved. Date of In Bankruptcy appointment: 5 October 2011. Office Holder details: Surjit Kumar Individual’s Addresses: First and Final Dividend Payment - 20 Singla (IP No. 2521) of Hamilton House, 1 Temple Avenue, London MossWalk, Corby, Northamptonshire, NN18 9DR EC4Y 0HA. Tel: 0207 353 6922. Email: [email protected] Birth details: 6 February 1965 S K Singla, Trustee Bankrupt’s occupation: Receptionist 9 November 2016 (2646071) 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: 14 December 2016. In2646090 the County Court at Ipswich Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, No 217 of 1998 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, MR IAN MELVYN RICHARDS 0161 234 8500, [email protected] In bankruptcy 9 November 2016 (2646107) Individual’s Addresses: RE : IAN MELVYN RICHARDS; who at the date of the bankruptcy order, 14/10/1998, resided at 15 Coopers Way, Barham, Ipswich in the county of Suffolk. NOTE: the above- In2646087 the HALIFAX COURT named was discharged from the proceedings and may no longer have No 92 of 1993 a connection with the addresses listed. Final Dividend. MR PETER NICHOLLS Birth details: 19 January 1957 IN BANKRUPTCY Bankrupt’s occupation: Factory Operative Individual’s Addresses: RE : Peter Nicholls, Unemployed, at the time Notice is hereby given that I intend to declare a Dividend to of bankruptcy order date 23/6/1993, residing at 9A Conway Crescent, unsecured Creditors herein within a period of 4 months from the last Batley Carr, Batley, lately residing at 88 Broomsdale Road, Soothill, date of proving. Last date for receiving proofs: 14 December 2016. Batley and lately carrying on business as Hi Tech Windows of 9 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Branch Road, Batley all in West Yorkshire-NOTICE OF FINAL Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff INTENDED DIVIDEND. NOTE: the above-named was discharged CF14 3ZA (02920 380137) [email protected], from the proceedings and may no longer have a connection with the Tel: 029 2036 8750, Fax: 029 20 381318 addresses listed. 9 November 2016 (2646090) Birth details: 3 May 1949 Bankrupt’s occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to In2646082 the County Court at Portsmouth unsecured Creditors herein within a period of 4 months from the last No 96 of 2000 date of proving. Last date for receiving proofs: 14 December 2016. MR GERALD THOMAS TOOKEY Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, In bankruptcy Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Individual’s Addresses: RE : GERALD THOMAS TOOKEY; who at the CF14 3ZA (02920 380178) [email protected] date of the bankruptcy order, 09/05/2000, resided at First Floor Flat, 10 November 2016 (2646087) 49 High Street, Cosham, Portsmouth, Hampshire, PO6 3AX. Lately residing at 24 Donaldson Road, Cosham, Hampshire, and lately carrying on business as G.T.Tookey, T/A The Admiral Public House, 1 In2646072 the Worcester County Court Broad Street, Clifton, Bedfordshire PO17 5RJ. NOTE: the above- No 93 of 2012 named was discharged from the proceedings and may no longer have MR GRAHAM HUGH PRITCHARD a connection with the addresses listed. Final Dividend. In Bankruptcy Birth details: 17 February 1944 Individual’s Addresses: First and Final Dividend Payment - 12 Holland Bankrupt’s occupation: Publican Green, Worcester, Worcestershire, WR4 0NG Notice is hereby given that I intend to declare a Dividend to Birth details: 1 September 1953 unsecured Creditors herein within a period of 4 months from the last Bankrupt’s occupation: Practice Manager date of proving. Last date for receiving proofs: 14 December 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 2 months from the last Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date of proving. Last date for receiving proofs: 14 December 2016. CF14 3ZA (02920 380137) [email protected], Tel: 029 2036 8750, Fax: 029 20 381318 9 November 2016 (2646082)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 79 PEOPLE

In2646091 the Truro Court Notice is hereby given that I intend to declare a Dividend to No 412 of 1992 unsecured Creditors herein within a period of 4 months from the last MR DAVID TOSSELL date of proving. Last date for receiving proofs: 14 December 2016. bankruptcy Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Individual’s Addresses: David Tossell; who at the date of the Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff bankruptcy order, 10/11/1992 resided at 79 Mencage Street, Helston, CF14 3ZA (02920 380137) [email protected], Cornwall TR14 8RB occupation unknown. NOTE: the above-named Tel: 029 2036 8750, Fax: 029 20 381318 was discharged from the proceedings and may no longer have a 9 November 2016 (2646115) connection with the addresses listed. Final Dividend Bankrupt’s date of birth: Unknown Bankrupt’s occupation: Unknown In2646074 the County Court at Guildford Notice is hereby given that I intend to declare a Dividend to No 56 of 2016 unsecured Creditors herein within a period of 4 months from the last MARK STEPHEN YEO (DECEASED) date of proving. Last date for receiving proofs: 14 December 2016. In Bankruptcy Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Bankrupt’s residential address: 19 Old Glebe, Fernhurst, Haslemere, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Surrey GU27 3HS. Bankrupt’s date of birth: 9 June 1970. CF14 3ZA (02920 380137) [email protected], Take notice that the Joint Trustees of the above named deceased Tel: 029 2036 8750, Fax: 029 20 381318 debtor’s estate, intend to make a first and final distribution to 10 November 2016 (2646091) unsecured creditors. Creditors of the above deceased debtor are required to send in their name and address and particulars of their claim to the Joint Trustees at the address below, by 7 December 2644359In the County Court at Croydon, 2016. Any creditor who does not prove their debt by that date may be No 910 of 2013 excluded from the dividend. It is the intention of the Joint Trustees GERARDAS VARSLAUSKAS that the distribution will be made within 2 months of the last date for Residential Address at date of bankruptcy order: 24 Newstead Walk, proving claims, given above. Date of appointment: 30 September Carshalton, Surrey, SM5 1AW 2016. Correspondence address and contact details of case manager: Birth details: 23 September 1974 Kevin Welch, Baker Tilly Creditor Services LLP, Highfield Court, Occupation: Carpenter Tollgate, Chandlers Ford, Eastleigh SO53 3TY. Tel: 02380 646 535. Final Date for Proving: 7 December 2016 Office Holder details: Nigel Fox and Duncan Lyle (IP Nos. 8891 and Notice is hereby given by the Trustee in Bankruptcy of the intention to 12890) both of Baker Tilly Creditor Services LLP, Highfield Court, declare a First and Final Dividend to unsecured creditors within two Tollgate, Chandlers Ford, Eastleigh SO53 3TY. Contact Tel: Nigel Fox (2) months from the Date of Proving specified in this notice. Creditors - 02380 646 421; Duncan Lyle - 02380 646 430.. who have not yet lodged a Proof of Debt are required to submit a Nigel Fox and Duncan Lyle, Joint Trustees Proof of Debt form, together with any documentary evidence in 11 November 2016 (2646074) support of their claim, to the Trustee in Bankruptcy at the address of the Office Holder no later than the Date of Proving, failing which they will be excluded from any dividend. STATUTORY DEMANDS Date of Appointment: 22 September 2014 Trustee's Name and Address: Richard J Hicken (IP No. 10890) of MR2646221 SUKHDEV SINGH Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, (t/a Skyline Builders) BS1 6FT. Telephone: 0117 305 7600. Of 18 Kingston Road, Leicester, LE2 1QB previously of 4 Kedleston For further information contact Jackie Stringer at the offices of Grant Road, Leicester, LE5 5HU Thornton UK LLP on 0117 305 7642, or [email protected] Take notice that a Statutory Demand has been issued by Jewson 8 November 2016 (2644359) Limited of R/O Saint Gobain House, Binley Business Park, Coventry, CV3 2TT. The Creditor demands payment of £9582.47 pursuant to a Judgment In2646137 the Swindon County Court dated 10 January 2014 entered in the Northampton (CCMCC) County No 300 of 2009 Court under Claim No 3YU51306 of the consideration for which being MR JOHN PAUL WEBB Goods and Services supplied, full particulars of which are set out in In Bankruptcy the Satutory Demand. Individual’s Addresses: First and Final Dividend Payment - 6 Kennet The Statutory Demand is an important document and is deemed to Rise, Axford, Marlborough, Wiltshire, SN8 2EZ have been served on you on the date of the first appearance of this Birth details: 28 May 1968 advertisement. Bankrupt’s occupation: Unemployed You must deal with this demand within 21 days of the service upon Notice is hereby given that I intend to declare a Dividend to you or you could be made Bankrupt and your property and goods unsecured Creditors herein within a period of 4 months from the last taken away from you. date of proving. Last date for receiving proofs: 14 December 2016. If you are in any doubt as to your position, seek advice immediately Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, from a Solicitor or Citizens’ Advice Bureau. 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, The Statutory Demand can be obtained from and is available from 0161 234 8500, [email protected] inspection from: 9 November 2016 (2646137) The Wilkes Partnership LLP, Solicitors, 41 Church Street, Birmingham, B3 2RT (Ref JT/M0055107.). YOU ONLY HAVE 21 DAYS FROM THE DATE OF THE FIRST In2646115 the County Court at Walsall APPEARANCE OF THIS ADVERTISMENT BEFORE THE CREDITOR No 6 of 1994 MAY PRESENT A BANKRUPTCY PETITION. You have only 18 days MR GORDON WILSON within which to apply to the Court to set aside the demand. In bankruptcy The appropriate Court to make an Application to set aside the Individual’s Addresses: RE : GORDON WILSON; who at the date of Statutory Demand is the Leicester County Court, 90 Wellington Street, the bankruptcy order, 07/01/1994, resided at 28 Argyle Street, Leicester, LE1 6HG (2646221) Glascote, Tamworth, Staffs, Unemployed, lately residing at 4 Elm Gardens, Lichfield, and formerly residing at 51A Quinta de Paraiso, Carvoeiro, Lagoa, 8-400, Portugal. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend. Birth details: 19 January 1957 Bankrupt’s occupation: Unknown

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ALLARDICE , Mr 134 AINSWORTH LANE, BOLTON, Paul George Allardice, 73 Old 20 January 2017 (2644971) George Alexander Greater Manchester, United Kingdom, Vicarage, Westhoughton, Bolton, BL2 2PY. Domestic Appliance Engineer Greater Manchester, United (Retired). 25 August 2016 Kingdom, BL52EG.

ANDREWS , Colin 4 Meadow Road, Ringwood, Edwards Duthie, 269-275 Cranbrook 27 January 2017 (2646125) Frank Hampshire BH24 1RU. 22 March 2016 Road, Ilford, Essex IG1 4TG. (Shaun Philip Murphy and David Gordon Andrews)

ANSTEY , Roger Ashyana, Claypits Lane, Dibden, Lloyds Bank Plc, Birmingham 16 January 2017 (2646128) Hilary Southampton, Hampshire SO45 5TN. Executors Office, PO Box 4159, 3rd 10 October 2016 Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank Plc)

BAMFORD , Dennis Flat 32, Sovereign Court, Wannock Barry & Co, Bay Terrace, Pevensey 16 January 2017 (2646225) Raymond Road, Eastbourne, East Sussex BN22 Bay, East Sussex BN24 6EE. (Rose 7JQ. 3 August 2016 Fanny Bamford)

BECK , Thomas 22 Summerhouse View, Yeovil, Battens Solicitors Ltd, Mansion 27 January 2017 (2646227) Henry Somerset BA21 4DJ. 22 July 2016 House, Princes Street, Yeovil, Somerset BA20 1EP. (Stuart Roland Allen and Raymond Martin Edwards)

BERRY , Mildred 14A Colsterdale, Carlton Colville, Norton Peskett Solicitors, 148 27 January 2017 (2646126) Patricia (Mildred Lowestoft, Suffolk NR33 8TN. 24 London Road North, Lowestoft, Scarah) October 2016 Suffolk NR32 1HF. (Norton Peskett Solicitors)

BULLOCK , Olive 4 Dardis Close, Bethany Homestead, Wilson Browne, 4 Grange Park 27 January 2017 (2646139) Doreen Northampton. 29 September 2016 Court, Roman Way, Northampton NN4 5EA. (Helen York and Andrew Kerr)

BURNS , Rosemary Beam Cottage, Fairplace, Battens Solicitors, Mansion House, 27 January 2017 (2646159) Chiselborough, Somerset TA14 6TL. 21 Princes Street, Yeovil, Somerset August 2016 BA20 1EP. (Raymond Martin Edwards, David Henry Cary Batten and Graham John Hughes)

CATLING , Barbara 38 Station Road, Beccles, Suffolk Norton Peskett Solicitors, 148 27 January 2017 (2646228) Anne NR34 9QJ. 13 October 2016 London Road North, Lowestoft, Suffolk NR32 1HF. (Norton Peskett Solicitors)

COHN , Marian Skeeby Grange, Skeeby, Richmond, Alison Bragg, Nicholson Portnell, 15 January 2017 (2646098) North Yorkshire DL10 5ED. 14 August Priestpopple House, Hexham, 2016 Northumberland NE46 1PL. Solicitors. (David Joseph Cohn and Pamela Margaret Air.)

COKE , John 5 Sandilands Close, East Stour, Larcomes LLP, 168 London Road, 27 January 2017 (2646161) Hodson Gillingham, Dorset SP8 5LG. 30 June North End, Portsmouth, Hampshire 2016 PO2 9DN. (Rebecca Mary Greenhalgh and Laura Joanne Rogers)

COLLIER , Joyce 20 Winchester Court, London Road, Hugh James Solicitors, Hodge 19 January 2017 (2646127) Elizabeth Ann (Alias High Wycombe, Buckinghamshire, House, 114-116 St Mary Street, Tapp) HP11 1HB. Housewife. 31 October Cardiff CF10 1DY. Ref: LAM/SNI/ 2015 COL455/1. (Christopher Collier).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 81 PEOPLE

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

COLLINS , Mary 30 Gleneagles Drive, Skegness PE25 Sills & Betteridge, 50 Algitha Road, 27 January 2017 (2646100) Yvonne (Mary 1DR previously of 10 Melbourne Drive, Skegness PE25 2AW. Stallard) Skegness PE25 2HZ . 12 October 2016

CORNWALL , Mrs 42 THROCKMORTON ROAD, Keith Attwood, 171 SPIES LANE, 16 January 2017 (2643752) Jillian Sarah REDDITCH, United Kingdom, B98 7RR. HALESOWEN, West Midlands, B62 10 May 2016 9ST.

CRAWFORD , The Abbey, Staveley, Kendal formerly Temple Heelis, 1 Kent View, Kendal 27 January 2017 (2646203) Robert of 85 Main Street, Staveley, Kendal LA9 4DZ. LA8 9LN. 28 July 2016

CROAD , Betty Flat 2, 26 Nursery House, Hursley Co-op Legal Services Limited, Aztec 16 January 2017 (2646164) Road, Eastleigh SO53 2RQ. 31 August 650, Aztec West, Almondsbury, 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DICKASON , Dorothy 107 BOURNVILLE LANE, Grove Tompkins Bosworth, Michael 23 January 2017 (2644375) Marguerite BOURNVILLE, BIRMINGHAM, B30 William Ingamells, 54 NEWHALL 1LH. School Teacher (retired). 15 STREET, BIRMINGHAM, B3 3QG. October 2016

DAVIS , Joan Lilian Church Farm Residential Home, Rod Cowles, Morrisons Solicitors 16 January 2017 (2646106) Church Farm Lane, East Wittering LLP, Clarendon House, Clarendon PO20 8PT. 6 May 2016 Road, Redhill RH1 1FB. (Malcolm Alan Chamberlain)

DEGAVINO , Robert 2 Mytchett Close, Clacton-on-Sea, Chorus Law Ltd, Heron House, 15 January 2016 (2646119) George Essex CO16 8XT, Previous Address: Timothy’s Bridge Road, Stratford- 102 Church Parade, Canvey Island, upon-Avon CV37 9BX 01789 777 346 Essex, UNITED KINGDOM SS8 9RH . Police Officer (Retired). 8 October 2016

DIXON , Hilary 2 Askrigg Close, Atherton, Manchester HCB Berry & Berry Solicitors, 71 27 January 2017 (2646103) M46 0NZ. 6 September 2016 Sankey Street, Warrington WA1 1SL. (June Hodkinson)

DURNELL , Caroline 34 Penrose Way, Four Marks, Alton, Birketts LLP, 24-26 Museum Street, 27 January 2017 (2646110) Jane Hampshire GU34 5BG. 30 May 2016 Ipswich IP1 1HZ. (Killik & Co Trustees Limited and Laurence George Durnell)

EARNSHAW , 20 Henry Street, Lytham St Annes FY8 Wallwork Nelson & Johnson, 7 Ferry 27 January 2017 (2646102) Audrey 5LE. 19 July 2016 Road Office Park, Riversway, Preston PR2 2YH. (Matthew John Hindle and Bob Newton)

FARRELL , Maureen 2 Blackhaven Close, Paignton TQ4 Knapman & Co Solicitors, 16 Dendy 27 January 2017 (2646202) Grace 7LU. 30 August 2016 Road, Paignton TQ4 5DB. (April Farrell-Langler)

FIDDESS , Ann 4 Kingsport Close, Portrack, Stockton Archers Law LLP, Lakeside House, 27 January 2017 (2646155) on Tees TS18 2LE. 31 August 2016 Kingfisher Way, Stockton on Tees TS18 3NB. (Robert Gordon Irons and Angela Kathleen Torrance)

FIDLER , Dennis Headington Care Home, Roosevelt Knights Professional Services, 27 January 2017 (2646117) John Drive, Oxford OX3 7XR. 29 January Midland House, West Way, Botley, 2016 Oxford OX2 0PH. (Betty Fidler and Helen Patricia Niebuhr)

FITZSIMMONS , 36 Cramptons Road, Sevenoaks, Kent T G Baynes Solicitors, Broadway 27 January 2017 (2646120) Michael John TN14 5DS. 2 December 2014 House, 208 Broadway, Bexleyheath, Kent DA6 7BG. (Michael Anthony Clark and Keith Robert Gough)

FLETCHER , Richard Springfield House, Crackley Lane, Clarke Willmott LLP, 1 Georges 27 January 2017 (2646140) Andrew Kenilworth CV8 2JS. 25 August 2016 Square, Bath Street, Bristol BS1 6BA. (Elaine Helen Archibald and Barrie Nigel Rogers)

GLASOCK , Albert 7 Manor Close, Gravesend, Kent DA12 Hatten Wyatt, 51/54 Windmill Street, 20 January 2017 (2646101) Edward 4XL. 2 October 2016 Gravesend, Kent DA12 1BD. (David Paul Glasock and Martyn De Vere)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

GOODWIN , Vera Partridge House, Partridge Road, Nockolds Solicitors, 6 Market 27 January 2017 (2646146) Doris Harlow, Essex formerly of Toad Hall, Square, Bishops Stortford, Matching Road, Ardley End, Hatfield Hertfordshire CM23 3UZ. (Nockolds Heath, Bishops Stortford CM22 7AJ . Solicitors) 23 October 2016

GOSLING , Winifred 75 Baden Powell Drive, Colchester, Sarah Rankin, Fisher Jones 27 January 2017 (2646118) Jessie Essex CO3 4SR. 9 August 2016 Greenwood LLP, Charter Court, Newcomen Way, Colchester Business Park, Colchester, Essex CO4 9YA. (Stuart William Hoey)

GRAHAM , Dorothy Pentlow Nursing Home, 61-63 Hart Reade Solicitors, 55 High Street, 20 January 2017 (2646112) May Summerdown Road, Eastbourne, East Polegate, East Sussex BN26 6AL. Sussex BN20 8DQ. 29 May 2016 (John Walter Benson)

GREEN , Nigel 14 Trelissick Road, Paignton, Devon WBW Solicitors, Church House, 20 January 2017 (2646149) Kenneth Andrew TQ3 3GW (formerly of 12 St Queen Street, Newton Abbot TQ12 Bartholomews Road, Ogwell, Newton 2QP. (Matthew Cooper) Abbot TQ12 6GP) . 7 July 2016

GRIFFITHS , 332 FULHAM ROAD, LONDON, SW10 Anthony Griffiths, 85 FAIRFIELD 15 February 2017 (2645663) Kathleen Joyce 9UG. 9 August 2016 ROAD, WINCHESTER, SO22 6SG.

GUNN , James Hebe Cottage, Clinton Road, Bowers Martin Nossel & Co, 10/12 27 January 2017 (2646229) Richard Gifford, Basildon, Essex. 28 September Southernhay, Basildon, Essex SS14 2015 1EL. (Helen Christina Wright and Niki Brian Wright)

HAGGETT , Delia 1 Mill Close, East Coker, Yeovil, Battens Solicitors Limited, Mansion 27 January 2017 (2646113) Mary Somerset BA22 9LF. 18 October 2016 House, Princes Street, Yeovil, Somerset BA20 1EP.

HALLIWELL , Audrey Villa Rosa, 16 Alington Road, Canford Preston Redman LLP, Hinton House, 27 January 2017 (2646163) Cliffs, Poole BH14 8LZ. 24 October Hinton Road, Bournemouth BH1 2016 2EN. (David Lawrence Arthur Halliwell)

HARDY , Ingrid Palemead House, Motcombe, Farnfields Solicitors, 4 Church Lane, 27 January 2017 (2646104) Shirley Mary (Shirley Shaftesbury, Dorset SP7 9PR. 14 July Shaftesbury, Dorset SP7 8JT. Mary Ingrid Hardy) 2016 (Carolyn Jane Bartle and Susan Bernadette Lacey)

HARRIS , Peter Flat 8 Patrick Howard Dobson Court, 7 Verisona Law, 1000 Lakeside, North 27 January 2017 (2646147) Michael Coleridge Gardens, Waterlooville, Harbour, Portsmouth PO6 3EN. Hampshire PO8 8ND . 5 October 2016 (Susan Jane Ball)

HARRISON , 98 Stanhope Road, Northampton NN2 Borneo Martell Turner Coulston, 29 27 January 2017 (2646116) Raymond Arthur 6JX. 9 October 2016 Billing Road, Northampton NN1 5DQ. John

HARVEY , Hilda 2 Buile Hill Drive, Little Hulton, Worsley, JMW Solicitors LLP, 1 Byrom Place, 27 January 2017 (2646156) Manchester M38 9GT. 1 August 2016 Manchester M3 3HG. (Graham Holt and Andrea Ferguson)

HARVEY-TOON , Hollie Barn, 1 Fir Tree Drive, Barrow- Geldards LLP, The Arc, Enterprise 27 January 2017 (2646105) Wayne on-Trent, Derby DE73 7GF. 4 July 2016 Way, Nottingham NG2 1EN. (Jennette Lisa Harvey-Toon)

HAYWARD , Beryl 34 Pitt Street, Ryde, Isle of Wight PO33 Eldridges, Avenue House, Avenue 27 January 2017 (2646148) 3EB. 23 September 2016 Road, Freshwater, Isle of Wight PO40 9UZ. (George Hayward)

HEDLEY , Barbara Crossways Residential Home, 1 The Clapham & Collinge LLP, 3 Augusta 27 January 2017 (2646099) Winifred Boulevard, Sheringham, Norfolk NR26 Street, Sheringham, Norfolk NR26 8LH. 25 June 2016 8LA. (Lindsay Jane Whitehead and Hugh Angus Selden Berridge)

HERTZBERG , Otto Schiff Nursing Home, 221 Golders Chorus Law Ltd, Heron House, 15 January 2016 (2646199) Sidney Green Road, London NW11 9DQ, Timothy’s Bridge Road, Stratford- Previous Address: Flat 23, Edith upon-Avon CV37 9BX 01789 777 346 Ramsay House, 134 Duckett Street, London, UNITED KINGDOM E1 4TD . Tailor (Retired). 20 October 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 83 PEOPLE

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

HEWITT , Patricia Loganberry Lodge, 79-81 New Farm John Fowlers LLP, Town Hall 27 January 2017 (2646145) Marie Road, Stanway, Colchester. 11 July Chambers, St Runwald Street, 2016 Colchester CO1 1DS. (Christopher James Andrews)

HIGHFIELD , Vera 21 Stuart Close North, Walton, Stone, Woolliscrofts Solicitors, 44 Crewe 27 January 2017 (2646142) Mary Staffordshire ST15 0JU. 21 August Road, Alsager, Stoke on Trent ST7 2016 2ET.

HILL , Allan Stuart 1 Claregate, East Hunsbury, Northants The London Gazette, PO Box 3584, 15 January 2017 (2646230) NN4 0QZ. Engineering Manager Norwich NR7 7WD. (Ref: ABHO). (Retired). 28 October 2015 (Janet Susan Keating.)

HINE , Marjorie Betty Fallibroome Farm, Alderley Road, Glaisyers Solicitors LLP, One St 27 January 2017 (2646231) Prestbury, Macclesfield SK10 4RH. 8 James’s Square, Manchester M2 September 2016 6DN. (Nicholas Johnson)

HOGG , John 111 Westmorland Avenue, Luton, Knowles Benning LLP, 32 High 27 January 2017 (2646143) Bedfordshire LU3 2PT. 2 July 2016 Street, Shefford, Bedfordshire SG17 5DG. (Stephen John Atkins and Antonio Fallanca)

HOOD , Brenda Montrose, 126 Yarmouth Road, Sprake & Kingsley, 16 Broad Street, 27 January 2017 (2646201) Rosalind (Brenda Broome, Bungay, Suffolk NR35 2PA. 3 Bungay NR35 1EN. Rosamund Hood) October 2016

HOUGHTON , 115 Munden View, Garsmouth Way, Co-op Legal Services Limited, Aztec 27 January 2017 (2646185) Stanley Watford WD25 9DF. 16 September 650, Aztec West, Almondsbury, 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HOWARD , Gilbert 9 Abingdon Gardens, Bassett, Footner & Ewing Solicitors, 50 The 27 January 2017 (2646232) Lawson Southampton SO16 7DF. 9 July 2016 Hundred, Romsey, Hampshire SO51 8XH. (Peter John McVean and John Lawson Howard)

HOWARD-EVANS , The Wingfield, 70 Wingfield Road, Harris & Harris, 11 Stony Street, 27 January 2017 (2646173) Mary Rose Trowbridge, Wiltshire BA14 9TN Frome, Somerset BA11 1BU. formerly of Merrylea, Freshford, Bath BA2 7TT . 20 July 2016

HULL , Joyce Room 75, Lord Harris Court, Mole Rowberrys Solicitors, Sherwood 27 January 2017 (2646183) Dorothy Road, Sindlesham, Reading, Berkshire. House, 104 High Street, Crowthorne, 2 October 2016 Berkshire RG45 7AX. (Janet Needs and Jenny Low)

IQBAL , Khurshid 169 Melrose Avenue, Wimbledon Park, TWM Solicitors LLP, 7-9 Queens 27 January 2017 (2646144) London SW19 8AU. 3 August 2016 Road, Wimbledon, London SW19 8NG. (Eileen Barry and Jonathan Colin Potter)

JOHNSON , Madge 37 Blacksmiths Way, Hartwell, Co-op Legal Services Limited, Aztec 27 January 2017 (2646171) Barbara Northamptonshire NN7 2HY. 23 August 650, Aztec West, Almondsbury, 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JONES , Cambray Davenham House, 148 Graham Road, SME Solicitors, 8 Sansome Walk, 27 January 2017 (2646206) Gaetano Edward Malvern, Worcestershire WR14 2HY. 3 Worcester WR1 1LW. (Samantha Lee Fucito April 2016 Lloyd)

JONES , Frederick 7 Chorley Close, Banks, Southport, Cook & Talbot Solicitors, Ground 27 January 2017 (2646181) Lancashire PR9 8AU. 27 August 2016 Floor, The Old Courthouse, 2a Albert Road, Southport PR9 0LE. (Charles John Hadley Lawrence)

JONES , Jean Phyllis Pembroke House, 18 Coed Pella Road, QS Edward Hughes, 29/31 Kinmel 27 January 2017 (2646165) Colwyn Bay. 7 August 2016 Street, Rhyl LL18 1AH.

JONES , Mrs Pamela 12 CLOS CWRT Y CARNE, Tonia Sheridan Morgan, The London 16 January 2017 (2640093) GORSEINON, SWANSEA, Wales, SA4 Gazette (2575), PO Box 3584, 4NF. retired. 27 October 2016 Norwich, NR7 7WD.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

JOYCE , Roland 10 Linnheads, Prudhoe, Co-op Legal Services Limited, Aztec 27 January 2017 (2646151) Rostron Northumberland NE42 6LF. 30 650, Aztec West, Almondsbury, September 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the Personal Representative(s))

KELLAWAY , Charles 18 Cannonbury Square, London N1 Moon Beever Solicitors, Bedford 20 January 2017 (2646168) William 2AL. 4 May 2016 House, 21a John Street, London WC1N 2BF. (Lucy Rosamund Kellaway and Roland Charles Kellaway)

KNOWLES , Hilda 46A Valley Road, West Bridgford, Actons Solicitors, 20 Regent Street, 27 January 2017 (2646160) Nottingham NG2 6HQ. 25 January Nottingham NG1 5BQ. (Christina 2016 Marie Yardley)

LAWS , Iris Betty 83 Ennerdale Road, Richmond, Surrey Baron Grey Solicitors, 441 Richmond 27 January 2017 (2646169) TW9 2DH. 27 March 2016 Road, East Twickenham TW1 2EF. (Caroline Streatfeild and Claire Hammond-Tse)

LAWSON , Valerie 55 Highfield Avenue, Burnley, Southerns Solicitors, Mackenzie 27 January 2017 (2646207) Lancashire BB10 2PS. 22 September House, 66-68 Bank Parade, Burnley, 2016 Lancashire BB11 1UB. (Charles Richard Lawson and Neil Joseph Cronin)

LEE , Harry 21 Woodlands Drive, Offerton, Gorvins, Dale House, Tiviot Dale, 27 January 2017 (2646187) Stockport SK2 5AJ. 2 August 2016 Stockport SK1 1TA. (Mark Richard Deverell and Lorraine Lockie)

LEIGH , Mary 3 Heol Stradling, Whitchurch, Cardiff Glamorgan Law LLP, 15 Gelliwastad 27 January 2017 (2646153) CF14 1PU. 17 April 2016 Road, Pontypridd CF37 2BW.

LEWIS , Montague Flat 19 Beechcroft, Salisbury Terrace, Messrs Scott Richards Solicitors, 27 January 2017 (2646150) Edward George Shute Hill, Teignmouth, Devon. 17 May Newfoundland House, 4 Regent 2016 Street, Teignmouth TQ14 8SL. (Susan Jane Dayment)

LEWIS , Gillian 4 POPLAR CRESCENT, The Will Associate Asset 16 January 2017 (2643463) STOURBRIDGE, DY8 3BA. 3 January Management Ltd, The Old 2016 Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH.

LEWIS-JONES , Lodge Farm, Tilford Road, Farnham, DMH Stallard LLP, 1st Floor Wonersh 22 January 2017 (2643740) Mary Louise Surrey, GU9 8HU. Chiropractor House, The Guildway, Old (retired). 12 October 2016 Portsmouth Road, Guildford, Surrey GU3 1LR. Ref: 0952/305698-1 Attn: Belinda Butler-Smith (DMH Stallard Trust Corporation.)

LIU , Chung Wing 183 Cambridge Road, Seven Kings, Enoch Evans LLP, 6/9 Hatherton 27 January 2017 (2646200) Ilford, Essex IG3 8NA. 3 May 2016 Road, Walsall, West Midlands WS1 1XS. (William Liu)

LLOYD , Elizabeth 16 Swannery Court, Commercial Road, Nantes Solicitors Ltd, 69 The 27 January 2017 (2646170) Ann Weymouth, Dorset DT4 7TY. 22 June Esplanade, Weymouth, Dorset DT4 2016 7AA. (Nantes Solicitors Ltd)

LOCKHART , 4 Beech Place, St Albans, Hertfordshire Debenhams Ottaway LLP, Ivy House, 27 January 2017 (2646194) Malcolm Duncan AL3 5LQ. 25 May 2016 107 St Peter’s Street, St Albans, Hertfordshire AL1 3EW. (Alexander James Lockhart, Penelope May Bainbridge and Nicholas Anthony Graeme Turner)

MASON , Joyce 64 Margraten Avenue, Canvey Island, BTMK Solicitors Limited, 1-5 Church 27 January 2017 (2646152) Mary Essex SS8 7JE. 14 March 2016 Hill, Leigh on Sea, Essex SS9 2DE. (Linda Joyce Carlane and Claire Linda McCormick)

MILLS , Edward 8 Chestnut Avenue, Spixworth, Clapham & Collinge LLP, St 27 January 2017 (2646158) John Norwich NR10 3QG. 30 April 2016 Catherine’s House, All Saints Green, Norwich NR1 3GA. (Lindsay Jane Whitehead and John Frederick Mills)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 85 PEOPLE

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

MOORE , Thomas Ivy House, The Green, Mickleover, Flint Bishop LLP, St Michaels Court, 16 January 2017 (2646233) Gerard Derby DE3 0DE and formerly of 211 St Michaels Lane, Derby DE1 3HQ. Osmaston Road, Derby DE1 2GD . 12 (Ian David Beardmore and Johanna August 2016 Mary Burke)

MOORE , Elfriede 49 Jubilee Road, Farnborough, W M Draper Solicitors, Law House, 20 January 2017 (2646191) Maria Hampshire GU14 9XU. 23 August 2016 Wellington Street, Aldershot, Hampshire GU11 1DZ. (Mia Louise Lucking)

NOKES , Raymond Albany House, The Square, Tisbury, Sampson Coward LLP, St Mary’s 27 January 2017 (2646157) James Salisbury, Wiltshire. 7 October 2016 Chambers, 51 New Street, Salisbury, Wiltshire SP1 2PH. (Victoria Langdown)

O’FLAHERTY , 89 Favell Drive, Furzton, Milton Keynes NewLaw Solicitors, Helmont House, 27 January 2017 (2646182) Henry John MK4 1AX. 25 February 2016 Churchill Way, Cardiff CF10 2HE. (Veronica Chessman)

O’NEILL , Jean 41 Lerwick Croft, Bicester, Oxfordshire Goodwills Legal Services Ltd, Third 27 January 2017 (2646167) OX26 4XX. 7 June 2016 Floor, Premier House, Lurke Street, Bedford, Bedfordshire MK40 3HU. (Joseph Weir and Anne Weir)

PERRY , Alice Lilian 183 Wolverhampton Road, Pelsall, Waldrons, Capstan House, The 27 January 2017 (2646193) Walsall, West Midlands WS3 4AW. 26 Waterfront, Merry Hill DY5 1XL. May 2016 (George Humpage)

POPE , Dudley 31 Cotton Road, Portsmouth, Lloyds Bank Private Banking Limited, 16 January 2017 (2646154) Malcolm Charles Hampshire PO3 6FL. 9 May 2016 PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

POPPELWELL , The Wedge Rest Home, 8 Park Road, Belcher Frost, 3 West Street, 20 January 2017 (2646186) Patricia Elizabeth Hayling Island, Hampshire PO11 0HU Emsworth, Hampshire PO10 7DX. formerly of 13 East Cosham Road, (Nicholas Giles Poppelwell and Portsmouth, Hampshire PO6 2BP . 5 Gillian Barbara Betteridge) February 2016

POPPITT , Eric Frank THE CEDARS, CREWKERNE ROAD, Rosie Crowle, The London Gazette 20 January 2017 (2645004) Henry AXMINSTER, EX13 5SX. 12 October (2628), PO Box 3584, Norwich, NR7 2016 7WD.

POWELL , Joseph 238 WENDOVER ROAD, AYLESBURY, Susan Hilary Kelsey, The London 15 January 2017 (2643695) Brian (Brian Powell) HP21 9PD. Retired Civil Engineer. 21 Gazette (2620), PO Box 3584, April 2016 Norwich, NR7 7WD.

PURSELL , Mrs 6 OLD MEAD ROAD, WICK, Michael Pursell, 9 Chez Ranger, 20 January 2017 (2645638) Annie Campbell LITTLEHAMPTON, BN17 7PU. 12 Adriers, France. September 2016

ROBERTS , Eric 37 Perth Close, Fearnhead, Warrington, Chorus Law Ltd, Heron House, 15 January 2016 (2646166) Cheshire, UNITED KINGDOM WA2 Timothy’s Bridge Road, Stratford- 0SF, Previous Address: Padgate House upon-Avon CV37 9BX 01789 777 346 Intermediate Care, Vulcan Close, Padgate, Warrington, Cheshire, UNITED KINGDOM WA2 0HL . Retired Instrument Maker. 15 August 2016

RUSTON , Eva Mary 13 Home Close, Chillington, Beers LLP Solicitors, 29 Fore Street, 19 January 2017 (2646192) Kingsbridge, Devon, TQ7 2LU. Bank Kingsbridge, Devon, TQ7 1AA. . Clerk (Retired). 19 October 2016

RYALL , Steven Flat 45, Wetherby Mansions, Earls Pothecary Witham Weld, 70 St 27 January 2017 (2646172) William Court Square, London SW5 9BH. 22 George’s Square, London SW1V February 2016 3RD. (Gerald Edward Kidd and Alexa Mary Beale)

SABIN , Keith Robert Mawles Farm, Sibford Gower, Banbury Davidson Mahon Solicitors, Valiant 27 January 2017 (2646210) OX15 5RW. 13 September 2016 Office Suites, Lumonics House, Valley Drive, Rugby CV21 1TQ. (Mark Dickin and Katherine Anne Willis)

SCOTT , Richard 130 Tallants Road, Courthouse Green, Kundert Solicitors LLP, 26 Regent 16 January 2017 (2646195) Stewart Coventry. 25 May 2015 Street, Rugby CV21 2PS. (Paul Thomas Hughes and Henry John Stuart Whitney)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

SHERMAN , Mervyn 29 Forty Lane, Wembley, Middlesex Cavendish Legal Group, 8 Middle 27 January 2017 (2646198) HA9 9EU. 10 June 2016 Lane, Crouch End, London N8 8PL. (Norman Saville)

SHORTER , Walter 1 Redstart Close, Carisbrooke, Paul Wilks & Co, 3 Garfield Road, 27 January 2017 (2646234) John Newport, Isle of Wight PO30 5SZ. 9 Ryde, Isle of Wight PO33 2PS. September 2016 (Robert John Shorter)

SIKORA , Elli Frieda 95 Acland Road, Bournemouth BH9 Insley & Partners, 66 Victoria Road, 20 January 2017 (2646235) Alma 1JH. Widow. 30 September 2016 Ferndown, Dorset BH22 9JA. Solicitors. (Robert Michael Aitkenhead.)

SILVER , Leonard 27 Mount Pleasant, Paddock Wood, Warners Solicitors, Bank House, 27 January 2017 (2646196) Harold Tonbridge, Kent TN12 6AH. 28 June Bank Street, Tonbridge TN9 1BL. 2016 (Jonathan David Beeby)

STEWART , Christine 2 Peartree Walk, Billericay, Essex Birketts LLP, 24-26 Museum Street, 27 January 2017 (2646208) Ann CM12 0PY. 2 May 2016 Ipswich IP1 1HZ. (Killik & Co Trustees Limited)

STILES , Robert Palm Court, 17-19 Prideaux Road, Heringtons, 39 Gildredge Road, 27 January 2017 (2646213) Percy Eastbourne, East Sussex BN21 2ND Eastbourne, East Sussex BN21 4RX. and formerly of 4 Raleigh Close, (Nigel Brunt) Eastbourne, East Sussex BN23 6DH . 11 November 2013

STOBBART , Cobweb Cottage, 3 Badger View, Newtons Solicitors Ltd, St James’ 27 January 2017 (2646236) Charlotte Elisabeth Harrogate Road, Knaresborough HG5 Business Park, 5 Grimbald Crag 8FE. 29 June 2016 Court, Knaresborough HG5 8QB. (Matthew Howard Stobbart)

STOREY , Mr Philip 8-10 AARON ROAD, WHITTLESEY, Karen Ann Brannigan, 12 BANK 15 January 2017 (2645677) Francis PETERBOROUGH, PE7 2EX. Panel CLOSE, WHITTLESEY, Beater. 9 October 2016 PETERBOROUGH, PE7 1UN.

STROUD , Jessie Barton House, 18 Canon Street, Bailhache Solicitors, 2 Church 27 January 2017 (2646176) Elizabeth Taunton, Somerset TA1 1SW. 1 Square, Taunton, Somerset TA1 1SA. February 2016 (Louise Walker)

TICKNER , Jean 7 HAWKSHEAD CLOSE, BROMLEY, Preston Mellor Harrison, Caroline 18 January 2017 (2644330) BR1 4TJ. 9 August 2016 Naomi Puttnam, 30 High Street, Chislehurst, Kent, BR7 5AS.

TAYLOR , Edna Zoe 4 Nant Talwg Way, Barry, Vale of Passmores, 21 Tynewydd Road, 27 January 2017 (2646214) Glamorgan CF62 6LZ. 11 October 2016 Barry, Vale of Glamorgan CF62 8HB.

THOMPSON , Lionel 33 Denton Close, Redhill, Surrey RH1 Morrisons Solicitors LLP, Clarendon 16 January 2017 (2646197) John 5LB. 18 July 2016 House, Clarendon Road, Redhill RH1 1FB. (Mrs P J Payne)

THOMPSON , Mabel Quiet Corner, Stanway Green, Ellisons, Headgate Court, Head 27 January 2017 (2646177) Rena Stanway, Colchester, Essex CO3 5QZ. Street, Colchester, Essex CO1 1NP. 22 June 2016 (Peter Thompson)

TOWNSEND , John Ski-Weg, 3 Newton Court, Werrington, The Eric Whitehead Partnership, 14 27 January 2017 (2646220) Stoke on Trent ST9 0NE. 20 October Chapel Street, Cheadle, Staffordshire 2016 ST10 1DY. (Nicolas John and Timothy Halliday)

TREACY , John 95 Lodge Hill Road, Selly Oak, Brevitts Solicitors, 5 Oak Tree Lane, 1 February 2017 (2646215) Joseph (Sean Birmingham B29 6NL. Administrator Selly Oak, Birmingham B29 6JE. Treacy) (Retired). 10 August 2016

TURNER , Dennis 1 Penlea Avenue, Bridgwater, Alletsons, 8 Castle Street, 27 January 2017 (2646180) George Somerset TA6 6JU. 8 March 2016 Bridgwater, Somerset TA6 3DB. (Stephen Anthony Richards Bond and Benjamin Huw Davies)

WALKER , Patricia 35 Meadway, New Barnet, Messrs Macrory Ward Solicitors, 27 1 February 2017 (2646189) Hertfordshire EN5 5LG. 2 September Station Road, New Barnet, 2016 Hertfordshire EN5 1PH. (Marcia Jane Larkin and Martina Margaret Josephine Ward)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 87 PEOPLE

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

WALLIS , Rex White Cottage, 5 Lothian Road, Actons Solicitors, 20 Regent Street, 27 January 2017 (2646179) Geoffrey Tollerton, Nottinghamshire NG12 4EH. Nottingham NG1 5BQ. (Lynne Teresa 10 October 2015 Chapman and Christina Marie Yardley)

WATERS , John 70 Buckingham Court, Shrubbs Drive, Belcher Frost, 3 West Street, 27 January 2017 (2646184) William Middleton-on-Sea, Bognor Regis PO22 Emsworth, Hampshire PO10 7DX. 7SF. 11 July 2015 (Penelope Ann Smith)

WATERSON , June 10 Donnington, Moreton in Marsh, Kendall & Davies, Cheltenham 27 January 2017 (2646178) Ivy Gloucestershire GL56 0XX. 13 October House, The Square, Stow-on-the- 2016 Wold, Cheltenham, Gloucestershire GL54 1AB. (Linda Jean Daw)

WATTS , William Ashbury, 4 Maes Glas, Main Street, Hugh James Solicitors, Hodge 18 January 2017 (2646218) Norman Caersws, SY17 5PP. Farmer (Retired). House, 114-116 St Mary Street, 30 August 2016 Cardiff, CF10 1DY. Ref: DJK/EEV/ WAT1175/2. (National Westminster Bank)

WILLIAMS , Millicent Birkenhead Court Care Home, Challis Milwyn Jenkins & Jenkins, Mid Wales 20 January 2017 (2646212) Martha Street, Bidston, Birkenhead formerly of House, Great Oak Street, Llanidloes 26 Maesawelon, Caersws SY17 5HG . SY18 6BN. (Angela Davies-Jones 17 September 2016 and Sarah-Jane Rachel Brown)

WRIGHT , William 26 Barclay Court, Park View, DJK Solicitors, 46 Highbridge Street, 15 January 2017 (2646188) Hector Charles Hoddesdon, Hertfordshire EN11 8PY. Waltham Abbey, Essex EN9 1BS. Cranial Osteopath/Naturopath/ (Stuart George Kenneth Wright, Acupuncturist (Retired). 23 February Wendy Ruth Flora Wright and Derek 2016 Robert Julian Wright.)

WYATT , Joan 103A Bourne Hill, Palmers Green, Gillhams Solicitors LLP, 3 Rowan 27 January 2017 (2646190) Florence May London N13 4BE. 30 March 2016 House, 9-31 Victoria Road, London NW10 6DP. (Mark Robert Oulds and Lisa Marie Cornish)

YOUNG , Michael 7 Geneva Square, Moorends, Malcolm C Foy & Co, 51 Hallgate, 27 January 2017 (2646209) Doncaster DN8 4QF. 27 February 2016 Doncaster DN1 3PB. (Sarah Elizabeth Hartley)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 89 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | 91 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

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 NOVEMBER 2016 | ALL NOTICES GAZETTE