ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 PRINTED ON 26 SEPTEMBER 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/30* Money/ Companies/35* People/103* Terms & Conditions/133* * Containing all notices published online between 23 and 25 September 2016 STATE

(Military Division) ARMY STATE MBE To be an Ordinary Member of the Military Division of the said Most Excellent Order: Lieutenant Colonel Gary O’NEIL, Canadian Army, SW315353. Departments of State (To be dated 18 March 2016) (2617274)

CROWN OFFICE STATE APPOINTMENTS The2617287 Queen has been pleased by Royal Warrants under Her Royal Sign Manual dated 15 July 2016 to appoint Samuel Richard Woods, Esq, DEPUTY2617280 LIEUTENANT COMMISSIONS to be a member of the Court of Directors of the Bank of for a LIEUTENANCY OF WILTSHIRE period of five years commencing on and from 1 July 2016 until and The Lord-Lieutenant of Wiltshire, Mrs. Peter Troughton, has appointed concluding on 30 June 2021 and to appoint Dame Nehmat Talaat the following to be Deputy Lieutenants of Wiltshire: Shafik D.C.B., to be a member of the Court of Directors of the Bank of The Honourable Richard John Tennant ARUNDELL England commencing on and from 12 July 2016 until and concluding Mrs. Helen Judith BIRCHENOUGH on 31 July 2019. (2617287) Dr. Philip Anthony HARDING Dr. David Peter HEMERY, CBE I R Gibbons 2617284The Queen has been pleased by Royal Warrants under Her Royal Sign Clerk of the Lieutenancy Manual dated 1 August 2016 to appoint Matthew John Parr, C.B, to 15 September 2016 (2617280) be an Inspector of Constabulary for a period of five years commencing on and from 1 August 2016 until and concluding on 31 July 2021. (2617284) DEPUTY2617275 LIEUTENANT COMMISSIONS LIEUTENANCY OF ESSEX The Lord-Lieutenant of Essex, The Lord Petre KCVO, has appointed The2617282 Queen has been pleased by Royal Warrants under Her Royal Sign the following to be Deputy Lieutenants of Essex: Manual dated 1 August 2016 to appoint Robin Budenberg, C.B.E., to Mr Leslie David DENNISON be First Crown Estate Commissioner and Chairman of the Crown Mrs Rosemary Joyce PADFIELD Estate Commission for a period of four years commencing on and Mr Gerald Vincent Bodenham THOMPSON from 1 August 2016 and concluding on 31 July 2020. (2617282) Ruth Naunton Deputy Clerk to the Lieutenancy Date 23/09/2016 (2617275) The2617279 Queen has been pleased by Royal Warrants under Her Royal Sign Manual dated 15 July 2016 to appoint Benedict Michael Gummer, MP, to the Office of Paymaster General. (2617279)

The2617277 Queen has been pleased by Royal Warrants under Her Royal Sign Manual dated 7 September 2016 to appoint Katharine Ann Bowyer, to be a Crown Estate Commissioner for a period of four years, commencing on and from 1 January 2017 and concluding on 31 December 2020, in accordance with the Crown Estate Act 1961. (2617277)

PRIVY COUNCIL OFFICE

UNIVERSITIES2617276 OF OXFORD AND CAMBRIDGE ACT 1923 A Statute made by the University of Oxford on the 31st May 2016 has been submitted for the approval of Her Majesty in Council, and notice of this having been submitted are published in accordance with the provisions of the Universities of Oxford and Cambridge Act 1923. Under the provisions of the Act any petition must be received by the Privy Council Office, Room G/04, 1 Horse Guards Road, London SW1A 2HQ or email [email protected] within eight weeks (exclusive of any University vacation). The purpose of the proposed amendment is to align Statute XII with current employment law. (2617276)

Honours & awards

State Awards

ORDER OF THE BRITISH EMPIRE

CENTRAL2617274 CHANCERY OF THE ORDERS OF KNIGHTHOOD St. James’s Palace, London S.W.1. 23 September 2016 THE QUEEN has been graciously pleased to approve the following appointment to the Most Excellent Order of the British Empire in recognition of gallant and distinguished services in the field during the period 1 January to 30 September 2015: Order of the British Empire

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

A sufficient description specifying the actual or proposed locations of those stations. E.g.: by reference to townlands, local government ENVIRONMENT & districts, postal address, etc. 630m east of 115 Longmore Road, Broughshane, Co. Antrim. BT43 7HR INFRASTRUCTURE A description of how those stations will, in each case, be fuelled or driven. Wind The date when any proposed generating stations are expected to be AGRICULTURE, FORESTRY & FISHERIES commissioned. Q3/Q4 2017 The capacity and type of each unit within the generating station (MW). FOREST2617086 SERVICE 9 wind turbine generators each rated 2.35MW, e.g. Enercon E82- ENVIRONMENTAL IMPACT ASSESSMENT E4-2.35MW Forest Service, an Agency of the Department of Agriculture, Details of any licences held, applied for or being applied for by the Environment and Rural Affairs has provided an opinion on the applicant in respect of the generation, participation in transmission or following project in respect of the Environmental Impact Assessment supply of electricity. (Forestry) Regulations (Northern Ireland) 2006. Planning Consented Reference: D/2011/0162/F Project type Deforestation Electricity Connection Agreement Location Derryvale, Coalisland, Co. Tyrone Article 39 Construction Licence Grid Reference H 827 662 TUoS Agreement (2617087) Area 1.63ha Project Removal of trees and conversion to garden/ description Agricultural land KINCARDINE2617026 OFFSHORE WINDFARM LIMITED (KOWL) Opinion Not Relevant. There will be no significant ELECTRICITY ACT 1989 (AS AMENDED) environmental effects. MARINE (SCOTLAND) ACT 2010 A map showing the extent of the project has been placed on MARINE AND COASTAL ACCESS ACT 2009 www.daera-ni.gov.uk/topics/forestry. Further information may be THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT obtained by contacting Grants and Regulations Branch at 028 6634 ASSESSMENT) (SCOTLAND) REGULATIONS 2000 (AS AMENDED) 3165 or by emailing [email protected]. Any THE MARINE WORKS (ENVIRONMENTAL IMPACT ASSESSMENT) person wishing to comment on the likely environmental effects of the REGULATIONS 2007 (AS AMENDED) above project may do so in writing by 15/7/16 to Forest Service, Further to the notice that Kincardine Offshore Windfarm Limited Grants and Regulations Branch, Inishkeen House, Killyhevlin, (KOWL), registered under company registration SC475345 at Saltire Enniskillen, Co. Fermanagh BT74 4EJ or by emailing Court, 20 Castle Terrace, Edinburgh, EH1 2EN, has applied to the [email protected] (2617086) Scottish Ministers for: • consent under section 36 of the Electricity Act 1989; • declaration under section 36A of the Electricity Act 1989; and ENERGY • a marine licence under section 20 of the Marine (Scotland) Act 2010 and section 65 of the Marine Coastal Access Act 2009 WHEELHOUSE2617087 ENERGY (NI) LIMITED to construct and operate an offshore generating station at a site 15 Company Number: NI 073607 km offshore from the Kincardineshire coast, south-east of Aberdeen, Registered at: Greenwood House, 64 Newforge Lane, Belfast, BT9 with a total area of 110 km2, the Kincardine Offshore Windfarm 5NF (central latitude and longitude co-ordinates: 57° 00.000’N, 01° APPLICATION FOR A GENERATION LICENCE UNDER ARTICLE 50.000’W (WGS84). The installed capacity of the proposed generating 10(1)(A) OF THE ELECTRICITY (NI) ORDER 1992 AS AMENDED BY station would be up to 50 MW comprising of 6 to 8 turbines with a THE ENERGY (NORTHERN IRELAND) ORDER 2003 maximum height of 176 metres above Lowest Astronomical Tide. Has applied to the Utility regulator of Northern Ireland for an electricity Notice is hereby given that further information in the form of an generation license commencing September 2017 and consisting of ‘Environmental Statement Additional Information Addendum’ has the following. been received by the Scottish Ministers. Copies of this information Nine wind turbine generators at a rating of 2.35MW each to be have been forwarded to Aberdeen City Council and Aberdeenshire connected to the Electricity Grid in Northern Ireland. The wind Council to be made available for public inspection on the planning farm will be constructed 630m east of 115 Longmore Road, register. Copies of the further information are available for inspection Broughshane, Co. Antrim. BT43 7HR during normal office hours at: Copies of the maps are available for inspection by the public at the Aberdeen City Library Aberdeen City Aberdeenshire Council Northern Ireland Authority for Utility Regulation, Queens House, 14 Rosemount Viaduct Council Woodhill House Queen Street, BELFAST BT1 6ED between 10.00am and 4.00pm on Aberdeen Marischal College Woodhill Road any working day. AB25 1GW Broad Street Aberdeen Full name of the applicant: Wheelhouse Energy (NI) Limited Aberdeen AB16 5GB Address of the applicant(s) or, in the case of a body corporate, the AB10 1AB registered or principal office. Portlethen Library Stonehaven Library Atkins Aberdeen Office Greenwood House, 64 Newforge Lane, Belfast, Co. Antrim. BT9 Bruntland Road Evan Street Kirkgate House 5NF Portlethen Stonehaven Upperkirkgate Where the applicant is a company, the full names of the current AB12 4QL AB39 2ET Aberdeen Directors and the company’s registered number. AB10 1HW Directors of Wheelhouse Energy (NI) Limited are Peter Baillie, This information can also be viewed at the Scottish Government Anthony Hegarty, David Macartney and Desmond George. Library at Victoria Quay, Edinburgh, EH6 6QQ or online at www.pilot- Company Registration No: NI 073607 renewables.com.uk. Copies of the further information may also be Where a holding of 20 per cent, or more of the shares (see Note) of an obtained from Atkins Ltd (Tel: 0141 220 2102) at a charge of £75 hard applicant is held by a body corporate or partnership or an copy and £5 on CD (including post and packaging). incorporated association carrying on a trade or business with or Any representations should be made in writing by email to: without a view to profit, the name(s) and address(es) of the holder(s) [email protected] or by post to The Scottish of such shares shall be provided. Government, Marine Scotland Licensing Operations Team, Marine Not Applicable Laboratory, 375 Victoria Road, Aberdeen, AB11 9DB, identifying the Desired date from which the licence is to take effect. 1st September proposal and specifying grounds for objection or support, not later 2017 than 04/11/2016. The number of generating stations intended to be operated under the Representations should be dated and should clearly state the name licence (if granted). 1 (in block capitals) and the full return email or postal address of those making representation.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

All previous representations received in relation to this development You can choose to mark your representation as confidential, in which remain valid. case it will only be considered by the Scottish Ministers and will not Fair Processing Notice be shared with the planning authority, the applicant, the Reporter The Scottish Government’s Marine Scotland Licensing Operations (should a PLI be called) or any other third party. Team processes applications under the Marine (Scotland) Act 2010, If you have any queries or concerns about how your personal data will the Marine and Coastal Access Act 2009 and The Electricity Act 1989. be handled, contact the Marine Scotland Licensing Operations Team During the consultation process written representations can be sent by email at: [email protected] or by post to The to the Scottish Ministers. Scottish Government, Marine Scotland Licensing Operations Team, Should the Scottish Ministers call a Public Local Inquiry (PLI) copies Marine Laboratory, 375 Victoria Road, Aberdeen, AB11 9DB. of representations will be sent to the Directorate of Planning and (2617026) Environmental Appeals for the Reporter to consider during the inquiry. These representations will be posted on their website but will not publish your personal data (e.g. your name and address) as this is removed beforehand in compliance with the Data Protection Act 1998.

HEATHLAND2617023 WIND FARM LLP ELECTRICITY ACT 1989 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2000 Notice is hereby given that: Heathland Wind Farm LLP (OC353593) C/o Partnerships for Renewables, 2 Hunting Gate, Wilbury Way, Hitchin, Hertfordshire SG4 OTJ has applied to the Scottish Ministers for consent to construct and operate a wind farm at Heathland Forest (Central Grid Reference NS 96750 57250) and for a direction under Section 57(2) of the Town and Country Planning (Scotland) Act 1997 that planning permission for the development be deemed to be granted. The installed capacity of the proposed generating station would be 68 MW comprising 17 turbines with a ground to blade tip height of 132 metres. Heathland Wind Farm LLP has now submitted to Scottish Ministers further information in the form of an addendum including updated wirelines and photomontages, landscape and visual assessment and further information regarding the location of a private water supply in the vicinity of the proposals to the Heathland Environmental Statement. Copies of the addendum supplementing the Environmental Statement have been provided explaining the Company’s proposals in more detail are available for inspection during normal office hours at: South Lanarkshire Council West Lothian Council Forth Sports & Community Centre Montrose House West Lothian Civic Centre Main Street 154 Montrose Crescent Howden South Road Forth Hamilton Livingston ML11 8AA ML3 6LB EH54 6FF The addendum can also be viewed at the Scottish Government Library at Victoria Quay, Edinburgh, EH6 6QQ. A copy of the further information has been made available to South Lanarkshire Council and West Lothian Council for public inspection. Copies of the addendum may be obtained from Partnerships for Renewables Development Company Limited (tel: 0800 731 7395) at a charge of £200 hard copy and £15 on CD. Copies of a short non-technical summary are available free of charge. Any representations should be made in writing to The Scottish Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow G2 8LU or emailed to [email protected] identifying the proposal and specifying grounds for objection or support, not later than 21 October 2016. Representations should be dated and should clearly state the name (in block capitals) and full return email and postal address of those making representation. Only representations sent by email to the address stipulated will receive acknowledgement. All previous representations received in relation to this development remain valid. Fair Processing Notice The Scottish Government Local Energy & Consents processes consent applications and consultation representations under The Electricity Act 1989. During the process, to support transparency in decision making, the Scottish Government publishes online at www.energyconsents.scot. When making an email or paper representation you will automatically be opted in to its publication unless you choose to mark it as confidential. We may share your personal data with DPEA and local Planning Authorities but will not publish your personal data (e.g. your name and address) as this is removed beforehand in compliance with the Data Protection Act. Should you choose not to provide your personal data then your representation will only be considered by Scottish Ministers and not be shared for consideration with any other party. If you have any concerns about how your personal data is handled, please email us at: [email protected] or write to Local Energy & Consents, 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU (2617023)

2617013UPPER SONACHAN WIND PARK LIMITED Upper Sonachan Wind Park Limited has now submitted to Scottish ELECTRICITY ACT 1989 Ministers further information in the form of a Further Environmental TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Information (FEI) report including information in relation to ecology, THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT ornithology, landscape, hydrology, forestry and peat, to the Upper ASSESSMENT) (SCOTLAND) REGULATIONS 2000 Sonachan Wind Park Environmental Statement. Notice is hereby given that Upper Sonachan Wind Park Limited, Copies of the Further Environmental Information (FEI) report company registration number 09800322, whose registered office is supplementing the Environmental Statement have been provided situated at 172 Southgate Street, Gloucester, England, GL1 2EZ (a explaining the Company’s proposals in more detail are available for subsidiary of Ecotricity Group Limited) has applied to the Scottish inspection during normal office hours at: Ministers for consent to construct and operate a wind farm on Location Opening Hours Address forested land at Upper Sonachan, near Portsonachan, Ardbrecknish Oban Monday and Wednesday – 10:00am – 77 Albany and Cladich (Central Grid Reference: NN065188) and for a direction Library 1:00pm, 2:00pm – 7:00pm Street, under Section 57(2) of the Town and Country Planning (Scotland) Act Thursday – 10:00am – 1:00pm, 2: 00pm – Oban, PA34 1997 that planning permission for the development be deemed to be 6:00pm 4AL granted. The installed capacity of the proposed generating station Friday – 10:00am – 1:00pm, 2:00pm – would be up to 61.2 MW, comprising 18 turbines with a maximum 5:00pm overall ground to blade tip height of 136.5 metres. Saturday – 10:00am – 1:00pm

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

The FEI report can also be viewed at the Scottish Government Library • any additional measures to ensure that no significant pollution is at Victoria Quay, Edinburgh, EH6 6QQ. A copy of the further caused; information has been made available to Argyll and Bute Council • an outline of the main alternatives, if any have been studied; Offices (Municipal Building, Albany Street, Oban, PA34 4AW and open • a non-technical summary of the information referred to above; Monday to Friday 9.00am to 12.30pm then 1.30pm to 4.00pm daily) • other information which the applicant may wish SEPA to take into for public inspection. account; Copies of the FEI report may be obtained from Upper Sonachan Wind Written representation concerning this application may be made to Park Limited (tel: 01453 790152) at a charge of £250 for a hard copy SEPA at the above address, or via the following email address: and £10 on CD. Copies of a short non-technical summary are [email protected] and if received within 28 days of this available free of charge. Notice, will be taken into consideration in determining the application. Any representations should be made in writing to The Scottish Any such representations made by any person will be entered in a Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 Public Register, unless that person requests in writing that they Broomielaw, Glasgow G2 8LU or emailed to should not be entered. Where such a request is made, a statement [email protected] identifying the proposal and specifying will be included in the register indicating that representations have grounds for objection or support, not later than 28th October 2016, been made that have been the subject of such a request. This notice although Ministers may consider representations received after this was published on 23 September 2016. (2617032) date. Representations should be dated and should clearly state the name (in block capitals) and full return email and postal address of those PORTS & HARBOURS making representation. Only representations sent by email to the address stipulated will receive acknowledgement. HARBOURS2617021 ACT 1964 (AS AMENDED) All previous representations received in relation to this TOBERMORY HARBOUR EMPOWERMENT ORDER 201[ • ](THE development remain valid. “ORDER”) Fair Processing Notice 1. NOTICE IS HEREBY GIVEN THAT Tobermory Harbour Association The Scottish Government Local Energy & Consents processes (“the Applicant”) has applied to the Scottish Ministers for a Harbour consent applications and consultation representations under The Empowerment Order (“the Order”) under section 16 of the Harbours Electricity Act 1989. During the process, to support transparency in Act 1964 (“the 1964 Act”). decision making, the Scottish Government publishes online at 2. The Order will: www.energyconsents.scot. When making an email or paper 2.1 authorise the Applicant to exercise jurisdiction as a harbour representation you will automatically be opted in to its publication authority (within the meaning of section 57 of the 1964 Act) within unless you choose to mark it as confidential. We may share your such area of Tobermory Harbour as is specified in the Order; and personal data with DPEA and local Planning Authorities but will not 2.2 grant to the Applicant the powers specified in the Order to enable publish your personal data (e.g. your name and address) as this is the improvement, management and maintenance of Tobermory removed beforehand in compliance with the Data Protection Act. Harbour. Should you choose not to provide your personal data then your 3. A copy of the Order and the harbour maps (as referred to in the representation will only be considered by Scottish Ministers and not Order) may be inspected, free of charge, between the hours of 9am be shared for consideration with any other party. If you have any and 5pm on a Monday, Tuesday, Wednesday, Thursday and Friday at concerns about how your personal data is handled, please email us Tobermory Harbour Association, Taigh Solais, Ledaig, Tobermory, Isle at: [email protected] or write to Local Energy & Consents, of Mull, PA75 6NR until the expiry of the forty two day period 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU specified below. A copy of the draft order can also be obtained by (2617013) contacting Chris Mackay or Andrew Little of Burness Paull LLP at the undernoted address. ENVIRONMENTAL PROTECTION 4. Paragraph 16 of Schedule 3 to the 1964 Act (which requires information to be supplied concerning a project which is likely to have 2617032EARNSIDE ENERGY LTD significant effects on the environment in Great Britain and in another POLLUTION PREVENTION AND CONTROL (SCOTLAND) European Economic Area State) does not apply to the application. REGULATIONS 2012 5. No land is proposed for compulsory acquisition. In accordance with Paragraph 8 of Schedule 4 to the Pollution 6. Any person wishing to make an objection to the application to the Prevention and Control (Scotland) Regulations, notice is hereby given Scottish Ministers should write to Val Ferguson, Ports and Harbours that Earnside Energy Ltd has applied to the Scottish Environment Branch, Transport Scotland, Area 2G North, Victoria Quay, Edinburgh, Protection Agency (SEPA) for a permit under Regulation 13 of the EH6 6QQ or email [email protected] within forty- regulations. This is in respect of activities being carried out namely two days from the date at the foot of this notice quoting Tobermory Anaerobic Digestion and composting in an installation at Binn Farm, Harbour Empowerment Order stating the grounds of their objection Glenfarg, Perthshire, PH2 9PX. and giving an address to which correspondence relating to the The application contains a description of any foreseeable significant objection may be sent. effects of emissions from the installation on the environment and on 7. All objections made, including personal information provided to human health. Scottish Ministers, will be shared with the Applicant who may contact The application may be inspected, free of charge, at SEPA, 6 you to discuss your concerns. Names and the text of any Parklands Avenue, Holytown, ML1 4WQ from Monday to Friday representation may also be published on Transport Scotland’s between 9.30am and 4.30pm. Please quote reference number PPC/A/ website due to Freedom of Information requirements. If you wish to 1004887/CP01. discuss any issues relating to the use of your personal data please Please note that the application contains details of: contact the person specified in paragraph 6 of this notice. • the applicant and the site 8. If an objection is duly made to the application and not withdrawn • the activities carried out; the Scottish Ministers may, before making their decision (i) cause an • the installation and any directly associated activities; inquiry to be held, or (ii) give to the objector an opportunity of • the condition of the land ( a site report) and a baseline report; appearing before and being heard by a person appointed by them. • the raw and auxiliary materials, other substances and energy to be Agents for the Applicant used, or generated; Burness Paull LLP • the nature, quantities and source of foreseeable emissions from the Chris Mackay/Andrew Little installation 50 Lothian Road • the techniques for preventing, reducing and rendering harmless Festival Square emissions from the installation; Edinburgh • how the best available techniques are applied to the operation of EH3 9WJ the installation; [email protected]/[email protected] • the proposed measures to be taken to monitor emissions ; Date of First Publication of this Notice • the measures to be taken to minimise waste production and recover 15 September 2016 (2617021) wastes produced;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

SECOND SCHEDULE Planning DEVELOPMENT:— The construction of 99 residential units consisting of 2 x three storey, TOWN PLANNING 3 x four storey and 1 x five storey blocks of flats and 20 houses, with associated access, car parking landscaping, open space and other 2617313LONDON BOROUGH OF HOUNSLOW infrastructure works (the existing 48 flats would be demolished). LOCAL GOVERNMENT ACT 1972 SECTION 122 Dated the 23rd day of September 2016 TOWN AND COUNTRY PLANNING ACT 1990 SECTIONS 227 & 233 Peter Large LAND AT SCHOOL ROAD, HOUNSLOW TW3 1SR Head of Governance Notice is given that the London Borough of Hounslow intends to: London Borough of Hounslow (2617309) (i) appropriate for planning purposes an area of 26,520 square metres of land at School Rd, TW3 1SR Hounslow (‘the Land’) for the benefit of, improvement or development of the Council’s area (pursuant to LONDON2617308 BOROUGH OF HARINGEY sections 122(1) and 122(A) Local Government Act 1972);and (WARDS CORNER REGENERATION PROJECT) (ii) subject to the appropriation referred to in (i) above dispose of the COMPULSORY PURCHASE ORDER 2016 Land (pursuant to sections 233(1) and 233(4) Town and County COMPULSORY PURCHASE OF LAND IN THE BOROUGH OF Planning Act 1990). HARINGEY The purpose of the intended appropriation and disposal of the Land is Notice is hereby given that the London Borough of Haringey has to allow the construction of new homes and a school. made the London Borough of Haringey (Wards Corner Regeneration A copy of the plan showing the land intended to be appropriated and Project) Compulsory Purchase Order 2016 under section 226(1)(a) of disposed of land and supporting documents may be inspected at the the Town and Country Planning Act 1990 (as amended by section 99 Reception, Civic Centre, Lampton Road, Hounslow, on any weekday of the Planning and Compulsory Purchase Act 2004). during normal office hours and on the council’s website. The Council is about to submit this Order to the Secretary of State for Objections to the intended appropriation and disposal must be made Communities and Local Government for confirmation, and if in writing with before 7th October 2016 and addressed to: Peter confirmed, the Order will authorise the Council to purchase Large, Interim Head of Governance, London Borough of Hounslow, compulsorily the land described below for the purpose of facilitating Civic Centre, Lampton Road, Hounslow, TW3 4DN or email: the carrying out of development, redevelopment or improvement of [email protected] land, being the demolition of existing buildings and erection of a Dated: 23rd September 2016 mixed use development comprising class C3 residential, class Peter Large A1/A2/A3/A4 uses with access, parking and associated landscaping Interim Head of Governance (2617313) and public realm improvements. A copy of the Order and of the accompanying map may be seen at all reasonable hours at the following venues (i) Civic Centre High Road 2617309LONDON BOROUGH OF HOUNSLOW Wood Green London N22 8LE and (ii) Marcus Garvey Library STOPPING UP OF HIGHWAYS Tottenham Green Leisure Centre 1 Philip Lane London N15 4JA SECTION 247 TOWN AND COUNTRY PLANNING ACT 1990 (Reference LEG/PP 51533 JXK). The documents will also be available FOUNTAINS CLOSE, BUTTS FARM, FELTHAM STOPPING UP on the Counci’s website at www.haringey.gov.uk/wards-corner. ORDER 2016 Any objection to the Order must be made in writing to the Secretary THE LONDON BOROUGH OF HOUNSLOW hereby gives notice that it of State for Communities and Local Government, The National proposes to make an Order under Section 247 of the above Act to Planning Casework Unit, 5 St Philips Place, Colmore Row, authorise the stopping up of carriageways at land known as Fountains Birmingham B3 2PW before 21st October 2016 and should state the Close, Butts Farm, Feltham as described in the First Schedule, title of the Order, the grounds of objection and the objector’s address namely those areas known as being part of the carriageway in and interests in the land. Fountains Close in the London Borough of Hounslow comprising the DESCRIPTION OF LAND area shown hatched and edged in red on the plan annexed to the All interests except those already owned by the acquiring authority in Order (“the Plan”). the Order Land comprising land situated at Wards Corner, in the IF THE ORDER IS MADE, the stopping up will be authorised only in London Borough of Haringey including properties in Seven Sisters order to enable the development described in the Second Schedule Road (Nos 709;711;713;715;717 and 719), Suffield Road (parking area to this notice to be carried out in accordance with the planning formerly known as Nos 2 and 2a; buildings and yard formerly known permission granted by the London Borough of Hounslow on 1 August as Nos 4 and 6; 8;10;12;14;16;18;20; 22;24 ;26; 28 and 30), West 2016 under reference number 00461/A/P1 (P/2014/3836). Green Road (1;1a;1b;3 to7; 9 to 11) and the High Road (227 to 259; COPIES OF THE DRAFT ORDER AND THE PLAN MAY BE incorporating Seven Sisters Market) including the sub soil of parts of INSPECTED between 09.00 and 17.00 hours during a period of 28 those highways. days commencing on 23 September 2016 at the London Borough of Dated this 22nd day of September 2016 Hounslow, Civic Centre, Lampton Road, Hounslow, TW3 4DN. Please Bernie Ryan contact the council at [email protected] or on 020 8583 3322 Assistant Director of Corporate Governance to arrange an appointment to view the draft Order or for a copy to be London Borough of Haringey posted. The draft Order is also available on the Council’s website Haringey Legal Services under traffic notices. Alexandra House ANY PERSON MAY OBJECT to the making of the proposed order 10 Station Road within the period of 28 days commencing on 23 September 2016 by London N22 7TR (2617308) writing to the Head of Traffic and Transport, London Borough of Hounslow, Civic Centre, Lampton Road, Hounslow, TW3 4DN, quoting reference: Fountains Close Stopping Up WESTMINSTER2617327 CITY COUNCIL In preparing an objection, it should be borne in mind that the Notice is hereby given that on 21 September 2016 Westminster City substance of it may be imparted to other persons who may be Council made the City of Westminster (Stopping Up of Highways) (No. affected by it and that those persons may wish to communicate with 16) Order 2016 under sub-section 247 (2A) of the Town and Country the objector about it. If no objections are duly made, or if any so Planning Act 1990 (“the 1990 Act”), the general effect of which is to made are withdrawn, the Council may make the Order as an authorise the stopping up of a 20.52 square metres area of the unopposed Order. highway Ryder Street to enable development to be carried out on that FIRST SCHEDULE frontage of the building 20 St James’s Street, London, SW1A 1ES AREAS OF HIGHWAY TO BE STOPPED UP:— The development comprises the Installation of railings and walk-on Two areas of carriageway in Fountains Close, Butts Farm, Feltham skylight to replace pavement lights along the Ryder Street frontage of the building

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

The part of the highway that the order authorises to be stopped up 1. NOTICE IS HEREBY GIVEN that the Council of the London extends 1.2 metres from a 17.1 metres length of the Ryder Street Borough of Lambeth propose to make an Order under section 247 of frontage of the building, situated 5.17 metres from the chamfered the Town and Country Planning Act 1990 (“the Act”), entitled the Ryder Street and St. James’s Street corner of the building. London Borough of Lambeth (Stopping-Up of Highways) (Cornwall National Grid References of limits of the complete development are: Road) Order 201-. 529250,180265; 529265,180275 2. The proposed Order would authorise the stopping-up of an area of The order and plan identifying the location of the highway the order the footway on the east side of Cornwall Road (outside Nos. 39-40 authorises to be stopped up may be inspected free of charge Cornwall Road). between 11am and 5pm Mondays to Fridays at Westminster City Hall, 3. If the proposed Order is made, the stopping-up of highway would 64 Victoria Street, London, SW1E 6QP, during a period of six weeks be authorised only to enable the development described in the from the date of this notice. Please telephone 020 7641 2642 to Schedule to this Notice to be carried out, in accordance with the arrange an appointment. Alternatively you may e-mail planning permissions granted under Part III of the Act to Yorkshire [email protected] for a copy. Prosperity Plc on 2nd May 2014 under reference 13/06086/FUL. Any person aggrieved by the order who desires to question the 4. A copy of the proposed Order and the relevant plan may be order’s validity may make an application to the High Court under inspected, free of charge, from 9.30 am until 4.30 pm on Mondays to section 287 of the Town and Country Planning Act 1990 Act within six Fridays (except bank and public holidays), commencing on 23rd weeks of the date this notice is first published. September 2016, at the offices of the Council’s Highways and This notice is given pursuant to section 252 of the Town and Country Transport Group, 5th Floor, Blue Star House, 234-244 Stockwell Planning Act 1990. Road, London SW9 9SP. To arrange inspection please telephone Westminster City Council granted permission for the development 0207 926 0209 or e-mail [email protected]. under part three of the Town and Country Planning Act 1990 on 2 5. A copy of the proposed Order and the relevant plan may be August 2016, in response to planning application no. 6/05460/FULL. obtained free of charge on application to the Council, by writing to: Notice dated 23 September 2016 Barbara Poulter, Highways and Transport Group, Lambeth Borough Martin Low Council, 5th Blue Star House, 234-244 Stockwell Road, London SW9 City Transport Advisor 9SP or e-mailing [email protected]. The Chief Officer of Westminster City Council delegated authority to 6. Any person may object to the making of the Order by giving notice make this order (2617327) in writing to the Council by 21st October 2016. To do this, write to Barbara Poulter, at the address given in paragraph 5 above, by 21st October 2016. Please note that any objection may be communicated 2617326WESTMINSTER CITY COUNCIL to, or be seen by, other persons who may have an interest in this Notice is hereby given that on 21 September 2016 Westminster City matter and those persons may wish to communicate with the objector Council made the City of Westminster (Stopping Up of Highways) (No. about it. 15) Order 2016 under sub-section 247 (2A) of the Town and Country Dated 23rd September 2016 Planning Act 1990 (“the 1990 Act”), the general effect of which is to Ian Baker authorise the stopping up of a 9.25 square metres area of the highway Head of Service – Highways and Enforcement Langham Street to enable development permitted under part 3 of the SCHEDULE 1990 Act, to be carried out on the Langham Street frontage of the Demolition of existing building and erection of new building premises 36 To 40 Langham Street and 94 Great Portland Street, comprising five self-contained residential units. (2617325) London W1, namely: the enclosure of a part of that frontage by railings. The railed enclosure is to extend 1.6 metres from the north- eastern most 6.85 metres length of the present ground floor external WESTMINSTER2617324 CITY COUNCIL wall of the building; thereby stopping up that part of the highway. Notice is hereby given that on 21 September 20106 Westminster City National Grid References of limits of the complete development are: Council made the City of Westminster (Stopping Up of Highways) (No. Langham Street: 529010, 181630 529016, 181632 14) Order 2016 under sub-section 247 (2A) of the Town and Country The order and plan identifying the location of the highway the order Planning Act 1990 (“the 1990 Act”), the general effect of which is to authorises to be stopped up may be inspected free of charge authorise the stopping up of a 8.3 square metres area of the highway between 11am and 5pm Mondays to Fridays at Westminster City Hall, Conduit Street to enable the following development to be carried out 64 Victoria Street, London, SW1E 6QP, during a period of six weeks on the frontage of the building 10-11 Conduit Street, London, W1S from the date of this notice. Please telephone 020 7641 2642 to 2XD (“the Building”) and so stop up parts of the highway Conduit arrange an appointment. Alternatively you may e-mail Street as follows, namely: [email protected] for a copy. (a) façade building features that extend across the highway Conduit Any person aggrieved by the order who desires to question the Street by as much as 1.16 metres from the part of the present ground order’s validity may make an application to the High Court under floor external wall of the Building that is situated between 0.91 and section 287 of the Town and Country Planning Act 1990 Act within six 2.114 metres from the south west most end of the frontage; weeks of the date this notice is first published. (b) a revolving door that extends by as much as 1.16 metres across This notice is given pursuant to section 252 of the Town and Country the highway Conduit Street from the part of the present ground floor Planning Act 1990. external wall of the Building that is situated between 2.718 and 4.832 Westminster City Council granted permission for the development metres from the south west most end of the frontage; under part three of the Town and Country Planning Act 1990 on 25 (c) façade building features that extend by as much as 1.16 metres June 2015 in response to planning application no. 14/08576/FULL across the highway Conduit Street from the present ground floor Notice dated 23 September 2016 external wall of the Building that is situated between 4.832 and 6.04 Martin Low metres from the south west most end of the frontage; City Transport Advisor (d) a curved building wall that extends across the highway Conduit The Chief Officer of Westminster City Council delegated authority to Street by between 0.215 metres from the part of the ground floor make this order (2617326) external wall of the Building that is situated 6.04 metres from the south west most end of the frontage and 0.815 metres from the part of the ground floor external wall of the Building that is situated LONDON2617325 BOROUGH OF LAMBETH between 7.55 and 9.36 metres from the south-west most end of the TOWN AND COUNTRY PLANNING ACT 1990 frontage, then to zero at 11.31 metres from that south-west most end PROPOSED STOPPING UP OF FOOTWAY OUTSIDE NOS. 39-40 of the frontage; CORNWALL ROAD, LONDON SE1 The overall frontage length of the buildings 10 and 11 Conduit Street (This notice is about stopping up a part of the footway of Cornwall is 14.195 metres. National Grid References of limits of the complete Road so that it ceases to be public highway and becomes part of the development are: redeveloped land at Nos. 39-40 Cornwall Road. Objections may be 529057, 180936 529068, 180950 made – see paragraph 6)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

The order and plan identifying the location of the highway the order 2617025GLASGOW CITY COUNCIL authorises to be stopped up may be inspected free of charge PUBLICITY FOR PLANNING AND OTHER APPLICATIONS between 11am and 5pm Mondays to Fridays at Westminster City Hall, You can view applications together with the plans and other 64 Victoria Street, London, SW1E 6QP, during a period of six weeks documents submitted with them online at http:// from the date of this notice. Please telephone 020 7641 2642 to www.glasgow.gov.uk/Planning/Online Planning or at Glasgow City arrange an appointment. Alternatively you may e-mail Council, Service Desk, 45 John Street, Glasgow G1 1JE, Monday to [email protected] for a copy. Friday 9am to 5pm - except public holidays. Any person aggrieved by the order who desires to question the PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) order’s validity may make an application to the High Court under (SCOTLAND) ACT 1997 and section 287 of the Town and Country Planning Act 1990 Act within 6 THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND weeks of the date this notice is first published. BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) Westminster City Council granted permission for the development REGULATIONS 1987 (H) under part three of the Town and Country Planning Act 1990 on 7 TOWN AND COUNTRY PLANNING (DEVELOPMENT MANAGEMENT January 2016 in response to planning application no. 14/12156/FULL PROCEDURE) (SCOTLAND) REGULATIONS 2013 This notice is dated 23 September 2016 and is given pursuant to REGULATION 20(2)(a) – Neighbour Notification (A) section 252 of the Town and Country Planning Act 1990 by Martin REGULATION 20(2)(c) – Schedule 3 (C) Low, City Transport Advisor at Westminster City Council. (2617324) All comments are published online and are available for public inspection. Written comments may be made within 21 days in respect of (H) or 14 2617028DUMFRIES & GALLOWAY COUNCIL days in respect of (A) (B) (C) (D), from 23 September 2016 online at TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 http://www.glasgow.gov.uk/Planning/Online Planning or to the PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Executive Director of Development and Regenerations Services, (SCOTLAND) ACT 1997 Development Management, 231 George Street Glasgow G1 1RX. The applications listed below may be examined during normal office Comments made to applicants/agents in respect of pre-application hours at Council Offices, Kirkbank, English Street Dumfries (1); consultations cannot be considered by the Council. Should you wish Alternatively, they can be viewed on-line by following the ePlanning for your comment to be considered, you should make your comment link on the Council’s website at www.dumgal.gov.uk/planning. All in relation to the planning application to the above address or online, representations should be made to me within 21 days from the date only when the application has been submitted. of this publication at Kirkbank, Council Offices, English Street, 16/02259/DC, 16/02263/DC (H) Block AB - Centre Block Glasgow Dumfries, by email to [email protected] or via the Council’s Royal Infirmary 84 Castle Street G4 - Internal and external alterations website, as noted above. to listed building in association with ward upgrades and window Head of Planning & Regulatory Services refurbishment programmes 16/09/2016 16/02166/DC (H) 54 Hillhead Street G12 - Use of student residential Where plans can be inspected: accommodation as educational facilities (Class 10) Kirkbank House, English Street, Dumfries 16/02149/DC, 16/02150/DC (H) Flat 0/1, 36 Balshagray Drive G11 - Proposal/Reference: Formation of patio doors to rear elevation of listed flat 16/1138/LBC 16/02060/DC (H) 557 Sauchiehall Street G3 - Display of illuminated Address of Proposal: and non-illuminated signage 16 Beechgrove 16/01970/DC (A) Site To The North East Of St Augustines Church 393 Moffat Ashgill Road G22 - Installation of 17.5m dual user telecommunication Name and Address of Applicant: pole, supporting 6 antenna and 1 dish with associated ground based NOT ENTERED equipment cabinets and ancillary works Description of Proposal: 16/02116/DC (H) 12 Royal Crescent G3 - Demolition of garages and Formation of dormer window on front elevation, installation of 8 erection of two storey mews dwelling house replacement windows with hardwood sash and case and casement 16/02243/DC (A) (H) 16/02241/DC (H) 2 Belgrave Terrace G12 - Use windows and installation of replacement hardwood front and rear of hotel (class 7) as dwellinghouse (class 9) Internal and external doors (2617028) alterations to listed building 16/01750/DC (H) 54 Kilmarnock Road G41 - Frontage alterations 16/02215/DC (A) 1 Woodside Terrace G3 - Use of Offices as 3no. 2617027THE RENFREWSHIRE COUNCIL Residential Flats (Sui Generis) to include external alterations TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 16/02279/DC (H) Flat 1/1, 60 St Enoch Square G1 - Internal THE STOPPING-UP OF ROADS AND FOOTPATHS alterations to first floor office RENFREWSHIRE 16/02240/DC (H) 1A Cleveden Crescent Lane G12 - Demolition of wall FOR A FOOTPATH BETWEEN INCHINNAN ROAD AND in a Conservation Area SPRINGBANK ROAD, PAISLEY, RENFREWSHIRE - ORDER 2016 16/01357/DC (H) 25 Woodside Place G3 - Internal and external THE RENFREWSHIRE COUNCIL hereby gives notice that it has made alterations to community building an Order under Section 208 of the Town and Country Planning 16/02249/DC (C) (H) 24 Cambridge Street G2 - Use of Class 2 unit as (Scotland) Act 1997, authorising the stopping-up of a footpath to Class 3 and erection of flue. - amendment to condition 1 of accommodate a residential development, approved under the 14/02091/DC to amend floor layout, amendment to condition 5 of provisions of planning approval 16/0351/PP, at land between 14/02091/DC to extend opening hours to 1:00am and allow sale of Inchinnan Road and Springbank Road, Paisley. alcohol A copy of the Order and the relevant plan specifying the area of road 16/02228/DC, 16/02229/DC (H) 235-283 High Street G4 - External to be stopped-up may be inspected at the Customer Service Centre, alterations to tenements comprising installation of front doors Renfrewshire House, Cotton Street, Paisley by any person free of 16/02173/DC (C) 167 Hawthorn Street G22 - Part use of Bingo Hall charge, during normal office hours. (Class 11) as retail (Class 1) - variation to condition 04 of Any person may object to the making of the Order by writing to the 16/01346/DC to extend hours of operation on Saturday 0800-2200 Head of Planning and Development at the undernoted address within 16/01827/DC (H) 231 St Vincent Street G2 - External alterations 28 days from the date of this notice. comprising installation of air conditioning unit to flat roof at rear of If no objections are made, or if any made are withdrawn, the Order office will be confirmed by the Council as an unopposed Order. 16/02200/DC (H), 16/02201/DC (A)(C)(H) 313 Sauchiehall Street G2 - Fraser Carlin, Head of Planning and Development, Council Use of Class 1 (retail) as Class 3 (food and drink), (microwave cooking Headquarters, Renfrewshire House, Cotton Street, Paisley PA1 1UJ only) Internal and external alterations to listed building 21 September 2016 (2617027) 16/02212/DC, 16/02215/DC (H) 1 Woodside Terrace G3 - Internal and external alterations to enable formation of 3no. flatted dwellings (Sui Generis) 16/02250/DC (H) 33 Broompark Street G31 - Formation of driveway

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

16/02258/DC, 16/02285/DC (H) 241 West George Street G2 - Erection 23/09/16 of extension to rear of listed office building (2617025) Iain McFarlane Service Manager - Planning John Muir House 2617024SOUTH LANARKSHIRE COUNCIL Brewery Park TOWN AND COUNTRY PLANNING (DEVELOPMENT HADDINGTON MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2008 E-mail: [email protected] NOTICE OF APPLICATION TO BE PUBLISHED IN A LOCAL SCHEDULE NEWSPAPER UNDER REGULATION 20(1) 16/00474/P Applications for planning permission listed below together with the Development in Conservation Area plans and other documents submitted with them may be inspected on The Fraser Centre 3A Winton Place Tranent East Lothian EH33 1AF line at www.southlanarkshire.gov.uk and can also be viewed Erection of community centre with cinemas, offices, cafe and electronically at the following locations:- associated works • Council Offices, South Vennel, Lanark ML11 7JT 16/00474/CAC • Civic Centre, Andrew Street, East Kilbride G74 1AB Conservation Area Consent • Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB The Fraser Centre 3A Winton Place Tranent East Lothian EH33 1AF between the hours of 8.45am and 4.45pm, Monday to Thursday and Demolition of building, walls and gates (2617022) 8.45am and 4.15pm on Friday (excluding public holidays) Written comments may be made to the Head of Planning and Building Standards, 1st Floor Montrose House, 154 Montrose Crescent, 2617020THE CITY OF EDINBURGH COUNCIL Hamilton, ML3 6LB or by email to [email protected] THE TOWN AND COUNTRY PLANNING (DEVELOPMENT Please note that any comments which you make to an application MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 cannot generally be treated as confidential. All emails or letters of - REGULATION 20(1). THE TOWN AND COUNTRY PLANNING objection or support for an application, including your name and (LISTED BUILDING AND BUILDINGS IN CONSERVATION AREAS) address require to be open to public inspection and will be published (SCOTLAND) REGULATIONS 1987 - REGULATION 5. on the Council’s website. Sensitive personal information such as ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) signatures, email address and phone numbers will usually be REGULATIONS 2011 - PUBLICITY FOR ENVIRONMENTAL removed. STATEMENT. Lindsay Freeland Chief Executive PLANNING AND BUILDING STANDARDS Proposal/Reference: Applications, plans and other documents submitted may be examined EK/16/0294 at Planning & Building Standards front counter, Waverley Court, 4 Address of Proposal: East Market Street, Edinburgh EH8 8BG between the hours of Installation of four roof lights, reinstatement of two windows and a 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written door, and various internal alterations to accommodate change of use comments may be made quoting the application number to the Head to two residential properties of Planning & Building Standards within 21 days of the date of 16-20 Montgomery Street publication of this notice. You can view, track & comment on planning East Kilbride applications online at www.edinburgh.gov.uk/planning. The Name and Address of Applicant: application may have been subject to a pre-application consultation NOT ENTERED process & comments may have been made to the applicant prior to Description of Proposal: the application being submitted. Notwithstanding this, persons Listed Building Consent Representations within 21 days wishing to make representations in respect of the application should Proposal/Reference: do so as above. EK/16/0296 Head of Planning and Transport PLACE Address of Proposal: 16/03381/FUL 139 St Leonard’s Street Edinburgh EH8 9RB Change Demolition of existing boundary wall and erection of replacement of use of existing office to form 2 bed dwelling. stone wall 16/03406/FUL 1-2, 3-6 Canonmills Bridge Edinburgh EH3 5LF 22 Glasgow Road Variation of existing planning permission 09/00830/ful to relocate the Strathaven entrance doors, access stairs and ramp, and remove the ground floor Name and Address of Applicant: internal wall to form a single commercial unit. NOT ENTERED 16/03931/FUL 56 Promenade Edinburgh EH15 2BH Change existing Description of Proposal: doors to larger bi-fold doors 16/04014/FUL 2F1 115 Hanover Street Conservation Area Consent Representations within 21 days Edinburgh EH2 1DJ Rooftop alteration and extension to double upper Proposal/Reference: flat CL/16/0369 16/04036/FUL 33 Canaan Lane Edinburgh EH10 4SX Formation of Address of Proposal: new window on east gable and replacement of window on west Installation of a timber door in a previously blocked off opening elevation of rear offshoot with full height door and widen existing Double Row driveway entrance. Rosedale Street 16/04098/LBC Land 25 Metres North East Of 12-18 Bernard Street New Lanark Edinburgh Erection of 11 mews style residential dwellings. Name and Address of Applicant: 16/04099/FUL Land 25 Metres North East Of 12-18 Bernard Street NOT ENTERED Edinburgh Erection of 11 mews style residential units Description of Proposal: 16/04106/FUL 139 Grange Loan Edinburgh EH9 2HB Replace the Listed Building Consent Representations within 21 days (2617024) existing solid, zinc-covered gates with new iron entrance gates. 16/04207/LBC 10 Stafford Street Edinburgh Alterations to form 1 residential town house at no. 10 Stafford Street. Alterations to form 3 EAST2617022 LOTHIAN COUNCIL dwellings at Lower Ground Floor 10-14 Stafford Street. Form two TOWN AND COUNTRY PLANNING dormer windows to front of property, one dormer window to rear and NOTICE IS HEREBY GIVEN that application for Planning Permission/ external metal staircase to rear. Listed Building Consent/Conservation Area Consent has been made 16/04221/FUL Proposed Telecoms Apparatus 95 Metres Northeast Of to East Lothian Council, as Planning Authority, as detailed in the 20 Drumsheugh Gardens Edinburgh Installation of a BT broadband schedule hereto. cabinet. The applications and plans are open to inspection at Environment 16/04246/LBC 1F 5 East Claremont Street Edinburgh EH7 4HT Reception, John Muir House, Brewery Park, Haddington during office Relocate existing kitchen from rear of flat to front bedroom and turn hours or at http://pa.eastlothian.gov.uk/online-applications/ rear room into bedroom Any representations should be made in writing or by e-mail to the undersigned within 21 days of this date.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

16/04278/FUL 2 Cambridge Street Edinburgh EH1 2DY Erection of 16/04359/FUL 3 Royal Terrace Gardens London Road Edinburgh timber clad storage shed for bikes, tools and containing wood / coal Change of use to convert former public toilets to office use including store for smokeless fuel in private garden in back court to the rear of replacement of windows and insertion of rooflights. the property. 16/04360/FUL 70A Main Street Kirkliston EH29 9AB The installation of 16/04280/LBC 124 Lothian Road Edinburgh Replacement of windows two temporary modular buildings located at the rear of the building. to the rear common stairwell to 124 Lothian Road. 16/04367/FUL 13 Corstorphine House Avenue Edinburgh EH12 7AD 16/04304/FUL Land 389 Metres Southwest Of 684 Old Dalkeith Road Widen gate and alter driveway. Edinburgh Extension Of Existing Composting Site (In Retrospect). 16/04370/FUL 4 Thorburn Road Edinburgh EH13 0BQ Demolish 16/04315/FUL National Museum Of Scotland 44 Chambers Street existing outshoot to side and rear and reform with enlarged footprint Edinburgh EH1 1JF Installation of three new roof top Chillers towards 16/04374/LBC 127-129 George Street Edinburgh EH2 4JN Proposed Lothian street elevation replacement of 4th floor south facing windows and ground floor inner 16/04325/LBC 126 Duddingston Road Edinburgh EH15 1SU Remove entrance vestibule. existing conservatory and replace with new extension. 16/04376/FUL 18A Frederick Street Edinburgh EH2 2HB Alterations to 16/04326/FUL 3F2 23 Forrest Road Edinburgh EH1 2QH Removal of Internal Layout and External Facia and Signage. existing timber Sash & Case windows and Installation of Replacement 16/04380/LBC 18A Frederick Street Edinburgh EH2 2HB Alterations Double-Glazed Timber Sash & Case Windows. to internal layout and external fascia and signage. 16/04327/LBC 3F2 23 Forrest Road Edinburgh EH1 2QH Removal of 16/04384/FUL 1 Grant Avenue Edinburgh EH13 0DS Division of 1 existing timber Sash & Case windows and Installation of Replacement Grant Avenue plot to allow for construction of new house in the north Double-Glazed Timber Sash & Case Windows. west corner with its own garden area (re-submission following 16/04328/LBC 58 Dalkeith Road Edinburgh EH16 5AD Replacement withdrawal of 16/03197/FUL). of the external and internal signage to the property. 16/04410/FUL The Old Dairy House Dundas Home Farm Edinburgh 16/04329/LBC 3F2 17 Torphichen Street Edinburgh EH3 8HX Internal EH30 9SS Erection of single storey dwelling house and detached alterations to form kitchen and en-suite bedrooms. Install slimline garage double-glazing units to windows on front and rear elevations. 16/04427/AMC Land At Greendykes North Site Greendykes Road 16/04332/LBC 136 Lower Granton Road Edinburgh EH5 1EX Change Edinburgh The proposal of 75 dwellings in Greendykes Area G as the flat roof of the existing rear single storey extension into an identified in masterplan approval reference 05/01358/OUT. We wish inhabited barrel vaulted roof with apex below existing eaves level. to discharge Condition 2 of the PPP reference 05/01358/OUT. Replace latter addition windows and doors to front elevation with 16/04440/LBC 123 High Street Edinburgh EH1 1SG Alterations to timber board door and timber sash and case windows. shopfront and internal layout adjacent to shopfront. 16/04339/FUL 24-28 Torphichen Street Edinburgh EH3 8JB 16/04442/FUL 123 High Street Edinburgh EH1 1SG Proposed Installation of architectural lighting scheme. alterations to existing shop front of bookmaker’s shop. (2617020) 16/04341/LBC 13 Woodhall Road Edinburgh EH13 0DQ Replacement Sky Light 16/04350/FUL Land 119 Metres Northeast Of 17-31 Allan Park Crescent Edinburgh Client seeking amendment to planning permission 12/00789/FUL. Approved planning permission is for 60 bedroom care home incl. access road/parking/garden/park. This application seeks to amend building internal layout/elevations + increase bedroom quantity from 60 to 72 bedrooms as well as providing additional resident day room spaces.

2617019HIGHLAND COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDING AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below, along with plans and other documents submitted with them, may be examined online at http:// wam.highland.gov.uk and, where given, electronically at the alternative location(s); or electronically at your nearest Council Service Point. You can find your nearest Service Point via the following link https://www.highland.gov.uk/directory/16/a_to_z Written comments should be made to the EPC at the contact details below within the time period indicated from the date of this notice. Anyone making a representation about this proposal should note that their letter or email will be disclosed to any individual or body who requests sight of representations in respect of this proposal. Reference Number Development Address Proposal Description Alternative locations where application may be inspected and time period for comments 16/04092/LBC Links House Erection of extension Area Planning and Building Standards Office, Golf Road (Listed Building Consent) Drummuie, Golspie, KW10 6TA Dornoch Regulation 5 - affecting the character of a listed IV25 3LW building (21 days) 16/04151/LBC 11-19 Church Street Internal alterations Area Planning and Building Standards Office, 2nd Inverness Floor, Kintail House, Beechwood Business Park, IV1 1DZ Inverness, IV2 3BW Regulation 5 - affecting the character of a listed building (21 days) ePlanning Centre, The Highland Council, Glenurquhart Road, INVERNESS IV3 5NX Email: [email protected] (2617019)

2617016PERTH AND KINROSS COUNCIL Proposal/Reference: TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 16/01585/LBC Details and representation information: Address of Proposal: 21 Days Dron House Dron Bridge Of Earn Perth PH2 9HG Proposal/Reference: Name and Address of Applicant: 16/01581/LBC NOT ENTERED Address of Proposal: Description of Proposal: Fonab Castle Foss Road Pitlochry PH16 5ND Alterations and extension to dwellinghouse Name and Address of Applicant: Proposal/Reference: NOT ENTERED 16/01209/LBC Description of Proposal: Address of Proposal: Alterations and extension to hotel Earnview Court Burrell Street Comrie

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Name and Address of Applicant: Address of Proposal: NOT ENTERED 37 High Street Description of Proposal: Inverkeithing Alterations to building Fife Proposal/Reference: KY11 1NT 16/01442/LBC Name and Address of Applicant: Address of Proposal: Mrs Jacqui Thompson 36 Princes Street Perth PH2 8LJ Description of Proposal: Name and Address of Applicant: Listed building consent for installation of ATM NOT ENTERED Proposal/Reference: Description of Proposal: 16/03080/LBC Alterations Address of Proposal: Proposal/Reference: Trinity Church Hall 16/01574/LBC Prinlaws Road Address of Proposal: Leslie Glen Affric Murthly Terrace Birnam Dunkeld PH8 0BG Glenrothes Name and Address of Applicant: Fife NOT ENTERED KY6 3BW Description of Proposal: Name and Address of Applicant: Alterations to dwellinghouse Steve Beard Proposal/Reference: Description of Proposal: 16/01596/CON Listed Building Consent for installation of 2 No. replacement windows Address of Proposal: to front elevation Store West Lane Pitlochry Proposal/Reference: Name and Address of Applicant: 16/03015/LBC NOT ENTERED Address of Proposal: Description of Proposal: 15 Greyfriars Garden Demolition of building. (2617016) St Andrews Fife KY16 9HG 2617015EAST RENFREWSHIRE COUNCIL Name and Address of Applicant: TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND Mr and Mrs Smith BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) Description of Proposal: REGULATIONS 1987 Listed building consent for internal alterations to form kitchen and NOTICE IS HEREBY GIVEN that a Listed Building Consent application bedroom with ensuite and removal of extraction vent and replacement is being made to EAST RENFREWSHIRE COUNCIL by Scottish of window pane (2617012) Water, Mr. Robert Connon The Bridge Buchanan Business Park Cumbernauld Road Stepps Installation of connecting pipes between basins; installation of THE2617010 HIGHLAND COUNCIL security gate on culvert outlet (listed building consent) TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 at: Waulkmill Glen Reservoir Aurs Road Barrhead East THE ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) Renfrewshire REGULATIONS 2011 reference: 2016/0587/LBC NEW FORESTRY GRADE MAINTENANCE ACCESS ROAD FROM These applications may be examined online at the Council’s website CAR PARK BASE STATION TO PLATEAU, TOP STATION OF www.eastrenfrewshire.gov.uk; at Council HQ, Eastwood Park, Rouken CHAIRLIFT AT WHITE CORRIES SKI CENTRE, GLENCOE Glen Road, Giffnock G46 6UG; Council Offices, 211 Main Street, The Council has received an application from Glencoe Mountain Barrhead, G78; 2 Spiersbridge Way, Spiersbridge Business Park, Resort for new forestry grade maintenance access road from car park Thornliebank, G46 8NG and online at all libraries. base station to plateau, top station of chairlift at White Corries Ski Representations should be made within 21 days from the publication Centre Kingshouse Glencoe Ballachulish PH49 4HZ (16/00836/FUL). of this notice, to the Head of Roads Planning and Transportation The application is supported by an Environmental Statement. Service at the above address or by filling in the ‘Make a Comment’ The application, the accompanying Environmental Statement and its form on the Online Planning Service page of the Council’s website. addendum are available for public inspection online at http:// (2617015) wam.highland.gov.uk/wam/ (search using the application number 16/00836/FUL) FIFE2617012 COUNCIL Copies of the Environmental Statement can be purchased for £40 for TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND paper or £15 for CD. Please contact: Andy Meldrum RELATED LEGISLATION [email protected] tel: 01855 851226 at Glencoe The applications listed in the schedule may be viewed online at Mountain Resort, Glencoe. The Non Technical Summary and DVD can www.fifedirect.org.uk/planning Public access computers are available be obtained free of charge. in Local Libraries. Comments can be made online or in writing to Fife Any person who wishes to make a representation on the application, Council, Economy, Planning and Employability Services, Kingdom Environmental Statement and addendum can make them online by House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from visiting http://wam.highland.gov.uk/wam/ or by writing to The Head of the date of this notice. Planning and Building Standards, ePlanning Centre, The Highland Proposal/Reference: Council, Glenurquhart Road, Inverness, IV3 5NX. The deadline for 16/03164/LBC receipt of comments is 28 days from the date of publication of this Address of Proposal: notice. Myres Castle The Council will acknowledge receipt of comments but is unable to Cupar respond individually to points or questions raised. Please note that Fife your comments will be published online. Please quote the application KY14 7EW reference number in your correspondence. Name and Address of Applicant: J . Stuart Black Mrs Amanda Barge Director of Development and Infrastructure (2617010) Description of Proposal: Listed building consent for installation of door with associated external steps, retaining wall and railings Proposal/Reference: 16/03162/LBC

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 11 ENVIRONMENT & INFRASTRUCTURE

INVERCLYDE2617009 COUNCIL 16/0029/LB- Proposed internal alterations to 3 no. bedrooms to form THE PLANNING (LISTED BUILDING CONSENT AND 2 no. ensuites and fabric improvements at Castle Levan, Stirling Drive, CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) Gourock, PA19 1AH Comments before 14th October 2016 REGULATIONS 2015 Written comments may be made to Mr Stuart Jamieson, Regeneration These applications, associated plans and documents may be and Planning, Inverclyde Council, Municipal Buildings Clyde Square, examined at http://planning.inverclyde.gov.uk/Online/ and at Greenock PA15 1LY, email: [email protected] Inverclyde Council, Regeneration and Planning, Municipal Buildings, (2617009) Clyde Square, Greenock 08.45 – 16.45 (Mon-Thurs) and 08.45 – 16.00 (Fri).

2617008ARGYLL & BUTE COUNCIL These applications listed below together with other related documents may be inspected between 09:00-12.30 –13.30-16:00 hrs Monday to Friday at 1A Manse Brae Lochgilphead PA31 8RD, at the alternative locations detailed below during their normal opening times or by logging on to the Council’s website at www.argyll-bute.gov.uk. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS AMENDED), RELATED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 REF. No. PROPOSAL SITE ADDRESS LOCATION OF PLANS

16/02193/LIB Refurbishment and alterations to allow Rockfield Primary School Hill Street Oban Oban Area Office building to be used as community Argyll And Bute PA34 5NA events space, including demolition of toilet block extension and installation of new entrance and temporary access ramp

16/02406/LIB Installation of replacement windows Loch Na Brae Garelochhead Helensburgh Sub Post Office Garelochhead from white timber frame sash and Argyll And Bute G84 0EN case to uPVC white frame sash and case (13 ground floor, 1 landing and 4 first floor)

16/02420/LIB Rebuilding section of defective 28 West Princes Street Helensburgh Argyll Helensburgh Library brickwork to rear and installation of And Bute G84 8TD replacement window bars

16/02424/LIB Erection of single storey rear Flat Ground/2 22 Alexandra Place Corran Oban Area Office extension Esplanade Oban Argyll And Bute PA34 5PU Written comments can be made to the above address or submitted online http://www.argyll-bute.gov.uk/planning-and-environment/find-and- comment-planning-applications within 21 days of this advert. Please quote the reference number in any correspondence. Any letter of representation the Council receives is considered a public document and will be published on our website. Anonymous or marked confidential correspondence will not be considered. A weekly list of all applications can be viewed at all Area Offices, Council Libraries and on the Councils website. (2617008)

2617007ABERDEENSHIRE COUNCIL Address of Proposal: PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Finella View, High Street, Auchenblae, Aberdeenshire, AB30 1WR (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR Name and Address of Applicant: PLANNING (LISTED BUILDING CONSENT AND CONSERVATION For further information contact local planning office. Details: AREA CONSENT PROCEDURE) (SCOTLAND) REGULATIONS Viewmount, Arduthie Road, Stonehaven, AB39 2DQ 2015, REGULATION 8 Description of Proposal: The applications listed below together with the plans and other Alterations to 3 Outbuildings (2617007) documents submitted with them may be examined at the local planning office as given below between the hours of 8.45 am and 5.00 pm on Monday to Friday (excluding public holidays). You can also 2617005CLACKMANNANSHIRE COUNCIL examine the application and make comment online using the Planning NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION Register at https://upa.aberdeenshire.gov.uk/online-applications/. 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT Internet access is available at all Aberdeenshire libraries. MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 Written comments may be made quoting the reference number and PLANNING APPLICATIONS stating clearly the grounds for making comment. These should be You can see the Planning Register with details of all planning addressed to the E-planning Team, Aberdeenshire Council, applications on the Council’s website www.clacksweb.org.uk/ Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, any comment made will be available for public inspection and will be Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except published on the Internet. Bank Holidays). The applications listed below are likely to be of a Comments must be received by 13 October 2016 public interest. Head of Planning and Building Standards If you want the Council to take note of your views on any application Proposal/Reference: you can comment online at the address above or write to the APP/2016/2569 Council’s Head of Development Services at Kilncraigs, Greenside Address of Proposal: Street, Alloa, FK10 1EB within 14 days or e-mail Inchley, 11 Deebank Road, Ballater, Aberdeenshire, AB35 5QT [email protected]. When you make a comment, your views will Name and Address of Applicant: be held on file and published on the Council’s website. For further information contact local planning office. Details: You will be notified of the Council’s decision. If you need any advice, Viewmount, Arduthie Road, Stonehaven, AB39 2DQ please contact Clackmannanshire Council at Kilncraigs, Greenside Description of Proposal: Street, Alloa FK10 1EB Tel: 01259 450000. Alterations to Roof Proposal/Reference: Proposal/Reference: 16/00200/LIST APP/2016/2570 Address of Proposal:

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Woodcot, Strachan Crescent, Dollar ORKNEY2617002 ISLANDS COUNCIL Name and Address of Applicant: PLANNING (LISTED BUILDINGS AND BUILDINGS IN NOT ENTERED CONSERVATION AREAS) (SCOTLAND) ACT 1997 Description of Proposal: APPLICATION(S) AFFECTING THE CHARACTER OR Installation Of Replacement Windows APPEARANCE OF A CONSERVATION AREA & APPLICATION(S) Reason for Advertising: FOR LISTED BUILDING CONSENT Listed Building Consent (2617005) Comments may be made on the above developments within 21 days from the date of publication of this notice Submit any comments to the Planning Manager, Development 2617004NORTH AYRSHIRE COUNCIL Management, Orkney Islands Council, School Place, Kirkwall, KW15 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 1NY or alternatively email your comments to [email protected] PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Proposal/Reference: (SCOTLAND) ACT 1997 16/433/HH & 16/434/LB Applications listed below together with the plans and other Address of Proposal: documents may be examined at Planning Services, Cunninghame 18 Franklin Road, House, Irvine, between 9am-4.45pm weekdays (4.30pm Fridays) or at Stromness, www.eplanning.north-ayrshire.gov.uk Name and Address of Applicant: Written representations may be made to the Executive Director NOT ENTERED (Economy & Communities) at the above address or emailed to Description of Proposal: [email protected] by 14.10.16. Any representations Install an air source heat pump. received will be open to public view. Proposal/Reference: TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND 16/447/HH & 16/448/LB BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) Address of Proposal: REGULATIONS 1987 39 Graham Place, Applications for Listed Building Consent. Stromness 16/00877/LBC; 33 Hamilton Street, Saltcoats, Ayrshire, KA21 5DT; Name and Address of Applicant: Alterations and repairs to front elevation of retail unit, to include NOT ENTERED erection of replacement signs. Description of Proposal: 16/00885/LBC; 148 High Street, Irvine, Ayrshire, KA12 8AH; Internal Install an air source heat pump (retrospective). (2617002) alterations to offices to form 2 no. flatted dwellings. (2617004)

COMHAIRLE2617001 NAN EILEAN SIAR THE2617003 MORAY COUNCIL NOTICE OF APPLICATIONS FOR LISTED BUILDING CONSENT – TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 (SCOTLAND) ACT 1997 REF NO. 16/00376/LBC - REPLACE EXISTING ERODED TIMBER TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND WINDOWS & DOORS THROUGHOUT WITH 6 OVER 6 TIMBER BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) SASH AND CASE WINDOWS & TIMBER PANEL DOOR AT REGULATIONS 1987 ASKERNISH HOUSE, ASKERNISH, SOUTH UIST PLANNING APPLICATIONS REF NO. 16/00431/LBC – INTERNAL ALTERATIONS; ERECTION The applications listed in the schedule below are proposals requiring OF PARTITION TO FORM MEETING ROOM, CLEANERS STORE & planning permission and/or Listed Building Consent which have been INSTALLATION OF KITCHEN UNITS AT TOWN HALL, CROMWELL submitted to The Moray Council as Local Authority and may be STREET, STORNOWAY, ISLE OF LEWIS inspected during normal office hours at the Access Point, Council The applications detailed above have been submitted to the planning Office, High Street, Elgin and online at http://public.morav.gov.uk/ authority and are available for examination at the address below, eplanninfi within a period of 21 days following the date of publication between 0900 and 1700, Monday to Friday or on-line at http:// of this notice. planning.cne-siar.gov.uk/publicaccess/. Any person who wishes to make any representations in respect of the Written comments (quoting above ref number) may be made to the application should do so in writing within the aforesaid period to Director of Development at the address below, by email to Development Management, Development Services, Environmental [email protected] or on-line through the public access facility Services, Council Office, High Street, Elgin IV30 1BX. Information on within 21 days of the date of publication of this Notice. the application including representations will be published online. Development Department, Comhairle nan Eilean Siar, Council Offices, Proposal/Reference: Balivanich, Isle of Benbecula, HS7 5LA or Sandwick Road, 16/01412/LBC Stornoway, Isle of Lewis, HS1 2BW (2617001) Address of Proposal: Seapark House Kinloss Forres Property & land Moray Name and Address of Applicant: PROPERTY DISCLAIMERS N/A Description of Proposal: NOTICE2617763 OF DISCLAIMER UNDER SECTION 1013 OF THE Form new opening in boundary wall at COMPANIES ACT 2006 Proposal/Reference: DISCLAIMER OF WHOLE OF THE PROPERTY 16/01419/LBC T S ref: BV21608967/1/JJ Address of Proposal: 1 In this notice the following shall apply: Seapark House Company Name: M A PALGRAVE (BUILDERS) LIMITED Kinloss Company Number: 619891 Forres Interest: freehold Moray Title number: NK2597 Name and Address of Applicant: Property: The Property situated at Garage and Land on the North Side N/A of Cedar Drive, Loddon being the land comprised in the above Description of Proposal: mentioned title Repairs and alterations to single storey wing at (2617003) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 13 ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 26 May 2016. come to his notice on 1 July 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor 20 September 2016 (2617763) 20 September 2016 (2617674)

2617757NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2617672 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21613083/1/JXC T S ref: BV21518438/2/MO 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: MATET TRADING LIMITED Company Name: GMX EUROPE LIMITED Company Number: 07972931 Company Number: 8940070 Interest: leasehold Interest: leasehold Lease: Lease dated 26 September 2013 and made between Prime Lease: Lease dated 16 February 2015 and made between Leicester Properties (GB) Limited(1) and Matet Trading Limited(2) City Council(1) and GMX Europe Limited(2) Property: The Property situated at Ground Floor Double Shop Units at Property: The Property situated at Unit 37 The Heathers Industrial 2-4 Willesden Lane, London NW6 7SR being the land comprised in Estate, Freemens Common Rd, Leicester being the land comprised in and demised by the above mentioned Lease and demised by the above mentioned Lease Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 1 August 2016. come to his notice on 6 September 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor 20 September 2016 (2617757) 20 September 2016 (2617672)

NOTICE2617678 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2617671 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21613344/1/JXC T S ref: BV21211442/2/MO 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: BLUNTISHAM BUTCHERS LIMITED Company Name: AMKO ADVISERS LLP Company Number: 07574276 Company Number: OC339261 Interest: leasehold Interest: leasehold Lease: Lease dated 9 February 2015 and made between Letchworth Lease: Lease dated 2 February 2012 and made between HM The Garden City Heritage Foundation(1) and Bluntisham Butchers Queen(1), The Crown Estate Commissioners(2) and Amko Advisers Limited(2) LLP(3) Property: The Property situated at Unit 5 Arena Parade Letchworth Property: The Property situated at Second Floor, 68 Pall Mall, Garden City, Herts SG6 3BY being the land comprised in and London, SW1Y 5ES being the land comprised in and demised by the demised by the above mentioned Lease above mentioned Lease Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 5 August 2016. come to his notice on 23 November 2015. Assistant Treasury Solicitor Assistant Treasury Solicitor 20 September 2016 (2617678) 20 September 2016 (2617671)

NOTICE2617674 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2617670 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21611079/1/ASY T S ref: BV21613763/1/CE 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: OWLGATE LIMITED Company Name: BUXTON STUDIOS MANAGEMENT LIMITED Company Number: 00837305 Company Number: 06376248 Interest: freehold Interest: leasehold Title number: LA528133 Title number: DY451899 Property: The Property situated at 18 to 26 (even) Brownhill Avenue, Property: The Property situated at Westall Court, Eagle street, Buxton Burnley being the land comprised in the above mentioned title SK17 6ER being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway).

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the 2. In pursuance of the powers granted by section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006 the Treasury Solicitor as nominee for the Crown Crown (in whom the property and rights of the Company vested (in whom the property and rights of the company vested when the when the Company was dissolved) hereby disclaims the Crown`s Company was dissolved) hereby disclaims the Crown’s title (if any) in title (if any) in the property, the vesting of the property having the Property the vesting of the Property having come to his notice on come to his notice on 16 August 2016. 10 August 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 20 September 2016 (2617670) 7 September 2016 (2617635)

2617668NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 2617633NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21614986/1/MO T S ref: BV21613532/2/ASY 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: TRUST COOLING LIMITED Company Name: ANGLINE LIMITED Company Number: 04466289 Company Number: 06249133 Interest: leasehold Interest: freehold Title number: SGL729926 Title number: DT334738 Property: The Property situated at Ground Floor, 435 Croydon Road, Property: The Property situated at Unit B1, Compton estate, Over Beckenham, Kent BR3 3PP being the land comprised in the above Compton, Sherborne being the land comprised in the above mentioned title mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 12 September 2016. come to his notice on 9 August 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor 20 September 2016 (2617668) 20 September 2016 (2617633)

NOTICE2617665 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2617630 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21608291/2/ASY T S ref: BV21613082/1/JXC 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: THE MAGIC FOUNDATION LIMITED Company Name: EAT MORE RESTURANT LIMITED Company Number: 08684410 Company Number: 07558226 Interest: leasehold Interest: leasehold Lease: Lease dated 30 September 2014 and made between Title number: NN305981 Frenchgate (Nominee 1) Limited and Frenchgate (Nominee 2) Limited Property: The Property situated at Lease of ground floor and (1) and The Magic Foundation Limited basement, 6 Sheep Street, Northampton being the land comprised in Property: The Property situated at Unit 84, Frenchgate Interchange, the above mentioned title Doncaster, South Yorkshire being the land comprised in and demised Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's by the above mentioned Lease Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on 2 August 2016. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 18 July 2016. 20 September 2016 (2617630) Assistant Treasury Solicitor 20 September 2016 (2617665) NOTICE2617684 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 T2617635 S Ref: BV21317360/2/ESM DISCLAIMER OF WHOLE OF THE PROPERTY NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE T S ref: BV21305736/2/MO COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: THE NOUV HAIR-LET LIMITED 1. In this Notice the following shall apply: Company Number: 06374847 Company Name: FELTON CLOSE BROMFIELD ROAD Previous Name of Company: The Nouv Fresh Hair Limited MANAGEMENT COMPANY LIMITED Interest: leasehold Company Number: 05374637 Title number: SGL696011 Property: Any property / rights and / or obligations vested in and / or Property: The Property situated at 259 Croydon Road, Beckenham held by the company in a Transfer dated 1 March 2006 in respect of Kent BR3 3PS being the land comprised in the above mentioned title the Property situated at 18 Felton Close, Ludlow SY8 1DQ registered Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's at the Land Registry under Title Number SL211388. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 15 ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the 2. The general effect of the Orders will be, in connection with the Companies Act 2006, the Treasury Solicitor as nominee for the construction of a vehicle crossover to accommodate a double garage Crown (in whom the property and rights of the Company vested at the rear of No. 7A Eaton Square, to replace a length of residents’ when the Company was dissolved) hereby disclaims the Crown`s parking (14.4 metres) in Lower Belgrave Street with double yellow title (if any) in the property, the vesting of the property having lines “at any time” waiting restrictions. come to his notice on 8 September 2016. 3. The Orders, which will come into force on 26th September 2016, Assistant Treasury Solicitor and other documents giving more detailed particulars of the Orders 20 September 2016 (2617684) are available for inspection until 31st October 2016 between 9 a.m. and 5 p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria SEIZURE & DETAINMENT OF PROPERTY Street, London, SW1E 6QP. 4. Any person desiring to question the validity of the Orders or of any 2617085NOTICE OF SEIZURE UNDER THE CUSTOMS AND EXCISE provision contained therein on the grounds that it is not within the MANAGEMENT ACT 1979 relevant powers of the Road Traffic Regulation Act 1984 or that any of Pursuant to Section 139(6) of the Customs and Excise Management the relevant requirements thereof or of any relevant regulations made Act 1979 (hereinafter the Act) and paragraph 1 of the Schedule 3 thereunder have not been complied with in relation to the Orders may, thereto, the Commissioners of Revenue & Customs hereby give notice within six weeks from the date on which the Orders were made, make that by virtue of the powers contained in the Customs and Excise acts application for the purpose to the High Court. certain goods namely: Dated 23rd September 2016 4 x Fuel containers - 2 x 20 litre Green metal Jerry cans and 2 x 25 Martin Low litre plastic drums in black bin liners City Transport Advisor Has been seized as liable to forfeiture by force of the following (The officer appointed for this purpose) (2617296) provisions: Hydrocarbon Oil Duties Act 1979 Section 13 Customs and Excise Management Act 1979 Sections 49 and 141. 2617294 If you claim that the said goods are not liable to forfeiture you must within one month from the date of this notice of seizure give notice of your claim in writing in accordance with paragraphs 3 and 4 of Schedule 3 of the Act. If you are outside the and the Isle of Man you must give the name and address of a solicitor in the United Kingdom who is PROPOSED ZEBRA CROSSING authorised to accept services of process and act on your behalf. If BROOK STREET, HYDE PARK GARDENS, HYDE PARK GARDENS you do not give proper notice of claim within the said period of one MEWS, STANHOPE TERRACE AND SUSSEX SQUARE month or if any requirement of the above mentioned paragraph 4 is 1. NOTICE IS HEREBY GIVEN that Westminster City Council intends not complied with the goods will be deemed to have been duly to install two pedestrian “zebra” crossings at the junction of Brook condemned as forfeited. Street, Stanhope Terrace and Sussex Square, in accordance with the If you do give notice of claim in proper form, the Commissioners will provisions of section 23 of the Road Traffic Regulation Act 1984. The take legal proceedings for the condemnation of the goods. crossings will be staggered across the east and south sides of the Please send any notice of appeal to the following address; central island site at the junction which will be increased in size. Specialist Investigations 2. In connection with the introduction of the zebra crossings referred Appeals & Reviews team to above, the City Council proposes to make The City of Westminster PO Box 29992 (Waiting and Loading Restriction) (Amendment No. *) Order 201* Glasgow under sections 6 and 124 of and Part IV of Schedule 9 to the Road G70 6AB Traffic Regulation Act 1984, the effect of which would be to: E-mail: [email protected] (a) introduce double yellow line “at any time” waiting restrictions: Telephone Number: 01622 760402 • at the junction of Brook Street and Hyde Park Gardens; In addition to the above any potential owner of the vehicle has an • at the junction of Stanhope Terrace and Hyde Park Gardens opportunity to analyse fuel samples drawn from the said vehicle. Any Mews; and application for the samples is to be made to the same address. (b) introduce “at any time” waiting and loading restrictions on the Commissioners of Revenue & Customs eastern corner of Stanhope Terrace and Sussex Square. Ged Bailey 3. The proposed Order and other documents giving more detailed Higher Officer particulars of the proposals are available for inspection until six weeks HM Revenue & Customs (2617085) have elapsed from the date on which either the Order is made or the Council decides not to make the Order between 9 a.m. and 5 p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. Roads & highways 4. Further information may be obtained by telephoning the Council’s agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 ROAD RESTRICTIONS 5996. Details are also available at http:// westminstertransportationservices.co.uk/notices. 2617296 5. Any objections or other representations about the proposals should be sent in writing to the Council’s agents, WSP | Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP, or by email at [email protected] quoting reference 7256/LH, by 14th October 2016. All objections must specify the grounds on which they EATON SQUARE / LOWER BELGRAVE STREET are made. THE CITY OF WESTMINSTER (PARKING PLACES) (A ZONE) Dated 23rd September 2016. (AMENDMENT NO. 38) ORDER 2016 Martin Low THE CITY OF WESTMINSTER (WAITING AND LOADING City Transport Advisor RESTRICTION) (AMENDMENT NO.235) ORDER 2016 (The officer appointed for this purpose) (2617294) 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 19th September 2016 made the above Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2617290 3. The proposed Orders and other documents giving more detailed particulars of the Orders are available for inspection until six weeks have elapsed from the date on which either the Orders are made or the Council decides not to make the Orders between 9 a.m. and 5 p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E AUDLEY SQUARE, CURZON STREET, SOUTH AUDLEY STREET, 6QP. SOUTH STREET, STANHOPE GATE AND WAVERTON STREET 4. Further information may be obtained by telephoning the Council’s THE CITY OF WESTMINSTER (MOTORCYCLE PARKING PLACES) agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 (AMENDMENT NO. *) ORDER 201* 5995. Details are also available at http:// THE CITY OF WESTMINSTER (PARKING PLACES) (E ZONE) westminstertransportationservices.co.uk/notices. (AMENDMENT NO. *) ORDER 201* 5. Any objections or other representations about the proposals should THE CITY OF WESTMINSTER (WAITING AND LOADING be sent in writing to the Council’s agents, WSP | RESTRICTION) (AMENDMENT NO. *) ORDER 201* Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria 1. NOTICE IS HEREBY GIVEN that Westminster City Council Street, London, SW1E 6QP, or by email at proposes to make the above Orders under sections 6, 45, 46, 49 and [email protected] quoting reference 7259/MG, by 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 14th October 2016. All objections must specify the grounds on which 1984 as amended. they are made. 2. The general effect of the Orders would be, in connection with the Dated 23rd September 2016. “Audley Square House” development, to revise existing parking Martin Low facilities in the area as follows: City Transport Advisor (a) relocate the four residents’ parking spaces from Audley Square to (The officer appointed for this purpose) (2617289) the west side of South Audley Street, outside Nos. 78 to 81; (b) relocate the motorcycle parking place from Audley Square to the north side of Curzon Street, outside Leconfield House; 2617285 (c) relocate two pay-by-phone parking bays from the north side of Curzon Street, outside Leconfield House, to the north side of Stanhope Gate, outside Nos. 14 and 15; (d) relocate the residents’ parking place from the west side of Waverton Street, at the rear of the former Audley Square Car Park, to the south side of South Street, outside Nos. 38/40; CHILWORTH MEWS (e) introduce double yellow line “at any time” waiting restrictions: THE CITY OF WESTMINSTER (FREE PARKING PLACES) (i) throughout Audley Square; and (DISABLED PERMIT PARKING PLACES) (AMENDMENT NO. *) (ii) on the west side of Waverton Street, outside Audley Square House ORDER 201* (38 metres). 1. NOTICE IS HEREBY GIVEN that Westminster City Council 3. The proposed Orders and other documents giving more detailed proposes to make the above Order under sections 6 and 124 of and particulars of the Orders are available for inspection until six weeks Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as have elapsed from the date on which either the Orders are made or amended. the Council decides not to make the Orders between 9 a.m. and 5 2. The general effect of the Order would be to introduce a “White p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, Badge” disabled person’s personal parking place outside Nos. 1 / 3 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E Chilworth Mews to replace 5 metres of single yellow line waiting 6QP. restrictions. 4. Further information may be obtained by telephoning the Council’s 3. The proposed Order and other documents giving more detailed agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 particulars of the Order are available for inspection until six weeks 5996. Details are also available at http:// have elapsed from the date on which either the Order are made or the westminstertransportationservices.co.uk/notices. Council decides not to make the Order between 9 a.m. and 5 p.m. on 5. Any objections or other representations about the proposals Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 10th should be sent in writing to the Council’s agents, WSP | Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 4. Further information may be obtained by telephoning the Council’s Victoria Street, London, SW1E 6QP, or by email at agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 [email protected] quoting reference 7260/LH, by 5995. Details are also available at http:// 14th October 2016. All objections must specify the grounds on westminstertransportationservices.co.uk/notices. which they are made. 5. Any objections or other representations about the proposals should Dated 23rd September 2016. be sent in writing to the Council’s agents, WSP | Martin Low Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria City Transport Advisor Street, London, SW1E 6QP, or by email at (The officer appointed for this purpose) (2617290) [email protected] quoting reference 7251/MG, by 14th October 2016. All objections must specify the grounds on which they are made. 2617289 Dated 23rd September 2016. Martin Low City Transport Advisor (The officer appointed for this purpose) (2617285)

BELGRAVE SQUARE THE CITY OF WESTMINSTER (PARKING PLACES) (A ZONE) (AMENDMENT NO. *) ORDER 201* THE CITY OF WESTMINSTER (FREE PARKING PLACES) (DIPLOMATIC MISSIONS) (AMENDMENT NO. *) ORDER 201* 1. NOTICE IS HEREBY GIVEN that Westminster City Council proposes to make the above Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended. 2. The general effect of the Orders would be to introduce an additional diplomatic parking bay outside Nos. 30 / 31 Belgrave Square to replace a residents’ parking space (6 metres).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 17 ENVIRONMENT & INFRASTRUCTURE

2617281 22 September 2016 Sheona C Hunter Head of Legal and Democratic Services Angus (2616997)

WOODFIELD ROAD CITY2617278 OF LONDON THE CITY OF WESTMINSTER (WAITING AND LOADING MIDDLESEX STREET STREETSCAPE IMPROVEMENTS RESTRICTION) (AMENDMENT NO. *) ORDER 201* THE CITY OF LONDON (FREE PARKING PLACES) (DISABLED THE CITY OF WESTMINSTER (PARKING PLACES) (C ZONE) PERSONS) (NO. 3) ORDER 2016 (AMENDMENT NO. *) ORDER 201* THE CITY OF LONDON (FREE PARKING PLACES) (MOTOR THE CITY OF WESTMINSTER (FREE PARKING PLACES) CYCLES) (NO. 4) ORDER 2016 (DISABLED PERSONS) (AMENDMENT NO. *) ORDER 201* THE CITY OF LONDON (FREE PARKING PLACES) (POLICE) (NO. THE CITY OF WESTMINSTER (FREE PARKING PLACES) 1) ORDER 2016 (DISABLED PERMIT PARKING PLACES) (AMENDMENT NO. *) THE CITY OF LONDON (LOADING BAYS) (NO. 2) ORDER 2016 ORDER 201* THE CITY OF LONDON (PARKING PLACES) (NO. 2) ORDER 2016 1. NOTICE IS HEREBY GIVEN that Westminster City Council THE CITY OF LONDON (PRESCRIBED ROUTES) (NO. 3) ORDER proposes to make the above Orders under sections 6, 45, 46, 49 and 2016 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act THE CITY OF LONDON (WAITING AND LOADING RESTRICTION) 1984 as amended. (AMENDMENT NO. 18) ORDER 2016 2. The general effect of the Orders would be, in connection with the 1. NOTICE IS HEREBY GIVEN that the Common Council of the City of relocation of the vehicular accesses at the redevelopment of No. 325 London, on 19 September 2016 made the above Orders under Harrow Road, to: sections 6 and 45 of the Road Traffic Regulation Act 1984. (a) replace 14.2 metres of residents’ parking on the north side of the 2. The effect of the Orders will be in:- southern arm of Woodfield Road with double yellow lines “at any (a) Brushfield Street to:- time” waiting restrictions; (1) reposition and extend the length of the bays in the disabled (b) replace the existing double yellow lines “at any time” waiting persons parking place on the south side outside Nos. 2 to 6; and restrictions on the west side of the eastern arm of Woodfield Road (2) introduce two motor cycle parking places on the south side with residents’ parking (30 metres); outside Nos. 6 and 8 and outside Nos. 16 and 18. (c) replace the redundant “white badge” disabled person’s parking (b) Middlesex Street to:- bay on the west side of the eastern arm of Woodfield Road with a (1) relocate the existing disabled persons parking places as follows:- pay-by-phone parking bay. (A) on the north east side from at the junction with Widegate Street Please note that there would be a net gain of four residents’ parking south-eastward to outside No. 114 and from outside No. 110 to a spaces and one pay-by-phone parking bay in relation to the above point 2.8 metres south-east; and measures. (B) from the area south of the main carriageway opposite No. 125 to 3. The proposed Orders and other documents giving more detailed 129 to the south-east side of the main carriageway outside No. 125 to particulars of the Orders are available for inspection until six weeks 129; have elapsed from the date on which either the Orders are made or (2) revoke the motor cycle parking places; the Council decides not to make the Orders between 9 a.m. and 5 (3) relocate the police vehicles parking place on the north side from p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, the west side of the junction with Widegate Street to the east side and 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E reposition the police vehicles parking place on the south side outside 6QP. Nos. 125-129 and 131 westward by 1.7 metres; 4. Further information may be obtained by telephoning the Council’s (4) reposition and extend the loading bay on the south side outside agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 No. 133 and adjacent to No. 210 Bishopsgate; 5995. Details are also available at http:// (5) reposition the parking place on the north-east side south-eastward westminstertransportationservices.co.uk/notices. by 13.9 metres; 5. Any objections or other representations about the proposals (6) introduce a ‘no vehicles’ restriction in the length of Middlesex should be sent in writing to the Council’s agents, WSP | Street that lies adjacent to No. 119-121 to operate ‘at any time’; Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 (7) introduce a ‘no vehicles’ restriction in the length of Middlesex Victoria Street, London, SW1E 6QP, or by email at Street that lies outside Nos. 119 to 129 to operate ‘at any time except [email protected] quoting reference 7264/MG, by for loading / unloading between 7 a.m. and 4 p.m. on Sundays’; 14th October 2016. All objections must specify the grounds on (8) introduce ‘at any time’ waiting restrictions on the eastern side of which they are made. the junction with Widegate Street; at the junction with Sandy’s Row; Dated 23rd September 2016 and on the south-west side on the main carriageway outside Nos. 109 Martin Low to 129; and City Transport Advisor (c) Sandy’s Row to introduce ‘at any time’ waiting restrictions on the (The officer appointed for this purpose) (2617281) south-west and west side at the junction with Widegate Street. 3. The Orders also correct anomalies between current Traffic Management Orders and on street line marking. 2616997ANGUS COUNCIL 4. The City Corporation intends to make an experimental Traffic ROADS (SCOTLAND) ACT 1984 Management Order around July 2017 to make Sandy’s Row one way ANGUS COUNCIL (BEECHWOOD PLACE, KIRRIEMUIR) southbound and to reverse the traffic flow in Widegate Street so it (STOPPING-UP) ORDER 2016 becomes eastbound. NOTICE IS HEREBY GIVEN that on Friday 23 September 2016, Angus 5. Copies of the Orders, which will come into operation on 26 Council in exercise of the powers conferred on them by section 68(1) September 2016, and of plans showing the affected streets can be of the Roads (Scotland) Act 1984 made the above-mentioned order. inspected during normal office hours on Monday to Friday inclusive Copies of the order as made and of the accompanying plan may be for a period of six weeks from the date on which the Orders were examined during normal office hours and without payment of fee at made at the Planning Enquiry Desk, North Wing, Guildhall, London, the following addresses:- EC2P 2EJ. 1. Angus Council, Reception, Angus House, Orchardbank Business 6. Any person desiring to question the validity of the Orders or of any Park, Forfar. provision contained therein on the grounds that it is not within the 2. Access Office and Museum, 15 Reform Street, Kirriemuir, DD8 4BS powers of the relevant section of the Road Traffic Regulation Act The effect of the order is stated in Notice 2512234 in the Edinburgh 1984, or that any of the relevant requirements thereof or of any Gazette Number 27697 dated 1 April 2016 and in the Kirriemuir relevant regulations made thereunder has not been complied with Herald dated 31 March 2016. may, within six weeks from the date on which the Orders were made, This order comes into operation on the date of confirmation of this make application for the purpose to the High Court. said Order by the Scottish Ministers. Dated 23 September 2016

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Steve Presland 5. If any person wishes to question the validity of any of the Orders or Transportation and Public Realm (2617278) of any of their provisions on the grounds that it or they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act 2617300DEPARTMENT FOR TRANSPORT has not been complied with, that person may, within six weeks from HIGHWAYS ACT 1980 the date on which the Order is made, apply for the purpose to the THE A12 TRUNK ROAD (LOWESTOFT NORTHERN SPINE ROAD, High Court. SUFFOLK) (TRUNKING AND DETRUNKING) ORDER 2016 Dated 23rd September 2016 THE SECRETARY OF STATE FOR TRANSPORT hereby gives notice Shahid Iqbal that he has made an Order on 9 September 2016 under sections 10 Assistant Director of Highways Service and 12 of the Highways Act 1980 which will provide that a realigned (The officer appointed for this purpose) (2617292) length of the A12 in Lowestoft shall become trunk road and an existing length of the A12 Trunk Road shall cease to be trunk road as from the date on which the Order comes into force. LONDON2617291 BOROUGH OF EALING COPIES of the made Order and of the plan referred to in it, may be AMENDMENTS TO ACTON GREEN CONTROLLED PARKING inspected free of charge during at all reasonable hours normal ZONE M opening times at the offices of Highways England, Woodlands, THE EALING (ACTON GREEN) (RESIDENTS PARKING PLACES) Manton Lane, Bedford, MK41 7LW. (AMENDMENT NO. 18) ORDER 2016 Copies of the Statutory Instrument entitled ‘The A12 Trunk Road THE EALING (BEDFORD PARK) (RESIDENTS PARKING PLACES) (Lowestoft Northern Spine Road, Suffolk) (Trunking and Detrunking) (AMENDMENT NO. 24) ORDER 2016 Order 2016’ can be purchased either through booksellers or direct THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL from Government bookshops (The Stationery Office). PARKING AREA) (AMENDMENT NO. 718) ORDER 2016 ANY PERSON aggrieved by the Order and desiring to question the THE EALING (FREE PARKING PLACES) (DISABLED PERSONS) validity thereof, or of any provision contained therein, on the ground (SPECIAL PARKING AREA) (AMENDMENT NO. 163) that it is not within the powers of the Highways Act 1980 or on the ORDER 2016 ground that any requirement of that Act, or of any regulations made 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing thereunder, has not been complied with in relation to the Order, may, Council, on the 22nd September 2016 made the above-mentioned within 6 weeks from 23 September 2016 apply to the High Court for Orders under sections 6, 45, 46, 49 and 124 of and Part IV of the suspension or quashing of the Order or of any provision contained Schedule 9 to the Road Traffic Regulation Act 1984 as amended by therein. the Local Government Act 1985. G Patrick, Department for Transport 2. The general effect of the Parking Places Orders will be to: Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR (a) Remove small lengths of double yellow lines and extend M Ref: NATTRAN/E/LAO/118 (2617300) controlled zone permit holder parking places in lengths of Beaumont Road, Bridgman Road, Church Path, Cunnington Street, Ivy Crescent, Kent Road, Kingswood Road, Seymour Road, Steele Road, Temple LONDON2617292 BOROUGH OF EALING Road, Weston Road and Wolseley Road; ALLENBY ROAD, GROVE AVENUE, GREENFORD AVENUE, (b) Remove a small length of double yellow lines and extend a B MONTAGUE ROAD AND PINEWOOD GROVE PARKING PLACE controlled zone permit holder parking place in a length of Fairlawn AND WAITING RESTRICTION AMENDMENTS Avenue; THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL (c) Remove redundant disabled persons parking places in Weston PARKING AREA) (AMENDMENT NO. 716) ORDER 2016 Road and convert them into permit holder parking. THE EALING (FREE LOADING PLACES) (AMENDMENT NO. 106) 3. The general effect of the Waiting and Loading Restriction Order will ORDER 2016 be to amend existing waiting restrictions in the lengths of roads THE EALING (FREE PARKING PLACES) (NO. 1, 2014) specified in paragraph 2(a) and (b) above. (AMENDMENT NO.21) ORDER 2016 4. The Orders, which will come into operation on 26th September THE EALING (SOUTHALL AREA 5) (RESIDENTS PARKING 2016, other documents giving more detailed particulars of the Orders PLACES) (AMENDMENT NO. 16) ORDER 2016 including plans, are available by e-mail from THE EALING (EALING BROADWAY) (RESIDENTS PARKING [email protected] or by inspection at Customer PLACES) (NO.2) (AMENDMENT NO. 23) ORDER 2016 Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing on between 9:00am and 4:45pm on Monday to Friday, until the 3rd the 22nd September 2016 made the above mentioned Orders under November 2016. sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the 5. If any person wishes to question the validity of any of the Orders or Road Traffic Regulation Act 1984, as amended. of any of their provisions on the grounds that it or they are not within 2. The general effect of the Parking Places and Waiting Order will be the powers conferred by the Road Traffic Regulation Act 1984, or that to any requirement of that Act or of any instrument made under that Act (a) impose waiting restrictions applying at any time at the junction of has not been complied with, that person may, within six weeks from Grove Avenue with Greenford Avenue Hanwell; the date on which the Order is made, apply for the purpose to the (b) replace a 3.2 metre length of permit holder parking place in High Court. Montague Road outside No.1 with at any time waiting restrictions; Dated 23rd September 2016 (c) revise parking places in the north-eastern extremity of Pinewood Shahid Iqbal Grove and extend the controlled zone hours (9am to 10am and 3pm Assistant Director of Highways Service to 4pm) waiting restrictions to apply across the bin store area in this (The officer appointed for this purpose) (2617291) area of Pinewood Grove. 3. The general effect of the Free Parking and Loading Place Order will be to provide a free loading place in Allenby Road outside Nos. LONDON2617286 BOROUGH OF EALING 229/231 Allenby Road in place of a stop and shop parking place. The WESTERN ROAD WAITING RESTRICTION AMENDMENTS loading place will operate between 8am and 6pm on Mondays to THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL Saturdays and will have a maximum period for loading or unloading of PARKING AREA) (AMENDMENT NO. 717) ORDER 2016 30 minutes. THE EALING (FREE PARKING PLACES) (NO. 1, 2016) 4. The Orders, which will come into operation on the 26th September (AMENDMENT NO.22) ORDER 2016 2016, other documents including plans giving more detailed 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing particulars of the Orders, are available by either e-mailing Council, on the 22nd September 2016 made the above-mentioned [email protected] or for inspection at Customer Orders under sections 6 and 124 of and Part IV of Schedule 9 to the Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL Road Traffic Regulation Act 1984 as amended by the Local between 9:00am and 4:45pm on Monday to Friday, until the 3rd Government Act 1985. November 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 19 ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the Waiting and Loading Restriction Order will HARINGEY2617297 COUNCIL be increase the waiting restrictions applying in the lengths of Western PUBLIC NOTICE Road specified in the Schedule to this Notice and impose additionally PALMERSTON ROAD N22 – PROPOSED WAITING restrictions on loading or unloading which would apply at any time. RESTRICTIONS 3. The general effect of the Parking Places Order will be to amend the THE HARINGEY (WAITING AND LOADING RESTRICTION) definition of parking places in Western Road in the vicinity of Bulls (AMENDMENT NO. *) ORDER 201* Bridge Road. 1. NOTICE IS HEREBY GIVEN that the Council of the London 4. The Orders, which will come into operation on 26th September Borough of Haringey proposes to make the above mentioned Order 2016, other documents giving more detailed particulars of the Orders, under sections 6 and 124 of and Part IV of Schedule 9 to the Road including plans, are available by e-mail from Traffic Regulation Act 1984, as amended. [email protected] or by inspection at Customer 2. The general effect of the Order would be to introduce waiting Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL restrictions operating “at any time” into a section of Palmerston Road between 9:00am and 4:45pm on Monday to Friday, until the 3rd N22, on the north-west side, outside Nos. 37 and 39 Palmerston November 2016. Road. 5. If any person wishes to question the validity of either of the Orders 3. Copies of the proposed Order and of the Council’s statement of or of any of their provisions on the grounds that it or they are not reasons for making the Order and plans showing the locations and within the powers conferred by the Road Traffic Regulation Act 1984, effects of the Order may be inspected during normal office working or that any requirement of that Act or of any instrument made under hours until the end of a period of 6 weeks from the date on which the that Act has not been complied with, that person may, within six Order is made or the Council decides not to make the Order, at the weeks from the date on which the Order is made, apply for the reception desk, Alexandra House, 10 Station Road, Wood Green, N22 purpose to the High Court. 7TR or can be viewed online at www.haringey.gov.uk/traffic_orders. Dated 23rd September 2016 4. Any person desiring to object to the proposed Order or make other Shahid Iqbal representation should send a statement in writing of either their Assistant Director of Highways Service objection and the grounds thereof, or of their representation to the (The officer appointed for this purpose) Traffic Management Group, Alexandra House, 5th Floor, 10 Station SCHEDULE Road, Wood Green, N22 7TR or by email to (NO WAITING AT ANY TIME AND NO LOADING OR UNLOADING [email protected] within 21 days of the date on which AT ANY TIME) this Notice is published. Western Road, Southall Dated: 23rd September 2016 (a) the north-west side, between the south-eastern kerb-line of the Ann Cunningham length of Western Road leading to Bulls Bridge Road and the Traffic Management (2617297) boundary of the London Borough of Hounslow; (b) the south-east side, between the south-western kerb-line of The Common and the boundary of the London Borough of Hounslow. HARINGEY2617288 COUNCIL (2617286) PUBLIC NOTICE THE BANK N6 – PROPOSED EXTENSION OF WAITING 2617305HARINGEY COUNCIL RESTRICTIONS, REMOVAL OF PARKING PLACES AND PUBLIC NOTICE INTRODUCTION OF A LOADING BAY PROPOSED DISABLED PERSONS PARKING PLACES – SOUTHWOOD LANE N6 – PROPOSED INTRODUCTION OF CHESTERFIELD GARDENS N4, DUKES AVENUE N10, GRANVILLE WAITING RESTRICTIONS ROAD N4 AND PASSMORE GARDENS N11 THE HARINGEY (HIGHGATE A CPZ) (SECTION 6) (AMENDMENT THE HARINGEY (FREE PARKING PLACES) (DISABLED PERSONS) NO. *) ORDER 201* (SPECIAL PARKING AREA) (AMENDMENT NO *) ORDER 201* THE HARINGEY (HIGHGATE A CPZ) (DESIGNATIONS) THE HARINGEY (BOUNDS GREEN CPZ) (PARKING PLACES) (AMENDMENT NO. *) ORDER 201* (AMENDMENT NO. *) ORDER 201* THE HARINGEY (WAITING AND LOADING RESTRICTION) THE HARINGEY (GREEN LANES CPZ) (PARKING PLACES) (AMENDMENT NO. *) ORDER 201* (AMENDMENT NO. *) ORDER 201* T57 THE HARINGEY (STROUD GREEN CPZ) (PARKING PLACES) 1. NOTICE IS HEREBY GIVEN that the Council of the London (AMENDMENT NO. 3) ORDER 2013 Borough of Haringey proposes to make the above mentioned Orders T62 under sections 6, 45, 46 and 124 of and Part IV of Schedule 9 to the 1. NOTICE IS HEREBY GIVEN that the Council of the London Road Traffic Regulation Act 1984, as amended. Borough of Haringey proposes to make the above mentioned Orders 2. The general effect of the Orders:- under sections 6, 45, 46 and 124 of and Part IV of Schedule 9 to the (a) in relation to the Bank N6, would be to:- Road Traffic Regulation Act 1984, as amended. (i) extend the length of existing “at any time” waiting restrictions 2. The general effect of the Orders would be to introduce new located on the north-east side, from outside No. 110 The Bank to its disabled persons’ parking places, at a maximum of 6.6 metres in junction with Cholmeley Park, replacing the existing parking places at length, in which vehicles displaying a valid disabled persons’ ‘blue this location; badge’ would be permitted to park, either outside of, or alongside, the (ii) introduce a loading bay on the north-east side, outside Channing following properties: 5 Chesterfield Gardens N4; 62 Dukes Avenue School, operating “at any time” with a maximum stay period of 30 N10; 20 Granville Road N4; and 1 Passmore Gardens N11. minutes, with no return within 1 hour; 3. Copies of the proposed Orders, and of the Council’s statement of (b) in relation to Southwood Lane N6, would be to introduce waiting reasons for making the Orders, and plans showing the locations and restrictions operating “at any time” into a section of this road on the effects of the Orders may be inspected during normal office working west side from opposite No. 6 Southwood Lane to outside No. 37 hours until the end of a period of 6 weeks from the date on which the Southwood Lane. This proposal supersedes the previous proposal Orders were made or the Council decides not to make the Orders, at relating to waiting restrictions for Southwood Lane, advertised on 9th the reception desk, Alexandra House, 10 Station Road, Wood Green, September 2016. N22 7TR or can be viewed online at www.haringey.gov.uk/ 3. Copies of the proposed Orders, and of the Council’s statement of traffic_orders. reasons for making the Orders, and plans showing the location and 4. Any person desiring to object to the proposed Orders or make effect of the Orders may be inspected during normal office working other representation should send a statement in writing of either their hours until the end of a period of 6 weeks from the date on which the objection and the grounds thereof or of their representation to the Orders are made or the Council decides not to make the Orders, at Traffic Management Group, Alexandra House, 5th Floor, 10 Station the reception desk, Alexandra House, 10 Station Road, Wood Green, Road, Wood Green, N22 7TR or to [email protected] N22 7TR or can be viewed online at www.haringey.gov.uk/ within 21 days from the date of this Notice. traffic_orders. Dated 23rd September 2016 Ann Cunningham, Traffic Management (2617305)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

4. Any person desiring to object to the proposed Orders or make Hall Lane, Upminster, between a point 28.44 metres north of other representation should send a statement in writing of either their northern boundary of No. 196 Hall Lane and the northern kerb-line of objection and the grounds thereof or of their representation to the Avon Road (excluding that part of the Hall Lane Service Road fronting Traffic Management Group, Alexandra House, 5th Floor, 10 Station Nos. 148 to 194 (even numbers inclusive) Hall Lane). (2617295) Road, Wood Green, N22 7TR or to [email protected] within 21 days from the date of this Notice. Dated 23rd September 2016 HIGHWAYS2617302 ENGLAND Ann Cunningham, ANNEX C: NOTICE OF DETERMINATION Traffic Management (2617288) A66 EMBLETON ROAD END (PITT SITE 66A) ENVIRONMENTAL IMPACT ASSESSMENT DETERMINATION UNDER SECTION 105 A (3) OF THE HIGHWAYS 2617283HARINGEY COUNCIL ACT 1980 (AS AMENDED) PUBLIC NOTICE Highways England gives notice that it has been determined that BOYTON ROAD N8 – PROPOSED WAITING RESTRICTIONS works to raise the level of the existing carriageway, permanently close THE HARINGEY (WAITING AND LOADING RESTRICTION) the eastbound layby and accommodate drainage, kerbs, traffic signs (AMENDMENT NO. *) ORDER 201* and islands, footways, boundary wall, vehicle restraint barrier, gabion 1. NOTICE IS HEREBY GIVEN that the Council of the London walls, fencing and bus shelter at the Embleton Road end / Dubwath Borough of Haringey proposes to make the above mentioned Order junction on the A66 at Bassenthwaite, east of , under sections 6 and 124 of and Part IV of Schedule 9 to the Road (GR: 319415, 531073 – 320514, 530780) which is a relevant project Traffic Regulation Act 1984, as amended. within the meaning of section 105A (1) of the Highways Act 1980 is 2. The general effect of the Order would be to introduce waiting not subject to environmental impact assessment in accordance with restrictions operating “at any time” into a section of Boyton Road N8, Part VA of the Highways Act 1980 implementing Directive 2011/92/EU on the north-east side, outside of the entrance of Wat Tyler House. as amended. 3. Copies of the proposed Order and of the Council’s statement of This is due to the fact that environmental assessment work has reasons for making the Order and plans showing the locations and concluded there are not likely to be any significant effects arising from effects of the Order may be inspected during normal office working this project. hours until the end of a period of 6 weeks from the date on which the Further information on the project and about this notice may be Order is made or the Council decides not to make the Order, at the obtained from, reception desk, Alexandra House, 10 Station Road, Wood Green, N22 Peter Gee, 7TR or can be viewed online at www.haringey.gov.uk/traffic_orders. Highways England, 4. Any person desiring to object to the proposed Order or make other Operations Directorate, representation should send a statement in writing of either their 8th Floor, objection and the grounds thereof, or of their representation to the Piccadilly Gate, Traffic Management Group, Alexandra House, 5th Floor, 10 Station Store Street, Road, Wood Green, N22 7TR or by email to Manchester, [email protected] within 21 days of the date on which M1 2WD. this Notice is published. Tel. 0300 4705201 Dated: 23rd September 2016 or [email protected] (2617302) Ann Cunningham Traffic Management (2617283) LONDON2617304 BOROUGH OF HOUNSLOW PROPOSED LIMITED WAITING PARKING BAYS, LOADING BAY 2617295LONDON BOROUGH OF HAVERING AND AMENDMENT TO WAITING RESTRICTIONS IN CENTRAL THE HAVERING (SPEED LIMITS) (NO. 1) (CONSOLIDATION) AVENUE AND HEATH ROAD, HOUNSLOW (AMENDMENT NO. **) TRAFFIC ORDER 201* A. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND 1. NOTICE IS HEREBY GIVEN that the Council of the London LOADING RESTRICTION) (AMENDMENT NO.**) ORDER 20** Borough of Havering, hereinafter called the Council, propose to make B. THE LONDON BOROUGH OF HOUNSLOW (LOADING PLACES) the above-mentioned Order under sections 82(2), 83(2), 84 and 124 of (2009, NO. 1) (AMENDMENT NO. **) ORDER 20** and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as 1. The Council of the London Borough of Hounslow proposes to make amended. the above mentioned Order under sections 6 and 124 of the Road 2. The general effect of the Order would be to extend the speed limit Traffic Regulation Act 1984 of 30 miles per hour in Hall Lane, Upminster so that it now applies on 2. The general effect of the Waiting and Loading amendment Order the length of street specified in the Schedule to this Notice. would be to further amend the existing Order by introducing new 3. A copy of the proposed Order, of the Order being amended, limited waiting bays in Central Avenue and Heath Road which will together with the Council’s statement of reasons for proposing to require the amendment of existing waiting restrictions as detailed in make the Order and a plan showing the location and effects of the Schedules 1 and 2 to this Notice. Order can be inspected until the end of six weeks from the date on 3. The general effect of the loading bay order will be to introduce a which the Order is made or as the case may be, the Council decides goods vehicle loading bay in Central Avenue, Hounslow which would not to make the Order, during normal office hours on Mondays to operation Monday to Friday 8:30am to 6.30pm, maximum stay of 20 Fridays inclusive, at the Council’s Public Advice and Service Centre minutes and no return in 1 hour. (PASC), accessed via the Liberty Shopping Centre, Romford, RM1 4. Documents giving detailed information of proposed Orders can be 3RL or available to view on the Councils website a link of which is viewed for a period of 21 days from the date of this Notice: shown below: https://www.havering.gov.uk/Consultations (a) online www.hounslow.gov.uk by typing in the term “traffic notices” 4. Any person desiring to object to the proposals or make other in the search bar; or representation should send a statement in writing of either their (b) at the Forms and Documents Counter, Civic Centre, Lampton objection or representations and the grounds thereof to Mark Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to Philpotts, Engineering Services, Streetcare, Town Hall, Main Road, Friday. Romford RM1 3BD, quoting reference LBH/892 to arrive by 14 Further information may be obtained by telephoning the October 2016. Regeneration, Economic Development & Environment Department on Dated: 23 September 2016 020 8583 3322. Daniel Fenwick, Director of Legal & Governance 5. Any person wishing to object to the proposed Order or comments London Borough of Havering, Town Hall, Main Road, Romford RM1 on the proposed pedestrian crossing, should be put in writing and 3BD sent to the Director of Regeneration, Economic Development & SCHEDULE Environment at the address above or by email to [email protected] quoting the reference TMO/P054/16, to be received by no later than Friday 14 October 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 21 ENVIRONMENT & INFRASTRUCTURE

Dated 23 September 2016 LONDON2617293 BOROUGH OF HOUNSLOW Executive Director of Regeneration, Economic Development & LIMITED WAITING BAYS AND WAITING RESTRICTIONS OUTSIDE Environment CROSSLANDS PARADE, CROSSLANDS AVENUE Brendon Walsh A. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND SCHEDULE 1 LOADING RESTRICTION) (AMENDMENT NO.159) ORDER 2016 (proposed limited waiting parking bays ) 1. The Council of the London Borough of Hounslow on 19 September Central Avenue, Hounslow 2016 made the above mentioned Order under sections 6 and 124 of Monday to Saturday 8.30am to 6.30pm, Maximum stay of 30 minutes, the Road Traffic Regulation Act 1984. The Order will come into no return in 1 hour operation on 26 September 2016. (a) East side, from a point 17.0m south of the southern kerb line of 2. The general effect of the waiting and loading amendment Order Heath Road southwards to a point 3.5 metres south of the party wall would be to introduce waiting restrictions which would operate of Nos. 8c and 8a Central Avenue. Monday to Friday 8.30am to 6.30pm outside Crosslands Parade. We Central Avenue, Hounslow will introducing limited waiting parking bays which would operate Monday to Saturday 8.30am to 6.30pm, Maximum stay of 1 hours, no Monday to Friday 8.30am to 6.30pm with maximum stay of 20mins, return in 1 hour no return in 1 hours. All proposed restrictions are detailed in (a) North-east side, from a point 16.3 metres north-west of the Schedules 1, 2 and 3 to this Notice extended south-eastern facing flank wall of No. 20 Central Avenue, 3. Documents giving detailed information of the Order can be viewed north-westwards for a distance of 10.0 metres. for a period of 6 weeks from the date of this Notice: Heath Road, Hounslow a. online www.hounslow.gov.uk by typing in the term “traffic notices” Monday to Saturday 8.30am to 6.30pm, Maximum stay of 2 hours, no in the search bar; or return in 1 hour b. at the Forms and Documents Counter, Civic Centre, Lampton (a) South side, from a point 0.6 metres east of the party wall of Nos. Road, Hounslow, TW3 4DN between 9am and 4.15pm Mondays to 61a and 63 Heath Road westwards for a distance of 19.5 metres to a Friday. point opposite the eastern facing flank wall of No. 66 Heath Road. Further information may be obtained by telephoning the SCHEDULE 2 Regeneration, Economic Development & Environment Department on (proposed no waiting “at any time” restrictions) 020 8583 3322. Heath Road, Hounslow 4. Any person desiring to question the validity of the Order or any (a) South side, from a point opposite the eastern facing flank wall of provision contained therein on the grounds that they are not within the No. 66 Heath Road westwards to a point 5 metres east of the relevant powers of the Road Traffic Regulation Act, or that any of the common boundary of Nos. 57 and 59 Heath Road. (2617304) relevant regulations made thereunder have not been complied with in relation to the Order may, within six weeks of the date on which the Order was made, make an application for the purpose to the High 2617299LONDON BOROUGH OF HOUNSLOW Court. INSERTION OF WILLOW CLOSE, BRENTFORD INTO THE BUTTS Dated 23 September 2016 CONTROLLED PARKING ZONE Brendon Walsh A. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND Executive Director of Regeneration, Economic Development & LOADING RESTRICTION) (AMENDMENT NO.**) ORDER 20** Environment B. THE LONDON BOROUGH OF HOUNSLOW (THE BUTTS) SCHEDULE 1 (PARKING PLACES) (2009, NO. 22) (AMENDMENT NO. **) ORDER (proposed no waiting Monday to Friday 8.30am to 6.30pm 20** restrictions) 1. The Council of the London Borough of Hounslow proposes to make Crosslands Parade, Crosslands Avenue, Southall the above mentioned Order under sections 6, 45, 46, 49, 51 and 124 (a) north & north-west side, From a point 10.1 metres south-west of of the Road Traffic Regulation Act 1984 the party wall of Nos. 2 and 3 Crosslands Parade, Crosslands Avenue 2. The general effect of the Waiting and Loading amendment Order to the northern kerbline of Fern Lane would be to further amend the existing waiting and loading SCHEDULE 2 restrictions in Willow Close, Brentford to match what is on street. (proposed no waiting “at any time” restrictions) Detailed information on proposed amendments can be found on the Crosslands Parade, Crosslands Avenue, Southall Council’s website. (a) north-west side, from a point 5.6 metres south-west of the party 3. The general effect of Parking Places Order is to allocate parking wall of Nos. 2 and 3 Crosslands Parade, Crosslands Avenue south- bays in Willow Close to be moved into The Butts controlled parking westwards for a distance of 4 metres zone. Detailed description of parking bays can be found on the SCHEDULE 3 Council’s website. (proposed limited waiting parking bays Monday to Friday 8.30am to 4. Documents giving detailed information of the Orders can be viewed 6.30pm maximum stay 20 minutes, no return in 1 hour) for a period of 21 days from the date of this Notice: Crosslands Parade, Crosslands Avenue, Southall (a) online www.hounslow.gov.uk by typing in the term “traffic notices” (a) north-west side, from a point 3.0 metres south-east of the party in the search bar; or wall of Nos. 3a/3b Crosslands Parade, Crosslands Avenue to a point (b) at the Forms and Documents Counter, Civic Centre, Lampton 1.6 metres south-west of the party wall of Nos. 2 and 3 Crosslands Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to Parade, Crosslands Avenue Friday. (b) north-west side, from a point 5.6 metres south-west of the party Further information may be obtained by telephoning the wall of Nos. 2 and 3 Crosslands Parade, Crosslands Avenue south- Regeneration, Economic Development & Environment Department on westwards for a distance of 4.5 metres (2617293) 020 8583 3322. 5. Any person wishing to object to the proposed Order or comments on the proposed pedestrian crossing, should be put in writing and LONDON2617307 BOROUGH OF ISLINGTON sent to the Director of Regeneration, Economic Development & OWEN STREET Environment at the address above or by email to THE ISLINGTON (PRESCRIBED ROUTES) (NO. *) TRAFFIC ORDER [email protected] quoting the reference TMO/P055/16, to be 201* received by no later than Friday 14 October 2016. 1) NOTICE IS HEREBY GIVEN that the Council of the London Dated 23 September 2016 Borough of Islington proposes to make the above mentioned Order Executive Director of Regeneration, Economic Development & under Sections 6 of the Road Traffic Regulation Act 1984, as Environment amended, and of all other powers thereunto enabling. Brendon Walsh (2617299) 2) The general effect of the Prescribed Routes Order would be to prohibit all vehicles, excluding cyclists, to make a: a) Left Turn into St. John Street, at its junction with Owen Street; and b) Right Turn into St. John Street, at its junction with Owen Street.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3) The general effect of the Order would be to prohibit all vehicles, • Surbiton Library, Ewell Road, Surbiton, during normal opening excluding cyclists, to proceed in Owen Street between a point 29 hours; and metres and its junction with St. John Street. • Tudor Library, Tudor Drive, Kingston during normal opening hours. 4) Nothing in paragraphs 2a, 2b and 3 shall apply to: Detailed particulars of this proposal are also available at all other a) anything done with the permission or at the direction of a police Council libraries and online at www.kingston.gov.uk; search for ‘TMO- constable in uniform; P226’. b) any vehicle being used for ambulance, fire brigade, police, bomb or 4. For further information, telephone ‘Environment’ on 020 8547 5002. explosive disposal; and 5. Any person desiring to question the validity of the Orders or of any c) any person who causes any vehicle to proceed in accordance with provision contained therein on the grounds that it is not within the any restriction or requirement indicated by traffic signs placed relevant powers of the Road Traffic Regulation Act 1984 or that any of pursuant to Section 66 or 67 of the Road Traffic Regulation Act 1984. the relevant requirements thereof or any relevant regulations made 5) A copy of the proposed Order, and other documents giving more thereunder have not been complied with in relation to the Orders may detailed particulars of the Order are available for inspection during make application for the purposes to the High Court by 31st October normal office hours until the end of six weeks from the date on which 2016. the Order is made or, as the case may be, the Council decides not to Dated 23rd September 2016. make the Order at the following location: Philip Hoare Public Realm, 1 Cottage Road, London N7 8TP Service Manager, Parking Services Further information may be obtained by telephoning Public Realm on (Environment) (2617311) 020 7527 2000 6) Any person who wishes to object or to make other representations about the proposed Order should send a statement in writing, LONDON2617312 BOROUGH OF RICHMOND UPON THAMES specifying the grounds on which they are made to Public Realm, 1 ROAD TRAFFIC REGULATION ACT 1984 Cottage Road, London N7 8TP (quoting reference TMO/4919), within THE LONDON BOROUGH OF RICHMOND UPON THAMES the period of twenty one days from the date on which this Notice is (WAITING AND LOADING RESTRICTION) (CIVIL ENFORCEMENT published. AREA) (AMENDMENT NO. 139) ORDER 2016 Dated 23 September 2016 THE LONDON BOROUGH OF RICHMOND UPON THAMES Bram Kainth (CENTRAL BARNES) (PARKING PLACES) (AMENDMENT NO. 2) Service Director for Public Realm (2617307) ORDER 2016 CHURCH ROAD, BARNES (Reference 16/176) 2617311ROYAL BOROUGH OF KINGSTON UPON THAMES 1. The Council of the London Borough of Richmond upon Thames on DISABLED PERSONS PARKING PLACES (VARIOUS LOCATIONS) 22 September 2016 made the above Orders under sections 6, 45 and AND WAITING RESTRICTION (STROUDES CLOSE, WORCESTER 124 of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act PARK) (TMO-P226) 1984, as amended. 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough 2. The general effect of the Orders is to remove a length of parking of Kingston upon Thames made the following Orders on 19th bay outside No 26 Church Road, Barnes in front of the vehicle September 2016 under sections 6, 45, 46, 49 and 124 of and Part IV crossover and replace with a length of double yellow line (“no waiting of Schedule 9 to the Road Traffic Regulation Act 1984, as amended: - at any time”). • The Kingston upon Thames (Free Parking Places) (Disabled 3. Copies of the Orders, which come into force on 26 September Persons) (Special Parking Area) (Amendment No. 31) Traffic Order 2016, plans showing the location and effect of the Orders and the 2016; Council’s Statement of Reasons for making the Orders:- • The Kingston upon Thames (Parking Places) (Canbury) (Amendment (a) can be inspected, quoting Reference 16/176, at the Civic Centre No. 14) Traffic Order 2016; (Central Reception, ground floor), 44 York Street, Twickenham • The Kingston upon Thames (Parking Places) (Norbiton) (Amendment between 9.15am and 5pm on Mondays to Fridays, except for Bank No. 3) Traffic Order 2016; and other public holidays; and • The Kingston upon Thames (Parking Places) (Villiers) (Amendment (b) may be viewed on the Council’s web-site at http:// No. 3) Traffic Order 2016; www.richmond.gov.uk/public_notices • The Kingston upon Thames (Waiting and Loading Restriction) 4. If any person wishes to question the validity of these Orders or of (Amendment No. 27) Traffic Order 2016. any of their provisions on the grounds that they are not within the 2. The general effect of the Order, which will come into force on 26th powers conferred by the Road Traffic Regulation Act 1984, or that any September 2016, will be; requirement of the said Act of 1984 or of any instrument made under (a) to introduce disabled persons’ parking places at the following the said Act of 1984 has not been complied with, that person may, locations:- within 6 weeks from the date on which the Orders were made, apply • Cranes Park Crescent, Surbiton - outside Nos. 37/39 for the purpose to the High Court. • Vale Crescent, SW15 - outside No. 17 Graham Beattie (b) to remove redundant disabled persons’ parking places from the Assistant Director – Traffic and Transport following locations:- Civic Centre, 44 York Street, Twickenham TW1 3BZ • Canbury Park Road, Kingston outside No. 172 23 September 2016 (2617312) • Durlston Road, Kingston - outside No. 54 • Gladstone Road, Kingston - at the side of No. 22 Bonner Hill Road • Northcote Road, New Malden - outside No. 75 • Windsor Road, New Malden - outside No. 85 (c) in Stroudes Close, Worcester Park, to introduce an additional waiting restriction (immediately surrounding the central island adjacent to Nos. 3 to 19). 3. The Orders and other documents giving more detailed particulars including plans showing the location and effect are available for inspection until 31st October 2016 at: • The Information and Advice Centre, Guildhall 2, Kingston upon Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays inclusive; • Kingston Library, Fairfield Road, Kingston, during normal opening hours; • New Malden Library, Sandal Road, New Malden, during normal opening hours; • Old Malden Library, Church Road, Worcester Park, during normal opening hours;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 23 ENVIRONMENT & INFRASTRUCTURE

LONDON2617310 BOROUGH OF RICHMOND UPON THAMES Street Details ROAD TRAFFIC REGULATION ACT 1984 Somerset Road, To amend the hours of operation of the THE LONDON BOROUGH OF RICHMOND UPON THAMES Teddington school keep clear markings outside St (WAITING AND LOADING RESTRICTION) (CIVIL ENFORCEMENT Mary’s and St Peter’s CE Primary School in AREA) (AMENDMENT NO. 140) ORDER 2016 Somerset Road so that they operate on THE LONDON BOROUGH OF RICHMOND UPON THAMES Mondays to Fridays between 8am and 5pm. (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) Dated 23 September 2016 (2617310) (AMENDMENT NO. 30) ORDER 2016 FULMER CLOSE, HAMPTON HIGH STREET, HAMPTON 2617303TAMESIDE METROPOLITAN BOROUGH COUNCIL KEW GREEN, KEW TAMESIDE METROPOLITAN BOROUGH (WELLINGTON ROAD, KINGSWAY, RICHMOND ASHTON-UNDER-LYNE) (TEMPORARY PROHIBITION AND LOWER GROVE ROAD, RICHMOND RESTRICTION OF TRAFFIC) ORDER 2016 SOMERSET ROAD, TEDDINGTON TAMESIDE METROPOLITAN BOROUGH (WELLINGTON ROAD BATCH 77 AREA, ASHTON-UNDER-LYNE) (TEMPORARY 20 MILE PER (REFERENCE 16/105) HOUR SPEED LIMIT) ORDER 2016 1. The Council of the London Borough of Richmond upon Thames on Tameside Metropolitan Borough Council have made the above Orders 22 September 2016 made the above Orders under sections 6 and 124 under S14(1) and 15(2) of the Road Traffic Regulation Act 1984 to of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, enable works to be executed on or near the road. The Orders will as amended. have the following effect; 2. The general effect of the Waiting and Loading Restriction 1) No person shall proceed along Wellington Rd on its southerly side Amendment Order is to introduce and revoke lengths of yellow lines footway, from its junction with Warrington St for a distance of 130m in as set out in the schedule to this notice. a south easterly direction and vice versa. 3. The general effect of the Prohibition of Stopping outside Schools 2) Prohibit vehicular traffic from proceeding along Wellington Rd in a Order is to introduce school keep clear markings in High Street. north westerly direction from its junction with Camp St to its junction Hampton and amend the hours of operation of the school keep clear with Warrington St (in that direction). markings outside St Peter’s CE Primary School, Teddington. 3) Introduce ‘left turn only’ restriction from Harley St onto Wellington 4. Copies of the Orders, which come into force on 26 September Rd. 2016,plans showing the location and effect of the Orders and the 4) THE TAMESIDE METROPLITAN BOROUGH (WELLINGTON ROAD, Council’s Statement of Reasons for making the Orders:- ASHTON UNDER LYNE) (BUS AND CYCLE GATE) ORDER 2011 will (a) can be inspected, quoting Reference 16/105, at the Civic Centre be temporarily revoked (Central Reception, ground floor), 44 York Street, Twickenham 5) Introduce a 20 mile per hour speed limit Order on (i) Wellington Rd, between 9.15am and 5pm on Mondays to Fridays, except for Bank from its junction with Henrietta St to its junction with Warrington St (ii) and other public holidays; and Harley St, its entire length (iii) Camp St, its entire length (iv) Market St, (b) may be viewed on the Council’s web-site at http:// from its junction with Penny Meadow to its junction with the Market www.richmond.gov.uk/public_notices Hall Service Rd (v) Market Hall Service Rd, from its junction with 5. If any person wishes to question the validity of these Orders or of Market St to its junction with Wellington Rd. any of their provisions on the grounds that they are not within the The Orders to which no time scale applies will become operative on powers conferred by the Road Traffic Regulation Act 1984, or that any 26 September 2016 and the council are satisfied that the execution of requirement of the said Act of 1984 or of any instrument made under the works will take longer than 18 months and as such this order will the said Act of 1984 has not been complied with, that person may, be revoked at such time that the works are completed. within 6 weeks from the date on which the Orders were made, apply Date 23 September 2016 for the purpose to the High Court I Saxon, Assistant Executive Director; Ashton Market Hall, Market Graham Beattie Street, Ashton under Lyne, OL6 7JU (2617303) Assistant Director – Traffic and Transport Civic Centre, 44 York Street, Twickenham TW1 3BZ SCHEDULE THE2616998 CITY OF EDINBURGH COUNCIL Street Details ROADS (SCOTLAND) ACT 1984 Fulmer Close, To introduce double yellow lines (“nowaiting The City of Edinburgh Council proposes to make an Order under Hampton at any time”) on Fulmer Close between Nos Section 1(1) and 152(2) of the Roads (Scotland) Act 1984 54 and 57. redetermining the roads described in the schedule hereto. High Street, Hampton To introduce School Keep Clear Markings The title of the Order is “The City of Edinburgh Council (Leith Walk, outside the Twickenham Preparatory School Annandale Street and, Montgomery Street, Edinburgh) in High Street, Hampton operating on (Redetermination of Means of Exercise of Public Right of Passage) Mondays to Fridays between 8.00am and Order 201_” RSO/16/13. A copy of the proposed Order and of the 9.30am and between 2.30pm and 4.30pm. accompanying plan showing the road over which the means of Kew Green, Kew To introduce double yellow lines (“no waiting exercise of the public right of passage is to be redetermined, together at any time”) in Kew Green outside No 29. with a statement of the reasons for making the Order have been Kingsmead, Richmond To introduce double yellow lines (“no waiting deposited at The City of Edinburgh Council, City Chambers at any time”) in Kingsmead, Richmond on its Reception, High St, Edinburgh or online at www.edinburgh.gov.uk/ north and north-western sides, from a point trafficorders or www.tellmescotland.gov.uk 5 metres south-east of its junction with Those documents are available for inspection free of charge from Grove Road, southwards and eastwards for 23/9/16 until 21/10/16 between 09:30 and 15:30 Mon to Fri inclusive. a distance of 40 metres, and on its south Any person may, within 28 days from 23/9/16 object to the making of and south-eastern sides, from a point 5 the Order by notice, in writing, or e-mail metres south-east of its junction with Grove [email protected] quoting reference RSO/16/13 THE Road, southwards and eastwards for a HEAD OF PLANNING AND TRANSPORT, PLACE, CITY CHAMBERS, distance of 52 metres. HIGH ST, EDINBURGH, EH1 1YJ, Objections should state the name Lower Grove Road, To introduce double yellow lines (“no waiting and address of the objector, the matters to which they relate and the Richmond at any time”) in Lower Grove Road, from grounds on which they are made. Dated 23/9/16 Paul Lawrence Jones Walk to outside No 33 Greville Road Executive Director of Place. and to introduce a footway parking SCHEDULE 1 ROAD OVER WHICH MEANS OF EXERCISE OF exemption in Lower Grove Road outside the PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM south-eastern wall of No 33 Greville Road. FOOTWAY TO CARRIAGEWAY

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Annandale St South-west side 1)All that part of the footway on the thereby north-west of said intersection above and which has a width south-west side of Annandale St from a point 5 m or thereby north- that varies from 7.5 m or thereby to 4 m or thereby and then to 3.5 m west of the intersection of the extended north-west kerbline of Leith or thereby. All that part of the footway on the north-west side of Leith Walk and the extended south-west kerbline of Annandale St, north- Walk from a point 90.5 m or thereby north-east of the intersection of westwards; a)for a distance of 9 m or thereby and which has a width the extended north-east kerbline of Annandale St and the extended that varies from 0 m or thereby to 3 m or thereby, and then b)for a north-west kerbline of Leith Walk, north-eastwards; a)for a distance of distance of 5 m or thereby and which has a width throughout of 3 m 4.5 m or thereby and which has a width that varies from 0 m or or thereby. thereby to 2 m or thereby, then b) for a distance of 6 m or thereby and North-east side 1)All that part of the footway on the north-east side of which has a width throughout out of 2 m or thereby, then c)for a Annandale St from a point 27.5 m or thereby north-west of the distance of 4.5 m or thereby and which has a width that varies from 2 intersection of the extended north-west kerbline of Leith Walk and the m or thereby to 0.25 m or thereby and then d)for a distance of 64 m or extended north-east kerbline of Annandale St, north-westwards; thereby and which has a width that varies from 0.25 m or thereby to a)for a distance of 8 m or thereby and which has a width that varies 0.5 m or thereby. from 0 m or thereby to 3 m or thereby, and then b)for a distance of 3 All that part of the footway on the north-west side of Leith Walk from m or thereby and which has a width throughout of 3 m or thereby. a point 176 m or thereby north-east of the intersection of the 2) See Leith Walk, North-west side 1. extended north-east kerbline of Annandale St and the extended Leith Walk North-west side north-west kerbline of Leith Walk, north-eastwards; a)for a distance of 1) All that part of the footway (traffic island) on the north-west side of 0.5 m or thereby and which has a width that varies from 0 m or Leith Walk from a point 2 m or thereby south-east of the intersection thereby to 0.5 m or thereby, and then b) for a distance of 24 m or of the extended north-east kerbline of Annandale St and the extended thereby and which has a width throughout out of 0.5 m or thereby. north-west kerbline of Leith Walk, north-westwards into Annandale St; South-east side 1)All that part of the footway on the south-east side for a distance of 7 m or thereby and which has a width that varies of Leith Walk from a point 8 m or thereby south-west of the from 4 m or thereby to 5.5 m or thereby and then to 0 m or thereby. intersection of the extended south building line of Brunswick St and South-east side 1)All that part of the footway on the north-west side the south-east kerbline of Leith Walk, south-westwards; a)for a of Leith Walk from a point 16 m or thereby north-east of the distance of 78.5 m or thereby and which has a width that varies from intersection of the extended north-east kerbline of Annandale St and 0.75 m or thereby to 0.5 m or thereby, then b)for a distance of 4.5 m the south-east kerbline of Leith Walk, south-westwards; a)for a or thereby and which has a width that varies from 0.5 m or thereby to distance of 0.5 m or thereby and which has a width that varies from 0 2 m or thereby, then c) for a distance of 6 m or thereby and which has m or thereby to 1 m or thereby, then b)for a distance of 5 m or thereby a width throughout of 2 m or thereby, then d)for a distance of 4.5 m or and which has a width throughout of 1 m or thereby, and then c)for a thereby and which has a width that varies from 2 m or thereby to 0.5 distance of 2 m or thereby and which has a width that varies from 1 m m or thereby, and then e)for a distance of 9 m or thereby and which or thereby to 1.5 m or thereby. has a width throughout of 0.5 m or thereby, 2) All that part of the carriageway on the south-east side of Leith Walk 2) All that part of the footway on the south-east side of Leith Walk from a point 4.5 m or thereby south-west of the intersection of the from a point 113 m or thereby south-west of the intersection of the extended south-west kerbline of Montgomery St, at Elm Row, and the extended south building line of Brunswick St and the south-east south-east kerbline of Leith Walk, south-eastwards for a distance of kerbline of Leith Walk, south-westwards for a distance of 32.5 m or 14 m or thereby and which has a width that varies from 0 m or thereby and which has a width that varies from 0.5 m or thereby to 0 thereby to 0.5 m or thereby and then to 0 m or thereby. m or thereby. Montgomery St, North side 3) All that part of the carriageway on the south-east side of Leith Walk 1) All that part of the carriageway on the north side of Montgomery St from a point 27 m or thereby north-east of the intersection of the from a point 7.5 m or thereby west of the intersection of the extended extended north-east kerbline of Annandale St and the south-east west building line of Montgomery St Lane and the north kerbline of kerbline of Leith Walk, south-westwards; a) for a distance of 0.5 m or Montgomery St, westwards; for a distance of 3 m or thereby and thereby and which has a width that varies from 0 m or thereby to 0.75 which has a width that varies from 2 m or thereby to 0 m or thereby. m or thereby, and then b)for a distance of 10 m or thereby and which South-west side has a width that varies from 0.75 m or thereby to 0.25 m or thereby. 1)All that part of the carriageway on the south-west side of 4) All that part of the footway on the north-west side of Leith Walk Montgomery St from a point 20.5 m or thereby west of the from a point 18.5 m or thereby south-west of the intersection of the intersection of the extended west building line of Montgomery St Lane extended north-east kerbline of Annandale St and the south-east and the south kerbline of Montgomery St, westwards; a)for a distance kerbline of Leith Walk, south-west for a distance of 3 m or thereby of 3.5 m or thereby and which has a width that varies from 0 m or and which has a width that varies from 2 m or thereby to 4 m or thereby to 3 m or thereby, and then b)for a distance of 1.5 m or thereby. thereby and which has a width that varies from 6 m or thereby to 3 m Montgomery St North side See Leith Walk, South-east side 4. or thereby. SCHEDULE 3 ROADS OVER WHICH MEANS OF EXERCISE OF SCHEDULE 2 ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM CARRIAGEWAY TO CYCLE TRACK FOOTWAY TO CYCLE TRACK Annandale St, South-west side 1) See Leith Walk, North-west side 1. Annandale St South-west side See Leith Walk, North-west side 1. North-east side 1) See Leith Walk, North-west side 2. North-east side See Leith Walk, North-west side 2. Leith Walk North-west side 1)All that part of the carriageway on the Leith Walk North-west side 1) All that part of the footway on the north- north-west side of Leith Walk from a point 19 m or thereby south- west side of Leith Walk from a point 20 m or thereby south-west of west of the intersection of the extended south-west kerbline of the intersection of the extended south-west kerbline of Annandale St Annandale St and the extended north-west kerbline of Leith Walk, and the extended north-west kerbline of Leith Walk, north-eastwards north-eastwards and then north- westwards into Annandale St to a and then north-westwards into Annandale St; a)for a distance of 1.5 m point 5 m or thereby north-west of said intersection above and which or thereby and which has a width that varies from 0 m or thereby to has a width that varies from 0 m or thereby to 1.5 m or thereby and 1.5 m or thereby, then b)for a distance of 7 m or thereby and which then to 0 m or thereby. has a width throughout out of 1.5 m or thereby, and then north- 2)All that part of the carriageway on the north-west side of Leith Walk westwards; c) to a point 9.5 m or thereby north-west of said from a point 46.5 m or thereby north-east of the intersection of the intersection above and which has a width that varies from 5 m or extended north-east kerbline of Annandale St and the extended thereby to 6 m or thereby and then to 5.5 m or thereby. 2) All that part north-west kerbline of Leith Walk, south-westwards and then north- of the footway on the north-west side of Leith Walk from a point 46 m westwards into Annandale St; a) for a distance of 31.5 m or thereby or thereby north-east of the intersection of the extended north-east and which has a width that varies from 0 m or thereby to 3 m or kerbline of Annandale St and the extended north-west kerbline of thereby, then north-westwards b)to a point 14 m or thereby north- Leith Walk, south-westwards and then north-westwards into west of said intersection above and which has a width that varies Annandale St; a)for a distance of 2 m or thereby and which has a from 1 m or thereby to 4.5 m or thereby and then to 2 m or thereby, width that varies from 0 m or thereby to 2 m or thereby, then b)for a and then c) for a distance of 2 m or thereby and which has a width distance of 23 m or thereby and which has a width throughout out of that varies from 2 m or thereby to 0 m or thereby. 2 m or thereby, and then north-westwards; c) to a point 14 m or

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 25 ENVIRONMENT & INFRASTRUCTURE

3)All that part of the carriageway on the north-west side of Leith Walk Annandale St South-west side 1) All that part of the carriageway on from a point 44.5 m or thereby north-east of the intersection of the the south-west side of Annandale St from a point 19 m or thereby extended north-east kerbline of Annandale St and the extended north-west of the intersection of the extended north-west kerbline of north-west kerbline of Leith Walk, north-eastwards; a) for a distance Leith Walk and the extended south-west kerbline of Annandale St, of 2 m or thereby and which has a width that varies from 0 m or north-westwards; for a distance of 23 m or thereby and which has a thereby to 2 m or thereby, then b)for a distance of 46 m or thereby width throughout of 2 m or thereby. and which has a width throughout of 2 m or thereby and then c)for a North-east side distance of 5 m or thereby and which has a width that varies from 2 m 1) All that part of the carriageway on the north-east side of Annandale or thereby to 0 m or thereby. St from a point 38.5 m or thereby north-west of the intersection of the 4)All that part of the carriageway on the north-west side of Leith Walk extended north-west kerbline of Leith Walk and the extended north- from a point 100.5 m or thereby north-east of the intersection of the east kerbline of Annandale St, north-westwards; for a distance of 1.5 extended north-east kerbline of Annandale St and the extended m or thereby and which has a width throughout of 2 m or thereby. north-west kerbline of Leith Walk, north-eastwards; a)for a distance of 2)All that part of the carriageway on the north-east side of Annandale 5 m or thereby and which has a width that varies from 0 m or thereby St from a point 27.5 m or thereby north-west of the intersection of the to 1.75 m or thereby, then b)for a distance of 64 m or thereby and extended north-west kerbline of Leith Walk and the extended north- which has a width that varies from 1.75 m or thereby to 1.5 m or east kerbline of Annandale St, south-eastwards; a) for a distance of 7 thereby, then c)for a distance of 5 m or thereby and which has a width m or thereby and which has a width that varies from 0 m or thereby to that varies from 0 m or thereby to 1.75 m or thereby, then d)for a 2 m or thereby, then b)for a distance of 4.5 m or thereby and which distance of 1 m or thereby and which has a width that varies from 2 m has a width throughout of 2 m or thereby, and then c)for a distance of or thereby to 1.5 m or thereby then e) for a distance of 24 m or 2 m or thereby and which has a width that varies from 2 m or thereby thereby and which has a width throughout of 1.5 m or thereby, and to 0.5 m or thereby. then f) for a distance of 2 m or thereby and which has a width Leith Walk North-west side 1) All that part of the carriageway on the throughout of 2 m or thereby. north-west side of Leith Walk from a point 169.5 m or thereby north- South-east side 1)All that part of the carriageway on the south-east east of the intersection of the extended north-east kerbline of side of Leith Walk from a point 8 m or thereby south-west of the Annandale St and the extended north-west kerbline of Leith Walk, intersection of the extended south building line of Brunswick St and north-eastwards; a) for a distance of 6 m or thereby and which has a the south-east kerbline of Leith Walk, south-westwards; a)for a width throughout of 5 m or thereby, and then b)for a distance of 0.5 m distance of 78.5 m or thereby and which has a width that varies from or thereby and which has a width that varies from 0.5 m or thereby to 1.25 m or thereby to 1.5 m or thereby, and then b)for a distance of 4 0 m or thereby. m or thereby and which has a width that varies from 1.5 m or thereby 1)All that part of the carriageway on the north-west side of Leith Walk to 0 m or thereby. from a point 200.5 m or thereby north-east of the intersection of the 2)All that part of the carriageway on the south-east side of Leith Walk extended north-east kerbline of Annandale St and the extended from a point 97 m or thereby south-west of the intersection of the north-west kerbline of Leith Walk, north-eastwards; extended south building line of Brunswick St and the south-east a) for a distance of 6 m or thereby and which has a width throughout kerbline of Leith Walk, south-westwards; a)for a distance of 4 m or of 5 m or thereby, and then b) for a distance of 0.5 m or thereby and thereby and which has a width that varies from 0 m or thereby to 1.5 which has a width that varies from 0.5 m or thereby to 0 m or thereby. m or thereby, then b) for a distance of 9 m or thereby and which has a South-east side) All that part of the carriageway on the south-east width throughout of 1.5 m or thereby, then c) for a distance of 3 m or side of Leith Walk from a point 110 m or thereby south-west of the thereby and which has a width throughout of 2 m or thereby, and then intersection of the extended south building line of Brunswick St and d)for a distance of 34 m or thereby and which has a width that varies the south-east kerbline of Leith Walk, south-westwards for a distance from 1.5 m or thereby to 1.75 m or thereby. of 3 m or thereby and which has a width throughout of 4 m or thereby. 3)All that part of the carriageway on the south-east side of Leith Walk 2)All that part of the carriageway on the south-east side of Leith Walk from a point 27.5 m or thereby north-east of the intersection of the from a point 47 m or thereby north-east of the intersection of the extended north-east kerbline of Annandale St and the south-east extended north-east kerbline of Annandale St and the south-east kerbline of Leith Walk, south-westwards; a)for a distance of 0.5 m or kerbline of Leith Walk, south-westwards; a)for a distance of 19.5 m or thereby and which has a width that varies from 0 m or thereby to 1 m thereby and which has a width that varies from 0 m or thereby to 1 m or thereby, and then b)for a distance of 10.5 m or thereby and which or thereby, and then b)for a distance of 0.5 m or thereby and which has a width that varies from 1 m or thereby to 1.25 m or thereby. has a width that varies from 1 m or thereby to 0 m or thereby. 4)All that part of the carriageway on the south-east side of Leith Walk 3) All that part of the carriageway on the south-east side of Leith Walk from a point 18.5 m or thereby north-east of the intersection of the from a point 16 m or thereby north-east of the intersection of the extended north-east kerbline of Annandale St and the south-east extended north-east kerbline of Annandale St and the south-east kerbline of Leith Walk, southwards; a)for a distance of 5 m or thereby kerbline of Leith Walk, south-westwards and then eastwards into and which has a width throughout of 3.5 m or thereby, and then Montgomery St; a) for a distance of 21 m or thereby and which has a south-westwards b)for a distance of 3 m or thereby and which has a width that varies from 1 m or thereby to 1.5 m or thereby, and then width throughout of 3 m or thereby. southwards and eastwards; 5)All that part of the carriageway on the south-east side of Leith Walk b)for a distance of 29 m or thereby and which has a width that varies from the intersection of the extended south-west kerbline of from 1.5 m or thereby to 4 m or thereby, then to 1.5 m or thereby then Montgomery St, at Elm Row, and the south-east kerbline of Leith to 5.5 m or thereby and then to 0 m or thereby. Walk, south-eastwards, into Montgomery St; a) for a distance of 1 m 4) All that part of the carriageway on the south-east side of Leith Walk or thereby and which has a width that varies from 3 m or thereby to from a point 23 m or thereby north-east of the intersection of the 1.5 m or thereby, then b) for a distance of 4.5 m or thereby and which extended north-east kerbline of Annandale St and the south-east has a width throughout of 1.5 m or thereby, then c) for a distance of kerbline of Leith Walk, south-westwards for a distance of 2.5 m or 1.5 m or thereby and which has a width throughout of 3.5 m or thereby and which has a width that varies from 4.5 m or thereby to 1.5 thereby, then d) for a distance of 1.5 m or thereby and which has a m or thereby. width that varies from 3.5 m or thereby to 1.5 m or thereby, then e) for 5) All that part of the carriageway on the south-east side of Leith Walk a distance of 2 m or thereby and which has a width throughout of 1.5 from a point 1.5 m or thereby north-east of the intersection of the m or thereby. extended south-west kerbline of Montgomery St, at Elm Row, and the Montgomery St North side 1) See Leith Walk, South-east side 4. south-east kerbline of Leith Walk, north-eastwards for a distance of 2 South side 1) See Leith Walk, South-east side 5. m or thereby and which has a width throughout of 5.5 m or thereby. SCHEDULE 4 ROADS OVER WHICH MEANS OF EXERCISE OF 6) All that part of the carriageway on the south-east side of Leith Walk PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM from a point 4 m or thereby south-west of the intersection of the CARRIAGEWAY TO FOOTWAY extended south-west kerbline of Montgomery St, at Elm Row, and the south-east kerbline of Leith Walk, north-eastwards and then south- eastwards to a point 6 m or thereby south-east of said intersection above and which has a width that varies from 0 m or thereby to 1 m or thereby and then to 0 m or thereby.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

7) All that part of the carriageway on the south-west side of THE2617301 LONDON BOROUGH OF RICHMOND UPON THAMES Montgomery St from a point 7 m or thereby south-east of the ROAD TRAFFIC REGULATION ACT 1984 intersection of the extended south-east kerbline of Leith Walk and the THE LONDON BOROUGH OF RICHMOND UPON THAMES south-west kerbline of Montgomery St, at Elm Row, south-eastwards (WAITING AND LOADING RESTRICTION) (CIVIL ENFORCEMENT for s distance of 3 m or thereby and which has a width that varies AREA) (AMENDMENT NO. **) ORDER 201* from 0.5 m or thereby to 1.5 m or thereby and then to 0 m or thereby. THE LONDON BOROUGH OF RICHMOND UPON THAMES Montgomery St North side 1) See Leith Walk, South-east side 3. 2) (LOADING PLACES) (AMENDMENT NO. **) ORDER 201* See Leith Walk, South-east side 4. THE LONDON BOROUGH OF RICHMOND UPON THAMES South side 1) See Leith Walk, South-east side 5. 2) See Leith Walk, (RICHMOND TOWN) (PARKING PLACES) (AMENDMENT NO. **) South-east side 6. 3) See Leith Walk, South-east side 7. (2616998) ORDER 201* ALTON GARDENS, WHITTON BRAMBLE LANE, HAMPTON 2617298THE LONDON BOROUGH OF HOUNSLOW BUTTERFIELD CLOSE, TWICKENHAM PROPOSED LOADING BAY OUTSIDE NO. 266 TWICKENHAM EASTBANK ROAD, HAMPTON HILL ROAD EDWARD CLOSE, HAMPTON HILL A. THE LONDON BOROUGH OF HOUNSLOW (LOADING PLACES) EDWARD ROAD, HAMPTON HILL (2009, NO. 1) (AMENDMENT NO. 30) ORDER 2016 GRAFTON CLOSE, WHITTON 1. The Council of the London Borough of Hounslow propose to make KINGSWAY, MORTLAKE the above mentioned Order sections 6 and 124 of the Road Traffic LACEY DRIVE, HAMPTON Regulation Act 1984. MARTINDALE, EAST SHEEN 2. The general effect of the loading bay order will be to introduce a OLD PALACE LANE, RICHMOND goods vehicle loading bay in Twickenham Road near No. 266 PERCIVAL ROAD, EAST SHEEN Twickenham Road which will operate “at any time”, maximum stay of RUGBY ROAD, TWICKENHAM 40 minutes, no return in 1 hour as detailed in the Schedule to this SHALSTONE ROAD, MORTLAKE Notice. THE AVENUE, HAMPTON 3. Documents giving detailed information of the Order can be viewed THE HERMITAGE, RICHMOND for a period of 6 weeks from the date of this Notice: WALPOLE AVENUE, KEW a. online www.hounslow.gov.uk by typing in the term “traffic notices” BATCH 78 in the search bar; or (REFERENCE 16/203) b. at the Forms and Documents Counter, Civic Centre, Lampton 1. The Council of the London Borough of Richmond upon Thames Road, Hounslow, TW3 4DN between 9am and 4.15pm Mondays to propose to make the above Orders under sections 6, 45, 46, 49 and Friday. 124 of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act Further information may be obtained by telephoning the 1984, as amended. Regeneration, Economic Development & Environment Department on 2. The general effect of the Waiting and Loading Restriction 020 8583 3322. Amendment Order will be to introduce and revoke lengths of yellow 4. Any person wishing to object to the proposed Order or comments lines as set out in the schedule to this notice. on the proposed pedestrian crossing, should be put in writing and 3. The general effect of the Loading Places Order will be to sent to the Executive Director of Regeneration, Economic introduce a loading bay in Alton Gardens, Whitton as detailed in the Development & Environment at the address above or by email to Schedule to this Notice. [email protected] quoting the reference TMO/P058/16, to be 4. The general effect of the Parking Places Order will be to make received by no later than Friday 14 October 2016. certain amendments to parking places in the Richmond Town CPZ as Dated 23 September 2016 detailed in the Schedule to this Notice. Brendon Walsh 5. Copies of the proposed Orders, plans showing the location and Executive Director of Regeneration, Economic Development & effect of the proposals and the Council’s Statement of Reasons for Environment proposing to make the Orders:— SCHEDULE 6 (a) can be inspected, quoting Reference 16/203, at the Civic Centre (Goods Vehicle loading bay which will operate “at any time”, (Central Reception, ground floor), 44 York Street, Twickenham maximum stay of 40 minutes, no return in 1 hour) between 9.15am and 5pm on Mondays to Fridays, except for Bank Twickenham Road, Isleworth and other public holidays; and East side, from a point 7.1m north of the northern boundary wall of (b) may be viewed on the Council’s web-site at http:// Triple Court Apartments, No. 266 Twickenham Road, southwards for www.richmond.gov.uk/public_notices a distance of 15.0 metres (2617298) 6. Persons wishing to object to or support the proposals or any part thereof should write to the Highway Infrastructure Manager, Civic Centre, 44 York Street, Twickenham TW1 3BZ within 21 days of the date of this Notice giving the grounds of their objection. Representations may also be sent by email to highwaysandtransport @richmond.gov.uk Graham Beattie Assistant Director – Traffic and Transport Civic Centre, 44 York Street, Twickenham TW1 3BZ SCHEDULE Street Details Alton Gardens, Whitton To introduce a loading bay outside the western side of 37 Kneller Road, operating Monday to Saturday 6.30am - 6.30pm with a maximum stay of 1 hour for loading, with no return within 1 hour. Butterfield Close and Rugby Road, To upgrade the existing single Twickenham yellow line on Rugby Road to double yellow line (“no waiting at any time”) in the vicinity of Butterfield Close and to introduce double yellow lines (“no waiting at any time”) in Butterfield Close.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 27 ENVIRONMENT & INFRASTRUCTURE

Street Details 2617000TRANSPORT SCOTLAND Eastbank Road, Edward Close and To introduce double yellow lines THE A702 TRUNK ROAD (HILLEND) (PROHIBITION OF WAITING, Edward Road, Hampton Hill (“no waiting at any time”) at the LOADING AND UNLOADING) ORDER 2016 junctions of Eastbank Road and THE SCOTTISH MINISTERS give notice that they propose to make Edward Road, Hampton Hill, in the above Order under sections 1(1), 2(1) and (2), 124(1)(d) and Edward Road between its paragraph 27 of schedule 9 of the Road Traffic Regulation Act 1984(a) junctions with Eastbank Road which will have the effect of prohibiting traffic from waiting, loading or and Edward Close, Hampton Hill unloading on the following lengths of the A702 Edinburgh - Abington and for 5 metres on the south- Trunk Road: western side of Edward Close 1. That length of the east side of the A702 Biggar Road: from its junction with Edward (a) from a point on the southeast side of the southernmost Road. roundabout of the Lothianburn Junction on the A702 where the south Grafton Close, Whitton To introduce lengths of double west kerbline of the westbound A720 off slip road meets the yellow lines (“no waiting at any circulatory carriageway of that roundabout, southwards for a distance time”) on the north-eastern and of 71 metres or thereby; south-eastern sides from the (b) from a point on that road 252 metres or thereby south of where the junction with Grafton Close south west kerbline of the westbound A720 off slip road meets the (north-east to south-west arm) circulatory carriageway on the southeast side of the southernmost and on the south-western side roundabout of the Lothianburn Junction on the A702 southwards for a outside Nos 7, 9 and 11 Grafton distance of 131 metres or thereby; Close. (c) from a point on that road 416 metres or thereby south of where the Kingsway and Shalstone Road To introduce double yellow lines south west kerbline of the westbound A720 off slip road meets the Mortlake (“no waiting at any time”) on circulatory carriageway on the southeast side of the southernmost Kingsway, Richmond at the roundabout of the Lothianburn Junction on the A702, southwards for junction of Shalstone Road – a distance of 31 metres or thereby; outside Nos. 38 and 40 (d) from a point on that road where the northeast kerbline of the road Kingsway and outside No 4 known as Damhead meets the east kerbline of the A702 Biggar Road, Kingsway. northwestwards for a distance of 337 metres or thereby. Lacey Drive, Hampton To introduce double yellow lines 2. That length of the west side of the A702 Biggar Road: (“no waiting at any time”) in (a) from a point on that road 8 metres or thereby northwest of where Lacey Drive from a point outside the extended centreline of the road known as Damhead meets the No 3, around the cul de sac to a west kerbline of the A702 Biggar Road, northwestwards for a distance point outside No 13. of 308 metres or thereby; Martindale and Percival Road, East To introduce a 10 metre length (b) from a point on that road 359 metres or thereby northwest of Sheen of double yellow lines (“no where the extended centreline of the road known as Damhead meets waiting at any time”) on the the west kerbline of the A702 Biggar Road, northwestwards for a western side of Martindale and distance of 37 metres or thereby; Percival Road across the (c) from a point on that road 463 metres or thereby north of where the junction of Well Lane. extended centreline of the road known as Damhead meets the west Old Palace Lane, Richmond To remove the permit holder bay kerbline of the A702 Biggar Road, northwards for a distance of 28 outside Nos 7 and 8 Old Palace metres or thereby; Lane and replace with a single (d) from a point on that road 255 metres or thereby south east of yellow line operating between where the west kerbline of the A702 Biggar Road meets the centreline 8.30am and 6.30pm on of the Biggar Road cul-de-sac, northwestwards for a distance of 10 Mondays to Saturdays inclusive metres or thereby; and between 11am and 5pm on (e) from a point on that road 227 metres or thereby south east of Sundays and to extend the where the west kerbline of the A702 Biggar Road meets the centreline permit holder bay in Old Palace of the Biggar Road cul-de-sac, northwestwards for a distance of 213 Lane opposite No 1 Garrick metres or thereby; Close by 5.5 metres. There will (f) from a point on the southwest side of the southernmost roundabout be no net loss in parking. of the Lothianburn Junction on the A720 where the west kerbline of The Avenue and Bramble Lane, To introduce lengths of double the A702 Biggar Road meets the circulatory carriageway of that Hampton yellow lines (“no waiting at any roundabout, southwestwards for a distance of 47 metres or thereby. time”) in lengths of The Avenue, Full details of the proposal are contained in the Order which, together between its junctions with Old with plans showing the length of road involved, a statement of the Farm Road and Partridge Road Scottish Ministers’ reasons for proposing to make the Order, and a and to introduce 8 metres of copy of the Order being revoked, may be examined free of charge double yellow lines (“no waiting during normal business hours from 22nd September until 17th at any time”) in Bramble Lane October 2016 at the offices of Transport Scotland, Buchanan House, from its junction with The 58 Port Dundas Road, Glasgow, G4 0HF; Roslin Library, 9a Main Avenue. Street, Roslin, EH25 9LD and Bilston Post Office, Stewart & Watsons The Hermitage, Richmond To remove the residents permit Newsagents, Park Avenue, Bilston, Lothian, EH25 9SE. parking bay sited outside No Any person wishing to object to the proposed Order should send 13/14 The Hermitage and details of the grounds for objection in writing to the Director of Trunk replace with a single yellow line Road and Bus Operations, c/o Karl McAreavey, Transport Scotland, operating between 8.30am and Buchanan House, 58 Port Dundas Road, Glasgow, G4 0HF quoting 6.30pm on Mondays to reference SE/A702/KMCA by 17th October 2016. Saturdays inclusive. A copy of the Order and this Notice will be available on the Transport Walpole Avenue, Kew To extend the existing double Scotland website at yellow line (“no waiting at any http://www.transport.gov.scot/road/road-and-traffic-orders/south- time”) on the south side of east-traffic-orders Walpole Avenue so it extends to S R Lees a point 18 metres east of the A member of the staff of the Scottish Ministers eastern kerb-line of Kew Road. Transport Scotland, Buchanan House, 58 Port Dundas Road, Dated 23 September 2016 (2617301) Glasgow G4 0HF (2617000)

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

TRANSPORT2616999 SCOTLAND (5) outside Nos.400-406 York Way THE A702 TRUNK ROAD (BIGGAR) (20MPH, 30MPH AND 40MPH (6) outside Nos.62-76 Tollington Road SPEED LIMITS) ORDER 201[ ] The Order also: THE SCOTTISH MINISTERS give notice that they propose to make (7) installs a Parking and disabled persons vehicles bay outside Nos. the above Order under sections 84(1)(a) and 124(1)(d) of, and 388-398 York Way with the operational hours, No Stopping Mon-Sat paragraph 27 of schedule 9 of, the Road Traffic Regulation Act 7am - 7pm, except Parking 1 hour No return within 2 hours; 1984(a) which will have the effect of imposing a 20mph, 30mph and (8) installs a Parking and disabled persons vehicles bay outside Nos. 40mph speed limits on the following lengths of road: 400-406 York way with the operational hours, No Stopping Mon-Sat 20mph Speed Limit 7am - 7pm, except Parking 1 hour No return within 2 hours; 1. That length of the A702 Edinburgh – Abington Trunk Road (Biggar) (9) relocates the disabled bay outside Moorfields Eye hospital by 7 from a point 115 metres or thereby west of the extended centre line of metres southeastwards and reduces the by 9 metres at the southern- the junction with the B7016 Broughton Road to a point 16 metres or end; thereby south-west of the extended centre line of the junction with (10) relocates the taxi bay outside Moorfields Eye Hospital, A501 City Park Place, a distance of approximately 627 metres or thereby. Road by 5 metres northwestwards and reduces the length by 3 30mph Speed Limit metres; 2. That length of the A702 Edinburgh – Abington Trunk Road (Biggar) (11) installs an ambulance bay outside Moorfields Eye Hospital, A501 from a point 115 metres or thereby west of the extended centre line of City Road; the junction with the B7016 Broughton Road, north-eastwards to a (12) relocates the loading bay outside Moorfields Eye Hospital, A501 point 40 metres or thereby north-east of the extended centre line of City Road by 6 metres North-eastwards and reduces the length by 1 the junction with Leafield Road, a distance of 453 metres or thereby. metre; 3. That length of the A702 Edinburgh - Abington Trunk Road at Biggar (13) installs a 52 metre length of ‘No Stopping at Any Time’ restriction from a point 16 metres or thereby south-west of the extended centre outside Dalby House on Goswell Road; line of the junction with Park Place, to a point 234 metres or thereby (14) installs a 60 metre length of ‘No Stopping at Any Time’ restriction south of the extended centre line of the junction with Boghall Park, a outside Nos.135-155 A503 Isledon Road; distance of 605 metres or thereby. (15) installs a ‘No Stopping at Any Time’ restriction outside Nos.74 – 40mph Speed Limit 95 white Lion Street; 4. That length of the A702 Edinburgh – Abington Trunk Road (Biggar) (16) reduces the ‘No Stopping at Any Time’ restriction outside from a point 376 metres or thereby south of the extended centre line Moorfield Eye Hospital, A501 City Road by 7 metres north-westwards; of the junction with the A72 to Symington, to a point 234 metres or (17) installs 28 metres of ‘No Stopping at Any Time’ restriction thereby south of the extended centre line of the junction with Boghall abutting the bus cage outside 25 to 40 Fair weather house on A503 Park, a distance of 852 metres or thereby. Parkhurst Road; 5. That length of the A702 Edinburgh – Abington Trunk Road (Biggar) (18) formalises the underlying ‘No Stopping’ 7AM – 7PM restriction from a point 40 metres or thereby north east of the extended centre restriction on the south-western side of A1201 Blackstock Road from line of the junction with Leafield Road to a point 150 metres or its junction with A503 Seven Sisters Road to No.18; thereby south west of the extended centre line of the junction with the (19) formalises the ‘No Stopping at Any Time’ restriction outside Nos. A72 Peebles Road, a distance of 465 metres or thereby. 4 – 18 A1201 Blackstock Road. Full details of the proposal are contained in the Order which, together The Order also formalises on A1201 Rock Street the: with a plan showing the length of road involved, a statement of the (20) ‘No Stopping’ 7AM – 7PM restriction on both sides of the street; Scottish Ministers’ reasons for proposing to make the Order, and a (21) ‘No Stopping at Any Time’ restriction outside Nos.8 – 18; copy of the Order being revoked, may be examined free of charge (22) loading/unloading and disabled persons vehicles bay outside during normal business hours from 22nd September 2016 until 27th Nos.1 – 5. October 2016 at the offices of Transport Scotland, Buchanan House, The Order also formalises on A1201 St. Thomas’s Road the: 58 Port Dundas Road, Glasgow, G4 0HF; Biggar Post Office, 107 (23) ‘No Stopping at Any Time’ restrictions on the entire south-west High Street, Biggar, ML12 6DL and Biggar Library, Market Road, side and on the north-east side outside No.254 A503 Seven Sisters Biggar, ML12 6FX. Road; Any person wishing to object to the proposed Order should send (24) ‘No Stopping’ 7AM – 7PM restriction on the north-eastern side; details of the grounds for objection in writing to the Director of Trunk (25) loading/unloading and disabled persons vehicles bay outside No. Road and Bus Operations, c/o Karl McAreavey, Transport Scotland, 254a Seven Sisters Road. Buchanan House, 58 Port Dundas Road, Glasgow, G4 0HF quoting 3. The roads which would be affected by the Order are A503 Isledon reference SE/A702/KMCA by 27th October 2016. Road, A501, A503 Camden Road, A503 Parkhurst Road, A503 A copy of the Order and this Notice will be available on the Transport Tollington Road, White Lion Street, A1201 Rock Street, A1201 Scotland website at www.transportscotland.gov.uk/road/road-and- Blackstock Street and A1201 St.Thomas’s Street. traffic-orders/traffic-orders 4. A copy of the Order, a statement of Transport for London’s reasons S R Lees for the proposals, a map indicating the location and effect of the A member of the staff of the Scottish Ministers Order and copies of any Order revoked, suspended or varied by the Transport Scotland, Buchanan House, 58 Port Dundas Road, Order can be inspected during normal office hours at the offices of: GLASGOW G4 0HF (2616999) Transport for London Business Service – Street Streets Traffic Order Team Management (RSM/PI/STOT) London Borough of Islington 2617306TRANSPORT FOR LONDON Palestra, 197 Blackfriars Road Municipal Offices ROAD TRAFFIC REGULATION ACT 1984 London, SE1 8NJ 222 Upper Street THE GLA ROADS AND GLA SIDE ROADS (ISLINGTON) RED London N1 1YA ROUTE CONSOLIDATION TRAFFIC ORDER 2008 VARIATION 5. All objections and other representations to the proposed Order ORDER 2016 must be made in writing and must specify the grounds on which they 1. Transport for London, hereby gives notice that it intends to make are made. Objections and representations must be sent to Transport the above named Order under section 6 of the Road Traffic for London, Streets Traffic Order Team, Palestra, 197 Blackfriars Regulation Act 1984. Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ 2. The general nature and effect of the Order will be to formalise the 2016/097, to arrive before 14th October 2016. Objections and other Parking at anytime bays: representations may be communicated to other persons who may be (1) opposite: Nos.165-171; Nos.139-155 and a point 10 metres affected. northeast of No.86. Outside: Nos.88-90 and Nos.62-70 A503 Isledon Dated this 23rd day of September 2016 Road; Mufu Durowoju (2) outside: Nos.373-375; Nos.369-371; No.367; Nos.363-365 and Network Impact Management Team - Manager, Nos. 357-361. Opposite Nos. 59-64 A503 Camden Road; Transport for London, Palestra, 197 Blackfriars Road, London, SE1 (3) outside Nos.1-39 Trefil Walk; 8NJ (2617306) (4) outside: Nos.32-34; Nos.1-12 Whitby Crt; No.5 Prospect Place and Nos.13-36 Whitby Crt on A503 Parkhurst Road

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 29 OTHER NOTICES

Property: The leasehold premises located at Foodcourt Unit 7, Foyleside Center, Londonderry BT48 6XY, comprised in a Lease OTHER NOTICES dated 6 January 2010 made between (1) Foyleside Limited, (2) Flippers Fresh Crepes & Waffles Limited and (3) Leonard Barrow, Fraser Anderson, Susan Davies and Charles Coyle. IN2617319 THE HIGH COURT OF JUSTICE The Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s NO. CR – 2016 - 002871 Treasury of One Kemble Street, London WC2B 4TS (DX 123240 Notice is hereby given that by an Order of the High Court of Justice, Kingsway). dated 26 August 2016, Stephen John Hunt (IP number 9183) of 2. In pursuance of the powers granted by s.1013 of the Companies Griffins was appointed office holder, in succession to Gagen Dulari Act 2006 the Treasury Solicitor as nominee for the Crown (in whom Sharma (IP number 9145), on the following insolvency matters, to be the property and rights of the Company vested when the Company administered pursuant to the provisions of the Insolvency Act 1986 was dissolved) hereby disclaims the Crown’s title (if any) in the (as amended). Property the vesting of the Property having come to his notice on 20 The Order also states that all creditors of the estates listed do have June 2016. permission to apply to Court, on notice to the applicant, Stephen Dated 13th day of September 2016 John Hunt of Griffins, within 28 days of this advertisement giving Assistant Treasury Solicitor notice of the terms of the Order for the purposes of applying to vary (Section 3 Treasury Solicitor Act 1876) (2617114) or discharge the Order in so far as it affects the estate or estates of which they are a creditor. Any such notice should be addressed to Griffins, Tavistock House South, Tavistock Square, London WC1H VOLUNTARY2617113 YOUTH NETWORK FOR NORTHERN IRELAND 9LG and marked for the attention of Ian Ramsay. (Company Number NI016988) Stephen John Hunt, Licensed Insolvency Practitioner NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND SCHEDULE 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE CREDITORS’ VOLUNTARY LIQUIDATIONS UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A Company name Company number LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 15/09/2016 Eclipse Invoicing UK Limited 07233371 AND REGISTERED ON 15/09/2016 (2617319) NI016988 VOLUNTARY YOUTH NETWORK FOR NORTHERN IRELAND 2617316COMPANY LAW SUPPLEMENT Helen Shilliday The Company Law Supplement details information notified to, or by, Registrar of Companies (2617113) the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. CSO2617109 Ref: CCJ-003281 These supplements are available to view at https:// NOTICE OF COMMON LAW DISCLAIMER www.thegazette.co.uk/browse-publications. 1. In this Notice the following shall apply: Alternatively use the search and filter feature which can be found here Bankrupt’s Name: NEILL T MCCLUSKEY https://www.thegazette.co.uk/all-notices on the company number Date of Bankruptcy: 20 January 2012 and/or name. (2617316) Property: The freehold property comprised in Folio DN11936 County Down, located at The Grove, Dromore Road, Ballynahinch, County Down BT24 8HR (including all tenancy agreements relating to the THE2617121 LAW SOCIETY OF NORTHERN IRELAND property and the furniture contained in the property) THE SOLICITORS’ (NORTHERN IRELAND) ORDER 1976 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Take notice that, pursuant to Article 15(2) of the Solicitors’ (Northern Treasury of One Kemble Street, London WC2B 4TS (DX123140 Ireland) Order 1976 (as amended) and by Order of the Council of the Kingsway) Law Society of Northern Ireland dated 7 September 2016, the 2. The Treasury Solicitor as nominee for the Crown in whom the Practising Certificate for the time being in force, of Mary Bridget Bankrupt’s share of the above Property vested when the Trustee in O’Toole, whose last address is at O’Toole & MacRandal Solicitors, 62 Bankruptcy disclaimed all of her interest in the Property pursuant to Donegall Pass, Belfast BT7 1BU, has been suspended. Article 288 of the Insolvency (Northern Ireland) Order 1989, hereby Take further note that this may be the subject of an Appeal by Mary disclaims the Crown’s title (if any) in the Bankrupt’s share of the Bridget O’Toole. Property, the vesting of the Property having come to the Treasury Catherine McKay Solicitor’s notice on 1 December 2015. Head of Professional Conduct Dated 13th day of September 2016 Deputy Registrar/Secretary Assistant Treasury Solicitor 10 September 2016 (2617121) (Section 3 Treasury Solicitor Act 1876) (2617109)

DEPARTMENT2617119 OF JUSTICE CCJ-34362617108 THE CIVIL LEGAL SERVICES (REMUNERATION) (AMENDMENT) NOTICE OF DISCLAIMER UNDER S.1013 OF THE COMPANIES ORDER (NORTHERN IRELAND) 2016 (NO. 336) ACT 2006 This Order amends the Civil Legal Services (Remuneration) Order DISCLAIMER OF WHOLE OF THE PROPERTY (Northern Ireland) 2015 by inserting new provisions to provide that 1. In this Notice the following shall apply: remuneration is available under civil legal services for representation Company Name: SPLENDID INSTRUMENT LIMITED (Dissolved) in those proceedings referred to in Articles 3 and 4 of the Order. Company Number: 03540543 Copies of the Rule may be purchased from the Stationery Office at Property: The freehold lands comprised within (1) Folio AN194489 www.tsoshop.co.uk or by contacting TSO Customer Services on County Antrim and (2) AN61833 County Antrim being property 0333 202 5070 or viewed online at www.legislation.gov.uk/nisr located, respectively, on the Eastern side and the North West side of (2617119) Blacks Road, Dunmurry, Belfast. The Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s CSO2617114 Ref: CCJ-3438 Treasury of One Kemble Street, London WC2B 4TS (DX 123240 NOTICE OF DISCLAIMER UNDER S.1013 OF THE COMPANIES Kingsway). ACT 2006 2. In pursuance of the powers granted by s.1013 of the Companies DISCLAIMER OF WHOLE OF THE PROPERTY Act 2006 the Treasury Solicitor as nominee for the Crown (in whom 1. In this Notice the following shall apply: the property and rights of the Company vested when the Company Company Name: FLIPPERS FRESH CREPES & WAFFLES LIMITED was dissolved) hereby disclaims the Crown’s title (if any) in the (Dissolved) Property the vesting of the Property having come to his notice on 27 Company Number: NI0601478 May 2016. Dated 13th day of September 2016

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) (2617108)

2617105ENFORCEMENT OF JUDGMENTS OFFICE NOTICE OF GRANT OF A CERTIFICATE OF UNENFORCEABILITY RULE 83 OF THE JUDGMENT ENFORCEMENT RULES (NI) 1981 Case Num Forenames Surname Address Line Address Line Postcode Occupation Amount Certificat 1 3 Recoverable e Date ‘£’ C/04/03236 NICOLA FLEMING 6 BELFAST BT14 6FW CLERK 495.86 17- MOUNTVIEW Aug-16 STREET C/06/06247 NICOLA FLEMING 6 BELFAST BT14 6FW CLERK 308.9 17- MOUNTVIEW Aug-16 STREET C/12/08853 NICOLA FLEMING 6 BELFAST BT14 6FW CLERK 254 17- MOUNTVIEW Aug-16 STREET C/13/12321 NICOLA FLEMING 6 BELFAST BT14 6FW CLERK 855.72 17- MOUNTVIEW Aug-16 STREET C/13/14256 NICOLA FLEMING 6 BELFAST BT14 6FW CLERK 1117.3 17- MOUNTVIEW Aug-16 STREET C/12/00647 JULIE ROBINSON 5 DOG LISBURN BT28 3FW TELEPHONE 2226.93 15- KENNEL OPERATOR Aug-16 CLOSE C/13/06488 JULIE ROBINSON 5 DOG LISBURN BT28 3FW TELEPHONE 1051.24 15- KENNEL OPERATOR Aug-16 CLOSE C/13/06499 JULIE ROBINSON 5 DOG LISBURN BT28 3FW TELEPHONE 771.96 15- KENNEL OPERATOR Aug-16 CLOSE C/08/02398 GERARD COOLEY 26 BELFAST BT6 8JY UNEMPLOYE 19264.74 17- MARTIN BALLYNAFOY D Aug-16 CLOSE C/10/01480 SEAN MEHARG 29 BANGOR BT19 1DA STUDENT 1948.62 17- MEADOWVAL Aug-16 E C/15/06275 KPF 75A OMAGH BT79 7QL N/A 11440.62 17- CONTRACTS GREENCASTL Aug-16 LIMITED E ROAD C/14/03670 STEPHANIE GILMORE 6 GLASVEY BELFAST BT17 0EE CARER 975.91 17- CLOSE Aug-16 C/10/11701 DARREN FLYNN 50 HORNBY BELFAST BT5 4JJ N/A 1200.88 15- STREET Aug-16 C/11/07618 CARLEEN JAMESON 71 BELFAST BT15 3DY N/A 641 15- GLENCOLLYE Aug-16 R STREET C/12/07469 ZACHARY MCADAM 46 GANAWAY BANGOR BT19 1QT UNEMPLOYE 2372.61 17- WALK D Aug-16 C/12/07192 TIMOTHY LYNAS 31 BENAGH NEWRY BT34 4LT UNEMPLOYE 7819.05 17- ROAD D Aug-16 C/15/02172 TRACEY ANN HILL 59 HARTFORD COLERAINE BT52 2JW SPECIAL 2333.92 15- PARK EDUCATION Aug-16 NEEDS C/13/02261 ANNA KELLY 36 COLERAINE BT52 2JE RECEPTIONIS 2948.46 15- KINGSBURY T Aug-16 GARDENS C/14/09581 LINDA SUITOR FLAT 2 HOLYWOOD BT18 9EF OFFICE 1608.21 15- CHURCH ADMINISTRAT Aug-16 VIEW OR C/14/00937 GARETH HENRY 51 LONDONDER BT48 9LU CUSTOMER 2088.15 17- BEECHWOOD RY SERVICE Aug-16 CRESCENT ADVISOR C/15/02035 PATRICIA CURRELL 4 MARK BALLYMENA BT44 0AN UNEMPLOYE 1602.43 15- STREET D Aug-16 C/14/11635 MICHELLE MCGREAVEY 30 NEWRY BT34 5QJ UNEMPLOYE 796.7 17- MOURNEVIEW D Aug-16 PARK C/14/11207 SHANE MCCONNELL 11 OMAGH BT78 2DG UNEMPLOYE 6098.05 17- ECCLESVILLE D Aug-16 HEIGHTS C/14/13784 KEVIN BRENNAN 68 LONDONDER BT48 9QR STUDENT 738 17- BALLYMAGO RY Aug-16 WAN AVENUE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 31 OTHER NOTICES

Case Num Forenames Surname Address Line Address Line Postcode Occupation Amount Certificat 1 3 Recoverable e Date ‘£’ C/15/03176 CHERYL SLOAN 206 BELFAST BT4 1JZ N/A 4062.64 17- CONNSBROO Aug-16 K AVENUE C/15/04200 ARLEEN MC POLIN 8 OLD MILL NEWRY BT34 5FD UNEMPLOYE 2110 15- CLOSE D Aug-16 C/15/05630 SHARON MCAULEY 24 ST. BALLYMONEY BT53 6JG SALES ASST 2798.45 17- PATRICKS Aug-16 PARK C/15/07089 KIM MOORE 110A STRULE OMAGH BT78 5HP UNEMPLOYE 1176.6 17- PARK D Aug-16 C/15/07319 KEITH STEELE 5 BALLYMENA BT42 2EQ ACOUSTIC 811.06 17- BEECHWOOD ENGINEER Aug-16 AVENUE C/12/09955 DOMINIC QUINN 2 BALLYMENA BT44 0SL UNEMPLOYE 810.76 17- BALLYEMON CUSHENDALL D Aug-16 ROAD C/13/05678 DOMINIC QUINN 2 BALLYMENA BT44 0SL UNEMPLOYE 823.96 17- BALLYEMON CUSHENDALL D Aug-16 ROAD C/14/13160 DOMINIC QUINN 2 BALLYMENA BT44 0SL UNEMPLOYE 397.86 17- BALLYEMON CUSHENDALL D Aug-16 ROAD (2617105)

DEPARTMENT2617104 OF HEALTH The Rule makes provision in Civil Service Pensions (Northern Ireland) HEALTH AND PERSONAL SOCIAL SERVICES (NORTHERN for employment by the Northern Ireland Public Services Ombudsman. IRELAND) ORDER 1972 The Rule specifies that persons who, though not specified in section THE OPTICAL CHARGES AND PAYMENTS (AMENDMENT) 1(2) of the Public Service Pensions Act (Northern Ireland) 2014, may REGULATIONS (NORTHERN IRELAND) 2016 potentially be covered by The Public Service (Civil Servants and The Department of Health has made a Statutory Rule entitled “The Others) Pensions Regulations (Northern Ireland) 2014. They are Optical Charges and Payments (Amendment) Regulations (Northern potentially covered by the scheme because a determination under Ireland) 2016”, (SR 2016 No. 335), which comes into operation on section 25(5) is needed to make the scheme actually relate to some or 10th October 2016. all of these persons. This Rule amends the Optical Charges and Payments) Regulations Regulation 4 of this Rule revokes the Public Service Pensions (Northern (Assembly Ombudsman for Northern Ireland and the Northern Ireland Ireland) 1997 which provide for payment to be made, by means of a Commissioner for Complaints) Regulations (Northern Ireland) 2015. voucher system, in respect of costs incurred by certain categories of This Rule may be purchased from the Stationery Office at persons in connection with the supply, replacement and repair of www.tsoshop.co.uk or by contacting TSO Customer Services on0333 optical appliances. 202 5070, or viewed online at http://www.legislation.gov.uk/nisr This Rule may be purchased from the Stationery Office at (2617103) www.tsoshop.co.uk or by contacting TSO Services on 0333 202 5070, or viewed at http://www.legislation.gov.uk/nisr (2617104)

2617103DEPARTMENT OF FINANCE PUBLIC SERVICE PENSIONS ACT (NORTHERN IRELAND) 2014 (C2) THE PUBLIC SERVICE PENSIONS (NORTHERN IRELAND PUBLIC SERVICES OMBUDSMAN) REGULATIONS (NORTHERN IRELAND) 2016 THE PUBLIC SERVICE PENSIONS (NORTHERN IRELAND PUBLIC SERVICES OMBUDSMAN) REGULATIONS (NORTHERN IRELAND) 2016 The Department of Finance has made a Statutory Rule entitled “The Public Service Pensions (Northern Ireland Public Services Ombudsman) Regulations (Northern Ireland) 2016”, (S.R. 2016 No. 340), which comes into operation on 11th October 2016 and has retrospective effect from 1st April 2016.

2617102ENFORCEMENT OF JUDGMENTS OFFICE NOTICE OF GRANT OF A CERTIFICATE OF UNENFORCEABILITY RULE 83 OF THE JUDGMENTS ENFORCEMENT RULES (NI) 1981 Case Forenames Surname Address Line Address Line 3 Postcode Occupation Amount Certificate Number 1 Recoverabl Date e ‘£’ C/09/05248 SHIRLEY MURTAGH 28 BRITANNIA LARNE BT40 1TW CUSTOMER 1140.39 13-Sep-16 CRESCENT SERVICE ASST C/11/08587 SHIRLEY MURTAGH 28 BRITANNIA LARNE BT40 1TW CUSTOMER 354.63 13-Sep-16 CRESCENT SERVICE ASST C/13/02055 MONICA JOHNSTON 66 ROGAN NEWTOWNABBE BT36 4BB UNEMPLOYED 4013.15 13-Sep-16 MANOR Y C/11/06048 MARGARET HALL 16 KILLARD BELFAST BT10 0EP UNEMPLOYED 1435.14 13-Sep-16 PLACE

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Case Forenames Surname Address Line Address Line 3 Postcode Occupation Amount Certificate Number 1 Recoverabl Date e ‘£’ C/08/00054 UNA DOHERTY 20 DUNGANNON BT71 5JX UNEMPLOYED 1032.5 13-Sep-16 CLAREMOUNT DRIVE C/11/13279 UNA DOHERTY 20 DUNGANNON BT71 5JX UNEMPLOYED 4701.25 13-Sep-16 CLAREMOUNT DRIVE C/12/06648 MARK MCBRIDE 11 BEAUFORT LONDONDERRY BT47 6FG GENTS 1442.75 13-Sep-16 EDWARD DRIVE HAIRDRESSER C/13/04395 LIAM SMITH 32 PARK VIEW NEWRY BT35 8LU UNEMPLOYED 2689.28 13-Sep-16 C/14/13536 JANINE BROTHERSTO 9 POTTINGER BELFAST BT5 4LZ CLERICAL 561.27 13-Sep-16 N STREET RECEPTIONIS T C/15/02732 COURTNEY VINCENT 52 BELFAST BT13 3WP N/A 622.63 13-Sep-16 BATTENBERG STREET C/15/07081 SAMIR ZERAI 14 UPPER BELFAST BT11 9RH UNEMPLOYED 625.16 13-Sep-16 SUFFOLK ROAD C/15/07328 MICHAEL O’ROURKE 25 STRUELL DOWNPATRICK BT30 6GP UNEMPLOYED 3266.69 13-Sep-16 AVENUE (2617102)

2617100NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND DEPARTMENT2617096 OF JUSTICE 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE THE CIVIL LEGAL SERVICES (FINANCIAL) (AMENDMENT) UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A REGULATION (NORTHERN IRELAND) 2016 (NO. 338) LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 12/09/2016 These Regulations amend the Civil Legal Services (Financial) AND REGISTERED ON 15/09/2016 Regulations (Northern Ireland) 2015by inserting new provisions to NI056105 VALTECH ELECTRICAL LIMITED provide that civil legal services funding for representation under the Helen Shilliday Access to Justice (Northern Ireland) Order 2003 is available without Registrar of Companies (2617100) an assessment of an individual’s financial resources for two particular classes of proceedings. Copies of the Rule may be purchased from the Stationery Office at 2617098DEPARTMENT OF JUSTICE www.tsoshop.co.uk or by contacting TSO Customer Services on THE CIVIL LEGAL SERVICES (GENERAL) (AMENDMENT) 0333 202 5070 or viewed online at www.legislation.gov.uk/nisr REGULATION (NORTHERN IRELAND) 2016 (NO. 337) (2617096) These Regulations amend the Civil Legal Services (General) Regulations (Northern Ireland) 2015. They make consequential DEPARTMENT2617095 OF AGRICULTURE, ENVIRONMENT AND RURAL amendments which are linked to the Civil Legal Services (Scope) AFFAIRS (DAERA) Regulations (Northern Ireland) 2016 to provide that civil legal services THE ENVIRONMENTAL BETTER REGULATION (2016 ACT) funding for representation (lower courts) under the Access to Justice (COMMENCEMENT NO. 2) ORDER (NORTHERN IRELAND) 2016 (Northern Ireland) Order 2003 is available for six classes of ENVIRONMENTAL PROTECTION proceedings which were previously funded under the Legal Aid, The Department of Agriculture, Environment and Rural Affairs has Advice and Assistance (Northern Ireland) Order 1981. made a Statutory Rule entitled “Environmental Better Regulation Copies of the Rule may be purchased from the Stationery Office at (2016 Act) (Commencement No. 2) Order (Northern Ireland) 2016” (SR www.tsoshop.co.uk or by contacting TSO Customer Services on 2016 No. 332 C. 26), which was made on 16th September 2016. 0333 202 5070 or viewed online at www.legislation.gov.uk/nisr At present, district councils may declare all or part of their district a (2617098) smoke control area, in order to restrict the amount of smoke emitted from chimneys in the area, to limit air pollution. 2617097DEPARTMENT OF HEALTH In smoke control areas, residents are required to use “authorised” HEALTH AND PERSONAL SOCIAL SERVICES (NORTHERN smokeless fuels or install an “exempted fireplace”. IRELAND) ORDER 1972 Authorised fuels are fuels that are tested to ensure that they produce THE GENERAL DENTAL SERVICES (AMENDMENT) very little smoke. Exempted fireplaces are appliances which produce REGULATIONS (NORTHERN IRELAND) 2016 only limited amounts of smoke when burning prescribed fuels other The Department of Health has made a Statutory Rule entitled “The than authorised fuels. General Dental Services (Amendment) Regulations (Northern Ireland) The list of smoke free fuels and fireplaces is constantly being updated 2016”, (SR 2016 No. 334), which comes into operation on 10th as new products are designed by manufacturers. October 2016. The Commencement Order allows the Department to designate new This Rule amends the Health and Personal Social Services General brands of smokeless fuels or fireplaces by publishing a list rather than Dental Services Regulations (Northern Ireland) 1993 which regulate making regulations every time they come onto the market. the terms on which general dental services are provided under the In doing this, the Commencement Order brings into operation certain Health and Personal Social Services (Northern Ireland) Order 1972. sections of the extant Environmental Better Regulation Act (NI) 2016. This Rule may be purchased from the Stationery Office at This renders the process more efficient, and allows for the list of www.tsoshop.co.uk or by contacting TSO Services on 0333 202 authorised fuels and exempted fireplaces to be published on the 5070, or viewed at http://www.legislation.gov.uk/nisr (2617097) following web-sites: “Authorised Fuels N. Ireland”: https://smokecontrol.defra.gov.uk/fuels.php?country=northern-ireland “Exempt Appliances N. Ireland”: https://smokecontrol.defra.gov.uk/appliances.php?country=northern- ireland New fuels and fireplaces are added to these pages as soon as possible after being designated as being smoke free. Copies of the Rule may be purchased from the Stationery Office at www.tsoshop.co.uk, or by contacting TSO Customer Services on 0333 200 2425, or viewed online at:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 33 OTHER NOTICES http://www.legislation.gov.uk/nisr/2016/332/contents/made (click on Copies of the Rule may be purchased from the Stationery Office at “open whole rule” to view the full Rule) (2617095) www.tsoshop.co.uk or by contacting TSO Customer Services on 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr. (2617091) 2617094DEPARTMENT OF FINANCE SUPERANNUATION (NORTHERN IRELAND) ORDER 1972 2617090COMPANY LAW SUPPLEMENT THE SUPERANNUATION (NORTHERN IRELAND PUBLIC The Company Law Supplement details information notified to, or by, SERVICES OMBUDSMAN) ORDER (NORTHERN IRELAND) 2016 the Registrar of Companies. The Company Law Supplement to The THE SUPERANNUATION (NORTHERN IRELAND PUBLIC London, Belfast and Edinburgh Gazette is published weekly on a SERVICES OMBUDSMAN) ORDER (NORTHERN IRELAND) 2016 Tuesday. The Department of Finance has made a Statutory Rule entitled “The These supplements are available to view at https:// Superannuation (Northern Ireland Public Services Ombudsman) Order www.thegazette.co.uk/browse-publications. (Northern Ireland) 2016”, (S.R. 2016 No. 339), which comes into Alternatively use the search and filter feature which can be found here operation on 11th October 2016 and has retrospective effect from 1st https://www.thegazette.co.uk/all-notices on the company number April 2016. and/or name. (2617090) The Rule makes pension provision in the Principal Civil Service Pension Scheme (Northern Ireland) for employment by Northern Ireland Public Services Ombudsman. DEPARTMENT2617089 FOR COMMUNITIES Article 3 of this Rule revokes the Superannuation (Assembly THE LOCAL GOVERNMENT PENSION SCHEME (NURSERY Ombudsman for Northern Ireland and the Northern Ireland ASSISTANTS) (AMENDMENT) REGULATIONS (NORTHERN Commissioner for Complaints) Order (Northern Ireland) 2015. IRELAND) 2016 This Rule may be purchased from the Stationery Office at The Department for Communities has made a Statutory Rule entitled www.tsoshop.co.uk or by contacting TSO Customer Services on The Local Government Pension Scheme (Nursery Assistants) 0333 202 5070, or viewed online at http://www.legislation.gov.uk/nisr (Amendment) Regulations (Northern Ireland) 2016 (S.R. 2016 No. 329), (2617094) which comes into operation on 16th October 2016. The Statutory Rule amends the Local Government Pension Scheme DEPARTMENT2617093 FOR COMMUNITIES (Northern Ireland) (LGPS (NI)) to give effect to a collective agreement THE PENSIONS (NORTHERN IRELAND) ORDER 2005 by the employers/employee negotiating machinery for the five former THE PENSIONS (2005 ORDER) (CODE OF PRACTICE) Education and Library Boards (ELBs) following a job evaluation for (GOVERNANCE AND ADMINISTRATION OF OCCUPATIONAL nursery assistants. TRUST-BASED SCHEMES PROVIDING MONEY PURCHASE Copies of the Rule may be purchased from the Stationery Office at BENEFITS) (APPOINTED DAY) ORDER (NORTHERN IRELAND) www.tsoshop.co.uk or by contacting TSO Customer Services on 2016 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr. The Department for Communities has made a Statutory Rule entitled (2617089) “The Pensions (2005 Order) (Code of Practice) (Governance and Administration of Occupational Trust-based Schemes Providing DEPARTMENT2617088 FOR COMMUNITIES Money Purchase Benefits) (Appointed Day) Order (Northern Ireland) DOMESTIC ENERGY EFFICIENCY GRANTS REGULATIONS 2016” (S.R. 2016 No. 330). (NORTHERN IRELAND) 2009 The Rule brings into operation the Pensions Regulator Code of THE DOMESTIC ENERGY EFFICIENCY GRANTS (AMENDMENT) practice no. 13: Governance and administration of occupational trust- REGULATIONS (NORTHERN IRELAND) 2016 based schemes providing money purchase benefits: Second issue on The Department for Communities has made a Statutory Rule entitled 21 September 2016. “The Domestic Energy Efficiency Grants (Amendment) Regulations Copies of the Rule may be purchased from the Stationery Office at (Northern Ireland) 2016”, (SR 2016 No. 333), which comes into www.tsoshop.co.uk or by contacting TSO Customer Services on operation on 6th October 2016. 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr. This Rule amends the Domestic Energy Efficiency Grants Regulations (2617093) (Northern Ireland) 2009 (“the 2009 Regulations”), by changing the eligibility criteria so that households with an annual income of less CONTEMPORARY2617092 HERITAGE LIMITED than £20,000 may be eligible to receive assistance under the (Company Number NI0055394) Affordable Warmth grant scheme. NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND This Rule also clarifies the conditions under which a Boiler 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Replacement grant may be payable. UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A This Rule may be purchased from the Stationery Office at LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 15/09/2016 www.tsoshop.co.uk or by contacting TSO Customer Services on AND REGISTERED ON 15/09/2016 0333 202 5070 or viewed online at www.legislation.gov.uk/nisr NI0055394 CONTEMPORARY HERITAGE LIMITED (2617088) Helen Shilliday Registrar of Companies (2617092) 2617006COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The DEPARTMENT2617091 OF EDUCATION London, Belfast and Edinburgh Gazette is published weekly on a THE SPECIAL EDUCATIONAL NEEDS AND DISABILITY ACT Tuesday. (NORTHERN IRELAND) 2016 These supplements are available to view at https:// SPECIAL EDUCATIONAL NEEDS AND DISABILITY (2016 ACT) www.thegazette.co.uk/browse-publications. (COMMENCEMENT NO. 1) ORDER (NORTHERN IRELAND) 2016 Alternatively use the search and filter feature which can be found here The Department of Education for Northern Ireland has made a https://www.thegazette.co.uk/all-notices on the company number statutory rule entitled “The Special Educational Needs and Disability and/or name. (2617006) (2016 Act) (Commencement No. 1) Order (Northern Ireland) 2016”, (S.R. 2016 No. 327 (C. 23), which comes into operation on the 30th September 2016. This order brings into operation section 6 of the Special Educational Needs and Disability Act (Northern Ireland) 2016. Section 6 provides that parents have 22 days in which to make representations, or provide written evidence, when the Education Authority notifies them that it has received a referral to make a statutory assessment under Article 15 of the Education (Northern Ireland) Order 1996. The Authority can, with the parent’s consent, proceed to the next stage before the 22 days has expired.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

The total number of SWP Shares which Friars has: (i) received irrevocable undertakings in respect of; and (ii) conditionally agreed to COMPANIES acquire under the Share Exchange Agreement, is 116,166,306 SWP Shares, representing approximately 57.2 per cent. of the existing issued share capital of SWP. EUROPEAN ECONOMIC INTEREST GROUPING The full terms and conditions of the Offer, including details of how the Offer may be accepted, are set out in the Offer Document (and, if 2617062THE EUROPEAN ECONOMIC INTEREST GROUPING applicable, in the Form of Acceptance). This notice alone does not REGULATIONS 1989 constitute and must not be construed as an offer. SWP Shareholders Notice is hereby given pursuant to regulation 15(1)(b) of the European who accept the Offer may rely only on the Offer Document (and, if Economic Interest Grouping Regulations 1989 that in respect of the applicable, the Form of Acceptance) for all the terms and conditions undermentioned European Economic Interest Grouping documents of of the Offer. the following descriptions have been received by me on the date Any SWP Shareholder who is in any doubt as to what action he/she indicated. should take should consult his/her stockbroker, bank manager, Name of grouping: EVIMALAR EEIG solicitor, accountant, fund manager or other independent financial Number of grouping: GS9 adviser duly authorised under the Financial Services and Markets Act Place of registration of grouping: Companies House, Edinburgh, 2000 if he/she is resident in the United Kingdom or, if not, from EH3 9FF another appropriately authorised independent financial adviser in the Description of documents received: relevant jurisdiction. EE AP01 Appointment of manager The Offer is made in respect of all of the issued SWP Shares (other EE AP02 Appointment of corporate manager than SWP Shares already agreed to be acquired) including SWP Date of receipt 17/09/2016 Shares held by persons to whom the Offer Document is not A Martin despatched. The Offer is, by means of this notice, being notified to all Registrar of Companies for Scotland persons to whom the Offer Document may not be despatched who Companies House, Edinburgh, EH3 9FF (2617062) hold SWP Shares. Any such persons may collect copies of the Offer Document and the Form of Acceptance by contacting Neville Registrars, between 9.00 am and 5.00 pm on Monday to Friday TAKEOVERS, TRANSFERS & MERGERS (except UK public holidays), on 0121 585 1131 (if calling from the UK) and +44 121 585 1131 (if calling from outside the UK) or by submitting 2617605NOTICE OF OFFER BY FRIARS 716 LIMITED FOR SWP GROUP a request in writing to Neville Registrars Limited, Neville House, 18 PLC PURSUANT TO SECTION 978(1)(C)(II) OF THE COMPANIES Laurel Lane, Halesowen, West Midlands, B63 3DA United Kingdom. ACT 2006 Unless otherwise permitted by applicable law and regulation, the Offer by Offer is not being made, directly or indirectly, in, into or from, or by FRIARS 716 LIMITED (“FRIARS”) use of the mails of, or by any means or instrumentality (including, for without limitation, telephonically or electronically) of interstate or SWP GROUP PLC (“SWP”) foreign commerce of, or any facility of a national securities exchange Notice is hereby given, in accordance with section 978(1)(c)(ii) of the of, nor is it being made in, into or from any Restricted Jurisdiction if to Companies Act 2006, that: do so would constitute a violation of the relevant laws of such (a) an offer (the “Offer”) has been made by Friars to acquire all of jurisdiction and the Offer will not be capable of acceptance by any the issued share capital of SWP (other than SWP Shares already such use, means, instrumentality or facilities. agreed to be acquired). Under the Offer, SWP Shareholders are Accordingly, the Offer Document, the Form of Acceptance and this entitled to receive 9 pence in cash for each SWP Share. The offer notice are not being and must not be, directly or indirectly mailed, document, containing the terms and conditions of the Offer and the transmitted or otherwise forwarded, distributed or sent in whole or procedures for acceptance (the “Offer Document”) was dated, part, in, into or from any Restricted Jurisdiction and persons receiving published and posted to SWP Shareholders (other than SWP such documents (including, without limitation, custodians, nominees Shareholders located in any Restricted Jurisdictions) on 21 and trustees) must not directly or indirectly mail, transmit or otherwise September 2016; and forward, distribute or send them in, into or from any such Restricted (b) copies of the Offer Document and the Form of Acceptance are Jurisdiction. Any person (including, without limitation, custodians, available on Friars’ website at www.friars716.co.uk and on SWP’s nominees and trustees) who would, or otherwise intends to, or who website at www. swpgroupplc.com. may have a contractual or legal obligation to, forward the Offer Terms used but not defined herein shall have the same meaning as Document, Form of Acceptance or this notice to any jurisdictions given to them in the Offer Document. outside the United Kingdom should inform themselves of, and The Independent SWP Director, who has been so advised by observe, any applicable legal or regulatory requirements of their Whitman Howard as to the financial terms of the Offer, considers the jurisdiction. terms of the Offer to be fair and reasonable and is recommending that Cattaneo is acting exclusively for Friars and no one else in connection all SWP Shareholders accept the Offer. The Independent SWP with the Offer and will not be responsible to any person other than Director has irrevocably agreed to accept, or procure the acceptance Friars for providing the protections afforded to clients of Cattaneo or of, the Offer in respect of his own shareholdings of SWP Shares and for providing advice in relation to the Offer or any matter referred to the holdings of his immediate family, close relatives and related herein. trusts/entities, which, in aggregate, amount to 21,075,846 SWP Whitman Howard which is authorised and regulated by the Financial Shares, representing approximately 10.4 per cent. of SWP’s existing Conduct Authority in the United Kingdom, is acting exclusively for issued share capital. SWP and no one else in connection with the Offer and will not be Colin Stott, a SWP Director, has given Friars an irrevocable responsible to any person other than SWP for providing the undertaking to procure the acceptance of the Offer in respect of the protections afforded to clients of Whitman Howard or for providing SWP Shares held in his SIPP. Alan Walker, a SWP Director, has given advice in relation to the Offer or any matter referred to herein. Friars an irrevocable undertaking to procure the acceptance of the FRIARS 716 LIMITED Offer in respect of the SWP Shares held in his spouse’s SIPP. These 23 September 2016 (2617605) holdings amount to, in aggregate, 615,187 SWP Shares, representing approximately 0.3 percent of the SWP Shares in issue. These undertakings will continue to be binding even in the event of a higher competing offer for SWP, unless the Offer lapses or is withdrawn. Additionally, Friars has entered into a Share Exchange Agreement under which Friars will acquire from the Management Shareholders 61,478,124 SWP Shares, representing approximately 30.2 per cent. of SWP’s existing issued share capital, in exchange for the issue to the Management Shareholders of preference shares in Friars upon the Offer becoming or being declared unconditional in all respects.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 35 COMPANIES

2617156NOTIFICATION OF PETITION TO TRANSFER BUSINESS COVT2617160 (REALISATIONS) LIMITED TRANSFER OF INSURANCE BUSINESS In Creditors’ Voluntary Liquidation NOTICE IS HEREBY GIVEN that, by application dated 22nd April 00382553 2016, Groupama S.A. (Groupama) applied to the French insurance Previous Name of Company: LTI Limited regulator, the Autorité de Contrôle Prudentiel et de Résolution (the Registered office: Benson House, 33 Wellington Street, Leeds, LS1 “ACPR”) for an authorisation under article L. 324-1 of the French 4JP Insurance Code (the “FIC”) sanctioning an insurance business Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules transfer scheme (the “Scheme”) providing for the transfer from its UK 1986 that the Joint Liquidators intend to declare a first interim branches of certain lines of insurance business to EIFlow Insurance dividend to the unsecured creditors within a period of two months Limited (EIFlow). from the last date for proving. The UK business comprising the proposed transfer includes particular Creditors must send their full names and addresses (and those of lines of general insurance and reinsurance business of Groupama their Solicitors, if any), together with full particulars of their debts or carried out through its UK branch, being the contracts of insurance claims to the Joint Liquidators at PricewaterhouseCoopers, Central written and issued by the UK branch of Groupama from 2001 to 2012 Square, 29 Wellington Street, Leeds, LS1 4DL by 19 October 2016 (inclusive). ("the last date for proving"). If so required by notice from the Joint If you are in any doubt as to whether your insurance policy is included Liquidators, either personally or by their Solicitors, Creditors must in the proposed transfer please contact Groupama, at the address come in and prove their debts at such time and place as shall be and reference set out below. specified in such notice. If they default in providing such proof, they Anyone who has any questions regarding the proposed transfer or will be excluded from the benefit of any distribution made before such who requires any further information regarding the transfer may also debts are proved. contact Groupama by email at [email protected] or by Office Holder Details: David Matthew Hammond (IP number 9355) of correspondence to Walter Allouche at Groupama SA, 8-10, rue PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, d’Astorg 75008, Paris or by calling Walter Allouche on +33 (0)1 44 56 Birmingham B3 2DT, Anthony Steven Barrell (IP number 9523) of 35 11 (inside France) and Toby Wooldridge on +44 (0)1452 782 641 PricewaterhouseCoopers LLP, Donington Court, Pegasus Business (outside France). Park, Castle Donington, East Midlands DE74 2UZ and Ian David The authorisation of the Scheme by the ACPR is expected to be Green and Michael John Andrew Jervis (IP numbers 9045 and 8689) concluded on the date falling two months after the ACPR publishes of PricewaterhouseCoopers LLP, 7 More London Riverside, London the portfolio transfer advice in the French Official Journal. In that SE1 2RT. Date of Appointment: 30 October 2013. Further information context, any person who alleges that he or she would be adversely about this case is available from the offices of affected by carrying out of the Scheme is entitled to make PricewaterhouseCoopers LLP on 0113 289 4162. representations in writing to the ACPR. David Matthew Hammond , Anthony Steven Barrell , Ian David Green You are requested to send such written representations directly to the and Michael John Andrew Jervis , Joint Liquidators (2617160) ACPR at: Autorité de contrôle prudentiel et de résolution, Direction des agréments, des autorisations et de la réglementation (66-2789), Service des organismes d’assurance, 61 rue Taitbout 75436 Paris COVTP2616996 (REALISATIONS) LIMITED Cedex 09. In Creditors’ Voluntary Liquidation Please provide such notice or such written representations by close 00049488 of business 1 week prior to the date on which the Scheme is Previous Name of Company: Manganese Bronze Property Services expected to be concluded. Limited If the Scheme is authorised by the ACPR, it will result in the transfer of Registered office: Benson House, 33 Wellington Street, Leeds, LS1 all the contracts, property, certain assets and liabilities within its 4JP scope of Groupama’s UK Branch to EIFlow, notwithstanding any Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules restriction or right that might otherwise apply in relation to such 1986 that the Joint Liquidators intend to declare a first and final transfer. (2617156) dividend to the unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or Corporate insolvency claims to the Joint Liquidators at PricewaterhouseCoopers, Central Square, 29 Wellington Street, Leeds, LS1 4DL by 19 October 2016 NOTICES OF DIVIDENDS ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must 2617328CAMBRIDGE HEALTHCARE LTD come in and prove their debts at such time and place as shall be 07401089 specified in such notice. If they default in providing such proof, they Registered office: Townshend House, Crown Road, Norwich, NR1 will be excluded from the benefit of any distribution made before such 3DT debts are proved. Principal Trading Address: Windsor House, Station Court, Station Office Holder Details: David Matthew Hammond (IP number 9355) of Road, Great Shelford, Cambridgeshire, CB22 5NE PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Notice is hereby given that I intend to declare a first and final dividend Birmingham B3 2DT, Anthony Steven Barrell (IP number 9523) of to unsecured creditors within two months from the date of this advert. PricewaterhouseCoopers LLP, Donington Court, Pegasus Business Creditors who wish to participate in the distribution are required to Park, Castle Donington, East Midlands DE74 2UZ and Ian David send in their name and address with full particulars of their debts to Green and Michael John Andrew Jervis (IP numbers 9045 and 8689) Chris McKay of McTear Williams & Wood, Townshend House, Crown of PricewaterhouseCoopers LLP, 7 More London Riverside, London Road, Norwich, NR1 3DT on or before 17 October 2016. A creditor SE1 2RT. Date of Appointment: 30 October 2013. Further information who has not submitted a claim by the 17 October 2016 is not entitled about this case is available from the offices of to disturb, by reason that he has not participated in it, the intended PricewaterhouseCoopers LLP on 0113 289 4162. distribution or any further distribution which may be made before his David Matthew Hammond , Anthony Steven Barrell , Ian David Green claim is submitted. and Michael John Andrew Jervis , Joint Liquidators (2616996) Date of appointment: 24 May 2016 Office Holder details: Chris McKay (IP No. 009466) of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT GRIFFITHS2617364 & ISAAC CONSTRUCTION LIMITED Enquiries should be sent to McTear Williams & Wood, Townshend 6222829 House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, fax: Registered office: c/o Grant Thornton UK LLP, 30 Finsbury Square, 01603 877549 or by email to [email protected] London, EC2P 2YU Chris McKay, Joint Liquidator Principal trading address: 90 Church Road, Seven Sisters, Neath, 20 September 2016 (2617328) West Glamorgan, SA10 9DT Nature of Business: General construction of buildings Final Date for Proving: 21 October 2016.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

The liquidator intends to make a distribution to creditors within 2 Principal Trading Address: Unit A, Brook Park East Road Shirebrook, months of the last date for proving. The dividend is a first and final Mansfield, Nottinghamshire NG20 8RY dividend. Notice is hereby given that I intend to declare a dividend to unsecured Date of Appointment: 29 April 2013 creditors herein within a period of two months from the last date of Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of proving. Last day for receiving proofs - 28 October 2016. Should you Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. have a claim in the administration I should be obliged if you would Telephone: 020 7184 4300. contact me on or before 28 October 2016, otherwise you will be For further information contact Zoe Culbert at the offices of Grant excluded from any dividend payable after that date. Thornton UK LLP on 0161 953 6431, or [email protected]. Date of appointment: 13 January 2015. 19 September 2016 (2617364) Office Holder details: Robert Stephen Palmer (IP No 5531) of Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR, Geoffrey Bouchier and Philip 2617356INTERIORS (EUROPE) LIMITED Duffy (IP Nos. 9535 and 9253), of Duff & Phelps Ltd, The Shard, 32 03514324 London Bridge Street, London SE1 9SG. Registered office: 9 Ensign House, Admirals Way, Marsh Wall, Further details contact: Robert Stephen Palmer, Email: London, E14 9XQ [email protected], Tel: 020 7490 7774. Alternative contact: Principal Trading Address: 7 St John Street, Clerkenwell, EC1M 4AA Philip Norvell, Email: [email protected]. Notice is hereby given that I, Simon Franklin Plant, the Joint Robert Palmer, Joint Administrator Liquidator of the above-named Company, intend declaring a First and 20 September 2016 (2617320) Final dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 17 October 2016, the last date for OTHER CORPORATE INSOLVENCY NOTICES proving, to submit their proof of debt to me at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ and, if so requested by Notice2617074 of Meeting to Approve CVA and Proposed Distribution me, to provide such further details or produce such documentary or MF GLOBAL OVERSEAS LIMITED other evidence as may appear to be necessary. A creditor who has (IN ADMINISTRATION) (“OVERSEAS”) not proved their debt before the date specified above is not entitled to Notice of meeting of creditors and invite to creditors to submit claims disturb the dividend because they have not participated in it. pursuant to company voluntary arrangement between Overseas and Creditors are advised that I am entitled to make the distribution its creditors under Part 1 Insolvency Act 1986, (“CVA”). without regard to the claim of any creditor in respect of a debt not Notice is hereby given that: already proved before the date specified. (A) Richard Heis and Michael Pink, joint administrators of Overseas Date of appointment: 5 May 2015 (the “Joint Administrators”) have proposed a CVA. A meeting of Office holder details: Simon Franklin Plant and Daniel Plant (IP Nos. creditors to approve the CVA will take place on 17 October 2016 at 9155 and 9207) both of SFP, 9 Ensign House, Admirals Way, Marsh 10:30 a.m. at KPMG LLP, 15 Canada Square, Canary Wharf, London, Wall, London, E14 9XQ E14 5GL (the “Creditors Meeting”). A copy of the CVA proposal and For further details contact: The Joint Liquidators, Tel: 020 7538 2222. instructions on how to vote at the meeting can be obtained upon Alternative contact: Richard Hunt. request by contacting Tom Chuter in writing at KPMG LLP, 15 Simon Franklin Plant, Joint Liquidator Canada Square, London, E14 5GL, by Fax +44 (0) 118 964 2222, or 19 September 2016 (2617356) by e-mail to [email protected]; and (B) if the CVA is approved, the supervisors of the CVA (“Supervisors”) intend make a final distribution in accordance with the terms of the J2617353 B PRINTING (UK) LIMITED CVA to unsecured creditors (the “Final Distribution”). The nominees In Creditors Voluntary Liquidation of the CVA (the “Nominees”) invite creditors to submit proofs of debt, 07984189 if they have not already done so. Registered office: The Hart Shaw Building, Europa Link, Sheffield If you are a creditor with a claim in respect of a CVA Liability (as Business Park, Sheffield, S9 1XU defined in the CVA) that has been submitted to and accepted by the Principal trading address: 3 Sheaf Gardens, Sheffield, S2 4BB Administrators as at 23 September 2016 then your claim will Notice is hereby given that I intend to declare a dividend to unsecured automatically be recognised by the Supervisors in the same amount creditors within a period of two months from the last date of proving as they have been accepted by the Administrators and you will specified below. automatically be entitled to vote at the meeting. Creditors who have not already proved are required, on or before 17 If you have not already notified the Administrators of your claim; and October 2016, the last day for proving, to submit their proof of debt to (i) you wish to vote at the Creditors’ Meeting, you should submit a me at Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, proxy form and a proof of debt by 12 noon on 14 October 2016, or S9 1XU and, if so requested by me, to provide such further details or otherwise bring your forms and supporting documentation to the produce such documentary or other evidence as may appear to be Creditors’ Meeting. However, in order to avoid delays, creditors are necessary. requested to submit such forms and supporting documentation in A creditor who has not proved their debt before the date specified advance of that meeting. Further instructions on how to vote can be above will be excluded from the dividend and is not entitled to obtained by contacting Tom Chuter at the addresses above; disturb, by reason that they have not participated in it, the dividend so (ii) you would like your claim to be considered in relation to the Final declared. Distribution, proofs of debt may be lodged with the Nominees or Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of Supervisors (as the case may be) at any point up to and including Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 5:00pm on 15 November 2016, being the last date for proving for the 1XU were appointed Joint Liquidators on 15 December 2015. They purpose of the Final Distribution, by sending or emailing details of may be contacted on 0114 251 8850 or email: your claim in writing to the addresses above. [email protected] Creditors are encouraged to submit their proofs of debt as soon as Christopher Brown, Joint Liquidator possible with supporting evidence and may be requested to provide 21 September 2016 (2617353) such further details or produce additional documentation or other evidence as the Nominees or Supervisors may request (whether for the purpose of voting at the Creditors’ Meeting or participating in the In2617320 the High Court of Justice Final Distribution). No 65 of 2015 If the CVA is approved, the Supervisors intend to make the Final WEST COAST CAPITAL (USC) LIMITED Distribution to creditors within 10 business days from the 04380754 Implementation Date (as defined in the CVA). Trading Name: USC In accordance with Rule 2.95(2)(C) of the Insolvency Rules 1986, the Registered office: The Shard, 32 London Bridge Street, London SE1 value of the prescribed part is zero. 9SG The Joint Administrators and Overseas

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 37 COMPANIES

The administration proceedings are being conducted in The High 2617268In the High Court of Justice, Chancery Division Court of Justice, Chancery Division, Companies Court, No: 9586 of Leeds District Registry No 808 of 2016 2011. Overseas’ registered name is: MF Global Overseas Limited. CITY BASINGSTOKE LIMITED Overseas’ company number is 05626737. Overseas’ registered office (Company Number 04380234) is: 15 Canada Square, London, E14 5GL and its principal trading Nature of Business: Motor dealership address is: 15 Canada Square, London, E14 5GL. Registered office: KPMG LLP, Arlington Business Park, Theale, The Joint Administrators are Richard Heis and Michael Pink, each of Reading, RG7 4SD KPMG LLP, 15 Canada Square, London, E14 5GL. Date of Principal trading address: Buildings 1, 2 & 3, Aldermaston Road, appointment: 2 November 2011. The Administrators’ insolvency Basingstoke, RG21 6YL; Newbury Motor Park, Pinchington Lane, practitioner numbers are 8618 and 8004 respectively. The Joint Newbury, RG14 7HT Administrators can be contacted using the details set out above. Office Holder Details: Stephen John Absolom and William James Michael Pink, Joint Nominee Wright (IP numbers 12950 and 9720) of KPMG LLP, Arlington 23 September 2016 (2617074) Business Park, Theale, Reading RG7 4SD. Date of Appointment: 21 September 2016. Further information about this case is available from the offices of KPMG LLP on 020 7311 6395. (2617268) RE-USE OF A PROHIBITED NAME

2617315RULE 4.228 OF THE INSOLVENCY RULES 1986 In2617271 the High Court of Justice, Chancery Division NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Leeds District Registry No 805 of 2016 RE-USE OF A PROHIBITED NAME CITY MOTOR HOLDINGS LIMITED CAELICOLAE HEALTH AND BEAUTY SPA LIMITED (Company Number 04301565) 06363318 Nature of Business: Motor dealerships On 25 July 2016 the above named company will go into insolvent Registered office: KPMG LLP, Arlington Business Park, Theale, liquidation. Reading, RG7 4SD I, Nicola Palmes, of 47 Church Road, Hereford, HR1 1RR was a Principal trading address: Buildings 1, 2 & 3, Aldermaston Road, director of the above named company during the 12 months ending Basingstoke, RG21 6YL with the day before it went into liquidation. Office Holder Details: Stephen John Absolom and William James I give notice that it is my intention to act in one or more of the ways Wright (IP numbers 12950 and 9720) of KPMG LLP, Arlington specified in section 216(3) of the INSOLVENCY ACT 1986 in Business Park, Theale, Reading RG7 4SD. Date of Appointment: 21 connection with, or for the purposes of, the carrying on of the whole September 2016. Further information about this case is available from or substantially the whole of the business of the insolvent company the offices of KPMG LLP on 020 7311 6395. (2617271) under the following names: ‘Caelicolae Health and Beauty Spa’ and ‘Caelicolae’. (2617315) In2617035 the Court of Session, Edinburgh EASTFIELD CONSTRUCTION LIMITED RULE2617361 4.228 OF THE INSOLVENCY RULES 1986 Company Number: SC220525 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Nature of Business: Property Development THE RE-USE OF A PROHIBITED NAME Registered office: 2 Swift Place, Garenhall, East Kilbride, G75 8RT SHRED LIMITED Principal trading address: 2 Swift Place, Garenhall, East Kilbride, G75 06918848 8RT Trading Name: Shred Limited Date of Appointment: 20 September 2016 ON 23rd August 2016 THE ABOVE NAMED COMPANY WENT INTO Thomas Campbell MacLennan and Alexander Iain Fraser (IP Nos 8209 INSOLVENT LIQUIDATION. and 9218), both of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, I, Stephen Toze of 7 Parade, The Barbican, Plymouth PL1 2JL was a Edinburgh, EH12 5HD The Joint Administrators can be contacted by director of the above named Company during the 12 months ending Tel: 0330 055 5455, Email: [email protected] (2617035) with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the INSOLVENCY ACT 1986 in In2617042 the High Court of Justice, Chancery Division connection with, or for the purposes of, the carrying on of the whole Leeds District Registry No 809 of 2016 or substantially the whole of the business of the insolvent Company GOWRINGS OF NEWBURY LIMITED under the following name: Shred Creative (2617361) (Company Number 04408844) Nature of Business: Motor dealership Registered office: KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD Administration Principal trading address: Newbury Motor Park, Pinchington Lane, Newbury, RG14 7HT; Buildings 1, 2 & 3, Aldermaston Road, APPOINTMENT OF ADMINISTRATORS Basingstoke, RG21 6YL Office Holder Details: Stephen John Absolom and William James SECTION2617018 65(1) INSOLVENCY ACT 1986 Wright (IP numbers 12950 and 9720) of KPMG LLP, Arlington BORDER PROPERTY DEVELOPMENT LIMITED Business Park, Theale, Reading RG7 4SD. Date of Appointment: 21 Previous Name of Company: Border Property Development September 2016. Further information about this case is available from LimitedTrading as: Border Property Development Limited the offices of KPMG LLP on 020 7311 6395. (2617042) In Receivership Company Number: SC214823 Registered office: 11 Island Street, Galashiels, Selkirkshire, Scotland, 2617077In the High Court of Justice, Chancery Division TD1 1NZ Leeds District Registry No 804 of 2016 Principal trading address: 10 North Bridge St, Hawick TD9 9QW GOWRINGS OF READING LIMITED Nature of Business: Buying and selling of own real estate (Company Number 06430835) Stuart Preston (Office holder number 1: 13430) and Robert Caven Previous Name of Company: Blakedew 707 Limited (Office holder number 2: 8784) (Joint Receivers) both of Grant Nature of Business: Motor dealership Thornton UK LLP, Level 8, 110 Queen Street, Glasgow, G1 3BX. Registered office: KPMG LLP, Arlington Business Park, Theale, Email address or phone number: 0141 223 0792. Name of alternative Reading, RG7 4SD contact: Andrew MacLean Principal trading address: 160 Basingstoke Road, Reading, RG2 0JH Stuart Preston and Robert Caven were appointed Joint Receivers of the whole property and assets of Border Property Development Limited on 16 September 2016 in terms of Section 51 of The Insolvency Act 1986. (2617018)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Stephen John Absolom and William James 2617258In the High Court of Justice, Chancery Division Wright (IP numbers 12950 and 9720) of KPMG LLP, Arlington Leeds District Registry No 803 of 2016 Business Park, Theale, Reading RG7 4SD. Date of Appointment: 21 PORTFIELD SPORTS CARS LIMITED September 2016. Further information about this case is available from (Company Number 02530011) the offices of KPMG LLP on 020 7311 6395. (2617077) Previous Name of Company: Portfield Sports and Classics Limited Nature of Business: Motor dealership Registered office: KPMG LLP, Arlington Business Park, Theale, 2617752In the High Court of Justice, Chancery Division Reading, RG7 4SD Leeds District Registry No 810 of 2016 Principal trading address: Buildings 1, 2 & 3, Aldermaston Road, HOUNDMILLS AUTOPLAZA LIMITED Basingstoke, RG21 6YL (Company Number 06422193) Office Holder Details: Stephen John Absolom and William James Nature of Business: Motor dealership Wright (IP numbers 12950 and 9720) of KPMG LLP, Arlington Registered office: KPMG LLP, Arlington Business Park, Theale, Business Park, Theale, Reading RG7 4SD. Date of Appointment: 21 Reading, RG7 4SD September 2016. Further information about this case is available from Principal trading address: Buildings 1, 2 & 3, Aldermaston Road, the offices of KPMG LLP on 020 7311 6395. (2617258) Basingstoke, RG21 6YL Office Holder Details: Stephen John Absolom and William James Wright (IP numbers 12950 and 9720) of KPMG LLP, Arlington In2617270 the High Court of Justice, Chancery Division Business Park, Theale, Reading RG7 4SD. Date of Appointment: 21 Leeds District Registry No 823 of 2016 September 2016. Further information about this case is available from PRALONG LIMITED the offices of KPMG LLP on 020 7311 6395. (2617752) (Company Number 07610944) Nature of Business: Motor dealerships Registered office: KPMG LLP, Arlington Business Park, Theale, In2617359 the Manchester District Registry Reading, RG7 4SD No 2829 of 2016 Principal trading address: Buildings 1, 2 & 3, Aldermaston Road, IMPERIUM ENTERPRISES LTD Basingstoke, RG21 6YL (Company Number 07260602) Office Holder Details: Stephen John Absolom and William James Nature of Business: Property Retail Wright (IP numbers 12950 and 9720) of KPMG LLP, Arlington Registered office: 3TC House, 16 Crosby Road North, Waterloo, Business Park, Theale, Reading RG7 4SD. Date of Appointment: 21 Liverpool, L22 0NY September 2016. Further information about this case is available from Principal trading address: 3TC House, 16 Crosby Road North, the offices of KPMG LLP on 020 7311 6395. (2617270) Waterloo, Liverpool, L22 0NY Date of Appointment: 14 September 2016 Andrew Rosler (IP No 9151), of Ideal Corporate Solutions Limited, In2617351 the High Court of Justice, Chancery Division Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ For further Birmingham District RegistryNo 8318 of 2016 details contact: Lucy Duckworth, Tel: 0800 7312466 (2617359) TRINITY HOUSE CONSTRUCTION LIMITED (Company Number 06409458) Nature of Business: Construction Pursuant2617017 to the Insolvency (Scotland) Rules 1986 (as amended) Registered office: Saredon Court, Old Stafford Road, Slade Heath, In the Court of Session Wolverhampton, West Midlands, WV10 7PH No P730 of 2016 Principal trading address: Saredon Court, Old Stafford Road, Slade LANDMARK NORTHERN LIMITED Heath, Wolverhampton, West Midlands, WV10 7PH Company Number: SC237433 Date of Appointment: 16 September 2016 Nature of Business: Development of building project John Anthony Lowe and Nathan Jones (IP Nos 9513 and 9326), both Registered office: 51-53 High Street, Turriff, Aberdeenshire, AB53 4EJ of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Principal trading address: 1 Smithton Road, Smithton, Inverness, IV2 Leicester, LE19 1BY For further details contact: The Joint 5DH Administrators, Tel: 0116 303 3333. (2617351) Date of Appointment: 15 September 2016 Thomas Campbell MacLennan and Alexander Iain Fraser (IP Nos 8209 and 9218), both of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, The2617031 following notice is by way of correction of the notice which Edinburgh, EH12 5HD Further details contact: The Joint appeared on page 1685 of The Edinburgh Gazette dated 13 Administrators, Tel: +44 (0)330 055 5455. Alternative contact: Email: September 2016: [email protected] (2617017) Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 VERASE LIMITED In2617421 the High Court of Justice, Chancery Division Company Number: SC130656 Leeds District Registry No 807 of 2016 Trading Name: Holiday Inn Express (Aberdeen Exhibition & MARSHALL ROEBUCK LIMITED Conference Centre) and The Albyn Bar & Restaurant (Company Number 03191922) Nature of Business: Hotel and Restaurant operator Previous Name of Company: Eventread Limited Principal trading address: Aberdeen Exhibition & Conference Centre, Nature of Business: Motor dealership Parkway East, Bridge of Don, Aberdeen AB23 8AJ and The Albyn, 11 Registered office: KPMG LLP, Arlington Business Park, Theale, Albyn Place, Aberdeen AB10 1YE Reading, RG7 4SD EUROPEAN DEVELOPMENT HOLDINGS LIMITED Principal trading address: Newbury Motor Park, Pinchington Lane, Company Number: SC190870 Newbury, RG14 7HT Nature of Business: Letting and operating of own or leased real estate Office Holder Details: Stephen John Absolom and William James Principal trading address: N/A Wright (IP numbers 12950 and 9720) of KPMG LLP, Arlington EUROPEAN DEVELOPMENT COMPANY (BRIDGE OF DON Business Park, Theale, Reading RG7 4SD. Date of Appointment: 21 HOTEL) LTD September 2016. Further information about this case is available from Company Number: SC321995 the offices of KPMG LLP on 020 7311 6395. (2617421) Trading Name: The Holiday Inn, Aberdeen Exhibition & Conference Centre Nature of Business: Hotel Operator Registered office: (All) 11A Albyn Place, Aberdeen, Aberdeenshire AB10 1YE Principal trading address: The Holiday Inn, Exhibition & Conference Centre, Claymore Drive, Aberdeen, AB23 8BL Date of Appointment: 07 September 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 39 COMPANIES by order of the Court of Session, Parliament House, Parliament In the High Court of Justice, Chancery Division Square, Edinburgh EH1 1RQ Leeds District RegistryNo 699 of 2016 R K Grant (IP No 9637), of AlixPartners Services UK LLP, 35 Newhall METRODOME GROUP LIMITED Street, Birmingham, B3 3PU and B J Browne (IP No 14190), of (Company Number 03057905) AlixPartners Services UK LLP, Cornerstone, 107 West Regent Street, Trading Name: Metrodome Glasgow G2 2BA and A C O'Keefe (IP No 8375), of AlixPartners Registered office: (All) Cowgill Holloway Business Recovery LLP, Services UK LLP, The Zenith Building, 26 Spring Gardens, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Manchester M2 1AB Further details contact: AlixPartners, Tel: +44 Principal trading address: (All) Suite 31, Beaufort Court, Admirals (0)161 838 4500 or Sean Ronald, Tel: 0161 838 4507. (2617031) Way, London, E14 9XL Notice is hereby given that a meeting of the creditors of the above named companies is to be held by correspondence under the 2617267In the High Court of Justice, Chancery Division provisions of Paragraph 58 of Schedule B1 to the Insolvency Act Leeds District Registry No 806 of 2016 1986. The meeting is an initial creditors’ meeting under paragraph 51 VIKING BASINGSTOKE LIMITED of Schedule B1 to the Insolvency Act 1986 (”the Schedule”). Any (Company Number 06422041) creditor who has not received the requisite Form 2.25B to allow them Nature of Business: Motor dealerships to vote on the business of the meeting, can obtain a copy by Registered office: KPMG LLP, Arlington Business Park, Theale, contacting the Joint Administrators on 0161 827 1200 and speaking Reading, RG7 4SD with Kate Spencer. In order for creditors votes to count a completed Principal trading address: Buildings 1, 2 & 3, Aldermaston Road, Form 2.25B must be received by 12.00 noon on 5 October 2016 Basingstoke, RG21 6YL and, 160 Basingstoke Road, Reading, RG2 accompanied by a statement in writing giving details of the debt due 0JH to the creditor by the companies. Office Holder details: Jason Mark Office Holder Details: Stephen John Absolom and William James Elliott (IP No: 9496) and Craig Johns (IP No: 013152), of Cowgill Wright (IP numbers 12950 and 9720) of KPMG LLP, Arlington Holloway Business Recovery LLP, Regency House, 45-53 Chorley Business Park, Theale, Reading RG7 4SD. Date of Appointment: 21 New Road, Bolton, BL1 4QR September 2016. Further information about this case is available from Date of Appointment: 17 August 2016. the offices of KPMG LLP on 020 7311 6395. (2617267) Further details contact: The Joint Administrators, Tel: 0161 827 1200. Alternative contact: Kate Spencer, Tel: 0161 827 1218. Jason Mark Elliott and Craig Johns, Joint Administrators MEETINGS OF CREDITORS 20 September 2016 (2617321)

2617317In the High Court of Justice No 4220 of 2016 In2617354 the High Court of Justice HASTINGS PRINTING COMPANY LIMITED No 003971 of 2016 (Company Number 00139649) PEARTIME LIMITED Trading Name: DC Graphics (Company Number 03336533) Registered office: Exchange House, 494 Midsummer Boulevard, Trading Name: The Priory Bay Hotel Milton Keynes, MK9 2EA Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Principal trading address: 7-8 Edison Road, Eastbourne, East Sussex Wiltshire SP1 2DN BN23 6PT Principal trading address: Priory Drive, Seaview, Isle of Wight, PO34 Notice is hereby given by Steven John Parker,(IP No. 8989) of Opus 5BU Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Milton Keynes, MK9 2EA and Timothy John Edward Dolder,(IP No. Rules 1986 (as amended) that the Joint Administrators have 9008) of Opus Restructuring LLP, Exchange House, 494 Midsummer summoned an initial meeting of creditors of Peartime Limited Boulevard, Milton Keynes, MK9 2EA that a meeting of the creditors of pursuant to paragraph 51 of Schedule B1 to the Insolvency act 1986. Hastings Printing Company Limited, 7-8 Edison Road, Eastbourne, The purpose of the meeting is from the company’s creditors to East Sussex BN23 6PT is to be held at Opus Restructuring LLP, One consider the Joint Administrators’ statement of proposals for Eversholt Street, Euston, London NW1 2DN on 11 October 2016 at achieving the objectives of the administration, to consider 2.00 pm. The meeting is an initial creditors' meeting under establishing a creditors’ committee and if no committee is appointed, PARAGRAPH 51 OF SCHEDULE B1to the Insolvency Act 1986. A to fix the Joint Administrators’ remuneration and disbursements, and proxy form should be completed and returned to me by the date of also to determine whether and to what extent the unpaid pre- the meeting if you cannot attend and wish to be represented. administration costs are approved for payment. The meeting will be In order to be entitled to vote under Rule 2.38 at the meeting you held at The Premier Inn, Portsmouth Port Solent, Binnacle Way, must give to me, not later than 12.00 noon on the business day before Portsmouth, Hampshire, PO65 4FB on 03 October 2016 at 2.00 pm. the day fixed for the meeting, details in writing of your claim. Under Rule 2.38 a person is entitled to vote at the meeting only if: Date of Appointment: 3 August 2016. they have given to Joint Administrators at St Ann’s Manor, 6-8 St Ann Further details contact: Ashleigh Sillitoe, Email: Street, Salisbury, Wiltshire SP1 2DN not later than 12.00 noon on the [email protected], Tel: 01908 306090. Ref: HA00026. business day before the meeting date, details in writing of the debt Steven John Parker and Timothy John Edward Dolder, Joint which they claim to be due to them from the company; and the claim Liquidators has been duly admitted under Rule 2.38 and 2.39; and there has been 20 September 2016 (2617317) lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of appointment: 25 July 2016. Office Holder details: James Williams Stares and Rupert Graham In2617321 the High Court of Justice, Chancery Division Mullins (IP Nos. 11490 and 7258), both of Rothmans Recovery Leeds District RegistryNo 696 of 2016 Limited, St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 METRODOME INTERNATIONAL LTD 2DN. (Company Number 06982778) For further details contact: James Stares on 0845 567 0567. Trading Name: Metrodome Alternative contact: Terena Farrow In the High Court of Justice, Chancery Division James William Stares, Joint Administrator Leeds District RegistryNo 697 of 2016 20 September 2016 (2617354) HOLLYWOOD CLASSICS LIMITED (Company Number 03141341) Trading Name: Metrodome In the High Court of Justice, Chancery Division Leeds District RegistryNo 698 of 2016 METRODOME DISTRIBUTION LIMITED (Company Number 03157117) Trading Name: Metrodome

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2616977 Number: 07794104 Creditors' voluntary liquidation Name of Company: AR ELECTRICAL INSTALLATIONS LTD Trading Name: AR Electrical Installations APPOINTMENT OF LIQUIDATORS Nature of Business: Electrical Installations Type of Liquidation: Creditors' Voluntary Liquidation Company2617608 Number: 07523273 Registered office: 22 School Grove, Aston, Sheffield, S26 2DF Name of Company: 2 CONNECT SERVICE LIMITED Principal trading address: 22 School Grove, Aston, Sheffield, S26 2DF Nature of Business: Business support Liquidator's name and address: Adrian Graham of Graywoods, 4th Type of Liquidation: Creditors' Voluntary Liquidation Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA Registered office: 27 Church Street, Rickmansworth, Hertfordshire Office Holder Number: 8980. WD3 1DE Date of Appointment: 14 September 2016 Principal trading address: 502 Hornsey Road, London, N19 4EH By whom Appointed: Members and Creditors Liquidator's name and address: Bijal Shah of RE10 (South East) Further information about this case is available from Danielle Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE Lockwood at the offices of Graywoods on 0114 285 9500 or at Office Holder Number: 8717. [email protected]. (2616977) Date of Appointment: 21 September 2016 By whom Appointed: Members and Creditors Further information about this case is available from Ellie Waters at Company2617683 Number: 03519698 the offices of RE10 (South East) Limited on 020 8315 7430 or at Name of Company: BASTA PARSONS LIMITED [email protected]. (2617608) Previous Name of Company: Worcester Parsons Limited Nature of Business: Manufacture, sale and distribution of high class brass and steel hinges, PVC door and window fittings and steel and 2617467Company Number: 00226896 aluminium window fittings Name of Company: A. HARVEY & CO. (THE WIREWORKERS) Type of Liquidation: Creditors LIMITED Registered office: 4th Floor, Springfield House, 76 Wellington Street, Trading Name: A Harvey & Co Leeds, LS1 2AY Nature of Business: Manufacture of wire products, chain and springs Principal trading address: Alma Street, Wolverhampton, WV10 0EY Type of Liquidation: Creditors Adrian Allen, of RSM Restructuring Advisory LLP, 4th Floor, Registered office: Sky View, Argosy Road, East Midlands Airport, Springfield House, 76 Wellington Street, Leeds LS1 2AY and Diana Castle Donington, Derby, DE74 2SA Frangou, of RSM Restructuring Advisory LLP, St Philips Point, Temple Principal trading address: 2 Stockton End, Sunderland Road, Sandy, Row, Birmingham, B2 5AF. Bedfordshire SG19 1SB Office Holder Numbers: 8740 and 9559. Tyrone Shaun Courtman and Lee Brocklehurst, both of PKF Cooper Correspondence address & contact details of case manager: Jamie Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Miller of RSM Restructuring Advisory LLP, 4th Floor, Springfield Castle Donington, Derby, DE74 2SA. House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285. Office Holder Numbers: 7237 and 9459. Further details contact: Adrian Allen, Tel: 0113 285 5285 or Diana For further details contact: Samantha Wetwood, Email: Frangou, Tel: 0121 214 3100. [email protected] Tel: 01332 411163. Date of Appointment: 14 September 2016 Date of Appointment: 12 September 2016 By whom Appointed: Members and Creditors (2617683) By whom Appointed: Members and Creditors (2617467)

Name2617485 of Company: BLUEBEEN LIMITED Company2617471 Number: 05914176 Company Number: 04784483 Name of Company: ACROSS THE POND STUDENT RECRUITMENT Registered office: 38-42 Newport Street, Swindon, Wiltshire, SN1 LIMITED 3DR Nature of Business: Other service activities not elsewhere classified Principal trading address: West View, 12 Brimble Hill, Wroughton, Type of Liquidation: Creditors Swindon, SN4 0RH Registered office: Picktree House, The Barn, Tilford Road, Farnham, Nature of Business: Document Management Services-Construction Surrey GU9 8HU Type of Liquidation: Creditors’ Voluntary Liquidation Principal trading address: 6 Newton Villas, Newton, Swansea SA3 Steve Elliott of Monahans, 38-42 Newport Street, Swindon, SN1 3DR 4SS Office Holder Number: 11110. Nicola Jayne Fisher and Christopher Herron, both of Herron Fisher, Date of Appointment: 15 September 2016 360a Brighton Road, Croydon, CR2 6AL. By whom Appointed: Members and Creditors Office Holder Numbers: 9090 and 8755. Alternative contact: Joe Whiley, Tel: 01793 818338 or email: The Joint Liquidators can be contacted by Tel: 01323 723643 or [email protected] (2617485) Email: [email protected] Alternative contact: Laura Devine. Date of Appointment: 09 September 2016 By whom Appointed: Members and Creditors (2617471) Name2617523 of Company: BUZIN LIMITED Company Number: 07232426 Trading Name: Pizzeria Villaggio Company2617468 Number: 09683359 Registered office: 497A Green Lanes, London N4 1AL Name of Company: AFTER DARK CLEANING UK LIMITED Principal trading address: 73 Merthyr Road, Whitchurch, Cardiff, Nature of Business: Cleaning services South Glamorgan CF14 1DD Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: The Axis Building, Maingate, Team Valley Trading Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Estate, Gateshead NE11 0NQ Telephone no: 0208 370 7250 and email address: [email protected]. Principal trading address: 144 Back Fowler St, South Shields, NE33 Alternative contact for enquiries on proceedings: Kerry Milsome 1NU Office Holder Number: 002240. Ian William Kings, of KRE (North East) Limited, The Axis Building, Date of Appointment: 13 September 2016 Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ. By whom Appointed: Members (2617523) Office Holder Number: 7232. For further details contact: Paul Kings, Email: [email protected] Tel: 0191 404 6836. Date of Appointment: 08 September 2016 By whom Appointed: Members and Creditors (2617468)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 41 COMPANIES

PURSUANT2617118 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Company2617515 Number: 07015444 IRELAND) ORDER 1989 Name of Company: DANIEVELLE CONSULT LIMITED Name of Company: CARRYBRIDGE HOTEL LIMITED Nature of Business: Other business support services Company Number: NI028715 Type of Liquidation: Creditors Nature of Business: Hotel Registered office: Flat 7, Lundy House, Drake Way, Reading, RG2 Type of Liquidation: Creditors 0GQ Registered office: Carrybridge, Lisbellaw, Co. Fermanagh BT94 5NF Principal trading address: Flat 7, Lundy House, Drake Way, Reading, Principal trading address: Carrybridge, 171 Inishmore Road, RG2 0GQ Enniskillen, County Fermanagh BT94 5NF Sajid Sattar, of Greenfield Recovery Limited, One Victoria Square, Glyn Mummery and Martin Weller both of FRP Advisory LLP, Jupiter Birmingham, B1 1BD. House, Warley Hill Business Park, The Drive, Brentwood, Essex, Office Holder Number: 15590. CM13 3BE, Email: [email protected] For further details contact: Margaret Carter, Email: Office Holder Numbers: 8996 and 9419. [email protected] Tel: 0121 201 1720. Date of Appointment: 15 September 2016 Date of Appointment: 12 September 2016 By whom Appointed: Members and Creditors (2617118) By whom Appointed: Members and Creditors (2617515)

2617512Company Number: 04715532 Name2617508 of Company: DECORATIVE DESIGN LIMITED Name of Company: COASTAL PARTNERSHIPS LIMITED Company Number: 06706557 Nature of Business: Development of building projects Registered office: 3 Barbers Wood Close, High Wycombe, Type of Liquidation: Creditors Buckinghamshire HP12 4EW Registered office: Gladstone House, 77-79 High Street, Egham, Principal trading address: 3 Barbers Wood Close, High Wycombe, Surrey, TW20 9HY Buckinghamshire HP12 4EW Principal trading address: Belgrave House, 39-43 Monument Hill, Type of Liquidation: Creditors Weybridge, Surrey KT13 8RN Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Keith Aleric Stevens, of Wilkins Kennedy LLP, Gladstone House, Telephone no: 0208 370 7250 and email address: [email protected]. 77-79 High Street, Egham, Surrey, TW20 9HY and Louise Mary Alternative contact for enquiries on proceedings: Melissa Nagi Brittain, of Wilkins Kennedy LLP, Bridge House, London Bridge, Office Holder Number: 002240. London SE1 9QR. Date of Appointment: 13 September 2016 Office Holder Numbers: 008065 and 009000. By whom Appointed: Members (2617508) Further information can be obtained by contacting Daniel Oldham at E-mail: [email protected] or Tel: 01784 435 561. Date of Appointment: 08 September 2016 Company2617058 Number: SC435810 By whom Appointed: Members and Creditors (2617512) Name of Company: DIAMOND COOPER LTD Nature of Business: Professional, scientific and technical activities Type of Liquidation: Creditors Company2617509 Number: 07590311 Registered office: 58 Queens Road, Aberdeen, AB15 4YE Name of Company: CONCIERGE PROPERTY MAINTENANCE Principal trading address: Unit 1 Netherton Business Centre, LIMITED Fetternear, Inverurie, AB51 5LX Nature of Business: Other business support services Kenneth Pattullo and Kenneth Craig, both of Begbies Traynor (Central) Type of Liquidation: Creditors LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 Registered office: 39 Glenferrie Road, St Albans, Hertfordshire AL1 2PP. 4JT Office Holder Numbers: 008368 and 008584. Principal trading address: 39 Glenferrie Road, St Albans, Hertfordshire Further details contact: Debbie Wilson, Tel: 0141 222 2230. AL1 4JT Date of Appointment: 16 September 2016 Sajid Sattar, of Greenfield Recovery Limited, One Victoria Square, By whom Appointed: Members (2617058) Birmingham, B1 1BD. Office Holder Number: 15590. For further details contact: Sajid Sattar, Tel: 0121 201 1720. Company2617469 Number: 07932989 Date of Appointment: 05 September 2016 Name of Company: EASTGATE PROPERTY CARE LIMITED By whom Appointed: Members and Creditors (2617509) Trading Name: Eastgate Property Care Previous Name of Company: General Construction Type of Liquidation: Creditors Company2617472 Number: 07831175 Registered office: 11 Clifton Moor Business Village, James Nicolson Name of Company: CRANTOCK BAY LIMITED Link, Clifton Moor, York, YO30 4XG Nature of Business: Property Development Principal trading address: (Formerly) Westgate Business Park, Type of Liquidation: Creditors Westgate Carr Road, Pickering, YO18 8LX Registered office: Bridge House, 4 Borough High Street, London Rob Sadler and David Adam Broadbent, both of Begbies Traynor Bridge, London, SE1 9QR (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Principal trading address: N/A Clifton Moor, York, YO30 4XG. Steven John Parker and Trevor John Binyon, both of Opus Office Holder Numbers: 009172 and 009458. Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Any person who requires further information may contact the Joint Milton Keynes, MK9 2EA. Liquidator by telephone on 01904 479801. Alternatively, enquiries can Office Holder Numbers: 8989 and 9285. be made to James Crawford by email at james.crawford@begbies- For further details contact: Kyle Ashford, Email: traynor.com or by telephone on 01904 479801. [email protected] Tel: 01908 306090. Date of Appointment: 15 September 2016 Date of Appointment: 13 September 2016 By whom Appointed: Members and Creditors (2617469) By whom Appointed: Members and Creditors (2617472)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2617510 Number: 06567683 Company2617521 Number: 03868101 Name of Company: EMBRYONYX LIMITED Name of Company: FIRSTACTION LIMITED Nature of Business: Consultancy and sales of homecare products Nature of Business: Consumer loans business Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: The Axis Building, Maingate, Team Valley Trading Registered office: C/O Menzies LLP, Lynton House, 7-12 Tavistock, Estate, Gateshead NE11 0NQ London, WC1H 9LT Principal trading address: The Grainger Suite, Dobson House, Regent Principal trading address: 21-23 Skinner Street, Gillingham, Kent, Centre Business Park, Newcastle upon Tyne NE3 3PF ME7 1HD Ian William Kings, of KRE (North East) Limited, The Axis Building, Laurence Pagden and David Robert Thurgood, both of Menzies LLP, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ. Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. Office Holder Number: 7232. Office Holder Numbers: 009055 and 9170. Further details contact: Paul Kings, Email: [email protected] Tel: For further details contact: Robyn Cadde, Email: 0191 404 6836. [email protected] or Tel: 020 7387 5868 Date of Appointment: 13 September 2016 Date of Appointment: 15 September 2016 By whom Appointed: Members and Creditors (2617510) By whom Appointed: Members and Creditors (2617521)

2617642Company Number: 08251497 Company2617511 Number: 03089244 Name of Company: ENERGIZED UK FITNESS LIMITED Name of Company: FLEMMINGS FINANCIAL SERVICES LIMITED Nature of Business: Gym & Fitness Classes Nature of Business: Financial Services Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: c/o Focus Insolvency Group, Skull House Lane, Registered office: 79 Caroline Street, Birmingham B3 1UP Appley Bridge, Wigan WN6 9DW Principal trading address: 76 Canterbury Road, Croydon, CR0 3HA Principal trading address: Northgate House, 14 Northgate, Newark, Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Nottinghamshire NG24 1EZ Birmingham B3 1UP. Anthony Fisher and Natalie Hughes, both of Focus Insolvency Group, Office Holder Number: 8834. Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW. For further details contact: Dan Trinham, Email: dan.trinham@butcher- Office Holder Numbers: 9506 and 14336. woods.co.uk Tel: 0121 236 6001. Further details contact: Catherine Unsworth, Email: Date of Appointment: 20 September 2016 [email protected] or Tel: 01257 By whom Appointed: Creditors (2617511) 251319. Date of Appointment: 14 September 2016 By whom Appointed: Members and Creditors (2617642) Company2617506 Number: 08479478 Name of Company: GREY DISTRIBUTION LIMITED Nature of Business: Other business support services not elsewhere Company2617503 Number: 09176316 classified Name of Company: F & M TRADERS UK LIMITED Type of Liquidation: Creditors Previous Name of Company: Orbwell Limited Registered office: c/o Jones Giles & Clay Limited, The Maltings, East Nature of Business: Renting and leasing of construction equipment Tyndall Street, Cardiff, CF24 5EZ Type of Liquidation: Creditors Principal trading address: 28 Slade Gardens, Norton, Swansea SA3 Registered office: 340 Deansgate, Manchester, M3 4LY 5QP Principal trading address: 51 Masseycroft, Whitworth, Nr Rochdale, Susan Clay and W Vaughan Jones, both of Jones Giles & Clay Ltd, Lancashire, OL12 8PZ The Maltings, East Tyndall Street, Cardiff, CF24 5EZ. Paul Stanley and Jason Dean Greenhalgh, both of Begbies Traynor Office Holder Numbers: 9191 and 6769. (Central) LLP, 340 Deansgate, Manchester, M3 4LY. The Joint Liquidators can be contacted by Tel: 029 2035 1490. Office Holder Numbers: 008123 and 009271. Alternative contact: Claire Jackson. Any person who requires further information may contact the Joint Date of Appointment: 08 September 2016 Liquidator by telephone on 0161 837 1700. Alternatively enquiries can By whom Appointed: Members and Creditors (2617506) be made to Mark Weekes by e-mail at mark.weekes@begbies- traynor.com or by telephone on 0161 837 1700 Date of Appointment: 19 September 2016 Company2617445 Number: 03131607 By whom Appointed: Members (2617503) Name of Company: H M PRINTERS LTD Nature of Business: Lithographic Printing Company Type of Liquidation: Creditors Company2617641 Number: 01215874 Registered office: 342 Regents Park Road, Finchley, London, N3 2LJ Name of Company: FINANCIAL PLANNING AND INVESTMENT LTD Principal trading address: Unit 4, Cromwell Centre, Minerva Road, Nature of Business: Financial Services London, NW10 6HH Type of Liquidation: Creditors Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Registered office: 79 Caroline Street, Birmingham B3 1UP Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Principal trading address: The Gables, Bliss Gate Road Rock, 4LA. Kidderminster, Worcestershire, DY14 9XT Office Holder Number: 6212. Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, For further details contact: Martin C Armstrong, Email: Birmingham B3 1UP. [email protected] Tel: 020 8661 7878. Alternative contact: Mark Office Holder Number: 8834. Boast. For further details contact: Jon Cole, Email: jon.cole@butcher- Date of Appointment: 14 September 2016 woods.co.uk or Tel: 0121 236 6001 By whom Appointed: Members and Creditors (2617445) Date of Appointment: 19 September 2016 By whom Appointed: Creditors (2617641)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 43 COMPANIES

Company2617505 Number: 07515367 Name2617494 of Company: JIMMYCHOPCHOP LIMITED Name of Company: HALLAMSONS CONSTRUCTION LIMITED Company Number: 05986265 Nature of Business: Building & Construction Nature of Business: Hairdressers Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: C/O Focus Insolvency Group, Skull House Lane, Registered office: Bretts Business Recovery Ltd, 141 Parrock Street, Appley Bridge, Wigan, Lancs, WN6 9DW Gravesend, Kent. DA12 1EY Principal trading address: Unit F Little Moor Lane, Loughborough, Principal trading address: 64 The Boulevard, Crawley, West Sussex, LE11 1SF RH10 1XH Anthony Fisher and Natalie Hughes, both of Focus Insolvency Group, Isobel Susan Brett, 141 Parrock Street, Gravesend, Kent, DA12 1EY, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW. Alternative Contact: Victoria Edwards, Email Address: Office Holder Numbers: 9506 and 14336. [email protected], Telephone: 01474 532862 For further details contact: Catherine Unsworth, email: Office Holder Number: 9643. [email protected] Tel: 01257 251319. Date of Appointment: 3 August 2015 Date of Appointment: 15 September 2016 By whom Appointed: Creditors (2617494) By whom Appointed: Members and Creditors (2617505)

Company2617513 Number: 05892715 2617495Name of Company: HEALTHY STRENGTH LLP Name of Company: JUST GLOBAL LTD Company Number: OC395503 Trading Name: Rosglen and St Paul’s Lodge Trading Name: Kieser Training London Nature of Business: Residential Care Homes Registered office: Greater London House, Hampstead Road, London Type of Liquidation: Creditors NW1 7DF Registered office: 6th Floor, 120 Bark Street, Bolton BL1 2AX Principal trading address: Greater London House, Hampstead Road, Principal trading address: Rosglen, 2 Highfield Range, Barnsley S73 London NW1 7DF 9BQ and St Pauls Lodge, 2 St Pauls Road, Shipley BD18 3EP Nature of Business: Gymnasium Donna Cartmel, of Lawson Fox, 6th Floor, 120 Bark Street, Bolton Type of Liquidation: Creditors BL1 2AX. Jeremy Berman, Berley Chartered Accountants, 76 New Cavendish Office Holder Number: 9574. Street, London W1G 9TB. Tel: 020 7636 9094/ Fax: 020 7636 4115. Further details contact: Donna Cartmel, Tel: 01204 860108 Alternative person to contact with enquiries about the case: Mark Date of Appointment: 20 September 2016 West By whom Appointed: Members and Creditors (2617513) Office Holder Number: 5303. Date of Appointment: 12 September 2016 By whom Appointed: Members and Creditors (2617495) Name2617064 of Company: KISSED LIMITED Company Number: SC483665 Nature of Business: Cafe/Arts Venue Company2617493 Number: 08116551 Type of Liquidation: Creditors Name of Company: INTERIORS (RUGELEY) LIMITED Registered office: East Loan Cottage, Kincaple, St Andrews, KY16 Trading Name: Love2Wallpaper 9SH Nature of Business: Retail sale of carpets, rugs and wall coverings Graeme C Smith, CA, The Vision Building, 20 Greenmarket, Dundee, Type of Liquidation: Creditors DD1 5LS Registered office: C/O The Old Farmhouse, 188 Rake End, Hill Office Holder Number: 7329. Ridware, Rugeley, WS15 3RQ Date of Appointment: 14 September 2016 Principal trading address: Unit 4 Canal View Business Park, By whom Appointed: Creditors (2617064) Wheelhouse Park, Rugeley, Staffs, WS15 1UY Fiona Grant and Robert Neil Dymond, both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Company2617470 Number: 00290151 Office Holder Numbers: 9444 and 10430. Name of Company: KPS REALISATIONS LIMITED For further details contact: Fiona Grant or Robert Neil Dymond, Tel: Previous Name of Company: Kiveton Park Steel Limited 0114 2356780. Alternative contact: Francesca Allott Nature of Business: Cold drawing of bars Date of Appointment: 15 September 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2617493) Registered office: FRP Advisory LLP, Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA Principal trading address: Kiveton Park, Sheffield, S26 6NQ Company2617504 Number: 02243932 Philip Edward Pierce and Benny Woolrych, both of FRP Advisory LLP, Name of Company: J. P. FORREST & SON LIMITED 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU. Trading Name: J. P. Forrest & Son Office Holder Numbers: 9364 and 10550. Nature of Business: Manufacture of other fabricated metal products For further details contact: Philip Edward Pierce, Email: Type of Liquidation: Creditors [email protected] or Benny Woolrych, Email: Registered office: Claylands Avenue, Worksop, Nottingham, S81 7DJ [email protected] Principal trading address: Claylands Avenue, Worksop, Nottingham, Date of Appointment: 09 September 2016 S81 7DJ By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Beverley Ellice Budsworth, of The Business Debt Advisor, West Point, to the Insolvency Act 1986 (2617470) 501 Chester Road, Old Trafford, Manchester, M16 9HU. Office Holder Number: 008941. For further details contact: Beverley Ellice Budsworth, Email: Company2617682 Number: 08769436 [email protected] or Tel: 0333 9999 600 Name of Company: LA POWER ELECTRICAL SERVICES LTD Date of Appointment: 16 September 2016 Trading Name: L A Power By whom Appointed: Members and Creditors (2617504) Nature of Business: Electrical Installation Type of Liquidation: Creditors Registered office: 9 St. Catherine’s Road, Bournemouth, BH6 4AE Principal trading address: 9 St. Catherine’s Road, Bournemouth, BH6 4AE James Stephen Pretty and Matthew Anthony Reeds, both of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. Office Holder Numbers: 9065 and 18510.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Matthew Anthony Reeds and James Stephen Company2617522 Number: 01109809 Pretty, Email: [email protected] or [email protected] or Tel: Name of Company: LODHI FINANCE LIMITED 02380 651441 Nature of Business: Consumer loan business Date of Appointment: 15 September 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2617682) Registered office: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Principal trading address: 21-23 Skinner Street, Gillingham, Kent ME7 2617507Company Number: 04995568 1HD Name of Company: LIGHTING LOGIC LIMITED Laurence Pagden and David Robert Thurgood, both of Menzies LLP, Nature of Business: Electrical Installation Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. Type of Liquidation: Creditors Office Holder Numbers: 9055 and 9170. Registered office: Suite 2, Rutland House, 44 Masons Hill, Bromley, Further details contact: Craig O’Keefe, Email: BR2 9JG [email protected] Tel: 020 7387 5868. Principal trading address: Unit 5, The Hopkins Building, Cemetary Date of Appointment: 15 September 2016 Lane, Hadlow, Kent, TN11 0LT By whom Appointed: Members and Creditors (2617522) Michael Solomons and Richard Keley, both of BM Advisory LLP, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL. 2617497Company Number: 05752019 Office Holder Numbers: 9043 and 18072. Name of Company: MAC C2 LTD For further details contact: Jill Smith, Email: jill.smith@bm- Nature of Business: Management Consultancy advisory.com Type of Liquidation: Creditors Date of Appointment: 15 September 2016 Registered office: C12 Marquis Court, Marquis Way, Team Valley, By whom Appointed: Members and Creditors (2617507) Gateshead, NE11 0RU Principal trading address: Suite 14, 30 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU Company2617498 Number: 01166193 Eric Walls and Wayne Harrison, both of KSA Group Ltd, C12 Marquis Name of Company: LISTER LOCKS LIMITED Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. Nature of Business: Wholesale distribution of hardware products Office Holder Numbers: 9113 and 9703. Type of Liquidation: Creditors Further details contact: The Joint Liquidators, Email: Registered office: 4th Floor, Springfield House, 76 Wellington Street, [email protected] Tel: 0191 482 3343. Leeds LS1 2AY Date of Appointment: 14 September 2016 Principal trading address: Alma Street, Wolverhampton, WV10 0EY By whom Appointed: Members and Creditors (2617497) Adrian Allen, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and Diana Frangou, of RSM Restructuring Advisory LLP, St Philips Point, Temple Company2617501 Number: 05707925 Row, Birmingham, B2 5AF. Name of Company: MAC PROFESSIONAL SOLUTIONS LTD Office Holder Numbers: 8740 and 9559. Nature of Business: Management Consultancy Correspondence address & contact details of case manager: Jamie Type of Liquidation: Creditors Miller of RSM Restructuring Advisory LLP, 4th Floor, Springfield Registered office: C12 Marquis Court, Marquis Way, Team Valley, House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285. Gateshead, NE11 0RU Further details contact: Adrian Allen, Tel: 0113 285 5285 or Diana Principal trading address: N/A Frangou, Tel: 0121 214 3100. Eric Walls and Wayne Harrison, both of KSA Group Ltd, C12 Marquis Date of Appointment: 14 September 2016 Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. By whom Appointed: Members and Creditors (2617498) Office Holder Numbers: 9113 and 9703. For further details contact: E Walls, Email: [email protected] or telephone 0191 482 3343 Company2617502 Number: 07900578 Date of Appointment: 14 September 2016 Name of Company: LITTLE NIPPERS NURSERY LTD By whom Appointed: Members and Creditors (2617501) Nature of Business: Nursery Type of Liquidation: Creditors Registered office: Shelle House, Court Barton, Crewkerne TA18 7HP Company2617496 Number: 07173385 Principal trading address: Shelle House, Court Barton, Crewkerne Name of Company: MDE (MEDICAL) LIMITED TA18 7HP Previous Name of Company: Gardenshade Limited Emma Bower and Fiona Grant, both of Wilson Field Limited, The Nature of Business: Business Services - Other Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Type of Liquidation: Creditors Office Holder Numbers: 17650 and 9444. Registered office: C/O Rooney Associates, 2nd Floor, 19 Castle The Joint liquidators can be contacted by Tel: 0114 235 6780. Street, Liverpool, Merseyside, L2 4SX Alternative contact: Shelley Mallett. Principal trading address: 129 New Court Way, Ormskirk, L39 1YT Date of Appointment: 14 September 2016 Paul Stanley and Paul W Barber, both of Begbies Traynor (Central) By whom Appointed: Members and Creditors (2617502) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU. Office Holder Numbers: 8123 and 9469. Any person who required further information may contact the Joint PURSUANT2617059 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Liquidator by telephone on 01772 202000. Alternatively enquiries can Name of Company: LOCOFOCO LIMITED be made to Paul Valentine by e-mail at paul.valentine@begbies- Company Number: SC152127 traynor.com or by telephone on 01772 202000. Nature of Business: Advertising Agencies Date of Appointment: 30 August 2016 Type of Liquidation: Creditors Voluntary By whom Appointed: Creditors (2617496) Scott Milne, WRI Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB Office Holder Number: 17012. Date of Appointment: 19 September 2016 By whom Appointed: Members and Creditors For further details contact: David Angus Email: [email protected] Telephone: 0141 285 0910 (2617059)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 45 COMPANIES

Company2617557 Number: 04912028 Company2617492 Number: 05761698 Name of Company: MONBELLO BLINDS LIMITED Name of Company: PECT CONSULTANCY LIMITED Nature of Business: Blind manufacture and sales Previous Name of Company: Pect Trading Limited Type of Liquidation: Creditors Nature of Business: Environmental consulting activities Registered office: The Axis Building, Maingate, Team Valley Trading Type of Liquidation: Creditors Estate, Gateshead NE11 0NQ Registered office: 12 Commerce Road, Lynch Wood, Peterborough, Principal trading address: Stonehouse Street, Middlesbrough, TS5 PE2 6LR 6HR Principal trading address: 12 Commerce Road, Lynch Wood, Ian William Kings, of KRE (North East) Limited, The Axis Building, Peterborough, PE2 6LR Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ. David Rubin, of David Rubin & Partners, Pearl Assurance House, 319 Office Holder Number: 7232. Ballards Lane, London N12 8LY. Further details contact: Paul Kings, Email: [email protected] or Office Holder Number: 2591. Tel: 0191 404 6836 For further details contact: David Rubin, Tel: 0208 343 5900. Date of Appointment: 14 September 2016 Alternative contact: Charlotte Jobling. By whom Appointed: Members and Creditors (2617557) Date of Appointment: 14 September 2016 By whom Appointed: The Company (2617492)

2617559Company Number: 07434398 Name of Company: NEW IMAGE CONTRACTS LTD Company2617067 Number: SC315520 Nature of Business: Commercial and Industrial Painting and Name of Company: PIHL UK LIMITED Decorating Nature of Business: Construction Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh Waterdale, Doncaster DN1 3HR EH3 9QG Principal trading address: Unit 20, Bentley Moor Lane, Carcroft, Principal trading address: Units 9 & 10, Netherton Business Centre, Doncaster, South Yorkshire, DN6 7BD Kenmay, Aberdeen, AB51 5LX Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Paul Dounis, of RSM Restructuring Advisory LLP, First Floor, Quay 2, Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. 139 Fountainbridge, Edinburgh EH3 9QG and Adrian Allen, of RSM Office Holder Numbers: 9534 and 9144. Restructuring Advisory LLP, 4th Floor, Springfield House, 76 For further details contact: Chantelle Hinton, 01302 342875. Wellington Street, Leeds LS1 2AY. Date of Appointment: 19 September 2016 Office Holder Numbers: 9708 and 8740. By whom Appointed: Members and Creditors (2617559) Correspondence address & contact details of case manager: Kirsty Duncan, RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. Tel: 0131 659 8300. Company2617558 Number: 08267284 Date of Appointment: 12 September 2016 Name of Company: ORGANISE CONSULTING LTD By whom Appointed: Creditors (2617067) Nature of Business: Market research and public opinion polling Type of Liquidation: Creditors Registered office: 3 Akenside Hill, Newcastle Upon Tyne, Tyne & Company2617488 Number: 08408979 Wear, NE1 3UF Name of Company: PLATINUM FITNESS & SPORTS LTD Principal trading address: 3 Akenside Hill, Newcastle Upon Tyne, Nature of Business: Gym and personal training studio Tyne & Wear, NE1 3UF Type of Liquidation: Creditors Michael Finch, of Moore Stephens LLP, Suite 17, Building 6, Croxley Registered office: 79 Caroline Street, Birmingham B3 1UP Green Business Park, Hatters Lane, Watford WD18 8YH. Principal trading address: 21 Vittoria Street, Birmingham, B1 2ND Office Holder Number: 9672. Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, For further details contact: Lorraine Humphreys, Email: Birmingham B3 1UP. [email protected] Tel: 01923 236622, Office Holder Number: 9727. Reference: W88343. For further details contact: Dan Trinham, Email: dan.trinham@butcher- Date of Appointment: 20 September 2016 woods.co.uk Tel: 0121 236 6001. By whom Appointed: Members and Creditors (2617558) Date of Appointment: 20 September 2016 By whom Appointed: Creditors (2617488)

Company2617556 Number: 00532425 Name of Company: P.HUTTON LIMITED Company2617491 Number: 09244083 Nature of Business: Wholesale of meat and meat products Name of Company: PRINCEVILLE TECHNOLOGIES LIMITED Type of Liquidation: Creditors Nature of Business: IT Consultancy Registered office: 4th Floor, Toronto Square, Toronto Street, Leeds Type of Liquidation: Creditors LS1 2HJ Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Principal trading address: The Abattoir, Castle Ings Road, Borehamwood, Hertfordshire, WD6 2FX Knaresborough, HG5 8AR Principal trading address: 17 Ivy Chimneys, Epping, Essex, CM16 4EL Bob Maxwell and Rob Sadler, both of Begbies Traynor (Central) LLP, Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ. Borehamwood, Hertfordshire, WD6 2FX. Office Holder Numbers: 009185 and 009172. Office Holder Number: 008838. Any person who requires further information may contact the case For further details contact: Mark Reynolds, Tel: 020 8343 3710. administrator by telephone on 0113 244 0044. Alternatively enquires Alternative contact: Elia Evagora can be made to Jonathan Bird by email at jonathan.bird@begbies- Date of Appointment: 12 September 2016 traynor.com or by telephone on 0113 244 0044. By whom Appointed: Members and Creditors (2617491) Date of Appointment: 02 September 2016 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2617556)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2617778 Number: 08749094 Company2617783 Number: 08461997 Name of Company: PROCESS PUBLISHING LIMITED Name of Company: SISQ LIMITED Nature of Business: Other service activities not elsewhere classified Nature of Business: IT Accessories Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Registered office: 733 Romford Road, London E12 5AW St. Albans, Herts AL1 5JN Principal trading address: 733 Romford Road, London E12 5AW Principal trading address: 511 Durham Road, Low Fell, Gateshead, Liquidator's name and address: Alan J Clark of Carter Clark, Recovery Tyne And Wear NE9 5EY House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex Liquidator's name and address: Phillip Anthony Roberts of Sterling IG6 3TU Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Office Holder Number: 8760. Office Holder Number: 6055. Date of Appointment: 21 September 2016 Date of Appointment: 16 September 2016 By whom Appointed: Members and Creditors By whom Appointed: Creditors Further information about this case is available from Julie Jackson at Further information about this case is available from the offices of the offices of Carter Clark on 020 8559 5086 quoting case reference Sterling Ford on 01727 811161 or at [email protected]. SIS3016. (2617783) (2617778)

2617038Company Number: SC495530 Company2617595 Number: 05846547 Name of Company: RENEWABLE ENERGY INSTALLS LIMITED Name of Company: SOLENT CIVIL ENGINEERING (PLANT HIRE) Nature of Business: Solar panel installation and green deal installation LTD Type of Liquidation: Creditors Nature of Business: Civil Engineering Registered office: 9 Hilton Terrace, Bishopbriggs, Glasgow G64 3HB Type of Liquidation: Creditors Principal trading address: 9 Hilton Terrace, Bishopbriggs, Glasgow Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, G64 3HB SM1 4LA Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Principal trading address: Unit 22 Sandleheath Industrial Estate, Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow Fordingbridge, Hampshire, SP6 1PA G1 2PP. Martin C Armstrong FCCA FABRP FIPA MBA and James E Patchett Office Holder Numbers: 008368 and 008584. FCCA FABRP, both of Turpin Barker Armstrong, Allen House, 1 Further details contact: Tania Wilson, Tel: 0141 222 2230 Westmead Road, Sutton, Surrey, SM1 4LA. Date of Appointment: 16 September 2016 Office Holder Numbers: 6212 and 9345. By whom Appointed: Creditors (2617038) For further details contact: The Joint Liquidators, email: [email protected] or Tel: 0208 661 7878. Alternative contact: Mark Boast Company2617748 Number: 08681246 Date of Appointment: 20 August 2015 Name of Company: RV RECRUITMENT LIMITED By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Nature of Business: Recruitment Agency to the Insolvency Act 1986 (2617595) Type of Liquidation: Creditors Registered office: Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS (Formerly) 68 Argyle Name2617527 of Company: SOVEREIGN SECURITY MIDLANDS LIMITED Street, Birkenhead, Merseyside, CH41 6AF Company Number: 07968684 Principal trading address: 50 The Keel, Kings Parade, Liverpool, L3 Nature of Business: Security Services 4GE Type of Liquidation: Creditors Voluntary Liquidation Lisa Marie Moxon and John Allan Carpenter, both of Dow Schofield Registered office: 44 Leahurst Road, West Bridgford, Nottingham, Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, NG2 6JG Warrington WA4 4BS. Principal trading address: 13 Oak Street Nottingham NG5 2AT Office Holder Numbers: 16370 and 16270. Martin Richard Buttriss and Richard Frank Simms both of F A Simms For further details contact: The Joint Liquidators, Tel: 0844 7762740. & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Alternative contact: Katie Smith, Email: [email protected] or Lutterworth, Leicestershire, LE17 5FB. Tel: 0844 7762740 Office Holder Numbers: 9291 and 9252. Date of Appointment: 14 September 2016 Date of Appointment: 20 September 2016 By whom Appointed: Members and Creditors (2617748) By whom Appointed: Members & Creditors For further details contact: Maria Navratilova, E-mail: [email protected], Tel: 01455 555 444. (2617527) Company2617555 Number: 07278123 Name of Company: SINGH & SISTER LTD Trading Name: Singh & Sister Bridal Name2617530 of Company: STAGE LIVE LIMITED Nature of Business: Retail Bridal Wear Company Number: 09963389 Type of Liquidation: Creditors Trading Name: Stage Registered office: Findlay James, Saxon House, Saxon Way, Nature of Business: Licensed Premises Cheltenham GL52 6QX Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: 45 Northumberland Avenue, Welling, Kent, Registered office: Units 2-3 Blandys Farm, Malshanger, Basingstoke, DA16 2QW Hampshire, RG23 7ES A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Christopher Horner, Robson Scott Associates, 49 Duke Street, GL52 6QX. Darlington, DL3 7SD, [email protected], 01325 365 950 Office Holder Number: 8744. Office Holder Number: 16150. For further details contact: Alisdair J Findlay, Email: Date of Appointment: 20 September 2016 [email protected] tel: 01242 576555. By whom Appointed: Members and Creditors (2617530) Date of Appointment: 07 September 2016 By whom Appointed: Members and Creditors (2617555)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 47 COMPANIES

Company2617487 Number: 06774704 Company2617490 Number: 09970522 Name of Company: STAMFORD ELECTRICAL CONTRACTORS UK Name of Company: VILLAGE PUMP FESTIVAL LIMITED LIMITED Trading Name: Village Pump Festival Nature of Business: Electrical contractors Nature of Business: Festival Organiser Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Cedar House, Woolsthorpe Road, Woolsthorpe by Registered office: 5th Floor, One Temple Quay, Bristol BS1 6DZ Colsterworth, Lincoln, NG33 5NT Principal trading address: Chy Carn Carnkie, Helston, Cornwall, TR13 Principal trading address: Cedar House, Woolsthorpe Road, 0DZ Woolsthorpe by Colsterworth, Lincoln, NG33 5NT Mark Roach and Graham Randall, both of Quantuma LLP, 5th Floor, Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, One Temple Quay, Bristol BS1 6DZ. Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Office Holder Numbers: 9231 and 9051. Office Holder Number: 6899. For further details contact the Joint Liquidators, Email: For further details contact: Stephen Penn, Tel: 01302 575701. [email protected] Alternative contact: Rachel Selwyn, Tel: 0117 Alternative contact: Joanna Turner 959 5525. Date of Appointment: 16 September 2016 Date of Appointment: 20 September 2016 By whom Appointed: Members and Creditors (2617487) By whom Appointed: Members and Creditors (2617490)

2617524Company Number: 02441232 Name2617486 of Company: WAINWRIGHT DEVELOPMENTS LIMITED Name of Company: SWANKY'S BOUTIQUES LTD Company Number: 07137428 Trading Name: Abbey Promotions Registered office: Station House, Midland Drive, Sutton Coldfield, Nature of Business: Embroidery Services West Midlands B72 1TU Type of Liquidation: Creditors Principal trading address: 18 Wainwright Street, Aston, Birmingham Registered office: Abbey Works, Back King Street, Whalley, Clitheroe, B6 5TJ BB7 9SP Nature of Business: Buying and Selling of Real Estate Principal trading address: Abbey Works, Back King Street, Whalley, Type of Liquidation: Creditors Clitheroe, BB7 9SP Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Martin Maloney and John Titley, both of Leonard Curtis, Leonard Coldfield, West Midlands B72 1TU. Tel No. 0121 321 1700 / Fax No. Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA. 0121 321 1701 Office Holder Numbers: 9628 and 8617. Office Holder Number: 8753. Further details contact: Martin Maloney or John Titley, Email Date of Appointment: 16 September 2016 [email protected] Tel: 0161 413 0930 By whom Appointed: Members and Creditors (2617486) Date of Appointment: 16 September 2016 By whom Appointed: Members and Creditors (2617524) Company2616972 Number: 09443831 Name of Company: YUMI RESTAURANTS LIMITED Name2617473 of Company: THE ELECTRIK VEHICLE COMPANY LIMITED Nature of Business: Bars and Restaurants Company Number: 09641004 Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Car hire Registered office: 26 Red Lion Square, London, WC1R 4AG Type of Liquidation: Creditors’ Voluntary Liquidation Principal trading address: 67 Shaftesbury Avenue, London, W1D 6EX Registered office: William House, 32 Bargates, Christchurch, Dorset Liquidator's name and address: Ian Franses and Jeremy Karr of BH23 1QL Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP Principal trading address: Unit A11 Setters Farm, Mount Pleasant Office Holder Numbers: 2294 and 9540. Lane, Lymington SO41 8LS Date of Appointment: 21 September 2016 Antony Batty, Antony Batty & Co LLP, Second Floor, 3 Field Court, By whom Appointed: Members and Creditors Gray’s Inn, London WC1R 5EF, 020 7831 1234 Any person who requires further information may contact the Joint Office Holder Number: 8111. Liquidator by telephone on 020 7262 1199. Alternatively enquiries can Date of Appointment: 16 September 2016 be made to Bharat Shah by e-mail at bharat.shah@begbies- By whom Appointed: Members and Creditors (2617473) traynor.com or by telephone on 020 7262 1199. (2616972)

Company2617531 Number: 04148418 FINAL MEETINGS Name of Company: UNICO KNITWEAR LIMITED Nature of Business: Knitwear Manufacturer AITKEN2617529 CONSTRUCTION LIMITED Type of Liquidation: Creditors (Company Number 05102969) Registered office: C/O Focus Insolvency Group, Skull House Lane, Registered office: 5th Floor, Grove House, 248a Marylebone Road, Appley Bridge, Wigan, WN6 9DW London NW1 6BB Principal trading address: 19-21 Dolphin Street, Ardwick, Manchester, Principal trading address: Rear Workshops, Stanoak Farm, 85 M12 6BG Thorney Mill Road, Iver, Buckinghamshire SL0 9AH Anthony Fisher and Natalie Hughes, both of Focus Insolvency Group, Notice is hereby given in pursuance of Section 106 OF THE Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW. INSOLVENCY ACT 1986 that final meetings of members and creditors Office Holder Numbers: 9506 and 14336. of the above Company will be held at the offices of Leonard Curtis, For further details contact: Catherine Unsworth, Email: Leonard Curtis House, Elms Square, Bury New Road, Whitefield, [email protected] Tel: 01257 251319. Manchester M45 7TA on 17 November 2016 at 11.00 am and 11.15 Date of Appointment: 14 September 2016 am respectively for the purpose of having an account laid before By whom Appointed: Members and Creditors (2617531) them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 23 September 2010 Notice is hereby given pursuant to Section 106 of the Insolvency Act Office Holder details: A J Duncan,(IP No. 9319) of Leonard Curtis, 1986, that the Final Meeting of Members and Creditors of the above Leonard Curtis House, Elms Square, Bury New Road, Whitefield, named Company will be held on 27 October 2016 at 10.30 am within Manchester M45 7TA. the offices of Cowan & Partners Ltd, 60 Constitution Street, Leith, Further details contact: Andrew Duncan, Email: Edinburgh, EH6 6RR, for the purpose of receiving the Liquidator’s [email protected] Tel: 0161 413 0930. final report showing how the winding up has been conducted and of Andrew Duncan, Liquidator hearing any explanations that may be given by the Liquidator. All 20 September 2016 (2617529) creditors are entitled to attend in person or by proxy, and a resolution will be passed when the majority in value of those voting have voted in favour of it. Creditors may vote where claims and proxies have 2617723AJS TECHNOLOGY LIMITED been submitted and accepted at the meeting or lodged beforehand at (Company Number 06747294) the above offices. Trading Name: Payzoola Date of Appointment: 22 January 2013. Registered office: Satago Cottage, 360a Brighton Road, Croydon, Office Holder details: David Rutherford (IP No. 5736) of Cowan & CR2 6AL Partners Ltd, 60 Constitution Street, Leith, Edinburgh, EH6 6RR. Principal trading address: 42 Borough High Street, London, SE1 2XU The Joint Liquidators can be contacted by Tel: 0131 554 0724 Notice is hereby given, pursuant to Section 106 OF THE David Forbes Rutherford, Liquidator INSOLVENCY ACT 1986 that the final meeting of the company and 21 September 2016 (2617061) the final meeting of creditors of the above-named company will be held at Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL on 21 November 2016 at 10.00 am and 10.15 am respectively, for the BLUE2617244 NEPTUNE LIMITED purpose of laying before the meetings an account showing how the (Company Number 6746989) winding up has been conducted and the Company’s property Previous Name of Company: Clode Group Holdings Limited disposed of and hearing any explanation that may be given by the The registered office of the Company is at 1st Floor North, Anchor Joint Liquidators and to determine whether the Joint Liquidators Court, Keen Road, Cardiff, CF24 5JW and its principal trading should have their release. A member entitled to attend and vote at address is at Unit 19-20, Neptune Court, Vanguard Way, Cardiff, either of the above meetings may appoint a proxy to attend and vote CF24 5PJ. instead of him or her. A proxy need not be a member or creditor of Stephen Wade (IP Number: 9682) and Peter Richard Dewey (IP the Company. Proxies to be used at either of the meetings must be Number: 7806), both of Begbies Traynor (Central) LLP of 1st Floor lodged with the Liquidators at Satago Cottage, 360a Brighton Road, North, Anchor Court, Keen Road, Cardiff, CF24 5JW were appointed Croydon CR2 6AL no later than 12.00 noon on the business day as Joint Liquidators of the Company on 24 February 2011. preceding the meeting. Where a proof of debt has not previously been Pursuant to Section 106 of the Insolvency Act 1986, final meetings of submitted by a creditor, any proxy must be accompanied by a the members and creditors of the above named Company will be held completed proof. at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on Date of Appointment: 01 May 2013 25 November 2016 at 11.00 am and 11.15 am respectively, for the Office Holder details: Nicola Jayne Fisher,(IP No. 9090) and purpose of having an account of the winding up laid before them, Christopher Herron,(IP No. 8755) both of Herron Fisher, Satago showing the manner in which the winding up has been conducted and Cottage, 360a Brighton Road, Croydon, CR2 6AL. the property of the Company disposed of, and of hearing any For further details contact: The Joint Liquidators, Email: explanation that may be given by the joint liquidators. [email protected] Tel: 01323 723643. A member or creditor entitled to attend and vote is entitled to appoint Nicola Jayne Fisher, Joint Liquidator a proxy to attend and vote instead of him and such proxy need not 12 September 2016 (2617723) also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are ALCHEMI2617536 LIMITED attending in person, proxies at the offices of Begbies Traynor (Central) (Company Number 04122336) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW no Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX later than 12 noon on the business day before the meeting. Please Principal trading address: Applewaithe, Yealand Redmayne, note that the joint liquidators and their staff will not accept receipt of Carnforth, Lancashire LA5 9TA completed proxy forms by email. Submission of proxy forms by email Notice is hereby given, pursuant to Section 106 OF THE will lead to the proxy being held invalid and the vote not cast. INSOLVENCY ACT 1986 that final meetings of the members and Any person who requires further information may contact the Joint creditors of the above named Company will be held at Findlay James, Liquidator by telephone on 029 2089 4270. Alternatively enquiries can Saxon House, Saxon Way, Cheltenham GL52 6QX on 24 November be made to Shaun Healey by e-mail at shaun.healey@begbies- 2016 at 11.00 am and 11.30 am respectively, for the purpose of traynor.com or by telephone on 029 2089 4270. having an account laid before them, showing the manner in which the Dated: 21 September 2016 winding-up of the Company has been conducted and the property Stephen Wade , Joint Liquidator (2617244) disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, BR2617643 BIKES LIMITED and such proxy need not also be a member or creditor. The proxy (Company Number 07622190) form must be returned to the above address by no later than 12.00 Registered office: 40a Station Road, Upminster, Essex, RM14 2TR noon on the business day before the meetings. Date of Appointment: Principal trading address: 7D Vine Court, Whitechapel, London E1 30 September 2015. 1JH Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay Notice is hereby given, pursuant to Section 106 OF THE James, Saxon House, Saxon Way, Cheltenham GL52 6QX. INSOLVENCY ACT 1986 that a final meeting of the members of the Further details contact: Caroline Findlay, Email: [email protected] or by above named Company will be held at the offices of Aspect Plus telephone on 01242 576555. Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 24 A J Findlay, Liquidator November 2016 at 2.00 pm to be followed at 2.30 pm on the same 20 September 2016 (2617536) day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has BANKTON2617061 DEVELOPMENTS LIMITED been conducted and to receive any explanation that they may Company Number: SC299065 consider necessary. A member or creditor entitled to attend and vote Registered office: Annfield Farm, Winton Loan, Tranent, EH33 1EA is entitled to appoint a proxy to attend and vote instead of him. A Principal trading address: Annfield Farm, Winton Loan, Tranent, EH33 proxy need not be a member or creditor. The following resolutions will 1EA be considered at the creditors’ meeting: That the Liquidator’s final

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 49 COMPANIES report and receipts and payments account be approved and that the Office Holder details: Steven John Parker,(IP No. 8989) and Colin Liquidator receives his release. Proxies to be used at the meetings David Wilson,(IP No. 9478) both of Opus Restructuring LLP, One must be returned to the offices of Aspect Plus Limited, 40a Station Eversholt Street, Euston, London, NW1 2DN. Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the Further details contact: David Holmes, Email: working day immediately before the meetings. [email protected] Tel: 020 7268 3333. Date of Appointment: 18 September 2015 Steven John Parker, Joint Liquidator Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus 20 September 2016 (2617528) Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Further details contact: David Young, email: [email protected] Tel: 01708 300170 BULL2617533 MANAGEMENT LIMITED Darren Edwards, Liquidator (Company Number 06130457) 15 September 2016 (2617643) Registered office: 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB Principal trading address: 59 Holwell Place, Pinner, Middlesex, HA5 2617597BRENKLEY DECORATORS (NORTH EAST) LIMITED 1DY (Company Number 06459501) NOTICE IS HEREBY GIVEN pursuant to Rule 4.126(1) of The Registered office: Wynyard Park House, Wynyard Avenue, Wynyard INSOLVENCY RULES 1986 (as amended), and Section 106(2) of The TS22 5TB. (Formerly) 8 High Street, Yarm, Stockton on Tees, TS15 INSOLVENCY ACT 1986, that a Final Meeting of the Members and a 9AE Meeting of the Creditors of Bull Management Limited, will be held at 3 Principal trading address: 102 Burnbridge, Seaton Burn, Newcastle Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB upon Tyne NE13 6DZ on Friday 4th November 2016 at 3.00 pm and 3.15 pm. Notice is hereby given, pursuant to Section 106 OF THE Proxies to be used at the meeting must be lodged at Rushtons INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 of the members of the above named Company will be held at 7DB, by 12.00 noon on the business day prior to the date of the Baldwins R & I, Wynyard Park House, Wynyard Avenue, Wynyard meeting. TS22 5TB on 15 November 2016 at 3.00 pm to be followed at 3.15 Raymond Stuart Claughton (IP No. 119) of Rushtons Insolvency pm by a final meeting of creditors for the purpose of receiving an Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, was account showing the manner in which the winding up has been appointed Liquidator of the Company on 14th March 2014. conducted and the property of the Company disposed of, and of Additional Contact: Further information about this case is available hearing any explanation that may be given by the Liquidators. A from Simon Robinson at the offices of Rushtons Insolvency Limited member or creditor entitled to vote at the above meetings may on 01274 598585 or by email at [email protected] appoint a proxy to attend and vote instead of him. A proxy need not 20th September 2016 (2617533) be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at Baldwins Restructuring & Insolvency, Wynyard BUSINESS2617514 BRIEFINGS LIMITED Park House, Wynyard Avenue, Wynyard TS22 5TB, no later than (Company Number 03882279) 12.00 noon on the preceding business day. Registered office: Pearl Assurance House, 319 Ballards Lane, London Date of Appointment: 20 September 2013 N12 8LY Office Holder details: Peter William Gray,(IP No. 009405) of Baldwins Principal trading address: Saffron House, 6-10 Kirby Street, London Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, EC1N 8TS Wynyard TS22 5TB and Andrew Little,(IP No. 009668) of Baldwins Notice is hereby given, pursuant to Section 106 OF THE Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, INSOLVENCY ACT 1986 that final meetings of the members and Wynyard TS22 5TB. creditors of the above named Company will be held at the offices of For further details contact the Joint Liquidators on Tel: 01642 David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, 790790.Alternative contact: Jonathan Dunn, Tel: 01642 790790. London N12 8LY on 28 November 2016 at 10.00 am and 10.15 am P W Gray, Joint Liquidator respectively, for the purpose of having an account laid before them 19 September 2016 (2617597) 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 Joint Liquidators. Proxies to be used at either Meeting BRIGHTON2617528 ROCKS BAR LIMITED must be lodged with the Joint Liquidators at Pearl Assurance House, (Company Number 07652566) 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the Trading Name: Brighton Rocks Bar business day before the Meeting. Registered office: c/o Opus Restructuring LLP, One Eversholt Street, Date of Appointment: 06 November 2012 Euston, London NW1 2DN Office Holder details: Asher Miller,(IP No. 9251) and David Rubin,(IP Principal trading address: 51-55 Brunswick Street East, Hove, East No. 2591) both of David Rubin & Partners, Pearl Assurance House, Sussex BN3 1AU 319 Ballards Lane, London N12 8LY. Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY Further details contact: Philip Kyprianou, Tel: 020 8343 5900. ACT 1986 that a final meeting of the members of the above named Asher Miller and David Rubin, Joint Liquidators Company will be held at Opus Restructuring LLP, One Eversholt 21 September 2016 (2617514) Street, Euston, London, NW1 2DN on 24 November 2016 at 11.30 am to be followed at 12.00 noon on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of CAPTUS2617534 M&E SERVICES LIMITED receiving an account from the Joint Liquidators explaining the manner (Company Number 07268232) in which the winding-up of the Company has been conducted and to Registered office: Wynyard Park House, Wynyard Avenue, Wynyard, receive any explanation that they may consider necessary. A member TS22 5TB or creditor entitled to attend and vote is entitled to appoint a proxy to Principal trading address: Evolve Business Centre, Cygnet Way, attend and vote instead of him. A proxy need not be a member or Houghton le Spring, County Durham, DH4 5QY creditor. The following resolutions will be considered at the creditors’ Notice is hereby given, pursuant to Section 106 OF THE meeting: “That the Joint Liquidators’ final report and receipts and INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting payments account be approved and that the Joint Liquidators receive of the members of the above named Company will be held at their release”. Proxies to be used at the meetings must be returned to Baldwins R & I, Wynyard Park House, Wynyard Avenue, Wynyard, the offices of Opus Restructuring LLP, One Eversholt Street, Euston, TS22 5TB on 30 November 2016 at 3.00 pm to be followed at 3.15 London NW1 2DN no later than 12.00 noon on the working day pm by a final meeting of creditors for the purpose of receiving an immediately before the meetings. account showing the manner in which the winding up has been Date of Appointment: 21 September 2015 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 Liquidators should be released in accordance with

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Office Holder Details: Martin Paul Halligan (IP number 9211) of Live entitled to vote at the above meetings may appoint a proxy to attend Recoveries Limited, Wentworth House, 122 New Road Side, and vote instead of him. A proxy need not be a member of the Horsforth, Leeds LS18 4QB. Date of Appointment: 29 July 2015. Company. Proxies to be used at the meetings, together with any Further information about this case is available from Jonny Jowett at hitherto unlodged proof of debt, must be lodged with the Liquidator at the offices of Live Recoveries Limited on 0844 870 9251 or at Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard [email protected]. Avenue, Wynyard, TS22 5TB, no later than 12.00 noon on the Martin Paul Halligan , Liquidator (2616984) preceding business day. Date of Appointment: 04 December 2014 Office Holder details: Andrew Little,(IP No. 009668) of Baldwins COUNTY2617544 CONSTRUCTION STEELWORKS LIMITED Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, (Company Number 03824691) Wynyard, TS22 5TB and Peter William Gray,(IP No. 009405) of Registered office: 1148 High Road Whetstone London N20 0RA Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Principal trading address: New Barn Farm, Tadlow Road, Tadlow, Avenue, Wynyard, TS22 5TB. Herts SG8 0EP For further details contact: The Joint Liquidators, Tel: 01642 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 790790.Alternative contact: Michelle Fegan. INSOLVENCY ACT 1986, that a final meeting of the members of the P W Gray, Joint Liquidator above named company will be held at Mountview Court, 1148 High 19 September 2016 (2617534) Road, Whetstone, London N20 0RA on 21 November 2016 at 10:30 am to be followed at 11:00 am, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the 2617542COLLEGE OF ADVANCED STUDIES LIMITED property of the company disposed of, determining whether the (Company Number 07219419) Liquidator should be released and of hearing any explanation that Trading Name: COLLEGE OF ADVANCED STUDIES may be given by the Liquidator. The meetings are being convened at Registered office: C/O Capital Books (UK) Limited, 66, Earl Street, the above address to save costs. If creditors or members would like Maidstone, Kent, ME14 1PS the meetings to be held at a more convenient location then they Principal trading address: 102-105, Whitechapel, High Street, London, should contact Kallis & Company. E1 7RA Proxies to be used at the meetings, together with any hitherto NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the unlodged proofs, must be lodged with the Liquidator at Mountview INSOLVENCY ACT 1986, that Final Meetings of the Members and Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative Creditors of the above-named Company will be held at 122 Hither contact: Alexia Phlora, [email protected], 020 8446 6699 no later Green Lane, Hither Green, London, SE13 6QA on 18 November 2016 than 12 noon on the working day immediately before the meetings. at 11:00 am and 11:15 am respectively, for the purpose of having an Elizabeth Arakapiotis, (IP No 009209), Liquidator Appointed 17 July account laid before them showing the manner in which the winding- 2013 up of the Company has been conducted and the property disposed 15 September 2016 (2617544) of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the company shall be disposed of. Any DDR2617535 DISTRIBUTION LTD Member or Creditor is entitled to and vote at the above Meetings and (Company Number 04540522) may appoint a proxy to attend instead of himself. A proxy holder need Registered office: Satago Cottage, 360a Brighton Road, Croydon, not be a Member or Creditor of the Company. Proxies to be used at CR2 6AL the Meetings must be lodged at 66 Earl Street, Maidstone, Kent, Principal trading address: Crossways, 28-30 High Street, Guildford, ME14 1PS not later than 12.00 noon on the business day preceding Surrey, GU1 3EL the Meetings. Where a proof of debt has not previously been Notice is hereby given, pursuant to Section 106 OF THE submitted by a creditor, any proxy must be accompanied by such a INSOLVENCY ACT 1986 that the final meeting of the company and completed proof. the final meeting of creditors of the above-named company will be Date of Appointment: 14 July 2015 held at Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL on Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital 21 November 2016 at 11.00 am and 11.15 am respectively, for the Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS. purpose of laying before the meetings an account showing how the Further details contact: Mansoor Mubarik Email: mail@capital- winding up has been conducted and the Company’s property books.co.uk Tel: 01622 754 927 disposed of and hearing any explanation that may be given by the Mansoor Mubarik, Liquidator Joint Liquidators and to determine whether the Joint Liquidators 10 September 2016 (2617542) should have their release. A member entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of COLOURTONE2616984 PRESS LIMITED the Company. Proxies to be used at either of the meetings must be (Company Number 08232462) lodged with the Liquidators at Satago Cottage, 360a Brighton Road, Registered office: c/o Live Recoveries, Wentworth House, 122 New Croydon CR2 6AL no later than 12.00 noon on the business day Road Side, Horsforth, Leeds, LS18 4QB preceding the meeting. Principal trading address: Cossall Industrial Estate, Ilkeston, Date of Appointment: 06 May 2015 Nottinghamshire DE7 5UA Office Holder details: Nicola Jayne Fisher,(IP No. 9090) and Notice is hereby given, pursuant to Section 106 of the Insolvency Act Christopher Herron,(IP No. 8755) both of Herron Fisher, Satago 1986, that final meetings of members and creditors of the above Cottage, 360a Brighton Road, Croydon, CR2 6AL. named Company will be held at Live Recoveries, Wentworth House, For further details contact: The Joint Liquidators, Email: 122 New Road Side, Horsforth, Leeds LS18 4QB on 18 November [email protected] Tel: 01323 723643. 2016 at 2:00 pm for Members and 2:30 pm for Creditors, for the Nicola Jayne Fisher, Joint Liquidator purpose of having an account laid before them showing how the 12 September 2016 (2617535) winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint DOWNLAND2617543 TECHNOLOGIES LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 03494042) also be a member or creditor. Proxy forms must be returned to Live Registered office: Suite 2, 2nd Floor, Phoenix House, 32 West Street, Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds Brighton, BN1 2RT LS18 4QB, no later than 12 noon on the business day before the Principal trading address: Powel Buildings, 4 Commerce Way, meeting. Lancing, West Sussex, BN15 8TA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 51 COMPANIES

Notice is hereby given that the Liquidators have summoned final whether the Liquidator should be granted his release from office. A meetings of the Company’s members and creditors under Section member or creditor entitled to attend and vote is entitled to appoint a 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid proxy to attend and vote instead of him and such proxy need not also before them an account of the Liquidators’ acts and dealings and of be a member or creditor. Proxy forms must be returned to the offices the conduct of the winding-up, hearing any explanations that may be of AABRS Limited, Langley House, Park Road, East Finchley, London, given by the Liquidators, and passing a resolution granting their N2 8EY by no later than 12.00 noon on the business day before the release. The members and creditors meetings will be held at Suite 2, meeting. 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 30 Date of Appointment: 22 July 2015 November 2016 at 10.30 am and 10.45 am respectively. In order to be Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS entitled to vote at the meetings, members and creditors must lodge Limited, Langley House, Park Road, East Finchley, London N2 8EY. their proxies with the Liquidators at Suite 2, 2nd Floor, Phoenix Further details contact: Alison Yarwood, Tel: 020 8444 2000. House, 32 West Street, Brighton, BN1 2RT by no later than 12.00 Simon Renshaw, Liquidator noon on the business day prior to the day of the meetings (together, if 20 September 2016 (2617489) applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 04 March 2016 EUPHEME2617646 LIMITED Office Holder details: Colin Ian Vickers,(IP No. 8953) and Christopher (Company Number 08846147) David Stevens,(IP No. 008770) both of FRP Advisory LLP, Suite 2, 2nd Trading Name: Black Book Co-Op Floor, Phoenix House, 32 West Street, Brighton BN1 2RT. Registered office: KPMG LLP, 15 Canada Square, London E14 5GL For further details contact: The Joint Liquidators, Tel: 01273 916679, Principal trading address: 28 Carnaby Street, Soho, London, W1F Alternative contact: Jack Norton 7DQ Colin Ian Vickers, Joint Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act 20 September 2016 (2617543) 1986, that final meetings of members and creditors of the above named Company will be held at KPMG LLP, 15 Canada Square, London E14 5GL on 27 October 2016 at 10.00 am for Members and 2617526DRB COMPUTER CONSULTANTS LIMITED 10.15 am for Creditors, for the purpose of having an account laid (Company Number 02980840) before them showing how the winding-up has been conducted and Registered office: 75 Springfield Road, Chelmsford, Essex CM2 6JB the company's property disposed of and giving an explanation of it. Principal trading address: 39 Pil-Y-Cynffig, North Cornelly, Bridgend, A member or creditor entitled to attend and vote is entitled to appoint Mid Glamorgan, CF33 4NR a proxy to attend and vote instead of him and such proxy need not Notice is hereby given, pursuant to Section 106 OF THE also be a member or creditor. Proxy forms must be returned to KPMG INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting LLP, 15 Canada Square, London E14 5GL, no later than 12 noon on of the members of the above named Company will be held at RSM the business day before the meeting. Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex Office Holder Details: David John Pike (IP number 15190) of KPMG CM2 6JB on 24 November 2016 at 10.00 am to be followed at 10.15 LLP, 66 Queen Square, Bristol, BS1 4BE and John David Thomas am by a final meeting of creditors for the purpose of receiving an Milsom (IP number 9241) of KPMG LLP, 15 Canada Square, London account showing the manner in which the winding up has been E14 5GL. Date of Appointment: 18 November 2015. Further conducted and the property of the Company disposed of, and of information about this case is available from the offices of KPMG LLP hearing any explanation that may be given by the Liquidators and to on 020 7694 1757. decide whether the Liquidators should be released in accordance with David John Pike and John David Thomas Milsom , Joint Liquidators Section 173(2)(e) of the Insolvency Act 1986. A member or creditor (2617646) entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the FOOTAGEVAULT2617749 LIMITED Company. Proxies to be used at the meetings, together with any (Company Number 06153564) hitherto unlodged proof of debt, must be lodged with the Liquidators Registered office: Mountview Court, 1148 High Road Whetstone at RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, London N20 0RA Essex, CM2 6JB no later than 12.00 noon on the preceding business Principal trading address: 2 Newry Road, St Margarets, Twickenham day. TW1 1PL Date of Appointment: 26 November 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Office Holder details: Duncan Beat,(IP No. 008161) of RSM INSOLVENCY ACT 1986, that a final meeting of the members of the Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex above named company will be held at Mountview Court, 1148 High CM2 6JB and Alexander Kinninmonth,(IP No. 9019) of RSM Road, Whetstone, London N20 0RA on 18 November 2016 at 10.45 Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, am to be followed at 11.00 am, by a final meeting of creditors for the Eastleigh, Hampshire, SO53 3TY. purpose of showing how the winding up has been conducted and the Correspondence address & contact details of case manager: Duncan property of the company disposed of, determining whether the Beat of RSM Restructuring Advisory LLP, 75 Springfield Road, Liquidator should be released and of hearing any explanation that Chelmsford, Essex CM2 6JB. Contact details of Joint Liquidators, may be given by the Liquidator. The meetings are being convened at Duncan Beat, Tel: 01245 211040 and Alexander Kinninmonth, Tel: the above address to save costs. If creditors or members would like 02380 646 408 the meetings to be held at a more convenient location then they Duncan Beat, Joint Liquidator should contact Kallis & Company. 19 September 2016 (2617526) Proxies to be used at the meetings, together with any hitherto unlodged proofs, must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative EDWARD2617489 ENTERPRISES LTD contact: Alexia Phlora, [email protected], 020 8446 6699 no later (Company Number 09177204) than 12 noon on the working day immediately before the meetings. Trading Name: The Lanyard Elizabeth Arakapiotis, (IP No 009209), Liquidator Appointed 16 Registered office: Langley House, Park Road, East Finchley, London September 2014 N2 8EY 14 September 2016 (2617749) Principal trading address: 19 London Road, Northend, Portsmouth, PO2 0BQ Notice is hereby given, pursuant to Section 106 OF THE FOURSONS2617532 LIMITED INSOLVENCY ACT 1986 that final meetings of members and creditors (Company Number 05314452) of the above named Company will be held at Langley House, Park Trading Name: Foursons Mitsubishi Road, East Finchley, London N2 8EY on 23 November 2016 at 10.00 Registered office: Alma Park, Woodway Lane, Claybrooke Parva, am and 10.30 am respectively, for the purpose of having an account Lutterworth, Leicestershire, LE17 5FB laid before them showing how the winding up has been conducted Principal trading address: Hall Road Norwich NR4 6DG and the property of the Company disposed of, and also determining

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN that a final meeting of the members of Meeting of Creditors, for the purpose of showing how the winding-up Foursons Limited will be held at 10:00 am on 21 November 2016, to has been conducted and the property of the Company disposed of, be followed at 10:15 am on the same day by a meeting of the and of hearing an explanation that may be given by the Liquidator, creditors of the company. The meetings will be held at Alma Park, considering the Liquidator’s release and approving the final report. Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Proxies to be used at the Meetings must be lodged with the 5FB Liquidator at 4 The Stables, Wilmslow Road, Didsbury, Manchester The meetings are called pursuant to Section 106 of the INSOLVENCY M20 5PG, no later than 12.00 noon on the preceding day. ACT 1986for the purpose of receiving an account from the Joint Date of Appointment: 01 March 2016 Liquidators explaining the manner in which the winding-up of the Office Holder details: Claire L Dwyer,(IP No. 9329) of Jones Lowndes company has been conducted and to receive any explanation that Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester they may consider necessary. M20 5PG. A member or creditor entitled to attend and vote is entitled to appoint Contact Name: Ian Jones, Email: [email protected], Tel: 0161 438 a proxy to attend and vote instead of him. A proxy need not be a 8555. member or creditor. Claire L Dwyer, Liquidator The following resolutions will be considered at the creditors’ meeting: 20 September 2016 (2617537) 1. That the Joint Liquidators report and receipts and payments account be approved. 2. That the Joint Liquidators be granted their release from office. ITECH2617596 SOLUTIONS UK LIMITED Proxies to be used at the meetings along with a proof of debt form (Company Number 04997416) must be returned to the offices of F A Simms & Partners Limited, Registered office: Langley House, Park Road, East Finchley, London Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, N2 8EY Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on Principal trading address: Trident Court, 1 Oakcroft Road, the working day immediately before the meetings. Chessington, Surrey, KT9 1BD Names of Insolvency Practitioners calling the meetings: Martin Notice is hereby given, pursuant to Section 106 OF THE Richard Buttriss, Richard Frank Simms INSOLVENCY ACT 1986 that final meetings of the members and Date of Appointment: 16 May 2014 creditors of the above named Company will be held at Langley Address of Insolvency Practitioners: Alma Park, Woodway Lane, House, Park Road, East Finchley, London N2 8EY on 22 November Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United 2016 at 11.00 am and 11.30 am respectively, for the purpose of Kingdom having an account laid before them showing how the winding up has IP Numbers: 9291, 9252 been conducted and the property of the Company disposed of, and Contact Name: Charlene Haycock Email Address: also determining whether the Liquidator should be granted his release [email protected] Telephone Number: 01455 555 444 from office. A member or creditor entitled to attend and vote is 20 September 2016 (2617532) 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 AABRS Limited, Langley House, Park Road, 2617539GRENERGY LIMITED East Finchley, London, N2 8EY by no later than 12.00 noon on the (Company Number 05880397) business day before the meeting. Registered office: Suite 2, 2nd Floor, Phoenix House, 32 West Street, Date of Appointment: 29 July 2014 Brighton BN1 2RT Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS Principal trading address: Unit 4, Commerce Way, Lancing, West Limited, Langley House, Park Road, East Finchley, London N2 8EY. Sussex BN15 8TA Further details contact: Alison Yarwood, Tel: 020 8444 2000. Notice is hereby given that the Liquidators have summoned final Simon Renshaw, Liquidator meetings of the Company’s members and creditors under Section 19 September 2016 (2617596) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidators’ acts and dealings and of the conduct of the winding-up, hearing any explanations that may be JANE2617540 WADHAM FLOWERS LLP given by the Liquidators, and passing a resolution granting their (Company Number OC339068) release. The members and creditors meetings will be held at Suite 2, Registered office: c/o KRE Corporate Recovery LLP, 1st Floor, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 30 Hedrich House, 14-16 Cross Street, Reading, RG1 1SN November 2016 at 10.00 am and 10.15 am respectively. In order to be Principal trading address: Unit 001 Westminster Business Square, 1 entitled to vote at the meetings, members and creditors must lodge Durham Street, London SE11 5JH their proxies with the Liquidators at Suite 2, 2nd Floor, Phoenix Notice is hereby given, pursuant to Section 106 OF THE House, 32 West Street, Brighton, BN1 2RT by no later than 12.00 INSOLVENCY ACT 1986 that final meetings of the members and noon on the business day prior to the day of the meetings (together, if creditors of the above-named Partnership will be held at 1st Floor, applicable, with a completed proof of debt form, if this has not Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 18 previously been submitted). November 2016 at 11.00 am and 11.15 am respectively, for the Date of Appointment: 05 February 2016 purpose of having an account laid before them showing the manner in Office Holder details: Colin Ian Vickers,(IP No. 8953) and Christopher which the winding-up of the Partnership has been conducted and the David Stevens,(IP No. 008770) both of FRP Advisory LLP, Suite 2, 2nd property disposed of, and of receiving any explanation that may be Floor, Phoenix House, 32 West Street, Brighton BN1 2RT. given by the Liquidator, and also determining the manner in which the The Joint Liquidators can be contacted by Tel: 01273 books, accounts and documents of the Partnership shall be disposed 916679.Alternative contact: Jack Norton. of. Any member or creditor is entitled to attend and vote at the above Colin Ian Vickers and Christopher David Stevens, Joint Liquidators meetings and may appoint a proxy to attend instead of himself. A 20 September 2016 (2617539) proxy holder need not be a member or creditor of the Partnership. Proxies to be used at the meetings must be lodged at 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN not later than HAYRE2617537 & CO SOLICITORS LIMITED 12.00 noon on the business day prior to the meetings. Where a proof (Company Number 06835670) of debt has not previously been submitted by a creditor, any proxy Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, must be accompanied by such a completed proof. Wilmslow Road, Didsbury, Manchester M20 5PG Date of Appointment: 26 November 2015 Principal trading address: Broadgate House, 10 Manor Row, Office Holder details: Paul Ellison,(IP No. 007254) and Gareth Roberts, Bradford, West Yorkshire, BD1 4NL (IP No. 8826) both of KRE Corporate Recovery LLP, 1st Floor, Hedrich Notice is hereby given, pursuant to Section 106 OF THE House, 14-16 Cross Street, Reading RG1 1SN. INSOLVENCY ACT 1986 that a Final Meeting of the Members of the Further details contact: Lee Lloyd, Email: [email protected] Tel: above-named Company will be held at Jones Lowndes Dwyer LLP, 4 01189 479090. The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG on 22 Paul Ellison and Gareth Roberts, Joint Liquidators November 2016 at 10.00 am to be followed at 10.30 am by a Final 19 September 2016 (2617540)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 53 COMPANIES

JUICEBOX2617538 LIMITED Office Holder details: Freddy Khalastchi,(IP No. 8752) of Menzies LLP, (Company Number 05866094) Lynton House, 7-12 Tavistock Square, London WC1H 9LT and Registered office: 3 Merchant’s Quay, Ashley Lane, Shipley, West Jonathan David Bass,(IP No. 11790) of Menzies LLP, Lynton House, Yorkshire, BD17 7DB 7-12 Tavistock Square, London WC1H 9LT. Principal trading address: 28 Kirkgate, Huddersfield, West Yorkshire, For further details contact: Carol Payne, Email: HD1 1QQ [email protected] Tel: 029 20674993. NOTICE IS HEREBY GIVEN pursuant to Rule 4.126(1) of The Freddy Khalastchi, Joint Liquidator INSOLVENCY RULES 1986 (as amended), and Section 106(2) of The 20 September 2016 (2617564) INSOLVENCY ACT 1986, that a Final Meeting of the Members and a Meeting of the Creditors of Juicebox Limited, will be held at 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB NEWGATECONCISE2617261 LIMITED on Friday 4th November 2016 at 2.00 pm and 2.15 pm. (Company Number 03111892) Proxies to be used at the meeting must be lodged at Rushtons Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 Principal trading address: Units 1-2, Bermondsey Trading Estate, 7DB, by 12.00 noon on the business day prior to the date of the Rotherhithe New Road, London SE16 3LL meeting. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Raymond Stuart Claughton (IP No. 119) of Rushtons Insolvency 1986, that final meetings of members and creditors of the above Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, was named Company will be held at 257b Croydon Road, Beckenham, appointed Liquidator of the Company on 18th November 2014. Kent BR3 3PS on 28 November 2016 at 10:00 am for Members and Additional Contact: Further information about this case is available 10.15 am for Creditors, for the purpose of having an account laid from Simon Robinson at the offices of Rushtons Insolvency Limited before them showing how the winding-up has been conducted and on 01274 598585 or by email at [email protected] the company's property disposed of and giving an explanation of it. 20th September 2016 (2617538) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to 257b 2617541MIRA NATURAL STONES LIMITED Croydon Road, Beckenham, Kent BR3 3PS, no later than 12 noon on (Company Number 05875678) the business day before the meeting. Registered office: Griffins, Tavistock House South, Tavistock Square, Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP London, WC1H 9LG numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b Principal trading address: Unit 5, 23-25 Fowler Road, Hainault Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 29 Business Park, Ilford, Essex IG6 3UT August 2013. Further information about this case is available from Notice is hereby given that the Liquidator has summoned final Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business meetings of the Company’s members and creditors under Section Recovery on 0208 662 6070. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Tommaso Waqar Ahmad and Paul Bailey , Joint Liquidators (2617261) before them an account of the Liquidator’s acts and dealing and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release NJTAL2617562 LIMITED of the Liquidator. The meetings will be held at Griffins, Tavistock (Company Number 08075704) House South, Tavistock Square, London, WC1H 9LG on 25 Registered office: C/o Robert Day and Company Limited, The Old November 2016 at 1.00 pm (members) and 1.15 pm (creditors). In Library, The Walk, Winslow, Buckingham MK18 3AJ order to be entitled to vote at the meetings, members and creditors Principal trading address: 13 Vansittart Estate, Windsor, Berkshire must lodge their proxies with the Liquidator at Griffins, Tavistock SL4 1SE House South, Tavistock Square, London WC1H 9LG by no later than NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 12 noon on the business day prior to the day of the meeting (together, INSOLVENCY ACT 1986, that a final meeting of the members of if applicable with a completed proof of debt form if this has not NJTAL Limited – In Liquidation will be held at The Old Library, The previously been submitted). Walk, Winslow, Buckingham MK18 3AJ on 29 November 2016 at Date of Appointment: 15 May 2012 11.00 am, to be followed at 11.15 am by a final meeting of creditors Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock for the purpose of showing how the winding up has been conducted House South, Tavistock Square, London WC1H 9LG. and the property of the company disposed of, and of hearing any Further details contact: Eva Ogunro, Email: [email protected] explanation that may be given by the Liquidator. Stephen Hunt, Liquidator Proxies to be used at the meetings should be lodged at Robert Day 20 September 2016 (2617541) and Company Limited, The Old Library, The Walk, Winslow, Buckinghamshire MK18 3AJ, [email protected], no later than 12 noon on 28 November 2016. MJ2617564 EVANS SPECIALIST BUILDERS LTD Robert Day (IP No 9142) Liquidator. Appointed 18 August 2015 (Company Number 04294578) TEL: 0845 226 7331 Registered office: Lynton House, 7-12 Tavistock Square, London, 19 September 2016 (2617562) WC1H 9LT Principal trading address: MJ Evans House, The Millfields, Plymouth, PL1 3JY NOBLE2617563 HOUSE BAR LTD Notice is hereby given, pursuant to Section 106 OF THE (Company Number 07961741) INSOLVENCY ACT 1986 that Final Meetings of the Members and Trading Name: Noble House Bar Creditors of the above-named Company will be held at Lynton House, Registered office: C/o Opus Restructuring LLP, One Eversholt Street, 7-12 Tavistock Square, London, WC1H 9LT on 29 November 2016 at Euston, London, NW1 2DN 10.00 am and 10.15 am respectively, for the purpose of: receiving an Principal trading address: 324 Portland Road, Hove, East Sussex, account of the conduct of the winding-up pursuant to Section 106 of BN3 5LF the Insolvency Act 1986, and determining whether the Joint Notice is hereby given, pursuant to Section 106 OF THE Liquidators should have their release pursuant to Section 173 of the INSOLVENCY ACT 1986 that a final meeting of the members of the Insolvency Act 1986. Any person entitled to attend and vote may above named Company will be held at Opus Restructuring LLP, One appoint a Proxy, who need not be a shareholder or creditor. Eversholt Street, Euston, London, NW1 2DN on 24 November 2016 at Proofs and proxies to be used at the meetings must be lodged no 10.30 am to be followed at 11.00 am on the same day by a meeting of later than 12.00 noon on the business day prior to the meeting at the the creditors of the Company. The meetings are held for the purpose offices of Menzies LLP, Lynton House, 7-12 Tavistock Square, of receiving an account from the Joint Liquidators explaining the London, WC1H 9LT. manner in which the winding-up of the Company has been conducted Date of Appointment: 30 May 2013 and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES member or creditor. The following resolutions will be considered at REBEL2617551 PEBBLE LIMITED the creditors’ meeting: “That the Joint Liquidators’ final report and (Company Number 08721739) receipts and payments account be approved and that the Joint Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Liquidators receive their release.” Proxies to be used at the meetings Principal trading address: 98 The Parade, High Street, Watford, must be returned to the offices of Opus Restructuring LLP, One Hertfordshire, WD17 1AW Eversholt Street, Euston, London, NW1 2DN no later than 12.00 noon Notice is hereby given, pursuant to Section 106 OF THE on the working day immediately before the meetings. INSOLVENCY ACT 1986 that Final Meetings of the Members and Date of Appointment: 21 September 2015 Creditors of the above-named Company will be held at Findlay Office Holder details: Steven John Parker,(IP No. 8989) and Colin James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 24 David Wilson,(IP No. 9478) both of Opus Restructuring LLP, One November 2016 at 10.00 am and 10.30 am respectively, for the Eversholt Street, Euston, London, NW1 2DN. purpose of having an account laid before them, showing the manner Further details contact: David Holmes, Email: in which the winding-up of the Company has been conducted and the [email protected] Tel: 020 7268 3335. property disposed of, and of receiving any explanation that may be Steven John Parker, Joint Liquidator given by the Liquidator. Any member or creditor entitled to attend and 20 September 2016 (2617563) vote is 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 2617565PANAD LIMITED noon on the business day before the meetings. (Company Number 03144460) Date of Appointment: 29 September 2015 Registered office: 9th Floor, 3 Hardman Street, Manchester, M3 3HF Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay Principal trading address: The Quadrangle, North Wing, Crewe Hall, James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Crewe, CW1 6OY Any person who requires further information may contact Caroline Notice is hereby given, pursuant to Section 106 OF THE Findlay by email at [email protected], or by telephone on 01242 INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting 576555. of the members of the above named Company will be held at RSM A J Findlay, Liquidator Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, 19 September 2016 (2617551) M3 3HF on 08 December 2016 at 2.00 pm to be followed at 2.30 pm 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 RED2616979 HOT MARKETING LIMITED the property of the Company disposed of, and of hearing any (Company Number 09082446) explanation that may be given by the Liquidators and to decide Registered office: 7b Lockside Office Park, Lockside Road, whether the liquidators should be released in accordance with Riversway, Preston, PR2 2YS Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Principal trading address: 52 Upper Street, Angel Islington, London, entitled to vote at the above meetings may appoint a proxy to attend N1 0QH and vote instead of him. A proxy need not be a member of the Notice is hereby given, pursuant to Section 106 of the Insolvency Act Company. Proxies to be used at the meetings, together with any 1986, that final meetings of members and creditors of the above hitherto unlodged proof of debt, must be lodged with the Liquidator at named Company will be held at Jackson Wright & Co, 7b Lockside RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Office Park, Lockside Road, Riversway, Preston, PR2 2YS on 21 Manchester, M3 3HF no later than 12.00 noon on the preceding November 2016 at 10:30 am for Members and 11:00 am for Creditors, business day. for the purpose of having an account laid before them showing how Date of Appointment: 02 February 2012 the winding-up has been conducted and the company's property Office Holder details: Jeremy Woodside,(IP No. 9515) and Christopher disposed of and giving an explanation of it. Ratten,(IP No. 9338) both of RSM Restructuring Advisory LLP, 9th A member or creditor entitled to attend and vote is entitled to appoint Floor, 3 Hardman Street, Manchester, M3 3HF. a proxy to attend and vote instead of him and such proxy need not Correspondence address & contact details of case manager: Liz also be a member or creditor. Proxy forms must be returned to Williamson, RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Jackson Wright & Co, 7b Lockside Office Park, Lockside Road, Street, Manchester, M3 3HF, Tel: 0161 830 400 Riversway, Preston, PR2 2YS, no later than 12 noon on the business Jeremy Woodside, Joint Liquidator day before the meeting. 19 September 2016 (2617565) Office Holder Details: Peter Jackson (IP number 9085) of Jackson Wright & Co, 7b Lockside Office Park, Lockside Road, Riversway, Preston PR2 2YS. Date of Appointment: 24 January 2014. Further PITCH2617547 WORLD LIMITED information about this case is available from the offices of Jackson (Company Number 06965818) Wright & Co on 01772 298313. Registered office: 37 Sun Street, London, EC2M 2PL Peter Jackson , Liquidator (2616979) Principal trading address: 5th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT Notice is hereby given, pursuant to Section 106 OF THE REVOLVER2617548 GRAPHICS LIMITED INSOLVENCY ACT 1986 that final meetings of the members and (Company Number 07315846) creditors of the above named Company will be held at CMB Partners Registered office: 14 Queensbridge, Northampton, NN4 7BF UK Limited, 37 Sun Street, London, EC2M 2PL on 21 December 2016 Principal trading address: 99 Barkby Road, Leicester, LE1 2LB at 10.00 am and 10.30 am respectively, for the purpose of having an Notice is hereby given, pursuant to Section 106 OF THE account laid before them showing how the winding-up has been INSOLVENCY ACT 1986 that the Final General Meeting of the conducted and the property of the Company disposed of, and also Members of the Company will be held at the offices of Elwell determining whether the Liquidator should be granted his release Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 from office. A member or creditor entitled to attend and vote is 7NN on 25 November 2016 at 10.00 am to be followed at 10.15 am entitled to appoint a proxy to attend and vote instead of him and such by the Final Meeting of the Creditors of the Company, to have an proxy need not also be a member or creditor. Proxy forms must be account laid before them showing how the winding-up has been returned to the offices of CMB Partners UK Limited, 37 Sun Street, conducted and the property of the Company disposed of, and to hear London, EC2M 2PL, no later than 12.00 noon on the business day any explanations that may be given by the Liquidator. A member/ before the meeting. creditor entitled to attend and vote at the above meetings is entitled Date of Appointment: 03 March 2014 to appoint a proxy, who need not be a member/creditor of the Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners company, to attend and vote instead of them. A form of proxy UK Limited, 37 Sun Street, London, EC2M 2PL. together with a proof of claim (unless previously submitted) must be For further details contact: Kaysia Heedram, Tel: 020 7377 4370 lodged at 109 Swan Street, Sileby, Leicestershire LE12 7NN no later Lane Bednash, Liquidator than 12.00 noon on the 24 November 2016. 06 September 2016 (2617547) Date of Appointment: 30 December 2013

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 55 COMPANIES

Office Holder details: Paul Anthony Saxton,(IP No. 6680) of Elwell ROSEHALL2617065 121 LIMITED Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 Company Number: SC187067 7NN. Previous Name of Company: GHI (Developments) Limited In the event of any questions regarding the above please contact Registered office: Forsyth House, 93 George Street, Edinburgh, EH2 James Saxton on Tel: 01509 815150 3ES P A Saxton, Liquidator Principal trading address: Belgrave Court, Rosehill Road, Bellshill, 20 September 2016 (2617548) Lanarkshire ML4 3NR Notice is hereby given that a final meeting of the members of the above named Company will be held at 11.00 am on 31 October 2016, 2617756RIDLEY DEVELOPMENTS NORTH EAST LLP to be followed at 11.30 am on the same day by a meeting of creditors (Company Number OC342680) of the Company. The meetings will be held at the offices of mlm Registered office: Wynyard Park House, Wynyard Avenue, Wynyard Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB. The TS22 5TB meetings are called pursuant to Section 106 of the Insolvency Act Principal trading address: 17a Bell Villas, Ponteland, Newcastle upon 1986 for the purpose of receiving an account from the Liquidator Tyne NE20 9BD explaining the manner in which the winding-up of the Company has Notice is hereby given, pursuant to Section 106 OF THE been conducted and to receive any explanation that they may INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting consider necessary, and in determining whether the Liquidator should of the members of the above named Company will be held at have her release in terms of Section 173 of the said Act. A member or Baldwins R & I, Wynyard Park House, Wynyard Avenue, Wynyard creditor entitled to attend and vote is entitled to appoint a proxy to TS22 5TB on 02 December 2016 at 3.15 pm to be followed at 3.30 attend and vote instead of him. A proxy need not be a member or pm by a final meeting of creditors for the purpose of receiving an creditor. Proxies may be lodged with me at the meetings or before the account showing the manner in which the winding up has been meetings at mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, conducted and the property of the Company disposed of, and of G2 5UB. hearing any explanation that may be given by the Liquidators and to Date of Appointment: 26 September 2015. decide whether the Liquidators should be released in accordance with Office Holder details: Antonia McIntyre (IP No. 9422) of mlm Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Solutions, Forsyth House, 93 George Street, Edinburgh, EH2 3ES. entitled to vote at the above meetings may appoint a proxy to attend Further details contact: Antonia McIntryre, Tel: 0141 228 1321. and vote instead of him. A proxy need not be a member of the Antonia McIntyre, Liquidator Company. Proxies to be used at the meetings, together with any 20 September 2016 (2617065) hitherto unlodged proof of debt, must be lodged with the Liquidator at Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard TS22 5TB, no later than 12.00 noon on the RUSSELL2617602 M. HOLBORN LIMITED preceding business day. (Company Number 06683656) Date of Appointment: 27 June 2013 Registered office: 6 Riverview Park, Spittal, Berwick Upon Tweed, Office Holder details: Peter William Gray,(IP No. 009405) of Baldwins TD15 1QR Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Principal trading address: The Old Pottery, East Street, Spittal, Wynyard TS22 5TB and Andrew Little,(IP No. 009668) of Baldwins Berkwick Upon Tweed, TD15 1RF Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Notice is hereby given, pursuant to Section 106 OF THE Wynyard TS22 5TB. INSOLVENCY ACT 1986 that the Final Meeting of Members and The Joint Liquidators can be contacted by Tel: 01642 790790. Creditors of the above named Company will be held within the offices Alternative contact: Michelle Fegan. of Cowan and Partners Ltd, 60 Constitution Street, Leith, Edinburgh, P W Gray, Joint Liquidator EH6 6RR on 26 October 2016 at 10.30 am for the purposes of 14 September 2016 (2617756) receiving the Liquidator’s final report showing how the winding up has been conducted and of hearing any explanations that may be given by the Liquidator. All creditors are entitled to attend in person or by ROOM2617566 MAINTENANCE SERVICES LTD proxy, and a resolution will be passed when the majority in value of (Company Number 04182087) those voting have voted in favour of it. Creditors may vote where Registered office: 9th Floor, 3 Hardman Street, Manchester, M3 3HF claims and proxies have been submitted and accepted at the meeting Principal trading address: Unit 8 Nook Lane, Oswaldtwistle, or lodged beforehand at the above offices. Accrington, Lancashire, BB5 3RD Date of Appointment: 30 June 2015 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: David Forbes Rutherford,(IP No. 5736) of Cowan INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting & Partners Ltd, 60 Constitution Street, Leith, Edinburgh, EH6 6RR. of the members of the above named Company will be held at RSM For further details contact: Tel: 0131 554 0724 Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, David Forbes Rutherford, Liquidator M3 3HF on 01 December 2016 at 2.00 pm to be followed at 2.30 pm 19 September 2016 (2617602) 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 property of the Company disposed of, and of hearing any 2617591SANDHURST ENGINEERING LIMITED explanation that may be given by the Liquidators and to decide (Company Number 002027194) whether the liquidators should be released in accordance with Registered office: 10 Shedfield House Dairy, Sandy Lane, Shedfield, Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Southampton SO32 2HQ entitled to vote at the above meetings may appoint a proxy to attend Principal trading address: 8 Doman Road, Yorktown Industrial Estate, and vote instead of him. A proxy need not be a member of the Camberley GU15 3DF Company. Proxies to be used at the meetings, together with any Notice is hereby given, pursuant to Section 106 of the Insolvency Act hitherto unlodged proof of debt, must be lodged with the Liquidators 1986, that a final meeting of the members of the above named at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, company will be held at 2 Shedfield House Dairy, Sandy Lane, M3 3HF no later than 12.00 noon on the preceding business day. Shedfield, Southampton SO32 2HQ on 31 October 2016 at 10.30 am, Date of Appointment: 01 November 2010 to be followed at 10.45 am by a final meeting of creditors for the Office Holder details: Christopher Ratten,(IP No. 9338) of RSM purpose of showing how the winding up has been conducted and the Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, property of the company disposed of, and of hearing an explanation M3 3HF and Jeremy Woodside,(IP No. 9515) of RSM Restructuring that may be given by the Liquidator. Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF. Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000 Christopher Ratten, Joint Liquidator 20 September 2016 (2617566)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Proxies to be used at the meetings must be lodged with the Notice is hereby given that the Liquidator has summoned final Liquidator at 2 Shedfield House Dairy, Sandy Lane, Shedfield, meetings of the Company’s members and creditors under Section Southampton no later than 12 noon on the preceding business day. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Further information about this case is available from the offices of before them an account of the Liquidator’s acts and dealings and of AshtonsJWD telephone 01329 834040, fax 01329 834041. The the conduct of the winding-up, hearing any explanations that may be Directors and Licensed Insolvency Practitioners in this office are given by the Liquidator, and passing a resolution granting the release Simon Lowes (IP No. 9194) and Judith Wade-Duffee (IP No. 8713). of the Liquidator. The meetings will be held at Griffins, Tavistock J C Wade-Duffee, Appointed Liquidator on 4 September 2015. House South, Tavistock Square, London, WC1H 9LG on 01 22 August 2016 (2617591) December 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Griffins, Tavistock 2617588SLIMLINE IGU UK LTD House South, Tavistock Square, London WC1H 9LG by no later than (Company Number 07170747) 12 noon on the business day prior to the day of the meetings Trading Name: Saxon Glass (together, if applicable, with a completed proof of debt form if this has Registered office: Kay Johnson Gee, 1 City Road East, Manchester, not previously been submitted). M15 4PN Date of Appointment: 20 March 2012 Principal trading address: Units 1 & 2 Rickstones Farm, Rickstones Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock Road, Witham, Essex, CM8 3HQ House South, Tavistock Square, London WC1H 9LG. Notice is hereby given, pursuant to Section 106 OF THE For further details contact: Eva Ogunro, email: [email protected] INSOLVENCY ACT 1986 that final meetings of the members and Stephen Hunt, Liquidator creditors of the above named Company will be held at the offices of 19 September 2016 (2617594) Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN on 11 November 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before T&T2617587 BUILDING SOLUTIONS LIMITED them showing how the winding-up has been conducted and the (Company Number 07245635) property of the Company disposed of, and also determining whether Registered office: C/O Capital Books (UK) Limited, 66 Earl Street, the Liquidator should be granted his release from office. A member or Maidstone, Kent, ME14 1PS creditor entitled to attend and vote is entitled to appoint a proxy to Principal trading address: 31A Fenwick Road, London, SE15 4HS attend and vote instead of him and such proxy need not also be a NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the member or creditor. Proxy forms must be returned to the offices of INSOLVENCY ACT 1986, that Final Meetings of the Members and Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Creditors of the above-named Company will be held at 122 Hither Manchester, M15 4PN no later than 12.00 noon on the business day Green Lane, Hither Green, London, SE13 6QA on 16 November 2016 before the meeting. at 11:00 am and 11:15 am respectively, for the purpose of having an Date of Appointment: 11 March 2016 account laid before them showing the manner in which the winding- Office Holder details: Alan Fallows,(IP No. 9567) and Peter James up of the Company has been conducted and the property disposed Anderson,(IP No. 15336) both of Kay Johnson Gee Corporate of, and of receiving any explanation that may be given by the Recovery Limited, 1 City Road East, Manchester, M15 4PN. Liquidator, and also determining the manner in which the books, For further details contact: Nicola Melling, 0161 832 6221 accounts and documents of the company shall be disposed of. Any Alan Fallows, Joint Liquidator Member or Creditor is entitled to and vote at the above Meetings and 16 September 2016 (2617588) may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 66 Earl Street, Maidstone, Kent, 2617552SOFRA BAKERY LIMITED ME14 1PS not later than 12.00 noon on the business day preceding (Company Number 04706083) the Meetings. Where a proof of debt has not previously been Notice is hereby given, pursuant to Section 105 and 106 OF THE submitted by a creditor, any proxy must be accompanied by such a INSOLVENCY ACT 1986 that the annual meetings of the Members completed proof. and Creditors of Sofra Bakery Limited will be held at UHY Hacker Date of Appointment: 14 July 2015 Young LLP, Quadrant House, 4 Thomas More Square, London, E1W Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital 1YW on 20 October 2016 at 10.30 am and 10.45 am respectively to Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS. be followed by the final meetings of the Members and Creditors that Further details contact: Mansoor Mubarik Email: mail@capital- will be held at 11.00 am and 11.15 am on the same day. The meetings books.co.uk Tel: 01622 754 927 are called for the purpose of receiving an account from the Joint Mansoor Mubarik, Liquidator Liquidators explaining the manner in which the winding-up of the 8 September 2016 (2617587) Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of VISA242617549 LTD him. A proxy need not be a member or creditor. The following (Company Number 08167564) resolutions will be considered at the creditors’ meeting: That the Joint Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire Liquidators’ combined annual and final report and receipts and SP1 1EF payments account be and are hereby approved and that the Joint Principal trading address: 107 Fleet Street, London, EC4A 2AB Liquidators receive their release. Julie Anne Palmer and Sally Richards both of Begbies Traynor Proxies to be used at the meetings must be returned to the offices of (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, 1EF were appointed as Joint Liquidators of the Company on 23 London, E1W 1YW no later than 12.00 noon on the working day September 2015. Pursuant to Section 106 OF THE INSOLVENCY ACT immediately before the meetings. 1986 final meetings of the members and creditors of the above Peter Kubik, Joint Liquidator named Company will be held at Begbies Traynor (Central) LLP, 65 St. 19 September 2016 (2617552) Edmunds Church Street, Salisbury, Wiltshire SP1 1EF on 15 December 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them, showing the manner STAR2617594 FORWARDING LIMITED in which the winding up has been conducted and the property of the (Company Number 05683512) company disposed of, and of hearing any explanation that may be Registered office: Griffins, Tavistock House South, Tavistock Square, given by the Joint Liquidators. A member or creditor entitled to attend London, WC1H 9LG and vote is entitled to appoint a proxy to attend and vote instead of Principal trading address: Unit M 1 Lympne Distribution Park, him and such proxy need not also be a member or creditor. Otterpool Lane, Lympne, Hythe, Kent, CT21 4LR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 57 COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge A list of names and addresses of the company’s creditors will be their proofs of debt (unless previously submitted) and unless they are available for inspection free of charge at the offices of HJS Recovery, attending in person, proxies at the offices of Begbies Traynor (Central) 12-14 Carlton Place, Southampton SO15 2EA on 27 September 2016 LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF no and 28 September 2016 between the hours of 10.00 am and 4.00 pm. later than 12.00 noon on the business day before the meeting. Please For further details contact Andy Barron, Tel: 023 8023 4222, Email: note that the Joint Liquidators and their staff will not accept receipt of [email protected] completed proxy forms by email. Submission of proxy forms by email Adrian Walker, Director will lead to the proxy being held invalid and the vote not cast. 6 September 2016 (2617475) Office Holder details: Julie Anne Palmer,(IP No. 8835) and Sally Richards,(IP No. 18250) both of Begbies Traynor Central LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF. ADCOCK2617413 CONSTRUCTION LTD Any person who requires further information may contact the Joint (Company Number 07845598) Liquidator by telephone on 01722 435190. Alternatively enquiries can Registered office: 32 Carre Street, Sleaford, Lincolnshire, NG34 7TR be made to Joshua Cook by email at Joshua.Cook@begbies- Principal trading address: 26 Falcon Way, Sleaford, Lincolnshire, traynor.com or by telephone on 01722 435190. NG34 7UA Julie Palmer, Joint Liquidator Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 20 September 2016 (2617549) ACT 1986 that a meeting of the creditors of the above named Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 07 October 2016 at 12.30 pm for the purposes MEETINGS OF CREDITORS mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of AABRS Limited, Langley House, Park Road, East Finchley, London 261747712 CASKS LIMITED N2 8EY, is qualified to act as an Insolvency Practitioner in relation to Trading Name: The Rock of Gibraltar the above and will, during the period before the day on which the (Company Number 08496670) meeting is to be held, furnish creditors free of charge with such Registered office: 130 High Street, Hungerford, Berkshire RG17 0DL information concerning the Company’s affairs as they may reasonably Principal trading address: Enslow Bridge, Bletchingdon, Kidlington require. OX5 3AY For further details contact: Alan Simon, (IP No. 8635), Tel: 020 8444 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2000. ACT 1986that a meeting of the creditors of the above named Warren Raymond Adcock, Director Company will be held at 92 London Street, Reading, Berkshire, RG1 20 September 2016 (2617413) 4SJ on 30 September 2016 at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their ALIAS2617409 SMITH & SINGH LIMITED claim, at the offices of Wilkins Kennedy LLP, 92 London Street, Trading Name: Alias Hire Reading, Berkshire, RG1 4SJ, not later than 12.00 noon on the (Company Number 03744616) business day prior to the meeting. Matthew John Waghorn and David Registered office: Unit 3 Upphall Farm, Salmons Lane, Coggeshall, William Tann (IP Nos. 009432 and 008101) of Wilkins Kennedy LLP, Colchester CO6 1RY 92 London Street, Reading, Berkshire, RG1 4SJ, are qualified to act Principal trading address: 4a Queens Yard, White Post Lane, London as insolvency practitioners in relation to the above. Such information E9 5EN concerning the company’s affairs as is reasonably required, will be Notice is hereby given, pursuant to Section 98(1) OF THE available on request during the two business days immediately INSOLVENCY RULES 1986 (AS AMENDED) that a meeting of preceding the meeting. The resolutions at the meeting of creditors creditors has been summoned for the purposes mentioned in may include a resolution specifying the terms on which the liquidators Sections 99, 100 and 101 of the said Act. The meeting will be held at are to be remunerated. The meeting may receive information about, or Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 30 be asked to approve, the costs of preparing the statement of affairs September 2016 at 10.15 am. In order to be entitled to vote at the and convening the meeting. meeting, creditors must lodge their proxies at Allen House, 1 Please contact Kofi Baah-Nuakoh at kofi.baah- Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12 noon [email protected] or on 01189 512131. on the business day prior to the day of the meeting, together with a Rui Martins Resende, Director statement of claim. A list of the names and addresses of the 16 September 2016 (2617477) company's creditors will be available for inspection, free of charge, at the offices of Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA between 10.00 am and 4.00 pm on the two business days prior A2617475 W CARPENTRY & LOFT CONVERSIONS LIMITED to the day of the meeting. Martin C Armstrong FCCA FABRP FIPA (Company Number 07989319) MBA of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Registered office: 3 Pevensey Avenue, Caversham, Reading, Sutton, Surrey, SM1 4LA, (IP No 6212), is a person qualified to act as Berkshire RG4 6GT an insolvency practitioner in relation to the company who will, during Principal trading address: 3 Pevensey Avenue, Caversham, Reading, the period before the day on which the meeting is to be held, furnish Berkshire RG4 6GT creditors free of charge with such information concerning the Notice is hereby given pursuant to Section 98 of the INSOLVENCY company's affairs as they may reasonably require. ACT 1986 that a meeting of creditors of the above company will be For further details contact: email: [email protected] or on tel: 020 held at HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA 8661 7878 Alternative contact: Matt Crosland on 29 September 2016 at 11.45 am, for the purpose provided for in David Brady, Director sections 99, 100 and 101 of the said Act. 22 September 2016 (2617409) Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA by no later ALL2617412 SPICE LTD than 12 noon on the business day preceding the date of the Meeting. Trading Name: Asiana Resolutions to be taken at the meeting may include a resolution (Company Number 06465022) specifying the terms on which the liquidator is to be remunerated, and Registered office: 114 Hermitage Road, Woking, Surrey GU21 8TT the meeting may receive information about, or be called upon to Principal trading address: 114 Hermitage Road, Woking, Surrey GU21 approve, the costs of preparing the statement of affairs and 8TT convening the meeting. Notice is hereby given, pursuant to Section 98(1) OF THE If no liquidation committee is formed, a resolution may be taken INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors specifying the terms on which the liquidator is to be remunerated. has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 29 September 2016 at 11.15 am. In order to be entitled to vote at the meeting, creditors

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES must lodge their proxies at Allen House, 1 Westmead Road, Sutton, of the Company. A list of the names and addresses of the Company’s Surrey, SM1 4LA, by no later than 12.00 noon on the business day creditors will be available for inspection free of charge at the offices of prior to the day of the meeting, together with a statement of claim. A Panos Eliades Franklin & Co, Olympia House, Armitage Road, list of the names and addresses of the Company's creditors will be London, NW11 8RQ, between 10.00 am and 4.00 pm on the two available for inspection, free of charge, at Allen House, 1 Westmead business days preceding the date of the creditors’ meeting. Any Road, Sutton, Surrey, SM1 4LA between 10.00 am and 4.00 pm on creditor entitled to attend and vote at this meeting is entitled to do so the two business days prior to the day of the meeting. Martin C either in person or by proxy. Creditors wishing to vote at the meeting Armstrong (IP No 6212) FCCA FABRP FIPA MBA of Allen House, 1 must (unless they are individual creditors attending in person) lodge Westmead Road, Sutton, Surrey, SM1 4LA is a person qualified to act their proxy at the offices of Panos Eliades Franklin & Co, Olympia as an insolvency practitioner in relation to the Company who will, House, Armitage Road, London, NW11 8RQ no later than 12.00 noon during the period before the day on which the meeting is to be held, on 25 October 2016. Unless there are exceptional circumstances, a furnish creditors free of charge with such information concerning the creditor will not be entitled to vote unless his written statement of Company's affairs as they may reasonably require. claim (’proof’), which clearly sets out the name and address of the For further details contact: Martin C Armstrong, E-mail: creditor and the amount claimed, has been lodged and admitted for [email protected], Tel: 020 8661 7878. Alternative contact: Philippa voting purposes. Proofs must be lodged by 12.00 noon the business Drewitt. day before the meeting. Unless they surrender their security, secured Siraj Ahmed, Director creditors must give particulars of their security, the date when it was 21 September 2016 (2617412) given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors’ meeting may include a resolution specifying the terms on which the 2617598AROMATICA RESTAURANT LIMITED Liquidator is to be remunerated and the meeting may receive (Company Number 07232051) information about, or be called upon to approve, the costs of Registered office: c/o Bridgestones, 125-127 Union Street, Oldham, preparing the Statement of Affairs and convening the meeting. OL1 1TE Name and address of Insolvency Practitioner calling the meeting: Principal trading address: 49 Chertsey Road, Woking, Surrey, GU21 Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, 5JA Olympia House, Armitage Road, London, NW11 8RQ. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Contact Name: Paul Tomasino, Email: [email protected], Tel: 020 ACT 1986, that a Meeting of Creditors of the above named company 8731 6807. will be held at The Imperial Hotel, Russell Square, London, WC1B Maurice Samuel Nixon, Director 5BB on 4 October 2016 at 4:00 pm for the purposes mentioned in 16 September 2016 (2617516) Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) o the Act, lists of the names and addresses of the company’s creditors will be available for inspection free of BURNS2617448 E-COMMERCE LTD charge at the offices of Bridgestones, 125-127 Union Street, Oldham, Trading Name: Burns Jewellers Chorley OL1 1TE, on the two business days calling next before the day of the (Company Number 09307466) meeting Registered office: Burns House, 93 Chapel Street, Salford M3 5DF By Order of the Board Principal trading address: 12A Chapel Street, Chorley PR7 1BW N . Ali – Chairman Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 20 September 2016 (2617598) ACT 1986that a meeting of the creditors of the above named Company will be held at Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 10 October 2016 at 11.30 am for ASSURED2617474 ROOFING LIMITED the purposes mentioned in Sections 99, 100 and 101 of the said Act. (Company Number 06730605) A list of names and addresses of the Company’s Creditors will be Registered office: 55 Queens Parade, Cleethorpes, Lincolnshire DN35 available for inspection, free of charge, at the offices of Leonard ODQ Curtis, Leonard Curtis House, Elms Square, Bury New Road, Principal trading address: 55 Queens Parade, Cleethorpes, Whitefield M45 7TA, between the hours of 10.00 am and 4.00 pm on Lincolnshire DN35 ODQ the two business days preceding the meeting of creditors. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Further details contact: Martin Maloney (IP No. 9628), Email: ACT 1986 that a meeting of the creditors of the above-named [email protected] Tel: 0161 413 0930. Company will be held at the offices of Silke & Co Ltd, 1st Floor, Howard Burns, Director Consort House, Waterdale, Doncaster, DN1 3HR on 30 September 20 September 2016 (2617448) 2016 at 12.00 noon for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of CMD2617451 RETAIL LIMITED Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 (Company Number 07768792) 3HR, not later than 12.00 noon on 29 September 2016. A list of the Registered office: Marcus House, Iremonger Road, Nottingham, NG2 names and addresses of the Company’s creditors may be inspected, 3HU free of charge, at the offices of Silke & Co Ltd, at the above address Principal trading address: Marcus House, Iremonger Road, between 10.00 am and 4.00 pm on the two business days preceding Nottingham, NG2 3HU the date of the meeting stated above. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Further details contact: Tel: 01302 342875. ACT 1986 that a meeting of the creditors of the above-named Steven Brighton, Director Company will be held at 5 St John’s Lane, London, EC1M 4BH on 03 20 September 2016 (2617474) October 2016 at 11.30 am for the purposes of the nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy forms to be used for the purposes of the above Meeting must be BOHE2617516 NO 2 (2016) LTD lodged, accompanied by a proof of debt form, at 142-148 Main Road, (Company Number 04207105) Sidcup, Kent, DA14 6NZ, not later than 12.00 noon on the business Previous Name of Company: Westway Market Place Ltd day prior to the date of the meeting. Notice is also hereby given that Registered office: 15 Castle Street, Worcester WR1 3AD Nedim Ailyan, of Griffins, 142-148 Main Road, Sidcup, Kent, DA14 Principal trading address: Bay 55, 4 Acklan Road, London W10 5TY 6NZ, is qualified to act as an Insolvency Practitioner in relation to the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY above Company, and will furnish creditors, free of charge, with such ACT 1986that a meeting of the creditors of the above named information concerning the Company’s affairs as they may reasonably Company will be held at Olympia House, Armitage Road, London, require. NW11 8RQ on 26 October 2016 at 11.00 am for the purposes Further details contact: Nedim Ailyan (IP No: 9072), Email: mentioned in Section 99 to 101 of the said Act. A meeting of [email protected] Tel: 020 8302 4344 shareholders has been called and will be held prior to the meeting of Paul Howard Jackson, Director creditors to consider passing a resolution for the voluntary winding up 20 September 2016 (2617451)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 59 COMPANIES

COBALT2617408 DENTAL STUDIO LIMITED Kenneth W Pattullo and Kenneth Craig of Begbies Traynor, 3rd Floor, (Company Number 05770449) Finlay House, 10-14 West Nile Street, Glasgow G1 2PP hereby give Registered office: Unit 4 Kilnbridge Works, Lower Road, Maidstone, notice that we were appointed Joint Liquidators of Diamond Cooper ME15 0HD Ltd by Resolution of a meeting of members held pursuant to Section Principal trading address: Unit 4 Kilnbridge Works, Lower Road, 98 of the Insolvency Act 1986 on 16 September 2016. Furthermore, Maidstone, ME15 0HD notice is also hereby given pursuant to Section 98 OF THE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY INSOLVENCY ACT 1986 that a Meeting of Creditors of the above ACT 1986 that a meeting of the creditors of the above named named Company will be held at the Office of Begbies Traynor, 7 Company will be held at Hamilton House, Ground Floor, Mabledon Queen’s Gardens, Aberdeen, AB15 4YD, on 28 September 2016, at Place, Euston, London, WC1H 9BB on 04 October 2016 at 11.15 am 12.00 noon for the purposes mentioned in Sections 99 to 101 of the for the purposes mentioned in Sections 99, 100 and 101 of the said Insolvency Act 1986. A list of the names and addresses of the Act. Fiona Grant and Robert Neil Dymond, both of Wilson Field Company’s creditors will be available for inspection, free of charge, Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 within the offices of Begbies Traynor (Central) LLP, 3rd Floor, Finlay 9PS, are qualified to act as insolvency practitioners in relation to the House, 10-14 West Nile Street, Glasgow G1 2PP, during the two above and will furnish creditors, free of charge, with such information business days preceding the above meeting. Office Holder details: concerning the Company’s affairs as is reasonably required. Kenneth W Pattullo and Kenneth Craig (IP Nos. 008368 and 008584) Notice is further given that a list of the names and addresses of the of Begbies Traynor, 3rd Floor, Finlay House, 10-14 West Nile Street, Company’s creditors may be inspected, free of charge, at Wilson Glasgow G1 2PP Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Further details contact: Debbie Wilson, Tel: 0141 222 2230. S11 9PS, between 10.00 am and 4.00 pm on the two business days Kenneth W Pattullo and Kenneth Craig, Joint Liquidators preceding the date of the meeting stated above. 19 September 2016 (2617060) For further details contact: Fiona Grant and Robert Neil Dymond (IP Nos. 9444 and 10430), Tel: 0114 2356780. Alternative contact: Joanne Riley EDGE2617452 MAINTENANCE LIMITED Andrew David Mackie, Director (Company Number 07266179) 21 September 2016 (2617408) Registered office: 117 Fencepiece Road, Ilford, Essex, IG6 2LD Principal trading address: (Formerly) Unit D, Movers House, Front Lane, Cranham, Essex, RM14 1XL 2617444COLNE FLOORING SOLUTIONS LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07939573) ACT 1986 that a meeting of the creditors of the above named Registered office: 4a Roman Road, East Ham, London, E6 ERX Company will be held at 30 Percy Street, London, W1T 2DB on 06 Principal trading address: 7 Spring Close, Wivenhoe, Colchester, CO7 October 2016 at 12.30 pm for the purposes mentioned in sections 99, 9GP 100 and 101 of the said Act, to receive a statement of the Company’s Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY affairs, to nominate one or more Insolvency Practitioners as ACT 1986 that a meeting of the creditors of the above named Liquidators, and to consider the appointment of a Liquidation Company will be held at The Holiday Inn Brentwood, M25, Jct 28, Committee. If a Liquidation Committee is not formed, the Meeting Brook St, Brentwood, CM14 5NF on 30 September 2016 at 12.00 may be asked to consider other Resolutions, including the basis upon noon for the purposes mentioned in Section 99 to 101 of the said Act. which the Liquidators are to be remunerated, and for the approval of Creditors wishing to vote at the Meeting must lodge their proxy, the costs of preparing the statement of affairs and convening the together with a statement of their claim at the offices of Silke & Co Meetings of Members and Creditors. Creditors wishing to vote at the Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not Meeting must lodge a form of Proxy, together, with a full statement of later than 12.00 noon on 29 September 2016. account, at the offices of Yerrill Murphy, Gateway House, Highpoint A list of the names and addresses of the Company's creditors may be Business Village, Henwood, Ashford, Kent, TN24 8DH, not later than inspected, free of charge, at the offices of Silke & Co Ltd, at the 12.00 noon on 5 October 2016. above address between 10.00 am and 4.00 pm on the two business For the purposes of voting, a Secured Creditor is required, unless he days preceding the date of the meeting stated above. surrenders his security, to lodge at the offices of Yerrill Murphy, Contact Silke & Co Ltd on 01302 342875. Gateway House, Highpoint Business Village, Henwood, Ashford, Mark John Bickley, Director Kent, TN24 8DH, before the meeting, a statement giving full 20 September 2016 (2617444) particulars of his security, the date when it was given, and the value at which it is assessed. I D Yerrill of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, (IP THE2617112 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 No. 8924), is qualified to act as an Insolvency Practitioner in relation DAVID PATTON & SONS (NI) LIMITED to the Company, and is instructed by the Company to convene the (Company Number NI50897) Meeting of Creditors. Mr Yerrill who may be contacted on 01233 Registered Office: c/o Keenan Corporate Finance Limited, Victoria 666280, or by email on [email protected], will during the House, 15-27 Gloucester Street, Belfast BT1 4LS period before the day the meeting is to be held, furnish creditors, free NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the of charge, with such information concerning the Company’s affairs as INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a meeting of they may reasonably require. the creditors of the above-named company will be held at the James Mark Williams, Director Tullyglass House Hotel, Ballymena on 17 October 2016 at 10:00 am 19 September 2016 (2617452) for the purposes of approving the Liquidators fees. A list of the names and addresses of the company’s creditors will be available for inspection free of charge at the offices of Keenan CF on ENQUIRY2617411 EXPERTS LIMITED the two business days immediately preceding the meeting between (Company Number 08837908) the hours of 10.00 am and 4.00 pm. Registered office: 18A Bridgewater Street, Bridgewater Street, Lymm, The resolutions at the meeting of creditors will include a resolution Cheshire WA13 0AB specifying the terms on which the Liquidator is to be remunerated. Principal trading address: 18A Bridgewater Street, Bridgewater Street, Dated: 23 September 2016 Lymm, Cheshire WA13 0AB Tom Keenan Nature of Business: Information Technology Consultants Liquidator (2617112) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT, 1986, that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co., 1st Floor, Bank DIAMOND2617060 COOPER LTD Quay House, Sankey Street, Warrington WA1 1NN, on 30 September Company Number: SC435810 2016 at 10.00 am. The purpose of the meeting, pursuant to Sections Registered office: 58 Queens Road, Aberdeen, AB15 4YE 99 to 101 of the Act is to consider the statement of affairs of the Principal trading address: Unit 1 Netherton Business Centre, Company to be laid before the meeting, to appoint a liquidator and, if Fetternear, Inverurie, AB51 5LX the creditors think fit, to appoint a liquidation committee. The

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES resolutions to be taken at the meeting may include a resolution A list of the names and addresses of the Company’s Creditors will be specifying the terms on which the liquidator is to be remunerated and available for inspection free of charge at Purnells, 5 & 6 Waterside the meeting may receive information about, or be called upon to Court, Albany Street, Newport, South Wales, NP20 5NT, being a approve, the costs of preparing the Statement of Affairs and place in the relevant locality, on the two business days prior to the convening the meeting. date of the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge Proofs and Proxies to be used at the meeting must be lodged with the their proxies, together with a full statement of account at the offices of company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, Parkin S. Booth & Co., aforesaid, not later than 12 noon on 29 South Wales, NP20 5NT by 12 noon on the business day before the September 2016. meeting. John P Fisher (IP Number 9420) of Parkin S. Booth & Co., Yorkshire Notice is also given that, for the purpose of voting, Secured Creditors House, 18 Chapel Street, Liverpool L3 9AG, is a person qualified to must (unless they surrender their security) lodge at, Purnells, 5 & 6 act as an Insolvency Practitioner in relation to the Company who will, Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, during the period before the day of the Meeting, furnish Creditors, free before the Meeting, a statement giving particulars of their Security, of charge, with such information concerning the Company’s affairs as the date when it was given, and the value at which it is assessed. they may reasonably require. Queries may be sent to: [email protected] or E-mail address [email protected]; Telephone Number 0151 236 [email protected]. 4331 Andrew Christopher Aston - Director Mr D Marsh, Director 20 September 2016 (2617450) 16 September 2016 (2617411)

GOOD2617560 GREEN CONSULTING LTD 2617406F & M TRADERS UK LIMITED (Company Number 07959645) (Company Number 09176316) Registered office: 4th Floor, Radius House, 51 Clarendon Road, Previous Name of Company: Orbwell Limited Watford, Hertfordshire WD17 1HP Registered office: Suite 37 Barton Arcade, Deansgate, Manchester, Principal trading address: 10 Dickinson Terrace, Kesgrave, Ipswich, M3 2BH Suffolk IP5 2GR Principal trading address: 51 Masseycroft, Whitworth, Nr Rochdale, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Lancashire, OL12 8PZ ACT 1986 that a meeting of the creditors of the above named The Company is in liquidation having passed the necessary resolution Company will be held at 10 Dickinson Terrace, Kesgrave, Ipswich, at a general meeting of the shareholders on 19 September 2016. The Suffolk, IP5 2GR on 06 October 2016 at 11.15 am for the purposes Company also resolved to appoint Paul Stanley and Jason Dean mentioned in Sections 99, 100 and 101 of the said Act. A meeting of Greenhalgh (IP Nos: 008123 and 009271) of Begbies Traynor (Central) shareholders has been called and will be held prior to the meeting of LLP, 340 Deansgate, Manchester, M3 4LY as Joint Liquidators. creditors to consider passing a resolution for voluntary winding up of Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") the Company. Jamie Playford of Leading Corporate Recovery, The a meeting of the creditors of the above-named Company will be held Gateway, 83-87 Pottergate, Norwich, NR2 1DZ is qualified to act as at 340 Deansgate, Manchester, M3 4LY on 03 October 2016 at 11.00 an insolvency practitioner in relation to the above. A list of the names am. The purpose of the meeting, pursuant to Sections 99 to 101 of and addresses of the Company’s creditors will be available for the Act is to consider the statement of affairs of the Company to be inspection free of charge at the offices of Leading Corporate laid before the meeting, to appoint a Liquidator and, if the creditors Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 1DZ, think fit, to appoint a Liquidation Committee. In order to be entitled to between 10.00 am and 4.00 pm on the two business days preceding vote at the meeting, creditors must lodge their proxies, together with the date of the creditors meeting. Any creditor entitled to attend and a statement of their claim at the offices of Begbies Traynor (Central) vote at this meeting is entitled to do so either in person or by proxy. LLP, 340 Deansgate, Manchester, M3 4LY, not later than 12 noon on Creditors wishing to vote at the meeting must (unless they are 30 September 2016. Please note that submission of proxy forms by individual creditors attending in person) lodge their proxy at the email is not acceptable and will lead to the proxy being held invalid offices of Leading Corporate Recovery, The Gateway, 83-87 and the vote not cast. Pottergate, Norwich NR2 1DZ no later than 12.00 noon on the A list of the names and addresses of the Company’s creditors may be business day prior to the meeting. Unless there are exceptional inspected free of charge, at Begbies Traynor (Central) LLP at the circumstances, a creditor will not be entitled to vote unless his written above address between 10.00 am and 4.00 pm on the two business statement of claim, (”proof”), which clearly sets out the name and days preceding the date of the meeting stated above. address of the creditor and the amount claimed, has been lodged and Any person who requires further information may contact Mark admitted for voting purposes. Proofs must be lodged by 12.00 noon Weekes of Begbies Traynor (Central) LLP by e-mail at the business day before the meeting. Unless they surrender their [email protected] or by telephone on 0161 837 security, secured creditors must give particulars of their security, the 1700 date when it was given and the estimated value at which it is Fluffino Devlin, Director assessed if they wish to vote at the meeting. 19 September 2016 (2617406) The resolutions to be taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be FIELD2617450 TO FORK PUBS LTD called upon to approve, the costs of preparing the statement of affairs (Company Number 08839361) and convening the meeting. Registered office: The Kings Arms, Church Road, Pentyrch, Cardiff, Further details contact: Jamie Playford (IP No. 9735), Email: CF15 9QF [email protected] or Tel: 01603 552028 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Andrew Goodchild, Director ACT 1986, that a Meeting of the Creditors of the above-named 21 September 2016 (2617560) Company will be held at:- Purnells, 5&6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT GREY2617458 DISTRIBUTION LIMITED on 11 October 2016 at 1.00 pm (Company Number 08479478) for the purpose of having a full statement of the position of the Registered office: The Maltings, East Tyndall Street, Cardiff, CF24 Company’s affairs, together with a List of the Creditors of the 5EZ Company and the estimated amount of their claims, laid before them, Principal trading address: 28 Slade Gardens, Norton, Swansea SA3 and for the purpose, if thought fit, of nominating a Liquidator and of 5QP appointing a Liquidation Committee. In addition, resolutions to be Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY taken at this meeting may include a resolution specifying the terms on RULES 1986that a meeting of creditors of the above named Company which the Liquidator is to be remunerated. will be held at the offices of Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ on 20 October 2016 at 10.30 am for the purpose of fixing the basis of the joint liquidators’ remuneration,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 61 COMPANIES receiving an estimate thereof and the approval of payment of concerning the Company’s affairs as they may reasonably require estimated disbursements to be incurred in administering the during the period before the day of the meeting. Resolutions may be liquidation. Resolutions to be taken at the meeting will include a taken at the meeting specifying the terms on which the liquidator is to resolution specifying the terms on which the liquidator is to be be remunerated and the meeting may also receive information remunerated. In order to be entitled to vote at the meeting, creditors regarding the costs of preparing the statement of affairs and must lodge their proxies with the Joint Liquidators at Jones Giles & summoning the meeting. Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, by no Further details contact: Jonathan Paul Philmore, Email: later than 12 noon on the business day prior to the day of the meeting [email protected] or Tel: 01484 461959. (together with a completed proof of debt form if this has not Simon Taylor, Director previously been submitted). 19 September 2016 (2617518) Date of Appointment: 8 September 2016. Office Holder details: Susan Clay (IP No. 9191) and W Vaughan Jones (IP No. 6769) both of Jones Giles & Clay Ltd, The Maltings, East 2617449INMOTION SPORT LIMITED Tyndall Street, Cardiff CF24 5EZ. (Company Number 05697616) The Joint Liquidators can be contacted by Tel: 029 2035 1490. Registered office: Wimbledon Village Business Centre, Thornton Alternative contact: Claire Jackson. House, Thornton Road, Wimbledon, London SW19 4NG W Vaughan Jones, Joint Liquidator Principal trading address: Wimbledon Village Business Centre, 21 September 2016 (2617458) Thornton House, Thornton Road, Wimbledon, London SW19 4NG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986that a meeting of the creditors of the Company will be held 2617561HAMPTON HILL WINDOWS LIMITED at Eastside Building, King Cross Station, London N1C 4AX on 13 (Company Number 03628106) October 2016 at 11.45 am for the purposes mentioned in Sections 99, Registered office: 2 New Broadway, Hampton Hill, Hampton, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting Middlesex TW12 1JG must lodge their proxy, together with a statement of claim, at the Principal trading address: 2 New Broadway, Hampton Hill, Hampton, offices of Kay Johnson Gee Corporate Recovery Limited, 1 City Road Middlesex TW12 1JG East, Manchester, M15 4PN, by no later than 12.00 noon on the Notice is hereby given, pursuant to Section 98(1) OF THE business day preceding the date of the meeting. Resolutions to be INSOLVENCY ACT 1986 (AS AMENDED)that a meeting of creditors taken at the meeting may include a resolution specifying the terms on has been summoned for the purposes mentioned in Sections 99, 100 which the liquidator is to be remunerated, and the meeting may and 101 of the said Act. The meeting will be held at Allen House, 1 receive information about, or be called upon to approve, the costs of Westmead Road, Sutton, Surrey, SM1 4LA on 30 September 2016 at preparing the statement of affairs and convening the meeting. 11.15 am. In order to be entitled to vote at the meeting, creditors A list of the names and addresses of the Company’s creditors will be must lodge their proxies at Allen House, 1 Westmead Road, Sutton, available for inspection free of charge at the offices of Kay Johnson Surrey, SM1 4LA by no later than 12 noon on the business day prior Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 to the day of the meeting, together with a statement of claim. A list of 4PN on 11 October 2016 and 12 October 2016 between the hours of the names and addresses of the company's creditors will be available 10.00 am and 4.00 pm. for inspection, free of charge, at the offices of Allen House, 1 Further details contact: Lindsay Pilkington, Tel: 0161 832 6221. Westmead Road, Sutton, Surrey, SM1 4LA between 10.00 am and John Gladwin, Director 4.00 pm on the two business days prior to the day of the meeting. 19 September 2016 (2617449) James E Patchett (IP No. 9345) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, is a person qualified to act as an insolvency practitioner in relation to the JNF2617455 CAPITAL LIMITED company who will, during the period before the day on which the (Company Number 05591743) meeting is to be held, furnish creditors free of charge with such Registered office: 131 Edgware Road, London, W2 2AP information concerning the company's affairs as they may reasonably Principal trading address: 3 Harbour Exchange Square, London, E14 require. 9GE For further details contact: Email: [email protected] or on tel: 020 By Order of the Board, notice is hereby given, pursuant to Section 98 8661 7878. Alternative contact: Pam Oprey. OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the Robert Bell, Director above named company, convened for the purposes of receiving the 22 September 2016 (2617561) directors' statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at Meridien House, Ground Floor, 69-71 Clarendon Road, HOLIDAYMANIA2617518 LIMITED Watford, Herts, WD17 1DS on 03 October 2016 at 10.15 am. (Company Number 05328337) Creditors may attend and vote at the meeting by proxy or in person. Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, In order to be entitled to vote at the meeting, creditors must lodge Huddersfield, West Yorkshire, HD3 4TG their proxies (unless they are individual creditors attending in person), Principal trading address: Suite 30 & 31 Northgate, Baildon, Shipley, together with a statement of their claim at the offices of Quantuma West Yorkshire BD17 6JX LLP, 81 Station Road, Marlow, Bucks SL7 1NS, not later than 12.00 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY noon on 30 September 2016. ACT 1986 that a meeting of the creditors of the above named The resolutions at the creditors’ meeting may include a resolution Company will be held at Unit 11, Dale Street Mills, Dale Street, specifying the terms on which the Liquidator’s remuneration and Longwood, Huddersfield, West Yorkshire, HD3 4TG on 04 October disbursements are to be paid. The meeting may receive information 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and about, or be asked to approve, the costs of preparing the statement 101 of the said Act being to consider a statement of the Company’s of affairs and convening the meeting. Nick Simmonds (IP No. 9570) of affairs, to appoint a liquidator and if appropriate to appoint a Quantuma LLP, Meridien House, Ground Floor, 69-71 Clarendon liquidation committee. Creditors wishing to vote at the meeting must Road, Watford, Herts, WD17 1DS and Chris Newell (IP No. 13690) of lodge their proxy form and statement of claim at the Company’s Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS are Registered Office at Unit 11, Dale Street Mills, Dale Street, Longwood, qualified to act as Insolvency Practitioners in relation to the Company Huddersfield, West Yorkshire, HD3 4TG, no later than 12.00 noon on and will provide creditors free of charge with such information the last business day before the meeting will be held. For the concerning the company’s affairs as is reasonably required. purposes of voting secured creditors are required (unless they are Further information can be obtained from: Tom Stannett of Quantuma prepared to surrender their security) to lodge details of their security LLP, Email: [email protected] Tel: 01628 478100. including the date it was given and its value, at the Company’s Nathan Eisenberg, Director Registered Office. Jonathan Paul Philmore of Philmore & Co, Unit 11, 19 September 2016 (2617455) Dale Street Mills, 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

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

LANGUAGE2617434 IN LONDON LIMITED Notice is also given that Bijal Shah of RE10 (South East) Limited, 65 (Company Number 05042984) High Street, Rickmansworth, Hertfordshire, WD3 1AY is qualified to Registered office: 4th Floor Allan House, 10 John Princes Street, act as an insolvency practitioner in relation to the company. A list of London W1G 0AH names and addresses of the Company’s creditors will be available for Principal trading address: 42 Bloomsbury Street, London WC1B 3QJ inspection free of charge, at Streets SPW, Gable House, 239 Regents Notice is hereby given pursuant to Section 98 of the INSOLVENCY Park Road, London N3 3LF, between 10 am and 4 pm on the two ACT 1986 that a meeting of the creditors of the above-named business days prior to the meeting. Creditors can contact this office company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 on 0208 371 5000 or by email at [email protected]. John Princes Street, London W1G 0AH on 10 October 2016 at 11:45 For further details contact: Stella Davis (IP No. 9585), Email: am for the purposes mentioned in Sections 99, 100 and 101 of the [email protected] Tel: 020 8371 5000. said Act, ie: Derek James Gallimore, Director 1. To have laid before it a statement as to the affairs of the company. 20 September 2016 (2617456) 2. The appointment of a Liquidator. 3. The appointment of a Liquidation Committee. Resolutions may be proposed at the meeting of creditors to set the MPOWER2617464 INSULATION LTD basis of the Liquidator’s remuneration and to confirm the pre (Company Number 09529548) appointment costs. Registered office: 9 The Crescent, Plymouth PL1 3AB A list of the names and addresses of the company’s creditors will be Principal trading address: Units 2 Genesis, Union Street, Plymouth, available for inspection free of charge at Insolve Plus Ltd, 4th Floor PL1 3HQ Allan House, 10 John Princes Street, London W1G 0AH between Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 10.00 am and 4.00 pm two business days prior to the meeting. ACT 1986 that a meeting of the creditors of the Company will be held A form of Proxy is enclosed herewith to enable you to vote by Proxy at the Travelodge, 8-9 Howeson Lane, Plymouth, PL6 8BB on 29 at the meeting. Proxies to be used at the meeting must be lodged at September 2016 at 11.00 am to receive a statement of affairs of the the registered office of the company situated at Insolve Plus Ltd, 4th company; to hear a report on the company's position; to nominate an Floor Allan House, 10 John Princes Street, London W1G 0AH not later insolvency practitioner as liquidator; if fit, to appoint a liquidation than 12 noon on the business day prior to the meeting. committee; and to pass any other resolution considered necessary. Creditors will not be entitled to vote unless their proofs have been Other resolutions to be considered at this meeting include those lodged and admitted for voting purposes. dealing with liquidator's fees and costs of preparing the statement of Secured creditors (unless they surrender their security) must give affairs and convening the meeting. Creditors wishing to vote at the details of their security and its value if they wish to vote at the Meeting (unless they are individual creditors attending in person) must meeting. lodge their proxy, together with a full statement of account at the Anthony Harry Hyams (IP Number 9413) of Insolve Plus Ltd, 4th Floor registered office, 9 The Crescent, Plymouth PL1 3AB, not later than Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 12.00 noon on the day before the Meeting. A form of General and 020 7495 2348) is the proposed Liquidator in these proceedings. Special Proxy is available. For the purposes of voting, a secured Further information about this case is available by contacting Joanne Creditor is required (unless he surrenders his security) to lodge at 9 Underwood either by email at [email protected] or The Crescent, Plymouth PL1 3AB, before the Meeting, a statement by telephone 020 7495 2348. giving particulars of his security, the date when it was given and the S Rubenstein - Director value at which it is assessed. Notice is further given that a list of the 16 September 2016 (2617434) names and addresses of the Company's Creditors may be inspected, free of charge, at 9 The Crescent, Plymouth PL1 3AB, between 10.00 am and 4.00 pm on the two business days preceding the date of the 2617456LUXURY SUITES LTD Meeting stated above. Trading Name: City Marque For further details contact: Geoffrey Kirk, (IP No. 9215), 9 The (Company Number 06870697) Crescent, Plymouth PL1 3AB. Email: Registered office: Suite 101, 95 Wilton Road, London, SW1V 1BZ [email protected] Tel: 01752 664422. Principal trading address: 68 South Lambert Road, Vauxhall, London, Keith Mawer, Director SW8 1RL 19 September 2016 (2617464) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Gable House, 239 Regents Park Road, NETTLESWORTH2617466 ASSOCIATES LTD London N3 3LF on 30 September 2016 at 11.30 am for the purposes (Company Number 09361782) provided for in Sections 99, 100 and 101 of the said Act. Creditors Registered office: 1 Jesmond Business Court, 217 Jesmond Road, can attend the meeting in person and vote, and are entitled to vote if Newcastle upon Tyne, NE2 1LA they have submitted a statement of claim and the claim has been Principal trading address: 1 Jesmond Business Court, 217 Jesmond accepted in whole or in part. If you cannot attend in person, or do not Road, Newcastle upon Tyne, NE2 1LA wish to attend but still wish to vote at the meeting, you can either Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY nominate a person to attend on your behalf, or you may nominate the ACT 1986 (AS AMENDED) that a meeting of the creditors of the above chairman of the meeting, who will be a director of the Company, to named Company will be held at Rowlands Accountants, 17A Bell vote on your behalf. Creditors must lodge their proxy by no later than Villas, Ponteland, Newcastle Upon Tyne, NE20 9BD on 30 September 12.00 noon on the business day before the meeting, together with a 2016 at 10.30 am for the purposes of dealing with Section 99 to 101 statement of claim, which is to be lodged by no later than the of the Insolvency Act 1986, as amended. The resolutions to be taken commencement of the meeting, although creditors are requested to at the meeting may include a resolution specifying the terms on which lodge their claim with their proxy. All statements of claim and proxies the Joint Liquidators are to be remunerated including the basis on must be lodged with, Streets SPW, Gable House, 239 Regents Park which disbursements are to be recovered from the Company’s assets Road, London N3 3LF., At the meeting, creditors may be requested to and the meeting may receive information about, and be called upon to consider a resolution specifying the terms on which the liquidator is to approve, the costs of preparing the statement of affairs and be remunerated and the meeting may receive information about, or be convening the meeting. A full list of the names and addresses of the called upon to approve, the costs of preparing the statement of affairs Company’s creditors may be examined free of charge at the offices of and convening the meeting. A copy of ‘A Creditors Guide to Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Liquidators’ Fees’ is available to download at http:// Avenue, Wynyard, TS22 5TB, between 10.00 am and 4.00 pm on the www.streetsspw.co.uk/sites/www.streetsspw.co.uk/files/documents/ two business days prior to the day of the meeting. guide_to_liquidators_fees_oct_2015.pdf. A hard copy can be obtained on request from the above address.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 63 COMPANIES

Creditors wishing to vote at the meeting must lodge their proxy, PLASTIC2617410 MEDIA ENGINEERING LIMITED together with a proof of debt at Wynyard Park House, Wynyard (Company Number 07070978) Avenue, Wynyard, TS22 5TB not later than 12.00 noon on the Registered office: Mary Street House, Mary Street, Taunton, Somerset business day before the meeting. For the purpose of voting a secured TA1 3NW creditor is required (unless he surrenders his security) to lodge at Principal trading address: Building 9, Long Lane, Throckmorton, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB before Pershore the meeting, a statement giving particulars of his security, the date NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the when it was given and the value at which it is assessed. INSOLVENCY ACT 1986, that a meeting of creditors of the above- Contact details: Andrew Little and Peter William Gray (IP Nos. 009668 named company will be held at Mary Street House, Mary Street, and 009405), both of Rowlands Restructuring & Insolvency, Wynyard Taunton, Somerset TA1 3NW on 28 September 2016 at 3 pm for the Park House, Wynyard Avenue, Wynyard, TS22 5TB purposes mentioned in Sections 99 to 101 of the INSOLVENCY ACT For further details contact: The Joint Liquidators, Tel: 01642 790790. 1986, being to consider the directors’ statement of affairs, to appoint Alternative contact: Carolyn Galula. a liquidator and to appoint a liquidation committee. Ross Smythe Goldie, Director Proxy forms to be used at the meeting must be lodged with the 16 September 2016 (2617466) company at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW no later than 12 noon on the business day before the meeting. Laurence Russell of Albert Goodman LLP is a person qualified to act 2617457NIGHT GAMES RACES LTD as an insolvency practitioner in relation to the company who will, (Company Number 09464335) during the period before the day of the meeting, furnish creditors free Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 of charge with such information concerning the company’s affairs as King Street, Manchester M2 4NG they may reasonably require. Principal trading address: 48 Hungerford Street, Cheltenham, Further details contact: Stacey Phipps, 01823 250798 Gloucestershire, GL50 4HW Email: [email protected] Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY P Cullen, Director RULES 1986 (AS AMENDED) that the Liquidator has summoned a 19 September 2016 (2617410) general meeting of the Company’s creditors for the purpose of agreeing the Liquidator’s remuneration. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, POWER2617599 SAFETY SUPPLIES LTD Manchester M2 4NG on 11 October 2016 at 11.00 am. In order to be Trading Name: Power Safety Supplies entitled to vote at the meeting, creditors must lodge their proxies with (Company Number 08337400) the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Registered office: 30-32 Bridge Street, Bury BL9 6HH Street, Manchester M2 4NG, by no later than 12.00 noon on the Principal trading address: 30-32 Bridge Street, Bury BL9 6HH business day prior to the day of the meeting (together with a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY completed proof of debt form if this has not previously been ACT 1986,that a meeting of the creditors of the above named submitted). Company will be held at Regus, Manchester Business Park, 3000 Date of Appointment: 22 March 2016. Office Holder details: John Paul Aviator Way, Manchester M22 5TG on 03 October 2016 at 11.30 am Bell (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 for the purposes mentioned in Sections 99, 100 and 101 of the said King Street, Manchester M2 4NG Act. Sajid Sattar (IP No 15590) of Greenfield Recovery Limited, Trinity For further details contact: Jess Williams, Email: House, 28-30 Blucher Street, Birmingham B1 1QH, is qualified to act [email protected] or Tel: +44 (0161) 907 4044 as an insolvency practitioner in relation to the above and a list of John Paul Bell, Liquidator names and addresses of the Company's creditors will be available for 19 September 2016 (2617457) inspection free of charge at One Victoria Square, Birmingham B1 1BD between 10.00 am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the OUTLOOK2617465 (SOLIHULL) LIMITED meeting will include a resolution to approve a fixed fee in (Company Number 05365038) consideration of the costs of arranging the meetings of members and Registered office: 66 Chelveston Crescent, Hillfield, Solihull, West creditors and preparing the Statement of Affairs and associated Midlands, B91 3YH documents. Approval will also be sought for the recovery of the Principal trading address: 66 Chelveston Crescent, Hillfield, Solihull, category 2 expenses. West Midlands, B91 3YH Creditors wishing to vote at the meeting must lodge their proxy Notice is hereby given, pursuant to Section 98(1) OF THE together with a proof of debt at Greenfield Recovery Limited, Trinity INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors House, 28-30 Blucher Street, Birmingham B1 1QH by no later than has been summoned for the purposes mentioned in Sections 99, 100 12.00 noon on the business day before the meeting, this being 12.00 and 101 of the said Act. The meeting will be held at Carleton House, noon on 30 September 2016. 266-268 Stratford Road, Shirley, Solihul, B90 3AD on 30 September For further details contact: Katie Wells, E-mail: 2016 at 11.30 am. In order to be entitled to vote at the meeting, [email protected], Tel: 0121 201 1725. creditors must lodge their proxies at Rimes & Co, 3 The Courtyard, Scott Ward, Director Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 21 September 2016 (2617599) 4DJ, by no later than 12 noon on the business day prior to the day of the meeting together with a completed proof of debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The RGF2617454 FOODS (GLUTEN FREE) LIMITED Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, (Company Number 08724667) Bromsgrove B60 4DJ are qualified to act as insolvency practitioners Registered office: 4 Cedar Park, Cobham Road, Wimborne, Dorset, in relation to the above and a list of the names and addresses of the BH21 7SF Company’s creditors may be inspected free of charge at the offices of Principal trading address: 31 Greenfields Lane, Great Chart, Ashford, Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, TN23 5LH Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on Notice is hereby given, pursuant to Section 98(1) OF THE the two business days prior to the meeting. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Further details contact: The Joint Liquidators, Email: has been summoned for the purposes mentioned in Sections 99, 100 [email protected] Tel: 01527 558410. and 101 of the said Act. The meeting will be held at McCabe Ford Peter Sylvester, Director Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent 20 September 2016 (2617465) ME10 4AE on 17 October 2016 at 12.00 noon. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the above address 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. A list of

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES the names and addresses of the Company’s creditors will be available PO15 5TD, not later than 12.00 noon on the business day before the for inspection, free of charge, at the offices of McCabe Ford Williams, meeting. For the purposes of voting, a secured Creditor is required Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE, (unless he surrenders his security) to lodge at Eagle Point, Little Park between 10.00 am and 4.00 pm on the two business days prior to the Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the day of the meeting. Meeting, a statement giving particulars of his security, the date when Further details contact: The Liquidator, Tel: 01795 479 111. it was given and the value at which it is assessed. Notice is further Alternative contact: Natasha Reeves given that a list of the names and addresses of the Company's Christopher Ridge, Director Creditors may be inspected, free of charge, at Eagle Point, Little Park 20 September 2016 (2617454) Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Nicola Layland of Portland Business & 2617461ROSIE’S DELI CAFE LIMITED Financial Solutions Ltd, Eagle Point, Little Park Farm Road, (Company Number 07758611) Segensworth, Fareham, Hampshire PO15 5TD, is a person qualified Trading Name: Rosie’s Deli Cafe to act as an insolvency practitioner in relation to the Company who, Registered office: 14e Market Row, Brixton Market, London, SW9 8LD during the period before the day on which the meeting is to be held, Principal trading address: 14e Market Row, Brixton Market, London, will furnish creditors free of charge with such information concerning SW9 8LD the Company's affairs as they reasonably require. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the For further details contact: Chloe Dickson, Tel: 01489 550440. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above John Saulet, Director named Company will be held at Regus UK Limited, 16 Upper Woburn 22 September 2016 (2617459) Place, London, WC1H 0BS on 5 October 2016 at 11:15 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Company’s creditors will be SIMPLE2617517 LIMITED available for inspection free of charge at the offices of F A Simms & Trading Name: Simple Bar + Kitchen Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, (Company Number 04587563) Lutterworth, Leicestershire, LE17 5FB, United Kingdom between Registered office: C/O Dow Schofield Watts Business Recovery LLP, 10.00am and 4.00pm on the two business days preceding the date of 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS (Formerly) the creditors meeting. Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 Any creditor entitled to attend and vote at this meeting is entitled to 3UP do so either in person or by proxy. Creditors wishing to vote at the Principal trading address: Unit 20-21 Smithfield Buildings, 44 Tib meeting must (unless they are individual creditors attending in person) Street, Northern Quarter, Manchester, M4 1LA lodge their proxy at the offices of Alma Park, Woodway Lane, Notice is hereby given, pursuant to Section 98(1) OF THE Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors 12 noon on 4 October 2016. has been summoned for the purposes mentioned in Sections 99, 100 Unless there are exceptional circumstances, a creditor will not be and 101 of the said Act. The meeting will be held at Dow Schofield entitled to vote unless his written statement of claim, (‘proof’), which Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, clearly sets out the name and address of the creditor and the amount Warrington WA4 4BS on 14 October 2016 at 11.00 am. In order to be claimed, has been lodged and admitted for voting purposes. Whilst entitled to vote at the meeting, creditors must lodge their proxies at such proofs may be lodged at any time before voting commences, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS, by no later creditors intending to vote at the meeting are requested to send them than 12.00 noon on the business day prior to the day of the meeting, with their proxies. together with a completed proof of debt form. Unless they surrender their security, secured creditors must give John Allan Carpenter of Dow Schofield Watts Business Recovery LLP, particulars of their security, the date when it was given and the 7400 Daresbury Park, Daresbury, Warrington WA4 4BS, is a person estimated value at which it is assessed if they wish to vote at the qualified to act as an insolvency practitioner in relation to the meeting. Company who will, during the period before the day on which the The meeting will be called to approve the pre appointment fees of the meeting is to be held, furnish creditors free of charge with such Joint Liquidators, details of which will be provided to all known information concerning the Company’s affairs as they may reasonably creditors and will be available upon request. Creditors will then be require. contacted following the meeting of creditors with details of how the For further details contact: John Allan Carpenter, Tel: 0844 7762740. Liquidators intend to be remunerated. Alternative contact: Katie Smith, Email: [email protected] or Names of Insolvency Practitioners assisting in calling the meetings: Tel: 0844 7762740 Martin Richard Buttriss, Richard Frank Simms Jonathan Ward, Director Address of Insolvency Practitioners: Alma Park, Woodway Lane, 20 September 2016 (2617517) Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers 9291, 9252 SOLARGLAZE2617462 DOUBLE GLAZING LIMITED Contact Name Maria Navratilova (Company Number 03426575) Email Address [email protected] Registered office: 39 Redlands Lane, Fareham, Hampshire, PO14 1HL Telephone Number 01455 555 444 Principal trading address: 39 Redlands Lane, Fareham, Hampshire, Roselle Mary Lovell Rundell, Director PO14 1HL 19 September 2016 (2617461) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Gatcombe House, Copnor Road, SAULET2617459 ASHWORTH LLP Portsmouth, Hampshire, PO3 5EJ on 30 September 2016 at 11.00 am (Company Number OC337218) for the purposes mentioned in Sections 99, 100 and 101 of the said Registered office: Eagle Point, Little Park Farm Road, Segensworth, Act. Creditor wishing to vote at the meeting must lodge their proxy, Fareham, Hampshire PO15 5TD together with a statement of their claim at the offices of Parker Principal trading address: Froddington House, Business Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Centre, Northumberland Road, Portsmouth, PO5 1DS Norwich, NR1 1BY, by no later than 12 noon on the business day By Order of the Board, notice is hereby given, pursuant to Section 98 preceding the date of the Meeting. Resolutions to be taken at the OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the meeting may include a resolution specifying the terms on which the above-named Company will be held at Eagle Point, Little Park Farm Liquidator is to be remunerated, and the meeting may receive Road, Segensworth, Fareham, Hampshire PO15 5TD on 04 October information about, or be called upon to approve, the costs of 2016 at 10.00 am for the purposes mentioned in Sections 99, 100 and preparing the statement of affairs and convening the meeting. 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 65 COMPANIES

A list of the names and addresses of the Company’s creditors will be 2617447THE PLACE (LINCOLN) LIMITED available for inspection, free of charge, at the offices of Parker (Company Number 09301512) Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Trading Name: The Place Norwich, NR1 1BY on 28 and 29 September between the hours of Registered office: Unit 3A, Wing Yip Business Centre, 278 Thimble 10.00 am and 4.00 pm. Mill Lane, Nechells, Birmingham, West Midlands B7 5HD For further details contact: Jack Walker, Tel: 01603 284284. Principal trading address: 339 High Street, Lincoln LN5 7DQ John Walker, Director Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 20 September 2016 (2617462) ACT 1986, that a Meeting of Creditors of the above company will be held at the offices of K S Tan & Co, 10-12 New College Parade, Finchley Road, London, NW3 5EP on Tuesday 27 September 2016 at 2616982SURREY EQUESTRIAN LIMITED 2.00 pm for the purpose of dealing with Sections 99 to 101 of the (Company Number 08025907) Insolvency Act 1986. Registered office: United House, 311a Uxbridge Road, Creditors wishing to vote at the meeting must lodge their proxy form, Rickmansworth, Hertfordshire WD3 8DS together with a statement of claim, at the offices of K S Tan & Co, Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a 10-12 New College Parade, Finchley Road, London, NW3 5EP, not meeting of the creditors of the above named company will be held at later than 12.00 noon on the business day before the meeting. The 24 Conduit Place, London W2 1EP on 30 September 2016 at 11.30 proxy form and statement may be posted or sent by fax to: 020 7586 am. The purpose of the meeting, pursuant to Sections 99 to 101 of 5921 or email to: [email protected] the Act is to consider the statement of affairs of the Company to be Secured creditors may only vote for the balance of the debt, which laid before the meeting, to appoint a liquidator and, if the creditors will not be recovered by enforcement of the security, unless right to think fit, to appoint a liquidation committee. enforce is waived. 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 K S Tan & Co, Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP not 10-12 New College Parade, Finchley Road, London, NW3 5EP, on the later than 12 noon on 29 September 2016. Please note that two business days prior to the day of the meeting between the hours submission of proxy forms by email is not acceptable and will lead to of 10.00 am and 4.00 pm. the proxy being held invalid and the vote not cast. If no liquidation committee is formed by creditors at the meeting, a A list of the names and addresses of the Company's creditors may be resolution may be taken to determine the basis of the appointed inspected, free of charge, at Begbies Traynor (Central) LLP at the Liquidator’s remuneration. Where agreement to this resolution is to be above address between 10.00 am and 4.00 pm on the two business sought at the creditors’ meeting, details of the Liquidator’s proposed days preceding the date of the meeting stated above. remuneration will be circulated with the notice. Any person who requires further information may contact Elliot Segal The meeting will receive information about, or be called upon to of Begbies Traynor (Central) LLP by e-mail at elliot.segal@begbies- approve, the costs of preparing the statement of affairs and traynor.com or by telephone on 020 7262 1199. convening the meeting. By Order of the Board For further information, please contact: Kian Seng Tan (IP No: 8032); Jesse Penfold , Director Email: [email protected], Telephone: 020 7586 1280 Dated 21 September 2016 (2616982) By Order of the Board N N Chen, Director 12 September 2016 (2617447) SX2617775 BROKING SERVICES LTD (Company Number 09070871) Previous Name of Company: Recruitco Limited THE2617483 TRUSCOTT ARMS LTD Registered office: C7-C8 Spectrum Business Centre, Anthony's Way, (Company Number 07670187) Rochester, Kent ME2 4NP Registered office: The Truscott Arms, 55 Shirland Road, London, W9 Principal trading address: C7-C8 Spectrum Business Centre, 2JD Anthony's Way, Rochester, Kent ME2 4NP Principal trading address: The Truscott Arms, 55 Shirland Road, Notice is hereby given, pursuant to Section 98 of the Insolvency Act London, W9 2JD 1986 that a meeting of creditors of the above named Company will be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY held at Hanover Square, 23 Hanover Square, London, W1S 1JB on 5 ACT 1986 that a meeting of the creditors of the above named October 2016, at 11.30 am for the purposes mentioned in Sections 99 Company will be held at Hamilton House, Ground Floor, Mabledon to 101 of the said Act. Place, Euston, London, WC1H 9BB on 04 October 2016 at 2.15 pm Any Creditor entitled to attend and vote at this Meeting is entitled to for the purposes mentioned in Sections 99, 100 and 101 of the said do so either in person or by proxy. Creditors wishing to vote at the Act. Lisa Jane Hogg and Robert Neil Dymond of Wilson Field Limited, Meeting must (unless they are individual creditors attending in person) The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, are lodge their proxy at Live Recoveries Limited, Wentworth House, 122 qualified to act as Insolvency Practitioners in relation to the above and New Road Side, Horsforth, Leeds LS18 4QB by no later than 12:00 on will furnish creditors, free of charge, with such information concerning the business day preceding the date of the meeting. the company’s affairs as is reasonably required. Resolutions to be taken at the meeting may include a resolution For further details contact: The Joint Liquidators, Tel: 0114 235 6780. specifying the terms on which the Liquidator is to be remunerated and Alternative contact: Helena Perevalova. the meeting may receive information about, or be called upon to Mary Jane Roberts-Fishwick, Director approve, the cost of preparing the statement of affairs and convening 20 September 2016 (2617483) the meeting. Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB 2617460TRIDENT MAINTAIN LIMITED is qualified to act as an insolvency practitioner in relation to the (Company Number 07226497) company and, during the period before the day on which the meeting Registered office: 44b High Street, Addlestone, Surrey, KT15 1TR is to be held, will furnish creditors free of charge with such information Principal trading address: 44b High Street, Addlestone, Surrey, KT15 concerning the company's affairs as they may reasonably require. 1TR Further information about this case is available from Sarah Procter at Notice is hereby given, pursuant to Section 98(1) OF THE the offices of Live Recoveries Limited on 0844 870 9251 or at INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors [email protected]. has been summoned for the purposes mentioned in Sections 99, 100 Adam Connolly , Director (2617775) and 101 of the said Act. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 10 October 2016 at 2.45 pm. In order to be entitled to

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES vote at the meeting, creditors must lodge their proxies at MHA VICTUS2617482 BISTROS LIMITED MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, (Company Number 08143913) Kent, ME14 5FA, by no later than 12 noon on the business day prior Previous Name of Company: Pullum Brothers Ltd to the day of the meeting, together with a completed proof of debt Registered office: The Crown, Main Road, Wormingford, Colchester, form. Essex, CO6 3AB A list of the names and addresses of the company’s creditors will be Principal trading address: The Crown, Main Road, Wormingford, available for inspection, free of charge, at the offices of MHA Colchester, Essex, CO6 3AB; 10 High Street, Brightlingsea, Essex, MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, CO7 0AE; 48 St John’s Street, Colchester, CO2 7AD Kent, ME14 5FA between 10.00 am and 4.00 pm on the two business Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY days prior to the day of the meeting. ACT 1986 that a meeting of the creditors of the above named For further details contact: Katherine Everitt, Email: Company will be held at 19 Silent Street, Ipswich, IP1 1TF on 03 [email protected] or telephone 01622 754033. October 2016 at 10.30 am for the purposes provided for in Sections Denise Lampton, Director 99 to 101 of the said Act. Resolutions to be considered at the meeting 19 September 2016 (2617460) may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of 2617463TRIDENT PROJECTS LIMITED affairs and convening the meeting. A creditors’ guide to liquidators (Company Number 08857748) fees in a liquidation and this firm’s charging and disbursements policy Registered office: 44b High Street, Addlestone, Surrey, KT15 1TR can be found on our website www.mw-w.com by clicking on creditor Principal trading address: 44b High Street, Addlestone, Surrey, KT15 information and then fees and costs or a copy can be requested from 1TR this office. Creditors wishing to vote at the meeting must lodge their Notice is hereby given, pursuant to Section 98(1) OF THE proxy, together with a proof of debt or full statement of account at the INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors offices of McTear Williams & Wood, 19 Silent Street, Ipswich, IP1 1TF, has been summoned for the purposes mentioned in Sections 99, 100 The proxy form must be lodged not later than 12 noon on 30 and 101 of the said Act. The meeting will be held at MHA MacIntyre September 2016 and the proof of debt can be lodged at any time up Hudson, New Bridge Street House, 30-34 New Bridge Street, London, to the commencement of the meeting. EC4V 6BJ on 10 October 2016 at 3.45 pm. In order to be entitled to Notice is further given that Chris Williams (IP No. 8772) of McTear vote at the meeting, creditors must lodge their proxies at MHA Williams & Wood, Townshend House, Crown Road, Norwich NR1 MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, 3DT, will make available a list of the names and addresses of the Kent, ME14 5FA, by no later than 12 noon on the business day prior company’s creditors which may be inspected, free of charge, at the to the day of the meeting, together with a completed proof of debt offices of McTear Williams & Wood, between 10.00 am and 4.00 pm form. on the two business days preceding the date of the meeting. A list of the names and addresses of the company’s creditors will be Enquiries should be sent to McTear Williams & Wood, Townshend available for inspection, free of charge, at the offices of MHA House, Crown Road, Norwich NR1 3DT, Email: MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, [email protected], Office: 01603 877540, Fax: 01603 Kent, ME14 5FA between 10.00 am and 4.00 pm on the two business 877549. days prior to the day of the meeting. Adam Pullum, Director For further details contact: Katherine Everitt, Email: 16 September 2016 (2617482) [email protected] or telephone 01622 754033. Denise Lampton, Director 19 September 2016 (2617463) YDS2617484 WORLDWIDE LIMITED (Company Number 08735918) Registered office: Unit 7, Swan Lane, Hindley Green Industrial Estate, TUDOR2617481 ROSE MEMORIALS LIMITED Wigan WN2 4AU (Company Number 03165160) Principal trading address: Unit 7, Swan Lane, Hindley Green Industrial Registered office: Unit 4 Armstrong Road, Manor Road Trading Estate, Wigan WN2 4AU Estate, Benfleet, Essex, SS7 4PW By Order of the Board, notice is hereby given, pursuant to Section 98 Principal trading address: Unit 4 Armstrong Road, Manor Road OF THE INSOLVENCY ACT 1986that a meeting of the creditors of the Trading Estate, Benfleet, Essex, SS7 4PW above named Company will be held at 7 St Petersgate, Stockport, Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Cheshire, SK1 1EB on 17 October 2016 at 10.30 am for the purposes meeting of the creditors of the above named company will be held at mentioned in Sections 99, 100 and 101 of the said Act. For the The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, purposes of voting, a secured Creditor is required (unless he SS1 2EG on 7 October 2016 at 12.00 noon. The purpose of the surrenders his security) to lodge at BV Corporate Recovery & meeting, pursuant to Sections 99 to 101 of the Act is to consider the Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, statement of affairs of the Company to be laid before the meeting, to SK1 1EB, before the Meeting, a statement giving particulars of his appoint a liquidator and, if the creditors think fit, to appoint a security, the date when it was given and the value at which it is liquidation committee. assessed. V A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 In order to be entitled to vote at the meeting, creditors must lodge 1EB, is an Insolvency Practitioner who will provide information about their proxies, together with a statement of their claim at the offices of the company’s affairs. Notice is further given that a list of the names Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch and addresses of the Company’s Creditors may be inspected, free of Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 6 charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between October 2016. Please note that submission of proxy forms by email is 10.00 am and 4.00 pm on the two business days preceding the date not acceptable and will lead to the proxy being held invalid and the of the Meeting stated above. vote not cast. Further details contact: Mrs Stephanie Adams, Email: Wayne Macpherson of Begbies Traynor (Central) LLP at the above [email protected] or by telephone on 0161 476 9000. address is a qualified Insolvency Practitioner who will furnish creditors Ian Orme, Director free of charge with such information concerning the Company’s 20 September 2016 (2617484) affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact George Langley of Begbies Traynor (Central) LLP by e-mail at [email protected] or by telephone on 01702 467255. By Order of the Board Stephen Richardson, Director 13 September 2016 (2617481)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 67 COMPANIES

NOTICES TO CREDITORS Date of Appointment: 15 September 2016 NOTICE IS HEREBY GIVEN that I, Steve Elliott, of Monahans, 38-42 A.2617553 HARVEY & CO. (THE WIREWORKERS) LIMITED Newport Street, Swindon, Wiltshire, SN1 3DR was appointed (Company Number 00226896) Liquidator of the above named Company on 15 September 2016. Trading Name: A Harvey & Co NOTICE IS HEREBY GIVEN that the Creditors of the above named Registered office: Sky View, Argosy Road, East Midlands Airport, Company are required on or before 14 October 2016, to send their Castle Donington, Derby, DE74 2SA names and addresses with particulars of their debts or claims, to me Principal trading address: 2 Stockton End, Sunderland Road, Sandy, at the above address. Bedfordshire SG19 1SB Office Holder: Steve Elliott (IP No 11110), Monahans, 38-42 Newport Notice is hereby given that the Creditors of the above-named Street, Swindon, SN1 3DR. Tel: 01793 818300. Alternative Contact: Company are required, on or before 27 October 2016, to send their Joe Whiley, tel: 01793 818338 or email: [email protected] names and addresses with particulars of their debts or claims, and Steve Elliott MIPA, Liquidator the names and addresses of their Solicitors (if any), to the 19 September 2016 (2617582) undersigned. Date of appointment: 12 September 2016. Office Holder details: Tyrone Shaun Courtman and Lee Brocklehurst, (IP Nos. 7237 and E2617722 F DECOR LIMITED 9459), both of PKF Cooper Parry Group Limited, Sky View, Argosy (Company Number 08064838) Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA. Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, For further details contact: Samantha Wetwood, Email: Wilmslow Road, Didsbury, Manchester, M20 5PG [email protected] Tel: 01332 411163. Principal trading address: 377 Billinge Road, Pemberton, Wigan, WN3 Tyrone Shaun Courtman, Joint Liquidator 6BJ 20 September 2016 (2617553) In accordance with Rule 4.106A, I Claire L Dwyer (IP No. 9329) of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, give notice that on 15 September 2016 I was 2617589AQUA FORCE CIVIL ENGINEERING LIMITED appointed Liquidator of E F Decor Limited by resolutions of members (Company Number 02917739) and creditors. Registered office: 12-13 Usam Trading Estate, Wood Lane, Bushbury, Notice is hereby given that the creditors of the above named Wolverhampton, WV10 8HN company, which is being voluntarily wound up, are required, on or Principal trading address: 12-13 Usam Trading Estate, Wood Lane, before 13 October 2016 to send in their full Christian and surnames, Bushbury, Wolverhampton, WV10 8HN their addresses and descriptions, full particulars of their debts or Notice is hereby given that creditors of the Company are required, on claims, and the names and addresses of their Solicitors (if any), to the or before 21 October 2016 to prove their debts by sending their full undersigned Claire L Dwyer of 4 The Stables, Wilmslow Road, names and addresses, particulars of their debts or claims, and the Didsbury, Manchester, M20 5PG, the Liquidator of the said company, names and addresses of their solicitors (if any), to the Liquidator at and, if so required by notice in writing from the said Liquidator, are, Cavanagh Kelly, 36-38 Northland Row, Dungannon, Co.Tyrone, BT71 personally or by their Solicitors, to come in and prove their debts or 6AP claims at such time and place as shall be specified in such notice, or If so required by notice in writing from the Liquidator creditors must, in default thereof they will be excluded from the benefit of any either personally or by their solicitors, come in and prove their debts distribution. at such time and place as shall be specified in such notice, or in For further details contact: Ian Jones, Email: [email protected] Tel: default thereof they will be excluded from the benefit of any 0161 438 8555. distribution made before their debts are proved. Claire L Dwyer, Liquidator Rachel Fowler (IP number (GB NI 105)) of Cavanagh Kelly, 36-38 15 September 2016 (2617722) Northland Row, Dungannon, Co. Tyrone, BT71 6AP. telephone number: 028 8775 2990. Date of Appointment: 17 June 2013 Alternative contact name: Roisin McCrory (2617589) GREY2617600 DISTRIBUTION LIMITED (Company Number 08479478) Registered office: c/o Jones Giles & Clay Limited, The Maltings, East AQUA2617753 FORCE DRAIN SERVICES LIMITED Tyndall Street, Cardiff, CF24 5EZ (Company Number 1715593) Principal trading address: 28 Slade Gardens, Norton, Swansea SA3 Registered office: 12-13 Usam Trading Estate, Wood Lane, Bushbury, 5QP Wolverhampton, WV10 8HN Notice is hereby given that creditors of the Company are required, on Principal trading address: 12-13 Usam Trading Estate, Wood Lane, or before 19 October 2016, to prove their debts by sending their full Bushbury, Wolverhampton, WV10 8HN names and addresses, particulars of their debts or claims, and the Notice is hereby given that creditors of the Company are required, on names and addresses of their solicitors (if any) to the Joint Liquidators or before 21 October 2016 to prove their debts by sending their full at Jones Giles & Clay Limited, The Maltings, East Tyndall Street, names and addresses, particulars of their debts or claims, and the Cardiff CF24 5EZ. names and addresses of their solicitors (if any), to the Liquidator at If so required by notice in writing from the Joint Liquidators, creditors Cavanagh Kelly, 36-38 Northland Row, Dungannon, Co.Tyrone, BT71 must, either personally or by their solicitors, come in and prove their 6AP debts at such time and place as shall be specified in such notice, or in If so required by notice in writing from the Liquidator creditors must, default thereof they will be excluded from the benefit of any either personally or by their solicitors, come in and prove their debts distribution made before their debts are proved. at such time and place as shall be specified in such notice, or in Date of Appointment: 8 September 2016. Office Holder details: W default thereof they will be excluded from the benefit of any Vaughan Jones and Susan Clay (IP Nos. 6769 and 9191) both of distribution made before their debts are proved. Jones Giles & Clay Limited, The Maltings, East Tyndall Street, Cardiff Rachel Fowler (IP number (GB NI 105)) of Cavanagh Kelly, 36-38 CF24 5EZ. Northland Row, Dungannon, Co. Tyrone, BT71 6AP. telephone The Joint Liquidators can be contacted by Tel: 029 2035 1490. number: 028 8775 2990. Date of Appointment: 17 June 2013 Alternative contact: Claire Jackson. Alternative contact name: Roisin McCrory (2617753) Susan Clay and W Vaughan Jones, Joint Liquidators 21 September 2016 (2617600)

BLUEBEEN2617582 LIMITED (Company Number 04784483) H2617590 M PRINTERS LTD Registered office: 38-42 Newport Street, Swindon, SN1 3DR (Company Number 03131607) Principal trading address: West View, 12 Brimble Hill, Wroughton, Registered office: 342 Regents Park Road, Finchley, London, N3 2LJ Swindon, SN4 0RH Principal trading address: Unit 4, Cromwell Centre, Minerva Road, Nature of Business: Document Management Services-Construction London, NW10 6HH Type of Liquidation: Creditors Voluntary Liquidation

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that creditors of the Company are required, on I, Isobel Susan Brett of Bretts Business Recovery Limited, 141 or before 17 October 2016, to prove their debts by sending their full Parrock Street, Gravesend, Kent, DA12 1EY, give notice that I was names and addresses, particulars of their debts or claims, and the appointed liquidator of the above named company on 3 August 2015. names and addresses of their solicitors (if any), to the Liquidator at NOTICE IS HEREBY GIVEN that the creditors of the above named Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, company which is being voluntarily wound up, are required, on or Surrey, SM1 4LA. If so required by notice in writing from the before 20 October 2016 to prove their debts by sending to the Liquidator, creditors must, either personally or by their solicitors, undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, come in and prove their debts at such time and place as shall be 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the specified in such notice, or in default thereof they will be excluded company, written statements of the amounts they claim to be due to from the benefit of any distribution made before their debts are them from the company and, if so requested, to provide such further proved. details or produce such documentary evidence as may appear to the Date of appointment: 14 September 2016 liquidator to be necessary. A creditor who has not proved this debt Office holder details: Martin C Armstrong (IP No. 6212) of Turpin before the declaration of any dividend is not entitled to disturb, by Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, reason that he has not participated in it, the distribution of that SM1 4LA dividend or any other dividend declared before his debt was proved. For further details contact: Martin C Armstrong FCCA FABRP FIPA Names of Insolvency Practitioner: Isobel Susan Brett, (IP Numbers: MBA, Email: [email protected] Tel: 020 8661 7878. Alternative 9643) Address of Insolvency Practitioner: 141 Parrock Street, contact: Mark Boast. Gravesend, Kent, DA12 1EY Date of Appointment: 3 August 2015 Martin C Armstrong, Liquidator Alternative Contact: Victoria Edwards, Email Address: 20 September 2016 (2617590) [email protected], Telephone: 01474 532862 20 September 2016 (2617584)

2617585HEALTHY STRENGTH LLP (Company Number OC395503) KPS2617576 REALISATIONS LIMITED Trading Name: Kieser Training London (Company Number 00290151) Registered office: 76 New Cavendish Street, London W1G 9TB Previous Name of Company: Kiveton Park Steel Limited Principal trading address: Greater London House, Hampstead Road, Registered office: FRP Advisory LLP, Pinnacle, 5th Floor, 67 Albion London NW1 7DF Street, Leeds, LS1 5AA Nature of Business: Gymnasium Principal trading address: Kiveton Park, Sheffield, S26 6NQ Notice is hereby given that the Creditors of the Company named Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules above are required on or before 12 December 2016 to send their 1986 (as amended), that the creditors of the above named Company, names and addresses and particulars of their debts or claims to the which is being voluntarily wound up, are required to send their names liquidator of the Company, Jeremy Berman (5303) of Berley, 76 New and addresses along with descriptions and full particulars of their Cavendish Street, London W1G 9TB. debts or claims and the names and addresses of their solicitors (if In default thereof they will be excluded from the benefit of any any), to Philip Edward Pierce at Pinnacle, 5th Floor, 67 Albion Street, distribution made before such debts are proved. Leeds, LS1 5AA, and, if so required by notice in writing from the Joint Date by which creditors must submit their claims: 12 December 2016 Liquidators of the Company or by the Solicitors of the Joint Address to which creditors must submit their claims: Berley, 76 New Liquidators, to come in and prove their debts or claims at such time Cavendish Street, London W1G 9TB and place as shall be specified in such notice, or in default thereof Jeremy Berman (IP number: 5303), Liquidator, Berley, 76 New they will be excluded from the benefit of any dividend paid before Cavendish Street, London W1G 9TB. Tel No: 020 7636 9094. Date of such debts/claims are proved. Appointment: 12 September 2016. Alternative person to contact with Date of appointment: 9 September 2016 enquiries about the case: Mark West (2617585) Office holder details: Philip Edward Pierce and Benny Woolrych (IP Nos. 9364 and 10550) both of FRP Advisory LLP, Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA J.2617525 P. FORREST & SON LIMITED For further details contact: The Joint Liquidators, Email: (Company Number 02243932) [email protected] Tel: 0113 831 3555. Alternative contact: Trading Name: J. P. Forrest & Son Email: [email protected] Registered office: Claylands Avenue, Worksop, Nottingham, S81 7DJ Philip Edward Pierce, Joint Liquidator Principal trading address: Claylands Avenue, Worksop, Nottingham, 20 September 2016 (2617576) S81 7DJ Notice is hereby given that the Creditors’ of the above named Company are required on or before the 28 October 2016 to send their LA2617574 POWER ELECTRICAL SERVICES LTD names and addresses and particulars of their debts or claims and the (Company Number 08769436) names and addresses of the solicitors (if any) to Beverley Ellice Trading Name: L A Power Budsworth (IP No 008941) the Liquidator of the said Company, at Registered office: 9 St. Catherine’s Road, Bournemouth, BH6 4AE West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU Principal trading address: 9 St. Catherine’s Road, Bournemouth, BH6 and, if so required by notice in writing from the said Liquidator, by 4AE their Solicitors or personally, to come in and prove their said debts or Notice is hereby given that the Creditors of the above named claims at such time and place as shall be specified in such notice, or Company are required on or before the 20 October 2016 to send their in default thereof they will be excluded from the benefit of any names and addresses and particulars of their debts or claims and the distribution made before such debts are proved. names and addresses of the solicitors (if any) to James Stephen Date of Appointment: 16 September 2016 Pretty or Matthew Anthony Reeds, the Liquidators of the said Office Holder details: Beverley Ellice Budsworth, (IP No. 008941), at Company, at Beacon Licensed Insolvency Practitioners LLP, 99 Leigh West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU Road, Eastleigh, Hampshire SO50 9DR and, if so required by notice in For further details contact: Beverley Ellice Budsworth, Email: writing from the said Liquidators, by their solicitors or personally, to [email protected] or Tel: 0333 9999 600 come in and prove their said debts or claims at such time and place Beverley Ellice Budsworth, Liquidator as shall be specified in such notice, or in default thereof they will be 16 September 2016 (2617525) excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 15 September 2016. Office Holder details: JIMMYCHOPCHOP2617584 LIMITED James Stephen Pretty and Matthew Anthony Reeds (IP Nos. 9065 (Company Number 05986265) and 18510) both of Beacon Beacon Licensed Insolvency Practitioners Registered office: 141 Parrock Street, Gravesend, Kent. DA12 1EY LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR Principal trading address: 64 The Boulevard, Crawley, West Sussex, Further details contact: Matthew Anthony Reeds and James Stephen RH10 1XH Pretty, Email: [email protected] or [email protected] or Tel: 02380 651441

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 69 COMPANIES

James Stephen Pretty, Joint Liquidator and, if so required by notice in writing from the said liquidator either 19 September 2016 (2617574) personally, or by their solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any 2617583MAC C2 LTD distribution made before such debts are proved. (Company Number 05752019) Date of appointment: 20 September 2016 Registered office: 10 Churchill Square, Kings Hill, West Malling, Kent, Michael Finch (IP No. 9672) of Moore Stephens LLP, Suite 17, ME19 4YU Building 6, Croxley Green Business Park, Hatters Lane, Watford, Principal trading address: Suite 14, 30 Churchill Square, Kings Hill, WD18 8YH West Malling, Kent, ME19 4YU For further details contact: Lorraine Humphreys, Email: In accordance with Rule 4.106A, we, Eric Walls and Wayne Harrison [email protected] Tel: 01923 (IP Nos: 9113 and 9703), of KSA Group Ltd, C12 Marquis Court, 236622,Reference: W88343. Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on Michael Finch, Liquidator 14 September 2016 we were appointed Joint Liquidators of the above 20 September 2016 (2617592) named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or PROCESS2617779 PUBLISHING LIMITED before 30 November 2016 to send in their full forenames and (Company Number 08749094) surnames, their addresses and descriptions, full particulars of their Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, debts or claims, and the names and addresses of their Solicitors (if St. Albans, Herts AL1 5JN any), to the undersigned E Walls and W Harrison of KSA Group Principal trading address: 511 Durham Road, Low Fell, Gateshead, Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, Tyne And Wear NE9 5EY NE11 0RU, the joint liquidators of the said Company, and, if so NOTICE IS HEREBY GIVEN that PHILLIP ANTHONY ROBERTS of required by notice in writing from the said Liquidators, are, personally Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 or by their Solicitors, to come in and prove their debts or claims at 5JN was appointed Liquidator of the said Company on 16 September such time and place as shall be specified in such notice, or in default 2016. thereof they will be excluded from the benefit of any distribution. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Further details contact: The Joint Liquidators, Email: Company in Liquidation, are required, on or before the 28 October [email protected] Tel: 0191 482 3343. 2016, to send in their full Forenames and Surnames, their addresses E Walls, Joint Liquidator and descriptions, full particulars of their debts or claims, and the 15 September 2016 (2617583) names and addresses of their solicitors (if any) to the undersigned, PHILLIP ANTHONY ROBERTS (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the MAC2617575 PROFESSIONAL SOLUTIONS LTD Liquidator of the said estate and, if so required by notice in writing (Company Number 05707925) from the said Liquidator, are personally or by their solicitors, to come Registered office: Suite 10, 10 Churchill Square, Kings Hill, West in and prove their debts or claims at such times and places as shall Malling, ME19 4YU be specified in such notice, or in default thereof they will be excluded Principal trading address: Suite 10, 10 Churchill Square, Kings Hill, from the benefit of any distribution made before such debts are West Malling, ME19 4YU proved. In accordance with Rule 4.106A, we, Eric Walls and Wayne Harrison Any person who requires further information may contact Sterling of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Ford by telephone on 01727 811 161 or by email at Gateshead, NE11 0RU, give notice that on 14 September 2016 we [email protected]. were appointed Joint Liquidators of Mac Professional Solutions Ltd Dated 16 September 2016 by resolutions of members and creditors. Phillip Anthony Roberts , Liquidator (2617779) Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 30 November 2016 to send in their full forenames and STAMFORD2617550 ELECTRICAL CONTRACTORS UK LIMITED surnames, their addresses and descriptions, full particulars of their (Company Number 06774704) debts or claims, and the names and addresses of their Solicitors (if Registered office: Cedar House, Woolsthorpe Road, Woolsthorpe by any), to the undersigned E Walls (IP No. 9113) and W Harrison (IP No. Colsterworth, Lincoln, NG33 5NT 9703) of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Principal trading address: Cedar House, Woolsthorpe Road, Valley, Gateshead, NE11 0RU, the Joint Liquidators of the said Woolsthorpe by Colsterworth, Lincoln, NG33 5NT Company, and, if so required by notice in writing from the said Notice is hereby given that the Creditors of the Company are required Liquidators, are, personally or by their Solicitors, to come in and on or before 20 December 2016 to send their names and addresses prove their debts or claims at such time and place as shall be and particulars of their debts or claims to the Liquidator of the specified in such notice, or in default thereof they will be excluded Company, Stephen Penn at Absolute Recovery Limited, First Floor, from the benefit of any distribution. Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 For further details contact: E Walls, Email: 8QG. In default thereof they will be excluded from the benefit of any [email protected] or telephone 0191 482 3343 distribution made before such debts are proved. E Walls, Joint Liquidator Date of Appointment: 16 September 2016. Office holder details: 15 September 2016 (2617575) Stephen Penn (IP No. 6899) of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG ORGANISE2617592 CONSULTING LTD For further details contact: Stephen Penn, Tel: 01302 575701. (Company Number 08267284) Alternative contact: Joanna Turner Registered office: 3 Akenside Hill, Newcastle Upon Tyne, Tyne & Stephen Penn, Liquidator Wear, NE1 3UF 19 September 2016 (2617550) Principal trading address: 3 Akenside Hill, Newcastle Upon Tyne, Tyne & Wear, NE1 3UF Notice is hereby given that the creditors of the Company, which has RESOLUTION FOR WINDING-UP been voluntarily wound up, are required by 1 November 2016 to send their full forenames and surnames, address and descriptions, full 26176062 CONNECT SERVICE LIMITED particulars of their debts or claims, and the names and addresses of (Company Number 07523273) their solicitors (if any) to the undersigned, Michael Finch of Moore Registered office: 27 Church Street, Rickmansworth, Hertfordshire Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, WD3 1DE Hatters Lane, Watford, WD18 8YH the liquidator of the Company, Principal trading address: 502 Hornsey Road, London, N19 4EH

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the above named company duly convened AFTER2617437 DARK CLEANING UK LIMITED and held at Gable House, 239 Regents Park Road, London, N3 3LF, (Company Number 09683359) on 21 September 2016, the following resolutions were duly passed as Registered office: The Axis Building, Maingate, Team Valley Trading a special and an ordinary resolution, respectively: Estate, Gateshead NE11 0NQ 1. "That it has been resolved by special resolution that the company Principal trading address: 144 Back Fowler St, South Shields, NE33 be wound up voluntarily". 1NU 2. "That Bijal Shah of RE10 (South East) Limited, 27 Church Street, At a General Meeting of the above-named Company, duly convened Rickmansworth, Hertfordshire, WD3 1DE be appointed liquidator of and held at The Axis Building, Maingate, Kingsway North, Team Valley the company for the purposes of the winding-up". Trading Estate, Gateshead NE11 0NQ on 08 September 2016 at At the subsequent meeting of creditors held at the same place on the 10.30 am the following resolutions were passed as a Special same date, the resolutions were ratified confirming the appointment of resolution and Ordinary resolution respectively: Bijal Shah as liquidator. “That the Company be wound up voluntarily and that Ian William Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South Kings, of KRE (North East) Limited, The Axis Building, Maingate, Team East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 Valley Trading Estate, Gateshead NE11 0NQ, (IP No. 7232) be 1DE. Date of Appointment: 21 September 2016. Further information appointed Liquidator of the Company.” about this case is available from Ellie Waters at the offices of RE10 For further details contact: Paul Kings, Email: [email protected] (South East) Limited on 020 8315 7430 or at [email protected]. Tel: 0191 404 6836. Denis Francis O'Connor , Chairman of both meetings (2617606) Andrew Hill, Director (2617437)

2617380A. HARVEY & CO. (THE WIREWORKERS) LIMITED AR2616976 ELECTRICAL INSTALLATIONS LTD (Company Number 00226896) (Company Number 07794104) Trading Name: A Harvey & Co Trading Name: AR Electrical Installations Registered office: Sky View, Argosy Road, East Midlands Airport, Registered office: 22 School Grove, Aston, Sheffield, S26 2DF Castle Donington, Derby, DE74 2SA Principal trading address: 22 School Grove, Aston, Sheffield, S26 2DF Principal trading address: 2 Stockton End, Sunderland Road, Sandy, At a general meeting of the Company, duly convened and held at the Bedfordshire SG19 1SB offices of Graywoods, 4th Floor Fountain Precinct, Leopold Street, At a General Meeting of the above named company, duly convened Sheffield, S1 2JA on 14 September 2016, the following Resolutions and held at the offices of PKF Cooper Parry Group Limited, Sky View, were passed as a Special Resolution and an Ordinary Resolution Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 respectively: 2SA on 12 September 2016 the following resolutions were passed as "That the Company be wound up voluntarily". a Special and Ordinary resolutions: "That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, “That it has been proved to the satisfaction of this meeting that the Leopold Street, Sheffield, S1 2JA, be and is hereby appointed company cannot by reason of its liabilities continue its business, and liquidator of the Company for the purposes of such winding up". that it is advisable to wind up the same and that accordingly the Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, company be wound up voluntarily and that Tyrone Shaun Courtman 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of and Lee Brocklehurst, both of PKF Cooper Parry Group Limited, Sky Appointment: 14 September 2016. Further information about this case View, Argosy Road, East Midlands Airport, Castle Donington, Derby, is available from Danielle Lockwood at the offices of Graywoods on DE74 2SA, (IP Nos. 7237 and 9459), be and are hereby appointed 0114 285 9509 or at [email protected]. Joint Liquidators of the company for the purposes of such voluntary Richard Allen , Chairman (2616976) winding-up and that the Joint Liquidators are to act jointly and severally.” At a meeting of creditors held on 12 September 2016 the creditors confirmed the appointment of Tyrone Shaun Courtman and BASTA2617381 PARSONS LIMITED Lee Brocklehurst as Joint Liquidators. (Company Number 03519698) For further details contact: Samantha Wetwood, Email: Trading Name: Worcester Parsons, Smith Wallis [email protected] Tel: 01332 411163. Registered office: RSM Restructuring Advisory LLP, 4th Floor, Ian Parker, Chairman (2617380) Springfield House, 76 Wellington Street, Leeds, LS1 2AY Principal trading address: Alma Street, Wolverhampton, WV10 0EY Notice is hereby given that at a General Meeting of the Company, ACROSS2617378 THE POND STUDENT RECRUITMENT LIMITED duly convened at RSM Restructuring Advisory LLP, St Philips Point, (Company Number 05914176) Temple Row, Birmingham, B2 5AF on 14 September 2016 the Registered office: Picktree House, The Barn, Tilford Road, Farnham, following special resolution and ordinary resolutions were passed: Surrey GU9 8HU “That it has been proved to the satisfaction of this meeting that the Principal trading address: 6 Newton Villas, Newton, Swansea SA3 Company cannot, by reason of its liabilities, continue its business, 4SS and that it is advisable to wind up the Company, and accordingly that At a general meeting of the members of the above named Company, the Company be wound up voluntarily and that Adrian Allen, of RSM duly convened and held at 135 Seaside, East Sussex BN22 7NN on Restructuring Advisory LLP, 4th Floor, Springfield House, 76 30 August 2016 the following resolutions were duly passed as a Wellington Street, Leeds LS1 2AY and Diana Frangou, of RSM Special Resolution and as an Ordinary Resolution respectively: Restructuring Advisory LLP, St Philips Point, Temple Row, That it has been proved to the satisfaction of this Meeting that the Birmingham, B2 5AF, (IP Nos. 8740 and 9559) be and are hereby Company cannot, by reason of its liabilities, continue its business, appointed Joint Liquidators for the purposes of such winding-up and and that it is advisable to wind up the same, and accordingly that the that the Joint Liquidators are to act jointly and severally.” Company be wound up voluntarily, and that Christopher Herron and Correspondence address & contact details of case manager: Jamie Nicola Jayne Fisher, both of Herron Fisher, 360a Brighton Road, Miller of RSM Restructuring Advisory LLP, 4th Floor, Springfield Croydon, CR2 6AL, (IP Nos. 8755 and 9090) be and hereby are House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285. appointed Joint Liquidators of the Company for the purpose of the Further details contact: Adrian Allen, Tel: 0113 285 5285 or Diana voluntary winding-up, and any act required or authorised under any Frangou, Tel: 0121 214 3100. enactment to be done may be done by any one or more persons Kevin Norton, Chairman (2617381) holding the office of Liquidator from time to time.” The Joint Liquidators can be contacted by Tel: 01323 723643 or Email: [email protected] Alternative contact: Laura Devine. BLUEBEEN2617379 LIMITED John Christian Borhaug, Chairman (2617378) (Company Number 04784483) Registered office: West View, 12 Brimble Hill, Wroughton, Swindon, SN4 0RH Principal trading address: West View, 12 Brimble Hill, Wroughton, Swindon, SN4 0RH Nature of Business: Document Management Services-Construction

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 71 COMPANIES

At a General Meeting of the Members of the above named Company, the Company and that they be authorised to act either jointly or duly convened and held at 38-42 Newport Street, Swindon, SN1 3DR severally." At the subsequent meeting of creditors held at the same on 15 September 2016, the following Resolutions were passed: place on the same date, the resolutions were ratified confirming the 1. That the Company be wound up voluntarily. appointment of Keith Aleric Stevens and Louise Mary Brittain as Joint 2. That Steve Elliott of Monahans, 38-42 Newport Street, Swindon, Liquidators. SN1 3DR, be and he is hereby appointed Liquidator of the Company Further information can be obtained by contacting Daniel Oldham at for the purpose of the voluntary winding up. E-mail: [email protected] or Tel: 01784 435 561. Stuart Green - Chairman Robert Dickson, Chairman (2617403) 15 September 2016 (2617379)

CONCIERGE2617401 PROPERTY MAINTENANCE LIMITED 2617382BUZIN LIMITED (Company Number 07590311) (Company Number 07232426) Registered office: 39 Glenferrie Road, St Albans, Hertfordshire AL1 Trading Name: Pizzeria Villaggio 4JT Registered office: 497A Green Lanes, London N4 1AL Principal trading address: 39 Glenferrie Road, St Albans, Hertfordshire Principal trading address: 73 Merthyr Road, Whitchurch, Cardiff, AL1 4JT South Glamorgan CF14 1DD At a general meeting of the above-named Company duly convened Insolvency Act 1986 – section 84(1)(b) and held at Greenfield Recovery Limited, One Victoria Square, At a general meeting of the above named company, duly convened Birmingham, B1 1BD on 05 September 2016 the following resolutions and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 13 were passed as a Special Resolution and as an Ordinary Resolution: September 2016 the subjoined Special Resolution was passed: ‘That "That it has been resolved by Special Resolution that the Company be it has been proved to the satisfaction of this meeting that the wound up voluntarily and that Sajid Sattar, of Greenfield Recovery company cannot by reason of its liabilities continue its business, and Limited, One Victoria Square, Birmingham, B1 1BD, (IP No 15590) be that it is advisable to wind up the same, and accordingly that the and is hereby appointed liquidator of the Company for the purposes company be wound up voluntarily.’ of the winding-up." Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings For further details contact: Sajid Sattar, Tel: 0121 201 1720. Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Geraint Howells, Director (2617401) 7250 and email address: [email protected]. Alternative contact for enquiries on proceedings: Kerry Milsome Ann Elizabeth Palladino, Director/Chairman (2617382) CRANTOCK2617402 BAY LIMITED (Company Number 07831175) Registered office: Bridge House, 4 Borough High Street, London THE2617123 COMPANIES ACT 2006 Bridge, London, SE1 9QR AND Principal trading address: N/A THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 At a General Meeting of the above named Company, duly convened COMPANY LIMITED BY SHARES and held at Opus Restructuring LLP, One Eversholt Street, Euston, RESOLUTIONS London, NW1 2DN, on 13 September 2016 the following resolutions OF were duly passed as a Special and an Ordinary Resolution CARRYBRIDGE HOTEL LIMITED respectively: (Company Number NI028715) “That it has been resolved by special resolution that the Company be Registered in Northern Ireland wound up voluntarily and that Steven John Parker and Trevor John Passed on 15 September 2016 Binyon, both of Opus Restructuring LLP, Exchange House, 494 (Pursuant to Section 283 of the Companies Act 2006 and Article Midsummer Boulevard, Milton Keynes, MK9 2EA, (IP Nos. 8989 and 70(1A) of the Insolvency (Northern Ireland) Order 1989) 9285) be and are hereby appointed Joint Liquidators of the Company RESOLUTIONS for the purposes of the winding-up, and that they act jointly and At a General Meeting of the above named Company, duly convened, severally.” At the subsequent meeting of creditors held at the same and held at Maldron Hotel Belfast, Belfast International Airport, Co, place on the same date, the resolutions were ratified confirming the Belfast, Northern Ireland, BT29 4ZY on 15 September 2016 at appointment of Steven John Parker and Trevor John Binyon as Joint 10:00am, the following resolutions were duly passed: Liquidators. As a Special Resolution For further details contact: Kyle Ashford, Email: “That the Company be wound up voluntarily”; [email protected] Tel: 01908 306090. As an Ordinary Resolution John Skok, Chairman (2617402) “That Glyn Mummery and Martin Weller of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE be and are hereby appointed Liquidators for the purposes 2617404DANIEVELLE CONSULT LIMITED of such winding up.” (Company Number 07015444) Tanya Carson Registered office: Flat 7, Lundy House, Drake Way, Reading, RG2 Chairman of the Meeting 0GQ Dated: 15 September 2016 (2617123) Principal trading address: Flat 7, Lundy House, Drake Way, Reading, RG2 0GQ At a general meeting of the above-named Company duly convened COASTAL2617403 PARTNERSHIPS LIMITED and held at One Victoria Square, Birmingham, B1 1BD on 12 (Company Number 04715532) September 2016 the following resolutions were passed as a special Registered office: Gladstone House, 77-79 High Street, Egham, resolution and as an ordinary resolution: Surrey, TW20 9HY “That it has been resolved by special resolution that the Company be Principal trading address: Belgrave House, 39-43 Monument Hill, wound up voluntarily and that Sajid Sattar, of Greenfield Recovery Weybridge, Surrey KT13 8RN Limited, One Victoria Square, Birmingham, B1 1BD, (IP No. 15590), be At a General Meeting of the Company duly convened and held at and is hereby appointed liquidator of the Company for the purposes Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY on of the winding-up.” 08 September 2016 the following resolutions were duly passed as a For further details contact: Margaret Carter, Email: Special and an Ordinary Resolution respectively: [email protected] Tel: 0121 201 1720. "That the Company be wound up voluntarily and for the appointment Chuka Umeano, Director (2617404) of Keith Aleric Stevens, of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY and Louise Mary Brittain, of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, (IP Nos 008065 and 009000) as Joint Liquidators of

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

DECORATIVE2617386 DESIGN LIMITED EMBRYONYX2617388 LIMITED (Company Number 06706557) (Company Number 06567683) Registered office: 3 Barbers Wood Close, High Wycombe, Registered office: The Axis Building, Maingate, Team Valley Trading Buckinghamshire HP12 4EW Estate, Gateshead NE11 0NQ Principal trading address: 3 Barbers Wood Close, High Wycombe, Principal trading address: The Grainger Suite, Dobson House, Regent Buckinghamshire HP12 4EW Centre Business Park, Newcastle upon Tyne NE3 3PF Insolvency Act 1986 – section 84(1)(b) At a general meeting of the above-named Company, duly convened At a general meeting of the above named company, duly convened and held at The Axis Building, Maingate, Kingsway North, Team Valley and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 13 Trading Estate, Gateshead NE11 0NQ on 13 September 2016 at September 2016 the subjoined Special Resolution was passed: ‘That 10.30 am the following resolutions were passed as a Special it has been proved to the satisfaction of this meeting that the Resolution and an Ordinary Resolution: company cannot by reason of its liabilities continue its business, and “That the Company be wound up voluntarily and that Ian William that it is advisable to wind up the same, and accordingly that the Kings, of KRE (North East) Limited, The Axis Building, Maingate, Team company be wound up voluntarily and that Ninos Koumettou be and Valley Trading Estate, Gateshead NE11 0NQ, (IP No. 7232) be is hereby appointed Liquidator of the company on 13 September appointed Liquidator of the Company.” 2016 for the purposes of such winding up.’ Further details contact: Paul Kings, Email: [email protected] Tel: Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings 0191 404 6836. Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Angus Charles Jackson Long, Director (2617388) 7250 and email address: [email protected]. Alternative contact for enquiries on proceedings: Melissa Nagi Tomasz Krzysztof Gawron, Director/Chairman (2617386) ENERGIZED2617520 UK FITNESS LIMITED (Company Number 08251497) Registered office: c/o Focus Insolvency Group, Skull House Lane, 2617047DIAMOND COOPER LTD Appley Bridge, Wigan WN6 9DW Company Number: SC435810 Principal trading address: Northgate House, 14 Northgate, Newark, Registered office: 58 Queens Road, Aberdeen, AB15 4YE Nottinghamshire NG24 1EZ Principal trading address: Unit 1 Netherton Business Centre, Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Fetternear, Inverurie, AB51 5LX 1986 (as amended) that the following resolutions were passed on 14 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 16 September 2016 as a Special Resolution and as an Ordinary September 2016 the shareholders of the Company passed the Resolution respectively: following resolutions as a Special Resolution and as an Ordinary “That the Company be wound up voluntarily and that Anthony Fisher resolution: and Natalie Hughes, both of Focus Insolvency Group, Skull House “That it has been proved to the satisfaction of this meeting that the Lane, Appley Bridge, Wigan, Lancs, WN6 9DW, (IP Nos. 14336 and Company is insolvent and that it is advisable to wind up the same, 9506) be and are hereby nominated as Joint Liquidators for the and, accordingly, that the Company be wound up voluntarily and that purposes of the winding up.” At the subsequent meeting of creditors Kenneth W Pattullo and Kenneth Craig, both of Begbies Traynor held on the same date, the appointment of Anthony Fisher and Natalie (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Hughes of Focus Insolvency Group as Joint Liquidators was Glasgow G1 2PP, (IP Nos. 008368 and 008584), be and are hereby confirmed. appointed joint liquidators of the Company for the purpose of such Further details contact: Catherine Unsworth, Email: winding up.” [email protected] or Tel: 01257 Further details contact: Debbie Wilson, Tel: 0141 222 2230. 251319. Faris Hadi, Director (2617047) Samantha Putt, Director (2617520)

EASTGATE2617391 PROPERTY CARE LIMITED F2617405 & M TRADERS UK LIMITED (Company Number 07932989) (Company Number 09176316) Trading Name: Eastgate Property Care Previous Name of Company: Orbwell Limited Registered office: 11 Clifton Moor Business Village, James Nicolson Registered office: Suite 37 Barton Arcade, Deansgate, Manchester, Link, Clifton Moor, York, YO30 4XG M3 2BH Principal trading address: (Formerly) Westgate Business Park, Principal trading address: 51 Masseycroft, Whitworth, Nr Rochdale, Westgate Carr Road, Pickering, YO18 8LX Lancashire, OL12 8PZ At a General Meeting of the members of the above named company, At a General Meeting of the Members of the above-named Company, duly convened and held at 11 Clifton Moor Business Village, James duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on Nicolson Link, Clifton Moor, York, YO30 4XG on 15 September 2016 19 September 2016 the following Resolutions were duly passed, as a the following resolutions were duly passed, as a Special resolution Special Resolution and as an Ordinary Resolution respectively: and as an Ordinary resolution respectively: “That the Company be wound up voluntarily and that Paul Stanley “That the Company be wound up voluntarily and that Rob Sadler and and Jason Dean Greenhalgh, both of Begbies Traynor (Central) LLP, David Adam Broadbent, both of Begbies Traynor (Central) LLP, 11 340 Deansgate, Manchester, M3 4LY, (IP Nos: 008123 and 009271) Clifton Moor Business Village, James Nicolson Link, Clifton Moor, be and hereby are appointed Joint Liquidators of the Company for the York, YO30 4XG, (IP Nos: 009172 and 009458) be and hereby are purpose of the voluntary winding-up, and any act required or appointed Joint Liquidators of the Company for the purpose of the authorised under any enactment to be done by the Joint Liquidators voluntary winding-up, and any act required or authorised under any may be done by any one or more persons holding the office of enactment to be done by the Joint Liquidators may be done by all or Liquidator from time to time.” any one or more of the persons holding the office of liquidator from Any person who requires further information may contact the Joint time to time.” Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Any person who requires further information may contact the Joint be made to Mark Weekes by e-mail at mark.weekes@begbies- Liquidator by telephone on 01904 479801. Alternatively, enquiries can traynor.com or by telephone on 0161 837 1700. be made to James Crawford by email at james.crawford@begbies- Fluffino Devlin, Chairman (2617405) traynor.com or by telephone on 01904 479801. Maria Norma Bennett, Chairman (2617391) FINANCIAL2617443 PLANNING AND INVESTMENT LTD (Company Number 01215874) Registered office: The Gables, Bliss Gate Road Rock, Kidderminster, Worcestershire, DY14 9XT Principal trading address: The Gables, Bliss Gate Road Rock, Kidderminster, Worcestershire, DY14 9XT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 73 COMPANIES

At a General Meeting of the above-named Company, duly convened, H2617435 M PRINTERS LTD and held at Mercure Kidderminster Hotel, Habberley Road, Bewdley (Company Number 03131607) Nr Kidderminster, Kidderminster, DY12 1LA on 19 September 2016 Registered office: 342 Regents Park Road, Finchley, London, N3 2LJ the following resolutions were passed, as a special resolution and as Principal trading address: Unit 4, Cromwell Centre, Minerva Road, an ordinary resolution: London, NW10 6HH “That the company be wound up voluntarily and that Roderick Notice is hereby given that the following resolutions were passed on Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham 14 September 2016 as a Special Resolution and as an Ordinary B3 1UP, (IP No. 8834) be and is hereby appointed Liquidator of the Resolution respectively: Company for the purpose of the voluntary winding-up.” At a Meeting “That the Company be wound up voluntarily and that Martin C of Creditors held on 19 September 2016, the Creditors confirmed the Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, appointment of Roderick Graham Butcher as Liquidator. Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. For further details contact: Jon Cole, Email: jon.cole@butcher- 6212) be appointed Liquidator for the purposes of such winding up.” woods.co.uk or Tel: 0121 236 6001 For further details contact: Martin C Armstrong, Email: Raymond Walker, Chairman (2617443) [email protected] Tel: 020 8661 7878. Alternative contact: Mark Boast. Jonathan Edwards, Chairman (2617435) 2617432FIRSTACTION LIMITED (Company Number 03868101) Registered office: C/O Menzies LLP, Lynton House, 7-12 Tavistock, HALLAMSONS2617428 CONSTRUCTION LIMITED London, WC1H 9LT (Company Number 07515367) Principal trading address: 21-23 Skinner Street, Gillingham, Kent, Registered office: C/O Focus Insolvency Group, Skull House Lane, ME7 1HD Appley Bridge, Wigan, Lancs, WN6 9DW At a General Meeting of the above named company duly convened Principal trading address: Unit F Little Moor Lane, Loughborough, and held at Menzies LLP, Lynton House, 7-12 Tavistock Square, LE11 1SF London, WC1H 9LT, on 15 September 2016 the following Special Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Resolution and Ordinary Resolution were passed: 1986 (as amended) that the following resolutions were passed on 15 “That the company be wound up voluntarily and that Laurence September 2016 as a Special Resolution and as Ordinary Resolutions Pagden and David Robert Thurgood, both of Menzies LLP, Lynton respectively: House, 7-12 Tavistock Square, London, WC1H 9LT, (IP Nos. 009055 “That the Company be wound up voluntarily and that Anthony Fisher and 9170) be and are hereby appointed Joint Liquidators of the and Natalie Hughes, both of Focus Insolvency Group, Skull House Company for the purposes of such winding up.” Lane, Appley Bridge, Wigan, Lancs, WN6 9DW, (IP Nos. 9506 and For further details contact: Robyn Cadde, Email: 14336) be and are hereby nominated as Joint Liquidators for the [email protected] or Tel: 020 7387 5868 purposes of the winding up and that the Joint Liquidators are Richard Scott, Director (2617432) authorised to act jointly and severally in the Liquidation.” At the subsequent meeting of creditors held on the same date, the appointment of Anthony Fisher and Natalie Hughes of Focus FLEMMINGS2617429 FINANCIAL SERVICES LIMITED Insolvency Group as Joint Liquidators was confirmed. (Company Number 03089244) For further details contact: Catherine Unsworth, email: Registered office: 76 Canterbury Road, Croydon, CR0 3HA [email protected] Tel: 01257 251319. Principal trading address: 76 Canterbury Road, Croydon, CR0 3HA David Hallam, Director (2617428) At a General Meeting of the above-named Company, duly convened, and held at Premier Inn, 1 Dukes Road, London, WC1H 9PJ on 20 September 2016 the following resolutions were passed, as a special 2617389HEALTHY STRENGTH LLP resolution and as an ordinary resolution: (Company Number OC395503) “That the company be wound up voluntarily and that Roderick Trading Name: Kieser Training London Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham Registered office: Greater London House, Hampstead Road, London B3 1UP, (IP No. 8834) be and is hereby appointed Liquidator of the NW1 7DF Company for the purpose of the voluntary winding-up.” At a Meeting Principal trading address: Greater London House, Hampstead Road, of Creditors held on 20 September 2016, the Creditors confirmed the London NW1 7DF appointment of Roderick Graham Butcher as Liquidator. At a general meeting of the Company, duly convened and held at For further details contact: Dan Trinham, Email: dan.trinham@butcher- Berley, 76 New Cavendish Street, London W1G 9TB on 12 September woods.co.uk Tel: 0121 236 6001. 2016, the following Resolutions were passed as a Special Resolution Sailesh Premchand Shah, Chairman (2617429) and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Jeremy Berman of Berley, 76 New Cavendish Street, London W1G 9TB, be and he is GREY2617392 DISTRIBUTION LIMITED hereby appointed Liquidator of the Company for the purposes of such (Company Number 08479478) winding up.” Registered office: c/o Jones Giles & Clay Ltd, The Maltings, East Date on which Resolutions were passed: Members: 12 September Tyndall Street, Cardiff, CF24 5EZ 2016 Creditors: 12 September 2016 Principal trading address: 28 Slade Gardens, Norton, Swansea SA3 Ralf Kaelin, Designated Member 5QP Liquidator’s details: Jeremy Berman (IP number: 5303), Berley Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Chartered Accountants, 76 New Cavendish Street, London W1G 9TB. 1986 (as amended) that the following resolutions were passed on 08 Alternative person to contact with enquiries about the case: Mark September 2016 as a Special Resolution and an Ordinary Resolution West, Tel: 020 7636 9094/ Fax: 020 7636 4115 (2617389) respectively: “That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and INTERIORS2617393 (RUGELEY) LIMITED accordingly that the Company be wound up voluntarily and that W (Company Number 08116551) Vaughan Jones and Susan Clay, both of Jones Giles & Clay Ltd, The Trading Name: Love2Wallpaper Maltings, East Tyndall Street, Cardiff, CF24 5EZ, (IP Nos. 9191 and Registered office: C/O The Old Farmhouse, 188 Rake End, Hill 6769) be appointed as Joint Liquidators for the purposes of such Ridware, Rugeley, WS15 3RQ voluntary winding up.” At the subsequent meeting of creditors held on Principal trading address: Unit 4 Canal View Business Park, 8 September 2016 the appointment of W Vaughan Jones and Susan Wheelhouse Park, Rugeley, Staffs, WS15 1UY Clay as Joint Liquidators was confirmed. Notice is hereby given that on 15 September 2016 the following The Joint Liquidators can be contacted by Tel: 029 2035 1490. resolutions were passed: Alternative contact: Claire Jackson. Amanda Claire Grey, Chairman (2617392)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Fiona Grant and At a general meeting of the above named Company duly convened Robert Neil Dymond, both of Wilson Field Limited, The Manor House, and held at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 15 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 9444 and September 2016 the subjoined Special Resolution was duly passed: 10430) be and are hereby appointed joint liquidators for the purposes “That it has been proved to the satisfaction of this meeting that the of such winding up.” The appointments of Fiona Grant and Robert Company cannot by reason of its liabilities continue its business, and Neil Dymond were confirmed by the creditors. that it is advisable to wind up the same, and accordingly that the For further details contact: Fiona Grant or Robert Neil Dymond, Tel: Company be wound up voluntarily, and that James Stephen Pretty 0114 2356780. Alternative contact: Francesca Allott and Mathew Anthony Reeds, both of Beacon Licensed Insolvency Ian James Pritchard, Director (2617393) Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, (IP Nos. 9065 and 18510) be and are hereby appointed Joint Liquidators for the purposes of such winding-up.” 2617430J. P. FORREST & SON LIMITED Further details contact: Matthew Anthony Reeds and James Stephen (Company Number 02243932) Pretty, Email: [email protected] or [email protected] or Tel: Trading Name: J. P. Forrest & Son 02380 651441 Registered office: Claylands Avenue, Worksop, Nottingham, S81 7DJ Liam Childs, Director (2617479) Principal trading address: Claylands Avenue, Worksop, Nottingham, S81 7DJ At a General Meeting of the members of the above named Company, LIGHTING2617441 LOGIC LIMITED duly convened and held at The Lion Hotel, 112-114 Bridge Street, (Company Number 04995568) Worksop, S80 1HT on 16 September 2016 at 1.00 pm the following Registered office: Suite 2, Rutland House, 44 Masons Hill, Bromley, resolutions were duly passed as a Special and as an ordinary BR2 9JG resolution: Principal trading address: Unit 5, The Hopkins Building, Cemetary “That the Company be wound up voluntarily and that Beverley Ellice Lane, Hadlow, Kent, TN11 0LT Budsworth, of The Business Debt Advisor, West Point, 501 Chester Notice is hereby given that the following resolutions were passed on Road, Old Trafford, Manchester, M16 9HU, (IP No. 008941) be and is 15 September 2016 as a special resolution and an ordinary resolution hereby appointed Liquidator of the Company for the purposes of such respectively: winding-up.” “That the company be wound-up voluntarily and that Michael For further details contact: Beverley Ellice Budsworth, Email: Solomons and Richard Keley, both of BM Advisory LLP, Arundel [email protected] or Tel: 0333 9999 600 House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex Martin Hodgkinson, Chairman (2617430) RH11 7XL, (IP Nos. 9043 and 18072) be and are hereby appointed Joint Liquidators for the purpose of such winding up, and are to act jointly and severally.” At the subsequent meeting of creditors held on JIMMYCHOPCHOP2617480 LIMITED 15 September 2016 the appointment of Michael Solomons and (Company Number 05986265) Richard Keley as Joint Liquidators was confirmed. Registered office: 141 Parrock Street, Gravesend, Kent. DA12 1EY For further details contact: Jill Smith, Email: jill.smith@bm- Principal trading address: 64 The Boulevard, Crawley, West Sussex, advisory.com RH10 1XH Mick Cocker, Chairman (2617441) At a General Meeting of the above-named Company, duly convened, and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 3 August 2015 the following Special and Ordinary resolutions, LISTER2617431 LOCKS LIMITED respectively, were duly passed:- (Company Number 01166193) 1. “That it has been resolved by special resolution that the company Registered office: RSM Restructuring Advisory LLP, 4th Floor, be wound up voluntarily.” Springfield House, 76 Wellington Street, Leeds LS1 2AY 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Principal trading address: Alma Street, Wolverhampton, WV10 0EY Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator Notice is hereby given that at a general meeting of the company, duly of the company for the purposes of the winding-up”. convened and held at RSM Restructuring Advisory LLP, St Philips Contact details: Names of Insolvency Practitioner: Isobel Susan Brett, Point, Temple Row, Birmingham, B2 5AF on 14 September 2016 the Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, following special resolution and ordinary resolution was passed: Kent, DA12 1EY, Alternative Contact: Victoria Edwards, Email “That it has been proved to the satisfaction of this meeting that the Address: [email protected], Telephone: 01474 532862 Company cannot, by reason of its liabilities, continue its business, A . Parkes - Admin Assistant (2617480) and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Adrian Allen, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 JUST2617423 GLOBAL LTD Wellington Street, Leeds LS1 2AY and Diana Frangou, of RSM (Company Number 05892715) Restructuring Advisory LLP, St Philips Point, Temple Row, Trading Name: Rosglen and St Paul’s Lodge Birmingham, B2 5AF, (IP Nos. 8740 and 9559) be and are hereby Registered office: 6th Floor, 120 Bark Street, Bolton BL1 2AX appointed Joint Liquidators for the purposes of such winding up and Principal trading address: Rosglen, 2 Highfield Range, Barnsley S73 that the Joint Liquidators are to act jointly and severally.” 9BQ and St Pauls Lodge, 2 St Pauls Road, Shipley BD18 3EP Correspondence address & contact details of case manager: Jamie At a general meeting of the above named Company, duly convened, Miller of RSM Restructuring Advisory LLP, 4th Floor, Springfield and held at Carrwood Park, Swillington Common Farm, Selby Road, House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285. Leeds LS15 4GL on 20 September 2016 the following Special Further details contact: Adrian Allen, Tel: 0113 285 5285 or Diana Resolution was duly passed: Frangou, Tel: 0121 214 3100. “That the Company be wound up voluntarily and that Donna Cartmel, Kevin Norton, Chairman (2617431) of Lawson Fox, 6th Floor, 120 Bark Street, Bolton BL1 2AX, (IP No. 9574) be and she is hereby appointed Liquidator.” Further details contact: Donna Cartmel, Tel: 01204 860108 LITTLE2617426 NIPPERS NURSERY LTD Gurpeet Deol, Director (2617423) (Company Number 07900578) Registered office: Shelle House, Court Barton, Crewkerne TA18 7HP Principal trading address: Shelle House, Court Barton, Crewkerne LA2617479 POWER ELECTRICAL SERVICES LTD TA18 7HP (Company Number 08769436) Notice is hereby given that on 14 September 2016 the following Trading Name: L A Power resolutions were passed: Registered office: 9 St. Catherine’s Road, Bournemouth, BH6 4AE Principal trading address: 9 St. Catherine’s Road, Bournemouth, BH6 4AE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 75 COMPANIES

“That the Company be wound up voluntarily and that Emma Bower “That it has been proved to the satisfaction of this meeting that the and Fiona Grant, both of Wilson Field Limited, The Manor House, 260 Company cannot, by reason of its liabilities, continue its business, Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 17650 and 9444) and that it is advisable to wind up the same, and accordingly that the be and are hereby appointed Joint Liquidators for the purposes of Company be wound up voluntarily and that E Walls and W Harrison, such winding up.” The appointments of Emma Bower and Fiona Grant both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team were confirmed by the creditors. Valley, Gateshead, NE11 0RU, (IP Nos: 9113 and 9703) be and are The Joint liquidators can be contacted by Tel: 0114 235 6780. hereby appointed joint liquidators for the purposes of such winding Alternative contact: Shelley Mallett. up. The liquidators are authorised to act jointly or severally in all Caroline Payne, Director (2617426) matters pertaining to the liquidation.” Further details contact: The Joint Liquidators, Email: [email protected] Tel: 0191 482 3343. 2617070COMPANIES ACT 2006 Ian Aubrey, Chairman (2617425) INSOLVENCY ACT 1986 COMPANY LIMITED BY SHARES RESOLUTIONS MAC2617416 PROFESSIONAL SOLUTIONS LTD LOCOFOCO LIMITED (Company Number 05707925) Company Number: SC152127 Registered office: C12 Marquis Court, Marquis Way, Team Valley, Registered Office: 40 Speirs Wharf, Glasgow, G4 9TH Gateshead, NE11 0RU Passed: 19 September 2016 Principal trading address: N/A At a General Meeting of the Members of the above named company, At a General Meeting of the members of the above named company, duly convened and held at Third Floor, Turnberry House, 175 West duly convened and held at the offices of KSA Group Ltd, 99 George Street, Glasgow G2 2LB on 19 September 2016 at 10.30 am Bishopsgate, London, EC2M 3XD on 14 September 2016 the the following Special Resolution was duly passed: following resolutions were duly passed as a Special Resolution and as “That it has been proved to the satisfaction of the meeting that the an Ordinary Resolution: company cannot by reason of its liabilities continue its business and “That it has been proved to the satisfaction of this meeting that the that it is advisable to wind up same and, accordingly, that the Company cannot, by reason of its liabilities, continue its business, company be wound up voluntarily.” and that it is advisable to wind up the same, and accordingly that the Thereafter, the following Ordinary Resolution was duly passed: Company be wound up voluntarily and that E Walls and W Harrison, “That Scott Milne, (IP No. 17012), Licensed Insolvency Practitioner, of both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team WRI Associates Limited, Third Floor, Turnberry House, 175 West Valley, Gateshead, NE11 0RU, (IP Nos. 9113 and 9703) be and are George Street, Glasgow, G2 2LB, be appointed liquidator for the hereby appointed Joint Liquidators for the purposes of such winding purposes of such winding up.” up. The liquidators are authorised to act jointly or severally in all For further details contact info@wriassociates,co.uk or telephone matters pertaining to the liquidation.” 0141 285 0910 For further details contact: E Walls, Email: Name in full Shona MacIver [email protected] or telephone 0191 482 3343 Chairman of the Meeting Ian Aubrey, Chairman (2617416) Date: 19 September 2016 (2617070)

MONBELLO2617414 BLINDS LIMITED LODHI2617366 FINANCE LIMITED (Company Number 04912028) (Company Number 01109809) Registered office: The Axis Building, Maingate, Team Valley Trading Registered office: Lynton House, 7-12 Tavistock Square, London, Estate, Gateshead NE11 0NQ WC1H 9LT Principal trading address: Stonehouse Street, Middlesbrough, TS5 Principal trading address: 21-23 Skinner Street, Gillingham, Kent ME7 6HR 1HD At a general meeting of the above-named Company, duly convened At a General Meeting of the above named company duly convened and held at The Axis Building, Kingsway North, Maingate, Team Valley and held at Lynton House, 7-12 Tavistock Square, London, WC1H Trading Estate, Gateshead NE11 0NQ on 14 September 2016 at 9LT, on 15 September 2016 at 10.30 am the following Special 10.30 am the following resolutions were passed as a Special Resolution and Ordinary Resolution was passed: Resolution and Ordinary Resolution respectively: “That the company be wound up voluntarily and that Laurence “That the Company be wound up voluntarily and that Ian William Pagden and David Robert Thurgood, both of Menzies LLP, Lynton Kings, of KRE (North East) Limited, The Axis Building, Maingate, Team House, 7-12 Tavistock Square, London, WC1H 9LT, (IP Nos. 009055 Valley Trading Estate, Gateshead NE11 0NQ, (IP No. 7232) be and 9170) be and are hereby appointed Joint Liquidators for the appointed Liquidator of the Company.” purposes of such winding up.” Further details contact: Paul Kings, Email: [email protected] or Further details contact: Craig O’Keefe, Email: Tel: 0191 404 6836 [email protected] Tel: 020 7387 5868. Paul Hynes, Director (2617414) Richard Scott, Director (2617366)

NEW2617424 IMAGE CONTRACTS LTD MAC2617425 C2 LTD (Company Number 07434398) (Company Number 05752019) Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, Registered office: 10 Churchill Square, Kings Hill, West Malling, Kent, Waterdale, Doncaster DN1 3HR ME19 4YU Principal trading address: Unit 20, Bentley Moor Lane, Carcroft, Principal trading address: Suite 14, 30 Churchill Square, Kings Hill, Doncaster, South Yorkshire, DN6 7BD West Malling, Kent, ME19 4YU At a General Meeting of the members of the above named Company, At a General Meeting of the members of the above named company, duly convened and held at the offices of Silke & Co Limited, 1st Floor, duly convened and held at the offices of KSA Group Ltd, 99 Consort House, Waterdale, Doncaster DN1 3HR on 19 September Bishopsgate, London, EC2M 3XD on 14 September 2016 the 2016 at 2.00 pm the following resolutions were duly passed as a following resolutions were duly passed as a Special Resolution and as Special Resolution and as an Ordinary Resolution respectively: an Ordinary Resolution: “That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley, both of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos. 9144 and 9534) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally.” For further details contact: Chantelle Hinton, 01302 342875. Richard Carl Christison, Chairman (2617424)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

ORGANISE2617415 CONSULTING LTD “That the Company be wound up voluntarily and that for the purpose (Company Number 08267284) of the winding up of the company, Mark Reynolds, of Valentine & Co, Registered office: 3 Akenside Hill, Newcastle Upon Tyne, Tyne & 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, Wear, NE1 3UF (IP No. 008838), be appointed Liquidator of the Company for the Principal trading address: 3 Akenside Hill, Newcastle Upon Tyne, purposes of the voluntary winding up.” The appointment of Mark Tyne & Wear, NE1 3UF Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, At a general meeting of the Company held at Suite 17, Building 6, Borehamwood, Hertfordshire WD6 2FX as liquidator was confirmed Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH on by the creditors on the same day. 20 September 2016 at 10.00 am the following resolutions were For further details contact: Mark Reynolds, Tel: 020 8343 3710. passed as a special resolution and as an ordinary resolution: Alternative contact: Elia Evagora “That the company be wound up voluntarily and that Michael Finch, of Rabinder Dosanjh, Director (2617519) Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH, (IP No. 9672) be appointed liquidator for the purpose of the voluntary winding up of the PROCESS2617780 PUBLISHING LIMITED Company.” At a meeting of creditors held on the same day the (Company Number 08749094) creditors confirmed the appointment of Michael Finch as liquidator. Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, For further details contact: Lorraine Humphreys, Email: St. Albans, Herts AL1 5JN [email protected] Tel: 01923 Principal trading address: 511 Durham Road, Low Fell, Gateshead, 236622,Reference: W88343. Tyne And Wear NE9 5EY Mike Joslin, Director (2617415) Passed 16 September 2016 At a GENERAL MEETING of the above-named Company, duly convened, and held at Sterling Ford, Centurion Court, 83 Camp 2617433PECT CONSULTANCY LIMITED Road, St Albans, Herts AL1 5JN on the 16 September 2016, the (Company Number 05761698) subjoined SPECIAL RESOLUTION was duly passed, viz:- Previous Name of Company: Pect Trading Limited RESOLUTION Registered office: 12 Commerce Road, Lynch Wood, Peterborough, That it has been proved to the satisfaction of this meeting that the PE2 6LR Company cannot by reason of its liabilities continue its business, and Principal trading address: 12 Commerce Road, Lynch Wood, that it is advisable to wind up the same, and accordingly that the Peterborough, PE2 6LR Company be wound up voluntarily, and that PHILLIP ANTHONY At a General Meeting of the Members of the above-named Company, ROBERTS of STERLING FORD, CENTURION COURT, 83 CAMP duly convened and held at Buckles Solicitors LLP, Grant House, 101 ROAD, ST ALBANS, HERTS AL1 5JN be and he is hereby appointed Bourges Boulevard, Peterborough, PE1 1NG on 14 September 2016 liquidator for the purposes of such winding-up. the following Special Resolution was duly passed: Office Holder Details: Phillip Anthony Roberts (IP number 6055) of “That the Company be wound up voluntarily and that David Rubin, of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, 5JN. Date of Appointment: 16 September 2016. Further information London N12 8LY, (IP No. 2591) be and he is hereby appointed about this case is available from the offices of Sterling Ford on 01727 Liquidator for the purposes of such winding-up.” 811161 or at [email protected]. For further details contact: David Rubin, Tel: 0208 343 5900. Martin Bernard Morgan , Director (2617780) Alternative contact: Charlotte Jobling. Richard Olsen, Chairman (2617433) RV2617427 RECRUITMENT LIMITED (Company Number 08681246) PLATINUM2617390 FITNESS & SPORTS LTD Registered office: Dow Schofield Watts Business Recovery LLP, 7400 (Company Number 08408979) Daresbury Park, Daresbury, Warrington WA4 4BS (Formerly) 68 Argyle Registered office: 21 Vittoria Street, Birmingham, B1 2ND Street, Birkenhead, Merseyside, CH41 6AF Principal trading address: 21 Vittoria Street, Birmingham, B1 2ND Principal trading address: 50 The Keel, Kings Parade, Liverpool, L3 At a General Meeting of the above-named Company, duly convened, 4GE and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, Notice is hereby given that the following resolutions were passed on on 20 September 2016 the following Resolutions were passed, as a 14 September 2016 as a Special Resolution and an Ordinary Special Resolution and as an Ordinary Resolution: Resolution respectively: “That the company be wound up voluntarily and that Richard Paul “That the Company be wound up voluntarily and that Lisa Marie James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham Moxon and John Allan Carpenter, both of Dow Schofield Watts B3 1UP, (IP Nos. 9727) be and is hereby appointed Liquidator of the Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington Company for the purpose of the voluntary winding-up.” At a meeting WA4 4BS, (IP Nos. 16370 and 16270) be appointed joint liquidators of of creditors held on 20 September 2016 the creditors confirmed the the Company and that they act jointly and severally.” At the appointment of Richard Paul James Goodwin as Liquidator. subsequent meeting of creditors held on 14 September 2016 the For further details contact: Dan Trinham, Email: dan.trinham@butcher- appointment of Lisa Marie Moxon and John Allan Carpenter as Joint woods.co.uk Tel: 0121 236 6001. Liquidators was confirmed. Jason Tate, Chairman (2617390) For further details contact: The Joint Liquidators, Tel: 0844 7762740. Alternative contact: Katie Smith, Email: [email protected] or Tel: 0844 7762740 PRINCEVILLE2617519 TECHNOLOGIES LIMITED Matthew Gostelow, Director (2617427) (Company Number 09244083) Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX SINGH2617419 & SISTER LTD Principal trading address: 17 Ivy Chimneys, Epping, Essex, CM16 4EL (Company Number 07278123) Notice is hereby given pursuant to Section 85(1) of the Insolvency Act Trading Name: Singh & Sister Bridal 1986 (as amended) that the following resolutions were passed on 12 Registered office: Findlay James, Saxon House, Saxon Way, September 2016 as a special resolution and an ordinary resolution Cheltenham GL52 6QX respectively: Principal trading address: 45 Northumberland Avenue, Welling, Kent, DA16 2QW At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX on 07 September 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 77 COMPANIES

“That it has been proved to the satisfaction of this meeting that the Charlotte Atherton (2617442) Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay, of STAMFORD2617418 ELECTRICAL CONTRACTORS UK LIMITED Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP (Company Number 06774704) No. 8744) be and he is hereby appointed Liquidator for the purposes Registered office: Cedar House, Woolsthorpe Road, Woolsthorpe by of such winding up.” Colsterworth, Lincoln, NG33 5NT For further details contact: Alisdair J Findlay, Email: Principal trading address: Cedar House, Woolsthorpe Road, [email protected] tel: 01242 576555. Woolsthorpe by Colsterworth, Lincoln, NG33 5NT Harpreet Kaur Saggu, Chairman (2617419) At a General Meeting of the above named company duly convened and held at the offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South 2617782SISQ LIMITED Yorkshire, DN4 8QG on 16 September 2016 at 12 noon the following (Company Number 08461997) resolutions were duly passed as a special and an ordinary resolution Registered office: 733 Romford Road, London E12 5AW respectively: Principal trading address: 733 Romford Road, London E12 5AW “That the Company be wound up voluntarily and that Stephen Penn, Passed 21 September 2016 of Absolute Recovery Limited, First Floor, Block A, Loversall Court, At a General Meeting of the members of the above named company, Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be duly convened and held at Recovery House, Hainault Business Park, appointed liquidator of the Company for the purposes of the winding 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 21 September 2016 up.” the following resolutions were duly passed; No 1 as a special For further details contact: Stephen Penn, Tel: 01302 575701. resolution and No 2 as an ordinary resolution:- Alternative contact: Joanna Turner 1. "That the Company be wound-up voluntarily". Peter Aust, Chairman (2617418) 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. 8760) be and he is hereby appointed Liquidator for the purposes of SWANKY'S2617420 BOUTIQUES LTD the voluntary winding-up". (Company Number 02441232) Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Trading Name: Abbey Promotions Recovery House, Hainault Business Park, 15-17 Roebuck Road, Registered office: Abbey Works, Back King Street, Whalley, Clitheroe, Ilford, Essex IG6 3TU. Date of Appointment: 21 September 2016. The BB7 9SP telephone number of Alan Clark is 020 8524 1447. Julie Jackson who Principal trading address: Abbey Works, Back King Street, Whalley, can be contacted on 020 8559 5086 will be able to assist with Clitheroe, BB7 9SP enquiries by creditors. At a general meeting of the above named Company, duly convened Syed Kazmi , Director (2617782) and held at Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 16 September 2016 the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions SOVEREIGN2617422 SECURITY MIDLANDS LIMITED respectively: (Company Number 07968684) “That the Company be wound up voluntarily and that Martin Maloney Registered office: 44 Leahurst Road West Bridgford Nottingham NG2 and John Titley, both of Leonard Curtis, Leonard Curtis House, Elms 6JG Square, Bury New Road, Whitefield M45 7TA, (IP Nos. 9628 and Principal trading address: 13 Oak Street Nottingham NG5 2AT 8617) be and are hereby appointed Joint Liquidators of the Company At a General Meeting of the above-named Company, duly convened for the purposes of such winding up and that the Joint Liquidators be and held at Regus UK Limited, Herald Way, Pegasus Business Park, authorised to act jointly and severally in the liquidation.” Castle Donington, Derby, DE74 2TZ on 20 September 2016 the Further details contact: Martin Maloney or John Titley, Email following resolutions were duly passed as a special and ordinary [email protected] Tel: 0161 413 0930 resolutions respectively: Jill Holden, Director (2617420) 1. “That it has been resolved by special resolution that the company be wound up voluntarily.” 2. “That Martin Richard Buttriss and Richard Frank Simms both of F A UNICO2617417 KNITWEAR LIMITED Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke (Company Number 04148418) Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom, be Registered office: C/O Focus Insolvency Group, Skull House Lane, and are hereby appointed joint liquidators of the company for the Appley Bridge, Wigan, WN6 9DW purposes of the winding up.” Principal trading address: 19-21 Dolphin Street, Ardwick, Manchester, 3. “That any act required under any enactment to be done by the M12 6BG Liquidators is to be done by one or more of the Joint Liquidators. Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Contact details: Martin Richard Buttriss & Richard Frank Simms (IP 1986 (as amended) that the following resolutions were passed on 14 Nos 9291 and 9252). For further details contact: Maria Navratilova, E- September 2016 as a Special Resolution and as Ordinary Resolutions mail: [email protected], Tel: 01455 555 444. respectively: Darren Stuart Brookes, Chairman (2617422) “That the Company be wound up voluntarily and that Anthony Fisher and Natalie Hughes, both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW, (IP Nos. 9506 and STAGE2617442 LIVE LIMITED 14336) be and are hereby nominated as Joint Liquidators for the (Company Number 09963389) purposes of the winding up.” At the subsequent meeting of creditors Trading Name: Stage held on the same date, the appointment of Anthony Fisher and Natalie Registered office: Units 2-3 Blandys Farm, Malshanger, Basingstoke, Hughes of Focus Insolvency Group as Joint Liquidators was Hampshire, England, RG23 7ES confirmed. At a GENERAL MEETING of the above-named Company, duly For further details contact: Catherine Unsworth, Email: convened, and held remotely on 20 September 2016 the SPECIAL [email protected] Tel: 01257 251319. RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered Abdul Rashid, Director (2617417) 2 were duly passed, viz.: 1. “That the Company be wound up voluntarily”; and 2. “That Christopher Horner of, Robson Scott Associates Ltd, 47/49 2617476VILLAGE PUMP FESTIVAL LIMITED Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the (Company Number 09970522) Company for the purposes of the voluntary winding-up.” Trading Name: Village Pump Festival Contact details: Christopher Horner, 16150, Liquidator, Robson Scott Registered office: 5th Floor, One Temple Quay, Bristol BS1 6DZ Associates, 49 Duke Street, Darlington, DL3 7SD, Principal trading address: Chy Carn Carnkie, Helston, Cornwall, TR13 [email protected], 01325 365 950 0DZ

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the following resolutions were passed on I, Gordon Chalmers, 168 Bath Street, Glasgow, G2 4TP, hereby give 20 September 2016 as a Special Resolution and an Ordinary notice that I was appointed Interim Liquidator of Castlemilk Grocers Resolution respectively: Limited on 13 September 2016 by Interlocutor of the Sheriff of “That the Company cannot, by reason of its liabilities, continue its Glasgow and Strathkelvin at Glasgow. business and that it is advisable to wind up the same, and accordingly Notice is hereby given pursuant to Section 138 of the Insolvency Act that the Company be wound up voluntarily and that Mark Roach and 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the Graham Randall, both of Quantuma LLP, 5th Floor, One Temple Quay, first Meeting of Creditors of the Company will be held within 168 Bath Bristol BS1 6DZ, (IP Nos. 9231 and 9051), be appointed as Joint Street, Glasgow, G2 4TP on 20 October 2016 at 10.30am, for the Liquidators for the purposes of such voluntary winding up.” At the purpose of choosing a Liquidator and determining whether to subsequent meeting of creditors held on 20 September 2016 the establish a Liquidation Committee. The meeting may also consider appointment of Mark Roach and Graham Randall as Joint Liquidators other resolutions referred to in Rule 4.12(3). was confirmed. A resolution at the meeting is passed if a majority in value of those For further details contact the Joint Liquidators, Email: voting have voted in favour of it. [email protected] Alternative contact: Rachel Selwyn, Tel: 0117 A creditor will be entitled to vote at the meeting only if a claim has 9595535. been lodged with me at the meeting or before the meeting at my Abigail Dicks, Director (2617476) office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 19 August 2016. 2617478WAINWRIGHT DEVELOPMENTS LIMITED Proxies may also be lodged with me at the meeting or before the Company Limited by Shares meeting at my office. (Company Number 07137428) Gordon Chalmers Registered office: Station House, Midland Drive, Sutton Coldfield, Interim Liquidator West Midlands B72 1TU Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP (2617055) Principal trading address: 18 Wainwright Street, Aston, Birmingham B6 5TJ At a General Meeting of the above named Company, duly convened In2616978 the High Court of Justice, Chancery Division and held at the office of Irwin & Company, Station House, Midland Leeds District Registry No 580 of 2016 Drive, Sutton Coldfield, West Midlands B72 1TU, on 16 September OP PRODUCTIONS LIMITED 2016, the following resolutions were duly passed; No 1 as a Special (Company Number 09373733) Resolution and No 2 as an Ordinary Resolution:- Previous Name of Company: Olexy Productions Limited 1. “That the Company be wound up voluntarily”. Registered office: Unit 1, Briar Rhydding House, Briar Rhydding, 2. “That Gerald Irwin of Irwin and Company, Station House, Midland Baildon, West Yorkshire, BD17 7JW Drive, Sutton Coldfield, West Midlands B72 1TU be appointed Principal trading address: The Cottage, Standing Stones, Liquidator for the purposes of such winding up”. Luddendenfoot, West Yorkshire, HX2 6JJ Office Holder Number: 8753 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Tel No: 0121 321 1700 Rules 1986 that Christopher Wood and Andrew John Waudby have Email: [email protected] been appointed Joint Liquidators of the above named company by Thomas George Elliott, Director (2617478) the Secretary of State. The Liquidator does not propose to summon a meeting of creditors under section 141 of the Insolvency Act 1986. The Liquidator shall YUMI2616971 RESTAURANTS LIMITED summon such a meeting if he is requested, in accordance with the (Company Number 09443831) rules, to do so by one-tenth, in value, of the company's creditors. Registered office: 26 Red Lion Square, London, WC1R 4AG Office Holder Details: Christopher Wood and Andrew John Waudby Principal trading address: 67 Shaftesbury Avenue, London, W1D 6EX (IP numbers 9571 and 14390) of BHP Clough Corporate Solutions At a General Meeting of the members of the above named Company, LLP, New Chartford House, Centurion Way, Cleckheaton, West duly convened and held at 24 Conduit Place, London, W2 1EP on 21 Yorkshire BD19 3QB. Date of Appointment: 20 September 2016. September 2016 the following resolutions were duly passed; as a Further information about this case is available from Scott Shaw at Special Resolution and as an Ordinary Resolution respectively:- the offices of BHP Clough Corporate Solutions LLP on 0333 456 0078 1. "That the Company be wound up voluntarily". or at [email protected]. 2. "That Ian Franses and Jeremy Karr of Begbies Traynor (Central) Christopher Wood and Andrew John Waudby , Joint Liquidators LLP, 24 Conduit Place, London, W2 1EP be and hereby are appointed (2616978) Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment PERTHSHIRE2617066 PALLETS & RECYCLING LTD. to be done by the Joint Liquidators may be done by all or any one or In Liquidation more of the persons holding the office of liquidator from time to time". Company Number: SC347011 Ian Franses (IP Number: 2294) and Jeremy Karr (IP Number: 9540). Court Ref: L11/16 Any person who requires further information may contact the Joint Registered Office: 76 Port Street, 2nd Floor, Stirling, FK8 2LP Liquidator by telephone on 020 7262 1199. Alternatively enquiries can Former Trading Address: Unit 24, Inveralmond Ind Est, Perth, PH2 be made to Bharat Shah by e-mail at bharat.shah@begbies- 8DF traynor.com or by telephone on 020 7262 1199. I, Penny McCoull of ASM Recovery Limited, Glenhead House, Port of Dated: 21 September 2016 Menteith, Stirling, FK8 3LE hereby give notice that I was appointed Date of Appointment: 21 September 2016. Interim Liquidator of Perthshire Pallets & Recycling Ltd. by Casper Von Hofmannsthal , Chairman (2616971) Interlocutor of the Sheriff at Stirling on 2 September 2016. NOTICE is hereby given pursuant to Section 138 of the Insolvency Act 1986, and Rule 4.12 of The Insolvency (Scotland) Rules 1986, that the first meeting of creditors of the above Company will be held within the Liquidation by the Court McKeown Suite, Stirling Enterprise Park, Stirling, FK7 7RP on 7 October 2016 at 11.00am for the purposes of choosing a Liquidator APPOINTMENT OF LIQUIDATORS and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule CASTLEMILK2617055 GROCERS LIMITED 4.12(3). A resolution at the meeting will be passed if a majority in value In Liquidation of those voting have voted in favour of it. A creditor will be entitled to Company Number: SC451190 vote at the meeting only if a claim has been lodged with me at the Registered Office: 17 Dougrie Drive, Glasgow, G45 9AD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 79 COMPANIES meeting or before the meeting at my office and it has been accepted obtain his release under Section 174 of the Insolvency Act 1986. for voting purposes in whole or in part. For the purpose of formulating Proxies to be used for the meeting must be lodged with the Liquidator claims, creditors should note that the date of commencement of the at 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not liquidation is 22 July 2016.Proxies may also be lodged with me at the later than 12 noon on the business day before the meeting, (together meeting or before the meeting at my office. with a completed Proof of Debt if you have not already lodged one). Penny McCoull (IP No. 9544) Email [email protected] Further details contact: Mrs Houston Tel: 01253 712231 Telephone 01877 385277, ASM Recovery Limited, Glenhead House, J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s Port of Menteith, Stirling, FK8 3LE Appointment: 18 September 2013 Penny McCoull 16 September 2016 (2617569) Interim Liquidator 21 September 2016 (2617066) 2617572In the High Court of Justice No 3858 of 2006 DISMISSAL OF WINDING-UP PETITION PHOENIX INSTALLATIONS Registered office: N/A 2617040In the Matter of EROS RETAIL LTD Principal Trading Address: N/A Company Number: SC444567 Notice is hereby given that the Joint Liquidators have summoned a and in the Matter of the INSOLVENCY ACT 1986 final meeting of the Company’s creditors under Section 146 of the A Petition to wind up the above-named Company, Registration Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Number SC444567 of,81 Dollar Crescent, Kirkcaldy, Fife, KY2 6NX, report of the winding-up and to determine whether the Joint presented on 13 August 2015 by the Commissioners for Her Liquidators should be given their release. The meeting will be held at Majesty’s Revenue and Customs, claiming to be Creditors of the 25 Farringdon Street, London, EC4A 4AB on 8 November 2016 at Company was advertised in The Edinburgh Gazette on 28 August 10.30am. 2015 and heard at Kirkcaldy Sherriff Court, on 10 September 2015. In order to be entitled to vote at the meeting, creditors must lodge The Petition was dismissed their proxies with the Joint Liquidators at 25 Farringdon Street, Notice of the hearing previously appeared as notice code 2450 in The London, EC4A 4AB by no later than 12.00 noon on the business day Edinburgh Gazette issue number 27606 of 28 August 2015. (2617040) prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 21 November 2006 FINAL MEETINGS Office Holder details: Richard Brewer and Mark Wilson (IP Nos. 9038 and 8612) both of RSM Restructuring Advisory LLP, 25 Farringdon EAGLE2617051 DEVELOPMENTS (UK) LIMITED Street, London, EC4A 4AB In Liquidation For further details contact: The Joint Liquidators, Tel: 0203 201 8000. Company Number: SC184966 Alternative contact: Thomas Beat Registered Office: 21 York Place, Edinburgh, EH1 3EN Richard Brewer, Joint Liquidator Principal trading address: Gorge House, Rumbling Bridge, Perthshire, 20 September 2016 (2617572) KY13 0PV Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors will be held at 10.30am on 2617052THE NIMROD GROUP LIMITED Wednesday 26 October 2016 at Aver Chartered Accountants, 21 York In Liquidation Place, Edinburgh, EH1 3EN for the purpose of having a final account Company Number: SC353434 laid before them by the Joint Liquidators, showing the manner in Former Registered Office: Gallery Offices, Seafield Avenue, Grantown which the winding-up of the company has been conducted and the on Spey, PH26 3JF company’s property disposed of. A resolution to approve the Joint Notice of Final Meeting Liquidators release will be considered. Notice is hereby given that, in terms of Section 146 of the Insolvency A creditor entitled to attend and vote at the above meeting may Act 1986 (as amended) that a final meeting of the creditors of The appoint a proxy to attend and vote on his behalf. Proxy forms must be Nimrod Group Limited will be held within the offices of Ritson Young, lodged at the office of Aver Chartered Accountants not later than 12 Chartered Accountants, 28 High Street, Nairn on Thursday 27 noon on Tuesday 25 October 2016. October 2016 at 12.00 noon for the purposes of receiving the WTM Cleghorn, Joint Liquidator Liquidator’s Report on the winding-up and to determine whether the IP No: 5148 Liquidator should be released. Contact info: [email protected]/ 0330 555 6155 William Leith Young ESL Porter Joint Liquidator Liquidator IP No: 9633 Ritson Young, Chartered Accountants, 28 High Street, NAIRN IV12 Contact info: [email protected]/ 0330 555 6155 4AU Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN 21 September 2016 (2617052) (2617051)

In2617569 the Stoke-on-Trent County Court VIC2617071 BELL CONTRACTS LTD No 66 of 2013 In Liquidation LYNNE OLIVER LIMITED Company Number: SC359633 (Company Number 06690779) Registered Office: 21 York Place, Edinburgh, EH1 3EN Registered office: 284 Clifton Drive South, Lytham St Annes, Principal trading address: 46 Kirkhill Terrace, Broxburn, West Lothian, Lancashire FY8 1LH EH52 6JG Principal trading address: 17 Riverside, Churnet View Road, Court Ref: L131/12 Oakamoor, Stoke-on-Trent, Staffordshire ST10 3AE Notice is hereby given pursuant to Section 146 of the Insolvency Act Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors will be held at 11.30am on 1986, that a Final Meeting of Creditors of the above named Company Wednesday 26 October 2016 at Aver Chartered Accountants, 21 York will be held at the offices of Freeman Rich, Chartered Accountants, Place, Edinburgh, EH1 3EN for the purpose of having a final account 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 28 laid before them by the Joint Liquidators, showing the manner in November 2016, at 10.00 am for the purpose of having an account which the winding-up of the company has been conducted and the laid before them and to receive the report of the Liquidator showing company’s property disposed of. A resolution to approve the Joint how the winding up of the Company has been conducted and its Liquidators release will be considered. property disposed of and determining whether the Liquidator should A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote on his behalf. Proxy forms must be lodged at the office of Aver Chartered Accountants not later than 12 noon on Tuesday 25 October 2016.

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

WTM Cleghorn, Joint Liquidator Any person intending to appear on the hearing of the Petition IP No: 5148 (whether to support or oppose it) must give Notice of Intention to do Contact info: [email protected]/ 0330 555 6155 so to the Petition or its Solicitor in accordance with Rule 4.16 by ESL Porter Joint Liquidator 16.00 hours on 10 October 2016. IP No: 9633 The Petitioner’s solicitors are C W Harwood & Co, Kimberley House, Contact info: [email protected]/ 0330 555 6155 11 Woodhouse Square, Leeds, LS3 1AD, Tel: 0113 245 7027, Fax: Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN 0113 242 1329, Email: [email protected]. (2617071) 19 September 2016 (2617755)

MEETINGS OF CREDITORS ABBEY2617044 FLOORING GLASGOW LIMITED 2617573In the High Court of Justice Company Number: SC375727 No 7829 of 2014 On 8 September 2016, a petition was presented to Glasgow Sheriff VENTRA 9 LIMITED Court by the Advocate General for Scotland for and on behalf of the (Company Number 04628629) Commissioners for Her Majesty’s Revenue and Customs craving the Registered office: 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA Court inter alia to order that Abbey Flooring Glasgow Limited, 1206 Principal trading address: Ventra Court, 2 Woodgrange Avenue, Tollcross Road, Glasgow, G32 8HH (registered office) (company Harrow, Middlesex, HA3 0XD registration number SC375727) be wound up by the Court and to Notice is hereby given that a meeting of creditors has been appoint a liquidator. All parties claiming an interest must lodge summoned by the Joint Liquidator,and will be held at Vernon House, Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow, G5 23 Sicilian Avenue, London, WC1A 2QS, on 21 October 2016, at 9DA within 8 days of intimation, service and advertisement. 11.00 am for the purpose of establishing a liquidation’ committee and AD Smith if no committee is formed, agreeing the basis of the Joint Liquidators’ Officer of Revenue & Customs remuneration and disbursements. A creditor entitled to attend and HM Revenue & Customs vote at the meeting may appoint a proxy to attend and vote instead of Debt Management them. A proxy need not be a creditor of the Company. Proxies for use Enforcement & Insolvency at the meeting must be lodged at 3rd Floor, Frederick Place, Brighton, 20 Haymarket Yards, Edinburgh BN1 4EA not later than 12 noon on 20 October 2016 to entitle you to for Petitioner vote by proxy at the meeting (together with a completed proof of debt Ref: 623/1078097 NAS (2617044) form if you have not already lodged one). Date of appointment: 20 July 2015. Office holder details: Andrew Hosking (IP No. 9009) of Quantuma LLP, 3rd Floor, Frederick Place, Brighton, BN1 4EA. 2617120In the High Court of Justice Northern Ireland For further details contact: Andrew Hosking, Email: No 67825 of 2016 [email protected] Tel: 01273 322400. Alternative In the Matter of ACI DEVELOPMENTS LTD contact: Chi Ho, Email: [email protected], Tel: 01273 322400. (Company Number NI031654) Andrew Hosking, Joint Liquidator and in the Matter of the INSOLVENCY (NORTHERN IREALND) 20 September 2016 (2617573) ORDER 1989 A petition to wind up the above-named company of 50 Ballyreagh Road, Portrush, County Antrim, BT56 8LT presented on 2 August NOTICES TO CREDITORS 2016 by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BLUESKY2616985 MANAGEMENT CONSULTANTS LTD BT1 3LP claiming to be a creditor of the company will be heard at The Company Number: SC427286 Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, Registered office: KPMG LLP, 37 Albyn Place, Aberdeen AB10 1JB On Thursday formerly at 111A Neilston Road, Paisley, Renfrewshire PA2 6ER Date 6 October 2016 Notice is hereby given, pursuant to Rule 4.18 of the Insolvency Time 1000 hours (or as soon thereafter as the petition can be heard) (Scotland) Rules 1986 that I, Gerard Anthony Friar, 191 West George Any person intending to appear on the hearing of the petition (whether Street, Glasgow G2 2LJ was appointed Liquidator of Bluesky to support or oppose it) must give notice of intention to do so to the Management Consultants Ltd by Paisley Sheriff Court on 19 petitioners or their solicitor in accordance with Rule 4.016 by 16.00 September 2016. hours on 5 October 2016. A Liquidation Committee was not established. I do not intend to Crown Solicitor for Northern Ireland summon a further meeting for the purpose of establishing a Crown Solicitor’s Office Liquidation Committee unless one-tenth, in value of the creditors Royal Courts of Justice require it in terms of Section 142 (3) of the Insolvency Act 1986. Chichester Street All creditors who have not already done so should lodge their Belfast statement of claim with me. BT1 3JY Any person who requires further information should contact Arfan 22/9/16 (2617120) Akram on 01224 416968. Gerard Anthony Friar , Liquidator Dated 21 September 2016 (2616985) AUTOMEK2617041 PERFORMANCE LIMITED Company Number: SC438781 On 13 September 2016, a petition was presented to Hamilton Sheriff PETITIONS TO WIND-UP Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the In2617755 the High Court of Justice (Chancery Division) Court inter alia to order that Automek Performance Limited, 37 Leeds District RegistryNo 722 of 2016 Hawbank Road, East Kilbride, Glasgow, G74 5EG (registered office) In the Matter of 13LAB EDITION LTD (company registration number SC438781) be wound up by the Court (Company Number 8510891) and to appoint a liquidator. All parties claiming an interest must lodge and in the Matter of the INSOLVENCY ACT 1986 Answers with Hamilton Sheriff Court, Birnie House, Caird Park, A Petition to wind up the above-named company whose Registered Hamilton Business Park, Caird Street, Hamilton within 8 days of Office is at 20-22 Wenlock Road, London N1 7GU presented on 16 intimation, service and advertisement. August 2016 by THE BALMORAL HOTEL EDINBURGH LTD, whose J Noonan Registered Office is at 1 Princess Street, Edinburgh EH2 2EQ claiming Officer of Revenue & Customs to be the creditor of the company will be heard at The High Court of HM Revenue & Customs Justice, Leeds District Registry, The Court House, Oxford Row, Leeds Debt Management LS1 3BG on the 11 October 2016 at 1030 hours (or as soon hereafter Enforcement & Insolvency as the Petition can be heard) 20 Haymarket Yards, Edinburgh

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 81 COMPANIES for Petitioner Any person intending to appear on the hearing of the petition (whether Ref: 623/1079108/BCA (2617041) to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 5 October 2016. 2617124In the High Court of Justice Northern Ireland Crown Solicitor’s Office No 64481 of 2016 Royal Courts of Justice In the Matter of BALLINTEMPLE PROPERTIES & DEVELOPMENTS Chichester Street LTD Belfast (Company Number NI050315) BT1 3JY and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) 22/9/16 (2617099) ORDER 1989 A petition to wind up the above-named company of 16 Mount Charles, Belfast, County Antrim, BT7 1NZ presented on 25 July 2016 COMMERCIAL2617039 SERVICES (SCOTLAND) LTD by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES Company Number: SC224580 (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP Notice is hereby given that on 16 September 2016 a Petition was claiming to be a creditor of the company will be heard at The Royal presented to the Sheriff Clerk at Aberdeen by John Ross and Paul Courts of Justice, Chichester Street, Belfast, BT1 3JE, Walsh, craving the Court, inter alia that Commercial Services On Thursday (Scotland) Ltd, having their Registered Office at Johnstone House, 52 Date 6 October 2016 – 54 Rose Street, Aberdeen, AB10 1HA be wound up by the Court Time 1000 hours (or as soon thereafter as the petition can be heard) and an Interim Liquidator be appointed and to appoint meantime a Any person intending to appear on the hearing of the petition (whether Provisional Liquidator; in which Petition the Sheriff at Aberdeen by to support or oppose it) must give notice of intention to do so to the Interlocutor dated 16 September 2016 appointed Gordon MacLure, of petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Johnston Carmichael, 29 Albyn Place, Aberdeen, AB10 1YL to be on 5 October 2016. Provisional Liquidator and appointed all persons having an interest to Crown Solicitor for Northern Ireland lodge Answers in the hands of the Sheriff Clerk at Aberdeen Sheriff Crown Solicitor’s Office Court, Sheriff Court House, Castle Street, Aberdeen AB10 1WP within Royal Courts of Justice eight days after intimation, service or advertisement; appointed all of Chichester Street which notice is hereby given. Belfast Rebecca Walker, Solicitor BT1 3JY Ledingham Chalmers, Johnstone House, 52-54 Rose Street, 22/9/16 (2617124) Aberdeen AB10 1HA, Solicitor for the Petitioners. Tel: 01224 408408 (2617039)

2617045BLACKBYRES LTD Company Number: SC420273 In2617101 the High Court of Justice Northern Ireland On 13 September 2016, a petition was presented to Glasgow Sheriff No 64464 of 2016 Court by the Advocate General for Scotland for and on behalf of the In the Matter of CORICK FACILITIES MANAGEMENT LIMITED Commissioners for Her Majesty’s Revenue and Customs craving the (Company Number NI045340) Court inter alia to order that Blackbyres Ltd, c/o M J Lynas, 192 and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Dukes Road, Rutherglen, Glasgow, G73 5AA (registered office) ORDER 1989 (company registration number SC420273) be wound up by the Court A petition to wind up the above-named company of 16 Cloveneden and to appoint a liquidator. All parties claiming an interest must lodge Road, Loughgall, Armagh, BT61 8JZ presented on 25 July 2016 by Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES 8 days of intimation, service and advertisement. (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP K Henderson claiming to be a creditor of the company will be heard at The Royal Officer of Revenue & Customs Courts of Justice, Chichester Street, Belfast, BT1 3JE, HM Revenue & Customs On Thursday Debt Management Date 6 October 2016 Enforcement & Insolvency Time 1000 hours (or as soon thereafter as the petition can be heard) 20 Haymarket Yards, Edinburgh Any person intending to appear on the hearing of the petition (whether for Petitioner to support or oppose it) must give notice of intention to do so to the Ref: 623/1078673/BCA (2617045) petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 5 October 2016. Crown Solicitor for Northern Ireland In2617099 the High Court of Justice Northern Ireland Crown Solicitor’s Office No 66953 of 2016 Royal Courts of Justice In the Matter of CHALMERS DEVELOPMENTS LIMITED Chichester Street (Company Number NI055949) Belfast and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) BT1 3JY ORDER 1989 22/9/16 (2617101) A petition to wind up the above-named company of 27-29 Gordon Street, Belfast, County Antrim, BT1 2LG presented on 2 August 2016 by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES In2617586 the High Court of Justice (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP Manchester District RegistryNo 2614 of 2016 claiming to be a creditor of the company will be heard at The Royal In the Matter of CUC (YORKSHIRE) LIMITED Courts of Justice, Chichester Street, Belfast, BT1 3JE, (Company Number 08770060) On Thursday Principal trading address: 12 Storr Hill, Bradford, West Yorkshire Date 6 October 2016 BO62 8PE Time 1000 hours (or as soon thereafter as the petition can be heard) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind up the above named company of 12 Storr Hill, Bradford, West Yorkshire BO62 8PE (principal trading address) presented on 6 April 2010 by RMD KWIKFORM LIMITED, Foundation House, Brickyard Road, Aldridge, Walsall, West Midlands WS9 8BW claiming to be a Creditor of the company will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ on 3 October 2016 at 1000 hours (or as soon thereafter as the petition can be heard).

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Any person intending to appear on the hearing of the petition (whether In2617578 the High Court of Justice (Chancery Division) to support or oppose it) must give notice of intention to do so to the Birmingham District RegistryNo 6310 of 2016 petitioner or its solicitor in accordance with Rule 4.16 by 16:00 hours In the Matter of HK FASHION LIMITED on 30 September 2016. Trading Name: Miss Look Solicitor’s name: Martin Cork, Freeths LLP, Federation House, Station (Company Number 08777167) Road,Stoke on Trent, ST4 2SA, Telephone: 01782 202020, Fax: and in the Matter of the INSOLVENCY ACT 1986 01782 202041, email: [email protected]. Reference Number: A Petition to wind up HK Fashion Limited trading as Miss Look MC/70000359/476 (registered number 08777167) whose registered office is at 25 Hill 21 September 2016 (2617586) Way, Oadby, Leicester LE2 5YG was presented on 9 August 2016. The Petition was presented by I PRINT GRAPHIC SOLUTIONS LIMITED of 22A Marina Road, Leicester LE5 5NG. 2617579In the High Court of Justice (Chancery Division) The Petition will be heard at the Birmingham District Registry at Bull Companies CourtNo 004134 of 2016 Street, Birmingham, B4 6DS on In the Matter of DREAMVIEW LIMITED Date: 3 October 2016 (Company Number 09326887) Time: 10.00 am and in the Matter of the INSOLVENCY ACT 1986 (or as soon thereafter as the petition can be heard) CR-2016-004134 Any person intending to appear on the hearing of the Petition A Petition to wind up the above-named company of Crown House, (whether to support or oppose it) must give Notice of Intention to do North Circular Road, London, NW10 7PN, presented on 19 July 2016 so to the Petitioner or its Solicitors in accordance with Rule 4.16 of by DUDLEY METROPOLITAN BOROUGH COUNCIL of The Council the Insolvency Rules 1986 by 16.00 hours on 30 September 2016. House, Priory Road, Dudley, DY1 1 HF, claiming to be a creditor of The Petitioner’s Solicitors are: Freeths LLP, One Colton Square, the company will be heard at Companies Court, the Rolls Building, 7 Leicester, LE1 1QH, DX 744170 Leicester 41, Tel: 0116 248 1114, Rolls Building, Fetter Lane, London, EC4A 1NL Fax: 0845 634 2591, Ref: CJD0669/2120686/1, Email: Date: 3 October 2016 [email protected]. Time: 1030 hours (or as soon thereafter as the petition can be heard) 20 September 2016 (2617578) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours JAMES2617057 HAUGH (CASTLE DOUGLAS) LIMITED on 30 September 2016. Company Number: SC206492 The petitioner’s solicitor is Greenhalgh Kerr Solicitors Ltd, Olympic Notice is hereby given that on 16 September 2016, a Petition was House, Beecham Court, Wigan, WN3 6PR presented to Lord Pentland at The Court of Session by James Haugh 22 September 2016 (2617579) (Castle Douglas) Limited (SC206492), Crown Garage, King Street, Castle Douglas, DG7 1AA (“the Company”) craving the Court inter alia that the Company be wound up by the Court and that an Interim In2617581 the High Court of Justice (Chancery Division) Liquidator be appointed, and that in the meantime Blair James Milne, Leeds District RegistryNo 658 of 2016 Insolvency Practitioner, of Campbell Dallas LLP, Titanium 1, King’s In the Matter of DRIVE IN CINEMAS UK LTD Inch Place, Renfrew, PA4 8WF be appointed Provisional Liquidator of Trading Name: Route 66 the Company; in which Petition Lord Pentland by Interlocutor of 16 (Company Number 07969301) September 2016 appointed all persons having an interest to lodge and in the Matter of the INSOLVENCY ACT 1986 Answers in the hands of the Clerk at The Court of Session within 8 A Petition to wind up the above-named company whose Registered days after intimation, service or advertisement; and eo die appointed Office is at 24 Aigburth Drive, Liverpool, Merseyside, L17 4JH the said Blair James Milne to be Provisional Liquidator of the presented on 26 July 2016 by LIONS GATE INTERNATIONAL (UK) Company with inter alia the powers contained in Paragraphs 4 and 5 LTD, whose Registered Office is at 5th Floor, 45 Mortimer Street, in Part 2 of Schedule 4 to the Insolvency Act 1986, including the London, W1W 8HJ claiming to be the creditor of the company will be power to dispose of and manage its assets; all of which notice is heard at The High Court of Justice, Leeds District Registry, The Court hereby given. House, Oxford Row, Leeds LS1 3BG on the 11 October 2016 at 1030 Wright, Johnston & Mackenzie LLP, The Capital Building, 12/13 St. hours (or as soon hereafter as the Petition can be heard) Andrew Square, Edinburgh EH2 2AF Any person intending to appear on the hearing of the Petition Agents for the Petitioner (2617057) (whether 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 16.00 hours on 10 October 2016. In2617580 the High Court of Justice (Chancery Division) The Petitioner’s solicitors are C W Harwood & Co, Kimberley House, Companies CourtNo 005304 of 2016 11 Woodhouse Square, Leeds, LS3 1AD, Tel: 0113 245 7027, Fax: In the Matter of LEGAL ADVICE AND DEBT RECOVERY LIMITED 0113 242 1329, Email: [email protected]. (Company Number 09506889) 19 September 2016 (2617581) and in the Matter of the INSOLVENCY ACT 1986 CR-2016-005304 A Petition to wind up the above-named company registered number In2617601 the High Court of Justice (Chancery Division) 09506889 and registered office at Unit 69, Cariocca Business Park, Birmingham District RegistryNo 6322 of 2016 Sawley Road, Manchester, M40 8BB presented on 31 August 2016 by In the Matter of FARMPAGE LIMITED EXCELL BUSINESS SYSTEMS LIMITED4-6 Langford Arch, London (Company Number 04120088) Road, Sawston, Cambridge, CB22 3FX, claiming to be a creditor of and in the Matter of the INSOLVENCY ACT 1986 the company will be heard at The Royal Courts of Justice, 7 Rolls A petition to wind up the above-named Company of Greenhill Farm, Buildings, Fetter Lane, London, EC4A 1NL Morton Bagot, Studley, Wawickshire, B80 7EL, presented on 17 Date: 17 October 2016 August 2016 by AVON SERVICES PLUMBING & HEATING LIMITED of Time: 10.30 am (or as soon thereafter as the petition can be heard) Unit 6 Whitehill, Stratford upon Avon, CV37 8BW, claiming to be a Any person intending to appear on the hearing of the petition (whether Creditor of the Company, will be heard at Birmingham District to support or oppose it) must give notice of intention to do so to the Registry, 33 Bull Street, Birmingham, B4 6DS, on 3 October 2016, at petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours 10.00 am (or as soon thereafter as the Petition can be heard). on 14 October 2016. Any person intending to appear on the hearing of the Petition The petitioner’s solicitor is Wallace LLP, 1 Portland Place, London, (whether to support or oppose it) must give notice of intention to do W1B 1PN. Ref: CT.EA.E3087.68 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 21 September 2016 (2617580) 1600 hours on 30 September 2016. The Petitioner’s Solicitor is KW Law LLP Solicitors, 11a High Street, Warwick, CV34 4AP. Telephone 01926 403349 (Ref 1251.2.JDSW.) (2617601)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 83 COMPANIES

In2617577 the County Court at Liverpool and in the Matter of the INSOLVENCY ACT 1986 No 481 of 2016 A Petition to wind up the above-named company (registered no In the Matter of LLG NW LTD 07612230) of The Old Vicarage, New Road, Ledsham, South Milford, (Company Number 09663568) LS25 5LT presented on 28 July 2016 by DR ROBIN FREEMAN of 120 and in the Matter of the INSOLVENCY ACT 1986 Whirlowdale Road, Millhouses, Sheffield, S7 2NJ (the Petitioner) A Petition to wind up the above-named company Reg. No. 09663568 claiming to be a creditor of the company will be heard at The Unit 19 Capitol Trading Park, Kirkby Bank Road, Knowsley Ind Est, Courthouse, 1 Oxford Row, Leeds, LS1 3BG Liverpool, L33 7SY, presented on 25 August 2016 by PREMIUM Date: Tuesday 11 October 2016 CREDIT LIMITED, Premium Credit House, 60 East Street, Epsom, Time: 10.30 am Surrey, KT17 1HB claiming to be a creditor of the company will be (or as soon thereafter as the petition can be heard) heard at the County Court at Liverpool, 35 Vernon Street, Liverpool, Any person intending to appear on the hearing of the petition (whether Merseyside, L2 2BX on 10 October 2016 at 10.00 am (or as soon to support or oppose it) must give notice of intention to do so to the thereafter as the petition can be heard) petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 Any person intending to appear on the hearing of the Petition hours on Monday 10 October 2016. (whether to support or oppose it) must give notice of intention to do 12 September 2016 (2617638) so to the petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 7 October 2016. The Petitioner’s Solicitor is Howell-Jones LLP, 75 Surbiton Road, In2617640 the High Courts of Justice, Chancery Division Kingston upon Thames, Surrey, KT1 2AF, DX 57715 Surbiton. Ref:- Leeds District RegistryNo 684 of 2016 VMA/16879 In the Matter of POWERCON MANINTENANCE LIMITED 20 September 2016 (2617577) (Company Number 07120402) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company of Powercon 2617056MCGONAGALL’S STEAKHOUSE RESTAURANT LTD Maintenance Limited having its registered office at Dragon Bridge Company Number: SC485451 House, 253 Whitehall Road, Leeds, LS12 6ER, presented on the 4 On 12 September 2016, a petition was presented to Inverness Sheriff August 2016 by HAYS SPECIALIST RECRUITMENT LTD T/A HAYS Court by the Advocate General for Scotland for and on behalf of the CONSTR. & PROP., whose registered office address is 40-44 Commissioners for Her Majesty’s Revenue and Customs craving the Coombe Road, New Malden, Surrey, KT3 4QR, Claiming to be a Court inter alia to order that McGonagall’s Steakhouse Restaurant Creditor of the Company will be heard In the Leeds District Registry, 1 Ltd, c/o Shaun Hendry Accountancy, 33A Union Street, Nairn, IV12 Oxford Row, Leeds, LS1 3BG, on 11 October 2016 at 10:30 am (or as 4PR (registered office) (company registration number SC485451) be soon thereafter as the Petition can be heard).” wound up by the Court and to appoint a liquidator. All parties claiming ANY person intending to appear on the hearing of the Petition an interest must lodge Answers with Inverness Sheriff Court, The (whether to support or oppose it) must give notice of intention to do Castle, Inverness within 8 days of intimation, service and so to the petitioner or his/it’s solicitor in accordance with Rule 4.16 by advertisement. 16.00 hours on the 10 October 2016. J Noonan Solicitor’s name: Shoosmiths LLP, Apex Plaza, Forbury Road, Officer of Revenue & Customs Reading, Berkshire, RG1 1SH. Telephone: 03700 868717, email: HM Revenue & Customs [email protected]. Reference Number: M-00542855 Debt Management 20 September 2016 (2617640) Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner In2617126 the High Court of Justice Northern Ireland Ref: 623/1080232/BCA (2617056) No 66941 of 2016 In the Matter of RBT PROPERTIES LTD (Company Number NI059021) In2617125 the High Court of Justice Northern Ireland and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) No 64576 of 2016 ORDER 1989 In the Matter of NICOR CONSTRUCTION LIMITED A petition to wind up the above-named company of 9a Clare Lane, (Company Number NI039332) Cookstown, County Tyrone, BT80 8RJ presented on 1 August 2016 and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES ORDER 1989 (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP A petition to wind up the above-named company of 33 Patrick Street, claiming to be a creditor of the company will be heard at The Royal Strabane, County Tyrone, BT82 8DQ presented on 25 July 2016 by Courts of Justice, Chichester Street, Belfast, BT1 3JE, the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES On Thursday (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP Date 6 October 2016 claiming to be a creditor of the company will be heard at The Royal Time 1000 hours (or as soon thereafter as the petition can be heard) Courts of Justice, Chichester Street, Belfast, BT1 3JE, Any person intending to appear on the hearing of the petition (whether On Thursday to support or oppose it) must give notice of intention to do so to the Date 6 October 2016 petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Time 1000 hours (or as soon thereafter as the petition can be heard) on 5 October 2016. Any person intending to appear on the hearing of the petition (whether Crown Solicitor for Northern Ireland to support or oppose it) must give notice of intention to do so to the Crown Solicitor’s Office petitioners or their solicitor in accordance with Rule 4.016 by 16.00 Royal Courts of Justice hours on 5 October 2016. Chichester Street Crown Solicitor for Northern Ireland Belfast Crown Solicitor’s Office BT1 3JY Royal Courts of Justice 22/9/16 (2617126) Chichester Street Belfast BT1 3JY In2617639 the High Court of Justice (Chancery Division) 22/9/16 (2617125) Companies CourtNo 4794 of 2016 In the Matter of S. COOPER CONSTRUCTION LTD (Company Number 07038091) In2617638 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Leeds District RegistryNo 663 of 2016 CR-2016-4794 In the Matter of O2 ANAESTHESIA LIMITED (Company Number 07612230)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

A petition to wind up the above-named Company, S. Cooper BOURDON2615701 ASSET MANAGEMENT LLP Construction Ltd, of 43 Avon Road, Upminster, Essex, RM14 1QU, (Company Number OC387018) presented on 12 August 2016 by CLOSE INVOICE FINANCE LIMITED Registered office: One America Square, Crosswall, LONDON, EC3N of 10 Crown Place, London, EC2A 4FT claiming to be a creditor of the 2SG Company will be heard at The Royal Courts of Justice, 7 Rolls In the Liverpool District Registry Buildings, Fetter Lane, London, EC4A 1NL on No 405 of 2016 Date: 3 October 2016 Date of Filing Petition: 21 July 2016 Time: 10.30 am (or as soon thereafter as the petition can be heard) Date of Winding-up Order: 12 September 2016 Any person intending to appear on the hearing of the petition (whether A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, to support or oppose it) must give notice of intention to do so to the telephone: 020 7637 1110 petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours Capacity of office holder(s): Liquidator on 30 September 2016. 12 September 2016 (2615701) The Petitioner’s Solicitors are FWJ Legal Limited t/as Francis Wilks and Jones, 6 Coldbath Square, London, EC1R 5HL, DX 138787 Clerkenwell, Tel: 020 7841 0390, Fax: 020 7837 3926. Ref: BMC/AW/ THE2617127 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 CLO01-4057 CHARLIE’S DEN LTD 21 September 2016 (2617639) By Order dated 15/09/2016, the above-named company (registered office at 40 Maple Park, Crumlin, BT29 4WZ) was ordered to be wound up by the High Court of Justice in Northern Ireland. 2617150In the High Court of Justice Northern Ireland Commencement of winding up, 24/06/2016 No 67748 of 2016 Official Receiver (2617127) In the Matter of WOODBROOK INVESTMENTS LTD (Company Number NI618119) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) 2615690CITY UTILITIES LIMITED ORDER 1989 (Company Number 9473713) A petition to wind up the above-named company of 5a Messines Registered office: 58 Cranston Close, HOUNSLOW, TW3 3DQ Terrace, Londonderry, BT48 7QZ presented on 1 August 2016 by the In the Leeds District Registry DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES No 474 of 2016 (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP Date of Filing Petition: 23 May 2016 claiming to be a creditor of the company will be heard at The Royal Date of Winding-up Order: 13 September 2016 Courts of Justice, Chichester Street, Belfast, BT1 3JE, A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, On Thursday telephone: 020 7637 1110 Date 6 October 2016 Capacity of office holder(s): Liquidator Time 1000 hours (or as soon thereafter as the petition can be heard) 13 September 2016 (2615690) 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 petitioners or their solicitor in accordance with Rule 4.016 by 16.00 THE2617148 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 hours on 5 October 2016. FX4 ENTERPRISE LTD Crown Solicitor for Northern Ireland By Order dated 15/09/2016, the above-named company (registered Crown Solicitor’s Office office at 1 Francis Street, Belfast, BT1 1EJ) was ordered to be wound Royal Courts of Justice up by the High Court of Justice in Northern Ireland. Chichester Street Commencement of winding up, 24/06/2016 Belfast Official Receiver (2617148) BT1 3JY 22/9/16 (2617150) KOTECHA2615691 CORPORATION LIMITED (Company Number 08811195) WINDING-UP ORDERS Registered office: 43 Rosedale Avenue, LEICESTER, LE4 7AW In the Birmingham District Registry BESPOKE2615689 RESIN DRIVES LIMITED No 6281 of 2016 (Company Number 09421206) Date of Filing Petition: 21 July 2016 Registered office: 283 Holdenhurst Road, Bournemouth, BH8 8BZ Date of Winding-up Order: 6 September 2016 In the Newcastle District Registry G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: No 235 of 2016 0115 852 5000 Date of Filing Petition: 17 May 2016 Capacity of office holder(s): Liquidator Date of Winding-up Order: 31 August 2016 6 September 2016 (2615691) Date of Resolution for Voluntary Winding-up: 31 August 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 THE2617128 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Capacity of office holder(s): Official Receiver KP COATINGS LTD 31 August 2016 (2615689) By Order dated 15/09/2016, the above-named company (registered office at Unit 4, James Park, Mahon Road, Portadown, Craigavon, BT62 3EH) was ordered to be wound up by the High Court of Justice BOROUGH2615694 WINE IMPORTERS LIMITED in Northern Ireland. (Company Number 06593253) Commencement of winding up, 24/06/2016 Registered office: 4-6 CANFIELD PLACE, LONDON, NW6 3BT Official Receiver (2617128) In the High Court Of Justice No 004165 of 2016 Date of Filing Petition: 19 July 2016 LAMPCO2615692 CONSTRUCTION LIMITED Date of Winding-up Order: 12 September 2016 (Company Number 04176627) A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Registered office: Unit 6, Manor House Business Park, 97 Manor telephone: 020 7637 1110 Farm Road, WEMBLEY, HA0 1BN Capacity of office holder(s): Liquidator 12 September 2016 (2615694)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 85 COMPANIES

In the High Court Of Justice TFL2615697 RECRUITMENT LIMITED No 002761 of 2016 (Company Number 07143812) Date of Filing Petition: 20 May 2016 Trading Name: TFL RECRUITMENT LIMITED Date of Winding-up Order: 12 September 2016 Previous Name of Company: None known A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Registered office: Slippery Gowt Lane, Wyberton, BOSTON, PE21 telephone: 020 7637 1110 7AA Capacity of office holder(s): Liquidator In the High Court Of Justice 12 September 2016 (2615692) No 004131 of 2016 Date of Filing Petition: 19 July 2016 Date of Winding-up Order: 12 September 2016 2615698LOVELL (SOUTH EAST) LIMITED G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: (Company Number 03327651) 0115 852 5000 Registered office: 2 Oakfield Lane, DARTFORD, DA1 2SW Capacity of office holder(s): Liquidator In the High Court Of Justice 12 September 2016 (2615697) No 004223 of 2016 Date of Filing Petition: 21 July 2016 Date of Winding-up Order: 12 September 2016 THE2617144 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, THYME WEST SANDWICH BAR LTD telephone: 0117 9279515 By Order dated 15/09/2016, the above-named company (registered Capacity of office holder(s): Liquidator office at 170 Andersonstown Road, Belfast, BT11 9BZ) was ordered 12 September 2016 (2615698) to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 24/06/2016 Official Receiver (2617144) 2615688LVCH LIMITED (Company Number 09786585) Registered office: c/o GAGLANI & CO. LIMITED, 26 Leigh Road, EASTLEIGH, SO50 9DT Members' voluntary liquidation In the Liverpool District Registry No 273 of 2016 APPOINTMENT OF LIQUIDATORS Date of Filing Petition: 4 May 2016 Date of Winding-up Order: 1 August 2016 Company2617360 Number: 00288063 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Name of Company: A B C GRAPHICS LIMITED telephone: 0118 958 1931 Nature of Business: Printing Capacity of office holder(s): Liquidator Type of Liquidation: Members 1 August 2016 (2615688) Registered office: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Principal trading address: Units 2-3 Mercy Terrace, Ladywell, London, PEGASUS2615695 COURIERS LIMITED SE13 7UX (Company Number 07706909) Jonathan David Bass,(IP No. 11790) and Freddy Khalastchi,(IP No. Registered office: 223 Basinghall Gardens, SUTTON, SM2 6AP 8752) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, In the High Court Of Justice London WC1H 9LT. No 004017 of 2016 For further details contact: Jonathan David Bass, Email: Date of Filing Petition: 14 July 2016 [email protected] Tel: 020 7387 5868. Date of Winding-up Order: 12 September 2016 Date of Appointment: 15 September 2016 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 By whom Appointed: Members (2617360) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Liquidator 12 September 2016 (2615695) Company2617349 Number: 08806221 Name of Company: AFA CONTRACTING SERVICES LIMITED Nature of Business: Support activities for the extraction of petroleum PROGRAMMED2617637 PLANNED EXIT LLP and natural gas (Company Number OC300108) Type of Liquidation: Members Registered office: 9-13 St. Andrew Street, LONDON, EC4A 3AF Registered office: 32 Dixon Road, Norwich, Norfolk, NR7 8QJ In the High Court of Justice Principal trading address: 32 Dixon Road, Norwich, Norfolk, NR7 8QJ No 003741 of 2016 Lee Anthony Green,(IP No. 015610) of Larking Gowen, King Street Date of Filing Petition: 4 July 2016 House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB and Andrew Date of Winding-up Order: 12 September 2016 Anderson Kelsall,(IP No. 009555) of Larking Gowen, King Street 4 Abbey Orchard Street, London SW1P 2HT. House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB. [email protected] For further details contact: Lee Green, Email: lee.green@larking- Capacity: Liquidator (2617637) gowen.co.uk or Tel: 01603 624181 or Andrew Kelsall, Email: [email protected] or Tel: 0603 624181. Alternative contact: Brandon Herod, Email: [email protected] SWIFT2615700 FREIGHTS UK LIMITED or Tel: 01603 624181 (Company Number 05904470) Date of Appointment: 16 September 2016 Registered office: Unit 6, Tudorleaf Business Centre, 2-8 Fountayne By whom Appointed: Members (2617349) Road, LONDON, N15 4QL In the High Court Of Justice No 004102 of 2016 Date of Filing Petition: 18 July 2016 Date of Winding-up Order: 12 September 2016 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 Capacity of office holder(s): Liquidator 12 September 2016 (2615700)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2617342 Number: 01453852 By whom Appointed: Members (2617363) Name of Company: ANNE BERTHOUD GALLERY LIMITED Nature of Business: Retail sale in commercial art galleries Type of Liquidation: Members Company2616994 Number: 04471663 Registered office: Suite 17, Building 6, Croxley Green Business Park, Name of Company: DOUGHTY HANSON & CO INVESTMENT Hatters Lane, Watford WD18 8YH ADVISORY LIMITED Principal trading address: Flat 4, 1 Stanley Gardens, London, W11 Previous Name of Company: 3291st Single Member Shelf Trading 2ND Company Limited Michael Finch,(IP No. 9672) of Moore Stephens LLP, Suite 17, Nature of Business: Fund management activities Building 6, Croxley Green Business Park, Hatters Lane, Watford Type of Liquidation: Members' Voluntary Liquidation WD18 8YH. Registered office: 45 Pall Mall, London SW1Y 5JG For further details contact: Pieris Lysandrou, Email: Laura May Waters and Karen Lesley Dukes of [email protected] Tel: 01923 236622, Ref: PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 W87554. 2RT Date of Appointment: 15 September 2016 Office Holder Numbers: 9477 and 9369. By whom Appointed: Members (2617342) Date of Appointment: 20 September 2016 By whom Appointed: Members Further information about this case is available from Paul Meitner at 2617011Company Number: SC485591 the offices of PricewaterhouseCoopers LLP on 020 7212 6394. Name of Company: ARGYLL HOTELS ABERDEEN LIMITED (2616994) Nature of Business: Construction of commercial buildings Type of Liquidation: Members Company2617341 Number: 01788292 Registered office: 12-16 Albyn Place, Aberdeen, AB10 1PS Name of Company: EYLIGHT OPTICAL CO LIMITED Principal trading address: 12-16 Albyn Place, Aberdeen, AB10 1PS Nature of Business: Manufacture of other plastic products Gordon Malcolm MacLure, of Johnston Carmichael LLP, Bishop’s Type of Liquidation: Members Court, 29 Albyn Place, Aberdeen, AB10 1YL Registered office: 2 North Way, Claverings Industrial Estate, Office Holder Number: 8201. Montague Road, Edmonton, N9 0AE Further details contact: Gordon Malcolm MacLure, Tel: 01224 Principal trading address: N/A 212222. Alternative contact: Lynda Matthew Avner Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Date of Appointment: 15 September 2016 Stirling Way, Borehamwood, Hertfordshire WD6 2FX. By whom Appointed: Members (2617011) Further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. Date of Appointment: 20 September 2016 Company2617344 Number: 03776981 By whom Appointed: Members (2617341) Name of Company: BOLLINGBROOK (UK) LIMITED Nature of Business: Dormant Company Type of Liquidation: Members PURSUANT2617122 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Registered office: Satago Cottage, 360a Brighton Road, Croydon, IRELAND) ORDER 1989 CR2 6AL Name of Company: GARTREE INVESTMENTS LIMITED Principal trading address: 3rd Floor, 55 Greek Street, London, W1D Company Number: NI056768 3DT Nature of Business: Pension Fund Nicola Jayne Fisher,(IP No. 9090) and Christopher Herron,(IP No. Type of Liquidation: Members Voluntary Liquidation 8755) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Registered office: Imperial House, Donegall Square East, Belfast, BT1 Croydon, CR2 6AL. 5HD For further details contact: The Joint Liquidators, Email: Tom Keenan and Scott Murray, Keenan Corporate Finance Ltd, 10th [email protected] Tel: 020 8688 2100. Alternative contact: Floor, Victoria House, 15/27 Gloucester Street, Belfast, BT1 4LS Lauren Matlock. Office Holder Numbers: GBNI012 and GBNI096. Date of Appointment: 19 September 2016 Date of Appointment: 16 September 2016 By whom Appointed: Members (2617344) By whom Appointed: Members (2617122)

Company2617034 Number: SC137651 Company2617037 Number: SC395688 Name of Company: BONDAREA LIMITED Name of Company: GENERAL MAINTENANCE CONTRACTS Nature of Business: Non-trading company LIMITED Type of Liquidation: Members Nature of Business: Engineering Services Registered office: 1 More London Place, London SE1 2AF Type of Liquidation: Members Principal trading address: N/A Registered office: 15 Abbotshall Road, Kirkcaldy, Fife KY2 5PH Angela Swarbrick and Samantha Jane Keen, both of Ernst & Young Principal trading address: 15 Abbotshall Road, Kirkcaldy, Fife KY2 LLP, 1 More London Place, London SE1 2AF 5PH Office Holder Numbers: 9431 and 9250. Richard Gardiner, of Thomson Cooper, 3 Castle Court, Carnegie The Joint Liquidators can be contacted by Tel: 020 7197 7271. Campus, Dunfermline KY11 8PB Alternative contact: Ben Good. Office Holder Number: 9488. Date of Appointment: 14 September 2016 Further details contact: Derek Simpson, Tel: 01383 628800, Email: By whom Appointed: Members (2617034) [email protected] Date of Appointment: 20 September 2016 By whom Appointed: Members (2617037) Name2617363 of Company: CHAPPLE CARROLL CONSULTING LIMITED Company Number: 08557796 Registered office: 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire WD18 9SB Nature of Business: Management consultancy other than financial Type of Liquidation: Members Martin Richard Buttriss and Richard Frank Simms of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Office Holder Numbers: 9291 and 9252. Date of Appointment: 13 September 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 87 COMPANIES

Company2617343 Number: 04538690 By whom Appointed: Members (2617048) Name of Company: GHA 2011 LIMITED Nature of Business: Other business support service Type of Liquidation: Members PURSUANT2617107 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Registered office: Green House Farm, New Lane, Blackshawhead, IRELAND) ORDER 1989 Hebden Bridge, HX7 7JR Name of Company: ORIGINAL TRIFTY CO. (N.I.) LIMITED Principal trading address: Green House Farm, New Lane, Company Number: NI013446 Blackshawhead, Hebden Bridge, HX7 7JR Nature of Business: Washing and (dry-)cleaning of textile and fur Antony Denham,(IP No. 9613) and Sarah Long,(IP No. 9615) both of products DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, Registered office: 222 Upper Newtownards Road, Belfast BT4 3ET HX1 2QW. Joan Houston, Houston Hunter, 32 Shandon Drive, Bangor, Co Down For further details contact the Joint Liquidators, Email: BT20 5HR [email protected] Office Holder Number: GBNI041. Date of Appointment: 16 September 2016 Date of Appointment: 19 September 2016 By whom Appointed: Members (2617343) By whom Appointed: Members (2617107)

2617340Company Number: 03398573 Company2617397 Number: 07368780 Name of Company: HANFORD INVESTMENTS LIMITED Name of Company: SMITHFIELD CAPITAL PARTNERS LIMITED Nature of Business: Property Investment and Sales Previous Name of Company: Smithfield Investment Holdings Limited; Type of Liquidation: Members Arle Investment Holdings Limited; Arle Capital No. 1 Limited; Arle Registered office: Baverstocks Manor Place, Albert Road, Braintree, Capital Limited Essex, CM7 3JE Nature of Business: Financial Services Principal trading address: Manor Place, Albert Road, Braintree, Essex, Type of Liquidation: Members CM7 3JE Registered office: Amadeus House, 27B Floral Street, London WC2E Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, 9DP Saxon Way, Cheltenham GL52 6QX. Principal trading address: Amadeus House, 27B Floral Street, London For further details contact: Alisdair J Findlay, Email: WC2E 9DP [email protected] or Tel: 01242 576 555 Stephen Roland Browne,(IP No. 009281) and Christopher Richard Date of Appointment: 20 September 2016 Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 By whom Appointed: Members (2617340) Shoe Lane, London EC4A 3BQ. The Joint Liquidators can be contacted by Tel: 020 7303 5813. Date of Appointment: 15 September 2016 Company2617396 Number: 06924464 By whom Appointed: Members (2617397) Name of Company: HEESEN YACHTS UK LIMITED Previous Name of Company: Heesen UK Limited Nature of Business: Holding Company PURSUANT2617111 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Type of Liquidation: Members IRELAND) ORDER 1989 Registered office: Lynton House, 7-12 Tavistock Square, London, Name of Company: SNUGHAT LIMITED WC1H 9LT Previous Name of Company: Sophia Search Limited Principal trading address: Cannon Place, 78 Cannon Street, London Company Number: NI065629 EC4N 6AF Nature of Business: Information technology consultancy activities Simon James Underwood,(IP No. 2603) and Simon Peter Carvill- Type of Liquidation: Members Voluntary Liquidation Biggs,(IP No. 15930) both of Menzies Business Recovery LLP, Lynton Registered office: Innovation Centre, N. I. Science Park, Queen’s House, 7-12 Tavistock Square, London, WC1H 9LT. Road, Queen’s Island, Belfast, BT3 9DT Further details contact: Jessica Le, Email: [email protected] or Tel: John Hansen, KPMG, Stokes House, 17-25 College Square East, 020 7387 5868. Belfast, BT1 6DH Date of Appointment: 14 September 2016 Office Holder Number: GBNI 040. By whom Appointed: Members (2617396) Date of Appointment: 25 August 2016 By whom Appointed: Members (2617111)

Company2617398 Number: 07739261 Name of Company: JF STYLE UK LIMITED Company2617395 Number: 09148944 Nature of Business: Retail sale of clothing in specialised stores Name of Company: TAYLOR COURT HOMES LIMITED Type of Liquidation: Members Type of Liquidation: Members Registered office: 5th Floor, 6 St Andrew Street, London, EC4A 3AE Registered office: Satago Cottage, 360a Brighton Road, Croydon, Principal trading address: 5th Floor, 6 St Andrew Street, London, CR2 6AL EC4A 3AE Principal trading address: 8/10 South Street, Epsom, Surrey, KT18 Anthony John Wright,(IP No. 10870) and Alastair Rex Massey,(IP No. 7PF 16890) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, Nicola Jayne Fisher,(IP No. 9090) and Christopher Herron,(IP No. London, EC4N 6EU. 8755) both of Herron Fisher, Satago Cottage, 360a Brighton Road, For further details contact: The Joint Liquidators, Email: Croydon, CR2 6AL. [email protected] For further details contact: The Joint Liquidators, Email: Date of Appointment: 16 September 2016 [email protected] Tel: 020 8688 2100. Alternative contact: By whom Appointed: Members (2617398) Lauren Matlock. Date of Appointment: 19 September 2016 By whom Appointed: Members (2617395) PURSUANT2617048 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: N.R.W. LIMITED Company Number: SC342961 Company2617793 Number: 02158552 Nature of Business: Project Control Analyst Services Name of Company: UBS REORGANISATION 2016-01 Type of Liquidation: Members Previous Name of Company: Painewebber UK Holdings Registered office: 27 Huntly Street, Inverness IV3 5PR Company Number: 05544537 William Leith Young, Ritson Young, CA, 28 High Street, Nairn IV12 Name of Company: UBS REORGANISATION 2016-02 LTD 4AU Previous Name of Company: Sun Street Properties Limited Office Holder Number: 164. Date of Appointment: 20 September 2016

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company Number: 02003089 FINAL MEETINGS Name of Company: UBS REORGANISATION 2016-03 LTD Previous Name of Company: UBS Securities Nominees Limited ABDALE2617377 ASSOCIATES (TRING) LIMITED Company Number: 01881039 (Company Number 03360264) Name of Company: UBS REORGANISATION 2016-04 LTD Registered office: Bridge House, London Bridge, London SE1 9QR Previous Name of Company: UBS Warburg Ltd Principal trading address: Goldfield Mill House, Miswell Lane, Tring Nature of Business: Non trading companies HP23 4EU Type of Liquidation: Members' Voluntary Liquidation Notice is hereby given that a Final Meeting of the Members of the Registered office: 5 Broadgate, London EC2M 2QS above named Company will be held at 10.00 am on 17 November Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP, 2016. The meeting will be held at the offices of Wilkins Kennedy LLP, 7 More London Riverside, London SE1 2RT Bridge House, London Bridge, London SE1 9QR. Office Holder Numbers: 17450 and 9369. The meeting is called pursuant to Section 94 of the Insolvency Act Date of Appointment: 21 September 2016 1986 for the purpose of receiving an account showing the manner in By whom Appointed: Members which the winding-up of the Company has been conducted and the Further information about these cases is available from Paul Meitner property of the Company disposed of, and to receive any explanation at the above office of PricewaterhouseCoopers LLP on 0207 212 that may be considered necessary. Any Member entitled to attend 6394. (2617793) 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. The following Resolutions will be considered at the meeting: That the 2617046PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Joint Liquidators receive their release. Proxies to be used at the Name of Company: VANILLA ENERGY LIMITED meeting must be returned to the offices of Wilkins Kennedy LLP, Previous Name of Company: IE CHP (UK & Eire) Limited Bridge House, London Bridge, London SE1 9QR, no later than 12.00 Company Number: SC338109 noon on the working day immediately before the meeting. Date of Nature of Business: Production of electricity/Steam & air conditioning Appointment: 2 December 2015. Registered office: 4th Floor, 115 George Street, Edinburgh EH2 4JN Office Holder details: Stephen Paul Grant, (IP No. 008929) and Donald McKinnon, Insolvency Practitioner, 168 Bath Street, Glasgow Anthony Malcolm Cork, (IP No. 009401) both of Wilkins Kennedy LLP, G2 4TP Bridge House, London Bridge, London SE1 9QR Office Holder Number: 9272. Further details contact: Chloe Charlesworth, Email: Date of Appointment: 19 September 2016 [email protected] or 0207 403 1877. By whom Appointed: Members (2617046) Stephen Paul Grant, Joint Liquidator 20 September 2016 (2617377)

2617336Company Number: 10211688 Name of Company: WH 458 LIMITED 2617400ADAM RHODES CONSULTING LIMITED Nature of Business: Holding Company (Company Number 08809587) Type of Liquidation: Members Registered office: 82 St John Street, London, EC1M 4JN Registered office: Business Innovation Centre, Harry Weston Road, Principal trading address: 5 Spring Close, Solihull, B91 1RA Coventry, CV3 2TX Notice is hereby given that the Joint Liquidators have summoned a Principal trading address: 5 Corunna Court, Corunna Road, Warwick, final meeting of the Company’s members under Section 94 of the Warwickshire, CV34 5HQ Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Tony Mitchell,(IP No. 8203) and Brett Barton,(IP No. 9493) both of account showing how the winding up has been conducted and the Cranfield Business Recovery Limited, Business Innovation Centre, property of the Company disposed of. The meeting will be held at BM Harry Weston Road, Coventry CV3 2TX. Advisory, 82 St John Street, London, EC1M 4JN on 7 November 2016 Further details contact: The Joint Liquidators, Tel: 024 7655 3700. at 10.00 am. Date of Appointment: 14 September 2016 In order to be entitled to vote at the meeting, members must lodge By whom Appointed: Members (2617336) their proxies with the Joint Liquidators at BM Advisory, 82 St John Street, London, EC1M 4JN by no later than 12 noon on the business day prior to the day of the meeting. Company2617331 Number: 04242478 Date of Appointment: 25 March 2015 Name of Company: YORK & BECKET NOMINEES LIMITED Office Holder details: Michael Solomons, (IP No. 9043) and Andrew Nature of Business: Property holding company Pear, (IP No. 9016) both of BM Advisory, 82 St John Street, London, Company Number: 06135763 EC1M 4JN Name of Company: YORK & BECKET NOMINEES NO 3 LIMITED For further details contact: Claire Gould, Email: claire.gould@bm- Previous Name of Company: Newincco 673 Limited advisory.com or Tel: 020 7549 2916 Nature of Business: Letting and operating of real estate Michael Solomons, Joint Liquidator Company Number: 06135765 20 September 2016 (2617400) Name of Company: YORK & BECKET NOMINEES NO 4 LIMITED Nature of Business: Letting and operating of real estate Previous Name of Company: Newincco 674 Limited 2617786AEGIS PARTNERS LIMITED Type of Liquidation: Members (Company Number 09002503) Registered office: (All) 26-28 Bedford Row, London, WC1R 4HE Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Principal trading address: (All) 6th Floor Lansdowne House, Berkeley St. Albans, Herts AL1 5JN Square, London, W1J 6ER Principal trading address: Flat 3, 62 Warrington Crescent, London W9 Asher Miller,(IP No. 9251) of David Rubin & Partners, 26-28 Bedford 1EP Row, London, WC1R 4HE. The Company was placed into members' voluntary liquidation on 4 For further details contact: Asher Miller, Tel: 020 7400 7900. November 2015 when Phillip Anthony Roberts (IP No. 6055) of Alternative contact: Robert Cowie. Sterling Ford of Centurion Court, 83 Camp Road, St Albans, Herts Date of Appointment: 16 September 2016 AL1 5JN was appointed as Liquidator of the Company. By whom Appointed: Members (2617331) 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 the offices of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, on 28 October 2016, at 11.00 am, for the purposes of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to consider and vote on the following resolutions: 1) To approve the Liquidator's Report and Accounts.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 89 COMPANIES

2) To approve that the books and records of the company be COOPER2617369 & ROWE (CONTRACTORS) LIMITED destroyed 12 months after the dissolution of the Company. (Company Number 00463904) 3) To Agree the Release of the Liquidator under Section 173 of the Registered office: 543 Wallisdown Road, Wallisdown, Poole. Dorset, Insolvency Act 1986. BH12 5AD Any Member entitled to attend and vote at the Meeting is entitled to Principal trading address: 543 Wallisdown Road, Wallisdown, Poole. appoint a proxy to attend and vote instead of him. A proxy need not Dorset, BH12 5AD be a Member of the Company. Proxies to be used at the Meeting Notice is hereby given that the Liquidator has summoned a final must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, meeting of the Company’s members under Section 94 of the St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding Insolvency Act 1986 for the purpose of receiving the Liquidator’s business day. account showing how the winding-up has been conducted and the Any person who requires further information may contact the property of the Company disposed of. The meeting will be held at 3 Liquidator's office by telephone on 01727 811161 or by email at Havyat Business Park, Wrington, Bristol, BS40 5WA on 26 October [email protected]. 2016 at 11.00 am. Dated 21 September 2016 In order to be entitled to vote at the meeting, members must lodge Phillip Anthony Roberts , Liquidator (2617786) their proxies with the Liquidator at 3 Havyat Business Park, Wrington, Bristol, BS40 5WA by no later than 12.00 noon on the business day prior to the day of the meeting. 2617063ALL ABOUT PROGRESS LIMITED Date of Appointment: 24 March 2016 Company Number: SC300715 Office Holder details: David Exell, (IP No. 5796) of David Exell In Members’ Voluntary Liquidation Associates, 3 Havyat Park, Wrington, Bristol BS40 5PA Notice is hereby given pursuant to Section 94 of the Insolvency Act For further details contact: David Exell, Email: 1986, that a final meeting of the members of the above named [email protected] or Tel: 01934 862375 Company will be held within the offices of Practiser Chartered David Exell, Liquidator Accountants, 4 Burns Drive, Wemyss Bay, Inverclyde PA18 6BYon 6 19 September 2016 (2617369) October 2016 at 11.00 am, for the purpose of having an account laid before the meeting showing how the winding up of the company has been conducted and the property of the Company disposed of and EUROPE2617374 IMPORTS LONDON LIMITED hearing any explanation that may be given by the Liquidator. The (Company Number 08277665) liquidator will also seek sanction for his release from office. A Member Registered office: Mountview Court, 1148 High Road, Whetstone, entitled to attend and vote at the Meeting may appoint a proxy, who London, N20 0RA need not be a Member, to attend and vote in his or her place. Principal trading address: C28-31 New Covent Garden Market, Further contact details: London, SW8 5JJ N Robinson on telephone number 01475 529845 or email Notice is hereby given, to Section 94 of the INSOLVENCY ACT 1986, [email protected] that a final meeting of the members of the above named company will Nicholas Robinson CA be held at Mountview Court, 1148 High Road, Whetstone, London, Office-holder Number: 5205 N20 0RA on 2 November 2016 at 11.00 am for the purpose of Liquidator showing how the winding up has been conducted and the property of Practiser the company disposed of, determining whether the Liquidator should 21 September 2016 (2617063) be released and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is BUFFALO2617438 TECHNOLOGY UK LIMITED entitled to appoint a proxy to attend and vote instead of him, and (Company Number 02514456) such proxy need not also be a Member. Proxies to be used at the Previous Name of Company: Techworks (UK) Limited; Voicequest meeting must be lodged with the Liquidator at Mountview Court, 1148 Limited; Bonustake Limited High Road, Whetstone, London, N20 0RA no later than 12 noon on Registered office: Lynton House, 7-12 Tavistock Square, London the working day immediately before the meeting. WC1H 9LT Alternative contact: Alexia Phlora, [email protected], tel: 020 8446 Principal trading address: Akamondori Building, 30-20, Ohsu 3- 6699 chome, Naka-ku, Nagoya 460-8315, Japan Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator A final general meeting of the sole member of the above named Date of Appointment: 4 November 2015 Company has been summoned by the Joint Liquidators under Section 14 September 2016 (2617374) 94 of the Insolvency Act 1986 for the purpose of having an account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up has been conducted, and the property GO2617358 GREEN SOUTH WEST LTD. of the Company disposed of, and of hearing any explanation that may (Company Number 08026325) be given by the Joint Liquidators. The meeting will be held at Lynton Registered office: C/O Jones Giles & Clay Limited, The Maltings, East House, 7-12 Tavistock Square, London WC1H 9LT on 26 October Tyndall Street, Cardiff, CF24 5EZ 2016 at 10.00 am. A proxy form must be lodged with the Joint Principal trading address: Highgrove House, Truro Business Park, Liquidators no later than 12.00 noon on 25 October 2016. Threemilestone, Truro, Cornwall, TR4 9NH A member is entitled to appoint another person as his proxy to Notice is hereby given pursuant to Section 106 of the Insolvency Act exercise all or any of his rights to attend, speak and vote at the above 1986, that the final meeting of Members and Creditors of the above meeting. In the case of a company having a share capital, a member named Company will be held at the offices of Jones Giles & Clay may appoint more than one proxy in relation to the meeting, provided Limited, 246 Peverell Park Road, Plymouth, PL3 4QG, on 4 November that each proxy is appointed to exercise the rights attached to a 2016 at 10.00 am and 10.15 am respectively, for the purpose of different share or shares held by him, or (as the case may be) to a having a report and account laid before them, showing how the different £10, or multiple of £10, of stock held by him. winding-up has been conducted, the property of the Company Date of appointment: 29 October 2015. disposed of, hearing any explanation that might be given, deciding Office Holder details: Simon James Underwood, (IP No. 2603) and whether or not the liquidator should have his release and confirming Robert Harry Pick, (IP No. 8745) both of Menzies LLP, Lynton House, the date for the disposal of books and records. 7-12 Tavistock Square, London, WC1H 9LT A Member or Creditor entitled to attend and vote at the Meetings may For further details contact: Jessica Le, Email: [email protected] Tel: appoint a proxy, who need not be a Member or Creditor to attend and 020 7387 5868. vote instead of him. Proxies for use at the meeting should be lodged Simon James Underwood, Joint Liquidator at Jones Giles & Clay Limited, 246 Peverell Park Road, Plymouth, PL3 20 September 2016 (2617438) 4QG no later than 12 noon on 3 November 2016. Date of appointment: 3 December 2015.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: W Vaughan Jones, (IP No. 6769) and Susan Office Holder Details: John Edmund Paylor (IP number 9517) of Clay, (IP No. 9191) both of Jones Giles & Clay Limited, 246 Peverell Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, Park Road, Plymouth, PL3 4QG London EC4Y 0HP. Date of Appointment: 30 March 2016. Further For further details contact: The Joint Liquidators, Tel: 01752 794874, information about this case is available from the offices of Guardian Email: [email protected] Business Recovery on 020 3096 0750. W Vaughan Jones, Joint Liquidator John Edmund Paylor MIPA FABRP, Liquidator 01 September 2016 (2617358) Dated 21 September 2016 (2617781)

2617375HAKES LIMITED MARK2617383 WAINWRIGHT SAP SERVICES LIMITED (Company Number 06407911) (Company Number 08023241) Registered office: 38-42 Newport Street, Swindon, SN1 3DR Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Principal trading address: 27 Ernle Road, London, SW20 0HH 5PA Nature of Business: Geological consultancy Principal trading address: Basement Flat, 41 Oakfield Road, Clifton, NOTICE IS HEREBY GIVEN pursuant to section Section 94 of the Bristol BS8 2AX INSOLVENCY ACT 1986, that a final meeting of the company will be Notice is hereby given, in pursuance of Section 94 of the Insolvency held at Monahans, 38-42 Newport Street, Swindon, SN1 3DR on 21 Act 1986 that a General Meeting of the above named company will be November 2016 at 10.30 am, for the purpose of receiving an account held at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, showing how the winding-up has been conducted and the Heskin, Preston PR7 5PA on 4 November 2016 at 11:00 am for the Company’s property disposed of, and of receiving an explanation of purpose of having an account laid before the members showing the it. manner in which the winding up has been conducted and the property The following resolution will be put to the meeting: of the Company disposed of, and of hearing any explanation that may • That the Liquidator be granted his release under section 173 of the be given by the Liquidator, and also of determining by Extraordinary INSOLVENCY ACT 1986. Resolution the manner in which the books, accounts and documents A member entitled to attend and vote at the meeting is entitled to of the Company and of the Liquidator shall be disposed of. appoint a proxy to attend and vote on their behalf. A proxy need not A member entitled to attend and vote at the above meeting may be a member of the Company. Proxies to be used at the meeting appoint a proxy or proxies to attend and vote instead of him. A proxy should be lodged at 38-42 Newport Street, Swindon, Wiltshire, SN1 need not be a member of the Company. 3DR no later than 12.00 noon on the working day immediately before Date of appointment: 7 January 2016 the meeting. For further details contact: John-Paul Lander, Marshall Peters Steve Elliott (IP No 11110) Monahans, 38-42 Newport Street, Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Tel: Swindon, SN1 3DR. Tel: 01793 818300. Date of Appointment: 23 01257 452 021, Email: [email protected]. September 2015 Clive Morris, (IP No 8820) Liquidator, Marshall Peters Limited, Heskin Steve Elliott, Liquidator Hall Farm, Wood Lane, Heskin, Preston PR7 5PA 19 September 2016 (2617375) 16 September 2016 (2617383)

LBOC2617387 LTD MARTIN2617385 BECK LIMITED (Company Number 08726227) (Company Number 07427146) Registered office: White Maund, 44-46 Old Steine, Brighton, BN1 1NH Registered office: Lameys, One Envoy House, Longbridge Road, Notice is hereby given, pursuant to section 94 of the Insolvency Act Plymouth, PL6 8LU 1986, that the final meeting of the Company will be held at White Principal trading address: (Foremrly) Kennedy, Thurlestone, Maund, 44-46 Old Steine, Brighton BN1 1NH on 24 October 2016 at Kingsbridge, Devon, TQ7 3NP 11:00 am for the purpose of laying before the meeting, and giving an Notice is hereby given, pursuant to Section 94 of the Insolvency Act explanation of, the Liquidator's account of the winding up. Members 1986, that the Final Meeting of the Members of the above named must lodge proxies at White Maund, 44-46 Old Steine, Brighton BN1 Company will be held at the offices of Lameys, One Envoy House, 1NH by 12.00 noon on the business day preceding the meeting in Longbridge Road, Plymouth, PL6 8LU on 28 October 2016 at 10.00 order to be entitled to vote. am for the purpose of having an account laid before them, and to Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers receive the report of the Liquidator showing how the winding up of the 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 Company has been conducted and its property disposed of, and of 1NH. Date of Appointment: 16 March 2016. Further information about hearing any explanations that may be given by the Liquidator and also this case is available from Jamie Balding at the offices of White of determining the manner in which the books, accounts, papers and Maund at [email protected]. documents of the Company, and of the Liquidator thereof, shall be Thomas D'Arcy and Susan Maund , Joint Liquidators (2617387) disposed. Proxies to be used at the Meeting must be lodged with the Liquidator at Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU not LIMA2617781 DEMERGER LIMITED later than 12.00 noon on the day before the meeting. The date of (Company Number 10057590) appointment of the Liquidator was 14 March 2016. Registered office: Acre House, 11-15 William Road, London NW1 3ER Office Holder details: Michelle Anne Weir, (IP No. 9107) of Lameys, NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Envoy House, Longbridge Road, Plymouth PL6 8LU Insolvency Act 1986 that a Final General Meeting of members of the For further information contact Michelle Weir, or Julian Brailey, Email: above-named Company will be held at Guardian Business Recovery, [email protected] Tel: 01752 254912. 72 Temple Chambers, Temple Avenue, London EC4Y 0HP on 27 Michelle Weir, Liquidator October 2016 at 11.00 am for the purpose of having an account laid 20 September 2016 (2617385) before the meeting showing the manner in which the winding up has been conducted and the property if any of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. NAM2617376 INNOVATION LIMITED A member entitled to attend and vote at the above meeting may (Company Number 07819237) appoint a proxy or proxies to attend and vote instead of him. A proxy Registered office: Unit 11 Dale Street Mills, Dale Street, Longwood, need not be a member of the Company and may be the chairman of Huddersfield, West Yorkshire HD3 4TG the meeting. Principal trading address: Orchard House, Park Lane, Reigate, Surrey A form of proxy is available which must be lodged at the address RH2 8JX shown above no later than 12.00 noon on the business day preceding Notice is hereby given that a final meeting of the members of the the date of the meeting. above named company will be held at 10.00 am on 28 October 2016. The meeting will be held at the offices of Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire HD3 4TG.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 91 COMPANIES

The meeting is called pursuant to Section 94 of the Insolvency Act Any Member entitled to attend and vote at the Meeting is entitled to 1986 for the purpose of receiving an account showing the manner in appoint a proxy to attend and vote instead of him. A proxy need not which the winding up of the company has been conducted and the be a Member of the Company. Proxies to be used at the Meeting property of the company disposed of, and to receive any explanation must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, that may be considered necessary. Any member entitled to attend St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding and vote at the meeting is entitled to appoint a proxy to attend and business day. vote on their behalf. A proxy need not be a member of the company. Any person who requires further information may contact the The following resolutions will be considered at the meeting: “That the Liquidator's office by telephone on 01727 811161 or by email at liquidator’s final receipts and payments account be approved and that [email protected]. the liquidator be released and discharged and that the books and Dated 20 September 2016 records of the Company be destroyed twelve months after the final Phillip Anthony Roberts , Liquidator (2617787) meeting.” Proxies to be used at the meeting must be returned to the offices of Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, PAUL2617053 LITTERICK CONSTRUCTION LIMITED Huddersfield, West Yorkshire, HD3 4TG no later than 12.00 noon on Company Number: SC263668 the working day immediately before the meeting. Date of Registered office: 14 City Quay, Dundee DD1 3JA appointment: 27 November 2015 Principal trading address: N/A Office Holder details: Jonathan Paul Philmore, (IP No. 9098) of A final meeting of the above-named Company is hereby summoned Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, by the Joint Liquidators under Section 94 of the Insolvency Act 1986, Huddersfield, West Yorkshire, HD3 4TG for the purpose of having an account laid before them and to receive Further details contact: Diane Kinder, Email: the liquidator’s report showing how the winding up has been [email protected] Tel: 01484 461959. conducted and the property of the Company disposed of, and of Jonathan Paul Philmore, Liquidator hearing an explanation to be given by the Joint Liquidators. 20 September 2016 (2617376) Note: Any member entitled to attend and vote at the meeting is entitled to appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. The meeting will 2617384NERVES E.T.C. LIMITED be held at the offices of Begbies Traynor (Central) LLP, 2nd Floor, (Company Number 04983001) Excel House, 30 Semple Street, Edinburgh EH3 8BL on 21 October Registered office: c/o CKP Insolvency, Suite 129 Wenta Business 2016 at 10.00 am. Date of appointment: 3 February 2016. Centre, 1 Electric Avenue, Enfield, EN3 7XU Office Holder details: Kenneth Craig and Kenneth Pattullo (IP Nos. Principal trading address: 16 Devonshire Street, London, W1G 7AF 008584 and 008368) both of Begbies Traynor, Third Floor West, NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Edinburgh Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. INSOLVENCY ACT 1986, that a final meeting of the members of the Further details contact: Email: [email protected], above named company will be held at Wenta Business Centre, 1 Alternative contact: Julie Tait Electric Avenue, Enfield, EN3 7XU on 24 October 2016 at 11:00 am Kenneth Pattullo, Joint Liquidator for the purpose of showing how the winding up has been conducted 20 September 2016 (2617053) and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator. RELLIM2617367 (CONSULTANTS) LIMITED Any Member entitled to attend and vote at the above meeting is (Company Number 01221039) entitled to appoint a proxy to attend and vote instead of him, and Registered office: CVR Global LLP, First Floor, 16/17 Boundary Road, such proxy need not also be a Member. Proxies to be used at the Hove, East Sussex, BN3 4AN meetings must be lodged with the Liquidator at Suite 129 Wenta Principal trading address: Chart House, 35 Lewes Road, Haywards Business Centre, 1 Electric Avenue, Enfield, EN3 7XU no later than 12 Heath, West Sussex, RH17 7SY noon on the working day immediately before the meeting. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Alternative contact: [email protected], 020 8150 3730 (as amended) that a final meeting of the members of the above named Constantinos Pedhiou, (IP No 014852), Liquidator Company will be held at First Floor, 16/17 Boundary Road, Hove, East Appointed 14 March 2016 Sussex, BN3 4AN on 29 November 2016 at 10.00 am, for the purpose 20 September 2016 (2617384) of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. NORMAN2617787 WATERHOUSE ASSOCIATES LIMITED A member entitled to vote at the above meetings may appoint a proxy (Company Number 07068956) to attend and vote instead of him. Proxies to be used at the meetings Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, must be lodged with the Liquidator at CVR Global LLP, First Floor, St. Albans, Herts AL1 5JN 16/17 Boundary Road, Hove, East Sussex, BN3 4AN no later than Principal trading address: ISO Harley Street, London WIG 7LQ 12.00 noon on the preceding business day. The Company was placed into members' voluntary liquidation on 2 Date of appointment: 10 May 2016 November 2015 when Phillip Anthony Roberts (IP No. 6055) of Office Holder details: David Oprey and Lee De'ath, (IP Nos. 5814 and Sterling Ford of Centurion Court, 83 Camp Road, St Albans, Herts 9316) both of CVR Global LLP, First Floor, 16/17 Boundary Road, AL1 5JN was appointed as Liquidator of the Company. Hove, East Sussex, BN3 4AN Notice is hereby given, pursuant to section 94 of the Insolvency Act For further details contact: Christine Hopkins, Email: 1986, that a Final Meeting of the Members of the Company will be [email protected] Tel: 01273 421200. held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, D J Oprey, Joint Liquidator St Albans, Herts AL1 5JN, on 28 October 2016, at 11.00 am, for the 20 September 2016 (2617367) purposes of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the SEARCHFIELD2617333 HERON COURT LIMITED Liquidator and to consider and vote on the following resolutions: (Company Number 08979943) 1) To approve the Liquidator's Report and Accounts. Registered office: Bridge House, London Bridge, London SE1 9QR 2) To approve that the books and records of the company be Notice is hereby given that a Final Meeting of the Members of the destroyed 12 months after the dissolution of the Company. above named Company will be held at 10.00 am on 18 November 3) To Agree the Release of the Liquidator under Section 173 of the 2016. The meeting will be held at the offices of Wilkins Kennedy LLP, Insolvency Act 1986. Bridge House, London Bridge, London SE1 9QR.

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

The Meeting is called pursuant to Section 94 of the Insolvency Act A member entitled to attend and vote at the above meeting may 1986, for the purpose of receiving an account showing the manner in appoint a proxy or proxies to attend and vote instead of him. A proxy which the winding-up of the Company has been conducted and the need not be a member of the Company. property of the Company disposed of, and to receive any explanation Further information contact M K Mehta – Telephone 0207 304 2000; that may be considered necessary. Any Member entitled to attend Email: [email protected] and vote at the meeting is entitled to appoint a proxy to attend and Murzban Khurshed Mehta, Liquidator (Office Holder No: 6224) vote on their behalf. A proxy need not be a Member of the Company. (2617440) The following Resolutions will be considered at the Meeting: That the Joint Liquidators receive their release. Proxies to be used at the VOGUE2617795 INTERNATIONAL HOLDINGS LIMITED Meeting must be returned to the offices of Wilkins Kennedy LLP, (Company Number 04402420) Bridge House, London Bridge, London SE1 9QR, no later than 12.00 Registered office: Two Snowhill, Birmingham, B4 6GA noon on the working day immediately before the Meeting. Date of Former Trading Address: Vogue Business Park, Tower Road, Appointment: 14 December 2015. Berinsfield, Oxfordshire, OX10 7LH Office Holder details: Stephen Paul Grant, (IP No. 008929) and Christopher Kim Rayment (insolvency practitioner number 6775) c/o Anthony Malcolm Cork, (IP No. 009401) both of Wilkins Kennedy LLP, BDO LLP, Two Snowhill, Birmingham, B4 6GA was appointed Bridge House, London Bridge, London SE1 9QR Liquidator of the above company at a General Meeting held on 10 Further details contact: Chloe Charlesworth, Email: June 2015. [email protected] or 0207 403 1877. On 25 August 2016, Christopher Kim Rayment was removed as Stephen Paul Grant, Joint Liquidator Liquidator and Edward Terence Kerr (insolvency practitioner number 20 September 2016 (2617333) 9021) of BDO LLP, Two Snowhill, Birmingham, B4 6GA, and Malcolm Cohen (insolvency practitioner number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators following 2617785SIRVINO LIMITED Mr Rayment's retirement from the firm. (Company Number 08231061) NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Act 1986, that a Final General Meeting of the Members of the above St Albans, Herts AL1 5JN named company will be held at the offices of Messrs BDO LLP, Two Principal trading address: 18 Gunters Lane, Bexhill-On-Sea, East Snowhill, Birmingham, B4 6GA, on 28 October 2016 at 10.00 hrs, for Sussex TN39 4EB the purpose of having an account laid before the meeting and to The Company was placed into members' voluntary liquidation on 10 receive the Liquidators' report, showing how the winding-up of the November 2015 when Phillip Anthony Roberts (IP No. 6055) of Company has been conducted and its property disposed of and of Sterling Ford of Centurion Court, 83 Camp Road, St Albans, Herts hearing any explanation that may be given by the Liquidators. Any AL1 5JN was appointed as Liquidator of the Company. member entitled to attend and vote at the above mentioned meeting Notice is hereby given, pursuant to section 94 of the Insolvency Act is entitled to appoint a proxy to attend and vote instead of him, and 1986, that a Final Meeting of the Members of the Company will be such proxy need not also be a member. held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, For further information, please contact Ann Moore of BDO LLP on St Albans, Herts AL1 5JN, on 28 October 2016, at 11.00 am, for the 0121 352 6399 or at [email protected] purposes of receiving an account showing the manner in which the Dated: 21 September 2016 winding-up has been conducted and the property of the Company Edward Terence Kerr , Joint Liquidator (2617795) disposed of, and of hearing any explanation that may be given by the Liquidator and to consider and vote on the following resolutions: 1) To approve the Liquidator's Report and Accounts. WOODLEY2617373 CONSULTANTS LTD 2) To approve that the books and records of the company be (Company Number 05655190) destroyed 12 months after the dissolution of the Company. Registered office: Bridge House, London Bridge, London SE1 9QR 3) To Agree the Release of the Liquidator under Section 173 of the Principal trading address: 100 Queens Road, Bisley, Woking, GU24 Insolvency Act 1986. 9AT Any Member entitled to attend and vote at the Meeting is entitled to Notice is hereby given that a Final Meeting of the Members of the appoint a proxy to attend and vote instead of him. A proxy need not above named Company will be held at 10.00 am on 18 November be a Member of the Company. Proxies to be used at the Meeting 2016. The meeting will be held at the offices of Wilkins Kennedy LLP, must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, Bridge House, London Bridge, London SE1 9QR. St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding The Meeting is called pursuant to Section 94 of the Insolvency Act business day. 1986, for the purpose of receiving an account showing the manner in Any person who requires further information may contact the which the winding-up of the Company has been conducted and the Liquidator's office by telephone on 01727 811161 or by email at property of the Company disposed of, and to receive any explanation [email protected]. that may be considered necessary. Any Member entitled to attend Dated 21 September 2016 and vote at the meeting is entitled to appoint a proxy to attend and Phillip Anthony Roberts , Liquidator (2617785) vote on their behalf. A proxy need not be a Member of the Company. The following Resolutions will be considered at the Meeting: That the Joint Liquidators receive their release. Proxies to be used at the 2617440TRANQUILITY CONSULTANTS LIMITED Meeting must be returned to the offices of Wilkins Kennedy LLP, (Company Number 06292701) Bridge House, London Bridge, London SE1 9QR, no later than 12.00 Registered office: Devonshire House, 1 Devonshire Street, London noon on the working day immediately before the Meeting. Date of W1W 5DR Appointment: 4 December 2015. Principal trading address: 81 Walton Street, London SW3 2HP Office Holder details: Stephen Paul Grant, (IP No. 008929) and Notice is hereby given, in pursuance of Section 94 of the Insolvency Anthony Malcolm Cork, (IP No. 009401) both of Wilkins Kennedy LLP, Act 1986 that a General Meeting of the above named company will be Bridge House, London Bridge, London SE1 9QR held at Devonshire House, 1 Devonshire Street, London W1W 5DR on Further details contact: Chloe Charlesworth, Email: 10 October 2016 at 11.00 am for the purpose of having an account [email protected] or 0207 403 1877. laid before the members showing the manner in which the winding up Stephen Paul Grant, Joint Liquidator has been conducted and the property of the Company disposed of, 20 September 2016 (2617373) and of hearing any explanation that may be given by the Liquidator. The meeting will also be requested to consider and if thought fit pass the following resolutions: a) That the liquidator be authorised to destroy the company’s records fifteen months following the dissolution of the company by the Registrar of Companies. b) That the liquidator be granted his release from office.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 93 COMPANIES

NOTICES TO CREDITORS before the 02 November 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their A2617335 B C GRAPHICS LIMITED debts or claims and the names and addresses of their solicitors (if (Company Number 00288063) any), to the undersigned Michael Finch of Moore Stephens LLP, Suite Registered office: Lynton House, 7-12 Tavistock Square, London, 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WC1H 9LT WD18 8YH the Liquidator of the said Company, and, if so required by Principal trading address: Units 2-3 Mercy Terrace, Ladywell, London, notice in writing from the said liquidator, are, personally or by their SE13 7UX solicitors, to come in and prove their debts or claims at such time and Notice is hereby given that the Creditors of the above named place as shall be specified in such notice. I will make the distribution company are required on or before 24 October 2016 to send their without regard to the claim of any person in respect of a debt not names and addresses and particulars of their debts or claims and the already proved by 2 November 2016. names and addresses of their solicitors (if any) to Jonathan David Note: All known creditors have been or will be paid in full, but if any Bass and Freddy Khalastchi both of Menzies LLP, Lynton House, persons consider they have claims against the company they should 7-12 Tavistock Square, London, WC1H 9LT the Joint Liquidators of send in full details forthwith. the said company, and, if so required by notice in writing from the Office Holder details: Michael Finch,(IP No. 9672) of Moore Stephens said Joint Liquidators, by their solicitors or personally, to come in and LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, prove their debts or claims at such time and place as shall be Watford WD18 8YH. specified in any such notice, or in default thereof they will be excluded For further details contact: Pieris Lysandrou, Email: from the benefit of any distribution made before such debts are [email protected] Tel: 01923 236622, Ref: proved. W87554. Note: This notice is purely formal. All known creditors have been or Michael Finch, Liquidator will be paid in full. 20 September 2016 (2617394) Date of Appointment: 15 September 2016 Office Holder details: Jonathan David Bass,(IP No. 11790) and Freddy Khalastchi,(IP No. 8752) both of Menzies LLP, Lynton House, 7-12 BOLLINGBROOK2617436 (UK) LIMITED Tavistock Square, London WC1H 9LT. (Company Number 03776981) For further details contact: Jonathan David Bass, Email: Registered office: 3rd Floor, 55 Greek Street, London, W1D 3DT [email protected] Tel: 020 7387 5868. Principal trading address: 3rd Floor, 55 Greek Street, London, W1D Jonathan David Bass, Joint Liquidator 3DT 20 September 2016 (2617335) Notice is hereby given, that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 25 October 2016 to send in their full names, their addresses 2617439AFA CONTRACTING SERVICES LIMITED and descriptions, full particulars of their debts or claims and the (Company Number 08806221) names and addresses of their Solicitors (if any), to Christopher Herron Registered office: 32 Dixon Road, Norwich, Norfolk, NR7 8QJ and Nicola Jayne Fisher, of Herron Fisher, Satago Cottage, 360a Principal trading address: 32 Dixon Road, Norwich, Norfolk, NR7 8QJ Brighton Road, Croydon, CR2 6AL the Joint Liquidators of the said Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Company, and, if so required by notice in writing from the said Joint Rules 1986 (as amended), that the Joint Liquidators intend to declare Liquidators, are, personally or by their Solicitors, to come in and a first and final distribution to creditors of the company within two prove their debts or claims at such time and place as shall be months of the last date for proving specified below. Creditors who specified in such notice, or in default thereof they will be excluded have not yet done so must prove their debts by sending their full from the benefit of any distribution. names and addresses, particulars of their debts or claims, and the Please note that this is a members’ voluntary winding up and it is names and address of their solicitiors (if any), to the Joint Liquidators anticipated that all debts will be paid in full. at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Date of Appointment: 19 September 2016 Norfolk NR3 1RB by no later than 18 October 2016 (the last date for Office Holder details: Christopher Herron,(IP No. 8755) and Nicola proving). Creditors who have not yet proved their debt by the last date Jayne Fisher,(IP No. 9090) both of Herron Fisher, Satago Cottage, for proving may be excluded from the benefit of this distribution. 360a Brighton Road, Croydon, CR2 6AL. Note: The Directors of the Company have made a declaration of For further details contact: The Joint Liquidators, Email: solvency and it is expected that all creditors will be paid in full. [email protected] Tel: 020 8688 2100. Date of Appointment: 16 September 2016 Nicky Fisher, Joint Liquidator Office Holder details: Lee Anthony Green,(IP No. 015610) of Larking 20 September 2016 (2617436) Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB and Andrew Anderson Kelsall,(IP No. 009555) of Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk, BONDAREA2617043 LIMITED NR3 1RB. Company Number: SC137651 For further details contact: Lee Green, Email: lee.green@larking- Registered office: 1 More London Place, SE1 2AF gowen.co.uk or Tel: 01603 624181 or Andrew Kelsall, Email: Principal trading address: N/A [email protected] or Tel: 0603 624181. Alternative The company named above is a dormant subsidiary of the Hilton contact: Brandon Herod, Email: [email protected] Worldwide Limited Group and it has been placed into Members’ or Tel: 01603 624181 Voluntary Liquidation as part of a project to simplify the group’s Lee Anthony Green, Joint Liquidator corporate structure. A Members’ Voluntary Liquidation is a process 20 September 2016 (2617439) for the winding-up of a solvent company with a view to its eventual dissolution from the Register of Companies. The directors expect the company to be able to pay its known creditors in full. ANNE2617394 BERTHOUD GALLERY LIMITED As Joint Liquidators of the company, we hereby give notice that we (Company Number 01453852) intend to make a final distribution to its creditors. The last date for Registered office: Suite 17, Building 6, Croxley Green Business Park, proving is 28 October 2016 and creditors of the company should by Hatters Lane, Watford WD18 8YH that date send their full names and addresses and particulars of their Principal trading address: Flat 4, 1 Stanley Gardens, London, W11 debts or claims to me, Angela Swarbrick of Ernst & Young LLP, 1 2ND More London Place, London SE1 2AF. Date of Appointment: 14 I, Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley September 2016. Green Business Park, Hatters Lane, Watford WD18 8YH give notice Office Holder details: Angela Swarbrick and Samantha Jane Keen (IP that on 15 September 2016 I was appointed Liquidator Anne Nos. 9431 and 9250) both of Ernst & Young LLP, 1 More London Berthoud Gallery Limited by resolution of the members. Please note Place, London SE1 2AF. that this is a solvent liquidation. Notice is hereby given, pursuant to The Joint Liquidators can be contacted by Tel: 020 7197 7271. Rule 4.182A of the Insolvency Rules 1986, that I intend to make a Alternative contact: Ben Good. distribution to creditors. Creditors of the Company are required, on or Angela Swarbrick, Joint Liquidator

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

20 September 2016 (2617043) Notice is hereby given that the creditors of the above named Company are required, on or before 31 December 2016 to send their names and addresses and particulars of their debts or claims and the 2617368CHAPPLE CARROLL CONSULTING LIMITED names and addresses of their solicitors (if any) to Avner Radomsky of (Company Number 08557796) Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Registered office: 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD6 2FX the Liquidator of the Company, and if, so Hertfordshire WD18 9SB required by notice in writing from the Liquidator, by their solicitors or Principal trading address: 24 Upper Station Road, Radlett WD7 8BX personally to come in and prove their debts or claims at such time Nature of business: Management consultancy other than financial and place as shall be specified in such notice, or in default thereof We, Martin Richard Buttriss (IP No. 9291) of F A Simms & Partners they will be excluded from the benefit of any distribution made before Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, such debts are proved. The Director has made a Declaration of Leicestershire, LE17 5FB, United KingdomRichard Frank Simms (IP Solvency and the Company is being wound up, having ceased No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway trading. Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, NOTE: This notice is purely formal. All known creditors have been or United Kingdom give notice that we were appointed joint liquidators will be paid in full. of the above named company on 13 September 2016 by a resolution Date of Appointment: 20 September 2016 of members. Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & NOTICE IS HEREBY GIVEN that the creditors of the above named Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 company which is being voluntarily wound up, are required, on or 2FX. before 28 October 2016 to prove their debts by sending to the Further details contact: Avner Radomsky, Tel: 020 8343 3710. undersigned Martin Richard Buttriss of F A Simms & Partners Limited, Alternative contact: Izbel Mengal. Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Avner Radomsky, Liquidator Leicestershire, LE17 5FB, United Kingdom the Liquidator of the 21 September 2016 (2617371) 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 to the 2617116GARTREE INVESTMENTS LTD liquidator to be necessary. A creditor who has not proved this debt (Company Number NI056768) before the declaration of any dividend is not entitled to disturb, by In Members’ Voluntary Liquidation reason that he has not participated in it, the distribution of that We, Tom Keenan and Scott Murray of Keenan Corporate Finance dividend or any other dividend declared before his debt was proved. Limited, 10th Floor, Victoria House, 15/27 Gloucester Street, Belfast, Contact person: Maria Navratilova Telephone no.: 01455 555 444 e- BT1 4LS give notice that we were appointed joint liquidators of the mail address: [email protected] above named company on 16th September 2016 by a resolution of Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN the members. CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Notice is hereby given that the Creditors of the above named Martin Richard Buttriss - Joint Liquidator Company, which is being voluntarily wound up, are required, on or 13 September 2016 (2617368) before 25th October 2016 to prove their debts by sending to the undersigned Tom Keenan and Scott Murray, of Keenan Corporate Finance Limited, 10th Floor, Victoria House, 15/27 Gloucester Street, 2616993DOUGHTY HANSON & CO INVESTMENT ADVISORY LIMITED Belfast, BT1 4LS the joint liquidators of the Company and, if so (Company Number 04471663) requested, to provide such further details or produce such Previous Name of Company: 3291st Single Member Shelf Trading documentary evidence as may appear to the liquidators to be Company Limited necessary. On 20 September 2016 the above-named company, which was a A creditor who has not proved this debt before the declaration of any non-trading entity and whose registered office is at 45 Pall Mall, dividend is not entitled to disturb, by reason that he has not London SW1Y 5JG, was placed into members' voluntary liquidation participated in it, the distribution of that dividend or any other and Laura Waters (office holder no: 9477) and Karen Dukes (office dividend declared before the debt was proved. holder no: 9369) were appointed Joint Liquidators. The company is This notice is purely formal. This company is solvent and all presently expected to be able to pay its known liabilities in full. known creditors have been or will be paid in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Scott Murray, Joint Liquidator Rules 1986, that it is the intention of the Joint Liquidators to declare a Dated 21st September 2016 (2617116) first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so GENERAL2617068 MAINTENANCE CONTRACTS LIMITED are required, on or before 28 October 2016 (the last date for proving), Company Number: SC395688 to send their proofs of debt in writing to the undersigned Laura Registered office: 15 Abbotshall Road, Kirkcaldy, Fife KY2 5PH Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, Principal trading address: 15 Abbotshall Road, Kirkcaldy, Fife KY2 London SE1 2RT, the Joint Liquidator of the company, and, if so 5PH requested, to provide such further details or produce such I, Richard Gardiner (IP No. 9488) of Thomson Cooper, 3 Castle Court, documentary or other evidence as may appear to the Joint Carnegie Campus, Dunfermline, Fife KY11 8PB, hereby give notice Liquidators to be necessary. pursuant to Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986 It should be noted that, after the last date for proving, the Joint that I was appointed Liquidator of the above named Company by a Liquidators intend to declare a distribution to the members, and will resolution of a Meeting of Members held in terms of Section 91 (1) of do without further regard to creditors' claims which were not proved the Insolvency Act 1986 on 20 September 2016. All creditors are by that date. required to lodge claims with me as soon as possible and no later Further information about this case is available from Paul Meitner at than 31 December 2016. This notice is purely formal as all creditors the above office of PricewaterhouseCoopers LLP on 0207 212 6394. have been, or will be, paid in full. Dated: 22 September 2016 Further details contact: Derek Simpson, Tel: 01383 628800, Email: Laura May Waters , Joint Liquidator (2616993) [email protected] Richard Gardiner, Liquidator 20 September 2016 (2617068) EYLIGHT2617371 OPTICAL CO LIMITED (Company Number 01788292) Registered office: 2 North Way, Claverings Industrial Estate, Montague Road, Edmonton, N9 0AE Principal trading address: N/A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 95 COMPANIES

GHA2617330 2011 LIMITED declared before his debt is proved. The winding up of the Company is (Company Number 04538690) a members’ voluntary winding up. The distribution proposed to be Registered office: Green House Farm, New Lane, Blackshawhead, made is to be the final distribution in the winding up of the above Hebden Bridge, HX7 7JR named Company and, accordingly, the Joint Liquidators may make Principal trading address: Green House Farm, New Lane, the distribution without regard to the claim of any person in respect of Blackshawhead, Hebden Bridge, HX7 7JR a debt not already proved. Notice is hereby given that Antony Denham and Sarah Long both of Date of Appointment: 14 September 2016 DL Partnership (UK) Limited, Insolvency Practitioners, DLP House, 46 Office Holder details: Simon James Underwood,(IP No. 2603) and Prescott Street, Halifax, HX1 2QW were appointed Joint Liquidators Simon Peter Carvill-Biggs,(IP No. 15930) both of Menzies Business of the above company on 16 September 2016. Creditors are required Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H to send their names and addresses and particulars of their claims to 9LT. the Joint Liquidators on or before 4 November 2016. If so required, by Further details contact: Jessica Le, Email: [email protected] or Tel: notice in writing from the Joint Liquidators, personally or by their 020 7387 5868. solicitor, creditors must come in and prove their debts at such time Simon Carvill-Biggs, Joint Liquidator and place as shall be specified in such notice. If they default in 19 September 2016 (2617372) providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or JF2617334 STYLE UK LIMITED will be paid in full but if a creditor considers it has a claim against the (Company Number 07739261) company he should send in his claim forthwith. Registered office: 5th Floor, 6 St Andrew Street, London, EC4A 3AE Office Holder details: Antony Denham,(IP No. 9613) and Sarah Long, Principal trading address: 5th Floor, 6 St Andrew Street, London, (IP No. 9615) both of DL Partnership (UK) Limited, DLP House, 46 EC4A 3AE Prescott Street, Halifax, HX1 2QW. Notice is hereby given that the creditors of the above named For further details contact the Joint Liquidators, Email: Company, over which I was appointed Joint Liquidator on 16 [email protected] September 2016 are required, on or before 25 October 2016 to send Sarah Long, Joint Liquidator in their full names, their addresses and descriptions, full particulars of 16 September 2016 (2617330) their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Anthony John Wright of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU the Joint 2617365HANFORD INVESTMENTS LIMITED Liquidator of the said Company, and, if so required by notice in (Company Number 03398573) writing from the said Joint Liquidator, are, personally or by their Registered office: Baverstocks Manor Place, Albert Road, Braintree, solicitors, to come in and prove their debts or claims at such time and Esses, CM7 3JE place as shall be specified in such notice, or in default thereof they Principal trading address: Manor Place, Albert Road, Braintree, Esses, will be excluded from the benefit of any distribution. CM7 3JE The winding up is a members’ voluntary winding up and it is Notice is hereby given that the Creditors of the above-named anticipated that all debts will be paid. Company are required, on or before 18 October 2016 to send their Office Holder details: Anthony John Wright,(IP No. 10870) and Alastair names and addresses and particulars of their debts or claims and the Rex Massey,(IP No. 16890) both of FRP Advisory LLP, 2nd Floor, 110 names and addresses of their solicitors (if any) to Alisdair Findlay at Cannon Street, London, EC4N 6EU. Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX the For further details contact: Anthony John Wright, Email: Liquidator of the said Company, and, if so required by notice in [email protected] writing from the Liquidator, by their solicitors or personally, to come in Anthony John Wright, Joint Liquidator and prove their debts or claims at such time and place as shall be 20 September 2016 (2617334) specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have NOTICE2617117 TO CREDITORS TO SEND IN PARTICULARS OF DEBTS been or will be paid in full. OR CLAIMS Date of Appointment: 20 September 2016 ORIGINAL TRIFTY CO. (N.I.) LIMITED Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay In Members Voluntary Liquidation James, Saxon House, Saxon Way, Cheltenham GL52 6QX. (Company Number NI013446) For further details contact: Alisdair J Findlay, Email: NOTICE IS HEREBY GIVEN that the Creditors of the above-named [email protected] or Tel: 01242 576 555 Company are required on or before 31 October 2016 to send in their Alisdair Findlay, Liquidator names and addresses with particulars of their Debts or Claims and 20 September 2016 (2617365) the names and addresses of their Solicitors (if any) to the undersigned: Joan Houston of Houston Hunter, 32 Shandon Drive Bangor, Co Down, BT20 5HR the Liquidator of the said Company HEESEN2617372 YACHTS UK LIMITED and, if so required by notice in writing by the said Liquidator, are by (Company Number 06924464) their Solicitors or personally to come in and prove their said Debts or Previous Name of Company: Heesen UK Limited Claims at such time and place as shall be specified in such notice, or Registered office: Lynton House, 7-12 Tavistock Square, London, in default thereof they will be excluded from the benefit of any WC1H 9LT distribution made before such debts are proved. Principal trading address: (Former) Cannon Place, 78 Cannon Street, This notice is purely formal and all known Creditors have been, or will London EC4N 6AF be, paid in full. Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joan Houston Joint Liquidators of the above named Company intend to declare and Liquidator distribute a first and final dividend to creditors within the period of two 21 September 2016 (2617117) months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 14 November 2016 which is the last date for proving, to SMITHFIELD2617329 CAPITAL PARTNERS LIMITED submit his proof of debt to the Joint Liquidators of the above named (Company Number 07368780) company at Menzies LLP, Lynton House, 7-12 Tavistock Square, Previous Name of Company: Smithfield Investment Holdings Limited; London, WC1H 9LT and, if so requested, to provide such further Arle Investment Holdings Limited; Arle Capital No. 1 Limited; Arle details or produce such documentary or other evidence as may Capital Limited appear to the Joint Liquidators to be necessary. A creditor who has Registered office: Amadeus House, 27B Floral Street, London WC2E not proved his debt before the last date for proving mentioned above 9DP is not entitled to disturb, by reason that he has not participated in the Principal trading address: Amadeus House, 27B Floral Street, London dividend, the distribution of that dividend or any other dividend WC2E 9DP

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

The Company was placed into Members’ Voluntary Liquidation on 15 On 21 September 2016 the above-named companies which have not September 2016 when Stephen Roland Browne and Christopher traded for at least 12 months and whose registered office is at 5 Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, Broadgate London EC2M 2QS, were placed into members' voluntary London EC4A 3BQ were appointed Joint Liquidators. The Company is liquidation and Emma Cray (office holder no: 17450) and Karen Dukes able to pay all its known creditors in full. Notice is hereby given, (office holder no: 9369) were appointed Joint Liquidators. The pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint companies are presently expected to be able to pay their known Liquidators of the Company intend making a final distribution to liabilities in full. creditors. Creditors of the Company are required to prove their debts, NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency before 24 October 2016 by sending to C.R.F. Day, Joint Liquidator at Rules 1986, that it is the intention of the Joint Liquidators to declare a Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written first distribution to creditors in respect of the above-named statements of the amount they claim to be due to them from the companies of 100 pence in the pound within the period of 2 months Company. They must also, if so requested, provide such further from the last date for proving specified below. Creditors who have not details or produce such documentary or other evidence as may yet done so are required, on or before 28 October 2016 (the last date appear to the Joint Liquidators to be necessary. for proving(, to send their proofs of debt in writing to the undersigned A creditor who has not proved his debt before 24 October 2016 or Liquidator 1 of PricewaterhouseCoopers LLP, 7 More London who increases the claim in his proof after that date, will not be entitled Riverside, London SE1 2RT, the Joint Liquidator of the companies, to disturb the intended final distribution. The Joint Liquidators may and, if so requested, to provide such further details or produce such make the intended distribution without regard to the claim of any documentary or other evidence as may appear to the Joint person in respect of a debt not proved or claim increased by that Liquidators to be necessary. date. The Joint Liquidators intend that, after paying or providing for a It should be noted that, after the last date for proving, the Joint final distribution in respect of the claims of all creditors who have Liquidators intend to declare a distribution to the members, and will proved their debts, the funds remaining in the hands of the Joint do so without further regard to creditors' claims which were not Liquidators shall be distributed to shareholders absolutely. proved by that date. Office Holder details: Stephen Roland Browne,(IP No. 009281) and Further information about these cases is available from Paul Meitner Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte at the above office of PricewaterhouseCoopers LLP on 0207 212 LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. 6394. The Joint Liquidators can be contacted by Tel: 020 7303 4534. Dated: 22 September 2016 Stephen Roland Browne and Christopher Richard Frederick Day, Joint Emma Cray , Joint Liquidator (2617794) Liquidators 20 September 2016 (2617329) YORK2617399 & BECKET NOMINEES LIMITED (Company Number 04242478) 2617370TAYLOR COURT HOMES LIMITED YORK & BECKET NOMINEES NO 3 LIMITED (Company Number 09148944) (Company Number 06135763) Registered office: 8/10 South Street, Epsom, Surrey, KT18 7PF Previous Name of Company: Newincco 673 Limited Principal trading address: 8/10 South Street, Epsom, Surrey, KT18 YORK & BECKET NOMINEES NO 4 LIMITED 7PF (Company Number 06135765) Notice is hereby given that the Creditors of the above-named Previous Name of Company: Newincco 674 Limited Company, which is being voluntarily wound up, are required, on or Registered office: (All) 26-28 Bedford Row, London, WC1R 4HE before 25 October 2016 to send in their full names, their addresses Principal trading address: (All) 6th Floor Lansdowne House, Berkeley and descriptions, full particulars of their debts or claims and the Square, London, W1J 6ER names and addresses of their Solicitors (if any), to Christopher Herron Asher Miller (IP No. 9251) of David Rubin & Partners, 26-28 Bedford and Nicola Jayne Fisher, of Herron Fisher, Satago Cottage, 360a Row, London, WC1R 4HE was appointed Liquidator of the above- Brighton Road, Croydon, CR2 6AL the Joint Liquidators of the said named Companies on 16 September 2016 by a resolution of the Company, and, if so required by notice in writing from the said Joint Companies. Notice is hereby given that the Creditors of the above- Liquidators, are, personally or by their Solicitors, to come in and named Companies are required on or before 20 October 2016 to send prove their debts or claims at such time and place as shall be in their names and addresses with particulars of their Debts or Claims, specified in such notice, or in default thereof they will be excluded to the Liquidator and if so required by notice in writing by the said from the benefit of any distribution. Liquidator, personally or by their solicitors to come in and prove their Please note that this is a members’ voluntary winding up and it is said Debts or Claims at such time and place as shall be specified in anticipated that all debts will be paid in full. such notice, or in default thereof they will be excluded from the Date of Appointment: 19 September 2016 benefit of any distribution made before such debts are proved. Office Holder details: Christopher Herron,(IP No. 8755) and Nicola If further information is required, Asher Miller or alternatively Robert Jayne Fisher,(IP No. 9090) both of Herron Fisher, Satago Cottage, Cowie may be contacted on telephone number 020 7400 7900. 360a Brighton Road, Croydon, CR2 6AL. Asher Miller, Liquidator For further details contact: The Joint Liquidators, Email: 20 September 2016 (2617399) [email protected] Tel: 020 8688 2100. Alternative contact: Lauren Matlock. Nicky Fisher, Joint Liquidator RESOLUTION FOR VOLUNTARY WINDING-UP 20 September 2016 (2617370) A2617323 B C GRAPHICS LIMITED (Company Number 00288063) UBS2617794 REORGANISATION 2016-01 Registered office: Lynton House, 7-12 Tavistock Square, London, (Company Number 02158552) WC1H 9LT Previous Name of Company: Painewebber UK Holdings Principal trading address: Units 2-3 Mercy Terrace, Ladywell, London, UBS REORGANISATION 2016-02 LTD SE13 7UX (Company Number 05544537) Via Written Resolutions of the above-named Company, the following Previous Name of Company: Sun Street Properties Limited Resolutions were duly passed on 15 September 2016, as a Special UBS REORGANISATION 2016-03 LTD Resolution and an Ordinary Resolution respectively: (Company Number 02003089) “That the Company be wound up voluntarily and that Jonathan David Previous Name of Company: UBS Securities Nominees Limited Bass,(IP No. 11790) of Menzies LLP, Lynton House, 7-12 Tavistock UBS REORGANISATION 2016-04 LTD Square, London WC1H 9LT and Freddy Khalastchi,(IP No. 8752) of (Company Number 01881039) Menzies LLP, Lynton House, 7-12 Tavistock Square, London WC1H Previous Name of Company: UBS Warburg Ltd 9LT are hereby appointed Joint Liquidators of the company for the purposes of the voluntary winding-up.” For further details contact: Jonathan David Bass, Email: [email protected] Tel: 020 7387 5868.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 97 COMPANIES

Grant Edward Andrews, Director At a General Meeting of the above named Company duly convened 20 September 2016 (2617323) and held at 3rd Floor, 55 Greek Street, London, W1D 3DT, on 19 September 2016, at 3.00 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: 2617346AFA CONTRACTING SERVICES LIMITED “That the Company be wound up voluntarily under the provisions of (Company Number 08806221) the Insolvency Act 1986 and that Christopher Herron,(IP No. 8755) Registered office: 32 Dixon Road, Norwich, Norfolk, NR7 8QJ and Nicola Jayne Fisher,(IP No. 9090) both of Herron Fisher, Satago Principal trading address: 32 Dixon Road, Norwich, Norfolk, NR7 8QJ Cottage, 360a Brighton Road, Croydon, CR2 6AL having consented At a General Meeting of the members of the above named Company, to act be and are hereby appointed Joint Liquidators for the purpose duly convened and held at Larking Gowen, King Street House, 15 of the voluntary winding up with the power to act jointly and severally Upper King Street, Norwich, Norfolk, NR3 1RB, on 16 September for the purpose of such winding up of the Company’s affairs.” 2016, the following Resolutions were duly passed as a special Please note that this is a members voluntary winding up and all resolution: creditors will be paid in full. “That the Company be wound up voluntarily and that Lee Anthony For further details contact: The Joint Liquidators, Email: Green,(IP No. 015610) and Andrew Anderson Kelsall,(IP No. 009555) [email protected] Tel: 020 8688 2100. Alternative contact: both of Larking Gowen, King Street House, 15 Upper King Street, Lauren Matlock. Norwich, NR3 1RB be appointed Joint Liquidators of the Company Peter Radford, Chairman and that they be authorised to act either jointly or separately.” 19 September 2016 (2617362) For further details contact: Lee Green, Email: lee.green@larking- gowen.co.uk or Tel: 01603 624181 or Andrew Kelsall, Email: [email protected] or Tel: 0603 624181. Alternative BONDAREA2617030 LIMITED contact: Brandon Herod, Email: [email protected] Company Number: SC137651 or Tel: 01603 624181 Registered office: 4 Cadogan Square, Cadogan Street, Glasgow G2 Michael Edwards, Director 7PH 16 September 2016 (2617346) Principal trading address: N/A The following written resolutions were passed on 14 September 2016, by the shareholders of the Company, as a Special Resolution and an ANNE2617322 BERTHOUD GALLERY LIMITED Ordinary Resolution respectively: (Company Number 01453852) “That the Company be wound up voluntarily and that Angela Registered office: Suite 17, Building 6, Croxley Green Business Park, Swarbrick and Samantha Jane Keen, both of Ernst & Young LLP, 1 Hatters Lane, Watford WD18 8YH More London Place, London SE1 2AF, (IP Nos. 9431 and 9250) be Principal trading address: Flat 4, 1 Stanley Gardens, London, W11 and they are hereby appointed Joint Liquidators for the purposes of 2ND the winding up.” At a General Meeting of the Company held at Flat 4, 1 Stanley The Joint Liquidators can be contacted by Tel: 020 7197 7271. Gardens, London, W11 2ND on 15 September 2016, at 1.30 pm, the Alternative contact: Ben Good. following Resolutions were duly passed as a Special Resolution and Stuart Beasley, Director as an Ordinary Resolution: 15 September 2016 (2617030) “That the Company be wound up voluntarily and that Michael Finch, (IP No. 9672) of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH be appointed 2617355CHAPPLE CARROLL CONSULTING LIMITED liquidator for the purpose of the voluntary winding-up of the (Company Number 08557796) Company.” At a General Meeting of the members of the above named company, For further details contact: Pieris Lysandrou, Email: duly convened and held at 24 Upper Station Road, Radlett, WD7 8BX [email protected] Tel: 01923 236622, Ref: on 13 September 2016 the following resolutions were duly passed as W87554. a Special and an Ordinary Resolution, respectively: Anne Dorothy Berthoud, Director 1. “That the company be wound up voluntarily.” 15 September 2016 (2617322) 2. “That Martin Richard Buttriss and Richard Frank Simms of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and ARGYLL2617036 HOTELS ABERDEEN LIMITED are hereby appointed Joint Liquidators of the company for the Company Number: SC485591 purposes of the winding up.” Registered office: 12-16 Albyn Place, Aberdeen, AB10 1PS Melissa Anne Carroll, Chairman of the meeting (2617355) Principal trading address: 12-16 Albyn Place, Aberdeen, AB10 1PS Written Resolution of the members of ARGYLL HOTELS ABERDEEN LIMITED were passed on 15 September 2016, as a Special Resolution DOUGHTY2616992 HANSON & CO INVESTMENT ADVISORY LIMITED and as an Ordinary Resolution: (Company Number 04471663) “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Previous Name of Company: 3291st Single Member Shelf Trading Company be wound up voluntarily; That pursuant to sections 84(1) Company Limited and 91 of the Insolvency Act 1986 Gordon Malcolm MacLure, of Notice is hereby given, as required by Section 85(1) of the Insolvency Johnston Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, Act 1986, that resolutions have been passed by the Members on 20 AB10 1YL, (IP No. 8201), be appointed Liquidator of the Company for September 2016 to wind up the Company and appoint Liquidators as the purposes of winding up the Company’s affairs and distributing its follows: assets.” Special resolution Further details contact: Gordon Malcolm MacLure, Tel: 01224 1. 'THAT the Company be wound up voluntarily'. 212222. Alternative contact: Lynda Matthew Ordinary resolution Timothy Stevenson, Director 2. 'THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers 19 September 2016 (2617036) LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment BOLLINGBROOK2617362 (UK) LIMITED to be done by the Joint Liquidators is to be done by all or any one or (Company Number 03776981) more of the persons for the time being holding office'. Registered office: 3rd Floor, 55 Greek Street, London, W1D 3DT Further information: Principal trading address: 3rd Floor, 55 Greek Street, London, W1D Re Office holders: 3DT Office holder licence numbers: Laura Waters: (9477); Karen Dukes: (9369) Re company in liquidation: Registered office address: 45 Pall Mall, London SW1Y 5JG

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Further information about this case is available from Paul Meitner at “That the Company be wound up voluntarily pursuant to Section 84(1) the above office of PricewaterhouseCoopers LLP on 020 7212 6394. (b) of the Insolvency Act 1986 and that Antony Denham,(IP No. 9613) Date of Appointment: 20 September 2016. (2616992) and Sarah Long,(IP No. 9615) both of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW be and are hereby appointed Joint Liquidators of the Company for the purpose of the 2617348EYLIGHT OPTICAL CO LIMITED voluntary winding-up and that the Joint Liquidators in carrying out (Company Number 01788292) their functions and exercising their powers may act on their own or Registered office: 2 North Way, Claverings Industrial Estate, jointly as such their functions and power may be exercised by either Montague Road, Edmonton, N9 0AE one of them acting jointly or on their own account.” Principal trading address: N/A For further details contact the Joint Liquidators, Email: At a General Meeting of the Company duly convened and held at [email protected] Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Stephen Robert Rossi, Chairman Hertfordshire, WD6 2FX on 20 September 2016, the following 16 September 2016 (2617352) resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Avner HANFORD2617347 INVESTMENTS LIMITED Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling (Company Number 03398573) Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby Registered office: Baverstocks Manor Place, Albert Road, Braintree, appointed Liquidator of the Company for the purposes of such Essex, CM7 3JE winding up.” Principal trading address: Manor Place, Albert Road, Braintree, Essex, Further details contact: Avner Radomsky, Tel: 020 8343 3710. CM7 3JE Alternative contact: Izbel Mengal. At a General Meeting of the Members of the above-named Company, Joseph Bartholomew Galvin, Director duly convened and held at 1 The Dell, Moor Park, Northwood, 21 September 2016 (2617348) Middlesex, HA6 2HY, on 20 September 2016, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: INSOLVENCY2617115 (NORTHERN IRELAND) ORDER 1989 “That the Company be placed into Members Voluntary Liquidation, GARTREE INVESTMENTS LIMITED and that Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon “the Company” House, Saxon Way, Cheltenham GL52 6QX be and is hereby (Company Number NI056768) appointed Liquidator for the purpose of the winding-up of the At an Extraordinary General Meeting of the above-named company Company.” duly convened and held at Victoria House, 15-27 Gloucester Street, For further details contact: Alisdair J Findlay, Email: Belfast, BT1 4LS on 16 September 2016 at 2pm the following [email protected] or Tel: 01242 576 555 resolution was passed: Anthony Philip Brayford, Chairman i. A special resolution that the Company be wound up voluntarily. 20 September 2016 (2617347) ii. An ordinary resolution that Tom Keenan and Scott Murray of Keenan Corporate Finance Ltd, 10th Floor, Victoria House, 15/27 Gloucester Street, Belfast, BT1 4LS are hereby appointed joint HEESEN2617339 YACHTS UK LIMITED liquidators of the company. (Company Number 06924464) Sunil Masson, Director Previous Name of Company: Heesen UK Limited Chairman of the meeting Registered office: Lynton House, 7-12 Tavistock Square, London, 16 September 2016 (2617115) WC1H 9LT Principal trading address: Cannon Place, 78 Cannon Street, London EC4N 6AF GENERAL2617029 MAINTENANCE CONTRACTS LIMITED At a general meeting of the above named Company, duly convened Company Number: SC395688 and held at Rijnstraat 2, 5347 KL OSS, The Netherlands on 14 Registered office: 15 Abbotshall Road, Kirkcaldy, Fife KY2 5PH September 2016, at 11.30 am, the following Special Resolution and Principal trading address: 15 Abbotshall Road, Kirkcaldy, Fife KY2 Ordinary Resolution were passed: 5PH “That the Company be wound up voluntarily and that Simon James At a general meeting of the Company duly convened and held at 3 Underwood,(IP No. 2603) of Menzies Business Recovery LLP, Lynton Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB on 20 House, 7-12 Tavistock Square, London, WC1H 9LT and Simon Peter September 2016, the following resolutions were duly passed as a Carvill-Biggs,(IP No. 15930) of Menzies LLP, Lynton House, 7-12 Special Resolution and as an Ordinary Resolution: Tavistock Square, London, WC1H 9LT be and are hereby appointed “That the Company be wound up voluntarily and that Richard Joint Liquidators for the purposes of such winding up.” Gardiner, of Thomson Cooper, 3 Castle Court, Carnegie Campus, Further details contact: Jessica Le, Email: [email protected] or Tel: Dunfermline KY11 8PB, (IP No. 9488) be and is hereby appointed 020 7387 5868. Liquidator for the purpose of such winding up.” Mark Cavendish, Director Further details contact: Derek Simpson, Tel: 01383 628800, Email: 21 September 2016 (2617339) [email protected] James Graham Duncan, Chairman 20 September 2016 (2617029) JF2617337 STYLE UK LIMITED (Company Number 07739261) Registered office: 5th Floor, 6 St Andrew Street, London, EC4A 3AE GHA2617352 2011 LIMITED Principal trading address: 5th Floor, 6 St Andrew Street, London, (Company Number 04538690) EC4A 3AE Registered office: Green House Farm, New Lane, Blackshawhead, Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Hebden Bridge, HX7 7JR directors of the Company proposed by written resolution passed on Principal trading address: Green House Farm, New Lane, 16 September 2016, that the following resolutions were duly passed, Blackshawhead, Hebden Bridge, HX7 7JR as a Special Resolution and as an Ordinary Resolution respectively: At a General Meeting of the members of the above named Company, “That the Company be wound up voluntarily; and that Anthony John duly convened and held at the offices of DL Partnership (UK) Limited, Wright,(IP No. 10870) of FRP Advisory LLP, 110 Cannon Street, DLP House, 46 Prescott Street, Halifax, HX1 2QW, on 16 September London, EC4N 6EU and Alastair Rex Massey,(IP No. 16890) of FRP 2016, at 11.15 am, the following resolutions were unanimously Advisory LLP, 110 Cannon Street, London, EC4N 6EU be and are passed as a Special resolution and ordinary resolutions respectively: hereby appointed Joint Liquidators for the purpose of the voluntary winding up.” For further details contact: The Joint Liquidators, Email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 99 COMPANIES

Damien Warde, Director THE2617106 COMPANIES ACT 2006 AND THE INSOLVENCY (NI) ORDER 16 September 2016 (2617337) 1989 SNUGHAT LIMITED (Company Number NI065629) 2617014INSOLVENCY ACT 1986 Trading Name: Sophia Search Limited Resolutions of Registered Office: Innovation Centre, N. I. Science Park, Queen’s N.R.W. LIMITED Road, Queen’s Island, Belfast, BT3 9DT Company Number: SC342961 Principal trading address: Innovation Centre, N. I. Science Park, Registered in Scotland Queen’s Road, Queen’s Island, Belfast, BT3 9DT Passed Shareholder(s) Resolutions: Pursuant to chapter 2 of part 13 of the At an Extraordinary General Meeting of the above-named Company Companies Act 2006, the following written resolutions were passed duly convened and held at 23 Michael Tunstall Place, Newtonhill, on 25 August 2016: Stonehaven on 20th September 2016 the following resolutions were Special resolution passed as Special Resolutions: That the Company be wound up voluntarily. 1. That the Company be wound up voluntarily and William Leith Ordinary resolution Young of Ritson Young, Chartered Accountants, 28 High Street, That John Hansen of KPMG, Stokes House, 17-25 College Square Nairn, be appointed as Liquidator for the purposes of such winding East, Belfast, BT1 6DH, United Kingdom, be and is hereby appointed up. Liquidator for the purpose of such winding up. 2. That the Liquidator be and is hereby authorised to divide among John Hansen (Office Holder Number: GBNI 040) of KPMG, Stokes the Members in specie or kind the whole or any part of the assets of House, 17-25 College Square East, Belfast, BT1 6DH the Company. Contact Name: Gary Borland Mr N R Walker Telephone Number: +44 2890 893750 Director Email Address: [email protected] 20 September 2016 (2617014) Christopher Horn, Director (2617106)

NOTICE2617110 OF RESOLUTION TO WIND UP PURSUANT TO TAYLOR2617338 COURT HOMES LIMITED SECTIONS 283 OF THE COMPANIES ACT 2006 AND ARTICLE (Company Number 09148944) 70(1 )(B) OF THE INSOLVENCY (NORTHERN IRELAND) ORDER Registered office: 8/10 South Street, Epsom, Surrey, KT18 7PF 1989 Principal trading address: 8/10 South Street, Epsom, Surrey, KT18 ORIGINAL TRIFTY CO. (N.I.) LIMITED 7PF “the Company” At a General Meeting of the above named Company duly convened (Company Number NI013446) and held at 8/10 South Street, Epsom, Surrey, KT18 7PF, on 19 Registered in Northern Ireland September 2016, at 11.15 am, the following resolutions were duly The registered office of the Company is at 222 Upper Newtownards passed as a Special Resolution and as an Ordinary Resolution: Road, Belfast BT4 3ET. “That the Company be wound up voluntarily under the provisions of At a General Meeting of the members of Original Trifty Co. (N.I.) the Insolvency Act 1986 and that Christopher Herron,(IP No. 8755) Limited held on 19 September 2016 the following Resolutions were and Nicola Jayne Fisher,(IP No. 9090) both of Herron Fisher, Satago passed as a Special Resolution and as an Ordinary Resolution Cottage, 360a Brighton Road, Croydon, CR2 6AL having consented respectively: to act be and are hereby appointed Joint Liquidators for the purpose That the Company be wound up voluntarily. of the voluntary winding up with the power to act jointly and severally That Joan Houston of Houston Hunter, 32 Shandon Drive, Bangor, Co for the purpose of such winding up of the Company’s affairs.” Down is hereby appointed as liquidator for the purposes of such Please note that this is a members voluntary winding up and all winding up. creditors will be paid in full. Desmond Storey For further details contact: The Joint Liquidators, Email: Chairman [email protected] Tel: 020 8688 2100. Alternative contact: 19 September 2016 (2617110) Lauren Matlock. David Court, Chairman 19 September 2016 (2617338) SMITHFIELD2617345 CAPITAL PARTNERS LIMITED (Company Number 07368780) Previous Name of Company: Smithfield Investment Holdings Limited; UBS2617792 REORGANISATION 2016-01 Arle Investment Holdings Limited; Arle Capital No. 1 Limited; Arle (Company Number 02158552) Capital Limited Previous Name of Company: Painewebber UK Holdings Registered office: Amadeus House, 27B Floral Street, London WC2E UBS REORGANISATION 2016-02 LTD 9DP (Company Number 05544537) Principal trading address: Amadeus House, 27B Floral Street, London Previous Name of Company: Sun Street Properties Limited WC2E 9DP UBS REORGANISATION 2016-03 LTD Notification of written resolutions of the company proposed by the (Company Number 02003089) directors and having effect as special and ordinary resolutions of the Previous Name of Company: UBS Securities Nominees Limited Company pursuant to the provisions of part 13 of the Companies Act UBS REORGANISATION 2016-04 LTD 2006. Circulation Date: on 15 September 2016, Effective Date: on 15 (Company Number 01881039) September 2016. I, the undersigned being a director of the Company Previous Name of Company: UBS Warburg Ltd hereby certify that the following written resolutions were circulated to Notice is hereby given, as required by Section 85(1) of the Insolvency the members of the Company on the Circulation Date and that the Act 1986, that resolutions have been passed by the Members on 21 written resolutions were passed on the Effective Date: September 2016 to wind up each of the above companies and “That the Company be wound up voluntarily and that Stephen Roland appoint Liquidators as follows: Browne,(IP No. 009281) and Christopher Richard Frederick Day,(IP Special resolution No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, 1. 'THAT the Companies be wound up voluntarily'. London EC4A 3BQ (together the “Joint Liquidators”) be and are Ordinary resolution hereby appointed liquidators for the purposes of winding up the 2. 'THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers Company’s affairs and that any act required or authorised under any LLP, 7 More London Riverside, London SE1 2RT be and are hereby enactment or resolution of the Company to be done by them, may be appointed Joint Liquidators of the Companies for the purposes of done by them jointly or by each of them alone.” such winding up, and any act required or authorised under any The Joint Liquidators can be contacted by Tel: 020 7303 5813. enactment to be done by the Joint Liquidators is to be done by all or Matthew Colin Harrison, Director any one or more of the persons for the time being holding office'. 15 September 2016 (2617345) Further information:

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Re Office holders: YORK & BECKET NOMINEES NO 4 LIMITED Office holder licence numbers: Emma Cray: (17450); Karen Dukes: (Company Number 06135765) (9369) Previous Name of Company: Newincco 674 Limited Re companies in liquidation: Registered office: (All) 6th Floor Lansdowne House, Berkeley Square, Registered office address: 5 Broadgate, London EC2M 2QS London, W1J 6ER Further information about these cases is available from Paul Meitner Principal trading address: (All) 6th Floor Lansdowne House, Berkeley at the above office of PricewaterhouseCoopers LLP on 0207 212 Square, London, W1J 6ER 6394. Pursuant to Section 283 of the Companies Act 2006, the following Date of Appointment: 21 September 2016. (2617792) written resolutions were passed on 16 September 2016, as a Special Resolution and an Ordinary Resolution respectively: “That the Companies be wound up voluntarily and that Asher Miller, 2617033COMPANIES ACT 2006 (IP No. 9251) of David Rubin & Partners, 26-28 Bedford Row, London, INSOLVENCY ACT 1986 WC1R 4HE be and is hereby appointed Liquidator for the purpose of VANILLA ENERGY LIMITED such winding-up.” Previous Name of Company: IE CHP (UL & Eire) Limited If further information is required, Asher Miller or alternatively Robert In Members’ Voluntary Liquidation Cowie may be contacted on telephone number 020 8343 5900. Company Number: SC338109 Colin Wagman, Chairman Registered Office: 4th Floor, 115 George Street, Edinburgh EH2 4JN 20 September 2016 (2617318) Pursuant to Chapter 2 Part 13 of the Companies Act 2006, the following written resolutions were passed as Specials Resolution on 19 September 2016. “That: Partnerships (a) the Company be wound up voluntarily and that Donald McKinnon, Insolvency Practitioner of Wylie & Bisset LLP, consented to act, be CHANGE IN THE MEMBERS OF A PARTNERSHIP and is hereby appointed Liquidator for the purposes of such winding up; LIMITED2617050 PARTNERSHIPS ACT 1907 (b) the Liquidator hereby is authorised to divide among the members NES GLOBAL TALENT LP of the Company in specie or in kind the whole or any part of the Registered in Scotland, Number: SL11437 assets of the Company on terms of the agreement referred to in Notice is hereby given, pursuant to section 10 of the Limited paragraph (b) above; and Partnerships Act 1907, that (1) on each of 31 October 2015, 26 (c) the Liquidator be hereby and is authorised to exercise the powers November 2015, 31 December 2015, 7 January 2016, 12 May 2016 set out in Part 1 of Schedule 4 of the Insolvency Act 1986.” and 18 May 2016, NES Trustees Limited, as trustee of the NES Group Donald McKinnon (IP Number 9272) of 168 Bath Street, Glasgow, G2 Limited Employee Benefit Trust, transferred part of its capital interest 4TP was appointed as Liquidator of the Company on 19 September in NES Global Talent LP, a limited partnership registered in Scotland 2016. with number SL11437 (the Partnership), to Elian Employee Benefit Additional Contact: Further information regarding this case is Trustee Limited, as trustee of the NES Global Talent Employee Benefit available by emailing [email protected] quoting Vanilla Energy Trust (the Transferee); and (2) on 17 August 2016, Michael Deets Limited, or telephoning 0141 566 7006. transferred his capital interest in the Partnership to the Transferee. Rob McDonald on behalf of SSE Venture Capital Limited; Morton Fraser LLP, Quartermile Two, 2 Lister Square, Edinburgh EH3 Caitlin Douglas on behalf of Scottish Enterprise; and 9GL John Maguire on behalf of Intelligent Energy Holdings Limited Agents for the Partnership (2617050) (2617033)

WH2617357 458 LIMITED TRANSFER OF INTEREST (Company Number 10211688) Registered office: Business Innovation Centre, Harry Weston Road, 2617667NOTICE OF CHANGE OF PARTNER Coventry, CV3 2TX LIMITED PARTNERSHIPS ACT 1907 Principal trading address: 5 Corunna Court, Corunna Road, Warwick, Notice is hereby given, pursuant to section 10 of the Limited Warwickshire, CV34 5HQ Partnerships Act 1907, that Ernhard Company Pte. Ltd. transferred to At a General Meeting of the members of the above named company Mayte Holdings Inc., 100% of the interest held by it in Actis Global 4 duly convened and held at Olympus Avenue, Leamington Spa, LP, being a limited partnership registered in England and Wales with Warwickshire, CV34 6BF on 14 September 2016, at 2.15 pm, the number LP014801 (the “Partnership”), and consequently Mayte following special resolutions were duly passed: Holdings Inc. became a limited partner of the Partnership and Ernhard “That the company be wound up voluntarily and that Brett Lee Barton, Company Pte. Ltd. ceased to be a limited partner of the Partnership. (IP No. 9493) and Tony Mitchell,(IP No. 8203) both of Cranfield (2617667) Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX be and are hereby appointed Joint LIMITED2617069 PARTNERSHIPS ACT 1907 Liquidators for the purposes of such winding-up, and that the Joint NEO CAPITAL GENERAL PARTNER L.P. (THE “PARTNERSHIP”) Liquidators be authorised under the provision of Section 165 of the REGISTERED IN SCOTLAND NUMBER SL6352 Insolvency Act 1986 (as amended) (”the Act”) to exercise the powers Notice is hereby given, pursuant to section 10 of the Limited laid down in Schedule 4, Part I of the Act.” Partnerships Act 1907, that Mikana Partners Inc transferred part of its Further details contact: The Joint Liquidators, Tel: 024 7655 3700 interest in NEO Capital General Partner L.P., a limited partnership John Morton Finch, Chairman registered in Scotland with partnership number SL6352 (the 14 September 2016 (2617357) “Partnership”) to Acantic Company Ltd, and Acantic Company Ltd has been admitted as a limited partner of the Partnership. (2617069)

2617318YORK & BECKET NOMINEES LIMITED (Company Number 04242478) RODEKO2617049 DEVELOPMENT LP YORK & BECKET NOMINEES NO 3 LIMITED (Registered No. SL020899) (Company Number 06135763) the “Partnership” Previous Name of Company: Newincco 673 Limited Notice is hereby given, pursuant to Section 10 of the Limited Partnership Act 1907, that as of:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 101 COMPANIES

(1) 10/08/2015: general partner MS-PROXY SERVICES LTD d. termination of appointment of limited partner – Edvardas transferred its interest in the Partnership to UAB “DAO AM” and UAB Liachovičius; and “Laisvės prekybos centras” and limited partner S&P IMPEX e. appointment of new limited partner – UAB “Licata”. SOLUTIONS LTD transferred its interest in the Partnership to Alfaville As from 3 June 2016 the partners of the Partnership are as follows: Ventures LP, therefore at this date, the following changes in • general partner: UAB “Grantida”; appointment occurred: • limited partner: UAB “Licata”; and a. termination of general partner – MS-PROXY SERVICES LTD; • limited partner: Alfaville Ventures LP. b. appointment of new general partner – UAB “DAO AM”; (8) 20/09/2016: limited partner Alfaville Ventures LP transferred its c. appointment of new general partner – UAB “Laisvės prekybos interest in the Partnership to UAB “Licata”, therefore at this date, the centras”; following changes in appointment occurred: d. termination of limited partner – S&P IMPEX SOLUTIONS LTD; and a. termination of appointment of limited partner – Alfaville Ventures e. appointment of new limited partner – Alfaville Ventures LP. LP. As from 10 August 2015, the partners of the Partnership are as As from 20 September 2016 the partners of the Partnership are as follows: follows: • general partner: UAB “DAO AM”; • general partner: UAB “Grantida”; and • general partner: UAB „Laisvės prekybos centras“; and • limited partner: UAB “Licata”.” • limited partner: Alfaville Ventures LP. For and on behalf of (2) 17/12/2015: general partner UAB “DAO AM” transferred its interest RODEKO DEVELOPMENT LP in its capacity as Managing Director of in the Partnership to UAB “DAO GP”, therefore at this date, the general partner UAB “Grantida” (2617049) following changes in appointment occurred: a. Terminated general partner – UAB “DAO AM”; and b. Appointed general partner – UAB “DAO GP”. As from 17 December 2015, the partners of the Partnership are as follows: • general partner: UAB “DAO GP”; • general partner: UAB „Laisvės prekybos centras“; and • limited partner: Alfaville Ventures LP. (3) 27/04/2016: general partners UAB “DAO GP” and UAB “Laisvės prekybos centras” transferred their interest in the Partnership to UAB “Drujos PC”, therefore at this date, the following changes in appointment occurred: a. termination of appointment of general partner – UAB “DAO GP”; b. termination of appointment of general partner – UAB “Laisvės prekybos centras”; and c. appointment of new general partner – UAB “Drujos PC”. As from 27 April 2016, the partners of the Partnership are as follows: • general partner: UAB “Drujos PC”; and • limited partner: Alfaville Ventures LP. (4) 28/04/2016: Redfern Projects LP was appointed as a general partner of the Partnership. As from 28 April 2016, the partners of the Partnership are as follows: • general partner: UAB “Drujos PC”; • general partner: Redfern Projects LP; and • limited partner: Alfaville Ventures LP. (5) 05/05/2016: general partner Redfern Projects LP ceased to be a general partner and was appointed as limited partner, therefore at this date, the following changes in appointment occurred: a. termination of appointment of general partner – Redfern Projects LP; and b. appointment of new limited partner – Redfern Projects LP. As from 5 May 2016, the partners of the Partnership are as follows: • general partner: UAB “Drujos PC”; • limited partner: Alfaville Ventures LP; and • limited partner: Redfern Projects LP (the £2 capital contribution held by Redfern Ventures LP (as a general partner) in the Partnership transferred to Redfern Projects LP as a limited partner, however there was no overall increase in the capital contribution of the Partnership). (6) 06/05/2016: limited partner Redfern Projects LP transferred its interest in the Partnership to Mindaugas Raila and Edvardas Liachovičius, therefore at this date, the following changes in appointment occurred: a. termination of appointment of limited partner – Redfern Projects LP; b. appointment of new limited partner – Mindaugas Raila; and c. appointment of new limited partner – Edvardas Liachovičius. As from 6 May 2016, the partners of the Partnership are as follows: • general partner: UAB “Drujos PC”; • limited partner: Alfaville Ventures LP; • limited partner: Mindaugas Raila; and • limited partner : Edvardas Liachovičius. (7) 03/06/2016: general partner UAB “Drujos PC” transferred its interest in the Partnership to UAB “Grantida”, and limited partners Mindaugas Raila and Edvardas Liachovičius transferred their interest in the Partnership to UAB “Licata”, therefore at this date, the following changes in appointment occurred: a. termination of appointment of general partner – UAB “Drujos PC”; b. appointment of new general partner – UAB “Grantida”; c. termination of appointment of limited partner – Mindaugas Raila;

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

AKMENKALNS,2615765 ANDRIS Flat 18, 21-24 Montpelier Road, Brighton, BN1 2LQ PEOPLE Birth details: 15 September 1982 Andris Akmenkalns, Employed, of Flat 18, 21-24 Montpelier Road, Brighton, East Sussex, BN1 2LQ, formerly of 61 Sackville Road, Hove, BN3 3WD, and formerly of 4 Skirbeck Gardens, Boston, Lincolnshire, Personal insolvency PE21 0DH In the Office of the Adjudicator BANKRUPTCY ORDERS No 5010282 of 2016 Date of Filing Petition: 16 September 2016 2615713AZIZ, TARIQ Bankruptcy order date: 19 September 2016 72-92 NORTHGATE ROAD, STOCKPORT, MANCHESTER, Cheshire, Time of Bankruptcy Order: 00:00 SK3 8SL Whether Debtor's or Creditor's PetitionDebtor's TARIQ AZIZ of 72-92 NORTHGATE ROAD, STOCKPORT, G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: MANCHESTER, Cheshire, SK3 8SL, United Kingdom 0115 852 5000 In the County Court at Stockport Capacity of office holder(s): Receiver and Manager No 47 of 2016 19 September 2016 (2615765) Date of Filing Petition: 20 June 2016 Bankruptcy order date: 2 September 2016 Time of Bankruptcy Order: 14:29 ANDERSON,2617143 PHILIP ERNEST Whether Debtor's or Creditor's PetitionCreditor's Occupation Unemployed Sign Writer, 9 Beresford Road, Coleraine, Name and address of petitioner: WASIF SHEIKH61 Burnage Hall BT52 1LW Road, MANCHESTER, M19 2JP In the The High Court of Justice in Northern Ireland G O'Hare 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, No 082437 of 2016 telephone: 0115 852 5000 Date of Filing Petition: 05 September 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 13 September 2016 2 September 2016 (2615713) Whether Debtor's or Creditor's PetitionDebtor’s (2617143)

ACKERMAN,2615716 JOSEPH BERRIE,2615756 NATHAN JAMES 38 Green Lane, LONDON, NW4 2AH Cornerhouse, 24 Brookfield Road, Thornton-Cleveleys, FY5 4DT JOSEPH ACKERMAN OF 38 Green Lane, Hendon, LONDON NW4 Birth details: 10 December 1990 2AH, England CURRENTLY A COMPANY DIRECTOR Nathan James Berrie, Employed, a Director and Self Employed, of In the High Court Of Justice Cornerhouse, 24 Brookfield Road, Thornton-Cleveleys, Lancashire, No 583 of 2016 FY5 4DT and carrying on business as Signature Plumbing Heating Date of Filing Petition: 4 May 2016 and Electrical from 24 Brookfield Road, Thornton, Lancashire, FY5 Bankruptcy order date: 1 September 2016 4DT Time of Bankruptcy Order: 15:46 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5010330 of 2016 Name and address of petitioner: HAYSPORT PROPERTIES Date of Filing Petition: 18 September 2016 LIMITEDTOWER BRIDGE HOUSE, ST KATHARINES WAY, LONDON, Bankruptcy order date: 19 September 2016 E1W 1DD Time of Bankruptcy Order: 00:00 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 0208 681 5166 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 1 September 2016 (2615716) Capacity of office holder(s): Receiver and Manager 19 September 2016 (2615756)

ACQUAH-HAYFORD,2615758 FRANCISCA Flat 14, Dauncey House, Webber Row, London, SE1 8QS BETHWAITE,2615743 STEVEN DIXON Birth details: 15 July 1954 79 Fen Lane, Sawtry, Huntingdon, PE28 5TL Francisca Acquah-Hayford, Employed, of Flat 14, Dauncey House, Birth details: 29 December 1974 Webber Row, London, SE1 8QS Steven Dixon Bethwaite, Currently not working, of 79 Fen Lane, In the Office of the Adjudicator Sawtry, Huntingdon, Cambridgeshire, PE28 5TL, formerly of 12 No 5010328 of 2016 Lincoln close, Buckden, Huntingdon, PE19 5UE, Cambridgeshire and Date of Filing Petition: 18 September 2016 formerly of 72, Southdown Road, Yaxley, Peterborough, PE7 3JR,and Bankruptcy order date: 19 September 2016 formerly of 48 Limetree Close, Yaxley, Peterborough, PE7 3WP Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5010286 of 2016 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Date of Filing Petition: 16 September 2016 telephone: 01223 324480 Bankruptcy order date: 19 September 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 19 September 2016 (2615758) Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 ADAIR,2617141 ANDREW Capacity of office holder(s): Receiver and Manager Occupation Unknown, 23 Velton Lawns, Laurelvale, Tandragee, 19 September 2016 (2615743) Craigavon, BT62 2PB In the The High Court of Justice in Northern Ireland No 043739 of 2016 Date of Filing Petition: 17 May 2016 Bankruptcy order date: 12 September 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2617141)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 103 PEOPLE

BUSS,2615727 CHARLOTTE EMMA CUNNINGHAM,2615744 TRUDY Ascot House, Stone Street, Lympne, Hythe, CT21 4JP 279 Bradford Road, WAKEFIELD, West Yorkshire, WF1 2BL Birth details: 6 August 1974 Trudy CUNNINGHAM residing at 279 Bradford Road, WAKEFIELD, Charlotte Emma Buss, Currently not working, of Ascot House, Stone WF1 2BL, occupation unknown. Street, Lympne, Hythe, Kent, CT21 4JP, formerly of 30 Primrose In the County Court at Wakefield Road, Dover, Kent, CT17 0JA, and formerly of 76 Black Bull Road, No 36 of 2016 Folkestone, Kent, CT19 5QU. Date of Filing Petition: 21 June 2016 In the Office of the Adjudicator Bankruptcy order date: 15 September 2016 No 5010208 of 2016 Time of Bankruptcy Order: 10:30 Date of Filing Petition: 15 September 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 16 September 2016 Name and address of petitioner: Wakefield CouncilRevenue & Time of Bankruptcy Order: 00:00 Benefits, Wakefield One, PO Box 700, Burton Street, WAKEFIELD, Whether Debtor's or Creditor's PetitionDebtor's WF1 2EB K Jackson West Wing Ground Floor, The Observatory Brunel, T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 6000 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 15 September 2016 (2615744) 15 September 2016 (2615727)

CARLEY,2615715 PHILIP GRAHAM 2615704CHAPMAN-CLARK, STUART 173A High Street, Chesterton, Cambridge, CB4 1NL Apartment 518, Quebec Building, Bury Road, SALFORD, M3 7DU Birth details: 13 August 1976 Stuart Chapman-Clark of Apartment 518, Quebec Building, Bury Philip Graham Carley, Employed, of 173A High Street, Chesterton, Street, Manchester, M3 7DU Cambridge, Cambridgeshire, CB4 1NL, formerly of 121 Milton Road, In the County Court at Manchester Cambridge, Cambridgeshire, CB4 1XE, formerly carrying on business No 1061 of 2016 at 173A High Street, Chesterton, Cambridge, Cambridgeshire, CB4 Date of Filing Petition: 15 June 2016 1NL and formerly a Director. Bankruptcy order date: 19 September 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 12:12 No 5010174 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 15 September 2016 Name and address of petitioner: Sycamore Crown LimitedADDRESS Bankruptcy order date: 16 September 2016 UNKNOWN Time of Bankruptcy Order: 00:00 K Beasley 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0161 234 8531, email: S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 19 September 2016 (2615704) 16 September 2016 (2615715)

CHEW,2615735 ANDREW LAURENCE CHAPPELL,2615762 NATALIE MARGARET 2 Leyburn Avenue, HORNSEA, North Humberside, HU18 1SJ 18 Lovedean Lane, Waterlooville, PO8 8HJ ANDREW LAURENCE CHEW of 2 Leyburn Avenue, HORNSEA, HU18 Birth details: 3 July 1988 1SJ A SUB-CONTRACTOR Natalie Margaret Chappell, also known as Natalie Thomas, Employed In the High Court Of Justice of 18 Lovedean Lane, Waterlooville, Hampshire, PO8 8HJ, formerly of No 574 of 2016 1a Langley Road, Portsmouth, Hampshire, PO2 7PU, and formerly of Date of Filing Petition: 8 June 2016 8 Priory Road, Southsea, Hampshire, PO4 9PG Bankruptcy order date: 20 September 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 10:35 No 5010250 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 16 September 2016 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 19 September 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 00:00 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionDebtor's 6000 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 20 September 2016 (2615735) Capacity of office holder(s): Receiver and Manager 19 September 2016 (2615762)

COWAN,2615757 STANFORD RUSSELL 8 Hawthorn Mews, Newcastle upon Tyne, Tyne & Wear, NE3 4DA CHIKITES,2615725 KARMEN LOUISE Birth details: 31 October 1936 2 St. Davids Road South, Lytham St. Annes, FY8 1TB Stanford Russell Cowan currently a Financial and Legal Advisor of 8 Birth details: 4 July 1976 Hawthorn Mews, Newcastle upon Tyne, Tyne & Wear, NE3 4DA Karmen Louise Chikites, Employed, Self Employed, of 2 St. Davids In the High Court Of Justice Road South, Lytham St. Annes, Lancashire, FY8 1TB, formerly of 12 No 4299 of 2015 College Court, 252 Clifton Drive, Lytham, St Annes, Lancashire, FY8 Date of Filing Petition: 30 December 2015 1QE, formerly of 137 St Albans Road, Lytham, St Annes, Lancashire, Bankruptcy order date: 19 September 2016 FY8 1UY, carrying on business from Fairhaven Cottage, Inner Time of Bankruptcy Order: 14:52 Promenade, Lytham, St Anne's, Lancashire, FY8 1BD, and previously Whether Debtor's or Creditor's PetitionCreditor's carrying on business as KJ's Newsagents from 137 St Albans Road, Name and address of petitioner: Commissioners for HM Revenue & Lytham, St Anne's, Lancashire, FY8 1UY. CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH In the Office of the Adjudicator D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 No 5010180 of 2016 8QH, telephone: 0191 260 4600, email: Date of Filing Petition: 15 September 2016 [email protected] Bankruptcy order date: 16 September 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 19 September 2016 (2615757) Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager CULLENDER,2615749 JACQUELINE MAY 16 September 2016 (2615725) 42 Darcy Gardens, Dagenham, RM9 6BS Birth details: 30 May 1970 Jacqueline May Cullender, Employed, of 42 Darcy Gardens, 2615707COLELLA, DOMINIC ANTHONY Dagenham, Essex, RM9 6BS 10 Willowmead, Hertford, SG14 2AT In the Office of the Adjudicator Birth details: 15 September 1960 No 5010290 of 2016 Dominic Anthony Colella, Currently not working, of 10 Willowmead, Date of Filing Petition: 16 September 2016 Hertford, Hertfordshire, SG14 2AT. Bankruptcy order date: 19 September 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5010230 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 16 September 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Bankruptcy order date: 19 September 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 19 September 2016 (2615749) G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager 2615711DAY, DAVID STEPHEN 19 September 2016 (2615707) 2 Crews Cottages, New Road, Studley, Calne, SN11 9LX Birth details: 11 November 1969 David Stephen Day, Employed, of 2 Crews Cottages, New Road, COLES,2615748 SANDIE SAMARA Studley, Calne, Wiltshire, SN11 9LX 17 Chiddlingford Court, Somerset Avenue, Blackpool, FY1 5RE In the Office of the Adjudicator Birth details: 1 March 1993 No 5010156 of 2016 Sandie Samara Coles, Employed, of 17 Chiddlingford Court, Date of Filing Petition: 14 September 2016 Somerset Avenue, Blackpool, Lancashire, FY1 5RE Bankruptcy order date: 15 September 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5010304 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 17 September 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 19 September 2016 0115 852 5000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 15 September 2016 (2615711) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager DICKSON,2617137 GEORGE NOEL 19 September 2016 (2615748) Occupation Unemployed, 17a High Street, Holywood, BT18 9AB In the The High Court of Justice in Northern Ireland No 079196 of 2016 CRONE,2617142 STEVEN Date of Filing Petition: 31 August 2016 Occupation Publican t/a The Burnside Tavern, residing 18 Burnside Bankruptcy order date: 13 September 2016 Park, Ballyclare, BT39 0RR, t/a 16 Burnside Road, Doagh, Ballyclare, Whether Debtor's or Creditor's PetitionDebtor’s (2617137) BT39 0SH In the The High Court of Justice in Northern Ireland No 046263 of 2016 DIXON,2615753 ROBERT WILLIAM Date of Filing Petition: 24 May 2016 24 Newton Nottage Road, Porthcawl, CF36 5PF Bankruptcy order date: 14 September 2016 Birth details: 16 November 1964 Whether Debtor's or Creditor's PetitionCreditor’s (2617142) Robert William Dixon, Currently not working, of 24 Newton Nottage Road, Porthcawl, Pen-y-bont ar Ogwr, CF36 5PF In the Office of the Adjudicator CROSBY,2615739 TRAICY No 5010322 of 2016 174 Eton Place, Farnham, GU9 0EF Date of Filing Petition: 18 September 2016 Birth details: 3 September 1962 Bankruptcy order date: 19 September 2016 Traicy Crosby, Employed, of 174 Eton Place, Farnham, Surrey, GU9 Time of Bankruptcy Order: 00:00 0EF. Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 5010316 of 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Date of Filing Petition: 18 September 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 19 September 2016 19 September 2016 (2615753) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: DIXON,2615724 SUZANNE VICTORIA 0115 852 5000 15 Chipchase Terrace, JARROW, Tyne and Wear, NE32 5DY Capacity of office holder(s): Receiver and Manager Birth details: 25 January 1984 19 September 2016 (2615739) Suzanne Victoria Dixon, Employed, of 15 Chipchase Terrace, Jarrow, Tyne and Wear, NE32 5DY, formerly of 50 Brockley Avenue, South Shields, NE34 0TY, and formerly of 18 Cedar Grove, South Shields, NE34 8PZ. In the Office of the Adjudicator No 5010226 of 2016 Date of Filing Petition: 15 September 2016 Bankruptcy order date: 16 September 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 16 September 2016 (2615724)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 105 PEOPLE

DOHERTY,2615730 KERRY IMELDA Capacity of office holder(s): Receiver and Manager 7 Grayburn House, Jacksons Quay, 7 Grayburn House, Y Barri, CF63 16 September 2016 (2615719) 4DH Birth details: 13 March 1973 Kerry Imelda Doherty, Currently not working, of 7 Grayburn House, FOZARD,2615763 JENNY ELIZABETH Jacksons Quay, Glamorgan, CF63 4DH, formerly of 2 Strath View, West Lake View, Capheaton, Newcastle Upon Tyne, NE19 2AH Newbridge, Gwent, NP11 4HT, formerly of 68 Fonmon Park Road, Birth details: 12 April 1992 Rhoose, Glamorgan, CF62 3BF, and formerly of Seren Syb, Jenny Elizabeth Fozard, Currently not working, of West Lake View, Cowbridge Road, St Athan, Glamorgan, CF62 4LE. Capheaton, Newcastle upon Tyne, Northumberland, NE19 2AH, In the Office of the Adjudicator formerly of Farm house, High Mowthorpe, Malton, North Yorkshire, No 5010270 of 2016 YO17 8BW and formerly of School House, East Moors Road, Date of Filing Petition: 16 September 2016 Helmsley, North Yorkshire, YO62 5HJ Bankruptcy order date: 19 September 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5010238 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 16 September 2016 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Bankruptcy order date: 19 September 2016 8QH, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 00:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 19 September 2016 (2615730) telephone: 01223 324480 Capacity of office holder(s): Official Receiver 19 September 2016 (2615763) DONCOM,2617146 IAN DANIEL Occupation Civil Servant, 24a Coleraine Road, Ballymoney, BT53 6BS In the The High Court of Justice in Northern Ireland FRANKS,2615709 GARETH LEE No 083633 of 2016 33-35 Dean Road, Scarborough, YO12 7SN Date of Filing Petition: 08 September 2016 Birth details: 2 November 1983 Bankruptcy order date: 13 September 2016 Gareth Lee Franks, Employed, of 33-35 Dean Road, Scarborough, Whether Debtor's or Creditor's PetitionDebtor’s (2617146) North Yorkshire, YO12 7SN, formerly of 79 Newborough, Scarborough, North Yorksshire, YO11 1ET, and formerly of 8 Elgin Street, Whitby, North yorkshire, YO21 1PW DUCKETT,2617147 SAM In the Office of the Adjudicator Occupation Fitness Instructor/landlord, residing at 55 Newtownards No 5010078 of 2016 Road, Comber, Newtownards, BT23 5LB, t/a Unit 5, Nedrum Park, 14 Date of Filing Petition: 13 September 2016 Jubilee Road, Newtownards, BT23 4YH, & 17 Beaufort Walk, Bankruptcy order date: 16 September 2016 Newtownards, BT23 4RP, formerly t/a A1-A3, Ards Small Business Time of Bankruptcy Order: 00:00 Centre, Jubilee Road, Newtownards, BT23 4YH, & 35 Ash Grove, Whether Debtor's or Creditor's PetitionDebtor's Newtownards, BT23 4HA C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the The High Court of Justice in Northern Ireland Birkenhead, CH41 6DU, telephone: 0151 666 0220 No 056781 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 27 June 2016 16 September 2016 (2615709) Bankruptcy order date: 14 September 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2617147) GALLAGHER,2617140 NOEL KEITH Occupation Builder, 6 Clonmore Cottages Clonmore Road, EVANS,2615752 LAURA Dungannon, BT71 6XR 20 Lady Tyler Terrace, Rhymney, Tredegar, NP22 5PL In the The High Court of Justice in Northern Ireland Birth details: 3 May 1987 No 042196 of 2016 Laura Evans, Employed, of 20 Lady Tyler Terrace, Rhymney, Date of Filing Petition: 11 May 2016 Tredegar, Gwent, NP22 5PL, formerly of Farmers Arms, Brewery Row, Bankruptcy order date: 14 September 2016 Rhymney, Tredegar, Gwent, NP22 5EZ, and formerly of 3 Coronation Whether Debtor's or Creditor's PetitionCreditor’s (2617140) Terrace, Rhymney, Tredegar, Gwent, NP22 5EX In the Office of the Adjudicator No 5010318 of 2016 GILBERT,2615746 DARREN JOHN Date of Filing Petition: 18 September 2016 47 Thistle Drive, Peterborough, PE2 8HU Bankruptcy order date: 19 September 2016 Birth details: 29 September 1984 Time of Bankruptcy Order: 00:00 Darren John Gilbert, Employed, of 47 Thistle Drive, Peterborough, Whether Debtor's or Creditor's PetitionDebtor's Cambridgeshire, PE2 8HU T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 In the Office of the Adjudicator 6000 No 5010298 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 17 September 2016 19 September 2016 (2615752) Bankruptcy order date: 19 September 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's FARRELLY,2615719 MICHAEL JOHN M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 40D Woodmere Avenue, Watford, WD24 7LN telephone: 01223 324480 Birth details: 7 November 1953 Capacity of office holder(s): Official Receiver Michael John Farrelly, Retired, of 40D Woodmere Avenue, Watford, 19 September 2016 (2615746) Hertfordshire, WD24 7LN In the Office of the Adjudicator No 5010182 of 2016 Date of Filing Petition: 15 September 2016 Bankruptcy order date: 16 September 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

GOODCHILD,2615750 ANDREW IAN GUINEY,2615732 PAUL ALLEN 10 Dickinson Terrace, Kesgrave, Ipswich, IP5 2GR 137 Harnham Road, Salisbury, SP2 8JT Birth details: 24 March 1980 Birth details: 28 July 1981 Andrew Ian Goodchild, Employed, Director, of 10 Dickinson Terrace, Paul Allen Guiney, Self Employed, of 137 Harnham Road, Salisbury, Kesgrave, Ipswich, IP5 2GR, formerly of 20 Pageant Road, St Albans, Wiltshire, SP2 8JT, and carrying on business as Paul Guiney Property Hertfordshire, AL1 1NE Maintenance from 137 Harnham Road, Salisbury, Wiltshire, SP2 8JT In the Office of the Adjudicator In the Office of the Adjudicator No 5010266 of 2016 No 5010278 of 2016 Date of Filing Petition: 16 September 2016 Date of Filing Petition: 16 September 2016 Bankruptcy order date: 19 September 2016 Bankruptcy order date: 19 September 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 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Birkenhead, CH41 6DU, telephone: 0151 666 0220 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 19 September 2016 (2615750) Capacity of office holder(s): Receiver and Manager 19 September 2016 (2615732)

2615723GRANT, LEE ALEXANDER RICHARD 1 William Street, Blackpool, FY3 7BT HADDOCK,2615755 MATHEW PAUL Birth details: 16 September 1984 31 New Road, Coton-In-The-Elms, Swadlincote, DE12 8ET Lee Alexander Richard Grant, Currently not working, of 1 William Birth details: 25 March 1986 Street, Blackpool, Lancashire, FY3 7BT. Mathew Paul Haddock, Employed, of 31 New Road, Coton-in-the- In the Office of the Adjudicator Elms, Swadlincote, Derbyshire, DE12 8ET formerly of 58 Crowhurst No 5010194 of 2016 Road, Birmingham, B31 4PB Date of Filing Petition: 15 September 2016 In the Office of the Adjudicator Bankruptcy order date: 16 September 2016 No 5010252 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 16 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 19 September 2016 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Time of Bankruptcy Order: 00:00 telephone: 0117 9279515 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 16 September 2016 (2615723) 6000 Capacity of office holder(s): Receiver and Manager 19 September 2016 (2615755) GRANT-PARKES,2615708 EDWARD 44 Bargates, Leominster, HR6 8EY Birth details: 27 September 1928 HAYES,2615740 SALLY ANN MAY Edward Grant-Parkes, Retired, of 44 Bargates, Leominster, HR6 8EY, 13 Well Approach, Barnet, EN5 3DY formerly of Fulham Mews, Sutton, Tenbury, Worc, WR15 8RN and Birth details: 1 February 1957 formerly of Arley Wood House, Shatterford, Bewdley, Worc, DY12 1TJ Sally Ann May Hayes, also known as Sally Pratchett, Currently not In the Office of the Adjudicator working, of 13 Well Approach, Barnet, EN5 3DY No 5010120 of 2016 In the Office of the Adjudicator Date of Filing Petition: 14 September 2016 No 5010326 of 2016 Bankruptcy order date: 15 September 2016 Date of Filing Petition: 18 September 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 19 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 15 September 2016 (2615708) Capacity of office holder(s): Official Receiver 19 September 2016 (2615740)

GREEN,2615761 ANNA ELIZABETH 47 Gargle Hill, Thorpe St Andrew, Norwich, NR7 0XX HENRY,2617145 JENNIFER Birth details: 6 July 1982 Occupation Residing at 55 Tamnadeese Road, Castledawson, Anna Elizabeth Green, Currently not working, also known as Anna Magherafelt, BT45 8DW, formerly t/a Unit A, 35 Church Street, Sweatman, of 47 Gargle Hill, Thorpe St Andrew, Norwich, Norfolk, Magherafelt, BT45 6AP NR7 0XX, formerly of 19 Nelson Drive, Little Plumstead, Norwich, In the The High Court of Justice in Northern Ireland Norfolk, NR13 5FL. No 056785 of 2016 In the Office of the Adjudicator Date of Filing Petition: 27 June 2016 No 5010246 of 2016 Bankruptcy order date: 14 September 2016 Date of Filing Petition: 16 September 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2617145) Bankruptcy order date: 19 September 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's HILL,2617149 MARGARET JANE D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Occupation Nurse, 11 Dunbarton Bungalows, Gilford, Craigavon, 8QH, telephone: 0191 260 4600, email: BT63 6JA [email protected] In the The High Court of Justice in Northern Ireland Capacity of office holder(s): Receiver and Manager No 082346 of 2016 19 September 2016 (2615761) Date of Filing Petition: 06 September 2016 Bankruptcy order date: 13 September 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2617149)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 107 PEOPLE

HINDSON,2615754 RUTH IZZARD,2615737 NEIL BRYON 16 Malvern Crescent, Trimdon Station, TS29 6AP 158 Swarthmore Road, Selly Oak, Birmingham, B29 4NN Birth details: 21 June 1976 Birth details: 23 December 1979 Ruth Hindson, Self Employed, of 16 Malvern Crescent, Trimdon Neil Bryon Izzard, Employed, of 158 Swarthmore Road, Selly Oak, Station, Durham, TS29 6AP, formerly of 2 Church Street, Bishop Birmingham, West Midlands, B29 4NN, formerly of Apartment 2 Middleham, Ferryhill, County Durham, DL17 9AF and carrying on Breedon Court, 1654 Pershore Road, Cotteridge, Birmingham, B30 business as Ruth Hindson from The Cottage, 2 Church Street, Bishop 3BH. Middleham, Ferryhill, Durham, DL17 9AF and trading from 16 Malvern In the Office of the Adjudicator Crescent, Trimdon Station, Durham, TS29 6AP No 5010288 of 2016 In the Office of the Adjudicator Date of Filing Petition: 16 September 2016 No 5010310 of 2016 Bankruptcy order date: 19 September 2016 Date of Filing Petition: 18 September 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 19 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 19 September 2016 (2615737) Capacity of office holder(s): Receiver and Manager 19 September 2016 (2615754) JENSEN,2615736 CARLA 1 Riseway, Long Riston, Hull, HU11 5JN 2617153HUNTER, KEITH TENNENT MCBRIDE Birth details: 17 July 1973 Occupation HGV Driver, 7 Ballymaconnell Mews, Bangor, BT20 5PZ Carla Jensen, Employed, of 1 Riseway, Long Riston, Hull, East Riding In the The High Court of Justice in Northern Ireland of Yorkshire, HU11 5JN No 082703 of 2016 In the Office of the Adjudicator Date of Filing Petition: 07 September 2016 No 5010302 of 2016 Bankruptcy order date: 14 September 2016 Date of Filing Petition: 17 September 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2617153) Bankruptcy order date: 19 September 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's HUSSAIN,2615702 MOHAMMAD ISMAIL T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 58 Hereford Street, LONDON, E2 6EX 6000 Birth details: 18 July 1984 Capacity of office holder(s): Receiver and Manager Mohammad Ismail Hussain of 58 Hereford Street, London E2 6EX, 19 September 2016 (2615736) lately of 19 Biscot Road, Luton, LU3 1AH, a director of several companies that traded in the Luton area and currently working as a sales assistant in London. JONES,2615764 MAURICE FREDERICK In the County Court at Luton 11 St. Marys Mews, Ludlow, SY8 1FG No 113 of 2015 Birth details: 9 December 1941 Date of Filing Petition: 18 August 2015 Maurice Frederick Jones, Retired, of 11 St. Marys Mews, Ludlow, Bankruptcy order date: 18 August 2015 Shropshire, SY8 1FG, formerly of 14 Blasfield Road, Ludlow, Time of Bankruptcy Order: 11:35 Shropshire, SY8 1UE. Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 No 5010242 of 2016 1XN, telephone: 0208 681 5166 Date of Filing Petition: 16 September 2016 Capacity of office holder(s): Official Receiver Bankruptcy order date: 19 September 2016 18 August 2015 (2615702) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, INKILA,2615733 MARIA SUSANNA Birkenhead, CH41 6DU, telephone: 0151 666 0220 343 Doi Can, Ba Dinh, Hanoi, 0 Capacity of office holder(s): Receiver and Manager Birth details: 30 June 1981 19 September 2016 (2615764) Maria Susanna Inkila,Currently not working, of 343 Doi Can, Ba Dinh, Hanoi, Vietnam formerly of 92 Belvedere Court, 372-374 Upper Richmond Road, Putney, London, SW156HZ, and formerly of Top KERR,2617152 HUBERT BROWN Flat, 23 Fanthorpe Road, Putney, London, SW15 1DZ, and formerly of Occupation Baker t/a Sunstart Bakery, t/a 30 Woodside Road 231 Tildesley Road, Putney, London, SW15 3AZ Industrial Estate, Woodside Road, Ballymena, BT42 4QJ In the Office of the Adjudicator In the The High Court of Justice in Northern Ireland No 5010292 of 2016 No 055717 of 2016 Date of Filing Petition: 17 September 2016 Date of Filing Petition: 23 June 2016 Bankruptcy order date: 19 September 2016 Bankruptcy order date: 14 September 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor’s (2617152) Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 19 September 2016 (2615733)

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

LOGAN,2615741 PAUL DAVID MARSHALL,2615760 JACK 28 Oakfield Drive, Huyton, Liverpool, L36 0ST 87 Durham Road, Rowley Regis, B65 0SH Birth details: 16 December 1968 Birth details: 1 November 1994 Paul David Logan, Currently not working, of 28 Oakfield Drive, Jack Marshall, Employed, of 87 Durham Road, Rowley Regis, West Huyton, Liverpool, Merseyside, L36 0ST, formerly of 41 Appleby Midlands, B65 0SH, formerly of 86 Pelsall Lane, Rushall, Walsall, Lawn, Netherley, Merseyside, L27 5RF, and formerly of 27 Oakwood West Midlands, WS4 1NQ and formerly of 172 Castle Road West, Drive, Huyton, Merseyside, L36 5YF. Oldbury, West Midlands, B680EJ, West Midlands and formerly of 2 In the Office of the Adjudicator Ravensbourne Grove, Willenhall, West Midlands, WV13 1HX No 5010306 of 2016 In the Office of the Adjudicator Date of Filing Petition: 17 September 2016 No 5010244 of 2016 Bankruptcy order date: 19 September 2016 Date of Filing Petition: 16 September 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 19 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 [email protected] 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 19 September 2016 (2615741) Capacity of office holder(s): Receiver and Manager 19 September 2016 (2615760)

2617138LYNCH, MICHAELA ANN Also known as: Gillespie MCCONKEY,2617134 WILSON Occupation Medical Receptionist, residing at 64 Kylemore Park, Occupation Mechanic, t/a Craigstown Autos & Diagnostics, Formerly Londonderry, BT48 0RW, formerly residing at 97 Drumard Park, t/a W J M Repairs, t/a Unit 5, 86a Craigstown Road, Randalstown, Londonderry, BT48 0FL BT41 2PT In the The High Court of Justice in Northern Ireland In the The High Court of Justice in Northern Ireland No 083510 of 2016 No 054997 of 2016 Date of Filing Petition: 08 September 2016 Date of Filing Petition: 21 June 2016 Bankruptcy order date: 13 September 2016 Bankruptcy order date: 12 September 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2617138) Whether Debtor's or Creditor's PetitionCreditor’s (2617134)

LYNCH,2617130 ROY JAMES MCCORMICK,2617155 CATHERINE MARIE Occupation Operator, residing at 64 Kylemore Park, Londonderry, Also known as: Carson BT48 0RW, formerly residing at 97 Drumard Park, Londonderry, BT48 Occupation Unemployed, 11 Drum Manor, Dromara, BT25 2JF 0FL In the The High Court of Justice in Northern Ireland In the The High Court of Justice in Northern Ireland No 075668 of 2016 No 083513 of 2016 Date of Filing Petition: 23 August 2016 Date of Filing Petition: 08 September 2016 Bankruptcy order date: 13 September 2016 Bankruptcy order date: 13 September 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2617155) Whether Debtor's or Creditor's PetitionDebtor’s (2617130)

MCCORMICK,2617131 PATRICK JAMES LYTTLE,2617136 BARRY Occupation Teacher, 11 Drum Manor, Dromara, Dromore, BT25 2JF Occupation Quantity Surveyor, 79 Murray Wood, Waringstown, BT66 In the The High Court of Justice in Northern Ireland 7GW No 075675 of 2016 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 23 August 2016 No 082842 of 2016 Bankruptcy order date: 13 September 2016 Date of Filing Petition: 07 September 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2617131) Bankruptcy order date: 13 September 2016 Whether Debtor's or Creditor's PetitionDebtor’s (2617136) MCKEOWN,2617135 SAMUEL Occupation Unknown, 145 Ballynashee Road, Glenwherry, MANN,2615710 RICHARD CHARLES Ballymena, BT42 3EW 32 Newton Street, Retford, DN22 7AD In the The High Court of Justice in Northern Ireland Birth details: 2 May 1968 No 053845 of 2016 Richard Charles Mann, Employed, of 32 Newton Street, Retford, Date of Filing Petition: 16 June 2016 Nottinghamshire, DN22 7AD Bankruptcy order date: 12 September 2016 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor’s (2617135) No 5010076 of 2016 Date of Filing Petition: 13 September 2016 Bankruptcy order date: 14 September 2016 MCILWAIN,2615720 KELVIN JOHN Time of Bankruptcy Order: 00:00 4 Ivybridge, Tavistock Road, Weston-Super-Mare, BS22 6LP Whether Debtor's or Creditor's PetitionDebtor's Birth details: 16 June 1980 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Kelvin John Mcilwain, Employed, of 4 Ivybridge, Tavistock Road, 1XN, telephone: 0208 681 5166 Weston-super-Mare, BS22 6LP Capacity of office holder(s): Receiver and Manager In the Office of the Adjudicator 14 September 2016 (2615710) No 5010220 of 2016 Date of Filing Petition: 15 September 2016 Bankruptcy order date: 16 September 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 16 September 2016 (2615720)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 109 PEOPLE

MEEHAN,2617133 EUGENE MARTIN O’HALLORAN,2617157 PETER JOSEPH Occupation Project Manager, 2 Castle Place, Enniskillen, BT74 7NP Also known as: Peter Joseph O’Halloran In the The High Court of Justice in Northern Ireland Occupation Unknown, residing at 94 Lagmore Dale, Stewartstown No 054305 of 2016 Road, Dunmurry, Belfast, BT17 0TQ, formerly residing at 6b Creighton Date of Filing Petition: 17 June 2016 Manor, Dunmurry, Belfast, BT17 0LF Bankruptcy order date: 12 September 2016 In the The High Court of Justice in Northern Ireland Whether Debtor's or Creditor's PetitionCreditor’s (2617133) No 077285 of 2016 Date of Filing Petition: 26 August 2016 Bankruptcy order date: 13 September 2016 2615722MERRY, ZINA IRENE Whether Debtor's or Creditor's PetitionDebtor’s (2617157) 50 St. Margarets, Quadring, Spalding, PE11 4PR Birth details: 6 March 1966 Zina Irene Merry, Employed, formerly known as Zina Herbert, of 50 St. O’HARA,2617151 CATHERINE MARY BERNADETTE Margarets, Quadring, Spalding, Lincolnshire, PE11 4PR Occupation Community Fundraiser, 6 Ballygrooby Crescent, In the Office of the Adjudicator Randalstown, BT41 2EL No 5010206 of 2016 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 15 September 2016 No 081617 of 2016 Bankruptcy order date: 16 September 2016 Date of Filing Petition: 05 September 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 13 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor’s (2617151) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager PAYNE,2615759 PAUL MICHAEL 16 September 2016 (2615722) 14 Hillbourne Road, Weymouth, DT4 9JD Birth details: 8 February 1978 Paul Michael Payne, Self Employed, of 14 Hillbourne Road, MILLAR,2617129 TANYA Weymouth, Dorset, DT4 9JD, and carrying on business as Paul Payne Occupation Salon Proprietor t/a Tierra Spa & Beauty Salon, t/a 15 from 14 Hillbourne Road, Weymouth, Dorset, DT4 9JD and formerly Pound Street, Irvinestown, Enniskillen, BT94 1HE, & Unit 1, 19 Pound trading from 97B Bowleaze Coveway, Weymouth, Dorset, DT3 6PW. Street, Irvinestown, Enniskillen, BT94 1HE (previously known as 17 In the Office of the Adjudicator Pound Street, Irvinestown, Enniskillen, BT94 1HE) No 5010260 of 2016 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 16 September 2016 No 056332 of 2016 Bankruptcy order date: 19 September 2016 Date of Filing Petition: 24 June 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 14 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor’s (2617129) J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] MUTESAH,2615721 ERIKA Capacity of office holder(s): Official Receiver 4 Station Approach, Belmont, Sutton, SM2 6BW 19 September 2016 (2615759) Birth details: 11 May 1977 Erika Mutesah, Employed, of 4 Station Approach, Belmont, Sutton, SM2 6BW PLACHOTNY,2615712 JOHN WALTER In the Office of the Adjudicator 1 Leopold Street, Barnsley, S70 6AN No 5010200 of 2016 Birth details: 22 May 1964 Date of Filing Petition: 15 September 2016 John Walter Plachotny, Employed, of 1 Leopold Street, Barnsley, Bankruptcy order date: 16 September 2016 South Yorkshire, S70 6AN, formerly of 122 Park Road, Barnsley, Time of Bankruptcy Order: 00:00 South Yorkshire, S70 1QP Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: No 5010054 of 2016 0115 852 5000 Date of Filing Petition: 13 September 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 14 September 2016 16 September 2016 (2615721) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's K Jackson West Wing Ground Floor, The Observatory Brunel, O'GARA,2615706 CHARLOTTE LILIAN Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 2 Meredith Court, Milton Avenue, Tamworth, B79 8JG 894700 Birth details: 23 March 1990 Capacity of office holder(s): Official Receiver Charlotte Lilian O'Gara, Currently not working, of 2 Meredith Court, 14 September 2016 (2615712) Milton Avenue, Tamworth, Staffordshire, B79 8JG, United Kingdom formerly of Flat 9, Chestnut Court, Kettlebrook Road, Tamworth, Stafford, B77 1AE, UK POUCHLY,2615751 MARK JOHN In the Office of the Adjudicator 40 Hoylake Road, Sale, M33 2XH No 5010234 of 2016 Birth details: 2 August 1984 Date of Filing Petition: 16 September 2016 Mark John Pouchly, Employed, of 40 Hoylake Road, Sale, Greater Bankruptcy order date: 19 September 2016 Manchester, M33 2XH Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5010294 of 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Filing Petition: 17 September 2016 telephone: 0118 958 1931 Bankruptcy order date: 19 September 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 19 September 2016 (2615706) Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Official Receiver 19 September 2016 (2615751)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

PRICE,2615734 SUSAN ELIZABETH ROBINSON,2615717 ROY LEE 8 Cluny Way, Arlesey, SG15 6ZB Flat 7 Headland House, Falmouth Road, Truro, TR1 2NG Birth details: 29 April 1954 Birth details: 28 April 1970 Susan Elizabeth Price, also known as Susan Stratford, Retired, of 8 Roy Lee Robinson also known as Lee Robinson, Employed of Flat 7 Cluny Way, Arlesey, Bedfordshire, SG15 6ZB Headland House, Falmouth Road, Truro, Cornwall, TR1 2NG, formerly In the Office of the Adjudicator of 5, Headland House, Falmouth Road, Truro, Cornwall, TR1 2NG, No 5010264 of 2016 formerly of 2 Elmswood Road, Falmouth Road, Birkenhead, Date of Filing Petition: 16 September 2016 Merseyside, CH42 7HP and formerly of 28 Larton Road, Newton, Bankruptcy order date: 19 September 2016 West Kirby, Merseyside, CH48 6HB Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5010164 of 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Date of Filing Petition: 15 September 2016 0115 852 5000 Bankruptcy order date: 16 September 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 19 September 2016 (2615734) Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 2615729REID, JEANIE ELAINE Capacity of office holder(s): Receiver and Manager Flat 32, Thessaly House, Thessaly Road, London, SW8 4EB 16 September 2016 (2615717) Birth details: 15 February 1966 Jeanie Elaine Reid, Currently not working, of Flat 32, Thessaly House, Thessaly Road, London, SW8 4EB ROLFE,2615728 ADRIAN JOHN In the Office of the Adjudicator 5 St. Andrews Close, Folkestone, CT19 5SW No 5010268 of 2016 Birth details: 4 September 1961 Date of Filing Petition: 16 September 2016 Adrian John Rolfe, Currently not working, formerly known as Adrian Bankruptcy order date: 19 September 2016 Goble, of 5 St. Andrews Close, Folkestone, Kent, CT19 5SW Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5010236 of 2016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Date of Filing Petition: 16 September 2016 6000 Bankruptcy order date: 19 September 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 19 September 2016 (2615729) Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 REISMAN2615705 WILLIAMS, NICOLE JOELL Capacity of office holder(s): Receiver and Manager Homeless, Homeless, Homeless, HOMELESS 19 September 2016 (2615728) Birth details: 24 October 1969 Nicole Joell Reisman Williams, Currently not working, c/o 6663 Old Ivy Cove, Memphis, Tennessee, 38119, USA, formerly of 69 Telfords ROWAN,2617154 RHONA M Yard, 6 The Highway, London, E1W 2BQ Also known as: Gallagher In the Office of the Adjudicator Occupation Finance Officer, residing at 85 Castlemara Drive, No 5010158 of 2016 Carrickfergus, BT38 7RD, formerly residing at 138 Ardcarn Drive, Date of Filing Petition: 14 September 2016 Belfast, BT5 7RT Bankruptcy order date: 19 September 2016 In the The High Court of Justice in Northern Ireland Time of Bankruptcy Order: 00:00 No 073620 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 17 August 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 13 September 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor’s (2617154) Capacity of office holder(s): Receiver and Manager 19 September 2016 (2615705) RUSTELL,2615731 LEANNE Flat 4, Hill House, Kendal Road, Totland Bay, PO39 0EA RICE-KELLY,2617139 FIONNUALA Birth details: 2 July 1984 Also known as: Rice Leanne Rustell, Employed, of Flat 4, Hill House, Kendal Road, Totland Occupation Administration Officer, residing at 6 Queens Park, Bay, Isle of Wight, PO39 0EA, formerly of Flat 7 Carpenters Quay, Saintfield, Ballynahinch, BT24 7AT, formerly residing at 22 Comber Little London, Newport, Isle of Wight, PO30 5XT Road, Killyleagh, Downpatrick, BT30 9QZ In the Office of the Adjudicator In the The High Court of Justice in Northern Ireland No 5010280 of 2016 No 079320 of 2016 Date of Filing Petition: 16 September 2016 Date of Filing Petition: 31 August 2016 Bankruptcy order date: 19 September 2016 Bankruptcy order date: 13 September 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor’s (2617139) Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 19 September 2016 (2615731)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 111 PEOPLE

SALAMI,2615745 JILLIAN VON2615726 HOERSCHELMANN, MARKUS ARMIN 49 Woodacre, Portishead, Woodacre, Bristol, BS207BS 6 Eastbrook Close, Park Gate, Southampton, SO31 7AW Birth details: 10 December 1970 Birth details: 15 February 1959 Jillian Salami, Currently not working, formerly known as Jillian Holmes Markus Armin Von Hoerschelmann, also known as Markus Von and formerly known as Jillian Archer, of 49 Woodacre, Portishead, Hoerschelmann, Currently not working, of 6 Eastbrook Close, Park Woodacre, Bristol, Avon, BS20 7BS Gate, Southampton, Hampshire, SO31 7AW, formerly of Ohkamp 42, In the Office of the Adjudicator Hamburg, 22339, Germany and formerly of Schregenhof 15, No 5010262 of 2016 Hamburg, 22339, Germany Date of Filing Petition: 16 September 2016 In the Office of the Adjudicator Bankruptcy order date: 19 September 2016 No 5009096 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 28 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 19 September 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 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 19 September 2016 (2615745) telephone: 01223 324480 Capacity of office holder(s): Official Receiver 19 September 2016 (2615726) 2615747SCRIVENS, BESSIE EILLEN 12 Stamford Close, Potters Bar, EN6 5NW Birth details: 26 March 1940 WARD,2615703 ELIZABETH Bessie Eillen Scrivens, Retired, of 12 Stamford Close, Potters Bar, East Wing, High Wykehurst, Wykehurst Lane, Ewhurst, CRANLEIGH, Hertfordshire, EN6 5NW Surrey, GU6 7PF In the Office of the Adjudicator Birth details: 6 January 1950 No 5010308 of 2016 ELIZABETH WARD, currently a company director of East Wing, High Date of Filing Petition: 17 September 2016 Wykehurst, Wykehurst Lane, Cranleigh, Surrey GU6 7PF Bankruptcy order date: 19 September 2016 In the County Court at Central London Time of Bankruptcy Order: 00:00 No 3349 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 30 September 2015 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Bankruptcy order date: 15 September 2016 telephone: 0118 958 1931 Time of Bankruptcy Order: 10:50 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 19 September 2016 (2615747) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 TRAINOR,2615699 MARK 1XN, telephone: 0208 681 5166 11 Robinsbay Road, MANCHESTER, M22 0LT Capacity of office holder(s): Receiver and Manager Mark Trainor of 11 Robinsway Road, Wythenshawe, Manchester M22 15 September 2016 (2615703) 0LT, owner of Ceramic & Porcelain Tiles. In the County Court at Manchester No 1033 of 2016 WATSON,2615714 LUCY Date of Filing Petition: 4 April 2016 31 Old Coppice Side, Heanor, DE75 7DH Bankruptcy order date: 19 September 2016 Birth details: 1 October 1977 Time of Bankruptcy Order: 11:54 Lucy Watson, Employed, of 31 Old Coppice Side, Heanor, Derbyshire, Whether Debtor's or Creditor's PetitionCreditor's DE75 7DH Name and address of petitioner: Stockport Metropolitan Borough In the Office of the Adjudicator CouncilTown Hall, STOCKPORT, SK1 3XE No 5010144 of 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Date of Filing Petition: 14 September 2016 0115 852 5000 Bankruptcy order date: 15 September 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 19 September 2016 (2615699) Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 TAGGART,2617132 IAN Capacity of office holder(s): Receiver and Manager Occupation Residing at 7 Skerrymor Place, Portrush, BT56 8JS, t/a 15 September 2016 (2615714) 26 Mark Street, Portrush, BT56 8BT In the The High Court of Justice in Northern Ireland No 030679 of 2016 WELCH,2615696 ANN ELSIE Date of Filing Petition: 06 April 2016 Old Crown Inn, Chapel Lane, Ebley, STROUD, GL5 4TG Bankruptcy order date: 14 September 2016 Birth details: 8 September 1957 Whether Debtor's or Creditor's PetitionCreditor’s (2617132) ANN ELSIE WELCH OCCUPATION UNKNOWN LATELY A PUBLIC HOUSE MANAGERESS OF THE OLD CROWN INN,CHAPEL LANE,STROUD,GLOUCESTERSHIRE,GL5 4TG In the County Court at Central London No 936 of 2016 Date of Filing Petition: 4 May 2016 Bankruptcy order date: 15 September 2016 Time of Bankruptcy Order: 11:44 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 15 September 2016 (2615696)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

WILKINSON,2615718 TERRY JOHN granting his release. To be entitled to vote at the Meeting, a Creditor Flat 10, 85 Kingston Crescent, Portsmouth, PO2 8AE must give written details of his debt (including the amount) and lodge Birth details: 18 September 1975 any necessary form of proxy and /or postal Resolution at G2 Terry John Wilkinson, Retired, of Flat 10, 85 Kingston Crescent, Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 Portsmouth, Hampshire, PO2 8AE, formerly of 223A London Road, 5QQ, no later than 12.00 noon on 26 October 2016. North End, Portsmouth, Hampshire, PO2 9AJ. Jason Allan Groocock (IP No 9461). Appointed 27 December 2007. In the Office of the Adjudicator G2 Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, No 5010188 of 2016 LE1 5QQ. For further details: Telephone: 0116 326 0320 Email: Date of Filing Petition: 15 September 2016 [email protected]. Bankruptcy order date: 16 September 2016 Alternative contact: Sarah Foreman (Manager), Tel: 0116 326 0320 Time of Bankruptcy Order: 00:00 20 September 2016 (2617648) Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 In2617628 the Liverpool County Court Capacity of office holder(s): Receiver and Manager No 767 of 2013 16 September 2016 (2615718) CATHRYN LOUISE MCGIFF In Bankruptcy Bankrupt’s residential address: 14 Randle Avenue, Rainford, St 2615738WOOD, PAUL ANDREW Helens, Merseyside WA11 8SQ. Date of Birth: 14 December 1966. 29 Eckroyd Close, Nelson, BB9 0QG Bankrupt’s occupation: Not known Birth details: 9 June 1962 Notice is hereby given that a meeting of creditors has been Paul Andrew Wood, Currently not working, of 29 Eckroyd Close, summoned by the Trustee under section 331 of the Insolvency Act Nelson, Lancashire, BB9 0QG 1986 (as amended) for the purposes of receiving the trustee’s report In the Office of the Adjudicator of the administration of the bankrupt’s estate and consideration of No 5010256 of 2016 granting the Trustee his release under Section 299 of the Insolvency Date of Filing Petition: 16 September 2016 Act 1986 (as amended). The meeting will be held on 1 December 2016 Bankruptcy order date: 19 September 2016 at 11.00 am at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Time of Bankruptcy Order: 00:00 SO53 3TY. Creditors wishing to vote at the meeting must lodge their Whether Debtor's or Creditor's PetitionDebtor's proofs of debt and proxies at Highfield Court, Tollgate, Chandlers C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Ford, Eastleigh, SO53 3TY by 12.00 noon on 30 November 2016. Birkenhead, CH41 6DU, telephone: 0151 666 0220 Correspondence address & contact details of case manager: Tracey Capacity of office holder(s): Receiver and Manager O’Neil of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, 19 September 2016 (2615738) Chandlers Ford, Eastleigh, SO53 3TY, Tel: Tel: 023 80646416. Date of appointment: 19 June 2015. Name, address & contact details of Trustee: Mark Sands (IP No 9111) of Baker Tilly Creditor Services FINAL MEETINGS LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 80646416. In2616974 the Croydon County Court Mark Sands, Liquidator No 102 of 2012 20 September 2016 (2617628) WAHAB BABATUNDE ADEPOJU Formerly in Bankruptcy Residential Address: 40 Fairfield Road, Bromley, Kent, BR1 3QW . In2617632 the Barrow-in-Furness County Court Date of Birth: 21 May 1974. No 32 of 2013 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency CHANTELLE REDHEAD (FORMERLY ASHTON) Rules 1986, that the Trustee has summoned a final general meeting of In Bankruptcy the creditors of the above named which shall receive the Trustee's Current address: 31 Broadway, Barrow-in-Furness, Cumbria, LA13 report of the administration of the bankrupt's estate, and shall 0DX. Occupation: Unknown. Date of birth: 13 November 1979. determine whether the Trustee should have their release under Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules section 299 of the Insolvency Act 1986. The meeting will be held at 1986, that a Meeting of the Bankrupt’s Creditors will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ on 18 17 November 2016 at 12.30 pm. Proxies must be lodged at The November 2016 at 10.00 am for the purpose of considering the Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by Trustee in Bankruptcy’s final report and granting his release. To be 12.00 noon on the business day before the meeting to entitle creditors entitled to vote at the Meeting, a Creditor must give written details of to vote by proxy at the meeting. his debt (including the amount) and lodge any necessary form of Office Holder Details: Martin Dominic Pickard (IP number 6833) of proxy and/or postal Resolution at Hodgsons, Nelson House, Park Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Road, Timperley, WA14 5BZ no later than 12.00 noon on the MK9 1FF. Date of Appointment: 13 May 2014. Further information preceding working day (or deliver them to the Chairman at the about this case is available from Jodie Milne at the offices of Mazars Meeting). LLP on 01908 257 228. Date of appointment: 20 August 2013. Office Holder details: David E Martin Dominic Pickard , Trustee (2616974) M Mond (IP No 2340) of Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ. For further details contact: Olivia Roberts, Tel: 0161 969 2023, Fax: 0161 969 2024, Email: In2617648 the Leicester County Court [email protected]. No 220 of 2007 David E M Mond, Trustee DANIEL MCCALLUM 20 September 2016 (2617632) Address: Formerly of 11B Wigston Street, Countesthorpe, Leicestershire, LE8 5RQ. Currently at 34 Maple Avenue, Blaby, Leicester, LE8 4AT In2617629 the Newcastle upon Tyne County Court Birth details: 14 May 1962 No 913 of 2014 Painter & Decorator WENDY SCOTT Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY In Bankruptcy RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held Former name: Wendy Falconer. Current address: Unknown. Former at the offices of G2 Insolvency Limited, Rutland House, 23-25 Friar address: 2 Fourth Row, Linton, Morpeth, Northumberland, NE61 5SJ. Lane, Leicester, LE1 5QQ on 27 October 2016, at 1400 hours for the Date of birth: 21 January 1964. purpose of considering the Trustee in Bankruptcy’s final report and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 113 PEOPLE

Notice is hereby given pursuant to Rule 6.137 of the Insolvency Rules MEETING OF CREDITORS 1986 that the Trustees have summoned a final meeting of the bankrupt’s creditors to be held on 17 November 2016 at 10.30 am at In2617687 the Kingston County Court Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle No 25 of 2016 upon Tyne, NE3 3LS for the purpose of considering the Trustee in GARY READ Bankruptcy final report and granting his release. Creditors must lodge In Bankruptcy proxies and unlodged proofs of debt to vote at the meeting by 12.00 Residential address: The Ridings, 2 Old Manor House Mews, noon on 16 November 2016 to our offices in Gosforth. Shepperton, Middlesex, TW17 0PZ. Date of birth: 8 October 1966. Date of appointment: 12 January 2015 Office holder details: Gordon Occupation: Unemployed. Smythe Goldie, (IP No. 5799) of Tait Walker LLP, Bulman House, We, Carl James Bowles and John Anthony Dickinson, (IP Nos. 9709 Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS Further and 9342) of Carter Backer Winter LLP, 66 Prescot Street, London, E1 details contact: Sarah Dorkin, Email: [email protected], Tel: 8NN hereby give notice that we were appointed Joint Trustees of the 0191 2850321, Ref: 1001311. above named debtor’s Bankruptcy Estate by the Secretary of State Gordon Smythe Goldie, Trustee on 31 August 2016. Notice is hereby given that a meeting of creditors 20 September 2016 (2617629) has been summoned by the Joint Trustees in Bankruptcy and will be held at the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN on 17 October 2016, at 10.00 am. The meeting is 2617764In the Northampton County Court being called pursuant to Section 301 of the Insolvency Act 1986 for No 0071 of 2014 the purpose of determining, and if thought fit, establishing a creditors’ PATRICIA MARY SHARP committee and Rule 6.138 of the Insolvency Rules 1986 for the Formerly In Bankruptcy purpose of determining how the basis of the Trustee’s remuneration Former Address: Culworth House, 4, The Mounts, Long Buckby, shall be fixed. Creditors who wish to vote at the meeting must ensure Northamptonshire, NN6 7FX. Occupation: Office Administrator that their proxies and proof of debt forms are lodged with the Trustee Notice is hereby given pursuant to Rule 6.137 of the Insolvency Rules no later than 12.00 noon on the business day prior to the meeting. 1986, that a final meeting of creditors of the debtor will be held at BRI Further details contact: Ashley Davis, Email: [email protected], Business Recovery and Insolvency, 2nd Floor, Elm House, Tel: 020 7309 3878 Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 Carl James Bowles, Joint Trustee 6FG on 29 November 2016 at 11.00 am for the purpose of receiving 20 September 2016 (2617687) the Trustee’s report on the bankruptcy and determining whether the Trustee should have his release under Section 299 of the Insolvency Act 1986. A proxy form must be lodged with me not later than 12.00 In2617675 the Central London County Court noon on the business day immediately before the meeting to entitle No 4565 of 2012 you to vote by proxy at the meeting. CORNEL ROSE Date of Appointment: 4 September 2014. Office Holder details: Peter In Bankruptcy John Windatt (IP No. 008611) of BRI Business Recovery and Any other names Bankrupt known by: Alistair. Date of Birth: 17 Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Deptember 1968. Occupation: Train Tec. Residential address: 1st Wood West, Milton Keynes, MK14 6FG. Further details contact: Jean Floor, 80b Boundary Road, Walthamstow, London, E17 8JU. Armstrong, Tel: 01908 317387 Notice is hereby given that a meeting of the creditors of the Debtor Peter John Windatt, Trustee in Bankruptcy will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, 19 September 2016 (2617764) Festival Park, Stoke-on-Trent, Staffordshire, ST1 5TL on 26 October 2016, at 10.30 am for the purpose of fixing the basis of the remuneration of the Joint Trustees in Bankruptcy in accordance with In2617649 the Central London County Court Rule 6.138(2) of the Insolvency Rules 1986. Creditors wishing to vote No 51 of 2014 at the meeting must lodge their proxy, together with a completed PARVEEN SUD proof of debt form at 6 Ridge House, Ridgehouse Drive, Festival Park, In Bankruptcy Stoke-on-Trent, Staffordshire, ST1 5TL not later than 12 noon on the Residential address: Studio A, 13 Avenue Gardens, Cranford, business day preceding the meeting. Hounslow, Middlesex, TW5 9RF . Date of birth: 13 April 1960. Date of Appointment: 8 April 2016. Office Holder details: Mustafa Occupation: Not Known. Abdulali and Neil Dingley (IP Nos. 07837 and 09210) both of Moore Notice is hereby given that a meeting of creditors has been Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- summoned by the Joint Trustees under section 331 of the Insolvency Trent, Staffordshire, ST1 5TL. Further details contact: Jannice Adofo, Act 1986 (as amended) for the purposes of receiving the trustee’s Email: [email protected] or Tel: 01782 406725. Ref: report of the administration of the bankrupt’s estate and consideration ROS1932 of granting the Joint Trustees their release under Section 299 of the Mustafa Abdulali, Joint Trustee Insolvency Act 1986 (as amended). The meeting will be held on 25 20 September 2016 (2617675) November 2016 at 10.00 am at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Creditors wishing to vote at the meeting must lodge their proofs of debt and proxies at RSM, Highfield NOTICES OF DIVIDENDS Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY by 12.00 noon on 24 November 2016. In2617636 the High Court of Justice Date of appointment: 8 October 2014. Office holder details: Duncan No 4179 of 2012 Lyle and Nigel Fox (IP Nos. 12890 and 8891) both of Baker Tilly BANKOLE OLUTOBI ALADESOUN Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, IN BANKRUPTCY Eastleigh, SO53 3TY. Correspondence address & contact details of A FIRST & FINAL DISTRIBUTION. BANKOLE OLUTOBI ALADESOUN, case manager: Larissa Conroy of Baker Tilly Creditor Services LLP, AN IT ANALYST, FORMERLY A COMPANY DIRECTOR, WHO AT THE Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Tel: DATE OF THE BANKRUPTCY ORDER ON 26/09/2012 RESIDED AT 023 80646425. Further details contact: Duncan Lyle, Tel: 023 25 PERIVALE, MONKSTON PARK,MILTON KEYNES, MK10 9PE. 80646430, or Nigel Fox, Tel: 023 80646421. NOTE: the above-named was discharged from the proceedings and Duncan Lyle, Joint Trustee may no longer have a connection with the addresses listed. 20 September 2016 (2617649) Birth details: 25 September 1973 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 25 October 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 20 September 2016 (2617636)

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

In2617679 the Durham County Court Creditors who have not yet done so must prove their debts by No 266 of 2011 sending their full names and addresses, particulars of their debts or MARK ARMSTRONG claims, and the names and addresses of their solicitors (if any), to the In Bankruptcy Trustee at Inquesta Corporate Recovery & Insolvency, St John's Individual’s Address: 3 Cedar Court, Langley Park, Co Durham, DH7 Terrace, 11-15 New Road, Manchester, M26 1LS by no later than 9FG. First and Final Dividend 25 October 2016 (the last date for proving). Birth details: 1 April 1975 Creditors who have not proved their debt by the last date for proving Notice is hereby given that I intend to declare a Dividend to may be excluded from the benefit of this dividend or any other unsecured Creditors herein within a period of 2 months from the last dividend declared before their debt is proved. date of proving. Last date for receiving proofs: 25 October 2016. Name of office holder 1: Steven Wiseglass Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Office holder 1 IP number: 9525 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8570, Postal address of office holder(s): Inquesta Corporate Recovery & [email protected] Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 20 September 2016 (2617679) 1LS Office holder's telephone no and email address: 03330050080 and [email protected] 2617609In the County Court at Luton Date of Appointment: 23 October 2014 No 78 of 1996 Capacity of office holder(s): Trustee (2617079) JACQUELINE ANN BLOOMQUEST In bankruptcy RE : JACQUELINE ANN BLOOMQUEST, also known as JACQUELINE In2617568 the Wrexham Court ANN POPE and JACQUELINE ANN PEARCE; who at the date of the No 13 of 1994 bankruptcy order, 30/04/1996 resided at 498 Archer Road, CHRISTOPHER WALLIS BROWN Stevenage, Herts SG1 5QJ, A HAIRDRESSER lately residing at 58 Bankruptcy Cole Street, Stevenage, Herts SG6 1RQ. NOTE: the above-named CHRISTOPHER WALLIS BROWN; who at the date of the bankruptcy was discharged from the proceedings and may no longer have a order, 21/01/1994 resided at The Lawns, School Lane, Dudleston connection with the addresses listed. Final Dividend. Heath, Ellesmere, Shropshire lately carrying on business as a publican Birth details: 30 July 1959 and restauranteur from The Boat House, Mereside, Ellesmere, Hairdresser Shropshire and The Ellesmere Boat Restaurant, The Canal Wharf, Notice is hereby given that I intend to declare a Dividend to Ellesmere, Shropshire. NOTE: the above-named was discharged from unsecured Creditors herein within a period of 2 months from the last the proceedings and may no longer have a connection with the date of proving. Last date for receiving proofs: 26 October 2016. addresses listed. Final Dividend Contact details: - Mr D Gibson, The Insolvency Service, LTADT Birth details: 16 November 1955 Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Van Driver Cardiff CF14 3ZA (02920 380137) Notice is hereby given that I intend to declare a Dividend to [email protected], Tel: 029 2036 8750, Fax: unsecured Creditors herein within a period of 4 months from the last 029 20 381318 date of proving. Last date for receiving proofs: 26 October 2016. 20 September 2016 (2617609) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], In2617612 the Shrewsbury County Court Tel: 029 2036 8750, Fax: 029 20 381318 No 532 of 2010 21 September 2016 (2617568) ANDREW KEVIN BRALEY In bankruptcy First and final dividend. Andrew Kevin Braley ; Factory Worker, who at In2617603 the Leeds County Court the date of the bankruptcy order 29/10/2010, resided at 8 Bream No 527 of 2010 Close, Trench, Telford, Shropshire TF2 6RB lately residing at 99 LUKE RICHARD BURGESS-HALL Churcote, Stirchley, Telford TF3 1YP. NOTE: the above-named was In bankruptcy discharged from the proceedings and may no longer have a Final Intended Dividend: LUKE RICHARD BURGESS-HALL; who at connection with the addresses listed. the date of the bankruptcy order, 01/03/2010 Unemployed resided at Birth details: 14 October 1978 of 173 Silk Mill Drive, Leeds, LS16 6PU and lately residing at 34 Holt Factory Worker Dale Place, Leeds, LS16 7RJ, both in the county of West Yorkshire. 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. date of proving. Last date for receiving proofs: 25 October 2016. Birth details: 24 November 1979 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Unemployed 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 4 months from the last 20 September 2016 (2617612) date of proving. Last date for receiving proofs: 25 October 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, In2617079 the Warrington & Runcorn County Court [email protected] No 174 of 2014 20 September 2016 (2617603) MELISSA KATE BROWN Formerly in Bankruptcy Residential Address: 18 Newry Road, Eccles, Manchester M30 0LD. Trading Address: Ferryside, Thelwall Industrial Estate, Thelwall, WA4 2LY. Date of Birth: 20 May 1977. Occupation: Nursery Manager. Trading names or styles: Little Wonders Day. Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Trustee intends to declare a First and Final dividend to creditors of the Bankrupt's estate within two months of the last date for proving specified below.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 115 PEOPLE

In2617613 the Kingston upon Hull Court In2617567 the Kings Lynn Court No 32 of 1999 No 5 of 1994 CAROL BUTONWOOD SUSAN SCOTT CARGILL IN BANKRUPTCY IN BANKRUPTCY RE : CAROL BURTONWOOD, caseworker, at the time of bankruptcy RE : SUSAN SCOTT CARGILL, also known as SUSAN SCOTT RAE at order date 3/2/1999, residing at 23 Bibury Close, Kingston Upon Hull, the time of bankruptcy order date 7/1/1994, residing at, Marcon HU8 8HQ, and also known as CAROL PATCHING and lately residing House, Bailey Street, CASTLE ACRE, Norfolk, PE32 2AG, a at 34 Birch Drive, Bangor, BT1G 1RU-NOTICE OF FINAL INTENDED BROADCASTER.-NOTICE OF FINAL INTENDED DIVIDEND. NOTE: DIVIDEND. NOTE: the above-named was discharged from the the above-named was discharged from the proceedings and may no proceedings and may no longer have a connection with the addresses longer have a connection with the addresses listed. listed. Birth details: 2 June 1956 Birth details: 1 January 1959 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: 26 October 2016. date of proving. Last date for receiving proofs: 26 October 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920380178) [email protected] CF14 3ZA (02920380178) [email protected] 20 September 2016 (2617567) 20 September 2016 (2617613)

In2617611 the County Court at Central London 2617571In the Cardiff County Court No 3968 of 2014 No 57 of 2011 LAZARO ROBERT CASSAR LINDA PATRICIA CALVER In Bankruptcy In Bankruptcy Residential address: 114 Collingwood Road, Sutton, Surrey, SM1 Individual’s Address: 34 Syon Park Close, St Mellons, Cardiff, CF3 2RB. Occupation: Builder (Self Employed). Date of birth: 10 August 0BN. First and Final Dividend 1971.. Birth details: 6 May 1951 Notice is hereby given to all known creditors pursuant to Rule 11.2 of Retired the Insolvency Rules 1986 that the last date for proving debts against Notice is hereby given that I intend to declare a Dividend to the above named debtor is 21 October 2016 by which date claims unsecured Creditors herein within a period of 2 months from the last must be sent to the undersigned, David Elliott of Moore Stephens date of proving. Last date for receiving proofs: 25 October 2016. LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Joint Trustee in bankruptcy of the debtor. Notice is further given that Piccadilly Place, London Road, Manchester, M1 the Joint Trustee in bankruptcy intends to declare a first and final [email protected] dividend to all known creditors within two months of the last date for 20 September 2016 (2617571) proving. Should you fail to submit your claim by 21 October 2016 you will be excluded from the benefit of any dividend. Date of Appointment: 30 January 2015. Offfice Holder details: David Elliott (IP In2617774 the Wakefield County Court No: 8595) of Moore Stephens LLP, Victory House, Quayside, No 102 of 2015 Chatham Maritime, Kent ME4 4QU, and Diane Hill (IP No: 8945), of MARTIN COLIN CAMPBELL CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 In Bankruptcy 4WU. Further details contact: Manni Dhillon, Email: Residential Address: 10 Rectory Court, Kirk Smeaton, Pontefract WF8 [email protected], Reference: C71923.. 3SP. Date of Birth: 15 September 1967. Occupation: Not Known. David Elliott and Diane Hill, Joint Trustees Take notice that the Trustee of the above named debtor's estate, 20 September 2016 (2617611) intends to make a distribution to unsecured creditors. Creditors of the above bankrupt are required to send in their name and address and particulars of their claim to the Trustee at the address below by 14 In2617758 the County Court October 2016. Any creditor who does not prove their debt by that PeterboroughNo 297 of 2013 date may be excluded from the dividend. It is the intention of the JOHN RAY COOKE Trustee that the distribution will be made within 2 months of the last In Bankruptcy date for proving claims, given above. As it is possible that the rate of Individual’s Address: First and Final Dividend Payment. Dairy Farm dividend will reach 100 pence in the pound, creditors who do not Cottage, Greatford Road, Uffington, PE9 4ST prove their debt by the date specified should be aware that if they do Birth details: 29 March 1966 not participate in the dividend, remaining funds will be used to pay INSURANCE BROKER statutory interest to the proved creditors. Trading As: SPECIAL LIFE of Dixon House, Carlby, PE9 4LU Correspondence address & contact details of case manager: Notice is hereby given that I intend to declare a Dividend to Sarah Metcalfe, 01482 607200, Baker Tilly Creditor Services LLP, unsecured Creditors herein within a period of 2 months from the last Two Humber Quays, Wellington Street West, Hull HU1 2BN date of proving. Last date for receiving proofs: 25 October 2016. Name, address & contact details of Trustee: Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Primary Office Holder: Alec Pillmoor, Appointed: 11 May 2016, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington [email protected] Street West, Hull HU1 2BN, 01482 607200, IP Number: 7243 20 September 2016 (2617758) (2617774)

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

In2617619 the County Court Wrexham Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 209 of 2009 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, PETER STEPHEN WYNN ECCLESTON [email protected] In Bankruptcy 20 September 2016 (2617610) First and Final Dividend. PETER STEPHEN WYNN ECCLESTON a General Builder of Blymhill Villa, Llynclys, Oswestry, Shropshire SY10 8LJ and carrying on business as Peter Eccleston General Builder at In2617615 the Canterbury Blymhill Villa, Llynclys, Oswestry, Shropshire SY10 8LJ. NOTE: the No 286 of 2010 above-named was discharged from the proceedings and may no FREDERICK ALFRED HARRIS longer have a connection with the addresses listed. In Bankruptcy Birth details: 26 July 1956 First and final dividend. FREDERICK ALFRED HARRIS Train Cleaner Builder Currently residing at 42A The Bungalow, Athelstan Road, Cliftonville, Notice is hereby given that I intend to declare a Dividend to Margate, Kent CT9 2BB. NOTE: the above named was discharged unsecured Creditors herein within a period of 4 months from the last from the proceedings and may no longer have any connection with date of proving. Last date for receiving proofs: 25 October 2016. the addresses listed Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Birth details: 21 October 1954 Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Train cleaner 4AF, 01634 [email protected] Notice is hereby given that I intend to declare a Dividend to 20 September 2016 (2617619) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 26 October 2016. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground 2617754In the Birkenhead Court Floor, The Observatory, Brunal, Chatham Maritime, Kent ME4 4AF, No 31 of 1999 01634 [email protected] GRAHAM GASKELL 20 September 2016 (2617615) Bankruptcy GRAHAM GASKELL; who at the date of the bankruptcy order, 07/04/1999 resided at 80 Shallmarsh Road, Higher Bebington, Wirral, In2617593 the Southampton County Court Merseyside, L63 2LA and formerly a TAXI DRIVER of 10 Hawthorne No 88 of 2014 Road, Tranmere, Birkenhead, Merseyside L42 7LA. NOTE: the above- SEAN HARRIS named was discharged from the proceedings and may no longer have In Bankruptcy a connection with the addresses listed. Final Dividend Date of birth: 26 February 1971. Occupation: Brickwork services. 23 June 1955 Residential address: 4 Brook Road, Chessell, Yarmouth, PO41 0UD. Notice is hereby given that I intend to declare a Dividend to Trading names or styles: Island Repointing. Trading address: 4 Brook unsecured Creditors herein within a period of 4 months from the last Road, Chessell, Yarmouth, PO41 0UD.. date of proving. Last date for receiving proofs: 26 October 2016. Notice is hereby given that we Gregory Andrew Palfrey and Stephen Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, John Adshead, the Joint Trustees in Bankruptcy of the above named Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff bankrupt, intend to declare a first and final dividend to creditors within CF14 3ZA (02920 380137) [email protected], 2 months from 21 October 2016. Creditors who have not yet lodged a Tel: 029 2036 8750, Fax: 029 20 381318 Proof of Debt, in the bankruptcy must do so by 21 October 2016, the 21 September 2016 (2617754) last date from proving, failing which they will be excluded from the dividend. Claims should be sent to Gregory Andrew Palfrey of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, In2617681 the York Court Southampton, SO15 2AT. Date of appointment: 6 May 2014. Office No 515 of 2009 holder details: Gregory Andrew Palfrey and Stephen John Adshead JOANNE ELIZABETH GRIMLEY (IP Nos. 9060 and 8574) both of Smith & Williamson LLP, Imperial IN BANKRUPTCY House, 18-21 Kings Park Road, Southampton, SO15 2AT. Further A FIRST & FINAL DIVIDEND. JOANNE ELIZABETH GRIMLEY, Drug details contact: The Joint Trustee’s, Tel: 02380 827600. Alternative and Alcohol Nurse, who at the date of the Bankruptcy Order on contact: Danny Hackling.. 30/06/2009 was residing at 17A Goodramgate, YO1 7LW, lately Gregory Andrew Palfrey, Joint Trustee residing at 13 Park Lane, Holgate, YO24 4JQ both in the city of York. 20 September 2016 (2617593) NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 28 May 1975 In2616986 the Medway County Court Notice is hereby given that I intend to declare a Dividend to No 341 of 2013 unsecured Creditors herein within a period of 4 months from the last NEIL DAVID HILLIER date of proving. Last date for receiving proofs: 25 October 2016. Formerly in Bankruptcy Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Residential Address: 81 Winston Close, Greenhithe, Kent, DA9 9DG. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Date of Birth: 26 October 1975. Occupation: Contracts Manager. [email protected] NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency 20 September 2016 (2617681) Rules 1986, that the Joint Trustees intend to declare a First Dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved In2617610 the Liverpool Court their debts must lodge their proofs at Mazars LLP, Unit 121, No 256 of 2010 Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH JONATHON STUART GUY by 20 October 2016 (the last date for proving). The Joint Trustees are IN BANKRUPTCY not obliged to deal with proofs lodged after the last date for proving. A FIRST & FINAL DIVIDEND. Jonathan Stuart Guy, Sales Manager, Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers who at the date of the Bankruptcy Order on 02/02/2010 resided at 1 9711 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Enfield Road Old Swan Liverpool L13 5TB. NOTE: the above-named Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 27 was discharged from the proceedings and may no longer have a August 2015. Further information about this case is available from connection with the addresses listed. Chris Collins at the offices of Mazars LLP on 01452 874 661. Birth details: 3 October 1973 Edward Thomas and Ann Nilsson , Joint Trustees (2616986) 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: 25 October 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 117 PEOPLE

In2617158 the Warrington & Runcorn County Court In2617627 the County Court No 174 of 2014 WorcesterNo 410 of 2009 CLAIRE LOUISE HOPE ARCHIBALD GORDON JOHNSTON Formerly in Bankruptcy In Bankruptcy Residential Address: 40 Campbell Road, Swinton M27 5QQ. Trading Individual’s Address: First and Final Dividend Payment. 23 Ashdale Address: Ferryside, Thelwall Industrial Estate, Thelwall, WA4 2LY. Avenue, Pershore, Worcestershire, WR10 1PL Date of Birth: 31 December 1973. Occupation: Funeral Arranger. Birth details: 24 November 1953 Trading names or styles: Little Wonders Day . Plumbing and Heating Engineer Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Notice is hereby given that I intend to declare a Dividend to Rules 1986 (as amended), that the Trustee intends to declare a First unsecured Creditors herein within a period of 4 months from the last and Final dividend to creditors of the Bankrupt's estate within two date of proving. Last date for receiving proofs: 25 October 2016. months of the last date for proving specified below. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Creditors who have not yet done so must prove their debts by Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, sending their full names and addresses, particulars of their debts or RTLU.NW@insolvency claims, and the names and addresses of their solicitors (if any), to the 20 September 2016 (2617627) Trustee at Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS by no later than 25 October 2016 (the last date for proving). In2617618 the Haverfordwest County Court Creditors who have not proved their debt by the last date for proving No 66 of 2013 may be excluded from the benefit of this dividend or any other BARRIE JAMES KNIGHT dividend declared before their debt is proved. Formerly In Bankruptcy Name of office holder 1: Steven Wiseglass Date of Birth: 20 February 1966. Occupation: Self-employed interior Office holder 1 IP number: 9525 designer. Residential Address: 52 Dew Street, Haverfordwest SA61 Postal address of office holder(s): Inquesta Corporate Recovery & 1NR. Trading name or style: Barrie Knight Interiors.. Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency 1LS Rules 1986 (as amended), that the Trustee intends to declare a first Office holder's telephone no and email address: 03330050080 and and final dividend to unsecured creditors of the Bankrupt's estate [email protected] within two months of the last date for proving specified below. Date of Appointment: 23 October 2014 Creditors who have not yet done so must prove their debts by Capacity of office holder(s): Trustee (2617158) sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Trustee at PJG Recovery Limited, 11 Coopers Yard, Curran Road, 2617616In the County Court at Weymouth and Dorchester Cardiff CF10 5NG by no later than 17 October 2016 (the last date for No 78 of 1996 proving). Creditors who have not proved their debt by the last date for STEVEN ROBERT HUTCHINGS proving may be excluded from the benefit of this dividend or any In bankruptcy other dividend declared before their debt is proved. Date of RE : STEVEN ROBERT HUTCHINGS; a self-employed courier, who at Appointment: 11 October 2013. Office Holder details: Melanie Reevel the date of the bankruptcy order, 26/03/1997 resided at 82 Orchard Giles (IP No 8781) of PJG Recovery Limited, 11 Coopers Yard, Curran Crescent, Bridport, Dorset DT6 5HA. NOTE: the above-named was Road, Cardiff CF10 5NB. Further details contact: Melanie Reevel discharged from the proceedings and may no longer have a Giles, E-mail: [email protected], Tel: 029 20346530.. connection with the addresses listed. Final Dividend. Melanie Reeve Giles, Trustee Birth details: 27 March 1950 21 September 2016 (2617618) Self-Employed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2617626 the Oldham Court date of proving. Last date for receiving proofs: 26 October 2016. No 149 of 2010 Contact details: - Mr D Gibson, The Insolvency Service, LTADT RALPH NIXON MULLENDER Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, In Bankruptcy Cardiff CF14 3ZA (02920 380137) First and Final Dividend. RALPH NIXON MULLENDER, [email protected], Tel: 029 2036 8750, Fax: UNEMPLOYED of 1 Pike Street, Rochdale OL11 1PB. NOTE: the 029 20 381318 above-named was discharged from the proceedings and may no 20 September 2016 (2617616) longer have a connection with the addresses listed. Birth details: 26 April 1962 Unemployed In2617625 the Newcastle-upon-Tyne County Court Notice is hereby given that I intend to declare a Dividend to No 628 of 2010 unsecured Creditors herein within a period of 4 months from the last NORMAN IRVING date of proving. Last date for receiving proofs: 26 October 2016. In Bankruptcy Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Individual’s Address: Donkins House Farm, Long Cottage, Ponteland, Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Newcastle Upon Tyne, NE20 9AN. First and Final Dividend 4AF, 01634 [email protected] Birth details: 2 October 1953 21 September 2016 (2617626) Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2617607 the County Court date of proving. Last date for receiving proofs: 25 October 2016. StourbridgeNo 104 of 2011 Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 NICHOLAS ANDREW OAKES Piccadilly Place, London Road, Manchester, M1 In Bankruptcy [email protected] Individual’s Address: First and Final Dividend Payment. 33 Kingsway, 20 September 2016 (2617625) Wollaston, Stourbridge, West Midlands, DY8 4TD Birth details: 16 October 1970 General Warehouse Operative Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 25 October 2016. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected]

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

20 September 2016 (2617607) In2617614 the Kingston-upon-Hull County Court No 1166 of 2009 PETER ROBINSON 2616981In the Croydon County Court In bankruptcy No 1623 of 2009 First and final dividend. Peter Robinson ; a driver, who at the date of SAM OMOSOLA the bankruptcy order 02/09/2009, resided at 36 Gloucester Formerly in Bankruptcy Street,HU4 6PT, lately residing at 181 Willerby Road, HU5 5HH, A railway network worker, of 123 Coniston Road, Bromley, Kent bothin Kingston upon Hull. NOTE: the above-named was discharged BR1 4JA from the proceedings and may no longer have a connection with the Notice is hereby given that I intend to declare a Second and Final addresses listed. Dividend to the unsecured creditors within 2 months of 28 October Birth details: 19 January 1959 2016. Any creditors who have not yet lodged a proof of debt must do A driver so by 28 October 2016 or they will be excluded from this Dividend. Notice is hereby given that I intend to declare a Dividend to Creditors should send their claims to the undersigned. unsecured Creditors herein within a period of 4 months from the last Adelle Firestone, Trustee, Firestones Corporate Recovery & date of proving. Last date for receiving proofs: 26 October 2016. Insolvency, Ground Floor, Taunton House, Waterside Court, Medway Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box City Estate, Rochester, Kent, ME2 4NZ 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 16 September 2016 (2616981) [email protected] 21 September 2016 (2617614)

In2617570 the Leicester Court No 121 of 1998 In2617622 the Birmingham Court IAN PHILLIPS No 247 of 1989 Bankruptcy ALEX MICHAEL ROPER IAN PHILLIPS; who at the date of the bankruptcy order, 20/04/1998 IN BANKRUPTCY resided at 76 Burder Street, Loughborough, Leics LE11 1JL formerly RE : Alex Michael ROPER at the time of bankruptcy order date trading as the Lonsdale Hotel at 77 Burder Street, Loughborough, 30/10/1989, residing at 27 Romilly Close, Walmley, Sutton Coldfield, Leics as a publican. NOTE: the above-named was discharged from West Midlands, B76 8TN occupation unknown-NOTICE OF FINAL the proceedings and may no longer have a connection with the INTENDED DIVIDEND. NOTE: the above-named was discharged from addresses listed. Final Dividend the proceedings and may no longer have a connection with the Birth details: 13 March 1956 addresses listed. Technical Clerk Birth details: 12 January 1957 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: 26 October 2016. date of proving. Last date for receiving proofs: 26 October 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], CF14 3ZA (02920380178) [email protected] Tel: 029 2036 8750, Fax: 029 20 381318 20 September 2016 (2617622) 21 September 2016 (2617570)

In2617620 the Worcester County Court In2617759 the Court No 227 of 2010 No 23 of 1997 CARL ANTHONY RUFF DAVID DENIS ROBERTSON In bankruptcy Bankruptcy Final Intended Dividend: CARL ANTHONY RUFF; who at the date of DAVID DENIS ROBERTSON; who at the date of the bankruptcy order, the bankruptcy order, 31/03/2010 a Parts and Service Advisor resided 14/08/1997 resided at 146 Harrington Road, lately of 17 Frazer Street, at 46 Britten Drive, WR14 3LG and lately residing at 37 Cowleigh both in Workington, Cumbria. NOTE: the above-named was Bank,WR14 1QP and formerly residing at 10 Richards Close,WR14 discharged from the proceedings and may no longer have a 1JT, all in Malvern, Worcestershire NOTE: the above-named was connection with the addresses listed. Final Dividend discharged from the proceedings and may no longer have a Birth details: 30 October 1955 connection with the addresses listed. Chef Birth details: 3 December 1972 Notice is hereby given that I intend to declare a Dividend to Parts and Service Advisor unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 26 October 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 25 October 2016. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box CF14 3ZA (02920 380137) [email protected], 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Tel: 029 2036 8750, Fax: 029 20 381318 [email protected] 21 September 2016 (2617759) 20 September 2016 (2617620)

2617680In the Northampton Court No 87 of 1995 LLOYD RUSSELL IN BANKRUPTCY RE : LLOYD RUSSELL, a lorry driver of, at the time of bankruptcy order date 27/2/1995, residing at and lately carrying on business as L RUSSELL HAULAGE, at 25 Wilford Avenue, Wakes Meadow, Northampton-NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 26 March 1959 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: 26 October 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 119 PEOPLE

Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, In2617647 the Swindon Court Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 190 of 1996 CF14 3ZA (02920380178) [email protected] GEOFFREY TUCK 20 September 2016 (2617680) Bankruptcy GEOFFREY TUCK; who at the date of the bankruptcy order, 17/12/1996 resided at at and carrying on business as G Tuck 2617623In the County Court at Bolton Butchers, from The Lease House, Rear of8 Sheep Street, Highworth, No 212 of 1999 Wilts, SN6 7AA. NOTE: the above-named was discharged from the FRANCIS DAVID SHARPLES proceedings and may no longer have a connection with the addresses In bankruptcy listed. Final Dividend RE : FRANCIS DAVID SHARPLES;A Joiner, who at the date of the Birth details: 11 February 1959 bankruptcy order, 23/11/1999, resided at 10 King Street, Butcher Westhoughton, Nr Bolton, Lancashire BL5 3AX lately trading in Notice is hereby given that I intend to declare a Dividend to partnership with another under the style of N Sharples Joiner And unsecured Creditors herein within a period of 4 months from the last Property Repairer from the same address. NOTE: the above-named date of proving. Last date for receiving proofs: 26 October 2016. was discharged from the proceedings and may no longer have a Contact details: - Mr D Gibson, The Insolvency Service, LTADT connection with the addresses listed. Final Dividend. Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Birth details: 14 July 1960 Cardiff CF14 3ZA (02920 380137) Joiner And Property Repairer [email protected], Tel: 029 2036 8750, Fax: Notice is hereby given that I intend to declare a Dividend to 029 20 381318 unsecured Creditors herein within a period of 4 months from the last 20 September 2016 (2617647) date of proving. Last date for receiving proofs: 26 October 2016. Contact details: - Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, In2617644 the Caernarfon County Court Cardiff CF14 3ZA (02920 380137) No 175 of 2009 [email protected], Tel: 029 2036 8750, Fax: SIAN WILLIAMS-SMITH 029 20 381318 In bankruptcy 20 September 2016 (2617623) First and final dividend. Sian Williams-Smith ; Community Carer, who at the date of the bankruptcy order, 16/06/2009 resided at 6 Erw Faen,Tregarth, Bangor, Gwynedd LL57 4AT. NOTE: the above-named In2617621 the Bristol County Court was discharged from the proceedings and may no longer have a No 3297 of 2009 connection with the addresses listed. PAUL EDWARD SHEPPARD Birth details: 10 October 1975 In Bankruptcy Community Carer Individual’s Address: 6 Rusham, Sherrin Way,Withywood, BS13 8SH. Notice is hereby given that I intend to declare a Dividend to First and Final Dividend unsecured Creditors herein within a period of 4 months from the last Birth details: 4 February 1962 date of proving. Last date for receiving proofs: 25 October 2016. HGV Driver Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Notice is hereby given that I intend to declare a Dividend to 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 25 October 2016. 20 September 2016 (2617644) Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8570, [email protected] In2617645 the Leeds County Court 20 September 2016 (2617621) No 894 of 2010 KATHRYN JULIE WILSON In Bankruptcy In2617624 the County Court Individual’s Address: 41 Naburn Place, Leeds, West Yorkshire, LS14 Kingston-Upon-HullNo 1181 of 2009 2DB. First and Final Dividend CARL MICHAEL SPENCER Birth details: 27 April 1964 In bankruptcy A Practice Manager First and Final Dividend. CARL MICHAEL SPENCER, unemployed, Notice is hereby given that I intend to declare a Dividend to residing at and lately carrying on business under the style of CARL unsecured Creditors herein within a period of 2 months from the last SPENCERFINANCIAL ADVISER, as a financial adviser, from 15 Main date of proving. Last date for receiving proofs: 25 October 2016. Street, South Dalton, Beverley HU17 7PJ, lately residing at1 South Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Avenue, Lund YO25 9TL, both in East Yorkshire. NOTE: the above- Piccadilly Place, London Road, Manchester, M1 named was discharged from the proceedings and may no longer have [email protected] a connection with the addresses listed. 20 September 2016 (2617645) Birth details: 9 December 1966 Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 25 October 2016. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, 01634 894700, [email protected] 20 September 2016 (2617624)

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

NOTICES TO CREDITORS

In2617453 the Birkenhead County Court No 47 of 2016 MALCOLM FISHER In Bankruptcy Residential Address: Pine Lodge, 2 Stanley Avenue, Higher Bebington, Wirral CH63 5QF. Trading Address: Pine Lodge, 2 Stanley Avenue, Higher Bebington, Wirral CH63 5QF. Date of Birth: 8 September 1947. Occupation: Electrician. Trading names or styles: MF Electrics. NOTICE IS HEREBY GIVEN that creditors of the above-named are invited before 21 October 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Keith Robin Cottam and Gareth Graham Self , the Joint Trustees and if so required by notice in writing, to prove their debts or claim at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Office Holder Details: Keith Robin Cottam and Gareth Graham Self (IP numbers 9046 and 9706) of Restart BTi, 18 The Bridge Business Centre, Beresford Way, Chesterfield S41 9FG. Date of Appointment: 2 September 2016. Further information about this case is available from Natalie Johnson at the offices of Restart BTi at [email protected]. Keith Robin Cottam and Gareth Graham Self , Joint Trustees (2617453)

2617761In the Aylesbury County Court No 573 of 2010 IAN PHILLIP JOHN FOLEY Last known address: Manor House, Dean Farm, Long Bottom Lane, Beaconsfield, Buckinghamshire. Any Other Address: 126 Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HT. Birth details: 5 January 1959 Unemployed Any Other Name: Not known Business Names: Not known I, Hemal Mistry, Insolvency Practitioner of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED hereby give notice that I have been duly appointed as Trustee of the estate of the above bankrupt as at 30 August 2016. All persons having in their possession any of the effects of the bankruptcy must deliver them to me and all debts to the bankrupt must be paid to me. Notice is hereby given that the creditors of the above named individual, are required, on or before 5 October 2016 to send in their names and addresses and full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned H Mistry of Horsfields, Belgrave Place, 8 Manchester Road, Bury BL9 0ED and, if so required by notice in writing from the Trustee, the creditors are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. H Mistry, Trustee IP Number 10770 Appointed on 30 August 2016 Horsfields, Belgrave Place, 8 Manchester Road, Bury BL9 0ED 12 September 2016 (2617761)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 121 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

AUJLA , MR SUNDEEP 25 ASTOR ROAD, SUTTON THOMAS O'GORMAN 22 December 2016 (2616425) SINGH COLDFIELD, B74 3EX. LANDLORD. 5 SOLICITORS , THOMAS November 2015 O'GORMAN , 9 BOLDMERE ROAD, SUTTON COLDFIELD, B73 5UY.

BLAKE , Leonard 139 Heston Road, Hounslow, TW5 Linda BLAKE-DOBELL, 90 Talmena 28 November 2016 (2616969) 0RD. 29 July 2016 Avenue, Wadebridge, PL27 7RR.

BACK , Lucy Joan (Joan 18 Weeds Wood Road, Chatham, Stephens & Son LLP, 41 Railway 2 December 2016 (2617659) Back) Kent ME5 0QS. 30 July 2016 Street, Chatham, Kent ME4 4RP.

BALL , Wendy Willow Green Nursing Home, Close Thornton LLP, 2 Duke Street, 1 December 2016 (2615333) Eastbourne Road, Darlington. Darlington DL3 7AB. Attn: Iain Secretary (Retired). 2 July 2014 Robson Ref: IR/B1534/4 (Adrian Jeremy Burder.)

BARNETT , Humie May Apartment 5D, 1040 Carroll Street, Veale Wasbrough Vizards, Narrow 2 December 2016 (2617657) Brooklyn, New York 11225, United Quay House, Narrow Quay, Bristol States of America. 17 December 2015 BS1 4QA. (Sylvia Barnett)

BENTALL , Gertrude Lauriston Christian Nursing Home, 40 Funnell & Perring Solicitors, 1 December 2016 (2613688) Joan The Green, St Leonards on Sea, East 192/193 Queens Road, Hastings, Sussex TN38 0SY . 11 June 2016 East Sussex TN34 1RG. Ref: RLH (Jacqueline Eichler.)

BOND , Magdalen Mary 21 Kimbolton Court, Peterborough Hunt & Coombs Solicitors, 35 2 December 2016 (2617666) PE1 2NL. 6 February 2016 Thorpe Road, Peterborough PE3 6AG. (Henry Michel Anstey and Anna Elizabeth Spriggs)

BOWDEN , Valerie 88 Sandpit Lane, St Albans, Debenhams Ottaway LLP, Ivy 2 December 2016 (2617658) Pamela Hertfordshire AL4 0BX. 25 April 2016 House, 107 St Peter’s Street, St Albans, Hertfordshire AL1 3EW. (Ronald Charles Fisher)

BURRIDGE , Margaret Chestnut House Nursing Home, Edwin Coe LLP, 2 Stone Buildings, 1 December 2016 (2615586) Chestnut Road, Charlton Down, Lincoln's Inn, London WC2A 3TH. Dorchester, Dorset. 11 September Ref: BOS.BUR.132.1 (Marguerite 2012 Jane Reeves.)

CARTER , JOHN 6 COURT COTTAGES, COURT ANNALISE FRANCES DOE, 35 1 December 2016 (2615640) ERNEST CLOSE, LYMINGTON, SO41 8NR. 28 SOUTH STREET, PENNINGTON, August 2016 LYMINGTON, SO41 8EA.

CHAFFEY , Mabel Kingland House, 28-30 Kingland Coles Miller Solicitors, 44-46 2 December 2016 (2617676) Road, Poole BH15 1TP formerly of 2 Parkstone Road, Poole, Dorset Mellstock Road, Poole, Dorset BH15 BH15 2PG. (Roger Leedham and 3DP . 26 August 2016 Adrian Cormack)

CHANDLER , Rupert 9 POST MEADOW, IVER, Rosalind Janet English, The 24 December 2016 (2617084) Sidney Buckinghamshire, SL0 0DU. London Gazette (2412), PO Box Company Director. 28 October 2015 3584, Norwich, NR7 7WD.

CHARLES , Ian 102 Worplesdon Road, Guildford, DMH Stallard LLP, 1st Floor 1 December 2016 (2614467) GU2 4DW. Glazier. 13 November Wonersh House, The Guildway, Old 2015 Portsmouth Road, Guildford, Surrey GU3 1LR. Ref: A22/GD/ 298648-1 (Joan Wrenn, Stephen Hay and William Alan Hulme.)

CLIFFORD , Anthony The Gables, 206 Leeds Road, Mr P Loftus, Lupton Fawcett 24 November 2016 (2617631) Alan Bramhope, Leeds LS16 9JU. 29 Solicitors, Yorkshire House, East March 2016 Parade, Leeds LS1 5BD. (Anna Brigid Taylor)

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 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

COOK , Mervyn James 63 Privett Road, Waterlooville, O’Hara Solicitors, 69-71 London 2 December 2016 (2617762) Hampshire PO7 5JW. 9 August 2016 Road, Waterlooville, Hampshire PO7 7EX. (Kevin John O’Hara and Robert James O’Hara)

CRANE , Mr Gerald Hunters Lodge, The Nookin, Chorus Law Ltd, Heron House, 24 November 2016 (2617254) Harvey Husthwaite, York, YO61 4PY. Banker Timothy's Bridge Road, Stratford- (retired). 9 August 2016 upon-Avon, CV37 9BX.

CRONIN , Jeremiah 137 Iffley Road, Oxford OX4 1EJ. 21 Royds Withy King, North Bailey 2 December 2016 (2617669) February 2014 House, New Inn Hall Street, Oxford OX1 2EA. (Bartholomew Cronin, John Christopher Cronin and Thomas Edward Gilman)

CROWLEY , Rhona 380 Icknield Way, Luton, Lloyds Bank Plc, Birmingham 24 November 2016 (2617662) Maude Bedfordshire LU3 2JX. 8 August 2016 Executors Office, PO Box 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank Plc)

DAVIES , Jean 1 Onslow Drive, Wellington, Telford Lanyon Bowdler, Hazledine House, 24 November 2016 (2617664) Gwendolen TF1 3HW. Housewife. 27 August Central Square, Telford TF3 4JL 2016

DOHERTY , Rheola Vera 79 Westfield Road, Bletchley, Milton Geoffrey Leaver Solicitors, 251 2 December 2016 (2617686) Keynes MK2 2RD. 27 July 2016 Upper Third Street, Central Milton Keynes MK9 1DR. (Amanda Jane Cramphorn and Charlotte Louise Doherty)

DOYLE , Mary The Belvedere Care Home, Wake Smith Solicitors Limited, No 2 December 2016 (2617661) Horseshoe Lane, Alderley Edge, SK9 1 Velocity, 2 Tenter Street, 7QP. 9 October 2015 Sheffield S1 4BY. (Andrew Derrick Vidler and Nigel John Davy)

DRYSDALE , Douglas 294 Horsley Road, Washington NE38 QualitySolicitors John Donkin, Unit 2 December 2016 (2617663) 8HS. 16 September 2015 9, Concept 2000, Sunderland Road, Gateshead NE10 9LQ. (John Adrian Donkin)

DURACK , Nora St Stephens Nursing Home, London Lynne Thornton, 50 Crewe Road, 27 November 2016 (2617660) Road, Elworth, Sandbach, Cheshire, Shavington, Crewe, Cheshire CW2 CW11 4TG (formerly of 170 Ruskin 5JB. Solicitor. (Noel Eugene Durack Road, Crewe, CW2 7JX . ) Housewife. and John Reginald Blackwell.) 25 July 2016

ETHERIDGE , Paulette 40 Plantsman Close, Norwich, Norfolk Co-op Legal Services Limited, 2 December 2016 (2617719) Olive NR2 2NJ. 21 April 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FLOREY , Dorothy Elsie 4 Primrose Hill Park Homes, Primrose Rutter and Rutter Solicitors, St 2 December 2016 (2617721) Hill, Charlton Mackrell, Somerton, Audreys, Wincanton, Somerset Somerset TA11 7AP . 27 June 2016 BA9 9DR. (David George Robert Carnegie)

FOX , Elsie Patricia 3A Dawlish Drive, Ruislip, Middlesex Comptons Solicitors LLP, 90-92 2 December 2016 (2617720) HA4 0TB. 21 February 2016 Parkway, Regent’s Park, London NW1 7AN. (Dennis James Naylor, Terence Dennis Naylor and Gregory Phillip Fox)

FRANCIS , Louis Arthur 52 Weedon Road, Stratton St BLB Solicitors, 1 Edgar Buildings, 24 November 2016 (2617718) Margaret, Swindon SN3 4EN. 19 George Street, Bath BA1 2DU. December 2015 (Marna Clarice Francis)

FRANKLIN , Dinah 34 Gloucester Road, Poynton, Dunkerleys, 3 Park Lane, Poynton, 2 December 2016 (2617656) Cheshire SK12 1JJ. 11 May 2016 Cheshire SK12 1RD. (Anna Elizabeth Dunkerley)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 123 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

FROST , Edward The Bungalow, 6 Coach Road, Chadwick Lawrence LLP, 8-16 1 December 2016 (2615598) Williamott Outwood, Wakefield, WF1 3EZ. Dock Street, Leeds, West Yorkshire Master Butcher (retired). 19 April 2016 LS10 1LX. Ref: HLD LS76813-1 (Elsie Frost, Neville Harold Frost and Neil Anthony Wilson.)

GAGE , Madge Muriel 23 Shawbury Road, East Dulwich, Hepburns Solicitors LLP, Unit 1, 2 December 2016 (2614433) London SE22 9DH. 16 December Blackwater Court, 17-21 2015 Blackwater Street, Dulwich, London SE22 8SD. (Jacqueline Rose Smith.)

GLADWISH , Doreen Clyde House, 258 Sedlescombe Percy Walker & Co, Robertson 24 November 2016 (2617652) Amelia Mary Road North, St Leonards on Sea, Chambers, The Memorial, East Sussex TN37 7JL. 23 March Hastings, East Sussex TN34 1JB 2016

GRAY , Julie Elizabeth Glenfold, Browns Lane, Storrington, Anderson Rowntree, 20 Old Mill 2 December 2016 (2617655) Leslie Nall West Sussex RH20 4LQ. 29 Square, Storrington, West Sussex November 2015 RH20 4NQ. (Pamela Jean Evans and Peter Gibb Evans)

GRIFFITHS , Gerald Chapel Garth, 4 Rocks Lane, North Yorkshire Law, 50 Albemarle 2 December 2016 (2617768) Winston Burniston, Scarborough. 21 August Crescent, Scarborough, North 2016 Yorkshire YO11 1XX. (Marjorie Clayton and Samuel James Clayton)

HOSFORD , Mrs JOYCE AMBERWOOD NURSING HOME, 418 Letchers, Rupert Thompson, 24 24 November 2016 (2617685) ANNIE (Miss JOYCE - 424 RINGWOOD ROAD, MARKET PLACE, RINGWOOD, ANNIE HOLROYD) RINGWOOD, BH22 9AX17 STRUAN BH24 1BS. DRIVE, ASHLEY HEATH, RINGWOOD, BH24 2HD. 30 July 2016

HAMBLING , Milton 2 Elmete Close, Roundhay, Leeds Irwin Mitchell LLP, Riverside East, 1 December 2016 (2614465) Herbert LS8 2LD. Consultant Medical 2 Millsands, Sheffield S3 8DT. Ref: Virologist (Retired). 9 January 2016 LKA/5136471-65/TS (Irwin Mitchell Trustees Limited.)

HARRISON , Doreen 11 Sunbury Grove, Dalton, Oates Hanson Solicitors, 8 Market 1 December 2016 (2615612) Huddersfield HD5 9LW. 27 February Place, Huddersfield, West 2016 Yorkshire HD1 2AN. (Kevin Lloyd Whitham and Stephen Paul Brooksbank.)

HART , Anne Mary 27 Harbord Road, Oxford OX2 8LH. Pellmans LLP, 1 Abbey Street, 2 December 2016 (2617717) 25 October 2015 Eynsham, Witney, Oxfordshire OX29 4TB. (Jenyth Felicity Mary Worsley, Caroline Jane Morgan and Gavin McKinnon Clark)

HEATH , Anastasia 297 Banbury Road, Oxford OX2 7JH. Nick Morgan Solicitors, 16 2 December 2016 (2617744) Frances Rosalind 1 September 2016 Buckingham Street, Oxford OX1 4LH. (Maeve Henry and Grainne Archer)

HEATH , George Bethel 5 Coldwells Hill, Holywell Green, Feld McKay and Donner, 160 2 December 2016 (2617691) Halifax HX4 9PG. 11 May 2016 Oldham Road, Rochdale OL11 1AG. (Gary Heath)

HENLEY , Graham The Grove, 8 Blakebrook, HCB Solicitors Ltd, 679 Warwick 2 December 2016 (2617694) Kidderminster, Worcestershire DY11 Road, Solihull, West Midlands B91 6AP. 11 July 2015 3DA.

HILL , Mr Robert 50 School Lane, Leyland, Lancashire, Chorus Law Ltd, Heron House, 24 November 2016 (2617257) PR25 2TT. Security Guard (retired). 25 Timothy's Bridge Road, Stratford- August 2016 upon-Avon, CV37 9BX.

HOLLINGSHEAD , Peter 5 Westway Close, London SW20 Co-op Legal Services Limited, 2 December 2016 (2617651) 9LN. 24 April 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 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

HOLLINGSWORTH , 26 Atlas Road, Scunthorpe, North Mason, Baggott and Garton, 13/19 24 November 2016 (2617688) Cyril Lincolnshire DN17 1BZ. 19 July 2016 Wells Street, Scunthorpe, North Lincolnshire DN15 6HN. (Margaret Elizabeth Scott)

HOPKINS , Michael 34 Green Ridge, Brighton, East Barry & Co, Bay Terrace, Pevensey 24 November 2016 (2617695) John Sussex BN1 5LL. 8 April 2016 Bay, East Sussex BN24 6EE. (James Hopkins and Jonathan Barry)

HOPPER , Margery 53 Ashley Lane, Moulton, MT Legal Services Limited, 49 2 December 2016 (2617654) Northampton NN3 7TH. 8 August Woodside Avenue, Boothville, 2016 Northampton NN3 6JL. (Geoffrey Michael Wills)

HORROCKS , Jean 10 Albert Grove, Bolton BL4 9ED. 18 Co-op Legal Services Limited, 24 November 2016 (2617650) August 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HOUSDEN , Rosemary 3 Day Court, Cranleigh, Surrey GU6 TWM Solicitors LLP, Broadoak 2 December 2016 (2617693) Dawn 8TL. 10 December 2015 House, Horsham Road, Cranleigh GU6 8DJ. (Susan Norah Lacey)

HOWELL , Tom Holy Cross Care Home, Etterick QualitySolicitors John Donkin, Unit 2 December 2016 (2617766) Grove, Sunderland formerly of 125 9, Concept 2000, Sunderland Gleneagles Road, Sunderland . 24 Road, Gateshead NE10 9LQ. (John May 2016 Adrian Donkin)

ISAAC , Neil Trevor 320 Brettenham Road, Walthamstow, Harcus Sinclair, 3 Lincoln's Inn 1 December 2016 (2615769) London, E17. Local Government Fields, London WC2A 3AA. Ref: Assistant Director. 27 April 2016 DJP/AEW/2854.1 Attn: Damon Parker (Damon Parker.)

JOHNSON , Peter 4 Castle Way, Worthing, West Sussex Coopers Solicitors, 10 Marshall 2 December 2016 (2617700) William BN13 1DD. 23 April 2016 Avenue, Worthing, West Sussex BN14 0ES. (Robert Paul Stabik and Jacqueline Kay Stabik)

JORDAN , Frances Kitty 3 London Road, Waterlooville, O’Hara Solicitors, 69-71 London 2 December 2016 (2617760) Hampshire PO7 7EX. 2 September Road, Waterlooville, Hampshire 2016 PO7 7EX. (Kevin John O’Hara and Robert James O’Hara)

KELLY , Brian Hugh 12 Luard Court, Havant, Hampshire. Verisona Law, 1000 Lakeside North 2 December 2016 (2617747) 15 July 2016 Harbour, Portsmouth, Hampshire PO6 3EN.

KNEE , Geoffrey 58 Hanson Avenue, Normanton. 14 Hewitsons, Shakespeare House, 42 2 December 2016 (2617697) December 2014 Newmarket Road, Cambridge CB5 8EP.

KNEE , Dorothy Riverside Court, The Croft, Hewitsons, Shakespeare House, 42 2 December 2016 (2617692) Elizabeth Knottingley. 28 January 2016 Newmarket Road, Cambridge CB5 8EP.

KNIGHT , Murray 1 Pine Walk, Northfield, Birmingham Bourne Jaffa & Co Solicitors, 35 2 December 2016 (2617677) Whitney B31 2JL. 30 April 2016 High Street, Kings Heath, Birmingham B14 7BH. (Andrew Graham Perigo and Eve Tessa Gold)

LAMBKIN , Anthony 10 Grange Road, Lawford, Blockslegal LLP, 2-6 Arcade Street, 1 December 2016 (2614739) Connor Grant Manningtree, Essex CO11 2JB. 20 Ipswich, Suffolk IP1 1EL. Ref: ANV/ January 2016 LAM15-1 (Blockslegal LLP.)

LANDON , Joan Sylvia Great Bromley House, Hall Road, c/o GoodyBurrett LLP, St Martin’s 2 December 2016 (2617698) Great Bromley, Colchester, Essex House, 63 West Stockwell Street, CO7 7TP. 28 April 2016 Colchester, Essex CO1 1HE. (Felicity Juliana Mary Payne and Rohais Elizabeth Jane Haughton)

LAWRIE , John Antony 7 St Thomas, West Parade, Bexhill on Streeter Marshall, 12 Purley 2 December 2016 (2617706) Sea TN39 3YA. 22 July 2016 Parade, High Street, Purley, Surrey CR8 2AB. (Richard Samuel Curran)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 125 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

LAWSON , Trevor Albert 8 ST. MATTHEWS CLOSE, SALFORD Daniel Lawson, 13 COLLIS CLOSE, 24 November 2016 (2616355) PRIORS, EVESHAM, WR11 8UY. BROMSGROVE, B60 3JT. Mechanic/Retired. 8 September 2016

LAZENBY , Gloria Pearl 12 ST. MARTINS CLOSE, LONDON, Jennifer Ann Lazenby, 61 Church 30 November 2016 (2616987) NW1 0HR. Councillor & Mayor Road, Hove, East Sussex, United (retired). 20 June 2016 Kingdom, BN3 2BP.

LYNN , Ada Station Court Care Home, 138 Station Lawson and Thompson, 3 Regent 24 November 2016 (2617708) Road, Ashington NE63 8HE. 5 June Street, Blyth, Northumberland 2016 NE24 1LQ. (Sean Harold Hudson and Timothy John Randall Barker)

MILES , John William 7 Wickham Road, London SE4 1PF. Co-op Legal Services Limited, 2 December 2016 (2617699) 27 May 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MILL , John Idris Marlborough, Longlands Copse, Terence Willey & Company, 27a 24 November 2016 (2617707) Nettlestone, Isle of Wight PO34 5DZ. Cross Street, Ryde, Isle of Wight Managing Director, retired. 26 July PO33 2AA. (Terence Michael Willey 2016 and Vincent Mills.)

MORRIS , Paul 17 Woolneigh Street, London SW6 David Tagg & Co, 119 Harwood 2 December 2016 (2617690) 3AU. 3 April 2016 Road, London SW6 4QL. (David Leonard Tagg)

MUNCEY , Mr Peter 23 COURTYARDS, LITTLE Juliet Hardy, The London Gazette 24 November 2016 (2613667) SHELFORD, CAMBRIDGE, CB22 (2394), PO Box 3584, Norwich, 5ER. Retired Teacher. 22 August NR7 7WD. 2016

NIXON , MR ROBERT OLDBURY GRANGE, OLDBURY, simon cheshire armstrong, THE 25 November 2016 (2616975) EDWARD BRIDGNORTH, WV16 5LW. ORCHARD, SCHOOL LANE, COMPANY DIRECTOR. 12 November KNUTSFORD, WA16 8SJ. 2015

NICHOLSON , David Roborough House Nursing Home, Evans Harvey Solicitors, 37 & 39 2 December 2016 (2617653) Tamerton Road, Woolwell, Plymouth, Morshead Road, Plymouth, Devon Devon PL6 7BQ. 7 September 2016 PL6 5AD. (John Edward Nicholson)

NORRIS , Ethel 2 West View, Mytholmroyd, Hebbden Wilkinson Woodward Bearders 2 December 2016 (2617767) Bridge, West Yorkshire HX7 6HH. 11 Solicitors, 11 Fountain Street, July 2016 Halifax HX1 1LU.

OLIVER , Charles 26 Milton Avenue, Gravesend, Kent Notary Express Law Firm, 2 December 2016 (2617703) William Reginald James DA12 1QL. 11 July 2016 Thistledown, Litcham Road, Great Dunham, King’s Lynn, Norfolk PE32 2LJ. (Sarah Catherine Oliver)

O’DONNELL , Catherine 70 Finsbury Park Avenue, London, N4 Hugh James Solicitors, Hodge 24 November 2016 (2617696) Patricia 1DS. Hospital Adminsitrator (Retired). House, 114-116 St Mary Street, 17 November 2015 Cardiff CF10 1DY. Reference: LAM/SNI/ODO67/1 (Michael O’Donnell)

PARISH , Mabel Ruth Beech Lawn Residential Home, Elton Gotelee Solicitors, 19 Deben Mill 2 December 2016 (2617701) Park, Ipswich formerly of 6 Winifred Business Centre, Old Maltings Fison House, Melton, Woodbridge, Approach, Melton, Woodbridge Suffolk IP12 1QZ formerly of 8 Mill IP12 1BL. (Stephen Michael Hoo, Aldterton, Woodbridge, Suffolk . Joseph Leach) 23 February 2016

PARK , Jennifer 8 Ascot Gardens, Slyne, Lancaster Joseph A Jones & Co, 6 Fenton 2 December 2016 (2617746) LA2 6JZ. 30 August 2016 Street, Lancaster LA1 1TE. (Kenneth Park)

PEARMAN , Beatrice Chantarella, 25 New Road, Esher, Farrer & Co LLP, 66 Lincoln's Inn 1 December 2016 (2615564) Adrienne Monica Surrey, KT10 9PG. Film Distribution Fields, London WC2A 3LH. Ref: (Adrienne Monica Company Director (retired). 6 AZC/JYR/78369.1 (Charles Bendon Beatrice Bendon) September 2013 and Deborah Fawcett.)

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 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

PETRIE , Marjorie 75 Liberty Lane, Addlestone, Surrey Premier Solicitors, Premier House, 2 December 2016 (2617705) KT15 1NJ. 6 November 2015 Lurke Street, Bedford MK40 3HU. (Sunil Mangesh Kambli and Rakash Mattu)

PETTIGREW , Margaret Tyspane Care Home, Lower Park Slee Blackwell Solicitors, 10 Cross 2 December 2016 (2617702) Road, Braunton, North Devon EX33 Street, Barnstaple, Devon EX31 2LH. 11 August 2016 1BA. (Slee Blackwell Solicitors LLP)

PHILLIPS , Paul Justin Hillarys, Old Newton Road, Probate and Estate Administration, 2 December 2016 (2617704) Herbert James Heathfield, Newton Abbot, Devon. 26 59 Main Street, Willerby, East January 2000 Yorkshire HU10 6BY. (Richard Broad)

PLANT , Marion Ruth 20 Furlong Gardens, Trowbridge, Goughs Lawyers LLP, 2 Fore 2 December 2016 (2617726) Wiltshire BA14 7HB previously of 118 Street, Trowbridge, Wiltshire BA14 Sidford Road, Sidmouth EX10 9PA . 3 8HX. (Colin John Plant) June 2016

PORTER , Leonard Sheepcote Lane, Watford, WD25 Hugh James Solicitors, Hodge 24 November 2016 (2617724) Aubrey 0ED. Electrician (Retired). 26 January House, 114-116 St Mary Street, 2016 Cardiff CF10 1DY. Reference: NID/CAC/POR00190/00001

POWELL , May Janetta Capel Grange Nursing Home, Capel Jacklyn Dawson, Equity Chambers, 30 November 2016 (2617727) Crescent, Newport NP20 2FG. John Frost Square, Newport NP20 Widow. 8 August 2016 1PW. (Ref: 62/P/173/DS.) (Karen Louise Smith and Timothy Mark Sinclair Russen.)

POWELL , Anthony 168 Keyham Road, Plymouth, Devon Fursdon Knapper Solicitors, 247 2 December 2016 (2617725) Steven PL2 1RB. 21 August 2016 Dean Cross Road, Plymouth, Devon PL9 7AZ.

PRESTON , Kathleen 17 Bradwell Close, London E18 2BT. Co-op Legal Services Limited, 30 November 2016 (2617709) Marie 22 April 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

RAWSON , Joan 19 Buckleigh Road, Wath-Upon- Mazars CYB Services Limited, 90 1 December 2016 (2612663) Bernice Dearne, Rotherham S63 7JB. 27 St Vincent Street, Glasgow G2 February 2016 5UB. Ref: FLC/RAWSON (Clydesdale Bank PLC.)

RAWSON , Cyril 19 Buckleigh Road, Wath-Upon- Mazars CYB Services Limited, 90 1 December 2016 (2612630) Dearne, Rotherham S63 7JB. 11 St Vincent Street, Glasgow G2 March 2015 5UB. Ref: FLC/RAWSON (Clydesdale Bank PLC.)

REVILLE , James 11 Walker Close, Hanwell, London Co-op Legal Services Limited, 24 November 2016 (2617713) W7 3NB. 16 September 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

REYNOLDS , Kathleen 7 Chertsey Close, Kenley, Surrey CR8 Streeter Marshall, 74 High Street, 1 December 2016 (2614654) 5LN. Housewife. 7 January 2016 Croydon CR9 2UU. Attn: D G Moore Esq Ref: DGM.JR.16042587 (David Gregory Moore and Timothy Charles Moore.)

ROBERTS , Joan St George’s Residential Home, Abbey Hugh James Solicitors, Hodge 24 November 2016 (2617771) Hey Lane, Gorton, Manchester, M18 House, 114-116 St Mary Street, 8RB, (Formerly) 272 New Bank Street, Cardiff CF10 1DY. Ref: ROB2508/1 Longsight, Manchester . 21 June (Hugh James acting on behalf of 2016 National Westminster Bank Plc)

ROBERTS , Isabel Joan 30 Vectis Road, Barton on Sea, New Heppenstalls Solicitors Ltd, 82 2 December 2016 (2617710) Milton, Hampshire BH25 7QF. 16 Station Road, New Milton, August 2016 Hampshire BH25 6LG. (Mrs J A Woodland and Mrs A M Jennings)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 127 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

ROGERS , Nellie 3 Tynewydd Farm Close, Rubin Lewis O'Brien LLP, Gwent 1 December 2016 (2615683) Millicent Pontnewydd, Cwmbran, Torfaen, House, Gwent Square, Cwmbran NP44 1QZ. Auxiliary Nurse (retired). NP44 1PL. Ref: LMS/ 15 June 2016 ROG0094-001 Attn: Laura Marie Selby (Laura Marie Selby.)

ROLPH , Lydie 8 Bentley Lane, Strutton, Ipswich, O’Hara Solicitors, 69-71 London 2 December 2016 (2617728) Suffolk IP9 2SS. 2 August 2016 Road, Waterlooville, Hampshire PO7 7EX. (Kevin John O’Hara and Robert James O’Hara)

ROSE , Mr Albert 17 St James Road, Emsworth, Carolyn Atherton Imber, 8A Union 5 December 2016 (2615641) Hampshire, PO107DN. Retired. 20 Road, Ryde, Isle of Wight, PO33 May 2016 2ER.

ROSSITER , Jeane Clara Riversway Nursing Home, Crews Hole Clarke Willmott LLP, 1 Georges 2 December 2016 (2617751) Road, St George, Bristol BS5 8GG Square, Bath Street, Bristol BS1 formerly of 188 Kingsway, St George, 6BA. (Peter Scott) Bristol BS5 8NX . 5 July 2016

ROWNTREE , Andrew 25a Dunraven Road, London W12 Valued Estates Ltd, Suite 204, Mill 24 November 2016 (2617742) 7QZ. Construction Manager. 17 Studio, Crane Mead, Ware, August 2016 Hertfordshire, SG12 9PY. (Valued Estates Ltd.)

SANDERCOCK , Eileen Manor House Residential Home, 230 Pearson Hards LLP, Fountain 29 November 2016 (2617739) May London Road, Morden, Surrey SM4 House, 2 Kingston Road, New 5QT. 5 March 2016 Malden, Surrey KT3 3LR. (Andrew Grahame Findlay)

SCRIVENS , Alan Orme 10 Oak Grange, Uplands Road, Eldridges, Avenue House, Avenue 24 November 2016 (2617714) Totland, Isle of Wight PO39 0DT. Road, Freshwater, Isle of Wight (Telecommunications Network PO40 9UZ. (Sarah Louise Prince.) Manager (retired). 10 August 2016

SEED , Doris 16 Hawkhurst Avenue, Fulwood, Vincents Solicitors, 25 Park Street, 2 December 2016 (2617745) Preston. 5 June 2016 Lytham FY8 5LU. (Patricia Elizabeth Brown and Phillip James Gilmore)

SELWOOD , Frederick The Cedars Care Home, High Street, Star Legal Ltd, 4 Cricklade Court, 2 December 2016 (2617738) James Moses Purton, Swindon, Wiltshire SN5 4AF Cricklade Street, Old Town, formerly of 8 Downs View, Lydiard Swindon, Wiltshire SN1 3EY. Millicent, Swindon, Wiltshire SN5 (David Brooks) 3LZ . 29 April 2016

SHACKLEY , Thelma 20 Hurst Street, Reddish, Stockport, Sleigh Son and Booth, 1 Market 24 November 2016 (2617711) Cheshire SK5 7BA. 16 June 2016 Street, Denton, Manchester M34 2BN. (Maureen Shackley)

SHARPLESS , Catherine 143 Limpsfield Road, Sanderstead, Allen Barfields, Gainsford House, 2 December 2016 (2617715) Mary Surrey CR2 9LG. 15 August 2015 115 Station Road, West Wickham, Kent BR4 0PX. (Robert Peter Wallace Sharpless)

SHAW , Marion 5 Brandsdale Crescent, York YO10 Hethertons Solicitors, Tudor Court, 1 December 2016 (2616165) 3PB. Seamstress (Retired). 6 Opus Avenue, York YO26 6RS. September 2016 Attn: Lee Higham Ref: LH/17539/2 (Hethertons Solicitors.)

SHEW , Roy Dennis 25 Dunstall Lane, St Marys Bay, Heringtons LLP, Bank Chambers, 2 December 2016 (2617740) Romney Marsh, Kent TN29 0QW and High Street, Rye, East Sussex also 2 Dunstall Gardens, St Marys TN31 7JR. (Stephen Robert Shew, Bay, Romney Marsh TN29 0QS . 13 Karen Janet Shew and Cherry December 2015 Rattue)

SHORT , Betty 16 Cambridge Street, Normanton, Hartley & Worstenholme, 20 Bank 1 December 2016 (2615591) WF6 1ET. Dinner Lady (retired). 6 Street, Castleford WF10 1JD. Ref: August 2016 LB/SHO018/5 (Margaret Mary Clarissa Andrews and Christopher Wilton.)

SIGRIST , Hugh 21 Roding Gardens, Loughton, Essex Wortley Byers LLP, Cathedral 2 December 2016 (2617770) IG10 3NH. 9 April 2016 Place, Brentwood, Essex CM14 4ES.

128 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 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

SIMMONS , Edward 25 Coral Avenue, Westward Ho!, Seldons LLP Solicitors, 18 The 24 November 2016 (2617733) John (Ted Simmons) Bideford, Devon EX39 1UW. 10 July Quay, Bideford, Devon EX39 2HF. 2016

STANIFORTH , Anne 27 Mill End, Kenilworth, Warwickshire Hobbs Law LLP, 21 Tennyson 2 December 2016 (2617765) Elizabeth CV8 2DW. 24 August 2016 Road, Bognor Regis, West Sussex PO21 2SB.

STEFKO , Marion Alice Flat 2, 91 Hoads Wood Road, Funnell & Perring Solicitors, 1 December 2016 (2614403) Hastings, East Sussex. Buyer 192/193 Queens Road, Hastings, (Retired). 1 September 2016 East Sussex TN34 1RG. Ref: JLS/LW/STEFKO (Julia Race.)

STURGE , Angela Janet 2 Atkinson Gardens, North Shields, Alan Douglas, Hadaway & 2 December 2016 (2617750) (Angela Janet Spoors) Tyne & Wear NE29 6YJ. 1 April 2016 Hadaway Solicitors, 58 Howard Street, North Shields, Tyne & Wear NE30 1AL. (Hadaway & Hadaway Solicitors)

SUTTON , Barry 1 Ship Lane, Swanley, Kent BR8 7PB. Co-op Legal Services Limited, 2 December 2016 (2617741) 22 June 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

TERRELL , Mrs Ada Sutton in the Elms Care Home, 34 Chorus Law Ltd, Heron House, 24 November 2016 (2617253) Sutton Lane, , Sutton in the Elms, Timothy's Bridge Road, Stratford- Broughton Astley, Leicester, upon-Avon, CV37 9BX. Leicestershire, UNITED KINGDOM, LE9 6QF. Midwife (retired). 5 July 2016

THALIWAL , Harjit Singh 5 Westley Close, Quorn BDLS Solicitors, 3 Merus Court, 14 December 2016 (2617736) Leicestershire LE12 8WL. Website Leicester LEI9 1RJ. (Ref to quote Manager. 6 September 2014 THA00010-1-4.)

THOMPSON , Gillian 7 Lea Yield Close, Bournville, Co-op Legal Services Limited, 2 December 2016 (2617689) Margaret Birmingham B30 2LZ. 17 June 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

THWAITES , Margherita The Hollies, Main Road, Brancaster Mills & Reeve LLP, Solicitors, 1 St 1 December 2016 (2614936) Elizabeth Staithe, King's Lynn PE31 8BJ. James Court, Whitefriars, Norwich Housewife. 4 August 2016 NR3 1RU. Ref: VKK (Mills & Reeve Trust Corporation Limited, Frederick Michael Cooper Thwaites and Bernard John Cooper Thwaites.)

TINSLEY , George 10 CORNBROOK, STIRCHLEY, Peter Barry George Tinsley, 25 THE 24 November 2016 (2612975) Willam Henry TELFORD, TF3 1YE. Retired. 28 FURLONG, YARNFIELD, STONE, August 2016 ST15 0PE.

UNWIN , Kathleen 11 Gorsty Hill Farm, Cheadle, Stoke The Eric Whitehead Partnership 2 December 2016 (2617735) on Trent, Staffordshire ST10 1TR. 29 Solicitors, 14 Chapel Street, May 2014 Cheadle, Staffordshire ST10 1DY. (Nicolas John)

VENN , Mary Elaine 8 Ffordd Emlyn, Ystalyfera, Swansea c/o Full Stop Law, 37a Cowbridge 24 November 2016 (2617731) SA9 2HA. 12 February 2016 Road, Pontyclun CF72 9EB. (Andrea George and Mark Llewellyn.

WALL , Robert John 14 Carnegie Road, St Albans, Taylor Walton LLP, Thornycroft 2 December 2016 (2617729) Hertfordshire AL3 6HL. 21 June 2016 House, 107 Holywell Hill, St Albans, Hertfordshire AL1 1HQ. (Darren Robert Wall and Nicola Dawn Ansell-Wall)

WHYTE , Barbara Jean 4 Blacknest Cottages, Chiddingfold TWM LLP, Broadoak House, 2 December 2016 (2617734) Road, Dunsfold, Godalming, Surrey Horsham Road, Cranleigh, Surrey GU8 4PB. 24 June 2016 GU6 8DJ. (Alan John Whyte)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 129 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

WICKENDEN , Vera 5 Tudor Place, Llantwit Major, Vale of Passmores Solicitors, 21 2 December 2016 (2617730) Grace Glamorgan CF61 1TL. 6 September Tynewydd Road, Barry, Vale of 2016 Glamorgan CF62 8HB. (Sheila Ann Barbara Paine and Ceri Middleditch)

WILKIN , Timothy David 8 Davigdor Road, Hove, East Sussex Dean Wilson LLP, Ridgeland 2 December 2016 (2617743) BN3 1QD. 16 July 2016 House, 165 Dyke Road, Brighton BN3 1TL. (Renee-Jean Wilkin and Georgina Valerie Reed)

WINDSOR , Dochka Brunswick Court, 62 Stratford Road, Archer Rusby Solicitors, 3 Norfolk 2 December 2016 (2617712) Gineva Watford WD17 4JB formerly of 155 Court, Norfolk Road, Valley Road, Rickmansworth, Rickmansworth, Hertfordshire WD3 Hertfordshire WD3 4BR . 14 August 1LA. 2016

WOODWARD , Mr Waltham Forest Care Home, 87 Chorus Law Ltd, Heron House, 24 November 2016 (2617256) William Mapleton Road, London, UNITED Timothy's Bridge Road, Stratford- KINGDOM, E4 6XJ. Steel Erector upon-Avon, CV37 9BX. (retired). 24 March 2016

WOOLHOUSE , Joan The Grange Residential Home, 39 SGC Solicitors, 25 Derby Road, 2 December 2016 (2617769) Eileen Bostocks Lane, Sandiacre, Long Eaton, Nottingham NG10 Nottingham NG10 5NL. 16 1NA. September 2016

WORBEY , Mrs Doreen 10 Saffron Hill, Letchworth Garden Chorus Law Ltd, Heron House, 24 November 2016 (2617255) Margaret (Mrs Doreen City, Hertfordshire, SG6 4DB. Timothy's Bridge Road, Stratford- Margaret Hill) Secretary (retired). 4 August 2016 upon-Avon, CV37 9BX.

WRIGHT , Barry Forsyth 72 The Street, Appledore, Ashford, Pengelly & Rylands Solicitors, 2 December 2016 (2617737) Kent TN26 2AF. 15 March 2016 39/41 High Street, Tenterden, Kent TN30 6BJ. (Pengelly & Rylands Solicitors)

YOUNG , Jonathan 32 George Daggar Avenue, Lewis & Lines, Commercial 2 December 2016 (2617732) Roseheyworth, Abertillery NP13 1SL. Chambers, Abertillery NP13 1YB. 6 July 2016 (Jill Lewis and Kevan Leslie Lines)

DECEASED ESTATES – BELFAST EDITION

NOTICE IS HEREBY GIVEN pursuant to section 28 (Deceased Estates) of the Trustee Act (Northern Ireland) 1958, 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 Address, description and date of Names addresses and descriptions Date before which Deceased death of Deceased of Persons to whom notices of notice of claims to be (Surname first) claims are to be given and names, in given parentheses, of Personal Representatives

BELL , Florence 26 Ballinasolus Road, Cookstown, n/a, Millar, Shearer & Black, 40 Molesworth 20 December 2016 (2617082) Elizabeth BT80 9TQ. Shop Proprietor. 7 January Street, Cookstown, n/a, BT80 8PH. 2016

FOSTER , David 131 Killylea Road, Armagh, n/a, n/a. 3 John J Taylor Solicitors, 1 Mallview 24 November 2016 (2617081) Jeffrey June 2016 Terrace, Armagh, Armagh, BT61 9AN.

O`HARA , Patrick 25 Brockagh Road, Eglinton, A D McClay & Company, 1 Limavady 30 November 2016 (2617083) Joseph Londonderry, BT47 3AT. Farmer. 28 Road, Waterside, Londonderry, BT47 July 2014 6JU.

STONE , William 142 Snugville Street, Belfast, n/a, BT13 Donaldson McConnell & Company , 1 30 November 2016 (2617080) Stuart 1NF. 18 November 2015 Castle Street, Lisburn, n/a, BT27 4SR.

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | 131 132 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 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 BETWEEN 23 AND 25 SEPTEMBER 2016 | 133 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

134 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 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 BETWEEN 23 AND 25 SEPTEMBER 2016 | 135 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

136 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 23 AND 25 SEPTEMBER 2016 | ALL NOTICES GAZETTE