ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 PRINTED ON 19 FEBRUARY 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Church/2* Companies/2* People/80* Money/102* Environment & infrastructure/102* Health & medicine/ Other Notices/112* Terms & Conditions/114* * Containing all notices published online on 18 February 2015 CHURCH

Date of appointment: 29 November 2002. Office Holder details: Richard A J Hooper (IP No 8028), of Haslers, CHURCH Old Station Road, Loughton, IG10 4PL. For further details contact: Richard A J Hooper. Alternative contact: Jeremy Wood, Email: [email protected] or telephone 0208 418 3432. REGISTRATION FOR SOLEMNISING MARRIAGE Richard A J Hooper, Liquidator 10 February 2015 (2288708) A2287210 building certified for worship named Emmanuel Church, Mount Road, Fleetwood, in the registration district of Lancashire in the Non- of Lancashire, was on 27th January 2015 FITNESS2288714 WALES registered for solemnizing marriages therein, pursuant to Section 41 02290795 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Registered office: 5 & 6 Waterside Court, Albany Street, Newport, Acts Amendment Act 1958) South Wales, NP20 5NT Susan E Walsh, Superintendent Registrar Principal trading address: Fulmar House, Unit 12A Beignon Close, 18 February 2015 (2287210) Ocean Way, Cardiff, CF24 5HF Notice is hereby given, pursuant to Rule 11.2 (1) of the 1986 Insolvency Rules, that the Liquidator of the above named company intend to pay a first and final dividend to Creditors. The Creditors of the company are required, before 16 March 2015, to submit their COMPANIES proofs of debt to the undersigned of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5HT, the Liquidator of the company, and if so requested, to provide such further details or COMPANIES HOUSE DOCUMENTS produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt 2287722COMPANIES ACT 2006 before the date mentioned above is not entitled to disturb, by reason UNREGISTERED COMPANIES that he has not participated in it, the dividend or any other dividend Notice is hereby given, pursuant to Section 1064 and Section 1077 of declared before his debt is proved. the Companies Act 2006 as applied to unregistered companies by the The dividend distribution will be paid within 2 months of the last date Unregistered Companies Regulations 2009, that in respect of the for proving indicated above. undermentioned companies, documents of the following description Queries may be sent to: [email protected] or were received by me on the dates indicated. [email protected]. Company Company Name Document Date of Susan Purnell, Liquidator (IP No 9386) Appointed: 15 September 2014 Number Type Receipt 13 February 2015 (2288714) ZC185 DUNHAM BRIDGE AR01 04/02/15 COMPANY (THE) Tim Moss INDEX2288710 PROCON LIMITED Chief Executive & Registrar of Companies 04373285 Companies House, Crown Way, Cardiff CF14 3UZ (2287722) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD Principal Trading Address: Unit 23, Sandleheath Industrial Estate, Fordingbridge, Hampshire, SP6 1PA Corporate insolvency Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, MORATORIA which is being voluntarily wound up, are required on or before 16 March 2015, to send their names and addresses along with JPB2287230 ASSOCIATE SERVICES LIMITED descriptions and full particulars of their debts or claims and the Company Number: 08776617 names and addresses of their (if any), to Carl Derek Faulds Nature of Business: Electrical Mechanical Services at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Registered office: 162 Walsall Road, Cannock, WS11 0JB Hampshire, PO15 5TD and, if so required by notice in writing from the Principal Trading Address: Unit 4 Brookfield Drive, Cannock, WS11 Joint Liquidators of the Company or by the Solicitors of the Joint 0JN Liquidators, to come in and prove their debts or claims at such time The moratorium under section 1A of the Insolvency Act 1986 which and place as shall be specified in such notice, or in default thereof came into force on 5 January 2015 came to an end on 27 January they will be excluded from the benefit of any dividend paid before 2015. such debts/claims are proved. A first and final dividend is intended to Office Holder details: Timothy Frank Corfield (IP No 8202) of Griffin & be paid to creditors within 2 months of the final date for proving. King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL. Date of Appointment: 22 August 2013 Further details contact: Richard Owen, Tel: 01922 722205. Office Holder details: Carl Derek Faulds and Michael Ian Field (IP Nos. Timothy Frank Corfield, Nominee 008767 and 009705) both of Portland Financial Services, Eagle Point, 27 January 2015 (2287230) Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD Further details contact: The Joint Liquidators, Email: [email protected], Tel: 01489 550 440. Alternative contact: Email: NOTICES OF DIVIDENDS [email protected] Carl Derek Faulds and Michael Ian Field, Joint Liquidators ANGLO2288708 GERMAN BREWERIES LIMITED 12 February 2015 (2288710) 02401185 Registered office: Haslers, Old Station Road, Loughton, IG10 4PL. Formerly: Pendragon House, 65 Road, St Albans, ODDBINS2288713 LIMITED Hertfordshire, AL1 1LJ 00999288 Principal Trading Address: 227-247 Gascoigne Road, Barking, Essex, Registered office: Hill House, 1 Little New Street, London EC4A 3TR IG11 7LW Principal Trading Address: 31-33 Weir Road, Wimbledon, London Notice is hereby given that I, Richard A J Hooper intend to declare a SW19 8UG first dividend to unsecured creditors herein within a period of two months from 19 March 2015. Any creditor who has not lodged a proof of debt in the above matter must do so by 19 March 2015, this being the last day for receiving proofs, or they will be excluded from this dividend. Creditors should send their claim to the undersigned.

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the creditors of the Company, which is Further details contact: Matthew Fox or Kevin Murphy, Email: being voluntarily wound up, are required, on or before 20 March 2015 [email protected], Tel: 023 8033 5888. to prove their debts by sending to the undersigned Lee Antony M Fox, Joint Liquidator Manning of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 13 February 2015 (2288709) 3WA the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such TRAILER2288712 NET LIMITED documentary or other evidence as may appear to the Joint Liquidator 05971242 to be necessary. Registered office: 92 London Street, Reading, Berkshire RG1 4SJ A creditor who has not proved his debt before the declaration of any Principal Trading Address: The Old Barn, Station Road, dividend is not entitled to disturb, by reason that he has not Woolhampton, Reading RG7 5SQ participated in it, the distribution of that dividend or any other Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency dividend declared before his debt was proved. I intend to declare the Rules 1986 that we, David William Tann and Matthew John Waghorn, dividend within 2 months of the above date. the Joint Liquidators of the above named Company, intend to pay a Date of Appointment: 26 March 2012. Office Holder details: Lee first and final dividend to creditors whose claims are neither secured Antony Manning and Matthew David Smith (IP Nos 006477 and nor preferential within two months of the last date for proving 009640) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London specified herein. Creditors who have not already proved are required EC4A 3BQ. on or before 6 March 2015 to send their names, addresses and For further details contact: Lorna Mode, E-mail: [email protected], particulars of their debts or claims to the undersigned, David William Tel: +44 20 7007 2542. Tann, Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire Lee Antony Manning, Joint Liquidator RG1 4SJ, the Joint Liquidator of the Company and, if so required, 12 February 2015 (2288713) provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the date specified above is not 2288711SHALAM UK LIMITED entitled to disturb, by reason that he has not participated in it, any 06578674 distribution subsequently declared. Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Date of Appointment: 4 August 2010. Principal Trading Address: Pipps Hill Industrial Estate, Bentalls, Office Holder details: David William Tann (IP No 008101) and Matthew Basildon, Essex, SS14 3BX John Waghorn (IP No. 9432) both of Wilkins Kennedy LLP, 92 London Notice is hereby given that I, Geoff Rowley (IP No. 008919) of FRP Street, Reading, Berkshire RG1 4SJ. Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU, the For further details contact: Christine Francis, E-mail: Liquidator of the above named Company, appointed on 21 December [email protected] or Tel: 0118 951 2131. 2011, intend to declare and distribute a first and final dividend to David William Tann, Joint Liquidator creditors of the above named Company within the period of two 12 February 2015 (2288712) months from the last date for proving mentioned below. All creditors of the Company are required, on or before 20 March 2015, which is the last date for proving, to prove their debt by sending OVERSEAS TERRITORIES & CROSS-BORDER to me a written statement of the amount they claim to be due from the INSOLVENCIES Company and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the SANDALLA2287252 LIMITED Liquidator to be necessary to 2nd Floor, 110 Cannon Street, London, (A company registered in British Virgin Islands with Registered No. EC4N 6EU or e-mailing at [email protected]. A creditor who 334900) has not proved his debt before the last date for proving mentioned Care of Trident Trust Company (B.V.I) Limited, Trident Chambers, above is not entitled to disturb, by reason that he has not participated P.O. Box 146, Road Town, Tortola, British Virgin Islands in the dividend, the distribution of that dividend or any other dividend At a general meeting of the members of Sandalla Limited (Company), declared before his debt is proved. duly convened and held at Trident Chambers, P.O. Box 146, Road For further details contact: The Liquidator, Email: Town, Tortola, British Virgin Islands on 22 December 2014 the [email protected] following resolution was passed: Geoff Rowley, Liquidator A special resolution to place the Company into voluntary liquidation 13 February 2015 (2288711) under section 204(1)(b) of the BVI Business Companies Act 2004. Date: 13 February 2015 Simon Filmer of Offshore Incorporations Centre, P.O. Box 957, Road STAIRWAY2288709 COMMUNICATIONS LIMITED Town, Tortola, Virgin Islands, Liquidator 02382525 Luis A . Davis, Chairman (2287252) Registered office: Chantrey Vellacott DFK LLP, 20 Brunswick Place, Southampton, SO15 2AQ Principal Trading Address: St Martin’s House, 16 St. Martin’s Le THE2287242 COMPANIES (WINDING-UP) RULES 1934 Grand, London, EC1A 4EN SKYLIGHT CAPITAL BUILD-UP FUND PLC Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Notice is given that, pursuant to Rule 83 of The Companies (Winding- 1986 (as amended) that I, Matthew Fox, the Joint Liquidator of the Up) Rules 1934, the Creditors of the above named Company is above named, intend declaring a First and Final dividend to the required, on or before 11 March 2015, to lodge the particulars of their preferential creditors within two months of the last date of proving debts or claims, to the undersigned Simon Thomas of Moorfields specified below. Creditors who have not already proved are required, Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF, the on or before 13 March 2015 the last day for proving, to submit their Joint Liquidator of said Company. Any Creditors who have not proved Proof of Debt to me at Chantrey Vellacott DFK LLP, 20 Brunswick their debts or claims to the satisfaction of the Joint Liquidator by the Place, Southampton, SO15 2AQ and, if so requested by me, to above date will be excluded from the benefit of any distribution made provide such further details or produce such documentary or other before such debts are proved. evidence as may appear to be necessary. A creditor who has not For further details contact: Greg Lishak, E-mail: proved his debt before the date specified above is not entitled to [email protected], Tel: 0207 186 1165. disturb, by reason that he has not participated in it, the dividend so S Thomas, Joint Liquidator declared. 13 February 2015 (2287242) It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. Date of appointment: 9 October 2014. Office Holder details: Matthew Fox or Kevin Murphy, (IP Nos. 9325 and 8349) of Chantrey Vellacott DFK LLP, 20 Brunswick Place, Southampton, SO15 2AQ.

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

2287248THE COMPANIES (WINDING-UP) RULES 1934 In2288719 the High Court of Justice (Chancery Division) SKYLIGHT REAL PROPERTY LIMITED Birmingham District RegistryNo 8037 of 2015 Notice is given that, pursuant to Rule 83 of The Companies (Winding- FARAGO FABRICS LIMITED Up) Rules 1934, the Creditors of the above named Company are (Company Number 03485956) required, on or before 11 March 2015, to lodge the particulars of their Registered office: Park View House, 58 The Ropewalk, Nottingham debts or claims, to the undersigned Simon Thomas of Moorfields NG1 1DW Corporate Recovery Limited, 88 Wood Street, London EC2V 7QF, the Principal trading address: 21-23 Nansen Road, Leicester LE5 5FY Joint Liquidator of said Company. Any Creditors who have not proved Nature of Business: Finishing of textiles their debts or claims to the satisfaction of the Joint Liquidator by the Date of Appointment: 13 February 2015 above date will be excluded from the benefit of any distribution made Simon David Chandler (IP No 8822) of Mazars LLP, Cartwright House, before such debts are proved. Tottle Road, Nottingham NG2 1RT and Scott Christian Bevan (IP No For further details contact: Greg Lishak, E-mail: 9614) of Mazars LLP, Park View House, 58 The Ropewalk, [email protected], Tel: 0207 186 1165. Nottingham NG1 5DW S Thomas, Joint Liquidator Further information about this case is available from Andrew Rule at 13 February 2015 (2287248) the offices of Mazars LLP on 0115 964 4751 (2288719)

RE-USE OF A PROHIBITED NAME In2288720 the High Court of Justice (Chancery Division) Companies CourtNo 782 of 2015 2287250RULE 4.228 OF THE INSOLVENCY RULES 1986 MRF ZONE UK LIMITED NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF (Company Number 07559339) THE RE-USE OF A PROHIBITED NAME Trading Name: Rossano Ferretti COLLABORATIVE WORKING CENTRE (UK) LIMITED Registered office: 41 Charlton Street, London, NW1 1JD 05145665 Principal trading address: 17 George Street, London, W1S 1FJ On 3 February 2015 the above-named company went into insolvent Nature of Business: Hairstylist salon liquidation. We, Neil Jarrett and Joseph Dowling of Collaborative Date of Appointment: 9 February 2015 Working Centre (UK) Limited were directors of the above-named Nicholas Barnett (IP No 9731), 3 Chandlers House, Hampton Mews, company during the twelve months ending with the day before it went 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL into liquidation. Contact Name: Valma Pipi, Email Address: We give notice that it is our intention to act in one or more of the ways [email protected] Telephone Number: 020 8634 5599 specified in section 216(3) of the Insolvency Act 1986 in connection (2288720) with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company In2288715 the High Court of Justice, Chancery Division under the following names: CW Operations Limited and CW No 911 of 2015 Infrastructure (UK) Limited and trading as CW Group. SOUTHAMPTON CONTAINER LOGISTICS LIMITED Neil Jarrett, Dated: 11 February 2015 and Joseph Dowling, Dated: 6 (Company Number 04431548) February 2015 (2287250) Nature of Business: Freight transport by road Registered office: Unit 11 Oriana Way, Nursling Industrial Estate, Southampton, SO16 0YU RULE2287244 4.228 OF THE INSOLVENCY RULES 1986 Principal trading address: Unit 11 Oriana Way, Nursling Industrial NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Estate, Southampton, SO16 0YU RE-USE OF A PROHIBITED NAME Date of Appointment: 10 February 2015 COMPUTER HIGHWAY (UK) LIMITED Carl Derek Faulds and James Richard Tickell (IP Nos 008767 and 06669846 008125), both of Portland Business & Financial Solutions Ltd, Eagle On 04 March 2015, the above-named Company will enter into Point, Little Park Farm Road, Segensworth, Fareham, Hampshire liquidation. PO15 5TD For further details contact: The Joint Administrators, Email: I, Muhammad Mumtaz Gohar of 11 Castle Hill Parade, The Avenue, [email protected] Tel: 01489 550 440. Alternative contact: Email: London W13 8JP will be a director of the above-named Company on [email protected] (2288715) the day it enters 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 In2288728 the High Court of Justice (Chancery Division) connection with, or for the purposes of, the carrying on of the whole Companies CourtNo 1192 of 2015 or substantially the whole of the business of the above-named WALLINGFORD PORTCULLIS SOCIAL CLUB LIMITED Company under the following name: “Computer Highway (UK)” / (Company Number IP16456R) “Computer Highway” (2287244) Registered office: Club House, Goldsmiths Lane, Wallingford, Oxfordshire OX10 ODU Principal trading address: Club House, Goldsmiths Lane, Wallingford, Oxfordshire OX10 ODU Administration Nature of Business: Social Club Date of Appointment: 13 February 2015 APPOINTMENT OF ADMINISTRATORS David Halstead Bottomley (IP No 6823) of Bottomley & Co., Glenwood House, 5 Arundel Way, Cawston, Rugby, Warwickshire CV22 7TU. In2288716 the Leeds District Registry Further information about this case is available from Paul Rogers at No 92 of 2015 the offices of Bottomley & Co. on 08700 676767 or at ELECTRICAL DISTRIBUTION CENTRE LIMITED [email protected]. (2288728) (Company Number 06690809) Nature of Business: Wholesale of electronic and telecommunications equipment and parts MEETINGS OF CREDITORS Registered office: 8 Kings Cross Street, Halifax, West , HX1 2SH In2288717 the Hereford County Court Principal trading address: Unit 3, Brighouse Trade Park, Armytage No 4 of 2014 Road, Brighouse, HD6 1PT JC AIR CONDITIONING LIMITED Date of Appointment: 11 February 2015 (Company Number 07871751) K G Murphy and A Poxon (IP Nos 11854 and 8620), both of Leonard In Administration Curtis Recovery, Tower 12, 18/22 Bridge Street, Spinningfields, Registered office: Harrisons Business Recovery and Insolvency Manchester, M3 3BZ For further details contact: K G Murphy, Email: Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, [email protected] Tel: 0161 767 1250 (2288716) Hereford, HR2 6FE

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that an initial meeting of creditors of the above Company2287411 Number: 08221945 Company is to be held on 2 March 2015 at 2.00 pm at Harrisons Name of Company: A10 OPTICAL LIMITED Business Recovery and Insolvency Limited, Rural Enterprise Centre, Nature of Business: Retail of telescopes and optical equipment Vincent Carey Road, Rotherwas, Hereford, HR2 6FE. Type of Liquidation: Creditors Voluntary Liquidation The meeting is an initial creditors’ meeting under paragraph 51 of Registered office: Salisbury House, Station Road, Cambridge CB1 Schedule B1 to the INSOLVENCY ACT 1986 (“the Schedule”). 2LA A proxy form should be completed and returned to me, not later than Principal trading address: 1 Westage Street, Southery, Downham 1200 hours on the business day before the day fixed for the meeting, Market, Norfolk PE38 0PA if you cannot attend and wish to be represented. In order to be Shay Lettice and Kate Merry of Peters Elworthy & Moore, Salisbury entitled to vote under Rule 2.38 at the meeting, you must give to me House, Station Road, Cambridge CB1 2LA details in writing of your claim. Office Holder Numbers: 8366 and 9439. Any other name(s) registered as in 12 months prior to commencement Date of Appointment: 13 February 2015 of proceedings: None By whom Appointed: Members and Creditors Any name of style under which traded or incurred credit: None Further information about this case is available from May Tu at the Office holder(s) acting in the proceedings offices of Peters Elworthy & Moore on 01223 728222 or at Paul Walker (IP Number 002649) and David Clements (IP Number [email protected]. (2287411) 008765), Joint Administrators, Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE Company2287415 Number: 08698490 Date of appointment: 22 December 2014 Name of Company: ACE PERFORMANCE (AP) SUPPLEMENTS Telephone number through which office holders may be contacted: LIMITED 01432 359 000 Type of Liquidation: Creditors Alternative contact name and telephone number: Wendy George / Registered office: Repton Manor, Repton Avenue, Ashford, Kent, 01432 359 000 (2288717) TN23 3GP Principal trading address: The Lodge, Standford Bridge Farm, Station Road, Pluckley, TN27 0RU Darren Terence Brookes, of Milner Boardman & Partners, The Old Creditors' voluntary liquidation Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Office Holder Number: 009297. ANNUAL LIQUIDATION MEETINGS For further details contact: Darren Terence Brookes, Email: [email protected] Tel: 0161 927 7788 2287441GAMBLE RAIL LIMITED Date of Appointment: 10 February 2015 Notice is hereby given that an Annual Meeting of the members of the By whom Appointed: Members and Creditors (2287415) above named Company will be held at 10.00 am on 11 March 2015, to be followed at 10.15 am on the same day by an annual meeting of the creditors of the company. The meetings will be held at Haslers, Name2287400 of Company: ACORN COMMERCIAL SPARES LIMITED Old Station Road, Loughton, IG10 4PL. Company Number: 06812181 The meetings are called pursuant to Section 105 of the Insolvency Act Nature of Business: Wholesale 1986 for the purpose of enabling the Liquidators to present an Type of Liquidation: Creditors’ Voluntary Liquidation account showing the manner in which the winding-up of the Company Registered office: The Old Exchange, 234 Southchurch Road, has been conducted in the preceding year and how the property of Southend on Sea, Essex SS1 2EG the Company was disposed of. Principal trading address: Unit 1, Acorn Estate, Roebuck Road, A Member or Creditor entitled to attend and vote at either of the Hainault IG6 3TU above meetings may appoint a Proxy to attend and vote in his place. Lloyd Biscoe and Dominik Thiel Czerwinke both of Begbies Traynor A proxy need not be a member or Creditor of the Company. Proxies (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend for both meetings must be lodged at the above address not later than on Sea, Essex SS1 2EG 12.00 noon of the day preceding the meeting. Office Holder Numbers: 009141 and 009636. Further information about this case is available from Greg Davis at the Date of Appointment: 11 February 2015 offices of Haslers, Email: [email protected] Tel: 0208 418 3432 By whom Appointed: Members and Creditors Richard A J Hooper, Joint Liquidator Further Details 11 February 2015 (2287441) Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Alexandra Thurgood by email at APPOINTMENT OF LIQUIDATORS [email protected] or by telephone on 01702 467255. (2287400) Company2287382 Number: 07911040 Name of Company: 2A RESTAURANTS LIMITED Trading Name: Everest Spice Company2287383 Number: 07059975 Nature of Business: Restaurant Name of Company: ACST SOLUTIONS LIMITED Type of Liquidation: Creditors Previous Name of Company: Absolute Accounting and Taxation Registered office: Findlay James, Saxon House, Saxon Way, Solutions Limited (changed on 26/09/2014) Cheltenham GL52 6QX Type of Liquidation: Creditors Principal trading address: 39 Holland Close, Redhill, Surrey, RN1 1HT Registered office: Andrew James House, Bridge Road, Ashford, Kent A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham TN23 1BB GL52 6QX. Principal trading address: Andrew James House, Bridge Road, Office Holder Number: 008744. Ashford, Kent TN23 1BB Further details contact: A J Findlay, Email: [email protected], Tel: Stephen Robert Cork and Joanne Elizabeth Milner, both of Cork Gully 01242 576555. LLP, 52 Brook Street, London, W1K 5DS. Date of Appointment: 10 February 2015 Office Holder Numbers: 8627 and 8761. By whom Appointed: Members and Creditors (2287382) For further details contact: Joanne Elizabeth Milner or Stephen Robert Cork, E-mail: [email protected]. Tel: 0207 268 2150. Alternative contact: Chloe Charlesworth. Date of Appointment: 12 February 2015 By whom Appointed: Creditors (2287383)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 5 COMPANIES

Company2287385 Number: 04209583 Michael Chamberlain of Chamberlain & Co, Resolution House, 12 Mill Name of Company: AERMOTIVE LIMITED Hill, Leeds LS1 5DQ Nature of Business: Automotive Manufacturing Office Holder Number: 8735. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 13 February 2015 Registered office: Manor Court Chambers, Townsend Drive, By whom Appointed: Creditors Nuneaton CV11 6RU Further information about this case is available from David Render at Principal trading address: Unit 25, Slingsby Close, Nuneaton, the offices of Chamberlain & Co on 0113 242 0808 or at Warwickshire CV11 6RP [email protected]. (2287536) Timothy James Heaselgrave of The Timothy James Partnership, 59 Worcester Road, Bromsgrove B61 7DN Office Holder Number: 9193. Name2287486 of Company: CAM-SCI LIMITED Date of Appointment: 11 February 2015 Company Number: 07479491 By whom Appointed: Members and Creditors Nature of Business: Management consultants Further information about this case is available from the offices of The Type of Liquidation: Creditors’ Voluntary Liquidation Timothy James Partnership at [email protected] Registered office: 10 Jesus Lane, Cambridge CB5 8BA (2287385) Principal trading address: 10 Millington Road, Cambridge CB3 9HP Mary Anne Currie-Smith, Begbies Traynor (Central) LLP, 3a Crome 2287388Name of Company: AJM ELECTRICAL & SON LIMITED Lea Business Park, Madingley Road, Cambridge CB23 7PH and Company Number: 08013865 Louise Donna Baxter, Begbies Traynor (Central) LLP, The Old Registered office: 2 Thornhill Road, Harworth, Doncaster DN11 8LQ Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG Principal trading address: 2 Thornhill Road, Harworth, Doncaster Office Holder Numbers: 008934 and 009123. DN11 8LQ Date of Appointment: 9 February 2015 Nature of Business: Electrical Installations By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further Details Claire Louise Foster, Revive Business Recovery Limited, Suite 7, Any person who requires further information may contact the Joint Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster Liquidator by telephone on 01702 467255. Alternatively enquiries can DN4 5HX. Office Holder’s telephone number: 01302 554925. be made to Christopher Gore by email at christopher.gore@begbies- Alternative person to contact: Karis Hodgkinson traynor.com or by telephone on 01702 467255. (2287486) Office Holder Number: 9423. Date of Appointment: 6 February 2015 By whom Appointed: Members and Creditors (2287388) Company2287487 Number: 06494962 Name of Company: CONSISTENT CARE LIMITED Trading Name: Lytchetts Care Home Name2287505 of Company: BELL 2014 LIMITED Nature of Business: Residential care home Company Number: 08429584 Type of Liquidation: Creditors Trading Name: Mercado Registered office: 30 Salterns Point, 36 Salterns Way, Poole, Dorset Registered office: c/o HJS Recovery, 12-14 Carlton Place, BH14 8LN Southampton SO15 2EA Principal trading address: (formerly) Lytchetts Care Home, 4 Chalky Principal trading address: 17 Bell Street, Glasgow G1 1NX Road, Broadmayne, Dorchester DT2 8PJ Nature of Business: Public House Julie Anne Palmer and Simon Guy Campbell, both of Begbies Traynor Type of Liquidation: Creditors (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 Shane Biddlecombe and Gordon Johnston, HJS Recovery, 12-14 1EF. Carlton Place, Southampton SO15 2EA. Alternative person to contact Office Holder Numbers: 008835 and 10150. with enquiries about the case: Karl Lovatt, email address: Any person who requires further information may contact the Joint [email protected], telephone number: 02380 234222 Liquidators by telephone on 01722 435190. Alternatively enquiries Office Holder Numbers: 9425 and 8616. can be made to Andrew Hook by email at sally.richards@begbies- Date of Appointment: 4 February 2015 traynor.com or by telephone on 01722 435190. By whom Appointed: Members and Creditors (2287505) Date of Appointment: 13 February 2015 By whom Appointed: Members and Creditors (2287487)

Company2287502 Number: 06240030 Name of Company: BLACK LION INVESTMENTS LTD Company2287510 Number: 02407933 Nature of Business: Investment Company Name of Company: CONSTAR INTERNATIONAL U.K. LIMITED Type of Liquidation: Creditors Voluntary Liquidation Previous Name of Company: Wellstar U.K. Limited; Desmacon- Registered office: Latimer House, 5 Cumberland Place, Southampton Strongpac U.K. Limited and Aspinhurst Limited SO15 2BH Nature of Business: Manufacturer Principal trading address: 7 East Pallant, Chichester, West Sussex Type of Liquidation: Creditors P019 1TR Registered office: C/o 1 City Square, Leeds LS1 2AL Sandra Lillian Mundy and Alan Peter Whalley of James Cowper Principal trading address: Formerly: Moor Lane Trading Estate, Kreston, Latimer House, 5-7 Cumberland Place, Southampton SO15 Sherburn-in-Elmet, Leeds, West Yorkshire, LS25 6ES 2BH Daniel Francis Butters and Nicholas Guy Edwards, both of Deloitte Office Holder Numbers: 9441 and 6588. LLP, 1 City Square, Leeds LS1 2AL. Date of Appointment: 11 February 2015 Office Holder Numbers: 9242 and 8811. By whom Appointed: Members and Creditors For further details contact the Joint Liquidators on 0113 243 9021. Further information about this case is available from Ian Robinson at Date of Appointment: 12 February 2015 the offices of James Cowper Kreston on 02380 221 222. (2287502) By whom Appointed: Paragraph 83 of Schedule B1 of the Insolvency Act 1986 (2287510)

Company2287536 Number: 08596100 Name of Company: BROOKS BAR & LEISURE LIMITED Trading Name: The Habrough Nature of Business: Hotel Type of Liquidation: Creditors Voluntary Liquidation Registered office: 22 Base Point, Folkestone, Kent CT19 4RH Principal trading address: The Habrough, Station Road, Habrough, Immingham DN40 3AY

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

2287492Company Number: 07584493 Name2287490 of Company: DOWN SIZE LIMITED Name of Company: DAVID BALL CONSTRUCTION LIMITED Company Number: 07002432 Nature of Business: Construction Company Registered office: DMC Recovery Limited, 41 Greek Street, Stockport Type of Liquidation: Creditors SK3 8AX Registered office: Bishop Fleming, 2nd Floor Stratus House, Emperor Principal trading address: 90 Harrogate Road, Chapel Allerton, Leeds Way, Exeter Business Park, Exeter, Devon, EX1 3QS L57 4LZ Principal trading address: Cardrew Business Park, Redruth, Cornwall, Nature of Business: Lighter-life Franchisee TR15 1SP Type of Liquidation: Creditors Jeremiah Anthony O'Sullivan, of Bishop Fleming LLP, 2nd Floor Andrew M Bland, DMC Recovery Limited, 41 Greek Street, Stockport, Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, Cheshire SK3 8AX. Telephone number: 01614 740920 EX1 3QS. Office Holder Number: 9472. Office Holder Number: 8333. Date of Appointment: 11 February 2015 For further details contact: Malcolm Rhodes, Email: By whom Appointed: Members and Creditors (2287490) [email protected], Tel: 01392 448800, Fax: 01392 365536. Date of Appointment: 11 February 2015 Name2287500 of Company: DREWAG LIMITED By whom Appointed: Members (2287492) Company Number: 08385095 Trading Name: Cobus Nature of Business: Bus and Coach Refurbishment & Repairs 2287498Company Number: 01225884 Type of Liquidation: Creditors’ Voluntary Liquidation Name of Company: DESIGN CLEAN LIMITED Registered office: 11 Clifton Moor Business Village, James Nicolson Nature of Business: General cleaning of buildings Link, Clifton Moor, York YO30 4XG Type of Liquidation: Creditors Principal trading address: Hunmanby Industrial Estate, Hunmanby, Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Filey YO14 0PH London E14 9XQ Rob Sadler, Begbies Traynor (Central) LLP, 11 Clifton Moor Business Principal trading address: 9 Empire Square, Tabard Street, London, Village, James Nicolson Link, Clifton Moor, York YO30 4XG and DE1 4NA Andrew Mackenzie, Begbies Traynor (Central) LLP, Unit 8B, Marina Daniel Plant, of SFP, 9 Ensign House, Admirals Way, Marsh Wall, Court, Castle Street, Hull HU1 1TJ London E14 9XQ. Office Holder Numbers: 009172 and 009581. Office Holder Number: 9207. Date of Appointment: 5 February 2015 For further details contact: Daniel Plant or Richard Hunt, Tel: 020 By whom Appointed: Members and Creditors 7538 2222. Further Details Date of Appointment: 12 February 2015 Any person who requires further information may contact the Joint By whom Appointed: Members and Creditors (2287498) Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Chris Cox by email at [email protected] or by telephone on 01904 479801. (2287500) Name2287512 of Company: DIGITAL IMPACT (OLDHAM) LIMITED Company Number: 07808163 Trading Name: Delta Communications Company2287570 Number: 05870768 Registered office: DMC Recovery Limited, 41 Greek Street, Stockport, Name of Company: EASTERN BLIZZARD 2 LTD Cheshire SK3 8AX Trading Name: Eastern Blizzard 2 Principal trading address: 316 Lees Road, Oldham, Lancashire OL4 Nature of Business: Property Investment 1NZ Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Mobile Telephone and Computer Sales and Registered office: Kay Johnson Gee, Griffin Court, 201 Chapel Street, Service Salford, Manchester M3 5EQ Type of Liquidation: Creditors Principal trading address: c/o Sefton Yodaiken & Co Ltd, Fairways Andrew M Bland, DMC Recovery Limited, 41 Greek Street, Stockport, House, George Street, Prestwich, Manchester M25 9WF Cheshire SK3 8AX. Telephone number: 01614 740920 Alan Fallows of Kay Johnson Gee Corporate Recovery Limited, Griffin Office Holder Number: 9472. Court, 201 Chapel Street, Salford, Manchester M3 5EQ Date of Appointment: 12 February 2015 Office Holder Number: 9567. By whom Appointed: Members and Creditors (2287512) Date of Appointment: 16 February 2015 By whom Appointed: Members and Creditors Further information about this case is available from Steven Mason at Company2287506 Number: 05153218 the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 Name of Company: DKAP INTERNATIONAL LIMITED 832 6221. (2287570) Nature of Business: Dental Supply Distributors Type of Liquidation: Creditors Voluntary Liquidation Registered office: MB Insolvency, Hillcairnie House, St Andrews Company2287835 Number: 05875772 Road, Droitwich, WR9 8DJ Name of Company: EASTERN BLIZZARD LTD Principal trading address: 15 Victoria Buildings, New Hall Street, Trading Name: Eastern Blizzard Willenhall, West Midlands WV13 1LN Nature of Business: Property Investment Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Type of Liquidation: Creditors Voluntary Liquidation Andrews Road, Droitwich, Worcestershire WR9 8DJ Registered office: Kay Johnson Gee, Griffin Court, 201 Chapel Street, Office Holder Number: 8711. Salford, Manchester M3 5EQ Date of Appointment: 13 February 2015 Principal trading address: c/o Sefton Yodaiken & Co Ltd, Fairways By whom Appointed: Members and Creditors House, George Street, Prestwich, Manchester M25 9WS Further information about this case is available from Sophie Murcott Alan Fallows of Kay Johnson Gee Corporate Recovery Limited, Griffin at the offices of MB Insolvency at [email protected]. Court, 201 Chapel Street, Salford, Manchester M3 5EQ (2287506) Office Holder Number: 9567. Date of Appointment: 16 February 2015 By whom Appointed: Members and Creditors Further information about this case is available from Steven Mason at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. (2287835)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 7 COMPANIES

Name2287519 of Company: ENEVIS LIMITED Company2287527 Number: 02728247 Company Number: 04150410 Name of Company: GRAHAM WOOD STRUCTURAL LIMITED Previous Name of Company: G5 Services Limited Nature of Business: Fabrication and supply of steel structures Nature of Business: Construction Type of Liquidation: Creditors Type of Liquidation: Creditors’ Voluntary Liquidation Registered office: c/o Grant Thornton UK LLP, 4 Hardman Square, Registered office: Priory House, Twistleton Court, Priory Hill, Dartford, Spinningfields, Manchester M3 3EB Kent DA1 2EN Principal trading address: Chartwell Road, Lancing Business Park, Duncan Beat, Baker Tilly Restructuring and Recovery LLP, 75 Lancing, West Sussex, BN15 8TY Springfield Road, Chelmsford, Essex CM2 6JB and Alexander David Dunckley and James Stares, both of Grant Thornton UK LLP, 30 Kinninmonth, Baker Tilly Restructuring and Recovery LLP, Highfield Finsbury Square, London, EC2P 2YU. Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Office Holder Numbers: 9467 and 11490. Office Holder Numbers: 8161 and 9019. For further details contact: The Joint Liquidators, Email: Date of Appointment: 12 February 2015 [email protected] Tel: 0161 953 6900. Alternative contact: Paula Martin By whom Appointed: Members and Creditors or Richard Jackson Correspondence address & contact details of case administrator Date of Appointment: 05 February 2015 Charlotte Betteridge, 02380 646 534, Baker Tilly Restructuring and By whom Appointed: Made pursuant to Paragraph 84 of schedule B1 Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, of the Insolvency Act 1986 (2287527) Hampshire SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder Company2287665 Number: 5218315 Duncan Beat (IP No. 8161) Baker Tilly Restructuring and Recovery Name of Company: GUARDIAN GROUP HOLDINGS LIMITED LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB, 02380 646 Nature of Business: Facilities management 464 Type of Liquidation: Creditors Voluntary Liquidation Joint Office Holder Registered office: Recovery House, Hainault Business Park 15-17 Alexander Kinninmonth (IP No. 9019) Baker Tilly Restructuring and Roebuck Road, Ilford, Essex, IG6 3TU Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Principal trading address: Regus House, 009 Victory Way, Admiral Hampshire SO53 3TZ, 02380 646 464 (2287519) Park, Dartford Kent DA2 6QD Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU 2287514Company Number: 08215724 Office Holder Number: 8760. Name of Company: FCW MA LIMITED Date of Appointment: 12 February 2015 Trading Name: Berkeley Cannon By whom Appointed: Members and Creditors Previous Name of Company: Berkeley Cannon Limited Further information about this case is available from Ryan Sinclair at Type of Liquidation: Creditors the offices of Carter Clark on 020 8559 5092 quoting ref: GGHL5015. Registered office: New Broad Street House, 35 New Broad Street, (2287665) London, EC2M 1NH Principal trading address: New Broad Street House, 35 New Broad Company2287446 Number: 05948278 Street, London, EC2M 1NH Name of Company: HARLEY WILLOW BUSINESS CONSULTANTS Avner Radomsky, of Valentine & Co, 3rd Floor, Shakespeare House, 7 LIMITED Shakespeare Road, London, N3 1XE. Nature of Business: Management Consultancy Office Holder Number: 12290. Type of Liquidation: Creditors Further details contact: Avner Radomsky, Tel: 020 8343 3710. Registered office: Teach Zephyros, Clay Hall Lane, Blo Norton, Diss, Alternative contact: Maria Christodoulou. Norfolk, IP22 2HZ Date of Appointment: 12 February 2015 Principal trading address: Teach Zephyros, Clay Hall Lane, Blo By whom Appointed: Members and Creditors (2287514) Norton, Diss, Norfolk, IP22 2HZ Eric Walls and Wayne Harrison, both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. Company2287516 Number: 07214041 Office Holder Numbers: 9113 and 9703. Name of Company: FEVER MARKETING LIMITED For further details contact: E Walls, Email: Previous Name of Company: Fratello Media Limited [email protected] or telephone 0191 482 3343. Nature of Business: Information technology and consultancy activities Date of Appointment: 12 February 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2287446) Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: 12 Chapel Street North, Colchester, Essex CO2 7AT Company2287442 Number: 07265485 Peter John Windatt and John William Rimmer, both of BRI, 2nd Floor, Name of Company: HEALTH-E LIMITED Elm House, Woodlands Business Park, Linford Wood West, Milton Nature of Business: Other business activities Keynes, MK14 6FG. Type of Liquidation: Creditors Office Holder Numbers: 008611 and 13836. Registered office: 83 Baker Street, London, W1U 6AG Further details contact: Sadaf Ansari, Tel: 01908 317387. Principal trading address: 101 George Street, Edinburgh, EH2 3ES Date of Appointment: 12 February 2015 Claire Louise Middlebrook, of Middlebrooks Business Recovery & By whom Appointed: Members and Creditors (2287516) Advice Limited, 15 Queen Street, Edinburgh EH2 1JE. Office Holder Number: 9650. Further details contact: Claire Louise Middlebrook, Tel: 0131 297 Name2287523 of Company: GIOVANNI (UK) LTD 7789. Company Number: 05699735 Date of Appointment: 06 February 2015 Nature of Business: Restaurant By whom Appointed: Members (2287442) Type of Liquidation: Creditors Voluntary Registered office: C/o Bridgestones, 125-127 Union Street, Oldham OL1 1TE Name2287423 of Company: HI SPEC RESIN LIMITED Principal trading address: 69 Market Street, Droylesden, M43 6DQ Company Number: 08491959 Jonathan Lord – MIPA, Bridgestones, 125/127 Union Street, Oldham Registered office: Penzance House, Vale View Terrace, Bridgend, Mid OL1 1TE, [email protected], 0161 785 3700 Glamorgan CF32 7PB Office Holder Number: 9041. Principal trading address: Penzance House, Vale View Terrace, Date of Appointment: 10 February 2015 Bridgend, Mid Glamorgan CF32 7PB By whom Appointed: Creditors and Members (2287523) Nature of Business: Driveway Laying Type of Liquidation: Creditors

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Shane Biddlecombe and Gordon Johnston, HJS Recovery, 12-14 Date of Appointment: 12 February 2015 Carlton Place, Southampton SO15 2EA. Alternative person to contact By whom Appointed: Members and Creditors (2287425) with enquiries about the case: Sam Jones, email address: [email protected], telephone number: 02380 234222 Office Holder Numbers: 9425 and 8616. Company2287432 Number: 03831114 Date of Appointment: 28 January 2015 Name of Company: LLOYD JAMES LIMITED By whom Appointed: Members and Creditors (2287423) Previous Name of Company: Cordis Data Solutions Limited, Lloyd James Computing Services Limited, New Media Data Limited Nature of Business: Data processing, hosting and related activities 2287412Company Number: 08593949 Type of Liquidation: Creditors Name of Company: JAMES BARLOW LIMITED Registered office: Stephen House, School Lane, Welling, Kent DA16 Nature of Business: The Retail Sale of Fish & Poultry 1LU Type of Liquidation: Creditors Principal trading address: Crown House, Home Gardens, Dartford, Registered office: 26-28 Goodall Street, Walsall, West Midlands WS1 Kent DA1 1DZ 1QL Michael Finch and Stephen Ramsbottom, both of Moore Stephens Principal trading address: New Indoor Market, 50 Edgbaston Street, LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX. Birmingham B5 4RQ Office Holder Numbers: 9672 and 8990. Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Contact information for Liquidators: Pieris Lysandrou, Email: Walsall, West Midlands, WS1 1QL. [email protected] Tel: 01923 236622. Ref: Office Holder Number: 8202. W71911. Further details contact: Timothy Frank Corfield, Email: Date of Appointment: 13 February 2015 [email protected] Tel: 01922 722205 By whom Appointed: Members and Creditors (2287432) Date of Appointment: 11 February 2015 By whom Appointed: Members and Creditors (2287412) Company2287449 Number: 07361286 Name of Company: LOUMER WHOLESALE & DISTRIBUTION Name2287413 of Company: KESTRIN LIMITED LIMITED Company Number: 02474040 Nature of Business: Wholesalers Nature of Business: Under floor heating contractors Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors’ Voluntary Liquidation Registered office: c/o W Darby 6 Field Avenue, Vineyard Road, Registered office: The Old Exchange, 234 Southchurch Road, Birmingham, West Midlands B31 0LD Southend on Sea, Essex SS1 2EG Principal trading address: 162-164 High Street, Birmingham B12 0LD Principal trading address: Landmark House, 75 Station Road, Ian Pankhurst of Cobalt, Concorde House, Trinity Park, Solihull B37 Horsham, West Sussex RH13 5EX 7UQ Lloyd Biscoe and Dominik Thiel Czerwinke both of Begbies Traynor Office Holder Number: 9602. (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Date of Appointment: 4 February 2015 on Sea, Essex SS1 2EG By whom Appointed: Members and Creditors Office Holder Numbers: 009141 and 009636. Further information about this case is available from Laura South at Date of Appointment: 12 February 2015 the offices of Cobalt on 0121 647 7380 (2287449) By whom Appointed: Members and Creditors Further Details Any person who requires further information may contact the Joint Company2287614 Number: 08555011 Liquidator by telephone on 01702 467255. Alternatively enquiries can Name of Company: M L HETHERINGTON be made to Alexandra Thurgood by email at Trading Name: Trainstop Limited [email protected] or by telephone on 01702 Nature of Business: Hotels & Restaurants 467255. (2287413) Type of Liquidation: Creditors Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear SR5 3JN Name2287434 of Company: KNIGHT LAUNDRY SERVICES LIMITED Principal trading address: Trainstop Cafe, Station Approach, Company Number: 06625621 Hartlepool, Cleveland TS24 7ED Nature of Business: Washing And Dry Cleaning Ian William Kings and Steven Philip Ross, both of Baker Tilly Type of Liquidation: Creditors Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon Registered office: St Denys House 22, East Hill, St Austell, Cornwall Tyne NE1 4AD. PL25 4TR Office Holder Numbers: 7232 and 9503. Principal trading address: Unit A, St Austell Bay Business Park, St Correspondence address and contact details of case manager: Martin Austell, Cornwall PL25 3RF Madgwick, Baker Tilly Restructuring and Recovery LLP, 1 St James’ Chris Parkman and Alessandro Sidoli both of Purnells, Treverva Farm, Gate, Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 7000. Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL. For further Date of Appointment: 10 February 2015 details contact: [email protected] By whom Appointed: Members and Creditors (2287614) Office Holder Numbers: 9588 and 14270. Date of Appointment: 9 February 2015 By whom Appointed: Shareholders and Creditors (2287434) Company2287428 Number: 03947152 Name of Company: MERCHANT CAVENDISH YOUNG LIMITED Nature of Business: Financial Advisor Name2287425 of Company: LESSTAX2PAY (ACCOUNTANTS) LIMITED Type of Liquidation: Creditors Voluntary Liquidation Company Number: 06279861 Registered office: 55 Baker Street, London W1U 7EU Nature of Business: Accounting and audit Principal trading address: 16 South Park, Sevenoaks, Kent TN13 1AN Type of Liquidation: Creditors Malcolm Cohen and Shane Crooks of BDO LLP, 55 Baker Street, Registered office: c/o Arkin & Co, Maple House, High Street, Potters London W1U 7EU Bar, Herts EN6 5BS Office Holder Numbers: 6825 and 15110. Principal trading address: (1) 47 High Street,Barnet, Herts EN5 5UW Date of Appointment: 9 February 2015 (2) Ground Floor, Essex House,Rutherford Close, Stevenage, SG1 By whom Appointed: Creditors 2EF Further information about this case is available from the offices of Mehmet Arkin, Liquidator, Arkin & Co, Maple House, High Street, BDO LLP at [email protected] quoting 8893/JAB/ Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 828 683 or CVL155-600a/C7-FULL001 (2287428) [email protected] Office Holder Number: 9122.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 9 COMPANIES

Company2287542 Number: 04374518 Company2287488 Number: 06816547 Name of Company: NEW CAPITAL (SPEKE) LIMITED Name of Company: RETAIL THERAPY (BILLERICAY) LIMITED Nature of Business: Development & Real Estate Nature of Business: Other business support activities not elsewhere Type of Liquidation: Creditors classified Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Type of Liquidation: Creditors 1EW Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, Principal trading address: 235 Hunts Pond Road, Titchfield Common, 7 Shakespeare Road, London, N3 1XE Fareham, Hampshire, PO14 4PJ Principal trading address: 55A High Street, Billericay, CM12 9AX Steven Muncaster and Sarah Helen Bell, both of Duff & Phelps Ltd, Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 The Chancery, 58 Spring Gardens, Manchester, M2 1EW. Shakespeare Road, London, N3 1XE. Office Holder Numbers: 9446 and 9406. Office Holder Number: 008838. Further details contact: Steven Muncaster or Sarah Helen Bell, Tel: For further details contact: Mark Reynolds, Tel: 020 8343 3710. +44 (0)161 827 9000. Alternative contact: Nicola Mcavoy, Email: Alternative contact: Elia Evagora [email protected]. Date of Appointment: 12 February 2015 Date of Appointment: 06 February 2015 By whom Appointed: Members and Creditors (2287488) By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2287542) Company2287443 Number: 07033028 Name of Company: RONIN CONCEPTS SECURITY ELITE LIMITED 2287447Name of Company: PRESTIGE VEHICLE SPECIALISTS (SEDGLEY) Nature of Business: Security Services and Training LIMITED Type of Liquidation: Creditors Company Number: 07183075 Registered office: C/o T A Clunie FCA, MIPA, 4-5 Baltic Street East, Nature of Business: Motor vehicles repairs London, EC1Y 0UJ Type of Liquidation: Creditors Principal trading address: Unit 4 Smallbrook Farm, Clehonger, Registered office: c/o Bridgestones, 125/127 Union Street, Oldham Hereford HR2 9TP OL1 1TE Tim Alexander Clunie, of S G Banister & Co, 4-5 Baltic Street East, Principal trading address: 36 Clarence Street, Sedgley, DY3 1UP London, EC1Y 0UJ. Jonathan Lord, Liquidator, Bridgestones, 125/127 Union Street, Office Holder Number: 1734. Oldham, OL1 1TE Alternative contact: Andrew Maitland, For further details contact: T A Clunie, Tel: 020 7606 1104. administrator, 0161 785 3700, [email protected] Date of Appointment: 10 February 2015 Office Holder Number: 9041. By whom Appointed: Creditors (2287443) Date of Appointment: 12 February 2015 By whom Appointed: Members and Creditors (2287447) Company2287438 Number: 04621541 Name of Company: RUSKIN PRIVATE HIRE LIMITED Company2287491 Number: 07269787 Trading Name: Ruskin, Robust Training Name of Company: RANSONS GARDEN CENTRE LIMITED Type of Liquidation: Creditors Nature of Business: Retail Garden Centre Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Type of Liquidation: Creditors Principal trading address: 6 Camberwell Road, London SE5 0EN Registered office: Business Innovation Centre, Harry Weston Road, Anthony John Wright and Geoffrey Paul Rowley, both of FRP Advisory Coventry, CV3 2TX LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU. Principal trading address: Hatton Shopping Village, Dark Lane, Office Holder Numbers: 10870 and 008919. Hatton, Warwickshire, CV35 8XA For further details contact: Anthony John Wright or Geoffrey Paul Tony Mitchell and Brett Barton, both of Cranfield Business Recovery Rowley, E-mail: [email protected]. Limited, Business Innovation Centre, Harry Weston Road, Coventry, Date of Appointment: 12 February 2015 CV3 2TX. By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Office Holder Numbers: 8203 and 9493. to the Insolvency Act 1986 (2287438) For further details contact: Tel: 024 7655 3777. Date of Appointment: 11 February 2015 By whom Appointed: Members and Creditors (2287491) Company2287440 Number: 06475524 Name of Company: SBS INVESTIGATIONS LIMITED Nature of Business: Process Servers Company2287475 Number: 05185934 Type of Liquidation: Creditors Name of Company: REGENCY PARK ESTATES LIMITED Registered office: 40 Harrison Hey, Huyton, Liverpool, L36 5YR Nature of Business: Hotel operator Principal trading address: 40 Harrison Hey, Huyton, Liverpool, L36 Type of Liquidation: Creditors Voluntary Liquidation 5YR Registered office: Office Suite 5, Sterling House, 198-199 Monument Darren Terence Brookes, of Milner Boardman & Partners, The Old Road, Edgbaston, Birmingham B16 8UU Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Principal trading address: 10 Barnsley Road, Birmingham B17 8ED Office Holder Number: 009297. Ian Pankhurst of Cobalt, Concorde House, Trinity Park, Solihull B37 Further details contact: Darren Terence Brookes, Email: 7UQ [email protected], Tel: 0161 927 7788. Office Holder Number: 9602. Date of Appointment: 12 February 2015 Date of Appointment: 6 February 2015 By whom Appointed: Members and Creditors (2287440) By whom Appointed: Members and Creditors Further information about this case is available from Vincent Sweeney at the offices of Cobalt on 0121 647 7380 (2287475) Company2287452 Number: 03508884 Name of Company: SEAFIELD AYLESHAM LTD Nature of Business: Freight transport by road Registered office: Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB Principal trading address: Seafield House, Claylands Avenue, Worksop, Nottinghamshire, S81 7BQ David Riley and Joseph McLean, both of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB. Office Holder Numbers: 8959 and 8903.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: The Joint Liquidators, Email: Further information about this case is available from Michelle Breslin [email protected] or Tel: 0161 953 6900. Alternative contact: Paula at the offices of Burton Sweet Corporate Recovery at Martin or Richard Jackson [email protected] (2287471) Date of Appointment: 05 February 2015 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2287452) Name2287437 of Company: SPARKLE SALES LTD. Company Number: 07293504 Registered office: 39 Dyffryn Crescent, Rhydyfelin, Pontypridd CF37 2287698Company Number: 04816206 5RU Name of Company: SEAFIELD LOGISTICS LIMITED Principal trading address: 39 Dyffryn Crescent, Rhydyfelin, Pontypridd Nature of Business: Provision of warehousing, transport & distribution CF37 5RU Type of Liquidation: Creditors Nature of Business: The sale of Costume Jewellery via the Internet Registered office: c/o Grant Thornton UK LLP, 4 Hardman Square, Type of Liquidation: Creditors Spinningfields, Manchester M3 3EB Gary Stones, Chartered Certified Accountant, and Licensed Principal trading address: Seafield House, Claylands Avenue, Insolvency Practitioner, Stones & Co., Insolvency Practitioners, 63 Worksop, Nottinghamshire, S81 7BQ Walter Road, Swansea SA1 4PT (Tel. 01792 654607 / e-mail David Riley and Joseph McLean, both of Grant Thornton UK LLP, 4 [email protected]). Hardman Square, Spinningfields, Manchester M3 3EB. Office Holder Number: 6609. Office Holder Numbers: 8959 and 8903. Date of Appointment: 13 February 2015 For further details contact: Email: [email protected] Tel: 0161 953 By whom Appointed: Members and Creditors (2287437) 6900. Alternative contact: Paula Martin or Richard Jackson Date of Appointment: 05 February 2015 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Company2287464 Number: 08465047 of the Insolvency Act 1986 (2287698) Name of Company: STAFF MAN MANAGEMENT LTD Nature of Business: Private Security Activities Type of Liquidation: Creditors Company2287489 Number: 06763471 Registered office: First Floor, Block A, Loversall Court, Clayfields, Name of Company: SEAFIELD TRANSPORT LIMITED Tickhill Road, Doncaster, DN4 8QG Nature of Business: Freight transport by road Principal trading address: 12 Greave Way, Brimington, Chesterfield, Type of Liquidation: Creditors S43 1GS Registered office: c/o Grant Thornton UK LLP, 4 Hardman Square, Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Spinningfields, Manchester M3 3EB Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Principal trading address: Seafield House, Claylands Avenue, 8QG. Worksop, S81 7BQ Office Holder Number: 6899. David Riley and Joseph McLean, both of Grant Thornton UK LLP, 4 For further details contact: David Hines, Email: Hardman Square, Spinningfields, Manchester M3 3EB. [email protected], Tel: 01302 572701 Office Holder Numbers: 8959 and 8903. Date of Appointment: 11 February 2015 For further details contact: The Joint Liquidators, Email: By whom Appointed: Members and Creditors (2287464) [email protected] Tel: 0161 953 6900. Alternative contact: Paula Martin or Richard Jackson Date of Appointment: 05 February 2015 Company2287462 Number: 07481370 By whom Appointed: Paragraph 83 of Schedule B1 of the Insolvency Name of Company: SUCCESS CONSTRUCTION LTD Act 1986 (2287489) Previous Name of Company: Success Property & Construction Limited Nature of Business: Construction of domestic buildings Company2287466 Number: 08686044 Type of Liquidation: Creditors Name of Company: SMART CHANNEL NETWORK LIMITED Registered office: 31 Welford Road, Shirley, Solihull, West Midlands, Trading Name: Smart Channel Network B90 3HX Nature of Business: Travel media platform Principal trading address: 31 Welford Road, Shirley, Solihull, West Type of Liquidation: Creditors Voluntary Liquidation Midlands, B90 3HX Registered office: 18-20 Prospect Place, Welwyn, Hertfordshire AL6 Peter Nottingham, of Nottingham Watson, 15 Highfield Road, Hall 9EN Green, Birmingham, B28 0EL. Principal trading address: 18-20 Prospect Place, Welwyn, Office Holder Number: 9015. Hertfordshire AL6 9EN For further details contact: Peter Nottingham, Email: Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 [email protected] Tel: 0121 778 1333. Goswell Road, London EC1M 7AD Date of Appointment: 12 February 2015 Office Holder Number: 8706. By whom Appointed: Members and Creditors (2287462) Date of Appointment: 12 February 2015 By whom Appointed: Members and Creditors Further information about this case is available from Ryan Davies at 2287456Name of Company: SUPATTRA RESTAURANTS LIMITED the offices of Kingston Smith & Partners LLP on 020 7566 4020 Company Number: 07564760 (2287466) Registered office: Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN Company2287471 Number: 05125364 Principal trading address: 29 Quay Road, Bridlington, East Yorkshire Name of Company: SOUTH COAST ELEVATORS LIMITED YO15 2AR Nature of Business: Installation and maintenance of lifts Nature of Business: Restaurants Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: ASH COTTAGE, HOLT, WIMBORNE, DORSET Mark Reid Neumegen and Andrew James Nichols of Redman Nichols BH21 7DL Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 Principal trading address: ASH COTTAGE, HOLT, WIMBORNE, 257788 DORSET BH21 7DL Office Holder Numbers: 15210 and 8367. Graham Lindsay Down of Burton Sweet Corporate Recovery, Bristol & Date of Appointment: 23 December 2014 West House, Post Office Road, Bournemouth BH1 1BL By whom Appointed: Members and Creditors (2287456) Office Holder Number: 6600. Date of Appointment: 12 February 2015 By whom Appointed: Members and Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 11 COMPANIES

Company2287558 Number: 02047004 Name2287459 of Company: VENTRAX LIMITED Name of Company: T. MULLANE LIMITED Company Number: 06140247 Previous Name of Company: Burstzoom Limited Registered office: 2 Wilkinson Drive, Cavalry Barracks, Walmer, Deal, Nature of Business: Sub-contractors, specialising in ground works Kent CT4 7DR Type of Liquidation: Creditors Principal trading address: 2 Wilkinson Drive, Cavalry Barracks, Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Walmer, Deal, Kent CT4 7DR 1EE Nature of Business: Railway Construction and Engineering Principal trading address: 2 Cyclo Works, Lifford Lane, Industrial Type of Liquidation: Creditors Estate Lifford Lane, Kings Norton, Birmingham, B30 3DY Claire Louise Foster, Revive Business Recovery Limited, Suite 7, James Patrick Nicholas Martin, of CCW Recovery Solutions LLP, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster Black Country House, Rounds Green Road, Oldbury, West Midlands, DN4 5HX. Office Holder’s telephone number: 01302 554925. B69 2DG and Mark Newman, of CCW Recovery Solutions LLP, Mount Alternative person to contact: Karis Hodgkinson Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Office Holder Number: 9423. Office Holder Numbers: 008316 and 008723. Date of Appointment: 4 February 2015 For further details contact: Jusna Begum, Email: By whom Appointed: Members and Creditors (2287459) [email protected] Tel: 0121 543 1900 Date of Appointment: 12 February 2015 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Company2287548 Number: 08370090 to the Insolvency Act 1986 (2287558) Name of Company: WATSON HASTINGS LIMITED Nature of Business: Other activities of employment placement agencies 2287468Company Number: 04874937 Type of Liquidation: Creditors Name of Company: TALKING NETWORKS LIMITED Registered office: 54 Clarendon Road, Watford, WD17 1DU Nature of Business: Other information Technology Service activities Principal trading address: 101 George Street, Edinburgh, EH2 3ES Type of Liquidation: Creditors Claire Louise Middlebrook, of Middlebrooks Business Recovery & Registered office: Dow Schofield Watts Business Recovery LLP, 7700 Advice, 15 Queen Street, Edinburgh EH2 1JE. Daresbury Park, Daresbury, Warrington, WA4 4BS Office Holder Number: 9650. Principal trading address: Suite 209, The Commercial Centre, Picket Further details contact: Claire Louise Middlebrook, Tel: 0131 297 Place, Andover, Hampshire, SP11 6RU 7789. Lisa Marie Moxon and Christopher Benjamin Barrett, both of Dow Date of Appointment: 06 February 2015 Schofield Watts Business Recovery LLP, 7700 Daresbury Park, By whom Appointed: Members (2287548) Daresbury, Warrington WA4 4BS. Office Holder Numbers: 16370 and 9437. Further details contact: The Joint Liquidators, Tel: 0844 7762740. Company2287545 Number: 08039395 Alternative contact: Alex Trust, Email: [email protected] Name of Company: XENON GREEN ENERGY LIMITED Date of Appointment: 10 February 2015 Nature of Business: Sales and marketing of Solar Panels By whom Appointed: Members and Creditors (2287468) Type of Liquidation: Creditors Registered office: Suite 112W West Wing, Sterling House, Langston Road, Loughton, Essex IG10 3TS Name2287544 of Company: TANYES LIMITED Principal trading address: Suite 112W West Wing, Sterling House, Company Number: 08501815 Langston Road, Loughton, Essex IG10 3TS Previous Name of Company: Smart Comms Solutions Limited Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Registered office: 10 Little Park Farm Road, Segensworth West, Armitage Road, London, NW11 8RQ. Fareham, Hampshire PO15 5TD Office Holder Number: 006029. Principal trading address: 10 Little Park Farm Road, Segensworth Further details contact: Mrs P Housden, Email: West, Fareham, Hampshire PO15 5TD [email protected], Tel: 020 8731 6807 Nature of Business: Other Telecommunications Activities Date of Appointment: 12 February 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2287545) Shane Biddlecombe and Gordon Johnston, HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA. Alternative person to contact with enquiries about the case: Sam Jones, email address: FINAL MEETINGS [email protected], telephone number: 02380 234222 Office Holder Numbers: 9425 and 8616. A2287458 & H KITCHENS (UK) LIMITED Date of Appointment: 11 February 2015 (Company Number 04253453) By whom Appointed: Members and Creditors (2287544) Registered office: 40a Station Road, Upminster, Essex, RM14 2TR Principal trading address: Design House, Stanhope Industrial Estate, Wharf Road, Stanford Le Hope, Essex, SS17 0EH Name2287729 of Company: TP-TECH LIMITED Notice is hereby given that final meetings of members of A & H Company Number: 05434484 Kitchens (UK) Limited will be held at 10.00am on 24 April 2015 to be Nature of Business: Printing/Reproduction followed at 10.30 am on the same day by a meeting of creditors of the Type of Liquidation: Creditors’ Voluntary Liquidation Company. The meetings will be held at the offices of Aspect Plus Registered office: 146 High Street, Billericay, Essex CM12 9DF Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Principal trading address: 13 Buckingham Square, Hurricane Way, The meetings are called pursuant to Section 106 of the Insolvency Act Wickford, Essex SS11 8YQ 1986 for the purpose of receiving an account from the Liquidator Lloyd Biscoe and Wayne Macpherson both of Begbies Traynor explaining the manner in which the winding up of the Company has (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend been conducted and to receive any explanation that they may on Sea, Essex SS1 2EG consider necessary. A member or creditor entitled to attend and vote Office Holder Numbers: 009141 and 009445. is entitled to appoint a proxy to attend and vote instead of him. A Date of Appointment: 10 February 2015 proxy need not be a member or creditor. By whom Appointed: Members and Creditors The following resolutions will be considered at the creditors’ meeting: Further Details That the Liquidator’s final report and receipts and payments account Any person who requires further information may contact the Joint be approved and that the Liquidator receives his release. Proxies to Liquidator by telephone on 01702 467255. Alternatively enquiries can be used at the meetings must be returned to the offices of Aspect be made to Christopher Gore by email at christopher.gore@begbies- Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later traynor.com or by telephone on 01702 467255. (2287729) than 12.00 noon on the working day immediately before the meetings. Date of appointment: 20 February 2013.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Name and address of Insolvency Practitioners calling the meeting: ACTIVE2287445 COLOUR LIMITED Darren Edwards (IP No. 10350) of Aspect Plus Limited, 40a Station (Company Number 04940054) Road, Upminster, Essex, RM14 2TR. Contact Name: Darren John Registered office: C/o Purnells, Treverva Farm, Treverva, Penryn, Nr Tapsfield, Email: [email protected], Tel: 01708 300170. Falmouth, Cornwall, TR10 9BL Darren Edwards, Liquidator Principal trading address: Building 2, Unit A-E, Pool Industrial Park, 13 February 2015 (2287458) Pool, Redruth, Cornwall, TR15 3RX NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that the final meetings of members and 2287454A & R SERVICES (M & E) LTD creditors of the above named company, will be held on 21 April 2015 (Company Number 06252830) at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Registered office: 9 Ensign House, Admirals Way, Marsh Wall, London Cornwall, TR10 9BL, at 1.45 pm and 2.00 pm respectively, for the E14 9XQ purposes of: Principal trading address: The Old Dairy, Durnford Street, Bristol, BS3 1. Having laid before them an account showing how the winding-up 2AW has been conducted and the company’s property disposed of; and Notice is hereby given pursuant to Section 106 of the Insolvency Act 2. Hearing any explanations that may be given by the Liquidator. 1986 that Final Meetings of the Members and Creditors of the above A Member or Creditor entitled to attend and vote at either of the named Company will be held at SFP, 9 Ensign House, Admirals Way, above meetings may appoint a proxy to attend and vote instead of Marsh Wall, London, E14 9XQ on 21 April 2015 at 10.00 am and 10.30 him/her. A proxy need not be a Member or Creditor of the company. am respectively for the purposes of: receiving an account of how the Proxies for use at either of the meetings must be lodged at Purnells, winding up has been conducted and the Company’s property Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL disposed of and hearing any explanations that may be given by the no later than 12noon 20 April 2015. Joint Liquidators and; considering a resolution granting the release of Queries may be sent to: [email protected] or [email protected] the Joint Liquidators. Members or creditors wishing to vote at the Appointed: 9 August 2013 meetings must lodge proxies, together with any hitherto unlodged Lisa Alford - Joint Liquidator - 9723 proofs where relevant, at SFP, 9 Ensign House, Admirals Way, Marsh 10 February 2015 (2287445) Wall, London, E14 9XQ not later than 12.00 noon on the business day before the meetings. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and ADAMS2288981 POOLE ARCHITECTURE LTD such proxy need not be a member or creditor. (Company Number 04681758) Date of appointment: 23 May 2012. Registered office: Bishop Fleming, 2nd Floor Stratus House, Emperor Office Holder details: Simon Franklin Plant, (IP No. 9155) and Daniel Way, Exeter Business Park, Exeter, Devon, EX1 3QS Plant, (IP No. 9207) both of SFP, 9 Ensign House, Admirals Way, Principal trading address: Porters Lodge, HM Naval Base, Marsh Wall, London E14 9XQ Portsmouth, Hampshire, PO1 3LJ Further details contact: Simon Pant or Calvin Beetar, Tel: 020 7538 Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2222. 1986, that a Final Meeting of the Members of the above-named Simon Franklin Plant, Joint Liquidator Company will be held at Bishop Fleming, Stratus House, Emperor 13 February 2015 (2287454) Way, Exeter Business Park, Exeter, Devon, EX1 3QS, on 16 April 2015, at 10.30 am, to be followed at 11.00 am by a Meeting of the Creditors, for the purpose of showing how the winding-up has been ABBEY2287451 SALES LIMITED conducted and the property of the Company disposed of, and also of (Company Number 07703654) determining whether the Liquidator should be granted his release Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 from office. 3AE Proxies to be used at the Meetings must be lodged with the Principal trading address: Unit 5, Enterprise Business Centre, William Liquidator at 1 Barnfield Crescent, Exeter, Devon EX1 1QY, no later Road, Devizes, Wiltshire, SN10 3EW than 12.00 noon on the preceding business day. Notice is hereby given pursuant to Section 106 of the Insolvency Act Date of appointment: 16 February 2011. 1986, that Final Meetings of the Members and Creditors of the above Office Holder details: Jeremiah Anthony O'Sullivan, (IP No. 8333) of named Company will be held at 47/49 Green Lane, Northwood, Bishop Fleming, 2nd Floor Stratus House, Emperor Way, Exeter Middlesex, HA6 3AE on 16 April 2015 at 10.00am (Members) and Business Park, Exeter, Devon, EX1 3QS 10.15am (Creditors) for the following purposes: to receive the report For further details contact: Jeremiah Anthony O'Sullivan, Email: of the Liquidator showing how the winding-up of the Company has [email protected] or telephone 01392 448800 or fax been conducted and to receive the Receipts and Payments Account 01392 365536. Alternative contact: Luke Venner. including the Liquidator’s remuneration; To release the Liquidator Jeremiah Anthony O'Sullivan, Liquidator from office with effect from the date of the final meeting; To approve 12 February 2015 (2288981) that the books and accounts of the Company be disposed of within six months of the final dissolution of the Company. Any Member or Creditor entitled to attend and vote at the above ADMIRAL2288980 NELSON FALMOUTH LIMITED Meetings may appoint a proxy to attend on his/her behalf. A proxy (Company Number 03250164) holder need not be a Member or Creditor of the Company. Registered office: One Euston Square, 40 Melton Street, London, Proxies to be used at the meetings must be lodged with the NW1 2FD Liquidator no later than 1.00 pm on the business day before the Principal trading address: The Admiral Nelson, Bar Road, Falmouth, meetings at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. TR11 4NN Date of Appointment: 5 August 2014. Notice is hereby given that a final meeting of the members of Admiral Office Holder details: Ashok Bhardwaj, (IP No. 4640) of Bhardwaj Nelson Falmouth Limited will be held at 10.00am on 23 March 2015, Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, to be followed at 10.30am on the same day by a meeting of the HA6 3AE creditors of the Company. The meetings will be held at One Euston Further information about this case is available at Bhardwaj Square, 40 Melton Street, London, NW1 2FD. Insolvency Practitioners, email: [email protected] or telephone The meetings are called pursuant to Section 106 of the Insolvency Act 01923 820966. 1986 for the purpose of receiving an account from the Joint Ashok Bhardwaj, Liquidator Liquidators explaining the manner in which the winding-up of the 13 February 2015 (2287451) 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 him. A proxy need not be a member or creditor.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 13 COMPANIES

The following resolutions will be considered at the creditors’ meeting: 13 February 2015 (2288984) That the Joint Liquidators’ final draft report and receipts and payments account be approved and that the Joint Liquidators receive their release. Proxies to be used at the meetings must be returned to 2288985ALS-AKAMAS LIMITED the offices of Opus Restructuring LLP, One Euston Square, 40 Melton (Company Number 07073840) Street, London, NW1 2FD no later than 12.00 noon on the working Registered office: Gable House, 239 Regents Park Road, London N3 day immediately before the meetings. 3LF Date of appointment: 22 May 2014. Principal trading address: The Bluebells, Station Road, Bricket Wood, Office Holder details: Steven John Parker, (IP No. 8989) of Opus AL2 3PQ Restructuring LLP, MWB Exchange House, 494 Midsummer Notice is hereby given that the Liquidator has summoned final Boulevard, Milton Keynes, MK9 2EA and Trevor John Binyon, (IP No. meetings of the Company’s members and creditors under Section 9285) of Opus Restructuring LLP, One Euston Square, 40 Melton 106 of the Insolvency Act 1986 for the purpose of having laid before Street, London, NW1 2FD them an account of the Liquidator’s acts and dealings and of the Further details contact: Matt Rolph, Email: [email protected], conduct of the winding up, hearing any explanation that may be given Tel: 01908 306089. by the Liquidator and passing a resolution granting the release of the Steven John Parker, Joint Liquidator Liquidator. 16 February 2015 (2288980) The meetings will be held at Gable House, 239 Regents Park Road, London, N3 3LF on 21 April 2015 at 11.00am (members) and 11.30am (creditors). 2288983AGOURAHEAT & PLUMBING LIMITED Proxies to be used at the meetings must be lodged at Gable House, (Company Number 06867802) 239 Regents Park Road, London, N3 3LF not later than 12.00 noon on Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 the preceding business day. Where a proof of debt has not previously 8DG been submitted by a creditor, any proxy must be accompanied by Principal trading address: Britten House, Britten Street, Redditch, such a completed proof. Worcestershire, B97 6HE Date of appointment: 11 December 2012. Notice is hereby given in pursuance of Section 106 of the Insolvency Office Holder details: M Jacobson, (IP No. 11590) of Streets SPW Plc, Act 1986, that final meetings of members and creditors of the above Gable House, 239 Regents Park Road, London N3 3LF company will be held at the offices of Leonard Curtis, Hollins Mount, Further details contact: Myles Jacobson, Email: Hollins Lane, Bury, Lancashire, BL9 8DG on 17 April 2015 at 11.00am [email protected]. Alternative contact: Email: and 11.15am respectively for the purpose of having an account laid [email protected]. before them, showing the manner in which the winding-up has been Myles Jacobson, Liquidator conducted and the property of the Company disposed of, and of 16 February 2015 (2288985) hearing any explanation that may be given by the Liquidators. 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 ARMOURY2288973 BUSINESS ADVISORS LIMITED also be a member or creditor. The proxy form must be returned to the (Company Number 03461691) above address by no later than 12.00 noon on the business day Previous Name of Company: Economica before the meetings. Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 In the case of a Company having a share capital, a member may 8DG appoint more than one proxy in relation to a meeting, provided that Principal trading address: 189a Bramhall Lane, Stockport, Cheshire, each proxy is appointed to exercise the rights attached to a different SK2 6JA share or shares held by him, or (as the case may be) to a different Notice is hereby given, pursuant to Section 106 of The Insolvency Act £10, or multiple of £10, of stock held by him. 1986, that final meetings of the members and creditors of the above Date of Appointment: 14 February 2014 Company will be held at the offices of Leonard Curtis, Hollins Mount, Office Holder details: C A Beighton, (IP No. 9556) and P D Masters, Hollins Lane, Bury, Lancashire, BL9 8DG, on 16 April 2015 at 11.00 (IP No. 8262) both of Leonard Curtis, Hollins Mount, Hollins Lane, am and 11.15 am respectively, for the purpose of having an account Bury, Lancashire, BL9 8DG laid before them, showing the manner in which the winding up has For further details contact: C A Beighton, Email: been conducted and the property of the Company disposed of, and [email protected] Tel: 0161 767 1250 of hearing any explanation that may be given by the Liquidators. Any C A Beighton, Joint Liquidator member or creditor entitled to attend and vote is entitled to appoint a 12 February 2015 (2288983) proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. A proxy form must be returned to the above address by no later than 12.00 noon on the business day ALAN2288984 LARKING PROJECTS LIMITED before the meetings. (Company Number 06900091) In the case of a company having a share capital, a member may Registered office: Saxon Way, Cheltenham, GL52 6QX appoint more than one proxy in relation to a meeting, provided that Principal trading address: 179 Selly Oak Road, Birmingham, B30 1HN each proxy is appointed to exercise the rights attached to a different Notice is hereby given, pursuant to Section 106 of the Insolvency Act share or shares held by him, or (as the case may be) to a different 1986 that Final Meetings of the Members and Creditors of the above- £10, or multiple of £10, of stock held by him named Company will be held at Findlay James, Saxon House, Saxon Date of appointment: 16 February 2012. Way, Cheltenham, GL52 6QX, on 14 April 2015 at 3.00pm and Office Holder details: J M Titley, (IP No. 8617) and M Maloney, (IP No. 3.30pm respectively, for the purpose of having an account laid before 9628) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, them, showing the manner in which the winding-up of the Company Lancashire BL9 8DG has been conducted and the property disposed of, and of receiving For further details contact: J M Titley, Email: any explanation that may be given by the Liquidator. Any member or [email protected] or telephone 0161 767 1250. creditor entitled to attend and vote is entitled to appoint a proxy to J M Titley, Joint Liquidator attend and vote instead of him or her, and such proxy need not also 13 February 2015 (2288973) be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. 2288982BABYLONSBURNING LIMITED Date of Appointment: 19 February 2014. (Company Number 04804408) Office Holder details: Alisdair James Findlay, (IP No. 008744) of Registered office: 4th Floor, Southfield House, 11 Liverpool Gardens, Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Worthing, BN11 1RY Any person who requires further information may contact Caroline Principal trading address: First Floor, The Boardwalk, North Street, Findlay by email at [email protected], or by telephone on 01242 Chichester PO19 1AR 576555. A J Findlay, Liquidator

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 of the Insolvency Act To approve the Liquidator’s final report together with his receipts and 1986, that Final Meetings of the Members and Creditors of the above payments account. named Company will be held at 4th Floor, Southfield House, 11 A Member or Creditor entitled to attend and vote at the Meetings is Liverpool Gardens, Worthing, BN11 1RY on 8 May 2015 at 11.20 am entitled to appoint a Proxy to attend and vote instead of him/her. In and 11.30 am respectively, for the purpose of having an account laid order to be entitled to vote at the meetings, creditors must lodge their before them showing the manner in which the winding up of the proofs of debt (unless previously submitted) and unless a Member or Company has been conducted and the property disposed of, and of Creditor is attending in person, proxies must be lodged with me at the receiving any explanation that may be given by the Liquidator, and to address shown above not later than 12 noon on 13 April 2015. determine whether the Joint Liquidators should have their release. Ian C Brown, IP Number: 8621, Liquidator, Yorkshire House, 18 Any Member or Creditor is entitled to attend and vote at the above Chapel Street, Liverpool L3 9AG. Liquidator appointed on: 30 June Meetings and may appoint a proxy to attend instead of himself. A 2014. E-mail address: [email protected]. Telephone Number: proxy holder need not be a Member or Creditor of the Company. 0151 236 4331 Proxies to be used at the Meetings must be lodged at 4th Floor, 10 February 2015 (2289025) Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY no later than 12.00 noon on the business day preceding the date of the meetings. Where a proof of debt has not previously been submitted BKJ2289026 CONSULTANCY LIMITED by a creditor, any proxy must be accompanied by such a completed (Company Number 04890812) proof. Registered office: The Verney, Verney Junction, Winslow, Date of appointment: 14 February 2013. Buckinghamshire MK18 2JZ Office Holder details: Colin Ian Vickers, (IP No. 8953) and Christopher Principal trading address: 1 Prospect Avenue, Rushden, David Stevens, (IP No. 8770) both of FRP Advisory LLP, 4th Floor, Northamptonshire NN10 6DQ Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the For further details contact: Colin Ian Vickers or Christopher David INSOLVENCY ACT 1986, that a final meeting of the members of BKJ Stevens, E-mail: [email protected] or Tel: 01903 222500. Consultancy Limited – In Liquidation will be held at The Old Library, Colin Ian Vickers and Christopher David Stevens, Joint Liquidators The Walk, Winslow, Buckingham MK18 3AJ on 21 April 2015 at 10.00 12 February 2015 (2288982) am, to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation 2288977BDEA LIMITED that may be given by the Liquidator. (Company Number 04033723) Proxies to be used at the meetings should be lodged at Robert Day Previous Name of Company: Browns Dental Employment Agency Ltd and Company Limited, The Old Library, The Walk, Winslow, Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Buckingham MK18 3AJ, [email protected], 0845 226 7331 no later Whetstone, London, N20 0YZ than 12.00 noon on 20 April 2015. Principal trading address: Brent House, 214 Kenton Road, Harrow, Robert Day (IP No. 9142), Liquidator, Appointed 9 May 2014. Middlesex, HA3 8DJ 13 February 2015 (2289026) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named company will be held at 2 Mountview Court, 310 Friern Barnet BONUS2288974 AVIATION LIMITED Lane, Whetstone, London, N20 0YZ on 26 March 2015 at 10.00 am (Company Number 01425747) and 10.15 am respectively for the purpose of receiving an account of Registered office: PO Box Suite 7, 6 The Broadway, Mill Hill, London, the conduct of the winding-up pursuant to Section 106 of the NW7 3LL Insolvency Act 1986 and determining whether the Joint Liquidators Principal trading address: Building 169, Cranfield Airfield, Wharley should have their release pursuant to Section 173 of the Insolvency End, Cranfield, Bedfordshire, MK43 0JR Act 1986. Any person entitled to attend and vote may appoint a Notice is hereby given, pursuant to Section 106 of the Insolvency Act Proxy, who need not be a shareholder or creditor. Proofs and proxies 1986 (as amended), that a final general meeting of the members of the to be used at the meetings must be lodged no later than 12.00 noon above named Company will be held at First Floor, 16/17 Boundary of the business day prior to the meetings at the offices of Harris Road, Hove, East Sussex, BN3 4AN on 14 April 2015 at 10.00am, to Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, be followed at 10.30am by a final meeting of creditors for the purpose London, N20 0YZ. of receiving an account showing the manner in which the winding-up Date of Appointment: 20 March 2013. has been conducted and the property of the Company disposed of, Office Holder details: Freddy Khalastchi FCA FABRP, (IP No. 8752) and of hearing any explanation that may be given by the Liquidators. and Jonathan David Bass FCCA MABRP, (IP No. 11790) both of A member or creditor entitled to vote at the meetings may appoint a Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, proxy to attend and vote instead of him. A proxy need not be a Whetstone, London, N20 0YZ member or creditor of the Company. Proxies to be used at the Further details contact: Freddy Khalastchi, Email: mail@harris- meetings must be lodged with the Liquidator at Chantrey Vellacott lipman.co.uk, Tel: 020 8446 9000. DFK LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 Freddy Khalastchi and Jonathan David Bass, Joint Liquidators 4AN, no later than 12.00 noon on the preceding business day. 16 February 2015 (2288977) Date of Appointment: 8 March 2013. Office Holder details: Kevin Murphy, (IP No. 8349) and Richard Toone, (IP No. 9146) both of Chantrey Vellacott DFK, 1st Floor, 16/17 BERNARD2289025 MURPHY SPORTS BETTING LIMITED Boundary Road, Hove, East Sussex, BN3 4AN (Company Number 03135148) For further details contact: Christine Hopkins, Email: Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 [email protected] or telephone 01273 421200. 9AG K A Murphy, Joint Liquidator Principal trading address: 6-8 King Street, Wallasey, Merseyside 10 February 2015 (2288974) CH44 8AU Nature of Business: Bookmakers Notice is hereby given, pursuant to Section 106 of the Insolvency Act BRYT2289011 LIMITED 1986, that a General Meeting of the Members of the above-named (Company Number 03743827) Company will be held at the offices of Parkin S. Booth & Co., Registered office: Salisbury House, Station Road, Cambridge CB1 Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 14 April 2LA 2015 at 11.00 am, to be followed at 11.15 am by a General Meeting of Principal trading address: 7 Grain House, Mill Court, Great Shelford, Creditors, for the purpose of having an account laid before the Cambridge CB22 5LD Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:-

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 15 COMPANIES

Notice is hereby given, pursuant to section 106 of the INSOLVENCY resolutions will be considered at the creditors’ meetings: “That the ACT 1986, that final meetings of the Members and Creditors of the Liquidators’ final report and receipts and payments account be Company will be held at Salisbury House, Station Road, Cambridge approved; that the Liquidators receive their release and that the CB1 2LA on 17 April 2015 at 10.00 am and 10.15 am for the purpose Liquidators may destroy the Companies books and records 12 of laying before the meetings, and giving an explanation of, the Joint months following the date of dissolution.” Liquidators’ account of the winding up. Creditors must lodge proxies Date of Appointment: 19 November 2013 and hitherto unlodged proofs at Salisbury House, Station Road, Office Holder details: Mark Supperstone, (IP No. 9734) and Simon Cambridge CB1 2LA by 12.00 noon on the business day preceding Harris, (IP No. 11372) both of ReSolve Partners LLP, One America the meeting in order to be entitled to vote at the meeting of creditors. Square, Crosswall, London, EC3N 2LB Shay Lettice (IP number 8366) and Kate Merry (IP number 9439) both For further details contact: Sjana Whitby, Email: of Peters Elworthy & Moore, Salisbury House, Station Road, [email protected] Tel: 020 7702 9775 Cambridge CB1 2LA were appointed Joint Liquidators of the Mark Supperstone, Joint Liquidator Company on 21 February 2013. Further information about this case is 12 February 2015 (2289157) available from Kate Merry at the offices of Peters Elworthy & Moore at [email protected]. Shay Lettice and Kate Merry, Joint Liquidators (2289011) CASTLEGATE2288976 665 LIMITED (Company Number 07861565) Registered office: Bridge House, London Bridge, London SE1 9QR 2288979C & P COMMERCIAL SERVICES LIMITED Principal trading address: 30 High Park Drive, Wolverton Mill, Milton (Company Number 04422853) Keynes, MK12 5TT Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire BL9 Notice is hereby given that a final meeting of the members of 8DG Castlegate 665 Limited will be held at 10.00 am on 14 April 2015 to be Notice is hereby given in pursuance of Section 106 of the Insolvency followed at 10.15 am on the same day by a meeting of the creditors of Act 1986, that final meetings of members and creditors of the above the Company. The meetings will be held at Bridge House, London company will be held at the offices of Leonard Curtis, Hollins Mount, Bridge, London, SE1 9QR. Hollins Lane, Bury, Lancashire, BL9 8DG on 16 April 2015 at 11.00am The meetings are called pursuant to Section 106 of the Insolvency Act and 11.15am respectively for the purpose of having an account laid 1986 for the purpose of receiving an account from the Joint before them, showing the manner in which the winding-up has been Liquidators explaining the manner in which the winding-up of the conducted and the property of the Company disposed of, and of Company has been conducted and to receive any explanation that hearing any explanation that may be given by the Liquidator. Any may consider necessary. A member or creditor entitled to attend and member or creditor entitled to attend and vote is entitled to appoint a vote is entitled to appoint a proxy to attend and vote instead of him. A proxy to attend and vote instead of him/her, and such proxy need not proxy need not be a member or creditor. also be a member or creditor. The proxy form must be returned to the The following resolution will be considered at the creditors’ meeting: above address by no later than 12.00 noon on the business day That the Joint Liquidators receive their release. Proxies to be used at before the meeting. In the case of a Company having a share capital, the meetings together with any hitherto unlodged proofs must be a member may appoint more than one proxy in relation to a meeting, returned to the offices of Wilkins Kennedy LLP, Bridge House, London provided that each proxy is appointed to exercise the rights attached Bridge, London, SE1 9QR no later than 12.00 noon on the working to a different share or shares held by him, or (as the case may be) to a day immediately before the meetings. different £10, or multiple of £10, of stock held by him. Date of Appointment: 3 July 2013 Date of Appointment: 16 February 2009 Office Holder details: Stephen Paul Grant, (IP No. 008929) and Office Holder details: J M Titley, (IP No. 8617) of Leonard Curtis, Anthony Malcolm Cork, (IP No. 009401) both of Wilkins Kennedy LLP, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG Bridge House, London Bridge, London SE1 9QR Further details cointact: J M Titley, Email: For further details contact: Kelly Jones, Email: [email protected], Tel: 0161 767 1250 [email protected] Tel: 0207 403 1877 J M Titley, Liquidator Stephen Paul Grant, Joint Liquidator 12 February 2015 (2288979) 12 February 2015 (2288976)

CAMBRIDGE2289157 EYE LASER CLINIC LIMITED CENTURION2288975 22 UK LIMITED (Company Number 05780113) (Company Number 05302430) CLVC GROUP LIMITED Registered office: 93 Queen Street, S1 1WF (Company Number 07046940) Principal trading address: 22 Royal Court, Queen Annes Gardens, NUSIGHT LIMITED Enfield EN1 2JE (Company Number 03524943) Notice is hereby given, pursuant to section 106 of the Insolvency Act PHYTON ZEN LIMITED 1986, that final meetings of the Members and Creditors of the (Company Number 05310884) Company will be held at The P&A Partnership Limited, 93 Queen ULTRALASE ACQUISITIONS LIMITED Street, Sheffield S1 1WF on 16 April 2015 at 10.00 am and 10.15 am (Company Number 06468119) for the purpose of laying before the meetings, and giving an Registered office: (All of) ReSolve Partners LLP, One America Square, explanation of, the Joint Liquidators’ account of the winding up. Crosswall, London, EC3N 2LB Creditors must lodge proxies and hitherto unlodged proofs at The Principal trading address: (All) Non trading P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 Notice is hereby given that the final meetings of the members and noon on the business day preceding the meeting in order to be creditors of the above named Companies will be held at 10.00 am and entitled to vote at the meeting of creditors. 10.30 am; 11.00 am and 11.30am; 12.00 noon and 12.30 pm; 1.00pm Brendan Ambrose Guilfoyle (IP number 2563) and Andrew Philip and 1.30pm and 2.00pm and 2.30pm respectively on 17 April 2015. Wood (IP number 9148) both of The P&A Partnership Limited, 93 The meetings will be held at the offices of ReSolve Partners LLP, One Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of America Square, Crosswall, London, EC3N 2LB. the Company on 31 January 2012. Further information about this case The meetings are called pursuant to Section 106 of the Insolvency Act is available from Cathy Wickson at the offices of The P&A Partnership 1986 for the purpose of receiving an account from the Joint Limited on 0114 275 5033 or at [email protected] Liquidators explaining the manner in which the windings-up of the Brendan Ambrose Guilfoyle and Andrew Philip Wood, Joint Companies has been conducted and to receive any explanation that Liquidators (2288975) 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 member or creditor. The following

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

CEP2289158 (YORKSHIRE) LIMITED Liquidators’ names and address: A J Nichols and J W Butler, (Company Number 07746379) Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN. T: Registered office: Maclaren House, Skerne Road, Driffield, East 01377 257788, Office holder numbers: 8367 and 9591. Date of Yorkshire YO25 6PN appointment: 26 August 2014 Principal trading address: 15 Saxon Rise, Beverley, East Yorkshire A J Nichols, Joint Liquidator HU17 7SN 5 February 2015 (2289019) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, CORINTHIAN2289009 SOUTH WALES LIMITED Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN, on (Company Number 05781013) 5 May 2015 at 10.00 am and 10.15 am for the purposes of:- Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff 1. laying before the meetings an account of the winding up showing CF24 5JW how it has been conducted and the company’s property disposed of Principal trading address: The Stoneyard, Atlantic Crescent, Barry, and giving an explanation of that account; and Vale Glamorgan CF63 3RA 2. approving that account and to pass certain resolutions. Stephen Wade (IP Number: 009682) and Peter Richard Dewey (IP Any creditor wishing to vote at the meetings must lodge a duly Number: 007806), both of Begbies Traynor (Central) LLP of 1st Floor completed proxy and statement of claim at the registered office by 12 North, Anchor Court, Keen Road, Cardiff CF24 5JW were appointed noon on the last business day before the meetings in order to be as Joint Liquidators of the Company on 18 March 2011. entitled to vote at the meetings. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Liquidators’ names and address: J W Butler and A J Nichols, the members and creditors of the above named Company will be held Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN. T: at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 24 01377 257788, Office holder numbers: 9591 and 8367. Date of April 2015 at 11.00 am and 11.30 am respectively, for the purpose of appointment: 29 July 2014 having an account of the winding up laid before them, showing the J W Butler, Joint Liquidator manner in which the winding up has been conducted and the property 4 February 2015 (2289158) of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint 2289018CITY LINK TAXIS (BRISTOL) LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 07266443) also be a member or creditor. Trading Name: City Link Taxis In order to be entitled to vote at the meeting, creditors must lodge Registered office: 148 St Michaels Hill, Bristol, BS2 8DA their proofs of debt (unless previously submitted) and unless they are Principal trading address: 148 St Michaels Hill, Bristol, BS2 8DA attending in person, proxies at the offices of Begbies Traynor (Central) Notice is hereby given that final meetings of the members and LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW no creditors of the above named company under section 106 of the later than 12 noon on the business day before the meeting. INSOLVENCY ACT 1986 will take place at ANG (UK) LTD, 40 Ingleside Any person who requires further information may contact the Joint Road, Kingswood, Bristol, BS15 1HQ at 11.00 am and 11.30 am Liquidator by telephone on 029 20894270. Alternatively enquiries can respectively on 22 April 2015 for the purpose of showing how the be made to Ceri Kwei by e-mail at [email protected] or winding up has been conducted and property of the company by telephone on 029 20894270. disposed of, and of hearing any explanation that may be given by the Peter Dewey Joint Liquidator liquidator, and seeking authority for the disposal of the books, 16 February 2015 (2289009) accounts and documents of the company. To be entitled to vote at the meeting, members and creditors must lodge a proxy (if the creditor/member is not attending in person) with D2289014 & R FABRICATIONS LIMITED the liquidator at ANG (UK) LTD, 40 Ingleside Road, Bristol, BS15 1HQ, (Company Number 04204996) Alternative contact: Q . Tauheed, [email protected], Registered office: c/o 7 St Petersgate, Stockport, Cheshire SK1 1EB 01173252505/02031378681 no later than 12:00 noon on the business Principal trading address: Mill Farm Yard, Darnhall, Winsford, day before the date fixed for the meeting and a proof of debt (if not Cheshire, CW7 4DG previously lodged in the proceedings). Notice is hereby given, pursuant to Section 106 of the Insolvency Act M . Usman Nazir, (IP No. 11290), Liquidator Appointed 26 February 1986, that a final meeting of the members of the above named 2014 Company will be held at the offices of Bennett Verby, 7 St Petersgate, 16 February 2015 (2289018) Stockport, Cheshire SK1 1EB, on 19 March 2015, at 2.15 pm, to be followed at 2.30 pm by a Final Meeting of Creditors, for the purpose of granting the Liquidator his release, showing how the winding up COOLSOURCE2289019 LIMITED has been conducted and the property of the Company disposed of, (Company Number 07634748) and of hearing an explanation that may be given by the Liquidator. Previous Name of Company: Minstergate CE Limited; Minstergate Proxies to be used at the meetings must be lodged with the Retail (Cardiff) Limited Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB no later Registered office: Maclaren House, Skerne Road, Driffield, East than 12.00 noon on the preceding business day. Yorkshire YO25 6PN Date of Appointment: 28 May 2009 Principal trading address: Sands Top, Market Weighton Road, North Office Holder details: Vincent A Simmons, (IP No. 8898) of Bennett Newbald, York YO43 4SP Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB Notice is hereby given, pursuant to Section 106 of the Insolvency Act Any person who requires information may contact Nicola Baker by 1986, that final meetings of members and creditors of the above Email at [email protected] or by telephone on 0161 476 9000. named company will be held at the offices of Redman Nichols Butler, Vincent A Simmons, Liquidator Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN, on 13 February 2015 (2289014) 7 May 2015 at 10.00 am and 10.15 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the company’s property disposed of DELL2288978 BROTHERS BUILDERS LIMITED and giving an explanation of that account; and (Company Number 04758798) 2. approving that account and to pass certain resolutions. Registered office: 2nd Floor, 30 Queen Square, Bristol, BS1 4ND Any creditor wishing to vote at the meetings must lodge a duly Principal trading address: 14 The Butts, Westbury, Wiltshire, BA13 completed proxy and statement of claim at the registered office by 12 Notice is hereby given in pursuance of Section 106 of The Insolvency noon on the last business day before the meetings in order to be Act 1986, that final meetings of the members and creditors of the entitled to vote at the meetings. above Company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, on 15 April 2015 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 17 COMPANIES up has been conducted and the property of the Company disposed ECOISLAND2289012 PARTNERSHIP CIC of, and of hearing any explanation that may be given by the (Company Number 07532908) Liquidators. Any member or creditor entitled to attend and vote is Registered office: c/o James Cowper LLP, Latimer House, 5-7 entitled to appoint a proxy to attend and vote instead of him/her, and Cumberland Place, Southampton SO15 2BH such proxy need not also be a member or creditor. The proxy form Principal trading address: The Apex, St Cross Business Park, must be returned to the above address by no later than 12.00 noon Newport, Isle of Wight PO30 5XW on the business day before the meetings. Notice is hereby given, pursuant to Section 106 of the Insolvency Act In the case of a company having a share capital, a member may 1986, that a final meeting of the members of the above named appoint more than one proxy in relation to a meeting, provided that company will be held at James Cowper Kreston, Latimer House, 5 each proxy is appointed to exercise the rights attached to a different Cumberland Place, Southampton SO15 2BH on 24 April 2015 at share or shares held by him, or (as the case may be) to a different 12.00 pm, to be followed at 12.15 pm by a final meeting of creditors £10, or multiple of £10, of stock held by him. for the purpose of: Date of appointment: 14 February 2013. (a) having laid before them an account showing how the winding up Office Holder details: C A Prescott, (IP No. 9056) and P D Masters, (IP has been conducted and the company’s property disposed of; and No. 8262) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, (b) hearing any explanations that may be given by the liquidator. Lancashire, BL9 8DG A member or creditor entitled to attend and vote at the above For further details contact: C A Prescott, Email: meetings is entitled to appoint another person as his or her proxy [email protected] or telephone 0161 767 1250. holder to attend and vote instead of him or her. A proxy holder need C Prescott and P D Masters, Joint Liquidators not be a member or creditor of the company. Proxies must be duly 13 February 2015 (2288978) completed and lodged with the Liquidator at James Cowper Kreston, Latimer House, 5 Cumberland Place, Southampton SO15 2BH no later than 12 noon on the day preceding the meetings. 2289010DOGS 4 US LIMITED Alan Peter Whalley (IP Number 6588) and Sandra Lillian Mundy (IP (Company Number 02479257) Number 9441) of James Cowper Kreston, Latimer House, 5-7 Registered office: c/o Bennett Verby, 7 St Petersgate, Stockport, SK1 Cumberland Place, Southampton SO15 2BH were appointed as Joint 1EB Liquidators of the Company on 10 October 2013. Any queries in Principal trading address: Sacha House, 3 Worsley Road, Worsley, relation to this notice should be to Ian Robinson of James Cowper Manchester, M28 2NN Kreston on 023 8022 1222. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Peter Whalley, Joint Liquidator 1986, that a final meeting of the members of the above named 16 February 2015 (2289012) Company will be held at the offices of the Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 14 April 2015 at 2.15pm, to be followed at 2.30pm by a final meeting of creditors for EMBANKMENT2289015 INNS LIMITED the purpose of granting the Liquidator his release, showing how the Trading Name: The Barrel; The Millhouses Hotel and others winding up has been conducted and the property of the Company (Company Number 08182686) disposed of, and of hearing an explanation that may be given by the Registered office: 93 Queen Street, Sheffield S1 1WF Liquidator, and also of determining the manner in which the books, Principal trading address: 971 Abbeydale Road, Sheffield S7 accounts and documents of the Company and of the Liquidator shall Notice is hereby given, pursuant to section 106 of the Insolvency Act be disposed of. 1986, that final meetings of the Members and Creditors of the Proxies to be used at the meetings must be lodged with the Company will be held at The P&A Partnership Limited, 93 Queen Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB no later Street, Sheffield S1 1WF on 16 April 2015 at 10.30 am and 10.45 am than 12 noon on the preceding day. for the purpose of laying before the meetings, and giving an Date of Appointment: 15 April 2011 explanation of, the Joint Liquidators’ account of the winding up. Office Holder details: Vincent A Simmons, (IP No. 8898) of Bennett Creditors must lodge proxies and hitherto unlodged proofs at The Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 Any person who requires further information may contact Nicola noon on the business day preceding the meeting in order to be Baker by email: [email protected] Tel: 0161 476 9000 entitled to vote at the meeting of creditors. Vincent A Simmons, Liquidator John Russell (IP number 5544) and Gareth David Rusling (IP number 13 February 2015 (2289010) 9481) both of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 5 February 2014. Further information about this case is available DRY2289023 LINE INSTALLATION SOLUTIONS LIMITED from Cathy Wickson at the offices of The P&A Partnership on 0114 (Company Number 06170680) 275 5033 or at [email protected] Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX John Russell and Gareth David Rusling, Joint Liquidators (2289015) Principal trading address: 10 Rutland Court, Rutland Street, Matlock, Derbyshire, DE4 3GN Notice is hereby given, pursuant to Section 106 of the Insolvency Act FANGS2287528 AND FIN LIMITED 1986 that Final Meetings of the Members and Creditors of the above- (Company Number 07041635) named Company will be held at Findlay James, Saxon House, Saxon Registered office: 93 Queen Street, Sheffield S1 1WF Way, Cheltenham, GL52 6QX, on 14 April 2015 at 12.00 noon and Principal trading address: 483-485 Grimsby Road, Cleethorpes, North 12.30 pm respectively, for the purpose of having an account laid East Lincs DN35 8AJ before them, showing the manner in which the winding-up of the Notice is hereby given, pursuant to section 106 of the Insolvency Act Company has been conducted and the property disposed of, and of 1986, that final meetings of the Members and Creditors of the receiving any explanation that may be given by the Liquidator. Any Company will be held at The P&A Partnership Limited, 93 Queen member or creditor entitled to attend and vote is entitled to appoint a Street, Sheffield S1 1WF on 16 April 2015 at 11.00 am and 11.15 am proxy to attend and vote instead of him or her, and such proxy need for the purpose of laying before the meetings, and giving an not also be a member or creditor. The proxy form must be returned to explanation of, the Joint Liquidators’ account of the winding up. the above address by no later than 12.00 noon on the business day Creditors must lodge proxies and hitherto unlodged proofs at The before the meetings. P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 Date of Appointment: 16 February 2012 noon on the business day preceding the meeting in order to be Office Holder details: Alisdair James Findlay, (IP No. 008744) of entitled to vote at the meeting of creditors. Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Gareth David Rusling (IP number 9481) and John Russell (IP number Any person who requires further information may contact Caroline 5544) both of The P&A Partnership Limited, 93 Queen Street, Findlay by email at [email protected] or by telephone on 01242 Sheffield S1 1WF were appointed Joint Liquidators of the Company 576555. on 1 February 2013. Further information about this case is available A J Findlay, Liquidator from Cathy Wickson at the offices of The P&A Partnership Limited on 12 February 2015 (2289023) 0114 275 5033 or at [email protected]

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Gareth David Rusling and John Russell, Joint Liquidators (2287528) A member or creditor entitled to vote at the above meetings may appoint a proxy to attend in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the 2287534FASTUNE LIMITED offices of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 (Company Number 04128698) 1WF not later than 12.00 noon on the last working day before the Trading Name: Track Records meeting. Registered office: 33a The Avenue, Tadworth, KT20 5DG Gareth David Rusling, Joint Liquidator Principal trading address: Owl House, Byers Lane, South Godstone, 11 February 2015 (2287513) Surrey, RH9 8JL Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above- 2289016GINX ENTERTAINMENT LIMITED named Company will be held at 33a The Avenue, Tadworth, KT20 (Company Number 04371804) 5DG on 27 April 2015 at 2.00 pm for the purposes of having an Registered office: 82 St John Street, London, EC1M 4JN account laid before them showing the manner in which the winding up Principal trading address: 85 Barlby Road, London, W10 6AZ of the Company has been conducted and the property has been Notice is hereby given that the Joint Liquidators have summoned final disposed of, and of receiving any explanation that may be given by meetings of the Company’s members and creditors under Section the Liquidator, and also determining the manner in which the books, 106 of the Insolvency Act 1986 for the purpose of having laid before accounts and documents of the Company shall be disposed of. Any them an account of the Joint Liquidators acts and dealings and of the Member or Creditor is entitled to attend and vote at the above conduct of the winding up, hearing any explanations that may be Meetings and may appoint a proxy to attend instead of himself. A given the Joint Liquidators, and passing a resolution granting the proxy holder need not be a Member or Creditor of the Company. release of the Joint Liquidators. The meetings will be held at 82 St Proxies to be used at the Meetings must be lodged at 33a The John Street, London, EC1M 4JN on 23 April 2015 at 10.00 am Avenue, Tadworth, KT20 5DG not later than 12.00 noon on 24 April (members) and 10.15 am (creditors). 2014. Where a proof of debt has not previously been submitted by a In order to be entitled to vote at the meetings, members and creditors creditor, any proxy must be accompanied by such a completed proof. must lodge their proxies with the Joint Liquidators at BM Advisory, 82 Date of Appointment: 9 January 2013. St John Street,London, EC1M 4JN by no later than 12.00 noon on the Office Holder details: Graham Henderson, (IP No. 8276) of Henderson business day prior to the day of the meeting (together, if applicable, & Co, 33A The Avenue, Tadworth, Surrey, KT20 5DG with a completed proof of debt form if this has not previously been For further details contact: Graham Henderson, Email: submitted). [email protected], Tel: 01737 353564. Office Holder details: Andrew Pear, (IP No. 9016) and Michael Graham Henderson, Liquidator Solomons, (IP No. 9043) of BM Advisory, 82 St John Street, London, 16 February 2015 (2287534) EC1M 4JN. Date of appointment: 17 December 2012. For further details contact: Alex Bellamy, Email alex.bellamy@bm- advisory.com or telephone 020 7549 2932. FIREBRAND2287530 DIGITAL LIMITED Andrew Pear and Michael Solomons, Joint Liquidators (Company Number 06450762) 13 February 2015 (2289016) Trading Name: The Social Media Academy, Social Media Library and Digiteers Registered office: c/o Tugby Orchards, Wood Lane, Tugby, GRAYS2287531 LONDON LIMITED Leicestershire LE7 9WE (Company Number 06008401) Principal trading address: 40 Underwood Street, London N1 7JQ Trading Name: Grays London Notice is hereby given that the Liquidator has summoned final Registered office: 131 Gordon Road, Ilford, Essex, IG1 2XT meetings of the Company’s members and creditors under Section Principal trading address: 1 Bradfield Road, South Ruislip, Middlesex, 106 of the Insolvency Act 1986 for the purposes of having laid before HA4 0NU them an account of the Liquidator’s acts and dealings and of the Notice is hereby given that final meetings of the members and conduct of the winding-up, hearing any explanations that may be creditors of the above named company under section 106 of the given by the Liquidator, and passing a resolution granting the release INSOLVENCY ACT 1986 will take place at ANG (UK) LTD, Fortis of the Liquidator. The meetings will be held at G2 Advisory Limited, House, 160 London Road, Barking, London, IG11 8BB at 11.00 am Tugby Orchards, Wood Lane, Tugby, Leicestershire LE7 9WE on 10 and 11.30 am respectively on 16 April 2015 for the purpose of April 2015 at 2.00 pm (members) and 2.15 pm (creditors). showing how the winding up has been conducted and property of the In order to be entitled to vote at the meetings, members and creditors company disposed of, and of hearing any explanation that may be must lodge their proxies with the Liquidator at G2 Advisory Limited, given by the liquidator, and seeking authority for the disposal of the Tugby Orchards, Wood Lane, Tugby, Leicestershire LE7 9WE by no books, accounts and documents of the company. later than 12.00 noon on the business day prior to the day of the To be entitled to vote at the meeting, members and creditors must meeting (together, if applicable, with a completed proof of debt form if lodge a proxy (if the creditor/member is not attending in person) with this has not previously been submitted). the liquidator at ANG (UK) LTD, 40 Ingleside Road, Bristol, BS15 1HQ, Date of Appointment: 25 April 2012. Alternative contact: Q . Tauheed, [email protected], Office Holder details: Stuart Garner, (IP No. 009531) of G2 Advisory 01173252505/02031378681 no later than 12:00 noon on the business Limited, Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 day before the date fixed for the meeting and a proof of debt (if not 9WE previously lodged in the proceedings). For further details contact: Stuart Garner, E-mail: M . Usman Nazir, (IP No. 11290), Liquidator Appointed 20 February [email protected], Tel: 0116 259 8352. 2014 Stuart Garner, Liquidator 13 February 2015 (2287531) 12 February 2015 (2287530)

HG32287566 BUILDING SERVICES LIMITED 2287513G. ELLIOTT ENGINEERING SERVICES LIMITED (Company Number 06559650) (Company Number 02797492) Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency LS20 9AT Act 1986 that the final meetings of members and creditors of the Principal trading address: 8 Princes Square, Harrogate HG1 1LX above named company will be held at The P&A Partnership Limited, Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Act 93 Queen Street, Sheffield S1 1WF on 24 March 2015 at 10.00 am 1986 (as amended), that the Liquidator has summoned final meetings and 10.15 am to receive an account showing how the winding-up of of the Company’s members and creditors under Section 106 of the the company has been conducted and the property of the company Insolvency Act 1986 for the purposes of having laid before them an disposed of, and to hear any explanation that may be given by the account of the Liquidator’s acts and dealings and of the conduct of liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 19 COMPANIES the winding-up, hearing any explanations that may be given by the JOLLY2287493 JOHN (BLACKPOOL CENTRAL) LIMITED Liquidator, and passing a resolution granting the release of the (Company Number 08686200) Liquidator. The meetings will be held at the offices of Walsh Taylor, Trading Name: Mardi Gras Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT, on 2 Registered office: 102 Sunlight House, Quay Street, Manchester, M3 April 2015 at 10.00am (members) and 10.30am (creditors). 3JZ In order to be entitled to vote at the meetings, members and creditors Principal trading address: 114 Talbot Road, Blackpool, Lancs, FY1 must lodge their proxies with the Liquidator at Walsh Taylor, Oxford 2AW Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by no later than Notice is hereby given pursuant to s106 of the INSOLVENCY ACT 12.00 noon on the business day prior to the day of the meeting. 1986, that final meetings of the members and creditors of the above Date of appointment: 3 August 2011. named Company will be held at 102 Sunlight House, Quay Street, Office Holder details: Kate E Breese, (IP No. 009730) of Walsh Taylor, Manchester, M3 3JZ, on 15 April 2015 at 10.45 am and 11.00 am Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT respectively, for the purpose of having an account laid before them For further details contact: Kate E Breese, Tel: 0871 222 8308. showing how the winding-up has been conducted and the property of Alternative contact: Sam Booth. the Company disposed of, and also determining whether the Kate E Breese, Liquidator Liquidator should be granted his release from office. 12 February 2015 (2287566) 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 the 2287610IM-PRESS PROMOTIONS (CARDIFF NORTH) LIMITED offices of Harrisons Business Recovery and Insolvency Limited, 102 (Company Number 04138500) Sunlight House, Quay Street, Manchester, M3 3JZ no later than 12.00 Registered office: 82 St John Street, London, EC1M 4JN noon on the business day before the meeting. Principal trading address: 37 Nicholson Webb Close, Danescourt, Paul Boyle, 008897 and David Clements, 008765 of Harrisons Cardiff CF5 2RL Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Notice is hereby given, pursuant to Section 106 of the Insolvency Act Street, Manchester, M3 3JZ 1986, that Final Meetings of the Members and Creditors of the above- Appointed Joint Liquidator of Jolly John (Blackpool Central) Limited named Company will be held at BM Advisory, 82 St John Street, t/a Mardi Gras on 16 July 2014 London, EC1M 4JN on 14 April 2015 at 10.00am and 10.15am Alternative Contact - Jonathan Moon, 0161 876 4567, respectively, for the purpose of having an account laid before them [email protected] showing the manner in which the winding-up of the Company has 13 February 2015 (2287493) been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidators. The meetings will also be asked to resolve that the Joint Liquidators JST2287612 STEEL FABRICATIONS LIMITED be given their release in accordance with Section 173 of the (Company Number 04241061) Insolvency Act 1986. Registered office: Langley House, Park Road, East Finchley, London, A Member or Creditor entitled to attend and vote at the above N2 8EY meetings may appoint a proxy to attend and vote in his place. Principal trading address: The Small Cord Workshop, The Fordrough Creditors wishing to vote at the meeting must lodge their proxy, Hay Mills, Birmingham, B25 8DW together with a full statement of account, at the offices of BM Notice is hereby given that final meetings of members and creditors of Advisory, 82 St John Street, London, EC1M 4JN not later than 12.00 the Company will be held at Langley House, Park Road, East noon on the working day prior to the meeting. Finchley, London, N2 8EY, on 26 March 2015 at 11.30 am and 11.45 Date of Appointment: 9 May 2014. am respectively, for the purposes of having an account laid before Office Holder details: Michael Solomons, (IP No. 9043) and Andrew them showing how the winding up has been conducted and the Pear, (IP No. 9016) both of BM Advisory, 82 St John Street, London, property of the Company disposed of and also determining whether EC1M 4JN the Liquidator should be granted his release from office. For further details contact: Calum Leslie, Tel: 0207 549 8050. A member or creditor entitled to attend and vote at the above Michael Solomons, Joint Liquidator meetings may appoint a proxy to attend and vote in his place. It is not 12 February 2015 (2287610) necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Turnaround Ltd at the above address by no later than 12.00 noon on IMAGE2287515 BUSINESS SYSTEMS (UK) LIMITED the 25 March 2015. Trading Name: Image Audio Visual Solutions Date of Appointment: 28 November 2008 (Company Number 02979760) Office Holder details: Alan Simon, (IP No. 008635) of Accura Registered office: Greyfriars Court, Paradise Square, Oxford OX1 1BE Accountants Business Recovery Turnaround Ltd, Langley House, Principal trading address: C18 Didcot Enterprise Centre, Hawksworth, Park Road, East Finchley, London N2 8EY Southmead, Didcot, Oxfordshire OX11 7PH For further details contact: Jenni Lane, Tel: 020 8444 2000 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Alan Simon, Liquidator INSOLVENCY ACT 1986, that a final meeting of the members and 12 February 2015 (2287612) creditors of the above named company will be held at 10.00 am and 10.15 am respectively on 28 April 2015 at Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE, for the purpose of having an 2287518KINGS JOINERY LIMITED Account laid before them, and to receive the report of the Liquidator (Company Number 05396316) showing how the winding-up of the Company has been conducted Registered office: 8 Park Place, Leeds LS1 2RU and its property disposed of, and of hearing any explanation that may Principal trading address: Unit 10 Nations Farm Industrial Park, be given by the Liquidator. Curdridge Lane, Curdridge, Southampton, Hampshire SO32 2BH Proxies to be used at the meetings must be lodged with the Notice is hereby given, pursuant to section 106 of the INSOLVENCY Liquidator no later than 12.00 noon on the last business day before ACT 1986, that final meetings of the Members and Creditors of the the meeting. Faxed proxies will be accepted if received before the Company will be held at BWC, 8 Park Place, Leeds LS1 2RU on 30 due time. March 2015 at 10.00 am and 10.30 am for the purpose of laying Anthony Harris (IP No. 004142), Liquidator. Appointed 5 May 2011. before the meetings, and giving an explanation of, the Joint Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE. Email: Liquidators’ account of the winding up. Creditors must lodge proxies [email protected]. Tel: 01865 261100 and hitherto unlodged proofs at BWC, 8 Park Place, Leeds LS1 2RU 12 February 2015 (2287515) by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Paul Andrew Whitwam (IP number 8346) and Gary Edgar Blackburn MBM2287754 SERVICES LIMITED (IP number 6234) both of BWC, 8 Park Place, Leeds LS1 2RU were (Company Number 03998219) appointed Joint Liquidators of the Company on 23 December 2014. Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 Further information about this case is available from Peter Scriven at 1EE the offices of BWC on 0113 243 3434. Principal trading address: (Formerly) 112 Upper Lewes Road, Paul Andrew Whitwam and Gary Edgar Blackburn, Joint Liquidators Brighton, BN2 3FE (2287518) John Walters and Jonathan James Beard (IP Nos 9315 and 9552), both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, 2287524KNOTTY GREEN GARAGE LIMITED Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators (Company Number 00606769) of the Company on 26 July 2010. Pursuant to Section 106 of the Registered office: 15 Victoria Road, Barnsley, S70 Insolvency Act 1986, the final meetings of the members and creditors 2BB of the above named Company will be held at Begbies Traynor, 2/3 Principal trading address: Penn Road, Beaconfield, Bucks HP9 2TN Pavilion Buildings, Brighton, East Sussex, BN1 1EE on 30 April 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the at 10.00 am and 10.15 am respectively, for the purpose of having an INSOLVENCY ACT 1986, that a final meeting of the members of the account of the winding up laid before them, showing the manner in above named company will be held at the Offices of Gibson Booth, 15 which the winding up has been conducted and the property of the Victoria Road, Barnsley S70 2BB on 26 March 2015 at 10.00 am, to Company disposed of, and of hearing any explanation that may be be followed at 10.30 am by a final meeting of creditors for the given by the Joint Liquidators. A member or creditor entitled to attend purpose of showing how the winding up has been conducted and the and vote is entitled to appoint a proxy to attend and vote instead of property of the company disposed of, hearing any explanation that him and such proxy need not also be a member or creditor. In order may be given by the Liquidator, and to determine whether the to be entitled to vote at the meeting, creditors must lodge their proofs liquidator should have his release of debt (unless previously submitted) and unless they are attending in NOTE person, proxies at the offices of Begbies Traynor (Central) LLP, 2/3 Proxies to be used at the meetings should be lodged at the registered Pavilion Buildings, Brighton, East Sussex, BN1 1EE no later than office of the company at 15 Victoria Road, Barnsley, South Yorkshire 12.00 noon on the business day before the meetings. Please note that S70 2BB, no later than 12.00 noon on the business day prior to the the joint liquidators and their staff will not accept receipt of completed meeting. proxy forms by email. Submission of proxy forms by email will lead to Edward Christopher Wetton, Licence No. 6229 Liquidator the proxy being held invalid and the vote not cast. 10 February 2015 (2287524) Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively, enquiries can be made to Sarah Worts by email at sarah.worts@begbies- LIFETIME2287520 INTERIORS LIMITED traynor.com or by telephone on 01273 322 960. (Company Number 02864015) J Walters, Joint Liquidator Notice is hereby given, pursuant to Sections 105 and 106 of the 12 February 2015 (2287754) Insolvency Act 1986, that annual and final meetings of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss MLM2287611 FABRICATIONS LTD Business Park, Skelmersdale, Lancashire, WN8 9TG on 27 March (Company Number 06908014) 2015 at 10.45 am to be followed at 11.00 am by the annual and final Registered office: Begbies Traynor (Central) LLP, 2nd Floor, Waterloo meetings of creditors for the purpose of showing how the winding up House, Teesdale South, Thornaby-on-Tees, TS17 6SA. Formerly at has been conducted and the property of the Company disposed of, Unit 1 Harelaw Industrial Estate, Stanley, DH9 8HN and of hearing an explanation that may be given by the Liquidator, Principal trading address: Formerly: Unit 1 Harelaw Industrial Estate, and also of determining the manner in which the books, accounts and Stanley, DH9 8HN documents of the Company and of the Liquidator shall be disposed Andrew David Haslam (IP No. 009551) and Gillian Margaret Sayburn of. (IP No. 10830), both of Begbies Traynor (Central) LLP, 2nd Floor, Proxies to be used at the meetings must be lodged with the Waterloo House, Teesdale South, Thornaby-on-Tees, TS17 6SA were Liquidator at Refresh Recovery Limited, West Lancashire Investment appointed as Joint Liquidators of the Company on 1 September 2011. Centre, Maple View, White Moss Business Park, Skelmersdale, Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. the members and creditors of the above named Company will be held For further details contact: Peter John Harold, (IP No 10810), Email: at Begbies Traynor (Central) LLP, 2nd Floor, Waterloo House, [email protected], Tel: 01695 711200. Teesdale South, Thornaby-on-Tees, TS17 6SA on 21 April 2015 at Peter John Harold, Joint Liquidator 11.00 am and 11.30 am respectively, for the purpose of having an 12 February 2015 (2287520) account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be M2287509 J KEELEY LIMITED given by the Joint Liquidators. (Company Number 04971519) A member or creditor entitled to attend and vote is entitled to appoint Registered office: White Maund, 44-46 Old Steine, Brighton, BN1 1NH a proxy to attend and vote instead of him and such proxy need not Notice is hereby given, pursuant to section 106 of the Insolvency Act also be a member or creditor. 1986, that final meetings of the Members and Creditors of the In order to be entitled to vote at the meeting, creditors must lodge Company will be held at 44-46 Old Steine, Brighton BN1 1NH on 29 their proofs of debt (unless previously submitted) and unless they are April 2015 at 11.00 am and 11.30 am for the purpose of laying before attending in person, proxies at the offices of Begbies Traynor (Central) the meetings, and giving an explanation of, the Joint Liquidators’ LLP, 2nd Floor, Waterloo House, Teesdale South, Thornaby-on-Tees, account of the winding up. Creditors must lodge proxies and hitherto TS17 6SA no later than 12.00 noon on the business day before the unlodged proofs at 44-46 Old Steine, Brighton BN1 1NH by 12.00 meeting. Please note that the Joint Liquidators and their staff will not noon on the business day preceding the meeting in order to be accept receipt of completed proxy forms by email. Submission of entitled to vote at the meeting of creditors. proxy forms by email will lead to the proxy being held invalid and the Susan Maund (IP number 8923) and Andrew White (IP number 8066) vote not cast. both of White Maund, 44-46 Old Steine, Brighton BN1 1NH were Any person who requires further information may contact the Joint appointed Joint Liquidators of the Company on 13 October 2009. Liquidator by telephone on 0191 2699820. Alternatively enquiries can Further information about this case is available from Laura Harris at be made to Ian Royle by email at [email protected] or the offices of White Maund at [email protected] by telephone on 01642 604619. Susan Maund and Andrew White, Joint Liquidators (2287509) Andrew D Haslam, Joint Liquidator 11 February 2015 (2287611)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 21 COMPANIES

MONTYS2287496 SALON LIMITED Any creditor wishing to vote at the meetings must lodge a duly (Company Number 06467549) completed proxy and statement of claim at the registered office by 12 Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX noon on the last business day before the meetings in order to be Principal trading address: 52 Great Bridge, Tipton, West Midlands, entitled to vote at the meetings. DY4 7EW Liquidators’ names and address: J W Butler and A J Nichols, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Westminster Business Centre, 10 Great North Way, Nether 1986 that Final Meetings of the Members and Creditors of the above- Poppleton, York YO26 6RB. T: 01904 520 116, Office holder named Company will be held at Findlay James, Saxon House, Saxon numbers: 9591 and 8367. Date of appointment: 5 August 2014 Way, Cheltenham, GL52 6QX, on 14 April 2015 at 2.00pm and J W Butler, Joint Liquidator 2.30pm respectively, for the purpose of having an account laid before 3 February 2015 (2287526) them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or OAKMILL2287497 (UK) LIMITED creditor entitled to attend and vote is entitled to appoint a proxy to (Company Number 06746212) attend and vote instead of him or her, and such proxy need not also Registered office: 93 Queen Street, Sheffield S1 1WF be a member or creditor. The proxy form must be returned to the Principal trading address: Ironmasters Way, Stillington Industrial above address by no later than 12.00 noon on the business day Estate, Stillington TS21 1FD before the meetings. Notice is hereby given, pursuant to section 106 of the Insolvency Act Date of Appointment: 18 February 2014. 1986, that final meetings of the Members and Creditors of the Office Holder details: Alisdair James Findlay, (IP No. 008744) of Company will be held at The P&A Partnership Limited, 93 Queen Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Street, Sheffield S1 1WF on 23 April 2015 at 10.00 am and 10.15 am Any person who requires further information may contact Caroline for the purpose of laying before the meetings, and giving an Findlay by email at [email protected], or by telephone on 01242 explanation of, the Joint Liquidators’ account of the winding up. 576555. Creditors must lodge proxies and hitherto unlodged proofs at The A J Findlay, Liquidator P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 13 February 2015 (2287496) noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Gareth David Rusling (IP number 9481) and John Russell (IP number 2287494MORRAL PLAY SOLUTIONS LIMITED 5544) both of The P&A Partnership Limited, 93 Queen Street, (Company Number 04412251) Sheffield S1 1WF were appointed Joint Liquidators of the Company Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire BL9 on 13 February 2014. Further information about this case is available 8DG from Cathy Wickson at the offices of The P&A Partnership on 0114 Principal trading address: 77 School Lane, Didsbury, Manchester, 275 5033 or at [email protected] M20 6WN Gareth David Rusling and John Russell, Joint Liquidators (2287497) Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Hollins Mount, OAKWORTH2287499 JOINERY LIMITED Hollins Lane, Bury, Lancashire, BL9 8DG on 16 April 2015 at 11.00am (Company Number 06966687) and 11.15am respectively for the purpose of having an account laid Registered office: 93 Queen Street, Sheffield S1 1WF before them, showing the manner in which the winding-up has been Principal trading address: Royd Ings Avenue, Keighley, West conducted and the property of the Company disposed of, and of Yorkshire BD21 4BY hearing any explanation that may be given by the Liquidators. Any Notice is hereby given, pursuant to section 106 of the Insolvency Act member or creditor entitled to attend and vote is entitled to appoint a 1986, that final meetings of the Members and Creditors of the proxy to attend and vote instead of him/her, and such proxy need not Company will be held at The P&A Partnership Limited, 93 Queen also be a member or creditor. The proxy form must be returned to the Street, Sheffield S1 1WF on 23 April 2015 at 10.30 am and 10.45 am above address by no later than 12.00 noon on the business day for the purpose of laying before the meetings, and giving an before the meeting. In the case of a Company having a share capital, explanation of, the Liquidator’s account of the winding up. Creditors a member may appoint more than one proxy in relation to a meeting, must lodge proxies and hitherto unlodged proofs at The P&A provided that each proxy is appointed to exercise the rights attached Partnership Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 to a different share or shares held by him, or (as the case may be) to a noon on the business day preceding the meeting in order to be different £10, or multiple of £10, of stock held by him. entitled to vote at the meeting of creditors. Date of Appointment: 15 February 2013 John Russell (IP number 5544) of The P&A Partnership Limited, 93 Office Holder details: J M Titley, (IP No. 8617) and M Maloney, (IP No. Queen Street, Sheffield S1 1WF was appointed Liquidator of the 9628) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Company on 7 February 2013. Further information about this case is Lancashire BL9 8DG available from Cathy Wickson at the offices of The P&A Partnership Further details contact: J M Titley, Email: Limited on 0114 275 5033 or at [email protected] [email protected], Tel: 0161 767 1250 John Russell, Liquidator (2287499) J M Titley and M Maloney, Joint Liquidators 12 February 2015 (2287494) OLDCO2287504 (RVA) LIMITED (Company Number 06508804) MYFAYRELADY2287526 LIMITED Previous Name of Company: The Rating and Valuation Agency (Company Number 07523722) Limited Registered office: Westminster Business Centre, 10 Great North Way, Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU Nether Poppleton, York YO26 6RB Principal trading address: (Formerly) 2nd Floor, Number 2 The Principal trading address: 57 Market Place, Pocklington, East Quadrant, Green Lane, Heywood OL10 1NG Yorkshire David Robert Acland (IP No 008894) and Lila Thomas (IP No 009608), Notice is hereby given, pursuant to Section 106 of the Insolvency Act both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel 1986, that final meetings of members and creditors of the above Street, Preston, PR1 8BU were appointed as Joint Liquidators of the named company will be held at the offices of Redman Nichols Butler, Company on 22 February 2012. Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB, on 30 April 2015 at 10.30 am and 10.45 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the company’s property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 106 of the Insolvency Act 1986, final meetings of PINNACLES2287564 UK LIMITED the members and creditors of the above named Company will be held (Company Number 05979550) at the offices of Begbies Traynor, 1 Winckley Court, Chapel Street, Trading Name: Sushi-So Preston, PR1 8BU on 31 March 2015 at 11.00 am and 11.30 am Registered office: One Great Cumberland Place, Marble Arch, London respectively, for the purpose of having an account of the winding up W1H 7LW laid before them, showing the manner in which the winding up has Principal trading address: 339 Euston Road, London, NW1 3AD been conducted and the property of the Company disposed of, and Notice is hereby given in pursuance of Section 106 of the Insolvency of hearing any explanation that may be given by the Joint Liquidators. Act 1986, that Final Meetings of Members and Creditors of the above A member or creditor entitled to attend and vote is entitled to appoint named Company will be held at the offices of Leonard Curtis, One a proxy to attend and vote instead of him and such proxy need not Great Cumberland Place, Marble Arch, London W1H 7LW on 17 April also be a member or creditor. In order to be entitled to vote at the 2015 at 10.00 am and 10.15 am respectively, for the purpose of meeting, creditors must lodge their proofs of debt (unless previously having an account laid before them, showing the manner in which the submitted) and unless they are attending in person, proxies at the Winding-up has been conducted and the property of the Company offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel disposed of, and of hearing any explanation that may be given by the Street, Preston, PR1 8BU no later than 12.00 noon on the business Joint Liquidators. Any member or creditor entitled to attend and vote day before the meeting. is entitled to appoint a Proxy to attend and vote instead of him or her, Any person who requires further information may contact the Joint and such Proxy need not also be a member or creditor. The proxy Liquidator by telephone on 01772 202000. Alternatively enquiries can form must be returned to the above address by no later than 12.00 be made to Ian McCulloch by e-mail at ian.mcculloch@begbies- noon on the business day before the Meeting. In the case of a traynor.com or by telephone on 01772 202000. Company having a share capital, a member may appoint more than D R Acland, Joint Liquidator one proxy in relation to a meeting, provided that each proxy is 30 January 2015 (2287504) 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. 2287662ORMSTON TECHNOLOGY LIMITED Date of Appointment: 18 February 2014. (Company Number 02189974) Office Holder details: A D Cadwallader, (IP No. 9501) and Neil Trading Name: Ormston Technology Limited and Ormtec Bennett, (IP No. 9083) both of Leonard Curtis, Hollins Mount, Hollins Registered office: Maclaren House, Skerne Road, Driffield, East Lane, Bury, Lancashire, BL9 8DG Yorkshire YO25 6PN For further details contact: A D Cadwallader, Email: Principal trading address: Beverley Business Centre, St Nicholas [email protected], Tel: 020 7535 7000. Alternative Road, Beverley HU17 0QT contact: Marc Evans. Notice is hereby given, pursuant to Section 106 of the Insolvency Act A D Cadwallader, Joint Liquidator 1986, that final meetings of members and creditors of the above 16 February 2015 (2287564) named company will be held at the offices of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN, on 30 April 2015 at 10.00 am and 10.15 am for the purposes of:- PRICECO2287770 WHOLESELLER LTD 1. laying before the meetings an account of the winding up showing (Company Number 07708358) how it has been conducted and the company’s property disposed of Registered office: 3 Hamel House, Calico Business Park, Sandy Way, and giving an explanation of that account; and Tamworth B77 4BF 2. approving that account and to pass certain resolutions. Principal trading address: Suite 304 Radio House, Aston Road North, Any creditor wishing to vote at the meetings must lodge a duly Birmingham B6 4DA completed proxy and statement of claim at the registered office by 12 Notice is hereby given, pursuant to Section 106 of the INSOLVENCY noon on the last business day before the meetings in order to be ACT 1986, that a final meeting of the members of the above named entitled to vote at the meetings. company will be held at 3 Hamel House, Calico Business Park, Sandy Liquidators’ names and address: J W Butler and A J Nichols, Way, Tamworth B77 4BF, on 21 April 2015 at 11.30 am to be followed Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN. T: at 11.35 am by a final meeting of creditors, for the purposes of having 01377 257788, Office holder numbers: 9591 and 8367. Date of a final account laid before them by the Liquidator, showing the appointment: 19 July 2011 manner in which the winding-up of the said company has been J W Butler, Joint Liquidator conducted, and the property of the Company disposed of, and of 2 February 2015 (2287662) hearing any explanation that may be given by the Liquidator. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her and any such proxy must be PELAW2287495 PACK & PKG LTD returned to the offices of Arrans Limited, 3 Hamel House, Calico (Company Number 08000300) Business Park, Sandy Way, Tamworth B77 4BF together with a proof Registered office: 93 Queen Street, Sheffield S1 1WF of debt, no later than 12.00 noon on 20 April 2015. Principal trading address: Unit 1B, Shields Road, Stonehills, Alternative contact: R Cutts, [email protected] Gateshead NE10 0HW Robert Gibbons, IP No. 9079, appointed 28 February 2014. Notice is hereby given, pursuant to section 106 of the Insolvency Act 20 February 2015 (2287770) 1986, that final meetings of the Members and Creditors of the Company will be held at The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF on 16 April 2015 at 11.30 am and 11.45 am QURIOS2287501 ENTERTAINMENT LIMITED for the purpose of laying before the meetings, and giving an (Company Number 04400720) explanation of, the Joint Liquidators’ account of the winding up. Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Creditors must lodge proxies and hitherto unlodged proofs at The Whetstone, London, N20 0YZ P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 Principal trading address: 146-148 Westmorland Road, Newcastle noon on the business day preceding the meeting in order to be Upon Tyne, Tyne & Wear, NE4 7JS entitled to vote at the meeting of creditors. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Gareth David Rusling (IP number 9481) and John Russell (IP number 1986, that Final Meetings of the Members and Creditors of the above 5544) both of The P&A Partnership Limited, 93 Queen Street, named company will be held at 2 Sovereign Quay, Havannah Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company Cardiff, CF10 5SF on 30 March 2015 at 11.00 am and 11.15 am on 7 February 2013. Further information about this case is available respectively for the purpose of receiving an account of the conduct of from Cathy Wickson at the offices of The P&A Partnership Limited on the winding-up pursuant to Section 106 of the Insolvency Act 1986 0114 275 5033 or at [email protected] and determining whether the Joint Liquidators should have their Gareth David Rusling and John Russell, Joint Liquidators (2287495) release pursuant to Section 173 of the Insolvency Act 1986. Any

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 23 COMPANIES person entitled to attend and vote may appoint a Proxy, who need not Company will be held at the offices of Lines Henry Limited, 5 Tabley be a shareholder or creditor. Proofs and proxies to be used at the Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 27 April meeting must be lodged no later than 12.00 noon of the business day 2015 at 10.00 am and 10.15 am respectively to receive an account of prior to the meeting at the offices of Harris Lipman LLP, 2 Sovereign the winding up, showing how it has been conducted and the Quay, Havannah Street, Cardiff, CF10 5SF. company’s property has been disposed of and to determine whether Date of Appointment: 22 November 2013. the Joint Liquidators should have their release under Section 173 of Office Holder details: Barry David Lewis FCA FABRP, (IP No. 2048) the Insolvency Act 1986. and Jonathan David Bass FCCA MABRP, (IP No. 11790) both of Please contact Lesley Darbyshire of Lines Henry Limited on 0161 929 Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, 1905 should you require any further assistance. Whetstone, London, N20 0YZ 11 February 2015 For further details contact: Barry David Lewis, Email: mail@harris- M Simister, Joint Liquidator (2287522) lipman.co.uk, Tel: 020 8446 9000. Barry David Lewis and Jonathan David Bass, Joint Liquidators 16 February 2015 (2287501) TELECOMS.CO.UK2287503 LIMITED (Company Number 04721119) Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge UB8 2287560RACHEL (GRIMSBY) LIMITED 1JT (Company Number 01126966) Principal trading address: 18 South Ealing Road, London W5 4QA Registered office: Alexandra Dock Business Centre, Fishermans Notice is hereby given that pursuant to Section 106 of the Insolvency Wharf, Grimsby DN31 1UL Act 1986 the final general meeting of the company will be held at 3 Principal trading address: 8 Victoria Street, Grimsby, North East Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT on Lincolnshire DN31 1DP 24 March 2015 at 10.30 am to be followed at 11.00 am by the final Notice is hereby given, pursuant to section 106 of the INSOLVENCY meeting of the creditors, to have an account laid before them showing ACT 1986, that final meetings of the Members and Creditors of the how the winding up has been conducted and the property of the Company will be held at Alexandra Dock Business Centre, company has been disposed of and to hear any explanations that Fishermans Wharf, Grimsby DN31 1UL on 15 April 2015 at 10.30 am may be given by the liquidator. and 10.45 am for the purpose of laying before the meetings, and A Member or Creditor entitled to attend and vote is entitled to appoint giving an explanation of, the Liquidator’s account of the winding up. a proxy to attend and vote instead of him, a proxy need not be a Creditors must lodge proxies and hitherto unlodged proofs at member or a creditor. Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 Proxies to be used at the meetings should be lodged at the offices of 1UL by 12.00 noon on the business day preceding the meeting in LA Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, order to be entitled to vote at the meeting of creditors. Uxbridge, Middlesex UB8 1JT no later than 12 noon the working day Charles Howard Ranby-Gorwood (IP number 9129) of CRG immediately before the meetings. Insolvency & Financial Recovery, Alexandra Dock Business Centre, The person calling the meetings is Peter M Levy (IP No 4723), of LA Fishermans Wharf, Grimsby DN31 1UL was appointed Liquidator of Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, the Company on 17 December 2013. Further information about this Uxbridge, Middlesex UB8 1JT, Tel: 01895 819 460 who is authorised case is available from Mark Fletcher at the offices of CRG Insolvency by the Secretary of State and was appointed liquidator on 24 July & Financial Recovery on 01472 250001. 2008. Alternative person to contact in this matter is David Hughes of Charles Howard Ranby-Gorwood, Liquidator (2287560) the same office, whose contact details are email: [email protected], tel: 01895 819 460. Peter M Levy, Liquidator REID2287562 FINANCE LTD 11 February 2015 (2287503) (Company Number 06767665) Registered office: 93 Queen Street, Sheffield S1 1WF Principal trading address: Unit 1, Colwick Quays Business Park, 2287508TONY TWEEDY RAIL LTD Colwick, Nottingham NG4 2JY (Company Number 06991220) Notice is hereby given, pursuant to section 106 of the Insolvency Act Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds 1986, that final meetings of the Members and Creditors of the LS20 9AT Company will be held at The P&A Partnership Limited, 93 Queen Principal trading address: 2 Worcester Way, Wideopen, Newcastle Street, Sheffield S1 1WF on 16 April 2015 at 2.30 pm and 2.45 pm for Upon Tyne, Tyne and Wear NE13 6JB the purpose of laying before the meetings, and giving an explanation Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Act of, the Joint Liquidators’ account of the winding up. Creditors must 1986 (as amended), that the Liquidator has summoned final meetings lodge proxies and hitherto unlodged proofs at The P&A Partnership of the Company’s members and creditors under Section 106 of the Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the Insolvency Act 1986 for the purposes of having laid before them an business day preceding the meeting in order to be entitled to vote at account of the Liquidator’s acts and dealings and of the conduct of the meeting of creditors. the winding up, hearing any explanations that may be given by the Andrew Philip Wood (IP number 9148) and John Russell (IP number Liquidator, and passing a resolution granting the release of the 5544) both of The P&A Partnership Limited, 93 Queen Street, Liquidator. The meetings will be held at the offices of Walsh Taylor, Sheffield S1 1WF were appointed Joint Liquidators of the Company Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT, on 31 on 5 February 2013. Further information about this case is available March 2015 at 11.00am (members) and 11.30am (creditors). from Cathy Wickson at the offices of The P&A Partnership Limited on In order to be entitled to vote at the meetings, members and creditors 0114 275 5033 or at [email protected] must lodge their proxies with the Liquidator at Walsh Taylor, Oxford Andrew Philip Wood and John Russell, Joint Liquidators (2287562) Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 2 July 2014. SMETHURST2287522 ELECTRICAL SERVICES LIMITED Office Holder details: Kate E Breese, (IP No. 009730) of Walsh Taylor, (Company Number 02424408) Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT Registered office: 5 Tabley Court, Victoria Street, Altrincham, For further details contact: Kate E Breese, Tel: 0871 222 8308. Cheshire WA14 1EZ Alternative contact: Sam Booth. Principal trading address: 3 Hodson Street, Wigan, Lancashire WN3 Kate E Breese, Liquidator 4EN 12 February 2015 (2287508) Pursuant to Section 106 of the INSOLVENCY ACT 1986, Neil Henry (IP No: 8622) and Michael Simister (IP No: 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 TOTAL2287511 PUB SOLUTIONS (BIRMINGHAM) LIMITED 1EZ, telephone number 0161 929 1905, who were appointed Joint (Company Number 07672938) Liquidators of said Company on 1 August 2012, hereby give notice Registered office: 93 Queen Street, Sheffield S1 1WF that final meetings of the members and creditors of the above named Principal trading address: 51 Clarkegrove Road, Sheffield S10 2NH

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to section 106 of the Insolvency Act VALENTINE2289046 HOMES & CONSTRUCTION LTD 1986, that final meetings of the Members and Creditors of the (Company Number 03665928) Company will be held at The P&A Partnership Limited, 93 Queen Registered office: 81 Station Road, Marlow, Bucks SL7 1NS Street, Sheffield S1 1WF on 16 April 2015 at 3.00 pm and 3.15 pm for Principal trading address: Mill Lane, Windsor, Berks, SL4 5JE the purpose of laying before the meetings, and giving an explanation Notice is hereby given, pursuant to section 106 of the Insolvency Act of, the Joint Liquidators’ account of the winding up. Creditors must 1986, that a final general meeting of the Company and a final meeting lodge proxies and hitherto unlodged proofs at The P&A Partnership of the creditors of the above named Company will be held at 81 Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the Station Road, Marlow, Bucks SL7 1NS on 24 April 2015 at 2.30 pm business day preceding the meeting in order to be entitled to vote at (members) and 2.45 pm (creditors), for the purpose of having an the meeting of creditors. account laid before them and to receive the report of the Joint John Russell (IP number 5544) and Gareth David Rusling (IP number Liquidators showing how the winding up of the Company has been 9481) both of The P&A Partnership Limited, 93 Queen Street, conducted and its property disposed of, hearing any explanation that Sheffield S1 1WF were appointed Joint Liquidators of the Company may be given by the Joint Liquidators and to determine the release on 7 February 2013. Further information about this case is available from office of the Joint Liquidators. Proxies to be used at the meeting from Cathy Wickson at the offices of The P&A Partnership Limited on must be lodged with the Joint Liquidators at 81 Station Road, Marlow, 0114 275 5033 or at [email protected] Bucks SL7 1NS no later than 12.00 noon on 13 April 2015. John Russell and Gareth David Rusling, Joint Liquidators (2287511) Date of Appointment: 11 July 2011. Office Holder details: Simon James Bonney, (IP No. 9379) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS and Brian 2287517TOTALLY MURRAY LIMITED Johnson, (IP No. 9288) of Fisher Partners, Acre House, 11-15 William (Company Number 07006814) Road, London NW1 3ER Trading Name: Totally Dynamic For further details contact: Simon J Bonney, Tel: 01628 478100. Registered office: Cumberland House, 35 Park Row, Nottingham, Alternative contact: Nina Sellars, Email: [email protected], NG1 6EE Tel: 01628 478100. Principal trading address: Unit 3, Lime Kilns Business Park, Simon J Bonney and Brian Johnson, Joint Liquidator Way, Hinckley, Leicestershire, LE10 3EQ 16 February 2015 (2289046) Notice is hereby given that, pursuant to Section 106 of the Insolvency Act 1986, the final general meeting of the members of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, WARDLE2289033 CONSTRUCTION LIMITED Cumberland House, 35 Park Row, Nottingham, NG1 6EE, on 23 April (Company Number 04391992) 2015 at 10.00 am, to be followed at 10.15 am by the final meeting of Registered office: Eagle Point, Little Park Farm Road, Segensworth, the creditors of the company, to have an account laid before them Fareham, Hampshire, PO15 5TD showing how the winding-up has been conducted and the property of Principal trading address: Newton House, Newton Road, Churchfields the company disposed of, and to hear any explanations that may be Industrial Estate, Salisbury, Wiltshire, SP2 7QA given by the liquidator. Notice is hereby given, pursuant to Section 106 of the Insolvency Act A member/creditor entitled to attend and vote at the above meetings 1986, of final meetings of members and creditors for the purposes of is entitled to appoint a proxy, who need not be a member/creditor of having an account laid before them and to receive the report of the the company, to attend and vote instead of them. Liquidator showing how the winding-up of the Company has been A form of proxy together with proof of claim (unless previously conducted and its property disposed of, and of hearing any submitted) must be lodged at Cumberland House, 35 Park Row, explanation that may be given by the Liquidator. Nottingham, NG1 6EE no later than 12.00 noon on 22 April 2015. Proxies to be used at the meeting must be lodged with the Liquidator Date of appointment: 7 July 2011. at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Office Holder details: Joseph Gordon Maurice Sadler, (IP No. 9048) of Hampshire, PO15 5TD no later than 12.00 noon on the business day Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, preceding the meeting. Nottingham NG1 6EE The meetings will be held at Eagle Point, Little Park Farm Road, In the event of any questions regarding the above please contact Segensworth, Fareham, Hampshire, PO15 5TD at 10.30 am and 10.45 Joseph Gordon Maurice Sadler on 0115 988 6035. am respectively on 16 April 2015. J G M Sadler, Liquidator Date of Appointment: 11 January 2013 16 February 2015 (2287517) Office Holder details: Michael Ian Field, (IP No. 009705) and Carl Derek Faulds, (IP No. 008767) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, UK2287507 PIPELINES.COM LIMITED Fareham, Hampshire, PO15 5TD (Company Number 05560040) For further details contact: The Joint Liquidators, Email: Registered office: 93 Queen Street, Sheffield S1 1WF [email protected] Tel: 01489 550 440. Alternative contact: Email: Principal trading address: Unit 6, Venture One, Holbrook Industrial [email protected] Estate, Longacre Road, Sheffield S20 3FR Michael Ian Field, Joint Liquidator Notice is hereby given, pursuant to section 106 of the Insolvency Act 13 February 2015 (2289033) 1986, that final meetings of the Members and Creditors of the Company will be held at The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF on 16 April 2015 at 3.30 pm and 3.45 pm for MEETINGS OF CREDITORS the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators’ account of the winding up. Creditors must ALLIED2288878 TAPE & BINDING (LEEDS) LIMITED lodge proxies and hitherto unlodged proofs at The P&A Partnership (Company Number 04544228) Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the Registered office: 11 Clifton Moor Business Village, James Nicolson business day preceding the meeting in order to be entitled to vote at Link, Clifton Moor, York, YO30 4XG the meeting of creditors. Principal trading address: Unit 2, Curtis Buildings, Berking Avenue, Gareth David Rusling (IP number 9481) and John Russell (IP number Leeds, LS9 9LF 5544) both of The P&A Partnership Limited, 93 Queen Street, Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Sheffield S1 1WF were appointed Joint Liquidators of the Company meeting of the creditors of the above named company will be held at on 10 February 2012. Further information about this case is available the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business from Cathy Wickson at the offices of The P&A Partnership Limited on Village, James Nicolson Link, Clifton Moor, York, YO30 4XG, on 24 0114 275 5033 or at [email protected] February 2015 at 10.30 am. The purpose of the meeting, pursuant to Gareth David Rusling and John Russell, Joint Liquidators (2287507) Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 25 COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge 13 February 2015 (2288852) their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG, not later than BANGS2288892 (WIRRAL) LIMITED 12.00 noon on 23 February 2015. Please note that submission of Trading Name: Bennett & Co proxy forms by email is not acceptable and will lead to the proxy (Company Number 07561243) being held invalid and the vote not cast. Registered office: 150 Wallasey Road, Liscard, Wallasey, CH44 2AF A list of the names and addresses of the Company’s creditors may be Principal trading address: 346 Woodchurch Road, Birkenhead, CH42 inspected, free of charge, at Begbies Traynor (Central) LLP at the 8PG above address between 10.00 am and 4.00 pm on the two business Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY days preceding the date of the meeting stated above. ACT 1986 that a meeting of the creditors of the above named Any person who requires further information may contact Chris Cox of Company will be held at Focus Insolvency Group, Skull House Lane, Begbies Traynor (Central) LLP by e-mail at chris.cox@begbies- Appley Bridge, Wigan, Lancs, WN6 9DW on 10 March 2015 at 11.15 traynor.com or by telephone on 01904 479801. am for the purposes mentioned in sections 99 to 101 of the said Act. By Order of the Board Resolutions to be taken at the meeting may include a resolution Christian Manton Capps, Director specifying the terms on which the Liquidators are to be remunerated. 2 February 2015 (2288878) In addition the meeting may be called upon to approve the costs of preparing the statement of affairs and convening the meetings. A proof of debt and proxy form which, if intended to be used for voting 2288877AMERICAN PIE LIMITED at the meeting, must be duly completed and lodged with the (Company Number 01278033) Company at Focus Insolvency Group, Skull House Lane, Appley Registered office: Bleak House, 146 High Street, Billericay, Essex, Bridge, Wigan, Lancs, WN6 9DW, not later than 12.00 noon on the CM12 9DF business day preceding the meeting. Pursuant to section 98(2)(b) of Principal trading address: Unit 9, Brentford Business Centre, the Act, a list of names and addresses of the Company’s creditors will Commerce Road, Brentford, TW8 8LG be available for inspection, free of charge, at the offices of Focus Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, meeting of the creditors of the above named company will be held at WN6 9DW between 10.00 am and 4.00 pm on the two business days The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 26 preceding the date of the meeting. February 2015 at 10.00 am. The purpose of the meeting, pursuant to For further information please contact: Natalie Hughes (IP No 14336) Sections 99 to 101 of the Act is to consider the statement of affairs of at [email protected] or telephone 01257 251319. the Company to be laid before the meeting, to appoint a liquidator Ian Stanley Bennett, Director and, if the creditors think fit, to appoint a liquidation committee. 13 February 2015 (2288892) In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch 2288847BENNETT & TEGERDINE LIMITED Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 25 (Company Number 06549797) February 2015. Please note that submission of proxy forms by email Registered office: College Lodge Works, Wisbech St. Mary, Wisbech, is not acceptable and will lead to the proxy being held invalid and the Cambridgeshire, PE13 4SW vote not cast. Principal trading address: College Lodge Works, Wisbech St. Mary, Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is Wisbech, Cambridgeshire, PE13 4SW a qualified Insolvency Practitioner who will furnish creditors free of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY charge with such information concerning the Company’s affairs as ACT 1986 that a meeting of the creditors of the above named they may reasonably require during the period before the day on Company will be held at the offices of Elwell Watchorn & Saxton LLP, which the meeting is to be held. 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR on 26 Any person who requires further information may contact Christopher February 2015 at 2.30 pm for the purposes mentioned in Sections 100 Gore of Begbies Traynor (Central) LLP by e-mail at and 101 of the said Act. A list of the names and addresses of the [email protected] or by telephone on 01702 creditors of the above named company may be inspected at the 467255. offices of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, By Order of the Board Lynchwood, Peterborough PE2 6LR, between the hours of 10.00 am Joanna Mohammed, Director and 4.00 pm on the 24 February 2015. 13 February 2015 (2288877) For the purposes of voting, a proxy form together with proof of claim intended for use at the meeting must be lodged with Elwell Watchorn & Saxton LLP at 2 Axon, Commerce Road, Lynchwood, ASHPORT2288852 LIMITED Peterborough, PE2 6LR, not later than 12.00 noon on the 25 February Trading Name: Shakespeare College 2015. (Company Number 04361823) In the event of any questions regardng the above please contact Registered office: 34 Bloomsbury Street, Holborn, London, WC1B Graham Stuart Wolloff (IP No. 8879), the proposed Liquidator on tel: 3QJ 01733 235253 Principal trading address: 34 Bloomsbury Street, Holborn, London, R Bennett, Director WC1B 3QJ 13 February 2015 (2288847) 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 Acre House, 11-15 William Road, London CF2288951 ENERGY SOLUTIONS LIMITED NW1 3ER on 27 February 2015 at 10.00 am for the purposes (Company Number 07480003) mentioned in Sections 99, 100 and 101 of the said Act. David Birne Registered office: 15 Bowling Green Lane, London, EC1R 0BD and Brian Johnson (IP Nos. 9034 and 9288) of Fisher Partners, 11-15 Principal trading address: 6 Baldenhall, Malvern, Worcestershire, William Road, London NW1 3ER, are qualified to act as Insolvency WR14 3RZ Practitioners in relation to the above and will furnish Creditors, free of Notice is hereby given, pursuant to Section 98(1) OF THE charge, with such information concerning the Company’s affairs as is INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors reasonably required. has been summoned for the purposes mentioned in Sections 99, 100 A list of the names and addresses of the Company’s creditors will be and 101 of the said Act. The meeting will be held at 15 Bowling Green available for inspection free of charge at the offices of Fisher Partners, Lane, London, EC1R 0BD on 25 February 2015 at 11.30 am. In order Acre House, 11-15 William Road, London NW1 3ER, on the two to be entitled to vote at the meeting, creditors must lodge their business days prior to the date of the meeting between the hours of proxies at Rimes & Co, 3 The Courtyard, Harris Business Park, 10.00 am and 4.00 pm. Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, by no later than 12 For further details contact: Mark Adams, Tel: 020 7380 4941 noon on the business day prior to the day of the meeting together Sean O’Regan, Director with a completed proof of debt form. Nickolas Garth Rimes and Adam

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Peter Jordan of Rimes & Co, 3 The Courtyard, Harris Business Park, company’s affairs as is reasonably required. The resolutions to be Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ are qualified to act taken at the meeting may include a resolution specifying the terms on as insolvency practitioners in relation to the above and a list of the which the liquidator is to be remunerated, and the meeting may names and addresses of the Company’s creditors may be inspected receive information about, or be called upon to approve, the costs of free of charge at the offices of Rimes & Co, 3 The Courtyard, Harris preparing the Statement of Affairs and convening the meeting. Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ For further details contact: Darren Terence Brookes (IP No 9297), betwen 10.00 am and 4.00 pm on the two business days prior to the Email: [email protected] or telephone 0161 927 7788. meeting. David Richards, Director Further details contact: Deborah Morgan, Email: 13 February 2015 (2288851) [email protected] or telephone 01527 558410 Alan Pitfield, Director 13 February 2015 (2288951) CONCEPT2289027 9 LTD (Company Number 07775034) Registered office: Unit 6-7 Easter Park, Barton Road, Riverside Park, 2288850CHIVERTON CORPORATE SERVICES LIMITED Middlesbrough TS2 1RY (Company Number 07253781) Principal trading address: Unit 6-7 Easter Park, Barton Road, Registered office: Spectrum House, 2B Suttons Lane, Hornchurch, Riverside Park, Middlesbrough TS2 1RY Essex RM12 6RJ NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Principal trading address: Spectrum House, 2B Suttons Lane, INSOLVENCY ACT 1986 that a meeting of creditors of the above Hornchurch, Essex RM12 6RJ company will be held at Fergusson & Co Ltd, Shackleton House, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Falcon Court, Preston Farm Industrial Estate, Stockton on Tees TS18 ACT 1986that a Meeting of the Creditors of the above-named 3TS on 27 February 2015 at 11.00 am for the purposes mentioned in Company will be held at the offices of Aspect Plus Limited, 40a sections 99 to 101 of the said Act. Station Road, Upminster, Essex, RM14 2TR on 26 February 2015 at A list of names and addresses of the company’s creditors will be 11.00 am for the purposes mentioned in Section 99 to 101 of the said available for inspection free of charge at Fergusson & Co Ltd, Act. A meeting of shareholders has been called and will be held prior Shackleton House, Falcon Court, Preston Farm Industrial Estate, to the meeting of creditors to consider passing a resolution for Stockton on Tees TS18 3TS between 10.00 am and 4.00 pm on the voluntary winding up of the Company. A list of the names and two business days before the day on which the meeting is to be held. addresses of the Company’s creditors will be available for inspection Resolutions to be taken at the meeting may include a resolution free of charge at the offices of Aspect Plus Limited, 40a Station Road, specifying the terms on which the Liquidator is to be remunerated and Upminster, Essex, RM14 2TR, between 10.00 am and 4.00 pm on the the meeting may receive information about, or be called upon to two business days preceding the date of the creditors meeting. Any approve, the cost of preparing the statement of affairs and convening creditor entitled to attend and vote at the meeting is entitled to do so the meeting. Further information about this case is available from either in person or by proxy. Creditors wishing to vote at the meeting Adam Casey or Ted Fergusson at the offices of Fergusson & Co Ltd must (unless they are individual creditors attending in person) lodge at [email protected]. their proxy at the offices of Aspect Plus Limited, 40a Station Road, Mrs J Thompson, Director (2289027) Upminster, Essex, RM14 2TR, no later than 12.00 noon on 25 February 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, CREDENZA2288885 WOOD PRODUCTS DIRECT LTD (’proof’), which clearly sets out the name and address of the creditor (Company Number 05795991) and the amount claimed has been lodged and admitted for voting Registered office: Argyll House, 158 Richmond Park Road, purposes. Whilst such proofs may be lodged at any time before Bournemouth, Dorset, BH8 8TW voting commences, creditors intending to vote at the meeting are Principal trading address: 416 Solent Business Centre, Southampton, requested to send them with their proxies. Unless they surrender their Hampshire, SO15 0HW security, secured creditors must give particulars of their security, the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY date when it was given and the estimated value at which it is ACT 1986 that a meeting of the creditors of the Company will be held assessed if they wish to vote at the meeting. The resolutions to be at Templars House, Lulworth Close, Chandlers Ford, Southampton, taken at the creditors’ meeting may include a resolution specifying the Hampshire, SO53 3TL on 05 March 2015 at 11.15 am for the terms on which the Liquidator is to be remunerated, and the meeting purposes mentioned in Sections 99 to 101 of the said Act. Creditors may receive information about, or be called upon to approve, the wishing to vote at the meeting must lodge their proxy, together with a costs of preparing the Statement of Affairs and convening the statement of their claim, at the offices of Wilkins Kennedy LLP, 92 meeting. London Street, Reading, Berkshire, RG1 4SJ, not later than 12.00 Name and address of Insolvency Practitioner calling the meeting: noon on the business day prior to the meeting. Darren Edwards (IP No 10350), of Aspect Plus Limited, 40a Station John Arthur Kirkpatrick and Matthew John Waghorn (IP Nos 002230 Road, Upminster, Essex, RM14 2TR. and 009432) of Wilkins Kennedy LLP, 92 London Street, Reading, Contact Name: David Young, E-mail: [email protected], Tel: Berkshire, RG1 4SJ are qualified to act as insolvency practitioners in 01708 300170. relation to the above. Such information concerning the company’s Duncan Yaroll, Director affairs as is reasonably required will be available on request during the 30 January 2015 (2288850) two business days immediately preceding the meeting. Please contact Kofi Baah-Nuakoh at [email protected] or on 0118 951 2131. CIRRUS2288851 UK LIMITED The resolutions at the meeting of creditors may include a resolution (Company Number 02545848) specifying the terms on which the liquidators are to be remunerated. Registered office: Unit D9, Harleston Ind Estate, Harleston, IP20 3EB The meeting may receive information about, or be asked to approve, Principal trading address: 2 Wills Yard, Chapel Street, Diss, Norfolk, the costs of preparing the statement of affairs and convening the IP22 4AP meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Martyn Underdown, Director ACT 1986 that a meeting of the creditors of the above named 12 February 2015 (2288885) Company will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 11 March 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. DAC2288884 CONSTRUCTION LIMITED Darren Terence Brookes of Milner Boardman & Partners, The Old (Company Number 04521799) Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified to Registered office: 15 Waterdale Close, Hardwicke, Gloucester GL2 act as an insolvency practitioner in relation to the above and will 4JB furnish creditors, free of charge, with such information concerning the Principal trading address: 15 Waterdale Close, Hardwicke, Gloucester GL2 4JB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 27 COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to section 98 of the to nominate one or more Insolvency Practitioner/s as Liquidator/s, INSOLVENCY ACT 1986 that a meeting of creditors of the above and to consider the appointment of a Liquidation Committee. If a company will be held at The Thistle Hotel Cheltenham, Gloucester Liquidation Committee is not formed, the Meeting may be asked to Road, Cheltenham GL51 0TS on 24 February 2015 at 2.15 pm for the consider other Resolutions, including the basis upon which the purposes mentioned in sections 99 to 101 of the said Act. Liquidator/s is/are to be remunerated, and for the approval of the A list of names and addresses of the company’s creditors will be costs of preparing the statement of affairs and convening the available for inspection free of charge at MB Insolvency, Hillcairnie Meetings of the members and creditors. Creditors wishing to vote at House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ the Meeting must lodge a form of Proxy, together, with a full between 10.00 am and 4.00 pm on the two business days before the statement of account, at the offices of Yerrill Murphy, Gateway day on which the meeting is to be held. House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 Resolutions to be taken at the meeting may include a resolution 8DH, not later than 12.00 noon on 4 March 2015. For the purposes of specifying the terms on which the Liquidator is to be remunerated and voting, a Secured Creditor is required, unless he surrenders his the meeting may receive information about, or be called upon to security, to lodge at the offices of Yerrill Murphy, as above, before the approve, the cost of preparing the statement of affairs and convening meeting, a statement giving full particulars of his security, the date the meeting. Further information about this case is available from Sam when it was given, and the value at which it is assessed. I D Yerrill (IP Shepherd at the offices of MB Insolvency on 01905 776 771 or at No 8924) of Yerrill Murphy, Gateway House, Highpoint Business [email protected]. Village, Henwood, Ashford, Kent, TN24 8DH, is qualified to act as an David Carter, Director (2288884) Insolvency Practitioner in relation to the Company, and is instructed by the Company to convene the Meeting of Creditors. Mr Yerrill who may be contacted on 01233 666280, or by email on 2288894DANTE CLEANING LIMITED [email protected] will during the period before the day the (Company Number 07889753) meeting is to be held, furnish creditors, free of charge, with such Registered office: 1 College Yard, 56 Winchester Avenue, London, information concerning the Company’s affairs as they may reasonably NW6 7UA require. Principal trading address: 53 Canterbury Street, Chippenham, Biljana Jovanovic, Director Wiltshire, SN14 0DZ 10 February 2015 (2288889) 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 Vertice Services Accountancy and 2288848ESPAR PROPERTIES LIMITED Consultancy, 1 College Yard, 56 Winchester Avenue, London NW6 (Company Number 04918264) 7UA on 25 February 2015 at 2.30 pm for the purposes mentioned in Registered office: Crown House, 8 Southampton Road, Ringwood, Section 99 to 101 of the said Act. A meeting of shareholders has been Hampshire BH24 1HY called and will be held prior to the meeting of creditors to consider Principal trading address: Crown House, 8 Southampton Road, passing a resolution for voluntary winding up of the Company. A list of Ringwood, Hampshire BH24 1HY the names and addresses of the Company’s creditors will be available NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the for inspection free of charge at the offices of Aspect Plus Limited, 40a INSOLVENCY ACT 1986 (as amended), that a meeting of the creditors Station Road, Upminster, Essex, RM14 2TR, between 10.00 am and of the above named company will be held at Baker Tilly, Highfield 4.00 pm on the two business days preceding the date of the Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on creditors’ meeting. Any creditor entitled to attend and vote at the 26 February 2015 at 12.30 pm for the purposes of dealing with meeting is entitled to do so either in person or by proxy. Creditors Section 99 to 101 of the Insolvency Act 1986 (as amended). wishing to vote at the meeting must (unless they are individual A shareholders meeting has been convened for 26 February 2015 to creditors attending in person) lodge their proxy at the offices of pass a resolution for the winding up of the company. Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR Secured creditors (unless they surrender their security) must give no later than 12.00 noon on 24 February 2015. particulars of their security and its value if they wish to vote at the Unless there are exceptional circumstances, a creditor will not be meeting. entitled to vote unless his written statement of claim, (’proof’), which The resolutions to be taken at the meeting may include a resolution clearly sets out the name and address of the creditor and the amount specifying the terms on which the Joint Liquidators are to be claimed has been lodged and admitted for voting purposes. Whilst remunerated including the basis on which disbursements are to be such proofs may be lodged at any time before voting commences, recovered from the companys assets and the meeting may receive creditors intending to vote at the meeting are requested to send them information about, and be called upon to approve, the costs of with their proxies. Unless they surrender their security, secured preparing the statement of affairs and convening the meeting. creditors must give particulars of their security, the date when it was A full list of the names and addresses of the companys creditors may given and the estimated value at which it is assessed if they wish to be examined free of charge at the offices of Baker Tilly Restructuring vote at the meeting. The resolutions to be taken at the creditors’ and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, meeting may include a resolution specifying the terms on which the Eastleigh SO53 3TZ between 10.00 am and 4.00 pm on the two Liquidator is to be remunerated, and the meeting may receive business days prior to the day of the meeting. information about, or be called upon to approve, the costs of Further details are available from Charlotte Betteridge on telephone preparing the Statement of Affairs and convening the meeting. number 02380 646 534 Name and address of Insolvency Practioner calling the meeting: 12 February 2015 (2288848) Darren Edwards, Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR (IP No. 10350). Contact Name: David Young, Email: [email protected], Tel: 01708 300170. FALLEN2288893 ANGEL PH LIMITED Antonio Venditto, Director (Company Number 08239139) 12 February 2015 (2288894) Registered office: Enterprise House, 1-6 Denmark Place, London WC2H 8NL Principal trading address: (formerly) 73 White Lion Street, London N1 E.E.L.2288889 EVENTS LTD 9PF (Company Number 07299567) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 55 Princes Gate, Exhibition Road, London SW7 ACT 1986 that a meeting of creditors of the above named Company 2PN will be held at 25 Harley Street, London W1G 9BR on 26 February Principal trading address: (Formerly) Office 13 Hilton Grove, 14 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 Southgate Road, London N1 3LY 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 Practitioner/s as ACT 1986that a Meeting of Creditors of the above named Company Liquidator/s, and to consider the appointment of a Liquidation will be held at 30 Percy Street, London W1T 2BD on 05 March 2015 Committee. If a Liquidation Committee is not formed, the Meeting at 12.00 noon for the purposes mentioned in Sections 99, 100 and may be asked to consider other Resolutions, including the basis upon 101 of the said Act, to receive a statement of the Company’s affairs, which the Liquidator/s is/are to be remunerated, and for the approval

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES of the costs of preparing the statement of affairs and convening the Resolutions to be taken at the aforementioned meeting may include a Meetings of Members and Creditors. Creditors wishing to vote at the resolution specifying the terms on which the Liquidator is to be Meeting must lodge a form of Proxy, together, with a full statement of remunerated. The meeting may also receive information about or be account, at the offices of Yerrill Murphy, Gateway House, Highpoint called upon to approve the costs of preparing the statement of affairs Business Village, Henwood, Ashford, Kent, TN24 8DH, not later than and convening the meeting. 12.00 noon on 25 February 2015. For the purposes of voting, a 13 February 2015 Secured Creditor is required, unless he surrenders his security, to David Ripo, Director (2287398) lodge at the offices of Yerrill Murphy, as above, before the meeting, a statement giving full particulars of his security, the date when it was given, and the value at which it is assessed. I D Yerrill of Yerrill GLOUCESTER2288888 TECHNOLOGY LIMITED Murphy, Gateway House, Highpoint Business Village, Henwood, Trading Name: Eastgate Computers Ashford, Kent, TN24 8DH, (IP No. 8924), is qualified to act as an (Company Number 07995179) Insolvency Practitioner in relation to the Company, and is instructed Registered office: 7 Bell Walk, Eastgate Shopping Centre, Gloucester by the Company to convene the Meeting of Creditors. Mr Yerrill who GL1 1XH may be contacted on 01233 666280, or by email on Notice is hereby given, pursuant to Section 98 of the INSOLVENCY [email protected], will during the period before the day the ACT 1986 (“the Act”), that a meeting of the company’s creditors will meeting is to be held, furnish creditors, free of charge, with such be held at the offices of Hazlewoods, Windsor House, Barnett Way, information concerning the Company’s affairs as they may reasonably Barnwood, Gloucester GL4 3RT at 11.00 am on 10 March 2015. require. The purpose of the meeting, pursuant to Sections 99, 100 and 101 of Carlo Mattiucci, Director the Act, is to receive a Statement of the Company’s Affairs; nominate 04 February 2015 (2288893) one or more Licensed Insolvency Practitioners to be Liquidator; if thought fit, to appoint a Liquidation committee and to consider any other resolution. The resolutions to be taken at the meeting may 2288880FOREX SIGNALS LTD include a resolution specifying the terms on which the liquidator is to (Company Number 07644955) be remunerated and the recovery of disbursements. The meeting may Registered office: 145-157 St John Street, London, EC1V 4PW also receive information about, or be called upon to approve, the Principal trading address: 49 Charlesby Drive, Watchfield, Swindon, costs of preparing the statement of affairs and convening the SN6 8RT meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Any creditor wishing to vote at the meeting, unless they are an ACT 1986 that a meeting of the creditors of the above named individual creditor voting in person, must lodge their proxy at the Company will be held at Walsh Taylor, Oxford Chambers, Oxford offices of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Road, Guiseley, Leeds, LS20 9AT on 04 March 2015 at 1.15 pm for Gloucester GL4 3RT, by no later than 12 noon on 9 March 2015, the purposes mentioned in Sections 99, 100 and 101 of the said Act. together with a statement of the amount claimed. A secured creditor Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford will be entitled to vote for any balance of their debt after deducting an Road, Guiseley, Leeds, LS20 9AT, is qualified to act as an insolvency estimate of the value of their security, or if they agree not to enforce practitioner in relation to the above. A list of the names and addresses their security, they will be entitled to vote for the full amount of their of the Company’s creditors will be available for inspection free of debt. charge at the offices of Walsh Taylor, Oxford Chambers, Oxford A list of the names and addresses of the company’s creditors will be Road, Guiseley, Leeds, LS20 9AT on 2 March 2015 and 3 March 2015 available for inspection during the two business days before the between the hours of 10.00am and 4.00pm. meeting at the offices of Hazlewoods LLP Windsor House, Barnett For further details contact: Kate Elizabeth Breese (IP No 009730), Way, Barnwood, Gloucester GL4 3RT. email: [email protected] or telephone 0871 222 8308. Any person who requires further information may contact Nick Samantha Claire Tilley, Director Stafford of Hazlewoods LLP, by telephone on (01452) 634800, or by e 13 February 2015 (2288880) mail at [email protected]. Daphne Elliott, Director 10 February 2015 (2288888) GFD2287398 STAFF MANAGEMENT LIMITED (Company Number 07973084) Registered office: 11 Weston Road, Southend on Sea, Essex SS1 GOLDEN2287394 VALLEY PRODUCTS LIMITED 1AS (Company Number 07795672) Principal trading address: 3 Hall Cottage, Pound Lane, Wickford, Trading Name: Bridport Gourmet Pies Essex SS12 9JS Registered office: Unit 9B, Gore Cross Business Park, Corbin Way, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Bradpole, Bridport, Dorset DT6 3UX INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Principal trading address: Unit 9B, Gore Cross Business Park, Corbin named Company will be held at Recovery House, Hainault Business Way, Bradpole, Bridport, Dorset DT6 3UX Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 11 March 2015 NOTICE IS HEREBY given, pursuant to Section 98 of the at 3.15 pm for the purposes mentioned in Section 99 to 101 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the above said Act. named Company will be held at the offices of Frost Group Limited, Creditors wishing to vote at the Meeting must lodge their proxy, Basepoint Business Centre, Aviation Business Park, Enterprise Close, together with a full statement of account at Recovery House, Hainault Christchurch, Dorset BH23 6NX on 4 March 2015 at 2.30 pm for the Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later purposes mentioned in Sections 99, 100 and 101 of the said Act. than 12 noon on 10 March 2015. Resolutions to be taken at the meeting may include a resolution For the purposes of voting, a secured creditor is required (unless he specifying the terms on which the Joint Liquidators are to be surrenders his security) to lodge at Recovery House, Hainault remunerated and the meeting may receive information about, or be Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the called upon to approve, the costs of preparing the Statement of meeting, a statement giving particulars of his security, the date when Affairs and convening of the meeting. it was given and the value at which it is assessed. NOTICE IS ALSO HEREBY GIVEN that for the purpose of voting, Notice is further given that prior to the meeting Alan J Clark of Carter secured creditors are required, unless they surrender their security, to Clark, Recovery House, Hainault Business Park, 15-17 Roebuck lodge at the offices of Frost Group Limited, Airport House, Purley Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency Way, Croydon CR0 0XZ, before the meeting, a statement giving practitioner (IP No. 008760), will furnish creditors free of charge with particulars of their security, the date it was given and the value at such information concerning the company’s affairs as they may which it is assessed. reasonably require. The telephone number of Alan Clark is 020 8524 A form of proxy which, if intended to be used for voting at the meeting 1447. Julie Jackson who can be contacted on 020 8524 1447 will be must be duly completed and lodged with the company, together with able to assist with enquiries by creditors. proof of debt, at the offices of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ no later than 12.00 noon on the business day preceding the date of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 29 COMPANIES

In accordance with Section 98(2)(b) a list of names and addresses of K2287387 SAMEDAY LIMITED the Company’s creditors will be available for inspection, free of (Company Number 07757962) charge, at the offices of Frost Group Limited, Basepoint Business Registered office: First Floor, Treasure Building, 29 Newton Road, Centre, Aviation Business Park, Enterprise Close, Christchurch, Swansea, SA3 4AS Dorset BH23 6NX, on the two business days preceding the date of Principal trading address: First Floor, Treasure Building, 29 Newton the meeting, between the hours of 10.00 a.m. and 4.00 p.m. Road, Swansea, SA3 4AS For further information contact: Gabriella Storey, E:mail: NOTICE IS HEREBY GIVEN pursuant to Section 98 of the [email protected], Telephone: 0845 260 0101. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above BY ORDER OF THE BOARD named Company will be held at Regus UK Ltd, Regus House, 1 Michael Conroy, Director Friary, Temple Quay, BRISTOL, BS1 6EA on 25 February 2015 at 16 February 2015 (2287394) 11.45 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 2287397GROVE VALLEY LTD available for inspection free of charge at the offices of F A Simms & Trading Name: Subway Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, (Company Number 06643062) Lutterworth, Leicestershire, LE17 5FB, between Registered office: 179-180 Moulsham Street, Chelmsford, Essex, 10.00am and 4.00pm on the two business days preceding the date of CM2 0LD the creditors meeting. Principal trading address: 179-180 Moulsham Street, Chelmsford, Any creditor entitled to attend and vote at this meeting is entitled to Essex, CM2 0LD do so either in person or by proxy. Creditors wishing to vote at the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting must (unless they are individual creditors attending in person) ACT 1986 that a meeting of the creditors of the above named lodge their proxy at the offices of Alma Park, Woodway Lane, Company will be held at Holiday Inn Express, London Stansted Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than Airport, Thremhall Avenue, Stansted, Essex, CM24 1PY on 12 March 12 noon on 24 February 2015. 2015 at 12.30 pm for the purposes mentioned in Sections 99, 100 and Unless there are exceptional circumstances, a creditor will not be 101 of the said Act. Alan S. Bradstock of Accura Accountants entitled to vote unless his written statement of claim, (‘proof’), which Business Recovery Turnaround Ltd, Langley House, Park Road, East clearly sets out the name and address of the creditor and the amount Finchley, London N2 8EY, (IP No. 005956) is qualified to act as an claimed, has been lodged and admitted for voting purposes. Whilst Insolvency practitioner in relation to the above and will furnish such proofs may be lodged at any time before voting commences, creditors, free of charge, with such information concerning the creditors intending to vote at the meeting are requested to send them company’s affairs as is reasonably required. with their proxies. For further details contact: Alan S Bradstock, Tel: 020 8444 2000 Unless they surrender their security, secured creditors must give Sue MacMorland, Director particulars of their security, the date when it was given and the 12 February 2015 (2287397) 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 HYLINC2287395 SCAFFOLDING (SOUTHERN) LIMITED resolution specifying the terms on which the Liquidator is to be (Company Number 8012314) remunerated, and the meeting may receive information about, or be Registered office: 167 Turners Hill, Cheshunt, Herts EN8 9BH called upon to approve, the costs of preparing the statement of affairs Principal trading address: Bryanstone Road, Waltham Cross, Herts and convening the meeting. EN8 7PJ Names of Insolvency Practitioners assisting in calling the meetings: NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Martin Richard Buttriss, Richard Frank Simms INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Address of Insolvency Practitioners: Alma Park, Woodway Lane, named Company will be held at Recovery House, Hainault Business Claybrooke, Parva, Lutterworth, Leicestershire, LE17 5FB, United Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 5 March 2015 at Kingdom 11.15 am for the purposes mentioned in Section 99 to 101 of the said IP Numbers: 9291, 9252 Act. Contact Name: Maria Navratilova Creditors wishing to vote at the Meeting must lodge their proxy, Email Address: [email protected] together with a full statement of account at Recovery House, Hainault Telephone Number: 01455 555 444 Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later Wayne Morris, Director than 12.00 noon on 4 March 2015. 5 February 2015 (2287387) For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the 2287483KUBLAI KHAN RESTAURANT LIMITED meeting, a statement giving particulars of his security, the date when (Company Number 08111729) it was given and the value at which it is assessed. Registered office: C/O Danmirr Consultants, 170 Church Road, Notice is further given that prior to the meeting Alan J Clark of Carter Mitcham, Surrey CR4 3BW Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Principal trading address: Unit 2 Dolphin House, Riverside West, Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency Smugglers Way, Wandsworth, London SW18 1DG practitioner (IP No. 008760), will furnish creditors free of charge with Section 98 (1) of The Insolvency Act (as amended) such information concerning the company’s affairs as they may By Order of the Board, Notice is hereby given, pursuant to section 98 reasonably require. The telephone number of Alan Clark is 020 8524 of the Insolvency Act 1986, of a meeting of creditors for the purposes 1447. Julie Jackson who can be contacted on 020 8524 1447 will be mentioned in sections 99, 100 and 101 of the said Act: able to assist with enquiries by creditors. Date of Creditors Meeting: 6 March 2015 Resolutions to be taken at the aforementioned meeting may include a Time of Creditors Meeting: 12 noon resolution specifying the terms on which the Liquidator is to be Place of Creditors Meeting: Offices of Danmirr Consultants, 170 remunerated. The meeting may also receive information about or be Church Road, Mitcham, Surrey CR4 3BW called upon to approve the costs of preparing the statement of affairs Name and address of Insolvency Practitioner who will provide and convening the meeting. information on the company’s affairs: Mark Stephen Goldstein, By Order of the Board Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW Anthony Harding, Director Place at which list of names and addresses of Creditors will be 10 February 2015 (2287395) available for inspection: Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW Aniq Malik, Director/Chairman/Secretary (2287483)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

LANSDOWNE2287396 (LINDFORD) LIMITED The resolutions to be taken at the meeting may include a resolution (Company Number 04941892) specifying the terms on which the Joint Liquidators are to be Registered office: 3 Burn Close, Verwood, Dorset, BH31 6DN remunerated including the basis on which disbursements are to be Principal trading address: 35 Liphook Road, Lindford, Bordon, GU35 recovered from the companys assets and the meeting may receive 0PT information about, and be called upon to approve, the costs of Notice is hereby given, pursuant to Section 98 of the INSOLVENCY preparing the statement of affairs and convening the meeting. ACT 1986, that a Meeting of the Creditors of the above-named A full list of the names and addresses of the companys creditors may Company will be held at Suite 4, Portfolio House, 3 Princes Street, be examined free of charge at the offices of Baker Tilly Restructuring Dorchester DT1 1TP on 2 March 2015 at 2.00 pm for the purpose of and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, having a full statement of the position of the Companys affairs, Eastleigh SO53 3TZ between 10.00 am and 4.00 pm on the two together with a list of the Creditors of the Company and the estimated business days prior to the day of the meeting. amount of their claims, laid before them, and for the purpose, if Further details are available from Alison Hughes, telephone number thought fit, of nominating a Liquidator and of appointing a Liquidation 02380 646 464. (2287389) Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. MEDIA2287477 MINDED LIMITED A list of the names and addresses of the Company’s Creditors will be (Company Number 08171443) available for inspection free of charge at Suite 4, Portfolio House, 3 Registered office: First Floor, 2 Woodberry Grove, North Finchley, Princes Street, Dorchester DT1 1TP, being a place in the relevant London, N12 0DR locality, on the two business days prior to the date of the meeting. Principal trading address: 23 New Mount Street, Manchester, Proofs and Proxies to be used at the meeting must be lodged with the Lancashire, M4 4DE Company at Purnells, Treverva Farm, Treverva, Penryn, Near NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Falmouth, Cornwall TR10 9BL by 12.00 noon on the business day INSOLVENCY ACT 1986, that a Meeting of Creditors of the above before the meeting. named Company will be held at Regus Business Centre, 10th Floor, 3 Notice is also given that, for the purpose of voting, Secured Creditors Hardman Street, Manchester, M3 3HF on 17 March 2015 at 2.15 pm must (unless they surrender their security) lodge at, Purnells, Treverva for the purposes mentioned in Section 99, 100 and 101 of the said Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, before Act, being to lay a statement of affairs before the creditors, appoint a the Meeting, a statement giving particulars of their Security, the date liquidator and appoint a liquidation committee. when it was given, and the value at which it is assessed. The Resolutions at the meeting of creditors may include a resolution Queries may be sent to: [email protected] or [email protected] specifying the terms on which the Liquidator is to be remunerated. By order of the Board of Directors The meeting may receive information about, or be asked to approve, Rowland Withers, Director the cost of preparing the Statement of Affairs and convening the 16 February 2015 (2287396) meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person ensure that their proxy form 2287421MCKINLAY LEISURE WORKS LIMITED and statement of claim is received at Kingsland Business Recovery, (Company Number 06538388) Regus House, Pegasus Business Park, Herald Way, Castle Registered office: Alresford House, 60 West Street, Farnham GU14 Donnington, DE74 2TZ not later than 12.00 noon on the business day 9PZ before the meeting. Principal trading address: Alresford House, 60 West Street, Farnham NOTICE IS ALSO GIVEN that, for the purposes of voting, secured GU14 9PZ creditors must, unless they surrender their security, lodge at the Notice is hereby given pursuant to Section 98 of the Insolvency Act Registered Office of the Company particulars of their security, 1986 that a meeting of creditors of the above company will be held at including the date when it was given and the value at which it is HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 27 assessed. February 2015 at 1.15 pm, for the purpose provided for in sections 99 Pursuant to Section 98(2) of the Act, lists of the names and addresses to 101 of the Act. of the Company’s Creditors will be available for inspection, free of If no liquidation committee is formed, a resolution may be taken charge, at the offices of Kingsland Business Recovery, Regus House, specifying the terms on which the liquidator is to be remunerated. Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, A list of names and addresses of the company’s creditors will be on the two business days prior to the day of the Meeting. available for inspection free of charge at the offices of HJS Recovery, Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business 12-14 Carlton Place, Southampton SO15 2EA on 25 February 2015 Recovery, Regus House, Pegasus Business Park, Herald Way, Castle and 26 February 2015 between the hours of 10.00 am and 4.00 pm. Donnington, DE74 2TZ is qualified to act as insolvency practitioner in For further details contact Sam Jones, Tel: 023 8023 4222, Email: relation to the company, and may be contacted on 01332 638044 or [email protected] by email to [email protected]. Andrew Dick, Director Alternative contact: Haseeb Butt. 17 February 2015 (2287421) By Order of the Board Myles Lant, Chairman 9 February 2015 (2287477) MECHELEC2287389 BUILDING SERVICES LIMITED (Company Number 05673019) Registered office: Camburgh House, 27 New Dover Road, MITCHELLS2287373 DOMESTIC APPLIANCES LIMITED Canterbury, Kent CT1 3DN (Company Number 04732070) Principal trading address: Whitecliff House, Poulton Close, Coombe Registered office: 8 High Street, Dawley, Telford, Shropshire, TF4 2ET Valley Indusrial Estate, Dover CT17 0HP Principal trading address: 8 High Street, Dawley, Telford, Shropshire, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the TF4 2ET INSOLVENCY ACT 1986 (as amended), that a meeting of the creditors Notice is hereby given, pursuant to Section 98(1) OF THE of the above named company will be held at Baker Tilly 6th Floor, INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ on 12 has been summoned for the purposes mentioned in Sections 99, 100 March 2015 at 10.00 am for the purposes of dealing with Section 99 and 101 of the said Act. The meeting will be held at 15 St Mary’s to 101 of the INSOLVENCY ACT 1986 (as amended). Street, Newport, Shropshire, TF10 7AF on 26 February 2015 at 11.30 A shareholders meeting has been convened for 12 March 2015 to am. In order to be entitled to vote at the meeting, creditors must pass a resolution for the winding up of the company. lodge their proxies at Rimes & Co, 3 The Courtyard, Harris Business Secured creditors (unless they surrender their security) must give Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, by no later particulars of their security and its value if they wish to vote at the than 12 noon on the business day prior to the day of the meeting with meeting. a completed proof of debt form.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 31 COMPANIES

Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The Resolutions to be taken at the meeting may include a resolution Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, specifying the terms on which the Liquidator is to be remunerated and Bromsgrove B60 4DJ are qualified to act as insolvency practitioners the meeting may receive information about, or be called upon to in relation to the above and a list of names and addresses of the approve, the cost of preparing the statement of affairs and convening Company’s creditors may be inspected free of charge at the offices of the meeting. Further information about this case is available from Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, John Russell at the offices of The P&A Partnership Limited on 0114 Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on 275 5033 or at [email protected]. the two business days prior to the meeting. Gordon Pearson, Director (2287392) For further details contact: Deborah Morgan, Email: [email protected] Tel: 01527 558410 Brian Robert Mitchell, Director 2288910ONE UMBRELLA MARKETING LIMITED 12 February 2015 (2287373) (Company Number 08881862) Previous Name of Company: R B Property Leasing Limited; Shotgun Direct Marketing Limited 2287390NOW CLOTHING LIMITED Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, (Company Number 08847541) , HD3 4TG Trading Name: Magenta Principal trading address: 14A Rishworth Street, Wakefield, W1 3BY Registered office: 70 Glaisdale Gardens, Farndale, Whitmore Reans, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Wolverhampton WV6 0TU ACT 1986 that a meeting of the creditors of the Company will be held Principal trading address: 27 Powis Street SE18 6HZ; 18-19 Regent at 14A Rishworth Street, Wakefield WF1 3BY on 26 February 2015 at Street, Swindon SN1 1JQ; 31-32 Whitgift Centre, Croydon, Surrey 2.15 pm for the purposes mentioned in Sections 99, 100 and 101 of CR0 1UP; 30-36 Town Square, Basildon, Essex SS14 1DT; Unit 15 the said Act being to consider a statement of the Company’s affairs, Friars Square, Aylesbury, Buckinghamshire; Unit 25 Treaty Centre, to appoint a liquidator and if appropriate to appoint a liquidation High Street, Hounslow TE3 1ES; Unit 44, Selbourne Walk, committee. Creditors wishing to vote at the meeting must lodge their Walthamstow, London E17 7JR; Market Centre, Bilston; 10 Waterson proxy form and statement of claim at the Company’s Registered Street, London E2 8HL; Unit 3, 171-175 High Road, Ilford; Ground Office at Unit 11, Dale Street Mills, Dale Street, Longwood, Floor, 79 Powis Street, Woolwich, London SE18; 180 High Street, Huddersfield, HD3 4TG no later than 12.00 noon on the last business Chatham, Kent ME4 4AS; Ground Floor, 101 Powis Street, Woolwich, day before the meeting will be held. For the purposes of voting London SE18; Unit 43/45 Park Mall, The Saddlers Shopping Centre, secured creditors are required (unless they are prepared to surrender Walsall; Unit 15 Fitzroy Street, Cambridge; 25/27 Eden Walk their security) to lodge details of their security including the date it Shopping Centre, Kingston Upon Thames; Unit 3-4 St Ann’s was given and its value, at the Company’s Registered Office. Shopping Centre, Harrow Jonathan Paul Philmore of Philmore & Co, Unit 11, Dale Street Mills, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Dale Street, Longwood, Huddersfield, HD3 4TG, is qualified to act as ACT 1986, that a meeting of the Creditors of the above named an Insolvency Practitioner in relation to the Company and will furnish Company will be held at the offices of Irwin & Company, Station creditors free of charge such information concerning the Company’s House, Midland Drive, Sutton Coldfield B72 1TU, on 23 February affairs as they may reasonably require during the period before the 2015 at 10.15 am, for the purposes mentioned in Sections 99, 100 day of the meeting. Resolutions may be taken at the meeting and 101 of the said Act. specifying the terms on which the liquidator is to be remunerated and Gerald Irwin of Irwin & Company is a person qualified to act as the meeting may also receive information regarding the costs of Liquidator in relation to the Company who will, during the period preparing the statement of affairs and summoning the meeting. before the day of the Meeting, furnish creditors free of charge with Further information is available from Jonathan Paul Philmore (IP No such information concerning the Company’s affairs as they may 9098), Email: [email protected] or telephone 01484 reasonably require. 461959. For the purposes of voting a Statement of Claim (Proof of Debt) and Benjamin Baxter, Director any Proxy intended to be used at the meeting must be lodged with 09 February 2015 (2288910) the Company c/o the proposed Liquidator’s address, not later than 12 noon on the business day prior to the day of the meeting. Proposed Liquidator’s Name and Address: Gerald Irwin, Irwin & PAT2287386 LEWIS LIMITED Company, Station House, Midland Drive, Sutton Coldfield B72 1TU. Trading Name: Pat Lewis Office Holder Number: 8753, Tel No: 0121 321 1700 (Company Number 02609624) Sandeep Singh Mahal, Director Previous Name of Company: Merletto Limited 11 February 2015 (2287390) Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ Principal trading address: Rose Lane, Palgrave, Diss, Norfolk, IP22 1AP 2287392NP HIRE LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 06716808) ACT 1986 that a meeting of the creditors of the above named Registered office: Hourne House, Rotterdam Road, Sutton Fields Company will be held at 2-4 Queen Street, Norwich, Norfolk, NR2 Industrial Estate, Hull, East Yorkshire HU7 0XD 4SQ on 04 March 2015 at 11.15 am for the purposes mentioned in Principal trading address: Unit B, Hourne House, Rotterdam Road, Sections 99, 100 and 101 of the said Act. The resolutions at the Sutton Fields Industrial Estate, Hull, East Yorkshire HU7 0XD creditors’ meeting may include a resolution specifying the terms on NOTICE IS HEREBY GIVEN, pursuant to section 98 of the which the Liqudiators’ remuneration and disbursements are to be INSOLVENCY ACT 1986 that a meeting of creditors of the above paid. The meeting may receive information about, or be asked to company will be held at 93 Queen Street, Sheffield S1 1WF on 25 approve, the costs of preparing the statement of affairs and February 2015 at 11.00 am for the purposes mentioned in sections 99 convening the meeting. Jamie Playford (IP No 9735) MABRP MIPA of to 101 of the said Act. Parker Andrews, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ, is John Russell (IP number: 5544) of The P&A Partnership Limited, 93 qualified to act as an insolvency practitioner in relation to the above Queen Street, Sheffield S1 1WF is qualified to act as an insolvency and will furnish creditors, free of charge, with such information practitioner in relation to the company and, during the period before concerning the company’s affairs as is reasonably required. the day on which the meeting is to be held, will furnish creditors free Further details contact: Grace Jones, Email: of charge with such information concerning the company’s affairs as [email protected], or Emma Ives, Email: they may reasonably require. [email protected], Tel: 01603 284284. Patrick Lewis, Director 13 February 2015 (2287386)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

QUALIFICATION2287613 TRAINING & ASSESSMENT ACADEMY LIMITED Creditors can attend the meeting in person and vote, and are entitled (Company Number 06660955) to vote if they have submitted a statement of claim, and the claim has Registered office: 105 Garstang Road, Preston, Lancs, PR1 1LD been accepted in whole or in part. If you cannot attend in person, or NOTICE is hereby given pursuant to Section 98 of the INSOLVENCY do not wish to attend but still wish to vote at the meeting, you can ACT 1986, that a meeting of creditors of the above-named company either nominate a person to attend on your behalf, or you may will be held at 269 Church Street, Blackpool, FY1 3PB on 11 March nominate the Chairman of the meeting, who will be a Director of the 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and Company, to vote on your behalf. Creditors must lodge their 101 of the said Act. statement of claim and any proxy by no later than 12 noon on the In accordance with Section 246A of the INSOLVENCY ACT 1986, it is business day before the meeting with M T Coyne, licensed Insolvency proposed that this meeting be held remotely and any creditor wishing Practitioner, Office Holder Number 6575 of Messrs. Poppleton & to exercise their right to speak or vote in this way should contact Appleby, 35 Ludgate Hill, Birmingham, B3 1EH, telephone number Sonya Brannigan at Adcroft Hilton Limited, tel no 01253 299399 for 0121 200 2962 who will, during the period before the day of the the dial-in details to be used at the designated time. meeting, furnish creditors free of charge with such information Rosalind Hilton (IP No 8604) of Adcroft Hilton Limited, 269 Church concerning the Company’s affairs as they may reasonably require. Street, Blackpool, Lancashire, FY1 3PB (email: It should be noted that there may also be a Resolution placed before [email protected]) is qualified to act as an Insolvency the meeting signifying the terms on which the duly proposed Practitioner in relation to the above and will furnish creditors, free of Liquidator is to be remunerated and that the meeting may receive charge with such information concerning the company’s affairs as is information about or be called upon to approve, the costs of reasonably required. preparing the Statement of Affairs and the convening of the meeting. Notice is also hereby given that, for the purpose of voting, Secured C Rowe Director creditors are required, unless they surrender their Security, to lodge at 16 February 2015 (2287378) the offices of Adcroft Hilton Limited, Insolvency Practitioners, 269 Church Street, Blackpool, Lancashire, FY1 3PB before the meeting, a statement giving particulars of their Security, the date it was given RUPERT2287374 BELLAMY LIMITED and the value at which it is assessed. (Company Number 01475490) Proxies must be lodged with Adcroft Hilton Limited, at 269 Church Registered office: Solo House, The Courtyard, London Road, Street, Blackpool, Lancashire, FY1 3PB not later than 12 noon on 10 Horsham, West Sussex, RH12 1AT March 2015. Principal trading address: Unit 5A, West Horndon Industrial Estate, In order to qualify for voting rights, proxies should be accompanied by West Horndon, Essex, CM13 3XL a statement of claim, otherwise they will only be accepted for voting Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY purposes at the discretion of the Chairman of the meeting. ACT 1986 that a meeting of creditors of the above-named Company A list of names and addresses of the company’s creditors will be will be held at 1 Euston Square, London, NW1 2FD on 04 March 2015 available for inspection, free of charge, at (269 Church Street, at 11.00 am for the purposes provided for in Sections 99 to 101 of the Blackpool, Lancashire, FY1 3PB), on the two business days prior to said Act. A proxy form must be lodged by Creditors, together with a the date of the meeting. statement of their account (proof of debt), at the offices of Menzies For further details contact: Rosalind Mary Hilton (IP No. 8604). Email: Business Recovery LLP not later than 12.00 noon on the business day [email protected] tel: 01253 299399 immediately preceding the meeting to entitle them to vote by proxy at Darren FittonDirector the meeting. The Resolutions to be taken at the meeting may include 12 February 2015 (2287613) a Resolution specifying the terms on which the Liquidator is to be remunerated, and that the Meeting may receive information about, or be called upon to approve, the costs of preparing the statement of 2287479REFLECTION GLASS REPAIRS LIMITED affairs and convening the Meeting. Information concerning the (Company Number 06992519) Company’s affairs will be available free of charge from the offices of Registered office: 117 Dartford Road, Dartford, Kent, DA1 3EN Laurence Pagden, a Licensed Insolvency Practitioner (IP No 9055) of Principal trading address: Flat 3, The Parade, Church Street, Hoo, Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Rochester, ME3 9AJ Square, London, WC1H 9LT, during the period up to the meeting of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY creditors. ACT 1986 that a meeting of the creditors of the above named Further details contact: Laurence Pagden, Email: Company will be held at 142-148 Main Road, Sidcup, Kent, DA14 lfisher@@menziesbr.co.uk, Tel: 020 7387 5868. 6NZ on 26 February 2015 at 11.30 am for the purposes of the Robert William Kirkland, Director nomination of a Liquidator and the appointment of a Liquidation 16 February 2015 (2287374) Committee. Proxy forms to be used for the purposes of the above Meeting must be lodged, accompanied by a proof of debt form, at 142-148 Main Road, Sidcup, Kent, DA14 6NZ, not later than 12.00 SAR2287393 EXIM (INTERNATIONAL) UK LTD noon on the business day prior to the date of the meeting. Notice is (Company Number 04254213) also hereby given that Nedim Ailyan, of Abbott Fielding Limited, Registered office: 178 Norman Road, Birmingham B67 5PE 142-148 Main Road, Sidcup, Kent, DA14 6NZ, is qualified to act as an Principal trading address: 178 Norman Road, Birmingham B67 5PE Insolvency Practitioner in relation to the above Company, and will Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY furnish creditors, free of charge, with such information concerning the ACT 1986 that a meeting of the creditors of the Company will be held Company’s affairs as they may reasonably require. at Hunter House, 109 Snakes Lane West, Woodford Green, Essex, Further details contact: Nedim Ailyan (IP No 9072), Email: IG8 0DY on 27 February 2015 at 12.00 noon for the purposes [email protected], Tel: 020 8302 4344. mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to Richard Clacey, Director be taken at the meeting may include the terms on which the liquidator 16 February 2015 (2287479) is to be remunerated and his disbursements paid, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the ROWE2287378 & CO RECRUITMENT CONSULTANTS LIMITED meeting. Zafar Iqbal (IP No. 6578) of Cooper Young, Hunter House, (Company Number 04140852) 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, is qualified Registered office: Unit 15 Hockliffe Business Park, Watling Street, to act as an insolvency practitioner in relation to the above and will Hockliffe Bedfordshire LU7 9NB make available for inspection, free of charge, a list of the names and Principal trading address: 137 Greensand View, Woburn Sands, addresses of the Company’s creditors between 10.00 am and 4.00 Bucks, MK17 8GR pm on the two business days before the day of the meeting. NOTICE IS. HEREBY GIVEN pursuant to Section 98 of the Further details contact: Paula Bates, Telephone: 020 8498 0163. INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above Akhliesh Gupta, Director named Company will be held at 35 Ludgate Hill, Birmingham B3 1EH 12 February 2015 (2287393) on 26 February 2015 at 11.30 am for the purposes mentioned in the Sections 99, 100 and 101 of the said Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 33 COMPANIES

STORM2288906 CREATIVE AGENCY LIMITED Resolutions to be taken at the meeting may include a resolution (Company Number 07186802) specifying the terms on which the Liquidator is to be remunerated and Registered office: 162-164 High Street, Rayleigh, Essex, SS6 7BS the meeting may receive information about, or be called upon to Principal trading address: 38 Clifftown Parade, Southend-on-Sea, approve, the cost of preparing the statement of affairs and convening SS1 1DL the meeting. Further information about this case is available from the Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a offices of The Timothy James Partnership at meeting of the creditors of the above named company will be held at [email protected]. The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, Terence Gormley, Director (2287384) SS1 2EG on 4 March 2015 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a THE2287481 NAKED FLAME (UK) LIMITED liquidator and, if the creditors think fit, to appoint a liquidation (Company Number 06539209) committee. Registered office: Manor Court Chambers, Townsend Drive, In order to be entitled to vote at the meeting, creditors must lodge Nuneaton, Warwickshire CV11 6RU their proxies, together with a statement of their claim at the offices of Principal trading address: 15-16 Waterfield Way, Sketchley Meadows Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Industrial Estate, Hinckley, Leicestershire LE10 3ER Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 3 NOTICE IS HEREBY GIVEN, pursuant to section 98 of the March 2015. Please note that submission of proxy forms by email is INSOLVENCY ACT 1986 that a meeting of creditors of the above not acceptable and will lead to the proxy being held invalid and the company will be held at Meryll House, 57 Worcester Road, vote not cast. Bromsgrove B61 7DN on 25 February 2015 at 10.30 am for the A list of the names and addresses of the Company’s creditors may be purposes mentioned in sections 99 to 101 of the said Act. inspected, free of charge, at Begbies Traynor (Central) LLP at the Timothy James Heaselgrave (IP number: 9193) of The Timothy James above address between 10.00 am and 4.00 pm on the two business Partnership, 59 Worcester Road, Bromsgrove B61 7DN is qualified to days preceding the date of the meeting stated above. act as an insolvency practitioner in relation to the company and, Any person who requires further information may contact Zoe during the period before the day on which the meeting is to be held, Bonham of Begbies Traynor (Central) LLP by e-mail at will furnish creditors free of charge with such information concerning [email protected] or by telephone on 01702 467255. the company’s affairs as they may reasonably require. By Order of the Board Resolutions to be taken at the meeting may include a resolution Ian Buckley, Director specifying the terms on which the Liquidator is to be remunerated and 5 February 2015 (2288906) the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from the STYLE2287381 & FASHION WEAR LIMITED offices of The Timothy James Partnership at (Company Number 08426805) [email protected]. Registered office: Suite 402, 27 Colmore Row, Birmingham B3 2EW Mr Paul Wardell, Director (2287481) Principal trading address: 1-2 The Forum, Sittingbourne, Kent ME10 3DL Notice is hereby given, pursuant to Section 98 of the INSOLVENCY UK2287550 EARTHWORKS CONSULTANTS LTD ACT 1986, that a meeting of the Creditors of the above named (Company Number 06658069) Company will be held at the offices of Irwin & Company, Station Registered office: Ivy House Crow Edge, Sheffield, S36 4HF House, Midland Drive, Sutton Coldfield B72 1TU, on 26 February Principal trading address: Ivy House Crow Edge, Sheffield, S36 4HF 2015 at 11.00 am, for the purposes mentioned in Sections 99, 100 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and 101 of the said Act. Gerald Irwin of Irwin & Company is a person ACT 1986 that a meeting of the creditors of the above named qualified to act as Liquidator in relation to the Company who will, Company will be held at Oxford Chambers, Oxford Road, Guiseley, during the period before the day of the Meeting, furnish creditors free Leeds, LS20 9AT on 25 February 2015 at 10.15 am for the purposes of charge with such information concerning the Company’s affairs as mentioned in Sections 99, 100 and 101 of the said Act. Kate Elizabeth they may reasonably require. For the purposes of voting a Statement Breese (IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford of Claim (Proof of Debt) and any Proxy intended to be used at the Road, Guiseley, Leeds, LS20 9AT, is qualified to act as an insolvency meeting must be lodged with the Company c/o the proposed practitioner in relation to the above. Liquidator’s address, not later than 12 noon on the business day prior A list of the names and addresses of the Company’s creditors will be to the day of the meeting. available for inspection free of charge at the offices of Walsh Taylor, Proposed Liquidator’s Name and Address: Gerald Irwin, Irwin & Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 23 Company, Station House, Midland Drive, Sutton Coldfield B72 1TU. February 2015 and 24 February 2015 between 10.00am and 4.00pm. Office Holder Number: 8753, Tel No: 0121 321 1700 For further details contact: Kate Elizabeth Breese, Email: Julie Georgiou, Director [email protected] Tel: 0871 222 8308 12 February 2015 (2287381) Kevin Roys, Director 16 February 2015 (2287550)

TERRY2287384 GORMLEY ENTERPRISES LIMITED (Company Number 08243712) UP2287377 AND RUNNING (HARROGATE) LIMITED Registered office: Unit 8 Fusion At Magna, Magna Way, Rotherham, (Company Number 04367628) South Yorkshire S60 1FE Registered office: BWC, 8 Park Place, Leeds LS1 2RU Principal trading address: 1 Empire Drive, Maltby, Rotherham, South Principal trading address: 16 Station Parade, Harrogate, North Yorkshire S66 8SL Yorkshire HG1 1UE NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Notice is hereby given, pursuant to Rule 4.54 of the INSOLVENCY INSOLVENCY ACT 1986 that a meeting of creditors of the above RULES 1986 that a meeting of creditors has been summoned by the company will be held at Meryll House, 57 Worcester Road, Paul A Whitwam, Joint Liquidator to approve a Resolution for Bromsgrove B61 7DN on 27 February 2015 at 10.30 am for the Sanction as detailed in the Joint Liquidators’ Progress Report dated purposes mentioned in sections 99 to 101 of the said Act. 17 February 2015. The meeting will be held at BWC, 8 Park Place, Timothy James Heaselgrave (IP number: 9193) of The Timothy James Leeds LS1 2RU on 10 March 2015 at 10.30 am. Partnership, 59 Worcester Road, Bromsgrove B61 7DN is qualified to In order to be entitled to vote at the meeting, creditors must lodge act as an insolvency practitioner in relation to the company and, proxies and hitherto unlodged proofs at BWC, 8 Park Place, Leeds during the period before the day on which the meeting is to be held, LS1 2RU by 12.00 noon on the business day prior to the Meeting. will furnish creditors free of charge with such information concerning Paul A Whitwam (IP Number: 8346) and Gary E Blackburn (IP Number: the company’s affairs as they may reasonably require. 6234) of BWC, 8 Park Place, Leeds LS1 2RU were appointed Joint Liquidators of the Company on 17 February 2014. Further information is available from Peter Scriven of BWC on 01132 433434.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Paul A Whitwam and Gary E Blackburn, Joint Liquidators (2287377) If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they 2287418UPMINSTER RECYCLING LIMITED default in providing such proof, they will be excluded from the benefit (Company Number 08685238) of any distribution made before such debts are proved. Registered office: Unit 9 Greenacres Trading Estate, Averly Road, Shay Lettice and Kate Merry (IP numbers 8366 and 9439) of Peters Upminster, Essex RM14 2TN Elworthy & Moore, Salisbury House, Station Road, Cambridge CB1 Principal trading address: Unit 9 Greenacres Trading Estate, Averly 2LA were appointed Joint Liquidators of the Company on 13 February Road, Upminster, Essex RM14 2TN 2015. Further information about this case is available from May Tu at Pursuant to Section 98 of the Insolvency Act 1986 (“the Act”), a the offices of Peters Elworthy & Moore on 01223 728222 or at meeting of the creditors of the above named company will be held at [email protected]. The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, Shay Lettice and Kate Merry, Joint Liquidators (2289044) SS1 2EG on 4 March 2015 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a AERMOTIVE2289041 LIMITED liquidator and, if the creditors think fit, to appoint a liquidation (Company Number 04209583) committee. Registered office: Manor Court Chambers, Townsend Drive, In order to be entitled to vote at the meeting, creditors must lodge Nuneaton CV11 6RU their proxies, together with a statement of their claim at the offices of Principal trading address: Unit 25, Slingsby Close, Nuneaton, Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Warwickshire CV11 6RP Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 3 Notice is hereby given that the creditors of the Company must send March 2015. Please note that submission of proxy forms by email is their full names and addresses (and those of their Solicitors, if any), not acceptable and will lead to the proxy being held invalid and the together with full particulars of their debts or claims to the Liquidator vote not cast. at The Timothy James Partnership, 59 Worcester Road, Bromsgrove A list of the names and addresses of the Company’s creditors may be B61 7DN by 31 March 2015. inspected, free of charge, at Begbies Traynor (Central) LLP at the If so required by notice from the Liquidator, either personally or by above address between 10.00 am and 4.00 pm on the two business their Solicitors, Creditors must come in and prove their debts at such days preceding the date of the meeting stated above. time and place as shall be specified in such notice. If they default in Any person who requires further information may contact Zoe providing such proof, they will be excluded from the benefit of any Bonham of Begbies Traynor (Central) LLP by e-mail at distribution made before such debts are proved. [email protected] or by telephone on 01702 467255. Timothy James Heaselgrave (IP number 9193) of The Timothy James By Order of the Board Partnership, 59 Worcester Road, Bromsgrove B61 7DN was John Thurston, Director appointed Liquidator of the Company on 11 February 2015. Further 9 February 2015 (2287418) information about this case is available from the offices of The Timothy James Partnership at [email protected]. Timothy James Heaselgrave, Liquidator (2289041) VELOGOGO2287663 LIMITED (Company Number 08421518) Registered office: Eight Bells House, 14 Church Street, Tetbury, HARLEY2289043 WILLOW BUSINESS CONSULTANTS LIMITED Gloucestershire GL8 8JG (Company Number 05948278) Principal trading address: 51C Dirleton Avenue, North Berwick, East Registered office: Teach Zephyros, Clay Hall Lane, Blo Norton, Diss, Lothian, Scotland EH39 4BL Norfolk, IP22 2HZ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: Teach Zephyros, Clay Hall Lane, Blo ACT 1986 that a meeting of the creditors of the above named Norton, Diss, Norfolk, IP22 2HZ Company will be held at One Great Cumberland Place, Marble Arch, In accordance with Rule 4.106, we, Eric Walls and Wayne Harrison of London W1H 7LW on 11 March 2015 at 12.00 noon for the purposes KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, mentioned in Sections 99, 100 and 101 of the said Act. Creditors Gateshead, NE11 0RU, give notice that on 12 February 2015 we were wishing to vote at the meeting must (unless they are individual appointed Joint Liquidators of Harley Willow Business Consultants creditors attending in person) lodge their proxy and statement of Limited by resolutions of members and creditors. claim not later than 12.00 noon on the business day before the day Notice is hereby given that the creditors of the above named fixed for the meeting. A list of names and addresses of the above company, which is being voluntarily wound up, are required, on or Company’s creditors will be available for inspection free of charge at before 31 March 2015 to send in their full forenames and surnames, the offices of Leonard Curtis, One Great Cumberland Place, Marble their addresses and descriptions, full particulars of their debts or Arch, London W1H 7LW, between the hours of 10.00 am and 4.00 pm claims, and the names and addresses of their Solicitors (if any), to the on the two business days preceding the meeting of creditors. undersigned E Walls (IP No. 9113) and W Harrison (IP No 9703) both Further details contact: A D Cadwallader, (IP No. 9501) of Leonard of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Curtis, One Great Cumberland Place, Marble Arch, London W1H Valley, Gateshead, NE11 0RU, the Joint liquidators of the said 7LW, Email: [email protected] Tel: 020 7535 7000. Company, and, if so required by notice in writing from the said Alternative contact: Charlotte Rowe. Liquidators, are, personally or by their Solicitors, to come in and Ross Blake, Director prove their debts or claims at such time and place as shall be 16 February 2015 (2287663) specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: E Walls, Email: NOTICES TO CREDITORS [email protected], Tel: 0191 482 3343 E Walls, Joint Liquidator A102289044 OPTICAL LIMITED 13 February 2015 (2289043) (Company Number 08221945) Registered office: Salisbury House, Station Road, Cambridge CB1 2LA 2289032LLOYD JAMES LIMITED Principal trading address: 1 Westage Street, Southery, Downham (Company Number 03831114) Market, Norfolk PE38 0PA Previous Name of Company: Cordis Data Solutions Limited, Lloyd Notice is hereby given that the creditors of the Company must send James Computing Services Limited, New Media Data Limited their full names and addresses (and those of their Solicitors, if any), Registered office: Stephen House, School Lane, Welling, Kent DA16 together with full particulars of their debts or claims to the Joint 1LU Liquidators at Salisbury House, Station Road, Cambridge CB1 2LA by Principal trading address: Crown House, Home Gardens, Dartford, 7 April 2015. Kent DA1 1DZ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 35 COMPANIES

Notice is hereby given that the creditors of the Company, which has Notice is hereby given that Gary Stones, Chartered Certified been voluntarily wound-up, are required, by 10 April 2015 to send in Accountant and Licensed Insolvency Practitioner, of Stones & Co., 63 their full forenames and surnames, address and descriptions, full Walter Road, Swansea, SA1 4PT, was appointed Liquidator of the particulars of their debts or claims and the names and addresses of above-named company on 13 February 2015. Creditors are required their solicitors (if any), to the undersigned Michael Finch of Moore on or before 13 March 2015 to send in their names and addresses, Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, particulars of their debts or claims, and the names and addresses of WD18 0GX, the Joint Liquidator of the company, and, if so required their solicitors (if any) to me, the Liquidator of the said Company, and by notice in writing from the said Joint Liquidator either personally or if so required by notice in writing from me, are personally or by their by their solicitors, to come in and prove their debts or claims at such solicitors, to come in and prove their debts or claims at such time and time and place as shall be specified in such notice, or in default place as shall be specified in such notice, or in default thereof they thereof they will be excluded from the benefit of any distribution made will be excluded from the benefit of any distribution made before such before such debts are proved. debts are proved. Office Holder details: Michael Finch and Stephen Ramsbotton (IP Alternative contact: Lesley McLeod, Stones Co., 63 Walter Road, Nos. 9672 and 8990) both of Moore Stephens LLP, 3-5 Swansea, SA1 4PT (Tel. 01792 654607 / e-mail Rickmansworth Road, Watford, Hertfordshire WD18 0GX. Date of [email protected]) appointment: 13 February 2015. Gary Stones, Liquidator (IP No. 6609) Contact information for Liquidators: Pieris Lysandrou, Email: 13 February 2015 (2287592) [email protected] Tel: 01923 236622. Ref: W71911. Michael Finch and Stephen Ramsbottom, Joint Liquidators RESOLUTION FOR WINDING-UP 13 February 2015 (2289032) 2A2288833 RESTAURANTS LIMITED (Company Number 07911040) 2289036MERCHANT CAVENDISH YOUNG LIMITED Trading Name: Everest Spice (Company Number 03947152) Registered office: Findlay James, Saxon House, Saxon Way, Registered office: 55 Baker Street, London W1U 7EU Cheltenham GL52 6QX Principal trading address: 16 South Park, Sevenoaks, Kent TN13 1AN Principal trading address: 39 Holland Close, Redhill, Surrey, RN1 1HT In Creditors’ Voluntary Liquidation At a General Meeting of the members of the above named Company, WE HEREBY GIVE NOTICE that Malcolm Cohen and Shane Crooks duly convened and held at Saxon House, Saxon Way, Cheltenham (office holder numbers 6825 and 15110) of BDO LLP, 55 Baker Street, GL52 6QX on 10 February 2015 the following resolutions were passed London W1U 7EU were appointed Joint Liquidators of the Company as a Special Resolution and as an Ordinary Resolution respectively: on 9 February 2015. All debts and claims should be sent to us at the “That it has been proved to the satisfaction of this meeting that the address above. Company cannot, by reason of its liabilities, continue its business, The Liquidators may be contacted care of [email protected] and that it is advisable to wind up the same, and accordingly that the quoting SMC/JAB/MCY Company be wound up voluntarily and that Alisdair J Findlay, of 12 February 2015 Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Shane Crooks, Joint Liquidator (2289036) No 008744) be and he is hereby appointed Liquidator for the purposes of such winding up.” Further details contact: A J Findlay, Email: [email protected], Tel: RUSKIN2289048 PRIVATE HIRE LIMITED 01242 576555. (Company Number 04621541) Rosan Sapkota, Chairman (2288833) Trading Name: Ruskin, Robust Training Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Principal trading address: 6 Camberwell Road, London SE5 0EN A102288818 OPTICAL LIMITED Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules (Company Number 08221945) 1986 (as amended), that the creditors of the above named Company, Registered office: Salisbury House, Station Road, Cambridge CB1 which is being voluntarily wound up, are required on or before 30 2LA March 2015, to send their names and addresses along with Principal trading address: 1 Westage Street, Southery, Downham descriptions and full particulars of their debts or claims and the Market, Norfolk PE38 0PA names and addresses of their solicitors (if any), to Anthony John Notice is hereby given, pursuant to Section 85 of the Insolvency Act Wright at 110 Cannon Street, London EC4N 6EU and, if so required 1986, that the following resolutions were passed by the members of by notice in writing from the Joint Liquidators of the Company or by the above-named Company on 13 February 2015: the Solicitors of the Joint Liquidators, to come in and prove their Special Resolution debts or claims at such time and place as shall be specified in such 1. That the Company cannot, by reason of its liabilities, continue its notice, or in default thereof they will be excluded from the benefit of business, and that it is advisable to wind up the same, and any dividend paid before such debts/claims are proved. accordingly that the Company be wound up. Date of Appointment: 12 February 2015. Ordinary Resolution Office Holder details: Anthony John Wright and Geoffrey Paul Rowley 2. That Shay Lettice and Kate Merry be appointed as Joint Liquidators (IP Nos 10870 and 008919) both of FRP Advisory LLP, 110 Cannon for the purposes of such winding up. Street, London EC4N 6EU. At the subsequent Meeting of Creditors held on 13 February 2015 the For further details contact: Anthony John Wright or Geoffrey Paul appointment of Shay Lettice and Kate Merry as Joint Liquidators was Rowley, E-mail: [email protected], Tel: 020 3005 4000. confirmed. Alternative contact: Chris Pearce. Shay Lettice (IP number 8366) and Kate Merry (IP number 9439) both Anthony John Wright and Geoffrey Paul Rowley, Joint Liquidators of Peters Elworthy & Moore, Salisbury House, Station Road, 12 February 2015 (2289048) Cambridge CB1 2LA were appointed Joint Liquidators of the Company on 13 February 2015. Further information about this case is available from May Tu at the offices of Peters Elworthy & Moore on SPARKLE2287592 SALES LTD. 01223 728222 or at [email protected]. (Company Number 7293504) David Tatton, Director (2288818) In Liquidation Registered office: 39 Dyffryn Crescent, Rhydyfelin, Pontypridd, CF37 5RU ACE2288914 PERFORMANCE (AP) SUPPLEMENTS LIMITED Principal trading address: 39 Dyffryn Crescent, Rhydyfelin, (Company Number 08698490) Pontypridd, CF37 5RU Registered office: Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP Principal trading address: The Lodge, Standford Bridge Farm, Station Road, Pluckley, TN27 0RU

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above-named company, Notice is hereby given, pursuant to Section 85 of the Insolvency Act duly convened, and held at Repton Manor, Repton Avenue, Ashford, 1986, that the following resolutions were passed by the members of Kent, TN23 3GP on 10 February 2015 the following resolutions were the above-named Company on 11 February 2015: duly passed as special resolution and as an ordinary resolution Special Resolution respectively: 1. That the Company cannot, by reason of its liabilities, continue its ““That it has been proved to the satisfaction of this meeting that the business, and that it is advisable to wind up the same, and Company cannot, by reason of its liabilities, continue its business, accordingly that the Company be wound up voluntarily. and that it is advisable to wind up the same, and accordingly that the Ordinary Resolution Company be wound up voluntarily, and that Darren Terence Brookes, 2. That Timothy James Heaselgrave be appointed as Liquidator for of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, the purposes of such winding up. Hale, Cheshire, WA15 9SQ, (IP No. 9297) be and is hereby appointed At the subsequent Meeting of Creditors held on 11 February 2015 the Liquidator for the purposes of such winding-up.” appointment of Timothy James Heaselgrave as Liquidator was For further details contact: Darren Terence Brookes, Email: confirmed. [email protected] Tel: 0161 927 7788 Timothy James Heaselgrave (IP number 9193) of The Timothy James Paul Chaplin, Director (2288914) Partnership, 59 Worcester Road, Bromsgrove B61 7DN was appointed Liquidator of the Company on 11 February 2015. Further information about this case is available from the offices of The 2287360NOTICE OF RESOLUTION TO WIND UP PURSUANT TO SECTION Timothy James Partnership at [email protected]. 85(1) OF THE INSOLVENCY ACT 1986 Mr Matthew Beverley, Director (2288834) ACORN COMMERCIAL SPARES LIMITED (Company Number 06812181) Registered office: The Old Exchange, 234 Southchurch Road, AJM2288832 ELECTRICAL & SON LIMITED Southend on Sea, SS1 2EG (Company Number 08013865) Principal trading address: Unit 1, Acorn Estate, Roebuck Road, Registered office: 2 Thornhill Road, Harworth, Doncaster DN11 8LQ Hainault, IG6 3TU Principal trading address: 2 Thornhill Road, Harworth, Doncaster At a General Meeting of the members of the above named company, DN11 8LQ duly convened and held at The Old Exchange, 234 Southchurch Section 85(1), Insolvency Act 1986 Road, Southend on Sea, Essex, SS1 2EG on 11 February 2015 the Resolution to Wind Up: That it has been proved to the satisfaction of following resolutions were duly passed; as a Special Resolution and this meeting that the company cannot, by reason of its liabilities, as an Ordinary Resolution respectively: continue its business, and that it is advisable to wind up the same, 1. “That the Company be wound up voluntarily”. and accordingly that the Company be wound up voluntarily. 2. “That Lloyd Biscoe and Dominik Thiel Czerwinke of Begbies Resolution by Members to Appoint Liquidator: That Claire Louise Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Foster of Revive Business Recovery Limited, Doncaster Business Southend on Sea, SS1 2EG be and hereby are appointed Joint Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX, be and is Liquidators of the Company for the purpose of the voluntary winding- hereby appointed liquidator for the purposes of such winding up. up, and any act required or authorised under any enactment to be Creditors appointment Confirmation: The appointment of Claire done by the Joint Liquidators may be done by all or any one or more Louise Foster was confirmed by the creditors. of the persons holding the office of liquidator from time to time.” Date of which Resolutions were passed: 6 February 2015 Lloyd Biscoe (IP Number: 009141) and Dominik Thiel Czerwinke (IP Adam Mcloughlin, Director Number: 009636). Office Holder: Claire Louise Foster, IP number: 9423, Revive Business Any person who requires further information may contact the Joint Recovery Limited, Doncaster Business Innovation Centre, Ten Pound Liquidator by telephone on 01702 467255. Alternatively enquiries can Walk, Doncaster DN4 5HX. Office Holder’s telephone number: 01302 be made to Alexandra Thurgood by e-mail at 554925. Alternative person to contact: Karis Hodgkinson (2288832) [email protected] or by telephone on 01702 467255. Robin Attawia, Chairman BELL2288827 2014 LIMITED 11 February 2015 (2287360) (Company Number 08429584) Trading Name: Mercado Registered office: c/o HJS Recovery, 12-14 Carlton Place, ACST2288837 SOLUTIONS LIMITED Southampton SO15 2EA (Company Number 07059975) Principal trading address: 17 Bell Street, Glasgow G1 1NX Previous Name of Company: Absolute Accounting and Taxation At a general meeting of the Company, duly convened and held at 48 Solutions Limited (changed on 26/09/2014) West George Street, Glasgow G2 1BP on 4 February 2015, the Registered office: Andrew James House, Bridge Road, Ashford, Kent following Resolutions were passed as a Special Resolution and an TN23 1BB Ordinary Resolution respectively: Principal trading address: Andrew James House, Bridge Road, “That the Company be wound up voluntarily, Ashford, Kent TN23 1BB that Shane Biddlecombe and Gordon Johnston of HJS Recovery, be Notice is hereby given that the following Resolutions were passed on and are hereby appointed Joint Liquidators of the Company for the 12 February 2015 as a Special Resolution and an Ordinary Resolution purposes of such winding up, respectively: and that the Joint Liquidators be authorised to act jointly and “That the Company be wound up voluntarily and that Joanne severally in the liquidation.” Elizabeth Milner and Stephen Robert Cork, both of Cork Gully LLP, 52 Date on which Resolutions were passed: Members: 4 February 2015 Brook Street, London, W1K 5DS, (IP Nos 8761 and 8627) be, and are Creditors: 4 February 2015 hereby appointed as Joint Liquidators of the Company and that they Liquidators’ details: Shane Biddlecombe, IP number: 9425 and act either jointly or separately.” Gordon Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton For further details contact: Joanne Elizabeth Milner or Stephen Robert Place, Southampton SO15 2EA. Alternative person to contact with Cork, E-mail: [email protected]. Tel: 0207 268 2150. enquiries about the case: Karl Lovatt, email address: Alternative contact: Chloe Charlesworth. [email protected], telephone number: 02380 234222 Mark William Sandells, Chairman (2288837) Gerard Hyde, Director and Chairman (2288827)

AERMOTIVE2288834 LIMITED BLACK2288826 LION INVESTMENTS LTD (Company Number 04209583) (Company Number 06240030) Registered office: Manor Court Chambers, Townsend Drive, Registered office: Latimer House, 5 Cumberland Place, Southampton Nuneaton CV11 6RU SO15 2BH Principal trading address: Unit 25, Slingsby Close, Nuneaton, Principal trading address: 7 East Pallant, Chichester, West Sussex Warwickshire CV11 6RP P019 1TR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 37 COMPANIES

At a general meeting of the above named company convened and CONSISTENT2288830 CARE LIMITED held at an office of James Cowper Kreston, Latimer House, 5-7 (Company Number 06494962) Cumberland Place, Southampton S015 2BH on the 11 February 2015 Trading Name: Lytchetts Care Home at 11.30 am the following special resolution numbered one and Registered office: 30 Salterns Point, 36 Salterns Way, Poole, Dorset ordinary resolution numbered two were passed: BH14 8LN 1. That the Company resolves by special resolution that it be wound Principal trading address: (formerly) Lytchetts Care Home, 4 Chalky up voluntarily; and Road, Broadmayne, Dorchester DT2 8PJ 2. That Sandra Lillian Mundy and Alan Peter Whalley of James At a General Meeting of the members of the above named Company, Cowper Kreston be appointed as Joint Liquidators of the company for duly convened and held at 65 St Edmunds Church Street, Salisbury, the purpose of the voluntary winding up. Wiltshire, SP1 1EF on 13 February 2015 the following resolutions Sandra Lillian Mundy (IP number 9441) and Alan Peter Whalley (IP were duly passed; as a Special Resolution and as an Ordinary number 6588) both of James Cowper Kreston, Latimer House, 5-7 Resolution respectively:- Cumberland Place, Southampton SO15 2BH were appointed Joint “That the Company be wound up voluntarily and that Julie Anne Liquidators of the Company on 11 February 2015. Further information Palmer and Simon Guy Campbell, both of Begbies Traynor (Central) about this case is available from Ian Robinson at the offices of James LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, (IP Cowper Kreston on 02380 221 222. Nos 008835 and 10150) be and hereby are appointed Joint Steve Copeland, Chairman (2288826) Liquidators of the Company for the purpose of the voluntary winding- up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more 2288829BROOKS BAR & LEISURE LIMITED of the persons holding the office of liquidator from time to time.” Trading Name: The Habrough Any person who requires further information may contact the Joint (Company Number 08596100) Liquidators by telephone on 01722 435190. Alternatively enquiries Registered office: 22 Base Point, Folkestone, Kent CT19 4RH can be made to Sally Richards by email at sally.richards@begbies- Principal trading address: The Habrough, Station Road, Habrough, traynor.com or by telephone on 01722 435190. Immingham DN40 3AY Neil Cook, Chairman (2288830) Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 13 February 2015: DAVID2288831 BALL CONSTRUCTION LIMITED Special Resolution (Company Number 07584493) 1. That the Company cannot, by reason of its liabilities, continue its Registered office: Bishop Fleming, 2nd Floor Stratus House, Emperor business, and that it is advisable to wind up the same, and Way, Exeter Business Park, Exeter, Devon, EX1 3QS accordingly that the Company be wound up voluntarily. Principal trading address: Cardrew Business Park, Redruth, Cornwall, Ordinary Resolution TR15 1SP 2. That Michael Chamberlain be appointed as Liquidator for the At a General Meeting of the above-named Company, convened and purposes of such winding up. held at Bishop Fleming, Stratus House, Emperor Way, Exeter At the subsequent Meeting of Creditors held on the appointment of Business Park, Exeter, Devon, EX1 3QS on 11 February 2015 the Michael Chamberlain as Liquidator was confirmed. following special resolution and ordinary resolutions were passed: Michael Chamberlain (IP number 8735) of Chamberlain & Co, “That the Company be wound up voluntarily, and that Jeremiah Resolution House, 12 Mill Hill, Leeds LS1 5DQ was appointed Anthony O'Sullivan, of Bishop Fleming, 2nd Floor Stratus House, Liquidator of the Company on 13 February 2015. Further information Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, (IP No about this case is available from David Render at the offices of 8333) be appointed Liquidator of the Company for the purposes of Chamberlain & Co on 0113 242 0808 or at the voluntary winding up.” [email protected]. For further details contact: Malcolm Rhodes, Email: Nadine Robinson, Chairman (2288829) [email protected], Tel: 01392 448800, Fax: 01392 365536. David Ball, Chairman (2288831) NOTICE2287362 OF RESOLUTION TO WIND UP PURSUANT TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 CAM-SCI LIMITED DESIGN2288819 CLEAN LIMITED (Company Number 07479491) (Company Number 01225884) Registered office: 10 Jesus Lane, Cambridge, CB5 8BA Registered office: 1 Vicarage Lane, Stratford, London, E15 4HF Principal trading address: 10 Millington Road, Cambridge, CB3 9HP Principal trading address: 9 Empire Square, Tabard Street, London, At a General Meeting of the members of the above named company, DE1 4NA duly convened and held at 3a Crome Lea Business Park, Madingley At a General Meeting of the above named company duly convened Road, Cambridge, CB23 7PH on 9 February 2015 the following and held at the offices of SFP, 9 Ensign House, Admirals Way, Marsh resolutions were duly passed; as a Special Resolution and as an Wall, London, E14 9XQ on 12 February 2015 the following resolutions Ordinary Resolution respectively:- were duly passed as a Special Resolution and an Ordinary Resolution: 1. “That the Company be wound up voluntarily”. “That the company be wound up voluntarily and that Daniel Plant, of 2. “That Mary Anne Currie-Smith of Begbies Traynor (Central) LLP, 3a SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ, Crome Lea Business Park, Madingley Road, Cambridge, CB23 7PH (IP No. 9207) be and is hereby appointed as Liquidator of the and Louise Donna Baxter of Begbies Traynor (Central) LLP, The Old Company for the purposes of the winding up.” Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be For further details contact: Daniel Plant or Richard Hunt, Tel: 020 and hereby are appointed Joint Liquidators of the Company for the 7538 2222. purpose of the voluntary winding-up, and any act required or Julian Hallows, Director (2288819) authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” DIGITAL2288828 IMPACT (OLDHAM) LIMITED Mary Anne Currie-Smith (IP Number: 008934) and Louise Donna (Company Number 07808163) Baxter (IP Number: 009123). Trading Name: Delta Communications Any person who requires further information may contact the Joint Registered office: 4 Barlow Street, Oldham, Lancashire OL4 1DY Liquidator by telephone on 01702 467255. Alternatively enquiries can Principal trading address: 316 Lees Road, Oldham, Lancashire OL4 be made to Christopher Gore by e-mail at christopher.gore@begbies- 1NZ traynor.com or by telephone on 01702 467255. (Pursuant to Section 282 and 283 of the Companies Act 2006 and David Lupson, Chairman 84(1)(b) and 100 of the Insolvency Act 1986). 5 February 2015 (2287362)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above named company, 1. “That the Company be wound up voluntarily.” duly convened and held at 41 Greek Street, Stockport SK3 8AX on 12 2. “That Rob Sadler of Begbies Traynor (Central) LLP, 11 Clifton Moor February 2015, the following resolutions were duly passed; No 1 as a Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG special resolution and No 2 as an ordinary resolution:- and Andrew Mackenzie of Begbies Traynor (Central) LLP, Unit 8B, 1. “That the Company be wound up voluntarily”. Marina Court, Castle Street, Hull, HU1 1TJ, be and hereby are 2. “That Andrew Bland be and he is hereby appointed Liquidator for appointed Joint Liquidators of the Company for the purpose of the the purposes of such winding up”. voluntary winding-up, and any act required or authorised under any Office Holder: Andrew M Bland, Office Holder Number: 9472, DMC enactment to be done by the Joint Liquidators may be done by all or Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX. any one or more of the persons holding the office of liquidator from Telephone number: 01614 740920 time to time.” N Afzal, Director Rob Sadler (IP Number: 009172) and Andrew Mackenzie (IP Number: Dated this 12 February 2015 (2288828) 009581). Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can 2288823DKAP INTERNATIONAL LIMITED be made to Chris Cox by e-mail at [email protected] or (Company Number 05153218) by telephone on 01904 479801. Registered office: MB Insolvency, Hillcairnie House, St Andrews Stephen Waggitt, Chairman Road, Droitwich, WR9 8DJ 5 February 2015 (2287348) Principal trading address: 15 Victoria Buildings, New Hall Street, Willenhall, West Midlands WV13 1LN Notice is hereby given, pursuant to Section 85 of the Insolvency Act EASTERN2287345 BLIZZARD 2 LTD 1986 that the following resolutions were passed by the members of Trading Name: Eastern Blizzard 2 the above-named Company on 13 February 2015: (Company Number 05870768) Special Resolution Registered office: Kay Johnson Gee, Griffin Court, 201 Chapel Street, 1. That the Company cannot, by reason of its liabilities, continue its Salford, Manchester M3 5EQ business, and that it is advisable to wind up the same, and Principal trading address: c/o Sefton Yodaiken & Co Ltd, Fairways accordingly that the Company be wound up voluntarily. House, George Street, Prestwich, Manchester M25 9WF Ordinary Resolution At a general meeting of the Company, duly convened and held at Kay 2. That Mark Elijah Thomas Bowen be appointed as Liquidator for the Johnson Gee, Griffin Court, 201 Chapel Street, Salford, Manchester purposes of such winding up. M3 5EQ on 16 February 2015, the following Resolutions were passed At the subsequent Meeting of Creditors held on the appointment of as a Special Resolution and an Ordinary Resolution respectively: Mark Elijah Thomas Bowen as Liquidator was confirmed. That the Company be wound up voluntarily and that Alan Fallows of Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 Chapel Street, Salford, Manchester M3 5EQ, be and is hereby 8DJ was appointed Liquidator of the Company on 13 February 2015. appointed liquidator of the Company for the purposes of such Further information about this case is available from Sophie Murcott winding up. at the offices of MB Insolvency at [email protected]. Alan Fallows (IP number 9567) of Kay Johnson Gee Corporate Adrian Southan, Director (2288823) Recovery Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ was appointed Liquidator of the Company on 16 February 2015. Further information about this case is available from DOWN2287341 SIZE LIMITED Steven Mason at the offices of Kay Johnson Gee Corporate Recovery (Company Number 07002432) Limited on 0161 832 6221. Registered office: 90 Harrogate Road, Chapel Allerton, Leeds L57 4LZ Dov Brandeis, Director (2287345) Principal trading address: 90 Harrogate Road, Chapel Allerton, Leeds L57 4LZ (Pursuant to Section 282 and 283 of the Companies Act 2006 and EASTERN2287342 BLIZZARD LTD 84(1)(b) and 100 of the Insolvency Act 1986). Trading Name: Eastern Blizzard At a General Meeting of the members of the above named company, (Company Number 05875772) duly convened and held at 90 Harrogate Road, Chapel Allerton, Leeds Registered office: Kay Johnson Gee, Griffin Court, 201 Chapel Street, L57 4LZ on 11 February 2015, the following resolutions were duly Salford, Manchester M3 5EQ passed; No 1 as a special resolution and No 2 as an ordinary Principal trading address: c/o Sefton Yodaiken & Co Ltd, Fairways resolution:- House, George Street, Prestwich, Manchester M25 9WS 1. “That the Company be wound up voluntarily”. At a general meeting of the Company, duly convened and held at Kay 2. “That Andrew Bland be and he is hereby appointed Liquidator for Johnson Gee, Griffin Court, 201 Chapel Street, Manchester, Salford the purposes of such winding up”. M3 5EQ on 16 February 2015, the following Resolutions were passed Office Holder: Andrew M Bland, Office Holder Number: 9472, DMC as a Special Resolution and an Ordinary Resolution respectively: Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX. That the Company be wound up voluntarily and that Alan Fallows of Telephone number: 01614 740920 Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 E Faulkes, Director Chapel Street, Salford, Manchester M3 5EQ, be and is hereby Dated this 11 February 2015 (2287341) appointed liquidator of the Company for the purposes of such winding up. Alan Fallows (IP number 9567) of Kay Johnson Gee Corporate NOTICE2287348 OF RESOLUTION TO WIND UP PURSUANT TO SECTION Recovery Limited, Griffin Court, 201 Chapel Street, Salford, 85(1) OF THE INSOLVENCY ACT 1986 Manchester M3 5EQ was appointed Liquidator of the Company on 16 DREWAG LIMITED February 2015. Further information about this case is available from (Company Number 08385095) Steven Mason at the offices of Kay Johnson Gee Corporate Recovery Trading Name: Cobus Limited on 0161 832 6221. Registered office: 11 Clifton Moor Business Village, James Nicolson Dov Brandeis, Director (2287342) Link, Clifton Moor, York, YO30 4XG Principal trading address: Hunmanby Industrial Estate, Hunmanby, Filey, YO14 0PH THE2287363 INSOLVENCY ACT 1986(AS AMENDED) At a General Meeting of the members of the above named company, ENEVIS LIMITED duly convened and held at the offices of Begbies Traynor (Central) (Company Number 04150410) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Registered office: Priory House, Twistleton Court, Priory Hill, Dartford, Moor, York, YO30 4XG on 5 February 2015 the following resolutions Kent DA1 2EN were duly passed; as a Special Resolution and as an Ordinary Principal trading address: Priory House, Twistleton Court, Priory Hill, Resolution respectively: Dartford, Kent DA1 2EN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 39 COMPANIES

Previous registered name(s) in the last 12 months: None GIOVANNI2287369 (UK) LTD Other trading (names) or style(s): None (Company Number 05699735) Nature of business: Construction Registered office: C/o 125-127 Union Street, Oldham, OL1 1TE NOTICE IS HEREBY GIVEN that at a General Meeting of the above- Principal trading address: 69 Market Street, Droylesden, M43 6DQ named company, duly convened at Baker Tilly, 6th Floor, Salisbury At an EXTRAORDINARY GENERAL MEETING of the above named House, 31 Finsbury Circus, London, EC2M 5SQ on 12 February 2015 company, duly convened and held at 125-127 Union Street, Oldham, the following special resolution was passed: OL1 1TE on 10 February 2015 the following resolutions were passed, “That the Company be wound up voluntarily and that Joint resolution 1 as a special resolution and resolution 2 as an ordinary Liquidators be appointed for the purposes of such winding up” resolution. The Company also passed the following ordinary resolutions: 1) That the Company be wound up voluntarily “That Duncan Beat of Baker Tilly Restructuring and Recovery LLP, 75 2) That Jonathan Lord of Bridgestones, 125/127 Union Street, Springfield Road, Chelmsford, Essex, CM2 6JB and Alexander Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the Kinninmonth of Baker Tilly Restructuring and Recovery LLP, Highfield Company for the purposes of such winding up. Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and are Jonathan Lord – MIPA hereby appointed Joint Liquidators to the company.” Bridgestones, 125/127 Union Street, Oldham OL1 1TE, “That the Joint Liquidators are to at jointly and severally.” [email protected], 0161 785 3700 Further details are available from: Office Holder Number - 9041 Correspondence address & contact details of case administrator F Yousif, Chairman (2287369) Charlotte Betteridge02380 646 534 Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ GUARDIAN2287343 GROUP HOLDINGS LIMITED Name, address & contact details of Joint Liquidators (Company Number 5218315) Primary Office Holder Registered office: 7 Bourne Court, Southend Road, Woodford Green, Duncan Beat Essex IG8 8HD Baker Tilly Restructuring and Recovery LLP, 75 Springfield Road, Principal trading address: Regus House, 009 Victory Way, Admiral Chelmsford, Essex CM2 6JB Park, Dartford Kent DA2 6QD 02380 646 464 At a General Meeting of the members of the above named company, IP Number: 8161 duly convened and held at Recovery House, Hainault Business Park, Joint Office Holder: 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 12 February 2015 the Alexander Kinninmonth following resolutions were duly passed; No 1 as a special resolution Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, and No 2 as an ordinary resolution: Chandlers Ford, Eastleigh, Hampshire SO53 3TZ 1. That the Company be wound-up voluntarily. 02380 646 464 2. That Alan J Clark of Carter Clark, Recovery House, Hainault IP Number: 9019 (2287363) Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. 8760) be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up. 2288858FCW MA LIMITED Alan J Clark (IP Number 8760) of Carter Clark, Recovery House, (Company Number 08215724) Hainault Business Park, 15-17 Roebuck Road, IIford, Essex IG6 3TU Trading Name: Berkeley Cannon was appointed Liquidator of the Company on 12 February 2015. Previous Name of Company: Berkeley Cannon Limited Further information is available from Ryan Sinclair on 020 8559 5092. Registered office: New Broad Street House, 35 New Broad Street, Rabiah Mehtab Director (2287343) London, EC2M 1NH Principal trading address: New Broad Street House, 35 New Broad Street, London, EC2M 1NH HARLEY2287399 WILLOW BUSINESS CONSULTANTS LIMITED At a General Meeting of the above-named Company, duly convened (Company Number 05948278) and held on 12 February 2015 the following Resolutions were duly Registered office: Teach Zephyros, Clay Hall Lane, Blo Norton, Diss, passed: Norfolk, IP22 2HZ “That the Company be wound up voluntarily and that Avner Principal trading address: Teach Zephyros, Clay Hall Lane, Blo Radomsky, of Valentine & Co, 3rd Floor, Shakespeare House, 7 Norton, Diss, Norfolk, IP22 2HZ Shakespeare Road, London, N3 1XE, (IP No 12290) be appointed At a General Meeting of the members of the above named company, Liquidator of the Company for the purposes of the voluntary winding- duly convened and held at the offices of KSA Group Ltd, located at 99 up.” The appointment of Avner Radomsky of Valentine & Co, 3rd Bishopsgate, London, EC2M 3XD on 12 February 2015 the following Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE as resolutions were duly passed as a Special Resolution and as an liquidator was confirmed by the creditors on the same day. Ordinary Resolution:- Further details contact: Avner Radomsky, Tel: 020 8343 3710. “That it has been proved to the satisfaction of this meeting that the Alternative contact: Maria Christodoulou. Company cannot, by reason of its liabilities, continue its business, Anthony Fox, Director (2288858) and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls and W Harrison, both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team 2287354FEVER MARKETING LIMITED Valley, Gateshead, NE11 0RU, (IP Nos 9113 and 9703), be and are (Company Number 07214041) hereby appointed Joint Liquidators for the purposes of such winding Previous Name of Company: Fratello Media Limited up. The Liquidators are authorised to act jointly or severally in all Registered office: 100 St James Road, Northampton NN5 5LF matters pertaining to the liquidation.” Principal trading address: 12 Chapel Street North, Colchester, Essex For further details contact: E Walls, Email: CO2 7AT [email protected] or telephone 0191 482 3343. At a general meeting of the members of the above named Company, Jan Carragher, Chairman (2287399) duly convened and held at 7 Paynes Park, Hitchin, Hertfordshire SG5 1EH on 12 February 2015 the following Special Resolution was duly passed: HEALTH-E2287353 LIMITED “That the Company be wound up voluntarily and that Peter John (Company Number 07265485) Windatt and John William Rimmer, both of BRI Business Recovery Registered office: 83 Baker Street, London, W1U 6AG and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Principal trading address: 101 George Street, Edinburgh, EH2 3ES Linford Wood West, Milton Keynes, MK14 6FG, (IP Nos. 008611 and At a general meeting of the members of the above-named Company, 13836) are hereby appointed Joint Liquidators for the purpose of the duly convened, and held at Middlebrooks Business Recovery & winding up and that they may act jointly and severally.” Advice Limited, 15 Queen Street, Edinburgh, EH2 1JE on 06 February Further details contact: Sadaf Ansari, Tel: 01908 317387. 2015 at 11.15am, the following resolutions were passed as a Special Benjamin Green, Director (2287354) Resolution and as an Ordinary Resolution:

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Claire 2. “That Lloyd Biscoe and Dominik Thiel Czerwinke of Begbies Middlebrook, of Middlebrooks Business Recovery & Advice Limited, Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, 15 Queen Street, Edinburgh EH2 1JE, (IP No 9650) be appointed Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidator of the Company.” Liquidators of the Company for the purpose of the voluntary winding- Further details contact: Claire Louise Middlebrook, Tel: 0131 297 up, and any act required or authorised under any enactment to be 7789. done by the Joint Liquidators may be done by all or any one or more Emma Allen, Chairman (2287353) of the persons holding the office of liquidator from time to time.” Lloyd Biscoe (IP Number: 009141) and Dominik Thiel Czerwinke (IP Number: 009636). 2287372HI SPEC RESIN LIMITED Any person who requires further information may contact the Joint (Company Number 08491959) Liquidator by telephone on 01702 467255. Alternatively enquiries can Registered office: Penzance House, Vale View Terrace, Bridgend, Mid be made to Alexandra Thurgood by e-mail at Glamorgan CF32 7PB [email protected] or by telephone on 01702 Principal trading address: Penzance House, Vale View Terrace, 467255. Bridgend, Mid Glamorgan CF32 7PB Dennis Guile, Chairman At a general meeting of the Company, duly convened and held at HJS 12 February 2015 (2287359) Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 28 January 2015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: KNIGHT2287352 LAUNDRY SERVICES LIMITED “That the Company be wound up voluntarily, (Company Number 06625621) that Shane Biddlecombe and Gordon Johnston of HJS Recovery, be Registered office: St Denys House 22, East Hill, St Austell, Cornwall, and are hereby appointed Joint Liquidators of the Company for the PL25 4TR purposes of such winding up, Principal trading address: Unit A, St Austell Bay Business Park, St and that the Joint Liquidators be authorised to act jointly and Austell, Cornwall, PL25 3RF severally in the liquidation.” At a General Meeting of the Members of the above-named Company, Date on which Resolutions were passed: Members: 28 January 2015 duly convened and held at Purnells, Treverva Farm, Treverva, Penryn, Creditors: 28 January 2015 Near Falmouth, Cornwall, TR10 9BL on 9 February 2015 the following Liquidators’ details: Shane Biddlecombe, IP number: 9425 and Resolutions were duly passed, number 1 as a Special Resolution and Gordon Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton number 2 as an Ordinary Resolution:— Place, Southampton SO15 2EA. Alternative person to contact with 1. That it has been proved to the satisfaction of this Meeting that the enquiries about the case: Sam Jones, email address: Company cannot, by reason of its liabilities, continue its business, [email protected], telephone number: 02380 234222 and that it is advisable to wind-up the same, and accordingly that the Jonny Jones, Director and Chairman (2287372) Company be wound up voluntarily, and that:- 2. Chris Parkman (IP Number 9588) and Alessandro Sidoli (IP Number 14270) of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, JAMES2287370 BARLOW LIMITED Cornwall, TR10 9BL be and are hereby nominated Joint Liquidators (Company Number 08593949) for the purpose of the winding-up. Registered office: 26-28 Goodall Street, Walsall, West Midlands WS1 Queries may be sent to [email protected] or 1QL [email protected] Principal trading address: New Indoor Market, 50 Edgbaston Street, Kim Knight - Director (2287352) Birmingham B5 4RQ At a Special General Meeting of the above-named Company, duly convened, and held at 26-28 Goodall Street, Walsall, West Midlands LESSTAX2PAY2287350 (ACCOUNTANTS) LIMITED WS1 1QL on 11 February 2015 the following Special Resolution was (Company Number 06279861) duly passed: Registered office: c/o Arkin & Co, Maple House, High Street, Potters “That it has been proved to the satisfaction of this Meeting that the Bar, Herts EN6 5BS Company cannot by reason of its liabilities continue its business, and Principal trading address: (1) 47 High Street, Barnet, Herts EN5 5UW that it is advisable to wind up the same, and accordingly that the (2) Ground Floor, Essex House, Rutherford Close, Stevenage, SG1 Company be wound up voluntarily, and that Timothy Frank Corfield, of 2EF Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 At an Extraordinary General Meeting of the members of the above 1QL, (IP No. 8202) be and is hereby nominated Liquidator for the named company, duly convened and held at Maple House, High purposes of such winding-up.” Street, Potters Bar, Herts EN6 5BS on 12 February 2015 the following Further details contact: Timothy Frank Corfield, Email: resolutions were duly passed; No. 1 as a special resolution and No. 2 [email protected] Tel: 01922 722205 as an ordinary resolution:— Sheila Barlow, Director (2287370) 1. “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the NOTICE2287359 OF RESOLUTION TO WIND UP PURSUANT TO SECTION Company be wound up voluntarily”. 85(1) OF THE INSOLVENCY ACT 1986 2. “That Mr M Arkin of Arkin & Co., Maple House, High Street, Potters KESTRIN LIMITED Bar, Herts EN6 5BS be and is hereby appointed Liquidator for the (Company Number 02474040) purposes of such winding-up”. Registered office: Landmark House, 75 Station Road, Horsham, West Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, Sussex, RH13 5EX High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 Principal trading address: Landmark House, 75 Station Road, 828 683 or [email protected] Horsham, West Sussex, RH13 5EX Mrs N Sorrell - Chairman (2287350) At a General Meeting of the members of the above named company, duly convened and held at The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 12 February 2015 the following resolutions 2288857LLOYD JAMES LIMITED were duly passed; as a Special Resolution and as an Ordinary (Company Number 03831114) Resolution respectively: Previous Name of Company: Cordis Data Solutions Limited, Lloyd 1. “That the Company be wound up voluntarily”. James Computing Services Limited, New Media Data Limited Registered office: Stephen House, School Lane, Welling, Kent DA16 1LU Principal trading address: Crown House, Home Gardens, Dartford, Kent DA1 1DZ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 41 COMPANIES

At a General Meeting of the Members of the above-named Company, At a subsequent Meeting of Creditors, duly convened pursuant to duly convened and held at Moore Stephens LLP, 3-5 Rickmansworth Section 98 of the Insolvency Act, 1986, and held on the same day, the Road, Watford, Hertfordshire WD18 0GX, on 13 February 2015 at appointment of Malcolm Cohen and Shane Crooks, was confirmed. 10.00 am the following resolutions were duly passed as a Special Malcolm Cohen (IP number 6825) and Shane Crooks (IP number Resolution and an Ordinary Resolution respectively: 15110) both of BDO LLP, 55 Baker Street, London W1U 7EU were “That it has been proved to the satisfaction of this meeting that the appointed Joint Liquidators of the Company on 9 February 2015. Company cannot, by reason of its liabilities, continue its business and Further information about this case is available from the offices of that it is advisable to wind up the same, and accordingly that the BDO LLP at [email protected] quoting 8893/JAB/ Company be wound up voluntarily, and that Michael Finch and CVL155-600a/C7-FULL001. Stephen Ramsbottom, both of Moore Stephens LLP, 3-5 John Leonard Amor, Chairman of Meeting (2287371) Rickmansworth Road, Watford, Hertfordshire WD18 0GX, (IP Nos. 9672 and 8990) be appointed Joint Liquidators for the purpose of the voluntary winding up of the Company.” PRESTIGE2287356 VEHICLE SPECIALISTS (SEDGLEY) LIMITED Contact information for Liquidators: Pieris Lysandrou, Email: (Company Number 07183075) [email protected] Tel: 01923 236622. Ref: Registered office: c/o Bridgestones, 125/127 Union Street, Oldham, W71911. OL1 1TE Lynn Josephine Stevens, Director (2288857) Principal trading address: 36 Clarence Street, Sedgley, DY3 1UP At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened and held at The Holiday Inn Express – 2287355LOUMER WHOLESALE & DISTRIBUTION LIMITED Walsall, M6, Jct 10, Tempus Drive, Walsall, WS2 8TJ on 12 February (Company Number 07361286) 2015 the following resolutions were passed, resolution 1 as a special Registered office: c/o W Darby 6 Field Avenue, Vineyard Road, resolution and resolution 2 as an ordinary resolution. Birmingham, West Midlands B31 0LD 1) That the Company be wound up voluntarily Principal trading address: 162-164 High Street, Birmingham B12 0LD 2) That Jonathan Lord of Bridgestones, 125/127 Union Street, At a general meeting of the Company, duly convened and held at Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the Concorde House, Trinity Park, Solihull B37 7UQ on 4 February 2015, Company for the purposes of such winding up. the following Resolutions were passed as a Special Resolution and an Jonathan Lord (IP No. 9041), Liquidator. Bridgestones, 125/127 Union Ordinary Resolution respectively: Street, Oldham, OL1 1TE. “That the Company be wound up voluntarily and that Ian Pankhurst of Alternative contact: Andrew Maitland, Corporate insolvency Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ, be and is administrator, [email protected] hereby appointed liquidator of the Company for the purposes of such R Preece, Chairman (2287356) winding up.” At the subsequent Meeting of Creditors held on 4 February 2015 the appointment of Ian Pankhurst as Liquidator was confirmed. RANSONS2287408 GARDEN CENTRE LIMITED Ian Pankhurst (IP number 9602) of Cobalt, Concorde House, Trinity (Company Number 07269787) Park, Solihull B37 7UQ was appointed Liquidator of the Company on Registered office: Business Innovation Centre, Harry Weston Road, 4 February 2015. Further information about this case is available from Coventry, CV3 2TX Laura South at the offices of Cobalt on 0121 647 7380. Principal trading address: Hatton Shopping Village, Dark Lane, Mr Barry Osborne, Chairman of Meeting (2287355) Hatton, Warwickshire, CV35 8XA At a General Meeting of the above-named Company, duly convened, and held at Business Innovation Centre, Harry Weston Road, M2288859 L HETHERINGTON Coventry, CV3 2TX on 11 February 2015 the subjoined Special (Company Number 08555011) Resolutions were duly passed: Trading Name: Trainstop Limited “That it has been proved to the satisfaction of this Meeting that the Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Company cannot, by reason of its liabilities, continue its business, Principal trading address: Trainstop Cafe, Station Approach, and that it is advisable to wind up the same, and accordingly that the Hartlepool, Cleveland TS24 7ED Company be wound up voluntarily, and that Tony Mitchell and Brett Notice is hereby given that at a General Meeting of the above named Barton, both of Cranfield Business Recovery Limited, Business company, duly convened at Baker Tilly Sunderland, Tenon House, Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, (IP Nos. Ferryboat Lane, Sunderland, SR5 3JN on 10 February 2015 the 8203 and 9493) be and are hereby appointed as Joint Liquidators for following Special Resolution and Ordinary Resolution were passed: the purposes of such winding-up and that the Joint Liquidators are to “That the Company be wound up voluntarily and that Joint act independently unless they decide otherwise.” Liquidators be appointed for the purposes of such winding up and For further details contact: Tel: 024 7655 3777. that Ian William Kings and Steven Philip Ross, both of Baker Tilly Julian John Ranson, Chairman (2287408) Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, (IP Nos. 7232 and 9503) be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis.” REGENCY2287361 PARK ESTATES LIMITED Correspondence address and contact details of case manager: Martin (Company Number 05185934) Madgwick, Baker Tilly Restructuring and Recovery LLP, 1 St James’ Registered office: Office Suite 5, Sterling House, 198-199 Monument Gate, Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 7000. Road, Edgbaston, Birmingham B16 8UU Margaret Lesley Hetherington, Chairman (2288859) Principal trading address: 10 Barnsley Road, Birmingham B17 8ED At a general meeting of the Company, duly convened and held at Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ on 6 February MERCHANT2287371 CAVENDISH YOUNG LIMITED 2015, the following Resolutions were passed as a Special Resolution (Company Number 03947152) and an Ordinary Resolution respectively: Registered office: 55 Baker Street, London W1U 7EU “That the Company be wound up voluntarily and that Ian Pankhurst of Principal trading address: 16 South Park, Sevenoaks, Kent TN13 1AN Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ, be and is At a General Meeting of the above-named Company, duly convened, hereby appointed liquidator of the Company for the purposes of such and held at the offices of BDO LLP on the 9 February 2015 the winding up.” subjoined Special Resolution was duly passed, viz: At the subsequent Meeting of Creditors held on 6 February 2015 the RESOLUTION appointment of Ian Pankhurst as Liquidator was confirmed. THAT it has been proved to the satisfaction of this meeting that it is Ian Pankhurst (IP number 9602) of Cobalt, Concorde House, Trinity advisable to wind up the Company and, accordingly, the Company be Park, Solihull B37 7UQ was appointed Liquidator of the Company on wound up voluntarily, and that Malcolm Cohen and Shane Crooks, 6 February 2015. Further information about this case is available from Licensed Insolvency Practitioners, of Messrs BDO LLP, 55 Baker Vincent Sweeney at the offices of Cobalt on 0121 647 7380. Street, London W1U 7EU, are hereby appointed Joint Liquidators for Hardeep Singh Bindra, Director (2287361) the purposes of such winding up, and are to act jointly and severally.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

RETAIL2287401 THERAPY (BILLERICAY) LIMITED “That Ian Robert of Kingston Smith & Partners LLP, Devonshire (Company Number 06816547) House, 60 Goswell Road, London EC1M 7AD, be and is hereby Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, appointed Liquidator of the Company for the purposes of such 7 Shakespeare Road, London, N3 1XE winding up.” Principal trading address: 55A High Street, Billericay, CM12 9AX Ian Robert (IP number 8706) of Kingston Smith & Partners LLP, At a General Meeting of the above-named Company, duly convened Devonshire House, 60 Goswell Road, London EC1M 7AD was and held on 12 February 2015 the following Resolutions were duly appointed Liquidator of the Company on 12 February 2015. Further passed: information about this case is available from Ryan Davies at the “That the Company be wound up voluntarily and that Mark Reynolds, offices of Kingston Smith & Partners LLP on 020 7566 4020. of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Mark Beattie, Chairman of the Meeting (2287403) Road, London, N3 1XE, (IP No. 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding-up.” The appointment of Mark Reynolds of Valentine & Co, 3rd Floor, SOUTH2287402 COAST ELEVATORS LIMITED Shakespeare House, 7 Shakespeare Road, London, N3 1XE as (Company Number 05125364) liquidator was confirmed by the creditors on the same day. Registered office: Ash Cottage, Holt, Wimborne, Dorset BH21 7DL For further details contact: Mark Reynolds, Tel: 020 8343 3710. Principal trading address: Ash Cottage, Holt, Wimborne, Dorset BH21 Alternative contact: Elia Evagora 7DL Edna Allen, Director (2287401) Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 12 February 2015: 2287554RONIN CONCEPTS SECURITY ELITE LIMITED Special Resolution (Company Number 07033028) 1. That the Company cannot, by reason of its liabilities, continue its Registered office: C/o T A Clunie FCA, MIPA, 4-5 Baltic Street East, business, and that it is advisable to wind up the same, and London, EC1Y 0UJ accordingly that the Company be wound up. Principal trading address: Unit 4 Smallbrook Farm, Clehonger, Ordinary Resolution Hereford HR2 9TP 2. That Graham Lindsay Down be appointed as Liquidator for the At a General Meeting of the above-named Company, duly convened, purposes of such winding up. and held at the offices of S G Banister & Co, 4-5 Baltic Street East, At the subsequent Meeting of Creditors held on 12 February 2015 the London, EC1Y 0UJ on 10 February 2015 the subjoined Special appointment of Graham Lindsay Down as Liquidator was confirmed. Resolution was duly passed:- Graham Lindsay Down (IP number 6600) of Burton Sweet Corporate “That it has been proved to the satisfaction of this Meeting that the Recovery, Bristol & West House, Post Office Road, Bournemouth BH1 Company cannot, by reason of its liabilities, continue its business, 1BL was appointed Liquidator of the Company on 12 February 2015. and that it is advisable to wind up the same, and accordingly that the Further information about this case is available from Michelle Breslin Company be wound up voluntarily, and that T A Clunie, of S G at the offices of Burton Sweet Corporate Recovery at Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ, (IP No [email protected]. 1734) be and is hereby appointed Liquidator for the purpose of the M R Vallier, Director (2287402) winding-up.” For further details contact: T A Clunie, Tel: 020 7606 1104. Jack Graham, Chairman (2287554) SPARKLE2287339 SALES LTD. (Company Number 7293504) Registered office: 39 Dyffryn Crescent, Rhydyfelin, Pontypridd, CF37 SBS2287357 INVESTIGATIONS LIMITED 5RU (Company Number 06475524) Principal trading address: 39 Dyffryn Crescent, Rhydyfelin, Registered office: 40 Harrison Hey, Huyton, Liverpool, L36 5YR Pontypridd, CF37 5RU Principal trading address: 40 Harrison Hey, Huyton, Liverpool, L36 At a meeting of the above-named company duly convened and held 5YR on 13 February 2015 the following Special Resolution was passed At a General Meeting of the members of the above-named company, that the Company be wound up voluntarily and the following Ordinary duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 Resolution was passed that Gary Stones FCCA, (IP No. 6609) of 9SQ, on 12 February 2015 the following resolutions were duly passed Stones & Co., Insolvency Practitioners, 63 Walter Road, Swansea, as special resolution and as an ordinary resolution respectively: SA1 4PT, be appointed Liquidator for the purpose of the winding up. “That it has been proved to the satisfaction of this meeting that the At a subsequent Meeting of Creditors, duly convened pursuant to Company cannot, by reason of its liabilities, continue its business, Section 98 of the INSOLVENCY ACT 1986, and held on the same day, and that it is advisable to wind up the same, and accordingly that the the appointment of Gary Stones was confirmed. Company be wound up voluntarily, and that Darren Terence Brookes, Alternative contact: Lesley McLeod, Stones & Co, 63 Walter Road, of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Swansea, SA1 4PT (Tel. 01792 654607 / Fax 01792 644491 / e-mail Hale, Cheshire, WA15 9SQ, (IP No. 009297) be and is hereby [email protected]) appointed Liquidator for the purposes of such winding-up.” A J Williams, Director and Chairman of the Meeting (2287339) Further details contact: Darren Terence Brookes, Email: [email protected], Tel: 0161 927 7788. Sue Parks, Director (2287357) STAFF2287324 MAN MANAGEMENT LTD (Company Number 08465047) Registered office: First Floor, Block A, Loversall Court, Clayfields, SMART2287403 CHANNEL NETWORK LIMITED Tickhill Road, Doncaster, DN4 8QG Trading Name: Smart Channel Network Principal trading address: 12 Greave Way, Brimington, Chesterfield, (Company Number 08686044) S43 1GS Registered office: 18-20 Prospect Place, Welwyn, Hertfordshire AL6 At a General Meeting of the above named company duly convened 9EN and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill Principal trading address: 18-20 Prospect Place, Welwyn, Road, Doncaster, DN4 8QG on 11 February 2015 the following Hertfordshire AL6 9EN resolutions were duly passed as a special and an ordinary resolution At a GENERAL MEETING of the above-named company, duly respectively: convened and held at MHA Macintyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ on Thursday, 12 February 2015 at 11.00 am the following Special Resolution and Ordinary Resolution was duly passed:- Special Resolution “That the company be wound up voluntarily.” Ordinary Resolution

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 43 COMPANIES

“That it has been resolved by special resolution that the company be “That the Company be wound up voluntarily and that Christopher wound up voluntarily and that Stephen Richard Penn, of Absolute Benjamin Barrett and Lisa Marie Moxon, both of Dow Schofield Watts Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Business Recovery LLP, 7700 Daresbury Park, Daresbury, Warrington Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed WA4 4BS, (IP Nos. 16370 and 9437) Licensed Insolvency liquidator of the Company for the purposes of the winding up.” At the Practitioners be appointed as Joint Liquidators of the Company and subsequent meeting of creditors held at the same place on the same that they act jointly and severally.” At the subsequent meeting of date, the resolutions were ratified confirming the appointment of creditors held on 10 February 2015 the appointment of Christopher Stephen Richard Penn as liquidator. Benjamin Barrett and Lisa Marie Moxon as Joint Liquidators was For further details contact: David Hines, Email: confirmed. [email protected], Tel: 01302 572701 Further details contact: The Joint Liquidators, Tel: 0844 7762740. Malcolm Ravey, Chairman (2287324) Alternative contact: Alex Trust, Email: [email protected] Paul Grahame Holmes, Director (2288842)

2287327SUCCESS CONSTRUCTION LTD (Company Number 07481370) TANYES2288841 LIMITED Previous Name of Company: Success Property & Construction (Company Number 08501815) Limited Previous Name of Company: Smart Comms Solutions Limited Registered office: 31 Welford Road, Shirley, Solihull, West Midlands, Registered office: 10 Little Park Farm Road, Segensworth West, B90 3HX Fareham, Hampshire PO15 5TD Principal trading address: 31 Welford Road, Shirley, Solihull, West Principal trading address: 10 Little Park Farm Road, Segensworth Midlands, B90 3HX West, Fareham, Hampshire PO15 5TD At a General Meeting of the above named Company duly convened At a general meeting of the Company, duly convened and held at HJS and held at 15 Highfield Road, Hall Green, Birmingham, B28 0EL on Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 11 12 February 2015 the subjoined Special Resolution was duly passed: February 2015, the following Resolutions were passed as a Special “That it has been proved to the satisfaction of the meeting that the Resolution and an Ordinary Resolution respectively: Company cannot, by reason of its liabilities, continue its business and “That the Company be wound up voluntarily, that it is advisable to wind up the same, and accordingly that the that Shane Biddlecombe and Gordon Johnston of HJS Recovery, Company be wound up voluntarily and that Peter Nottingham, of 12-14 Carlton Place, Southampton SO15 2EA, be and are hereby Nottingham Watson, 15 Highfield Road, Hall Green, Birmingham, B28 appointed Joint Liquidators of the Company for the purposes of such 0EL, (IP No. 9015), be and is hereby appointed Liquidator for the winding up, purpose of such winding up.” and that the Joint Liquidators be authorised to act jointly and For further details contact: Peter Nottingham, Email: severally in the liquidation.” [email protected] Tel: 0121 778 1333. Date on which Resolutions were passed: Members: 11 February 2015 D Crawford, Director (2287327) Creditors: 11 February 2015 Liquidators’ details: Shane Biddlecombe, IP number: 9425 and Gordon Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton SUPATTRA2288843 RESTAURANTS LIMITED Place, Southampton SO15 2EA. Alternative person to contact with (Company Number 07564760) enquiries about the case: Sam Jones, email address: Registered office: Maclaren House, Skerne Road, Driffield, East [email protected], telephone number: 02380 234222 Yorkshire YO25 6PN Claire Plunkett, Director and Chairman (2288841) Principal trading address: 29 Quay Road, Bridlington, East Yorkshire YO15 2AR The Insolvency Act 1986 NOTICE2287358 OF RESOLUTION TO WIND UP PURSUANT TO SECTION At a general meeting of the above named company duly convened 85(1) OF THE INSOLVENCY ACT 1986 and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 23 TP-TECH LIMITED December 2014 the following resolutions were passed: No 1 as a (Company Number 05434484) special resolution and No 2 as an ordinary resolution:- Registered office: 146 High Street, Billericay, Essex, CM12 9DF 1. That it has been proved to the satisfaction of this meeting that the Principal trading address: 13 Buckingham Square, Hurricane Way, company cannot, by reason of its liabilities, continue its business and Wickford, Essex, SS11 8YQ that it is advisable to wind up the same and accordingly that the At a General Meeting of the members of the above named company, company be wound up voluntarily. duly convened and held at The Old Exchange, 234 Southchurch 2. That Mark Neumegen and Andrew James Nichols of Redman Road, Southend on Sea, Essex, SS1 2EG on 10 February 2015 the Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be following resolutions were duly passed; as a Special Resolution and and are hereby appointed Joint Liquidators of the company for the as an Ordinary Resolution respectively: purpose of the voluntary winding up and that the Joint Liquidators 1. “That the Company be wound up voluntarily”. may act jointly or severally in all matters relating to the conduct of the 2. “That Lloyd Biscoe and Wayne Macpherson of Begbies Traynor liquidation of the Company. (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend T Fenn, Chairman on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of Dated – 23 December 2014 the Company for the purpose of the voluntary winding-up, and any Liquidators’ Details: Mark Neumegen and Andrew James Nichols of act required or authorised under any enactment to be done by the Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 Joint Liquidators may be done by all or any one or more of the 6PN. Contact number: 01377 257788 persons holding the office of liquidator from time to time.” Office holder numbers: 15210 and 8367 (2288843) Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP Number: 009445). Any person who requires further information may contact the Joint TALKING2288842 NETWORKS LIMITED Liquidator by telephone on 01702 467255. Alternatively enquiries can (Company Number 04874937) be made to Christopher Gore by e-mail at christopher.gore@begbies- Registered office: Dow Schofield Watts Business Recovery LLP, 7700 traynor.com or by telephone on 01702 467255. Daresbury Park, Daresbury, Warrington, WA4 4BS Gareth Farmer, Chairman Principal trading address: Suite 209, The Commercial Centre, Picket 10 February 2015 (2287358) Place, Andover, Hampshire, SP11 6RU Notice is hereby given that the following resolutions were passed on 10 February 2015 as a Special Resolution and an Ordinary Resolution respectively:

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

VENTRAX2288853 LIMITED (Company Number 06140247) Liquidation by the Court Registered office: 2 Wilkinson Drive, Cavalry Barracks, Walmer, Deal, Kent CT4 7DR APPOINTMENT OF LIQUIDATORS Principal trading address: 2 Wilkinson Drive, Cavalry Barracks, Walmer, Deal, Kent CT4 7DR In2287647 the Sheffield County Court Section 85(1), Insolvency Act 1986 No 08 of 2015 Resolution to Wind Up: That it has been proved to the satisfaction of ABSOLUTE METALS MANAGEMENT LTD this meeting that the company cannot, by reason of its liabilities, (Company Number 07452252) continue its business, and that it is advisable to wind up the same, Registered office: Griffins, Tavistock House South, Tavistock Square, and accordingly that the Company be wound up voluntarily. London, WC1H 9LG Resolution by Members to Appoint Liquidator: That Claire Louise Principal Trading Address: Bailey House, Ellisons Road, Norwood Foster of Revive Business Recovery Limited, Doncaster Business Industrial Estate, Killamarsh, Sheffield, S21 2JF. Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX, be and is Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency hereby appointed liquidator for the purposes of such winding up Rules 1986 (as amended) that Kevin Goldfarb, of Griffins, Tavistock Creditors appointment Confirmation: The appointment of Claire House South, Tavistock Square, London, WC1H 9LG, has been Louise Foster was confirmed by the creditors. appointed to the Company by the Secretary of State. Notice is also Date of which Resolutions were passed: 4 February 2015 hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as Andrew Christian, Director amended), that the liquidator has summoned a general meeting of the Office Holder: Claire Louise Foster, IP number: 9423, Revive Business Company’s creditors for the purpose of “Agreeing the basis of his Recovery Limited, Doncaster Business Innovation Centre, Ten Pound remuneration and establishing a liquidation committee”. The meeting Walk, Doncaster DN4 5HX. Office Holder’s telephone number: 01302 will be held at Griffins, Tavistock House South, Tavistock Square, 554925. Alternative person to contact: Karis Hodgkinson (2288853) London, WC1H 9LG on 20 March 2015, at 11.00am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, 2288844WATSON HASTINGS LIMITED London, WC1H 9LG by no later than 12 noon on the business day (Company Number 08370090) prior to the day of the meeting (together with a completed proof of Registered office: 54 Clarendon Road, Watford, WD17 1DU debt form if this has not previously been submitted). Principal trading address: 101 George Street, Edinburgh, EH2 3ES Date of appointment: 30 January 2015. Office Holder details: Kevin At a general meeting of the members of the above-named Company, Goldfarb (IP No 8858) of Griffins, Tavistock House South, Tavistock duly convened, and held at 15 Queen Street, Edinburgh, EH2 1JE on Square, London, WC1H 9LG. 06 February 2015 the following resolutions were passed as a Special For further details contact: Steven Oddi Tel: 0207 554 9600 Resolution and as an Ordinary Resolution: Kevin Goldfarb, Liquidator “That the Company be wound up voluntarily and that Claire 20 March 2015 (2287647) Middlebrook, of Middlebrooks Business Recovery & Advice, 15 Queen Street, Edinburgh EH2 1JE, (IP No 9650) be appointed Liquidator of the Company.” In2287650 the matter of the Insolvency Act 1986 Further details contact: Claire Louise Middlebrook, Tel: 0131 297 In the County Court at Leicester 7789. No 382 of 2014 Emma Allen, Chairman (2288844) BROADBENTS CONSERVATION AND ROOFING LIMITED (Company Number 03948423) Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, XENON2288849 GREEN ENERGY LIMITED Hampshire SO53 3TZ (Company Number 08039395) Principal trading address: The Oval, 14 West Walk, Leicester, Registered office: Suite 112W West Wing, Sterling House, Langston Leicestershire LE1 7NA Road, Loughton, Essex IG10 3TS Previous registered name(s) in the last 12 months: None Principal trading address: Suite 112W West Wing, Sterling House, Other trading (names) or style(s): None Langston Road, Loughton, Essex IG10 3TS Nature of business: Wholesale of wood and construction materials At a general meeting of the above named Company duly convened Liquidator appointed to the above company on: 27 January 2015 and held at Olympia House, Armitage Road, London NW11 8RQ on Capacity in which office holder acting: Liquidator 12 February 2015 the following resolutions were duly passed as a Correspondence address & contact details of case manager Special Resolution and as an Ordinary Resolution respectively: Helen Arney02380646431 “That it has been proved to the satisfaction of this meeting that the Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Company cannot, by reason of its liabilities, continue its business and Chandlers Ford, Eastleigh SO53 3TZ that it is advisable to wind up the same and, accordingly, that the Name, address & contact details of Liquidator Company resolves by Special Resolution that it be wound up Primary Office Holder voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Alexander Kinninmonth Olympia House, Armitage Road, London, NW11 8RQ, (IP No. 006029) Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, be and is hereby appointed Liquidator of the Company for the Chandlers Ford, Eastleigh SO53 3TZ purposes of the winding-up.” At the subsequent meeting of creditors 02380 646 408 held at the same place on the same date, the resolutions were ratified IP Number: 9019 (2287650) confirming the appointment of Stephen Franklin as Liquidator. Further details contact: Mrs P Housden, Email: [email protected], Tel: 020 8731 6807 In2287648 the High Court of Justice Richard Anthony Swords, Chairman (2288849) No 8987 of 2013 IMPERIAL ESCROW LIMITED (Company Number 06928188) Miscellaneous Financial Services Registered office: 30 Finsbury Square, London, EC2P 2YU Principal Trading Address: 4 Abbey Orchard Street, London, SW1P 2HT We, David A Ingram, of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: David A Ingram, Tel: and N P Ailyan, of Abbott Fielding, 142-148 Main Road, Sidcup, Kent, DA14 6NZ, (IP Nos 8015 and 9072) were appointed Joint Liquidators of the above named Company on 27 January 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 45 COMPANIES

Further details contact: David A Ingram, Tel: 020 7184 4386. Forms of Proxy must be lodged at Fieldstead Insolvency Limited, 1st Alternative contact: Sharene L Ricketts. Floor, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire David Ingram and N P Ailyan, Joint Liquidators HP19 8DB no later than 26 February 2015 at 12.00 noon to entitle you 27 January 2015 (2287648) to vote by Proxy at the Meeting (together with a completed Proof of Debt Form if you have not already lodged one). David Butler (IP Number 8695) of Fieldstead Insolvency Limited, 1st 2287818In the Gloucester County Court Floor, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire No 4 of 2015 HP19 8DB was appointed Liquidator of the company on 14 January MORGAN CONSTRUCTION AND DEVELOPMENTS LTD 2015. (Company Number 07320102) Please contact: Judith Hall on 01296 433303 or Registered office: 65 St Edmunds Church Street, Salisbury, Wiltshire, [email protected]. SP1 1EF David Butler Liquidator (2287640) Principal Trading Address: 112 Ryeworth Road, Charlton Kings, Cheltenham, GL52 6LX In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, In2287625 the High Court of Justice notice is hereby given that Julie Anne Palmer and Nigel Price, both of No 7891 of 2014 Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, WATFORD FC LIMITED Salisbury, Wiltshire SP1 1EF, (IP Nos 8835 and 008778), were (Company Number 07489618) appointed as Joint Liquidators of the company on 28 January 2015, Registered office: 88-98 College Road, Harrow, Middlesex HA1 1RA by the Secretary of State. Notice is also hereby given that creditors of In accordance with Rule 4.106A Brian Baker (IP Number 10503) and the Company who have not yet proved their debts, should submit Christopher Purkiss (IP Number 9654) of Kingston Smith & Partners their proof of debt to the Joint Liquidators at 65 St Edmunds Church LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD give Street, Salisbury, Wiltshire, SP1 1EF. Any creditor who requires a notice that they were appointed Joint Liquidators of the Company on proof of debt form (Form 4.25) can request a copy of the same by 9 February 2015. contacting Neil Allen whose contact details are provided below. Creditors of the Company are required to send in their full names, Any person who requires further information may contact the Joint their addresses and descriptions, full particulars of their debts or Liquidators by telephone on 01722 435190. Alternatively enquiries claims and the names and addresses of their solicitors (if any) to the can be made to Neil Allen by email at [email protected] undersigned Brian Baker and Christopher Purkiss of Kingston Smith & or by telephone on 01722 435194. Partners LLP, Devonshire House, 60 Goswell Road, London EC1M J A Palmer, Joint Liquidator 7AD the Joint Liquidators of the Company, and if so required by 28 January 2015 (2287818) notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. In2287695 the High Court of Justice, Chancery Division Further information is available from Evan Jones on 020 7566 4020. No 6181 of 2014 Brian Baker and Christopher Purkiss, Joint Liquidators (2287625) TAMMYS LIMITED (Company Number 03557790) Registered office: c/o Forensic Recovery Limited, Marston House, In2287626 the High Court of Justice Walkers Court, Audby Lane, Wetherby, LS22 7FD No 7403 of 2014 Principal Trading Address: 31 Dairyglen Avenue, Chesthunt, Waltham WHITE HART BUILDING LIMITED Cross, Hertfordshire, EN8 8JW (Company Number 07371574) Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Registered office: 28 White Hart Drive, Hemel Hempstead, Rules 1986 (as amended), that Kevin Roy Mawer, of Forensic Hertfordshire, HP2 4JL Recovery Limited, Marston House, Walkers Court, Audby Lane, Principal Trading Address: 28 White Hart Drive, Hemel Hempstead, Wetherby, West Yorkshire, LS22 7FD, (IP No. 7241) has been Hertfordshire, HP2 4JL appointed as Liquidator to the Company by the Secretary of State on Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency 11 February 2015. Rules 1986 (as amended), that Martin C Armstrong FCCA FABRP For further details contact: Email: [email protected] FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Tel: 0113 887 6331 Road, Sutton, Surrey, SM1 4LA, (IP No 6212), the Liquidator has been Kevin Roy Mawer, Liquidator appointed to the Company by the Secretary of State on 11 February 11 February 2015 (2287695) 2015. Further details contact: Martin C Armstrong, Email: [email protected], Tel: 020 8661 7878. Alternative contact: Ryan In2287640 the The High Court of Justice Russell. No 4739 of 2014 Martin C Armstrong, Liquidator THE KATALE PARTNERSHIP LIMITED 11 February 2015 (2287626) (Company Number 07066136) Registered office: 88-98 College Road, Harrow HA1 1RA Principal trading address: Cleeve House, Ledborough Gate, DISMISSAL OF WINDING-UP PETITION Beaconsfield, Buckinghamshire HP9 2DQ Notice is hereby given that Meeting of Creditors of the above named In2287768 the High Court of Justice (Chancery Division) Company has been summoned by the Liquidator under Rule 4.54 of Companies CourtNo 9108 of 2014 the Insolvency Rules 1986 for the purposes of considering the In the Matter of C & M BODY SHOP LIMITED following resolutions:- (Company Number 04184826) (a) To consider the appointment of a Creditors’ Committee; and and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT (b) That the Liquidator’s fees should be drawn pursuant to Rule 1986 4.127(2)(b) of the Insolvency Rules 1986, by reference to the time A Petition to wind up the above-named Company, Registration properly spent by the Liquidator and his staff in attending to matters Number 04184826 of Cashs Business Centre, 1ST Floor, 288 arising in the liquidation and is authorised to draw fees and Widdrington Road, Coventry, West Midlands, CV1 4PB, presented on disbursements (including those as categorised in the Statement of 16 December 2014 by the COMMISSIONERS FOR HM REVENUE Insolvency Practice 9, Category 2) generally on account at his AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, discretion to be paid out of the assets as an expense of the claiming to be Creditors of the Company was advertised in The liquidation. London Gazette on 28 January 2015 and heard at the Royal Courts of This Meeting will be held on 27 February 2015 at 10.00 am at the Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 9 Offices of Fieldstead Insolvency Limited, 1st Floor, Barclays House, February 2015. Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB. The Petition was dismissed.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

The Petitioners` is the Solicitor to, HM Revenue and A Petition to wind up the above-named Company, Registration Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Number 06290280 of Flat 5, 3 Gloucester Road, Teddington, London, WC2B 4RD, telephone 020 7438 7731. (Ref SLR1759983/Z.) Middlesex, , TW11 0NS, principal trading address at Flat 5, 3 18 February 2015 (2287768) Gloucester Road, Teddington, TW11 0NS presented on 31 October 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors 2287633In the High Court of Justice (Chancery Division) of the Company was advertised in The London Gazette on 3 Companies CourtNo 7959 of 2014 December 2014 and heard at the Royal Courts of Justice, 7 Rolls In the Matter of DARREN FREETH ROOFING CONTRACTOR Buildings, Fetter Lane, London EC4A 1NL, on 9 February 2015. LIMITED The Petition was dismissed. (Company Number 05936239) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 1986 London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1750771/A.) A Petition to wind up the above-named Company, Registration 18 February 2015 (2287636) Number 05936239 of 30 White Lion Park, Malmesbury, Wiltshire, SN16 0QW, presented on 4 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush In2287664 the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, claiming to be Creditors of the Companies CourtNo 8954 of 2014 Company was advertised in The London Gazette on 7 January 2015 In the Matter of SSL CLAIMS LIMITED and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter (Company Number 07213257) Lane, London EC4A 1NL, on 9 February 2015. and in the Matter of the INSOLVENT PARTNERSHIPS ORDER 1994 The Petition was dismissed. A Petition to wind up the above-named Partnership of 900 Pavilion The Petitioners` Solicitor is the Solicitor to, HM Revenue and Drive, Northampton, NN4 7RG, presented on 10 December 2014 by Customs, Solicitor`s Office, South West Wing, Bush House, Strand, the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1712603/W.) House, Strand, London, WC2B 4RD, claiming to be Creditors of the 18 February 2015 (2287633) Partnership was advertised in The London Gazette on 28 January 2015 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 9 February 2015. In2287667 the High Court of Justice (Chancery Division) The Petition was dismissed. Companies CourtNo 7255 of 2014 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of GEMS G.E. LTD Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 06369802) London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1758710/A.) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 18 February 2015 (2287664) 1986 A Petition to wind up the above-named Company, Registration Number 06369802 of 2 New Barn Farm Cottages, Malmaynes Hall In2287666 the High Court of Justice (Chancery Division) Road, Upper Stoke, Rochester, Kent, ME3 9SQ, presented on 10 Companies CourtNo 9103 of 2014 October 2014 by the COMMISSIONERS FOR HM REVENUE AND In the Matter of STOR-IT-4-U CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to and in the Matter of the INSOLVENT PARTNERSHIPS ORDER 1994 be Creditors of the Company was advertised in The London Gazette A Petition to wind up the above-named Partnership of 509 West Dyke on 12 November 2014 and heard at the Royal Courts of Justice, 7 Road, Redcar, Cleveland, TS10 4QL, presented on 16 December Rolls Buildings, Fetter Lane, London EC4A 1NL, on 9 February 2015. 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, The Petition was dismissed. of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors The Petitioners` Solicitor is the Solicitor to, HM Revenue and of the Partnership was advertised in The London Gazette on 28 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, January 2015 and heard at the Royal Courts of Justice, 7 Rolls London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1719677/G.) Buildings, Fetter Lane, London EC4A 1NL, on 9 February 2015. 18 February 2015 (2287667) The Petition was dismissed. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 2287824In the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 7731. (Ref SLR1743149/Z.) Companies CourtNo 9106 of 2014 18 February 2015 (2287666) In the Matter of M.I & SONS ENTERPRISES LTD (Company Number 06946559) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT In2287649 the High Court of Justice (Chancery Division) 1986 Companies CourtNo 7308 of 2014 A Petition to wind up the above-named Company, Registration In the Matter of SWC SECURITY & TRAINING LIMITED Number 06946559 of T/A Papa John’s Pizza, Thame House, Castle (Company Number 08457547) Street, High Wycombe, Buckinghamshire, England, HP13 6RZ, and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT presented on 16 December 2014 by the COMMISSIONERS FOR HM 1986 REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B A Petition to wind up the above-named Company, Registration 4RD, claiming to be Creditors of the Company was advertised in The Number 08457547 of Unit 2 Europa Square, Weasenham Lane Ind London Gazette on 28 January 2015 and heard at the Royal Courts of Estate, Wisbech, Cambs, PE13 2UR, presented on 14 October 2014 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 9 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of February 2015. Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of The Petition was dismissed. the Company was advertised in The London Gazette on 19 November The Petitioners` Solicitor is the Solicitor to, HM Revenue and 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Fetter Lane, London EC4A 1NL, on 9 February 2015. London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1743729/W.) The Petition was dismissed. 18 February 2015 (2287824) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1738582/G.) In2287636 the High Court of Justice (Chancery Division) 18 February 2015 (2287649) Companies CourtNo 7876 of 2014 In the Matter of SH DRYLINERS LIMITED (Company Number 06290280) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 47 COMPANIES

In2287638 the High Court of Justice (Chancery Division) In2287631 the Canterbury County Court Companies CourtNo 9051 of 2014 No 329 of 2011 In the Matter of TAYBEM PROPERTIES LIMITED SHS HEATING LIMITED (Company Number 00655538) (Company Number 04926789) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Registered office: c/o Debtfocus, Skull House Lane, Appley Bridge, 1986 Wigan, WN6 9DW A Petition to wind up the above-named Company, Registration Principal Trading Address: Broadstone, Headcorn Road, Grafty Number 00655538 of 11C Grosvenor Way, London, E5 9ND, Green, Maidstone, Kent, ME17 2AT presented on 15 December 2014 by the COMMISSIONERS FOR HM Notice is hereby given, pursuant to Section 146 of the Insolvency Act REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 1986, that a Final Meeting of the Creditors of the above Company will 4RD, claiming to be Creditors of the Company was advertised in The be held at Debtfocus Insolvency Practitioners, Skull House Lane, London Gazette on 28 January 2015 and heard at the Royal Courts of Appley Bridge, Wigan, WN6 9DW on the 17 April 2015 at 11.00am, for Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 9 the purpose of showing how the winding-up has been conducted and February 2015. the property of the Company disposed of, and also of determining The Petition was dismissed. whether the Liquidator should be granted his release from office. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Proxies to be used at the Meetings must be lodged with the Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Liquidator at Debtfocus, Skull House Lane, Appley Bridge, Wigan, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1147805/W.) WN6 9DW no later than 12.00 noon on the preceding business day. 18 February 2015 (2287638) Date of appointment: 27 February 2014. For further details contact: Anthony Fisher, (IP No 9506) Email: [email protected] or telephone 01257 251319. 2287639In the High Court of Justice (Chancery Division) Anthony Fisher, Liquidator Companies CourtNo 8510 of 2014 13 February 2015 (2287631) In the Matter of UNIVERSAL CONTRACTS (NW) LIMITED (Company Number 04868839) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT In2287637 the Preston County Court 1986 No 310 of 2012 A Petition to wind up the above-named Company, Registration WHITERIGG ALPINES UK LIMITED Number 04868839 of Northgate, White Lund Industrial Estate, (Company Number 06970196) Morecambe, Lancashire, LA3 3AY, presented on 24 November 2014 Registered office: 9th Floor, 3 Hardman Street, Spinningfields, by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Manchester, M3 3HF Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of Principal Trading Address: 1 Southport Road, Eccleston, Chorley, the Company was advertised in The London Gazette on 21 January Lancashire, PR7 6ET 2015 and heard at the Royal Courts of Justice, 7 Rolls Buildings, A final meeting of creditors of the above named company has been Fetter Lane, London EC4A 1NL, on 9 February 2015. summoned by the Liquidator under Section 146 of the Insolvency Act The Petition was dismissed. 1986 for the purpose of: receiving the Liquidator’s report of the The Petitioners` Solicitor is the Solicitor to, HM Revenue and winding up and to consider granting the Joint Liquidators their release Customs, Solicitor`s Office, South West Wing, Bush House, Strand, under Section 174 of the Insolvency Act 1986 (as amended). The London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1756614/A.) meeting will be held on 28 April 2015 at 11.00 am at Baker Tilly, 9th 18 February 2015 (2287639) Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF. A proxy form is available which must be lodged with me not later than 12.00 noon on 27 April 2015, to entitle you to vote the proxy at the FINAL MEETINGS meeting together with a completed proof of debt form if you have not already lodged one. In2287628 the High Court of Justice (Chancery Division) Correspondence address & contact details of case manager: Liz Birmingham District RegistryNo 6550 of 2012 Williamson of Baker Tilly Restructuring and Recovery LLP, 9th Floor, 3 DOSANJH DAIRIES LIMITED Hardman Street, Spinningfields, Manchester, M3 3HF, Tel: 0161 830 (Company Number 06807170) 4000. Previous Name of Company: RSM Tenon Name, address and contact details of Joint Liquidators: Jeremy Registered office: Baker Tilly Restructuring & Recovery LLP, 3 Woodside (IP No 9515), appointed on 17 February 2012 of Baker Tilly Hardman Street, Manchester M3 3HF Restructuring and Recovery LLP, 3 Hardman Street, Spinningfields, Principal trading address: Oban Road, Coventry, West Midlands CV6 Manchester, M3 3HF, Tel: 0161 830 4000 and Christopher Ratten (IP 6HH No 9338), appointed on 7 May 2014 of Baker Tilly Restructuring and Notice is hereby given, pursuant to section 146 of the Insolvency Act Recovery LLP, 3 Hardman Street, Spinningfields, Manchester, M3 1986, that the Liquidator has summoned a final general meeting of the 3HF, Tel: 0161 830 4000. company’s creditors which shall receive the liquidator’s report of the Jeremy Woodside and Christopher Ratten, Joint Liquidators winding up, and shall determine whether the Liquidator should have 13 February 2015 (2287637) release under section 174 of said Act. The meeting will be held at Baker Tilly Restructuring & Recovery LLP, 3 Hardman Street, Manchester M3 3HF on 3 April 2015 at 11.00 am. In order to be MEETINGS OF CREDITORS entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at Baker Tilly In2287651 the Norwich County Court Restructuring & Recovery LLP, 3 Hardman Street, Manchester M3 No 1643 of 2009 3HF by 12.00 noon on 2 April 2015. SIMNICK SUPPLIES LIMITED Keith Algie (IP number 14090) of Baker Tilly Restructuring and (Company Number 04697960) Recovery LLP, 3 Hardman Street, Manchester M3 3HF was appointed Registered office: Hyperion House, Alston Road, Hellesdon Hall Liquidator of the Company on 14 November 2013. Further information Industrial Estate, Norwich, Norfolk NR6 5DS about this case is available from David Pritchard at the offices of Principal trading address: Unit 2A Woodland Park, Shorthorn Road, Baker Tilly Restructuring and Recovery LLP on 0161 830 4000. Norwich NR10 5DS Keith Algie, Liquidator (2287628) Elliot Harry Green (IP No 9260) of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG, was appointed Liquidator on 10 February 2015 of Simnick Supplies Limited by meeting of creditors and hereby gives notice pursuant to Rule 4.54 of the INSOLVENCY RULES 1986, that a Meeting of Creditors of the above named company will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG, on 9 April 2015, at 10.00 am. Resolutions proposed at the meeting will include a resolution

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES specifying the terms on which the Liquidator is to be remunerated. A Any persons intending to appear on the hearing of the Petition Creditor entitled to vote at the above meeting may appoint a proxy (whether to support or oppose it) must give notice of intention to do holder to attend and vote instead of him. A proxy holder need not be so to the Petitioners or to their Solicitor in accordance with Rule 4.16 a Member or Creditor of the company. Proxies to be used at the by 1600 hours on 27 February 2015. meeting must be lodged with the Liquidator at Oury Clark, Herschel The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, 58 Herschel Street, Slough, Berkshire SL1 1PG, no later than Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 12.00 noon on the day before the meeting. London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1766165/Z.) Enquiries can be pursued via the following email address: 18 February 2015 (2289035) [email protected] or alternatively telephoning 01753 551 111 to speak to Georgia Fisher. E H Green, Liquidator In2289064 the Barnsley County Court 13 February 2015 (2287651) No 6 of 2015 In the Matter of ABL GROUP (UK) LIMITED (Company Number 06395788) PETITIONS TO WIND-UP A Petition to wind up the above-named company of C/o Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire S75 2289039In the High Court of Justice (Chancery Division) 3DP presented on 15 January 2015 by CARMARTHENSHIRE Companies CourtNo 8235 of 2014 COUNTY COUNCIL, Administration and Law Division, Chief Executive In the Matter of 16 STREET LIMITED Department, County Hall, Carmarthen, Carmarthenshire, Wales SA31 (Company Number 06363842) 1JP claiming to be a creditor of the company will be heard at Barnsley and in the Matter of the INSOLVENCY ACT 1986 County Court at The Court House, Westgate, Barnsley S70 2DW on A Petition to wind up the above-named Company, Registration 20 April 2015 at 11.00 am (or as soon thereafter as the Petition can be Number 06363842, of Unit 8A 500, Elder Gate, Milton Keynes, heard). England, MK9 1BB, presented on 13 November 2014 by the Any person intending to appear on the hearing of the Petition COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, claiming to be Creditors of the so to the Petitioner or his/its solicitors in accordance with Rule 4.16 Company, will be heard at the Royal Courts of Justice, 7 Rolls by 16.00 hours on 17 April 2015. Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 The Petitioner’s Solicitor is Linda Rees-Jones, Head ofAdministration hours (or as soon thereafter as the Petition can be heard). and Law Division, of Carmarthenshire County Council, Chief Any persons intending to appear on the hearing of the Petition Executive Department, County Hall, Carmarthen, Carmarthenshire, (whether to support or oppose it) must give notice of intention to do Wales SA31 1JP. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 13 February 2015 (2289064) by 1600 hours on 27 February 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2289049 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1757188/G.) Companies CourtNo 488 of 2015 18 February 2015 (2289039) In the Matter of ALEGRO CAPITAL LLP (Company Number OC362478) and in the Matter of the INSOLVENCY ACT 1986 2289034In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 489 of 2015 Number OC362478, of Suite 256, Buckingham Palace Road, London, In the Matter of 21ST CENTURY METALS & ALLOYS LIMITED England, SW1W 0RH, presented on 16 January 2015 by the (Company Number 07250787) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush and in the Matter of the INSOLVENCY ACT 1986 House, Strand, London, WC2B 4RD, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company, will be heard at the Royal Courts of Justice, 7 Rolls Number 07250787, of The Hurstage, Spot Lane, Hilderstone, Staffs, Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 ST15 8RS, presented on 16 January 2015 by the COMMISSIONERS hours (or as soon thereafter as the Petition can be heard). FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Any persons intending to appear on the hearing of the Petition WC2B 4RD, claiming to be Creditors of the Company, will be heard at (whether to support or oppose it) must give notice of intention to do the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London so to the Petitioners or to their Solicitor in accordance with Rule 4.16 EC4A 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as by 1600 hours on 27 February 2015. the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1767275/N.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 18 February 2015 (2289049) by 1600 hours on 27 February 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2289166 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1771369/W.) Companies CourtNo 457 of 2015 18 February 2015 (2289034) In the Matter of ALPHA CONTRACTS (NW) LTD (Company Number 06300219) and in the Matter of the INSOLVENCY ACT 1986 In2289035 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 447 of 2015 Number 06300219, of 36 Chester Square, Ashton Under Lyne, OL6 In the Matter of 2PM INTERNATIONAL LIMITED 7TW, presented on 15 January 2015 by the COMMISSIONERS FOR (Company Number 04206356) HM REVENUE AND CUSTOMS, of Bush House, Strand, London, and in the Matter of the INSOLVENCY ACT 1986 WC2B 4RD, claiming to be Creditors of the Company, will be heard at A Petition to wind up the above-named Company, Registration the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Number 04206356, of 11 Penrhyn Crescent, London, SW14 7PF, EC4A 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as presented on 15 January 2015 by the COMMISSIONERS FOR HM the Petition can be heard). REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Any persons intending to appear on the hearing of the Petition 4RD, claiming to be Creditors of the Company, will be heard at the (whether to support or oppose it) must give notice of intention to do Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as the by 1600 hours on 27 February 2015. Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1742277/Z.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 49 COMPANIES

18 February 2015 (2289166) A Petition to wind up the above-named Company, Registration Number 06084775, of Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, presented on 14 January 2015 2289165In the High Court of Justice (Chancery Division) by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Companies CourtNo 351 of 2015 Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of In the Matter of ALTUS CONSULTANCY LIMITED the Company, will be heard at the Royal Courts of Justice, 7 Rolls (Company Number 06853578) Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 and in the Matter of the INSOLVENCY ACT 1986 hours (or as soon thereafter as the Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 06853578, of 57 Kenbrook House, Leighton Road, London, (whether to support or oppose it) must give notice of intention to do United Kingdom, NW5 2QW, presented on 13 January 2015 by the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush by 1600 hours on 27 February 2015. House, Strand, London, WC2B 4RD, claiming to be Creditors of the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Company, will be heard at the Royal Courts of Justice, 7 Rolls Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1737546/W.) hours (or as soon thereafter as the Petition can be heard). 18 February 2015 (2289058) Any persons 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 to their Solicitor in accordance with Rule 4.16 In2289057 the High Court of Justice, Chancery Division by 1600 hours on 27 February 2015. Companies CourtNo 417 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of C.J. CONSTRUCTION SERVICES LIMITED Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 06164528) London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1766903/N.) and in the Matter of the THE INSOLVENCY ACT 1986 18 February 2015 (2289165) A Petition to wind up the above named Company whose registered office is situate Jamesons House, Compton Way, Witney, Oxon, OX28 3AB and whose last known trading address is Unit 10 The Hanger, In2289065 the Stockport County Court Horton Road, Stanton St. John, Oxford, Oxfordshire, OX33 1AG, No 130 of 2015 presented on 14 January 2015, by JEWSON LTD, Saint-Gobain In the Matter of BECKHALL PROPERTIES LIMITED House, Binley Business Park, Coventry, CV3 2TT, claiming to be a (Company Number 03778604) Creditor of the Company will be heard at, The Royal Courts of Justice, A Petition to wind up the above-named company of Beckhall The Rolls Building, Fetter Lane, London, EC4A 1NL, on 02 March Properties Limited 03778604 30 Lower Hillgate, Stockport SK1 1JE 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). presented on 21 January 2015 by MANCHESTER CITY COUNCIL, PO Any person intending to appear on the Hearing of the Petition Box 532, Town Hall, Manchester M60 2LA claiming to be a creditor of (whether to support or oppose it) must give Notice of Intention to do the company will be heard at Stockport County Court, Edward Street, so to the Petitioner or their Solicitors in accordance with Rule 4.16 by Stockport SK1 3DQ on Friday 20 March 2015 at 10.45 am (or as soon 16.00 hours on 27 February 2015. thereafter as the Petition can be heard). The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 Any person intending to appear on the hearing of the Petition Hatton Garden, London, EC1N 8LE. Further details contact: Tel: 020 (whether to support or oppose it) must give notice of intention to do 7242 8966. Reference: AJH/CJDO001. so to the Petitioner or his/its solicitors in accordance with Rule 4.16 16 February 2015 (2289057) by 16.00 hours on Thursday 19 March 2015. The Petitioner’s Solicitor is Elizabeth Treacy, City Solicitor, PO Box 532, Town Hall, Manchester M60 2LA In2289060 the High Court of Justice (Chancery Division) 12 February 2015 (2289065) Companies CourtNo 415 of 2015 In the Matter of CELLTEC COMPUTERS LIMITED (Company Number 04124213) In2289063 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 452 of 2015 A Petition to wind up the above-named Company, Registration In the Matter of BENS THAI RESTAURANT LIMITED Number 04124213, of 107 Kenmore Road, Kenton, Harrow, (Company Number 06553206) Middlesex, HA3 9EY, presented on 15 January 2015 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD, claiming to be Creditors of the Number 06553206, of 84 Aldermans Hill, Palmers Green, London, Company, will be heard at the Royal Courts of Justice, 7 Rolls United Kingdom, N13 4PP, principal trading address at 34 Old Oak Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 Lane, London, NW10 6EJ presented on 15 January 2015 by the hours (or as soon thereafter as the Petition can be heard). COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Any persons intending to appear on the hearing of the Petition House, Strand, London, WC2B 4RD, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the Royal Courts of Justice, 7 Rolls so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 by 1600 hours on 27 February 2015. hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1769465/U.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 18 February 2015 (2289060) by 1600 hours on 27 February 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2289061 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1764878/U.) Companies CourtNo 442 of 2015 18 February 2015 (2289063) In the Matter of CENTRAL TEXTILES LIMITED (Company Number 08591886) and in the Matter of the INSOLVENCY ACT 1986 In2289058 the High Court of Justice (Chancery Division) Companies CourtNo 401 of 2015 In the Matter of BROOKSON (5974B) LIMITED (Company Number 06084775) and in the Matter of the INSOLVENCY ACT 1986

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above named Company whose registered Number 08591886, of Unit 30 Marchington Industrial Estate, Stubby office is situate The Forum, Stirling Road, Chichester, West Sussex, Lane, Braunton, England, EX33 1ND, presented on 15 January 2015 PO19 7DN, presented on 15 January 2015, by JEWSON LTD, Saint- by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Gobain House, Binley Business Park, Coventry, CV3 2TT, claiming to Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of be a Creditor of the Company will be heard at, The Royal Courts of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL, on 02 Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 March 2015 at 10.30 am (or as soon thereafter as the Petition can be hours (or as soon thereafter as the Petition can be heard). heard). Any persons intending to appear on the hearing of the Petition Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give Notice of Intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioner or their Solicitors in accordance with Rule 4.16 by by 1600 hours on 27 February 2015. 16.00 hours on 27 February 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966 Ref: AJH/ London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1763472/W.) GLAP038. 18 February 2015 (2289061) 16 February 2015 (2289059)

2287569In the High Court of Justice (Chancery Division) In2289054 the High Court of Justice (Chancery Division) Companies CourtNo 396 of 2015 Companies CourtNo 440 of 2015 In the Matter of CHERUBS FLORAL DESIGN LTD In the Matter of CONSENSA CARE LTD (Company Number 05091044) (Company Number 03969383) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05091044, of Unit 8 Cantay House, Ardler Road, Caversham, Number 03969383, of Aston House, Cornwall Avenue, London, N3 Reading, Berkshire, England, RG4 5AE, presented on 14 January 1LF, presented on 15 January 2015 by the COMMISSIONERS FOR 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, HM REVENUE AND CUSTOMS, of Bush House, Strand, London, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors WC2B 4RD, claiming to be Creditors of the Company, will be heard at of the Company, will be heard at the Royal Courts of Justice, 7 Rolls the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 EC4A 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as hours (or as soon thereafter as the Petition can be heard). the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 February 2015. by 1600 hours on 27 February 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1426137/U.) London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1587809/N.) 18 February 2015 (2287569) 18 February 2015 (2289054)

In2289050 the High Court of Justice (Chancery Division) 2289102In the High Court of Justice (Chancery Division) Leeds District RegistryNo 34 of 2015 Companies CourtNo 487 of 2015 In the Matter of CLIENT CONNECTION LIMITED In the Matter of COTTON FRAMES LIMITED (Company Number 06637623) (Company Number 08052283) DISSOLVED and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named company of 2nd Floor Number 08052283, of Aire View Main Street, West Haddlesey, Selby, Princess House, Princess Way, Swansea SA1 1SD (prior to it going YO8 8QA, presented on 16 January 2015 by the COMMISSIONERS into administration) and subsequently 257 Hagley Road, Birmingham FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, B16 9NA (prior to its dissolution) presented on 15 January 2015 by WC2B 4RD, claiming to be Creditors of the Company, will be heard at BARCLAYS BANK PLC T/AS BARCLAYS GLOBAL PAYMENT the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London ACCEPTANCE of Barclaycard House, 1234 Pavilion Drive, EC4A 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as Northampton NN4 7SG, claiming to be a creditor of the company, will the Petition can be heard). be heard at Leeds District Registry at The Court House, 1 Oxford Any persons intending to appear on the hearing of the Petition Row, Leeds, LS1 3BG on 10 March 2015 at 10.30 am (or as soon (whether to support or oppose it) must give notice of intention to do thereafter as the petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any person intending to appear on the hearing of the Petition by 1600 hours on 27 February 2015. (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioner or it solicitor in accordance with Rule 4.16 by 1600 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, hours on 9 March 2015. London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1770215/U.) The petitioner’s solicitor is Eversheds LLP, Bridgewater Place, Water 18 February 2015 (2289102) Lane, Leeds LS11 5DR. (Ref: sullivd.288544.000012.) 16 February 2015 (2289050) In2287580 the High Court of Justice (Chancery Division) Companies CourtNo 341 of 2015 In2289059 the High Court of Justice, Chancery Division In the Matter of COVER VERSION LIMITED Companies CourtNo 434 of 2015 (Company Number 04573925) In the Matter of COASTWOOD LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07262337) A Petition to wind up the above-named Company, Registration and in the Matter of the THE INSOLVENCY ACT 1986 Number 04573925, of 11 Regents Court, St. Georges Avenue, Weybridge, Surrey, KT13 0DQ, presented on 13 January 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 51 COMPANIES

Any persons intending to appear on the hearing of the Petition 18 February 2015 (2287577) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 February 2015. 2287595In the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies CourtNo 393 of 2015 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of EL MATADORE LIMITED London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1762384/G.) (Company Number 07300994) 18 February 2015 (2287580) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 07300994, of C/O El Matador, 49 London Road, Sevenoaks, 2287571In the High Court of Justice (Chancery Division) Kent, TN13 1AR, presented on 14 January 2015 by the Companies CourtNo 450 of 2015 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush In the Matter of DN CONSULTANT LIMITED House, Strand, London, WC2B 4RD, claiming to be Creditors of the (Company Number 07416395) Company, will be heard at the Royal Courts of Justice, 7 Rolls and in the Matter of the INSOLVENCY ACT 1986 Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 A Petition to wind up the above-named Company, Registration hours (or as soon thereafter as the Petition can be heard). Number 07416395, of 29 Catisfield Road, Fareham, Hampshire, PO15 Any persons intending to appear on the hearing of the Petition 5LT, presented on 15 January 2015 by the COMMISSIONERS FOR (whether to support or oppose it) must give notice of intention to do HM REVENUE AND CUSTOMS, of Bush House, Strand, London, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 WC2B 4RD, claiming to be Creditors of the Company, will be heard at by 1600 hours on 27 February 2015. the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London The Petitioners` Solicitor is the Solicitor to, HM Revenue and EC4A 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as Customs, Solicitor`s Office, South West Wing, Bush House, Strand, the Petition can be heard). London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1771652/Z.) Any persons intending to appear on the hearing of the Petition 18 February 2015 (2287595) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 February 2015. 2287756In the High Court of Justice The Petitioners` Solicitor is the Solicitor to, HM Revenue and No 473 of 2015 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of ELYSIUM COMMODITY PARTNERS LIMITED London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1764651/W.) (Company Number 08552755) 18 February 2015 (2287571) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Elysium Commodity Partners Limited of 145-157 St John Street, London In2287658 the High Court of Justice (Chancery Division) EC1V 4PW (Registered Office), presented on 15 January 2015 by Companies CourtNo 449 of 2015 KING & WOOD MALLESONS LLP FORMERLY SJ BERWIN LLP of 10 In the Matter of E-PANURGY LIMITED Queen Street, London EC1R 1BE claiming to be a Creditor of the (Company Number 05954763) Company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter and in the Matter of the INSOLVENCY ACT 1986 Lane, London EC4A 1NL on 2nd March 2015, at 1030 hours (or as A Petition to wind up the above-named Company, Registration soon thereafter as the Petition can be heard). Number 05954763, of Tudor House, Hampton Road, Southport, Any person intending to appear on the hearing of the Petition Merseyside, PR8 6QD, presented on 15 January 2015 by the (whether to support or oppose it) must give notice of intention to do COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush so to the Petitioner or its Solicitor in accordance with Rule 4.16 by House, Strand, London, WC2B 4RD, claiming to be Creditors of the 1600 hours on 27 February 2015. Company, will be heard at the Royal Courts of Justice, 7 Rolls The Petitioner’s Solicitor is Hadfield & Co, 1 Central Avenue, Welling, Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 Kent DA16 3AX. (Ref: PJC/1310337) hours (or as soon thereafter as the Petition can be heard). 11 February 2015 (2287756) Any persons 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 to their Solicitor in accordance with Rule 4.16 In2287575 the High Court of Justice (Chancery Division) by 1600 hours on 27 February 2015. Companies CourtNo 332 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of ENVIRONMENTAL SAFETY PARTNERSHIP Customs, Solicitor`s Office, South West Wing, Bush House, Strand, LIMITED London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1760927/W.) (Company Number 07122297) 18 February 2015 (2287658) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 07122297, of 304 High Road, Benfleet, Essex, SS7 5HB, 2287577In the High Court of Justice (Chancery Division) presented on 13 January 2015 by the COMMISSIONERS FOR HM Companies CourtNo 403 of 2015 REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B In the Matter of EAST BERKS MOTOR TRADE CONSORTIUM 4RD, claiming to be Creditors of the Company, will be heard at the LIMITED Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A (Company Number 01987658) 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as the and in the Matter of the INSOLVENCY ACT 1986 Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 01987658, of 6 Sunfield Business Park, New Mill Road, (whether to support or oppose it) must give notice of intention to do Finchampstead, Berkshire, RG40 4QT, presented on 14 January 2015 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of by 1600 hours on 27 February 2015. Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of The Petitioners` Solicitor is the Solicitor to, HM Revenue and the Company, will be heard at the Royal Courts of Justice, 7 Rolls Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1771012/U.) hours (or as soon thereafter as the Petition can be heard). 18 February 2015 (2287575) Any persons 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 to their Solicitor in accordance with Rule 4.16 In2287619 the High Court of Justice (Chancery Division) by 1600 hours on 27 February 2015. Companies CourtNo 333 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of FLAMESTAR LIMITED Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 04616346) London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1767065/G.) and in the Matter of the INSOLVENCY ACT 1986

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 04616346, of Suite 5, 707 High Road, London, United (whether to support or oppose it) must give notice of intention to do Kingdom, N12 0BT, presented on 13 January 2015 by the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush by 1600 hours on 27 February 2015. House, Strand, London, WC2B 4RD, claiming to be Creditors of the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Company, will be heard at the Royal Courts of Justice, 7 Rolls Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1768719/Z.) hours (or as soon thereafter as the Petition can be heard). 18 February 2015 (2287591) Any persons 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 to their Solicitor in accordance with Rule 4.16 2287584In the High Court of Justice (Chancery Division) by 1600 hours on 27 February 2015. Companies CourtNo 395 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of GROVEPART LIMITED Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 03292945) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1767400/W.) and in the Matter of the INSOLVENCY ACT 1986 18 February 2015 (2287619) A Petition to wind up the above-named Company, Registration Number 03292945, of 22 Sovereign Court, Victoria Street, Loughborough, Leicestershire, LE11 2TL, presented on 14 January 2287609In the High Court of Justice (Chancery Division) 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Companies CourtNo 381 of 2015 of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors In the Matter of GALVIN & CO INTERIORS LIMITED of the Company, will be heard at the Royal Courts of Justice, 7 Rolls (Company Number 06805493) Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 and in the Matter of the INSOLVENCY ACT 1986 hours (or as soon thereafter as the Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 06805493, of 19 Branders Lane, Wick Village, Bournemouth, (whether to support or oppose it) must give notice of intention to do Dorset, BH6 4LL, presented on 14 January 2015 by the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush by 1600 hours on 27 February 2015. House, Strand, London, WC2B 4RD, claiming to be Creditors of the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Company, will be heard at the Royal Courts of Justice, 7 Rolls Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1763539/U.) hours (or as soon thereafter as the Petition can be heard). 18 February 2015 (2287584) Any persons 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 to their Solicitor in accordance with Rule 4.16 In2287589 the High Court of Justice (Chancery Division) by 1600 hours on 27 February 2015. Companies CourtNo 397 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of HENDERSON DISTRIBUTION LIMITED Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 07599207) London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1761005/Z.) and in the Matter of the INSOLVENCY ACT 1986 18 February 2015 (2287609) A Petition to wind up the above-named Company, Registration Number 07599207, of Unit 4 Princess Court, Princess Way, Prudhoe, Northumberland, NE42 6PL, principal trading address unknown, In2287615 the High Court of Justice (Chancery Division) presented on 14 January 2015 by the COMMISSIONERS FOR HM Companies CourtNo 451 of 2015 REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B In the Matter of GLAMORGAN LANDSCAPES LIMITED 4RD, claiming to be Creditors of the Company, will be heard at the (Company Number 00913267) Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A and in the Matter of the INSOLVENCY ACT 1986 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as the A Petition to wind up the above-named Company, Registration Petition can be heard). Number 00913267, of Forest Products Centre, Afan Valley Road, Any persons intending to appear on the hearing of the Petition Cwmavon, Port Talbot, SA12 9AB, presented on 15 January 2015 by (whether to support or oppose it) must give notice of intention to do the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, claiming to be Creditors of the by 1600 hours on 27 February 2015. Company, will be heard at the Royal Courts of Justice, 7 Rolls The Petitioners` Solicitor is the Solicitor to, HM Revenue and Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, hours (or as soon thereafter as the Petition can be heard). London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1765806/Z.) Any persons intending to appear on the hearing of the Petition 18 February 2015 (2287589) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 February 2015. In2287597 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies CourtNo 378 of 2015 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of INCENTIVATED LIMITED London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1578810/G.) (Company Number 04330957) 18 February 2015 (2287615) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 04330957, of 23 Curtain Road, London, EC2A 3LT, In2287591 the High Court of Justice (Chancery Division) presented on 14 January 2015 by the COMMISSIONERS FOR HM Companies CourtNo 536 of 2015 REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B In the Matter of GLENMARSH VENTURES LTD 4RD, claiming to be Creditors of the Company, will be heard at the (Company Number 07337080) Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A and in the Matter of the INSOLVENCY ACT 1986 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as the A Petition to wind up the above-named Company, Registration Petition can be heard). Number 07337080, of 2ND Floor Hanover House, 30 Charlotte Street, Any persons intending to appear on the hearing of the Petition Manchester, M1 4EX, presented on 19 January 2015 by the (whether to support or oppose it) must give notice of intention to do COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, claiming to be Creditors of the by 1600 hours on 27 February 2015. Company, will be heard at the Royal Courts of Justice, 7 Rolls The Petitioners` Solicitor is the Solicitor to, HM Revenue and Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, hours (or as soon thereafter as the Petition can be heard). London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1758470/W.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 53 COMPANIES

18 February 2015 (2287597) A Petition to wind up the above named company Lipp Systems Limited, of Unit 9 Diamond Business Park, Thornes Moor Road, Wakefield, West Yorkshire WF2 8PT (Registered Office) presented on 2287790In the High Court of Justice (Chancery Division) 6 January 2015 by AINSCOUGH CRANE HIRE LIMITED of Bradley No 456 of 2015 Hall, Bradley Lane, Standish, Wigan, Lancashire WN6 0XQ In the Matter of JENNINGS COURT ESTATES LIMITED (Registered Office) claiming to be a creditor of the Company will be (Company Number 07904343) heard at The Companies Court, 7 Rolls Building, Fetter Lane, London, and in the Matter of the THE INSOLVENCY ACT 1986 EC4A 1NL, on Monday 23 February 2015 at 1000 hours (or as soon A Petition to wind up the above-named company of 07904343 of thereafter as the Petition can be heard). Registered Address Lord House, 51 Lord Street, Cheetham Hill, Any person intending to appear on the Hearing of the Petition Manchester, Lancashire M3 1HE presented on 15 January 2015 by (whether to support or oppose it) must give notice of intention to do MONTROSE PROPERTY COMPANY LIMITED of Quadrant House, so to the undersigned in accordance with Rule 4.16 by 1600 hours on Floor 6, 4 Thomas More Square, London E1W 1YW claiming to be a Friday 20 February 2015. creditor of the company will be heard at The Royal Courts of Justice, A copy of the Petition will be supplied by the undersigned on payment 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 2 March 2015 at of the prescribed charge. 10.30 am (or as soon thereafter as the Petition can be heard). Solicitors for the Petitioner are Jeffrey Green Russell Limited, Any person intending to appear on the hearing of the Petition Waverley House, 7-12 Noel Street, London W1F 8GQ. (Reference: (whether to support or oppose it) must give notice of intention to do NMF/AXM/09447/01025.) (2287582) so to the Petitioner or his/its solicitors in accordance with Rule 4.16 by 16.00 hours on 27 February 2015. The Petitioner’s Solicitor is BSG Solicitors LLP, 314 Regents Park In2289085 the High Court of Justice (Chancery Division) Road, Finchley N3 2JX. Ref: AD/MON0162 Companies CourtNo 437 of 2015 13 February 2015 (2287790) In the Matter of LONSDALE CONSTRUCTION SERVICES LIMITED (Company Number 07447381) and in the Matter of the INSOLVENCY ACT 1986 In2287616 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 502 of 2015 Number 07447381, of 6 Station Parade, Ashford, Middlesex, TW15 In the Matter of JSJ HOTEL LIMITED 2RX, presented on 15 January 2015 by the COMMISSIONERS FOR (Company Number 06300787) HM REVENUE AND CUSTOMS, of Bush House, Strand, London, and in the Matter of the INSOLVENCY ACT 1986 WC2B 4RD, claiming to be Creditors of the Company, will be heard at A Petition to wind up the above-named Company, Registration the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Number 06300787, of Castle House, High Street, Ammanford, Dyfed, EC4A 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as Wales, SA18 2NB, presented on 16 January 2015 by the the Petition can be heard). COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Any persons intending to appear on the hearing of the Petition House, Strand, London, WC2B 4RD, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the Royal Courts of Justice, 7 Rolls so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 by 1600 hours on 27 February 2015. hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1770625/Z.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 18 February 2015 (2289085) by 1600 hours on 27 February 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2287603 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1770890/U.) No 839 of 2015 18 February 2015 (2287616) In the Matter of MANDALIA INTERNATIONAL LTD. (Company Number 05446446) and in the Matter of the INSOLVENCY ACT 1986 2287605In the High Court of Justice (Chancery Division) A petition to wind up the above named company registered number Newcastle Upon Tyne District RegistryNo 0048 of 2015 05446446 of Unit 12, Hallmark Trading Centre, Fourth Way, Wembley, In the Matter of K AND D SERVICES LIMITED Middlesex HA9 0LB presented to the court on 29 January 2015 by (Company Number 07123065) EXPORT TRADING COMPANY LTD. of Unit 6 Perivale Business Park, and in the Matter of the INSOLVENCY ACT 1986 Horsenden Lane South, Perivale, London, UB6 7RH claiming to be a A Petition to wind-up the above named Company of 13 The Circle, creditor of the company will be heard at the Royal Courts of Justice, 7 Meon Park, Wickham, Fareham, PO17 5HW presented on 27 January Rolls Building, Fetter Lane, London EC 4A 1NL on 16 March 2015 at 2015 by ASHTEAD PLANT HIRE COMPANY of 102 Dalton Avenue, 10.30 am (or as soon thereafter as the petition can be heard). Birchwood Park, Warrington, WA3 6YE will be heard at the High Court Any person intending to appear on the hearing of the petition, whether of Justice, Chancery Division, Newcastle upon Tyne District Registry to support or oppose it, must give notice of intention to do so to the at The Law Courts, Quayside, Newcastle upon Tyne. Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours Date: 12 March 2015 on 14 March 2015. Time: 11.00 am (or as soon thereafter as the Petition can be heard). The Petitioner’s Solicitor is Shubha Nath of Nath Solicitors Ltd, 4 4/A Any person intending to appear on the hearing of the Petition Bloomsbury Square, London WC1A 2RP. (whether to support or oppose it) must give notice of intention to do 16 February 2015 (2287603) so to the Petitioner or it solicitors in accordance with Rule 4.16 by 1600 hours on 11 March 2015. The Petitioners solicitors are Ward Hadaway of Sandgate House, 102 In2287600 the High Court of Justice (Chancery Division) Quayside, Newcastle upon Tyne, NE1 3DX, Tel: 0191 204 4343. (Ref. Companies CourtNo 453 of 2015 (L)DLB.JLH.ASH048.523.82035) In the Matter of MASTER CHEF CHINESE TAKEAWAY LTD 16 February 2015 (2287605) (Company Number 05166381) and in the Matter of the INSOLVENCY ACT 1986

2287582In the High Court of Justice (Chancery Division) Companies CourtNo 97 of 2015 In the Matter of LIPP SYSTEMS LIMITED (Company Number 08640990) and in the Matter of the INSOLVENCY ACT 1986

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05166381, of 440 Hook Road, Chessington, Surrey, Kent, Number 05698118, of C/O Archer Associates, 1 Olympic Way, KT9 1NA, presented on 15 January 2015 by the COMMISSIONERS Wembley, Middlesex, HA9 0NP, principal trading address at 102a FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Holland Road, London, NW10 5AY presented on 14 January 2015 by WC2B 4RD, claiming to be Creditors of the Company, will be heard at the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London House, Strand, London, WC2B 4RD, claiming to be Creditors of the EC4A 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as Company, will be heard at the Royal Courts of Justice, 7 Rolls the Petition can be heard). Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 Any persons intending to appear on the hearing of the Petition hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 27 February 2015. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 27 February 2015. Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1769771/G.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 18 February 2015 (2287600) London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1769948/G.) 18 February 2015 (2287659)

2287731In the High Court of Justice (Chancery Division) Companies CourtNo 498 of 2015 2289084In the High Court of Justice (Chancery Division) In the Matter of MAYORS AND HODKINSON LIMITED Birmingham District RegistryNo 6012 of 2015 (Company Number 07147651) In the Matter of MUST HAVE IT LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 04177082) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 07147651, of 349 Bury Old Road, Prestwich, Manchester, A Petition to wind up the above-named Company Must Have It M25 1PY, principal trading address at 6 Bannerman Avenue, Limited (Registered Number: 04177082) of Osprey House, Ore Close, Prestwich, Mnachester, M25 1EA presented on 16 January 2015 by Lymedale Business Park, Newcastle-Under-Lyme, Staffordshire, ST5 the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush 9QD presented on 12 January 2015 by JOHN EDWARD MORRIS of House, Strand, London, WC2B 4RD, claiming to be Creditors of the Osprey House, Ore Close, Lymedale Business Park, Newcastle- Company, will be heard at the Royal Courts of Justice, 7 Rolls Under-Lyme, Staffordshire, ST5 9QD, will be heard at the High Court Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 of Justice, Birmingham District Registry, 33 Bull Street, Birmingham, hours (or as soon thereafter as the Petition can be heard). West Midlands B4 6DS, on 9 March 2015, at 10.00 am (or as soon Any persons intending to appear on the hearing of the Petition thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any person intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 27 February 2015. so to the Petitioner or his Solicitor in accordance with Rule 4.16 by The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1600 hours on 6 March 2015. Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioner’s Solicitor is Shakespeares Legal LLP, Somerset London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1768817/Z.) House, Temple Street, Birmingham B4 6HW 18 February 2015 (2287731) 11 February 2015 (2289084)

2287606In the High Court of Justice, Chancery Division In2287602 the High Court of Justice (Chancery Division) Companies CourtNo 435 of 2015 Companies CourtNo 448 of 2015 In the Matter of MJP COMMERCIAL APPLIANCES LIMITED In the Matter of NEW CHINA GATE LIMITED (Company Number 08613058) (Company Number 06044384) and in the Matter of the THE INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above named Company whose registered A Petition to wind up the above-named Company, Registration office is situate 93 Garner Road, London, E17 4HG and whose last Number 06044384, of 16 Dominion Parade, Station Road, Harrow, known trading address is 93 Garner Road, London, E17 4HG, Middlesex, HA1 2TR, presented on 15 January 2015 by the presented on 15 January 2015, by JEWSON LTD, Saint-Gobain COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Binley Business Park, Coventry, CV3 2TT, claiming to be a House, Strand, London, WC2B 4RD, claiming to be Creditors of the Creditor of the Company will be heard at, The Royal Courts of Justice, Company, will be heard at the Royal Courts of Justice, 7 Rolls The Rolls Building, Fetter Lane, London, EC4A 1NL, on 02 March Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by so to the Petitioners or to their Solicitor in accordance with Rule 4.16 16.00 hours on 27 February 2015. by 1600 hours on 27 February 2015. The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Hatton Garden, London, EC1N 8LE. Further details contact: Tel: 020 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 7242 8966. Reference: AJH/MJPC004. London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1766706/N.) 16 February 2015 (2287606) 18 February 2015 (2287602)

In2287659 the High Court of Justice (Chancery Division) In2287661 the High Court of Justice (Chancery Division) Companies CourtNo 404 of 2015 Companies CourtNo 350 of 2015 In the Matter of MORE PROPERTIES LIMITED In the Matter of OCHER PRODUCTIONS UK LIMITED (Company Number 05698118) (Company Number 07209645) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 55 COMPANIES

A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 07209645, of 29 Marylebone Road, Suite 302, London, NW1 (whether to support or oppose it) must give notice of intention to do 5JX, presented on 13 January 2015 by the COMMISSIONERS FOR so to the Petitioners or to their Solicitor in accordance with Rule 4.16 HM REVENUE AND CUSTOMS, of Bush House, Strand, London, by 1600 hours on 27 February 2015. WC2B 4RD, claiming to be Creditors of the Company, will be heard at The Petitioners` Solicitor is the Solicitor to, HM Revenue and the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Customs, Solicitor`s Office, South West Wing, Bush House, Strand, EC4A 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR6000493/W.) the Petition can be heard). 18 February 2015 (2287601) Any persons 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 to their Solicitor in accordance with Rule 4.16 In2287598 the High Court of Justice (Chancery Division) by 1600 hours on 27 February 2015. Companies CourtNo 409 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of PROPERTY HORIZONS GROUP LIMITED Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (Company Number 06487793) London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1770230/W.) and in the Matter of the INSOLVENCY ACT 1986 18 February 2015 (2287661) A Petition to wind up the above-named Company, Registration Number 06487793, of Gloucester House, 399 Silbury Blvd, Central Milton Keynes, Bucks, MK9 2AH, presented on 14 January 2015 by 2287660In the High Court of Justice the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Manchester District RegistryNo 2122 of 2015 House, Strand, London, WC2B 4RD, claiming to be Creditors of the In the Matter of ON LINE PLATFORM MANAGEMENT Company, will be heard at the Royal Courts of Justice, 7 Rolls CONSULTANTS LTD Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 (Company Number 07923997) hours (or as soon thereafter as the Petition can be heard). A Petition to wind up the above-named company, On Line Platform Any persons intending to appear on the hearing of the Petition Management Consultants Ltd, whose registered office is at Suite 125, (whether to support or oppose it) must give notice of intention to do 23 New Mount Street, Manchester, M4 4DE presented on 3 February so to the Petitioners or to their Solicitor in accordance with Rule 4.16 2015 by THE SECRETARY OF STATE FOR BUSINESS, INNOVATION by 1600 hours on 27 February 2015. AND SKILLSc/o Bond Dickinson LLP, St Ann’s Wharf, 112 Quayside, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Newcastle upon Tyne, NE1 3DX will be heard at Manchester District Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Registry, The Manchester Civil Justice Centre, 1 Bridge Street West, London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1744573/Z.) Manchester, M60 9DJ on 13 April 2015 at 14:45 hours (or as soon 18 February 2015 (2287598) thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2287596 the High Court of Justice (Chancery Division) so to the Petitioner or his solicitors in accordance with Rule 4.16 by Companies CourtNo 500 of 2015 16.00 hours on 10 April 2015. In the Matter of PROPERTY RE NEW (SOUTHERN) LTD Kate Merriman, Bond Dickinson LLP, St Ann’s Wharf, 112 Quayside, (Company Number 6940469) Newcastle upon Tyne NE1 3DX. Telephone: 0191 279 9000, email: and in the Matter of the INSOLVENCY ACT 1986 [email protected]. Reference Number: PLM/ A Petition to wind up the above-named Company, Registration CM10/INS/23/97 Number 6940469, of 2 Oakvale, West End, Southampton, SO30 3SF, 13 February 2015 (2287660) presented on 16 January 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Company, will be heard at the In2287586 the Liverpool County Court Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A No 125 of 2015 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as the In the Matter of P&F MANAGEMENT LIMITED Petition can be heard). (Company Number 05827123) Any persons intending to appear on the hearing of the Petition and in the Matter of the THE INSOLVENCY ACT 1986 (whether to support or oppose it) must give notice of intention to do A petition to wind up the above-named Company of 75 Liverpool so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Road, Crosby, Liverpool, L23 5SE (principal trading address) was by 1600 hours on 27 February 2015. presented on 11 February 2015 by the DIRECTOR of P&F The Petitioners` Solicitor is the Solicitor to, HM Revenue and Management Limited. This will be heard at Liverpool County Court, 35 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Vernon Street, Liverpool, L2 2BX at 10.00 hours on 2 March 2015 (or London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1765946/W.) as soon thereafter as the Petition can be heard). 18 February 2015 (2287596) Any person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 16.00 hours on 27th In2287593 the High Court of Justice (Chancery Division) February 2015. Companies CourtNo 340 of 2015 Peter Spelman, Director (2287586) In the Matter of QUICKY SKIPS LIMITED (Company Number 06933559) and in the Matter of the INSOLVENCY ACT 1986 In2287601 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 495 of 2015 Number 06933559, of Marlborough House, 6 Milbourne Street, In the Matter of PAN 1 LTD Blackpool, England, FY1 3EU, presented on 13 January 2015 by the (Company Number 6372116) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush and in the Matter of the INSOLVENCY ACT 1986 House, Strand, London, WC2B 4RD, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company, will be heard at the Royal Courts of Justice, 7 Rolls Number 6372116, of 104 Harlington Road West, Feltham, Middlesex, Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 United Kingdom, TW14 0JJ, presented on 16 January 2015 by the hours (or as soon thereafter as the Petition can be heard). COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Any persons intending to appear on the hearing of the Petition House, Strand, London, WC2B 4RD, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the Royal Courts of Justice, 7 Rolls so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 by 1600 hours on 27 February 2015. hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1768704/U.) 18 February 2015 (2287593)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

In2287599 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 342 of 2015 Number 04834664, of Darland House, 44 Winnington Hill, Northwich, In the Matter of R & B SCAFFOLD (SOUTH EAST) LIMITED Cheshire, CW8 1AU, presented on 14 January 2015 by the (Company Number 07440503) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush and in the Matter of the INSOLVENCY ACT 1986 House, Strand, London, WC2B 4RD, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company, will be heard at the Royal Courts of Justice, 7 Rolls Number 07440503, of 1ST Floor Springbank House, 13 Pembroke Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 Road, Sevenoaks, Kent, TN13 1XR, principal trading address at 64 hours (or as soon thereafter as the Petition can be heard). East Hill, Otford, Sevenoaks, Kent, TN15 6YD presented on 13 Any persons intending to appear on the hearing of the Petition January 2015 by the COMMISSIONERS FOR HM REVENUE AND (whether to support or oppose it) must give notice of intention to do CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to so to the Petitioners or to their Solicitor in accordance with Rule 4.16 be Creditors of the Company, will be heard at the Royal Courts of by 1600 hours on 27 February 2015. Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 March The Petitioners` Solicitor is the Solicitor to, HM Revenue and 2015, at 1030 hours (or as soon thereafter as the Petition can be Customs, Solicitor`s Office, South West Wing, Bush House, Strand, heard). London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1728605/N.) Any persons intending to appear on the hearing of the Petition 18 February 2015 (2289079) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 February 2015. In2289107 the High Court of Justice, Chancery Division The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies CourtNo 9351 of 2014 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In the Matter of RRB CONSTRUCTIONS LIMITED London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1765733/U.) (Company Number 07616957) 18 February 2015 (2287599) and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to wind up the above named Company whose registered office is situate Arquen House, Spicer Street, St. Albans, 2287579In the High Court of Justice (Chancery Division) Hertfordshire, AL3 4PQ and whose last known trading address is 5 St Companies CourtNo 389 of 2015 Albans Road, Sandridge, St Albans, AL4 9LA, presented on 22 In the Matter of REGENT SPECIALIST MEDIA LTD December 2014, by JEWSON LTD, Saint-Gobain House, Binley (Company Number 08155152) Business Park, Coventry, CV3 2TT, claiming to be a creditor of the and in the Matter of the INSOLVENCY ACT 1986 company will be heard at the, Royal Courts of Justice, The Rolls A Petition to wind up the above-named Company, Registration Building, Fetter Lane, London, EC4A 1NL, on 16 March 2015 at 10.30 Number 08155152, of 869 High Road, London, N12 8QA, presented am (or as soon thereafter as the Petition can be heard). on 14 January 2015 by the COMMISSIONERS FOR HM REVENUE Any person intending to appear on the Hearing of the Petition AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, (whether to support or oppose it) must give Notice of Intention to do claiming to be Creditors of the Company, will be heard at the Royal so to the Petitioner or their Solicitors in accordance with Rule 4.16 by Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, 16.00 hours on 13 March 2015. on 2 March 2015, at 1030 hours (or as soon thereafter as the Petition The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 can be heard). Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966 Ref: AJH/ Any persons intending to appear on the hearing of the Petition RRBC002.. (whether to support or oppose it) must give notice of intention to do 16 February 2015 (2289107) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 February 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2289106 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Manchester District RegistryNo 2026 of 2015 London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1762553/Z.) In the Matter of RUBY JOINERY LTD 18 February 2015 (2287579) (Company Number 07651331) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Ruby Joinery In2289074 the High Court of Justice (Chancery Division) Ltd, 83 Ducie Street, Manchester, M1 2JQ presented on 9 January Companies CourtNo 425 of 2015 2015 by SITE CONTRACT PERSONNEL LIMITED, Peter House, In the Matter of ROADSTONE SOLUTIONS LIMITED Oxford Street, Manchester, M1 5AN, claiming to be a Creditor of the (Company Number 07154350) Company will be heard at Manchester District Registry at Civil Justice and in the Matter of the INSOLVENCY ACT 1986 Centre, Bridge Street West, Manchester M60 9DJ on 2 March 2015 at A Petition to wind up the above-named Company, Registration 1000 hours (or as soon thereafter as the Petition can be heard). Number 07154350, of Gatherley Road Industrial Estate, Brompton On Any person intending to appear on the hearing of the Petition Swale, Richmond, North Yorkshire, DL10 7JQ, presented on 15 (whether to support or oppose it) must give notice of intention to do January 2015 by the COMMISSIONERS FOR HM REVENUE AND so to the Petitioner or its Solicitor in accordance with Rule 4.16 by CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to 1600 hours on 27 February 2015. be Creditors of the Company, will be heard at the Royal Courts of The petitioner’s solicitor is Turner Parkinson LLP, Hollins Chambers, Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 March 64a Bridge Street, Manchester M3 3BA. (Ref: PAM/6599/136.) 2015, at 1030 hours (or as soon thereafter as the Petition can be 13 February 2015 (2289106) heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2289082 the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies CourtNo 455 of 2015 by 1600 hours on 27 February 2015. In the Matter of S & M DRIVING LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 07909048) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENCY ACT 1986 London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1760802/U.) A Petition to wind up the above-named Company, Registration 18 February 2015 (2289074) Number 07909048, of 143 Connaught Avenue, Frinton-On-Sea, Essex, CO13 9AB, presented on 15 January 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush In2289079 the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, claiming to be Creditors of the Companies CourtNo 388 of 2015 Company, will be heard at the Royal Courts of Justice, 7 Rolls In the Matter of ROMA DEVELOPMENTS LIMITED Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 (Company Number 04834664) hours (or as soon thereafter as the Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 57 COMPANIES

Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1764237/G.) by 1600 hours on 27 February 2015. 18 February 2015 (2289164) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1765470/G.) 2289080In the High Court of Justice (Chancery Division) 18 February 2015 (2289082) Companies CourtNo 492 of 2015 In the Matter of SHAND SECURITY LIMITED (Company Number 07625549) 2289121In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 376 of 2015 A Petition to wind up the above-named Company, Registration In the Matter of SEACO (UK) LIMITED Number 07625549, of 61 Emerald Crescent, Sittingbourne, Kent, (Company Number 05779952) England, ME10 5JJ, presented on 16 January 2015 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush A Petition to wind up the above-named company whose registered House, Strand, London, WC2B 4RD, claiming to be Creditors of the office address is Wharncliffe Road, Fish Docks, Grimsby, N E Company, will be heard at the Royal Courts of Justice, 7 Rolls Lincolnshire, DN31 3QF. Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 presented on 14 January 2015 hours (or as soon thereafter as the Petition can be heard). by ADECCO UK LIMITED of Millenium Bridge House, 2 Lambeth Hill, Any persons intending to appear on the hearing of the Petition London, EC4V 4BG (whether to support or oppose it) must give notice of intention to do Claiming to be a creditor of the company will be heard at The Royal so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL by 1600 hours on 27 February 2015. Date 2 March 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and Time 1030 hours Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (or as soon thereafter as the petition can be heard) London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1768991/N.) Any person intending to appear on the hearing of the petition (whether 18 February 2015 (2289080) to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 27 February 2015. 2289081In the High Court of Justice (Chancery Division) The petitioner’s solicitor is: SGH MARTINEAU LLP of One America Companies CourtNo 330 of 2015 Square, Crosswall, London EC3N 2SG (Ref: ECJ/EL/MOR56-23.) In the Matter of SINELI LTD 13 February 2015 (2289121) (Company Number 04625865) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2289077 the High Court of Justice (Chancery Division) Number 04625865, of Suite 6D, Britannia House, Leagrave Road, Leeds District RegistryNo 009 of 2015 Luton, LU3 1RJ, presented on 13 January 2015 by the In the Matter of SEVEN SEAS FOODS LIMITED COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (Company Number 7959824) House, Strand, London, WC2B 4RD, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the Royal Courts of Justice, 7 Rolls A Petition to wind up the above named company having its Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 Registered Office at Saturn Buildings, Ephraim Phillips House, Bissell hours (or as soon thereafter as the Petition can be heard). Street, Birmingham, B5 7HP, presented on 6th January 2015, by H. Any persons intending to appear on the hearing of the Petition SMITH FOOD GROUP PLC, Berth 29 Tilbury Freeport, Tilbury, Essex (whether to support or oppose it) must give notice of intention to do RM18 7SX, claiming to be a creditor of the company, will be heard at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 by 1600 hours on 27 February 2015. 3BG on 10 March 2015, at 10.30 am (or as soon thereafter as the The Petitioners` Solicitor is the Solicitor to, HM Revenue and petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any person intending to appear on the hearing of the petition (whether London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1767004/N.) to support or oppose it) must give notice of intention to do so to the 18 February 2015 (2289081) petitioner or its solicitor in accordance with Rule 4.16 by 4.00 pm on 9 March 2015. The Petitioner’s Solicitor is Lester Aldridge LLP, Russell House, In2289172 the High Court of Justice (Chancery Division) Oxford Road, Bournemouth (Ref: HG.CJH.EU2124.24.) Companies CourtNo 458 of 2015 11 February 2015 (2289077) In the Matter of SOUTH EASTERN DAMP PROOFING LIMITED (Company Number 07957136) and in the Matter of the INSOLVENCY ACT 1986 In2289164 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies CourtNo 379 of 2015 Number 07957136, of 33 Sandford Road, Bexleyheath, Kent, In the Matter of SH GROUNDWORKS AND CONSTRUCTION England, DA7 4AX, presented on 15 January 2015 by the LIMITED COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (Company Number 08305613) House, Strand, London, WC2B 4RD, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the Royal Courts of Justice, 7 Rolls A Petition to wind up the above-named Company, Registration Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 Number 08305613, of 1A Birch Road, Witton, Birmingham, England, hours (or as soon thereafter as the Petition can be heard). B6 7DB, presented on 14 January 2015 by the COMMISSIONERS Any persons intending to appear on the hearing of the Petition FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, (whether to support or oppose it) must give notice of intention to do WC2B 4RD, claiming to be Creditors of the Company, will be heard at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London by 1600 hours on 27 February 2015. EC4A 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as The Petitioners` Solicitor is the Solicitor to, HM Revenue and the Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6268. (Ref SLR1766099/U.) (whether to support or oppose it) must give notice of intention to do 18 February 2015 (2289172) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 February 2015.

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

In2289114 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 446 of 2015 A Petition to wind up the above-named Company, Registration In the Matter of STEBONHEATH ROOMS LIMITED Number 07634575, of First Floor, 7 Pillory Street, Nantwich, Cheshire, (Company Number 06975699) United Kingdom, CW5 5BZ, principal trading address at The Lamb, 12 and in the Matter of the INSOLVENCY ACT 1986 Wistaston Road, Willaston, Nantwich, CW5 6PX presented on 19 A Petition to wind up the above-named Company, Registration January 2015 by the COMMISSIONERS FOR HM REVENUE AND Number 06975699, of 395 Hoe Street, Walthamstow, London, E17 CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to 9AP, principal trading address at 38 Grove Hill, London, E18 2JG be Creditors of the Company, will be heard at the Royal Courts of presented on 15 January 2015 by the COMMISSIONERS FOR HM Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 March REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 2015, at 1030 hours (or as soon thereafter as the Petition can be 4RD, claiming to be Creditors of the Company, will be heard at the heard). Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Any persons intending to appear on the hearing of the Petition 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as the (whether to support or oppose it) must give notice of intention to do Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 27 February 2015. (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, by 1600 hours on 27 February 2015. London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1769260/G.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 18 February 2015 (2287607) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1762503/W.) 18 February 2015 (2289114) In2289123 the High Court of Justice (Chancery Division) Companies CourtNo 394 of 2015 In the Matter of THORPE PARK HOLIDAY LODGES LTD 2289113In the High Court of Justice (Chancery Division) (Company Number 06852446) Companies CourtNo 400 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of SUMMER BLESSING LTD A Petition to wind up the above-named Company, Registration (Company Number 07596334) Number 06852446, of No 1 The Belfry Lodge, Thorpe Park Lodges, and in the Matter of the INSOLVENCY ACT 1986 Middle Lane, Thorpe On The Hill, Lincoln, Lincolnshire, LN6 9AJ, A Petition to wind up the above-named Company, Registration presented on 14 January 2015 by the COMMISSIONERS FOR HM Number 07596334, of 20 Crook Log, Office 5, Crook Log, REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Bexleyheath, Kent, DA6 8BP, principal trading address at 12 Penhill 4RD, claiming to be Creditors of the Company, will be heard at the Road, Bexley, Kent, DA5 3EN presented on 14 January 2015 by the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as the House, Strand, London, WC2B 4RD, claiming to be Creditors of the Petition can be heard). Company, will be heard at the Royal Courts of Justice, 7 Rolls Any persons intending to appear on the hearing of the Petition Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 (whether to support or oppose it) must give notice of intention to do hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 27 February 2015. (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, by 1600 hours on 27 February 2015. London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1730214/G.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 18 February 2015 (2289123) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1766686/Z.) 18 February 2015 (2289113) In2289118 the High Court of Justice (Chancery Division) Companies CourtNo 384 of 2015 In the Matter of TMD ACCOUNTANCY LIMITED In2287594 the High Court of Justice (Chancery Division) (Company Number 05725954) Companies CourtNo 490 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of THE ESSENTIAL TRAINING ORGANIZATION A Petition to wind up the above-named Company, Registration LIMITED Number 05725954, of 12-14 High Street, Poole, Dorset, BH15 1BP, (Company Number 05489479) presented on 14 January 2015 by the COMMISSIONERS FOR HM and in the Matter of the INSOLVENCY ACT 1986 REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B A Petition to wind up the above-named Company, Registration 4RD, claiming to be Creditors of the Company, will be heard at the Number 05489479, of 38 College Road, Epsom, Surrey, England, Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A KT17 4HJ, principal trading address at 14 Colebrooke Rd, Redhill, 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as the Surrey, RH1 2BL presented on 16 January 2015 by the Petition can be heard). COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Any persons intending to appear on the hearing of the Petition House, Strand, London, WC2B 4RD, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the Royal Courts of Justice, 7 Rolls so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 by 1600 hours on 27 February 2015. hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1764630/Z.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 18 February 2015 (2289118) by 1600 hours on 27 February 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, In2289078 the Bristol District Registry London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1763271/Z.) Chancery DivisionNo 744 of 2014 18 February 2015 (2287594) In the Matter of WAVERLEY SUSTAINABLE MATERIALS LIMITED (Company Number 06639734) and in the Matter of the THE INSOLVENCY ACT 1986 In2287607 the High Court of Justice (Chancery Division) Companies CourtNo 529 of 2015 In the Matter of THE LAMB (CHESHIRE) LIMITED (Company Number 07634575)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 59 COMPANIES

A Petition to wind up the above-named company of 29 Waverley Way, Any person intending to appear on the Hearing of the Petition Carshalton, Surrey SM5 3LQ presented on 4 December 2014 by MR (whether to support or oppose it) must give Notice of Intention to do STEVE R FRIEND whose trading address is situated at 22 Beechfield, so to the Petitioner or their Solicitors in accordance with Rule 4.16 by Banstead, Surrey SM7 3RG claiming to be a creditor of the Company 16.00 hours on 27 February 2015. will be heard at the Bristol District Registry sitting at 2 Redcliff Street, The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 Bristol BS1 6GR on Thursday 26 February 2015 at 1000 hours (or as Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966 Ref: AJH/ soon thereafter as the Petition can be heard). WINE020. Any person intending to appear on the hearing of the Petition 16 February 2015 (2289120) (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 4.16 by 16.00 hours on 25 February 2015. In2289117 the High Court of Justice (Chancery Division) Blaser Mills Solicitors, Park House, 31 London Road, High Wycombe, Companies CourtNo 337 of 2015 Buckinghamshire HP11 1BZ. Reference: GPB/ALLFRIENDWAV. In the Matter of WOOD TOWER LIMITED Solicitors for the Petitioner (2289078) (Company Number 08187961) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2289122In the High Court of Justice (Chancery Division) Number 08187961, of 1000 Great West Road, Brentford, Middlesex,, Companies CourtNo 430 of 2015 presented on 13 January 2015 by the COMMISSIONERS FOR HM In the Matter of WEALD ASSOCIATES LLP REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B (Company Number OC325789) 4RD, claiming to be Creditors of the Company, will be heard at the and in the Matter of the INSOLVENCY ACT 1986 Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A A Petition to wind up the above-named Company, Registration 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as the Number OC325789, of Leigh House, Weald Road, Brentwood, Essex, Petition can be heard). CM14 4SX, presented on 15 January 2015 by the COMMISSIONERS Any persons intending to appear on the hearing of the Petition FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, (whether to support or oppose it) must give notice of intention to do WC2B 4RD, claiming to be Creditors of the Company, will be heard at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London by 1600 hours on 27 February 2015. EC4A 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as The Petitioners` Solicitor is the Solicitor to, HM Revenue and the Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1769969/N.) (whether to support or oppose it) must give notice of intention to do 18 February 2015 (2289117) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 February 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2289119 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies CourtNo 432 of 2015 London, WC2B 4RD, telephone 020 7438 6770. (Ref SLR1723684/G.) In the Matter of XISIS LIMITED 18 February 2015 (2289122) (Company Number 07466588) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2289109 the High Court of Justice (Chancery Division) Number 07466588, of The Annex, West Clayton Estate, Chorleywood, Companies CourtNo 443 of 2015 Hertfordshire, England, WD3 5EX, Principle trading address unknown In the Matter of WHITEMOOR LIMITED presented on 15 January 2015 by the COMMISSIONERS FOR HM (Company Number 04506071) REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B and in the Matter of the INSOLVENCY ACT 1986 4RD, claiming to be Creditors of the Company, will be heard at the A Petition to wind up the above-named Company, Registration Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Number 04506071, of 37 Whitecross Road, Haxby Road, York, YO3 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as the 7JR, principal trading address at Johns House, Hall Farm Road, Petition can be heard). Lower Hanskeq, Whitby, YO22 4LE presented on 15 January 2015 by Any persons intending to appear on the hearing of the Petition the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, claiming to be Creditors of the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Company, will be heard at the Royal Courts of Justice, 7 Rolls by 1600 hours on 27 February 2015. Buildings, Fetter Lane, London EC4A 1NL, on 2 March 2015, at 1030 The Petitioners` Solicitor is the Solicitor to, HM Revenue and hours (or as soon thereafter as the Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1771115/W.) (whether to support or oppose it) must give notice of intention to do 18 February 2015 (2289119) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 February 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2289108 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies CourtNo 532 of 2015 London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1687908/Z.) In the Matter of ZELENINA CONSULTING LTD. 18 February 2015 (2289109) (Company Number 06618804) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2289120 the High Court of Justice, Chancery Division Number 06618804, of 137 Brent Street, Suite 70, London, NW4 4DJ, Companies CourtNo 416 of 2015 presented on 19 January 2015 by the COMMISSIONERS FOR HM In the Matter of WINELODGE LTD REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B (Company Number 05399576) 4RD, claiming to be Creditors of the Company, will be heard at the and in the Matter of the THE INSOLVENCY ACT 1986 Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A A Petition to wind up the above named Company whose registered 1NL, on 2 March 2015, at 1030 hours (or as soon thereafter as the office is situate 1 Victoria Terrace, Lowestoft, Suffolk, NR33 0QJ, Petition can be heard). presented on 14 January 2015, by JEWSON LTD, Saint Gobain- Any persons intending to appear on the hearing of the Petition House, Binley Business Park, Coventry, CV3 2TT, claiming to be a (whether to support or oppose it) must give notice of intention to do Creditor of the Company will be heard at, The Royal Courts of Justice, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Rolls Building, Fetter Lane, London, EC4A 1NL, on 02 March by 1600 hours on 27 February 2015. 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884. (Ref SLR1762421/W.)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

18 February 2015 (2289108) 28 January 2015 (2289110)

WINDING-UP ORDERS 2287653CONTAINER SALES AND HIRE LIMITED (Company Number 05987058) 2289124A. KING'S EXTENSIONS LIMITED Registered office: 33 Sker Walk, PORTHCAWL, CF36 3RA (Company Number 01893757) In the High Court Of Justice Registered office: C/ o The Accountancy Practice Ltd, 44 King Street, No 007684 of 2014 STANFORD-LE-HOPE, SS17 0HH Date of Filing Petition: 27 October 2014 In the High Court Of Justice Date of Winding-up Order: 2 February 2015 No 008926 of 2014 Date of Resolution for Voluntary Winding-up: 2 February 2015 Date of Filing Petition: 9 December 2014 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date of Winding-up Order: 9 February 2015 3ZA, telephone: 029 2038 1300, email: S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- [email protected] ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Liquidator [email protected] 2 February 2015 (2287653) Capacity of office holder(s): Liquidator 9 February 2015 (2289124) D&B2287656 BUILDING LTD (Company Number 07522258) ASK2289116 4 MEAT PRODUCTS LTD Registered office: 21a Mill Street, Eynsham, WITNEY, OX29 4JX (Company Number 06740183) In the Leeds District Registry Registered office: The Meat Factory, Birchall Street, Cheapside, No 805 of 2014 Birmingham, B12 0RP Date of Filing Petition: 29 July 2014 In the Leeds District Registry Date of Winding-up Order: 11 November 2014 No 1314 of 2014 Date of Resolution for Voluntary Winding-up: 11 November 2014 Date of Filing Petition: 19 December 2014 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Date of Winding-up Order: 10 February 2015 telephone: 0118 958 1931, email: [email protected] Date of Resolution for Voluntary Winding-up: 10 February 2015 Capacity of office holder(s): Liquidator G O'HareThe Insolvency Service, Cannon House, 18 The Priory 11 November 2014 (2287656) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Liquidator DF2287654 T/AS ECO PRODUCTS LTD 10 February 2015 (2289116) Registered office: TOKENSPIRE HULL ROAD, Woodmansey, BEVERLEY, HU17 0TP In the Leeds District Registry AUTOMETRICS2289111 LIMITED No 1249 of 2014 (Company Number 03993318) Date of Filing Petition: 2 December 2014 Registered office: C/O RAYNER ESSEX LLP, Tavistock House South, Date of Winding-up Order: 10 February 2015 Tavistock Square, LONDON, WC1H 9LG Date of Resolution for Voluntary Winding-up: 10 February 2015 In the County Court at Aylesbury J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 No 248 of 2014 200 6000, email: [email protected] Date of Filing Petition: 3 December 2014 Capacity of office holder(s): Liquidator Date of Winding-up Order: 5 February 2015 10 February 2015 (2287654) K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator GLENSTER2287642 LIMITED 5 February 2015 (2289111) (Company Number 07349123) Registered office: 1ST FLOOR, M25 COBHAM, SURREY, KT11 3DB In the High Court Of Justice BROCKENHURST2289115 RESIDENTIAL LIMITED No 008942 of 2014 (Company Number 06757748) Date of Filing Petition: 10 December 2014 Registered office: Hill House, Reading Road North, FLEET, GU51 4HS Date of Winding-up Order: 9 February 2015 In the High Court Of Justice L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 No 008988 of 2014 1XN, telephone: 020 8681 5166, email: Date of Filing Petition: 11 December 2014 [email protected] Date of Winding-up Order: 9 February 2015 Capacity of office holder(s): Liquidator L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 9 February 2015 (2287642) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Liquidator MITCHELLS2287784 OF TATTENHALL LIMITED 9 February 2015 (2289115) Trading Name: Mitchells Previous Name of Company: None known Registered office: WITTON HOUSE, Station Road, NORTHWICH, CARLISLE2289110 CERAMICS 2010 LIMITED CW9 5RA (Company Number 07104152) In the County Court at Chester Registered office: 119 Denton Street, Denton Holme, CARLISLE, No 176 of 2014 CUMBRIA, CA2 5EN Date of Filing Petition: 24 November 2014 In the County Court at Carlisle Date of Winding-up Order: 9 February 2015 No 123 of 2014 Date of Resolution for Voluntary Winding-up: 9 February 2015 Date of Filing Petition: 5 December 2014 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Winding-up Order: 28 January 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Date of Resolution for Voluntary Winding-up: 28 January 2015 email: [email protected] N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Liquidator BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 9 February 2015 (2287784) [email protected] Capacity of office holder(s): Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 61 COMPANIES

MU2287655 MU ENTERPRISES (WESTON) LIMITED WINNINGTON2287696 MANOR HOUSE LIMITED (Company Number 07423925) (Company Number 05609830) Trading Name: Dragon Kiss Registered office: Richmond House, 570 - 572 Etruria Road, Basford, Previous Name of Company: None known Newcastle Under Lyme, ST5 0SU Registered office: P Hiscott Ltd, 4 Discovery House, Cook Way, In the High Court Of Justice Bindon Road, TAUNTON, TA2 6BJ No 008933 of 2014 In the High Court Of Justice Date of Filing Petition: 10 December 2014 No 008981 of 2014 Date of Winding-up Order: 9 February 2015 Date of Filing Petition: 11 December 2014 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Date of Winding-up Order: 9 February 2015 telephone: 0161 234 8500, email: M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, [email protected] telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Liquidator 9 February 2015 (2287696) 9 February 2015 (2287655)

Members' voluntary liquidation 2289133SCARBOROUGH MEAT SUPPLIERS LTD (Company Number 8127852) Registered office: Barker Rails Farm, Carr Lane, SCARBOROUGH, APPOINTMENT OF LIQUIDATORS YO13 9DH In the Leeds District Registry Name2287291 of Company: 2HFORCE LIMITED No 1205 of 2014 Company Number: 07854340 Date of Filing Petition: 19 November 2014 Nature of Business: Management consultancy Date of Winding-up Order: 10 February 2015 Type of Liquidation: Members’ Voluntary Liquidation Date of Resolution for Voluntary Winding-up: 10 February 2015 Registered office: 265 Cowley Road, Oxford, Oxfordshire OX4 1XQ J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Principal trading address: 265 Cowley Road, Oxford, Oxfordshire OX4 200 6000, email: [email protected] 1XQ Capacity of office holder(s): Liquidator Martin Richard Buttriss and Richard Frank Simms both of F A Simms 10 February 2015 (2289133) & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB, United Kingdom Office Holder Numbers: 9291 and 9252. SLADE2287693 HEATH BARNS LIMITED Date of Appointment: 6 February 2015 (Company Number 05547012) By whom Appointed: Members Registered office: 570-572 Etruria Road, Basford, Newcastle Under Contact person: Viera Navratilova. Telephone number: 01455 555 Lyme, ST5 0SU 444, email address: [email protected] (2287291) In the High Court Of Justice No 008934 of 2014 Date of Filing Petition: 10 December 2014 Name2287280 of Company: ABBOTS COURT DEVELOPMENTS LIMITED Date of Winding-up Order: 9 February 2015 Company Number: 07619732 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Nature of Business: Development and selling of real estate telephone: 0161 234 8500, email: Type of Liquidation: Members Voluntary Liquidation [email protected] Registered office: 141 Parrock Street, Gravesend, Kent DA12 1EY Capacity of office holder(s): Official Receiver Principal trading address: 18 Kerry Hill Way, Maidstone, Kent ME14 9 February 2015 (2287693) 2GZ Isobel Susan Brett, Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent DA12 1EY THE2287672 PREMIER SUITE CANNOCK LIMITED Office Holder Number: 9643. (Company Number 07555369) Date of Appointment: 11 February 2015 Registered office: Elementman Ltd, 88 Hill Village Road, SUTTON By whom Appointed: Members COLDFIELD, B75 5BE Contact person: Leigh Waters. Telephone No. 01474 532862, email In the High Court Of Justice address: [email protected] (2287280) No 009402 of 2014 Date of Filing Petition: 29 December 2014 Date of Winding-up Order: 9 February 2015 Company2287283 Number: 00637684 Date of Resolution for Voluntary Winding-up: 8 February 2015 Name of Company: BAWN INVESTMENTS LIMITED G O'HareThe Insolvency Service, Cannon House, 18 The Priory Nature of Business: Other letting & operating of own or leased real Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, estate email: [email protected] Type of Liquidation: Members Capacity of office holder(s): Liquidator Registered office: Business Innovation Centre, Harry Weston Road, 8 February 2015 (2287672) Coventry, CV3 2TX Principal trading address: Ferndale, 18 Frome Road, Beckington, Frome, Somerset, BA11 6TD TOWN2287621 & COUNTRY DRIVEWAYS LIMITED Brett Barton and Tony Mitchell, both of Cranfield Business Recovery, (Company Number 02881031) Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX Registered office: TOWN & COUNTRY HOUSE, MARLOWE COURT, Office Holder Numbers: 9493 and 8203. SHAKESPEARE WAY, WHITCHURCH, SHROPSHIRE., SY13 1QR For further details contact: Tel: 02476 553700 In the Leeds District Registry Date of Appointment: 12 February 2015 No 1275 of 2014 By whom Appointed: Members (2287283) Date of Filing Petition: 10 December 2014 Date of Winding-up Order: 10 February 2015 Date of Resolution for Voluntary Winding-up: 10 February 2015 N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Liquidator 10 February 2015 (2287621)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Name2287270 of Company: BOURNE CORPORATE FINANCE LIMITED R J Thompson of Rendell Thompson, 32 Aldershot Road, Fleet, Company Number: 08491599 Hampshire GU51 3NN. E-mail: [email protected], Tel: Registered office: C/O Rendell Thompson, 32 Aldershot Road, Fleet, (01252) 816 636. Alternative person to contact with enquiries about Hampshire GU51 3NN the case: Benjamin Laycock Principal trading address: 49 Basingbourne Road, Fleet, Hampshire Office Holder Number: 8306. GU52 6TG Date of Appointment: 6 February 2015 Nature of Business: Financial Intermediation By whom Appointed: Members (2287335) Type of Liquidation: Members R J Thompson of Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN. E-mail: [email protected], Tel: Name2287282 of Company: HYPOID ESTATES LIMITED (01252) 816 636. Alternative person to contact with enquiries about Company Number: 06580528 the case: Benjamin Laycock Nature of Business: Building Contractors Office Holder Number: 8306. Type of Liquidation: Members Date of Appointment: 4 February 2015 Registered office: c/o Cheryle Hart, 9 Wootton Street, London SE1 By whom Appointed: Members (2287270) 8TG Principal trading address: Salisbury House, 20 Queen Road, Weybridge, Surrey KT13 9XE 2287278Name of Company: BROUGHALL BUSINESS LIMITED Harjinder Singh Johal, Ashcrofts, 601 High Road Leytonstone, London Company Number: 08240179 E11 4PA Registered office: Francis Clark LLP, Ground Floor, Vantage Point, Office Holder Number: 9175. Woodwater Park, Pynes Hill, Exeter EX2 5FD Date of Appointment: 9 February 2015 Principal trading address: 1st Floor, Hillside House, 2-6 Friern Park, By whom Appointed: Members (2287282) North Finchley, London N12 9BT Nature of Business: Service Company Type of Liquidation: Members Name2287331 of Company: IRWIN WRIGHT LIMITED Stephen James Hobson of Francis Clark LLP, Vantage Point, Company Number: 05621208 Woodwater Park, Pynes Hill, Exeter EX2 5FD, telephone number: Nature of Business: Dental Practice 01392 667000. Alternative person to contact with enquiries about the Type of Liquidation: Members case: Scott Bebbington, Tel no 01392 667000 Registered office: Purnells, 5 & 6 Waterside Court, Albany Street, Office Holder Number: 006473. Newport, South Wales NP20 5NT Date of Appointment: 5 February 2015 Principal trading address: 14 Bassaleg Road, Newport, South Wales By whom Appointed: Members (2287278) NP20 3EA Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT Company2287279 Number: 07282361 Office Holder Number: 9386. Name of Company: CLEVER SUPPORT SERVICES LIMITED Date of Appointment: 13 February 2015 Nature of Business: Wholesale By whom Appointed: Shareholders (2287331) Type of Liquidation: Members Voluntary Liquidation Registered office: 54A Church Street, Ashford, Middlesex, TW15 2TS Principal trading address: 54A Church Street, Ashford, Middlesex, Company2287334 Number: 05152433 TW15 2TS Name of Company: KENNETH LEES LIMITED Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Nature of Business: Other engineering activities Conduit Place, London W2 1EP Type of Liquidation: Members Voluntary Liquidation Office Holder Numbers: 2294 and 9540. Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 Date of Appointment: 4 February 2015 9AA By whom Appointed: Members Principal trading address: 122 Richards Road, Deal, Kent CT14 9LD Further information about this case is available from Simon Killick at Robert Cundy of RJC Financial Management Limited, Hayes House, 6 the offices of Begbies Traynor (Central) LLP on 020 7262 119 or at Hayes Road, Bromley, Kent BR2 9AA [email protected]. (2287279) Office Holder Number: 9495. Date of Appointment: 13 February 2015 By whom Appointed: Members Company2287277 Number: 05290624 Further information about this case is available from Chloe Fortucci at Name of Company: CORNWALL HOMES LIMITED the offices of RJC Financial Management Limited on 020 8315 7430 Nature of Business: Activities of head offices or at [email protected] (2287334) Type of Liquidation: Members Registered office: Twasabarn Elmcott Farm, Penpillick, Par, Cornwall, PL24 2RT Company2287276 Number: 03980383 Principal trading address: Twasabarn Elmcott Farm, Penpillick, Par, Name of Company: KINGTON FARM SUPPLIES LIMITED Cornwall, PL24 2RT Trading Name: KFS Glyn Mummery and Jeremy Stuart French, both of FRP Advisory LLP, Nature of Business: Other retail sale in non-specialised stores Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Type of Liquidation: Members Essex, CM13 3BE Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Office Holder Numbers: 8996 and 003862. 1EE (formerly Albion House, Bridge Street, Kington, Herefordshire Further details contact: Glyn Mummery or Jeremy Stuart French, HR5 3DL) Email: [email protected]. Principal trading address: Unit 5 The Old Foundry, Victoria Road, Date of Appointment: 09 February 2015 Kington, Herefordshire HR5 3DA / Scottleton Street, Presteigne, By whom Appointed: Members (2287277) Powys LD8 2BG Jonathan James Beard and John Walters, both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE Name2287335 of Company: FCS BUSINESS SERVICES LIMITED Office Holder Numbers: 009552 and 009315. Company Number: 08287029 Any person who requires further information may contact the Joint Registered office: C/O Rendell Thompson, 32 Aldershot Road, Fleet, Liquidator by telephone on 01273 322960. Alternatively enquiries can Hampshire GU51 3NN be made to Sara Page by e-mail at [email protected] or Principal trading address: 121 Albert Street, Fleet, Hampshire GU51 by telephone on 01273 322960. 3SR Date of Appointment: 13 February 2015 Nature of Business: Financial Management By whom Appointed: Members (2287276) Type of Liquidation: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 63 COMPANIES

Company2287333 Number: 01389424 Date of Appointment: 12 February 2015 Name of Company: LATHOM MOTORS LIMITED By whom Appointed: Members (2288746) Nature of Business: Sale of motor vehicles Type of Liquidation: Members Registered office: St George’s House, 215-219 Chester Road, Company2288745 Number: 07143715 Manchester, M15 4JE Name of Company: STERLING IT CONSULTANTS LIMITED Principal trading address: N/A Nature of Business: Computer Software Consultancy Charles MacMillan, of Beever and Struthers, St George’s House, Type of Liquidation: Members 215-219 Chester Road, Manchester, M15 4JE Registered office: 5 Theobald Court, Theobald Street, Elstree, Herts, Office Holder Number: 6000. WD6 4RN For further details contact: Paula Hannaford, Tel: 0161 838 1949 Principal trading address: 5 Theobald Court, Theobald Street, Elstree, Date of Appointment: 29 January 2015 Herts, WD6 4RN By whom Appointed: Members (2287333) Ashok K Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE Office Holder Number: 4640. 2287255Company Number: 08026364 Further information about this case is available at Bhardwaj Name of Company: NORTHGATE BPM LIMITED Insolvency Practitioners on email [email protected] or telephone Nature of Business: Management Consultancy 01923 820966. Type of Liquidation: Members Date of Appointment: 12 February 2015 Registered office: Gateway House, Highpoint Business Village, By whom Appointed: Members (2288745) Henwood, Ashford, Kent, TN24 8DH Principal trading address: 20 Northgate, Holywell Green, Halifax, HX4 9AQ Company2288797 Number: 03025960 Ian Yerrill, of Yerrill Murphy LLP, Gateway House, Highpoint Business Name of Company: SURREY MATCH LIMITED Village, Henwood, Ashford, Kent, TN24 8DH Nature of Business: Agents specialized in the sale of particular Office Holder Number: 8924. products For further details contact: Ian Yerrill, Email: [email protected] Type of Liquidation: Members Date of Appointment: 12 February 2015 Registered office: Britannia House, Faraday Way Industrial Park, By whom Appointed: Members (2287255) Faraday Way, Orpington, Kent, BR5 3QW Principal trading address: Britannia House, Faraday Way Industrial Park, Faraday Way, Orpington, Kent, BR5 3QW Company2288749 Number: 02481391 Michael Bowell and Dermot Coakley, both of MBI Coakley Limited, Name of Company: RIDETT LIMITED 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Nature of Business: Quantity Surveying activities Office Holder Numbers: 7671 and 6824. Type of Liquidation: Members Voluntary Liquidation For further details contact: Joint Liquidators, Tel: 0845 310 2776, Registered office: 311 High Road, Loughton, Essex IG10 1AH Email: [email protected] Alternative contact: Shaun Walker. Principal trading address: Kennet Court, Charles Street, Reading, Date of Appointment: 13 February 2015 Berkshire RG1 7DB By whom Appointed: Members (2288797) Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH Office Holder Number: 8807. Company2288788 Number: 07379274 Date of Appointment: 2 February 2015 Name of Company: TAG INVESTORS LIMITED By whom Appointed: Members Nature of Business: Manufacture of metal structures and parts of Further information about this case is available from Robert Cogan at structures the offices of ThorntonRones Limited on 020 8418 9333 (2288749) Type of Liquidation: Members Voluntary Liquidation Registered office: 55 Baker Street, London W1U 7EU Principal trading address: 20 Manchester Square, London W1U 3PZ Company2288798 Number: 08382221 Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Name of Company: S2 ESTATES (CAMDEN) LIMITED Office Holder Number: 6825. Nature of Business: Development Date of Appointment: 12 February 2015 Type of Liquidation: Members By whom Appointed: Members Registered office: 25 Harley Street, London W1G 9BR Further information about this case is available from the offices of Principal trading address: 15 Half Moon Street, Mayfair, London W1J BDO LLP at [email protected] quoting SMB/RAF/TAG (2288788) 7DZ Bernard Hoffman, of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, London N20 0LH Company2287332 Number: 02646153 Office Holder Number: 1593. Name of Company: THE MULTISOL PENSION CO. LIMITED For further details contact: Bernard Hoffman, E-mail: Nature of Business: Pension Funding [email protected]. Type of Liquidation: Members' Voluntary Liquidation Date of Appointment: 11 February 2015 Registered office: 5100 Daresbury Park, Daresbury, Warrington, By whom Appointed: Members (2288798) Cheshire WA4 4GE Principal trading address: 5100 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4GE Company2288746 Number: 08269356 Guy Mander and Diana Frangou of Baker Tilly Restructuring and Name of Company: SMOOTH MOVE MARKETING LIMITED Recovery LLP, St Philips Point, Temple Row, Birmingham, B2 5AF Nature of Business: Media representation services Office Holder Numbers: 8845 and 9559. Type of Liquidation: Members Correspondence address & contact details of case manager: Jo Registered office: Oxford House, Campus 6, Caxton Way, Stevenage, Baister. Tel: 0121 214 31 00. Baker Tilly Restructuring and Recovery Herts, SG1 2XD LLP, St Philips Point, Temple Row, Birmingham B2 5AF Principal trading address: Flat 1, 106-108 Marylebone High Street, Date of Appointment: 6 February 2015 London, W1U 4RT By whom Appointed: Members (2287332) Norman Cowan and Panos Papas, both of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD Office Holder Numbers: 001884 and 008035. Further details contact: Norman Cowan or Panos Papas, Email: [email protected], Tel: 01438 847200. Alternative contact: Tim Cray, Tel: 01438 847200.

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2288789 Number: 05919127 Note: Any member entitled to attend and vote at the above meeting Name of Company: VIBRAMA SOFTEC LIMITED may appoint a proxy, who need not be a member of the Company, to Nature of Business: Hardware consultancy attend and vote instead of the member. In order to be entitled to vote, Type of Liquidation: Members proxies must be lodged with the joint liquidators no later than 12 noon Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 on the business day prior to the meeting. 1NS Any person who requires further information may contact the Joint Principal trading address: 2 St Annes Drive North, Redhill, Surrey RH1 Liquidator by telephone on 020 7516 1500. Alternatively enquiries can 1TR be made to Ella Paskett by e-mail at ella.paskett@begbies- Nicholas Simmonds and Peter Hughes-Holland, both of Quantuma traynor.com or by telephone on 020 7516 1542. LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS V M Bairstow, Joint Liquidator Office Holder Numbers: 9570 and 1700. 12 February 2015 (2287319) The Joint Liquidators can be contacted on Tel: 01628 478100, Email: [email protected] Alternative contact: Email: [email protected] ABBEY2287311 NATIONAL (HOLDINGS) LIMITED Date of Appointment: 13 February 2015 (Company Number 02062401) By whom Appointed: Members (2288789) Registered office: Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: N/A 2288779Company Number: 04950930 Notice is hereby given that the Liquidator has summoned a final Name of Company: VITALCASTLE LIMITED meeting of the Company’s members under Section 94 of the Nature of Business: Property development Insolvency Act 1986 for the purpose of receiving the Liquidator’s Type of Liquidation: Members account showing how the winding up has been conducted and the Registered office: 4th Floor, Reading Bridge House, George Street, property of the Company disposed of. The meeting will be held at the Reading, Berkshire, RG1 8LS offices of Griffins, Tavistock House South, Tavistock Square, London, Principal trading address: 4th Floor, Reading Bridge House, George WC1H 9LG on 27 March 2015 at 2.30pm. Street, Reading, Berkshire, RG1 8LS In order to be entitled to vote at the meeting, members must lodge Stephen Roland Browne and Christopher Richard Frederick Day, both their proxies with the Liquidator at Griffins, Tavistock House South, of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on Office Holder Numbers: 009281 and 008072. the business day prior to the day of the meeting. Further details contact: Stephen Roland Browne and Christopher Date of appointment: 11 July 2013. Richard Frederick Day can be contacted at Deloitte LLP on 020 7007 Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, 8907. Tavistock House South, Tavistock Square, London, WC1H 9LG Date of Appointment: 12 February 2015 Further details contact: Kevin Goldfarb, Tel: 020 7554 9600. By whom Appointed: The Company (2288779) Alternative contact: Email: [email protected]. Kevin Goldfarb, Liquidator 13 February 2015 (2287311) Company2288784 Number: 07355741 Name of Company: WHITE BEACH MANAGEMENT LIMITED Nature of Business: Management consultancy activities other than ACER2287368 DEVELOPMENTS LIMITED financial management (Company Number 06318987) Type of Liquidation: Members Voluntary Liquidation Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Principal trading address: 1 Pinnacle Way, Pride Park, Derby, DE24 St. Albans, Herts AL1 5JN 8ZS Principal trading address: 9 Garratts Lane, Banstead SM7 2DZ Notice is hereby given, pursuant to Section 94 of the Insolvency Act Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp 1986, that a General Meeting of the Members of the above named Road, St. Albans, Herts AL1 5JN Company will be held at 2-4 Queen Street, Norwich, NR2 4SQ on 26 Office Holder Number: 6055. March 2015 at 11.00am, for the purpose of having an account laid Date of Appointment: 11 February 2015 before them and to receive the Liquidator’s report, showing how the By whom Appointed: Members winding-up of the Company has been conducted and its property Further information about this case is available from the offices of disposed of, and of hearing any explanation that may be given by the Sterling Ford on 01727 811161 or at [email protected] Liquidator. (2288784) Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and FINAL MEETINGS such proxy need not also be a Member. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the 3I2287319 ASIA PACIFIC PLC meeting must be lodged at 2-4 Queen Street, Norwich, NR2 4SQ not (Company Number 04016484) late than 12.00 noon on 25 March 2015. Registered office: 31st Floor, 40 Bank Street, London E14 5NR Date of appointment: 18 August 2014. Principal trading address: 16 Palace Street, London E14 5NR Office Holder details: Jamie Playford, (IP No. 9735) of Parker The Company was placed into members’ voluntary liquidation on 16 Andrews, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ September 2014 and on the same date, Vivian Murray Bairstow (IP Further details contact: Alex Dunton, Email: No. 005316) and Neil John Mather (IP No. 008747) both of Begbies [email protected] or Rachel Nuttall, Email: Traynor (Central) LLP, of 32 Cornhill, London EC3V 3BT now of 31st [email protected], Tel: 01603 284284. Floor, 40 Bank Street, London E14 5NR were appointed as Joint Jamie Playford, Liquidator Liquidators of the Company. 13 February 2015 (2287368) Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the members of the above Company will be held at the offices of Begbies Traynor (Central) LLP at 31st ALLIANCE2287365 & LEICESTER (JERSEY) LIMITED Floor, 40 Bank Street, London E14 5NR at 11.00 am on 24 March (Company Number 04415189) 2015 for the purpose of having an account laid before the members Registered office: Tavistock House South, Tavistock Square, London, and to receive the joint liquidators’ report, showing how the winding WC1H 9LG up of the Company has been conducted and its property disposed of, Principal trading address: N/A and of hearing any explanation that may be given by the joint liquidators.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 65 COMPANIES

Notice is hereby given that the Liquidator has summoned a final Notice is hereby given that the Liquidator has summoned a final meeting of the Company’s members under Section 94 of the meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has been conducted and the account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at property of the Company disposed of. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 26 March 2015 at 2.30pm. 9LG on 30 March 2015 at 10.30 am. In order to be entitled to vote at the meeting, members must lodge In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Griffins, Tavistock House South, their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on the business day prior to the day of the meeting. the business day prior to the day of the meeting. Date of appointment: 2 February 2012. Date of appointment: 16 December 2013. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: The Liquidator: Tel: 020 7554 9600. Further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Gareth Rees. Email: [email protected] Alternative contact: Email: [email protected]. Kevin Goldfarb, Liquidator Kevin Goldfarb, Liquidator 13 February 2015 (2287365) 13 February 2015 (2287321)

2287300ALLIANCE & LEICESTER INVESTMENTS (NO.3) LLP 2287302BIG BROLLY LIMITED (Company Number OC317867) (Company Number 05145853) Registered office: Tavistock House South, Tavistock Square, London, Previous Name of Company: RMCA Ltd WC1H 9LG Registered office: The Counting House, Tring, Hertfordshire, HP23 Principal trading address: N/A 5TE Notice is hereby given that the Liquidator has summoned a final Principal trading address: The Counting House, Tring, Hertfordshire, meeting of the Company’s members under Section 94 of the HP23 5TE Insolvency Act 1986 for the purpose of receiving the Liquidator’s Notice is hereby given, pursuant to Rule 4.126A of the Insolvency account showing how the winding up has been conducted and the Rules 1986 (as amended), that the Liquidator has summoned a final property of the Company disposed of. The meeting will be held at meeting of the Company’s members under Section 94 of the Griffins, Tavistock House South, Tavistock Square, London, WC1H Insolvency Act 1986 for the purpose of receiving the Liquidator’s 9LG on 24 March 2015 at 3.30pm. account showing how the winding up has been conducted and the In order to be entitled to vote at the meeting, members must lodge property of the Company disposed of. The meeting will be held at their proxies with the Liquidator at Griffins, Tavistock House South, MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on Kent TN1 2QP on 17 March 2015 at 10.00 am. the business day prior to the day of the meeting. In order to be entitled to vote at the meeting, members must lodge Date of appointment: 13 December 2011. their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than Tavistock House South, Tavistock Square, London, WC1H 9LG 12.00 noon on the working day immediately before the meeting. Further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Date of Appointment: 25 November 2014 Alternative contact: Email: [email protected]. Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Kevin Goldfarb, Liquidator Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 13 February 2015 (2287300) 2QP For further details contact: David Thorniley, Email: [email protected] Alternative contact: Chris Maslin 2287296ALLIANCE & LEICESTER PRINT SERVICES LIMITED David Thorniley, Joint Liquidator (Company Number 03805760) 13 February 2015 (2287302) Registered office: Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: N/A BROOK2287305 CAPITAL LIMITED Notice is hereby given that the Liquidator has summoned a final (Company Number 08575590) meeting of the Company’s members under Section 94 of the Registered office: North House Cumnor Road, Farmoor, Oxon, OX2 Insolvency Act 1986 for the purpose of receiving the Liquidator’s 9LU account showing how the winding up has been conducted and the Principal trading address: North House Cumnor Road, Farmoor, property of the Company disposed of. The meeting will be held at Oxon, OX2 9LU Griffins, Tavistock House South, Tavistock Square, London, WC1H Notice is hereby given, pursuant to Rule 4.126A of the Insolvency 9LG on 23 March 2015 at 3.30pm. Rules 1986 (as amended), that the Liquidator has summoned a final In order to be entitled to vote at the meeting, members must lodge meeting of the Company’s members under Section 94 of the their proxies with the Liquidator at Griffins, Tavistock House South, Insolvency Act 1986 for the purpose of receiving the Liquidator’s Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on account showing how the winding up has been conducted and the the business day prior to the day of the meeting. property of the Company disposed of. The meeting will be held at Date of appointment: 18 August 2010. MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Kent TN1 2QP on 19 March 2015 at 10.00 am. In order to be entitled Tavistock House South, Tavistock Square, London, WC1H 9LG to vote at the meeting, members must lodge their proxies with the Further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Alternative contact: Email: [email protected]. Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Kevin Goldfarb, Liquidator working day immediately before the meeting. 13 February 2015 (2287296) Date of appointment: 8 October 2014. Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2287321ALLIANCE BANK LIMITED 2QP (Company Number 02926854) Further details contact: David Thorniley, Email: [email protected]. Registered office: Tavistock House South, Tavistock Square, London, Alternative contact: Chris Maslin. WC1H 9LG David Thorniley, Liquidator Principal trading address: N/A 13 February 2015 (2287305)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

CAPITAL2287310 & REGIONAL (MALL LP) LIMITED Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell (Company Number 04333876) Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Registered office: Tavistock House South, Tavistock Square, London, 2HW WC1H 9LG Further details contact: Lynne O’Grady, Email: Principal trading address: N/A [email protected], Tel: 0161 907 4044. Notice is hereby given that the Liquidator has summoned a final John Paul Bell, Liquidator meeting of the Company’s members under Section 94 of the 12 February 2015 (2287298) Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at CONSULTANCY2287338 HUT LTD Griffins, Tavistock House South, Tavistock Square, London, WC1H (Company Number 07274128) 9LG on 30 March 2015 at 10.00 am. Registered office: 90 High Street, Kelvedon, Colchester, Essex, CO5 In order to be entitled to vote at the meeting, members must lodge 9AA their proxies with the Liquidator at Griffins,Tavistock House South, Principal trading address: 90 High Street, Kelvedon, Colchester, Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on Essex, CO5 9AA the business day prior to the day of the meeting. Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Date of appointment: 25 November 2013. Rules 1986 (as amended), that the Liquidator has summoned a final Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, meeting of the Company’s members under Section 94 of the Tavistock House South, Tavistock Square, London WC1H 9LG Insolvency Act 1986 for the purpose of receiving the Liquidator’s For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. account showing how the winding up has been conducted and the Alternative contact: Gareth Rees, Email: [email protected] property of the Company disposed of. The meeting will be held at Kevin Goldfarb, Liquidator MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, 13 February 2015 (2287310) Kent TN1 2QP on 19 March 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, 2288807CLOSE04736923 LIMITED Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Previous Name of Company: ATCO Structures & Logistics (UK) working day immediately before the meeting. Limited Date of appointment: 8 October 2014. (Company Number 04736923) Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Registered office: Cornwall Court, 19 Cornwall Street, Birmingham B3 Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2DT 2QP Principal trading address: Clearway House Industrial Estate, Further details contact: David Thorniley, Email: [email protected]. Overthorpe Road, Banbury OX16 4US Alternative contact: Chris Maslin. Tim Walsh and Peter Greaves were appointed liquidators of the above David Thorniley, Liquidator company on 1 May 2014 13 February 2015 (2287338) Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, DOWNSEND2287406 PARENT COMPANY LIMITED Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 3 April (Company Number 03231069) 2015 commencing at 10.00 am for the purpose of having an account Registered office: Acre House, 11-15 William Road, London, NW1 laid before the members showing how the winding-up has been 3ER conducted and the property of the company disposed of, and hearing Principal trading address: 5 & 7 Diamond Court, Opal Drive, Eastlake any explanation that may be given by the Liquidator. Park, Fox Milne, Milton Keynes, MK15 0DU A member entitled to attend and vote at the meeting may appoint a Notice is hereby given, pursuant to Section 94 of the Insolvency Act proxy, who need not be a member, to attend and vote instead of him/ 1986, that a Final Meeting of the Members of the Company will be her. Proxies must be lodged with us at the meeting address given held at Acre House, 11-15 William Road, London, NW1 3ER on 24 above by no later than 12.00 pm on 2 April 2015 April 2015 at 10.00am, for the purpose of having an account laid Tim Walsh(IP Number: 8371) and Peter Greaves(IP Number: 11050) of before them and to receive the Joint Liquidators’ final report, showing PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, how the winding-up of the Company has been conducted and its Birmingham B3 2DT. property disposed of, and of hearing any explanation that may be Further information is available from Emma Cray at the offices of given by the Joint Liquidators. PricewaterhouseCoopers LLP on 0121 265 5268 Any Member entitled to attend and vote at the above Meeting is Tim Walsh Joint Liquidator (2288807) entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon CNC2287298 INTERIM MANAGEMENT LIMITED on 23 April 2015 in order that the member be entitled to vote. (Company Number 08061250) Date of Appointment: 28 August 2014. Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, The Parsonage, Manchester M3 2HW (IP No. 9288) both of Fisher Partners, 11-15 William Road, London Principal trading address: Wood Farm, Middlewich Road, NW1 3ER. Woolstanwood, Crewe, Cheshire, CW2 8SD For further details contact: David Birne or Brian Johnson, E-mail: Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected], Tel: 020 7388 7000. Alternative contact: Harry 1986, that a Final meeting of the members will be held on 27 March Hawkins, Tel: 020 7874 7828. 2015 at 12.00 noon. The meeting will be held at Clarke Bell Limited, David Birne and Brian Johnson, Joint Liquidators Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the 12 February 2015 (2287406) purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and hearing any FRENCHS2287308 CHEMIST LIMITED explanations that may be given by the Liquidator. Any member (Company Number 02694806) entitled to attend and vote at the above meeting is entitled to appoint Registered office: 1 Bentinck Street, London W1U 2ED a proxy to attend and vote instead of him, and such proxy need not Principal trading address: 1723-1725 London Road, Leigh on Sea, also be a member. Proxies to be used at the meetings must be Essex SS9 2SW lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 13 June 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 67 COMPANIES

Notice is hereby given that a Final General Meeting of the Members of 12 February 2015 (2287337) the above-named Company will be held at the offices of The Lawrence Woolfson Partnership, 1 Bentinck Street, London W1U 2ED on 24 April 2015 at 10.00 am for the purpose of having an account NEW2287330 THERAPEUTICS CONSULTING LIMITED laid before them and to receive the Liquidator’s report, showing the (Company Number 07936884) manner in which the winding-up has been conducted and its property Registered office: 29 Stour View, Broad Oak Road, Canterbury, Kent, disposed of and of hearing any explanation that may be given by the CT2 7PL Liquidator. The following resolutions will be considered at the Principal trading address: 29 Stour View, Broad Oak Road, Meeting:- Canterbury, Kent, CT2 7PL That the Liquidator’s Final Report and Receipts and Payments Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Account be approved. Rules 1986 (as amended), that the Liquidator has summoned a final That the Liquidator should receive his release. meeting of the Company’s members under Section 94 of the A Member entitled to attend and vote at the Meeting may appoint a Insolvency Act 1986 for the purpose of receiving the Liquidator’s proxy to attend and vote instead of him or her. A proxy need not be a account showing how the winding up has been conducted and the Member of the Company. Proxy forms for use at the Meeting must be property of the Company disposed of. The meeting will be held at returned to the offices of The Lawrence Woolfson Partnership, 1 MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Bentinck Street, London W1U 2ED not later than 12 noon on 23 April Kent TN1 2QP on 19 March 2015 at 10.00 am. In order to be entitled 2015 in order that a Member may be entitled to vote. to vote at the meeting, members must lodge their proxies with the Robert Melvyn Woolfson FCA FCCA FABRP (Office Holder No. 5940) Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, of The Lawrence Woolfson Partnership, 1 Bentinck Street, London Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the W1U 2ED was appointed Liquidator of the above-named company on working day immediately before the meeting. 16 July 2014. Further information is available from Des Quelch, Date of appointment: 8 December 2014. Manager, by email at [email protected], or by telephone on 020 Office Holder details: David Thorniley, (IP No. 8307) of MVL Online 7224 5451. Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Robert Melvyn Woolfson FCA FCCA FABRP, Liquidator 2QP 13 February 2015 (2287308) Further details contact: David Thorniley, Email: [email protected]. Alternative contact: Chris Maslin. David Thorniley, Liquidator 2287336GUILD CONTRACTS LIMITED 13 February 2015 (2287330) (Company Number 02841215) Registered office: Fraser Ross House, 24 Broad Street, Stamford PE9 1PJ NEWBOLDS2287269 (LOUNT) LIMITED Principal trading address: Skyfield Industrial Estate, North Moors, Previous Name of Company: Ivor Parnham Building Services Limited Westfield Road, Guildford GU1 1RR (Company Number 01645581) Notice is hereby given, pursuant to section 94 of the Insolvency Act Registered office: Unit 8, Old Station Close, Coalville, Leicestershire 1986, that the final meeting of the Company will be held at The P&A LE67 3FH Partnership Limited, 93 Queen Street, Sheffield S1 1WF on 17 March Principal trading address: Unit 8, Old Station Close, Coalville, 2015 at 11.15 am for the purpose of laying before the meeting, and Leicestershire LE67 3FH giving an explanation of, the Joint Liquidators’ account of the winding Notice is hereby given, pursuant to section 94 of the Insolvency Act up. Members must lodge proxies at The P&A Partnership Limited, 93 1986, that the final meeting of the Company will be held at The P&A Queen Street, Sheffield S1 1WF by 12.00 noon on the business day Partnership Limited, 93 Queen Street, Sheffield S1 1WF on 17 March preceding the meeting in order to be entitled to vote. 2015 at 11.00 am for the purpose of laying before the meeting, and Andrew Philip Wood (IP number 9148) and John Russell (IP number giving an explanation of, the Joint Liquidators’ account of the winding 5544) both of The P&A Partnership Limited, 93 Queen Street, up. Members must lodge proxies at The P&A Partnership Limited, 93 Sheffield S1 1WF were appointed Joint Liquidators of the Company Queen Street, Sheffield S1 1WF by 12.00 noon on the business day on 16 July 2014. Further information about this case is available from preceding the meeting in order to be entitled to vote. Cathy Wickson at the offices of The P&A Partnership on 0114 275 Gareth David Rusling (IP number 9481) and John Russell (IP number 5033 or at [email protected]. 5544) both of The P&A Partnership Limited, 93 Queen Street, Andrew Philip Wood and John Russell, Joint Liquidators (2287336) Sheffield S1 1WF were appointed Joint Liquidators of the Company on 22 May 2014. Further information about this case is available from Cathy Wickson at the offices of The P&A Partnership on 0114 275 LYDIAN2287337 ASSET MANAGEMENT LTD. 5033 or at [email protected]. (Company Number 03787272) Gareth David Rusling and John Russell, Joint Liquidators (2287269) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: (Formerly) 78 Pall Mall, London, SW1E 5ES NEWCO2288812 SEPTEMBER 2013 LLP Notice is hereby given, pursuant to Section 94 of the Insolvency Act Previous Name of Company: Magma Partners LLP 1986, that a Final meeting of the members will be held on 27 March (Company Number OC370051) 2015 at 11.00 am. The meeting will be held at Clarke Bell Limited, Registered office: MB Insolvency, Hillcairnie House, St Andrews Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Road, Droitwich, Worcestershire WR9 8DJ purpose of having an account laid before them, and to receive the Principal trading address: Magma House, 16 Davy Court, Castle report of the Liquidator showing how the winding up of the Company Mound Way, Rugby CV23 0UZ has been conducted and its property disposed of, and hearing any Notice is hereby given, pursuant to section 94 of the Insolvency Act explanations that may be given by the Liquidator. Any member 1986, that the final meeting of the LLP will be held at MB Insolvency, entitled to attend and vote at the above meeting is entitled to appoint Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 a proxy to attend and vote instead of him, and such proxy need not 8DJ on 10 April 2015 at 11.00 am for the purpose of laying before the also be a member. Proxies to be used at the meetings must be meeting, and giving an explanation of, the Liquidator’s account of the lodged with the Liquidator at Clarke Bell Limited, Parsonage winding up. Members must lodge proxies at MB Insolvency, Chambers, 3 The Parsonage, Manchester M3 2HW no later than Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 12.00 noon on the business day preceding the meeting. 8DJ by 12.00 noon on the business day preceding the meeting in Date of Appointment: 31 July 2014 order to be entitled to vote. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was 2HW appointed Liquidator of the LLP on 20 August 2014. Further Further details contact: Lynne O’Grady, Email: information about this case is available from Sam Shepherd at the [email protected], Tel: 0161 907 4044. offices of MB Insolvency at [email protected]. John Paul Bell, Liquidator Mark Elijah Thomas Bowen, Liquidator (2288812)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

PROGRESSIVE2288801 AUTONOMY LTD Office Holder details: David Thorniley, (IP No. 8307) of MVL Online (Company Number 06019333) Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Registered office: 77 Marlowes, Hemel Hempstead, Herts, HP1 1LF 2QP Principal trading address: 77 Marlowes, Hemel Hempstead, Herts, Further details contact: David Thorniley, Email: [email protected]. HP1 1LF Alternative contact: Chris Maslin. Notice is hereby given, pursuant to Rule 4.126A of the Insolvency David Thorniley, Liquidator Rules 1986 (as amended), that the Liquidator has summoned a final 13 February 2015 (2288817) meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has been conducted and the SAILESH2288809 KUMAR LIMITED property of the Company disposed of. The meeting will be held at (Company Number 07097003) MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Kent TN1 2QP on 19 March 2015 at 10.00 am. In order to be entitled The Parsonage, Manchester M3 2HW to vote at the meeting, members must lodge their proxies with the Principal trading address: 23 Devonshire Gardens, London, W4 3TN Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the 1986, that a Final meeting of the members will be held on 27 March working day immediately before the meeting. 2015 at 10.00 am. The meeting will be held at Clarke Bell Limited, Date of appointment: 3 October 2014. Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Office Holder details: David Thorniley, (IP No. 8307) of MVL Online purpose of having an account laid before them, and to receive the Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 report of the Liquidator showing how the winding up of the Company 2QP has been conducted and its property disposed of, and hearing any Further details contact: David Thorniley, Email: [email protected]. explanations that may be given by the Liquidator. Alternative contact: Chris Maslin. Any member entitled to attend and vote at the above meeting is David Thorniley, Liquidator entitled to appoint a proxy to attend and vote instead of him, and 16 February 2015 (2288801) such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no 2288805R. & B. (WORSLEY) LIMITED later than 12.00 noon on the business day preceding the meeting. (Company Number 01007730) Date of appointment: 20 March 2014. Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell The Parsonage, Manchester M3 2HW Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Principal trading address: Avenue House, Booths Hall Road, Worsley, 2HW Manchester, M28 1LB For further details contact: Lynne O’Grady, Email: Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected] Tel: 0161 907 4044. 1986, that a Final meeting of the members will be held on 30 March John Paul Bell, Liquidator 2015 at 12.00 noon. 16 February 2015 (2288809) The meeting will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the purpose of having an account laid before them, and to receive the report of the Liquidator SMITH2288804 & WILLIAMSON MVL showing how the winding up of the Company has been conducted (Company Number 02966676) and its property disposed of, and hearing any explanations that may Previous Name of Company: Smith & Williamson Services be given by the Liquidator. Any member entitled to attend and vote at Registered office: 25 Moorgate, London, EC2R 6AY the above meeting is entitled to appoint a proxy to attend and vote Principal trading address: 25 Moorgate, London, EC2R 6AY and instead of him, and such proxy need not also be a member. Proxies Portwall Place, Portwall Lane, Bristol, BS1 6NA to be used at the meeting must be lodged with the Liquidator at Notice is hereby given pursuant to Section 94 of the Insolvency Act Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, 1986, that a Final General Meeting of the Members of the above Manchester M3 2HW no later than 12.00 noon on the business day named Company will be held at the offices of Smith & Williamson preceding the meeting. LLP, Imperial House, 18-21 Kings Park Road, Southampton, SO15 Date of appointment: 18 July 2014. 2AT on 27 March 2051 at 11.00 am for the purpose of having an Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell account laid before them, and to receive the Joint Liquidators’ report Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 showing how the winding up of the Company has been conducted 2HW and its property disposed of, and of hearing any explanation that may Further details contact: Lynne O’Grady, Email: be given by the Joint Liquidators and also that the Joint Liquidators [email protected], Tel: +44 (0161) 907 4044. be granted their release from office. John Paul Bell, Liquidator Any member entitled to attend and vote at the above meeting is 13 February 2015 (2288805) entitled to appoint a proxy to attend and vote instead of him. Such proxy need not be a member of the Company. Proxies to be used at the Meeting must be lodged with the Liquidators by no later than REDFORD2288817 FINANCIAL PLANNING LIMITED 12.00 noon on the business day preceding the meeting. (Company Number 04551616) Date of appointment: 7 June 2011. Registered office: 64 Baker Street, London, W1U 7GB Office Holder details: Stephen John Adshead, (IP No. 8574) and Principal trading address: 64 Baker Street, London, W1U 7GB Gregory Andrew Palfrey, (IP No. 9060) both of Smith & Williamson Notice is hereby given, pursuant to Rule 4.126A of the Insolvency LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 Rules 1986 (as amended), that the Liquidator has summoned a final 2AT meeting of the Company’s members under Section 94 of the Further details contact: Kevin Parish, Email: Insolvency Act 1986 for the purpose of receiving the Liquidator’s [email protected], Tel: 023 8082 7645. account showing how the winding up has been conducted and the Stephen John Adshead and Gregory Andrew Palfrey, Joint Liquidators property of the Company disposed of. The meeting will be held at 16 February 2015 (2288804) MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP on 19 March 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the SOCIAL2288808 CARE CONSULTING LIMITED Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, (Company Number 05446335) Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Registered office: 93 Queen Street, Sheffield S1 1WF working day immediately before the meeting. Principal trading address: Morton House, West Street, Misson, Date of appointment: 3 October 2014. Doncaster DN10 6DX

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 69 COMPANIES

Notice is hereby given, pursuant to section 94 of the Insolvency Act Martin Richard Buttriss and Richard Frank Simms, Joint Liquidators 1986, that the final meeting of the Company will be held at The P&A 6 February 2015 (2288748) Partnership Limited, 93 Queen Street, Sheffield S1 1WF on 17 March 2015 at 10.45 am for the purpose of laying before the meeting, and giving an explanation of, the Joint Liquidators’ account of the winding IN2288786 THE MATTER OF THE INSOLVENCY ACT 1986 up. Members must lodge proxies at The P&A Partnership Limited, 93 ABBOTS COURT DEVELOPMENTS LIMITED Queen Street, Sheffield S1 1WF by 12.00 noon on the business day (Company Number 07619732) preceding the meeting in order to be entitled to vote. Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY Andrew Philip Wood (IP number 9148) and John Russell (IP number Principal trading address: 18 Kerry Hill Way, Maidstone, Kent, ME14 5544) both of The P&A Partnership Limited, 93 Queen Street, 2GZ Sheffield S1 1WF were appointed Joint Liquidators of the Company Notice is hereby given that the creditors of the above named on 25 February 2013. Further information about this case is available company which is being voluntarily wound up, are required, on or from Cathy Wickson at the offices of The P&A Partnership Limited on before 16 March 2015 to prove their debts by sending to the 0114 275 5033 or at [email protected]. undersigned Isobel Susan Brett of Bretts Business Recovery Limited, Andrew Philip Wood and John Russell, Joint Liquidators (2288808) 141 Parrock Street, Gravesend, Kent, DA12 1EY the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further 2288803SURYAVE UNIX INFRASTRUCTURE SERVICES LIMITED details or produce such documentary evidence as may appear to the (Company Number 06244987) liquidator to be necessary. A creditor who has not proved this debt Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 before the declaration of any dividend is not entitled to disturb, by 5PA reason that he has not participated in it, the distribution of that Principal trading address: 105 The Forresters, Winslow Close, Pinner dividend or any other dividend declared before his debt was proved. HA5 2QY Name of Insolvency Practitioner: Isobel Susan Brett (IP Number: Notice is hereby given, in pursuance of Section 94 of the Insolvency 9643), 141 Parrock Street, Gravesend, Kent, DA12 1EY. Date of Act 1986 that a General Meeting of the above named company will be Appointment: 11 February 2015 held at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Alternative Contact: Leigh Waters, Email Address: Heskin, Preston PR7 5PA on 11 March 2015 at 11.00 am for the [email protected], Telephone: 01474 532862. purpose of having an account laid before the members showing the Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN manner in which the winding up has been conducted and the property CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. of the Company disposed of, and of hearing any explanation that may Isobel Susan Brett, Liquidator be given by the Liquidator, and also of determining by Extraordinary 12 February 2015 (2288786) Resolution the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may ALL2288780 ADVOKAT LIMITED appoint a proxy or proxies to attend and vote instead of him. A proxy (Company Number 07380090) need not be a member of the Company. Registered office: c/o Baker Tilly Restructuring and Recovery LLP, St Date of appointment: 31 March 2014 Philips Point, Temple Row, Birmingham B2 5AF For further details contact: John Thompson, Marshall Peters Limited, Principal trading address: 24 Queen Square, Bath BA1 2HY Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA, Tel: 01257 NOTICE IS HEREBY GIVEN that the creditors or the above-named 452021, Email: [email protected]. company, which is being voluntarily wound up, who have not already Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin proved their debt are required, on or before 13 March 2015, the last Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. day for proving to send in their names and addresses and to submit 9 February 2015 (2288803) their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, St Philips Point, Temple Row, Birmingham B2 5AF and, if so requested by the Joint Liquidators, to provide such further NOTICES TO CREDITORS details or produce such documentary or other evidence as may appear to be necessary. 2HFORCE2288748 LIMITED A creditor who has not proved his debt before the declaration of any (Company Number 07854340) dividend is not entitled to disturb, by reason that he has not Registered office: 265 Cowley Road, Oxford, Oxfordshire OX4 1XQ participated in it, the distribution of that dividend or any other Principal trading address: 265 Cowley Road, Oxford, Oxfordshire OX4 dividend before his debt was proved. 1XQ Damian Webb IP number 14970) of Baker Tilly Restructuring and Nature of business: Management Consultancy Recovery LLP, Hartwell House, 55-61 Victoria, Bristol BS1 6AD and We, Martin Richard Buttriss (IP No 9291) of F A Simms & Partners Dilip Dattani (IP Number 7915) of Baker Tilly Restructuring and Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Recovery LLP, Rivermead House, 7 Lewis Court, Grove Park, Leicestershire, LE17 5FB and Richard Frank Simms (IP No 9252 ) of F Leicester LE19 1SD were appointed Joint Liquidators of the Company A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke on 23 January 2015. Parva, Lutterworth, Leicestershire, LE17 5FB give notice that we were Further information is available from Jo Baister on 0121 214 3274. appointed joint liquidators of the above named company on 6 Damian Webb Joint Liquidator February 2015 by a resolution of members. 13 February 2015 (2288780) Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 20 March 2015 to prove their debts by sending to the BAWN2288793 INVESTMENTS LIMITED undersigned Martin Richard Buttriss of F A Simms & Partners Limited, (Company Number 00637684) Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Registered office: Business Innovation Centre, Harry Weston Road, Leicestershire, LE17 5FB, the Liquidator of the company, written Coventry, CV3 2TX statements of the amounts they claim to be due to them from the Principal trading address: Ferndale, 18 Frome Road, Beckington, company and, if so requested, to provide such further details or Frome, Somerset, BA11 6TD produce such documentary evidence as may appear to the liquidator Notice is hereby given pursuant to Rule 4.182(A) of the Insolvency to be necessary. A creditor who has not proved this debt before the Rules 1986 (as amended) that any creditors of the company must declaration of any dividend is not entitled to disturb, by reason that he send details in writing of any claim against the company to Brett has not participated in it, the distribution of that dividend or any other Barton and Tony Mitchell of Cranfield Business Recovery Limited, dividend declared before his debt was proved. Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX Contact person: Viera Navratilova, Telephone no.: 01455 555 444, e- by 16 March 2015. The Joint Liquidators also gives notice under the mail address: [email protected] provisions of Rule 4.182(A)(6) that they intend to make a first and final Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN distribution to creditors who have submitted claims by 16 March 2015 CREDITORS HAVE BEEN OR WILL BE PAID IN FULL.

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES otherwise a distribution will be made without regard to the claim of The Company was placed into members’ voluntary liquidation on 4 any person in respect of a debt not already proven. No further public February 2015 and on the same date, Ian Franses (IP Number: advertisement of invitation to prove debts will be given. Note: This 002294) and Jeremy Karr (IP Number: 009540), both of Begbies notice is purely formal and all known creditors have been or will be Traynor (Central) LLP, of 24 Conduit Place, London, W2 1EP were paid in full. appointed as Joint Liquidators of the Company. Date of Appointment: 12 February 2015 NOTICE IS HEREBY GIVEN that the Creditors of the Company are Office Holder details: Brett Barton (IP No 9493) and Tony Mitchell (IP required on or before 25 March 2015 to send in their names and No 8203) of Cranfield Business Recovery Limited, Business addresses, particulars of their debts or claims and the names and Innovation Centre, Harry Weston Road, Coventry, CV3 2TX addresses of their Solicitors (if any) to the undersigned Ian Franses of For further details contact: Tel: 02476 553700 Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP Brett Barton, Joint Liquidator the Joint Liquidator of the Company and, if so required by notice in 13 February 2015 (2288793) writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are 2288782BOURNE CORPORATE FINANCE LIMITED proved. (Company Number 08491599) This notice is purely formal. The Company is able to pay all its known Registered office: C/O Rendell Thompson, 32 Aldershot Road, Fleet, creditors in full. Hampshire GU51 3NN Any person who requires further information may contact the Joint Principal trading address: 49 Basingbourne Road, Fleet, Hampshire Liquidator by telephone on 020 7262 1199. Alternatively enquiries can GU52 6TG be made to Simon Killick by e-mail at simon.killick@begbies- Nature of Business: Financial Intermediation traynor.com or by telephone on 020 7262 1199. Notice is hereby given that the Creditors of the above named Ian Franses Joint Liquidator company are required, on or before 20 March 2015 to send their 4 February 2015 (2288783) names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mr R J Thompson of Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN, CORNWALL2288794 HOMES LIMITED the Liquidator of the company, and, if so required by notice in writing (Company Number 05290624) from the Liquidator, by their solicitors or personally, to come in and Registered office: Twasabarn Elmcott Farm, Penpillick, Par, Cornwall, prove their debts or claims at such time and place as shall be PL24 2RT specified in any such notice, or in default thereof they will be excluded Principal trading address: Twasabarn Elmcott Farm, Penpillick, Par, from the benefit of any distribution made before such debts are Cornwall, PL24 2RT proved. NOTE: This notice is purely formal. All known creditors have Notice is hereby given that the creditors of the above named been or will be paid in full. Company, over which I was appointed Joint Liquidator on 9 February Explanatory Reason: The Directors have made a Declaration of 2015 are required, on or before 23 March 2015 to send in their full Solvency, and the Company is being wound up for the purposes of a names, their addresses and descriptions, full particulars of their debts Distribution to Shareholders. or claims and the names and addresses of their solicitors (if any) to R J Thompson, IP no 8306 of Rendell Thompson, 32 Aldershot Road, the undersigned Glyn Mummery of FRP Advisory LLP, Jupiter House, Fleet, Hampshire GU51 3NN. Date of Appointment: 4 February 2015. Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE E-mail: [email protected], Tel: (01252) 816 636. the Joint Liquidator of the said Company, and, if so required by notice Alternative person to contact with enquiries about the case: Benjamin in writing from the said Joint Liquidator, are personally or by their Laycock (2288782) 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. BROUGHALL2288785 BUSINESS LIMITED The winding up is a members’ voluntary winding up and it is (Company Number 08240179) anticipated that all debts will be paid. Date of Appointment: 9 Registered office: Francis Clark LLP, Ground Floor, Vantage Point, February 2015. Woodwater Park, Pynes Hill, Exeter EX2 5FD Office Holder details: Glyn Mummery and Jeremy Stuart French (IP Principal trading address: 1st Floor, Hillside House, 2-6 Friern Park, Nos 8996 and 003862) both of FRP Advisory LLP, Jupiter House, North Finchley, London N12 9BT Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Nature of Business: Service Company Further details contact: Glyn Mummery or Jeremy Stuart French, Notice is hereby given that the Creditors of the above named Email: [email protected]. company are required, on or before 9 March 2015 to send their Glyn Mummery, Joint Liquidator names and addresses and particulars of their debts or claims and the 13 February 2015 (2288794) names and addresses of their solicitors (if any) to Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so FCS2288790 BUSINESS SERVICES LIMITED required by notice in writing from the Liquidator, by their solicitors or (Company Number 08287029) personally, to come in and prove their debts or claims at such time Registered office: C/O Rendell Thompson, 32 Aldershot Road, Fleet, and place as shall be specified in any such notice, or in default Hampshire GU51 3NN thereof they will be excluded from the benefit of any distribution made Principal trading address: 121 Albert Street, Fleet, Hampshire GU51 before such debts are proved. 3SR NOTE: This notice is purely formal. All known creditors have been or Nature of Business: Financial Management will be paid in full. Notice is hereby given that the Creditors of the above named Stephen James Hobson, IP No 006473, Liquidator of Francis Clark company are required, on or before 20 March 2015 to send their LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. names and addresses and particulars of their debts or claims and the Date of Appointment: 5 February 2015. Telephone number: 01392 names and addresses of their solicitors (if any) to Mr R J Thompson of 667000. Alternative person to contact with enquiries about the case: Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN, Scott Bebbington (2288785) the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be CLEVER2288783 SUPPORT SERVICES LIMITED specified in any such notice, or in default thereof they will be excluded (Company Number 07282361) from the benefit of any distribution made before such debts are Registered office: 54A Church Road, Ashford, Middlesex TW15 2TS proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of a Distribution to Shareholders.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 71 COMPANIES

R J Thompson, IP no 8306 of Rendell Thompson, 32 Aldershot Road, KENNETH2287322 LEES LIMITED Fleet, Hampshire GU51 3NN. Date of Appointment: 6 February 2015. (Company Number 05152433) E-mail: [email protected], Tel: (01252) 816 636. Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 Alternative person to contact with enquiries about the case: Benjamin 9AA Laycock (2288790) Principal trading address: 122 Richards Road, Deal, Kent CT14 9LD I, Robert Cundy (IP Number 9495) of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA give 2288791THE INSOLVENCY RULES 1986 RULE 4.106(1) notice that I was appointed liquidator of the above named company FIDES & DIGNIS TRADING LIMITED on 13 February 2015 by a resolution of members. (Company Number 05607252) NOTICE IS HEREBY GIVEN that the creditors of the above named I hereby give notice that we, Carl Stuart Jackson and Paul Anthony company which is being voluntarily wound up, are required, on or Goddard, Licensed Insolvency Practitioners of Quantuma LLP, 14th before 20 March 2015 to prove their debts by sending to the Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire SO14 undersigned Robert Cundy of RJC Financial Management Limited, 3EX were appointed Joint Liquidators of the above named company Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA the Liquidator on 31 December 2014. All debts and claims should be sent to us at of the company, written statements of the amounts they claim to be the address above. due to them from the company and, if so requested, to provide such All creditors who have not already done so are invited to prove their further details or produce such documentary evidence as may appear debts in writing to me. to the liquidator to be necessary. A creditor who has not proved this The last date for submitting a proof of debt is 11 March 2015. debt before the declaration of any dividend is not entitled to disturb, No further public advertisement of invitation to prove debts will be by reason that he has not participated in it, the distribution of that given. dividend or any other dividend declared before his debt was proved. Note: Please note that this is a solvent liquidation and all known Contact person Chloe Fortucci creditors have been or will be paid in full. Telephone no. 020 8315 7430 Paul Goddard, Joint Liquidator e-mail address [email protected] 11 February 2015 (2288791) THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Robert Cundy, Liquidator HYPOID2288778 ESTATES LIMITED 16 February 2015 (2287322) (Company Number 06580528) Registered office: C/O Cheryle Hart, 9 Wootton Street, London, SE1 8TG KINGTON2287326 FARM SUPPLIES LIMITED Principal trading address: Salisbury House, 20 Queen Road, (Company Number 03980383) Weybridge, Surrey, KT13 9XE Trading Name: KFS The Company was placed into Members’ Voluntary Liquidation on 9 Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 February 2015 when Harjinder Singh Johal (IP No. 9175) of Ashcrofts, 1EE (formerly Albion House, Bridge Street, Kington, Herefordshire 601 High Road Leytonstone, London E11 4PA was appointed HR5 3DL) Liquidator. Principal trading address: Unit 5 The Old Foundry, Victoria Road, Notice is hereby given, pursuant to Rule 4.182A of the INSOLVENCY Kington, Herefordshire, HR5 3DA / Scottleton Street, Presteigne, RULES 1986, that the Liquidator of the Company intend making a Powys LD8 2BG final distribution to creditors. Creditors of the above-named The Company was placed into members’ voluntary liquidation on 13 Company, are required, on or before 27 March 2015, to send in their February 2015 when Jonathan James Beard (IP No 009552) and John full forenames and surnames, their addresses and descriptions, full Walters (IP No 009315) both of Begbies Traynor (Central) LLP, 2/3 particulars of their debts or claims, and the names and addresses of Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed their Solicitors (if any), to Harjinder Singh Johal (IP No. 9175) of as Joint Liquidators of the Company. The Company is able to pay all Ashcrofts, 601 High Road Leytonstone, London, E11 4PA, the its known liabilities in full. Liquidator of the company, and if so required by notice in writing to Notice is hereby given that the Creditors of the Company are required prove their debts or claims at such time and place as shall be on or before 31 March 2015 to send in their names and addresses, specified in such notice, or in default thereof they will be excluded particulars of their debts or claims and the names and addresses of from the benefit of any distribution made before such debts are their Solicitors (if any) to the undersigned, J J Beard of Begbies proved. This notice is purely formal, the company is able to pay all its Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, known creditors in full. BN1 1EE the Joint Liquidator of the Company and, if so required by Further details contact: Amrit Johal, email: [email protected], Tel: notice in writing to prove their debts or claims at such time and place 020 8556 2888. as shall be specified in such notice, or in default shall be excluded Harjinder Singh Johal, Liquidator from the benefit of any distribution made before such debts are 13 February 2015 (2288778) proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can IRWIN2287328 WRIGHT LIMITED be made to Sara Page by e-mail at [email protected] or (Company Number 05621208) by telephone on 01273 322960. In The Matter Of The Insolvency Act 1986 J J Beard, Joint Liquidator Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, 13 February 2015 (2287326) Newport, South Wales, NP20 5NT, was appointed Liquidator of the above named Company, by the members on 13 February 2015. Notice is hereby given that the creditors of the above named NORTHGATE2287314 BPM LIMITED Company, which is being voluntarily wound-up, are required, on or (Company Number 08026364) before 27 March 2015, to send their full names and addresses to the Registered office: Gateway House, Highpoint Business Village, above named Liquidator, together with a note of their claims or in Henwood, Ashford, Kent, TN24 8DH default thereof they will be excluded from the benefit of any dividend Principal trading address: 20 Northgate, Holywell Green, Halifax, HX4 paid before such debts are proved. 9AQ This Notice is purely formal. All known Creditors have been, or will be In accordance with Rule 4.106, I, Ian Douglas Yerrill, both of Yerrill paid in full. Murphy, Gateway House, Highpoint Business Village, Henwood, Susan Purnell - FABRP, FCCA, MAAT Liquidator Ashford, Kent TN24 8DH give notice that on 12 February 2015 I was Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales appointed Liquidator of Northgate BPM Limited by resolutions of NP20 5NT members. Notice is hereby given that the creditors of the above 13 February 2015 (2287328) named Company, which is being voluntarily wound up, are required, on or before 13 April 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES names and addresses of their solicitors (if any), to the undersigned Ian I hereby give notice that we, Carl Stuart Jackson and Paul Anthony Douglas Yerrill (IP No 8924), of Yerrill Murphy, Gateway House, Goddard, Licensed Insolvency Practitioners of Quantuma LLP, 14th Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH, the Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire SO14 Liquidator of the said Company, and if so required by notice in writing 3EX were appointed Joint Liquidators of the above named company from the said Liquidator, are, personally or by their solicitors, to come on 19 January 2015. All debts and claims should be sent to us at the in and prove their debts or claims at such time and place as shall be address above. specified in such notice, or in default thereof they will be excluded All creditors who have not already done so are invited to prove their from the benefit of any distribution. debts in writing to me. NOTE: This notice is purely formal as all known creditors have been, The last date for submitting a proof of debt is 11 March 2015. or will be, paid in full. No further public advertisement of invitation to prove debts will be For further details contact: Ian Yerrill, Email: [email protected] given. Ian Douglas Yerrill, Liquidator Note: Please note that this is a solvent liquidation and all known 12 February 2015 (2287314) creditors have been or will be paid in full. Paul Goddard, Joint Liquidator 11 February 2015 (2288787) 2287367RIDETT LIMITED (Company Number 02481391) Registered office: 311 High Road, Loughton, Essex IG10 1AH SMOOTH2287340 MOVE MARKETING LIMITED Principal trading address: Kennet Court, Charles Street, Reading, (Company Number 08269356) Berkshire RG1 7DB Registered office: Oxford House, Campus 6, Caxton Way, Stevenage, NOTICE IS HEREBY GIVEN that the Creditors of the above named Herts, SG1 2XD company are required, on or before 17 March 2015 to send their Principal trading address: Flat 1, 106-108 Marylebone High Street, names and addresses and particulars of their debts or claims and the London, W1U 4RT names and addresses of their solicitors (if any) to Richard Rones, Notice is hereby given that the creditors of the above named ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, Company are required, on or before 26 March 2015, to send their the Liquidator of the company, and, if so required by notice in writing names and addresses and particulars of their debts or claims and the from the Liquidator, by their solicitors or personally, to come in and names and addresses of their solicitors (if any) to Norman Cowan or prove their debts or claims at such time and place as shall be Panos Papas at Wilder Coe LLP, Oxford House, Campus 6, Caxton specified in any such notice, or in default thereof they will be excluded Way, Stevenage, SG1 2XD, the Joint Liquidators of the Company, from the benefit of any distribution made before such debts are and, if so required by notice in writing from the Joint Liquidators, by proved. their solicitors or personally, to come in and prove their debts or This notice is purely formal. All known creditors have been or will be claims at such time and place as shall be specified in any such notice, paid in full. or in default thereof they will be excluded from the benefit of any Richard Rones (IP Number 8807) of ThorntonRones Limited, 311 High distribution made before such debts are proved. Road, Loughton, Essex IG10 1AH was appointed Liquidator of the Note: This notice is purely formal. All known creditors have been or Company on 2 February 2015. Further information is available from will be paid in full. Robert Cogan on 020 8418 9333. Date of appointment: 12 February 2015. Office Holder details: Richard Rones, Liquidator (2287367) Norman Cowan and Panos Papas (IP Nos 001884 and 008035) both of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, SG1 2XD. S22287325 ESTATES (CAMDEN) LIMITED Further details contact: Norman Cowan or Panos Papas, Email: (Company Number 08382221) [email protected], Tel: 01438 847200. Alternative contact: Tim Registered office: 25 Harley Street, London W1G 9BR Cray, Tel: 01438 847200. Principal trading address: 15 Half Moon Street, Mayfair, London W1J Norman Cowan and Panos Papas, Joint Liquidators 7DZ 13 February 2015 (2287340) In accordance with rule 4.106, I, Bernard Hoffman (IP No 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH give notice that on 11 February 2287317STERLING IT CONSULTANTS LIMITED 2015 I was appointed Liquidator of S2 Estates (Camden) Limited by (Company Number 07143715) resolutions of members. Registered office: 5 Theobald Court, Theobald Street, Elstree, Herts, Notice is hereby given that the creditors of the above named WD6 4RN Company, which is being wound up voluntarily, are required, on or Principal trading address: 5 Theobald Court, Theobald Street, Elstree, before 10 April 2015 to send in their full names, their addresses and Herts, WD6 4RN descriptions, full particulars of their debts or claims, and the names Notice is hereby given that the Creditors of the above-named and addresses of their solicitors (if any), to the undersigned Bernard Company, are required, on or before the 27 March 2015 to send their Hoffman, of Gerald Edelman Chartered Accountants, Gateway House, names and addresses, with particulars of their debts or claims, and Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH, the the names and addresses of their Solicitors (if any) to Ashok Bhardwaj Liquidator of the said Company, and if so required by notice in writing of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, from the said Liquidator, are, personally or by their solicitors, to come Middlesex, HA6 3AE, the Liquidator of the said Company, and, if so in and prove their debts or claims at such time and place as shall be required by notice in writing by the said Liquidator, are, by their specified in such notice, or in default thereof they will be excluded Solicitors or personally, to come in and prove their said debts or from the benefit of any distribution. Note: This notice is purely formal claims at such time and place as shall be specified in such notice, on and all known Creditors have been, or will be, paid in full. in default thereof they will be excluded from the benefit of any For further details contact: Bernard Hoffman, E-mail: distribution made before such debts are proved. [email protected]. This notice is purely formal and all known Creditors have been or will Bernard Hoffman, Liquidator be paid in full. 11 February 2015 (2287325) Ashok Bhardwaj (IP No. 4640) of Bhardwaj Insolvency Practitioners appointed on 12 February 2015 and further information about this case is available on 01923 820966 or email [email protected]. 2288787THE INSOLVENCY RULES 1986 RULE 4.106(1) Ashok Bhardwaj, Liquidator SCION FILM OPPORTUNITIES LLP 13 February 2015 (2287317) (Company Number OC342220)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 73 COMPANIES

SURREY2287364 MATCH LIMITED their solicitors, to come in and prove their debts or claims at such (Company Number 03025960) time and place as shall be specified in such notice. I will make the Registered office: Britannia House, Faraday Way Industrial Park, distribution without regard to the claim of any person in respect of a Faraday Way, Orpington, Kent, BR5 3QW debt not already proved by 13 March 2015. Note: All known creditors Principal trading address: Britannia House, Faraday Way Industrial have been or will be paid in full, but if any persons consider they have Park, Faraday Way, Orpington, Kent, BR5 3QW claims against the company they should send in full details forthwith. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Date of Appointment: 30 May 2013. Rules 1986 (as amended), that the Liquidators intend to make a Office holder details: Jeremy Willmont and Emma Sayers (IP Nos distribution to the creditors of the above named company, which is 9044 and 9695) both of Moore Stephens LLP, 150 Aldersgate Street, being voluntarily wound up, and that creditors who have not already London, EC1A 4AB submitted claims or proved their debts against the above named For further details contact: Andrew Morris, Email: company are required on or before 27 March 2015 to send their [email protected], Tel: 020 7334 9191, Ref: names and addresses along with descriptions and full particulars of L67400. their debts or claims to the Liquidators at the address shown below. Jeremy Willmont and Emma Sayers, Joint Liquidators The Liquidators also give notice as required by Rule 4.182A(6) that 16 February 2015 (2287323) they intend to make an only or final distribution to creditors who have submitted claims by 27 March 2015. A creditor who has not proved his debt before the declaration of any dividend is not entitled to VIBRAMA2287366 SOFTEC LIMITED disturb, by reason that he has not participated in it, the distribution or (Company Number 05919127) any other distribution made before his debt was proved. No further Registered office: 2 St Annes Drive North, Redhill, Surrey RH1 1TR public advertisement of invitation to prove debts will be given. Principal trading address: 2 St Annes Drive North, Redhill, Surrey RH1 Note: The Directors of the Company have made a Statutory 1TR Declaration of Solvency and all known creditors have been or will be Notice is hereby given that the creditors of the above named paid in full. Company are required, on or before 20 March 2015, the last date for Date of appointment: 13 February 2015. Office Holder details: Michael proving, to send their names and addresses and particulars of their Bowell and Dermot Coakley (IP Nos 7671 and 6824) both of MBI debts or claims to Nicholas Simmonds and Peter Hughes-Holland (IP Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Nos. 9570 and 1700), of Quantuma LLP, 81 Station Road, Marlow, Surrey, GU1 3QT. Bucks SL7 1NS, the Joint Liquidators of the said Company, and, if so For further details contact: Joint Liquidators, Tel: 0845 310 2776, requested by the Joint Liquidators, to provide such further details or Email: [email protected] Alternative contact: Shaun Walker. produce such documentary or other evidence as may appear to the Michael Bowell and Dermot Coakley, Joint Liquidators Liquidators to be necessary. A creditor who has not proved his debt 13 February 2015 (2287364) before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. No further 2287294TAG INVESTORS LIMITED public advertisement of invitation to prove debts will be given. Please (Company Number 07379274) note that this is a solvent liquidation and all known creditors have Registered office: 55 Baker Street, London W1U 7EU been or will be paid in full. Principal trading address: 20 Manchester Square, London W1U 3PZ Date of appointment: 13 February 2015. In Members’ Voluntary Liquidation The Joint Liquidators can be contacted on Tel: 01628 478100, Email: NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of [email protected] Alternative contact: Email: BDO LLP, 55 Baker Street, London W1U 7EU was appointed [email protected] Liquidator of the above named Company following Written Nicholas Simmonds and Peter Hughes-Holland, Joint Liquidators Resolutions passed on 12 February 1015. 13 February 2015 (2287366) The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator VITALCASTLE2287318 LIMITED at BDO LLP, 55 Baker Street, London W1U 7EU by 20 March 2015. (Company Number 04950930) The Liquidator also gives notice under the provision of Rule 4.182(A) Registered office: 4th Floor, Reading Bridge House, George Street, (6) that he intends to make a final distribution to creditors who have Reading, Berkshire, RG1 8LS submitted claims by 20 March 2015 otherwise a distribution will be Principal trading address: 4th Floor, Reading Bridge House, George made without regard to the claim of any person in respect of a debt Street, Reading, Berkshire, RG1 8LS not already proven. No further public advertisement of invitation to The Company was placed into Members’ Voluntary Liquidation on 12 prove debts will be given. February 2015 when Stephen Roland Browne and Christopher The Liquidator may be contacted care of [email protected] Richard Frederick Day (IP Nos 009281 and 008072) of Deloitte LLP, quoting 7/SMB/RAF/TAG Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed 16 February 2015 Joint Liquidators. The Company is able to pay all its known creditors Malcolm Cohen, Liquidator (2287294) in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making THE2287323 LONDON ORGANISING COMMITTEE OF THE OLYMPIC a final distribution to creditors. Creditors of the Company are required GAMES AND PARALYMPIC GAMES LIMITED to prove their debts before 18 March 2015, by sending to C R F Day, (Company Number 05267819 ) Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London Trading Name: LOCOG EC4A 3BQ written statements of the amount they claim to be due to Previous Name of Company: The London Organising Committee of them from the Company. They must also, if so requested, provide the Olympic Games Limited such further details or produce such documentary or other evidence Registered office: 150 Aldersgate Street, London, EC1A 4AB as may appear to the Joint Liquidators to be necessary. A creditor Principal trading address: 25 Canada Square, Canary Wharf, London, who has not proved his debt before 18 March 2015 or who increases E14 5LQ the claim in his proof after that date, will not be entitled to disturb the A second and final notice is hereby given, pursuant to Rule 4.182A of intended final distribution. The Joint Liquidators may make the the Insolvency Rules 1986, that I intend to make distribution to intended distribution without regard to the claim of any person in creditors. Creditors of the Company are required, on or before 13 respect of a debt not proved or claim increased by that date. The March 2015 to send their full forenames and surnames, their Joint Liquidators intend that, after paying or providing for a final addresses and descriptions, full particulars of their debts or claims distribution in respect of the claims of all creditors who have proved and the names and addresses of their solicitors (if any), to the their debts, the funds remaining in the hands of the Joint Liquidators undersigned Jeremy Willmont of 150 Aldersgate Street, London, shall be distributed to shareholders absolutely. EC1A 4AB the joint liquidator of the said Company, and, if so required by notice in writing from the said joint liquidator, are, personally or by

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Stephen Roland Browne and Christopher “That the Company be wound up voluntarily and that Brett Lee Barton Richard Frederick Day can be contacted at Deloitte LLP on 020 7007 and Tony Mitchell, both of Cranfield Business Recovery, Business 8907. Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, (IP Nos. Stephen Roland Browne and Christopher Richard Frederick Day, Joint 9493 and 8203) be and are hereby appointed Joint Liquidators for the Liquidators purposes of such winding-up, and that the Joint Liquidators be 16 February 2015 (2287318) hereby authorised under the provision of Section 165 of the Insolvency Act 1986 (as amended) (”the Act”) to exercise the powers laid down in Schedule 4, Part I of the Act.” 2287320WHITE BEACH MANAGEMENT LIMITED For further details contact: Tel: 02476 553700 (Company Number 07355741) Anne Rivett, Chairman Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, 12 February 2015 (2288721) St. Albans, Herts AL1 5JN Principal trading address: 9 Garratts Lane, Banstead SM7 2DZ NOTICE IS HEREBY GIVEN that the Creditors of the above-named BOURNE2288722 CORPORATE FINANCE LIMITED Company in Liquidation, are required, on or before the 20th day of (Company Number 08491599) March 2015, to send in their full Forenames and Surnames, their Registered office: C/O Rendell Thompson, 32 Aldershot Road, Fleet, addresses and descriptions, full particulars of their debts or claims, Hampshire GU51 3NN and the names and addresses of their solicitors (if any) to the Principal trading address: 49 Basingbourne Road, Fleet, Hampshire undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, GU52 6TG Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the At a general meeting of the Company, duly convened and held at Liquidator of the said estate and, if so required by notice in writing Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN from the said Liquidator, are personally or by their solicitors, to come on 4 February 2015, the following Resolutions were passed as a in and prove their debts or claims at such times and place as shall be Special Resolution and an Ordinary Resolution respectively: specified in such notice, or in default thereof they will be excluded “That the Company be wound up voluntarily and that R J Thompson from the benefit of any distribution made before such debts are of Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 proved. 3NN be and is hereby appointed Liquidator of the Company for the Date of Appointment: 11 February 2015 purposes of such winding up.” This notice is purely formal and it is anticipated that all creditors will Office Holder: R J Thompson, IP no 8306, of Rendell Thompson, 32 be paid in full. Aldershot Road, Fleet, Hampshire GU51 3NN. E-mail: Any person who requires further information may contact the [email protected], Tel: (01252) 816 636. Alternative Liquidator’s office by telephone on 01727 811161 or by email at person to contact with enquiries about the case: Benjamin Laycock [email protected]. Michael Grant, Chairman of the meeting (2288722) 11 February 2015 Phillip A Roberts, Liquidator (2287320) BROUGHALL2288730 BUSINESS LIMITED (Company Number 08240179) RESOLUTION FOR VOLUNTARY WINDING-UP Registered office: 1st Floor, Hillside House, 2-6 Friern Park, North Finchley, London N12 9BT 2HFORCE2288727 LIMITED Principal trading address: 1st Floor, Hillside House, 2-6 Friern Park, (Company Number 07854340) North Finchley, London N12 9BT At a General Meeting of the members of the above named company, By written resolutions passed on 5 February 2015 the following duly convened and held at Zaehringerstrasse 41a, Schwetzingen, Resolutions were passed as a Special Resolution and an Ordinary 68723, Germany on 6 February 2015 the following resolutions were Resolution respectively: “That the Company be wound up voluntarily duly passed as a Special and an Ordinary Resolution, respectively: and that Stephen Hobson of Francis Clark LLP, Vantage Point, 1. “That the company be wound up voluntarily.” Woodwater Park, Pynes Hill, Exeter EX2 5FD be and is hereby 2. “That Martin Richard Buttriss and Richard Frank Simms of F A appointed Liquidator of the Company for the purposes of such Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke winding up.” Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and Geoff Broughall, Director are hereby appointed joint liquidators of the company for the Liquidator details: Stephen James Hobson, IP No. 006473 of Francis purposes of the winding up”. Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 Mr Udo Hannemann, Chairman of the Meeting (2288727) 5FD. Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington (2288730)

ABBOTS2288723 COURT DEVELOPMENTS LIMITED (Company Number 07619732) CLEVER2288735 SUPPORT SERVICES LIMITED At a General Meeting of the members of the above named company, (Company Number 07282361) duly convened and held at 141 Parrock Street, Gravesend, Kent, Registered office: c/o 54A Ashwells Associates Limited, Ashford, DA12 1EY on 11 February 2015 the following resolutions were duly Middlesex TW15 2TS passed as a Special and an Ordinary Resolution, respectively: At a General Meeting of the members of Clever Support Services 1. “That the company be wound up voluntarily.” Limited held on 4 February 2015 at 2.00 pm the following Resolutions 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 141 were passed as a Special Resolution and as an Ordinary Resolution Parrock Street, Gravesend, Kent, DA12 1EY is hereby appointed respectively: liquidator of the company for the purposes of the winding up”. That the Company be wound up voluntarily and that Ian Franses and Chairman of the Meeting (2288723) Jeremy Karr both of Begbies Traynor (Central) LLP of 24 Conduit Place, London, W2 1EP be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power 2288721BAWN INVESTMENTS LIMITED conferred on them by law or by this resolution, may be exercised and (Company Number 00637684) any act required or authorised under any enactment to be done by Registered office: Business Innovation Centre, Harry Weston Road, them, may be done by them jointly or by each of them alone. Coventry, CV3 2TX Ian Franses (IP Number: 002294) and Jeremy Karr (IP Number: Principal trading address: Ferndale, 18 Frome Road, Beckington, 009540). Frome, Somerset, BA11 6TD Any person who requires further information may contact the Joint At a General Meeting of the members of the above named Company Liquidators by telephone on 020 7262 1199. Alternatively enquiries duly convened and held at Market House, 10 Market Walk, Saffron can be made to Simon Killick by e-mail at simon.killick@begbies- Walden, Essex, CB10 1JZ, on 12 February 2015, at 2.45 pm, the traynor.com or by telephone on 020 7262 1199. following special resolution was duly passed:-

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 75 COMPANIES

Ian Franses (IP Number: 2294) Jeremy Karr(IP Number: 9540) of At a General Meeting of the company duly convened and held at Begbies Traynor (Central) LLP of 24 Conduit Place, London W2 1EP Purnells, 5&6 Waterside Court, Albany Street, Newport, South Wales, were appointed Joint Liquidators of the Company on 4 February NP20 5NT, on 13 February 2015, the following resolutions were 2015. passed as a Special Resolution and Ordinary Resolution respectively: Krisztian Istvan Kekesi Chairman (2288735) “That the company be wound up voluntarily and that Susan Purnell (IP No: 9386) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and is hereby appointed Liquidator of the 2288733CORNWALL HOMES LIMITED purpose of such winding up.” (Company Number 05290624) For further details contact: [email protected] Tel: 01633 214712 Registered office: Twasabarn Elmcott Farm, Penpillick, Par, Cornwall, Dr Irwin Wright, Director PL24 2RT 13 February 2015 (2287266) Principal trading address: Twasabarn Elmcott Farm, Penpillick, Par, Cornwall, PL24 2RT At a General Meeting of the above named Company, duly convened 2287268KENNETH LEES LIMITED at Twasabarn Elmcott Farm, Penpillick, Par, Cornwall, PL24 2RT, on (Company Number 05152433) 09 February 2015, at 12.30 pm, the following resolutions were duly Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 passed as a Special Resolution and as an Ordinary Resolution:- 9AA “That the Company be wound up voluntarily and that Glyn Mummery Principal trading address: 122 Richards Road, Deal, Kent CT14 9LD and Jeremy Stuart French, both of FRP Advisory LLP, Jupiter House, At a General Meeting of the members of the above named company, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, duly convened and held at 11.30 am on 13 February 2015 the (IP Nos 8996 and 003862) be and are hereby appointed Joint following resolutions were duly passed as a special and an ordinary Liquidators for the purpose of the voluntary winding up.” resolution respectively: Further details contact: Glyn Mummery or Jeremy Stuart French, 1. “That the company be wound up voluntarily.” Email: [email protected]. 2. “That Robert Cundy of RJC Financial Management Limited, Hayes Jeffrey Smith, Chairman House, 6 Hayes Road, Bromley, Kent BR2 9AA be is hereby 13 February 2015 (2288733) appointed liquidator of the company for the purposes of the winding up”. Robert Cundy (IP number 9495) of RJC Financial Management FCS2287263 BUSINESS SERVICES LIMITED Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA was (Company Number 08287029) appointed Liquidator of the Company on 13 February 2015. Further Registered office: C/O Rendell Thompson, 32 Aldershot Road, Fleet, information about this case is available from Chloe Fortucci at the Hampshire GU51 3NN offices of RJC Financial Management Limited on 020 8315 7430 or at Principal trading address: 121 Albert Street, Fleet, Hampshire GU51 [email protected]. 3SR Kenneth Lees, Director (2287268) At a general meeting of the Company, duly convened and held at Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN on 6 February 2015, the following Resolutions were passed as a KINGTON2287274 FARM SUPPLIES LIMITED Special Resolution and an Ordinary Resolution respectively: (Company Number 03980383) “That the Company be wound up voluntarily and that R J Thompson Trading Name: KFS of Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 3NN be and is hereby appointed Liquidator of the Company for the 1EE (formerly Albion House, Bridge Street, Kington, Herefordshire purposes of such winding up.” HR5 3DL) Office Holder: R J Thompson, IP no 8306, of Rendell Thompson, 32 Principal trading address: Unit 5 The Old Foundry, Victoria Road, Aldershot Road, Fleet, Hampshire GU51 3NN. E-mail: Kington, Herefordshire HR5 3DA / Scottleton Street, Presteigne, [email protected], Tel: (01252) 816 636. Alternative Powys LD8 2BG person to contact with enquiries about the case: Benjamin Laycock Notification of written resolutions of the above named Company Oliver Heard, Chairman (2287263) proposed by the directors and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 10 HYPOID2287265 ESTATES LIMITED February 2015, Effective Date: on 13 February 2015. I, the (Company Number 06580528) undersigned being a director of the Company hereby certify that the Registered office: C/O Cheryle Hart, 9 Wootton Street, London, SE1 following written resolutions were circulated to all eligible members of 8TG the Company on the Circulation Date and that the written resolutions Principal trading address: Salisbury House, 20 Queen Road, were passed on the Effective Date: Weybridge, Surrey, KT13 9XE “That the Company be wound up voluntarily and that Jonathan James At a General Meeting of the above company, duly convened and held Beard and John Walters, both of Begbies Traynor (Central) LLP, 2/3 at 601 High Road Leytonstone, London E11 4PA on 9 February 2015 Pavilion Buildings, Brighton, East Sussex BN1 1EE, (IP Nos. 009552 at 3.30 pm, the following resolutions were duly passed as a Special and 009315) be and are hereby appointed as joint liquidators for the Resolution and as an Ordinary Resolution: purposes of such winding up and that any power conferred on them “That the Company be wound up voluntarily and that Harjinder Singh by law or by this resolution, may be exercised and any act required or Johal, of Ashcrofts, 601 High Road Leytonstone, London, E11 4PA (IP authorised under any enactment to be done by them, may be done by No. 9175) is hereby appointed as Liquidator for the purposes of such them jointly or by each of them alone.” winding up”. Any person who requires further information may contact the Joint Further details contact: Amrit Johal, email: [email protected], Tel: Liquidator by telephone on 01273 322960. Alternatively enquiries can 020 8556 2888. be made to Sara Page by e-mail at [email protected] or Paul David Anthony Gardiner, Chairman by telephone on 01273 322960. 13 February 2015 (2287265) Peter Kevin Jones, Director 13 February 2015 (2287274)

IRWIN2287266 WRIGHT LIMITED (Company Number 05621208) LATHOM2287287 MOTORS LIMITED Registered office: 32 Dewsland Park Road, Newport, South Wales, (Company Number 01389424) NP20 4EF Registered office: St George’s House, 215-219 Chester Road, Principal trading address: 14 Bassaleg Road, Newport, South Wales, Manchester, M15 4JE NP20 3EA Principal trading address: N/A

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that a General Meeting of the members of the 12 February 2015 (2287292) above named Company convened and held at the offices of Beever and Struthers, St George’s House, 215-219 Chester Road, Manchester, M15 4JE, on 29 January 2015, at 10.00 am, the following SMOOTH2287285 MOVE MARKETING LIMITED special resolution and ordinary resolutions were duly passed: (Company Number 08269356) “That the Company be wound up voluntarily and that Charles Registered office: Oxford House, Campus 6, Caxton Way, Stevenage, MacMillan, of Beever and Struthers, St George’s House, 215-219 Herts, SG1 2XD Chester Road, Manchester, M15 4JE, (IP No. 006000) be appointed Principal trading address: Flat 1, 106-108 Marylebone High Street, Liquidator of the Company for the purposes of the voluntary winding- London, W1U 4RT up.” At a General Meeting of the above named Company convened and For further details contact: Paula Hannaford, Tel: 0161 838 1949 held at 235 Old Marylebone Road, London, NW1 5QT, on 12 February Christopher Gardner, Director 2015, the following Resolutions were passed as a Special Resolution 29 January 2015 (2287287) and an ordinary resolution respectively: “That the Company be wound up voluntarily and that Norman Cowan and Panos Papas, both of Wilder Coe LLP, Oxford House, Campus 6, 2287329NORTHGATE BPM LIMITED Caxton Way, Stevenage, Herts, SG1 2XD, (IP Nos 001884 and (Company Number 08026364) 008035) be and are hereby appointed Joint Liquidators of the Registered office: Gateway House, Highpoint Business Village, Company for the purposes of such winding-up.” Henwood, Ashford, Kent, TN24 8DH Further details contact: Norman Cowan or Panos Papas, Email: Principal trading address: 20 Northgate, Holywell Green, Halifax, HX4 [email protected], Tel: 01438 847200. Alternative contact: Tim 9AQ Cray, Tel: 01438 847200. At a General Meeting of the members of the Company convened and Aleksander Godera, Director held at Gateway House, Highpoint Business Village, Henwood, 13 February 2015 (2287285) Ashford, Kent, TN24 8DH on 12 February 2015, at 10.30 am, the following Resolutions were proposed and duly passed as Special Resolutions and as an Ordinary Resolution: 2287289STERLING IT CONSULTANTS LIMITED “That the Company be wound up voluntarily, that any appointed (Company Number 07143715) Liquidator be authorised to distribute all or part of the Company’s Registered office: 5 Theobald Court, Theobald Street, Elstree, Herts, property in specie, and that Ian Douglas Yerrill, of Yerrill Murphy LLP, WD6 4RN Gateway House, Highpoint Business Village, Henwood, Ashford, Principal trading address: 5 Theobald Court, Theobald Street, Elstree, Kent, TN24 8DH, (IP No 8924) be and is hereby appointed as Herts, WD6 4RN Liquidator of the Company for the purpose of the voluntary winding At a General Meeting of the above-named Company, duly convened up.” and held at 5 Theobald Court, Theobald Street, Elstree, Herts, WD6 For further details contact: Ian Yerrill, Email: [email protected] 4RN, on 12 February 2015, the following Special Resolution was duly David Habron, Chairman passed:- 13 February 2015 (2287329) “That the Company be wound up voluntarily and that Ashok Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE, (IP No 4640) be and he is hereby 2287272RIDETT LIMITED appointed Liquidator for the purpose of such winding-up.” (Company Number 02481391) Further information about this case is available at Bhardwaj Registered office: 311 High Road, Loughton, Essex IG10 1AH Insolvency Practitioners on email [email protected] or telephone Principal trading address: Kennet Court, Charles Street, Reading, 01923 820966. Berkshire RG1 7DB Devin Shah, Director At a General Meeting of the Company, duly convened and held at 311 13 February 2015 (2287289) High Road, Loughton, Essex IG10 1AH on 2 February 2015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: SURREY2287273 MATCH LIMITED That the Company be wound up voluntarily and that Richard Rones of (Company Number 03025960) ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, Registered office: Britannia House, Faraday Way Industrial Park, be and is hereby appointed Liquidator of the Company for the Faraday Way, Orpington, Kent, BR5 3QW purposes of such winding-up. Principal trading address: Britannia House, Faraday Way Industrial Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, Park, Faraday Way, Orpington, Kent, BR5 3QW 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator At a General Meeting of the above named company duly convened of the Company on 2 February 2015. Further information about this and held at Britannia House, Faraday Way Industrial Park, Faraday case is available from Robert Cogan at the offices of ThorntonRones Way, Orpington, Kent, BR5 3QW, on 13 February 2015, the following Limited on 020 8418 9333. resolutions were passed, as a Special Resolution and as an Ordinary John McCombie, Chairman (2287272) Resolution respectively: “That the company be wound up voluntarily, and that Michael Bowell and Dermot Coakley, both of MBI Coakley Limited, Licensed 2287292S2 ESTATES (CAMDEN) LIMITED Insolvency Practitioners, 2nd Floor, Shaw House, 3 Tunsgate, (Company Number 08382221) Guildford, Surrey, GU1 3QT, (IP Nos. 7671 and 6824), be and are Registered office: 25 Harley Street, London W1G 9BR hereby appointed Joint Liquidators for the purposes of such winding Principal trading address: 15 Half Moon Street, Mayfair, London W1J up, to act Jointly and severally.” 7DZ For further details contact: Joint Liquidators, Tel: 0845 310 2776, At a General Meeting of the members of the Company convened and Email: [email protected] Alternative contact: Shaun Walker. held at Edelman House, 1238 High Road, Whetstone, London N20 David Smith, Director 0LH, on 11 February 2015, at 11.15 am, the following Resolutions 13 February 2015 (2287273) were proposed and duly passed, as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Bernard TAG2287267 INVESTORS LIMITED Hoffman MIPA FABRP, of Gerald Edelman Chartered Accountants, (Company Number 07379274) Edelman House, 1238 High Road, Whetstone, London N20 0LH, (IP Registered office: 55 Baker Street, London W1U 7EU No 1593) be, and is, hereby appointed as Liquidator of the Company Principal trading address: 20 Manchester Square, London W1U 3PZ for the purpose of the voluntary winding up.” Passed 12 February 2015 For further details contact: Bernard Hoffman, E-mail: [email protected]. Samuel Berg, Chairman

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 77 COMPANIES

Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Notification of written resolutions of the company proposed by the directors of the company proposes that resolutions 1, 2 and 3 are sole director and having effect as special and ordinary resolutions of passed as special resolutions (Special Resolutions) and resolution 4 is the Company pursuant to the provisions of part 13 of the Companies passed as an ordinary resolution (Ordinary Resolution): Act 2006. Circulation Date: on 12 February 2015, Effective Date: on SPECIAL RESOLUTIONS 12 February 2015. I, the undersigned being a director of the Company 1. That the company be wound up voluntarily and Malcolm Cohen of hereby certify that the following written resolutions were circulated to BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby all eligible members of the Company on the Circulation Date and that appointed Liquidator for the purposes of such winding-up. the written resolutions were passed on the Effective Date: 2. That the Liquidator be and is authorised to distribute all or part of “That the Company be wound up voluntarily and that Stephen Roland the assets in specie to the shareholders in such proportion as they Browne and Christopher Richard Frederick Day, both of Deloitte LLP, mutually agree. Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos 009281 and 3. That the Liquidator be authorised under the provisions of Section 008072) (together “the Joint Liquidators”) be and are hereby 165(2) to exercise the powers laid down in Schedule 4, Part I of the appointed liquidators for the purposes of winding up the Company’s Insolvency Act 1986. affairs and that any act required or authorised under any enactment or ORDINARY RESOLUTION resolution of the Company to be done by them, may be done by them 1. That the Liquidator’s fees are to be paid on a time costs basis. jointly or by each of them alone.” Malcolm Cohen (IP number 6825) of BDO LLP, 55 Baker Street, Further details contact: Stephen Roland Browne and Christopher London W1U 7EU was appointed Liquidator of the Company on 12 Richard Frederick Day can be contacted at Deloitte LLP on 0207 303 February 2015. Further information about this case is available from 5813. the offices of BDO LLP at [email protected] quoting SMB/RAF/ Robert Mark Fletcher, Director TAG. (2287267) 13 February 2015 (2287275)

2287264THE MULTISOL PENSION CO. LIMITED 2287286WHITE BEACH MANAGEMENT LIMITED (Company Number 02646153) (Company Number 07355741) Registered office: 5100 Daresbury Park, Daresbury, Warrington, Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Cheshire WA4 4GE St. Albans, Herts AL1 5JN Principal trading address: 5100 Daresbury Park, Daresbury, Principal trading address: 9 Garratts Lane, Banstead SM7 2DZ Warrington, Cheshire WA4 4GE At a General Meeting of the above named Company, duly convened, NOTICE IS HEREBY GIVEN that by written resolution of the members and held on Wednesday, 11 February 2015 at 9 Garratts Lane, of the above-named company, on 6 February 2015 the following Banstead SM7 2DZ the subjoined RESOLUTIONS were duly passed, special resolution was passed: viz: "That the Company be wound up voluntarily and that Joint RESOLUTIONS: Liquidators be appointed for the purposes of such winding up" 1. As a Special Resolution, “THAT the Company be wound up The Company also passed the following ordinary resolution: voluntarily”. "That Guy Mander and Diana Frangou of Baker Tilly Restructuring and 2. As an Ordinary Resolution, “THAT Phillip Anthony Roberts of Recovery LLP, St Philips Point, Temple Row, Birmingham B2 5AF be Sterling Ford be and is hereby appointed liquidator for the purposes and are hereby appointed Joint Liquidators to the company, to act on of such winding up and that he shall be remunerated and his a joint and several basis" disbursements paid in accordance with Sterling Ford’s Terms & Scale Guy Mander (IP No. 8845) and Diana Frangou (IP No. 9559) of Baker of Charges MVL(C) dated 1 January 2015”. Tilly Restructuring and Recovery LLP, St Philips Point, Temple Row, 3. As a Special Resolution, “THAT in accordance with the provisions Birmingham, B2 5AF were appointed Joint Liquidators of the of the Company’s Articles of Association, the liquidator be and is Company on 6 February 2015. Further information is available from Jo hereby authorised to divide among the members in specie all or any Baister on 0121 214 3100. part of the company’s assets”. Sandra Mulford, Director (2287264) Phillip Anthony Roberts (IP number 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN was appointed Liquidator of the Company on 11 February 2015. Further information 2287271VIBRAMA SOFTEC LIMITED about this case is available from the offices of Sterling Ford on 01727 (Company Number 05919127) 811161 or at [email protected]. Registered office: 2 St Annes Drive North, Redhill, Surrey RH1 1TR Graham Roberts, Chairman (2287286) Principal trading address: 2 St Annes Drive North, Redhill, Surrey RH1 1TR The following Written Resolutions were passed on 13 February 2015, as a Special Resolution and an Ordinary Resolution respectively: Partnerships “That the Company be wound up voluntarily and that Nicholas Simmonds and Peter Hughes-Holland, both of Quantuma LLP, 81 PETITIONS TO WIND-UP Station Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos. 9570 and 1700) be appointed Joint Liquidators of the Company, and that they In2287657 the High Court of Justice (Chancery Division) act jointly and severally.” Companies CourtNo 496 of 2015 The Joint Liquidators can be contacted on Tel: 01628 478100, Email: DEMETRI DIAKOU & ANNA DIAKOU [email protected] Alternative contact: Email: And In the Matter of INSOLVENCY PARTNERSHIP ORDER 1994 [email protected] A Petition to wind up the above-named Partnership, of 6 Walliscote Sundar Ram Srinivas, Director Road, Weston Super Mare, Avon, BS23 1UG, presented on 16 13 February 2015 (2287271) January 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Partnership will be heard at the Royal Courts of VITALCASTLE2287275 LIMITED Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 2 March (Company Number 04950930) 2015, at 1030 hours (or as soon thereafter as the Petition can be Registered office: 4th Floor, Reading Bridge House, George Street, heard). Reading, Berkshire, RG1 8LS Any persons intending to appear on the hearing of the Petition Principal trading address: 4th Floor, Reading Bridge House, George (whether to support or oppose it) must give notice of intention to do Street, Reading, Berkshire, RG1 8LS so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 February 2015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722. (Ref SLR1759102/Z.) 18 February 2015 (2287657)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE COMPANIES

TRANSFER OF INTEREST By virtue of this transfer, Signature Senior Lifestyle Investments II Limited ceased to be a limited partner in SSL Partners II LP and SSL CAPTIVA2287865 CAPITAL PARTNERS III L.P. Investments (DP2) LP was admitted as a limited partner in SSL (Registered No. LP12899) Partners II LP. LIMITED PARTNERSHIPS ACT 1907 AND PARTNERSHIP ACT For and on behalf of Signature Senior Lifestyle GP II LLP 1890 General Partner of SSL Partners II LP Notice is hereby given, pursuant to Section 10 of the Limited February 2015 (2287860) Partnerships Act 1907 and section 36(2) of the Partnership Act 1890, that on 11 February 2015, AP Invest Kapitalforening has transferred all the interest held by it in Captiva Capital Partners III L.P., a limited LIMITED2287853 PARTNERSHIPS ACT 1907 partnership registered in England with number LP12899, to AP SSL PARTNERS III LP Pension Livsforsikringsaktieselskab and AP Invest Kapitalforening has (Registered No. LP015841) ceased to be a limited partner in Captiva Capital Partners III L.P. Notice is hereby given pursuant to Section 10 of the Limited For and on behalf of Captiva Capital GP III Limited, in its capacity as Partnerships Act 1907 that, on 13 February 2015, Signature Senior General Partner of Captiva Capital Partners III L.P. Lifestyle Investments III Limited transferred its entire interest held in 11 February 2015 (2287865) SSL Partners III LP, a limited partnership registered in the United Kingdom, with registration number LP015841 to SSL Investments (DP3) LP: 2287864LIMITED PARTNERSHIPS ACT 1907 By virtue of this transfer, Signature Senior Lifestyle Investments III SSL PARTNERS I LP Limited ceased to be a limited partner in SSL Partners III LP and SSL (Registered No. LP014118) Investments (DP3) LP was admitted as a limited partner in SSL Notice is hereby given pursuant to Section 10 of the Limited Partners III LP. Partnerships Act 1907 that, on 13 February 2015, Signature Senior For and on behalf of Signature Senior Lifestyle GP III LLP Lifestyle Investments I Limited transferred its entire interest held in General Partner of SSL Partners III LP SSL Partners I LP, a limited partnership registered in the United February 2015 (2287853) Kingdom, with registration number LP014118 to SSL Investments (DP1) LP: By virtue of this transfer, Signature Senior Lifestyle Investments I TOSCA2287730 UK COMMERCIAL PROPERTY II LP Limited ceased to be a limited partner in SSL Partners I LP and SSL the “Partnership” Investments (DP1) LP was admitted as a limited partner in SSL (Registered No. LP016014) Partners I LP. LIMITED PARTNERSHIPS ACT 1907 For and on behalf of Signature Senior Lifestyle GP I LLP Notice is hereby given, for the purposes of section 10 of the Limited General Partner of SSL Partners I LP Partnerships Act 1907, that Charles, Frederic & Co., as nominee for February 2015 (2287864) The Bank of New York Mellon as Custodian F/B/O Cook Pine Capital LLC Ref Account 10510 has transferred its interest as a limited partner of the Partnership (represented by a capital contribution of HERMES2287863 FREEPORT LIMITED PARTNERSHIP £5.50) to UBS Fund Services (Cayman) Ltd Ref: Cook Pine Capital the “Partnership” LLC Account 40014. Accordingly, Charles, Frederic & Co., as (Registered No. LP009140) nominee for The Bank of New York Mellon as Custodian F/B/O Cook TRANSFER OF PARTNERSHIP INTEREST Pine Capital LLC Ref Account 10510 has ceased to be a limited Notice is hereby given pursuant to section 10 of the Limited partner of the Partnership and UBS Fund Services (Cayman) Ltd Ref: Partnerships Act 1907 that on 12 February 2015, Freeport Leisure Cook Pine Capital LLC Account 40014 has been admitted as a limited () B.V., a limited partner in the Partnership, retired as a partner of the Partnership with a capital contribution of £5.50. limited partner of the Partnership. Toscafund Asset Management LLP Signed by LLP for and on behalf of Manager of the Partnership Hermes Freeport GP Limited 13 February 2015 (2287730) (acting in its capacity as general partner of Hermes Freeport Limited Partnership) (2287863) STIRLING2287727 SQUARE CAPITAL PARTNERS SPECIAL OPPORTUNITIES (NO. 1) LP STATEMENT2287862 BY MANAGER OF: (Registered No. LP014750) ALTERNATIVE PROPERTY INCOME VENTURE, L.P. STATEMENT BY GENERAL PARTNER OF STIRLING SQUARE (Registered No. LP011883) CAPITAL PARTNERS SPECIAL OPPORTUNITIES (NO. 1) LP Notice is hereby given, pursuant to section 10 of the Limited Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that OP Bank Group Mutual Insurance Partnerships Act 1907, that Fuchinvest Real Estate Participações, Company, has transferred 30% of its interest as limited partner in Unipeassoal LDA has transferred 43.8% of its interest as limited Alternative Property Income Venture, L.P., a limited partnership partner in Stirling Square Capital Partners Special Opportunities (No. registered in England and Wales with registration number LP011883 1) LP, a limited partnership registered in England and Wales with (the “Partnership”) to OP Bank Group Pension Foundation and 70% registration number LP014750 (the “Partnership”) to Hermes GPE of its interest as limited partner in the Partnership to OP Bank Group PEC 2011-2013 LP, 3.65% of its interest as limited partner in the Pension Fund, both existing limited partners in the Partnership. Partnership to each of Brederode International Sarl and Yarpa S.p.A., (2287862) 27% of its interest as limited partner in the Partnership to Stirling Square Capital Partners Special Opportunities (C.I.) Limited LIMITED2287860 PARTNERSHIPS ACT 1907 Partnership and 21.9% of its interest as limited partner in the SSL PARTNERS II LP Partnership to Frankford Consultants Ltd, all existing limited partners (Registered No. LP014762) in the Partnership. (2287727) Notice is hereby given pursuant to Section 10 of the Limited Partnerships Act 1907 that, on 13 February 2015, Signature Senior Lifestyle Investments II Limited transferred its entire interest held in STATEMENT2287725 BY MANAGER OF: SSL Partners II LP, a limited partnership registered in the United ALTERNATIVE PROPERTY INCOME VENTURE, L.P. Kingdom, with registration number LP014762 to SSL Investments (Registered No. LP011883) (DP2) LP: Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Storebrand Asset Management AS (on behalf of Storebrand Livsforsikring AS) has transferred 100% of its interest as limited partner in Alternative Property Income Venture, L.P., a Limited Partnership registered in England and Wales with

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 79 PEOPLE

Registration No. LP011883 (the “Partnership”) to Aberdeen Notice2287735 is hereby given that a Deed Poll dated 19 December 2014 and Management Services S.A. (formerly Aberdeen Global Property Multi enrolled in the Senior Courts of England and Wales on 6 January Manager, S.A.) (on behalf of Aberdeen European Secondaries 2015, I, Sofia Iftikhar, of 8 Georgia Road, Thornton Heath, Surrey CR7 Property Fund Of Funds), an existing limited partner in the 8DQ Married, British Citizen, under section 11(1) of the British Partnership. (2287725) Nationality Act 1981 abandoned the name of Sofia Parveen Ali and assumed the name of Sofia Iftikhar. Noble Law Solicitors, 89 London Road, Morden, Surrey SM4 5HP PEOPLE 19 December 2014 (2287735) Notice2287734 is hereby given that a Deed Poll dated 18 November 2014 and enrolled in the Senior Courts of England and Wales on 17 December CHANGES OF NAME OR ARMS 2014, I, Wai Hong Lee, of 34 Wodehouse Road, Temple Hill, Dartford, Kent DA1 5JG Married/Civil Partnership, British Citizen, under section 2287811Notice is hereby given that a Deed Poll dated 16 December 2014 and 1(1) of the British Nationality Act 1981 abandoned the name of Wai enrolled in the Senior Courts of England and Wales on 18 December Hong Pang and assumed the name of Wai Hong Lee. 2014, I, Alan John Malcz-Waby, of 9 St Saviours Terrace, Larkhall, 24 November 2014 (2287734) Bath BA1 6RL Single, British Citizen, under section 11 of the British Nationality Act 1981 abandoned the name of Alan John Waby and assumed the name of Alan John Malcz-Waby. Notice2287733 is hereby given that a Deed Poll dated 14 July 2014 and BLB Solicitors, 1 Edgar Buildings, George Street, Bath BA1 2DU enrolled in the Senior Courts of Judicature on 31 October 2014 as 16 December 2014 (2287811) Person/Persons having parental responsibility on behalf of the said Rocco Jude Harry Bond and Guy Mitchell Ronnie Bond who are children single and a British Citizen under section 1(1) of the British Notice2287748 is hereby given that a Deed Poll dated 6 December 2014 and Nationality Act 1981 abandoned the names of Jude Harry Bond and enrolled in the Senior Courts of England and Wales on 6 January Mitchell Ronnie Bond and assumed the names of Rocco Jude Harry 2015, I, Denize Pinar Akbulut, of 279 Ardilaun Road, Highbury, Bond and Guy Mitchell Ronnie Bond. London N5 2QR Single, British Citizen, under section 7 of the British Townend Farmhouse, The Street, Didmartin, Gloucestershire GL9 Nationality Act 1981 abandoned the name of Pinar Deniz Akbulut and 1DS assumed the name of Denize Pinar Akbulut. 10 February 2015 (2287733) 6 December 2014 (2287748)

Notice2287732 is hereby given that a Deed Poll dated 14 November 2014 and Notice2287739 is hereby given that a Deed Poll dated 7 December 2014 and enrolled in the Senior Courts of England and Wales on 17 December enrolled in the Senior Courts of England and Wales on 6 January 2014, I, Marion Jeane Austin, of 32 Glamis Gardens, Dalgety Bay 2015, I, James Arthur Ernest Major, of 34 Langford Place, Sidcup, KY11 9TD Civil Partnership (Currently undergoing dissolution), British Kent DA14 4AZ Single, British Citizen, under section 1 (1) of the Citizen, under section 11(1) of the British Nationality Act 1981 British Nationality Act 1981 abandoned the name of James Arthur abandoned the name of Marion Jeane Candlish and assumed the Ernest Mayzubel and assumed the name of James Arthur Ernest name of Marion Jeane Austin. Major. 14 November 2014 (2287732) 7 December 2014 (2287739)

Notice2287738 is hereby given that a Deed Poll dated 24 October 2014 and Personal insolvency enrolled in the Senior Courts of England and Wales on 6 January 2015, I, Marisa Waraphorn Smith, of 34B Altenburg Gardens, London APPOINTMENT AND RELEASE OF TRUSTEES SW11 1JJ Divorced/Civil Partnership dissolved, British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name In2287689 the Nottingham County Court of Waraporn Smith and assumed the name of Marisa Waraphorn No 428 of 2014 Smith. JOHN BARRY BAIRD (DECEASED) 24 October 2014 (2287738) In Bankruptcy Residential address: Formerly of 164 Oakdale Road, Carlton, Nottingham, NG4 1AH. Date of Birth: 8 June 1960. Former Notice2287737 is hereby given that a Deed Poll dated 5 November 2014 and occupation: Debt Counseller. enrolled in the Senior Courts of England and Wales on 22 December Notice is hereby given that Stratford Hamilton (IP No 12212) of 2014, I, Zaheer Mohamed Esat, of 45 Harrowgate Drive, Birstall, Haslers, Old Station Road, Loughton, Essex, IG10 4PL and James Leicester LE4 3HQ Married/Civil Partnership, British Citizen, under Ashley Dowers (IP No 14450) of DDJ Insolvency Limited, Suite 54, section 6 (1) of the British Nationality Act 1981 abandoned the name Alpha House, 100 Borough High Street, London, SE1 1LB were of Mohamed Zaheer Esat and assumed the name of Zaheer appointed Joint Trustees of the above named individual by virtue of a Mohamed Esat. Court Order dated 19 January 2015. Scutt Beaumont Solicitors, Market Street, Ashby De La Zouch, For further details contact: Graham Edwards, Email: Leicestershire LE65 1AN. Tel: 01530 563999 [email protected] or telephone 0208 418 3432. 5 November 2014 (2287737) Stratford Hamilton, Joint Trustee 13 February 2015 (2287689)

Notice2287736 is hereby given that a Deed Poll dated 18 November 2014 and enrolled in the Senior Courts of England and Wales on 6 January In2287690 the Warwick Court 2015, I, Joanne Gardner-Barlow, of 1 Waver Court, Rampside, Nr No 0097 of 2014 Barrow in Furness LA13 0PR Married/Civil Partnership, British Citizen, PHILIP JOHN BROWN under section 11(1) of the British Nationality Act 1981 abandoned the Of 174 Clinton Lane, Kenilworth CV8 1BB name of Joanne Barlow and assumed the name of Joanne Gardner- Birth details: 12 May 1964 Barlow. A Salesman. Lately a Company Director Janett Walker, Progression Solicitors, Windermere, Cumbria LA23 A First Meeting of Creditors is to take place on 19 March 2015 at 2.00 1EA pm, at the Official Receiver’s Office at the address stated below. The 18 November 2014 (2287736) Insolvency Service, OR Birmingham B, 4th Floor, Cannon House, 18 Priory Queensway, Birmingham B4 6FD. Purpose of Meeting: To appoint a trustee of the bankrupt’s estate.

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

Proofs and Proxies: In order to be entitled to vote at the Meeting, BETTS,2287646 ROBERT WILLIAM Creditors must lodge proxies and any previously unlodged proofs by 34 Abbey Park, AUCHTERARDER, Perthshire, PH3 1EN 12.00 noon on 18 March 2015, at the Official Receiver’s address Birth details: 20 September 1971 stated below ROBERT WILLIAM BETTS CURRENTLY UNKNOWN OF 7 G O’Hare, Official Receiver, The Insolvency Service, OR Birmingham HIGHWOOD CLOSE KENLEY GREATER LONDON CR8 5HW B, Cannon House, 18 Priory Queensway, Birmingham B4 6FD, In the High Court Of Justice telephone: 012 1698 4000, email: No 479 of 2014 [email protected]. Date of Filing Petition: 3 February 2014 Capacity: Receiver and Manager Bankruptcy order date: 9 February 2015 Date of Appointment: 5 January 2015. (2287690) Time of Bankruptcy Order: 11:56 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & 2287685In the County Court at Guildford CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 124 of 2014 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 KEVIN JOHN KERCHER 1XN, telephone: 020 8681 5166, email: In Bankruptcy [email protected] Bankrupt’s residential address: Silver Trees Cottage, The Ridgeway, Capacity of office holder(s): Receiver and Manager Cranleigh, Surrey, GU6 7HR. Previous residential address in past 12 9 February 2015 (2287646) months: 3 Fentnum Road, Guildford, Surrey, GU2 9SA. Bankrupt’s date of birth: 29 May 1961. Bankrupt’s Occupation: Self-employed plumber. Name or style under which bankrupt carried on business, BARKER,2287652 LINDSAY EMMA and under which any debt was incurred: Kercher Plumbing & Heating 100 Auckland Way, STOCKTON-ON-TEES, Cleveland, TS18 5JU Ltd. Previous trading address: SIlver Trees Cottage, The Ridgeway, Birth details: 24 February 1979 Cranleigh, Surrey, GU6 7HR. Lyndsay Emma Barker, Unemployed, residing at 100 Auckland Way, Notice is hereby given that Duncan Christopher Lyle and Nigel Fox Hartburn, Stockton on Tees, TS18 5JU, lately residing at 59 Auckland both of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Way, Hartburn, Stockton on Tees, TS18 5LB Chandlers Ford, Eastleigh, SO53 3TZ were appointed Joint Trustees In the County Court at Middlesbrough of the above named on 29 January 2015 by a meeting of creditors. No 24 of 2015 Correspondence address & contact details of case manager: Larissa Date of Filing Petition: 12 February 2015 Conroy of Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 Bankruptcy order date: 12 February 2015 3TZ, Tel: 023 80646425. Name, address & contact details of Joint Time of Bankruptcy Order: 10:30 Trustees: Duncan Christopher Lyle (IP no 12890), Tel: 023 80646430 Whether Debtor's or Creditor's PetitionDebtor's and Nigel Fox (IP No 8891), Tel: 023 80646421 both of Baker Tilly D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Eastleigh, SO53 3TZ. [email protected] Duncan Christopher Lyle and Nigel Fox, Joint Trustees Capacity of office holder(s): Receiver and Manager 13 February 2015 (2287685) 12 February 2015 (2287652)

BANKRUPTCY ORDERS BOWERS,2287848 CLARE 45 Heatons Bank, Rawmarsh, ROTHERHAM, South Yorkshire, S62 AHMED,2287645 TUFAYEL 5RX 163 Ambleside Avenue, BRISTOL, BS10 6HE Birth details: 22 June 1984 Birth details: 16 March 1979 CLARE BOWERS, a PHARMACY TECHNICIAN of 45 Heatons Bank, Tufayel Ahmed (waiter) of 163 Ambleside Avenue, Southmead, Bristol Rawmarsh, Rotherham, South Yorkshire, S62 5RX lately residing at 27 BS10 6HE Main Street, Rawmarsh, Rotherham, South Yorkshire, S62 5QP In the County Court at Bristol In the County Court at Sheffield No 71 of 2015 No 46 of 2015 Date of Filing Petition: 12 February 2015 Date of Filing Petition: 12 February 2015 Bankruptcy order date: 12 February 2015 Bankruptcy order date: 12 February 2015 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 10:40 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 12 February 2015 (2287848) 12 February 2015 (2287645)

BRYCE,2287847 ELIZABETH 2287643AHMED, RUKSHANA School House, The Green, Ockley, DORKING, Surrey, RH5 5TR 9 Denby Close, BIRMINGHAM, B7 4PW Birth details: 1 July 1958 Birth details: 28 May 1974 ELIZABETH BRYCE restauranteur residing at The Old School House, Rukshana Ahmed of 9 Denby Close, Nechells, Birmingham, B7 4PW - Stane Street, Ockley RH5 5TH and carrying on business as BRYCES a housewife also known as Mrs Rukshana Miah (nee Islam) lately OLD SCHOOL HOUSE residing at 31 Dominicks Road, Erdington, Birmingham, B24 8LG In the County Court at Croydon In the County Court at Birmingham No 73 of 2015 No 43 of 2015 Date of Filing Petition: 10 February 2015 Date of Filing Petition: 10 February 2015 Bankruptcy order date: 10 February 2015 Bankruptcy order date: 10 February 2015 Time of Bankruptcy Order: 11:16 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 G O'HareThe Insolvency Service, Cannon House, 18 The Priory 1XN, telephone: 020 8681 5166, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 10 February 2015 (2287847) 10 February 2015 (2287643)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 81 PEOPLE

BRYCE,2287920 WILLIAM COUGHLAN,2287843 PAUL CLIVE School House, The Green, Ockley, DORKING, Surrey, RH5 5TR 27 Woodway Road, LUTTERWORTH, LE17 4QG Birth details: 1 January 1953 Birth details: 29 July 1963 WILLIAM BRYCE chef residing at The Old School House, Stane PAUL CLIVE COUGHLAN, currently a PROVIDER of FIRE SAFETY Street, Ockley, Surrey RH5 5TH and carrying on business as BRYCES MANAGEMENT TRAINING SERVICES of 27 Woodway Road, OLD SCHOOL HOUSE Lutterworth, Leixcestershire, LE17 4QG, lately of 12 Denbigh Court, In the County Court at Croydon High Street, Lutterworth, Leicestershire, LE17 4AZ No 74 of 2015 In the County Court at Central London Date of Filing Petition: 10 February 2015 No 4628 of 2014 Bankruptcy order date: 10 February 2015 Date of Filing Petition: 18 December 2014 Time of Bankruptcy Order: 11:16 Bankruptcy order date: 9 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:44 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Whether Debtor's or Creditor's PetitionCreditor's 1XN, telephone: 020 8681 5166, email: Name and address of petitioner: Commissioners for HM Revenue & [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager G O'HareThe Insolvency Service, Cannon House, 18 The Priory 10 February 2015 (2287920) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 2287840CHOWDHURY, RUMMAN 9 February 2015 (2287843) 51 Glenworth Close, OSWESTRY, Shropshire, SY10 9PY Rumman Chowdhury Director of 51 Glenworth Close, Oswestry, SY10 9PY CRESSEY,2287845 BERNADETTE ISIS LUCETTE In the County Court at Telford 16 Sycamore Close, North Walsham, NR28 0UB No 4 of 2015 Birth details: 18 November 1950 Date of Filing Petition: 7 January 2015 BERNADETTE ISIS LUCETTE CRESSEY, RETIRED of: 16 Sycamore Bankruptcy order date: 6 February 2015 Close, NORTH WALSHAM, Norfolk, NR28 0UB lately residing at: 5 Time of Bankruptcy Order: 11:55 East Cliff, Paston Road, MUNDESLEY, Norfolk, NR11 8AW Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Norwich Name and address of petitioner: ADVANTAGE (GP) LTD & No 39 of 2015 ADVANTAGE (NOMINEE) LTDCENTRIX HOUSE, 10 Crow Lane East, Date of Filing Petition: 12 February 2015 NEWTON-LE-WILLOWS, WA12 9UY Bankruptcy order date: 12 February 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 10:20 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Capacity of office holder(s): Receiver and Manager telephone: 01473 217565, email: [email protected] 6 February 2015 (2287840) Capacity of office holder(s): Receiver and Manager 12 February 2015 (2287845)

CHROMA,2287841 ANDREA 2 Valley Court, CREWE, CW2 7PD DAGGER,2287852 RACHEL TYDFIL ANDREA CHROMA Unemployed of 2 Valley Court, Crewe, CW2 7PD 86a Bedminster Road, BRISTOL, BS3 5NP lately residing at 129 Derrington Avenue, Crewe, CW2 7JA Rachel Tydfil Dagger also known as Rachel Tydfil Thomas (chef) of In the County Court at Crewe 86a Bedminster Road, Bedminster, Bristol BS3 5NP No 12 of 2015 In the County Court at Bristol Date of Filing Petition: 11 February 2015 No 75 of 2015 Bankruptcy order date: 11 February 2015 Date of Filing Petition: 12 February 2015 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 12 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:00 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0161 234 8500, email: N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, [email protected] BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Capacity of office holder(s): Receiver and Manager email: [email protected] 11 February 2015 (2287841) Capacity of office holder(s): Receiver and Manager 12 February 2015 (2287852)

CLARK,2287851 KARL DANIEL 7a Kipling Way, Stowmarket, Suffolk, IP14 1TS DOCTOR,2287849 JOANNA MARIA Birth details: 21 December 1971 2 River View Road, Harkstead, Ipswich, IP9 1BL KARL DANIEL CLARK, ON-LINE SHOPPER FOR SAINSBURY'S Birth details: 15 August 1970 SUPERMARKET, residing at 7a Kipling Way, STOWMARKET, Suffolk, JOANNA MARIA DOCTOR, UNEMPLOYED, residing at 2 Riverview IP14 7TS Road, Harkstead, IPSWICH, Suffolk, IP9 1BL In the County Court at Ipswich In the County Court at Ipswich No 17 of 2015 No 18 of 2015 Date of Filing Petition: 11 February 2015 Date of Filing Petition: 11 February 2015 Bankruptcy order date: 11 February 2015 Bankruptcy order date: 11 February 2015 Time of Bankruptcy Order: 09:45 Time of Bankruptcy Order: 10:15 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A Hannon3rd Floor Eastbrook, Shaftesbury Road, Cambridge, A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, CB28DR, telephone: 01223 324480, email: telephone: 01473 217565, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 11 February 2015 (2287849) 11 February 2015 (2287851)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

EDGELL,2287842 HANNAH JOY FORSTER,2287854 NICHOLAS JOHN 4 Cook Close, Oldland Common, BRISTOL, BS30 8RP 13 Derwent Close, Rainhill, PRESCOT, Merseyside, L35 0NP Hannah Joy Edgell also known as Hannah Joy Rawlings (Spa Nicholas John Forster Unemployed, 13, Derwent Close, Rainhill, Receptionist) of 4 Cook Close, Oldland Common, Bristol BS30 8RP Prescot, Merseyside, L35 0NP lately residing at 42, Chatsworth Road, In the County Court at Bristol Rainhill, Prescot, Merseyside, L35 8LQ No 73 of 2015 In the County Court at Liverpool Date of Filing Petition: 12 February 2015 No 127 of 2015 Bankruptcy order date: 12 February 2015 Date of Filing Petition: 12 February 2015 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 12 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:45 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionDebtor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, [email protected] BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Capacity of office holder(s): Receiver and Manager email: [email protected] 12 February 2015 (2287842) Capacity of office holder(s): Receiver and Manager 12 February 2015 (2287854)

2287846EWERS, ANN MARIE 20 Oliver Road, OXFORD, OX4 2JE FOXLEY,2287855 BARBARA ELIZABETH Ann Marie Evans Ewers. A cleaner of 20 Oliver Road, Cowley, Oxford, FLAT 2, 42 Myers Road West, LIVERPOOL, L23 0RU OX4 2JE and lately residing at 186 Sandy lane, Oxford, OX4 6LQ. Also Birth details: 10 February 1949 known a Marie Ewers. Barbara Elizabeth Foxley Retired, also known as Barbara Elizabeth In the County Court at Oxford Johnson, Flat 2, 42, Myers Road West, Crosby, Merseyside, L23 0RU No 23 of 2015 In the County Court at Liverpool Date of Filing Petition: 13 February 2015 No 117 of 2015 Bankruptcy order date: 13 February 2015 Date of Filing Petition: 12 February 2015 Time of Bankruptcy Order: 10:15 Bankruptcy order date: 12 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:40 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931, email: [email protected] N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 13 February 2015 (2287846) email: [email protected] Capacity of office holder(s): Receiver and Manager 12 February 2015 (2287855) FLYNN,2287941 CHRISTOPHER 4 Falmouth Court, Dorchester Road, SCUNTHORPE, South Humberside, DN17 1UY FORD,2287856 JONATHAN STEVEN CHRISTOPHER FLYNN residing at and lately carrying on business 28 Worcester Close, Hagley, STOURBRIDGE, West Midlands, DY9 under the style of FLYNN BUILDING AND CONSTRUCTION 0NP SERVICES as a BUILDER from 4 Falmouth Court, Dorchester Road, Jonathan Steven Ford of 28 Worcester Close, Hagley, Scunthorpe, North Lincolnshire, DN17 1UY STOURBRIDGE, West Midlands, DY9 0NP - a self employed storage In the County Court at Scunthorpe installer No 77 of 2014 In the County Court at Dudley Date of Filing Petition: 7 November 2014 No 198 of 2014 Bankruptcy order date: 11 February 2015 Date of Filing Petition: 22 December 2014 Time of Bankruptcy Order: 14:30 Bankruptcy order date: 9 February 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:55 Name and address of petitioner: JAYNE MISSONI28 Hamilton Road, Whether Debtor's or Creditor's PetitionCreditor's SCUNTHORPE, SOUTH HUMBERSIDE, DN17 1BB Name and address of petitioner: TIMOTHY FRANK CORFIELD26-28 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL 200 6000, email: [email protected] G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 11 February 2015 (2287941) email: [email protected] Capacity of office holder(s): Receiver and Manager 9 February 2015 (2287856) FORCEY,2287947 PETER GEORGE 6 Greenbank Gardens, Little Urswick, ULVERSTON, Cumbria, LA12 0RN GREER,2287858 TRACEY ANN Birth details: 21 June 1948 Mallory, Cedric Road, Edenthorpe, DONCASTER, South Yorkshire, Peter George Forcey Retired residing at 6 Greenbank Gardens, Little DN3 2HZ Urswick, Ulverston, Cumbria, LA12 0RN and formerly of 81 High Birth details: 24 October 1973 Street, Wrestlingworth, Bedfordshire, SG19 2EJ TRACEY ANN GREER, Stock Controller/Receptionist of Mallory, In the County Court at Barrow in Furness Cedric Road, Edenthorpe, Doncaster, South Yorkshire, DN3 2HZ No 2 of 2015 In the County Court at Doncaster Date of Filing Petition: 12 February 2015 No 25 of 2015 Bankruptcy order date: 12 February 2015 Date of Filing Petition: 12 February 2015 Time of Bankruptcy Order: 09:45 Bankruptcy order date: 12 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:20 N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 email: [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 12 February 2015 (2287947) 12 February 2015 (2287858)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 83 PEOPLE

HAMILTON,2287861 HEATHER ANNE HUSSAIN,2287669 LAL 1 Courtenay Manor, Grafton Road, TORQUAY, TQ1 1UN 118 Scotland Road, NELSON, Lancashire, BB9 7XT HEATHER ANNE HAMILTON A Call Advisor previously a Company Lal Hussain of 118 Scotland Road, Nelson, Lancashire BB9 7XT Director residing at 1 Courtenay Manor, Grafton Road, Torquay, Occupation unknown and carrying on business as Fireplace Shop Devon, TQ1 1UN In the County Court at Burnley In the County Court at Torquay and Newton Abbot No 134 of 2014 No 26 of 2015 Date of Filing Petition: 12 December 2014 Date of Filing Petition: 13 February 2015 Bankruptcy order date: 3 February 2015 Bankruptcy order date: 13 February 2015 Time of Bankruptcy Order: 10:40 Time of Bankruptcy Order: 01:55 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: STEARN ELECTRIC COMPANY C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, LIMITEDVOTEC HOUSE, Hambridge Lane, NEWBURY, BERKSHIRE, PL1 1DJ, telephone: 01752 635200, email: RG14 5TN [email protected] N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 13 February 2015 (2287861) [email protected] Capacity of office holder(s): Receiver and Manager 3 February 2015 (2287669) 2287944HAMILTON, MARK DAVID 1 Courtenay Manor, Grafton Road, TORQUAY, TQ1 1UN MARK DAVID HAMILTON Unemployed residing at 1 Courtenay HARRISON2287715 , SAMANTHA MARIE Manor, Grafton Road, Torquay, Devon, TQ1 1UN 36 Walker Street, Swinton, MEXBOROUGH, South Yorkshire, S64 In the County Court at Torquay and Newton Abbot 8AW No 25 of 2015 SAMANTHA MARIE HARRISON also known as SAMANTHA MARIE Date of Filing Petition: 13 February 2015 AIZPORIETIS carrying on business as a BEAUTY THERAPIST under Bankruptcy order date: 13 February 2015 the style of SAMANTHA MARIE HARRISON at 36 Walker Street, Time of Bankruptcy Order: 01:55 Swinton, Mexborough, South Yorkshire, S64 8AW Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Sheffield C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, No 44 of 2015 PL1 1DJ, telephone: 01752 635200, email: Date of Filing Petition: 12 February 2015 [email protected] Bankruptcy order date: 12 February 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 09:40 13 February 2015 (2287944) Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] HEALEY,2287709 JOHN PAUL Capacity of office holder(s): Receiver and Manager 32 Prescot Road, ORMSKIRK, Lancashire, L39 4TQ 12 February 2015 (2287715) John Paul Healey Self employed, 32 Prescot Road, Ormskirk, L39 4TQ and carrying on business as Trade Villas In the County Court at Liverpool JEFFERY,2287671 SUSAN AMANDA No 126 of 2015 27c Laura Grove, PAIGNTON, Devon, TQ3 2LP Date of Filing Petition: 12 February 2015 SUSAN AMANDA JEFFERY also known as SUSAN AMANDA Bankruptcy order date: 12 February 2015 HARTLAND and SUSUN AMANDA BROWING Unemployed residing Time of Bankruptcy Order: 12:43 at 27C Laura Grove, Paignton, Devon, TQ3 2LP and lately residing at Whether Debtor's or Creditor's PetitionDebtor's 20 Collingwood Road, Paignton, Devon, TQ4 5PG and previously at N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, 40 Hillside Road, Paignton, Devon, TQ3 3JF and 54C Victoria Street, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Paignton, Devon, TQ4 5DS and 52 Eddison Avenue, Dorchester, email: [email protected] Dorset, DT1 1NY Capacity of office holder(s): Receiver and Manager In the County Court at Torquay and Newton Abbot 12 February 2015 (2287709) No 23 of 2015 Date of Filing Petition: 13 February 2015 Bankruptcy order date: 13 February 2015 HERMAN,2287673 SUSAN PATRICIA Time of Bankruptcy Order: 11:15 NARROW BOAT PAVO, UPLANDS BASIN MARINA, UPLANDS Whether Debtor's or Creditor's PetitionDebtor's ROAD, NORTHWICH, Cheshire, CW9 6AJ C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Susan Patricia Herman also known as Susan Patricia Stuart and PL1 1DJ, telephone: 01752 635200, email: Susan Patricia Wiltshire a Care Worker of Narrow Boat Pavo, [email protected] Uplands, Northwich, CW9 6AJ and lately residing at 15 Elmwood Capacity of office holder(s): Official Receiver Grove, Winsford and lately carrying on business as Willow Home 13 February 2015 (2287671) Care, Meridian House, Winsford In the County Court at Chester No 20 of 2015 LASSMAN,2287670 PAUL Date of Filing Petition: 10 February 2015 8 Trent Court, ANDOVER, Hampshire, SP10 5HF Bankruptcy order date: 10 February 2015 Birth details: 18 January 1963 Time of Bankruptcy Order: 10:25 Paul Lassman currently residing at 8 Trent Court, Riverway, Andover, Whether Debtor's or Creditor's PetitionDebtor's Hants, SP10 5HF and lately residing at 16 Johnson Way, Ludgershall, N BebbingtonSeneca House, Links Point, Amy Johnson Way, SP11 9TR and lately residing at 1 Shrubsole Avenue, Sheerness, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Kent. ME12 1XY. currently unemployed [email protected] In the County Court at Reading Capacity of office holder(s): Receiver and Manager No 50 of 2015 10 February 2015 (2287673) Date of Filing Petition: 13 February 2015 Bankruptcy order date: 13 February 2015 Time of Bankruptcy Order: 10:48 Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

13 February 2015 (2287670) 12 February 2015 (2287674)

2287676MURRAY, JOHN OLANIYI2287675 FOLORUNSO, MOSES 2 Gosport Way, BLYTH, NE24 3HJ 188 Havering Gardens, ROMFORD, RM6 5AL JOHN MURRAY CURRENTLY A CLOTHES RETAILER OF 2 . GOSPORT WAY,SOUTH BEACH BLYTH, NORTHUMBERLAND, In the County Court at Romford NE24 3HJ No 0409 of 2014 In the High Court Of Justice Date of Filing Petition: 28 November 2014 No 3845 of 2014 Bankruptcy order date: 12 February 2015 Date of Filing Petition: 10 October 2014 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 11 February 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:12 Name and address of petitioner: LONDON BOROUGH OF Whether Debtor's or Creditor's PetitionCreditor's REDBRIDGE22-26 CLEMENTS ROAD, ILFORD, ESSEX, IG1 1BD Name and address of petitioner: Commissioners for HM Revenue & S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH ON-SEA, SS99 1AA, telephone: 01702 602570, email: D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE [email protected] UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 12 February 2015 (2287675) Capacity of office holder(s): Receiver and Manager 11 February 2015 (2287676) ORMEROD,2287677 PAUL EDWARD 19 St. Johns Road, Padiham, BURNLEY, Lancashire, BB12 7BN MAITLAND2287705 , SUSAN MARY Birth details: 9 March 1976 3 Harwoods Close, Rossett, WREXHAM, Clwyd, LL12 0HA Paul Edward Ormerod, Student Nurse, of 19 St Johns Road, Susan Mary Maitland also known as Susan Mary Hughes and Susan Padiham, Lancashire, BB12 7BN and previously residing at 19 Mary Nelson unemployed of 3 Harwoods Close, Rossett, Wrexham, Inglewhite Fold, Padiham, Lancashire, BB12 7EF. LL12 0HA lately residing at Borderbrook School, Higher Wych, Near In the County Court at Burnley Malpas, Wrexham, SY14 7JT No 13 of 2015 In the County Court at Wrexham Date of Filing Petition: 12 February 2015 No 19 of 2015 Bankruptcy order date: 12 February 2015 Date of Filing Petition: 12 February 2015 Time of Bankruptcy Order: 10:19 Bankruptcy order date: 12 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:35 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionDebtor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: N BebbingtonSeneca House, Links Point, Amy Johnson Way, [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Receiver and Manager [email protected] 12 February 2015 (2287677) Capacity of office holder(s): Receiver and Manager 12 February 2015 (2287705) PALMER,2287682 ANNETTE ELIZABETH 53 Water Street, Hapton, BURNLEY, Lancashire, BB12 7LQ 2287719MERKEL, FRANK GEORG Annette Elizabeth Palmer Catering Assistant of 53 Water Street, 32 Maxim Tower, Mercury Gardens, ROMFORD, RM1 3HE Hapton, Burnley BB12 7LQ FRANK GEORG MERKEL Occupation unknown of 32 Maxim Tower, In the County Court at Burnley Mercury Gardens, Romford, Essex RM1 3HE No 12 of 2015 In the County Court at Romford Date of Filing Petition: 12 February 2015 No 400 of 2014 Bankruptcy order date: 12 February 2015 Date of Filing Petition: 21 November 2014 Time of Bankruptcy Order: 10:27 Bankruptcy order date: 12 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:50 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionCreditor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Name and address of petitioner: LUCIA SANCHEZ [email protected] GOMEZSCHWEDTER STRASSE 9, 10119 BERLIN, GERMANY Capacity of office holder(s): Receiver and Manager S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 12 February 2015 (2287682) ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager PROCTOR,2287678 MICHELLE ALEXANDRA 12 February 2015 (2287719) Flat 1, 3 James Street, PRENTON, Merseyside, CH43 5RD Birth details: 20 February 1988 Michelle Alexandra Proctor also known as Michelle Alexandra MURT,2287674 KAREN Roache, a Make-Up Artist/Hair Stylist carrying on business Michelle 7 Eldon Street, SOUTH SHIELDS, Tyne and Wear, NE33 5EJ Proctor at Flat 1, 3 James Street, Oxton, CH43 5RD formerly residing Birth details: 30 September 1968 at Flat 4, 10 Barnard Road, Prenton, CH43 1TT, previously residing at Karen Murt also known as Karen Price & Karen Thompson, 29 Greenway, Greasby, CH49 2NN, previously residing at 105 Unemployed of 7 Eldon Street, South Shields, NE33 5EJ and lately Rowson Street, New Brighton, CH45 2LZ. Previously carrying on residing at 18 Hurworth Avenue, south Shields, NE34 7SG. business with another as Vizzivo a Photographic and Make-Up Studio In the County Court at Sunderland of 91 Banks Road, West Kirby, CH48 0RB all in Wirral, Merseyside. No 22 of 2015 In the County Court at Birkenhead Date of Filing Petition: 12 February 2015 No 23 of 2015 Bankruptcy order date: 12 February 2015 Date of Filing Petition: 12 February 2015 Time of Bankruptcy Order: 11:55 Bankruptcy order date: 12 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:10 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Whether Debtor's or Creditor's PetitionDebtor's UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: N BebbingtonSeneca House, Links Point, Amy Johnson Way, [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Receiver and Manager [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 85 PEOPLE

Capacity of office holder(s): Receiver and Manager ROUSE,2287711 CHRISTOPHER DAVID 12 February 2015 (2287678) 1 Old Grammar School Mews, Calf Lane, CHIPPING CAMPDEN, Gloucestershire, GL55 6JU Birth details: 25 October 1976 2287795POCOCK, CAROLINE ELIZABETH Christopher David Rouse, a self-employed Stone Mason of 1 Old Hillside House, Exeter Road, Newton Poppleford, SIDMOUTH, Devon, Grammar School Mews, Calf Lane, CHIPPING CAMPDEN, GL55 6JU. EX10 0DE Lately residing at 9 Droitwich Road, Worcester, WR3 7LG and lately CAROLINE ELIZABETH POCOCK Occupation unknown residing at residing as carrying on business from 6 Averill Close, Broadway, Hillside House Hotel, Exeter Road, Newton Poppleford, Sidmouth Worcs, WR12 7RS as C.D.R Plumbing Services EX10 0DE In the County Court at Worcester In the County Court at Exeter No 40 of 2015 No 212 of 2014 Date of Filing Petition: 12 February 2015 Date of Filing Petition: 15 December 2014 Bankruptcy order date: 12 February 2015 Bankruptcy order date: 9 February 2015 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 10:20 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory Name and address of petitioner: MAILBOX NATIONWIDE Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, LTDBEGBIES TRAYNOR, Balliol House, Southernhay Gardens, email: [email protected] EXETER, EX1 1NP Capacity of office holder(s): Receiver and Manager C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, 12 February 2015 (2287711) PL1 1DJ, telephone: 01752 635200, email: [email protected] Capacity of office holder(s): Receiver and Manager SHARPLES,2287703 J P 9 February 2015 (2287795) 4 Hambledon Close, Little Sutton, CHESHIRE, CH66 4YF J P Sharples, unemployed of 4 Hambledon Close, Little Sutton, Chester, CH66 4YF RIMMER,2287723 LYNDSEY REBECCA In the County Court at Chester 45 Pitt Street, SOUTHPORT, Merseyside, PR9 7AE No 179 of 2014 Birth details: 29 June 1989 Date of Filing Petition: 28 November 2014 Lyndsey Rebecca Rimmer, Beauty Therepist, 45 Pitt Street, Bankruptcy order date: 9 February 2015 Southport, Merseyside, PR9 7AE. Time of Bankruptcy Order: 10:15 In the County Court at Liverpool Whether Debtor's or Creditor's PetitionCreditor's No 128 of 2015 Name and address of petitioner: REXEL UK LTD5TH FLOOR, Maple Date of Filing Petition: 12 February 2015 House, MUTTON LANE, POTTERS BAR, HERTS, EN6 5BS Bankruptcy order date: 12 February 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 12:47 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 9 February 2015 (2287703) [email protected] Capacity of office holder(s): Receiver and Manager 12 February 2015 (2287723) 2287692SARGEANT, LISA ROSE Sharrocks Cottage, 6 Mows Hill Road, Tanworth-in-Arden, SOLIHULL, West Midlands, B94 5PP 2287679ROBERTS, NEIL Birth details: 31 May 1977 30 Farnham Avenue, HASSOCKS, BN6 8NS Lisa Rose Sargeant of Sharrocks Cottage, 6 Mows Hill Road, Birth details: 8 September 1971 Tanworth-in-Arden, B94 5PP. An account manager NEIL ROBERTS, CURRENTLY A COMPANY DIRECTOR OF 30 In the County Court at Birmingham FARNHAM AVENUE, HASSOCKS, WEST SUSSEX BN6 8NS No 42 of 2015 In the High Court Of Justice Date of Filing Petition: 10 February 2015 No 814 of 2014 Bankruptcy order date: 10 February 2015 Date of Filing Petition: 24 February 2014 Time of Bankruptcy Order: 12:00 Bankruptcy order date: 11 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:05 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Whether Debtor's or Creditor's PetitionCreditor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Name and address of petitioner: Commissioners for HM Revenue & email: [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, 10 February 2015 (2287692) telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager 11 February 2015 (2287679) SLATER,2287680 MICHAEL JAMES 7 Lowhouse Road, SHEFFIELD, S5 0GW Birth details: 20 January 1980 MICHAEL JAMES SLATER, a HGV DRIVER, of 7 Lowhouse Road, Sheffield, S5 0GW, lately residing and carrying on business as a HGV DRIVER under the style of MJS HAULAGE of 44 Ivy Hall Road, Sheffield, S5 0GY In the County Court at Sheffield No 45 of 2015 Date of Filing Petition: 12 February 2015 Bankruptcy order date: 12 February 2015 Time of Bankruptcy Order: 09:43 Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 12 February 2015 (2287680)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

SMITH,2287681 JACQUELINE CLAIRE YOUNG-DUNBAR,2287706 DENISE MICHELLINA 108 Longworth Road, Horwich, BOLTON, BL6 7EU 44 Damselfly Road, Ipswich, IP3 9TS Birth details: 4 June 1963 Birth details: 20 June 1965 Jacqueline Claire Smith also known as Jacqueline Claire Marsh, a DENISE MICHELLINA YOUNG-DUNBAR, NOT EMPLOYED residing Shop Assistant of 108 Longworth Road, Horwich, Bolton BL6 7EU at 44 Dameslfly Road, IPSWICH, IP3 9TS in the County of Suffolk In the County Court at Bolton In the County Court at Ipswich No 13 of 2015 No 15 of 2015 Date of Filing Petition: 12 February 2015 Date of Filing Petition: 9 February 2015 Bankruptcy order date: 12 February 2015 Bankruptcy order date: 9 February 2015 Time of Bankruptcy Order: 09:37 Time of Bankruptcy Order: 10:32 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 0161 234 8500, email: telephone: 01473 217565, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 February 2015 (2287706) 12 February 2015 (2287681)

FINAL MEETINGS 2287683SPENCE, CHRISTINE ANNE 18 Strutt Road, Burbage, HINCKLEY, Leicestershire, LE10 2EB In2287704 the Birmingham County Court Birth details: 9 April 1952 No 640 of 2008 CHRISTINE ANNE SPENCE, also known as Christine Anne Hicks, ZAHEER AHMED Christine Anne Robinson and Christine Anne Warner, an ACCOUNTS In Bankruptcy CLERK, currently residing at 18 Strutt Road, Burbage, Hinckley, Occupation: Unemployed. Residential Address: 148 Kenelm Road, Leicestershire, LE10 2EB Small Heath, Birmingham, B10 9AQ In the County Court at Coventry Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency No 31 of 2015 Rules 1986 that a final meeting of creditors has been summoned by Date of Filing Petition: 9 February 2015 the trustee in bankruptcy under Section 331 of the Insolvency Act Bankruptcy order date: 9 February 2015 1986 for the purpose of receiving the report of the trustee in Time of Bankruptcy Order: 12:14 bankruptcy of his administration of the bankrupt’s estate and Whether Debtor's or Creditor's PetitionDebtor's obtaining his release pursuant to Section 299 of the Insolvency Act G O'HareThe Insolvency Service, Cannon House, 18 The Priory 1986. The meeting will be held at 6 Ridge House, Ridgehouse Drive, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Festival Park, Stoke-on-Trent, ST1 5TL on 5 May 2015 at 10.30 am. email: [email protected] Creditors wishing to vote at the meeting must lodge their proxy, Capacity of office holder(s): Receiver and Manager together with a completed proof of debt form (if this has not 9 February 2015 (2287683) previously been submitted) at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 12 WEBSTER,2287684 ROBERT JAMES August 2008. 13 River View Road, Harkstead, Ipswich, IP9 1BL Office Holder details: Mustafa Abdulali (IP No. 07837) of Moore Birth details: 9 January 1966 Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- ROBERT JAMES WEBSTER, HIRE AND SALES MANAGER, residing Trent, ST1 5TL. Further details contact: James Smith, Tel: 01782 at 13 River View Road, HARKSTEAD, Suffolk, IP9 1BL and lately 201120, Ref: AHM1157 residing at 5 Kempton Close, IPSWICH, Suffolk, IP1 6QZ Mustafa Abdulali, Trustee In the County Court at Ipswich 13 February 2015 (2287704) No 16 of 2015 Date of Filing Petition: 11 February 2015 Bankruptcy order date: 11 February 2015 In2287707 the Middlesbrough County Court Time of Bankruptcy Order: 09:53 No 879 of 2010 Whether Debtor's or Creditor's PetitionDebtor's NEIL ARMSTRONG A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Bankrupt’s Address: 16 Hackness Walk, Tolesby, Middlesbrough TS5 telephone: 01473 217565, email: [email protected] 7LS Capacity of office holder(s): Receiver and Manager Birth details: 4 July 1969 11 February 2015 (2287684) Duty Manager Under Section 331 of the Insolvency Act 1986 a Final Meeting of Creditors has been summoned by the Trustee for the purpose of WRIGHT,2287827 KAYLEIGH ELIZABETH finalising the proceedings and approving the Trustee’s release under Elysium, Hollygarth Lane, Beal, GOOLE, North Humberside, DN14 Section 229 of the Insolvency Act 1986. 0SX The meeting will be held at the office of J.C. Gibson & Co., 284 Clifton Birth details: 7 December 1986 Drive South, Lytham St Annes, Lancashire FY8 1LH on 17 March KAYLEIGH ELIZABETH WRIGHT, CHECKOUT ASSISTANT of 2015 at 10.00 am. Elysium, Hollygarth Lane, Beal, DN14 0SX in the County of North A Proxy form must be lodged with me not later than 12 noon on 16 Yorkshire lately residing at 18 Edlington View, Knottingley, WF11 8LT March 2015 to entitle you to vote by Proxy at the Meeting (together in the County of West Yorkshire with a completed Proof of Debt form if you have not already lodged In the County Court at Wakefield one). No 22 of 2015 Further information on this case is available from Melissa Robertson Date of Filing Petition: 12 February 2015 of J.C. Gibson & Co., Tel: 01253 788155. Bankruptcy order date: 12 February 2015 J . C . Gibson, Trustee, Insolvency Practitioner Number: 8873, J.C. Time of Bankruptcy Order: 10:55 Gibson & Co., Chartered Accountants, 284 Clifton Drive South, Whether Debtor's or Creditor's PetitionDebtor's Lytham St Annes, Lancashire FY8 1LH. Telephone Number: 01253 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 788155. Date of Trustee’s Appointment: 25 March 2011 200 6000, email: [email protected] 10 February 2015 (2287707) Capacity of office holder(s): Receiver and Manager 12 February 2015 (2287827)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 87 PEOPLE

In2287708 the Stoke on Trent County Court Correspondence address & contact details of case manager: Wendy- No 458 of 2008 Jay Jerome of Baker Tilly Creditor Services LLP, 4th Floor, Springfield ANTHONY GARY DALE House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5242. In Bankruptcy Name, address & contact details of Trustee: Andrew Appleyard (IP No Occupation: Project Manager. Residential Address: Trentham Ley, 8749) of Baker Tilly Creditor Services LLP, Quayside Tower, 252-260 Longton Road, Stoke on Trent, Staffordshire, ST4 8NB. Broad Street, Birmingham, B1 2HF, Tel: 0121 698 2177. Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Andrew Appleyard, Trustee Rules 1986 that a final meeting of creditors has been summoned by 13 February 2015 (2287712) the trustee in bankruptcy under Section 331 of the Insolvency Act 1986 for the purpose of receiving the report of the trustee in bankruptcy of his administration of the bankrupt’s estate and In2287714 the High Court of Justice obtaining his release pursuant to Section 299 of the Insolvency Act No 2687 of 2013 1986. The meeting will be held at 6 Ridge House, Ridgehouse Drive, PETER JAMES WILLIAM HERBERT Festival Park, Stoke-on-Trent, ST1 5TL on 5 May 2015 at 2.30 pm. In Bankruptcy Creditors wishing to vote at the meeting must lodge their proxy, Occupation: A Solicitor. Residential address: 40 Kilda Road, London, together with a completed proof of debt form (if this has not W13 9DE. previously been submitted) at 6 Ridge House, Ridgehouse Drive, Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 noon on Rules 1986 that a final meeting of creditors has been summoned by the business day preceding the meeting. the trustee in bankruptcy under Section 331 of the Insolvency Act Date of Appointment: 16 January 2013. Office Holder details: Mustafa 1986 for the purpose of receiving the report of the trustee in Abdulali (IP No. 07837) of Moore Stephens, 6 Ridge House, bankruptcy of his administration of the bankrupt’s estate and Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. For further obtaining his release pursuant to Section 299 of the Insolvency Act details contact: James Smith Tel: 01782 201120. Ref: DAL1689. 1986. The meeting will be held at 6 Ridge House, Ridgehouse Drive, Mustafa Abdulali, Trustee Festival Park, Stoke-on-Trent, ST1 5TL on 7 May 2015 at 10.30 am. 16 February 2015 (2287708) Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form (if this has not previously been submitted) at 6 Ridge House, Ridgehouse Drive, 2287710In the Neath and Port Talbot County Court Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 noon on No 69 of 2013 the business day preceding the meeting. Date of Appointment: 15 MARK NEAL FRANCIS August 2013. Discharged Office Holder details: Mustafa Abdulali (IP No. 07837) of Moore Current Address: 9 Park Crescent, Skewen, Neath, SA10 6SH Former Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- Address: 20 Burrows Road, Neath, SA10 6AD Trent, ST1 5TL. Further details contact: James Smith, Tel: 01782 Birth details: 9 February 1971 201120. Reference: HER1751 Unemployed Mustafa Abdulali, Trustee in Bankruptcy Former Name: None Known 13 February 2015 (2287714) Trading Name: Rock & Fountain Principal trading address: 20 Burrows Road, Neath, SA10 6AD Trading Partners: None known In2287885 the Birmingham County Court Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY No 1454 of 2008 RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held DEAN GARY POWERS at Harrisons Business Recovery and Insolvency Limited, Rural Formerly in Bankruptcy Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 Residential address: Luttrell House, 6 Luttrell Road, Four Oaks, 6FE on 14 April 2015, at 10.00 am for the purpose of considering the Sutton Coldfield, Birmingham B74 2ST. Date of Birth: Unknown. Trustee in Bankruptcy’s final report and granting his release. To be Occupation: Property Developer. entitled to vote at the Meeting, a Creditor must give written details of Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules his debt (including the amount) and lodge any necessary form of 1986, that a final meeting of creditors has been summoned by the proxy and/or postal Resolution at Harrisons Business Recovery and Trustee for the purposes of having the report of the Trustee laid Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, before it and to determine if the Trustee should be released. The Rotherwas, Hereford, HR2 6FE, no later than 12.00 noon on 13 April meeting will be held at MB Insolvency, Hillcairnie House, St Andrews 2015. Road, Droitwich, Worcestershire WR9 8DJ on 20 March 2015 at 11.00 Further Details contact: Greg Warren Email: am. Proxies must be lodged at MB Insolvency, Hillcairnie House, St [email protected] Telephone: 01432 359000 Casecode: Andrews Road, Droitwich, Worcestershire WR9 8DJ by 12.00 noon on FRANC001 the business day before the meeting to entitle creditors to vote by Paul Boyle, Trustee in Bankruptcy. Date of Appointment: 5 September proxy at the meeting. 2013 (2287710) Mark Elijah Thomas Bowen (IP No 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ was appointed Trustee of the Bankruptcy Estate on 12 June 2008. Further In2287712 the Cheltenham County Court information about this case is available from Sophie Murcott at the No 0423 of 2010 offices of MB Insolvency at [email protected]. PETER ANDREW TRAVERS GRIFFIN Mark Elijah Thomas Bowen, Trustee (2287885) In Bankruptcy Bankrupt’s residential address: Room 202, 8 Frampton Street, London, NW8 8LD. Bankrupt’s date of birth: 22 November 1956. In2287886 the Chelmsford County Court Bankrupt’s occupation: Unemployed. No 258 of 2012 A meeting of creditors has been summoned by the Trustee under MARK ANTHONY RUSSELL Section 331 of the Insolvency Act 1986 (as amended) for the In Bankruptcy purposes of receiving the trustee’s report of the administration of the Bankrupt’s residential address at the date of the bankruptcy order: 45 bankrupt’s estate and consideration of granting the Trustee his Ash Grove, Chelmsford, Essex, CM2 9TJ. Other residential addresses release under Section 299 of the Insolvency Act 1986 (as amended). in the 12 months prior to the bankruptcy order: 123 Parkinson Drive, The meeting will be held on 17 April 2015 at 10.30am at 4th Floor, Chelmsford, Essex, CM1 3GW and 6 Upper Park Road, Clacton on Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Proofs of Sea, Essex, CO15 1HU. Bankrupt’s date of birth: 1 February 1964. debt and proxies must be lodged at 4th Floor, Springfield House, 76 Bankrupt’s occupation: A Watch Manager. Wellington Street, Leeds, LS1 2AY by 12.00 noon on 16 April 2015. Date of Appointment: 6 December 2013.

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

The trustee in bankruptcy, Richard J Hicken has summoned a final In2287891 the Stockport County Court meeting of creditors to be held on 16 April 2015 at 11.00 am at Grant No 153 of 2014 Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 MASUDUL HOQUE 6FT for the purpose of receiving the trustee’s report of his In Bankruptcy administration of the bankrupt’s estate and determining whether the Residential address: 35 Cherry Holt Avenue, Heaton, Mersey, trustee should have his release. To be entitled to vote at the meeting, Stockport SK4 3PS. Date of Birth: 12 November 1952. Occupation: a creditor must lodge with the trustee in bankruptcy at his postal Customer service and deliveries. address below not later than 12.00 noon on the business day before NOTICE IS HEREBY GIVEN that Nimish Patel (IP Number: 8679) of the date fixed for the meeting, a proof of debt (if not previously lodged Re10 (London) Limited was appointed as Trustee in bankruptcy by in the proceedings) and (if the creditor is not attending in person) a Secretary of State on 22 January 2015. The Trustee has convened a proxy. meeting of creditors of the above named bankrupt under Rule 6.81 of Office Holder details: Richard J Hicken (IP No 10890) of Grant the Insolvency Rules 1986 to be held at 6th Floor, Albemarle House, 1 Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 Albemarle Street, London W1S 4HA on 6 March 2015 at 11.00 am for 6FT, Date of appointment: 22 November 2012. Tel: 0117 305 7693. the purpose of establishing a liquidation committee, or in the event Alternative contact: Kindy Manku. that a committee is not established, fixing the basis of the Trustee’s Richard J Hicken, Trustee remuneration in accordance with Rule 4.127 of the Insolvency Rules 13 February 2015 (2287886) 1986, as amended. To be entitled to vote at the meeting, a creditor must lodge with the Trustee at Re10 (London) Limited, 6th Floor, Albemarle House, 1 2287939In the Burnley County Court Albemarle Street, London W1S 4HA not later than 12.00 noon on the No 365 of 2010 business day before the date fixed for the meeting, a proof of debt (if TERESA KATHLEEN THOMASON not previously lodged in the proceedings) and (if the creditor is not In Bankruptcy attending in person) a proxy. Bankrupt’s residential address: Piper Hollin House, Laneside Road, Further information is available from Rajeshree Rudani of Re10 Haslingden, Lancashire, BB4 6QF. Date of Birth: 24 July 1943. (London) Limited on 020 7355 6161 or at [email protected]. Bankrupt’s occupation: Former Director. Nimish Patel, Trustee A meeting of creditors has been summoned by the Trustee under 5 February 2015 (2287891) section 331 of the Insolvency Act 1986 (as amended) for the purposes of receiving the Trustee’s report of the administration of the bankrupt’s estate and consideration of granting the Trustee his In2287882 the Maidstone County Court release under Section 299 of the Insolvency Act 1986 (as amended). No 76 of 1994 The meeting will be held at Highfield Court, Tollgate, Chandlers Ford, KEVAN FRANCIS LARBEY Eastleigh, SO53 3TY on 27 April 2015 at 10.30am. Creditors wishing In Bankruptcy to vote at the meeting must lodge their proofs of debt and proxies at Date of birth: 29 November 1949. Occupation: Unknown. Residential Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 address: 86 Tritton Fields, Kennington, Ashford, Kent, TN24 9HL. 3TY by 12.00 noon on 24 April 2015. Date of appointment: 16 Notice is given that a meeting of the creditors of the Debtor will be December 2010. held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Correspondence address & contact details of case manager: Craig on 18 March 2015, at 10.30 am in order to consider the following Coda of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, resolution: That the remuneration of the trustee in bankruptcy be fixed Chandlers Ford, Eastleigh, SO53 3TY, Tel: 02380 646 418. Name, by reference to the time properly given by the trustee in bankruptcy address & contact details of Trustee: Nigel Fox (IP No 8891) of Baker and his staff in attending to matters arising in the bankruptcy in Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, accordance with Rule 6.138(2)(b) of the Insolvency Rules 1986. Eastleigh, SO53 3TY, Tel: 023 80646421. Creditors wishing to vote at the meeting must lodge their proxy, Nigel Fox, Trustee together with a completed proof of debt form at Victory House, 13 February 2015 (2287939) Quayside, Chatham Maritime, Kent ME4 4QU not later than 12 noon on the business day preceding the meeting. Date of appointment: 23 December 2013. Office Holder details: Simon MEETING OF CREDITORS Paterson (IP No. 6856) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. Further details In2287892 the High Court of Justice contact: Frankie Hewett, Tel: 01634 895100, Email: No 3581 of 2014 [email protected], Reference: C69830. FARZAD BONIADI Simon Paterson, Trustee In Bankruptcy 16 February 2015 (2287882) Residential address: 4 Bittacy Road, London, NW7 1BP. Date of Birth: 15 December 1960. Occupation: Unknown. Notice is hereby given that a general meeting of the creditors of the In2287889 the Birmingham County Court bankrupt will be held at Britannia Warehouse, The Docks, Gloucester No 503 of 2014 GL1 2EH on 12 March 2015 at 11.00 am. The meeting has been TARIQ MAHMOOD summoned by the Joint Trustee for the purposes of establishing a In Bankruptcy creditors’ committee and if no committee is formed, fixing the basis of Any other name bankrupt known by: Tariq Mahmud. Date of Birth: 18 the Trustee’s remuneration and calculation of allocated June 1971. Occupation: Self employed security consultant. disbursements. In order to be entitled to vote at the meeting creditors Residential address: 27 Highfield Road, Moseley, West Midlands, B13 must ensure that any proxies and hitherto unlodged proofs are lodged 9HL. Trading names or styles: Big City Furniture Limited. Trading at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 address: 27 Highfield Road, Moseley, West Midlands, B13 9HL. noon on the business day before the day of the meeting. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Edward Thomas (IP No 9711) and Ann Nilsson (IP No 9558) of Mazars RULES 1986 (AS AMENDED), that the Trustee has summoned a LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH were general meeting of the Bankrupt’s creditors for the purpose of fixing appointed Joint Trustees of the Bankrupt on 27 January 2015. Further the Trustee’s remuneration. The meeting will be held at Hawkins and information about this case is available from Sarah Cooper at the Company, 5 The Old Parsonage, Redcroft, Winters Lane, Redhill, offices of Mazars LLP on 01452 874 637. North Somerset, BS40 5SL on 27 February 2015, at 11.00 am. In Edward Thomas and Ann Nilsson, Joint Trustees (2287892) order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL 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 if this has not previously been submitted). Date of Appointment: 30 January 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 89 PEOPLE

Office holder details: Samantha Hawkins (IP No. 12770) of Hawkins Place of General Meeting: The Insolvency Service, Official Receiver’s and Company, 5 The Old Parsonage, Redcroft, Redhill, North Office, 1st Floor, Melbourne House, Pandon Bank, Newcastle upon Somerset, BS40 5SL. Further details contact: Email: Tyne NE1 2JQ. [email protected]. Official Receiver: Newcastle upon Tyne. (2287884) Samantha Hawkins, Trustee 12 February 2015 (2287889) In2287890 the Medway County Court No 199 of 2013 2287888In the St Albans County Court THOMAS GEORGE TURNER No 218 of 2013 In Bankruptcy MARK ANTHONY PARNELL Address: 3 Pintail Close, Isle of Grain, Rochester, Kent ME3 0DW. In Bankruptcy Date of birth: 13 June 1957. Bankrupt’s residential address: 110 London Road, Shenley, Radlett, NOTICE is HEREBY GIVEN pursuant to Section 301 of the Hertfordshire, WD7 9BS. Bankrupt’s date of birth: 3 September 1957. INSOLVENCY ACT 1986 that a meeting of creditors of the above Bankrupt’s occupation: Unknown. named will be held at the offices of Dawn L Chadwick Insolvency Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Limited, 72 Whitehouse Lane, Great Preston, Leeds, LS26 8BJ on 09 RULES 1986 that the Joint Trustees have summoned a meeting of April 2015, at 11.00 am for the purposes of:- 1. Considering the creditors for the purpose of: To fix the basis of the Joint Trustees’ appointment of a Creditors Committee. 2. Considering the Trustee’s remuneration and disbursements. The meeting will be held at report dated 13 February 2015. 3. Approving the fees and expenses Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ on 24 of the Trustee in Bankruptcy on a time cost basis, to be billed without March 2015, at 10.00 am. In order to be entitled to vote at the further recourse to creditors and the expenses to include an element meeting, creditors must lodge their proxies with the Joint Trustees at of shared or allocated costs, known as category 2 disbursements. A Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 creditor entitled to attend and vote at the above meeting is entitled to 3TZ by no later than 12 noon on 23 March 2015, the business day appoint a proxy to attend and vote instead of him/her. Proxies should prior to the day of the meeting (together with a completed proof of be lodged with a proof of debt at the address shown above no later debt form if this has not previously been submitted). than 12.00 noon on the business day before the meeting. Correspondence address & contact details of case manager: Kevin Please telephone 0113 287 1114 with any queries or email Welch of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, [email protected]. Chandlers Ford, Eastleigh SO53 3TZ, Tel: 023 80646535. Name, Dawn L Chadwick, Trustee in Bankruptcy address & contact details of Joint Trustees: Duncan Christopher Lyle, 13 February 2015 (2287890) Tel: 023 80646430 and Nigel Fox, Tel: 023 80646421 (IP Nos 12890 and 8891), appointed on 19 December 2013, both of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, In2287887 the Reading County Court Eastleigh SO53 3TZ. No 368 of 2013 Duncan Christopher Lyle and Nigel Fox, Joint Trustees CAROLINE JEAN WALL 16 February 2015 (2287888) In Bankruptcy Residential address: 3 Fairlawn Road, Tadley, Basingstoke, Hampshire RG26 3SY formerly The Orchards, 6 Fairlawn Road, 2287881In the Croydon County Court Tadley, Basingstoke, Berkshire RG26 3SY. Occupation: Receptionist. No 432 of 2014 Date of birth: 28/04/1961. WAINE ROYE Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY In Bankruptcy RULES 1986 (AS AMENDED) that the Trustee has summoned a Residential address: 1 Northover, Bromley BR1 5JS. Date of Birth: meeting of the Bankrupt’s creditors under Section 301 of the Unknown. Occupation: Unknown. Insolvency Act 1986 for the purpose of forming a creditors’ Pursuant to Rule 6.81 of the Insolvency Rules 1986 NOTICE IS committee, or in the alternative, to fix the basis of the trustee’s HEREBY GIVEN summoning a meeting of the bankrupt’s creditors on remuneration and disbursements. The following resolutions will be put 26 March 2015 at BDO LLP, 2 City Place, Beehive Ring Road, before the meeting: “That the trustee is authorised to draw his Gatwick, West Sussex, RH6 OPA at 11.00 am to establish a creditors’ remuneration on the basis of his time costs with such remuneration to committee and to agree the basis of the Joint Trustees’ remuneration be drawn on account from time to time as funds permit; That the in accordance with Rule 6.138. Trustee be authorised to draw Category 2 disbursements.” The Creditors are required to lodge proxies and unlodged proofs in order meeting will be held at Wilkins Kennedy LLP, 92 London Street, to be entitled to vote at the meeting prior to 12.00 noon on the Reading, Berkshire RG1 4SJ on 09 March 2015, at 11.00 am. In order business day prior to the date and time of the meeting detailed above. to be entitled to vote at the meeting, creditors must lodge their ‘Information on creditors’ rights to challenge office holders’ proxies with the Trustee at Wilkins Kennedy LLP, 92 London Street, remuneration can be found here: Reading, Berkshire RG1 4SJ by no later than 12.00 noon on the http://www.icaew.com/-/media/Files/Technical/Insolvency/ business day prior to the day of the meeting (together with a regulations-and-standards/sips/england/sip-9-e-and-w-remuneration- completed proof of debt form if this has not previously been of-insolvency-office-holders-eff-from-6-apr-10.pdf submitted). Matthew Chadwick may be contacted by email, care of: Office Holder details: Matthew John Waghorn (IP No. 009432) of [email protected] or by telephone on 01293 591 058, quoting Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire RG1 4SJ. reference MJC/RP/00249204 Date of appointment: 29 January 2014. Contact information for Matthew Chadwick Joint Trustee Trustees: Jodie Gilbert, Email: [email protected] 16 February 2015 (2287881) Matthew John Waghorn, Trustee 13 February 2015 (2287887)

In2287884 the County Court at Durham No 212 of 2013 PAUL DAVID TEASDALE Residing at and lately carrying on business under the style of Teasdale Contract Services at 4 Ashdale, Mount Pleasant, Houghton- Le-Spring, Tyne and Wear DH4 7SL, lately residing at 6 Moorfield Gardens, Cleadon, Sunderland SR6 7TP and previously carrying on business under the style of The Stone Trough at 774 Durham Road, Low Fell, Gateshead, Tyne and Wear NE9 7TA with another. Unemployed Date of General Meeting: 17 February 2015—now cancelled.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

2287943In the Reading County Court must lodge their proxies with the Trustee at Wilkins Kennedy LLP, 92 No 369 of 2013 London Street, Reading, Berkshire, RG1 4SJ by no later than 12.00 RICHARD WALL noon on the business day prior to the day of the meeting (together In Bankruptcy with a completed proof of debt form if this has not previously been Date of Birth: 3 September 1949. Occupation: Self-employed freight submitted). Date of Appointment: 5 December 2013. Office Holder forwarder. Residential address: 3 Fairlawn Road, Tadley, Basingstoke, details: John Arthur Kirkpatrick (IP No 002230) of Wilkins Kennedy Hampshire, RG26 3SY. Formerly: The Orchards, 6 Fairlawn Road, LLP, 92 London Street, Reading, Berkshire, RG1 4SJ. For further Tadley, Basingstoke, Berkshire, RG26 3SY. details contact: Kofi Baah-Nuakoh Email: kofi.baah- Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY [email protected] RULES 1986 (AS AMENDED), that the Trustee has summoned a John Arthur Kirkpatrick, Trustee meeting of the Bankrupt’s creditors under Section 301 of the 16 February 2015 (2287877) Insolvency Act 1986 for the purpose of forming a creditors’ committee, or in the alternative to fix the basis of the trustee’s remuneration and disbursements. The following resolutions will be put NOTICES OF DIVIDENDS before the meeting: That the trustee is authorised to draw his remuneration on a time cost basis with such remuneration to be In2287702 the High Court of Justice drawn on account from time to time as funds permit and: That the No 7706 of 2010 trustee be authorised to draw category 2 disbursements. The meeting In Bankruptcy will be held at Wilkins Kennedy LLP, 92 London Street, Reading, NEIL FREDERICK CARTER Berkshire, RG1 4SJ on 09 March 2015, at 11.15 am. In order to be Of 54, Avondale Close, Horley, Surrey, RH6 8BN entitled to vote at the meeting, creditors must lodge their proxies with Birth details: 3 October 1946 the Trustee at Wilkins Kennedy LLP, 92 London Street, Reading, Currently A Recruitment Consultant Berkshire, RG1 4SJ by no later than 12 noon on the business day A first and final dividend is intended to be declared in the above prior to the day of the meeting (together with a completed proof of matter within two months of the exclusion date given below. debt form if this has not previously been submitted). Notice is hereby given that the creditors who do not prove their debt Date of Appointment: 29 January 2014. Office holder details: Matthew by 11th March 2015 will be excluded from this dividend. John Waghorn (IP No 009432) of Wilkins Kennedy LLP, 92 London The required proof of debt form which must be lodged with me at the Street, Reading, Berkshire, RG1 4SJ. Alternative contact: Jodie address below, is available on the Insolvency Service website Gilbert, Email: [email protected] www.bis.gov.uk/insolvency. Alternatively, you can contact my office Matthew John Waghorn, Trustee at the address below to request a form. 16 February 2015 (2287943) W J J Knight FCA FCCA MIPA, Trustee Jeremy Knight & Co Chartered Accountants 68 Ship Street, Brighton, East Sussex BN1 1AE 2287951In the High Court of Justice Tel. no. 01273 203654 No 3841 of 2014 12 February 2015 (2287702) EIFION WYN WILLIAMS In Bankruptcy Residential address: 28 Ovington Terrace, Llandaff, Cardiff CF5 1GF. In2287700 the Guildford County Court Trading Address: 9 Park Place Chambers, 9 Park Place, Cardiff CF10 No 0042 of 2012 3DP. Date of Birth: 29 July 1978. Occupation: Barrister. STEPHEN ANTHONY BARNES Notice is hereby given that a general meeting of the creditors of the Bankrupt’s residential address: Little Orchard, Ham Lane, Elstead, bankrupt will be held at McAlister & Co Insolvency Practitioners Ltd, Surrey, GU8 6HG 10 St Helens Road, Swansea SA1 4AW on 18 March 2015 at 11.00 Birth details: 15 April 1964 am. The meeting has been summoned by the Trustee for the A self employed marketer of investment funds purposes of establishing a creditors’ committee and if no committee Name or style under which bankrupt carried on business, and under is formed, fixing the basis of the Trustee’s remuneration and which any debt was incurred: Stephen Barnes calculation of allocated disbursements. In order to be entitled to vote Take notice that the Trustee of the above named debtor’s estate, at the meeting creditors must ensure that any proxies and hitherto intend to make a first and final distribution to unsecured creditors. unlodged proofs are lodged at 10 St Helens Road, Swansea SA1 4AW Creditors of the above bankrupt are required to send in their name by 12.00 noon on the business day before the day of the meeting. and address and particulars of their claim to the Trustee at the above Simon Barriball (IP No 11950) of McAlister & Co Insolvency address, by 20 March 2015. Any creditor who does not prove their Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was debt by that date may be excluded from the dividend. It is the appointed Trustee of the Bankrupt on 19 December 2014. Further intention of the Trustee that the distribution will be made within 2 information about this case is available from the offices of McAlister & months of the last date for proving claims, given above. Co Insolvency Practitioners Ltd on 01792 459600 or at Correspondence address & contact details of case manager [email protected]. Paul Childs, Baker Tilly Restructuring and Recovery LLP, Quayside Simon Barriball, Trustee (2287951) Tower, 252-260 Broad Street, Birmingham, B1 2HF Name, address & contact details of TRUSTEE Primary Office Holder In2287877 the Southampton County Court Matthew Richard Meadley Wild, Baker Tilly Restructuring and No 162 of 2013 Recovery LLP, 22-25 Farringdon Street, London EC4A 4AB, tel: 020 DAVID ZACHARI 3201 8000, IP Number: 9300 (2287700) In Bankruptcy Date of Birth: 30 November 1951. Occupation: A Director. Residential Address: 65 Rollestone Road, Holbury, Southampton, SO45 2HB.. Notice is hereby given pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 (AS AMENDED) that the trustee has summoned a meeting of the Bankrupt’s creditors under Section 301 for the purpose of forming a creditors’ committee, or in the alternative, to fix the basis of the trustee’s remuneration and disbursements. The following resolutions will be put before the meeting: That the trustee is authorised to draw his remuneration on the basis of his time costs with such remuneration and to be drawn on account from time to time as funds permit. That the Trustee be authorised to draw category 2 disbursements. The meeting will be held at Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ on 05 March 2015, at 11.00 am. In order to be entitled to vote at the meeting, creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 91 PEOPLE

In2287687 the Wigan Court In2287691 the Exeter County Court No 863 of 2009 No 632 of 2009 ELIZABETH BROWN ANTHONY ALBERT JONES In Bankruptcy Anthony Albert Jones who at the date of the bankruptcy order, 9 Church Street, Orrell, WN5 8TG at45 Park Avenue, Golborne, 12/08/2009 resided at 5 Bluebell Avenue, Tiverton, Devon, EX16 6SX Warrington, WA3 3ST. Note: The above named was discharged from - NOTE: the above-named was discharge from the proceedings and proceedings on 08/10/2010 and may no longer have a connection may no longer have a connection with the addresses listed. with the adresses listed Birth details: 17 February 1963 Birth details: 8 February 1966 Factory Worker Process plant and machine operative Notice is hereby given that I intend to declare a Dividend to Also known as: Elizabeth Patton and Elizabeth James 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: 25 March 2015. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 25 March 2015. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, CF14 3ZA (02920380178) [email protected], Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Tel: 02920 380137, Fax: 02920 381168 CF14 3ZA (02920380178) [email protected] 13 February 2015 (2287691) 13 February 2015 (2287687)

In2287724 the High Court of Justice In2287686 the County Court at Gloucester No 3695 of 2009 No 74 of 2011 DION KING PHILIP ANTHONY DICKS In Bankruptcy in bankruptcy DION KING who at the date of the bankruptcy order,27/08/2009 PHILIP ANTHONY DICKS who at the time of bankruptcy resided at of resided at 5 LIME COURT TRINITY CLOSE LONDON E11 4RA. NOTE: 6 Birch Road, Mile End, Coleford, Gloucestershire, GL16 7DW. NOTE: the above-named was discharge from the proceedings and may no the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. longer have a connection with the addresses listed Birth details: 22 July 1976 Birth details: 18 August 1964 Skilled trades Production Operative 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 2 months from the last date of proving. Last date for receiving proofs: 30 March 2015. date of proving. Last date for receiving proofs: 1 April 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 490 Ipswich IP1 1YR Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 16 February 2015 (2287724) CF14 3ZA (02920380178) [email protected] 16 February 2015 (2287686) In2287826 the Torquay and Newton Abbot County Court No 494 of 2009 In2287688 the Caernarfon County Court DANIEL JOHN PRICE No 63 of 2014 In Bankruptcy DEE EVANS DANIEL JOHN PRICE, Maintenance Worker, who at the date of the In Bankruptcy bankruptcy order resided at 44 Rosemary Gardens, Paignton, Devon, Dee Evans, a waitress, also known as Denise Evans, Denise Donnelly TQ3 3NP and formerly residing at 10 Whitebeam Close, Paignton, and Denise Wraight who at the date of the bankruptcy order resided Devon, TQ3 3GA. at Hendy, Pwllheli Road, Caernarfon, Gwynedd, LL55 2YS formerly Birth details: 7 April 1965 residing at Cayley Arms, 69 Rhos Promenade, Rhos On Sea, Colwyn Notice is hereby given that I intend to declare a Dividend to Bay, Conwy, LL28 4EN and 7 Hafod Road East, Penrhyn Bay, unsecured Creditors herein within a period of 4 months from the last Llandudno, Conwy, LL30 3PN, and previously a company director date of proving. Last date for receiving proofs: 27 March 2015. Birth details: 16 August 1955 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 IP1 1YR unsecured Creditors herein within a period of 2 months from the last 13 February 2015 (2287826) date of proving. Last date for receiving proofs: 27 March 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 1YR In2287694 the Peterborough County Court 13 February 2015 (2287688) No 789 of 2009 MATTHEW JAMES DAVID SETCHFIELD Matthew James David Setchfield who at the date of the bankruptcy In2287772 the County Court at St Albans order, 21/07/2009 resided at 13 Chancery Lane, Eye, Peterborough, No 29 of 2010 Cambs PE6 7YF. NOTE: the above-named was discharge from the ASHLEIGH SIMONNE HARDWAY proceedings and may no longer have a connection with the addresses in bankruptcy listed. ASHLEIGH SIMONNE HARDWAY who at the time of bankruptcy Birth details: 4 November 1978 resided at 59 Nicoll Way, BOREHAMWOOD, Hertfordshire, WD6 2PU. Plant operative NOTE: the above-named was discharged from the proceedings and Notice is hereby given that I intend to declare a Dividend to may no longer have a connection with the addresses listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 26 September 1987 date of proving. Last date for receiving proofs: 25 March 2015. SALES ADMINISTRATOR Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 4 months from the last CF14 3ZA (02920380178) [email protected], date of proving. Last date for receiving proofs: 1 April 2015. Tel: 02920 380137, Fax: 02920 381168 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 13 February 2015 (2287694) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920380178) [email protected] 16 February 2015 (2287772)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

In2287728 the Cardiff County Court Name: Curtis Law Solicitors LLP No 399 of 2010 Address: Witton Chambers, Cartmel Road, Blackburn BB2 2TA BRADLEY CHARLES SMITH (Solicitor for) the creditor Bradley Charles Smith; who at the date of the bankruptcy order, Tel. No. 01254 297130 (Reference: AW/Brown39586.001.) 24/05/2010 resided at 80 CRUMLINDRIVE, ST MELLONS, CARDIFF, You have only 21 days from the date of the first appearance of this CF3 0HD. NOTE: the above-named was discharge from the advertisement before the creditor may present a bankruptcy petition. proceedings and may no longer have a connection with the addresses You have only 18 days from the date of the first appearance of this listed. advertisement within which to apply to the court to set aside the Birth details: 27 April 1968 demand. (2287641) Refuse collector 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 March 2015. Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920380178) [email protected], Tel: 02920 380137, Fax: 02920 381168 13 February 2015 (2287728)

In2287726 the High Court of Justice No 1789 of 2009 PHILLIP ROBERT STURT In Bankruptcy PHILLIP ROBERT STURT; who at the date of the bankruptcy order, 02/10/2009 resided 12 ALBEMARLEAVENUE WHITTON GREATER LONDON TW2 6AJ LATELY OF 72 STEVENSCLOSE HAMPTON GREATER LONDON TW12 3YW. NOTE: the above-named was discharge from the proceedings and may no longer have a connection with the addresses listed. Birth details: 2 July 1969 Skilled trades 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: 30 March 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 1YR 16 February 2015 (2287726)

In2287699 the Blackburn County Court No 8 of 2007 PAUL THOMPSON In Bankruptcy PAUL THOMPSON who at the date of the bankruptcy order, 02/06/2009 resided at 7 Oakfield Road,Blackburn, Lancashire, BB2 4JU. NOTE: the above-named was discharge from the proceedings and may no longer have a connection with the addresses listed. Birth details: 10 June 1971 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: 30 March 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 1YR 16 February 2015 (2287699)

STATUTORY DEMANDS

DEBT2287641 FOR LIQUIDATED SUM PAYABLE IMMEDIATELY FOLLOWING A JUDGMENT OR ORDER OF THE COURT STEPHEN JASON BROWN Of 402 Didsbury Road Stockport SK4 3HB TAKE NOTICE that a statutory demand has been issued by: Name of Creditor: Impact Bridging Solutions Limited Address: 7500 Daresbury Park, Warrington, Cheshire WA4 4BS The creditor demands payment of £_341,242.05_ the amount now due on a judgment or order of the (County Court at Kingston Upon Hull) dated 16 December 2009. The statutory demand is an important document and it is deemed to have been served on you on the date of the first appearance of this advertisement. You must deal with this demand within 21 days of the service upon you or you could be made bankrupt and your property and goods taken away from you. If you are in any doubt as to your position, you should seek advice immediately from a solicitor or your nearest Citizens’ Advice Bureau. The statutory demand can be obtained or is available for inspection and collection from:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 93 PEOPLE

Wills & probate

DECEASED ESTATES

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

ALMOND, Richard 127 Lower Rawson Street, Farnworth, Ellen Fay Solicitors, 6 Valentines 1 May 2015 (2287740) Bolton BL4 7RT. 3 December 2014 Meadow, Cottam, Preston PR4 0LF. (Jean Irene Stringman)

AMES, Joan 25 Fieldside, Hawarden, Flintshire CH5 E A Harris & Co. Solicitors, Transport 19 April 2015 (2287741) 3JB. 14 January 2015 House, 54 Chester Road East, Shotton, Flintshire CH5 1QA. (Keith Alfred Jones and Nigel James Bray.)

ANDERSON, Anne Halsons, The Green, Morcombelake, Nantes Solicitors, 36 East Street, 1 May 2015 (2287742) Rosamund Bridport, Dorset DT6 6EA. 28 Bridport, Dorset DT6 3LH. November 2014

ASHTON, 22 Barking Close, Luton LU4 9HG. 5 Humphrey Roberts & Bott, 1 Alfred 1 May 2015 (2287830) Ambrose Bryn September 2014 Place, Aberystwyth, Ceredigion SY23 2BS. (Jennifer Evelyn Ashton)

ASHTON, James 20 Aughton Street, Fleetwood, JWK Solicitors, 7 Skipton Street, 1 May 2015 (2287745) Lancashire FY7 6BZ. 23 January 2015 Morecambe, Lancashire LA4 4AW. (David Harrison and Peter Jan Bujakowski)

ATKINS, Ivan Cherry Tree Bungalow, Bury Bar Lane, Madge Lloyd and Gibson, 22/24 Church 1 May 2015 (2287743) Terence (known as Newent, Gloucestershire GL18 1PT. 8 Street, Newent, Gloucestershire GL18 Terence Ivan October 2014 1PP. (Avis Margery Atkins, Mandy Tommy) Godfrey and Wain George Godfrey)

BAILEY, Marian 3 Bradshaw Road, Honley, Holmfirth Oates Hanson, 8 Market Place, 27 April 2015 (2287744) HD9 6DX. 19 May 2014 Huddersfield, West Yorkshire HD1 2AN. (Jean Margaret Bond)

BAKER, Raymond 56 Leycester Road, Kenilworth, Moore & Tibbits, 34 High Street, 1 May 2015 (2287747) John Warwickshire. 11 September 2014 Warwick CV34 4BE. (Christopher Edward Roy Houghton)

BAKER, Norman 8 Tabley Road, Crewe, Cheshire. 5 Speakman & Co, 180 Nantwich Road, 20 April 2015 (2287746) September 2014 Crewe CW2 6BS. (Laura Louise Britton)

BASS, Daphne 58 Highland Road, Norwich, Norfolk Spire Solicitors LLP, 36-40 Prince of 1 May 2015 (2287750) Grace NR2 3NW. 12 August 2014 Wales Road, Norwich NR1 1HZ. (Margaret Jane Gardiner)

BIBBY, Sheila 1 Castle Road, Kingswood, Bristol Watkins Solicitors Incorporating Brain 1 May 2015 (2287749) Frances BS15 1PF. 10 July 2014 Sinnott & Co, 713-715 Fishponds Road, Fishponds, Bristol BS16 3UH. (John Vincent Sinnott and Catherine Turner)

BOHRINGER, 1 Bedford Street, Lincoln LN1 1NA. 28 Pearl & Co, 166 Station Road, London 1 May 2015 (2287802) James Sidney September 2012 NW4 3SP. (Margaret Spector)

BOWLEY, 32 Stokes Road, Corsham, Wiltshire Raquel Ugalde, Goughs Solicitors, 23 1 May 2015 (2287751) Margaret Rose SN13 9AA. 15 January 2015 Pickwick Road, Corsham, Wiltshire SN13 9BH. (Goughs Solicitors)

BREWER, Irene 22 Gathurst Road, Ashton-on-Ribble, Thurnhills Solicitors, 44 Berry Lane, 1 May 2015 (2287752) Margaret Preston, Lancashire PR2 2ED. 30 Longridge PR3 3JJ. (Joseph Anthony December 2014 Thurnhill)

BROMLEY, John Burwood, 45 Eshe Road North, Black Norman, 67-71 Coronation Road, 1 May 2015 (2287829) Robert Blundellsands, Liverpool L23 8UE. 9 Crosby, Liverpool L23 5RE. (John November 2014 Francis Bromley)

BROWN, Roy 44 Middle Road, Shoreham-by-Sea, Thomas Eggar LLP, Thomas Eggar 1 May 2015 (2287755) West Sussex. 23 January 2015 House, Friary Lane, Chichester, West Sussex PO19 1UF. (Patricia Lesley Woolgar)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

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

BROWN, Mariette Bucklesham Grange Care Home, 141 Blocks Solicitors, Arcade Chambers, 1 May 2015 (2287753) Renee Bucklesham Road, Purdis Farm, 2-6 Arcade Street, Ipswich, Suffolk IP1 Ipswich, Suffolk IP3 8UB . 9 October 1EL. (Robert Myddleton and Bridget 2014 Myddleton)

BUDD, Anthony 52 Binderton, Chichester, West Anderson Rowntree, Sheep Lane, 1 May 2015 (2287757) Richard Sussex PO18 0JS. 31 January 2015 Midhurst, West Sussex GU29 9NS.

BURGESS, Fred 126 Moorfield Avenue, Haughton Sleigh Son and Booth, 1 Market Street, 20 April 2015 (2287758) Green, Denton, Manchester M34 7TN. Denton, Manchester M34 2BN. 16 December 2014

BUTTERFIELD, 27 Croft House View, Morley, Leeds Chadwick Lawrence, 8-16 Dock Street, 1 May 2015 (2287759) Gerald LS27 8NS. 27 September 2014 Leeds LS10 1LX. (Catherine Margaret Dews)

CALLIS, Joyce Worthing. 26 October 2013 Deibel & Allen, Keasley House, 10 1 May 2015 (2287760) Nellie Franklin Road, Portslade, East Sussex BN41 1AN.

CHAPLAIN, Doris Broomwood, Broomwood Lane, Birkett Long LLP, Phoenix House, 20 April 2015 (2287761) Eileen Ramsden Heath, Billericay, Essex Christopher Martin Road, Basildon, CM11 1JR. 2 September 2014 Essex, SS14 3EZ. (Michael Leonard Powell and Claire Louise Zita Read)

CHAPLIN, Nigel 1 Cooks Close, Stanton St Quintin, Wansbroughs, 7 Spa Road, Melksham, 1 May 2015 (2287762) Kenneth Chippenham, Wiltshire SN14 6BE. 28 Wiltshire SN12 7NP. November 2013

CLARK, Mary Flat 5, Cedarwood House, 24 Culloden Moon Beever Solicitors, Bedford House, 1 May 2015 (2287763) Road, Enfield, Middlesex EN2 4QD. 29 21a John Street, London WC1N 2BF. June 2014 (Peter James Clark and Roger James Weetch)

COX, Hugh Arthur 2 Overhouse Drive, Tisbury, Salisbury, Trethowans LLP, London Road, 1 May 2015 (2287764) Ross (otherwise Wiltshire SP3 6LQ. 29 December 2014 Salisbury SP1 3HP. (Chrysogon Hugh Edward Margaret Bamber and Elizabeth Arthur) Rosemary Webbe)

CRAVEN, Edith Flat 6, Tor Mare Court, Solsboro Road, Boyce Hatton Solicitors, 58 The 27 April 2015 (2287765) Dorothy May Torquay, Devon TQ2 6PE. 7 June 2014 Terrace, Torquay, Devon TQ1 1DE.

CROUCHER, Ad Astra, 90 Shalmsford Street, Mark Reynolds, Gedye & Sons 1 May 2015 (2287766) Neville Percival Chartham, Canterbury CT4 7RA. 10 Solicitors, Chancery House, Kents Bank Charles January 2015 Road, Grange over Sands LA11 7HD.

CURRIE, Edith 13 Downham Way, Brandon, Suffolk. Rudlings Wakelam Solicitors, 14 1 May 2015 (2287903) Marjorie 11 January 2015 Woolhall Street, Bury St Edmunds, Suffolk IP33 1LA.

DAVEY, Donald 30 St Audrey Avenue, Bexleyheath, SWW Trust Corporation, Chancery 21 April 2015 (2287902) Albert Kent, DA7 5BX Retired Restaurant House, Whisby Way, Lincoln, LN6 3LQ Manager. 20 October 2014 (SWW Trust Corporation)

DEAN, Freda 10 Wessex Way, Highworth, Wiltshire Selby & Co Solicitors, Red Lion House, 1 May 2015 (2287945) Winifred SN6 7NT. 4 January 2015 6 Sheep Street, Highworth, Wiltshire SN6 7AA. (Ian Charles Selby)

DENBIGH, 834 Harrogate Road, Bradford BD10 LCF Law, One St James Business Park, 1 May 2015 (2287895) Malcolm 0RA. 14 September 2014 New Augustus Street, Bradford BD1 5LL.

DINELEY, Gordon 3 Scargate Close, Bridlington YO16 Murrayhills Solicitors Limited, 10 King 1 May 2015 (2287896) 6ZB. 15 December 2014 Street, Bridlington YO15 2DE. (Betty Eileen Dineley)

DONNELLY, 9 Pinewood Court, Broad Road, Sale, Thurnhills Solicitors, 44 Berry Lane, 1 May 2015 (2287904) Barbara Marion Cheshire M33 2EN. 1 December 2014 Longridge PR3 3JJ. (Adam Joseph Thurnhill)

DOVE, Edna May Oldbury Grange, Oldbury, Bridgnorth. Clarkes LLP, Hazledine House, Telford 20 April 2015 (2287898) 16 April 2014 Centre, Telford, Shropshire TF3 4JL. (Paul Emrys Roberts and Jonathan Michael Mason)

DUNN, Simon 3 St. Martins Close, Fangfoss, York, Chorus Law Ltd, Heron House, 22 April 2015 (2287899) Ainslie Grant East Riding of Yorkshire YO41 5RA. Timothy’s Bridge Road, Stratford-upon- Prison Officer – (Retired). 5 July 2014 Avon CV37 9BX.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 95 PEOPLE

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

DURIEU, Olive Holmwood House, 40 Whitecross Ward Gethin Archer, 11 London Street, 1 May 2015 (2287905) May Road, Swaffham, Norfolk PE37 7QY. Swaffham, Norfolk PE37 7BW. 19 December 2014

DUTTON, Nellie 33 Millbrook Avenue, Denton, Sleigh Son and Booth, 1 Market Street, 20 April 2015 (2287900) Reid Manchester M34 2DQ. 24 December Denton, Manchester M34 2BN. 2014

EAVES, Mildred St Catherine’s Care Home, East Lane, Grays Solicitors, Duncombe Place, York 1 May 2015 (2287897) Annie Shipton By Beningbrough, York YO30 YO1 7DY. (Christopher Charles 1AH. 2 February 2015 Goodway and Philip Benjamin Williams)

EDWARDS, 22 Grove Road, St Ishmaels, RTP Williams Solicitors, 35 High Street, 1 May 2015 (2287901) Thomas Henry Haverfordwest, Pembrokeshire SA62 Haverfordwest, Pembrokeshire SA61 3TG. 15 October 2014 2BW. (Malcolm George Allingham)

ENGLISH, Ronald 41 Stanhope Grove, Acklam, The Co-operative Legal Services 20 April 2015 (2287946) Joseph Middlesbrough, Cleveland TS5 7SF. Limited, Aztec 650, Aztec West, 30 November 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FAIRFAX, Charles 334 Garstang Road, Fulwood, Preston Ellen Fay Solicitors, 6 Valentines 1 May 2015 (2287954) Frederick Walker PR2 9RY. 30 January 2015 Meadow, Cottam, Preston PR4 0LF. (Richard William Walker Fairfax)

FEWINGS, Evelyn Culm Valley Care Centre, Gravel Walk, Ashfords LLP, Gotham House, Tiverton, 20 April 2015 (2287909) Cullompton, Devon EX15 1DA. 15 Devon EX16 6LT. (Ann Elizabeth Harris) January 2015

FINDELL, Alan Flat 20, Lisselton House, London NW4 The Co-operative Legal Services 1 May 2015 (2287907) James 2BJ. 13 January 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FISHER, Stanley Whitegates, Westfield Lane, Hastings Holden & Co LLP, 32-33 Robertson 1 May 2015 (2287908) TN35 4SB. 30 September 2014 Street, Hastings TN34 1HT.

FORSHAW, 68 Heald Farm Court, Sturgess Street, Chorus Law Ltd, Heron House, 25 April 2015 (2287911) Teresa Newton-le-Willows, Merseyside, Timothy’s Bridge Road, Stratford-upon- UNITED KINGDOM WA12 9HN . Avon CV37 9BX. Housewife. 18 October 2014

FOSTER, Robert 12 Chassen Avenue, Urmston M41 Slater Heelis LLP, 86 Deansgate, 1 May 2015 (2287952) 5DS. 19 March 2014 Manchester M3 2ER.

FOSTER, Ivor 28 St Anne’s Crescent, Lewes, East Lawson Lewis Blakers, Sackville House, 20 April 2015 (2287914) Robert Sussex BN7 1SB. 2 December 2014 Brooks Close, Lewes, East Sussex BN7 2FZ. (Nicholas Dunnett, Sallyann Hodges and Richard Larrive)

FRANKLIN, Edna Brampton Cottage, Coronaton WBW Solicitors, Church House, Queen 27 April 2015 (2287876) Lilian Terrace, Lustleigh, Devon TQ13 9TG. Street, Newton Abbot, Devon TQ12 Domestic Cleaner (retired). 12 2QP. Ref: TAG/F00690.0004. (Catherine December 2014 Ann Causey and Stephen Andrew Bulman (both of WBW Solicitors))

GARDINER, Glenfield Woodlands Residential Moss Solicitors LLP, 80-81 Woodgate, 1 May 2015 (2287874) Phyllis May Home, 11 Holmwood Drive, Glenfield, Loughborough, Leicestershire LE11 Leicester LE3 9LG formerly of Morley 2XE. Farm, 2 Iveshead Road, Shepshed, Loughborough, Leicestershire LE12 9FE . 23 January 2015

GOODWIN, Valley Lodge, Llanarmon Road, Alker Ball Healds, Moot Hall Chambers, 1 May 2015 (2287774) Marguerite Llanferres, Mold, Denbighshire CH7 8 Wallgate, Wigan WN1 1JE. (Barbara 5TA. 25 July 2012 Hands)

GRANT, Janet Cooksditch House, East Street, Tassells Solicitors, 20 West Street, 1 May 2015 (2287868) Mary Faversham, Kent ME13 8AN. 27 June Faversham, Kent ME13 7JF. (Sylvia 2014 Elizabeth Young and John Almy Grant)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

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

GRIMES, John Stable Cottage, Broome Park, Station TWM Solicitors LLP, 40 West Street, 1 May 2015 (2287870) Francis Road, Betchworth, Surrey RH3 7DF. Reigate, Surrey RH2 9BT. (TWM Trust 15 November 2014 Corporation Limited)

HALL, Michael 15 Silver Street, Ely, Cambridgeshire Bendall Roberts Property and Probate 1 May 2015 (2287869) CB7 4JF. 20 September 2014 Lawyers, 53 Market Street, Ely, Cambridgeshire CB7 4LR. (Philip Dennis Butler and Brenda Edith Daters)

HEAD, Colin Pendean House, Oaklands Lane, West Leo Abse & Cohen Solicitors, 40 1 May 2015 (2287873) Anthony John Lavington GU29 0ES also of 102 Churchill Way, Cardiff CF10 2SS. Common View, Stedham, Midhurst, West Sussex GU29 0NU . 14 January 2015

HEWITSON, Irene 50 Anfield Court, North Kenton, The Co-operative Legal Services 20 April 2015 (2287880) Newcastle Upon Tyne NE3 3LL. 15 Limited, Aztec 650, Aztec West, December 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HIGSON, Margaret Gurteenroe, Bantry, County Cork, Humphries Kirk Solicitors, 4 Rempstone 20 April 2015 (2287871) Elizabeth Ireland. 14 November 2014 Road, Swanage, Dorset BH19 1DP. Ref: AEC/141935.1. (Mr S D Cross)

HIGSON, John Gurteenroe, Bantry, County Cork, Humphries Kirk Solicitors, 4 Rempstone 20 April 2015 (2287776) Ireland. Rest Home Owner (retired). 4 Road, Swanage, Dorset BH19 1DP. Ref: December 2014 AEC/141935.1. (Mr S D Cross)

HOLD, Frank Chipstead Lodge Residential Home, Moon Beever Solicitors, Bedford House, 1 May 2015 (2287850) Alfred Albert Hazelwood Lane, Chipstead, 21a John Street, London WC1N 2BF. Andrew Coulsdon, Surrey. 20 May 2011 (Neil Anthony Fraser – for the use and benefit of Jon Van Der Gronden limited until further representation be granted)

HOLLAND, Eileen 7 Oakland Gardens, Hutton, Lee Hibell, Edwards Duthie Solicitors, 20 April 2015 (2287777) Florence Mary Brentwood CM13 1EN. 12 January 269-275 Cranbrook Road, Ilford, Essex, 2015 IG1 4TG (Shaun Philip Murphy and Lee Hibell)

JOHNSON, Iris Ashley House, Commercial Street, Chorus Law Ltd, Heron House, 22 April 2015 (2287780) Novello Pontllanfraith, Blackwood, Caerffili, Timothy’s Bridge Road, Stratford-upon- UNITED KINGDOM NP12 2JZ . Avon CV37 9BX. Retired. 13 May 2014

JONES, Thomas 21 Elm Grove, Woburn Sands, Milton Foot Anstey LLP, Senate Court, 1 May 2015 (2287823) Keynes. 13 December 2014 Southernhay Gardens, Exeter EX1 1NT.

JONES, Morris Manor Hall Nursing Home, Borough QualitySolicitors Barwells, 6 Hyde 20 April 2015 (2287781) Lane, Eastbourne BN20 8BB formerly Gardens, Eastbourne, East Sussex of 43 Sidley Road, Eastbourne BN22 BN21 4PN. (John Richard Jones, Carol 7JL . 10 January 2015 Ann Jones and Timothy Joseph Morgan)

JONES, Doris 23 Denleigh Close, Whitchurch, Bristol Henriques Griffiths, 18 Portland Square, 1 May 2015 (2287779) Kathleen BS14 9QL. 5 September 2014 Bristol BS2 8SJ.

KEEP, Thomas 5 Welbeck Avenue, Sidcup, Kent DA15 Premier Solicitors, Premier House, 1 May 2015 (2287783) Stanley 9BU. 6 November 2014 Lurke Street, Bedford MK40 3HU. (Ronald Bateman and Trevor Hawkins)

KING, Edith Brow Cottage, Mells Lane, Radstock, Thatcher & Hallam LLP, Solicitors, 20 April 2015 (2287785) BA3 3NN. Housewife. 29 December Island House, Midsomer Norton, 2014 Radstock, BA3 2HJ. (Thatcher & Hallam LLP)

KINGDOM, Valerie 20 Birkbeck Road, Ealing, London W5 Bonnetts, 14 High Street, Sunninghill, 1 May 2015 (2287788) Jean 4ES. 18 September 2014 Berkshire SL5 9NE. (Janet McCombie and Graham Williams)

LATTER, Janet Tree Tops, Brynfa, Trelydan, GHP Legal, 37-39 Willow Street, 20 April 2015 (2287787) Mary Welshpool, Powys SY21 9HL. 29 Oswestry, Shropshire SY11 1AQ. January 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 97 PEOPLE

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

LAWS, Harold 17 Caistor Drive, Hartlepool TS25 Tilly, Bailey & Irvine LLP Solicitors, York 1 May 2015 (2287789) 2QG. 26 January 2015 Chambers, York Road, Hartlepool TS26 9DP. (Carolyn Jane Tilly and Janet Watkins)

LEE, Gwendolyn Highview Care Home, 42 Foxholes Matthew & Matthew, 194 Seabourne 1 May 2015 (2287791) Joan Road, Bournemouth. 30 January 2015 Road, Southbourne, Bournemouth BH5 2JD. (David R Webb and Gaynor G Cooke)

LEWIS, Muriel 55 Springfield Terrace, Nelson, Chorus Law Limited, Heron House, 1 May 2015 (2287794) Lorraine Treharris, Caerffili CF46 6NN. 14 Timothy’s Bridge Road, Stratford upon August 2014 Avon CV37 9BX (Chorus Law as attorney for the personal representatives)

LEWIS, Gordon 4 Osborne Avenue, Tuffley, Gloucester Will Writing and Probate Services, 20 April 2015 (2287793) GL4 0QN. 30 July 2014 Intestacy Specialists, Lindsay House, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

LOWE, May 12 Bowden Street, Denton, Sleigh Son and Booth, 1 Market Street, 20 April 2015 (2287797) Manchester M34 2AB. 25 December Denton, Manchester M34 2BN. 2014

MASOOD, Oliver 40 Loughborough Road, Leicester, Chorus Law Ltd, Heron House, 23 April 2015 (2287796) Saadat Mand Leicestershire, UNITED KINGDOM LE4 Timothy’s Bridge Road, Stratford-upon- 5LD. Previous address: Harley House Avon CV37 9BX. Nursing Home, 10-12 Elms Road, Leicester, Leicestershire, UNITED KINGDOM LE2 3JE . Hotelier – (Retired). 17 January 2013

MAYNARD, Badgers Wyke, Worth Matravers, Chorus Law Ltd, Heron House, 25 April 2015 (2287833) Graham Cyril Swanage, Dorset BH19 3LQ. Process Timothy’s Bridge Road, Stratford-upon- (alternative name Engineer Oil Refinery (Retired). 22 Avon CV37 9BX. for the deceased November 2014 (Mr Cyril Graham Maynard and Mr Graham Maynard)

MCCORMICK, 3 Village Centre, South Street, Withy King LLP, North Bailey House, 1 May 2015 (2287798) Norman Robert Letcombe Regis, Wantage OX12 9RG. New Inn Hall Street, Oxford OX1 2EA. 25 January 2015

MEARS, Maurice 45 Coniston Avenue, Whickham, The Co-operative Legal Services 1 May 2015 (2287799) Leslie Newcastle upon Tyne NE16 4ER. 3 Limited, Aztec 650, Aztec West, November 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MEPHAM, Victor 96 Cambourne Avenue, Harold Hill, Paul Robinson Solicitors LLP, The Old 1 May 2015 (2287800) Romford RM3 8QP. 15 January 2015 Bank, 470-474 London Road, Westcliff on Sea, Essex SS0 9LD. (Reinhard Franz Mepham and Victor Joseph Mepham)

MILLINGTON, Roy 31 Heather Rise, Beeston, Nottingham LLP, Riverside East, 2 27 April 2015 (2287801) NG9 3AG. Quartermaster (retired). 11 Millsands, Sheffield S3 8DT. Ref: MPM/ January 2015 MurphyM/05136988-00000009. (Age UK)

MORLEY, Mary 11 Mount Ambrose, Redruth, Cornwall, Stephens Scown LLP Solicitors, Osprey 20 April 2015 (2287803) Eileen TR15 1NX, Home Maker (retired). 5 House, Malpas Road, Truro, Cornwall January 2015 TR1 1UT (Graham Ian Murdoch and Keith Wright)

MORRIS, Anne 6 Dellers Court, Dellers Wharf, Bailhache Solicitors, 2 Church Square, 1 May 2015 (2287804) Winifred Taunton, Somerset TA1 1DX. 16 April Taunton, Somerset TA1 1SA. 2014

MOWBRAY, Doris 354 Ashingdon Road, Ashingdon, Wells Legal Solicitors, 3 Spa Road, 21 April 2015 (2287806) Lilian Rochford, Essex SS4 3BT. 8 Hockley, Essex SS5 4AZ. November 2014

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

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

MUHAIREZ, Dr 28 Copperfield Avenue, Uxbridge, EDC Lord & Co, Link House, 1200 27 April 2015 (2287825) Muhammad Middlesex UB8 3NU. Medical Doctor Uxbridge Road, Hayes, Middlesex UB4 Abdul-Qader (retired). 6 December 2014 8JD. Ref: NG MUHAIREZ 134199X. (Ameen Muhairez)

NORTH, Margaret Murcott House, Murcott, Kidlington Chorus Law Ltd, Heron House, 22 April 2015 (2287807) Agnes OX5 2RE. Farmers Wife (Retired). 13 Timothy’s Bridge Road, Stratford-upon- September 2014 Avon CV37 9BX.

ORR, Gwendoline Stanfield Nursing Home, Upper Wick Orme & Slade Limited, NatWest Bank 1 May 2015 (2287808) Ruth Lane, Rushwick, Worcester WR2 5SU Chambers, The Homend, Ledbury, formerly of Cornerstones, 7 Pound Herefordshire HR8 1AB. (David Andrew Meadow, Ledbury, Herefordshire HR8 Rushton and Christopher John 2EU . 6 January 2015 Newcombe Greensmith)

PEPPER, Brian 18 Riding Way, Woosehill, Herrington & Carmichael LLP, 27 Broad 1 May 2015 (2287831) Ronald Wokingham, Berkshire RG41 9AH. 29 Street, Wokingham, Berkshire RG40 October 2014 1AU. (Ronald Thomas Pepper and Anthony Rene St Clair Tahourdin)

PERCIVAL, Joyce Pinetum Nursing Home, Valley Drive, Blain Boland & Co Solicitors, 102 27 April 2015 (2287809) Liverpool Road, Chester CH2 1UA Whitby Road, Ellesmere Port, Cheshire formerly of 53 Dudleston Road, Little CH65 0AB. Ref: EP/025312-1. (Bernard Sutton, Ellesmere Port, Cheshire CH66 David Boland and Nicholas David 4PG . Social Worker (Retired). 2 William Thomas) November 2014

PERRY, Edward Windy Ridge, Rugby Road, Brandon, The Co-operative Legal Services 1 May 2015 (2287813) John Coventry CV8 3HU. 4 November 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PERRY, David 59 Abbey Court, Coventry, West Chorus Law Ltd, Heron House, 25 April 2015 (2287810) Midlands CV3 4BB. Mechanic – Timothy’s Bridge Road, Stratford-upon- (Retired). 9 October 2014 Avon CV37 9BX.

PHILLIPS, Jane Compton Farm, Brook, Newport, Isle Roach Pittis Solicitors, 62-64 Lugley 24 April 2015 (2287812) Rosemary of Wight. Farmer’s Wife (Retired). 10 Street, Newport, Isle of Wight PO30 January 2015 5EU. (Ref AB.) (Mary Louise Case and Anna Elizabeth Smith.)

POLONCZYK, Jan Via Lucio Lando 24, Rimini, Italy. 22 Mr Daniel Richard Polonczyk c/o B&M 19 April 2015 (2287814) July 2009 Law LLP, Hamilton House, 1 Temple Avenue, London EC4Y 0HA (Daniel Richard Polonczyk.)

PORTER, Eileen 96 Barclay Court, Trafalgar Road, Milford & Dormor, Seaton House, 1 May 2015 (2287816) Mary Cirencester GL7 2EN. 13 November Marine Place, Seaton, Devon EX12 2QJ. 2014 (Jonathan Paul Porter, William Charles Bennett and Domenica Tonina Fazio)

PORTER, Anita 3 Stonny Croft, Ashtead, Surrey KT21 The Co-operative Legal Services 1 May 2015 (2287815) Marie 1SQ. 9 September 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

QUICK, Michael Banwell Farm, Bowley Lane, South Larcomes LLP, 168 London Road, 1 May 2015 (2287817) Edward Mundham, Chichester, West Sussex North End, Portsmouth, Hampshire PO2 PO20 1NB. 9 January 2015 9DN. (Richard Anthony Butcher, Michael Ian Christopher Hackman, Stewart Wilson and Julian Mark Quartermain)

RICHARDSON, Tweedmouth House Residential Home, 9 Church Street, Berwick upon Tweed 19 April 2015 (2287819) Marjorie 4 Main Street, Tweedmouth, Berwick TD15 1EF upon Tweed. Book Keeper (retired). 4 February 2015

ROBERTS, Jean Manor Gardens Care Centre, Herons Rix and Kay Solicitors LLP, The 1 May 2015 (2287821) Rosemary Ghyll, Uckfield. 3 January 2015 Courtyard, River Way, Uckfield, East Sussex TN22 1SL. (Drummond Hugh Cowie and Ian James Best)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 99 PEOPLE

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

ROBERTS, Edith 4 Mill Green Close, Bampton, Sharman Law LLP, 1 Harpur Street, 1 May 2015 (2287820) Violet Oxfordshire OX18 2HE. 18 January Bedford MK40 1PF. (Ann Caroline Pryer) 2015

ROBERTSON, 42 Stockenchurch Place, Bradwell Ray Borley Dunkley LLP Solicitors, 79 1 May 2015 (2287822) Agnes Mackay Common, Milton Keynes MK13 8AT. High Street, Stony Stratford, Milton 25 October 2014 Keynes MK11 1AU. (Douglas Laurence Robertson and David Balfour Robertson)

RODFORD, Jeffrey 271 St Ann’s Road, London N15 5RG. Chorus Law Limited, Heron House, 20 April 2015 (2287928) Albert 13 February 2014 Timothy’s Bridge Road, Stratford upon Avon CV37 9BX. (Janette Frances Bryan)

ROOHY, Sedigheh Flat 21, 49 Leonora House, Lanark The Co-operative Legal Services 1 May 2015 (2287929) Road, London W9 1AP. 29 December Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SCHONTHAL, 14 Moor Lane, Rickmansworth, Matthew Arnold & Baldwin LLP, 21 1 May 2015 (2287948) Peter Hertfordshire WD3 1LG. 10 December Station Road, Watford WD17 1HT. (Iain 2014 Christopher Donaldson, Linda Schonthal and Steven Freedman)

SHERWOOD, Rock Croft, 21 Monks Hill, Weston- Berry Redmond Gordon & Penney LLP, 11 May 2015 (2287936) Mary Joan Olive super-Mare, North Somerset BS22 121 High Street, Worle, Weston-super- 9RQ. Housewife. 5 February 2015 Mare, North Somerset BS22 6HB. Solicitors. (Jon Trevor Sherwood and Ruth Marianne Sian Berry.)

SHORLAND, 49 Falcondale Road, Westbury on Capstone Solicitors, 62 Gloucester 1 May 2015 (2287935) Timothy Ivor Trym, Bristol BS9 3JP. 15 April 2014 Road, Bishopston, Bristol BS7 8BH.

SIFORD, Betty 160 Coombe Lane, London SW20 Chorus Law Limited, Heron House, 1 May 2015 (2287927) Frances (otherwise 0BB. 21 December 2014 Timothy’s Bridge Road, Stratford upon Betty Frances Avon CV37 9BX. (Chorus Law as England) attorney for the personal representatives)

SILCOCKS, Apartment 207, The Hawthorns, 18-19 Capstone Solicitors, 62 Gloucester 1 May 2015 (2287933) Margaret Anne Elton Road, Clevedon, North Somerset Road, Bishopston, Bristol BS7 8BH. and The Quest, Glen Avenue, Abbots (David Silcocks) Leigh, Bristol BS8 3SD . 8 January 2015

SKINNER, John 26 Arbroath Road, Eltham SE9 6RN. Theresa Freeburn, 94 Algernon Road, 19 April 2015 (2287932) William 23 August 2014 Lewisham, London SE13 7AW

SLINGER, Maria Brighton. 5 December 2014 Deibel & Allen, Keasley House, 10 1 May 2015 (2287926) Hulda (otherwise Franklin Road, Portslade, East Sussex Maria Hulda BN41 1AN. Slinger-Oberbeck)

SMALLWOOD, 29 Shalloak Road, Broad Oak, Girlings, 16 Rose Lane, Canterbury, 22 April 2015 (2287931) Jean Georgina Canterbury, Kent CT2 0QH. 26 Kent CT1 2UR. (Helen Mary Smallwood) Elsie Laurie December 2014

SMITH, Barbara 16 Snowberry Grove, Colchester, The Co-operative Legal Services 20 April 2015 (2287934) Ethel Essex CO2 8QD. 10 December 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SMITH, Winifred 14 Ash Grove, Blurton, Stoke on Trent, Young & Co Solicitors Limited, Edward 1 May 2015 (2287930) Staffordshire ST3 2AE. 25 October House, Uttoxeter Road, Longton, Stoke 2014 on Trent, Staffordshire ST3 1NZ. (Evelyn Smith and Stephen Goodwin)

SPAVEN, Margery Dove House Hospital, Chamberlain Pepperells Solicitors, 100 Alfred Gelder 1 May 2015 (2287950) Road, Hull. 27 January 2015 Street, Hull HU1 2AE. (Benjamin Stewart Pepperell and Rosemary Ann Houghton)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE PEOPLE

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

SQUIRE, Douglas Nightingale Nursing Home, 43 Beach Thomas Eggar LLP, Thomas Eggar 1 May 2015 (2287955) Ronald Road, Littlehampton, West Sussex. 20 House, Friary Lane, Chichester, West January 2015 Sussex PO19 1UF. (Patricia Lesley Woolgar)

STEPHENSON, 1 Roseville Avenue, Scarborough, Thorpe & Co Solicitors, 17 Valley Bridge 1 May 2015 (2287923) June Victoria North Yorkshire YO12 7NS. 25 Parade, Scarborough YO11 2JX. (Fiona October 2014 Johan Wray)

SZEWCZYK, Sunbridge Nursing Home, 108 Hickory EDC Lord & Co, Link House, 1200 27 April 2015 (2287925) Boguslaw Close, Edmonton, London N9. Watch Uxbridge Road, Hayes, Middlesex UB4 (otherwise Maker/Jeweller (retired). 10 October 8JD. Ref: NG/SZEWCZYK/134173. Mieczyslaw 2014 (Christopher Wallace Mark Lipka) Leopold Podsiadlo Bob Szewczyk)

TATLOW, William 11 Fowey Avenue, Torquay TQ2 7RE. Scott Richards, Newfoundland House, 4 1 May 2015 (2287924) Herbert 24 December 2014 Regent Street, Teignmouth TQ14 8SL. (Joanna Lesley Parker)

THOMAS, Brian 1 Bryn Dedwydd, Nannerch, Mold CH7 Mrs Ingrid Thomas and Miss Katie Elise 19 April 2015 (2287922) Robert 5QX. 20 November 2014 Thomas, Molyneux, Holway Road, Holywell, Flintshire CH8 7NN

THOMSON, Jessie Huddersfield. 30 January 2015 Eaton Smith LLP, 14 High Street, 1 May 2015 (2287921) Huddersfield HD1 2HA.

TOBIN, Felix 63A High Street, London N8 7QB. Percy Short & Cuthbert, 402 Holloway 19 April 2015 (2287953) Robelto (also Comedian. 18 October 2013 Road, London N7 6PZ. (Stephen known as Felix Michael Friday.) Dexter)

TOFT, Barbara Sidmouth Nursing Home, Winslade Ford Simey, 118 High Street, Honiton, 20 April 2015 (2287910) Road, Sidmouth. 19 January 2015 Devon EX14 1JP. (Stuart Toft)

TOMKINS, John 63 Birch Street, Oldbury, West Silks Solicitors Limited, 27 Birmingham 1 May 2015 (2287912) Herbert Midlands B68 9RU. 25 August 2014 Street, Oldbury, West Midlands B69 4DY. (Jackalyn Marshall)

TOOMEY, Diana Godden Lodge Care Home, 57 Hart FAO: Reena Bhudia, Moore Stephens 27 April 2015 (2287828) Patricia Road, Benfleet, Essex SS7 3GL. Post LLP, 150 Aldersgate Street, London Office Counter Clerk (Retired). 9 EC1A 4AB. Ref: 1/71569. (Snow Hill November 2014 Trustees Limited)

TUCKER, Geoffrey 59 Walthams Place, Pitsea, Essex Plumb Will and Probate Services, 19 April 2015 (2287918) Colin SS13 3PS. Construction Foreman Baylham Business Centre, Lower Street, (Retired). 13 February 2014 Baylham, Suffolk IP6 8JP. (Nicholas Keith Plumb.)

TUPPER, Evelyn 11 Hills Place, Horsham, West Sussex asb law LLP, Horizon House, Eclipse 1 May 2015 (2287916) RH12 1XT. 27 January 2015 Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. (Glen Alan Miles and Philip Graham Raggett)

TURNER, Denise 166 Broad Lane, Hampton, Middlesex. Adams Delmar Solicitors, 56 Ashley 1 May 2015 (2287917) 11 September 2014 Road, Hampton, Middlesex TW12 2HU. (Claire Badcock)

UMPLEBY, 9 Brian Road, Darlington DL1 3DB. 10 Latimer Hinks Solicitors, 5-8 Priestgate, 1 May 2015 (2287913) Barbara Annie January 2015 Darlington DL1 1NL. (Anne Elizabeth Elliott and Andrew Peter Way)

UNANTENNE, Flat 8, Stuart Lodge, 232 South Stanley & Co Solicitors, Wembley Point, 1 May 2015 (2287906) Weerasinghe Norwood Road, London SE25 6AX. 20 1 Harrow Road, Wembley HA9 6DE. (Dr Mudiyanselage May 2014 Usha Pererra) Premawathi

WADDILOVE, 9 Granby Park, Harrogate, North Taylor Fawcett, 7 Princes Square, 1 May 2015 (2287832) James Rodney Yorkshire HG1 4AE. 8 March 2014 Harrogate HG1 1ND. (Mary Rachel Waddilove)

WARD, Joan Ruth Apartment 2, Springfield House, Latimer Hinks, 5-8 Priestgate, 1 May 2015 (2287915) Stokesley, Middlesbrough TS9 5EP. 6 Darlington DL1 1NL. (Anne Elizabeth February 2015 Elliott and Andrew Peter Way)

WESCOTT, 28 Farrendale Close, Forest Town, Tallents, 2 Westgate, Southwell NG25 1 May 2015 (2287883) Charles Frederick Mansfield NG19 0PL. 18 January 2015 0JJ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 101 MONEY

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

WHELAN, Michael 1 Saxon Mead Close, Gillingham, Gisby Harrison Solicitors, Goffs Oak 1 May 2015 (2287844) Francis Dorset SP8 4HP. 7 September 2014 House, Goffs Lane, Goffs Oak, Waltham Cross EN7 5HG. (David Robert Mitson, Michelle Freda Collicott and George Anthony Whelan)

WICKES, Trevor 20 Lugg View Close, Hereford HR1 Humfrys & Symonds, 1 St John Street, 1 May 2015 (2287834) Liddiatt 1JF. 12 August 2014 Hereford HR1 2ND. (Patricia May Wickes and Stephen Paul Ferguson)

WILLIAMS, 15 Archer Court, 43 Chesham Road, Blaser Mills, Park House, 31 London 1 May 2015 (2287836) (formerly Ross), Amersham, Buckinghamshire HP6 Road, High Wycombe, Renee Annie 5UL. 17 October 2014 Buckinghamshire HP11 1BZ.

WITHAM, Vincent 29 Cedar Court, Pollard Gardens, Pinkney Grunwells Lawyers, 64 1 May 2015 (2287838) Scarborough, North Yorkshire YO12 Westborough, Scarborough, North 5LA. 11 January 2015 Yorkshire YO11 1TS. (The Peoples Dispensary for Sick Animals)

WOOD, Allan 48 Snelling Avenue, Northfleet, Chorus Law Limited, Heron House, 1 May 2015 (2287839) James Gravesend, Kent DA11 7EG. 12 July Timothy’s Bridge Road, Stratford upon 2014 Avon CV37 9BX. (Chorus Law as attorney for the personal representatives) MONEY ENVIRONMENT &

PENSIONS INFRASTRUCTURE

PHOENIX2287859 LIFE SCP MONEY PURCHASE SCHEME, PHOENIX LIFE SCP CENTRALISED EXECUTIVE SCHEME, PHOENIX LIFE SCP ENVIRONMENTAL PROTECTION PFM ASSURANCE CENTRALISED SCHEME AND PHOENIX LIFE SCP CENTRALISED GROUP RETIREMENT SCHEME DEPARTMENT2287226 FOR TRANSPORT NOTICE TO CREDITORS AND BENEFICIARIES UNDER SECTION THE A30 TEMPLE TO HIGHER CARBLAKE IMPROVEMENT 27 OF THE TRUSTEE ACT 1925 ORDER 2015 Notice is hereby given, pursuant to section 27 of the Trustee Act THE PLANNING ACT 2008 AND THE INFRASTRUCTURE 1925, that all the Creditors, Members and others having any claim PLANNING (ENVIRONMENTAL IMPACT ASSESSMENT) against or claim to be beneficially interested in the assets of the REGULATIONS 2009 Schemes are required to send particulars in writing to the Trustees of NOTICE OF A DECISION ON AN APPLICATION FOR AN ORDER the Scheme, c/o Oliver Morris, Eversheds LLP, 1 Callaghan Square, GRANTING DEVELOPMENT CONSENT Cardiff CF10 5BT no later than no later than 20th April 2015. After The Secretary of State for Transport gives notice under regulation 23 this date, the Trustees will proceed to distribute the remaining assets of the Infrastructure Planning (Environmental Impact Assessment) of the Scheme among the persons entitled to them, and will have Regulations 2009 that a decision has been made on an application by regard only to the claims of which they then have notice. The Trustee Cornwall Council (County Hall, Treyew Road, Truro, Cornwall, TR1 shall not be liable to any person of whose claims or demands they 3AY) for an Order granting development consent under the Planning then have not had notice. Any individuals who have already been Act 2008 (“the application”). contacted on behalf of the Trustee about this matter need not The application was for development consent to dual the current 4.5 respond to this notice as the Trustee already has details of their kilometre section of single carriageway A30 between Temple and claims and entitlements. Higher Carblake to the north-east of Bodmin in Cornwall. The For and on behalf of the Trustee of the Scheme, proposals also include the building of 3 new grade separate junctions Eversheds LLP, 1 Callaghan Square, Cardiff CF10 5BT (2287859) along with 3 overpass bridges with associated approach and exit roads. The Secretary of State has decided, following consideration of the report of the Examining Authority who conducted an examination into the application, that development consent should be granted for the project, and has therefore made the above Order under section 114(1) of the Planning Act 2008. The statement prepared under section 116(1) of the Planning Act 2008 and regulation 23(2)(d) of the Infrastructure Planning (Environmental Impact Assessment) Regulations 2009 containing the content of the decision, the requirements imposed in connection with the development, the main reasons and considerations on which the decision is based including relevant information about the participation of the public, the main measures to avoid, reduce and offset any major adverse effects of the development, and information regarding the right to challenge the decision and the procedures for doing so, can be viewed on the Planning Inspectorate’s website (www.planningportal.gov.uk/infrastructure) http://infrastructure.planningportal.gov.uk/projects/south-west/a30- temple-to-higher-carblake-improvement/ (2287226)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3. Special publicity must be given to planning applications for Planning development in the area. 4. In carrying out any functions under the planning Acts (and, in TOWN PLANNING particular, in determining applications for planning permission and listed building consent), the Council and the Welsh Ministers are 2287231DEPARTMENT FOR TRANSPORT required to take into account the desirability of preserving or TOWN AND COUNTRY PLANNING ACT 1990 enhancing the character or appearance of the area. THE SECRETARY OF STATE hereby gives notice of an Order made 5. Six weeks’ notice must be given to the Council before works are under Section 247 of the above Act entitled “The Stopping up of carried out to any tree in the area. Highways (North West) (No. 7) Order 2015” authorising the stopping SCHEDULE up of lengths of Leicester Street, Barons Quay Road and Weaver Properties in existing Properties/land proposed for inclusion Way, the whole of the unnamed footpath leading off Leicester Street, Conservation Area within extended Conservation Area three northern part widths of Weaver Way, a southern part width of 1-14, Collins Row ‘Rustic Lodge’ Barons Quay Road, a southern part width of Leicester Street, two 14-28, Lower Row ‘The Shires’ southern part widths of Tabley Street and a western and eastern part 1-14, Middle Row ‘Annfield’ width of the Albion Road turning head at Northwich in the Borough of St Aidan’s Church ‘Green Acres’ Cheshire West and Chester to enable development as permitted by ‘Cerrig Llwyd’ Old Furnace Farmhouse, Llechryd Cheshire West and Chester, under reference 12/05368/FUL and ‘Sŵn-y-Coed’ Rhymney House Hotel 12/05369/CAC. ‘Ty Newydd’ Union Ironworks site (scheduled COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from monument) the Secretary of State, National Transport Casework Team, Tyneside ‘Woodstock’ Land to N. to include footpath House, Skinnerburn Road, Newcastle Business Park, Newcastle upon ‘Drenewydd House’ Land at ‘gateway’ to Bute Town Tyne, NE4 7AR or [email protected] (quoting Land to W. of Rhymney River, B4257 & NATTRAN/NW/S247/1379) and may be inspected during normal scheduled monument opening hours at Northwich Information Centre, 1 The Arcade, A Map of the extended conservation area may be inspected during Watling Street, Northwich, CW9 5AS. normal office hours at: the Planning Division, Pontllanfraith House, ANY PERSON aggrieved by or desiring to question the validity of or Blackwood Road, Pontllanfraith, Blackwood, NP12 2YW. any provision within the Order, on the grounds that it is not within the Dated this 11th day of February 2015 powers of the above Act or that any requirement or regulation made Pauline Elliott, has not been complied with, may, within 6 weeks of 18 February 2015 Head of Regeneration & Planning, apply to the High Court for the suspension or quashing of the Order Caerphilly County Borough Council, or of any provision included. Pontllanfraith House, Dave Candlish, Department for Transport (2287231) Pontllanfraith, Blackwood NP12 2YW. 2287228DEPARTMENT FOR TRANSPORT Further information regarding conservation areas may be obtained TOWN AND COUNTRY PLANNING ACT 1990 from this address or by visiting www.caerphilly.gov.uk (2287227) THE SECRETARY OF STATE hereby gives notice of an Order made under Section 247 of the above Act entitled “The Stopping up of Highway (North East) (No.06) Order 2015” authorising the stopping up CAERPHILLY2287225 COUNTY BOROUGH COUNCIL of an eastern part-width of Durham Road, adjoining the western TOWN AND COUNTRY PLANNING ACT 1990 boundary of number 6 Durham Road, at Chilton in the County of BUTE TOWN CONSERVATION AREA ARTICLE 4(2) DIRECTION Durham. This is to enable development as permitted by Durham 2015 County Council under reference DM/14/03599/FPA. NOTICE IS HEREBY GIVEN that the Council of the County Borough of COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Caerphilly (hereafter called ‘the Council’) has made a Direction the Secretary of State, National Transport Casework Team, Tyneside pursuant to Article 4(2)-(5) of the Town and Country Planning (General House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Permitted Development) Order 1995, the Town and Country Planning Tyne, NE4 7AR or [email protected] (quoting (General Permitted Development) (Amendment) (Wales) Order 2009, NATTRAN/NE/S247/1672) and may be inspected during normal the Town and Country Planning (General Permitted Development) opening hours at The Post Office, 4 Durham Road, Chilton DL17 0EX. (Amendment) (Wales) Order 2013 and this Direction may now be cited ANY PERSON aggrieved by or desiring to question the validity of or as the “Caerphilly County Borough Council Bute Town Conservation any provision within the Order, on the grounds that it is not within the Area Article 4(2), Direction 2015 and replaces that Direction under powers of the above Act or that any requirement or regulation made Article 4 of the Town and Country Planning General Development has not been complied with, may, within 6 weeks of 18 February 2015 Order 1977 for Bute Town Conservation Area that was first issued on apply to the High Court for the suspension or quashing of the Order 23rd April 1979 and later confirmed with amendments on 31st or of any provision included. December 1979.” Dave Candlish, Department for Transport (2287228) The effect of the Direction is that the types of development specified in the Direction may not be carried out at the properties specified below without planning permission being granted from the date the CAERPHILLY2287227 COUNTY BOROUGH COUNCIL Direction comes into effect (see below). (These relate to certain forms PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) of development of dwellinghouses and their curtilages, as described ACT 1990, SECTION 69 in the next paragraphs). Before such development can be undertaken, EXTENSION TO BUTE TOWN CONSERVATION AREA it is necessary to apply to the Council for planning permission. No NOTICE IS GIVEN under the provisions of the 1990 Act that Caerphilly planning application fee will be made for applications made as a County Borough Council has determined that the area described in result of this Direction. the Schedule to this Notice is an area of special architectural or The First Schedule below identifies works that should not be carried historic interest, and that it is desirable to preserve or enhance its out within the extended Bute Town Conservation Area, which is character or appearance. It has accordingly extended the Bute Town described in the Second Schedule below and to the extent set out in Conservation Area, so as to include this area.’ the First Schedule, unless permission therefore is granted by the The principal effects of this area being re-designated as a Council on an application made in that behalf. conservation area (or being included within the conservation area for Article 4(2) Direction – affecting Conservation Areas (unlisted the first time) are as follows: — buildings) 1. The Council is under a duty to prepare proposals to ensure the Interpretation — preservation or enhancement of the area. Where ‘relevant location’ refers to a highway, waterway or open 2. Consent must be obtained from the Council for the demolition of space and where ‘dwellinghouse’ does not include a building any building in the area. containing one or more flats, or a flat contained within such a dwelling.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 103 ENVIRONMENT & INFRASTRUCTURE

First Schedule Part 1 Property & land Development within the Curtilage of a Dwellinghouse Class A PROPERTY DISCLAIMERS A. The enlargement, improvement or other alteration of a dwellinghouse where any part of the enlargement, improvement or 2287879NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE alteration would front a relevant location. COMPANIES ACT 2006 Class D T S Ref BV21419496/1/MPC A. The erection or construction of a porch outside any external door DISCLAIMER OF WHOLE OF THE PROPERTY of a dwellinghouse. 1 In this notice the following shall apply: Class F Company Name: £ MORE OR LESS LTD F. Development consisting of — Company Number: 06048222 (a) the provision within the curtilage of a dwellinghouse of a hard Interest: Leasehold surface for any purpose incidental to the enjoyment of the Lease: Lease dated 23 May 2012 and made between Michael dwellinghouse as such; or Anthony Davis and John Hathaway Davis(1) and £ More or Less Ltd(2) (b) the replacement in whole or in part of such a surface, where the Property: The Property situated at 258 High Street, Cheltenham being hard surface would front a relevant location. the land comprised in and demised by the above mentioned Lease. Development falling within the following specified classes of Schedule Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 2, Part 2 of the Order, i.e. MINOR OPERATIONS, Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 Class A Kingsway). A. The erection, construction, maintenance, improvement or alteration 2 In pursuance of the powers granted by section 1013 of the of a gate, fence, wall or other means of enclosure within the curtilage Companies Act 2006, the Treasury Solicitor as nominee for the of a dwellinghouse where the erection would front a relevant location. Crown (in whom the property and rights of the Company vested Class C when the Company was dissolved) hereby disclaims the Crown’s C. The painting of hitherto unpainted parts of the exterior of a title (if any) in the Property, the vesting of the Property having dwellinghouse or a building or enclosure within the curtilage of a come to his notice on 13 November 2014. dwellinghouse, which fronts a relevant location. Assistant Treasury Solicitor Development falling within the following specified class of Schedule 2, (Section 3 Treasury Solicitor Act 1876) Part 31 of the Order, i.e. DEMOLITION OF BUILDINGS.’ 11 February 2015 (2287879) Any building operation consisting of the demolition of the whole or any part of any gate, fence, wall or other means of enclosure within the curtilage of a dwellinghouse where the demolition would front a NOTICE2287878 OF DISCLAIMER UNDER SECTION 1013 OF THE relevant location. COMPANIES ACT 2006 Installation of Domestic Mircogeneration Equipment - Part 40 Classes DISCLAIMER OF WHOLE OF THE PROPERTY A, B, E & F T S ref: BV21502316/1/CE A Direction under article 4(2) may be made to require a planning 1 In this notice the following shall apply: application to be submitted to the LPA to undertake the following Company Name: CHANDLER MEWS MANAGEMENT COMPANY works: — LIMITED A. The installation, alteration or replacement of solar PV or solar Company Number: 06795653 thermal equipment on — Interest: freehold a. a dwellinghouse; or Title number: ON224209 b. a building situated within the curtilage of a dwellinghouse. Property: The Property situated at Land at Chandler Mews, Black B. The installation, alteration or replacement of stand alone solar Bourton Road, Carterton, West Oxfordshire being the land comprised within the curtilage of a dwellinghouse. in the above mentioned title E. The installation, alteration or replacement of a flue, forming part of Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's a biomass heating system, on a dwellinghouse. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 F. The installation, alteration or replacement of a flue, forming part of Kingsway). a combined heat and power system, on a dwellinghouse. 2 In pursuance of the powers granted by Section 1013 of the Interpretation of Part 40 — Companies Act 2006, the Treasury Solicitor as nominee for the “dwellinghouse” includes a building which consists wholly of flats or Crown (in whom the property and rights of the Company vested which is used for the purposes of a dwellinghouse; when the Company was dissolved) hereby disclaims the Crown`s “mircogeneration” has the same meaning as in section 82(6) of the title (if any) in the property, the vesting of the property having Energy Act 2004(1); and come to his notice on 4 February 2015. “stand alone solar” means solar PV or solar thermal equipment which Assistant Treasury Solicitor is not installed on a building.” 13 February 2015 (2287878) Second Schedule This Direction affects all dwellinghouses and their curtilages within the existing Bute Town Conservation Area shaded blue and the extended NOTICE2287875 OF DISCLAIMER UNDER SECTION 1013 OF THE area shaded pink on the attached plan and identified on the attached COMPANIES ACT 2006 schedule to include:— DISCLAIMER OF WHOLE OF THE PROPERTY ‘Collins, Middle and Lower Rows’, ‘Cerrig Llwyd’, ‘Sŵn -y-Coed’, ‘Ty T S ref: BV21501228/1/GT Newydd’, ‘Woodstock’, ‘Drenewydd House’, ‘Rustic Lodge’, ‘The 1 In this notice the following shall apply: Shires’, ‘Annfield’, ‘Green Acres’, ‘Old Furnace Farmhouse, ‘Llechryd.’ Company Name: CHANTI RAJAAH LTD Dated this 11th February 2015 Company Number: 05078819 Pauline Elliott Interest: leasehold Head of Regeneration & Planning, Title number: K986688 Caerphilly County Borough Council, Property: The Property situated at Unit B, Iwade Village Centre School Pontllanfraith House, Mews, School Lane, Kent, Iwade ME9 8UW being the land comprised Pontllanfraith, in the above mentioned title BLACKWOOD, Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's NP12 2YW. (2287225) Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway).

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Companies Act 2006, the Treasury Solicitor as nominee for the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Crown (in whom the property and rights of the Company vested Kingsway). when the Company was dissolved) hereby disclaims the Crown`s 2 In pursuance of the powers granted by Section 1013 of the title (if any) in the property, the vesting of the property having Companies Act 2006, the Treasury Solicitor as nominee for the come to his notice on 16 January 2015. Crown (in whom the property and rights of the Company vested Assistant Treasury Solicitor when the Company was dissolved) hereby disclaims the Crown`s 13 February 2015 (2287875) title (if any) in the property, the vesting of the property having come to his notice on 28 February 2014. Assistant Treasury Solicitor 2287872NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 13 February 2015 (2287949) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21502315/1/MXM 1 In this notice the following shall apply: Roads & highways Company Name: KEIGHLEY PROPERTY GROUP LTD Company Number: 08683116 ROAD RESTRICTIONS Interest: leasehold Lease: Lease dated 3 October 2013 and made between T/A Total LONDON2287214 BOROUGH OF BARKING AND DAGENHAM Property Solutions (1) NOTICE OF INTENT Property: The Property situated at Shop unit, 7-9 Cavendish Street, TRAFFIC MANAGEMENT ORDER Keighley, BD21 3RB being the land comprised in and demised by the (FAIRCROSS AVENUE, MONTEAGLE AVENUE AND PARK above mentioned Lease AVENUE, BARKING) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's (WAITING AND LOADING RESTRICTION) (SPECIAL PARKING Treasury of PO Box 70165, London WC1A 9HG (DX 123240 AREAS) (AMENDMENT NO.59) Kingsway). (BARKING TOWN CENTRE) (PARKING PLACES) (AMENDMENT 2 In pursuance of the powers granted by Section 1013 of the NO.20) Companies Act 2006, the Treasury Solicitor as nominee for the (FREE PARKING PLACES)(DISABLED PERSONS) (NO.1) Crown (in whom the property and rights of the Company vested (AMENDMENT NO.15) ORDER 2015 when the Company was dissolved) hereby disclaims the Crown`s Notice is hereby given that Council of the London Borough of Barking title (if any) in the property, the vesting of the property having and Dagenham in exercise of its powers under Sections 6, 45, 46, 49, come to his notice on 3 February 2015. 121A, 124 and Parts I to IV of Schedule 9 of the Road Traffic Assistant Treasury Solicitor Regulation Act 1984 (hereinafter called “the Act”) and of all other 13 February 2015 (2287872) enabling and amending legislation and powers and after consultation with the Commissioner of Police of the Metropolis in accordance with Part IV of Schedule 9 of the Act propose to make the above Order. NOTICE2287857 OF DISCLAIMER UNDER SECTION 1013 OF THE The effect of the Order will be to extend the hours of operation of the COMPANIES ACT 2006 controlled parking zone and limited waiting on Faircross Avenue, T S Ref BV21419475/1/JPW Monteagle Avenue and Park Avenue, Barking to 08.30am – 9.00pm DISCLAIMER OF WHOLE OF THE PROPERTY Monday to Saturday. In addition the disabled parking spaces and 1 In this notice the following shall apply: business permit sections are being formalised. Company Name: LAKELAND MOTOR SERVICES LTD Copies of the draft Orders together with plans of the areas and the “Company” statement of the Council’s reasons for proposing these Orders are Company Number: 00208677 available for inspection at the Planning Application desk, Town Hall, Interest: All interests of the Crown under a mortgage dated 23 Barking and at the offices of the Chief Executive, Civic Centre, September 1993 and made between (1) Lawrence McGlinchey and Dagenham between the hours of 9.00am and 4.00pm Monday to Elizabeth McGlinchey and (2) the Company in relation to the Property. Friday. Title Number: CU3850 Any objections and other representations to the proposed Orders Property: The Property situated at 19 Manchester Street, Barrow in must be made in writing stating the grounds on which they are made Furness LA14 1QR being the land comprised in the above mentioned and sent for the attention of Daniel Connelly to the address below title. within 21 days of the date of publication of this Notice. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Dated this 18 February 2015 Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 Robin Payne, Divisional Director of Environmental Services Kingsway). Room 27, Town Hall, Barking, Essex, IG11 7LU (2287214) 2 In pursuance of the powers granted by section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested LONDON2287212 BOROUGH OF BARKING AND DAGENHAM when the Company was dissolved) hereby disclaims the Crown’s NOTICE OF INTENT title (if any) in the Property, the vesting of the Property having (FAIRCROSS AVENUE AND PARK AVENUE, BARKING) (ONE-WAY come to his notice on 12 November 2014. TRAFFIC) ORDER 2015 Assistant Treasury Solicitor Notice is hereby given that The London Borough of Barking and (Section 3 Treasury Solicitor Act 1876) Dagenham intends to make the above Order under Sections 6, 124 11 February 2015 (2287857) and Parts I to III of Schedule 9 of the Road Traffic Regulation Act 1984 as amended and all other enabling powers. The effect of this Order will prohibit vehicles from travelling in any NOTICE2287949 OF DISCLAIMER UNDER SECTION 1013 OF THE direction other than: COMPANIES ACT 2006 a from north-west to south-east along Faircross Avenue, Barking DISCLAIMER OF WHOLE OF THE PROPERTY between its junction with Monteagle Avenue and its junction with T S ref: BV21201654/1/CH Longbridge Road; 1 In this notice the following shall apply: b from south-east to north-west along Park Avenue, Barking Company Name: NATINRY PROPERTY CO LTD between its junction with Longbridge Road and its junction with Company Number: 00769952 Monteagle Avenue. Interest: freehold Title number: DY3950 Property: The Property situated at Land lying to the North of Market Street, Heanor being the land comprised in the above mentioned title

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 105 ENVIRONMENT & INFRASTRUCTURE

Copies of the draft Order together with a plan and statement of the Robin Payne, Divisional Director of Environmental Services, Room Council’s reasons for proposing this Order are available for inspection 27, Town Hall, Barking, Essex IG11 7LU (2287211) at the Planning Application desk, Town Hall, Barking and at the offices of the Chief Executive, Civic Centre, Dagenham between the hours of 9.00am and 4.00pm Monday to Friday for a period of 21 LONDON2287219 BOROUGH OF BEXLEY days beginning with the date of publication of this Notice. THE BEXLEY (WAITING AND LOADING RESTRICTION) Any objections and other representations to the proposed Order must (AMENDMENT NO. **) TRAFFIC ORDER 20XX be made in writing stating the grounds on which they are made and 1. NOTICE IS HEREBY GIVEN that the Council of the London sent for the attention of Daniel Connelly to the address below. Borough of Bexley, propose to make the above mentioned Traffic Dated this 18 February 2015 Order under sections 6 and 124 of and Part IV of Schedule 9 to the Robin Payne Divisional Director of Environmental Services Road Traffic Regulation Act 1984, as amended by Section 8 of and Room 27 Town Hall Barking Essex IG11 7LU (2287212) Part 1 of Schedule 5 to the Local Government Act 1985 and all other enabling powers. 2. The general effect of the Bexley (Waiting and Loading Restriction) 2287211LONDON BOROUGH OF BARKING AND DAGENHAM (Amendment No. **) Traffic Order 20XX, would be to make changes to LONDON BOROUGH OF BARKING AND DAGENHAM the lengths of waiting restrictions in the Bexley (Waiting and Loading (GASCOIGNE ROAD AND ADJOINING ROADS) (PROHIBITION OF Restriction) Traffic Order 2014, at London Road Bourne Road, WAITING AND LOADING) ORDER 2015 Crayford. The proposed singe yellow line restrictions (no waiting Notice is hereby given that the Council of the London Borough of Monday to Saturday, 8am to 6.30pm, and double yellow lines (no Barking and Dagenham in exercise of its powers under Sections 6 waiting at any time) revise the extents of existing restrictions. The and Parts I to IV of Schedule 9 of the Road Traffic Regulation Act changes are proposed to assist traffic movement at and near the 1984 as amended (“the Act”) and all other enabling legislation and junction and safety generally at the roundabout which is to be powers and after consultation with the Commissioner of Police of the constructed at this location. Metropolis in accordance with Part IV of Schedule 9 of the Act 3. Copies of the proposed Order, The Bexley (Waiting and Loading propose to make the above Order. Restriction) Traffic Order 2014, the Council’s Statement of Reasons The effect of the Order will be to prohibit waiting and loading at any for proposing to make the Order, and a map which indicates the time on the following lengths of road:— lengths of roads to which the Order relates can be inspected during a. Axe Street (south side) from its junction with St Ann’s Road to the normal office hours on Mondays to Fridays at the Contact Centre, pedestrian crossing at its junction with Ripple Road. Civic Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT. b. Axe Street (north side) from its junction with the link road from St 4. For further information, please telephone Gordon Kiley on 020 3045 Pauls Road to the pedestrian crossing at its junction with Ripple 5932. Road. 5. Any person desiring to object to the proposed Order should send a c. Link road between Axe Street and St Pauls Road (both sides) from statement in writing of their objections and the grounds thereof, to the its junction with Axe Street for its entirety. London Borough of Bexley, Services & Programmes, Traffic d. Gascoigne Road roundabout (east side) from its junction with Engineering, Civic Offices, 2 Watling Street, Bexleyheath, Kent DA6 Gascoigne Road to its junction with St Pauls Road, for its entirety. 7AT, within 21 days of the date of this notice. e. Gascoigne Road roundabout (south side) from its junction with 6. Persons objecting to the proposed Order should be aware that, this Gascoigne Road to its junction with St Pauls Road, for its entirety. Council would be legally obliged to make any comment received in f. St Ann’s Road (east side) from its junction with Axe Street for a response to this Notice, open to public inspection. distance of approximately 13 metres in a southerly direction. Dated 18th February, 2015 g. St Pauls Road (south side) from the pedestrian crossing at its G . Ward. junction with Ripple Road to a point outside 76 to 84 St Ann’s. Deputy Director of Regeneration, Communities and Customer h. St Pauls Road (south side) at a point outside property 87 to 95 St Services Ann’s to a point outside 22 to 30 St Ann’s. (Services & Programmes) (2287219) i. St Pauls Road (north side) from the pedestrian crossing at its junction with Ripple Road to its junction with Link Road between St Pauls Road and Axe Street. LONDON2287215 BOROUGH OF BEXLEY j. St Pauls Road (west side) from its junction with Link Road between THE BEXLEY (WAITING AND LOADING RESTRICTION) St Pauls Road and Axe Street to the most easterly point of the lay by, (AMENDMENT NO. 1) TRAFFIC ORDER 2015 opposite property 86 – 90 St Margarets. 1. NOTICE IS HEREBY GIVEN that the Council of the London k. Traffic island on the north side of Gascoigne Road roundabout at Borough of Bexley, have on 16th February, 2015 made the above its junction with Broadway for its entirety. mentioned Traffic Order under sections 6 and 124 of and Part IV of l. Traffic island on the south side of Gascoigne Road roundabout at its Schedule 9 to the Road Traffic Regulation Act 1984, as amended by junction with Gascoigne Road for its entirety. Section 8 of and Part 1 of Schedule 5 to the Local Government Act m. Traffic island at the junction of St Pauls Road with the Link Road 1985 and all other enabling powers. with St Pauls Road to Axe Street for its entirety. 2. The general effect of the Bexley (Waiting and Loading Restriction) n. Traffic island (south side) St Pauls Road at its junction with Ripple (Amendment No. 1) Traffic Order 2015, would be to make minor Road from the pedestrian crossing to its most westerly point. changes to various scheduled definitions of lengths of waiting and o. Traffic island (north side) St Pauls Road at its junction with Ripple loading restrictions in the Bexley (Waiting and Loading Restriction) Road from the pedestrian crossing to its most westerly point. Traffic Order 2014, without physically changing any existing markings p. Traffic island (south side) east of Gascoigne Road roundabout at its so that the definitions of those lengths of waiting and loading junction with St Pauls Road between the pedestrian crossing to its restrictions in the Order schedules accurately reflect the existing most westerly point. markings on street and facilitate better enforcement. q. Traffic island (west side) east of Gascoigne Road roundabout at its 3. Copies of the Order, which comes into operation on 23rd February, junction with St Pauls Road between the pedestrian crossing to its 2015, The Bexley (Waiting and Loading Restriction) Traffic Order most westerly point. 2014, the Council’s Statement of Reasons for proposing to make the Copies of the draft Order together with a plan and statements of the Order, and a map which indicates the lengths of roads to which the Council’s reasons for proposing the Order are available for inspection Order relates can be inspected during normal office hours on at the Planning Application desk, Town Hall, Barking and at the Mondays to Fridays inclusive, at The Contact Centre, Civic Offices, 2 offices of the Chief Executive, Civic Centre, Dagenham between the Watling Street, Bexleyheath, Kent DA6 7AT. hours of 9.00am and 4.00pm Monday to Friday. 4. Further information may be obtained by telephoning Stephen Bates Any objections and other representations to the proposed Order must on 020 3045 5797. be made in writing stating the grounds on which they are made and sent to the attention of Daniel Connelly at the address below, within 21 days of the publication date of this Notice. Dated this 18 February 2015

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

5. Persons desiring to question the validity of the Order or any BREDHURST CLOSE, Penge, both sides, from the northern kerbline provision contained therein on the grounds that it is not made within of Station Road northwards for a distance of 10m. the relevant powers of the Road Traffic Regulation Act 1984 or that BRINDLEY WAY, Bromley, the south side, from a point 9m west of any of the relevant requirements thereof or of any relevant regulations the western kerbline of Miller Close eastwards to a point 9m east of made under has not been complied with in relation to the Order, may the eastern kerbline of Miller Close. make application for the purpose to the High Court before the COURTENAY DRIVE, Beckenham, both sides, from the north eastern expiration of 6 weeks from the date on which the Order is made. kerbline of Oakwood Avenue north eastwards for a distance of 10m. Dated 18th February, 2015 CROYDON ROAD, Beckenham, the north west side, from a point 10m G Ward south west of the south western kerbline of Shrewsbury Road north Deputy Director of Regeneration, Communities and Customer eastwards to a point 10m north east of the north eastern kerbline of Services Shrewsbury Road. (Services and Programmes) (2287215) DEN ROAD, Bromley, (a) the north side, from the south eastern kerbline of Shortlands Road eastwards for a distance of 18m; (b) the south side, from the south eastern kerbline of Shortlands Road 2287216LONDON BOROUGH OF BROMLEY eastwards for a distance of 17m. THE BROMLEY (WAITING AND LOADING RESTRICTION) ORDER DUNBAR AVENUE, Beckenham, the north west side, from the 2003 (AMENDMENT NO. ***) ORDER 2015. southern kerbline of Eden Park Avenue south westwards to the party THE BROMLEY (CONTROLLED PARKING) (ON STREET PLACES) wall of Nos. 2 & 4. ORDER 2004 (AMENDMENT NO. **) ORDER 2015. GENOA ROAD, Penge, the south west side, from a point 8m south THE BROMLEY (LOADING PLACES) ORDER 2009 (AMENDMENT east of the south eastern kerbline of Beeches Close north westwards NO. **) ORDER 2015. to a point 8m north west of the north western kerbline of Beeches THE BROMLEY (PARKING PLACES) ORDER 2005 (AMENDMENT Close. NO. *) ORDER 2015. GILLMANS ROAD, Orpington, both sides, from the northern kerbline THE BROMLEY (FREE PARKING PLACES) (TIME RESTRICTED) of Avalon Road northwards to a point 4m south of the party wall of ORDER 1997 (AMENDMENT NO. **) ORDER 2015. Nos. 99 & 101. THE BROMLEY (PROHIBITION OF STOPPING OUTSIDE GWYDOR ROAD, Beckenham, the north west side, from the party SCHOOLS) ORDER 1998 (AMENDMENT NO. **) ORDER 2015. wall of Nos. 33 & 35 north eastwards to the south western kerbline of (VARIOUS LOCATIONS) Maberley Road. NOTICE IS HEREBY GIVEN that the Council of the London Borough HAWES LANE, West Wickham, (a) the south west side, from the party of Bromley proposes to make the above-mentioned Orders under wall of Nos. 58 & 60 south eastwards to the north western kerbline of Sections 6, 45, 46, 49 and 124 and Part IV of Schedule 9 to the Road the north east to south west arm; (b) the north east to south west arm, Traffic Regulation Act 1984 (as amended) and all other enabling both sides, from the south western kerbline of The Mead south powers. westwards to the common boundary of Nos. 73 & 75. The effect of the Orders would be to:— HOLMDENE CLOSE, Beckenham, both sides, from the north western (a) introduce/extend/remove waiting restrictions as specified in kerbline of Overbury Avenue north westwards for a distance of 11m. the Schedule to this notice; HOWARDS CREST CLOSE, Beckenham, both sides, from the south (b) remove the Ambulance bay and extend the Permit Holders western kerbline of Oakwood Avenue south westwards for a distance Only parking place in South Street, Bromley; of 10m. (c) introduce an additional time restricted free parking space in KESTON GARDENS, Keston, both sides, from the northern kerbline of Sayes Court Road, St. Paul’s Cray as specified in the Schedule to Lakes Road northwards for a distance of 10m. this notice; KYDBROOK CLOSE, Petts Wood, (a) the west side, from the southern (d) introduce police parking bays as specified in the Schedule to kerbline of Shepperton Road southwards to a point 4m south of the this notice; party wall of Nos. 1 & 2; (b) the east side, from a point opposite the (e) introduce an additional Pay and Display bay outside No. 207 northern boundary of No. 1 southwards to a point opposite the Maple Road, Penge; common boundary of Nos. 5 & 6. (f) introduce School Keep Clear markings as specified in the LAKES ROAD, Keston, the north side, from the party wall of Nos. 35 & Schedule to this notice. 37 eastwards to a point 11m east of the eastern kerbline of Keston Details of prohibitions and exemptions for certain vehicles and Gardens. persons are contained in the original Orders. LEESONS HILL, St. Mary Cray, (a) the north west side, from the south A copy of the proposed orders, of the plans of the schemes and of western kerbline of Silverdale Road south westwards to a point in line the Council’s statement of reasons for proposing to make the Orders with the north eastern flank wall of No. 92; (b) the north side, from a can be inspected during normal office hours on Mondays to Fridays at point 2.5m west of a point in line with the party wall of Nos. 104 & 106 the Bromley Civic Centre, Stockwell Close, Bromley, Kent. eastwards to a point in line with the common boundary of Nos. 94 & ANY person wishing to object to the proposed Orders should send a 96. statement in writing of their objection and the grounds thereof to the LENNARD AVENUE, West Wickham, (a) the south side, from the Executive Director of Environment and Community Services, Civic south eastern kerbline of Addington Road south eastwards for a Centre, Stockwell Close, Bromley, BR1 3UH, quoting reference distance of 16m; (b) the north side, from the south eastern kerbline of ADE(TP)/RP/T100/*** not later than 11th March 2015. Addington Road south eastwards for a distance of 12m. Persons objecting to the proposed orders should be aware that under LONDON LANE, Bromley, the north side, from a point 7m west of the the provisions of the Local Government (Access to Information) Act common boundary of Nos. 51 & 53 westwards to a point 29m west of 1985, any comments received in response to this Notice may be open the western boundary of No. 41. to public inspection. LYNTON AVENUE, St. Mary Cray, both sides, from the north western SCHEDULE:— kerbline of Stanley Way north westwards to a point 4m south east of WAITING RESTRICTIONS the party wall of Nos. 1 & 3. No Waiting At Any Time:— MABERLEY ROAD, Beckenham, both sides, from the north western ADDINGTON ROAD, West Wickham, the south east side, from the kerbline of Gwydor Road north westwards for a distance of 10m. common boundary of Nos. 31 & 33 south westwards to the common MAY AVENUE, St. Mary Cray, both sides, from the southern kerbline boundary of Nos. 35 & 37. of Stanley Way southwards to a point 26m north of the common AVALON ROAD, Orpington, (a) the north side, from a point 6m east of boundary of Nos. 2 & 4. a point opposite the common boundary of Nos. 8 & 10 eastwards to a MIDFIELD WAY, St. Paul’s Cray, the south side, from a point 7m east point 4m east of the common boundary of Nos. 15 & 17; (b) the south of the party wall of Nos. 137 & 139 eastwards for a distance of 65m. side, from a point 4m east of the common boundary of Nos. 8 & 10 MILLER CLOSE, Bromley, both sides, from the southern kerbline of eastwards to a point 5m east of the common boundary of Nos. 14 & Brindley Way southwards for a distance of 5m. 16. MILLWOOD ROAD, St. Paul’s Cray, both sides, from the southern BEECHES CLOSE, Penge, both sides, from the south western kerbline of The Landway southwards for a distance of 8m. kerbline of Genoa Road south westwards for a distance of 7m.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 107 ENVIRONMENT & INFRASTRUCTURE

OAKWOOD AVENUE, Beckenham, (a) the south west side, (i) from a THE LANDWAY, St. Paul’s Cray, the south side, from a point 8m west point 8.5m north west of the north western kerbline of Perth Road of the western kerbline of Millwood Road eastwards to a point 8m south eastwards to a point 8.5m south east of the south eastern east of the eastern kerbline of Millwood Road. kerbline of Perth Road; (ii) from a point 5m north west of the north THE MEAD, West Wickham, the south side, from the south eastern western kerbline of Overbury Avenue south eastwards to a point 8.5m kerbline of Hawes Lane eastwards for a distance of 4m. south east of the south eastern kerbline of Overbury Avenue; (iii) from WESTGATE ROAD, Beckenham, the west side, (i) from a point 1m a point 10m north west of the north western kerbline of Howards north of the party wall of Nos. 61 & 63 northwards to a point 16m Crest Close south eastwards to a point 10m south east of the south north of the northern kerbline of The Avenue; (ii) from the party wall of eastern kerbline of Howards Crest Close; (b) the north east side, (i) Nos. 1/2 and 3/4 Westfield Court southwards for a distance of 8m. from a point 10m north west of the north western kerbline of White WHITE OAK DRIVE, Beckenham, both sides, from the north eastern Oak Drive south eastwards to a point 10m south east of the south kerbline of Oakwood Avenue north eastwards for a distance of 10m. eastern kerbline of White Oak Drive; (ii) from a point 10m north west of WIDMORE ROAD, Bromley, the south side, from the eastern kerbline the north western kerbline of Courtenay Drive south eastwards to a of St. Blaise Avenue eastwards for a distance of 17m. point 10m south east of the south eastern kerbline of Coutenay Drive. THE UNNAMED ACCESS ROAD adjacent to No. 2 Dunbar Avenue ORCHARD ROAD, Pratts Bottom, (a) the north side, from the eastern leading to the car park at the rear of Nos. 2 to 36 Dunbar Avenue; (a) kerbline of Rushmore Hill eastwards for a distance of 7m; (b) the the north side, from the north western kerbline of Dunbar Avenue south side, from the eastern kerbline of Rushmore Hill eastwards for a westwards for a distance of 74m; (b) the south side, from the north distance of 8m. western kerbline of Dunbar Avenue westwards for a distance of 78m. OVERBURY AVENUE, Beckenham, (a) both sides, from the south No Waiting between 10am and 4pm on Mondays to Fridays western kerbline of Oakwood Avenue south westwards for a distance inclusive:— of 10m; (b) the north west side, from a point 9m north east of the ELMLEE CLOSE, Chislehurst, the west side, from the northern flank north eastern kerbline of Holmdene Close south westwards to a point wall of No. 24 southwards to the common boundary of Nos. 15 & 16. 9m south west of the south western kerbline of Holmdene Close; (c) No Waiting and No Loading At Any Time:— the south east side, from a point 7m north east of the north eastern CHURCHILL WAY, Bromley, the south west side, from a point 43m kerbline of Stanley Avenue south westwards to a point 7m south west north west of the north western kerbline of Ethelbert Road north of the south western kerbline of Stanley Avenue. westwards to its extremity. PERTH ROAD, Beckenham, both sides, from the south western WAITING RESTRICTIONS - REMOVALS kerbline of Oakwood Avenue south westwards for a distance of 10m. No Waiting between 8am and 6.30pm on Mondays to Saturdays PICKHURST LANE, Hayes, the west side, from the south eastern inclusive:— kerbline of The Avenue southwards for a distance of 18m. TUDOR ROAD, Anerley, the west side, from a point 8m north of the PINES ROAD, Bickley, the east side, from a point 2m south of a point north eastern kerbline of Lansdowne Place northwards to the party opposite the common boundary of ‘Cherry Tree’ and ‘Lincoln Lodge’ wall of Nos. 20 & 22. northwards to a point 5m south of a point in line with the southern TIME RESTRICTED FREE PARKING PLACES flank wall of ‘Orchard End’. Between 8.00am and 6.30pm on Mondays to Saturdays inclusive. ROMNEY DRIVE, Bromley, the north side, from the western kerbline 1 hour maximum stay. No return within 2 hours:— of Sundridge Avenue westwards to a point 4m north of a point SAYES COURT ROAD, St. Paul’s Cray, the south side, from a point opposite the common boundary of Nos. 1 & 3. opposite the party wall of Nos. 71 & 73 eastwards for a distance of RUSHMORE HILL, Pratts Bottom, the east side, from a point 8m 6m. north of the northern kerbline of Orchard Road southwards to a point POLICE PARKING SPACES 8m south of the southern kerbline of Orchard Road. At Any Time:— SAYES COURT ROAD, St. Paul’s Cray, the south side, from a point MAPLE ROAD, Penge, the south east side, (i) from a point 17m south 3m west of the western flank wall of No. 62 westwards for a distance west of the north eastern flank wall of No. 94 High Street south of 4m. westwards for a distance of 6m; (ii) from a point 2m north east of the SHREWSBURY ROAD, Beckenham, (a) the north east side, from the party wall of Nos. 188/190 & 192 north eastwards for a distance of north western kerbline of Croydon Road north westwards for a 6m. distance of 26m; (b) the south west side, from the north western SCHOOL KEEP CLEAR MARKINGS kerbline of Croydon Road north westwards for a distance of 9m. No stopping between 8am and 9.30am and 2.30pm and 4pm on SPRINGPARK DRIVE, Beckenham, both sides, (i) the north western Mondays to Fridays inclusive. arm, from the north eastern kerbline of Stanley Avenue north PRINCES PLAIN, Bromley, the north east side – Princes Plain Primary eastwards for a distance of 10m; (ii) the south eastern arm, from the School. north eastern kerbline of Stanley Avenue north eastwards for a Nigel Davies distance of 10m. Executive Director of Environment and Community Services ST. BLAISE AVENUE, Bromley, the east side, from the southern Civic Centre kerbline of Widmore Road southwards for a distance of 13m. Stockwell Close STANLEY AVENUE, Beckenham, (a) both sides, from the south Bromley BR1 3UH (2287216) eastern kerbline of Overbury Avenue south eastwards for a distance of 10m; (b) the north east side, (i) from a point 10m north west of the north western kerbline of Springpark Drive (north western arm) south 2287222CROYDON COUNCIL eastwards to a point 10m south east of the south eastern kerbline of THE CROYDON (PRESCRIBED ROUTES) (NO.2) TRAFFIC ORDER Springpark Drive (north western arm); (ii) from a point 10m north west 2015 of the north western kerbline of Springpark Drive (south eastern arm) 1 NOTICE IS HEREBY GIVEN that Croydon Council on 16 February south eastwards to a point 10m south east of the south eastern 2015 made the above-mentioned Traffic Order under Sections 6 kerbline of Springpark Drive (south eastern arm). and 124 of and Part IV of Schedule 9 to the Road Traffic STANLEY WAY, St. Mary Cray, (a) the north side, (i) from a point 9m Regulation Act 1984, as amended, and all other enabling powers. south west of the south western kerbline of Lynton Avenue north 2 The general effect of the Order would be to prevent vehicles eastwards to a point 5m north east of the north eastern kerbline of exceeding 6 feet 6 inches (1.98 metres) in height proceeding in: Lynton Avenue; (ii) from a point opposite a point 10m south west of a Imperial Way, the north-east to south-west arm the western kerbline of May Avenue eastwards to a point 4m east of a i the carriageway to the south-west of the island site point opposite the eastern kerbline of May Avenue; (b) the south side, fronting No. 41 Imperial Way, at a point 2.50 metres north- from a point 10m south west of the western kerbline of May Avenue west of the north-western flank wall of No. 41 Imperial eastwards to a point 29m east of the eastern kerbline of May Avenue. Way; STATION ROAD, Penge, the north east side, from a point 10m west of ii the carriageway to the south-east of the island site fronting the western kerbline of Bredhurst Close eastwards to a point 10m No. 41 Imperial Way, at a point 31.00 metres north-east of east of the eastern kerbline of Bredhurst Close. the north-eastern flank wall of No. 41 Imperial Way. THE AVENUE, West Wickham, the south east side, from the western b Lysander Road, the north-west to south-east arm kerbline of Pickhurst Lane south westwards to a point 3m south west at a point 13.00 metres north-west of the north-western kerb-line of of a point opposite the party wall of Nos. 199 & 201. Imperial Way.

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3 A copy of the Order which will come into operation on 23 both sides, from the southern extremity of Chaldon Way to the party February 2015 and of all associated Orders can be inspected wall of Nos. 175 and 177 Chaldon Way (the turning area) during normal office hours on Mondays to Fridays inclusive until Church Road, Upper Norwood the end of six weeks from the date on which the Order was made, the south-east side, extending existing double yellow lines north-east at the “Access Croydon” Facility, Bernard Weatherill House, 8 from Stambourne Way for a further 15 metres Mint Walk, Croydon, CR0 1EA. Colliers Water Lane 4 Copies of the Order may be obtained from Highways and Parking both sides, for 10 metres either side of its junctions with Raymead Services, Development and Environment Department, P.O. Box Avenue and Woodland Road 1462, Croydon, CR9 1WX. Coulsdon Road 5 Any person desiring to question the validity of the Order or of any the south-west side, provision contained therein on the ground that it is not within the (a) for 13 metres north-west of the extended north-western kerb-line relevant powers of the Road Traffic Regulation Act, 1984 or that of Byron Avenue any of the relevant requirements thereof or of any relevant (b) for 17 metres south-east of the extended south-eastern kerb-line regulations made there under have not been complied with in of Byron Avenue relation to the Order may, within six weeks of the date on which Court Wood Lane the Order was made, make application for the purpose to the the north-west side, High Court. (a) for 16 metres north-east of the extended north-eastern kerb-line of Dated this 18 February 2015 Bardolph Avenue Sarah Randall (b) for 12 metres south-west of the extended south-western kerb-line Enforcement and Infrastructure Manager of Bardolph Avenue Development and Environment Department (2287222) Crofters Mead (a) the north-west side, for 10 metres from Bardolph Avenue (b) the north-east side, for 5 metres from Bardolph Avenue 2287220CROYDON COUNCIL Cromwell Road THE CROYDON (WAITING AND LOADING RESTRICTION) the north-east side, extending existing double yellow lines from (AMENDMENT NO. 2) ORDER 2015. Whitehorse Road by 32 metres 1. NOTICE IS HEREBY GIVEN that Croydon Council on the16 Crystal Terrace February 2015 made the above mentioned Order under Section 6 of both sides, for 10 metres from Hermitage Road the Road Traffic Regulation Act 1984, as amended. Drury Crescent 2. The general effect of the Order would be to introduce waiting the north-west to south-east arm, extending existing double yellow restrictions “at any time” throughout the week in the lengths of lines throughout the whole arm streets specified in the Schedule to this Notice. Egerton Road 3. Copies of the Order which will come into operation on 23 February both sides, for 10 metres from Whitehorse Lane 2015 and of all associated Orders can be inspected during normal Glebe Close office hours on Mondays to Fridays inclusive until the end of six both sides, for 5 metres from Glebe Way weeks from the date on which the Order was made, at the Enquiry Glebe Way Counter, “Access Croydon” Facility, Bernard Weatherill House, 8 Mint (a) the west side, from a point 4 metres south of the extended Walk, Croydon, CR0 1EA. southern kerb-line of Glebe Close northward for 15 metres 4. A copy of the Order may be obtained from Highways and Parking (b) the east side, for 10 metres either side of Glebe Close Services, Development and Environment Department, P.O. Box 1462, Gloucester Road Croydon, CR9 1WX. (a) the north-west and south-west sides, from a point opposite the 5. Any person desiring to question the validity of the Order or of any party wall of Nos. 138 and 140 Gloucester Road to a point opposite provision contained therein on the ground that it is not within the the party wall of Nos.162 and 164 Gloucester Road relevant powers of the Road Traffic Regulation Act, 1984 or that any (b) the north-east and south-east sides, from the northern flank wall of of the relevant requirements thereof or of any relevant regulations No. 152/154 Gloucester Road to a point 2 metres south-east of the made there under have not been complied with in relation to the party wall of Nos.162 and 164 Gloucester Road Order may, within six weeks of the date on which the Order was Grove Road made, make application for the purpose to the High Court. the north-west and south-west sides, from 10 metres south-west of Dated this 18 February 2015 the south-western kerb-line of Grove Road to a point 5 metres north- Sarah Randall west of the north-western kerb-line of Grove Road (around the inside Enforcement and Infrastructure Manager of the bend) Development and Environment Department Hambrook Road SCHEDULE both sides, for 8 metres from Lincoln Road (Waiting restrictions ‘At any time’) Hermitage Road Aldercroft the south-east side, for 10 metres either side of Crystal Terrace both sides, from its junction with Rutherwick Rise to a point 4 metres Lincoln Road north-west of the south-eastern flank wall of No. 1 Aldercroft the north-east side, for 10 metres south and 8 metres north-west of Apostle Way Hambrook Road extending existing double yellow lines from Parchmore Road on the Mitchley Avenue south-east side by 10 metres the south side, extending existing double yellow lines west of Bardolph Avenue Dalegarth Gardens by 12 metres (a) both sides, for 30 metres from Court Wood Lane Raymead Avenue (b) the north-east side, for 10 metres either side of Crofters Mead both sides, for 5 metres from Colliers Water Lane Beulah Hill Roden Gardens the access road fronting Nos. 60 to 70 Beulah Hill, both sides, from its both sides, for 15 metres from Gloucester Road, measured on the junction with Beulah Hill to the south-eastern flank wall of No. 70 south side Beulah Hill Ross Road Byron Road the south-east side, for 5 metres either side of Pierrepoint both sides, for 15 metres from Coulsdon Road, measured on the Rutherwick Rise south-east side the north-west and south-west sides, from a point 5 metres north- Cedar Road east of the party wall of Nos. 6 and 8 Rutherwick Rise to a point 34 both sides, upgrading existing single yellow lines to double yellow metres south-east of the south-eastern kerb-line of Blueberry lines and extending double yellow lines on the north-west side so that Gardens the proposed double yellow lines would now extend from Cherry Southern Avenue Orchard Road to a point 3.5 metres north-east of the south-western the north-west side, extending existing double yellow lines south- flank wall of No. 3 Cedar Road west of Sundial Avenue for a further 4 metres Chaldon Way St. Mary’s Road, South Norwood

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 109 ENVIRONMENT & INFRASTRUCTURE both sides, upgrading existing single yellow line to double yellow line, b the south-west side, for 10 metres from Northcote Road for 10 metres from Whitehorse Lane NORTHCOTE ROAD Stanley Road the south-east side, for 10 metres south-west and 20 metres north- both sides, for 7 metres from Wortley Road east of Burdett Road Tanglewood Close (2287217) both sides, for 13 metres from Upper Shirley Road Trafalgar Way LONDON2287223 BOROUGH OF ENFIELD the whole road, excluding existing red route controls WHITTINGTON ROAD N11 - NEW ‘AT ANY TIME’ WAITING Upper Shirley Road RESTRICTIONS the south-west side, for 5 metres north-west and 6 metres south-east Further information may be obtained from Highway Services, of Tanglewood Close telephone number 020-8379 3421. Whitehorse Lane 1. NOTICE IS HEREBY GIVEN that the Council of the London the north-west side, upgrading existing single yellow line to double Borough of Enfield (the Council) have made the Enfield (Waiting and yellow line Loading Restriction) (Amendment No. 85) Order 2015 under sections (a) for 10 metres either side of Egerton Road 6, and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation (b) for 10 metres either side of St. Mary’s Road Act 1984. Woodland Road 2. The general effect of the Order will be to: both sides, for 7 metres from Colliers Water Lane (a) introduce new “at any time” waiting restrictions on Whittington Wortley Road Road N11 in the vicinity of the New River bridge. the south-east side, for 7 metres either side of Stanley Road(2287220) 3. Copies of the Order, which will come into operation on 2nd March 2015 and any other relevant documents can be inspected at the Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, 2287217CROYDON COUNCIL EN1 3XD during normal office hours on Mondays to Fridays inclusive THE CROYDON (EAST OUTER) (PARKING PLACES) (NO. 1) until the end of six weeks from the date on which the Order was TRAFFIC ORDER 2002 (AMENDMENT NO.1) TRAFFIC ORDER made. 2015 4. Copies of the Order may be purchased from Traffic and THE CROYDON (WAITING AND LOADING RESTRICTION) Transportation, The Civic Centre, Silver Street, Enfield, Middx, EN1 (AMENDMENT NO.4) TRAFFIC ORDER 2015 3XD. 1 NOTICE IS HEREBY GIVEN that Croydon Council on 16 February 5. Any person desiring to question the validity of the Order or of 2015 made the above-mentioned Traffic Orders under Sections 6, provision contained therein on the grounds that it is not within the 45, 46, 49 and 124 of and Part IV of Schedule 9 of the Road relevant powers of the Road Traffic Regulation Act 1984 or that any of Traffic Regulation Act 1984 and all other enabling powers. the relevant requirements thereof or of any relevant regulation made 2 The general effect of the Orders would be to extend the Croydon thereunder has not been complied with in relation to the Order may, East Outer Controlled Parking Zone:- within six weeks of the date on which the Order was made, make a introducing 8 hour ‘pay and display/permit’ shared use application for the purpose to the High Court. parking bays in conjunction with 9am to 5pm, Monday to Dated 18 February 2015 Saturday inclusive waiting restrictions in Burdett Road (34 David B . Taylor bays), the number of parking bays quoted includes any Head of Traffic and Transportation (2287223) existing disabled parking bays; b introducing or extending ‘At any time’ waiting restrictions in the lengths of streets specified in the Schedule to this Notice; LONDON2287218 BOROUGH OF ENFIELD all remaining ‘At any time’ waiting restrictions will remain AMENDMENTS TO ENFIELD TOWN CONTROLLED PARKING unchanged; ZONE c residents and businesses in the road specified in (a) above INTRODUCTION OF A SUB-ZONE AREA IN RALEIGH ROAD EN2, may apply for parking permits; charges apply between £80 for SYDNEY ROAD EN2, ESSEX ROAD EN2 AND TIPTREE DRIVE EN2 the first resident’s permit, £126 for the second permit and OPERATING FROM MONDAYS TO SUNDAYS AND ON BANK £305 for the third and final permit; a maximum of 2 permits HOLIDAYS, 8AM TO 6.30PM per business can be purchased at £382 per permit; Further information on the sub-zone area may be obtained from d charges for parking in the bays will vary from 60p for 30 telephone number 0208 379 3553. minutes to £5.00 for 8 hours (maximum). 1. NOTICE IS HEREBY GIVEN that the Council of the London 3 Copies of the Orders which will come into operation on 23 Borough of Enfield have made: February 2015 and of all associated Orders can be inspected (a) the Enfield (Residents’ Parking Places) (Enfield Town) (Amendment during normal office hours on Mondays to Fridays inclusive until No.1) Order 2015; the end of six weeks from the date on which the Orders were (b) the Enfield (Waiting and Loading Restriction) (Amendment No. 84) made, at the “Access Croydon” Facility, Bernard Weatherill Order 2015; and House, 8 Mint Walk, Croydon, CR0 1EA. (c) the Enfield (Free Parking Places)(Amendment No. 1) Order 2015 4 Copies of the Orders may be obtained from Highways and under sections 6, 45, 46, 49, 51 and 124 of and Part IV of Schedule 9 Parking Services, Development and Environment Department, to the Road Traffic Regulation Act 1984, as amended. P.O. Box 1462, Croydon, CR9 1WX. 2. The general effect of the Orders will be to — 5 Any person desiring to question the validity of the Orders or of (a) introduce “Monday to Sunday” operation sub-zone areas any provision contained therein on the ground that it is not within [between 8am and 6.30pm on Mondays to Sundays and including the relevant powers of the Road Traffic Regulation Act, 1984 or Bank Holidays] within certain areas of the existing Enfield Town CPZ that any of the relevant requirements thereof or of any relevant by changing the hours of operation of certain existing waiting regulations made there under have not been complied with in restrictions and the parking places to the “Monday to Sunday” relation to the Orders may, within six weeks of the date on which operation in Essex Road EN2, Raleigh Road EN2, Sydney Road the Orders were made, make application for the purpose to the EN2, and Tiptree Drive EN2; High Court. Note: certain existing waiting restrictions which operate for longer Dated this 18 February 2015 than the Monday to Saturday 8am to 6.30pm controls and the existing Sarah Randall Business Parking Place would remain; Enforcement and Infrastructure Manager (b) revoke a free off-peak parking place in Essex Road EN2 and Development and Environment Department provide an additional residents’ parking place; SCHEDULE (c) change the times of the existing waiting restrictions or introduce BURDETT ROAD new such restrictions — a the north-east side, (i) at any time on certain lengths of Cecil Road EN2, Essex Road EN2 i for 15 metres from Northcote Road and Raleigh Road EN2; and ii extending existing double yellow line from Sydenham Road by 3 metres

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(ii) between 8am and 6.30pm on Mondays to Sundays on certain 3. The new restrictions in Hathaway Crescent would include: lengths of Essex Road EN2, Raleigh Road EN2, Sydney Road EN2, • parking places for permit holders only operating from 8am to and Tiptree Drive EN2. 6.30pm on Monday to Saturday; 3. Copies of the Orders, which will come into operation on 2 March • “shared use” parking places (permit holders and 2 hours paid for 2015 and any other relevant documents can be inspected at the parking); Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, • disabled resident parking places operating at any time, for use by EN1 3XD during normal office hours on Mondays to Fridays inclusive disabled badge holders living in the RPZ, who meet the current until the end of six weeks from the date on which the Order was criteria for provision of disabled persons’ parking places; and made. • additional waiting restrictions operating “at any time” (double yellow 4. Copies of the Order may be purchased from Traffic and lines) on the two kerb build outs outside Nos. 274 to 281 and 282 to Transportation, The Civic Centre, Silver Street, Enfield, Middx, EN1 289 Hathaway Crescent. 3XD. 4. Copies of the proposed Orders, together with documents giving 5. Any person desiring to question the validity of the Order or of more detailed particulars of the Orders, can be inspected from 9am to provision contained therein on the grounds that it is not within the 5pm on Monday to Friday at Newham Dockside, 1000 Dockside Road relevant powers of the Road Traffic Regulation Act 1984 or that any of E16 2QU, until six weeks after the date on which the Orders are made the relevant requirements thereof or of any relevant regulation made or until the proposed Orders are withdrawn, as appropriate. thereunder has not been complied with in relation to the Order may, 5. Further information can be obtained by telephoning 020 3373 6984. within six weeks of the date on which the Order was made, make 6. All objections and other representations relating to any of the application for the purpose to the High Court. proposed Orders must be made in writing by 13 March 2015. All Dated 18 February 2015 objections must specify the grounds on which they are made. They David B . Taylor should be sent to the Head of Commissioning (Highways and Traffic), Head of Traffic and Transportation (2287218) London Borough of Newham, 3rd Floor West, Newham Dockside, 1000 Dockside Road, London E16 2QU or by email, quoting the Order title, to: [email protected] 2287229LONDON BOROUGH OF NEWHAM 7. Anyone objecting to any of the proposed Orders should be aware THE NEWHAM (PRESCRIBED ROUTE) (NO. 1) TRAFFIC ORDER that in view of the Local Government (Access to Information) Act 2015 1985, this Council may be obliged to make any comments in respect TEMPLE MILL LANE of this Notice open to public inspection. 1. NOTICE IS HEREBY GIVEN that the Council of the London Dated 18 February 2015 Borough of Newham, with the consent of the London Borough of John Biden Waltham Forest, on 16 February 2015 made the above-mentioned Head of Commissioning (Highways and Traffic) (2287224) Order under section 6 of the Road Traffic Regulation Act 1984, as amended. 2. The effect of the Order will be to continue in force indefinitely the 2287221LONDON BOROUGH OF NEWHAM provisions of the Newham (Prescribed Route) (No. 1) Experimental EXTENSION OF THE MANOR PARK CONTROLLED PARKING Traffic Order 2013 which came into force on 29 August 2013. This ZONE INTO SECOND AVENUE E12 experimental Order prohibited all vehicles except buses and pedal THE NEWHAM (MANOR PARK) (PARKING PLACES) (NO. 1, 2014) cycles from entering that length of Temple Mill Lane which lies (AMENDMENT NO. 2) between a point 10.5 metres south-west of the south-western kerb- ORDER 2015 line of Leyton Road and a point 172 metres south-west of that point THE NEWHAM (MANOR PARK) (SHARED USE PARKING PLACES) (measured on the south-east side). (NO. 1, 2014) (AMENDMENT NO. 1) ORDER 2015 3. A copy of the Order, which will come into force on 23 February THE NEWHAM (MANOR PARK) (FREE PARKING PLACES) (NO. 1, 2015, and documents giving more detailed particulars of the Order 2014) (AMENDMENT NO. 1) ORDER 2015 are available for inspection during normal office hours on Monday to THE NEWHAM (MANOR PARK) (DISABLED RESIDENT PARKING Friday inclusive at Newham Dockside, 1000 Dockside Road, E16 2QU PLACES) (NO. 1) ORDER 2015 for a period of six weeks from the date on which the Order was made. THE NEWHAM (FREE PARKING PLACES) (DISABLED PERSONS) 4. If any person wishes to question the validity of the Order or of any (NO. 1, 2011) (AMENDMENT NO. 14) ORDER 2015 of its provisions on the grounds that it or they is not within the powers THE NEWHAM (WAITING AND LOADING RESTRICTION) conferred by the Road Traffic Regulation Act 1984 or that any (AMENDMENT NO. 66) ORDER 2015 requirement of the Act or any instrument made under the Act has not 1. NOTICE IS HEREBY GIVEN that the Council of the London been complied with, that person may, within six weeks from the date Borough of Newham on 16 February 2015 made the above mentioned on which the Order was made, apply for the purpose to the High Orders under Sections 6, 45, 46, 49, 51 and 124 of the Road Traffic Court. Regulation Act 1984, as amended. Dated 18 February 2015 2. The general effect of the Orders will be to extend the Manor Park John Biden Controlled Parking Zone (CPZ) restrictions into Second Avenue E12. Head of Commissioning (Highways and Traffic) (2287229) 3. The new restrictions in Second Avenue E12 will include: • parking for permit holders only operating from 9am to 5pm on Monday to Saturday. No specific parking bays will be provided; LONDON2287224 BOROUGH OF NEWHAM • “shared use” parking places near Church Road in which vehicles THE NEWHAM (EAST HAM) (PARKING PLACES) (NO. 1, 2010) without a permit may be left between 9am and 5pm on Monday to (AMENDMENT NO. *) ORDER 2015 Saturday for a maximum period of 1 hour with return to those parking THE NEWHAM (EAST HAM) (SHARED USE PARKING PLACES) places within a period of 1 hour prohibited. Vehicles displaying a valid (NO. 1, 2012) (AMENDMENT NO. *) ORDER 2015 permit may be left in these parking places without time limit; THE NEWHAM (WAITING AND LOADING RESTRICTION) • “free” parking places near Romford Road in which vehicles without (AMENDMENT NO. *) ORDER 2015 a permit may be left between 9am and 5pm on Monday to Saturday THE NEWHAM (EAST HAM) (DISABLED RESIDENT PARKING for a maximum period of 30 minutes with return to those parking PLACES) (SPECIAL PARKING AREA) (NO. 1, 2005) (AMENDMENT places within a period of 1 hour prohibited; NO. *) ORDER 2015 • disabled resident parking places operating at any time, for use by PROPOSED EXTENSION OF EAST HAM CONTROLLED PARKING disabled badge holders living in the Manor Park CPZ, who meet the ZONE INTO HATHAWAY CRESCENT current criteria for provision of disabled persons’ parking places; and 1. NOTICE IS HEREBY GIVEN that the Council of the London • new waiting restrictions operating 9am to 5pm on Monday to Borough of Newham proposes to make the above mentioned Orders Saturday (single yellow lines). under Sections 6, 45, 46, 49, 51 and 124 of the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Orders would be to extend the existing East Ham Controlled Parking Zone (CPZ) restrictions into Hathaway Crescent.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 111 OTHER NOTICES

4. The Disabled Resident Parking Places Order will also revoke the DRIVER2287234 AND VEHICLE STANDARDS AGENCY Newham (Manor Park) (Disabled Resident Parking Places) (Special GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS Parking Area) (No. 1) Order 2006, as amended, and the Newham 2001 (S.I 2001/3981), AS AMENDED BY (Manor Park) (Disabled Resident Parking Places) (No. 1) Order 2014 THE GOODS VEHICLE (ENFORCEMENT POWERS) and re enact the current provisions of these orders. There would be (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 no changes on the ground. REGULATIONS”) 5. Copies of the Orders, which will come into force on 23 February Notice is given that at 15:00 on 13 February 2015 at Eastern Docks, 2015, and other documents giving detailed particulars of the Orders Dover, Kent. by virtue of powers under regulation 3 of the Goods are available for inspection during normal office hours on Monday to Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Friday inclusive at Newham Dockside, 1000 Dockside Road E16 2QU Regulations”) the Driver and Vehicle Standards Agency detained the for a period of six weeks from the date on which the Orders were following vehicle: made. Registration number: YX56 KJA Type: 3 axle Renault Premium 6. If any person wishes to question the validity of any of the Orders or At the time the vehicle was detained it bore the livery of YTL Group of any of its provisions on the grounds that it or they are not within the and was towing trailer C117909 carrying alcohol. Any person having a powers conferred by the Road Traffic Regulation Act 1984 or that any claim to the vehicle is required to establish their claim in writing on or requirement of the Act or of any instrument made under the Act has before 11 March 2015 by sending it by post to the Office of the Traffic not been complied with, that person may, within six weeks from the Commissioner, Ivy House, 3 Ivy Terrace, Eastbourne, BN21 4QT date on which the Orders were made, apply for the purpose to the (regulations 9,10 and 22 of the 2009 Regulations). If on or by the date High Court. given in this notice, no person has established that he is entitled to Dated 18 February 2015 the return of the vehicle, the Driver and Vehicle Standards Agency John Biden shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 Head of Commissioning (Highways and Traffic) (2287221) of the 2009 Regulations). Any person having a claim to the contents of the above vehicle or any part thereof is also required to establish their claim in writing on or 2287213THE LONDON BOROUGH OF BARKING AND DAGENHAM before 11 March 2015 by sending it by post to the address given NOTICE OF INTENT above. If on or by the date given in this notice, no person has TRAFFIC MANAGEMENT ORDER established that he is entitled to the return of the contents, the Driver LONDON BOROUGH OF BARKING AND DAGENHAM (BARKING and Vehicle Standards Agency shall dispose of them as it thinks fit TOWN CENTRE) (PARKING PLACES) (AMENDMENT NO.21) (regulations 16 and 17 of the 2009 Regulations). (2287234) ORDER 2015 Notice is hereby given that Council of The London Borough of Barking and Dagenham in exercise of their powers under Sections 6, 124 and IXTHUS2287233 CHURCH COUNCIL Parts I to IV of Schedule 9 of the Road Traffic Regulation Act 1984 Notice is hereby given by the Executive Committee of the Ixthus (hereinafter called “the Act”) and of all other enabling and amending Church Council that Reverend Abel Kungu having been properly legislation and powers and after consultation with the Commissioner elected Bishop under the auspices of the Ixthus Church Council (ICC), of Police of the Metropolis in accordance with Part IV of Schedule 9 of having gone through the due process of scrutiny by the Executive the Act, propose to make the above Order. Committee of the ICC and having successfully satisfied all the other The effect of the Order will be to: — requirements pertaining to the rank of Bishop, is approved by the (i) Introduce Pay by Phone parking bays in the lay-bys on both sides Executive Committee to be recognized, consecrated and licensed as of the road, south east of Vicarage Drive, on Ripple Road, Barking a Pentecostal free standing Bishop of Acts of Faith Ministries (ii) Remove loading bays in the lay-bys, on both sides of the road, International. south east of Vicarage Drive, on Ripple Road, Barking Objections are invited in writing to the Secretary of the Ixthus Church (iii) Remove one disabled parking bay from the lay-by on the south Council, Global Headquarters Office, 193-195 Fore Street, Angel west side of Ripple Road, south east of Vicarage Drive, Barking. Place, Edmonton, London, N18 2UD, England within 67 days of the Copies of the draft Orders together with plans of the areas and appearance of this notice, after which Bishop-Elect, Reverend Abel statement of the Council’s reasons for proposing these Orders are Kungu will be received by the ICC Bishops and empowered by the available for inspection at the Planning Application desk, Town Hall, ICC constitution to conclude this process. Barking and at the offices of the Chief Executive, Civic Centre, His Eminence Archbishop Dr. A.C. C. Evangelou, ICC President Dagenham between the hours of 9.00am and 4.00pm Monday to (2287233) Friday. Any objections and other representations to the proposed Orders DRIVER2287232 AND VEHICLE STANDARDS AGENCY must be made in writing stating the grounds on which they are made GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS and sent for the attention of Daniel Connelly to the address below 2001 (S.I 2001/3981), AS AMENDED BY within 21 days of the date of publication of this Notice. THE GOODS VEHICLE (ENFORCEMENT POWERS) Dated this 18 February 2015 (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 Robin Payne Divisional Director of Environmental Services REGULATIONS”) Room 27 Town Hall Barking Essex,IG11 7LU (2287213) Notice is given that at 15:00 on 12 February 2015 at Eastern Docks, Dover, Kent. by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”) the Driver and Vehicle Standards Agency detained the following vehicle: OTHER NOTICES Registration number: YX05 HWR Type: 3 axle Renault Magnum At the time the vehicle was detained it bore the livery of Mayberry International and was towing trailer C061149 carrying alcohol. Any COMPANY2287235 LAW SUPPLEMENT person having a claim to the vehicle is required to establish their claim The Company Law Supplement details information notified to, or by, in writing on or before 11 March 2015 by sending it by post to the the Registrar of Companies. The Company Law Supplement to The Office of the Traffic Commissioner, Ivy House, 3 Ivy Terrace, London Gazette is published weekly on a Tuesday; to The Belfast and Eastbourne, BN21 4QT (regulations 9,10 and 22 of the 2009 Edinburgh Gazette is published weekly on a Friday. These Regulations). If on or by the date given in this notice, no person has supplements are available to view at https://www.thegazette.co.uk/ established that he is entitled to the return of the vehicle, the Driver browse-publications. Alternatively use the search and filter feature and Vehicle Standards Agency shall be entitled to dispose of it as it which can be found here https://www.thegazette.co.uk/all-notices on thinks fit (Regulations 14 and 15 of the 2009 Regulations). the company number and/or name. (2287235)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE OTHER NOTICES

Any person having a claim to the contents of the above vehicle or any part thereof is also required to establish their claim in writing on or before 11 March 2015 by sending it by post to the address given above. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Driver and Vehicle Standards Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations). (2287232)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 113 Terms and Conditions Relating to Submission of Notices

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

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | 115 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online on 18 February 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0870 600 5522 or email [email protected]

Published by TSO (The Stationery Office) and available from: Online www.tsoshop.co.uk/gazettes Mail, Telephone, Fax & E-mail The Gazette, PO Box 3584, Norwich NR7 7WD Telephone orders/General enquiries 0870 600 5522 Fax orders: 0870 600 5533 E-mail: [email protected] Textphone: 0870 240 3701 Customers can also order publications from: TSO Ireland 19a Weavers Court, Weavers Court Business Park, Linfield Road, Belfast BT12 5GH 028 9089 5140 Fax 028 9023 5401 The Houses of Parliament Shop 12 Bridge Street, Parliament Square, London SW1A 2JX TSO@Blackwell and other Accredited Agents

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

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 FEBRUARY 2015 | ALL NOTICES GAZETTE