ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 PRINTED ON 21 JUNE 2017 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/5* Money/6* Companies/7* People/48* Terms & Conditions/77* * Containing all notices published online on 20 June 2017 ENVIRONMENT & INFRASTRUCTURE

As a result of a statutory objection from the relevant planning authority, or where Scottish Ministers decide to exercise their ENVIRONMENT & discretion to do so, Scottish Ministers can also cause a Public Local Inquiry (PLI) to be held. Following examination of the environmental information (and any PLI, INFRASTRUCTURE if applicable), Scottish Ministers will determine this application for consent in two ways: • Consent the proposal, with or without conditions attached, and ENERGY direct that deemed planning permission is granted; or • Reject the proposal (i.e. refused to grant consent) 2808362E.ON CLIMATE & RENEWABLES UK DEVELOPMENTS LTD The decision to grant or withhold consent will be taken by the ELECTRICITY ACT 1989 Scottish Ministers in terms of section 36 of the Act, subject to the TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 procedural requirements of Schedule 8 and the duties specified in THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT Schedule 9. When granting consent under section 36 of the Act, the ASSESSMENT) (SCOTLAND) REGULATIONS 2017 Scottish Ministers may issue a direction that planning permission for Notice is hereby given that E.ON Climate & Renewables UK the development be deemed granted in terms of Section 57(2) of the Developments Limited, Registration number: 03758407, Westwood Town and Country Planning (Scotland) Act 1997. Business Park, Westwood Way, Coventry, CV8 1AY (the All previous representations received in relation to this "Developer"), has applied to the Scottish Ministers for consent under development remain valid. Section 36 of the Electricity Act 1989 (the "Act") to construct and Fair Processing Notice operate a wind farm on land at Golticlay, nr Lybster, around 15km The Scottish Government Energy Consents Unit processes consent south west of Wick, Caithness (Central Grid Reference [NGR] ND applications and consultation representations under The Electricity 22334 40553) and for a direction under Section 57(2) of the Town and Act 1989. During the process, to support transparency in decision Country Planning (Scotland) Act 1997 that planning permission for the making, the Scottish Government publishes online at development be deemed to be granted. The installed capacity of the www.energyconsents.scot. When making an email or paper proposed generating station would be up to 64.6 MW, comprising up representation you will automatically be opted in to its publication to 19 turbines, each with a ground to blade tip height of up to 130 unless you choose to mark it as confidential. We may share your metres. The proposal is subject to Environmental Impact Assessment. personal data with DPEA and local Planning Authorities but will not The Developer has now submitted additional information to Scottish publish your personal data (e.g. your name and address) as this is Ministers, which includes information relating to ornithology, peat, removed beforehand in compliance with the Data Protection Act. ecology, habitat management, a revised forest plan, a revised Should you choose not to provide your personal data then your noise assessment and private water supplies. representation will only be considered by Scottish Ministers and not Copies of the additional information are available for public inspection be shared for consideration with any other party. If you have any in person, free of charge, during normal office hours at: concerns about how your personal data is handled, please email us Location Opening Hours Address at: [email protected] or write to Energy Consents Unit, 4th Lybster Monday to Friday, Seaview House, Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU (2808362) 9am-4pm Lybster, KW3 6AH Wick Monday to Friday, The Highland Council, 9am-4pm Wick Planning Office, Wick, KW1 4AB Planning Watten Monday to Friday, Watten Post Office, 9am-4pm Watten, KW1 5XG TOWN PLANNING Thrumster Monday to Friday, Old Smiddy Inn, 1pm-7pm Thrumster, KW1 5TS 2808361FIFE COUNCIL Inverness Monday to Friday, The Highland Council TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND 9am-4pm Planning Office, RELATED LEGISLATION Kintail House, The applications listed in the schedule may be viewed online at Inverness, IV2 3BW www.fifedirect.org.uk/planning Public access computers are available The additional information can also be viewed at the Scottish in Local Libraries. Comments can be made online or in writing to Fife Government Library at Victoria Quay, Edinburgh, EH6 6QQ; on the Council, Economy, Planning and Employability Services, Kingdom application website at www.eonenergy.com/golticlay; or at House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from www.energyconsents.scot. the date of this notice. Copies of the additional information may be obtained from E.ON Proposal/Reference: Climate & Renewables (telephone: Freephone 0800 096 1199 email: 17/01414/LBC [email protected]) at a charge of £150 per hard copy and £5 on CD. Address of Proposal: Copies of a short non-technical summary are available free of charge. Royal Bank Of Scotland 89 High Street Newburgh Cupar Fife KY14 Any representations to the application may be submitted via the 6DA Energy Consents Unit website at www.energyconsents.scot/ Name and Address of Applicant: Register.aspx; by email to the Scottish Government, Energy Consents Royal Bank of Scotland Unit mailbox at [email protected]; or by post to the Scottish Description of Proposal: Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 Listed building consent for internal and external alterations including Broomielaw, Glasgow, G2 8LU, identifying the proposal and installation of ATM specifying the grounds for representation. Proposal/Reference: Written or emailed representations should be dated, clearly stating the 17/01247/LBC name (in block capitals), full return email and postal address of those Address of Proposal: making representations. Only representations sent by email to 158 - 160 High Street Newburgh Fife [email protected] will receive acknowledgement. Name and Address of Applicant: All representations should be received not later than Monday 31st Mr And Mrs P Sloan July 2017, although Ministers may consider representations received Description of Proposal: after this date. Listed Building Consent for internal and external alterations (2808361) Any subsequent additional information in terms of the EIA Regulations which is submitted by the Developer will be subject to further public notice in this manner, and representations to such information will be accepted in the same way and for a similar period of 30 days as per this notice.

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2808360SOUTH AYRSHIRE COUNCIL EAST2808358 DUNBARTONSHIRE COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS PLANNING APPLICATIONS AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, Format: App No; Address/location; Proposal; Type of advert; PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Period of reps. (SCOTLAND) ACT 1997 (AS AMENDED), THE PLANNING (LISTED TP/ED/17/0203; 31 Maxwell Avenue, Bearsden, East BUILDING CONSENT AND CONSERVATION AREA CONSENT Dunbartonshire, G61 1PA; replacement and upgrade of windows PROCEDURE) (SCOTLAND) REGULATIONS 2015 and rear door with timber; Reg 5 - Listed Building Consent; 21 PLANNING APPLICATIONS Days These applications, associated plans and supporting documents can TP/ED/17/0420; 4 Canniesburn Square, Bearsden, East be viewed online. Applications can also be viewed at Burns House, Dunbartonshire, G61 1QW; Lower the height of the higher of the Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & two chimneys, to bring the brick stack down to the same level as 08:45-16:00hrs (Fri). the lower one; remove one sash and case window to the North Executive Director Economy Neighbourhood and Environment elevation, remove the stonework from cill to threshold and install Where plans can be inspected: a double glazed timber doorset; replace four existing rooflights Burns House, Burns Statue Sq, Ayr, KA7 1UT with new rooflights.; Reg 5 - Listed Building Consent; 21 Days Proposal/Reference: The application plans and other documents can be viewed online Ref: 17/00566/LBC, through the Council's website or may be inspected at East Address of Proposal: Dunbartonshire Council's planning offices, Southbank House, Wallacetown Parish Church, 59 John St, Ayr, KA8 0BS Strathkelvin Place, Kirkintilloch, G66 1XQ between 9:30am and Name and Address of Applicant: 1:00pm, Monday to Friday however you should contact the planning NOT ENTERED department in advance to ensure the plans can be made available for Description of Proposal: you. Alterations and maintenance to listed building Written comments may be made within the above period to the Proposal/Reference: Council through the Council's website or to the above address. Any Ref: 17/00564/LBC LISTED BUILDING IN CONSERVATION AREA representations will be treated as public documents and made Address of Proposal: available for inspection by interested parties and may also be 58 Main St, Dundonald, KA2 9HG published on the Council's website. (2808358) Name and Address of Applicant: NOT ENTERED Description of Proposal: DEPARTMENT2808240 FOR TRANSPORT Alterations to listed building and erection of fence (2808360) TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order under section 247 of the above Act to authorise the stopping up of an 2808359CLACKMANNANSHIRE COUNCIL irregular shaped area of highway at the former Salvation Army NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION building at Felling in the Metropolitan Borough of Gateshead. 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT If made, the Order would authorise the stopping up only to enable MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 development as permitted by Gateshead Metropolitan Borough PLANNING APPLICATIONS Council, under reference DC/15/01026/FUL. You can see the Planning Register with details of all planning Copies of the draft Order and relevant plan will be available for applications on the Council's website www.clacksweb.org.uk/ inspection during normal opening hours at Gateshead Council, Civic eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, Centre, Regent Street, Gateshead, NE8 1HH in the 28 days Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except commencing on 20 June 2017, and may be obtained, free of charge, Bank Holidays). The applications listed below are likely to be of a from the address stated below (quoting NATTRAN/NE/S247/2814). public interest. Any person may object to the making of the proposed order by If you want the Council to take note of your views on any application stating their reasons in writing to the Secretary of State at you can comment online at the address above or write to the [email protected] or National Transport Casework Council's Head of Development Services at Kilncraigs, Greenside Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Street, Alloa, FK10 1EB within 14 days or e-mail 7AR, quoting the above reference. Objections should be received by [email protected]. When you make a comment, your views will midnight on 18 July 2017. Any person submitting any correspondence be held on file and published on the Council's website. You will be is advised that your personal data and correspondence will be passed notified of the Council's decision. If you need any advice, please to the applicant/agent to be considered. If you do not wish your contact Clackmannanshire Council at Kilncraigs, Greenside Street, personal data to be forwarded, please state your reasons when Alloa FK10 1EB Tel: 01259 450000. submitting your correspondence. Proposal/Reference: S Zamenzadeh , Casework Manager (2808240) 17/00158/FULL Address of Proposal: 6 West Vennel, Alloa, Clackmannanshire, FK10 1EJ, Name and Address of Applicant: Property & land NOT ENTERED Description of Proposal: PROPERTY DISCLAIMERS Alterations And Conversion Of Attic To Provide Third Floor Accommodation And Installation of 2 No. Roof Lights To Front NOTICE2805808 OF DISCLAIMER UNDER SECTION 1013 OF THE Reason for Advertising: COMPANIES ACT 2006 Development in a Conservation Area DISCLAIMER OF WHOLE OF THE PROPERTY Proposal/Reference: T S ref: BV21707798/1/HZM 17/00161/FULL 1 In this notice the following shall apply: Address of Proposal: Company Name: PIPER HOLDINGS LIMITED 64 - 66 Bridge Street, Dollar, Clackmannanshire, FK14 7DQ, Company Number: 01094643 Name and Address of Applicant: Interest: freehold NOT ENTERED Title number: K387771 Description of Proposal: Property: The Property situated at land and buildings on the east side Change of Use From Art Gallery to Cafe (Class 3) of Smugglers Way, Margate being the land comprised in the above Reason for Advertising: mentioned title Development in a Conservation Area (2808359) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 3 ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on . Assistant Treasury Solicitor 15 June 2017 (2805808)

2805807NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21707520/1/HZM 1 In this notice the following shall apply: Company Name: PERKINS HOLDINGS LIMITED Company Number: 01719290 Interest: freehold Title number: HP285608 Property: The Property situated at Land on the south side of Norfolk Crescent, Hayling Island, Hants being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 19 April 2017. Assistant Treasury Solicitor 15 June 2017 (2805807)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

COMPANY2808397 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2808397)

2808395STATEMENT BY MAVEN CAPITAL PARTNERS UK LLP (THE MANAGER) CAPITAL FOR ENTERPRISE FUND A L.P. Company Number: SL007061 Notice is hereby given pursuant to the Partnership Agreement dated 17 March 2009 that a written notice was passed on 27 March 2016 that the Manager would act as Liquidating Trustee of Capital For Enterprise Fund A Limited Partnership. No further business was conducted after that date except for necessary actions to wind up the affairs of the Fund, protecting and realising the assets of the Fund and distributing assets amongst partners. The final accounts were prepared to 31 December 2016 the final distributions were made on 22 December 2016. The Fund has now been fully wound up. 13 June 2017 Andrew Craig Authorised Signatory for Maven Capital Partners UK LLP (2808395)

DRIVER2808241 & VEHICLE STANDARDS AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 REGULATIONS”) Notice is given that at 14:10 hrs on 15 June 2017 at St Catherines Way, Chilcomb, Hampshire, the Driver & Vehicle Standards Agency, by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”) detained the following vehicle: Registration number:BI289IU Type: DAF At the time the vehicle was detained it bore no livery. Any person having a claim to the vehicle is required to establish their claim in writing on or before 11 July 2017 by sending it by post to the, Office of the Traffic Commissioner, Ivy House, 2 Ivy Terrace, Eastbourne, BN21 4QT (regulations 9,10 and 22 of the 2009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Driver & Vehicle Standards Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 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 before 11 July 2017 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 & Vehicle Standards Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations). (2808241)

COMPANY2788601 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2788601)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 5 MONEY MONEY

PENSIONS

THE2808242 BRITISH DATA MANAGEMENT PLC RETIREMENT BENEFITS SCHEME the “Scheme”) Notice to Creditors and Beneficiaries under section 27 of the Trustee Act 1925 Notice is hereby given, pursuant to section 27 of the Trustee Act 1925, that all the Creditors, Members and others having any claim against or claim to be beneficially interested in the assets of the British Data Management Plc Retirement Benefits Scheme are required to send particulars in writing together with their full name, address and date of birth to the Trustees of the Scheme, c/o JLT Benefit Solutions Limited, 100 Victoria Street, Bristol, BS1 6HE (marked for the attention of Richard Headley) no later than two months after the date of this notice. In order to ensure that the Trustees receive notice of any such particulars, the Trustees recommend that the particulars of any claims are sent by a guaranteed delivery method. After the expiry of the two month period referred to above, the Trustees will proceed to distribute the remaining assets of the Scheme among the persons entitled to them, and will have regard only to the claims of which they then have notice. The Trustees shall not be liable to any person of whose claims or demands they then have not had notice. Any individuals who have already been contacted on behalf of the Trustees about this matter or are already receiving a pension from the Scheme need not respond to this notice as the Trustees already have details of their claims and entitlements. For and on behalf of the Trustees of the Scheme (2808242)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

The creditors of the Company are required, on or before 30 July 2017 ("the last date for proving") to prove their debts by sending to the COMPANIES undersigned, Andrew J Cordon of CFS Restructuring LLP, Church House, 13-15 Regent Street, Nottingham, NG1 5BS, the Joint Liquidator of the Company, written statements of the amounts they CHANGES IN CAPITAL STRUCTURE claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence THE2808443 ROYAL BANK OF SCOTLAND GROUP PLC as may appear to the Liquidator to be necessary. Company Number: SC045551 A creditor who has not proved this debt by the declaration of any NOTICE IS HEREBY GIVEN THAT, on 15 June 2017, in an application dividend is not entitled to disturb, by reason that he has not by The Royal Bank of Scotland Group plc (“the Company”), a public participated in it, the distribution of that dividend or any other company registered in Scotland under the Companies Acts, with dividend declared before his debt was proved. company number SC045551 and with its registered office at 36 St Date of Appointment: 4 April 2016 Andrew Square, Edinburgh, EH2 2YB, an order was pronounced by Andrew J Cordon (IP No. 009687) and Richard A B Saville (IP No. the Court of Session, Edinburgh, confirming the cancellation of the 007829) both of CFS Restructuring LLP, Church House, 13-15 Regent share premium account and the cancellation of the capital redemption Street, Nottingham, NG1 5BS reserve of the Company, which were approved by special resolution Further details contact: Andrew Cordon, E-mail: [email protected], passed at a general meeting of the Company held on 11 May 2017. Tel:0115 8387330. A certified copy of that order has been registered by the Registrar of Andrew J Cordon, Joint Liquidator Companies in Scotland on 15 June 2017, together with a statement of 15 June 2017 capital approved by the Court of Session, under section 649 of the Ag JF30997 (2806838) Companies Act 2006. CMS Cameron McKenna Nabarro Olswang LLP Saltire Court FREESOURCE2808279 ENERGY LIMITED 20 Castle Terrace (In Creditors' Voluntary Liquidation) Edinburgh 05766017 EH1 2EN Registered office: The Old Brushworks, 56 Pickwick Road, Corsham, Solicitors to the Company (2808443) SN13 9BX Principal trading address: Unit 1, The Old Brushworks, 56 Pickwick Road, Corsham, SN13 9BX THE2808419 ROYAL BANK OF SCOTLAND GROUP PLC Notice is given that I, Sue Stockley, the liquidator of the above-named (Company Number SC045551) company, intend declaring a first and final dividend to the non- NOTICE IS HEREBY GIVEN THAT, on 15 June 2017, in an application preferential unsecured creditors within two months of the last date for by The Royal Bank of Scotland Group plc (“the Company”), a public proving specified below. company registered in Scotland under the Companies Acts, with Creditors who have not already proved are required, on or before 11 company number SC045551 and with its registered office at 36 St July 2017, the last date for proving, to submit a proof of debt to me at Andrew Square, Edinburgh, EH2 2YB, an order was pronounced by 3 in Partnership Limited, The Old Brushworks, 56 Pickwick Road, the Court of Session, Edinburgh, confirming the cancellation of the Corsham, SN13 9BX and, if so requested by me, to provide such share premium account and the cancellation of the capital redemption further details or produce such documentary or other evidence as reserve of the Company, which were approved by special resolution may appear to be necessary. A creditor who has not proved his debt passed at a general meeting of the Company held on 11 May 2017. before the date specified above is not entitled to disturb the dividend A certified copy of that order has been registered by the Registrar of because he has not participated in it. Companies in Scotland on 15 June 2017, together with a statement of Liquidator: Sue Stockley (IP No. 7889) of 3 in Partnership Limited, The capital approved by the Court of Session, under section 649 of the Old Brushworks, 56 Pickwick Road, Corsham SN13 9BX. Companies Act 2006. Date of appointment: 13 September 2012 CMS Cameron McKenna Nabarro Olswang LLP For further details contact 3 in Partnership Limited by telephone on Saltire Court 01249 409999, or by email at [email protected]. 20 Castle Terrace Sue Stockley Edinburgh Liquidator EH1 2EN 15 June 2017 (2808279) Solicitors to the Company (2808419)

In2806870 the High Court of Justice Court Number: CR-2016-008298 Corporate insolvency GREEN BOX RECYCLING LIMITED 07172865 NOTICES OF DIVIDENDS Registered office: Wilder Coe Ltd, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD FACE2806838 2 BODY LIMITED Principal trading address: 424 Margate Rd, Westwood, Ramsgate, 03738120 Kent, CT12 6SR Trading Name: Face 2 Body Notice is hereby given that creditors of the Company are required, on Registered office: Church House, 13-15 Regent Street, Nottingham or before 14 July 2017 to prove their debts by delivering their proofs NG1 5BS (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND Principal trading address: 2 & 2C High Street, Long Eaton, AND WALES) RULES 2016) to the Joint Liquidators at Wilder Coe Ltd, Nottingham NG10 1GH Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD. Notice is hereby given by the Joint Liquidators, Andrew J Cordon (IP If so required by notice from the Joint Liquidators, creditors must No. 009687) and Richard A B Saville (IP No. 007829) both of CFS produce any document or other evidence which the Joint Liquidators Restructuring LLP, Church House, 13-15 Regent Street, Nottingham, consider is necessary to substantiate the whole or any part of a claim. NG1 5BS pursuant to Rule 14.29 of the INSOLVENCY (ENGLAND Date of Appointment: 15 March 2017 AND WALES) RULES 2016 that we intend to declare a first and final Office Holder Details: Panos Papas (IP No. 8035) and Norman Cowan dividend to the creditors of the Company within two months of the (IP No. 001884) both of Wilder Coe Ltd, Oxford House, Campus 6, last date for proving set out below. Caxton Way, Stevenage, Hertfordshire, SG1 2XD Further details contact: The Joint Liquidators, Tel: 01438 847200. Alternative contact: Emma Johnson, Email: [email protected], Tel: 01438 847200. Panos Papas, Joint Liquidator 15 June 2017

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 7 COMPANIES

Ag JF31003 (2806870) Further details contact: J L Mitchell, Email: [email protected] J L Mitchell, Liquidator 2807905HOPS BAKERY LIMITED 15 June 2017 05545016 Ag JF30992 (2806875) Registered office: 86 Molescroft Park, Beverley, East Yorkshire HU17 7HY Principal trading address: 16 Mill Lane, Beverley HU17 9JD 2808280REMNANT PLANT LIMITED Notice is hereby given that I intend to declare a first and final dividend (“the Company”) – In Creditors’ Voluntary Liquidation to unsecured creditors herein within two months from the last date of 03002734 proving. Registered office: Staverton Court, Staverton, Cheltenham GL51 OUX Creditors must send in their full names and addresses (and those of Principal trading address: Unit 101 A, Lydney Harbour Estate, their Solicitors, if any), together with full particulars of their debts or Harbour Road, Lydney, GL15 4EJ claims to the Liquidator, Claire Louise Foster of 7 Jetstream Drive, Notice is given that I, Peter Richard James Frost, the Liquidator of the Auckley, Doncaster, South Yorkshire DN9 3QS by 14 July 2017. This above-named Company, intend declaring a first and final dividend to date is the last date for proving. the non-preferential unsecured creditors within two months of the last If so required by notice in writing from the Liquidator, either personally date for proving specified below. or by their Solicitors, Creditors must come in and prove their debts or Creditors who have not already proved are required, on or before 17 claims at such time and place as shall be specified in such notice, or July 2017, the last date for proving, to submit a proof of debt to me at in default thereof they will be excluded from the benefit of any Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX distribution made before such debts are proved. and, if so requested by me, to provide such further details or produce Claire Louise Foster , Liquidator, IP Number: 9423, Revive Business such documentary or other evidence as may appear to be necessary. Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster DN9 3QS. A creditor who has not proved his debt before the date specified Date of Appointment: 22 February 2017. Email: above is not entitled to disturb the dividend because he has not [email protected]. Telephone Number: 01302 participated in it. 965485 Liquidator: Peter Richard James Frost (IP No. 008935) of Hazlewoods 14 June 2017 (2807905) LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX. Date of appointment: 12 May 2015 For further details contact Denise Godding on telephone 01242 JAMES2808281 THOMAS ENGINEERING LIMITED 680000, or by email at [email protected]. 01414664 DATED THIS 15TH DAY OF JUNE 2017 Registered office: 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW Peter Richard James Frost Principal trading address: Navigation Complex, Navigation Road, LIQUIDATOR (2808280) Diglis Trading Estate, Worcester, WR5 3DE Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the Company. Creditors who have 2806834WEL REALISATIONS LONDON LIMITED not yet done so, are required, on or before 28 July 2017, to send their 00293991 proofs of debt to the undersigned, David Clements of Harrisons Trading Name: William Evans Limited Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Previous Name of Company: William Evans Limited Street, Reading, RG1 1PW, the joint liquidator, and, if so requested, Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS to provide further details or produce such documentary or other Principal trading address: 67A St. James' Street, London, SW1A 1PH evidence as may appear to the joint liquidator to be necessary. A Notice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY creditor who has not proved his debt by the date specified will be (ENGLAND AND WALES) RULES 2016, that the Joint Administrators excluded from the Dividend. The First Dividend will be declared within intend to declare a first and final dividend to unsecured creditors of 2 months from 28 July 2017. the Company in accordance with the prescribed part provisions, Further Details: Harrisons Business Recovery and Insolvency Limited, within the period of two months from the last date for proving Richard Davy, 0118 951 0798 specified below. David Clements and Paul Boyle (Office Holder Numbers 008765 and Creditors who have not yet done so must prove their debts by 008897) Harrisons Business Recovery and Insolvency Limited, 2nd delivering their proofs (in the format specified in Rule 14.4) to the Joint Floor, 33 Blagrave Street, Reading, RG1 1PW Administrators at Quantuma LLP, Vernon House, 23 Sicilian Avenue, Date of Appointment of Office Holders: 6 January 2016 London, WC1A 2QS by no later than 10 July 2017 (the last date for Capacity: Joint Liquidator (2808281) proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other 2806875MANSBRIDGE & BALMENT (LAUNCESTON) LTD dividend declared before their debt is proved. 07106725 Date of Appointment: 29 October 2015 Registered office: C/O 26-28 Southernhay East, Exeter, Devon, EX1 Office Holder Details: Simon Bonney (IP No. 9379) and Andrew 1NS Hosking (IP No. 9009) both of Quantuma LLP, Vernon House, 23 Principal trading address: 13 High Street, Launceston, Cornwall, PL15 Sicilian Avenue, London, WC1A 2QS 8ER Further details contact: Tel: 020 3856 6720 Alternative contact: Tom Notice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY Maker (ENGLAND AND WALES) RULES 2016, that the Liquidator intends to Simon Bonney, Joint Administrator declare a first and final dividend to unsecured creditors of the 15 June 2017 Company within the period of two months from the last date for Ag JF30988 (2806834) proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the OTHER CORPORATE INSOLVENCY NOTICES Liquidator at 26-28 Southernhay East, Exeter, Devon, EX1 1NS by no later than 13 July 2017 (the last date for proving). 2806874In the High Court of Justice Creditors who have not proved their debt by the last date for proving Court Number: CR-2017-4405 may be excluded from the benefit of this dividend or any other FLIPPER LTD dividend declared before their debt is proved. 09660304 Date of Appointment: 29 April 2016 Registered office: 7th Floor Newcombe House, 43-45 Notting Hill Office Holder Details: J L Mitchell (IP No. 16512) of Thomas Westcott Gate, London, W11 3LQ Business Recovery LLP, 26-28 Southernhay East, Exeter, EX1 1NS Principal trading address: 45 Notting Hill Gate, Kensington, London, W11 3LQ

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is given that the creditors of the above named Company, RE-USE OF A PROHIBITED NAME which was placed into Administration on 12 June 2017, are required, on or before 28 July 2017 to send their full names and addresses, NOTICE2808274 TO THE CREDITORS OF AN INSOLVENT COMPANY OF together with full particulars of their debts or claims, to Carter Becker THE RE-USE OF A PROHIBITED NAME - RULE 22.4 OF THE Winter LLP, 66 Prescot Street, London, E1 8NN and, if so requested, INSOLVENCY (ENGLAND AND WALES) RULES 2016 to provide such further details or produce such documentary or other BLUEZEST CAPITAL LIMITED evidence as may appear to be necessary, or in default thereof they Previous Name of Company: Zest Capital Limited will be excluded from the benefit of any distribution made before such 09874609 debts are proved. Registered office: 2 Lace Market Square, Nottingham NG1 1PB Office Holder Details: James Alexander Snowdon (IP No. 009457) and Principal trading address: Trading Address: 49 Stoney Street, Lace John Anthony Dickinson (IP No. 9342) both of Carter Backer Winter Market, Nottingham NG1 1LX LLP, 66 Prescot Street, London, E1 8NN Trading name or style: Bluezest Capital, Bluezest Mortgages, Zest For further details contact: Toby Cooper, Tel: 020 7309 3902 or by Capital, Zest Mortgages email at [email protected]. On 20 February 2017 the above-named company went into insolvent James Snowdon, Joint Administrator liquidation. 16 June 2017 I, Christopher Graham Slater, John Earnest Robinson and Jonathan Ag JF31012 (2806874) Marx Laredo of 16 Castle Boulevard, Nottingham NG7 1FL was a director of the above-named company during the 12 months ending with the day before it went into liquidation. OVERSEAS TERRITORIES & CROSS-BORDER I give notice that it is my intention to act in one or more of the ways INSOLVENCIES specified in section 216(3) of the INSOLVENCY ACT 1986 in connection with, or for the purposes of, the carrying on of the whole 2808374NOTICE OF APPOINTMENT OF A LIQUIDATOR UNDER SECTION or substantially the whole of the business of the insolvent company 204 OF THE BVI BUSINESS COMPANY ACT under the following name: ACACIA PROPERTY LIMITED Bluezest Mortgages and Loans, Bluezest Secured Retail Bond and 564902 other trading names using the Bluezest name (In Voluntary Liquidation) Rule 22.5 - Statement as to the effect of the notice under rule NOTICE is hereby given pursuant to Section 204, subsection (b) of the 22.4(2): BVI Business Companies Act, 2004 that the Company is in voluntary “Section 216(3) of the INSOLVENCY ACT 1986 lists the activities that liquidation. The voluntary liquidation commenced on 12th June 2017. a director of a company that has gone into insolvent liquidation may The Liquidator is Antonio Willmar Lorenz, with address at: 8A Tilal not undertake unless the court gives permission or there is an Bldg, Georges Heimari Str., Achrafieh, 20631209 Beirut, Lebanon exception in the Insolvency Rules made under the Insolvency Act (2808374) 1986. (This includes the exceptions in Part 22 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016). These activities are- QUALIFYING DECISION PROCEDURE (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent ROCKFORD2806836 LANE LIMITED liquidation in the 12 months before it entered liquidation or is so Company Number: (09150702) similar as to suggest an association with that company; Registered office: The Maltings, East Tyndall Street, Cardiff, CF24 (b) directly or indirectly being concerned or taking part in the 5EZ promotion, formation or management of any such company; or Principal trading address: N/A (c) directly or indirectly being concerned in the carrying on of a Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY business otherwise than through a company under a name of the kind (ENGLAND AND WALES) RULES 2016 that the Joint Liquidators of mentioned in (a) above. the above-named Company (the 'conveners') are seeking a decision This notice is given in pursuance of Rule 22.4 of the INSOLVENCY from creditors on the manner in which the Joint Liquidators should be (ENGLAND AND WALES) RULES 2016 where the business of a remunerated by way of correspondence. company which is in, or may go into, insolvent liquidation is, or is to A creditor's vote by correspondence must be received by no later be, carried on otherwise than by the company in liquidation with the than 23.59 hours on 14 July 2017 (the 'decision date'). Details of how involvement of a director of that company and under the same or a to cast a vote are included in the correspondence delivered to similar name to that of that company. creditors. If any creditor has not received this correspondence or The purpose of the giving of this notice is to permit the director to act requires further information please contact the Joint Liquidators using in these circumstances where the company enters (or has entered) the details below. insolvent liquidation without the director committing a criminal offence In order to be counted a creditor's vote must be accompanied by a and in the case of the carrying on of the business through another proof in respect of the creditor's claim (unless it has already been company, being personally liable for that company’s debts. given). A creditor's vote will be disregarded if their proof in respect of Notice may be given where the person giving the notice is already the their claim is not received on or before the decision date. A creditor director of a company which proposes to adopt a prohibited name”. who has opted out from receiving notices may nevertheless vote if the (2808274) creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to The Maltings, East Tyndall Street, Cardiff, CF24 NOTICE2808277 TO THE CREDITORS OF AN INSOLVENT COMPANY OF 5EZ. THE RE-USE OF A PROHIBITED NAME - RULE 22.4 OF THE Date of Appointment: 22 May 2017 INSOLVENCY (ENGLAND AND WALES) RULES 2016 Office Holder Details: Wilfred Vaughan Jones (IP No. 6769) and Susan BLUEZEST MORTGAGES LIMITED Clay (IP No. 9191) both of Jones Giles & Clay, The Maltings, East Previous Name of Company: Zest Mortgages Limited Tyndall Street, Cardiff, CF24 5EZ 09874692 Further details contact: Tel: 029 2035 1490. Registered office: 2 Lace Market Square, Nottingham NG1 1PB Wilfred Vaughan Jones, Joint Liquidator Principal trading address: Trading Address: 49 Stoney Street, Lace 15 June 2017 Market, Nottingham NG1 1LX Ag JF30966 (2806836) Trading name or style: Bluezest Capital, Bluezest Mortgages, Zest Capital, Zest Mortgages On 20 February 2017 the above-named company went into insolvent liquidation. I, John Earnest Robinson of 16 Castle Boulevard, Nottingham NG7 1FL was a director of the above-named company during the 12 months ending with the day before it went into liquidation.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 9 COMPANIES

I give notice that it is my intention to act in one or more of the ways (c) directly or indirectly being concerned in the carrying on of a specified in section 216(3) of the INSOLVENCY ACT 1986 in business otherwise than through a company under a name of the kind connection with, or for the purposes of, the carrying on of the whole mentioned in (a) above. or substantially the whole of the business of the insolvent company This notice is given in pursuance of Rule 22.4 of the INSOLVENCY under the following name: (ENGLAND AND WALES) RULES 2016 where the business of a Bluezest Mortgages and Loans, Bluezest Secured Retail Bond and company which is in, or may go into, insolvent liquidation is, or is to other trading names using the Bluezest name be, carried on otherwise than by the company in liquidation with the Rule 22.5 - Statement as to the effect of the notice under rule involvement of a director of that company and under the same or a 22.4(2): similar name to that of that company. “Section 216(3) of the INSOLVENCY ACT 1986 lists the activities that The purpose of the giving of this notice is to permit the director to act a director of a company that has gone into insolvent liquidation may in these circumstances where the company enters (or has entered) not undertake unless the court gives permission or there is an insolvent liquidation without the director committing a criminal offence exception in the Insolvency Rules made under the Insolvency Act and in the case of the carrying on of the business through another 1986. (This includes the exceptions in Part 22 of the INSOLVENCY company, being personally liable for that company’s debts. (ENGLAND AND WALES) RULES 2016). These activities are- Notice may be given where the person giving the notice is already the (a) acting as a director of another company that is known by a name director of a company which proposes to adopt a prohibited name”. which is either the same as a name used by the company in insolvent (2808276) liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; RULE2808275 22.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES (b) directly or indirectly being concerned or taking part in the 2016 promotion, formation or management of any such company; or NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF (c) directly or indirectly being concerned in the carrying on of a THE RE-USE OF A PROHIBITED NAME business otherwise than through a company under a name of the kind TANGENT OFFICE FURNITURE LIMITED mentioned in (a) above. (in administration) This notice is given in pursuance of Rule 22.4 of the INSOLVENCY 07633958 (ENGLAND AND WALES) RULES 2016 where the business of a Registered office: 4 Carlton Court, Brown Lane West, Leeds, LS12 company which is in, or may go into, insolvent liquidation is, or is to 6LT be, carried on otherwise than by the company in liquidation with the Principal trading address: Warpsgrove Lane, Chalgrove, Oxfordshire, involvement of a director of that company and under the same or a OX44 7TH similar name to that of that company. On 30 May 2017 the above company entered administration. The purpose of the giving of this notice is to permit the director to act We, John David Irwin and Neil Andrew Brayshaw of Irton House, in these circumstances where the company enters (or has entered) Warpsgrove Lane, Chalgrove, Oxford, England, OX44 7TH were insolvent liquidation without the director committing a criminal offence directors of the above named company on the day it entered and in the case of the carrying on of the business through another administration. company, being personally liable for that company’s debts. We give notice that we intend to act in one of the ways specified in Notice may be given where the person giving the notice is already the section 216(3) of the INSOLVENCY ACT 1986 in connection with, or director of a company which proposes to adopt a prohibited name”. for the purpose of, the carrying on of the whole or substantially the (2808277) whole of the business of the above named company under the following name: 2808276NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Tangent Furniture Limited THE RE-USE OF A PROHIBITED NAME - RULE 22.4 OF THE Rule 22.5 - Statement as to the effect of the notice under rule INSOLVENCY (ENGLAND AND WALES) RULES 2016 22.4(2): BLUEZEST MORTGAGES LIMITED Section 216(3) of the INSOLVENCY ACT 1986 lists the activities that a Previous Name of Company: Zest Mortgages Limited director of a company that has gone into insolvent liquidation may not 09874692 undertake unless the court gives permission or there is an exception Registered office: 2 Lace Market Square, Nottingham NG1 1PB in the Insolvency Rules made under the Insolvency Act 1986. (This Principal trading address: Trading Address: 49 Stoney Street, Lace includes the exceptions in Part 22 of the INSOLVENCY (ENGLAND Market, Nottingham NG1 1LX AND WALES) RULES 2016). These activities are- Trading name or style: Bluezest Capital, Bluezest Mortgages, Zest a) acting as a director of another company that is known by a name Capital, Zest Mortgages which is either the same as a name used by the company in insolvent On 20 February 2017 the above-named company went into insolvent liquidation in the 12 months before it entered liquidation or is so liquidation. similar as to suggest an association with that company; I, Christopher Graham Slater of 16 Castle Boulevard, Nottingham NG7 b) directly or indirectly being concerned or taking part in the 1FL was a director of the above-named company during the 12 promotion, formation or management of any such company; or months ending with the day before it went into liquidation. c) directly or indirectly being concerned in the carrying on of a I give notice that it is my intention to act in one or more of the ways business otherwise than through a company under a name of the kind specified in section 216(3) of the INSOLVENCY ACT 1986 in mentioned in (a) above. connection with, or for the purposes of, the carrying on of the whole This notice is given in pursuance of Rule 22.4 of the INSOLVENCY or substantially the whole of the business of the insolvent company (ENGLAND AND WALES) RULES 2016 where the business of a under the following name: company which is in, or may go into, insolvent liquidation is, or is to Bluezest Mortgages and Loans, Bluezest Secured Retail Bond and be, carried on otherwise than by the company in liquidation with the other trading names using the Bluezest name involvement of a director of that company and under the same or a Rule 22.5 - Statement as to the effect of the notice under rule similar name to that of that company. 22.4(2): The purpose of the giving of this notice is to permit the director to act “Section 216(3) of the INSOLVENCY ACT 1986 lists the activities that in these circumstances where the company enters (or has entered) a director of a company that has gone into insolvent liquidation may insolvent liquidation without the director committing a criminal offence not undertake unless the court gives permission or there is an and in the case of the carrying on of the business through another exception in the Insolvency Rules made under the Insolvency Act company, being personally liable for that company’s debts. 1986. (This includes the exceptions in Part 22 of the INSOLVENCY Notice may be given where the person giving the notice is already the (ENGLAND AND WALES) RULES 2016). These activities are- director of a company which proposes to adopt a prohibited name. (a) acting as a director of another company that is known by a name (2808275) which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

In2808375 the HIGH COURT OF JUSTICE, CHANCERY DIVISION Administration No 4280 of 2017 HYDROLOGY PLC APPOINTMENT OF ADMINISTRATORS (“THE COMPANY”) (Company Number 08697967) 2806835ANGLIA INSTALLATION MAINTENANCE LIMITED Previous Name of Company: Nexus Water Bonds PLC (Company Number 06462790) Registered office: 18 Tideway Yard, 125 Mortlake High Street, Nature of Business: Heating, ventilation and air conditioning London, SW14 8SN maintenance Principal trading address: As above Registered office: Church Farm, Main Road, West Bilney, Kings Lynn, Nature of Business: Water collection, treatment and supply Norfolk, PE32 1HS Joint Administrators: William Antony Batty (IP No 8111) Principal trading address: Church Farm, Main Road, West Bilney, And: Stephen John Evans (IP No 8759) Kings Lynn, Norfolk, PE32 1HS Of: Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London Date of Appointment: 12 June 2017 WC1R 5EF Notice is hereby given that Andrew McTear (IP No. 007242) and Chris Date of appointment: 8 June 2017 Williams (IP No. 008772) both of McTear Williams & Wood, For further details contact: John Baalham by email to Townshend House, Crown Road, Norwich NR1 3DT were appointed [email protected] or telephone to 020 7831 1234 Joint Administrators of Anglia Installation Maintenance Limited on 12 William Antony Batty June 2017. Joint Administrator Names and Addresses of Administrators: Andrew McTear (IP No. DATED THIS 8TH DAY OF JUNE 2017 (2808375) 007242) and Chris Williams (IP No. 008772) both of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Enquiries should be sent to McTear Williams & Wood Limited, In2806860 the High Court of Justice, Chancery Division Townshend House, Crown Road, Norwich NR1 3DT (office: 01603 Companies Court Court Number: CR-2017-3439 877540, Fax: 01603 877549) or by email to [email protected]. SIGMA PIPELINE SOLUTIONS LIMITED Andrew McTear, Joint Administrator (Company Number 06972498) 14 June 2017 Nature of Business: Other Manufacturing not elsewhere classified Ag JF30968 (2806835) Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Principal trading address: 1st Floor, Progress House, 39-41 Progress Road, Leigh on Sea, Essex, SS9 5PR 2806864In the High Court of Justice Date of Appointment: 14 June 2017 Court Number: CR-2017-4405 Names and Addresses of Administrators: Philip Lewis Armstrong (IP FLIPPER LTD No. 9397) and Philip James Watkins (IP No. 009626) both of FRP (Company Number 09660304) Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU Nature of Business: Data Processing, Hosting & Related activities Further details contact: The Joint Administrators, Tel: 020 3005 4000 Registered office: 7th Floor Newcombe House, 43-45 Notting Hill or by email: [email protected] Alternative contact: Patrick Gate, London, W11 3LQ Donnan, Email: [email protected] Principal trading address: 45 Notting Hill Gate, Kensington, London, Ag JF30996 (2806860) W11 3LQ Date of Appointment: 12 June 2017 Names and Address of Administrators: James Alexander Snowdon (IP MEETINGS OF CREDITORS No. 009457) and John Anthony Dickinson (IP No. 9342) both of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN In2808219 the Court of Session For further details contact: Toby Cooper, Tel: 020 7309 3902, or by No P802 of 15 email, at [email protected] BOOTHBY & PENICUIK PEAT COMPANY LIMITED Ag JF31012 (2806864) Company Number: SC066217 Registered office: 319 St Vincent Street, Glasgow G2 5AS Principal trading address: Springfield Road, Penicuik, Midlothian Appointment2806133 of Administrators EH26 8PR In the High Court Of Justice, Chancery Division, Swansea District Notice is hereby given that the business of a creditors meeting is to Registry, be conducted by correspondence to consider various resolutions. No 25 of 2017 Any creditor will be entitled to vote if they have submitted their claim HAFAN DEMENTIA CARE in writing, to the Joint Administrators at KPMG LLP, 319 St Vincent (Company Number 05217108) Street, Glasgow G2 5AS by 5 July 2017 and it has been accepted for Registered office: 4 Hardman Square, Spinningfields, Manchester, M3 voting purposes in whole or in part. 3EB For the purposes of formulating claims, creditors should note that the Principal trading address: 17A Heol Amman, Glanamman, date of commencement of the administration is 31 July 2015. Ammanford, Dyfed, SA18 2AW Any resolution is passed when a majority of those voting have voted Nature of Business: Residential care in favour of it. Date of Appointment: 15 June 2017 Office Holder Details: William James Wright and Mark Jeremy Orton Joint Administrator's Name and Address: Alistair Wardell (IP No. 9498) (IP numbers 9720 and 8846) of KPMG LLP, One Snowhill, Snow Hill of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Queensway, Birmingham B4 6GH and Blair Carnegie Nimmo (IP Glamorgan, CF11 9UP. Telephone: 02920 235591. number 8208) of KPMG LLP, 319 St Vincent Street, Glasgow G2 5AS. Joint Administrator's Name and Address: Eddie Williams (IP No. 9663) Date of Appointment: 31 July 2015. Further information about this of Grant Thornton UK LLP, Colmore Building, Colmore Circus, case is available from Jenna Lightbody at the offices of KPMG LLP on Birmingham, B4 6AT. Telephone: 0121 212 4000. 0141 300 5747. For further information contact Zoe Culbert at the offices of Grant 16 June 2017 Thornton UK LLP on 0161 953 6431, or [email protected]. Blair Carnegie Nimmo , Joint Administrator (2808219) Address: 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. 15 June 2017 (2806133)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 11 COMPANIES

2806132 Creditors' voluntary liquidation Name of Company: CYAN (I.T.) LTD Trading Name: Responsible Trade Worldwide APPOINTMENT OF LIQUIDATORS Company Number: 05933474 Registered office: Unit 15 Hockliffe Business Park, Watling Street, 2806122 Hockliffe, Bedfordshire, LU7 9NB Name of Company: ALL CABINETS LIMITED Principal trading address: Challenge House, Sherwood Drive, Company Number: 08459961 Bletchley, Milton Keynes, MK3 6DP Registered office: 1, City Road East, Manchester, M15 4PN Nature of Business: Business and domestic software development Principal trading address: Units 7 and 8, 1B Whitmore Street, Type of Liquidation: Creditors' Voluntary Maidstone, Kent, ME16 8JX Date of Appointment: 13 June 2017 Nature of Business: Bespoke design, manufacturer and installation of By whom Appointed: Members and Creditors fitted furniture and kitc Liquidator's name and address: Hayley Maddison (IP No. 10372) of Type of Liquidation: Creditors' Voluntary Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Date of Appointment: 14 June 2017 Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 By whom Appointed: Creditors 469700. Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of For further information contact Laura Taylor at the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Maidment Judd on 01582 469700, or [email protected]. Manchester, M15 4PN. Email: [email protected]. Telephone: 0161 15 June 2017 (2806132) 832 6221. Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road Name2806912 of Company: D.A. JENNINGS BUILDING CONTRACTOR East, Manchester, M15 4PN. Email: [email protected]. LIMITED Telephone: 0161 832 6221. Company Number: 05000443 For further information contact Stephanie Adams at the offices of Kay Nature of Business: Construction of Commercial Buildings Johnson Gee Corporate Recovery Limited on 0161 832 6221, or Registered office: c/o Refresh Recovery Limited, West Lancashire [email protected]. Investment Centre, Maple View, White Moss Business Park, 14 June 2017 (2806122) Skelmersdale, WN8 9TG Type of Liquidation: Creditors Date of Appointment: 12 June 2017 2806861Name of Company: BELGRAVE SERVICES LIMITED Liquidator's name and address: Peter Harold (IP No. 10810) of Company Number: 03213971 Refresh Recovery Limited, West Lancashire Investment Centre, Maple Nature of Business: Combined facilities support activities View, White Moss Business Park, Skelmersdale, Lancashire, WN8 Registered office: 43 Coombe Lane, London SW20 0BD 9TG and Paul Barber (IP No. 009469) of Begbies Traynor (Central) Type of Liquidation: Creditors LLP, 340 Deansgate, Manchester, M3 4LY Date of Appointment: 15 June 2017 By whom Appointed: Creditors in accordance with Paragraph 83, Liquidator's name and address: Joanne Kim Rolls (IP No. 8867) and Schedule B1 Insolvency Act 1986. Trevor John Binyon (IP No. 9285) both of Opus Restructuring LLP, Ag JF30956 (2806912) One Eversholt Street, Euston, London, NW1 2DN By whom Appointed: Members and Creditors Ag JF30981 (2806861) Name2806871 of Company: DARIEN LTD Company Number: 10302567 Nature of Business: Sale and installation of green energy systems Name2806866 of Company: CASEWORKS LTD Registered office: The Old Town Hall, 71 Christchurch Road, Company Number: 04081178 Ringwood, BH24 1DH Trading Name: Caseworks Type of Liquidation: Creditors Nature of Business: Management of customer reference programmes Date of Appointment: 13 June 2017 Registered office: Gable House, 239 Regents Park Road, London N3 Liquidator's name and address: David Patrick Meany (IP No. 9453) of 3LF Ashtons Business Recovery Ltd, The Old Town Hall, 71 Christchurch Type of Liquidation: Creditors Road, Ringwood BH24 1DH Date of Appointment: 14 June 2017 By whom Appointed: Members and Creditors Liquidator's name and address: M Jacobson (IP No. 11590) of Streets Ag JF31001 (2806871) SPW, Gable House, 239 Regents Park Road, London N3 3LF By whom Appointed: Members and Creditors Ag JF30994 (2806866) Name2808260 of Company: DR DANIELA BENSON LIMITED Company Number: 09346775 Registered office: 40 Wakefield Road, Ackworth, Pontefract, WF7 7AB Name2806878 of Company: COASTAL CATERING (SCARBOROUGH) Principal trading address: Palmerston Lodge Beckfield Lane Fairburn LIMITED Yorkshire WF11 9JP Company Number: 08744139 Nature of Business: Medical Work Nature of Business: Cafe Type of Liquidation: Creditors Voluntary Liquidation Registered office: C12 Marquis Court, Marquis Way, Team Valley, Liquidator's name and address: Martin Richard Buttriss and Richard Gateshead, NE11 0RU Frank Simms, Joint Liquidators, F A Simms & Partners Limited, Alma Type of Liquidation: Creditors Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB. Date of Appointment: 13 June 2017 Alternative contact: Michelle Collier Email [email protected], Tel Liquidator's name and address: E Walls (IP No. 9113) and W Harrison 01455 555 489 (IP No. 9703) both of KSA Group Ltd, C12 Marquis Court, Marquis Office Holder Numbers: 9291 and 9252. Way, Team Valley, Gateshead, NE11 0RU Date of Appointment: 15 June 2017 By whom Appointed: Members and Creditors By whom Appointed: Members, confirmed by creditors (2808260) Ag JF31026 (2806878)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

Company2808408 Number: SC445068 By whom Appointed: Members & Creditors Name of Company: DTP&D LTD Liquidator's name and address: Alan Simon (IP No. 008635) of Previous Name of Company: Dtech Publishing Limited AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: Nature of Business: Publishers of Magazines [email protected]. Telephone: 020 8444 2000. Type of Liquidation: Creditors For further information contact Natalie Rose at the offices of AABRS Registered office: c/o Contractax, Bonnington Bond, Anderson Place, Limited on 020 8444 2000, or [email protected]. Edinburgh, EH6 5NP 15 June 2017 (2806124) Principal trading address: 34 St Enoch Square, Glasgow, G1 4DF Liquidator's name and address: Claire Middlebrook, of Middlebrooks Business Recovery & Advice, 11A Dublin Street, Edinburgh EH1 3PG. Name2806916 of Company: HAT TRICK STRATEGIES LTD Office Holder Number: 9650. Company Number: 07819796 Date of Appointment: 06 June 2017 Nature of Business: Consultancy By whom Appointed: Members Registered office: C12 Marquis Court, Marquis Way, Team Valley, Ag JF31041 (2808408) Gateshead, NE11 0RU Type of Liquidation: Creditors Date of Appointment: 14 June 2017 2808425Company Number: 06709275 Liquidator's name and address: E Walls (IP No. 9113) and W Harrison Name of Company: EVERYTHING TRADING LIMITED (IP No. 9703) both of KSA Group Ltd, C12 Marquis Court, Marquis Trading Name: Border Timber; Everything Timber Way, Team Valley, Gateshead, NE11 0RU Nature of Business: Wholesale and retail of timber products By whom Appointed: Members and Creditors Type of Liquidation: Creditors' Voluntary Liquidation Ag JF31034 (2806916) Registered office: Unit A1c Cradley Business Park, Overend Road, Cradley Heath, West Midlands B64 7DW Principal trading address: Unit A1c Cradley Business Park, Overend Name2806854 of Company: HENDON DISCOUNT STORES LTD Road, Cradley Heath, West Midlands B64 7DW Company Number: 05426028 Liquidator's name and address: Colin Nicholls and Andrew Nature of Business: Convenience stores Shackleton of Smart Insolvency Solutions Ltd, 1 Castle Street, Registered office: 53-55 Villette Road, Hendon, Sunderland, SR2 8RD Worcester WR1 3AA Type of Liquidation: Creditors Office Holder Numbers: 9052 and 9724. Date of Appointment: 6 June 2017 Date of Appointment: 16 June 2017 Liquidator's name and address: Ian William Kings (IP No. 7232) and By whom Appointed: Members and Creditors Lynn Marshall (IP No. 9398) both of KRE (North East) Limited, The Further information about this case is available from Harriet Barnes at Axis Building, Maingate, Team Valley Trading Estate, Gateshead, the offices of Smart Insolvency Solutions Ltd on 01905 888 737 or at NE11 0NQ [email protected]. (2808425) By whom Appointed: Members and Creditors Ag JF30957 (2806854)

Name2806865 of Company: FOXY RENTALS LIMITED Company Number: 07964790 Name2806872 of Company: HOTSPUR CAPITAL PARTNERS LIMITED Nature of Business: Vehicle Rental Company Number: 06113635 Registered office: Yard 4, The Den, Courtney Street, Hull, East Nature of Business: Venture and Development Capital Yorkshire, HU8 7QF Previous Name of Company: Hotspur Informal Investment Limited Type of Liquidation: Creditors Registered office: C12 Marquis Court, Marquis Way, Team Valley, Date of Appointment: 14 June 2017 Gateshead, NE11 0RU Liquidator's name and address: Steven Muncaster (IP No. 9446) and Type of Liquidation: Creditors Sarah Bell (IP No. 9406) both of Duff & Phelps Ltd, The Chancery, 58 Date of Appointment: 12 June 2017 Spring Gardens, Manchester, M2 1EW Liquidator's name and address: Eric Walls (IP No. 9113) of KSA Group By whom Appointed: Creditors and Members Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 Ag JF31007 (2806865) 0RU By whom Appointed: Members and Creditors Ag JF31025 (2806872) Name2808254 of Company: G & S CONSTRUCTION LIMITED Company Number: 07072495 Registered office: c/o Antony Batty & Company LLP, 3 Field Court Name2806862 of Company: IMAGIDO LTD Gray's Inn, London, WC1R 5EF Company Number: 09487396 Principal trading address: 10 Sundial Court, Barnsbury Lane, Nature of Business: Sale of children's toys Surbiton, Surrey, KT5 9RN Registered office: Unit 15 Station Road, Kingswood, Bristol BS15 4PJ Nature of Business: Construction Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 16 June 2017 Liquidator's name and address: William Antony Batty & Stephen John Liquidator's name and address: Andrew James Hawksworth (IP No. Evans of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, 9582) of Augusta Kent Limited, The Clocktower, Clocktower Square, London, WC1R 5EF, Telephone: 020 7831 1234, Fax: 020 7430 2727, St George’s Street, Canterbury, Kent, CT1 2LE Email: [email protected]. Office contact: Stephen Hole By whom Appointed: Members and Creditors Office Holder Numbers: 8111 and 8759. Ag JF31024 (2806862) Date of Appointment: 30 May 2017 By whom Appointed: Creditors (2808254) Name2806859 of Company: J AND J GAMING LIMITED Company Number: 09029649 2806124 Nature of Business: Amusement and recreation activities Name of Company: GHM CONSTRUCTION UK LIMITED Registered office: 1 Beauchamp Court, Victors Way, Barnet, Company Number: 06406297 Hertfordshire, EN5 5TZ Registered office: Langley House, Park Road, East Finchley, London, Type of Liquidation: Creditors N2 8EY Date of Appointment: 8 June 2017 Principal trading address: 80 Silverthorne Road, Le Bureau, Studio Liquidator's name and address: Joylan Sunnassee (IP No. 10470) of F7, Battersea Studios, London, SW8 3HE BBK Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, Nature of Business: Property Developers Hertfordshire, EN5 5TZ Type of Liquidation: Creditors' Voluntary By whom Appointed: Creditors Date of Appointment: 6 June 2017 Ag JF30963 (2806859)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 13 COMPANIES

Company2808431 Number: 09364916 Name2806852 of Company: MARBLE DIRECT LIMITED Name of Company: JADE GLOBAL CONSTRUCTION LIMITED Company Number: 06632801 Nature of Business: Construction of commercial / domestic buildings Trading Name: Gulfstone Tiles Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Sale of tiles Registered office: Airport House, Suite 43-45 Purley Way, Croydon, Registered office: 63 Cromwell Lane, Coventry, CV4 8AQ Surrey CR0 0XZ Type of Liquidation: Creditors Principal trading address: Unit E1 Barlow Way, Rainham, Essex RM13 Date of Appointment: 12 June 2017 8BT Liquidator's name and address: Andrew Fender (IP No. 6898) of Liquidator's name and address: Alan J Clark of Carter Clark, Recovery Sanderlings Accountancy Services Ltd, Sanderling House, House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex Springbrook Lane, Earlswood, Solihull, B94 5SG IG6 3TU By whom Appointed: Members and Creditors Office Holder Number: 8760. Ag JF30969 (2806852) Date of Appointment: 14 June 2017 By whom Appointed: Members and Creditors Further information about this case is available from Alice Wood at the Name2808255 of Company: MEE DEMOLITION LIMITED offices of Carter Clark on 020 8559 5082. (2808431) Company Number: 06797395 Registered office: c/o Bridgestones, 125/127 Union Street, Oldham, OL1 1TE 2806857Name of Company: JIM AND TOM BEST RACING LIMITED Principal trading address: 1st Floor, Goodlass House, Goodlass Company Number: 06702183 Road, Liverpool, L24 9HJ Nature of Business: Racehorse trainer Nature of Business: Demolition Registered office: Gateway House, Highpoint Business Village, Type of Liquidation: Creditors Voluntary Henwood, Ashford, Kent, TN24 8DH Liquidator's name and address: Jonathan Lord, Bridgestones, Type of Liquidation: Creditors 125/127 Union Street, Oldham, OL1 1TE 0161 785 3700, Date of Appointment: 13 June 2017 [email protected] Liquidator's name and address: Ian Yerrill (IP No. 8924) of Yerrill Office Holder Number: 9041. Murphy, Gateway House, Highpoint Business Village, Henwood, Date of Appointment: 14th June 2017 Ashford, Kent, TN24 8DH By whom Appointed: Creditors and Members (2808255) By whom Appointed: Members and Creditors Ag JF30983 (2806857) Name2806867 of Company: MIDLAND CARE SERVICES LIMITED Company Number: 03113448 Name2807909 of Company: JORDAN (PRECISION AND TECHWELD) Nature of Business: Domiciliary care provider GROUP LIMITED Registered office: Black Country House, Rounds Green Road, Company Number: 08632942 Oldbury, B69 2DG Previous Name of Company: Jordan Techweld Limited Type of Liquidation: Creditors Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Date of Appointment: 13 June 2017 Principal trading address: Andaray House, Shields Road, Gateshead, Liquidator's name and address: James Patrick Nicholas Martin (IP No. Tyne and Wear NE10 0QE 008316) and Mark Newman (IP No. 8723) both of CCW Recovery Nature of Business: Fabrication/Precision Engineering Solutions, Black Country House, Rounds Green Road, Oldbury, B69 Type of Liquidation: Creditors 2DG Liquidator's name and address: Ninos Koumettou of Alexander By whom Appointed: Members and Creditors Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Ag JF31005 (2806867) For further details contact: Sam George on 020 8370 7250 or by email at [email protected] Office Holder Number: 002240. Name2806863 of Company: MODUS RAIL LIMITED Date of Appointment: 9 June 2017 Company Number: 09779187 By whom Appointed: Members (2807909) Nature of Business: Other business support service activities not elsewhere classified Registered office: Brunel House, 340 Firecrest Court, Centre Park, Name2806853 of Company: KLEIN ENVIRONMENTAL LIMITED Warrington, WA1 1RG Company Number: 05226214 Type of Liquidation: Creditors Trading Name: Klein Environmental Date of Appointment: 9 June 2017 Nature of Business: Building Services Engineering Liquidator's name and address: Adrian Paul Dante (IP No. 9600) of Registered office: 16d New Barns Reeds Farm, Writtle, Chelmsford MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, CM1 3SB Maidstone, Kent, ME14 5FA and Paul Michael Davis (IP No. 7805) of Type of Liquidation: Creditors MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Date of Appointment: 12 June 2017 Street, London, EC4V 6BJ Liquidator's name and address: Robert Neil Dymond (IP No. 10430) By whom Appointed: Members and Fiona Grant (IP No. 9444) both of Wilson Field Ltd, The Manor Ag JF31021 (2806863) House, 260 Ecclesall Road South, Sheffield, S11 9PS By whom Appointed: Members and Creditors Ag JF30965 (2806853) Name2807930 of Company: MRS REFRIGERATION LIMITED Company Number: 06329526 Registered office: The registered office of the Company will be Name2806873 of Company: LSG DRAFTING LTD changed to 12-14 Carlton Place, Southampton SO15 2EA, having Company Number: 08049965 previously been 25 Oziers, Elsenham, Bishops Stortford CM22 6LS Nature of Business: Drafting Principal trading address: 25 Oziers, Elsenham, Bishops Stortford Registered office: 77 School Lane, Didsbury, Manchester, M20 6WN CM22 6LS Type of Liquidation: Creditors Nature of Business: Refrigeration Engineers Date of Appointment: 2 June 2017 Type of Liquidation: Creditors Liquidator's name and address: Martin Maloney (IP No. 9628) and Liquidator's name and address: Shane Biddlecombe and Gordon John Titley (IP No. 8617) both of Leonard Curtis, Leonard Curtis Johnston of HJS Recovery (UK) Ltd, 12-14 Carlton Place, House, Elms Square, Bury New Road, Whitefield, Manchester, M45 Southampton SO15 2EA. Telephone number: 023 8023 4222. 7TA Alternative person to contact with enquiries about the case: Karl By whom Appointed: Creditors Lovatt, email address: [email protected], telephone Ag JF31006 (2806873) number: 02380 234222

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

Office Holder Numbers: 9425 and 8616. Company2808417 Number: 06864415 Date of Appointment: 8 June 2017 Name of Company: PHOENIX SECURITY & EVENT SAFETY By whom Appointed: Members and Creditors (2807930) LIMITED Nature of Business: Security Type of Liquidation: Creditors' Voluntary Liquidation 2806879Name of Company: N L PROPERTY DEVELOPMENT LTD Registered office: 34 Cambridge Road, Hastings, East Sussex TN34 Company Number: 08984046 1DT Nature of Business: Building Contractors Liquidator's name and address: Thomas D'Arcy and Susan Maund of Registered office: Leonard Curtis House, Elms Square, Bury New White Maund, 44-46 Old Steine, Brighton BN1 1NH Road, Whitefield, Manchester, M45 7TA Office Holder Numbers: 10852 and 8923. Type of Liquidation: Creditors Date of Appointment: 16 June 2017 Date of Appointment: 14 June 2017 By whom Appointed: Creditors Liquidator's name and address: Martin Maloney (IP No. 9628) and Further information about this case is available from Alexandra John Titley (IP No. 8617) both of Leonard Curtis, Leonard Curtis Grinyer at the offices of White Maund on 01273 731144. (2808417) House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA By whom Appointed: Creditors 2806128 Ag JF31029 (2806879) Name of Company: PMI PROPERTY SERVICES LTD Company Number: 08301834 Registered office: 629 Foxhall Road, Ipswich, Suffolk, IP3 8NE Name2806868 of Company: NSL3 LTD Principal trading address: Glebe House, The Street, Ashfield Cum Company Number: 07233319 Thorpe, Suffolk, IP14 6LX Nature of Business: Courier and Logistics Nature of Business: Property Management and Services Registered office: 96 Drove Road, Weston-super-Mare BS23 3NW Type of Liquidation: Creditors' Voluntary Type of Liquidation: Creditors Date of Appointment: 13 June 2017 Date of Appointment: 13 June 2017 By whom Appointed: Members & Creditors Liquidator's name and address: Eric Walls (IP No. 9113) and Wayne Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Harrison (IP No. 9703) both of KSA Group Ltd, C12 Marquis Court, Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Marquis Way, Team Valley, Gateshead, NE11 0RU Manchester, M15 4PN. Telephone: 0161 832 6221. By whom Appointed: Members and Creditors Joint Liquidator's Name and Address: Peter James Anderson (IP No. Ag JF31027 (2806868) 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. For further information contact Derek Morton at the offices of Kay Name2806855 of Company: NWIL COLLECTIONS LTD Johnson Gee Corporate Recovery Limited on 0161 212 8389, or Company Number: 07393667 [email protected]. Trading Name: Norwood Interiors 15 June 2017 (2806128) Nature of Business: Retail and installation of kitchens, bathrooms and bedrooms Previous Name of Company: Christies Kitchens (UK) Limited; Name2806856 of Company: QUO POWER LIMITED Norwood Interiors (UK) Limited; Norwood Interiors (Leeds) Limited Company Number: 09257950 Registered office: Galen House, 7 Egerton Road, Hale, WA15 8EE to Nature of Business: Staff Agency be changed to The Old Bank, 187a Ashley Road, Hale, Cheshire, Registered office: 4-5 Baltic Street East, London, EC1Y 0UJ WA15 9SQ Type of Liquidation: Creditors Type of Liquidation: Creditors Date of Appointment: 25 May 2017 Date of Appointment: 14 June 2017 Liquidator's name and address: T A Clunie (IP No. 1734) of S G Liquidator's name and address: Darren Brookes (IP No. 9297) and Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ Molly Monks (IP No. 19830) both of Boardman & Partners, The By whom Appointed: Creditors Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ Ag JF30980 (2806856) By whom Appointed: Members and Creditors Ag JF30977 (2806855) Name2808378 of Company: RISUS PROPERTY MANAGEMENT LLP Company Number: OC390804 Company2808487 Number: 01105443 Nature of Business: Business Services - Financial Services Name of Company: OCEAN INTEGRATED SERVICES LIMITED Type of Liquidation: Creditors' Voluntary Liquidation Previous Name of Company: Ocean Contract Cleaning Limited Registered office: The Counting House, Watling Lane, Thaxted, Essex Nature of Business: Other Service Activities -The provision of contract CM6 2QY cleaning services Principal trading address: 5 Red Lion Yard London W1J 5JR Type of Liquidation: Creditors' Voluntary Liquidation Liquidator's name and address: Dominik Thiel Czerwinke and Lloyd Registered office: 25 Farringdon Street, London EC4A 4AB Biscoe both of Begbies Traynor (Central) LLP The Old Exchange, 234 Principal trading address: Unit 12 Ocean House, Luton, Bedfordshire Southchurch Road, Southend on Sea SS1 2EG LU4 9UU Office Holder Numbers: 009636 and 009141. Liquidator's name and address: Matthew Robert Haw and Matthew Date of Appointment: 8 June 2017 Richard Meadley Wild of RSM Restructuring Advisory LLP, 25 By whom Appointed: Members and Creditors Farringdon Street, London EC4A 4AB Further Details: Any person who requires further information may Office Holder Numbers: 9627 and 9300. contact the Joint Liquidator by telephone on 01702 467255. Date of Appointment: 15 June 2017 Alternatively enquiries can be made to Robert Knight by e-mail at By whom Appointed: Pursuant to Schedule B1 paragraph 83 of the [email protected] or by telephone on 01702 Insolvency Act 1986 467255. (2808378) Further information about this case is available from Benjamin Dymant at the offices of RSM Restructuring Advisory LLP on 020 3201 8038 . (2808487)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 15 COMPANIES

Name2806876 of Company: S.ROBERT ALLEN LIMITED Name2806938 of Company: T.V.S. UTILITIES LTD Company Number: 00575917 Company Number: 08867654 Nature of Business: Wholesale of Flowers & Plants Nature of Business: Road surfacing, groundworks and civil Registered office: A2 - A4 Flower Market, New Covent Garden engineering Market, Nine Elms, London SW9 5EH Registered office: 3 Kendal Parade, Silver Street, London, N18 1ND Type of Liquidation: Creditors Type of Liquidation: Creditors Date of Appointment: 9 June 2017 Date of Appointment: 14 June 2017 Liquidator's name and address: Eric Walls (IP No. 9113) and Wayne Liquidator's name and address: Stephen Franklin (IP No. 006029) of Harrison (IP No. 9703) both of KSA Group Ltd, C12 Marquis Court, Panos Eliades Franklin & Co, Olympia House, Armitage Road, Marquis Way, Team Valley, Gateshead, NE11 0RU London, NW11 8RQ By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Ag JF31028 (2806876) Ag JF31032 (2806938)

2808483Company Number: 09475606 Name2807774 of Company: URBAN ESCAPE UK LIMITED Name of Company: SHILLINGSTONE SHELLFISH LIMITED Company Number: 06313233 Nature of Business: Processing and preserving of fish, crustaceans Nature of Business: Hairdressing & Beauty Salon and molluscs Registered office: O'Haras Limited, Moorend House, Snelsins Lane, Type of Liquidation: Creditors' Voluntary Liquidation Cleckheaton BD19 3UE Registered office: Mount View, Lanchards, Shillingstone, Blandford Principal trading address: N/A Forum, Dorset DT11 0QT Type of Liquidation: Creditors Principal trading address: Mount View, Lanchards, Shillingstone, Date of Appointment: 16 June 2017 Blandford Forum, Dorset DT11 0QT Liquidator's name and address: Christopher Brooksbank (IP No. 9658) Liquidator's name and address: Philippa Smith and Kate Elizabeth of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, BD19 3UE Leeds LS20 9AT By whom Appointed: Members and Creditors Office Holder Numbers: 18670 and 9730. Ag JF31100 (2807774) Date of Appointment: 8 June 2017 By whom Appointed: Members and Creditors Further information about this case is available from Ryan Marsh at Name2807912 of Company: VENTURE REGEN LIMITED the offices of Walsh Taylor on 03300 244660 or at Company Number: 08441604 [email protected] . (2808483) Previous Name of Company: Austin James Consulting Limited Registered office: Paddock Business Centre, Paddock Road, Skelmersdale, Lancashire WN8 9PL Company2808405 Number: SC411672 Principal trading address: Paddock Business Centre, Paddock Road, Name of Company: SOHO (STIRLING) LIMITED Skelmersdale, Lancashire WN8 9PL Nature of Business: Restaurant Nature of Business: Land Regeneration Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Victoria House, 87 High Street, Tillicoultry, Liquidator's name and address: Clive Morris , Marshall Peters, Heskin Clackmannanshire, FK13 6AA Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Administrator: Josh Principal trading address: 18 King Street, Stirling, FK8 1AY Peacock. Email: [email protected]. Contact Liquidator's name and address: Annette Menzies, of William Duncan Number: 01257 452021 (Business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow G2 Office Holder Number: 8820. 6NU. Date of Appointment: 7 June 2017 Office Holder Number: 9128. By whom Appointed: Members and Creditors (2807912) Further details contact: Jamie Carmichael, Email: JCarmichael@WD- BR.co.uk, Tel: 0141 535 3133. Date of Appointment: 15 June 2017 Name2806869 of Company: VERNA LIMITED By whom Appointed: Members and Creditors Company Number: 06881491 Ag JF31030 (2808405) Nature of Business: Temporary employment agency activities Registered office: 45 Station Road, Longfield, Kent DA3 7QD Type of Liquidation: Creditors Name2808262 of Company: SW ADAMSON LIMITED Date of Appointment: 6 June 2017 Company Number: 09144367 Liquidator's name and address: Darren Edwards (IP No. 10350) of Registered office: c/o 14 Derby Road, Stapleford, Nottingham NG9 Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR 7AA By whom Appointed: Members and Creditors Principal trading address: Hillside Farm East Witton Road, Ag JF31014 (2806869) Middleham, Leyburn, DL8 4PT Nature of Business: Hailage Type of Liquidation: Creditors Voluntary Liquidation Name2806858 of Company: WARD & SMITH LIMITED Liquidator's name and address: Tauseef A Rashid, Kingsland Company Number: 00466763 Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 Nature of Business: Freight Transport by road 7AA 0800 955 35 95 [email protected] Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Office Holder Number: 9718. Type of Liquidation: Creditors Date of Appointment: 15 June 2017 Date of Appointment: 2 June 2017 By whom Appointed: Members and confirmed by creditors (2808262) Liquidator's name and address: David John Watchorn (IP No. 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN By whom Appointed: Members and Creditors Ag JF30985 (2806858)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

2807911Name of Company: WATTS AND ROCKETT FOOTWEAR LIMITED BLUE2806928 WATER BOATS (PLYMOUTH) LIMITED Company Number: 08893948 Company Number: (04977655) Registered office: The registered office of the Company will be Registered office: 24 Hamoaze Avenue, Plymouth, Devon PL5 1BQ changed to 12-14 Carlton Place, Southampton SO15 2EA, having Principal trading address: 250 Embankment Road, Plymouth, Devon previously been Herston Cross House, 230 High Street, Swanage PL4 9JH BH19 2PQ Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY Principal trading address: Unit A/1 Stirling Business Park, 6 Nimrod (ENGLAND AND WALES) RULES 2016 that the Director of the above- Way, Wimborne BH21 7SH named Company (the 'convener') is seeking deemed consent from Nature of Business: Retail of Footwear creditors on the nomination of Joint Liquidators. A resolution to wind Type of Liquidation: Creditors up the Company is to be considered on 3 July 2017. Liquidator's name and address: Stephen Powell and Gordon The decision date for any objections to be made to this proposed Johnston of HJS Recovery (UK) Ltd, 12-14 Carlton Place, decision is 3 July 2017. Southampton SO15 2EA. Telephone number: 023 8023 4222. In order to object to the proposed decision a creditor must have Alternative person to contact with enquiries about the case: Karl delivered a notice, stating that the creditor so objects, to the Director Lovatt, email address: [email protected], telephone not later than 23.59 hours on the decision date. If less than the number: 02380 234222 appropriate number (10% in value) of relevant creditors (defined as Office Holder Numbers: 9561 and 8616. those who would be entitled to vote in a decision procedure, if the Date of Appointment: 8 June 2017 decision had been sought in that way) object to the proposed By whom Appointed: Members and Creditors (2807911) decision, the creditors are to be treated as having made the proposed decision. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at 246 DEEMED CONSENT (CVL) Peverell Park Road, Plymouth PL3 4QG during business hours on 29 and 30 June 2017. 2806930A J LANDSCAPES (LLANELLI) LIMITED The notice of objection must be delivered together with a proof in Company Number: (07190056) respect of the creditor's claim in accordance with the Rules failing Registered office: Castle House, High Street, Ammanford SA18 2NB which the objection will be disregarded. Proofs may be delivered to Principal trading address: Unit 3 The Old Pop Factory, Maes Road, Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff Llangennech, Llanelli SA14 8UG CF24 5EZ. A creditor who has opted out from receiving notices may Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY nevertheless make an objection if the creditor provides a proof of (ENGLAND AND WALES) RULES 2016 that the Director of the above- debt in the requisite time frame. named Company (the 'convener') is seeking deemed consent from The Director of the Company, before the decision date and before the creditors on the nomination of Joint Liquidators. A resolution to wind end of the period seven days beginning with the day after the day on up the Company is to be considered on 29 June 2017. which the company passed a resolution for winding up, are required The decision date for any objections to be made to this proposed by Section 99 of the Insolvency Act 1986: (i) to make out a statement decision is 29 June 2017. in the prescribed form as to the affairs of the Company, and (ii) send In order to object to the proposed decision a creditor must have the statement to the Company's creditors. delivered a notice, stating that the creditor so objects, to the Director It is the convener's responsibility to aggregate any objections to see if not later than 23.59 hours on the decision date. If less than the the threshold is met for the decision to be taken as not having been appropriate number (10% in value) of relevant creditors (defined as made. If the threshold is met the deemed consent procedure will those who would be entitled to vote in a decision procedure, if the terminate and a physical meeting will be convened and held to seek a decision had been sought in that way) object to the proposed decision on the nomination. decision, the creditors are to be treated as having made the proposed Names and address of nominated Liquidators: Wilfred Vaughan Jones decision. (IP No. 6769) and Susan Clay (IP No. 9191) both of Jones Giles & Clay Wilfred Vaughan Jones and Susan Clay of Jones Giled & Clay Ltd, Ltd, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ The Maltings, East Tyndall Street, Cardiff CF24 5EZ are persons Further details contact: Wilfred Vaughan Jones or Susan Clay, Tel: qualified to act as insolvency practitioners in relation to the Company 029 2035 1490. Alternative contact: Tony Jopson. who, during the period before the decision date, will furnish creditors Gary Wiltshire, Director free of charge with such information concerning the Company's 15 June 2017 affairs as they may reasonably require. Ag JF31011 (2806928) The notice of objection must be delivered together with a proof in respect of the creditors's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to FINAL MEETINGS Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff CF24 5EZ. A creditor who has opted out from receiving notices may AMBIT2808261 RESEARCH LIMITED nevertheless make an objection if the creditor provides a proof of In Liquidation debt in the requisite time frame. (Company Number 02161845) The Director of the Company, before the decision date and before the Registered office: Harrisons, 2nd Floor, 33 Blagrave Street, Reading, end of the period of seven days beginning with the day after the day RG1 1PW on which the company passed a resolution for winding up, is required Principal trading address: Unit 3-4 Arthur Oakley Yard, Rotherwas Ind by Section 99 of the Insolvency Act 1986: (i) to make out a statement Estate, Hereford, HR1 3SL in the prescribed form as to the affairs of the Company, and (ii) send Notice is hereby given pursuant to s106 of THE INSOLVENCY ACT the statement to the Company's creditors. 1986, that final meetings of the members and creditors of the above It is the convener's responsibility to aggregate any objections to see if named Company will be held at Harrisons Business Recovery and the threshold is met for the decision to be taken as not having been Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW made. If the threshold is met the deemed consent procedure will on 28 July 2017 at 10:00 am and 10.15 am respectively, for the terminate and a physical meeting will be convened and held to seek a purpose of having an account laid before them showing how the decision on the nomination. winding-up has been conducted and the property of the Company Name and address of nominated Liquidators: Wilfred Vaughan Jones disposed of, and also determining whether the Liquidators should be (IP No. 6769) and Susan Clay (IP No. 9191) both of Jones Giles & granted their release from office. Clay, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ Further details contact: Wilfred Vaughan Jones or Susan Clay, Tel: 029 2035 1490. Adrian John, Director 14 June 2017 Ag JF30967 (2806930)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 17 COMPANIES

A member or creditor entitled to attend and vote is entitled to appoint The resolutions to be taken at the creditors’ meeting may include the a proxy to attend and vote instead of him and such proxy need not appointment by creditors of a liquidator, a resolution specifying the also be a member or creditor. Proxy forms must be returned to the terms on which the Liquidator is to be remunerated, and the meeting offices of Harrisons Business Recovery and Insolvency Limited, 2nd may receive information about, or be called upon to approve, the Floor, 33 Blagrave Street, Reading, RG1 1PW no later than 12.00 costs of preparing the statement of affairs and convening the noon on the business day before the meeting. meeting. Liquidators, IP Numbers, firm and addresses: Paul Boyle, 008897 of Name of Insolvency Practitioner calling the meetings: Nicholas Harrisons, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW and Barnett David Clements, 008765 of Harrisons Business Recovery and Address of Insolvency Practitioner: 3 Chandlers House, Hampton Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL Appointed Joint Liquidators of Ambit Research Limited on 17 August IP Number: 9731 2006 and 12 September 2013 respectively. Contact Name: Valma Pipi Person to contact with enquiries about the case & telephone number Email Address: [email protected] Telephone Number: or email address: Richard Davy, 0118 951 0798, 020 8634 5599 [email protected] By Order of the Board 19 June 2017 (2808261) Mr Christopher Williams Convener Dated: 16 June 2017 (2808377) 2808351COACHMAN (KILSYTH) LTD IN LIQUIDATION Company Number: SC348060 BUFTONS2808421 LTD Principal trading address: TRADING ADDRESS: 4 PARKFOOT (Company Number 09570507) STREET, KILSYTH, G65 0SP Previous Name of Company: Buftons General Builders Ltd NOTICE OF FINAL MEETING OF CREDITORS Registered office: 1 Minett Avenue, Worcester WR2 5TQ Notice is hereby given, pursuant to section 106 of the INSOLVENCY Principal trading address: 1 Minett Avenue, Worcester WR2 5TQ ACT 1986, that a Final Meeting of the creditors of the above-named Notice is hereby given that the Director of the above named Company Company will be held within the offices of Grainger Corporate Rescue (the ‘convener(s)’) is seeking a decision from creditors on the & Recovery Limited, Third Floor, 65 Bath Street, Glasgow G2 2BX on nomination of Joint Liquidators by way of a virtual meeting of the Wednesday 16 August 2017 at 10:30am for the purposes of receiving creditors of the above-named Company. The virtual meeting will be the Liquidator's account of the winding up and determining whether held on 29 June 2017 at 9.45 am. A resolution to wind up the the Liquidators should be released in terms of Section 173 of the Company is to be considered on 29 June 2017 INSOLVENCY ACT 1986. Details of how to access the virtual meeting are included in the notice Further details contact Scott McGregor (Office Holder No 8210). delivered to creditors. If any creditor has not received this notice or Email: [email protected]. Telephone 0141 353 3552. requires further information, please contact SA Insolvency using the I. SCOTT MCGREGOR details below. LIQUIDATOR (2808351) Creditors entitled to participate and vote at the meeting may do so either in person or by proxy. A creditor is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business MEETINGS OF CREDITORS day before the meeting. If a creditor cannot participate in person, or do not wish to participate but still wishes to vote at the meeting, they BRAMPTON2808377 PIE PETERBOROUGH LIMITED can either nominate a person to participate on their behalf, or they (Company Number 09035203) may nominate the Chair of the meeting, who will be a director of the Registered office: 13-15 Bridge Street Bridge Street, Peterborough,, Company, to vote on their behalf. Creditors must deliver their proxy PE1 1HJ by no later than the commencement of the meeting. Creditors must Principal trading address: 16 Cowgate, Peterborough, PE1 1NA deliver all proofs of their debt and proxies to SA Insolvency, 3 NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Staplow Road, Worcester WR5 2LZ. INSOLVENCY ACT 1986 and Rule 6.14 and 15.8 of the INSOLVENCY Unless they surrender their security, secured creditors must give RULES (ENGLAND & WALES) 2016 (“the Rules”) that a Virtual particulars of their security, the date when it was given and the Meeting of the Creditors of the above named Company is being estimated value at which it is assessed if they wish to vote at the proposed by Christopher Williams, the director of the company in meeting. accordance with resolutions passed by the Board of Directors. At the meeting, creditors may receive information about, or be called The virtual meeting will be held on 22 June 2017, at 11:15 am. upon to approve, the costs of preparing the statement of affairs and A meeting of shareholders has been called and will be held prior to convening the meeting of creditors. the virtual meeting of creditors to consider passing a resolution for Carrie James (IP No. 16570) and Andrew Stevens (IP No. 9646) both voluntary winding up of the Company. of SA Insolvency, are qualified to act as Insolvency Practitioners in A list of the names and addresses of the Company’s creditors will be relation to the Company and will, during the period before the day of available for inspection free of charge at the offices of Libertas the meeting, furnish creditors free of charge with such information Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 concerning the Company's affairs as they may reasonably require. Sparrows Herne, Bushey, Hertfordshire, WD23 1FL between 10.00am Creditors can contact SA Insolvency on 0800 999 4995 or by email at and 4.00pm on the two business days preceding the date of the [email protected]. creditors meeting. The Director of the Company, before the meeting date and before the Any creditor entitled to attend and vote at this virtual meeting is end of seven days beginning with the day after the day on which the entitled to do so either in person or by proxy. Creditors wishing to Company passed a resolution for winding up is required by Section vote at the virtual meeting must (unless they are individual creditors 99 of the Insolvency Act 1986: (i) to make out a statement in the attending in person) lodge their proxy with the convener before they prescribed form as to the affairs of the company, and (ii) send the may be used at the meeting. statement to the Company’s creditors. Unless there are exceptional circumstances, a creditor will not be David Bufton , Director entitled to vote unless his written statement of claim, (‘proof’), which Dated this 19th Day of June 2017 (2808421) clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4pm the business day before the meeting. CALTECH2808466 UK LIMITED Unless they surrender their security, secured creditors must give (Company Number 03487492) particulars of their security, the date when it was given and the Registered office: 11 Albion Place, Maidstone, Kent, ME14 5DY estimated value at which it is assessed if they wish to vote at the Principal trading address: 23 Georgian Drive, Maidstone, Kent, ME17 meeting. 4QT

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN that the Calum Graham of the Company Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY is convening a virtual meeting of creditors to be held on 6 July 2017 at (ENGLAND AND WALES) RULES 2016, that the Director of the above 2.30 pm, for the purpose of deciding on the nomination of a liquidator. named Company (the convener) is seeking a decision from creditors Creditors can access the virtual meeting as follows: Contact Philip on the nomination of a Liquidator by way of a virtual meeting. A Watts on 01246 283 882. resolution to wind up the Company is to be considered on 12 July In order to be entitled to vote creditors must deliver proxies and 2017. proofs to Heath Clark, 1st Floor, Spire Walk, Chesterfield, S40 2WG The meeting will be held as a virtual meeting on 12 July 2017 at 11.30 by 16:00 on the business day before the meeting. am. Details of how to access the virtual meeting are included in the The convener of the meeting is Calum Graham notice delivered to creditors. If any creditor has not received this NOTE: the meeting may be suspended or adjourned by the chair of notice or requires further information please contact the nominated the meeting (and must be adjourned if it is so resolved at the Liquidator using the details below. meeting). Constantinos Pedhiou of CKP Insolvency, Wenta Business Centre, 1 Nominated Liquidator: Annette Reeve (IP number 9739) of Heath Electric Avenue, Enfield, EN3 7XU is a person qualified to act as an Clark, First Floor, Spire Walk, Chesterfield S40 2WG. insolvency practitioner in relation to the company who, during the Further information about this case is available from Philip Watts at period before the meeting date, will furnish creditors free of charge the offices of Heath Clark on 01246 283882 or at with such information concerning the Company's affairs as they may [email protected]. (2808466) reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at 2806909CHRIS HANSON TRANSPORT LTD the meeting. A proxy for a specific meeting must be delivered to the (Company Number 09334471) chair before the meeting. Proxies may be delivered to CKP Registered office: Suite 2A Europa House, Barcroft Street, Bury, BL9 Insolvency, Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 5BT 7XU. Principal trading address: Suite 2A Europa House, Barcroft Street, In order to be counted a creditor's vote must be accompanied by a Bury, BL9 5BT proof in respect of the creditor's claim (unless it has already been Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY given). A vote will be disregarded if a creditor's proof in respect of (ENGLAND AND WALES) RULES 2016, that the Director of the above- their claim is not received by 4.00 pm on the business day before the named Company (the 'convener') is seeking a decision from creditors meeting date (unless the chair of the meeting is content to accept the on the nomination of a Liquidator by way of a virtual meeting. A proof later). Proofs may be delivered to CKP Insolvency, Wenta resolution to wind up the Company is to be considered on 27 June Business Centre, 1 Electric Avenue, Enfield, EN3 7XU. 2017. Further details contact: Constantinos Pedhiou, Email: The meeting will be held as a virtual meeting via a telephone [email protected] Telephone: 020 8150 3730. Alternative conference on 27 June 2017 at 11.30 am. Details of how to access contact: Rizwana Patel. the virtual meeting are included in the notice delivered to creditors. If Fation Kurtaj, Director any creditor has not received this notice or requires further 14 June 2017 information please contact the nominated Liquidator using the details Ag JF30958 (2806906) below. Brendan P Hogan of Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, BL1 1HL is a person qualified to FEMME2807773 FINANCE LIMITED act as an insolvency practitioner in relation to the Company who, (Company Number 09377641) during the period before the meeting date, will furnish creditors free of Registered office: Kingfisher Centre, Burnley Road, Rawtenstall, charge with such information concerning the Company's affairs as Rossendale, BB4 8EQ they may reasonable require. A creditor may appoint a person as a Principal trading address: Kingfisher Centre, Burnley Road, proxy-holder to act as their representative and to speak, vote, abstain Rawtenstall, Rossendale, BB4 8EQ or propose resolutions at the meeting. A proxy for a specific meeting Notice is hereby given that a physical meeting of the creditors of the must be delivered to the chair before the meeting. Proxies may be above-named Company will be held at The Old Bank, 187a Ashley delivered to 4th Floor, Churchgate House, Bolton, BL1 1HL. In order Road, Hale, Cheshire, WA15 9SQ on 26 June 201712.00 noon for the to be counted a creditor's vote must be accompanied by a proof in purpose provided for in section 100 of the Insolvency Act 1986. respect of the creditor's claim (unless it has already been given). A Creditors entitled to attend and vote at the meeting may do so either vote will be disregarded if a creditor's proof in respect of their claim is in person or by proxy. A creditor can attend the meeting in person not received by 4.00 pm on 9th May 2017 (unless the chair of the and vote, and is entitled to vote if they have delivered proof of their meeting is content to accept the proof later. Proofs may be delivered debt by no later than 4.00 pm on the business day before the to 4th Floor, Churchgate House, Bolton, BL1 1HL. The Director of the meeting. If a creditor cannot attend in person, or do not wish to Company, before the meeting date and before the end of the period attend but still wish to vote at the meeting, they can either nominate a of seven days beginning with the day after the day on which the person to attend on their behalf, or they may nominate the Chair of Company passed a resolution for the winding up, is required by the meeting, who will be a director of the Company, to vote on their Section 99 of the Insolvency Act 1986: (i) to make out a statement in behalf. Creditors must deliver their proxy, together with proof of their the prescribed form as to the affairs of the Company, and (ii) send the debt, by no later than the commencement of the meeting. Creditors statement to the Company's creditors. must deliver all proofs of their debt and proxies to Milner Boardman & Name and address of nominated Liquidator: Brendan P Hogan (IP No. Partners at The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 13030) of Anderson Brookes Insolvency Practitioners Ltd, 4th Floor, 9SQ. Churchgate House, Bolton, BL1 1HL Unless they surrender their security, secured creditors must give Further details contact: Brendan P Hogan, Tel: 01204 255051, particulars of their security, the date when it was given and the Alternative contact: Khalid Suli estimated value at which it is assessed if they wish to vote at the Christopher Hanson, Director meeting. At the meeting, creditors may receive information about, or 14 June 2017 be called upon to approve, the costs of preparing the statement of Ag JF30974 (2806909) affairs and convening the meeting of creditors. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Milner Boardman & Partners, 2806906F L CAR WASH LTD The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15, 9SQ (Company Number 08590479) between 10.00 am and 4.00 pm on the two business days prior to the Registered office: 190 Billet Road, London, E17 5DX meeting. Principal trading address: ASDA Car Park, Reigate Road, Heath, For further details contact Wendy Shaw on telephone 0161 927 7788, Surrey, KT20 5NZ or by email at [email protected]. Stevie Smith, Director 16 June 2017 Ag JF31098 (2807773)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 19 COMPANIES

GLOBETECK2808437 SECURITY LTD The Resolution to Wind Up the Company and Appoint a Liquidator is (Company Number 08181016) to be considered by Shareholders, at 10.30am on 3 July 2017. Trading Name: Globeteck Security Prior to the virtual meeting date, Lisa Alford and Chris Parkman, being Registered office: 86 Mount Road, Leicester LE5 3DJ qualified to act as Insolvency Practitioners, in relation to the Company Principal trading address: 91 East Park Road, Leicester LE5 4QD of Purnells, 5a Kernick Industrial Estate, Penryn, Near Falmouth, NOTICE IS HEREBY GIVEN given that a virtual meeting of the Cornwall, TR10 9EP will furnish, free of charge, such information creditors of the above-named Company, will be held on Tuesday 27 concerning the Company’s affairs as creditors may reasonably June 2017, at 1.15 pm, for the purpose provided for in section 100 of require. the Insolvency Act 1986. Prior to the decision date and before the end of the period of 7 days Access to the virtual meeting can be gained 5 minutes before the beginning with the day after the day on which the Company passes Decision Date by calling 08444 737373 (or 87373 from mobiles) and the resolution for winding up, the Directors are required by Section 99 inserting the access code 164219, when prompted. of The Insolvency Act 1986 to make out a Statement of Affairs for the Creditors entitled to attend and vote at the meeting, may do so either Company in the prescribed form and send this to Company Creditors. in person or by proxy. A creditor can attend the meeting in person This Statement of Affairs will be delivered to creditors not later than and vote, and is entitled to vote, if they have delivered proof of their the business day before the decision date. debt by no later than 4 p.m, on the business day before the meeting. Notice is also given, that, for the purpose of voting, Secured Creditors If a creditor cannot attend in person, or does not wish to attend but must (unless they surrender their security) lodge at the above address still wishes to vote at the meeting, they can either nominate a person before the Meeting, a statement giving particulars of their Security, to attend on their behalf, or they may nominate the Chair of the the date when it was given, and the value at which it is assessed. meeting, who will be a Director of the Company, to vote on their For the purposes of S183 of THE INSOLVENCY ACT 1986, Notice is behalf. further given, that a meeting of shareholders has been called at which Creditors must deliver their proxy, together with proof of their debt, by a resolution for voluntary winding up is to be proposed. In accordance no later than the commencement of the meeting. Creditors must with this section, therefore, the date of this notice is substituted as deliver all proofs of their debt and proxies to Bridgewood Financial being the date of the commencement of the winding up. Solutions Limited, Second Floor, Poynt South, Upper Parliament Within 5 business days of delivery of this notice, creditors may Street, Nottingham NG1 6LF, or can be emailed to request that a physical meeting be held to consider the matter. Any [email protected] such requests must be supported by proof of their claim, (unless this Unless they surrender their security, secured creditors must give has been lodged previously). Such a meeting will only be convened if particulars of their security, the date when it was given and the creditors making such a request represent a minimum of 10% in estimated value at which it is assessed, if they wish to vote at the value, or 10% in number of the Creditors, or 10 creditors in number. meeting. Should Creditors object to the decision made on the decision date, At the virtual meeting, creditors may receive information about, or be they have the right to appeal the decision made, by making an called upon to approve, the costs of preparing the statement of affairs application to Court under Rule 15.35 of THE INSOLVENCY RULES and convening the virtual meeting of creditors. 2016, within 21 days of the decision date. Anthony Sargeant, IP No. 9659, of Bridgewood Financial Solutions Queries may be sent to: [email protected] or Limited is qualified to act as the Insolvency Practitioner in relation to [email protected] the Company and will, during the period before the day of the Dated: 13 June 2017, by order of the Board of Directors meeting, furnish creditors free of charge with such information Douglas Chubb Director (2808434) concerning the Company's affairs as they may reasonably require. Creditors can contact Mark Turner on Tel: 0115 871 2926 / Fax 0115 947 2412 or email [email protected]. M2808259 I PROMOTIONS (UK) LIMITED By Order of the Board (Company Number 06561790) 9 June 2017 Registered office: C/o Rendle & Co, No 9 Hockley Court, Hockley Reyaz Tataria , Director (2808437) Heath, Solihull, B92 7RN Principal trading address: Unit 4 Olton Wharf, Richmond Road, Solihull, B94 6NW 2808434This notice is in substitution for that which appeared in The London NOTICE OF MEETING BY CORRESPONDENCE Gazette dated 20 May 2017 Notice ID 2808257 (Notice URL: https:// APPROVAL OF OFFICE HOLDER'S FEES www.thegazette.co.uk/notice/2808257) NOTICE IS HEREBY GIVEN by the Liquidator to the creditors of M I PURSUANT TO RULE 6.14 OF THE INSOLVENCY RULES 2016 Promotions (UK) Limited that a meeting of creditors will be held by NOTICE OF DECISION BY WAY OF VIRTUAL MEETING TO correspondence in accordance with Rules 18.16, 15.3 and 15.13 of APPOINT A LIQUIDATOR THE INSOLVENCY (ENGLAND AND WALES) RULES 2016 (AS INNERTAR LIMITED AMENDED) and THE INSOLVENCY ACT 1986 (AS AMENDED). (Company Number 07036846) The purpose of the decision procedure is to consider the following Registered office: Curtis House, Manor Road, Frome, Somerset, BA11 resolutions: 4BH 1. For the appointment of a Committee if creditors so wish and Principal trading address: Curtis House, Manor Road, Frome, sufficient nominations for membership of the Committee are received. Somerset, BA11 4BH 2. In the event that a committee is not appointed the Office Holder's Notice is hereby given pursuant to Rule 6.14 of the INSOLVENCY fees be fixed on a time cost basis as set out in the Fees Pack RULES 2016, that a decision is to be made at a virtual meeting of circulated and paid periodically as funds permit. Creditors of the above named Company to be held: 3. The Office Holder be authorised to draw remuneration periodically On 3 July 2017 at 11.00 am by telephone conference. on account on a time cost basis at the standard hourly rates of To appoint a Liquidator and decide their duties. Rendle & Co (as amended from time to time) at the rates prevailing at The meeting will be held by way of a "dial out" conference call and the time the work is done and for any amounts so drawn to be notified the Proposed Joint Liquidator will call all parties who have expressed to creditors periodically as required. an interest in attending at 11.00am on 3 July 2017. 4. The Office Holder be authorised to draw 'Category 2' The nominated Liquidators are: disbursements periodically on account at the standard rates of Lisa Alford and Chris Parkman of Purnells, 5a Kernick Industrial Rendle & Co (as amended from time to time) at the rates prevailing Estate, Penryn, Near Falmouth, Cornwall, TR10 9EP when the cost is incurred and for any amounts so drawn to be notified Forms of proxy and proof of debt are enclosed herewith. Proxies and to creditors periodically as required. proofs to be used at the meeting must be lodged with the Company The meeting of creditors has been summoned for: care of Purnells, 5a Kernick Industrial Estate, Penryn, Near Falmouth, Date: 18 July 2017 - The Decision Date Cornwall, TR10 9EP by 12 noon on 29 June 2017. Time: 12 Noon It should be noted that Creditors with claims of less than £1,000 are Venue: The decision will be hosted at the offices of Rendle & Co. still required to submit a proof of debt, in order for their vote to be PLEASE NOTE THAT NO ACTUAL MEETING WILL TAKE PLACE valid. AS THE MEETING WILL BE HELD AND VOTING WILL TAKE PLACE BY CORRESPONDENCE.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

In order to be entitled to vote at the meeting, either in person or by In order to be counted a creditor’s vote must be accompanied by a proxy, a creditor, including those whose debts are less than £1,000, proof in respect of the creditor’s claim (unless it has already been must lodge a statement of claim in writing no later than 4 pm on the given). A vote will be disregarded if a creditor’s proof in respect of business day before the Decision Date, failing which the vote will be their claim is not received by 4pm on the business day before the disregarded unless the Chair is content to accept the proof later. meeting date (unless the chair of the meeting is content to accept the Secured creditors (unless they surrender their security) must also give proof later). Proofs may be delivered to Focus Insolvency Group, Skull particulars of their security, the date on which it was granted and its House Lane, Appley Bridge, Wigan, WN6 9DW or emailed to estimated value if they wish to vote at the meeting. [email protected] Any creditor unable to attend in person, but wishing to vote at the Names, IP numbers and addresses of nominated Liquidators: Natalie meeting may nominate a person to attend on their behalf, or the Chair Hughes (IP No. 14336) and Anthony Fisher (IP No. 9506) both of of the meeting to vote on their behalf. Creditors must have delivered Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, their proxy in advance of the meeting. WN6 9DW Creditors who have opted out of receiving information may vote by Further details contact the nominated liquidators, Email: submitting a claim form in writing no later than 4 pm on the business [email protected], Alternative contact: Catherine day before the Decision Date and a proxy in advance of the meeting. Unsworth. All claim forms and proxies must be delivered to Rendle & Co, No 9 Beren Kai Gamble, Director Hockley Court, Hockley Heath, Solihull, B94 6NW. 15 June 2017 Contact details: Richard Paul Rendle (IP No. 5766) who was Ag JF30999 (2806911) appointed as Liquidator on 6 March 2017. You may also contact Liz West ([email protected]) at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW or email [email protected]. RUN2806907 LINES LIMITED Telephone number: 01564 783777. (Company Number 09367782) R P Rendle, Trading Name: Coin Magic / Red 9 Gaming Liquidator of M I Promotions (UK) Limited Registered office: 29 Newman Street, London, W1T 1PS 16 June 2017 (2808259) Principal trading address: 29 Newman Street, London, W1T 1PS Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Director of the above- 2808367OFFSITE STORAGE (MIDLANDS) LTD named Company the convener is seeking a decision from creditors on Company Number: SC417178 the nomination of a Liquidator by way of a virtual meeting. A Registered office: Registered Office/Trading Address: Suite 338, resolution to wind up the Company is to be considered on 30 June Central Chambers, 93 Hope Street, Glasgow, G2 6LD 2017. NOTICE OF MEETING OF CREDITORS The meeting will be held as a virtual meeting via GoToMeeting on 30 Notice is hereby given pursuant to Section 98 of the INSOLVENCY June 2017 at 10.30 am. Details of how to access the virtual meeting ACT 1986, that a Meeting of Creditors of the above named Company are included in the notice delivered to creditors. If any creditor has not will be held at the offices of Grainger Corporate Rescue & Recovery received this notice or requires further information please contact the Limited, 65 Bath Street, Glasgow, G2 2BX, on Thursday 29 June 2017 nominated Liquidator using the details below. at 11am for the purposes mentioned in Sections 99 to 101 of the A list of the names and addresses of the Company's creditors will be INSOLVENCY ACT 1986. available for inspection, free of charge, at Parker Getty, Devonshire A list of the names and addresses of the Company’s creditors will be House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS during available for inspection, free of charge, within the offices of Grainger business hours on 29 June 2017. Corporate Rescue & Recovery Limited, 65 Bath Street, Glasgow, G2 A creditor may appoint a person as a proxy-holder to act as their 2BX, during the two business days preceding the above meeting. representative and to speak, vote, abstain or propose resolutions at OWEN O’BRIEN the meeting. A proxy for a specific meeting must be delivered to the DIRECTOR (2808367) chair before the meeting. Proxies may be delivered to Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS In order to be counted a creditor's vote must be accompanied by a QUOTURE2806911 CONSULTING SERVICES LIMITED proof in respect of the creditor's claim (unless it has already been (Company Number 05923087) given). A vote will be disregarded if a creditor's proof in respect of Registered office: Castlewood House, 77-91 New Oxford Street, their claim is not received by 4pm on 29 June 2017 (unless the chair London, WC1A 1DG of the meeting is content to accept the proof later). Proofs may be Principal trading address: 6 Coopers Yard, London, N1 1RX delivered to Parker Getty, Devonshire House, 582 Honeypot Lane, Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY Stanmore, Middx, HA7 1JS. (ENGLAND AND WALES) RULES 2016, that the Director of the above- The Director of the Company, before the meeting date and before the named Company (the ‘convener’) is seeking a decision from creditors end of the period of seven days beginning with the day after the day on the nomination of Joint Liquidators by way of a virtual meeting. A on which the Company passed a resolution for winding up, is required resolution to wind up the Company is to be considered on 29 June by Section 99 of the Insolvency Act 1986; (i) to make out a statement 2017. in the prescribed form as to the affairs of the Company, and (ii) send The meeting will be held as a virtual meeting by telephone/conference the statement to the Company's creditors. call on 29 June 2017 at 10:15 am. Details of how to access the virtual Name and address of nominated Liquidator: Farheen Qureshi (IP No. meeting are included in the notice delivered to creditors. If any 11392) of Parker Getty, Devonshire House, 582 Honeypot Lane, creditor has not received this notice or requires further information Stanmore, Middx, HA7 1JS please contact the nominated Joint Liquidators using the details Further details contact: Farheen Qureshi, Email: below. [email protected], Tel: 0203 475 3900. Alternative contact: A list of the names and addresses of the company’s creditors will be D Coutts. available for inspection, free of charge, at Focus Insolvency Group, Balvinder Singh Sanghera, Director Skull House Lane, Appley Bridge, Wigan, WN6 9DW during business 15 June 2017 hours on the two business days prior to the meeting date. Ag JF30991 (2806907) A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the SKLK2808407 LIMITED chair before the meeting. Proxies may be delivered to Focus Company Number: SC480830 Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 Registered office: 9 Glasgow Road, Paisley, PA1 3QS 9DW. Principal trading address: N/A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 21 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Creditors must deliver their proxy, together with proof of their debt, by ACT 1986 that a meeting of creditors of the above named Company no later than the commencement of the meeting. Creditors must will be held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, on deliver all proofs of their debt and proxies to Bridgewood Financial 27 June 2017, at 11.00 am for the purposes mentioned in Sections 99 Solutions Limited, Second Floor, Poynt South, Upper Parliament to 101 of the said Act. Creditors whose claims are unsecured, in Street, Nottingham NG1 6LF, or can be emailed to whole or in part, are entitled to attend and vote in person or by proxy [email protected] providing that their claims (and proxies) have been submitted and Unless they surrender their security, secured creditors must give accepted at the meeting or lodged beforehand with Campbell Dallas particulars of their security, the date when it was given and the LLP. A list of the names and addresses of the Company’s creditors estimated value at which it is assessed, if they wish to vote at the may be inspected, free of charge, at the offices of Campbell Dallas meeting. LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, between At the virtual meeting, creditors may receive information about, or be 10.00 am and 4.00 pm on the two business days before the meeting. called upon to approve, the costs of preparing the statement of affairs Resolutions to be taken at the meeting may include a resolution and convening the virtual meeting of creditors. specifying the terms on which the Liquidator is to be remunerated, Anthony Sargeant, IP No. 9659, of Bridgewood Financial Solutions and the meeting may receive information about, or be called upon to Limited is qualified to act as the Insolvency Practitioner in relation to approve, the costs of preparing the statement of affairs and the Company and will, during the period before the day of the convening the meeting. meeting, furnish creditors free of charge with such information Further details contact: Blair , of Tel: 0141 886 6644. Alternative concerning the Company's affairs as they may reasonably require. contact: Fiona MacFadyen. Creditors can contact Sarah Ruddy on Tel: 0115 871 2757 / Fax 0115 Lesley Kidd, Director 947 2412 or email [email protected]. 15 June 2017 By Order of the Board Ag JF31082 (2808407) 6 June 2017 Samantha Scott , Director (2808439)

2808370STEVE SCOTT RIGGERS AND ERECTORS LTD Company Number: SC454795 UNITEC2806903 SYSTEMS LIMITED Registered office: REGISTERED OFFICE AND PRINCIPAL TRADING (Company Number 06437829) ADDRESS: 43 HIGH STREET, PITLESSIE, CUPAR, FIFE, KY15 7ST Registered office: Kings Lodge, London Road, West Kingsdown, NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Sevenoaks, Kent, TN15 6AR INSOLVENCY ACT 1986, that a meeting of the creditors of the above- Principal trading address: Springfield House, Sandling Road, named company will be held within the offices of WRI Associates Maidstone, Kent, ME14 2LP Limited, Exchange Place 2, 5 Semple Street, Edinburgh, EH3 8BL on Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY 28 June 2017 at 3.30 pm for the purposes mentioned in Sections 99 (ENGLAND AND WALES) RULES 2016, that the Director of the above to 101 of the said Act. named Company (the convener) is seeking a decision from creditors A list of names and addresses of the company's creditors will be on the nomination of Joint Liquidators by way of a virtual meeting. A available for inspection, free of charge, at the above offices of WRI resolution to wind up the Company is to be considered on 28 June Associates Limited, Exchange Place 2, 5 Semple Street, Edinburgh, 2017. EH3 8BL between on the two business days preceding the above The meeting will be held as a virtual meeting by telephone conference meeting. on 28 June 2017 at 10.30 am. Details of how to access the virtual Resolutions to be taken at the meeting of creditors may include a meeting are included in the notice delivered to creditors. If any resolution specifying the terms on which the Liquidator is to be creditor has not received this notice or require further information remunerated, and the meeting may receive information about, or be please contact the nominated Joint Liquidators using the details called upon to approve, the costs of preparing the statement of affairs below. Adrian Paul Dante (IP No. 9600) and Paul Michael Davis (IP No. and convening the meeting. 7805) both of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford For further information: Road, Maidstone, Kent, ME14 5FA are persons qualified to act as Email [email protected] insolvency practitioners in relation to the company who, during the Telephone 0131 306 0295 period before the meeting date, will furnish creditors free of charge By Order of the Board with such information concerning the Company's affairs as they may Stephen Scott reasonably require. Director A creditor may appoint a person as a proxy-holder to act as their 16 June 2017 (2808370) representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to the offices of THE2808439 CONFIDENT COOK LTD MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, (Company Number 07764981) Maidstone, Kent, ME14 5FA. Trading Name: The Old Swan In order to be counted a creditor's vote must be accompanied by a Registered office: C/O Ireland Longhill 10 Station Street, Kibworth proof in respect of the creditor's claim (unless it has already been Beauchamp, Leicester, Leicestershire LE8 0LN given). A vote will be disregarded if a creditor's proof in respect of Principal trading address: Old Swan, 5 High Street, Kibworth LE8 0LR their claim is not received by 4pm on the business day preceding the NOTICE IS HEREBY GIVEN given that a virtual meeting of the meeting date (unless the chair of the meeting is content to accept the creditors of the above-named Company, will be held on Tuesday 27 proof later). Proofs may be delivered to the offices of MHA MacIntyre June 2017, at 10.15 am, for the purpose provided for in section 100 of Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 the Insolvency Act 1986. 5FA. Access to the virtual meeting can be gained 5 minutes before the Contact information for nominated Liquidators, Telephone: 01622 Decision Date by calling 08444 737373 (or 87373 from mobiles) and 754033. Alternative contact: Katherine Everitt, Email: inserting the access code 164219, when prompted. [email protected]. Creditors entitled to attend and vote at the meeting, may do so either Paul Marsh, Director in person or by proxy. A creditor can attend the meeting in person 14 June 2017 and vote, and is entitled to vote, if they have delivered proof of their Ag JF30982 (2806903) debt by no later than 4 p.m, on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person VITA2807638 OUTSOURCING SOLUTIONS LTD to attend on their behalf, or they may nominate the Chair of the (Company Number 09235227) meeting, who will be a Director of the Company, to vote on their Registered office: Festival House, Jessop Avenue, Cheltenham, behalf. Gloucestershire, GL50 3SH Principal trading address: Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that a virtual meeting of the creditors of the Notice is hereby given that Creditors of the Company are required, on above-named Company will be held on 6 July 2017 at 11:30 am for or before 25 July 2017, to prove their debts by delivering their proofs the purpose provided for in Section 100 of the INSOLVENCY ACT (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND 1986. AND WALES) RULES 2016) to the Liquidator at The Old Town Hall, 71 Creditors entitled to attend and vote at the meeting may do so either Christchurch Road, Ringwood, BH24 1DH. in person or by proxy. A creditor can attend the meeting in person If so required by notice from the Liquidator, creditors must produce and vote, and is entitled to vote if they have delivered proof of their any document or other evidence which the Liquidator considers is debt by no later than 4 pm. on the business day before the meeting. If necessary to substantiate the whole or any part of a claim. a creditor cannot attend in person, or do not wish to attend but still Date of Appointment: 13 June 2017 wish to vote at the meeting, they can either nominate a person to Office Holder Details: David Patrick Meany (IP No. 9453) of Ashtons attend on their behalf, or they may nominate the Chair of the meeting, Business Recovery Ltd, The Old Town Hall, 71 Christchurch Road, who will be a director of the Company, to vote on their behalf. Ringwood BH24 1DH Creditors must deliver their proxy, together with proof of their debt, by Further details contact: David Patrick Meany, Tel: 01202 970430, no later than the commencement of the meeting. Creditors must Email: [email protected]. Alternative contact: Lisa deliver all proofs of their debt and proxies to Findlay James Tibbles. (Insolvency Practitioners) Limited, Saxon House, Saxon Way, David Patrick Meany, Liquidator Cheltenham, GL52 6QX. 15 June 2017 Unless they surrender their security, secured creditors must give Ag JF31001 (2806931) particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. HAT2806937 TRICK STRATEGIES LTD At the meeting, creditors may receive information about, or be called (Company Number 07819796) upon to approve, the costs of preparing the statement of affairs and Registered office: Unit 4, Coy Pond Business Park, Ingworth Road, convening the meeting of creditors, and may be requested to Poole BH12 1JY consider a resolution specifying the terms on which the Liquidator is Principal trading address: 16 Carcraig Place, Dalgety Bay KY11 9ST to be remunerated. In accordance with Rule 4.106A we, Eric Walls (IP No. 9113) and Alisdair J Findlay of Findlay James (Insolvency Practitioners) Limited, Wayne Harrison (IP No. 9703) both of KSA Group Ltd, C12 Marquis Saxon House, Saxon Way, Cheltenham, GL52 6QX, is qualified to act Court, Marquis Way, Team Valley, Gateshead, NE11 0RU give notice as an Insolvency Practitioner in relation to the Company and will, that on 14 June 2017 we were appointed Joint Liquidators of the during the period before the day of the meeting, furnish creditors free above named Company by resolutions of members and creditors. of charge with such information concerning the Company's affairs as Notice is hereby given that the creditors of the above named they may reasonably require. Creditors can contact him on 01242 Company, which is being voluntarily wound up, are required, on or 576555 or by email at [email protected] before 30 September 2017 to send in their full forenames and Donna Louise Bartrum, Director surnames, their addresses and descriptions, full particulars of their 9 June 2017 (2807638) debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls and W Harrison of KSA Group Limited, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NOTICES TO CREDITORS NE11 0RU, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Liquidators, are, personally 2806935COASTAL CATERING (SCARBOROUGH) LIMITED or by their Solicitors, to come in and prove their debts or claims at (Company Number 08744139) such time and place as shall be specified in such notice, or in default Registered office: Flatts Farm Coastal Road, Burniston, Scarborough, thereof they will be excluded from the benefit of any distribution. YO13 0DB Further details contact: E Walls, Email: [email protected] or Principal trading address: Flatts Farm Coastal Road, Burniston, telephone 0191 482 3343. Scarborough, YO13 0DB E Walls, Joint Liquidator In accordance with Rule 4.106A we, Eric Walls (IP No. 9113) and 14 June 2017 Wayne Harrison (IP No. 9703) both of KSA Group Ltd, C12 Marquis Ag JF31034 (2806937) Court, Marquis Way, Team Valley, Gateshead, NE11 0RU give notice that on 13 June 2017 we were appointed Joint Liquidators of the above named Company by resolutions of members and creditors. HOTSPUR2806936 CAPITAL PARTNERS LIMITED Notice is hereby given that the creditors of the above named (Company Number 06113635) company, which is being voluntarily wound up, are required, on or Previous Name of Company: Hotspur Informal Investment Limited before 30 September 2017 to send in their full forenames and Registered office: Floor A Milburn House, Dean Street, Newcastle surnames, their addresses and descriptions, full particulars of their upon Tyne NE1 1LE debts or claims, and the names and addresses of their Solicitors (if Principal trading address: The Oubliette Bothal Castle, Bothal, any), to the undersigned E Walls and W Harrison of KSA Group Ltd, Northumberland NE61 6SL C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 In accordance with Rule 6.23 I, Eric Walls (IP No. 9113) of KSA Group 0RU, the Joint Liquidators of the said Company, and if so required by Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 notice in writing from the said Liquidators, are, personally or by their 0RU give notice that on 12 June 2017 I was appointed Liquidator of Solicitors, to come in and prove their debts or claims at such time and the above named Company by resolutions of members and creditors. place as shall be specified in such notice, or in default thereof they Notice is hereby given that the creditors of the above named will be excluded from the benefit of any distribution. Company, which is being voluntarily wound up, are required, on or Further details contact: E Walls, E-mail: [email protected] before 30 September 2017 to send in their full forenames and or telephone 0191 482 3343. surnames, their addresses and descriptions, full particulars of their E Walls, Joint Liquidator debts or claims, and the names and addresses of their Solicitors (if 13 June 2017 any), to the undersigned E Walls of KSA Group Limited, C12 Marquis Ag JF31026 (2806935) Court, Marquisway, Team Valley, Gateshead, NE11 0RU, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, DARIEN2806931 LTD to come in and prove their debts or claims at such time and place as (Company Number 10302567) shall be specified in such notice, or in default thereof they will be Registered office: The Old Town Hall, 71 Christchurch Road, excluded from the benefit of any distribution. Ringwood, BH24 1DH Further details contact: E Walls, Email: [email protected] or Principal trading address: Wessex House, St Leonards Road, telephone 0191 482 3343. Bournemouth, BH8 8QS E Walls, Liquidator 14 June 2017 Ag JF31025 (2806936)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 23 COMPANIES

IMAGIDO2806913 LTD Further details contact: E Walls, Email: [email protected], (Company Number 09487396) Tel:0191 482 3343. Registered office: Unit 15 Station Road, Kingswood, Bristol BS15 4PJ E Walls, Joint Liquidator Principal trading address: Unit 7 Station Road, Kingswood, Bristol 14 June 2017 BS15 4PJ Ag JF31027 (2806929) I, Andrew James Hawksworth (IP No. 9582) of Augusta Kent Limited, The Clocktower, Clocktower Square, St George’s Street, Canterbury, Kent, CT1 2LE give notice that I was appointed Liquidator of the PHOENIX2808416 SECURITY & EVENT SAFETY LIMITED above named Company on 16 June 2017. (Company Number 06864415) Notice is hereby given that the Creditors of the above named Registered office: 34 Cambridge Road, Hastings, East Sussex TN34 Company, which is being voluntarily wound up, are required, on or 1DT before 31 July 2017 to prove their debts by sending to the Notice is hereby given that creditors of the Company are required, on undersigned, Andrew James Hawksworth of Augusta Kent Limited, or before 11 July 2017, to prove their debts by delivering their proofs The Clocktower, St George's Street, Canterbury, Kent CT1 2LE, the (in the format specified in Rule 14.4 of the Insolvency (England and Liquidator of the Company, written statements of the amounts they Wales) Rules 2016) to the Joint Liquidators at 44-46 Old Steine, claim to be due to them from the Company and, if so requested, to Brighton, BN1 1NH. provide such further details or produce such documentary evidence If so required by notice from the Joint Liquidators, creditors must as may appear to the Liquidator to be necessary. produce any document or other evidence which the Joint Liquidators A creditor who has not proved this debt before the declaration of any consider is necessary to substantiate the whole or any part of a claim. dividend is not entitled to disturb, by reason that he has not Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers participated in it, the distribution of that dividend or any other 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 dividend declared before his debt was proved. 1NH. Date of Appointment: 16 June 2017. Further information about For further details contact: Philip Moore, Tel: 01227 649000 or Email: this case is available from Alexandra Grinyer at the offices of White [email protected] . Maund on 01273 731144. Andrew James Hawksworth, Liquidator Thomas D'Arcy and Susan Maund , Joint Liquidators (2808416) 15 June 2017 Ag JF31024 (2806913) S.ROBERT2806924 ALLEN LIMITED (Company Number 00575917) 2806918LGH TIMBER LIMITED Registered office: A2 - A4 Flower Market, New Covent Garden (Company Number 08660133) Market, Nine Elms, London SW9 5EH Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, Principal trading address: A2 - A4 Flower Market, New Covent Waterdale, Doncaster, DN1 3HR Garden Market, Nine Elms, London SW9 5EH Principal trading address: Aaron Road Industrial Estate, Station Road, In accordance with Rule 6.23 we, Eric Walls (IP No. 9113) and Wayne Whittlesey PE7 2EX Harrison (IP No. 9703) both of KSA Group Ltd, C12 Marquis Court, Notice is hereby given that the Creditors of the above named Marquis Way, Team Valley, Gateshead, NE11 0RU give notice that on Company are required, on or before 15 September 2017, to send their 9 June 2017 we were appointed Joint Liquidators of the above named names and addresses and particulars of their debts or claims and the Company by resolutions of members and creditors. names and addresses of the solicitors (if any) to Catherine Lee- Notice is hereby given that the creditors of the above named Baggaley (IP No. 9534) and Ian Michael Rose (IP No. 9144) both of company, which is being voluntarily wound up, are required, on or Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, before 31 August 2017 to send in their full forenames and surnames, DN1 3HR the Joint Liquidators of the said Company and, if so their addresses and descriptions, full particulars of their debts or required by notice in writing from the said Liquidators, by their claims, and the names and addresses of their Solicitors (if any), to the solicitors or personally, to come in and prove their said debts or undersigned E Walls and W Harrison of KSA Group Limited, C12 claims at such time and place as shall be specified in such notice, or Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, the in default thereof they will be excluded from the benefit of any Joint Liquidators of the said Company, and if so required by notice in distribution made before such debts are proved. writing from the said Liquidators, are, personally or by their Solicitors, Date of Appointment: 24 May 2017 to come in and prove their debts or claims at such time and place as Any queries regarding the above Company should be directed to shall be specified in such notice, or in default thereof they will be Emily Stokell, Tel: 01302 342875. excluded from the benefit of any distribution. Catherine Lee-Baggaley, Joint Liquidator Further details contact: E Walls, Email: [email protected] or 15 June 2017 telephone 0191 482 3343. Ag JF31004 (2806918) E Walls, Joint Liquidator 14 June 2017 Ag JF31028 (2806924) NSL32806929 LTD (Company Number 07233319) Registered office: 96 Drove Road, Weston-super-Mare BS23 3NW VERNA2806920 LIMITED Principal trading address: Flat 1, 37 Arundell Road, Weston-super- (Company Number 06881491) Mare BS23 2QH Registered office: 45 Station Road, Longfield, Kent DA3 7QD In accordance with Rule 6.23 we, Eric Walls (IP No. 9113) and Wayne Principal trading address: 35 The Grove, Gravesend, Kent DA12 1DX Harrison (IP No. 9703) both of KSA Group Ltd, C12 Marquis Court, I, Darren Edwards (IP No. 10350) of Aspect Plus Limited, 40a Station Marquis Way, Team Valley, Gateshead, NE11 0RU give notice that on Road, Upminster, Essex, RM14 2TR give notice that I was appointed 13 June 2017 we were appointed Joint Liquidators of the above liquidator of the above named Company on 6 June 2017. named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or company, which is being voluntarily wound up, are required, on or before 18 July 2017 to prove their debts by sending to the before 30 September 2017 to send in their full forenames and undersigned, Darren Edwards of Aspect Plus Limited, 40a Station surnames, their addresses and descriptions, full particulars of their Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, debts or claims, and the names and addresses of their Solicitors (if written statements of the amounts they claim to be due to them from any), to the undersigned E Walls and W Harrison of KSA Group the Company and, if so requested, to provide such further details or Limited, C12 Marquis Court, Marquisway, Team Valley, Gateshead, produce such documentary evidence as may appear to the Liquidator NE11 0RU, the Joint Liquidators of the said Company, and, if so to be necessary. required by notice in writing from the said Liquidators, are, personally A creditor who has not proved this debt before the declaration of any or by their Solicitors, to come in and prove their debts or claims at dividend is not entitled to disturb, by reason that he has not such time and place as shall be specified in such notice, or in default participated in it, the distribution of that dividend or any other thereof they will be excluded from the benefit of any distribution. dividend declared before his debt was proved.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Chris Towler, Email: CASEWORKS2806894 LTD [email protected], Tel: 01708 300170 (Company Number 04081178) Darren Edwards, Liquidator Trading Name: Caseworks 15 June 2017 Registered office: Gable House, 239 Regents Park Road, London N3 Ag JF31014 (2806920) 3LF Principal trading address: 42 Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex IG10 3TZ RESOLUTION FOR WINDING-UP Notice is hereby given that the following resolutions were passed on 14 June 2017 as a special resolution and an ordinary resolution 2806123ALL CABINETS LIMITED respectively: (Company Number 08459961) "That the Company be wound up voluntarily and that M Jacobson (IP Registered office: 1, City Road East, Manchester, M15 4PN No. 11590) of Streets SPW, Gable House, 239 Regents Park Road, Principal trading address: Units 7 and 8, 1B Whitmore Street, London N3 3LF be appointed as Liquidator of the Company." Maidstone, Kent, ME16 8JX Further details contact: M Jacobson, E-mail: [email protected]. Notice is given that by written resolutions, the sole member of the Anthony Linsell, Director company passed a special resolution that the company be wound up 14 June 2017 voluntarily, and an ordinary resolution appointing the Joint Liquidators Ag JF30994 (2806894) for the purposes of the winding-up. The requisite voting majority was received on 14 June 2017 Joseph Vella, Director. COASTAL2806902 CATERING (SCARBOROUGH) LIMITED Date of Appointment: 14 June 2017 (Company Number 08744139) Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Registered office: C12 Marquis Court, Marquis Way, Team Valley, Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Gateshead, NE11 0RU Manchester, M15 4PN. Email: [email protected]. Telephone: 0161 Principal trading address: Flatts Farm Coastal Road, Burniston, 832 6221. Scarborough, YO13 0DB Joint Liquidator's Name and Address: Peter James Anderson (IP No. At a General Meeting of the members of the above named Company, 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road duly convened and held at the offices of KSA Group Ltd, C12 Marquis East, Manchester, M15 4PN. Email: [email protected]. Court, Marquis Way, Team Valley, Gateshead, NE11 0RU on 13 June Telephone: 0161 832 6221. 2017, the following resolutions were duly passed as a Special For further information contact Stephanie Adams at the offices of Kay Resolution and as an Ordinary Resolution: Johnson Gee Corporate Recovery Limited on 0161 832 6221, or “That it has been proved to the satisfaction of this meeting that the [email protected]. Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the 14 June 2017 (2806123) Company be wound up voluntarily and that E Walls (IP No. 9113) and W Harrison (IP No. 9703) both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU be and are hereby APEX2806126 METAL STRUCTURES LIMITED appointed joint liquidators for the purposes of such winding up. The (Company Number 06691451) liquidators are authorised to act jointly or severally in all matters Registered office: 82 St John Street, London, EC1M 4JN pertaining to the liquidation.” Principal trading address: Childs Court Farm, Ashamsptead Common, For further details contact: E Walls, E-mail: Reading, Berkshire, RG8 8QT [email protected] or telephone 0191 482 3343. Nature of Business: Construction of other civil engineering projects Carl Winston, Chairman not elsewhere classified. 13 June 2017 Type of Liquidation: Creditors' Voluntary. Ag JF31026 (2806902) Notice is given that the liquidators of the company were appointed pursuant to Paragraph 83, Schedule B1 of the Insolvency Act 1986. Date of Appointment: 12 June 2017 CYAN2806131 (I.T.) LTD Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of Trading Name: Responsible Trade Worldwide BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 (Company Number 05933474) 7549 8050. Registered office: Unit 15 Hockliffe Business Park, Watling Street, Joint Liquidator's Name and Address: Michael Solomons (IP No. Hockliffe, Bedfordshire, LU7 9NB 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Principal trading address: Challenge House, Sherwood Drive, Telephone: 020 7549 8050. Bletchley, Milton Keynes, MK3 6DP For further information contact Calum Leslie at the offices of BM Nature of Business: Business and domestic software development. Advisory on 020 7549 8009, or [email protected]. Type of Liquidation: Creditors' Voluntary. Place of meeting: The Old Brewhouse, 49-51 Brewhouse Hill, 15 June 2017 (2806126) Wheathampstead, St Albans, Hertfordshire AL4 8AN. Date of meeting: 13 June 2017. Notice is given that at a General Meeting of the Company, duly BELGRAVE SERVICES LIMITED 2806890 convened and held at the place and on the date given above, a (Company Number 03213971) special resolution was passed that the company be wound up Registered office: 43 Coombe Lane, London SW20 0BD voluntarily; and an ordinary resolution was passed appointing the Principal trading address: 101 Lupus Street, Pimlico, London SW1V Liquidator for the purposes of the winding-up. 3EN Date of Appointment: 13 June 2017 Notice is hereby given that the following resolutions were passed on Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of 15 June 2017 as a special resolution and an ordinary resolution Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, respectively: Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 "That the Company be wound up voluntarily and that Joanne Kim 469700. Rolls (IP No. 8867) and Trevor John Binyon (IP No. 9285) both of Opus For further information contact Laura Taylor at the offices of Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN Maidment Judd on 01582 469700, or [email protected]. be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up." 15 June 2017 (2806131) Further details contact: Joanne Kim Rolls or Trevor John Binyon, Tel: 020 7268 3331. Alternative contact: Richard Shaw. Elizabeth Mcloughlin, Director 14 June 2017 Ag JF30981 (2806890)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 25 COMPANIES

DARIEN2806891 LTD FOXY2806897 RENTALS LIMITED (Company Number 10302567) (Company Number 07964790) Registered office: The Old Town Hall, 71 Christchurch Road, Registered office: Yard 4, The Den, Courtney Street, Hull, East Ringwood, BH24 1DH Yorkshire, HU8 7QF Principal trading address: Wessex House, St Leonards Road, Principal trading address: Yard 4, The Den, Courtney Street, Hull, East Bournemouth, BH8 8QS Yorkshire, HU8 7QF Notice is hereby given that the following resolutions were passed on Notice is hereby given that the following resolutions were passed on 13 June 2017 as a special resolution and an ordinary resolution 14 June 2017 as a special resolution and an ordinary resolution respectively: respectively: "That the Company cannot, by reason of its liabilities, continue its "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that David accordingly that the Company be wound up voluntarily and that Patrick Meany (IP No. 9453) of Ashtons Business Recovery Ltd, The Steven Muncaster (IP No. 9446) and Sarah Bell (IP No. 9406) both of Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH be Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, appointed as Liquidator for the purposes of such voluntary winding M2 1EW be appointed as Joint Liquidator for the purposes of such up." voluntary winding up." Further details contact: David Patrick Meany, Tel: 01202 970430, Further details contact: The Joint Liquidators, Tel: 0161 827 9046. Email: [email protected]. Alternative contact: Lisa Alternative contact: Alex Ainsworth. Tibbles. Andrew Tindall, Director Naomi Irvin, Director 15 June 2017 15 June 2017 Ag JF31007 (2806897) Ag JF31001 (2806891)

GHM2806125 CONSTRUCTION UK LIMITED 2808256DR DANIELA BENSON LIMITED (Company Number 06406297) (Company Number 09346775) Registered office: Langley House, Park Road, East Finchley, London, Registered office: 40 Wakefield Road, Ackworth, Pontefract WF7 7AB N2 8EY Principal trading address: Palmerston Lodge, Beckfield Lane, Principal trading address: 80 Silverthorne Road, Le Bureau, Studio Fairburn, Yorkshire WF11 9JP F7, Battersea Studios, London, SW8 3HE At a general meeting of the Members of the above named Company, Notice is given that by written resolutions, the sole member of the duly convened and held at Lundwood Mental Health Centre, Little company passed a special resolution that the company be wound up Wood Lane, Lundwood, Barnsley, S71 5RG on 15 June 2017, the voluntarily, and an ordinary resolution appointing the Liquidator for following resolutions were passed by the Members; 1 as Special the purposes of the winding-up. The requisite voting majority was Resolution and 2 as an Ordinary Resolution. received on 6 June 2017 1. That the Company be wound up voluntarily, and 2. That Martin Sacha Orso Manzonetta, Director. Richard Buttriss and Richard Frank Simms of F A Simms & Partners Date of Appointment: 6 June 2017 Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Liquidator's Name and Address: Alan Simon (IP No. 008635) of Leicestershire LE17 5FB, be appointed Joint Liquidators of the AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: Company and that they be authorised to act jointly or seperatly. [email protected]. Telephone: 020 8444 2000. Contact details: Martin Richard Buttriss and Richard Frank Simms, IP For further information contact Natalie Rose at the offices of AABRS Numbers 9291 and 9252, Joint Liquidators, F A Simms & Partners Limited on 020 8444 2000, or [email protected]. Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB. Alternative contact: Michelle Collier Email 15 June 2017 (2806125) [email protected], Tel 01455 555 489 Daniela Benson, Chairman (2808256) HAT2806908 TRICK STRATEGIES LTD (Company Number 07819796) EVERYTHING2808424 TRADING LIMITED Registered office: C12 Marquis Court, Marquis Way, Team Valley, (Company Number 06709275) Gateshead, NE11 0RU Trading Name: Border Timber; Everything Timber Principal trading address: 16 Carcraig Place, Dalgety Bay KY11 9ST Registered office: Unit A1c Cradley Business Park, Overend Road, At a General Meeting of the members of the above named Company, Cradley Heath, West Midlands B64 7DW duly convened and held at the offices of KSA Group Ltd, C12 Marquis Principal trading address: Unit A1c Cradley Business Park, Overend Court, Marquisway, Team Valley, Gateshead NE11 0RU on 14 June Road, Cradley Heath, West Midlands B64 7DW 2017, the following resolutions were duly passed as a Special At a General Meeting of the Members of the above-named Company, Resolution and as an Ordinary Resolution:- duly convened, and held on 16 June 2017 the following Resolutions “That it has been proved to the satisfaction of this meeting that the were duly passed, as a Special Resolution and as an Ordinary Company cannot, by reason of its liabilities, continue its business, Resolution: and that it is advisable to wind up the same, and accordingly that the "That it has been proved to the satisfaction of this meeting that the Company be wound up voluntarily and that E Walls (IP No. 9113) and Company cannot, by reason of its liabilities, continue its business, W Harrison (IP No. 9703) both of KSA Group Ltd, C12 Marquis Court, and that it is advisable to wind-up the same, and accordingly that the Marquis Way, Team Valley, Gateshead, NE11 0RU be and are hereby Company be wound-up voluntarily." appointed Joint Liquidators for the purposes of such winding up. The "That Colin Nicholls and Andrew Shackleton of Smart Insolvency Liquidators are authorised to act jointly or severally in all matters Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA, be and are pertaining to the liquidation.” hereby appointed Joint Liquidators of the Company for the purpose of For further details contact: E Walls, E-mail: the voluntary winding-up and that they act jointly and severally." [email protected], Tel:0191 482 3343. Office Holder Details: Colin Nicholls and Andrew Shackleton (IP Michelle Fitz, Chairman numbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 Castle 15 June 2017 Street, Worcester WR1 3AA. Date of Appointment: 16 June 2017. Ag JF31034 (2806908) Further information about this case is available from Harriet Barnes at the offices of Smart Insolvency Solutions Ltd on 01905 888 737 or at [email protected]. HENDON2806880 DISCOUNT STORES LTD John Seaward , Director (2808424) (Company Number 05426028) Registered office: 53-55 Villette Road, Hendon, Sunderland, SR2 8RD Principal trading address: 53-55 Villette Road, Hendon, Sunderland, SR2 8RD

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the following resolutions were passed on 6 The meeting will be held by way of a "dial out" conference call and June 2017 as a special resolution and an ordinary resolution the Proposed Joint Liquidator will call all parties who have expressed respectively: an interest in attending at 11.00am on 3 July 2017. “That the Company be wound up voluntarily and that Ian William The nominated Liquidators are: Kings (IP No. 7232) and Lynn Marshall (IP No. 9398) both of KRE Lisa Alford and Chris Parkman of Purnells, 5a Kernick Industrial (North East) Limited, The Axis Building, Maingate, Team Valley Estate, Penryn, Near Falmouth, Cornwall, TR10 9EP Trading Estate, Gateshead, NE11 0NQ be appointed Joint Liquidators Forms of proxy and proof of debt are enclosed herewith. Proxies and of the Company, and that they be authorised to act either jointly or proofs to be used at the meeting must be lodged with the Company severally." care of Purnells, 5a Kernick Industrial Estate, Penryn, Near Falmouth, For further details contact: Paul Kings, Tel: 0191 404 6836. Cornwall, TR10 9EP by 12 noon on 29 June 2017. Usman Ali, Chairman It should be noted that Creditors with claims of less than £1,000 are 14 June 2017 still required to submit a proof of debt, in order for their vote to be Ag JF30957 (2806880) valid. The Resolution to Wind Up the Company and Appoint a Liquidator is to be considered by Shareholders, at 10.30am on 3 July 2017. 2806904HOTSPUR CAPITAL PARTNERS LIMITED Prior to the virtual meeting date, Lisa Alford and Chris Parkman, being (Company Number 06113635) qualified to act as Insolvency Practitioners, in relation to the Company Previous Name of Company: Hotspur Informal Investment Limited of Purnells, 5a Kernick Industrial Estate, Penryn, Near Falmouth, Registered office: C12 Marquis Court, Marquis Way, Team Valley, Cornwall, TR10 9EP will furnish, free of charge, such information Gateshead, NE11 0RU concerning the Company’s affairs as creditors may reasonably Principal trading address: The Oubliette Bothal Castle, Bothal, require. Northumberland NE61 6SL Prior to the decision date and before the end of the period of 7 days At a General Meeting of the members of the above named Company, beginning with the day after the day on which the Company passes duly convened and held at the offices of KSA Group Ltd, C12 Marquis the resolution for winding up, the Directors are required by Section 99 Court, Marquisway, Team Valley, Gateshead NE11 0RU on 12 June of The Insolvency Act 1986 to make out a Statement of Affairs for the 2017, the following resolutions were duly passed as a Special Company in the prescribed form and send this to Company Creditors. Resolution and as an Ordinary Resolution:- This Statement of Affairs will be delivered to creditors not later than “That it has been proved to the satisfaction of this meeting that the the business day before the decision date. Company cannot, by reason of its liabilities, continue its business, Notice is also given, that, for the purpose of voting, Secured Creditors and that it is advisable to wind up the same, and accordingly that the must (unless they surrender their security) lodge at the above address Company be wound up voluntarily and that E Walls (IP No. 9113) of before the Meeting, a statement giving particulars of their Security, KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, the date when it was given, and the value at which it is assessed. Gateshead, NE11 0RU be appointed Liquidator for the purposes of For the purposes of S183 of THE INSOLVENCY ACT 1986, Notice is such winding up.” further given, that a meeting of shareholders has been called at which For further details contact: E Walls, E-mail: a resolution for voluntary winding up is to be proposed. In accordance [email protected] or telephone 0191 482 3343. with this section, therefore, the date of this notice is substituted as Colin Willis, Chairman being the date of the commencement of the winding up. 15 June 2017 Within 5 business days of delivery of this notice, creditors may Ag JF31025 (2806904) request that a physical meeting be held to consider the matter. Any such requests must be supported by proof of their claim, (unless this has been lodged previously). Such a meeting will only be convened if IMAGIDO2806896 LTD creditors making such a request represent a minimum of 10% in (Company Number 09487396) value, or 10% in number of the Creditors, or 10 creditors in number. Registered office: Unit 15 Station Road, Kingswood, Bristol BS15 4PJ Should Creditors object to the decision made on the decision date, Principal trading address: Unit 7 Station Road, Kingswood, Bristol they have the right to appeal the decision made, by making an BS15 4PJ application to Court under Rule 15.35 of THE INSOLVENCY RULES Notice is hereby given that the following resolutions were passed on 2016, within 21 days of the decision date. 16 June 2017, as a special resolution and an ordinary resolution Queries may be sent to: [email protected] or respectively: [email protected] "That the Company be wound up voluntarily in accordance with Dated: 13 June 2017, by order of the Board of Directors Section 84 (1)(b) of the INSOLVENCY ACT 1986 and that Andrew Douglas Chubb Director (2808257) James Hawksworth (IP No. 9582) of Augusta Kent Limited, The Clocktower, Clocktower Square, St George’s Street, Canterbury, Kent, CT1 2LE be and is hereby appointed Liquidator of the J2806885 AND J GAMING LIMITED Company." (Company Number 09029649) Further details contact: Tel: 01227 649000. Alternative contact: Philip Registered office: 1 Beauchamp Court, Victors Way, Barnet, Moore. Hertfordshire, EN5 5TZ Janis Phillimore, Director Principal trading address: N/A 15 June 2017 In accordance with Part 13, Chapter 2 of the Companies Act 2006, Ag JF31024 (2806896) the written resolutions set out below were passed by the members of the Company on 8 June 2017 as a special resolution and an ordinary resolution respectively: PURSUANT2808257 TO RULE 6.14 OF THE INSOLVENCY RULES 2016 "That the Company be wound up voluntarily and that Joylan NOTICE OF DECISION BY WAY OF VIRTUAL MEETING TO Sunnassee (IP No. 10470) of BBK Partnership, 1 Beauchamp Court, APPOINT A LIQUIDATOR 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ be appointed INNERTAR LIMITED Liquidator for the purposes of such voluntary winding up." (Company Number 07036846) Further details contact: Joylan Sunnassee, Tel: 0208 216 2510 Registered office: Curtis House, Manor Road, Frome, Somerset, BA11 Jeremy Godden, Member 4BH 8 June 2017 Principal trading address: Curtis House, Manor Road, Frome, Ag JF30963 (2806885) Somerset, BA11 4BH Notice is hereby given pursuant to Rule 6.14 of the INSOLVENCY RULES 2016, that a decision is to be made at a virtual meeting of Creditors of the above named Company to be held: On 3 July 2017 at 11.00 am by telephone conference. To appoint a Liquidator and decide their duties.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 27 COMPANIES

JADE2808432 GLOBAL CONSTRUCTION LIMITED "That the Company cannot, by reason of its liabilities, continue its (Company Number 09364916) business, and that it is advisable to wind up the same, and Registered office: Airport House, Suite 43-45 Purley Way, Croydon, accordingly that the Company be wound up voluntarily and that Surrey CR0 0XZ Robert Neil Dymond (IP No. 10430) and Fiona Grant (IP No. 9444) Principal trading address: Unit E1 Barlow Way, Rainham, Essex RM13 both of Wilson Field Ltd, The Manor House, 260 Ecclesall Road 8BT South, Sheffield, S11 9PS be appointed as Joint Liquidators for the Passed 14 June 2017 purposes of such voluntary winding up." At a general meeting of the Members of the above-named company, Further details contact: Robert Neil Dymond or Fiona Grant, Tel: 0114 duly convened, and held at Recovery House, Hainault Business Park, 2356780. Alternative contact: Daniel Hurton. 15-17 Roebuck Road, Ilford, Essex IG6 3TU at 10.00 am on 14 June Andrew Richard Barker, Director 2017, the following resolutions were passed by the Members: 1 as a 14 June 2017 Special resolutions and 2 as an Ordinary resolution. Ag JF30965 (2806884) Resolutions 1. "That the Company be wound up voluntarily" and 2. 'That Alan J Clark, of Carter Clark, be appointed as Liquidator LSG2806898 DRAFTING LTD Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, (Company Number 08049965) Recovery House, Hainault Business Park, 15-17 Roebuck Road, Registered office: 77 School Lane, Didsbury, Manchester, M20 6WN Ilford, Essex IG6 3TU. Date of Appointment: 14 June 2017. Further Principal trading address: 5 Millbank House, Riverside Business Park, information about this case is available from Alice Wood at the offices Wilmslow, Cheshire, SK9 1BJ of Carter Clark on 020 8559 5082. Notice is hereby given that the following resolutions were passed on 2 Kevin Allen , Chair of Meeting (2808432) June 2017 as a special resolution and as ordinary resolutions: "That the Company be wound up voluntarily and that Martin Maloney (IP No. 9628) and John Titley (IP No. 8617) both of Leonard Curtis, 2806888JIM AND TOM BEST RACING LIMITED Leonard Curtis House, Elms Square, Bury New Road, Whitefield, (Company Number 06702183) Manchester, M45 7TA be and are hereby appointed Joint Liquidators Registered office: Holbans Farm Cottage, Holbans Lane, Broadoak, of the Company for the purposes of the winding up of the Company Heathfield, East Sussex, TN21 8XE and that any act required or authorised under any enactment to be Principal trading address: Holbans Farm Cottage, Holbans Lane, done by the Joint Liquidators may be done by all or any one or more Broadoak, Heathfield, East Sussex, TN21 8XE of the person for the time being holding such office." At a General Meeting of the above named Company, duly convened For further details contact: The Joint Liquidators, Tel: 0161 413 0930. and held at Gateway House, Highpoint Business Village, Henwood, Alternative contact: Davitt Lynch. Ashford, Kent, TN24 8DH on 13 June 2017, the following Resolutions Simon Mattison, Director were passed as a Special Resolution and as an Ordinary Resolution: 15 June 2017 “That it has been proved to the satisfaction of this meeting that the Ag JF31006 (2806898) Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Ian Yerrill (IP No. 8924) of MARBLE2806886 DIRECT LIMITED Yerrill Murphy, Gateway House, Highpoint Business Village, (Company Number 06632801) Henwood, Ashford, Kent, TN24 8DH be and is hereby appointed Trading Name: Gulfstone Tiles Liquidator for the purpose of such winding up.” Registered office: 63 Cromwell Lane, Coventry, CV4 8AQ For further details contact: Yerrill Murphy, E-mail: Principal trading address: 20 Coten End, Warwick, CV34 4NT [email protected] At a General Meeting of the above named company duly convened Jim Best, Chairman and held at 20 Coten End, Warwick, CV34 4NT on 12 June 2017, the 15 June 2017 following resolutions were duly passed as a special and an ordinary Ag JF30983 (2806888) resolution respectively: “That the company be wound up voluntarily and that Andrew Fender (IP No. 6898) of Sanderlings Accountancy Services Ltd, Sanderling JORDAN2807903 (PRECISION AND TECHWELD) GROUP LIMITED House, Springbrook Lane, Earlswood, Solihull, B94 5SG be appointed (Company Number 08632942) liquidator of the company for the purposes of the winding up.” Previous Name of Company: Jordan Techweld Limited At the subsequent creditors' decision procedure on 12 June 2017, the Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA resolutions were ratified confirming the appointment of Andrew Principal trading address: Andaray House, Shields Road, Gateshead, Fender as liquidator. Tyne and Wear NE10 0QE Further details contact: Edwin Lee, Email: [email protected] or At a General Meeting of the above-named Company, duly convened telephone 01564 700 052. and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 9 Bulwant Rai, Chair June 2017 at 2.30pm the following resolutions were passed as a 15 June 2017 Special resolution and Ordinary resolution respectively:- Ag JF30969 (2806886) “That the Company be wound up voluntarily” and “that Ninos Koumettou (IP No 002240) of Alexander Lawson Jacobs be appointed Liquidator of the Company.” MEE2808258 DEMOLITION LIMITED For further details contact: Sam George on 020 8370 7250 or by email (Company Number 06797395) at [email protected]. Registered office: c/o Bridgestones 125-127 Union Street, Oldham Ninos Koumettou , Liquidator OL1 1TE 12 June 2017 (2807903) Principal trading address: 1st Floor, Goodlass House, Goodlass Road, Liverpool, L24 9HJ At a general meeting of the Members of the above-named company, KLEIN2806884 ENVIRONMENTAL LIMITED duly convened, and held at 125-127 Union Street, Oldham, OL1 1TE (Company Number 05226214) on 14th June 2017, the following resolutions were passed by the Trading Name: Klein Environmental Members: 1 as a Special resolutions and 2 as an Ordinary resolution. Registered office: 16d New Barns Reeds Farm, Writtle, Chelmsford 1. “That the Company be wound up voluntarily” and CM1 3SB 2. “That Jonathan Lord of, Bridgestones, 125-127 Union Street, Principal trading address: 16d New Barns Reeds Farm, Writtle, Oldham, be appointed Liquidator of the Company” Chelmsford CM1 3SB Contact details: Jonathan Lord – MIPA Bridgestones, 125/127 Union Notice is hereby given that the following resolutions were passed on Street, Oldham, OL1 1TE, [email protected], 0161 785 3700, 12 June 2017 as a special resolution and an ordinary resolution Office Holder Number - 9041 respectively: Ian Dronsfiled - Chair of Meeting (2808258)

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

MIDLAND2806893 CARE SERVICES LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 03113448) 14 June 2017 as a special resolution and as ordinary resolutions: Registered office: Black Country House, Rounds Green Road, "That the Company be and is hereby wound up voluntarily and that Oldbury, B69 2DG Martin Maloney (IP No. 9628) and John Titley (IP No. 8617) both of Principal trading address: Fairgate House, 205 Kings Road, Tyseley, Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Birmingham, B11 2AA Whitefield, Manchester, M45 7TA be and are hereby appointed Joint At a General Meeting of the above named Company, duly convened, Liquidators for the purposes of the winding up of the Company and and held at Black Country House, Rounds Green Road, Oldbury, B69 that any act required or authorised under any enactment to be done 2DG on 13 June 2017, at 10.00 am the following resolutions were by the Joint Liquidators may be done by all or any one or more of the passed as a Special Resolution and as an Ordinary Resolution persons for the time being holding such office." respectively: Further details contact: The Joint Liquidators, Tel: 0161 413 0930. “That the Company be wound up voluntarily; and that James Patrick Alternative contact: Sophie McDonough. Nicholas Martin (IP No. 008316) and Mark Newman (IP No. 8723) both Michael James Murphy, Director of CCW Recovery Solutions, Black Country House, Rounds Green 22 June 2017 Road, Oldbury, B69 2DG be appointed Joint Liquidators of the Ag JF31029 (2806905) Company and that they be authorised to act either jointly or separately." Further details contact: Leanne Wylde, Email: NSL32806899 LTD [email protected] or by phone on 0121 543 1900. (Company Number 07233319) James Patrick Nicholas Martin, Joint Liquidator Registered office: 96 Drove Road, Weston-super-Mare BS23 3NW 13 June 2017 Principal trading address: Flat 1, 37 Arundell Road, Weston-super- Ag JF31005 (2806893) Mare BS23 2QH At a General Meeting of the members of the above named Company, duly convened and held at the offices of KSA Group Ltd, 99 MODUS2806895 RAIL LIMITED Bishopsgate, London, EC2M 3XD on 13 June 2017, the following (Company Number 09779187) resolutions were duly passed as a Special Resolution and as an Registered office: Brunel House, 340 Firecrest Court, Centre Park, Ordinary Resolution:- Warrington, WA1 1RG “That it has been proved to the satisfaction of this meeting that the Principal trading address: Brunel House, 340 Firecrest Court, Centre Company cannot, by reason of its liabilities, continue its business, Park, Warrington, WA1 1RG and that it is advisable to wind up the same, and accordingly that the Notice is hereby given that the following resolutions were passed on 9 Company be wound up voluntarily and that E Walls (IP No. 9113) and June 2017, as a special resolution and an ordinary resolution W Harrison (IP No. 9703) both of KSA Group Ltd, C12 Marquis Court, respectively: Marquis Way, Team Valley, Gateshead, NE11 0RU be and are hereby “That the Company be wound up voluntarily and that Adrian Paul appointed Joint Liquidators for the purposes of such winding up. The Dante (IP No. 9600) of MHA MacIntyre Hudson, Victoria Court, 17-21 Liquidators are authorised to act jointly or severally in all matters Ashford Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis (IP pertaining to the liquidation.” No. 7805) of MHA MacIntyre Hudson, New Bridge Street House, For further details contact: E Walls, E-mail: 30-34 New Bridge Street, London, EC4V 6BJ be appointed Joint [email protected] or telephone 0191 482 3343. Liquidators of the Company for the purposes of such voluntary Nick Smith, Chairman winding up.” 15 June 2017 For further details contact: Katherine Everitt, Email: Ag JF31027 (2806899) [email protected] or telephone 01622 754033. David Smith, Director 16 June 2017 NWIL2806889 COLLECTIONS LTD Ag JF31021 (2806895) (Company Number 07393667) Trading Name: Norwood Interiors Previous Name of Company: Christies Kitchens (UK) Limited; MRS2807904 REFRIGERATION LIMITED Norwood Interiors (UK) Limited; Norwood Interiors (Leeds) Limited (Company Number 06329526) Registered office: Galen House, 7 Egerton Road, Hale, WA15 8EE to Registered office: The registered office of the Company will be be changed to The Old Bank, 187a Ashley Road, Hale, Cheshire, changed to 12-14 Carlton Place, Southampton SO15 2EA, having WA15 9SQ previously been 25 Oziers, Elsenham, Bishops Stortford CM22 6LS Principal trading address: Unit 3 Abbey Retail Park, Savins Mill Way, Principal trading address: 25 Oziers, Elsenham, Bishops Stortford Leeds, LS5 3RP CM22 6LS At a General Meeting of the above-named Company, duly convened, Section 85(1) Insolvency Act 1986 and held at 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 14 June Notice is hereby given that the following resolutions were passed on 8 2017at 11.00 am the following resolutions were passed as a Special June 2017 as a Special Resolution and an Ordinary Resolution Resolution and Ordinary Resolution respectively: respectively: “That the Company be wound up voluntarily, and that Darren Brookes “That the Company cannot by reason of its liabilities, continue its (IP No. 9297) and Molly Monks (IP No. 19830) both of Milner business, and that it is advisable to wind up the same, and Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, accordingly that the company be wound up voluntarily and that Shane Cheshire, WA15 9SQ be appointed Joint Liquidators of the Company, Biddlecombe and Gordon Johnston of HJS Recovery (UK) Ltd, 12-14 and that they act either jointly or separately.” Carlton Place, Southampton SO15 2EA be appointed as Joint For further details contact: Darren Brookes, Email: Liquidators for the purposes of such winding up.” [email protected] or Molly Monks, Email: Liquidators’ details: Shane Biddlecombe (IP Num 9425) and Gordon [email protected] or on Tel: 0161 927 7788 Alternative Johnston (IP Num 8616) of HJS Recovery (UK) Ltd, 12-14 Carlton contact: Antonia Pettener, E-mail: [email protected]. Place, Southampton SO15 2EA. Alternative person to contact with Molly Monks, Joint Liquidator enquiries about the case: Karl Lovatt, email address: 15 June 2017 [email protected], telephone number: 023 8023 4222 Ag JF30977 (2806889) Benjamin Claydon , Director (2807904)

PHOENIX2808415 SECURITY & EVENT SAFETY LIMITED N2806905 L PROPERTY DEVELOPMENT LTD (Company Number 06864415) (Company Number 08984046) Registered office: 34 Cambridge Road, Hastings, East Sussex TN34 Registered office: Leonard Curtis House, Elms Square, Bury New 1DT Road, Whitefield, Manchester, M45 7TA Principal trading address: N/A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 29 COMPANIES

Notice is hereby given that the following resolutions were passed on 2. "That Dominik Thiel Czerwinke and Lloyd Biscoe of Begbies 16 June 2017, as a special resolution and ordinary resolutions Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, respectively: Southend on Sea, SS1 2EG be and hereby are appointed Joint “That the Company be wound up voluntarily”; Liquidators of the Company for the purpose of the voluntary winding- “That Thomas D’Arcy and Susan Maund of White Maund, 44-46 Old up, and any act required or authorised under any enactment to be Steine, Brighton, BN1 1NH be appointed as Joint Liquidators for the done by the Joint Liquidators may be done by all or any one or more purposes of such voluntary winding up”; and of the persons holding the office of liquidator from time to time." “That the Joint Liquidators be authorised to act both jointly and Dominik Thiel Czerwinke (IP Number: 009636) and Lloyd Biscoe (IP severally in the liquidation”. Number: 009141). Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers Any person who requires further information may contact the Joint 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 Liquidator by telephone on 01702 467255. Alternatively enquiries can 1NH. Date of Appointment: 16 June 2017. Further information about be made to Robert Knight by e-mail at robert.knight@begbies- this case is available from Alexandra Grinyer at the offices of White traynor.com or by telephone on 01702 467255. Maund on 01273 731144. Joel Murcia Darren Cable , Director (2808415) Chairman Dated: 08 June 2017 (2808376)

2806127PMI PROPERTY SERVICES LTD (Company Number 08301834) S.ROBERT2806910 ALLEN LIMITED Registered office: 629 Foxhall Road, Ipswich, Suffolk, IP3 8NE (Company Number 00575917) Principal trading address: Glebe House, The Street, Ashfield Cum Registered office: A2 - A4 Flower Market, New Covent Garden Thorpe, Suffolk, IP14 6LX Market, Nine Elms, London SW9 5EH Notice is given that by written resolutions, the sole member of the Principal trading address: A2 - A4 Flower Market, New Covent company passed a special resolution that the company be wound up Garden Market, Nine Elms, London SW9 5EH voluntarily, and an ordinary resolution appointing the Joint Liquidators At a General Meeting of the members of the above named Company, for the purposes of the winding-up. The requisite voting majority was duly convened and held at the offices of KSA Group Ltd, 99 received on 13 June 2017 Bishopsgate, London, EC2M 3XD on 9 June 2017, the following Anthony Edwards, Director. resolutions were duly passed as a Special Resolution and as an Date of Appointment: 13 June 2017 Ordinary Resolution: Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of “That it has been proved to the satisfaction of this meeting that the Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Company cannot, by reason of its liabilities, continue its business, Manchester, M15 4PN. Telephone: 0161 832 6221. and that it is advisable to wind up the same, and accordingly that the Joint Liquidator's Name and Address: Peter James Anderson (IP No. Company be wound up voluntarily and that E Walls (IP No. 9113) and 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road W Harrison (IP No. 9703) both of KSA Group Ltd, C12 Marquis Court, East, Manchester, M15 4PN. Telephone: 0161 832 6221. Marquis Way, Team Valley, Gateshead, NE11 0RU be and are hereby For further information contact Derek Morton at the offices of Kay appointed Joint Liquidators for the purposes of such winding up. The Johnson Gee Corporate Recovery Limited on 0161 212 8389, or Liquidators are authorised to act jointly or severally in all matters [email protected]. pertaining to the liquidation.” For further details contact: E Walls, E-mail: 15 June 2017 (2806127) [email protected] or telephone 0191 482 3343. Paul Stevens, Chairman 15 June 2017 2806892QUO POWER LIMITED Ag JF31028 (2806910) (Company Number 09257950) Registered office: 4-5 Baltic Street East, London, EC1Y 0UJ Principal trading address: 50 Salisbury Road, Hounslow TW4 6JQ SHILLINGSTONE2808484 SHELLFISH LIMITED At a General Meeting of the above-named Company, duly convened, (Company Number 09475606) and held at 4-5 Baltic Street East, London, EC1Y 0UJ on 25 May Registered office: Mount View, Lanchards, Shillingstone, Blandford 2017, the subjoined Special Resolution was duly passed:- Forum, Dorset DT11 0QT "That it has been proved to the satisfaction of this Meeting that the Principal trading address: Mount View, Lanchards, Shillingstone, Company cannot, by reason of its liabilities, continue its business, Blandford Forum, Dorset DT11 0QT and 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, and that T A Clunie (IP No. 1734) duly convened, and held on 8 June 2017 the following Resolutions of S G Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ be were duly passed, as a Special Resolution and as an Ordinary and is hereby appointed Liquidator for the purpose of the winding- Resolution: up.” "That the Company cannot, by reason of its liabilities, continue its For further details contact: T A Clunie, E-mail: business, and that it is advisable to wind up the same, and [email protected]. accordingly that the Company be wound up voluntarily." Paul James Manley, Chairman "That Kate Elizabeth Breese and Philippa Smith be appointed as Joint 14 June 2017 Liquidators for the purposes of such winding up." Ag JF30980 (2806892) Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP numbers 18670 and 9730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 8 June 2017. NOTICE2808376 OF RESOLUTION TO WIND UP PURSUANT TO SECTION Further information about this case is available from Ryan Marsh at 85(1) OF THE INSOLVENCY ACT 1986 the offices of Walsh Taylor on 03300 244660 or at RISUS PROPERTY MANAGEMENT LLP [email protected] . (Company Number OC390804) Alexander Gowen , Director (2808484) Registered office: The Counting House, Watling Lane, Thaxted, Essex, CM6 2QY Principal trading address: 5 Red Lion Yard, London, W1J 5JR SOHO2808402 (STIRLING) LIMITED At a General Meeting of the members of the above named company, Company Number: SC411672 duly convened and held at The Lloyds Club, 42 Crutched Friars, Registered office: Victoria House, 87 High Street, Tillicoultry, London, EC3N 2AP on 8 June 2017 the following resolutions were Clackmannanshire, FK13 6AA duly passed; as a Special Resolution and as an Ordinary Resolution Principal trading address: 18 King Street, Stirling, FK8 1AY respectively: 1. "That the Company be wound up voluntarily".

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the Members of the above named Company advisable to wind up the same and, accordingly, that the Company be duly convened and held at William Duncan + Co, 2nd Floor, 18 wound up voluntarily and that Christopher Brooksbank (IP No. 9658) Bothwell Street, Glasgow, G2 6NU on 15 June 2017 at 10.30 am, the of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, following Special and Ordinary Resolutions respectively were passed: BD19 3UE be and is hereby appointed Liquidator for the purposes of “That it has been proved to the satisfaction of the meeting that the such winding up." Company cannot, by reason of its liabilities, continue its business and Further details contact: Christopher Brooksbank, Email: that the Company be wound up voluntarily and that Annette Menzies, [email protected] or by telephone 01274 800380 of William Duncan (Business Recovery) Ltd, 2nd Floor, 18 Bothwell Julie Littlejohn, Chairman Street, Glasgow G2 6NU, (IP No. 9128) be appointed Liquidator for 16 June 2017 the purposes of such winding up.” Ag JF31100 (2807772) Further details contact: Jamie Carmichael, Email: JCarmichael@WD- BR.co.uk, Tel: 0141 535 3133. Chui-Man Ho, Chairman 2807906VENTURE REGEN LIMITED Ag JF31030 (2808402) (Company Number 08441604) Registered office: Paddock Business Centre, Paddock Road, Skelmersdale, Lancashire WN8 9PL 2808253SW ADAMSON LIMITED Principal trading address: Paddock Business Centre, Paddock Road, (Company Number 09144367) Skelmersdale, Lancashire WN8 9PL Registered office: c/o 14 Derby Road, Stapleford NG9 7AA In the matter of the Companies Act 2006 and the Insolvency Act 1986 Principal trading address: Hillside Farm East Witton Road, At a general meeting the above-named company, duly convened, and Middleham, Leyburn, DL8 4PT held at Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, At a general meeting of the above-named company, duly convened, Preston PR7 5PA on 7 June 2017, the following resolutions were and held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA on 15 passed: June 2017, the following resolutions were passed: Special resolution Special resolution “That it has been proved to the satisfaction of this meeting that the “That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the that it is advisable to wind up the same and accordingly that the company be wound up voluntarily.” company be wound up voluntarily.” Ordinary resolution Ordinary resolution “That Clive Morris (office holder no 8820) of Marshall Peters, Heskin “That Tauseef Ahmed Rashid of Kingsland Business Recovery, 14 Hall Farm, Wood Lane, Heskin, Preston PR7 5PA be and are hereby Derby Road, Stapleford, Nottingham, NG9 7AA (office holder no: appointed Liquidator for the purpose of such winding up.” 9718) be and is hereby appointed Liquidator for the purpose of such Office Holder: Clive Morris , Office Holder Number: 8820, Marshall winding up.” Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Contact details: Tauseef A Rashid, 9718, Liquidator, Kingsland Administrator: Josh Peacock. Email: Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 [email protected]. Contact Number: 01257 452021 7AA, [email protected] 0800 955 35 95 Stuart Murphy , Chairman Mr James Adamson, Chairman (2808253) 7 June 2017 (2807906)

T.V.S.2806900 UTILITIES LTD 2806901VERNA LIMITED (Company Number 08867654) (Company Number 06881491) Registered office: 3 Kendal Parade, Silver Street, London, N18 1ND Registered office: 45 Station Road, Longfield, Kent DA3 7QD Principal trading address: 59 Milton Drive, Borehamwood, Principal trading address: 35 The Grove, Gravesend, Kent DA12 1DX Hertfordshire, WD6 2BA We, the undersigned, being the members of the above Company for At a general meeting of the above named Company duly convened the time being having a right to attend and vote at General Meetings, and held at Olympia House, Armitage Road, London, NW11 8RQ on hereby pass the following resolutions in accordance with Sections 14 June 2017 the following resolutions were duly passed as a special 282 and 283 of the Companies Act 2006 on 6 June 2017 as a special resolution and an ordinary resolution: "That the Company be wound resoluton and an ordinary resolution: up voluntarily and that Stephen Franklin (IP No. 006029) of Panos “That the Company be wound up voluntarily and that Darren Edwards Eliades Franklin & Co, Olympia House, Armitage Road, London, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, NW11 8RQ be appointed Liquidator of the Company for the purposes Essex, RM14 2TR be and is hereby appointed Liquidator of the of the winding up." Company for the purposes of the winding-up.” The subsequent creditors' decision procedure on 14 June 2017 For further details contact: Chris Towler, Email: confirmed the appointment of Stephen Franklin as liquidator. [email protected], Tel:01708 300170. Further details contact: Mrs P Housden, Email: Wioletta Singh, Shareholder [email protected] or by Tel: 020 8731 6807 6 June 2017 Vasile Teaca, Chair Ag JF31014 (2806901) 16 June 2017 Ag JF31032 (2806900) 2806887WARD & SMITH LIMITED (Company Number 00466763) 2807772URBAN ESCAPE UK LIMITED Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN (Company Number 06313233) Principal trading address: 5 Symington Terrace, Northampton Road, Registered office: O'Haras Limited, Moorend House, Snelsins Lane, Market Harborough, Leicestershire LE16 9HR Cleckheaton BD19 3UE At a General Meeting of the above-named Company, duly convened, Principal trading address: N/A and held at 109 Swan Street, Sileby, Leicestershire LE12 7NN on 2 At a general meeting of the above named Company duly convened June 2017, the following Special Resolution and Ordinary Resolutions and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE were duly passed: on 16 June 2017 the following resolutions were duly passed as a “That it has been proved to the satisfaction of this meeting that the special resolution and an ordinary resolution respectively: "That it has company cannot by reason of its liabilities continue its business, and been proved to the satisfaction of this meeting that the Company that it is advisable to wind up the same, and accordingly that the cannot, by reason of its liabilities, continue its business and that it is company be wound up voluntarily, and that David John Watchorn (IP No. 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN be and is hereby appointed Liquidator for the purposes of such winding-up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 31 COMPANIES

For further details contact: David John Watchorn, Tel: 01509 815150. JOHN2808353 L. CAMPBELL LTD Peter Ward, Director (IN LIQUIDATION) 2 June 2017 Company Number: SC416237 Ag JF30985 (2806887) Registered office: 22 Backbrae Street, Kilsyth, Glasgow, G65 ONH Principal trading address: unknown at this time COURT PROCEEDINGS: Airdrie Sheriff Court, AIR-L6-17 2807908WATTS AND ROCKETT FOOTWEAR LIMITED DATE OF APPOINTMENT: 14 June 2017 (Company Number 08893948) I, Irene Harbottle, of W D Robb & Co., Suite 2G, Ingram House, 227 Registered office: The registered office of the Company will be Ingram Street, Glasgow G1 1DA, HEREBY GIVE NOTICE, pursuant to changed to 12-14 Carlton Place, Southampton SO15 2EA, having Rule 4.19 of the INSOLVENCY (SCOTLAND) RULES 1986, that on 14 previously been Herston Cross House, 230 High Street, Swanage June 2017, I was appointed Liquidator of the above named company BH19 2PQ by Resolution of the First Meeting of Creditors. A Liquidation Principal trading address: Unit A/1 Stirling Business Park, 6 Nimrod Committee was not established. Accordingly, I hereby give notice that Way, Wimborne BH21 7SH I do not intend to summon a further meeting for the purpose of Section 85(1) Insolvency Act 1986 establishing a Liquidation Committee unless one tenth in value of the Notice is hereby given that the following resolutions were passed on 8 creditors require me to do so in terms of Section 142(3) of the June 2017 as a Special Resolution and an Ordinary Resolution INSOLVENCY ACT 1986. All creditors who have not done so are respectively: required to lodge their claims with me by 15 October 2017. “That the Company cannot by reason of its liabilities, continue its Irene Harbottle business, and that it is advisable to wind up the same, and Liquidator accordingly that the company be wound up voluntarily and that Office Holder Number: 470 Stephen Powell and Gordon Johnston of HJS Recovery (UK) Ltd, W D Robb & Co., Suite 2G, Ingram House, 227 Ingram Street, 12-14 Carlton Place, Southampton SO15 2EA be appointed as Joint Glasgow G1 1DA Liquidators for the purposes of such winding up.” Telephone Number: 0141 222 3800 Liquidators’ details: Stephen Powell (IP Num 9561) and Gordon 15 June 2017 (2808353) Johnston (IP Num 8616) of HJS Recovery (UK) Ltd, 12-14 Carlton Place, Southampton SO15 2EA. Alternative person to contact with enquiries about the case: Karl Lovatt, email address: LONGCROFT2808409 RESTAURANT LTD [email protected], telephone number: 023 8023 4222 Company Number: SC479008 Michael Watts , Director (2807908) Registered office: Begbies Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP; (Formerly) 1 Ben Edra Place, Glasgow G53 7QT Principal trading address: (Formerly) The Kingfisher, Dowanfield Road, Liquidation by the Court Cumbernauld G67 1LA I, Kenneth R Craig, of Begbies Traynor (Central) LLP, Finlay House, APPOINTMENT OF LIQUIDATORS 10-14 West Nile Street, Glasgow G1 2PP, (IP No 8584) hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, In2806927 the Newcastle District Registry that on 15 June 2017, I was appointed Liquidator of the above named Court Number: CR-2016-324 company by a Resolution of the First Meeting of Creditors held in BR EXPRESS LTD terms of Section 138(3) of the Insolvency Act 1986. A Liquidation (Company Number 08698087) Committee was not established. All creditors who have not already Registered office: 39 Rother Crescent, Gossops Green, Crawley, done so are required to lodge their claims with us by 15 September West Sussex, RH11 8DQ 2017. Principal trading address: 39 Rother Crescent, Gossops Green, Further details contact: Louise Lawlor, Tel: 0141 222 2230. Crawley, West Sussex, RH11 8DQ Kenneth Craig, Liquidator Notice is hereby given that Michael Durkan (IP No. 9583) of Durkan 15 June 2017 Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY Ag JF30987 (2808409) was appointed Liquidator of the Company by the Secretary of State on 6 June 2017. Further details contact Michael Noakes on telephone 01242 250 811, MEETINGS OF CREDITORS or by email at [email protected]. Michael Durkan, Liquidator In2806925 the High Court of Justice 13 June 2017 Court Number: CR-2016-00387 Ag JF30998 (2806927) LONDON PROJECT INTERIORS LTD (Company Number 08465844) Registered office: Griffins, Tavistock House South, Tavistock Square, In2806921 the County Court at Guildford London, WC1H 9LH Court Number: CR-2016-75 Principal trading address: Unit 17 Greenway Business Centre, CATALIZ CONSULTING LIMITED Greenway, Harlow Business Park, Harlow CM19 5QE (Company Number 07401531) Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY Registered office: 238 Station Road, Addlestone, Surrey, KT15 2PS (ENGLAND AND WALES) RULES 2016, that the Liquidator of the Principal trading address: 238 Station Road, Addlestone, Surrey, above-named Company (the 'convener') is seeking a decision from KT15 2PS creditors on the basis of the Liquidator's remuneration by way of a Notice is hereby given, pursuant to Rule 7.59 of the INSOLVENCY virtual meeting. (ENGLAND AND WALES) RULES 2016 that a Liquidator has been The meeting will be held as a virtual meeting by Skype online appointed to the Company by the Secretary of State. conferencing facility on 6 July 2017 at 11.00 am. Details of how to Date of Appointment: 9 June 2017. access the virtual meeting are included in the notice delivered to Office Holder Details: Martin C Armstrong FCCA FABRP FIPA MBA creditors. If any creditor has not received this notice or requires FNARA (IP No. 006212) of Turpin Barker Armstrong, Allen House, 1 further information please contact the Liquidator using the details Westmead Road, Sutton, Surrey, SM1 4LA below. Further details contact: Martin C Armstrong, Tel: 0208 661 7878 or A creditor may appoint a person as a proxy-holder to act as their Email: [email protected] Alternative contact: Pam Oprey. representative and to speak, vote, abstain or propose resolutions at Martin C Armstrong, Liquidator the meeting. A proxy for a specific meeting must be delivered to the 15 June 2017 chair before the meeting. A continuing proxy must be delivered to the Ag JF31009 (2806921) Liquidator and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

In order to be counted a creditor's vote must be accompanied by a And in the matter of the Insolvency Act 1986 proof in respect of the creditor's claim (unless it has already been A Petition to Wind-Up the above named Company whose registered given). A vote will be disregarded if a creditor's proof in respect of office is situate 16 Old Bailey, London, EC4M 7EG and whose last their claim is not received by 4.00 pm on 5 July 2017 (unless the chair known trading address is First Floor, Bitton House, Bitton Park Road, of the meeting is content to accept the proof later). A creditor who Teignmouth, TQ14 9DF presented on 18 May 2017 by Jewson Ltd of has opted out from receiving notices may nevertheless vote if the Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT creditor provides a proof of debt in the requisite time frame. Proofs claiming to be a Creditor of the Company will be heard at the Royal may be delivered to Griffins, Tavistock House South, Tavistock Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL Square, London, WC1H 9LG. on 3 July 2017 at 10.30 am (or as soon thereafter as the Petition can Date of Appointment: Timothy Bramston appointed 20 April 2016, be heard). however, Stephen Hunt succeeded as Liquidator on 23 November Any person intending to appear on the Hearing of the petition 2016. (whether to support or oppose it) must give Notice of Intention to do Further details contact: Frank Turnbull, Email: so to the petitioner or their Solicitors in accordance with Rule 7.14 by [email protected] 16.00 hours on 30th June 2017. Stephen Hunt, Liquidator The Petitioners Solicitors are: J.E. Baring & Co,First Floor, 63-66 15 June 2017 Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966. Ref: AJH/ Ag JF30986 (2806925) CONC652. Ag JF31145 (2807775)

PETITIONS TO WIND-UP In2808120 the High Court of Justice (Chancery Division) 2808344In the High Court of Justice (Chancery Division) Companies Court No 2950 of 2017 Companies Court No CR-2017-003905 of 2017 In the Matter of GRABAL ALOK (UK) LIMITED In the Matter of ATLANTIS ENTERPRISES LIMITED (Company Number 04246489) (Company Number 02954105) 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, with company Number 04246489, of ,Alok House, Drayton Road, Shirley, Solihull, number 02954105 and registered office address The Garden Centre West Midlands, B90 4NG, presented on 12 April 2017 by the Elm Court, Capstone Road, Gillingham, Kent, ME7 3JQ presented on COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South 23 May 2017 by WYEVALE GARDEN CENTRES HOLDINGS LIMITED West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be of Wyevale Garden Centres Syon Park, London Road, Brentford, Creditors of the Company, will be heard at the High Court, Royal Middlesex, England, TW8 8JF claiming to be a creditor of the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Company, will be heard at Companies Court, The Rolls Building, 7 10 July 2017 at 1030 hours (or as soon thereafter as the Petition can Rolls Buildings, Fetter Lane, London EC4A 1NL be heard). Date: 10 July 2017 Any persons intending to appear on the hearing of the Petition Time: 1030 am (whether to support or oppose it) must give notice of intention to do (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 7.14 Any person intending to appear on the hearing of the Petition by 1600 hours on 7 July 2017 . (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 its Solicitor in accordance with Rule 7.14 by Customs,Solicitor's Office & Legal Services, South West Wing, Bush 4.00 pm on 7 July 2017. House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref The Petitioner's Solicitor is Liam Bell, Memery Crystal LLP, 44 SLR1869364/Z.) Southampton Buildings, London WC2A 1AP. DX: 156 Chancery Lane. 20 June 2017 (2808120) Telephone no: +44 (0) 20 7242 5905. (Reference: LAB/G04211658.) Dated 16 June 2017 (2808344) HOMEREWIRE.COM2808352 LTD Company Number: SC508201 In2808345 the High Court of Justice (Chancery Division) On 14 June 2017 a Petition was presented to Hamilton Sheriff Court Birmingham District Registry No 6152 of 2017 craving the court inter alia to order that HOMEREWIRE.COM LTD, 6 In the Matter of COMPLETE BUILDING SERVICES NORTHWALES Church Street, Uddingston, G71 7PT be wound up by the Court and LTD to appoint a Liquidator; in the meantime, IAN W WRIGHT, Insolvency (Company Number 10237894) Practitioner, WRI Associates, Suite 5, 3rd Floor, Turnberry House, 175 and in the Matter of the INSOLVENCY ACT 1986 West George Street, Glasgow, G2 2LB, be appointed Provisional A petition to wind-up the above-named Company of Registered Office Liquidator of the said company; in which Petition the Sheriff by Erw Deg Lon Groes Gaerwen Anglesey LL60 6DF Interlocutor dated 14 June 2017 appointed the said IAN W WRIGHT Presented on the 12 May 2017 as Provisional Liquidator with the powers contained in Paragraphs 4 & By WOLSELEY UK LTD whose registered office is situate at The 5 of Part II and Part III of Schedule 4 to the Insolvency Act 1986; All Wolseley Center, Harrison Way, Leamington Spa CV31 3HH parties having an interest must lodge Answers with the Sheriff Clerk, (Claiming to be a Creditor of the Company) will be heard at Hamilton within 8 days of intimation, service or advertisement; all of Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS which notice is hereby given. Date: Thursday 6 July 2017 Tracey Campbell-Hynd, TCH Law, 29 Brandon Street, Hamilton, ML3 Time: 10.00 am 6DA. Telephone: 01698 312080, email: [email protected] (2808352) (or as soon 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 KNISZ2808354 SUBSEA INSPECTION SERVICES LTD so to the Petitioner in accordance with Rule 4.16 by 1600 hours on Company Number: SC375626 Wednesday 5 July 2017 On 6 June 2017, a petition was presented to Aberdeen Sheriff Court The Petitioner can be contacted at The Wolseley Center, PO Box 32, by the Advocate General for Scotland for and on behalf of the Boroughbridge Road, Ripon HG4 1UY , telephone 01765 694648 Commissioners for Her Majesty’s Revenue and Customs craving the (quoting reference: PR/178147/.) Court inter alia to order that Knisz Subsea Inspection Services Ltd 4 Dated 14 June 2017 (2808345) Albert Street, Aberdeen, AB25 1XQ (registered office) (company registration number SC375626) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge In2807775 the High Court of Justice, Chancery Division Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen within Companies Court Court Number: CR-2017-003760 8 days of intimation, service and advertisement. In the Matter of CONCEPT CONTRACTORS LTD K Henderson (Company Number 09336482) Officer of Revenue & Customs

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 33 COMPANIES

HM Revenue & Customs The Petitioning creditor's/Petitioner's solicitors are Weightmans LLP, Debt Management Westgate Point, Westgate, Leeds, LS1 2AX. (Reference: NJO/ Enforcement & Insolvency 34485/1386/PRA .) 20 Haymarket Yards, Edinburgh Dated: 15/06/17 (2808347) for Petitioner Ref: 623/1088830/GBE (2808354) 2808356S1 CONSTRUCTION LTD Company Number: SC482927 2808348In the High Court of Justice (Chancery Division) On 8 June 2017, a petition was presented to Glasgow Sheriff Court by Companies Court No CR-2017-003576 of 2017 the Advocate General for Scotland for and on behalf of the In the Matter of OFFICE EVENTS LIMITED Commissioners for Her Majesty’s Revenue and Customs craving the (Company Number 07563831) Court inter alia to order that S1 Construction Ltd 5 Bonnyholm Ave, and in the Matter of the INSOLVENCY ACT 1986 Glasgow, G53 5RL (registered office) (company registration number A Petition to wind up the above-named company (registered no. SC482927) be wound up by the Court and to appoint a liquidator. All 07563831) whose registered office address is 2nd Floor, 2 Dyke parties claiming an interest must lodge Answers with Glasgow Sheriff Road, Brighton, East Sussex, BN1 3FE Court, 1 Carlton Place, Glasgow within 8 days of intimation, service presented on 11 May 2017 and advertisement. by AWESOME EVENTS LIMITED of Handel House, 95 High Street, S Tait Edgware, Middlesex, HA8 7DB Officer of Revenue & Customs Claiming to be a creditor of the company will be heard at The Royal HM Revenue & Customs Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Debt Management Date 3 July 2017 Enforcement & Insolvency Time 10.30 am hours (or as soon thereafter as the petition can be 20 Haymarket Yards, Edinburgh heard) for Petitioner Any person intending to appear on the hearing of the petition (whether Ref: 623/1089854/GBE (2808356) 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 30 June 2017 TECHNIVAL2808369 LEISURE LIMITED The Petitioner's Solicitor is MHS Sprecher Grier of 46 New Broad Company Number: SC524757 Street, London EC2M 1JH Notice is hereby given that on 5 June 2017 a Petition was presented (Ref: DXS/EL/000412) (Tel: 0207 489 6324) to the Sheriff of South Strathclyde, Dumfries and Galloway at Dated 16 June 2017 (2808348) Hamilton craving the Court inter alia that the said TECHNIVAL LEISURE LIMITED, with its Registered Office at 9 Huntly Gardens, Blantyre G72 0GW be restored to the Register of Companies in which 2808350In the High Court of Justice (Chancery Division) Petition the Sheriff at Hamilton by Interlocutor dated 8 June 2017 Birmingham District Registry No 6153 of 2017 appointed any persons having an interest to lodge Answers in the In the Matter of PEMBROKESHIRE PLUMBING LTD hands of the Sheriff Clerk at Hamilton within 8 days after intimation, (Company Number 7780234) advertisement or service, all of which notice is hereby given. and in the Matter of the INSOLVENCY ACT 1986 Sophie Cargill A petition to wind-up the above-named Company of Registered Office Solicitor 45 High Street, Haverfordwest, Pembrokeshire SA61 2BP Messrs. Mellicks Presented on the 12 May 2017 Solicitors By WOLSELEY UK LTD whose registered office is situate at The 160 Hope Street, Glasgow G2 2TL (2808369) Wolseley Center, Harrison Way, Leamington Spa CV31 3HH (Claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS In2808346 the High Court of Justice (Chancery Division) Date: Thursday 6 July 2017 Companies Court No CR-2017-003796 of 2017 Time: 10.00 am In the Matter of TRANSLATE-IT LIMITED (or as soon thereafter as the Petition can be heard). (Company Number 09395072) Any person intending to appear on the hearing of the Petition and in the Matter of 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 House E, so to the Petitioner in accordance with Rule 4.16 by 1600 hours on Rosefield Road, Smethwick, West Midlands, B67 6DU presented on Wednesday 5 July 2017 19 May 2017 by AMAZON CAPITAL SERVICES (UK) LTD of 60 The Petitioner can be contacted at The Wolseley Center, PO Box 32, Holborn Viaduct, London, EC1A 2FD claiming to be a creditor of the Boroughbridge Road, Ripon HG4 1UY , telephone 01765 694648 Company, will be heard at Companies Court, The Rolls Building, 7 (quoting reference: PR/177106/.) Rolls Building, Fetter Lane, London EC4A 1NL Dated 14 June 2017 (2808350) Date: 3 July 2017 Time: 1030 am (or as soon thereafter as the Petition can be heard). In2808347 the High Court of Justice (Chancery Division) Any person intending to appear on the hearing of the Petition Leeds District Registry No 429 of 2017 (whether to support or oppose it) must give notice of intention to do In the Matter of S D ARMSTRONG ENTERPRISES LIMITED so to the Petitioner or its Solicitor in accordance with Rule 7.14 by (Company Number 09326319) 16.00 hours on Friday 30 June 2017. and in the Matter of the INSOLVENCY ACT 1986 The Petitioner's Solicitor is Taylor Wessing LLP, 5 New Street Square, A petition to wind up the above named company of S D London, EC4A 3TW ARMSTRONG ENTERPRISES LIMITED (09326319), Fountain Lane Dated 14 June 2017 (2808346) House, Fountain Lane, Blaydon-On-Tyne, Tyne And Wear, NE21 4JN presented on 27/04/2017 by M. K. M. BUILDING SUPPLIES LIMITED, Stoneferry Road, Hull, HU8 8DE claiming to be a creditor of the WILLIAM2808406 MURCHLAND & COMPANY LIMITED company will be heard at Leeds District Registry, The Courthouse, Company Number: SC030230 Oxford Row, Leeds on 11 /07/2017 at 10.30 am (or as soon thereafter Notice is hereby given that on 6 June 2017 a Petition was presented as the petition can be heard). to the Court of Session by Andrew Greg McTaggart, 10-14 Grange Any person intending to appear on the hearing of the petition (whether Street, Kilmarnock KA1 2AR as Director of William Murchland & to support or oppose it) must give notice of intention to do so to the Company Limited for inter alia an Order under the Insolvency Act Petitioning creditor/Petitioner or its solicitor in accordance with Rule 1986 to wind up William Murchland & Company Limited, a company 4.16 by 4.00 pm on 10/07/2017. incorporated under the Companies Acts (Company No: SC030230) and having its Registered Office Address at 10-14 Grange Street,

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

Kilmarnock KA1 2AR and to appoint an Interim Liquidator, in which In the Leeds District Registry Petition the Lord Doherty by Interlocutor dated 8 June 2017 No 427 of 2017 appointed Notice of the Import of the Petition and of the deliverance, Date of Filing Petition: 27 April 2017 and of the particulars specified in the Act of Sederunt to be advertised Date of Winding-up Order: 13 June 2017 once in the Edinburgh Gazette and once in the Herald newspaper; J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, appoints any party interested, if they intended to show cause why the SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: prayer of the Petition should not be granted, to lodge Answers thereto [email protected] to the Court of Session within 8 days after such intimation and Capacity of office holder(s): Liquidator advertisement, under certification; eo die nominated and appointed 13 June 2017 (2806377) Donald Iain McNaught, Insolvency Practitioner to be provisional liquidator of the Company and authorised him to exercise the powers contained in Parts II and III of Schedule 4 to the Insolvency Act 1986; 2806381CENTURY TV (LONDON) LIMITED all of which Notice is hereby given. (Company Number 05011240) Alan Turner Munro, Solicitor Registered office: Suite A, 1st Floor Midas House, 62 Goldsworth 140 West George Street Road, Woking, Surrey, GU21 6LQ Glasgow In the High Court Of Justice G2 2HG No 002574 of 2017 Agent for Petitioner (2808406) Date of Filing Petition: 30 March 2017 Date of Winding-up Order: 12 June 2017 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 2808349In the High Court of Justice (Chancery Division) 1XN, telephone: 0208 681 5166 Companies Court No CR-2017-003938 of 2017 Capacity of office holder(s): Liquidator In the Matter of ZING VODK LIMITED 12 June 2017 (2806381) (Company Number 08388478) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company of 32 Church Road, CHRISCBRADFORD2806334 LIMITED Hove, East Sussex BN3 2FN presented on 24 May 2017 by (Company Number 07559973) MILLENNIUM CASH & CARRY LIMITED claiming to be a creditor of Registered office: 10th Floor K & B Accountancy Group, One Canada the Company, will be heard at The Royal Courts of Justice, 7 Rolls Square, Canary Wharf, London, E14 5AA Building, Fetter Lane, London EC4A 1NL In the High Court Of Justice Date: 10 July 2017 No 002613 of 2017 Time: 1030 am Date of Filing Petition: 31 March 2017 (or as soon thereafter as the Petition can be heard). Date of Winding-up Order: 12 June 2017 Any person intending to appear on the hearing of the Petition A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, (whether to support or oppose it) must give notice of intention to do telephone: 020 7637 1110 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Capacity of office holder(s): Official Receiver 16.00 hours on Friday 7 July 2017. 12 June 2017 (2806334) The Petitioner's Solicitor is Rainer Hughes, Oak House, 46 Crossways, Shenfield, Essex CM15 8QY . DX: 32910 Shenfield. Tel: 01277 226644. Fax: 01277 224228. (Ref: SSP/NW/M001630011.) CMH2806329 SOFTWARE LIMITED Dated 14 June 2017 (2808349) (Company Number 06284990) Registered office: 33 Hamilton Drive, Romford, Essex, RM3 0UX In the High Court Of Justice WINDING-UP ORDERS No 002783 of 2017 Date of Filing Petition: 6 April 2017 ALBANY2806382 WASTE HOLDINGS LIMITED Date of Winding-up Order: 12 June 2017 (Company Number 05746982) J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Registered office: Cardinal House, 46 St Nicholas Street, Ipswich, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Suffolk, IP1 1TT [email protected] In the High Court Of Justice Capacity of office holder(s): Liquidator No 2623 of 2017 12 June 2017 (2806329) Date of Filing Petition: 3 April 2017 Date of Winding-up Order: 12 June 2017 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, COMPLETE2806374 RECRUITMENT SOLUTIONS LIMITED telephone: 01223 324480 (Company Number 08047802) Capacity of office holder(s): Official Receiver Registered office: 20-22 Wenlock Road, LONDON, N1 7GU 12 June 2017 (2806382) In the High Court Of Justice No 002517 of 2017 Date of Filing Petition: 29 March 2017 B2806367 & H BUILDING CONTRACTORS LTD Date of Winding-up Order: 12 June 2017 (Company Number 07288634) A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Registered office: 74 Chadville Gardens, Romford, RM6 5UB telephone: 020 7637 1110 In the High Court Of Justice Capacity of office holder(s): Liquidator No 006978 of 2016 12 June 2017 (2806374) Date of Filing Petition: 27 October 2016 Date of Winding-up Order: 12 June 2017 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, DEMOLITION2806366 GROUP LTD SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: (Company Number 09984333) [email protected] Registered office: 98 Gledholt Bank, HUDDERSFIELD, HD1 4HE Capacity of office holder(s): Liquidator In the Leeds District Registry 12 June 2017 (2806367) No 289 of 2017 Date of Filing Petition: 14 March 2017 Date of Winding-up Order: 13 June 2017 2806377BOB BOREHAM GROUNDWORKS LTD T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 (Company Number 09803190) 6000 Registered office: 7 Redbridge Lane East, ILFORD, IG4 5ET Capacity of office holder(s): Official Receiver 13 June 2017 (2806366)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 35 COMPANIES

DOVECOTE2806368 YORKSHIRE LLP In the Leeds District Registry (Company Number OC374037) No 357 of 2017 Registered office: SUITE 1, ROMICA BUSINESS CENTRE, Beck View Date of Filing Petition: 4 April 2017 Road, GROVEHILL ROAD, BEVERLEY, HU17 0JT Date of Winding-up Order: 13 June 2017 In the Leeds District Registry T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 No 342 of 2017 6000 Date of Filing Petition: 28 March 2017 Capacity of office holder(s): Official Receiver Date of Winding-up Order: 13 June 2017 13 June 2017 (2806369) T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Official Receiver HYGEIA2806378 ENVIRONMENTAL SERVICES LTD 13 June 2017 (2806368) (Company Number 03245650) Registered office: The Long Lodge, 265-269 Kingston Road, Wimbledon, LONDON, SW19 3NW 2806338ELECTRICAL REPAIR SERVICES LIMITED In the High Court Of Justice (Company Number 10250737) No 002538 of 2017 Registered office: 40 Townley Road, Bexleyheath, Kent, DA6 7HN Date of Filing Petition: 29 March 2017 In the High Court Of Justice Date of Winding-up Order: 12 June 2017 No 002713 of 2017 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Date of Filing Petition: 4 April 2017 telephone: 020 7637 1110 Date of Winding-up Order: 12 June 2017 Capacity of office holder(s): Liquidator A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, 12 June 2017 (2806378) telephone: 020 7637 1110 Capacity of office holder(s): Official Receiver 12 June 2017 (2806338) IT-RECRUIT2806327 LIMITED (Company Number 06398548) Registered office: The Hoxton Mix 3rd Floor, 86-90 Paul Street, ENIGMA2806375 EVENTS & SECURITY LIMITED London, EC2A 4NE (Company Number 07659534) In the High Court Of Justice Registered office: c/o Alden & Co, 3 Broughton Business Centre, No 002682 of 2017 Causeway Road, Huntingdon, Broughton, Cambridgeshire, PE28 3AR Date of Filing Petition: 4 April 2017 In the High Court Of Justice Date of Winding-up Order: 12 June 2017 No 2521 of 2017 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Date of Filing Petition: 29 March 2017 telephone: 020 7637 1110 Date of Winding-up Order: 12 June 2017 Capacity of office holder(s): Official Receiver M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 12 June 2017 (2806327) telephone: 01223 324480 Capacity of office holder(s): Official Receiver 12 June 2017 (2806375) J.2806372 MCGOVERN PLANT HIRE LIMITED (Company Number 05296812) Registered office: 27a Maxwell Road, NORTHWOOD, HA6 2XY EUROPA2806336 DENTAL LABORATORIES LIMITED In the High Court Of Justice (Company Number 08121762) No 001942 of 2017 Registered office: Nowton Business Centre Low Green, Nowton, Bury Date of Filing Petition: 9 March 2017 St. Edmunds, Suffolk, IP29 5ND Date of Winding-up Order: 12 June 2017 In the High Court Of Justice A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, No 2904 of 2017 telephone: 020 7637 1110 Date of Filing Petition: 11 April 2017 Capacity of office holder(s): Liquidator Date of Winding-up Order: 12 June 2017 12 June 2017 (2806372) M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Official Receiver JED2806379 ROOT LIMITED 12 June 2017 (2806336) (Company Number 05737065) Registered office: 119 The Hub, 300 Kensal Road, London, W10 5BE In the High Court Of Justice GCL2806328 CONSTRUCTION LIMITED No 002486 of 2017 (Company Number 08825793) Date of Filing Petition: 28 March 2017 Registered office: 44 Greenhill Road, HARROW, HA1 1LD Date of Winding-up Order: 12 June 2017 In the High Court Of Justice A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, No 002745 of 2017 telephone: 020 7637 1110 Date of Filing Petition: 5 April 2017 Capacity of office holder(s): Liquidator Date of Winding-up Order: 12 June 2017 12 June 2017 (2806379) Date of Resolution for Voluntary Winding-up: 12 June 2017 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: LCI2806383 DEVELOPMENTS LTD [email protected] (Company Number 09268695) Capacity of office holder(s): Official Receiver Registered office: Alston Oak, Harlow Road, Sawbridgeworth, Herts, 12 June 2017 (2806328) CM21 0AJ In the High Court Of Justice No 002458 of 2017 HADLEIGH2806369 RESIDENTIAL PROPERTIES LIMITED Date of Filing Petition: 27 March 2017 (Company Number 05583273) Date of Winding-up Order: 12 June 2017 Registered office: 36 St. Michaels Road, GRIMSBY, DN34 5RU J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Official Receiver 12 June 2017 (2806383)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

MAXIMAL2806326 RESULTS TRAINING LIMITED In the High Court Of Justice (Company Number 07057935) No 002839 of 2017 Registered office: 29a Shaftesbury Road, BATH, BA2 3LJ Date of Filing Petition: 5 April 2017 In the High Court Of Justice Date of Winding-up Order: 12 June 2017 No 002631 of 2017 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Date of Filing Petition: 3 April 2017 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Date of Winding-up Order: 12 June 2017 [email protected] M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Capacity of office holder(s): Liquidator telephone: 0117 9279515 12 June 2017 (2806335) Capacity of office holder(s): Liquidator 12 June 2017 (2806326) SFYK2806376 LIMITED (Company Number 08138708) 2806371PHOENIX SOLUTIONS (UK) LIMITED Registered office: 3 COOMBE ROAD, NEASDEN, LONDON,, NW10 (Company Number 1917481) 0EB Registered office: Manchester House, 113 Northgate Street, BURY In the High Court Of Justice ST. EDMUNDS, IP33 1HP No 002353 of 2017 In the High Court Of Justice Date of Filing Petition: 23 March 2017 No 2246 of 2017 Date of Winding-up Order: 12 June 2017 Date of Filing Petition: 20 March 2017 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Date of Winding-up Order: 12 June 2017 telephone: 020 7637 1110 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Liquidator telephone: 01223 324480 12 June 2017 (2806376) Capacity of office holder(s): Official Receiver 12 June 2017 (2806371) SKYBLUE2806380 POOLS SERVICES LIMITED (Company Number 10394488) PROJECT2806373 MANAGEMENT & BUILD SOLUTIONS LIMITED Registered office: 309 High Road, BENFLEET, SS7 5HA (Company Number 07477608) In the Birmingham District Registry Registered office: 4 King Square, King Square, Bridgwater, Somerset, No 6139 of 2017 TA6 3YF Date of Filing Petition: 27 April 2017 In the High Court Of Justice Date of Winding-up Order: 8 June 2017 No 001952 of 2017 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Date of Filing Petition: 9 March 2017 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Date of Winding-up Order: 12 June 2017 [email protected] M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Capacity of office holder(s): Liquidator telephone: 0117 9279515 8 June 2017 (2806380) Capacity of office holder(s): Official Receiver 12 June 2017 (2806373) STEGE2806332 LIMITED (Company Number 08517045) SAKI2806325 LIMITED Registered office: UNIT 26, ZENNOR ROAD, LONDON, SW12 0PS (Company Number 05381829) In the High Court Of Justice Registered office: c/o Advantage Business Centre, 132-134 Great No 003252 of 2017 Ancoats St, Great Ancoats Street, Manchester, M4 6DE Date of Filing Petition: 25 April 2017 In the High Court Of Justice Date of Winding-up Order: 12 June 2017 No 002681 of 2017 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date of Filing Petition: 4 April 2017 3ZA, telephone: 029 2036 8700 Date of Winding-up Order: 12 June 2017 Capacity of office holder(s): Official Receiver G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 12 June 2017 (2806332) 0115 852 5000 Capacity of office holder(s): Official Receiver 12 June 2017 (2806325) SYMBOL2806331 TRADING LTD (Company Number 08327079) Registered office: Unit 18, Childerditch Industrial Park, Childerditch SANCO2806333 CONSULTING LIMITED Hall Drive, Little Warley, Brentwood, CM13 3HD (Company Number 05470882) In the High Court Of Justice Registered office: 28-32 Wellington Road, LONDON, NW8 9SP No 002858 of 2017 In the High Court Of Justice Date of Filing Petition: 6 April 2017 No 002610 of 2017 Date of Winding-up Order: 12 June 2017 Date of Filing Petition: 31 March 2017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Date of Winding-up Order: 12 June 2017 6000 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Capacity of office holder(s): Official Receiver telephone: 020 7637 1110 12 June 2017 (2806331) Capacity of office holder(s): Liquidator 12 June 2017 (2806333) THE2806365 MIDDLE EAST ASSOCIATION LTD (Company Number 09653389) SCARLETT2806335 ROSE LTD Registered office: 141 Englishcombe Lane, BATH, BA2 2EL (Company Number 08341570) In the Leeds District Registry Registered office: 17 Fitzwalter Road, Flitch Green, Dunmow, Essex, No 1184 of 2016 CM6 3FQ Date of Filing Petition: 23 December 2016 Date of Winding-up Order: 13 June 2017 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 Capacity of office holder(s): Liquidator 13 June 2017 (2806365)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 37 COMPANIES

TOWER2806330 HQ LIMITED PURSUANT2808365 TO SECTION 109 OF THE INSOLVENCY ACT 1986 (Company Number 09796267) Name of Company: HORIZON FISHING COMPANY LIMITED Registered office: Medina Gate, Birch Lane, PURLEY, CR8 3LH Company Number: SC255034 In the High Court Of Justice Nature of Business: Commercial fishing No 002757 of 2017 Type of Liquidation: Members Voluntary Liquidation Date of Filing Petition: 5 April 2017 Registered office: 101 Shore Street, Fraserburgh AB43 9BT Date of Winding-up Order: 12 June 2017 Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Aberdeen AB10 1UR 1XN, telephone: 0208 681 5166 Office Holder Number: 331. Capacity of office holder(s): Liquidator Date of Appointment: 13 June 2017 12 June 2017 (2806330) By whom Appointed: Member (2808365)

2806384UK BROS TRAVEL LTD Name2806848 of Company: INTERVOI LIMITED (Company Number 07013962) Company Number: 09506165 Registered office: 427 Green Lanes, London, N4 1EY Nature of Business: Other business support service activities not In the High Court Of Justice elsewhere classified No 002520 of 2017 Registered office: Mansion House, Manchester Road, Altrincham, Date of Filing Petition: 29 March 2017 Cheshire, WA14 4RW Date of Winding-up Order: 12 June 2017 Type of Liquidation: Members A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Date of Appointment: 9 June 2017 telephone: 020 7637 1110 John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both Capacity of office holder(s): Liquidator of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, 12 June 2017 (2806384) Manchester, M2 4NG By whom Appointed: Members Ag JF30989 (2806848) Members' voluntary liquidation Company2808383 Number: 08373474 APPOINTMENT OF LIQUIDATORS Name of Company: J. M. BOWERS CONSULTANCY LIMITED Nature of Business: 82990 – Other business support service activities Company2808030 Number: 06201935 not elsewhere classified Name of Company: AGREGA LIMITED Type of Liquidation: Members' Voluntary Liquidation Previous Name of Company: Precis (2698) Limited- 30/3/2009 Registered office: 85 Church Road, Hove, East Sussex, BN3 2BB Nature of Business: Other professional, scientific and technical Susan Maund and Christopher Latos of White Maund, 44-46 Old activities not elsewhere classified Steine, Brighton BN1 1NH Type of Liquidation: Members' Voluntary Liquidation Office Holder Numbers: 8923 and 9399. Registered office: 55 Baker Street, London W1U 7EU Date of Appointment: 13 June 2017 Principal trading address: Globe House, 1 Water Street, London By whom Appointed: Members WC2R 3LA Further information about this case is available from Jamie Balding at Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU the offices of White Maund at [email protected]. (2808383) Office Holder Number: 6825. Date of Appointment: 16 June 2017 By whom Appointed: Members Name2806847 of Company: LA GENOVA LIMITED Further information about this case is available from the offices of Company Number: 00986381 BDO LLP at [email protected] quoting 7/SMB/BAT. (2808030) Nature of Business: Consultancy Registered office: 32 North Audley Street, London W1K 6ZG Type of Liquidation: Members Name2806844 of Company: AMICABLE BUILDING ASSISTANCE LIMITED Date of Appointment: 9 June 2017 Company Number: 04874912 Ashok Bhardwaj (IP No. 4640) of Bhardwaj Insolvency Practitioners, Nature of Business: Construction of commercial buildings 47/49 Green Lane, Northwood, Middlesex, HA6 3AE Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 By whom Appointed: Members 1EE Ag JF30970 (2806847) Type of Liquidation: Members Date of Appointment: 12 June 2017 Vincent John Green (IP No. 9416) and Mark Newman (IP No. 8723) Name2806851 of Company: LEADS2MARKET LLP both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Company Number: OC354580 Wells, Kent, TN1 1EE Nature of Business: None supplied By whom Appointed: Members Registered office: 146 High Street, Billericay, Essex, CM12 9DF Ag JF30866 (2806844) Type of Liquidation: Members Date of Appointment: 6 June 2017 Glyn Mummery (IP No. 8996) and Jeremy Stuart French (IP No. Company2808392 Number: 05498043 003862) both of FRP Advisory LLP, Jupiter House, Warley Hill Name of Company: BUSINESS SHOPPER LIMITED Business Park, The Drive, Brentwood, Essex, CM13 3BE Nature of Business: Dormant By whom Appointed: Members Type of Liquidation: Members' Voluntary Liquidation Ag JF30993 (2806851) Registered office: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB Christopher Wood of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB Office Holder Number: 9571. Date of Appointment: 19 June 2017 By whom Appointed: Members Further information about this case is available from Emma Wilby at the offices of BHP Clough Corporate Solutions LLP on 0333 456 0078 or at [email protected]. (2808392)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

Name2808266 of Company: LLOYDS GREENGROCERS LIMITED Name2806849 of Company: PARKER BUSINESS DEVELOPMENT LIMITED Company Number: 05209641 Company Number: 04116664 Trading Name: Lloyds Greengrocers Nature of Business: Accounting and Auditing Activities Registered office: 30-31 St James Place, Mangotsfield, Bristol BS16 Previous Name of Company: Parker & Co. Business Solutions Limited 9JB Registered office: Quantuma LLP, Office D, Beresford House, Town Principal trading address: 81 Henleaze Road, Bristol BS9 4JP Quay, Southampton SO14 2AQ Type of Liquidation: Members' Type of Liquidation: Members Name of office holder: Victor Henry Ellaby, Liquidator, Argentum Date of Appointment: 12 June 2017 House, 510 Bristol Business Park, Coldharbour Lane, Bristol, BS16 Carl Jackson (IP No. 8860) and Andrew Watling (IP No. 15910) both of 1EJ, telephone no and email address 0117 9475747 and Quantuma LLP, Office D, Beresford House, Town Quay, [email protected] Southampton, SO14 3EX Office Holder Number: 008020. By whom Appointed: The member Date of Appointment: 9 June 2017 Ag JF31023 (2806849) By whom Appointed: Members Alternative contact for enquiries on proceedings Gina Clare: 0117 9475747; [email protected] (2808266) Company2808401 Number: SC317261 Name of Company: PETROWELL CASPIAN LIMITED Nature of Business: Manufacture of other Machine Tools 2808303Company Number: 06309661 Type of Liquidation: Members Name of Company: MALTBY CAPITAL LIMITED Registered office: Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 Previous Name of Company: WG&M Shelf Company 140 Limited 1YL (until 09/08/2007) Principal trading address: N/A Company Number: 06226830 Ewen R Alexander, of Johnston Carmichael LLP, Bishop’s Court, 29 Name of Company: MALTBY HOLDINGS LIMITED Albyn Place, Aberdeen, AB10 1YL Previous Name of Company: WG&M Shelf Company 128 Limited Office Holder Number: 6754. (until 16/05/2007) Further details contact: The Liquidator, Tel: 01224 212222. Alternative Nature of Business: Investment holding company contact: Gillian Low Type of Liquidation: Members' Voluntary Liquidation Date of Appointment: 29 May 2017 Registered office: 5 New Street Square, London EC4A 3TW By whom Appointed: Members Principal trading address: 5 New Street Square, London EC4A 3TW Ag JF31035 (2808401) John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL Office Holder Numbers: 9241 and 8846. Company2808450 Number: 01725643 Date of Appointment: 9 June 2017 Name of Company: PREMIER HAZARD LTD By whom Appointed: Members Company Number: 02884538 Further information about these cases is available from Maria French Name of Company: VISION ALERT AUTOMOTIVE LTD at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Nature of Business: Non trading companies [email protected]. (2808303) Type of Liquidation: Members' Voluntary Liquidation Registered office: Unit 1 Green Park, Coal Road, Leeds, United Kingdom LS14 1FB Name2808267 of Company: MOUNTAIN GOAT AVIATION LIMITED Emma Cray and Toby Scott Underwood of PricewaterhouseCoopers ("the Company) - In Members' Voluntary Liquidation LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL Company Number: 06686581 Office Holder Numbers: 17450 and 9270. Registered office: 39 Covent Garden, Willingham, Cambridge, CB24 Date of Appointment: 13 June 2017 5GD By whom Appointed: Members Principal trading address: 39 Covent Garden, Willingham, Cambridge, Further information about these cases is available from Katey Hughes CB24 5GD at the offices of PricewaterhouseCoopers LLP on 0191 269 4462. Type of Liquidation: Members' (2808450) Nature of Business: Commercial Air Transport Joint Liquidators: Martin Richard Buttriss, and Richard Frank Simms Name2808270 of Company: RORO IT LIMITED of F A Simms & Partners Limited, Alma Park, Woodway Lane, ("the Company) - In Members' Voluntary Liquidation Claybrooke Parva, Lutterworth, Leicestershire, LE17 7FB Company Number: 07172993 Office Holder Numbers: 9291 and 9252. Registered office: 191 Park Crescent, Erith, DA8 3EB Date of Appointment: 13 June 2017 Principal trading address: 191 Park Crescent, Erith, DA8 3EB By whom Appointed: Members Type of Liquidation: Members' For further details contact: Jack Thornber on 01455 555 444 or by Nature of Business: Information Technology consultancy activities email at [email protected] (2808267) Liquidator: Kikis Kallis, of Kallis & Company Limited, 1148 High Road, Whetstone, London, N20 0RA Office Holder Number: 004692. PURSUANT2808366 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Date of Appointment: 8 June 2017 Name of Company: OFFSHORE MANAGEMENT LIMITED By whom Appointed: Members Company Number: SC390235 For further details contact: Alexia Phlora on 020 8446 6699 or by Nature of Business: Offshore Construction and Maintenance email at [email protected] (2808270) Type of Liquidation: Members Registered office: Smithy Cottage, Dykelands, Laurencekirk AB30 1UP Company2808399 Number: SC217413 Derek Grant, MMG Archbold, Chapelshade House, 78-84 Bell Street, Name of Company: T.R. & N. HARRISON LIMITED Dundee DD1 1RQ Nature of Business: Retail sale of clothing Office Holder Number: 9553. Type of Liquidation: Creditors Date of Appointment: 12 June 2017 Registered office: Flat 1/2 71 Quarry Street, Hamilton, ML3 7AG By whom Appointed: Members (2808366) Principal trading address: Flat 1/2 71 Quarry Street, Hamilton, ML3 7AG Donald Iain McNaught, of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND Office Holder Number: 9359.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 39 COMPANIES

Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Alternative contact: Emma Davidson. 1986, that a Final General Meeting of the members of the above Date of Appointment: 13 June 2017 named Company will be held within the office of Begbies Traynor, By whom Appointed: Members Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, on 20 July Ag JF30976 (2808399) 2017 at 11.00 am, for the purposes of having an account laid before the Members showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of 2808480Company Number: 08496875 hearing any explanation that may be given by the Liquidators. Name of Company: TURNBERRY REAL ESTATE LTD Date of Appointment: 19 May 2016. Nature of Business: Architectural activities Office Holder details: Kenneth Pattullo and Kenneth Craig (IP Nos Type of Liquidation: Members' Voluntary Liquidation 008368 and 008584) both of Begbies Traynor (Central) LLP, Finlay Registered office: Salisbury House, Station Road, Cambridge, CB1 House, 10-14 West Nile Street, Glasgow, G1 2PP. 2LA Further details contact: Louise Lawlor, E-mail: louise.lawlor@begbies- Principal trading address: 41-43 Maddox Street, London, W1S 2PD traynor.com. Kate Merry of PEM, Salisbury House, Station Road, Cambridge CB1 Kenneth Pattullo, Joint Liquidator 2LA 15 June 2017 Office Holder Number: 9439. Ag JF31010 (2808404) Date of Appointment: 13 June 2017 By whom Appointed: Members Further information about this case is available from Thomas O’Keeffe 2808403TRAMWORKS LIMITED at the offices of PEM on 01223 728222 or at [email protected]. Company Number: SC459054 (2808480) Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG (Formerly) 112 George Street, Edinburgh, EH2 4LH Name2806843 of Company: WALK MILL RESTORATION LIMITED Principal trading address: (Formerly) 112 George Street, Edinburgh, Company Number: 05406635 EH2 4LH Nature of Business: Building Contractors Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: 1 Brassey Road, Old Potts Way, Shrewsbury, SY3 1986 (as amended) that a final general meeting of the members of the 7FA above named company will be held at First Floor, Quay 2, 139 Type of Liquidation: Members Fountainbridge, Edinburgh, EH3 9QG, on 21 July 2017 at 11.00 am, Date of Appointment: 13 June 2017 for the purpose of receiving an account showing the manner in which Nickolas Garth Rimes (IP No. 009533) and Adam Peter Jordan (IP No. the winding up has been conducted and the property of the company 009616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, disposed of, and of hearing any explanation that may be given by the Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ Liquidator and to consider whether the Liquidator should be released By whom Appointed: Members in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any Ag JF30971 (2806843) member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting FINAL MEETINGS must be lodged with me at or before the meeting. Date of Appointment: 24 April 2015 GREENSEED2808400 (INVESTMENTS) LIMITED Office Holder details: Lindsey Cooper (IP No. 008931) of RSM Company Number: SC343127 Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, Registered office: 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB M3 3HF Principal trading address: 10/1 Montagu Terrace, Edinburgh, Further details contact: The Liquidator, Tel: 0161 830 4000. Midlothian, EH3 5QX Alternative contact: Victoria Paterson, Email: Notice is hereby given that a Final General Meeting of Members of [email protected], Tel: 0131 659 8402. Greenseed (Investments) Limited will be held at 10.30 am on 2 August Lindsey Cooper, Liquidator 2017. The Meeting will be held at the offices of mlm Solutions, 7th 16 June 2017 Floor, 90 St. Vincent Street, Glasgow, G2 5UB. Ag JF31040 (2808403) The Meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving and approving a final account showing the manner in which the winding-up of the Company has NOTICES TO CREDITORS been conducted and the property of the Company disposed of and to receive any explanations that may be given by the Liquidator and NOTICE2808032 OF INTENDED FIRST DIVIDEND determining whether or not the Liquidator should be released. Any Rule 14.28 of the Insolvency (England and Wales) Rules 2016 member entitled to attend and vote at the Meeting is entitled to AGREGA LIMITED appoint a proxy to attend and vote on their behalf. A proxy need not (Company Number 06201935) be a member of the Company. Previous Name of Company: Precis (2698) Limited- 30/3/2009 Date of Appointment: 12 May 2015. Office Holder details: Antonia Registered office: 55 Baker Street, London W1U 7EU McIntyre (IP No. 9422) of mlm Solutions, 7th Floor, 90 St. Vincent Principal trading address: Globe House, 1 Water Street, London Street, Glasgow, G2 5UB. WC2R 3LA For further details contact: Daniela Coia, Tel: 0845 051 0210. Malcolm Cohen (officeholder number: 6825), Authorised Insolvency Antonia McIntyre, Liquidator Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU was 15 June 2017 appointed Liquidator of the above named Company on 16 June 2017. Ag JF30972 (2808400) NOTICE IS GIVEN to all creditors that the Liquidator intends to declare a first dividend within two months of the last date for proving, being 20 July 2017. If creditors who have a claim of more than £1,000 T&R2808404 SHERANTIS LIMITED have not already submitted a proof of debt, they are invited to prove Company Number: SC380210 their debts in writing to us at BDO LLP, 55 Baker Street, London W1U Registered office: 1 Simonsburn Road, Kilmarnock KA1 5LA 7EU, by no later than 20 July 2017, failing which they will be excluded Principal trading address: 1 The Knowe, Mauchline, Ayrshire KA5 5BY from the dividend. Creditors who have a claim for £1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted via [email protected] Dated 19 June 2017 Malcolm Cohen , Liquidator (2808032)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

AMICABLE2806846 BUILDING ASSISTANCE LIMITED For further details contact: Luke Johnsen, Email: (Company Number 04874912) [email protected]. Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 John Paul Bell, Joint Liquidator 1EE 15 June 2017 Principal trading address: 1B Bonington Complex, Trent Lane, Trent Ag JF30989 (2806839) Lane Industrial Estate, Castle Donington, Derby, DE74 2PY Notice is hereby given that the Creditors of the above named Company, which was voluntarily wound up on 12 June 2017, are J.2808384 M. BOWERS CONSULTANCY LIMITED required, on or before 12 July 2017 to send their full names and (Company Number 08373474) addresses together with full particulars of their debts or claims to Registered office: 85 Church Road, Hove, East Sussex, BN3 2BB CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Notice is hereby given that creditors of the Company are required, on Kent, TN1 1EE, and, if so requested by me, to provide such further or before 28 July 2017, to prove their debts by delivering their proofs details or produce such documentary or other evidence as may (in the format specified in Rule 14.4 of the Insolvency (England and appear to be necessary, or in default thereof they will be excluded Wales) Rules 2016) to the Joint Liquidators at White Maund, 44-46 from the benefit of any distribution made before such debts are Old Steine, Brighton, BN1 1NH. proved. If so required by notice from the Joint Liquidators, creditors must Note: This is a solvent liquidation and the directors have sworn a produce any document or other evidence which the Joint Liquidators Declaration of Solvency to the effect that all known creditors have consider is necessary to substantiate the whole or any part of a claim. been or will be paid in full. Note: The Directors of the Company have made a declaration of Date of Appointment: 12 June 2017 solvency and it is expected that all creditors will be paid in full. Office Holder Details: Vincent John Green (IP No. 9416) and Mark Office Holder Details: Susan Maund and Christopher Latos (IP Newman (IP No. 8723) both of CCW Recovery Solutions, 4 Mount numbers 8923 and 9399) of White Maund, 44-46 Old Steine, Brighton Ephraim Road, Tunbridge Wells, Kent, TN1 1EE BN1 1NH. Date of Appointment: 13 June 2017. Further information For further details contact: Steven Edwards on 01892 700200 or by about this case is available from Jamie Balding at the offices of White email at [email protected] Maund at [email protected]. Vincent John Green, Joint Liquidator Susan Maund and Christopher Latos , Joint Liquidators (2808384) 13 June 2017 Ag JF30866 (2806846) LA2806883 GENOVA LIMITED (Company Number 00986381) 2808393BUSINESS SHOPPER LIMITED Registered office: 32 North Audley Street, London W1K 6ZG (Company Number 05498043) Principal trading address: 32 North Audley Street, London W1K 6ZG Registered office: New Chartford House, Centurion Way, Notice is hereby given that the Creditors of the above-named Cleckheaton, West Yorkshire BD19 3QB Company, are required, on or before 18 July 2017 to send their Notice is hereby given that the creditors of the above named names and addresses, with particulars of their debts or claims, and Company, which is being voluntarily wound up, are required to prove the names and addresses of their Solicitors (if any) to Ashok Bhardwaj their debts on or before 31 July 2017, by sending their names and (IP No. 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, addresses along with descriptions and full particulars of their debts or Northwood, Middlesex, HA6 3AE the Liquidator of the said Company claims and the names and addresses of their solicitors (if any), to the and, if so required by notice in writing by the said Liquidator, are, by Liquidator at New Chartford House, Centurion Way, Cleckheaton, their Solicitors or personally, to come in and prove their said debts or West Yorkshire BD19 3QB and, if so required by notice in writing from claims at such time and place as shall be specified in such notice, or the Liquidator of the Company or by the Solicitors of the Liquidator, to in default thereof they will be excluded from the benefit of any come in and prove their debts or claims, or in default thereof they will distribution made before such debts are proved. be excluded from the benefit of any distribution made before such This notice is purely formal and all known Creditors have been, or will debts or claims are proved. be, paid in full. Note: It is anticipated that all known Creditors will be paid in full. Date of Appointment: 9 June 2017 Office Holder Details: Christopher Wood (IP number 9571) of BHP Further information about this case is available at Bhardwaj Clough Corporate Solutions LLP, New Chartford House, Centurion Insolvency Practitioners at email [email protected] or telephone Way, Cleckheaton, West Yorkshire BD19 3QB. Date of Appointment: 01923 820966. 19 June 2017. Further information about this case is available from Ashok Bhardwaj, Liquidator Emma Wilby at the offices of BHP Clough Corporate Solutions LLP on 9 June 2017 0333 456 0078 or at [email protected]. Ag JF30970 (2806883) Christopher Wood , Liquidator (2808393)

LEADS2MARKET2806850 LLP INTERVOI2806839 LIMITED (Company Number OC354580) (Company Number 09506165) Registered office: 146 High Street, Billericay, Essex, CM12 9DF Registered office: Mansion House, Manchester Road, Altrincham, Principal trading address: Unit 7, Upminster Trading Park, Upminster, Cheshire, WA14 4RW Essex, RM14 3PJ Principal trading address: 11 Ager Avenue, Dagenham, RM8 1BF Notice is hereby given that the creditors of the above named Notice is hereby given that Creditors of the Company are required, on Partnership, over which we were appointed Joint Liquidators on 6 or before 12 July 2017, to prove their debts by delivering their proofs June 2017 are required, on or before 21 July 2017 to send in their full (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND names, their addresses and descriptions, full particulars of their debts AND WALES) RULES 2016) to the Joint Liquidators at Clarke Bell or claims and the names and addresses of their solicitors (if any) to Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M3 the undersigned Glyn Mummery of FRP Advisory LLP, Jupiter House, 2HW Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE If so required by notice from the Joint Liquidators, creditors must the Joint Liquidator of the said Partnership, and, if so required by produce any document or other evidence which the Joint Liquidators notice in writing from the said Joint Liquidator, are personally or by consider is necessary to substantiate the whole or any part of a claim. their solicitors, to come in and prove their debts or claims at such Note: The Directors of the Company have made a declaration of time and place as shall be specified in such notice, or in default solvency and it is expected that all creditors will be paid in full. thereof they will be excluded from the benefit of any distribution. Date of Appointment: 9 June 2017. The winding up is a members’ voluntary winding up and it is Office Holder Details: John Paul Bell (IP No. 8608) and Toyah Marie anticipated that all debts will be paid. Poole (IP No. 9740) both of Clarke Bell Limited, 3rd Floor, The Office Holder Details: Glyn Mummery (IP No. 8996) and Jeremy Stuart Pinnacle, 73 King Street, Manchester, M2 4NG French (IP No. 003862) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 41 COMPANIES

Further details contact: The Joint Liquidators, Email: Dated 19 June 2017 (2808301) [email protected]. Glyn Mummery, Joint Liquidator 6 June 2017 MOUNTAIN2808271 GOAT AVIATION LIMITED Ag JF30993 (2806850) ("the Company") - In Members' Voluntary Liquidation (Company Number 06686581) Registered office: 39 Convent Garden, Willingham, Cambridge, CB24 2808272LLOYDS GREENGROCERS LIMITED 5GD (Company Number 05209641) Principal trading address: 39 Convent Garden, Willingham, Trading Name: Lloyds Greengrocers Cambridge, CB24 5GD Registered office: 30-31 St James Place, Mangotsfield, Bristol, BS16 NOTICE IS HEREBY GIVEN that the creditors of the above named 9JB Company, which was voluntarily wound up on 13 June 2017, are Principal trading address: 81 Henleaze Road, Bristol, BS9 4JP required, on or before 25 July 2017 to send their full names and NOTICE IS HEREBY GIVEN that Creditors of the above named addresses together with full particulars of their debts or claims F A company are required, on or before the 18 July 2017 to prove their Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke debts by sending their full names and addresses, particulars of their Parva, Lutterworth, Leicestershire, LE17 5FB, and, if so requested by debts or claims and the names and addresses of their solicitors (if me, to provide such further details or produce such documentary or any) to Victor Henry Ellaby of Hazlewoods LLP, Argentum House, 510 other evidence as may appear to be necessary, or in default thereof Bristol Business Park, Coldharbour Road, Bristol BS16 1EJ, the they will be excluded from the benefit of any distribution made before Liquidator of the said company such debts are proved. Note: This is a solvent liquidation and all If so required by notice in writing from the Liquidator, creditors must, known creditors have been or will be paid in full. either personally or by their solicitors, come in and prove their debts Further details contact: Jack Thornber on 01455 555 444 or by email at such time and place as shall be specified in any such notice, or in at [email protected]. default thereof they will be excluded from the benefit of any Joint Liquidators: Martin Richard Buttriss (IP No 9291) and Richard distribution made before such debts are proved. Frank Simms (IP No 9252) of F A Simms & Partners Limited, Alma NOTE: The directors of the company have made a declaration of Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, solvency and it is expected that all creditors will be paid in full. LE17 5FB Name, IP Number and address: Victor Henry Ellaby, 8020, Martin Richard Buttriss Hazlewoods LLP, Argentum House 510 Bristol Business Park, 15 June 2017 (2808271) Coldharbour Lane, Bristol, BS16 1EJ Date of Appointment: 9 June 2017 Contact details: 0117 9475747 PARKER2806881 BUSINESS DEVELOPMENT LIMITED Capacity: Liquidator (Company Number 04116664) Further Details: Gina Clare, [email protected], 0117 Previous Name of Company: Parker & Co. Business Solutions Limited 9475747 (2808272) Registered office: Quantuma LLP, Office D, Beresford House, Town Quay, Southampton SO14 2AQ Principal trading address: Regus Building, Central Boulevard, Solihull MALTBY2808301 CAPITAL LIMITED B90 8AG (Company Number 06309661) Notice is hereby given that Creditors of the Company are required, on Previous Name of Company: WG&M Shelf Company 140 Limited or before 12 July 2017 to prove their debts by delivering their proofs (until 09/08/2007) (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND MALTBY HOLDINGS LIMITED AND WALES) RULES 2016) to the Joint Liquidators at Quantuma LLP, (Company Number 06226830) Office D, Beresford House, Town Quay, Southampton SO14 2AQ. Previous Name of Company: WG&M Shelf Company 128 Limited If so required by notice from the Joint Liquidators, creditors must (until 16/05/2007) produce any document or any other evidence which the Joint Registered office: 5 New Street Square, London EC4A 3TW Liquidators consider is necessary to substantiate the whole or any Principal trading address: 5 New Street Square, London EC4A 3TW part of a claim. (both in Members’ Voluntary Liquidation) (“the Companies”) Note: The Directors of the Company have made a declaration of In the matter of the Insolvency Act 1986 and the Insolvency solvency and it is expected that all creditors will be paid in full. (England and Wales) Rules 2016 Date of Appointment: 12 June 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Office Holder Details: Carl Jackson (IP No. 8860) and Andrew Watling (England and Wales) Rules 2016, that the Joint Liquidators of the (IP No. 15910) both of Quantuma LLP, Office D, Beresford House, Companies intend to declare a distribution to the creditors of the Town Quay, Southampton, SO14 2AQ Companies within two months of 21 July 2017. For further details contact: Carl Jackson or Andrew Watling, E-mail: Creditors who have not yet done so must prove their debts by [email protected], Tel:023 8033 6464. Alternative contact: Adam sending their full names and addresses, particulars of their debts and Price, E-mail: [email protected], Tel:023 8082 1865. the names and addresses of their solicitors (if any) to the Joint Carl Jackson, Joint Liquidator Liquidators at KPMG Restructuring, 15 Canada Square, London 15 June 2017 E14 5GL by no later than 21 July 2017 (the last date for proving). Ag JF31023 (2806881) The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 21 July 2017. Any creditor who has not proved his debt by PREMIER2808449 HAZARD LTD that date, or who increases the debt in his proof after that date, will (Company Number 01725643) not be entitled to disturb the intended sole distribution. The Joint VISION ALERT AUTOMOTIVE LTD Liquidators intend that, after paying or providing for a sole distribution (Company Number 02884538) in respect of creditors who have proved their debts, all funds ALL IN MEMBERS' VOLUNTARY LIQUIDATION remaining in the Joint Liquidators’ hands following the sole On 13 June 2017 the above-named companies whose registered distribution to creditors shall be distributed to the shareholders of the office is at Unit 1 Green Park, Coal Road, Leeds, United Kingdom Companies absolutely. LS14 1FB, were placed into members' voluntary liquidation and The Companies are able to pay all their known liabilities in full. Emma Cray (office holder no: 17450) and Toby Underwood (office Office Holder Details: John David Thomas Milsom and Mark Jeremy holder no: 9270) were appointed Joint Liquidators. The companies are Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, presently expected to be able to pay their known liabilities in full. London E14 5GL. Date of Appointment: 9 June 2017. Further NOTICE IS HEREBY GIVEN, under Rule 14.28 of The Insolvency information about these cases is available from Maria French at the (England & Wales) Rules 2016, that it is the intention of the Joint offices of KPMG LLP on +44 (0) 20 7694 1757 or at Liquidators to declare a first distribution to creditors in respect of the [email protected]. above-named companies of 100 pence in the pound within the period John David Thomas Milsom , Joint Liquidator of 2 months from the last date for proving specified below. Creditors

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES who have not yet done so are required, on or before 20 July 2017 (the Notice is hereby given that Creditors of the Company are required, on last date for proving), to send their proofs of debt in writing to the or before 14 July 2017, to prove their debts by delivering their proofs undersigned Emma Cray of PricewaterhouseCoopers LLP, Central (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND Square, 29 Wellington Street, Leeds LS1 4DL, the Joint Liquidator of AND WALES) RULES 2016 to the Liquidator at Rimes & Co, 3 The the companies, and, if so requested, to provide such further details or Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, produce such documentary or other evidence as may appear to the Bromsgrove B60 4DJ. Joint Liquidators to be necessary. If so required by notice from the Joint Liquidators, creditors must It should be noted that, after the last date for proving, the Joint produce any document or other evidence which the Joint Liquidators Liquidators intend to declare a distribution to the members, and will consider is necessary to substantiate the whole or any part of a claim. do so without further regard to creditors' claims which were not Note: The Directors of the Company have made a declaration of proved by that date. solvency and it is expected that all creditors will be paid in full. Further information about these cases is available from Katey Hughes Date of Appointment: 13 June 2017. at the above office of PricewaterhouseCoopers LLP on 0191 269 Office Holder Details: Nickolas Garth Rimes (IP No. 009533) and 4462. Adam Peter Jordan (IP No. 009616) both of Rimes & Co, 3 The Dated 19 June 2017 Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Emma Cray , Joint Liquidator (2808449) Bromsgrove B60 4DJ For further details contact: The Joint Liquidators, Email: [email protected]. Alternative contact: Kate Conneely. 2808273RORO IT LIMITED Nickolas Garth Rimes, Joint Liquidator ("the Company") - In Members' Voluntary Liquidation 15 June 2017 (Company Number 07172993) Ag JF30971 (2806882) Registered office: 191 Park Crescent, Erith, DA8 3EB Principal trading address: 191 Park Crescent, Erith, DA8 3EB NOTICE IS HEREBY GIVEN that the creditors of the above named RESOLUTION FOR VOLUNTARY WINDING-UP Company, which was voluntarily wound up on 8 June 2017, are required, on or before 12 July 2017 to send their full names and AGREGA2808031 LIMITED addresses together with full particulars of their debts or claims to (Company Number 06201935) Kallis & Company, 1148 High Road, Whetstone, London, N20 0RA Previous Name of Company: Precis (2698) Limited- 30/3/2009 and, if so requested by me, to provide such further details or produce Registered office: 55 Baker Street, London W1U 7EU such documentary or other evidence as may appear to be necessary, Principal trading address: Globe House, 1 Water Street, London or in default thereof they will be excluded from the benefit of any WC2R 3LA distribution made before such debts are proved. Note: This is a Passed 16 June 2017 solvent liquidation and all known creditors have been or will be paid in At a General Meeting of the above-named Company, duly convened, full. and held at Globe House, 1 Water Street, London WC2R 3LA on the Further details contact: Alexia Phlora on 020 8446 6699 or by email at 16 June 2017 the subjoined Special & Ordinary Resolutions were [email protected] passed, viz:- Liquidators: Kikis Kallis (IP No 004692) of Kikis Kallis, 1148 High SPECIAL RESOLUTIONS Road, Whetstone, London, N20 0RA That the Company be wound-up voluntarily and Malcolm Cohen of Date of Appointment: 8 June 2017 Messrs BDO LLP, 55 Baker Street, London W1U 7EU be appointed 8 June 2017 (2808273) Liquidator for the purposes of such winding-up. 2 That the Liquidator be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they TURNBERRY2808481 REAL ESTATE LTD mutually agree. (Company Number 08496875 ) ORDINARY RESOLUTION Registered office: Salisbury House, Station Road, Cambridge, CB1 That the Liquidator's fees be paid on a time costs basis. 2LA Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, Principal trading address: 41-43 Maddox Street, London, W1S 2PD 55 Baker Street, London W1U 7EU. Date of Appointment: 16 June Notice is hereby given that the creditors of the above named 2017. Further information about this case is available from the offices Company, which is being voluntarily wound up, are required to prove of BDO LLP at [email protected] quoting 7/SMB/BAT. their debts on or before 3 August 2017, by sending their names and GUILHERME PESTANA BOTELHO DA COSTA , Chair of Meeting addresses along with descriptions and full particulars of their debts or (2808031) claims and the names and addresses of their solicitors (if any), to the Liquidator at Salisbury House, Station Road, Cambridge CB1 2LA AMICABLE2806877 BUILDING ASSISTANCE LIMITED and, if so required by notice in writing from the Liquidator of the (Company Number 04874912) Company or by the Solicitors of the Liquidator, to come in and prove Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 their debts or claims, or in default thereof they will be excluded from 1EE the benefit of any distribution made before such debts or claims are Principal trading address: 1B Bonington Complex, Trent Lane, Trent proved. Lane Industrial Estate, Castle Donington, Derby, DE74 2PY Note: It is anticipated that all known Creditors will be paid in full. At a general meeting of the above named Company duly convened Office Holder Details: Kate Merry (IP number 9439) of PEM, Salisbury and held on 12 June 2017 the following resolutions were passed as a House, Station Road, Cambridge CB1 2LA. Date of Appointment: 13 Special resolution and Ordinary resolution respectively: June 2017. Further information about this case is available from “That the Company be wound up voluntarily and that Vincent John Thomas O’Keeffe at the offices of PEM on 01223 728222 or at Green (IP No. 9416) and Mark Newman (IP No. 8723) both of CCW [email protected]. Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, Kate Merry , Liquidator (2808481) TN1 1EE be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." The following Special resolution was also passed at the meeting: That WALK2806882 MILL RESTORATION LIMITED notwithstanding any provision in the Articles of Association of the (Company Number 05406635) company to the contrary, the Joint Liquidators be authorised to divide Registered office: 1 Brassey Road, Old Potts Way, Shrewsbury, SY3 all or such part of the surplus assets of the company as they shall 7FA think fit in specie amongst the members of the company or as they Principal trading address: New Windsor House, Oxon Business Park, may otherwise direct." Shrewsbury, Shropshire, SY3 5HJ For further details contact: Steven Edwards on 01892 700200 or by email at [email protected]. Reza Mofidi, Director 12 June 2017 Ag JF30866 (2806877)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 43 COMPANIES

BUSINESS2808391 SHOPPER LIMITED Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, (Company Number 05498043) Gray's Inn, London, WC1R 5EF was appointed as Liquidator. Registered office: New Chartford House, Centurion Way, Liquidator's name: Stephen John Evans Cleckheaton, West Yorkshire BD19 3QB Insolvency Practitioner Number: 8759 At a General Meeting of the Members of the above-named Company, Antony Batty & Company LLP: 3 Field Court, Gray's Inn, London, duly convened, and held on 19 June 2017 the following Resolutions WC1R 5EF were duly passed, as a Special Resolution and as an Ordinary Telephone: 020 7831 1234 Fax: 020 7430 2727 Resolution: Office contact: [email protected] "That the Company be wound up voluntarily." Jason Manford (2808269) "That Christopher Wood of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB was appointed Liquidator for the purposes of such J.2808385 M. BOWERS CONSULTANCY LIMITED winding up." (Company Number 08373474) Office Holder Details: Christopher Wood (IP number 9571) of BHP Registered office: 85 Church Road, Hove, East Sussex, BN3 2BB Clough Corporate Solutions LLP, New Chartford House, Centurion Notice is hereby given that the following resolutions were passed on Way, Cleckheaton, West Yorkshire BD19 3QB. Date of Appointment: 13 June 2017, as a special resolution and an ordinary resolution 19 June 2017. Further information about this case is available from respectively: Emma Wilby at the offices of BHP Clough Corporate Solutions LLP on “That the company be wound up voluntarily”; and 0333 456 0078 or at [email protected]. “That Susan Maund and Christopher Latos be appointed as Joint John Martin Byrne , Chairman of the Meeting (2808391) Liquidators for the purposes of such voluntary winding up.” Office Holder Details: Susan Maund and Christopher Latos (IP numbers 8923 and 9399) of White Maund, 44-46 Old Steine, Brighton 2808364PURSUANT TO SECTION 84 OF THE INSOLVENCY ACT 1986 BN1 1NH. Date of Appointment: 13 June 2017. Further information HORIZON FISHING COMPANY LIMITED about this case is available from Jamie Balding at the offices of White Company Number: SC255034 Maund at [email protected]. At an extraordinary general meeting of the member of the above Julie Bowers , Director (2808385) named company, duly convened and held at 2.45 pm on 13 June 2017 at 26 Strichen Road, Fraserburgh AB43 9QZ, the following special resolutions were passed: LA2806837 GENOVA LIMITED 1. That the company be wound up voluntarily and that Michael James (Company Number 00986381) Meston Reid, Chartered Accountant of Meston Reid & Co, 12 Carden Registered office: 32 North Audley Street, London W1K 6ZG Place, Aberdeen be and is appointed liquidator of the company for Principal trading address: 32 North Audley Street, London W1K 6ZG the purposes of such winding up. At a General Meeting of the above-named Company, duly convened 2. That the liquidator be and is hereby authorised to distribute among and held at 32 North Audley Street, London W1K 6ZG on 9 June the members, either in specie or in kind, the whole or any part of the 2017, at 11.00 am, the subjoined Special Resolution was duly assets of the company. passed:- James Reid “That the Company be wound up voluntarily, and that Ashok Chairman (2808364) Bhardwaj (IP No. 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE be and he is hereby appointed Liquidator for the purpose of such winding-up.” INTERVOI2806840 LIMITED Further information about this case is available at Bhardwaj (Company Number 09506165) Insolvency Practitioners on telephone number 01923 820966 or Email Registered office: Mansion House, Manchester Road, Altrincham, [email protected]. Cheshire, WA14 4RW John Pierini, Director Principal trading address: 11 Ager Avenue, Dagenham, RM8 1BF 9 June 2017 Notice is hereby given that the following resolutions were passed on 9 Ag JF30970 (2806837) June 2017, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that John Paul Bell LEADS2MARKET2806842 LLP (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell (Company Number OC354580) Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Registered office: 146 High Street, Billericay, Essex, CM12 9DF be appointed Joint Liquidators for the purposes of the voluntary Principal trading address: Unit 7, Upminster Trading Park, Upminster, winding up of the Company." Essex, RM14 3PJ For further details contact: Luke Johnsen, Email: At a General Meeting of the above named Partnership, duly convened [email protected]. and held at 54 Maylam Gardens, Sittingbourne, Kent, ME10 1GB on 6 Antaneyrajah Mariyadas, Director June 2017 at 1.30 pm, the following resolutions were duly passed as 15 June 2017 a Special Resolution and as an Ordinary Resolution: Ag JF30989 (2806840) “That the Partnership be wound up voluntarily and that Glyn Mummery (IP No. 8996) and Jeremy Stuart French (IP No. 003862) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, This2808269 notice is in substitution for that which appeared in the London The Drive, Brentwood, Essex, CM13 3BE having provided a statement Gazette on 14th March 2017 notice ID 2737381, issue number 61873, of being qualified to act as insolvency practitioners in relation to the and page 5701 in the 15th March 2017 printed edition. Notice URL Partnership and consented to act to be and are hereby appointed https://www.thegazette.co.uk/notice/2737381 Joint Liquidators for the purpose of the voluntary winding up." IN THE MATTER OF Further details contact: The Joint Liquidators, Email: INVISIBLE MAN LIMITED [email protected]. (Company Number 07058599) Mark Ransom, Chairman Registered office: 14 Eaton Court Road, Colmworth Business Park, 6 June 2017 Eaton Socon, St Neots, Cambs, PE19 8ER Ag JF30993 (2806842) AND IN THE MATTER OF THE INSOLVENCY ACT 1986 Passed on 3 March 2017 LLOYDS2808268 GREENGROCERS LIMITED At a GENERAL MEETING of the above named Company, duly (Company Number 05209641) convened and held at 3 Field Court, Gray's Inn, London, WC1R 5EF Trading Name: Lloyds Greengrocers on 3 March 2017 the following Special Resolution was duly passed:- Registered office: 30-31 St James Place Mangotsfield Bristol BS16 "That the Company be wound up voluntarily." 9JB and Principal trading address: 81 Henleaze Road Bristol BS9 4JP

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the following resolutions were passed on 9 Passed 12 June 2017 June 2017, as a special resolution and an ordinary resolution At a GENERAL MEETING of Offshore Management Limited duly respectively: convened and held at Smithy Cottage, Dykelands, Laurencekirk AB30 “That the company be wound up voluntarily”; and 1UP on 12 June 2017 the following Resolution was passed as a “That Victor Henry Ellaby be appointed as Liquidator for the purposes Special Resolution. of such voluntary winding up.” "That the Company be wound up voluntarily and that Derek Grant, Office Holder name, firm and Number: Victor Henry Ellaby, Chapelshade House, 78-84 Bell Street, Dundee be and is hereby Hazlewoods LLP, Authorised by the ICAEW No. 8020, Argentum appointed Liquidator for the purpose of such winding up." House, 510 Bristol Business Park, Coldharbour Lane, Bristol, BS16 Mr Malcolm Stephen Davies 1EJ Chairman (2808363) Date of Appointment: 9 June 2017 Capacity: Liquidator Contact Details: 0117 9475747 PARKER2806845 BUSINESS DEVELOPMENT LIMITED Other Contact Details: Gina Clare, [email protected], (Company Number 04116664) 0117 9475747 Previous Name of Company: Parker & Co. Business Solutions Limited Name of Director, Secretary or Chairman signing the notice: Robert Registered office: Quantuma LLP, Office D, Beresford House, Town Lloyd, Director (2808268) Quay, Southampton SO14 2AQ Principal trading address: Regus Building, Central Boulevard, Solihull B90 8AG 2808302MALTBY CAPITAL LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 06309661) 12 June 2017, as a special resolution and an ordinary resolution Previous Name of Company: WG&M Shelf Company 140 Limited respectively: (until 09/08/2007) “That the Company be wound up voluntarily and that Carl Jackson (IP MALTBY HOLDINGS LIMITED No. 8860) and Andrew Watling (IP No. 15910) both of Quantuma LLP, (Company Number 06226830) Office D, Beresford House, Town Quay, Southampton, SO14 3EX be Previous Name of Company: WG&M Shelf Company 128 Limited and are hereby appointed Joint Liquidators of the Company, and that (until 16/05/2007) they be authorised to act jointly and severally.” Registered office: 5 New Street Square, London EC4A 3TW For further details contact: The Joint Liquidators, E-mail: Principal trading address: 5 New Street Square, London EC4A 3TW [email protected], Tel:023 8033 6464. Alternative contact: Adam Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Price, E-mail: [email protected], Tel:023 8082 1865. following written resolutions were passed on 9 June 2017 Andrew George Parker, Chairman Special resolution 15 June 2017 That the Companies be wound up voluntarily in accordance with Ag JF31023 (2806845) Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG PETROWELL2808398 CASPIAN LIMITED LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and Company Number: SC317261 are hereby appointed as Joint Liquidators of the Companies and that Registered office: Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 any act required or authorised under any enactment to be done by the 1YL Liquidator is to be done by them jointly or by any one of them. Principal trading address: N/A Office Holder Details: John David Thomas Milsom and Mark Jeremy Extract of Special and Ordinary Resolutions of Petrowell Caspian Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, Limited were passed on 29 May 2017, by Written Resolution of the London E14 5GL. Date of Appointment: 9 June 2017. Further sole member of the Company: information about these cases is available from Maria French at the “That the Company be wound up under section 84(1)(b) of the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Insolvency Act 1986 and that Ewen Alexander, of Johnston [email protected]. Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 Dominic Lee Spiri , Director (2808302) 1YL, (IP No. 6754) be and is hereby appointed as Liquidator of the Company for the purpose of winding up the Company’s affairs and distributing its assets.” SPECIAL2808264 AND ORDINARY RESOLUTIONS Further details contact: The Liquidator, Tel: 01224 212222. Alternative MOUNTAIN GOAT AVIATION LIMITED contact: Gillian Low (Company Number 06686581) Richard Khalil Strachan , Company Secretary At a General Meeting of the members of the above named company, 15 June 2017 duly convened and held at 39 Covent Garden, Willingham, Ag JF31035 (2808398) Cambridge, CB24 5GD on 13 June 2017 the following resolutions were duly passed as a special and an ordinary resolutions, respectively: PREMIER2808448 HAZARD LTD 1. "That the company be wound up voluntarily." (Company Number 01725643) 2. "That Martin Richard Buttriss and Richard Frank Simms of F A VISION ALERT AUTOMOTIVE LTD Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke (Company Number 02884538) Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and Registered office: Unit 1 Green Park, Coal Road, Leeds, United are hereby appointed joint liquidators of the company for the Kingdom LS14 1FB purposes of the winding up". Notice is hereby given, as required by Section 85(1) of the Insolvency 3. "That the Joint Liquidators be authorised to distribute any of the Act 1986, that resolutions have been passed by the Members on 13 Company's assets in specie" June 2017 to wind up each of the above companies and appoint Oliver Bosanko, Liquidators as follows: Chair of the meeting (2808264) Special resolution 1 'THAT the Companies be wound up voluntarily.' Ordinary resolution THE2808363 COMPANIES ACT 2006 2 'THAT Emma Cray and Toby Underwood of COMPANY LIMITED BY SHARES PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, SPECIAL RESOLUTION Leeds LS1 4DL be and are hereby appointed Joint Liquidators of the OF Companies for the purposes of such winding up, and any act required OFFSHORE MANAGEMENT LIMITED or authorised under any enactment to be done by the Joint Company Number: SC390235 Liquidators is to be done by all or any one or more of the persons for Registered office: Smithy Cottage, Dykelands, Laurencekirk AB30 the time being holding office.' 1UP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 45 COMPANIES

Office Holder Details: Emma Cray and Toby Scott Underwood (IP Notice is hereby given that the following resolutions were passed on numbers 17450 and 9270) of PricewaterhouseCoopers LLP, Central 13 June 2017, as a special resolution and an ordinary resolution Square, 29 Wellington Street, Leeds LS1 4DL. Date of Appointment: respectively: 13 June 2017. Further information about these cases is available from "That the Company be wound up voluntarily and that Nickolas Garth Katey Hughes at the offices of PricewaterhouseCoopers LLP on 0191 Rimes (IP No. 009533) and Adam Peter Jordan (IP No. 009616) both 269 4462. (2808448) of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ be and are hereby appointed Joint Liquidators to the Company, to act either jointly or separately for 2808265RORO IT LIMITED the purposes of the voluntary winding up." ("the Company") - In Members' Voluntary Liquidation For further details contact: The Joint Liquidators, Email: (Company Number 07172993) [email protected]. Alternative contact: Kate Conneely. Registered office: 191 Park Crescent, Erith, DA8 3EB Jonathan Lovegrove-Fielden, Chair Principal trading address: 191 Park Crescent, Erith, DA8 3EB 15 June 2017 At a General Meeting of the members of the above-named Company, Ag JF30971 (2806841) duly convened and held at 191 Park Crescent, Erith, DA8 3EB on 8 June 2017 at 11.00 am the following resolutions were passed as a Special resolution and Ordinary resolution respectively: "That the company be wound up voluntarily and that Kikis Kallis (IP Partnerships No 004692) of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA, is hereby appointed Liquidator of the DISSOLUTION OF PARTNERSHIP Company for the purpose of such winding-up." For further details contact: Alexia Phlora on 020 8446 6699 or by FIRM2808372 OF email at [email protected] KJ DALGLIESH Paramjit Singh Mundair, Director Notice is hereby given of the dissolution of the partnership of the firm 8 June 2017 (2808265) of KJ Dalgliesh, Meikle Colp, Turriff with effect from the 31 March 2017 and that the individual Kenneth J Dalgliesh, Meikle Colp, Turriff will now proceed to operate as a sole trader from the above address. T.R.2808396 & N. HARRISON LIMITED (2808372) Company Number: SC217413 Registered office: Flat 1/2 71 Quarry Street, Hamilton, ML3 7AG TRANSFER OF INTEREST Principal trading address: Flat 1/2 71 Quarry Street, Hamilton, ML3 7AG 2808373AIB FIRST PRIVATE EQUITY SCOTTISH LIMITED PARTNERSHIP Special and Ordinary Resolutions of the above named Company were (Registered No. SL006374) passed on 13 June 2017, by the members of the Company: AIB First Private Equity Scottish Limited Partnership (registered “That it has been proved to the satisfaction of the members that the number SL006374), having its principal place of business at Company cannot, by reason of its liabilities, continue its business, Bankcentre, Ballsbridge, Dublin 4, Ireland (the "Partnership"), hereby and that it is advisable to wind up the same, and accordingly, that the gives notice that Newcourt Pensioneer Trustees Limited on behalf of Company be wound up voluntarily and that Donald McNaught, of Noel Hughes SIPP has transferred its entire interest as a limited Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 partner in the Partnership (such interest being represented by (and 2ND, be appointed Liquidator of the Company for the purposes of including) a capital contribution to the Partnership of €20.00) to such winding up.” Newcourt Retirement Fund Managers Limited on behalf of Noel Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Hughes ARF, and has ceased to be a limited partner in the Alternative contact: Emma Davidson. Partnership. Newcourt Retirement Fund Managers Limited on behalf Richard Harrison , Chairman of Noel Hughes ARF has been admitted as a limited partner in the 14 June 2017 Partnership, with an interest represented by a capital contribution to Ag JF30976 (2808396) the Partnership of €20.00. The Partnership is continued by the partners thereof. First Private Equity GP Limited as the general partner for and on TURNBERRY2808479 REAL ESTATE LTD behalf of AIB First Private Equity Scottish Limited Partnership (Company Number 08496875) (2808373) Registered office: Salisbury House, Station Road, Cambridge, CB1 2LA 2808371LIMITED PARTNERSHIPS ACT 1907 Principal trading address: 41-43 Maddox Street, London, W1S 2PD ASF CRUISE L.P. At a General Meeting of the Members of the above-named Company, REGISTERED IN SCOTLAND NUMBER SL29955 duly convened, and held on 13 June 2017 the following Resolutions Notice is hereby given, pursuant to Section 10 of the Limited were duly passed, as a Special Resolution and as an Ordinary Partnerships Act 1907, that: Resolution: (i) ASF VII L.P. has transferred part of its interest in ASF Cruise L.P., a "That the Company be wound up voluntarily. " limited partnership registered in Scotland with number SL29955 (the "That Kate Merry of PEM, Salisbury House, Station Road, Cambridge, “Partnership”) to each of ASF Cruise Co-Invest L.P. and ASF Cruise CB1 2LA, be appointed Liquidator of the Company for the purposes Co-invest B L.P.; and of the voluntary winding-up. " (i) ASF VII B L.P. has transferred part of its interest in the Partnership Office Holder Details: Kate Merry (IP number 9439) of PEM, Salisbury to each of ASF Cruise Co-Invest L.P. and ASF Cruise Co-invest B L.P. House, Station Road, Cambridge CB1 2LA. Date of Appointment: 13 Pursuant to the transfers at (i) and (ii) above, ASF Cruise Co-Invest June 2017. Further information about this case is available from L.P. and ASF Cruise Co-Invest B L.P. have each been admitted as a Thomas O’Keeffe at the offices of PEM on 01223 728222 or at limited partner of the Partnership. (2808371) [email protected]. Jonathan Coulson , Director (2808479) LIMITED2808368 PARTNERSHIPS ACT 1907 KEYHAVEN SECONDARIES FUND II, L.P. WALK2806841 MILL RESTORATION LIMITED REGISTERED IN SCOTLAND NUMBER SL20479 (Company Number 05406635) Registered office: 1 Brassey Road, Old Potts Way, Shrewsbury, SY3 7FA Principal trading address: New Windsor House, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Pembroke Assets Ltd has transferred its entire interest in Keyhaven Secondaries Fund II, L.P., a limited partnership registered in Scotland with number SL20479 (the “Partnership”) to The Phoenix Insurance Company Ltd (Naftali Neil Cohen). Pembroke Assets Ltd has ceased to be a limited partner of the Partnership. The Phoenix Insurance Company Ltd (Naftali Neil Cohen) has been admitted as a limited partner of the Partnership. (2808368)

2808357LIMITED PARTNERSHIPS ACT 1907 APAX EUROPE VII FOUNDER L.P. (the “Partnership”) REGISTERED IN SCOTLAND NUMBER SL5981 Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, Semiway Limited transferred its entire interest in Apax Europe VII Founder L.P. (the "Partnership"), a limited partnership registered in Scotland with number SL5981, to Alasdair Thomson and Semiway Limited ceased to be a limited partner in the Partnership. (2808357)

LIMITED2808355 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 4 April 2017 Nerine Trust Company Limited as trustees of the Chapmans Peak Trust transferred the entire interest held by it in Silverfleet Capital FP 2005 LP (a limited partnership registered in Scotland with number SL005407) and Silverfleet Capital FP 2006 LP (a limited partnership registered in Scotland with number SL005630) (together, the "Partnership"), to Robert Cameron Crockett, and consequently, on that date, Nerine Trust Company Limited as trustees of the Chapmans Peak Trust ceased to be a limited partner in the Partnerships and Robert Cameron Crockett became a limited partner in the Partnerships. (2808355)

2808236NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the LIMITED PARTNERSHIPS ACT 1907, that Alessandro Baroni, Thomas Neumann and Claus Felder transferred to Graeme Stening, 100% of their interests held by them in The Doughty Hanson Partnership LP being a limited partnership registered in England and Wales with number LP015312 (the "Partnership"), such that Alessandro Baroni, Thomas Neumann and Claus Felder ceased to be limited partners in the Partnership and the interest held by Graeme Stening increased. The Doughty Hanson Partnership LP acting through its General Partner, The DH Partnership GP Limited (2808236)

NOTICE2808111 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the LIMITED PARTNERSHIPS ACT 1907, that Karl Eidem, Francisco Churtichaga and David Torralba transferred to Richard Lund, 100% of their interests held by them in The Doughty Hanson Partnership LP being a limited partnership registered in England and Wales with number LP015312 (the "Partnership"), such that Karl Eidem, Francisco Churtichaga and David Torralba ceased to be limited partners in the Partnership and the interest of Richard Lund increased. The Doughty Hanson Partnership LP acting through its General Partner, The DH Partnership GP Limited (2808111)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 47 PEOPLE

BANKRUPTCY ORDERS

PEOPLE ASHRAF,2806389 MOHAMMED MONIR 38 Monmouth Road, Blackburn, BB1 3LJ Birth details: 29 June 1980 CHANGES OF NAME OR ARMS MOHAMMED MONIR ASHRAF - Employed, of 38 Monmouth Road, Blackburn, Lancashire, BB1 3LJ, lately employed as a company 2808278This notice is in substitution for that which appeared in The Gazette director, and formerly self employed as Mohammed Ashraf, a delivery Notice ID Number 2769725 (https://www.thegazette.co.uk/notice/ driver 2769725) In the Office of the Adjudicator Notice is hereby given that a Deed Poll dated 20 March 2017 and No 5027300 of 2017 enrolled in the Senior Courts of England and Wales on 12 April 2017, Date of Filing Petition: 6 June 2017 BIANCA MING YEE MA THOMPSON, of 15 Elvetham Road, Bankruptcy order date: 7 June 2017 Birmingham B15 2LY, Married/Civil Partnership and a British Citizen, Time of Bankruptcy Order: 00:00 under section 38 of the British Nationality Act 1981 abandoned the Whether Debtor's or Creditor's PetitionDebtor's name Ming Yee Bianca Ma and assumed the name of Bianca Ming G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Yee Ma Thompson. 0115 852 5000 20 March 2017 (2808278) Capacity of office holder(s): Trustee 7 June 2017 (2806389)

Personal insolvency BARR,2806339 MARTIN PAUL 69 Curzon Street, Long Eaton, NOTTINGHAM, NG10 4FG AMENDMENT OF TITLE OF PROCEEDINGS Birth details: 2 June 1965 Mr Martin Paul Barr of 69 Curzon Street, Long Eaton, Nottingham, HYNARD,2806370 PAUL JOHN NG10 4FG t/as MBS Longeaton 6 Claymores, STEVENAGE, Hertfordshire, SG1 3TL In the County Court at Nottingham Birth details: 11 February 1956 No 1 of 2017 PAUL JOHN HYNARD unemployed of 6 Claymores, Stevenage, Date of Filing Petition: 10 January 2017 Hertfordshire, SG1 3TL and formerly carrying on business as Bankruptcy order date: 5 June 2017 EXPRESSIVE ART from Unit 3, Shangri-La, Todds Green, Stevenage, Time of Bankruptcy Order: 00:00 Hertfordshire, SG1 2JE Whether Debtor's or Creditor's PetitionCreditor's Also known as: PAUL JOHN HYNARD of 6 Claymores, STEVENAGE, Name and address of petitioner: JEWSON LIMITED R/O SAINT Hertfordshire, SG1 3TL England occupation UNKNOWN GOBAIN HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT In the High Court Of Justice G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: No 1780 of 2016 0115 852 5000 Bankruptcy order date: 27 March 2017 Capacity of office holder(s): Trustee M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 5 June 2017 (2806339) telephone: 01223 324480 Capacity of office holder(s): Trustee 27 March 2017 (2806370) BELLO-OJO,2806347 BOLA SILIFAT OLATUNDE 13 Lambardes, New Ash Green, LONGFIELD, Kent, DA3 8HX Bola Silifat Olatunde Bello Ojo Occupation unknown of 13 STURGESS,2806416 PAUL JAMES Lambardes, New Ash Green, Longfield, Kent DA3 8HX 48 Trafalgar Drive, Brooklands, MILTON KEYNES, MK10 7ER In the County Court at Medway Birth details: 18 February 1959 No 25 of 2017 Paul James Sturgess of 48 Trafalgar Drive, Brooklands, Milton Date of Filing Petition: 6 March 2017 Keynes, MK10 7ER, lately of 20 Goodman Gardens, Woughton on the Bankruptcy order date: 7 June 2017 Green, Milton Keynes, MK6 3EP, formerly of 4 Homefield, Caldecotte, Time of Bankruptcy Order: 15:43 Milton Keynes, MK7 8HH, CURRENTLY A CONSULTANT Whether Debtor's or Creditor's PetitionCreditor's Also known as: Paul James Sturgess OF 48 Trafalgar Drive, Name and address of petitioner: SEVENOAKS DISTRICT COUNCIL Brooklands, Milton Keynes, MK10 7ER, lately of 20 Goodman PO Box 103, Argyle Road, SEVENOAKS, TN13 1GT Gardens, Woughton on the Green, Milton Keynes, MK6 3EP, formerly K Jackson West Wing Ground Floor, The Observatory Brunel, of 4 Homefield, Caldecotte, Milton Keynes, MK7 8HH, CURRENTLY A Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 CONSULTANT 894700 In the County Court at Milton Keynes Capacity of office holder(s): Official Receiver No 18 of 2017 7 June 2017 (2806347) Bankruptcy order date: 14 March 2017 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 BETT,2806387 PAUL Capacity of office holder(s): Trustee Shenleigh, Willingham Road, MARKET RASEN, Lincolnshire, LN8 3DN 14 March 2017 (2806416) Birth details: 9 November 1962 Mr Paul Bett T/A P Bett Contractor a Self-employed Contractor, residing at Shenleigh, Willingham Road, Market Rasen, Lincolnshire LN8 3DN In the County Court at Lincoln No 13 of 2017 Date of Filing Petition: 28 March 2017 Bankruptcy order date: 9 June 2017 Time of Bankruptcy Order: 10:40 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: DE LAGE LANDEN LEASING LIMITEDBuilding 7, CROXLEY GREEN BUSINESS PARK, Hatters Lane, WATFORD, WD18 8YN G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Trustee

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE PEOPLE

9 June 2017 (2806387) 2806357BRENNAN, LIAM Flat 2, 69 Onslow Road, Richmond, TW10 6QA Birth details: 11 December 1960 2806386BAVIN, STJON PAUL Liam Brennan, Employed, of Flat 2, 69 Onslow Road, Richmond, 6 Bowdon Road, London, E17 8JB Surrey, TW10 6QA, formerly of 33 Waterville Hall, Blanchardstown, Birth details: 5 June 1972 Dublin, 15, Ireland Stjon Paul Bavin,Employed, of 6 Bowdon Road, London, E17 8JB and In the Office of the Adjudicator formerly of 81 Clacton Road, Walthamstow, London, E17 8AP No 5026244 of 2017 In the Office of the Adjudicator Date of Filing Petition: 20 May 2017 No 5027776 of 2017 Bankruptcy order date: 14 June 2017 Date of Filing Petition: 13 June 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 14 June 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Official Receiver telephone: 01223 324480 14 June 2017 (2806357) Capacity of office holder(s): Official Receiver 14 June 2017 (2806386) CLEMENTS,2806337 JOHN 34 Lightwood, BRACKNELL, Berkshire, RG12 0TR BLEWITT,2806404 DYLAN John Clements, Occupation unknown of 34 Lightwood, BRACKNELL, 11 Coalport Road, Wolverhampton, WV1 2DF Berkshire, RG12 0TR. Birth details: 25 November 1985 In the County Court at Reading Dylan Blewitt, Employed, also known as Dylon Blewitt, of 11 Coalport No 186 of 2016 Road, Wolverhampton, West Midlands, WV1 2DF, formerly of 7 White Date of Filing Petition: 13 December 2016 Row, Wolverhampton, South Staffordshire, WV5 7JF. Bankruptcy order date: 12 June 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 10:07 No 5027814 of 2017 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 13 June 2017 Name and address of petitioner: Bracknell Forest Borough Bankruptcy order date: 14 June 2017 CouncilTime Square, Market Street, BRACKNELL, RG12 1JD Time of Bankruptcy Order: 10:27 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Official Receiver Birkenhead, CH41 6DU, telephone: 0151 666 0220 12 June 2017 (2806337) Capacity of office holder(s): Official Receiver 14 June 2017 (2806404) DEMIR,2806412 AYSE Flat Above Cafe, 416 Upper Elmers E, Beckenham, London, BR3 3HG BRADFORD,2806355 JOHN Birth details: 11 April 1967 Green Lane, Bolton, BL3 2EF Ayse Demir, Currently not working, of Flat Above Cafe, 416 Upper Birth details: 25 January 1959 Elmers End Road, Beckenham, London, Kent, BR3 3HG John Bradford, Currently not working, of Brooklyn Hotel, Green Lane, In the Office of the Adjudicator Bolton, Greater Manchester, BL3 2EF No 5027808 of 2017 In the Office of the Adjudicator Date of Filing Petition: 13 June 2017 No 5027648 of 2017 Bankruptcy order date: 14 June 2017 Date of Filing Petition: 10 June 2017 Time of Bankruptcy Order: 12:15 Bankruptcy order date: 12 June 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Capacity of office holder(s): Official Receiver SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 15 June 2017 (2806412) [email protected] Capacity of office holder(s): Trustee 12 June 2017 (2806355) FATMI,2806401 NAJAM 33 Clairview Road, LONDON, SW16 6TX Birth details: 6 November 1966 BRAY,2806351 DANIEL JAMES NAJAM FATMI OCCUPATION UNKNOWN OF 33 CLAIRVIEW ROAD 1 Bull Oast, East Street, Hunton, Maidstone, ME15 0RB STREATHAM GREATER LONDON SW16 6TX Birth details: 22 January 1977 In the County Court at Central London Daniel James Bray, Employed, of 1 Bull Oast, East Street, Hunton, No 511 of 2017 Maidstone, Kent, ME15 0RB Date of Filing Petition: 25 April 2017 In the Office of the Adjudicator Bankruptcy order date: 12 June 2017 No 5027694 of 2017 Time of Bankruptcy Order: 10:43 Date of Filing Petition: 12 June 2017 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 13 June 2017 Name and address of petitioner: Commissioners for HM Revenue and Time of Bankruptcy Order: 10:00 CustomsFinancial Accounting Office, Barrington Road, Goring-by- Whether Debtor's or Creditor's PetitionDebtor's Sea, WORTHING, BN12 4XH K Read 4th Floor, Cannon House, 18 The Priory Queensway, L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Birmingham, B4 6FD, telephone: 0121 698 4000 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Trustee 13 June 2017 (2806351) 12 June 2017 (2806401)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 49 PEOPLE

FULLAGAR,2806396 PETER GREEN,2806344 AMANDA JANE 34 Orgarswick Avenue, Dymchurch, ROMNEY MARSH, TN29 0NX 9 Waits Yard, Litchborough, TOWCESTER, Northamptonshire, NN12 PETER FULLAGAR CURRENTLY A PROVIDER OF ALLOY 8LX REFURBISHED SERVICES OF 34 ORGARSWICK AVENUE, Birth details: 2 September 1966 DYMCHURCH, ROMNEY MARSH, KENT TN29 ONX Amanda Jane Green, unemployed of 9 Waits Yard, Litchborough, In the County Court at Central London Towcester, Northamptonshire, NN12 8LX lately of 20 Hillbeck Grove, No 536 of 2017 Middleton, Milton Keynes, MK10 9JJ and formerly of 16 Jupiter Drive, Date of Filing Petition: 27 April 2017 Hemel Hempstead, HP2 5QH Bankruptcy order date: 13 June 2017 In the County Court at Milton Keynes Time of Bankruptcy Order: 10:57 No 6 of 2017 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 23 January 2017 Name and address of petitioner: Commissioners for HM Revenue and Bankruptcy order date: 9 June 2017 CustomsFinancial Accounting Office, Barrington Road, Goring-by- Time of Bankruptcy Order: 10:00 Sea, WORTHING, BN12 4XH Whether Debtor's or Creditor's PetitionCreditor's K Jackson West Wing Ground Floor, The Observatory Brunel, Name and address of petitioner: MR GAVIN BATES AND MR GARY Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 PETITT9-10 Scirocco Close, MOULTON PARK, NORTHAMPTON, 894700 NN3 6AP Capacity of office holder(s): Official Receiver K Read 4th Floor, Cannon House, 18 The Priory Queensway, 13 June 2017 (2806396) Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Trustee 9 June 2017 (2806344) 2806358FAHEY, PETER JOHN 31 Hazelwell Fordrough, Birmingham, B30 2RP Birth details: 7 June 1982 GREEN,2806340 MARTIN RICHARD Peter John Fahey, Currently not working, of 31 Hazelwell Fordrough, 9 Waits Yard, Litchborough, TOWCESTER, Northamptonshire, NN12 Birmingham, West Midlands, B30 2RP, formerly of 34 Chestnut Drive, 8LX Walsall, Staffordshire, WS6 6LU and formerly of 3 Hawks Close, Birth details: 29 June 1966 Walsall, Staffordshire, WS6 7LE Martin Richard Green, estate agent of 9 Waits Yard, Litchborough, In the Office of the Adjudicator Towcester, Northamptonshire, NN12 8LX lately of 20 Hillbeck Grove, No 5027714 of 2017 Middleton, Milton Keynes, MK10 9JJ and formerly of 16 Jupiter Drive, Date of Filing Petition: 12 June 2017 Hemel Hempstead, HP2 5QH Bankruptcy order date: 13 June 2017 In the County Court at Milton Keynes Time of Bankruptcy Order: 10:00 No 5 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 23 January 2017 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Bankruptcy order date: 9 June 2017 Birmingham, B4 6FD, telephone: 0121 698 4000 Time of Bankruptcy Order: 10:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionCreditor's 13 June 2017 (2806358) Name and address of petitioner: MR GAVIN BATES AND MR GARY PETITT9-10 Scirocco Close, MOULTON PARK, NORTHAMPTON, NN3 6AP FLOUNDERS,2806394 KEVIN ANTHONY K Read 4th Floor, Cannon House, 18 The Priory Queensway, 2 Witham Road, Hebburn, NE31 2BY Birmingham, B4 6FD, telephone: 0121 698 4000 Birth details: 25 June 1967 Capacity of office holder(s): Trustee Kevin Anthony Flounders, Currently not working, of 2 Witham Road, 9 June 2017 (2806340) Hebburn, Tyne and Wear, NE31 2BY In the Office of the Adjudicator No 5027760 of 2017 HOY,2806364 CHRISTOPHER DOUGLAS Date of Filing Petition: 13 June 2017 1 Dart Close, Oadby, LEICESTER, LE2 4JA Bankruptcy order date: 14 June 2017 Birth details: 31 October 1957 Time of Bankruptcy Order: 08:21 Christopher Douglas Hoy of 1 Dart Close, Oadby, LEICESTER, LE2 Whether Debtor's or Creditor's PetitionDebtor's 4JA, United Kingdom G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: In the County Court at Leicester 0115 852 5000 No 26 of 2017 Capacity of office holder(s): Official Receiver Date of Filing Petition: 21 April 2017 14 June 2017 (2806394) Bankruptcy order date: 7 June 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's FORSYTH,2806407 TIM ALASTAIR Name and address of petitioner: FUNDING CIRCLE TRUSTEE 11 Myrtle Close, Gloucester, GL4 6YP LIMITED 71 Queen Victoria Street, LONDON, EC4V 4AY Birth details: 10 May 1968 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Tim Alastair Forsyth, Self Employed, of 11 Myrtle Close, Gloucester, 0115 852 5000 Gloucestershire, GL4 6YP, and carrying on business as Tim Forsyth Capacity of office holder(s): Trustee from 11 Myrtle Close, Gloucester, Gloucestershire, GL4 6YP. 7 June 2017 (2806364) In the Office of the Adjudicator No 5027802 of 2017 Date of Filing Petition: 13 June 2017 Bankruptcy order date: 14 June 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Official Receiver 14 June 2017 (2806407)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE PEOPLE

HANDLEY,2806403 ISOBEL HELENA HUGHES,2806356 JOANNE 9 Wingard Way, Chichester, PO19 8AF 17 Machine Meadow, Pontnewynydd, Pontypool, NP4 8LY Birth details: 12 December 1958 Birth details: 16 March 1985 Isobel Helena Handley as known as Isobel Rands, Employed, of 9 Joanne Hughes, Currently not working, of 17 Machine Meadow, Wingard Way, Chichester, West Sussex, PO19 8AF Pontnewynydd, Pontypool, Torfaen, NP4 8LY, formerly of 13 In the Office of the Adjudicator Gainsborough Close, Llantarnam, Cwmbran, Torfaen, NP44 3BX and No 5027784 of 2017 formerly of 31 Greenwood Avenue, Ponewydd, Cwmbran, Torfaen, Date of Filing Petition: 13 June 2017 NP44 5JF Bankruptcy order date: 14 June 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5027702 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 12 June 2017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Bankruptcy order date: 13 June 2017 6000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 14 June 2017 (2806403) M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 Capacity of office holder(s): Official Receiver 2806423HENIGHAN, TYRONE 13 June 2017 (2806356) C/O 89 Church Lane, Calow, Chesterfield, S44 5AL Birth details: 7 January 1958 Tyrone Henighan, Currently not working, of C/O 89 Church Lane, HUMPHRIES,2806353 MARK Calow, Chesterfield, Derbyshire, S44 5AL formerly of 44 Church Lane, 10 Victoria Terrace, Georgetown, Tredegar, NP22 3JT Calow, Chesterfield, Derbyshire, S44 5AH Birth details: 12 February 1975 In the Office of the Adjudicator Mark Humphries, Director, of 10 Victoria Terrace, Georgetown, No 5027828 of 2017 Tredegar, Blaenau Gwent, NP22 3JT, formerly of The Railway Hotel, Date of Filing Petition: 13 June 2017 Dukes Town Road, Tredegar, NP22 4QD Bankruptcy order date: 14 June 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5027420 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 7 June 2017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Bankruptcy order date: 8 June 2017 6000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 14 June 2017 (2806423) S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver HILLSDON-MCKAY,2806361 VICTORIA LOUISE 8 June 2017 (2806353) 244 East Common Lane, Scunthorpe, DN16 1HJ Birth details: 13 November 1984 Victoria Louise Hillsdon-Mckay, Employed, also known as Victoria JORDAN,2806399 ROBERT DAVID Mckay, of 244 East Common Lane, Scunthorpe, Lincolnshire, DN16 17 Sunflower Close, Littlehampton, BN17 6UY 1HJ, formerly of 41 Maple Tree Way, Scunthorpe, DN16 1LR Birth details: 7 February 1948 In the Office of the Adjudicator Robert David Jordan, Employed, of 17 Sunflower Close, No 5027652 of 2017 Littlehampton, West Sussex, BN17 6UY Date of Filing Petition: 10 June 2017 In the Office of the Adjudicator Bankruptcy order date: 12 June 2017 No 5027770 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 13 June 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 14 June 2017 K Jackson West Wing Ground Floor, The Observatory Brunel, Time of Bankruptcy Order: 10:29 Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 Whether Debtor's or Creditor's PetitionDebtor's 894700 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Official Receiver 0115 852 5000 12 June 2017 (2806361) Capacity of office holder(s): Official Receiver 14 June 2017 (2806399)

HOGAN,2806360 MARK THOMAS 109 St. Georges Road, Preston, PR1 1PR JOYCE,2806419 SAMANTHA Birth details: 2 February 1981 28 Abbots Road, Scunthorpe, DN17 1JG Mark Thomas Hogan, Employed, of 109 St. Georges Road, Preston, Birth details: 25 August 1977 Lancashire, PR1 1PR formerly of 20 Kenilworth Road, Scunthorpe, Samantha Joyce, Employed, of 28 Abbots Road, Scunthorpe, DN16 1EX Lincolnshire, DN17 1JG In the Office of the Adjudicator In the Office of the Adjudicator No 5027668 of 2017 No 5027826 of 2017 Date of Filing Petition: 11 June 2017 Date of Filing Petition: 13 June 2017 Bankruptcy order date: 12 June 2017 Bankruptcy order date: 14 June 2017 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 12 June 2017 (2806360) 14 June 2017 (2806419)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 51 PEOPLE

KARA,2806406 CHARLOTTE BLANCHE ,2806348 CAROLINE 28 Pepper Street, Sutton-In-Ashfield, NG17 5GE 14 Lufton Close, Ingleby Barwick, STOCKTON-ON-TEES, Cleveland, Birth details: 3 January 1974 TS17 5LR Charlotte Blanche Kara, Currently not working, of 28 Pepper Street, Caroline Miller, occupation unknown, currently residing at 1 Sutton-in-Ashfield, NG17 5GE, formerly carrying on business as Kings Woodside, Ingleby Barwick, Stockton on Tees, TS17 0ST, lately Rolls from 58 Station Street, Sutton-in-Ashfield, Kirkby-In-Ashfield, residing at 14 Lufton Close. Ingelby Barwick, Stockton on tees, TS17 Nottinghamshire, NG17 5AS and formerly carrying on business as 5LR. Kings Baby Wear from 22 Edward Street, Shirebrook, In the County Court at Middlesbrough Nottinghamshire, NG20 8AU. No 3 of 2017 In the Office of the Adjudicator Date of Filing Petition: 25 January 2017 No 5027822 of 2017 Bankruptcy order date: 14 June 2017 Date of Filing Petition: 13 June 2017 Time of Bankruptcy Order: 11:10 Bankruptcy order date: 14 June 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:22 Name and address of petitioner: STEPHEN MARTIN SAYWELLC/O Whether Debtor's or Creditor's PetitionDebtor's NEWTONS SOLICITORS, 49 Coniscliffe Road, DARLINGTON, DL3 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 7EH 0115 852 5000 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Official Receiver 8QH, telephone: 0191 260 4600, email: 14 June 2017 (2806406) [email protected] Capacity of office holder(s): Official Receiver 14 June 2017 (2806348) 2806392KILMORE, KYLE JAMES Highfield Farm, Kirton Road, Scotter, Gainsborough, DN21 3JA Birth details: 3 February 1997 MOLYNEUX,2806341 ANTHONY Kyle James Kilmore, Employed, of Highfield Farm, Kirton Road, 39 Kingswood Road, MANCHESTER, M14 6RZ Scotter, Gainsborough, DN21 3JA, formerly of 2 Priory Road, Louth, ANTHONY MOLYNEUX of 39 Kingswood Road, Fallowfield, Lincolnshire, LN11 9AL, formerly of 10 Mansfield road, Scunthorpe, Manchester, M14 6RZ, Occupation Unknown Lincolnshire, DN15 7UG and formerly of 6 Ilkeston Court, Scunthorpe, In the County Court at Manchester Lincolnshire, DN157UB No 1129 of 2016 In the Office of the Adjudicator Date of Filing Petition: 4 November 2016 No 5027772 of 2017 Bankruptcy order date: 12 June 2017 Date of Filing Petition: 13 June 2017 Time of Bankruptcy Order: 12:30 Bankruptcy order date: 14 June 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: NATIONAL WESTMINSTER BANK Whether Debtor's or Creditor's PetitionDebtor's PLC 135 BISHOPSGATE, LONDON, EC2M 3UR G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 0118 958 1931 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 14 June 2017 (2806392) 12 June 2017 (2806341)

LAW,2806410 BROOKE MAYCOCK,2806400 EDWINA MARY 42A Canadian Avenue, London, SE6 3AS 2 Burnleigh Gardens, New Milton, BH25 5RE Birth details: 19 September 1990 Birth details: 6 April 1953 Brooke Law, Employed, of 42A Canadian Avenue, London, SE6 3AS Edwina Mary Maycock also known as Eddie Maycock and Eddie formerly of 50 Tomlinson Close, London, E2 7LJ Daniels, of 2 Burnleigh Gardens, New Milton, Hampshire, BH25 5RE In the Office of the Adjudicator and carrying on business as Liberty Entertainments from 2 Burnleigh No 5027806 of 2017 Gardens, New Milton, Hants, BH25 5RE Date of Filing Petition: 13 June 2017 In the Office of the Adjudicator Bankruptcy order date: 14 June 2017 No 5027764 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 13 June 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 14 June 2017 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 00:00 8QH, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Official Receiver 8QH, telephone: 0191 260 4600, email: 14 June 2017 (2806410) [email protected] Capacity of office holder(s): Official Receiver 14 June 2017 (2806400)

MCKAY,2806352 SHAUN WILLIAM 244 East Common Lane, Scunthorpe, DN16 1HJ Birth details: 25 February 1984 Shaun William Mckay, Employed, of 244 East Common Lane, Scunthorpe, Lincolnshire, DN16 1HJ formerly of 41 Maple Tree Way, Scunthorpe, Lincolnshire, DN16 1LR In the Office of the Adjudicator No 5027650 of 2017 Date of Filing Petition: 10 June 2017 Bankruptcy order date: 12 June 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Official Receiver

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE PEOPLE

12 June 2017 (2806352) O'CARROLL,2806346 SEAMUS 25 Lyndhurst Grove, Low fell, Gateshead, Tyne and Wear, NE9 6AX Seamus O'Carroll of 25 Lyndhurst Grove, Low Fell, Tyne and Wear, 2806424MCNEIL-FILMER, MALCOLM PETER NE9 6AZ and carrying on business as Key Financial Services 3 Malthouse Cottages, Dean Street, East Farleigh, Maidstone, ME15 In the County Court at Newcastle-upon-Tyne 0PS No 77 of 2017 Birth details: 3 October 1969 Date of Filing Petition: 16 March 2017 Malcolm Peter Mcneil-Filmer, Self Employed, of 3 Malthouse Bankruptcy order date: 13 June 2017 Cottages, Dean Street, East Farleigh, Maidstone, Kent, ME15 0PS, Time of Bankruptcy Order: 16:30 formerly of 22 Forstal Lane, Coxheath, Maidstone, Kent, ME17 4QE, Whether Debtor's or Creditor's PetitionCreditor's and carrying on business as Malcolm McNeil-Filmer from 3 Malthouse Name and address of petitioner: LINDA RICHARDS15 Westwood Cottages, Dean Street, East Farleigh, Maidstone, Kent, ME15 0PS, View, CRAWCROOK, TYNE AND WEAR, NE40 4HR and previously trading from 22 Forstal Lane, Coxheath, Maidstone, D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Kent, ME17 4QE. 8QH, telephone: 0191 260 4600, email: In the Office of the Adjudicator [email protected] No 5027820 of 2017 Capacity of office holder(s): Official Receiver Date of Filing Petition: 13 June 2017 13 June 2017 (2806346) Bankruptcy order date: 14 June 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's OBBARD,2806350 NEIL STEPHEN G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Flat South Wing,, Compton House, NEWBURY, Berkshire, RG20 6NJ telephone: 0118 958 1931 Neil Stephen Obbard. Currently residing at Flat South Wing, Compton Capacity of office holder(s): Official Receiver House, Newbury, Berks, RG20 6NJ. 14 June 2017 (2806424) In the County Court at Reading No 71 of 2017 Date of Filing Petition: 22 March 2017 MIAH,2806395 KOYSOR MOHAMMED Bankruptcy order date: 12 June 2017 93 Rushmore Road, London, E5 0EX Time of Bankruptcy Order: 10:13 Birth details: 9 October 1993 Whether Debtor's or Creditor's PetitionCreditor's Koysor Mohammed Miah, Currently not working, of 93 Rushmore Name and address of petitioner: FACTOR 21 LIMITED1 London Road, London, E5 0EX Street, READING, RG1 4PN In the Office of the Adjudicator G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, No 5027782 of 2017 telephone: 0118 958 1931 Date of Filing Petition: 13 June 2017 Capacity of office holder(s): Official Receiver Bankruptcy order date: 14 June 2017 12 June 2017 (2806350) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 2806390PERRING, ANNEKA MARY 8QH, telephone: 0191 260 4600, email: THE BELL INN, 13 Frome Road, FROME, Somerset, BA11 6PW [email protected] Anneka Mary Perring of The Bell Inn, 13 Frome Road, Frome, Capacity of office holder(s): Official Receiver Wiltshire, BA11 6PW. 14 June 2017 (2806395) In the County Court at Bath No 16 of 2017 Date of Filing Petition: 24 April 2017 MIROSNITSENKO,2806391 DENIS Bankruptcy order date: 14 June 2017 7 Rookeries Close, Feltham, TW13 7BG Time of Bankruptcy Order: 10:20 Birth details: 16 August 1975 Whether Debtor's or Creditor's PetitionCreditor's Denis Mirosnitsenko also known as Denis Miroshnichenko, Employed, Name and address of petitioner: Greene King Retailing LtdWestgate of 7 Rookeries Close, Feltham, TW13 7BG Brewery, BURY ST EDMUNDS, SUFFOLK, IP33 1QT In the Office of the Adjudicator M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, No 5027774 of 2017 telephone: 0117 9279515 Date of Filing Petition: 13 June 2017 Capacity of office holder(s): Official Receiver Bankruptcy order date: 14 June 2017 14 June 2017 (2806390) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, PERRING,2806345 ALEXANDRA LOUISE telephone: 0117 9279515 The Bell Inn, 13 Frome Road, FROME, Somerset, BA11 6PW Capacity of office holder(s): Trustee . 15 June 2017 (2806391) In the County Court at Bath No 15 of 2017 Date of Filing Petition: 24 April 2017 NANAYAKKARA2806388 WERAGODA VIDANAGE, RUWAN KUMARA Bankruptcy order date: 14 June 2017 9 Westover Close, Sutton, SM2 6UB Time of Bankruptcy Order: 10:20 Birth details: 4 June 1968 Whether Debtor's or Creditor's PetitionCreditor's Ruwan Kumara Nanayakkara Weragoda Vidanage, Employed, of 9 Name and address of petitioner: Greene King Retailing LtdWestgate Westover Close, Sutton, SM2 6UB Brewery, BURY ST EDMUNDS, SUFFOLK, IP33 1QT In the Office of the Adjudicator M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, No 5027766 of 2017 telephone: 0117 9279515 Date of Filing Petition: 13 June 2017 Capacity of office holder(s): Official Receiver Bankruptcy order date: 14 June 2017 14 June 2017 (2806345) Time of Bankruptcy Order: 10:47 Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Official Receiver 15 June 2017 (2806388)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 53 PEOPLE

PHILLIPS,2806402 MELANIE ROBINS,2806417 NEIL 8 Baileys Way, Hambrook, 8 Baileys Way, Hambrook, Chichester, 28 Westbourne Road, Plymouth, PL3 4LJ PO18 8FE Birth details: 2 March 1974 Birth details: 13 April 1983 Neil Robins, Currently not working, of 28 Westbourne Road, Melanie Phillips, A full-time carer, also known as Melanie Chandler, of Plymouth, Devon, PL3 4LJ formerly of 18 Westbourne Road, 8 Baileys Way, Hambrook, Chichester, West Sussex, PO18 8FE Plymouth, Devon, PL3 4LJ and formerly of 10 Rashleigh Avenue, In the Office of the Adjudicator Saltash, Cornwall, PL12 4NS previously trading as Neil Robins No 5027762 of 2017 Heating and Plumbing from 28 Westbourne Road, Plymouth, Devon, Date of Filing Petition: 13 June 2017 PL3 4LJ and trading from of 18 Westbourne Road, Plymouth, Devon, Bankruptcy order date: 14 June 2017 PL3 4LJ and trading from 10 Rashleigh Avenue, Saltash, Cornwall, Time of Bankruptcy Order: 10:13 PL12 4NS Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 5027842 of 2017 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Date of Filing Petition: 13 June 2017 Capacity of office holder(s): Official Receiver Bankruptcy order date: 14 June 2017 14 June 2017 (2806402) Time of Bankruptcy Order: 11:08 Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 2806359RANA, FARUK Birkenhead, CH41 6DU, telephone: 0151 666 0220 38 Old Castle Street, London, E1 7AH Capacity of office holder(s): Official Receiver Birth details: 30 October 1962 14 June 2017 (2806417) Faruk Rana, Employed, of 38 Old Castle Street, London, E1 7AH. In the Office of the Adjudicator No 5027604 of 2017 ROBINSON,2806421 GARETH IAN JAMES Date of Filing Petition: 9 June 2017 14 Fathers Gardens, Kiveton Park, SHEFFIELD, S26 6QS Bankruptcy order date: 12 June 2017 Birth details: 4 July 1981 Time of Bankruptcy Order: 00:00 Gareth Ian James Robinson, Employed, of 14 Fathers Gardens, Whether Debtor's or Creditor's PetitionDebtor's Kiveton Park, Sheffield, South Yorkshire, S26 6QS formerly of 16 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 McLoughlin Way, Sheffield, South Yorkshire, S26 6QJ 3ZA, telephone: 029 2036 8700 In the Office of the Adjudicator Capacity of office holder(s): Official Receiver No 5027834 of 2017 12 June 2017 (2806359) Date of Filing Petition: 13 June 2017 Bankruptcy order date: 14 June 2017 Time of Bankruptcy Order: 00:00 RANDALL,2806422 IAIN JAMIE Whether Debtor's or Creditor's PetitionDebtor's 1 Boringdon Park, Woodlands, Ivybridge, PL21 9TY L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Birth details: 29 August 1972 1XN, telephone: 0208 681 5166 Iain Jamie Randall, Employed, of 1 Boringdon Park, Woodlands, Capacity of office holder(s): Trustee Ivybridge, PL21 9TY 14 June 2017 (2806421) In the Office of the Adjudicator No 5027832 of 2017 Date of Filing Petition: 13 June 2017 SEVIC,2806409 BRANKO Bankruptcy order date: 14 June 2017 North Lodge, Firwood Road, VIRGINIA WATER, Surrey, GU25 4NG Time of Bankruptcy Order: 09:23 Birth details: 25 October 1971 Whether Debtor's or Creditor's PetitionDebtor's Branko Sevic, Currently not working, of North Lodge, Firwood Road, G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Virginia Water, Surrey, GU25 4NG, formerly of 140 Springfield Road, 0115 852 5000 Windsor, Berkshire, SL4 3PU, formerly of 54 Lewis Way, Slough, Capacity of office holder(s): Official Receiver Berkshire, SL1 5HG, and formerly of Round Oak Lodge, Englefield 14 June 2017 (2806422) Green, Surrey, TW20 0YW. In the Office of the Adjudicator No 5027800 of 2017 RASHID,2806398 RAZWAN Date of Filing Petition: 13 June 2017 1456 Greenford Road, Greenford, UB6 0HW Bankruptcy order date: 14 June 2017 Birth details: 18 November 1975 Time of Bankruptcy Order: 09:20 Razwan Rashid, Employed, of 1456 Greenford Road, Greenford, Whether Debtor's or Creditor's PetitionDebtor's Middx, UB6 0HW L Cook 2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the Office of the Adjudicator Birkenhead, CH41 6DU, telephone: 0208 681 5166 No 5027780 of 2017 Capacity of office holder(s): Official Receiver Date of Filing Petition: 13 June 2017 14 June 2017 (2806409) Bankruptcy order date: 14 June 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's SHORE,2806420 PAUL JOHN D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 21 Lancaster Crescent, Downham Market, PE38 9QL 8QH, telephone: 0191 260 4600, email: Birth details: 1 March 1969 [email protected] Paul John Shore, Currently not working, of 21 Lancaster Crescent, Capacity of office holder(s): Official Receiver Downham Market, Norfolk, PE38 9QL formerly of 13 Wellington 14 June 2017 (2806398) House, Downham Market,Norfolk, PE38 9QN In the Office of the Adjudicator No 5027830 of 2017 Date of Filing Petition: 13 June 2017 Bankruptcy order date: 14 June 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Official Receiver 14 June 2017 (2806420)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE PEOPLE

SHORE,2806362 ALEXANDER KARL STOCKER,2806397 MARTIN DAVID 26 Lime Grove, Lichfield, WS13 6ER 11A Grassmere Avenue, Telscombe Cliffs, Peacehaven, BN10 7BZ Birth details: 1 February 1989 Birth details: 11 November 1982 Alexander Karl Shore, Currently not working, of 26 Lime Grove, Martin David Stocker, Employed, of 11A Grassmere Avenue, Lichfield, WS13 6ER, formerly of 29 Southwark Close, Lichfield, WS13 Telscombe Cliffs, Peacehaven, East Sussex, BN10 7BZ 7SH and formerly of Church Farm, Main Road, Harlaston, B79 9JX In the Office of the Adjudicator In the Office of the Adjudicator No 5027748 of 2017 No 5027720 of 2017 Date of Filing Petition: 12 June 2017 Date of Filing Petition: 12 June 2017 Bankruptcy order date: 13 June 2017 Bankruptcy order date: 13 June 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, K Read 4th Floor, Cannon House, 18 The Priory Queensway, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Birmingham, B4 6FD, telephone: 0121 698 4000 [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Trustee 13 June 2017 (2806362) 13 June 2017 (2806397)

2806415SMITH, STUART GEORGE TOVAR,2806342 JUAN Derwent Cottage, Main Street, Hayton, York, YO42 1RJ 30 Duke Street, HENLEY-ON-THAMES, Oxfordshire, RG9 1UP Birth details: 12 March 1970 Juan Tovar Currently residing at 30 Duke Street, Henley-on-Thames, Stuart George Smith, Currently not working, of Derwent Cottage, Oxon, RG9 1UP Occupation Unknown Main Street, Hayton, York, Yorkshire, YO42 1RJ, formerly of The Firs, In the County Court at Reading York Road, Barmby Moor, York, Yorkshire, YO42 4HT, previously No 59 of 2017 carrying on business as Harland Fletcher Autocentre also trading as Date of Filing Petition: 8 March 2017 Harland Fletcher Towing CentreHarland Fletcher Towing & Trailer Bankruptcy order date: 12 June 2017 Centre from Unit 3, Flaxley Road, Selby, North Yorkshire, YO8 4BG, Time of Bankruptcy Order: 10:10 and formerly carrying on business as Selby Self Drive from Unit 3, Whether Debtor's or Creditor's PetitionCreditor's Flaxley Road, Selby, North Yorkshire, YO8 4BG. Name and address of petitioner: NATIONAL WESTMINSTER In the Office of the Adjudicator BANK135 BISHOPSGATE, LONDON, EC2M 3UR No 5027798 of 2017 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Filing Petition: 13 June 2017 telephone: 0118 958 1931 Bankruptcy order date: 14 June 2017 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 12 June 2017 (2806342) Whether Debtor's or Creditor's PetitionDebtor's T Keller 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0113 200 6000 TOPOROWSKYJ,2806349 RICHARD JOHN Capacity of office holder(s): Official Receiver 2 Cleveland Ave, Meltham, Holmfith, HD94DN 14 June 2017 (2806415) Birth details: 17 December 1981 Richard John Toporowskyj, Self Employed, of 2 Cleveland Avenue, Meltham, Holmfith, West Yorkshire, HD9 4DN, and carrying on SNOOK,2806363 ANDREW SCOTT business as RJ Joinery from 2 Cleveland Avenue, Meltham, Holmfith, Stone Cottage, High Street, Lower Stoke, Rochester, ME3 9RA West Yorkshire, HD9 4DN Birth details: 12 June 1972 In the Office of the Adjudicator Andrew Scott Snook, Employed, of Stone Cottage, High Street, No 5027724 of 2017 Lower Stoke, Rochester, Kent, ME3 9RA, formerly of 10 St Lukes Date of Filing Petition: 12 June 2017 Way, Allhallows, Kent, ME3 9PR Bankruptcy order date: 13 June 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5027756 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 12 June 2017 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Bankruptcy order date: 13 June 2017 3ZA, telephone: 029 2036 8700 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 13 June 2017 (2806349) S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver WALKER,2806413 PRECIOSA TORRENTO 13 June 2017 (2806363) 13 Bognor Road, Chichester, PO19 7TF Birth details: 17 March 1946 Preciosa Torrento Walker also known as Preciosa Ubal, Currently not STEDMAN,2806408 MARY ROSE working, of 13 Bognor Road, Chichester, West Sussex, PO19 7TF 26 Kingsway, Selsey, Chichester, PO20 0SY In the Office of the Adjudicator Birth details: 21 January 1947 No 5027792 of 2017 Mary Rose Stedman, Retired, of 26 Kingsway, Selsey, Chichester, Date of Filing Petition: 13 June 2017 West Sussex, PO20 0SY, formerly of The Fisherman's Joy, 71 East Bankruptcy order date: 14 June 2017 Street, Selsey, West Sussex, PO20 0BU. Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5027810 of 2017 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Date of Filing Petition: 13 June 2017 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Bankruptcy order date: 14 June 2017 [email protected] Time of Bankruptcy Order: 10:03 Capacity of office holder(s): Trustee Whether Debtor's or Creditor's PetitionDebtor's 14 June 2017 (2806413) G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Official Receiver 14 June 2017 (2806408)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 55 PEOPLE

WESTLAKE,2806354 MICHELLE WOODS,2806385 CLARE MICHELLE 9 Northway, Betteshanger, Deal, CT14 0LS 9 Orchard Avenue, LANCING, West Sussex, BN15 9EA Birth details: 3 August 1974 Birth details: 13 June 1979 Michelle Westlake, Currently not working, of 9 Northway, Clare Michelle Woods, Employed, Director, also known as Clare Betteshanger, Deal, Kent, CT14 0LS. Lawson, of 9 Orchard Avenue, Lancing, West Sussex, BN15 9EA In the Office of the Adjudicator formerly of First Floor Flat, 11a Vallance Road, Hove, East Sussex, No 5027594 of 2017 BN3 2DA previously trading as Sussex Therapy Services from 11a Date of Filing Petition: 9 June 2017 Vallance Road, Hove, East Sussex, BN3 2DA Bankruptcy order date: 12 June 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 10:00 No 5027370 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 6 June 2017 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Bankruptcy order date: 7 June 2017 Birmingham, B4 6FD, telephone: 0121 698 4000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 12 June 2017 (2806354) L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Trustee 2806405WILLIAMS, MAUREEN JEAN 7 June 2017 (2806385) 66 St. Nicholas Close, Gayton, King's Lynn, PE32 1QS Birth details: 18 April 1959 Maureen Jean Williams, A Full-Time Carer, of 66 St. Nicholas Close, KHAN,2806343 AMIR Gayton, King's Lynn, Norfolk, PE32 1QS. 84 Charter Avenue, ILFORD, Essex, IG2 7AD In the Office of the Adjudicator currently occupation unknown of 84 Charter Avenue, Ilford, Essex, No 5027816 of 2017 IG2 7AD Date of Filing Petition: 13 June 2017 In the High Court Of Justice Bankruptcy order date: 14 June 2017 No 580 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 26 April 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 12 June 2017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Time of Bankruptcy Order: 11:05 6000 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Official Receiver Name and address of petitioner: Commissioners for HM Revenue and 14 June 2017 (2806405) CustomsFinancial Accounting Office, Barrington Road, Goring-by- Sea, WORTHING, BN12 4XH J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, WILLIAMS,2806393 MATHEW ANDREW SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 45 Garden Village, Saltney, Chester, CH4 8BF [email protected] Birth details: 16 December 1971 Capacity of office holder(s): Trustee Mathew Andrew Williams, Self Employed, of 45 Garden Village, 12 June 2017 (2806343) Saltney, Chester, Flintshire, CH4 8BF, formerly of 14 Bridge Court, Hoole, Chester, Cheshire, CH2 3DW and carrying on business as Homeworks from 45 Garden Village, Saltney, Flintshire, CH4 8BF DISCHARGE FROM BANKRUPTCY In the Office of the Adjudicator No 5027744 of 2017 HINCHLIFFE,2806414 MATTHEW WILLIAM Date of Filing Petition: 12 June 2017 1 Nuttall Street, Rawtenstall, Rossendale, BB4 7SF Bankruptcy order date: 13 June 2017 Birth details: 6 April 1975 Time of Bankruptcy Order: 10:00 Matthew William Hinchliffe, Employed, of 1 Nuttall Street, Rawtenstall, Whether Debtor's or Creditor's PetitionDebtor's Rossendale, Lancashire, BB4 7SF, formerly of 91 Rochdale Road, K Read 4th Floor, Cannon House, 18 The Priory Queensway, Shaw, Greater Manchester, OL2 7JT, formerly of 46 Windsor Avenue, Birmingham, B4 6FD, telephone: 0121 698 4000 Rossendale, BB4 7UD Capacity of office holder(s): Official Receiver In the Office of the Adjudicator 13 June 2017 (2806393) No 5003914 of 2016 Bankruptcy order date: 13 June 2016 Date of certificate of discharge: 13 June 2017 WILLOUGHBY,2806418 MATTHEW STEPHEN D Gibson 2nd Floor, 3 Piccadilly Place, London Road, Manchester, 5 Queens Square, Warwick, CV34 6HP M1 3BN, telephone: 0161 234 8500 Birth details: 21 January 1985 Capacity of office holder(s): Trustee Matthew Stephen Willoughby, Currently not working, of 5 Queens 4 July 2016 (2806414) Square, Warwick, CV34 6HP formerly of 47 Crompton Street, Warwick, CV34 6HG and formerly of 27 Wathen Road, Warwick, CV34 5BA MEETING OF CREDITORS In the Office of the Adjudicator No 5027824 of 2017 In2806915 the County Court at Derby Date of Filing Petition: 13 June 2017 Court Number: BR-2016-119 Bankruptcy order date: 14 June 2017 PAUL GRZEBISZ Time of Bankruptcy Order: 00:00 In Bankruptcy Whether Debtor's or Creditor's PetitionDebtor's 7 Field Lane, Chaddesden, Derby, DE21 4NG. D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Birth details: 16 September 1973 8QH, telephone: 0191 260 4600, email: Occupation: Unknown [email protected] Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY Capacity of office holder(s): Official Receiver RULES (ENGLAND AND WALES) RULES 2016 that the Trustee of the 14 June 2017 (2806418) above named Bankrupt's estate is seeking a decision from creditors on the formation of a creditor's committee, and if one is not formed, to fix basis of the Trustee's remuneration by way of a virtual meeting.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE PEOPLE

The meeting will be held as a virtual meeting by telephone conference In2808328 the County Court at Kingston-upon-Hull on 12 July 2017 at 11.00 am. Details of how to access the virtual No 354 of 2004 meeting are included in the notice delivered to creditors. If any PHILIP JOHN BUNTING creditor who has not received this notice or requires further In Bankruptcy information please contact the Trustee using the details below. PHILIP JOHN BUNTING, unemployed, of 26 Endeavour CrescentHU9 A creditor may appoint a person as a proxy-holder to act as their 5SY, lately residing at 2 Archbishop Close HU9 4QN,formerly residing representative and to speak, vote, abstain or propose resolutions at at 8 Lastingham Close HU6 8AR, all in Kingston upon Hull. NOTE: the the meeting. A proxy for a specific meeting must be delivered to the above-named was discharged from the proceedings and may no chair before the meeting. A continuing proxy must be delivered to the longer have a connection with the addresses listed. First and Final Trustee and may be exercised at any meeting which begins after the Dividend proxy is delivered. Proxies may be delivered to MHA MacIntyre Birth details: 20 May 1952 Hudson, New Bridge Street House, 30-34 New Bridge Street, London, Unemployed EC4V 6BJ. Notice is hereby given that I intend to declare a Dividend to In order to be counted a creditor's vote must be accompanied by a unsecured Creditors herein within a period of 4 months from the last proof in respect of the creditor's claim (unless it has already been date of proving. Last date for receiving proofs: 13 July 2017 given). A vote will be disregarded if a creditor's proof in respect of Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 their claim is not received by 4.00 pm on 11 July 2017 (unless the Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 chair of the meeting is content to accept the proof later). A creditor 8500, [email protected] who has opted out from receiving notices may nevertheless vote if the 15 June 2017 (2808328) creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. In2808326 the BOURNEMOUTH Court Date of Appointment: 16 May 2017 No 56 of 2010 Office Holder Details: Georgina Marie Eason (IP No. 9688) of MHA ADRIAN BRIAN COOK MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge In Bankruptcy Street, London, EC4V 6BJ Final Intended Dividend-Adrian Brian Cook, a Factory Worker, who at Further details contact: Georgina Marie Eason, Tel: 0207 429 4100. the date of the bankruptcy order,15/01/2010, resided at 26 Tattersall Alternative contact: Sam Grainger, Email: [email protected] Gardens, Sturminster Marshall, Wimborne, Dorset, BH21 4BBand or telephone 0207 429 0520. previously residing at 24 Tattersall Gardens,Sturminster Marshall, Georgina Marie Eason, Trustee Wimborne, Dorset, BH21 4BB. NOTE: the above-named was 14 June 2017 discharged from the proceedings and may no longer have a Ag JF31000 (2806915) connection with the addresses listed. Birth details: 31/03/1967 Notice is hereby given that I intend to declare a Dividend to NOTICES OF DIVIDENDS unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 06/07/2017 2808343In the Kingston-upon-Thames Court Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 118 of 2013 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, HARESH ASHER [email protected] In Bankruptcy 15/06/2017 (2808326) Interim Dividend HARESH ASHER a retail manager, residing at 14 Alton Court, Aymer Drive, Staines, Middlesex TW18 3LH and lately residing at 9 Manor Park, Staines, Middlesex TW18 4XE NOTE: the 2808330In the Birmingham Court above-named was discharged from the proceedings and may no No 633 of 2006 longer have a connection with the addresses listed. MICHAEL DAVID CLEAVER Birth details: 24/02/1956 In Bankruptcy Notice is hereby given that I intend to declare a Dividend to First and Final Dividend MICHAEL DAVID CLEAVER of 43 Nutfield unsecured Creditors herein within a period of 2 months from the last Walk, Quinton, Birmingham, B32 2JP. UNEMPLOYED. Lately residing date of proving. Last date for receiving proofs: 06/07/2017 at 6 Moria Crescent, Yardley Wood, Birmingham B14 4EL. NOTE: the Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground above-named was discharged from the proceedings and may no Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 longer have a connection with the addresses listed. 4AF. Tel: 01634 894700, [email protected] Birth details: 23/12/1975 15/06/2017 (2808343) 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: 06/07/2017 In2808321 the County Court at Croydon Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground No 1036 of 2011 Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 CHRISTOPHER BAILEY 4AF. Tel: 01634 894700, [email protected] In Bankruptcy 15/06/2017 (2808330) First and final dividend Christopher Bailey; a taxi driver,who at the date of the bankruptcy order 21/07/2011, resided at 35 Brockman Rise Bromley Greater London BR1 5RA. NOTE: the above-named was In2808338 the County Court at Stockport discharged from the proceedings and may no longer have a No 532 of 2009 connection with the addresses listed. DEREK ARTHUR COATES Birth details: 29/06/1945 In Bankruptcy Notice is hereby given that I intend to declare a Dividend to First and Final Dividend DEREK ARTHUR COATES of and carrying on unsecured Creditors herein within a period of 2 months from the last business from 2Alderley Lodge, 80-82 Station Road, Cheadle Hulme, date of proving. Last date for receiving proofs: 06/07/2017 Stockport, Cheshire SK8 7BL as Derek Coates (Contract Gardening) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box and lately residing at 7 Green Lane, Romiley, Stockport, Cheshire SK6 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, 3JG. NOTE: the above-named was discharged from the proceedings [email protected] and may no longer have a connection with the addresses listed. 15th June 2017 (2808321) Birth details: 03/05/1945 Gardener 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: 06/07/2017 (t/a Derek Coates (Contract Gardening))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 57 PEOPLE

Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 4AF. Tel: 01634 894700, [email protected] CF14 3ZA. (02920 380137) [email protected], 15/06/2017 (2808338) Tel: 029 2036 8750, Fax: 029 20 381318 15/06/2017 (2808320)

2808332In the County Court at Hertford No 285 of 2008 In2808308 the Ipswich County Court MONIQUE JOANNE COWLEY No 205 of 1996 In Bankruptcy SAMANTHA FINN Individual's Addresses: First & Final Dividend Monique Joanne In Bankruptcy Cowley; who at the date of the bankruptcy order, 14/05/2008, Civil Final Intended Dividend SAMANTHA FINN; housewife who at the date Servant, of no fixed abode. NOTE: the above-named was discharged of the bankruptcy order, 05 November 1996 resided at 60 from the proceedings and may no longer have a connection with the Montgomery Road, Ipswich in the county of Suffolk.. addresses listed. Birth details: Unknown Birth details: 23/01/1964 Notice is hereby given that I intend to declare a Dividend to Civil Servant 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: 7 July 2017 unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date of proving. Last date for receiving proofs: 06/07/2017 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box [email protected] 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, 16 June 2017 (2808308) [email protected] 15/06/2017 (2808332) In2808310 the County Court at Liverpool No 164 of 2007 2808322In the Haverfordwest Court FRANCIS THOMAS FOGG No 75 of 2013 In Bankruptcy MATTHEW ANDREW CREED Individual's Addresses: 530 East Prescot Road, Liverpool, In Bankruptcy Merseyside, L14 9PW and lately of 11 Oakwood Drive, Huyton, First and Final Dividend Matthew Andrew Creed of Ordnance House, Liverpool, Merseyside, L36 5YF. NOTE: the above-named was Trecwn, Haverfordwest, Pembrokeshire SA62 5YA Occupation discharged from the proceedings and may no longer have a Unknown NOTE: the above-named was discharged from the connection with the addresses listed. First and Final Dividend proceedings and may no longer have a connection with the addresses Birth details: 11 June 1963 listed. a Plasterer Birth details: 19/10/1967 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: 14 July 2017 date of proving. Last date for receiving proofs: 06/07/2017 Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Piccadilly Place, London Road, Manchester, M1 3BN. Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 [email protected] 4AF. Tel: 01634 894700, [email protected] 16 June 2017 (2808310) 15/06/2017 (2808322)

2808339In the County Court at Tameside In2808336 the High Court Of Justice No 245 of 2009 No 6232 of 2011 MIGUEL ANGEL ESTEVEZ GONZALEZ COLIN ALAN DUNN In Bankruptcy In Bankruptcy First and Final Dividend MIGUEL ANGEL ESTEVEZ GONZALEZ, A First and final dividend Colin Alan Dunn; an Accountant,who at the RESTAURANT MANAGER of 23 Valemount, Hadfield, Derbyshire date of the bankruptcy order15/11/2011,resided at 123 Slough Lane, SK13 1DP NOTE: the above-named was discharged from the Greater London NW9 8YE. NOTE: the above-named was discharged proceedings and may no longer have a connection with the addresses from the proceedings and may no longer have a connection with the listed. addresses listed. Birth details: 21/12/1974 Birth details: 06/04/1942 Resturant Manager 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 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 06/07/2017 date of proving. Last date for receiving proofs: 06/07/2017 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 [email protected] 4AF. Tel: 01634 894700, [email protected] 15th June 2017 (2808336) 15/06/2017 (2808339)

In2808320 the High Court Of Justice No 95 of 1996 ANDREAY FARROW In Bankruptcy Andreay Farrow; who at the date of the bankruptcy order, 20/02/1996 resided at 55 Hampstead High Street London NW3 1QH . NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: Unknown unknown 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: 05/07/2017

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE PEOPLE

In2808309 the Maidstone County Court Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground No 33 of 2010 Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 JAMIE HARPER 4AF. Tel: 01634 894700, [email protected] Also known as: Any other name: James Harper 16/6/2017 (2808311) In Bankruptcy Individual's Addresses: 117 Saltings Road, Snodland, Kent ME6 5HB NOTE: the above-named was discharged from the proceedings and In2808306 the Bury St Edmunds County Court may no longer have a connection with the addresses listed. First and No 112 of 2008 Final dividend GEOFFREY HAMMOND Birth details: 27 July 1976 In Bankruptcy Unemployed First and Final Dividend GEOFFREY HAMMOND of 28 Shelley Notice is hereby given that I intend to declare a Dividend to Avenue, Gt Cornard, Sudbury, Suffolk, CO10 0LG, a Construction unsecured Creditors herein within a period of 4 months from the last Worker, Lately residing at7 Rede Way, Gt Cornard, Sudbury, Suffolk, date of proving. Last date for receiving proofs: 13 July 2017 CO10 0LG NOTE: the above-named was discharged from the Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, proceedings and may no longer have a connection with the addresses BIRMINGHAM, B2 2JX, Tel: 0161 234 8500, listed. [email protected] Birth details: 14/3/1971 15 June 2017 (2808309) Construction Worker Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2808333 the County Court at Southampton date of proving. Last date for receiving proofs: 7/7/2017 No 259 of 2009 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground GEORGE CHARLES HAINES Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 In Bankruptcy 4AF. Tel: 01634 894700, [email protected] First & Final Dividend George Charles Haines; who at the date of the 16/6/2017 (2808306) bankruptcy order, 08/10/2008, provider of floor layering services, resided at 118 Porlock Road Southampton SO16 9JF. NOTE: the above-named was discharged from the proceedings and may no In2808316 the Dudley Court longer have a connection with the addresses listed. No 76 of 2014 Birth details: 02/05/1949 MALCOLM DEAN HARRIS provider of floor layering services In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Interim Dividend MALCOLM DEAN HARRIS, 16 Iverley Walk, unsecured Creditors herein within a period of 4 months from the last Pedmore, Stourbridge, West Midlands DY9 0YJ, lately residing at 50 date of proving. Last date for receiving proofs: 06/07/2017 Lady Greys Walk, Wollaston, Stourbridge, West Midlands DY8 3RG, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box and lately carrying on business as Mortgageforce and then later as 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, Hillman-Wright Finance at the address of 50 Lady Greys Walk, [email protected] Wollaston, Stourbridge, West Midlands DY8 3RG. NOTE: the above- 15/06/2017 (2808333) named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 27/09/1958 In2808304 the County Court at Coventry Notice is hereby given that I intend to declare a Dividend to No 1542 of 2009 unsecured Creditors herein within a period of 2 months from the last BARRY HAINES date of proving. Last date for receiving proofs: 06/07/2017 In Bankruptcy Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground First and Final Dividend. Barry Haines; who at the date of the Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 bankruptcy order, 23/10/2009 resided at 12 Woodside Close, 4AF. Tel: 01634 894700, [email protected] Woodend, Atherstone, Warwickshire, SV9 2PS NOTE: the above- 15/06/2017 (2808316) named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 31/08/1949 In2808325 the County Court at Middlesbrough A Machine Operator No 143 of 2008 Notice is hereby given that I intend to declare a Dividend to CARL DEAN HARRISON unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 07/07/2017 Carl Dean Harrison(previously known as Hewitson) -Civil Engineer of Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 10 Ripon Road, Brotton, Saltburn by theSea, TS12 2XE NOTE: the 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, above-named was discharged from the proceedings and may no [email protected] longer have a connection with the addresses listed. First and Final 16/06/2017 (2808304) Dividend Birth details: 13/01/1981 Process, plant & machine operatives In2808311 the Bury St Edmunds County Court Notice is hereby given that I intend to declare a Dividend to No 113 of 2008 unsecured Creditors herein within a period of 4 months from the last PENNY CAROLE HAMMOND date of proving. Last date for receiving proofs: 13 July 2017 In Bankruptcy Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 First and Final Dividend PENNY CAROLE HAMMOND of 28, Shelley Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 Avenue, Gt Cornard, Sudbury, Suffolk, CO10 0DU, Warehouse Picker/ 8500, [email protected] Packer, Lately residing at 7 Rede Way, Gt Cornard, Sudbury, 15 June 2017 (2808325) Suffolk,CO10 0LG NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 20/10/1959 Warehouse Picker/Packer 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: 7/7/2017

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 59 PEOPLE

In2808342 the County Court at Chester Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, No 544 of 2006 BIRMINGHAM, B2 2JX, Tel: 0161 234 8500, MARK DAVID HOLLAND [email protected] In Bankruptcy 16 June 2017 (2808313) First and Final Dividend MARK DAVID HOLLAND, unemployed of Flat 1, 20 Liverpool Road, Chester, CH2 1AE Formerly residing at 17 Parliament Way, Great Sutton, Ellesmere Port, CH66 2YQ NOTE: the In2808337 the County Court at Gloucester above-named was discharged from the proceedings and may no No 392 of 2010 longer have a connection with the addresses listed. MICHAEL JOHN LUSTY Birth details: 27/12/1965 In Bankruptcy Unemployed First and Final Dividend MICHAEL JOHN LUSTY, a Process Co- Notice is hereby given that I intend to declare a Dividend to Ordinator of 30 Ashway Court, GL5 4LL and lately residing at 13 unsecured Creditors herein within a period of 2 months from the last Orchard Road, Ebley GL5 4TZ and previously residing at 4 Spider date of proving. Last date for receiving proofs: 06/07/2017 Lane, GL5 1EP,all in Stroud, Gloucestershire NOTE: the above-named Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground was discharged from the proceedings and may no longer have a Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 connection with the addresses listed. 4AF. Tel: 01634 894700, [email protected] Birth details: 11/11/1978 15/06/2017 (2808342) Process Co-Ordinator Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2808324 the County Court at Medway date of proving. Last date for receiving proofs: 06/07/2017 No 120 of 1994 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground MALCOLM KEEN Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 In Bankruptcy 4AF. Tel: 01634 894700, [email protected] MALCOLM KEEN, Unemployed, of 73 Carlton Avenue, Gillingham, 15/06/2017 (2808337) Kent lately of 14 Woodchurch Close, Walderslade, Chatham, Kent lately trading with another at 17 Sabre Court, Gillingham Business Park, Gillingham, Kent as Florida Windows as a manufacturer of In2808329 the Taunton Court double glazing. Final Dividend. No 247 of 2005 Birth details: 02/03/1960 DARREN JOHN MACKENZIE Unemployed In Bankruptcy Notice is hereby given that I intend to declare a Dividend to First and Final Dividend DARREN JOHN MACKENZIE (Coffee Shop unsecured Creditors herein within a period of 4 months from the last Supervisor) 65 Alcombe Road, Alcombe, Minehead, Somerset, TA24 date of proving. Last date for receiving proofs: 05/07/2017 6BD. NOTE: the above-named was discharged from the proceedings Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, and may no longer have a connection with the addresses listed. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Birth details: 12/06/1981 CF14 3ZA. (02920 380137) [email protected], Notice is hereby given that I intend to declare a Dividend to Tel: 029 2036 8750, Fax: 029 20 381318 unsecured Creditors herein within a period of 4 months from the last 15/06/2017 (2808324) date of proving. Last date for receiving proofs: 06/07/2017 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 In2808312 the Medway County Court 4AF. Tel: 01634 894700, [email protected] No 739 of 2005 15/06/2017 (2808329) RODNEY JASON KIRWAN In Bankruptcy First and Final Dividend RODNEY JASON KIRWAN OCCUPATION In2808317 the High Court of Justice UNKNOWN OF 262 BEECHINGS WAY GILLINGHAM MEDWAY No 1840 of 2004 TOWNS ME8 6YG LATELY TRADING AT 68 MAPLINS CLOSE LINDA MACROW GILLINGHAM MEDWAY TOWNS ME8 8BG NOTE: the above-named In Bankruptcy was discharged from the proceedings and may no longer have a First and Final Dividend Linda Macrow of 5 Egham Close, Victoria connection with the addresses listed. Drive,Wimbledon,SW196TT a Telephonist Console Operator NOTE: Birth details: 19/8/1968 the above-named was discharged from the proceedings and may no unknown longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 21/9/1954 unsecured Creditors herein within a period of 4 months from the last Telephonist Console Operator date of proving. Last date for receiving proofs: 7/7/2017 Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground unsecured Creditors herein within a period of 4 months from the last Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 date of proving. Last date for receiving proofs: 6/7/2017 4AF. Tel: 01634 894700, [email protected] Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground 16/6/2017 (2808312) Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: 01634 894700, [email protected] 15/6/2017 (2808317) In2808313 the Central London County Court No 4171 of 2011 ANN MARGARET LAMBERT In2808341 the County Court at Newcastle-upon-Tyne In Bankruptcy No 224 of 2006 Individual's Addresses: 3a Mildmay Road, Islington, London, N1 4PY MARK MILLER NOTE: the above-named was discharged from the proceedings and In Bankruptcy may no longer have a connection with the addresses listed. First and Mark Miller, an Assistant Officer, of 10 Felton Avenue, Whitley Bay, Final dividend NE25 8QH. NOTE: the above-named was discharged from the Birth details: 10 February 1938 proceedings and may no longer have a connection with the addresses Retired listed. First and Final Dividend Notice is hereby given that I intend to declare a Dividend to Birth details: 08 October 1977 unsecured Creditors herein within a period of 2 months from the last Employed date of proving. Last date for receiving proofs: 14 July 2017 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: 13 July 2017

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE PEOPLE

Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 In2808340 the Stoke-on-Trent Court Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 No 484 of 2008 8500, [email protected] MICHAEL DESMOND ROWLINSON 15 June 2017 (2808341) In Bankruptcy First and Final Dividend MICHAEL DESMOND ROWLINSON, Robot Setter, of 2 Lockwood Close, Kingsley Holt, Stoke-on-Trent, 2808319In the County Court at Worcester Staffordshire, ST10 2BN and previously residing at 24 Saltersford No 250 of 1992 Lane, Alton, Stoke-on-Trent, Staffordshire, ST10 4AU. NOTE: the MICHAEL ROBIN MOORE above-named was discharged from the proceedings and may no In Bankruptcy longer have a connection with the addresses listed. Individual's Addresses: Michael Robin Moore, Civil Engineering Birth details: 12/05/1961 Contractor, of 35 Blenheim Road, St Johns, Worcester, WR2 5NQ Notice is hereby given that I intend to declare a Dividend to and carrying on business as Mick Moore from the above address as a unsecured Creditors herein within a period of 4 months from the last Civil Engineering Contractor Final Dividend. date of proving. Last date for receiving proofs: 06/07/2017 Birth details: 03/10/1992 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Civil Engineering Contractor Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Notice is hereby given that I intend to declare a Dividend to 4AF. Tel: 01634 894700, [email protected] unsecured Creditors herein within a period of 4 months from the last 15/06/2017 (2808340) date of proving. Last date for receiving proofs: 05/07/2017 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 2808315In the County Court at Coventry CF14 3ZA. (02920 380137) [email protected], No 70335 of 2007 Tel: 029 2036 8750, Fax: 029 20 381318 PARVEEN RAZZAQ 15/06/2017 (2808319) In Bankruptcy Individual's Addresses: Mrs Parveen Razzaq, 1 Shirley Road, Coventry, CV2 2EL, Sales Assistant. NOTE: the above-named was 2808331In the County Court at Bournemouth discharged from the proceedings and may no longer have a No 86 of 1997 connection with the addresses listed. First and Final Dividend KENNETH JOHN OAK Birth details: 11 May 1960 In Bankruptcy Employed KENNETH JOHN OAK, unemployed of 191, Viscount Walk, Notice is hereby given that I intend to declare a Dividend to Bearwood, Bournemouth, Dorset, lately of 189, Viscount Walk, unsecured Creditors herein within a period of 4 months from the last Bearwood, Bournemouth, Dorset. Final Dividend. date of proving. Last date for receiving proofs: 13 July 2017 Birth details: 09/09/1944 Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Unemployed Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 Notice is hereby given that I intend to declare a Dividend to 8500, [email protected] unsecured Creditors herein within a period of 4 months from the last 15 June 2017 (2808315) date of proving. Last date for receiving proofs: 05/07/2017 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff In2806130 the County Court At Romford, CF14 3ZA. (02920 380137) [email protected], No 102 of 2014 Tel: 029 2036 8750, Fax: 029 20 381318 CHRISTOPHER JOHN RICHES 15/06/2017 (2808331) Residential Address at date of bankruptcy order: 20 Engayne Gardens, Upminster, Essex, RM14 1UZ Birth details: 28 March 1952 In2808335 the BRISTOL Court District Occupation: Mortgage Broker No 611 of 1994 Final Date for Proving: 12 July 2017 PETER DAVID RILEY Notice is hereby given by the Trustee in Bankruptcy of the intention to In Bankruptcy declare a First and Final Dividend to unsecured creditors within two RE : PETER DAVID RILEY, at the time of bankruptcy order date (2) months from the Date of Proving specified in this notice. Creditors 7/10/1994, residing at 17, Westmarsh Lane, Oldbury-on-Severn, who have not yet lodged a Proof of Debt are required to submit a Bristol, Avon, BS12 1QD and lately T/A The White Horse of Northwick Proof of Debt form, together with any documentary evidence in Road, Pilning, Bristol BS12 3HA-NOTICE OF FINAL INTENDED support of their claim, to the Trustee in Bankruptcy at the address of DIVIDEND.NOTE: the above-named was discharged from the the Office Holder no later than the Date of Proving, failing which they proceedings and may no longer have a connection with the addresses will be excluded from any dividend. listed. Date of Appointment: 10 March 2015 Birth details: 23/2/1947 Trustee's Name and Address: Richard J Hicken (IP No. 10890) of Notice is hereby given that I intend to declare a Dividend to Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, unsecured Creditors herein within a period of 4 months from the last BS1 6FT. Telephone: 0117 305 7600. date of proving. Last date for receiving proofs: 5/7/2017 For further information contact Iain D MacLeod at the offices of Grant Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Thornton UK LLP on 0117 305 7644, or [email protected] Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 15 June 2017 (2806130) CF14 3ZA. Tel: (029 20380178) [email protected] 15/6/2017 (2808335)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 61 PEOPLE

In2808307 the Yeovil County Court In2806129 the County Court At Blackburn, No 504 of 2009 No 122 of 2014 JASON MARK THOMAS SHORTLAND SOHED VAID In Bankruptcy Residential Address at date of bankruptcy order: 61 Columbia Drive, First and Final Dividend JASON MARK THOMAS SHORTLAND, a Blackburn, BB2 7DT Builder, who at the date of the bankruptcy order 03/09/2009 residing Birth details: 3 July 1976 at ADDRESS WITHELD NOTE: the above-named was discharged Occupation: unknown from the proceedings and may no longer have a connection with the Final Date for Proving: 10 July 2017 addresses listed. Notice is hereby given by the Joint Trustees in Bankruptcy of the Birth details: 24/10/1967 intention to declare a First and Final Dividend to unsecured creditors a Builder within two (2) months from the Date of Proving specified in this notice. Notice is hereby given that I intend to declare a Dividend to Creditors who have not yet lodged a Proof of Debt are required to unsecured Creditors herein within a period of 4 months from the last submit a Proof of Debt form, together with any documentary evidence date of proving. Last date for receiving proofs: 07/07/2017 in support of their claim, to the Joint Trustees in Bankruptcy at the Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box address of the Office Holder no later than the Date of Proving, failing 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, which they will be excluded from any dividend. [email protected] Date of Appointment: 12 January 2015 16/06/2017 (2808307) Joint Trustee's Name and Address: Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Telephone: 0117 305 7600. In2808318 the County Court at Ipswich Joint Trustee's Name and Address: Nicholas S Wood (IP No. 9064) of No 203 of 2013 Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. JACK STANLEY SARGENT Telephone: 020 7184 4300. In Bankruptcy For further information contact Iain D MacLeod at the offices of Grant Individual's Addresses: Chippenhall Hall, Fressingfield, Eye, Suffolk, Thornton UK LLP on 0117 305 7644, or [email protected] IP21 5TD NOTE: the above-named was discharged from the 15 June 2017 (2806129) proceedings and may no longer have a connection with the address listed. First and Final Dividend Birth details: 4 January 1935 In2808314 the ST ALBANS Court District Unemployed No 109 of 1998 Notice is hereby given that I intend to declare a Dividend to STEPHEN WARD unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 13 July 2017 RE : STEPHEN WARD at the time of bankruptcy order date Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 3/11/1998, residing at 28 Hazeltree Road, Watford, Hertfordshire, Piccadilly Place, London Road, Manchester, M1 3BN. WD2 5RQ, occupation: DOUBLE GLAZING SALESMAN-NOTICE OF [email protected] FINAL INTENDED DIVIDEND.NOTE: the above-named was 15 June 2017 (2808318) discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 16/7/1959 In2808323 the County Court at Scarborough Notice is hereby given that I intend to declare a Dividend to No 61 of 2003 unsecured Creditors herein within a period of 4 months from the last PETER SILCOX date of proving. Last date for receiving proofs: 5/7/2017 In Bankruptcy Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, PETER SILCOX, car park supervisor, of 4A Station Square, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Ravenscar, Scarborough YO13 0LU, and lately residing at 3A CF14 3ZA. Tel: (029 20380178) Grosvenor Road, Scarborough YO11 2LZ, both in North Yorkshire. [email protected] NOTE: the above-named was discharged from the proceedings and 15/6/2017 (2808314) may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 19/06/1942 In2808327 the Northampton County Court Notice is hereby given that I intend to declare a Dividend to No 936 of 2006 unsecured Creditors herein within a period of 4 months from the last CHRISTINE PAULA WILES date of proving. Last date for receiving proofs: 13/07/2017 Also known as: Any other name: Christine Paula Francis Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 In Bankruptcy Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 Individual's Addresses: 154 ArdingtonRoad, Northampton NN1 5LT 8500, [email protected] and lately residing at11 Woburn Gate, Ecton Brook, Northampton 15 June 2017 (2808323) NN3 5ED. Also could you please, at the bottom of the same box, add the following (same as off the NFN): NOTE: the above-named was discharged from the proceedings and may no longer have a In2808334 the County Court at Swindon connection with the addresses listed. First and Final dividend No 358 of 2006 Birth details: 19 June 1961 PAUL ANDREW STANNERS No Occupation In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual's Addresses: 40 Cunningham Road, Swindon, SN2 1PP unsecured Creditors herein within a period of 4 months from the last NOTE: the above-named was discharged from the proceedings and date of proving. Last date for receiving proofs: 13 July 2017 may no longer have a connection with the addresses listed. First and Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, Final Dividend BIRMINGHAM, B2 2JX, Tel: 0161 234 8500, Birth details: 29 April 1968 [email protected] Roofer/Subcontractor 15 June 2017 (2808327) 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: 13 July 2017 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Tel: 0161 234 8570, [email protected] . 15 June 2017 (2808334)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE PEOPLE

In2808305 the County Court at Norwich No 307 of 2008 REBECCA WEAVERS In Bankruptcy REBECCA WEAVERS also known as REBECCA SMITH of 31 Caraway Drive Bradwell Great Yarmouth Norfolk NR31 8TS and lately residing at 16 Hogarth Close Bradwell Great Yarmouth Norfolk NR31 9QZ NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 12/10/1974 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 14 July 2017 Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 8500, [email protected] 16 June 2017 (2808305)

NOTICES TO CREDITORS

2808379In the Birmingham County Court No 1119 of 2006 CARYNEE PARAHJEET BASI (In Bankruptcy) Notice is hereby given that Creditors of the above named Bankrupt are required before 14 July 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Kerwoods Solicitors, 7 Church Road, Redditch, B97 4AD, Reference JKF.CLA0045.1, Solicitors for the Bankrupt or in default, shall be taken to have written off the debts and closed their files accordingly and that no future claim be made against the Bankrupt for the debts mentioned within this Bankruptcy. Kerwoods Solicitors Dated 15 June 2017 (2808379)

SUBSTITUTED SERVICE OF PETITION

In2808380 the COUNTY COURT AT PRESTON No 0179 of 2014 WILLIAM JOHN QUINN AND IN THE MATTER OF THE INSOLVENCY ACT 1986 TAKE NOTICE THAT a Bankruptcy Petition in respect of the above named Mr William John Quinn of Stony Bank, Brindle, Chorley, PR6 8NL was presented on 5 April 2017 by BRAIDWATER LIMITED, Company number NI606392 of 25F Longfield Road, Eglinton, Londonderry, Northern Ireland, BT47 3PY, the petitioning creditor. On 23 May 2017, the Court made an Order for Substituted Service of the Bankruptcy Petition, which provided that the sending of a sealed copy of the above-mentioned petition together with a sealed copy the Order for Substituted Service by letterbox to Mr William John Quinn of Stony Bank, Brindle, Chorley, PR6 8NL and by publication in the London Gazette of the presentation of such petition and the time and place fixed for hearing the petition shall be deemed to be good and sufficient service of the said petition on the above-named debtor on the day after completing such service and publication. The said petition will be heard at the County Court at Preston on: Date: 25 July 2017 Time: 10:00am Place: County Court at Preston, Openshaw Place, Ringway, Preston, PR1 2LL Important If you do not attend the hearing of the Petition the Court may make a Bankruptcy Order against you in your absence. The Petition can be inspected by you on application to this court, whose offices are at Openshaw Place, Ringway, Preston, PR1 2LL. The Petitioner's Solicitors are JMW Solicitors LLP, 1 Byrom Place, Manchester, M3 3HG. (Ref: ANM/JZC/68659.47.) (2808380)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 63 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

COLLINGS, Anthony 65 Silversea Drive, Westcliff-on-Sea Conway & Conway Solicitors, 867 21 August 2017 (2808300) Denis SS0 9XD. 28 November 2016 London Road, Westcliff-on-Sea, Essex SS0 9SZ. (Simon Anthony Collings.) (This notice is in substitution for that which appeared in The London Gazette dated 13th June 2017 Notice ID 2802378, Issue No 61958 and page 11589 in 14th June 2017 printed edition Notice URL: https:// www.thegazette.co.uk/notice/2802378)

ADAMS, Stella 5 Dowhills Park, Hall Road East, Lloyds Bank Estate Administration 21 August 2017 (2807913) Georgina Blundellsands, Liverpool, Merseyside Service, PO Box 5005, Lancing BN99 L23 8SR. 28 April 2017 8AZ. (Lloyds Bank Plc)

ADAMS, Peter 7 Beaufort Close, Romford, Essex Paul Robinson Solicitors LLP, 470-474 1 September 2017 (2807910) RM7 8DD. 25 October 2016 London Road, Southend-On-Sea, Essex SS0 9LD. (John Adams and Richard Adams)

ARTHUR, Loretta 11 Westwood Green, Cookham, Gordons Solicitors Limited, Winter Hill 1 September 2017 (2807914) Maria Lisette Maidenhead, Berkshire SL6 9DD. 29 House, Marlow Reach, Station April 2017 Approach, Marlow, Buckinghamshire SL7 1NT. (Christopher Lee, Mark Adrian Bloomfield and Gordons Solicitors Limited)

ASHMAN, Hilda 6 The Lodge, Drysgol Road, Radyr, O’Brien Lewis and James, 2c Heol y 1 September 2017 (2807915) Cardiff CF15 8BS. 19 April 2017 Deri, Rhiwbina, Cardiff CF14 6HF. (Philip O’Brien and Roger Gagg)

ASOKAN, 90 Woodford Crescent, Pinner, Co-op Legal Services Limited, Aztec 1 September 2017 (2807919) Arulampalam Middlesex HA5 3TY. 26 July 2014 650, Aztec West, Almondsbury, Bristol Thamotharan BS32 4SD. (Jeyanthini Asokan)

ATHERTON, Laura Elm House, 43 Cambridge Road, Brighouses, Clarendon House, St 1 September 2017 (2807923) Elizabeth Southport, Merseyside previously of George’s Place, Lord Street, Apartment 21 Regency Court, 29 Southport, Merseyside PR9 0AJ. (Mr R Park Road West, Southport, M Ratcliffe) Merseyside PR9 0JU . 8 December 2016

AUSTIN, Valerie 21 First Avenue, Summerley Estate, E J Moyle LLP, 15 Beach Road, 1 September 2017 (2807917) Gillan Felpham, Bognor Regis, West Sussex Littlehampton, West Sussex BN17 PO22 7LG. 2 May 2017 5HZ.

AVERISS, Hilda 3 Salisbury Avenue, Cheltenham Harrison Clark Rickerbys, Ellenborough 1 September 2017 (2807921) Kathleen GL51 3BT. 12 December 2016 House, Wellington Street, Cheltenham GL50 1YD. (Yvonne Jowett)

BAIN, Susan 184 Sidbury Circular Road, Tidworth, The Executor of the Estate of the late 21 August 2017 (2807916) Edmond Hampshire SP9 7EX. 9 May 2017 Susan Edmond Bain, PO Box 370, Stevenage SG1 9BB.

BARBER, Mervyn 48 College Green, Upper Norwood Bond & Co Solicitors, 34 Kersey Drive, 21 August 2017 (2807922) Allan SE19 3PN. 12 October 2013 South Croydon, Surrey CR2 8SX. (Nigel James Barber)

BARCLAY, 46 Boston Road, Holbeach, Spalding, Mossop & Bowser, Abbots Manor, 10 29 August 2017 (2802529) Christopher James Lincolnshire PE12 7LX. Chief Spalding Road, Holbeach, Spalding, Mechanical Engineer. 29 June 2016 Lincolnshire PE12 7LP. Ref: 37947/ Barclay (Tracey Louise Smith.)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE PEOPLE

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

BARNES, Dennis 62 Norbury Road, Thornton Heath, Atkins Hope Solicitors, 74-78 North 1 September 2017 (2807920) Henry William Surrey CR7 8JN. 28 February 2017 End, Croydon CR9 1SD. (Atkins Hope Solicitors)

BATTY, Adelaide 17 Cedar Avenue, Christchurch, Matthew & Matthew, 194 Seabourne 1 September 2017 (2807918) Elizabeth Dorset. 25 May 2017 Road, Southbourne, Bournemouth BH5 2JD. (Mr M Barrett and the Directors in Matthew & Matthew Solicitors)

BAYNES, Joan Mary Ryland View Nursing Home, Arnhem Carpenters Rose, 26 The Broadway, 1 September 2017 (2807940) Way, Tipton, West Midlands DY4 Mill Hill, London NW7 3NL. (Alan Peter 7HR. 25 February 2017 Rose)

BEEDEN, Valerie 35 Beatrice Avenue, Norbury SW16 Rod Cowles, Morrisons Solicitors LLP, 21 August 2017 (2807931) Yvette 4UW. 8 February 2017 Clarendon House, Clarendon Road, Redhill RH1 1FB. (Sara Franks)

BEINT, Enid Eastcourt, Studley, Calne, Wiltshire Bevirs Solicitors, Market Hill House, 1 September 2017 (2807932) Marguerite SN11 9NH. 4 March 2017 Calne, Wiltshire SN11 0EG. (Nicholas John Sewell)

BINGHAM, Treeton Grange Nursing Home, QualitySolicitors Jordans, 4 Priory 21 August 2017 (2807927) Josephine Wood Lane, Treeton, Rotherham S60 Place, Doncaster DN1 1BP. 5QS. 31 December 2016 (Christopher Malcolm Bingham)

BLOOMFIELD, Mr 1 SELBY ROAD, LONDON, W5 1LY. Patrick Leopold Ducker, 9 VICTORIA 21 August 2017 (2808465) Ronald John Television Producer. 7 May 2017 ROAD, TWICKENHAM, TW1 3HW.

BOARD, Beryl Old School House, Church Lane, c/o David Feakins, Birkett Long LLP 1 September 2017 (2807907) Alberta Stow Maries, Chelmsford, Essex Solicitors, Faviell House, 1 Coval Wells, CM3 6SL. 19 March 2017 Chelmsford, Essex CM1 1WZ. (Sandra Cowan and Sasha Louise Philpot)

BOOTH, Peter Aria Court Care Home, Coronation Charles Russell Speechlys LLP, One 1 September 2017 (2807925) Close, The Avenue, March, London Square, Cross Lanes, Cambridgeshire PE15 9PP. 1 Guildford, Surrey GU1 1UN. (Cancer September 2016 Research Campaign)

BRAYSHER, Sylvia 26 Trevoney, Budock Water, Carlyon and Son Solicitors, 78 Lemon 1 September 2017 (2807924) Barbara Falmouth, Cornwall TR11 5XB. 20 Street, Truro, Cornwall TR1 2PZ. February 2017 (Miriam Sylvia Cecelia Giradeau and Maurice Paul Granville)

BURT, Gregory Flat 240, Cranmer Court, Whiteheads Portrait Solicitors, 21 Whitefriars Street, 29 August 2017 (2806562) Conway Grove, London SW3 3HD. Publisher London EC4Y 8JJ. Ref: SJH/Burt/ (Retired). 12 February 2017 311317.01 (Gordon Spinks and Dominic Flynn.)

BURTON, Sarah Kingfisher Court Care Home, Curtis Parkinson Solicitors, 160 1 September 2017 (2807926) Louise Sturgeon Avenue, Clifton, Southchurch Drive, Clifton, Nottingham Nottingham NG11 8HE (a month prior NG11 8AD. (Roger Clifford Pitts and to that at 2 Lilac Court, Clifton, Kenneth Anthony Curtis) Nottingham NG11 8TE) . 16 May 2017

CARSON, Barbara Stennards Leisure Home, 123 The Wilkes Partnership LLP, Stanton 1 September 2017 (2807938) Gladys Frankley Beeches Road, Northfield, House, 54 Stratford Road, Shirley, Birmingham. 5 October 2016 Solihull B90 3LS. (John Gary Palethorpe)

CHAPPELL, Roger 17 Millicent Court, 31 Marsham The Probate Practice, Regina House, 1 September 2017 (2807933) Robert Graham Street, London SW1P 3DW. 11 124 Finchley Road, London NW3 5JS. (Gaston Chappell) January 2017 (Rosalind Chappell (also known as Rosalind Godlovitch))

CHAUHAN , 146 Stag Lane, London, NW9 0QR. Raj Chauhan, 16 Dobree Avenue, 2 September 2017 (2808283) Shantaben House wife. 15 January 2017 London, NW10 2AE

CLARK , Ronald 22 Augusta Court, Batchwood View, Photiades Solicitors of 36/38 London 21 August 2017 (2808284) Leslie Thomas St Albans, Herts, AL3 5SS. 11 April Road, St Albans, Herts, AL1 1NG, (jc/ (Ronald Leslie 2017 Clark.) Thomas Clarke)

CONWAY, Catherine 9 The Greenway, High Wycombe, Allan Janes, 21-23 Easton Street, High 1 September 2017 (2807943) Buckinghamshire HP13 6PX. 13 May Wycombe, Buckinghamshire HP11 2017 1NT. (Allan Janes LLP)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 65 PEOPLE

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

COOK, Josephine 101 Kirkstone Drive, Thornton Inghams Solicitors, 37 Red Bank Road, 1 September 2017 (2807937) Glyn Cleveleys, Lancashire FY5 1QL. 23 Blackpool FY2 9HX. (Richard John April 2017 Harvey Statham)

COOPER, June Kingfishers, The Meadows, Barton on Letchers Solicitors, 24 Market Place, 1 September 2017 (2807939) Primrose Sea, New Milton, Hampshire BH25 Ringwood, Hampshire BH24 1BS. 7FJ formerly of 9 Harford Close, Pennington, Lymington, Hampshire SO41 8EX . 26 October 2016

CORNER, Hilary Limbers, Common Lane, Bramcote, Browne Jacobson LLP, Mowbray 1 September 2017 (2807936) Mary Nottingham NG9 3DT. 28 March House, Castle Meadow Road, 2017 Nottingham NG2 1BJ.

CROUCHER, Phyllis 14 Grove Avenue, Portchester, Churchers Solicitors, 60/62 Northern 1 September 2017 (2807942) Dorothy (Phyllis Fareham, Hampshire PO16 9EX. 23 Road, Cosham, Hampshire PO6 3DX. Sullivan Phyllis May 2017 (Colin John Croucher) Harris Phyllis Hookey)

CURRIE, Mrs Norma 84 Fairways Avenue, Harrogate, HG2 Ian Batley, 1 Frobisher Close, Laindon, 21 August 2017 (2804515) (Batley) 7EL. Retired Secretary. 11 June 2016 SS15 5YA.

CUTHBERT, Joseph The Smithy, Smithy Lane, Odstone, Lloyds Bank Estate Administration 21 August 2017 (2807941) William Nuneaton, Warwickshire CV13 0QT. Service, PO Box 5005, Lancing BN99 30 March 2017 8AZ. (Lloyds Bank Plc)

DAY, Irene Eva 27 Blinco Grove, Cambridge CB1 Barr Ellison LLP, 39 Parkside, 1 September 2017 (2807934) 3PY. 18 May 2017 Cambridge CB1 1PN.

DENYER, Charles 7 Matford Hill, Monkton Park, Bevirs Solicitors, Market Hill House, 1 September 2017 (2807945) Selby Chippenham, Wiltshire SN15 3NX. 27 Calne, Wiltshire SN11 0EG. (Nicholas April 2017 John Sewell)

DEWHURST, St Nicholas House, Cherington, Sewell Mullings Logie LLP, 7 Dollar 1 September 2017 (2807944) Margaret Ackers Tetbury, Gloucestershire GL8 8SN. 7 Street, Cirencester, Gloucestershire March 2017 GL7 2AS. (Sewell Mullings Logie LLP)

DIMMOCK, Ann 52 Bloxworth Road, Poole, Dorset Gareth L Day, Sills & Betteridge LLP, 1 September 2017 (2807947) Marie BH12 4BW. 19 March 2017 Britannia House, Marshall’s Yard, Gainsborough, Lincolnshire DN21 2NA. (Debbie Nottle and Mark Dimmock)

DOROW, Dorothy 14 Manor Park, Duloe, Liskeard, Mark Grassam Solicitors, Fore Street, 1 September 2017 (2807952) Margaret Cornwall PL14 4PT. 15 April 2017 East Looe, Looe, Cornwall PL13 1DN. (Peter Mark Grassam)

DOWNS, Olive The Orchard Nursing Home, 129-135 Debenhams Ottaway, Ivy House, 107 1 September 2017 (2807948) Gwendoline Camp Road, St Albans, Hertfordshire. St Peters Street, St Albans, 2 April 2017 Hertfordshire AL1 3EW. (Christine Verney and Nicholas John Verney)

EASTON, Joyce 21 Gordon Road, Hailsham, East Mayo Wynne Baxter Solicitors, 3 Bell 1 September 2017 (2807983) Sussex. 25 February 2017 Lane, Lewes BN7 1JU. (Lesley Meriel Shirley and Christopher George Strutt)

EDWARDS, Arthur 18 Wanstead Park Avenue, Manor Cripps LLP, Number 22, Mount 1 September 2017 (2807951) Frank George Park, London E12 5EN. 27 November Ephraim, Tunbridge Wells, Kent TN4 2008 8AS. (Anne Joyce Edwards and John James Haggerty)

ELLIS, Laura Jean 29 Courtland Crescent, Plympton, Gary Ellis, 88 Devonport Road, Stoke, 1 September 2017 (2808004) Plymouth PL7 4HJ. 2 April 2017 Plymouth PL3 4DF. (Gary Ellis and Carol Ellis)

FARLEY, Miss 111 Pretoria Road, Birmingham, West Chorus Law Limited acting for the 21 August 2017 (2806759) Elizabeth Vera Ethel Midlands UNITED KINGDOM B9 5LL. Personal Representative, Heron House, (Mrs Betty Farley) 27 January 2017 Timothy's Bridge Road, Stratford- upon-Avon CV37 9BX. Ref: 139868

FLYNN, Jean Mary 242 Ashton Drive, Ashton Vale, Barcan+Kirby LLP, 31 North Street, 1 September 2017 (2807969) Bristol BS3 2QA. 13 February 2017 Bedminster, Bristol BS3 1EN. (Nicholas Bridge and Bernard Dunstan Maddalena)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE PEOPLE

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

HALL, David John Orchard Cottage, Watling Lane, Hodge Jones & Allen LLP, 180 North 21 August 2017 (2807979) Dorchester on Thames, Wallingford Gower Street, London NW1 2NB. OX10 7JG. 30 September 2016 (Emma Louise Hall)

HARVEY, Stanley Broadlands Park, 27 The Green, Leathes Prior Solicitors, 74 The Close, 1 September 2017 (2807995) Basil Upton, Near Acle, Norwich NR13 Norwich NR1 4DR. (Leathes Prior 6BA. 10 February 2016 Solicitors)

HAWKES, John 30 DYSONS CLOSE, WALTHAM Wolsey Probate, 4 MUSEUM STREET, 21 August 2017 (2808389) Alfred Kenneth CROSS, EN8 8RL. Retired Printer. 13 IPSWICH, IP1 1HT. September 2009

HAWKES, Lilian 93 DENZIL ROAD, LONDON, NW10 Wolsey Probate, 4 MUSEUM STREET, 21 August 2017 (2808388) Emily Ada 2UY. Retired Insurance Clerk. 11 IPSWICH, IP1 1HT. March 2017

HAWKRIDGE, Betty 4 Brook Close, Gidea Park, Romford, Hugh James Solicitors, Hodge House, 24 August 2017 (2806933) Constance ( (Betty RM2 5QU. Secretary (Retired). 2 114-116 St Mary Street, Cardiff, CF10 Constance March 2017 1DY. Ref: ELIB/DSCA/HAW418/2. Osborne)) (National Westminster Bank plc)

HEADLAM, Mr 24 FAIRLAWNS, 159 KINGSWAY, Rachael Anne Wigginton, The London 31 August 2017 (2807897) Donald Raymond HOVE, BN3 4FZ. Purchasing Gazette (3852), PO Box 3584, Norwich, Administrator. 15 January 2017 NR7 7WD.

HERMAN, Victor 1 Welford Road, Woodley, Reading, Colemans Solicitors, 5 1 Switchback 21 August 2017 (2807946) Emile Berkshire RG5 4QS. 2 December Office Park, Gardner Road, 2015 Maidenhead, Berkshire SL6 7RJ. (Kelly Norman)

HETHERINGTON, 48 Broncoed Park, Mold, Flintshire P Lloyd Jones & Co, Cambrian 1 September 2017 (2807986) Mervyn Douglas CH7 1JF. 16 May 2016 Chambers, Earl Road, Mold, Flintshire CH7 1AJ. (David Williams and Victor Williams)

HOFFMAN, Francis 3 Evergreen Walk, Sale, Cheshire Co-op Legal Services Limited, Aztec 23 August 2017 (2807953) John M33 5LZ. 12 April 2017 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HOILE, Mr Alan 15 RICHMOND CLOSE, William Roger Squire, The London 21 August 2017 (2807643) PORTISHEAD, BRISTOL, BS20 6SZ. Gazette (3849), PO Box 3584, Norwich, Financial Director (Retired). 19 NR7 7WD. January 2017

JACKSON, Peter Flat 1, 26 Hughes Street, Rodbourne, Bevirs Solicitors, Market Hill House, 1 September 2017 (2807950) Rolston Swindon, Wiltshire SN2 2ER. 31 Calne, Wiltshire SN11 0EG. (Nicholas March 2017 John Sewell)

JAMES, Pauline Isobel Fraser Residential Home, Carpenters Rose, 26 The Broadway, 1 September 2017 (2807956) Beryl Mayfield Road, Inverness, Scotland Mill Hill, London NW7 3NL. (Patricia IV2 4AE. 11 December 2016 Beryl Danielle Hunt and Alan Peter Rose)

JEX, Michael Larchwood Nursing Home, 133 Fosters, William House, 19 Bank Plain, 1 September 2017 (2807978) Frederick Yarmouth Road, Norwich, Norfolk Norwich NR2 4FS. (Stephen Paul NR7 0RF. 15 May 2017 Green and Christopher Roy Jay Brown)

JOBBINS, Doreen 42 Portershill Drive, Shirley, Solihull, Lloyds Pank Private Banking Estate 1 September 2017 (2807980) Mary West Midlands B90 4DS. 26 January Administration Service, PO Box 5005, 2017 Lancing BN99 8AZ. (Lloyds Bank Plc)

JOHNSON, Rachel Westwood Care Home, Doncaster Chadwick Lawrence, 8-16 Dock Street, 1 September 2017 (2807981) Winifred Road, Selby, North Yorkshire formerly Leeds LS10 1LX. (Neil Anthony Wilson of 12 Tynedale Avenue, Horbury, and Kumer Ali) Wakefield WF4 5QT . 15 April 2016

JONES, Edmond Trouvaille, 30 Blackthorn Way, Heringtons LLP Solicitors, 21 Eversley 1 September 2017 (2807955) Fairlight, East Sussex TN35 4BJ. 28 Road, Bexhill-on-Sea, East Sussex July 2016 TN40 1HA. (Nicola Colleen Frith)

JONES, Daphne 6 Balfont Close, Sanderstead, South Hallett & Co Solicitors, 11 Bank Street, 1 September 2017 (2807949) Marjorie Croydon, Surrey CR2 9LL. 16 Ashford, Kent TN23 1DA. (Andrew January 2017 Gordon Roger Jones)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 67 PEOPLE

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

KAYE, Norman Clore Manor, 160/162 Great North Straw and Pearce Solicitors, 18 1 September 2017 (2807982) Way, Hendon NW4 1EH. 31 March Rectory Place, Loughborough LE11 2016 1UU. (Montgomery Dennis Katchick and Josephine Helena Williams)

KENWORTHY, Anne West Riding Nursing Home, Lingwell Sills & Betteridge LLP, 46 Silver Street, 21 August 2017 (2807929) Maria Gate Lane, Outwood, Wakefield WF1 Lincoln LN2 1ED. (David Ian Freeman- 2NU. 30 January 2017 O Reilly)

KERSHAW, Robert Kitnocks House Nursing Home, Warner Goodman LLP, Portland 1 September 2017 (2807971) Charles Wickham Road, Curdridge, Chambers, 66 West Street, Fareham, Southampton, Hampshire SO32 Hampshire PO16 0JR. (Andrew Stuart 2HG . 25 December 2016 Collins-Kershaw)

KING, Olive Kathleen 66 Howard Drive, Maidstone, Kent Brachers LLP, Medway House, 81 1 September 2017 (2807975) ME16 0QD. 13 April 2017 London Road, Maidstone, Kent ME16 0DU. (Stephen John Smith and Kate Baigent)

KINGHAM, Olive Jubilee House Nursing Home, Pound Penningtons Manches LLP, 31 1 September 2017 (2807968) Elizabeth Lane, Godalming, Surrey GU7 1BX. Chertsey Street, Guildford, Surrey GU1 21 April 2017 4HD. (Jane May)

KNIGHTS, Norman 1 Thistledown, Carlton Colville, Fosters, William House, 19 Bank Plain, 1 September 2017 (2807957) Lowestoft NR33 8SN. 30 November Norwich NR2 4FS. (Stephen Paul 2016 Green and Christopher Roy Jay Brown)

KNOX, Ursula Ann 54 Venice Court, Andover, Hampshire Talbot Walker LLP, 16 Bridge Street, 1 September 2017 (2807963) (Ann Knox) SP10 5JQ. 13 April 2017 Andover, Hampshire SP10 1BJ.

KRUSE, Philip Carl 42 Czarina Rise, Basildon, Essex Giles Wilson, 1711 London Road, Leigh 1 September 2017 (2807967) SS15 5SS. 28 April 2016 on Sea, Essex SS9 2SW. (Melinda Giles)

LANHAM, Margaret St Phillips & St James Care Home, Wards, 19 West Walk, Yate BS37 4AX. 1 September 2017 (2807964) Mary 9/10 Priory Road, Keynsham. 3 (Christine Ruth Axford) October 2016

LAPWORTH, Peter The Cottage, 70 Coton Road, Nether Garner Canning, Clinton House, High 1 September 2017 (2807966) Whitacre, Coleshill, Birmingham B46 Street, Coleshill B46 3BP. (Albert 2HL. 10 May 2017 Malcolm Harrison)

LOMAS, Dorothy 61 Lomond Avenue, Lytham St T W Law, 285 Church Street, 21 August 2017 (2807965) Ann Annes, Lancashire FY8 3LT. 24 Blackpool, Lancashire FY1 3PF. March 2017 (Thomas Jeffrey Wood and Christopher Stephen Shillito)

LONG, Bryan Leslie 19 Bracken Drive, Lydney, Pitman Blackstock White Solicitors, 6 1 September 2017 (2807961) Gloucestershire GL15 5AQ. 25 March Cavendish Buildings, Hill Street, 2017 Lydney, Gloucestershire GL15 5HD. (Gordon S C Blackstock and Susan N Matthews)

LOWE, Charles The Orchards, Matlock Road, Hugh James Solicitors, 114-116 St 23 August 2017 (2806932) William Wessington, Alfreton, DE55 6DJ . Mary Street, Cardiff, CF10 2DY. Ref: Company Director (Retired). 15 EBI/AIBR/LOW235/1. (National October 2016 Westminster Bank plc)

MACDONALD, 2 The Hollies, Farm Cottages, Long SA Law LLP, Gladstone Place, 36-38 1 September 2017 (2807977) Daphne Lena Chaulden, Hemel Hempstead, Upper Marlborough Road, St Albans, Hertfordshire HP1 2NU. 14 January Hertfordshire AL1 3UU. (Glenda 2016 Yvonne Ferneyhough)

MACKENZIE, Jean 357c Streatham High Road, Rod Cowles, Morrisons Solicitors LLP, 21 August 2017 (2807974) May Streatham, London SW16 3NY. 18 Clarendon House, Clarendon Road, February 2017 Redhill RH1 1FB. (Roderick Anthony Cowles)

MAPP, Brenda 77 St Raphaels Way, London, NW10 Hugh James Solicitors, Hodge House, 23 August 2017 (2806922) 0NU. Nurse (Retired). 6 February 114-116 St Mary Street, Cardiff, CF10 2017 1DY. Ref: MAP45/1. (Hugh James Solicitors)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE PEOPLE

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

MARSHALL, Thelma 12 Dolphin Court, Amble, Co-op Legal Services Limited, Aztec 1 September 2017 (2807973) Eva Mary Northumberland NE65 0BS. 7 April 650, Aztec West, Almondsbury, Bristol 2017 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MBADIWE, 12 Holmeleigh Court, Glyn Road, Mordi & Co Solicitors, Ground Floor 1 September 2017 (2807960) Francisca Mabel Enfield EN3 4JU. 5 February 2017 Rear, 143 High Street, Barnet EN5 5UZ. (Efuru Obua and Chima Anusionwu)

MCGRATH, Michael 20 Hotspur Close, Hythe, Eric Robinson Solicitors, Heathcote 1 September 2017 (2807959) William Southampton SO45 6DP. 14 House, 37 St Thomas Street, November 2016 Lymington SO41 9NE. (Emily Anne Taylor and David Pateman Lawrence)

MOLLOY, Anne 31 Bryan Court, Aspley, Nottingham Edward Hands & Lewis, 8 Coventry 1 September 2017 (2807970) Teresa NG8 5HE. 14 January 2017 Road, Market Harborough, Leicestershire LE16 9BZ. (Paul Stubbs, Jason Hathaway and Edward Hands & Lewis Solicitors)

MORRILL, Gillian 9 West Road, Buxton, Derbyshire Ratcliffe & Bibby Solicitors, 3-7 New 1 September 2017 (2807958) SK17 6HE. 29 May 2017 Street, Carnforth, Lancashire LA5 9BU. (Dennis Frank Brockbank)

MULLOCK, Vincent Bradley Hall, Bradley, Whitchurch, Hibberts LLP, 25 Barker Street, 1 September 2017 (2807972) John Shropshire SY13 4RA. 24 February Nantwich, Cheshire CW5 5EN. 2017 (Anthony John Mullock and Anne Elizabeth Walley)

NAPIER, John Harry Sotnick House, Cranleigh Hugh James Solicitors, 114-116 St 21 August 2017 (2806914) Avenue, Buckland, Portsmouth, PO1 Mary Street, Cardiff, CF10 1DY. Ref: 5LU. 13 April 2016 AHP/TSA/NAP00020/00001.

NEWALL, Edward 22 Green Lane, Acomb, York YO24 Co-op Legal Services Limited, Aztec 1 September 2017 (2807976) 3DL. 1 April 2017 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

NEWARK, Richard The Heathers Nursing Home, 50 Mears Hobbs and Durrant, 92 High 1 September 2017 (2807962) Beccles Road, Bradwell, Great Street, Gorleston, Great Yarmouth, Yarmouth, Norfolk NR31 8DQ Norfolk NR31 6RH. formerly of 53 Blackbird Close, Bradwell, Great Yarmouth, Norfolk NR31 8RT . 29 May 2017

NEWMAN, Malcolm The Westbury Residential & Nursing Middletons Solicitors, East Gate 1 September 2017 (2808012) David Home, 86 Warminster Road, House, 94 East Street, Warminster, Westbury, Wiltshire BA13 3PR . 3 Wiltshire BA12 9BG. (Charles John March 2017 Barrington Goodbody)

NORRIS, Cyril John Ravenswood Nursing Home, 47 Star Legal Limited, 4 Castle Street, 1 September 2017 (2808009) Bristol Road-Lower, Weston-super- Thornbury, Bristol BS35 1HB. (Antony Mare BS23 2PX prior to entering Charles Edward Norris) nursing home 1 Hidcot Mews, Weston-super-Mare, North Somerset BS24 7JD . 22 December 2016

O'NIONS, ANNIE 41c Uppleby Road, Parkstone, Poole, Jacobs & Reeves Solicitors, 153 High 21 August 2017 (2806926) Dorset, BH12 3DB. 29 September Street, Poole, Dorset, BH15 1AU, (DX: 2016 07610 POOLE). Ref: RMD/DS/ 1O143/2.

ODDIE, Jennifer 8 Somerset Place, Totnes, Devon Moore Blatch LLP, 48 High Street, 1 September 2017 (2807935) Jane TQ9 5AX. 28 March 2017 Lymington, Hampshire SO41 9ZQ. (Simon George Oddie, John Bannerman MacPherson and Monica Jane MacPherson)

OWEN, Robina 27 Kings Mead, Coleford, Okells Francis Law, Church Row, 1 September 2017 (2808015) Maud Gloucestershire GL16 8RS. 4 March Ross-on-Wye, Herefordshire HR9 5HR. 2017 (Andrew David Morris and Deborah Jane Bullock)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 69 PEOPLE

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

PAGE, Ernest Flat 34, Mowbray Court, Egerton Latham & Co, 15 High Street, Melton 1 September 2017 (2808020) View, Melton Mowbray, Mowbray, Leicestershire LE13 0TX. Leicestershire LE13 0DE previously of (Neil Charles Page) Flat 29, 212 Hall Lane, Wythenshawe, Manchester M23 1LP previously of 10 Balmer Drive, Newall Green, Wythenshawe, Manchester M23 2YQ previously of 150 Blackcarr Road, Baguley Hall, Wythenshawe, Manchester M23 8PA . 24 March 2017

PEEL, Violet Lilian Orchard Court, 33 East Grinstead Harrops & Hepburn Solicitors, 12 1 September 2017 (2808010) Maud Road, Lingfield, Surrey RH7 6ET but Station Road West, Oxted, Surrey RH8 formerly of Burnside, Crowhurst 9ES. (Douglas Richard Peel) Road, Lingfield, Surrey RH7 . 20 May 2017

PHILLIPS, Audrey The Laurels, Westfield Lane, Gilbert Stephens LLP, 15-17 1 September 2017 (2808023) Draycott, Cheddar, Somerset BS27 Southernhay East, Exeter, Devon EX1 3TN and formerly of Flat 49 1QE. (Richard Simon Walford and Homechime House, Priory Road, Richard Alistair Heron) Wells, Somerset BA5 1SH . 27 March 2017

PICKLES, William Birkshall Mews, 200 Pellon Lane, Wilkinson Woodward Bearders 1 September 2017 (2808005) Halifax HX1 5RD. 22 May 2017 Solicitors, 11 Fountain Street, Halifax HX1 1LU. (Wilkinson Woodward Bearders Solicitors)

PINK, Rosina May 10 Handleys Lane, Wickham Bishop, Bright & Sons Solicitors, 87-91 23 August 2017 (2806917) Witham, Essex, CM8 3NJ. Retired. 9 Newland Street, Witham, Essex, CM8 April 2017 1AD. Ref: AJB/28318.3. (Amanda Jane Bright)

PLASTOW, David Flat 1, 1 Regent Gardens, Grimsby Paul Rudd Solicitors, Riverhead 1 September 2017 (2808019) DN34 5AT. 5 February 2017 Chambers, 9 New Street, Grimsby DN31 1HQ. (Paul Raymond Francis Rudd and Stephen Johnson)

POOLE, Gertrude Flat 25 Lystra Court, 103-107 South T W Law, 285 Church Street, 21 August 2017 (2808022) Margaret Promenade, Lytham St Annes, Blackpool, Lancashire FY1 3PF. (David Lancashire FY8 1NP. 31 March 2017 Michael Pullan and Richard Alan John Pullan)

PULLEN, Douglas 22 Caistor Lane, Caistor St Edmund, Ashtons Legal, Trafalgar House, 1 September 2017 (2808016) Morris McQueen Norwich, Norfolk NR14 8RB. 22 May Meridian Way, Norwich, Norfolk NR7 2016 0TA.

PYSHORN, Rodney 12 Clements Court, Terrington St Mr L Pyshorn, 49 Bedford Drive, Kings 1 September 2017 (2808021) Barry Clement, Kings Lynn, Norfolk Lynn PE30 3SJ. (Mr L Pyshorn) previously of 32 Beverley Way, Clenchwarton, Kings Lynn PE34 4EJ . 5 April 2017

RAMONS, George 15 Merchant Street, Derby DE22 3AN Flint Bishop LLP, St Michaels Court, St 21 August 2017 (2808008) and 11 Oakfield Road, Stapleford, Michaels Lane, Derby DE1 3HQ. (Ian Nottingham NG9 8FE . 28 July 2016 David Beardmore)

RANSOM, Maureen Flat 8 Cleveland Court, 86-90 Gamlins Law, 31-37 Russell Road, Rhyl 1 September 2017 (2808013) Winifred Cleveland Street, London W1T 6NH LL18 3DB. (Charles Chamberlain and 14 Springhill House, Willesden Stephens, John Ransom, Veronica Lane, London NW2 5DG . 11 Ransom and David Ransom) December 2016

REES, Henry 7 Milford Avenue, Stony Stratford, J Garrard & Allen, 4 High Street, Olney, 21 August 2017 (2808006) Howard Thomas Milton Keynes. 27 February 2017 Buckinghamshire MK46 4BB. (Philip Rees, Thomas Rees and Robert Marchant)

RIMMER, Frances Alexandra Nursing Home, Moorland Roland Robinsons and Fentons LLP, 1 September 2017 (2808003) Elizabeth Road, Poulton Le Fylde FY6 7EU. 17 85-89 Adelaide Street, Blackpool FY1 May 2017 4LX. (Gary Chambers)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE PEOPLE

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

ROBERTS, Mrs Irene 11 Parkview Court, Mount Avenue, Emma McNamara, 45 Birch Road, 21 August 2017 (2807056) (Prescott) Heswall, Merseyside, CH60 4TB. Prenton, Merseyside, CH43 5UF. Retired newsagent. 7 February 2017

ROBERTS, Stephen 306 Beatty House, Dolphin Square, Pemberton Greenish LLP, 45 Cadogan 1 September 2017 (2808018) Guy London SW1V 3PH. 23 February Gardens, London SW3 2AQ. (John 2017 Goodchild and Jeremy Curtis)

ROBINSON, David 53 Crispin Field, Pitstone, Leighton Hughes & Company, The Old Bakery, 29 August 2017 (2802596) Ian Buzzard, Bedfordshire LU7 9BG. Frogmore Street, Tring, Herts HP23 Antique Restorer and Dealer (Retired). 5XA. Ref: PSH R0056003 (Peter Saville 6 November 2016 Hughes.)

ROLNIS, Mrs. 27 CAVENDISH DRIVE, LONDON, Warran John Rolnis, 73 24 August 2017 (2807443) Annetta (Annette E11 1DN. 24 February 2017 RAVENSBOURNE GARDENS, ILFORD, Rolnis) IG5 0XH.

SADDLETON, MR OAKWELL HOUSE, CHURCH HILL, RICHARD STEPHEN JAMES 31 August 2017 (2807053) PETER EDWARD FAVERSHAM, KENT, ME13 9JX. RAF SADDLETON, 25 NORTON ROAD, JAMES OFFICER. 18 April 2016 INGATESTONE, ESSEX, CM4 0AB.

SCOTT, JULIAN Flat 57 St Mary Abbots Court, Fishman Brand Stone, 70 Baker Street, 29 August 2017 (2806292) PETER Warwick Gardens, Kensington, London W1U 7DJ. Ref: ARC.SCO. London W14 8RB. Managing Director 016.1 (MELISSA SCOTT and JEREMEY (Retired). 18 June 2016 COLLER.)

STACEY, Lester The Oaks, Green Lane, Eccleshall, Hutsby Mees Solicitors, 6 St. Marys 21 August 2017 (2808299) John Stafford ST21 6BB; trading as Grove, Stafford ST16 2AT. (Victoria Lazydays of Chester Road, Hinstock, Louise Jones and Christine Sutton.) Market Drayton, Shropshire TF9 (This notice is in substitution for that 2SY . 23 October 2016 which appeared in The London Gazette dated 13th June 2017 Notice ID 2802377, Issue No 61958 and page 11593 in 14th June 2017 printed edition Notice URL: https:// www.thegazette.co.uk/notice/2802377)

SUTTON, MR 6 RIPLEY CRESCENT, URMSTON, MICHAEL TAYLOR & CO SOLICITORS, 22 August 2017 (2807668) GEORGE HENRY MANCHESTER, M41 8PH. 13 ALISON DIANE EYERS MICHELE September 2016 LYNN ROBERTS, 38 CROFTS BANK ROAD, URMSTON, MANCHESTER, M41 0TQ.

SCAIFE, Mr Michael 13 WAINFLEET ROAD, HARROGATE, Luke Scaife, The London Gazette 21 August 2017 (2801259) John HG1 3ED. 3 November 2016 (3807), PO Box 3584, Norwich, NR7 7WD.

SHIPTON, Martyn 66 Meyrick Street, Pembroke Dock, Paul Andrew Rowe, Minevier, 43 Cross 1 September 2017 (2808017) David Pembrokeshire SA72 6AT. 26 Park, Pembroke Dock SA72 6SW. November 2016 (David Martin Shipton and Sylvia Jane Shipton)

SKINNER, Patricia Wykeham House, 21 Russells Kingston Smith LLP, Devonshire 1 September 2017 (2808011) Anne Crescent, Horley RH6 7DJ. 16 House, 60 Goswell Road, London January 2017 EC1M 7AD.

SMITH, Winifred 67 Thirlmere Avenue, Bletchley, Bridgeman Kettle LLP, 257 1 September 2017 (2808014) Nicholson Milton Keynes MK2 3EP. 16 February Queensway, Bletchley, Milton Keynes 2017 MK2 2EH. (Diane Maria Evans and Deirdre Anne Bradley)

SMITH, Gillian Hampden House Nursing Home, 120 Powell Eddison Freeman & Wilks, 1 September 2017 (2808007) Patricia Duchy Road, Harrogate HG1 2HE. 10 Raglan House, Raglan Street, December 2016 Harrogate HG1 1LE. (Michael Andrew Parascandolo, Elsie Johnston and Nigel Colin Moore)

SONFIELD, Anne 6 Rumsey Wells Place, St Andrews Fosters, William House, 19 Bank Plain, 1 September 2017 (2807954) Street, Norwich, Norfolk NR2 4AT. 7 Norwich, Norfolk NR2 4FS. (Michael April 2017 Peter Burke)

STERLING, Dorothy 2 Hall Close, Coulson Lane, Brandon, Rudlings Wakelam, 73 High Street, 1 September 2017 (2807928) Suffolk IP27 0HU. 6 June 2017 Brandon, Suffolk IP27 0AY. (Fiona Bridget Margaret Ashmead and Victoria Louise Juliana Josif)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 71 PEOPLE

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

STILL, Teresa Mary Bransfield Retirement Home, Church The Executors of the Estate of the late 21 August 2017 (2807999) Lane, Godstone, Surrey RH19 8BW Teresa Mary Still, PO Box 370, (previously of 5 Crossways Avenue, Stevenage SG1 9BB. (David Still and East Grinstead, West Sussex RH19 Jacqueline Dicks) 1JF) . 29 July 2016

STURGEON , Bexhill-on-Sea, East Sussex. Gaby Hardwicke, 2 Eversley Road, 1 September 2017 (2808282) Kenneth Charles Electrical Engineer (Retired). 20 Bexhill on Sea, East Sussex, TN40 February 2017 1EY, (Ref: MK.SAS.STU56006.4.). (Richard John Ostle.)

SYDER, Ralph John Iceni House, Jack Boddy Way, Richard Griffiths & Co, 44 Station 1 September 2017 (2808001) Swaffham, Norfolk PE37 7HJ. 5 May Road, New Milton, Hampshire BH25 2017 6JX. (John Rockliff Smart and Maurice Elleker)

THOMAS, Alice Willows Care Centre, Heathercroft, Co-op Legal Services Limited, Aztec 1 September 2017 (2807996) Great Linford, Milton Keynes, 650, Aztec West, Almondsbury, Bristol Buckinghamshire MK14 5EG . 4 BS32 4SD. (The Co-operative Trust March 2016 Corporation as attorney for the personal representative(s))

THURSTING, 5 Horncastle Road, Lee, London Dodd Lewis Solicitors, 18 Tranquil 1 September 2017 (2807984) Clement Harry SE12 9LH. 4 March 2017 Vale, Blackheath, London SE3 0AZ. (Dodd Lewis Solicitors)

TILLNER, Michael 30 Shaggy Calf Lane, Slough, Barrett & Thomson, One Pegasus 1 September 2017 (2807990) James Edward Berkshire SL2 5HH. 3 January 2016 Court, 25 Herschel Street, Slough, Berkshire SL1 1TQ. (Catherine Anne Matharoo)

TRUSS, Elizabeth The Cottage, Kirby Hill, Lee Higham, Hethertons Solicitors, 1 September 2017 (2807993) Mary Boroughbridge, York YO51 9DH. 18 Tudor Court, Opus Avenue, York YO26 April 2017 6RS. (Mrs E A Metcalfe and Mrs A J Dawson)

ULLMANN, Anthony 77 Albert Street, London NW1 7LX. Suite A 6 Honduras Street London 31 August 2017 (2808298) Rudolf 11 February 2017 EC1Y 0TH . (R. Trusch and D. Bird.)

VOADEN, MR 80 WELSH ROAD, GARDEN CITY, E A HARRIS & CO. SOLICITORS, 28 August 2017 (2807589) PETER FREDERICK DEESIDE, FLINTSHIRE, CH5 2HU. JOHN ROBERT LEYLAND, RETIRED LATHE OPERATOR. 16 TRANSPORT HOUSE, 54 CHESTER May 2017 ROAD EAST, SHOTTON, FLINTSHIRE, CH5 1QA.

VERES, Jeanette The Bill House, 98 Grafton Road, George Ide LLP, 52 North Street, 1 September 2017 (2807992) Melissa Selsey, Chichester, West Sussex Chichester, West Sussex PO19 1NQ. PO20 0JA. 13 May 2017

VIGOR- 8 Peakfield, Denmead, Waterlooville, Larcomes LLP, 168 London Road, 1 September 2017 (2807994) ROBERTSON, Hampshire PO7 6YP. 4 May 2017 North End, Portsmouth, Hampshire Wendy Rosemary PO2 9DN. (James Duncan Vigor- Robertson)

VOYSEY, Anthony Mow Cop, High Street, Pangbourne, Herrington Carmichael LLP, 27 Broad 1 September 2017 (2807991) John Whitchurch-On-Thames, Reading Street, Wokingham, Berkshire RG40 RG8 7ET. 19 March 2017 1AU. (Anthony Rene St Clair Tahourdin and Alistair Angus McArthur)

WALKER, Mrs Jean The Raikes Residential Home, Susan Murray, 12 CARR LANE, 31 August 2017 (2807051) Margaret Bradley Road, Silsden, West RIDDLESDEN, KEIGHLEY, west Yorkshire, BD20 9JN. retired. 5 June Yorkshire , england, BD20 5EY. 2017

WEBBER, Mary Beech House Nursing Home, 11 Trowers & Hamlins LLP, The Senate, 1 September 2017 (2807989) Prowse Close, Thornbury, South Southernhay Gardens, Exeter EX1 Gloucestershire formerly of 62 1UG. (Helen Honeyball) Winston Close, Exmouth and formerly of Hasswells Farm, Stockleigh, Pomeroy . 13 November 2016

WESTWOOD, David 33 Montrose Court, 1A Market Street, Wilde & Co Solicitors, 6 Bridge Street, 1 September 2017 (2808002) Hoylake, Wirral CH47 2AP formerly of Neston, Cheshire CH64 9UJ. (Stephen 7 Westheath Court, Gerard Road, Paul Rathbone Wilde) West Kirby, Wirral CH48 4ES . 14 April 2017

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE PEOPLE

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

WHITE, Doreen Ethel Port Regis, Convent Road, Robinson Allfree Solicitors, 17-25 1 September 2017 (2808000) Kingsgate, Broadstairs, Kent. 17 May Cavendish Street, Ramsgate, Kent 2017 CT11 9AL. (Robinson Allfree)

WHITE, Beryl Loxley Hall Nursing Home, Lower Cullimore Dutton, 20 White Friars, 1 September 2017 (2807998) Robin Hood Lane, Helsby, Frodsham, Chester CH1 1XS. (Ursula Diana Cheshire formerly of 152 Chester MacDonald Williams and John Road, Helsby, Frodsham, Cheshire Frederick Charles Arnold) WA6 0AS . 23 May 2017

WHITE, Thomas Humfrey Lodge Nursing Home, Lloyds Bank Estate Administration 21 August 2017 (2807988) John Rochelle Close, Thaxted, Essex CM6 Service, PO Box 5005, Lancing BN99 2PX formerly of 5 Little Walden Road, 8AZ. (Lloyds Bank Plc) Saffron Walden, Essex CB10 2DZ . 14 January 2017

WHITE, Paul Martin 13 Hartland Road, London NW6 6BG. Hodge Jones & Allen Solicitors, 180 22 August 2017 (2806923) Company Director. 16 April 2015 North Gower Street, London NW1 2NB. Ref: 1021811.0002.

WHITE , Eileen 24 Clover Place, Thringstone, Josiah Hincks Solicitors, 39-41 Belvoir 21 August 2017 (2808285) Cynthia Leicestershire, LE67 8LD. Hosiery Road, Coalville, Leicestershire. (Ronald Machinist (Retired). 2 May 2017 Andrew Eagle and Radmila Balac.)

WHITTINGTON, 38 Leadon Bank, Orchard Lane, Moore Blatch LLP, 48 High Street, 1 September 2017 (2807987) Jennifer Mary Ledbury, Herefordshire HR8 1BY. 31 Lymington, Hampshire SO41 9ZQ. March 2017 (Philip James Dicken and Charles Edward Whittington)

WILDE, Philip John Perfect Pitch, 1 Portsmouth Avenue, Penningtons Manches LLP, 31 1 September 2017 (2807997) Thames Ditton, Surrey KT7 0RU. 20 Chertsey Street, Guildford, Surrey GU1 April 2017 4HD. (Gwendoline Mary Wilde and PennTrust Limited)

WILLIAMS, Florence Harbour House, Penberthy Road, Walters & Barbary, Basset Chambers, 1 September 2017 (2807985) Eileen Portreath, Redruth, Cornwall formerly 18 Basset Road, Camborne, Cornwall of April Cottage, 4 Laity Road, Troon, TR14 8SG. (Ann Brown and Michael Camborne, Cornwall TR14 9EL . 25 Smith) February 2017

COOPER, mr clive 181 HOLLYFAST ROAD, COVENTRY, david Caerphilly cooper, 53 HANBURY 21 August 2017 (2797334) william CV6 2AF. retired. 13 May 2015 ROAD, BARGOED, CF81 8XD.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 73 74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 75 76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 77 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | 79 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1 January 2017 mandatory notices or copy state notices All charges are exclusive of VAT at the prevailing rate, currently XML, Other XML, Other 20% webform, webform, Gazette Gazette template template No VAT is payable on printed copies Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £21.25 £60.20 £82.00 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £42.50 £120.40 £164.00 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £63.75 £180.60 £246.00 £2.30 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] Deceased Estates Notices Pursuant to s.27 Trustee Act 1925 and to s. 2 £0.00 £21.25 £60.20 £82.00 £2.30 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £21.25 £60.20 £82.00 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £42.50 £120.40 £164.00 £2.30 (6 - 10 Related events will be charged at treble the single rate) £0.00 £63.75 £180.60 £246.00 If you are unsure how to price your notice or your notice contains more than 40 events please contact [email protected] 4 Offline Proofing £37.20 £37.20 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £37.20 £37.20 Edinburgh - accepted after 9.30am, one day prior to publication Belfast - accepted after 3pm, one day prior to publication 6 Withdrawal of Notices London - after 11.30am, two days prior to publication £21.25 £60.20 £82.00 Edinburgh - after 9.30am, one day prior to publication Belfast - after 3pm, one day prior to publication 7 Other services A brand, logo, map, signature image £53.20 £53.20 £54.75 £54.75 Forwarding service for Deceased Estates £53.20 £53.20 £54.75 £54.75 Newspaper placement for Deceased Estates (webform and template £185.00 £185.00 only) Redaction of information within a published notice £180.75 £180.75 £180.75 £180.75 Reinsertion of notice £21.25 £21.25 £60.20 £82.00 For more information or to purchase a subscription or a commemorative edition, please telephone +44 (0)333 200 2434 or email [email protected], or visit www.thegazette.co.uk/shop For more information and pricing for our data feeds services please telephone +44 (0)1603 696701 or email [email protected]

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 JUNE 2017 | ALL NOTICES GAZETTE