ALL NOTICES GAZETTE

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

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/19* Money/20* Companies/21* People/69* Terms & Conditions/97* * Containing all notices published online on 14 July 2016 STATE STATE

Departments of State

PRIVY COUNCIL OFFICE

BURIAL2574070 ACT 1853 Notice is hereby given that representations have been made to Her Majesty in Council by the Secretary of State for Justice that burials should be discontinued in the following places of burial and that Her Majesty in Council was pleased on 13th July 2016 to order that such representations be taken into account by a Committee of the Privy Council on 24th August 2016. 1) Churchyard of Christ Church, Stannington, Sheffield, South Yorkshire; 2) Churchyard of Christchurch, Moreton, Wirral, Merseyside; 3) St Helena’s Churchyard, South Scarle, Newark, Nottinghamshire; 4) St Mary & St Michael’s Churchyard and Burial Ground, Mistley, Essex; 5) St Mary Magdalen Churchyard, Knighton, Leicestershire; 6) St Michael’s Churchyard, Tilehurst, Reading, Berkshire. The exceptions are that:— (a) in the places numbered 1, 3, 4, 5 and 6 above, in any vault or walled grave in the churchyard, burial may be allowed but every coffin in such vault or grave must be separately enclosed by stonework or brick work properly cemented; (b) in the places numbered 1, 2, 3, 4, 5 and 6 above, in any existing earthen grave in the churchyard, the burial may be allowed of the body of any member of the family of the person or persons previously buried in that grave, but no part of the coffin containing the body shall be less than one metre below the level of the surface of the ground adjoining the grave; and (c) in the places numbered 1, 3, 4, 5 and 6 above, in any grave space in which no interment has previously taken place, the burial may be allowed of any person for whom, or any member of the family for which that grave space has been reserved and appropriated, with the exclusive right of burial there, but no part of the coffin containing the body shall be less than one metre below the level of the surface of the ground adjoining the grave. (2574070)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

NOTICE2574071 IS HEREBY GIVEN that a building certified for worship named Anjumen-E-Haideriah Sheffield, 16-24 Cecil Square, Sheffield in the registration district of Sheffield in the Metropolitan Borough of Sheffield was on 14 June 2016, registered for solemnising marriages therein pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1 (1) of the Marriage Acts Amendment Act 1958) Gillian Richards Superintendent Registrar 14 July 2016 (2574071)

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

An objection or representation MUST (i) be received by the Secretary of State on or before 26 August 2016, (ii) be made in writing (whether ENVIRONMENT & sent by post or e-mail), (iii) state the grounds of the objection or representation, (iv) indicate who is making the objection or representation, and (v) give an address to which correspondence INFRASTRUCTURE relating to the objection or representation may be sent. (If you are sending your objection or other representation by e-mail, please provide a postal address). AGRICULTURE, FORESTRY & FISHERIES The Secretary of State may make complete copies of any objections or other representations public, including any personal information 2574107WANDSWORTH BOROUGH COUNCIL contained in them, and will copy them to the Council as the applicant MARINE COASTAL ACCESS ACT 2009 for the Order. APPLICATION FOR RIVER WANDLE WEIR REMOVAL Bircham Dyson Bell LLP Notice is hereby given that Wandsworth Council has applied to the Solicitors and Parliamentary Agents acting for Borough Marine Management Organisation under the Marine and Coastal Council Access Act 2009, Part 4, for a marine licence to undertake removal of 50 Broadway, London SW1H 0BL the River Wandle Half Tide Weir and sediment build-up. Plans 14 July 2016 (2574088) showing the position of the works may be inspected at Wandsworth Town Library, 11 Garratt Lane, London SW18 4AQ. Copies of the application and associated information may be viewed on line in the Public Register at www.gov.uk/check-marine-licence- Planning register. Representations or objections in respect of the application should be TOWN PLANNING made in writing, giving an address to which correspondence relating to the representation or objection may be sent, to the Marine DEPARTMENT2574103 FOR TRANSPORT Management Organisation, Lancaster House, Hampshire Court, TOWN AND COUNTRY PLANNING ACT 1990 Newcastle upon Tyne, NE4 7YH, or alternatively emailed to The Secretary of State gives notice of an Order made under Section [email protected], within 28 days of 7th 247 of the above Act entitled “The Stopping up of Highways (South July 2016, quoting reference MLA/2016/00246. East) (No.23) Order 2016“ authorising the stopping up of two northern The Marine Management Organisation will pass to the applicant a part widths of Marryat Road at New Milton in the district of New copy of any objection or representation they receive. Forest to enable development as permitted by New Forest District Dated this seventh day of July 2016 Council, under reference 14/11099. Paul Martin Copies of the Order may be obtained, free of charge, from the Chief Executive and Secretary of State, National Transport Casework Team, Tyneside Director of Administration House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Town Hall Tyne NE4 7AR or [email protected] (quoting Wandsworth NATTRAN/SE/S247/2190) and may be inspected during normal SW18 2PU (2574107) opening hours at The Post Office, 77 Station Road, New Milton, BH25 6JD. Any person aggrieved by or desiring to question the validity of or any TRANSPORT provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made 2574088BLACKPOOL BOROUGH COUNCIL has not been complied with, may, within 6 weeks of 14 July 2016 TRANSPORT AND WORKS ACT 1992 apply to the High Court for the suspension or quashing of the Order THE TRANSPORT AND WORKS (APPLICATIONS AND or of any provision included. OBJECTIONS PROCEDURE) ( AND WALES) RULES S Zamenzadeh , Casework Manager (2574103) 2006 — RULE 14(1) PROPOSED (BLACKPOOL NORTH EXTENSION) ORDER DEPARTMENT2574101 FOR TRANSPORT NOTICE OF APPLICATION FOR AN ORDER TOWN AND COUNTRY PLANNING ACT 1990 Blackpool Borough Council (“the Council”) of Town Hall, Blackpool The Secretary of State gives notice of an Order made under Section FY1 1NB has applied to the Secretary of State for Transport under 247 of the above Act entitled “The Stopping up of Highway (South section 6 of the Transport and Works Act 1992 for the above- East) (No.24) Order 2016“ authorising the stopping up of an irregular mentioned Order to be made under sections 1 and 5 of that Act. shaped area of highway which lies southeast of the junction of The proposed Order, if made, would confer powers on the Council to Hitchcock Way and High Street at Didcot, in the District of South construct and operate an extension to the Blackpool tramway system. Oxfordshire to enable development as permitted by South The extension would run along Talbot Road (A586) from North Pier, Oxfordshire District Council, reference P15/S0433/FUL. the Promenade (A584) to Blackpool North railway station, and would Copies of the Order may be obtained, free of charge, from the include two new tram stops at Blackpool North and Talbot Square. Secretary of State, National Transport Casework Team, Tyneside For the purposes of the extension, the Order would authorise the House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Council compulsorily or by agreement, to acquire land and rights in Tyne NE4 7AR or [email protected] (quoting land and to use land temporarily. NATTRAN/SE/S247/2299) and may be inspected during normal The proposed Order also updates the operating and maintenance opening hours at Council Offices, Britwell Road, Didcot OX11 7HN. powers of the existing tramway under the County of Act Any person aggrieved by or desiring to question the validity of or any 1984 so that the extended network could be operated under a single provision within the Order, on the grounds that it is not within the set of powers, and repeals the corresponding provisions of the 1984 powers of the above Act or that any requirement or regulation made Act. has not been complied with, may, within 6 weeks of 14 July 2016 The application is not subject to an environmental impact apply to the High Court for the suspension or quashing of the Order assessment. or of any provision included. The application contains a statement that a direction for deemed G Patrick , Casework Manager (2574101) planning permission is being applied for. Any objections to, or other representations about, the proposals in the application should be sent to the Secretary of State for Transport, c/o Transport and Works Act Orders Unit, General Counsel’s Office, Department for Transport, Zone 1/18, Great Minster House, 33 Horseferry Road, London SW1P 4DR, (e-mail: [email protected]) on or before 26 August 2016.

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

2574095DEPARTMENT FOR TRANSPORT midnight on 11 August 2016. You are advised that your personal data TOWN AND COUNTRY PLANNING ACT 1990 and correspondence will be passed to the applicant/agent to enable The Secretary of State gives notice of an Order made under Section your objection to be considered. If you do not wish your personal data 247 of the above Act entitled “The Stopping up of Highway (North to be forwarded, please state your reasons when submitting your West) (No.39) Order 2016“ authorising the stopping up of the whole of objection. Cloak Street, a length of Sorton Street and a western part width of D Hoggins , Casework Manager (2574093) Brook Street at Manchester, in the City of Manchester to enable development as permitted by Manchester City Council, reference 111028/FO/2016/C1. DEPARTMENT2574092 FOR TRANSPORT Copies of the Order may be obtained, free of charge, from the TOWN AND COUNTRY PLANNING ACT 1990 Secretary of State, National Transport Casework Team, Tyneside The Secretary of State gives notice of an Order made under Section House, Skinnerburn Road, Newcastle Business Park, Newcastle upon 247 of the above Act entitled “The Stopping up of Highway (East Tyne NE4 7AR or [email protected] (quoting Midlands) (No.19) Order 2016“ authorising the stopping up of a NATTRAN/NW/S247/2244) and may be inspected during normal 615.20 metre length of unnamed service road at Rushden, in the opening hours at Manchester Library and Information Centre, St District of East Northamptonshire to enable development as permitted Peter’s Square, Manchester M2 5PD. by East Northamptonshire District Council, reference 14/01938/VAR. Any person aggrieved by or desiring to question the validity of or any Copies of the Order may be obtained, free of charge, from the provision within the Order, on the grounds that it is not within the Secretary of State, National Transport Casework Team, Tyneside powers of the above Act or that any requirement or regulation made House, Skinnerburn Road, Newcastle Business Park, Newcastle upon has not been complied with, may, within 6 weeks of 14 July 2016 Tyne NE4 7AR or [email protected] (quoting apply to the High Court for the suspension or quashing of the Order NATTRAN/EM/S247/2092) and may be inspected during normal or of any provision included. opening hours at East Northamptonshire Council, East G Patrick , Casework Manager (2574095) Northamptonshire House, Cedar Drive, Thrapston, Kettering, NN14 4LZ. Any person aggrieved by or desiring to question the validity of or any 2574094DEPARTMENT FOR TRANSPORT provision within the Order, on the grounds that it is not within the TOWN AND COUNTRY PLANNING ACT 1990 powers of the above Act or that any requirement or regulation made The Secretary of State gives notice of an Order made under Section has not been complied with, may, within 6 weeks of 14 July 2016 247 of the above Act entitled “The Stopping up of Highway (West apply to the High Court for the suspension or quashing of the Order Midlands) (No.16) Order 2016“ authorising the stopping up of a or of any provision included. northern part width of Wolverhampton Road West comprising D Hoggins , Casework Manager (2574092) highway verge at Walsall, in the Metropolitan Borough of Walsall to enable development as permitted by Walsall Council under reference 14/0185/FL. Copies of the Order may be obtained, free of charge, from the Property & land Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon PROPERTY DISCLAIMERS Tyne NE4 7AR or [email protected] (quoting NATTRAN/WM/S247/2316) and may be inspected during normal NOTICE2574335 OF DISCLAIMER UNDER SECTION 1013 OF THE opening hours at First Stop Shop, Walsall Council, Civic Centre, COMPANIES ACT 2006 Darwall Street, Walsall WS1 1DG. DISCLAIMER OF WHOLE OF THE PROPERTY Any person aggrieved by or desiring to question the validity of or any T S ref: BV991014/2/ESM provision within the Order, on the grounds that it is not within the 1 In this notice the following shall apply: powers of the above Act or that any requirement or regulation made Company Name: TROPICAL AND EASTERN PRODUCE COMPANY has not been complied with, may, within 6 weeks of 14 July 2016 LIMITED apply to the High Court for the suspension or quashing of the Order Company Number: 00263083 or of any provision included. Interest: Leasehold D Hoggins , Casework Manager (2574094) Title number: NGL432120 Property: The Property situated at 1 to 6 Church Row, Moore Park Road, Fulham being the land comprised in the above mentioned title DEPARTMENT2574093 FOR TRANSPORT Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's TOWN AND COUNTRY PLANNING ACT 1990 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 The Secretary of State gives notice of the proposal to make an Order Kingsway). under section 247 of the above Act to authorise the stopping up of 2 In pursuance of the powers granted by Section 1013 of the the whole of the cycle track (with a right of way on foot) which Companies Act 2006, the Treasury Solicitor as nominee for the connects the southern cul-de-sac arm of Avon Road with Cherry Crown (in whom the property and rights of the Company vested Orchard and an irregular shaped area of the southern cul-de-sac arm when the Company was dissolved) hereby disclaims the Crown`s of Avon Road at Pershore, in the District of Wychavon. title (if any) in the property, the vesting of the property having If made, the Order would authorise the stopping up only to enable come to his notice on 14 April 2016. development to be carried out should planning permission be granted Assistant Treasury Solicitor by Wychavon District Council. The Secretary of State gives notice of 11 July 2016 (2574335) the draft Order under Section 253 (1) of the 1990 Act. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Wychavon District Council, NOTICE2574334 OF DISCLAIMER UNDER SECTION 1013 OF THE Civic Centre, Queen Elizabeth Drive, Pershore, Worcestershire WR10 COMPANIES ACT 2006 1PT in the 28 days commencing on 14 July 2016, and may be DISCLAIMER OF WHOLE OF THE PROPERTY obtained, free of charge, from the address stated below quoting T S ref: BV21609775/1/JJ NATTRAN/WM/S247/2330. 1 In this notice the following shall apply: Any person may object to the making of the proposed Order by Company Name: PENTAMON INVESTMENTS LIMITED stating their reasons in writing to the Secretary of State at Company Number: 06135549 [email protected] or National Transport Casework Interest: freehold Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Title number: NYK341876 7AR, quoting the above reference. Objections should be received by Property: The Property situated at Plot G, St James's Business Park, Knaresborough 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).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 7 June 2016. come to his notice on 20 June 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor 11 July 2016 (2574334) 11 July 2016 (2574331)

2574333NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2574330 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21607804/2/JJ T S ref: BV21610486/1/DO 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: PENCLERE CONSTRUCTION AND Company Name: FABRITEC LIMITED MANAGEMENT LIMITED Company Number: 04641011 Company Number: 00824795 Interest: leasehold Interest: freehold Title number: DY461868 Title number: NGL269548 Property: The Property situated at Unit B, Ednaston Business Centre, Property: The Property situated at Land lying to the west of Duck's Hollington Lane, Ednaston, Ashbourne, CE6 3AE being the land Hill Road, Northwood being the land comprised in the above comprised in the above mentioned title mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 17 June 2016. come to his notice on 27 June 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor 11 July 2016 (2574330) 11 July 2016 (2574333)

NOTICE2574329 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2574332 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV2044723/3/SHD T S ref: BV21604870/1/SHD 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: C.G. WILKINS AND SONS LIMITED Company Name: MELBOURN PROPERTY CONSTRUCTION Company Number: 932879 LIMITED Interest: freehold Company Number: 00651342 Title number: HN2480 Interest: freehold Property: The Property situated at Land at the Junction of Tunkers Title number: LL36943 Lane and Cheveril Lane Bury Huntingdonshire, Cambridgeshire being Property: The Property situated at Land at Meadway, Market Deeping, the land comprised in the above mentioned title Lincolnshire being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on . come to his notice on . Assistant Treasury Solicitor Assistant Treasury Solicitor 11 July 2016 (2574329) 11 July 2016 (2574332)

NOTICE2574328 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2574331 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21605863/1/SHD T S ref: BV21610537/1/DO 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: BRISCARD LIMITED Company Name: HAND AND BRODIE LIMITED Company Number: 00200770 Company Number: 06209209 Previous Name of Company: William Cowlin Limited Previous Name of Company: Eleys of Boston Limited Interest: freehold Interest: leasehold Title number: WT146738 Title number: LL269718 Property: The Property situated at Land and Buildings on The South Property: The Property situated at 26 Wide Bargate, Boston, PE21 Side of Church Street, Calne being the land comprised in the above 6RX being the land comprised in the above mentioned title mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway).

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the In order to improve parking opportunities for residents of the section Companies Act 2006, the Treasury Solicitor as nominee for the of East Barnet Road EN4 between Margaret Road and Victoria Road, Crown (in whom the property and rights of the Company vested the general effect of the Orders will be to introduce a resident permit when the Company was dissolved) hereby disclaims the Crown`s scheme for use in the East Barnet Road “northern” and East Barnet title (if any) in the property, the vesting of the property having Road “southern” car parks, which would entitle vehicles displaying a come to his notice on . valid permit to park in designated resident permit holders only bays in Assistant Treasury Solicitor the aforementioned car parks between their operational periods of 11 July 2016 (2574328) 9am to 5pm, Monday to Friday. Residents of the address range outlined in Schedule 1 to this Notice will be eligible to purchase a permit at a cost of £200 per permit per 2574327NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE annum, up to a maximum of 4 permits per household. Each permit will COMPANIES ACT 2006 entitle the permit holder to park in either of the East Barnet Road car DISCLAIMER OF WHOLE OF THE PROPERTY parks as follows: T S ref: BV21608969/1/ESM Car Park Restricted period Number of 1 In this notice the following shall apply: designated resident Company Name: ARCHGLOBE LIMITED permit bays Company Number: 00947514 East Barnet Road Monday to Friday 9am 7 Previous Name of Company: Salthorp Limited “Northern” to 5pm Interest: Freehold East Barnet Road Monday to Friday 9am 5 Title number: ON70391 “southern” to 5pm Property: The Property situated at Land and Buildings in St. Georges Pay by phone and all other payment methods/facilities will still apply Road, Wallingford being the land comprised in the above mentioned in these car parks. title A copy of the Orders, which will come into operation on 18th July Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2016 and the Council’s Statement of Reasons for making the Orders Treasury of PO Box 70165, London WC1A 9HG (DX 123240 can be inspected between 9am and 5pm on Mondays to Fridays Kingsway). (Bank Holidays and Public Holidays Excepted) for a period of 6 weeks 2 In pursuance of the powers granted by Section 1013 of the from the date on which this notice is published at: Companies Act 2006, the Treasury Solicitor as nominee for the a) Design Team,11th Floor Barnet House, 1255 High Road, London Crown (in whom the property and rights of the Company vested N20 0EJ when the Company was dissolved) hereby disclaims the Crown`s b) Reception, Hendon Town Hall, The Burroughs, Hendon, London, title (if any) in the property, the vesting of the property having NW4 4BG come to his notice on 27 May 2016. Any person wishing to question the validity of the Orders or any of Assistant Treasury Solicitor their provisions on the grounds that they are not within the relevant 11 July 2016 (2574327) powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any regulations made there under have not been complied with in relation to the Orders may, within six NOTICE2574325 OF DISCLAIMER UNDER SECTION 1013 OF THE weeks of the date on which the Orders were made, make application COMPANIES ACT 2006 for the purpose to the High Court. IN PURSUANCE of the powers granted by Section 1013 of the Dated 14th July 2016 Companies Act 2006 THE SOLICITOR FOR THE AFFAIRS OF THE Jamie Blake DUCHY OF LANCASTER as nominee for HER MAJESTY IN RIGHT Commissioning Director, Environment OF HER MAJESTY’S DUCHY OF LANCASTER in whom the property Schedule 1 – Eligible properties for the purchase of residents car park and rights of JJB SPORTS PLC (Company Number 01024895) permits (Company) vested pursuant to Section 1012 of the Companies Act East Barnet Road EN4: 2006 when the Company was dissolved on 6 January 2016 HEREBY North-east side: Nos. 79 to 133 DISCLAIMS the title of Her Majesty in Right of Her Majesty’s Duchy of South-west side: Nos. 100 to 182 (2574079) Lancaster (if any) in the premises demised by a lease of Unit 7 Great Northern Retail Park Huddersfield West Yorkshire dated 1 August 2000 and made between HSBC Trust Company (UK) Limited (1) and LONDON2574074 BOROUGH OF BARNET JJB Sports Plc (2) as the same is delineated on a plan held by the THE BARNET (MILL HILL) (OFF-STREET PARKING PLACES) (NO. Solicitor for the Affairs of the Duchy of Lancaster (which is available 1) (AMENDMENT NO. 1) TRAFFIC ORDER 2016 for inspection at the office of Farrer & Co 66 Lincoln’s Inn Fields THE BARNET (NORTH FINCHLEY) (OFF-STREET PARKING London WC2A 3LH) the vesting of the premises having come to his PLACES) (NO.1) (AMENDMENT NO. 4) TRAFFIC ORDER 2016 notice on 31 May 2016. NOTICE IS HEREBY GIVEN that the Council of the London Borough Solicitor for the Affairs of the Duchy of Lancaster of Barnet has made, on 14th July 2016, the above-mentioned Orders 7 July 2016 (2574325) under Sections 35 and 124 of the Road Traffic Regulation Act 1984 and all other enabling powers. The general effect of the Orders will be to introduce two Electric Vehicle Parking bays operational at all times, in the Lodge Lane Car Roads & highways Park N12, and two Electric Vehicle Parking bays operational at all times, in the Bunns Lane Car Park NW7, for the purpose of allowing ROAD RESTRICTIONS electric vehicles registered with the nominated provider, to be connected to an adjacent recharging point for a maximum period of LONDON2574079 BOROUGH OF BARNET four hours, with no return to that Parking Place within a time period of THE BARNET (EAST BARNET ROAD) (NORTHERN CAR PARK) another two hours. (OFF-STREET PARKING PLACES) (NO.1) (AMENDMENT NO.2) A copy of the Orders, which will come into operation on 18th July TRAFFIC ORDER 2016 2016 and the Council’s Statement of Reasons for making the Orders THE BARNET (EAST BARNET ROAD) (SOUTHERN CAR PARK) can be inspected between 9am and 5pm on Mondays to Fridays (OFF-STREET PARKING PLACES) (NO.1) (AMENDMENT NO.2) (Bank Holidays and Public Holidays Excepted) for a period of 6 weeks TRAFFIC ORDER 2016 from the date on which this notice is published at: NOTICE IS HEREBY GIVEN that the Council of the London Borough a) Design Team,11th Floor Barnet House, 1255 High Road, London of Barnet has made on 14th July 2016, the above Orders under N20 0EJ Sections 35 and 124 to the Road Traffic Regulation Act 1984, and all b) Reception, Hendon Town Hall, The Burroughs, Hendon, London, other enabling powers. NW4 4BG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

Any person wishing to question the validity of the Orders or any of 2. The general effect of the ‘Waiting and Loading Restriction’ Order their provisions on the grounds that they are not within the relevant would be to further amend the Brent (Waiting and Loading Restriction) powers of the Road Traffic Regulation Act 1984 or that any of the Order 1979, so that:— relevant requirements thereof or of any regulations made there under (a) waiting by vehicles (otherwise than for the purpose of delivering or have not been complied with in relation to the Orders may, within six collecting goods or loading or unloading a vehicle) would be weeks of the date on which the Orders were made, make application prohibited at any time in the lengths of streets specified in Schedule 1 for the purpose to the High Court. to this Notice; Dated 14th July 2016 (b) waiting by vehicles (otherwise than for the purpose of delivering or Jamie Blake collecting goods or loading or unloading a vehicle) would be Commissioning Director, Environment (2574074) prohibited between 8.00 a.m. and 6.30 p.m. Mondays to Saturdays in the lengths of streets specified in Schedule 2 to this Notice; (c) waiting by vehicles (for the purpose of delivering or collecting 2574077LONDON BOROUGH OF BRENT goods or loading or unloading a vehicle) would be prohibited at any THE BRENT (GOODS VEHICLES) (FREE LOADING PLACES) (NO. time in the lengths of streets specified in Schedule 3 to this Notice; *) ORDER 201* (d) waiting by vehicles (for the purpose of delivering or collecting THE BRENT (PARKING PLACES) (NO. 4, 2010) (AMENDMENT NO. goods or loading or unloading a vehicle) would be prohibited between *) ORDER 201* 8.00 a.m. to 9.30 a.m. and 4.30 p.m. to 6.30 p.m. Mondays to Fridays 1. NOTICE IS HEREBY GIVEN that the Council of the London inclusive in the lengths of streets specified in Schedule 4 to this Borough of Brent propose to make the above-mentioned Orders Notice; under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to (e) waiting by vehicles for the purpose of delivering or collecting the Road Traffic Regulation Act 1984, as amended by section 8 of goods or loading or unloading a vehicle for a period of more than 40 and Part I of Schedule 5 to the Local Government Act 1985. minutes in the same place would be prohibited throughout the week 2. The general effect of the ‘Goods Vehicles Free Loading Places’ in the lengths of streets specified in Schedule 1 to this Notice, Orders would be to:— between 8.00 a.m. and 6.30 p.m. Mondays to Saturdays inclusive in (a) designate a free loading place in the length of street specified in the lengths of streets specified in Schedule 2 to this Notice; the Schedule to this Notice to operate at any time; (f) the sale or offer for sale of goods from a vehicle would be (b) specify that goods carrying vehicles constructed or adapted for prohibited (except on Sundays in the lengths of streets specified in use for the carriage of goods or burden of any description and not Schedules 1 to 4 inclusive to this Notice) unless there is in force a drawing a trailer, may be used, subject to the provisions of the Order, valid licence issued by the Brent Borough Council or the goods are for the purpose of continuous loading and unloading during the immediately taken into or delivered at premises adjacent to the permitted hours. vehicle from which the sale is effected; 3. The general effect of the ‘Parking Places Amendment’ Orders (g) the use of any vehicle or of any animal or the wearing of fancy would be to re-designate the existing shared use parking place in dress or other costume, wholly or mainly for the purpose of Rucklidge Avenue to resident permit holders only parking place. advertising would be prohibited in the lengths of streets specified in 4. A copy of the proposed Orders, of the relevant Order of 2010 (and Schedules 1 to 4 inclusive to this Notice; of any Orders which have amended that Order), of the Council’s (h) any existing prohibition on the waiting by vehicles, the sale or offer statement of reasons for proposing to make the Orders and of maps for sale of goods from a vehicle or the use of any vehicle or animal or which indicate each length of road to which the Orders relate can be the wearing of fancy dress or other costume wholly or mainly for the inspected during normal office hours on Mondays to Fridays inclusive purpose of advertising in the lengths of streets specified in Schedules until the end of a period of 6 weeks from the date on which the Orders 1 to 4 inclusive to this Notice would be revoked; are made or the Council decides not to make the Orders at Brent (i) to make minor drafting amendments to the existing waiting Customer Services, Brent Civic Centre, Engineers Way, Wembley, restrictions in The Green to conform with the current on-site layout. Middlesex, HA9 0FJ. 3. The prohibitions referred to in sub-paragraph 2(a) to (e) inclusive 5. Further information may be obtained by telephoning the Highways above would not apply in respect of anything done with the and Infrastructure Service, telephone number 020 8937 5600. permission or at the direction of a police constable in uniform or in 6. Persons desiring to make representations or to object to the certain circumstances, e.g., the picking up or setting down of proposed Order should send a statement in writing of their passengers; the carrying out of statutory powers or duties; the taking representations or objections, and the grounds thereof, to Head of in of petrol, etc., from roadside petrol stations; to licensed street Highways and Infrastructure, Highways and Infrastructure Service, 5th traders, etc. The usual exemption relating to vehicles displaying a Floor North Wing, Brent Civic Centre, Engineers Way, Wembley, disabled person’s “Blue Badge” would apply. Middlesex, HA9 0FJ, or via email to [email protected], 4. The general effect of the ‘Parking Places Amendment’ Order would quoting the reference TO/02/206A/NP, to arrive no later than 21 days be to:— from the date of publication of this notice. (a) increase in length the existing permit holders only parking place in Dated 14 July 2016. Harvist Road to enable the removal of ‘8.00 a.m. to 6.30 p.m. Monday Tony Kennedy to Friday inclusive’ single yellow line waiting restriction; Head of Highways and Infrastructure (b) shorten in length the existing Wembley Event Day parking places (The officer appointed for this purpose). in Church Lane, Thirlmere Gardens and Windermere Avenue to enable SCHEDULE the installation of at any time waiting restrictions. Free loading places ‘at any time’ (loading / unloading limited to 20 5. A copy of the proposed Order, of the relevant Order of 1979, 2004 minutes, no return for 1 hour) and 2012 (and of any Orders which have amended those Orders), of Rucklidge Avenue, the north-east side, from 11.80 metres south- the Council’s statement of reasons for proposing to make the Orders east of Park Parade south-eastward for 14.00 metres. (2574077) and of maps which indicate each length of roads to which the Orders relate can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of 6 weeks from the date on 2574076LONDON BOROUGH OF BRENT which the Orders are made or the Council decides not to make the THE BRENT (WAITING AND LOADING RESTRICTION) Orders at Brent Customer Services, Brent Civic Centre, Engineers (AMENDMENT NO. *) ORDER 201* Way, Wembley, Middlesex, HA9 0FJ. THE BRENT (PARKING PLACES) (NO. 3, 2004) (AMENDMENT NO. 6. Further information may be obtained by telephoning the Highways *) ORDER 201* and Infrastructure, telephone number 020 8937 5600. THE BRENT (WEMBLEY STADIUM AREA) (PARKING PLACES) 7. Persons desiring to make representations or to object to the (NO. 1, 2012) (AMENDMENT NO. *) ORDER 201* proposed Orders should send a statement in writing of their 1. NOTICE IS HEREBY GIVEN that the Council of the London representations or objections, and the grounds thereof, to Head of Borough of Brent propose to make the above mentioned Orders Highways and Infrastructure, Highways and Infrastructure Service, 5th under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to Floor North Wing, Brent Civic Centre, Engineers Way, Wembley, the Road Traffic Regulation Act 1984, as amended by section 8 of Middlesex, HA9 0FJ, quoting the reference TO/02/210/NP, to arrive and Part I of Schedule 5 to the Local Government Act 1985, the no later than 21 days from the date of publication of this notice. Parking Acts of 1986 and 1989 and the Traffic Management Act 2004.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Dated 14 July 2016. High Street, Harlesden, the north-east side, between 14.00 metres Tony Kennedy north-west of Nos. 147 to 153 and 155 High Street, Harlesden and Head of Highways and Infrastructure 10.00 metres north-west of Nos. 147 to 153 and 155 High Street, (The officer appointed for this purpose). Harlesden. SCHEDULE 1 Kilburn Lane, the west side between No. 1 Kilburn Lane and Nos. 1 / Waiting restrictions (At any time) 3 Kilburn Lane. Aldbury Avenue, the north-west side, between 10.00 metres north- Kingsbury Road, the north-east side, between 2.00 metres north- east of Tokyngton Avenue and 1.50 metres north-east of No. 27 west of Nos. 8 / 11 Bowater Close and 29.20 metres north-west of Aldbury Avenue. Hool Close. Alperton Lane Lewgars Avenue, the north-east side, between 10.00 metres south- (a) the north-west side, between 4.30 metres south-west of Sage east of Green Close and 10.00 metres north-west of Green Close. Brent, Alperton Lane and 22.00 metres north-east of Sage Brent, Mount Pleasant, the south side, from 25.00 metres south-east of the Alperton Lane; service road linking Mount Pleasant and the Abbey Manufacturing (b) the south-east side, between 10.80 metres south-west of Nagi Estate, south-eastward for 39.00 metres. House and Viglen House, Alperton Lane and 22.80 metres north-east Nathans Road, the south-west side, from Carlton Avenue West of Nagi House and Viglen House, Alperton Lane. north-westward for 13.50 metres. Barry Road Norwood Avenue, from Carlyon Road south-eastward for 10.00 (a) the east, north-east and south-east sides metres. (i) between Nos. 132 / 134 Barry Road and 1.20 metres south of Nos. Oakleigh Court 52 / 54 Barry Road; (a) the south-east side, between 10.00 metres south-west of (ii) between 0.50 metres south of No. 48 Barry Road and Nos. 48 Limesdale Gardens and the south-westernmost extremity; Barry Road; (b) the north-west side, between No. 15 Oakleigh Court and its south- (b) the west, north-west and south-west sides, between No. 45 Barry westernmost extremity. Road and 8.30 metres east of No. 47 Barry Road. Park Side, the north-east side, from 10.00 metres south-east of Dollis Bowater Road, the south-west side, between 10.00 metres south- Hill Avenue to 10.00 metres north-west of Dollis Hill Avenue. east of Dugolly Avenue and 10.00 metres north-west of Dugolly Paulet Way, the south-east side, between 7.00 metres south-west of Avenue. Nos. 5 and 7 to 12 Paulet Way and 6.20 metres south-west of Boycroft Avenue, the south-east and south-west sides, between Brittidge Road. Nos. 7 / 9 Boycroft Avenue and Nos. 21 / 23 Boycroft Avenue. Preston Hill, the north-west side, from 3.60 metres north-east of No. Brittage Road 1 John Perrin Place south-westward for 6.00 metres. (a) the north-east side, from Paulet Way south-eastward for 10.00 Preston Road, including The Broadway, the west side, from Nos. metres; 301 / 303 Preston Road and 15.00 metres north-west of Nos. 1 to 16 (b) the south-west side, from Paulet Way south-eastward for 6.20 Jubilee Court, 321 Preston Road. metres. Priory Avenue, the north-west side, from 10.00 metres north-east of Buck Lane Priory Close to 10.00 metres south-west of Priory Close. (a) the north-west side, between Kingsbury Road and 1.30 metres Priory Close, from Priory Avenue north-westward for 10.00 metres. south-west of Nos. 57 to 68 Mead Court, Buck Lane; Rokesby Place, from Copland Avenue north-eastward for 14.00 (b) the south-eastside, between Kingsbury Road and 6.10 metres metres. south-west of No. 1 Bowater Close. Tennyson Avenue, between 6.20 metres north-west of Nos. 21 / 23 Carlton Avenue West, the north-west side, from Nathans Road Tennyson Avenue and its north-western extremity. south-westward for 11.00 metres. Thirlmere Gardens, the south-east side, from 6.00 metres north-east Carlyon Road, the south-east side, from 10.00 metres south-west of of Nos. 73 / 75 Thirlmere Gardens to 6.60 metres south-west of Nos. Norwood Avenue to 10.00 metres north-east of Norwood Avenue. 73 / 75 Thirlmere Gardens. Church Lane, the north west side, from Nos. 59 / 61 Church Lane Third Avenue, between 6.00 metres north-west of Nos. 25 / 27 and south-westward for 7.00 metres. 29 / 31 Third Avenue and its south-westernmost and south- Copland Avenue, the north-east side, between 10.00 metres north- easternmost extremities. west of Rokesby Place and 10.00 metres south-east of Rokesby Toucan Close, the eastern arm Place. (a) the north-east side, between Toucan Close, the western arm and Coventry Close 12.50 metres north-west of No. 16 Toucan Close; (a) the south-westernmost side; (b) the south-west side, between Toucan Close, the western arm and (b) the south-east side, from Coventry Close north-east for 10.00 8.00 metres north-west of No. 16 Toucan Close. metres; Toucan Close, the western arm (c) the north-west side, between 28.00 metres south-west of No. 3 (a) the north-west side, from the boundary with the Borough of Ealing Coventry Close and its south-westernmost extremity. to Nos. 13 / 14 Toucan Close; Dollis Hill Avenue, from Park Side north-eastward for 10.00 metres. (b) the south-east side, from the boundary with the Borough of Ealing Dugolly Avenue, from Bowater Road south-westward for 10.00 to 5.00 metres south-east of No. 15 Toucan Close. metres. Windermere Avenue Ealing Road (a) the north-east and south-east sides, from 5.50 metres north-east (a) the north-west side, between 34.00 metres north-west of of Nos. 17 / 19 Windermere Avenue to 1.00 metre south-east of Nos. Bridgewater Road and its junction with Rosemont Road; 19 / 21 Windermere Avenue; (b) the south-east side, between 30.00 metres north-east of (b) the north-west and south-west sides, from 5.00 metres north-east Bridgewater Road and its junction with Rosemont Road. of Nos. 18 / 20 Windermere Avenue to 4.80 metres south-east of Nos. Elms Lane, the east to west arm. 24 / 26 Windermere Avenue. Garnet Road, the north-west to south-east arm West Hill, the south-east side from 9.00 metres south-west of No. 6 (a) the north-east side, between Garnet Road and 1.50 metres north- West Hill south-westward for 12.00 metres. west of Nos. 9 / 10 Garnet Road; Wood Lane, the southern arm, the south-east side from 2.75 metres (b) the south-west side, between Garnet Road and 3.50 metres north- south-west of Nos. 26 / 28 Wood Lane to 4.00 metres south-west of west of Nos. 9 / 10 Garnet Road. Nos. 42 / 44 Wood Lane. Green Close, from Lewgars Avenue northward for 10.00 metres. SCHEDULE 2 Grosvenor Crescent Waiting restrictions (between 8.00 a.m. and 6.30 p.m. Monday to (a) between 1.00 metre north-west of Nos. 52 / 54 Grosvenor Saturday inclusive) Crescent and 3.50 metres south-east of Nos. 60 and 62 Grosvenor Preston Road, the east side, from Nos. 356 / 358 Preston Road to Crescent; 3.50 metres north-east of No. 324 Preston Road. (b) between 2.00 metres north-west of Nos. 66 / 68 Grosvenor SCHEDULE 3 Crescent and its north-westernmost extremity. Loading restrictions (At any time) Coventry Close (a) from Kilburn High Road south-westward for 18.29 metres;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

(b) the south-westernmost side; (i) in receipt of the Disability Living Allowance with the higher rate of (c) the south-east side, from Coventry Close north-eastward for 10.00 mobility component for an indefinite period; or metres; (ii) in receipt of the higher rate of Attendance Allowance for applicants (d) the north-west side, from 28.00 metres south-west of No. 3 aged 65 or over; or Coventry Close and its south-westernmost extremity. (iii) where the applicant does not drive and has appointed a Kilburn Lane, the west side, between Harrow Road and Nos. 1 / 3 nominated carer to drive for them, the carer is in receipt of the Carer’s Kilburn Lane. Allowance award; The slip road linking North Circular Road and Neasden Lane (e) revoke the existing personalised disabled parking place outside fronting Nos. 560 to 580 North Circular Road, the south-east side No. 15 Brooksville Avenue, NW6 6TH. from North Circular Road to Chartley Avenue. 4. The general effect of the ‘Parking Places Amendment’ Orders SCHEDULE 4 would be to:— Loading restrictions (between 8.00 a.m. to 9.30 a.m. and 4.30 p.m. to (a) shorten in length existing permit holders only parking places in 6.30 p.m. Monday to Friday inclusive) Hiley Road and Victoria Road to enable the installation of a disabled Buck Lane persons parking place; (a) the north-west side, from Kingsbury Road to 1.50 metres south- (b) shorten in length existing shared use parking place in High Street, west of Nos. 57 / 68 Mead Court, Buck Lane; Harlesden to enable the installation of a doctor’s only place; (b) the south-east side, from Kingsbury Road to 6.10 metres south- (a)shorten in length the existing Wembley Event Day parking place in west of No. 1 Bowater Close. (2574076) Woodheyes Road to enable the installation of a disabled persons parking place; (b) increase in length the existing Wembley Event Day parking place in 2574075LONDON BOROUGH OF BRENT Norton Road following the revocation of the no longer required THE BRENT (FREE PARKING PLACES) (DISABLED PERSONS) disabled persons parking place; (NO. *) ORDER 201* (c) increase in length existing permit holders only parking place in THE BRENT (FREE PERMIT PARKING PLACES) (DISABLED Belton Road following the revocation of the no longer required PERSONS) (NO. *) ORDER 201* disabled persons parking place. THE BRENT (PARKING PLACES) (NO. 4, 2004) (AMENDMENT NO. 5. The general effect of the ‘Doctor Parking Places’ Order would be *) ORDER 201* to:— THE BRENT (PARKING PLACES) (NO. 5, 2008) (AMENDMENT NO. (a) designate a parking place in High Street, Harlesden for No190 *) ORDER 201* High Street, Harlesden; THE BRENT (PARKING PLACES) (NO. 2, 2004) (AMENDMENT NO. (b) provide that: *) ORDER 201* (i) vehicles displaying a permit issued under the Order may be left in THE BRENT (PARKING PLACES) (NO. 9, 2004) (AMENDMENT NO. the parking place; *) ORDER 201* (ii) the parking place would be in operation between 7.30 a.m. and THE BRENT (DOCTOR PARKING PLACES) (NO. *) ORDER 201* 8.00 p.m. on any day of the week; THE BRENT (WEMBLEY STADIUM AREA) (PARKING PLACES) (iii) a permit may be issued by the Council on application being made (NO. 1, 2012) (AMENDMENT NO. *) ORDER 201* by legally qualified medical practitioners; 1. NOTICE IS HEREBY GIVEN that the Council of the London (iv) the charge in connection with the issue of permits for the use of Borough of Brent propose to make the above mentioned Orders the parking place (which consists of one parking bay) would be £150 under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to and that the permits would be valid for a period of 12 months. the Road Traffic Regulation Act 1984, as amended by section 8 of 6. A copy of the proposed Orders, of relevant Orders of 2001, 2004, and Part I of Schedule 5 to the Local Government Act 1985, the 2008 and 2012 (and of any Orders which have amended those Parking Acts of 1986 and 1989 and the Traffic Management Act 2004. Orders), of the Council’s statement of reasons for proposing to make 2. The general effect of the ‘Disabled Persons Parking Places’ Order the Orders and of maps which indicate each length of road to which would be to:— the Orders relate can be inspected during normal office hours on (a) designate parking places in certain lengths of the streets specified Mondays to Fridays inclusive until the end of a period of 6 weeks from in Schedule 1 to this Notice in which vehicles authorised by the Order the date on which the Orders are made or the Council decides not to may be left for any period without charge; make the Orders at Brent Customer Services, Brent Civic Centre, (b) provide that the parking places would operate “at any time”; Engineers Way, Wembley, Middlesex, HA9 0FJ. (c) specify, in respect of the parking places, that disabled persons’ 7. Further information may be obtained by telephoning the Highways vehicles displaying in the relevant position a disabled person’s badge and Infrastructure Service, telephone number 020 8937 5600. (commonly referred to as “the Blue Badge”) issued by any local 8. Persons desiring to make representations or to object to any of the authority under the provisions of the Disabled Persons (Badges for proposed Orders should send a statement in writing of their Motor Vehicles) (England) Regulations 2000 may be left therein; representations or objections, and the grounds thereof, to the Head of (d) provide that certain vehicles may wait in the parking places in Highways and Infrastructure, Highways and Infrastructure Service, 5th certain circumstances, e.g., to allow persons to board or alight Floor North Wing, Brent Civic Centre, Engineers Way, Wembley, (maximum 2 minutes), to load or unload (maximum 20 minutes), etc; Middlesex, HA9 0FJ, or via email to [email protected], (e) revoke the existing disabled parking places outside No. 3 Ardley quoting the reference TO/03/172/NP, to arrive no later than 21 days Close, NW10 0HE; No. 16 Belton Road, NW2 5PE; No. 20 District from the date of publication of this notice. Road, HA0 2LD; No. 213 Dollis Hill Lane, NW2 6EY; No. 91 Mortimer Dated 14 July 2016. Road, NW10 5TN and No. 52 Norton Road, HA0 4RF. Tony Kennedy 3. The general effect of the ‘Free Permit Parking Places’ Order would Head of Highways and Infrastructure be to: (The officer appointed for this purpose). (a) re-designate existing free parking places for vehicles displaying a SCHEDULE 1 disabled person’s badge (commonly referred to as “the Blue Badge”) Disabled Parking Places Generally Outside:— in the streets specified in Schedule 2 to this Notice to free No. 139 Bridgewater Road; personalised parking places for vehicles displaying a Brent issued No. 29A Casselden Road; personalised disabled persons parking places permit issued under the No. 33 Hiley Road (Zone KR to replace an existing permit holders only Order; parking place); (b) designate further free personalised parking places for vehicles No. 112B Victoria Road (Zone KB to replace an existing permit displaying a Brent issued personalised disabled persons parking holders only parking place; places permit issued under the Order in the streets specified in No. 8 Winston Avenue; Schedule 3 to this Notice; No. 105 Woodheyes Road (to replace an existing Wembley Event Day (c) provide that the parking places specified in Schedules 2 and 3 to parking place). this Notice would operate “at any time”; SCHEDULE 2 (d) provide that a permit may be issued by the Council on application Personalised Disabled Parking Places Outside (re-designate from being made by a disabled person in possession of a Brent issued blue exiting Disabled ParkingPlaces):— badge and: No. 8 Ardley Close;

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

No. 20 District Road; 8. Any person desiring to question the validity of any of the Orders or No. 91 Mortimer Road (Zone KR). of any provision contained therein on the grounds that it is not within SCHEDULE 3 the relevant powers of the Road Traffic Regulation Act 1984 or that Personalised Disabled Parking Places Outside any of the relevant requirements thereof or of any relevant regulations No. 28A Mordaunt Road (Zone HS to replace an existing permit made thereunder has not been complied with in relation to any of the holders only parking place). (2574075) Orders may, within six weeks of the date on which the Orders were made, make application for the purpose to the High Court. Dated 11 July 2016. 2574073LONDON BOROUGH OF BRENT Tony Kennedy THE BRENT (PARKING PLACES) (NO. 4, 2010) (AMENDMENT NO. Head of Highways and Infrastructure 4) ORDER 2016 (The officer appointed for this purpose). THE BRENT (FREE PARKING PLACES) (CITY CAR CLUB) (NO. 1, SCHEDULE 1 2010) (AMENDMENT NO. 1) ORDER 2016 Waiting restrictions (At any time) THE BRENT (WAITING AND LOADING RESTRICTION) Leghorn Road, (AMENDMENT NO. 484) ORDER 2016 (a) the south-west side, from 4.50 metres north-west of Nos. 1-12 St 1. NOTICE IS HEREBY GIVEN that the Council of the London Joseph’s Court, Park Parade to its north-westernmost extremity; Borough of Brent on 11 July 2016 made the above-mentioned Orders (b) the north-east side, from the north-western extremity of Leghorn under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to Road south-eastward for 3.00 metres. the Road Traffic Regulation Act 1984, as amended by section 8 of Park Parade, the north-west side, from 9.00 metres north-east of No. and Part I of Schedule 5 to the Local Government Act 1985. 9 Park Parade north-eastward for 32.00 metres. 2. The general effect of the ‘Waiting and Loading Restriction’ Order SCHEDULE 2 will be to further amend the Brent (Waiting and Loading Restriction) Loading restrictions (At any time) Order 1979, so that:— Harlesden Gardens, from Park Parade north-westward for 9.00 (a) waiting by vehicles (otherwise than for the purpose of delivering or metres. collecting goods or loading or unloading a vehicle) will be prohibited Leghorn Road at any time in the lengths of streets specified in Schedule 1 to this (a) the north-east side, from north-westernmost extremity of Leghorn Notice; Road south-eastward for 3.00 metres; (b) waiting by vehicles (for the purpose of delivering or collecting (b) the south-west side, from Nos. 1-12 St Joseph’s Court, Park goods or loading or unloading a vehicle) will be prohibited at any time Parade to its north-westernmost extremity. in the lengths of streets specified in Schedule 2 to this Notice; Park Parade (c) waiting by vehicles for the purpose of delivering or collecting (a) the north-west side goods or loading or unloading a vehicle for a period of more than 40 (i) from 0.30 metres south-west of Nos. 7 / 8 Park Parade to 32.00 minutes in the same place will be prohibited throughout the week in metres north-east of No. 9 Park Parade; the lengths of streets specified in Schedules 1 to this Notice; (ii) from 6.00 metres south-west of Harlesden Gardens to 7.00 metres (d) the sale or offer for sale of goods from a vehicle will be prohibited north-east of Harlesden Gardens; (except on Sundays in the lengths of streets specified in Schedules 1 (b) the south-east side, from 8.00 metres south-west of Rucklidge to 2 inclusive to this Notice) unless there is in force a valid licence Avenue to 11.00 metres north-east of Rucklidge Avenue. (2574073) issued by the Brent Borough Council or the goods are immediately taken into or delivered at premises adjacent to the vehicle from which the sale is effected; LONDON2574072 BOROUGH OF BRENT (e) the use of any vehicle or of any animal or the wearing of fancy THE BRENT (WAITING AND LOADING RESTRICTION) dress or other costume, wholly or mainly for the purpose of (AMENDMENT NO. *) ORDER 201* advertising will be prohibited in the lengths of streets specified in 1. NOTICE IS HEREBY GIVEN that the Council of the London Schedules 1 to 2 inclusive to this Notice; Borough of Brent propose to make the above-mentioned Order under (f) any existing prohibition on the waiting by vehicles, the sale or offer sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic for sale of goods from a vehicle or the use of any vehicle or animal or Regulation Act 1984, as amended by section 8 of and Part I of the wearing of fancy dress or other costume wholly or mainly for the Schedule 5 to the Local Government Act 1985. purpose of advertising in the lengths of streets specified in Schedules 2. The general effect of the ‘Waiting and Loading Restriction’ Order 1 to 2 inclusive to this Notice will be revoked. would be to further amend the Brent (Waiting and Loading Restriction) 3. The prohibitions referred to in sub-paragraph 2(a) to (c) inclusive Order 1979, so that:— above will not apply in respect of anything done with the permission (a) waiting by vehicles (otherwise than for the purpose of delivering or or at the direction of a police constable in uniform or in certain collecting goods or loading or unloading a vehicle) would be circumstances, e.g., the picking up or setting down of passengers; prohibited at any time in the lengths of streets specified in Schedule 1 the carrying out of statutory powers or duties; the taking in of petrol, to this Notice, between 8.30 a.m. and 6.30 p.m. Mondays to Fridays etc., from roadside petrol stations; to licensed street traders, etc. The inclusive in the lengths of streets specified in Schedule 2 to this usual exemption relating to vehicles displaying a disabled person’s Notice, and between 8.00 a.m. and Midnight Mondays to Sundays “Blue Badge” will apply. inclusive in the lengths of streets specified in Schedule 3 to this 4. The general effect of the ‘City Car Club’ Order will be to:— Notice; (a) provide a parking place for car club vehicles in Leghorn Road, the (b) waiting by vehicles for the purpose of delivering or collecting north-east side, from a point 3.00 metres south-east of the north- goods or loading or unloading a vehicle for a period of more than 40 western extremity of Leghorn Road south-eastward for a distance of minutes in the same place would be prohibited throughout the week 10.50 metres; in the lengths of streets specified in Schedule 1 to this Notice, (b) revoke the existing City Car Club free parking place in Rucklidge between 8.30 a.m. and 6.30 p.m. Mondays to Fridays inclusive in the Avenue. lengths of streets specified in Schedule 2 to this Notice, and between 5. The general effect of the ‘Parking Places Amendment’ Order will be 8.00 a.m. and Midnight Mondays to Sundays inclusive in the lengths to make minor drafting amendments to the existing pay and display of streets specified in Schedule 3 to this Notice; only parking place in Leghorn Road following the installation of a City (c) the sale or offer for sale of goods from a vehicle would be Car Club free parking place. prohibited (except on Sundays in the lengths of streets specified in 6. Copies of the Orders, which will come into operation on 25 July Schedules 1 to 3 inclusive to this Notice) unless there is in force a 2016, of maps of the relevant areas and of the above-mentioned valid licence issued by the Brent Borough Council or the goods are Orders of 1979 and 2010 (and of any Orders which have amended immediately taken into or delivered at premises adjacent to the those Orders) can be inspected during normal office hours on vehicle from which the sale is effected; Mondays to Fridays inclusive until the end of six weeks from the date (d) the use of any vehicle or of any animal or the wearing of fancy on which the Order were made at Brent Customer Services, Brent dress or other costume, wholly or mainly for the purpose of Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. advertising would be prohibited in the lengths of streets specified in 7. Copies of the Orders may be purchased from the address Schedules 1 to 3 inclusive to this Notice; mentioned in paragraph 6 above.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 11 ENVIRONMENT & INFRASTRUCTURE

(e) any existing prohibition on the waiting by vehicles, the sale or offer Westmoreland Road, the north-easternmost north-west to south- for sale of goods from a vehicle or the use of any vehicle or animal or east arm the wearing of fancy dress or other costume wholly or mainly for the (a) the north-east side purpose of advertising in the lengths of streets specified in Schedules (i) from 24.10 metres north-east of the access road to Morrisons 1 to 3 inclusive to this Notice would be revoked. superstore south-eastward for 113.00 metres; 3. The prohibitions referred to in sub-paragraph 2(a) and (b) above (ii) from Westmoreland Road, the south-west to north-east arm north- would not apply in respect of anything done with the permission or at westward for 75.60 metres; the direction of a police constable in uniform or in certain (b) the south-west side circumstances, e.g., the picking up or setting down of passengers; (i) from 24.60 metres north-east of the access road to Morrisons the carrying out of statutory powers or duties; the taking in of petrol, superstore south-eastward for 113.00 metres; etc., from roadside petrol stations; to licensed street traders, etc. The (ii) from 132.00 metres north-east and then south-east of the access usual exemption relating to vehicles displaying a disabled person’s road to Morrisons superstore to Westmoreland Road, the south-west “Blue Badge” would apply. to north-east arm. 4. A copy of the proposed Order, of the relevant Order of 1979 (and of SCHEDULE 3 the Orders which have amended that Order), of the Council’s Waiting restrictions (Between 8.00 a.m. and Midnight Mondays to statement of reasons for proposing to make the Order and of a map Sundays inclusive) which indicates the lengths of roads to which the Order relates can be Westmoreland Road, the north-easternmost north-west to south- inspected during normal office hours on Mondays to Fridays inclusive east arm until the end of a period of 6 weeks from the date on which the Order (a) the north-west side, from the access road to Morrisons superstore is made or the Council decides not to make the Order at Brent north-eastward for 24.10 metres; Customer Services, Brent Civic Centre, Engineers Way, Wembley, (b) the south-east side, from the access road to Morrisons superstore Middlesex, HA9 0FJ. north-eastward for 24.60 metres. 5. Further information may be obtained by telephoning the Highways WESTMORELAND ROAD and Infrastructure Service, telephone number 020 8937 5600. THE BRENT (WAITING AND LOADING RESTRICTION) 6. Persons desiring to make representations or to object to the (AMENDMENT NO. *) ORDER 201* proposed Order should send a statement in writing of their STATEMENT OF REASONS representations or objections, and the grounds thereof, to Head of The waiting and loading restrictions are being implemented to control Highways and Infrastructure, Highways and Infrastructure Service, 5th the parking of vehicles in areas where their presence would be Floor North Wing, Brent Civic Centre, Engineers Way, Wembley, detrimental to highway safety and the free passage of vehicles and Middlesex, HA9 0FJ, or via email to [email protected], pedestrians. (2574072) quoting the reference TO/02/212/NP, to arrive no later than 21 days from the date of publication of this notice. Dated 14 July 2016. 2574091HAMPSHIRE COUNTY COUNCIL Tony Kennedy HIGHWAYS ACT 1980 – SECTION 116 Head of Highways and Infrastructure EXTINGUISHMENT OF HIGHWAY RIGHTS (The officer appointed for this purpose). LAND AT THE 39 WOODLANDS CLOSE DIBDEN PURLIEU SO45 SCHEDULE 1 4JG Waiting restrictions (At any time) NOTICE IS HEREBY GIVEN that Hampshire County Council proposes Honeypot Lane to make an application to the Magistrates’ Court sitting at The Court between 10.00 metres south-east of Westmoreland Road, the south- House, London Road, Basingstoke, RG21 4AB on Thursday 25 west to north-east arm and 10.00 metres north-west of Westmoreland August 2016 at 14:00 for an Order under Section 116 of the Highways Road, the south-west to north-east arm. Act 1980 extinguishing highway rights over a portion of land at 39 Westmoreland Road, the south-west to north-east arm WOODLANDS CLOSE DIBDEN PURLIEU SO45 4JG which is surplus (a) the north-west side to highway requirements. (i) from Honeypot Lane north-eastward for 10.00 metres; A plan showing the area of highway (the subject of the application), (ii) from 54.30 metres south-west of Westmoreland Road, the north- coloured red, has been deposited for public inspection at Hythe easternmost north-west to south-east arm to 13.20 metres south-east Library Pylewell Road Hythe Southampton SO45 6AQ where it may be of Westmoreland Road, the south-easternmost north-west to south- inspected during the following hours: Mon, Wed and Fri, 9:00-17:00, east arm; Tues, Thurs 9:00 – 19:00 & Sat 9:00 – 13:00 and at, New Forest (b) the south-west side District Council Appletree Court Beaulieu Road Lyndhurst SO43 7PA, (i) from Honeypot Lane north-eastward for 14.90 metres; Mon - Thurs 8.45 – 5:15 and Friday 8.45 - 4.45 where it may be (ii) from Westmoreland Road, the south-easternmost north-west to inspected as set out above. south-east arm south-westward for 21.60 metres. On hearing the application, the applicant authority, any person to Westmoreland Road, the north-easternmost north-west to south- whom notice is required to be given under Part 1 of Schedule 12 east arm, the north-east side, from 137.10 metres south-east of the Highways Act 1980, any person who uses the highway, and any access road to Morrisons superstore south-eastward for 19.00 person who would be aggrieved by the making of the Order applied metres. for, shall have the right to be heard. Westmoreland Road, the south-easternmost north-west to south- DATED 14 July 2016 east arm, from Westmoreland Road, the south-west to north-east Signed Barbara Beardwell , Barbara Beardwell, Head of Governance arm south-eastward for 11.80 metres. and Monitoring, Hampshire County Council, The Castle, Winchester SCHEDULE 2 SO23 8UJ (2574091) Waiting restrictions (Between 8.30 a.m. and 6.30 p.m. Mondays to Fridays inclusive) Westmoreland Road, the south-west to north-east arm LONDON2574096 BOROUGH OF HARROW (a) the north-west side PROPOSED RAYNERS LANE CONTROLLED PARKING ZONE (L) (i) from 10.00 metres north-east of Honeypot Lane north-eastward for EXTENSION – WEST AVENUE 79.40 metres; THE HARROW (WAITING AND LOADING RESTRICTION) (ii) from Westmoreland Road, the north-easternmost north-west to (AMENDMENT NO.*) TRAFFIC ORDER 201* south-east arm south-westward for 54.30 metres; THE HARROW (PARKING PLACES) (AMENDMENT NO.*) TRAFFIC (b) the south-east side, from Westmoreland Road, the south- ORDER 201* easternmost north-west to south-east arm to Westmoreland Road, 1. NOTICE IS HEREBY GIVEN that the Council of the London the north-easternmost north-west to south-east arm. Borough of Harrow proposes to make the above mentioned orders Westmoreland Road, the south-easternmost north-west to south- under Sections 6, 7, 45, 46, 47, 124 and Part IV of Schedule 9 to the east arm Road Traffic Regulation Act 1984 as amended by the Local (a) the north-east side Government Act 1985 and all other enabling powers. (b) the south-west side, from its south-easternmost extremity north- westward for 16.00 metres, measured along the carriageway.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the orders would be to include the entirety of (b) the vehicle is waiting while postal packets addressed to premises West Avenue in the existing Controlled Parking Zone L (CPZ). The adjacent to the parking place in which the vehicle is waiting are being additional extent of West Avenue proposed to be included in the unloaded from the vehicle or, having been unloaded therefrom, are zone, are addresses 47a to 63 and 56 to 80, between the junctions of being delivered, or while postal packets are being collected for Hillcroft Avenue and Church Avenue. loading on the vehicle from premises or posting boxes adjacent to the The proposed hours of operation of the CPZ extension are the same parking place in which the vehicle is waiting or, having been so as those of the existing Zone L, which are 10am to 11am Monday to collected, are being loaded thereon. Friday. Designated permit holder only parking places would be 4. A copy of the proposed order, the notice of intention, plans provided in West Avenue to allow Zone L permit holders and visitor showing the effect of the order, and of the council’s statement of permit holders to park during the controlled hours. Permit parking reasons for proposing to make the order can be inspected during places are proposed where it is safe to do so, without causing normal office hours on Mondays to Fridays inclusive in the One Stop obstruction to dropped kerbs. Shop at the address below, until 3rd August 2016, the expiration of a 3. Permits if required would cost the following per household: 1st period of 21 days from the date on which this notice is published. vehicle £70, 2nd vehicle £105, 3rd vehicle £140, 4th and subsequent Further information can be obtained by email to vehicles £175 each. Visitor permits would cost £17.50 per quantity of [email protected] or telephone on 020 8424 1996. ten, 50% discount for OAP’s. 5. All objections and other representations relating to the proposed 4. The general effect of the waiting and loading restriction amendment order must be made in writing and sent to the Head of Traffic, order would be to further amend The Harrow (Waiting and Loading Highways and Asset Management at the address given below quoting Restriction) Traffic Order 2014, by providing waiting restrictions for reference LM2016-14 by 5pm on 3rd August 2016. For an objection to the proposed operational zone time across driveways or opposite be considered formally, it must be stated that you are objecting to the parking places. proposal and provide your name and full postal address. 5. The general effect of the parking places amendment order would 14th July 2016 be to further amend The Harrow (Parking Places) Traffic Order 2014, David Eaglesham so as to make provision for all the proposed designated on-street Head of Traffic, Highways and Asset Management, Community permit parking places in West Avenue. Directorate, PO Box 39, Civic Centre, Station Road, Harrow HA1 2XA 6. The restrictions referred to in this notice would not apply in respect Schedule 1 – Proposed New Disabled Person’s Parking Spaces of anything done at the direction of a police constable in uniform or Bedford Road with the permission of a civil enforcement officer or other person the west side, outside No. 2 Bedford Road, with a length of 5.50 authorised by the Council or in certain circumstances, such as the metres. picking up or setting down of passengers, or the carrying out of Byron Road statutory powers or duties. The usual exemption relating to vehicles the west side, outside No. 156 Byron Road, with a length of 5.50 lawfully displaying a disabled person’s “Blue Badge” would apply. metres. 7. A copy of the proposed orders and other documents giving more Dalston Gardens detailed particulars of the orders are available for inspection between the north-east side, outside No. 93/95 Dalston Gardens, with a length 9am and 5pm Monday to Friday at the Civic Centre, until the of 5.50 metres. expiration of a period of 21 days from the date on which this notice is Drinkwater Road published. Further information can be obtained by telephoning the the north side, outside No. 1 Drinkwater Road, with a length 4.80 Project Officer, Sally Wilson on 020 8424 1585, or by visiting the metres and a width of 3.6 metres. traffic order page at www.harrow.gov.uk/trafficorders Marthorne Crescent 8. All objections and other representations relating to the proposed the north-east side, outside No. 68 Athelstone Road, with a length of orders must be made in writing and received at the address given 5.50 metres. below quoting reference DP2016-12 not later than 3rd August 2016. Mepham Gardens All objections must specify the grounds on which they are made. the west side, outside No. 7 Mepham Gardens, with a length of 5.50 Email: [email protected]. metres. Dated 14th July 2016 Scott Crescent David Eaglesham the north-east side, outside Nos. 1-20 Unity Terrace, with a width of Service Manager – Traffic, Highways and Asset Management 3.20 metres and a length of 5.20 metres. Community Directorate, PO Box 39, Civic Centre, Station Road, The Cross Way Harrow, HA1 2XA (2574096) the south side, outside No. 51 The Cross Way, with a length of 5.50 metres. Wellington Road, Wealdstone 2574080LONDON BOROUGH OF HARROW the south side, outside No. 53 Wellington Road, with a length of 5.50 THE HARROW (FREE PARKING PLACES) (DISABLED PERSON’S) metres. (AMENDMENT NO.*) ORDER 2016 Schedule 2 – Disabled Person’s Parking Spaces Proposed to be 1. NOTICE IS HEREBY GIVEN that the Council of the London Removed Borough of Harrow propose to make the above mentioned order Bouverie Road under Sections 6, 124 and Part IV of Schedule 9 of the Road Traffic the north side, outside Nos. 14/16 Bouverie Road, with a length of Regulation Act 1984 as amended by the Local Government Act 1985 5.50 metres. and all other enabling powers. Langton Road 2. The general effect of the order would be to amend the Harrow (Free Parking Places) (Disabled Persons) Traffic Order 2012 so as to:— the north side, outside Nos. 45 and 47 Langton Road, with a length of (a) introduce free parking places for disabled persons lawfully 5.50 metres. displaying disabled person’s badges in the length of street specified Wellington Terrace in schedule 1 to this notice (these spaces to operate at any time); the north side, outside no. 22 Wellington Terrace, with a length of 5.50 (b) to remove the existing disabled person’s parking spaces in the metres. roads listed in schedule 2 to this notice. (2574080) 3. The prohibitions referred to in paragraph 2 (a) above would not apply in respect of anything done at the direction of a police LONDON BOROUGH OF HARROW constable in uniform or with the permission of a civil enforcement 2574078 BUS LANE REMOVAL – BESSBOROUGH ROAD, HARROW officer or other person duly authorised by the council or in certain THE HARROW (BUS PRIORITY) TRAFFIC ORDER 2016 circumstances, including when:— 1. NOTICE IS HEREBY GIVEN that the Council of the London (a) the vehicle is used for fire brigade, ambulance or police purposes Borough of Harrow has made the above mentioned order under or, not being a passenger vehicle, is being used in the service of a Sections 6, 7, 124 and Part IV of Schedule 9 to the Road Traffic local authority in pursuance of statutory powers or duties provided Regulation Act 1984 as amended by the Local Government Act 1985 that in all the circumstances it is reasonably necessary in the exercise and all other enabling powers. of such powers or the performance of such duties for the vehicle to wait in the parking place in which it is waiting; or

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 13 ENVIRONMENT & INFRASTRUCTURE

2. The Harrow (Bus Priority) Traffic Order 2016 revokes The Harrow LONDON2574084 BOROUGH OF MERTON (Bus Priority) Traffic Order 2011 and consolidates its amendment PARKING PLACES AND WAITING RESTRICTIONS orders. The order also removes the short section of bus lane in DEER PARK ROAD AREA Bessborough Road, between its junctions with Vaughan Road and THE MERTON (FREE PARKING PLACES) (NO. 3) ORDER 2016 Pinner Road. THE MERTON (PARKING PLACES) (DEER PARK ROAD) ORDER 3. A copy of the order, which will come into operation on 18th July 2016 2016, including documents giving more particulars of the order, are THE MERTON (MOTORCYCLE PARKING PLACES) ORDER 2016 available for inspection at request between 9am and 5pm, Mondays THE MERTON (WAITING AND LOADING RESTRICTION) to Fridays at the One Stop Shop at the Civic Centre, until 6 weeks (AMENDMENT NO. 416) ORDER 2016 from the date on which the order was made. 1. NOTICE IS HEREBY GIVEN that the Council of the London 4. If any person wishes to question the validity of the order or its Borough of Merton, on 11 July 2016, made the above-mentioned provisions on the grounds that they are not within the powers Orders under sections 6, 45, 46, 49 and 124 of and Part IV of conferred by the Road Traffic Regulation Act 1984, or that any Schedule 9 to the Road Traffic Regulation Act 1984, as amended. requirement of the Act or of any instrument made under the Act has 2. The general effect of the “Free Parking Places” Order will be to not been complied with, that person may, within six weeks of the date designate parking places which will operate between 5am and 10pm on which the order is made, apply for the purpose to the High Court. throughout the week in the lengths of road specified in Schedule 1 to A copy of this notice may be viewed at www.harrow.gov.uk/ this notice and specify that: trafficorders (a) the parking places may be used, subject to the provisions of the Dated 14th July 2016 Order, for the leaving during the permitted hours of such vehicles as David Eaglesham are passenger vehicles, goods carrying vehicles, invalid carriages or Service Manager – Traffic, Highways and Asset Management motor cycles; Community Directorate, PO Box 39, Civic Centre, Station Road, (b) there will be no charge for parking in the parking places. Harrow, HA1 2XA (2574078) 3. The general effect of the “Parking Places” Order will be to designate parking places which will operate between the hours of 8.30am and 6.30pm Mondays to Fridays in the lengths of road 2574081HIGHWAYS ENGLAND COMPANY LIMITED specified in Schedule 2 to this notice and specify that: ROAD TRAFFIC REGULATION ACT 1984 (a) each parking place may be used, subject to the provisions of the THE A45 TRUNK ROAD Order, for the leaving during the permitted hours of such vehicles as (RUSHDEN, NORTHAMPTONSHIRE) are passenger vehicles, goods carrying vehicles, or invalid carriages (30 AND 50 MILES PER HOUR SPEED LIMIT) displaying a valid parking ticket or for which payment has been made ORDER 20XX using the “pay by phone” system. Motor cycles park free; Highways England Company Limited (Company No. 9346363) hereby (b) the charge for parking in the parking places specified in Schedule gives notice that it intends to make an Order under section 82(2) and 2 to this notice will be £1.20 per hour, pro rata for part of an hour with 83(1), 84(1)(a) and (2) and 122A of, and paragraph 27(1) of Schedule 9 a minimum payment of 40 pence for a pay and display ticket and a 20 to, the Road Traffic Regulation Act 1984 on a length of the A45 trunk pence convenience fee for payment by phone. road at Rushden in the County of Northamptonshire. 4. The general effect of the “Motorcycle Parking Places” Order will be The effect of the order would be to impose: to introduce a free motor cycle parking place which will operate a) a 50 miles per hour speed on the northbound carriageway of the between 5am and 10pm throughout the week in Deer Park Road, the A45, from a point 500 metres southwest of its roundabout junction south side, from a point 75 metres south of the southern kerb-line of with the B645 Northampton Road and the A5001 Crown Way at Lombard Road south-eastward for a distance of 5 metres. Rushden (Skew Bridge Roundabout), to a point 11 metres southwest 5. The general effect of the “Waiting and Loading” Order will be to of its junction with that roundabout; further amend the Merton (Waiting and Loading Restriction) Order b) a 50 miles per hour speed on the southbound carriageway of the 1977 so that:— A45, from a point 500 metres northeast of its junction with Skew (a) waiting by vehicles (otherwise than for the purpose of delivering or Bridge Roundabout, to a point 11 metres northeast of its junction with collecting goods or loading or unloading a vehicle) will be prohibited that roundabout; and between the hours of 10pm to midnight and midnight to 5am c) a 30 miles per hour speed limit on the northbound and southbound throughout the week in the lengths of the streets specified in carriageways of the A45 from a point 11 metres southwest of the paragraph 4 above and in Schedules 1 and 2 to this notice; junction with Skew Bridge Roundabout, to a point 11 metres (b) waiting by vehicles (otherwise than for the purpose of delivering or northwest of that roundabout, including the circulatory carriageway of collecting goods or loading or unloading a vehicle) will be prohibited that roundabout. at any time in: The order will amend The A45 Trunk Road (Thrapston to (i) the lengths of Deer Park Road, the north-west to south-east arm, Northampton, Northamptonshire) (Derestriction) Order 2011 insofar as not specified in sub-paragraph 5(a) above, and it relates to the lengths of the A45 described above. (ii) Windsor Road, the south side, between its junction with Deer Park A copy of the draft Order, together with plans illustrating the Road and a point 70 metres east of that junction; proposals, a copy of the order to be varied and a Statement of the (c) minor drafting amendments are made to the existing waiting Secretary of State’s reasons for proposing to make the Order, may be restrictions in Deer Park Road, the south-west to north-east arm, to inspected during opening hours at Higham Ferrers Town Council, better reflect the current on-site layout. Market Square, Higham Ferrers, Rushden, NN10 8BT; Rushden Town 6. A copy of the Orders, which will come into operation on 25 July Council, Rushden Hall, Rushden, Northamptonshire, NN10 9NG or 2016, and other documents giving more detailed particulars of the may be seen at, or obtained by application to, Highways England, The Orders, including plans specifying the lengths of roads affected by the Cube, 199 Wharfside Street, Birmingham, B1 1RN. Orders, can be inspected during normal office hours on Mondays to Any person wishing to object to the proposed Order should send a Fridays inclusive until the end of six weeks from the date on which the written statement of their objection and the grounds thereof to Darren Orders were made at Merton Link, Merton Civic Centre, London Hayward at the Highways Agency at the address given above. The Road, Morden, Surrey, SM4 5DX. objection must be received no later than Thursday 4th August 2016. 7. Any person desiring to question the validity of the Orders or of any When submitting an objection it should be borne in mind that the provision contained therein on the grounds that it is not within the substance of any objection may be communicated to other people relevant powers of the Road Traffic Regulation Act 1984, or that any who may be affected by it. of the relevant requirements thereof, or of any relevant regulations For further information contact Darren Hayward on 0300 470 3059. made thereunder has not been complied with in relation to the Orders Karen Eustace , an Officer in Highways England Company Limited may, within six weeks from the date on which the Orders were made, (2574081) make application for the purpose to the High Court.

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

Dated 11 July 2016. 2574089LONDON BOROUGH OF SOUTHWARK Paul McGarry BOROUGH-WIDE JUNCTION PROTECTION: THE LANE WARD futureMerton Manager THE LONDON BOROUGH OF SOUTHWARK (WAITING AND London Borough of Merton, LOADING RESTRICTIONS) (AMENDMENT NO. 20) ORDER 2016 Merton Civic Centre, 1. Southwark Council hereby GIVES NOTICE that on 14 July 2016 it London Road, has made the above order under the powers of the Road Traffic Morden Surrey, SM4 5DX Regulation Act 1984. SCHEDULE 1 2. The effect of the order, following determination by the Peckham (Free Parking Places) and Nunhead Community Council of objections made in respect of 1. Deer Park Road, SW19, the north-west to south-east arm, the proposals as advertised on 24 March 2016 (see:- http:// the east and north-east side, from a point 20 metres south moderngov.southwark.gov.uk/ieListDocuments.aspx? of the southern kerb-line of Lombard Road south and then CId=352&MId=5421&Ver=4 ), will be to introduce new lengths of ‘at south-eastward for a distance of 122.2 metres. any time’ waiting restrictions, 7.5 metres in length (unless otherwise 2. Deer Park Road, SW19, the north-west to south-east arm, stated), in:- (a) ADYS ROAD, [i] on the north-east side at its junction the north-east side, from a point 66.3 metres north-west of with Nutbrook Street, and [ii] on the north-east side at its junction with the north-west facing wall of No.1 Tramlink Park, Deer Park Amott Road; (b) AMOTT ROAD, [i] on both sides at its junction with Road, SW19 north-westward for a distance of 20.5 metres. Adys Road, and [ii] on the south-east side at its junction with Keston 3. Deer Park Road, SW19, the north-west to south-east arm, Road; (c) AVONDALE RISE, [i] on both sides at its junction with the north-east side, from a point 19.7 metres north-west of Bellenden Road (13 metres on the north-west side and 10 metres on the north-west facing wall of No.1 Tramlink Park, Deer Park the south-east side), and [ii] on both sides at its junction with Road, SW19 north-westward for a distance of 31 metres. Copleston Road; (d) BARTON CLOSE, on both sides at its junction 4. Deer Park Road, SW19, the north-west to south-east arm, with Kirkwood Road; (e) BELLENDEN ROAD, on the north-west side the north-east side, from a point 4.3 metres south-east of a at its junction with Avondale Rise (14.8 metres north-east of and 10 point opposite the north-west facing wall of No.1 Tramlink metres south-west of the junction); (f) CHADWICK ROAD, on the north Park, Deer Park Road, SW19 south-eastward for a distance side at its junction with the access road to Print Village Industrial of 63.5 metres. Estate; (g) CHOUMERT GROVE, on the north-east side at its junction 5. Deer Park Road, SW19, the north-west to south-east arm, with Quantock Mews (11.2 metres across the junction); the south-west side, between a point 87.2 metres north- (h) CHOUMERT ROAD, on both sides at its junction with Copleston west of the north-west facing wall of No.1 Tramlink Park, Road; (i) CONSORT ROAD, on the north-east side at its junction with Deer Park Road, SW19 south-eastward for a distance of Scylla Road; (j) COPLESTON ROAD, [i] on the east side at its junction 155 metres. with Choumert Road, [ii] on the east side at its junction with Danby SCHEDULE 2 Road, and [iii] on both sides at its junction with Avondale Rise; (Pay and Display Parking Places) (k) DANBY ROAD, on both sides at its junction with Copleston Road; 1. Deer Park Road, SW19, the south-west side, from a point (l) ELLERY STREET, on both sides at its junction with Gordon Road; 80 metres south of the southern kerb-line of Lombard (m) FENWICK GROVE, on both sides at its junction with Fenwick Road south-eastward for a distance of 36 metres. Road; (n) FENWICK ROAD, on the south-west side at its junction with 2. Deer Park Road, SW19, the south-west side, from a point Fenwick Grove; (o) GORDON ROAD, [i] on the north-east side at its 120 metres south of the southern kerb-line of Lombard junction with Habitat Close (9.2 metres across the junction), [ii] on the Road south-eastward for a distance of 29 metres. south-west side at its junction with Ellery Street, and [iii] on both sides (2574084) at its junction with Nunhead Green; (p) GOWLETT ROAD, on the south-west side at its junction with Hinckley Road; (q) HIGHSHORE 2574090NORTHAMPTONSHIRE COUNTY COUNCIL ROAD, on the south side at its junction with Oliver Mews (10 metres HIGHWAYS ACT 1980 – SECTION 116 across the junction); (r) HINCKLEY ROAD, [i] on both sides at its PROPOSED STOPPING UP OF AREA OF HIGHWAY AT ST. KILDA junction with Gowlett Road, and [ii] on the north-west side at its WALK (FORMERLY KNOWN AS ARRAN WAY) CORBY, junction with Keston Road; (s) HOWDEN STREET, [i] on both sides at NORTHAMPTONSHIRE its junction with Maxted Road, and [ii] on both sides at its junction NOTICE IS HEREBY GIVEN that Northamptonshire County Council with Waghorn Street; (t) KESTON ROAD, [i] on both sides at its being the highway authority for Corby, intends to apply to junction with Amott Road, and [ii] on both sides at its junction with Northampton Magistrates Court sitting at the Court House, Hinckley Road; (u) KINSALE ROAD, [i] on the west side at its junction Campbell Square, Northampton, NN1 3EB on Tuesday 23rd with the access road to Gatefield Court (10 metres north of and 7 August 2016 at 10.00am for an Order under Section 116 of the metres south of the junction), and [ii] on the west and south side Highways Act 1980 authorising the stopping up of part of the Public between a point 28.4 metres south of the access road to Gatefield highway at St. Kilda Road, Corby, NN17 2GD, Northamptonshire Court and a point 5.6 metres east of the access road to Warburton (formerly known as Arran Way) on the ground that it is unnecessary Court; (v) KIRKWOOD ROAD, [i] on the south-west side at its junction for public use. The area of highway to be stopped up is described in with Barton Close, and [ii] on both sides at its junction with Nunhead the Schedule below and the plan showing the area in question may be Green (14 metres on the north-east side); (w) LYNDHURST WAY, on inspected at the offices of the Director of Law and Governance, c/o the south-east side at its junction with the access road to Print Village LGSS Law Ltd, John Dryden House, The Lakes, Northampton NN4 Industrial Estate (10 metres north-west of and 7 metres south-east of 7YD between the hours of 9.00am and 4.00pm on Monday to Friday the junction); (x) MAXTED ROAD, [i] on the north-east side at its inclusive (Ref: SM/ENV0071504). junction with Howden Street, and [ii] on both sides at its junction with On hearing the application, any person to whom this Notice has been Nutbrook Street; (y) NUNHEAD GREEN, [i] on the north-west side at given, any person who uses the highway, or any other person who its junction with Gordon Road, and [ii] on the north-west side at its may be aggrieved by the making of this Order, has a right to be heard. junction with Kirkwood Road; (z) NUTBROOK STREET, [i] on both Dated this 14th day of July 2016 sides at its junction with Adys Road, [ii] on the north-west side at its Quentin Baker junction with Maxted Road, [iii] on the north-west side at its junction Director of Law and Governance, Northamptonshire County Council, with Waghorn Street, and [iv] on the north-west side at its junction John Dryden House, The Lakes, Northampton NN4 7YD with Troy Town (11 metres); (aa) OLD JAMES STREET, on the north- SCHEDULE east side at its junction with Scylla Road; (bb) PILKINGTON ROAD, on Description of Highway to be stopped up the south-west side at its junction with Sandlings Close (17.1 metres The area of highway land located at St. Kilda Walk Corby across the junction); (cc) SCYLLA ROAD, [i] on the north side at its Northamptonshire NN17 2GD (formerly known as Arran Way) as junction with Hugenot Square, [ii] on the north side at its junction with shown hatched red on the plan having an approximate area of 3 Galatea Square (11 metres west of the junction); and [iii] on both sides square metres. (2574090) at its junction with Consort Road; (dd) TROY TOWN, on the north-east

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 15 ENVIRONMENT & INFRASTRUCTURE side at its junction with Nutbrook Street (10 metres); and WANDSWORTH2574098 BOROUGH COUNCIL (ee) WAGHORN STREET, [i] on the south-east side at its junction with INTRODUCTION OF SOLO MOTORCYCLE BAYS AND Howden Street, and [ii] on both sides at its junction with Nutbrook AMENDMENT TO EXISTING PARKING PLACE Street. The order will in addition formalise existing waiting restrictions THE WANDSWORTH (BATTERSEA) (PARKING PLACES) (NO.4) in these and adjoining streets. ORDER 2016 3. Copies of the order, which will come into force on 18 July 2016, THE WANDSWORTH (EARLSFIELD) (PARKING PLACES) (NO.2) and of all other relevant documents are available for inspection at ORDER 2016 Highways - network development, Southwark council, Environment, THE WANDSWORTH (WAITING AND LOADING RESTRICTION) 3rd floor hub 2, 160 Tooley Street, London SE1 2QH. Telephone 020 (SPECIAL PARKING AREAS) (AMENDMENT NO.489) ORDER 2016 7525 2005 or e-mail:- [email protected] for details. 1. NOTICE IS HEREBY GIVEN that the Council of the London 4. Any person desiring to question the validity of the orders or of any Borough of Wandsworth on 12th July 2016 made the above Orders provision contained therein on the grounds that it is not within the under section 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 of relevant powers of the Road Traffic Regulation Act 1984 or that any of the Road Traffic Regulation Act 1984 as amended by the Local the relevant requirements thereof or of any relevant regulations made Government Act 1985 and the Traffic Management Act 2004. thereunder has not been complied with in relation to the orders may, 2. The general effect of the Orders will be to:— within six weeks of the date on which the orders were made, make (a) introduce a Solo Motorcycle bay by replacing approximately 10 application for the purpose to the High Court. metres section of an existing shared use parking place outside Nos. Dated 14 July 2016 24 to 25 Battersea Square; the bay will provide parking for Nicky Costin approximately 10 SMC’s. Parking and network management business unit manager (b) extend the existing shared use (permit holders /4 hours max stay Regulatory services (2574089) pay and display) bay outside Andrew Wilmott Court, No.320a Earlsfield Road by approximately 8.5 metres in a south-westerly direction to outside Nos. 320b and 320c Earlsfield Road. 2574085LONDON BOROUGH OF SUTTON 3. Copies of the Orders, which will come into operation on 18th July GREEN WRYTHE LANE AREA, CARSHALTON 2016, and of documents and plans giving more detailed particulars of 1. NOTICE IS HEREBY GIVEN that the Council of the London the Orders, can be inspected during normal office hours on Mondays Borough of Sutton made the Orders listed below on 11 July 2016 to Fridays inclusive until the end of a period of six weeks from the under sections 6 and 124 of, and Part IV of Schedule 9 to, the Road date on which the Orders are made in The Customer Centre, The Traffic Regulation Act 1984, as amended by the Local Government Town Hall, Wandsworth High Street, London, SW18 2PU. Act 1985, the Road Traffic Act 1991 and the Traffic Management Act 4. Copies of the Orders may be obtained from the Department of 2004. Housing and Community Services at the address given below - 2. The principal objective of the Orders is to prevent any obstruction telephone (020) 8871 6691. to the flow of traffic. 5. Any person desiring to question the validity of the Orders or of any 3. The general effect of The Sutton (Disabled Persons Parking provision Contained in them on the grounds that it is not within the Places) (No. 2) (Amendment No. 38) Order 2016 will be to extend relevant powers of the Road Traffic Regulation Act 1984 or that any of and redefine an existing disabled persons parking place outside No. the relevant requirements of that Act or of any relevant regulations 66 Green Wrythe Lane so that it will be positioned partially on the made under that Act have not been complied with in relation to the footway. Orders may, within six weeks from the date which the Orders are 4. The general effect of The Sutton (Waiting and Loading made, make application for the purpose to the High Court. Restriction) (No. 6) (Amendment No. 88) Order 2016 will be to: Dated this fourteenth day of July 2016 (a) extend ‘at any time’ double yellow line waiting restrictions where Paul Martin waiting by vehicles will be prohibited outside Nos. 57 to 61 Green Chief Executive and Wrythe Lane; Director of Administration (b) redefine the lengths of existing waiting restrictions “no waiting at The Town Hall any time” to accommodate widening of the footway in Green Wrythe Wandsworth Lane at its junctions with: SW18 2PU (2574098) • St Andrews Road; • St James Road, Carshalton; • St Johns Road; and WANDSWORTH2574087 BOROUGH COUNCIL • William Street. PROPOSED INTRODUCTION OF A WAITING RESTRICTIONS AND 5. Copies of the Orders, which will come into operation on 25 July AMENDMENT OF PARKING PLACES 2016, containing the Council’s Statement of Reasons for making the WIMBLEDON ROAD, SW17 Orders, of the Orders that would be revoked or amended by these 1. NOTICE IS HEREBY GIVEN that the Council of the London Orders and a plan showing the locations and effect of the Orders may Borough of Wandsworth proposes to make the following Orders be examined at the Council’s Civic Offices at St. Nicholas Way, under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to Sutton and at the Environment and Regeneration Offices at 24 the Road Traffic Regulation Act 1984 as amended by the Local Denmark Road, Carshalton between 9am - 5pm Monday to Friday. Government Act 1985 and the Traffic Management Act 2004:— 6. If any person wishes to question the validity of these Orders or of The Wandsworth (Waiting and Loading Restriction) (Special Parking any of its provisions on the grounds that they are not within the Areas) (Amendment No. -) Order 20— powers conferred by the Road Traffic Regulation Act 1984, or that any The Wandsworth (Garratt Green) (Parking Places) (No.-) Order 20— requirement of the said Act of 1984 or of any instrument made under 2. The general effect of the Orders would be to remove a section of the said Act of 1984 has not been complied with, that person may, existing shared use (permit holder/pay and display) bays outside and within 6 weeks from the date on which the Orders were made, apply opposite St Mary’s Church, 46 Wimbledon Road replacing it with for the purpose to the High Court. waiting restriction operating “ At any time”; and extending the Warren Shadbolt restrictions up to the junction with Keble Street. Executive Head of Safer and Stronger Communities 3. Copies of documents giving more detailed particulars of the Dated: 14 July 2016 (2574085) proposed Orders are available for inspection during normal office hours on Mondays to Fridays in The Customer Centre, The Town Hall, Wandsworth High Street, London, SW18 2PU. The documents will remain available until the end of six weeks from the date on which the Orders are made or, as the case may be, the Council decides not to make the Orders. 4. Further information may be obtained from the Council’s Housing and Community Services Department telephone number (020) 8871 8050.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

5. Any person wishing to object to the proposed Orders should send WANDSWORTH2574083 BOROUGH COUNCIL a statement in writing of their objection and the grounds on which it is DISABLED PERSONS’ RESIDENT PERMIT AND FREE PARKING made to the Director of Housing and Community Services at the PLACES address below (quoting the reference ES/TMO1570) by 5th August THE WANDSWORTH (PERMIT PARKING PLACES) (DISABLED 2016. PERSONS) (NO. 3) ORDER 2016 Dated this fourteenth day of July 2016 THE WANDSWORTH (FREE PARKING PLACES) (DISABLED Paul Martin PERSONS) (NO.3) ORDER 2016 Chief Executive and THE WANDSWORTH (CLAPHAM JUNCTION)(PARKING PLACES) Director of Administration (NO.4) ORDER 2016 The Town Hall THE WANDSWORTH (TOOTING BROADWAY)(PARKING PLACES) Wandsworth (NO.3) ORDER 2016 SW18 2PU (2574087) 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Wandsworth on 12th July 2016 made the above Orders under section 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 of 2574086WANDSWORTH BOROUGH COUNCIL the Road Traffic Regulation Act 1984 as amended by the Local DISABLED PERSONS’ RESIDENT PERMIT AND FREE PARKING Government Act 1985 and the Traffic Management Act 2004. PLACES 2. The general effect of the Orders will be as follows:— THE WANDSWORTH (PERMIT PARKING PLACES) (DISABLED (a) re-designate the existing mandatory disabled parking place PERSONS) (NO. 4) ORDER 2016 outside Nos. 73 Leverson Street to a disabled resident specific THE WANDSWORTH (FREE PARKING PLACES) (DISABLED parking place for the leaving without charge a disabled person’s PERSONS) (NO.4) ORDER 2016 vehicle displaying a disabled resident permit and a disabled person’s THE WANDSWORTH (CLAPHAM JUNCTION)(PARKING PLACES) badge. (NO.4) ORDER 2016 (b) designate parking places for the leaving for any period without THE WANDSWORTH (ST. JOHN’S HILL)(PARKING PLACES) (NO. charge of a disabled person’s vehicle displaying a disabled person’s 1) ORDER 2016 badge (commonly referred to as the “blue badge”) for any period THE WANDSWORTH (TOOTING BROADWAY)(PARKING PLACES) outside Nos:1 to 70 Berry House, Anerley Street, 18 Dunston Road (NO.4) ORDER 2016 and 45 Gilbey Road. 1. NOTICE IS HEREBY GIVEN that the Council of the London The existing parking places in these locations will be amended where Borough of Wandsworth on 12th July 2016 made the above necessary to accommodate the disabled bays. mentioned Orders under section 6, 45, 46, 49 and 124 of and Part IV 3. Copies of the Orders, which will come into operation on 18th July of Schedule 9 of the Road Traffic Regulation Act 1984 as amended by 2016, and of documents and plans giving more detailed particulars of the Local Government Act 1985 and the Traffic Management Act the Orders, can be inspected during normal office hours on Mondays 2004. to Fridays inclusive until the end of a period of six weeks from the 2. The general effect of the Orders will be as follows:— date on which the Orders are made in The Customer Centre, The (a) to re-designate the existing mandatory disabled parking place Town Hall, Wandsworth High Street, London, SW18 2PU. outside No. 99 Putney Bridge Road to a disabled resident specific 4. Copies of the Orders may be obtained from the Department of parking place for the leaving without charge a disabled person’s Housing and Community Services at the address given below - vehicle displaying a disabled resident permit and a disabled person’s telephone (020) 8871 6691. badge. 5. Any person desiring to question the validity of the Orders or of any (b) designate parking places for the leaving for any period without provision Contained in them on the grounds that it is not within the charge of a disabled person’s vehicle displaying a disabled person’s relevant powers of the Road Traffic Regulation Act 1984 or that any of badge (commonly referred to as the “blue badge”) for any period the relevant requirements of that Act or of any relevant regulations outside Nos: 35 Amies Road, 172 Cowick Road and 20 Strahblaine made under that Act have not been complied with in relation to the Road. Orders may, within six weeks from the date which the Orders are The existing parking places in these locations will be amended where made, make application for the purpose to the High Court. appropriate to accommodate the disabled bays. Dated this fourteenth day of July 2016. 3. Copies of the Orders, which will come into operation on 18th July Paul Martin 2016, and of documents and plans giving more detailed particulars of Chief Executive and the Orders, can be inspected during normal office hours on Mondays Director of Administration to Fridays inclusive until the end of a period of six weeks from the The Town Hall date on which the Orders are made in The Customer Centre, The Wandsworth Town Hall, Wandsworth High Street, London, SW18 2PU. SW18 2PU (2574083) 4. Copies of the Orders may be obtained from the Department of Housing and Community Services at the address given below - telephone (020) 8871 6691. WANDSWORTH2574082 BOROUGH COUNCIL 5. Any person desiring to question the validity of the Orders or of any DISABLED PERSONS’ RESIDENT PERMIT PARKING PLACES provision Contained in them on the grounds that it is not within the AND FREE PARKING PLACE relevant powers of the Road Traffic Regulation Act 1984 or that any of AUSTIN ROAD, SW11, MAGDALEN ROAD, SW18, RAVENSTONE the relevant requirements of that Act or of any relevant regulations STREET, SW12 AND WINDLESHAM ROAD, SW19 made under that Act have not been complied with in relation to the 1. NOTICE IS HEREBY GIVEN that the Council of the London Orders may, within six weeks from the date which the Orders are Borough of Wandsworth proposes to make the following Orders made, make application for the purpose to the High Court. under section 6 and 124 of and Part IV of Schedule 9 to the Road Dated this fourteenth day of July 2016. Traffic Regulation Act 1984 as amended by the Local Government Act Paul Martin 1985 and the Traffic Management Act 2004:— Chief Executive and The Wandsworth (Permit Parking Places) (Disabled Persons) (No. -) Director of Administration Order 20— Town Hall The Wandsworth (Free Parking Places) (Disabled Persons) (No.-) Wandsworth Order 20— SW18 2PU (2574086) The Wandsworth (Clapham South)(Parking Places) (No.-) Order 20— The Wandsworth (Earlsfield)(Parking Places) (No.-) Order 20— 2. The general effect of the Orders would be as follows:— (a) to re-designate the existing mandatory disabled parking places outside Nos: 1 to 77 Atkinson House, Austin Road and 1 to 10 Ashtead Court, Windlesham Road to disabled resident specific parking places for the leaving without charge a disabled person’s vehicle displaying a disabled resident permit and a disabled person’s badge.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 17 ENVIRONMENT & INFRASTRUCTURE

(b) designate a parking place for the leaving for any period without charge of a disabled person’s vehicle displaying a disabled person’s badge (commonly referred to as the “blue badge”) for any period outside Nos. 247 Magdalen Road and 8 Ravenstone Street. The existing parking place in this location will be amended to accommodate the disabled bays. 3. Copies of documents and plans giving more detailed particulars of the proposed Orders are available for inspection during normal office hours on Mondays to Fridays in The Customer centre, The Town Hall, Wandsworth High Street, London, SW18 2PU.The documents will remain available until the end of six weeks from the date on which the Orders are made or, as the case may be, the Council decides not to make the Orders 4. Further information may be obtained from the Council’s Operational Services – telephone number (020) 8871 6691. 5. Any person wishing to object to the proposed Orders should send a statement in writing of their objection and the grounds on which it is made to the Director of Housing and Community Services at the address below (quoting the reference ES/TMO1571) by 5th August 2016. Dated this fourteenth day of July 2016. Paul Martin Chief Executive and Director of Administration Town Hall Wandsworth SW18 2PU (2574082)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

COMPANY2574104 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. (2574104)

2574102BRENDAN GARRYNATHAN (PREVIOUSLY KNOWN AS SIVA SWAMINATHAN) We, Edwards and Keeping, Chartered Accountants, dealing with the Estate of the late Brendan Garrynathan (formerly of Yew House, Mill Lane, Charminster, Dorchester, Dorset DT2 9QP) are attempting to contact Stephen Waite, a beneficiary under the terms of the late Mr Garrynathan’s Will. Anyone with any details concerning the whereabouts of Stephen Waite is requested to contact Steve Riggs of Edwards and Keeping, Chartered Accountants, of Unity Chambers, 34 High East Street, Dorchester, Dorset DT1 1HA, telephone number 01305 251333. (2574102)

PAMELA2574099 SYLVIA MCLINTOCK We, Edwards and Keeping, Chartered Accountants, dealing with the Estate of the late Pamela Sylvia McLintock (formerly of Sellars Farm House, Morden, Wareham, Dorset BH20 7DL) are attempting to contact Andy Joyce, a beneficiary under the terms of the late Mrs McLintock’s Will. Anyone with any details concerning the whereabouts of Andy Joyce is requested to contact Steve Riggs of Edwards and Keeping, Chartered Accountants, of Unity Chambers, 34 High East Street, Dorchester, Dorset DT1 1HA, telephone number 01305 251333. (2574099)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 19 MONEY MONEY

PENSIONS

FRUTAROM2574336 (UK) LIMITED RETIREMENT AND DEATH BENEFIT SCHEME Notice is give under Section 27 of the Trustee Act 1925 that the Frutarom (UK) Limited Retirement and Death Benefit Scheme is being wound up in accordance with the governing documentation. Any member who believes they are entitled to benefits under the Scheme and who have not received an Announcement from the Trustee since 1st June 2016 should lodge their claim by writing to Beechwood Trusteeship & Administration Ltd, 6 Vantage Park, High View Close, Leicester, LE4 9LJ within two months of the date of this notice. They should confirm their full name, date of birth, national insurance number and dates of membership. Following this, the Trustee will proceed to distribute the assets of the Scheme to the members known at that that time and will not be held liable for any subsequent claims from presently unknown members. (2574336)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Tel: 01284 763311. Our ref: NM/LGC/SD/ 1076635//CVAS0550-2010. COMPANIES N Millar , Joint Supervisor 07 July 2016 (2574097)

Corporate insolvency INTERNACIONALE2574033 RETAIL LIMITED 06571495 NOTICES OF DIVIDENDS Registered office: C/O Ernst & Young LLP, 100 Barbirolli Square, Manchester, M2 3EY In2574105 the High Court of Justice Principal Trading Address: N/A Newcastle Upon Tyne District Registry No 0244 of 2014 Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules BREDBURY HALL LIMITED 1986, that the Joint Liquidators of the Company intend to declare a 06329568 first and final dividend to unsecured creditors. Creditors who have not Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 yet proved their debts, are required, on or before 3 August 2016, to 1EW send to the undersigned S J Woodward of Ernst & Young LLP, 100 Principal Trading Address: Bredbury Hall, Osborne Street, Bredbury, Barbirolli Square, Manchester, M2 3EY the Joint Liquidator of the Stockport, SK6 2DH Company, written statements of the amounts they claim to be due to A dividend to unsecured non-preferential creditors from the them from the Company and, if so requested, to provide such further Prescribed Part is intended to be declared in the above matter within details or produce such documentary or other evidence as may 2 months of 2 August 2016. The value of the Prescribed Part is appear to the Liquidator to be necessary. The Joint Liquidators intend £109,569, subject to final costs of distribution. to declare the dividend within two months of 3 August 2016. Any creditor who has not yet lodged a proof of debt, with full Date of appointment: 19 June 2014 supporting documentation, must do so by 2 August 2016. Creditors Office holder details: S J Woodward (IP Nos. 12030) of Ernst & Young should send their claims to Sarah Helen Bell, Joint Administrator of LLP, 100 Barbirolli Square, Manchester, M2 3EY and C P Dempster Bredbury Hall Limited C/O Duff & Phelps Ltd, The Shard, 32 London (IP No. 8908) of Ernst & Young LLP, 10 George Street, Edinburgh, Bridge Street, London, SE1 9SG. Any creditor who has not proved EH2 2DZ their debt by this date will be excluded from the dividend. For further details contact: Tel: 0161 333 3278. Alternative contact: Office Holder details: Sarah Helen Bell (IP No. 9406) and David Jordana Cropper. Whitehouse (IP No. 8699) both of Duff & Phelps Ltd, The Shard, 32 S J Woodward , Joint Liquidator London Bridge Street, London, SE1 9SG. Date of Appointment: 18 11 July 2016 (2574033) March 2014. For further details contact: Alexandra Southern, Email: [email protected] or Tel: 020 7089 4700 M2574030 & L LIQ LIMITED Sarah Bell , Joint Administrator 07010004 11 July 2016 (2574105) Previous Name of Company: Marston & Langinger Limited Registered office: Townshend House, Crown Road, Norwich, NR1 3DT 2574106CENTRUM INVESTMENTS LIMITED Principal Trading Address: 13 George Edwards Road, Fakenham, 05145182 Norfolk, NR21 8NL Registered office: 4 Hardman Square, Spinningfields, Manchester, M3 Notice is hereby given that I intend to declare a first and final interim 3EB dividend to unsecured creditors within two months from 9 August Principal trading address: Longdon Hall, Longdon, Rugeley, 2016. Creditors who wish to participate in the distribution are required Staffordshire, WS15 4PT to send in their name and address with full particulars of their debts to Nature of Business: Rent & operation of housing assocation real Andrew McTear of McTear Williams & Wood, Townshend House, estate Crown Road, Norwich, NR1 3DT on or before 9 August 2016. A Final Date for Proving: 3 August 2016. creditor who has not submitted a claim by the 8 August 2016 is not The liquidator intends to make a distribution to creditors within 2 entitled to disturb, by reason that he has not participated in it, the months of the last date for proving. The dividend is a first and final intended distribution or any further distribution which may be made dividend. before his claim is submitted. Date of Appointment: 2 October 2013 Date of Appointment: 26 November 2015. Administrator's Name and Address: Helen Dale (IP No. 16470) of Office holder details: Andrew McTear (IP No 007242) and Chris Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Williams (IP No 008772) both of McTear Williams & Wood, Townshend Telephone: 020 7184 4300. House, Crown Road, Norwich, NR1 3DT For further information contact Paula Martin at the offices of Grant Enquiries should be sent to McTear Williams & Wood, Townshend Thornton UK LLP on 0161 953 6334, or [email protected]. House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, fax: 6 July 2016 (2574106) 01603 877549 or by email to [email protected] Andrew McTear , Joint Liquidator 12 July 2016 (2574030) DP2574097 CONTRACT CONSULTANTS LIMITED Company Voluntary Arrangement 04481505 NEW2574035 MILLS MOTOR BODY REPAIR CENTRE LIMITED Notice is hereby given pursuant to the terms of the proposal and the 03792793 Insolvency Rules 1986 (as amended), that we, Nigel Millar and Steven Registered office: Moorend House, Snelsins Lane, Cleckheaton, West Law, the Joint Supervisors of the voluntary arrangement of DP Yorkshire BD19 3UE Contract Consultants Limited, intend declaring a first dividend to the Principal trading address: Jodrell Meadow, Whaley Bridge, High Peak, unsecured creditors within two months of the last date of proving Derbyshire SK23 7AJ specified below. Creditors who have not already proved are required, Notice is hereby given that I intend to declare a first and final dividend on or before 4 August 2016 the last date for proving, to submit their to unsecured creditors herein within a period of one month from the proof of debt to me at RSM Restructuring Advisory LLP, Abbotsgate last date of proving. House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA and, if so requested by us, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved this debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared.

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

The creditors of the above-named Company, are required on or I give notice that it is my intention to act in one or more of the ways before 19 August 2016, the last day of proving, to prove their debts specified in section 216(3) of the Insolvency Act 1986 in connection by sending to the undersigned Christopher Brooksbank of O’Haras with, or for the purposes of, the carrying on of the whole or Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire substantially the whole of the business of the insolvent company BD19 3UE, the Liquidator of the Company, written statements of the under the following name: Olde English Contracts Limited (2573487) amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Administration A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not APPOINTMENT OF ADMINISTRATORS participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. In2574034 the High Court of Justice For further details, please contact Christopher Brooksbank by email No 3870 of 2016 [email protected] or telephone 01274 800 380. ALDWYCH DEVELOPMENTS LIMITED C Brooksbank , Liquidator (Company Number 09349612) 7 July 2016 (2574035) Nature of Business: Property Development Registered office: Chancellor Cottage, 46 Holway Road, Sheringham, NR26 8HR 2574031TBAC BLENHEIM GARDENS LIMITED Principal trading address: Aldwych House, Bethel Street, Norwich, 05304964 NR2 1NR Registered office: c/o Moorfields Corporate Recovery Limited, 88 Date of Appointment: 08 July 2016 Wood Street, London EC2V 7QF Paul Cooper and Paul Appleton (IP Nos 15452 and 8883), both of Principal Trading Address: N/A David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE For Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency further details contact: Glyn Middleton, Tel: 020 7400 7900 (2574034) Rules 1986 that I, Nicholas O’Reilly, the Joint Liquidator of the above named Company, intend paying a first and final dividend to the unsecured creditors within two months of that last date for proving In2574023 the High Court of Justice, Chancery Division specified below. Creditors who have not already proved are required, Birmingham District Registry No 8209 of 2016 on or before 1 August 2016, the last date for proving to submit their DEMAXX HOLDINGS LIMITED Statement of Claim to me at Moorfields Advisory Limited, 88 Wood (Company Number 08907047) Street, London, EC2V 7QF, and, if so requested by me to provide Trading Name: Jimmy's World Restaurants LImited such further details or produce such documentary or other evidence Previous Name of Company: Jimmy's World Restaurants LImited as may appear to be necessary. A creditor who has not proved his Nature of Business: Letting and operating of real estate debt before the date specified above is not entitled to disturb, by Registered office: 257 Hagley Road, Birmingham B16 9NA reason that he has not participated in it, the dividend so declared. Principal trading address: 16 Hanover Square, Mayfair, London W1S Please Note: The last date for submitting a proof of debt is 1 August 1HT 2016. Office Holder Details: Neil Charles Money (IP number 8900) of CBA, Office Holder details: Simon Thomas and Nicholas O’Reilly (IP Nos. 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 16 June 8920 and 8309) both of Moorfields Corporate Recovery Limited, 88 2016. Further information about this case is available from Steven Wood Street, London, EC2V 7QF. Date of Appointment: 11 February Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba- 2015. insolvency.co.uk. (2574023) Further details contact: Tom Collier, Tel: 0207 186 1144. Nicholas O'Reilly , Joint Liquidator 12 July 2016 (2574031) In2574032 the High Court of Justice Newcastle upon Tyne District Registry No 293 of 2016 LIFE ENGINEERING NORTH EAST LIMITED RE-USE OF A PROHIBITED NAME (Company Number 06306943) Nature of Business: Manufacture of metal structures and parts of RULE2574100 4.228 OF THE INSOLVENCY RULES 1986 structures NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Registered office: 42 Kestral Close, Washington, Tyne and Wear, THE RE-USE OF A PROHIBITED NAME NE38 0EL HEAT NETWORK LTD Principal trading address: 7 Tilley Road, Crowther Industrial Estate, 09264910 Washington, Tyne and Wear, NE38 0AE On Tuesday 5 July 2016, the above named company entered Date of Appointment: 08 July 2016 Liquidation. Mark Phillips and Samuel Jonathan Talby (IP Nos 9320 and 9404), I, Andrew Simms of 13 Marsh Road, Edgmond, Shropshire, TF10 8EP both of PCR (Newcastle) Limited, Suite 108, Collingwood Buildings, was previously a Director of the above named company and involved 38 Collingwood Street, Newcastle upon Tyne, NE1 1JF For further in the management on the day it enterred Liquidation. details contact: The Joint Administrators, Email: I give notice that I am acting and intend to continue to act in one or [email protected] or Tel: 0191 229 9656 (2574032) more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above named company were to go into insolvent Liquidation in connection with, or for the purposes of, the carrying on 2574037In the Manchester District Registry of the High Court of the whole or substantially the whole of the above named company No 2530 of 2016 under the following name: Heat Network Solutions Limited (2574100) LOGLECDISSOL LIMITED (Company Number 01238661) Trading Name: A.M. Widdowson & Son Limited RULE2573487 4.228 OF THE INSOLVENCY RULES 1986 Nature of Business: Freight transport, warehouse and storage NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE facilities RE-USE OF A PROHIBITED NAME Previous Name of Company: A.M. Widdowson & Son Limited OLDE ENGLISH PROPERTY LIMITED Registered office: Mill Lane Industrial Estate, Kirby Road, Glenfield, 04096712 Leicester, LE3 8DX On 20th May 2016 the above-named company went into insolvent Principal trading address: Mill Lane Industrial Estate, Kirby Road, liquidation. Glenfield, Leicester, LE3 8DX I, Adrian Brian Cranfield of Serenade, 52 Beadon Drive, Braintree, Date of Appointment: 06 July 2016 Essex CM7 1DT was a director of the above-named company during the 12 months ending with the day before it went into liquidation.

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

Kevin Murphy , Julien Irving and John Titley (IP Nos 11854 and 13092 Notice is hereby given that a meeting of creditors, convened pursuant and 8617), of Leonard Curtis, Tower 12, 18/22 Bridge Street, to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, to Spinningfields, Manchester, M3 3BZ For further details contact: Kevin consider various resolutions, will be conducted by correspondence Murphy, Email: [email protected] Tel: 0161 831 9999. under Paragraph 58 of Schedule B1 of the Insolvency Act 1986. Any (2574037) creditor wishing their vote to be counted must return Form 2.25B, together with details of their claim in writing, to the Joint 2574038In the High Court of Justice Administrators at Menzies LLP, Lynton House, 7-12 Tavistock Square, Leeds District Registry No 611 of 2016 London, WC1H 9LT not later than 12.00 noon on 25 July 2016 A copy RBK MECHANICAL LTD of Form 2.25B is available on request. Under Rule 2.38 a person is (Company Number 07969358) entitled to submit a vote only if: they have given to the Joint Nature of Business: Plumbing Administrators at Menzies LLP, Lynton House, 7-12 Tavistock Square, Registered office: 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL London, WC1H 9LT not later than 12.00 noon on the closing date, Principal trading address: Churchill House, 29 Mill Hill Road, details in writing of the debt which they claim to be due to them from Pontefract, WF8 4HY the Company; and the claim has been duly admitted under Rule 2.38 Date of Appointment: 06 July 2016 or 2.39. Date of Appointment: 17 May 2016 Sarah Louise Burge (IP No 9698), of Kingsbridge Corporate Solutions Office Holder details: David Thurgood and Simon Underwood (IP Nos. Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL For 9170 and 2603) both of Menzies LLP, Lynton House, 7-12 Tavistock further details contact: Jayne Burnham, Email: Square, London, WC1H 9LT [email protected] Tel: 01482 337500. (2574038) Further details contact: Hayley Martinelli, Email: [email protected], Tel: 020 7465 1916. David Thurgood , Joint Administrator In2574036 the High Court of Justice, London 11 July 2016 (2574039) No 3588-CR of 2016 SOLARTECH LIMITED (Company Number 04696629 ) 2574040In the High Court of Justice Nature of Business: Other Construction installation Newcastle upon Tyne District Registry No 0233 of 2016 Registered office: Unit 2 Sterling Business Park, Top Angel Road, MGM PRECISION LIMITED Buckingham, MK18 1TH (Company Number 06795527) Principal trading address: Unit 2 Sterling Business Park, Top Angel Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Road, Buckingham, MK18 1TH Principal trading address: MGM House, Newburn Bridge Road, Date of Appointment: 08 July 2016 Newburn, Newcastle upon Tyne NE15 8NR A D Cadwallader and N A Bennett (IP Nos 9501 and 9083), both of NOTICE IS HEREBY GIVEN that a meeting of the creditors of MGM Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, Precision Limited will be held at RSM Restructuring Advisory LLP, 1 London NW1 6BB For further details contact: Charlotte Rowe, Email: St James’ Gate, Newcastle upon Tyne, NE1 4AD on 25 July 2016 at [email protected] or Tel: 020 7535 7000 (2574036) 10.30 am for the purposes of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the Administration, and also to consider establishing, if thought fit, MEETINGS OF CREDITORS a creditors’ committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at RSM In2574042 the High Court of Justice Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, Chancery Division, Companies Court No 002292 of 2016 NE1 4AD not later than 12.00 noon on 22 July 2016 details in writing KEISON INTERNATIONAL LIMITED of the debt claimed to be due from the Company, and the claim has (Company Number 01964559) been duly admitted under the provisions of the Insolvency Rules 1986 Previous Name of Company: 4Gon; Voipon (as amended) and there has been lodged with the Joint Administrators Registered office: 32 Writtle Road, Chelmsford, Essex, CM1 3BX any proxy which the creditor intends to be used on his behalf. Principal trading address: 32 Writtle Road, Chelmsford, Essex, CM1 A person authorised to represent a corporation must produce to the 3BX Chairman of the meeting a copy of the resolution from which their Notice is hereby given that a meeting of the creditors of Keison authority is derived. The copy resolution must be under seal of the International Limited is to be held by correspondence under the corporation, or certified by the secretary or director of the corporation provisions of Paragraph 58 of Schedule B1 to the Insolvency Act as a true copy. 1986. This notice is advertised to allow for additional creditors to Notice is hereby given, for the purposes of Paragraph 49(6) of submit details of their claims. The meeting is an initial creditors’ Schedule B1 to the Insolvency Act 1986 (as amended), that members meeting under paragraph 51 of Schedule B1 to the Insolvency Act of the company should write to Steven Philip Ross at RSM 1986 (”the Schedule”). Any creditor who has not received the requisite Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, Form 2.25B to allow them to vote on the business of the meeting, can NE1 4AD for copies of the Joint Administrators’ Statement of obtain a copy by contacting the Administrators on 020 7388 7000. In Proposals. Office Holder details: Steven Philip Ross (IP No. 9503) and order for creditors votes to count a completed Form 2.25B must be Allan David Kelly (IP No. 9156) both of RSM Restructuring Advisory received by 12.00 noon on 28 July 2016 accompanied by a statement LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. in writing giving details of the debt due to the creditor of the Correspondence address and contact details of case manager: Company. Steven Brown, RSM Restructuring Advisory LLP, 1 St James’ Gate, Date of Appointment: 6 May 2016. Office holder details: Abigail Jones Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 7000. and Brian Johnson (IP Nos 10290 and 9288) both of Fisher Partners, Steven Philip Ross and Allan David Kelly , Joint Administrators Acre House, 11-15 William Road, London, NW1 3ER. 12 July 2016 (2574040) For further details contact: The Joint Administrators, Tel: 020 7388 7000. Alternative contact: Kerry Whalley, Tel: 020 7874 1146. Abigail Jones , Joint Administrator 12 July 2016 (2574042)

In2574039 the High Court of Justice, Chancery Division No 2129 of 2016 LDH RESTAURANTS LIMITED (Company Number 08251600) Trading Name: Little Dudley House Registered office: 77 South Street, Dorking, Surrey, RH4 2JU Principal trading address: 77 South Street, Dorking, Surrey, RH4 2JU

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

Name2574305 of Company: B R CONTRACTORS LIMITED Creditors' voluntary liquidation Company Number: 06749345 Registered office: O’Haras Limited, Moorend House, Snelsins Lane, APPOINTMENT OF LIQUIDATORS Cleckheaton BD19 3UE Principal trading address: Tycon House, Cwmbach Industrial Estate, Company2574310 Number: 08285406 Cwmbach, Aberdare, Mid Glamorgan CF44 0AE Name of Company: A R Y COATINGS LTD Nature of Business: Groundworks and Construction Contractor Nature of Business: Manufacture of paints, varnishes and similar Type of Liquidation: Creditors coatings, mastics and sealants Liquidator's name and address: Christopher Brooksbank , O’Haras Type of Liquidation: Creditors Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE. If Registered office: Unit 7 Ellough Industrial Estate, Beccles, Suffolk, necessary please contact [email protected] or telephone 01274 800380 NR34 7TD Office Holder Number: 9658. Principal trading address: Unit 7 Ellough Industrial Estate, Beccles, Date of Appointment: 5 July 2016 Suffolk, NR34 7TD By whom Appointed: Members and Creditors (2574305) Liquidator's name and address: Richard Cacho , of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY. Company2574313 Number: 05717612 Office Holder Number: 11012. Name of Company: BLINKBOX MUSIC LIMITED For further details contact: Richard Cacho, Tel: 01603 284284. Previous Name of Company: WE7Ltd, Media Graft Ltd Alternative contact: Jack Walker. Nature of Business: Music platform / other software publishing Date of Appointment: 07 July 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2574310) Registered office: 25 Moorgate, London EC2R 6AY Principal trading address: 20-24 Kirby Street, London, EC1N 8TS Liquidator's name and address: Finbarr Thomas O'Connell and Adam 2574312Company Number: 07657035 Henry Stephens , both of Smith & Williamson LLP, 25 Moorgate, Name of Company: AD MANUFACTURING LIMITED London EC2R 6AY. Nature of Business: Manufacture of other fabricated metal products Office Holder Numbers: 7931 and 9748. Type of Liquidation: Creditors Further details contact: The Joint Liquidators, Tel: 020 7131 4000. Registered office: Business Innovation Centre, Harry Weston Road, Alternative contact: Alistair Minchin Coventry, CV3 2TX Date of Appointment: 20 June 2016 Principal trading address: Units 32 & 33 Lythalls Lane Industrial By whom Appointed: Automatic move from Administration pursuant Estate, Coventry, CV6 6FL to Paragraph 83 Schedule B1 Insolvency Act 1986 (2574313) Liquidator's name and address: Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX. Company2574174 Number: 05758721 Office Holder Numbers: 8203 and 9493. Name of Company: BRACKENWOOD COSMETIC DENTISTRY For further details contact: Tel: 0247 655 3700. LIMITED Date of Appointment: 07 July 2016 Nature of Business: Dental Practice By whom Appointed: Members and Creditors (2574312) Type of Liquidation: Creditors Registered office: FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB Name2574169 of Company: ALLIANCE VALVES & PIPING SUPPLIES Principal trading address: 6 George Road, Edgbaston, Birmingham MANUFACTURING LIMITED B15 1NP Company Number: 07939615 Liquidator's name and address: Steven Martin Stokes and Gerald Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Clifford Smith , both of FRP Advisory LLP, 170 Edmund Street, Cleckheaton BD19 3UE Birmingham, West Midlands B3 2HB. Principal trading address: Unit D, Heathfield House, Armytage Road, Office Holder Numbers: 10330 and 6335. Brighouse HD6 1QF For further details contact the Joint Liquidators on Email: Nature of Business: Wholesale of Valves, Fittings and Associated [email protected] Tel: 0121 710 1680. Alternative Equipment contact: Pooja Ghelani Type of Liquidation: Creditors Date of Appointment: 08 July 2016 Liquidator's name and address: Christopher Brooksbank , O’Haras By whom Appointed: Members and Creditors (2574174) Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE. If necessary please contact [email protected] or telephone 01274 800380 Office Holder Number: 9658. Company2574390 Number: 08280797 Date of Appointment: 7 July 2016 Name of Company: CHIOGGIA LIMITED By whom Appointed: Members and Creditors (2574169) Trading Name: Bellini Nature of Business: Italian Restaurant Type of Liquidation: Creditors Company2573523 Number: 05170744 Registered office: 89 Sunny Bank Road, Bury, Lancashire, BL9 8ES Name of Company: AMDAC - CARMICHAEL LIMITED Principal trading address: 49 Bolton Street, Ramsbottom, Bury, BL0 Nature of Business: Manufacturer of Fire Trucks 9HU Type of Liquidation: Creditors' Voluntary Liquidation Liquidator's name and address: Martin Maloney and John Titley , both Registered office: Quadrant House, Floor 6, 4 Thomas More Square, of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New London, United Kingdom, E1W 1YW Road, Whitefield, Greater Manchester, M45 7TA. Principal trading address: Weir Lane, Worcester, WR2 4AY Office Holder Numbers: 9628 and 8617. Liquidator's name and address: Timothy James Heaselgrave of The Further details contact: Martin Maloney or John Titley, Email: Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove [email protected], Tel: 0161 413 0930. B61 7DN Date of Appointment: 08 July 2016 Office Holder Number: 9193. By whom Appointed: Members and Creditors (2574390) Date of Appointment: 8 July 2016 By whom Appointed: Members and Creditors Further information about this case is available from the offices of The Timothy James Partnership at [email protected]. (2573523)

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

Company2573514 Number: 09202151 Company2573493 Number: 08860902 Name of Company: CLEAR PAY SOLUTIONS LIMITED Name of Company: HOLMSDALE PROPERTIES LIMITED Nature of Business: Employment placement agency Nature of Business: Letting & operating of own or leased real estate Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Live Recoveries, Wentworth House, 122 New Registered office: C/o CG&Co, 17 St Ann's Square, Manchester, M2 Road Side, Horsforth, Leeds, LS18 4QB 7PW Principal trading address: Suite 27 Boho, 6 Linthorpe Road, Principal trading address: 378-386 Foleshill Road, Coventry, West Middlesbrough, Cleveland, TS1 1RE Midlands, CV6 5AN Liquidator's name and address: Martin Paul Halligan of Live Liquidator's name and address: Stephen L Conn and Jonathan E Recoveries Limited, Wentworth House, 122 New Road Side, Avery-Gee of CG & Co, 17 St Ann's Square, Manchester M2 7PW Horsforth, Leeds LS18 4QB Office Holder Numbers: 1762 and 1549. Office Holder Number: 9211. Date of Appointment: 8 July 2016 Date of Appointment: 7 July 2016 By whom Appointed: Pursuant to Schedule B1 paragraph 83 of the By whom Appointed: Members and Creditors Insolvency Act 1986 Further information about this case is available from Sarah Procter at Further information about this case is available from Andrew Walker at the offices of Live Recoveries Limited on 0844 870 9251 or at the offices of CG & Co on 0161 358 0210. (2573493) [email protected]. (2573514)

Company2574027 Number: 03698571 2574387Company Number: 08352672 Name of Company: INDEPENDENT TEXTILE CONVERTERS Name of Company: COOPER TECHNOLOGIES LIMITED LIMITED Nature of Business: Other business support service activities not Nature of Business: Manufacture of women's outwear elsewhere classified Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: New Chartford House, Centurion Way, Registered office: 1st Floor Offices, Abc Wharf, Southgates Road, Cleckheaton, West Yorkshire, BD19 3QB Great Yarmouth, Norfolk, NR30 3LQ Principal trading address: 33 & 41 Tileyard Studios, Tileyard Road, Principal trading address: 91 High Street, Gorleston on Sea, London, N7 9AH Gorleston, Norfolk, NR31 6RQ Liquidator's name and address: Christopher Wood and Andrew John Liquidator's name and address: Richard Cacho , of Parker Andrews Waudby of BHP Clough Corporate Solutions LLP, New Chartford Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB NR1 1BY. Office Holder Numbers: 9571 and 14390. Office Holder Number: 11012. Date of Appointment: 11 July 2016 For further details contact: Richard Cacho, Tel: 01603 284284. By whom Appointed: Pursuant to Schedule B1 paragraph 83 of the Alternative contact: Phoebe Jones. Insolvency Act 1986 Date of Appointment: 06 July 2016 Further information about this case is available from Michelle Pashley By whom Appointed: Members and Creditors (2574387) at the offices of BHP Clough Corporate Solutions LLP on 01274 868970 or at [email protected]. (2574027)

Company2574625 Number: 07300994 Name of Company: EL MATADORE LIMITED Name2574176 of Company: INDIGO DEVELOPMENT LIMITED Trading Name: El Matador Restaurant Company Number: 06959781 Nature of Business: Restaurant Registered office: 60/62 Old London Road, Kingston Upon Thames Type of Liquidation: Creditors' Voluntary Liquidation KT2 6QZ Registered office: El Matador, 49 London Road, Sevenoaks, Kent, Principal trading address: 6a High Street, Wimbledon, London SW19 TN13 1AR 5DX Principal trading address: 49 London Road, Sevenoaks, Kent, TN13 Nature of Business: Development of Building Projects 1AR Type of Liquidation: Creditors Liquidator's name and address: Jonathan Sinclair of Sinclair Harris, Liquidator's name and address: Andrew John Whelan of WSM Marks 46 Vivian Avenue, Hendon Central, London NW4 3XP Bloom LLP, 60/62 Old London Road, Kingston upon Thames, Surrey Office Holder Number: 9067. KT2 6QZ and Mark Wilson of RSM Restructuring Advisory LLP, 25 Date of Appointment: 11 July 2016 Farringdon Street, London EC4A 4AB. Telephone number: 020 8939 By whom Appointed: Members and Creditors 8240 / 020 3201 8000. Alternative persons to contact with enquiries Further information about this case is available from D Leigh at the about the case: Adam Nakar / Emma Thompson offices of Sinclair Harris on 020 8203 3344. (2574625) Office Holder Numbers: 8726 and 8612. Date of Appointment: 4 July 2016 By whom Appointed: Members and Creditors (2574176) Company2574217 Number: 08036366 Name of Company: F10 RECRUITMENT LIMITED Nature of Business: Temporary employment agency Company2574178 Number: 06419231 Type of Liquidation: Creditors Name of Company: J & H SERVICES (LONDON) LIMITED Registered office: C/O Opus Restructuring LLP, One Eversholt Street, Nature of Business: Piping welding services Euston, London, NW1 2DN Type of Liquidation: Creditors Principal trading address: Talon House, Presley Way, Milton Keynes, Registered office: Langley House, Park Road, East Finchley, London, Buckinghamshire, MK8 0ES N2 8EY Liquidator's name and address: Steven John Parker and Trevor John Principal trading address: 154 Church Road, Bexleyheath, Kent, DA7 Binyon , both of Opus Restructuring LLP, One Eversholt Street, 4DG Euston, London, NW1 2DN. Liquidator's name and address: Alan Simon , of AABRS Limited, Office Holder Numbers: 8989 and 9285. Langley House, Park Road, East Finchley, London, N2 8EY. For further details contact: Richard Shaw, Email: Office Holder Number: 8635. [email protected] For further details contact: Alan Simon, Tel: 020 8444 2000. Date of Appointment: 05 July 2016 Alternative contact: Matthew Galloway. By whom Appointed: The provisions of Paragraph 83 of Schedule B1 Date of Appointment: 11 July 2016 to the Insolvency Act 1986 apply (2574217) By whom Appointed: Members and Creditors (2574178)

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

Company2574388 Number: 09203084 Company2574245 Number: 05596981 Name of Company: K2 JOINERY LTD Name of Company: NICK WRIGHT MEDIA LIMITED Nature of Business: Supply and manufacture of bespoke joinery and Previous Name of Company: Nick Wright (Productions) Limited carpets Nature of Business: Radio Broadcasting Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Langley House, Park Road, East Finchley, London Registered office: Begbies Traynor, Hub One, The Hartlepool N2 8EY Innovation Centre, Venture Court, Queens Meadow Business Park, Principal trading address: Unit 16, Denbigh Hall Ind. Estate, Denbigh, Hartlepool, TS25 5TG Bletchley, Milton Keynes, MK3 7QT Principal trading address: Stockton Business Office, Stockton on Liquidator's name and address: Alan Simon , of AABRS Limited, Tees, TS18 1DW Langley House, Park Road, East Finchley, London N2 8EY. Liquidator's name and address: David Adam Broadbent and Rob Office Holder Number: 008635. Sadler , both of Begbies Traynor (Central) LLP, 11 Clifton Moor For further details contact: Alan Simon, Tel: 020 8444 2000. Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG. Alternative contact: Harshal Savla. Office Holder Numbers: 009458 and 009172. Date of Appointment: 07 July 2016 Any person who requires further information may contact the Joint By whom Appointed: Members and Creditors (2574388) Liquidator by telephone on 01429 528 505. Alternative contact: Stephanie Breckon by email at stephanie.breckon@begbies- traynor.com or by telephone on 01429 528 505. 2574179Company Number: 06822857 Date of Appointment: 07 July 2016 Name of Company: LARECO UK LTD By whom Appointed: Members and Creditors (2574245) Previous Name of Company: JPLP Associates Limited - Changed 16/09/2011 to 27/06/2012 Nature of Business: Pub and Restaurant Company2573500 Number: 03708769 Type of Liquidation: Creditors Name of Company: PANGEA SYSTEMS LIMITED Registered office: 340 Deansgate, Manchester, M3 4LY Nature of Business: Information Technology Consultancy Activities Principal trading address: Church Lane, Grappenhall, Warrington, Type of Liquidation: Creditors' Voluntary Liquidation WA4 3EP Registered office: White Maund, 44-46 Old Steine, Brighton BN1 1NH Liquidator's name and address: Jason Dean Greenhalgh and Paul Principal trading address: Unit 3, Bradmore Business Park, Stanley , both of Begbies Traynor (Central) LLP, 340 Deansgate, Loughborough Road, Nottingham, NG11 6QA Manchester, M3 4LY. Liquidator's name and address: Christopher Latos and Susan Maund Office Holder Numbers: 9271 and 8123. of White Maund, 44-46 Old Steine, Brighton BN1 1NH Any person who requires further information may contact the Joint Office Holder Numbers: 9399 and 8923. Liquidators by telephone on 0161 837 1700. Alternatively enquiries Date of Appointment: 21 June 2016 can be made to Rachael Taylor by telephone on 0161 837 1700. By whom Appointed: Members and Creditors Date of Appointment: 05 July 2016 Further information about this case is available from Alexandra Bell at By whom Appointed: Members and Creditors (2574179) the offices of White Maund at [email protected]. (2573500)

Company2574389 Number: 07286456 Company2574244 Number: 04483818 Name of Company: LICKLIST LIMITED Name of Company: PARDES HOUSE SCHOOL LTD Nature of Business: Other information service activities Previous Name of Company: Shadbury Limited Type of Liquidation: Creditors Nature of Business: Primary and secondary education Registered office: The Old Forge, East Street, Colchester, Essex, CO1 Type of Liquidation: Creditors 2TP Registered office: 5 North End Road, London, NW11 7RJ Principal trading address: Kingswood House, 58-64 Baxter Avenue, Principal trading address: Hendon Lane, London, N3 1SA Southend on Sea, SS2 6BG Liquidator's name and address: Asher Miller , of David Rubin & Liquidator's name and address: Andrew Tate and Maxine Reid , both Partners, Pearl Assurance House, 319 Ballards Lane, London N12 of Kreston Reeves LLP, Montague Place, Quayside, Chatham 8LY. Maritime, Chatham, Kent, ME4 4QU. Office Holder Number: 9251. Office Holder Numbers: 8960 and 11492. For further details contact: Asher Miller, Tel: 020 8343 5900. For further details contact: The Joint Liquidators, Email: Alternative contact: Matthew Hull. [email protected] or Tel: 0330 124 1399. Date of Appointment: 08 July 2016 Date of Appointment: 08 July 2016 By whom Appointed: The Company (2574244) By whom Appointed: Members and Creditors (2574389)

Company2574220 Number: 04735862 Name2574180 of Company: NATIONWIDE TRAINING CENTRES LIMITED Name of Company: SEYMOUR MOTOR COMPANY LIMITED Company Number: 09646539 Nature of Business: Sale of Used Cars Nature of Business: Property & Storage Solutions Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: The Coach House, Greensforge, Kingswinford, Registered office: C/o Inquesta Corporate Recovery & Insolvency St West Midlands, DY6 0AH John’s Terrace, 11-15 New Road, Manchester M26 1LS Principal trading address: 35 Dudley Road, Lye, Stourbridge, West Principal trading address: 49 Station Road, Polegate BN26 6EA Midlands, DY9 8EE Liquidator's name and address: Steven WiseglassOffice , Inquesta Liquidator's name and address: Peter James Anderson and Alan Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Fallows , both of Kay Johnson Gee Corporate Recovery Limited, 1 Road, Manchester, M26 1LS. Office holder’s telephone no and email City Road East, Manchester, M15 4PN. address: 03330050080 and [email protected] Office Holder Numbers: 15336 and 9567. Office Holder Number: 9525. For further details contact: The Joint Liquidators, Tel: 0161 832 6221. Date of Appointment: 7 July 2016 Alternative contact: Lindsay Pilkington. By whom Appointed: Members & Creditors (2574180) Date of Appointment: 07 July 2016 By whom Appointed: Members and Creditors (2574220)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2574605 Number: 09442922 Company2574243 Number: 06983748 Name of Company: SHIPTONTHORPE SPICE LIMITED Name of Company: TREWORRICK ENGINEERING LIMITED Nature of Business: Restaurant Nature of Business: Machining Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: c/o Abbey Taylor Limited Blades Enterprise Centre Registered office: 22 Albert Drive, Burgess Hill, RH15 9TN John Street Sheffield S2 4SW Principal trading address: 22 Albert Drive, Burgess Hill, RH15 9TN Principal trading address: Shipton Lane, Shiptonthorpe, York, North Liquidator's name and address: Zafar Iqbal , of Cooper Young, Hunter Yorkshire, YO43 3PL House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY. Liquidator's name and address: Philip David Nunney and Nicola Jane Office Holder Number: 6578. Kirk of Abbey Taylor Limited, Blades Enterprise Centre, John Street, For further details contact: Zafar Iqbal, Email: [email protected] Tel: Sheffield S2 4SW 020 8498 0163. Alternative contact: Paula Bates. Office Holder Numbers: 9507 and 9696. Date of Appointment: 08 July 2016 Date of Appointment: 13 July 2016 By whom Appointed: Members and Creditors (2574243) By whom Appointed: Members and Creditors Further information about this case is available from Joe Horan at the offices of Abbey Taylor Limited on 0114 292 2402 or at Name2574226 of Company: VELOTIVE LTD [email protected]. (2574605) Company Number: 08361070 Nature of Business: Retail sale of sports goods Type of Liquidation: Creditors 2574393Company Number: 06343025 Registered office: 6 Alma Place, Newquay, Cornwall TR7 1NF Name of Company: SURREY JEWELLERS GUILDFORD LIMITED Principal trading address: 6 Alma Place, Newquay, Cornwall TR7 1NF Trading Name: John R Fox Jewellers Liquidator's name and address: Chris Parkman and Lisa Alford both Nature of Business: Jewellers of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Type of Liquidation: Creditors Cornwall TR10 9BL. For further details contact: [email protected] Registered office: Barttelot Court, Barttelot Road, Horsham, RH12 Office Holder Numbers: 9588 and 9723. 1DQ Date of Appointment: 6 July 2016 Principal trading address: 157 High Street, Guildford, GU1 3AJ By whom Appointed: Shareholders and Creditors (2574226) Liquidator's name and address: Alan Clifton , of Empirical Insolvency LLP, PO Box 16114, Solihull, B93 3GS. Office Holder Number: 8766. Company2574246 Number: 08102280 For further details contact: Alan Clifton, Email: alan.clifton@empirical- Name of Company: VOITURE INNOVATIONS LIMITED insolvency.com, Tel: 01564 775334. Nature of Business: Agents specialised in the sale of other particular Date of Appointment: 08 July 2016 products By whom Appointed: Members and Creditors (2574393) Type of Liquidation: Creditors Registered office: C/O CVR Global LLP, 20 Brunswick Place, Southampton, SO15 2AQ Company2574025 Number: 08770137 Principal trading address: Arena Business Centre, East Dorset Trade Name of Company: THE BEC BOULANGERIE LTD Park, 9 Nimrod Way, Ferndown, BH21 7UH Trading Name: Tartine Artisanal Liquidator's name and address: Terry Evans and Simon Lowes , both Previous Name of Company: Fornam of CVR Global LLP, 5 Prospect House, Meridians Cross, Ocean Way, Nature of Business: Coffee shop Southampton, SO14 3TJ. Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Numbers: 6416 and 9194. Registered office: 66 Moyser Road, London SW16 6SQ For further details contact: Alyson Minton, Email: [email protected] Principal trading address: 9 Upper Tooting Road, Tooting, London, or Tel: 023 8033 5888 SW17 7TS Date of Appointment: 07 July 2016 Liquidator's name and address: Jonathan Sinclair of Sinclair Harris, By whom Appointed: Members and Creditors (2574246) 46 Vivian Avenue, Hendon Central, London NW4 3XP Office Holder Number: 9067. Date of Appointment: 6 July 2016 FINAL MEETINGS By whom Appointed: Members and Creditors Further information about this case is available from D Leigh at the 3E2574237 RISK MANAGEMENT LIMITED offices of Sinclair Harris on 020 8203 3344. (2574025) (Company Number 07987291) Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN Principal trading address: 67 Westow Street, Upper Norwood, Company2574242 Number: 09310611 London, SE19 3RW Name of Company: THE VAULT FITNESS & WELBEING LTD Notice is hereby given, pursuant to Section 106 OF THE Nature of Business: Fitness facilities INSOLVENCY ACT 1986 that the final meeting of members of the Type of Liquidation: Creditors above Company will be held at the offices of Augusta Kent Limited, Registered office: Victoria House, Sandes Avenue, Kendal LA9 4LL 32-33 Watling Street, Canterbury, Kent CT1 2AN on 21 September Principal trading address: Victoria House, Sandes Avenue, Kendal 2016 at 10.00 am followed by a meeting of creditors of the Company LA9 4LL at 10.30 am. The meetings are called for the purpose of considering Liquidator's name and address: Joanne Wright and Robert Neil the following resolutions: That the Liquidator’s final report and Dymond , both of Wilson Field Limited, The Manor House, 260 receipts and payments account be approved. That the Liquidator be Ecclesall Road South, Sheffield, S11 9PS. entitled to recover his disbursements (Category 1 and Category 2) Office Holder Numbers: 15550 and 10430. incurred in connection with the liquidation. That the Liquidator is The Joint Liquidators can be contacted by Tel: 0114 235 6780. authorised to destroy the Company’s books, accounts and Alternative contact: Blair Lomax. documents 12 months after the dissolution of the Company. That the Date of Appointment: 06 July 2016 Liquidator receives his release. By whom Appointed: Members and Creditors (2574242) A proxy form is available which, to enable a member or creditor to vote, must be lodged, together with a statement of claim, at the Liquidator’s office, Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent, CT1 2AN (alternative contact is Philip Moore, Email: [email protected], Tel: 01227 643049) not later than 12.00 noon on 20 September 2016. The proxy form and statement may be posted or sent by fax to 01227 643047. Date of Appointment: 23 July 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 27 COMPANIES

Office Holder details: Andrew Hawksworth,(IP No. 9582) of Augusta Notice is hereby given, pursuant to Section 106 OF THE Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN. INSOLVENCY ACT 1986 that a final general meeting of the Company Andrew Hawksworth , Liquidator and a final meeting of Creditors of the above named Company will be 12 July 2016 (2574237) held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 28 September 2016 at 10.30 am (members) and 10.45 am (creditors), for the purpose of having an account laid before them and to receive the 2574519A T E F M LIMITED report of the Joint Liquidators showing how the winding up of the (Company Number 07942801) Company has been conducted and its property disposed of, hearing Registered office: 24 Conduit Place, London, W2 1EP any explanation that may be given by the Joint Liquidators and to Pursuant to Section 106 of the Insolvency Act 1986, final meetings of determine the release of the Joint Liquidators. Proxies to be used at the members and creditors of the above named Company will be held the meeting must be lodged with the Joint Liquidators at 81 Station at 24 Conduit Place, London, W2 1EP on 29 September 2016 at Road, Marlow, Buckinghamshire SL7 1NS no later than 12 noon on 11.30am and 11.45am respectively, for the purpose of having an 27 September 2016. account of the winding up laid before them, showing the manner in Date of Appointment: 29 December 2010 which the winding up has been conducted and the property of the Office Holder details: Simon James Bonney,(IP No. 009379) and Frank Company disposed of, and of hearing any explanation that may be Wessely,(IP No. 007788) both of Quantuma LLP, 81 Station Road, given by the joint liquidators. Marlow, Bucks, SL7 1NS. A member or creditor entitled to attend and vote is entitled to appoint For further details contact: The Joint Liquidators, Tel: 01628 478100. a proxy to attend and vote instead of him and such proxy need not Alternative contact: Nina Sellars, Email: [email protected] also be a member or creditor. Simon Bonney , Joint Liquidator In order to be entitled to vote at the meeting, creditors must lodge 08 July 2016 (2574248) their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP no later than 12 noon on the 2574253BIGGER SMILES LIMITED business day before the meeting. Please note that the joint liquidators (Company Number 07865040) and their staff will not accept receipt of completed proxy forms by Registered office: C/o Kingsland Business Recovery, 14 Derby Road, email. Submission of proxy forms by email will lead to the proxy being Stapleford, Nottingham, NG9 7AA held invalid and the vote not cast. Principal trading address: 43 Park Hall Road, Walsall, West Midlands, Any person who requires further information may contact the Joint WS5 3HF Liquidator by telephone on 020 7262 1199. Alternatively enquiries can Notice is hereby given, pursuant to section 106 of the INSOLVENCY be made to Simon Killick by e-mail at [email protected] or ACT 1986, of a meeting of creditors for the purpose of laying before by telephone on 020 7262 1199. the creditors a report on the administration of the above liquidation Office Holder Details: Jeremy Karr and Ian Franses (IP numbers 9540 and for determining whether the Liquidator may be granted his and 2294) of Begbies Traynor (Central) LLP, 24 Conduit Place, release under Section 173 of the Insolvency Act 1986. Proxies to be London W2 1EP. Date of Appointment: 28 May 2015. Further used at the meeting must be lodged with the Liquidator at Bolton information about this case is available from the offices of Begbies House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later Traynor (Central) LLP on 020 7262 1199. than 12 noon on the business day preceding the meeting: Jeremy Karr and Ian Franses , Joint Liquidators Date of Creditors Meeting: 16 September 2016 12 July 2016 (2574519) Time of Creditors Meeting: 10.15 am Place of Creditors Meeting: 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA AFTAB2574258 AHMAD LIMITED Name of office holder 1: Tauseef Rashid (Company Number 06332417) Office holder 1 IP number: 9718 Registered office: C/o Kingsland Business Recovery, 14 Derby Road, Postal address of office holder(s): Bolton House, 18 Bolton Road, Stapleford, NG9 7AA Bradford, West Yorkshire, BD1 4DA Principal trading address: 13 Alstone Road, Stockport, Cheshire, SK4 Office holder’s telephone no and email address: 0800 955 3595 and 5AH [email protected] Notice is hereby given, pursuant to section 106 of the INSOLVENCY Capacity of office holder(s): Liquidator ACT 1986, of a meeting of creditors for the purpose of laying before Alternative contact for enquiries on proceedings: Haseeb Butt the creditors a report on the administration of the above liquidation 8 July 2016 (2574253) and for determining whether the Liquidator may be granted his release under Section 173 of the Insolvency Act 1986. Proxies to be used at the meeting must be lodged with the Liquidator at Bolton 2574247BUILDSTONE (CONSTRUCTION) LIMITED House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later (Company Number 02570113) than 12 noon on the business day preceding the meeting: Notice is hereby given, pursuant to Section 106 OF THE Date of Creditors Meeting: 16 September 2016 INSOLVENCY ACT 1986 that Meetings of the Members and Creditors Time of Creditors Meeting: 10.30 am of the above-named Company will be held at the offices of David Place of Creditors Meeting: 14 Derby Road, Stapleford, Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London Nottinghamshire, NG9 7AA N12 8LY on 25 August 2016 at 10.00 am and 10.15 am respectively, Name of office holder 1: Tauseef Rashid for the purpose of having an account laid before them showing how Office holder 1 IP number: 9718 the winding-up of the Company has been conducted and its property Postal address of office holder(s): Bolton House, 18 Bolton Road, disposed of, and of hearing any explanation that may be given by the Bradford, West Yorkshire, BD1 4DA Joint Liquidators. Proxies to be used at either Meeting must be Office holder’s telephone no and email address: 0800 955 3595 and lodged with the Joint Liquidators at Pearl Assurance House, 319 [email protected] Ballards Lane, London N12 8LY, not later than 4.00 pm of the Capacity of office holder(s): Liquidator business day before the Meetings. Alternative contact for enquiries on proceedings: Haseeb Butt Office Holder details: David Rubin,(IP No. 2591) of David Rubin & 7 July 2016 (2574258) Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY. David Rubin , Joint Liquidator BELMONT2574248 FINANCE (UK) LIMITED 11 July 2016 (2574247) (Company Number 03003852) Trading Name: Direct Debit Collection Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 2574249BUILDSTONE HOLDINGS LIMITED 1NS (Company Number 06062395) Principal trading address: 1st Floor, Windmill Road, Marlow, Bucks, SL7 1NS

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

Notice is hereby given, pursuant to Section 106 OF THE Alternatively, contact: [email protected] or telephone Joanna INSOLVENCY ACT 1986 that Meetings of the Members and Creditors Siu on 01625 469 154. of the above-named Company will be held at the offices of David Mark Beesley - Liquidator (IP No: 8739) Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London Beesley Corporate Solutions, Astute House, Wilmslow Road, N12 8LY on 25 August 2016 at 10.00 am and 10.15 am respectively, Handforth, Cheshire SK9 3HP for the purpose of having an account laid before them showing how Dated: 11 July 2016 (2573495) the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Proxies to be used at either Meeting must be CAREMARK2574283 PROPERTIES LIMITED lodged with the Joint Liquidators at Pearl Assurance House, 319 (Company Number 06551604) Ballards Lane, London N12 8LY, not later than 4.00 pm of the Registered office: 31st Floor, 40 Bank Street, London, E14 5NR business day before the Meetings. Principal trading address: (Formerly) 66 Chiltern Street, London, W1U David Rubin , Joint Liquidator 4JT 11 July 2016 (2574249) Neil John Mather and Mark Robert Fry (IP Nos 8747 and 8588) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company on 23 2574268BYROM AND KEELEY FINANCIAL SERVICES LTD May 2013. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (Company Number 04586178) final meetings of the members and creditors of the above named Previous Name of Company: BKFSDM Limited Company will be held at Begbies Traynor (Central) LLP, 31st Floor, 40 Registered office: West Lancashire Investment Centre, Maple View, Bank Street, London, E14 5NR on 07 September 2016 at 10.00 am White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG and 10.15am respectively, for the purpose of having an account of the Principal trading address: (formerly) 5th Floor, Plaza, winding up laid before them, showing the manner in which the Seymour Grove, Manchester M16 0LD winding up has been conducted and the property of the Company Notice is hereby given, pursuant to Section 106 OF THE disposed of, and of hearing any explanation that may be given by the INSOLVENCY ACT 1986 that the final meeting of the members of the Joint Liquidators. A member or creditor entitled to attend and vote is above named Company will be held at Refresh Recovery Limited, entitled to appoint a proxy to attend and vote instead of him and such West Lancashire Investment Centre, Maple View, White Moss proxy need not also be a member or creditor. Business Park, Skelmersdale, Lancashire, WN8 9TG on 22 September In order to be entitled to vote at the meeting, creditors must lodge 2016 at 10.45 am to be followed at 11.00 am by the final meeting of their proofs of debt (unless previously submitted) and unless they are creditors for the purpose of showing how the winding up has been attending in person, proxies at the offices of Begbies Traynor (Central) conducted and the property of the Company disposed of, and of LLP, 31st Floor, 40 Bank Street, London, E14 5NR no later than 12.00 hearing an explanation that may be given by the Liquidator, and also noon on the business day before the meetings. Please note that the of determining the manner in which the books, accounts and Joint Liquidators and their staff will not accept receipt of completed documents of the Company and of the Liquidator shall be disposed proxy forms by email. Submissions of proxy forms by email will lead of. Proxies to be used at the meetings must be lodged with the to the proxy being held invalid and the vote not cast. Liquidator at Refresh Recovery Limited, West Lancashire Investment Any person who requires further information may contact the Joint Centre, Maple View, White Moss Business Park, Skelmersdale, Liquidator by telephone on 020 7516 1500. Alternatively enquiries can Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. be made to Rebecca Jones by email at Rebecca.Jones@begbies- Date of Appointment: 05 September 2013 traynor.com or by telephone on 020 7516 1545. Office Holder details: Gordon Craig,(IP No. 7983) of Refresh Recovery Neil Mather , Joint Liquidator Limited, West Lancashire Investment Centre, Maple View, White Moss 11 July 2016 (2574283) Business Park, Skelmersdale, Lancashire, WN8 9TG. Further details contact: Case Administrator - Michael Bimpson, Email: [email protected], Tel: 01695 711200. 2574232CARTRIDGE WORLD (GREENFORD) LIMITED Gordon Craig , Liquidator (Company Number 04783205) 12 July 2016 (2574268) Registered office: Wilson Field, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: 2-2A Greenford Avenue, Hanwell, London, C2573495 D HIGHLAND LIMITED W7 3QP Company Number: SC201924 Notice is hereby given, pursuant to Section 106 OF THE Trading Name: Chem-Dry Premier INSOLVENCY ACT 1986 that a final meeting of the members and Registered office: changed for the purposes of the liquidation to: Blue creditors of the above named Company will be held at Wilson Field Square House, 272 Bath Street, Glasgow G2 4JR (Former Registered Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Office: 50 East Church Street, Buckie, Banffshire AB56 1ER) 9PS on 08 September 2016 at 11.00 am to be followed at 11.15 am Principal Trading Address: 50 East Church Street, Buckie, by a final meeting of creditors for the purpose of showing how the Banffshire AB56 1ER winding up has been conducted and the property of the company Date of Liquidation & Appointment of Liquidator: 13 May 2011 disposed of and for the purpose of laying the account before the Notice is hereby given, pursuant to Section 106 of the Insolvency Act meetings and giving an explanation of it. A member or creditor 1986 that Final Meetings of the Members and Creditors of the above entitled to attend and vote is entitled to appoint a proxy to attend and named company will be held at the offices of Beesley Corporate vote instead of him and such proxy need not also be a member or Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 creditor. Proxy forms must be returned to the offices of Wilson Field 3HP on Wednesday the 24th day of August 2016 at 10:00 am and Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 10:30 am respectively, for the purposes of receiving an account 9PS no later than 12.00 noon on the business day before the meeting. showing the manner in which the winding up has been conducted, Date of Appointment: 07 August 2015 and the property of the company has been disposed of, and of Office Holder details: Gemma Louise Roberts,(IP No. 9701) and hearing any explanation given by the Liquidator, and determining the Robert Neil Dymond,(IP No. 10430) both of Wilson Field Limited, The Liquidator's release. Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. A Member or Creditor entitled to attend and vote at either of the Further details contact: The Joint Liquidators, Tel: 0114 2356780. above meetings may appoint a proxy to attend and vote instead of Alternative contact: Emma Finch him. It is not necessary for the proxy-holder to be a Member or a Gemma Louise Roberts and Robert Neil Dymond , Joint Liquidators Creditor. Proxy forms must be returned to the offices of Beesley 08 July 2016 (2574232) Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP by no later than 12 noon on the last business day before the meeting. Any enquiries regarding the above should be addressed to the Liquidator at the address below, Tel 01625 544 795 or e-mail: [email protected]

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

2574239CHELSEA CARE LIMITED The following resolutions will be considered at the creditors’ meeting: (Company Number 05671766) That the Liquidator’s final report and receipts and payments account Registered office: C/O Cork Gully LLP, 52 Brook Street, London, W1K be approved and that the Liquidator receives his release. Proxies to 5DS be used at the meetings must be returned to the offices of Aspect Principal trading address: Monmouth House, 87/93 Westbourne Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later Grove, London, W2 4UT than 12.00 noon on the working day immediately before the meetings. Notice is hereby given that Joint Liquidators have summoned final Date of Appointment: 15 July 2015 meetings of the Company’s members and creditors under Section Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Limited, 40a Station Road, Upminster, Essex, RM14 2TR. before them an account of the Joint Liquidators’ acts and dealings For further details contact: David Young, email: and of the conduct of the winding-up, hearing any explanations that [email protected] or on Tel: 01708 300170. may be given by the Joint Liquidators, and passing a resolution Darren Edwards , Liquidator granting the release of the Joint Liquidators. The meetings will be held 08 July 2016 (2574228) at Cork Gully LLP, 52 Brook Street, London, W1K 5DS on 16 September 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors DP2574236 ESSEX LIMITED must lodge their proxies with the Joint Liquidators at Cork Gully LLP, Trading Name: Blake Westin 52 Brook Street, London, W1K 5DS by no later than 12.00 noon on (Company Number 08978764) the business day prior to the day of the meeting (together, if “the Company” applicable, with a completed proof of debt form if this has not Registered office: The Old Exchange, 234 Southchurch Road, previously been submitted). Southend on Sea, Essex, SS1 2EG Date of Appointment: 09 May 2011 Principal trading address: 347 Eastern Avenue, Ilford, Essex, IG2 6NE Office Holder details: Stephen Robert Cork,(IP No. 8627) and Joanne Lloyd Biscoe (IP Number: 009141) and Louise Donna Baxter (IP Elizabeth Milner,(IP No. 8761) both of Cork Gully LLP, 52 Brook Number: 009123), both of Begbies Traynor (Central) LLP of The Old Street, London, W1K 5DS. Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Further details contact: The Joint Liquidators, Tel: 0207 268 2150 appointed as Joint Liquidators of the Company on 2 March 2016. Stephen Robert Cork and Joanne Elizabeth Milner , Joint Liquidators Pursuant to Section 106 of the INSOLVENCY ACT 1986, final 08 July 2016 (2574239) meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 9 September 2016 at 10:00 am 2574231CONFERENCE SET SERVICES LIMITED and 10:15 am respectively, for the purpose of having an account of (Company Number 02190845) the winding up laid before them, showing the manner in which the Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 winding up has been conducted and the property of the Company 1NS disposed of, and of hearing any explanation that may be given by the Principal trading address: 185-187 Liverpool Road, Slough, SL1 4QZ joint liquidators. Notice is hereby given, pursuant to Section 106 OF THE A member or creditor entitled to attend and vote is entitled to appoint INSOLVENCY ACT 1986 that a final general meeting of the Company a proxy to attend and vote instead of him and such proxy need not and a final meeting of the creditors of the above named company will also be a member or creditor. be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 19 In order to be entitled to vote at the meeting, creditors must lodge September 2016 at 10.30 am (members) and 10.45 am (creditors), for their proofs of debt (unless previously submitted) and unless they are the purpose of having an account laid before them and to receive the attending in person, proxies at the offices of Begbies Traynor (Central) report of the Joint Liquidators showing how the winding up of the LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Company has been conducted and its property disposed of, hearing SS1 2EG no later than 12 noon on the business day before the any explanation that may be given by the Joint Liquidators and to meeting. Please note that the joint liquidators and their staff will not determine the release from office of the Joint Liquidators. Proxies to accept receipt of completed proxy forms by email. Submission of be used at the meetings must be lodged with the Joint Liquidators at proxy forms by email will lead to the proxy being held invalid and the Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS no later vote not cast. than 12.00 noon on 18 September 2016. Any person who requires further information may contact the Joint Date of Appointment: 04 December 2014 Liquidator by telephone on 01702 467255. Alternatively enquiries can Office Holder details: Christopher Newell,(IP No. 13690) and Peter be made to Robert Knight by e-mail at robert.knight@begbies- Hughes-Holland,(IP No. 001700) both of Quantuma LLP, 81 Station traynor.com or by telephone on 01702 467255. Road, Marlow, Bucks, SL7 1NS. Lloyd Biscoe , Joint Liquidator For further details contact: The Joint Liquidators, Tel: 01628 478100. 7 July 2016 (2574236) Alternative contact: Nina Sellars, Email: [email protected], Tel: 01628 478100. Christopher Newell , Joint Liquidator EMBLINGS2574241 COACHES LIMITED 11 July 2016 (2574231) (Company Number 03691451) Registered office: HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA DE2574228 AMARINS DESIGNS LTD Principal trading address: Bridge Garage, High Road, Guyhirn, (Company Number 08034596) Wisbech PE13 4ED Registered office: 40a Station Road, Upminster, Essex, RM14 2TR Notice is hereby given, that Final Meetings of the Members and Principal trading address: 32 Biddulph Mansions, Biddulph Road, Creditors of the Company will be held at 12-14 Carlton Place, London W9 1HX Southampton SO15 2EA, on 8 September 2016 at 11:00 am and Notice is hereby given, pursuant to Section 106 OF THE 11:15 am respectively, for the purpose of having an account laid INSOLVENCY ACT 1986 that a final meeting of the members of De before them showing how the winding-up has been conducted and Amarins Designs Ltd will be held at the offices of Aspect Plus Limited, the property of the Company disposed of, and also determining 40a Station Road, Upminster, Essex, RM14 2TR on 21 September whether the Liquidators should be granted their release from office. 2016 at 2.00 pm to be followed at 2.30 pm on the same day by a A member or creditor entitled to attend and vote is entitled to appoint meeting of creditors of the Company. The meetings are called for the a proxy to attend and vote instead of him and such proxy need not purpose of receiving an account from the Liquidator explaining the also be a member or creditor. Proxy forms must be returned to the manner in which the winding up of the Company has been conducted offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 and to receive any explanation that they may consider necessary. A 2EA no later than 12 noon on the business day before the meeting. member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor.

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

Shane Biddlecombe , IP number: 9425 and Stephen Powell , IP Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY number: 9561, Joint Liquidators of HJS Recovery, 12-14 Carlton ACT 1986 and Rule 4.126 of the Insolvency Rules 1986 that a final Place, Southampton SO15 2EA. Appointed Liquidators of Emblings meeting of the members of GC Operations Ltd will be held at Olympia Coaches Limited on 30 September 2015. Person to contact with House, Armitage Road, London, NW11 8RQ on 14 September 2016 at enquiries about the case: Karl Lovatt, telephone number: 02380 2.00 pm to be followed at 2.30 pm on the same day by a meeting of 234222 (2574241) the creditors of the Company. The meetings are called for the purposes of receiving an account of the Liquidator’s acts and dealings and of the winding-up and hearing any explanation which 2574269FARRELLY (M&E) BUILDING SERVICES LIMITED may be given by the Liquidator. The following resolution will be (Company Number 03033409) considered at the creditors’ meeting: That the Liquidator has his Previous Name of Company: Farrelly Facilities & Engineering Limited release. Registered office: 79 Caroline Street, Birmingham, B3 1UP A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: Facilities House, 386-388 Boldmere Road, a proxy to attend and vote instead of him. A proxy need not be a Sutton Coldfield, West Midlands, B73 5EZ member or creditor. For the purposes of voting, proxies to be used at Notice is hereby given, pursuant to Section 106 OF THE the meetings must be returned to the offices of Panos Eliades Franklin INSOLVENCY ACT 1986 that Final Meetings of the Members and & Co, Olympia House, Armitage Road, London, NW11 8RQ no later Creditors of the above named Company will be held at Butcher than 12.00 noon on the business day before the meetings. Woods, 79 Caroline Street, Birmingham, B3 1UP on 12 September Date of Appointment: 12 May 2015 2016 at 10.30 am and 11.00 am respectively, for the purpose of Office Holder details: Stephen Franklin,(IP No. 006029) of Panos having an account laid before them showing the manner in which the Eliades Franklin & Co, Olympia House, Armitage Road, London, winding-up of the Company has been conducted and the property NW11 8RQ. disposed of, and of receiving any explanation that may be given by For further details contact: Paul Tomasino, Tel: 020 8731 6807. the Liquidator, and also determining the manner in which the books, Stephen Franklin , Liquidator accounts and documents of the Company shall be disposed of. Any 11 July 2016 (2574190) Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. 2574191HAYDOCK ACCESS LIMITED Proxies to be used at the Meetings must be lodged at Butcher (Company Number 04889461) Woods, 79 Caroline Street, Birmingham, B3 1UP not later than 12.00 Registered office: C/O Smith & Williamson LLP, 3rd Floor, 9 Colmore noon on 9 September 2016. Where a proof of debt has not previously Row, Birmingham, B3 2BJ been submitted by a creditor, any proxy must be accompanied by Principal trading address: Mersey View Road, Halebank, Widnes, such a completed proof. WA8 8LN Date of Appointment: 19 August 2013 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Roderick Graham Butcher,(IP No. 8834) of INSOLVENCY ACT 1986 that final meetings of the members and Butcher Woods Ltd, 79 Caroline Street, Birmingham, B3 1UP. creditors of the above named Company will be held at 3rd Floor, 9 For further details contact: Andrew Deere, Email: Colmore Row, Birmingham, B3 2BJ on 12 September 2016 at 10.00 [email protected] Tel: 0121 236 6001. am and 10.30 am respectively, for the purpose of having an account Roderick Graham Butcher , Liquidator laid before them showing how the winding-up has been conducted 11 July 2016 (2574269) and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to GARDEN2574225 & OUTDOOR SERVICES LIMITED appoint a proxy to attend and vote instead of him and such proxy (Company Number 00811234) need not also be a member or creditor. Proxy forms must be returned Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, to the offices of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Wilmslow Road, Didsbury, Manchester M20 5PG Birmingham B3 2BJ no later than 12.00 noon on the business day Principal trading address: New Farm, Middlewich Road, Cranage, before the meetings. Middlewich, Cheshire, CW10 9LT Date of Appointment: 14 July 2015 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Matthew Dunham,(IP No. 8376) of Smith & INSOLVENCY ACT 1986 that a Final Meeting of the Members of the Williamson LLP, Vantage Point, Hardman Street, Spinningfields, above-named Company will be held at Jones Lowndes Dwyer LLP, 4 Manchester, M3 3HF and Andrew Stephen McGill,(IP No. 9350) of The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG on 07 Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 September 2016 at 10.00 am to be followed at 10.30 am by a Final 2BJ. Meeting of Creditors, for the purpose of showing how the winding-up For further details contact: Phil Morton, Email: has been conducted and the property of the Company disposed of, [email protected] or Tel: 0121 710 5200 and of hearing an explanation that may be given by the Liquidator, Matthew Dunham , Joint Liquidator considering the Liquidator’s release and approving the final report. 11 July 2016 (2574191) Proxies to be used at the Meetings must be lodged with the Liquidator at 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG, no later than 12.00 noon on the preceding day. HOLYWELL2574192 INNS LTD Date of Appointment: 24 September 2015 (Company Number 07803315) Office Holder details: Claire L Dwyer,(IP No. 9329) of Jones Lowndes Trading Name: The Foresters Arms Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester Registered office: Eagle Point, Little Park Farm Road, Segensworth, M20 5PG. Fareham, Hampshire, PO15 5TD Further details contact: Ian Jones, Email: [email protected] Tel: Principal trading address: The Foresters Arms, Holywell, East Coker, 0161 438 8555. Yeovil, BA22 9NF Claire L Dwyer , Liquidator Notice is hereby given, pursuant to Section 106 OF THE 11 July 2016 (2574225) INSOLVENCY ACT 1986 of final meetings of members and creditors for the purposes of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the GC2574190 OPERATIONS LTD Company has been conducted and its property disposed of, and of (Company Number 08669866) hearing any explanation that may be given by the Liquidator. The Registered office: Olympia House, Armitage Road, London, NW11 meetings will be held at Eagle Point, Little Park Farm Road, 8RQ Segensworth, Fareham, Hampshire, PO15 5TD on 15 September Principal trading address: 182 Broad Street, Birmingham, B15 1DA 2016 at 11.00 am and 11.15 am respectively. Proxies to be used at the meetings must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings.

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

Date of Appointment: 17 December 2015 Note: a member or creditor entitled to vote at the meetings is entitled Office Holder details: Michael Robert Fortune,(IP No. 008818) and to appoint another person or persons as his proxy to attend and vote Carl Derek Faulds,(IP No. 008767) both of Portland Business & instead of him and a proxy need not also be a member of the Financial Solutions Limited, Eagle Point, Little Park Farm Road, company. Segensworth, Fareham, Hampshire, PO15 5TD. Ninos Koumettou , IP number: 002240, Liquidator, 1 Kings Avenue, For further details contact: Joint Liquidators, Email: Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and [email protected] Tel: 01489 550 440.Alternative contact: Stewart email address: [email protected]. Date of Appointment: 26 August Goldsmith, Email: [email protected] 2015. Alternative contact for enquiries on proceedings: Mark Wootton Michael Robert Fortune , Joint Liquidator (2574222) 11 July 2016 (2574192)

J2574197 M MECHANICAL SERVICES LIMITED 2574194INTEGRAL MANAGEMENT GROUP HOSPITALITY LIMITED (Company Number 04388115) Trading Name: Chantek Registered office: Alma Park, Woodway Lane, Claybrooke Parva, (Company Number 04891769) Lutterworth, Leicestershire, LE17 5FB “the Company” Principal trading address: Angle House, Lansdown Place Lane, Registered office: The Old Exchange, 234 Southchurch Road, Cheltenham, Gloucestershire, GL50 2LB Southend on Sea, Essex, SS1 2EG NOTICE IS HEREBY GIVEN that a final meeting of the members of J Principal trading address: 15 New Bridge Street, Truro, Cornwall, TR1 M Mechanical Services Limited will be held at 10:00 am on 8 2AA September 2016, to be followed at 10:15 am on the same day by a Jamie Taylor (IP Number: 002748) and Dominik Thiel Czerwinke (IP meeting of the creditors of the company. The meetings will be held at Number: 009636), both of Begbies Traynor (Central) LLP of The Old Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Leicestershire, LE17 5FB appointed as Joint Liquidators of the Company on 20 August 2015. The meetings are called pursuant to Section 106 of the INSOLVENCY Pursuant to Section 106 of the INSOLVENCY ACT 1986, final ACT 1986 for the purpose of receiving an account from the Joint meetings of the members and creditors of the above named Liquidators explaining the manner in which the winding-up of the Company will be held at The Old Exchange, 234 Southchurch Road, company has been conducted and to receive any explanation that Southend on Sea, Essex, SS1 2EG on 9 September 2016 at 10.30 they may consider necessary. a.m. and 10.45 a.m. respectively, for the purpose of having an A member or creditor entitled to attend and vote is entitled to appoint account of the winding up laid before them, showing the manner in a proxy to attend and vote instead of him. A proxy need not be a which the winding up has been conducted and the property of the member or creditor. Company disposed of, and of hearing any explanation that may be The following resolutions will be considered at the creditors’ meeting: given by the joint liquidators. 1. That the Joint Liquidators report and receipts and payments A member or creditor entitled to attend and vote is entitled to appoint account be approved. a proxy to attend and vote instead of him and such proxy need not 2. That the Joint Liquidators be granted their release from office. also be a member or creditor. Proxies to be used at the meetings along with a proof of debt form In order to be entitled to vote at the meeting, creditors must lodge must be returned to the offices of F A Simms & Partners Limited, their proofs of debt (unless previously submitted) and unless they are Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, attending in person, proxies at the offices of Begbies Traynor (Central) Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, the working day immediately before the meetings. SS1 2EG no later than 12 noon on the business day before the Names of Insolvency Practitioners calling the meetings: Richard meeting. Please note that the joint liquidators and their staff will not Simms , Carolynn Best accept receipt of completed proxy forms by email. Submission of Date of Appointment: 24/02/2011 proxy forms by email will lead to the proxy being held invalid and the Address of Insolvency Practitioners: Alma Park, Woodway Lane, vote not cast. Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Any person who requires further information may contact the Joint Kingdom Liquidator by telephone on 01702 467255. Alternatively enquiries can IP Numbers: 9252, 9683 be made to Zoe Bonham by e-mail at zoe.bonham@begbies- Contact Name: Gemma Tilley , Email Address: [email protected], traynor.com or by telephone on 01702 467255. Telephone Number: 01455 555444 Jamie Taylor , Joint Liquidator 5 July 2016 (2574197) 8 July 2016 (2574194)

JAIPUR2574198 RESTAURANT LIMITED ISLAND2574222 BLUE LIMITED (Company Number 03872358) (Company Number 08393003) Registered office: Exchange House, 494 Midsummer Boulevard, Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Milton Keynes, MK9 2EA Principal trading address: Unit 5, Overbury Road, London N15 6RH Principal trading address: 599 Grafton Gate East, Milton Keynes, MK9 Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1AT 1986, that a final meeting of the members of the above named Notice is hereby given, pursuant to Section 106 OF THE company will be held at 1 Kings Avenue, Winchmore Hill, London N21 INSOLVENCY ACT 1986 that a final meeting of the members of the 3NA on 14 September 2016 at 10.00 am, to be followed by a final above named Company will be held at Exchange House, 494 meeting of creditors at 10.30 am for the purpose of showing how the Midsummer Boulevard, Milton Keynes, MK9 2EA on 15 September winding up has been conducted and the property of the company 2016 at 10.00 am to be followed at 10.30 am on the same day by a disposed of, and of hearing explanations that may be given by the meeting of the creditors of the Company. The meetings are called for Liquidator. the purpose of receiving an account from the Joint Liquidators Members and creditors can attend the meetings in person and vote. explaining the manner in which the winding-up of the Company has Creditors are entitled to vote if they have submitted a claim and the been conducted and to receive any explanation that they may claim has been accepted in whole or in part. If you cannot attend, or consider necessary. A member or creditor entitled to attend and vote do not wish to attend, but wish to vote at the meetings, you can is entitled to appoint a proxy to attend and vote instead of him. A nominate the chairman of the meetings, who will be the Liquidator, to proxy need not be a member or creditor. vote on your behalf. Proxies to be used at the meetings, together with The following resolutions will be considered at the creditors’ meeting: any unlodged proofs, must be lodged with the Liquidator at his That the Joint Liquidators’ final report and receipts and payments registered office at 1 Kings Avenue, Winchmore Hill, London N21 account be approved and that the Joint Liquidators receive their 3NA, no later than 12 noon on the business day before the meetings. release. Proxies to be used at the meetings must be returned to the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA no later than 12.00 noon on the working day immediately before the meetings.

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

Date of Appointment: 03 November 2014 11 July 2016 (2574201) Office Holder details: Timothy John Edward Dolder,(IP No. 9008) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Trevor John Binyon,(IP No. 2574205MD PROMOTIONS (CHESHIRE) LIMITED 9285) of Opus Restructuring LLP, Exchange House, 494 Midsummer (Company Number 07731065) Boulevard, Milton Keynes, MK9 2EA. Trading Name: The Box Works For further details contact: Matt Rolph, Email: Registered office: Units 13 to 15 Brewery Yard, Deva City Office Park, [email protected] Tel: 01908 306090. Trinity Way, Salford, Manchester M3 7BB. Former Registered Office: Timothy John Edward Dolder , Joint Liquidator 52 Bury Old Road, Whitefield, Manchester M45 6TL 13 July 2016 (2574198) Principal trading address: Evans House, Norman Street, Warrington WA2 7AH Notice is hereby given, pursuant to section 106 of the Insolvency Act 2574200JB ESSEX LIMITED 1986 that Meetings of the Members and Creditors of the above (Company Number 08777506) named Company will be held at: Crawfords Accountants LLP, Units “the Company” 13 to 15 Deva City Office Park, Trinity Way, Salford, Manchester M3 Registered office: The Old Exchange, 234 Southchurch Road, 7BB, on 9 September 2016 at 10.00 am and 10.15 am precisely, for Southend on Sea, Essex, SS1 2EG the purpose of having an Account laid before them, and to receive the Jamie Taylor (IP Number: 002748) and Dominik Thiel Czerwinke (IP report of the Liquidator(s) showing how the winding-up of the Number: 009636), both of Begbies Traynor (Central) LLP of The Old Company has been conducted and its property disposed of, and of Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were hearing any explanation that may be given by the Liquidator(s). appointed as Joint Liquidators of the Company on 19 May 2015. Proxies to be used at the Meetings must be lodged with the Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Liquidator(s) at Crawfords Accountants LLP, Units 13 to 15 Brewery meetings of the members and creditors of the above named Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 Company will be held at The Old Exchange, 234 Southchurch Road, 7BB, not later than 12 noon on the business day before the Meetings. Southend on Sea, Essex, SS1 2EG on 9 September 2016 at 10:00 am Insolvency Practitioner calling the meetings: Alex Kachani, IP Number: and 10:15 am respectively, for the purpose of having an account of 5780, Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, the winding up laid before them, showing the manner in which the Salford, Manchester M3 7BB. Contact Name: Alex Kachani. Email winding up has been conducted and the property of the Company Address: [email protected]. Telephone disposed of, and of hearing any explanation that may be given by the Number: +44 (0)161 828 1000. joint liquidators. Alex Kachani FCA, Liquidator. Date of Appointment: 17 April 2015 A member or creditor entitled to attend and vote is entitled to appoint 8 July 2016 (2574205) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge NEW2574206 FOREST ENVIRONMENTAL LIMITED their proofs of debt (unless previously submitted) and unless they are (Company Number 06998152) attending in person, proxies at the offices of Begbies Traynor (Central) Registered office: The Old Town Hall, 71 Christchurch Road, LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Ringwood, BH24 1DH SS1 2EG no later than 12 noon on the business day before the Principal trading address: Unit 16/17, Ashley Heath Industrial Estate, meeting. Please note that the joint liquidators and their staff will not Ringwood Road, Three Legged Cross, BH21 6UZ accept receipt of completed proxy forms by email. Submission of Notice is hereby given that the Liquidator has summoned final proxy forms by email will lead to the proxy being held invalid and the meetings of the Company’s members and creditors under Section vote not cast. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Any person who requires further information may contact the Joint before them an account of the Liquidator’s acts and dealings and of Liquidator by telephone on 01702 467255. Alternatively enquiries can the conduct of the winding up, hearing any explanations that may be be made to Alexandra Thurgood by e-mail at given by the Liquidator and passing a resolution granting the release [email protected] or by telephone on 01702 of the Liquidator. The meetings will be held at The Old Town Hall, 71 467255. Christchurch Road, Ringwood, BH24 1DH on 13 September 2016 at Jamie Taylor , Joint Liquidator 11.00 am (members) and 11.15 am (creditors). In order to be entitled 7 July 2016 (2574200) to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH by no later than 12.00 noon on the LA2574201 PHYZZ MARKETING LIMITED business day prior to the day of the meeting (together, if applicable, (Company Number 04305946) with a completed proof of debt form is this has not previously been Trading Name: Dimension Fitness submitted). Registered office: Egale 1, 80 St Albans Road, Watford, WD17 1DL Date of Appointment: 11 December 2014 Principal trading address: Unit 2B, The Poynt, 2-4 Poynters Road, Office Holder details: David Patrick Meany,(IP No. 9453) of Ashton Dunstable, LU4 0LA Business Recovery Ltd T/A Ashtons, The Old Town Hall, 71 Notice is hereby given, pursuant to Section 106 OF THE Christchurch Road, Ringwood, BH24 1DH. INSOLVENCY ACT 1986 that Final Meetings of the Members and For further details contact: David Patrick Meany, Email: Creditors of the above-named Company will be held at Egale 1, 80 St [email protected] Tel: 01202 970430. Alternative contact: Albans Road, Watford, Hertfordshire WD17 1DL on 16 September M Manton/T Hollingsworth, Email: [email protected] or 2016 at 11.00 am and 11.30 am respectively, for the purpose of Tel: 01202 970430. having an account laid before them showing how the winding-up has David Patrick Meany , Liquidator been conducted and the property of the Company disposed of, and 11 July 2016 (2574206) also determining whether the Liquidator should be granted his release from office. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such 2573954PLASTIC CARDS DIRECT LTD proxy need not also be a member or creditor. Proxy forms must be (Company Number 06089888) returned to the offices of Myers Clark no later than 12.00 noon on the Registered office: c/o Messrs Elliot, Woolfe & Rose, 1st Floor Equity business day before the meeting. House, 128/136 High Street Edgware Middx HA8 7TT Date of Appointment: 13 October 2015 Principal trading address: Temple House 221-225 Station Road Office Holder details: J P Shaw FCA FABRP,(IP No. 6084) and Harrow Middx HA1 2TH Michael Goldstein MABRP,(IP No. 12532) both of Myers Clark, Egale NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 1, 80 St Albans Road, Watford, Herts, WD17 1DL. Insolvency Act 1986, that General Meetings of the Members and For further details contact: Debbie Convery (Manager) Email: Creditors of the above named Company will be held at the offices of [email protected] Tel: 01923 224411. Elliot, Woolfe & Rose, 1st Floor Equity House, 128/136 High Street, J P Shaw , Joint Liquidator Edgware, Middlesex HAS 7TT on 19 September 2016 at 11.00 am

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 33 COMPANIES and 11.15 am for the purposes of having an account laid before them, Date of Appointment: 23 June 2014 showing the manner in which the Winding-Up has been conducted Office Holder details: Nedim Ailyan,(IP No. 9072) of Griffins, 142-148 and the property of the Company disposed of and of hearing any Main Road, Sidcup, Kent, DA14 6NZ. explanation that may be given by the Liquidator and to consider the Further details contact: Nedim Ailyan, Email: [email protected], Tel: Release of the Liquidator. 0208 302 4344. A Member or Creditor entitled to attend and vote at the Meetings is Nedim Ailyan , Liquidator entitled to appoint a Proxy to attend and vote instead of him. A Proxy 11 July 2016 (2574208) need not be a Member or Creditor. Proxies (and Proofs of Debt if not already submitted) are required to be returned to the Liquidator no later than 12 noon on the business day preceding the Meeting. R2574211 VANN WELL SERVICES LIMITED Office Holder Details: Melvyn Laurence Rose (IP number 2561) of (Company Number 07720747) Elliot Woolfe & Rose, 1st Floor, Equity House, 128/136 High Street, Registered office: 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY Edgware, Middlesex HA8 7TT. Date of Appointment: 20 February Principal trading address: 1 Sundew Close, Caister on Sea, Great 2013. Further information about this case is available from the offices Yarmouth, Norfolk, NR30 5BP of Elliot Woolfe & Rose on 020 8952 0707. Notice is hereby given, pursuant to Section 106 OF THE Melvyn Laurence Rose , Liquidator (2573954) INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above named Company will be held at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 29 2574209QUALITY APPLIANCES LIMITED September 2016 at 11.00 am and 11.15 am respectively, for the (Company Number 04210580) purpose of having an account laid before them showing how the “the Company” winding up has been conducted and the property of the Company Registered office: The Old Exchange, 234 Southchurch Road, disposed of, and also determining whether the Liquidator should be Southend-on-Sea, Essex SS1 2EG granted his release from office. A member or creditor entitled to Principal trading address: 110 High Street, Barkingside, Essex, IG6 attend and vote is entitled to appoint a proxy to attend and vote 2DU instead of him and such proxy need not also be a member or creditor. Lloyd Biscoe (IP Number: 009141) of Begbies Traynor (Central) LLP of Proxy forms must be returned to the offices of Parker Andrews The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, 2EG was appointed as Liquidator of the Company on 23 September NR1 1BY no later than 12 noon on the business day before the 2004. meeting. Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Date of Appointment: 13 May 2015 meetings of the members and creditors of the above named Office Holder details: Richard Cacho,(IP No. 11012) of Parker Company will be held at The Old Exchange, 234 Southchurch Road, Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Southend on Sea, Essex, SS1 2EG on 19 September 2016 at 10.00 Norwich, Norfolk, NR1 1BY. am and 10.15 am respectively, for the purpose of having an account For further details contact: Emma Ives, Tel: 01603 284284 of the winding up laid before them, showing the manner in which the Richard Cacho , Liquidator winding up has been conducted and the property of the Company 12 July 2016 (2574211) disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint ROCK2574219 TRADEMAP LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 04050290) also be a member or creditor. Trading Name: Rock Trademap Limited In order to be entitled to vote at the meeting, creditors must lodge Registered office: 1st Floor, 4 Meadow Court, 41-43 High Street, their proofs of debt (unless previously submitted) and unless they are Witney, Oxon, OX28 6ER attending in person, proxies at the offices of Begbies Traynor (Central) Principal trading address: Trelawn, The Green, Cassington, Witney, LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Oxon, OX29 4DN SS1 2EG no later than 12 noon on the business day before the Notice is hereby given, pursuant to Section 106 of the INSOLVENCY meeting. Please note that the liquidator and is staff will not accept ACT 1986, that Final Meetings of the Members and Creditors of the receipt of completed proxy forms by email. Submission of proxy above-named Company will be held at 1st Floor, 4 Meadow Court, forms by email will lead to the proxy being held invalid and the vote 41-43 High Street, Witney, OX28 6ER on 14 September 2016 at 11.00 not cast. am and 11.30 am respectively, for the purpose of having an account Any person who requires further information may contact the laid before them showing the manner in which the winding-up of the Liquidator by telephone on 01702 467255. Alternatively enquiries can Company has been conducted and the property disposed of, and of be made to Wayne Macpherson by e-mail at receiving any explanation that may be given by the Liquidator. [email protected] or by telephone on 01702 Further Details: Anthony Broom , 01993 700244, [email protected] 467255. Name(s) of Office Holder(s): Eric John Stonham Lloyd Biscoe , Liquidator Office Holder Number(s): 6486 11 July 2016 (2574209) Address of Office Holder(s): 1st Floor, 4 Meadow Court, 41-43 High Street, Witney, OX28 6ER Capacity: Liquidator (2574219) QUALITY2574208 SUPPLY & SERVICES LIMITED (Company Number 08344789) Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ 2574215SHAHENSHAH EAST MIDLANDS LIMITED Principal trading address: International House, 21 Bow Road, Bow, (Company Number 07710142) London, E3 2SL Trading Name of the Company: Shahenshah Notice is hereby given, pursuant to Section 106 OF THE Registered office: c/o Kingsland Business Recovery 14 Derby Road, INSOLVENCY ACT 1986 that Final Meetings of the Members and Stapleford, Nottingham, NG9 7AA Creditors of the above-named Company have been summoned by the Principal trading address: 13-15 Pear Tree Road, Normanton, Derby, Liquidator. The meetings will be held at 142-148 Main Road, Sidcup, Derbyshire, DE23 6PZ Kent, DA14 6NZ on 15 September 2016 at 10.30 am and 11.00 am Notice is hereby given, pursuant to section 106 of the INSOLVENCY respectively, for the purposes of granting the Liquidator’s release and ACT 1986, of a meeting of creditors for the purpose of laying before having a final account laid before them by the Liquidator showing the the creditors a report on the administration of the above liquidation manner in which the winding-up of the said Company has been and for determining whether the Liquidator may be granted his conducted, the property of the Company disposed of, and of hearing release under Section 173 of the Insolvency Act 1986. Proxies to be any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Bolton used at the meeting must be lodged with the Liquidator at Griffins, House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later 142-148 Main Road, Sidcup, Kent, DA14 6NZ by no later than 12 than 12 noon on the business day preceding the meeting: noon of the business day before the meeting. Date of Creditors Meeting: 14 September 2016

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

Time of Creditors Meeting: 10.00 am Notice is hereby given, pursuant to Section 106 of the Insolvency Act Place of Creditors Meeting: 14 Derby Road, Stapleford, 1986, that a final meeting of the members of the above named Nottinghamshire, NG9 7AA company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Name of office holder 1: Tauseef Rashid 3NA on 15 September 2016 at 10.00 am, to be followed by a final Office holder 1 IP number: 9718 meeting of creditors at 10.30 am for the purpose of showing how the Postal address of office holder(s): Bolton House, 18 Bolton Road, winding up has been conducted and the property of the company Bradford, West Yorkshire, BD1 4DA disposed of, and of hearing explanations that may be given by the Office holder’s telephone no and email address: 0800 955 3595 and Liquidator. [email protected] Members and creditors can attend the meetings in person and vote. Capacity of office holder(s): Liquidator Creditors are entitled to vote if they have submitted a claim and the Alternative contact for enquiries on proceedings: Haseeb Butt claim has been accepted in whole or in part. If you cannot attend, or 6 July 2016 (2574215) do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with 2574213SMART WEAR (UK) LIMITED any unlodged proofs, must be lodged with the Liquidator at his (Company Number 08063767) registered office at 1 Kings Avenue, Winchmore Hill, London N21 Registered office: c/o Kingsland Business Recovery 14 Derby Road, 3NA, no later than 12 noon on the business day before the meetings. Stapleford, Nottingham, NG9 7AA Note: a member or creditor entitled to vote at the meetings is entitled Principal trading address: 147-149 Alum Rock Road, Birmingham, to appoint another person or persons as his proxy to attend and vote West Midlands, B8 1NH instead of him and a proxy need not also be a member of the Notice is hereby given, pursuant to section 106 of the INSOLVENCY company. ACT 1986, of a meeting of creditors for the purpose of laying before Ninos Koumettou , IP number: 002240, Liquidator, 1 Kings Avenue, the creditors a report on the administration of the above liquidation Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and and for determining whether the Liquidator may be granted his email address: [email protected]. Date of Appointment: 23 July 2014. release under Section 173 of the Insolvency Act 1986. Proxies to be Alternative contact for enquiries on proceedings: Mark Wootton used at the meeting must be lodged with the Liquidator at Bolton (2574234) House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later than 12 noon on the business day preceding the meeting: 2574273THE FILM PROVOKED LTD Date of Creditors Meeting: 15 September 2016 (Company Number 05310268) Time of Creditors Meeting: 10.15 am Registered office: Griffins, Tavistock House South, Tavistock Square, Place of Creditors Meeting: 14 Derby Road, Stapleford, London, WC1H 9LG Nottinghamshire, NG9 7AA Principal trading address: 9th Floor, Crown House, 60 North Circular Name of office holder 1: Tauseef Rashid Road, London, NW10 7PN Office holder 1 IP number: 9718 Notice is hereby given that the Liquidator has summoned final Postal address of office holder(s): Bolton House, 18 Bolton Road, meetings of the Company’s members and creditors under Section Bradford, West Yorkshire, BD1 4DA 106 OF THE INSOLVENCY ACT 1986 will be held at Griffins, Office holder’s telephone no and email address: 0800 955 3595 and Tavistock House South, Tavistock Square, London, WC1H 9LG on 25 [email protected] August 2016 at 11.30 am (members) and 11.45 am (creditors) for the Capacity of office holder(s): Liquidator purposes of having laid before them an account of the Liquidator’s Alternative contact for enquiries on proceedings: Hayley Williams acts and dealings and of the conduct of the winding-up, hearing any 7 July 2016 (2574213) explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. In order to be entitled to vote at the meetings, members and creditors must lodge their STAGE2573496 ONE SOLUTIONS UK LIMITED proxies with the Liquidator at Griffins, Tavistock House South, (Company Number 05860815) Tavistock Square, London WC1H 9LG by no later than 12 noon on the Registered office: St Helen's House King Street Derby DE1 3EE business day prior to the day of the meeting (together, if applicable, Principal trading address: The Race Course, Hay Lane, Wirksworth, with a completed proof of debt form if this has not previously been Derbyshire DE4 4AF submitted). Notice is hereby given, pursuant to Section 106 of the Insolvency Act Date of Appointment: 15 May 2012 1986, that final meetings of members and creditors of the above Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock named Company will be held at St Helen's House, King Street, Derby House South, Tavistock Square, London WC1H 9LG. DE1 3EEon 7 September 2016 at 10.00 am for Members and 10.30 For further details contact: Stephen Hunt, Tel: 020 7554 am for Creditors, for the purpose of having an account laid before 9600Alternative contact: [email protected] them showing how the winding-up has been conducted and the Stephen Hunt , Liquidator company's property disposed of and giving an explanation of it. 11 July 2016 (2574273) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to St TRAVELLING2574214 DARLINGS LIMITED Helen's House, King Street, Derby DE1 3EE, no later than 12 noon on (Company Number 06225249) the business day before the meeting. Trading name or style: Tawny’s Wine Bar Office Holder Details: Dean Anthony Nelson (IP number 9443) of Registered office: 12-14 Carlton Place, Southampton, Hampshire Smith Cooper, St Helen's House, King Street, Derby DE1 3EE. Date of SO15 2EA Appointment: 10 July 2014. Further information about this case is Principal trading address: 52 High Street, Swanage, Dorset BH19 2NX available from Daniel Timms at the offices of Smith Cooper on 01332 Notice is hereby given, that Final Meetings of the Members and 332 021. Creditors of the Company will be held at 12-14 Carlton Place, Dean Anthony Nelson , Liquidator (2573496) Southampton SO15 2EA, on 7 September 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and THE2574234 CHELSEA DAY SPA BOUTIQUE LIMITED the property of the Company disposed of, and also determining (Company Number 07763411) whether the Liquidators should be granted their release from office. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 2nd/3rd Floor, 69A Kings Road, London a proxy to attend and vote instead of him and such proxy need not SW3 4NX; 53 Hollywood Road, London SW10 9HX also be a member or creditor. Proxy forms must be returned to the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA no later than 12 noon on the business day before the meetings.

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

Stephen Powell , IP number: 9561 and Shane Biddlecombe , IP Office Holder Details: Michael Chamberlain (IP number 8735) of number: 9425, Joint Liquidators of HJS Recovery, 12-14 Carlton Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. Place, Southampton SO15 2EA. Appointed Liquidators of Travelling Date of Appointment: 25 September 2015. Further information about Darlings Limited trading as Tawny’s Wine Bar on 22 October 2013. this case is available from David Render at the offices of Chamberlain Person to contact with enquiries about the case: Sam Jones, & Co on 0113 242 0808 or at [email protected]. telephone number: 023 8023 4222 (2574214) Michael Chamberlain , Liquidator (2573489)

2574216UNIDESIGN LIMITED WJA2574221 FINANCIAL SERVICES LIMITED (Company Number 01381434) (Company Number 08407587) Trading Name: Colorscan Registered office: West Lancashire Investment Centre, Maple View, Registered office: Greyfriars Court, Paradise Square, Oxford OX1 1BE White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: Unit 1 Birch House, Commercial Square, Principal trading address: (Formerly) 42 Inglewood Crescent, Carlisle, Leigh Street, High Wycombe HP11 2QT Cumbria, CA12 6JJ NOTICE IS HEREBY GIVEN that pursuant to Section 106 of the Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 the final meetings of the members and INSOLVENCY ACT 1986 that the final meeting of the members of the creditors of the above named company will be held at 10.00 am and above named Company will be held at Refresh Recovery Limited, 10.15 am respectively on 20 September 2016 at Critchleys, Greyfriars West Lancashire Investment Centre, Maple View, White Moss Court, Paradise Square, Oxford, OX1 1BE, for the purpose of having Business Park, Skelmersdale, Lancashire, WN8 9TG on 20 September an Account laid before them, and to receive the report of the 2016 at 10.45 am to be followed at 11.00 am by the final meeting of Liquidator showing how the winding-up of the Company has been creditors for the purpose of showing how the winding up has been conducted and its property disposed of, and of hearing any conducted and the property of the Company disposed of, and of explanation that may be given by the Liquidator. hearing an explanation that may be given by the Liquidator, and also Proxies to be used at the Meeting must be lodged with the Liquidator of determining the manner in which the books, accounts and not later than 12:00 noon on the last business day before the meeting. documents of the Company and of the Liquidator shall be disposed Faxed proxies will be accepted if received before the due time. of. Proxies to be used at the meetings must be lodged with the Sue Roscoe (IP 8632), Joint Liquidator. Appointed 8 September 2015. Liquidator at Refresh Recovery Limited, West Lancashire Investment Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE. Centre, Maple View, White Moss Business Park, Skelmersdale, Email: [email protected]. Tel: 01865 261100 Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. 11 July 2016 (2574216) Date of Appointment: 15 June 2016 Office Holder details: Peter John Harold,(IP No. 10810) of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, VORSPRUNG2574218 LTD White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. (Company Number 07462178) For further details contact: Case Administrator - Michael Bimpson, Trading Name: Plantify Email: [email protected] or Tel: 01695 711200 Registered office: 5th Floor, One Temple Quay, Temple Back East, Peter John Harold , Liquidator Bristol, BS1 6DZ 12 July 2016 (2574221) Principal trading address: 21A St Leonards Road, Windsor, Berkshire, SL4 3BP Notice is hereby given that the Joint Liquidators have summoned a MEETINGS OF CREDITORS final meeting of the Company’s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid ACCSOURCE2574160 LIMITED before them an account of the Joint Liquidators’ acts and dealings (Company Number 07327770) and of the conduct of the winding-up, hearing any explanations that Registered office: C/O Greenfield Recovery Limited, One Victoria may be given by the Joint Liquidators, and passing a resolution Square, Birmingham, B1 1BD granting the release of the Joint Liquidators. The meetings will be held Principal trading address: 14 Chilcott Close, Wembley, Middlesex, at the offices of Quantuma LLP, 5th Floor, One Temple Quay, Bristol HA0 3FF BS1 6DZ on 17 August 2016 at 11.00 am (members) and 11.15 am Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY (creditors). In order to be entitled to vote at the meeting, members RULES 1986 (AS AMENDED) that the Liquidator has summoned a and creditors must lodge their proxies with the Joint Liquidators at general meeting of the Company’s creditors for the purpose of 5th Floor, One Temple Quay, Bristol BS1 6DZ by no later than 12 providing an update to creditors and seeking creditor approval of fees noon on the business day prior to the day of the meeting (together, if incurred. The meeting will be held at Regus, One Victoria Square, applicable with a completed proof of debt form if this has not Birmingham, B1 1BD on 29 July 2016 at 11.00 am. In order to be previously been submitted). entitled to vote at the meeting, creditors must lodge their proxies with Date of Appointment: 18 August 2015 the Liquidator at C/O Greenfield Recovery Limited, One Victoria Office Holder details: Mark Peter George Roach,(IP No. 9231) and Square, Birmingham, B1 1BD, by no later than 12.00 noon on the Christopher Newell,(IP No. 13690) both of Quantuma LLP, 5th Floor, business day prior to the day of the meeting (together with a One Temple Quay, Bristol, BS1 6DZ. completed proof of debt form if this has not previously been For further details contact: Email: [email protected] or Tel: submitted). 01179 595525 For further details contact: Email: [email protected] or Tel: Mark Roach , Joint Liquidator 0121 201 1720 11 July 2016 (2574218) Rachel Ballinger , Liquidator 11 July 2016 (2574160)

WIFORIA2573489 LIMITED (Company Number 08874746) ADM2574152 MECHANICAL SOLUTIONS LIMITED Registered office: C/o Chamberlain & Co, Resolution House, 12 Mill (Company Number 08841981) Hill, Leeds, LS1 5DQ Registered office: 58 Seathwaite Road, Bolton, BL4 0QY Principal trading address: 3-7 Herbal! Hill, London, EC1R 5EJ Principal trading address: 58 Seathwaite Road, Bolton, BL4 0QY Notice is hereby given, pursuant to Section 106 of the Insolvency Act Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 1986, that Final Meetings of the Members and Creditors of the above- ACT 1986 that a meeting of the creditors of the above-named named Company will be held at Resolution House, 12 Mill Hill, Leeds, Company will be held at Ideal Corporate Solutions Limited, Third LS1 5DQ on 8 September 2016 at 10.00 am and 10.30 am Floor, St George’s House, St George’s Road, Bolton, BL1 2DD on 21 respectively, for the purpose of having an account laid before them July 2016 at 10.15 am for the purposes mentioned in Sections 99 to showing the manner in which the winding-up of the Company has 101 of the said Act. Resolutions to be taken at that meeting may been conducted and the property disposed of, and or receiving any include a resolution specifying the terms on which the liquidator is to explanation that may be given by the Liquidator. be remunerated. Creditors wishing to vote at the meeting must lodge

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE COMPANIES their proxy, together with a full statement of account not later than Notice is also hereby given pursuant to Section 98(2)(a) of the 12.00 noon on the business day immediately prior to the meeting at INSOLVENCY ACT 1986, that Mehmet Arkin of Arkin & Co, Maple Ideal Corporate Solutions Limited, Third Floor, St George’s House, St House, High Street, Potters Bar, Herts EN6 5BS is a person qualified George’s Road, Bolton, BL1 2DD. For the purposes of voting, a to act as an Insolvency Practitioner in relation to the Company who secured creditor is required, unless he surrenders his security, to will, during the period before the day on which the Meeting is to be lodge full details of their security and its value. Notice is further given held, furnish creditors free of charge with such information concerning that a list of the names and addresses of the Company’s creditors will the Company’s affairs as they may reasonably require. be provided upon request. For further information contact M Arkin at [email protected] or 01707 Should you wish to discuss matters please contact Lucy Duckworth 828 683. on email [email protected] or telephone 01204 663002. Mr G R Marshall - Director Ashley Haycock , Director 7 July 2016 (2574164) 12 July 2016 (2574152)

AUTOBULBS2574143 DIRECT LIMITED 2574156AMBERBROOK MANAGEMENT LIMITED (Company Number 05322584) (Company Number 2938443) Registered office: MLG Associates, Unit 4, Sunfield Business Park, Trading Name: Sandridge House Nursing Home New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Registered office: Pear Tree Drive, Newton Road, Birmingham, West Principal trading address: Unit 4, Hollybrook Industrial Estate, Midlands, B43 6HS Hollybrook Road, Southampton, Hampshire, SO16 6RB Principal trading address: Sandridge House, London Road, Ascot, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Berkshire, SL5 8DQ ACT 1986 that a Meeting of the Creditors of the above-named NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Company will be held at Basepoint Business Centre, Anderson Road, INSOLVENCY ACT 1986, that a meeting of the Creditors of the Southampton, Hampshire, SO14 5FE on 27 July 2016 at 2.30 pm for above-named Company will be held at The Almondsbury Interchange the purposes mentioned in sections 99 to 101 of the said Act. A Hotel, Gloucester Road, Almondsbury, Bristol, BS32 4AA, on Friday meeting of shareholders has been called and will be held prior to the 22 July 2016 at 3.00 pm, for the purpose of having a full statement of meeting of creditors to consider passing a resolution for the voluntary the position of the Company’s affairs, together with a List of the winding up of the Company. A list of the names and addresses of the Creditors of the Company and the estimated amount of their claims, Company’s creditors will be available for inspection free of charge at laid before them, and for the purpose, if thought fit, of nominating a the offices of MLG Associates, Unit 4, Sunfield Business Park, New Liquidator and of appointing a Liquidation Committee. Proxies to be Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, used at the Meeting must be lodged with the Company at its between 10.00 am and 4.00 pm on the two business days preceding Registered Office at 63 Walter Road, Swansea, SA1 4PT, by 12.00 the date of the creditors meeting. noon on the business day before the meeting. In order to be able to Any creditor entitled to attend and vote at this meeting is entitled to vote at the meeting a Proof of Debt must also be lodged prior to do so either in person or by proxy. Creditors wishing to vote at the commencement thereof. meeting must (unless they are individual creditors attending in person) Gary Stones F.C.C.A of Stones & Co., 63 Walter Road, Swansea, SA1 lodge their proxy at the offices of MLG Associates, Unit 4, Sunfield 4PT, is a person qualified to act as an Insolvency Practitioner in Business Park, New Mill Road, Finchampstead, Wokingham, relation to the company who, during the period before the day on Berkshire, RG40 4QT, no later than 12.00 noon on 26 July 2016. which the creditors’ meeting is to be held, will furnish creditors free of Unless there are exceptional circumstances, a creditor will not be charge with such information concerning the company’s affairs as entitled to vote unless his written statement of claim, (’proof’), which they may reasonably require. clearly sets out the name and address of the creditor and the amount The meeting may receive information about and be called upon to claimed, has been lodged and admitted for voting purposes. Proofs approve the costs of the preparation of the Statement of affairs and must be lodged by noon the business day before the meeting. Unless report to creditors and the convening of the meeting. they surrender their security, secured creditors must give particulars Notice is also given that, for the purpose of voting, Secured Creditors of their security, the date when it was given and the estimated value must (unless they surrender their security) lodge at the said at which it is assessed if they wish to vote at the meeting. The Registered Office of the Company at 63 Walter Road, Swansea, SA1 resolutions to be taken at the creditors’ meeting may include a 4PT before the meeting a statement giving particulars of their resolution specifying the terms on which the Liquidator is to be security, the date when it was given, and the value at which it is remunerated, and the meeting may receive information about, or be assessed. called upon to approve, the costs of preparing the statement of affairs By the Order of the Board of Directors and convening the meeting. A S Nanji , Director Name of Insolvency Practitioner calling the meeting: Mike Grieshaber 8 June 2016 (2574156) (IP No 9539), Email: [email protected] Tel: 0118 973 7776. Christopher Stubbings , Director 28 June 2016 (2574143) 2574164AUTO SOLUTION CENTRES LIMITED (Company Number 07023269) Registered office: 7 Fountain Drive, Hertford, Herfordshire SG13 7UB BESPOKE2574139 HQ LTD Principal trading address: 7 Fountain Drive, Hertford, Herfordshire (Company Number 07915500) SG13 7UB Registered office: 15-19 Bakers Row, Clerkenwell, London, EC1R Notice is hereby given pursuant to Section 98 of the INSOLVENCY 3DG ACT 1986, that a meeting of the creditors of the above named Principal trading address: (Formerly) 15-19 Bakers Row, Clerkenwell, company will be held at Maple House, High Street, Potters Bar, Herts London, EC1R 3DG EN6 5BS on 21 July 2016 at 2:30 pm for the purposes provided for in Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY sections 99, 100 and 101 of the said Act. At the Meeting, Creditors ACT 1986 that a meeting of the creditors of the above named may be requested to consider a Resolution specifying the terms on Company will be held at 30 Percy Street, London, W1T 2DB on 12 which the Liquidator is to be remunerated and the Meeting may August 2016 at 12.15 pm for the purposes mentioned in sections 99, receive information about, or be called upon to approve, the costs of 100 and 101 of the said Act, to receive a statement of the Company’s preparing the Statement of Affairs and convening the Meeting. affairs, to nominate one or more Insolvency Practitioner/s as Creditors wishing to vote at the Meeting must lodge a full statement Liquidator/s, and to consider the appointment of a Liquidation of account (proof of debt) and (unless attending in person), a proxy at Committee. If a Liquidation Committee is not formed, the Meeting the offices of Arkin & Co, Maple House, High Street, Potters Bar, may be asked to consider other Resolutions, including the basis upon Herts EN6 5BS, no later than 12:00 noon on the business day which the Liquidator/s is/are to be remunerated, and for the approval immediately prior to the Meeting. Secured creditors must, unless they of the costs of preparing the statement of affairs and convening the surrender their security, give particulars of their security and its assessed value if they wish to vote at the Meeting.

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

Meetings of Members and Creditors. Creditors wishing to vote at the 2574149CNC ENG LIMITED Meeting must lodge a form of Proxy, together, with a full statement of Trading Name: (Formerly Plus Steel Limited) account, at the offices of Yerrill Murphy, Gateway House, Highpoint (Company Number 09211732) Business Village, Henwood, Ashford, Kent, TN24 8DH, not later than Registered office: c/o Gibson Booth, 15 Victoria Road, Barnsley, S70 12.00 noon on 11th August 2016. 2BB For the purposes of voting, a Secured Creditor is required, unless he Principal trading address: Rawson Spring Road, Riverdale Industrial surrenders his security, to lodge at the offices of Yerrill Murphy, as Estate, Sheffield, S6 1PD above, before the meeting, a statement giving full particulars of his Nature of Business: Machining. security, the date when it was given, and the value at which it is Type of Liquidation: Creditors' Voluntary. assessed. Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, I.D. Yerrill (IP No. 8924) of Yerrill Murphy, Gateway House, Highpoint Barnsley, S70 2BB. Business Village, Henwood, Ashford, Kent, TN24 8DH, is qualified to Date of meeting: 4 August 2016. act as an Insolvency Practitioner in relation to the Company, and is Time of meeting: 11:00 am. instructed by the Company to convene the Meeting of Creditors. Mr Notice is hereby given, pursuant to Section 98 of the Insolveny Act Yerrill who may be contacted on 01233 666280, or by email on 1986 that meeting of the creditors of the above named Company will [email protected], will during the period before the day the be held at the place, date and time specified in this notice for the meeting is to be held, furnish creditors, free of charge, with such purposes mentioned in Sections 99, 100 and 101 of the said Act. The information concerning the Company’s affairs as they may reasonably Insolvency Practitioner named below is qualified to act in this matter. require. A list of names and addresses of the Company's creditors may be Mark Darren Tikaram , Director inspected, free of charge, at the address given below, between 06 July 2016 (2574139) 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution 2574159CERIDA CONSULTING LIMITED specifying the terms on which the liquidator is to be remunerated, and (Company Number 04726029) the meeting may receive information about, or be called upon to Registered office: 35 Ballards Lane, London, N3 1XW approve the costs of preparing the statement of affairs and convening Principal trading address: 35 Ballards Lane, London, N3 1XW the meeting. Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Creditors wishing to vote at the Meeting must lodge their proxy, meeting of the creditors of the above named company will be held at together with a full statement of account at the Registered Office, or 31st Floor, 40 Bank Street, London, E14 5NR on 11 August 2016 at with the Insolvency Practitioners not later than 12:00 pm on the last 3.45 pm. The purpose of the meeting, pursuant to Sections 99 to 101 business day preceding the Meeting. For the purposes of voting, any of the Act is to consider the statement of affairs of the Company to be secured creditors are required (unless they surrender their security) to laid before the meeting, to appoint a liquidator and, if the creditors lodge a statement with the Insolvency Practitioner prior to the think fit, to appoint a liquidation committee. Meeting, giving particulars of their security, the date when it was In order to be entitled to vote at the meeting, creditors must lodge given and its assessed value. their proxies, together with a statement of their claim at the offices of By Order of the Board Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Insolvency Practitioner's Name and Address: Edward Christopher Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 10 Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, August 2016. Please note that submission of proxy forms by email is South Yorkshire, S70 2BB. not acceptable and will lead to the proxy being held invalid and the For further information contact Annette Wojciechowski at the offices vote not cast. of Gibson Booth on 01226 233882, or [email protected]. Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP at the 11 July 2016 (2574149) above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require during the period 2574141COIFFEUR SALON LIMITED before the day on which the meeting is to be held. Trading Name: Sejour Any person who requires further information may contact Robert (Company Number 05916238) Knight of Begbies Traynor (Central) LLP by e-mail at Previous Name of Company: Stornoway Limited [email protected] or by telephone on 01702 Registered office: 3 Bray Place, Chelsea, London, SW3 3LL 467255. Principal trading address: 3 Bray Place, Chelsea, London, SW3 3LL By the order of the Board Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Paul Tickle , Director ACT 1986 that a meeting of the creditors of the above-named 8 July 2016 (2574159) Company will be held at Regus, One Victoria Square, Birmingham, B1 1BD on 22 July 2016 at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Amie Johnson of Greenfield 2573490CHRISTOPHER JENNER LIMITED Recovery Limited, One Victoria Square, Birmingham, B1 1BD is (Company Number 06820746) qualified to act as an insolvency practitioner in relation to the above Registered office: c/o Geoffrey Martin & Co, 1 Westferry Circus, and a list of names and addresses of the company’s creditors will be Canary Wharf, London E14 4HD available for inspection free of charge at One Victoria Square, Principal trading address: 16 The Vale, London W3 7SB Birmingham, B1 1BD, between 10.00 am and 4.00 pm during the two Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules business days preceding the date of the meeting. 1986 that a meeting of Creditors has been summoned by the the Resolutions to be taken at the meeting may include a resolution to Liquidator to consider two resolutions for approval of the basis of the approve a fixed fee in consideration of the costs of arranging the Joint Liquidators' fees and disbursements. The meeting will be held at meetings of members and creditors and preparing the Statement of the offices of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, Affairs and associated documents. Approval will also be sought for London E14 4HD on 2 August 2016 at 10.00 am. the recovery of the category 2 expenses. In order to be entitled to vote at the meeting, creditors must lodge Creditors wishing to vote at the meeting must lodge their proxy proxies and hitherto unlodged proofs at the offices of Geoffrey Martin together with a proof of debt at Greenfield Recovery Limited, One & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD by 12.00 Victoria Square, Birmingham, B1 1BD by no later than 12.00 noon on hours on the business day before the date fixed for the meeting. the business day before the meeting, this being 12.00 noon on 21 July Office Holder Details: James Earp and Peter Hart (IP numbers 8554 2016. Name and address of Insolvency Practitioner calling the and 13470) of Geoffrey Martin & Co, 1 Westferry Circus, Canary meeting: Amie Johnson (IP No. 18570) of Greenfield Recovery Wharf, London E14 4HD. Date of Appointment: 31 March 2016. Limited, One Victoria Square, Birmingham B1 1BD. Further information about this case is available from Dane O'Hara at For further details contact: Katie Wells, Email: the offices of Geoffrey Martin & Co on 0207 495 1100. [email protected] Tel: 0121 201 1720. James Earp and Peter Hart , Joint Liquidators (2573490) Shaun Hoffman , Director 11 July 2016 (2574141)

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

COMMON2574153 CAUSE EXCHANGE DIRECT2574134 MAIL ASSOCIATES LIMITED (Company Number 08285019) (Company Number 09243124) Registered office: The Hub, 80 Haymarket, London, SW1Y 4TE Registered office: Wesley House, Hudderfield Road, Birstall, Batley, Principal trading address: The Hub, 80 Haymarket, London, SW1Y West Yorkshire WF17 9EJ 4TE Principal trading address: Unit 8, MGM House, Newburn Bridge Road, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Newcastle Upon Tyne NE15 8NR ACT 1986 that a meeting of the creditors of the above named Notice is hereby given pursuant to Section 98 of the Insolvency Act Company will be held at the offices of Insolvency Squared Limited, 1 1986 that a Meeting of the Creditors of the above named Company Fore Street, Moorgate, London, EC2Y 5EJ on 02 August 2016 at will be held at Wesley House, Huddersfield Road, Birstall, Batley 10.30 am for the purposes mentioned in sections 99 to 101 of the said WF17 9EJ on 20 July 2016 at 10.15 am for the purpose of dealing Act. A meeting of shareholders has been called and will be held prior with Sections 99 to 101 of the Insolvency Act 1986. One of the to the meeting of creditors to consider passing a resolution for matters that may be the subject of Resolutions at the Meeting is the voluntary winding up of the Company. A list of the names and terms on which the Liquidator is to be remunerated. In addition, the addresses of the Company’s creditors will be available for inspection Meeting will be called upon to approve the costs of preparing the free of charge at the offices of Insolvency Squared Limited, 1 Fore statement of affairs and convening the Meeting. Street, Moorgate, London, EC2Y 5EJ, between 10.00 am and 4.00 pm Secured Creditors (unless they surrender their security) must give on the two business days preceding the date of the creditors meeting. particulars of their security and its value if they wish to vote at the Any creditor entitled to attend and vote at this meeting is entitled to meeting. do so either in person or by proxy. Creditors wishing to vote at the A full list of the names and addresses of the Company’s Creditors meeting must (unless they are individual creditors attending in person) may be examined free of charge at the offices of O’Hara & Co, Wesley lodge their proxy at the offices of Insolvency Squared Limited, 1 Fore House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ, Street, Moorgate, London EC2Y 5EJ, no later than 12.00 noon on the between 10.00 am and 5.00 pm on the two business days prior to the business day immediately preceding the meeting. date of this Meeting. Unless there are exceptional circumstances, a creditor will not be Forms of proxy must be duly completed and lodged at O’Hara & Co, entitled to vote unless his written statement of claim (proof) which Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire clearly sets out the name and address of the creditor and the amount WF17 9EJ, not later than noon on the day before the meeting. claimed, has been lodged and admitted for voting purposes. Note: Please send a detailed statement of your account to O’Hara & Proofs must be lodged by 12 noon the business day before the Co, Wesley House, Huddersfield Road, Birstall, Batley, West meeting. Unless they surrender their security, secured creditors must Yorkshire WF17 9EJ. give particulars of their security, the date when it was given and the Daniel McDonald , Director estimated value at which it is assessed if they wish to vote at the 6 July 2016 (2574134) meeting. The resolutions to be taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or DOLPHIN2574135 BROADCAST SERVICES LIMITED be called upon to approve the costs of preparing the statement of (Company Number 05643991) affairs and convening the meeting. Registered office: The Old Rectory, Alton Road, South Warnborough, Name and address of Insolvency Practitioner calling the meeting: Hook, Hampshire, RG29 1RP Karyn Jones (IP No: 8562), Insolvency Squared Limited, 1 Fore Street, Principal trading address: N/A Moorgate, London, EC2Y 5EJ. Further details contact: Vicki Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Horncastle, Email: [email protected] Tel: 07966 165430 ACT 1986 that a meeting of the creditors of the above named Giuseppe Sollazzo , Director Company will be held at Goodman Jones LLP, 29/30 Fitzroy Square, 05 July 2016 (2574153) London, W1T 6LQ on 21 July 2016 at 3.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Company’s creditors will be available for 2574133DATA REVIEW LIMITED inspection free of charge at the offices of Opus Restructuring LLP, (Company Number 09192226) One Eversholt Street, Euston, London, NW1 2DN, between 10.00 am Registered office: 49 Church Street, Eccles, Manchester, M30 0BJ and 4.00 pm on the two business days preceding the date of the NOTICE IS HEREBY given, pursuant to section 98 of the creditors meeting. INSOLVENCY ACT 1986, that a meeting of the creditors of the above Any creditor entitled to attend and vote at the meeting is entitled to do named company will be held at 12 Church Lane, Oldham, OL1 3AN so either in person or by proxy. Creditors wishing to vote at the on 27 July 2016 at 11.00 am for the purposes mentioned in sections meeting must (unless they are individual creditors attending in person) 99 to 101 of the said Act. Pursuant to section 98(2)(a) of the Act, lodge their proxy at the offices of Opus Restructuring LLP, One Kieran Dominic Scott , a Licensed Insolvency Practitioner of Coupland Eversholt Street, Euston, London, NW1 2DN, no later than 12 noon on Cavendish, Lancashire House, 12 Church Lane, Oldham OL1 3AN IP 20 July 2016. Unless there are exceptional circumstances, a creditor No 9548 who is qualified to act as an insolvency practitioner in will not be entitled to vote unless his written statement of claim relation to the company will on the business days preceding the date (proof), which clearly sets out the name and address of the creditor of the meeting stated above, furnish creditors, free of charge, with and the amount claimed, has been lodged and admitted for voting such information as they may reasonably require. purposes. Whilst such proofs may be lodged at any time before For the purposes of voting, a Statement of Claim and any Proxy and voting commences, creditors intending to vote at the meeting are Proof of Debt intended to be used at the meeting must be completed requested to send them with their proxies. Unless they surrender their and lodged at the offices of Coupland Cavendish, Lancashire House, security, secured creditors must give particulars of their security, the 12 Church Lane, Oldham OL1 3AN not later than 12:00 noon on the date when it was given and the estimated value at which it is business day before the day of the meeting. assessed if they wish to vote at the meeting. The Resolutions to be taken at the meeting may include a Resolution The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated, specifying the terms on which the liquidators are to be remunerated. and the meeting may receive information about, or be called upon to A resolution will be sought at the meeting to approve the sum of approve, the costs of preparing a Statement of Affairs and convening £5,000 plus disbursements estimated at £1,000 and VAT, in respect the meeting. of the costs incurred in the convening of the meetings of members For further information please contact Kieran Scott on 0161 652 5689 and creditors, the production of the information for creditors to be or [email protected] presented to the meeting and provided prior to the meeting and for By the Order of the Board the assistance provided in accordance with the preparation of the Nazrul Mohammed Islam , Director statement of affairs and other work undertaken in the preparation of 5 July 2016 (2574133) the meetings convened in accordance with Section 98 of the Insolvency Act 1986; such fees to be paid from the assets of the company.

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

Name of Insolvency Practitioners calling the meeting: Trevor John Creditors can attend the meeting in person and vote and are entitled Binyon and Joanne Kim Rolls (IP Nos. 9285 and 8867) of C/O Opus to vote if they have submitted a statement of claim by no later than Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN. 12.00 noon the business day before the meeting, and the claim has Further details contact: Samantha Neads, Email: been accepted in whole or part. If you cannot attend in person, or do [email protected] Tel: 020 7268 3337. not wish to attend but still wish to vote at the meeting, you can either David Goffin , Director nominate a person to attend on your behalf, or you may nominate the 11 July 2016 (2574135) chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12.00 noon on the business day 2574136DOLPHIN TELEVISION LIMITED before the meeting. All statements of claim and proxies must be (Company Number 04269809) lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. Registered office: The Old Rectory, Alton Road, South Wamborough, NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Hook, Hampshire RG29 1RP creditors must, unless they surrender their security, lodge at the Principal trading address: None Registered Office of the Company particulars of their security, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY including the date when it was given and the value at which it is ACT 1986that a meeting of the creditors of the above named assessed. Company will be held at Goodman Jones LLP, 29/30 Fitzroy Square, Lists of the names and addresses of the Company's Creditors will be London W1T 6LQ on 21 July 2016 at 3.45 pm for the purposes available for inspection, free of charge, at the offices of CBA, mentioned in Section 99 to 101 of the said Act. A list of the names Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the and addresses of the Company’s creditors will be available for two business days prior to the day of the Meeting. inspection free of charge at the offices of Opus Restructuring LLP, Neil Charles Money (IP Number 8900) of CBA, Insolvency One Eversholt Street, Euston, London NW1 2DN between 10.00 am Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act and 4.00 pm on the two business days preceding the date of the as an insolvency practitioner in relation to the company, and may be creditors meeting. Any creditor entitled to attend and vote at this contacted on 0116 262 6804 or by email to leics@cba- meeting is entitled to do so either in person or by proxy. Creditors insolvency.co.uk Alternative contact: Nathan Samani, telephone 0116 wishing to vote at the meeting must (unless they are individual 2140 573. creditors attending in person) lodge their proxy at the offices of Opus Steven John Harrison , Chairman Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN, 1 July 2016 (2573521) no later than 12 noon on 20 July 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and DTPMBL2574137 LTD address of the creditor and the amount claimed, has been lodged and (Company Number 03409776) admitted for voting purposes. Whilst such proofs may be lodged at Registered office: Breaks Sports Bar, 98 West Parade, Rhyl, LL18 any time before voting commences, creditors intending to vote at the 1HW meeting are requested to send them with their proxies. Unless they Principal trading address: Breaks Sports Bar, 98 West Parade, Rhyl, surrender their security, secured creditors must give particulars of LL18 1HW their security, the date when it was given and the estimated value at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY which it is assessed if they wish to vote at the meeting. ACT 1986 that a meeting of the creditors of the above named The resolutions at the meeting of creditors may include a resolution Company will be held at Chichester House, 2 Chichester Street, specifying the terms on which the liquidators are to be remunerated. Rochdale, OL16 2AX on 27 July 2016 at 1.30 pm for the purposes A Resolution will be sought at the meeting to approve the sum of mentioned in Sections 99, 100 and 101 of the said Act. A list of the £5,000 plus disbursements estimated at £1,000 and VAT, in respect names and address of the Company’s creditors will be available for of the costs incurred in the convening of the meetings of members inspection free of charge at the offices of Absolute Recovery Limited, and creditors, the production of the information for creditors to be First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, presented to the meeting and provided prior to the meeting and for Doncaster, DN4 8QG, on the two business days immediately the assistance provided in accordance with the preparation of the preceding the meeting between the hours of 10.00 am and 4.00 pm. statement of affairs and other work undertaken in the preparation of For further details contact: Tel: 01302 572701. Alternative contact: the meetings convened in accordance with Section 98 of the Luke Blay Insolvency Act 1986; such fees to be paid from the assets of the David Skelly , Director Company. 08 July 2016 (2574137) Names of Insolvency Practitioners calling the meetings: Trevor John Binyon and Joanne Kim Rolls (IP Nos. 9285 and 8867), c/o Opus Restructuring LLP, One Eversholt Street, Euston, London NW1 2DN. GERRARDS2574138 MOTORS LTD Contact name: Samantha Neads, Email: (Company Number 07671498) [email protected] or Tel: 020 7268 3337. Registered office: Braintree House, Unit 1, Braintree Road, Ruislip, David Goffin , Director HA4 0EJ 11 July 2016 (2574136) Principal trading address: Braintree House, Unit 1, Braintree Road, Ruislip, HA4 0EJ Notice is hereby given, pursuant to Section 98(a) OF THE DRAINCLEAR2573521 PLUMBING SOLUTIONS LIMITED INSOLVENCY ACT 1986 that the first Meeting of the Creditors of the (Company Number 07057267) above-named Company will be held at 47/49 Green Lane, Registered office: 10 Raybon Croft, Rednal, Birmingham, West Northwood, Middlesex, HA6 3AE on 22 July 2016 at 12.00 noon for Midlands, B45 9LF the purpose of having a full statement of the position of the Principal trading address: 39b Rowheath Road, Birmingham, West Company’s affairs, together with a List of the Creditors of the Midlands, B30 2EP Company and the estimated amount of their claims, laid before them, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency and for the purpose if thought fit, of nominating a Liquidator and of Act 1986, that a Meeting of Creditors of the above named Company appointing a Liquidation Committee. Resolution for the Liquidator’s will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 remuneration may also be passed. Resolutions may be taken at the 5WN on 29 July 2016 at 11.30 am for the purposes mentioned in Meeting specifying the terms on which the Liquidator is to be Section 99, 100 and 101 of the said Act, being to lay a statement of remunerated. The Meeting may also receive information about the affairs before the creditors, appoint a liquidator and appoint a costs of preparing the Statement of Affairs and convening the liquidation committee. Meeting. Ashok Kumar Bhardwaj (IP No. 4640) of Bhardwaj The Resolutions at the meeting of creditors may include a resolution Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, specifying the terms on which the Liquidator is to be remunerated. HA6 3AE, is a person qualified to act as an Insolvency Practitioner in The meeting may receive information about, or be asked to approve, relation to the Company who will, during the period before the day of the cost of preparing the Statement of Affairs and convening the the Meeting, furnish creditors free of charge with such information meeting.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE COMPANIES concerning the Company’s affairs as they may reasonably require; HELPING2574142 HAND (FURNITURE RESTORATION) LIMITED OR; on the two business days before the day on which the Meeting is (Company Number 04530593) to be held, a list of names and addresses of the Company’s creditors Registered office: 295-297 Church Street, Blackpool, Lancashire, FY1 will be available for inspection free of charge at 47/49 Green Lane, 3PJ Northwood, Middlesex HA6 3AE being a place in the relevant locality. Principal trading address: Unit 9 Brinwell Road, Blackpool, Notice is also given that, for the purpose of voting, Secured Creditors Lancashire, FY4 4QU; 28-30 Cookson Street, Blackpool, Lancashire, must (unless they surrender their security) lodge at 47/49 Green Lane, FY1 3EA Northwood, Middlesex, HA6 3AE before the Meeting, a statement Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY giving particulars of their Security, the date when it was given, and the ACT 1986 (AS AMENDED) that a meeting of the creditors has been value at which it is assessed. summoned for the purposes mentioned in Sections 99, 100 and 101 Further information about this case is available at Bhardwaj of the said Act. The meeting will be held at the offices of Campbell, Insolvency Practitioners on Email: [email protected] or telephone Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy 01923 820966. Johnson Way, Blackpool, FY4 2FF on 20 July 2016 at 3.15 pm. In Tabassum Pervis , Director order to be entitled to vote at the meeting, creditors must lodge their 08 July 2016 (2574138) proxies at the offices of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, by no later than 12 noon on the business day prior to the day of the 2574621GLOSSOP TYRES (2014) LIMITED meeting together with a completed Statement of Claim. (Company Number 09090848) Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Registered office: 90-92 High Street West; Glossop SK13 8BB Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, Principal trading address: 25 High Street East, Glossop SK13 8PN is qualified to act as an Insolvency Practitioner in relation to the above Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act and will furnish creditors, free of charge, with such information 1986, that a meeting of creditors of the above company will be held at concerning the Company’s affairs as is reasonably required. Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP on 26 For further details contact: Richard Ian Williamson (IP No 8013), Email: July 2016 at 1.00 pm. [email protected], Tel: 01253 349331. Alternative Proposed Liquidators: Mark Beesley (IP No 8739) and Tracy Mary contact: [email protected] Clowry (IP No 9562) of Beesley Corporate Solutions, Astute House, Jill Katherine Threlfall , Director Wilmslow Road, Handforth, Cheshire SK9 3HP, Contact telephone 12 July 2016 (2574142) number 01625 544 795. A resolution may be proposed at the meeting of creditors to fix the basis of the liquidators' remuneration and to approve the costs and HWH2574610 INVESTMENTS LIMITED preparing the statement of affairs and convening the meeting. (Company Number 07555735) Notice is hereby given pursuant to Section 98(2) of the Insolvency Act Registered office: c/o Shakespeare Martineau LLP, 1 Colmore 1986 that a list of names and addresses of the company's creditors Square, Birmingham, B4 6AA will be available for inspection free of charge between 9.30 am and Principal trading address: c/o Shakespeare Martineau LLP, 1 Colmore 5.00 pm at the offices of Beesley Corporate Solutions, Astute House, Square, Birmingham, B4 6AA Wilmslow Road, Handforth, Cheshire SK9 3HP from 22 July 2016. Nature of Business: Activities of head offices Further information about this case is available from the offices of NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Beesley Corporate Solutions on 01625 544 795 or at Act 1986, that a Meeting of the Creditors of the above named [email protected]. Company will be held at 35 Ludgate Hill, Birmingham B3 1EH on 05 Paul Damian Maddox , Director August 2016 at 11.00 am for the purposes mentioned in the Sections 8 July 2016 (2574621) 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim, and the claim has 2574140HB PUBS LTD been accepted in whole or in part. If you cannot attend in person, or Trading Name: The Plough/Swan Wharf do not wish to attend but still wish to vote at the meeting, you can (Company Number 08370500) either nominate a person to attend on your behalf, or you may Registered office: 73 Dover Road, London, E12 5DZ nominate the Chairman of the meeting, who will be a Director of the Principal trading address: 73 Dover Road, London, E12 5DZ Company, to vote on your behalf. Creditors must lodge their Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY statement of claim and any proxy by no later than 12 noon on the ACT 1986 that a meeting of the creditors of the above named business day before the meeting with A Turpin, licensed Insolvency Company will be held at Hamilton House, Ground Floor, Mabledon Practitioner, Office Holder Number 8936 of Messrs. Poppleton & Place, Euston, London, WC1H 9BB on 25 July 2016 at 12.15 pm for Appleby, 35 Ludgate Hill, Birmingham B3 1EH, telephone number the purposes mentioned in Sections 99, 100 and 101 of the said Act. 0121 200 2962 who will, during the period before the day of the Lisa Jane Hogg and Robert Neil Dymond are qualified to act as meeting, furnish creditors free of charge with such information insolvency practitioners in relation to the above and will furnish concerning the Company's affairs as they may reasonably require. creditors, free of charge, with such information concerning the Creditors can also contact Tony Lozano on 0121 200 2962 or via Company’s affairs as is reasonably required. Resolutions to be email at the following address, [email protected]. passed at the meeting may include a resolution specifying the terms It should be noted that there may also be a Resolution placed before on which the Liquidator is to be remunerated and the meeting may the meeting signifying the terms on which the duly proposed receive information about, or be called upon to approve, the costs of Liquidator is to be remunerated and that the meeting may receive preparing the statement of affairs and convening of the meeting. information about, or be called upon to approve, the costs of Notice is further given that a list of the names and addresses of the preparing the Statement of Affairs and the convening of the meeting. Company’s creditors may be inspected, free of charge, at Wilson J G Harris , Director Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Dated 13 July 2016 (2574610) S11 9PS, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Helena Perevalova, Tel: 0114 2356780 IQUBE2574144 MARKETING LIMITED Alan Day , Director (Company Number 07780891) 11 July 2016 (2574140) Registered office: 1210 Parkview, Arlington Business Park, Theale, Reading RG7 4TY Principal trading address: 1210 Parkview, Arlington Business Park, Theale, Reading RG7 4TY

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

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY MITCHELLS2574146 FURNISHINGS T/A MALTBY CARPETS AND BEDS ACT 1986 that a meeting of the creditors of the above named LIMITED Company will be held at 1 Carnegie Road, Newbury, Berkshire RG14 (Company Number 08762642) 5DJ on 25 July 2016 at 10.15 am for the purposes mentioned in Registered office: Charm Carpets, Rotherham Road, Hellaby, Section 99 to 101 of the said Act. Resolutions to be taken at the Rotherham, South Yorkshire, S66 8EL meeting may include a resolution specifying the terms on which the Principal trading address: Rotherham Road, Maltby, Rotherham, liquidator is to be remunerated and the meeting may receive South Yorkshire, S66 8EL information about, or be called upon to approve, the costs of NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the preparing the Statement of Affairs and convening the meeting. INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Creditors wishing to vote at the meeting must lodge their proxy, named Company will be held at the offices of AST Green, 1 Top Farm together with a full statement of account at Harveys Insolvency & Court, Top Street, Bawtry, Doncaster, DN10 6TF on 19 July 2016 at Turnaround Limited, 1 Carnegie Road, Newbury, Berkshire RG14 5DJ, 12.00 noon for the purposes mentioned in Section 99, 100 and 101 of not later than 12.00 noon on the last business day preceding the date the said Act, being to lay a statement of affairs before the creditors, of the meeting stated above. For the purposes of voting, a secured appoint a liquidator and appoint a liquidation committee. creditor is required (unless it surrenders its security) to lodge at The Resolutions at the meeting of creditors may include a resolution Harveys Insolvency & Turnaround Limited, 1 Carnegie Road, specifying the terms on which the Liquidator is to be remunerated. Newbury, Berkshire RG14 5DJ, before the meeting, a statement The meeting may receive information about, or be asked to approve, giving particulars of its security, the date when it was given and the the cost of preparing the Statement of Affairs and convening the value at which it is assessed. Debbie Harvey (IP No. 12150) is meeting. qualified to act as an insolvency practitioner in relation to the above Creditors wishing to vote at the meeting must (unless they are and will furnish creditors, free of charge, with such information individual creditors attending in person) ensure that their proxy form concerning the Company’s affairs as is reasonably required on the and statement of claim is received at G I A Insolvency, 8A Kingsway two business days preceding the date of the meeting stated above. House, King Street, Bedworth, Warwickshire, CV12 8HY not later than For further details contact: Email: [email protected] stating 12.00 noon on the business day before the meeting. the reference IQube NOTICE IS ALSO GIVEN that, for the purposes of voting, secured M Heisig , Director creditors must, unless they surrender their security, lodge at the 11 July 2016 (2574144) Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. 2574620MIDLAND GROUNDWORKS SOLUTIONS LTD Pursuant to Section 98(2) of the Act, lists of the names and addresses (Company Number 07701814) of the Company’s Creditors will be available for inspection, free of Registered office: 76-78 Victoria Street, Bordesley Green, Birmingham charge, at the offices of G I A Insolvency, 8A Kingsway House, King B9 5AB Street, Bedworth, Warwickshire, CV12 8HY on the two business days Principal trading address: 76-78 Victoria Street, Bordesley Green, prior to the day of the Meeting. Birmingham B9 5AB Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is Act 1986, that a Meeting of Creditors of the above named Company qualified to act as insolvency practitioner in relation to the company, will be held by conference call on 2 August 2016 at 11.30 am for the and may be contacted on 024 7722 0175 or by email to neil@gia- purposes mentioned in Section 99, 100 and 101 of the said Act, being insolvency.co.uk to lay a statement of affairs before the creditors, appoint a liquidator BY ORDER OF THE BOARD and appoint a liquidation committee. Mr S Mitchell The Resolutions at the meeting of creditors may include a resolution 30 June 2016 (2574146) specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the MM2574148 AIRCONDITIONING SERVICES LTD meeting. (Company Number 08783505) Creditors can attend the meeting in person and vote and are entitled Registered office: Woolborough Farm House, Woolborough Lane, to vote if they have submitted a statement of claim by no later than 12 Outwood, Redhill, RH1 5QR noon the business day before the meeting, and the claim has been Principal trading address: Woolborough Farm House, Woolborough accepted in whole or part. If you cannot attend in person, or do not Lane, Outwood, Redhill, RH1 5QR wish to attend but still wish to vote at the meeting, you can either Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY nominate a person to attend on your behalf, or you may nominate the ACT 1986 that a meeting of the creditors of the above named chairman of the meeting, who will be a director of the Company, to Company will be held at Birmingham Airport Regus Express, Ground vote on your behalf. Creditors must lodge their proxy, together with a Floor, The Comet Building, Birmingham Airport, B26 3QJ on 22 July statement of claim, by no later than 12 noon on the business day 2016 at 1.15 pm for the purposes mentioned in sections 99 to 101 of before the meeting. All statements of claim and proxies must be the said Act. Resolutions to be taken at the meeting may include a lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. resolution specifying the terms on which the Liquidators are to be NOTICE IS ALSO GIVEN that, for the purposes of voting, secured remunerated. In addition the meeting may be called upon to approve creditors must, unless they surrender their security, lodge at the the costs of preparing the statement of affairs and convening the Registered Office of the Company particulars of their security, meetings. A proof of debt and proxy form which, if intended to be including the date when it was given and the value at which it is used for voting at the meeting, must be duly completed and lodged assessed. with the Company at Focus Insolvency Group, Skull House Lane, Lists of the names and addresses of the Company's Creditors will be Appley Bridge, , Lancs, WN6 9DW, not later than 12.00 noon on available for inspection, free of charge, at the offices of CBA, the business day preceding the meeting. Pursuant to section 98(2)(b) Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the of the Act, a list of names and addresses of the Company’s creditors two business days prior to the day of the Meeting. will be available for inspection, free of charge, at the offices of Focus Neil Charles Money (IP Number 8900) of CBA, Insolvency Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act WN6 9DW between 10.00 am and 4.00 pm on the two business days as an insolvency practitioner in relation to the company, and may be preceding the date of the meeting. contacted on 0116 262 6804 or by email to leics@cba- For further information please contact Natalie Hughes (IP No. 14336) insolvency.co.uk Alternative contact: Steven Glanvill, telephone 0116 at Email, [email protected] Tel: 01257 251319. 214 0577. John Morgan , Director By Order of the Board 12 July 2016 (2574148) Declan John Shanley , Chairman Dated 4 July 2016 (2574620)

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

MP2574150 EQUIPMENT LIMITED PD2574173 VERWALTUNGS GMBH Trading Name: Freedom Beauty and Enhance Beauty (Company Number FC032818) (Company Number 05572667) Registered office: Hanger 4, Hemswell Business Park, Hemswell, Registered office: 22A Burton Street, Melton Mowbray, Leicestershire, Lincolnshire, DN21 5TU LE13 1AF Principal trading address: Hanger 4, Hemswell Business Park, Principal trading address: 11 Lime Avenue, Groby, Leicester, Hemswell, Lincolnshire, DN21 5TU Leicestershire, LE6 0YE Notice is hereby given, pursuant to Section 98(1) OF THE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors ACT 1986 that a meeting of the creditors of the above named has been summoned for the purposes mentioned in Sections 99, 100 Company will be held at Saxon House, Saxon Way, Cheltenham, and 101 of the said Act. The meeting will be held at Allen House, 1 Gloucestershire, GL52 6QX on 26 July 2016 at 11.30 am for the Westmead Road, Sutton, Surrey, SM1 4LA on 22 July 2016 at 10.45 purposes provided for in Sections 99, 100 and 101 of the Insolvency am. In order to be entitled to vote at the meeting, creditors must Act 1986. Creditors should lodge particulars of their claims for voting lodge their proxies at Allen House, 1 Westmead Road, Sutton, Surrey, purposes at Findlay James, Saxon House, Saxon Way, Cheltenham, SM1 4LA, by no later than 12 noon on the business day prior to the GL52 6QX., Secured creditors should also lodge a statement giving day of the meeting, together with a statement of claim. details of their security, the date(s) on which it was given and the Martin C Armstrong FCCA FABRP FIPA MBA (IP No. 6212) of Allen value at which it is assessed. Any creditor entitled to attend and vote House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, is a person at this meeting is entitled to do so either in person or by proxy. qualified to act as an insolvency practitioner in relation to the Completed proxy forms must be lodged at Findlay James, Saxon company who will, during the period before the day on which the House, Saxon Way, Cheltenham, GL52 6QX no later than 12 noon on meeting is to be held, furnish creditors free of charge with such the preceding working day of the meeting. information concerning the company’s affairs as they may reasonably The resolutions to be taken at the meeting may include a resolution require. specifying the terms on which the liquidator is to be remunerated, and For further details contact: Email: [email protected] Tel: 020 8661 the meeting may receive information about, or be called upon to 7878. approve, the costs of preparing the statement of affairs and Nicholas Challinor Halford , Director convening the meeting. An explanatory note is available. 11 July 2016 (2574173) A.J. Findlay (IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX will, during the period before the meeting, furnish creditors free of charge with such information PILATES2574154 OFF THE SQUARE LIMITED concerning the affairs of the company as they may reasonably Trading Name: Pilates Off the Square require. (Company Number 03430428) For further details contact: Alisdair J Findlay, Email: Registered office: 435-437 Edgware Road, London W2 1TH [email protected] Tel: 01242 576555. Principal trading address: 435-437 Edgware Road, London W2 1TH Terrence John Wright , Director By Order of the Board, notice is hereby given, pursuant to Section 98 05 July 2016 (2574150) OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the above named Company, convened for the purposes of receiving the director’s statement of affairs, appointing a liquidator and if the 2574151NOTTHEUSUAL.CO.UK LIMITED creditors think fit appointing a liquidation committee. The meeting will Trading Name: Nottheusual.co.uk be held at Quantuma LLP, 1st Floor, Vernon House, 23 Sicilian (Company Number 07371577) Avenue, London WC1A 2QS on 25 July 2016 at 10.30 am. Creditors Registered office: 13 Wellesbourne Grove, Stratford-Upon-Avon, may attend and vote at the meeting by proxy or in person. In order to Warwickshire CV37 6PD be entitled to vote at the meeting, creditors must lodge their proxies Principal trading address: 5 Newhall Place, 16-17 Newhall Hill, (unless they are individual creditors attending in person), together with Birmingham, West Midlands B1 3JH a statement of their claim at Quantuma LLP, 5th Floor, One Temple Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Quay, Bristol BS1 6DZ, not later than 12.00 noon on 22 July 2016. ACT 1986 that a meeting of the creditors of the above named The meeting may receive information about, or be asked to approve, Company will be held at Saxon House, Saxon Way, Cheltenham GL52 the costs of preparing the statement of affairs and convening the 6QX on 26 July 2016 at 2.30 pm for the purposes provided for in meeting. Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors Graham Randall and Paul Zalkin (IP Nos. 9051 and 18612) of should lodge particulars of their claims for voting purposes at Findlay Quantuma LLP, 5th Floor, One Temple Quay, Bristol BS1 6DZ are James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured qualified to act as an Insolvency Practitioner in relation to the Creditors should also lodge a statement giving details of their Company and will provide creditors free of charge with such security, the date(s) on which it was given and the value at which it is information concerning the Company’s affairs as is reasonably assessed. Any creditor entitled to attend and vote at this meeting is required. entitled to do so either in person or by proxy. Completed proxy forms For further details contact: Email: [email protected] must be lodged at Findlay James, Saxon House, Saxon Way, Dominique Jansen , Director Cheltenham, GL52 6QX no later than 12.00 noon on the preceding 11 July 2016 (2574154) working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and PROJECT2574155 63 LIMITED the meeting may receive information about, or be called upon to (Company Number 09235683) approve, the costs of preparing the statement of affairs and Registered office: 64-66 Outram Street, Sutton In Ashfield, convening the meeting. An explanatory note is available. A J Findlay Nottingham, NG17 4FS of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, Principal trading address: Edwinstowe House, High Street, will, during the period before the meeting, furnish creditors free of Edwinstowe, NG21 9PR charge with such information concerning the affairs of the company Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY as they may reasonably require. ACT 1986 that a Meeting of the Creditors of the above named Further details contact: Alisdair J Findlay (IP No. 8744), Email: Company will be held at 13 Regent Street, Nottingham, NG1 5BS on [email protected] or Tel: 01242 576555. 27 July 2016 at 11.15 am for the purposes mentioned in Sections 99 Rupert Charles Cross , Director to 101 of the said Act. Resolutions to be taken at the meeting may 08 July 2016 (2574151) include those agreeing a sale of the business or assets to a connected party, specifying the basis on which the Liquidator is to be remunerated and receiving information about or be called upon to approve the costs of preparing the statement of affairs and convening

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 43 COMPANIES the meeting. Creditors wishing to vote at the meeting must lodge their SHOULDER2574306 HOLCOMBE LTD proxy, together with a full statement of account at Bridgewood (Company Number 08525324) Financial Solutions Limited, 13 Regent Street, Nottingham, NG1 5BS, Registered office: 49 Church Street, Eccles, Manchester, M30 0BJ not later than 12.00 noon on the last business day prior to the NOTICE IS HEREBY given, pursuant to section 98 of the meeting. INSOLVENCY ACT 1986, that a meeting of the creditors of the above For the purposes of voting, a secured creditor is required (unless he named company will be held at 12 Church Lane, Oldham, OL1 3AN surrenders his security) to lodge at the above address before the on 26 July 2016 at 11.00 am for the purposes mentioned in sections meeting, a statement giving particulars of his security, the date when 99 to 101 of the said Act. Pursuant to section 98(2)(a) of the Act, it was given and the value at which it is assessed. Kieran Dominic Scott , a Licensed Insolvency Practitioner of Coupland Notice is further given that the Insolvency Practitioner calling the Cavendish, Lancashire House, 12 Church Lane, Oldham OL1 3AN IP meeting is Anthony John Sargeant (IP No 9659) of Bridgewood No 9548 who is qualified to act as an insolvency practitioner in Financial Solutions Limited, 13 Regent Street, Nottingham, NG1 5BS relation to the company will on the business days preceding the date who is qualified to act in relation to the above and will provide free of of the meeting stated above, furnish creditors, free of charge, with charge a list of the names and addresses of the Company’s creditors such information as they may reasonably require. on the two business days preceding the date of the meeting stated For the purposes of voting, a Statement of Claim and any Proxy and above. Proof of Debt intended to be used at the meeting must be completed For further details contact: Sarah Walford, Email: and lodged at the offices of Coupland Cavendish, Lancashire House, [email protected] Tel: 0115 871 2757 Fax: 0115 924 12 Church Lane, Oldham OL1 3AN not later than 12:00 noon on the 1565. business day before the day of the meeting. Mark Evason , Director The Resolutions to be taken at the meeting may include a Resolution 04 July 2016 (2574155) specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing a Statement of Affairs and convening 2574162PURPLE ENERGY LIMITED the meeting. (Company Number 05949175) For further information please contact Kieran Scott on 0161 652 5689 Previous Name of Company: ECO Energi Limited or [email protected] Registered office: Beechcliff House, Beechcliff Lane, Beech, Stoke- By the Order of the Board on-Trent, ST4 8SF Craig Yates , Director Principal trading address: The Mill, Congleton Road, Talke, Stoke-on- 6 July 2016 (2574306) Trent, Staffordshire, ST7 1NE Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors SKYBOX2574161 PRINTING LTD has been summoned for the purposes mentioned in Sections 99, 100 Trading Name: The Royal Oak and 101 of the said Act. The meeting will be held at JPO (Company Number 08474207) Restructuring Limited, Genesis Centre, North Staffs Business Park, Previous Name of Company: The Royal Oak Nonington Limited Innovation Way, Stoke-on-Trent, ST6 4BF on 22 July 2016 at 11.00 Registered office: 18 Canterbury Road, Whitstable, Kent, CT5 4EY am. In order to be entitled to vote at the meeting, creditors must Principal trading address: Holt Street, Nonington, Dover, CT15 4HT lodge their proxies at JPO Restructuring Limited, Genesis Centre, Notice is hereby given, pursuant to Section 98(1) OF THE North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 INSOLVENCY ACT 1986 ("THE ACT") that a meeting of creditors has 4BF, between 10.00 am and 4.00 pm on the two business days prior been summoned for the purposes mentioned in Sections 99, 100 and to the day of the meeting. 101 of the said Act. The meeting will be held at the offices of MHA John-Paul O’Hara of JPO Restructuring Limited, Genesis Centre, MacIntyre Hudson, 31 St George’s Place, Canterbury CT1 1XD on 25 North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF July 2016 at 10.15 am. In order to be entitled to vote at the meeting, is a person qualified to act as an insolvency practitioner in relation to creditors must lodge their proxies at MHA MacIntyre Hudson, Victoria the company who will, during the period before the day on which the Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA by no later meeting is to be held, furnish creditors free of charge with such than 12 noon on the business day prior to the day of the meeting, information concerning the company’s affairs as they may reasonably together with a completed proof of debt form. A list of the names and require. addresses of the company’s creditors will be available for inspection, For further details contact: John-Paul O’Hara, Tel: 01782 366485. free of charge, at the offices of MHA MacIntyre Hudson, Victoria Alternative contact: Lisa O’Hara. Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA, between Allister Mark Stafford , Director 10.00 am and 4.00 pm on the two business days prior to the day of 11 July 2016 (2574162) the meeting. For further details contact: [email protected]. Alternative contact: Katherine Everitt, Email: [email protected] Tel: 2574158SHERMAN & COMPANY(EALING) LIMITED 01622 754033. (Company Number 00519591) Alastair Narraway , Director Registered office: 1 Carthusian Street, London, EC1M 6DZ 11 July 2016 (2574161) Principal trading address: 1 Carthusian Street, London, EC1M 6DZ By Order of the Board, notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the SN2574311 E & I SERVICES LIMITED above-named Company will be held at Imperial Hotel, 61-66 Russell (Company Number 09007349) Square, London, WC1B 5BB on 27 July 2016 at 10.45 am for the Registered office: 75 Springfield Road, Chelmsford, CM2 6JB purposes mentioned in sections 99, 100 and 101 of the said Act. (formerly) 53 Parkland Drive, Bradwell, Great Yarmouth, Norfolk, NR31 Resolutions to be taken at the meeting may include a resolution 8DS specifying the terms on which the Liquidators are to be remunerated Principal trading address: 53 Parkland Drive, Bradwell, Great and the meeting may receive information about, or be called upon to Yarmouth, Norfolk, NR31 8DS approve, the costs of preparing the statement of affairs and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY convening the meeting. A proof of debt and proxy form which, if ACT 1986 (AS AMENDED) that a meeting of the creditors of the above intended to be used for voting at the meeting must be duly completed named Company will be held at RSM Restructuring Advisory LLP, 75 and lodged with the Company at FRP Advisory LLP, 2nd Floor, 110 Springfield Road, Chelmsford, Essex, CM2 6JB on 21 July 2016 at Cannon Street, London, EC4N 6EU, not later than 12.00 noon on the 3.30 pm for the purposes of dealing with Section 99 to 101 of the business day preceding the date of the meeting. Insolvency Act 1986 (as amended). A shareholders’ meeting has been Further details contact: Clare Vickers, Tel: 01273 916678. convened for 21 July 2016 to pass a resolution for the winding up of Gerald Charles Priechenfried , Director the company. Secured creditors (unless they surrender their security) 11 July 2016 (2574158) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint

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

Liquidators are to be remunerated including the basis on which WYATT2574165 BROS (WHITCHURCH) LIMITED disbursements are to be recovered from the company’s assets and (Company Number 03685981) the meeting may receive information about, and be called upon to Trading Name: Wyatts approve, the costs of preparing the statement of affairs and Registered office: Hafren House, 5 St Giles Business Park, Pool Road, convening the meeting. A creditor entitled to vote at the above Newtown, Powys, SY16 3AJ meetings may appoint a proxy to attend and vote instead of him. Principal trading address: Waymills Industial Estate, Waymills, Proxy forms to be used at the meetings, together with any hitherto Whitchurch, Shropshire, SY13 1TT unlodged proof of debt, must be lodged at RSM Restructuring Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Advisory LLP, 75 Springfield Road, Chelmsford, CM2 6JB, no later ACT 1986 that a meeting of the creditors of the Company will be held than 12 noon on 20 July 2016. at The Mytton and Mermaid Hotel, Shrewsbury, Shropshire, SY5 6QG, A full list of the names and addresses of the company’s creditors may on 27 July 2016 at 10:30 am for the purposes mentioned in Sections be examined free of charge at the offices of RSM Restructuring 99, 100 and 101 of the said Act. A list of the names and addresses of Advisory LLP, 75 Springfield Road, Chelmsford, CM2 6JB between the Company’s creditors will be available for inspection free of charge 10.00am and 4.00pm on the two business days prior to the day of the at the offices of Barringtons Corporate Recovery, The Rural Enterprise meeting. Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE on 25 and A Guide to Liquidators’ Fees, which provides information for creditors 26 July 2016 between the hours of 10.00 am and 4.00 pm. in relation to the remuneration of a Liquidator, can be accessed at Alternative Contact: Nick West 01743 540145 https://rsm.insolvencypoint.com under ‘general information for BY ORDER OF THE BOARD creditors’. A hard copy can be requested from my office by telephone, Robert Piggott , Director email or in writing. Alternative, a copy will be provided on written 11 July 2016 (2574165) request by Kim Reynolds of RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, CM2 6JB. Insolvency Practitioners are bound by the Insolvency Code of Ethics when carrying out all ZAMADINI2574637 ADVISORS LIMITED professional work relating to an insolvency appointment. (Company Number 7779773) Further details are available from Duncan Robert Beat, Tel: 01245 Registered office: 27 Church Street, Rickmansworth, Hertfordshire 211040. WD3 1DE Samuel Hill-Nichols , Director Principal trading address: 11 Hill Street, Third Floor, London, W1J 5LF 12 July 2016 (2574311) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 27 Church Street, Rickmansworth, 2574145THE JAYS (SWALLOW) LIMITED Hertfordshire, WD3 1DE on 25 July 2016 at 11:15 am for the purposes (Company Number 07637961) mentioned in Section 99 to 101 of the said Act. Trading names/styles: The Jays (Swallow) Limited and The Swallow A meeting of shareholders has been called and will be held prior to Inn the meeting of creditors to consider passing a resolution for voluntary Registered office: 107 Cleethorpe Road, Grimsby DN31 3ER winding up of the Company. Principal trading address: The Swallow Inn, Caister Road, Swallow, A list of the names and addresses of the Company's creditors will be Lincolnshire LN7 6DL available for inspection free of charge at the offices of RE10 (South Section 98 of the Insolvency Act 1986 (Rule 4.53D) East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 1DE between 10.00am and 4.00pm on the two business days ACT 1986, that a meeting of the creditors of the above-named preceding the date of the creditors meeting. company will be held at Maclaren House, Skerne Road, Driffield YO25 Any creditor entitled to attend and vote at this meeting is entitled to 6PN, on 5 August 2016 at 10.15 am for the purposes mentioned in do so either in person or by proxy. Creditors wishing to vote at the Sections 99 to 101 of the said Act. meeting must (unless they are individual creditors attending in person) A J Nichols (8367) and J W Butler (9591), of Redman Nichols Butler, lodge their proxy at the offices of RE10 (South East) Limited, 27 Licensed Insolvency Practitioners, Maclaren House, Skerne Road, Church Street, Rickmansworth, Hertfordshire, WD3 1DE no later than Driffield YO25 6PN (T: 01377 257788) will furnish creditors free of 12 noon on the business day immediately preceding the meeting. charge with such information concerning the company’s affairs as Unless there are exceptional circumstances, a creditor will not be they may reasonably require. entitled to vote unless his written statement of claim, ('proof'), which S Kendall , Director clearly sets out the name and address of the creditor and the amount 27 June 2016 (2574145) claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give WESTWICK2574307 BUILDERS LIMITED particulars of their security, the date when it was given and the (Company Number 06687735) estimated value at which it is assessed if they wish to vote at the Registered office: 61 High Street, Oakington, Cambridgeshire, CB24 meeting. 3AG The resolutions to be taken at the creditors' meeting may include a Principal trading address: 61 High Street, Oakington, Cambridgeshire, resolution specifying the terms on which the Liquidator is to be CB24 3AG remunerated, and the meeting may receive information about, or be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY called upon to approve, the costs of preparing the statement of affairs ACT 1986 that a meeting of the creditors of the above named and convening the meeting. company will be held at The Hotel Ibis Rugby East, Drift East, Drift Names of Insolvency Practitioners calling the meetings: Bijal Shah East, Parklands, Crick, Rugby, NN6 7EX on 22 July 2016 at 3.30 pm Address of Insolvency Practitioners: 27 Church Street, for the purposes mentioned in Section 99 to 101 of the said Act. Rickmansworth, Hertfordshire, WD3 1DE Creditors wishing to vote at the Meeting must lodge their proxy, IP Numbers: 8717 together with a statement of their claim at the offices of Silke & Co Contact Name: Craig Stevens Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not Email Address: [email protected] later than 12.00 noon on 21 July 2016. A list of the names and Telephone Number: 020 8315 7430 addresses of the Company’s creditors may be inspected, free of Dated: 12 July 2016 charge, at the offices of Silke & Co Ltd, at the above address between Mr Muqit Teja , Director (2574637) 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Silke & Co Ltd on 01302 342875. Tobias Lipscomb , Director 06 July 2016 (2574307)

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

NOTICES TO CREDITORS HOUSING2574227 INSTALLATION SERVICES LIMITED (Company Number 07942259) AMDAC2573524 - CARMICHAEL LIMITED Registered office: c/o Bridgestones, 125-127 Union Street, Oldham, (Company Number 05170744) OL1 1TE Registered office: Quadrant House, Floor 6, 4 Thomas More Square, Principal trading address: 26 Greek Street, Stockport, Cheshire, SK3 London, United Kingdom, E1W 1YW 8AB Principal trading address: Weir Lane, Worcester, WR2 4AY Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Notice is hereby given that the creditors of the above named ACT 1986, that a Meeting of Creditors of the above named Company Company, which is being voluntarily wound up, are required to prove will be held at Bridgestones, 125-127 Union Street, Oldham, OL1 1TE their debts on or before 31 August 2016, by sending their names and on 3rd August 2016 at 11:00 am for the purposes mentioned in addresses along with descriptions and full particulars of their debts or Sections 99, 100 and 101 of the said Act. claims and the names and addresses of their solicitors (if any), to the Pursuant to Section 98 (2) of the Act, lists of the names and Liquidator at The Timothy James Partnership, 59 Worcester Road, addresses of the Company’s creditors will be available for inspection Bromsgrove B61 7DN and, if so required by notice in writing from the free of charge at the offices of Bridgestones, 125-127 Union Street, Liquidator of the Company or by the Solicitors of the Liquidator, to Oldham, OL1 1TE, on the two business days calling next before the come in and prove their debts or claims, or in default thereof they will day of the meeting. be excluded from the benefit of any distribution made before such By Order of the Board debts or claims are proved. D . Ellis - Chairman Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Dated this 30th Day of June 2016. The Timothy James Partnership Limited, 59 Worcester Road, Date Signed: Bromsgrove B61 7DN. Date of Appointment: 8 July 2016. Further 12th July 2016 (2574227) information about this case is available from the offices of The Timothy James Partnership at [email protected]. Timothy James Heaselgrave , Liquidator (2573524) LICKLIST2574229 LIMITED (Company Number 07286456) Registered office: The Old Forge, East Street, Colchester, Essex, CO1 2574223BLINKBOX MUSIC LIMITED 2TP (Company Number 05717612) Principal trading address: Kingswood House, 58-64 Baxter Avenue, Previous Name of Company: WE7Ltd, Media Graft Ltd Southend on Sea, SS2 6BG Registered office: 25 Moorgate, London EC2R 6AY Notice is hereby given that the creditors of the above named Principal trading address: 20-24 Kirby Street, London, EC1N 8TS Company are required on or before 11 August 2016 to send their Notice is hereby given that the Creditors of the Company are names and addresses and particulars of their debts or claims and the required, on or before 30 September 2016 to send their names and names and addresses of the solicitors (if any) to Andrew Tate and addresses and particulars of their debts or claims to the joint Maxine Reid the liquidators of the said Company, at Kreston Reeves liquidators of the Company, Finbarr Thomas O’Connell and Adam LLP, Montague lace, Quayside, Chatham Maritime, Kent ME4 4QU Henry Stephens, of Smith & Williamson LLP, 25 Moorgate, London, and, if so required by notice in writing from the said liquidators, by EC2R 6AY. In default thereof they will be excluded from the benefit of their solicitors or personally, to come in and prove their said debts or any distribution made before such debts are proved. claims at such time and place as shall be specified in such notice, or Date of Appointment: 20 June 2016. in default thereof they will be excluded from the benefit of any Office Holder details: Finbarr Thomas O’Connell (IP No: 7931) and distribution made before such debts are proved. Adam Henry Stephens (IP No: 9748), both of Smith & Williamson LLP, Date of Appointment: 8 July 2016 25 Moorgate, London, EC2R 6AY. Office Holder details: Andrew Tate and Maxine Reid (IP Nos. 8960 Further details contact: The Joint Liquidators, Tel: 020 7131 4000. and 11492) both of Kreston Reeves LLP, Montague lace, Quayside, Alternative contact: Alistair Minchin Chatham Maritime, Kent ME4 4QU Finbarr Thomas O'Connell and Adam Henry Stephens , Joint For further details contact: The Joint Liquidators, Email: Liquidators [email protected] or Tel: 0330 124 1399. 08 July 2016 (2574223) Andrew Tate , Joint Liquidator 11 July 2016 (2574229)

BRACKENWOOD2574224 COSMETIC DENTISTRY LIMITED (Company Number 05758721) NATIONWIDE2574230 TRAINING CENTRES LIMITED Registered office: FRP Advisory LLP, 2nd Floor, 170 Edmund Street, (Company Number 09646539) Birmingham, B3 2HB Registered office: C/o Inquesta Corporate Recovery & Insolvency, St Principal trading address: 6 George Road, Edgbaston, Birmingham John’s Terrace, 11-15 New Road, Manchester, M26 1LS B15 1NP Principal trading address: 49 Station Road, Polegate BN26 6EA Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules Notice to Creditors to Submit Claim – Creditors’ Voluntary Liquidation 1986 (as amended), that the creditors of the above named company, Notice is hereby given, pursuant to Rule 4.73 of The INSOLVENCY which is being voluntarily wound up, are required on or before 26 RULES 1986 (as amended), that the creditors of the above named August 2016, to send their names and addresses along with company, which is being voluntarily wound up, are required on or descriptions and full particulars of their debts or claims and the before 30 September 2016, to send their names and addresses along names and addresses of their solicitors (if any), to Steven Martin with descriptions and full particulars of their debts or claims and the Stokes at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, names and addresses of their solicitors (if any), to Steven Wiseglass Birmingham, B3 2HB and, if so required by notice in writing from the at Inquesta Corporate Recovery & Insolvency, St John’s Terrace, Joint Liquidators of the company or by the Solicitors of the Joint 11-15 New Road, Manchester, M26 1LS and, if so required by notice Liquidators, to come in and prove their debts or claims at such time in writing from the Liquidator of the company or by the Solicitors of and place as shall be specified in such notice, or in default thereof the Liquidator, to come in and prove their debts or claims at such they will be excluded from the benefit of any dividend paid before time and place as shall be specified in such notice, or in default such debts/claims are proved. thereof they will be excluded from the benefit of any dividend paid Date of appointment: 8 July 2016. before such debts/claims are proved Office holder details: Steven Martin Stokes and Gerald Clifford Smith, Steven Wiseglass , (IP number 9525), Liquidator, Inquesta Corporate (IP Nos. 10330 and 6335), both of FRP Advisory LLP, 2nd Floor, 170 Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Edmund Street, Birmingham, B3 2HB. Manchester, M26 1LS, telephone no and email address: For further details contact the Joint Liquidators on Email: 03330050080 and [email protected] [email protected] Tel: 0121 710 1680. Alternative Date of Appointment: 7 July 2016 contact: Pooja Ghelani 7 July 2016 (2574230) Steven Martin Stokes and Gerald Clifford Smith , Joint Liquidators 11 July 2016 (2574224)

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

2574233PARDES HOUSE SCHOOL LTD At a General Meeting of the above-named Company, duly convened, (Company Number 04483818) and held at Business Innovation Centre, Harry Weston Road, Previous Name of Company: Shadbury Limited Coventry, CV3 2TX on 07 July 2016 the subjoined Special Resolution Registered office: 5 North End Road, London, NW11 7RJ were duly passed: Principal trading address: Hendon Lane, London, N3 1SA “That it has been proved to the satisfaction of this Meeting that the Asher Miller (IP No 9251) of David Rubin & Partners, Pearl Assurance Company cannot, by reason of its liabilities, continue its business, House, 319 Ballards Lane, London, N12 8LY, was appointed and that it is advisable to wind up the same, and accordingly that the Liquidator of the above-named Company on 8 July 2016 by a Company be wound up voluntarily, and that Tony Mitchell and Brett resolution of members and this appointment was ratified shortly Barton , both of Cranfield Business Recovery Limited, Business afterward by the creditors. Notice is hereby given that the Creditors of Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, (IP Nos the above-named Company are required on or before the 8 August 8203 and 9493) be and are hereby appointed Joint Liquidators for the 2016 to send in their names and addresses with particulars of their purposes of such winding-up and that the Joint Liquidators are to act Debts or Claims to the Liquidator, in default thereof they will be independently unless they decide otherwise.” excluded from the benefit of any distribution made before such debts For further details contact: Tel: 0247 655 3700. are proved. David Smith , Chairman (2574177) If further information is required, Asher Miller or alternatively Matthew Hull may be contacted on telephone number: 020 8343 5900. Asher Miller , Liquidator ALLIANCE2574183 VALVES & PIPING SUPPLIES MANUFACTURING 11 July 2016 (2574233) LIMITED Company Limited by Shares (Company Number 07939615) 2574235PRODUCE DELIGHT LTD Registered office: O’Haras Limited, Moorend House, Snelsins Lane, (Company Number 09020858) Cleckheaton BD19 3UE Registered office: Montague Place, Quayside, Chatham Maritime, Principal trading address: Unit D, Heathfield House, Armytage Road, Chatham, Kent, ME4 4QU Brighouse HD6 1QF Principal trading address: Beeline House, 2 Seymour Road, Rainham, The Companies Act 1985 Gillingham, Kent, ME8 8PY At an Extraordinary General Meeting of the above-named Company, Notice is hereby given that the creditors of the above named duly convened, and held at Moorend House, Snelsins Lane, Company are required on or before 12 August 2016 to send their Cleckheaton BD19 3UE, on 7 July 2016 the following resolutions were names and addresses and particulars of their debts or claims and the duly passed as a Special Resolution and as an Ordinary Resolution names and addresses of the solicitors (if any) to Andrew Tate the respectively: Joint Liquidator of the said Company, at Kreston Reeves LLP, “That it has been proved to the satisfaction of this meeting that the Montague lace, Quayside, Chatham Maritime, Kent ME4 4QU and, if Company cannot, by reason of its liabilities, continue its business and so required by notice in writing from the said Joint Liquidator, by their that it is advisable to wind up the same and, accordingly, that the solicitors or personally, to come in and prove their said debts or Company be wound up voluntarily and that Christopher Brooksbank claims at such time and place as shall be specified in such notice, or of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton in default thereof they will be excluded from the benefit of any BD19 3UE, be and is hereby appointed Liquidator for the purposes of distribution made before such debts are proved. such winding up.” Date of appointment: 7 May 2015 Craig Sandham , Chairman/Director/Secretary (2574183) Office holder details: Andrew Tate and Maxine Reid (IP Nos. 8960 and 11492) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU AMDAC2573522 - CARMICHAEL LIMITED For further details contact: The Joint Liquidators, Email: (Company Number 05170744) [email protected] Tel: 0330 124 1399. Registered office: Quadrant House, Floor 6, 4 Thomas More Square, Andrew Tate , Joint Liquidator London, United Kingdom, E1W 1YW 11 July 2016 (2574235) Principal trading address: Weir Lane, Worcester, WR2 4AY At a General Meeting of the Members of the above-named Company, duly convened, and held on 8 July 2016 the following Resolutions RESOLUTION FOR WINDING-UP were duly passed, as a Special Resolution and as an Ordinary Resolution: A2574182 R Y COATINGS LTD "That the Company cannot, by reason of its liabilities, continue its (Company Number 08285406) business, and that it is advisable to wind up the same, and Registered office: Unit 7 Ellough Industrial Estate, Beccles, Suffolk, accordingly that the Company be wound up voluntarily." NR34 7TD "That Timothy James Heaselgrave be appointed as Liquidator for the Principal trading address: Unit 7 Ellough Industrial Estate, Beccles, purposes of such winding up." Suffolk, NR34 7TD At the subsequent Meeting of Creditors held on 8 July 2016 the At a General Meeting of the Company, duly convened and held at 5th appointment of T J Heaselgrave as Liquidator was confirmed. Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 07 Office Holder Details: Timothy James Heaselgrave (IP number 9193) of July 2016 the following Resolutions were passed as a Special The Timothy James Partnership Limited, 59 Worcester Road, Resolution and and Ordinary Resolution respectively: Bromsgrove B61 7DN. Date of Appointment: 8 July 2016. Further “That the Company be wound up voluntarily and that Richard Cacho , information about this case is available from the offices of The of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Timothy James Partnership at [email protected]. Lane, Norwich, NR1 1BY, (IP No. 11012) be and is hereby appointed R Yahaya , Director (2573522) liquidator of the Company for the purposes of such winding up.” For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Jack Walker. B2574181 R CONTRACTORS LIMITED Angus Robertson-Young , Director (2574182) Company Limited by Shares (Company Number 06749345) Registered office: O’Haras Limited, Moorend House, Snelsins Lane, AD2574177 MANUFACTURING LIMITED Cleckheaton BD19 3UE (Company Number 07657035) Principal trading address: Tycon House, Cwmbach Industrial Estate, Registered office: Business Innovation Centre, Harry Weston Road, Cwmbach, Aberdare, Mid Glamorgan CF44 0AE Coventry, CV3 2TX The Companies Act 1985 Principal trading address: Units 32 & 33 Lythalls Lane Industrial At an Extraordinary General Meeting of the above-named Company, Estate, Coventry, CV6 6FL duly convened, and held at 11-13 High Street, Newbridge, Newport NP11 4EZ, on 5 July 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:

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

“That it has been proved to the satisfaction of this meeting that the COOPER2574193 TECHNOLOGIES LIMITED Company cannot, by reason of its liabilities, continue its business and (Company Number 08352672) that it is advisable to wind up the same and, accordingly, that the Registered office: 1st Floor Offices, Abc Wharf, Southgates Road, Company be wound up voluntarily and that Christopher Brooksbank Great Yarmouth, Norfolk, NR30 3LQ of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton Principal trading address: 91 High Street, Gorleston on Sea, BD19 3UE, be and is hereby appointed Liquidator for the purposes of Gorleston, Norfolk, NR31 6RQ such winding up.” At a General Meeting of the above named Company duly convened Sandra Friel , Chairman/Director/Secretary (2574181) and held at Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 06 July 2016 the following resolutions were duly passed as a Special Resolution and as an 2574170BRACKENWOOD COSMETIC DENTISTRY LIMITED Ordinary Resolution respectively: (Company Number 05758721) “That the Company be wound up voluntarily and that Richard Cacho , Registered office: FRP Advisory LLP, 2nd Floor, 170 Edmund Street, of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Birmingham, B3 2HB Lane, Norwich, NR1 1BY, (IP No 11012) be and is hereby appointed Principal trading address: 6 George Road, Edgbaston, Birmingham Liquidator for the purposes of such winding up.” B15 1NP For further details contact: Richard Cacho, Tel: 01603 284284. At a general meeting of the above named Company, duly convened, Alternative contact: Phoebe Jones. and held at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 John Cooper , Director (2574193) 2HB on 08 July 2016 at 10.00 am, the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions respectively: EL2574626 MATADORE LIMITED “That the Company be wound up voluntarily, that Steven Martin (Company Number 07300994) Stokes and Gerald Clifford Smith , both of FRP Advisory LLP, 170 Trading Name: El Matador Restaurant Edmund Street, Birmingham, West Midlands B3 2HB, (IP Nos. 10330 Registered office: El Matador, 49 London Road, Sevenoaks, Kent, and 6335), be and are hereby appointed Joint Liquidators for the TN13 1AR purposes of such winding up.” Principal trading address: 49 London Road, Sevenoaks, Kent, TN13 For further details contact the Joint Liquidators on Email: 1AR [email protected] Tel: 0121 710 1680. Alternative At a general meeting of the Company, duly convened and held at 46 contact: Pooja Ghelani Vivian Avenue, London NW4 3XP on 11 July 2016, the following Gurjit Singh Chatha , Chairman (2574170) Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Jonathan CHIOGGIA2574166 LIMITED Sinclair FCA FABRP MIPA of Sinclair Harris, 46 Vivian Avenue, (Company Number 08280797) Hendon Central, London, NW4 3XP, be and is hereby appointed Trading Name: Bellini Liquidator of the Company for the purposes of such winding up". Registered office: 89 Sunny Bank Road, Bury, Lancashire, BL9 8ES Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair Principal trading address: 49 Bolton Street, Ramsbottom, Bury, BL0 Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of 9HU Appointment: 11 July 2016. Further information about this case is At a general meeting of the above named Company, duly convened available from D Leigh at the offices of Sinclair Harris on 020 8203 and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury 3344. New Road, Whitefield, Greater Manchester, M45 7TA on 08 July 2016 Hugo Marcelo Peyrel , Chairman the following Resolutions were passed, as a Special Resolution and Date: 11 July 2016 (2574626) as Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Martin Maloney and John Titley , both of Leonard Curtis, Leonard Curtis House, Elms INDIGO2574113 DEVELOPMENT LIMITED Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA, (Company Number 06959781) (IP Nos. 9628 and 8617) be and are hereby appointed Joint Registered office: 60/62 Old London Road, Kingston Upon Thames Liquidators of the Company for the purposes of such winding up.” KT2 6QZ Further details contact: Martin Maloney or John Titley, Email: Principal trading address: 6a High Street, Wimbledon, London SW19 [email protected], Tel: 0161 413 0930. 5DX Monica Bacci , Director (2574166) At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 4 July 2016, the following Resolutions were passed as a Special Resolution CLEAR2573513 PAY SOLUTIONS LIMITED and an Ordinary Resolution respectively: (Company Number 09202151) “That the Company be wound up voluntarily, and that Andrew John Registered office: c/o Live Recoveries, Wentworth House, 122 New Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston Road Side, Horsforth, Leeds, LS18 4QB upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the Principal trading address: Suite 27 Boho, 6 Linthorpe Road, Company for the purposes of such winding up.” Middlesbrough, Cleveland, TS1 1RE At the subsequent meeting of the creditors of the above named At a General Meeting of the Members of the above-named Company, Company, duly convened and held at 60/62 Old London Road, duly convened, and held on 7 July 2016 the following Resolutions Kingston upon Thames KT2 6QZ on 4 July 2016, the following were duly passed, as a Special Resolution and as an Ordinary ordinary resolution was passed: Resolution: “That Andrew John Whelan of WSM Marks Bloom LLP, 60/62 Old "That the Company cannot, by reason of its liabilities, continue its London Road, Kingston upon Thames KT2 6QZ and Mark Wilson of business and that it is advisable to wind up the same, and accordingly RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A that the Company be Wound up." 4AB be appointed as Joint Liquidators of the Company.” "That Martin P Halligan be appointed as Liquidator for the purposes Date on which Resolutions were passed: Members: 4 July 2016 of such winding up." Creditors: 4 July 2016 At the subsequent meeting of creditors held on 7 July 2016 the Liquidator’s details: Andrew John Whelan , IP no 8726, of WSM appointment of Martin P Halligan as Liquidator was confirmed. Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames Office Holder Details: Martin Paul Halligan (IP number 9211) of Live KT2 6QZ and Mark Wilson , IP Number 8612, of RSM Restructuring Recoveries Limited, Wentworth House, 122 New Road Side, Advisory LLP, 25 Farringdon Street, London EC4A 4AB. Alternative Horsforth, Leeds LS18 4QB. Date of Appointment: 7 July 2016. persons to contact with enquiries about the case: Adam Nakar, Further information about this case is available from Sarah Procter at telephone number: 020 8939 8240 and Emma Thompson, telephone the offices of Live Recoveries Limited on 0844 870 9251 or at number: 020 3201 8000 [email protected]. Martin Down , Chairman Louise Thompson , Director (2573513) Dated: 4 July 2016 (2574113)

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

J2574115 & H SERVICES (LONDON) LIMITED “That the Company be wound up voluntarily and that Andrew Tate (Company Number 06419231) and Maxine Reid , both of Kreston Reeves LLP, Montague Place, Registered office: Langley House, Park Road, East Finchley, London, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, (IP Nos. N2 8EY 8960 and 11492) are appointed Joint Liquidtors for the purposes of Principal trading address: 154 Church Road, Bexleyheath, Kent, DA7 the voluntary winding up and any act required or authorised under any 4DG enactment to be done by the Joint Liquidators is to be done by all or At a General Meeting of the Company, duly convened and held at any one or more of the persons for the time being holding office.” Langley House, Park Road, East Finchley, London, N2 8EY on 11 July For further details contact: The Joint Liquidators, Email: 2016 the following Resolutions were passed as a Special Resolution [email protected] or Tel: 0330 124 1399. and an Ordinary Resolution respectively: Bradley Knobbs , Director (2574118) “That the Company be wound up voluntarily and that Alan Simon , of AABRS Limited, Langley House, Park Road, East Finchley, London, N2 8EY, (IP No. 8635) be and is hereby appointed Liquidator of the NATIONWIDE2574119 TRAINING CENTRES LIMITED Company for the purposes of such winding up.” (Company Number 09646539) For further details contact: Alan Simon, Tel: 020 8444 2000. Registered office: C/o Inquesta Corporate Recovery & Insolvency, St Alternative contact: Matthew Galloway. John’s Terrace, 11-15 New Road, Manchester, M26 1LS John William Steer , Director (2574115) Principal trading address: 49 Station Road, Polegate BN26 6EA At a general meeting of members of the above named company duly convened and held at St John’s Terrace, 11-15 New Road, 2574117K2 JOINERY LTD Manchester, M26 1LS on 7 July 2016 at 10:00am, the following (Company Number 09203084) resolutions were duly passed: Registered office: Langley House, Park Road, East Finchley, London 1. That the Company be wound up voluntarily, [SPECIAL N2 8EY RESOLUTION] Principal trading address: Unit 16, Denbigh Hall Ind. Estate, Denbigh, 2. Steven Wiseglass of Inquesta Corporate Recovery & Insolvency, St Bletchley, Milton Keynes, MK3 7QT John’s Terrace, 11-15 New Road, Manchester, M26 1LS be and is At a General Meeting of the above-named Company, duly convened hereby appointed Liquidator for the purpose of the winding-up. and held at Holiday Inn Milton Keynes East - M1 Jct 14, London [ORDINARY RESOLUTION] Road, Newport Pagnell, Milton Keynes, MK16 0JA on 07 July 2016 Contact details: Steven Wiseglass (IP No 9525) LiquidatorInquesta the following Resolutions were duly passed as a Special Resolution Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New and as an Ordinary Resolution respectively: Road, Manchester, M26 1LS. [email protected] “That the Company be wound up voluntarily and that Alan Simon , of S L Mottershead , Director (2574119) AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY, (IP No 008635) be and he is hereby appointed Liquidator for the purposes of such winding-up.” NICK2574172 WRIGHT MEDIA LIMITED For further details contact: Alan Simon, Tel: 020 8444 2000. (Company Number 05596981) Alternative contact: Harshal Savla. Previous Name of Company: Nick Wright (Productions) Limited Michael James Gregson , Director (2574117) Registered office: Begbies Traynor, Hub One, The Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG LARECO2574116 UK LTD Principal trading address: Stockton Business Office, Stockton on (Company Number 06822857) Tees, TS18 1DW Previous Name of Company: JPLP Associates Limited - Changed At a General Meeting of the Members of the above-named Company, 16/09/2011 to 27/06/2012 duly convened and held at Begbies Traynor, Hub One, The Hartlepool Registered office: 340 Deansgate, Manchester, M3 4LY Innovation Centre, Venture Court, Queens Meadow Business Park, Principal trading address: Church Lane, Grappenhall, Warrington, Hartlepool, TS25 5TG on 07 July 2016 the following Resolutions were WA4 3EP duly passed, as a Special Resolution and as an Ordinary Resolution At a General Meeting of the members of the above-named company, respectively: duly convened and held at 340 Deansgate, Manchester, M3 4LY on “That the Company be wound up voluntarily and that David Adam 05 July 2016 the following Resolutions were duly passed, as a Special Broadbent and Rob Sadler , both of Begbies Traynor (Central) LLP, 11 Resolution and as an Ordinary Resolution respectively: Clifton Moor Business Village, James Nicolson Link, Clifton Moor, “That the Company be wound up voluntarily and that Jason Dean York, YO30 4XG, (IP Nos 009458 and 009172) be and hereby are Greenhalgh and Paul Stanley , both of Begbies Traynor (Central) LLP, appointed Joint Liquidators of the Company for the purpose of the 340 Deansgate, Manchester, M3 4LY, (IP Nos. 9271 and 8123) be and voluntary winding-up, and any act required or authorised under any hereby are appointed Joint Liquidators of the Company for the enactment to be done by the Joint Liquidators may be done by all or purpose of the voluntary winding-up, and any act required or any one or more of the persons holding the office of Liquidator from authorised under any enactment to be done by the Joint Liquidators time to time.” may be done by all or any one or more of the persons holding the Any person who requires further information may contact the Joint office of liquidator from time to time.” Liquidator by telephone on 01429 528 505. Alternative contact: Any person who requires further information may contact the Joint Stephanie Breckon by email at stephanie.breckon@begbies- Liquidators by telephone on 0161 837 1700. Alternatively enquiries traynor.com or by telephone on 01429 528 505. can be made to Rachael Taylor by telephone on 0161 837 1700. Nicholas Charles Molnar , Chairman (2574172) Jasper Perry , Chairman (2574116)

PANGEA2573499 SYSTEMS LIMITED LICKLIST2574118 LIMITED (Company Number 03708769) (Company Number 07286456) Registered office: White Maund, 44-46 Old Steine, Brighton BN1 1NH Registered office: The Old Forge, East Street, Colchester, Essex, CO1 Principal trading address: Unit 3, Bradmore Business Park, 2TP Loughborough Road, Nottingham, NG11 6QA Principal trading address: Kingswood House, 58-64 Baxter Avenue, At a General Meeting of the Members of the above-named Company, Southend on Sea, SS2 6BG duly convened, and held on 21 June 2016 the following Resolutions At a General Meeting of the above named Company duly convened were duly passed, as a Special Resolution and as an Ordinary and held at Kreston Reeves LLP, Third Floor, 24 Chiswell Street, Resolution: Lodon, EC1Y 4YX on 08 July 2016 at 10.00 am the following Special That the Company be wound up voluntarily. and Ordinary Resolutions respectively were duly passed: That Christopher Latos and Susan Maund of White Maund, 44-46 Old Steine, Brighton, BN1 1NH, be appointed joint liquidators of the Company for the purposes of the voluntary winding-up.

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

That the Liquidators be authorised to act jointly and severally in the Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP liquidation. numbers 9507 and 9696) of Abbey Taylor Limited, Blades Enterprise At the subsequent Meeting of Creditors held on 21 June 2016 the Centre, John Street, Sheffield S2 4SW. Date of Appointment: 13 July appointment of Christopher Latos and Susan Maund as Joint 2016. Further information about this case is available from Joe Horan Liquidators was confirmed. at the offices of Abbey Taylor Limited on 0114 292 2402 or at Office Holder Details: Christopher Latos and Susan Maund (IP [email protected]. numbers 9399 and 8923) of White Maund, 44-46 Old Steine, Brighton Syeda Sumon , Chairman of Meeting (2574606) BN1 1NH. Date of Appointment: 21 June 2016. Further information about this case is available from Alexandra Bell at the offices of White Maund at [email protected]. SURREY2574168 JEWELLERS GUILDFORD LIMITED Christopher Latos , Joint Liquidator (2573499) (Company Number 06343025) Trading Name: John R Fox Jewellers Registered office: Barttelot Court, Barttelot Road, Horsham, RH12 2574171PARDES HOUSE SCHOOL LTD 1DQ (Company Number 04483818) Principal trading address: 157 High Street, Guildford, GU1 3AJ Previous Name of Company: Shadbury Limited Notice is hereby given that the following resolutions were passed on Registered office: 5 North End Road, London, NW11 7RJ 08 July 2016 as a special resolution and an ordinary resolution Principal trading address: Hendon Lane, London, N3 1SA respectively: At a General Meeting of the Members of the above-named Company, “That the Company cannot, by reason of its liabilities, continue its duly convened and held at Pearl Assurance House, 319 Ballards business and that the Company be wound up voluntarily and that Lane, London N12 8LY on 08 July 2016 the following Special Alan Clifton , of Empirical Insolvency LLP, PO Box 16114, Solihull, Resolution and Ordinary Resolution were duly passed: B93 3GS, (IP No 8766) be appointed liquidator of the company for the “That the Company be wound up voluntarily, and that Asher Miller , of purposes of the winding-up.” At the subsequent meeting of creditors David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, held on the 8 July 2016 the appointment of Alan Clifton as liquidator London N12 8LY, (IP No 9251) be and he is hereby appointed was confirmed. Liquidator for the purposes of such winding-up.” For further details contact: Alan Clifton, Email: alan.clifton@empirical- For further details contact: Asher Miller, Tel: 020 8343 5900. insolvency.com, Tel: 01564 775334. Alternative contact: Matthew Hull. John Fox , Chairman (2574168) Rabbi Yehuda Halpern , Chairman (2574171)

THE2574026 BEC BOULANGERIE LTD SEYMOUR2574121 MOTOR COMPANY LIMITED (Company Number 08770137) (Company Number 04735862) Trading Name: Tartine Artisanal Registered office: The Coach House, Greensforge, Kingswinford, Previous Name of Company: Fornam West Midlands, DY6 0AH Registered office: 66 Moyser Road, London SW16 6SQ Principal trading address: 35 Dudley Road, Lye, Stourbridge, West Principal trading address: 9 Upper Tooting Road, Tooting, London, Midlands, DY9 8EE SW17 7TS At a general meeting of the Company, duly convened and held at The At a general meeting of the Company, duly convened and held at 46 Holiday Inn Droitwich, Worcester Road, Droitwich, WR9 7PA on 07 Vivian Avenue, London NW4 3XP on 6 July 2016, the following July 2016 the following Resolutions were passed as a Special Resolutions were passed as a Special Resolution and an Ordinary Resolution and Ordinary Resolution respectively: Resolution respectively: “That the Company be wound voluntarily, that Peter James Anderson "That the Company be wound up voluntarily and that Jonathan and Alan Fallows , both of Kay Johnson Gee Corporate Recovery Sinclair FCA FABRP MIPA of Sinclair Harris, 46 Vivian Avenue, Limited, 1 City Road East, Manchester, M15 4PN, (IP Nos. 15336 and Hendon Central, London, NW4 3XP, be and is hereby appointed 9567) be and are hereby appointed Joint Liquidators of the Company Liquidator of the Company for the purposes of such winding up". and that the liquidators be authorised to act joint and severally in the Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair liquidation for the purposes of such winding up.” Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of For further details contact: The Joint Liquidators, Tel: 0161 832 6221. Appointment: 6 July 2016. Further information about this case is Alternative contact: Lindsay Pilkington. available from D Leigh at the offices of Sinclair Harris on 020 8203 Steven Hickman , Director (2574121) 3344. Anne Marie Adamou , Chairman Date: 6 July 2016 (2574026) SHIPTONTHORPE2574606 SPICE LIMITED (Company Number 09442922) Registered office: 7 Sheepscar Court, Northside Business Park, THE2574163 VAULT FITNESS & WELBEING LTD Leeds, LS7 2BB (Company Number 09310611) Principal trading address: Shipton Lane, Shiptonthorpe, York, North Registered office: Victoria House, Sandes Avenue, Kendal LA9 4LL Yorkshire, YO43 3PL Principal trading address: Victoria House, Sandes Avenue, Kendal At a General Meeting of the above-named Company, duly convened, LA9 4LL and held at Blades Enterprise Centre (Regus), John Street, Sheffield, Notice is hereby given that on 06 July 2016 the following resolutions S2 4SW on 13 July 2016 at 10.00 am the subjoined resolutions were were passed: duly passed, viz:- “That the Company be wound up voluntarily and that Joanne Wright SPECIAL RESOLUTION and Robert Neil Dymond , both of Wilson Field Limited, The Manor That the Company be wound up voluntarily. House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 15550 ORDINARY RESOLUTION and 10430) be and are hereby appointed joint liquidators for the That Philip David Nunney (IP No. 9507) and Nicola Jane Kirk (IP No. purposes of such winding up.” The appointments of Joanne Wright 9696), Licensed Insolvency Practitioners of Abbey Taylor Ltd, Blades and Robert Neil Dymond were confirmed by the creditors on the same Enterprise Centre, John Street, Sheffield, S2 4SW be hereby date. appointed Joint Liquidators for the purpose of such winding-up to act The Joint Liquidators can be contacted by Tel: 0114 235 6780. jointly and severally. Alternative contact: Blair Lomax. At a subsequent Meeting of Creditors, duly convened pursuant to Jamie Richardson , Director (2574163) Section 98 of the Insolvency Act, 1986, and held on the same day at 10.15 am, the appointment of Philip David Nunney and Nicola Jane Kirk was confirmed and the creditors also confirmed that the Joint TREWORRICK2574167 ENGINEERING LIMITED Liquidators should act jointly and severally. (Company Number 06983748) Registered office: 22 Albert Drive, Burgess Hill, RH15 9TN Principal trading address: 22 Albert Drive, Burgess Hill, RH15 9TN

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

At a General Meeting of the above named company, duly convened Rob Coad , Joint Liquidator and held at Martlets Hall, Civic Way, Burgess Hill, RH15 9TN on 08 01 July 2016 (2574378) July 2016 the subjoined Special Resolution was duly passed: “That the Company be wound up voluntarily and that Zafar Iqbal , of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford In2573498 the High Court of Justice, Chancery Division Green, Essex, IG8 0DY, (IP No. 6578) be and is hereby appointed Companies Court No 1220 of 2016 Liquidator for the purposes of such winding up.” CANTERHALL BUILDERS LIMITED For further details contact: Zafar Iqbal, Email: [email protected] Tel: (Company Number 08304736) 020 8498 0163. Alternative contact: Paula Bates. Registered office: Unit K1, Felling Business Centre, Green Lane, Clive Lambert , Chairman (2574167) Gateshead, Tyne and Wear, NE10 0QH Principal trading address: Unit K1, Felling Business Centre, Green Lane, Gateshead, Tyne and Wear, NE10 0QH 2574147VELOTIVE LTD Notice is hereby given pursuant to Rule 4.106A of the Insolvency (Company Number 08361070) Rules 1986 that Nicholas Charles Osborn Lee and Nicholas Charles Registered office: 6 Alma Place, Newquay, Cornwall, TR7 1NF Simmonds have been appointed Joint Liquidators of the above Principal trading address: 6 Alma Place, Newquay, Cornwall, TR7 1NF named company by a Meeting of Creditors. PURSUANT TO SECTION 378(1) OF THE COMPANIES ACT 1985 Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069) AND SECTION 84 (1) (B) OF THE INSOLVENCY ACT 1986 of Smith Cooper, 158 Edmund Street, Birmingham B3 2HB and At a General Meeting of the Members of the above-named Company, Nicholas Charles Simmonds (IP number 9570) of Quantuma LLP, 14th duly convened and held at:- Floor, Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX. Date of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, Appointment: 8 July 2016. Further information about this case is TR10 9BL on 6 July 2016, the following Resolutions were duly available from Samantha Northridge at the offices of Smith Cooper on passed, number 1 as a Special Resolution and number 2 as an 0115 945 4300 or at [email protected]. Ordinary Resolution: Nicholas Charles Osborn Lee and Nicholas Charles Simmonds , Joint 1. That it has been proved to the satisfaction of this meeting that the Liquidators (2573498) 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:- FINAL MEETINGS 2. Chris Parkman (IP Number 9588) & Lisa Alford (IP Number 9723) of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, In2574379 the High Court of Justice TR10 9BL be and are hereby nominated Joint Liquidators for the No 6887 of 2008 purpose of the winding-up. CHILDSPLAY SOFTWARE LIMITED Queries may be sent to [email protected] or [email protected] (Company Number 05875346) J Craven , Director (2574147) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal Trading Address: 2a Beta House, Culpeper Close, Caser VOITURE2574131 INNOVATIONS LIMITED Quay, Rochester, Kent, ME2 4HU (Company Number 08102280) Notice is hereby given that the Liquidator has summoned a final Registered office: C/O CVR Global LLP, 20 Brunswick Place, meeting of the Company’s creditors under Section 146 of the Southampton, SO15 2AQ Insolvency Act 1986 for the purpose of receiving the Liquidator’s Principal trading address: Arena Business Centre, East Dorset Trade report of the winding-up and to determine whether the Liquidator Park, 9 Nimrod Way, Ferndown, BH21 7UH should be given his release. The meeting will be held at Griffins, At a General Meeting of the members of the above named company, Tavistock House South, Tavistock Square, London, WC1H 9LG on 2 duly convened and held at Jury’s Inn, Charlotte Place, Southampton, September 2016 at 11.00 am. SO14 0TB on 07 July 2016 the following resolutions were duly passed In order to be entitled to vote at the meeting, creditors must lodge as a special resolution and as an ordinary resolution: their proxies with the Liquidator at Griffins, Tavistock House South, “That the Company be wound up voluntarily and that Terry Evans and Tavistock Square, London, WC1H 9LG by no later than 12 noon on Simon Lowes , both of CVR Global LLP, 5 Prospect House, Meridians the business day prior to the day of the meeting (together with a Cross, Ocean Way, Southampton, SO14 3TJ, (IP Nos. 6416 and 9194) completed proof of debt form if this has not previously been be and are hereby appointed as Joint Liquidators for the purposes of submitted). such winding up and that the Joint Liquidators are to act jointly and Date of appointment: 15 May 2012 severally.” Office holder details: Stephen Hunt (IP No. 9183) of Griffins, Tavistock For further details contact: Alyson Minton, Email: [email protected] House South, Tavistock Square, London, WC1H 9LG or Tel: 023 8033 5888 For further details contact: Stephen Hunt, Tel: 020 754 9600. Mrs L Binns , Chairman (2574131) Alternative contact: Mohammed Khan, Email: [email protected] Stephen Hunt , Liquidator Liquidation by the Court 11 July 2016 (2574379)

APPOINTMENT OF LIQUIDATORS 2574385Amendment to previous advertisement – Change of Meeting date. In the High Court of Justice In2574378 the High Court of Justice, Chancery Division No 1890 of 2014 No 009679 of 2015 D & D BAR SERVICES LIMITED AJS SUPPLIES LIMITED Trading Name: Funky Mojoes (Company Number 04441308) (Company Number 06359609) Registered office: Monarch House, Smyth Road, Bristol, BS3 2BX Registered office: 1 Royal Terrace, Southend on Sea, Essex, SS1 1EA Principal Trading Address: Unit 21 Bonville Business Centre, Bonville Principal trading address: 159-161 High Road, London, E18 2PA Road, Brislington, Bristol, BS4 5QR Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: Notice is hereby given in accordance with Rule 4.106A that we, Neil 009141) (of Begbies Traynor (Central) LLP of The Old Exchange, 234 Maddocks and Robert Coad , both of Undebt.co.uk Ltd, 13 - 14 Southchurch Road, Southend on Sea, SS1 2EG appointed as Joint Orchard Street, Bristol, BS1 5EH, (IP Nos. 9239 and 11010) were Liquidators of the Company on 11 September 2014. appointed Joint Liquidators of the company on 01 July 2016. Creditors who have not yet proved their debts must forward their proofs of debt to me. For further details contact: Matt McNaughton, email: [email protected] or Tel: +44 (0)117 370 8889

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

Pursuant to Section 146 of the INSOLVENCY ACT 1986 (the Act) the Office Holder details: James Dowers (IP No. 14450) of 100 Borough Joint Liquidators hereby call, a final meeting of the creditors of the High Street, London Bridge, SE1 1LB above named Company which will be held at The Old Exchange, 234 Further details contact: Ian Defty, Email: [email protected], Southchurch Road, Southend on Sea, SS1 2EG on 26 July 2016 at Tel: 0207 863 3191. 10.00 am for the purpose of receiving the Joint Liquidators report of James Dowers , Liquidator the winding up and determining whether the Joint Liquidators should 11 July 2016 (2574380) have their release under Section 174 of the Act. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a In2574381 the Liverpool County Court creditor. No 951 of 2013 In order to be entitled to vote at the meeting, creditors must lodge SMITH ELECTRICAL SERVICES LIMITED their proofs of debt (unless previously submitted) and unless they are (Company Number 04047585) attending in person, proxies at the offices of Begbies Traynor (Central) Previous Name of Company: H F L E & M Services Limited LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Registered office: Suite 17, Building 6, Croxley Green Business Park, SS1 2EG no later than 12.00 noon on the business day before the Hatters Lane, Watford, WD18 8YH meeting. Please note that the Joint Liquidators and their staff will not Principal Trading Address: 497 Warrington Road, Rainhill, L35 0LR accept receipt of completed proxy forms by email. Submission of Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules proxy forms by email will lead to the proxy being held invalid and the 1986 that a final meeting of creditors of the Company has been vote not cast. summoned by the Liquidator under Section 146 of the Insolvency Act Any person who requires further information may contact the Joint 1986 for the purpose of the Liquidator presenting his final report and Liquidator by telephone on 01702 467255. Alternatively enquiries can obtaining his release. The meeting will be held at Moore Stephens be made to Laura Bodgi by e-mail at laura.bodgi@begbies- LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, traynor.com or by telephone on 01702 467255. Watford, WD18 8YH on 13 September 2016 at 10.00am. Jamie Taylor , Liquidator Creditors wishing to vote at the meeting must lodge their proxy, 11 July 2016 (2574385) together with a completed proof of debt form at Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH not later than 12 noon on the business day preceding the meeting. 2574495In the Manchester District Registry Date of Appointment: 24 March 2014 No 1510 of 2009 Office Holder details: Michael Finch (IP No. 9672) of Moore Stephens EVEREST INTERNATIONAL LIMITED LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, (Company Number 03056562) Watford, WD18 8YH Registered office: CVR Global LLP, Three Brindleyplace, Birmingham, For further details contact: Ian Willmott, Email: B1 2JB [email protected] or Tel: 01923 236622. Reference: Principal Trading Address: Unit B1, Cockshutt Lane, Wolverhampton, W70194 WV2 3NP Michael Finch , Liquidator Notice is hereby given, that a final meeting of creditors will be held at 11 July 2016 (2574381) Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB on 17 August 2016 at 10.00 am, for the purpose of receiving an account showing how the manner in which the winding up has been conducted and the In2574384 the Southend on Sea County Court property of the Company disposed of, hearing any explanation that No 36 of 2008 may be given by the Liquidator and to consider whether the STEPHEN DAGG CONSULTING LIMITED Liquidator may have her release. (Company Number 05400936) A member or creditor entitled to vote at the above meetings may Registered office: 284 Clifton Drive South, Lytham St Annes, appoint a proxy to attend and vote instead of him. A Proxy need not Lancashire FY8 1LH be a member of the Company. Proxies to be used at the meetings Principal trading address: 626 Rayleigh Road, Hutton, Brentwood, must be lodged with the Liquidator at CVR Global LLP, Three Essex CM13 1SG Brindleyplace, 2nd Floor, Birmingham, B1 2JB, no later than 12 noon Notice is hereby given pursuant to Section 146 of the Insolvency Act on the preceding business day. 1986, that a Final Meeting of Creditors of the above named Company Date of Appointment: 30 July 2009. will be held at the offices of Freeman Rich, Chartered Accountants, Office Holder details: Victoria Evans (IP No: 9542) of CVR Global LLP, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH on 30 Three Brindleyplace, Birmingham, B1 2JB. August 2016 at 10.00 am for the purpose of having an account laid Further details contact: Glen Crees, Email: [email protected], Tel: before them and to receive the report of the Liquidator showing how 0121 794 0600. the winding up of the Company has been conducted and its property V S Evans , Liquidator disposed of and determining whether the Liquidator should obtain his 07 July 2016 (2574495) release under Section 174 of the Insolvency Act 1986. Proxies to be used for the meeting must be lodged with the Liquidator at 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 In2574380 the High Court of Justice noon on the business day before the meeting (together with a No 004067 of 2014 completed Proof of Debt if you have not already lodged one). KENNEDY HAULAGE LIMITED Further details contact: Andrea Eddleston, Tel: 01253 712231 (Company Number 06567192) J .R . Duckworth , Liquidator IP No.: 1381. Date of Liquidator’s Registered office: 100 Borough High Street, London Bridge, SE1 1LB Appointment: 1 August 2008 Principal Trading Address: Sharvel Lane, Off West End Road, 8 July 2016 (2574384) Northolt, Middlesex, UB5 6RB Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that final meeting of the creditors to above-named Company PETITIONS TO WIND-UP will be held at 100 Borough High Street, London Bridge, SE1 1LB on 21 September 2016 at 10.30 am for the purpose of having an account In2574262 the High Court of Justice (Chancery Division) laid before it showing how the winding-up has been conducted and Birmingham District Registry No 6234 of 2016 the property of the Company disposed of, and also determining In the Matter of A B I CONTRACTS (UK) LTD whether the Liquidator should be granted his release from office. A (Company Number 05583700) creditor entitled to attend and vote is entitled to appoint a proxy to and in the Matter of the INSOLVENCY ACT 1986 attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to DDJ Insolvency no later than 12.00 noon on the business day before the meeting. Date of Appointment: 6 January 2015

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

A Petition to wind up the above-named Company, R/O 11 Portland Date: 1 August 2016 Road, Birmingham, B16 9HN, presented on 24 June 2016 by Time: 10:00 am JEWSON LIMITED, R/O Saint Gobain House, Binley Business Park, (or as soon thereafter as the petition can be heard) Coventry CV3 2TT, claiming to be a Creditor of the Company, will be Any person intending to appear on the hearing of the Petition heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 (whether to support or oppose it) must give notice of intention to do 6DS, on 11 August 2016, at 1000 hours (or as soon thereafter as the so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Petition can be heard). 1600 hours on 29 July 2016. Any person intending to appear on the hearing of the Petition The Petitioner’s Solicitor is The Keith Jones Partnership, 1st Floor, (whether to support or oppose it) must give notice of intention to do Birkenhead House, 17-21 Price Street, Birkenhead, Wirral, CH41 6JN. so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (Ref: BL.ALS.PharSafer.11138.) 1600 hours on Wednesday 10 August 2016. 12 July 2016 (2574301) The Petitioner’s Solicitor is The Wilkes Partnership LLP, 41 Church Street, Birmingham B3 2RT. (Ref SL/M0072789.) 11 July 2016 (2574262) In2574292 the High Court of Justice, Chancery Division Companies Court No 3423 of 2016 In the Matter of THE SILK ROUTE CATERING LIMITED 2574238In the High Court of Justice (Chancery Division) (Company Number 08941025) Companies Court No 003370 of 2016 Trading Name: Michaelangelo Hotel and Restaurant In the Matter of CRICKS PUBS LIMITED Previous Name of Company: Pieri’s Grill House (Company Number 07592240) Principal trading address: 2-3 Parsons Drive, Ryton, Tyne & Wear. and in the Matter of the INSOLVENCY ACT 1986 NE40 3RA No 2016-003370 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company (registered no No: CR-2016-3423 07592240) of 19 Archery Road, Leamington Spa, Warwickshire CV31 A Petition to wind up the above-named Company of Stella Road, 3PT, presented on 22 June 2016 by BABLAKE WINES LIMITED of Blaydon-on-Tyne, Tyne and Wear. NE21 4LU presented on the 20th Kingfield Road, Coventry CV1 4LD (the Petitioner) June 2016 by CORONA ENERGY RETAIL 5 LIMITEDcare of J E Claiming to be a creditor of the company will be heard at The Rolls Baring & Co, First Floor, 63-66 Hatton Garden, London. EC1N 8LE Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Claiming to be a Creditor of the Company will be heard at: The Royal Date: Monday 1 August 2016 Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL. Time: 10.30 am Date: 8th August 2016 Time: 1030 hours (or as soon thereafter as the (or as soon thereafter as the petition can be heard) Petition can be heard) Any person intending to appear on the hearing of the petition (whether Any person intending to appear on the hearing of the Petition, to support or oppose it) must give notice of intention to do so to the whether to support or oppose it, must give notice of intention to do so petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 on Friday 29 July 2016 hours on the 5th August 2016 The petitioner’s solicitor is Band Hatton Button LLP, 25 Warwick The petitioner’s solicitor is J E Baring & Co Solicitors, First Floor, Road, Coventry CV1 2EZ 63-66 Hatton Garden, London EC1N 8LE, Telephone: 020 7242 8966, 8 July 2016 (2574238) email: [email protected]. (eference Number: LB/E52089.) 12th July 2016 (2574292)

In2574240 the High Court of Justice, Chancery Division Companies Court No 002794 of 2016 In2574326 the Doncaster County Court In the Matter of DUNBAR BUSINESS LIMITED No 48 of 2016 (Company Number 08536915) In the Matter of XI PROPERTIES LIMITED and in the Matter of the INSOLVENCY ACT 1986 the “Company” A Petition to wind up the above-named Company of Archer House, (Company Number 07271549) 14-22 Castle Gate, Nottingham, Nottinghamshire, NG1 7AW, and in the Matter of the INSOLVENCY ACT 1986 presented on 23rd May 2016 by WAKEFIELD COUNCIL, OF A Petition to wind up the above named Company, XI Properties REVENUES AND BENEFITS SERVICE WAKEFIELD COUNCIL, Limited Registration Number 07271549 of registered office, Number Wakefield One PO Box 700 Wakefield WF1 2EB, claiming to be a One Railway Court, Ten Pound Walk, Doncaster, DN4 5FB was Creditor of the Company will be heard at Companies Court, The Rolls presented on 16 June 2016 by NISA RETAIL LIMITED of Member Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1 Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, August 2016 at 10.30 a.m. (or as soon thereafter as the Petition can North Lincolnshire, DN15 9GE claiming to be a creditor of the be heard). Company, will be heard at the Doncaster County Court, College Any person intending to appear on the hearing of the Petition Road, Doncaster, DN1 3HT on: (whether to support or oppose it) must give notice of intention to do Date: 25 July 2016 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Time: 1000 hours 16.00 hours on 29th July 2016. (or as soon thereafter as the Petition can be heard) The petitioner’s solicitor is Elena Metawea , Wilkin Chapman LLP, PO Any persons intending to appear on the hearing of the Petition Box 16 Town Hall Square, Grimsby DN31 1HE. DX13511 Grimsby 1, (whether to support or oppose it) must give notice of intention to do Telephone: 01472 262658, Fax: 01472 240098, email: so to the Petitioner or its Solicitor in accordance with Rule 4.16 by [email protected]. (Reference Number: EVT/ 16.00 hours on 22 July 2016. 1041083-32.) The Petitioner’s Solicitor is: Coyle White Devine, Boughton Business 12th July 2016 (2574240) Park, Bell Lane, Amersham HP6 6FA. Telephone 08450 945945. Ref COR007/003 (2574326)

In2574301 the High Court of Justice (Chancery Division) Liverpool District Registry No 335 of 2016 WINDING-UP ORDERS In the Matter of STRAVENCON LIMITED (Company Number 05947704) 2574295AMTECH INVESTMENT GROUP LTD and in the Matter of the INSOLVENCY ACT, 1986 (Company Number 8310603) A Petition to wind up the above-named Company of Landmark Registered office: Unit 4/B, 350 The Highway, LONDON, E1W 3HU House, 17 Hanover Square, London, W1S 1HU presented on 8 June 2016 by PHARSAFER ASSOCIATES LIMITED T/A PHARSAFER of Oakwood House, Norrels Drive, East Horsley, Leatherhead, Surrey, KT24 5DL claiming to be a creditor of the Company will be heard at The Liverpool District Registry at 35 Vernon Street, Liverpool, L2 2BX

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

In the High Court Of Justice 4 July 2016 (2574468) No 002675 of 2016 Date of Filing Petition: 17 May 2016 Date of Winding-up Order: 4 July 2016 2574276ENERBEE LIMITED K Jackson 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, (Company Number 08485222) telephone: 020 7637 1110 Registered office: C/O Nabarro LLP 125 London Wall, LONDON, Capacity of office holder(s): Liquidator EC2Y 5AL 4 July 2016 (2574295) In the High Court Of Justice No 002685 of 2016 Date of Filing Petition: 17 May 2016 2574314ASPECT TEMPERATURE CONTROL (UK) LTD Date of Winding-up Order: 4 July 2016 (Company Number 08118546) K Jackson 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Registered office: Unit 21, Pinfold Lane Industrial Estate, BUCKLEY, telephone: 020 7637 1110 CH7 3PL Capacity of office holder(s): Liquidator In the High Court Of Justice 4 July 2016 (2574276) No 002689 of 2016 Date of Filing Petition: 17 May 2016 Date of Winding-up Order: 4 July 2016 2574339HOLTS DEVELOPMENTS LTD. Date of Resolution for Voluntary Winding-up: 4 July 2016 (Company Number 01581073) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Registered office: Rockcliffe Works, Paterson Street, BLACKBURN, Birkenhead, CH41 6DU, telephone: 0151 666 0220 BB2 3SP Capacity of office holder(s): Liquidator In the High Court Of Justice 4 July 2016 (2574314) No 002547 of 2016 Date of Filing Petition: 10 May 2016 Date of Winding-up Order: 4 July 2016 DILTA2574322 FRESH EGGS LIMITED Date of Resolution for Voluntary Winding-up: 4 July 2016 (Company Number 08086314) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Registered office: 47-49 Park Royal Road, LONDON, NW10 7LQ Birkenhead, CH41 6DU, telephone: 0151 666 0220 In the High Court Of Justice Capacity of office holder(s): Liquidator No 001565 of 2016 4 July 2016 (2574339) Date of Filing Petition: 22 March 2016 Date of Winding-up Order: 6 July 2016 P Titherington 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P IPSINC2574463 LTD 2HT, telephone: 0207 637 1110 (Company Number 09130942) Capacity of office holder(s): Liquidator Registered office: 1-2 The Barn, West Stoke Road, West Lavant, 6 July 2016 (2574322) CHICHESTER, PO18 9AA In the County Court at Brighton No 157 of 2016 DOOLANS2574286 LEISURE LIMITED Date of Filing Petition: 24 May 2016 (Company Number 08344361) Date of Winding-up Order: 6 July 2016 Registered office: 202 Northolt Road, HARROW, HA2 0EX L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 In the High Court Of Justice 1XN, telephone: 0208 681 5166 No 002772 of 2016 Capacity of office holder(s): Official Receiver Date of Filing Petition: 20 May 2016 6 July 2016 (2574463) Date of Winding-up Order: 4 July 2016 K Jackson 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 K&H2574260 PROPERTY SERVICES LIMITED Capacity of office holder(s): Official Receiver (Company Number 8489169) 4 July 2016 (2574286) Registered office: Flat 6, Saddle Lodge, Fir Trees Place, Ribbleton, PRESTON, PR2 6FN In the Manchester District Registry DUSST2574316 DIGITAL LIMITED No 2214 of 2014 (Company Number 04005447) Date of Filing Petition: 19 February 2014 Registered office: Unit 8-9, Splott Industrial Estate, Portmanmoor Date of Winding-up Order: 14 April 2014 Road, CARDIFF, CF24 5FF C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the High Court Of Justice Birkenhead, CH41 6DU, telephone: 0151 666 0220 No 002775 of 2016 Capacity of office holder(s): Liquidator Date of Filing Petition: 20 May 2016 14 April 2014 (2574260) Date of Winding-up Order: 4 July 2016 Date of Resolution for Voluntary Winding-up: 4 July 2016 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 KJ2574496 BAKER FLAT ROOFING LIMITED 3ZA, telephone: 029 2036 8700 (Company Number 07819742) Capacity of office holder(s): Liquidator Registered office: 36 Southernhay, BASILDON, SS14 1ET 4 July 2016 (2574316) In the High Court Of Justice No 002800 of 2016 Date of Filing Petition: 23 May 2016 EDU-PLUS2574468 INTERNATIONAL COMPANY LIMITED Date of Winding-up Order: 4 July 2016 (Company Number 07894517) J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Registered office: 11 Little Balmer, Buckingham Industrial Estate, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: BUCKINGHAM, MK18 1TF [email protected] In the High Court Of Justice Capacity of office holder(s): Liquidator No 002750 of 2016 4 July 2016 (2574496) Date of Filing Petition: 20 May 2016 Date of Winding-up Order: 4 July 2016 K Jackson 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 Capacity of office holder(s): Liquidator

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

LAWMAC2574399 SPORTS DEVELOPMENT LIMITED In the High Court Of Justice (Company Number 06211472) No 002694 of 2016 Registered office: Suite 3, Capital House, Speke, Hall Road, Hunts Date of Filing Petition: 18 May 2016 Cross, LIVERPOOL, L24 9GB Date of Winding-up Order: 4 July 2016 In the High Court Of Justice M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, No 002327 of 2016 telephone: 0117 9279515 Date of Filing Petition: 28 April 2016 Capacity of office holder(s): Liquidator Date of Winding-up Order: 20 June 2016 4 July 2016 (2574251) Date of Resolution for Voluntary Winding-up: 20 June 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 PARITY2574497 INVESTMENTS LTD Capacity of office holder(s): Liquidator (Company Number 03819629) 20 June 2016 (2574399) Registered office: 2nd Floor Parkgates, Bury New Road, Prestwich, MANCHESTER, M25 0TL In the High Court Of Justice 2574386LEVELTRADE LTD. No 002632 of 2016 (Company Number 09041988) Date of Filing Petition: 16 May 2016 Registered office: Office 3 Unit R, Penfold Works, Imperial Way, Date of Winding-up Order: 4 July 2016 WATFORD, WD24 4YY Date of Resolution for Voluntary Winding-up: 4 July 2016 In the High Court Of Justice D Brogan 2nd Floor, 3 Piccadilly Place, London Road, Manchester, No 001933 of 2016 M1 3BN, telephone: 0161 234 8500 Date of Filing Petition: 11 April 2016 Capacity of office holder(s): Liquidator Date of Winding-up Order: 6 July 2016 4 July 2016 (2574497) P Titherington 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 637 1110 Capacity of office holder(s): Official Receiver 6 July 2016 (2574386) Members' voluntary liquidation

APPOINTMENT OF LIQUIDATORS MOWGLAI2574257 LIMITED (Company Number 04289243) Company2573978 Number: 06447549 Registered office: 13 High Street, Metheringham, LINCOLN, LN4 3DZ Name of Company: ACIGOLD LIMITED In the High Court Of Justice Nature of Business: Other professional, scientific and technical No 002789 of 2016 activities not elsewhere classified Date of Filing Petition: 23 May 2016 Type of Liquidation: Members' Voluntary Liquidation Date of Winding-up Order: 4 July 2016 Registered office: Audit House, 260 Field End Road, Eastcote, G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Middlesex, HA4 9DL 0115 852 5000 Principal trading address: Audit House, 260 Field End Road, Eastcote, Capacity of office holder(s): Liquidator Middlesex, HA4 9DL 4 July 2016 (2574257) David Andrew Butler of Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB Office Holder Number: 8695. NWBG2574252 LTD Date of Appointment: 8 July 2016 (Company Number 09135127) By whom Appointed: Members Registered office: 20 Fairfield Road, Farnworth, BOLTON, BL4 9QD Further information about this case is available from Judith Hall at the In the High Court Of Justice offices of Fieldstead Insolvency Limited on 01296 433303 or at No 002764 of 2016 [email protected]. (2573978) Date of Filing Petition: 20 May 2016 Date of Winding-up Order: 4 July 2016 Date of Resolution for Voluntary Winding-up: 4 July 2016 Company2574063 Number: 01184438 D Brogan 2nd Floor, 3 Piccadilly Place, London Road, Manchester, Name of Company: ARRAND & DYSON LIMITED M1 3BN, telephone: 0161 234 8500 Nature of Business: Retail of furniture, lighting, and similar (not Capacity of office holder(s): Liquidator musical instruments or scores) in specialised store 4 July 2016 (2574252) Type of Liquidation: Members Registered office: St George’s House, 215-219 Chester Road, Manchester, M15 4JE OLIOUS2574395 LIMITED Principal trading address: 148-150 Stamford Street, Ashton Under (Company Number 07819645) Lyne, OL6 6AD Registered office: 10, Broadaxe Business Park, PRESTEIGNE, LD8 Charles MacMillan,(IP No. 6000) of Beever and Struthers, St George’s 2UH House, 215-219 Chester Road, Manchester, M15 4JE. In the High Court Of Justice For further details contact: Troy Tull, Tel: 0161 838 1949. No 002434 of 2016 Date of Appointment: 07 July 2016 Date of Filing Petition: 4 May 2016 By whom Appointed: Members (2574063) Date of Winding-up Order: 20 June 2016 Date of Resolution for Voluntary Winding-up: 20 June 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Company2574058 Number: 02219663 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Name of Company: AVONSWORD LIMITED Capacity of office holder(s): Liquidator Nature of Business: Development of building projects 20 June 2016 (2574395) Type of Liquidation: Members Registered office: 5 Chalcot Crescent, London NW1 8YE Principal trading address: 5 Chalcot Crescent, London NW1 8YE OPENIT2574251 (UK) LIMITED Steven Parker,(IP No. 8989) of Opus Restructuring LLP, Exchange (Company Number 04595305) House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Registered office: 44-45 Market Place, CHIPPENHAM, SN15 3HU Trevor Binyon,(IP No. 9285) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. The Joint Liquidators can be contacted by Email: [email protected] or Tel: 01908 306090

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

Date of Appointment: 16 May 2016 Company2574059 Number: 05232214 By whom Appointed: Members (2574058) Name of Company: INTERIM CONSULTING LIMITED Nature of Business: Interim Consulting Type of Liquidation: Members 2574061Company Number: 07063540 Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Name of Company: BLACK ARROW ENGINEERING LIMITED King Street, Manchester, M2 4NG Nature of Business: Engineering Consultancy Principal trading address: Meadowside, Crown East Lane, Lower Type of Liquidation: Members Broadheath, Worcestershire, WR2 6RH Registered office: 19 Sparrow Farm Road, Stoneleigh, Epsom, Surrey, John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The KT17 2JJ Pinnacle, 73 King Street, Manchester, M2 4NG. Principal trading address: 19 Sparrow Farm Road, Stoneleigh, For further details contact: Katie Dixon, Email: Epsom, Surrey, KT17 2JJ [email protected] Tel: 0161 907 4044. Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Date of Appointment: 08 July 2016 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. By whom Appointed: Members (2574059) For further details contact: Philip Beck, Email: [email protected] Tel: 01442 275794. Date of Appointment: 02 July 2016 Company2574066 Number: 06674696 By whom Appointed: Members (2574061) Name of Company: JEFF HAMLETT LIMITED Nature of Business: Electronic Engineering Type of Liquidation: Members Company2573458 Number: 08483851 Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Name of Company: COINDESK LIMITED King Street, Manchester, M2 4NG Nature of Business: Business Support Services Principal trading address: 35 Tynwald Crescent, Widnes, Cheshire, Type of Liquidation: Members' Voluntary Liquidation WA8 9AN Registered office: 311 High Road, Loughton, Essex IG10 1AH John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Principal trading address: WeWork Moorgate, 1 Fore Street, London Pinnacle, 73 King Street, Manchester, M2 4NG. EC2Y 5EJ For further details contact: Millie Baker, Email: Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, [email protected], Tel: 0161 907 4044. Loughton, Essex IG10 1AH Date of Appointment: 08 July 2016 Office Holder Number: 8807. By whom Appointed: Members (2574066) Date of Appointment: 6 July 2016 By whom Appointed: Members Further information about this case is available from Jennifer Munday Company2574064 Number: 08817860 at the offices of ThorntonRones Limited on 020 8418 9333. (2573458) Name of Company: KECUL LIMITED Nature of Business: Computer Consultancy Type of Liquidation: Members Company2574062 Number: 07111146 Registered office: KD Tower, Cotterells, Hemel Hempstead, Name of Company: DENGOLD LIMITED Hertfordshire, HP1 1FW Nature of Business: Business Consultants Principal trading address: Flat 6, Copenhagen Court, Yeoman Street, Type of Liquidation: Members London, SE8 5ER Registered office: Lambury Windmill Field, Bosham, West Sussex, Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, PO18 9LH Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Principal trading address: N/A For further details contact: Philip Beck, Email: David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 [email protected], Tel: 01442 275794. Camden Road, Tunbridge Wells, Kent, TN1 2QP. Date of Appointment: 11 July 2016 For further details contact: David Thorniley, Email: By whom Appointed: Members (2574064) [email protected], Alternative contact: Chris Maslin Date of Appointment: 08 July 2016 By whom Appointed: Members (2574062) Company2573512 Number: 08627761 Name of Company: LEYONA SOLUTIONS PRIVATE LIMITED Nature of Business: Information Technology Consultancy Services 2574065Company Number: 01552134 Type of Liquidation: Members' Voluntary Liquidation Name of Company: HOLLIER & SONS (BIRMINGHAM) LIMITED Registered office: Audit House, 260 Field End Road, Eastcote, Nature of Business: Non Trading Middlesex, HA4 9DL Type of Liquidation: Members Principal trading address: 2 Southbourne Close, Pinner, HA5 5BA Registered office: Lifford Hall, Lifford Lane, Kings Norton, Birmingham David Andrew Butler of Fieldstead Insolvency Limited, Barclays B30 3JN House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB Principal trading address: Lifford Hall, Lifford Lane, Kings Norton, Office Holder Number: 8695. Birmingham B30 3JN Date of Appointment: 8 July 2016 Nickolas Garth Rimes,(IP No. 009533) and Adam Peter Jordan,(IP No. By whom Appointed: Members 009616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Further information about this case is available from Judith Hall at the Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ. offices of Fieldstead Insolvency Limited on 01296 433303 or at For further details contact: The Joint Liquidators, Email: [email protected]. (2573512) [email protected] Tel: 01527 558410. Date of Appointment: 11 July 2016 By whom Appointed: Members (2574065) Company2574067 Number: 08778859 Name of Company: MURO CONSULTING LIMITED Nature of Business: Management Consultancy Type of Liquidation: Members Registered office: Flat 35, 5 Siddons Lane, London, NW1 6EH Principal trading address: Flat 35, 5 Siddons Lane, London, NW1 6EH Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Email: [email protected] Tel: 01442 275794. Date of Appointment: 08 July 2016 By whom Appointed: Members (2574067)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2574522 Number: 08202355 Company2574068 Number: 10026935 Name of Company: OAKLEY ACADEMY LTD Name of Company: SALINGER TOPCO LIMITED Nature of Business: Hair Dressing and Other Beauty Treatments Nature of Business: Property Investment Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: 27 Church Street, Rickmansworth, Hertfordshire Registered office: 39 Broadfields Avenue, Edgware, Middlesex, HA8 WD3 1DE 8PF Principal trading address: 1 Brook Court, Blakeney Road, Principal trading address: 39 Broadfields Avenue, Edgware, Beckenham, Kent BR3 1HG Middlesex, HA8 8PF Bijal Shah of RE10 (South East) Limited, 27 Church Street, Bernard Hoffman,(IP No. 1593) of Gerald Edelman Chartered Rickmansworth, Hertfordshire WD3 1DE Accountants, Edelman House, 1238 High Road, Whetstone, London Office Holder Number: 8717. N20 0LH. Date of Appointment: 11 July 2016 For further details contact: Bernard Hoffman, Email: By whom Appointed: Members [email protected] Further information about this case is available from Ellie Waters at Date of Appointment: 05 July 2016 the offices of RE10 (South East) Limited on 020 8315 7430 or at By whom Appointed: Members (2574068) [email protected]. (2574522)

Company2574069 Number: 08118503 2574060Company Number: 07233591 Name of Company: SYNAPTIC IT LTD Name of Company: PCV-ENGINEERING UK LTD Nature of Business: Computer consultancy Nature of Business: Architectural Activities Type of Liquidation: Members Type of Liquidation: Members Registered office: 12 Magdalene Street, Durham, DH1 1LG Registered office: 43 Hollywoods, Courtwood Lane, Croydon, CR0 Principal trading address: 12 Magdalene Street, Durham, DH1 1LG 9JJ Philip Beck,(IP No. 8720) of Philip Beck, 41 Kingston Street, Principal trading address: 43 Hollywoods, Courtwood Lane, Croydon, Cambridge, CB1 2NU. CR0 9JJ Further details contact: Philip Beck, Email: [email protected], Tel: Stephen Richard Penn,(IP No. 6899) of Absolute Recovery Limited, 01223 367022. First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Date of Appointment: 12 July 2016 Doncaster, South Yorkshire, DN4 8QG. By whom Appointed: Members (2574069) For further details contact: Stephen Penn, Tel: 01302 572701. Alternative contact: David Hines Date of Appointment: 06 July 2016 Company2574108 Number: 07416746 By whom Appointed: Members (2574060) Name of Company: TOTAL SPHERE SOLUTIONS LIMITED Nature of Business: Information Technology Consultant Activities Type of Liquidation: Members Company2574109 Number: 05471352 Registered office: 27 Moran Drive, Great Sankey, Warrington, WA5 Name of Company: PEARL FINE ARTS LIMITED 8AN Nature of Business: Agent Principal trading address: 27 Moran Drive, Great Sankey, Warrington, Type of Liquidation: Members WA5 8AN Registered office: 4th Floor, 1 Curzon Street, London, W1J 5FB David Frederick Wilson,(IP No. 006074) of DFW Associates, 29 Park Principal trading address: 4th Floor, 1 Curzon Street, London, W1J Square West, Leeds, LS1 2PQ. 5FB For further details contact: David Frederick Wilson, Tel: 0113 390 Robert Stephen Palmer,(IP No. 5531) of Gallaghers, PO Box 698, 2nd 7940. Alternative contact: James Nuttall, Email: Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR. [email protected] For further details contact: Robert Stephen Palmer, Email: Date of Appointment: 07 July 2016 [email protected] Tel: 020 7490 7774. Alternative contact: By whom Appointed: Members (2574108) Philip Norvell, Email: [email protected] Date of Appointment: 11 July 2016 By whom Appointed: Members (2574109) Company2574110 Number: 08573336 Name of Company: TRECOSELATH ESTATE PROPERTY LIMITED Nature of Business: Other Letting & Operating of own or leased real Company2573437 Number: 01222775 estate Name of Company: S.W. HUNT (HEATING) LIMITED Type of Liquidation: Members Nature of Business: Plumbing, heating & air conditioning installation Registered office: 97 Shiplake Bottom, Peppard Common, Henley- Type of Liquidation: Members' Voluntary Liquidation On-Thames, Oxfordshire, RG9 5HJ Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: 97 Shiplake Bottom, Peppard Common, Principal trading address: 17 Chapel Street, Billericay, Essex CM12 Henley-On-Thames, Oxfordshire, RG9 5HJ 9LT Christopher Newell,(IP No. 13690) and Frank Wessely,(IP No. 007788) Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. Loughton, Essex IG10 1AH For further details contact: Chris Newell, Email: Office Holder Number: 8807. [email protected] Tel: 01628 478100. Alternative contact: Date of Appointment: 6 July 2016 Benjamin Wooster, Email: [email protected], Tel: 01628 By whom Appointed: Members 478100. Further information about this case is available from Jennifer Munday Date of Appointment: 01 July 2016 at the offices of ThorntonRones Limited on 020 8418 9333. (2573437) By whom Appointed: Members (2574110)

Company2574132 Number: 06792952 Name of Company: YELLOWFROG LIMITED Nature of Business: Computer Consultancy Type of Liquidation: Members Registered office: 6 Downside Road, Guildford, Surrey, GU4 8PH Principal trading address: 6 Downside Road, Guildford, Surrey, GU4 8PH Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW.

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

Further details contact: Philip Beck, Email: Office Holder details: Imogen Kent, (IP No. 14550) of Apollo [email protected], Tel: 01442 275794. Insolvency Limited, The Brackens, London Road, Ascot, SL5 8BE Date of Appointment: 11 July 2016 Further details contact: Imogen Kent, Tel: 01344 886 155 By whom Appointed: Members (2574132) Imogen Kent , Liquidator 08 July 2016 (2574207)

FINAL MEETINGS CLIMAR2574111 MEDICAL LIMITED LIABILITY PARTNERSHIP 2574210ANCAN LIMITED (Company Number OC377389) (Company Number 07096905) Registered office: Exchange House, 494 Midsummer Boulevard, Trading name/style: Ancan Limited Milton Keynes, MK9 2EA Registered office: Westminster Business Centre, 10 Great North Way, Principal trading address: Exchange House, 494 Midsummer Nether Poppleton, York YO26 6RB Boulevard, Milton Keynes, MK9 2EA Principal trading address: 11 Station Road, Upper Poppleton, York Notice is hereby given that a final meeting of the Members of Climar YO26 6PX Medical Limited Liability Partnership will be held at 10.00 am on 16 Notice is hereby given pursuant to Section 94 of the Insolvency Act August 2016. The meeting will be held at the offices of Opus 1986 that a final meeting of the members will be held at the offices of Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Redman Nichols Butler, Westminster Business Centre, 10 Great North Milton Keynes, MK9 2EA. The meeting is called pursuant to Section Way, Nether Poppleton, York YO26 6RB on 1 November 2016 at 94 of the Insolvency Act 1986 for the purpose of receiving an account 10.00 am for the purpose of having an account laid before them showing the manner in which the winding-up of the Limited Liability showing the manner in which the winding-up has been conducted Partnership has been conducted and the property of the Limited and the company’s property disposed of and to receive any Liability Partnership disposed of, and to receive any explanation that explanation which may be given by the Joint Liquidators and to pass may be considered necessary. Any Member entitled to attend and certain resolutions. vote at the meeting is entitled to appoint a proxy to attend and vote Any member wishing to vote at the meeting must lodge a duly on their behalf. A proxy need not be a member of the Limited Liability completed proxy and statement of claim at the registered office by 12 Partnership. The following resolutions will be considered at the noon on the last business day before the meeting in order to be meeting: That the Joint Liquidators’ final report and receipts and entitled to vote at the meeting. payments account be approved and that the Joint Liquidators receive John Butler , Joint Liquidator their release and discharge. Proxies to be used at the meeting must 5 July 2016 be returned to the offices of Opus Restructuring LLP, Exchange Liquidators’ names and address: J W Butler and A J Nichols , House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA no later Westminster Business Centre, 10 Great North Way, Nether than 12.00 noon on the working day immediately before the meeting. Poppleton, York YO26 6RB. T: 01904 520116, Office holder numbers: Date of Appointment: 1 October 2015. 9591 and 8367. Date of appointment: 1 March 2016 (2574210) Office Holder details: Steven John Parker, (IP No. 8989) and Trevor John Binyon, (IP No. 9285) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 ARYKANDA2574120 SERVICES LIMITED 2EA In Members Voluntary Liquidation For further details contact: Becky Taylor on email: (Company Number 07572505) [email protected] or on tel: 01908 306090. Registered office: c/o Robert Day and Company Limited, The Old Steven John Parker , Joint Liquidator Library, The Walk, Winslow, Buckingham, MK18 3AJ 07 July 2016 (2574111) Principal trading address: Flat 4, 20 Lees Place, London, W1K 6LP IN THE MATTER OF THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the ENIGMA2574185 INFORMATION RETRIEVAL SYSTEMS LIMITED INSOLVENCY ACT 1986, that a final meeting of the members of (Company Number 03311551) Arykanda Services Limited – In Members Voluntary Liquidation will be Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ Principal trading address: Chester House, Aerospace Boulevard, on 7 September 2016 at 10.00 am, for the purpose of showing how Farnborough Aerospace Centre, Farnborough, Hampshire GU14 6TQ the winding up has been conducted and the property of the company The Company was placed into members’ voluntary liquidation on 13 disposed of, and of hearing any explanation that may be given by the August 2015 and on the same date, Lila Thomas and David Robert Liquidator. Acland both of Begbies Traynor (Central) LLP, 1 Winckley Court, Proxies to be used at the meeting should be lodged at Robert Day Chapel Street, Preston, PR1 8BU were appointed as Joint Liquidators and Company Limited, The Old Library, The Walk, Winslow, of the Company. Buckingham MK18 3AJ, 0845 226 7331, [email protected], no later Notice is hereby given pursuant to Section 94 of the Insolvency Act than 12 noon on 6 September 2016. 1986 that a General Meeting of the Members of the Company will be Robert Day (IP No. 9142), Liquidator, Appointed 23 June 2015. held at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Robert Day , Liquidator Chapel Street, Preston, PR1 8BU on 12 August 2016 at 11.00 am for 6 July 2016 (2574120) the purpose of having an account laid before the members and to receive the Joint Liquidators’ report, showing how the winding up of the Company has been conducted and its property disposed of, and 2574207BEALINGS CONSULTANTS LIMITED of hearing any explanation that may be given by the Joint Liquidators. (Company Number 08640443) Note: Any member entitled to attend and vote at the above meeting Registered office: The Brackens, London Road, Ascot, Berkshire, SL5 may appoint a proxy, who need not be a member of the Company, to 8BE attend and vote instead of the member. In order to be entitled to vote, Principal trading address: N/A proxies must be lodged with the Joint Liquidators no later than 12.00 Notice is hereby given that the Liquidator has summoned a final noon on the business day prior to the meeting. meeting of the Company’s members under Section 94 of the Office Holder details: Lila Thomas, (IP No. 009608) and David Robert Insolvency Act 1986 for the purpose of receiving the Liquidator’s Acland, (IP No. 008894) both of Begbies Traynor (Central) LLP, 1 account showing how the winding up has been conducted and the Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU property of the Company disposed of. The meeting will be held at The Any person who requires further information may contact the Joint Brackens, London Road, Ascot, Berkshire, SL5 8BE on 14 September Liquidator by telephone on 01772 202000. Alternatively enquiries can 2016 at 11.00 am. be made to Ian McCulloch by email at ian.mcculloch@begbies- In order to be entitled to vote at the meeting, members must lodge traynor.com or by telephone on 01772 202000. their proxies with the Liquidator at The Brackens, London Road, L Thomas , Joint Liquidator Ascot, Berkshire, SL5 8BE by no later than 12 noon on the business 11 July 2016 (2574185) day prior to the day of the meeting. Date of Appointment: 3 September 2015.

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

EVANS2574186 STUDENT INVESTMENTS LIMITED The meeting is called pursuant to Section 94 of the INSOLVENCY (Company Number 06006471) ACT 1986 for the purpose of receiving an account showing the Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 manner in which the winding-up of the company has been conducted 2BB and the property of the company disposed of, and to receive any Principal trading address: Millshaw, Leeds, LS11 8EG explanation that may be considered necessary. Any member entitled Nature of Business: Investment Holding Company. to attend and vote at the meeting is entitled to appoint a proxy to Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, attend and vote on their behalf. A proxy need not be a member of the Barnsley, S70 2BB. company. Date of meeting: 24 August 2016. The following resolutions will be considered at the meeting: Time of meeting: 11:00 am. 1. That the joint liquidators’ final report and receipts and payments NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the account be approved. Insolvency Act 1986, that a final meeting of the members of the above 2. That the joint liquidators receive their release and discharge. named Company will be held as specified in this notice for the Proxies to be used at the meeting must be returned to the offices of F purpose of having an account laid before the members showing the A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke manner in which the winding up has been conducted and the property Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no of the Company disposed of, and of hearing any explanation that may later than 12 noon on the working day immediately before the be given by the Liquidator, and approving the final receipts and meeting. payments account and the release of the Liquidator. Proxies to be Martin Richard Buttriss used at the meeting must be lodged with the Liquidator no later than Joint Liquidator 12 noon on the preceding business day. A member entitled to attend 11 July 2016 and vote at the meeting may appoint a proxy or proxies to attend and Names of Insolvency Practitioners calling the meetings: Martin vote instead of him. A proxy need not be a member of the Company. Richard Buttriss , Richard Frank Simms Date of Appointment: 14 October 2015 Date of Appointment: 24 April 2015 Liquidator's Name and Address: Edward Christopher Wetton (IP No. Address of Insolvency Practitioners: Alma Park, Woodway Lane, 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Yorkshire, S70 2BB. Kingdom For further information contact Michelle Dennis at the offices of IP Numbers: 9291, 9252 Gibson Booth on 01226 233906, or [email protected]. Contact Name: Maria Navratilova 11 July 2016 (2574186) Email Address: [email protected] Telephone Number: 01455 555 444 (2574202)

2574196FRADLEY PARK LIMITED (Company Number 06006590) THE2574187 INSOLVENCY ACT 1986 Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 NOTICE OF FINAL MEETING 2BB KSIRON LIMITED Principal trading address: Millshaw, Leeds, LS11 8EG (Company Number 08520659) Nature of Business: Investment Holding Company. Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Lutterworth, Leicestershire, LE17 5FB Barnsley, S70 2BB. Principal trading address: 37 Brunswick Quay, London. SE16 7PU Date of meeting: 24 August 2016. NOTICE IS HEREBY GIVEN that a final meeting of the members of Time of meeting: 11:15 am. Ksiron Limited will be held at 11:00 am on 31 August 2016. The NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the meeting will be held at the offices of F A Simms & Partners Limited, Insolvency Act 1986, that a final meeting of the members of the above Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, named Company will be held as specified in this notice for the Leicestershire, LE17 5FB, United Kingdom. purpose of having an account laid before the members showing the The meeting is called pursuant to Section 94 of the INSOLVENCY manner in which the winding up has been conducted and the property ACT 1986 for the purpose of receiving an account showing the of the Company disposed of, and of hearing any explanation that may manner in which the winding-up of the company has been conducted be given by the Liquidator, and approving the final receipts and and the property of the company disposed of, and to receive any payments account and the release of the Liquidator. Proxies to be explanation that may be considered necessary. Any member entitled used at the meeting must be lodged with the Liquidator no later than to attend and vote at the meeting is entitled to appoint a proxy to 12 noon on the preceding business day. A member entitled to attend attend and vote on their behalf. A proxy need not be a member of the and vote at the meeting may appoint a proxy or proxies to attend and company. vote instead of him. A proxy need not be a member of the Company. The following resolutions will be considered at the meeting: Date of Appointment: 14 October 2015 1. That the joint liquidators’ final report and receipts and payments Liquidator's Name and Address: Edward Christopher Wetton (IP No. account be approved. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South 2. That the joint liquidators receive their release and discharge. Yorkshire, S70 2BB. Proxies to be used at the meeting must be returned to the offices of F For further information contact Michelle Dennis at the offices of A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Gibson Booth on 01226 233906, or [email protected]. Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no 11 July 2016 (2574196) later than 12 noon on the working day immediately before the meeting. Carolynn Best THE2574202 INSOLVENCY ACT 1986 Joint Liquidator NOTICE OF FINAL MEETING 11 July 2016 HALCYONICS (UK) LIMITED Names of Insolvency Practitioners calling the meetings: Carolynn (Company Number 04395009) Best , Richard Simms Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Date of Appointment: 5 March 2015 Lutterworth, Leicestershire, LE17 5FB Address of Insolvency Practitioners: Alma Park, Woodway Lane, Principal trading address: 65B Grange Park RoadLeytonLondonE10 Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United 5ER Kingdom NOTICE IS HEREBY GIVEN that a final meeting of the members of IP Numbers: 9683, 9252 Halcyonics (UK) Limited will be held at 10.00 am on 1 September Contact Name: Michelle Collier 2016. The meeting will be held at the offices of F A Simms & Partners Email Address: [email protected] Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Telephone Number: 01455 555 444 (2574187) Leicestershire, LE17 5FB, United Kingdom.

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

2574188LUPMEAD LIMITED Any member entitled to attend and vote at the above meeting may (Company Number 01053513) appoint a proxy to attend and vote instead of him. A proxy need not Registered office: 28 Church Road, Stanmore, Middlesex HA7 4XR be a member of the Company. Proxies for the meeting must be Principal trading address: 28 Church Road, Stanmore, Middlesex HA7 lodged at the above address no later than 12.00 noon on the last 4XR working day preceding the meeting. Notice is hereby given, in pursuance of Section 94 of the Insolvency Anthony Hyams (IP No 9413) Liquidator (appointed 25 September Act 1986 that a General Meeting of the above named company will be 2015) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes held at 11.30 am on 12 August 2016 at 28 Church Road, Stanmore, Street, London W1G 0AH (telephone: 020 7495 2348). Middlesex HA7 4XR for the purpose of having an account laid before Alternative contact: Kelly Levelle , [email protected]. Tel: the members showing the manner in which the winding up has been 020 7495 2348 conducted and the property of the Company disposed of, and of Anthony Hyams , Liquidator hearing any explanation that may be given by the Liquidator, and also 8 July 2016 (2574184) of determining by Extraordinary Resolution the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. RANI2574189 LIMITED A member entitled to attend and vote at the above meeting may (Company Number 00562651) appoint a proxy or proxies to attend and vote instead of him. A proxy Registered office: 7 Grantham Close, Edgware, Middlesex, HA8 8DL need not be a member of the Company. Principal trading address: N/A Further information please contact Rini Murphy Tel No 0208 954 2727 Notice is hereby given, that a Final Meeting of the Members of the Email: [email protected] above named Company will be held at 10.00 am on 21 September Paresh Shah FCA, Office Holder No: 005786, Liquidator, 28 Church 2016. The meeting will be held at the offices of Wilkins Kennedy LLP, Road, Stanmore, Middlesex HA7 4XR. Bridge House, London Bridge, London SE1 9QR. 8 July 2016 (2574188) The Meeting is called pursuant to Section 94 of the Insolvency Act 1986, for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the 2574195N.B.R. (LONDON) LIMITED property of the Company disposed of, and to receive any explanation (Company Number 01073611) that may be considered necessary. Any Member entitled to attend Registered office: Bridge House, London Bridge, London SE1 9QR and vote at the meeting is entitled to appoint a proxy to attend and Principal trading address: Park Lorne, 111 Park Road, London, NW8 vote on their behalf. A proxy need not be a Member of the Company. 7JL The following Resolutions will be considered at the Meeting; That the Notice is hereby given, that a Final Meeting of the Members of N.B.R. Joint Liquidators receive their release and discharge. Proxies to be (London) Limited will be held at 10.00 am on 7 September 2016. The used at the Meeting must be returned to the offices of Wilkins meeting will be held at the offices of Wilkins Kennedy LLP, Bridge Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, no House, London Bridge, London SE1 9QR. The Meeting is called later than 12.00 noon on the working day immediately before the pursuant to Section 94 of the Insolvency Act 1986, for the purpose of Meeting. receiving an account showing the manner in which the winding-up of Date of Appointment: 29 May 2015. the Company has been conducted and the property of the Company Office Holder details: Anthony Malcolm Cork, (IP No. 009401) and disposed of, and to receive any explanation that may be considered Stephen Paul Grant, (IP No. 008929) both of Wilkins Kennedy LLP, necessary. Any Member entitled to attend and vote at the meeting is Bridge House, London Bridge, London SE1 9QR entitled to appoint a proxy to attend and vote on their behalf. A proxy Further details contact: Kelly Jones, Email: need not be a Member of the Company. [email protected] The following Resolutions will be considered at the Meeting: That the Anthony Malcolm Cork , Joint Liquidator Joint Liquidators receive their release. Proxies to be used at the 11 July 2016 (2574189) Meeting must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, no later than 12.00 noon on the working day immediately before the Meeting. SJJK2574175 CONSULTING LIMITED Date of Appointment: 10 July 2015 (Company Number 09018238) Office Holder details: Anthony Malcolm Cork, (IP No. 009401) and Registered office: 82 St John Street, London, EC1M 4JN Stephen Paul Grant, (IP No. 008929) both of Wilkins Kennedy LLP, Principal trading address: 30 New Road, Brighton, East Sussex, BN1 Bridge House, London Bridge, London SE1 9QR 1BN For further details contact: Tel: 0207 407 6972 Notice is hereby given that, pursuant to Section 94 of the Insolvency Anthony Malcolm Cork , Joint Liquidator Act 1986, the Final Meeting of the Members of the above named 11 July 2016 (2574195) Company will be held at BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA on 23 August 2016 at 10.30 am, for the purpose of having an account laid before them showing the manner in OFF2574184 TRAX LIMITED which the winding up of the Company has been conducted and the In Members Voluntary Liquidation property disposed of, and of receiving any explanation that may be (Company Number 03041747) given by the Liquidators. The following resolutions will be put to the Registered office: 4th Floor Allan House, 10 John Princes Street, meeting: “For the approval of the Joint Liquidators’ Final Report and London, W1G 0AH Receipts and Payments Account and for the release of Michael Principal trading address: Wharf House, Brentwaters Business Park, Solomons and Andrew Pear as Joint Liquidators”. A Member entitled Brentford TW8 8HQ to attend and vote at the above meeting may appoint a proxy to Nature of Business: Hire equipment in the television and film industry attend and vote in his place. Creditors wishing to vote at the meeting NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the must lodge their proxy, together with a full statement of account, at INSOLVENCY ACT 1986 that the final general meeting of the the offices of BM Advisory, 1 Liverpool Terrace, Worthing, West Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan Sussex BN11 1TA not later than 12.00 noon on the working day prior House, 10 John Princes Street, London W1G 0AH on 16 September to the meeting. 2016 at 11.30 am, for the purpose of having a final account laid Date of Appointment: 14 March 2016 before the Members by the Liquidator, showing the manner in which Office Holder details: Andrew Pear, (IP No. 9016) and Michael the winding-up has been conducted and the property of the Company Solomons, (IP No. 9043) both of BM Advisory, 82 St John Street, disposed of and of hearing any explanation that may be given by the London, EC1M 4JN Liquidator. Further information is available from Andrew Pear, Michael Solomons The following resolution will be proposed at the final meeting of or Kath Keenan at BM Advisory on Tel: 01903 259881. members as detailed in the final report: Andrew Pear , Joint Liquidator “That the Liquidator be granted his release from office”. 12 July 2016 (2574175)

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

TEMPLAR2574473 FILM PRODUCTION LLP and Struthers, St George’s House, 215-219 Chester Road, Registered office: 25 Farringdon Street, London EC4A 4AB Manchester, M15 4JE the Liquidator of the Company, and if so Principal trading address: 8th Floor, Aldwych House, London, WC2B required by notice in writing, to prove their debts or claims at such 4HN time and place as shall be specified in such notice, or in default shall Registered Number: OC308120 be excluded from the benefit of any distribution. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency The Directors have made a Declaration of Solvency to the effect that Act 1986 (as amended), that a final general meeting of the members all of the Company’s debts will be paid in full, together with statutory of the above named company will be held at 25 Farringdon Street interest, within 12 months of the commencement of the Liquidation. London, EC4A 4AB on 20 September 2016 at 10:00 am, for the Date of Appointment: 07 July 2016. purpose of receiving an account showing the manner in which the Office Holder details: Charles MacMillan,(IP No. 6000) of Beever and winding up has been conducted and the property of the company Struthers, St George’s House, 215-219 Chester Road, Manchester, disposed of, and of hearing any explanation that may be given by the M15 4JE. Liquidators and to consider whether the liquidators should be For further details contact: Troy Tull, Tel: 0161 838 1949. released in accordance with Section 173(2)(d) of the Insolvency Act Charles MacMillan , Liquidator 1986. 07 July 2016 (2574124) Any 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, AVONSWORD2574128 LIMITED must be lodged with the Liquidator at RSM Restructuring Advisory (Company Number 02219663) LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon Registered office: 5 Chalcot Crescent, London NW1 8YE on the preceding business day. Principal trading address: 5 Chalcot Crescent, London NW1 8YE Office Holder Details: Karen Ann Spears and Mark John Wilson (IP Notice is hereby given that creditors of the Company, are required, on numbers 8854 and 8612) of RSM Restructuring Advisory LLP , 25 or before 06 June 2016 to prove their debts by sending their full Farringdon Street, London EC4A 4AB. Date of Appointment: 31 names and addresses, particulars of their debts or claims, and the March 2014. Further information about this case is available from names and addresses of their solicitors (if any), to Steve Parker at Hilary Norris at the offices of RSM Tenon Restructuring on 0203 201 Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 8233. 2EA. If so required by notice in writing from the Joint Liquidators, Karen Ann Spears and Mark John Wilson , Joint Liquidators creditors must, either personally or by their solicitors, come in and 13 July 2016 (2574473) prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. NOTICES TO CREDITORS Note: The Directors of the Company have made a Declaration of solvency and it is expected that all creditors will be paid in full. ACIGOLD2573953 LIMITED Date of Appointment: 16 May 2016 (Company Number 06447549) Office Holder details: Steven Parker,(IP No. 8989) of Opus Registered office: Audit House, 260 Field End Road, Eastcote, Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Middlesex, HA4 9DL Milton Keynes, MK9 2EA and Trevor Binyon,(IP No. 9285) of Opus Principal trading address: Audit House, 260 Field End Road, Eastcote, Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Middlesex, HA4 9DL Milton Keynes, MK9 2EA. Name of Office Holder: David Andrew Butler The Joint Liquidators can be contacted by Email: IP Number: 8695 [email protected] or Tel: 01908 306090 Alternative contact: Judith Hall Steven Parker and Trevor Binyon , Joint Liquidators Tel: 01296 433303 13 July 2016 (2574128) Email: [email protected] Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named BLACK2574130 ARROW ENGINEERING LIMITED company, which is being voluntarily wound up, are required on or (Company Number 07063540 ) before 26th August 2016, to send their names and addresses along Registered office: 19 Sparrow Farm Road, Stoneleigh, Epsom, Surrey, with descriptions and full particulars of their debts or claims and the KT17 2JJ names and addresses of their solicitors (if any), to David Andrew Principal trading address: 19 Sparrow Farm Road, Stoneleigh, Butler of Fieldstead Insolvency Limited, Barclays House, Gatehouse Epsom, Surrey, KT17 2JJ Way, Aylesbury, Buckinghamshire, HP19 8DB and, if so required by Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, notice in writing from the Liquidator of the company or by the Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of Solicitors of the Liquidator, to come in and prove their debts or claims the above-named Company on 2 July 2016 by a resolution of the at such time and place as shall be specified in such notice, or in Company. Notice is hereby given that the Creditors of the above- default thereof they will be excluded from the benefit of any dividend named Company are required on or before 11 August 2016 to send in paid before such debts/claims are proved. It is anticipated that all their names and addresses with particulars of their debts or claims, to known creditors will be paid in full. the Liquidator and if so required by notice in writing from the said Dated this 11th day of July 2016 Liquidator, personally or by their solicitors, to come in and prove their Date of Appointment: 8 July 2016. said debts or claims at such time and place as shall be specified in David Andrew Butler , Liquidator (2573953) such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. For further details contact: Philip Beck, Email: ARRAND2574124 & DYSON LIMITED [email protected] Tel: 01442 275794. (Company Number 01184438) Philip Beck , Liquidator Registered office: St George’s House, 215-219 Chester Road, 12 July 2016 (2574130) Manchester, M15 4JE Principal trading address: 148-150 Stamford Street, Ashton Under Lyne, OL6 6AD COINDESK2573459 LIMITED Notice is hereby given that Creditors of the above named Company (Company Number 08483851) which is being voluntarily wound up, are required before 29 August Registered office: 311 High Road, Loughton, Essex IG10 1AH 2016 to send in their full names, their addresses and descriptions, full Principal trading address: WeWork Moorgate, 1 Fore Street, London particulars of their debts or claims and the names and addresses of EC2Y 5EJ their solicitors (if any) to the undersigned Charles MacMillan of Beever

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

NOTICE IS HEREBY GIVEN that the Creditors of the above named INTERIM2574127 CONSULTING LIMITED company are required, on or before 12 August 2016 to send their (Company Number 05232214) names and addresses and particulars of their debts or claims and the Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 names and addresses of their solicitors (if any) to Richard Rones, King Street, Manchester, M2 4NG ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, Principal trading address: Meadowside, Crown East Lane, Lower the Liquidator of the company, and, if so required by notice in writing Broadheath, Worcestershire, WR2 6RH from the Liquidator, by their solicitors or personally, to come in and Notice is hereby given that the creditors of the above-named prove their debts or claims at such time and place as shall be company are required on or before 08 August 2016 to send their specified in any such notice, or in default thereof they will be excluded names and addresses and particulars of their debts or claims, and the from the benefit of any distribution made before such debts are names and addresses of the solicitors (if any) to John Paul Bell, proved. Liquidator of the said company at Clarke Bell Limited, 3rd Floor, The NOTE: This notice is purely formal. All known creditors have been or Pinnacle, 73 King Street, Manchester, M2 4NG and if so required by will be paid in full. notice in writing from the Liquidator, by their Solicitors or personally, Office Holder Details: Richard Jeffrey Rones (IP number 8807) of to come in and prove their said debts or claims at such time and ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. place as shall be specified in such notice, or in default thereof they Date of Appointment: 6 July 2016. Further information about this case will be excluded from the benefit of any such distribution made before is available from Jennifer Munday at the offices of ThorntonRones such debts are proved. Limited on 020 8418 9333. Note: This notice is purely formal. All known creditors have been, or Richard Jeffrey Rones , Liquidator (2573459) shall be paid in full. Date of Appointment: 08 July 2016 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell 2574123DENGOLD LIMITED Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 (Company Number 07111146 ) 4NG. Registered office: Lambury Windmill Field, Bosham, West Sussex, For further details contact: Katie Dixon, Email: PO18 9LH [email protected] Tel: 0161 907 4044. Principal trading address: N/A John Paul Bell , Liquidator Notice is hereby given that the creditors of the Company, which is 11 July 2016 (2574127) being voluntarily wound up, are required to prove their debts by 12 August 2016 by sending to the undersigned David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, JEFF2574122 HAMLETT LIMITED Kent, TN1 2QP the Liquidator of the Company, written statements of (Company Number 06674696) the amounts they claim to be due to them from the Company and, if Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 so requested, to provide such further details or produce such King Street, Manchester, M2 4NG documentary evidence as may appear to the Liquidator to be Principal trading address: 35 Tynwald Crescent, Widnes, Cheshire, necessary. WA8 9AN A creditor who has not proved this debt before the declaration of any Notice is hereby given that the creditors of the above-named dividend is not entitled to disturb, by reason that he has not company are required on or before 08 August 2016 to send their participated in it, the distribution of that dividend or any other names and addresses and particulars of their debts or claims, and the dividend declared before his debt was proved. Note: This notice is names and addresses of the solicitors (if any) to John Paul Bell, purely formal. All known creditors have been or will be paid in full. Liquidator of the said company at Clarke Bell Limited, 3rd Floor, The Date of Appointment: 08 July 2016 Pinnacle, 73 King Street, Manchester M2 4NG and if so required by Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, notice in writing from the Liquidator, by their Solicitors or personally, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. to come in and prove their said debts or claims at such time and For further details contact: David Thorniley, Email: place as shall be specified in such notice, or in default thereof they [email protected], Alternative contact: Chris Maslin will be excluded from the benefit of any such distribution made before David Thorniley , Liquidator such debts are proved. Note: This notice is purely formal. All known 11 July 2016 (2574123) creditors have been, or shall be paid in full. Date of Appointment: 08 July 2016 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell HOLLIER2574129 & SONS (BIRMINGHAM) LIMITED Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 (Company Number 01552134) 4NG. Registered office: Lifford Hall, Lifford Lane, Kings Norton, Birmingham For further details contact: Millie Baker, Email: B30 3JN [email protected], Tel: 0161 907 4044. Principal trading address: Lifford Hall, Lifford Lane, Kings Norton, John Paul Bell , Liquidator Birmingham B30 3JN 11 July 2016 (2574122) Notice is hereby given that the Creditors of the above named company are required on or before 26 August 2016 to prove their debts by sending their full names and addresses, particulars of their KECUL2574157 LIMITED debts or claims and the names and addresses of their solicitors (if (Company Number 08817860) any) to the Joint Liquidators at Rimes & Co, 3 The Courtyard, Harris Registered office: KD Tower, Cotterells, Hemel Hempstead, Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If Hertfordshire, HP1 1FW so required by notice in writing from the Joint Liquidators creditors Principal trading address: Flat 6, Copenhagen Court, Yeoman Street, must, either personally or by their solicitors, come in and prove their London, SE8 5ER debts at such time and place as shall be specified in any such notice Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, or in default thereof they will be excluded from the benefit of any Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- distribution made before such debts are proved. named Company on 11 July 2016 by a resolution of the Company. Note: The Directors of the Company have made a declaration of Notice is hereby given that the Creditors of the above-named solvency and it is expected that all creditors will be paid in full. Company are required on or before 11 August 2016, to send in their Date of Appointment: 11 July 2016. names and addresses with particulars of their debts or claims, to the Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Liquidator and if so required by notice in writing from the said Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Liquidator, personally or by their solicitors, to come in and prove their Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 said debts or claims at such time and place as shall be specified in 4DJ. such notice, or in default thereof they will be excluded from the For further details contact: The Joint Liquidators, Email: benefit of any distribution made before such debts are proved. [email protected] Tel: 01527 558410. Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Nickolas Garth Rimes , Joint Liquidator Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, 11 July 2016 (2574129) HP1 1FW.

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

For further details contact: Philip Beck, Email: details or produce such documentary evidence as may appear to the [email protected], Tel: 01442 275794. liquidator to be necessary. A creditor who has not proved this debt Philip Beck , Liquidator before the declaration of any dividend is not entitled to disturb, by 12 July 2016 (2574157) reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS 2573511LEYONA SOLUTIONS PRIVATE LIMITED HAVE BEEN OR WILL BE PAID IN FULL. (Company Number 08627761) Further information about this case is available from Ellie Waters at Registered office: Audit House, 260 Field End Road, Eastcote, the offices of RE10 (South East) Limited on 020 8315 7430 or at Middlesex, HA4 9DL [email protected]. Principal trading address: 2 Southbourne Close, Pinner, HA5 5BA Bijal Shah , Liquidator Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules Dated 12 July 2016 (2574523) 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 26 August 2016, to send their names and addresses along with 2574125PCV-ENGINEERING UK LTD descriptions and full particulars of their debts or claims and the (Company Number 07233591) names and addresses of their solicitors (if any), to David Andrew Registered office: 43 Hollywoods, Courtwood Lane, Croydon, CR0 Butler of Fieldstead Insolvency Limited, Barclays House, Gatehouse 9JJ Way, Aylesbury, Buckinghamshire, HP19 8DB and, if so required by Principal trading address: 43 Hollywoods, Courtwood Lane, Croydon, notice in writing from the Liquidator of the company or by the CR0 9JJ Solicitors of the Liquidator, to come in and prove their debts or claims Notice is hereby given that the creditors of the above named at such time and place as shall be specified in such notice, or in Company are required on or before 14 October 2016 to send in their default thereof they will be excluded from the benefit of any dividend names and addresses and partiuculars of their debts or claims and paid before such debts/claims are proved. It is anticipated that all the names and addresses of their solicitors (if any) to Stephen Penn of known creditors will be paid in full. Absolute Recovery Limited, First Floor, Block A, Loversall Court, Office Holder Details: David Andrew Butler (IP number 8695) of Clayfields, Tickhill Road, Doncaster, DN4 8QG the liquidator of the Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, company, and, if so required by notice in writing from the liquidator, Aylesbury, Buckinghamshire HP19 8DB. Date of Appointment: 8 July by their solicitors or personally, to come in and prove their debts or 2016. Further information about this case is available from Judith Hall claims at such time and place as shall be specified in any such notice, at the offices of Fieldstead Insolvency Limited on 01296 433303 or at or in default thereof they will be excluded from the benefit of any [email protected]. distribution made before such debts are proved. David Andrew Butler , Liquidator Note: This notice is purely formal. All known creditors have been or 12 July 2016 (2573511) will be paid in full. The Directors have made a Declaration of Solvency, and the company is being wound up for the purposes closing the business due to the death of the director. MURO2574126 CONSULTING LIMITED Date of Appointment: 06 July 2016 (Company Number 08778859) Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute Registered office: Flat 35, 5 Siddons Lane, London, NW1 6EH Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Principal trading address: Flat 35, 5 Siddons Lane, London, NW1 6EH Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Philip Beck (IP No, 8720) of SJD Insolvency Services Ltd, KD Tower, For further details contact: Stephen Penn, Tel: 01302 572701. Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of Alternative contact: David Hines the above-named Company on 8 July 2016 by a resolution of the Stephen Richard Penn , Liquidator Company. Notice is hereby given that the Creditors of the above- 11 July 2016 (2574125) named Company are required on or before 11 August 2016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said 2574203PEARL FINE ARTS LIMITED Liquidator, personally or by their solicitors, to come in and prove their (Company Number 05471352) said debts or claims at such time and place as shall be specified in Registered office: 4th Floor, 1 Curzon Street, London, W1J 5FB such notice, or in default thereof they will be excluded from the Principal trading address: 4th Floor, 1 Curzon Street, London, W1J benefit of any distribution made before such debts are proved. 5FB Further details contact: Philip Beck, Email: I, Robert Stephen Palmer (IP No. 5531) of Gallaghers, PO Box 698, [email protected] Tel: 01442 275794. 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A Philip Beck , Liquidator 4RR give notice that on 31 August 2016 I was appointed Liquidator by 12 July 2016 (2574126) resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up are required, on or before the 31 August 2016 to send in their full christian OAKLEY2574523 ACADEMY LTD and surnames, their addresses and descriptions, full particulars of (Company Number 08202355) their debts or claims and the names and addresses of their Solicitors Registered office: 27 Church Street, Rickmansworth, Hertfordshire (if any), to the undersigned Robert Stephen Palmer of PO Box, 698, WD3 1DE 2nd Floor, Titchfield House, 69-85 Tabernacle Street, London, EC2A Principal trading address: 1 Brook Court, Blakeney Road, 4RR of the said Company, and, if so required by notice in writing from Beckenham, Kent BR3 1HG the said Liquidator, are, personally or by their Solicitors, to come in I, Bijal Shah (office holder number 8717) of RE10 (South East) Limited, and prove their debts or claims at such time and place as shall be 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE give notice specified in such notice, or in default thereof they will be excluded that I was appointed liquidator of the above named company on 11 from the benefit of any distribution. July 2016 by a resolution of members. Note: This notice is purely formal. All creditors have been or will be NOTICE IS HEREBY GIVEN that the creditors of the above named paid in full. company which is being voluntarily wound up, are required, on or For further details contact: Robert Stephen Palmer, Email: before 3 August 2016 to prove their debts by sending to the [email protected] Tel: 020 7490 7774. Alternative contact: undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Philip Norvell, Email: [email protected] Street, Rickmansworth, Hertfordshire WD3 1DE the Liquidator of the Robert Stephen Palmer , Liquidator company, written statements of the amounts they claim to be due to 11 July 2016 (2574203) them from the company and, if so requested, to provide such further

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

2573436S.W. HUNT (HEATING) LIMITED Further details contact: Philip Beck, Email: [email protected], Tel: (Company Number 01222775) 01223 367022. Registered office: 311 High Road, Loughton, Essex IG10 1AH Philip Beck , Liquidator Principal trading address: 17 Chapel Street, Billericay, Essex CM12 12 July 2016 (2574199) 9LT NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 12 August 2016 to send their TRECOSELATH2574114 ESTATE PROPERTY LIMITED names and addresses and particulars of their debts or claims and the (Company Number 08573336) names and addresses of their solicitors (if any) to Richard Rones, Registered office: 97 Shiplake Bottom, Peppard Common, Henley- ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, On-Thames, Oxfordshire, RG9 5HJ the Liquidator of the company, and, if so required by notice in writing Principal trading address: 97 Shiplake Bottom, Peppard Common, from the Liquidator, by their solicitors or personally, to come in and Henley-On-Thames, Oxfordshire, RG9 5HJ prove their debts or claims at such time and place as shall be Notice is hereby given that the creditors of the Company are required, specified in any such notice, or in default thereof they will be excluded on or before 03 August 2016 to prove their debts by sending their full from the benefit of any distribution made before such debts are names and addresses, particulars of their debts or claims, and the proved. names and addresses of their solicitors (if any), to the Joint NOTE: This notice is purely formal. All known creditors have been or Liquidators at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 will be paid in full. 1NS. Office Holder Details: Richard Jeffrey Rones (IP number 8807) of If so required by notice in writing from the Joint Liquidators, creditors ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. must either personally or by their solicitors, come in and prove their Date of Appointment: 6 July 2016. Further information about this case debts at such time and place as shall be specified in such notice, or in is available from Jennifer Munday at the offices of ThorntonRones default thereof they will be excluded from the benefit of any Limited on 020 8418 9333. distribution made before their debts are proved. Richard Jeffrey Rones , Liquidator (2573436) Date of Appointment: 01 July 2016 Office Holder details: Christopher Newell,(IP No. 13690) and Frank Wessely,(IP No. 007788) both of Quantuma LLP, 81 Station Road, SALINGER2574212 TOPCO LIMITED Marlow, Bucks, SL7 1NS. (Company Number 10026935 ) For further details contact: Chris Newell, Email: Registered office: 39 Broadfields Avenue, Edgware, Middlesex, HA8 [email protected] Tel: 01628 478100. Alternative contact: 8PF Benjamin Wooster, Email: [email protected], Tel: 01628 Principal trading address: 39 Broadfields Avenue, Edgware, 478100. Middlesex, HA8 8PF Christopher Newell , Joint Liquidator In accordance with rule 4.106A, I, Bernard Hoffman of Gerald 11 July 2016 (2574114) Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London, N20 0LH give notice that on 5 July 2016 I was appointed Liquidator of Salinger Topco Limited by resolutions of YELLOWFROG2574112 LIMITED members. Notice is hereby given that the creditors of the above (Company Number 06792952) named Company, which is being wound up voluntarily, are required, Registered office: 6 Downside Road, Guildford, Surrey, GU4 8PH on or before 05 October 2016 to send in their full names, their Principal trading address: 6 Downside Road, Guildford, Surrey, GU4 addresses and descriptions, full particulars of their debts or claims, 8PH and the names and addresses of their solicitors (if any), to the Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, undersigned Bernard Hoffman of Gerald Edelman Chartered Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- Accountants, Gateway House, Highpoint Business Village, Henwood, named Company on 11 July 2016 by a resolution of the Company. Ashford, Kent, TN24 8DH the Liquidator of the said Company, and if Notice is hereby given that the Creditors of the above-named so required by notice in writing from the said Liquidator, are, Company are required on or before 11 August 2016 to send in their personally or by their solicitors, to come in and prove their debts or names and addresses with particulars of their debts or claims, to the claims at such time and place as shall be specified in such notice, or Liquidator and if so required by notice in writing from the said in default thereof they will be excluded from the benefit of any Liquidator, personally or by their solicitors, to come in and prove their distribution. This notice is purely formal and all known Creditors have said debts or claims at such time and place as shall be specified in been, or will be, paid in full. such notice, or in default thereof they will be excluded from the Office Holder details: Bernard Hoffman,(IP No. 1593) of Gerald benefit of any distribution made before such debts are proved. Edelman Chartered Accountants, Edelman House, 1238 High Road, Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Whetstone, London N20 0LH. Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, For further details contact: Bernard Hoffman, Email: HP1 1FW. [email protected] Further details contact: Philip Beck, Email: Bernard Hoffman , Liquidator [email protected], Tel: 01442 275794. 05 July 2016 (2574212) Philip Beck , Liquidator 11 July 2016 (2574112)

SYNAPTIC2574199 IT LTD (Company Number 08118503) RESOLUTION FOR VOLUNTARY WINDING-UP Registered office: 12 Magdalene Street, Durham, DH1 1LG Principal trading address: 12 Magdalene Street, Durham, DH1 1LG ACIGOLD2573951 LIMITED Philip Beck of Philip Beck, 41 Kingston Street, Cambridge, CB1 2NU, (Company Number 06447549) was appointed Liquidator of the above named Company on 12 July Registered office: Audit House, 260 Field End Road, Eastcote, 2016 by a resolution of the Company. Notice is hereby given that the Middlesex, HA4 9DL Creditors of the above named Company are required, on or before 11 Principal trading address: Audit House, 260 Field End Road, Eastcote, August 2016 to send in their names and addresses with particulars of Middlesex, HA4 9DL their debts or claims, to the Liquidator and if so required by notice in Passed - 8 July 2016 writing from the said Liquidator, personally or by their solicitors, to At a General Meeting of the members of the above named company come in and prove their said debts or claims at such time and place duly convened and held at Audit House, 260 Field End Road, as shall be specified in such notice, or in default thereof they will be Eastcote, Middlesex, HA4 9DL the following special resolutions and excluded from the benefit of any distribution made before such debts ordinary resolutions were duly passed, respectively: are proved. SPECIAL RESOLUTION Office Holder details: Philip Beck,(IP No. 8720) of Philip Beck, 41 1. "That the company be wound up voluntarily". Kingston Street, Cambridge, CB1 2NU.

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE COMPANIES

2. "In accordance with the provisions of the company's Articles of “That the Company be wound up voluntarily and that Philip Beck,(IP Association, the Liquidator be and is hereby authorised to divide No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, amongst the members in specie all or part of the company's assets". Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby ORDINARY RESOLUTIONS appointed Liquidator for the purposes of the winding-up.” 1. "That David Andrew Butler of Fieldstead Insolvency Limited, For further details contact: Philip Beck, Email: Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 [email protected] Tel: 01442 275794. 8DB be and he is hereby appointed Liquidator for the purpose of the Rene De Condappa , Member voluntary winding-up". 02 July 2016 (2574044) 2. "The Liquidator be sanctioned to exercise the powers set out in Schedule 4 Part 1 (Section 165(2)(a)) of the Insolvency Act 1986". 3. "That the fees and disbursements of Fieldstead Insolvency Limited COINDESK2573460 LIMITED in relation to the convening of the meeting of members and (Company Number 08483851) assistance in preparing the Declaration of Solvency be fixed at Registered office: 311 High Road, Loughton, Essex IG10 1AH £4,000.00 plus VAT and if not already paid by the company, be drawn Principal trading address: WeWork Moorgate, 1 Fore Street, London generally on account out of the assets as an expense of the EC2Y 5EJ liquidation". The following Written Resolutions were passed on 6 July 2016 Office Holder Details: David Andrew Butler (IP number 8695) of pursuant to the provisions of section 288 of the Companies Act 2006 Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, as a Special and Ordinary Resolution respectively: Aylesbury, Buckinghamshire HP19 8DB. Date of Appointment: 8 July "That the Company be wound up voluntarily and that Richard Rones 2016. Further information about this case is available from Judith Hall of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 at the offices of Fieldstead Insolvency Limited on 01296 433303 or at 1AH be and is hereby appointed Liquidator of the Company for the [email protected]. purposes of such winding up." Imran Esmail , Director (2573951) Office Holder Details: Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Date of Appointment: 6 July 2016. Further information about this case 2574047ARRAND & DYSON LIMITED is available from Jennifer Munday at the offices of ThorntonRones (Company Number 01184438) Limited on 020 8418 9333. Registered office: St George’s House, 215-219 Chester Road, Jeremy Bonney , Director (2573460) Manchester, M15 4JE Principal trading address: 148-150 Stamford Street, Ashton Under Lyne, OL6 6AD DENGOLD2574049 LIMITED At a General Meeting of the above named Company convened and (Company Number 07111146 ) held at St George’s House, 215-219 Chester Road, Manchester, M15 Registered office: Lambury Windmill Field, Bosham, West Sussex, 4JE, on 07 July 2016, at 10.30 am, the following special resolution PO18 9LH and ordinary resolution were duly passed: Principal trading address: N/A “That the Company be wound up voluntarily; and that Charles Notice is hereby given that the following resolutions were passed on MacMillan,(IP No. 6000) of Beever and Struthers, St George’s House, 08 July 2016, as a special resolution and an ordinary resolution 215-219 Chester Road, Manchester, M15 4JE be appointed respectively: Liquidator of the Company for the purposes of the voluntary winding- “That the Company be wound up voluntarily and that David Thorniley, up.” (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, For further details contact: Troy Tull, Tel: 0161 838 1949. Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Steven Arrand , Chairman purposes of such winding up.” 07 July 2016 (2574047) For further details contact: David Thorniley, Email: [email protected], Alternative contact: Chris Maslin Stephen Robson , Chairman AVONSWORD2574045 LIMITED 08 July 2016 (2574049) (Company Number 02219663) Registered office: 5 Chalcot Crescent, London NW1 8YE Principal trading address: 5 Chalcot Crescent, London NW1 8YE HOLLIER2574043 & SONS (BIRMINGHAM) LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 01552134) 16 May 2016, as a Special Resolution and an Ordinary Resolution Registered office: Lifford Hall, Lifford Lane, Kings Norton, Birmingham respectively: B30 3JN “That the Company be wound up voluntarily and that Steven Parker, Principal trading address: Lifford Hall, Lifford Lane, Kings Norton, (IP No. 8989) of Opus Restructuring LLP, Exchange House, 494 Birmingham B30 3JN Midsummer Boulevard, Milton Keynes, MK9 2EA and Trevor Binyon, Notice is hereby given that the following resolutions were passed on (IP No. 9285) of Opus Restructuring LLP, Exchange House, 494 11 July 2016, as a Special Resolution and as an Ordinary Resolution Midsummer Boulevard, Milton Keynes, MK9 2EA be appointed as respectively: Joint Liquidators for the purposes of such voluntary winding up.” “That the Company be wound up voluntarily and that Nickolas Garth The Joint Liquidators can be contacted by Email: Rimes,(IP No. 009533) and Adam Peter Jordan,(IP No. 009616) both [email protected] or Tel: 01908 306090 of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Laurence Isaacson , Director Road, Stoke Prior, Bromsgrove, B60 4DJ be and are hereby 13 July 2016 (2574045) appointed as Joint Liquidators of the Company, to act either jointly or separately for the purposes of the voluntary winding up.” For further details contact: The Joint Liquidators, Email: BLACK2574044 ARROW ENGINEERING LIMITED [email protected] Tel: 01527 558410. (Company Number 07063540 ) Myra Hollier , Chairman Registered office: 19 Sparrow Farm Road, Stoneleigh, Epsom, Surrey, 11 July 2016 (2574043) KT17 2JJ Principal trading address: 19 Sparrow Farm Road, Stoneleigh, Epsom, Surrey, KT17 2JJ INTERIM2574041 CONSULTING LIMITED I, the undersigned, being the sole member of the Company having the (Company Number 05232214) right to vote at general meetings or authorised agents of such Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 members, pass the special written resolution on 02 July 2016, set out King Street, Manchester, M2 4NG below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to Principal trading address: Meadowside, Crown East Lane, Lower the effect that such resolution shall be deemed to be as effective as if Broadheath, Worcestershire, WR2 6RH it had been passed at a general meeting of the Company duly convened and held:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 65 COMPANIES

At a General Meeting of the above named company, duly convened 2. The Liquidator be sanctioned to exercise the powers set out in and held at Meadowside, Crown East Lane, Lower Broadheath, Schedule 4 Part 1 (Section 165(2) (a)) of the Insolvency Act 1986. Worcestershire, WR2 6RH, on 08 July 2016, the following resolutions 3. "That the fees and disbursements of Fieldstead Insolvency Limited were passed as a special resolution and ordinary resolution in relation to the convening of the meeting of members and respectively: assistance in preparing the Declaration of Solvency be fixed at “That the company be wound up voluntarily and John Paul Bell,(IP £4,000.00 plus VAT and if not already paid by the company, be drawn No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King generally on account out of the assets as an expense of the Street, Manchester, M2 4NG be and is hereby appointed Liquidator liquidation. for the purposes of such winding up.” Office Holder Details: David Andrew Butler (IP number 8695) of For further details contact: Katie Dixon, Email: Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, [email protected] Tel: 0161 907 4044. Aylesbury, Buckinghamshire HP19 8DB. Date of Appointment: 8 July Jane Hall , Director 2016. Further information about this case is available from Judith Hall 08 July 2016 (2574041) at the offices of Fieldstead Insolvency Limited on 01296 433303 or at [email protected]. Yogesh Khanolkar , Director (2573510) 2574051JEFF HAMLETT LIMITED (Company Number 06674696) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 MURO2574046 CONSULTING LIMITED King Street, Manchester, M2 4NG (Company Number 08778859) Principal trading address: 35 Tynwald Crescent, Widnes, Cheshire, Registered office: Flat 35, 5 Siddons Lane, London, NW1 6EH WA8 9AN Principal trading address: Flat 35, 5 Siddons Lane, London, NW1 6EH At a General Meeting of the members of the above named company, I, the undersigned, being the sole member of the Company having the duly convened and held at 35 Tynwald Crescent, Widnes, Cheshire, right to vote at general meetings or authorised agents of such WA8 9AN on 08 July 2016, the following resolutions were passed as a members, pass the special written resolution on 08 July 2016, set out special resolution and ordinary resolution respectively: below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to “That the company be wound up voluntarily and John Paul Bell,(IP the effect that such resolution shall be deemed to be as effective as if No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King it had been passed at a general meeting of the Company duly Street, Manchester, M2 4NG be and is hereby appointed Liquidator convened and held: for the purposes of such winding up.” “That the Company be wound up voluntarily and that Philip Beck,(IP For further details contact: Millie Baker, Email: No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, [email protected], Tel: 0161 907 4044. Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby Jeff Hamlett , Director appointed Liquidator for the purposes of the winding-up.” 08 July 2016 (2574051) Further details contact: Philip Beck, Email: [email protected] Tel: 01442 275794. Benilde Muro Saenz , Member KECUL2574055 LIMITED 08 July 2016 (2574046) (Company Number 08817860) Registered office: KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW 2574521OAKLEY ACADEMY LTD Principal trading address: Flat 6, Copenhagen Court, Yeoman Street, (Company Number 08202355) London, SE8 5ER Registered office: 27 Church Street, Rickmansworth, Hertfordshire I, the undersigned, being the sole member of the Company having the WD3 1DE right to vote at general meetings or authorised agents of such Principal trading address: 1 Brook Court, Blakeney Road, members, pass the special written resolution on 11 July 2016, set out Beckenham, Kent BR3 1HG below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to At a General Meeting of the members of the above named company, the effect that such resolution shall be deemed to be as effective as if duly convened and held at 1 Brook Court, Blakeney Road, it had been passed at a general meeting of the Company duly Beckenham, Kent BR3 1HG on 11 July 2016 the following resolutions convened and held: were duly passed as a special and an ordinary resolution, “That the Company be wound up voluntarily and that Philip Beck,(IP respectively: No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, 1. "That the company be wound up voluntarily." Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby 2. "That Bijal Shah of RE10 (South East) Limited, 1 Brook Court, appointed Liquidator for the purposes of the winding-up.” Blakeney Road, Beckenham, Kent BR3 1HG is hereby appointed For further details contact: Philip Beck, Email: liquidator of the company for the purposes of the Winding up." [email protected], Tel: 01442 275794. Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South Lucjan Rybski , Member East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 11 July 2016 (2574055) 1DE. Date of Appointment: 11 July 2016. Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at [email protected]. LEYONA2573510 SOLUTIONS PRIVATE LIMITED Kayleigh Mungham , Chairman of the Meeting (2574521) (Company Number 08627761) Registered office: Audit House, 260 Field End Road, Eastcote, Middlesex, HA4 9DL 2574052PCV-ENGINEERING UK LTD Principal trading address: 2 Southbourne Close, Pinner, HA5 5BA (Company Number 07233591) At a General Meeting of the members of the above named company Registered office: 43 Hollywoods, Courtwood Lane, Croydon, CR0 duly convened and held at Audit House, 260 Field End Road, 9JJ Eastcote, Middlesex, HA4 9DL the following special resolutions were Principal trading address: 43 Hollywoods, Courtwood Lane, Croydon, duly passed: CR0 9JJ 1. That the company be wound up voluntarily. The following written resolutions were passed pursuant of Section 2. In accordance with the provisions of the company's Articles of 288 of the Companies Act 2006 on 06 July 2016, as a special and Association, the Liquidator be and is hereby authorised to divide ordinary resolutions: amongst the members in specie all or part of the company's assets. “That the Company be wound up voluntarily and that Stephen Ordinary Resolutions Richard Penn,(IP No. 6899) of Absolute Recovery Limited, First Floor, 1. That David Andrew Butler of Fieldstead Insolvency Limited, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 Yorkshire, DN4 8QG be appointed liquidator of the Company for the 8DB be and he is hereby appointed Liquidator for the purpose of the purposes of the voluntary winding up.” voluntary winding-up. For further details contact: Stephen Penn, Tel: 01302 572701. Alternative contact: David Hines

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE COMPANIES

Maria Fe Celi Reyna, Personal Representative of Paul Orlando Celi I, the undersigned, being the sole member of the Company having the Vidal , Director right to vote at general meetings or authorised agents of such 06 July 2016 (2574052) members, pass the special written resolution on 12 July 2016, set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be effective as if it 2574050PEARL FINE ARTS LIMITED had been passed at a general meeting of the Company duly (Company Number 05471352) convened and held: Registered office: 4th Floor, 1 Curzon Street, London, W1J 5FB “That the Company be wound up voluntarily and that Philip Beck,(IP Principal trading address: 4th Floor, 1 Curzon Street, London, W1J No. 8720) of Philip Beck, 41 Kingston Street, Cambridge, CB1 2NU 5FB be and is hereby appointed Liquidator for the purposes of the At a General Meeting of the members of the above named company, winding-up.” duly convened and held at Place de Saint-Gervais, 1211 Geneva 1, Further details contact: Philip Beck, Email: [email protected], Tel: Switzerland, on 11 July 2016, the following resolutions were passed 01223 367022. as a Special Resolution and as an Ordinary Resolution: Joyce Allan , Member “That the Company be wound up voluntarily and that Robert Stephen 12 July 2016 (2574054) Palmer,(IP No. 5531) of Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR be and is hereby appointed as Liquidator of the Company for the purpose of the TOTAL2574056 SPHERE SOLUTIONS LIMITED voluntary winding-up and that the liquidator be authorised to divide (Company Number 07416746) among the members in specie all or any part of the company’s assets Registered office: 27 Moran Drive, Great Sankey, Warrington, WA5 as he shall think fit, in accordance with the company’s articles of 8AN association.” Principal trading address: 27 Moran Drive, Great Sankey, Warrington, For further details contact: Robert Stephen Palmer, Email: WA5 8AN [email protected] Tel: 020 7490 7774. Alternative contact: At a General Meeting of the members of the above named Company, Philip Norvell, Email: [email protected] duly convened and held at the offices of DFW Associates, 29 Park Ariane Slinger , Director Square West, Leeds, LS1 2PQ, on 07 July 2016, the following special 11 July 2016 (2574050) resolution was duly passed: “That the Company be wound up voluntarily and that David Frederick Wilson,(IP No. 006074) of DFW Associates, 29 Park Square West, S.W.2573435 HUNT (HEATING) LIMITED Leeds, LS1 2PQ be and he is hereby appointed Liquidator for the (Company Number 01222775) purposes of such winding-up.” Registered office: 311 High Road, Loughton, Essex IG10 1AH For further details contact: David Frederick Wilson, Tel: 0113 390 Principal trading address: 17 Chapel Street, Billericay, Essex CM12 7940. Alternative contact: James Nuttall, Email: 9LT [email protected] At a general meeting of the Company, duly convened and held at 311 Guy Richard Clarke , Director High Road, Loughton, Essex IG10 1AH on 06 July 2016, the following 11 July 2016 (2574056) Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Richard Rones TRECOSELATH2574057 ESTATE PROPERTY LIMITED Of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 (Company Number 08573336) 1AH, be and is hereby appointed Liquidator of the Company for the Registered office: 97 Shiplake Bottom, Peppard Common, Henley- purposes of such winding up." On-Thames, Oxfordshire, RG9 5HJ Office Holder Details: Richard Jeffrey Rones (IP number 8807) of Principal trading address: 97 Shiplake Bottom, Peppard Common, ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Henley-On-Thames, Oxfordshire, RG9 5HJ Date of Appointment: 6 July 2016. Further information about this case Following the deadline for written resolutions on 01 July 2016, the is available from Jennifer Munday at the offices of ThorntonRones following Resolutions were passed as a Special Resolution and an Limited on 020 8418 9333. Ordinary Resolution respectively: Roger Lionel Hunt , Director (2573435) “That the company be wound up voluntarily and that Christopher Newell,(IP No. 13690) and Frank Wessely,(IP No. 007788) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be SALINGER2574048 TOPCO LIMITED appointed Joint Liquidators of the Company, and that they act jointly (Company Number 10026935 ) and severally”. Registered office: 39 Broadfields Avenue, Edgware, Middlesex, HA8 For further details contact: Chris Newell, Email: 8PF [email protected] Tel: 01628 478100. Alternative contact: Principal trading address: 39 Broadfields Avenue, Edgware, Benjamin Wooster, Email: [email protected], Tel: 01628 Middlesex, HA8 8PF 478100. The following resolutions were passed as written resolutions of the Matthew Wheal , Director Company on on 05 July 2016, at 12.00 noon, as Special and Ordinary 11 July 2016 (2574057) Resolutions respectively: “That the Company be wound up voluntarily and that Bernard Hoffman,(IP No. 1593) of Gerald Edelman Chartered Accountants, YELLOWFROG2574053 LIMITED Edelman House, 1238 High Road, Whetstone, London N20 0LH be, (Company Number 06792952) and is, hereby appointed as Liquidator of the Company for the Registered office: 6 Downside Road, Guildford, Surrey, GU4 8PH purpose of the voluntary winding-up.” Principal trading address: 6 Downside Road, Guildford, Surrey, GU4 For further details contact: Bernard Hoffman, Email: 8PH [email protected] I, the undersigned, being the sole member of the Company having the Brian Salinger , Chairman right to vote at general meetings or authorised agents of such 05 July 2016 (2574048) members, pass the special written resolution on 11 July 2016, set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if SYNAPTIC2574054 IT LTD it had been passed at a general meeting of the Company duly (Company Number 08118503) convened and held: Registered office: 12 Magdalene Street, Durham, DH1 1LG “That the Company be wound up voluntarily and that Philip Beck,(IP Principal trading address: 12 Magdalene Street, Durham, DH1 1LG No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 67 COMPANIES

Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. Martin Sleigh , Member 11 July 2016 (2574053)

Partnerships

CHANGE IN THE MEMBERS OF A PARTNERSHIP

2574337NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that EQT AB transferred to: (i) TomEnterprise AB 37.39% of the interest held by it in EQT IA Co-Investment Limited Partnership being a limited partnership registered in England and Wales with number LP016621 (the “Partnership”); (ii) Valentin Chapero Rueda 10.44% of the interest held by it in the Partnership; (iii) Dr. Bernd Scheifele 17.39% of the interest held by it in the Partnership; and (iv) HOST Trust reg. as Trustee of Capbon Trust 34.78% of the interest held by it in the Partnership, and as a result, TomEnterprise AB, Valentin Chapero Rueda, Dr. Bernd Scheifele and HOST Trust reg. as Trustee of Capbon Trust were admitted as limited partners of the Partnership and EQT AB ceased to be a limited partner of the Partnership. (2574337)

TRANSFER OF INTEREST

NOTICE2574340 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Lundbeckfond Invest A/S transferred 100% of the interest held by it in EQT V (No.1) Limited Partnership, being a limited partnership registered in England and Wales with number LP011508 (the “Partnership”), to LFI Equity A/S (an existing limited partner of the Partnership); and consequently, Lundbeckfond Invest A/S ceased to be a limited partner of the Partnership. (2574340)

NOTICE2574338 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that EQT AB transferred to: (i) TomEnterprise AB 37.39% of the interest held by it in EQT IA Co-Investment Limited Partnership being a limited partnership registered in England and Wales with number LP016621 (the “Partnership”); (ii) Valentin Chapero Rueda 10.44% of the interest held by it in the Partnership; (iii) Dr. Bernd Scheifele 17.39% of the interest held by it in the Partnership; and (iv) HOST Trust reg. as Trustee of Capbon Trust 34.78% of the interest held by it in the Partnership, and as a result, TomEnterprise AB, Valentin Chapero Rueda, Dr. Bernd Scheifele and HOST Trust reg. as Trustee of Capbon Trust were admitted as limited partners of the Partnership and EQT AB ceased to be a limited partner of the Partnership. (2574338)

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

Notice2574353 is hereby given that a Deed Poll dated 23 May 2016 and enrolled in the Senior Courts of England and Wales on 2 July 2016, I, PEOPLE Tanis Brightwell of 14 Allistonway, Stanford-Le-Hope, Essex, SS17 7HY, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Tanis Brightwell-Ward CHANGES OF NAME OR ARMS and assumed the name Tanis Brightwell. Paula L Evans , 20 Kings Parade, King Street, Stanford-Le-Hope, 2574436Notice is hereby given that a Deed Poll dated 3 June 2016 and Essex, SS17 0HP enrolled in the Senior Courts of England and Wales on 1 July 2016, I, 23 May 2016 (2574353) Nancy Johanna Seraphim Hine of 92 Cromwell Tower, Barbican, London, EC2Y 8DD, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Nancy Notice2574352 is hereby given that a Deed Poll dated 22 June 2016 and Johanna Milenkovic Hine and assumed the name of Nancy Johanna enrolled in the Senior Courts of England and Wales on 1 July 2016, I, Seraphim Hine. Nathaniel Joshua Hickie of 60B Harold Road, London, SE19 3SW, 3 June 2016 (2574436) Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Nathaniel Joshua Cox and assumed the name Nathaniel Joshua Hickie. Notice2574360 is hereby given that a Deed Poll dated 9 September 2015 and 22 June 2016 (2574352) enrolled in the Senior Courts of England and Wales on 30 June 2016, I, David Luke Johnson, as a person having parental responsibility on behalf of Leona Tehya Johnson who is a child and single and a British Notice2574351 is hereby given that a Deed Poll dated 20 May 2016 and Citizen under section 3(1) of the British Nationality Act 1981 enrolled in the Senior Courts of England and Wales on 1 July 2016, I, abandoned the name of Leona Tehya Rogers-Shah and assumed the Kelly-Leigh Cooper of 380 Woodvale Drive, Hebburn, Tyne and Wear, name of Leona Tehya Johnson. NE31 1RB, Single and a British Citizen under section 1(1) of the 17 August 2015 (2574360) British Nationality Act 1981, abandoned the name of Kelly Leigh Cooper and assumed the name Kelly-Leigh Cooper. Ian Cruickshank & Co, 10 Grange Road West, Jarrow, Tyne and Wear, Notice2574359 is hereby given that a Deed Poll dated 9 May 2016 and NE32 3JD enrolled in the Senior Courts of England and Wales on 30 June 2016, 10 June 2016 (2574351) I, Helen Lauren Eleanor Downey of Morden House, Mill Lane, Sopley, Christchurch, Dorset BH23 7AU, Married/Civil Partnership, British Citizen, under section 11(1) of the British Nationality Act 1981 Notice2574350 is hereby given that a Deed Poll dated 20 January 2016 and abandoned the name of Helen Downey and assumed the name of enrolled in the Senior Courts of England and Wales on 29 June 2016, Helen Lauren Eleanor Downey. I, Farkhanda Beg , of 14 Holwood Drive, Whalley Range, Manchester Deborah Leask, Ellis Jones Solicitors, Charminster, Bournemouth, M16 8WS, Married/Civil Partnership, British Citizen, under section 6(2) Dorset BH8 9RU of the British Nationality Act 1981 abandoned the name of Farkhanda 9 May 2016 (2574359) Beg and assumed the name of Farkhander Beg. Ashwood Solicitors, 11 Wilmslow Road, Manchester 20 January 2016 (2574350) Notice2574358 is hereby given that a Deed Poll dated 29 May 2016 and enrolled in the Senior Courts of England and Wales on 2 July 2016, I, David Alun Took of 30 Stringer Avenue, Sandbach, Cheshire, Married/ Notice2574349 is hereby given that a Deed Poll dated 15 May 2016 and Civil Partnership, British Citizen, under section 1(1) of the British enrolled in the Senior Courts of England and Wales on 29 June 2016, Nationality Act 1981 abandoned the name of David Alun Hitchen and I, Abdalla Hussein of 8 Curie House, Havenwood, Wembley, HA9 9AT, assumed the name of David Alun Took. Single and a British Citizen under section 6(1) of the British Nationality 29 May 2016 (2574358) Act 1981, abandoned the name of Abdalla Mohamed Ahmed and assumed the name of Abdalla Hussein. Augustus Agyemang , LLB (Hons), Solicitor & Commissioner for Notice2574357 is hereby given that a Deed Poll dated 28 April 2016 and Oaths, Orion Solicitors LLP, t/a Quality Solicitors Orion, 86-94 Ashley enrolled in the Senior Courts of England and Wales on 29 June 2016, House, High Street, Hounslow, TW3 1NH I, Michael Albert David Champion of 8 Caillard Road, Byfleet, West 15 May 2016 (2574349) Byfleet, Surrey, KT14 7JB, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Michael Albert David Atkinson and assumed the name of Michael Notice2574347 is hereby given that a Deed Poll dated 15 April 2016 and Albert David Champion. enrolled in the Senior Courts of England and Wales on 1 July 2016, as 28 April 2016 (2574357) a person having parental responsibility on behalf of Lincoln James Gonzalez Clayton who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Notice2574355 is hereby given that a Deed Poll dated 27 June 2016 and Linkoln James Gonzalez Clayton and assumed the name of Lincoln enrolled in the Senior Courts of England and Wales on 1 July 2016, I, James Gonzalez Clayton . Caitlin Marianne Flanagan of Highcross Farmhouse, Eastbourne Edward Hands & Lewis Solicitors, 1320 Melton Road, Syston LE7 Road, Uckfield, TN22 5QW, Single and a British Citizen under section 2NT 1(1) of the British Nationality Act 1981, abandoned the name of Caitlin 15 April 2016 (2574347) Marianne Donaghy and assumed the name Caitlin Marianne Flanagan. Jenny Mayhew , Solicitor, Dawson Hart, The Old Grammar School, Church Street, Uckfield, East Sussex, TN22 1BH Notice2574346 is hereby given that a Deed Poll dated 14 June 2016 and 27 June 2016 (2574355) enrolled in the Senior Courts of England and Wales on 30 June 2016, as a person having parental responsibility on behalf of Samuel Rocco Arthur Stone who is a child and single and a British Citizen under Notice2574354 is hereby given that a Deed Poll dated 24 May 2016 and section 1(1) of the British Nationality Act 1981 abandoned the name of enrolled in the Senior Courts of England and Wales on 1 July 2016, as Rocco Samuel Arthur Stone and assumed the name of Samuel Rocco a person having parental responsibility on behalf of Gabriela Aseda Arthur Stone. Amoako who is a child and single and a British Citizen under section 14 June 2016 (2574346) 1(1) of the British Nationality Act 1981 abandoned the name of Nana Adjoa Aseda Amoako and assumed the name of Gabriela Aseda Amoako. 24 May 2016 (2574354)

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

Notice2574345 is hereby given that a Deed Poll dated 14 June 2016 and In2574648 the Office of the Adjudicator enrolled in the Senior Courts of England and Wales on 1 July 2016, I, No 5000722 of 2016 Caroline Elizabeth Taylor of 23 Bassnage Road, Halesowen, West ANDREW JAMES BURR Midlands, B63 4EX, Single and a British Citizen under section 11(1) of In Bankruptcy the British Nationality Act 1981, abandoned the name of Caroline Residential Address: 22 Aldridge Road, Little Aston, Sutton Coldfield, Elizabeth Gardener and assumed the name of Caroline Elizabeth Staffordshire B74 3BQ. Date of Birth: 28 October 1966. Taylor. Occupation:previously employed as a pharmacist by trade. 14 June 2016 (2574345) Notice is hereby given that Ian Franses (IP Number: 002294) and I, Jeremy Karr (IP Number: 009540), of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP, were appointed Joint Trustees in 2574344Notice is hereby given that a Deed Poll dated 13 May 2016 and Bankruptcy of the above individual by a meeting of creditors held on 7 enrolled in the Senior Courts of England and Wales on 30 June 2016, June 2016 under the Insolvency Act 1986. I, Mark Finlay Wilson of 34 Trevoarn, Hayle, Cornwall, TR27 4HA, Our appointment was effective from 7 June 2016. All Creditors are Single and a British Citizen under section 1(1) of the British Nationality hereby invited to prove their debts by sending details to me at my Act 1981, abandoned the name of Mark Finlay Waters and assumed address shown above by close of business on 31 August 2016. the name of Mark Finlay Wilson. Any person who requires further information may contact the Joint DB Law, 3A Alverton Street, Penzance, Cornwall, TR18 2QH Trustee by telephone on 020 7262 1199. Alternatively, enquiries can 13 May 2016 (2574344) be made to Thein Soe by e-mail at [email protected] or by telephone on 020 7262 1199. Office Holder Details: Jeremy Karr and Ian Franses (IP numbers 9540 Notice2574343 is hereby given that a Deed Poll dated 13 April 2016 and and 2294) of Begbies Traynor (Central) LLP, 24 Conduit Place, enrolled in the Senior Courts of England and Wales on 1 July 2016, I, London W2 1EP. Date of Appointment: 7 June 2016. Iain Jon Mcleod of 36 Middlecott Close, Boston, Lincolnshire, PE21 Jeremy Karr and Ian Franses , Joint Trustees (2574648) 7RD, Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Iain John Hubbard and assumed the name Iain Jon McLeod. In2573501 the Swindon County Court Bambridges Solicitors Limited, 27 Wide Bargate, Boston, No 88 of 2015 Lincolnshire, PE21 6SW COSTAS GERONIKOLOS 28 June 2016 (2574343) In Bankruptcy Residential Address: 61 Capesthorne Drive, Swindon, SN25 1UP. Date of Birth: 22 July 1960. Occupation: Sales and marketing director. Notice2574342 is hereby given that a Deed Poll dated 12 March 2016 and NOTICE IS HEREBY GIVEN pursuant to Rule 6.124 of the Insolvency enrolled in the Senior Courts of England and Wales on 29 May 2016, I, Rules 1986, that Timothy Hewson and Ann Nilsson have been Sadara Srinivas Reddy , of The Cube East, Apartment 2209, 200 appointed Joint Trustees of the above by a Meeting of Creditors. Wharfside Street, Birmingham B1 1PT, Married/Civil Partnership, Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers British Citizen, under section 11(1) of the British Nationality Act 1981 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer abandoned the name of Sai Srinivas and assumed the name of Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 28 Sadara Srinivas Reddy. June 2016. Further information about this case is available from Sarah 13 August 2015 (2574342) Cooper at the offices of Mazars LLP on 01452 874 637. Timothy Hewson and Ann Nilsson , Joint Trustees (2573501)

Notice2574341 is hereby given that a Deed Poll dated 1 June 2016 and enrolled in the Senior Courts of England and Wales on 30 June 2016, In2574291 the High Court of Justice as a person having parental responsibility on behalf of Lola Faith No 3462 of 2015 Luing-Holmes who is a child and single and a British Citizen under PAUL SAMUEL GRAY section 1(1) of the British Nationality Act 1981 abandoned the name of In Bankruptcy Lola Faith Lee Holmes and assumed the name of Lola Faith Luing- Current residential address: Flat B, 106 Ferndale Road, Clapham, Holmes. London SW4 7SE. Bankrupt’s Occupation: Director. Bankrupt’s date Howard and Over LLP, 61 Fore Street, Ivybridge, Devon PL21 9AE of birth: 22 December 1963. 1 June 2016 (2574341) I, Ian Mark Defty (IP No. 9245) of DDJ Insolvency Limited, 100 Borough High Street, London, SE1 1LB hereby give notice that following my appointment as Trustee of the above bankruptcy estate on 22 June 2016, a general meeting of the above named debtor will Personal insolvency be held on 4 August 2016 at 100 Borough High Street, London, SE1 1LB at 10.30 am for the purpose of considering whether a creditors’ APPOINTMENT AND RELEASE OF TRUSTEES committee should be formed and to approve the basis of the Trustee’s remuneration. Proxies to be used at the meeting must be In2574290 the County Court at Cambridge lodged with me no later than 12.00 noon on 3 August 2016. No 15 of 2016 Further details contact: Angela Jarvis, Email: TERENCE MARK BERESFORD [email protected] Tel: 0207 863 3193. Ref: DDJC003 Address: 105 Highfields Road, Highfields,Caldecote, Cambridgeshire, Ian Mark Defty , Trustee CB23 7NX 08 July 2016 (2574291) Birth details: 6 June 1948 I, Michael James Gregson of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP give notice that I was In2574609 the Liverpool County Court appointed Trustee of the above bankrupt on 16 June 2016 by a No 752 of 2015 meeting of creditors. STEPHEN JOYCE All claims should be sent to me at Bulley Davey, 4 Cyrus Way, Cygnet In Bankruptcy Park, Hampton, Peterborough PE7 8HP. All Creditors who have not Residential Address: The bungalow, Ballymore, Co Galway. already done so should prove their debts to me in writing by 5 August Occupation: Commercial Landlord. 2016. No further notice to prove claims will be advertised. I, Jonathan E Avery-Gee, IP Number 1549 and Stephen L Conn, IP Michael James Gregson (IP No 9339), Bulley Davey, 4 Cyrus Way, Number 1762, of CG&Co, 17 St Ann's Square, Manchester, M2 7PW Cygnet Park, Hampton, Peterborough PE7 8HP. hereby give notice that I was appointed Trustee in Bankruptcy of the Contact: [email protected]. Telephone 01733 569494 estate of the above named on 14 June 2016, pursuant to a meeting of 11 July 2016 (2574290) creditors held on 14 June 2016. All persons having in their possession any of the effects of the Bankrupt must deliver them to me and all debts due to the Bankrupt must also be paid to me.

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

All creditors of the Bankrupt are required to send in their full names, ARNOLD,2574368 PAULA MARIE address and full particulars of their debts or claims against the 69 Willis Street, Warrington, WA1 3QE Bankrupt to Jonathan E Avery-Gee of CG&Co, 17 St Ann's Square, Birth details: 5 October 1978 Manchester, M2 7PW, the Trustee of Stephen Joyce and if so Paula Marie Arnold, Employed, of 69 Willis Street, Warrington, required by notice in writing, to prove their debts or claims at such Cheshire, WA1 3QE. time and place as shall be specified in such notice, or in default shall In the Office of the Adjudicator be excluded from any distributions to creditors. No 5005760 of 2016 Further information about this case is available from Edward M Avery- Date of Filing Petition: 7 July 2016 Gee at the offices of CG & Co on 0161 358 0210, Case Code: J0009 Bankruptcy order date: 8 July 2016 or at [email protected]. Time of Bankruptcy Order: 00:00 Jonathan E Avery-Gee , Joint Trustee (2574609) Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 2574293In the Office of the Adjudicator Capacity of office holder(s): Receiver and Manager ROBIN MICHAEL ROGERS 8 July 2016 (2574368) Employed of 26 Town Street, Guiseley, Leeds, West Yorkshire, LS20 9DT Birth details: 1 January 1971 BALL,2574375 ANGELA MARGARET Court Matter: 5005562 62 Highfield Villas, Sherburn In Elmet, Leeds, LS25 6AJ A First Meeting of Creditors is to take place on: 26 July 2016 at 1430 Birth details: 14 September 1968 hours Angela Margaret Ball, Employed, also known as known as Angela Venue: At the Official Receiver’s office at the address stated below Downes, of 62 Highfield Villas, Sherburn in Elmet, Leeds, LS25 6AJ The Purpose of the Meeting: To appoint a Trustee of the bankrupt’s In the Office of the Adjudicator estate No 5005754 of 2016 Proofs and Proxies: In order to be entitled to vote at the meetings, Date of Filing Petition: 7 July 2016 creditors must lodge proxies and any previously unlodged proofs by Bankruptcy order date: 8 July 2016 12.00 noon on 25 July 2016 at the Official Receiver’s address stated Time of Bankruptcy Order: 00:00 below Whether Debtor's or Creditor's PetitionDebtor's Justin Dionne , Official Receiver, Official Receiver’s Office, Southend, G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Alexander House, 21 Victoria Avenue, Southend on Sea, Essex SS99 0115 852 5000 1AA, 01702 602570, [email protected] Capacity of office holder(s): Receiver and Manager Capacity: Receiver and Manager 8 July 2016 (2574375) Date of Appointment: 6 July 2016 (2574293)

BLOODWORTH,2574370 GARY COLIN BANKRUPTCY ORDERS 64A New Cheltenham Road, Bristol, BS15 1TJ Birth details: 20 April 1979 ADAMS,2574377 NICHOLAS CLIVE Gary Colin Bloodworth, Employed, of 64a New Cheltenham Road, 18 Redrock Crescent, Kidsgrove, Stoke-On-Trent, ST7 4GP Bristol, Somerset, BS15 1TJ, formerly of Grove Lodge, Grove Road, Birth details: 31 May 1968 Fishponds, Bristol, Avon, BS16 2BW, formerly of Pool Farm, Iron Nicholas Clive Adams, Self Employed, of 18 Redrock Crescent, Acton, Bristol, BS37 9XU, and formerly of 10 Caldicot Close, Kidsgrove, Stoke-on-Trent, Staffordshire, ST7 4GP, formerly of 13 Willsbridge, Bristol, Avon, BS30 6UU. Beech Drive, Kidsgrove, ST7 1BA, and formerly of 38, Peckforton In the Office of the Adjudicator View, Kidsgrove, Stoke on Trent, ST7 4TA, and carrying on business No 5004846 of 2016 as Adams and Sons Removals from 18 Redrock Crescent, Kidsgrove, Date of Filing Petition: 26 June 2016 Stoke-on-Trent, Staffordshire, ST7 4GP. Bankruptcy order date: 8 July 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5005712 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 7 July 2016 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Bankruptcy order date: 8 July 2016 8QH, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 00:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D Brogan 2nd Floor, 3 Piccadilly Place, London Road, Manchester, 8 July 2016 (2574370) M1 3BN, telephone: 0161 234 8500 Capacity of office holder(s): Official Receiver 8 July 2016 (2574377) CZARNOTA,2574376 DARIUSZ 22 Harpour Road, Barking, IG11 8RL Birth details: 11 February 1967 2574382AQUINO, ALEXANDER VOLTAIRE Dariusz Czarnota, Self Employed, of 22 Harpour Road, Barking, 69 Pennygate, Spalding, PE11 1NN Esses, IG11 8RL, formerly of Ul.Krasickiego2/22, Jastrzebie Zdroj, Birth details: 9 August 1975 44-335, Poland and trading as Dariusz Czarnota from 22 Harpour Alexander Voltaire Aquino, Employed, of 69 Pennygate, Spalding, Road, Barking, Essex, IG11 8RL Lincolnshire, PE11 1NN. In the Office of the Adjudicator In the Office of the Adjudicator No 5004180 of 2016 No 5005680 of 2016 Date of Filing Petition: 15 June 2016 Date of Filing Petition: 6 July 2016 Bankruptcy order date: 8 July 2016 Bankruptcy order date: 7 July 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Dionne 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham telephone: 01702 602570, email: [email protected] Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 July 2016 (2574376) 7 July 2016 (2574382)

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

DAVIS,2574374 KEITH ANTHONY EDWARDS,2574296 MARK PETER 7 Coed Celynen Drive, Abercarn, NEWPORT, NP11 5AU Jimmy's Night Shelter, 1 East Road, Cambridge, CB1 1BD Keith Anthony Davis currently a General Haulier of Glasfyn, Birth details: 6 February 1973 Blackwood, Gwent, NP12 1FQ and lately of 7 Coed Celynen Drive, Mark Peter Edwards, Currently not working, of Jimmy's Night Shelter, Abercarn, NEWPORT, Gwent, NP11 5UA 1 East Road, Cambridge, Cambridgeshire, CB1 1BD, formerly of Flat In the County Court at Central London 1, Rospletha Farmhouse, Porthcurno, Cornwall, TR19 6JU, UK and No 635 of 2016 formerly of 6 Milton Court, Milton, Cambridge, Cambridgeshire, CB24 Date of Filing Petition: 21 March 2016 6BP Bankruptcy order date: 6 July 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 11:13 No 5005744 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 7 July 2016 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 8 July 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 00:00 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2036 8700 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 6 July 2016 (2574374) Capacity of office holder(s): Receiver and Manager 8 July 2016 (2574296)

2574365DAWSON, JACQUELINE 6 Billow Drive, Scarborough, YO12 6BF ESSEX,2574254 NATASHA VICTORIA ADELE Birth details: 20 May 1953 46 A, South Street, Ilkeston, DE7 5QJ Jacqueline Dawson,Retired, of 6 Billow Drive, Scarborough, North Birth details: 31 July 1976 Yorkshire, YO12 6BF, formerly of 3 Park Road, Scarborough, YO12 Natasha Victoria Adele Essex, Currently not working, of 46a South 4AH Street, Ilkeston, Derbyshire, DE7 5QJ, formerly of 54 Derby Road, In the Office of the Adjudicator Ilkeston, Derbyshire, DE7 5EZ, and formerly of 80a Derby Road, No 5005716 of 2016 Ilkeston, Derbyshire, DE7 5EZ, and formerly of 40 Nottingham Road, Date of Filing Petition: 7 July 2016 Borrowash, Derby, DE72 3FL, and formerly of 8 Eckington Close, Bankruptcy order date: 8 July 2016 West Hallam, Derbyshire, DE7 6NE Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5005684 of 2016 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Date of Filing Petition: 6 July 2016 telephone: 01223 324480 Bankruptcy order date: 7 July 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 7 July 2016 (2574365) Whether Debtor's or Creditor's PetitionDebtor's M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 DEKIOUK,2574363 GULTEN Capacity of office holder(s): Receiver and Manager 2 Park Grove, London, N11 2QD 7 July 2016 (2574254) Birth details: 1 August 1970 Gulten Dekiouk, Currently not working, of 2 Park Grove, London, N11 2QD FREEMAN,2574255 SCOTT WILLIAM In the Office of the Adjudicator 7 Smithfield Place, Nuneaton, CV11 5DD No 5005750 of 2016 Birth details: 13 July 1978 Date of Filing Petition: 7 July 2016 Scott William Freeman, Currently not working, of 7 Smithfield Place, Bankruptcy order date: 8 July 2016 Nuneaton, Warwickshire, CV11 5DD previously trading as Mobile Time of Bankruptcy Order: 00:00 Medic from 114 Abbey Street, Nuneaton, Warwickshire, CV11 5BX Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 No 5005720 of 2016 8QH, telephone: 0191 260 4600, email: Date of Filing Petition: 7 July 2016 [email protected] Bankruptcy order date: 8 July 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 11 July 2016 (2574363) Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 DURSUN,2574383 OZCAN Capacity of office holder(s): Official Receiver 55 Windsor Road, Griffithstown, PONTYPOOL, Gwent, NP4 5HY 8 July 2016 (2574255) Birth details: 1 January 1973 . In the County Court at Newport (Gwent) FROGGATT,2574256 LYNNE CAROLE No 37 of 2016 5 Castle Hill, Bredbury, Stockport, SK6 2RY Date of Filing Petition: 22 April 2016 Birth details: 2 June 1965 Bankruptcy order date: 5 July 2016 Lynne Carole Froggatt, Employed, also known as Lynne Cross, of 5 Time of Bankruptcy Order: 14:13 Castle Hill, Bredbury, Stockport, Greater Manchester, SK6 2RY. Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: British Gas Trading LtdMillstream, No 5005774 of 2016 Maidenhead Road, WINDSOR, SL4 5GD Date of Filing Petition: 7 July 2016 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Bankruptcy order date: 8 July 2016 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 5 July 2016 (2574383) T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager 8 July 2016 (2574256)

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

GILLAM,2574299 ROBERT WILLIAM HANCOCK,2574266 KELLY LESLEY 17 Lount Walk, Newtown, Birmingham, B19 2QD 108 Green Leys, St. Ives, PE27 6RZ Birth details: 15 March 1948 Birth details: 31 January 1996 Robert William Gillam, Retired, of 17 Lount Walk, Newtown, Kelly Lesley Hancock, Employed, of 108 Green Leys, St. Ives, Birmingham, West Midlands, B19 2QD Cambridgeshire, PE27 6RZ, formerly of 8 Lion Yard, Ramsey, In the Office of the Adjudicator Cambridgeshire, PE26 1AJ, and formerly of 108 Green Leys, St.Ives, No 5005726 of 2016 Cambridgeshire, PE27 6RZ. Date of Filing Petition: 7 July 2016 In the Office of the Adjudicator Bankruptcy order date: 8 July 2016 No 5005758 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 7 July 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 July 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Time of Bankruptcy Order: 00:00 telephone: 0118 958 1931 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 8 July 2016 (2574299) telephone: 01223 324480 Capacity of office holder(s): Official Receiver 8 July 2016 (2574266) 2574287GREY, JOANNE 11 Dover Close, Billingham, TS23 2AE Birth details: 15 November 1980 HANCOCK,2574259 GARY Joanne Grey,Currently not working, of 11 Dover Close, Billingham, 14 Vernon Close, Daventry, NN11 4PB Durham, TS23 2AE Birth details: 19 May 1964 In the Office of the Adjudicator Gary Hancock, Currently not working, of 14 Vernon Close, Daventry, No 5005350 of 2016 Northamptonshire, NN11 4PB, formerly of The Peppermill, Daventry, Date of Filing Petition: 3 July 2016 Northamptonshire, NN11 4TQ, and formerly of 2 Jellicoe Close, Bankruptcy order date: 4 July 2016 Daventry, Northamptonshire, NN11 4JU Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5005448 of 2016 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Date of Filing Petition: 4 July 2016 8QH, telephone: 0191 260 4600, email: Bankruptcy order date: 5 July 2016 [email protected] Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 4 July 2016 (2574287) S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver GRISS,2574309 DARREN PAUL 5 July 2016 (2574259) Flat 10, 23 Penrhos Road, Bae Colwyn, LL28 4DB Birth details: 3 November 1983 Darren Paul Griss, Employed, of Flat 10, 23 Penrhos Road, Bae HAYES,2574264 KELLY-ANN JANE Colwyn, LL28 4DB, formerly of 5A Whitehall Road, Rhos on Sea, 9 Stokes Croft, Calne, SN11 9AG Colwyn Bay, Conwy, LL28 4HW, formerly of 4 Crafnant Road, Rhos Birth details: 17 December 1977 on Sea, Colwyn Bay, Conwy, LL28 4SS and formerly of 8 Rosehip Kelly-Ann Jane Hayes, Employed, also known as Kelly Hobbs, of 9 Walk, Castleford, West Yorkshire, WF10 5FL Stokes Croft, Calne, Wiltshire, SN11 9AG In the Office of the Adjudicator In the Office of the Adjudicator No 5005722 of 2016 No 5005698 of 2016 Date of Filing Petition: 7 July 2016 Date of Filing Petition: 6 July 2016 Bankruptcy order date: 8 July 2016 Bankruptcy order date: 8 July 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 1XN, telephone: 0208 681 5166 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 July 2016 (2574264) 8 July 2016 (2574309)

HEMMINGS,2574261 KARL FRANCIS HABIB,2574308 JEAN 32 Wynwards Road, SWINDON, SN25 4ZP Flat 15, Perryn House, Bromyard Avenue, LONDON, W3 7JD Karl Francis Hemmings t. as KH Plastering, self-employed plasterer of Birth details: 8 July 1961 32 Wynwards Road, Swindon, SN25 4ZP and carrying on business as JEAN HABIB OF 15 PERRYN HOUSE BROMYARD AVENUE KH Plastering, plasterer of 32 Wynwards Road, Swindon, SN25 4ZP LONDON,W3 7JD OCCUPATION UNKNOWN LATELY OF 10 EARLS and lately residing at 1 Wildern Square, Swindon, SN3 4RG COURT ROAD LONDON W8 6EA In the County Court at Swindon In the County Court at Central London No 44 of 2016 No 3679 of 2015 Date of Filing Petition: 18 April 2016 Date of Filing Petition: 20 October 2015 Bankruptcy order date: 20 June 2016 Bankruptcy order date: 7 July 2016 Time of Bankruptcy Order: 10:20 Time of Bankruptcy Order: 12:27 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Nicholas Timothy PayneKempton Name and address of petitioner: TIMGRON PROPERTIES LINITED1-3 House, Dysart Road, GRANTHAM, NG31 7LE Princes Gate, LONDON, SW7 1QJ M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 telephone: 0117 9279515 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 20 June 2016 (2574261) 7 July 2016 (2574308)

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

KHAN,2574263 LIYAKAT ALI ORME,2574271 THERESA JANE 114 Oxford Street, Abertawe, SA1 3JJ 13 Gilda Terrace, Rayne Road, Braintree, CM77 6RE Birth details: 5 March 1982 Birth details: 23 May 1980 Liyakat Ali Khan, Employed, of 114 Oxford Street, Abertawe, SA1 3JJ Theresa Jane Orme, Self Employed, of 13 Gilda Terrace, Rayne Road, formerly of 1 Londis shop First Floor Y Cyswllt, Penllergaer, Swansea Braintree, Essex, CM77 6RE, formerly of 15 Greene View, Braintree, SA4 9NY Essex, CM7 1DF, and carrying on business as Theresa Orme from 13 In the Office of the Adjudicator Gilda Terrace, Rayne Road, Braintree, Essex, CM77 6RE, formerly No 5005708 of 2016 trading from 15 Greene View, Braintree, Essex, CM7 1DF and formerly Date of Filing Petition: 6 July 2016 trading from 155 Notley Road, Braintree, Essex, CM7 1HF, formerly a Bankruptcy order date: 8 July 2016 Director. Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5005766 of 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Date of Filing Petition: 7 July 2016 0115 852 5000 Bankruptcy order date: 8 July 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 8 July 2016 (2574263) Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 2574265LYNCH, SONIA ADINA Capacity of office holder(s): Official Receiver 246 Cleverly Estate, Wormholt Road, LONDON, W12 0TD 8 July 2016 (2574271) Birth details: 26 January 1965 SONIA ADINA LYNCH CURRENTLY OCCUPATION UNKNOWN OF 246 Cleverly Estate Wormholt Road LONDON W12 0TD OF FLAT 8 PARROTT,2574272 TIMOTHY DAVID BOXMOOR HOUSE QUEENSDALE CRESCENT LONDON W11 4TJ 21 Riffams Court, Riffams Drive, Basildon, SS13 1BQ OF 12 SPINNEY ROAD LUTON LU3 3DG Birth details: 23 January 1985 In the County Court at Central London Timothy David Parrott, also known as Tim Parrott, Employed and a No 2694 of 2015 Director, of 21 Riffams Court, Riffams Drive, Basildon, Essex, SS13 Date of Filing Petition: 13 August 2015 1BQ, formerly of 94A North Avenue, Southend, Essex, SS2 4EY Bankruptcy order date: 9 June 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 11:37 No 5005624 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 6 July 2016 Name and address of petitioner: LUTON BOROUGH COUNCIL OF Bankruptcy order date: 7 July 2016 REVENUES SERVICE4 DUNSTABLE ROAD, LUTON, LU1 1DX Time of Bankruptcy Order: 00:00 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 0208 681 5166 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Capacity of office holder(s): Receiver and Manager SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 9 June 2016 (2574265) [email protected] Capacity of office holder(s): Receiver and Manager 7 July 2016 (2574272) MCINTYRE,2574267 GLYNN Bryn Awel, Peniel, Dinbych, LL16 4TF Birth details: 14 May 1970 PURDIE,2574274 NICOLA LOUISE Glynn Mcintyre, A Full-time Carer, of Bryn Awel, Peniel, Dinbych, LL16 24 Windmill Gardens, Paignton, TQ3 1BL 4TF, previously carrying on business as Glynn Mcintyre trading as Birth details: 25 May 1974 Silks Retro Sweets from 5 Bridge Street, Denbigh, LL16 3LF. Nicola Louise Purdie, Self Employed Party Planner, of 24 Windmill In the Office of the Adjudicator Gardens, Paignton, Devon, TQ3 1BL, formerly of 69 Maidenway No 5005714 of 2016 Road, Paignton, Devon, TQ3 2QA, and carrying on business as N Date of Filing Petition: 7 July 2016 Purdie from 24 Windmill Gardens, Paignton, Devon, TQ3 1BL, and Bankruptcy order date: 8 July 2016 formerly trading from 69 Maidenway Road, Paignton, Devon, TQ3 Time of Bankruptcy Order: 00:00 2QA. Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator C Hudson 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 No 5005596 of 2016 1UG, telephone: 0151 666 0220 Date of Filing Petition: 5 July 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 6 July 2016 8 July 2016 (2574267) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham MCMAHON,2574270 JENNIFER Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 4 Cumbrae Avenue, Hereford, HR2 6BX Capacity of office holder(s): Receiver and Manager Birth details: 15 May 1987 6 July 2016 (2574274) Jennifer Mcmahon, Employed, of 4 Cumbrae Avenue, Hereford, Herefordshire, HR2 6BX, formerly of 85 St Martins Street, Hereford, HR2 7RG, formerly carrying on business as Jennifer Mcmahon from REDDEN,2574275 JACQUELINE ANNE 83-85 St Martins Street, Hereford, HR2 7RG. 8 Old School Gardens, Margate, CT9 2TF In the Office of the Adjudicator Birth details: 5 January 1947 No 5004406 of 2016 Jacqueline Anne Redden, also known as Jacqueline Stewart and Date of Filing Petition: 17 June 2016 Jacqueline Wilson, Retired of 8 Old School Gardens, Margate, Kent, Bankruptcy order date: 7 July 2016 CT9 2TF Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5005660 of 2016 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date of Filing Petition: 6 July 2016 3ZA, telephone: 029 2036 8700 Bankruptcy order date: 7 July 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 7 July 2016 (2574270) Whether Debtor's or Creditor's PetitionDebtor's A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager

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

7 July 2016 (2574275) 2574281STONNELL, DAVID 3 Trenchard Court, Morden, SM4 5NY Birth details: 31 October 1954 2574277ROUT, ELIZABETH ANN David Stonnell, Currently not working, of 3 Trenchard Court, Morden, 7, Marindin Drive, Weston-Super-Mare, BS22 7UT Surrey, SM4 5NY Birth details: 23 December 1964 In the Office of the Adjudicator Elizabeth Ann Rout, Currently not working, of 7, Marindin Drive, No 5005728 of 2016 Weston-Super-Mare, Somerset, BS22 7UT. Date of Filing Petition: 7 July 2016 In the Office of the Adjudicator Bankruptcy order date: 8 July 2016 No 5005738 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 7 July 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 July 2016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Time of Bankruptcy Order: 00:00 6000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 8 July 2016 (2574281) telephone: 01223 324480 Capacity of office holder(s): Official Receiver 8 July 2016 (2574277) UZZELL,2574282 RODNEY JOHN 19 Whelford Road, Kempsford, Fairford, GL7 4EE Birth details: 16 July 1974 RUFFLES,2574278 ALEXANDER MATTHEW PHILIP Rodney John Uzzell, Currently not working, also known as Rod Uzzell, 33 Windmill Avenue, Salford, M5 3NF of 19 Whelford Road, Kempsford, Fairford, GL7 4EE Birth details: 25 November 1986 In the Office of the Adjudicator Alexander Matthew Philip Ruffles, currently not working, of 33 No 5005710 of 2016 Windmill Avenue, Salford, Greater Manchester, M5 3NF, formerly of Date of Filing Petition: 7 July 2016 28 Collapark, Totnes, Devon, TQ9 5LN and formerly of 369 Totnes Bankruptcy order date: 8 July 2016 Road, Collaton St Mary, Paignton, Devon, TQ4 7DE Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5005700 of 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Filing Petition: 6 July 2016 telephone: 0118 958 1931 Bankruptcy order date: 8 July 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 8 July 2016 (2574282) Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 WEBSTER,2574285 DARREN ALLAN EDWARD Capacity of office holder(s): Official Receiver 63 St. Edmunds Road, LONDON, N9 7PU 8 July 2016 (2574278) Birth details: 28 June 1973 DARREN ALLAN EDWARD WEBSTER of and carrying on business as a ceramic tiler as DW Tiling from 63 St Edmunds Road, London N9 SABAROCHE,2574279 CHARLENE 7PU. 29 Charter Avenue, Ilford, IG2 7AB In the County Court at Central London Birth details: 8 May 1980 No 226 of 2016 Charlene Sabaroche, Employed, of 29 Charter Avenue, Ilford, Essex, Date of Filing Petition: 1 February 2016 IG2 7AB. Bankruptcy order date: 11 May 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 11:32 No 5005776 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 7 July 2016 Name and address of petitioner: LONDON BOROUGH OF Bankruptcy order date: 8 July 2016 ENFIELDRECOVERY TEAM, PO BOX TEAM, CIVIC CENTRE, SILVER Time of Bankruptcy Order: 00:00 STREET ENFIELD, EN1 3XW Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 1XN, telephone: 0208 681 5166 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 11 May 2016 (2574285) 8 July 2016 (2574279)

WEBB,2574284 MICHAEL JOSEPH SMITH,2574280 LISA ANN 14 Valleyside, Hemel Hempstead, HP1 2LN 12 Royal Court, Harwich Road, Colchester, CO4 3GB Birth details: 3 September 1984 Birth details: 11 December 1972 Michael Joseph Webb, Currently not working, of 14 Valleyside, Hemel Lisa Ann Smith, Employed, of 12 Royal Court, Harwich Road, Hempstead, Hertfordshire, HP1 2LN previously trading as M W Colchester, Essex, CO4 3GB. Decorating from 14 Valleyside, Hemel Hempstead, Hertfordshire, HP1 In the Office of the Adjudicator 2LN No 5005752 of 2016 In the Office of the Adjudicator Date of Filing Petition: 7 July 2016 No 5005718 of 2016 Bankruptcy order date: 8 July 2016 Date of Filing Petition: 7 July 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 8 July 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Butler 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Whether Debtor's or Creditor's PetitionDebtor's 1UG, telephone: 01392 889650 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 8 July 2016 (2574280) [email protected] Capacity of office holder(s): Receiver and Manager 11 July 2016 (2574284)

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

WILLIAMS,2574288 HELEN LOUISE Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency 39 St. Helens Crescent, Burton Joyce, Nottingham, NG14 5DW Rules 1986 that a final meeting of creditors has been summoned by Birth details: 9 January 1981 the joint trustees in bankruptcy under Section 331 of the Insolvency Helen Louise Williams, Currently not working, also known as Helen Act 1986 for the purpose of receiving the report of the joint trustees in Hopewell, of 39 St. Helens Crescent, Burton Joyce, Nottingham, bankruptcy of their administration of the bankrupt’s estate and Nottinghamshire, NG14 5DW formerly of 31 Penarth Rise, obtaining their release pursuant to Section 299 of the Insolvency Act Nottingham, Nottinghamshire, NG5 4EE 1986. The meeting will be held at Moore Stephens LLP, Victory In the Office of the Adjudicator House, Quayside, Chatham Maritime, Kent, ME4 4QU on 12 No 5005706 of 2016 September 2016 at 10.00 am. Creditors wishing to vote at the Date of Filing Petition: 6 July 2016 meeting must lodge their proxy together with a completed proof of Bankruptcy order date: 8 July 2016 debt form (if this has not previously been submitted) at Moore Time of Bankruptcy Order: 00:00 Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, Whether Debtor's or Creditor's PetitionDebtor's ME4 4QU not later than 12.00 noon on the business day preceding M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, the meeting. telephone: 01223 324480 Date of appointment: 24 May 2013 Office holder details: David Elliott Capacity of office holder(s): Official Receiver (IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, 8 July 2016 (2574288) Chatham Maritime, Kent, ME4 4QU and Diane Hill (IP No. 8945) of CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 4WU Further details contact: Lynn Tremain, Tel: 01634 895100, Fax: 2574289WILSON, RICHARD CHARLES 01634 895101, Email: [email protected], Reference: 8 Wilmington Avenue, Alvaston, Derby, DE24 0JD C68522 Birth details: 3 March 1982 David Elliott , Joint Trustee Richard Charles Wilson, Currently not working, of 8 Wilmington 11 July 2016 (2574424) Avenue, Alvaston, Derby, Derbyshire, DE24 0JD, formerly of 13 Blue Mountains, Belper, DE56 4BN, formerly of 8 Wilmington Avenue, Alvaston, Derby, Derbyshire, DE24 0JD, and formerly of 36 Highfields In2574438 the Kingston upon Hull Park Drive, Broadway, Derby, Derbyshire, DE22 1JU. No 318 of 2012 In the Office of the Adjudicator ELIZABETH JOY CHAMBERS (DECEASED) No 5005764 of 2016 In Bankruptcy Date of Filing Petition: 7 July 2016 Date of Birth: 22 December 1969. Trading Name (Formerly): Northgate Bankruptcy order date: 8 July 2016 House Residential Care. Residential Address: (Formerly of) 3 Nelson Time of Bankruptcy Order: 00:00 Court, Common Lane, Welton, East Yorkshire, HU15 1PT. Trading Whether Debtor's or Creditor's PetitionDebtor's Address: Northgate House, 92 York Road, Market Weighton, York, J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, YO43 3EF SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency [email protected] Rules 1986 that a final meeting of creditors has been summoned by Capacity of office holder(s): Official Receiver the trustee in bankruptcy under Section 331 of the Insolvency Act 8 July 2016 (2574289) 1986 for the purpose of receiving the trustee’s report of their administration of the bankrupt’s estate and obtaining their release pursuant to Section 299 of the Insolvency Act 1986. The meeting will FINAL MEETINGS be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 9 September 2016 at 10.00 am. In2574422 the Middlesbrough County Court Creditors wishing to vote at the meeting must lodge their proxy No 342 of 2013 together with a completed proof of debt form (if this has not ANITA ANTROBUS previously been submitted) at One Redcliff Street, Bristol, BS1 6NP Formerly In Bankruptcy not later than 12.00 noon on the business day preceding the meeting. Residential address: 30 Buttercup Close, Cyprus Gate, Stockton-on- Date of Appointment: 12 July 2012. Office holder details: David Elliott Tees, TS19 8FE. Date of birth: 30 December 1958. Occupation: (IP No 8595) of Moore Stephens LLP, Victory House, Quayside, Unknown. Chatham Maritime, Kent, ME4 4QU and Diane Hill (IP No 8945) of Notice is hereby given that the Joint Trustees have summoned a final CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 meeting of the Bankrupt’s creditors under Section 331 of the 4WU. Further details contact: Manni Dhillon, Tel: 01634 895100, Insolvency Act 1986 for the purpose of receiving the Joint Trustees’ Email: [email protected], Reference: C66646. report of the administration of the Bankrupt’s estate and determining David Elliott , Joint Trustee whether the Joint Trustees should be given their release. The meeting 11 July 2016 (2574438) will be held at BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD on 14 September 2016 at 10.00am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with In2574440 the Warrington and Runcorn County Court the Joint Trustees at BDO LLP, 159 Charles Street, Leicester, LE1 No 131 of 2013 1LD by no later than 12 noon on the business day prior to the day of GRAHAM EARL DENNETT the meeting (together with a completed proof of debt form if this has Formerly In Bankruptcy not previously been submitted). Date of Appointment: 5 June 2014. Residential address: 7 Barnswood Close, Grappenhall, Warrington, Office Holder details: Edward T Kerr (IP No: 9021) of BDO LLP, WA4 2YJ; Units 1-4 Dennett Court, Athlone Road, Warrington, WA2 Pannell House, 159 Charles Street, Leicester, LE1 1LD and Susan 8JJ. Trading as: The Rams Head Inn. Occupation: Formerly Publican Berry (IP No: 12010) of BDO LLP, 1 Bridgewater Place, Water Lane, and Landlord. Currently Unemployed. Trading address: Church Lane, Leeds, LS11 5RU. Further details contact: The Joint Trustees, Tel: Grappenhall, Warrington, Cheshire, WA4 3EP; Units 1-4 Dennett 0116 250 4435. Alternative contact: Christopher Rushworth. Court, Athlone Road, Warrington, WA2 8JJ. Date of birth: 17 Edward T Kerr and Susan Berry , Joint Trustees December 1951. 01 July 2016 (2574422) Notice is hereby given that the Trustee has summoned a final meeting of the Bankrupt’s creditors under Section 331 of the Insolvency Act 1986 for the purpose of receiving the Trustee’s report of the In2574424 the Oldham County Court administration of the Bankrupt’s estate and determining whether the No 340 of 2011 Trustee should be given his release. The meeting will be held at 3 The MOHAMMED BANARAS Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, In Bankruptcy Bromsgrove B60 4DJ on 8 September 2016 at 11.00 am. In order to Date of birth: Unknown. Occupation: Unknown. Residential address: be entitled to vote at the meeting, creditors must lodge their proxies Formerly 6 Eafield Road, Rochdale, Lancs, OL16 2TH

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE PEOPLE with the Trustee at 3 The Courtyard, Harris Business Park, Hanbury In2573491 the Walsall County Court Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12.00 noon No 200 of 2012 on the business day prior to the day of the meeting (together with a KEITH WILLIAM HUGHES completed proof of debt form if this has not previously been Formerly in Bankruptcy submitted). Date of Appointment: 12 July 2013. Residential Address: 64 Grovevale Avenue, Great Barr, Birmingham, Office Holder details: Nickolas Garth Rimes (IP No: 009533) of Rimes B43 6BZ. Trading Address: 64 Grovevale Avenue, Great Barr, & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Birmingham, B43 6BZ. Date of Birth: 18 July 1950. Occupation: Prior, Bromsgrove, B60 4DJ. Further details contact: Nickolas Garth Service Engineer. Trading names or styles: K W Services. Rimes, Email: [email protected]. Tel: 01527 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency 558410. Rules 1986, that the Trustee has summoned a final general meeting of Nickolas Garth Rimes , Trustee the creditors of the above named which shall receive the Trustee's 08 July 2016 (2574440) report of the administration of the bankrupt's estate, and shall determine whether the Trustee should have their release under section 299 of the Insolvency Act 1986. The meeting will be held at 2574408In the Coventry County Court Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 No 830 of 2010 8DJ on 16 September 2016 at 11.00 am. Proxies must be lodged at KEVIN JOHN HARRIS Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 Formerly In Bankruptcy 8DJ by 12.00 noon on the business day before the meeting to entitle 36 Ambleside, Rugby, Warwickshire, CV21 1JB, HGV Class 1 Driver. creditors to vote by proxy at the meeting. Date of Birth: 31 March 1958. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of I, J M Titley (IP No 8617) of Leonard Curtis, Leonard Curtis House, MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Elms Square, Bury New Road, Whitefield, M45 7TA was appointed Worcestershire WR9 8DJ. Date of Appointment: 30 July 2012. Further trustee of the estate of the above named debtor by the Secretary of information about this case is available from Marina Bray at the State for the Department of Trade and Industry pursuant to the offices of MB Insolvency on 01905 776 771 or at marinabray@mb- provisions of Section 296 of the Insolvency Act 1986 on 7 October i.co.uk. 2010. In accordance with the Insolvency Amendment Rules 2010, Mark Elijah Thomas Bowen , Trustee (2573491) notice is hereby given that I intend to call a meeting of creditors under the provisions of Rule 6.137 of the Insolvency Rules 1986 for the purpose of considering and if thought fit, passing the following 2574317In the Great Grimsby County Court resolutions: “That the trustee’s report to be approved and that the No 15 of 2013 trustee obtain his release pursuant to Section 299 of the Insolvency NEIL FRASER KIRK Act 1986.” The meeting will be held at the office of Leonard Curtis, Formerly In Bankruptcy Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 Date of birth: 22 December 1965. Occupation: Saturation Diver. 7TA on 16 September 2016 at 10.00 am. All proxies must be lodged Residential address: 29 Clee Road, Cleethorpes, North East no later than 12 noon on the working day before the date of the Lincolnshire, DN35 8AD. Trading names or styles: N Kirk Diving meeting. Contractor. Trading address: 29 Clee Road, Cleethorpes, North East Further details contact: Michelle Laffan, Tel: 0161 413 0930, Email: Lincolnshire, DN35 8AD. [email protected] Notice is hereby given that the Trustee has summoned a final meeting J M Titley , Trustee of the Bankrupt’s creditors under Section 331 of the Insolvency Act 11 July 2016 (2574408) 1986 for the purpose of receiving the Trustee’s report of the administration of the Bankrupt’s estate and determining whether the Trustee should be given his release. The meeting will be held at CRG In2574315 the Walsall County Court Insolvency & Financial Recovery, Alexandra Dock Business Centre, No 132 of 2013 Fisherman’s Wharf, Grimsby, North East Lincolnshire, DN31 1UL on BRIDGET JAYNE HAYWARD 12 September 2016 at 11.00 am. In order to be entitled to vote at the In Bankruptcy meeting, creditors must lodge their proxies with the Trustee at CRG Address: 7 Sam Barber Court, Heath Hayes, Cannock WS12 2SE Insolvency & Financial Recovery, Alexandra Dock Business Centre, Birth details: 30 June 1961 Fisherman’s Wharf, Grimsby, North East Lincolnshire, DN31 1UL by Unemployed no later than 12.00 noon on the business day prior to the day of the BRIDGET J HAYWARD of 7 Sam Barber Court, Heath Hayes, meeting (together with a completed proof of debt form if this has not Cannock, WS12 2SE, OCCUPATION UNKNOWN previously of 3 previously been submitted). Avenue Road, Cannock, WS12 2DY Date of appointment: 11 March 2013 Office holder details: Charles Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY Howard Ranby-Gorwood (IP No. 9129) of CRG Insolvency & Financial RULES 1986 that a final meeting of the bankrupt’s creditors will be Recovery, Alexandra Dock Business Centre, Fisherman’s Wharf, held at the offices of Critchleys, Greyfriars Court, Paradise Square, Grimsby, North East Lincolnshire, DN31 1UL Further details contact: Oxford, OX1 1BE on 12 September 2016 at 10:00 am for the purpose Charles Howard Ranby-Gorwood, Email: of considering the Trustee in Bankruptcy’s final report and granting [email protected], Alternative contact: Janice Ligertwood, his release. Tel: 01472 250001. To be entitled to vote at the meeting, a creditor must give written Charles Howard Ranby-Gorwood , Trustee details of his debt (including the amount) and lodge any necessary 11 July 2016 (2574317) form of proxy and / or postal resolution at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, no later than 12:00 noon on the last business day before the meeting (or deliver them to the Chairman In2574318 the County Court at Sunderland at the meeting). No 276 of 2010 Lawrence King (IP 10452), Joint Trustee. Appointed 28 May 2014. PAUL JOSEPH LEACH Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE. In Bankruptcy Email: [email protected]. Tel: 01865 261100 Address: 44 Masefield Drive, South Shields, Tyne & Wear, NE34 9LY 12 July 2016 (2574315) Birth details: 14 April 1950 Unknown A final meeting of creditors has been summoned by the Trustee under Section 331 of the INSOLVENCY ACT 1986 for the purpose of: The approval of the Trustee’s final report and final receipts and payments account and the approval of the release of the Trustee pursuant to Section 299 of the INSOLVENCY ACT 1986. The meeting will be held

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 77 PEOPLE on Tuesday 16 August 2016 at 10:30 am at Totemic House, Caunt In2574321 the Swansea County Court Road, Grantham, Lincolnshire, NG31 7FZ. A proxy form must be No 10 of 1998 lodged with me by no later than 12:00 noon on Monday 15 August CLIVE ALAN SIMCOCK 2016 to entitle you to vote by proxy at the meeting (together with a 1 Villa Serenas, 07184 Calla Vinas, Calvia, Mallorca, Spain. Former completed proof of debt form if you have not already lodged one). Address: Plasgwn, Upper Mill, Pontardulais, Swansea SA4 1ND Date of Appointment: 27 May 2010 Birth details: 6 August 1950 Further details contact: E-mail: [email protected]. Tel: Builder 01476 517928 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules John Neil Harrison (IP: 5474) and Kenneth Webster Marland (IP: 1986, that a Meeting of the Bankrupt’s Creditors will be held at 8917)- Joint Trustees Berley, 76 New Cavendish Street, London W1G 9TB on 24 August 12 July 2016 (2574318) 2016 at 11.00 am for the purpose of considering the Trustee in Bankruptcy’s final report and granting his release. To be entitled to vote at the Meeting, a Creditor must give written 2574319In the Southend County Court details of his debt (including the amount) and lodge any necessary No 0198 of 2011 form of proxy and/or postal Resolution at Berley, 76 New Cavendish SARA EMMA QUICK Street, London W1G 9TB, no later than 12 noon on 23 August 2016. In Bankruptcy Further Details: Jeremy Berman (5303), Email: [email protected]. Residing at 4 Beach Court, Great Wakering, Essex SS3 0DS Address: 76 New Cavendish Street, London W1G 9TB. Telephone No: (Date of Birth: Unknown) 020 7636 9094. Reference number: JHB/SJS/S448/S NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Jeremy Berman , Trustee in Bankruptcy, Berley, 76 New Cavendish INSOLVENCY ACT 1986 that a final meeting of creditors of the above Street, London W1G 9TB. Date of Appointment: 4 October 2005 has been summoned by me, Jamie Taylor of Begbies Traynor (2574321) (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG (IP number: 002748) appointed as Joint Trustee in In2574467 the Sheffield County Court Bankruptcy of the above on 22 July 2011. The meeting will be held at No 353 of 2012 my offices (as stated above) on 03 October 2016 at 10.00 am for the KEITH WRAY purposes of: Residential Address: 364 Carterknowle Road, Sheffield S11 9GD. having an account laid before it showing the manner in which the Date of Birth: 26 September 1958. Occupation: IT Consultant. bankruptcy has been conducted and the property of the Debtor Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules disposed of and of hearing any explanation that may be given by the 1986, that a Meeting of the Bankrupt's Creditors will be held at Joint Trustees, Resolution House, 12 Mill Hill, Leeds LS1 5DQ on 14 September 2016 determining whether the Joint Trustees should have their release at 10.00 am for the purpose of considering the Trustee in under Section 299 of the Insolvency Act 1986. Bankruptcy's final report and granting his release. To be entitled to Proxy forms must be lodged with me at the above address by 12.00 vote at the Meeting, a Creditor must give written details of his debt noon on the business day before the meeting to entitle creditors to (including the amount) and lodge any necessary form of proxy and/or vote by proxy at the meeting. Please note that my staff and I will not postal resolution at Chamberlain & Co, Resolution House, 12 Mill Hill, accept receipt of completed proxy forms by email. Submission of Leeds LS1 5DQ, no later than 12 noon on 13 September 2016 (or proxy forms by email will lead to the proxy being held invalid and the deliver them to the Chairman at the Meeting). vote not cast. Office Holder Details: Michael Chamberlain (IP number 8735) of Any person who requires further information may contact the Joint Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. Trustee by telephone on 01702 467255. Alternatively, enquiries can Date of Appointment: 30 August 2012. Further information about this be made to Laura Bodgi by e-mail at laura.bodgi@begbies- case is available from David Render at the offices of Chamberlain & traynor.com or by telephone on 01702 467255. Co on 0113 242 0808 or at [email protected]. Jamie Taylor , Joint Trustee Michael Chamberlain , Trustee (2574467) 8 July 2016 (2574319)

MEETING OF CREDITORS In2574320 the Brighton County Court No 205 of 2013 In2574323 the Birmingham County Court GARY EDWARD SHOTNIK No 240 of 2015 In Bankruptcy YAMEEN AHMED Residential address: 14 Coolurst Lane, Horsham, West Sussex, RH13 In Bankruptcy 6DH. Formerly traded as ‘Harris & Porter’. Trading address: 49 Date of Birth: 7 March 1961. Occupation: Unemployed. Residential Whitehall, London, SW1A 2BX. Occupation: Unemployed. Date of Address: 6 Broughton Road, Birmingham, B20 2PS. Trading address birth: 27 July 1957. previously resided at 49 Melrose Road, Birmingham, B20 3ES. Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Notice is hereby given that a meeting of the creditors of the Debtor Rules 1986 that a final meeting of creditors has been summoned by will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, the joint trustees in bankruptcy under Section 331 of the Insolvency Festival Park, Stoke on Trent, Staffordshire, ST1 5TL on 17 August Act 1986 for the purpose of receiving the report of the joint trustees in 2016, at 10.30 am for the purpose of fixing the basis of the bankruptcy of their administration of the bankrupt’s estate and remuneration of the joint trustees in bankruptcy in accordance with obtaining their release pursuant to Section 299 of the Insolvency Act Rule 6.138(2) of the Insolvency Rules 1986. Creditors wishing to vote 1986. The meeting will be held at Moore Stephens LLP, Victory at the meeting must lodge their proxy, together with a completed House, Quayside, Chatham Maritime, Kent, ME4 4QU on 11 October proof of debt form at 6 Ridge House, Ridgehouse Drive, Festival Park, 2016 at 10.00 am. Creditors wishing to vote at the meeting must Stoke on Trent, Staffordshire, ST1 5TL not later than 12 noon on the lodge their proxy together with a completed proof of debt form (if this business day preceding the meeting. has not previously been submitted) at Victory House, Quayside, Date of Appointment: 21 January 2016. Office holder details: Mustafa Chatham Maritime, Kent, ME4 4QU not later than 12.00 noon on the Abdulali and Neil Dingley (IP Nos 07837 and 09210) both of Moore business day preceding the meeting. Date of appointment: 17 May Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke on 2013. Trent, Staffordshire, ST1 5TL. Further details contact: Laura Pickering, Office Holder details: David Elliott (IP No. 8595) of Moore Stephens Tel: 01782 406719, Email: [email protected], Ref: LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU AHM1917. and Diane Hill, (IP No. 8945) of CLB Coopers, Ship Canal House, 98 Mustafa Abdulali , Joint Trustee King Street, Manchester, M2 4WU. Further details contact: James 12 July 2016 (2574323) Hopkirk, Email: [email protected], Tel: 01634 895100, Ref: C68417. David Elliott and Diane Hill , Joint Trustees 08 July 2016 (2574320)

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

2574324In the County Court at Sunderland of the Trustee’s remuneration and calculation of allocated No 161 of 2013 disbursements. In order to be entitled to vote at the meeting creditors NEIL ATKINSON must ensure that any proxies and hitherto unlodged proofs are lodged In Bankruptcy at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Residing at 9 Co-Operative Terrace, Forest Hall, Newcastle upon by 12.00 noon on the business day before the day of the meeting. Tyne, NE12 9HH. Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP Notice is hereby given pursuant to Section 314 of the INSOLVENCY numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 ACT 1986 that a meeting of creditors of the above has been Midsummer Boulevard, Milton Keynes MK9 1FF. Date of summoned by me, Dawn Lesley Chadwick (IP No. 8821) of Dawn L Appointment: 28 June 2016. Further information about this case is Chadwick Insolvency Limited, 72 Whitehouse Lane, Great Preston, available from Julie O'Byrne at the offices of Mazars LLP on 01908 Leeds, LS26 8BJ appointed as Trustee in Bankruptcy of the above on 257202. 7 August 2013. The purpose of the meeting is to consider resolutions Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2573959) for the appointment of Gerald M Krasner of Begbies Traynor (Central) LLP, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG as Joint Trustee and the basis of his remuneration. The meeting NOTICES OF DIVIDENDS will be held at Begbies Traynor (Central) LLP, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG on 27 July 2016, at In2574294 the Leeds Court 11.00 am. Proxy forms (together with completed proof of debt forms No 7 of 2013 for creditors who have not already lodged a proof) must be lodged MR ANDREW MARTIN ALDERSON with me at Dawn L Chadwick Insolvency Limited, 72 Whitehouse In Bankruptcy Lane, Great Preston, Leeds, LS26 8BJ by 12 noon on the business Individual’s Addresses: First and Final Dividend. ANDREW MARTIN day before the meeting to entitle creditors to vote by proxy at the ALDERSON; who at the date of the bankruptcy order, 27/11/2012, a meeting. motor vehicle repairman, resided at 55 HIGH ASH Any person who requires further information may contact the Trustee DRIVE,LEEDS,WEST YORKSHIRE,LS17 8QZ AND FORMERLY by telephone on 0113 287 1114. Alternatively, enquiries can be made TRADING UNDER THE STYLE OF ALDERSON AUTOS FROM 3 to Andrew Dyson of Begbies Traynor by email at SAXTON WAY, LEEDS, LS9 8HE AND FROM 25 LOCKWOOD WAY, [email protected] or by telphone on 0191 2699820 LEEDS, LS11 5TH. NOTE: the above-named was discharged from the Dawn L Chadwick , Trustee proceedings and may no longer have a connection with the addresses 08 July 2016 (2574324) listed. Birth details: 2 March 1964 Bankrupt’s occupation: NOT ENTERED 2573517In the Milton Keynes County Court Notice is hereby given that I intend to declare a Dividend to No 122 of 2014 unsecured Creditors herein within a period of 2 months from the last ANTONIETTA BROWN date of proving. Last date for receiving proofs: 15 August 2016. Residential Address: 28 Hills Close, Great Linford, Milton Keynes, Contact details: Mr D Gibson , LTADT Anglia, Dividend Team, PO Box MK14 5DA. Date of Birth: 8 June 1954. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, NOTICE IS HEREBY GIVEN that Wendy Jane Wardell (IP No. 9255) of [email protected] KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, 11 July 2016 (2574294) Hampshire, SO53 3TG, United Kingdom was appointed Joint Trustee in bankruptcy by the Secretary of State with effect from 22 May 2015 together with David John Standish (IP No. 8798) also of the same In2574297 the Wigan Court address. All creditors are hereby invited to prove their debts by No 408 of 2009 sending details to me at the address as shown above by close of MS KAREN MARIE BATTERSBY business on 18 August 2016. A meeting of the creditors has been in bankruptcy summoned by the under section 314(7) of the Insolvency Act 1986 for Individual’s Addresses: Is and Final Dividend - KAREN MARIE the purpose of BATTERSBY, also known as KAREN MARIE NOLAN, an office worker 1. establishing a creditors' committee and, if no committee is residing at 21 Lynton Road, Tyldesley, Manchester M29 8PY. The established; above named was discharged from the proceedings and may no 2. fixing the basis of remuneration of the Joint Trustees; and longer have a connection with the addresses listed. 3. for the approval of category 2 disbursements to be charged in Birth details: 15 January 1965 accordance with the firm's policy Bankrupt’s occupation: office worker The meeting will be held at KPMG LLP, Gateway House, Tollgate, Notice is hereby given that I intend to declare a Dividend to Chandlers Ford, Eastleigh, Hampshire, SO53 3TG on 19 August 2016 unsecured Creditors herein within a period of 4 months from the last at 11:00 am. Proxies must be lodged at Gateway House, Tollgate, date of proving. Last date for receiving proofs: 23 August 2016. Chandlers Ford, Eastleigh, Hampshire, SO53 3TG by 12.00 noon on Contact details: Mr D Gibson , LTADT Chatham, West Wing, Ground the business day before the meeting to entitle creditors to vote by Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, proxy at the meeting. Kent, ME4 4AF, 01634 894700, [email protected] Further information about this case is available from Stuart Ransley at 12 July 2016 (2574297) the offices of KPMG LLP on 023 8020 6099. Wendy Jane Wardell and David John Standish , Joint Trustees (2573517) In2574298 the County Court at Scarborough No 39 of 2000 In2573959 the Worcester County Court MR TIMOTHY DAVID BELL No 64 of 2016 Individual’s Addresses: TIMOTHY DAVID BELL; who at the date of the JOHN STEWART MILLER bankruptcy order, 23/05/2000 resided at 80 Staithes Lane, Staithes, In Bankruptcy Saltburn-by-the-Sea, Cleveland and lately residing at 6 New Lane, Residential Address: The Old Rectory, Cradley, Malvern, Worcester, Drighlington, Bradford and formerly trading as a fish and chip shop as WR13 5LQ. Date of Birth: 19 July 1947. Occupation: Caterer. QUALITY FISHERIES at 2 Francis Grove, Beeston, Leeds both in the NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency county of West Yorkshire. NOTE: the above-named was discharged Rules 1986, that a general meeting of the creditors of the bankrupt from the proceedings and may no longer have a connection with the will be held at The Pinnacle, 160 Midsummer Boulevard, Milton addresses listed. Final Dividend Keynes MK9 1FF on 16 August 2016 at 10.00am. The meeting has Birth details: 8 September 1959 been summoned by the Joint Trustee for the purposes of establishing Bankrupt’s occupation: Part Time Assustant a creditors’ committee and if no committee is formed, fixing the basis 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: 24 August 2016.

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

Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, 2574303In the Coventry County Court Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 71565 of 2009 CF14 3ZA (02920 380137) [email protected], MR JIM CALCOTT Tel: 02920 368750, Fax: 029 20 381318 In Bankruptcy 11 July 2016 (2574298) Individual’s Addresses: 22 ELLACOMBE ROAD, COVENTRY, CV2 1BP. First and Final Dividend Birth details: 8 May 1955 2574300In the Wolverhampton Court Bankrupt’s occupation: Courier No 98 of 2011 Notice is hereby given that I intend to declare a Dividend to MR JOHN RICHARD BISHOP unsecured Creditors herein within a period of 4 months from the last (t/a J.R. Bishop Contracts) date of proving. Last date for receiving proofs: 22 August 2016. In bankruptcy Contact details: Mr D Gibson , LTADT Manchester, Dividend Team, Individual’s Addresses: First and Final Dividend - JOHN RICHARD 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, BISHOP of 17 Blakeley Avenue, Wolverhampton, West Midlands WV6 0161 234 8570, [email protected] 9HN - UNEMPLOYED, lately trading as J.R. Bishop Contracts of 17 11 July 2016 (2574303) Blakeley Avenue, Wolverhampton, WV6 9HN. NOTE: the above- named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2574304 the High Court of Justice Birth details: 17 November 1963 No 1873 of 2012 Bankrupt’s occupation: Unemployed MR ALEXANDER CAESAR CAPRARA Notice is hereby given that I intend to declare a Dividend to in bankruptcy unsecured Creditors herein within a period of 2 months from the last Individual’s Addresses: Final Intended Dividend: ALEXANDER date of proving. Last date for receiving proofs: 22 August 2016. CAESAR CAPRARA; who at the date of the bankruptcy order, Contact details: Mr D Gibson , LTADT Chatham, West Wing, Ground 30/03/2012 Retired resided at 80 HERGA COURT,SUDBURY Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, HILL,HARROW,MIDDLESEX,HA1 3RT, LATELY RESIDING AT 20 Kent, ME4 4AF, 01634 894700, [email protected] CROWN STREET, HARROW, MIDDLESEX, HA2 0HR. LATELY A 11 July 2016 (2574300) COMPANY DIRECTOR. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2574302 the Court at Central London Birth details: 5 July 1935 No 5854 of 2012 Bankrupt’s occupation: Retired MRS YVONNE SYLVIA BRISCOE Notice is hereby given that I intend to declare a Dividend to IN BANKRUPTCY unsecured Creditors herein within a period of 2 months from the last Individual’s Addresses: Final intended dividend.Yvonne Sylvia Briscoe date of proving. Last date for receiving proofs: 15 August 2016. (AKA) Yvonne Gordon, who at the date of the bankruptcy order, Contact details: Mr D Gibson , LTADT Anglia, Dividend Team, PO Box 6/12/2012, resided at 12 Presentation Mews, London SW2 3PQ 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Currently A Procurement Service Officer. NOTE: the above-named [email protected] was discharged from the proceedings and may no longer have a 11 July 2016 (2574304) connection with the addresses listed. Birth details: 5 September 1951 Bankrupt’s occupation: NOT ENTERED In2574361 the COUNTY COURT AT MACCLESFIELD Notice is hereby given that I intend to declare a Dividend to No 24 of 1991 unsecured Creditors herein within a period of 2 months from the last MR CHRISTOPHER ANTHONY CLAXTON date of proving. Last date for receiving proofs: 15 August 2016. IN BANKRUPTCY Contact details: Mr D Gibson , LTADT Anglia, Dividend Team, PO Box Individual’s Addresses: RE : Christopher Anthony Claxton, of 101 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Park Lane, Poynton, Cheshire, unemployed at the time of bankruptcy [email protected] order date 07/06/1991 - NOTICE OF FINAL INTENDED DIVIDEND. 11 July 2016 (2574302) NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Bankrupt’s date of birth: UNKNOWN In2574366 the Sunderland Court Bankrupt’s occupation: UNKNOWN No 348 of 2009 Notice is hereby given that I intend to declare a Dividend to MR LLOYD PETER BRYSON unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 24 August 2016. Individual’s Addresses: First and Final Dividend - Lloyd Peter Bryson, Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, a college security officer, of 13 Henry Street, South Shields, Tyne & Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Wear, NE3 2AT and lately residing at 3 Laburnum Gardens, Monkton, CF14 3ZA (02920 380178) [email protected] Jarrow Tyne & Wear,NE38 5NF. NOTE: the above-named was 11 July 2016 (2574361) discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 8 July 1966 In2574348 the County Court at Southend Bankrupt’s occupation: College Security Officer No 57 of 1998 Notice is hereby given that I intend to declare a Dividend to ROY RONALD FREDERICK COWELL unsecured Creditors herein within a period of 4 months from the last In bankruptcy date of proving. Last date for receiving proofs: 23 August 2016. RE : ROY RONALD FREDERICK COWELL, a Book and toys dealer at Contact details: Mr D Gibson , LTADT Chatham, West Wing, Ground the time of bankruptcy order date 30/03/1998, residing at 72 Worthing Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Road, Laindon, Basildon, lately trading in partnership with another as Kent, ME4 4AF, 01634 894700, [email protected] NEWLINES SUPPLIES and J & K FRAMING at 1 to 3 Arterial Road, 12 July 2016 (2574366) Laindon, Basildon, Essex as book and toy retailers, formerly a company director - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. 23 March 1949 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: 24 August 2016.

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

Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, 2574456In the Portsmouth County Court Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 113 of 1993 CF14 3ZA (02920380178) [email protected] MR KEVIN JOHN FIELDER 11 July 2016 (2574348) In bankruptcy Individual’s Addresses: Kevin John Fielder; who at the date of the bankruptcy order, 25/02/1993 resided at Beacon House, 17 Bacon 2574453In the COUNTY COURT AT WALSALL Lane, Hayling Island and carried on in partnership as Hampshire No 70 of 1999 Replacement Windows and Doors; a double glazing retailer and MR ALAN CHRISTOPHER COX installation franchise of Unit 13, Stratford Port, Electra Avenue, IN BANKRUPTCY Waterlooville all in Hampshire. NOTE: the above-named was Individual’s Addresses: RE : ALAN CHRISTOPHER COX of 4 Francis discharged from the proceedings and may no longer have a Close, Pelsall, Walsall, West Midlands, WS3 4ER, UNEMPLOYED at connection with the addresses listed. Final Dividend the time of bankruptcy order date 21/04/1999, lately carrying on Birth details: 13 May 1955 business as Alan Cox at Unit 1, Mayfield Workshops,19 Wednesbury Bankrupt’s occupation: NOT ENTERED Road, Walsall, West Midlands as a leather goods manufacturer - Notice is hereby given that I intend to declare a Dividend to NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named unsecured Creditors herein within a period of 4 months from the last was discharged from the proceedings and may no longer have a date of proving. Last date for receiving proofs: 24 August 2016. connection with the addresses listed. Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, Birth details: 14 April 1942 Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Bankrupt’s occupation: UNKNOWN CF14 3ZA (02920 380137) [email protected], Notice is hereby given that I intend to declare a Dividend to Tel: 02920 368750, Fax: 029 20 381318 unsecured Creditors herein within a period of 4 months from the last 12 July 2016 (2574456) date of proving. Last date for receiving proofs: 24 August 2016. Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff In2574362 the Portsmouth County Court CF14 3ZA (02920 380178) [email protected] No 113 of 1993 11 July 2016 (2574453) MRS SUSAN JANE FIELDER In bankruptcy Individual’s Addresses: Susan Jane Fielder; who at the date of the In2574356 the Chester County Court bankruptcy order, 25/02/1993 resided at Beacon House, 17 Bacon No 131 of 2011 Lane, Hayling Island and carried on in partnership as Hampshire EDWARD LEWIS DAVIES Replacement Windows and Doors; a double glazing retailer and Formerly In Bankruptcy installation franchise of Unit 13, Stratford Port, Electra Avenue, Former address: Laurel Corner, Llangoed, Beaumaris, Anglesey, LL58 Waterlooville all in Hampshire. NOTE: the above-named was 8LY. Occupation: Manufacturer of Windows & Joinery. Trading name: discharged from the proceedings and may no longer have a Formerly t/a Anglesey Windows & Joinery. Trading address: Unit 7, connection with the addresses listed. Final Dividend Pentraeth Industrial Estate, Pentraeth, Anglesey, LL75 8LJ. Date of Birth details: 17 March 1959 Birth: 22 April 1937.. Bankrupt’s occupation: NOT ENTERED Notice is hereby given that I, Alan Brian Coleman, Trustee in Notice is hereby given that I intend to declare a Dividend to Bankruptcy of the bankrupt, intend to declare a first dividend to unsecured Creditors herein within a period of 4 months from the last creditors within 2 months from 8 August 2016. Creditors who have date of proving. Last date for receiving proofs: 24 August 2016. not yet lodged a Proof of debt, in the bankruptcy must do so by 8 Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, August 2016, the last date for proving, failing which they will be Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff excluded from the dividend. Claims should be sent to Alan Brian CF14 3ZA (02920 380137) [email protected], Coleman of Royce Peeling Green, The Copper Room, Deva Centre, Tel: 02920 368750, Fax: 029 20 381318 Trinity Way, Manchester, M3 7BG. Date of appointment: 20 June 12 July 2016 (2574362) 2011. Office Holder details: Alan Brian Coleman (IP No. 9042) of Royce Peeling Green, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. For further details contact: Natalie Taylor, In2574459 the Stockport County Court Email: [email protected], Tel: 0161 608 0000.. No 88 of 2011 Alan Brian Coleman , Trustee MR GREGG FOWLER 11 July 2016 (2574356) in bankruptcy Individual’s Addresses: Final Intended Dividend:Gregg Fowler; who at the date of the bankruptcy order, 07/10/2011 an aircraft engineer In2574461 the High Court of Justice resided at Testa Rosa, Le Preel, Castel, Guernsey GY5 7DN lately No 181 of 2011 residing at 21 Lorgill Close, Davenport, Stockport, Cheshire SK3 8UR, MR JOHN LEANDER FELTHAM and formerly residing at 5 Ely Close, Feniton, Hointon, Devon EX14 In Bankruptcy 3EY and previously residing at 1 St James, Mount Pleasant Road, Individual’s Addresses: First and Final Dividend - John Leander Exeter EX4 7AF. NOTE: the above-named was discharged from the Feltham of 77 Honeywell Lane, Battersea, London, SW11 6ED proceedings and may no longer have a connection with the addresses currently a Sales manager. NOTE: the above-named was discharged listed. from the proceedings and may no longer have a connection with the Birth details: 15 December 1985 addresses listed. Bankrupt’s occupation: an aircraft engineer Birth details: 9 August 1955 Notice is hereby given that I intend to declare a Dividend to Bankrupt’s occupation: Sales Manager unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 15 August 2016. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson , LTADT Anglia, Dividend Team, PO Box date of proving. Last date for receiving proofs: 22 August 2016. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Contact details: Mr D Gibson , LTADT Chatham, West Wing, Ground [email protected] Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, 11 July 2016 (2574459) Kent, ME4 4AF, 01634 894700, [email protected] 11 July 2016 (2574461)

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

In2574501 the County Court at Luton In2574502 the County Court No 228 of 2014 Reading No 114 of 2014 NEIL GOSSLING CHRISTINE DIANE HARRIS In Bankruptcy In Bankruptcy Date of birth: 27 July 1969. Occupation: Unknown. Residential Individual’s Address: First and Final Dividend Payment. 47 Thirlmere Address: 182 Mildmay Road, Stevenage, Hertfordshire, SG1 5SZ, Avenue, Tilehurst, Reading, Berkshire RG30 6XP previously of 7 East Street, Saffron Walden, CB10 1LS. Birth details: 8 June 1981 Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Health Care Assistant Rules 1986 (as amended), that I, Georgina Marie Eason of MHA Notice is hereby given that I intend to declare a Dividend to MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge unsecured Creditors herein within a period of 2 months from the last Street, London EC4V 6BJ intend to declare a first and final dividend to date of proving. Last date for receiving proofs: 22 August 2016. unsecured creditors herein within a period of two months from the Contact details: Mr D Gibson , LTADT Manchester, 2nd Floor, 3 last date for proving. Last date for receiving proofs - 5 August 2016. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Creditors are required to submit a proof of debt form together with RTLU.NW@insolvency such documentary evidence in support of their claim to the Trustee in 11 July 2016 (2574502) Bankruptcy by the last day of 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 other dividend declared before In2574367 the WAKEFIELD COURT their debt is proved. Date of appointment: 18 June 2016. Office No 227 of 2012 Holder details: Georgina Marie Eason (IP No. 9688) of MHA MacIntyre MR ROBERT PAUL HARRISON Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, In Bankruptcy London EC4V 6BJ. Further details contact: Email: Individual’s Addresses: First and Final Dividend Payment. ROBERT [email protected]. Alternative contact: Carisse Hollett, PAUL HARRISON, a Civil Servant, who at the date of the bankruptcy Email:[email protected], Tel: 0207 429 4197, Reference: order,13/09/2012, resided at 5 Saville Street, Ossett West Yorkshire, CR100306/GME/CH/D-UNSECURED CREDITORSC. WF5 0JX, lately residing at 2 Taillar Road, Hedon, Hull, East Georgina Marie Eason , Trustee Yorkshire, HU12 8GU. NOTE: the above-named was discharged from 11 July 2016 (2574501) the proceedings and may no longer have a connection with the addresses listed. Birth details: 20 February 1970 2574364In the County Court at Barnstaple Bankrupt’s occupation: NOT ENTERED No 48 of 1993 Notice is hereby given that I intend to declare a Dividend to MR JOHN ANTHONY GOUGH unsecured Creditors herein within a period of 2 months from the last bankruptcy date of proving. Last date for receiving proofs: 15 August 2016. Individual’s Addresses: John Anthony Gough; who at the date of the Contact details: Mr D Gibson , LTADT Anglia, Dividend Team, PO Box bankruptcy order, 18/03/1993 resided at Flat 2, 1 Langleigh Terrace, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Ilfracombe, Devon, lately carrying on business as Plus One Taxis. [email protected] NOTE: the above-named was discharged from the proceedings and 11 July 2016 (2574367) may no longer have a connection with the addresses listed. Final Dividend Birth details: 16 December 1941 In2574505 the Birmingham County Court Bankrupt’s occupation: Taxi Driver No 2763 of 2009 Notice is hereby given that I intend to declare a Dividend to MR DANIEL JOHN HEASMAN unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 24 August 2016. Individual’s Addresses: 118 Marcot Road, Solihull, West Midlands, Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, B92 7PS. First and Final Dividend Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Birth details: 8 February 1972 CF14 3ZA (02920 380137) [email protected], Bankrupt’s occupation: a Supervisor Tel: 02920 368750, Fax: 029 20 381318 Notice is hereby given that I intend to declare a Dividend to 12 July 2016 (2574364) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 22 August 2016. Contact details: Mr D Gibson , LTADT, Dividend Team, 2nd Floor, 3 In2574449 the High Court Of Justice Piccadilly Place, London Road, Manchester, M1 3BN, No 1984 of 2010 [email protected] MR ANGEL ROLAN GUEVARA-VALVERDE 11 July 2016 (2574505) In Bankruptcy Individual’s Addresses: First and Final Dividend - Angel Rolan Guevara-Valverde of flat 12, Ellis House, 190 Shernhall Street, In2574493 the County Court at Dewsbury Walthamstow, London E17 9JA, a part-time cleaner. NOTE: the No 23 of 1998 above-named was discharged from the proceedings and may no MR RAYMOND JOHN JONES longer have a connection with the addresses listed. In bankruptcy Birth details: 5 September 1972 Individual’s Addresses: RE : RAYMOND JOHN JONES; who at the Bankrupt’s occupation: Part-Time Cleaner date of the bankruptcy order, 09/02/1998 resided 5, Athold Drive, Notice is hereby given that I intend to declare a Dividend to Ossett, WF5 OPX, lately residing and carrying on business as R J unsecured Creditors herein within a period of 4 months from the last JONES at 232 Towngate, Ossett, WF5 0PZ. formerly residing at 31 date of proving. Last date for receiving proofs: 22 August 2016. Lawns Lane, Carr Gate, Wakefield, WF2 0QX, a Haulage Contractor. Contact details: Mr D Gibson , LTADT Chatham, West Wing, Ground NOTE: the above-named was discharged from the proceedings and Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, may no longer have a connection with the addresses listed. Final Kent, ME4 4AF, 01634 894700, [email protected] Dividend. 11 July 2016 (2574449) Birth details: 18 November 1948 Bankrupt’s occupation: Haulage Contractor 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: 24 August 2016. Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], Tel: 02920 368750, Fax: 029 20 381318

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

11 July 2016 (2574493) Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], 2573450In the Wakefield County Court Tel: 029 2036 8750, Fax: 029 20 381318 No 208 of 2013 11 July 2016 (2574369) FRANK HARRY KWIL (SENIOR) Formerly in Bankruptcy Residential Address: 26 Henderson Avenue, Normanton, West In2574371 the Shrewsbury County Court Yorkshire, WF6 1DQ. Date of Birth: 17 February 1953. Occupation: No 470 of 2009 Unknown. MR NEIL ANTHONY MAPP NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency in bankruptcy Rules 1986, that the Joint Trustees intend to declare a first and final Individual’s Addresses: First and Final Dividend - NEIL ANTHONY dividend to the unsecured creditors of the estate within two months of MAPP of 16 The Moors, Cressage, Shrewsbury,SY5 6DA unemployed the last date for proving specified below. Creditors who have not yet lately carrying on business as Namairat 16 The Moors, Cressage, proved their debts must lodge their proofs at Mazars LLP, The Shrewsbury, SY5 6DA an air conditioning business. NOTE: the above- Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 8 named was discharged from the proceedings and may no longer have August 2016 (the last date for proving). The Joint Trustees are not a connection with the addresses listed. obliged to deal with proofs lodged after the last date for proving. Birth details: 16 June 1968 Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP Bankrupt’s occupation: unemployed numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 Notice is hereby given that I intend to declare a Dividend to Midsummer Boulevard, Milton Keynes MK9 1FF. Date of unsecured Creditors herein within a period of 4 months from the last Appointment: 30 July 2014. Further information about this case is date of proving. Last date for receiving proofs: 22 August 2016. available from Jodie Milne at the offices of Mazars LLP on 01908 257 Contact details: Mr D Gibson , LTADT Chatham, West Wing, Ground 228. Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2573450) Kent, ME4 4AF, 01634 894700, [email protected] 11 July 2016 (2574371)

In2574431 the Worcester County Court No 410 of 2011 In2574494 the St Albans Court MOHAMMED LATIF No 19 of 2012 Residing at 8 Oak Grove, Kidderminster, Worcestershire DY10 3AL MS SAMANTHA SARAH MARTYN A self employed barrister In bankruptcy Notice is hereby given that it is my intention to declare a first and final Individual’s Addresses: First and Final Dividend - Samantha Sarah dividend to creditors to of the above named debtor, by no later than, Martyn Also known as Samantha Sarah Martin (mis-spelling of two months from the last date for proving of 16 August 2016. Martyn) and Samantha Sarah Finestone Residing at 33 Oundle Creditors who have not yet done so are required on, or before 16 Avenue, Bushey WD23 4QG. Lately residing at 112 Wetheral Drive, August 2016, to send their proofs of debt to Peter Richard James Stanmore, Middlesex HA7 2HJ, Recruitment Consultant. NOTE: the Frost of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham above-named was discharged from the proceedings and may no GL51 0UX, by fax to 01242 680857, or email to longer have a connection with the addresses listed. [email protected] failing which they will be excluded from Birth details: 30 May 1968 the dividend. Also known as: Samantha Sarah Martin and Samantha Sarah Peter Frost , Trustee (Telephone 01242 680000) Finestone 12 July 2016 (2574431) Bankrupt’s occupation: Recruitment Consultant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2574401 the County Court at Newport (Gwent) date of proving. Last date for receiving proofs: 22 August 2016. No 303 of 2009 Contact details: Mr D Gibson , LTADT Chatham, West Wing, Ground MR ANDREW ROBERT LEAR Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 IN BANKRUPTCY 4AF, 01473 383535, [email protected] Individual’s Addresses: ANDREW ROBERT LEAR A GENERAL 11 July 2016 (2574494) ASSISTANT/STOREMAN OF 64 WALTWOOD ROAD, LLANMARTIN, NEWPORT, GWENT, NP18 2UP. NOTE: the above-named was discharged from the proceedings and may no longer have a In2574373 the High Court connection with the addresses listed. No 3018 of 2014 Birth details: 9 June 1964 MICHAEL ROBERT MAY Bankrupt’s occupation: General Assistant/Storeman Discharged Bankrupt Notice is hereby given that I intend to declare a Dividend to Address: 6 Woodville, Chinnor, Oxfordshire, OX39 4JN. Date of Birth: unsecured Creditors herein within a period of 4 months from the last 19 May 1962. Occupation: Unknown.. date of proving. Last date for receiving proofs: 15 August 2016. Notice is hereby given, in accordance with the provisions of Rule Contact details: Mr D Gibson , LTADT Anglia, Dividend Team, PO Box 11.2(1a) of the Insolvency Rules 1986 (as amended), that the Joint 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Trustees of Michael Robert May intend within two months from 22 [email protected] August 2016 to declare a first and final dividend to unsecured 11 July 2016 (2574401) creditors of the above bankruptcy estate and that any such creditor wishing to participate in such dividend must, on or before 22 August 2016, send in their full name and address and full particulars of their 2574369In the County Court at Wolverhampton debt or claim to the undersigned, at BM Advisory, 1 Liverpool No 21 of 1993 Terrace, Worthing, West Sussex, BN11 1TA. Under Rule 11.3(2) of the PAUL MALONE Insolvency Rules 1986, a Trustee is not obliged to deal with claims Bankruptcy lodged after the last date of proving, being 22 August 2016. All Paul Malone, who at the date of the bankruptcy order, 22/01/1993 creditors who do not prove their debt by 22 August 2016 will be resided at 54 Crowther Street, Park Village, Wolverhampton, VDU excluded from the dividend. Date of appointment: 18 December 2014 Operator. NOTE: the above-named was discharged from the Office holder details: Michael Solomons and Andrew Pear (IP Nos. proceedings and may no longer have a connection with the addresses 9043 and 9016) both of BM Advisory, 1 Liverpool Terrace, Worthing, listed. Final Dividend West Sussex, BN11 1TA Further information is available from Kath Notice is hereby given that I intend to declare a Dividend to Keenan at BM Advisory on 01903 259881, or by post to BM Advisory, unsecured Creditors herein within a period of 4 months from the last 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA.. date of proving. Last date for receiving proofs: 24 August 2016. Michael Solomons , Joint Trustee

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

12 July 2016 (2574373) A creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not participated in it, the first dividend or any other dividend declared before his debt 2574504In the Newcastle-Upon-Tyne County Court is proved. No 709 of 2012 Christopher Charles Garwood (IP No 5829), Trustee, Wilkin Chapman MR EDWARD MCALLISTER LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL In Bankruptcy Date of Appointment: 29 April 2015 Individual’s Addresses: First and Final Dividend Payment - Lyndford Alternative contact for enquiries: Laura Smart, Telephone: 01482 Court, Kingston Park, Newcastle upon Tyne, NE3 2RB 398392, Email: [email protected] Birth details: 16 October 1947 Christopher Charles Garwood , Trustee Bankrupt’s occupation: Retired 13 July 2016 (2573506) 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: 22 August 2016. 2574418In the County Court at Milton Keynes Contact details: Mr D Gibson , LTADT Manchester, Dividend Team, No 80 of 2000 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, MR ALAN PRICE 0161 234 8500, [email protected] In bankruptcy 11 July 2016 (2574504) Individual’s Addresses: RE : ALAN PRICE; who at the date of the bankruptcy order, 09/05/2000 resided at 238 Buckingham Road, Bletchley, Milton Keynes, MK3 5JE and carried on business as “Inside In2574372 the County Court at Blackpool Business” as a publisher from the same address and also from 5 No 79 of 1987 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MS HELEN WENDY MORRIS Buckinghamshire. NOTE: the above-named was discharged from the bankruptcy proceedings and may no longer have a connection with the addresses Individual’s Addresses: Helen Wendy Morris; who at the date of the listed. Final Dividend bankruptcy order, 17/11/1987 a cook of Mill Farm, Mill Lane, Birth details: 2 December 1956 Hambleton, Lancashire, lately carrying on business as an Hotelier at Bankrupt’s occupation: unemployed Pied Bull Hotel, High Street, Newton-le-willows, Merseyside. NOTE: Notice is hereby given that I intend to declare a Dividend to the above-named was discharged from the proceedings and may no unsecured Creditors herein within a period of 4 months from the last longer have a connection with the addresses listed. Final Dividend date of proving. Last date for receiving proofs: 24 August 2016. Birth details: 16 October 1944 Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 4 months from the last CF14 3ZA (02920 380137) [email protected], date of proving. Last date for receiving proofs: 24 August 2016. Tel: 02920 368750, Fax: 029 20 381318 Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, 11 July 2016 (2574418) Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], Tel: 02920 368750, Fax: 029 20 381318 In2574404 the County Court 12 July 2016 (2574372) Shrewsbury No 469 of 2009 YVETTE JENNIFER PURSLOW In bankruptcy In2574419 the Liverpool County Court First and Final Dividend. YVETTE JENNIFER PURSLOW of 16 The No 1780 of 2010 Moors, Cressage, Shrewsbury, SY5 6DA a staff nurse. NOTE: the MS CHRISTINA CATHERINE NORRIS above-named was discharged from the proceedings and may no In Bankruptcy longer have a connection with the addresses listed. Individual’s Addresses: 6 Fitzpatrick Court, Liverpool L3 6LG. First Birth details: 17 April 1964 and Final Dividend Staff Nurse Birth details: 23 July 1938 Notice is hereby given that I intend to declare a Dividend to Bankrupt’s occupation: Retired 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: 22 August 2016. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson , LTADT Chatham, West Wing, Ground date of proving. Last date for receiving proofs: 22 August 2016. Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Contact details: Mr D Gibson , LTADT Manchester, Dividend Team, 4AF, 01634 [email protected] 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 11 July 2016 (2574404) 0161 234 8570, [email protected] 11 July 2016 (2574419) In2574506 the Romford County Court No 54 of 2013 In2573506 the Halifax County Court MR TONY PETER ROBERTS No 104 of 2014 In Bankruptcy BERNARD GERALD OGDEN Individual’s Addresses: 4 Bengal Road, ILFORD, Essex, IG1 2EH. First In Bankruptcy and Final Dividend Address at date of Bankruptcy Order: 18 Middle Dean Street, Birth details: 18 May 1957 Greetland, Halifax, HX4 8DP. Date of Birth: 5 September 1963. Bankrupt’s occupation: Unemployed Occupation at date of Bankruptcy Order: Unknown. Notice is hereby given that I intend to declare a Dividend to Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules unsecured Creditors herein within a period of 2 months from the last 1986 of my intention to declare a first and final dividend to creditors. date of proving. Last date for receiving proofs: 22 August 2016. Creditors are required, on or before 10 August 2016 (Last Date to Contact details: Mr D Gibson , LTADT Manchester, Dividend Team, Prove) to submit their proofs of debt to me, Christopher Charles 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Garwood, of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East 0161 234 8570, [email protected] Yorkshire HU17 8HL, the Trustee, and, if so requested, to provide 11 July 2016 (2574506) such documentary or other evidence as may appear to me to be necessary. A dividend will be declared within 2 months of the Last Date to Prove.

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

In2574416 the Bury County Court In2574409 the County Court at Aylesbury No 237 of 2009 No 357 of 1994 MR ANTHONY MICHAEL ROSE MR SIMON JAMES TEARLE In Bankruptcy bankruptcy Individual’s Addresses: First and Final Dividend Payment - 14 Individual’s Addresses: SIMON JAMES TEARLE, who at the date of Britannia Close Radcliffe Manchester M26 3DX the bankruptcy order, 15/11/1994 resided at 3 McMullan Close, Birth details: 7 January 1942 Wallingford, Oxon, OX10 0LQ,also trading as TEARLE & CO, 143 & Bankrupt’s occupation: part time bus driver 147 High Street, Chalfont St Peter, Bucks, SL9 9QL. NOTE: the Notice is hereby given that I intend to declare a Dividend to above-named was discharged from the proceedings and may no unsecured Creditors herein within a period of 4 months from the last longer have a connection with the addresses listed. Final Dividend date of proving. Last date for receiving proofs: 22 August 2016. Bankrupt’s date of birth: Unknown Contact details: Mr D Gibson , LTADT Manchester, Dividend Team, Bankrupt’s occupation: Estate Agent 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Notice is hereby given that I intend to declare a Dividend to 0161 234 8500, [email protected] unsecured Creditors herein within a period of 4 months from the last 11 July 2016 (2574416) date of proving. Last date for receiving proofs: 24 August 2016. Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff 2574414In the County Court at Croydon CF14 3ZA (02920 380137) [email protected], No 225 of 1999 Tel: 02920 368750, Fax: 029 20 381318 MR DAVID FREDERICK RUSSELL 12 July 2016 (2574409) bankruptcy Individual’s Addresses: DAVID FREDERICK RUSSELL; who at the date of the bankruptcy order, 13/05/1999 resided at 32 Viking Road, In2574433 the County Court at Birmingham Pett Street, Woolwich, London SE18 5PA. NOTE: the above-named No 439 of 1999 was discharged from the proceedings and may no longer have a DEREK ROLAND WATTS connection with the addresses listed. Final Dividend Bankruptcy Birth details: 4 March 1950 DEREK ROLAND WATTS; who at the date of the bankruptcy order, Bankrupt’s occupation: Security Guard 29/03/1999 resided at 157 Sunnymead Road, Sheldon, Birmingham, Notice is hereby given that I intend to declare a Dividend to West Midlands B26, lately of 20 Brentwood Close, Solihull, West unsecured Creditors herein within a period of 4 months from the last Midlands, B91 1UL, lately trading at Tudor Industrial Estate, date of proving. Last date for receiving proofs: 24 August 2016. Wharfdale Road, Tyseley, Birmingham, West Midlands as a Car Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, Repairer as SHAW AND WATTS. NOTE: the above-named was Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff discharged from the proceedings and may no longer have a CF14 3ZA (02920 380137) [email protected], connection with the addresses listed. Final Dividend Tel: 02920 368750, Fax: 029 20 381318 Birth details: 10 April 1947 12 July 2016 (2574414) 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: 24 August 2016. In2574407 the High Court Of Justice Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, No 6926 of 2010 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff MR MAHADEVA SELVADURAI CF14 3ZA (02920 380137) [email protected], In Bankruptcy Tel: 029 2036 8750, Fax: 029 20 381318 Individual’s Addresses: 31 College Avenue, Harrow, Middlesex, HA3 11 July 2016 (2574433) 6EY. First and Final Dividend Birth details: 29 July 1946 Bankrupt’s occupation: Unemployed In2574423 the County Court at Southend Notice is hereby given that I intend to declare a Dividend to No 343 of 2014 unsecured Creditors herein within a period of 2 months from the last DARRYL WHITELOCK date of proving. Last date for receiving proofs: 22 August 2016. In Bankruptcy Contact details: Mr D Gibson , LTADT, Dividend Team, 2nd Floor, 3 Residential address: 33 Wingfield, Badgers Dene, Grays, RM17 5JQ. Piccadilly Place, London Road, Manchester, M1 3BN, Date of birth: 19 April 1964. Occupation: Unknown. [email protected] Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency 11 July 2016 (2574407) Rules 1986 (as amended), that I, Georgina Marie Eason of MHA MacIntyre Hudson LLP, New Bridge Street, House, 30-34 New Bridge Street, London, EC4V 6BJ intend to declare a first and final dividend In2574420 the County Court at Shrewsbury to unsecured creditors herein within a period of two months from the No 148 of 1992 last date of proving. Last day for receiving proofs - 5 August 2016. MR CHRISTOPHER CHARLES SQUIRES Creditors are required to submit a proof of debt form together with bankrupt such documentary evidence in support of their claim to the Trustee in Individual’s Addresses: Christopher Charles Squires; who at the date Bankruptcy by the last day of proving. Creditors who have not proved of the bankruptcy order, 03/07/1992 resided at 14 Audley Road, their debt by the last date for proving may be excluded from the Newport, Shropshire, TF10 7PN and lately trading with others at The benefit of this dividend or any other dividend declared before their Old School House, 128 High Street, Newport, Shropshire as Scholars debt is proved. Date of appointment: 28 April 2015. Office Holder Bistro as a restaurateur. NOTE: the above-named was discharged details: Georgina Marie Eason (IP No: 9688) of MHA MacIntryre from the proceedings and may no longer have a connection with the Hudson, New Bridge Street House, 30-34 New Bridge Street, London, addresses listed. Final Dividend EC4V 6BJ. Further details contact: Georgina Marie Eason, Email: Bankrupt’s date of birth: Unknown [email protected]. Alternative contact: Carisse Hollett, Bankrupt’s occupation: Unknown Email: [email protected], Tel: 0207 429 4197. Ref: Notice is hereby given that I intend to declare a Dividend to CR100306/GME/CH/D-UNSECURED CREDITORSC. unsecured Creditors herein within a period of 4 months from the last Georgina Eason , Trustee date of proving. Last date for receiving proofs: 24 August 2016. 08 July 2016 (2574423) Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], Tel: 02920 368750, Fax: 029 20 381318 11 July 2016 (2574420)

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

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ANDREWS , Peggy 18 Highlands Road, Andover, Barker Son & Isherwood LLP, 32 23 September 2016 (2574443) Olga Hampshire SP10 2PX. 15 May 2016 High Street, Andover, Hampshire SP10 1NT. (Gareth Horner)

ANDREWS , Mrs 1 ST. EDMUNDS WAY, HARLOW, Adrian Andrews, 9 MATHAMS 16 September 2016 (2570589) Doreen Lilian Peggy CM17 0BN. 23 November 2015 DRIVE, BISHOPS STORTFORD, Hertfordshire, CM23 4EN.

ASHTON , Brenda 29 Blenheim Way, Great Barr, Roskell Davies & Company 15 September 2016 (2574447) Ann Birmingham B44 8LF. Home Help Solicitors, 661-665 Kingstanding (Retired). 19 May 2016 Road, Kingstanding, Birmingham B44 9RH. (Michaela Jane Capnerhurst Barker and Steven Capnerhurst Barker.)

ATKINSON , Linda 11 Mossdown Close, Belvedere, Kent T G Baynes Solicitors, Broadway 23 September 2016 (2574471) Ann DA17 5WQ and also of 24 Mossdown House, 208 Broadway, Bexleyheath, Close, Belvedere, Kent DA17 5QW . 22 Kent DA6 7BG. (Mrs F Farley) May 2016

AUBREY , Sylvia Field View, Luston, Leominster, Lanyon Bowdler, Broadway House, 23 September 2016 (2574444) Herefordshire HR6 0EB. 17 December 32-35 Broad Street, Hereford HR4 2015 9AR. (Colin Michael Spanner and Lucinda Auger Small)

BARTLETT , James 1 VICTORIA TERRACE, BARNSTAPLE, John Bartlett, The London Gazette 15 September 2016 (2571726) EX32 9HS. 10 June 2016 (2090), PO Box 3584, Norwich, NR7 7WD.

BARTON , David 5 Parker Close, Letchworth Garden Gepp & Sons Solicitors LLP, 58 15 September 2016 (2571644) Alfred City, Hertfordshire, SG6 3RT. 26 New London Road, Chelmsford December 2015 CM2 0PA. Ref: 400752.0001 (Daniel Raymond Carter.)

BERRYMAN , Michael Flat 17 Boxgrove House, Priors Acre, George Ide LLP, 52 North Street, 23 September 2016 (2574503) Francis Charles Boxgrove, Chichester, West Sussex Chichester, West Sussex PO19 PO18 0ER. 10 June 2016 1NQ.

BESCHIZZA , Sereno 10 Gilbert House, 44 Trinity Church Hugh James Solicitors, Hodge 23 September 2016 (2574470) Road, London SW13 8EG. 12 March House, 114-116 St Mary Street, 2016 Cardiff CF10 1DY. (National Westminster Bank Plc)

BILLETT , David John Rosebery House, The Street, Coaley, Winterbotham Smith Penley LLP, 23 September 2016 (2574442) Dursley, Gloucestershire GL11 5EG. 23 2nd Floor, 65 London Road, January 2016 Gloucester GL1 3HF. (Teresa Ann Jackson, Lesley Jane Franklin and Wendy Hamilton)

BIRCHENOUGH , Tudor Court, 18-20 Midvale Road, Knapman & Co Solicitors, 16 Dendy 23 September 2016 (2574469) Frank Paignton previously of 140 Dartmouth Road, Paignton TQ4 5DB. Road, Paignton TQ4 6NE . 18 June (Raymond Patterson) 2016

BLAND , Henry John 10 Foxglove Close, Shrewsbury, Terry Jones Solicitors, Abbey 23 September 2016 (2574508) (Harry John Bland) Shropshire SY3 7TT. 24 January 2016 House, Abbey Foregate, Shrewsbury, Shropshire SY2 6BH. (Terence Haydn Lloyd Jones)

BOASDEN , Patricia 18 Church Road, Wembury, Plymouth Wolferstans, 7 Radford Park Road, 22 September 2016 (2571696) Edith PL9 0JE. 1 June 2016 Plymstock, Plymouth PL9 9DG. Ref: EJO/43768-1 (Mr John Percy Boasden.)

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

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

BOOKEY , 14 Douglas Walk, CHELMSFORD, Gepp & Sons Solicitors LLP, 58 15 September 2016 (2571665) Gwendoline Essex, CM2 9XQ. 19 December 2015 New London Road, Chelmsford CM2 0PA. Ref: 126900.0003 (Daniel Raymond Carter, Steven Peter Payne.)

BOON , Allan Sidney 49 Selsey Crescent, Welling, Kent dgb Solicitors LLP, The Captain’s 23 September 2016 (2574439) DA16 1ER. 14 April 2016 House, Central Avenue, Pembroke, Chatham Maritime, Kent ME4 4UF. (Karen Ruth Hicks)

BOUMEKLA , Belaid 1 Oldbury Road, Chertsey, KT16 9JB. Cavendish Legal Group, 188-190 16 September 2016 (2574472) Occupation: Maintenance Worker Hoe Street, Walthamstow, E17 4QH. (Retired). 21 July 2013 Ref: KR1/156299 (Djamel Keteb)

BRIGGS , Reginald 33 Ashenden Road, London E5 0DP. Clough & Co, 13-15 Minster Road, 22 September 2016 (2571007) Post Office Manager (Retired). 24 Halfway, Sheerness, Kent ME12 September 2014 3JE. Ref: JS/BRI 110/1 (Andrew Briggs and Douglas Briggs.)

BURTON , David Late of Flat 13, 127 Dames Road, Fraser & Fraser, 39 Hatton Garden, 15 September 2016 (2573515) London E7 0DZ (previously of Room 1, London EC1N 8EH. Attn: Andrew Edward House, 9 Davies Lane, London Fraser. Ref: 42671/ASF/BC/ E11 and 7 Station Road, London E17 (ASF)/KX (Andrew Fraser.) 8AA) . Retired. 2 March 2014

BUTLER , Jean Edith 195 Sparrow Farm Drive, Feltham, WDS Associates Legal Services Ltd, 22 September 2016 (2571684) Middlesex TW14 0DG. Housewife. 13 255 Two Mile Hill Road, Kingswood, August 2015 Bristol BS15 1AY. Ref: 2015/363/66187/Butler (Michael George Diamond, Debra Dawn Anne Diamond.)

BYHURST , Gilbert 12 bedford road, dartford, kent, DA1 SONIA MURTON, 1 PARKLAND 15 September 2016 (2571664) leonard 1SR. retired chef. 1 August 2015 MEWS, CHISLEHURST, BR7 6BF.

CHARLES , MR 160 GUBBINS LANE, ROMFORD, UK, GREGORY TORBJOERN THOMAS 15 September 2016 (2569745) ANTHONY STEPHEN RM3 0DL. RETIRED COMPANY SCHMID, The London Gazette DIRECTOR. 5 June 2015 (2075), PO Box 3584, Norwich, NR7 7WD.

CAMERON , Dorothy 14 Stanton Road, Raynes Park, Howell-Jones LLP, 594 Kingston 23 September 2016 (2574507) Elsie London SW20 8RJ. 1 March 2016 Road, Raynes Park, London SW20 8DN. (Natasha McGarrigle and Philip Johns)

CHAMBERLIN , Mrs Garland House, Stratford Crescent, Michael James Chamberlin, Garland 15 September 2016 (2573482) Joyce Margaret (Mrs Norwich, Norfolk, England, NR4 7SF. House, Stratford Crescent, Norwich, Joyce Margaret Retired insurance underwriter. 30 May Norfolk, England, NR4 7SF. James) 2016

CLARKE , Thomas 7 Great Parks, Holt, Trowbridge, McCloy Legal, 4 The Shambles, 23 September 2016 (2574435) Wiltshire BA14 6QP. 5 July 2016 Bradford on Avon, Wiltshire BA15 1JS. (Jonathan Clark and Roger Perry)

COFFIN , June Mary 79 Winslow Close, Pinner, Middlesex QS Copley Clark, 36 Grove Road, 23 September 2016 (2574510) HA5 2QY. 24 November 2015 Sutton SM1 1BS. (Neil Anthony Hughes)

COMRIE , Peter Hugh Myddelton House Care Home, Fraser & Fraser, 39 Hatton Garden, 15 September 2016 (2573449) 25 Old Farm Avenue, London N14 London EC1N 8EH. Attn: Andrew 5QR. Previously of 33 Firbank Close, Fraser Ref: 45120/ASF/BC/ASF/KX Windmill Hill, Enfield EN2 7ER. (Andrew Fraser.) Scientist (Retired) . 15 February 2014

COOK , Margaret Springfield Garth, Boroughbridge, York Hethertons Solicitors Ltd, Tudor 22 September 2016 (2571000) YO51 9EW (formerly of 31 Meadow Court, Opus Avenue, York Business Vale, Green Hammerton, York) . Park, York YO26 6RS. Ref: BRS/ Secretary (Retired). 20 June 2016 14508/26825 (Simon Frederick Nellar.)

COUCH , Arthur Magnolia Court, 181 Granville Road, Penningtons Manches LLP, 125 23 September 2016 (2574499) Stephen London NW2 2LH formerly of 79A Wood Street, London EC2V 7AW. Redington Road, London NW3 7RR . (John Wynne Thomas and Clare 14 January 2015 Elizabeth Archer)

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

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

DANIEL , Hilda Talbot Road, Fallowfield, Manchester Hugh James Solicitors, Hodge 23 September 2016 (2574492) Dorothy M14 6TB. 3 March 2016 House, 114-116 St Mary Street, Cardiff CF10 1DY.

DANIELS , Albert 218 Wells Road, Malvern, Whatley Recordon, 12 Worcester 23 September 2016 (2574432) David Worcestershire WR14 4HD. 28 April Road, Malvern, Worcestershire 2016 WR14 4QU.

DICKINSON , Donald 7 STACKLEY ROAD, GREAT GLEN, Suzanne Toynton, 3 Littledale, 23 September 2016 (2571668) LEICESTER, LE8 9FZ. 5 May 2016 Wigston, Leicester, LE18 3LF.

DORMAN , William 49 Sedgemere Road, Birmingham B26 Fraser & Fraser, 39 Hatton Garden, 15 September 2016 (2573457) Arthur 2AX. Driver (Retired). 10 June 2001 London EC1N 8EH. Attn: Andrew Fraser Ref: 45233/ASF/MP/ASF/KX (Andrew Fraser.)

DUNN , David Holders Hill Avenue, London NW4 Rexton Law LLP, Catalyst House, 23 September 2016 (2574430) Geoffrey 1EN. 29 January 2016 720 Centennial Court, Centennial Park, Elstree, Hertfordshire WD6 3SY. (George Grant)

ECKERSLEY , Audrey Tree Oak, Stretton Road, Great Glen, Gateley Plc, One Eleven, Edmund 23 September 2016 (2574498) Leicestershire LE8 9GP. 8 June 2016 Street, Birmingham B3 2HJ. (Fiona Elizabeth Eckersley and Yvette Katrina Eckersley)

EDWARDS , Robert Downside, Wishford Road, Middle Wilsons Solicitors LLP, Alexandra 23 September 2016 (2574427) William Woodford, Salisbury SP4 6NG. 7 May House, St Johns Street, Salisbury 2015 SP1 2SB. (Robert William Edwards, Andrew George Edwards and Mark Hatt-Cook)

EKIN , Joan Elizabeth 118 Betchworth Road, Ilford, Essex Cornish Simply Legal, First Floor, 22 September 2016 (2571727) Edith IG3 9JH. Retired. 18 January 2016 34-36 High Street, Barkingside, Essex IG6 2DQ. Ref: SSA/EKIN/ 66393 1 (Mark Julian Shulman.)

ESSEX , Audrey Flat 12 St Davids House, Willow Way, HCB Solicitors, 679 Warwick Road, 23 September 2016 (2574509) Batchley, Redditch, Worcestershire Solihull, West Midlands B91 3DA. B97 6PG. 5 January 2016 (Emma Jane Harrison)

EVANS , Dorothy May 10 Thistlecroft Road, Hersham, Surrey Dollman and Pritchard, 8 The 23 September 2016 (2574428) KT12 5QZ. 19 April 2016 Square, Caterham, Surrey CR3 6XS. (Graham John Norman and Christopher Elias)

FENDER , Edward 25 FIELD HOUSE, WEST WAY, Paul Kevin Fender, The London 15 September 2016 (2573476) John OXFORD, OX2 9JN. 23 January 2016 Gazette (2092), PO Box 3584, Norwich, NR7 7WD.

FIRTH , Dennis 28 Greenside Drive, Wortley, Leeds Ramsdens Solicitors, 18 Lewisham 23 September 2016 (2574484) William LS12 4SF. 16 March 2016 Road, Slaithwaite, Huddersfield HD7 5AL. (Michael John Roberts)

FLETCHER , Brian Kingswood Court Nursing Home, Sims Cook & Teague LLP, 40 High 23 September 2016 (2574485) Frank Soundwell Road, Bristol BS15 1PN Street, Thornbury, Bristol BS35 2AJ. formerly of 9 Bluebell Gardens, Bradley (Brian Frank Wiffin) Stoke, Bristol BS32 8GE . 3 May 2016

FOX , Joan Elizabeth The Limes, Main Street, Scopwick, Ringrose Law, 32 Southgate, 23 September 2016 (2574491) Lincoln. 19 May 2016 Sleaford, Lincolnshire NG34 7RY. (Ringrose Law)

FOX , Gwendoline Oversley House, Alfred Road, Owen White & Catlin LLP, 181 15 September 2016 (2573466) Joan Paddington, London SW2 5HE. 13 Chiswick High Road, London W4 December 2015 2DR. Ref: ET.802968.1 (Peter Joseph Fox.)

GEDEN , Patricia 21 Bramley Road, Ferndown, Dorset Insley & Partners, 225 Charminster 26 September 2016 (2574511) Dorothy BH22 9JJ. Hairdresser (Retired). 20 Road, Bournemouth, Dorset BH8 June 2016 9QL. Solicitors. (Adrian William Geden.)

GIBSON , Raymond 11 Cornell Drive, Arnold, Nottingham Gladstone Solicitors, 22 Market 23 September 2016 (2574486) NG5 8RF. 13 February 2016 Place, Arnold, Nottingham NG5 6ND. (Adrian Jonathan Driver, Elizabeth Hill and Bharat Keshwara)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE PEOPLE

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

GRANGER , Stanley 23 Mansfield Road, Underwood, Robert Barber & Sons, 7 Church 15 September 2016 (2574487) Nottingham NG16 5FF. Retired Street, Eastwood, Nottingham NG16 Floorlayer. 26 April 2016 3BP. (David Brough.)

GREENGRASS , Plas Rhosnesni Care Home, Cefn Allington Hughes Limited, Bank 15 September 2016 (2574489) Mollie Road, Wrexham LL13 9NH. Clerical Buildings, Llanrwst, Conwy LL26 Assistant (Retired). 3 April 2016 0LS. Solicitor. (Alison Jill Brett.)

HAMMOND , 4 Palace View Road, Chingford, Veale Wasbrough Vizards LLP, 23 September 2016 (2574483) Dorothea Joan London E4 9EN. 17 April 2016 Barnards Inn, 86 Fetter Lane, (previously Dorothea London EC4A 1AD. (Christine Mary Kennedy) Green and David Rhys Emanuel)

HANCOCKS , Joanne 9 St Philip Street, Penzance, Cornwall CVC Solicitors, First Floor Branwells 22 September 2016 (2571641) Leone Marie TR18 2DN. Shop Assistant. 10 June Mill, Penzance, Cornwall TR18 2LQ. 2016 Ref: SA HAN106/1 (David Norman Lush, Nicholas William Spencer Jones.)

HARRY , Florence Lily Hunters Moon, 1 Roselidden Parc, Randle Thomas LLP (Solicitors), 2 15 September 2016 (2574490) Helston, Cornwall, TR13 8UH. Wendron Street, Helston, Cornwall Housewife (Retired). 19 May 2016 TR13 8PP. Ref: JC/9846/2. (John Martin Timmis)

HAYES , Charlotte 43 Royal Close, Chichester, West Rita Sen Solicitors, 4 Nyetimber 15 September 2016 (2574478) Sussex, PO19 7PS. Hotel Worker Lane, Green Road, Rose Green, (Retired). 30 June 2016 Bognor Regis, West Sussex, PO21 3HG (Rita Sen)

HINCHLIFFE , Richard 13 Six Bells Lane, Sevenoaks, Kent Middleton & Upsall LLP, East Gate 23 September 2016 (2574481) TN13 1JE. 2 October 2015 House, 94 East Street, Warminster, Wiltshire BA12 9BG. (Charles John Barrington Goodbody)

HOLT , Frederick 4 Crosspark, Brixton, Plymouth PL8 Wolferstans, 7 Radford Park Road, 22 September 2016 (2571688) Thomas 2BY. 6 June 2016 Plymstock, Plymouth PL9 9DG. Ref: EJO/112818-2/HOLT (Samantha Jayne Buckthought, John Thomas Chapman.)

HOUGHTON , Agnes Widnes Hall Residential Home, Byrne, Frodsham & Co, Solicitors, 16 September 2016 (2574479) Coronation Drive, Widnes, Cheshire. 20 1-3 Deacon Road, Widnes, January 2016 Cheshire, WA8 6EB (Agnes Ann Smith and Vincent Houghton)

HOWES , Margaret The Lodge, 22 Spicer Road, Exeter, Dunn & Baker Solicitors, 21 23 September 2016 (2574482) Ellen Devon EX1 1SY. 9 May 2016 Southernhay East, Exeter, Devon EX1 1QQ. (Dunn & Baker Solicitors: Nicholas Penwell and Edward George Bowser)

HURT , Yvonne 80 Hamble Road, Bedford MK41 7XW. Premier Solicitors, Premier House, 23 September 2016 (2574480) Margaret Osborne 17 February 2016 Lurke Street, Bedford MK40 3HU. (Douglas Malcolm Hurt and Colin Bruce Hurt)

JACQUES , Betty 66 WOLSEY CROFT, SHERBURN IN Nicholas Jacques, 62 LOW GARTH 15 September 2016 (2573481) ELMET, LEEDS, LS25 6DP. 23 May ROAD, SHERBURN IN ELMET, 2016 LEEDS, LS25 6DH.

JAMES , Edwin Ernest 13 Lacock Abbey, Riverfield Drive, Sharman Law LLP, 1 Harpur Street, 23 September 2016 (2574476) Bedford MK41 0TU. 1 July 2016 Bedford MK40 1PF. (Sarah Conte, Nancy James and Sharman Law LLP)

JOHNS , Evelyn 21 Marshall Avenue, Wadebridge, Chisholms, 58 Molesworth Street, 19 September 2016 (2574475) Cornwall PL27 6BB. Widow of Joseph Wadebridge, Cornwall PL27 7DR. Eric Johns and Retired Typist. 5 (Reverend HR Watson and November 2015 Reverend P Twisleton.)

JOHNSON , Joan 27 Derwent Avenue, Winsford, Co-op Legal Services Limited, Aztec 23 September 2016 (2574488) Emily Cheshire CW7 3LB. 20 March 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 89 PEOPLE

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

KENT , Margaret 15 Famona Road, Carlton Colville, Sprake & Kingsley, 16 Broad Street, 23 September 2016 (2574392) Lowestoft, Suffolk NR33 8JU. 29 June Bungay, Suffolk NR35 1EN. 2016

KERFOOT , Doreen 73 Tickle Avenue, Parr St Helens Keith Park Solicitors, Claughton 15 September 2016 (2574391) Merseyside WA9 1RS. 26 September House, 39 Barrow Street, St. 2015 Helens, Merseyside WA10 1RX

LAMBOURNE , Lionel 56 Blackbrook Road, Loughborough, Hawley and Rodgers, 19/23 Granby 23 September 2016 (2574394) Henry Leicestershire LE11 4PZ. 14 January Street, Loughborough, 2016 Leicestershire LE11 3DY. (Louise Zollino, Richard Lambourne, Alan Victor Irving Mangham and Caroline Anne-Marie Williams)

LANDSBERG , Tinkers Bridge Cottage, Tinkers Lane, Wykeham-Hurford Sheppard & Son 15 September 2016 (2574396) Margaret Ann Ticehurst, Wadhurst, East Sussex TN5 Ltd, 3B High Street, Chislehurst, 7LU. 25 May 2016 Kent BR7 5AB. (Sally Louise Reeve, Caroline Ann Sawyer, Anne Patricia Bartlett and Jonathan Louis Landsberg)

LAWRENCE , David 158A Glen Road, Oadby, Salusbury Harding & Barlow, 1 5 October 2016 (2574397) Leicestershire LE2 4RF. College Berridge Street, Leicester LE1 5JT. Lecturer (Retired). 13 June 2016 (Ref: LB/TW/Lawrence). (Lisa Mandy Bacon, Geoffrey Phillip Hodgson and Michael James Clarke.)

LEYLAND , Ida 22 Richmond Avenue, Breaston, Derby Rothera Sharp, 2 Kayes Walk, 23 September 2016 (2574398) DE72 3AP. 10 May 2016 Nottingham NG1 1PZ. (John James Boden)

LIGHT , Sheila Mary Wellfield Residential Home, 1 Wood Ellis & Co, 10 Castle Street, Chester 23 September 2016 (2574400) Lane, Hawarden, Flintshire CH5 3EU CH1 2DS. (Gillian Light (formerly formerly of 22 West View, Penyfford, Trotman) and partners of Ellis & Co) Chester CH4 0HR . 18 March 2016

LOWE , Raymond Peacemills Care Home, 132 Perry Probate & Estate Administration Ltd, 15 September 2016 (2574402) Edward Road, Sherwood, Nottingham, NG5 59 Main Street, Willerby, East 3AH. 13 August 2014 Yorkshire HU10 6BY

LOWRIE , Patricia 34 Timberling Gardens, Sanderstead, Norman H Barnett & Co Solicitors, 23 September 2016 (2574403) Surrey CR2 0AW. 11 June 2016 397 Barking Road, East Ham, London E6 2JT. (Terry Brian Phillips)

MACMAHON , Peter 1 School View Cottages, Waldron, Wilsons Solicitors LLP, Alexandra 23 September 2016 (2574405) John Philip Heathfield TN21 0QX. 27 October 2015 House, St Johns Street, Salisbury SP1 2SB. (Alison Margaret Crowe and Frances Anne Mayne)

MACDONALD , Ian Mount Tryon Care Home, Higher Kitsons LLP, Minerva House, 23 September 2016 (2574406) James Warberry Road, Torquay TQ1 1RR and Orchard Way, Edginswell Park, formerly of Cintra, Upper Braddons Hill Torquay TQ2 7FA. Road, Torquay, Devon TQ1 1QE . 3 June 2016

MARTIN , Michael 5 Inwood Avenue, Coulsdon, Surrey Dollman & Pritchard, 8 The Square, 23 September 2016 (2574411) John CR5 1LP. 15 May 2016 Caterham, Surrey CR3 6XS. (Sara- Jane Creed)

MARTIN , Julie 11 Herald Way, Burbage. 16 July 2015 Emms Gilmore Liberson, 67 Newhall 23 September 2016 (2574410) Margaret Street, Birmingham B3 1NQ. (Terence James Cooper and Stephen Bennett)

MERCIECA Greenhill Nursing Home, 5 Oaklands Fraser and Fraser, Andrew Fraser, 15 September 2016 (2573433) OTHERWISE Road, Bromley, BR1 3SJ. Retired. 11 39 Hatton Garden, London, EC1N MERCEICA , Jean August 2015 8EH. (Jean Hill)

MILLER , Beryl May Silverdell, Carron Lane, Midhurst, West George Ide LLP, 52 North Street, 23 September 2016 (2574412) Sussex GU29 9LB. 29 April 2016 Chichester, West Sussex PO19 1NQ.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE PEOPLE

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

MITCHELL , Arthur Birds Hill Nursing Home, 25 Birds Hill Humphries Kirk LLP, Glebe House, 22 September 2016 (2568725) Bernard Road, Poole, Dorset BH15 2QJ North Street, Wareham, Dorset (formerly 39 Filleul Road, Wareham, BH20 4AN. Ref: CR/116974-3 Dorset BH20 7AN) . Naval Research (Simon David Cross.) Engineer (retired). 8 October 2015

MORTON , Alice Ruby 3 Brickstock Furze, Abbots Close, The Executor of the Estate of the 23 September 2016 (2574413) May (Molly Alice Shenfield, Brentwood, Essex CM15 late Alice Ruby May Morton, PO Morton) 8LX. 1 February 2016 Box 370, Stevenage SG1 9BB.

MORTON , Diane Southminster Residential Home, Gepp & Sons, 58 New London 15 September 2016 (2571660) Patricia Station Street, Essex, CM0 7EW. 3 Road, Chelmsford CM2 0PA. Ref: April 2016 127249.0002 (Daniel Raymond Carter.)

MURRAY , James A2-26 Coto de La Zagaleta, Benahavis, The Executor of the Estate of the 23 September 2016 (2574415) Francis Spain and of 94 Queensway Quay, late James Francis Murray, PO Box Gibraltar. 26 November 2015 370, Stevenage SG1 9BB.

NASSIRI , Rokhi 137 Chatsworth Road, London NW2 Belvederes, 6-9 Quality Court, 22 September 2016 (2571643) 5QT. 19 October 2015 Chancery Lane, London WC2A 1HP. Ref: DI/NAS2-1 (Shiva Nassiri.)

NAYLOR , Dennis 30 Exeter Road, Ellesmere Port, MGC Solicitors Limited, 11 High 23 September 2016 (2574417) Reuben Cheshire CH65 8AW. 24 August 2015 Street, Neston, Cheshire CH64 9TY. (Andrew John McLoughlin and Ralph David Patrick Grosscurth)

NAYLOR , Mr Martyn 20 HOLLINGS LANE, RAVENFIELD, Elizabeth Ann Naylor, The London 15 September 2016 (2573486) ROTHERHAM, S65 4PS. 24 April 2016 Gazette (2095), PO Box 3584, Norwich, NR7 7WD.

NEWTON , Barrie South Stack, Pentre Lane, Rhuddlan, Garnett Williams Powell Solicitors, 23 September 2016 (2574421) Denbighshire LL18 6HY. 23 December 18 Kinmel Street, Rhyl LL18 1AL. 2015 (Mark Samuel Heyward)

NIBLETT , William 42 Weymouth Road, Frome, Somerset FDC Law Solicitors, 22 Bath Street, 15 September 2016 (2571667) Patrick BA11 1HH. Motor Mechanic (retired). Frome, Somerset BA11 1DL. Ref: 26 June 2016 JH.LK.98076

NICHOLSON , 54 Moordown Avenue, Solihull, West Premier Solicitors, Premier House, 23 September 2016 (2574425) Heather Midlands B92 8QN. 15 November 2015 Lurke Street, Bedford MK40 3HU. (Beverley Jean Fellows)

PRIMMER , IRENE Westgate House Care Centre Tower BREEZE & WYLES SOLICITORS 15 September 2016 (2571032) WILMA ROSABELLE Road Ware SG12 7LP. Teacher LIMITED, 2nd Floor Stag House, Old (retired). 20 March 2016 London Road, Hertford SG13 7LA. Ref: pxl.prim20.1 (BREEZE & WYLES SOLICITORS LIMITED.)

PALMER , Egbert Flat 28, John Parker Square, Battersea, Claire Martin, Hanne & Co Solicitors, 23 September 2016 (2574426) Sherman London. 13 December 2014 The Candle Factory, 112 York Road, London SW11 3RS. (Debiesha Marie Wilson)

PARKER , Gladys 17 Maple Drive, Yeovil BA20 2NW. Blandy & Blandy LLP, One Friar 22 September 2016 (2571021) Peggy Retired. 10 September 2015 Street, Reading, Berkshire RG1 1DA. Ref: CKC/PAR/320/1 (Jonathan Brian Gater.)

PARNELL , Lillian 50 Clickett Hill, Basildon, Essex SS14 Quality Solicitors Harvey Copping & 22 September 2016 (2571680) Elizabeth 1NN. 6 May 2016 Harrison, De Burgh House, Market Road, Wickford, Essex SS12 0BB. (Victor Albert Copping.)

PATERSON , Dorota FLAT B, 3 GLENDOWER PLACE, Roy MacGregor Paterson, FLAT B, 3 15 September 2016 (2571703) Maria (Warren) LONDON, SW7 3DU. Lawyer (retired). GLENDOWER PLACE, LONDON, 8 February 2016 SW7 3DU.

PECKETT , Charles 26 Castle Bay, Sandgate, Kent CT20 Quality Solicitors Palmers, 1 Hazel 23 September 2016 (2574429) Hubert 3DU. 25 April 2016 Parade, Fetcham, Surrey KT22 9PY. (Graeme Alfred Cotton, Barbara Elizabeth Cotton and Philip John Palmer)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 91 PEOPLE

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

ROBERTS , Mary 44 Elkington Road, Burry Port, Evans, Powell & Co Solicitors, 17 15 September 2016 (2574434) Dorothy Carmarthenshire. 6 May 2016 Murray Street, Llanelli, Carmarthenshire SA15 1AQ.

RUST , June Iris High View Lodge, Cherry Orchard, Premier Solicitors, Premier House, 23 September 2016 (2574437) Hemel Hempstead. 4 November 2015 Lurke Street, Bedford MK40 3HU. (Donald Ernest Rust)

SCOTT-CARROLL , Flat 3, 36 Beverley Terrace, North Co-op Legal Services Limited, Aztec 23 September 2016 (2574441) Hazel Shields, Tyne and Wear NE30 4NU. 17 650, Aztec West, Almondsbury, December 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SETCHELL , Dennis 40 Kingsway, Bourne, Lincolnshire. 24 Isis Legal Ltd, 1a Horsemarket, 23 September 2016 (2574446) William June 2015 Kettering NN16 0DG. (Colin Randall)

SIDWELL , Reginald 13 Thetford Road, Ashford, Middlesex Watson Marshal incorporated by 22 September 2016 (2571677) John TW15 3BW. Printer (retired). 16 March Owen White & Catlin LLP, 4 Castle 2016 Row, Horticultural Place, Chiswick, London W4 4JQ. Attn: Susan Davies. Ref: SLD/SID2174/1. (David Edward John Sidwell.)

SIMPSON , Marian 29 Chalfont Drive, Aspley, Nottingham Sheltons Solicitors LLP, Belmont 23 September 2016 (2574445) NG8 3LS. 7 January 2016 House, Station Road, Hucknall, Nottingham NG15 7UE. (Ian David Simpson and Martin Roy Simpson)

SMITH , Joan Hilary Rendlesham Care Centre, Suffolk Marshall Hatchick, The Old Bank 15 September 2016 (2574450) Forbes Drive, Rendlesham, Suffolk IP12 2TP. House, Market Place, Saxmundham, 27 March 2016 Suffolk IP17 1EL. (Nicholas John Marshall and James Nathan Robbins)

SMITH , Arthur Tony 8 Lichfield Close, Grantham, Rothera Sharp, 2 Kayes Walk, 23 September 2016 (2574448) Nottingham NG31 8RS. 9 May 2016 Nottingham NG1 1PZ. (Jeremy David Allen and Jayne Elizabeth Smith)

STANBRIDGE , 5 Wilhelmina Avenue, Coulsdon, Surrey Percy Holt & Nowers Solicitors, First 23 September 2016 (2574451) Audrey Isabel CR5 1NL. 22 May 2016 Floor, 42 George Street, Croydon, Surrey CR9 1NE. (David Roland Hooper)

STOCKTON , Robert 145 Sutton Road, Shrewsbury, Thorntons, Rowan House South, 22 September 2016 (2571631) Brian Shropshire SY2 6RA. Works Manager Shrewsbury Business Park, (retired). 14 April 2016 Shrewsbury SY2 6LG. Ref: ST78/0001 (Robert Paul Stockton.)

TOFFOLETTO , 131 Cambus Road, London E16 4AX. Anthony Gold Solicitors, The 15 September 2016 (2573454) Erminio Retired. 13 February 2015 Beehive Coffee Tavern, 496 Streatham High Road, London SW16 3QB. Ref: 231/T1712.1 (Robert Stephen Whitaker and Debra Cheryl Wilson.)

TOWNSLEY , Norah Stonedale Lodge, 200 Stonedale Norton Peskett Solicitors, Old Bank 23 September 2016 (2574452) Agnes Crescent, Croxteth, Liverpool L11 9DJ. House, 66a Bells Road, Gorleston, 11 December 2012 Great Yarmouth, Norfolk NR31 6AF.

VARDY , Mary 37 Westwood Road, Hilsea, Larcomes LLP, 168 London Road, 23 September 2016 (2574454) Elizabeth Portsmouth, Hampshire PO2 9QH. 26 North End, Portsmouth, Hampshire June 2016 PO2 9DN. (Julian Mark Quartermain)

WARE , MR 217 GOWER ROAD, SKETTY, MARTYN FORD, 86 GOWER ROAD, 16 September 2016 (2571699) ANTHONY PETER SWANSEA, SA2 9JJ. 25 March 2016 SKETTY, SWANSEA, SA2 9BZ.

WADE , Joyce Alexandra House Nursing Home, Robert Barber & Sons, 7 Church 15 September 2016 (2574455) Wroughton Court, Hilltop, Eastwood, Street, Eastwood, Nottingham NG16 Nottingham NG16 3GP. Previously of: 3BP. (Patrick Mullins and Donald 328a Nottingham Road, Eastwood, Coulson Howard.) Nottingham NG16 2AQ . Retired Hosiery Worker. 20 April 2016

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE PEOPLE

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

WATERS , Violet Hilda 12 William Gibbs Court, Orchard Place, Tassells Solicitors, 20 West Street, 23 September 2016 (2574457) Faversham, Kent ME13 8RP. 17 May Faversham, Kent ME13 7JF. (Ann 2016 Rachel Astbury and James Blake Matthews)

WHALE , Barton Sheridan House Residential Home, Michelmores LLP, Woodwater 23 September 2016 (2574458) Leslie 10C Douglas Avenue, Exmouth, Devon House, Pynes Hill, Exeter EX2 5WR. EX8 2BT. 21 March 2016 (Michelmores Trust Corporation Limited)

WHEELER , Raymond 33 Homewight House, Crocker Street, Co-op Legal Services Limited, Aztec 23 September 2016 (2574460) Trevor Newport, Isle of Wight PO30 5GA. 30 650, Aztec West, Almondsbury, July 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WHITBY , Joyce Sunrise of Solihull, 1 Worcester Way, Salusbury Harding & Barlow, 1 15 September 2016 (2574462) Margaret Off Dog Kennel Lane, Solihull, West Berridge Street, Leicester LE1 5JT. Midlands B90 4JX . State Registered (Ref: LB/TW/Whitby). (Christopher Nurse (Retired). 20 June 2016 Nigel Whitby, Pamela Frances Ball and Roger Denham Foxon.)

WILLIAMS , Muriel 19 Queenhill Road, South Croydon, Bond & Co Solicitors, 34 Kersey 23 September 2016 (2574465) Winifred Surrey CR2 8DU. 4 March 2016 Drive, South Croydon, Surrey CR2 8SX. (Mary Louise Bond)

WILLIAMS , Catherine Bexhill-On-Sea, East Sussex. Teacher Gaby Hardwicke, 2 Eversley Road, 23 September 2016 (2574464) (Retired). 23 May 2016 Bexhill on Sea, East Sussex TN40 1EY. Solicitors. (Ref: JRF.RJO.WIL013192.005). (Richard John Ostle.)

WILSON , Lynn Woodview Farm, 26 Paddock Road, Bury & Walkers LLP, Britannic 23 September 2016 (2574477) Staincross, Barnsley S75 6LG. 16 House, Regent Street, Barnsley S70 August 2015 2EQ. (Andrea Manterfield and Darren Wilson)

WILSON , Geoffrey Okeley Care Home, Corporation Road, Gepp & Sons, 58 New London 15 September 2016 (2571078) Harold Chelmsford, Essex, CM1 2AR. 11 Road, Chelmsford CM2 0PA. Ref: March 2016 401362.0001 (Daniel Raymond Carter.)

WOOD , Dorothy 23 Victoria Road, Platt Bridge, Wigan, Stephensons LLP, 1st Floor, Sefton 22 September 2016 (2571679) Greater Manchester WN2 5DJ. House, Northgate Close, Horwich, Housewife. 9 June 2016 Bolton BL6 6PQ. Ref: JRU/ W30732.1 (Brian Wood, Carol Ann Manning.)

WRIGHT , Marjorie 17 The Woodlands, Leamington Road, Mr A.J.G. Cottrell, Cockshott Peck 16 September 2016 (2574466) Ainsdale, Southport, Merseyside. Civil Lewis, 20 Station Road, Ainsdale, Servant (retired). 13 November 2015 Southport, Merseyside PR8 3HS. (Lance David Owen and Sophie Kim Fiona Owen.)

DECEASED ESTATES – EDINBURGH EDITION

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 93 94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 95 96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 97 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

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | 99 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1 January 2016 mandatory notices or copy state notices All charges are exclusive of VAT at the prevailing rate, currently XML, Other XML, Other 20% webform, webform, Gazette Gazette template template No VAT is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.60 £58.25 £79.40 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £41.20 £116.50 £158.80 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 £2.25 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] Deceased Estates Notices Pursuant to s.27 Trustee Act 1925 and to s. 2 £0.00 £20.60 £58.25 £79.40 £2.25 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £20.60 £58.25 £79.40 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £41.20 £116.50 £158.80 £2.25 (6 - 10 Related events will be charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 If you are unsure how to price your notice then please contact [email protected] 4 Offline Proofing £36.00 £36.00 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £36.00 £36.00 Edinburgh - accepted after 9.30am, one day prior to publication Belfast - accepted after 3pm, one day prior to publication 6 Withdrawal of Notices London - after 11.30am, two days prior to publication £20.60 £58.25 £79.40 Edinburgh - after 9.30am, one day prior to publication Belfast - after 3pm, one day prior to publication 7 Other services A brand, logo, map, signature image £51.50 £51.50 £53.00 £53.00 Forwarding service for Deceased Estates £51.50 £51.50 £53.00 £53.00 Redaction of information within a published notice £175.00 £175.00 £175.00 £175.00 Reinsertion of notice £20.60 £20.60 £58.25 £79.40 For more information or to purchase a subscription or a commemorative edition, please telephone +44 (0)333 200 2434 or email [email protected], or visit www.thegazette.co.uk/shop For more information and pricing for our data feeds services please telephone +44 (0)1603 696701 or email [email protected]

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 JULY 2016 | ALL NOTICES GAZETTE