ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 PRINTED ON 22 JULY 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/10* Money/ Companies/11* People/73* Terms & Conditions/102* * Containing all notices published online on 21 July 2015 STATE STATE

Honours & awards

State Awards

ORDER OF THE BRITISH EMPIRE

2371815CENTRAL CHANCERY OF THE ORDERS OF KNIGHTHOOD St. James’s Palace, London S.W.1. 21st July 2015 THE QUEEN has directed that the appointment of Ms Jo (Joanne) SHUTER to be a Commander of the Civil Division of the Most Excellent Order of the British Empire, dated 12 June 2010, shall be cancelled and annulled and that her name shall be erased from the Register of the said Order. (2371815)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Name and Address of Applicant: NOT ENTERED ENVIRONMENT & Description of Proposal: Alterations and extension to listed building Proposal/Reference: INFRASTRUCTURE Ref: 15/00749/LBC LISTED BUILDING IN CONSERVATION AREA Address of Proposal: County Buildings, Wellington Sq, Ayr, KA7 1DR ENERGY Name and Address of Applicant: NOT ENTERED SCOTTISHPOWER2372410 RENEWABLES Description of Proposal: NOTICE OF DECISION Alterations to listed building SCOTTISHPOWER RENEWABLES Proposal/Reference: ELECTRICITY ACT 1989 Ref: 15/00684/LBC LISTED BUILDING IN CONSERVATION AREA TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Address of Proposal: THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT 6 Cromwell Rd, Ayr, KA7 1DY ASSESSMENT)(SCOTLAND) REGULATIONS 2000 Name and Address of Applicant: Further to the notice of an application for consent to construct and NOT ENTERED operate a wind farm scheme approximately 2 kilometres southeast of Description of Proposal: Allanton, of 33 MW comprising of 11 turbines with a ground to blade Alterations and extension to dwellinghouse (2372408) tip height of 126.5 metres. Notice is hereby given that ScottishPower Renewables (“the Company”) has been granted consent by Scottish Ministers to FIFE2372407 COUNCIL construct and operate a wind generated power station known as TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Black Law Windfarm Extension Phase 2, together with planning RELATED LEGISLATION permission under section 57(2) of the Town & Country Planning Act The applications listed in the schedule may be viewed online at (Scotland) 1997. www.fifedirect.org.uk/planning Public access computers are available Copies of the decision statement and related documentation can be in Local Libraries. Comments can be made online or in writing to Fife obtained from: Council, Economy, Planning and Employability Services, Kingdom Energy Consents Unit House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from Scottish Government the date of this notice. 4th Floor Proposal/Reference: 5 Atlantic Quay 15/02244/LBC 150 Broomielaw Address of Proposal: Glasgow The Old Inn G2 8LU Brigend Or by email from [email protected] Balmerino Or on the Energy Consents website: http://www.energyconsents.scot/ Newport On Tay Copies of the decision statement and related documentation have Fife been made available to North Lanarkshire Council and West Lothian DD6 8SB Council to be made available for public inspection by being placed on Name and Address of Applicant: the planning register. (2372410) Mr and Mrs Paul and Gillian Boyle MacFarlane The Old Inn Brigend Balmerino Newport On Tay Fife DD6 8SB Description of Proposal: Planning Listed building consent for internal/external alterations including single storey extension and demolition of existing extension TOWN PLANNING Proposal/Reference: 15/02551/LBC 2372408SOUTH AYRSHIRE COUNCIL Address of Proposal: TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS Crail Town Hall AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, Marketgate South PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Marketgate (SCOTLAND) ACT 1997, TOWN AND COUNTRY PLANNING Crail (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION Anstruther AREAS) (SCOTLAND) REGULATIONS 1987 Fife PLANNING APPLICATION KY10 3TL These applications, associated plans and supporting documents can Name and Address of Applicant: be viewed online. Applications can also be viewed at Burns House, CRAIL TOWN HALL MANAGEMENT COMMITTEE Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & Crail Town Hall 08:45-16:00hrs (Fri). Marketgate South Executive Director Economy Neighbourhood and Environment Marketgate Where plans can be inspected: Crail Burns House, Burns Statue Sq, Ayr, KA7 1UT Anstruther Proposal/Reference: Fife LISTED BUILDING KY10 3TL Address of Proposal: Description of Proposal: Turnberry Hotel, Maidens Rd, Turnberry, KA26 9LT Listed building consent for internal alterations including installation of Name and Address of Applicant: lift NOT ENTERED Proposal/Reference: Description of Proposal: 15/02590/LBC Demolition of fountain and associated hard landscaping and erection Address of Proposal: of fountain 13 East Shore Proposal/Reference: St Monans Ref: 15/00695/LBC LISTED BUILDING IN CONSERVATION AREA Anstruther Address of Proposal: Fife 50 Racecourse Rd, Ayr, KA7 2UZ KY10 2AR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

Name and Address of Applicant: Belfield Gardens Ms A Di Mambro Cupar 13 East Shore Fife St Monans KY15 5EF Anstruther Description of Proposal: Fife Listed building consent for repointing work to the gable end of KY10 2AR dwelling - repair/renovation. Description of Proposal: Proposal/Reference: Listed building consent for internal and external alterations to flatted 15/02577/LBC dwelling including installation of replacement windows and door Address of Proposal: Proposal/Reference: Belfield House 15/01933/LBC Belfield Gardens Address of Proposal: Cupar The Guildhall And Linen Exchange Fife 79 High Street Name and Address of Applicant: Dunfermline Kingdom Housing Association Fife Belfield House KY12 7DR Belfield Gardens Name and Address of Applicant: Cupar Mr Jeremy Manley Fife The Guildhall And Linen Exchange Description of Proposal: 79 High Street Listed building consent for external repairs including refacing and Dunfermline repointing of stonework Fife Proposal/Reference: KY12 7DR 15/02570/LBC Description of Proposal: Address of Proposal: Listed building consent for external alterations to building 62 High Street Proposal/Reference: Newburgh 15/02421/LBC Cupar Address of Proposal: Fife 26 South Feus KY14 6AQ Upper Largo Name and Address of Applicant: Leven Ms Susan Hodgson Fife 62 High Street KY8 6EQ Newburgh Name and Address of Applicant: Cupar Mr Gordon Yeaman Fife 26 South Feus KY14 6AQ Upper Largo Description of Proposal: Leven Listed building consent for demolition of ruinous building Fife Proposal/Reference: KY8 6EQ 15/02564/LBC Description of Proposal: Address of Proposal: Listed building consent for alterations to boundary wall including County Buildings formation of gate, internal alterations and installation of replacement St Catherine Street windows/rooflight Cupar Proposal/Reference: Fife 15/02348/LBC KY15 4TA Address of Proposal: Name and Address of Applicant: The Neuk Fife Council Low Causeway County Buildings Culross St Catherine Street Dunfermline Cupar Fife Fife KY12 8HL KY15 4TA Name and Address of Applicant: Description of Proposal: Ms D Blake Listed building consent for external alterations to building (2372407) The Neuk Low Causeway Culross 2372406CLACKMANNANSHIRE COUNCIL Dunfermline NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION Fife 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT KY12 8HL MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 Description of Proposal: PLANNING APPLICATIONS Listed building consent for replacement windows and renew failing You can see the Planning Register with details of all planning render applications on the Council’s website www.clacksweb.org.uk/ Proposal/Reference: eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, 15/02602/LBC Alloa FK10 1EB from Address of Proposal: 9.00 a.m. to 5.00 p.m. Monday - Friday (except Bank Holidays). The 7 Belfield House applications listed below are likely to be of a public interest. Belfield Gardens If you want the Council to take note of your views on any application Cupar you can comment online at the address above or write to the Fife Council’s Head of Development Services at Kilncraigs, Greenside KY15 5EF Street, Alloa, FK10 1EB within 14 days or e-mail Name and Address of Applicant: [email protected]. When you make a comment, your views will Miss Rachel Reay be held on file and published on the Council’s website. 7 Belfield House

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

You will be notified of the Council’s decision. If you need any advice, Property: All that land situated to the south of Dalehouse Lane, please contact Clackmannanshire Council at Kilncraigs, Greenside Knowle Hill, Kenilworth, Warwickshire (including Tisdale Rise, Street, Alloa FK10 1EB Tel: 01259 450000. Westonbirt Close, Sturley Close, Rawnsley Drive and Allitt Grove) Proposal/Reference: excluding and reserving the part (being three parcels) delineated and 15/00150/FULL coloured red on the three plans marked “A”, “B” and “C” held by the Address of Proposal: Treasury Solicitor under his above reference which are available for 12 Bedford Place, Alloa, Clackmannanshire inspection at the office of the Treasury Solicitor, being part of the land Name and Address of Applicant: comprised in the above mentioned title. NOT ENTERED Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Description of Proposal: Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Erection of Covered Car Port to Front of House Kingsway). Reason for Advertising: 2. In pursuance of the powers granted by section 1013 of the Affecting the Setting of a Listed Building & Development in a Companies Act 2006 the Treasury Solicitor as nominee for the Crown Conservation Area (in whom the property and rights of the company vested when the Proposal/Reference: Company was dissolved) hereby disclaims the Crown’s title (if any) in 15/00153/LIST the Property the vesting of the Property having come to his notice on Address of Proposal: 10 January 2014. Balliliesk, Muckhart, Clackmannanshire Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Name and Address of Applicant: 16 July 2015 (2372229) NOT ENTERED Description of Proposal: Alterations, Conversion Of Garage And Porch Extension To Side Of T2372221 S Ref: BV21510481/1/MPC House - Amendment To Listed Building Consent Ref: 14/00272/LIST NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE (Alterations And Extensions To Garden Cottage Annexe To Form COMPANIES ACT 2006 House) DISCLAIMER OF WHOLE OF THE PROPERTY Reason for Advertisng: 1. In this Notice the following shall apply: Listed Building Consent (2372406) Company Name: MAZOWER LIMITED Company Number: 07170351 Asset: All papers and documents previously belonging or relating to 2371819DEPARTMENT FOR TRANSPORT the Company held by Thornton Springer and the associated rights of TOWN AND COUNTRY PLANNING ACT 1990 confidentiality and legal privilege relating to those papers and THE SECRETARY OF STATE hereby gives notice of the proposal to documents. make an Order under section 247 of the above Act to authorise the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s stopping up of various sections of highway on land bounded by Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Brunswick Street, Kincardine Road, Copeman Close and Upper Brook Kingsway). Street at Brunswick, in the City of Manchester. 2. In pursuance of the powers granted by section 1013 of the IF THE ORDER IS MADE, the stopping up will be authorised only in Companies Act 2006 the Treasury Solicitor as nominee for the Crown order to enable development as permitted by Manchester City (in whom the property and rights of the company vested when the Council under reference 101664/FO/2013/N2. Company was dissolved) hereby disclaims the Crown’s title (if any) in COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be the Property the vesting of the Property having come to his notice on available for inspection during normal opening hours at Manchester 26 June 2015. City Council, Business Support Unit, Room 601, Town Hall, Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Manchester, M60 2LA in the 28 days commencing on 21 July 2015, 8 July 2015 (2372221) and may be obtained, free of charge, from the Secretary of State (quoting NATTRAN/NW/S247/1913) at the address stated below. ANY PERSON MAY OBJECT to the making of the proposed order by stating their reasons in writing to the Secretary of State at Roads & highways [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, ROAD RESTRICTIONS NE4 7AR, quoting the above reference. Objections should be received by midnight on 18 August 2015. Any person submitting any ROYAL2371822 BOROUGH OF GREENWICH correspondence is advised that your personal data and THE GREENWICH (WAITING AND LOADING RESTRICTION) correspondence will be passed to the applicant/agent to be (AMENDMENT NO. *) ORDER 201* considered. If you do not wish your personal data to be forwarded, THE GREENWICH (DOCTOR PARKING PLACES) (AMENDMENT please state your reasons when submitting your correspondence. NO. *) ORDER 2015 D Candlish, Department for Transport (2371819) THE GREENWICH (FREE PARKING PLACES) (NO. 5) (AMENDMENT NO. *) ORDER 201* THE GREENWICH (NEW ELTHAM) (PARKING PLACES) (NO. 2) (AMENDMENT NO. *) ORDER 201* Property & land THE GREENWICH (WESTCOMBE CPZ) (PARKING PLACES) (AMENDMENT NO. *) ORDER 201* PROPERTY DISCLAIMERS THE GREENWICH (ELTHAM STATION AREA CPZ) (PARKING PLACES) (AMENDMENT NO. *) ORDER 201* T2372229 S Ref: BV21400509/1/PJD 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE of Greenwich proposes to make the above-mentioned Orders under COMPANIES ACT 2006 sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the DISCLAIMER OF PART OF THE PROPERTY Road Traffic Regulation Act 1984, as amended. 1. In this Notice the following shall apply: 2. The general effect of the Orders would be: Company Name: BRYANT HOMES SHIRLEY LIMITED (a) to remove permit parking space and replace it with single yellow Company Number: 939452 line ‘controlled hours’ waiting restrictions; Interest: Freehold (i) for a total of 5.4 metres in Avery Hill Road, the north-west side Title Number: WK275813 outside Nos. 85 and 87 Avery Hill Road and outside No. 89 Avery Hill Road; (ii) for 2 metres in Cadwallon Road, the south-west side outside No. 52 Cadwallon Road; (iii) for 7.9 metres in Green Lane, the east side, outside Nos. 165 and 167 Green Lane;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

(iv) for 5.5 metres in Greenvale Road, the south side, outside Nos. 26 John Penn Street and 11 metres north of the arm fronting Nos. 10 to and 28 Greenvale Road; 17 Franklin Place; (2) arm fronting Nos. 10 to 17 Franklin Place: (a) (v) for 4.7 metres in Tiverton Drive, the north-west side, outside No. 5 north side, for 7.5 metres east of the north to south arm; (b) the south Tiverton Drive; side, for 16.5 metres east of the north to south arm; Glenmount Path: (vi) for 5.8 metres in Westcombe Hill, the east side, outside Nos. 189 both sides, for 10 metres south of Raglan Road; Grangehill Road: and 191 Westcombe Hill; east side, for 10 metres either side of Garnett Close; Herbert Road: (b) in Maidenstone Hill, the north side, outside Nos. 20 and 22 north-west side, for 10 metres either side of Paget Rise; John Penn Maidenstone Hill, to remove a doctors parking place and replace it Street: north-west side, for 23.5 metres north-east of Franklin Place; with single yellow line ‘controlled hours’ waiting restrictions; Norman Road: both sides, for approximately 16 metres south of the (c) in Lizban Street, the north side, outside Nos. 9 and 11 Lizban southernmost railway bridge over Norman Road; Paget Rise: (1) east Street, to remove 7.3 metres of single yellow line ‘controlled hours’ side, for 18 metres south of Eglinton Road; and (2) both sides, for 10 waiting restrictions and replace them with free parking space; metres north of Herbert Road; Parkdale Road: both sides, for 10 (d) to provide double yellow line ‘at any time’ waiting restrictions in the metres east of Chestnut Rise; Raglan Road: (1) north side, for 44 lengths of street specified to in the Schedule to this Notice. metres west of the common boundary of Nos. 64 and 66 Raglan 3. A copy of the proposed Orders and other documents giving more Road; and (2) south side, from 26.6 metres west of Glenmouth Road detailed particulars of the Orders are available for inspection during to the common boundary of Nos. 64 and 66 Raglan Road; normal office hours until the end of six weeks from the date on which Southwood Road, SE28: (1) north-west side for 31.4 metres opposite the Orders are made or, as the case may be, the Council decides not Cole Close; and (2) the south-east side for 10 metres south-west and to make the Orders, at the Directorate of Regeneration, 51.3 metres north-east of Cole Close; and Whitworth Road: east and Skills, Strategic Transportation, Royal Borough of Greenwich, The side, for 10 metres south of Eglinton Road Woolwich Centre, 35 Wellington Street, SE18 6HQ. (2371822) 4. Further information may be obtained by telephoning Strategic Transportation on 020 8921 2053. 2371817ROYAL BOROUGH OF GREENWICH 5. Any person who wishes to object to or make other representations THE GREENWICH (PRESCRIBED ROUTES) (NO. 171) TRAFFIC about the proposed Orders should send a statement in writing by ORDER 2015 11th August 2015, specifying the grounds on which any objection is 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough made, to Royal Borough of Greenwich, PO Box 485, Kemp House, of Greenwich (hereinafter referred to as “the Council”) on 20th July 152-160 City Road, London, EC1V 2NX (quoting reference 2015 made the above-mentioned Order under section 6 of the Road PCL/TMO/CC/1000002487). Traffic Regulation Act 1984, as amended. The Order will come into 6. Persons objecting to the proposed Orders should be aware that in operation on 27th July 2015. view of the Local Government (Access to Information) Act 1985, this 2. The general effect of the Order will be to remove the banned right Council would be legally obliged to make any comments received in turn from Kidbrooke Way into Kidbrooke Park Road. response to this notice, open to public inspection. 3. Further information may be obtained by telephoning Strategic Assistant Director, Strategic Transportation Transportation on 020 8921 5580. The Woolwich Centre, 35 Wellington Street, SE18 6HQ 4. A copy of the Order and other documents giving more detailed Dated 21st July 2015 particulars of the Order are available for inspection during normal SCHEDULE office hours until the end of six weeks from the date on which the AT ANY TIME’ WAITING RESTRICTIONS Order is made, at the Directorate of Regeneration, Enterprise and Arbroath Road: (1) the north-western extremity; (2) north-east side, Skills, Strategic Transportation, Royal Borough of Greenwich, The from the north-western extremity to a point 6.00 metres south-east of Woolwich Centre, 35 Wellington Street, SE18 6HQ. the common boundary of Nos. 42 and 44 Arbroath Road; and (3) 5. If any person wishes to question the validity of the Order or of any south-west side, from the north-western extremity to a point 2.00 of the provisions contained therein on the grounds that they are not metres south-east of the common boundary of Nos. 47 and 49 within the powers conferred by the Road Traffic Regulation Act 1984, Arbroath Road; Chestnut Rise: east side, for 10 metres either side of or that any requirement of that Act or of any instrument made under Parkdale Road; Cole Close: both sides, for 10 metres south-east of that Act has not been complied with, that person may, within six Southwood Road; Constitution Rise: west side, for an additional 10 weeks from the date on which the Order was made, apply for that metres south-west of Barrington Villas; Eglinton Road: (1) south side, purpose to the High Court. for 10 metres east of Whitworth Road; and (2) south-east side, for 14 Assistant Director, Strategic Transportation metres north-east of Paget Rise; Franklin Close: north side, for 11.5 The Woolwich Centre, 35 Wellington Street, SE18 6HQ metres west of Franklin Place; Franklin Place: (1) north to south arm: Dated 21st July 2015 (a) west side, between Franklin Close and a point 2.2 metres north of [INTERNAL REF: 1000002328NOM] (2371817) the common boundary of Nos. 8 and 9 Franklin Place; (b) between

LONDON2371827 BOROUGH OF HACKNEY THE HACKNEY (PLAY STREETS) (AMENDMENT NO.*) ORDER 201* TT1097 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Hackney proposes to make the above-mentioned Order under the Road Traffic Regulation Act 1984 as amended. 2. The general effect of this Order will be to introduce Play Streets in the roads and at the times specified in the schedule 1 to this notice; 3. Plans of the proposed measures can be inspected during normal office hours on Mondays to Fridays inclusive until a period of 21 days from the date, on which this notice is published, in the reception area, London Borough of Hackney, Keltan House, 89-115 Mare Street, London, E8 4RU. Further information may be obtained by contacting Helpdesk on 020 8356 2897. 4. Any objections or other representations about the Order should be sent in writing to the Assistant Director (Public Realm) at the address specified in paragraph 3 above until the expiration of a period of 21 days from the date on which this Notice is published. All objections must specify the grounds on which they are made. Dated this 20th day of July 2015 Tom McCourt Assistant Director (Public Realm) (The officer appointed for this purpose) SCHEDULE 1 PLAY STREETS Road Name Length of Road Hours of Operation Day of Event Frequency of Events Sharon Gardens Entire Road 4pm – 7pm Fridays & Sundays Last Friday of April, May, June, July, September & October (2pm -5pm on & 2nd Sunday in December Sunday) Foulden Road From number 7 2pm – 5pm Saturdays 1st Saturday of each month listed March, May, July, to number 62 September, October and December

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(2371827) 2371823LONDON BOROUGH OF HACKNEY 5 Eleanor Road Install a 5m To provide THE HACKNEY (PRESCRIBED ROUTES AND 20MPH SPEED shared use bay 4 additional LIMIT) (CONSOLIDATION NO. 1) (AMENDMENT NO. *) ORDER hour maximum parking space for 201* stay outside 46 permit holders TT1095 Eleanor Road and visitors. 1. NOTICE IS GIVEN that the Council of the London Borough of replacing a Hackney proposes to make the above-mentioned Order under the section of double Road Traffic Regulation Act 1984 as amended. yellow lines. 2. The general effect of this Order will be to introduce 7.5 tonne 6 Elsdale street Install a new 15m To create more maximum gross weight restriction on:- permit bay along parking and (a) Brookfield Road between the junction with Victoria Park Road and the southern prevent vehicles Wick Road, and kerb line, close from speeding at (b) Cadogan Terrace between the junction with Wick Lane and Wick to the junction this location. Road with Loddiges 3. Plans of the proposed measures can be inspected during normal Road office hours on Mondays to Fridays inclusive until a period of 21 days 7 Frampton Park Join the bays The double from the date, on which this notice is published, in the reception area, Road outside 1 to 25 yellow lines are London Borough of Hackney, Keltan House, 89-115 Mare Street, Sherard House no longer London, E8 4RU. Further information may be obtained at replacing a required. www.hackneytraffweb.gov.uk or by contacting Helpdesk on 020 8356 section of double 2897. yellow lines. 4. Any objections or other representations about either of the 8 Fremont Street Remove a Remove a proposed Orders should be sent in writing to the Assistant Director section of permit section of permit (Public Realm) at the address specified in paragraph 3 above until the bay to be bay to be expiration of a period of 21 days from the date on which this Notice is replaced with replaced with published. All objections must specify the grounds on which they are double yellow double yellow made. lines outside No. lines Dated this 20th day of July 2015 27 Fremont Tom McCourt Street. Assistant Director (Public Realm) 9 Goulton Road Install a 5 m To provide (The officer appointed for this purpose) (2371823) resident permit additional bay outside 19a parking space for Goulton Road permit holders. 2371816LONDON BOROUGH OF HACKNEY replacing a THE HACKNEY (WAITING, LOADING AND STOPPING section of double RESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENT yellow lines. NO.*) ORDER 201* 10 Greenwood Replace a 4.5m Double yellow THE HACKNEY (PARKING PLACES) (MAP BASED) Road section of lines will ensure (CONSOLIDATION) (AMENDMENT NO.*) ORDER 201* resident permit that this dropped TT1087 bay with double kerb access is 1. NOTICE IS HEREBY GIVEN that the Council of the London yellow lines kept clear at all Borough of Hackney proposes to make the above-mentioned Orders outside no. 70 times. under the Road Traffic Regulation Act 1984 as amended. Greenwood 2. The general effect of the Orders on the following roads will be to; Road. Street Proposal Reason 11 Horton Road Extend the To provide 1 Clarence Road Install a 5m To provide resident permit additional shared use bay 4 additional bay south by 5m parking space for hour maximum parking space for opposite no. 43 permit holders. stay bay permit holders Horton Road. opposite 169 and visitors. 12 Horton Road Extend the To provide Clarence Road resident permit additional replacing a bay south by 5m parking space for section of double outside no. 43 permit holders. yellow lines. Horton Road. 2 Cricketfield Introduce no Double yellow 13 Horton Road Replace a 4m Double yellow Road loading at any lines at this section of lines will ensure time restrictions location will resident permit that this dropped outside 106b improve the flow bay with double kerb access is Cricketfield Road of traffic. yellow lines. kept clear at all 3 Downs Park Upgrade the Double yellow times. Road single yellow line lines will ensure 14 Horton Road Extend the To provide to double yellow that this dropped resident permit additional lines no waiting kerb access is bay 5m parking space for at any time kept clear at all northwards permit holders. opposite 89 times. outside 27 Downs Park Horton Road Road 15 Lansdowne Replace 2.3m To provide 4 Eleanor Road Extend the To provide Drive section of adequate access resident permit additional resident permit for the bin bay by 3m parking space for bay with double collection. outside 125 permit holders. yellow lines Eleanor Road south of replacing a Chessum House section of double on Lansdowne yellow lines. Drive.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

16 Loddiges Road Extend the To provide order to provide shared use bay additional additional outside 28 Duke parking space for parking for House by permit holders. visitors and approximately permit holders. 6m east 28 Primrose Outside the There is an 17 Loddiges Road Install a 26m To provide Square school, opposite opportunity to shared use bay additional No 16, extend extend the replacing double parking space for the bay by parking bays in yellow lines permit holders. approximately this section in opposite 28 4.2m to meet the order to provide Duke House. kerb recess additional 18 Lower Clapton Upgrade the To improve traffic parking for Road single yellow line flow. visitors and to double yellow permit holders. line outside no. 4 29 Primrose Change the Site visits have Lower Clapton Square permit bay at the revealed that this Road side of the bay is mostly 19 Median Road Replace a small Double yellow school, opposite empty and so section of shared lines will ensure 2-7 to shared changing it to use bay on the that this dropped use bay 4 hour shared use will east side of the kerb access is maximum stay. increase parking access point kept clear at all flexibility, outside no. 25 times. especially if the Median Road. school has 20 Median Road Replace a small Double yellow events on. section of shared lines will ensure 30 Queensdown Upgrade single Double yellow use bay on the that this dropped Road yellow lines to lines will ensure west side of the kerb access is double yellow that this dropped access point kept clear at all lines outside no. kerb access is outside no. 25 times. 17 Queensdown kept clear at all Median Road. Road. times. 21 Median Road Upgrade the Double yellow 31 Shore Place Extend the The double current single lines will ensure permit bay yellow lines are yellow line to a that this dropped outside 1 to 48 excessive and double yellow kerb access is Multon House by more parking can line opposite 30 kept clear at all 10m south. be created Median Road. times. 32 Shore Place Replace the Loading bay no 22 Median Road Introduce a 2m No waiting at any loading bay longer required. section of double time restrictions outside the It was previously yellow line required at this surgery with a used by surgery outside 26 location. permit bay. however building Median Road. has been 23 Median Road Upgrade the Double yellow demolished. current single lines at this 33 St Johns Remove the To improve yellow line to a location will Church Road resident bay turning for double yellow improve the flow opposite no. 8 vehicles at the line opposite 2a of traffic. and replace with end of the street. Median Road. double yellow 24 Median Road Propose double Double yellow lines. yellow lines lines at this 34 St Johns Extend the The relocation of outside 2a location will Church Road resident bays bays will improve Median Road. improve the flow outside nos. access at the of traffic. 27-33 to replace end of the street. 25 Mehetabel Remove the The disabled bay the current single Road disabled bay is no longer yellow lines. outside no. 37 required at this 35 Steven’s Extend the The junction Mehetabel Road location. Avenue Resident bay protection at this to be replaced opposite the side quiet side street, with a resident of 1 to 53 Retreat which is also a permit bay. House by 5m no through road 26 Navarino Road Extend the To provide south Opposite is almost 15m. resident bay additional the side of 1 to Reducing it to outside 70 parking space for 53 Retreat 10m will also Greenwood permit holders. House create an extra Road 5m parking southwards by space 7.6m to replace 36 Tudor road Insert a new 12m The double double yellow Shared Use 4 yellow lines are lines hour maximum excessive and 27 Primrose Outside the There is an stay bay at the more parking can Square school, opposite opportunity to side of 102-106 be created, plus No 29, extend extend the Mare Street. this road is now the bay by parking bays in gated off so approximately this section in traffic cannot use 4.2m to meet the it as a rat run kerb recess.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

37 Warneford Remove the To provide The effect of the Order as confirmed is to extinguish the public Street permit bay additional turning footpath in the City of London running from New Fetter Lane at its outside the side space for junction with Fetter Lane to the former Great New Street as shown on of no. 28 vehicles. the Order map, being a path 51 metres in length and 4 metres in Warneford width, measured from a point 17 metres north east from the north Street. west corner of the building known as 1 to 5 Nevill Lane, and 38 Wayland Extend resident To provide extending south east for 51 metres to a point 21.5 metres west of the Avenue permit bay by additional north west corner of the building known as 3 New Street Square. 6.5m on parking space for A copy of the Order as confirmed and the Order map have been Wayland Avenue permit holders. placed and may be seen free of charge at the Department of the Built beside 156 Environment, City of London, Guildhall North Wing, Basinghall Street, Sandringham London EC2V 7HH from 9.15am to 5.00pm from the 21st July 2015. Avenue Copies of the order and map may be bought at a reasonable charge. 39 Wilton Way Extend the To provide The Order comes into force on the 9th July 2015 but if any person shared use ay additional aggrieved by the Order desires to question its validity, or that any of eastwards to join parking space for any provision contained in it, on the ground that it is not within the the existing bay permit holders powers of the Highways Act 1980, as amended, or on the ground that outside 79 Wilton and visitors. any requirement of the Act, as amended, or of any regulation made Way replacing a under the Act has not been complied with in relation to the Order, he section of double or she may, under paragraph 2 of Schedule 2 to the Act as applied by yellow lines. paragraph 5 of Schedule 6 to the Act, within 6 weeks from 21st July 40 Wilton Way Extend the To provide 2015, make an application to the High Court. shared use bay additional Dated 21st July 2015 west by 2m parking space for John Barradell outside 49 Wilton permit holders Town Clerk (2371821) Way replacing a and visitors. section of double yellow lines. 2371825WIGAN COUNCIL 41 Wilton Way Extend the To provide SECTION 116 HIGHWAYS ACT 1980 (AS AMENDED) shared use bay additional APPLICATION FOR AUTHORITY TO STOP-UP FARADAY CLOSE, west by 2m parking space for WIGAN opposite no.49 permit holders NOTICE IS HEREBY GIVEN that Wigan Borough Council, the highway replacing a and visitors. authority within the meaning of the Highways Act 1980, as amended section of double by the Local Government Act 1985, intends to apply by way of yellow lines. complaint to the Wigan and Leigh Magistrates Court sitting at 42 Wilton Way Replace 4.5m Double yellow Darlington Street in the County of Greater Manchester on Tuesday section of lines will ensure 25th August 2015 at 9.45 am for an Order authorising the stopping-up Resident permit that this dropped of the highway known as Faraday Close, Wigan on the ground that bay with double kerb access is the said highway is unnecessary. yellow lines kept clear at all THE EFFECT of the Order will be as shown in a Plan which may be outside 45 Wilton times. inspected free of charge between the hours of 9am and 4.30pm at the Way. Town Hall, Library Street, Wigan. 3. Plans of the proposed measures can be inspected during normal SCHEDULE office hours on Mondays to Fridays inclusive until a period of 21 days Sections of highway located within Plots 6 and 7 on Faraday Close. from the date, on which this notice is published, in the reception area, Dated this 21st day of July 2015 London Borough of Hackney, Keltan House, 89-115 Mare Street, L . Fisher, Assistant Director, Town Hall, Library Street, Wigan WN1 London, E8 4RU. Further information may be obtained at 1YN (2371825) www.hackneytraffweb.gov.uk or by contacting Helpdesk on 020 8356 2897. 4. Any objections or other representations about either of the Orders should be sent in writing to the Assistant Director (Public Realm) at the address specified in paragraph 3 above until the expiration of a period of 21 days from the date on which this Notice is published. All objections must specify the grounds on which they are made. Dated this 20th day of July 2015. Tom McCourt Assistant Director (Public Realm) (The officer appointed for this purpose) (2371816)

2371821THE CITY OF LONDON CORPORATION HIGHWAYS ACT 1980 SECTION 118 THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON PUBLIC PATH EXTINGUISHMENT (CITY OF LONDON) (NO.1) ORDER 2012 On the 9th July 2015 the Mayor and Commonalty and Citizens of the City of London (the City of London Corporation) confirmed the above Order made under section 118 of the Highways Act 1980.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 9 OTHER NOTICES

COMPANY2371832 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, OTHER NOTICES the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These COMPANY2372409 LAW SUPPLEMENT supplements are available to view at https://www.thegazette.co.uk/ The Company Law Supplement details information notified to, or by, browse-publications. Alternatively use the search and filter feature the Registrar of Companies. The Company Law Supplement to The which can be found here https://www.thegazette.co.uk/all-notices on London Gazette is published weekly on a Tuesday; to The Belfast the company number and/or name. (2371832) and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature IN2371826 THE MATTER OF THE INSOLVENCY ACT, 2003 AND which can be found here https://www.thegazette.co.uk/all-notices on BAGHLAN GROUP LIMITED, #1672262 (“THE COMPANY”) the company number and/or name. (2372409) NOTICE OF APPOINTMENT AND OF A CREDITORS’ MEETING Notice is hereby given pursuant to Section 178 (1) of the Insolvency Act 2003 (the “Act”) that John Ayres of PricewaterhouseCoopers (BVI) 2371836TRANSFER OF CASES Limited, PO Box 4654, Road Town, Tortola, British Virgin Islands, has On 6 July 2015 a Court Order was made removing Gary Steven Fraser been appointed as Liquidator pursuant to an Order of the Eastern as Joint Liquidator in the following liquidations and appointing Gerard Caribbean Supreme Court, High Court of Justice, British Virgin Anthony Friar in his stead: Islands, on 13 July 2015. BLN Property Developments High Court of 3484 of 2011 Notice is hereby given that, pursuant to section 179(1) of the Act, a Limited Justice first meeting of the creditors of the Company will be held at the Argyle Street Properties (No 2) High Court of 3483 of 2011 offices of PricewaterhouseCoopers (BVI) Limited, Palm Grove House, Limited Justice Wickham’s Cay I, Road Town, Tortola, British Virgin Islands VG1110 Galloway Homes LLP High Court of 1070 of 2013 on Thursday, 30 July 2015 at 11:00am BVI time (4:00pm London Justice time). Cream (GP No 5) Limited The resolutions to be tabled at the meeting may include a resolution Llewelyn-Davies Limited to appoint a liquidation committee. The majority required to pass a Outdoor Power Tools Limited resolution at the meeting is not less than 50% by value of the claims Pursuant to the Court Order creditors have a right, within 28 days of of those attending in person or by proxy. being given notice of the making of the Order, to apply to vary or At the request of any creditor, the liquidator will furnish that creditor, discharge the Order. prior to the meeting, with a list of the creditors of the company known Gerard Anthony Friar (IP 8982), Joint Liquidator to the liquidator and such other information concerning the affairs of KPMG LLP, 191 West George Street, Glasgow G2 2LJ (2371836) the company as a creditor may reasonably require and which the liquidator is reasonably able to provide. Creditors of the Company should lodge particulars of their claims for The2371834 form CB01 relating to a cross-border merger, was received by voting purposes before noon on Wednesday, 29 July 2015 to the Companies House on: 14 July 2015 offices of PricewaterhouseCoopers (BVI) Limited, or via email to The particulars for each merging company are as follows: [email protected], or by fax to 1 284 494 4480. Citibank International Limited Any creditor is entitled to attend and vote at the meeting of creditors Citigroup Centre either in person or by proxy. Proxy forms can be obtained from the Canada Square liquidator and completed forms must also be lodged with Canary Wharf PricewaterhouseCoopers (BVI) Limited at the above address or by London email or fax (to the above contacts) no later than noon on E14 5LB Wednesday, 29 July 2015. England Dial-in details will also be provided upon request to any creditor A private company limited by shares under the laws of England and unable to attend the meeting in person. Wales 14 July 2015 Registered number 01088249 John Ayres, Liquidator (2371826) Registered in England and Wales, at Companies House, Crown Way, Cardiff, CF14 3UZ, United Kingdom. Citibank Europe PLC TRANSFER2371820 OF CASES 1 North Wall Quay On 6 July 2015 a Court Order was made removing Gary Steven Fraser Dublin 1 as Joint Administrator in the following administrations and appointing Ireland Gerard Anthony Friar in his stead: A public limited company under the laws of the Republic of Ireland Acorn Business Park (Durham) High Court of 0861 of 2013 Registered number 132781 Limited Justice Registered in Ireland at Companies Registration Office, Parnell House, Park View Property Investments High Court of 0893 of 2013 14 Parnell Square, Dublin 1 Limited Justice Information relating to Citibank International Limited is available from Pursuant to the Court Order creditors have a right, within 28 days of Companies House, Cardiff, CF14 3UZ being given notice of the making of the Order, to apply to vary or Regulation 10 of The Companies (Cross-Border Mergers) Regulations discharge the Order. 2007 requires copies of the draft terms of merger, the directors’ Gerard Anthony Friar (IP 8982), Joint Administrator report and (if there is one) the independent expert’s report to be kept KPMG LLP, 191 West George Street, Glasgow G2 2LJ (2371820) available for inspection. Please find below details of the meeting summoned under regulation 11 (power of court to summon meeting of members or creditors) 16 September 2015 at 15.00 at Citigroup Centre, Canada Square, London E14 5LB Tim Moss Registrar of Companies for England and Wales (2371834)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

(b) the business assumed by AIL from London & Edinburgh Insurance Company Limited (formerly London & Edinburgh COMPANIES General Insurance Company Limited) (“L&E”) (now part of AIL), being: (i) business written by L&E in pooling arrangements through CHANGES IN CAPITAL STRUCTURE the following underwriting agents: (A) B. D. Cooke and Partners between 1948 and 1968; 2372234CUR/NON HOLDINGS LIMITED (B) H.S. Weavers (Underwriting) Agencies Limited (Company Number 08246845) between 1972 and 1976; Registered office: Registered Office: 60 Parker Street, London WC2B (C) Tower Underwriting Management (also known as “Old 5PZ Tower”) between 1967 and 1972; Pursuant to section 719 of the Companies Act 2006 (CA 2006) (D) Highlands Underwriting Agents (also known as CUR/NON Holdings Limited (Company) hereby gives notice that: “Tower X”) between 1973 and 1978; and • The Company has approved, by special resolution passed on 15 (E) Westminster Marine Insurance Managers between July 2015, a payment out of capital for the purpose of acquiring 1,680 1960 and 1977; and of its own ordinary shares of £1.00 each by purchase. (ii) business written by L&E in the London market in its own • The amount of the permissible capital payment (as defined in name before 1 January 1992, which generally relates to direct section 710 of the CA 2006) for the shares in question is £851,760. US and reinsurance business written from the 1940’s to the • The directors’ statement and the auditors’ report required by section 1970’s, 714 of the CA 2006 are available for inspection at Company’s together, (the “L&E Business”). registered office. Copies of the Scheme, a report on the terms of the Scheme prepared • Any creditor of the Company may at any time prior to 19 August pursuant to section 109 of FSMA (the “Independent Expert’s 2015 apply to the court under section 721 of the CA 2006 for an order Report”) and a statement setting out the terms of the Scheme and a preventing the payment out of capital. (2372234) summary of the Independent Expert’s Report are available free of charge at www.downlandsliability.com. Supporting documents and any further news about the Scheme will be posted on this website so COMPANIES RESTORED TO THE REGISTER you may wish to check for updates. You can also request free copies of any of these documents by writing to or telephoning Downlands 2372450LOCHNET 2000 LIMITED Liability Management Limited (“DLM”) using the details set out below. Notice is hereby given of a Petition which was presented to the Sheriff The Application will be heard on 13 October 2015 by a Judge of the at Stirling Sheriff Court on 13 July 2015 by Alec Byrne for the Chancery Division of the High Court at The Rolls Building, Fetter restoration to the Register of Companies of Lochnet 2000 Limited, Lane, London, EC4A 1NL, United Kingdom. If approved by the Court, having its Registered Office formerly at 23 Clairnich Way, Drymen, it is currently proposed that the Scheme will take effect on 15 October Glasgow, G63 ODL (Registered Number SC189584) pursuant to 2015. Sections 1029 and 1031 of the Companies Act 2006; by deliverance Any person who believes that he or she would be adversely affected dated 14 July 2015, the Sheriff at Stirling appointed all persons by the carrying out of the Scheme is entitled to either make written interested if they intend to show cause why the Petition should not be representations or be heard (either in person or by a legal granted to lodge Answers thereto with the Sheriff Clerk, Stirling Sheriff representative) at the hearing of the Application on 13 October 2015. Court within 8 days after publication of this advertisement; all which Any person who intends to appear at the Court or make notice is hereby given. representations in writing is requested to notify his or her objections James Lloyd, Solicitor, Harper Macleod LLP, The Ca’d’oro, 45 Gordon as soon as possible and ideally at least two business days before the Street, Glasgow, G1 3PE, Agent for the Petitioner. (2372450) hearing of the Application on 13 October 2015 to the solicitors named below or to DLM using the details set out below. If the Scheme is sanctioned by the Court, it will result in the transfer to TAKEOVERS, TRANSFERS & MERGERS HFPI of all the contracts, property, assets and liabilities relating to the general insurance business of Excess and Hart Re and relating to the IN2372446 THE HIGH COURT OF JUSTICE (CHANCERY DIVISION) L&E Business (as defined above); notwithstanding that a person COMPANIES COURT would otherwise be entitled to terminate, modify, acquire or claim an No. 4486 of 2015 interest or right or to treat an interest or right as terminated or IN THE MATTER OF modified in respect thereof. Any such right will only be enforceable to EXCESS INSURANCE COMPANY LIMITED the extent the Order of the Court makes provision to that effect. HARTFORD FIRE INSURANCE COMPANY, UK BRANCH Dated: 17 July 2015 AVIVA INSURANCE LIMITED Freshfields Bruckhaus Deringer LLP HARTFORD FINANCIAL PRODUCTS INTERNATIONAL LIMITED 65 Fleet Street AND London IN THE MATTER OF EC4Y 1HS THE FINANCIAL SERVICES AND MARKETS ACT 2000 United Kingdom NOTICE IS HEREBY GIVEN that on 30 June 2015 Excess Insurance Ref: 138865-0034/GHFS/NAG/LEH Company Limited (“Excess”), Hartford Fire Insurance Company, UK Solicitors for the Transferors and the Transferee branch (“Hart Re”) and Aviva Insurance Limited (“AIL”) (Excess, Hart Downlands Liability Management Limited Re and AIL, together, the “Transferors”) and Hartford Financial DLM House Products International Limited (“HFPI” or the “Transferee”) made an Downlands Business Park application (the “Application”) to the High Court of Justice (the Lyons Way “Court”) pursuant to section 107(1) of the Financial Services and Worthing Markets Act 2000 (“FSMA”) for an Order: West Sussex (1) under section 111 of FSMA sanctioning an insurance business BN14 9RX transfer scheme for the transfer of certain general insurance United Kingdom business of the Transferors, as outlined below to HFPI (the Ref: Roland Jackson “Scheme”); and Email: [email protected] (2) making ancillary provisions in connection with the Scheme Phone: +44 (0) 1903 836822 (2372446) pursuant to section 112 of FSMA. The Scheme will result in the following business being carried on by HFPI: IN2372237 THE HIGH COURT OF JUSTICE (CHANCERY DIVISION) (a) the general insurance business carried on by Excess and Hart COMPANIES COURT Re; and No. 4486 of 2015 IN THE MATTER OF EXCESS INSURANCE COMPANY LIMITED

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 11 COMPANIES

HARTFORD FIRE INSURANCE COMPANY, UK BRANCH 65 Fleet Street AVIVA INSURANCE LIMITED London HARTFORD FINANCIAL PRODUCTS INTERNATIONAL LIMITED EC4Y 1HS AND United Kingdom IN THE MATTER OF Ref: 138865-0034/GHFS/NAG/LEH THE FINANCIAL SERVICES AND MARKETS ACT 2000 Solicitors for the Transferors and the Transferee NOTICE IS HEREBY GIVEN that on 30 June 2015 Excess Insurance Downlands Liability Management Limited Company Limited (“Excess”), Hartford Fire Insurance Company, UK DLM House branch (“Hart Re”) and Aviva Insurance Limited (“AIL”) (Excess, Hart Downlands Business Park Re and AIL, together, the “Transferors”) and Hartford Financial Lyons Way Products International Limited (“HFPI” or the “Transferee”) made an Worthing application (the “Application”) to the High Court of Justice (the West Sussex “Court”) pursuant to section 107(1) of the Financial Services and BN14 9RX Markets Act 2000 (“FSMA”) for an Order: United Kingdom (1) under section 111 of FSMA sanctioning an insurance business Ref: Roland Jackson transfer scheme for the transfer of certain general insurance Email: [email protected] business of the Transferors, as outlined below to HFPI (the Phone: +44 (0) 1903 836822 (2372237) “Scheme”); and (2) making ancillary provisions in connection with the Scheme pursuant to section 112 of FSMA. The Scheme will result in the following business being carried on by Corporate insolvency HFPI: (a) the general insurance business carried on by Excess and Hart NOTICES OF DIVIDENDS Re; and (b) the business assumed by AIL from London & Edinburgh 2371854DAMDAM LIMITED Insurance Company Limited (formerly London & Edinburgh 03875985 General Insurance Company Limited) (“L&E”) (now part of AIL), In Creditors’ Voluntary Liquidation being: Registered office: c/o Arkin & Co, Maple House, High Street, Potters (i) business written by L&E in pooling arrangements through Bar, Hertfordshire EN6 5BS the following underwriting agents: Principal trading address: Stand 60 Market Pavillion, 1 Sherrin Road, (A) B. D. Cooke and Partners between 1948 and 1968; London E10 5SQ (B) H.S. Weavers (Underwriting) Agencies Limited Pursuant to Rule 11.2 of The Insolvency Rules 1986 NOTICE IS between 1972 and 1976; HEREBY GIVEN that I intend to declare a first and final dividend to (C) Tower Underwriting Management (also known as “Old unsecured creditors herein within a period of 2 months from 17 Tower”) between 1967 and 1972; August 2015 (being the last date of proving claims), (D) Highlands Underwriting Agents (also known as Those creditors who have not yet proved their claims must do so by “Tower X”) between 1973 and 1978; and 17 August 2015 otherwise they will be excluded from the dividend. (E) Westminster Marine Insurance Managers between Creditors should send their proofs of debt, together with documentary 1960 and 1977; and evidence to substantiate their claim, to Mr Mehmet Arkin, Arkin & Co, (ii) business written by L&E in the London market in its own Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS. name before 1 January 1992, which generally relates to direct Mehmet Arkin – Liquidator (Licence no: 9122), Arkin & Co, Maple US and reinsurance business written from the 1940’s to the House, High Street, Potters Bar, Hertfordshire EN6 5BS 1970’s, Date of appointmnet - 21 March 2014 together, (the “L&E Business”). Contact: M Arkin on 01707 828 683 or [email protected] Copies of the Scheme, a report on the terms of the Scheme prepared 13 July 2015 (2371854) pursuant to section 109 of FSMA (the “Independent Expert’s Report”) and a statement setting out the terms of the Scheme and a summary of the Independent Expert’s Report are available free of EASTPOINT2371839 SERVICES LIMITED charge at www.downlandsliability.com. Supporting documents and 02604041 any further news about the Scheme will be posted on this website so Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh you may wish to check for updates. You can also request free copies SO53 3TZ of any of these documents by writing to or telephoning Downlands Principal trading address: Burseldon Road, Southampton SO19 8BR Liability Management Limited (“DLM”) using the details set out below. Previous registered name(s) in the last 12 months: None The Application will be heard on 13 October 2015 by a Judge of the Other trading (names) or style(s): Eastpoint Centre Chancery Division of the High Court at The Rolls Building, Fetter Nature of business: Catering services Lane, London, EC4A 1NL, United Kingdom. If approved by the Court, Take notice that the Joint Liquidators of the above named Company it is currently proposed that the Scheme will take effect on 15 October intend to make a first and final distribution to creditors. Creditors of 2015. the above company are required to send in their name and address Any person who believes that he or she would be adversely affected and particulars of their claim to the Joint Liquidators at Baker Tilly, by the carrying out of the Scheme is entitled to either make written Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, by 21 representations or be heard (either in person or by a legal August 2015. Any creditor who does not prove their debt by that date representative) at the hearing of the Application on 13 October 2015. may be excluded from the dividend. It is the intention of the Joint Any person who intends to appear at the Court or make Liquidators that the distribution will be made within 2 months of the representations in writing is requested to notify his or her objections last date for proving claims, given above. as soon as possible and ideally at least two business days before the Correspondence address & contact details of case manager hearing of the Application on 13 October 2015 to the solicitors named Helen Arney, Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, below or to DLM using the details set out below. Eastleigh SO53 3TZ If the Scheme is sanctioned by the Court, it will result in the transfer to Name, address & contact details of Joint Liquidators HFPI of all the contracts, property, assets and liabilities relating to the Primary Office Holder: Alexander Kinninmonth general insurance business of Excess and Hart Re and relating to the Appointed: 10 November 2014 L&E Business (as defined above); notwithstanding that a person Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, would otherwise be entitled to terminate, modify, acquire or claim an Chandlers Ford, Eastleigh SO53 3TZ interest or right or to treat an interest or right as terminated or 02380 646 464 modified in respect thereof. Any such right will only be enforceable to IP Number: 9019 the extent the Order of the Court makes provision to that effect. Joint Office Holder: David James Green Dated: 17 July 2015 Appointed: 10 November 2014 Freshfields Bruckhaus Deringer LLP

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 The Joint Administrators will not be obliged to deal with proofs lodged 3TZ after the last date for proving but they may do so if they think fit. 02380 646 464 The Joint Administrators intend to make such distribution within the IP Number: 10070 (2371839) period of two months from the last date for proving claims. For further information, contact details, and proof of debt forms, please visit http://www.pwc.co.uk/business-recovery/administrations/ 2371843ESSEX ROOFING CO. LIMITED lehman/LBLF-limited-in-administration.jhtml. Please complete and 01314450 return a proof of debt form, together with relevant supporting Registered office: Bridge House, London Bridge, London, SE1 9QR documents, to PricewaterhouseCoopers LLP, 7 More London Principal Trading Address: 2 Hawkins Road, Colchester, Essex, CO2 Riverside, London SE1 2RT marked for the attention of Claire Taylor. 8JX Alternatively, you can email a completed proof of debt form to Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency [email protected]. Rules 1986 that we, Stephen Paul Grant and Anthony Malcolm Cork, Rule 2.95(2)(c) of the Insolvency Rules 1986 requires the Joint the Joint Liquidators of the above named Company, intend to pay a Administrators to state in this notice the value of the prescribed part first and final dividend to unsecured creditors within two months of of LBL&F’s net property which is required to be made available for the the last date for proving specified herein. Creditors who have not satisfaction of LBL&F’s unsecured debts pursuant to section 176A of already proved are required on or before 17 August 2015 to send their the Insolvency Act 1986. There are no floating charges over the names, addresses and particulars of their debts or claims to the assets of LBL&F’s and accordingly, there shall be no prescribed part. undersigned, Stephen Paul Grant, Wilkins Kennedy LLP, Bridge All of LBL&F’s net property will be available for the satisfaction of House, London Bridge, London, SE1 9QR, the Joint Liquidator of the LBL&F’s unsecured debts. Company and, if so required, provide such further details or produce Dated: 21 July 2015 such documentary or other evidence as may appear to the AV Lomas, SA Pearson, GE Bruce and JG Parr (2371837) Liquidators to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, any distribution subsequently OPTIMA2371828 (CAMBRIDGE) LIMITED declared. 03283392 Date of Appointment: 29 July 2013. Registered office: 6 Snow Hill, London EC1A 2AY Office holder details: Stephen Paul Grant (IP No 008929) and Anthony Principal trading address: Unit 9 St Saviours Wharf, 23-25 Mill Street, Malcolm Cork (IP No. 9401) of Wilkins Kennedy LLP, Bridge House, Southwark, London SE1 2BE London Bridge, London, SE1 9QR (formerly in Administration) For more information please contact Lloyd Lyesam, Email: Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules [email protected] or on 020 7403 1877. 1986 (as amended) that I intend to declare a first interim dividend to Stephen Paul Grant, Joint Liquidator unsecured creditors herein within a period of two months from the 16 July 2015 (2371843) last date of proving. Last Date for Proving: 14 August 2015 John Paylor (IP Number 9517) and Mark Bassford (IP Number 9323) of HANDSWORTH2371853 HORTICULTURAL INSTITUTE LIMITED Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY were IP09064R appointed Joint Liquidators of the Company on 2 May 2014. Further Registered office: One Victoria Square, Birmingham, B1 1BD information is available from Paul Whiter on 0207 002 7830 or at Principal Trading Address: Oxhill Road, Handsworth, Birmingham, [email protected]. B21 8EP John Paylor Notice is hereby given of my intention to declare a First and Final Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY dividend to the non-preferential creditors of the above named 17 July 2015 Company who, not already having done so, are required on or before John Paylor, Joint Liquidator (2371828) 10 August 2015 to send their proofs of debt to T J Heaselgrave the liquidator of the said Company,at Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD, and, if so requested to provide OVERSEAS TERRITORIES & CROSS-BORDER such further details or produce such documentary or other evidence INSOLVENCIES as may appear to the liquidator to be necessary. A creditor who has not proved his debt by the date specified will be IN2371845 THE HIGH COURT OF JUSTICE OF THE ISLE OF MAN excluded from the dividend, which I intend to declare within 2 months CIVIL DIVISION of 10 August 2015. The dividend is expected to be in the region of CHANCERY PROCEDURE 100p in the £. PROCEEDINGS UNDER THE COMPANIES ACT 1931 RELATING TO Date of appointment: 6 March 2014. Office holder details: T J ASHWOOD ENTERPRISES LIMITED Heaselgrave (IP No. 9193) of Greenfield Recovery Limited, One BRUCE MACKAY Victoria Square, Birmingham, B1 1BD GRAHAM BUSHBY First Claimant For further details contact: Amie Johnson, Email: And [email protected] Tel: 0121 201 1720 THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND T J Heaselgrave, Liquidator Second Claimant 16 July 2015 (2371853) And ASHWOOD ENTERPRISES LIMITED Defendant And LEHMAN2371837 BROTHERS LEASE & FINANCE NO.1 LIMITED IN THE MATTER of the First Claimant’s Amended Claim dated 29 NOTICE OF INTENDED DIVIDEND PURSUANT TO RULE 2.95 OF May 2013 THE INSOLVENCY RULES 1986 And Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules IN THE MATTER of the Second Claimant’s Amended Claim dated 2 1986 that the Joint Administrators of Lehman Brothers Lease & July 2013 (together “the Claims”) Finance No.1 Limited (“LBL&F”) intend to make a distribution (by way At a Court held on 10 July 2015 of paying a final dividend) to the preferential creditors (if any) and to HIS HONOUR THE DEEMSTER DOYLE the unsecured, non-preferential creditors of LBL&F. FIRST DEEMSTER AND CLERK OF THE ROLLS Proofs of debt may be lodged at any point up to (and including) 14 UPON the Claims being called this day in the presence of Counsel for August 2015, the last date for proving claims, however, creditors are First Claimant and the Second Claimant (“the Claimants”) and Declan requested to lodge their proofs of debt at the earliest possible Gregor McCarthy who was granted permission to appear on behalf of opportunity. the Defendant (“the Company”) IT IS ORDERED THAT: Persons so proving are required, if so requested, to provide such 1. The Company be wound up by this Court pursuant to the further details or produce such documents or other evidence as may provisions of section 162(5) of the Companies Act 1931 (as amended) appear to the Joint Administrators to be necessary. on the grounds of its inability to pay its debts;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 13 COMPANIES

2. JOHN COWAN (hereinafter called “the Liquidator”) be and he is hereby appointed as the Liquidator over the affairs of the Company Administration and deemed to be Official Receiver in the winding up of the Company; APPOINTMENT OF ADMINISTRATORS 3. The Liquidator do forthwith advertise the making of this Order once in two newspapers published and circulated in the Isle of Man. In2371838 the High Court of Justice, Chancery Division 4. The Liquidator be and is hereby authorised to appoint an Advocate Leeds District RegistryNo 540 of 2015 to assist him in any legal matters arising in the course of the winding AVERSION LIMITED up of the Company; (Company Number 06400750) 5. The reasonable costs of the Claimants of and incidental to the said Nature of Business: Risk Management Services Claims be paid out of the assets of the Company. Registered office: Gresham House, 5-7 St. Pauls Street, Leeds, West SEAL OF THE HIGH COURT Yorkshire, LS1 2JG NOTE: It is the duty of such persons who are liable to make out or Principal trading address: Unit 6, Turnberry Park, Gildersome, Leeds, concur in making out the Statement of Affairs of the Company as the LS27 7LE Official Receiver may require and to attend on the Official Receiver at Date of Appointment: 09 July 2015 such time and place as the Official Receiver may appoint and to give Keith Allan Marshall and Steven Muncaster (IP Nos 9745 and 9446), him all the information as he may require. (2371845) both of Duff & Phelps Ltd, 1 City Square, Leeds, LS1 2ES For further details contact: The Joint Administrators, Tel: +44 (0) 113 366 3070. Alternative contact: Samantha Jeffs, Email: 2371829THE COMPANIES ACTS 1931-2004 [email protected], Tel: 0161 827 9168 (2371838) MOORFIELD INVESTMENTS LIMITED Notice is hereby given that a General Meeting of the members of the above named Company will be held at 1.00 pm on 17 August 2015 to In2371842 the High Court of Justice (Chancery Division) be followed at 1.15 pm on the same day be a meeting of the creditors Companies CourtNo 4624 of 2015 of the Company. The meetings will be held at 6th Floor, Victory BEWL VALLEY SAILING CLUB LIMITED House, Prospect Hill, Douglas, Isle of Man, IM1 1EQ. The meetings (Company Number 01430643) are called pursuant to Section 232 of Companies Act 1931 - 2004 for Registered office: The Sailing Club Bewl Water, , the purpose of enabling the Liquidator to present an account showing Tunbridge Wells, , TN3 8JH the manner in which the winding up of the Company has been Principal trading address: Bewl Water, Bewlbridge Lane, conducted in the preceding year and to give any explanation that he Lamberhurst, Kent, TN3 8JH may consider necessary. A member or creditor entitled to attend and Nature of Business: Sailing Club vote is entitled to appoint a proxy to attend and vote instead of him. A Date of Appointment: 16 July 2015 proxy need not be a member or creditor. Proxies to be used at the Christopher Latos and Susan Maund (IP Nos 9399 and 8923) both of meeting should be lodged at St Martin’s House, The Runway, South White Maund, 44-46 Old Steine, Brighton BN1 1NH Ruislip, Middlesex, HA4 6SE no later than 12.00 noon on the working Further information about this case is available from Neil Hoad at the day immediately before the meetings. offices of White Maund at [email protected]. (2371842) Julie Swan, Joint Liquidator 15 July 2015 (2371829) In2371833 the High Court of Justice, Chancery Division Companies CourtNo 4844 of 2015 RE-USE OF A PROHIBITED NAME BSL BUILT SOLUTIONS LIMITED (Company Number 05430062) RULE2371830 4.228 OF THE INSOLVENCY RULES 1986 Nature of Business: Development and construction of Commercial NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF and Domestic Buildings THE RE-USE OF A PROHIBITED NAME Registered office: Duff & Phelps Ltd., The Shard, 32 London Bridge BUILD MAINTENANCE LTD Street, London, SE1 9SG 08117991 Principal trading address: 13 Grange Way, Whitehall Industrial Estate, On 23 June 2015, the above-named Company went into insolvent Colchester, Essex, CO2 8HG liquidation. I, Joshua Marco of 8 Pennyford Drive, Liverpool, L18 8FB Date of Appointment: 16 July 2015 was a director of the above-named company during the 12 months Benjamin John Wiles and Geoffrey Wayne Bouchier (IP Nos 10670 ending with the day before it went into liquidation. I give notice that it and 9535), both of Duff & Phelps Ltd, The Shard, 32 London Bridge is my intention to act in one or more of the ways specified in section Street, London, SE1 9SG For further details contact the Joint 216(3) of the Insolvency Act 1986 in connection with, or for the Administrators Tel: 0207 089 4700. Alternative contact: Emma Smith purposes of, the carrying on of the whole or substantially the whole of Email: [email protected] Tel: 0207 089 4913 the business of the insolvent Company under the following name: (2371833) Build Group Limited (2371830) In2371847 the High Court of Justice Chancery Division, Companies HouseNo 4540 of 2015 2371824RULE 4.228 OF THE INSOLVENCY RULES 1986 DIALRACK LIMITED NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF (Company Number 02472641) THE RE-USE OF A PROHIBITED NAME Nature of Business: Sale and erection of racking systems and parts CACHET HOTELS LIMITED Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ 07334350 Principal trading address: Unit 8 Bilton Industrial Estate, Bilton Road, Trading Name: The Griffin Hotel Basingstoke, Hampshire, RG24 8LJ I, Richard Ashbourne, give notice that it is my intention to act in one Date of Appointment: 14 July 2015 or more of the ways to which section 216(3) of the INSOLVENCY ACT John Arthur Kirkpatrick and David William Tann (IP Nos 002230 and 1986 apply as the above-named Company is in insolvent liquidation in 008101), both of Wilkins Kennedy LLP, 92 London Street, Reading, connection with, or for the purposes of, the carrying on of the whole Berkshire, RG1 4SJ For further details contact: Kofi Baah-Nuakoh or substantially the whole of the business of the above-named Email: [email protected] Tel: 0118 9512131 company under the following name: Coaching Hotels t/a The Griffin (2371847) Hotel Limited. (2371824) 2372411Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 ELPHINSTONE BAILLIESTON LIMITED Company Number: SC321078 ELPHINSTONE BARCAPEL LIMITED Company Number: SC327621

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

ELPHINSTONE HOLDINGS LIMITED Pursuant2372413 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Company Number: SC288235 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 PATTERTON SPV LIMITED IHUB UK LIMITED Company Number: SC238023 Company Number: SC213090 Nature of Business: (All) General Construction and Demolition Nature of Business: Telecommunications Network Registered office: (All of) KMPG LLP, Saltire Court, 20 Castle Terrace, Registered office: Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY Edinburgh, EH1 2EG Principal trading address: Citypoint 2, 25 Tyndrum Street, Glasgow, Principal trading address: (All of) 295 Fenwick Road, Giffnock, G4 0JY Glasgow, Lanarkshire, G46 6UH Date of Appointment: 30 June 2015 Date of Appointment: 30 June 2015 by notice of appointment lodged in The Court of Session, Parliament Gerard Anthony Friar appointed on 30 June 2015 by notice of House, Parliament Square, Edinburgh EH1 1RQ appointment lodged in Court of Session (replacing Gary Steven Gerald Maurice Krasner (IP No 005532), of Begbies Traynor (Central) Fraser). Blair Carnegie Nimmo appointed on 24 September 2010. LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Blair Carnegie Nimmo and Gerard Anthony Friar (IP Nos 8208 and Tyne NE1 1PG and Kenneth Wilson Pattullo (IP No 008368), of 8982), both of KPMG LLP, 191 West George Street, Glasgow, G2 2LJ Begbies Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Any person who requires further information should contact Lianne Glasgow, G1 2PP Further details contact: Gillian Sayburn, email: Fraser on 0131 5276620 (2372411) [email protected], Tel: 0191 2699820 (2372413)

2371849NOTICE OF APPOINTMENT OF ADMINISTRATOR In2371844 the High Court of Justice (Chancery Division) RULE 2.27 (1) OF THE INSOLVENCY RULES 1986 (AS AMENDED) Cardiff District RegistryNo 138 of 2015 In the High Courts of Justice – Companies Court J.S. PAYNE LIMITED No 4656 of 2015 (Company Number 02617985) EXPONENTIAL MEDIA GROUP LIMITED Registered office: Pensarn House, Cwm Lane, Highcross, Newport, (Company Number 07485907) Gwent, NP10 9GQ Registered office: c/o Quantuma LLP, Floor 14 Dukes Keep, 1 Marsh Principal trading address: Unit 2 The Wern Trading Estate, Lane, Southampton, SO14 3EX Rogerstone, Newport, Gwent, NP10 9XX Principal trading address: Lion House, Red Lion Street, London, Nature of Business: Construction - Building Materials WC1R 4GB Date of Appointment: 15 July 2015 Former registered names (in previous 12 months): None Peter Richard Dewey and David Hill (IP Nos 7806 and 6904) both of Trading names or styles: None Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Nature of business: Film production Road, Cardiff CF24 5JW. Name of office holder 1: Carl Stuart Jackson Further information about this case is available from Katrina Orum at Office holder 1 IP number: 8860 the offices of Begbies Traynor (Central) LLP on 02920 894 270 or at Name of office holder 2: Andrew Watling [email protected]. (2371844) Office holder 2 IP number: 15910 Postal address of office holder(s): Quantuma LLP, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX In2371835 the High Court of Justice, Chancery Division Capacity of office holder(s): Joint Administrators Birmingham District RegistryNo 8262 of 2015 Date of appointment: 16 July 2015 MIRA LIMITED Office holders’ telephone no and email address: 02380 336464 and (Company Number 00402570) [email protected] Nature of Business: Leading provider of automotive testing and Alternative contact for enquiries on proceedings: Hannah Brookes, Tel research facilities – 023 8082 1866, E-mail – [email protected] Registered office: KPMG LLP, One Snowhill, Snow Hill Queensway, Carl Jackson and Andrew Watling were appointed Joint Birmingham, B4 6GH Administrators of Exponential Media Group Limited on 16 July 2015 Principal trading address: Watling Street, Nuneaton, Warwickshire, (2371849) CV10 0TU Date of Appointment: 14 July 2015 NOTICE2371841 OF APPOINTMENT OF ADMINISTRATOR Christopher Robert Pole and William James Wright (IP Nos 12690 and RULE 2.27 (1) OF THE INSOLVENCY RULES 1986 (AS AMENDED) 9720), both of KPMG LLP, One Snowhill, Snow Hill Queensway, In the High Courts of Justice – Companies Court Birmingham, B4 6GH and Colin Michael Trevethyn Haig (IP No 7965), No 4657 of 2015 of KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL EXPONENTIAL MEDIA VENTURES I LIMITED For further details contact: Stuart Medhurst, Tel: 0117 905 4558 (Company Number 07566454) (2371835) Registered office: c/o Quantuma LLP, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX Pursuant2372417 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Principal trading address: Lion House, Red Lion Street, London, 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 WC1R 4GB ONSITE SERVICES (ABERDEEN) LTD. Former registered names (in previous 12 months): None Company Number: SC386535 Trading names or styles: None Nature of Business: Casting of light metals Nature of business: Film production Registered office: 37 Broad Street, Peterhead, Aberdeenshire, AB42 Name of office holder 1: Carl Stuart Jackson 1JB Office holder 1 IP number: 8860 Principal trading address: 37 Broad Street, Peterhead, Aberdeenshire, Name of office holder 2: Andrew Watling AB42 1JB Office holder 2 IP number: 15910 Date of Appointment: 14 July 2015 Postal address of office holder(s): Quantuma LLP, Floor 14 Dukes by notice of appointment lodged in Peterhead Sheriff Court Keep, 1 Marsh Lane, Southampton, SO14 3EX Paul Dounis (IP No 9708), of Baker Tilly Restructuring and Recovery Capacity of office holder(s): Joint Administrators LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG Date of appointment: 16 July 2015 and William Duncan (IP No 6440), of Baker Tilly Restructuring and Office holders’ telephone no and email address: 02380 336464 and Recovery LLP, 2 Whitehall Quay, Leeds, LS1 4HG For further details [email protected] contact: Kerri Hanley on tel: 0131 659 8300. (2372417) Alternative contact for enquiries on proceedings: Hannah Brookes, Tel – 023 8082 1866, E-mail – [email protected] Carl Jackson and Andrew Watling were appointed Joint Administrators of Exponential Media Ventures I Limited on 16 July 2015 (2371841)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 15 COMPANIES

2371840Manchester District RegistryNo 2703 of 2015 Notice is hereby given by Tyrone Shaun Courtman and Nicholas John R.J. MURRAY AND SON LTD. Edwards, both of PKF Cooper Parry Group Limited, Sky View, Argosy (Company Number 03411142) Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA (IP Nature of Business: Freight transport by road Nos 7237 and 9005) that a meeting of creditors of Arrcam Ltd is to be Registered office: Woodlands, Brampton Road, Longtown,Carlisle, held at PKF Cooper Parry Group Limited, Sky View, Argosy Road, Cumbria, CA6 5TR East Midlands Airport, Castle Donington, Derby, DE74 2SA on 03 Principal trading address: Woodlands, Brampton Road, August 2015 at 2.30 pm. The meeting is an initial creditors’ meeting Longtown,Carlisle, Cumbria, CA6 5TR under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A Date of Appointment: 09 July 2015 proxy form should be completed and returned to the Joint K G Murphy and A Poxon (IP Nos 11854 and 8620), both of Leonard Administrators by the date of the meeting if you cannot attend and Curtis Recovery, Tower 12, 18/22 Bridge Street, Spinningfields, wish to be represented. In order to be entitled to vote under Rule 2.38 Manchester, M3 3BZ For further details contact: K G Murphy, Email: at the meeting, you must give me, not later than 12.00 noon on the [email protected] Tel: 0161 831 9999. (2371840) business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 29 May 2015. Further details contact: Steve Butler, Tel: 01332 411163 2371831In the High Court of Justice Tyrone Shaun Courtman and Nicholas John Edwards, Joint Bristol District RegistryNo 332 of 2015 Administrators TEMPEST FASHION LIMITED 16 July 2015 (2371848) (Company Number 08283034) Nature of Business: Specialised design activities Registered office: Tempest House, Unit 10, Garth Drive, Brackla In2371846 the High Court of Justice, Chancery Division Industrial Estate, Bridgend, CF31 2AQ Companies CourtNo 4145 of 2015 Principal trading address: Tempest House, Unit 10, Garth Drive, EAST LIMITED Brackla Industrial Estate, Bridgend, CF31 2AQ (Company Number 02035421) Date of Appointment: 13 July 2015 Trading Name: East Neil John Maddocks and Robert John Coad (IP Nos 9329 and 11010), Registered office: c/o Duff & Phelps Ltd, The Shard, 32 London both of Undebt.co.uk Limited, 14 Orchard Street, Bristol, BS1 5EH Bridge Street, London, SE1 9SG For further details contact: Email: [email protected] Principal trading address: 55 Kimber Road, Wandsworth, London, Tel: 0117 370 8889 (2371831) SW18 4NX Notice is hereby given by Geoffrey Wayne Bouchier, (IP No. 9535) of Duff & Phelps Ltd,The Shard, 32 London Bridge Street, London, SE1 In2371851 the High Court of Justice 9SG and Philip Francis Duffy, (IP No. 9253) of Duff & Phelps Ltd.,The Manchester District RegistryNo 2682 of 2015 Shard, 32 London Bridge Street, London, SE1 9SG that a meeting of THE FRIENDLY INVESTMENT COMPANY PLC the creditors of the above Company is to be held at 32 London Bridge (Company Number 08534296) Street, London, SE1 9SG on 04 August 2015 at 11.00 am. The Nature of Business: Investments meeting is an initial creditors’ meeting under paragraph 51 of Registered office: C/O Refresh Recovery Limited, West Lancashire Schedule B1 to the Insolvency Act 1986 for the purpose of Investment Centre, Maple View, White Moss Business Park, considering the Joint Administrators’ Statement of proposals and if Skelmersdale, Lancashire, WN8 9TG thought fit, establishing a creditors’ committee. Resolutions may be Principal trading address: Level 33, 25 Canada Square, Canary Wharf, taken concerning the basis of the Joint Administrators’ remuneration, London, E14 5LQ the approval of their pre-appointment fees and expenses and their Date of Appointment: 10 July 2015 discharge from liability. A proxy form should be completed and Gordon Craig (IP No 7983), of Refresh Recovery Limited, West returned to the Joint Administrators by the date of the meeting if you Lancashire Investment Centre, Maple View, White Moss Business cannot attend and wish to be represented. In order to be entitled to Park, Skelmersdale, Lancashire, WN8 9TG Further details contact: vote at the meeting, under Rule 2.38, you must give to the Joint Gordon Craig, Tel: 01695 711200, Fax: 01695 711220. Alternative Administrators, not later than 12.00 noon on the business day before contact: Michael Bimpsom, Tel: 01695 711200. Email: the day fixed for the meeting, details in writing of your claim. [email protected] (2371851) Date of Appointment of Administrators: 22 June 2015. Further details contact: Joint Administrators, Tel: 020 7089 4700.Alternative contact: Josh Smith, Email: Joshua.asbridge- In2371850 the High Court of Justice, Chancery Division [email protected] Tel: 020 7089 4700. No 906 of 2015 Geoffrey Wayne Bouchier and Philip Francis Duffy, Joint WORLDS SPINNERS LTD Administrators (Company Number 08721749) 16 July 2015 (2371846) Nature of Business: Online retail sales Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ Principal trading address: 1A Washington Street, Northampton, HAINING2372416 NURSING HOME LIMITED Northamptonshire, NN2 6NL Company Number: SC223008 Date of Appointment: 13 July 2015 Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Andrew McTear and Chris Williams (IP Nos 007242 and 008772), both Principal trading address: Vellore Road, Maddiston, Falkirk, FK0 2BN of McTear Williams & Wood, Townshend House, Crown Road, Further to the appointment of James B Stephen (IP No 9273) and Norwich NR1 3DT For further details contact: The Joint Liquidators, Kerry F Bailey (IP No 8780) both of BDO LLP, 4 Atlantic Quay, 70 York Email: [email protected] Tel: 01603 877540. Fax: 01603 877549 Street, Glasgow, G2 8JX as Joint Administrators of Haining Nursing (2371850) Home Limited on 26 May 2015. Notice is hereby given pursuant to Paragraph 50 of Schedule B1 of the Insolvency Act 1986 that the MEETINGS OF CREDITORS initial meeting of creditors of the above Company will be held within BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on In2371848 the Birmingham District Registry 03 August 2015 at 12.00 noon for the purposes of considering the No 8210 of 2015 Joint Administrator’s proposals and determining whether to establish ARRCAM LTD a Creditors Committee. Any member of the Company may apply in (Company Number 08155125) writing for a copy of the Statement of Proposals to the Joint Registered office: Sky View, Argosy Road, East Midlands Airport, Administrators at BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, Castle Donington, Derby, DE74 2SA G2 8JX. A copy of the Statement of Proposals will then be provided. Principal trading address: T2 Hangar, Bruntingthorpe Airfield, A resolution at the meeting will be passed if a majority in value of Lutterworth, Leicestershire, LE17 5QS those voting have voted in favour of it.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

A creditor will be entitled to vote at the meeting only if a claim has By whom Appointed: Members and Creditors (2372043) been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that Company2372010 Number: 06207157 the date of the commencement of the Administration is 26 May 2015. Name of Company: B R PAUL LIMITED Proxies may also be lodged with me at the meeting or before the Trading Name: The Plough Inn meeting at my office. Futher details contact: Email: Nature of Business: Public House [email protected] Type of Liquidation: Creditors Kerry F Bailey, Joint Administrator Registered office: 26-28 Goodall Street, Walsall WS1 1QL 16 July 2015 (2372416) Principal trading address: The Plough Inn, George Road, Oldbury, B68 9LN Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. Creditors' voluntary liquidation Office Holder Number: 8202. Further details contact: Timothy Frank Corfield Email: ANNUAL LIQUIDATION MEETINGS [email protected] Telephone 01922 722205 Date of Appointment: 16 July 2015 2372070D.J. LITT (FIREARMS) LIMITED By whom Appointed: Members and Creditors (2372010) (Company Number 01284771) Registered office: 3 Rivergate, Temple Quay, Bristol, BS1 6GD Principal trading address: N/A PURSUANT2372440 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Notice is hereby given, pursuant to Section 105 OF THE Name of Company: BARONIAL PROPERTIES LTD INSOLVENCY ACT 1986 that a meeting of creditors of the above Company Number: SC270204 named company will be held at Deloitte LLP, 5 Callaghan Square, Nature of Business: Property Development Cardiff, CF10 5BT on 12 August 2015 at 11.30 am for the purpose of Type of Liquidation: Creditors Voluntary having an account laid before them and to receive the report of the Registered office: Capella (Level 10), 60 York Street, Glasgow, G2 8JX Liquidator showing how the winding up of the company has been Ian William Wright, WRI Associates Limited, Third Floor, Turnberry conducted and its property disposed of, and of hearing any House, 175 West George Street, Glasgow, G2 2LB explanation that may be given by the Liquidator. Proxies to be used at Office Holder Number: 9227. the meeting must be lodged with the Liquidator at 5 Callaghan Date of Appointment: 17 July 2015 Square, Cardiff, CF10 5BT no later than 12.00 noon on the business By whom Appointed: Members and Creditors day preceding the meeting. For further details contact: Ishbel MacNeil Email: Office Holder details: Richard Michael Hawes, (IP No. 008954) and [email protected] Telephone 0141 285 0910 (2372440) Robin David Allen, (IP No. 009014) both of Deloitte LLP,5 Callaghan Square, Cardiff, CF10 5BT. For further details contact: Rachel James on email: Name2372422 of Company: BLACK GRAPHIC DESIGN LTD [email protected] Company Number: SC162915 Richard Michael Hawes, Liquidator Nature of Business: Dormant Company 15 July 2015 (2372070) Type of Liquidation: Creditors Registered office: Suite 4.1 Station House, 34 St Enoch Square, Glasgow, G1 4DF APPOINTMENT OF LIQUIDATORS Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Company2372057 Number: 08417955 (telephone: 020 7495 2348). Alternative contact: Christine Vaines, Name of Company: ABLE MECHANICAL LIMITED [email protected], 020 7495 2348 Nature of Business: Pipefitting and mechanical engineering Office Holder Number: 9413. Type of Liquidation: Creditors Date of Appointment: 15 July 2015 Registered office: 41 Monks Orchard Road, Beckenham, Kent, BR3 By whom Appointed: Members and Creditors (2372422) 3BH Principal trading address: 41 Monks Orchard Road, Beckenham, Kent, BR3 3BH Company2372016 Number: 05763224 Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Name of Company: BLACKTON ROOFING & CLADDING LIMITED Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Nature of Business: Construction of commercial buildings 4LA. Type of Liquidation: Creditors Office Holder Number: 6212. Registered office: Frederick House, Brenda Road, Hartlepool, TS25 Further details contact: Martin C Armstrong, Email: 2BW [email protected], Tel: 020 8661 7878. Alternative contact: Matthew Principal trading address: Dean Group Business Park, Brenda Road, Crosland Hartlepool, TS25 2BW Date of Appointment: 13 July 2015 Robert David Adamson and Roderick John Weston, both of Mazars By whom Appointed: Members and Creditors (2372057) LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN. Office Holder Numbers: 009380 and 008730. For further details contact: Scott Sinclair, Tel: 0113 387 8883. Company2372043 Number: 06793477 Date of Appointment: 07 July 2015 Name of Company: ARETEL LTD By whom Appointed: Members and Creditors (2372016) Previous Name of Company: Cortex Communications Limited Nature of Business: Wired telecommunications Type of Liquidation: Creditors Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ Principal trading address: 509 Kathering Road, London, E7 8DR Freddy Khalastchi and Jonathan David Bass, both of Menzies LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ. Office Holder Numbers: 8752 and 11790. For further details contact: Freddy Khalastchi, Email: [email protected], Tel: 020 8446 9000. Date of Appointment: 13 July 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 17 COMPANIES

Company2372041 Number: 02304899 Company2372017 Number: 01654457 Name of Company: BLENHEIM LIMITED Name of Company: DE ROMA ICE CREAM LIMITED Nature of Business: Other letting and operating of real estate Nature of Business: Manufacturing Type of Liquidation: Members Type of Liquidation: Creditors Registered office: Arundel House, 1 Amberley Court, Whitworth Road, Registered office: 100 Barbirolli Square, Manchester M2 3EY Crawley, West Sussex RH11 7XL Principal trading address: 100 Barbirolli Square, Manchester M2 3EY Principal trading address: Aberdeen House, South Road, Haywards Thomas Andrew Jack and Samuel James Woodward, both of Ernst & Heath, RH16 4NG Young LLP, 100 Barbirolli Square, Manchester M2 3EY. Andrew Pear, of BM Advisory, Arundel House, 1 Amberley Court, Office Holder Numbers: 9412 and 12030. Whitworth Road, Crawley, West Sussex RH11 7XL and Michael For further details contact: The Joint Liquidators on tel: 0161 333 Solomons, of BM Advisory, 82 St John Street, London, EC1M 4JN. 2844. Alternative contact: Eric Kenny. Office Holder Numbers: 9016 and 9043. Date of Appointment: 10 July 2015 For further details contact: The Joint Liquidators, Tel: 01293 410334. By whom Appointed: By an Order of the Court restoring the Company Date of Appointment: 17 June 2015 to the Register and appointing the joint Liquidators - The High Court By whom Appointed: Members (2372041) of Justice, Chancery Division, Manchester District Registry, No. 1926 of 2003. (2372017)

2372009Name of Company: BYWYD DEVELOPMENTS LIMITED Company Number: 04354236 Company2372050 Number: 07638646 Registered office: Lower Galfog, Llanigon, Hereford HR3 5QB Name of Company: DEAN FACILITIES LIMITED Principal trading address: Lower Galfog, Llanigon, Hereford HR3 5QB Nature of Business: Construction Nature of Business: Property Development Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Frederick House, Brenda Road, Hartlepool, Peter Richard James Frost, Hazlewoods LLP, Windsor House, Barnett Cleveland, TS25 2BW Way, Barnwood, Gloucester GL4 3RT Principal trading address: Frederick House, Brenda Road, Hartlepool, Office Holder Number: 008935. Cleveland, TS25 2BW For further information please contact Nicholas Stafford on telephone David Adamson and Roderick John Weston, both of Mazars LLP, number 01452 634800 or e-mail at [email protected] Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN. Date of Appointment: 15 July 2015 Office Holder Numbers: 009380 and 008730. By whom Appointed: Members and Creditors (2372009) For further details contact: Scott Sinclair, Tel: 0113 387 8883. Date of Appointment: 07 July 2015 By whom Appointed: Members and Creditors (2372050) PURSUANT2372439 TO SECTION 10 OF THE INSOLVENCY ACT 1986 Name of Company: CGKH LTD Company Number: SC348108 Name2372438 of Company: DIGITAL INTERACTIVE ENTERTAINMENT Nature of Business: fitness facilities LIMITED Type of Liquidation: Creditors Company Number: SC165498 Registered office: 12 Bowhill Road, Airdrie ML6 8LN Nature of Business: Dormant Company Linda Barr, French Duncan LLP, 104 Quarry Street, Hamilton ML3 Type of Liquidation: Creditors 7AX Registered office: Suite 4.1 Station House, 34 St Enoch Square, Office Holder Number: 14212. Glasgow, G1 4DF Date of Appointment: 14 July 2015 Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, By whom Appointed: Members and Creditors (2372439) 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contact: Christine Vaines, [email protected], 020 7495 2348 Company2372214 Number: 04118291 Office Holder Number: 9413. Name of Company: CROWN HOTEL (LONGTON) LIMITED Date of Appointment: 15 July 2015 Nature of Business: Hotel operator By whom Appointed: Members and Creditors (2372438) Type of Liquidation: Creditors Registered office: 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD Name2372044 of Company: EASWARY LIMITED Principal trading address: 545 King Street, Times Square, Longton, Company Number: 06847939 Stoke on Trent, ST3 1HD Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Rachel Ballinger, of Greenfield Recovery Limited, One Victoria Square, SO15 2EA Birmingham, B1 1BD. Principal trading address: 473 London Road, Camberley, Surrey Office Holder Number: 11510. GU15 3JA For further details contact: Eddy Houlton, Email: Nature of Business: Restaurant [email protected], Tel: 0121 201 1720. Type of Liquidation: Creditors Date of Appointment: 14 July 2015 Stephen Powell and Shane Biddlecombe, HJS Recovery, 12-14 By whom Appointed: Members and Creditors (2372214) Carlton Place, Southampton SO15 2EA. Alternative person to contact with enquiries about the case: Mike Hall, telephone number: 02380 234222, email address: [email protected] Name2372441 of Company: DA GROUP (UK) LIMITED Office Holder Numbers: 9561 and 9425. Company Number: SC121558 Date of Appointment: 10 July 2015 Nature of Business: Information Technology Consultancy Activities By whom Appointed: Members and Creditors (2372044) Type of Liquidation: Creditors Registered office: Suite 4.1 Station House, 34 St Enoch Square, Glasgow, G1 4DF Name2372012 of Company: EBATHS ONLINE LIMITED Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, Company Number: 08965048 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Trading Name: Splashdirect.com (telephone: 020 7495 2348). Alternative contact: Christine Vaines, Registered office: Suite 103, 29 Broadwater Road, Welwyn Garden [email protected], 020 7495 2348 City, Herts AL7 3BQ Office Holder Number: 9413. Principal trading address: Suite 103, 29 Broadwater Road, Welwyn Date of Appointment: 15 July 2015 Garden City, Herts, AL7 3BQ By whom Appointed: Members and Creditors (2372441) Nature of Business: Online Household Goods Retailer Type of Liquidation: Creditors

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

Elizabeth Arakapiotis, Liquidator, Kallis & Co, Mountview Court, 1148 Name2372176 of Company: FINCH FORMAN LIMITED High Road, London N20 0RA. Alternative contact: Company Number: 04053048 [email protected], 020 8446 6699. Registered office: 4th Floor Allan House, 10 John Princes Street, Office Holder Number: 009209. London W1G 0AH Date of Appointment: 15 July 2015 Principal trading address: College House, Inglesham, Swindon, By whom Appointed: Members and Creditors (2372012) Wiltshire, SN6 7QU Nature of Business: Architects Type of Liquidation: Creditors 2372013Name of Company: EVERYTHING GREEN DEAL LIMITED Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, Company Number: 8464000 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Registered office: Yorkshire House, 7 South Lane, Holmfirth HD9 1HN (telephone: 020 7495 2348). Alternative contact: Christine Vaines, Nature of Business: Solid Wall Insulation [email protected], 020 7495 2348 Type of Liquidation: Creditors Office Holder Number: 9413. William Clive Swindell, Yorkshire House, 7 South Lane, Holmfirth HD9 Date of Appointment: 16 July 2015 1HN. By whom Appointed: Members and Creditors (2372176) Office Holder Number: 8100. Date of Appointment: 9 July 2015 By whom Appointed: Members and Creditors (2372013) Company2372053 Number: 08111966 Name of Company: GEORGE FOX CLOTHING LIMITED Nature of Business: Retail - General Retailers Name2372040 of Company: EVICA E-TRADING LIMITED Type of Liquidation: Creditors Company Number: 08166113 Registered office: 3rd Floor, Temple Point, 1 Temple Row, Trading Name: EVICA Birmingham, B2 5LG Registered office: 4th Floor Allan House, 10 John Princes Street, Principal trading address: 55 King Street, Belper, Derby, DE56 1PZ London W1G 0AH Gareth Prince and W John Kelly, both of Begbies Traynor (Central) Principal trading address: 34 Norwood High Street, London SE27 LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG. 9NR Office Holder Numbers: 16090 and 004857. Nature of Business: Retail Sale of Clothing Any person who requires further information may contact the Joint Type of Liquidation: Creditors Liquidator by telephone on 0121 200 8150. Alternatively enquiries can Lloyd Edward Hinton (IP Number 9516) Liquidator, of Insolve Plus Ltd, be made to Jim Goudie by email at [email protected] 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, or by telephone on 0121 200 8150. (telephone: 020 7495 2348). Alternative contact: Sylwia Starzynska, Date of Appointment: 14 July 2015 [email protected], 020 7495 2348. By whom Appointed: Members and Creditors (2372053) Office Holder Number: 9516. Date of Appointment: 16 July 2015 By whom Appointed: Members and Creditors (2372040) Company2372049 Number: 05398052 Name of Company: H A BRADPIECE LIMITED Nature of Business: Medical services Company2372215 Number: 05835026 Type of Liquidation: Creditors Name of Company: EXPRESS INDUSTRIAL SUPPLIES LIMITED Registered office: One Great Cumberland Place, Marble Arch, London Trading Name: Express Bearings and Transmissions W1H 7LW Nature of Business: Bearing and Transmission Stockholders Principal trading address: c/o Stanbridge Associates Ltd, 7 Lindum Type of Liquidation: Creditors Terrace, Lincoln, LN2 5RP Registered office: c/o Quantuma LLP, 5th Floor, One Temple Quay, N A Bennett and A D Cadwallader, both of Leonard Curtis, One Great Temple Back East, Bristol BS1 6DZ Cumberland Place, Marble Arch, London W1H 7LW. Principal trading address: Anglo Trading Estate, Shepton Mallet, Office Holder Numbers: 9083 and 9501. Somerset, BA4 5BY Further details contact: N A Bennett or A D Cadwallader, Email: Graham Randall and Mark Roach, both of Quantuma LLP, 5th Floor, [email protected], Tel: 020 7535 7000. Alternative One Temple Quay, Bristol BS1 6DZ. contact: Jonathan Lane Office Holder Numbers: 9051 and 9231. Date of Appointment: 16 July 2015 For further details contact: Email: [email protected] Tel: 0117 By whom Appointed: Members and Creditors (2372049) 959 5525 Alternative contact: Kerrie Rees. Date of Appointment: 15 July 2015 By whom Appointed: Members and Creditors (2372215) Company2372042 Number: 08048346 Name of Company: HV CATERING LTD Trading Name: The Fat Olive Company2372038 Number: 04605418 Nature of Business: Retail - Food and Drugs Name of Company: F & M SERVICES LIMITED Type of Liquidation: Creditors Nature of Business: Repair of electrical equipment Registered office: 340 Deansgate, Manchester, M3 4LY Type of Liquidation: Creditors Principal trading address: (Formerly) 8 St Helens Road, Ormskirk, L39 Registered office: 2-4 Royal Lane, West Drayton, Middlesex UB7 8DL 4QR Principal trading address: 2-4 Royal Lane, West Drayton, Middlesex Francesca Tackie and Gary N Lee, both of Begbies Traynor (Central) UB7 8DL LLP, 340 Deansgate, Manchester, M3 4LY. Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Office Holder Numbers: 009713 and 009204. Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Any person who requires further information may contact the Joint Office Holder Numbers: 11950 and 9680. Liquidators by telephone on 0161 837 1700. Alternatively enquiries Date of Appointment: 14 July 2015 can be made to Phillip Shaughnessy by e-mail at By whom Appointed: Creditors [email protected] or by telephone on 0161 Further information about this case is available from Linda Tolley at 837 1700 the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Date of Appointment: 16 July 2015 459600 or at [email protected]. (2372038) By whom Appointed: Members and Creditors (2372042)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 19 COMPANIES

Name2372047 of Company: INFINITY FOOD LIMITED Name2372177 of Company: LEWIS TRANSPORT SERVICES (SWANSEA) Company Number: 08844312 LIMITED Trading Name: Kono Pizza Company Number: 07527733 Registered office: 50 High Street, Leicester, LE1 5YN Registered office: c/o Harrisons Business Recovery and Insolvency Nature of Business: Restaurant Limited Office Suite 1A The Post House Adelaide Street Swansea SA1 Situl Devji Raithatha of Springfields Business Recovery & Insolvency 1SB Ltd, 38 De Montfort Street, Leicester LE1 7GS. Alternative contact: Principal trading address: 93 Ffordd Cambria, Pontarddulais, Luke Littlejohn 011 6299 4745; Deviesh Ramesh Raikundalia of Swansea SA4 8AB Springfields Business Recovery & Insolvency Ltd, 38 De Montfort Nature of Business: Licensed Carriers Street, Leicester LE1 7GS. Alternative contact: Luke Littlejohn, 011 Type of Liquidation: Creditors Voluntary Liquidation 6299 4745. Paul Walker and David Clements of Harrisons Business Recovery and Office Holder Numbers: 8927 and 13890. Insolvency LimitedOffice Suite 1A The Post House Adelaide Street Date of Appointment: 15 July 2015 Swansea SA1 1SB By whom Appointed: Members and Creditors (2372047) Office Holder Numbers: 002649 and 008765. Date of Appointment: 10 July 2015 By whom Appointed: Members and Creditors (2372177) 2372055Name of Company: JB’S MARKING & PARKING LIMITED Company Number: 08415027 Registered office: 34 Falsgrave Road, Scarborough YO12 5AT Company2372067 Number: 07374301 Principal trading address: 2A High Street, Eastfield, Scarborough Name of Company: METALPLAS LTD YO11 3LJ Nature of Business: Wholesale of metals and metal ores Nature of Business: Parking management Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: c/o Quantuma LLP, 5th Floor, One Temple Quay, Rob Sadler and David Adam Broadbent, both of Begbies Traynor Temple Back East, Bristol BS1 6DZ (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Principal trading address: Unit 8 Ash Court, East Way, Lee Mill Clifton Moor, York YO30 4XG. Industrial Estate, Ivybridge, Devon, PL21 9GE Office Holder Numbers: 009172 and 009458. Graham Randall and Mark Roach, both of Quantuma LLP, 5th Floor, Date of Appointment: 13 July 2015 One Temple Quay, Bristol BS1 6DZ. By whom Appointed: Members and Creditors Office Holder Numbers: 9051 and 9231. Any person who requires further information may contact the Joint For further details contact: The Joint Liquidators, Tel: 0117 959 5525, Liquidator by telephone on 01904 479801. Alternatively enquiries can Email: [email protected]. Alternative contact: Frank Nicol. be made to Mike Jenkins by email at mike.jenkins@begbies- Date of Appointment: 16 July 2015 traynor.com or by telephone on 01904 479801. (2372055) By whom Appointed: Members and Creditors (2372067)

Company2372442 Number: SC399747 Name2372429 of Company: NW HOSPITALITY LTD Name of Company: LEC DESIGN LIMITED Company Number: SC416089 Trading Name: LEC Nature of Business: Licenced Restaurant Nature of Business: Supply of electrical products Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: 17-21 East Mayfield, Edinburgh, EH9 1SE Registered office: 211 Granton Road, Edinburgh, EH5 1HD Principal trading address: 21 Old Fishmarket Close, Edinburgh, EH1 Principal trading address: 2 Claremont Villas, Binfield-on-Thames, 1RW RG9 4DZ Richard Gardiner, Thomson Cooper, 3 Castle Court, Carnegie Julie Anne Palmer, of Begbies Traynor (Central) LLP, 65 St. Edmunds Campus, Dunfermline, Fife, KY11 8PB Church Street, Salisbury, Wiltshire SP1 1EF and Kenneth Wilson Office Holder Number: 462. Pattullo, of Begbies Traynor (Central) LLP, Third Floor West, Date of Appointment: 2nd July 2015 Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG. By whom Appointed: Members and Creditors Office Holder Numbers: 008835 and 008368. Further details contact: email: [email protected], Tel: 01383 Any person who requires further information may contact the 628800 (2372429) Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Andrew Hook by email at andrew.hook@begbies- traynor.com or by telephone on 01722 435190. Company2372027 Number: 06853281 Date of Appointment: 03 July 2015 Name of Company: O MATTHEWS LIMITED By whom Appointed: Members and Creditors (2372442) Trading Name: LighterLiife Nature of Business: Food supplement and meal replacement Type of Liquidation: Creditors Company2372039 Number: 07152228 Registered office: c/o Brook Business Recovery (BBR) LLP, The Name of Company: LEIGH JAMES LIMITED Media Centre, 7 Northumberland Street, Huddersfield, West Nature of Business: Retail sale of clothing Yorkshire, HD1 1RL Type of Liquidation: Creditors Principal trading address: Brunel House, 1 Archers Court, Stukeley Registered office: Reedham House, 31 King Street West, Manchester, Road, Huntingdon, PE29 6XG M3 2PJ Charles Brook and Michelle Chatterton, both of Brook Business Principal trading address: 265 Monton Road, Eccles, M30 9LF Recovery (BBR) LLP, The Media Centre, 7 Northumberland Street, Darren Terence Brookes, of Milner Boardman & Partners, The Old Huddersfield, West Yorkshire, HD1 1RL. Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Office Holder Numbers: 9157 and 13730. Office Holder Number: 009297. For further details contact: The Joint Liquidators, Email: For further details contact: Darren Terence Brookes, Tel: 0161 927 [email protected] or telephone 0845 2699268. 7788, Email: [email protected] Alternative contact: Manraj Mand. Date of Appointment: 16 July 2015 Date of Appointment: 14 July 2015 By whom Appointed: Members and Creditors (2372039) By whom Appointed: Members and Creditors (2372027)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2372037 Number: 07367518 Company2372024 Number: 07928506 Name of Company: OSKOMERA SOLAR POWER SOLUTIONS UK Name of Company: R J SERVICES (KENT) LTD LIMITED Nature of Business: CCTV services Nature of Business: The installation of complex and large scale solar Type of Liquidation: Creditors photovoltaic systems Registered office: Ground Floor, Taunton House, Waterside Court, Type of Liquidation: Creditors Medway City Estate, Rochester, Kent ME2 4NZ Registered office: Bamfords Trust House, 85- 89 Colmore Row, Principal trading address: 57 Windmill Street, Frindsbury, Rochester, Birmingham, B3 2BB Kent ME2 3XH Principal trading address: Unit 2, 17 Albert Drive, Burgess Hill, West Adelle Patricia Firestone of Firestones, Ground Floor, Taunton House, Sussex, RH15 9TN Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ C A Beighton and P D Masters, both of Leonard Curtis, Bamfords Office Holder Number: 8804. Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Date of Appointment: 15 July 2015 Office Holder Numbers: 9556 and 8262. By whom Appointed: Members and Creditors For further details contact: C A Beighton or P D Masters on email: Further information about this case is available from the offices of [email protected] or on tel: 0121 200 2111. Firestones on 01634 724440. (2372024) Date of Appointment: 14 July 2015 By whom Appointed: Creditors (2372037) Company2372034 Number: 04970092 Name of Company: SHIV LIMITED 2372076Company Number: 03651348 Trading Name: Subway Name of Company: P.P. RILEY PLUMBING & HEATING Nature of Business: Subway Store (STOCKPORT) LIMITED Type of Liquidation: Creditors Nature of Business: Plumbing, heat and air conditioning installation Registered office: Langley House, Park Road, East Finchley, London Type of Liquidation: Creditors N2 8EY Registered office: St George’s House, 215-219 Chester Road, Principal trading address: Unit 2, Station House, 500 Elder Gate, Manchester, M15 4JE Milton Keynes, MK9 1BB Principal trading address: 18 Meyer Street, Cale Green, Stockport, Alan Simon, of AABRS Limited, Langley House, Park Road, East SK3 8JE Finchley, London N2 8EY. Charles MacMillan, of Beever and Struthers, St George’s House, Office Holder Number: 008635. 215-219 Chester Road, Manchester, M15 4JE. For further details contact: Alan Simon, Tel: 020 8444 2000. Office Holder Number: 6000. Alternative person to contact with enquiries about the case: Rima For further details contact: Jill Redmond, Tel: 0161 838 1886. Shah. Date of Appointment: 15 July 2015 Date of Appointment: 15 July 2015 By whom Appointed: Members and Creditors (2372076) By whom Appointed: Members and Creditors (2372034)

Company2372063 Number: 02668451 Company2372031 Number: 04268980 Name of Company: PENNINGTONS STORAGE SERVICES LIMITED Name of Company: SOURCING HOUSE LIMITED Nature of Business: Archiving and Storage Nature of Business: Marketing computer hardware Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Arundel House, 1 Amberley Court, Whitworth Road, Registered office: 37 Sun Street, London, EC2M 2PL Crawley, West Sussex RH11 7XL Principal trading address: Unit 4 Cheapside Court, Sunnighill Road, Principal trading address: Unit 1B Gatwick Gate, Old Brighton Road Ascot, SL5 7RF South, Crawley, RH11 0TG Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, Michael Solomons and Andrew Pear, both of BM Advisory, Arundel EC2M 2PL. House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex Office Holder Number: 8882. RH11 7XL. Further details contact: Lane Bednash, Tel: 0207 831 2626. Office Holder Numbers: 9043 and 9016. Alternative contact: Ross Edwards. For further details contact: Andrew Pear, Michael Solomons or Cindy Date of Appointment: 16 July 2015 Field on 01293 410334. By whom Appointed: Members and Creditors (2372031) Date of Appointment: 03 July 2015 By whom Appointed: Creditors - Michael Solomons appointed on 3 July 2015 as replacement for Malcolm Fillmore who has resigned and Company2372065 Number: 07354461 been released as Joint Liquidator (Andrew Pear appointed as Joint Name of Company: STRAND INDIAN CUISINE LIMITED Liquidator on 24 October 2014). (2372063) Nature of Business: Licensed restaurant Type of Liquidation: Creditors Registered office: 146A Brent Street, London, NW4 2DR Company2372025 Number: 08436387 Principal trading address: 149 Strand, London, WC2R 1JA Name of Company: PLB ESTATES LIMITED Asher Miller, of David Rubin & Partners Ltd, Pearl Assurance House, Nature of Business: Real estate agencies 319 Ballards Lane, London N12 8LY. Type of Liquidation: Creditors Office Holder Number: 9251. Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff, For further details contact: Tracy Cook on Tel: 020 8343 5900. CF24 5JW Date of Appointment: 15 July 2015 Principal trading address: 19 Neptune Court, Vanguard Way, Cardiff, By whom Appointed: Members and Creditors (2372065) CF24 5PJ David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW Company2372048 Number: 08897488 Office Holder Numbers: 6904 and 7806. Name of Company: THE BULL NEWICK LTD Date of Appointment: 16 July 2015 Nature of Business: Public House By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further information about this case is available from Heather Irvine at Registered office: Gateway House, Highpoint Business Village, the offices of Begbies Traynor (Central) LLP on 02920 894 270 or at Henwood, Ashford, Kent, TN24 8DH [email protected]. (2372025) Principal trading address: The Bull, The Green, Newick, Lewes, East Sussex, BN8 4LA Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH. Office Holder Number: 8924.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 21 COMPANIES

For further details: Ian Yerrill, Email: [email protected] Tel: Company2372062 Number: 08407587 01233 666280 Ref: CVL1373T Name of Company: WJA FINANCIAL SERVICES LIMITED Date of Appointment: 14 July 2015 Nature of Business: Financial Services By whom Appointed: Members and Creditors (2372048) Type of Liquidation: Creditors Registered office: Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, 2372474Company Number: 03751563 Skelmersdale, Lancashire, WN8 9TG Name of Company: TRADITIONAL BUILDING RESTORATIONS Principal trading address: 42 Inglewood Crescent, Carlisle, CA12 6JJ LIMITED Peter John Harold, of Refresh Recovery Limited, West Lancashire Nature of Business: Construction - Building Construction Investment Centre, Maple View, White Moss Business Park, Type of Liquidation: Creditors Voluntary Liquidation Skelmersdale, Lancashire, WN8 9TG. Registered office: 24 Conduit Place, London W2 1EP Office Holder Number: 10810. Principal trading address: Old Rose House, Pluckley, Kent TN27 0TA Further details contact: Peter John Harold Email: Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP, 24 [email protected], Tel: 01695 711200. Case Administrator: Conduit Place, London W2 1EP Michael Bimpson, Email: [email protected] Tel: 01695 Office Holder Numbers: 9540 and 2294. 711200. Date of Appointment: 15 July 2015 Date of Appointment: 15 July 2015 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2372062) Further information about this case is available from Thein Soe at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at [email protected] (2372474) FINAL MEETINGS

2372069AIRDRY SOLUTIONS LIMITED Company2372026 Number: 07024832 (Company Number 07878699) Name of Company: UBER FITNESS UK LIMITED Registered office: c/o Bailams & Co, Ty Antur, Navigation Park, Trading Name: Gym NRG Abercynon, CF45 4SN Nature of Business: Gym Principal trading address: Unit 48, Enterprise Centre, Bryn Road, Type of Liquidation: Creditors Tondu, Bridgend, CF32 9BS Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Notice is hereby given that the Liquidator has summoned final Way, Team Valley, Gateshead, NE11 0RU meetings of the Company’s members and creditors under Section Principal trading address: 57 Melbourne Street, Newcastle upon Tyne, 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid NE1 2JQ before them an account of the Liquidator’s acts and dealings and of E Walls, of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team the conduct of the winding up, hearing any explanations that may be Valley, Gateshead, NE11 0RU. given by the Liquidator, and passing a resolution granting the release Office Holder Number: 9113. of the Liquidator. The meeting will be held at Ty Antur, Navigation For further details contact: E Walls, Email: Park, Abercynon, CF45 4SN on 05 October 2015 at 10.30 am [email protected], Tel: 0191 482 3343. (members) and 10.45 am (creditors). In order to be entitled to vote at Date of Appointment: 15 July 2015 the meetings, members and creditors must lodge their proxies with By whom Appointed: Members and Creditors (2372026) the Liquidator at Ty Antur, Navigation Park, Abercynon, CF45 4SN by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form Company2372030 Number: 07088477 if this has not previously been submitted). Name of Company: WEBSCAPE MARKETING LTD Date of Appointment: 27 January 2014 Nature of Business: Media Representation Services Office Holder details: Michelle Williams, (IP No. 9388) of Bailams & Type of Liquidation: Creditors Co,Ty Antur, Navigation Park, Abercynon, CF45 4SN. Registered office: The Mount, Barrow Hill, Sellindge, Kent, TN25 6JQ For further details contact: Michelle Williams, Tel: 01443 Principal trading address: 23a Tontine Street, Folkstone, Kent, CT20 749768Alternative contact: Anna Wilding 1JU Michelle Williams, Liquidator Adrian Paul Dante and Paul Michael Davis, both of MHA MacIntyre 16 July 2015 (2372069) Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Office Holder Numbers: 9600 and 7805. ALBAMEN2372064 LIMITED For further details contact the Liquidators, email: (Company Number 06785608) [email protected] Alternative contact: Katherine Everitt Email: Trading Name: Cash Generator [email protected] or on tel: 01622 754033. Registered office: c/o Brook Business Recovery, The Media Centre, 7 Date of Appointment: 16 July 2015 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL By whom Appointed: Members and Creditors (2372030) Principal trading address: Unit 7 Crossgates Shopping Centre, Leeds, LS15 8ET Notice is hereby given that the Joint Liquidators have summoned final 2372075Name of Company: WILLIS BEAR DAY CARE LIMITED meetings of the Company’s members and creditors under Section Company Number: 8807130 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 before them an account of the Joint Liquidators’ acts and dealings 9AG and of the conduct of the winding-up, hearing any explanations that Principal trading address: 67-69 Grange Road West, Claughton CH41 may be given by the Joint Liquidators and passing a resolution 4BZ granting the release of the Joint Liquidators and determining the Nature of Business: Child Day Care – Pre Primary School manner in which the books and records of the Company will be Type of Liquidation: Creditors disposed of. The meetings will be held at the offices of Brook Ian C Brown, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Business Recovery Limited, The Media Centre, 7 Northumberland Further details of liquidator: E-mail address [email protected]; Street, Huddersfield, West Yorkshire, HD1 1RL on 24 September Telephone Number 0151 236 4331 2015 at 10.00 am (members) and 10.15 am (creditors). In order to be Office Holder Number: 8621. entitled to vote at the meetings, members and creditors must lodge Date of Appointment: 15 July 2015 their proxies with the Joint Liquidators at The Media Centre, 7 By whom Appointed: Members and Creditors (2372075) Northumberland Street, Huddersfield, HD1 1RL by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 23 July 2014

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Charles M Brook, (IP No. 9157) and Michelle L Notice is hereby given in pursuance of Section 106 OF THE Chatterton, (IP No. 13730) both of Brook Business Recovery,The INSOLVENCY ACT 1986 that final meetings of members and creditors Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL. of the above company will be held at the offices of Leonard Curtis, For further details contact: Email: [email protected] Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 Alternative contact: Manraj Mand 7TA on 17 September 2015 at 11.00 am and 11.15 am respectively Charles M Brook, Joint Liquidator for the purpose of having an account laid before them, showing the 16 July 2015 (2372064) manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled 2372078APARTMENT 58 LIMITED to attend and vote is entitled to appoint a proxy to attend and vote (Company Number 07862639) instead of him/her, and such proxy need not also be a member or Registered office: The Hart Shaw Building, Europa Link, Sheffield creditor. The proxy form must be returned to the above address by no Business Park, Sheffield, S9 1XU later than 12.00 noon on the business day before the meeting. Principal trading address: 101 New Oxford Street, London, WC1A In the case of a Company having a share capital, a member may 1DB appoint more than one proxy in relation to a meeting, provided that CREDITORS’ & MEMBERS’ FINAL MEETING each proxy is appointed to exercise the rights attached to a different NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the share or shares held by him, or (as the case may be) to a different INSOLVENCY ACT 1986, that a final meeting of the members of the £10, or multiple of £10, of stock held by him. above named company will be held at Hart Shaw LLP, Europa Link, Date of Appointment: 19 July 2012 Sheffield Business Park, Sheffield, S9 1XU on Monday 14 September Office Holder details: J M Titley, (IP No. 8617) and M Maloney, (IP No. 2015 at 10.30 am, to be followed at 11.00 am by a final meeting of 9628) both of Leonard Curtis,Leonard Curtis House, Elms Square, creditors for the purpose of showing how the winding up has been Bury New Road, Whitefield, M45 7TA. conducted and the property of the company disposed of, and of For further details contact: J M Titley, Email: hearing an explanation that may be given by the Joint Liquidator. [email protected] Tel: 0161 413 0930 Proxies and hither to unlodged proofs to be used at the meetings J M Titley, Joint Liquidator must be lodged with the Joint Liquidator at Europa Link, Sheffield 16 July 2015 (2372029) Business Park, Sheffield, S9 1XU no later than 12 noon on Friday 11 September 2015. Christopher J Brown (IP No. 8973) and Emma L Legdon (IP No. CHILLQUIP2372080 LIMITED 10754) of Hart Shaw LLP, Europa Link, Sheffield Business Park, (Company Number 06252919) Sheffield, S9 1XU were appointed Joint Liquidators of Apartment 58 Registered office: Bamfords Trust House, 85-89 Colmore Row, Limited on 17 July 2013. Birmingham, B3 2BB Christopher J Brown and Emma L Legdon may be contacted on 0114 Principal trading address: Unit 9 Sunnyside Park, Wheatfield Way, 251 8850 or email: [email protected] Hinckley, Leicestershire, LE10 1PJ Christopher Brown Notice is hereby given in pursuance of Section 106 OF THE Joint Liquidator INSOLVENCY ACT 1986 that final meetings of members and creditors 16 July 2015 (2372078) of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 15 September 2015 at 11.00 am and 11.15 am respectively BIG2372035 DOG MEDIA LIMITED for the purpose of having an account laid before them, showing the (Company Number 06222638) manner in which the winding-up has been conducted and the Registered office: 264A, Belzise Road, London, NW6 4BT property of the Company disposed of, and of hearing any explanation Principal trading address: Flat A, Clyde House, 71 Belsize Road, that may be given by the Liquidators. Any member or creditor entitled London, NW6 4BT to attend and vote is entitled to appoint a proxy to attend and vote Notice is hereby given that final meetings of members of Big Dog instead of him/her, and such proxy need not also be a member or Media Limited will be held at Aspect Plus Limited, 40a Station Road, creditor. The proxy form must be returned to the above address by no Upminster, Essex, RM14 2TR on 21 September 2015 at 2.00 pm to be later than 12.00 noon on the business day before the meeting. followed at 2.30 pm on the same day by a meeting of the creditors of In the case of a Company having a share capital, a member may the Company. The meetings are called pursuant to Section 106 of the appoint more than one proxy in relation to a meeting, provided that Insolvency Act 1986 for the purpose of receiving an account from the each proxy is appointed to exercise the rights attached to a different Liquidator explaining the manner in which the winding up of the share or shares held by him, or (as the case may be) to a different Company has been conducted and to receive any explanation that £10, or multiple of £10, of stock held by him. they may consider necessary. A member or creditor entitled to attend Date of Appointment: 19 July 2011 and vote is entitled to appoint a proxy to attend and vote instead of Office Holder details: P D Masters, (IP No. 8262) of Leonard him. A proxy need not be a member or creditor. Curtis,Leonard Curtis House, Elms Square, Bury New Road, The following resolutions will be considered at the creditors meeting: Whitefield, M45 7TA and C A Prescott, (IP No. 9056) of Leonard That the Liquidator’s final report and receipts and payments account Curtis,Leonard Curtis House, Elms Square, Bury New Road, be approved; That the Liquidator receives his release. Proxies to be Whitefield, M45 7TA. used at the meetings must be returned to the offices of Aspect Plus For further details contact: P D Masters, Email: Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than [email protected] Tel: 0161 413 0930 12.00 noon on the working day immediately before the meetings. P D Masters, Joint Liquidator Date of Appointment: 17 July 2014 15 July 2015 (2372080) Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Limited,40a Station Road, Upminster, Essex, RM14 2TR. For further details contact: David Young, Email: DAKER2372073 UK LIMITED [email protected] Tel: 01708 3001700 Previous Name of Company: D & L Electrical (NW) Limited Darren Edwards, Liquidator (Company Number 06559401) 14 July 2015 (2372035) Registered office: c/o Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS20 8BX Principal trading address: 3 Jackson Mews, Watersheddings, Oldham 2372029BRETBY INVESTMENTS LIMITED OL4 2SJ (Company Number 03515607) Notice is hereby given, pursuant to section 106 of the INSOLVENCY Registered office: Leonard Curtis House, Elms Square, Bury New ACT 1986, that final meetings of the Members and Creditors of the Road, Whitefield M45 7TA Company will be held at Live Recoveries Limited, Eaton House, Principal trading address: Unit 4 Wexford Court, Ascot Drive, Derby, Station Road, Guiseley, Leeds LS20 8BX on 16 September 2015 at DE24 8AM 10.00 am and 10.30 am for the purpose of laying before the meetings,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 23 COMPANIES and giving an explanation of, the Liquidator’s account of the winding HARPER2372028 WALLIS LIMITED up. Creditors must lodge proxies and hitherto unlodged proofs at Live (Company Number 06554742) Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds Registered office: c/o Bailams & Co, Ty Antur, Navigation Park, LS20 8BX by 12.00 noon on the business day preceding the meeting Abercynon, CF45 4SN in order to be entitled to vote at the meeting of creditors. Principal trading address: 65 Hanbury Road, Bargoed, CF81 8QX Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Notice is hereby given that the Liquidator has summoned final Eaton House, Station Road, Guiseley, Leeds LS20 8BX was meetings of the Company’s members and creditors under Section appointed Liquidator of the Company on 30 August 2013. Further 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid information about this case is available from Jonny Jowett at the before them an account of the Liquidator’s acts and dealings and of offices of Live Recoveries Limited on 0844 870 9251 or at the conduct of the winding up, hearing any explanations that may be [email protected] given by the Liquidator, and passing a resolution granting the release Martin Paul Halligan, Liquidator (2372073) of the Liquidator. The meetings will be held at Ty Antur, Navigation Park, Abercynon, CF45 4SN on 28 September 2015 at 10.30 am (members) and 10.45 am (creditors). In order to be entitled to vote at 2372036EVOTEL CNC LIMITED the meetings, members and creditors must lodge their proxies with (Company Number 07010850) the Liquidator at Ty Antur, Navigation Park, Abercynon, CF45 4SN by Registered office: Albemarle House, 1 Albemarle Street, London, W1S no later than 12.00 noon on the business day prior to the day of the 4HA meeting (together, if applicable, with a completed proof of debt form if Principal trading address: 5 Trinity House, Heather Park Drive, this has not previously been submitted). Wembley, Middlesex HAO 1SU Unit 2 Woodshots Meadow, Watford, Date of Appointment: 20 August 2014 WD18 8YS Office Holder details: Michelle Williams, (IP No. 9388) of Bailams & NOTICE IS HEREBY GIVEN that a final meeting of the members of Co,Ty Antur, Navigation Park, Abercynon, CF45 4SN. Evotel CNC Limited will be held at 10.30 am on 23 September 2015, For further details contact: Michelle Williams. Alternative contact: to be followed at l0.45 am on the same day by a meeting of the Anna Wilding creditors of the company. The meetings will be held at 6th Floor, Michelle Williams, Liquidator Albemarle House, 1 Albemarle Street, London, W1S 4HA. 15 July 2015 (2372028) The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has ICT2372071 IN EDUCATION LIMITED been conducted and to receive any explanation that they may (Company Number 05931375) consider necessary. A member or creditor entitled to attend and vote Registered office: Ground Floor, Seneca House, Links Point, Amy is entitled to appoint a proxy to attend and vote instead of him. A Johnson Way, Blackpool, FY4 2FF proxy need not be a member or creditor. Principal trading address: Coppull Enterprise Centre, Mill Lane, The following resolutions will be considered at the creditors’ meeting: Coppull, Chorley, Lancashire, PR7 5BW 1. THAT the Liquidator’s final report and receipts and payments Notice is hereby given, pursuant to Rule 4.126(1) OF THE account be approved. INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has Proxies to be used at the meetings must be returned to the offices of summoned Final Meetings of the Company’s Members and Creditors Re10 (London) Limited, Albemarle House, 1 Albemarle Street, under Section 106 of the Insolvency Act 1986 for the purpose of London, WlS 4HA no later than 12 noon on the working day receiving the Liquidator’s account showing how the winding up has immediately before the meetings. been conducted and the property of the Company disposed of and Nimish Patel(IP number 8679) of Re10 (London) Limited, Albemarle determining whether the liquidator be granted his release. The House, 1 Albemarle Street, London, WlS 4HA was appointed meetings will be held at the offices of Campbell, Crossley & Davis, Liquidator of the Company on 19/7/13. Ground Floor, Seneca House, Links Point, Amy Johnson Way, Further information about this case is available from Khushbu Trivedi Blackpool, FY4 2FF on 11 September 2015 at 10.00 am (members) on 020 7355 6161 or at [email protected] and 10.30 am (creditors). In order to be entitled to vote at the Nimish Patel Liquidator meetings, members and creditors must lodge their proxies with the 15 July 2015 (2372036) Liquidator at Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF by no later than 12.00 noon on the business day prior to the day 2372216FINGERHUT & JONES LIMITED of the meeting (together, if applicable, with a completed proof of debt (Company Number 04316013) form if this has not previously been submitted). Registered office: 5 Tabley Court, Victoria Street, Altrincham, Date of Appointment: 27 February 2015 Cheshire WA14 1EZ Office Holder details: Richard Ian Williamson, (IP No. 8013) of Principal trading address: 61 Broadstone Road, Reddish, Stockport Campbell, Crossley & Davis,Ground Floor, Seneca House, Links SK5 7AR Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. Pursuant to Section 106 of the INSOLVENCY ACT 1986, Neil Henry For further details contact: Richard Ian Williamson on email: (IP No; 8622) and Michael Simister (IP No: 9028) of Lines Henry [email protected] or on tel: 01253 349331.Alternative Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 contact: [email protected] 1EZ, telephone number 0161 929 1905, who were appointed Joint Richard Ian Williamson, Liquidator Liquidators of said Company on 19 November 2013, hereby give 16 July 2015 (2372071) notice that final meetings of the members and creditors of the above named company will be held at the offices of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ on 18 INTERMARQUE2372077 LIMITED September 2015 at 10:00 am and 10:15 am respectively to receive an (Company Number 07423387) account of the winding up, showing how it has been conducted and Registered office: Heskin Hall Farm, Wood Lane, Heskin, Lancashire the company’s property has been disposed of and to determine PR7 5PA whether the Joint Liquidators should have his release under Section Principal trading address: 10 Fellfoot Meadow, Westhoughton, 173 of the INSOLVENCY ACT 1986. Please contact Kirsty Jones of Bolton, Lancashire BL5 3ZJ Lines Henry Limited should you require any further assistance. Notice is hereby given, pursuant to Section 106 of the Insolvency Act 10 July 2015 1986, that a final meeting of the members of the above named N Henry, Joint Liquidator (2372216) company will be held at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA on 16 September 2015 at 10.00 am, to be followed at 10.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES determining the manner in which the books, accounts and documents Notice is hereby given, that Final Meetings of the Members and of the company and of the Liquidator shall be disposed of. Proxies to Creditors of the Company will be held at Clyde Offices 2nd Floor, 48 be used at the meetings must be lodged with the Liquidator at West George Street, Glasgow, G2 1BP on 16 September 2015 at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, 10.45 am and 11.00 am respectively, for the purpose of having an Lancashire PR7 5PA no later than 12 noon on the preceding day. account laid before them showing how the winding-up has been For further details contact: Kathryn Neary, Tel: 01257 452021, Email: conducted and the property of the Company disposed of, and also [email protected] determining whether the Liquidator should be granted his release Clive Morris (IP No. 8820) Liquidator, Heskin Hall Farm, Wood Lane, from office. Heskin, Lancashire PR7 5PA A member or creditor entitled to attend and vote is entitled to appoint 8 July 2015 (2372077) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of HJS Recovery, 12-14 Carlton Place, Southampton S015 2372033JR MCCOYS LIMITED 2EA no later than 12.00 noon on the business day before the meeting. (Company Number 02746655) Liquidator, IP number, firm and address Date of Appointment: Shane Trading Name: JR’s Bar Biddlecombe, (IP No. 9425) and Gordon Johnston, (IP No. 8616), Registered office: Gable House, 239 Regents Park Road, London N3 Joint Liquidators of HJS Recovery, Appointed Liquidators of Liberty 3LF Nightclub Company Limited on 22 July 2010 Principal trading address: Water Lane, Bishops Stortford, Herts, Person to contact with enquiries about the case & telephone number CM23 2JZ or email address: Karl Lovatt, 02380 234222, Notice is hereby given that the joint liquidators have summoned final [email protected] (2372421) meetings of the company’s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the liquidators’ acts and dealings and of LILLEVILLA2372081 UK LTD the conduct of the winding up, hearing any explanations that may be (Company Number 04262784) given by the liquidators and passing a resolution granting the release Registered office: 75 Springfield Road, Chelmsford, Essex CM2 6JB of the joint liquidators. The meetings will be held at Gable House, 239 Principal trading address: The Mill, The Tye, East Hanningfield, Regents Park Road, London N3 3LF on 21 September 2015 at 12.00 Chelmsford, Essex, CM3 8BY noon (members) and 12.30 pm (creditors). Proxies to be used at the Notice is hereby given, pursuant to Section 106 OF THE meetings must be lodged at Gable House, 239 Regents Park Road, INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting London N3 3LF not later than 12 noon on the preceding business day. of the Company and a final meeting of the creditors of the above Where a proof of debt has not previously been submitted by a named Company will be held at Baker Tilly Restructuring and creditor, any proxy must be accompanied by such a completed proof. Recovery LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB on Date of Appointment: 04 May 2011 04 September 2015 at 10.10 am to be followed at 10.15 am by a final Office Holder details: Harold J Sorsky, (IP No. 5398) and Stella Davis, meeting of creditors for the purpose of receiving an account showing (IP No. 9585) both of Streets SPW,Gable House, 239 Regents Park the manner in which the winding up has been conducted and the Road, London N3 3LF. property of the company disposed of, and of hearing any explanation For further details contact: Email: that may be given by the Liquidators and to decide whether the [email protected]. Alternative contact: liquidators should be released in accordance with Section 173(2)(e) of [email protected] the Insolvency Act 1986. A member or creditor entitled to vote at the Harold J Sorsky, Joint Liquidator meeting may appoint a proxy to attend and vote instead of him. A 15 July 2015 (2372033) proxy need not be a member of the company. Proxies to be used at the meetings together with any hither to unlodged proof of debt, must be lodged with the liquidator at Baker Tilly Restructuring and 2372032LAWSON SURFACING LIMITED Recovery LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB no (Company Number 04258251) later than 12.00 noon on the preceding business day. Registered office: Speedwell Mill, Old Coach Road, Tansley DE4 5FY Date of Appointment: 14 July 2014 Principal trading address: 8-10 Rossington Business Park, West Car Office Holder details: Duncan Robert Beat, (IP No. 008161) of Baker Road, Retford, DN22 7SW Tilly Restructuring and Recovery LLP,75 Springfield Road, Notice is hereby given, pursuant to section 106 of the INSOLVENCY Chelmsford, Essex CM2 6JB. ACT 1986, of a meeting of creditors for the purpose of laying before Correspondence address & contact details of case manager: Richard the creditors a report on the administration of the above liquidation Ring of Baker Tilly Restructuring and Recovery LLP, 75 Springfield and for determining whether the Liquidator may be granted his Road, Chelmsford, Essex CM2 6JB. Tel: 01245 211044. release under Section 173 of the INSOLVENCY ACT 1986. Duncan Beat, Liquidator In accordance with Rule 4.186(b) and Rule 11.7(b) of the 15 July 2015 (2372081) INSOLVENCY RULES I confirm that no further dividend will be made in relation to the liquidation of the Company. Proxies to be used at the meeting must be lodged with the Liquidator at Speedwell Mill, Old 2372292MEDICAL ELITE ASSISTANT LIMITED Coach Road, Tansley DE4 5FY no later than 12.00 noon on the (Company Number 07219322) business day preceding the meeting: Registered office: Heskin Hall Farm, Wood Lane, Heskin, Lancashire Date of Creditors Meeting: 11 September 2015. Time of Creditors PR7 5PA Meeting: 11.15 am. Place of Creditors Meeting: Speedwell Mill, Old Principal trading address: 42 Sandy Lane, Bramcote, Nottingham Coach Road, Tansley DE4 5FY. NG9 3GS John Hedger (IP 9601) and Nigel Price, (IP No. 8778), Speedwell Mill, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Old Coach Road, Tansley DE4 5FY; 10th Floor, Temple Point, 1 1986, that a final meeting of the members of the above named Temple Row, Birmingham B2 5LG. Telephone no and email address: company will be held at Marshall Peters Limited, Heskin Hall Farm, 01629 761700 and [email protected] (2372032) Wood Lane, Heskin, Lancashire PR7 5PA on 17 September 2015 at 10.00 am, to be followed at 10.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted LIBERTY2372421 NIGHTCLUB COMPANY LIMITED and the property of the company disposed of, and of hearing an Company Number: SC160471 explanation that may be given by the Liquidator, and also of Registered office address: HJS Recovery, Suite 18, The Pentagon determining the manner in which the books, accounts and documents Centre. 36 Washington Street, Glasgow, G3 8AZ of the company and of the Liquidator shall be disposed of. Proxies to Principal trading address: 124 Seagate, Dundee, Scotland, DD1 2HB be used at the meetings must be lodged with the Liquidator at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA no later than 12 noon on the preceding day. For further details contact: Kathryn Neary, Tel: 01257 452021, Email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 25 COMPANIES

Clive Morris (IP No. 8820) Liquidator, Heskin Hall Farm, Wood Lane, Place: Baker Tilly, Portland, 25 High Street, Crawley, West Sussex Heskin, Lancashire PR7 5PA RH10 1BG 9 July 2015 (2372292) A proxy form is available which must be lodged with me not later than 12 Noon on 24 September 2015 to entitle you to vote by proxy at the meeting [together with a completed proof of debt form if you have not 2372083MGSC BIRMINGHAM LIMITED already lodged one]. (Company Number 08132048) John David Ariel (IP Number 7838) of Baker Tilly Restructuring and Registered office: C/o Kingsland Business Recovery, York House, 249 Recovery LLP, Portland, 25 High Street, Crawley, West Sussex RH10 Manningham Lane, Bradford, BD8 7 ER 1BG and Matthew Richard Meadley Wild (IP Number 9300) of Baker Principal trading address: 56-66 Albert Road, Aston, Birmingham, B6 Tilly Restructuring and Recovery LLP, The Clock House, 140 London 5NQ Road, Guildford, Surrey GU1 1UW were appointed Joint Liquidators Notice is hereby given, pursuant to section 106 of the INSOLVENCY of the above named Company on 2 March 2011. Further information ACT 1986, of a meeting of creditors for the purpose of laying before is available from the offices of Baker Tilly Restructuring and Recovery the creditors a report on the administration of the above liquidation LLP on 0845 057 0700. and for determining whether the Liquidator may be granted his 16 July 2015 release under Section 173 of the INSOLVENCY ACT 1986. Proxies to J D Ariel, Joint Liquidator be used at the meeting must be lodged with the Liquidator at Bolton Statement of rights under Section 325 COMPANIES ACT 2006 House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later A member of a company is entitled to appoint another person as his than 12 noon on the business day preceding the meeting: proxy to exercise all or any of his rights to attend and to speak and Date of Creditors Meeting 25 September 2015 vote at a meeting of the company. Time of Creditors Meeting 10.00 am A member may appoint more than one proxy in relation to a meeting, Place of Creditors Meeting Kingsland Business Recovery, 14 Derby provided that each proxy is appointed to exercise the rights attached Road, Stapleford, Nottinghamshire, NG9 7AA to a different share or shares held by him. Name of office holder 1 Tauseef Rashid A proxy need not be a member of the Company. Office holder 1 IP number 9718 Members’ Proxies to be used at the company meeting must be Postal address of office holder(s) Bolton House, 18 Bolton Road, lodged with Baker Tilly Restructuring and Recovery LLP, Portland, 25 Bradford, West Yorkshire, BD1 4DA High Street, Crawley RH10 1BG, West Sussex no later than 12 Noon Office holder’s telephone no and email address 0800 955 3595 and on 24 September 2015. (2372254) [email protected] Capacity of office holder(s) Liquidator Alternative contact for enquiries on proceedings Haseeb Butt PELHAM2372068 & TALBOT LIMITED 14 July 2015 (2372083) (Company Number 04979345) Trading Name: Pelham & Talbot Registered office: Sky View, Argosy Road, East Midlands Airport, NORTHERN2372424 PROPERTY CENTRE LIMITED Castle Donington, Derby, DE74 2SA Company Number: SC403195 Principal trading address: 6 Swanstone Road, Great Yarmouth, Notice is hereby given that, in terms of Section 106 of the Insolvency Norfolk, NR30 2SA Act 1986 meetings of the company and of the creditors will be held on Notice is hereby given, pursuant to Section 106 OF THE Thursday 27 August 2015 at 11.00 am and 11.30 am respectively INSOLVENCY ACT 1986 that General Meetings of the members and within the offices of the Liquidator, The Vision Building, 20 creditors of the company will be held at Sky View, Argosy Road, East Greenmarket, Dundee, DD1 4QB for the purpose of receiving a report Midlands Airport, Castle Donington, Derby, DE74 2SA on 18 of the Liquidator’s acts and dealings and of the conduct of the September 2015 at 10.00 am and 10.30am respectively, for the winding up, and to determine whether the Liquidator should have his purpose of having an account laid before them and to receive the release in terms of Section 173 of the said Act. report of the Joint Liquidator showing how the winding-up of the Shareholders are entitled to vote at said meeting according to the company has been conducted and its property disposed of and of rights attaching to their shares. Creditors are entitled to vote only if hearing any explanation that may be given by the Joint Liquidator. they have submitted their claims to the Liquidator and their claims Any member or creditor entitled to attend and vote is entitled to have been accepted in whole or in part. A resolution at the meeting is appoint a proxy to attend and vote instead of him. Proxies to be used passed if a majority in value of those voting, vote in favour of it. A at the meeting should be lodged with the Joint Liquidator no later member or creditor who is entitled to attend and vote at the above than 12 noon on the day before the meeting together with a proof of meetings is entitled to appoint a proxy to attend and vote on his/her debt if not already provided. behalf. Proxies may be lodged with the Liquidator at or before the Date of Appointment: 13 May 2014 meeting. Office Holder details: Tyrone Shaun Courtman, (IP No. 7237) of PKF Graeme C Smith, Liquidator Cooper Parry Group Limited,Sky View, Argosy Road, East Midlands 15 July 2015 (2372424) Airport, Castle Donington, Derby, DE74 2SA and Nicholas John Edwards, (IP No. 9005) of PKF Cooper Parry Group Limited,Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 OAST2372254 LEASING & TRADING LIMITED 2SA. (Company Number 03527840) For further details contact: Robert Lineham Email: Registered office: Portland, 25 High Street, Crawley, West Sussex [email protected] Tel: 01332 411163 RH10 1BG Tyrone Shaun Courtman, Joint Liquidator Principal trading address: Squires Farm Industrial Estate, Easons 16 July 2015 (2372068) Green, Framfield, East Sussex TN22 5RB A general meeting of the members of the above named company has been summoned by the Joint Liquidator, to be followed by a meeting RECTORY2372072 FOODS INGREDIENTS LTD of the creditors, under Section 106 of the INSOLVENCY ACT 1986 (as (Company Number 06895991) amended) for the purpose of: Registered office: Tower 12, 18-22 Bridge Street, Spinningfields, Receiving an account showing the manner in which the winding up Manchester, M3 3BZ has been conducted and the property of the company disposed of, Principal trading address: 22nd Floor, City Tower, Piccadilly Plaza, and of hearing any explanation that may be given by the Joint Manchester, M1 4BT Liquidators. Notice is hereby given in pursuance of Section 106 OF THE Considering whether the joint liquidators should be released in INSOLVENCY ACT 1986 that final meetings of members and creditors accordance with Section 173(2)(e) of the INSOLVENCY ACT 1986. of the above company will be held at the offices of Leonard Curtis, The meetings will be held as follows:- Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 Date: 25 September 2015 7TA on 15 September 2015 at 11.00 am and 11.15 am respectively Time: Members’ meeting: 10.00 am for the purpose of having an account laid before them, showing the Creditors’ meeting: 11.00 am manner in which the winding-up has been conducted and the

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES property of the Company disposed of, and of hearing any explanation For further details contact: Michael Solomons, Andrew Pear or Alex that may be given by the Liquidators. Any member or creditor entitled Bellamy, Tel: 0207 549 8050 to attend and vote is entitled to appoint a proxy to attend and vote Michael Solomons, Joint Liquidator instead of him/her, and such proxy need not also be a member or 15 July 2015 (2372066) creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. In the case of a Company having a share capital, a member may SEEDLINGS2372082 CHILDCARE LIMITED appoint more than one proxy in relation to a meeting, provided that (Company Number 08220574) each proxy is appointed to exercise the rights attached to a different Registered office: c/o CG & Co, 17 St Ann’s Square, Manchester M2 share or shares held by him, or (as the case may be) to a different 7PW £10, or multiple of £10, of stock held by him. Principal trading address: Bright Road, Eccles, Manchester M30 0WG Date of Appointment: 17 July 2013 Notice is hereby given pursuant to section 106 of the INSOLVENCY Office Holder details: K G Murphy, (IP No. 11854) of Leonard ACT 1986, that final meetings of the members and creditors of the Curtis,Leonard Curtis House, Elms Square, Bury New Road, above named Company will be held at CG & Co, 17 St Ann’s Square, Whitefield, M45 7TA and A Poxon, (IP No. 8620) of Leonard Manchester M2 7PW, on 16 September 2015 at 10.00 am and 10.15 Curtis,Leonard Curtis House, Elms Square, Bury New Road, am respectively, for the purpose of having an account laid before Whitefield, M45 7TA. them showing how the winding-up has been conducted and the For further details contact: K G Murphy, Email: property of the Company disposed of, and also determining whether [email protected] Tel: 0161 413 0930 the Joint Liquidators should be granted their release from office. K G Murphy, Joint Liquidator A member or creditor entitled to attend and vote is entitled to appoint 15 July 2015 (2372072) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CG & Co, 17 St Ann’s Square, Manchester M2 7PW no later 2372079RED BOX (I & E) LIMITED than 12.00 noon on the business day before the meeting. (Company Number 06422319) Jonathan E Avery-Gee (IP number 1549) and Stephen L Conn (IP Trading Name: Red Box number 1762) of CG&Co, 17 St Ann’s Square, Manchester M2 7PW Registered office: Mary Street House, Mary Street, Taunton, Somerset were appointed Joint Liquidators of the Company on 21 May 2014. TA1 3NW Further information about this case is available from Andrew Walker at Principal trading address: Unit 22, Evercreech Way, Highbridge, the offices of CG & Co on 0161 358 0210. Somerset TA9 9AR Jonathan E Avery-Gee and Stephen L Conn, Joint Liquidators NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY (2372082) ACT 1986, that a final meeting of the members of the above named company will be held at the offices of Albert Goodman LLP of Mary SERIGRAPHIA2372253 DIGITAL LIMITED Street House, Mary Street, Taunton, Somerset TA1 3NW on 25 (Company Number 06049489) August 2015 at 10.00 am, TO BE FOLLOWED at 10.30 am by a final Registered office: 79 Caroline Street, Birmingham B3 1UP meeting of the creditors of the above named company, for the Principal trading address: Unit B, Stonebridge Trading Estate, Sibree purposes of having an account laid before the members and creditors Road, Coventry, CV3 4FD showing the manner in which the liquidation has been conducted and Notice is hereby given, pursuant to Section 106 OF THE the property of the company disposed of. INSOLVENCY ACT 1986 that Final Meetings of the Members and A member or creditor entitled to attend and vote at either of the above Creditors of the above-named Company will be held at 79 Caroline meetings may appoint a proxy to attend and vote instead of him. A Street, Birmingham B3 1UP on 11 September 2015 at 10.30 am and proxy need not be a member or creditor of the company. Proxy forms 11.00 respectively, for the purpose of having an account laid before for both meetings must be lodged at Mary Street House, Mary Street, them showing the manner in which the winding-up of the Company Taunton, Somerset TA1 3NW not later than noon on 24 August 2015. has been conducted and the property disposed of, and of receiving Date of appointment: 19 December 2008 any explanation that may be given by the Liquidator, and also Further details contact: Ray Cleave Tel: 01823 286096 Email: determining the manner in which the books, accounts and documents [email protected] of the Company shall be disposed of. Any Member or Creditor is Laurence RussellLiquidator (IP No.9199) entitled to attend and vote at the above Meetings and may appoint a 17 July 2015 (2372079) proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, SAM2372066 LIMITED Birmingham B3 1UP not later than 12.00 noon on 11 September (Company Number 04193863) 2015. Where a proof of debt has not previously been submitted by a Registered office: 82 St John Street, London, EC1M 4JN creditor, any proxy must be accompanied by such a completed proof. Principal trading address: Media House, 21 Kingsway, Bedford, MK42 Date of Appointment: 04 July 2014 9BJ Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Notice is hereby given that, pursuant to Section 106 OF THE Butcher Woods Ltd,79 Caroline Street, Birmingham B3 1UP. INSOLVENCY ACT 1986 that final meetings of the members and For further details contact: Jon Cole, Email: jon.cole@butcher- creditors of the above-named Company will be held at BM Advisory, woods.co.uk Tel: 0121 236 6001 82 St John Street, London, EC1M 4JN on 14 September 2015 at Roderick Butcher, Liquidator 11.00 am and 11.30 am respectively, or the purpose of having an 16 July 2015 (2372253) account laid before them showing the manner in which the winding- up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the SOUTH2372130 WEST MARBLE & GRANITE LIMITED Liquidators. The meetings will also be asked to resolve that the Joint (Company Number 05384486) Liquidators be given their release in accordance with Section 173 of Registered office: Suite 3 Farleigh House, Farleigh Court, Old Weston the Insolvency Act 1986. Road, Flax Bourton, Bristol, BS48 1UR A member or creditor entitled to attend and vote at the above Principal trading address: One Courtenay Park, Newton Abbot, meetings may appoint a proxy to attend and vote in his place. Devon, TQ12 2HD Creditors wishing to vote at the meeting must lodge their proxy, Notice is hereby given that Final Meetings of the Members and together with a full statement of account, at the offices of BM Creditors of the above named Company are called pursuant to Advisory, 82 St John Street, London, EC1M 4JN not later than 12.00 Section 106 OF THE INSOLVENCY ACT 1986 and are to be held at noon on the working day prior to the meeting. Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Date of Appointment: 08 May 3013 Bourton, Bristol, BS48 1UR on 11 September 2015 at 10.00 am Office Holder details: Michael Solomons, (IP No. 9043) and Andrew (Members) to be followed at 10.15 am (Creditors), on the same day. Pear, (IP No. 9016) both of BM Advisory,82 St John Street, London, EC1M 4JN.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 27 COMPANIES

The Meetings are called for the purposes of enabling the Liquidator to The following resolutions will be considered at the creditors’ meeting: present an account showing the manner in which the winding-up of That the Joint Liquidators’ final report and receipts and payments the Company has been conducted and to give any explanation that account be approved; that the Joint Liquidators receive their release. she may consider necessary. The resolution to be considered is that: Proxies to be used at the meetings must be returned to the offices of Alison M Byrne be forthwith released and discharged as Liquidator. A PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, member or creditor entitled to attend and vote is entitled to appoint a Moulton Park, Northampton, NN3 6AP not later than 12 noon on the proxy to vote instead of him. A proxy need not be a member or working day immediately before the meetings. creditor. Proofs and proxies to be used at the meeting should be Date of Appointment: 23 June 2014 lodged at Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Office Holder details: Gavin Geoffrey Bates, (IP No. 8983) of PBC Flax Bourton, Bristol BS48 1UR no later than 12.00 noon on the Business Recovery & Insolvency Limited,9-10 Scirocco Close, working day immediately before the meetings. Moulton Park, Northampton, NN3 6AP and Gary Steven Pettit, (IP No. Date of Appointment: 14 September 2012 9066) of PBC Business Recovery & Insolvency Limited,9-10 Scirocco Office Holder details: Alison M Byrne, (IP No. 009264) of Byrne Close, Moulton Park, Northampton, NN3 6AP. Associates,Suite 3 Farleigh House, Farleigh Court, Old Weston Road, For further details contact: Nicole Anderson, Email: Flax Bourton, Bristol, BS48 1UR. [email protected] Tel: 01604 212150 For further information please contact Alison Byrne on 01275 464038. Gavin Geoffrey Bates, Joint Liquidator Alison M Byrne, Liquidator 16 July 2015 (2372084) 14 July 2015 (2372130)

SUPERPOUND2372121 TRADING LIMITED 2372094SPICE PALACE LIMITED (Company Number 07098816) (Company Number 04662800) Trading Name: Superpound Trading Name: Elaichi Registered office: Tong Hall, Tong, West Yorkshire BD4 0RR Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 Principal trading address: 93 High Street, Rhyl, LL18 1TR 3AE Notice is hereby given that the Joint Liquidators, Paul Howard Finn Principal trading address: 71 Saint Leonards Road, Windsor, and Michael Field of Finn Associates have summoned final meetings Berkshire SL4 3BZ of the Company’s members and creditors under Section 106 OF THE Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid before them INSOLVENCY ACT 1986 that Final Meetings of the Members and an account of the Joint Liquidators’ acts and dealings and of the Creditors of the above named Company will be held at 47/49 Green conduct of the winding up, hearing any explanations that may be Lane, Northwood, Middlesex, HA6 3AE on 21 September 2015 at given by the Joint Liquidators, and passing a resolution granting their 10.00 am (Members) and 10:15 am (Creditors) for the following release. The meetings will be held at Finn Associates, Tong Hall, purposes to receive the report of the Liquidator showing how the Tong, West Yorkshire BD4 0RR on 18 September 2015 at 2.00 pm winding-up of the Company has been conducted and to receive the and 2.30 pm respectively. In order to be entitled to vote at the Receipts and Payments Account including the Liquidator’s meetings, members and creditors must lodge their proxies with the remuneration; To release the Liquidator from office with effect from Joint Liquidators at the above address by no later than 12.00 noon on the date of the final meeting; To approve that the books and accounts the business day prior to the day of the meeting (together, if of the Company be disposed of within six months of the final applicable, with a completed proof of debt form if this has not dissolution of the Company. Any Member or Creditor is entitled to previously been submitted). attend and vote at the above Meetings may appoint a proxy to attend Date of Appointment: 04 May 2011 on his/her behalf. A proxy holder need not be a Member or Creditor of Office Holder details: Paul Howard Finn, (IP No. 5367) and Michael the Company. Field, (IP No. 1586) both of Finn Associates,Tong Hall, Tong, West Proxies to be used at the meeting must be lodged with the Liquidator Yorkshire BD4 0RR. no later than 1.00 pm on the business day before the meeting at For further details contact: the Joint Liquidators, Email: 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. [email protected], Tel: 0870 330 1900. Alternative contact: Date of Appointment: 12 February 2015 Jamie Finn, email: [email protected] Office Holder details: Ashok Bhardwaj, (IP No. 4640) of Bhardwaj Paul Howard Finn, Joint Liquidator Insolvency Practitioners,47/49 Green Lane, Northwood, Middlesex, 15 July 2015 (2372121) HA6 3AE. Further information about this case is available at Bhardwaj Insolvency Practitioners on telephone 01923 820966 or email: 2372134TELSTAR SERVICES LIMITED [email protected] (Company Number 04235025) Ashok Bhardwaj, Liquidator IN LIQUIDATION 16 July 2015 (2372094) Trading Name: TELSTAR SERVICES Registered office: 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR 2372084SRE TECHNOLOGIES LIMITED Principal trading address: Telstar House, Mead Avenue, Yeovil, (Company Number 06059442) Somerset, BA22 8RT Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, NOTICE IS HEREBY GIVEN pursuant to Section 106 of the NN3 6AP INSOLVENCY ACT 1986 that a final meeting of the members of the Principal trading address: 12 Broad Green, Wellingborough, above named company will be held at 1 Buckland House, 12 William Northamptonshire, NN8 4LN Prance Road, Plymouth International Business Park, Plymouth, PL6 Notice is hereby given that a final meeting of the members of SRE 5WR on 4th September 2015 at 10.30 am, and will be followed by a Technologies Limited will be held at 9-10 Scirocco Close, Moulton final meeting of creditors at 11.00 am for the purposes of receiving an Park, Northampton, NN3 6AP on 25 September 2015 at 10.00 am to account showing the manner in which the winding-up has been be followed at 10.15 am on the same day by a meeting of the conducted and the property of the company disposed of, and of creditors of the Company. The meetings are called pursuant to hearing any explanation which may be given by the Liquidator. Section 106 of the Insolvency Act 1986 for the purpose of receiving A member or creditor entitled to attend and vote at either of the above an account from the Joint Liquidators explaining the manner in which meetings may appoint a proxy to attend and vote instead of him, a the winding-up of the Company has been conducted and to receive proxy need not be a member or creditor of the company. Proxies for any explanation that they may consider necessary. A member or both meetings must be lodged at Neville & Co, 1 Buckland House, 12 creditor entitled to attend and vote is entitled to appoint a proxy to William Prance Road, Plymouth International Business Park, attend and vote instead of him. A proxy need not be a member or Plymouth, PL6 5WR, not later than 12.00 noon on the working day creditor. immediately before the meeting. David Kirk and Lisa Thomas (IP Nos 8830 and 9704), Joint Liquidators. Appointed 1st July 2011 and 5th May 2011 Lisa Thomas, Liquidator

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

2 July 2015 (2372134) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that general meetings of the members and creditors of the above named Company will be held at the offices of 2372096TEN GREEN BOTTLES POWYS C.I.C. Moorfields Corporate Recovery Limited, 88 Wood Street, London, (Company Number 06085735) EC2V 7QF on 24 September 2015 at 11.00 am and 11.15 am Registered office: 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB respectively, for the purpose of having an account laid before the Principal trading address: East Wing Unit, Brookside Farm, New meetings showing the manner in which the winding-up has been Radnor, Powys, LD8 2SU conducted and the property of the Company disposed of and of Notice is hereby given, pursuant to Section 106 OF THE hearing any explanation that may be given by the Liquidators. To be INSOLVENCY ACT 1986 that Final Meetings of Members and entitled to vote at the meetings, a creditor must lodge with the Creditors of the above-named Company will be held at the offices liquidators at the offices of Moorfields Corporate Recovery Limited, PJG Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff CF10 88 Wood Street, London, EC2V 7QF not later than 12.00 noon on the 5NB on 18 September 2015 at 10.00 am and 10.30 am respectively, business day before the date fixed for the meeting, a proof of debt (if for the purpose of having a report and account laid before them, not previously lodged in the proceedings) and (if the creditor is not showing how the winding-up has been conducted, the property of the attending in person) a proxy. Company disposed of, hearing any explanation that might be given, Date of Appointment: 14 October 2014 deciding whether or not the Liquidators should have their release and Office Holder details: Nicholas O'Reilly, (IP No. 8309) and Simon confirming the date for the disposal of books and records. A Member Thomas, (IP No. 8920) both of Moorfields Corporate Recovery or Creditor entitled to attend and vote at the Meetings may appoint a Limited,88 Wood Street, London EC2V 7QF. proxy, who need not be a Member or Creditor to attend and vote For further details contact: Tel: 0207 186 1144. instead of him. Proxies for use at the meetings should be lodged at N H O’Reilly, Joint Liquidator PJG Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff, CF10 15 July 2015 (2372097) 5NB, no later than 12.00 noon on 17 September 2015. Date of Appointment: 20 June 2014 Office Holder details: W Vaughan Jones, (IP No. 6769) and Susan 2372087TJ INNS & TAVERNS LIMITED Clay, (IP No. 9191) both of PJG Recovery Limited,11 Coopers Yard, (Company Number 02746627) Curran Road, Cardiff, CF10 5NB. Registered office: Gable House, 239 Regents Park Road, London N3 Further details contact: Tel: 029 2034 6530. 3LF W Vaughan Jones, Joint Liquidator Principal trading address: Water Lane, Bishops Stortford, Herts, 15 July 2015 (2372096) CM23 2JZ Notice is hereby given that the joint liquidators have summoned final meetings of the company’s members and creditors under Section 106 THE2372074 ROYALOAK (STAMBRIDGE) LIMITED OF THE INSOLVENCY ACT 1986 for the purposes of having laid (Company Number 07063704) before them an account of the liquidators’ acts and dealings and of Registered office: The Old Exchange, 234 Southchurch Road, the conduct of the conduct the winding up, hearing any explanations Southend on Sea, SS1 2EG that may be given by the liquidators and passing a resolution granting Principal trading address: Stambridge, Rochford, Essex, SS4 2AX the release of the joint liquidators. The meetings will be held at Gable Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP House, 239 Regents Park Road, London N3 3LF on 21 September Number: 009445), both of Begbies Traynor (Central) LLP of The Old 2015 at 11.00 am (members) and 11.30 am (creditors). Proxies to be Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were used at the meetings must be lodged at Gable House, 239 Regents appointed as Joint Liquidators of the Company on 15 January 2014. Park Road, London N3 3LF not later than 12 noon on the preceding Pursuant to Section 106 of the INSOLVENCY ACT 1986, final business day. Where a proof of debt has not previously been meetings of the members and creditors of the above named submitted by a creditor, any proxy must be accompanied by such a Company will be held at The Old Exchange, 234 Southchurch Road, completed proof. Southend on Sea, Essex, SS1 2EG on 22 September 2015 at 10.00 Date of Appointment: 04 May 2011 am and 10.15 am respectively, for the purpose of having an account Office Holder details: Harold J Sorsky, (IP No. 5398) and Stella Davis, of the winding up laid before them, showing the manner in which the (IP No. 9585) both of Streets SPW,Gable House, 239 Regents Park winding up has been conducted and the property of the Company Road, London N3 3LF. disposed of, and of hearing any explanation that may be given by the For further details contact: Email: joint liquidators. [email protected]. Alternative contact: A member or creditor entitled to attend and vote is entitled to appoint [email protected] a proxy to attend and vote instead of him and such proxy need not Harold J Sorsky, Joint Liquidator also be a member or creditor. 15 July 2015 (2372087) In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) VERAVIT2372090 LIMITED LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, (Company Number 06832707) SS1 2EG no later than 12.00 noon on the business day before the Registered office: 3 Chandlers House, Hampton Mews, 191-195 meeting. Please note that the joint liquidators and their staff will not Sparrows Herne, Bushey, WD23 1FL accept receipt of completed proxy forms by email. Submission of Principal trading address: Profex House, 25-27 School Lane, Bushey, proxy forms by email will lead to the proxy being held invalid and the WD23 1SS vote not cast. NOTICE IS HEREBY GIVEN that a final meeting of the members of Any person who requires further information may contact the Joint Veravit Limited will be held at 10:00 am on 14 September 2015, to be Liquidator by telephone on 01702 467255. Alternatively enquiries can followed at 10.30 am on the same day by a meeting of the creditors of be made to Alexandra Thurgood by e-mail at the Company. [email protected] or by telephone on 01702 The meetings will be held at the offices of Libertas Associates 467255. Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Wayne Macpherson, Joint Liquidator Herne, Bushey, Herts, WD23 1FL. 14 July 2015 (2372074) The meetings are called pursuant to Section 106 of the INSOLVENCY ACT 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has TIMELESS2372097 TRAVEL LIMITED been conducted and to receive any explanation that he may consider (Company Number 07308278) necessary. A member or creditor entitled to attend and vote is entitled Registered office: 88 Wood Street, London, EC2V 7QF to appoint a proxy to attend and vote instead of him. A proxy need Principal trading address: 12 Epsom Suites, Keys Business Village, not be a member or creditor. Keys Park Road, Cannock, Staffordshire, WS12 2HA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 29 COMPANIES

Proxies to be used at the meetings must be returned to the offices of address of the creditor and the amount claimed, has been lodged and Libertas Associates Limited, 3 Chandlers House, Hampton Mews, admitted for voting purposes. Proofs must be lodged by 12.00 noon 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later the business day before the meeting. Unless they surrender their than 12 noon on the working day immediately before the meetings. security, secured creditors must give particulars of their security, the Names of Insolvency Practitioners calling the meetings: date when it was given and the estimated value at which it is Nicholas Barnett assessed if they wish to vote at the meeting. The resolutions to be Address of Insolvency Practitioners: 3 Chandlers House, Hampton taken at the creditors’ meeting may include a resolution specifying the Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL terms on which the Liquidator is to be remunerated and the meeting IP Number: 9731 may receive information about, or be called upon to approve, the Contact Name: Steve Taylor Email Address: costs of preparing the Statement of Affairs and convening the [email protected] Telephone Number: 020 8634 5599 meeting. Name and address of Insolvency Practitioner calling the 14 July 2015 (2372090) meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. For further details contact: Paul Tomasino, email: [email protected] 2372132WHITEHOUSE GROUP LTD Tel: 020 8731 6807 (Company Number 02451732) MD Abdus Sabbir, Director Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY 15 July 2015 (2371988) Principal trading address: 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX NOTICE IS HEREBY GIVEN that a final meeting of the members of ARMISTEAD2372002 BUILDING SOLUTIONS LTD Whitehouse Group Limited will be held at 10:00 am on 8 September (Company Number 05869487) 2015, to be followed at 10:30 am on the same day by a meeting of the Previous Name of Company: DDS Building Services Limited creditors of the company. Registered office: 18 The Bridge Business Centre, Beresford Way, The meetings will be held at 141 Parrock Street, Gravesend, Kent Chesterfield, S41 9FG DA12 1EY. Principal trading address: Unit 44, North Mersey Business Centre, The meetings are called pursuant to Section 106 of the Insolvency Act Woodward Road, Knowsley Industrial Park, Liverpool, L33 7UY 1986 for the purpose of receiving an account from the Liquidator NOTICE IS HEREBY GIVEN, pursuant to section 98 of the explaining the manner in which the winding-up of the company has INSOLVENCY ACT 1986 that a meeting of creditors of the above been conducted and to receive any explanation that they may company will be held at Liverpool Marriot, 1 Queen Square, Liverpool, consider necessary. A member or creditor entitled to attend and vote L1 1RH on 4 August 2015 at 11:15 am for the purposes mentioned in is entitled to appoint a proxy to attend and vote instead of him. A sections 99 to 101 of the said Act. proxy need not be a member or creditor. Keith Robin Cottam (IP number: 9046) of Restart BTi, 18 The Bridge The following resolutions will be considered at the creditors’ meeting: Business Centre, Beresford Way, Chesterfield, Derbyshire S41 9FG is 1. That the Liquidator’s final report and receipts and payments qualified to act as an insolvency practitioner in relation to the account be approved. company and, during the period before the day on which the meeting 2. That the Liquidator receives her release. is to be held, will furnish creditors free of charge with such information Proxies to be used at the meetings must be returned to the offices of concerning the company’s affairs as they may reasonably require. Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Resolutions to be taken at the meeting may include a resolution Kent DA12 1EY no later than 12 noon on the business day specifying the terms on which the Liquidator is to be remunerated and immediately before the meetings. the meeting may receive information about, or be called upon to Names of Insolvency Practitioners calling the meetings: Isobel Susan approve, the cost of preparing the statement of affairs and convening Brett Address of Insolvency Practitioners: 141 Parrock Street, the meeting. Further information about this case is available from Gravesend, Kent, DA12 1EY Yasmin Khanum at the offices of Restart BTi at [email protected]. IP Number: 9643 David Walker, Director (2372002) Contact Name: Jo Bryant Email Address: [email protected] Telephone Number: 01474 532862 8 July 2015 (2372132) 2371959BENCHMARK CONTRACTS LIMITED (Company Number 02603505) Registered office: Menta Business Centre, 5 Eastern Way, Bury St MEETINGS OF CREDITORS Edmunds IP32 7AB Principal trading address: E-Space North, Wisbech Road, Littleport, AMEEN2371988 TAKEAWAY LTD Ely, Cambs CB6 1RA Trading Name: Mumbai 2 Go NOTICE IS HEREBY GIVEN pursuant to Section 98 of the (Company Number 08721785) INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above- Registered office: 179 Garratt Lane, Wandsworth, London, SW18 4DP named Company will be held at Menta Business Centre, 5 Eastern Principal trading address: 179 Garratt Lane, Wandsworth, London, Way, Bury St Edmunds IP32 7AB on 5 August 2015 at 10.15 am for SW18 4DP the purposes mentioned in Section 99 to 101 of the said Act. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Any information required by the creditors concerning the company’s ACT 1986 that a meeting of the creditors of the above named affairs may be obtained from Stephen Rout of Stephen M Rout & Company will be held at Olympia House, Armitage Road, London, Company, Insolvency Practitioners, Menta Business Centre, 5 Eastern NW11 8RQ on 20 August 2015 at 11.00 am for the purposes Way, Bury St Edmunds IP32 7AB (tel 01223 329392/email mentioned in Section 99 to 101 of the said Act. A meeting of [email protected]) being a person qualified to act as an Insolvency shareholders has been called and will be held prior to the meeting of Practitioner. creditors to consider passing a resolution for the voluntary winding up You should also be aware that resolutions may be taken at the of the Company. A list of the names and addresses of the Company’s meeting that include specifying the terms on which the Liquidator is to creditors will be available for inspection free of charge at the offices of be remunerated and the approval of the costs of preparing the Panos Eliades Franklin & Co, Olympia House, Armitage Road, Statement of Affairs and convening the meeting. London, NW11 8RQ, between 10.00am and 4.00pm on the two By Order of the Board business days preceding the date of the creditors’ meeting. M Turner, Director Any creditor entitled to attend and vote at this meeting is entitled to 16 July 2015 (2371959) do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on 19 August 2015. 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

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

BLEC2371953 (GLOBAL) LIMITED proxy, together with a proof of debt or full statement of account at the (Company Number 06635601) offices of McTear Williams & Wood, Townshend House, Crown Road, Registered office: 5 Crowland Business Centre, Crease Drove, Norwich, NR1 3DT., The proxy form must be lodged not later than 12 Crowland, Peterborough PE6 0FB noon on 27 July 2015 and the proof of debt can be lodged at any time Principal trading address: 5 Crowland Business Centre, Crease up to the commencement of the meeting. Drove, Crowland, Peterborough PE6 0FB Notice is further given that Chris Williams (IP No 008772) of McTear Former registered name of company within the past twelve months: Williams & Wood,Townshend House, Crown Road, Norwich, NR1 None 3DT. will make available a list of the names and addresses of the Any other name or style under which the company carried on company’s creditors which may be inspected, free of charge, at the business or incurred a debt to a creditor: None offices of McTear Williams & Wood, 19 Silent Street, Ipswich, IP1 1TF Notice is hereby given, pursuant to Section 98 INSOLVENCY ACT between 10.00am and 4.00pm on the two business days preceding 1986, that a Meeting of Creditors of the above-named Company will the date of the meeting. be held at 10:45 am on 4 August 2015 at 4 Cyrus Way, Cygnet Park, For further details contact: Email: [email protected] Tel: 01603 877540 Hampton, Peterborough, PE7 8HP for the purposes mentioned in Fax: 01603 877549 Sections 99 to 101 of the said Act. Resolutions may also be passed at Leslie Hugh Scott, Director this Meeting with regard to the Liquidator’s remuneration and the 14 July 2015 (2371997) costs of convening the Meeting. A list of the names and addresses of the Company’s creditors may be inspected, free of charge, between 10.00 am and 4.00 pm on 31st July 2015 and 3rd August 2015 at CLYDE2372431 CARPET & FLOORING LIMITED Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough Trading Name: Behar Carpets PE7 8HP. Company Number: SC465291 Alternative contact: Laurie Hodgkins, Registered office: 272 Bath Street, Glasgow, G2 4JR [email protected] - telephone 01733 569494. Principal trading address: 450 Hillington Road, Hillington, Glasgow, By Order of the Board G52 4JB Gary Reginald Mumby, Chairman Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 14 July 2015 (2371953) ACT 1986 that a meeting of the creditors of the above named Company will be held at Olympia House, Armitage Road, London, NW11 8RQ, on 14 August 2015, at 2.00 pm for the purposes 2372004BRYNGOLWG LLP mentioned in Sections 99, 100 and 101 of the said Act. A meeting of Trading Name: Elliotts Bar shareholders has been called and will be held prior to the meeting of (Company Number OC314273) creditors to consider passing a resolution for the voluntary winding up Registered office: Bryngolwg House, Wind Street, Aberdare, CF44 of the Company. Forms of proof and proxy are available, which if to 7LL be used at the meeting must be completed in accordance with the Principal trading address: Elliotts, Wind Street, Aberdare, CF44 7LL guidance notes provided thereon and lodged at the offices of Panos Notice is hereby given, pursuant to Section 98(1) OF THE Eliades Franklin & Co, Olympia House, Armitage Road, London, INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors NW11 8RQ, not later than 12.00 noon on the business day has been summoned for the purposes mentioned in Sections 99, 100 immediately preceding the meeting. A list of the names and and 101 of the said Act. The meeting will be held at the offices of addresses of the Company’s creditors will be available for inspection Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN on 05 free of charge at the offices of Panos Eliades Franklin & Co, Olympia August 2015 at 11.00 am. In order to be entitled to vote at the House, Armitage Road, London, NW11 8RQ, between 10.00am and meeting, creditors must lodge their proxies at Bailams & Co, Ty Antur, 4.00pm on the two business days immediately preceding the date of Navigation Park, Abercynon, CF45 4SN, by no later than 12 noon on the creditors’ meeting. The resolutions at the creditors’ meeting may the business day prior to the day of the meeting, together with a include a resolution specifying the terms on which the Liquidator is to completed proof of debt form. be remunerated and the meeting may receive information about, or be A list of the names and addresses of the company’s creditors will be asked to approve, the costs of preparing the Statement of Affairs and available for inspection, free of charge, at the offices of Bailams & Co, convening the meeting. Creditors will not be entitled to vote unless Ty Antur, Navigation Park, Abercynon, CF45 4SN between 10.00 am their proofs have not been lodged and admitted for voting purposes. and 4.00 pm on the two business days prior to the day of the Therefore proofs must be lodged by 12 noon on the business day meeting. before the Meeting by Creditors intending to vote at the meeting. Further details contact: Email: [email protected] Tel: 01443 Name and address of Insolvency Practitioner calling the meeting: 749768. Alternative contact: Email: [email protected],Tel: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, 01443 749768 Olympia House, Armitage Road, London, NW11 8RQ. Ian Lloyd Roberts, Chairman Further details contact: Paul Tomasino, Tel: 020 8731 6807 15 July 2015 (2372004) James Mackie Laird, Director 17 July 2015 (2372431)

C.P.M.2371997 (2000) LIMITED (Company Number 04022816) COTSWOLD2371960 STYLE LIMITED Registered office: 5 Market Place, Stowmarket, Suffolk, IP14 1DT (Company Number 06995308) Principal trading address: 82 St Helens Street, Ipswich, Suffolk, IP4 Registered office: Emerald House, 20-22 Anchor Road, Aldridge, 2LB Walsall, WS9 8PH Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: Suite 104 Eagle Tower, Montpellier Drive, ACT 1986 that a meeting of the creditors of the above named Cheltenham, Gloucestershire, GL50 1TA Company will be held at 19 Silent Street, Ipswich, IP1 1TF on 28 July NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the 2015 at 11.15 am for the purposes provided for in Sections 99 to 101 INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above of the said Act. Resolutions to be considered at the meeting may named Company will be held at the offices of K J Watkin & Co, include a resolution specifying the terms on which the liquidator is to Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH on 5 be remunerated. The meeting may receive information about, or be August 2015 at 11.00 am for the purposes mentioned in Section 99 to called upon to approve, the costs of preparing the statement of affairs 101 of the said Act. and convening the meeting. A creditors’ guide to liquidators fees in a Creditors wishing to vote at the Meeting must lodge their proxy, liquidation and this firm’s charging and disbursements policy can be together with a full statement of account at the Registered Office of found on our website www.mw-w.com by clicking on creditor the Company which, for the purposes of winding up, has been information and then fees and costs or a copy can be requested from changed to the offices of K J Watkin & Co, Emerald House, 20-22 this office. Creditors wishing to vote at the meeting must lodge their Anchor Road, Aldridge, Walsall, WS9 8PH, no later than 12 noon on 4 August 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 31 COMPANIES

For the purposes of voting, a secured creditor is required (unless he Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY surrenders his security) to lodge at the address shown above, before ACT 1986 that a meeting of the creditors of the above-named the meeting, a statement giving particulars of his security, the date Company will be held at Saxon House, Saxon Way, Cheltenham GL52 when it was given and the value at which it is assessed. 6QX on 31 July 2015 at 11.30 am for the purposes provided for in Notice is further given that a list of the names and addresses of the Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors Company’s creditors may be inspected, free of charge, at the address should lodge particulars of their claims for voting purposes at Findlay shown above between 10.00 a.m. and 4.00 p.m. on the two business James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured days preceding the date of the meeting stated above. Creditors should also lodge a statement giving details of their Should you require any further information then please do not hesitate security, the date(s) on which it was given and the value at which it is to contact either Mr CHI Moore or Miss Natasha Tapper of K J Watkin assessed. Any creditor entitled to attend and vote at this meeting is & Co. on 01922 452881. entitled to do so either in person or by proxy. Completed proxy forms By Order of the Board must be lodged at Findlay James, Saxon House, Saxon Way, Paul Steven Bates, Director Cheltenham GL52 6QX, no later than 12.00 noon on the preceding 15 July 2015 (2371960) 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 the meeting may receive 2372137DANGERFIELD EXECUTIVE SEARCH LIMITED information about, or be called upon to approve, the costs of (Company Number 05609637) preparing the statement of affairs and convening the meeting. An Registered office: 2 Brook Office Park, Folly Brook Road, Bristol, explanatory note is available. A J Findlay of Findlay James, Saxon BS16 7FL House, Saxon Way, Cheltenham GL52 6QX, will, during the period Principal trading address: 2 Brook Office Park, Folly Brook Road, before the meeting, furnish creditors free of charge with such Bristol, BS16 7FL information concerning the affairs of the company as they may Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY reasonably require. ACT 1986 that a meeting of the creditors of the above named For further details contact: Alisdair J Findlay (IP No 8744), Email: Company will be held at Holiday Inn Express Bristol North, New Road, [email protected], Tel: 01242 576555. Bristol Parkway, Bristol Business Park, Bristol, BS34 8TJ on 30 July Gareth Thompson, Director 2015 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 08 July 2015 (2371995) 101 of the said Act. Gemma Louise Roberts and Joanne Wright (IP Nos 9701 and 15550) both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, are qualified to act as EVOLUTION2372001 PROJECTS (YORKSHIRE) LTD insolvency practitioners in relation to the above. Notice is further (Company Number 06497795) given that a list of the names and addresses of the Company’s Registered office: 26 York Place, Leeds, LS1 2EY creditors may be inspected, free of charge, at Wilson Field Limited, Notice is hereby given pursuant to Section 98 of the INSOLVENCY The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, on ACT 1986, that a meeting of the creditors of the above-named the two business days preceding the date of the meeting stated Company will be held at Clark Business Recovery Limited, 26 York above. Place, Leeds, LS1 2EY on 28 July 2015 at 10:15 am for the purposes For further details contact: Emily Fletcher Tel: 0114 235 6780 mentioned in Sections 99 to 101 of the said Act. The purposes of the David Arthur Dangerfield, Director meeting are to receive a statement of affairs and a report on the 16 July 2015 (2372137) company from a director and if the creditors wish to do so, to nominate a liquidator and appoint a liquidation committee. The resolutions to be taken at this meeting may include a resolution DRIVERS2371952 TEXTILES LIMITED specifying the terms on which the liquidator is to be remunerated, and (Company Number 03758988) the meeting may receive information about, or be called upon to Registered office: 63 Broad Green, Wellingborough, approve, the costs of preparing the statement of affairs and Northamptonshire, NN8 4LQ convening the meeting. Principal trading address: Unit 1 Bushacre Court, Garrard Way, A list of the names and addresses of the company’s creditors may be Telford Way Industrial Estate (South), Kettering, NN16 8TD inspected free of charge at Clark Business Recovery Limited, 26 York Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Place, Leeds, LS1 2EY on the two business days preceding the date ACT 1986 that a meeting of the creditors of the above named of the meeting stated above. Company will be held at the offices of Elwell Watchorn & Saxton LLP, For further details please contact: Dominic Wolski, Email: 109 Swan Street, Sileby, Leicestershire LE12 7NN on 29 July 2015 at [email protected], Tel 0113 243 8617 11.00 am for the purposes mentioned in Sections 100 and 101 of the 7 July 2015 said Act. A list of the names and addresses of the Creditors of the BY ORDER OF THE BOARD above named Company may be inspected at the offices of Elwell Andrew Wilson, Chairman (2372001) Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN, between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 27 July 2015. For the FASTRAC2371957 CONTRACTORS & UTILITIES LIMITED purposes of voting, a proxy form together with proof of claim intended (Company Number 05513021) for use at the Meeting must be lodged with Elwell Watchorn & Saxton Registered office: Cuxton Industrial Estate, Station Road, Cuxton, LLP at 109 Swan Street, Sileby, Leicestershire LE12 7NN not later Rochester, Kent ME2 1AB than 12.00 noon on 28 July 2015. Principal trading address: Cuxton Industrial Estate, Station Road, In the event of any questions regarding the above please contact Cuxton, Rochester, Kent ME2 1AB David John Watchorn (IP No 8686), the proposed liquidator, on 01509 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 815150. ACT 1986 that a meeting of the creditors of the Company will be held Charles Driver, Director at The Euston Office, One Euston Square, 40 Melton Street, London 17 July 2015 (2371952) on 30 July 2015 at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Darren Terence Brookes of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, DWT2371995 LEGAL LIMITED Cheshire, WA15 9SQ, is qualified to act as an insolvency practitioner (Company Number 06966430) in relation to the above and will furnish creditors, free of charge, with Registered office: First Floor, Unit 1 The Stables, Wassell Grove Lane, such information concerning the company’s affairs as is reasonably Hagley, Stourbridge, DY9 9JH required. The resolutions to be taken at the meeting may include a Principal trading address: 37 Worcester Street, Kidderminster, resolution specifying the terms on which the liquidator is to be Worcestershire, DY10 1EW remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Email: [email protected] Tel: GOV2372136 TODAY LIMITED 0161 927 7788. (Company Number 06708985) William Davies, Director Registered office: White Tower, MediaCityUk, Salford, M50 2NT 16 July 2015 (2371957) Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of Creditors of the above company will be held at Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 2371956FLORAL SYMPHONIES LIMITED 11-15 New Road, Manchester, M26 1LS on 7 August 2015 at 11:15 (Company Number 05931928) am. Resolutions may also be passed at this Meeting with regard to Registered office: Block B Unit 202.1, Tower Bridge Business the Liquidator’s remuneration, expenses and the costs of convening Complex, 100 Clements Road, London, SE16 4DG the Meeting. A list of the names and addresses of the company’s Principal trading address: Block B Unit 202.1, Tower Bridge Business creditors will be available for inspection free of charge, between 10 Complex, 100 Clements Road, London, SE16 4DG am and 4 pm, 2 business days prior to the Meeting from Steven Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Wiseglass (IP No. 9525) of Inquesta Corporate Recovery & Insolvency, ACT 1986 that a meeting of the creditors of the Company will be held St John’s Terrace, 11-15 New Road, Manchester, M26 1LS who is at Devonshire House, 60 Goswell Road, London, EC1M 7AD on 4 qualified to act as an Insolvency Practitioner. August 2015 for the purposes mentioned in Sections 99, 100 and 101 Contact: Steven Wiseglass, [email protected], T: 08442728380 of the said Act. A list of the names and addresses of the Company’s R Hollis, Director creditors will be available for inspection free of charge at the offices of 10 July 2015 (2372136) Kingston Smith & Partners LLP, on 31 July 2015 and 3 August 2015 between the hours of 10.00 am and 4.00 pm. Further information about this case is available from Evan Jones of GROVEHILL2372007 ROAD PET FOOD SUPPLIES LIMITED Kingston Smith & Partners LLP on 0207 566 4020. (Company Number 08525689) 1 July 2015 Trading name/style: Grovehill Road Pet Food Supplies Limited By Order of the Board Registered office: Unit B2 Low Works, Grovehill Road, Beverley HU17 Nichlas Vilsmark, Director (2371956) 0JJ Principal trading address: Unit B2 Low Works, Grovehill Road, Beverley HU17 0JJ 2372005FUTURE FUNDRAISING LIMITED Section 98 of the Insolvency Act 1986 (Rule 4.53D) (Company Number 05162656) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Registered office: Third Floor, 30-32 Tabard Street, London SE1 4JU ACT 1986, that a meeting of the creditors of the above-named Principal trading address: Third Floor, 30-32 Tabard Street, London company will be held at Maclaren House, Skerne Road, Driffield YO25 SE1 4JU 6PN, on 30 July 2015 at 10.15 am for the purposes mentioned in NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Sections 99 to 101 of the said Act. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, named Company will be held at 27 Church Street, Rickmansworth, Licensed Insolvency Practitioners, Maclaren House, Skerne Road, Hertfordshire WD3 1DE on 4 August 2015 at 11.30 am for the Driffield YO25 6PN, (T: 01377 257788) will furnish creditors free of purposes mentioned in Section 99 to 101 of the said Act. charge with such information concerning the company’s affairs as A meeting of shareholders has been called and will be held prior to they may reasonably require. the meeting of creditors to consider passing a resolution for voluntary D Bruin, Director winding up of the Company. 10 July 2015 (2372007) A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 GSA2372098 RETAIL LTD 1DE between 10.00 am and 4.00 pm on the two business days (Company Number 08496972) preceding the date of the creditors meeting. Registered office: 2A Bedford Road, London, N2 9DA Any creditor entitled to attend and vote at this meeting is entitled to Principal trading address: 2A Bedford Road, London, N2 9DA do so either in person or by proxy. Creditors wishing to vote at the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting must (unless they are individual creditors attending in person) ACT 1986 that a meeting of the creditors of the above named lodge their proxy at the offices of RE10 (South East) Limited, 27 Company will be held at Olympia House, Armitage Road, London, Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than NW11 8RQ on 19 August 2015 at 11.00 am for the purposes 12 noon on the business day immediately preceding the meeting. mentioned in Section 99 to 101 of the said Act. A meeting of Unless there are exceptional circumstances, a creditor will not be shareholders has been called and will be held prior to the meeting of entitled to vote unless his written statement of claim, (‘proof’), which creditors to consider passing a resolution for the voluntary winding up clearly sets out the name and address of the creditor and the amount of the Company. A list of the names and addresses of the Company’s claimed, has been lodged and admitted for voting purposes. Proofs creditors will be available for inspection free of charge at the offices of must be lodged by noon the business day before the meeting. Panos Eliades Franklin & Co, Olympia House, Armitage Road, Unless they surrender their security, secured creditors must give London, NW11 8RQ, between 10.00am and 4.00pm on the two particulars of their security, the date when it was given and the business days preceding the date of the creditors’ meeting. Any estimated value at which it is assessed if they wish to vote at the creditor entitled to attend and vote at this meeting is entitled to do so meeting. either in person or by proxy. Creditors wishing to vote at the meeting The resolutions to be taken at the creditors’ meeting may include a must (unless they are individual creditors attending in person) lodge resolution specifying the terms on which the Liquidator is to be their proxy at the offices of Panos Eliades Franklin & Co, Olympia remunerated, and the meeting may receive information about, or be House, Armitage Road, London, NW11 8RQ, no later than 12.00 noon called upon to approve, the costs of preparing the statement of affairs on 18 August 2015. Unless there are exceptional circumstances, a and convening the meeting. creditor will not be entitled to vote unless his written statement of Names of Insolvency Practitioners calling the meetings: Bijal Shah claim (’proof’), which clearly sets out the name and address of the Address of Insolvency Practitioners: 27 Church Street, creditor and the amount claimed, has been lodged and admitted for Rickmansworth, Hertfordshire, WD3 1DE voting purposes. Proofs must be lodged by 12.00 noon the business IP Numbers: 8717 day before the meeting. Unless they surrender their security, secured Contact Name: Craig Stevens creditors must give particulars of their security, the date when it was Email Address: [email protected] given and the estimated value at which it is assessed if they wish to Telephone Number: 01923 776223 vote at the meeting. The resolutions to be taken at the creditors’ 17 July 2015 meeting may include a resolution specifying the terms on which the Mr Ruper Tappin, Director (2372005) Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 33 COMPANIES

Office Holder details: Stephen Franklin (IP No 006029) of Olympia MAN2372003 VS FOOD LIMITED House, Armitage Road, London, NW11 8RQ. For further details (Company Number 08835717) contact: Paul Tomasino, email: [email protected] or telephone 020 Registered office: 84A HIGH STREET, SOUTHALL, MIDDLESEX UB1 8731 6807. 3DB Hasan Choudhury, Director Principal trading address: 42 Syon Lane, Isleworth TW7 5NQ 15 July 2015 (2372098) Notice is hereby given, pursuant to section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above company will be held by telephone conference administered from Albemarle House, 1 2371992GYMOPHOBICS (BASILDON) LTD Albemarle Street, London, W1S 4HA on 31 July 2015 at 1.00 pm for Trading Name: Gymophobics the purposes mentioned in sections 99 to 101 of the said Act. (Company Number 08259315) A meeting of shareholders has been called and will be held prior to Registered office: 8 Moray Close, Romford, Essex, RM1 4YJ the meeting of creditors to consider passing a resolution for voluntary Principal trading address: 57 High Road, Pitsea, Basildon, Essex, winding up of the Company. SS13 3DU A list of the names and addresses of the Company’s creditors will be Notice is hereby given, pursuant to Section 98 of the Insolvency Act available for inspection free of charge at the offices of Re10 (London) 1986 that a meeting of the creditors of the above-named Company Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA on will be held at Langley House, Park Road, East Finchley, London N2 the two business days immediately preceding the meeting between 8EY on 13 August 2015 at 11.30 am for the purposes mentioned in the hours of 10.00 am and 4.00 pm. Sections 99, 100 and 101 of the said Act. Simon Renshaw ACA MIPA Any creditor entitled to attend and vote at this meeting is entitled to MABRP (IP No 9712) of AABRS Limited, Langley House, Park Road, do so either in person or by proxy. Creditors wishing to vote at the East Finchley, London N2 8EY, is qualified to act as an Insolvency meeting must (unless they are individual creditors attending in person) practitioner in relation to the above and will furnish creditors, free of lodge their proxy at the offices of Re10 (London) Limited, Albemarle charge, with such information concerning the company’s affairs as is House, 1 Albemarle Street, London, W1S 4HA no later than 12 noon reasonably required. on the business date proceeding the meeting. Creditors should For further details contact: Simon Renshaw, tel: 020 8444 2000. contact Kaushik Kalele of Re10 (London) Limited on 020 7355 6161 Samuel Paul Ottey, Director as regards to telephone conference dial-in details. 15 July 2015 (2371992) 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 address of the creditor and the amount L2371996 A ELECTRICAL & BUILDING SERVICES LIMITED claimed, has been lodged and admitted for voting purposes. Proofs (Company Number 08193326) must be lodged by noon the business day before the meeting. Registered office: Squire House, 81-87 High Street, Billericay, Essex, Unless they surrender their security, secured creditors must give CM12 9AS particulars of their security, the date when it was given and the Principal trading address: Squire House, 81-87 High Street, Billericay, estimated value at which it is assessed if they wish to vote at the Essex, CM12 9AS meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY The resolutions to be taken at the creditors’ meeting may include a ACT 1986 that a meeting of the creditors of the above named resolution specifying the terms on which the Liquidator is to be Company will be held at the offices of 40a Station Road, Upminster, remunerated, and the meeting may receive information about, or be Essex, RM14 2TR on 28 July 2015 at 10.30 am for the purposes called upon to approve, the costs of preparing the statement of affairs mentioned in Sections 99 to 101 of the said Act. A meeting of and convening the meeting. shareholders has been called and will be held prior to the meeting of Matin Osmani Director creditors to consider passing a resolution for voluntary winding up of Further information is available from Kaushik Kalele on 020 7355 6161 the Company. A list of the names and addresses of the Company’s or email at [email protected]. creditors will be available for inspection free of charge at the offices of Nimish Patel (IP Number 8679) of Re10 (London) Limited, Albemarle Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, House, 1 Albemarle Street, London W1S 4HA the proposed Liquidator between 10.00 am and 4.00 pm on the two business days preceding for the above. (2372003) the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are 2371998MANHATTAN SHOWERS LIMITED individual creditors attending in person) lodge their proxy at the (Company Number 02607460) offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, Registered office: Marsden Mill, Brunswick Street, Nelson, RM14 2TR no later than 12 noon on 27 July 2015. Lancashire, BB9 0LY Unless there are exceptional circumstances, a creditor will not be Principal trading address: Marsden Mill, Brunswick Street, Nelson, entitled to vote unless his written statement of claim, (’proof’), which Lancashire, BB9 0LY clearly sets out the name and address of the creditor and the amount Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY claimed has been lodged and admitted for voting purposes. Whilst ACT 1986 that a meeting of the creditors of the above named such proofs may be lodged at any time before voting commences, Company will be held at The Chancery, 58 Spring Gardens, creditors intending to vote at the meeting are requested to send them Manchester, M2 1EW on 05 August 2015 at 11.00 am for the with their proxies. Unless they surrender their security, secured purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986, creditors must give particulars of their security, the date when it was being receiving the directors’ statement of affairs, appointing a given and the estimated value at which it is assessed if they wish to Liquidator and if the creditors think fit appointing a liquidation vote at the meeting. The resolutions to be taken at the creditors’ committee. The resolutions at the meeting of creditors may include a meeting may include a resolution specifying the terms on which the resolution specifying the basis and payment of the Liquidator’s Liquidator is to be remunerated, and the meeting may receive remuneration and disbursements. The meeting may receive information about, or be called upon to approve, the costs of information about, or be asked to approve, the costs of preparing the preparing the Statement of Affairs and convening the meeting. statement of affairs and convening the meeting. To be entitled to vote Name and address of Insolvency Practitioner calling the meeting: at the meeting, creditors must lodge proofs of debt and if not voting in Darren Edwards (IP No. 10350), 40a Station Road, Upminster, Essex, person as an individual creditor, a proxy form, at Duff & Phelps Ltd, RM14 2TR. The Chancery, 58 Spring Gardens, Manchester, M2 1EW, by 12.00 For further details contact: Terence Harington, Email: noon on 4 August 2015. A list of the names and addresses of the [email protected] Tel: 0800 9881897. Company’s creditors will be available for inspection free of charge at Alex Cox, Director the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, 02 July 2015 (2371996) Manchester, M2 1EW between the hours of 10.00am and 4.00pm on the two business days immediately preceding the meeting. Further information can be obtained from Ruth Pearson Email: [email protected] Tel: 0161 827 9000 Gary Campbell, Director

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

14 July 2015 (2371998) Creditors wishing to vote at the meeting must lodge their proxy, together with full details of their claim, not later than 12.00 noon on the day before the meeting, at Monahans, 38-42 Newport Street, 2371990MARTIN LUCK RESTORATION LIMITED Swindon, Wiltshire SN1 3DR. (Company Number 05465477) Steve Elliott (IP No 11110) of Monahans, will furnish a list of names Previous Name of Company: MHL Realisations Limited and addresses of the company’s creditors which may be inspected, Registered office: Benson House, 33 Wellington Street, Leeds, LS1 free of charge, at Monahans, 38-42 Newport Street, Swindon, 4JP Wiltshire SN1 3DR, between 10.00 am and 4.00 pm on the two Principal trading address: Row Down House, Langage Park, business days preceding the date of the meeting stated above. Plympton, Plymouth, PL7 5EY Shelly Smith, tel 01793 818359, email [email protected] Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY By Order of the Board ACT 1986 that a Meeting of the Creditors of the above named Tracey Moloney, Director Company will be held at Lameys, Envoy House, Longbridge Road, 15 July 2015 (2372175) Plymouth, PL6 8LU on 31 July 2015 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Proxies to be used at the meeting must be lodged, together with a statement of claim, at NEW2372054 SENSORIAL LIMITED the offices of Lameys, Envoy House, Longbridge Road, Plymouth, (Company Number 08368666) PL6 8LU, not later than 12.00 noon on the business day preceding the Registered office: Unit 3A, Wing Yip Business Centre, 278 Thimble day of the meeting. Resolutions to be considered at the meeting may Mill Lane, Birmingham B7 5HD include a resolution specifying the terms on which the Liquidator is to Principal trading address: Unit 5A, Wing Yip Business Centre, 278 be remunerated. A list of the names and addresses of the company’s Thimble Mill Lane, Birmingham B7 5HD creditors may be inspected free of charge at the premises of Lameys, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Envoy House, Longbridge Road, Plymouth, PL6 8LU between 10.00 ACT 1986, that a Meeting of Creditors of the above company will be am and 4.00 pm on the two business days immediately preceding the held at the offices of K S Tan & Co, 10-12 New College Parade, date of the meeting. Finchley Road, London, NW3 5EP on Tuesday 28 July 2015 at 2.00 For further information contact Michelle Weir (IP No 9107) or Simon pm for the purpose of dealing with Sections 99 to 101 of the Wesley Hicks (IP No 13450) Email: [email protected] Tel: 01752 INSOLVENCY ACT 1986. 254912 A proxy form, if intended to be used, to enable a creditor to vote, Martin Robert Luck, Director must be lodged, together with a statement of claim, at the offices of K 16 July 2015 (2371990) S Tan & Co, 10-12 New College Parade, Finchley Road, London, NW3 5EP, not later than 12.00 noon on the business day before the meeting. The proxy form and statement may be posted or sent by fax MDR2372006 GRANITE INSTALLATIONS LIMITED to: 020 7586 5921 or email to: [email protected] (Company Number 08175088) Secured creditors may only vote for the balance of the debt, which Registered office: The Oakley, Kidderminster Road, Droitwich, will not be recovered by enforcement of the security, unless right to Worcestershire WR9 9AY enforce is waived. Principal trading address: The Oakley, Kidderminster Road, Droitwich, A list of the names and addresses of the Company’s creditors will be Worcestershire WR9 9AY available for inspection free of charge at the offices of K S Tan & Co, NOTICE IS HEREBY GIVEN, pursuant to section 98 of the 10-12 New College Parade, Finchley Road, London, NW3 5EP, on the INSOLVENCY ACT 1986 that a meeting of creditors of the above two business days prior to the day of the meeting between the hours company will be held at Smart Insolvency Solutions Ltd, 1 Castle of 10.00 am and 4.00 pm. Street, Worcester WR1 3AA on 6 August 2015 at 11.30 am for the If no liquidation committee is formed, a resolution may be taken purposes mentioned in sections 99 to 101 of the said Act. specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the company’s creditors will be The meeting will receive information about, or be called upon to available for inspection free of charge at Smart Insolvency Solutions approve, the costs of preparing the statement of affairs and Ltd, 1 Castle Street, Worcester WR1 3AA between 10.00 am and 4.00 convening the meeting. pm on the two business days before the day on which the meeting is For further information, please contact: Kian Seng Tan (IP No: 8032); to be held. Email: [email protected], Telephone: 020 7586 1280 Resolutions to be taken at the meeting may include a resolution By Order of the Board specifying the terms on which the Liquidator is to be remunerated and Q Shi, Director the meeting may receive information about, or be called upon to 8 July 2015 (2372054) approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at PAPA2372018 JOHN'S (HARROW ) LTD [email protected]. (Company Number 07906695) Adam John Miles, Director (2372006) Registered office: 410 Kenton Lane, Harrow, Middlesex, HA3 8RQ Principal trading address: 410 Kenton Lane, Harrow, Middlesex, HA3 8RQ MOLONEY2372175 & TUCKER SOLICITORS LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 06878128) ACT 1986 that a meeting of the creditors of the above named Previous Name of Company: Family Affairs Limited Company will be held at Olympia House, Armitage Road, London, Registered office: Lime Kiln House, Lime Kiln, Royal Wootton Bassett, NW11 8RQ on 03 September 2015 at 11.00 am for the purposes Swindon, Wiltshire SN4 7HF mentioned in Section 99 to 101 of the said Act. A meeting of Principal trading address: Lime Kiln House, Lime Kiln, Royal Wootton shareholders has been called and will be held prior to the meeting of Bassett, Swindon, Wiltshire SN4 7HF creditors to consider passing a resolution for the voluntary winding up Nature of Business: Solicitors of the Company. A list of the names and addresses of the Company’s NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the creditors will be available for inspection free of charge at the offices of INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Panos Eliades Franklin & Co, Olympia House, Armitage Road, named Company will be held at 38-42 Newport Street, Swindon, London, NW11 8RQ, between 10.00am and 4.00pm on the two Wiltshire SN1 3DR, on Tuesday 28 July 2015, at 10.30 am, for the business days preceding the date of the creditors’ meeting. Any purposes mentioned in Sections 99 to 100 of the said Act. creditor entitled to attend and vote at this meeting is entitled to do so Resolutions will be taken at the meeting to agree the basis upon either in person or by proxy. Creditors wishing to vote at the meeting which the Liquidator is to be remunerated and to agree the amount to must (unless they are individual creditors attending in person) lodge be paid in respect of the costs of assisting the director in the their proxy at the offices of Panos Eliades Franklin & Co, Olympia preparation of the statement of affairs and convening the meeting. House, Armitage Road, London, NW11 8RQ, no later than 12.00 noon on 2 September 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 35 COMPANIES

Unless there are exceptional circumstances, a creditor will not be Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (’proof’), which entitled to vote unless his written statement of claim, (‘proof’), which clearly sets out the name and address of the creditor and the amount clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs claimed, has been lodged and admitted for voting purposes. Whilst must be lodged by 12.00 noon the business day before the meeting. such proofs may be lodged at any time before voting commences, Unless they surrender their security, secured creditors must give creditors intending to vote at the meeting are requested to send them particulars of their security, the date when it was given and the with their proxies. estimated value at which it is assessed if they wish to vote at the Unless they surrender their security, secured creditors must give meeting. The resolutions to be taken at the creditors’ meeting may particulars of their security, the date when it was given and the include a resolution specifying the terms on which the Liquidator is to estimated value at which it is assessed if they wish to vote at the be remunerated and the meeting may receive information about, or be meeting. called upon to approve, the costs of preparing the Statement of The resolutions to be taken at the creditors’ meeting may include a Affairs and convening the meeting. resolution specifying the terms on which the Liquidator is to be Name and address of Insolvency Practitioner calling the meeting: remunerated, and the meeting may receive information about, or be Stephen Franklin (IP No 006029) of Olympia House, Armitage Road, called upon to approve, the costs of preparing the statement of affairs London, NW11 8RQ. and convening the meeting. For further details contact: Paul Tomasino, Email: Names of Insolvency Practitioner: Isobel Susan Brett, IP Numbers: [email protected] Tel: 020 8731 6807. 9643, Address of Insolvency Practitioner: 141 Parrock Street, Janak Patel, Director Gravesend, Kent, DA12 1EY, Alternative Contact: Leigh Waters, Email 15 July 2015 (2372018) Address: [email protected], Telephone: 01474 532862 P Marsh, Designated Member 14 July 2015 (2372045) 2372008PEAK PROFESSIONAL LIMITED (Company Number 06843967) Registered office: Castle Hill, Nantwich Road, Audley, Staffordshire, PRAXIS2372058 ENTERPRISE CIC ST7 8DH (Company Number 08589075) Principal trading address: Castle Hill, Nantwich Road, Audley, Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House, Staffordshire, ST7 8DH 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ By Order of the Board, Notice is hereby given, pursuant to Section 98 Principal trading address: 348 Holloway Road, London, N7 6PA OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY above-named Company will be held at the offices of 7 St Petersgate, ACT 1986 that a meeting of the creditors of the above named Stockport, Cheshire, SK1 1EB on 29 July 2015 at 11.30 am for the Company will be held at the offices of FRP Advisory LLP, 2nd Floor, purposes mentioned in Sections 99, 100 and 101 of the said Act. Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 Creditors wishing to vote at the Meeting must lodge their proxy, 3HZ on 06 August 2015 at 10.15 am for the purposes mentioned in together with a full statement of account at 7 St Petersgate, Sections 99, 100 and 101 of the said Act. Resolutions to be taken at Stockport, Cheshire SK1 1EB, not later than 12.00 noon on 28 July the meeting may include a resolution specifying the terms on which 2015. For the purposes of voting, a secured Creditor is required the Liquidators are to be remunerated and the meeting may receive (unless he surrenders his security) to lodge at BV Corporate Recovery information about, or be called upon to approve, the costs of & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, preparing the statement of affairs and convening the meeting. A proof SK1 1EB, before the Meeting, a statement giving particulars of his of debt and proxy form which, if intended to be used for voting at the security, the date when it was given and the value at which it is meeting must be duly completed and lodged with the Company at assessed. V A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St 1EB, is an Insolvency Practitioner who will provide information about Albans, Hertfordshire, AL1 3HZ, not later than 12.00 noon on the the company’s affairs. Notice is further given that a list of the names business day preceding the date of the meeting. In accordance with and addresses of the Company’s Creditors may be inspected, free of section 98(2)(b) a list of the names and addresses of the company’s charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between creditors will be available for inspection, free of charge, at the offices 10.00 am and 4.00 pm on the two business days preceding the date of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, of the Meeting stated above. St Albans, Hertfordshire, AL1 3HZ, on the two business days For further details contact: Stephanie Adams by email preceding the date of the meeting, between the hours of 10.00am and [email protected] or by telephone on 0161 476 9000. 4.00pm. Paul John Ball, Director Further details contact: Vicki Goodyear, Email: 16 July 2015 (2372008) [email protected] Simon Bass, Director 16 July 2015 (2372058) PHM2372045 TECHNOLOGIES LLP (Company Number OC339507) Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY PROTEA2372020 HOME FIX LIMITED Principal trading address: Tudor Barn, Newlands Road, Ashford, Kent, (Company Number 08192489) TN27 0AR Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Principal trading address: 234 Billet Road, London, E17 5DY INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above NOTICE IS HEREBY GIVEN pursuant to Section 9 8 of the named Limited Liability Partnership will be held at 141 Parrock Street, INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Gravesend, Kent, DA12 1EY on 28 July 2015 at 3:30 pm for the named Company will be held at Best Western Plus Epping Forest, 30 purposes mentioned in Section 99 to 101 of the said Act A list of the Oak Hill, Woodford Green, Essex, IG8 9NY on 30 July 2015 at 10:30 names and addresses of the Limited Liability Partnership’s creditors am for the purposes mentioned in Section 99 to 101 of the said Act will be available for inspection free of charge at the offices of Bretts A list of the names and addresses of the Company’s creditors will be Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, available for inspection free of charge at the offices of Bretts Business DA12 1EY between 10.00am and 4.00pm on the two business days Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY preceding the date of the creditors meeting. between 10.00am and 4.00pm on the two business days preceding Any creditor entitled to attend and vote at this meeting is entitled to the date of the creditors meeting. do so either in person or by proxy. Creditors wishing to vote at the Any creditor entitled to attend and vote at this meeting is entitled to meeting must (unless they are individual creditors attending in person) do so either in person or by proxy. Creditors wishing to vote at the lodge their proxy at the offices of Bretts Business Recovery Limited, meeting must (unless they are individual creditors attending in person) 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12 noon lodge their proxy at the offices of Bretts Business Recovery Limited, on the business day before the meeting. 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12 noon on the business day before the meeting.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Unless there are exceptional circumstances, a creditor will not be SHADES2372014 PAINTERS LIMITED entitled to vote unless his written statement of claim, (‘proof’), which (Company Number 07792343) clearly sets out the name and address of the creditor and the amount Registered office: 4 Darwin Court, Oxon Business Park, Shrewsbury claimed, has been lodged and admitted for voting purposes. Whilst SY3 5AL such proofs may be lodged at any time before voting commences, Principal trading address: N/A creditors intending to vote at the meeting are requested to send them Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY with their proxies. ACT 1986 that a meeting of the creditors of the Company will be held Unless they surrender their security, secured creditors must give at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, particulars of their security, the date when it was given and the ST1 5TL on 11 August 2015 at 12.00 noon for the purposes estimated value at which it is assessed if they wish to vote at the mentioned in Section 99 to 101 of the said Act. Resolutions to be meeting. taken at the Meeting may include a Resolution specifying the terms The resolutions to be taken at the creditors’ meeting may include a on which the Liquidator is to be remunerated, and the Meeting may resolution specifying the terms on which the Liquidator is to be receive information about, or be called upon to approve, the costs of remunerated, and the meeting may receive information about, or be preparing the statement of affairs and convening the Meeting. A called upon to approve, the costs of preparing the statement of affairs creditor entitled to attend and vote is entitled to appoint a proxy to and convening the meeting. attend and vote instead of him. A proxy need not be a creditor of the Names of Insolvency Practitioner: Isobel Susan Brett, IP Numbers: Company. Creditors wishing to vote at the meeting must lodge their 9643, Address of Insolvency Practitioner: 141 Parrock Street, proxy, together with a full statement of account at Moore Stephens, 6 Gravesend, Kent, DA12 1EY, Alternative Contact: Leigh Waters, Email Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 Address: [email protected], Telephone: 01474 532862 5TL, not later than 12.00 noon on the business day preceding the T Burger, Director meeting. For the purposes of voting, a secured creditor is required 8 July 2015 (2372020) (unless he surrenders his security) to lodge at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5TL before the meeting, giving particulars of his 2372021R & P ENTERTAINMENT LIMITED security, the date when it was given and the value at which it is (Company Number 06898946) assessed. Notice is further given that a list of the names and Registered office: 2 Ensign Close, Purley, Surrey, CR8 2JQ addresses of the Company’s creditors may be inspected, free of Principal trading address: Room 205, 34 South Molton Street, charge, at Moore Stephens, 6 Ridge House, Ridgehouse Drive, London, W1K 5RG Festival Park, Stoke-on-Trent, ST1 5TL, between 10.00 am and 4.00 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY pm on the two business days preceding the date of the meeting ACT 1986 that a meeting of the creditors of the above named stated above. Company will be held at Langley House, Park Road, East Finchley, For further details contact: James Smith, Tel: 01782 201120, Email: London N2 8EY on 12 August 2015 at 12.30 pm for the purposes [email protected] Reference: SHA1881 mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon (IP Christopher Peach, Director No 008635), of AABRS Limited, Langley House, Park Road, East 15 July 2015 (2372014) Finchley, London N2 8EY, is qualified to act as an Insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company’s affairs as is SOUBAR2372056 MERCANTILE (UK) LIMITED reasonably required. (Company Number 03433841) For further details contact: Alan Simon, Tel: 020 8444 2000 Registered office: 60/62 Old London Road, Kingston upon Thames Pavanjit Sat-Bhambra, Director KT2 6QZ 15 July 2015 (2372021) Principal trading address: 123 Norbiton Hall, Birkenhead Avenue, Kingston upon Thames KT2 6RS Notice is hereby given, pursuant to Section 98 of the Insolvency Act RAF-LONDON2372011 LIMITED 1986, that a meeting of the creditors of the above named Company (Company Number 05140942) will be held at Marks Bloom, 60/62 Old London Road, Kingston upon Registered office: 90 Brixton Hill, Brixton, London, SW2 1QN Thames KT2 6QZ on 27 July 2015 at 10.15 am for the purposes Principal trading address: 9 Davenport House, Walnut Tree Walk, mentioned in Sections 99, 100 and 101 of the said Act. Philip London, SE11 6DH Weinberg of Marks Bloom, 60/62 Old London Road, Kingston upon Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Thames KT2 6QZ, is qualified to act as an insolvency practitioner in ACT 1986 that a meeting of the creditors of the above named relation to the above and will furnish creditors, free of charge, with Company will be held at One Victoria Square, Birmingham, B1 1BD such information concerning the company’s affairs as is reasonably on 29 July 2015 at 12.30 pm for the purposes mentioned in Section required. 99, 100 and 101 of the said Act. Rachel Ballinger (IP No. 11510) of A list of the names and addresses of the Company’s creditors will be Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 available for inspection free of charge at the offices of Marks Bloom, 1BD is qualified to act as an insolvency practitioner in relation to the 60/62 Old London Road, Kingston upon Thames KT2 6QZ, on the two above and a list of names and addresses of the company’s creditors business days before the meeting between the hours of 10.00 am and will be available for inspection free of charge at One Victoria Square, 4.00 pm. Birmingham B1 1BD between 10.00 am and 4.00 pm during the two Proposed Liquidator: Philip Weinberg, IP number 5325. Telephone business days preceding the date of the meeting. Resolutions to be number: 020 8549 9951. Alternative person to contact with enquiries taken at the meeting may include a resolution specifying the terms on about the case: Adam Nakar which the Liquidator is to be remunerated, the meeting may also Sorour Ram, Director receive information about, or be called upon to approve the costs of 14 July 2015 (2372056) preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy together with a proof of debt at Greenfield Recovery Limited, One STYLE2372015 INCORPORATED LIMITED Victoria Square, Birmingham, B1 1BD, by no later than 12.00 noon on (Company Number 08039996) the business day before the meeting, this being 12.00 noon on 28 July Registered office: 26-28 Bedford Row, London WC1R 4HE 2015. Principal trading address: The Courtyard, 18 Marshall Street, London Further details contact: Peter Farr, Email: [email protected] W1F 7BE Tel; 0121 201 1720. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Rafal Bogdan, Director ACT 1986 that a meeting of the creditors of the above named 20 July 2015 (2372011) Company will be held at 1st Floor, 26-28 Bedford Row, London WC1R 4HE on 30 July 2015 at 11.00 am for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the joint liquidator’s remuneration and the costs of preparing the statement of affairs and convening the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 37 COMPANIES meeting. Forms of proxy are available. Proxies to be used at the Resolutions to be taken at the meeting may include a resolution Meeting must be lodged with the Company at its Registered Office at: specifying the terms on which the liquidator is to be remunerated, and 26-28 Bedford Row, London WC1R 4HE not later than 12.00 noon on the meeting may receive information about, or be called upon to the business day before the meeting. Paul Appleton (IP No. 8883) and approve the costs of preparing the statement of affairs and convening Paul Cooper (IP No 15452) both of David Rubin & Partners, 26-28 the meeting. Bedford Row, London WC1R 4HE, are persons qualified to act as Creditors wishing to vote at the Meeting must lodge their proxy, Insolvency Practitioners in relation to the Company who will, during together with a full statement of account at the Registered Office, or the period before the day of the Meeting, furnish creditors free of with the Insolvency Practitioners not later than 12:00 pm on the last charge with such information concerning the Company’s affairs as business day preceding the Meeting. For the purposes of voting, any they may reasonably require. Paul Appleton and Paul Cooper or secured creditors are required (unless they surrender their security) to alternatively Adam Shama may be contacted on telephone number lodge a statement with the Insolvency Practitioner prior to the 0207 400 7900. Notice is also given that, for the purpose of voting, Meeting, giving particulars of their security, the date when it was Secured Creditors must (unless they surrender their security) lodge at given and its assessed value. the Registered Office of the Company at 26-28 Bedford Row, London By Order of the Board WC1R 4HE, before the Meeting, a statement giving particulars of their Insolvency Practitioner's Name and Address: Edward Christopher security, the date when it was given, and the value at which it is Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, assessed. South Yorkshire, S70 2BB. Patricia Lindo, Director For further information contact Annette Wojciechowski at the offices 15 July 2015 (2372015) of Gibson Booth on 01226 233882, or [email protected]. 15 July 2015 (2372019)

2372046SUBSTATION SUPPLIES LTD. (Company Number 06409038) THE2372059 VIVAT TRUST LIMITED Previous Name of Company: Global Power Products Limited (Company Number 01568948) Registered office: 28 Worrin Road, Little Dunmow, Essex, CM6 3FX Registered office: The Garden Barn, Wetlbrook Manor, Stockley Hill, Principal trading address: Griffin Farm, Great Canfield, CM6 1JZ Peterchurch, Hereford, HR2 0SS Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a ACT 1986 that a meeting of the creditors of the above named meeting of the creditors of the above named company will be held at Company will be held at Hamilton House, Ground Floor, Mabledon The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 6 August Place, Euston, London, WC1H 9BB on 29 July 2015 at 11.15 am for 2015 at 12.15 pm. The purpose of the meeting, pursuant to Sections the purposes mentioned in Sections 99, 100 and 101 of the said Act. 99 to 101 of the Act is to consider the statement of affairs of the Joanne Wright and Robert Neil Dymond, of Wilson Field Limited, The Company to be laid before the meeting, to appoint a liquidator and, if Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos: the creditors think fit to appoint a liquidation committee. 15550 and 10430) are qualified to act as insolvency practitioners in In order to be entitled to vote at the meeting, creditors must lodge relation to the above and will furnish creditors, free of charge, with their proxies, together with a statement of their claim at the offices of such information concerning the Company’s affairs as is reasonably Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch required. Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 5 Resolutions to be passed at the meeting may include a resolution August 2015. Please note that submission of proxy forms by email is specifying the terms on which the Liquidator is to be remunerated and not acceptable and will lead to the proxy being held invalid and the the meeting may receive information about, or be called upon to vote not cast. approve, the costs of preparing the statement of affairs and Mary Anne Currie-Smith of Begbies Traynor (Central) LLP at the convening of the meeting. above address is a qualified Insolvency Practitioner who will furnish Notice is further given that a list of the names and addresses of the creditors free of charge with such information concerning the Company’s creditors may be inspected, free of charge, at Wilson Company’s affairs as they may reasonably require during the period Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, before the day on which the meeting is to be held. S11 9PS, between 10.00 am and 4.00 pm on the two business days Any person who requires further information may contact James preceding the date of the meeting stated above. Hopkirk of Begbies Traynor (Central) LLP by e-mail at Further details contact: The Liquidators. Alternative contact: Megan [email protected] or by telephone on 01702 Campbell, Tel: 0114 2356780 467255. Dexter Antony Price, Director By Order of the Board 16 July 2015 (2372046) Paul Gray, Director 10 July 2015 (2372059)

2372019THE STAITE ROOM LTD (Company Number 06763279) 2372051VIVAT TRUST MANAGEMENT SERVICES LTD Registered office: 2 Acre Street, Lindley, Huddersfield, HD3 3DU (Company Number 02594095) Principal trading address: 2 Acre Street, Lindley, Huddersfield, HD3 Registered office: The Garden Barn, Weltbrook Manor, Stockley Hill, 3DU Peterchurch Hereford, HR2 0SS Nature of Business: Retail sale of clothing in specialised stores. Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Type of Liquidation: Creditors' Voluntary. meeting of the creditors of the above named company will be held at Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 6 August Barnsley, S70 2BB. 2015 at 10.45 am. The purpose of the meeting, pursuant to Sections Date of meeting: 3 August 2015. 99 to 101 of the Act is to consider the statement of affairs of the Time of meeting: 11:00 pm. Company to be laid before the meeting, to appoint a liquidator and, if Notice is hereby given, pursuant to Section 98 of the Insolveny Act the creditors think fit to appoint a liquidation committee. 1986 that meeting of the creditors of the above named Company will In order to be entitled to vote at the meeting, creditors must lodge be held at the place, date and time specified in this notice for the their proxies, together with a statement of their claim at the offices of purposes mentioned in Sections 99, 100 and 101 of the said Act. The Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurcn Insolvency Practitioner named below is qualified to act in this matter. Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 5 A list of names and addresses of the Company's creditors may be August 2015. Please note that submission of proxy forms by email is inspected, free of charge, at the address given below, between not acceptable and will lead to the proxy being held invalid and the 10.00am and 4.00pm on the two business days preceding the date of vote not cast. the meeting. A list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact James If so required by notice from the Joint Liquidators, either personally or Hopkirk of Begbies Traynor (Central) LLP by e-mail at by their Solicitors, Creditors must come in and prove their debts at [email protected] or by telephone on 01702 such time and place as shall be specified in such notice. If they 467255. default in providing such proof, they will be excluded from the benefit By Order of the Board of any distribution made before such debts are proved. Paul Gray, Director Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 10 July 2015 (2372051) and 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 14 July 2015. Further information about this case is 2372052YORK BLINDS LIMITED available from Linda Tolley at the offices of McAlister & Co Insolvency Trading Name: York Blind Company Practitioners Ltd on 01792 459600 or at [email protected]. (Company Number 08682393) Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators Registered office: Unit 18 York Business Park, Rose Avenue, Nether (2372091) Poppleton, York, YO26 6RR Principal trading address: 20 The Village, Haxby, York, YO32 3HT; FINCH2372122 FORMAN LIMITED Unit 6 Market Avenue Shopping Arcade, Huddersfield, HD1 2BB; Unit (Company Number 04053048) 6 Westminster Shopping Arcade, Union Street, Harrogate, HG1 2RN Registered office: 4th Floor Allan House, 10 John Princes Street, Notice is hereby given, pursuant to Section 98(1) OF THE London W1G0AH INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Principal trading address: College House, Inglesham, Swindon, has been summoned for the purposes mentioned in Sections 99, 100 Wiltshire, SN6 7QU and 101 of the said Act. The meeting will be held at the offices of In accordance with Rule 4.106 , I Anthony Hyams (IP No: 9413) of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 04 Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, August 2015 at 11.00 am. In order to be entitled to vote at the London, W1G 0AH, give notice that on 16 July 2015, I was appointed meeting, creditors must lodge their proxies at 29 Park Square West, Liquidator of Finch Forman Limited by resolutions of Members and Leeds, LS1 2PQ, by no later than 12 noon on the business day prior Creditors. to the day of the meeting, together with a completed proof of debt Notice is hereby given that the creditors of the above named form. Company, which is being voluntarily wound up, are required, on or A list of the names and addresses of the Company’s creditors will be before 16 October 2015 to send their full names and addresses (and made available for inspection, free of charge, at the offices of DFW those of their Solicitors, if any) together with full particulars of their Associates, 29 Park Square West, Leeds, LS1 2PQ, between 10.00 debts or claims to the undersigned Anthony Hyams of Insolve Plus am and 4.00 pm on the two business days preceding the date of the Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, meeting. David Frederick Wilson of 29 Park Square West, Leeds, LS1 (telephone: 020 7495 2348), the Liquidator of the said Company, and, 2PQ is a person qualified to act as an insolvency practitioner in if so required by notice in writing from the said Liquidator, are, relation to the company who will, during the period before the day on personally or by their Solicitors, to come in and prove their debts or which the meeting is to be held, furnish creditors free of charge with claims at such time and place as shall be specified in such notice, or such information concerning the company’s affairs as they may in default thereof they will be excluded from the benefit of any reasonable require. distribution made before such debts are proved. For further details contact: Email: Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, [email protected] Tel: 0113 390 7940. Alternative 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, contact: James Nuttall (telephone: 02074952348). Martin Dew, Director Alternative contact: Christine Vaines, 15 July 2015 (2372052) [email protected]. 020 7495 2348 17 July 2015 (2372122)

NOTICES TO CREDITORS 2372135HANDSWORTH HORTICULTURAL INSTITUTE LIMITED EVERYTHING2372095 GREEN DEAL LIMITED (Company Number IP09064R) (Company Number 8464000) Registered office: One Victoria Square, Birmingham, B1 1BD Registered office: : Metro House, Pepper Road, Leeds LS10 2RU Principal trading address: Oxhill Road, Handsworth, Birmingham, B21 Notice is hereby given that the Creditors of the above named 8EP company which is being voluntarily wound up, are requested on or Notice is hereby given that the Creditors of the above named before 31 August 2015 to send in their names and addresses together Company are required on or before the 10 August 2015 to send in with particulars of their debts or claims to the undersigned William their names and addresses and particulars of their debts or claims Clive Swindell of Yorkshire House, 7 South Lane, Holmfirth, and the names and addresses of the solicitors (if any) to T J Huddersfield HD9 1HN, and if so required by notice in writing from the Heaselgrave the liquidator of the said company at Greenfield said Liquidator either personally or by their Solicitors to come in and Recovery Limited and if so required by notice in writing from the said prove their said debts or claims at such time and place as shall be liquidator, by their solicitors or personally, to come in and prove their specified in such notice, or in default thereof they will be excluded said debts or claims at such time and place as shall be specified in from any benefit of any distribution made before such debts are such notice, or in default thereof they will be excluded from the proved. benefit of any distribution made before such debts are proved. William Clive Swindell (Office Holder No 8100), Liquidator, email Date of Appointment: 6 March 2014 [email protected], tel 01484 688344. Appointed: 9 July 2015 Office Holder details: T J Heaselgrave (IP No. 9193) of Greenfield 16 July 2015 (2372095) Recovery Limited, One Victoria Square, Birmingham, B1 1BD For further details contact: Amie Johnson, Email: [email protected] Tel: 0121 201 1720 F2372091 & M SERVICES LIMITED T J Heaselgrave, Liquidator (Company Number 04605418) 15 July 2015 (2372135) Registered office: 2-4 Royal Lane, West Drayton, Middlesex UB7 8DL Principal trading address: 2-4 Royal Lane, West Drayton, Middlesex UB7 8DL NW2372435 HOSPITALITY LTD Notice is hereby given that the creditors of the Company must send Company Number: SC416089 their full names and addresses (and those of their Solicitors, if any), Registered Office: 17-21 East Mayfield, Edinburgh, EH9 1SE together with full particulars of their debts or claims to the Joint Principal trading address: 21 Old Fishmarket Close, Edinburgh, EH1 Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW 1RW by 14 October 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 39 COMPANIES

I, Richard Gardiner, hereby give notice that at a Meeting of Creditors RESOLUTION FOR WINDING-UP held in terms of Section 98 of the Insolvency Act 1986 on 16th July 2015, I was confirmed as Liquidator of the company. A Liquidation ABLE2371965 MECHANICAL LIMITED Committee was not established at the Meeting of Creditors. (Company Number 08417955) Richard Gardiner Registered office: 41 Monks Orchard Road, Beckenham, Kent, BR3 Liquidator 3BH Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Principal trading address: 41 Monks Orchard Road, Beckenham, Fife KY11 8PB Kent, BR3 3BH Telephone: 01383 628800 Notice is hereby given that the following resolutions were passed on 16 July 2015 (2372435) 13 July 2015 as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Martin C 2372127R J SERVICES (KENT) LTD Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, (Company Number 07928506) Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No Registered office: Ground Floor, Taunton House, Waterside Court, 6212) be appointed as Liquidator for the purposes of such winding Medway City Estate, Rochester, Kent ME2 4NZ up.” Principal trading address: 57 Windmill Street, Frindsbury, Rochester, Further details contact: Martin C Armstrong, Email: Kent ME2 3XH [email protected], Tel: 020 8661 7878. Alternative contact: Matthew I, Adelle Firestone, of Firestones Corporate Recovery & Insolvency, Crosland Ground Floor, Taunton House, Waterside Court, Medway City Estate, Steven Smith, Chairman (2371965) Rochester, Kent ME2 4NZ, give notice that, on 15 July 2015, I was appointed Liquidator of R J Services (Kent) Ltd by Resolutions of the Members and Creditors. ARETEL2371972 LTD Notice is hereby given that the Creditors of the above-named (Company Number 06793477) Company, which is being voluntarily wound up, are required, on or Previous Name of Company: Cortex Communications Limited before 1 September 2015, to send in their full names, their addresses Registered office: 2 Mountview Court, 310 Friern Barnet Lane, and descriptions, full particulars of their debts or claims, and the Whetstone, London, N20 0YZ names and addresses of their solicitors (if any), to the undersigned, Principal trading address: 509 Kathering Road, London, E7 8DR Adelle Firestone of Firestones Corporate Recovery & Insolvency, At a general meeting of the members of the above-named company Ground Floor, Taunton House, Waterside Court, Medway City Estate, duly convened and held at 2 Mountview Court, 310 Friern Barnet Rochester, Kent ME2 4NZ, the Liquidator of the said Company, and if Lane, Whetstone, London, N20 0YZ on 13 July 2015 at 11:45 am the so required by notice in writing from the said Liquidator, are, following resolutions were duly passed as a special resolution and as personally, or by their solicitors, to come in and prove their debts or an ordinary resolution: claims at such time and place as shall be specified in such notice, or “That the Company be wound up voluntarily and that Freddy in default thereof they will be excluded from the benefit of any Khalastchi and Jonathan David Bass, both of Menzies LLP, 2 distribution. Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 Adelle Firestone (IP Number 8804) of Firestones Corporate Recovery 0YZ, (IP Nos 8752 and 11790) be appointed Joint Liquidators of the & Insolvency, Ground Floor, Taunton House, Waterside Court, Company and that the Joint Liquidators may act jointly and severally.” Medway City Estate, Rochester, Kent ME2 4NZ was appointed For further details contact: Freddy Khalastchi, Email: Liquidator of the Company on 15 July 2015. Further information is [email protected], Tel: 020 8446 9000. available from the offices of Firestones on 01634 724440. Scott Charles Kean, Chairman (2371972) Adelle Firestone, Liquidator 15 July 2015 (2372127) B2371933 R PAUL LIMITED (Company Number 06207157) UBER2372128 FITNESS UK LIMITED Trading Name: The Plough Inn (Company Number 07024832) Registered office: 26-28 Goodall Street, Walsall WS1 1QL Trading Name: Gym NRG Principal trading address: The Plough Inn, George Road, Oldbury, Registered office: 57 Melbourne Street, Newcastle upon Tyne, NE1 B68 9LN 2JQ At a Special General Meeting of the Members of the above-named Principal trading address: 57 Melbourne Street, Newcastle upon Tyne, Company, duly convened, and held at Griffin & King, 26-28 Goodall NE1 2JQ Street, Walsall WS1 1QL on 16 July 2015 the subjoined special In accordance with Rule 4.106, I, Eric Walls of KSA Group Limited, resolution was duly passed: C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 “That it has been proved to the satisfaction of this Meeting that the 0RU, give notice that on 15 July 2015 I was appointed Liquidator of Company cannot, by reason of its liabilities, continue its business, the above named Company by resolutions of members and creditors. and that it is advisable to wind up the same, and accordingly that the Notice is hereby given that the creditors of the above named Company be wound up voluntarily, and that Timothy Frank Corfield, of company, which is being voluntarily wound up, are required, on or Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 before 19 August 2015 to send in their full forenames and surnames, 1QL, (IP No 8202) be and he is hereby appointed Liquidator for the their addresses and descriptions, full particulars of their debts or purposes of such winding-up.” claims, and the names and addresses of their Solicitors (if any), to the Further details contact: Timothy Frank Corfield Email: undersigned E Walls (IP No. 9113) of KSA Group Limited, C12 [email protected] Telephone 01922 722205 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, Bamaljit Paul, Director (2371933) the liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as COMPANIES2372420 ACT 2006 shall be specified in such notice, or in default thereof they will be INSOLVENCY ACT 1986 excluded from the benefit of any distribution. COMPANY LIMITED BY SHARES For further details contact: E Walls, Email: RESOLUTIONS [email protected], Tel: 0191 482 3343. BARONIAL PROPERTIES LTD E Walls, Liquidator Company Number: SC270204 16 July 2015 (2372128) Registered Office: Capella (Level 10), 60 York Street, Glasgow, G2 8JX Passed: 17 July 2015

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the Members of the above named company, At a General Meeting of the members of the above named Company, duly convened and held at Third Floor, Turnberry House, 175 West duly convened, and held at Arundel House, 1 Amberley Court, George Street, Glasgow G2 2LB on 17 July 2015 at 10.30 am the Whitworth Road, Crawley, West Sussex RH11 7XL on 17 June 2015 following Special Resolution was duly passed: the following resolutions were duly passed, as a Special Resolution “That it has been proved to the satisfaction of the meeting that the and as an Ordinary Resolution respectively: company cannot by reason of its liabilities continue its business and “That the Company be wound up voluntarily and that Andrew Pear that it is advisable to wind up same and, accordingly, that the and Michael Solomons, both of BM Advisory, Arundel House, 1 company be wound up voluntarily.” Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL, Thereafter, the following Ordinary Resolution was duly passed: (IP Nos 9016 and 9043) be and are hereby appointed Joint “That Ian William Wright, (IP No. 9227), Licensed Insolvency Liquidators for the purposes of such winding up.” Practitioner, of WRI Associates Limited, Third Floor, Turnberry House, For further details contact: The Joint Liquidators, Tel: 01293 410334. 175 West George Street, Glasgow, G2 2LB, be appointed liquidator Warren Woods, Chairman (2371941) for the purposes of such winding up.” For further details contact [email protected] or telephone 0141 285 0910 2371968BYWYD DEVELOPMENTS LIMITED Signed (Company Number 04354236) Name in full Registered office: Lower Galfog, Llanigon, Hereford HR3 5QB Kevin Benedict Moore Principal trading address: Lower Galfog, Llanigon, Hereford HR3 5QB Chairman of the Meeting At a General Meeting of the above-named Company, duly convened, Date: 17 July 2015 (2372420) and held at the offices of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT on 15 July 2015 the following resolutions were duly passed; No.1 as a specia resolution and No.2 2372425BLACK GRAPHIC DESIGN LTD as an ordinary resolution: Company Number: SC162915 1. That the Company be wound up voluntarily Registered Office: Suite 4.1 Station House, 34 St Enoch Square, 2. That Peter Richard James Frost (IP No. 008945), of Hazlewoods Glasgow, G1 4DF LLP, Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT, Principal trading address: The Lighthouse, 70 Mitchell Street, be and he is hereby appointed Liquidator for the purposes of such Glasgow, G1 3LX winding up. At a GENERAL MEETING of the above-named Company, duly Any person who requires further information should contact Nick convened, and held at Glasgow Marriott Hotel, 500 Argyle Street, Stafford on telephone 01452 634800 or by email to Glasgow G3 8RR on 15 July 2015, the subjoined SPECIAL [email protected]. RESOLUTION was duly passed, viz:— N . Morjaria, Chairman (2371968) “That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the THE2372426 COMPANIES ACT 1985 company be wound up voluntarily, and that Anthony Harry Hyams (IP CGKH LTD No 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes SPECIAL RESOLUTION IN TERMS OF THE COMPANIES ACT Street, London W1G 0AH be and is hereby appointed Liquidator for 2006 AND PURSUANT TO SECTION 283 (1) AND (4) TO (6) the purpose of such winding-up.” At a General Meeting of the Members of the above named company At a subsequent meeting of creditors held on the same day, the duly convened and held at 104 Quarry Street, Hamilton, ML3 7AX on members’ nominee was confirmed as Liquidator. 14 July 2015, the following Special Resolution was duly passed: Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus “THAT it has been proved to the satisfaction of the meeting that the Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Company cannot, by reason of its liabilities, continue its business and (telephone: 020 7495 2348). Alternative contact: Christine Vaines, that the Company be wound up voluntarily.” [email protected], 020 7495 2348 Gordon Hunter, Chairman David Bland - Director (2372425) 14 July 2015 (2372426)

BLACKTON2372060 ROOFING & CLADDING LIMITED 2371936CROWN HOTEL (LONGTON) LIMITED (Company Number 05763224) (Company Number 04118291) Registered office: Frederick House, Brenda Road, Hartlepool, TS25 Registered office: 19-20 Bourne Court, Southend Road, Woodford 2BW Green, IG8 8HD Principal trading address: Dean Group Business Park, Brenda Road, Principal trading address: 545 King Street, Times Square, Longton, Hartlepool, TS25 2BW Stoke on Trent, ST3 1HD At a general meeting of the above-named company, convened, and At a general meeting of the above-named Company duly convened held at Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds and held at Greenfield Recovery Limited, One Victoria Square, LS27 7JN, on 07 July 2015 at 12.00 noon, the following resolutions Birmingham, B1 1BD on 14 July 2015 the following resolutions were were passed, as a special resolution and as an ordinary resolution: passed as a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily and that Robert David “That it has been resolved by special resolution that the Company be Adamson and Roderick John Weston, both of Mazars LLP, Mazars wound up voluntarily and that Rachel Ballinger, of Greenfield House, Gelderd Road, Gildersome, Leeds LS27 7JN, (IP Nos 009380 Recovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No and 008730) be appointed as Joint Liquidators of the Company for 11510) be and is hereby appointed liquidator of the Company for the the purposes of the voluntary winding-up and they be authorised to purposes of the winding-up.” act jointly and severally.” For further details contact: Eddy Houlton, Email: For further details contact: Scott Sinclair, Tel: 0113 387 8883. [email protected], Tel: 0121 201 1720. Steven Winspear, Chairman (2372060) Salim Virani, Director (2371936)

BLENHEIM2371941 LIMITED DA2372430 GROUP (UK) LIMITED (Company Number 02304899) Company Number: SC121558 Registered office: Arundel House, 1 Amberley Court, Whitworth Road, Registered Office: Suite 4.1 Station House, 34 St Enoch Square, Crawley, West Sussex RH11 7XL Glasgow, G1 4DF Principal trading address: Aberdeen House, South Road, Haywards Principal trading address: The Lighthouse, 70 Mitchell Street, Heath, RH16 4NG Glasgow, G1 3LX

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 41 COMPANIES

At a GENERAL MEETING of the above-named Company, duly that Stephen Powell and Shane Biddlecombe of HJS Recovery, 12-14 convened, and held at Glasgow Marriott Hotel, 500 Argyle Street, Carlton Place, Southampton SO15 2EA, be and are hereby appointed Glasgow G3 8RR on 15 July 2015, the subjoined SPECIAL Joint Liquidators of the Company for the purposes of such winding RESOLUTION was duly passed, viz :- up, “That it has been proved to the satisfaction of this meeting that the and that the Joint Liquidators be authorised to act jointly and company cannot by reason of its liabilities continue its business, and severally in the liquidation.” that it is advisable to wind up the same, and accordingly that the Date on which Resolutions were passed: Members: 10 July 2015 company be wound up voluntarily, and that Anthony Harry Hyams (IP Creditors: 10 July 2015 No 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Liquidators’ details: Stephen Powell, IP number: 9561 and Shane Street, London W1G 0AH be and is hereby appointed Liquidator for Biddlecombe, IP number: 9425, HJS Recovery, 12-14 Carlton Place, the purpose of such winding-up.” Southampton SO15 2EA. Alternative person to contact with enquiries At a subsequent meeting of creditors held on the same day, the about the case: Mike Hall, telephone number: 02380 234222, email members’ nominee was confirmed as Liquidator. address: [email protected] Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, Jeyaratnarajah Vaseekaran, Director and Chairman (2371964) 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contact: Christine Vaines, [email protected], 020 7495 2348 2372061EBATHS ONLINE LIMITED David Bland - Director (2372430) (Company Number 08965048) Trading Name: Splashdirect.com Registered office: Suite 103, 29 Broadwater Road, Welwyn Garden 2371937DEAN FACILITIES LIMITED City, Herts, AL7 3BQ (Company Number 07638646) Principal trading address: Suite 103, 29 Broadwater Road, Welwyn Registered office: Frederick House, Brenda Road, Hartlepool, Garden City, Herts, AL7 3BQ Cleveland, TS25 2BW At a General Meeting of the Members of the above-named Company, Principal trading address: Frederick House, Brenda Road, Hartlepool, duly convened, and held at Mountview Court, 1148 High Road, Cleveland, TS25 2BW London N20 0RA, on 15 July 2015 the following Resolutions were At a general meeting of the above-named company, convened, and duly passed; No 1 as a Special Resolution and No2 as an Ordinary held at Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds Resolution: LS27 7JN, on 07 July 2015 at 10.30 am the following resolutions were 1. That the Company be wound up voluntarily. passed as a special resolution and as an ordinary resolution: 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the “That the Company be wound up voluntarily and that Robert David purposes of such Winding-up. Adamson and Roderick John Weston, both of Mazars LLP, Mazars Contact Details: Elizabeth Arakapiotis (IP No. 009209), Liquidator, House, Gelderd Road, Gildersome, Leeds LS27 7JN, (IP Nos 009380 Kallis & Co, Mountview Court, 1148 High Road, Whetstone, London and 008730) be appointed as Joint Liquidators of the Company for N20 0RA. Alternative contact: [email protected] 8446 6699. the purposes of the voluntary winding-up and that they be authorised Antonios Charalambides, Director (2372061) to act jointly and severally.” For further details contact: Scott Sinclair, Tel: 0113 387 8883. Steven Winspear, Chairman (2371937) IN2371963 ACCORDANCE WITH SECTION 378 OF THE COMPANIES ACT 1985 AND SECTION 84 OF THE INSOLVENCY ACT 1986 EVERYTHING GREEN DEAL LIMITED DIGITAL2372423 INTERACTIVE ENTERTAINMENT LIMITED (Company Number 8464000) Company Number: SC165498 Registered office: Metro House, Pepper Road, Leeds LS10 2RU Registered Office: Suite 4.1 Station House, 34 St Enoch Square, At a General Meeting of the above named Company duly convened Glasgow, G1 4DF and held at Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN on Principal trading address: The Lighthouse, 70 Mitchell Street, 9th July 2015 the following Resolutions were passed as a Special Glasgow, G1 3LX Resolution and an Ordinary Resolution respectively: At a GENERAL MEETING of the above-named Company, duly 1) That the Company be wound up voluntarily and convened, and held at Glasgow Marriott Hotel, 500 Argyle Street, 2) That William Clive Swindell of Yorkshire House, 7 South Lane, Glasgow G3 8RR on 15 July 2015, the subjoined SPECIAL Holmfirth, HD9 1HN, be and is hereby appointed Liquidator for the RESOLUTION was duly passed, viz:— purposes of such winding up. “That it has been proved to the satisfaction of this meeting that the For further details contact: Tel: 01484 688344, Fax: 01484 685034, company cannot by reason of its liabilities continue its business, and email: [email protected] that it is advisable to wind up the same, and accordingly that the Christopher John Beaumont, Chairman (2371963) company be wound up voluntarily, and that Anthony Harry Hyams (IP No 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and is hereby appointed Liquidator for EVICA2371962 E-TRADING LIMITED the purpose of such winding-up.” (Company Number 08166113) At a subsequent meeting of creditors held on the same day, the Trading Name: EVICA members’ nominee was confirmed as Liquidator. Registered office: 4th Floor Allan House, 10 John Princes Street, Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, London W1G 0AH 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Principal trading address: 34 Norwood High Street, London SE27 (telephone: 020 7495 2348). Alternative contact: Christine Vaines, 9NR [email protected], 020 7495 2348 At a GENERAL MEETING of the above-named Company, duly David Bland - Director (2372423) convened, and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 16 July 2015, the subjoined SPECIAL RESOLUTION was duly passed, viz :- 2371964EASWARY LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 06847939) company cannot by reason of its liabilities continue its business, and Registered office: HJS Recovery, 12-14 Carlton Place, Southampton that it is advisable to wind up the same, and accordingly that the SO15 2EA company be wound up voluntarily, and that Lloyd Edward Hinton (IP Principal trading address: 473 London Road, Camberley, Surrey No 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes GU15 3JA Street London W1G 0AH be and is hereby appointed Liquidator for At a general meeting of the Company, duly convened and held at HJS the purpose of such winding-up.” Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 10 July At a subsequent meeting of creditors held on the same day, the 2015, the following Resolutions were passed as a Special Resolution member’s nominee was confirmed as Liquidator. and an Ordinary Resolution respectively: “That the Company be wound up voluntarily,

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Contact details: Lloyd Edward Hinton (IP Number 9516) Liquidator, of Contact details: Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contact: London W1G 0AH, (telephone: 020 7495 2348). Alternative contact: Sylwia Starzynska, [email protected], 020 7495 2348. Christine Vaines, [email protected], 020 7495 2348. Ewa Kujawa - Director (2371962) Andrew Forman - Director (2371973)

2372023EXPRESS INDUSTRIAL SUPPLIES LIMITED GEORGE2371966 FOX CLOTHING LIMITED (Company Number 05835026) (Company Number 08111966) Trading Name: Express Bearings and Transmissions Registered office: 3rd Floor, Temple Point, 1 Temple Row, Registered office: c/o Quantuma LLP, 5th Floor, One Temple Quay, Birmingham, B2 5LG Temple Back East, Bristol BS1 6DZ Principal trading address: 55 King Street, Belper, Derby, DE56 1PZ Principal trading address: Anglo Trading Estate, Shepton Mallet, At a General Meeting of the Members of the above-named Company, Somerset, BA4 5BY duly convened and held at Holiday Inn Express, Trent Room, Second Notice is hereby given that the following resolutions were passed on Avenue, Centrum 100, Burton Upon Trent, DE14 2WF on 14 July 2015 15 July 2015 as a special resolution and as an ordinary resolution the following resolutions were duly passed as a special resolution and respectively: an ordinary resolution respectively: “That the Company cannot, by reason of its liabilities, continue its “That the company be wound up voluntarily and that Gareth Prince business, and that it is advisable to wind up the same, and and W John Kelly, both of Begbies Traynor (Central) LLP, 3rd Floor, accordingly that the Company be wound up voluntarily and that Temple Point, 1 Temple Row, Birmingham, B2 5LG, (IP Nos 16090 Graham Randall and Mark Roach, both of Quantuma LLP, 5th Floor, and 004857) be and hereby are appointed Joint Liquidators of the One Temple Quay, Bristol BS1 6DZ, (IP Nos 9051 and 9231), be Company for the purpose of the voluntary winding-up, and any act appointed as Joint Liquidators of the Company for the purposes of required or authorised under any enactment to be done by the Joint such voluntary winding up.” Liquidators may be done by all or any one or more of the persons For further details contact: The Joint Liquidators, Email: holding the office of Liquidator from time to time.” [email protected] Tel: 0117 959 5525. Alternative contact: Kerrie Any person who requires further information may contact the case Rees. manager by telephone on 0121 200 8150. Alternatively enquiries can William F Gannon, Director (2372023) be made to Carole Mulloy by email at carole.mulloy@begbies- traynor.com or by telephone on 0121 200 8150. Michael Ballance, Chairman (2371966) F2371977 & M SERVICES LIMITED (Company Number 04605418) Registered office: 2-4 Royal Lane, West Drayton, Middlesex UB7 8DL 2371971H A BRADPIECE LIMITED Principal trading address: 2-4 Royal Lane, West Drayton, Middlesex (Company Number 05398052) UB7 8DL Registered office: One Great Cumberland Place, Marble Arch, London Notice is hereby given, pursuant to Section 85 of the Insolvency Act W1H 7LW 1986, that the following resolutions were passed by the members of Principal trading address: c/o Stanbridge Associates Ltd, 7 Lindum the above-named Company on 14 July 2015: Terrace, Lincoln, LN2 5RP Special Resolution At a General Meeting of the above named Company, duly convened 1. That the Company cannot, by reason of its liabilities, continue its and held at One Great Cumberland Place, Marble Arch, London, W1H business, and that it is advisable to wind up the same, and 7LW on 16 July 2015 the following Resolutions were duly passed as a accordingly that the Company be wound up voluntarily. Special Resolution and as Ordinary Resolutions: Ordinary Resolution “That the Company be wound up voluntarily and that N A Bennett and 2. That Simon Thomas Barriball and Helen Whitehouse be appointed A D Cadwallader, both of Leonard Curtis, One Great Cumberland as Joint Liquidators for the purposes of such winding up. Place, Marble Arch, London W1H 7LW, (IP Nos 9083 and 9501) be At the subsequent Meeting of Creditors held on 14 July 2015 the and are hereby appointed Joint Liquidators of the Company for the appointment of Simon Thomas Barriball and Helen Whitehouse as purposes of such winding up and that the Joint Liquidators be Joint Liquidators was confirmed. authorised to act jointly and severally in the liquidation.” Simon Thomas Barriball (IP number 11950) and Helen Whitehouse (IP Further details contact: N A Bennett or A D Cadwallader, Email: number 9680) both of McAlister & Co Insolvency Practitioners Ltd, 10 [email protected], Tel: 020 7535 7000. Alternative St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators contact: Jonathan Lane of the Company on 14 July 2015. Further information about this case Howard A Bradpiece, Director (2371971) is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at [email protected]. HV2371979 CATERING LTD Michael Bonnell, Director (2371977) (Company Number 08048346) Trading Name: The Fat Olive Registered office: 340 Deansgate, Manchester, M3 4LY FINCH2371973 FORMAN LIMITED Principal trading address: (Formerly) 8 St Helens Road, Ormskirk, L39 (Company Number 04053048) 4QR Registered office: 4th Floor Allan House, 10 John Princes Street, At a General Meeting of the Members of the above-named Company, London W1G 0AH duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on Principal trading address: College House, Inglesham, Swindon, 16 July 2015 the following Resolutions were duly passed, as a Special Wiltshire, SN6 7QU Resolution and as an Ordinary Resolution respectively: At a GENERAL MEETING of the above-named Company, duly “That the Company be wound up voluntarily and that Francesca convened, and held at Insolve Plus Ltd 4th Floor Allan House, 10 John Tackie and Gary N Lee, both of Begbies Traynor (Central) LLP, 340 Princes Street, London W1G 0AH on 16 July 2015, the subjoined Deansgate, Manchester, M3 4LY, (IP No. 009713 and 009204) be and SPECIAL RESOLUTION was duly passed, viz :- hereby are appointed Joint Liquidators of the Company for the “That it has been proved to the satisfaction of this meeting that the purpose of the voluntary winding-up, and any act required or company cannot by reason of its liabilities continue its business, and authorised under any enactment to be done by the Joint Liquidators that it is advisable to wind up the same, and accordingly that the may be done by all or any one or more of the persons holding the company be wound up voluntarily, and that Anthony Harry Hyams (IP office of Liquidator from time to time.” No 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Any person who requires further information may contact the Joint Street, London W1G 0AH be and is hereby appointed Liquidator for Liquidators by telephone on 0161 837 1700. Alternatively enquiries the purpose of such winding-up.” can be made to Phillip Shaughnessy by e-mail at At a subsequent meeting of creditors held on the same day, the [email protected] or by telephone on 0161 members’ nominee was confirmed as Liquidator. 837 1700

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 43 COMPANIES

Jennifer Hardman-Varley, Chairman (2371979) LEIGH2371991 JAMES LIMITED (Company Number 07152228) Registered office: Reedham House, 31 King Street West, Manchester, 2372099INFINITY FOOD LIMITED M3 2PJ Trading Name: Kono Pizza Principal trading address: 265 Monton Road, Eccles, M30 9LF (Company Number 08844312) At a General Meeting of the members of the above-named company, Registered office: 50 High Street, Leicester LE1 5YN duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 At a General Meeting of the above-named Company, duly convened, 9SQ, on 16 July 2015 the following resolutions were duly passed as a and held at 38 De Montfort Street, Leicester LE1 7GS on the 15 July special resolution and as an ordinary resolution respectively: 2015 the subjoined Special Resolution was duly passed: “That it has been proved to the satisfaction of this meeting that the “That the Company be wound up voluntarily and that Situl Devji Company cannot, by reason of its liabilities, continue its business, Raithatha and Deviesh Ramesh Raikundalia, Licensed Insolvency and that it is advisable to wind up the same, and accordingly that the Practitioners, of Springfields Business Recovery & Insolvency Limited, Company be wound up voluntarily, and that Darren Terence Brookes, 38 De Montfort Street, Leicester, LE1 7GS, are hereby appointed of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Joint Liquidators for the purposes of such winding up, and they are Hale, Cheshire, WA15 9SQ, (IP No 9297) be and is hereby appointed both to act jointly or separately on all matters.” Liquidator for the purposes of such winding-up.” At a subsequent Meeting of Creditors, duly convened pursuant to For further details contact: Darren Terence Brookes, Tel: 0161 927 Section 98 of the Insolvency Act, 1986, and held on the same day, the 7788, Email: [email protected] appointment of Situl Devji Raithatha and Deviesh Ramesh Raikundalia Leigh James Dyson, Director (2371991) was confirmed. Contact details: Situl Devji Raithatha (IP No. 8927), Deviesh Ramesh Raikundalia (IP No 13890), Joint Liquidators, Springfields Business 2371951LEWIS TRANSPORT SERVICES (SWANSEA) LIMITED Recovery & Insolvency Limited, 38 De Montfort Street, Leicester LE1 (Company Number 07527733) 7GS. Alternative contact: Luke Littlejohn, 011 6299 4745. Registered office: c/o Harrisons Business Recovery and Insolvency N . Morjaria, Chairman (2372099) Limited, Office Suite 1A, The Post Office, Adelaide Street, Swansea SA1 1SB Principal trading address: 93 Ffordd Cambria, Pontrarddulais, PURSUANT2371958 TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 Swansea, SA4 8AB JB’S MARKING & PARKING LIMITED At a General Meeting of the Company convened and held at (Company Number 08415027) Harrisons Business Recovery and Insolvency Limited, Office Suite 1A, Registered office: 34 Falsgrave Road, Scarborough, YO12 5AT The Post House, Adelaide Street, Swansea, SA1 1SB on 10 July 2015 At a General Meeting of the members of the above named company, at 12.00 noon the following special resolution numbered one and duly convened and held at Rowan House, West Bank, Scarborough, ordinary resolutions numbered two and three were passed: YO12 4DX on 13 July 2015 the following resolutions were duly (1) That the Company be wound up voluntarily. passed; as a Special Resolution and as an Ordinary Resolution (2) That Paul Walker and David Clements of Harrisons Business respectively: Recovery and Insolvency Limited, Office Suite 1A, The Post House, 1. “That the Company be wound up voluntarily”. Adelaide Street, Swansea, SA1 1SB, be appointed Joint Liquidators 2. “That Rob Sadler and David Adam Broadbent of Begbies Traynor of the Company for the purposes of the voluntary winding-up. (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, (3) That the Liquidators be authorised to act jointly and severally in the Clifton Moor, York, YO30 4XG be and hereby are appointed Joint liquidation. Liquidators of the Company for the purpose of the voluntary winding- Contact details: Paul Walker and David Clements, (IP Nos. 002649 up, and any act required or authorised under any enactment to be and 008765) of Harrisons Business Recovery and Insolvency done by the Joint Liquidators may be done by all or any one or more LimitedOffice Suite 1A, The Post Office, Adelaide Street, Swansea of the persons holding the office of liquidator from time to time.” SA1 [email protected] tel: 01792 644778 for the Rob Sadler (IP Number: 009172) and David Adam Broadbent (IP attention of Julie Jones. Number: 009458). Laura Lewis - Director (2371951) Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Mike Jenkins by e-mail at mike.jenkins@begbies- METALPLAS2371961 LTD traynor.com or by telephone on 01904 479801. (Company Number 07374301) James Bradley, Chairman Registered office: c/o Quantuma LLP, 5th Floor, One Temple Quay, 13 July 2015 (2371958) Temple Back East, Bristol BS1 6DZ Principal trading address: Unit 8 Ash Court, East Way, Lee Mill Industrial Estate, Ivybridge, Devon, PL21 9GE LEC2372434 DESIGN LIMITED At a general meeting of the Company, duly convened and held at Company Number: SC399747 Quantuma LLP, 5th Floor, One Temple Quay, Temple Back East, Trading Name: LEC Bristol BS1 6DZ on 16 July 2015 at 11.00 am the following resolutions Registered office: 211 Granton Road, Edinburgh, EH5 1HD were passed as a special resolution and as an ordinary resolution Principal trading address: 2 Claremont Villas, Binfield-on-Thames, respectively: RG9 4DZ “That the Company cannot, by reason of its liabilities, continue its Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 03 business, and that it is advisable to wind up the same, and July 2015 the shareholders of the Company passed the following accordingly that the Company be wound up voluntarily and that Special and Ordinary Written Resolutions: Graham Randall, of Quantuma LLP, 5th Floor, One Temple Quay, “That it has been proved to the satisfaction of this meeting that the Temple Back East, Bristol BS1 6DZ and Mark Roach, of Quantuma Company is insolvent, and that it is advisable to wind up the same, LLP, 5th Floor, One Temple Quay, Bristol BS1 6DZ, (IP Nos 9051 and and accordingly that the Company be wound up voluntarily and that 9231) be and are hereby appointed as Joint Liquidators of the Julie Palmer, of Begbies Traynor (Central) LLP, 65 St. Edmunds Company for the purposes of such voluntary winding up.” At the Church Street, Salisbury, Wiltshire SP1 1EF and Kenneth W Pattullo, subsequent meeting of creditors, held on the same place on the same of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay date, the resolutions were ratified confirming the appointment of 2, 139 Fountainbridge, Edinburgh, EH3 9QG, (IP Nos. 008835 and Graham Randall and Mark Roach as Joint Liquidators. 008368) be and are hereby appointed Joint Liquidators of the For further details contact: The Joint Liquidators, Tel: 0117 959 5525, Company for the purposes of such winding up.” Email: [email protected]. Alternative contact: Frank Nicol. Any person who requires further information may contact the Michael Everett, Director (2371961) Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Andrew Hook by email at andrew.hook@begbies- traynor.com or by telephone on 01722 435190. Craig Gregan, Chairman (2372434)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

O2372000 MATTHEWS LIMITED At a General Meeting of the members of the above named company, (Company Number 06853281) duly convened and held at 1st Floor North, Anchor Court, Keen Road, Trading Name: LighterLiife Cardiff, CF24 5JW on 16 July 2015 the following resolutions were duly Registered office: c/o Brook Business Recovery (BBR), The Media passed; as a Special Resolution and as an Ordinary Resolution Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 respectively: 1RL 1. “That the Company be wound up voluntarily”. Principal trading address: Brunel House, 1 Archers Court, Stukeley 2. “That David Hill and Peter Richard Dewey of Begbies Traynor Road, Huntingdon, PE29 6XG (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, Notice is hereby given that the following resolutions were passed on CF24 5JW be and hereby are appointed Joint Liquidators of the 14 July 2015 as a special resolution and an ordinary resolution Company for the purpose of the voluntary winding-up, and any act respectively: required or authorised under any enactment to be done by the Joint “That the Company cannot, by reason of its liabilities, continue its Liquidators may be done by all or any one or more of the persons business, and that it is advisable to wind up the same, and holding the office of liquidator from time to time”. accordingly that the Company be wound up voluntarily and that David Hill (IP number 6904) and Peter Richard Dewey (IP number Charles Brook and Michelle Chatterton, both of Brook Business 7806) both of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Recovery (BBR) LLP, The Media Centre, 7 Northumberland Street, Court, Keen Road, Cardiff CF24 5JW were appointed Joint Huddersfield, West Yorkshire, HD1 1RL, (IP Nos 9157 and 13730), be Liquidators of the Company on 16 July 2015. Further information appointed as Joint Liquidators for the purposes of such voluntary about this case is available from Heather Irvine at the offices of winding-up.” Begbies Traynor (Central) LLP on 02920 894 270 or at For further details contact: The Joint Liquidators, Email: [email protected]. [email protected] or telephone 0845 2699268. Mr P L Baker, Chairman (2371948) Alternative contact: Manraj Mand. Owen Matthews, Chairman (2372000) R2371955 J SERVICES (KENT) LTD (Company Number 07928506) 2371987OSKOMERA SOLAR POWER SOLUTIONS UK LIMITED Registered office: Ground Floor, Taunton House, Waterside Court, (Company Number 07367518) Medway City Estate, Rochester, Kent ME2 4NZ Registered office: Bamfords Trust House, 85- 89 Colmore Row, Principal trading address: 57 Windmill Street, Frindsbury, Rochester, Birmingham, B3 2BB Kent ME2 3XH Principal trading address: Unit 2, 17 Albert Drive, Burgess Hill, West Passed 15 July 2015 Sussex, RH15 9TN At a GENERAL MEETING of the above-named Company, duly At a general meeting of the members of the above named Company, convened, and held at Taunton House, Waterside Court, Medway City duly convened and held at Bamfords Trust House, 85-89 Colmore Estate, Rochester, Kent ME2 4NZ on 15 July 2015 the subjoined Row, Birmingham, B3 2BB on 14 July 2015 the following resolutions Special Resolution was duly passed, viz:-: were duly passed as a Special Resolution and an Ordinary Resolution RESOLUTION respectively: That it has been proved to the satisfaction of this meeting that the “That the Company be wound up voluntarily and that C A Beighton company cannot by reason of its liabilities continue in business, and and P D Masters, both of Leonard Curtis, Bamfords Trust House, that it is advisable to wind up the same and, accordingly, that the 85-89 Colmore Row, Birmingham, B3 2BB, (IP Nos 9556 and 8262) company be wound up voluntarily. be and are hereby appointed as Joint Liquidators for the purposes of AT a subsequent MEETING OF CREDITORS, duly convened pursuant such winding up and that the Joint Liquidators be authorised to act to section 98 of the INSOLVENCY ACT 1986 and held on the same jointly and severally in the Liquidation.” day, it was resolved that Mrs Adelle Firestone, Certified Accountant, For further details contact: C A Beighton or P D Masters on email: of Messrs Firestones, Ground Floor, Taunton House, Waterside Court, [email protected] or on tel: 0121 200 2111. Medway City Estate, Rochester, Kent ME2 4NZ be and is hereby Dennis Gieselaar, Director (2371987) appointed Liquidator for the purpose of the winding-up. Adelle Patricia Firestone (IP number 8804) of Firestones, Ground Floor, Taunton House, Waterside Court, Medway City Estate, P.P.2371949 RILEY PLUMBING & HEATING (STOCKPORT) LIMITED Rochester, Kent ME2 4NZ was appointed Liquidator of the Company (Company Number 03651348) on 15 July 2015. Further information about this case is available from Registered office: St George’s House, 215-219 Chester Road, the offices of Firestones on 01634 724440. Manchester, M15 4JE Richard Cartwright, Chairman of both Meetings (2371955) Principal trading address: 18 Meyer Street, Cale Green, Stockport, SK3 8JE At a General Meeting of the above named Company convened and SHIV2371989 LIMITED held at St. George’s House, 215-219 Chester Road, Manchester, M15 (Company Number 04970092) 4JE on 15 July 2015 at 11.30 am the following Special Resolution and Trading Name: Subway Ordinary Resolution were passed: Registered office: Langley House, Park Road, East Finchley, London “That the Company be wound up voluntarily and that Charles N2 8EY MacMillan, of Beever and Struthers, St George’s House, 215-219 Principal trading address: Unit 2, Station House, 500 Elder Gate, Chester Road, Manchester, M15 4JE, (IP No 6000) be appointed as Milton Keynes, MK9 1BB liquidator of the Company for the purposes of the voluntary winding- At a General Meeting of the Company, duly convened and held at up.” Langley House, Park Road, East Finchley, London N2 8EY, on 15 July For further details contact: Jill Redmond, Tel: 0161 838 1886. 2015 the following Resolutions were passed as a Special Resolution Charles MacMillan, Chairman (2371949) and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Alan Simon, of AABRS Limited, Langley House, Park Road, East Finchley, London PLB2371948 ESTATES LIMITED N2 8EY, (IP No. 008635), be and is hereby appointed Liquidator of the (Company Number 08436387) Company for the purposes of such winding up.” Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff, For further details contact: Alan Simon, Tel: 020 8444 2000. CF24 5JW Alternative person to contact with enquiries about the case: Rima Principal trading address: 19 Neptune Court, Vanguard Way, Cardiff, Shah. CF24 5PJ Amit Patel, Director (2371989) Passed 16 July 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 45 COMPANIES

SOURCING2371950 HOUSE LIMITED For further details contact: E Walls, Email: (Company Number 04268980) [email protected], Tel: 0191 482 3343. Registered office: 37 Sun Street, London, EC2M 2PL Steven Hope, Chairman (2371999) Principal trading address: Unit 4 Cheapside Court, Sunninghill Road, Ascot, SL5 7RF At a General Meeting of the above-named Company, duly convened, WEBSCAPE2371986 MARKETING LTD and held at 37 Sun Street, London, EC2M 2PL on 16 July 2015 at (Company Number 07088477) 11.00 am the following Resolutions were duly passed, as a Special Registered office: The Mount, Barrow Hill, Sellindge, Kent, TN25 6JQ Resolution and an Ordinary Resolution respectively: Principal trading address: 23a Tontine Street, Folkstone, Kent, CT20 “That the company be wound up voluntarily and that Lane Bednash, 1JU of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP Notice is hereby given that the following resolutions were passed on No. 8882) be appointed liquidator of the company for the purposes of 16 July 2015 as a special resolution and ordinary resolutions the voluntary winding up.” respectively: Further details contact: Lane Bednash, Tel: 0207 831 2626. “That the Company be wound up voluntarily and that Adrian Paul Alternative contact: Ross Edwards. Dante, of MHA MacIntyre Hudson, Cornwallis House, Pudding Lane, Paul Jason Jones, Chairman (2371950) Maidstone, Kent, ME14 1NH and Paul Michael Davis, of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, (IP Nos 9600 and 7805) be and are hereby STRAND2371954 INDIAN CUISINE LIMITED appointed as Joint Liquidators of the company for the purposes of (Company Number 07354461) such winding up and that anything required or authorised to be done Registered office: 146A Brent Street, London, NW4 2DR by the Joint Liquidators be done by both or either of them.” Principal trading address: 149 Strand, London, WC2R 1JA For further details contact: The Liquidators: email: At a General Meeting of the Members of the above-named Company, [email protected] Alternative contact: Katherine Everitt, duly convened and held at Pearl Assurance House, 319 Ballards Email: [email protected] or on tel: 01622 754033. Lane, London N12 8LY on 15 July 2015 the following Special Josh Whiten, Chairman (2371986) Resolution and Ordinary Resolution were duly passed: “That the Company be wound up voluntarily, and that Asher Miller, of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, WILLIS2371994 BEAR DAY CARE LIMITED London N12 8LY, (IP No. 9251) be and he is hereby appointed (Company Number 8807130) Liquidator for the purposes of such winding up.” Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 For further details contact: Tracy Cook on Tel: 020 8343 5900. 9AG MR Khalid Khan, Chairman (2371954) Principal trading address: 67-69 Grange Road West, Claughton CH41 4BZ Nature of Business: Child Day Care – Pre Primary School THE2371974 BULL NEWICK LTD The Companies Act 2006 (Company Number 08897488) At a General Meeting of the above named Company, duly convened Registered office: Hampton House, High Street, East Grinstead, West and held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Sussex, RH19 3AW Chapel Street, Liverpool L3 9AG, at 11.15 am on 15 July 2015, the Principal trading address: The Bull, The Green, Newick, Lewes, East following Resolutions were duly passed, as a Special Resolution and Sussex, BN8 4LA as an Ordinary Resolution, respectively:- At a General Meeting of the members of the above named Company, 1. That the Company be wound-up voluntarily. duly convened and held at Gateway House, Highpoint Business 2. That Ian C Brown (IP Number 8621) of Parkin S. Booth & Co., Village, Henwood, Ashford, Kent, TN24 8DH on 14 July 2015 the Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is following Special and Ordinary Resolutions were proposed and duly hereby appointed Liquidator for the purpose of such winding-up. passed respectively: Further details of Liquidator: E-mail address [email protected]; “That it has been proved to the satisfaction of this meeting that the Telephone Number 0151 236 4331 Company cannot, by reason of its liabilities, continue its business and Mr J J Willis, Director (2371994) that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Ian Douglas Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Village, WJA2371993 FINANCIAL SERVICES LIMITED Henwood, Ashford, Kent, TN24 8DH, (IP No 8924), be and is hereby (Company Number 08407587) appointed Liquidator of the Company for the purposes of its voluntary Registered office: Refresh Recovery Limited, West Lancashire winding up.” Investment Centre, Maple View, White Moss Business Park, For further details contact: Ian Yerrill, Email: [email protected] Skelmersdale, Lancashire, WN8 9TG Tel: 01233 666280. Ref; CVL1373T Principal trading address: 42 Inglewood Crescent, Carlisle, CA12 6JJ Simon Skinner, Chairman (2371974) At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG UBER2371999 FITNESS UK LIMITED on 15 July 2015 at 11.00 am, the following Resolutions were duly (Company Number 07024832) passed as a Special Resolution and as an Ordinary Resolution: Trading Name: Gym NRG “That the Company be wound up voluntarily and that Peter John Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Harold, of Refresh Recovery Limited, West Lancashire Investment Way, Team Valley, Gateshead, NE11 0RU Centre, Maple View, White Moss Business Park, Skelmersdale, Principal trading address: 57 Melbourne Street, Newcastle upon Tyne, Lancashire, WN8 9TG, (IP No: 10810) be and is hereby appointed NE1 2JQ Liquidator of the Company for the purpose of the voluntary winding- At a General Meeting of the members of the above named company, up.” At a subsequent meeting of creditors held later that day and at duly convened and held at Holiday Inn Express, Clasper Way, the same venue, the above Resolutions were also approved by Swalwell, Newcastle upon Tyne, NE16 3BE on 15 July 2015 the creditors. following resolutions were duly passed as a Special Resolution and as Further details contact: Peter John Harold Email: an Ordinary Resolution: [email protected], Tel: 01695 711200. Case Administrator: “That it has been proved to the satisfaction of this meeting that the Michael Bimpson, Email: [email protected] Tel: 01695 Company cannot, by reason of its liabilities, continue its business, 711200. and that it is advisable to wind up the same, and accordingly that the William John Armstrong, Director (2371993) Company be wound up voluntarily and that E Walls, of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, (IP No 9113) be and he is hereby appointed Liquidator for the purposes of such winding up.”

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Further contact details: Lyndsay Millar telephone 0141 567 4500 or Liquidation by the Court via email [email protected] Dundee Sheriff Court Reference: L15/15 APPOINTMENT OF LIQUIDATORS 15 July 2015 (2372437)

BOSCO2372444 (SCOTLAND) LIMITED Company Number: SC409289 In2372123 the County Court Liverpool In Liquidation No 959 of 2014 Registered Office: 25 Bothwell Street, Glasgow, G2 6NL DIVERSE PRODUCT HOLDINGS LIMITED Previous Registered Office: Unit 16, Govan Workspace, Six Harmony (Company Number 06486050) Row, Glasgow G51 3BA Registered office: CVR Global LLP, Russell Square House, 10-12 I, Pamela Coyne, Chartered Accountant, 25 Bothwell Street, Glasgow, Russell Square, London, WC1B 5LF G2 6NL, hereby give notice, pursuant to Rule 4.19 of the Insolvency Principal Trading Address: 116 Duke Street, Liverpool, Merseyside, L1 (Scotland) Rules 1986, that on 17 July, 2015, I was appointed 5JW Liquidator of the above named company by a Resolution of the First In accordance with Rule 4.106A Adrian Hyde and Kevin Murphy, both Meeting of Creditors held in terms of Section 138(3) of the Insolvency of CVR Global LLP, Russell Square House, 10-12 Russell Square, Act 1986. No Liquidation Committee was established. London, WC1B 5LF , (IP Nos 9664 and 8349) give notice that we were Accordingly, I do not intend to summon a further meeting for the appointed Joint Liquidators of Diverse Product Holdings Limited on purpose of establishing a Liquidation Committee unless one-tenth, in 23 June 2015. value, of the creditors require it in terms of Section 142(3) of the For further details contact: The Joint Liquidators on email: Insolvency Act 1986. [email protected] or tel: 0203 794 8719. Creditors who have not already done so are requested to lodge formal A C Hyde, Joint Liquidator claims with me before 30 September 2015 23 June 2015 (2372123) Pamela Coyne Liquidator Office Holder Number: 9952 In2372131 the County Court at Manchester Scott-Moncrieff Restructuring & Insolvency, 25 Bothwell Street, No 2414 of 2015 Glasgow G2 6NL SLADE HEATH BARNS LIMITED Further contact details: Lyndsay Millar telephone 0141 567 4500 or (Company Number 05547012) via email [email protected] Registered office: 284 Clifton Drive, Lytham St Annes, Lancashire FY8 Glasgow Sheriff Court Reference: L84/15 1LH 20 July 2015 (2372444) Principal trading address: 570 - 572 Etruria Road, Basford, Newcastle-Under-Lyme ST5 0SU In accordance with Rule 4.106A I, James Richard Duckworth, 2372118In the County Court at Blackpool Chartered Accountant of Freeman Rich, 284 Clifton Drive South, No 0202 of 2014 Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby C & J SEAFOODS LIMITED give notice that I have been appointed as Liquidator in the above (Company Number 07741563) matter on 10 July 2015. Registered office: 150a Preston Old Road, Blackpool, FY3 9QP Creditors of the Company are required to send in their full names, Principal Trading Address: 150a Preston Old Road, Blackpool, FY3 address and descriptions, full description of their debts or claims and 9QP the name and address of their Solicitors (if any) to the Liquidator of Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency the Company, and if so required in writing, to prove their debts or Rules 1986 (as amended), that Paul James Pittman and Paul Anthony claims at such time and place as shall be specified in such notice, or Higley, both of Price Bailey Insolvency and Recovery LLP, 7th Floor, in default shall be excluded from the benefit of any distribution. Dashwood House, 69 Old Broad Street, London, EC2M 1QS, (IP Nos Further information on this case is available from Dawn Morris of 13710 and 11910) have been appointed Joint Liquidators of the Freeman Rich, Tel: 01253 712231. Company by the Secretary of State on 02 July 2015. J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 Further details contact: The Joint Liquidators: Email: 14 July 2015 (2372131) [email protected]. Alternative contact: Alicia Clough Paul James Pittman and Paul Anthony Higley, Joint Liquidators 02 July 2015 (2372118) In2372115 the Cambridge County Court No 119 of 2013 TREVOR CAMP ELECTRICAL CONTRACTORS LIMITED CLYDE2372437 ENERGY SOLUTIONS LIMITED Previous Name of Company: Tecam Limited Company Number: SC011520 (Company Number 04686906) In Liquidation Registered office: Taylor Bradshaw, Cambridge House, 16 High Street Registered Office: 25 Bothwell Street Glasgow, G2 6NL Principal trading address: 1 Coronation Row, Crow Lane, Reed, Previous Registered Office: C/o Henderson Loggie, Royal Exchange, Royston, Hertfordshire, SG8 8AD Panmure Street, Dundee DD1 1DZ In accordance with Rule 4.106A Christopher Purkiss and Michaela I, Pamela Coyne, Insolvency Practitioner, 25 Bothwell Street, Hall of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Glasgow, G2 6NL, hereby give notice, pursuant to Rule 4.19 of the Road, London EC1M 7AD (IP Number: 9654 and 9081 respectively) Insolvency (Scotland) Rules 1986, that on 6 July, 2015, I was give notice that they were appointed Joint Liquidators of the appointed Liquidator of the above named company by an interlocutor Company on 14 July 2015. from Dundee Sheriff Court dated 6 July 2015. A Liquidation Creditors of the Company are required on or before 17 August 2015 Committee was not established at the first meeting of creditors. to send in their full names, their addresses and descriptions, full Accordingly, I do not intend to summon a further meeting for the particulars of their debts or claims and the names and addresses of purpose of establishing a Liquidation Committee unless one-tenth, in their solicitors (if any) to the Joint Liquidators, and if so required by value, of the creditors require it in terms of Section 142(3) of the notice in writing, to prove their debts or claims at such time and place Insolvency Act 1986. as shall be specified in such notice, or in default shall be excluded Creditors who have not already done so are requested to lodge formal from the benefit of any distribution. claims with me before 31 August 2015 Further Details are available from Emma Corser at the offices of Pamela Coyne Kingston Smith & Partners LLP on 0207 566 4020 or at Liquidator [email protected]. (2372115) Office Holder Number: 9952 Scott-Moncrieff Restructuring & Insolvency, 25 Bothwell Street, Glasgow G2 6NL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 47 COMPANIES

DISMISSAL OF WINDING-UP PETITION In2372139 the High Court Manchester District RegistryNo 3205 of 2012 2372110In the County Court at Leicester RINGSIDE TRADING LIMITED No 0063 of 2015 (Company Number 06782286) In the Matter of BLABY HOTEL LIMITED Registered office: One Great Cumberland Place, Marble Arch, (Company Number 08600020) London, W1H 7LW and in the Matter of the INSOLVENCY ACT 1986 Principal Trading Address: 8 South Street, Birmingham, B17 0DB A Petition to wind up the above-named Company of 21 High View Notice is hereby given in pursuance of Section 146 of the Insolvency Close, Hamilton Office Park, Hamilton, Leicester LE4 9LJ, presented Act 1986, that final meetings of members and creditors of the above on 5 March 2015 by WESTFIELD HOTELS LONDON LIMITED of 21 Company will be held at the offices of Leonard Curtis, Leonard Curtis High View Close, Hamilton Office Park, Hamilton, Leicester LE4 9LJ House, Elms Square, Bury New Road, Whitefield, Manchester, M45 was heard on 7 July 2015 and was dismissed by the Court. 7TA on 16 September 2015 at 11.00am and 11.15 am for the purpose Notice of the hearing previously appeared in the London Gazette on of having an account laid before them, showing the manner in which 19 May 2015. the winding up has been conducted and the property of the Company Howes Percival LLP, 3 The Osiers Business Centre, Leicester, LE19 disposed of, and of hearing any explanation that may be given by the 1DX (221129.25/CXM) (2372110) Joint Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote in their place, and such proxy FINAL MEETINGS need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the 2372451AUTOMATIC GATE COMPANY LIMITED business day before the meetings. In Liquidation In the case of a Company having a share capital, a member may Company Number: SC228819 appoint more than one proxy in relation to a meeting, provided that NOTICE is hereby given, in terms of Section 146 of the Insolvency Act each proxy is appointed to exercise the rights attached to a different 1986, that a final meeting of the creditors of the above company, share or shares held by him, or (as the case may be) to a different previous registered office North Lodge, Auchentoshan Estate, Great £10, or multiple of £10, of stock held by him. Western Road, Duntochcr, Glasgow, G81 4SP, will be held within the Date of Appointment: 17 July 2013. Office Holder details: A D offices of Smith Inglis Ltd, 45 Hope Street, Glasgow, at 11.00 am on Cadwallader and A J Duncan (IP Nos. 9501 and 9319) both of Thursday 13 August 2015 for the purposes of receiving a final account Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, of the winding up from the Liquidator together with any explanations Whitefield, Manchester, M45 7TA. that may be given by him, and to determine whether he should be For further details contact: A Cadwallader, Email: released as Liquidator in terms of Section 174 of the Insolvency Act [email protected], Tel: 0161 413 0930 1986. A D Cadwallader, Joint Liquidator All creditors, whose claims have been accepted, are entitled to attend 15 July 2015 (2372139) in person or by proxy, and a resolution will be passed by majority in value of those voting. Creditors may vote whose proxies have been submitted and accepted at the meetings or lodged before hand at the In2372101 the Dewsbury County Court above office. No 564 of 2009 J I Smith, CA TEAM ASSOCIATE LIMITED Liquidator (Company Number 5355797) 15 July 2015 Registered office: 5th Floor, Ship Canal House, 98 King Street, Smith Inglis Ltd, Atlantic House, 45 Hope Street, Glasgow G2 6AE Manchester M2 4WU Email: [email protected] Principal trading address: 12 New North Parade, Huddersfield HD1 Telephone: 0141-248-8339 5JP and Hawthorne House, Dark Lane, Birstall, Leeds WF17 9LW Fax: 0141-248-2231 Nature of Business: Agent to Sporting Personalities IP No 5069 (2372451) Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named company will be held at CLB Coopers, 5th Floor, Ship Canal House, In2372153 the High Court of Justice 98 King Street, Manchester M2 4WU on 27 August 2015 at 10.30 am No 1203 of 2010 for the purpose of having an account laid before them showing how BRECON INVESTMENTS LIMITED the winding-up has been conducted and the property of the Company (Company Number 03019988) disposed of, and also determining whether the Joint Liquidators Registered office: MHA MacIntyre Hudson, New Bridge Street House, should be granted their release from office. 30-34 New Bridge Street, London, EC4V 6BJ A creditor entitled to attend and vote is entitled to appoint a proxy to Principal Trading Address: Third Floor, 58 Grosvenor Street, London, attend and vote instead of him and such proxy need not also be a W1K 3JB creditor. Proxy forms must be returned to the offices of CLB Coopers, Notice is hereby given that the Liquidator has summoned a final 5th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU. meeting of the Company’s creditors under Section 146 of the Mark Terence Getliffe (IP No 008892) and Diane Elizabeth Hill (IP No Insolvency Act 1986 for the purpose of receiving the Liquidator’s 008945), Joint Liquidators of CLB Coopers, 5th Floor, Ship Canal report of the winding-up and to determine whether the Liquidator House, 98 King Street, Manchester M2 4WU. Office Holder Telephone should be given their release. The meeting will be held at MHA number: 0161 245 1000. Date of Appointment: 3 March 2010. Who MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge the Liquidators were appointed by: The Secretary of State. Alternative Street, London EC4V 6BJ on 8 September 2015 at 10.00am. person to contact with enquiries about the case: Nicola Clark In order to be entitled to vote at the meeting, creditors must lodge 10 July 2015 (2372101) their proxies with the Liquidator at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the MEETINGS OF CREDITORS meeting (together with a completed proof of debt form if this has not previously been submitted). In2372330 the County Court at Blackpool Date of Appointment: 22 July 2010. No 202 of 2014 Office Holder details: Adrian Paul Dante (IP No: 9600) of MHA C & J SEAFOODS LIMITED MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge (Company Number 07741563) Street, London, EC4V 6BJ. Registered office: 150a Preston Old Road, Blackpool, FY3 9QP Further details contact: The Liquidators, Tel: 0207 429 4100. Principal trading address: 150a Preston Old Road, Blackpool, FY3 Adrian Paul Dante, Liquidator 9QP 15 July 2015 (2372153)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Rule 4.54(6) OF THE Creditors wishing to vote at the meeting must lodge their proxy, INSOLVENCY RULES 1986 (AS AMENDED) that the Joint Liquidators together with a completed Proof of Debt, if you have not already have summoned a general meeting of the Company’s creditors under lodged one, by 12 noon on the business day prior to the meeting. Section S141 of the Insolvency Act 1986 for the purpose of: The forms should be sent to the Liquidator’s address as shown above Ascertaining if creditors wish to establish a Liquidation Committee to enable your claims to be considered for voting purposes. under Section 141 of the Insolvency Act 1986 and, if so, endeavouring Further information on this case is available from Dawn Morris of to establish such a Committee; In the event that no Liquidation Freeman Rich, Tel: 01253 712231. committee is constituted, determining the basis upon which the Joint J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 Liquidators are to be remunerated; Approving the basis of the Joint 14 July 2015 (2372103) Liquidators chargeable disbursements as per Price Bailey Insolvency and Recovery LLP’s charge-out rates. The meeting will be held at 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS, on In2372113 the County Court at Gloucester and Cheltenham 06 August 2015, at 11.00 am. In order to be entitled to vote at the No 8 of 2015 meeting, creditors must lodge their Proofs and proxies with the Joint TJPC SERVICES LIMITED Liquidators at 7th Floor Dashwood House, 69 Old Broad Street, (Company Number 07258556) London, EC2M 1QS, by no later than 12 noon on the business day Registered office: 284 Clifton Drive South, Lytham St Annes, prior to the day of the meeting (together with a completed proof of Lancashire FY8 1LH. Previous Registered Office: Frampton Farm debt form if this has not previously been submitted). Date of House, Dibden Lane, Tewkesbury, Gloucestershire GL20 8NX Appointment: 2 July 2015. Principal trading address: Frampton Farm House, Dibden Lane, Office Holder details: Paul James Pittman (IP No: 13710) and Paul Tewkesbury, Gloucestershire GL20 8NX Anthony Higley (IP No: 11910) both of Price Bailey Insolvency and A meeting of creditors of the above named company has been Recovery LLP, 7th Floor Dashwood House, 69 Old Broad Street, summoned by the Liquidator under the Insolvency Rules 1986 for the London, EC2M 1QS Further details contact: The Joint Liquidators: purpose of considering whether a Creditors Committee should be Email: [email protected]. Alternative contact: Alicia formed. In the event that a Creditors Committee is not formed Clough resolutions may be taken at the meeting which include a resolution Paul James Pittman and Paul Anthony Higley, Joint Liquidators specifying the terms on which the Liquidator is to be remunerated and 16 July 2015 (2372330) for the approval of the Liquidators administration costs. The meeting will be held at the office of the Liquidator at Freeman Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, 2372144In the Blackpool County Court Tel: 01253 712231 on 19 August 2015 at 10.30 am. No 80 of 2015 Creditors wishing to vote at the meeting must lodge their proxy, CGM CONTRACTS LIMITED together with a completed Proof of Debt, if you have not already (Company Number 08876938) lodged one, by 12 noon on the business day prior to the meeting. Registered office: 93 Queen Street, Sheffield, S1 1WF The forms should be sent to the Liquidator’s address as shown above Principal trading address: 20 Broadhurst Road, Thornton-Cieveleys, to enable your claims to be considered for voting purposes. Blackpool, Lancashire FY5 3HR Further information on this case is available from Dawn Morris of Notice is hereby given pursuant to rule 4.54 of the INSOLVENCY Freeman Rich, Tel: 01253 712231. RULES 1986 that a meeting of the creditors of the company will be J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 12 14 July 2015 (2372113) August 2015 at 12.00 pm. The meeting has been summoned by the Liquidator, to establish a Creditors Committee in accordance with the Insolvency Rules 1986 and if no Creditors Committee is established, NOTICES TO CREDITORS for the meeting to consider and if thought fit, to pass various resolutions that will be proposed at the meeting, one of which will be 2372100In the Manchester District Registry the basis on how the Liquidator is to be remunerated.. In order to be No 4155 of 2013 entitled to vote at the meeting creditors must ensure any proxies and ATL UNIVERSAL LTD hitherto unlodged proofs are lodged at The P&A Partnership Limited, (Company Number 07677682) 93 Queen Street, Sheffield, S1 1WF by 12 noon on the business day Registered office: c/o York House, 249 Manningham Lane, Bradford, preceding the meeting. BD8 7ER Jeremy Michael Bennett (IP number 8776) of The P&A Partnership Principal trading address: 10 Prospect Court, Nunn Close, Sutton in Limited, 93 Queen Street, Sheffield S1 1WF was appointed Liquidator Ashfield, NG17 2HW of the Company on 8 June 2015. Further information about this case Notice is hereby given, that the Liquidator of the Company intends to is available from Adele Hazlehurst at the offices of The P&A make a first and final distribution to creditors. Creditors are required Partnership Limited on 0114 275 5033 or at to prove their debts on or before 14 August 2015 by sending full [email protected] details of their claims to the Liquidator at Kingsland Business Jeremy Michael Bennett, Liquidator (2372144) Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA. Creditors must also, if so requested by the Liquidator, provide such further details and documentary evidence to support their claims as In2372103 the High Court of Justice the Liquidator deems necessary. No 16957 of 2009 The intended distribution is a first and final distribution and may be HOLBERSTOCK FARMS LIMITED made without regard to any claims not proved by 14 August 2015. (Company Number 05926241) Any creditor who has not proved his debt by that date, or who Registered office: 284 Clifton Drive South, Lytham St Annes, increases the claim in his proof after that date, will not be entitled to Lancashire FY8 1LH. Previous Registered Office: Feathercourt, disturb the intended final distribution. Chilsworthy, Holsworthy, Devon EX22 7BG Date of Appointment: 9 April 2014. Office holder details: Tauseef A Principal trading address: Feathercourt, Chilsworthy, Holsworthy, Rashid (IP No 9718) of Kingsland Business Recovery, 14 Derby Road, Devon EX22 7BG Stapleford, Nottingham, NG9 7AA A meeting of creditors of the above named company has been Further details contact: Tauseef A Rashid, Tel: 0800 955 3595. summoned by the Liquidator under the Insolvency Rules 1986 for the Alternative contact: Hayley Meyrick. purpose of considering whether a Creditors Committee should be Tauseef A Rashid, Liquidator formed. In the event that a Creditors Committee is not formed 15 July 2015 (2372100) resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated and for the approval of the Liquidators administration costs. PETITIONS TO WIND-UP The meeting will be held at the office of the Liquidator at Freeman Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, BUSBY2372443 EQUITATION CENTRE LTD Tel: 01253 712231 on 18 August 2015 at 10.30 am. Company Number: SC172433

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 49 COMPANIES

On 3 July 2015, a petition was presented to Paisley Sheriff Court by Any person intending to appear on the Hearing of the Petition the Advocate General for Scotland for and on behalf of the (whether to support or oppose it) must give Notice of Intention to do Commissioners for Her Majesty’s Revenue and Customs craving the so to the Petitioner or their Solicitors in accordance with Rule 4.16 by Court inter alia to order that Busby Equitation Centre Ltd Wester 16.00 hours on 14 August 2015. Farm, Westerton Avenue, Busby, Glasgow, G76 8JU (registered The Petitioner's Solicitor is Judge & Priestley Solicitors, Justin House, office) (company registration number SC172433) be wound up by the 6 West Street, Bromley, Kent, BR1 1JN, telephone number 0208 290 Court and to appoint a liquidator. All parties claiming an interest must 0333, Fax 0208 464 3332, Reference No. JSM/CITY063/2028.. lodge Answers with Paisley Sheriff Court, St. James Street, Paisley 14 July 2015 (2372086) within 8 days of intimation, service and advertisement. A Hughes Officer of Revenue & Customs RADIATE2372445 MARKETING LIMITED HM Revenue & Customs Company Number: SC429902 Debt Management & Banking On 8 July 2015, a petition was presented to Glasgow Sheriff Court by Enforcement & Insolvency Gaynor Jane Simpson, 3 Westerton Farm Lane, Bearsden, Glasgow, 20 Haymarket Yards, Edinburgh G61 1NF, craving the Court that Radiate Marketing Limited (Company for Petitioner No.SC429902) having its registered office at 10 Newton Terrace, Reference: 623/1066892 (2372443) Glasgow, G3 7PJ be wound up by the Court and an interim liquidator appointed, in which Petition, by interlocutor of 10 July 2015, the Sheriff appointed all parties having an interest to lodge answers within 2372133In the High Court of Justice (Chancery Division) 8 days after intimation, advertisement and service, and in the Cardiff District RegistryNo 113 of 2015 meantime appointed Ian William Wright, WRI Associates Limited, 175 In the Matter of EUROPATEX LIMITED West George Street, Glasgow, G2 2LB to be provisional liquidator of (Company Number 08064744) the said company with authority to exercise the powers contained in and in the Matter of the MATTER OF THE INSOLVENCY ACT 1986 paragraphs 4 and 5 of Part 2 of Schedule 4 of the Insolvency Act A petition to wind up the above named Company of Registered Office 1986. 226 Caerphilly Road, Cardiff CF14 4NR. Yvonne Morgan Presented on 1st June 2015 Morgan Legal BY YOUR DRIVE LIMITED AND RAJ RATAN COMPUTER SERVICES 163 Bath Street, Glasgow G2 4SQ LIMITED of 11 The Chine, London N21 2EA Solicitor for the Petitioner (Claiming to be a Creditor of the Company) will be heard at Cardiff 0141 258 4117 (2372445) District Registry, 2 Park Street, Cardiff, CF10 1ET Date: Monday 3rd August 2015 Time: 10.00 am SCOTBOYS2372436 GROUP PLC (or as soon thereafter as the Petition can be heard) Company Number: SC456211 Any person intending to appear on the hearing of the Petition Notice is hereby given that on 5 June 2015 a petition was presented (whether to support or oppose it) must give notice of intention to do to the Sheriff at Dundee by Direct Response Ltd, a company so to the Petitioner in accordance with Rule 4.16 by 4pm on Friday incorporated under the Companies Acts with Company number 31st July 2015. 03859216 and having its registered office at 83-84 George Street, The Petitioner can be contacted at their legal representatives who are Richmond Surrey, TW9 1HE craving the Court inter alia, that Lewis Rodgers Solicitors, 372A High Street, Winsford, Cheshire CW7 Scotboys Group PLC, a company incorporated under the companies 2DP, Telephone Number 01606 861858 quoting reference SJR/ Act with company number SC456211 having their Registered Office Direct. at 73 Loons Road, Dundee, Dundee City, DD3 6AL (“the Company”) Dated 20th July 2015. (2372133) be wound up by the Court and that joint interim liquidators be appointed, in which petition the Sheriff at Dundee by interlocutor dated 8 June 2015 appointed all persons having an interest to lodge In2372119 the High Court of Justice (Chancery Division) answers in the hands of the Sheriff Clerk, Dundee, within eight days Companies CourtNo 4461 of 2015 after intimation, advertisement or service; all of which notice is hereby In the Matter of MANOR MORE THAN HOTELS LIMITED given. (Company Number 07521791) Levy & McRae and in the Matter of the INSOLVENCY ACT 1986 266 St Vincent Street, Glasgow G2 5RL A Petition to wind up the above-named Company of Manor More Agents for the Petitioners (2372436) Than Hotels Limited, of The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire HU14 3JY, presented on 29 June 2015 by MILLS & REEVE LLP, Fountain House, 130 Fenchurch Street, London In2372092 the County Court at Brighton EC3M 5DJ, claiming to be a Creditor of the Company, will be heard at No 227 of 2015 The Companies Court, in the Chancery Division of the High Court of In the Matter of TEAM TELECOM (EUROPE) LIMITED Justice, on 10 August 2015, at 10.30 am (or as soon thereafter as the (Company Number 03821103) Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any person intending to appear on the hearing of the Petition A petition to wind-up the above named Company whose registered (whether to support or oppose it) must give notice of intention to do office is at 84 High Street, Shoreham-By-Sea, West Sussex, BN43 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 5DB presented on 18 June 2015 by GARY BIRCHALL AND 1600 hours on 31 July 2015. ANTHONY FISHER (Joint Supervisors of the Company Voluntary The Petitioner’s Solicitor is Mills & Reeve LLP, Fountain House, 130 Arrangement in respect of the above Company) of Debtfocus Fenchurch Street, London EC3M 5DJ (2372119) Business Recovery and Insolvency Limited, Skull House Lane, Appley Bridge, Wigan, WN6 9EU will be heard at Brighton County Court at William Street, Brighton, East Sussex BN2 0RF on 5 August 2015 at In2372086 the High Court of Justice, Chancery Division 10.30 am (or as soon thereafter as the Petition can be heard). Companies CourtNo 4514 of 2015 Any person intending to appear on the hearing of the Petition In the Matter of MOLLY MOGGS CABARET BAR LTD (whether to support or oppose it) must give notice of intention to do (Company Number 08257799) so to the Petitioner or their Solicitors in accordance with Rule 4.16 by and in the Matter of the THE INSOLVENCY ACT 1986 16:00 hours on 4 August 2015. A Petition to wind up the above named Company of 2 Old Compton The Petitioner’s Solicitor is Forbes Solicitors, Ribchester House, Street, London, W1D 4TA, presented on 01 July 2015, by CITY OF Lancaster Road, Preston, PR1 2QL (Ref: LXC/15.1363) WESTMINSTER COUNCILclaiming to be a creditor of the company Tel: 01772 220418 will be heard at, Companies Court, The Rolls Buildings, 7 Rolls Email: [email protected] (2372092) Building, Fetter Lane, London, EC4A 1NL, on 17 August 2015 at 10.30 am (or as soon thereafter as the Petition can be heard).

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

WINDING-UP ORDERS In the High Court Of Justice No 008406 of 2014 ALAN2372117 MORGAN GROUNDWORKS LIMITED Date of Filing Petition: 19 November 2014 Registered office: 14 Gelliwastad Road, PONTYPRIDD, CF37 2BW Date of Winding-up Order: 13 July 2015 In the County Court at Pontypridd K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, No 37 of 2015 telephone: 0207 6371110, email: [email protected] Date of Filing Petition: 1 June 2015 Capacity of office holder(s): Liquidator Date of Winding-up Order: 16 July 2015 13 July 2015 (2372126) S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] K.J.2372120 COMMONS & CO LIMITED Capacity of office holder(s): Liquidator (Company Number 07337444) 16 July 2015 (2372117) Registered office: K J Commons & Co Ltd, 3 Brunswick Street, CARLISLE, CA1 1PB In the High Court Of Justice 2372124BARGAIN FOODS LTD No 001834 of 2015 (Company Number 05624527) Date of Filing Petition: 10 March 2015 Registered office: 4 Beacon Road, Ashburton Road West, Trafford Date of Winding-up Order: 13 July 2015 Park, Manchester, M17 1AF Date of Resolution for Voluntary Winding-up: 13 July 2015 In the High Court Of Justice N BebbingtonSeneca House, Links Point, Amy Johnson Way, No 008817 of 2014 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Date of Filing Petition: 4 December 2014 [email protected] Date of Winding-up Order: 3 July 2015 Capacity of office holder(s): Liquidator Date of Resolution for Voluntary Winding-up: 3 July 2015 13 July 2015 (2372120) D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected] MMK2372088 PROPERTIES LLP Capacity of office holder(s): Liquidator (Company Number OC327969) 3 July 2015 (2372124) Registered office: FLOOR 2, UNIT 1 TUSTIN COURT, PORT WAY, PRESTON, LANCASHIRE, PR2 2YQ In the High Court Of Justice BRAMBLES2372085 GARDEN SHOP LTD No 002285 of 2015 (Company Number 08685437) Date of Filing Petition: 26 March 2015 Registered office: 73 Beckenham Road, Beckenham, BR3 4PR Date of Winding-up Order: 13 July 2015 In the Leeds District Registry Date of Resolution for Voluntary Winding-up: 13 July 2015 No 405 of 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Date of Filing Petition: 12 May 2015 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Date of Winding-up Order: 14 July 2015 [email protected] L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Liquidator 1XN, telephone: 020 8681 5166, email: 13 July 2015 (2372088) [email protected] Capacity of office holder(s): Official Receiver 14 July 2015 (2372085) PLATFORM2372089 IV LTD (Company Number 07712803) Registered office: 50 Quarles Park Road, ROMFORD, RM6 4DE CASTLEDENE2372291 FLOORING LIMITED In the High Court Of Justice (Company Number 07219089) No 003853 of 2015 Registered office: D S House, 306 High Street, CROYDON, CR0 1NG Date of Filing Petition: 29 May 2015 In the High Court Of Justice Date of Winding-up Order: 13 July 2015 No 003878 of 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Filing Petition: 1 June 2015 telephone: 0207 6371110, email: [email protected] Date of Winding-up Order: 13 July 2015 Capacity of office holder(s): Liquidator L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 13 July 2015 (2372089) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Official Receiver ROB2372116 BUILDING CO LTD 13 July 2015 (2372291) (Company Number 09347122) Registered office: 108a Sharrow Lane, SHEFFIELD, S11 8AL In the Manchester District Registry EASYMOVE2372093 HOMEBUYERS LTD No 2525 of 2015 (Company Number 05626955) Date of Filing Petition: 20 May 2015 Registered office: Heritage House, Heritage Court, School Street, Date of Winding-up Order: 6 July 2015 Hemingfield, Barnsley, S73 0HZ J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 In the Leeds District Registry 200 6000, email: [email protected] No 407 of 2015 Capacity of office holder(s): Liquidator Date of Filing Petition: 12 May 2015 7 July 2015 (2372116) Date of Winding-up Order: 14 July 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] ROSEHANNAH2372367 CARE LIMITED Capacity of office holder(s): Liquidator (Company Number 04664416) 15 July 2015 (2372093) Registered office: 120 Whalley Road, ACCRINGTON, BB5 1BS

ELECTRONIC2372126 HEALTH PRODUCTION LIMITED (Company Number 04798250) Registered office: 1ST FLOOR, ST. ALBANS HOUSE, ST. ALBANS LANE, GOLDERS GREEN, LONDON, NW117QE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 51 COMPANIES

In the High Court Of Justice Office holder: Michael J M Reid, CA (ICAS Permit 331), Meston Reid & No 008292 of 2014 Co., 12 Carden Place, Aberdeen, AB10 1UR. Date of Filing Petition: 17 November 2014 Further information is available from Sarah Bedford, Date of Winding-up Order: 13 July 2015 [email protected] or 01224 625554. Date of Resolution for Voluntary Winding-up: 13 July 2015 Michael J M Reid, CA N BebbingtonSeneca House, Links Point, Amy Johnson Way, Liquidator BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 16 July 2015 (2372427) [email protected] Capacity of office holder(s): Liquidator 13 July 2015 (2372367) MIRANDA2372432 ENGINEERING LIMITED In Members Voluntary Liquidation Notice is hereby given pursuant to section 94 of the Insolvency Act 2372114SNS FOODS LTD 1986 that a final general meeting of the above company will be held at (Company Number 05375895) the offices of Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP Registered office: 34-36 London Road, Liverpool, L3 5NF on Wednesday 19 August 2015 at 11.00 am for the purpose of having In the Liverpool District Registry a final account laid before it showing how the winding up of the No 486 of 2015 company has been conducted and the property of the company Date of Filing Petition: 18 June 2015 disposed of and of hearing any explanation that may be given by the Date of Winding-up Order: 13 July 2015 liquidator. Date of Resolution for Voluntary Winding-up: 15 July 2015 Members are entitled to attend in person or alternatively by proxy. A N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, member may vote according to the rights attaching to his shares as BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, set out in the company’s Articles of Association. A resolution will be email: [email protected] passed only if a majority in value of those voting in person or by proxy Capacity of office holder(s): Liquidator vote in favour. Proxies must be lodged with me at or before the 15 July 2015 (2372114) meeting. Donald McKinnon, Liquidator Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP UK2372329 PLANT & MACHINERY MOVEMENTS LIMITED 16 July 2015 (2372432) (Company Number 03872959) Registered office: R J Blow & Co, 24 Guildford Street, LUTON, LU1 2NR APPOINTMENT OF LIQUIDATORS In the High Court Of Justice No 001404 of 2015 2371865Company Number: 07402834 Date of Filing Petition: 24 February 2015 Name of Company: ACRM OPERATIONS LIMITED Date of Winding-up Order: 13 July 2015 Nature of Business: Other sports activities K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Type of Liquidation: Members telephone: 0207 6371110, email: [email protected] Registered office: 10-18 Union Street, London, SE1 1SZ Capacity of office holder(s): Liquidator Principal trading address: 10-18 Union Street, London, SE1 1SZ 13 July 2015 (2372329) Brian Johnson, (IP No. 9288) and David Birne, (IP No. 9034) both of Fisher Partners,11-15 William Road, London NW1 3ER. Further details contact: The Joint Liquidators, Email: 2372129WHITE WATER RECOVERY LIMITED [email protected] Tel: 020 7874 7971. Alternative contact: (Company Number 07522762) Oliver Bautista on 020 7874 7856. Registered office: 321 Hollins Lane, BURY, BL9 8BD Date of Appointment: 15 July 2015 In the High Court Of Justice By whom Appointed: Members (2371865) No 003829 of 2015 Date of Filing Petition: 28 May 2015 Date of Winding-up Order: 13 July 2015 Company2371898 Number: 07186517 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Name of Company: ADARIO LIMITED telephone: 0161 234 8500, email: Nature of Business: Management Consultancy [email protected] Type of Liquidation: Members Voluntary Liquidation Capacity of office holder(s): Official Receiver Registered office: Devonshire House 32134 North Parade Bradford 13 July 2015 (2372129) BD1 3HZ John Paul Sugden and Steven George Hodgson of Auker Rhodes Accounting Ltd, Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ Members' voluntary liquidation Office Holder Numbers: 8064 and 13550. Date of Appointment: 14 July 2015 ANNUAL LIQUIDATION MEETINGS By whom Appointed: Members Further information about this case is available from the offices of GIROMA2372427 LOGISTICS LIMITED Auker Rhodes Accounting Ltd on 01274 299 499 (2371898) In Members Voluntary Liquidation Company Number: SC317933 Notice is hereby given pursuant to section 94 of the Insolvency Act Name2371892 of Company: AMB LEGAL SERVICES LIMITED 1986 that the final meeting of the above company will be held at Company Number: 09036244 10.00 am on Tuesday 25 August 2015 at the office of Meston Reid & Registered office: G11 Regent Court, 29A Wrights Lane, London W8 Co, 9 Carden Place, Aberdeen, AB10 1UR for the purpose of having 5SJ an account laid before it showing the manner in which the winding up Nature of Business: Solicitors has been conducted and the property of the company disposed of, Type of Liquidation: Members receiving an account of the liquidation process from the liquidator, Carolynn Jean Best and Richard Frank Simms, F A Simms & Partners determining the manner in which the accounts and documents of the Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, company are to be disposed of, and considering the liquidator’s Leicestershire LE17 5FB application for discharge. Office Holder Numbers: 9683 and 9252. A member is entitled to attend and vote at the above meeting or Date of Appointment: 10 July 2015 appoint a proxy, or proxies, to attend and vote on his behalf. By whom Appointed: Members (2371892) Date of Appointment: 21 July 2014

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2371860 Number: 08537340 Company2371886 Number: 07809286 Name of Company: AZORA SKY LIMITED Name of Company: CONSULTING CUBED LTD Nature of Business: Management Consultancy Activities Nature of Business: Management Consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: 50 The West Hundreds, Fleet, Hampshire, GU51 Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, 1ER London E14 9XQ. Principal trading address: 50 The West Hundreds, Fleet, Hampshire, Principal trading address: 4 Paddenswick Road, London, W6 0UB GU51 1ER Robert Welby, (IP No. 6228) of SFP Corporate Solutions Limited,9 Donald Iain McNaught, (IP No. 9359) of Johnston Carmichael LLP,227 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. West George Street, Glasgow, G2 2ND. For further details contact: Robert Welby or Joanne Davis, Tel: 020 For further details contact: Emma Davidson, Tel: 0141 222 5800. 7538 2222. Date of Appointment: 15 July 2015 Date of Appointment: 13 July 2015 By whom Appointed: Members (2371860) By whom Appointed: Members (2371886)

2371861Company Number: 07864389 Company2371871 Number: 00797142 Name of Company: AZUR RESTAURANT LIMITED Name of Company: COVERPLAN INSURANCE SERVICES LIMITED Nature of Business: Licensed Restaurants Previous Name of Company: Coverplan Insurance Services plc; Type of Liquidation: Members Dixons Finance plc; Weston Pharmaceuticals Public Limited Registered office: Marina Pavilion, St Leonard’s-on-Sea, East Sussex, Company TN38 0BU Nature of Business: Activities auxiliary to insurance and pension Principal trading address: Marina Pavilion, St Leonard’s-on-Sea, East funding Sussex, TN38 0BU Type of Liquidation: Members Voluntary Liquidation Daniel Paul Hennessy, (IP No. 9286) of Aticus Recovery Limited,1 Registered office: 55 Baker Street, London W1U 7EU Hanson Road, Aintree, Liverpool L9 7BP. Principal trading address: Dixons House, Maylands Avenue, Hemel Further details contact: Daniel Paul Hennessy, Email: Hempstead, Hertfordshire HP2 7TG [email protected] Tel: 0151 523 5293 Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Date of Appointment: 15 July 2015 Office Holder Number: 6825. By whom Appointed: Members (2371861) Date of Appointment: 14 July 2015 By whom Appointed: Members Further information about this case is available from the offices of PURSUANT2372433 TO SECTION 109 OF THE INSOLVENCY ACT 1986 BDO LLP at [email protected] quoting SMB/DSG (2371871) Name of Company: CAMPBELL CLADDING COMPANY LTD Company Number: SC417595 Nature of Business: Roofing Contractor Company2371901 Number: 07187754 Registered office: 08 Glendaruel Avenue, Bearsden G61 2PR Name of Company: DALLAS SHOES LIMITED Type of Liquidation: Members Voluntary Liquidation Nature of Business: Online Sales Ian Scott McGregor, GCRR Limited, Third Floor, 65 Bath Street, Type of Liquidation: Members Glasgow, G2 2BX Registered office: c/o 14 Derby Road, Stapleford, Nottingham, NG9 Office Holder Number: 8210. 7AA Date of Appointment: 16 July 2015 Principal trading address: Bordesley Green Road, Birmingham, B9 By whom Appointed: Members (2372433) 4TR Tauseef A Rashid, (IP No. 9718) of Kingsland Business Recovery,14 Derby Road, Stapleford, Nottingham, NG9 7AA. PURSUANT2371915 TO SECTION 109 OF THE INSOLVENCY ACT 1986 For further details contact: Tauseef A Rashid, Tel: 0800 955 3595. Name of Company: CNOVATION LIMITED Alternative contact: Hayley Meyrick Company Number: 09353529 Date of Appointment: 03 July 2015 Registered office: Insolve Plus Ltd, 4th Floor, Allan House, 10 John By whom Appointed: Members (2371901) Princes Street, London W1G 0AH Nature of Business: Consulting Services Type of Liquidation: Members Name2371897 of Company: ENRAHA LIMITED Anthony Harry Hyams of Insolve Plus Ltd, Allan House, 10 John Company Number: 07842413 Princes Street, London W1G 0AH Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Office Holder Number: 9413. 5PA Date of Appointment: 10 July 2015 Principal trading address: 30 Rushett Close, Thames Ditton, Surrey By whom Appointed: Members (2371915) KT7 0UR Nature of Business: IT Consultants Type of Liquidation: Members Company2371909 Number: 07354732 Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Name of Company: COLLINGTON SERVICES LIMITED Heskin PR7 5PA. Administrator: John Thompson. Contact Details: Nature of Business: Information technology consultancy activities 01257 452021 Type of Liquidation: Members Office Holder Number: 8820. Registered office: Unit 18 Elysium Gate, 126 New Kings Road, Date of Appointment: 7 July 2015 London, SW6 4LZ By whom Appointed: Members (2371897) Principal trading address: 18 Sunlight Close, Wimbledon, London, SW19 8TG James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Company2371890 Number: 08027774 Practitioners LLP,99 Leigh Road, Eastleigh, Hants SO50 9DR. Name of Company: FIANSA LIMITED For further details contact: James Stephen Pretty, Email: Nature of Business: Management Consultancy [email protected], Tel: 02380 651441. Type of Liquidation: Members Voluntary Liquidation Date of Appointment: 09 July 2015 Registered office: Devonshire House 32/34 North Parade, Bradford By whom Appointed: Members (2371909) BD1 3HZ John Paul Sugden and Steven George Hodgson of Auker Rhodes Accounting Ltd, Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ Office Holder Numbers: 8064 and 13550. Date of Appointment: 14 July 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 53 COMPANIES

By whom Appointed: Members Further information about this case is available from Agne Further information about this case is available from the offices of Sinkeviciute at the offices of Begbies Traynor (Central) LLP on 01392 Auker Rhodes Accounting Ltd on 01274 299 499 (2371890) 260800 or at [email protected] (2371887)

2371895Company Number: 05229745 Company2371947 Number: 04958133 Name of Company: HAYCLAN LIMITED Name of Company: PREFERRED MORTGAGES RESIDUALS ONE Nature of Business: Other business support service activities not LIMITED elsewhere classified Company Number: 05077665 Type of Liquidation: Members Name of Company: PREFERRED MORTGAGES RESIDUALS 2 Registered office: 37 Warren Street, London, W1T 6AD LIMITED Principal trading address: 37 Warren Street, London, W1T 6AD Company Number: 03271135 Cameron Gunn, (IP No. 9362) and Mark Supperstone, (IP No. 9734) Name of Company: SOUTHERN PACIFIC FUNDING I LIMITED and Simon Harris, (IP No. 11372) of ReSolve Partners LLP,One Company Number: 04448321 America Square, Crosswall, London, EC3N 2LB. Name of Company: SOUTHERN PACIFIC RESIDUALS 2 LIMITED For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Nature of Business: Non Trading Companies Alternative contact: Claire Chadwick, Email: Type of Liquidation: Members’ Voluntary Liquidation [email protected] Registered office: c/o Lehman Brothers, Level 23, 25 Canada Square, Date of Appointment: 06 July 2015 London E14 5LQ By whom Appointed: Members (2371895) Tim Walsh and Karen Dukes of PricewaterhouseCoopers LLP, 33 Wellington Street, Leeds LS1 4JP Office Holder Numbers: 8371 and 9369. Company2371903 Number: 08573648 Date of Appointment: 17 July 2015 Name of Company: M20 ST PETER’S SQUARE LIMITED By whom Appointed: Members Previous Name of Company: Blue Dog Property Development Limited Further information about these cases is available from Robert Nature of Business: Other letting and operating of own or leased Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 property 289 4567 (2371947) Type of Liquidation: Members Registered office: 16 MBL House, Edward Court, Broadheath, Altrincham WA14 5GL Company2371885 Number: 07736361 Principal trading address: 93 Lapwing Lane, West Didsbury, M20 6UR Name of Company: PWR EVENTS HOLDINGS LIMITED Darren Terence Brookes, (IP No. 009297) of Milner Boardman & Nature of Business: Activities of head offices Partners,The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 Type of Liquidation: Members 9SQ. Registered office: Bishop Fleming LLP, 16 Queen Square, Bristol BS1 For further details contact: Darren Brookes, Email: 4NT [email protected] Tel: 0161 927 7788. Alternative contact: Principal trading address: Queen Anne House, 15 Thames Street, Antonia Pettener, Email: [email protected] Hampton, Middlesex, TW12 2EW Date of Appointment: 14 July 2015 Jonathan Mark Williams, (IP No. 13070) of Bishop Fleming LLP,16 By whom Appointed: Members (2371903) Queen Square, Bristol, BS1 4NT. Further details contact: Jack Callow, Email: [email protected] Tel: 0117 9100250, Fax No: 0117 PURSUANT2371875 TO SECTION 109 OF THE INSOLVENCY ACT 1986 9100252. Alternative contact: Jack Callow. Name of Company: MARRAX LIMITED Date of Appointment: 15 July 2015 Company Number: 04055214 By whom Appointed: Members (2371885) Registered office: The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG Principal trading address: 2 White Point Road, Whitby, North 2371924Company Number: 07146101 Yorkshire, YO21 3JR Name of Company: RMD TRAFFORD HOUSE 2000 LIMITED Nature of Business: Information Technology Previous Name of Company: Colonnade MMH (Trafford House) Type of Liquidation: Members Limited David Adam Broadbent and Rob Sadler both of Begbies Traynor Nature of Business: Business Services - Property Services (Central) LLP of Hub One, The Hartlepool Innovation Centre, Venture Type of Liquidation: Members Court, Queens Meadow Business Park, Hartlepool, TS25 5TG Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral Office Holder Numbers: 009458 and 009172. Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Date of Appointment: 10 July 2015 Principal trading address: 5 Manchester Square, London, W1A 1AU. By whom Appointed: Members Formerly: 4 Manchester Square, London, W1A 1AU Any person who requires further information may contact the Joint Gerald Maurice Krasner, (IP No. 005532) and Gillian Margaret Liquidator by telephone on 01904 479801. Alternatively enquiries can Sayburn, (IP No. 10830) both of Begbies Traynor (Central) LLP,4th be made to Lauren Tennant by e-mail at lauren.tennant@begbies- Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 traynor.com or by telephone on 01904 479801. (2371875) 1PG. Any person who requires further information may contact the Liquidators telephone on 0191 2699820. Alternatively enquires can be Company2371887 Number: 07787184 made to Andrew Dyson by e-mail at andrew.dyson@begbies- Name of Company: MAWTUS LTD traynor.com or by telephone on 0191 2699820 Nature of Business: Others - Not Reported Date of Appointment: 16 July 2015 Type of Liquidation: Members Voluntary Liquidation By whom Appointed: Members (2371924) Registered office: Balliol House, Southernhay Gardens, Exeter EX1 1NP Principal trading address: Ground Floor, Leeward House, Fitzroy Road, Exeter Business Park, Exeter EX1 3LJ Ian Edward Walker of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP and Julie Anne Palmer of Begbies Traynor (Central) LLP, 65 St Edmund’s Church Street, Salisbury, Wiltshire SP1 1EF Office Holder Numbers: 6537 and 8835. Date of Appointment: 17 July 2015 By whom Appointed: Members

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2371911 Number: 07102039 Company2371882 Number: 05977380 Name of Company: SCOUT MOOR ACQUISITIONS LTD Name of Company: TIDE 1 LIMITED Nature of Business: Participate as an investor through joint venture Previous Name of Company: Hallco 1390 Limited (Until 09/05/2013) collaborations in wind farm development and operations Company Number: 05977421 Type of Liquidation: Members Name of Company: TIDE2 LIMITED Registered office: 3 More London Riverside, London, SE1 2AQ Previous Name of Company: Hallco 1389 Limited (Until 09/05/2015) Principal trading address: 3 More London Riverside, London, SE1 Company Number: 01755221 2AQ Name of Company: TIDE3 LIMITED William Kenneth Dawson, (IP No. 8266) of Deloitte LLP,2 Hardman Previous Name of Company: Sitestream Software Limited (Until Street, Manchester M60 2AT and Stephen Roland Browne, (IP No. 16/05/2013) RCS Construction Software Limited (Until 01/08/2002) 009281) of Deloitte LLP,Athene Place, 66 Shoe Lane, London EC4A Redland Construction Software Limited (Until 29/05/1992) Slopecrete 3BQ. Limited (Until 25/11/1983) For further details contact: The Joint Liquidators, Tel: +44 (0) 161 455 Company Number: 05585481 6278 Name of Company: TIDE4 LIMITED Date of Appointment: 14 July 2015 Previous Name of Company: Tekton Group Limited (until 09/05/2013) By whom Appointed: The Company (2371911) Hallco 1232 Limited (Until 18/04/2006) Company Number: 03698167 Name of Company: TIDE6 LIMITED 2371873Company Number: 07778608 Previous Name of Company: Intuita Limited (Until 16/05/2013) Anite Name of Company: SPENCE CONSULTANCY LIMITED B2B Limited (Until 31/05/2001) Anite Manufacturing & Distribution Nature of Business: Financial Management Systems Limited (Until 29/03/2000) Type of Liquidation: Members Company Number: 02885837 Registered office: Unit 18, Elysium Gate, 126 New Kings Road, Name of Company: TIDE7 LIMITED London, SW6 4LZ Previous Name of Company: Construction Information Technologies Principal trading address: 32 Old Dalmore Terrace, Auchendinny, Limited (09/05/2013) Midlothian, EH26 0QD Company Number: 04021516 James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Name of Company: GEORGE STAMFORD LIMITED Practitioners LLP,99 Leigh Road, Eastleigh, Hants SO50 9DR. Company Number: 02248481 For further details contact: James Stephen Pretty, Email: Name of Company: HARTLEY INTERNATIONAL LIMITED [email protected] Tel: 02380 651441 Previous Name of Company: Accounting Software Limited (Until Date of Appointment: 10 July 2015 17/06/1997) Accountants Systems Limited (Until 02/05/1990) By whom Appointed: Members (2371873) Company Number: 03287533 Name of Company: PACS HOLDINGS LIMITED Previous Name of Company: Round Up Limited (Until 08/05/1997) Name2371872 of Company: TATY LIMITED Company Number: 01982349 Company Number: 08237157 Name of Company: QUANTEC (HOLDINGS) LIMITED Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Nature of Business: (All) Investment Companies 5PA Previous Name of Company: Quantec (Holdings) plc (Until Principal trading address: Flat 10, 2 Devizes Street, London N1 5DY 12/02/1999) Alphaform (No. One) Public Limited Company (Until Nature of Business: Financial Management 03/07/1986) Type of Liquidation: Members Type of Liquidation: Members Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Registered office: (All of) KPMG LLP, 8 Princes Parade, Liverpool, L3 Heskin PR7 5PA. Administrator: John-Paul Lander. Contact Details: 1QH 01257 452021 Principal trading address: (All of) North Park, Newcastle Upon Tyne, Office Holder Number: 8820. Tyne & Wear, NE13 9AA Date of Appointment: 15 July 2015 Brian Green, (IP No. 8709) and John David Thomas Milsom, (IP No. By whom Appointed: Members (2371872) 9241) both of KPMG LLP,8 Princes Parade, Liverpool, L3 1QH. For further details contact: John Frankland on email: [email protected] or on tel: 0151 473 5124. Name2371888 of Company: THE CAREER COMPANY WORLDWIDE Date of Appointment: 13 July 2015 LIMITED By whom Appointed: Members (2371882) Company Number: 07036885 Registered office: 37 Warren Street, London W1T 6AD Principal trading address: 37 Warren Street, London W1T 6AD Company2372412 Number: SC211263 Nature of Business: Other Business Support Activities Name of Company: TIDE5 LIMITED Type of Liquidation: Members Previous Name of Company: Evision Limited (Until 17/01/2014) Stephen James Hobson, of Francis Clark LLP, Vantage Point, Newco (653) Limited (Until 22/12/2000) Woodwater Park, Pynes Hill, Exeter EX2 5FD. Telephone number: Nature of Business: Supply of software for the construction industries 01392 667000. Alternative person to contact with enquiries about the Type of Liquidation: Members case: Lucinda Coleman – Tel no 01392 667000 Registered office: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 Office Holder Number: 006473. 2EG Date of Appointment: 6 July 2015 Principal trading address: 2nd Floor, 206 St. Vincent Street, Glasgow, By whom Appointed: Members (2371888) G2 5SG Brian Green, of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH and John David Thomas Milsom, of KPMG Restructuring, 15 Name2372418 of Company: THINKINGPENSIONS LTD Canada Square, London, E14 5GL Company Number: SC302246 Office Holder Numbers: 8709 and 9241. Nature of Business: Product Design & Marketing Related Services For further details contact: John Frankland on tel: 0151 473 5124 Members Voluntary Liquidation email: [email protected] Registered office: 16 Greenbank Terrace, Edinburgh, EH10 6ER Date of Appointment: 13 July 2015 Richard Gardiner, Thomson Cooper, 3 Castle Court, Carnegie By whom Appointed: Members (2372412) Campus, Dunfermline, KY11 8PB Office Holder Number: 462. Date of Appointment: 17th July 2015 By whom Appointed: Members Further details contact: email: [email protected], Tel: 01383 628800 (2372418)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 55 COMPANIES

Name2371879 of Company: TURMAINE CONSULTANCY LIMITED FINAL MEETINGS Company Number: 08580883 Registered office: Elmhurst, Goldfinch Lane, Benfleet, Essex SS7 3LT APPLETON2372022 FINANCIAL LIMITED Principal trading address: Elmhurst, Goldfinch Lane, Benfleet, Essex (Company Number 07319844) SS7 3LT Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Nature of Business: Business & Management Consultancy Principal trading address: Flat 5, 8 Hatherley Grove, London, W2 5RB Type of Liquidation: Members Notice is hereby given, pursuant to Section 94 of the Insolvency Act Nigel Fox, Baker Tilly Restructuring and Recovery LLP, Highfield 1986, that a Final Meeting of the members of the above named Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and Duncan Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 Beat, Baker Tilly Restructuring and Recovery LLP, 75 Springfield 9DR on 3 September 2015 at 11.00am, for the purpose of having an Road, Chelmsford CM2 6JB. account laid before them and to receive the Liquidator’s report, Office Holder Numbers: 8891 and 8161. showing how the winding up of the Company has been conducted Date of Appointment: 8 July 2015 and its property disposed of, and of hearing any explanation that may By whom Appointed: Members be given by the Liquidator. Correspondence address & contact details of case manager Any member entitled to attend and vote at the above meeting is Marcus Tout, Baker Tilly Restructuring and Recovery LLP, Highfield entitled to appoint a proxy to attend and vote instead of him, and Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel: such proxy need not also be a member. 02380646464 Date of Appointment: 19 June 2014 Name, address & contact details of Joint Liquidators Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Nigel Fox, Primary Office Holder (IP Number: 8891), Baker Tilly Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Hants SO50 9DR Ford, Eastleigh SO53 3TZ, Tel: 02380646464 For further details contact: James Stephen Pretty, Email: Duncan Beat, Joint Office Holder (IP Number: 8161), Baker Tilly [email protected] Tel: 02380 651551 Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford James Stephen Pretty, Liquidator CM2 6JB, Tel: 02380646464 (2371879) 15 July 2015 (2372022)

2371913Name of Company: WESTAWAY PLAIN DEVELOPMENT LLP ARROW2371978 SEISMIC INVEST V LIMITED Company Number: OC395513 (Company Number 05928775) Registered office: Westaway, Pilton West, Barnstaple, Devon EX31 Registered office: 4 The Heights, Brooklands, Weybridge, Surrey 4JQ KT13 0NY Nature of Business: Property development Principal trading address: 4 The Heights, Brooklands, Weybridge, Type of Liquidation: Members Surrey KT13 0NY Hugh Francis Jesseman, Antony Batty & Company LLP, 3 Field Court, NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Grays Inn, London WC1R 5EF, tel: 020 7831 1234, email: Act 1986 (as amended), that a final general meeting of the members [email protected], fax: 020 7430 2727 of the above named company will be held at Baker Tilly Restructuring Office Holder Number: 9480. and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB on 25 Date of Appointment: 14 July 2015 September 2015 at 10.00 am, for the purpose of receiving an account By whom Appointed: Members showing the manner in which the winding up has been conducted and Claire Howell (2371913) the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Company2371874 Number: 08582219 Section 173(2)(d) of the Insolvency Act 1986. Name of Company: WHITE HOUSE HOMES (ASHFORD) LIMITED Any member entitled to attend and vote at the meeting is entitled to Nature of Business: Provision and recovery of loan finance appoint a proxy to attend and vote instead of him. A proxy need not arrangements be a member of the company. Proxies to be used at the meeting, Type of Liquidation: Members must be lodged with the Liquidator at Baker Tilly Restructuring and Registered office: No.1 Dorset Street, Southampton, Hampshire, Recovery LLP, 25 Farringdon Street, London, EC4A 4AB, no later SO15 2DP than 12 noon on the preceding business day. Principal trading address: 85 Newman Street, London, W1T 3EU Richard Brewer (IP Number 9038) and Matthew Robert Haw (IP Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP,No. 1 Dorset Number 9627)of Baker Tilly Restructuring and Recovery LLP, 25 Street, Southampton, Hampshire, SO15 2DP. Farringdon Street, London, EC4A 4AB were appointed Joint Further details contact: Cara Cox, Email: [email protected] Tel: 023 Liquidators of the Company on 7 May 2014. 8038 1137 Further information is available from Karen Spears on 0203 201 8421. Date of Appointment: 09 July 2015 Richard Brewer Joint Liquidator By whom Appointed: Members (2371874) 17 July 2015 (2371978)

Company2371878 Number: 04128401 ASHTEAD2371942 PROFESSIONAL LIMITED Name of Company: WOBURN ENERGY PLC (Company Number 07400919) Nature of Business: Extraction of Crude Petroleum Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Type of Liquidation: Members Principal trading address: 1 Chenies House, Corney Reach Way, Registered office: 16 Upper Woburn Place, London, WC1H 0AF London, W4 2TR Principal trading address: 16 Upper Woburn Place, London, WC1H Notice is hereby given, pursuant to Section 94 of the Insolvency Act 0AF 1986, that a Final Meeting of the members of the above named Michael Healy, (IP No. 9530) and Anthony John Wright, (IP No. 10870) Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 both of FRP Advisory LLP,110 Cannon Street, London, EC4N 6EU. 9DR on 3 September 2015 at 11.30am, for the purpose of having an For further details contact: The Joint Liquidators, Email: account laid before them and to receive the Liquidator’s report, [email protected] showing how the winding up of the Company has been conducted Date of Appointment: 13 July 2015 and its property disposed of, and of hearing any explanation that may By whom Appointed: Members (2371878) be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Date of appointment: 12 December 2014

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon DEXTOR2371982 LIMITED Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, (Company Number 02159202) Hants SO50 9DR Previous Name of Company: Sterling Care Limited For further details contact: James Stephen Pretty, email: Registered office: One Great Cumberland Place, Marble Arch, [email protected] Tel: 02380 651441 London, W1H 7LW James Stephen Pretty, Liquidator Principal trading address: Sovereign House, Harding Way, St Ives 14 July 2015 (2371942) Cambridgeshire, PE27 3WR Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of members of the above Company will 2371932BRIDGEND MOUNTBATTEN LIMITED be held at the offices of Leonard Curtis, One Great Cumberland (Company Number 03306366) Place, Marble Arch, London, W1H 7LW on 28 August 2015 at Registered office: Bishop Fleming, 2nd Floor Stratus House, Emperor 10.00am, for the purpose of having an account laid before it, showing Way, Exeter Business Park, Exeter, EX1 3QS the manner in which the winding-up has been conducted and the Principal trading address: Strawberry Hill, Stoke Road, Noss Mayo, property of the Company disposed of, and of hearing any explanation Plymouth, PL8 1DZ that may be given by the Joint Liquidators. Notice is hereby given pursuant to Section 94 of the Insolvency Act Any member entitled to attend and vote is entitled to appoint a proxy 1986, that a final meeting of the members of the above named to attend and vote instead of him/her, and such proxy need not also Company will be held at Bishop Fleming, Stratus House, Emperor be a member. The proxy form must be returned to the above address Way, Exeter Business Park, Exeter EX1 3QS on 16 September 2015 by no later than 12.00 noon on the business day before the meeting. at 10.00am for the purpose of showing how the winding up has been In the case of a company having a share capital, a member may conducted and the property of the Company disposed of, and also of appoint more than one proxy in relation to a meeting, provided that determining whether the Liquidator should be granted his release each proxy is appointed to exercise the rights attached to a different from office. share or shares held by him, or (as the case may be) to a different Proxies to be used at the meeting must be lodged with me no later £10, or multiple of £10, of stock held by him. than 12.00 noon on the preceding business day. Date of Appointment: 26 November 2014 Date of appointment: 3 February 2014 Office Holder details: N A Bennett, (IP No. 9083) and A D Office Holder details: Jeremiah Anthony O'Sullivan, (IP No. 8333) of Cadwallader, (IP No. 9501) both of Leonard Curtis, One Great Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter Cumberland Place, Marble Arch, London W1H 7LW Business Park, Exeter, Devon, EX1 3QS For further details contact: The Joint Liquidators, Email: For further details contact: Jeremiah Anthony O'Sullivan on email: [email protected] Tel: 020 7535 7000. Alternative contact: [email protected] or on tel: 01392 448800 or Fax Stephen Briggs 01392 365536. Alternative contact: Malcolm Rhodes. N A Bennett, Joint Liquidator Jeremiah Anthony O'Sullivan, Liquidator 16 July 2015 (2371982) 16 July 2015 (2371932)

2371944EACA LIMITED BX2371969 PARTNERS LIMITED (Company Number 05015746) (Company Number 07638017) Trading Name: EACA Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Registered office: 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW London E14 9XQ Nature of business: Other telecommunications activities Principal trading address: First Floor Radius House, 51 Clarendon Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Road, Watford, Hertfordshire, WD17 1HP ACT 1986, that a General Meeting of the Members of the Company Notice is given that a final meeting of the members of the above will be held at Harrisons Business Recovery & Insolvency Limited, 2nd named Company will be held at SFP Corporate Solutions Limited, 9 Floor, 33 Blagrave Street, Reading, RG1 1PW, on 24 August 2015 at Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 21 10.00 am for the purpose of having an account laid before them and August 2015 at 10.00 am, for the purposes of receiving an account of to receive the Joint Liquidators’ final report, showing how the how the winding-up has been conducted and the Company’s winding-up of the Company has been conducted and its property property disposed of and hearing any explanations that may be given disposed of and of hearing any explanation that may be given by the by the Liquidator. A resolution is passed when a majority in value of Joint Liquidators. those voting, in person or by proxy, have voted in favour of it. Any Member entitled to attend and vote at the above meeting is Members can attend the meeting in person and vote. Alternatively, if entitled to appoint a proxy to attend and vote instead of him, and members wish to vote by proxy, a completed form of proxy must be such proxy need not also be a Member. Proxies must be lodged at received by the Liquidator at SFP Corporate Solutions Limited, 9 Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ by no Blagrave Street, Reading, RG1 1PW no later than 12.00 noon on the later than 12.00 noon on the business day before the day of the business day before the meeting in order that the member be entitled meeting. A member entitled to attend and vote at the above meeting to vote. may appoint another person as his proxy to exercise all or any of his David Clements (IP 8765) and Paul Boyle (IP 8897) of Harrisons rights to attend and to speak and vote at a meeting of the Company. Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave A member may appoint more than one proxy in relation to a meeting, Street, Reading, RG1 1PW Tel: 0118 951 0798, provided that each proxy is appointed to exercise the rights attached [email protected] to a different share or shares held by him, or (as the case may be) to a Alternative person to contact with enquiries about the case: Ailar different £10, or multiple of £10, of stock held by him. Gharachoorloo 0118 951 0798 Date of Appointment: 9 September 2014. Date of appointment: 30 October 2014 (2371944) Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ ENARGITE2371945 LIMITED For further information, contact Robert Welby or Joanne Davis on 020 (Company Number 05830197) 7538 2222. Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge Robert Welby, Liquidator House, 23 Duke Street, Reading, RG1 4SA 17 July 2015 (2371969) Principal trading address: N/A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 57 COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: S Markey and M Maloney (IP Nos 14912 and 1986, that a General Meeting of the Members of the above named 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Company will be held at Dukesbridge House, 23 Duke Street, Bury New Road, Whitefield M45 7TA Reading, RG1 4SA on 16 September 2015 at 10.00 am, for the For further details contact: S Markey Email: purpose of having an account laid before them and to receive the [email protected] Tel: 0161 413 0930 Liquidator’s report, showing how the winding-up of the Company has S Markey, Joint Liquidator been conducted and its property disposed of, and of hearing any 16 July 2015 (2371938) explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and INSYNERGY2371980 INVESTMENT MANAGEMENT LIMITED such proxy need not also be a Member. (Company Number 06466310) Date of appointment: 10 January 2014 Previous Name of Company: Isynergy Investment Management Office Holder details: Robert Keyes, (IP No. 1838) and Gareth Limited (changed 9 May 2008) Roberts, (IP No. 001839) both of KRE Corporate Recovery LLP, Registered office: C12 Marquis Court, Marquisway, Team Valley, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA Gateshead, NE11 0RU For further details contact: Email: [email protected] Tel: Principal trading address: 25 Moorgate, London, EC2R 6AY 01189 479090 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Robert Keyes, Joint Liquidator INSOLVENCY ACT 1986 that a Final Meeting of the Members of the 13 July 2015 (2371945) above named company will be held at the offices of KSA Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU on 10 September 2015 at 10.30 am for the purpose of having an 2371935FAIRCROFT PROPERTIES LIMITED account laid before them by the Liquidators showing the manner in (Company Number 03859035) which the winding-up of the Company has been conducted and the Registered office: c/o Smith & Williamson LLP, Portwall Place, property of the Company disposed of, and of hearing any explanation Portwall Lane, Bristol, BS1 6NA that may be given by the Liquidators. Principal trading address: Brookfield House, 44-48 Davies Street, A Member entitled to attend and vote at the above meeting may London, W1K 5JA appoint a proxy to exercise all or any of his rights to attend and to Notice is hereby given, pursuant to Section 94 of the Insolvency Act speak and vote at the above meeting of the company in his place. A 1986, that a General Meeting of the Members of the Company will be member may appoint more than one proxy in relation to the meeting held at Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, provided that each proxy is appointed to exercise the rights attached BS1 6NA on 27 August 2015 at 11.00 am, for the purpose of having to a different share or shares held by him. It is not necessary for the an account laid before them and to receive the Joint Liquidators’ proxy to be a Member. Proxies should be returned to the Joint report showing how the winding up of the Company has been Liquidators, E Walls (IP No. 9113) and W Harrison (IP No. 9703) of conducted and its property disposed of, and of hearing any KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, explanation that may be given by the Joint Liquidators. Also that the Gateshead, NE11 0RU by 12.00 noon on the business day preceding Joint Liquidators’ release from office is approved. the meeting. Contact details: E Walls, email Any member entitled to attend and vote at the above meeting is [email protected] or 0191 482 3343, appointed on 15 entitled to appoint a proxy to attend and vote instead of him, and October 2013. such proxy need not also be a member. Proxies must be lodged at E Walls, Joint Liquidator of Insynergy Investment Management Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 Limited 6NA by 26 August 2015 in order that the member be entitled to vote. 14 July 2015 (2371980) Date of Appointment: 27 March 2015 Office Holder details: Paul David Wood, (IP No. 9872) and Gilbert John Lemon, (IP No. 9573) both of Smith & Williamson LLP, Portwall KILIMA2371943 HOLDINGS LIMITED Place, Portwall Lane, Bristol, BS1 6NA (Company Number 05688292) For further details contact: The Joint Liquidators, Tel: 0117 376 2000. Previous Name of Company: Willoughby (536) Limited Alternative contact: Nicola Hooper, Email: Registered office: The Old Courthouse, 60A London Road, Grantham, [email protected]. Tel: 0117 376 2029 Lincolnshire NG1 6HR Paul David Wood, Joint Liquidator Principal trading address: The Old Courthouse, 60A London Road, 16 July 2015 (2371935) Grantham, Lincolnshire NG1 6HR NOTICE is hereby given, pursuant to Section 94 of the INSOLVENCY ACT 1986 that a Final Meeting of the Members of the above-named ICOMM2371938 CONSULTING LIMITED Company will be held at Mabe Allen LLP, 50 Osmaston Road, Derby, (Company Number 06399178) DE1 2HU on Monday 24 August 2015 at 10.00 am precisely, for the Registered office: Leonard Curtis House, Elms Square, Bury New purpose of having an Account laid before them and to receive the Road, Whitefield M45 7TA Liquidator’s report, showing how the winding up of the Company has Principal trading address: 117 Haydon Park Road, London, SW19 been conducted and its property disposed of and of hearing any 8JH explanation that may be given by the Liquidator. Notice is hereby given in pursuance of Section 94 of the Insolvency Any Member entitled to attend and vote at the above-mentioned Act 1986, that a final general meeting of the above named Company Meeting is entitled to appoint a proxy to attend and vote instead of will be held at the offices of Leonard Curtis, Leonard Curtis House, him and such proxy need not also be a Member. Proxies must be Elms Square, Bury New Road, Whitefield M45 7TA on 14 September lodged with the Liquidator no later than 12.00 noon on the business 2015 at 11.00 am, for the purpose of having an account laid before it, day prior to the meeting. showing the manner in which the winding-up has been conducted John Philip Allen (IP 1040) Mabe Allen LLP, 50 Osmaston Road, and the property of the Company disposed of, and of hearing any Derby, DE1 2HU. Date of appointment: 25 November 2014 explanation that may be given by the Liquidators. Any member For further details contact: J.P. Allen, 01332345265, entitled to attend and vote is entitled to appoint a proxy to attend and [email protected] vote instead of him/her, and such proxy need not also be a member. 16 July 2015 (2371943) The proxy form must be returned to the above address by no later than 12.00 noon on the last business day before the meeting. In the case of a company having a share capital, a member may appoint KMR2371939 HOLDINGS LIMITED more than one proxy in relation to a meeting provided that each proxy (Company Number 06695978) is appointed to exercise the rights attached to a different share or Registered office: One Euston Square, 40 Melton Street, London, shares held by him, or (as the case may be) to a different £10, or NW1 2FD multiple of £10, of stock held by him. Principal trading address: n/a Date of appointment: 22 July 2014

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Joint Liquidators have summoned a 16 July 2015 (2371983) final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ account showing how the winding-up has been conducted and the NVV2371975 LIMITED property of the Company disposed of. The meeting will be held at (Company Number 06508043) Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR 2EA on 21 August 2015 at 10.00 am. Principal trading address: 88 Godley Road, Earlsfield, London, SW18 In order to be entitled to vote at the meeting, members must lodge 3HD their proxies with the Joint Liquidators at Exchange House, 494 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Midsummer Boulevard, Milton Keynes, MK9 2EA by no later than 12 1986, that a Final Meeting of the members of the above named noon on the business day prior to the day of the meeting. Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 Date of Appointment: 6 June 2013 9DR on 3 September 2015 at 11.15 am, for the purpose of having an Office Holder details: Joanne Rolls, (IP No. 8867) and Steven John account laid before them and to receive the Liquidator’s report, Parker, (IP No. 8989) both of Opus Restructuring LLP, One Euston showing how the winding up of the Company has been conducted Square, 40 Melton Street, London, NW1 2FD and its property disposed of, and of hearing any explanation that may For further details contact: Email: [email protected] Tel: 01908 be given by the Liquidator. Any member entitled to attend and vote at 30 60 92 the above meeting is entitled to appoint a proxy to attend and vote Joanne Rolls, Joint Liquidator instead of him, and such proxy need not also be a member. 16 July 2015 (2371939) Date of Appointment: 22 May 2014. Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, 2371970KUGIN LIMITED Hants SO50 9DR (Company Number 04673356) For further details contact: James Stephen Pretty, Email: Registered office: The Derwent Business Centre, Clarke Street, Derby, [email protected], Tel: 02380 651441. DE1 2BU James Stephen Pretty, Liquidator Principal trading address: 10 Dickmans Lane, Harby, Leicestershire, 14 July 2015 (2371975) LE14 4BG Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a Final Meeting of the members of the above named PEVANIGA2371976 LTD company will be held at the offices of Cirrus Professional Services, (Company Number 06131935) The Derwent Business Centre, Clarke Street, Derby, DE1 2BU on 18 Registered office: C/o Brook Business Recovery Limited, The Media September 2015 at 10.30 am for the purpose of receiving an account Centre, 7 Northumberland Street, Huddersfield, HD1 1RL of the Liquidators’ acts and dealings and of the conduct of the Principal trading address: The Old Bakery, 103 Main Street, Goostrey, winding up to date. Any member entitled to attend and vote at the Cheshire, CW4 8PE above meeting may appoint a proxy to attend and vote in his place. It Notice is hereby given that the Liquidator has summoned a final is not necessary for the proxy to be a member or creditor. Proxy meeting of the Company’s members under Section 94 of the forms must be returned to Cirrus Professional Services, The Derwent Insolvency Act 1986 for the purpose of receiving the Liquidator’s Business Centre, Clarke Street, Derby, DE1 2BU by no later than 12 account showing how the winding up has been conducted and the noon on 17 September 2015. property of the Company disposed of. The meeting will be held at Date of appointment: 8 June 2011. Brook Business Recovery Limited, The Media Centre, 7 Office Holder details: Simon Gwinnutt, (IP No. 8877) of Cirrus Northumberland Street, Huddersfield, HD1 1RL on 25 August 2015 at Professional Services, The Derwent Business Centre, Clarke Street, 10.00 am. In order to be entitled to vote at the meeting, members Derby, DE1 2BU must lodge their proxies with the Liquidator at Brook Business For further details contact: Email: [email protected] Tel: Recovery Limited, The Media Centre, 7 Northumberland Street, 01332 333290. Huddersfield, HD1 1RL by no later than 12.00 noon on the business Simon Gwinnutt, Liquidator day prior to the day of the meeting. 16 July 2015 (2371970) Date of Appointment: 16 December 2014. Office Holder details: Charles M Brook, (IP No. 9157) of Brook Business Recovery Limited, The Media Centre, 7 Northumberland 2371983NEWCO HC LIMITED Street, Huddersfield, HD1 1RL (Company Number 08882040) For further details contact: Michelle Chatterton, Email: Registered office: PO Box 698, 2nd Floor, Titchfield House, 69/85 [email protected] Tabernacle Street, London, EC2A 4RR Charles M Brook, Liquidator Principal trading address: PO Box 698, 2nd Floor, Titchfield House, 15 July 2015 (2371976) 69/85 Tabernacle Street, London, EC2A 4RR Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a General Meeting of the above named company will be PRM2371981 13 LIMITED held at 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, (Company Number 08772503) EC2A 4RR on 21 August 2015 at 10.00 am for the purpose of having Registered office: King Street House, 15 Upper King Street, Norwich, an account laid before the members showing the manner in which the NR3 1RB winding up has been conducted and the property of the Company Principal trading address: Unit A, 13 Yaxham Road, Dereham, NR19 disposed of, and of hearing any explanation that may be given by the 1HB Liquidator. Notice is hereby given that the Joint Liquidators have summoned a Any member entitled to attend and vote is entitled to appoint a proxy final meeting of the Company’s members under Section 94 of the to attend and vote in their place and such proxy need not also be a Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ member. Proxies to be used at the meeting must be lodged with the account showing how the winding up has been conducted and the Liquidator at Gallaghers, PO Box 698, 2nd Floor, Titchfield House, property of the Company disposed of. The meeting will be held at 69/85 Tabernacle Street, London, EC2A 4RR no later than 12 noon on King Street House, 15 Upper King Street, Norwich, NR3 1RB on 16 the business day preceding the meeting. September 2015 at 10.00am. Date of Appointment: 30 May 2014 In order to be entitled to vote at the meeting, members must lodge Office Holder details: Robert Stephen Palmer, (IP No. 005531) of their proxies with the Joint Liquidators at King Street House, 15 Upper Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 King Street, Norwich, NR3 1RB by no later than 12.00 noon on the Tabernacle Street, London, EC2A 4RR business day prior to the day of the meeting. For further details contact: Robert Stephen Palmer, Email: Date of appointment: 5 March 2014 [email protected] Tel: 020 7490 7774 Alternative contact: Philip Office Holder details: Andrew Anderson Kelsall, (IP No. 009555) and Norvell, Email: [email protected] David Nigel Whitehead, (IP No. 008334) both of Larking Gowen, King R S Palmer, Liquidator Street House, 15 Upper King Street, Norwich, NR3 1RB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 59 COMPANIES

For further details contact: Email: [email protected] Notice is hereby given that the Liquidators have summoned a final Tel: 01603 624181 Alternative contact: Becca Smith meeting of the Companies members under Section 94 of the Andrew Anderson Kelsall, Joint Liquidator Insolvency Act 1986 for the purpose of receiving the Liquidators’ 16 July 2015 (2371981) account showing how the winding-up has been conducted and the property of the Companies disposed of. The meeting will be held at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, 2371967ROCKET MARKETING LIMITED Manchester, M2 1AB on 25 August 2015 at 10.00 am. (Company Number 06304704) In order to be entitled to vote at the meeting, members must lodge Registered office: 4 Carlton Court, Brown Lane West, Leeds, LS12 their proxies with the Liquidators at the offices of AlixPartners, The 6LT Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later Principal trading address: Wildthorpe Farmhouse, Main Street, than 12 noon on the business day prior to the day of the meeting. Cadeby, Doncaster, DN5 7SR Date of Appointment: 10 October 2014. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Office Holder details: Anne Clare O’Keefe, (IP No. 008375) and Alistair INSOLVENCY ACT 1986, that a FINAL MEETING of the members of Paul Beveridge, (IP No. 008991) both of AlixPartners, The Zenith the above-named Company will be held at the offices of Geoffrey Building, 26 Spring Gardens, Manchester, M2 1AB Martin and Co, 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT Further details contact: Paul Butterfield, Tel: +44 (0) 161 838 4539. on 14 August 2015 at 10.30 am, for the purposes of: Alternative contact: Hannah Smallwood, Tel: +44 (0) 161 838 4552. (a) Having laid before them an account of the winding-up, showing Anne Clare O'Keefe and Alistair Paul Beveridge, Joint Liquidators how it has been conducted and the Company’s property disposed of, 17 July 2015 (2371940) and of hearing any explanations that may be given by the Liquidator (b) Determining whether the Liquidator should have his release under Section 173 of the INSOLVENCY ACT 1986. NOTICES TO CREDITORS A member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a 2371923ACRM OPERATIONS LIMITED member of the Company. Proxies for use at the meeting must be (Company Number 07402834) lodged at the offices of Geoffrey Martin & Co, 4 Carlton Court, Brown Registered office: 10-18 Union Street, London, SE1 1SZ Lane West, Leeds, LS12 6LT no later than 12.00 noon on the Principal trading address: 10-18 Union Street, London, SE1 1SZ business day before the meeting. Notice is hereby given that the Creditors of the above named Date of Appointment: 12 December 2012 Company are required, on or before 14 August 2015 to send their Further details contact: Email: [email protected] Tel: names and addresses and particulars of their debts or claims and the 01132445141 names and addresses of their solicitors (if any) to Brian Johnson and S Hull, Liquidator (IP No: 0/008321/01) David Birne of Fisher Partners, Acre House, 11-15 William Road, 9 July 2015 (2371967) London NW1 3ER the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at SCULLARD2371934 INVESTMENTS LIMITED such time and place as shall be specified in any such notice, or in (Company Number 00621846) default thereof they will be excluded from the benefit of any Trading name: Scullard Investments Limited distribution made before such debts are proved. Registered office: Alpha House, Tipton Street, Sedgley, West The Directors have made a Declaration of Solvency, and the Midlands DY3 1HE Company is being wound up for the purposes of distributing its Principal trading address: C/o KC Partners, 76 New Bond Street, assets to shareholders. London W1S 1RX Date of Appointment: 15 July 2015 Notice is hereby given that a final meeting of the members of Scullard Office Holder details: Brian Johnson, (IP No. 9288) and David Birne, Investments Limited will be held at 1.00 pm on 2 September 2015. (IP No. 9034) both of Fisher Partners,11-15 William Road, London The meeting will be held at the offices of Midlands Business NW1 3ER. Recovery, Alpha House, Tipton Street, Sedgley, West Midlands DY3 Further details contact: The Joint Liquidators, Email: 1HE. The meeting is called pursuant to Section 94 of the Insolvency [email protected] Tel: 020 7874 7971. Alternative contact: Act 1986 for the purpose of receiving an account showing the manner Oliver Bautista on 020 7874 7856. in which the winding-up of the company has been conducted and the Brian Johnson and David Birne, Joint Liquidators property of the company disposed of, and to receive any explanation 16 July 2015 (2371923) that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. ADARIO2371910 LIMITED The following resolutions will be considered at the meeting: (Company Number 07186517) 1. That the liquidator’s final report and receipts and payments Registered office: Devonshire House 32/34 North Parade, Bradford account be approved. BD1 3HZ 2. That the liquidator be released and discharged. In accordance with Rule 4.106, We, John Paul Sugden and Steven Proxies to be used at the meeting must be returned to the offices of George Hodgson of Auker Rhodes Accounting, Devonshire House, Midlands Business Recovery, Tipton Street, Sedgley, West Midlands 32/34 North Parade, Bradford, BD1 3HZ, give notice that on 14 July DY3 1HE no later than 12 noon on the working day immediately 2015 we were appointed Joint Liquidators by resolution of members. before the meeting. Notice is hereby given that the creditors of the above named Paul Ronald Brindley, IP Number: 8337, Liquidator, Midlands company, which is being voluntarily wound up, are required, on or Business Recovery, Alpha House. Tipton Street, Sedgley, West before the 31 August 2015 to send in their full Christian and Midlands DY3 1HE. Contact Name: Angela Horne. Email Address: surnames, their addresses and descriptions, full particulars of their [email protected]. Telephone Number: 01902 672323 debts or claims and the names and addresses of their Solicitors (if 15 July 2015 (2371934) any), to the undersigned John Paul Sugden of Devonshire House, 32/34 North Parade, Bradford, BD1 3HZ, the Joint Liquidators of the said company, and, if so required by notice in writing from the said 2371940SHIRE ASSETS Joint Liquidators, are, personally or by their Solicitors, to come in and (Company Number 05272251) prove their debts or claims at such time and place as shall be SCADBURY ASSETS specified in such notice, or in default thereof they will be excluded (Company Number 05309617) from the benefit of any distribution. Registered office: (Both) The Zenith Building, 26 Spring Gardens, Note: This notice is purely formal. All creditors have been or will be Manchester, M2 1AB paid in full. Principal trading address: (Both) Peterborough Court, 133 Fleet Street, London, EC4A 2BB

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

John Paul Sugden(IP Number: 8064) and Steven George Hodgson(IP COLLINGTON2371926 SERVICES LIMITED Number: 13550) of Auker Rhodes Limited, Devonshire House, 32/34 (Company Number 07354732) North Parade, Bradford, BD1 3HZ were appointed Joint Liquidators of Registered office: Unit 18 Elysium Gate, 126 New Kings Road, the Company on 14 July 2015. London, SW6 4LZ Further information is available from the offices of Auker Rhodes on Principal trading address: 18 Sunlight Close, Wimbledon, London, 01274 299 499. SW19 8TG John Paul Sugden Joint Liquidator Notice is hereby given that the creditors of the above named 14 July 2015 (2371910) Company are required, on or before the 27 August 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen 2371918AMB LEGAL SERVICES LIMITED Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh (Company Number 09036244) Road, Eastleigh, Hampshire, SO50 9DR and, if so required by notice Registered office: G11 Regent Court, 29A Wrights Lane, London W8 in writing from the said Liquidator, by their solicitors or personally, to 5SJ come in and prove their debts or claims at such time and place as Principal trading address: G11 Regent Court, 29A Wrights Lane, shall be specified in any such notice, or in default thereof, they will be London W8 5SJ excluded from the benefit of any distribution made before such debts Nature of business: Solicitors are proved. Note: This notice is purely formal. All known creditors We, Carolynn Jean Best (IP No. 9683) of F A Simms & Partners have been or will be paid in full. Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Date of Appointment: 09 July 2015 Leicestershire, LE17 5FB, United Kingdom, Richard Frank Simms (IP Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway Licensed Insolvency Practitioners LLP,99 Leigh Road, Eastleigh, Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, Hants SO50 9DR. United Kingdom give notice that we were appointed joint liquidators For further details contact: James Stephen Pretty, Email: of the above named company on 10 July 2015 by a resolution of [email protected], Tel: 02380 651441. members. James Stephen Pretty, Liquidator NOTICE IS HEREBY GIVEN that the creditors of the above named 16 July 2015 (2371926) company which is being voluntarily wound up, are required, on or before 21 August 2015 to prove their debts by sending to the undersigned Carolynn Jean Best of F A Simms & Partners Limited, CONSULTING2371883 CUBED LTD Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, (Company Number 07809286) Leicestershire, LE17 5FB, United Kingdom the Liquidator of the Registered office: 744-750, 5th Floor, Salisbury House, Finsbury company, written statements of the amounts they claim to be due to Circus, London, EC2M 5QQ them from the company and, if so requested, to provide such further Principal trading address: 4 Paddenswick Road, London, W6 0UB details or produce such documentary evidence as may appear to the Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act liquidator to be necessary. A creditor who has not proved this debt 1986 that Robert Welby (IP No 6228) of SFP Corporate Solutions before the declaration of any dividend is not entitled to disturb, by Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ reason that he has not participated in it, the distribution of that was appointed Liquidator of the above named Company on 13 July dividend or any other dividend declared before his debt was proved. 2015 by a resolution passed by the members. Notice is hereby given Contact person: Viera Navratilova, Telephone no.: 01455555444, e- that the creditors of the above named Company which is being mail address: [email protected] voluntarily wound up, are required on or before 20 August 2015 (”the Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN last date for proving”) to prove their debts by sending to Robert CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Carolynn Jean Best and Richard Frank Simms, Joint Liquidators Way, Marsh Wall, London, E14 9XQ written statements of the 10 July 2015 (2371918) 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 CNOVATION2371912 LIMITED necessary. A creditor who has not proved their debt before the last (Company Number 09353529) date for proving is not entitled to disturb, by reason that they have not Registered office: 4th Floor Allan House, 10 John Princes Street, participated in it, the distribution or any other distribution paid before London W1G 0AH their debt was proved. The Liquidator intends to make the only and Principal trading address: 17 Ranelagh Avenue, London SW13 0BW final distribution in full to any creditors after the last date for proving. Nature of Business: Consulting Services Date of Appointment: 13 July 2015 In accordance with Rule 4.106 , I, Anthony Harry Hyams, give notice Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate that on 10 July 2015, I was appointed Liquidator of CNovation Limited Solutions Limited,9 Ensign House, Admirals Way, Marsh Wall, London by resolution of the members. E14 9XQ. Notice is hereby given that the creditors of the above named For further details contact: Robert Welby or Joanne Davis, Tel: 020 Company, which is being voluntarily wound up, are required, on or 7538 2222. before 18 September 2015 to send their full names and addresses Robert Welby, Liquidator (and those of their Solicitors, if any) together with full particulars of 16 July 2015 (2371883) their debts or claims to the undersigned Anthony Harry Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone 020 7495 2348), the Liquidator of the COVERPLAN2371877 INSURANCE SERVICES LIMITED said Company, and, if so required by notice in writing from the said (Company Number 00797142) Liquidator, are, personally or by their Solicitors, to come in and prove Previous Name of Company: Coverplan Insurance Services plc; their debts or claims at such time and place as shall be specified in Dixons Finance plc; Weston Pharmaceuticals Public Limited such notice, or in default thereof they will be excluded from the Company benefit of any distribution made before such debts are proved. Registered office: 55 Baker Street, London W1U 7EU Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, Principal trading address: Dixons House, Maylands Avenue, Hemel 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Hempstead, Hertfordshire HP2 7TG (telephone: 02074952348). Alternative contact: Christine Vaines, NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of [email protected]. 020 7495 2348 BDO LLP, 55 Baker Street, London W1U 7EU, was appointed Anthony Harry Hyams, Liquidator Liquidator of the above named Company following resolutions passed 13 July 2015 (2371912) on 14 July 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 61 COMPANIES

The Liquidator gives notice pursuant to Rule 4.182(A) of the H&E2371884 BUILDERS LIMITED Insolvency Rules 1986 that the creditors of the Company must send Notice is hereby given that the creditors of H&E Builders Limited, details in writing of any claim against the Company to the Liquidator which is being voluntarily wound up, are required on or before 11 at BDO LLP, 55 Baker Street, London W1U 7EU, by 17 August 2015. August 2015 to submit their full name address and description, The Liquidator also gives notice under the provision of Rule 4.182(A) together with full particulars of their debts or claims and the name and (6) that he intends to make a final distribution to creditors who have address of their solicitor (if any). submitted claims by 17 August 2015 otherwise a distribution will be This information should be supplied to the undersigned David Adam made without regard to the claim of any person in respect of a debt Broadbent of Begbies Traynor (Central) LLP, The Hartlepool not already proven. No further public advertisement of invitation to Innovation Centre, Venture Court, Queens Meadow Business Park, prove debts will be given. Hartlepool, TS25 5TG - the Joint Liquidator of H&E Builders Limited. The Liquidator may be contacted care of [email protected] Creditors (or their solicitors) may also be required (through written quoting 7/SMB/CLJ/Dixons. notice) to come in and prove their debts or claims at such time and 17 July 2015 place as shall be specified in such notice. Malcolm Cohen, Liquidator (2371877) Should any creditor fail to do so, they will be excluded from the benefit of any distribution. The winding up is a Members Voluntary Liquidation, and it is intended 2371928ENRAHA LIMITED that all debts will be paid. (Company Number 07842413) David Adam Broadbent, Joint Liquidator Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 14 July 2015 (2371884) 5PA Principal trading address: 30 Rushett Close, Thames Ditton, Surrey KT7 0UR 2371985HAYCLAN LIMITED In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, (Company Number 05229745) I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Registered office: 37 Warren Street, London, W1T 6AD Heskin, Preston, give notice that on 7 July 2015 I was appointed Principal trading address: 37 Warren Street, London, W1T 6AD Liquidator by resolutions of members. Notice is hereby given that the creditors of the Company are required, Notice is hereby given that the creditors of the above named on or before 17 August 2015 to send their names and addresses and company, which is being voluntarily wound up, are required, on or particulars of their debts or claims, and the names and addresses of before 7 August 2015 to send in their full christian and surnames, their their solicitors (if any), to Cameron Gunn, Mark Supperstone, Simon addresses and descriptions, full particulars of their debts or claims Harris, of ReSolve Partners Limited, One America Square, Crosswall, and the names and addresses of their Solicitors (if any), to the London, EC3N 2LB the Joint Liquidators of the said company, and, if undersigned Clive Morris of Marshall Peters Limited, Heskin Hall so required by notice in writing from the said Joint Liquidators, by Farm, Wood Lane, Heskin, Preston, the Liquidator of the said their solicitors or personally, to come in and prove their debts or company, and, if so required by notice in writing from the said claims at such time and place as shall be specified in any such notice, Liquidator, are, personally or by their Solicitors, to come in and prove or in default thereof they will be excluded from the benefit of any their debts or claims at such time and place as shall be specified in distribution made before their debts are proved. Note: This notice is such notice, or in default thereof they will be excluded from the purely formal. All known creditors have been or will be paid in full. benefit of any distribution. Date of Appointment: 06 July 2015 Note: This notice is purely formal. All creditors have been or will be Office Holder details: Cameron Gunn, (IP No. 9362) and Mark paid in full. Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters ReSolve Partners LLP,One America Square, Crosswall, London, Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. EC3N 2LB. Administrator: John Thompson. Contact Details: 01257 452021 For further details contact: The Joint Liquidators, Tel: 020 7702 9775. 7 July 2015 (2371928) Alternative contact: Claire Chadwick, Email: [email protected] Cameron Gunn and Mark Supperstone and Simon Harris, Joint FIANSA2371921 LIMITED Liquidators (Company Number 08027774) 16 July 2015 (2371985) Registered office: Devonshire House, 32/34 North Parade Bradford BD1 3HZ In accordance with Rule 4.106, We, John Paul Sugden and Steven M202371876 ST PETER’S SQUARE LIMITED George Hodgson of Auker Rhodes Accounting, Devonshire House, (Company Number 08573648) 32/34 North Parade, Bradford, BD1 3HZ, give notice that on 14 July Previous Name of Company: Blue Dog Property Development Limited 2015 we were appointed Joint Liquidators by resolution of members. Registered office: 16 MBL House, Edward Court, Broadheath, Notice is hereby given that the creditors of the above named Altrincham WA14 5GL company, which is being voluntarily wound up, are required, on or Principal trading address: 93 Lapwing Lane, West Didsbury, M20 6UR before the 31 August 2015 to send in their full Christian and I hereby give notice that, Darren T Brookes of Milner Boardman & surnames, their addresses and descriptions, full particulars of their Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 debts or claims and the names and addresses of their Solicitors (if 9SQ, on 14 July 2015, was appointed Liquidator of the above any), to the undersigned John Paul Sugden of Devonshire House, Company pursuant to a special resolution passed under chapter 2 of 32/34 North Parade, Bradford, BD1 3HZ, the Joint Liquidators of the part 13 of the Companies Act 2006. The Liquidator gives notice said company, and, if so required by notice in writing from the said pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the Joint Liquidators, are, personally or by their Solicitors, to come in and creditors of the company must send details in writing of any claim prove their debts or claims at such time and place as shall be against the company to the Liquidator at the above address by 11 specified in such notice, or in default thereof they will be excluded August 2015. The Liquidator also gives notice under the provision of from the benefit of any distribution. Rule 4.182(A)(6) that he intends to make a final distribution to Note: This notice is purely formal. All creditors have been or will be creditors who have submitted claims by 12 August 2015 otherwise a paid in full. distribution will be made without regard to the claim of any person in John Paul Sugden (IP Number: 8064) and Steven George Hodgson(IP respect of a debt not already proven. No further public advertisement Number: 13550) of Auker Rhodes Limited Devonshire House, 32/34 of invitation to prove debts will be given. Please note that this is a North Parade Bradford, BD1 3HZ were appointed Joint Liquidators of members voluntary liquidation and all creditors are expected to be the Company on 14 July 2015. paid in full. It should be noted that the Directors of the company have Further information is available from the offices of Auker Rhodes made a Statutory Declaration that they have made a full enquiry into Limited on 01274 299 499. the affairs of the Company and that they are of the opinion that the John Paul Sugden Joint Liquidator Company will be able to pay its debts in full within a period of twelve 14 July 2015 (2371921) months from the commencement of winding up.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Darren Terence Brookes, (IP No. 9297) of Milner at Kingsland Business Recovery, 14 Derby Road, Stapleford, Boardman & Partners,The Old Bank, 187a Ashley Road, Hale, Nottingham NG9 7AA. Creditors must also, if so requested by the Cheshire, WA15 9SQ. Liquidator, provide such further details and documentary evidence to For further details contact: Darren Brookes, Email: support their claims at the Liquidator deems necessary. The intended [email protected] Tel: 0161 927 7788. Alternative contact: distribution is a final distribution and may be made without regard to Antonia Pettener, Email: [email protected] any claims not proved by 20 August 2015. Darren Brookes, Liquidator Any creditor who has not proved his debt by that date, or who 14 July 2015 (2371876) increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator intends that after paying the final distribution to creditors who have proved their claims, 2371919MARRAX LIMITED all funds remaining in the Liquidator’s hands following the final In Liquidation distribution shall be distributed to the shareholders of the Company NOTICE IS HEREBY GIVEN that the Creditors of the above-named absolutely. The Company is able to pay all its known liabilities in full. Company are required on or before 12 August 2015 to send in their Office Holder details: Tauseef A Rashid, (IP No. 9718) of Kingsland names and addresses with particulars of their Debts or Claims and Business Recovery,14 Derby Road, Stapleford, Nottingham, NG9 the names and addresses of their Solicitors (if any) to the 7AA. undersigned: David Adam Broadbent of Begbies Traynor (Central) For further details contact: Tel: 0800 955 3595. Alternative contact: LLP, Hub One, The Hartlepool Innovation Centre, Venture Court, Hayley Meyrick. Queens Meadow Business Park, Hartlepool, TS25 5TG the Joint Tauseef A Rashid, Liquidator Liquidator of the said Company and, if so required by notice in writing 16 July 2015 (2371881) by the said Joint Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be PREFERRED2371880 MORTGAGES RESIDUALS ONE LIMITED excluded from the benefit of any distribution made before such debts (Company Number 04958133) are proved. PREFERRED MORTGAGES RESIDUALS 2 LIMITED Note: This notice is purely formal and all known Creditors have been, (Company Number 05077665) or will be, paid in full. SOUTHERN PACIFIC FUNDING I LIMITED D A Broadbent, Joint Liquidator (Company Number 03271135) 10 July 2015 (2371919) SOUTHERN PACIFIC RESIDUALS 2 LIMITED (Company Number 04448321) All In Members’ Voluntary Liquidation MAWTUS2371925 LTD On 17 July 2015 the above-named companies which have not traded (Company Number 07787184) for at least 12 months and whose registered office is at c/o Lehman Registered office: Ground Floor, Leeward House, Fitzroy Road, Exeter Brothers, Level 23, 25 Canada Square, London, E14 5LQ, were Business Park, Exeter EX1 3LJ placed into members’ voluntary liquidation and Tim Walsh (office Principal trading address: Ground Floor, Leeward House, Fitzroy holder no: 8371) and Karen Dukes(office holder no: 9369) were Road, Exeter Business Park, Exeter EX1 3LJ appointed Joint Liquidators. The companies are presently expected to The Company was placed into members’ voluntary liquidation on 17 be able to pay their known liabilities in full. July 2015 and on the same date, Ian Edward Walker (IP Number: NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency 6537) and Julie Anne Palmer (IP Number: 8835), both of Begbies Rules 1986, that it is the intention of the Joint Liquidators to declare a Traynor (Central) LLP, of Balliol House, Southernhay Gardens, Exeter first distribution to creditors in respect of the above-named EX1 1NP were appointed as Joint Liquidators of the Company. companies of 100 pence in the pound within the period of 2 months NOTICE IS HEREBY GIVEN that the Creditors of the Company are from the last date for proving specified below. Creditors who have not required on or before 17 August 2015 to send in their names and yet done so are required, on or before 21 August 2015 (the last date addresses, particulars of their debts or claims and the names and for proving), to send their proofs of debt in writing to the undersigned addresses of their Solicitors (if any) to the undersigned Ian Edward Tim Walsh of PricewaterhouseCoopers LLP, 33 Wellington Street, Walker of Begbies Traynor (Central) LLP, Balliol House, Southernhay Leeds, LS1 4JP, the Joint Liquidator of the companies, and, if so Gardens, Exeter EX1 1NP the Joint Liquidator of the Company and, if requested, to provide such further details or produce such so required by notice in writing to prove their debts or claims at such documentary or other evidence as may appear to the Joint time and place as shall be specified in such notice, or in default Liquidators to be necessary. thereof shall be excluded from the benefit of any distribution made It should be noted that, after the last date for proving, the Joint before such debts are proved. Liquidators intend to declare a distribution to the members, and will This notice is purely formal, the Company is able to pay all its known do so without further regard to creditors’ claims which were not creditors in full. proved by that date. Any person who requires further information may contact the Joint Further information about these cases is available from Robert Liquidator by telephone on 01392 260800. Alternatively enquiries can Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 be made to Agne Sinkeviciute by e-mail at 289 4567. [email protected] or by telephone on 01392 17 July 2015 260800. Tim Walsh, Joint Liquidator (2371880) 20 July 2015 I E Walker, Joint Liquidator (2371925) PWR2371929 EVENTS HOLDINGS LIMITED (Company Number 07736361) MONET2371881 CONSULTANCY LIMITED Registered office: Bishop Fleming LLP, 16 Queen Square, Bristol BS1 (Company Number 05116425) 4NT Registered office: 14 Derby Road, Stapleford, Nottingham NG9 7AA Principal trading address: Queen Anne House, 15 Thames Street, Principal trading address: 251 Charles Road, Small Heath, Hampton, Middlesex, TW12 2EW Birmingham, B10 9EH Notice is hereby given that Creditors of the above named Company, Notice is hereby given, pursuant to Rule 4.106A of the Insolvency which is being voluntarily wound up, are required before 14 August Rules 1986, that written resolutions were passed by the members of 2015 to send in their full names, their addresses and descriptions, full the Company on 16 June 2015, placing the Company into members’ particulars of their debts or claims and the names and addresses of voluntary liquidation (solvent liquidation) and appointing Tauseef A their solicitors (if any) to the undersigned Jonathan Mark Williams of Rashid of Kingsland Business Recovery, as Liquidator. Notice is also Bishop Fleming, 16 Queen Square, Bristol BS1 4NT the Liquidator of hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, the Company, and if so required by notice in writing, to prove their that the Liquidator of the Company intends to make a final distribution debts or claims at such time and place as shall be specified in such to creditors. Creditors are required to prove their debts on or before notice, or in default shall be excluded from the benefit of any 20 August 2015 by sending full details of their claims to the Liquidator distribution.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 63 COMPANIES

Date of Appointment: 15 July 2015 proved or claim increased by that date. The Joint Liquidators intend Office Holder details: Jonathan Mark Williams, (IP No. 13070) of that, after paying or providing for a final distribution in respect of the Bishop Fleming LLP,16 Queen Square, Bristol, BS1 4NT. claims of all creditors who have proved their debts, the funds Note: This notice is purely formal. All known creditors have been or remaining in the hands of the Joint Liquidators shall be distributed to will be paid in full. shareholders absolutely. Further details contact: Jack Callow, Email: Office Holder details: William Kenneth Dawson, (IP No. 8266) of [email protected] Tel: 0117 9100250, Fax No: 0117 Deloitte LLP,2 Hardman Street, Manchester M60 2AT and Stephen 9100252. Roland Browne, (IP No. 009281) of Deloitte LLP,Athene Place, 66 Jonathan Mark Williams, Liquidator Shoe Lane, London EC4A 3BQ. 16 July 2015 (2371929) For further details contact: The Joint Liquidators, Tel: +44 (0) 161 455 6278. William Kenneth Dawson, Joint Liquidator 2371984RMD TRAFFORD HOUSE 2000 LIMITED 16 July 2015 (2371931) (Company Number 07146101) Previous Name of Company: Colonnade MMH (Trafford House) Limited SPENCE2371946 CONSULTANCY LIMITED Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral (Company Number 07778608) Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Registered office: Unit 18, Elysium Gate, 126 New Kings Road, Principal trading address: 5 Manchester Square, London, W1A 1AU. London, SW6 4LZ Formerly: 4 Manchester Square, London, W1A 1AU Principal trading address: 32 Old Dalmore Terrace, Auchendinny, The Company was placed into Members Voluntary Liquidation on 16 Midlothian, EH26 0QD July 2015 when Gerald Maurice Krasner and Gillian Margaret Sayburn Notice is hereby given that the creditors of the above named both of Begbies Traynor (Central) LLP of Begbies Traynor (Central) Company are required, on or before the 27 August 2015 to send their LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon names and addresses and particulars of their debts or claims and the Tyne NE1 1PG were appointed as Joint Liquidators of the Company. names and addresses of their solicitors (if any) to James Stephen Notice is hereby given that the creditors of the company are required Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh on or before 13 October 2015 to send their names and addresses and Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said particulars of their debts or claims and the names and addresses of Company, and, if so required by notice in writing from the said the solicitors (if any) to the undersigned Gerald M Krasner of Begbies Liquidator, by their solicitors or personally, to come in and prove their Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, debts or claims at such time and place as shall be specified in any Newcastle upon Tyne NE1 1PG the Joint Liquidator of the Company such notice, or in default thereof, they will be excluded from the and, if so required by notice in writing to prove their said debts or benefit of any distribution made before such debts are proved. Note: claims at such time and place as shall be specified in such notice, or This notice is purely formal. All known creditors have been or will be in default thereof they will be excluded from the benefit of any paid in full. distribution made before such debts are proved. Date of Appointment: 10 July 2015 This notice is purely formal, the Company is able to pay all its known Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon creditors in full. Licensed Insolvency Practitioners LLP,99 Leigh Road, Eastleigh, Date of Appointment: 16 July 2015 Hants SO50 9DR. Office Holder details: Gerald Maurice Krasner, (IP No. 005532) and For further details contact: James Stephen Pretty, Email: Gillian Margaret Sayburn, (IP No. 10830) both of Begbies Traynor [email protected] Tel: 02380 651441 (Central) LLP,4th Floor, Cathedral Buildings, Dean Street, Newcastle James Stephen Pretty, Liquidator upon Tyne, NE1 1PG. 10 July 2015 (2371946) Any person who requires further information may contact the Liquidators telephone on 0191 2699820. Alternatively enquires can be made to Andrew Dyson by e-mail at andrew.dyson@begbies- TATY2371916 LIMITED traynor.com or by telephone on 0191 2699820 (Company Number 08237157) Gerald M Krasner, Joint Liquidator Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 17 July 2015 (2371984) 5PA Principal trading address: Flat 10, 2 Devizes Street, London N1 5DY In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, 2371931SCOUT MOOR ACQUISITIONS LTD I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, (Company Number 07102039) Heskin, Preston, give notice that on 15 July 2015 I was appointed Registered office: 3 More London Riverside, London, SE1 2AQ Liquidator by resolutions of members. Principal trading address: 3 More London Riverside, London, SE1 Notice is hereby given that the creditors of the above named 2AQ company, which is being voluntarily wound up, are required, on or The Company was placed into Members’ Voluntary Liquidation on 14 before 15 August 2015 to send in their full christian and surnames, July 2015 when William Kenneth Dawson and Stephen Roland their addresses and descriptions, full particulars of their debts or Browne of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, claims and the names and addresses of their Solicitors (if any), to the M60 2AT were appointed Joint Liquidators. The Company is able to undersigned Clive Morris of Marshall Peters Limited, Heskin Hall pay all its known creditors in full. Notice is hereby given, pursuant to Farm, Wood Lane, Heskin, Preston PR7 5PA, the Liquidator of the Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators said company, and, if so required by notice in writing from the said of the Company intend making a final distribution to creditors. Liquidator, are, personally or by their Solicitors, to come in and prove Creditors of the Company are required to prove their debts, before 17 their debts or claims at such time and place as shall be specified in August 2015 by sending to William Kenneth Dawson, Joint Liquidator, such notice, or in default thereof they will be excluded from the at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester M60 2AT benefit of any distribution. written statements of the amount they claim to be due to them from Note: This notice is purely formal. All creditors have been or will be the Company. paid in full. They must also, if so requested, provide such further details or Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters produce such documentary or other evidence as may appear to the Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Joint Liquidators to be necessary. A creditor who has not proved his Administrator: John-Paul Lander. Contact Details: 01257 452021 debt before 17 August 2015 or who increases the claim in his proof 15 July 2015 (2371916) after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not THE2371917 CAREER COMPANY WORLDWIDE LIMITED (Company Number 07036885) Registered office: 37 Warren Street, London W1T 6AD Principal trading address: 37 Warren Street, London W1T 6AD

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Nature of Business: Other Business Support Activities The intended distribution is a final distribution and may be made Notice is hereby given that the Creditors of the above named without regard to any claims not proved by 31 August 2015. Any company are required, on or before 17 August 2015 to send their creditor who has not proved his debt by that date, or who increases names and addresses and particulars of their debts or claims and the the claim in his proof after that date, will not be entitled to disturb the names and addresses of their solicitors (if any) to Stephen James intended final distribution. The joint liquidators intend that, after Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes paying or providing for a final distribution in respect of creditors who Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so have proved their claims, all funds remaining in the joint liquidators’ required by notice in writing from the Liquidator, by their solicitors or hands following the final distribution to creditors shall be distributed personally, to come in and prove their debts or claims at such time to the shareholders of the Companies absolutely. The Companies are and place as shall be specified in any such notice, or in default able to pay all their known liabilities in full. thereof they will be excluded from the benefit of any distribution made Date of Appointment: 13 July 2015 before such debts are proved. Office Holder details: Brian Green, (IP No. 8709) and John David NOTE: This notice is purely formal. All known creditors have been or Thomas Milsom, (IP No. 9241) both of KPMG Restructuring,8 Princes will be paid in full. Parade, Liverpool, L3 1QH. Stephen James Hobson, IP No 006473, Liquidator of Francis Clark For further details contact: John Frankland on email: LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. [email protected] or on tel: 0151 473 5124. Date of Appointment: 6 July 2015. Telephone number: 01392 667000. Brian Green, Joint Liquidator Alternative person to contact with enquiries about the case: Lucinda 13 July 2015 (2371920) Coleman (2371917)

2372414TIDE5 LIMITED 2371920TIDE 1 LIMITED Company Number: SC211263 (Company Number 05977380) Previous Name of Company: Evision Limited (Until 17/01/2014) Previous Name of Company: Hallco 1390 Limited (Until 09/05/2013) Newco (653) Limited (Until 22/12/2000) TIDE2 LIMITED Registered office: KPMG LLP, Saltire Court, 20 Castle Terrace, (Company Number 05977421) Edinburgh, EH1 2EG Previous Name of Company: Hallco 1389 Limited (Until 09/05/2015) Principal trading address: 2nd Floor, 206 St. Vincent Street, Glasgow, TIDE3 LIMITED G2 5SG (Company Number 01755221) Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Previous Name of Company: Sitestream Software Limited (Until Rules 1986, that the joint liquidators of the company intend to make a 16/05/2013) RCS Construction Software Limited (Until 01/08/2002) final distribution to creditors. Creditors are required to prove their Redland Construction Software Limited (Until 29/05/1992) Slopecrete debts on or before 31 August 2015 by sending full details of their Limited (Until 25/11/1983) claims to the joint liquidators at KPMG Restructuring, 8 Princes TIDE4 LIMITED Parade, Liverpool, L3 1QH. Creditors must also, if so requested by (Company Number 05585481) the joint liquidators, provide such further details and documentary Previous Name of Company: Tekton Group Limited (until 09/05/2013) evidence to support their claims as the joint liquidators deem Hallco 1232 Limited (Until 18/04/2006) necessary. The intended distribution is a final distribution and may be TIDE6 LIMITED made without regard to any claims not proved by 31 August 2015. (Company Number 03698167) Any creditor who has not proved his debt by that date, or who Previous Name of Company: Intuita Limited (Until 16/05/2013) Anite increases the claim in his proof after that date, will not be entitled to B2B Limited (Until 31/05/2001) Anite Manufacturing & Distribution disturb the intended final distribution. The joint liquidators intend that, Systems Limited (Until 29/03/2000) after paying or providing for a final distribution in respect of creditors TIDE7 LIMITED who have proved their claims, all funds remaining in the joint (Company Number 02885837) liquidators’ hands following the final distribution to creditors shall be Previous Name of Company: Construction Information Technologies distributed to the shareholders of the Company absolutely. The Limited (09/05/2013) Company is able to pay all its known liabilities in full. GEORGE STAMFORD LIMITED Date of appointment: 13 July 2015. (Company Number 04021516) Office holder details: Brian Green (IP No. 8709) and John David HARTLEY INTERNATIONAL LIMITED Thomas Milsom (IP No. 9241) both of KPMG Restructuring, 8 Princes (Company Number 02248481) Parade, Liverpool, L3 1QH. Previous Name of Company: Accounting Software Limited (Until For further details contact: John Frankland on tel: 0151 473 5124 17/06/1997) Accountants Systems Limited (Until 02/05/1990) email: [email protected] PACS HOLDINGS LIMITED Brian Green, Joint Liquidator (Company Number 03287533) 13 July 2015 (2372414) Previous Name of Company: Round Up Limited (Until 08/05/1997) QUANTEC (HOLDINGS) LIMITED (Company Number 01982349) TURMAINE2371927 CONSULTANCY LIMITED Previous Name of Company: Quantec (Holdings) plc (Until (Company Number 08580883) 12/02/1999) Alphaform (No. One) Public Limited Company (Until Registered office: Elmhurst, Goldfinch Lane, Benfleet, Essex SS7 3LT 03/07/1986) Principal trading address: Elmhurst, Goldfinch Lane, Benfleet, Essex, Registered office: (All of) KPMG LLP, 8 Princes Parade, Liverpool, L3 SS7 3LT 1QH Previous registered name(s) in the last 12 months: None Principal trading address: (All of) North Park, Newcastle Upon Tyne, Other trading (names) or style(s): None Tyne & Wear, NE13 9AA Nature of business: Business & Management Consultancy Notice is hereby given, pursuant to Rule 4.182A of the Insolvency NOTICE IS HEREBY GIVEN that the creditors of the above-named Rules 1986, that the joint liquidators of the Companies intend to make company, which is being voluntarily wound up, who have not already a final distribution to creditors. Creditors are required to prove their proved their debt are required, on or before 18 August 2015, the last debts on or before 31 August 2015 by sending full details of their day for proving to send in their names and addresses and to submit claims to the joint liquidators at KPMG Restructuring, 8 Princes their proof of debt to the undersigned at Baker Tilly Restructuring and Parade, Liverpool, L3 1QH. Creditors must also, if so requested by Recovery LLP, Highfield Court, Tollgate. Chandlers Ford, Eastieigh the joint liquidators, provide such further details and documentary SO53 3TZ and, if so requested by the Joint Liquidators, to provide evidence to support their claims as the joint liquidators deem such further details or produce such documentary or other evidence necessary. as may appear to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 65 COMPANIES

Correspondence address & contact details of case manager and, if so required by notice in writing from the said Joint Liquidator, Marcus Tout, Tel: 02380646436, Baker Tilly Restructuring and are, personally or by their solicitors, to come in and prove their debts Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh or claims at such time and place as shall be specified in such notice, SO53 3TZ or in default thereof they will be excluded from the benefit of any Name, address & contact details of Joint Liquidators distribution. The winding up is a members’ voluntary winding up and it Nigel Fox (IP Number: 8891) Primary Office Holder. Appointed: 8 July is anticipated that all debts will be paid. 2015. Baker Tilly Restructuring and Recovery LLP, Highfield Court, Date of Appointment: 13 July 2015 Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Tel: 02380646421 Office Holder details: Michael Healy, (IP No. 9530) and Anthony John Duncan Beat (IP Number: 8161), Joint Office Holder. Appointed: 8 Wright, (IP No. 10870) both of FRP Advisory LLP,110 Cannon Street, July 2015. Baker Tilly Restructuring and Recovery LLP, 75 Springfield London, EC4N 6EU. Road, Chelmsford CM2 6JB, Tel: 02380646464 For further details contact: The Joint Liquidators, Email: 13 July 2015 (2371927) [email protected] Michael Healy, Joint Liquidator 15 July 2015 (2371930) 2371922WESTAWAY PLAIN DEVELOPMENT LLP (Company Number OC395513) Registered office: Westaway, Pilton West, Barnstaple, Devon, EX31 RESOLUTION FOR VOLUNTARY WINDING-UP 4JQ Principal trading address: Westaway, Pilton West, Barnstaple, Devon, ACRM2371852 OPERATIONS LIMITED EX31 4JQ (Company Number 07402834) I, Hugh Francis Jesseman of Antony Batty & LLP, 3 Field Court, Registered office: 10-18 Union Street, London, SE1 1SZ Gray’s Inn, London WC1R 5EF was appointed liquidator of the above Principal trading address: 10-18 Union Street, London, SE1 1SZ named LLP on 14 July 2015. The following resolutions were passed in writing on 15 July 2015, NOTICE IS HEREBY GIVEN that the creditors are required to send in pursuant to the provisions of Section 307 of the Companies Act 2006 their full names and addresses, full particulars of their debts or claims, as a Special Resolution and Ordinary Resolutions respectively: and the names and addresses of their Solicitors (if any) to me on or “That the Company be wound up voluntarily and that Brian Johnson, before 27 August 2015 and if so required by notice in writing from me, (IP No. 9288) and David Birne, (IP No. 9034) both of Fisher are personally or by their Solicitors, to come in and prove their debts Partners,Acre House, 11-15 William Road, London NW1 3ER be and or claims at such time and place as shall be specified in such notice, are hereby appointed Joint Liquidators of the Company for the or in default they will be excluded from the benefit of any distribution purposes of such winding up.” made before such debts are proved. Further details contact: The Joint Liquidators, Email: Hugh Francis Jesseman (Insolvency Practitioner Number: 9480), [email protected] Tel: 020 7874 7971. Alternative contact: Liquidator, Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, Oliver Bautista on 020 7874 7856. London, WC1R 5EF, Telephone: 020 7831 1234 Fax: 020 7430 2727, Timothy Cuming, Director Email: [email protected] 16 July 2015 (2371852) Office contact: C Howell 14 July 2015 (2371922) 2371818ADARIO LIMITED (Company Number 07186517) WHITE2371914 HOUSE HOMES (ASHFORD) LIMITED Registered office: Devonshire House 32134 North Parade Bradford (Company Number 08582219) BD1 3HZ Registered office: No.1 Dorset Street, Southampton, Hampshire, At an Extraordinary General Meeting of the members of the above SO15 2DP named company, duly convened and held at Mount Pleasant Hotel, Principal trading address: 85 Newman Street, London, W1T 3EU Great North Road, Doncaster DN11 OHW on 14 July 2015 the The liquidator intends to make a first and final distribution to creditors following resolutions were duly passed, No. 1 as a special resolution, under Rule 4.182A of the Insolvency Rules 1986. The last date for No.2 as an ordinary resolution: proving is 20 August 2015 by which date claims must be sent to Sean 1. That the company be wound up voluntarily K Croston (IP No: 8930) of Grant Thornton UK LLP, No.1 Dorset 2. That John Paul Sugden and Steven George Hodgson of Auker Street, Southampton, Hampshire, SO15 2DP the liquidator of the Rhodes Accounting Limited, Devonshire House, 32/34 North Parade, company. After 20 August 2015, the liquidator may make that Bradford BD1 3HZ be and are hereby appointed Joint Liquidators for distribution without regard to the claim of any person in respect of a the purposes of such winding up. debt not already proved. The liquidator intends that, after paying or 3 That any act required or authorised under any enactment to be providing for a distribution to creditors who have proved their debts done may be done by any one or more persons holding the office of by the above date, the assets remaining in the hands of the liquidator joint liquidator from time to time. will be distributed to shareholders absolutely. John Paul Sugden (IP number 8064) and Steven George Hodgson (IP Date of Appointment: 09 July 2015 number 13550) both of Auker Rhodes Accounting Ltd, Devonshire Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ were UK LLP,No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP. appointed Joint Liquidators of the Company on 14 July 2015. Further Further details contact: Cara Cox, Email: [email protected] Tel: 023 information about this case is available from the offices of Auker 8038 1137 Rhodes Accounting Ltd on 01274 299 499. Sean K Croston, Liquidator Jason Adlam, Chairman (2371818) 14 July 2015 (2371914)

AMB2371855 LEGAL SERVICES LIMITED WOBURN2371930 ENERGY PLC (Company Number 09036244) (Company Number 04128401) At a General Meeting of the members of the above named company, Registered office: c/o FRP Advisory LLP, 110 Cannon Street, London, duly convened and held at Flat G11 Regents Court, 29A Wrights EC4N 6EU Lane, London, W8 5SJ on 10 July 2015 the following resolutions were Principal trading address: 16 Upper Woburn Place, London, WC1H duly passed as a Special and an Ordinary resolution, respectively: 0AF 1. “That the company be wound up voluntarily.” Notice is hereby given that the creditors of the above named 2. “That Carolynn Jean Best and Richard Frank Simms of F A Simms Company, over which I was appointed Joint Liquidator on 13 July & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, 2015 are required, on or before 17 August 2015 to send in their full Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are names, their addresses and descriptions, full particulars of their debts hereby appointed joint liquidators of the company for the purposes of or claims and the names and addresses of their solicitors (if any) to the winding up” the undersigned Michael Healy of FRP Advisory LLP, 110 Cannon Andrew Macdonald Bretherton, Chairman of the meeting (2371855) Street, London, EC4N 6EU the Joint Liquidator of the said Company,

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

AZORA2371870 SKY LIMITED Passed: 10 July 2015 (Company Number 08537340) At a General Meeting of the company duly convened and held at Registered office: 50 The West Hundreds, Fleet, Hampshire, GU51 Insolve Plus Ltd, 4th Floor, Allan House, 10 John Princes Street, 1ER London W1G 0AH on 10 July 2015 the following subjoined resolution Principal trading address: 50 The West Hundreds, Fleet, Hampshire, was duly passed as a Special and Ordinary Resolution of the GU51 1ER company: The following special and ordinary resolutions of Azora Sky Limited “That the Company be wound up voluntarily and that Anthony Harry were passed by written resolution on 15 July 2015, by the sole Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor, Allan House, 10 member of the Company: John Princes Street, London W1G 0AH be and hereby is appointed “That pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Liquidator for the purpose of such winding-up, that the Liquidator be Company be wound up voluntarily and that pursuant to Sections 84(1) authorised to distribute the assets in cash and in specie at his and 91 of the Insolvency Act 1986 Donald Iain McNaught, (IP No. discretion and that the Liquidator be authorised to pay any class of 9359) of Johnston Carmichael LLP,227 West George Street, Glasgow, creditors in full.” G2 2ND be appointed Liquidator of the Company for the purposes of Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, winding up the Company’s affairs and distributing its assets.” 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH For further details contact: Emma Davidson, Tel: 0141 222 5800. (telephone: 02074952348). Mark Wilson, Director Alternative contact: Christine Vaines, 15 July 2015 (2371870) [email protected], 020 7495 2348. Jean-Yves Charlier, Chairman of the meeting (2371904)

AZUR2371902 RESTAURANT LIMITED (Company Number 07864389) COLLINGTON2371856 SERVICES LIMITED Registered office: Marina Pavilion, St Leonard’s-on-Sea, East Sussex, (Company Number 07354732) TN38 0BU Registered office: Unit 18 Elysium Gate, 126 New Kings Road, Principal trading address: Marina Pavilion, St Leonard’s-on-Sea, East London, SW6 4LZ Sussex, TN38 0BU Principal trading address: 18 Sunlight Close, Wimbledon, London, At a general meeting of the above named Company, duly convened SW19 8TG and held at Marina Pavilion, St Leonard’s-on-Sea, East Sussex, TN38 At a general meeting of the above named Company, duly convened 0BU, on 15 July 2015, the following Resolutions were passed as a and held at 18 Sunlight Close, Wimbledon, London, SW19 8TG on 09 Special Resolution and Ordinary Resolution respectively: July 2015, the following resolutions were passed as a Special “That the Company be would up voluntarily and that Daniel Paul Resolution and an Ordinary Resolution respectively: Hennessy, (IP No. 9286) of Aticus Recovery Limited,1 Hanson Road, “That the Company be wound up voluntarily and that James Stephen Aintree, Liverpool L9 7BP be and is hereby appointed Liquidator of Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners the Company for the purposes of such winding up.” LLP,99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Further details contact: Daniel Paul Hennessy, Email: Liquidator for the purposes of such winding up.” [email protected] Tel: 0151 523 5293 For further details contact: James Stephen Pretty, Email: David Thorpe-Tracey, Director [email protected], Tel: 02380 651441. 15 July 2015 (2371902) Parshav Garg, Director 16 July 2015 (2371856)

PRIVATE2372419 COMPANY LIMITED BY SHARES WRITTEN RESOLUTIONS CONSULTING2371893 CUBED LTD Of (Company Number 07809286) CAMPBELL CLADDING COMPANY LTD Registered office: 744-750, 5th Floor, Salisbury House, Finsbury Company Circus, London, EC2M 5QQ Company Number: SC417595 Principal trading address: 4 Paddenswick Road, London, W6 0UB 16 JULY 2015 At a General meeting of the members of the above named Company, Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the duly convened and held at 4 Paddenswick Road, London, W6 0UB on directors of the Company propose that: 13 July 2015, the following resolutions were duly passed, as a Special • resolution 1 and 2 below are passed as special resolutions (Special Resolution and as an Ordinary Resolution: Resolutions). “That the Company be wound up voluntarily and that Robert Welby, • resolutions 3 below is passed as an ordinary resolution (Ordinary (IP No. 6228) of SFP Corporate Solutions Limited,9 Ensign House, Resolution); Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, SPECIAL RESOLUTIONS appointed as Liquidator for the purpose of the voluntary winding up.” 1. THAT the company be wound up voluntarily. For further details contact: Robert Welby or Joanne Davis, Tel: 020 2. THAT the liquidator be and is hereby authorised to divide among 7538 2222. the shareholders of the company in specie or in kind the whole or any Mark Denning, Director part of the assets of the company. 16 July 2015 (2371893) ORDINARY RESOLUTION 3. THATI . Scott McGregor of Grainger Corporate Rescue & Recovery Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby COVERPLAN2371906 INSURANCE SERVICES LIMITED appointed Liquidator of the Company for the purpose of such winding (Company Number 00797142) up; Previous Name of Company: Coverplan Insurance Services plc; The undersigned, a person entitled to vote on the above resolutions Dixons Finance plc; Weston Pharmaceuticals Public Limited on 16 JULY 2015 hereby irrevocably agrees to the Special Company Resolutions and Ordinary Resolution: Registered office: 55 Baker Street, London W1U 7EU Signed by Andrew Campbell Principal trading address: Dixons House, Maylands Avenue, Hemel Date 16 JULY 2015 (2372419) Hempstead, Hertfordshire HP2 7TG Passed 14 July 2015 At a General Meeting of the above-named Company, duly convened, THE2371904 INSOLVENCY ACT 1986 and held at Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 COMPANY LIMITED BY SHARES SPECIAL RESOLUTION OF 7TG on the 14 July 2015 the following Special and Ordinary CNOVATION LIMITED Resolutions were duly passed, viz: (Company Number 09353529) SPECIAL RESOLUTIONS Registered office: 4th Floor, Allan House, 10 John Princes Street, 1 That the company be wound up voluntarily and Malcolm Cohen of London W1G 0AH BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby Principal trading address: 17 Ranelagh Avenue, London SW13 0BW appointed Liquidator for the purposes of such winding-up.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 67 COMPANIES

2 That the Liquidator be and is authorised to distribute all or part of 3 That any act required or authorised under any enactment to be the assets in specie to the shareholders in such proportion as they done may be done by any one or more persons holding the office of mutually agree. joint liquidator from time to time. ORDINARY RESOLUTION John Paul Sugden (IP number 8064) and Steven George Hodgson (IP That the Liquidator’s fees are to be paid on a time costs basis. number 13550) both of Auker Rhodes Accounting Ltd, Devonshire Malcolm Cohen (IP number 6825) of BDO LLP, 55 Baker Street, House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ were London W1U 7EU was appointed Liquidator of the Company on 14 appointed Joint Liquidators of the Company on 14 July 2015. Further July 2015. Further information about this case is available from the information about this case is available from the offices of Auker offices of BDO LLP at [email protected] quoting SMB/DSG. Rhodes Accounting Ltd on 01274 299 499. Dominic Page, Chairman of Meeting (2371906) James Philips, Chairman (2371859)

2371868DALLAS SHOES LIMITED HAYCLAN2371862 LIMITED (Company Number 07187754) (Company Number 05229745) Registered office: c/o 14 Derby Road, Stapleford, Nottingham, NG9 Registered office: 37 Warren Street, London, W1T 6AD 7AA Principal trading address: 37 Warren Street, London, W1T 6AD Principal trading address: Bordesley Green Road, Birmingham, B9 Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 4TR 1986 (as amended), that the following resolutions were passed on 06 At a general meeting of the above named Company, duly convened, July 2015, as a Special Resolution and as an Ordinary Resolution and held at 14 Derby Road, Stapleford, Nottingham, NG9 7AA, on 03 respectively: July 2015, at 11.00 am, the adjoined Special Resolution was duly “That the Company be wound up voluntarily and that Cameron Gunn, passed: (IP No. 9362) and Mark Supperstone, (IP No. 9734) and Simon Harris, “That the Company be wound up voluntarily and that Tauseef A (IP No. 11372) of of ReSolve Partners LLP,One America Square, Rashid, (IP No. 9718) of Kingsland Business Recovery,14 Derby Road, Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for Stapleford, Nottingham, NG9 7AA be and is hereby appointed the purposes of such voluntary winding up.” Liquidator of the company for the purpose of such winding-up.” For further details contact: The Joint Liquidators, Tel: 020 7702 9775. For further details contact: Tauseef A Rashid, Tel: 0800 955 3595. Alternative contact: Claire Chadwick, Email: Alternative contact: Hayley Meyrick [email protected] Shames Aziz, Chairman David Hay, Director 03 July 2015 (2371868) 16 July 2015 (2371862)

ENRAHA2371869 LIMITED 2371867M20 ST PETER’S SQUARE LIMITED (Company Number 07842413) (Company Number 08573648) Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Previous Name of Company: Blue Dog Property Development Limited 5PA Registered office: 16 MBL House, Edward Court, Broadheath, Principal trading address: 30 Rushett Close, Thames Ditton, Surrey Altrincham WA14 5GL KT7 0UR Principal trading address: 93 Lapwing Lane, West Didsbury, M20 6UR The Insolvency Act 1986 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the At a General Meeting of the Members of the above named Company, directors of the Company proposed and passed on 14 July 2015, the duly convened, and held at the offices of Marshall Peters Limited, following written resolutions as a special and an ordinary resolution: Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA on 7 July “That the Company be wound up voluntarily via a members voluntary 2015 at 10.30 am, the following Resolutions were duly passed:- liquidation and that the Liquidator be appointed for the purposes of Special Resolutions such winding up and that Darren Brookes, (IP No. 009297) of Milner 1. That the Company be wound up voluntarily Boardman & Partners,The Old Bank, 187a Ashley Road, Hale, 2. That the Liquidator is authorised to distribute the assets of the Cheshire, WA15 9SQ be appointed Liquidator for the purpose of the Company in settlement of the outstanding liabilities of the Company winding up.” among the members of the Company in specie, the whole or part of For further details contact: Darren Brookes, Email: the assets of the Company. Also, the Liquidator is authorised sanction [email protected] Tel: 0161 927 7788. Alternative contact: of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Antonia Pettener, Email: [email protected] Ordinary Resolution Matthew Stone, Shareholder 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, 14 July 2015 (2371867) Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up. David Cassell, Chairman PURSUANT2371907 TO SECTIONS 283 OF THE COMPANIES ACT 2006 Office Holder Details: Clive Morris, IP No. 8820, Marshall Peters AND 84(1)(B) OF THE INSOLVENCY ACT 1986 Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. MARRAX LIMITED Administrator: John Thompson. Contact Details: 01257 452021 (Company Number 04055214) 7 July 2015 (2371869) Registered office: 2 White Point Road, Whitby, North Yorkshire, YO21 3JR Principal trading address: 2 White Point Road, Whitby, North FIANSA2371859 LIMITED Yorkshire, YO21 3JR (Company Number 08027774) At a General Meeting of the members of Marrax Limited held on 10 Registered office: Devonshire House 32/34 North Parade, Bradford July 2015 at 5 Bobbies Bank, Whitby, YO21 1EF the following BD1 3HZ Resolutions were passed as a Special Resolution and as an Ordinary At an Extraordinary General Meeting of the members of the above Resolution respectively: named company, duly convened and held at Mount Pleasant Hotel, “That the Company be wound up voluntarily and that David Adam Great North Road, Doncaster DN11 OHW on 14 July 2015 the Broadbent and Rob Sadler both of Begbies Traynor (Central) LLP of following resolutions were duly passed, No.1 as a special resolution, Hub One, The Hartlepool Innovation Centre, Venture Court, Queens No.’s 2 & 3 as ordinary resolutions:- Meadow Business Park, Hartlepool, TS25 5TG be and are hereby I. That the company be wound up voluntarily appointed as joint liquidators for the purposes of such winding up and 2. That John Paul Sugden and Steven George Hodgson of Auker that any power conferred on them by law or by this resolution, may be Rhodes Accounting Limited, Devonshire House, 32/34 North Parade, exercised and any act required or authorised under any enactment to Bradford BDI 3HZ be and are hereby appointed Joint Liquidators for be done by them, may be done by them jointly or by each of them the purposes of such winding up. alone.” David Adam Broadbent (IP Number: 9458) and Rob Sadler (IP Number: 9172).

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may make enquiries to “That the Company be wound up voluntarily and that Jonathan Mark Lauren Tennant by e-mail at [email protected] or Williams, (IP No. 13070) of Bishop Fleming LLP,16 Queen Square, by telephone on 01429 528 505. Bristol, BS1 4NT be appointed Liquidator of the Company for the Andrew Sean Marr, Chairman and Director purposes of the voluntary winding-up.” 10 July 2015 (2371907) Further details contact: Jack Callow, Email: [email protected] Tel: 0117 9100250, Fax No: 0117 9100252. Alternative contact: Jack Callow. 2371863MAWTUS LTD Geoffrey Paul Popper, Director (Company Number 07787184) 15 July 2015 (2371899) Registered office: Ground Floor, Leeward House, Fitzroy Road, Exeter Business Park, Exeter EX1 3LJ Principal trading address: Ground Floor, Leeward House, Fitzroy RMD2371900 TRAFFORD HOUSE 2000 LIMITED Road, Exeter Business Park, Exeter EX1 3LJ (Company Number 07146101) At a General Meeting of the members of Mawtus Ltd held on 17 July Previous Name of Company: Colonnade MMH (Trafford House) 2015 the following Resolutions were passed as a Special Resolution Limited and as an Ordinary Resolution respectively: Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral “That the Company be wound up voluntarily and that Ian Edward Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Walker and Julie Anne Palmer both of Begbies Traynor (Central) LLP Principal trading address: 5 Manchester Square, London, W1A 1AU. of Balliol House, Southernhay Gardens, Exeter EX1 1NP be and are Formerly: 4 Manchester Square, London, W1A 1AU hereby appointed as joint liquidators for the purposes of such winding At a General Meeting of Members of RMD Trafford House 2000 up and that any power conferred on them by law or by this resolution, Limited held on 16 July 2015, the following Resolutions were passed may be exercised and any act required or authorised under any as a Special Resolution and as an Ordinary Resolution respectively: enactment to be done by them, may be done by them jointly or by “That the Company be wound up voluntarily and that Gerald Maurice each of them alone.” Krasner, (IP No. 005532) of Begbies Traynor (Central) LLP,4th Floor, Ian Edward Walker (IP number 6537) of Begbies Traynor (Central) LLP, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG Balliol House, Southernhay Gardens, Exeter EX1 1NP and Julie Anne and Gillian Margaret Sayburn, (IP No. 10830) of Begbies Traynor Palmer (IP number 8835) of Begbies Traynor (Central) LLP, 65 St (Central) LLP,4th Floor, Cathedral Buildings, Dean Street, Newcastle Edmund’s Church Street, Salisbury, Wiltshire SP1 1EF were upon Tyne, NE1 1PG be and are hereby appointed as Joint appointed Joint Liquidators of the Company on 17 July 2015. Further Liquidators for the purposes of such winding up and that any power information about this case is available from Agne Sinkeviciute at the conferred on them by law or by this resolution, may be exercised and offices of Begbies Traynor (Central) LLP on 01392 260800 or at any act required or authorised under any enactment to be done by [email protected]. them jointly or by each of them alone.” Christopher Donald Mawtus, Chairman (2371863) Any person who requires further information may contact the Liquidators telephone on 0191 2699820. Alternatively enquires can be made to Andrew Dyson by e-mail at andrew.dyson@begbies- PREFERRED2371894 MORTGAGES RESIDUALS ONE LIMITED traynor.com or by telephone on 0191 2699820 (Company Number 04958133) Michele Luzi, Chairman PREFERRED MORTGAGES RESIDUALS 2 LIMITED 16 July 2015 (2371900) (Company Number 05077665) SOUTHERN PACIFIC FUNDING I LIMITED (Company Number 03271135) SCOUT2371905 MOOR ACQUISITIONS LTD SOUTHERN PACIFIC RESIDUALS 2 LIMITED (Company Number 07102039) (Company Number 04448321) Registered office: 3 More London Riverside, London, SE1 2AQ Registered office: c/o Lehman Brothers, Level 23, 25 Canada Square, Principal trading address: 3 More London Riverside, London, SE1 London E14 5LQ 2AQ Notice is hereby given, as required by Section 85(1) of the Insolvency Notification of written resolutions of the company proposed by the Act 1986, that resolutions have been passed by the Members on 17 directors and having effect as special and ordinary resolutions of the July 2015 to wind up each of the above companies and appoint company pursuant to the provisions of part 13 of the Companies Act Liquidators as follows: 2006. Circulation Date on 14 July 2015. Effective Date on 14 July Special resolution 2015, I, the undersigned being a director of the Company hereby 1 ‘THAT the Company be wound up voluntarily.’ certify that the following written resolutions were circulated to all Ordinary resolution eligible members of the Company on the Circulation Date and that the 2 ‘THAT Tim Walsh and Karen Dukes of PricewaterhouseCoopers written resolutions were passed on the Effective Date: LLP, 33 Wellington Street, Leeds LS1 4JP be and are hereby “That the Company be wound up voluntarily and that William Kenneth appointed Joint Liquidators of the Company for the purposes of such Dawson, (IP No. 008266) of Deloitte LLP,2 Hardman Street, winding up, and any act required or authorised under any enactment Manchester M60 2AT and Stephen Roland Browne, (IP No. 009281) of to be done by the Joint Liquidators is to be done by all or anyone or Deloitte LLP,2 Hardman Street, Manchester M60 2AT (together “the more of the persons for the time being holding office.’ Joint Liquidators”) be and are hereby appointed liquidators for the Tim Walsh and Karen Dukes (IP Numbers 8371 and 9369) of purposes of winding up the Company’s affairs and that any act PricewaterhouseCoopers LLP, 33 Wellington Street, Leeds LS1 4JP required or authorised under any enactment or resolution of the were appointed Joint Liquidators of the Companies on 17 July 2015. Company to be done by them, may be done by them jointly or by Further information about these cases is available from Robert each of them alone.” Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 For further details contact: The Joint Liquidators, Tel: +44 (0) 161 832 289 4567. (2371894) 3555 Robert De Laszlo, Director 14 July 2015 (2371905) PWR2371899 EVENTS HOLDINGS LIMITED (Company Number 07736361) Registered office: Bishop Fleming LLP, 16 Queen Square, Bristol BS1 SPENCE2371891 CONSULTANCY LIMITED 4NT (Company Number 07778608) Principal trading address: Queen Anne House, 15 Thames Street, Registered office: Unit 18, Elysium Gate, 126 New Kings Road, Hampton, Middlesex, TW12 2EW London, SW6 4LZ At a General Meeting of the above named Company convened and Principal trading address: 32 Old Dalmore Terrace, Auchendinny, held at 135 Station Road, Hampton, TW12 2AL on 15 July 2015, at Midlothian, EH26 0QD 11.00 am, the following special resolution and ordinary resolution were passed:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 69 COMPANIES

At a general meeting of the above named Company, duly convened TIDE2371864 1 LIMITED and held at 32 Old Dalmore Terrace, Auchendinny, Midlothian, EH26 (Company Number 05977380) 0QD, on 10 July 2015, the following resolutions were passed as a Previous Name of Company: Hallco 1390 Limited (Until 09/05/2013) Special Resolution and an Ordinary Resolution respectively: TIDE2 LIMITED “That the Company be wound up voluntarily and that James Stephen (Company Number 05977421) Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners Previous Name of Company: Hallco 1389 Limited (Until 09/05/2015) LLP,99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed TIDE3 LIMITED Liquidator for the purposes of such winding up.” (Company Number 01755221) For further details contact: James Stephen Pretty, Email: Previous Name of Company: Sitestream Software Limited (Until [email protected] Tel: 02380 651441 16/05/2013) RCS Construction Software Limited (Until 01/08/2002) Andrea Spence, Director Redland Construction Software Limited (Until 29/05/1992) Slopecrete 10 July 2015 (2371891) Limited (Until 25/11/1983) TIDE4 LIMITED (Company Number 05585481) 2371858TATY LIMITED Previous Name of Company: Tekton Group Limited (until 09/05/2013) (Company Number 08237157) Hallco 1232 Limited (Until 18/04/2006) Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 TIDE6 LIMITED 5PA (Company Number 03698167) Principal trading address: Flat 10, 2 Devizes Street, London N1 5DY Previous Name of Company: Intuita Limited (Until 16/05/2013) Anite The Insolvency Act 1986 B2B Limited (Until 31/05/2001) Anite Manufacturing & Distribution At a General Meeting of the Members of the above named Company, Systems Limited (Until 29/03/2000) duly convened, and held at the offices of Marshall Peters Limited, TIDE7 LIMITED Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 15 July (Company Number 02885837) 2015 at 11.00 am, the following Resolutions were duly passed:- Previous Name of Company: Construction Information Technologies Special Resolutions Limited (09/05/2013) 1. That the Company be wound up voluntarily GEORGE STAMFORD LIMITED 2. That the Liquidator is authorised to distribute the assets of the (Company Number 04021516) Company in settlement of the outstanding liabilities of the Company HARTLEY INTERNATIONAL LIMITED among the members of the Company in specie, the whole or part of (Company Number 02248481) the assets of the Company. Also, the Liquidator is authorised sanction Previous Name of Company: Accounting Software Limited (Until of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. 17/06/1997) Accountants Systems Limited (Until 02/05/1990) Ordinary Resolution PACS HOLDINGS LIMITED 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, (Company Number 03287533) Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Previous Name of Company: Round Up Limited (Until 08/05/1997) Liquidator for the purposes of such winding up. QUANTEC (HOLDINGS) LIMITED Office Holder: Clive Morris, Office Holder Number: 8820, Marshall (Company Number 01982349) Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Previous Name of Company: Quantec (Holdings) plc (Until Administrator: John-Paul Lander. Contact Details: 01257 452021 12/02/1999) Alphaform (No. One) Public Limited Company (Until Emeline Reignier, Chairman 03/07/1986) 15 July 2015 (2371858) Registered office: (All of) KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH Pursuant to chapter 2 of part 13 of the Companies Act 2006, the THE2371866 CAREER COMPANY WORLDWIDE LIMITED following written resolutions were passed on 13 July 2015, as a (Company Number 07036885) Special Resolution and as an Ordinary Resolution: Registered office: 37 Warren Street, London W1T 6AD “That the Companies be wound up voluntarily in accordance with Principal trading address: 37 Warren Street, London W1T 6AD Chapter III and Part IV of the Insolvency Act 1986 and that Brian The following Written Resolutions were passed as a Special and Green, (IP No. 8709) of KPMG LLP,8 Princes Parade, Liverpool, L3 Ordinary Resolution respectively: 1QH and John David Thomas Milsom, (IP No. 9241) of KPMG LLP,15 “That the Company be wound up voluntarily” and that “Stephen Canada Square, London, E14 5GL be and are hereby appointed Joint Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Liquidators of the Companies and that any power conferred on them Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the by the Companies, or by law, be exercisable by them jointly, or by Company for the purposes of such winding up.” either of them alone.” Date on which Resolutions were passed: 6 July 2015 For further details contact: John Frankland on email: David Fraser, Director [email protected] or on tel: 0151 473 5124. Liquidator details: Stephen James Hobson, IP. No 006473, of Francis Mark Parry, Director Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 16 July 2015 (2371864) 5FD. Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Lucinda Coleman (2371866) TIDE52372428 LIMITED Company Number: SC211263 THINKINGPENSIONS2372415 LTD Previous Name of Company: Evision Limited (Until 17/01/2014) Company Number: SC302246 Newco (653) Limited (Until 22/12/2000) In Members Voluntary Liquidation Registered office: KPMG LLP, Saltire Court, 20 Castle Terrace, At an Extraordinary General Meeting of the company duly convened Edinburgh, EH1 2EG and held at 22 Stafford Street, Edinburgh, EH3 7BD on Friday, 17th Principal trading address: 2nd Floor, 206 St. Vincent Street, Glasgow, July 2015, the following resolutions were duly passed: G2 5SG 1. Special Resolutions Pursuant to chapter 2 of part 13 of the Companies Act 2006, the “That the company be wound up voluntarily” following written resolutions were passed on 13 July 2015, as a “That the liquidator be and is hereby authorised to divide among the Special Resolution and as an Ordinary Resolution: members either in specie or in kind the whole or any part of the “That the company be wound up voluntarily in accordance with assets of the company” Chapter III and Part IV of the Insolvency Act 1986 and that Brian 2. Ordinary Resolution Green and John David Thomas Milsom, both of KPMG LLP, 8 Princes “That Richard Gardiner of Thomson Cooper, 3 Castle Court, Carnegie Parade, Liverpool, L3 1QH, (IP No. 8709 and 9241) be and are hereby Campus, Dunfermline, KY11 8PB, be and is hereby appointed appointed as joint liquidators of the Company and that any power Liquidator for the purpose of such winding up”. conferred on them by the Company, or by law, be exercisable by Ian Alexander Forder them jointly, or by either of them alone.” Chairman (2372415)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: John Frankland on tel: 0151 473 5124 WOBURN2371908 ENERGY PLC email: [email protected] (Company Number 04128401) Mark Parry, Director Registered office: 16 Upper Woburn Place, London, WC1H 0AF 15 July 2015 (2372428) Principal trading address: 16 Upper Woburn Place, London, WC1H 0AF At a general meeting of the above named Company, duly convened, 2371889TURMAINE CONSULTANCY LIMITED and held at Kennedys LLP, 25 Fenchurch Avenue, London, EC3M (Company Number 08580883) 5AD on 13 July 2015, at 10.00 am, the following resolutions were duly Registered office: Elmhurst, Goldfinch Lane, Benfleet, Essex SS7 3LT passed, as a Special Resolution and as an Ordinary Resolution Principal trading address: Elmhurst, Goldfinch Lane, Benfleet, Essex, respectively: SS7 3LT “That the Company be wound up voluntarily and that M C Healy, (IP Previous registered name(s) in the last 12 months: None No. 9530) and Anthony Wright, (IP No. 10870) both of FRP Advisory Other trading (names) or style(s): None LLP,110 Cannon Street, London, EC4N 6EU be and are hereby Nature of business: Business & Management Consultancy appointed Joint Liquidators acting jointly and severally, for the NOTICE IS HEREBY GIVEN that by written resolution of the members purposes of the voluntary winding up.” of the above named company on 8 July 2015, the following special For further details contact: The Joint Liquidators, Email: resolution was passed: [email protected] “That the Company be wound up voluntarily and that Joint Anthony Baldry, Chairman Liquidators be appointed for the purposes of such winding up” 13 July 2015 (2371908) The Company also passed the following ordinary resolution: “That Nigel Fox and Duncan Beat of Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to the Partnerships company, to act on a joint and several basis”. Further details are available from: DISSOLUTION OF PARTNERSHIP Correspondence address & contact details of case manager Marcus Tout, Tel: 02380646436, Baker Tilly Restructuring and WINDING2372447 UP OF A PARTNERSHIP Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh NOTICE OF THE CESSATION OF THE PARTNERSHIP FOR SO53 3TZ UNIVERSITY OF DUNDEE VENTURE FUND L.P Name, address & contact details of Joint Liquidators The University of Dundee Venture Fund L.P (No. LP7345) (the Nigel Fox (IP Number: 8891) Primary Office Holder, Baker Tilly “Partnership”) hereby gives notice that with effect from 15 June 2015 Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers it has been wound up. (2372447) Ford, Eastleigh SO53 3TZ, Tel: 02380646421 Duncan Beat (IP Number: 8161), Joint Office Holder, Baker Tilly Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford SAXOPHONE2372393 1 LP CM2 6JB, Tel: 02380646421 (2371889) (Registered No. LP015975) Notice is hereby given, that Saxophone 1 LP, a limited partnership registered in England and Wales with registration number LP015975 2371896WESTAWAY PLAIN DEVELOPMENT LLP (the “Partnership”) has been terminated and dissolved with effect (Company Number OC395513) from 13 July 2015, and that the capital contribution of the limited Registered office: Westaway, Pilton West, Barnstaple, Devon, EX31 partner of the Partnership has been returned accordingly. (2372393) 4JQ Principal trading address: Westaway, Pilton West, Barnstaple, Devon, EX31 4JQ TRANSFER OF INTEREST Passed on 14 July 2015 At a GENERAL MEETING of the above named LLP, duly convened 2372285NOTICE OF RETIREMENT and held at Westaway, Pilton West, Barnstaple, Devon, EX31 4JQ on Notice is hereby given that with effect from 30 June 2015 Dr Robert 14 July 2015 the following Special Determination was duly passed: Curle Stewart retired from the Partnership of “Park Medical Centre”. “That the LLP be wound up voluntarily.” All debts due to and owing by the Partnership will be received and and paid by the continuing partners who will continue to carry on the said Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field business in partnership under the style or firm name of “Park Medical Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. Centre”. Hugh Francis Jesseman (Insolvency Practitioner Number: 9480), 8 July 2015 (2372285) Liquidator, Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, WC1R 5EF, Telephone: 02078311234 Fax: 020 7430 2727, Email: [email protected] LIMITED2372449 PARTNERSHIPS ACT 1907 Office contact: Claire Howell AXA SECONDARY FUND V L.P. A J May (2371896) REGISTERED IN SCOTLAND NUMBER SL8450 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Maya Holding Limited has transferred its WHITE2371857 HOUSE HOMES (ASHFORD) LIMITED entire interest in AXA Secondary Fund V L.P., a limited partnership (Company Number 08582219) registered in Scotland with number SL8450 (the “Partnership”) to Registered office: No.1 Dorset Street, Southampton, Hampshire, Basateen Holding Limited. Maya Holding Limited has ceased to be a SO15 2DP limited partner of the Partnership. Basateen Holding Limited has been Principal trading address: 85 Newman Street, London, W1T 3EU admitted as a limited partner of the Partnership. (2372449) Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members on 09 July 2015, as a special written resolution: LIMITED2372448 PARTNERSHIPS ACT 1907 “That the Company be wound up voluntarily and that Sean K Croston, ECI 9 FOUNDER PARTNER LIMITED PARTNERSHIP (IP No. 8930) of Grant Thornton UK LLP,No. 1 Dorset Street, the “Partnership” Southampton, Hampshire, SO15 2DP be appointed liquidator of the (Registered No. SL006880) Company for the purposes of the voluntary winding up.” Notice is hereby given that, pursuant to section 10 of the Limited Further details contact: Cara Cox, Email: [email protected] Tel: 023 Partnerships Act 1907, the following transfers occurred between 8038 1137 partners in the Partnership with the effect that ECI 9 FP Limited, Ken Nicholas Peter Barrett, Director Landsberg, Christopher Warren, Tim Raffle, Sean Whelan and James 16 July 2015 (2371857) Stewart have transferred part of their interests held by them to the other existing limited partners in the Partnership in the following

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 71 COMPANIES amounts: Chris Watt (£4.39); David Ewing (£3.90); John Hayhurst (£12.07); Tom Wrenn (£10.15); Charlie Johnstone (£7.51); Jeremy Lytle (£9.66); Lewis Bantin (£13.00); George Moss (£13.00); Paul McCredie (£13.00); Eleanor Blagbrough (£6.51); Mark Keeley (£13.00); Richard Chapman (£4.85); Caroline Dent (£9.75); Ken Lindsay (£0.06); Philip Shuttleworth (£0.06); and Joe Garrood (£6.50). for and on behalf of ECI 9 FP Limited acting as general partner of ECI 9 Founder Partner Limited Partnership (2372448)

2372249SEP III (Registered No. SL005605) Pursuant to section 10 of the Limited Partnerships Act 1907, NOTICE is hereby given that, on 29 July 2013, Co-operative Insurance Society Limited transferred all of its interest in SEP III (the “Partnership”), represented by a capital contribution of £78 to a new limited partner, Royal London (CIS) Limited, who then, on 30 December 2014 subsequently ceased to be a limited partner in the Partnership. Furthermore, on 30 December 2014, Co-operative Insurance Society Limited transferred all of its interest in the Partnership, represented by a capital contribution of £78 to a new limited partner, Royal London Mutual Insurance Society Limited, and then, subsequently ceased to be a limited partner in the Partnership. (2372249)

SEP2372239 IV LP (Registered No. SL009190) Pursuant to section 10 of the Limited Partnerships Act 1907, NOTICE is hereby given that, on 29 July 2013, Co-operative Insurance Society Limited transferred all of its interest in SEP IV LP (the “Partnership”), represented by a capital contribution of £160 to a new limited partner, Royal London (CIS) Limited, who then, on 30 December 2014 subsequently ceased to be a limited partner in the Partnership. Furthermore, on 30 December 2014, Co-operative Insurance Society Limited transferred all of its interest in the Partnership, represented by a capital contribution of £160 to a new limited partner, Royal London Mutual Insurance Society Limited, and then, subsequently ceased to be a limited partner in the Partnership. (2372239)

WINDING-UP ORDER

2372125SOUTHERN HEATING 272 SOUTH COAST ROAD, PACEHAVEN, EAST SUSSEX, BN11 1RY In the County Court at Brighton No 164 of 2015 Date of Filing Petition: 27 April 2015 Date of Winding-up Order: 14 July 2015 L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Official Receiver 14 July 2015 (2372125)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

WHALLEY,2372202 NEIL Flat 9, Granville Court, 71 Albert Road, SOUTHPORT, Merseyside, PEOPLE PR9 9LN Birth details: 18 June 1944 Neil Whalley unemployed, Flat 9 Granville Court, 71, Albert Road, PR9 9LN, lately residing at Flat 7, 28 Knowsley Road, PR9 0HN and Personal insolvency previously trading as the White House Café, Park Rd West, PR9 0JT the Norland Hotel, 11 Bath Street, PR9 0DP and the Victoria public AMENDMENT OF TITLE OF PROCEEDINGS house, 42/43 Stanley Terrace, PR9 0DS all in Southport, Merseyside, and previously a company director 2372169BENNETTS, CHRISTOPHER JOHN Also known as: Neil Whalley Unemployed, Flat 9 Grayville Court, 71, Treffry House, King Edward Crescent, NEWQUAY, Cornwall, TR7 1HJ Albert Road, Southport, PR9 9LN lately residing at Flat 7, 28 Birth details: 12 February 1980 Knowsley Road, Southport, Merseyside, PR9 0HN CHRISTOPHER JOHN BENNETTS A Builder of Treffry House, King In the County Court at Liverpool Edward Crescent, Newquay, Cornwall TR7 1HJ, lately residing at 32 No 498 of 2015 Bonython Road, Newquay, TR7 3AN, previously residing at 12a Bankruptcy order date: 25 June 2015 Jubilee Street, Newquay, Cornwall, TR7 1LA and carrying on business N BebbingtonSeneca House, Links Point, Amy Johnson Way, as CHRIS BENNETTS, previously trading as BENNETTS BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: CONSTRUCTION and formerly trading as CORNISH TRADES. Lately [email protected] a Company Director. Capacity of office holder(s): Receiver and Manager Also known as: CHRISTOPHER BENNETTS Occupation Unknown of 25 June 2015 (2372202) Treffry House, King Edward Crescent, Newquay, Cornwall TR7 1HJ. In the County Court at Truro No 40 of 2015 WILLIAMS,2372387 SHAN THELMA Bankruptcy order date: 9 April 2015 40b Bush Street, PEMBROKE DOCK, Dyfed, SA72 6AU C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Birth details: 25 April 1962 1UG, telephone: 01392 889650, email: Shan Thelma Williams, Carer, of 40B Bush Street, Pembroke Dock, [email protected] Pembrokeshire, SA72 6AU, lately residing at 3 The Village, Stackpole, Capacity of office holder(s): Trustee Pembroke SA71 5DA, lately residing at 4 Lon Yr Eglwys, St Brides 21 May 2015 (2372169) Major, Bridgend CF32 0SH, lately residing at 14 Scott Street, Treherbert, Treorchy CF42 5NB and formerly residing at 5 Heol Fain, Sarn, Bridgend, Mid Glamorgan, CF32 9RT 2372195HELM, PHILLIP ANDREW Also known as: Shan Thelma Williams, Carer, of 40B Bush Street, 26 Farington Avenue, LEYLAND, PR25 1AU Pembroke Dock, Pembrokeshire, SA72 6AU, lately residing at 5 Heol Birth details: 8 June 1980 Fain, Sarn, Bridgend, Mid Glamorgan, CF32 9RT Phillip Andrew Helm, Kitchen Porter, residing at 26 Farington Avenue, In the County Court at Haverfordwest Leyland, Lancs PR25 1AU No 29 of 2015 Also known as: Philip Andrew Helm - Kitchen Porter Residing at 26 Bankruptcy order date: 9 June 2015 Farington Avenue, Leyland, Lancs PR25 1AU S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 In the County Court at Preston 3ZA, telephone: 029 2038 1300, email: No 109 of 2015 [email protected] Bankruptcy order date: 23 June 2015 Capacity of office holder(s): Official Receiver N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 9 June 2015 (2372387) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Trustee APPOINTMENT AND RELEASE OF TRUSTEES 3 July 2015 (2372195) In2372170 the County Court at Maidstone No 0020 of 2015 WHALLEY,2372162 SANDRA FLORENCE SEYFI ALEMDAR Flat 9, Granville Court, 71 Albert Road, SOUTHPORT, Merseyside, In Bankruptcy PR9 9LN Bankrupt’s Residential address: Little Oaks, Sandy Lane, Addington, Birth details: 13 May 1944 West Malling, Kent, ME19 5BX. Date of Birth: 16 April 1964. Sandra Florence Whalley, Cook, also known as Sandra Florence Occupation: Restaurant Owner. Name or style under which the Lockwood, Flat 9, Granville Court, 71 Albert Road, PR9 9LN, lately bankrupt carried on business, and under which any debt was residing at Flat 7, 28, Knowsley Road, PR9 0HN and previously incurred: The Vineyard Restaurant. trading as the White House Café, Park Rd West, PR9 0JT the Norland Notice is hereby given that Duncan Christopher Lyle and Nigel Fox, Hotel, 11 Bath Street, PR9 0DP and the Victoria public house, 42/43 (IP Nos. 12890 and 8891), both of Baker Tilly Creditor Services LLP, Stanley Terrace, PR9 0DS all in Southport, Merseyside, and Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ were previously a company director appointed Joint Trustees of the above named bankruptcy estate on Also known as: Sandra Florence Whalley Cook, also known as Sandra 29 June 2015. Florence Lockwood, Flat 9, Granville Court, 721, Albert Road, Correspondence address and contact details of case manager: Southport, Mereyside, PR9 9LN lately residing at Flat 7, 28, Knowsley Larissa Conroy, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Road, Southport, Merseyside, PR9 0HN SO53 3TZ. Tel: 023 80646425. Office Holder details: Duncan In the County Court at Liverpool Christopher Lyle (Tel: 023 80646430) and Nigel Fox (Tel: 023 No 497 of 2015 80646421) both of Baker Tilly Creditor Services LLP, Highfield Court, Bankruptcy order date: 25 June 2015 Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ N BebbingtonSeneca House, Links Point, Amy Johnson Way, Duncan Christopher Lyle and Nigel Fox, Joint Trustees BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 15 July 2015 (2372170) [email protected] Capacity of office holder(s): Receiver and Manager 25 June 2015 (2372162)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 73 PEOPLE

In2372204 the Central London County Court ARCIMOVICS,2372102 MARIS No 4630 of 2013 71 Mayville Avenue, HULL, HU8 8EZ GARY FRANCIS SMITH Birth details: 13 November 1977 In Bankruptcy MR MARIS ARCIMOVICS, a Production Operator residing at 71 Date of birth: 29 July 1967. Occupation: Property Surveyor. Mayville Avenue Kingston upon Hull, HU8 8EZ in the East Riding of Residential address: 7 Sycamore Drive, Jordanstown, Newtonabbey, Yorkshire and lately residing at Penerley Farm, Lyndhurst Road, Co Antrim, BT37 0PA, Ireland and 50B Iverna Gardens, London, E8 Beaulieu, Brokenhurst, SO42 7YP in Hampshire and formally residing 6TW. Trading name or style: Gary Francis Smith. Trading address: at 22 Grandale, Kingston upon Hull, HU7 4BL and previously residing Flat J Davis Court, Argyll Road, Kensington, W8 7BQ. at 12 Cromer Street, Kingston upon Hull, HU5 1BG and previously Notice is hereby given, pursuant to Rule 6.124(1) of the Insolvency residing at 3 Haslemere Avenue, Melwood Grove, Kingston upon Hull, Rules 1986 (as amended), that Louise Mary Brittain and Keith Aleric HU5 1AZ, all in the East Riding of Yorkshire and prior to residing at Stevens replaced Neil Andrew Bennett as Joint Trustees by a meeting Daugavpils Rajons, IIukstes Novads, Sederes Pagasts, Rauda of creditors held on 8 June 2015. At the meeting Andrew Neil Bennett "Bavarijas", LV-5474, Latvia was granted his release as Trustee. All persons having in their In the County Court at Kingston-upon-Hull possession any of the effects of the Bankrupt must deliver them to No 110 of 2015 me, and all debts due to the Bankrupt must be paid to me. Creditors Date of Filing Petition: 12 June 2015 who have not yet proved their debts must forward their proofs of debt Bankruptcy order date: 14 July 2015 to me. Date of appointment: 8 June 2015. Time of Bankruptcy Order: 14:21 Office Holder details: Louise Mary Brittain and Keith Aleric Stevens, Whether Debtor's or Creditor's PetitionDebtor's (IP Nos. 009000 and 008065), of Wilkins Kennedy LLP, Gladstone J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 House, 77-79 High Street, Egham, Surrey, TW20 9HY. Further details 200 6000, email: [email protected] contact: Kelly Jones, Email:[email protected], Tel: Capacity of office holder(s): Receiver and Manager 0207 403 1877. 14 July 2015 (2372102) Louise Mary Brittain and Keith Aleric Stevens, Joint Trustees 16 July 2015 (2372204) BYRNE,2372138 CLAIRE LOUISE 15 Singleton Avenue, BIRKENHEAD, Merseyside, CH42 9JL BANKRUPTCY ORDERS Birth details: 12 February 1981 Claire Louise Byrne housekeeper of 15 Singleton Avenue, Birkenhead, 2372107ALLMAN, CLAIRE NADINE Wirral, Merseyside, CH42 9JL lately residing at 55 Ben Nevis Road, 4 Snowdon Road, LYTHAM ST. ANNES, Lancashire, FY8 3FE Tranmere, Wirral, Merseyside, CH42 6QX and previously residing at 5 Birth details: 17 March 1972 Ellis Court, Tranmere, Wirral, Merseyside, CH42 9QJ Claire Nadine Allman, self employed, trading as Catering, Care and In the County Court at Birkenhead Management Services, of 4 Snowdon Road, Lytham St. Anne's, No 87 of 2015 Lancashire, FY8 3FE and lately of 29 Hoghton Close, Lytham St. Date of Filing Petition: 15 July 2015 Anne's, Lancashire, FY8 3NA Bankruptcy order date: 15 July 2015 In the County Court at Blackpool Time of Bankruptcy Order: 10:20 No 108 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 15 July 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 15 July 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Time of Bankruptcy Order: 12:15 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N BebbingtonSeneca House, Links Point, Amy Johnson Way, 15 July 2015 (2372138) BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Capacity of office holder(s): Receiver and Manager BARNES,2372106 RICHARD PAUL 15 July 2015 (2372107) 8 College Close, LINCOLN, LN1 3EA Birth details: 5 January 1964 Richard Paul Barnes, Unemployed of 8 College Close, Lincoln LN1 ANDREW2372141 SNOW, DAVID 3EA 6 Highgate, LEICESTER, LE2 6SH In the County Court at Lincoln Birth details: 20 March 1968 No 94 of 2015 David Andrew Snow, residing at The Horse and Trumpet, Bullhead Date of Filing Petition: 16 July 2015 Street, Wigston, Leicester, LE18 1PB Bankruptcy order date: 16 July 2015 In the County Court at Leicester Time of Bankruptcy Order: 11:10 No 120 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 12 May 2015 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Bankruptcy order date: 8 July 2015 telephone: 0115 852 5000, email: Time of Bankruptcy Order: 09:45 [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Official Receiver Name and address of petitioner: Abbey Taylor LimitedBlades 16 July 2015 (2372106) Enterprise Centre, John Street, SHEFFIELD, S2 4SW A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: BOWLES,2372152 STACEY ELLEN GWENDOLINE [email protected] 22 Northfields, DUNSTABLE, Bedfordshire, LU5 5AL Capacity of office holder(s): Receiver and Manager Birth details: 23 January 1983 8 July 2015 (2372141) Stacey Bowles of 22 Northfields, Dunstable, LU5 5AL, lately residing at 8 Russett Way, Dunstable, LU5 4GE, Unemployed In the County Court at Luton No 89 of 2015 Date of Filing Petition: 15 July 2015 Bankruptcy order date: 15 July 2015 Time of Bankruptcy Order: 10:16 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected]

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager DEHAVILLANDE,2372111 STEVEN JOHN 15 July 2015 (2372152) 31 Worminghall Road, Oakley, AYLESBURY, Buckinghamshire, HP18 9QU Birth details: 22 July 1973 2372147CARR, NEIL SEAN Steven John Dehavillande Self employed as a Food Manufacturer of 7 Eamont Place, FLEETWOOD, Lancashire, FY7 8EW 31 Worminghall Road, Oakley, Aylesbury, Bucks, HP18 9QU, lately Birth details: 1 February 1969 residing at 4 Crown Lane, South Moreton, Didcot, Oxon, OX11 9AQ Neil Sean Carr, Taxi driver, of 7 Eamont Place, Fleetwood, Lancashire, and carrying on business as S J Dehavillande T/A Ben and Jacobs of FY7 8EW Oxford, The Green Dryer, Upton Downs Farm, Burford, Oxon, OX18 In the County Court at Blackpool 4LY and lately carrying on business Unit 59, Greenlands Farm, No 106 of 2015 Moulsford, Oxon Date of Filing Petition: 15 July 2015 In the County Court at Aylesbury Bankruptcy order date: 15 July 2015 No 76 of 2015 Time of Bankruptcy Order: 09:55 Date of Filing Petition: 9 July 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 July 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 10:07 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 15 July 2015 (2372147) [email protected] Capacity of office holder(s): Receiver and Manager 15 July 2015 (2372111) CONSTANTIN,2372146 JACQUELINE 85b Wednesbury Road, WALSALL, WS1 4JL JACQUELINE CONSTANTIN (female) of 85B Wednesbury Road, 2372150ELLIOTT, ADAM MARK Walsall, WS1 4JL UNEMPLOYED. Also known as WAMICHA 27 Staplefield Drive, BRIGHTON, BN2 4RJ LUBANZA lately residing at 403 Barking Road, London, E6 2JT and Birth details: 13 August 1971 249 Willingale Road, Essex, IG10 2DH ADAM MARK ELLIOTT, A Contract Cleaner of 27 Staplefield Road, In the County Court at Walsall Brighton, East Sussex BN2 4RJ and lately residing at 4 Lexden Road, No 118 of 2015 Seaford, East Sussex BN25 3BT and lately carrying on business as A Date of Filing Petition: 15 July 2015 One Cleaning Contractors at 4 Lexden Road, Seaford, East Sussex Bankruptcy order date: 15 July 2015 BN25 3BT Time of Bankruptcy Order: 12:00 In the County Court at Brighton Whether Debtor's or Creditor's PetitionDebtor's No 258 of 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Date of Filing Petition: 16 July 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Bankruptcy order date: 16 July 2015 email: [email protected] Time of Bankruptcy Order: 11:25 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 15 July 2015 (2372146) L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager COOPER,2372140 MARCUS LESLIE ROY 16 July 2015 (2372150) 30 Aldsworth Close, FAIRFORD, Gloucestershire, GL7 4LB Birth details: 14 October 1977 Marcus Leslie Roy Cooper, Sales Manager, of 30 Aldsworth Close, EDEN,2372105 SENGA FELICITY Fairford, Gloucestershire, GL7 4LB, lately residing at 62a Dover 63 Newmarche Drive, Askern, DONCASTER, South Yorkshire, DN6 Street, Maidstone, Kent, ME16 8LE, and Sun Dial Cottage, Bibury, 0NW Gloucestershire, GL7 5ND SENGA FELICITY EDEN also known as SENGA FELICITY PRIEST, In the County Court at Swindon Unemployed of 63 Newmarche Drive, Askern, Doncaster. DN6 0NW No 96 of 2015 lately residing at 29 Sutton Road, Askern, Doncaster, DN6 0AG, both Date of Filing Petition: 15 July 2015 in the County of South Yorkshire Bankruptcy order date: 15 July 2015 In the County Court at Doncaster Time of Bankruptcy Order: 10:09 No 83 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 2 July 2015 M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Bankruptcy order date: 2 July 2015 telephone: 0117 9279515, email: [email protected] Time of Bankruptcy Order: 10:35 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 15 July 2015 (2372140) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager COWARD,2372155 NEIL 2 July 2015 (2372105) 8 Cathedral Court, Dunsville, DONCASTER, DN7 4QF Birth details: 18 December 1963 NEIL COWARD, Occupation Unknown of 8 Cathedral Court, ELKHEIR,2372157 MOHAMED Dunsville, Doncaster, South Yorkshire, DN7 4QF 75a High Street, BATTLE, East Sussex, TN33 0AG In the County Court at Doncaster Birth details: 7 August 1955 No 70 of 2015 Mohamed Elkheir, Newsagent Manager of 75A High Street, Battle, Date of Filing Petition: 29 May 2015 East Sussex, TN33 0AG Bankruptcy order date: 13 July 2015 In the County Court at Hastings Time of Bankruptcy Order: 10:10 No 59 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 16 July 2015 Name and address of petitioner: WILKIN CHAPMAN LLPThe Hall, Bankruptcy order date: 16 July 2015 Lairgate, BEVERLEY, HU17 8HL Time of Bankruptcy Order: 10:25 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000, email: [email protected] A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 13 July 2015 (2372155) [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 75 PEOPLE

Capacity of office holder(s): Receiver and Manager 16 July 2015 (2372104) 16 July 2015 (2372157)

HELYAR,2372148 BRYAN LAURENCE 2372112GRATTON, PAUL 21 Joan Wake Close, Market Deeping, PETERBOROUGH, PE6 8LX The Brickmakers Arms, Salters Road, WALSALL, WS9 9JB Birth details: 30 December 1949 Birth details: 7 February 1961 BRYAN LAURENCE HELYAR of 21 Joan Wake Close, Market PAUL GRATTON (BAR PERSON) of The Brickmakers Arms, Salters Deeping, PETERBOROUGH, PE6 8LX Road, Walsall Wood, West Midlands WS9 9JB In the County Court at Peterborough In the County Court at Walsall No 63 of 2015 No 119 of 2015 Date of Filing Petition: 2 April 2015 Date of Filing Petition: 15 July 2015 Bankruptcy order date: 2 June 2015 Bankruptcy order date: 15 July 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:00 Name and address of petitioner: Minitrack Ltd3 Suttons Lane, Whether Debtor's or Creditor's PetitionDebtor's Deeping Gate, PETERBOROUGH, PE6 9AA G O'HareThe Insolvency Service, Cannon House, 18 The Priory J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, CB28DR, telephone: 01223 324480, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 July 2015 (2372112) 2 June 2015 (2372148)

HILL,2372154 SHONA EDWINA MARGARET JERROM,2372108 PAULINE 973 Oldham Road, ROCHDALE, Lancashire, OL16 4SE 13 Butte Furlong, Haddenham, AYLESBURY, Buckinghamshire, HP17 Birth details: 15 November 1948 8JF Shona Edwina Margaret Hill retired of 973 Oldham Road Rochdale Birth details: 17 July 1951 Lancashire OL16 4SE lately residing at 55 Wrigley Street Lees Ms Pauline Jerrom of 13 Butte Furlong, Haddenham, Bucks, HP17 Oldham Lancashire OL4 3DB formerly of 57 Radcliffe Street Royton 8JF Oldham Lancashire OL2 6RH previously residing at 272 Thornham In the County Court at Aylesbury Road Royton Oldham Lancashire OL2 6YG No 79 of 2015 In the County Court at Oldham Date of Filing Petition: 15 July 2015 No 91 of 2015 Bankruptcy order date: 15 July 2015 Date of Filing Petition: 15 July 2015 Time of Bankruptcy Order: 11:07 Bankruptcy order date: 15 July 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:30 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, [email protected] BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Capacity of office holder(s): Receiver and Manager email: [email protected] 15 July 2015 (2372108) Capacity of office holder(s): Receiver and Manager 15 July 2015 (2372154) JAMES,2372109 MICHAEL LESLIE 13 Cecil Road, DRONFIELD, S18 2GW 2372368HARTSHORNE, LEE ALBERT ROLAND Birth details: 16 April 1971 11 Newcastle Street, SWINDON, SN1 2LQ MICHAEL LESLIE JAMES currently a Driver of 13 Cecil Road, Birth details: 13 June 1979 Dronfield, Derbyshire, S18 2GW Lee Albert Roland Hartshorne, Barman, of 11 Newcastle Street, In the High Court Of Justice Swindon, Wiltshire, SN1 2LQ No 1742 of 2015 In the County Court at Swindon Date of Filing Petition: 27 May 2015 No 95 of 2015 Bankruptcy order date: 13 July 2015 Date of Filing Petition: 15 July 2015 Time of Bankruptcy Order: 10:36 Bankruptcy order date: 15 July 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:07 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, J Curbison5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 telephone: 0117 9279515, email: [email protected] 2GU, telephone: 0114 2212700, email: Capacity of office holder(s): Receiver and Manager [email protected] 15 July 2015 (2372368) Capacity of office holder(s): Receiver and Manager 13 July 2015 (2372109)

HEARD,2372104 DAVID Redwood Villa, 5 Coed Gurnos, Gowerton, SWANSEA, SA4 3ES KAYANI,2372369 NEHWISH MARIA Birth details: 2 November 1962 90 Mount Pleasant, WEMBLEY, Middlesex, HA0 1UG David Heard, Tourism Marketing, of Redwood Villa, 5 Coed Gurnos, Birth details: 31 August 1986 Gowerton, Swansea, SA4 3ES, lately carrying on business as Phoenix NEHWISH MARIA KAYANI OF 47 Fernbank Avenue WEMBLEY Digital Imaging with another at Unit 5 Clarion Close, Enterprise Park, MIDDLESEX HA0 2TT Swansea, SA6 8RT In the High Court Of Justice In the County Court at Swansea No 53 of 2015 No 99 of 2015 Date of Filing Petition: 6 January 2015 Date of Filing Petition: 16 July 2015 Bankruptcy order date: 13 July 2015 Bankruptcy order date: 16 July 2015 Time of Bankruptcy Order: 11:06 Time of Bankruptcy Order: 13:20 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Caprice Catering Limited3 Waverley S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Place, London, N4 2BU 3ZA, telephone: 029 2038 1300, email: L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Official Receiver [email protected]

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager MONTGOMERY,2372143 RICHARD JAMES 13 July 2015 (2372369) Basement Flat, 6 Waterloo Street, HOVE, East Sussex, BN3 1AQ Birth details: 30 July 1985 RICHARD JAMES MONTGOMERY, Unemployed of Basement Flat, 6 2372158KANBOUR, KAOUTAR Waterloo Street, Hove, East Sussex BN3 1AQ 240 Abbey Road, COVENTRY, CV3 4BE In the County Court at Brighton Birth details: 29 August 1983 No 257 of 2015 KAOUTAR KANBOUR, a CUSTOMER SERVICE ASSISTANT, currently Date of Filing Petition: 16 July 2015 residing at 240A Abbey Road, Coventry,CV3 4BE Bankruptcy order date: 16 July 2015 In the County Court at Coventry Time of Bankruptcy Order: 11:20 No 131 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 15 July 2015 L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Bankruptcy order date: 15 July 2015 telephone: 01273 224100, email: [email protected] Time of Bankruptcy Order: 12:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 16 July 2015 (2372143) G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] MATLOOB,2372145 NAZIR AHMAD BARNABAS Capacity of office holder(s): Receiver and Manager 64 Henderson Road, LONDON, E7 8EF 15 July 2015 (2372158) Birth details: 12 December 1948 Nazir Ahmad Barnabas Matloob of 64 Henderson Road, Forestgate, London E7 8EF and lately trading at 7 Woodgrange Road, Forestgate, KEEFE,2372160 CHRISTINA MARY London E7 8BA, as Footwear and Clothing Retailer, as Sharon's 10 Nickleby Close, UXBRIDGE, Middlesex, UB8 3DU Designer Footwear and Clothing currently a Community Priest Birth details: 23 December 1941 In the County Court at Central London Christina Mary Keefe of 10 Nickleby Close, Hillingdon, Uxbridge, UB8 No 2467 of 2015 3DU. Retired Date of Filing Petition: 14 July 2015 In the County Court at Slough Bankruptcy order date: 14 July 2015 No 129 of 2015 Time of Bankruptcy Order: 14:37 Date of Filing Petition: 15 July 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 July 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 10:00 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Capacity of office holder(s): Receiver and Manager telephone: 0118 958 1931, email: [email protected] 14 July 2015 (2372145) Capacity of office holder(s): Receiver and Manager 15 July 2015 (2372160) MEALY,2372156 DOMINIC MARY 139 Heol Lewis, CARDIFF, CF14 6QE LOVE,2372331 HARRY GEORGE Birth details: 3 August 1964 121 Grafton Street, GRIMSBY, South Humberside, DN32 7RR Mr Dominic Mary Mealy, also known as Donnacha O'Maille, Birth details: 26 February 1965 Unemployed, residing at 139 Heol Lewis, Rhiwbina, Cardiff, South HARRY GEORGE LOVE, Unemployed, formerly a Company Director, Glamorgan, CF14 6QE and lately residing at The Old Rectory, residing at 121 Grafton Street, Grimsby, DN32 7RR, lately residing at Monisters Cross, Johnstown, Co Kilkenny, Ireland 64 Thesiger House, Grimsby, DN32 7HW and lately carrying on In the County Court at Cardiff business as a Manager from White Bear Hotel, 65-69 Freeman Street, No 122 of 2015 Grimsby, DN32 7AE and from Mariners Rest, Albert Street, Grimsby, Date of Filing Petition: 16 June 2015 DN32 7SL, all in North East Lincolnshire Bankruptcy order date: 15 July 2015 In the County Court at Great Grimsby Time of Bankruptcy Order: 10:45 No 46 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 15 July 2015 M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Bankruptcy order date: 15 July 2015 telephone: 0117 9279515, email: [email protected] Time of Bankruptcy Order: 09:50 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 15 July 2015 (2372156) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager MEALY,2372149 CIARA CAITRIONA 15 July 2015 (2372331) 139 Heol Lewis, CARDIFF, CF14 6QE Birth details: 20 July 1976 Mrs Ciara Caitriona Mealy, formerly Sheehan, Unemployed, residing 2372151MILES, JACQUELINE ANN at 139 Heol Lewis, Rhiwbina, Cardiff, South Glamorgan, CF14 6QE 54 Constable Avenue, BURNLEY, Lancashire, BB11 2NU and lately residing at The Old Rectory, Ministers Cross, Johnstown, Birth details: 14 June 1977 Co Kilkenny, Ireland Jacqueline Ann Miles Self-employed of 54 Constable Avenue, In the County Court at Cardiff Burnley, BB11 2NU lately of 114 Rossendale Road, Burnley BB11 No 121 of 2015 5DH Date of Filing Petition: 16 June 2015 In the County Court at Burnley Bankruptcy order date: 15 July 2015 No 64 of 2015 Time of Bankruptcy Order: 10:45 Date of Filing Petition: 15 July 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 July 2015 M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Time of Bankruptcy Order: 10:45 telephone: 0117 9279515, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N BebbingtonSeneca House, Links Point, Amy Johnson Way, 15 July 2015 (2372149) BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Capacity of office holder(s): Receiver and Manager 15 July 2015 (2372151)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 77 PEOPLE

2372159MOORCROFT, KRISTINA ELEANOR FLORENCE PATERNOSTER,2372171 FRANCIS Flat 12, Warwick Court, Warwick Road, SOLIHULL, West Midlands, 2 Vernon Road, LUTON, LU1 1NY B91 1AS Birth details: 29 December 1967 Birth details: 25 November 1945 Francis Paternoster of 2 Vernon Road, Top Flat, Luton, LU1 1NY lately KRISTINA ELEANOR FLORENCE MOORCROFT of 12 Warwick Court, residing at 4 Brown Road, Kent, DA12 4HX; 5 Ventura Court, 645 Warwick Road, Solihull, B91 1AS, PENSIONER, latley residing at Gravesend, DA12 2AT; 115 St Patricks Gardens, DA12 4AW; 78 292 Warwick Road, Solihull, West Midlands, and lately carrying on Christianfields Avenue, DA12 5NW; 44 Stanbrook Road, DA11 0JN business as Exchange 4 Pounds, 1105 Warwick Road, Acocks Green, and lately carrying on business as Mr Francis Paternoster, trading Birmingham (with others) and lately carrying on business as Trading from Rico Logistics, Arenson Centre, Arenson Way, Dunstable, LU5 as D & K Moorcroft 5UL, trading as a self employed 7.5 Tonne Driver, currently 7.5 Tonne In the County Court at Birmingham Driver No 254 of 2015 In the County Court at Luton Date of Filing Petition: 13 July 2015 No 90 of 2015 Bankruptcy order date: 13 July 2015 Date of Filing Petition: 15 July 2015 Time of Bankruptcy Order: 12:00 Bankruptcy order date: 15 July 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:20 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Whether Debtor's or Creditor's PetitionDebtor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham email: [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Official Receiver [email protected] 13 July 2015 (2372159) Capacity of office holder(s): Receiver and Manager 15 July 2015 (2372171)

NICKOLSON,2372385 ALI 174 Waterhouse Lane, SOUTHAMPTON, SO15 8RB PROBERT,2372161 RICHARD JAMES Miss Ali Nickolson, PCV Driver, of 174 Waterhouse Lane, Morse Farm, Morse Road, DRYBROOK, Gloucestershire, GL17 9AJ Southampton, Hampshire, SO15 8RB and lately residing at 14 Dale Birth details: 29 January 1974 Valley Close, Southampton, Hampshire, SO16 6QQ Richard James Probert, A Dryliner, of and carrying on business under In the County Court at Southampton the style of R Probert as Drylining from Morse Farm, Morse Road, No 100 of 2015 Drybrook, GL17 9AJ and lately of and carrying on business as Date of Filing Petition: 16 July 2015 aforesaid from 1 Old Bell House, School Road, Ruardean, GL17 9US Bankruptcy order date: 16 July 2015 and formerly residing at and carrying on business as aforesaid from Time of Bankruptcy Order: 10:35 Ivy Cottage, Forest Road, Bream, Lydney, GL15 6LX all in Whether Debtor's or Creditor's PetitionDebtor's Gloucestershire G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, In the County Court at Gloucester and Cheltenham telephone: 0118 958 1931, email: [email protected] No 115 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 16 July 2015 16 July 2015 (2372385) Bankruptcy order date: 16 July 2015 Time of Bankruptcy Order: 09:55 Whether Debtor's or Creditor's PetitionDebtor's OBAFEMI,2372208 DEBORAH S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 61 Westmoreland Avenue, WELLING, KENT, Kent, DA16 2QB 3ZA, telephone: 029 2038 1300, email: DEBORAH OBAFEMI, OCCUPATION UNKNOWN, OF 61 [email protected] WESTMORELAND AVENUE, WELLING, KENT DA16 2QB Capacity of office holder(s): Receiver and Manager In the County Court at Medway 16 July 2015 (2372161) No 59 of 2015 Date of Filing Petition: 5 March 2015 Bankruptcy order date: 10 July 2015 ROBERTS,2372212 KEITH DARRIN Time of Bankruptcy Order: 11:15 6 Lambourne Avenue, Wheal Kitty, ST. AGNES, Cornwall, TR5 0SD Whether Debtor's or Creditor's PetitionCreditor's Birth details: 23 April 1966 Name and address of petitioner: LONDON BOROUGH OF KEITH DARRIN ROBERTS a Delivery Driver of 6 Camborne Avenue, LEWISHAMCOUNCIL TAX ENFORCEMENT SECTION, 5TH FLOOR, Wheal Kitty, St Agnes, Cornwall, TR5 0SD. Lately residing at at 19 LAURENCE HOUSE, CATFORD, LONDON, SE6 4RU Trewin Place, Threemilestone, Truro, TR3 6FD and previously of 6 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Gregor Road, Truro, TR1 1AH. Lately carrying on business as Cornish Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Welding Supplies of Unit 11, Edhen Park, Truro TR1 2XW. [email protected] In the County Court at Truro Capacity of office holder(s): Receiver and Manager No 141 of 2015 10 July 2015 (2372208) Date of Filing Petition: 14 July 2015 Bankruptcy order date: 14 July 2015 Time of Bankruptcy Order: 11:40 Whether Debtor's or Creditor's PetitionDebtor's C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: 01752 635200, email: [email protected] Capacity of office holder(s): Receiver and Manager 14 July 2015 (2372212)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

REZLEWICZ-FRACKOWIAK,2372199 MARCIN HUBERT SOUTH,2372167 YVONNE 35 Uxbridge Road, FELTHAM, Middlesex, TW13 5EG 9 Windsor Court, PENRITH, Cumbria, CA11 8GZ Birth details: 2 December 1976 Birth details: 10 October 1956 MARCIN HUBERT REZLEWICZ-FRACKOWIAK a handyman residing Yvonne South, unemployed, of 9 Windsor Court, Penrith, Cumbria, at and carrying on business as MARCIN HUBERT REZLEWICZ- CA11 8GZ and formerly of 89 Pategill Road, Penrith, Cumbria CA11 FRACKOWIAK-handyman at 35 Uxbridge Road, Hanworth TW13 5EG 8LH and lately residing at and carrying on business as MARCIN In the County Court at Carlisle REZLEWICZ-FRACKOWIAK FINANCIAL SERVICES at ul. Barska 5/1, No 67 of 2015 61-489 Poznan, Poland and lately residing at and carrying on Date of Filing Petition: 15 July 2015 business as MARCIN REZLEWICZ-FRACKOWIAK FINANCIAL Bankruptcy order date: 15 July 2015 SERVICES AT ul. Wysoka 5a/4, 61-810 Poznan Poland Time of Bankruptcy Order: 10:00 In the County Court at Kingston-upon-Thames Whether Debtor's or Creditor's PetitionDebtor's No 110 of 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Date of Filing Petition: 15 July 2015 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Bankruptcy order date: 15 July 2015 [email protected] Time of Bankruptcy Order: 10:12 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 15 July 2015 (2372167) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] SABO,2372174 MATUS Capacity of office holder(s): Receiver and Manager The Old Chapel, Browns Lane, Great Bedwyn, MARLBOROUGH, 15 July 2015 (2372199) Wiltshire, SN8 3LR Birth details: 24 April 1980 Matus Sabo, Unemployed, of the Old Chapel, Browns Lane, Great ROPER,2372173 ANTHONY GREGORY Bedwyn, Marlborough, Wiltshire, SN8 3LR and lately residing at 133 Flockton Road, SHEFFIELD, S13 9QX Hampnett House, Hampnett, Gloucestershire, GL54 3NN Birth details: 25 February 1970 In the County Court at Swindon ANTHONY GREGORY ROPER currently a Sub-Contractor of 133 No 97 of 2015 Flockton Road, Sheffield, South Yorkshire, S13 9QX Date of Filing Petition: 15 July 2015 In the High Court Of Justice Bankruptcy order date: 15 July 2015 No 1723 of 2015 Time of Bankruptcy Order: 10:13 Date of Filing Petition: 26 May 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 July 2015 M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Time of Bankruptcy Order: 10:41 telephone: 0117 9279515, email: [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: Commissioners for HM Revenue & 15 July 2015 (2372174) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] THOMAS,2372210 KEITH ROBERT Capacity of office holder(s): Receiver and Manager 4 Clydesdale Road, BUCKLEY, Clwyd, CH7 3EX 13 July 2015 (2372173) Birth details: 10 May 1977 KEITH ROBERT THOMAS, a Business Development Executive of 4 Clydesdale Road, Buckley, CH7 3EX, lately residing at 74 Cherry Dale SHAH2372164 SARMAD KHAN, SHAHAN Road, Broughton, Chester, Cheshire, CH4 0FA 2 Velour Close, SALFORD, M3 6AP In the County Court at Mold SHAHAN SHAH SARMAD KHAN (aka SHAHAN KHAN NASEER & No 29 of 2015 SHAN KHAN) of 2 Velour Close, Salford, M3 6AP carrrying on Date of Filing Petition: 15 July 2015 business as a Company Director Bankruptcy order date: 15 July 2015 In the County Court at Manchester Time of Bankruptcy Order: 09:51 No 1079 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 14 May 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 6 July 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Time of Bankruptcy Order: 12:27 email: [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: The Law Society199 Wharfside 15 July 2015 (2372210) Street, BIRMINGHAM, B1 1RN D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: THOMPSON,2372172 CARL JOHN [email protected] Shaws Arms, 279 London Road, PRESTON, PR2 5AX Capacity of office holder(s): Receiver and Manager CARL JOHN Thompson CURRENTLY PUBLICAN OF 279 LONDON 6 July 2015 (2372164) ROAD PRESTON LANCASHIRE PR2 5AX LATELY OF 36 REGENTS ROAD WILTON-LE-DALE PRESTON PR5 4QA In the County Court at Central London No 4139 of 2014 Date of Filing Petition: 5 November 2014 Bankruptcy order date: 6 July 2015 Time of Bankruptcy Order: 11:30 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Capacity of office holder(s): Receiver and Manager 6 July 2015 (2372172)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 79 PEOPLE

TRODD,2372168 JUSTIN PAUL WITHERS-LANCASHIRE,2372163 LYNNE ANN 342 Newark Road, LINCOLN, LN6 8RU 26 Kimberley Road, Bournemouth, Dorset, BH6 5EX Birth details: 5 July 1986 Birth details: 11 March 1950 MR JUSTIN PAUL TRODD, Contract Factory Operative of 342 Newark LYNNE WITHERS-LANCASHIRE, a shop/night club owner, of 26 Road, Lincoln, LN6 8RU, previously of 19 Westwick Drive, Lincoln Kimberley Road, Bournemouth, Dorset, BH6 5EX LN6 7RJ and 9 The Withams, Newark Road, Lincoln LN5 8PE and 22 In the County Court at Bournemouth and Poole Lake View Road, Lincoln LN6 7RB and 2 Reynolds Drive, Lincoln LN6 No 63 of 2015 7NB Date of Filing Petition: 10 March 2015 In the County Court at Lincoln Bankruptcy order date: 14 July 2015 No 92 of 2015 Time of Bankruptcy Order: 12:37 Date of Filing Petition: 15 July 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 15 July 2015 Name and address of petitioner: BOURNEMOUTH BOROUGH Time of Bankruptcy Order: 11:00 COUNCILTown Hall, BOURNEMOUTH, BH2 6EB Whether Debtor's or Creditor's PetitionDebtor's G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, SO15 1EG, telephone: 023 8083 1600, email: telephone: 0115 852 5000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 14 July 2015 (2372163) 15 July 2015 (2372168)

WITHERS-LANCASHIRE,2372197 GARY ANTHONY 2372200ULLAH, AIN 26 Kimberley Road, BOURNEMOUTH, DORSET, BH6 5EX 29 Oswald Street, ROCHDALE, Lancashire, OL16 2LA GARY ANTHONY WITHERS-LANCASHIRE, a shop/night club owner, AIN ULLAH Occupation Unknown of 29 Oswald Street, Lancashire, of 26 Kimberley Road, Bournemouth, Dorset, BH6 5EX OL16 2LA In the County Court at Bournemouth and Poole In the County Court at Oldham No 64 of 2015 No 55 of 2015 Date of Filing Petition: 10 March 2015 Date of Filing Petition: 15 May 2015 Bankruptcy order date: 14 July 2015 Bankruptcy order date: 29 June 2015 Time of Bankruptcy Order: 12:37 Time of Bankruptcy Order: 15:25 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Bournemouth Borough CouncilTown Name and address of petitioner: 1ST CREDIT (FINANCE) LIMITEDTHE Hall, Bourne Avenue, BOURNEMOUTH, BH2 6DX OMNIBUS BUILDING, Lesbourne Road, REIGATE, RH2 7JP G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, SO15 1EG, telephone: 023 8083 1600, email: telephone: 0161 234 8500, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 14 July 2015 (2372197) 29 June 2015 (2372200)

WHYMAN,2372205 DIANE ELIZABETH WALTER,2372213 JOANNE LESLEY 30 Kirklands, Welwyn Garden City, Hertfordshire, AL8 7RD 18 Annings Lane, Burton Bradstock, BRIDPORT, Dorset, DT6 4QN Birth details: 11 November 1961 Birth details: 22 October 1974 DIANE ELIZABETH WHYMAN also known as DIANE ELIZABETH Joanne Lesley Walter An Information Assurance Manager of 18 WHYMAN employed as a CATERING ASSISTANT residing at 30 Annings Lane, Burton Bradstock, Bridport, Dorset, DT6 4QN and Kirklands, WELWYN GARDEN CITY, Hertfordshire, AL8 7RD lately residing at 33 Taylors View, Trowbridge, Wiltshire, BA14 8TG In the County Court at Hertford In the County Court at Weymouth and Dorchester No 26 of 2015 No 27 of 2015 Date of Filing Petition: 15 July 2015 Date of Filing Petition: 13 July 2015 Bankruptcy order date: 15 July 2015 Bankruptcy order date: 13 July 2015 Time of Bankruptcy Order: 10:40 Time of Bankruptcy Order: 10:03 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, telephone: 01473 217565, email: [email protected] SO15 1EG, telephone: 023 8083 1600, email: Capacity of office holder(s): Receiver and Manager [email protected] 15 July 2015 (2372205) Capacity of office holder(s): Receiver and Manager 13 July 2015 (2372213) WILLIAMS,2372206 SHAUN MARK 24 Bloomfield Gardens, NARBERTH, Dyfed, SA67 7EZ WILSON,2372211 STEVEN ALAN Birth details: 6 July 1981 42 Queen Street, Aspatria, WIGTON, Cumbria, CA7 3BB Shaun Mark Williams, A Mechanic, of 24 Bloomfield Gardens, Birth details: 6 February 1974 Narberth, Pembrokeshire, SA67 7EZ, lately residing at 11 Sarnfan, Steven Alan Wilson unemployed of 42 Queen Street, Aspatria, Baglan, Port Talbot, SA12 8DY Wigton, Cumbria, CA7 3BB formerly a company director lately In the County Court at Haverfordwest carrying on a business under the style Abstract Entertainment from 42 No 37 of 2015 Queen Street, Aspatria, Wigton, Cumbria, CA7 3BB Date of Filing Petition: 8 July 2015 In the County Court at Carlisle Bankruptcy order date: 8 July 2015 No 54 of 2015 Time of Bankruptcy Order: 10:05 Date of Filing Petition: 23 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 23 June 2015 M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Time of Bankruptcy Order: 10:39 telephone: 0117 9279515, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 8 July 2015 (2372206) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager 23 June 2015 (2372211)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

FINAL MEETINGS Boulevard, Milton Keynes MK9 1FF on 16 September 2015 at 12.00 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer In2372188 the Newcastle upon Tyne Court Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business No 1628 of 2010 day before the meeting to entitle creditors to vote by proxy at the HELEN BAINBRIDGE meeting. 7 Huntly Road, Whitley Bay, Tyne & Wear NE25 9UR. Previous Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of addresses: 33 Chipchase Court, New Hartley, Whitley Bay, Tyne & Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Wear NE25 0SR and 30 Dorchester Court, New Hartley, Whitley Bay, MK9 1FF were appointed Joint Trustees of the Bankrupt on 3 October Tyne & Wear 2013. Further information about this case is available from Savannah Birth details: 19 September 1979 Banks-Gould at the offices of Mazars LLP on 01908 257114. Broadband Consultant Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2372220) Under Section 331 of the Insolvency Act 1986 a Final Meeting of Creditors has been summoned by the Trustee for the purpose of finalising the proceedings and approving the Trustee’s release under In2372180 the High Court of Justice Section 229 of the Insolvency Act 1986. No 3836 of 2013 The meeting will be held at the office of P.S. Wallace & Co., 284 MELWYN FOXWELL Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH on 25 In Bankruptcy August 2015 at 10.30 am. Of Moat House, Winstanley Park, Wigan, Manchester, WN3 6BG. A Proxy form must be lodged with me no later than 12 noon on 24 Date of birth: 25 February 1962. August 2015 to entitle you to vote by Proxy at the Meeting (together I, Matthew James Chadwick authorised by the Insolvency with a completed Proof of Debt form if you have not already lodged Practitioners Association (IP No: 9311) of 2 City Place, Beehive Ring one). Road, Gatwick, RH6 0PA was appointed Joint Trustee of the Further information about this case is available from Melissa bankruptcy estate together with Kerry Bailey (IP No. 8780) of 3 Robertson of P.S. Wallace & Co., Tel: 01253 782792. Hardman Street, Manchester, M3 3AT on 7 November 2012 of P . S . Wallace, Trustee, Insolvency Practitioner Number: 8596, P.S. Melwyn Foxwell - In Bankruptcy. Wallace & Co., Chartered Accountants, 284 Clifton Drive South, In accordance with Section 331 of the Insolvency Act 1986 and Lytham St Annes, Lancashire FY8 1LH. Telephone Number: 01253 pursuant to Rule 6.137 of the Insolvency Rules 1986 I, hereby 782792. Date of Trustee’s Appointment: 6 July 2010 summon a final meeting of the bankrupt’s creditors on 25 August 14 July 2015 (2372188) 2015 at BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU at 11.00 am. The purpose of the meeting is to receive the Joint Trustee in Bankruptcy’s final report on the administration of the 2372185In the Newcastle upon Tyne County Court bankruptcy estate and determine whether the Joint Trustees in No 884 of 2011 Bankruptcy should have their release under Section 299 of the KHOSROW BAYAT Insolvency Act 1986. Creditors are required to lodge proxies and In Bankruptcy proofs in order to be entitled to vote at the meeting prior to 12.00 Also known as: Behzad Bayat noon on the business day prior to the date and time of the meeting Residing at 1 Bramhall Drive, Washington, Tyne & Wear NE38 9DE detailed above. Matthew Chadwick and Kerry Bailey may be Birth details: 12 October 1954 contacted by email, care of: [email protected] quoting Ref: Self employed trading as Alliance Building Services MJC/SXB/CAR/TAB FOXWELL or by telephone on 0113 204 1308 Notice is hereby given pursuant to section 331 of the INSOLVENCY Matthew Chadwick, Joint Trustee ACT 1986 that a final meeting of creditors of the above has been 16 July 2015 (2372180) summoned by me, Joanne Wright of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester M3 4LY (IP No 009236) appointed as Trustee in Bankruptcy of the above on 15 May 2012. The meeting will In2372184 the High Court of Justice be held at my offices (as stated above) on 4 September 2015 at 10.00 No 3907 of 2012 am for the purposes of: having an account laid before it showing the BHAVISHYA KABIR SHYAM GOBIN manner in which the bankruptcy has been conducted and the In Bankruptcy property of the Debtor disposed of and of hearing any explanation I, Susan Berry (IP No. 12010), of BDO LLP, 1 Bridgewater Place, that may be given by the Trustee; and determining whether the Water Lane, Leeds, LS11 5RU was appointed Joint Trustee of the Trustee should have his release under section 299 of the Insolvency bankruptcy estate together with Matthew James Chadwick (IP No. Act 1986. Proxy forms must be lodged with me at the above address 9311) of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West by 12.00 noon on the business day before the meeting to entitle Sussex, RH6 0PA on 17 January 2013 of Bhavishya Kabir Shyam creditors to vote by proxy at the meeting. Gobin - in Bankruptcy. Any person who requires further information may contact the Trustee In accordance with Section 331 of the Insolvency Act 1986 and in Bankruptcy by telephone on 0161 837 1700. Alternatively, enquiries pursuant to Rule 6.137 of the Insolvency Rules 1986 I, hereby can be made to Sheraz Ahmed by email at sheraz.ahmed@begbies- summon a final meeting of the bankrupt’s creditors on 25 August traynor.com or by telephone on 0161 837 1700. 2015 at BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 Joanne Wright, Trustee in Bankruptcy 5RU at 12.00 noon. The purpose of the meeting is to receive the Joint 16 July 2015 (2372185) Trustees in Bankruptcy’s final report on the administration of the bankruptcy estate and determine whether the Trustee in Bankruptcy should have his release under Section 299 of the Insolvency Act 1986. In2372220 the Croydon County Court Creditors are required to lodge proxies and proofs in order to be No 762 of 2013 entitled to vote at the meeting prior to 12.00 noon on the business CHARLES BERNARD RAOUL DESHAMPS DOWNEY day prior to the date and time of the meeting detailed above. In Bankruptcy Susan Berry and Matthew Chadwick may be contacted by email, care Also known as: Raoul Dowley of [email protected] quoting Ref: MJC/SXB/CAR/TAB GOBIN Residential address: 67 Dorking Road, Epsom KT18 7JU. Date of or by telephone on 0113 204 1308. Birth: 19 September 1964. Occupation: Barrister. Susan Berry and Matthew Chadwick, Joint Trustees Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 16 July 2015 (2372184) 1986, that a final meeting of creditors has been summoned by the Joint Trustees for the purposes of having the report of the Joint Trustees laid before it and to determine if the Joint Trustees should be In2372230 the Crewe County Court released. The meeting will be held at The Pinnacle, 160 Midsummer No 202 of 2011 JAMES NENIN HAMILTON In Bankruptcy Last known address: 18 Beechfields, Winsford, Cheshire, CW7 3HJ Other addresses: 3 Redwood Drive, Elton, Chester, CH2 4RT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 81 PEOPLE

Date of Birth: 14 August 1984 In2372224 the High Court of Justice Occupation: Self Employed Gardener No 4803 of 2012 The trustee in bankruptcy, John Hendrik Chadwick Lee (IP No. 2261) NICHOLAS DIMITRI MARCOU of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, In Bankruptcy BL9 0ED has summoned a final meeting of creditors to be held on 18 Residential address: 34 Friern Watch Avenue, London N12 9NT. September 2015 at 10.00 am at Horsfields, Belgrave Place, 8 Former Address: Flat 7, Dune Crest, 105 Banks Road, Poole BH13 Manchester Road, Bury, Lancashire, BL9 0ED for the purposes of 7QQ. Date of Birth: 18 March 1966. Occupation: Commodity Trader. receiving the trustee’s report of his administration of the bankrupt’s Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules estate and determining whether the trustee should have his release. 1986, that a final meeting of creditors has been summoned by the To be entitled to vote at the meeting a creditor must lodge with the Joint Trustees for the purposes of having the report of the Joint trustee in bankruptcy at his postal address not later than 12.00 noon Trustees laid before it and to determine if the Joint Trustees should be on the business day before the date fixed for the meeting, a proof of released. The meeting will be held at The Pinnacle, 160 Midsummer debt (if not previously lodged in the proceedings) and (if the creditor is Boulevard, Milton Keynes MK9 1FF on 22 September 2015 at 12.30 not attending in person) a proxy. pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Trustee appointed by the Creditors with effect from 8 March 2012 Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business Further details contact Mrs M Cass: Email day before the meeting to entitle creditors to vote by proxy at the [email protected] Tel: 01617633183 meeting. J H C Lee – Trustee Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Dated: 17 July 2015 (2372230) Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 25 October 2013. Further information about this case is available from 2372217In the Wakefield County Court Savannah Banks-Gould at the offices of Mazars LLP on 01908 No 226 of 2011 257114. MARIE DIANE KERRIGAN Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2372224) Formerly in Bankruptcy Residential address: Lowfield House, Vale View, Ackworth, Pontefract, West Yorkshire WF7 7HQ. Date of Birth: 16 May 1963. In2372219 the Portsmouth County Court Occupation: Unknown. No 233 of 2013 Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY DANNY MARTIN RULES 1986, that a final meeting of creditors has been summoned by In Bankruptcy the Trustee for the purposes of having the report of the Trustee laid Bankrupt’s residential address at the date of the bankruptcy order: before it and to determine if the Trustee should be released. The Ash House Farm, Sandy Lane, Waltham Chase, Southampton, SO32 meeting will be held at the offices of Fergusson & Co Ltd, First Floor, 2LR. Other residential addresses in the 12 months prior to the 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH on 18 bankruptcy order: 31 St Thomas Road, Gosport, Hampshire, PO12 September 2015 at 10:00 am. Proxies must be lodged at the offices 4JU. Date of birth: 21 April 1977. Occupation: Unemployed. of Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West The trustee in bankruptcy has summoned a final meeting of creditors Yorkshire BD19 3HH by 12.00 noon on the business day before the to be held on 17 September 2015 at 10.30 am at Hartwell House, meeting to entitle creditors to vote by proxy at the meeting. 55-61 Victoria Street, Bristol, BS1 6FT for the purpose of receiving the Malcolm Edward Fergusson (IP No 6766) of Fergusson & Co Ltd, 5-7 trustee’s report of his administration of the bankrupt’s estate and Northgate, Cleckheaton, West Yorkshire BD19 3HH was appointed determining whether the trustee should have his release. To be Trustee of the Bankruptcy Estate on 10 November 2011. Further entitled to vote at the meeting, a creditor must lodge with the trustee information about this case is available from Andy Beeney at the in bankruptcy at his postal address below not later than 12.00 noon offices of Fergusson & Co Ltd on 01274 876644 or at on the business day before the date fixed for the meeting, a proof of [email protected]. debt (if not previously lodged in the proceedings) and (if the creditor is Malcolm Edward Fergusson, Trustee (2372217) not attending in person) a proxy. Date of appointment: 11 September 2013. Office holder details: Richard J Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell In2372225 the Wakefield County Court House, 55-61 Victoria Street, Bristol, BS1 6FT. For further details No 203 of 2012 contactL Richard J Hicken on tel: 0117 305 7693. Alternative contact: PATRICIA KILLEY Kindy Manku. In Bankruptcy Richard J Hicken, Trustee Date of birth: 21 March 1953. Residential address: 31a High Road, 16 July 2015 (2372219) Orsett, Essex, RM16 3ER. Notice is hereby given that the Trustee has summoned a final meeting of the Bankrupt’s creditors under Section 331 of the Insolvency Act In2372233 the Guildford County Court 1986 for the purpose of receiving the Trustee’s report of the No 136 of 2013 administration of the Bankrupt’s estate and determining whether the DONALD MCARTHUR Trustee should be given his release. The meeting will be held at MHA In Bankruptcy MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Unemployed of 225, Mayfield Road, Farnborough, Hampshire, GU14. Street, London EC4V 6BJ on 23 September 2015 at 10.00 am. In Date of Birth: 13 December 1958. order to be entitled to vote at the meeting, creditors must lodge their I, Susan Berry authorised by the Insolvency Practitioners Association proxies with the Trustee at MHA MacIntyre Hudson, New Bridge in the UK (IP No: 12010) of BDO LLP, 1 Bridgewater Place, Water Street House, 30-34 New Bridge Street, London EC4V 6BJ by no later Lane, Leeds, LS11 5RU was appointed Joint Trustee of the than 12.00 noon on the business day prior to the day of the meeting bankruptcy estate together with Matthew James Chadwick (IP No. (together with a completed proof of debt form is this has not 9311) on 14 August 2013 of Donald McArthur - In Bankruptcy. In previously been submitted). accordance with Section 331 of the Insolvency Act 1986 and pursuant Date of appointment: 14 December 2012. Office holder details: Paul to Rule 6.137 of the Insolvency Rules 1986 I, hereby summon a final Michael Davis (IP No. 7805) of MHA MacIntyre Hudson, New Bridge meeting of the bankrupt’s creditors on 25 August 2015 at BDO LLP, 1 Street House, 30-34 New Bridge Street, London EC4V 6BJ. For Bridgewater Place, Water Lane, Leeds, LS11 5RU at 10.00 am. The further details contact: Email: [email protected] Tel: 0207 429 purpose of the meeting is to receive the Joint Trustees in 4100. Bankruptcy’s final report on the administration of the bankruptcy Paul Michael Davis, Trustee estate and determine whether the Joint Trustees in Bankruptcy should 15 July 2015 (2372225) have their release under Section 299 of the Insolvency Act 1986. Creditors are required to lodge proxies and proofs in order to be entitled to vote at the meeting prior to 12.00 noon on the business day prior to the date and time of the meeting detailed above.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

Susan Berry and Matthew James Chadwick may be contacted by Chris Williams, Trustee email, care of: [email protected] quoting Ref: 17 July 2015 (2372228) MJC/SXB/CAR/TAB MCARTHUR or by telephone on 0113 204 1308. Susan Berry, Joint Trustee 16 July 2015 (2372233) In2372235 the High Court of Justice No 4266 of 2007 NOMAAN HAMEED SHEIKH 2372189In the Central London County Court In Bankruptcy No 4558 of 2012 Current and trading address: 7 Elgin Drive, Northwood, Pinner, PRATHEEPAN PATHMANATHAN Middlesex, HA6 2YR. Occupation: Builder. Trading name: Nomaan Formerly in Bankruptcy Hameed Sheikh. Residential address: 105 Halsbury Road East, Northolt, Middlesex Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules UB5 4PY. Date of Birth: 23 June 1976. Occupation: Unknown. 1986, that a Meeting of the Bankrupt’s Creditors will be held at Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Langley House, Park Road, East Finchley, London, N2 8EY on 21 1986, that a final meeting of creditors has been summoned by the August 2015, at 11.00 am for the purpose of considering the Trustee Trustee for the purposes of having the report of the Trustee laid in Bankruptcy’s final report and granting his release. To be entitled to before it and to determine if the Trustee should be released. The vote at the Meeting, a Creditor must given written details of his debt meeting will be held at 257 Hagley Road, Birmingham B16 9NA on 15 (including the amount) and lodge any necessary form of proxy and/or September 2015 at 11.00 am. Proxies must be lodged at 257 Hagley postal Resolution at AABRS Limited, Langley House, Park Road, Road, Birmingham B16 9NA by 12.00 noon on the business day London, N2 8EY, no later than one working day prior to the meeting of before the meeting to entitle creditors to vote by proxy at the meeting. creditors (or deliver them to the Chairman at the Meeting.) Gagen Dulari Sharma (IP No 9145) of Sharma & Co, 257 Hagley Road, Date of appointment: 19 June 2007. Office holder details: Alan S Birmingham B16 9NA was appointed Trustee of the Bankruptcy Bradstock (IP No. 005956) of AABRS Limited, Langley House, Park Estate on 25 July 2013. Further information about this case is Road, London, N2 8EY. For further details contact: Michael Craig on available from the offices of Sharma & Co at email: [email protected] or tel: 020 8444 2000. Ref: [email protected]. S1017. Gagen Dulari Sharma, Trustee (2372189) Alan S Bradstock, Trustee 15 July 2015 (2372235)

In2372183 the Tameside County Court No 180 of 2010 2372190In the Newcastle upon Tyne Court ADRIAN PINDER No 1629 of 2010 Formerly in Bankruptcy MARK ANTHONY TILBURY Residential address: 19 Harris Drive, Hyde, Cheshire SK14 4UB. Date 7 Huntly Road, Whitley Bay, Tyne & Wear NE25 9UR. Previous of Birth: 26 April 1969. Occupation: Engineer. addresses: 33 Chipchase Court, New Hartley, Tyne & Wear NE25 0SR Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules and 30 Dorchester Court, New Hartley, Whitley Bay NE25 0SS 1986, that a final meeting of creditors has been summoned by the Birth details: 2 December 1976 Trustee for the purposes of having the report of the Trustee laid Administrator before it and to determine if the Trustee should be released. The Under Section 331 of the Insolvency Act 1986 a Final Meeting of meeting will be held at 257 Hagley Road, Birmingham B16 9NA on 11 Creditors has been summoned by the Trustee for the purpose of September 2015 at 11.00 am. Proxies must be lodged at 257 Hagley finalising the proceedings and approving the Trustee’s release under Road, Birmingham B16 9NA by 12.00 noon on the business day Section 229 of the Insolvency Act 1986. before the meeting to entitle creditors to vote by proxy at the meeting. The meeting will be held at the office of P.S. Wallace & Co., 284 Gagen Dulari Sharma (IP No 9145) of Sharma & Co, 257 Hagley Road, Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH on 25 Birmingham B16 9NA was appointed Trustee of the Bankruptcy August 2015 at 10.00 am. Estate on 4 March 2013. Further information about this case is A Proxy form must be lodged with me no later than 12 noon on 24 available from the offices of Sharma & Co at August 2015 to entitle you to vote by Proxy at the Meeting (together [email protected]. with a completed Proof of Debt form if you have not already lodged Gagen Dulari Sharma, Trustee (2372183) one). Further information on this case is available from Melissa Robertson of P.S. Wallace & Co., Tel: 01253 782792. In2372228 the Norwich County Court P . S . Wallace, Trustee, Insolvency Practitioner Number: 8596, P.S. No 947 of 2010 Wallace & Co., Chartered Accountants, 284 Clifton Drive South, ARTHUR HUGH BLAND STIMPSON Lytham St Annes, Lancashire FY8 1LH. Telephone Number: 01253 In Bankruptcy 782792. Date of Trustee’s Appointment: 6 July 2010 Alias: Hugh Stimpson. Date of Birth: 3 June 1955. Address: 14 July 2015 (2372190) (Previously) The Old Rectory, Rectory Road, Norwich, NR11 7EW. Notice is hereby given that a meeting of creditors of Arthur Hugh Bland Simpson will be held at 10.30 am on 17 September 2015 at 2372390In the Shrewsbury County Court Townshend House, Crown Road, Norwich, NR1 3DT. The meeting is No 459 of 2010 called pursuant to Section 331 of the Insolvency Act 1986 for the DARREN WOOLLAM purpose of receiving the report of the Trustee in bankruptcy of the Formerly in Bankruptcy administration of the bankrupt’s estate and determining whether the Residential address: Hope Farmhouse, Clive, Shrewsbury SY4 3JP trustee in bankruptcy should have his release and to pass the Date of Birth: 3 June 1969. Occupation: Electrician. following resolutions: “That the Trustee’s final report and accounts Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules presented to the meeting are hereby approved and that the Trustee 1986, that a final meeting of creditors has been summoned by the be granted his release. A creditor entitled to attend and vote is Trustee for the purposes of having the report of the Trustee laid entitled to appoint a proxy to attend and vote instead of him. A proxy before it and to determine if the Trustee should be released. The need not be a creditor. Proxies and proof of debt forms to be used at meeting will be held at 10 St Helens Road, Swansea SA1 4AW on 16 the meeting should be lodged at Townshend House, Crown Road, September 2015 at 10.30 am. Proxies must be lodged at 10 St Helens Norwich, NR1 3DT no later than 12.00 noon on the working day Road, Swansea SA1 4AW by 12.00 noon on the business day before immediately before the meeting. Date of appointment: 31 August the meeting to entitle creditors to vote by proxy at the meeting. 2010. Office Holder details: Chris Williams (IP No 008772) of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT(office: 01603 877540, fax: 01603 877549) or by email to [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 83 PEOPLE

Helen Whitehouse (IP No 9680) of McAlister & Co Insolvency on 01 September 2015, at 10.00 am for the purpose of fixing the Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW was basis of the remuneration of the joint trustees in bankruptcy and their appointed Trustee of the Bankruptcy Estate on 31 March 2011. entitlement to charge disbursements. To be entitled to vote at the Further information about this case is available from the offices of meeting, a creditor must lodge with the joint trustees in bankruptcy at McAlister & Co Insolvency Practitioners Ltd on 01792 459 600 or at their postal address, not later than 12.00 noon on the business day [email protected] or [email protected]. before the date fixed for the meeting, a proof of debt (if not previously Helen Whitehouse, Trustee (2372390) lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Office Holder details: Richard J Hicken (IP No 10890) of Grant 2372182In the Walsall County Court Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 No 68 of 2011 6FT and Nick Wood (IP No: 9064) of Grant Thornton UK LLP, 30 SHARON MARIE WYLDE Finsbury Square, London, EC2P 2YU. Further details contact: The In Bankruptcy Joint Liquidators, Tel: 0117 305 7721. Alternative contact: Hayley A Current Address: 29 Princess Street, Chadsmoor, Cannock, WS11 Dunk. 5JT, Occupation: Unemployed, Date of Birth: 9 November 1972. Richard J Hicken and Nick Wood, Joint Trustees Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 16 July 2015 (2372232) 1986, that a Meeting of the Bankrupt’s Creditors will be held at The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 10 September 2015 at 10.00 am for the purpose of considering the In2372187 the High Court of Justice Trustee in Bankruptcy’s final report and granting her release. To be No 4108 of 2013 entitled to vote at the Meeting, a Creditor must give written details of JONATHAN ELLIS his debt (including the amount) and lodge any necessary form of In Bankruptcy proxy and/or postal Resolution at Wilson Field Limited, The Manor Bankrupt’s residential address: 13 Station Parade, Cockfosters Road, House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Barnet, Greater London EN4 0DL. Previous trading address: 13 12.00 noon on 9 September 2015. Station Parade, Cockfosters Road, Barnet, Greater London EN4 0DL. Date of Appointment: 26 June 2013. Office Holder details: Fiona Grant Date of birth: 3 January 1948. Occupation: Provider of taxi hire (IP No. 9444) of Wilson Field Limited, The Manor House, 260 Ecclesall services. Road South, Sheffield, S11 9PS. Further details contact: Deborah Notice is hereby given that a General Meeting of Creditors, Wing, email: [email protected], Tel: 0114 235 6780. summoned by the Trustee, will be held at Baker Tilly Creditor Services Casecode: WYLD01B LLP, Two Humber Quays, Wellingston Street West, Hull HU1 2BN on Fiona Grant, Trustee 25 August 2015, at 10.00 am for the purpose of agreeing the basis of 26 June 2015 (2372182) the Trustee’s remuneration. To be entitled to vote at the Meeting, creditors must lodge completed proxies and hitherto unlodged proofs of debt at Baker Tilly Creditor Services LLP, Two Humber Quays, MEETING OF CREDITORS Wellingston Street West, Hull HU1 2BN no later than 12.00 noon on 24 August 2015. In2372226 the Canterbury County Court Alec Pillmoor, (IP No 007243) of Baker Tilly Creditor Services LLP, No 374 of 2012 Two Humber Quays, Wellingston Street West, Hull HU1 2BN was ALISON AUSTIN-HENNESSY appointed Trustee on 31 March 2014. In Bankruptcy Correspondence address and contact details of case manager: Sarah Residential address: 23 Pippin Close, Ash, Canterbury, Kent CT3 Metcalfe, Baker Tilly Creditor Services LLP, Two Humber Quays, 2AU. Date of Birth: 14 December 1979. Occupation: Therapist. Wellingston Street West, Hull HU1 2BN, Tel: 01482 607200. Notice is hereby given that a general meeting of the creditors of the Alec Pilmoor, Trustee (2372187) bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 28 August 2015 at 11.00 am. The meeting has been summoned by the Trustee for the purposes of establishing a In2372186 the County Court of Leicester creditors’ committee and if no committee is formed, fixing the basis of No 33 of 2015 the Trustee’s remuneration and calculation of allocated JAMES PATRICK FLYNN disbursements. In order to be entitled to vote at the meeting creditors In Bankruptcy must ensure that any proxies and hitherto unlodged proofs are lodged Residential address: 79 Colby Drive, Thurmaston, LE4 8LD. Trading at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF address: 79 Colby Drive, Thurmaston, LE4 8LD. Trading name: by 12.00 noon on the business day before the day of the meeting. Leicester Air Conditioning. Occupation: Air Conditioning Installer. Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, Date of Birth: 6 May 1965. 160 Midsummer Boulevard, Milton Keynes MK9 1FF was appointed Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Trustee of the Bankrupt on 30 June 2015. Further information about RULES 1986 (AS AMENDED) that the Joint Trustees have summoned this case is available from Brogan Needham at the offices of Mazars a general meeting of the Bankrupt’s creditors under section 314(7) of LLP on 01908 257257. the Insolvency Act 1986 for the purpose of establishing a creditors’ Martin Dominic Pickard, Trustee (2372226) committee and, if no committee is established, fixing the basis of remuneration of the Joint Trustees by reference to the time properly spent by the Joint Trustees and their staff in attending to matters In2372232 the County Court at Bury arising in the bankruptcy and for the approval of category 2 No 37 of 2015 disbursements to be charged in accordance with the firm’s policy. YVONNE DAVIDSON The meeting will be held at ReSolve Partners Limited, One America In Bankruptcy Square, Crosswall, London, EC3N 2LB on 04 August 2015, at 11.00 Any other name by which the bankrupt has been known: Yvonne am. In order to be entitled to vote at the meeting, creditors must Alston Nee Binns. Bankrupt’s residential address at the date of the lodge their proxies with the Joint Trustees at ReSolve Partners LLP, bankruptcy order: Mayfield Grange, Rochdale Road East, Heywood, One America Square, Crosswall, London, EC3N 2LB by no later than OL10 1SD. Bankrupt’s date of birth: 12 January 1962. Bankrupt’s 12.00 noon on the business day prior to the day of the meeting Occupation: Part Time Shop Assistant. Trading name: Alston Property (together with a completed proof of debt form if this has not Management Ltd. previously been submitted.) Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 Date of appointment: 16 June 2015. Office Holder details: Mark Victoria Street, Bristol, BS1 6FT and Nick Wood of Grant Thornton UK Supperstone, Simon Harris and Paul Davies (IP Nos. 9734, 11372 and LLP, 30 Finsbury Square, London, EC2P 2YU were appointed joint 16510) of ReSolve Partners LLP, One America Square, Crosswall, trustees in bankruptcy of Yvonne Davidson on 12 June 2015. The joint London, EC3N 2LB. Further details contact: Email: trustees in bankruptcy have convened a meeting of the creditors of [email protected], Tel: 020 7702 9775 the bankrupt under rule 6.81 of the INSOLVENCY RULES 1986 to Mark Supperstone, Joint Liquidator take place at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT 15 July 2015 (2372186)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

In2372236 the Guildford County Court Tollgate, Chandlers Ford, Southampton, SO53 3YA on 27 August No 17 of 2015 2015, at 10.30 am. A completed proxy form must be lodged with me TIMOTHY FRAWLEY (together with a completed proof of debt form if you have not already In Bankruptcy lodged one) no later than 12.00 noon on 26 August 2015 to entitle you Residential address: Corner Cottage, Guildford Road, Cranleigh, to vote by proxy at the meeting. Surrey, GU6 8PP. Date of birth: 15 November 1972. Occupation: Further details contact: Adam Lynas, Tel: 023 80206011 Trader. Wendy Jane Wardell, Joint Trustee I, David Oprey of First Floor, 16/17 Boundary Road, Hove, East 16 July 2015 (2372238) Sussex, BN3 4AN hereby give notice that I have been appointed Trustee in Bankruptcy of the estate on 14 May 2015. A meeting of creditors has been summoned by the Trustee for the purpose of In2372389 the Sheffield County Court appointing a Creditors’ Committee and in the event that no committee No 130 of 2015 is constituted for agreeing the basis upon which the Trustee is to be MUNAIM KHAN remunerated. The meeting will be held at CVR Global LLP, First Floor, In Bankruptcy 16/17 Boundary Road, Hove, East Sussex, BN3 4AN on 13 August Residential address: 468 Staniforth Road, Sheffield, S9 3FW. Date of 2015, at 10.30 am. Proxy forms must be lodged with me at the Birth: 8 November 1980. Occupation: Driver/Waiter. address below not later than 12.00 noon on the business day Notice is hereby given that a general meeting of the creditors of the immediately before the date upon which the meeting has been bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, convened. To be entitled to vote, a creditor must also have submitted Milton Keynes MK9 1FF on 27 August 2015 at 10:00 am. The meeting a completed Proof of Debt form prior to the meeting. has been summoned by the Joint Trustee for the purposes of Office Holder details: David Oprey (IP No: 5814) of CVR Global LLP, establishing a creditors’ committee and if no committee is formed, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN. fixing the basis of the Trustee’s remuneration and calculation of Further details contact: David Oprey, Email: [email protected], Tel: allocated disbursements. In order to be entitled to vote at the meeting 01273 421200. creditors must ensure that any proxies and hitherto unlodged proofs David Oprey, Trustee are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton 15 July 2015 (2372236) Keynes MK9 1FF by 12.00 noon on the business day before the day of the meeting. Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of 2372391In the County Court at Walsall Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes No 107 of 2015 MK9 1FF were appointed Joint Trustees of the Bankrupt on 24 June LEE DAVID HALSE 2015. Further information about this case is available from Jodie Milne In Bankruptcy at the offices of Mazars LLP on 01908 257 228. Home address: 19 Sunnymead Road, Boney Hay, Burntwood, Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2372389) Staffordshire, WS7 2LL. Occupation: Plumber. Date of birth: 19 February 1975. I, Jonathan Mark Williams (IP No. 13070) of Bishop Flemming LLP, 16 In2372223 the Chelsmsford County Court Queen Square, Bristol, BS1 4NT give notice that I was appointed No 104 of 2013 Trustee of the above Bankruptcy Estate on 2 July 2015. Notice is JONATHAN PAUL MCGOVERN hereby given pursuant to Section 314(7) of the INSOLVENCY ACT In Bankruptcy 1986 that a general meeting of the creditors of the above named Current Address: Unknown. Previous Address: 1 Theydon Bower, debtor will be held at Bishop Fleming LLP, One, Two and Three South Court, Bower Hill, Epping, Essex CM16 7AB College Yard, Worcester, WR1 2LB on 14 August 2015, at 11.00 am Birth details: 21 February 1969 for the purpose of approving the basis of the Trustee’s remuneration. Self Employed Proxies to be used at the meeting must be lodged with me not later Notice is given that a meeting of creditors of the Bankruptcy will be than 12.00 noon on 13 August 2015. All creditors who have not held at 4th Floor Allan House, 10 John Princes Street, London W1G already done so should prove their debts to me in writing by 13 0AH on 4 August 2015 at 2.00 pm for the purpose of voting upon the August 2015. No further notice to prove claims will be advertised. following resolutions: Further details contact: The Trustee, email: 1. That the creditors establish a Creditors’ Committee and that, if [email protected], Tel: 0117 9100250. Fax: 0117 such Committee is formed, they be authorised to sanction any 9100252. Alternative contact: Jack Callow proposed act on the part of the Trustee as may be required without Jonathan Mark Williams, Trustee the need to report to a further meeting of creditors. 14 July 2015 (2372391) In the absence of a Creditors’ Committee being formed the following resolutions will be proposed: 2. That the Trustee’s remuneration be fixed by the time properly spent In2372238 the Bristol County Court by him and his staff in attending to matters arising in the bankruptcy No 1123 of 2012 in accordance with Rule 6.138(2) of the INSOLVENCY RULES 1986; ALAN NEIL JORDAN and In Bankruptcy 3. That the Trustee be authorised to draw all necessary Operations Manager or 32 Moorland Road, Yate, Bristol, BS37 4BX disbursements and any Category 2 Disbursements as set out in lately carrying on Business as A Jordan t/a Independent Mortgage Insolve Plus disbursement policy statement as and when he considers Associates, Monarch House, 1-7 Smyth Road, Bristol, BS3 2BX. Date it appropriate. of Birth: 24 April 1967. Date of Bankruptcy Order: 25 October 2012. Any creditor entitled to attend and vote at the above meeting may Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of appoint a proxy to attend and vote instead of him. A proxy need not KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was be a creditor of the Company. Proxies for the meeting must be lodged appointed Joint Trustee in bankruptcy by the Secretary of State with at the above address no later than 12.00 noon on the last working day effect from 6 July 2015 together with David John Standish (IP No. preceding the meeting. 8798) also of the same address. All creditors are hereby invited to Lloyd Edward Hinton (IP No. 9516), Insolve Plus Ltd, 4th Floor Allan prove their debts by sending details to me at my address as shown House, 10 John Princes Street, London W1G 0AH. Telephone No. 020 above by close of business on 26 August 2015. A meeting of the 7495 2348. Date of appointment: 7 July 2014. creditors has been summoned by the Joint Trustees under Section Alternative Contact: Kelly Levelle, Email: [email protected] 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing Telephone No. 020 7495 2348 a creditors’ committee and, if no committee is established; fixing the Lloyd Edward Hinton, FIPA, Trustee basis of remuneration of the Joint Trustees; and for the approval of 16 July 2015 (2372223) category 2 disbursements to be charged in accordance with the firm’s policy. The meeting will be held at KPMG LLP, Gateway House,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 85 PEOPLE

2372227In the County Court at Plymouth In2372194 the County Court at Wrexham No 128 of 2015 No 190 of 2009 ADRIAN JOHN RENDELL JACQUELINE DENISE BIRCHALL Residing at 3 Lockington Cottages, Stokeclimsland, Callington, in bankruptcy Cornwall, PL17 8LL, lately residing at 33 Lanoweth, Penryn, Cornwall JACQUELINE DENISE BIRCHALL who at the time of bankruptcy TR10 8RP resided at 43 Meadowlea, Wrexham LL13 8SN and was employed as Engineer a cleaner also known as JACQUELINE DENISE DAVIES. NOTE: the A First Meeting of Creditors is to take place on: 2 September 2015 at above-named was discharged from the proceedings and may no 1415 hours longer have a connection with the addresses listed Venue: At the Official Receiver’s office at the address stated below Birth details: 10 January 1949 Meeting summoned by: Official Receiver Cleaner The Purpose of the Meeting: To appoint a liquidator in place of the Notice is hereby given that I intend to declare a Dividend to Official Receiver unsecured Creditors herein within a period of 4 months from the last Proofs and Proxies: In order to be entitled to vote at the meeting, date of proving. Last date for receiving proofs: 26 August 2015. creditors must lodge proxies and any previously unlodged proofs and Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, contributories must lodge any proxies by 12.00 on 1 September 2015 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff at the Official Receiver’s address stated below. CF14 3ZA (02920 380178) [email protected] Official Receiver: Carol Butler, 1st Floor, Cobourg House, Mayflower 16 July 2015 (2372194) Street, PLYMOUTH, PL1 1DJ, Telephone Number - 01752635222, Email Address - [email protected] Capacity: Trustee In2372386 the Blackburn Court Date of Appointment: 23 June 2015 (2372227) No 456 of 2010 PHILIP JOHN COUGHLIN BANKRUPTCY NOTICES OF DIVIDENDS 2 Burns Walk, Darwen BB3 3DY Birth details: 4 April 1967 2372165In the High Court of Justice Notice is hereby given that I intend to declare a Dividend to No 7833 of 2010 unsecured Creditors herein within a period of 4 months from the last PAUL EDWARD A’LEN date of proving. Last date for receiving proofs: 27 August 2015. In bankruptcy Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Paul Edward A’len; who at the date of the bankruptcy order Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, 06/07/2011, resided at 12 DUNNY LANE, CHIPPERFIELD, KINGS [email protected] LANGLEY, HERTFORDSHIRE, WD4 9DH. NOTE: the above-named 16 July 2015 (2372386) was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 17 June 1959 In2372192 the County Court at Guildford Notice is hereby given that I intend to declare a Dividend to No 650 of 2009 unsecured Creditors herein within a period of 2 months from the last JAMES JOHN COURTENAY date of proving. Last date for receiving proofs: 27 August 2015. in bankruptcy Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX JAMES JOHN COURTNEY, who at the time of bankruptcy was 490 Ipswich, Suffolk IP1 1YR, 01473 383535, employed as a Kitchen Porter and resided at, 92a Fleet Road,Fleet, [email protected] Hampshire GU51 4BG. NOTE: the above-named was discharged from 16 July 2015 (2372165) the proceedings and may no longer have a connection with the addresses listed Birth details: 9 December 1979 In2372166 the Brighton County Court Kitchen Porter No 1499 of 2010 Notice is hereby given that I intend to declare a Dividend to PHILIP JAMES BEAVIS unsecured Creditors herein within a period of 4 months from the last in bankruptcy date of proving. Last date for receiving proofs: 26 August 2015. Philip James Beavis, who at the date of the bankruptcy order, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 04/10/2010, an Operative, resided at 3a Selborne Place,Selborne Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Road, Littlehampton, West Sussex BN17 5NH. NOTE: the above- CF14 3ZA (02920380178) [email protected] named was discharged from the proceedings and may no longer have 17 July 2015 (2372192) a connection with the addresses listed. Birth details: 26 December 1947 Operative In2372384 the Preston County Court Notice is hereby given that I intend to declare a Dividend to No 441 of 2011 unsecured Creditors herein within a period of 2 months from the last GREGORY JAMES DOCKERY date of proving. Last date for receiving proofs: 27 August 2015. In Bankruptcy Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 14 School Street, Bamber Bridge, Preston PR5 6GB and previously 490 Ipswich, Suffolk IP1 1YR, 01473 383535, residing at 1 Innwoods Farm Cottage, Ashlawn Road, Rugby CV22 [email protected] 5QF 16 July 2015 (2372166) Birth details: 16 August 1962 Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 27 August 2015. Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, [email protected] 16 July 2015 (2372384)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

In2372207 the Stoke -on –Trent Court In2372201 the High Court of Justice No 134 of 2010 No 9509 of 2009 TONYA EMMA LOUISE EARDLEY LOUISE HILTON BANKRUPTCY in bankruptcy 27Roberts Avenue, Cross Heath, Newcastle under Louise Hilton, who at the date of the bankruptcy order, 23/10/2009, A Lyme,Staffordshire, ST5 9ES MANAGER resided at FLAT 16, LINKSVIEW, GREAT NORTH Birth details: 22 February 1983 ROAD,FINCHLEY, LONDON, N2 0PD. NOTE: the above-named was Notice is hereby given that I intend to declare a Dividend to discharged from the proceedings and may no longer have a unsecured Creditors herein within a period of 4 months from the last connection with the addresses listed. date of proving. Last date for receiving proofs: 27 August 2015. Birth details: 28 November 1972 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 a manager Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 4 months from the last 16 July 2015 (2372207) date of proving. Last date for receiving proofs: 27 August 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR, 01473 383535, 2372203In the Dewsbury County Court [email protected] No 125 of 2009 16 July 2015 (2372201) STEPHEN ROBERT FERRIS in bankruptcy 23 Ashwood Drive, Gildersome, Morley, Leeds, West Yorkshire, LS27 In2372209 the Oldham County Court 7AG No 156 of 2010 Birth details: 26 October 1968 PATRICIA KELLY General Builder Also known as: Patricia McNamara Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last 17 Croftgates Road, Rhodes, Middleton, Manchester, M24 4PH date of proving. Last date for receiving proofs: 27 August 2015. Birth details: 13 December 1956 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Healthcare Assistant Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 4 months from the last 16 July 2015 (2372203) date of proving. Last date for receiving proofs: 27 August 2015. Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, In2372196 the Brighton County Court [email protected] No 652 of 2012 16 July 2015 (2372209) ALAN HARWOOD In Bankruptcy Current residential address and trading address: 8 Chandlers Mead, In2372193 the Medway County Court Cooksbridge, Lewes, East Sussex, BN8 4SZ. Trading as A H No 231 of 2013 Services. Occupation: Landscape Gardener. Debtor’s date of birth: 8 ANDREW J LOVELL August 1967.. In Bankruptcy Notice is hereby given, that I, Paul Atkinson, the Trustee in Occupation: Unknown. Date of birth: 3 July 1965. Residential Bankruptcy of the above named Bankrupt, intend to declare a first address: 74 Coombe Drive, Sittinghbourne, Kent ME10 3BY,. and final dividend to unsecured creditors of the above named Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby Bankrupt within a period of two months from the last date for proving given that the Joint Trustees proposes to declare a final dividend to mentioned below. All creditors of the Bankrupt are required, on or the unsecured creditors of the above named bankrupt. The last date before 12 August 2015, which is the last date for proving, to prove for proving debts is 19 August 2015, by which date claims must be their debts by sending to the undersigned, Paul Atkinson at 4th Floor sent to the undersigned, to BDO LLP, 1 Bridgewater Place, Water Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, the Lane, Leeds, LS11 5RU. Susan Berry and Matthew Chadwick, (IP Trustee in Bankruptcy of the Bankrupt, a written statement of the Nos. 12010 and 9311), both of BDO LLP, 1 Bridgewater Place, Water amount they claim to be due from the Bankrupt, and if so requested, Lane, Leeds, LS11 5RU were appointed as Joint Trustees of the to provide such further details or produce such documentary bankrupt’s estate on 22 January 2014. Notice is further given that the evidence as may appear to the Trustee in Bankruptcy to be Trustees intend declaring the dividend with 2 months of the last date necessary. A creditor who has not proved his debt is not entitled to for proving. Further details contact: Christopher Rushworth, Tel: 0113 disturb, by reason that he has not participated in the dividend, the 244 3839.. distribution of that dividend or any any other dividend declared before Susan Berry, Joint Trustee his debt is proved. Date of Appointment: 23 November 2012. Office 15 July 2015 (2372193) Holder details: Paul Atkinson (IP No: 9314) of FRP Advisory LLP, 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. Further details contact: Paul Atkinson, Email: In2372388 the High Court of Justice [email protected]. No 5880 of 2010 Paul Atkinson, Trustee FRANCIS EDWARD O’SULLIVAN 15 July 2015 (2372196) in bankruptcy Francis Edward O’Sullivan, who at the date of the bankruptcy order, 19/08/2010, a railway platform supervisor, resided at 55 PARK AVENUE, ENFIELD,MIDDLESEX, EN1 2HH. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 3 October 1967 A Railway Platform Supervisor 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: 27 August 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR, 01473 383535, [email protected] 16 July 2015 (2372388)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 87 PEOPLE

In2372222 the County Court at Newcastle Upon Tyne In2372231 the Northampton County Court No 5779 of 2009 No 70880 of 2009 JAMES THOMAS PALMER ROY JAMES SCRIVENER in bankruptcy Also known as: Roy Eric Brian Denton James Thomas Palmer, who at the time of bankruptcy was employed In bankruptcy as a Process Manager and resided at 12 Risdale Close,Seaton Roy James Scrivener; who at the date of the bankruptcy order Delaval, Whitley Bay, Tyne and Wear, NE25 0BS andlately residing at 08/06/2009, a security officer, resided 32Sunderland Street, St 45 Hodgsons Road, Blyth, NE24 1NU andformerly residing at 7 James, Northampton, NN5 5ES. NOTE: the above-named was Kingsbridge, Longbenton, NE12 8YFand previously residing at 16 discharged from the proceedings and may no longer have a Tenbury Crescent, Benton,Newcastle upon Tyne, NE12 8BY and connection with the addresses listed. previously residing at93 Beaumont Terrace, Westerhope, Newcastle Birth details: 24 April 1978 upon Tyne, NE55JQ. NOTE: the above-named was discharged from A security officer the proceedings and may no longer have a connection with the Notice is hereby given that I intend to declare a Dividend to addresses listed unsecured Creditors herein within a period of 4 months from the last Birth details: 23 December 1959 date of proving. Last date for receiving proofs: 27 August 2015. Process manager Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Notice is hereby given that I intend to declare a Dividend to 490 Ipswich, Suffolk IP1 1YR, 01473 383535, unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 26 August 2015. 16 July 2015 (2372231) Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR, 01473 383535, [email protected] In2372218 the Bolton County Court 17 July 2015 (2372222) No 158 of 1998 PAUL SERJEANT In Bankruptcy 2372181In the Cambridge County Court Bankrupt’s residential address: 22 Arrowsmith Court, Old Greenwood No 114 of 2011 Lane, Horwich, Bolton, BL6 6HH. Bankrupt’s date of birth: 9 July GRAEME ALLEN REED 1958. Occupation: Unknown.. in bankruptcy Take notice that the Trustee of the above named debtor’s estate, Graeme Allen Reed, who at the date of the bankruptcy order, intend to make a first and final distribution to preferential creditors. 27/04/2011, resided at 7 Grove Gardens, Fordham, Cambs CB7 5ZL Creditors of the above bankrupt are required to send in their name lately residing at 318 Milton Road, Cambridge CB4 1LH and formerly and address and particulars of their claim to the Trustee at the above residing at 9 Plantation Gate, Stretham, Ely Cambs CB6 3JX and 14 address, by 13 August 2015. Any creditor who does not prove their Highfields, Caldecote, Cambridge CB23 7NX. NOTE: the above- debt by that date may be excluded from the dividend. It is the named was discharged from the proceedings and may no longer have intention of the Trustee that the distribution will be made within 4 a connection with the addresses listed. months of the last date for proving claims, given above. As it is Birth details: 24 May 1971 possible that the rate of dividend will reach 100 pence in the pound, Community Psychiatric Nurse creditors who do not prove their debt by the date specified should be Notice is hereby given that I intend to declare a Dividend to aware that if they do not participate in the dividend, remaining funds unsecured Creditors herein within a period of 2 months from the last will be used to pay statutory interest to the proved creditors. Date of date of proving. Last date for receiving proofs: 27 August 2015. Appointment: 19 June 2015. Correspondence address & contact Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX details of case manager: Paul Mallatratt of Baker Tilly Creditor 490 Ipswich, Suffolk IP1 1YR, 01473 383535, Services LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, [email protected] Nottingham, NG1 5FS, Tel: 0115 964 4526. Office Holder details: 16 July 2015 (2372181) Mark Sands (IP No. 9111) of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ.. Mark Sands, Trustee In2372191 the Birmingham County Court 15 July 2015 (2372218) No 259 of 2010 DARREN MICHAEL ROBERTS in bankruptcy In2372179 the Leicester Court 3 Worcester Road, Inkberrow,Worcestershire, WR7 4EU No 966 of 2010 Birth details: 3 July 1969 SNEHLATA SOOR Warehouse Supervisor BANKRUPTCY Notice is hereby given that I intend to declare a Dividend to 18 Selbourne Street,Loughborough, Leicester, LE11 1BS unsecured Creditors herein within a period of 4 months from the last Birth details: 15 September 1951 date of proving. Last date for receiving proofs: 27 August 2015. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 unsecured Creditors herein within a period of 4 months from the last Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, date of proving. Last date for receiving proofs: 27 August 2015. [email protected] Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 16 July 2015 (2372191) Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 16 July 2015 (2372179)

In2372178 the Neath & Port Talbot County Court No 145 of 2011 JOHN WILLIAMS In Bankruptcy Residential address: 60 Ynys-Y-Gored, Velindre, Port Talbot, West Glamorgan, SA13 2EB. Occupation: Unknown. Date of Birth: 23 March 1960. Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby given that the Joint Trustee proposes to declare a final dividend to unsecured creditors of the above named bankrupt. The last date for proving debts is 19 August 2015, by which date claims must be sent to the undersigned, of BDO LLP, 1 Bridgewater Place, Water Lane,

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

Leeds, LS11 5RU. Susan Berry and Matthew Chadwick (IP Nos. 12010 and 9311) both of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU were appointed as Joint Trustees’ of the Bankrupt’s estate on 19 September 2012. Notice is further given that the Joint Trustees’ intends declaring the dividend within 2 months of the last date for proving. Further details contact: Christopher Rushworth, Tel: 0113 244 3839. Susan Berry, Joint Trustee 15 July 2015 (2372178)

NOTICES TO CREDITORS

2372198In the Worcester County Court No 156 of 2014 DAVID KENNETH DAVIS Married Current Address: 3 Elm View, Worcester Road, Pirton, WR8 9EQ Birth details: 8 September 1971 Self employed - manufacturer of car accessories Trading Name: Pick Up Tops Principal trading address: Hangar 5, Longlane, Throckmorton, WR10 2JH Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held at Suite B1, White House Business Centre, Forest Road, Kingswood, Bristol BS15 SDH on 17 September 2015, at 10.30 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 details of his debt (including the amount) and lodge any necessary form of proxy and/or postal Resolution with Victor Henry Ellaby of Hazlewoods LLP, Suite B1, White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH no later than 12.00 noon on 16 September 2015. Date of Appointment: 22 May 2015 Further Details: Gina [email protected] Peter Richard James Frost, Trustee (Office Holder Number: 8935) (2372198)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 89 PEOPLE

Wills & probate

DECEASED ESTATES

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

ADLARD, Simon 45 Spilsby Road, Horncastle, Wilkin Chapman LLP, 7 Bull Ring, 2 October 2015 (2372276) Lincolnshire LN9 6AW. 9 March Horncastle, Lincolnshire LN9 5HX. (Jake 2015 Adlard and Amy Adlard)

ALLEN, Sylvia Adey Gardens Care Home, Peter Dunn & Co. Solicitors, 20 22 September 2015 (2372289) Newbottle, Houghton Le Spring DH4 Athenaeum Street, Sunderland, Tyne and 4EH formerly of 33 Richard Street, Wear SR1 1DH. (John Stephen Hetton Le Hole DH5 9HN . 27 April Cosgrove.) 2015

APPLIN, Phyllis Flat 1 Wilcox Lodge, 14 Vale Road, Aldridge Brownlee Solicitors LLP, 912 22 September 2015 (2372251) Bournemouth, Dorset BH1 3SY. Wimborne Road, Bournemouth, Dorset Retired. 12 June 2015 BH9 2DJ. (Lynne Christine Elizabeth Barton.)

ASHTON, Terence Graceland, Fulford Road, Fulford, Lloyds Bank plc, Birmingham Executors 22 September 2015 (2372252) Anthony Stoke-on-Trent, Staffordshire ST11 Office, PO Box 4159, 3rd Floor, 125 9QT (also of Paxtu, Brammall Drive, Colmore Row, Birmingham B2 2QY. Blythe Bridge, Stoke-on-Trent, (Lloyds Bank plc) Staffordshire ST11 9HH) . 4 May 2015

ASPLEN, Irene 62 Victoria Road, Torquay TQ1 1HY. Boyce Hatton Solicitors, 58 The Terrace, 28 September 2015 (2372242) Ethel 7 April 2015 Torquay, Devon TQ1 1DE.

BAINES, Philip 37 Melbourne Street, Mansfield Elliot Mather LLP, Westgate House, 1 2 October 2015 (2372245) Peter Woodhouse, Nottinghamshire NG19 Chesterfield Road South, Mansfield, 8QJ. 8 March 2015 Nottinghamshire NG18 5NR. (Natalia Louise Delgado-Bush and Simon Richard Joseph King)

BAKER, Alice 38 Wellin Lane, Edwalton, Shacklocks LLP, 25 Chapel Street, 2 October 2015 (2372287) Georgina Nottingham NG12 4AS. 28 Belper, Derbyshire DE56 1AR. September 2014

BAKER, Elizabeth 42 Brompton Lane, Rochester, Kent Chorus Law Ltd, Heron House, Timothy’s 25 September 2015 (2372250) Anne (Alternative ME2 3BJ. Hall Attendant - Local Bridge Road, Stratford-upon-Avon CV37 name Mrs Betty Authority. 6 March 2015 9BX. Baker)

BARBER, Sheila 17 Silver Drive, Aldeburgh, Suffolk Chorus Law Ltd, Heron House, Timothy’s 25 September 2015 (2372277) IP15 5JZ. Housewife. 29 May 2015 Bridge Road, Stratford-upon-Avon CV37 9BX.

BARBER, Eric Bruce Lodge, Turncroft Lane, Keoghs Nicholls Lindsell & Harris, 25 September 2015 (2372246) Stockport SK1 4AU. 25 April 2015 Solicitors 8-10 Commercial Road, Hazel Grove, Stockport, Cheshire SK7 4AA. (Ref: KHL/S81123/1.)

BARKER, Shirley 19 Fox Court, Greetland, Halifax HX4 Wilkinson Woodward Bearders Solicitors, 2 October 2015 (2372290) 8EE. 25 April 2015 11 Fountain Street, Halifax HX1 1LU. (Jonathan Rowe)

BEATTY SAMUEL, 48 Pondfield Road, Rudgwick, The Co-operative Legal Services Limited, 2 October 2015 (2372282) Heather Patricia Horsham, West Sussex RH12 3EW. Aztec 650, Aztec West, Almondsbury, (alias Heather 12 February 2015 Bristol BS32 4SD. (The Co-operative Patricia Samuel) Trust Corporation as attorney for the personal representative(s))

BELLAMY, Mary The Cottage, Middlefield House, Hague & Dixon Solicitors, Bank House, 1 2 October 2015 (2372283) Westow, York YO60 7LW. 10 May The Square, Stamford Bridge, York YO41 2015 1AG. (Roger Charles Dixon)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

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

BEMROSE, 45 Clay Lake, Spalding PE11 2QQ. Roythornes Limited, Enterprise Way, 22 September 2015 (2372288) Doreen Marian 10 February 2015 Pinchbeck, Spalding PE11 3YR. (Christine Mary Bell, Andrew Christopher Bemrose and the partners of Roythornes Limited)

BENNETT, Peter Jonwyns Trewarmett Hill, Tintagel, Sproull Solicitors LLP, 42 Fore Street, 25 September 2015 (2372274) John Cornwall PL34 0EU. Laundrette Bodmin, Cornwall PL31 2HW. (Daniel Proprietor (Retired). 18 January 2015 McDougall Sproull and George Edward Richardson.)

BISHOP, Charles 18 Jevington House, Upperton SWW Trust Corporation, Chancery 25 September 2015 (2372241) David Road, Eastbourne, East Sussex, House, Whisby Way, Lincoln, LN6 3LQ BN21 1LW. Company Director. 8 (SWW Trust Corporation) March 2015

BLACKIE, June Lily Cottage, 4 Lower School Lane, Clarke Willmott Solicitors, Blackbrook 2 October 2015 (2372247) Mary Blandford St Mary DT11 9QH. 28 Gate, Blackbrook Park Avenue, Taunton June 2015 TA1 2PG.

BLACKMORE, 32 Triangle East, Oldfield Park, Bath Thrings LLP, 2 Queen Square, Bath BA1 2 October 2015 (2372272) Dominique BA2 3HZ. 16 January 2015 2HQ. (Philippe Gilbert Blackmore and Frederique Elizabeth Margaret Evans) Georgette Dupont

BLIGHT, Rita Victoria Care Centre, Acton Lane, Chorus Law Ltd, Heron House, Timothy’s 2 October 2015 (2372279) Frances Park Royal NW10 7NS. 17 June Bridge Road, Stratford upon Avon CV37 2015 9BX. (Chorus Law as attorney for the personal representatives)

BRADBURY, Peter 2 Vawdrey Road, Drayton, Norwich Knowles Benning LLP, 32 High Street, 2 October 2015 (2372240) John NR8 6EL. 24 August 2014 Shefford, Bedfordshire SG17 5DG. (Kim Christine Brown)

BRICKLAND, Alan 5 Lens Road, Allestree, Derby DE22 Shacklocks LLP, 25 Chapel Street, 2 October 2015 (2372395) 2NB. 21 April 2015 Belper, Derbyshire DE56 1AR.

BROWN, Doris 93 East Bridge Road, South Palmers, Prospect House, 1/3 Brickfields 2 October 2015 (2372248) Amy Woodham Ferrers, Chelmsford, Road, South Woodham Ferrers, Essex. 19 February 2015 Chelmsford, Essex CM3 5XB.

BURNELL, 4 CHURCH ROAD, WATFORD, The London Gazette (311), PO Box 3584, 22 September 2015 (2371810) Arancha (Marie WD17 4PU65 SWISS AVENUE, Norwich, NR7 7WD. (Luke Angel Burnell) Aranzazu) WATFORD, WD18 7LL. Credit Controller. 12 July 2015

BURNS, Mary Flat 11 Marlborough House, Holywell Lloyds Bank Plc, Exeter Estates Office, 22 September 2015 (2372281) Cockbain (Mollie) Avenue, Whitley Bay, Tyne & Wear PO Box 800, 234 High Street, Exeter, NE26 3AH. 6 June 2015 Devon EX1 9UR. (Lloyds Bank Plc)

CAPPER, Doris 37 Sydney Road, Southampton Trethowans LLP, The Pavilion, Botleigh 2 October 2015 (2372275) Lilian SO15 5RE. 7 July 2015 Grange Business Park, Hedge End SO30 2AF. (Elizabeth Rosemary Webbe)

CARTER, Stanley 18 Mansell Road, Greenford, IBB Solicitors, The Bury, Church Street, 2 October 2015 (2372243) William Middlesex UB6 9EP. 5 January 2015 Chesham HP5 1JE. (Jacqueline Almond)

CLARK, Anne Norwood Nursing Home, High Waddington Turner Wall, 22-24 2 October 2015 (2372244) Nancy Spring Gardens Lane, Keighley, Devonshire Street, Keighley, West West Yorkshire. 11 May 2015 Yorkshire BD21 2AU. (Carole Sutcliffe (formerly Bell) and Stanley Dworakowski)

CORDWELL, 22 Crockleford Avenue, Southport, Brighouses, Clarendon House, St 2 October 2015 (2372271) Stephen Barry Merseyside PR8 6UA. 6 June 2014 Georges Place, Lord Street, Southport, Merseyside PR9 0AJ. (Paul Thomas and Lee Alty)

COWMEADOW, 2 Hampton Grove, Meysey Wilmot & Co Solicitors LLP, 38 Castle 22 September 2015 (2372394) Derek Lowe Hampton, Cirencester, Street, Cirencester, Gloucestershire GL7 Gloucestershire GL7 5JN. 30 1QH. (Simon Hugh Mumford and Philip January 2015 Lewis Gruffydd Nicholas)

COX, Roland 52 Findon Drive, Felpham, Bognor Chamberlain Martin Solicitors, 40 Sudley 2 October 2015 (2372269) Patrick Regis, West Sussex. 13 June 2015 Road, Bognor Regis, West Sussex PO21 1ES. (Joseph William Cox and Gervaise Robert Fisher Dunn)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 91 PEOPLE

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

CRESSEY, 27 New Road, Swanley, Kent BR8 Lonsdale & Mayall Solicitors, 40 High 22 September 2015 (2372392) Jacqueline 7JP. Blind Maker. Widow. 19 April Street, Swanley, Kent BR8 8BQ or on 2015 Telephone 01322 660 880 or alternatively at [email protected]. (Ref: IE/ Cressey/PROB/861). (Mark Terence Cressey and Daniel Tomas Cressey.)

DAVIES, George 61 Heol Maendy, North Cornelly, Whittinghams, 16 Well Street, Porthcawl 2 October 2015 (2372284) Bridgend. 19 March 2015 CF36 3BE. (Michael Greenway)

DAVIES, Phyllis Hill Ash House Residential and Emma Davies, masefield solicitors LLP, 2 October 2015 (2372280) Elsie Nursing Home, Ledbury Road, Worcester Road, Ledbury, Herefordshire Dymock, Gloucestershire GL18 HR8 1PN. 2DB . 7 June 2014

DAVIS, Heather Fenton Hill Farm, Fenton Road, Miller Sands, Regent House, 133 Station 2 October 2015 (2372273) Elaine Fenton, Warboys, Huntingdon PE28 Road, Impington, Cambridge CB24 9NP. 2SN. 12 June 2015 (William Scott Cowell, David Vincent Hayden and Maureen Hayden)

DAWSON, Dorothy Broomcroft House Nursing Home, Dawson & Burgess, 3 South Parade, 2 October 2015 (2372278) 414 Eccleshall Road South, Doncaster DN1 2DZ. (Mark John Sheffield, South Yorkshire S11 9PY . Toseland and Kristen Adele Craig) 17 November 2014

DAY, Phyllis 92 Goodmans Lane, Marks Tey, Thompson Smith and Puxon, Stable 6, 2 October 2015 (2372286) Marion Colchester, Essex CO6 1XA. 20 Stable Road, Colchester, Essex CO2 November 2014 7GL. (David James Day and Phyllis Joy Ayrton)

DOCKERILL, 35A Grove Lane, Holt, Norfolk NR25 Hayes + Storr Solicitors, 27 Bull Street, 2 October 2015 (2372270) Trevor Haydn 6EG. 26 January 2015 Holt, Norfolk NR25 6HP. (Jennifer Barnby Dockerill, Sarah Jane Empson and Fiona MacDonald Hewitt)

DURNALL, Doreen 17 Fallowfield Close, Stafford ST19 The Co-operative Legal Services Limited, 24 September 2015 (2372396) Elizabeth Jane 5JR. 30 March 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

EDGAR, Albert 2 Melrose Crescent, Hale, Darbys Solicitors LLP, Richmond House, 2 October 2015 (2372298) John Buchanan Altrincham, Cheshire WA15 8NN. 25 Heath Road, Hale, Altrincham, Cheshire March 2015 WA14 2XP. (Kathleen Frances Edgar, Brian James Edgar and Zara Nighat Banday)

EGAN, Ambrose 26 Arthur Street, Whitburn, Tyne & The Co-operative Legal Services Limited, 2 October 2015 (2372258) Wear SR6 7NE. 17 April 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ESGROVE, 104 Woodside Avenue, Benfleet, Mears Hobbs & Durrant Solicitors, 22 September 2015 (2372268) Graham Frederick Essex SS7 4NU. Electrician & Somerset House, 26 Gordon Road, Musician (Retired). 21 April 2015 Lowestoft, Suffolk NR32 1NL. (Peter Robert Britten.)

EVANS, Virginia High Nook, Helton, Penrith CA10 Mills & Reeve LLP, 8th Floor, 1 New York 2 October 2015 (2372294) Susan 2QA. 2 February 2014 Street, Manchester M1 4AD.

EVANS, Marjorie Hawthorn End, 10B Nursery Close, Woodcock & Thompson Solicitors, 56 2 October 2015 (2372307) Talbot Emsworth, Hampshire. 9 May 2014 Main Road, Duston, Northampton NN5 6JF.

EVANSON, Rex 4 Marlcroft, Wem, Shrewsbury, Hatchers Solicitors LLP, Welsh Bridge, 1 2 October 2015 (2372256) Bertram Shropshire SY4 5AN. 26 March 2015 Frankwell, Shrewsbury SY3 8LG. (Jacinta Nicola Yoxall Walmsley)

FELGATE, Michael Emberbrook Care Home, 16 Raphael Pearson Hards LLP, Fountain House, 2 2 October 2015 (2372255) Jack Howard Drive, Thames Ditton, Surrey KT7 Kingston Road, New Malden KT3 3LR. 0EB. 22 March 2015 (Hatice Mustafa)

FENNEY, Gerald 38 Burgess Avenue, Warrington, FDR Law, 21 Palmyra Square South, 25 September 2015 (2372265) Brian Cheshire. 5 August 2012 Warrington WA1 1BW.

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

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

FERRIDAY, Irene 89 Heathcote Road, Whitnash, Standley & Co, 1612 High Street, Knowle, 2 October 2015 (2372262) Jessie Leamington Spa, Warwickshire Solihull, West Midlands B93 0JU. CV31 2LX. 21 March 2015

FISHER, Paul 48 UPPER WORTLEY ROAD, The London Gazette (314), PO Box 3584, 25 September 2015 (2372142) ROTHERHAM, S61 2AD. Motor Norwich, NR7 7WD. (Julie Anne Fisher) Vehicle Windscreen Fitter. 17 November 2012

FOWLER, Henry Flat 2, (previously 16) Lasletts HallmarkHulme Solicitors, 3-5 Sansome 2 October 2015 (2372296) Victor Joseph Almshouses, Union Street, Place, Worcester WR1 1UQ. (Timothy Worcester WR1 2AS. 16 June 2015 Anthony Frederick Sherwood)

FRANCIS, Alan 5 Speckled Wood Close, Pinewood, Messrs Kerseys, 32 Lloyds Avenue, 2 October 2015 (2372257) Frederick Ipswich, Suffolk IP8 3TG. 6 Ipswich, Suffolk IP1 3HD. (Peter Frank September 2014 Awad and Clare Frances Thomas)

FRASER, Christine 1 Gower Lodge, Gower Road, Crellins Carter Solicitors, 111 Queens 2 October 2015 (2372261) Kathleen Weybridge, Surrey KT13 0ET. 9 Road, Weybridge, Surrey KT13 9UW. (Mr February 2015 IN MacDonald and Miss G Jones)

FRY, Gwilym 22 Priory Gardens, Usk, NP15 1AJ. 1 Fonseca & Partners Solicitors, New 24 September 2015 (2372306) June 2015 County Buildings, 59 Bethcar Street, Ebbw Vale, Blaenau Gwent, NP23 6HW

FUDGE, Priscilla Milford House, Lansdown Road, Withy King LLP, 5-6 Northumberland 2 October 2015 (2372293) Verna Bath BA1 5SY. 18 October 2014 Buildings, Queen Square, Bath BA1 2JE. (Christopher Robin Sullivan and James Norman Howard)

GLEADALL, 26 Fremount Drive, Beechdale Sharp Young & Pearce, 6 Weekday 22 September 2015 (2372301) Stanley Estate, Bilborough, Nottingham NG8 Cross, Nottingham NG1 2GF. 3GL. 18 June 2015

GOODHEART, 101 Maldon Road, Witham CM8 Bright & Sons, 87-91 Newland Street, 2 October 2015 (2372300) Margaret Joan 1HP. 26 February 2015 Witham CM8 1AD.

GREEN, Ethel 7 Cedar Avenue, Worthing, West Green Wright Chalton Annis, 13/14 2 October 2015 (2372295) Louie Sussex BN13 2HT. 14 June 2015 Liverpool Terrace, Worthing, West Sussex BN11 1TQ. (Timothy Leslie Parsons)

GREEN, Joseph 14 Haywood Drive, Halesowen, West George Green LLP, 195 High Street, 2 October 2015 (2372309) Reginald Midlands B62 8LP. 22 June 2015 Cradley Heath, West Midlands B64 5HW. (Joseph Reginald Green)

HALEY, Lawrence 14 Cardinal Court, Beeston, Leeds Clarion Solicitors Limited, Elizabeth 2 October 2015 (2372266) Edward LS11 8PW. 25 February 2015 House, 13-19 Queen Street, Leeds LS1 2TW.

HARDING, Daphne 49 Mellstock Road, Aylesbury, Lightfoots LLP, 1-3 High Street, Thame, 2 October 2015 (2372260) Monica Buckinghamshire HP21 7NX. 13 Oxfordshire OX9 2BX. (John Henry Ovens January 2015 and Alan John Tigwell)

HARE, Gillian Mary The Old Mill House, Stype, MacAuley & Co, Merlin House, Church 22 September 2015 (2372311) Hungerford, Berkshire RG17 0RE. 5 Street, Hungerford RG17 0JG. (Timothy July 2014 Richard Redston)

HARTSHORNE, 11 Highgrove, Stone, Staffordshire. Woolliscrofts Solicitors, 44 Crewe Road, 25 September 2015 (2372304) David Ralph 31 March 2015 Alsager, Stoke on Trent ST7 2ET.

HARWOOD, Craig 25 Ivy Road, Macclesfield, Cheshire Shepherd & Co Solicitors, 184 Watling 2 October 2015 (2372267) SK11 8QB. 4 September 2014 Street East, Towcester, Northamptonshire NN12 6DB.

HASTON, Muriel 10 Meadoway, Arkholme, Carnforth Oglethorpe Sturton & Gillibrand, 17 Main 2 October 2015 (2372399) Alice LA6 1AT. 17 July 2014 Street, Kirkby Lonsdale, Carnforth LA6 2AQ.

HAWKINS, Olive Flat 14, 1A Ashleigh Road, Solihull, Moore & Tibbits, 34 High Street, Warwick 2 October 2015 (2372302) West Midlands. 7 June 2015 CV34 4BE. (Andrew William Rogers and Lynne Kathleen Rogers)

HAWKINS, Joan St George Nursing Home, De La Clive Sutton Solicitors, 3 The Old Print 22 September 2015 (2372259) Audrey Warr Road, Milford on Sea SO41 Works, 85b High Street, Lymington, 0PS –Housewife. 23 June 2015 Hampshire. SO41 9AN

HEINZE, Karoline 43 Cotswold Drive, Redcar TS10 Goodswens Solicitors, 118 High Street, 2 October 2015 (2372308) Erna 1AT. 10 February 2015 Redcar TS10 3DH. (Michael George Boyes and Anthony Gerard Eastwood)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 93 PEOPLE

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

HOLLAND, Nigel 35 St Johns Road, Stansted Nockolds Solicitors, 6 Market Square, 2 October 2015 (2372264) Francis Mountfitchet, Essex CM24 8JR. 23 Bishops Stortford, Hertfordshire CM23 May 2015 3UZ.

HOME, Ethel 49 Burdett Avenue, Westcliff on Sea, Paul Robinson Solicitors LLP, The Old 25 September 2015 (2372263) Audrey Essex SS0 7JN. 2 May 2015 Bank, 470-474 London Road, Westcliff on Sea, Essex SS0 9LD. (John Victor Wiffen, Shirley Carole Wiffen, Samual Paul Robinson and Mark Stuart Deans)

HOOTON, 45 Forester Street, Netherfield, William Edward Curzon Cursham and 22 September 2015 (2372312) Margaret Nottingham NG4 2LJ. 23 May 2015 Graham Michael Green both of 84 Friar Lane, Nottingham NG1 6ED. (Ref: BS/ HOOTO2-1.)

HOPCROFT, Diana 15 Eastfield Road, Wincanton, Mogers Drewett LLP, Spring House, East 2 October 2015 (2372398) Somerset BA9 9LT. 22 December Mill Lane, Sherborne, Dorset DT9 3DP. 2014

HOPKINSON, 119 Julien Court, Regency Walk, Allen Barfields Solicitors, Gainsford 2 October 2015 (2372314) Shirley Maureen Croydon, Surrey CR0 7UU. 30 House, 115 Station Road, West Wickham January 2015 BR4 0PX. (Nigel Leonard)

HUEBNER, Jean 28 Minster Court, Axminster, Devon Milford & Dormor, Silver Street, 2 October 2015 (2372397) EX13 5PL. 2 January 2015 Axminster, Devon EX13 5AJ. (William Charles Bennett and Domenica Tonina Fazio)

IVELL, Harry York Mansions West, York Avenue, The Executor of the Estate of Harry Ivell, 22 September 2015 (2372299) Hove, East Sussex BN3 1PS. 7 June PO Box 370, Stevenage, Hertfordshire 2015 SG1 9BB.

JOHNSON, 34 Blackthorns, Lindfield, West Colemans Solicitors, Paddockhall 2 October 2015 (2372303) George Maurice Sussex RH16 2AY. 27 April 2015 Chambers, Paddockhall Road, Haywards Heath RH16 1HF. (Diana Ranzetta)

JONES, Hugh 13 Glan Yr Ystrad, Johnstown, Red Kite Law LLP, 14/15 Spilman Street, 2 October 2015 (2372310) Carmarthen SA31 3NY. 21 February Carmarthen SA31 1SR. (David Sangster 2015 and Mathew Isaac Bowen)

JOYCE, Lock Quinton House, Lower Quinton, Roach Pittis Solicitors, 60-66 Lugley 25 September 2015 (2372305) Stratford-upon-Avon, Warwickshire. Street, Newport, Isle of Wight PO30 5EU. Comptometrist (Retired). 22 June (John Franklin Lock and Anthony Peter 2015 Holmes.)

KIESZKIEWICZ, 28 NIMROD ROAD, LONDON, SW16 28 STREATHAM COMMON SOUTH, 31 March 2016 (2371242) EDWARD 6SY. ARTIST (PAINTER). 29 May LONDON, SW16 3BX. (STOREY FRANCISZEK 2014 MICHAEL) (EDWARD FRANCIS KIESZKIEWICZ)

KEMPSELL, David 2 The Mead, Wallington, Surrey SM6 Child & Child Solicitors, 4 Grosvenor 2 October 2015 (2372297) John 9DU. 2 November 2013 Place, London SW1X 7HJ.

KILBEE, Leslie 71 Alwyn Road, Maidenhead, Chorus Law Ltd, Heron House, Timothy’s 25 September 2015 (2372313) Berkshire, SL6 5EJ. Bricklayer Bridge Road, Stratford-upon-Avon CV37 (Retired). 7 March 2015 9BX.

KING, Rodney 5 Robinsons Meadow, Ledbury, Whatley Recordon Solicitors, 12 2 October 2015 (2372400) Dominy Herefordshire. 1 May 2015 Worcester Road, Malvern, Worcestershire WR14 4QU.

LYDIARD, Leonard Stanton Court Nursing Home, Mogers Drewett LLP, 24 Queen Square, 2 October 2015 (2372361) William Stanton Drew, Bristol BS39 4ER. 16 Bath BA1 2HY. (Derwent William Moger August 2014 Campbell and Michael Andrew Blowers)

MARINO, Patricia The Round House, 7 Cliff Way, The Probate Bureau Ltd, 3 Crane Mead 22 September 2015 (2372325) Ann Frinton on Sea, Essex CO13 9NL. 13 Business Park, Crane Mead, Ware, June 2015 Hertfordshire SG12 9PZ. (David Hartley West)

MARSDEN, Joyce 19 Castlewood Square, Tonge Moor, KBL Solicitors, 28 Mawdsley Street, 2 October 2015 (2372315) Bolton. 13 November 2014 Bolton BL1 1LF. (KBL Solicitors)

MCMAHON, Flat 1, Kinsman Court, 2 Beechwood Messrs Bird & Lovibond Solicitors, 3 Vine 2 October 2015 (2372352) Margaret Road South, Liverpool L19 0JA. 7 Street, Uxbridge, Middlesex UB8 1RP. December 2014 (June Mary Kernahan)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

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

METCALFE, Walter Old Rectory, Church Street, Bridge Sanderson Munro, 55 Hallgate, 2 October 2015 (2372365) Braithwaite Armthorpe, Doncaster. 24 March Doncaster DN1 3PD. (Colin William Berry) 2015

MIDDLETON, 11 Inglewood Close, Fleetwood, Hugh James Solicitors, Hodge House, 2 October 2015 (2372327) Carol Lancashire FY7 8PE. 31 May 2014 114-116 St Mary Street, Cardiff CF10 1DY. (Paul James Foden and Graham Bernard Rooney)

MILNES, Jillian 15 Mandela Court, Biko Close, Bird & Lovibond, 3 Vine Street, Uxbridge, 2 October 2015 (2372328) Ann Cowley, Middlesex UB8 2LE. 30 Middlesex UB8 1RP. (Donna Peynado June 2014 and Russell Richard Brice)

MOLDON, Peter 11 Oxlip Road, Witham, Essex CM8 John Fowlers LLP, 12 Victoria Place, 2 October 2015 (2372318) Leonard 0SY. 28 November 2014 Brightlingsea, Colchester, Essex CO7 0BX. (David Moldon)

MORGAN, David Ty Mawr, Llanrhystud, Ceredigion Morris & Bates Solicitors, PO Box 1, 2 October 2015 (2372321) Morgan SY23 5BT. 23 May 2015 Ffordd Alexandra, Aberystwyth, Ceredigion SY23 1PT.

NEWBY, Adrian 11 Kerrysdale Avenue, Leicester LE4 Lawson West Solicitors, Millers House, 2 October 2015 (2372363) Leslie 7GJ. 20 February 2015 Roman Way, Market Harborough LE16 7PQ.

NEWMAN, Sylvia 17 Myrtle Close, West Drayton, Turbervilles, Hill House, 118 High Street, 23 September 2015 (2372326) Maud Middlesex UB7 9LL. 8 February Uxbridge UB8 1JT. (Ann Newman) 2015

NICOLL, Ruby 90 FAYRE OAKS HOME PARK, 4 SEQUOIA PARK, CRAWLEY, RH11 22 September 2015 (2371239) KINGS ACRE ROAD, HEREFORD, 8UA. (Graham John Hill) HR4 0ST. 10 June 2015

NORRIS, Alan Bradstowe Lodge, 22 Victoria Place, Barnes Marsland Solicitors, 103 High 2 October 2015 (2372322) Charles Broadstairs, Kent. 17 March 2015 Street, Broadstairs, Kent CT10 1JS. (Colin John Chapman and Jacqueline Miles)

NORWOOD, Beech Lawn Cottage, 50 Silver Hewitsons LLP, Shakespeare House, 42 2 October 2015 (2372353) Susan Dorothy Street, Buckden, St Neots, Newmarket Road, Cambridge CB5 8EP. Huntingdon, Cambridgeshire PE19 (Emily Victoria Alexandra Cullum, Stuart 5TS . 11 June 2015 Richard Groves and Daniel Joseph Curtis)

PAGE, Jill Deidre Castle Grove, Bampton, Tiverton, Hole & Pugsley Solicitors, 6 St Peter 2 October 2015 (2372366) Oldham Devon. 3 July 2015 Street, Tiverton, Devon EX16 6NX. (Richard James Lutley Pugsley and Charles Follett Pugsley)

PALMER, 9 High Street, East Budleigh, Gilbert Stephens LLP, 51 High Street, 2 October 2015 (2372358) Rosemary Anne Budleigh Salterton, Devon EX9 7DY. Budleigh Salterton, Devon EX9 6LG. 6 December 2014 (Patrick Du Plessis Langrishe)

PARKES, Eric 11 St Thomas Close, Warmsworth, Dawson & Burgess, 3 South Parade, Hall 2 October 2015 (2372359) Doncaster, South Yorkshire DN4 Cross Hill, Doncaster DN1 2DZ. (Kristen 9LG. 7 January 2015 Adele Craig and Mark John Toseland)

PEARSON, Rose Cottage, 1 The Yard, Bearley, Moore & Tibbits, 34 High Street, Warwick 2 October 2015 (2372364) Frances Elizabeth Stratford Upon Avon. 25 June 2015 CV34 4BE. (Christopher Edward Roy Houghton)

PHILLIPS, Barbara Sunrise of Sonning, Old Bath Road, C P Law Solicitors, 2 Anvil Court, 50 25 September 2015 (2372350) Jean Sonning, Berkshire RG4 6TQ. 12 Denmark Street, Wokingham RG40 2BB. July 2014

PITCHER, 49 Porchester Court, Kempton Walk, Thackray Williams LLP, Kings House, 2 October 2015 (2372317) Maureen Hazel Croydon, Surrey CR0 7XG. 17 May 32-40 Widmore Road, Bromley, Kent BR1 2015 1RY. (Thackray Williams LLP)

PLAUGHER, 16 Park View Road, Southall UB1 Sinclairslaw, 32 Candler Mews, Amyand 22 September 2015 (2372323) Jacob Harvey 3HJ. Senior Nurse Practitioner/Nurse Park Road, Twickenham TW1 3JF. Tutor (Retired). 4 May 2014 (Vanessa Collins.)

PRITCHARD, 43 Queens Road, Aberystwyth, Humphrey Roberts & Bott, 1 Alfred Place, 2 October 2015 (2372348) Annie Isabel Ceredigion SY23 2HN. 25 May 2015 Aberystwyth, Ceredigion SY23 2BS. (Elsie Anita McDonagh and Wyn Howell Hughes)

PUCKNELL, Marie 5 College Row, Elms Vale Road, Mowll & Mowll, Trafalgar House, Gordon 2 October 2015 (2372355) Rose Dover, Kent CT17 9PX. 28 April 2015 Road, Whitfield, Dover, Kent CT16 3PN. (Mrs F D J Green)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 95 PEOPLE

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

RAWLES, Donald 127 Station Road, Yate, Bristol BS37 Wards, 19 West Walk, Yate, Bristol BS37 2 October 2015 (2372316) Victor 5AL. 9 December 2014 4AX. (Kenneth Victor Rawles)

RENSHAW, Jean 44 Charnwood Avenue, Nuneaton, Mrs L S Gill, Cocks Lloyd, Riversley 2 October 2015 (2372403) Florence Warwickshire CV10 7NZ. 21 April House, Coton Road, Nuneaton CV11 5TX. 2015

RHODES, Marian 11 Marion Drive, Weston, Runcorn, Butcher & Barlow LLP, 66 High Street, 22 September 2015 (2372324) Cheshire WA7 4QL. 6 July 2015 Runcorn, Cheshire WA7 1AW. (James Geoffrey Whitaker and Janet Brown)

RICHARDS, 59 Dunstone Road, Plymstock, Evans Harvey Solicitors, 37 & 39 2 October 2015 (2372357) George Edward Plymouth. 4 May 2015 Morshead Road, Crownhill, Plymouth PL6 5AD. (Robert Chilcott and Jill Burgess)

RICHARDS, Hazel Furzehatt Care Home, 59 Furzehatt Evans Harvey Solicitors, 37 & 39 2 October 2015 (2372351) May Road, Plymstock, Plymouth, Devon. Morshead Road, Crownhill, Plymouth PL6 10 May 2015 5AD. (Robert Chilcott and Jill Burgess)

ROBERTS, Elsie Spetisbury Manor, Spetisbury, Blanchards Bailey LLP, Bunbury House, 2 October 2015 (2372319) Elizabeth Blandford Forum, Dorset DT11 9EB. Stour Park, Blandford Forum, Dorset 4 April 2015 DT11 9LQ.

ROBERTS, Stanley 34 AMBLESIDE CLOSE, 197 FRIMLEY ROAD, CAMBERLEY, 23 September 2015 (2367515) John William FARNBOROUGH, GU14 0LA. Driver. GU15 2QD. (Roy Roberts) 12 March 2014

ROBINSON, 22 Gordon Larking Court, Otley, Newstead & Walker, Mercury House, 2 October 2015 (2372320) Gordon West Yorkshire LS21 3NJ. 9 April Mercury Row, Otley LS21 3HQ. (Gail Jane 2015 Foster and Anthony Harry Foster)

ROSSI, Park Farm, The Banks, Chippenham The London Gazette (268), PO Box 3584, 22 September 2015 (2372347) Christopher SN15 4NS. 22 September 2014 Norwich NR7 7WD. (Bridget Mary Shield.) George This notice is in substitution for that which appeared in The Gazette Notice ID Number – 2366618 – https:// www.thegazette.co.uk/notice/2366618.

ROWE, Winifred Bereweeke Court, 3 Bereweeke QualitySolicitors Knight Polson, 2-4 Leigh 2 October 2015 (2372402) May (Maisie) Road, Winchester, Hampshire. 5 Road, Eastleigh, Hampshire SO50 9FH. April 2015

RUSSELL, Vida 7 Oak Tree Crescent, Lydbury North, Darbys Solicitors LLP, Midland House, 2 October 2015 (2372345) Dorothy Shropshire SY7 8BN. 11 October West Way, Botley, Oxford OX2 0PH. 2014

SALES, Eileen 28 Cressex Close, Binfield, C J Giles & Co, Evolution House, 53-59 2 October 2015 (2372401) Edith Bracknell, Berkshire RG42 4DR. 28 Peach Street, Wokingham, Berkshire April 2015 RG40 1XP. (Richard Kevin Armstrong and Charles Janaway Giles)

SALMON, Alfred Alderwood, 39 Essex Hall Road, John Fowlers LLP, 12 Victoria Place, 2 October 2015 (2372360) Leonard Harry Colchester. 4 May 2015 Brightlingsea, Colchester, Essex CO7 0BX. (Kim Kennedy)

SATCHELL, Olwyn Kentford Manor, Jeddah Way, Hewitsons LLP, Shakespeare House, 42 2 October 2015 (2372356) Ruth Kennett, Newmarket, Suffolk CB8 Newmarket Road, Cambridge CB5 8EP. 8JY. 27 June 2015 (Daniel Joseph Curtis and Elizabeth Anne Davies)

SAVAGE, Walter 33 HOLLYBANK CRESCENT, 1 FERN BANK, THREE LEGGED CROSS, 22 September 2015 (2371241) (Wolodmyr HYTHE, SOUTHAMPTON, WIMBORNE, DORSET, BH21 6PB. (Paul Tarasewych, Vasily HAMPSHIRE, SO45 5FZ. 27 March Charles Savage) Danilovich 2015 Tarasenko)

SCRUTON, Robert 40A Crescent Road, Hemel Debenhams Ottaway LLP, Ivy House, 107 2 October 2015 (2372349) Arthur Hempstead HP2 4AH. 7 May 2015 St Peter’s Street, St Albans, Hertfordshire AL1 3EW.

SHARROCKS, Flat 207, Ashton Garden Court, St LHT Solicitors, 298 Clifton Drive South, 2 October 2015 (2372354) Dorothy Andrews Road North, Lytham St Lytham St Annes, Lancashire FY8 1LL. Annes, Lancashire FY8 2JF . 25 (Anne Therese Thompson and Janet Mary March 2015 Bateson)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

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

SHELLEY, Marion 19 Middle Street, Brockham, Surrey Morrisons Solicitors LLP, Clarendon 22 September 2015 (2372362) Winifred RH3 7JH. 15 December 2014 House, Clarendon Road, Redhill, Surrey RH1 1FB. (David Crispin Kingham and Jane Catherine Forbat)

SIMPSON, Ralph 46 Fairway, Chertsey, Surrey KT16 Margaret Patricia Simpson, 5 Great Lane, 2 October 2015 (2372346) 8EE. 11 June 2015 Bierton, Aylesbury, Buckinghamshire HP22 5DE. (Margaret Patricia Simpson)

SMITH, Bridget 23 Nelson Road, Corby, Tollers Solicitors, 2 Exchange Court, 2 October 2015 (2372404) Northamptonshire NN17 2RN. 3 Cottingham Road, Corby, March 2015 Northamptonshire NN17 1TY.

STEPHENS, 120 Grosvenor Avenue, Carshalton, Carpenter & Co Solicitors, 46 Woodcote 2 October 2015 (2372374) Madge Irene Surrey SM5 3EP. 4 January 2015 Road, Wallington, Surrey SM6 0NW. (Paul Verlander and Gavin John Cooper)

STEVENS, Kim 20A Eastfield Close, Emsworth, Verisona Law, 1000, Lakeside North 2 October 2015 (2372344) Neville Peter Hampshire PO10 8NJ. 7 July 2015 Harbour, Portsmouth, Hampshire PO6 3EN.

STEVENS, Albert Dan-Y-Wern, 89 Brecon Road, Gabb and Co, 32 Monk Street, 25 September 2015 (2372335) (Bert) Abergavenny NP7 7RE. 28 April Abergavenny, Monmouthshire NP7 5NW. 2015 (Pamela Anne Parry and Raymond Harold Howells)

SUMMERS, Maud Highview Residential Home, 42 Matthew & Matthew, 194 Seabourne 2 October 2015 (2372380) Emily (Maud Foxholes Road, Bournemouth, Road, Southbourne, Bournemouth BH5 Elizabeth) Dorset. 4 July 2015 2JD. (David R Webb and Gaynor G Cooke)

SUMMERSIDE, 9 Ellenborough Place, London SW15 Mr John Howell, Abensons Solicitors, 102 25 September 2015 (2372370) Keith Anthony 5LZ. 19 December 2014 Allerton Road, Liverpool L18 2DG. (Peter Anthony Summerside, John Kenneth Halesworth Cook and Anne Margaret Cook)

THACKRAY, Edith Sabourn Court, Oakwood Grove, Wrigleys Solicitors LLP, 19 Cookridge 2 October 2015 (2372333) May Roundhay, Leeds LS8 2PA (also Flat Street, Leeds LS2 3AG. (Wrigleys 6 The Highlands, 622 Harrogate Trustees Ltd) Road, Leeds LS17 8WA) . 16 April 2015

THEOBALD, Carol 27 River View, Braintree, Essex, SWW Trust Corporation, Chancery 24 September 2015 (2372332) CM7 1HX. Housewife. 7 October House, Whisby Way, Lincoln, LN6 3LQ 2014 (SWW Trust Corporation)

TIMBRELL, Edna 23 Clarendon Road, Smethwick, Silks Solicitors Limited, 27 Birmingham 2 October 2015 (2372341) Irene West Midlands B67 6DA. 18 July Street, Oldbury, West Midlands B69 4DY. 2013 (Martin Richard Thomas)

TIMS, Derrick 1 Old Mill Place, Vicarage Lane, Chorus Law Ltd, Heron House, Timothy’s 25 September 2015 (2372339) William Haslemere, Surrey, GU27 1NE. Lft Bridge Road, Stratford-upon-Avon CV37 Colonel Royal Enginers (Retired). 26 9BX. January 2015

TIPPING, Donald 20 Grayrigg Drive, Morecambe LA4 JWK Solicitors, 7 Skipton Street, 25 September 2015 (2372373) 4UJ. 27 June 2015 Morecambe, Lancashire LA4 4AW. (Anthony Rickards Collinson)

TOD, Lady Claire Bowcombe Cottage, Bowcombe, Windeatts Solicitors, 48 Fore Street, 30 September 2015 (2372334) Elizabeth Kingsbridge, Devon TQ7 2DN. 7 May Kingsbridge, Devon TQ7 1PE. (Sir 2015 Jonathan James Richard Tod And Christopher Kendall.)

TROTTER, John 6 Bingham Drive, Lymington SO41 Clive Sutton Solicitors, 3 The Old Print 22 September 2015 (2372338) Townley 3PR. International Training and Works, 85b High Street, Lymington, Development Manager-Retired. 10 Hampshire. SO41 9AN April 2015

VINCE, Steven 13 Bond Street, Hingham, Norwich, Ward Gethin Archer, 11 London Street, 2 October 2015 (2372379) James Norfolk NR9 4HA. 18 May 2015 Swaffham, Norfolk PE37 7BW. (Cheryl Lesley Page and Sarah Louise Scott)

WADDELL, Mary 29 Cator Lane, Chilwell, Nottingham Thomas Solicitors, 49 Derby Road, Long 2 October 2015 (2372371) NG10 3FT. 8 May 2015 Eaton NG10 1NB.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 97 PEOPLE

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

WAGGOTT, Sheila 13 Manor Park, Washington, Tyne Chorus Law Ltd, Heron House, Timothy’s 25 September 2015 (2372376) Margaret and Wear NE37 2BS. Housewife. 10 Bridge Road, Stratford-upon-Avon CV37 February 2015 9BX.

WATSON, Kenneth Holmwood House, 40 White Cross Ward Gethin Archer, 11 London Street, 2 October 2015 (2372375) Wilfred Road, Swaffham, Norfolk PE37 7QY. Swaffham, Norfolk PE37 7BW. (Valerie 10 June 2015 Dawn Evans)

WAUDBY, Derrick 16 Hargrave Place, Thrybergh, Lloyds Bank Estates Administration 22 September 2015 (2372372) Rotherham, South Yorkshire S65 Service, Hodge House, 114-116 St Mary 4BY. 11 June 2015 Street, Cardiff CF10 1DY. (Lloyds Bank Plc)

WEBB, Doreen 35 Church Farm Close, Dibden, Eric Robinson Solicitors, 6-8 Brownhill 2 October 2015 (2372382) Annette Mary Southampton, Hampshire SO45 5TF. Road, Chandlers Ford, Eastleigh, 12 March 2013 Hampshire SO53 2EA.

WEIR, James 4 Beaumaris Drive, Ellesmere Port, Campion Solicitors, 4 Milner Road, 22 September 2015 (2372342) Cheshire CH65 9DR. 2 April 2015 Heswall, Wirral CH60 5DZ. (Christina Wood)

WELCH, Brian 17 Castle Road, Southwick, Blake Morgan LLP, Harbour Court, 2 October 2015 (2372337) Anthony Fareham, Hampshire PO17 6EY. 3 Compass Road, North Harbour, July 2015 Portsmouth PO6 4ST. (Rachel Denise Brooks and Simon Grant Treherne)

WEST, Thomas Cadogan Court, Barley Lane, Exeter, Ashfords LLP, Ashford Court, Blackbrook 2 October 2015 (2372383) Edward Devon EX4 1TA (formerly of 16 Park Avenue, Taunton, Somerset TA1 Stable Court, Gatchell Oak, Trull, 2PX. (Anthony Mason and Jason Steven Taunton, Somerset TA3 7EG) . 25 Squire) September 2014

WESTERBY, Joan 3 Bedale Court, Givendale Road, Wilkin Chapman, The Hall, Lairgate, 2 October 2015 (2372378) Scarborough YO12 6LD. 11 January Beverley HU17 8HL. 2015

WHITE, Ronald Wilsmere House, Wilsmere Drive, Keith Flower & Co, 62 Pinner Green, 25 September 2015 (2372405) Maurice Harrow Weald, Middlesex HA3 6BJ Pinner, Middlesex HA5 2AB. (The Equity formerly of 24 Whittington Way, Partners of Keith Flower & Co) Pinner, Middlesex HA5 5JT . 20 June 2015

WHITE, Florence 15 Glenshiel Close, Washington, Lloyds Bank Plc, Exeter Estates Office, 22 September 2015 (2372343) Tyne & Wear NE38 0DU. 12 June PO Box 800, 234 High Street, Exeter, 2015 Devon EX1 9UR. (Lloyds Bank Plc)

WHITTON, South Lodge, Bottesford Road, Roythornes Limited, Enterprise Way, 25 September 2015 (2372336) Heather Mary Allington, Grantham NG32 2DH. 26 Pinchbeck, Spalding PE11 3YR. (Simon February 2015 Whitton and the partners of Roythornes Limited)

WILLIAMS, 12 High Street, Blaenavon, Watkins and Gunn, Glantorfaen House, 2 October 2015 (2372377) Gordon Edward Pontypool NP4 9PT. 22 June 2015 Hanbury Road, Pontypool NP4 6XY. (Watkins and Gunn)

YOUNG, Dorothy Holywell Park Residential Home, Rowberry Morris Solicitors, Sherfield 24 September 2015 (2372381) June Hodsoll Street, Ash-cum-Ridley, House, Mulfords Hill, Tadley, Hampshire, Wrotham. Previously 23 Nursery RG26 3XJ, Ref: EG/YOU.130.1 Road, Meopham, Gravesend, Kent . (Jacqueline Trim) Retired. 6 April 2015

ZOKAS, John 24 Pairk Beg, Port Erin, Isle of Man L V W Law, Museum Building, Port Erin, 22 September 2015 (2372340) IM9 6NQ. 20 February 2015 Isle of Man IM9 6AH

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 99 100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 101 Terms and Conditions Relating to Submission of Notices

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

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | 103 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online on 21 July 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0333 202 5070 or email [email protected]

Published by TSO (The Stationery Office) and available from: Online www.tsoshop.co.uk/gazettes Mail, Telephone, Fax & E-mail The Gazette, PO Box 3584, Norwich NR7 7WD Telephone orders/General enquiries 0333 202 5070 Fax orders: 0333 202 5080 E-mail: [email protected] Textphone: 0333 202 5077 Customers can also order publications from: TSO Ireland 19a Weavers Court, Weavers Court Business Park, Linfield Road, Belfast BT12 5GH 028 9089 5140 Fax 028 9023 5401 The Houses of Parliament Shop 12 Bridge Street, Parliament Square, London SW1A 2JX TSO@Blackwell and other Accredited Agents

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

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 JULY 2015 | ALL NOTICES GAZETTE