ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 PRINTED ON 25 NOVEMBER 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Church/ Companies/2* People/53* Money/80* Environment & infrastructure/80* Health & medicine/ Other Notices/82* Terms & Conditions/86* * Containing all notices published online on 24 November 2014 COMPANIES

Date of Appointment as Supervisors: 13 February 2013 Date by which creditors must submit their claims: 16 December 2014 COMPANIES Address to which creditors must submit their claims: Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE Giles Frampton and Hamish Adam (IP Nos 7911 and 9140), Joint CHANGES IN CAPITAL STRUCTURE Supervisors, of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE (T: 01752 690101), NOTICE2236003 OF PROPOSED PAYMENT OUT OF CAPITAL FOR Alternative person to contact with enquiries about the case: Sam REDEMPTION OF OWN SHARES Bailey, email: [email protected] (2235685) THE KNOWLEDGE ACADEMY HOLDINGS LIMITED The Knowledge Academy Holdings Limited registration number 0859804, whose registered office is at 2 Church Street, Burnham, EXTRACTA2235686 PRODUCTS LIMITED Bucks, SL1 7HZ, (the “Company”) hereby gives notice in 02383010 accordance with section 719 of the Companies Act 2006 that, Registered office: Bulman House, Regent Centre, Gosforth, pursuant to a special resolution dated 17th November 2014, the Newcastle NE3 3LS shareholders of the Company have approved a payment out of capital Principal Trading Address: Third Avenue, Team Valley Trading Estate, for the purpose of acquiring its own shares by redemption. Gateshead, Tyne & Wear NE11 0PR The amount of the permissible capital payment is £3,504,000. Notice is hereby given that we, Gordon Smythe Goldie and Andrea The Directors’ Statement and Auditor’s Report required by section Lynn Marshall of Tait Walker LLP, Bulman House, Regent Centre, 714 of the Companies Act 2006 are available for inspection at the Gosforth, Newcastle upon Tyne, NE3 3LS (Tel: 0191 285 0321 - email: registered office of the Company as stated above. [email protected]), being the Joint Liquidators of the above Any creditor of the Company may at any time within the five weeks Company, intend to declare a first and final dividend to preferential immediately following the date of the said special resolution dated creditors herein within a period of two months from 15 December 17th November 2014 apply to the Court under section 721 of the 2014 being the last date of proving. Those creditors who have not yet Companies Act 2006 for an order preventing the payment. proved their debts in the winding up are required, on or before the last Dilshad Hothi date of proving, to send their names and addresses with particulars of Company Secretary their debts to us, and if so required in writing to us, personally, or by For and on behalf of The Knowledge Academy Holdings Limited solicitors, to come in and prove their debts at such time and place as 19th November 2014 (2236003) shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any dividend declared before such debt is proved. Date of Appointment: 16 June 2014. Corporate insolvency Office Holder details: Gordon Smythe Goldie and Andrea Lynn Marshall (IP Nos. 5799 and 9398) of Tait Walker LLP, Bulman House, NOTICES OF DIVIDENDS Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS Gordon Smythe Goldie and Andrea Lynn Marshall, Joint Liquidators In2235690 the County Court Bristol 19 November 2014 (2235686) No 1293 of 2011 AG ELECTRICAL (SW) LTD 06591130 LONDON2235683 SCOTTISH BANK PLC Trading Name: AG Electrical (SW) Ltd Notice is hereby pursuant to Rule 2.95 of the Insolvency Rules 1986 Registered office: Monarch House, Smyth Road BS23 2BX that the Joint Administrators intend to declare a seventh interim Principal trading address: Monarch House, Smyth Road BS23 2BX dividend to non preferential creditors. Such creditors are required, on Notice is hereby given that I intend to declare a First and Final or before 19 December 2014, being the last date for proving, to dividend of p/£14.30 to unsecured creditors within a period of 2 submit their proofs of debt to the undersigned and if so requested to months from the last date of proving. Creditors who have not proved provide such further details or produce such documentation or other their debts must do so by 31 December 2014 otherwise they will be evidence as may appear to the Joint Administrators to be necessary. excluded from the dividend. The required proof of debt form, which A creditor who has not proved his debt before the last date for must be lodged with me at the address below, is available on the proving is not entitled to disturb, by reason that he has not Insolvency Service website (www.bis.gov.uk/insolvency, select participated in it, any dividend subsequently declared. “Forms” and then form 4.25). Alternatively, you can contact my office The dividend will be declared within the period of two months from at the address below to supply a form. the last date for proving. Mr A Oliver, Official Receiver and Liquidator, LTADT, PO Box 4376, Office Holder Details: S Allport, Ernst & Young LLP, 100 Barbirolli Companies House, Crown Way, Cardiff CF14 8JX, tel: 029 2038 0178, Square, Manchester M2 3EY. email: [email protected] S Allport, Joint Administrator Capacity: Liquidator (2235690) 20 November 2014 (2235683)

ESSW2235685 LIMITED SOVEREIGN2235688 CREDIT MANAGEMENT LIMITED 05896213 05116587 Registered office: Units 7 & 8 Cargo Workspace, 41-43 George Place, Previous Name of Company: Boldtown Limited Plymouth, Devon PL1 3DX Registered office: MLG Associates, Unit 4 Sunfield Business Park, Principal trading address: Smithaleigh Villa, Smithaleigh, Plymouth, New Mill Road, Finchampstead, Berkshire, RG40 4QT Devon PL7 5AY Principal Trading Address: 3 The Courtyard, London Road, Horsham, Nature of Business: Electrical Contractors West Sussex, RH12 1AT Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency 1986, that it is our intention to declare a first dividend to the Rules 1986 (as amended) that the Liquidator intends to declare a first unsecured creditors of ESSW Limited, within the period of two and final dividend to the unsecured creditors of the above names months from the last date of proving. Creditors who have not already company within two months of the last date for proving specified done so are required, on or before 16 December 2014, to send their below. proofs of debt to Giles Richard Frampton and Hamish Millen Adam (IP Creditors who have not yet done so must prove their debts by Nos 7911 and 9140) of Richard J Smith & Co, 53 Fore Street, sending their full names and addresses, particulars of their debts or Ivybridge, Devon, PL21 9AE (T: 01752 690101), the Joint Supervisors claims and the names and addresses of their solicitors (if any) to the of the above company and, if so requested, to provide such further Liquidator, Mike Grieshaber of MLG Associates, Unit 4 Sunfield details or produce such documentary or other evidence as may Business Park, New Mill Road, Finchampstead, Berkshire, RG40 4QT, appear to him to be necessary. A creditor who has not proved his by no later than 31 December 2014 (the last date for proving) and if so debt by the date specified will be excluded from the dividend.

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES requested, to provide such further details or produce such I give notice that it is my intention to act in one or more of the ways to documentary evidence as may appear to the liquidator to be which Section 216(3) of the INSOLVENCY ACT 1986 would apply if necessary. A creditor who has not proved their debt before the last the above named Company were to go into Insolvent Liquidation in date for proving may be excluded from the benefit of this dividend or connection with, or for the purposes of, the carrying on of the whole any other dividend declared before his debt was proved. or substantially the whole of the business of the above named Date of Appointment: 12 September 2013. Office Holder details: Mike Company under the following names: THE CHECKLIST Grieshaber (IP No. 9539) of MLG Associates, Unit 4 Sunfield Business PARTNERSHIP LIMITED (2235682) Park, New Mill Road, Finchampstead, Berkshire, RG40 4QT. For further details contact: Mike Grieshaber, Email: [email protected] Tel: 0118 973 7776 Mike Grieshaber, Liquidator Administration 19 November 2014 (2235688) APPOINTMENT OF ADMINISTRATORS

2235689WHITEFOOTS LIMITED In2235687 the High Court of Justice 08299612 Preston District RegistryNo 225 of 2014 Registered office: Bridge House, Riverside North, Bewdley, DY12 1AB HAPPY TOTS NURSERIES LIMITED Principal Trading Address: 81 Market Street, Oakengates, Telford, (Company Number 03233254) Shropshire, TF2 6EA Nature of Business: Nurseries Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Registered office: Newlands Farmhouse, Stonydelph Lane, Wilnecote, Rules 1986 (as amended), that the Joint Liquidators intend to declare Tamworth, Staffordshire B77 5PJ a first and final dividend to unsecured creditors of the Company Principal trading address: Newlands Farmhouse, Stonydelph Lane, within two months of the last date for proving specified below. Wilnecote, Tamworth, Staffordshire B77 5PJ Creditors who have not yet done so must prove their debts by Date of Appointment: 14 November 2014 sending their full names and addresses, particulars of their debts or Lila Thomas and David Acland (IP Nos 009608 and 008894), both of claims, and the names and addresses of their solicitors (if any), to the Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Joint Liquidators at Rimes and Co, 3 The Courtyard, Harris Business Preston, PR1 8BU Any person who requires further information may Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ no later than contact the Joint Administrators by telephone on 01772 202000. 17 December 2014 (the last date for proving). Alternatively enquiries can be made to Hamita Nayi by e-mail at Creditors who have not yet proved their debt by the last date for [email protected] or by telephone on 01772 202000. proving may be excluded from the benefit of this dividend or any (2235687) other dividend declared before their debt is proved. Date of Appointment: 15 November 2013 In2235691 the Leeds District Registry Office Holder details: Nickolas Garth Rimes and Adam Peter Jordan No 1173 of 2014 (IP Nos. 009533 and 009616) both of Rimes and Co, 3 The Courtyard, SOUTH YORKSHIRE WASTE SOLUTIONS LIMITED Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 (Company Number 07450694) 4DJ Registered office: Unit 5 Surbiton Street, Sheffield, South Yorkshire For further details contact: Laura Bullock, Email: S9 2DN [email protected] Principal trading address: Unit 5 Surbiton Street, Sheffield, South Nickolas Garth Rimes, Joint Liquidator Yorkshire S9 2DN 19 November 2014 (2235689) Nature of Business: Treatment and Disposal of Hazardous Waste Date of Appointment: 14 November 2014 Claire Louise Foster, IP number: 9423, Revive Business Recovery RE-USE OF A PROHIBITED NAME Limited, Suite 7, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX. Telephone no: 01302 554 925 and email RULE2235684 4.228 OF THE INSOLVENCY RULES 1986 address: [email protected]. Alternative contact for NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE enquiries on proceedings: Karis Hodgkinson (2235691) RE-USE OF A PROHIBITED NAME THE CHECKLIST PARTNERSHIP LIMITED 08451752 In2235694 the High Court of Justice, Chancery Division On 11 November 2014, the above named Company entered Worcester District RegistryNo 354 of 2014 Administration. I, Anthony Thompson of The Pigeon House, UK 2008 GROUP LIMITED Bodenham, Herefordshire HR1 3JX was a Director of the above (Company Number 08311893) named Company on the day it entered Administration. Nature of Business: Holding Company I give notice that it is my intention to act in one or more of the ways to Previous Name of Company: UK Cleaning Solutions (Blackwood) which Section 216(3) of the INSOLVENCY ACT 1986 would apply if Limited the above named Company were to go into Insolvent Liquidation in Registered office: 271-273 High Street, Blackwood, Gwent, Wales, connection with, or for the purposes of, the carrying on of the whole NP12 1AW or substantially the whole of the business of the above named Principal trading address: 271-273 High Street, Blackwood, Gwent, Company under the following names: THE CHECKLIST Wales, NP12 1AW PARTNERSHIP LIMITED (2235684) Date of Appointment: 19 November 2014 Nickolas Garth Rimes and Adam Peter Jordan (IP Nos 9533 and 9616), both of Rimes & Co, 3 The Courtyard, Harris Business Park, 2235682RULE 4.228 OF THE INSOLVENCY RULES 1986 Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ Further details NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE contact: Email: [email protected] Tel: 01527 RE-USE OF A PROHIBITED NAME 558410 (2235694) THE CHECKLIST PARTNERSHIP LIMITED 08451752 On 11 November 2014, the above named Company entered Administration. I, Michael Singer of 8 Parkgate Avenue, Barnet, Hertfordshire EN4 0NR was a Director of the above named Company on the day it entered Administration.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 3 COMPANIES

MEETINGS OF CREDITORS Company2235830 Number: 07329766 Name of Company: AFFINITY WEALTH SOLUTIONS LIMITED 2235692In the High Court of Justice, Chancery Division Nature of Business: Activities Auxiliary to financial intermediation No 6286 of 2014 Type of Liquidation: Creditors FARRDENN CONSTRUCTION LIMITED Registered office: 1 Forstal Road, Aylesford, Kent, ME20 7AU (Company Number 06502990) Principal trading address: 30 Churchill Square, Kings Hill, West Registered office: The Conifers, Filton Road, Hambrook, Bristol, BS16 Malling, Kent, ME19 4YU 1QG. (Formerly) Brunel House, George Street, Gloucester, GL1 1BZ Adrian Paul Dante and Paul Michael Davis, both of MHA MacIntyre Principal trading address: Unit 4, Space Business Centre, Tewkesbury Hudson, Cornwallis House, Pudding Lane, Maidstone, Kent, ME14 Road, Cheltenham GL51 9FL & 9 Wimpole Street, London, W1G 9SR 1NH. Notice is hereby given by Simon Thornton (IP No 9031), of Houghton Office Holder Numbers: 9600 and 7805. Stone Business Recovery Limited, The Conifers, Filton Road, For further details contact: Katherine Everitt, Email: Hambrook, Bristol BS16 1QG that an initial Meeting of Creditors of [email protected] Tel: 01622 754033 the above named company will be held at The Conifers, Filton Road, Date of Appointment: 19 November 2014 Hambrook, Bristol BS16 1QG on 08 December 2014 at 11.00 am. The By whom Appointed: Members and Creditors (2235830) meeting is an initial creditors’ meeting under PARAGRAPH 51 OF SCHEDULE B1to the Insolvency Act 1986. A proxy form should be completed and sent to me at Houghton Stone Business Recovery Company2235981 Number: 07362759 Limited, The Conifers, Filton Road, Hambrook, Bristol, BS16 1QG, by Name of Company: ARROWS BESPOKE JOINERY LIMITED the date of the meeting if you cannot attend and wish to be Nature of Business: Joinery Services represented. In order to be entitled to vote under Rule 2.38 at the Type of Liquidation: Creditors meeting you must give to me, not later than 12.00 noon on the Registered office: 450 Warrington Road, Culcheth, Warrington, business day before the day fixed for the meeting, details in writing of Cheshire WA3 5QX your claim. Principal trading address: Units 1 & 2, Orchard Street Ind Est, Orchard Date of Appointment: 7 November 2014. Further details contact: Tel: Street, Salford M6 6FL 0117 9709220, Fax: 0117 9709222, Email: [email protected] M Maloney and J M Titley, both of Leonard Curtis, Hollins Mount, S H Thornton, Administrator Hollins Lane, Bury, Lancashire, BL9 8DG. 18 November 2014 (2235692) Office Holder Numbers: 9628 and 8617. Further details contact: M Maloney or J M Titley: Email: [email protected] or Tel: 0161 767 1250 Date of Appointment: 18 November 2014 Creditors' voluntary liquidation By whom Appointed: Members and Creditors (2235981)

APPOINTMENT OF LIQUIDATORS Name2235975 of Company: BARRETT TILING LIMITED Company2235823 Number: 04207178 Company Number: 06921849 Name of Company: A L JOINERY LIMITED Registered office: 14 Orchard Street, Bristol, BS1 5EH Nature of Business: Joinery Installations Nature of Business: Floor and Wall Covering Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: c/o Abbey Taylor Limited, Blades Enterprise Centre, Neil Maddocks and Robert Coad, Undebt.co.uk Ltd, 14 Orchard John Street, Sheffield S2 4SW Street, Bristol BS1 5EH. Telephone: 01173 708889. Principal trading address: Unit 15 & 17 Venture One Park, Long Acre, Office Holder Numbers: 9239 and 11010. Sheffield S20 3FR Date of Appointment: 19 November 2014 Philip David Nunney and Tracy Ann Taylor of Abbey Taylor Limited, By whom Appointed: Members and Creditors (2235975) Blades Enterprise Centre, John Street, Sheffield S2 4SW Office Holder Numbers: 9507 and 8899. Date of Appointment: 19 November 2014 Name2235827 of Company: BARTON FINANCIAL PLANNING LIMITED By whom Appointed: Members and Creditors Company Number: 03778299 Further information about this case is available from Joe Fox at the Trading Name: BKL Wealth Management offices of Abbey Taylor Limited on 0114 292 2404 or at Registered office: 35 Ballards Lane, London, N3 1XW [email protected] (2235823) Nature of Business: IFA Type of Liquidation: Creditors Elizabeth Arakapiotis, Liquidator, Kallis & Co, Mountview Court, 1148 Company2235838 Number: 04570222 High Road, London N20 0RA. Alternative contact: [email protected], Name of Company: ABLE CARE (OLDHAM) LIMITED 020 8446 6699. Nature of Business: Social work activities without accomodation for Office Holder Number: 009209. the elderly and disabled Date of Appointment: 11 November 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2235827) Registered office: Able house, Trent Industrial Estate, Duchess Street, Oldham, OL2 7UX Principal trading address: Able house, Trent Industrial Estate, Name2235834 of Company: BLUE SKIES TRAVEL (UK) LIMITED Duchess Street, Oldham, OL2 7UX Company Number: 08154631 Russell Stewart Cash and David Thornhill, both of FRP Advisory LLP, Trading Name: Bright Skies Travel and Fly Vacations 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU. Registered office: 203 Main Road, Biggin Hill, Westerham, Kent, TN16 Office Holder Numbers: 8783 and 8840. 3JU For further details contact: The Liquidators, Tel: 0161 833 3344 Nature of Business: Travel Agency Date of Appointment: 13 November 2014 Type of Liquidation: Creditors’ Voluntary Liquidation By whom Appointed: Creditors (2235838) William Antony Batty, Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF. Telephone: 020 7831 1234. Fax: 020 7430 2727. Email: [email protected]. Office Holder Number: 8111. Date of Appointment: 13 November 2014 By whom Appointed: Members and Creditors (2235834)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

2235825Company Number: 08208350 Name2235845 of Company: CUMBRIAN PROPERTIES LIMITED Name of Company: BOULDINGS UK LIMITED Company Number: 01814516 Nature of Business: Public House Registered office: 19 Park Street, Lytham, Lancs, FY8 5LU Type of Liquidation: Creditors Principal trading address: 18 Kentgate Place, Beezon Road, Kendal, Registered office: 32-33 Watling Street, Canterbury, Kent, CT1 2AN Cumbria, LA9 6EQ Principal trading address: The Flying Horse Inn, Wye Road, Boughton Nature of Business: Other Accommodation Aluph, Ashford, Kent, TN25 4HH Type of Liquidation: Creditors Andrew James Hawksworth, of Augusta Kent Limited, 32-33 Watling Rosalind Mary Hilton, Liquidator, Adcroft Hilton Ltd, 269 Church Street, Canterbury, Kent CT1 2AN. Street, Blackpool, Lancs FY1 3PB, Tel No 01253 299399, email Office Holder Number: 9582. [email protected] For further details contact: Philip Moore, Email: Office Holder Number: 8604. [email protected] Tel: 01227 643049 Date of Appointment: 19 November 2014 Date of Appointment: 19 November 2014 By whom Appointed: Members and Creditors (2235845) By whom Appointed: Members and Creditors (2235825)

Company2235841 Number: 06971730 2235833Name of Company: BRAND NEWCO 453 LIMITED Name of Company: D J GRACE ELECTRICAL LIMITED Company Number: 04455835 Nature of Business: Electrician Previous Name of Company: Eterniti Steels Limited Type of Liquidation: Creditors Voluntary Liquidation Registered office: C/o Inquesta Coroprate Recovery & Insolvency St Registered office: Salisbury House, Station Road, Cambridge CB1 John’s Terrace, 11-15 New Road, Manchester M26 1LS 2LA Principal trading address: Unit 7, Langthwaite Buisness Park, Principal trading address: 3A Lynn Road, Ely, Cambs, CB7 4PJ Langthwaite Road, Kirby, WF9 3AP Shay Lettice and Kate Merry of Peters Elworthy & Moore, Salisbury Nature of Business: Steel Merchant House, Station Road, Cambridge CB1 2LA Type of Liquidation: Creditors Office Holder Numbers: 8366 and 9439. Steven Wiseglass, Inquesta Coroprate Recovery & InsolvencySt Date of Appointment: 17 November 2014 John’s Terrace, 11-15 New Road, Manchester M26 1LS By whom Appointed: Members and Creditors Office Holder Number: 9525. Further information about this case is available from Ben Dyer at the Date of Appointment: 19 November 2014 offices of Peters Elworthy & Moore on 01223 728222 or at By whom Appointed: Members and Creditors (2235833) [email protected]. (2235841)

Name2235837 of Company: CANDLES 4 CATERING LIMITED Company2235842 Number: 08347139 Company Number: 03831066 Name of Company: DANBY CASTLE LIMITED Registered office: Unit 14 Crane Way, Woolsbridge Industrial Park, Trading Name: The Milburn Arms Hotel Three Legged Cross, Wimborne, Dorset. BH21 6FA Nature of Business: Events Catering Activities Nature of Business: Supply of Candles to the Catering Industry Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Danby Castle Farm House, Castle Lane, Danby, William Antony Batty, 3 Field Court, Grays Inn, London WC1R 5EF Whitby YO21 2NP Office Holder Number: 8111. Principal trading address: Danby Castle Farm House, Castle Lane, Date of Appointment: 14 September 2014 Danby, Whitby YO21 2NP By whom Appointed: Members and Creditors (2235837) Martyn James Pullin and David Antony Willis of BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX Name2235840 of Company: CAPITAL ONE FACADES LIMITED Office Holder Numbers: 15530 and 9180. Company Number: 07969317 Date of Appointment: 11 November 2014 Previous Name of Company: Capital Facades Limited By whom Appointed: Members and Creditors Registered office: c/o HJS Recovery, 12-14 Carlton Place, Further information about this case is available from Bhuvnesh Southampton SO15 2EA Majupuria at the offices of BWC on 01642 608588. (2235842) Principal trading address: 10a Lyndhurst Close, Willesden, London NW10 0DX Nature of Business: Construction of Domestic Buildings NOTICE2235867 OF APPOINTMENT OF LIQUIDATOR – CREDITORS’ Type of Liquidation: Creditors VOLUNTARY LIQUIDATION Shane Biddlecombe and Gordon Johnston, HJS Recovery, 12-14 S. 109 INSOLVENCY ACT 1986 / RULE 4.106A OF THE Carlton Place, Southampton SO15 2EA. Alternative person to contact INSOLVENCY RULES 1986 (AS AMENDED) with enquiries about the case: Karl Lovatt, telephone number: 02380 Name of Company: EASTPOINT SERVICES LIMITED 234222 and email address: [email protected] Company Number: 02604041 Office Holder Numbers: 9425 and 8616. Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Date of Appointment: 23 October 2014 Hampshire SO53 3TZ By whom Appointed: Members and Creditors (2235840) Principal trading address: Burseldon Road, Southampton, Hampshire SO19 8BR Trading Name: Eastpoint Centre Company2235829 Number: 04714468 Nature of Business: Provision of conference facilities and catering Name of Company: CLAYTONS SHOES LIMITED services Trading Name: Ponds Shoes Alexander Kinninmonth and David James Green, Joint Liquidators Nature of Business: Retail sale of leather goods in specialised stores Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 Type of Liquidation: Creditors 3TZ, tel: +44 (0) 2380 646 464. Alexander Kinninmonth and David Registered office: 21-23 Castle Meadow, Norwich, Norfolk, NR1 3DH James Green were appointed Joint Liquidators of Eastpoint Services Principal trading address: As Registered Office and; 297 London Limited on 10 November 2014. The appointment is effected under Road, Lowestoft, Suffolk, NR33 0DX para 83 of Schedule B1, Insolvency Act 1986. Ricardo Cacho of Wood Page Allen Limited, Unit 7, Trust Court, Office Holder Numbers: 9019 and 10070. Vision Park, Chivers Way, Histon, Cambridge CB24 9PW Date of Appointment: 10 November 2014 Office Holder Number: 11012. Alternative contact for enquiries on proceedings: Kirren Keegan, Tel: Date of Appointment: 19 November 2014 023 8064 6438, Email: [email protected]. (2235867) By whom Appointed: Members and Creditors Further information about this case is available from Rick Kelly at the offices of Wood Page Allen Limited on 08438 860 970. (2235829)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 5 COMPANIES

Company2235856 Number: 08125382 Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Name of Company: ELASTIC SKY SOLUTIONS NETWORKING Conduit Place, London W2 1EP ENGINEER LIMITED Office Holder Numbers: 2294 and 9540. Nature of Business: Retail Sale of Computers, Peripheral Units Date of Appointment: 19 November 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: West Lancashire Investment Centre, Maple View, Further information about this case is available from Simon Killick at White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at Principal trading address: Greys House, Westgate, Burnley, [email protected] (2235850) Lancashire, BB11 1SD Gordon Craig, of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Name2235891 of Company: FAIRFAX (ASHFORD) LIMITED Skelmersdale, Lancashire, WN8 9TG. Company Number: 05550034 Office Holder Number: 7983. Previous Name of Company: Previously March Main (Ashford) Limited For further details: Gordon Craig, Tel: 01695 711200, Email: and Pipers Fooks Limited [email protected]. Case Administrator: Jessica Hughes. Registered office: 16 Beaufort Court, Admirals Way, Docklands, Date of Appointment: 18 November 2014 London, E14 9XL By whom Appointed: Members and Creditors (2235856) Principal trading address: Unit 2, Capel Road, Fairwood Industrial Estate, Leacon Road, Ashford, Kent, TN23 4GY Nature of Business: Model Makers 2235846Company Number: 08267868 Type of Liquidation: Creditors Name of Company: ELECTRONICS EUROPE LIMITED Harjinder Johal and George Michael, both of Ashcrofts, 601 High Nature of Business: Seller of Electronics Road Leytonstone, London, E11 4PA. Alternative contact details: Type of Liquidation: Creditors Voluntary Liquidation Amrit Johal, [email protected], 020 8556 2888. Registered office: 311 High Road, Loughton, Essex IG10 1AH Office Holder Numbers: 9175 and 9230. Principal trading address: 4 Cecil Road, London E17 5DH Date of Appointment: 19 November 2014 Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, By whom Appointed: Members and Creditors (2235891) Loughton, Essex IG10 1AH Office Holder Number: 8807. Date of Appointment: 13 November 2014 Company2235860 Number: 07203760 By whom Appointed: Members and Creditors Name of Company: FAIRMONT CONSTRUCTION LIMITED Further information about this case is available from Darmveer Nature of Business: General Builders (Sunney) Sagoo at the offices of ThorntonRones Limited on 020 8418 Type of Liquidation: Creditors Voluntary Liquidation 9333 (2235846) Registered office: Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU Principal trading address: 11 Bryant Avenue, Romford, Essex RM3 Company2235843 Number: 06400980 0AP Name of Company: ELLFIN HOME CARE LIMITED Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Previous Name of Company: Cobco 856 Limited 15-17 Roebuck Road, Ilford, Essex IG6 3TU Nature of Business: Social work activities without accommodation for Office Holder Number: 8760. the elderly and disabled Date of Appointment: 12 November 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: Able House, Trent Industrial Estate, Duchess Street, Further information about this case is available from Ryan Sinclair at Oldham, OL2 7UX the offices of Carter Clark on 020 8559 5092. (2235860) Principal trading address: Able House, Trent Industrial Estate, Duchess Street, Oldham, OL2 7UX Russell Stewart Cash and David Thornhill, both of FRP Advisory LLP, Company2235847 Number: 06262981 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU. Name of Company: FIRMAWALL LIMITED Office Holder Numbers: 8783 and 8840. Previous Name of Company: PJS Solutions Limited For further details contact: The Liquidators, Tel: 0161 833 3344. Nature of Business: Construction Installation Date of Appointment: 13 November 2014 Type of Liquidation: Creditors Voluntary Liquidation By whom Appointed: Creditors (2235843) Registered office: The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH Principal trading address: Unit 22, Sandleheath Industrial Estate, Company2235854 Number: 06650233 Fordingbridge, Hampshire, SP6 1PA Name of Company: ELMWOOD HOME CARE LIMITED David Patrick Meany of Ashtons Business Recovery Ltdt/a Ashtons, Nature of Business: Other social work activities without The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH accommodation not elsewhere classified Office Holder Number: 9453. Type of Liquidation: Creditors Date of Appointment: 20 November 2014 Registered office: Able House, Trent Industrial Estate, Duchess Street, By whom Appointed: Members and Creditors Oldham OL2 7UX Further information about this case is available from Mike Manton at Principal trading address: 11-13 Dutton Street, Accrington BB5 1JR the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 Russell Stewart Cash and David Thornhill, both of FRP Advisory LLP, 970 430 or at [email protected]. (2235847) 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU. Office Holder Numbers: 8783 and 8840. For further details contact: Tel: 0161 833 3344. Company2235852 Number: 08977414 Date of Appointment: 13 November 2014 Name of Company: GENTRY OF HARROGATE LTD By whom Appointed: Creditors (2235854) Nature of Business: Formal clothing hire Type of Liquidation: Creditors Voluntary Liquidation Registered office: 17/25 Scarborough Street Hartlepool TS24 7DA Company2235850 Number: 07903989 Principal trading address: 100 Knaresborough Road, Harrogate HG2 Name of Company: EXHIBITION CONTINUES LIMITED 7NE Nature of Business: Exhibition Display Manufacturers David Adam Broadbent of Broadbents Business Recovery Services Type of Liquidation: Creditors Voluntary Liquidation Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA Registered office: Studio 1 Unit 13, Elizabeth Tower Juno Way, Office Holder Number: 9458. London SE14 5RW Date of Appointment: 20 November 2014 Principal trading address: Studio 1 Unit 13, Elizabeth Tower Juno By whom Appointed: Members and Creditors Way, London SE14 5RW

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Further information about this case is available from the offices of Name2235851 of Company: INFRANOMIC ENERGY SOLUTIONS LIMITED Broadbents Business Recovery Services Limited on 01904 691 553. Company Number: 06981343 (2235852) Registered office: C/o Kingsland Business Recovery, York House, 249 Manningham Lane, Bradford, West Yorkshire BD8 7ER 2235844Company Number: 08579888 Principal trading address: Oak Mill, Topcliffe Lane, Morley, Leeds Name of Company: GLN TRADING LIMITED LS27 0HL Nature of Business: Nightclub Nature of Business: Energy Heating Suppliers Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: Ventura House, Ventura Park Road, Tamworth, Tauseef A Rashid, Liquidator, Kingsland Business Recovery, Herald Staffordshire B78 3HL Way, Pegasus Business Park, Castle Donington DE74 2TZ, Principal trading address: Elite Building, Queen Street, Nottingham [email protected], 01332 638044. NG1 2BL Office Holder Number: 9718. Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Date of Appointment: 13 November 2014 Armitage Road, London, NW11 8RQ. By whom Appointed: Members and confirmed by Creditors (2235851) Office Holder Number: 006029. For further details contact: Mrs P Housden, E-mail: [email protected], Tel: 020 8731 6807. Name2235855 of Company: JUICEBOX LIMITED Date of Appointment: 18 November 2014 Company Number: 05866094 By whom Appointed: Members and Creditors (2235844) Registered office: 10 Mercury Quays, Ashley Lane, Shipley, West Yorkshire, BD17 7DB Principal trading address: 28 Kirkgate, Huddersfield, West Yorkshire, PURSUANT2235779 TO SECTION 109 OF THE INSOLVENCY ACT 1986 HD1 1QQ Name of Company: GORDON AND COMPANY (PROPERTY Nature of Business: Sale of alcohol and beverages SEARCH) LIMITED Type of Liquidation: Creditors Company Number: 05588567 Raymond Stuart Claughton, Rushtons Insolvency Limited, 3 Registered office: c/o Bishop Fleming Chy Nyverow, Newham Road, Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, , TR1 2DP Tel: 01274 598585, Email: [email protected] Nature of Business: Real Estate Agencies Office Holder Number: 0119. Type of Liquidation: Creditors Date of Appointment: 18 November 2014 Annette Menzies, William Duncan (Business Recovery) Ltd, 1st Floor, By whom Appointed: Members subsequently confirmed by Creditors 25 Blythswood Square, Glasgow G2 4BL. (2235855) Office Holder Number: 9128. Date of Appointment: 18 November 2014 Company2235862 Number: 08166805 By whom Appointed: Members (2235779) Name of Company: LATE NIGHT WATFORD TRADING LTD Previous Name of Company: It Just Makes Sense Ltd Nature of Business: Nightclub and Bar Company2235853 Number: FC030174 Type of Liquidation: Creditors Name of Company: HCL REALISATIONS 2013 LTD Registered office: Ventura House, Ventura Park Road, Tamworth, Previous Name of Company: Hatfield Colliery LtdTrading as: Hatfield Staffordshire, B78 3HL Colliery Ltd Principal trading address: 46 High Street, Watford, WD17 1AY Nature of Business: Coal Mining Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Type of Liquidation: Creditors Voluntary Liquidation Armitage Road, London, NW11 8RQ. Registered office: First Floor Number 37, Broad Street, St Helier, Office Holder Number: 006029. Jersey, Channel Islands JE4 9NU Further details contact: Mrs P Housden, Email: Principal trading address: Waggons Way, Stainforth, Doncaster DN7 [email protected] Tel: 020 8731 6807 5TZ Date of Appointment: 18 November 2014 David James Kelly of PricewaterhouseCoopers LLP, 101 Barbirolli By whom Appointed: Members and Creditors (2235862) Square, Lower Mosley Street, Manchester M2 3PW and Toby Scott Underwood and Ian David Green of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP Company2235878 Number: 07705272 Office Holder Numbers: 9612, 9270 and 9045. Name of Company: LBA CAR WATCH LTD Date of Appointment: 18 November 2014 Nature of Business: Car Parking Services By whom Appointed: Creditors Type of Liquidation: Creditors Further information about this case is available from Kirsty Wall at the Registered office: 36 Clare Road, Halifax HX1 2HX offices of PricewaterhouseCoopers LLP on 0113 289 4636. (2235853) Principal trading address: Unit 84, Coney Park, Harrogate Road, Yeadon, Leeds, LS19 7XS Richard Kenworthy and Peter Sargent of Begbies Traynor (Central) Company2235849 Number: 04435403 LLP, 36 Clare Road, Halifax HX1 2HX Name of Company: I D W LIMITED Office Holder Numbers: 9499 and 8636. Nature of Business: Business Support Services Date of Appointment: 20 November 2014 Type of Liquidation: Members By whom Appointed: Members and Creditors Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Further information about this case is available from Jo Sargent at the Principal trading address: 24-32 London Road, Newbury, Berkshire, offices of Begbies Traynor (Central) LLP on 01422 348448 or at RG14 1JX [email protected]. (2235878) John Arthur Kirkpatrick and David William Tann, both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ. Office Holder Numbers: 002230 and 008101. 2235869Company Number: 08512520 Further information can be obtained by contacting Kofi Baah-Nuakoh Name of Company: LTM RECRUITMENT LTD at [email protected] or on 0118 951 2131. Nature of Business: Others - Not reported Date of Appointment: 18 November 2014 Type of Liquidation: Creditors By whom Appointed: Members (2235849) Registered office: 340 Deansgate, Manchester, M3 4LY Principal trading address: Balcedar House, Goulding Avenue, Leyland, PR25 3HE Dylan Quail and Gary N Lee, both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY. Office Holder Numbers: 009547 and 009204.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 7 COMPANIES

For further details contact: The Joint Liquidators, Tel: 0161 837 1700 PURSUANT2235912 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Alternative contact: Ashley Horsfall, Email: ashley.horsfall@begbies- Name of Company: OKORU LIMITED traynor.com, Tel: 0161 837 1700 Company Number: 07084035 Date of Appointment: 18 November 2014 Registered office: Unit 6 Satellite Business Park, Blackswarth Road, By whom Appointed: Members and Creditors (2235869) Bristol BS5 8AU Nature of Business: Other Amusement and Recreation Activities Type of Liquidation: Creditors 2235886Company Number: 07004471 Neil Maddocks and Robert Coad, Undebt.co.uk Ltd, 14 Orchard Name of Company: MIDLAND FREIGHT LOGISTICS LIMITED Street, Bristol BS1 5EH. Tel: 011 7370 8889. Trading Name: Central Car & Commercials Office Holder Numbers: 9239 and 11010. Nature of Business: Car and commercial vehicle garage Date of Appointment: 18 November 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2235912) Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: Soans Site, Sydenham Drive, Leamington Spa, Warwickshire, CV31 1PH Name2235771 of Company: OPTIMUM HEALTH CONSULTANCY LIMITED John William Rimmer and Alan Roy Limb, both of BRI Business Company Number: 08060713 Recovery and Insolvency, Kings Chambers, Queens Road, Coventry Registered office: C/o Kingsland Business Recovery, York House, 249 CV1 3EH. Manningham Lane, Bradford, West Yorkshire BD8 7ER Office Holder Numbers: 13836 and 008955. Principal trading address: 3 Shirley Jones Close Droitwich WR9 0DL For further details contact: Dan Smith, Tel: 02476 226839 Nature of Business: Healthcare Management Consultancy Date of Appointment: 19 November 2014 Type of Liquidation: Creditors Voluntary Liquidation By whom Appointed: Members and Creditors (2235886) Tauseef A Rashid, Kingsland Business Recovery, Herald Way, Pegasus Business Park, Castle Donington DE74 2TZ. [email protected], 01332 638044. Company2235873 Number: 07017755 Office Holder Number: 9718. Name of Company: NEIL JONES DECORATING SPECIALISTS Date of Appointment: 19 November 2014 LIMITED By whom Appointed: Members and confirmed by Creditors (2235771) Nature of Business: Property decoration Type of Liquidation: Creditors Registered office: Old Mill House, Llanddewi, Llandridod Wells LD1 Company2235839 Number: 08186534 6SE Name of Company: P & S CAR CARE CENTRE LTD Principal trading address: Old Mill House, Llanddewi, Llandridod Nature of Business: Maintenance, Repair and Valeting of Motor Wells LD1 6SE Vehicles Rachel Ballinger, of Greenfield Recovery Limited, One Victoria Type of Liquidation: Creditors Square, Birmingham, B1 1BD. Registered office: Findlay James, Saxon House, Saxon Way, Office Holder Number: 11510. Cheltenham GL52 6QX For further details contact: Eddy Houlton, E-mail: Principal trading address: P & S Buildings, Station Road, Rainhill L35 [email protected], Tel: 0121 201 1720. 0LL Date of Appointment: 13 November 2014 Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, By whom Appointed: Members and Creditors (2235873) Cheltenham GL52 6QX. Office Holder Number: 008744. For further details contact: A J Findlay, E-mail: [email protected], Tel: 2235882Name of Company: NIGHTINGALE (BOURNEMOUTH) LIMITED 01242 576555. Company Number: 05653691 Date of Appointment: 07 November 2014 Registered office: 2 Roslin Road, Talbot Woods, Bournemouth, By whom Appointed: Members and Creditors (2235839) Dorset BH3 7JA Nature of Business: Residential Care Home Type of Liquidation: Creditors Company2235773 Number: 06737473 William Antony Batty, Antony Batty & Co LLP, 3 Field Court, London Name of Company: PILLAR UK LIMITED WC1R 5EF. Tel: 020 7831 1234 Nature of Business: General construction & civil engineering Office Holder Number: 8111. Type of Liquidation: Creditors Date of Appointment: 14 September 2014 Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, By whom Appointed: Members and Creditors (2235882) 7 Shakespeare Road, London, N3 1XE Principal trading address: 375d Camden Road, London, N7 0SH Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 Company2235770 Number: 07723407 Shakespeare Road, London, N3 1XE. Name of Company: OASIS PROCESSORS LIMITED Office Holder Number: 008838. Previous Name of Company: Lloyds Metal Processors Limited For further details contact: Mark Reynolds, Tel: 020 8343 3710 Nature of Business: Waste Metal Processors Alternative contact: Elia Evagora Type of Liquidation: Creditors Date of Appointment: 19 November 2014 Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB By whom Appointed: Members and Creditors (2235773) Principal trading address: Riverside Yard, Raikes Clough Industrial Estate, Raikes Lane, Bolton, BL3 1RP Vincent A Simmons, of BV Corporate Recovery & Insolvency Services Name2235775 of Company: PLYWOOD & TIMBER CENTRES (UK) LTD Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. Company Number: 8160143 Office Holder Number: 8898. Registered office: c/o Bevan & Buckland, Langdon House, Langdon For further details contact: The Liquidator, Tel: 0161 476 9000. Road, Swansea Waterfront, Swansea SA1 8QY Alternative contact: Miss Nicola Baker, Tel: 0161 476 9000, Email: Principal trading address: Unit A1, Ashmount Business Park, Upper [email protected] Fforest Way, Swansea Enterprise Park, Swansea SA6 8QR Date of Appointment: 19 November 2014 Nature of Business: Plywood and Timber Merchant By whom Appointed: Members and Creditors (2235770) Type of Liquidation: Creditors Gary Stones, Liquidator, Chartered Certified Accountant, and Licensed Insolvency Practitioner, Stones & Co., Insolvency Practitioners, 63 Walter Road, Swansea SA1 4PT (Tel: 01792 654607 / e-mail [email protected]). Office Holder Number: 6609. Date of Appointment: 18 November 2014

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

By whom Appointed: Members (2235775) PURSUANT2235782 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: SYNERGIST SUPPORT LTD Company Number: 07112774 2235776Company Number: 04658002 Registered office: Unit 5, Badminton Road Trading Estate, Yate, Name of Company: POWERTEC CONTRACTORS LIMITED Bristol BS37 5NS Nature of Business: Electrical Contractor Principal trading address: Unit 5, Badminton Road Trading Estate, Type of Liquidation: Creditors Yate, Bristol BS37 5NS Registered office: 311 High Road, Loughton, Essex IG10 1AH Nature of Business: IT Support Principal trading address: 67 Saint Marys Road, Ilford, Essex IG1 1QU Type of Liquidation: Creditors Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Victor Henry Ellaby, Hazlewoods LLP, Suite B1, White House Loughton, Essex IG10 1AH Business Centre, Forest Road, Kingswood, Bristol BS15 8DH. Office Holder Number: 8807. Office Holder Number: 008020. Date of Appointment: 14 November 2014 Date of Appointment: 18 November 2014 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2235782) Further information about this case is available from Darmveer (Sunney) Sagoo at the offices of ThorntonRones Limited on 0208 418 9333. (2235776) Company2235786 Number: 04488826 Name of Company: TEN FOURTEEN LIMITED Trading Name: Walker AEC Company2235778 Number: 05410412 Previous Name of Company: Walker AEC Limited Name of Company: PPH1 LIMITED Nature of Business: Manufacturing - Other Previous Name of Company: Intercede 2036 Limited Type of Liquidation: Creditors Nature of Business: Property leasing services Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire Type of Liquidation: Creditors SP1 1EF Registered office: c/o Deloitte LLP, Hill House, 1 Little New Street, Principal trading address: Unit 25 Dawkins Road, Hamworthy, Poole, London, EC4A 3TR BH15 4JY Principal trading address: Loxley House 2, Oakwood Court, Little Oak Julie Anne Palmer and Simon Guy Campbell, both of Begbies Traynor Drive, Annesley, Nottingham, NG15 0DR (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 Iain Colin Wormleighton, of Deloitte LLP, PO Box 810, 66 Shoe Lane, 1EF. London EC4A 3WA and Neville Barry Kahn, of Deloitte LLP, Athene Office Holder Numbers: 8835 and 10150. Place, 66 Shoe Lane, London EC4A 3BQ. Any person who requires further information may contact the Joint Office Holder Numbers: 14230 and 8690. Liquidators by telephone on 01722 435190. Alternatively enquiries Further details contact: Carly Scholes, Tel: 0207 303 4814 can be made to Neil Allen by email at [email protected] Date of Appointment: 14 November 2014 or by telephone on 01722 435194. By whom Appointed: Pursuant to Paragraph 83 of Schedule B1 of the Date of Appointment: 19 November 2014 Insolvency Act 1986 (2235778) By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2235786)

Company2235913 Number: 04695720 Name of Company: PROLINEA RESOURCING LIMITED Company2235848 Number: 05465352 Previous Name of Company: Electrotech Personnel Services Limited Name of Company: THE IMPROVEMENT ZONE LIMITED Nature of Business: Recruitment Agency Nature of Business: Marketing consultancy services Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Bridge House, London Bridge, London SE1 9QR Registered office: Bamfords Trust House, 85-89 Colmore Row, Principal trading address: 4 The Triangle, Wildwood Drive, Worcester, Birmingham B3 2BB WR5 2QX; Riverbridge House, Guildford Road, Leatherhead, Surrey, Principal trading address: n/a KT22 9AD P D Masters and C A Beighton, both of Leonard Curtis, Bamfords Stephen Paul Grant and Anthony Malcolm Cork, both of Wilkins Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. Office Holder Numbers: 8262 and 9556. Office Holder Numbers: 008929 and 009401. Further details contact: P D Masters or C A Beighton, Email: Further information can be obtained by contacting Kelly Jones at [email protected] Tel: 0121 200 2111 [email protected] or on 0207 403 1877. Date of Appointment: 18 November 2014 Date of Appointment: 12 November 2014 By whom Appointed: Members and Creditors (2235848) By whom Appointed: Members and Creditors (2235913)

2235784Company Number: 05567914 Company2235783 Number: 07381410 Name of Company: THE SUPPLIES GROUP LIMITED Name of Company: STRIPE LIGHT SERVICES LTD Nature of Business: Supplier of toner cartridges & associated Nature of Business: Film Production Services Provider consumables Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: 24 Conduit Place, London W2 1EP Registered office: Units 7-8, Manor Courtyard, Aston Sandford, Principal trading address: 10 Old Burlington Street, London W1S 3AG Buckinghamshire HP17 8JB Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, Principal trading address: Lincoln Road, High Wycombe, Conduit House, 24 Conduit Place, London W2 1EP Buckinghamshire HP12 3RL Office Holder Numbers: 2294 and 9540. David Andrew Butler of Fieldstead Insolvency LLP, Barclays House, Date of Appointment: 19 November 2013 Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB By whom Appointed: The Creditors, pursuant to Schedule B1 Office Holder Number: 8695. Paragraph 83 of the Insolvency Act 1986 (as amended), converting Date of Appointment: 17 November 2014 from Administration to Creditors’ Voluntary Liquidation By whom Appointed: Members and Creditors Further information about this case is available from Thein Soe at the Further information about this case is available from Judith Hall at the offices of Ian Franses Associates on 020 7262 1199 or at offices of Fieldstead Insolvency LLP on 01296 433303 or at [email protected]. (2235783) [email protected]. (2235784)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 9 COMPANIES

Company2235787 Number: 03671439 Gary Edgar Blackburn and Paul Andrew Whitwam of BWC, 8 Park Name of Company: TIDE END DEVELOPMENTS LIMITED Place, Leeds LS1 2RU Nature of Business: Previously dissolved Company that has been Office Holder Numbers: 6234 and 8346. restored to the Register of Companies Date of Appointment: 20 November 2014 Type of Liquidation: Creditors Voluntary Liquidation By whom Appointed: Members and Creditors Registered office: 2a Alton House Office Park, Gatehouse Way, Further information about this case is available from Mark Pintar at Aylesbury, Buckinghamshire HP19 8YF the offices of BWC on 0113 243 3434 (2235794) Principal trading address: 1st Floor, 6 Park Road, Hampton Hill, Hampton TW12 1HA David Andrew Butler of Fieldstead Insolvency LLP, Barclays House, Name2235797 of Company: WINFRUIT LIMITED Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB Company Number: 05834473 Office Holder Number: 8695. Registered office: The Old Exchange, 234 Southchurch Road, Date of Appointment: 8 April 2014 Southend on Sea, Essex SS1 2EG By whom Appointed: The High Court of Justice Principal trading address: High Cross Lane East, Dunmow, Essex Further information about this case is available from Judith Hall at the CM6 1TH offices of Fieldstead Insolvency LLP on 01296 433303 or at Nature of Business: Manufacturing Food and Beverage [email protected] (2235787) Type of Liquidation: Creditors Louise Donna Baxter and Wayne Macpherson, Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend 2235789Company Number: 05951794 on Sea SS1 2EG. Name of Company: TINSLEY SPECIAL PRODUCTS (MILDENHALL) Office Holder Numbers: 009123 and 009445. LIMITED Date of Appointment: 5 November 2014 Previous Name of Company: Marshall Vehicle Engineering Limited; By whom Appointed: Creditors Drive Weald Limited Further Details: Any person who requires further information may Nature of Business: Scientific and Technical Activities contact the Joint Liquidator by telephone on 01702 467255. Type of Liquidation: Creditors Alternatively enquiries can be made to James Hopkirk by e-mail at Registered office: Enterprise House, Durham Lane, Eaglescliffe, [email protected] or by telephone on 01702 Stockton-On-Tees TS16 0PS 467255. (2235797) Principal trading address: Galaxy Site, Hampstead Avenue, Mildenhall Industrial Estate, Mildenhall, Suffolk, IP28 7RE Kelly Burton and Joanne Wright, both of Wilson Field Limited, The FINAL MEETINGS Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Office Holder Numbers: 11750 and 15550. ACRIUS2235795 LIMITED For further details contact: The Joint Liquidators, Tel: 0114 2356780. (Company Number 05435031) Alternative contact: Shelly Mallett Registered office: Highlands House, Basingstoke Road, Spencers Date of Appointment: 18 November 2014 Wood, Reading, RG7 1NT By whom Appointed: Members (2235789) Principal trading address: 3 Thorneyholme Close, Lostock, Bolton, Lancs, BL6 4BZ Notice is hereby given that a final meeting of the members of the Name2235790 of Company: ULTRAFIT PUBLICATIONS LIMITED above named Company will be held at 10.30am on 22 January 2015, Company Number: 04391717 to be followed at 10.45am on the same day by a meeting of the Registered office: 68 Ship Street, Brighton, East Sussex BN1 2AE creditors of the company. The meetings will be held at 92 London Principal trading address: 98A Park Lane, Wallington, Surrey SM6 0TL Street, Reading, Berkshire, RG1 4SJ. The meetings are called Nature of Business: Publish Journals and Periodicals Limited pursuant to Section 106 of the Insolvency Act 1986 for the purpose of Type of Liquidation: Creditors receiving an account from the Joint Liquidators explaining the manner Simon Peter Edward Knight and William Jeremy Jonathan Knight, in which the winding up of the company has been conducted and to Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex BN1 1AE. receive any explanation that they may consider necessary. A member Telephone: 01273 203654. Person to contact: Jeremy Knight. or creditor entitled to attend and vote is entitled to appoint a proxy to Office Holder Numbers: 11260 and 2236. attend and vote instead of him. A proxy need not be a member or Date of Appointment: 18 November 2014 creditor. By whom Appointed: Members and Creditors (2235790) The following resolution will be considered at the creditors’ meeting: “That the Joint Liquidators receive their release”. Proxies to be used at the meetings together with any hitherto unlodged proofs must be Company2235792 Number: 08451355 returned to the offices of Wilkins Kennedy LLP, 92 London Street, Name of Company: UNDER PRESSURE RESTAURANTS LIMITED Reading, Berkshire, RG1 4SJ no later than 12.00 noon on the working Trading Name: Mayfields day immediately before the meetings. Nature of Business: Restaurant Date of Appointment: 28 February 2011 Type of Liquidation: Creditors Office Holder details: Matthew John Waghorn, (IP No. 009432) and Registered office: Suite A, 4-6 Canfield Place, London, NW6 3BT David William Tann, (IP No. 008101) both of Wilkins Kennedy LLP, 92 Principal trading address: 52 Wilton Way, London, E8 1BG London Street, Reading, Berkshire, RG1 4SJ Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, For further details contact: Jodie Gilbert, Email: Armitage Road, London, NW11 8RQ. [email protected] Tel: 01189 512131 Office Holder Number: 006029. Matthew John Waghorn, Joint Liquidator For further details contact: Mrs P Housden, Email: 18 November 2014 (2235795) [email protected], Tel: 020 8731 6807 Date of Appointment: 19 November 2014 By whom Appointed: Members and Creditors (2235792) AMABO2235799 LIMITED (Company Number 06140122) Registered office: 340 Deansgate, Manchester, M3 4LY Company2235794 Number: 07653849 Principal trading address: Amabo Boutique, 43 Clifton Street, Lytham Name of Company: VALIANT RECYCLING LIMITED St Annes, Lancashire, FY8 5ER Nature of Business: Recycling of Plastic Products Francesca Tackie (IP No. 009713) and Paul W Barber (IP No. 009469), Type of Liquidation: Creditors Voluntary Liquidation both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, Registered office: Greenhill Lodge, Higgin Lane, Halifax HX3 9PQ M3 4LY were appointed as Joint Liquidators of the Company on 27 Principal trading address: Unit 1 Lower Mill, Black Dyke Mills Park, November 2013. Bradford, West Yorkshire BD13 0AB

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 106 of the Insolvency Act 1986, final meetings of For further details contact: Navjeet Mann, Tel: 020 8444 2000. the members and creditors of the above named Company will be held Alan S Bradstock, Liquidator at 340 Deansgate, Manchester, M3 4LY on 22 January 2015 at 18 November 2014 (2235805) 10.00am and 10.15am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the BIKELAB2235807 SURREY LIMITED Company disposed of, and of hearing any explanation that may be (Company Number 07359765) given by the joint liquidators. Registered office: 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 4-7 Twickenham Road, Richmond Upon a proxy to attend and vote instead of him and such proxy need not Thames, Surrey, TW9 2SE also be a member or creditor. In order to be entitled to vote at the Notice is hereby given pursuant to section 106 of the INSOLVENCY meeting, creditors must lodge their proofs of debt (unless previously ACT 1986, that final meetings of the members and creditors of the submitted) and unless they are attending in person, proxies at the above named Company will be held at 2nd Floor, 33 Blagrave Street, offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, Reading, RG1 1PW, on 21 January 2015 at 10.15 am and 10.30 am M3 4LY no later than 12.00 noon on the business day before the respectively, for the purpose of having an account laid before them meeting. Please note that the Joint Liquidators and their staff will not showing how the winding-up has been conducted and the property of accept receipt of completed proxy forms by email. Submission of the Company disposed of, and also determining whether the Joint proxy forms by email will lead to the proxy being held invalid and the Liquidators should be granted their release from office. vote not cast. A member or creditor entitled to attend and vote is entitled to appoint For further details contact: The Joint Liquidators, Tel: 0161 837 1700 a proxy to attend and vote instead of him and such proxy need not Alternative contact: Philip Shaughnessy, Email: also be a member or creditor. Proxy forms must be returned to the [email protected], Tel: 0161 837 1700 offices of Harrisons Business Recovery and Insolvency Limited, 2nd Francesca Tackie, Joint Liquidator Floor, 33 Blagrave Street, Reading, RG1 1PW no later than 12.00 19 November 2014 (2235799) noon on the business day before the meeting. David Clements, (IP No 008765) and Paul Boyle, (IP No 008897) of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 2235802ARM DESIGN & PRINT LIMITED Blagrave Street, Reading, RG1 1PW. Appointed Joint Liquidators of Trading Name: ARM Design & Print Bikelab Surrey Limited on 22 January 2014 (Company Number 0789684) Person to contact with enquiries about the case & telephone number: Registered office: Hillcairnie House, St.Andrews Road, Droitwich WR9 Lucy Denne, 0118 951 0798 8DJ 19 November 2014 (2235807) Principal trading address: Unit B, Rigby Close, Heathcote lnd Estate, Warwick CV34 6TH Notice is hereby given, pursuant to section 106 of the Insolvency Act BRICKRAFT2235804 LIMITED 1986, that final meetings of the Members and Creditors of the (Company Number 06268034) Company will be held at Hillcairnie House, St Andrews Road, Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX Droitwich WR9 8DJ on 21 January 2015 at 11.00 am and 11.15 am for Principal trading address: 35 Rackenford Road, Tiverton, Devon, the purpose of laying before the meetings, and giving an explanation EX16 5AF of, the Liquidator’s account of the winding up. Creditors must lodge Notice is hereby given, pursuant to Section 106 of the Insolvency Act proxies and hitherto unlodged proofs at Hillcairnie House, St Andrews 1986 that Final Meetings of the Members and Creditors of the above- Road, Droitwich WR9 8DJ by 12.00 noon on the business day named Company will be held at Findlay James, Saxon House, Saxon preceding the meeting in order to be entitled to vote at the meeting of Way, Cheltenham, GL52 6QX, on 22 January 2015 at 11.00 am and creditors. 11.30 am respectively, for the purpose of having an account laid Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, before them showing the manner in which the winding-up of the Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was Company has been conducted and the property disposed of, and of appointed Liquidator of the Company on 20 December 2013. Further receiving any explanation that may be given by the Liquidator. Any information about this case is available from Sam Shepherd at the member or creditor entitled to attend and vote is entitled to appoint a offices of MB Insolvency on 01905 776 771 or at samshepherd@mb- proxy to attend and vote instead of him or her, and such proxy need i.co.uk not also be a member or creditor. The proxy form must be returned to Mark Elijah Thomas Bowen, Liquidator (2235802) the above address by no later than 12.00 noon on the business day before the meeting. Date of appointment: 20 November 2012. 2235805AZAURA (UK) LTD Office Holder details: A J Findlay, (IP No. 008744) of Findlay James, Trading Name: The English Glass House Cambridge Saxon House, Saxon Way, Cheltenham GL52 6QX Previous Name of Company: 360 Living Concepts Ltd Any person who requires further information may contact Caroline Registered office: Langley House, Park Road, East Finchley, London, Findlay by e-mail at [email protected] or by telephone on 01242 N2 8EY 576555. Principal trading address: 4 Stable Yard, Moat Farm, Middlewood A J Findlay, Liquidator Green, Suffolk, IP14 5HG 19 November 2014 (2235804) Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London, N2 8EY, on 21 January 2015 at 10.00 am and 10.30 CHOCOLATE2235822 WARDROBE LIMITED am respectively, for the purposes of having an account laid before (Company Number 07163607) them showing how the winding up has been conducted and the Registered office: 66 Prescot Street, London, E1 8NN property of the Company disposed of and also determining whether Principal trading address: 201 New Kings Road, London, SW6 4SR the Liquidator should be granted his release from office. A member or Notice is hereby given that Final Meetings of the Members and creditor entitled to attend and vote at the above meetings may Creditors of the above named Company will be held at 10.00 am and appoint a proxy to attend and vote in his place. It is not necessary for 10.15 am respectively on 20 January 2015 at the offices of Carter the proxy to be a member or creditor. Proxy forms must be returned Backer Winter LLP,66 Prescot Street, London E1 8NN. The meetings to the offices of Accura Accountants Business Recovery Turnaround are called pursuant to Section 106 of the Insolvency Act 1986, for the Ltd at the above address by no later than 12.00 noon on the 20 purpose of receiving an account of the Liquidator’s acts and dealings January 2015. and of the conduct of the winding up. A Member or Creditor entitled Date of Appointment: 21 September 2012. to attend and vote is entitled to appoint a proxy to attend and vote in Office Holder details: Alan S Bradstock, (IP No. 005956) of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N2 8EY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 11 COMPANIES their place. A proxy need not be a Member or Creditor. Proxies to be DEXINE2235831 RUBBER COMPANY LIMITED used at the meeting and hitherto unlodged proofs must be returned to (Company Number 00059730) the offices of Carter Backer Winter LLP, Enterprise House, 21 Buckle Registered office: 20 Roundhouse Court, South Rings Business Park, Street, London E1 8NN no later than 12.00 noon on the working day Bamber Bridge, Preston, PR5 6DA immediately before the meeting. Principal trading address: Jape 2 Business Centre, Shawclough Road, Date of Appointment: 21 September 2012 Rochdale, Lancashire, OL12 6BZ Office Holder details: Carl James Bowles, (IP No. 9709) and John Notice is hereby given in pursuance of Section 106 of the Insolvency Anthony Dickinson, (IP No. 9342) both of Carter Backer Winter LLP, Act 1986, that final meetings of members and creditors of the above 66 Prescot Street, London, E1 8NN Company will be held at the offices of Leonard Curtis, 20 Roundhouse Further details contact: Carl James Bowles or John Anthony Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA Dickinson, Tel: 020 7309 3800. Alternative contact: Tess Whitney, on 16 January 2015 at 10.00 am and 10.15 am respectively, for the Email: [email protected], Tel: 020 7309 3824. purpose of having an account laid before them, showing the manner Carl James Bowles and John Anthony Dickinson, Joint Liquidators in which the winding up has been conducted and the property of the 18 November 2014 (2235822) Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of 2235832CONCEPT COOLING SERVICES LIMITED him/her, and such proxy need not also be a member or creditor. The (Company Number 05777737) proxy form must be returned to the above address by no later than Registered office: The Copper Room, Deva Centre, Trinity Way, 12.00 noon on the business day before the meeting. Manchester, M3 7BG In the case of a Company having a share capital, a member may Principal trading address: Unit 7, Formby Business Park, Stephenson appoint more than one proxy in relation to a meeting, provided that Way, Formby, L37 8EG each proxy is appointed to exercise the rights attached to a different Notice is hereby given pursuant to Section 106 of the Insolvency Act share or shares held by him, or (as the case may be) to a different 1986 that final meetings of the members and creditors of the above £10, or multiple of £10, of stock held by him. Company will be held at The Copper Room, Deva Centre, Trinity Way, Date of Appointment: 30 July 2014. Manchester M3 7BG on 20 January 2015 at 10.00 am and 10.15 am Office Holder details: M J Colman, (IP No. 9721) and J M Titley, (IP respectively for the purpose of having an account laid before them No. 8617) both of Leonard Curtis, 20 Roundhouse Court, South Rings showing how the winding up has been conducted and the property of Business Park, Bamber Bridge, Preston, PR5 6DA the Company disposed of, and also determining whether the For further details contact: M J Colman, Email: Liquidator should be granted his release from office. [email protected] Tel: 01772 646180 A member or creditor entitled to attend and vote is entitled to appoint M J Colman, Joint Liquidator a proxy to attend and vote instead of him and such proxy need not 18 November 2014 (2235831) also be a member or creditor. Proxy forms must be returned to the offices of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG by no later than 12.00 noon ECS2235826 (GB) LIMITED on the business day before the meeting. (Company Number 06279085) Date of Appointment: 14 December 2012 Registered office: Begbies Traynor, 340 Deansgate, Manchester, M3 Office Holder details: Alan Brian Coleman, (IP No. 009402) and 4LY Roderick Michael Withinshaw, (IP No. 008014) both of Royce Peeling Principal Trading Address was at 63A Hennel Lane, Walton-le-Dale, Green Limited, The Copper Room, Deva Centre, Trinity Way, Preston, Lancashire PR5 4LB Manchester, M3 7BG Dylan Quail (IP Number: 9547) of Begbies Traynor (Central) LLP of 340 For further details contact: Linzi Jamieson, Tel: 0161 608 0002 Deansgate, Manchester, M3 4LY was appointed as Liquidator of the Alan Brian Coleman, Joint Liquidator Company on 16 May 2012. 19 November 2014 (2235832) Pursuant to Section 106 of the INSOLVENCY ACT 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP of 340 DEVON2235817 & CORNWALL METAL FABRICATION LIMITED Deansgate, Manchester, M3 4LY on 28 January 2015 at 10.00 am and (Company Number 07017908) 10.15 am respectively, for the purpose of having an account of the Registered office: Lameys, Envoy House, Longbridge Road, winding up laid before them, showing the manner in which the Plymouth, PL6 8LU winding up has been conducted and the property of the Company Principal trading address: (Formerly) Unit 5, Willow Court, St Modwen disposed of, and of hearing any explanation that may be given by the Road, Plymouth, PL6 8LQ Liquidator. Notice is hereby given pursuant to Section 106 of the Insolvency Act A member or creditor entitled to attend and vote is entitled to appoint 1986, that the final meeting of the members and creditors of the a proxy to attend and vote instead of him and such proxy need not above named Company will be held at the offices of Lameys, Envoy also be a member or creditor. House, Longbridge Road, Plymouth, PL6 8LU on 28 January 2015 at In order to be entitled to vote at the meeting, creditors must lodge 11.00 am and 11.30 am respectively, for the purpose of having an their proofs of debt (unless previously submitted) and unless they are account laid before them, and to receive the report of the Joint attending in person, proxies at the offices of Begbies Traynor (Central) Liquidators showing how the winding up of the Company has been LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon conducted and its property disposed of, and of hearing any on the business day before the meeting. Please note that the explanations that may be given by the Liquidators and also of Liquidator and his staff will not accept receipt of completed proxy determining the manner in which the books, accounts, papers and forms by email. Submission of proxy forms by email will lead to the documents of the Company, and of the Liquidators thereof, shall be proxy being held invalid and the vote not cast. disposed. Proxies to be used at the meetings must be lodged with the Any person who requires further information may contact the Liquidators at Lameys, Envoy House, Longbridge Road, Plymouth Liquidator by telephone on 0161 837 1700. Alternatively enquiries can PL6 8LU no later than 12.00 noon on the business day before the be made to Lianna Hockenhull by e-mail at meeting. [email protected] or by telephone on 0161 837 Date of Appointment: 5 June 2013. 1700. Office Holder details: Michelle Weir, (IP No. 9107) and Simon Hicks (IP Dylan Quail, Liquidator No: 13450) both of Lameys, Envoy House, Longbridge Road, 19 November 2014 (2235826) Plymouth PL6 8LU For further information contact Michelle Weir or Simon Hicks, Email: [email protected] Tel: 01752 254912. ENHANCED2235836 ADVANCED AESTHETICS LIMITED Simon Hicks, Joint Liquidator (Company Number 06800241) 19 November 2014 (2235817) Registered office: 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Principal trading address: The Orchards, Carlton, Carlisle CA13DZ

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 106 of the INSOLVENCY ACT 1986, Neil Henry FRAME2235824 SCAFFOLDING LTD (IP. No: 8622) and Michael Simister (IP No: 9028) of Lines Henry (Company Number 08007263) Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 Registered office: Acre House, 11-15 William Road, London, NW1 1EZ, telephone number 0161 929 1905, who were appointed Joint 3ER Liquidators of said Company on 28 August 2013, hereby give notice Principal trading address: Unit 3, Cable Depot, Warspite Road, that final meetings of the members and creditors of the above named London, SE18 5NX Company will be held at the offices of Lines Henry Limited, 5 Tabley Notice is hereby given pursuant to Section 106 of the Insolvency Act Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 27 January 1986, that final meetings of the members and creditors of the 2015 at 10.00 am and 10.15 am respectively to receive an account of Company will be held at Fisher Partners, Acre House, 11-15 William the winding up, showing how it has been conducted and the Road, London, NW1 3ER on 21 January 2015 at 10.00am and Company’s property has been disposed of and to determine whether 10.15am respectively, for the purpose of having an account laid the Joint Liquidators should have their release under Section 173 of before them showing the manner in which the winding-up of the the Insolvency Act 1986. Please contact Lesley Darbyshire of Lines Company has been conducted and the property of the Company Henry Limited should you require any further assistance. disposed of, and also determining whether the Joint Liquidators 17 November 2014 should be granted their release from office. Neil Henry, Joint Liquidator (2235836) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the 2235835ENJOY.CO.UK CIC offices of Fisher Partners, Acre House, 11-15 William Road, London, (Company Number 04291886) NW1 3ER by no later than 12:00 noon on the business day before the Registered office: The Copper Room, Deva Centre, Trinity Way, meeting. Manchester M3 7BG Date of Appointment: 30 April 2014 Principal trading address: Brookside, Spen Green, Smallwood, Nr Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, Sandbach CW11 2UZ (IP No. 9288) both of Fisher Partners, Acre House, 11-15 William Notice is hereby given pursuant to Section 106 of the Insolvency Act Road, London NW1 3ER 1986, that final meetings of the members and creditors of the above For further details contact: Harry Hawkins, Email: named Company will be held at Royce Peeling Green Limited, The [email protected] Tel: 020 7874 7971 Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG on 20 David Birne, Joint Liquidator January 2015 at 10.00 am and 10.30 am respectively, for the purpose 19 November 2014 (2235824) of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his HARTEL2235820 TECHNOLOGIES LIMITED release from office. (Company Number 07254533) A member or creditor entitled to attend and vote is entitled to appoint Registered office: 3 Hamel House, Calico Business Park, Sandy Way, a proxy to attend and vote instead of him and such proxy need not Tamworth B77 4BF also be a member or creditor. Proxy forms must be returned to the Principal trading address: 23 Nether Hall Avenue, Birmingham, West offices of Royce Peeling Green Limited, The Copper Room, Deva Midlands B43 2EU Centre, Trinity Way, Manchester M3 7BG no later than 12.00 noon on Notice is hereby given, pursuant to Section 106 of the INSOLVENCY the business day before the meetings. ACT 1986, that a final meeting of the members of the above named Date of Appointment: 23 April 2010. company will be held at 3 Hamel House, Calico Business Park, Sandy Office Holder details: Roderick Michael Withinshaw, (IP No. 008014) Way, Tamworth B77 4BF, on 22 January 2015 at 11.00 am to be of Royce Peeling Green Limited, The Copper Room, Deva Centre, followed at 11.05 am by a final meeting of creditors, for the purposes Trinity Way, Manchester, M3 7BG of having a final account laid before them by the Liquidator, showing For further details contact: Margaret Mullarkey, Tel: 0161 608 0002. the manner in which the winding-up of the said company has been Roderick Michael Withinshaw, Liquidator conducted, and the property of the Company disposed of, and of 17 November 2014 (2235835) hearing any explanation that may be given by the Liquidator. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her and any such proxy must be F.R.2235828 LEA (JOINERY) LIMITED returned to the offices of Arrans Limited, 3 Hamel House, Calico (Company Number 03679005) Business Park, Sandy Way, Tamworth B77 4BF together with a proof Registered office: 3 Hamel House, Calico Business Park, Sandy Way, of debt, no later than 12.00 noon on 21 January 2015. Tamworth B77 4BF Alternative contact: R Cutts, [email protected] Principal trading address: 8A Victoria Road, Tamworth, Staffordshire Robert Gibbons, IP No. 9079, appointed 5 December 2013. B79 7HL 20 November 2014 (2235820) Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of the above named company will be held at 3 Hamel House, Calico Business Park, Sandy INTELLIGENT2235814 THERAPEUTICS LIMITED Way, Tamworth B77 4BF, on 15 January 2015 at 12.30 pm to be (Company Number 06388907) followed at 12.35 pm by a final meeting of creditors, for the purposes Registered office: Bulman House, Regent Centre, Gosforth, of having a final account laid before them by the Liquidator, showing Newcastle upon Tyne, NE3 3LS the manner in which the winding-up of the said company has been Principal trading address: Formerly: 47 Owners Business Centre, High conducted, and the property of the Company disposed of, and of Street, Newburn, Newcastle upon Tyne, Tyne and Wear, NE15 8LN hearing any explanation that may be given by the Liquidator. We hereby give notice that Final Meetings of Members and Creditors A creditor entitled to attend and vote is entitled to appoint a proxy to will be held pursuant to Section 106 of the Insolvency Act 1986 at Tait attend and vote instead of him/her and any such proxy must be Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon returned to the offices of Arrans Limited, 3 Hamel House, Calico Tyne, NE3 3LS on 21 January 2015 at 10.45am and 11.00am Business Park, Sandy Way, Tamworth B77 4BF together with a proof respectively for the purpose of laying before the meeting an account of debt, no later than 12.00 noon on 14 January 2015. showing how the winding up has been conducted; the Company’s Alternative contact: R Cutts, [email protected] property disposed of; of hearing any explanation that may be given by Robert Gibbons, IP No. 9079, appointed 28 November 2013. the Joint Liquidators; and to determine whether the Joint Liquidators 19 November 2014 (2235828) should have their release. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proofs and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 13 COMPANIES

Proxies must be lodged with us by 12.00 noon on the business day Notice is hereby given pursuant to Section 106 of the Insolvency Act before the meetings at Bulman House, Regent Centre, Gosforth, 1986, that Final Meetings of the Members and Creditors of the above Newcastle upon Tyne, NE3 3LS. Unless there are exceptional named Company will be held at 47/49 Green Lane, Northwood, circumstances, creditors will not be entitled to vote unless their proofs Middlesex, HA6 3AE on 6 January 2015 at 11.00am (Members) and have been lodged and admitted for voting purposes. 11.15am (Creditors) for the following purposes: To receive the report Date of Appointment: 27 January 2014. of the Liquidator showing how the winding-up of the Company has Office Holder details: Gordon Smythe Goldie, (IP No. 5799) and been conducted and to receive the Receipts and Payments Account Andrea Lynn Marshall, (IP No. 9398) both of Tait Walker LLP, Bulman including the Liquidator’s remuneration; To release the Liquidator House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS from office with effect from the date of the final meeting; To approve Further Details: Gordon Smythe Goldie and Allan David Kelly, Email: that the books and accounts of the Company be disposed of within [email protected], Tel: 0191 285 0321. six months of the final dissolution of the Company. Gordon Smythe Goldie and Andrea Lynn Marshall, Joint Liquidators Any Member or Creditor is entitled to attend and vote at the above 19 November 2014 (2235814) Meetings may appoint a proxy to attend on his/her behalf. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the meeting must be lodged with the Liquidator no later 2235812IT CONSTRUCTION DEVELOPMENT LIMITED than 1.00 pm on the business day before the meeting at 47/49 Green (Company Number 07889180) Lane, Northwood, Middlesex, HA6 3AE. Registered office: Mountview Court, 1148 High Road, Whestone, Date of Appointment: 7 August 2014 London, N20 0RA Office Holder details: Ashok Bhardwaj, (IP No. 4640) of Bhardwaj Principal trading address: Flat 2, 32 Sisters Avenue, London, SW11 Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, 5SQ HA6 3AE NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the For further details contact: Ashok Bhardwaj, Email: INSOLVENCY ACT 1986, that a final meeting of the members of the [email protected] Tel: 01923 820966 above named company will be held at Mountview Court, 1148 High Ashok Bhardwaj, Liquidator Road, Whetstone, London N20 0RA on 02 February 2015 at 10.00 am 19 November 2014 (2236136) 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 any explanation KONTIKI2235816 (PROPERTIES) LIMITED that may be given by the Liquidator. The meetings are being (Company Number 04396653) convened at the above address to save costs. If creditors or members Registered office: C/o Purnells, Treverva Farm, Treverva, Penryn, Nr would like the meetings to be held at a more convenient location then Falmouth, Cornwall, TR10 9BL they should contact Kallis & Company. Principal trading address: 14 North Parade, , Cornwall, Proxies to be used at the meetings, together with any hitherto TR18 4SL unlodged proofs, must be lodged with the Liquidator at Mountview NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative INSOLVENCY ACT 1986, that the final meetings of members and contact: Christina Eleftheriou, [email protected], 02084466699 creditors of the above named company, will be held on 27 January no later than 12 noon on the working day immediately before the 2015 at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, meetings. Cornwall, TR10 9BL, at 1.45 pm and 2.00 pm respectively, for the Elizabeth Arakapiotis, (IP No 009209), Liquidator Appointed 11 purposes of: December 2013 1. Having laid before them an account showing how the winding-up 19 November 2014 (2235812) has been conducted and the company’ property disposed of; and 2. Hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at either of the JELLYVISION2236099 MOULDS LIMITED above meetings may appoint a proxy to attend and vote instead of (Company Number 07047685) him/her. A proxy need not be a Member or Creditor of the company. Registered office: 32 Stamford Street, Altrincham, Cheshire, WA14 Proxies for use at either of the meetings must be lodged at Purnells, 1EY Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Principal trading address: Unit 16 Olympic Way, Sefton Business no later than 12noon on 26 January 2014. Park, Bootle, Merseyside, L30 1RD Queries may be sent to: [email protected] or [email protected] Notice is here by given, pursuant to Section 106 of the INSOLVENCY Appointed: 6 February 2013 ACT 1986, that a final meeting of the members of the above named Lisa Alford - Joint Liquidator - 9723 company will be held at 32 Stamford Street, Altrincham, Cheshire, 18 November 2014 (2235816) WA14 1EY, on 15 January 2015, at 10.30 am, to be followed at 11.00 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company 2236135LINCOLN POWER RESOURCES LIMITED disposed of, and of hearing any explanation that may be given by the (Company Number 06778329) Liquidator, and seeking authority for the disposal of the books, Registered office: Brydesfield House, High Street, Newton On Trent, accounts and documents of the company. Proxies to be used at the Lincoln LN1 2JS meeting should be lodged at Lucas Johnson Limited, 32 Stamford Principal trading address: Brydesfield House, High Street, Newton On Street, Altrincham, Cheshire, WA14 1EY by no later than 12.00 noon Trent, Lincoln LN1 2JS on the day before the meeting. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Alternative contact: Adrian Yip Insolvency Act 1986 (as amended), that a final general meeting of the Email: [email protected] members of the above named company will be held at Suite A, 7th Telephone: 0161 929 8666 Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS on 21 Kevin Lucas (IP No 9485), Liquidator. January 2015 at 11.00 am, to be followed at 11.15 am by a final Appointed 13 November 2012 meeting of creditors for the purpose of receiving an account showing 13 November 2014 (2236099) the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the JUST2236136 ADD EXERCISE LIMITED Liquidators should be released in accordance with Section 173(2)(e) (Company Number 06714233) of the Insolvency Act 1986. Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 3AE Principal trading address: 3rd Floor, Suite B, West London House, 2 St James Avenue, London, W13 9DJ

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

A member or creditor entitled to vote at the above meetings may MERSEYSIDE2235954 FABRICATIONS LIMITED appoint a proxy to attend and vote instead of him. A proxy need not (Company Number 03628951) be a member of the company. Proxies to be used at the meetings, Registered office: The Copper Room, Deva Centre, Trinity Way, together with any hither to unlodged proof of debt, must be lodged Manchester M3 7BG with the Liquidator at Baker Tilly Restructuring and Recovery LLP, Principal trading address: Unit 2, Old Racecourse Road, Maghull, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 Liverpool L31 8AW 5FS, no later than 12 noon on the preceding business day. Notice is hereby given pursuant to Section 106 of the Insolvency Act Jill Sandford and Patrick Ellward (IP numbers 11330 and 8702) of 1986, that final meetings of the members and creditors of the above Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Company will be held at The Copper Room, Deva Centre, Trinity Way, Gate East, Tollhouse Hill, Nottingham NG1 5FS were appointed Joint Manchester M3 7BG on 20 January 2015 at 11.00 am and 11.15 am Liquidators of the Company on 21 November 2012. respectively, for the purpose of having an account laid before them Further information about this case is available from Louise showing how the winding up has been conducted and the property of Carrington on 0115 964 4467. the Company disposed of, and also determining whether the Jill Sandford Joint Liquidator Liquidator should be granted his release from office. 21 November 2014 (2236135) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the 2235972MADE FOR SUN LIMITED offices of Royce Peeling Green Limited, The Copper Room, Deva (Company Number 05802089) Centre, Trinity Way, Manchester M3 7BG no later than 12.00 noon on Registered office: Beever and Struthers, St George’s House, 215-219 the business day before the meeting. Chester Road, Manchester, M15 4JE Date of Appointment: 14 December 2011. Principal trading address: Unit 3b, Stuart Road, Altrincham Business Office Holder details: Alan Brian Coleman, (IP No. 009402) and Park, Altrincham, WA14 5GJ Roderick Michael Withinshaw, (IP No. 008014) both of Royce Peeling Notice is hereby given that final meetings of members and creditors of Green Limited, The Copper Room, Deva Centre, Trinity Way, the Company will be held at the offices of Beever and Struthers, St Manchester, M3 7BG George’s House, 215-219 Chester Road, Manchester, M15 4JE on 28 For further details contact: Natalie Gregory, Tel: 0161 608 0002. January 2015 at 10.00 am and 10.30 am respectively, for the Alan Brian Coleman and Roderick Michael Withinshaw, Joint purposes of receiving a report and account by the Liquidator showing Liquidators the manner in which the winding up of the Company has been 19 November 2014 (2235954) conducted and the property of the Company disposed of and to receive any explanation regarding the conduct of the liquidation. The following resolutions will be put to the meeting:- That the MICHAEL2236134 WARD (UK) LIMITED Liquidator’s Receipts and Payments account and final report be (Company Number 07587411) approved and that the Liquidator be released from office. Trading Name: Verve Designs A member or creditor entitled to attend and vote at the above Registered office: Leonard Curtis, Hollins Mount, Hollins Lane, Bury, meetings may appoint a proxy to attend and vote in his place. It is not BL9 8DG necessary for the proxy to be a member or creditor. Proxy forms must Principal trading address: Albion Works, Albion Street, Bury BL8 2AD be returned to the offices of Beever and Struthers at the above Notice is hereby given in pursuance of Section 106 of the Insolvency address by no later that 12.00 noon on 27 January 2015. Act 1986, that final meetings of members and creditors of the above Date of Appointment: 29 November 2013. company will be held at the offices of Leonard Curtis, Hollins Mount, Office Holder details: Charles MacMillan, (IP No. 6000) of Beever and Hollins Lane, Bury, Lancashire, BL9 8DG on 16 January 2015 at 11.00 Struthers, St George’s House, 215-219 Chester Road, Manchester, am and 11.15 am respectively for the purpose of having an account M15 4JE laid before them, showing the manner in which the winding-up has Further details contact: Paula Hannaford, Email: been conducted and the property of the Company disposed of, and [email protected] Tel: 0161 838 1949 of hearing any explanation that may be given by the Liquidators. Any Charles MacMillan, Liquidator member or creditor entitled to attend and vote is entitled to appoint a 04 November 2014 (2235972) proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day MAXMOTO2235943 LIMITED before the meeting. (Company Number 04633271) In the case of a Company having a share capital, a member may Trading Name: Maxmoto Limited appoint more than one proxy in relation to a meeting, provided that Registered office: 32 Stamford Street, Altrincham, Cheshire, WA14 each proxy is appointed to exercise the rights attached to a different 1EY share or shares held by him, or (as the case may be) to a different Principal trading address: Unit 1B, Barton Road Trading Estate, £10, or multiple of £10, of stock held by him. Barton Road, Bury St Edmunds, Suffolk, IP32 7BE Date of appointment: 22 November 2013. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Office Holder details: M Maloney, (IP No. 9628) and J M Titley, (IP No. ACT 1986, that a final meeting of the members of the above named 8617) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, company will be held at 32 Stamford Street, Altrincham, Cheshire, Lancashire BL9 8DG WA14 1EY, on 19 January 2015 at 10.30 am, to be followed at 11.00 Further details contact: M Maloney, Email: am by the final meeting of creditors for the purpose of showing how [email protected] Tel: 0161 767 1250 the winding up has been conducted and the property of the company M Maloney and J M Titley, Joint Liquidators disposed of, and of hearing any explanation that may be given by the 19 November 2014 (2236134) Liquidator, and seeking authority for the disposal of the books, accounts and documents of the company. Proxies to be used as the meeting should be lodged at Lucas Johnson Limited, 32 Stamford MILLWOOD2236137 CONSTRUCTION & LANDSCAPING LIMITED Street, Altrincham, Cheshire, WA14 1EY by no later than 12.00 noon (Company Number 05966196) on the day before the meeting. Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Alternative contact: Adrian Yip Wiltshire, SP1 2DN Email: [email protected] Principal trading address: 217 Solent Business Centre, Millbrook Telephone: 0161 929 8666 Road West, Southampton, SO15 0HW Kevin Lucas (IP no 9485) Liquidator. Notice is hereby given that the Liquidator has summoned final Appointed 18 November 2011. meetings of the Company’s members and creditors under Section 17 November 2014 (2235943) 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidator’s acts and dealings and of the conduct of the winding up, hearing any explanations that may be

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 15 COMPANIES given by the Liquidator and passing a resolution granting the release Office Holder details: Joseph Gordon Maurice Sadler, (IP No. 9048) of of the Liquidator. The meetings will be held at the offices of Benedict Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Mackenzie, St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, Nottingham NG1 6EE SP1 2DN on 28 January 2015 at 2.00 pm (members) and 2.15pm In the event of any questions regarding the above please contact (creditors). Joseph Gordon Maurice Sadler on 0115 988 6035 In order to be entitled to vote at the meetings, members and creditors J G M Sadler, Liquidator must lodge their proxies with the Liquidator at St Ann’s Manor, 6-8 St 18 November 2014 (2235947) Ann Street, Salisbury, Wiltshire, SP1 2DN by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form is this has not PEGASUS2235965 TRADING UK LIMITED previously been submitted). (Company Number 06840436) Date of Appointment: 17 July 2013 Registered office: Tugby Orchards, Wood Lane, Tugby, Office Holder details: Kevin James Wilson Weir, (IP No. 9332) of Leicestershire, LE7 9WE Benedict Mackenzie, St Ann’s Manor, 6-8 St Ann Street, Salisbury, Principal trading address: 54-76 Bissell Street, Birmingham, B5 7HP Wiltshire, SP1 2DN Notice is hereby given pursuant to Section 106 of the Insolvency Act For further details contact: Kevin Weir, Tel: 0845 567 0567 Alternative 1986, that General Meetings of the members and creditors of the contact: Terena Farrow above named Company will be held at G2 Advisory Limited, Tugby Kevin Weir, Liquidator Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE on 16 January 19 November 2014 (2236137) 2015 at 10.00am and 10.15am respectively, for the purpose of having an account laid before them, and to receive the Draft Report of the Liquidator showing how the winding-up of the Company has been 2235961OFFICE CLEARANCE & WHOLESALE LTD conducted and its property disposed of, and hearing any explanation (Company Number 05508156) that may be given by the Liquidator. Any member or creditor entitled Registered office: Chapel House, Westmead Drive, Westlea, Swindon, to attend and vote is entitled to appoint a proxy to attend and vote SN5 7UN instead of him or her, and such proxy need not also be a member or Principal trading address: Bay 1, Evolution House, Westmead Drive, creditor. Proxies to be used at the meetings must be lodged with the Swindon, Wiltshire, SN5 7YZ Liquidator at G2 Advisory Limited, Tugby Orchards, Wood Lane, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Tugby, Leicestershire, LE7 9WE no later than 12.00 noon on the 1986 (as amended), that a final general meeting of the members of the preceding business day. above named Company will be held at Baker Tilly Chelmsford, 75 Date of Appointment: 3 October 2013. Springfield Road, Chelmsford, Essex, CM2 6JB, on 26 January 2015 Office Holder details: Stuart Garner, (IP No. 009531) of G2 Advisory at 10.30am to be followed at 10.45am by a final meeting of creditors Limited, Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 for the purpose of receiving an account showing the manner in which 9WE the winding up has been conducted and the property of the Company For further details contact: Tel: 0116 259 8352. disposed of, and of hearing any explanation that may be given by the Stuart Garner, Liquidator Liquidator and to decide whether the Liquidator should be released in 19 November 2014 (2235965) accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not PM2235949 DANVERS LIMITED be a member of the Company. Proxies to be used at the meetings, (Company Number 07820330) together with any hitherto unlodged proof of debt, must be lodged Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 75 Principal trading address: Flat 8 Friary Close, Hamstead Hall Road, Springfield Road, Chelmsford, Essex, CM2 6JB no later than 12.00 Birmingham, West Midlands, B20 1HP noon on the preceding business day. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Date of Appointment: 14 December 2012 1986 that Final Meetings of the Members and Creditors of the above- Office Holder details: Duncan Beat, (IP No. 8161) of Baker Tilly named Company will be held at Findlay James, Saxon House, Saxon Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, Way, Cheltenham, GL52 6QX, on 22 January 2015 at 3.00 pm and Essex CM2 6JB 3.30 pm respectively, for the purpose of having an account laid before Correspondence address & contact details of case manager: Richard them, showing the manner in which the winding-up of the Company Ring, Tel: 01245 211 044 has been conducted and the property disposed of, and of receiving Duncan Beat, Liquidator any explanation that may be given by the Liquidator. Any member or 18 November 2014 (2235961) creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the ORSSON2235947 LIMITED above address by no later than 12.00 noon on the business day (Company Number 06164182) before the meeting. Registered office: Cumberland House, 35 Park Row, Nottingham, Date of Appointment: 21 November 2013. NG1 6EE Office Holder details: Alisdair James Findlay, (IP No. 008744) of Principal trading address: 6 Chaucer Close, Berkhamsted, Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Hertfordshire, HP4 3PP Any person who requires further information may contact Caroline Notice is hereby given that, pursuant to Section 106 of the Insolvency Findlay by email at [email protected], or by telephone on 01242 Act 1986, the Final General Meeting of the members of the Company 576555. will be held at the offices of Elwell Watchorn & Saxton LLP, A J Findlay, Liquidator Cumberland House, 35 Park Row, Nottingham, NG1 6EE, on 6 19 November 2014 (2235949) February 2015 at 10.00 am, to be followed at 10.15 am by the Final Meeting of the Creditors of the Company, to have an account laid before them showing how the winding-up has been conducted and POWELL2235946 & OVEL DISPLAY LIMITED the property of the Company disposed of, and to hear any (Company Number 04457142) explanations that may be given by the Liquidator. Registered office: C/o Valentine & Co, 3rd Floor, Shakespeare House, A member/creditor entitled to attend and vote at the above meetings 7 Shakespeare Road, London, N3 1XE is entitled to appoint a proxy, who need not be a member/creditor of Principal trading address: Unit 7a Uplands Business Park, Blackhorse the company, to attend and vote instead of them. A form of proxy Lane, Walthamstow E17 5QJ together with proof of claim (unless previously submitted) must be Notice is hereby given that final meetings of members and creditors of lodged with me no later than 12.00 noon on the 5 February 2015. the Company will be held at the offices of Valentine & Co, 3rd Floor, Date of Appointment: 14 December 2012 Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 23 January 2015 at 11.45 am and 12.00 noon respectively, for the purposes of having an account laid before them showing the manner

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES in which the winding-up of the Company has been conducted and the Proxies to be used at the meetings along with a proof of debt form property disposed of, and of receiving any explanation that may be must be returned to the offices of F A Simms & Partners Limited, given by the Liquidator, and also determining the manner in which the Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, books, accounts and documents of the Company shall be disposed Leicestershire, LE17 5FB, no later than 12 noon on of. the working day immediately before the meetings. The following resolutions will be put to the meeting: To accept the Names of Insolvency Practitioners calling the meetings: Liquidator’s final report and account and to approve the Liquidator’s Martin Richard Buttriss, Richard Frank Simms release from office. Date of Appointment: 10 December 2013 A member or creditor entitled to attend and vote at the above Address of Insolvency Practitioners: Alma Park, Woodway Lane, meetings may appoint a proxy to attend and vote in his place. It is not Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United necessary for the proxy to be a member or creditor. Proxy forms must Kingdom be returned to the offices of Valentine & Co at the above address by IP Numbers 9291, 9252 no later than 12.00 noon on 22 January 2015. Contact Name Maria Navratilova Telephone Number 01455555488 Date of appointment: 19 November 2013. 19 November 2014 (2235955) Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE RECRUIT2235925 IT ASSOCIATES LIMITED For further details contact: Mark Reynolds, Tel: 020 8343 3710. (Company Number 04389116) Alternative contact: Natasha Segen. Registered office: Concorde House, Trinity Park, Solihull, B37 7UQ Mark Reynolds, Liquidator Principal trading address: 24 Atlantic Square, Station Road, Witham, 18 November 2014 (2235946) Essex, CM8 2TL Notice is hereby given pursuant to s106 of the INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above 2235940PUNCTILIO MODEL SPOT LIMITED named Company will be held at Concorde House, Trinity Park, (Company Number 02394966) Solihull, B37 7UQ at 11:00 am and 11:30 am on 29 January 2015 and Registered office: Emerald House, 20-22 Anchor Road, Aldridge, respectively, for the purpose of having an account laid before them Walsall WS9 8PH showing how the winding-up has been conducted and the property of Principal trading address: 41 Regent Street, Hinckley, Leicestershire the Company disposed of, and also determining whether the LE10 0BA Liquidator should be granted his release from office. Date of Appointment: 3 April 2013 A member or creditor entitled to attend and vote is entitled to appoint NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the a proxy to attend and vote instead of him and such proxy need not INSOLVENCY ACT 1986, that a final meeting of the members of the also be a member or creditor. Proxy forms must be returned to the above named Company will be held at the offices of K J Watkin & Co, offices of Cobalt, Concorde House, Trinity Park, Solihull, B37 7UQ no Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on later than 12.00 noon on the business day before the meeting. 27 January 2015 at 10.45 am, to be followed at 11.00 am by a final Ian Pankhurst (IP number 9602) of Cobalt, Concorde House, Trinity meeting of creditors for the purpose of showing how the winding up Park, Solihull, B37 7UQ was appointed Liquidator of the Company on has been conducted and the property of the company disposed of, 2 August 2012. and of hearing an explanation that may be given by the Liquidator, Further information about this case is available from Laura South of and approving the release of the Liquidator. Cobalt on 0121 647 7380. Proxies to be used at the meetings must be lodged with the Ian Pankhurst, Liquidator Liquidator at Emerald House, 20-22 Anchor Road, Aldridge, Walsall 20 November 2014 (2235925) WS9 8PH no later than 12 noon on the preceding day. Should you require any further information then please do not hesitate to contact either Mr C H I Moore or Simon Wall of K J Watkin & Co. 2235936SIMPKIN & ICKE LIMITED on 01922 452881. (Company Number 01283330) 19 November 2014 Registered office: 4 Cyrus Way, Cygnet Park, Hampton, C H I Moore (IP Number 8156), Liquidator (2235940) Peterborough, PE7 8HP Principal trading address: Glaisdale Works, Glaisdale Drive East, Nottingham, NG8 4JU RAMDIS2235955 SOFTWARE LIMITED Notice is hereby given, pursuant to Section 106 of the INSOLVENCY (Company Number 05740757) ACT 1986, that the Final Meetings of Members and Creditors of the Registered office: Alma Park, Woodway Lane, Claybrooke Parva, above named company will be held at the offices of Bulley Davey, 4 Lutterworth, Leicestershire, LE17 5FB Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on Principal trading address: 8 Gills Court, Somerset Road New Barnet, Thursday, 8th January 2015 at 10.00 am and 10.15 am respectively, Barnet, EN5 1TB for the purpose of showing how the winding up has been conducted NOTICE IS HEREBY GIVEN that a final meeting of the members of and the property of the company disposed of, and to hear any Ramdis Software Limited will be held at 10:00 am on 29 January explanation that may be given by the Liquidator. Proxies to be used at 2015, to be followed at 10:15 am on the same day by a meeting of the the meetings should be lodged at Bulley Davey, 4 Cyrus Way, Cygnet creditors of the company. The meetings will be held at Alma Park, Park, Hampton, Peterborough PE7 8HP, no later than 12.00 noon on Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Wednesday, 7th January 2015. 5FB Michael James Gregson (IP No 9339) Liquidator of Simpkin & Icke The meetings are called pursuant to Section 106 of the INSOLVENCY Limited Appointed 6th November 2013 ACT 1986 for the purpose of receiving an account from the Joint Alternative contact: Alan Thornton, (e-mail) Liquidators explaining the manner in which the winding-up of the [email protected] - telephone 01733 569494. company has been conducted and to receive any explanation that 18 November 2014 (2235936) they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a SPICERS2235934 (BUILDERS) LIMITED member or creditor. (Company Number 00244702) The following resolutions will be considered at the creditors’ meeting: Registered office: Smith & Williamson LLP, Marmion House, 3 1. That the Joint Liquidators report and receipts and payments Copenhagen Street, Worcester, WR1 2HB account be approved. Principal trading address: Checketts Lane, Worcester, WR3 7JP 2. That the Joint Liquidators be granted their release from office.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 17 COMPANIES

Notice is hereby given pursuant to s106 of the Insolvency Act 1986, Proxy Forms should be submitted at the latest by 12.00pm on 6th that final meetings of the members and creditors of the above named January 2015 and should be returned to Wilkin Chapman LLP, The Company will be held at 3rd Floor, 9 Colmore Row, Birmingham B3 Hall, Lairgate, Beverley, HU17 8HL 2BJ on 4 February 2015 at 10.00 am and 10.30 am respectively, for Telephone 01482 398378 Email: [email protected] the purpose of having an account laid before them showing how the Christopher C Garwood (IP number 5829) of Wilkin Chapman LLP, winding-up has been conducted and the property of the Company The Hall, Lairgate, Beverley, HU17 8HL was appointed Liquidator of disposed of, and also determining whether the Liquidator should be the Company on 16/11/12. granted his release from office. Christopher C Garwood Liquidator (2235911) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the TUBULAR2235924 MECHANICAL SERVICES LIMITED offices of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, (Company Number 04942039) Birmingham B3 2BJ no later than 12.00 noon on the business day Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, before the meetings. Wiltshire, SP1 2DN Date of appointment: 24 November 2010. Principal trading address: 95 Leigh Road, Eastleigh, Hampshire, SO50 Office Holder details: Paul Michael McConnell, (IP No. 7802) and 9DF Gilbert John Lemon, (IP No. 9573) both of Smith & Williamson LLP, Notice is hereby given that the Liquidator has summoned final 3rd Floor, 9 Colmore Row, Birmingham B3 2BJ meetings of the Company’s members and creditors under Section For further details contact: Chris Allen, Tel: 0121 710 5200. 106 of the Insolvency Act 1986 for the purposes of having laid before Paul Michael McConnell and Gilbert John Lemon, Joint Liquidators them an account of the Liquidator’s acts and dealings and of the 19 November 2014 (2235934) conduct of the winding up, hearing any explanations that may be given by the Liquidator and passing a resolution granting the release of the Liquidator. The meetings will be held at the offices of Benedict 2235809THE BRIDAL GALLERY GROUP LIMITED Mackenzie, St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, (Company Number 06625844) SP1 2DN on 28 January 2015 at 2.30 pm(members) and 2.45pm Registered office: C/o Begbies Traynor, No 1 Old Hall Street, (creditors). Liverpool, L3 9HF In order to be entitled to vote at the meetings, members and creditors Principal trading address: Unit 3 The Boskins, Church Road, Tarleton, must lodge their proxies with the Liquidator at St Ann’s Manor, 6-8 St Preston PR4 6UP; 8-12 Glovers Court, Preston PR1 3LS; 66-68 Ann Street, Salisbury, Wiltshire, SP1 2DN by no later than 12.00 noon Northgate Street, Chester CH1 2HT; 49 Allerton Road, Woolton on the business day prior to the day of the meeting (together, if Village, Liverpool L25 7RE applicable, with a completed proof of debt form is this has not Jason Dean Greenhalgh (IP No 009271) and Gary N Lee (IP No previously been submitted). 009204), both of Begbies Traynor (Central) LLP of No 1 Old Hall Date of appointment: 5 October 2012. Street, Liverpool, L3 9HF were appointed as Joint Liquidators of the Office Holder details: Kevin James Wilson Weir, (IP No. 9332) of Company on 31 October 2012. Benedict Mackenzie, St Ann’s Manor, 6-8 St Ann Street, Salisbury, Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Wiltshire, SP1 2DN the members and creditors of the above named Company will be held For further details contact: Kevin Weir or Terena Farrow on 0845 567 at the offices of Begbies Traynor (Central) LLP, No 1 Old Hall Street, 0567. Liverpool, L3 9HF on 23 January 2015 at 11.00 am and 11.15 am Kevin James Wilson Weir, Liquidator respectively, for the purpose of having an account of the winding up 19 November 2014 (2235924) laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. 2235932VDMA LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 07299492) a proxy to attend and vote instead of him and such proxy need not Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX also be a member or creditor. Principal trading address: KD Tower, Cotterells, Hemel Hempstead, In order to be entitled to vote at the meeting, creditors must lodge NP1 1FW their proofs of debt (unless previously submitted) and unless they are Notice is hereby given, pursuant to Section 106 of the Insolvency Act attending in person, proxies at the offices of Begbies Traynor (Central) 1986 that Final Meetings of the Members and Creditors of the above- LLP, No 1 Old Hall Street, Liverpool, L3 9HF no later than 12.00 noon named Company will be held at Findlay James, Saxon House, Saxon on the business day before the meeting. Please note that the Joint Way, Cheltenham, GL52 6QX, on 22 January 2015 at 2.00 pm and Liquidators and their staff will not accept receipt of completed proxy 2.30 pm respectively, for the purpose of having an account laid before forms by email. Submission of proxy forms by email will lead to the them, showing the manner in which the winding-up of the Company proxy being held invalid and the vote not cast. has been conducted and the property disposed of, and of receiving Any person who requires further information may contact the Joint any explanation that may be given by the Liquidator. Any member or Liquidator by telephone on 0151 227 4010. Alternatively enquiries can creditor entitled to attend and vote is entitled to appoint a proxy to be made to Anthony Bailey by email at Anthony.Bailey@begbies- attend and vote instead of him or her, and such proxy need not also traynor.com or by telephone on 0151 227 4010. be a member or creditor. The proxy form must be returned to the Jason D Greenhalgh, Joint Liquidator above address by no later than 12.00 noon on the business day 19 November 2014 (2235809) before the meeting. Date of Appointment: 20 November 2013. Office Holder details: Alisdair James Findlay, (IP No. 008744) of TRADITIONALLY2235911 NICE PUBS LIMITED Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX (Company Number 07210032) Any person who requires further information may contact Caroline Registered office: C/o Wilkin Chapman LLP, The Hall, Lairgate, Findlay by email at [email protected], or by telephone on 01242 Beverley HU17 8HL 576555. Principal trading address: Trading as “The Wheelhouse” of (same as A J Findlay, Liquidator registered office) and as “Duke of York” of 70 Church Street, Sutton- 19 November 2014 (2235932) on-hull HU7 4TD and as “The Rising Sun” of 1 Mizzen Rd, Hull HU6 7AG NOTICE IS HEREBY GIVEN pursuant to s.1 06 of the Insolvency Act WHITE2235916 HORSE PRESS LTD 1986 that the final meetings of the Members and Creditors of the (Company Number 08322598) above-named Company will be held at 11.00 am and 11.30 am Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge respectively on the 7 January 2015, for the purpose of laying before House, 23 Duke Street, Reading, RG1 4SA the meetings an account of the conduct of the Liquidation and of how Principal trading address: 1 Hambridge Lane, Newbury, Berkshire the Company’s property has been disposed and considering the RG14 5TU release of the Liquidator as such.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 of the Insolvency Act Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, (E-mail 1986, that final meetings of the members and creditors of the above address [email protected]; Telephone Number 0151 236 4331) named Company will be held at Dukesbridge House, 23 Duke Street, is a person qualified to act as an Insolvency Practitioner in relation to Reading, Berkshire RG1 4SA on 21 January 2015 at 11.00 am and the Company who will, during the period before the day of the 11.15 am respectively, for the purpose of having an account laid Meeting, furnish Creditors, free of charge, with such information before them showing the manner in which the winding-up of the concerning the Company’s affairs as they may reasonably require. Company has been conducted and the property disposed of, and of Ms. L J H Brown, Director receiving any explanation that may be given by the Liquidator, and 19 November 2014 (2235758) also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any member or creditor is entitled to attend and vote at the above meetings and may 2235752AHS INSTALLATIONS LIMITED appoint a proxy to attend instead of himself. A proxy holder need not (Company Number 07326850) be a member or creditor of the Company. Proxies to be used at the Registered office: 182A High Street, Beckenham, Kent BR3 1EW meetings must be lodged at Dukesbridge House, 23 Duke Street, Principal trading address: 15 Beverley Road, Maidstone ME16 9DL Reading, RG1 4SA not later than 12.00 noon on the business day Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY prior to the meetings. Where a proof of debt has not previously been ACT 1986 that a meeting of the creditors of the above named submitted by a creditor, any proxy must be accompanied by such a Company will be held at 257b Croydon Road, Beckenham, Kent, BR3 completed proof. 3PS, on 05 December 2014, at 10.30 am for the purposes mentioned Date of appointment: 9 December 2013. in Sections 99, 100 and 101 of the said Act. Resolutions to be taken Office Holder details: Paul William Ellison, (IP No. 7254) and Gareth at the meeting may include a resolution specifying the terms on which Wyn Roberts, (IP No. 8826) both of KRE Corporate Recovery LLP, the Liquidator is to be remunerated and the meeting may receive Dukesbridge House, 23 Duke Street, Reading, RG1 4SA information about, or be called upon to approve, the costs of Further details contact: Ben Briscoe, Email: [email protected] preparing the Statement of Affairs and convening of the meeting. Tel: 0118 947 9090 Notice is also hereby given that for the purpose of voting, secured Paul Ellison and Gareth Roberts, Joint Liquidators creditors are required, unless they surrender their security, to lodge at 18 November 2014 (2235916) the offices of Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent, BR3 3PS, before the meeting, a statement giving particulars of their security, the date it was given and the value at MEETINGS OF CREDITORS which it is assessed. Proofs and proxies must be duly completed and lodged with the Company at the offices of Bailey Ahmad Limited, 2235760A KELLY CABINS AND CONTAINERS LIMITED 257b Croydon Road, Beckenham, Kent, BR3 3PS, not later than (Company Number 08733334) 12.00 noon on the business day preceding the date of the meeting. In Registered office: : 25 Vandries Street, Liverpool, Merseyside L3 7BJ accordance with Section 98(2)(b) a list of names and addresses of the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Company’s creditors will be available for inspection, free of charge, at ACT 1986, that a meeting of the Creditors of the above named 257b Croydon Road, Beckenham, Kent BR3 3PS on the two business Company will be held at 116 Duke Street, Liverpool, Merseyside L1 days preceding the date of the meeting, between the hours of 10.00 5JW, on 25 November 2014 at 11.30 am, for the purposes mentioned am and 4.00 pm. For the purpose of Section 183(2)(a) of the in Sections 99, 100 and 101 of the said Act. Insolvency Act 1986, I would confirm that a general meeting of the Gerald Irwin of Irwin & Company is a person qualified to act as members of the Company has been called at which a resolution for Liquidator in relation to the Company who will, during the period voluntary winding up is to be proposed. before the day of the Meeting, furnish creditors free of charge with For further details contact: Tommaso Waqar Ahmad (IP No 9475). such information concerning the Company’s affairs as they may Case Manager: David Perkins, E-mail: [email protected], reasonably require. Tel: 0208 662 6070. For the purposes of voting a Statement of Claim (Proof of Debt) and David William Bryan, Director any Proxy intended to be used at the meeting must be lodged with 18 November 2014 (2235752) the Company c/o the proposed Liquidator’s address, not later than 12 noon on the business day prior to the day of the meeting. Proposed Liquidator’s Name and Address: Gerald Irwin, Irwin & ALEX2235748 CROFT LIMITED Company, Station House, Midland Drive, Sutton Coldfield B72 1TU. (Company Number 05244480) Office Holder Number: 8753. Tel No: 0121 321 1700 Trading Name: Titanium Fire Andrew Arthur Kelly, Director Registered office: 4th Floor Allan House, 10 John Princes Street, 13 November 2014 (2235760) London W1G 0AH Principal trading address: 96 Kensington High Street, London W8 4SG AEROVENT2235758 LIMITED Any other name: Titanium Fire Limited (Company Number 05719028) Notice is hereby given pursuant to Section 98 of the INSOLVENCY Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 ACT 1986 that a meeting of the creditors of the above-named 9AG company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 Principal trading address: 3B Arbour Court, Knowsley Industrial Park, John Princes Street, London W1G 0AH on 8 December 2014 at 11.45 Liverpool L33 7XE am for the purposes mentioned in Sections 99, 100 and 101 of the Nature of Business: Manufacture and Fitting of Ventilation Systems said Act, ie: Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 1. To have laid before it a statement as to the affairs of the company. ACT 1986, that a Meeting of Creditors of the above-named Company 2. The appointment of a Liquidator. will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 3. The appointment of a Liquidation Committee. 18 Chapel Street, Liverpool L3 9AG, on 2 December 2014 at 12 noon. Resolutions may be proposed at the meeting of creditors to set the The purpose of the meeting, pursuant to Sections 99 to 101 of the Act basis of the Liquidator’s remuneration and to confirm the pre is to consider the statement of affairs of the Company to be laid appointment costs. before the meeting, to appoint a liquidator and, if the creditors think Notice is also hereby given, pursuant to Section 98(2)(a) of the fit, to appoint a liquidation committee. The resolutions to be taken at Insolvency Act 1986 that Anthony Harry Hyams of Insolve Plus Ltd, the meeting may include a resolution specifying the terms on which 4th Floor Allan House 10 John Princes Street, London W1G 0AH is the liquidator is to be remunerated and the meeting may receive qualified to act as an Insolvency Practitioner in relation to the above information about, or be called upon to approve, the costs of company and will furnish creditors free of charge with such preparing the Statement of Affairs and convening the meeting. In information concerning the company’s affairs as they may reasonably order to be entitled to vote at the Meeting, Creditors must lodge their require. proxies, together with a full statement of account at the offices of Parkin S. Booth & Co., aforesaid, not later than 12 noon on 1 December 2014. Ian C Brown (IP Number 8621) of Parkin S. Booth &

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 19 COMPANIES

A form of Proxy is enclosed herewith to enable you to vote by Proxy Creditors wishing to vote at the meeting must (unless they are at the meeting. Proxies to be used at the meeting must be lodged at individual creditors attending in person) ensure that their proxy form the registered office of the company situated at Insolve Plus Ltd, 4th and statement of claim is received at G I A Insolvency, 8A Kingsway Floor Allan House, 10 John Princes Street, London W1G 0AH not later House, King Street, Bedworth, Warwickshire, CV12 8HY not later than than 12 noon on the business day prior to the meeting. 12.00 noon on the business day before the meeting. Creditors will not be entitled to vote unless their proofs have been NOTICE IS ALSO GIVEN that, for the purposes of voting, secured lodged and admitted for voting purposes. creditors must, unless they surrender their security, lodge at the Secured creditors (unless they surrender their security) must give Registered Office of the Company particulars of their security, details of their security and its value if they wish to vote at the including the date when it was given and the value at which it is meeting. assessed. Anthony Harry Hyams (IP Number 9413) of Insolve Plus Ltd, 4th Floor Pursuant to Section 98(2) of the Act, lists of the names and addresses Allan House, 10 John Princes Street, London W1G 0AH, (telephone: of the Company’s Creditors will be available for inspection, free of 02074952348) is the proposed Liquidator in these proceedings. charge, at the offices of G I A Insolvency, 8A Kingsway House, King Further information about this case is available by contacting Street, Bedworth, Warwickshire, CV12 8HY on the two business days Christine Vaines either by email at [email protected] or prior to the day of the Meeting. by telephone 02074952348. Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A Stephen Pollard – Director Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is 18 November 2014 (2235748) qualified to act as insolvency practitioner in relation to the company, and may be contacted on 024 7722 0175 or by email to neil@gia- insolvency.co.uk 2235754AMBIENT TECHNOLOGIES LIMITED BY ORDER OF THE BOARD (Company Number 03500041) Mr M P Farmer, Chairman Registered office: 77 Marlowes, Hemel Hempstead, Hertfordshire HP1 17 November 2014 (2235744) 1LF Principal trading address: Unit A, Highcroft, The Green, Peters Green, Hertfordshire LU2 9QL CI2235750 WHOLESALE LIMITED Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, Trading Name: Dialgreen Insolvency Rules 1986 (Company Number 06459372) Notice is hereby given pursuant to Section 98 of the INSOLVENCY Registered office: The Hemmel, Blagdon Lane, Cramlington, NE23 ACT 1986 that a meeting of the creditors of the Company will be held 8AU at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 16 Principal trading address: The Hemmel, Blagdon Lane, Cramlington, December 2014 at 2.00 pm for the purposes mentioned in Sections NE23 8AU 99, 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Associates Limited, is qualified to act as insolvency practitioner in ACT 1986 that a meeting of the creditors of the above named relation to the above. A list of the names and addresses of the Company will be held at the offices of Northpoint, 118 Pilgrim Street, Company’s creditors will be available for inspection free of charge at Newcastle upon Tyne, NE1 6SQ, on 02 December 2014, at 4.00 pm the offices of B&C Associates Limited, Concorde House, Grenville for the purposes mentioned in Sections 99, 100 and 101 of the said Place, Mill Hill, London NW7 3SA, on the two business days prior to Act. Resolutions to be taken at the meeting will include a resolution the meeting of creditors between the hours of 10.00 am and 4.00 pm. specifying the terms on which the Liquidator is to be remunerated, To enable a creditor to vote, a proxy must be lodged, together with a and the meeting may receive information about, or be called upon to statement of claim, at the offices of B&C Associates Limited, approve, the costs of preparing the statement of affairs and Concorde House, Grenville Place, Mill Hill, London NW7 3SA, not later convening the meeting. Creditors wishing to vote at the meeting must than 12 noon on the business day prior to the meeting of creditors. lodge a full statement of account and (if applicable) a form of proxy, at The proxy form and statement may be posted or sent by fax to 020 the offices of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, 8906 7731. NE1 6SQ, not later than 12.00 noon on the business day preceding Place at which a list of Creditors will be available for inspection: B&C the meeting. Forms of general and special proxy are available on Associates Limited, Concorde House, Grenville Place, Mill Hill, request. For the purposes of voting a secured creditor is required London NW7 3SA. Tel: 020 8906 7730. Email: (unless he surrenders his security) to lodge a statement at Northpoint, [email protected] 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ before the Proposed Liquidator: Jeffrey Mark Brenner – IP Number: 9301, B&C meeting, a statement giving particulars of his security, the date when Associates Limited, Concorde House, Grenville Place, Mill Hill, it was given and the value at which it is assessed. Notice is further London NW7 3SA. Email address: [email protected]. given that Greg Whitehead (IP No 8827) of Northpoint, Yorkshire Alternative contact: Nick Cusack – [email protected] Chambers, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ, who Kenneth Lark, Director is qualified to act as an insolvency practitioner in relation to the 17 November 2014 (2235754) company, will furnish creditors free of charge such information concerning the company’s affairs as they may reasonably require during the period before the day of the meeting of creditors. BONO2235744 & MURPHY LIMITED For further details contact: Greg Whithead, Email: (Company Number 01497603) [email protected] Tel: 0191 211 1452 Registered office: 8A Kingsway House, King Street, Bedworth, T Graham, Director Warwickshire, CV12 8HY 18 November 2014 (2235750) Principal trading address: Unit 3, The Crystal Centre, Elmgrove Road, Harrow, Middlesex, HA1 2HP NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the COUNTRY2235746 INNS & DINING LTD INSOLVENCY ACT 1986, that a Meeting of Creditors of the above (Company Number 7748526) named Company will be held at Ramada London North Hotel, Trading Name: The Farmers Arms Between Jct 2-4, Gateway Services, London, NW7 3HU on 2 Registered office: The Farmers Arms, Wick Road, St Brides Major, December 2014 at 11.30 am for the purposes mentioned in Section Bridgend, Vale of Glamorgan, CF32 0SE 99, 100 and 101 of the said Act, being to lay a statement of affairs Principal trading address: The Farmers Arms, Wick Road, St Brides before the creditors, appoint a liquidator and appoint a liquidation Major, Bridgend, Vale of Glamorgan, CF32 0SE committee. Notice is hereby given, pursuant to section 98 of the INSOLVENCY The Resolutions at the meeting of creditors may include a resolution ACT 1986, that a meeting of Creditors of the above-named Company specifying the terms on which the Liquidator is to be remunerated. will be held at 63 Walter Road, Swansea, SA1 4PT on Tuesday 2nd The meeting may receive information about, or be asked to approve, December 2014 at 3.00 pm, for the purpose of having a full statement the cost of preparing the Statement of Affairs and convening the of the position of the Company’s affairs, together with a List of the meeting. Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Liquidator and of appointing a Liquidation Committee. Proxies to be FAT2235738 BELLY (BIRMINGHAM) LTD used at the Meeting must be lodged with the Company at its (Company Number 07852776) Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 Registered office: SKN Business Centre, 1 Guildford Street, noon on the business day before the Meeting. In order to be able to Birmingham, B19 2HN vote at the meeting a Proof of Debt must also be lodged prior to Principal trading address: 590-592 Bristol Road, Birmingham, B29 commencement thereof. 6BQ On the two business days falling next before the day on which the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Meeting is to be held, a list of the names and addresses of the ACT 1986 that a meeting of the creditors of the above-named Company’s creditors will be available for inspection free of charge at Company will be held at 15 Highfield Road, Hall Green, Birmingham, the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, B28 0EL, on 05 December 2014, at 11.30 am for the purposes Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 mentioned in Sections 99, 100 and 101 of the said Act. The 644491 and e-mail address [email protected]), being a place resolutions at the meeting of creditors may include a resolution in the relevant locality. specifying the terms on which the Liquidator is to be remunerated. The resolutions to be taken at the meeting may include a resolution The meeting may receive information about, or be asked to approve, specifying the terms on which the Liquidator is to be remunerated and the cost of preparing the Statement of Affairs and convening the the meeting may receive information about, and be called upon to meeting. Pursuant to Section 98(2) of the Act, lists of the names and approve, the costs of preparing the Statement of Affairs and addresses of the Company’s creditors will be available for inspection, convening the meeting. free of charge, at the offices of Nottingham Watson Ltd, Insolvency Notice is also given that, for the purpose of voting, Secured Creditors Practitioners, 15 Highfield Road, Hall Green, Birmingham, B28 0EL, must (unless they surrender their security), lodge at the Registered on the two business days prior to the day of the meeting. Office of the Company at 63 Walter Road, Swansea SA1 4PT before For further details contact: Peter Nottingham (IP No. 9015) of the meeting a statement giving particulars of their security, the date Nottingham Watson Ltd, Email: [email protected] Tel: 0121 778 when it was given, and the value at which it is assessed. 1333 By Order of the Board of Directors A Ali, Director R H Jones, Director 19 November 2014 (2235738) 18 November 2014 (2235746)

FOUR2235737 SEASONS PROPERTY LTD 2235740DAWSONS TYRE & EXHAUST CENTRE LIMITED (Company Number 06489195) (Company Number 05575463) Registered office: 1st Floor, 238 Edgware Road, London W2 1DW Registered office: 1 Grove Place, Bedford MK40 3JJ Principal trading address: 1st Floor, 238 Edgware Road, London W2 Principal trading address: Unit 12 Shuttleworth Court, Shuttleworth 1DW Road, Goldington, Bedfordshire MK41 0EN Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given pursuant to Section 98(1) of the Insolvency Act ACT 1986 that a meeting of the creditors of the above named 1986 that a meeting of creditors of the above company will be held at Company will be held at Langley House, Park Road, East Finchley, Thompsons Chartered Accountants, 1 Grove Place, Bedford MK40 London N2 8EY, on 05 December 2014, at 12.30 pm for the purposes 3JJ on 2 December 2014 at 11.15 am. mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon (IP Proposed Liquidators: Mark Beesley (IP Number – 8739) and Tracy No 008635) of Accura Accountants Business Recovery Turnaround Mary Clowry (IP Number – 9562), Beesley Corporate Solutions, Astute Ltd, Langley House, Park Road, East Finchley, London N2 8EY, is House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Contact qualified to act as an Insolvency practitioner in relation to the above telephone number - 01625 544 795. and will furnish creditors, free of charge, with such information A resolution may be proposed at the meeting of creditors to fix the concerning the Company’s affairs as is reasonably required. basis of the liquidators’ remuneration and to approve the costs of Further details contact: Alan Simon, Tel: 020 8444 2000. preparing the statement of affairs and convening the meeting. Mohamed Rasool, Director Notice is hereby given pursuant to Section 98(2) of the Insolvency Act 18 November 2014 (2235737) 1986 that a list of names and addresses of the company’s creditors will be available for inspection free of charge, between 9.30 am and 5.00 pm at the office of Beesley Corporate Solutions, Astute House, 2235734GAME FISHING SUPPLIES LTD Wilmslow Road, Handforth SK9 3HP from 28 November 2014. (Company Number 05055334) Contact [email protected] or telephone 01625 544 795. Registered office: 3-4 Fawcetts Yard, Morpeth, Northumberland, Stephen Charles Willis, Director NE61 1BG 21 November 2014 (2235740) Principal trading address: 3-4 Fawcetts Yard, Morpeth, Northumberland, NE61 1BG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2235743DIAMOND INDUSTRIES LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 03806669) Company will be held at The Honest Lawyer Hotel, Croxdale, Durham, Registered office: HJS Recovery, 12-14 Carlton Place, Southampton on 02 December 2014, at 12.15 pm for the purposes mentioned in SO15 2EA Section 99, 100 and 101 of the said Act. Joanne Wright and Fiona Principal trading address: Greenhills Estate, Rose House, Tilford Grant are qualified to act as insolvency practitioners in relation to the Road, Tilford, Farnham, Surrey above and will furnish creditors, free of charge, with such information Notice is hereby given pursuant to Section 98 of the Insolvency Act concerning the Company’s affairs as is reasonbly required. 1986 that a meeting of creditors of the above company will be held at Resolutions to be passed at the meeting may include a resolution HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA, on 3 specifying the terms on which the Liquidator is to be remunerated and December 2014 at 11.15 am, for the purpose provided for in sections the meeting may receive the information about, or be called upon to 99 to 101 of the Act. approve, the costs of preparing the statement of affairs and A list of names and addresses of the company’s creditors will be convening of the meeting. Notice is further given that a list of the available for inspection free of charge at the offices of HJS Recovery, names and addresses of the Company’s creditors may be inspected, 12-14 Carlton Place, Southampton SO15 2EA on 1 December 2014 free of charge, at Wilson Field Limited, The Manor House, 260 and 2 December 2014 between the hours of 10.00 am and 4.00 pm. Ecclesall Road South, Sheffield, S11 9PS, on the two business days For further details contact Mike Hall, Tel: 023 8023 4222, Email: preceding the date of the meeting stated above. [email protected] Further details contact: Joanne Wright and Fiona Grant (IP Nos 15550 By Order of the Board and 9444) both of Wilson Field Limited, The Manor House, 260 18 November 2014 (2235743) Ecclesall Road South, Sheffield, S11 9PS. Alternative contact: Shelley Mallett, Tel: 0114 2356780. Ian Stuart Woods, Director 21 November 2014 (2235734)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 21 COMPANIES

GLOBAL2235733 POLYMER SOLUTIONS LIMITED Notice is also hereby given that for the purpose of voting, secured (Company Number 06661384) creditors are required, unless they surrender their security, to lodge at Registered office: 1 Lord Street, Gainsborough, Lincolnshire DN21 17/25 Scarborough Street, Hartlepool TS24 7DA before the meeting, 2DD a statement giving particulars of their security, the date it was given Principal trading address: 1 Lord Street, Gainsborough, Lincolnshire and the value at which it is assessed. DN21 2DD Forms of general and special proxy are available, and proxies must be NOTICE IS HEREBY GIVEN, pursuant to section 98 of the duly completed and lodged with the company at 17/25 Scarborough INSOLVENCY ACT 1986 that a meeting of creditors of the above Street, Hartlepool TS24 7DA not later than 12.00 noon on the company will be held at Heath Clark Limited, 79 Saltergate, business day preceding the date of the meeting. Chesterfield, Derbyshire S40 1JS on 3 December 2014 at 11.30 am Creditors are required to prove their debts by means of suitable for the purposes mentioned in sections 99 to 101 of the said Act. evidence, prior to the meeting if possible, but should this not be the Annette Reeve (IP number: 9739) of Heath Clark Limited, 79 case, such evidence can be presented to the chairman at the meeting Saltergate, Chesterfield, Derbyshire S40 1JS is qualified to act as an of creditors itself. insolvency practitioner in relation to the company and, during the In accordance with section 98(2)(b) of the Act a list of the names and period before the day on which the meeting is to be held, will furnish addresses of the company’s creditors will be available for inspection, creditors free of charge with such information concerning the free of charge, Broadbents Business Recovery Services, 17/25 company’s affairs as they may reasonably require. Scarborough Street, Hartlepool TS24 7DA on the two business days Resolutions to be taken at the meeting may include a resolution preceding the date of the meeting, between the hours of 10.00 am specifying the terms on which the Liquidator is to be remunerated and and 4.00 pm. For further information, please contact Jonathan Todd the meeting may receive information about, or be called upon to on (01429) 241266 or [email protected]. approve, the cost of preparing the statement of affairs and convening BY ORDER OF THE BOARD the meeting. Further information about this case is available from the John Oliver Grievson Saunders, Director offices of Heath Clark Limited at [email protected]. 20 November 2014 (2235732) Gregor Whitehorne, Director (2235733)

JORDAN2235727 INDUSTRIES LIMITED 2235735HOUSE INVESTMENTS LIMITED (Company Number 8794911) (Company Number 07124944) Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Trading Name: Hertford House Hotel SO15 2EA Registered office: 1 Fore Street, Hertford SG14 1DA Principal trading address: Greenhills Estate, Rose House, Tilford Principal trading address: 1 Fore Street, Hertford SG14 1DA Road, Tilford, Farnham, Surrey Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”) a Notice is hereby given pursuant to Section 98 of the Insolvency Act meeting of the creditors of the above-named Company will be held at 1986 that a meeting of creditors of the above company will be held at The Lloyds Club, 42 Crutched Friars, London EC3N 2AP on 11 HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA, on 3 December 2014 at 10.30 am. The purpose of the meeting, pursuant to December 2014 at 11.45 am, for the purpose provided for in sections Sections 99 to 101 of the Act is to consider the statement of affairs of 99 to 101 of the Act. the Company to be laid before the meeting, to appoint a Liquidator A list of names and addresses of the company’s creditors will be and, if the creditors think fit to appoint a liquidation committee. available for inspection free of charge at the offices of HJS Recovery, In order to be entitled to vote at the meeting, creditors must lodge 12-14 Carlton Place, Southampton SO15 2EA on 1 December 2014 their proxies, together with a statement of their claim at the offices of and 2 December 2014 between the hours of 10.00 am and 4.00 pm. Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch For further details contact Mike Hall, Tel: 023 8023 4222, Email: Road, Southend on Sea SS1 2EG not later than 12.00 noon on 11 [email protected] December 2014. Please note that submission of proxy forms by email By Order of the Board is not acceptable and will lead to the proxy being held invalid and the 18 November 2014 (2235727) vote not cast. Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of KNITS2235721 IN THE CITY LIMITED charge with such information concerning the Company’s affairs as (Company Number 06823008) they may reasonably require during the period before the day on Registered office: 1st Floor, Bank Quay House, Sankey Street, which the meeting is to be held. Warrington WA1 1NN Any person who requires further information may contact Christopher Principal trading address: 12 Vicarage Place, Prescot, Merseyside Gore of Begbies Traynor (Central) LLP by e-mail at L34 1LA [email protected] or by telephone on 01702 Nature of Business: Mail Order Knitting Supplies 467255. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY By Order of the Board ACT, 1986, that a Meeting of Creditors of the above-named Company Nicholas Shipton, Director will be held at the offices of Parkin S. Booth & Co., 1st Floor, Bank 13 November 2014 (2235735) Quay House, Sankey Street, Warrington WA1 1NN, on 4 December 2014 at 10.45 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the J2235732 & M TRADING LIMITED Company to be laid before the meeting, to appoint a liquidator and, if Trading Name: New York Trading the creditors think fit, to appoint a liquidation committee. The (Company Number 08005006) resolutions to be taken at the meeting may include a resolution Registered office: c/o David Scott and Co, 15 Staindrop Road, West specifying the terms on which the liquidator is to be remunerated and Auckland, Bishop Auckland DL14 9JU the meeting may receive information about, or be called upon to Principal trading address: Unit 3A, Guiseley Way, Eaglescliffe, approve, the costs of preparing the Statement of Affairs and Stockton-on-Tees TS16 0RF convening the meeting. Notice is hereby given, pursuant to section 98 of the INSOLVENCY In order to be entitled to vote at the Meeting, Creditors must lodge ACT 1986, that a meeting of the creditors of the above company will their proxies, together with a full statement of account at the offices of be held at 17/25 Scarborough Street, Hartlepool, TS24 7DA on 11 Parkin S. Booth & Co., aforesaid, not later than 12 noon on 3 December 2014 at 10.30 am for the purposes mentioned in sections December 2014. 99, 100 and 101 of the said Act. John P Fisher of Parkin S. Booth & Co., 1st Floor, Bank Quay House, Resolutions to be taken at the meeting may include a resolution Sankey Street, Warrington WA1 1NN, is a person qualified to act as specifying the terms on which the Liquidator is to be remunerated and an Insolvency Practitioner in relation to the Company who will, during the meeting may receive information about, or be called upon to the period before the day of the Meeting, furnish Creditors, free of approve, the costs of preparing the statement of affairs and charge, with such information concerning the Company’s affairs as convening of the meeting. they may reasonably require.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

(E-mail address [email protected]; Telephone Number 01925 For the purposes of voting, a secured creditor is required (unless he 245004) surrenders his security) to lodge at Recovery House, Hainault Christine Feery, Director Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the 13 November 2014 (2235721) meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter 2235723M&B PLANT HIRE LIMITED Clark, Recovery House, Hainault Business Park, 15-17 Roebuck (Company Number 01696171) Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency Registered office: The Granary, Hermitage Court, Hermitage Lane, practitioner (IP No. 008760), will furnish creditors free of charge with Maidstone, Kent, ME16 9NT such information concerning the company’s affairs as they may Principal trading address: Plot 2, Adelaide Industrial Park, Symmonds reasonably require. The telephone number of Alan Clark is 020 8524 Drive, Eurolink Business Park, Sittingbourne, Kent, ME10 3SY 1447. Maria Canagon who can be contacted on 020 8559 5089 will be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY able to assist with enquiries by creditors. ACT 1986 that a meeting of the creditors of the above-named Resolutions to be taken at the aforementioned meeting may include a Company will be held at The Granary, Hermitage Court, Hermitage resolution specifying the terms on which the Liquidator is to be Lane, Maidstone, Kent, ME16 9NT, on 16 December 2014, at 12.15 remunerated. The meeting may also receive information about or be pm for the purposes mentioned in Sections 99, 100 and 101 of the called upon to approve the costs of preparing the statement of affairs said Act. Creditors wishing to vote at the meeting must (unless they and convening the meeting. are individual creditors attending in person) lodge their proxy and Ms Justyna Zrudlowska, Director statement of claim not later than 12.00 noon on the business day 12 November 2014 (2235720) before the day fixed for the meeting. A list of names and addresses of the above Company’s creditors will be available for inspection free of charge at the offices of Leonard Curtis, One Great Cumberland Place, OPTIC2235722 MARKETING UK LIMITED Marble Arch, London W1H 7LW, between the hours of 10.00 am and Trading Name: Flyers Delivered 4.00 pm on the two business days preceding the meeting of creditors. (Company Number 08479774) For further details contact: A D Cadwallader (IP No 9501), Email: Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ [email protected], Tel: 020 7535 7000. Alternative Principal trading address: 43a Hurricane Way, Norwich, Norfolk, NR3 contact: Samantha Todman 3HE; 8 Swan Lane Business Park, Newmarket, Suffolk, CB8 7FN Karen Mullen, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 18 November 2014 (2235723) ACT 1986 that a meeting of the creditors of the above named Company will be held at 55 Old Broad Street, London, EC2M 1RX, on 02 December 2014, at 10.45 am for the purposes mentioned in MAHOOD2235726 BROTHERS LIMITED Sections 99, 100 and 101 of the said Act. Jamie Playford MABRP (Company Number 03060164) MIPA (IP No: 9735) of Parker Andrews, 2-4 Queen Street, Norwich, Registered office: 7700 Daresbury Park, Daresbury, Warrington WA4 Norfolk, NR2 4SQ, is qualified to act as an insolvency practitioner in 4BS relation to the above and will furnish creditors, free of charge, with Principal trading address: Burscough Nurseries, Ring O’ Bells Lane, such information concerning the company’s affairs as is reasonably Lathom, Ormskirk, Lancashire L40 5US required. Notice is hereby given, pursuant to Section 98(1) OF THE Further details contact: Grace Jones or Emma Ives, Email: INSOLVENCY ACT 1986 (AS AMENDED), that a meeting of creditors [email protected] or has been summoned for the purposes mentioned in Sections 99, 100 [email protected], Tel: 01603 284284 and 101 of the said Act. The meeting will be held at 7700 Daresbury Eric Farrow, Director Park, Daresbury, Warrington WA4 4BS, on 08 December 2014, at 20 November 2014 (2235722) 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 7700 Daresbury Park, Daresbury, Warrington WA4 4BS by no later than 12.00 noon on the business day OWEN2235724 MULLEN (CONTRACTORS) LIMITED prior to the day of the meeting, together with a completed proof of (Company Number 01112070) debt form. John Allan Carpenter and Christopher Benjamin Barrett of Registered office: The Granary, Hermitage Court, Hermitage Lane, Dow Schofield Watts Business Recovery LLP, 7700 Daresbury Park, Maidstone, Kent ME16 9NT Daresbury, Warrington WA4 4BS, are qualified to act as insolvency Principal trading address: Plot 2 Adelaide Industrial Park, Symmonds practitioners in relation to the Company who will, during the period Drive, Eurolink Business Park, Sittingbourne ME10 3SY before the day on which the meeting is to be held, furnish creditors Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY free of charge with such information concerning the Company’s ACT 1986 that a meeting of the creditors of the above named affairs as they may reasonably require. Company will be held at The Granary, Hermitage Court, Hermitage For further details contact: Amy Lowden, E-mail: Lane, Maidstone, Kent ME16 9NT, on 16 December 2014, at 11.45 [email protected], Tel: 0844 7762740. am for the purposes mentioned in Sections 99, 100 and 101 of the Marc Mahood, Director said Act. Creditors wishing to vote at the meeting must (unless they 18 November 2014 (2235726) are individual creditors attending in person) lodge their proxy and statement of claim not later than 12.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of MANORCROFT2235720 JOINERY LIMITED the Company’s creditors will be available for inspection free of charge (Company Number 07660781) at the offices of Leonard Curtis, One Great Cumberland Place, Marble Registered office: Westgate Chambers, 8a Elm Park Road, Pinner, Arch, London W1H 7LW, between the hours of 10.00 am and 4.00 pm Middlesex HA5 3LA on the two business days preceding the meeting of creditors. Principal trading address: Manor House, 6-8 Creek Road, Barking, Office Holder details: A D Cadwallader (IP No. 9501), Leonard Curtis, Essex IG11 0TA One Great Cumberland Place, Marble Arch, London W1H 7LW, Email: NOTICE IS HEREBY GIVEN pursuant to Section 98 of the [email protected] Tel: 020 7535 7000. Alternative contact: INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Samantha Todman. named Company will be held at Recovery House, Hainault Business Pauline Mullen, Director Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 5 December 19 November 2014 (2235724) 2014 at 1.00 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office - Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later than 12 noon on 4 December 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 23 COMPANIES

PARTY2235725 WITH A PURPOSE LIMITED REGENERATION2235730 HOMES LIMITED Trading Name: Queens Hotel (Company Number 06241739) (Company Number 08120979) Registered office: The Hall Barn, Church Lane, Lewknor, Watlington, Registered office: 141 Elliott Street, Tyldesley, Manchester, M29 8FL Oxfordshire, OX49 5TP Principal trading address: 141 Elliott Street, Tyldesley, Manchester, Principal trading address: The Hall Barn, Church Lane, Lewknor, M29 8FL Watlington, Oxfordshire, OX49 5TP Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Company will be held ACT 1986 that a meeting of the creditors of the above named at 141 Elliott Street, Tyldesley, Manchester, M29 8FL, on 03 Company will be held at Olympia House, Armitage Road, London, December 2014, at 10.45 am for the purposes mentioned in Sections NW11 8RQ, on 17 December 2014, at 11.00 am for the purposes 99 to 101 of the said Act. Resolutions to be taken at the meeting may mentioned in Section 99 to 101 of the said Act. A meeting of include those agreeing a sale of the business or assets to a shareholders has been called and will be held prior to the meeting of connected party, specifying the basis on which the Liquidator is to be creditors to consider passing a resolution for the voluntary winding up remunerated and receiving information about or be called upon to of the Company. A list of the names and addresses of the Company’s approve, the costs of preparing the statement of affairs and creditors will be available for inspection free of charge at the offices of convening the meeting. Creditors wishing to vote at the meeting must Panos Eliades Franklin & Co, Olympia House, Armitage Road, lodge their proxy, together with a full statement of account at London, NW11 8RQ, between 10.00am and 4.00pm on the two Bridgewood Financial Solutions Limited, 23-24 Westminster business days preceding the date of the creditors’ meeting. Any Buildings, Theatre Square, Nottingham, NG1 6LG not later than 12.00 creditor entitled to attend and vote at this meeting is entitled to do so noon on the last business day prior to the meeting. For the purposes either in person or by proxy. Creditors wishing to vote at the meeting of voting, a secured creditor is required (unless he surrenders his must (unless they are individual creditors attending in person) lodge security) to lodge at the above address before the meeting, a their proxy at the offices of Panos Eliades Franklin & Co, Olympia statement giving particulars of his security, the date when it was given House, Armitage Road, London, NW11 8RQ no later than 12.00 noon and the value at which it is assessed. Notice is further given that the on 16 December 2014. Unless there are exceptional circumstances, a Insolvency Practitioner calling the meeting is Anthony John Sargeant creditor will not be entitled to vote unless his written statement of (IP No 1725) of Bridgewood Financial Solutions Limited, 23-24 claim (’proof’), which clearly sets out the name and address of the Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, who creditor and the amount claimed, has been lodged and admitted for is qualified to act in relation to the above and will provide free of voting purposes. Proofs must be lodged by 12.00 noon the business charge a list of the names and addresses of the Company’s creditors day before the meeting. Unless they surrender their security, secured on the two business days preceding the date of the meeting stated creditors must give particulars of their security, the date when it was above. given and the estimated value at which it is assessed if they wish to If you require further information regarding this matter please contact vote at the meeting. The resolutions to be taken at the creditors’ Chaz Landa on email: [email protected], Tel: 0115 871 meeting may include a resolution specifying the terms on which the 2926, Fax: 0115 947 3020. Liquidator is to be remunerated and the meeting may receive Julie Rothwell, Director information about, or be called upon to approve, the costs of 17 November 2014 (2235725) preparing the Statement of Affairs and convening the meeting. For further details contact: Stephen Franklin of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ (IP No. 2235728R. G. TAILORS LTD 006029). Contact Name: Paul Tomasino, Email: [email protected] (Company Number 08824847) Tel: 020 8731 6807 Registered office: 219 Bow Road, London E3 2SJ Richard Laurence Ashken, Director Principal trading address: (Formerly) 219 Bow Road, London E3 2SJ 18 November 2014 (2235730) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT"), that a meeting of the creditors of the Company will be held at the offices of BM Advisory, 82 St John SD2235731 PRIVATE LIMITED Street, London EC1M 4JN, on 03 December 2014, at 11.30 am for the (Company Number 08424873) purposes mentioned in Sections 99, 100 and 101 of the Act. Creditors Trading Name: The Royal Hotel wishing to vote at the meeting must lodge their proxy, together with a Registered office: Suite 14a, Challenge House, 616 Mitcham Road, full statement of account at the offices of BM Advisory, Arundel Croydon, CR0 3AA House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex Principal trading address: The Esplanade, Bognor Regis, West RH11 7XL not later than 12.00 noon on the working day prior to the Sussex, PO21 1SZ meeting. For the purposes of voting, a secured creditor is required Notice is hereby given pursuant to Section 98 of the INSOLVENCY (unless he surrenders his security) to lodge at the offices of BM ACT 1986 that a meeting of creditors of the above company will be Advisory, Arundel House, 1 Amberley Court, Whitworth Road, held at Ground Floor, Building 1000, Lakeside North Harbour, Crawley, West Sussex RH11 7XL before the meeting, a statement Western Road, Portsmouth, PO6 3EZ, on 10 December 2014, at 3.30 giving particulars of his security, the date when it was given and the pm, for the purposes provided for in Sections 99 to 101 of the Act. value at which it is assessed. A list of the names and addresses of the If no liquidation committee is formed at this meeting, then resolutions Company’s Creditors may be inspected, free of charge, at the offices may be taken specifying the terms on which the liquidator is to be of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, remunerated and disbursements charged. Crawley, West Sussex RH11 7XL, between 10.00 am and 4.00 pm on The meeting will receive information about, or be called upon to the two business days preceding the date of the Meeting stated approve, the costs of preparing the statement of affairs and above. The resolutions at the creditors’ meeting may include a convening the meeting. resolution specifying the terms on which the Joint Liquidators are to Notice is also given that, for the purposes of voting, secured creditors be remunerated. The meeting may receive information about, or be must, unless they surrender their security, lodge at the registered asked to approve, the costs of preparing the Statement of Affairs and office of the company particulars of their security, including the date convening the meeting. when it was given and the value at which it is assessed. For further details contact: Andrew Pear (IP No 9016), Michael Creditors wishing to vote at the meeting (unless they are individual Solomons (IP No 9043) or Sue Markham at BM Advisory, Tel: 01293 creditors attending in person), must lodge their proxy form together 452844. with a statement of their claim at the offices of ANG (UK) LTD, 40 Roger Gustavson, Director Ingleside Road, Bristol, BS15 1HQ no later than 12 noon on the last 17 November 2014 (2235728) business day before the meeting. Information concerning the company or its affairs will be available free of charge during the period up to the meeting of creditors, from the offices of M . Usman Nazir, a licensed insolvency practitioner (IP No. 11290), ANG (UK) LTD, 40 Ingleside Road, Bristol, BS15 1HQ. Alternative contact: Qamar Tauheed, [email protected], 02031378681/01173252505.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Sothipperumal Sriskantharajah, Director they may reasonably require. Resolutions to be taken at the Meeting 18 November 2014 (2235731) may include a Resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about, or be called upon to approve, the costs of preparing the 2235894STREETCARE SERVICES AND CONSTRUCTION LIMITED Statement of Affairs and convening the Meeting. (Company Number 07928178) For further details contact: The Liquidators, Tel: 01293 447799, Email: Registered office: 40 Chamberlayne Road, London, NW10 3JE [email protected] Principal trading address: 40 Chamberlayne Road, London, NW10 Helen Monk, Director 3JE 19 November 2014 (2235729) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at Olympia House, Armitage Road, London, TURGON2235978 HARDWOOD FLOORING LIMITED NW11 8RQ, on 18 December 2014, at 11.00 am for the purposes (Company Number 04655590) mentioned in Section 99 to 101 of the said Act. A meeting of Registered office: Northside House, Mount Pleasant, Barnet, Herts, shareholders has been called and will be held prior to the meeting of EN4 9EE creditors to consider passing a resolution for the voluntary winding up Principal trading address: 91 Ballards Lane, London, N3 1XY of the Company. A list of the names and addresses of the Company’s Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY creditors will be available for inspection free of charge at the offices of ACT 1986 that a meeting of the creditors of the above named Panos Eliades Franklin & Co, Olympia House, Armitage Road, Company will be held at Acre House, 11-15 William Road, London, London, NW11 8RQ, between 10.00 am and 4.00 pm on the two NW1 3ER, on 01 December 2014, at 10.30 am for the purposes business days preceding the date of the creditors’ meeting. Any mentioned in Sections 99 and 101 of the Act. Richard Andrew Segal creditor entitled to attend and vote at this meeting is entitled to do so and Abigail Jones (IP Nos. 2685 and 10290) Fisher Partners, Acre either in person or by proxy. Creditors wishing to vote at the meeting House, 11-15 William Road, London NW1 3ER, are qualified to act as must (unless they are individual creditors attending in person) lodge insolvency practitioners in relation to the Company above and will their proxy at the offices of Panos Eliades Franklin & Co, Olympia furnish creditors, free of charge, with such information concerning the House, Armitage Road, London, NW11 8RQ, no later than 12.00 noon company’s affairs as is resonably required. on 17 December 2014. Unless there are exceptional circumstances, a For further details contact: The Liquidators on email: creditor will not be entitled to vote unless his written statement of [email protected] 020 7874 7850. Alternative contact: Chris claim (’proof’), which clearly sets out the name and address of the Towler, Tel: 020 7874 7850. creditor and the amount claimed, has been lodged and admitted for Alan Fox, Director voting purposes. Proofs must be lodged by 12.00 noon the business 18 November 2014 (2235978) day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to VKC2235736 KITCHENS LIMITED vote at the meeting. The resolutions to be taken at the creditors’ (Company Number 07626063) meeting may include a resolution specifying the terms on which the Registered office: 3 Streamside Business Park, Boat Lane, Offenham, Liquidator is to be remunerated and the meeting may receive Worcs, WR11 8RS information about, or be called upon to approve, the costs of Principal trading address: 3 Streamside Business Park, Boat Lane, preparing the Statement of Affairs and convening the meeting. Offenham, Worcs, WR11 8RS Name of Insolvency Practitioner calling the meeting: Stephen Franklin Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (IP No. 006029) of Panos Eliades Franklin & Co, Olympia House, ACT 1986 that a meeting of the creditors of the above named Armitage Road, London, NW11 8RQ. Contact name: Paul Tomasino, Company will be held at 3rd Floor, 9 Colmore Row, Birmingham, B3 Email: [email protected] Tel: 020 8731 6807 2BJ, on 05 December 2014, at 3.30 pm for the purposes mentioned in Sean Faughan, Director Sections 99, 100 and 101 of the said Act. Andrew Stephen McGill and 18 November 2014 (2235894) Gilbert Lemon of Smith & Williamson LLP, 9 Colmore Row, Birmingham, B3 2BJ, are qualified to act as insolvency practitioners in relation to the above. A list of names and addresses of the THE2235729 LONDON BATH & SHOWER COMPANY LIMITED Company’s creditors will be available for inspection free of charge at Trading Name: Bathroom Trade; BathroomTrade.co.uk the offices of Smith & Williamson LLP, 9 Colmore Row, Birmingham, (Company Number 09126934) B3 2BJ on 4 December 2014 between the hours of 10.00am and Previous Name of Company: LWCC Limited 4.00pm. Registered office: Excel house, 1 Hornminster Glen, Hornchurch, For further details contact: The Liquidators, Tel: 0121 710 5200. Essex, RM11 3XL Alternative contact: Chris Allen. Principal trading address: Unit 5, New England Estate, Pindar Road, Brett Pillinger, Director Hoddesdon, Herts, EN11 0BZ 18 November 2014 (2235736) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at 2-7 Temple Avenue, London, EC4 0HP, on WHITESPACE2235980 TECHNOLOGIES LIMITED 01 December 2014, at 11.15 am. Under Sections 99, 100 and 101 of (Company Number 06307479) the said Act the purposes of the meeting are to present a Statement Registered office: 14 Sear Hills Close, Balsall Common, Coventry, of Affairs of the Company, and, if the creditors wish to do so, to West Midlands, CV7 7QL nominate a Liquidator and appoint a Liquidation Committee. Proxy NOTICE IS HEREBY GIVEN pursuant to Section 98 of the forms to be used at the meeting accompanied by a proof of debt form INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above must be lodged at the offices of Benedict Mackenzie, 5-6 The named Company will be held at Alma Park, Woodway Lane, Courtyard, East Park, Crawley, West Sussex, RH10 6AG, not later Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB on 2 than 12.00 noon on the business day prior to the date of the meeting. December 2014 at 11:15 am for the purposes mentioned in Section Notice is also hereby given, pursuant to Section 98(2) (a) of the 99 to 101 of the said Act Insolvency Act 1986 that Graham P Petersen and Grant L Pegg (IP A list of the names and addresses of the Company’s creditors will be Nos 8325 and 10832) both of Benedict Mackenzie, 5-6 The available for inspection free of charge at the offices of F A Simms & Courtyard, East Park, Crawley, West Sussex RH10 6AG, are qualified Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, to act as Insolvency Practitioners in relation to the above Company Lutterworth, Leicestershire, LE17 5FB, United Kingdom between and will, during the period before the day of the meeting, furnish 10.00am and 4.00pm on the two business days preceding the date of creditors with such information concerning the Company’s affairs as the creditors meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 25 COMPANIES

Any creditor entitled to attend and vote at this meeting is entitled to For further details contact: Philip Moore, Email: do so either in person or by proxy. Creditors wishing to vote at the [email protected] Tel: 01227 643049 meeting must (unless they are individual creditors attending in person) Andrew James Hawksworth, Liquidator lodge their proxy at the offices of Alma Park, Woodway Lane, 19 November 2014 (2236100) Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 12 noon on 1 December 2014. Unless there are exceptional circumstances, a creditor will not be 2235909BRAND NEWCO 453 LIMITED entitled to vote unless his written statement of claim, (‘proof’), which (Company Number 04455835) clearly sets out the name and address of the creditor and the amount Registered office: C/o Inquesta Coroprate Recovery & Insolvency, St claimed, has been lodged and admitted for voting purposes. Whilst John’s Terrace, 11-15 New Road, Manchester, M26 1LS such proofs may be lodged at any time before voting commences, Principal trading address: Unit 7, Langthwaite Buisness Park, creditors intending to vote at the meeting are requested to send them Langthwaite Road, Kirby, WF9 3AP with their proxies. Any other name: Eterniti Steels Limited Unless they surrender their security, secured creditors must give Notice is hereby given, pursuant to Rule 4.73 of The INSOLVENCY particulars of their security, the date when it was given and the RULES 1986 (as amended), that the creditors of the above named estimated value at which it is assessed if they wish to vote at the company, which is being voluntarily wound up, are required on or meeting. before 31 January 2015, to send their names and addresses along The resolutions to be taken at the creditors’ meeting may include a with descriptions and full particulars of their debts or claims and the resolution specifying the terms on which the Liquidator is to be names and addresses of their solicitors (if any), to Steven Wiseglass remunerated, and the meeting may receive information about, or be at Inquesta Corporate Recovery & Insolvency, St John’s Terrace, called upon to approve, the costs of preparing the statement of affairs 11-15 New Road, Manchester, M26 1LS and, if so required by notice and convening the meeting. in writing from the Liquidator of the company or by the Solicitors of Names of Insolvency Practitioners assisting in calling the meetings: the Liquidator, to come in and prove their debts or claims at such Martin Richard Buttriss, Richard Frank Simms time and place as shall be specified in such notice, or in default Address of Insolvency Practitioners: Alma Park, Woodway Lane, thereof they will be excluded from the benefit of any dividend paid Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United before such debts/claims are proved Kingdom Steven Wiseglass, IP number 9525, Liquidator IP Numbers 9291, 9252 Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 Contact Name Charlene Haycock New Road, Manchester, M26 1LS Email Address [email protected] Office holder’s telephone no and email address 0844 272 8380 and Telephone Number 01455555444 [email protected] Mr John Milne Date of Appointment 19 November 2014 19 November 2014 (2235980) 19 November 2014 (2235909)

NOTICES TO CREDITORS CLAYTONS2235923 SHOES LIMITED (Company Number 04714468) 2235920BARRETT TILING LIMITED Trading Name: Ponds Shoes In accordance with Rule 4.106 , we Neil Maddocks and Robert Coad Registered office: 21-23 Castle Meadow, Norwich, Norfolk, NR1 3DH of Undebt.co.uk Ltd, 14 Orchard Street, Bristol BS1 5EH, give notice Principal trading address: As Registered Office and; 297 London that on 19 November 2014 we were appointed Joint Liquidators of Road, Lowestoft, Suffolk, NR33 0DX Barrett Tiling Ltd by resolutions of members and creditors. Notice is hereby given that the creditors of the Company must send Notice is hereby given that the creditors of the above named their full names and addresses (and those of their Solicitors, if any), company, which is being voluntarily wound up, are required, on or together with full particulars of their debts or claims to the Liquidator before 19 January 2015 to send in their full forenames and surnames, at Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers their addresses and descriptions, full particulars of their debts or Way, Histon, Cambridge CB24 9PW by 31 December 2014. claims, and the names and addresses of their Solicitors (if any), to the If so required by notice from the Liquidator, either personally or by undersigned Neil Maddocks and Robert Coad of Undebt.co.uk.Ltd, their Solicitors, Creditors must come in and prove their debts at such 14 Orchard Street, Bristol BS1 5EH, the joint liquidators of the said time and place as shall be specified in such notice. If they default in company, and, if so required by notice in writing from the said joint providing such proof, they will be excluded from the benefit of any liquidators, are, personally or by their Solicitors, to come in and prove distribution made before such debts are proved. their debts or claims at such time and place as shall be specified in Ricardo Cacho (IP number 11012) of Wood Page Allen Limited, Unit 7, such notice, or in default thereof they will be excluded from the Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW benefit of any distribution. was appointed Liquidator of the Company on 19 November 2014. Robert Coad, Joint Liquidator Further information about this case is available from Rick Kelly at the 19 November 2014 (2235920) offices of Wood Page Allen Limited on 08438 860 970. Ricardo Cacho, Liquidator (2235923)

BOULDINGS2236100 UK LIMITED (Company Number 08208350) COMPUTRAD2235918 (EUROPE) LIMITED Registered office: 32-33 Watling Street, Canterbury, Kent, CT1 2AN (Company Number 02719328) Principal trading address: The Flying Horse Inn, Wye Road, Boughton Registered office: 2nd Floor, 170 Edmund Street, Birmingham, B3 Aluph, Ashford, Kent, TN25 4HH 2HB In accordance with Rule 4.106A Andrew James Hawksworth (IP No. Principal trading address: Integration House, 61 Bideford Avenue, 9582) of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Perivale, Middlesex UB6 7PP Kent, CT1 2AN gives notice that on 19 November 2014 he was Notice is hereby given, that the creditors of the above named appointed Liquidator of the Company by the members and creditors. company, which is being voluntarily wound up, are required on or Notice is hereby given that Creditors of the above named Company, before 31 December 2014, to prove their debts by sending to the which is being voluntarily wound up, are required before 31 December undersigned Arvindar Singh-Sall of FRP Advisory LLP, 2nd Floor, 170 2014, to send in their full names, their addresses and descriptions, full Edmund Street, Birmingham, B3 2HB the Joint Liquidator of the particulars of their debts or claims and the names and addresses of Company, written statements of the amount they claim to be due to their solicitors (if any) to the undersigned Andrew James Hawksworth them from the Company, and, if so requested, to provide such further of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 details or produce such documentary evidence as may appear to the 2AN the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Liquidators to be necessary. A creditor who has not proved their debt and the names and addresses of their Solicitors (if any) to the before the declaration of any dividend is not entitled to disturb, by undersigned Raymond Stuart Claughton (IP Number 119) of Rushtons reason that he has not participated in it, the distribution of that Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West dividend or any other dividend declared before such debt was Yorkshire, BD17 7DB, telephone 01274 598585, the Liquidator of the proved. said Company who was appointed on the 18th November 2014 and if Date of appointment: 11 November 2014. so required by notice in writing from the said Liquidator, are Office Holder details: Arvindar Singh-Sall and Glyn Mummery, (IP personally or by their Solicitors, to come in and prove their debts or Nos. 11070 and 8966), both of FRP Advisory LLP, 2nd Floor, 170 claims at such time and place as shall be specified in such notice, or Edmund Street, Birmingham, B3 2HB in default thereof they will be excluded from the benefit of any For further details contact: Email: [email protected] Tel: distribution made before such debts are proved. 0121 710 1687 18th November 2014 (2235921) Arvindar Singh-Sall and Glyn Mummery, Joint Liquidators 19 November 2014 (2235918) KANDYSYSTEMS2235922 LIMITED Trading Name: E-Courier 2235928D J GRACE ELECTRICAL LIMITED Previous Name of Company: E-Courier (UK) Limited (Company Number 06971730) (Company Number 04891908) Registered office: Salisbury House, Station Road, Cambridge CB1 Registered office: 24 Conduit Place, London W2 1EP 2LA Principal trading address: Cityside House, 40 Adler Street, London E1 Principal trading address: 3A Lynn Road, Ely, Cambs, CB7 4PJ 1EE Notice is hereby given that the creditors of the Company must send Notice is hereby given that the Creditors of the Company are required their full names and addresses (and those of their Solicitors, if any), on or before 31 December 2014 to send their names and addresses together with full particulars of their debts or claims to the Joint and particulars of their debts or claims to the liquidator of the Liquidators at Salisbury House, Station Road, Cambridge CB1 2LA by Company, Ian Franses (IP Number: 002294) of Begbies Traynor 5 January 2015. (Central) LLP, 24 Conduit Place, London W2 1EP. In default thereof If so required by notice from the Joint Liquidators, either personally or they will be excluded from the benefit of any distribution made before by their Solicitors, Creditors must come in and prove their debts at such debts are proved. such time and place as shall be specified in such notice. If they Ian Franses of Begbies Traynor (Central) LLP, 24 Conduit Place, default in providing such proof, they will be excluded from the benefit London W2 1EP was appointed Liquidator of the Company on 24 of any distribution made before such debts are proved. September 2013. Further information is available from Elliot Segal of Shay Lettice and Kate Merry (IP numbers 8366 and 9439) of Peters Begbies Traynor (Central) LLP on 020 7262 1199. Elworthy & Moore, Salisbury House, Station Road, Cambridge CB1 Ian Franses, Liquidator (2235922) 2LA were appointed Joint Liquidators of the Company on 17 November 2014. Further information about this case is available from Ben Dyer at the offices of Peters Elworthy & Moore on 01223 728222 OKORU2235919 LIMITED or at [email protected]. In accordance with Rule 4.106A , we Neil Maddocks and Robert Coad Shay Lettice and Kate Merry, Joint Liquidators (2235928) of Undebt.co.uk Ltd, 14 Orchard Street, Bristol, BS1 5EH, give notice that on 18 November 2014 we were appointed joint liquidators of Okoru Limited by resolutions of members and creditors. EXHIBITION2235917 CONTINUES LIMITED Notice is hereby given that the creditors of the above named (Company Number 07903989) company, which is being voluntarily wound up, are required, on or Registered office: Studio 1 Unit 13, Elizabeth Tower Juno Way, before 31 December 2014 to send in their full forenames and London SE14 5RW surnames, their addresses and descriptions, full particulars of their Principal trading address: Studio 1 Unit 13, Elizabeth Tower Juno debts or claims, and the names and addresses of their Solicitors (if Way, London SE14 5RW any), to the undersigned Neil Maddocks and Robert Coad of Ian Franses (IP Number: 2294) and Jeremy Karr (IP Number: 9540), Undebt.co.uk.Ltd, 14 Orchard Street, Bristol BS1 5EH, the joint both of Begbies Traynor (Central) LLP of 24 Conduit Place, London liquidators of the said company, and, if so required by notice in W2 1EP were appointed as Joint Liquidators of the Company on 19 writing from the said joint liquidators, are, personally or by their November 2014. Solicitors, to come in and prove their debts or claims at such time and Creditors of the Company are required on or before the 31 December place as shall be specified in such notice, or in default thereof they 2014 to send their names and addresses and particulars of their debts will be excluded from the benefit of any distribution. or claims and the names and addresses of the solicitors (if any) to the Neil Maddocks, Joint Liquidator Joint Liquidators, at Begbies Traynor (Central) LLP, 24 Conduit place, 18 November 2014 (2235919) London W2 1EP and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified PILLAR2235914 UK LIMITED in such notice, or in default thereof they will be excluded from the (Company Number 06737473) benefit of any distribution made before such debts are proved. Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, Any person who requires further information may contact the Joint 7 Shakespeare Road, London, N3 1XE Liquidator by telephone on 020 7262 1199. Alternatively enquiries can Principal trading address: 375d Camden Road, London, N7 0SH be made to Simon Killick by e-mail at simon.killick@begbies- Notice is hereby given that Mark Reynolds (IP No. 008838) of traynor.com or by telephone on the above number. Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, 19 November 2014 London, N3 1XE was appointed Liquidator of the above named Jeremy Karr, Joint Liquidator (2235917) Company on 19 November 2014. Creditors of the Company are required, on or before 28 February 2015 to send in their names and addresses, particulars of their debts or claims, and the names and JUICEBOX2235921 LIMITED addresses of their Solicitors (if any) to the Liquidator of the said (Company Number 05866094) company, and if so required by notice, in writing, prove their debts or Registered office: 10 Mercury Quays, Ashley Lane, Shipley, West claims at such time and place as is specified in such notice, or in Yorkshire, BD17 7DB default they will be excluded from any distribution. Principal trading address: 28 Kirkgate, Huddersfield, West Yorkshire, For further details contact: Mark Reynolds, Tel: 020 8343 3710 HD1 1QQ Alternative contact: Elia Evagora Notice is hereby given that the Creditors of the above-named Mark Reynolds, Liquidator Company, (which is being voluntarily wound up by it’s Members and 18 November 2014 (2235914) subsequently confirmed by its Creditors), are required on or before 31st January 2015 to send in their full forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 27 COMPANIES

2235907SYNERGIST SUPPORT LTD WINFRUIT2236101 LIMITED (Company Number 07112774) (Company Number 05834473) Trading Name: Synergist Support Registered office: The Old Exchange, 234 Southchurch Road, Registered office: Unit 5 Badminton Road Trading Estate, Yate, Southend on Sea, SS1 2EG Bristol BS37 5NS Principal Trading Address was at High Cross Lane East, Dunmow, Principal trading address: Unit 5 Badminton Road Trading Estate, Essex CM6 1TH Yate, Bristol BS37 5NS Louise Donna Baxter (IP Number. 009123) and Wayne Macpherson Notice is hereby given that the Creditors of the above named (IP Number: 009445), both of Begbies Traynor (Central) LLP of The company are required, on or before 3 January 2015 to send their Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG names and addresses and particulars of their debts or claims and the were appointed as Joint Liquidators of the Company on 5 November names and addresses of their solicitors (if any) to Victor Henry Ellaby 2014. of Hazlewoods LLP, Suite B1, White House Business Centre, Forest Creditors of the Company are required on or before 2 January 2015 to Road, Kingswood, Bristol BS15 8DH, the Liquidator of the said send their names and addresses and particulars of their debts or company, and, if so required by notice in writing from the said claims and the names and addresses of the solicitors (if any) to the Liquidator, by their solicitors or personally, to come in and prove their joint liquidators, at Begbies Traynor (Central) LLP, The Old Exchange, debts or claims at such time and place as shall be specified in any 234 Southchurch Road, Southend on Sea, SS1 2EG and, if so such notice, or in default thereof they will be excluded from the required by notice in writing from the joint liquidators, by their benefit of any distribution made before such debts are proved. solicitors or personally, to come in and prove their said debts or Further Details: Gina Clare [email protected] 0117 claims at such time and place as shall be specified in such notice, or 9475747 in default thereof they will be excluded from the benefit of any Victor Henry Ellaby (IP No 008020), Liquidator, Hazlewoods LLP, Suite distribution made before such debts are proved. B1, White House Business Centre, Forest Road, Kingswood, Bristol Any person who requires further information may contact the Joint BS15 8DH. Date of Appointment: 18 November 2014 (2235907) Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to James Hopkirk by e-mail at james.hopkirk@begbies- traynor.com or by telephone on 01702 467255. 2235900TEN FOURTEEN LIMITED Louise Baxter, Joint Liquidator Trading Name: Walker AEC 14 November 2014 (2236101) Previous Name of Company: Walker AEC Limited Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF RESOLUTION FOR WINDING-UP Principal trading address: Unit 25 Dawkins Road, Hamworthy, Poole, BH15 4JY A2235672 L JOINERY LIMITED Julie Anne Palmer (IP No 8835) and Simon Guy Campbell (IP No (Company Number 04207178) 10150) both of Begbies Traynor (Central) LLP, 65 St Edmund’s Registered office: Units 15 & 17 Venture Park, Long Acre, Sheffield Church Street, Salisbury, Wiltshire SP1 1EF were appointed as Joint S20 3FR Liquidators of the Company on 19 November 2014. Creditors of the Principal trading address: Units 15 & 17 Venture Park, Long Acre, Company are required, on or before 17 December 2014, to send in Sheffield S20 3FR their names and addresses and particulars of their debts or claims, Passed - 19 November 2014 and the names and addresses of their Solicitors (if any) to the joint At a General meeting of the above-named Company, duly convened liquidators at Begbies Traynor (Central) LLP, 65 St Edmund’s Church and held at Abbey Taylor Limited, The Blades Enterprise Centre, John Street, Salisbury, Wiltshire SP1 1EF, and if so required by notice in Street, Sheffield S2 4SW on 19 November 2014 at 2.15 pm the writing from the Joint Liquidators, by their Solicitors or personally to subjoined resolutions were duly passed, viz:- come in and prove their debts or claims at such time and place as Special Resolution shall be specified in such notice, or in default thereof they will be That the Company be wound up voluntarily. excluded from the benefit of any distribution made before such debts Ordinary Resolution are proved. That Philip D Nunney (IP Number 9507) and Tracy A Taylor (IP Any person who requires further information may contact the Joint Number 8899), Licensed Insolvency Practitioners of Abbey Taylor Liquidators by telephone on 01722 435190. Alternatively enquiries Limited, The Blades Enterprise Centre, John Street, Sheffield S2 4SW can be made to Neil Allen by email at [email protected] hereby be appointed Joint Liquidators for the purpose of such or by telephone on 01722 435194. winding up and be authorised to act jointly and severally. S G Campbell, Joint Liquidator At a subsequent Meeting of Creditors, duly convened pursuant to 19 November 2014 (2235900) Sections 98 of the Insolvency Act 1986, and held on the same day at 2.30 pm, the appointment of Philip D Nunney and Tracy A Taylor was confirmed and the creditors also confirmed that the Joint Liquidators ULTRAFIT2235904 PUBLICATIONS LIMITED should act jointly and severally. (Company Number 04391717) Further information regarding this case can be obtained from Joe Fox Registered office: 98A Park Lane, Wallington, Surrey SM6 0TL at the office of Abbey Taylor Ltd. Tel: 0114 292 2404. Email: Principal trading address: 98A Park Lane, Wallington, Surrey SM6 0TL [email protected] Notice is hereby given under Insolvency Rule 4.106 that we, William Martin Bott, Chairman of Meeting (2235672) Jeremy Jonathan Knight, (IP no. 2236), email [email protected], and Simon Peter Edward Knight, (IP no. 11150), email [email protected], both of 68 Ship Street, ABLE2235818 CARE (OLDHAM) LIMITED Brighton, East Sussex BN1 1AE, were appointed Joint Liquidators of (Company Number 04570222) the above company by the creditors on 18 November 2014. Creditors Registered office: Able house, Trent Industrial Estate, Duchess Street, are required, on or before 14 January 2015, to send in their names Oldham, OL2 7UX and addresses with particulars of their debts or claims and the names Principal trading address: Able house, Trent Industrial Estate, and addresses of their Solicitors, if any, to us at the above address Duchess Street, Oldham, OL2 7UX and prove their debts or claims and in default thereof they will be At a General Meeting of the above named Company, duly convened, excluded from the benefit of any distribution made before such debts and held at FRP Advisory LLP, 7th Floor Ship Canal House, 98 King are proved. Street, Manchester, M2 4WU 13 November 2014 at 11.00am the W J J Knight - Joint Liquidator following resolutions were duly passed as a Special Resolution and as 18th November 2014 (2235904) Ordinary Resolutions:

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Russell Stewart 1. That the Company be wound up voluntarily Cash and David Thornhill, both of FRP Advisory LLP, 7th Floor, Ship 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the Canal House, 98 King Street, Manchester, M2 4WU, (IP Nos. 8783 purposes of such Winding-up and 8840) be and are hereby appointed Joint Liquidators for the Contact details: Elizabeth Arakapiotis (IP No.009209) Liquidator, Kallis purposes of such winding up and that anything required or authorised & Co, Mountview Court, 1148 High Road, Whetstone, London N20 to be done by the Joint Liquidators be done by both or either of 0RA. Alternative contact: [email protected] 446 6699 them.” Brian Berg, Director (2235815) For further details contact: The Liquidators, Tel: 0161 833 3344 James Monaghan, Chairman (2235818) BLUE2235821 SKIES TRAVEL (UK) LIMITED (Company Number 08154631) 2235813AFFINITY WEALTH SOLUTIONS LIMITED Trading Name: Bright Skies Travel and Fly Vacations (Company Number 07329766) Registered office: 203 Main Road, Biggin Hill, Westerham, Kent, TN16 Registered office: 1 Forstal Road, Aylesford, Kent, ME20 7AU 3JU Principal trading address: 30 Churchill Square, Kings Hill, West At a GENERAL MEETING of the above named Company, duly Malling, Kent, ME19 4YU convened and held at 3rd Floor, 3 Field Court, Gray’s Inn, London, Notice is hereby given that the following resolutions were passed on WC1R 5EF on 13 November 2014 the following Special Resolution 19 November 2014 as a special resolution and an ordinary resolution was duly passed:- respectively: “That the Company be wound up voluntarily.” “That the Company be wound up voluntarily and that Adrian Paul William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Dante and Paul Michael Davis, both of MHA MacIntyre Hudson, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. Cornwallis House, Pudding Lane, Maidstone, Kent, ME14 1NH, (IP Contact details: Liquidator’s name: William Antony Batty, Insolvency Nos. 9600 and 7805) be and are hereby appointed Joint Liquidators Practitioner Number(s) 8111, Antony Batty & Company LLP: 3 Field of the company for the purposes of such winding up and that Court, Grays Inn, London, WC1R 5EF, Telephone: 020 7831 1234 anything required or authorised to be done by the Joint Liquidators be Fax: 020 7430 2727 Email: [email protected] done by both or either of them.” Office contact: sarahw For further details contact: Katherine Everitt, Email: C Allard, Chairman (2235821) [email protected] Tel: 01622 754033 Trevor Graham, Director (2235813) BOULDINGS2235810 UK LIMITED (Company Number 08208350) ARROWS2235798 BESPOKE JOINERY LIMITED Registered office: 32-33 Watling Street, Canterbury, Kent, CT1 2AN (Company Number 07362759) Principal trading address: The Flying Horse Inn, Wye Road, Boughton Registered office: 450 Warrington Road, Culcheth, Warrington, Aluph, Ashford, Kent, TN25 4HH Cheshire WA3 5QX At a General Meeting of the above named Company convened and Principal trading address: Units 1 & 2, Orchard Street Ind Est, Orchard held at Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent, Street, Salford M6 6FL CT1 2AN on 19 November 2014 at 11.00 am the following At a general meeting of the above named Company, duly convened extraordinary and Ordinary resolutions were duly passed: and held at Leonard Curtis, Hollins Mount, Bury, BL9 8DG, on 18 “That it has been proved to the satisfaction of the meeting that the November 2014 the following Resolutions were passed as a Special Company cannot, by reason of its liabilities, continue its business and Resolution and as an Ordinary Resolution respectively: that the Company be wound up voluntarily and that Andrew James “That the Company be wound up voluntarily and that M Maloney and Hawksworth, of Augusta Kent Limited, 32-33 Watling Street, J M Titley, both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Canterbury, Kent CT1 2AN, (IP No. 9582) be appointed Liquidator of Lancashire, BL9 8DG, (IP Nos. 9628 and 8617) be and are hereby the Company for the purposes of the voluntary winding-up.” appointed as Joint Liquidators for the purposes of such winding-up.” For further details contact: Philip Moore, Email: Further details contact: M Maloney or J M Titley: Email: [email protected] Tel: 01227 643049 [email protected] or Tel: 0161 767 1250 Paul Ian Boulding, Chairman (2235810) Alan Kay, Director (2235798)

BRAND2235801 NEWCO 453 LIMITED (Pursuant2235806 to Section 378 (2) of the Companies Act 1985 and 84(1 )(c) (Company Number 04455835) and 100 of the Insolvency Act 1986). Previous Name of Company: Eterniti Steels Limited BARRETT TILING LIMITED Registered office: C/o Inquesta Coroprate Recovery & Insolvency, St Passed - 19 November 2014 John’s Terrace, 11-15 New Road, Manchester, M26 1LS At an Extraordinary General Meeting of the members of the above Principal trading address: Unit 7, Langthwaite Buisness Park, named company, duly convened and held at Heritage Park Hotel, Langthwaite Road, Kirby, WF9 3AP Trehafod, Rhondda, CF37 2NP on 19 November 2014 the following At a general meeting of members of the above named company duly resolutions were duly passed; No 1 as a Special Resolution and No 2 convened and held at St John’s Terrace, 11-15 New Road, as an Ordinary Resolution: Manchester, M26 1LS on Wednesday 19 November 2014 at 10:00am, 1. “That it has been proved to the satisfaction of this meeting that the the following resolutions were duly passed: Company cannot, by reason of its liabilities, continue its business, 1. That the Company be wound up voluntarily, [SPECIAL and that it is advisable to wind up the same, and accordingly that the RESOLUTION] Company be wound up voluntarily”. 2. Steven Wiseglass of Inquesta Corporate Recovery & Insolvency, St 2. “That Neil Maddocks and Robert Coad be and they are hereby John’s Terrace, 11-15 New Road, Manchester, M26 1LS be and is appointed Joint Liquidators for the purposes of such winding up”. hereby appointed Liquidator for the purpose of the winding-up. Sean Barrett, Director (2235806) (ORDINARY RESOLUTION) Contact details: Steven Wiseglass (IP No 9525) LiquidatorInquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New 2235815BARTON FINANCIAL PLANNING LIMITED Road, Manchester, M26 1LS. [email protected] 272 8380 (Company Number 03778299) R Hill (2235801) Trading Name: BKL Wealth Management Registered office: 35 Ballards Lane, London, N3 1XW At a General Meeting of the Members of the above-named Company, CANDLES42235811 CATERING LIMITED duly convened, and held at Mountview Court, 1148 High Road, (Company Number 03831066) London N20 0RA, on 11 November 2014 the following Resolutions Registered office: Unit 4 Crane Way Woolsbridge Industrial Park, were duly passed. No 1 as a Special Resolution and No2 as an Three Legged Cross, Wimborne. BH21 6FA Ordinary Resolution.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 29 COMPANIES

At a GENERAL MEETING of the above named Company, duly D2235808 J GRACE ELECTRICAL LIMITED convened and held at 30 Christchurch Road on 14 November 2014 (Company Number 06971730) the following Special Resolution was duly passed:- Registered office: Salisbury House, Station Road, Cambridge CB1 “That the Company be wound up voluntarily.” 2LA William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Principal trading address: 3A Lynn Road, Ely, Cambs, CB7 4PJ Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. At a General Meeting of the company convened and held at Salisbury Contact details: William Antony Batty, 8111, 3 Field Court, Grays Inn, House, Station Road, Cambridge CB1 2LA on 17 November 2014 at London WC1R 5EF 10.00 am the following special resolution numbered one and ordinary Stuart John Morse (2235811) resolutions numbered two and three were passed: 1. That the Company be wound up voluntarily. 2. That Shay Lettice and Kate Merry of Peters Elworthy & Moore, 2235803CAPITAL ONE FACADES LIMITED Salisbury House, Station Road, Cambridge CB1 2LA, be appointed (Company Number 07969317) Joint Liquidators of the company for the purposes of the voluntary Previous Name of Company: Capital Facades Limited winding-up. Registered office: c/o HJS Recovery, 12-14 Carlton Place, 3. That the joint liquidators be authorised to act jointly and severally in Southampton SO15 2EA the liquidation. Principal trading address: 10a Lyndhurst Close, Willesden, London Shay Lettice (IP number 8366) and Kate Merry (IP number 9439) both NW10 0DX of Peters Elworthy & Moore, Salisbury House, Station Road, At a general meeting of the Company, duly convened and held at HJS Cambridge CB1 2LA were appointed Joint Liquidators of the Recovery, 83 Victoria Street, London SW1H 0HW on 23 October Company on 17 November 2014. Further information about this case 2014, the following Resolutions were passed as a Special Resolution is available from Ben Dyer at the offices of Peters Elworthy & Moore and an Ordinary Resolution respectively: on 01223 728222 or at [email protected]. “That the Company be wound up voluntarily, Daniel Grace, Chairman (2235808) that Shane Biddlecombe and Gordon Johnston of HJS Recovery, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. DANBY2235781 CASTLE LIMITED and that the Joint Liquidators be authorised to act jointly and Trading Name: The Milburn Arms Hotel severally in the liquidation.” (Company Number 08347139) Date on which Resolutions were passed: Members: 23 October 2014 Registered office: Danby Castle Farm House, Castle Lane, Danby, Creditors: 23 October 2014 Whitby YO21 2NP Liquidators’ details: Shane Biddlecombe, IP number: 9425 and Principal trading address: Danby Castle Farm House, Castle Lane, Gordon Johnston, IP number: 8616, HJS Recovery, 12-14 Carlton Danby, Whitby YO21 2NP Place, Southampton SO15 2EA. Alternative person to contact with Notice is hereby given, pursuant to Section 85 of the INSOLVENCY enquiries about the case: Karl Lovatt, telephone number: 02380 ACT 1986, that the following resolutions were passed by the 234222 and email address: [email protected] members of the above-named Company on 11 November 2014: Marcin Figurski, Director and Chairman (2235803) Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and CLAYTONS2235800 SHOES LIMITED accordingly that the Company be wound up voluntarily. Trading Name: Ponds Shoes Ordinary Resolution (Company Number 04714468) 2. That Martyn J Pullin and David A Willis be appointed as Joint Registered office: 21-23 Castle Meadow, Norwich, Norfolk, NR1 3DH Liquidators for the purposes of such winding up. Principal trading address: As Registered Office and; 297 London At the subsequent Meeting of Creditors held on 20 November 2014 Road, Lowestoft, Suffolk, NR33 0DX the appointment of Martyn J Pullin and David A Willis as Joint At a general meeting of the Company, duly convened and held at Unit Liquidators was confirmed. 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 Martyn James Pullin (IP number 15530) and David Antony Willis (IP 9PW on 19 November 2014, the following Resolutions were passed number 9180) both of BWC, Dakota House, 25 Falcon Court, Preston as a Special Resolution and an Ordinary Resolution respectively: Farm Business Park, Stockton on Tees TS18 3TX were appointed “That the Company be wound up voluntarily and that Ricardo Cacho Joint Liquidators of the Company on 11 November 2014. Further of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers information about this case is available from Bhuvnesh Majupuria at Way, Histon, Cambridge, CB24 9PW, be and is hereby appointed the offices of BWC on 01642 608588. liquidator of the Company for the purposes of such winding up”. Carolyn Jayne Bavister, Director (2235781) Ricardo Cacho (IP number 11012) of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW was appointed Liquidator of the Company on 19 November 2014. ELASTIC2235793 SKY SOLUTIONS NETWORKING ENGINEER LIMITED Further information about this case is available from Rick Kelly at the (Company Number 08125382) offices of Wood Page Allen Limited on 08438 860 970. Registered office: West Lancashire Investment Centre, Maple View, David Kell, Director (2235800) White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: Greys House, Westgate, Burnley, Lancashire, BB11 1SD CUMBRIAN2235796 PROPERTIES LIMITED At a General Meeting of the Members of the above named Company, (Company Number 01814516) duly convened and held at West Lancashire Investment Centre, Maple Registered office: 19 Park Street, Lytham, Lancs, FY8 5LU View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG Principal trading address: 18 Kentgate Place, Beezon Road, Kendal, on 18 November 2014 at 10.45am the following Resolutions were duly Cumbria, LA9 6EQ passed as a Special Resolution and as an Ordinary Resolution: At a General Meeting of members of the said company held at 269 “That the Company be wound up voluntarily and that Gordon Craig, Church Street, Blackpool, Lancashire, FY1 3PB, on 19 November of Refresh Recovery Limited, West Lancashire Investment Centre, 2014 the following Resolution was passed as a Special Resolution: Maple View, White Moss Business Park, Skelmersdale, Lancashire, “That the company be wound up voluntarily.” WN8 9TG, (IP No 7983) be and is hereby appointed Liquidator of the Contact details: Company for the purpose of the voluntary winding-up.” At a Rosalind Mary Hilton, 8604, Liquidator, Adcroft Hilton Ltd, 269 subsequent meeting of creditors held later that day and at the same Church Street, Blackpool, Lancs FY1 3PB, Tel No 01253 299 399, venue, the above Resolutions were also approved by creditors. email [email protected] For further details: Gordon Craig, Tel: 01695 711200, Email: Mr Charles Gordon Hamman, Chairman (2235796) [email protected]. Case Administrator: Jessica Hughes. P Atkinson, Director (2235793)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

2235791ELECTRONICS EUROPE LIMITED 2. “That Ian Franses and Jeremy Karr of Begbies Traynor (Central) (Company Number 08267868) LLP, 24 Conduit Place, London W2 1EP be and hereby are appointed Registered office: 311 High Road, Loughton, Essex IG10 1AH Joint Liquidators of the Company for the purpose of the voluntary Principal trading address: 5 Cecil Road, London E17 5DH winding-up, and any act required or authorised under any enactment At a general meeting of the above named Company convened and to be done by the Joint Liquidators may be done by all or any one or held at 311 High Road, Loughton, Essex IG10 1AH on 13 November more of the persons holding the office of liquidator from time to time.” 2014 at 2.15 pm the following Special Resolution numbered one and Ian Franses (IP Number: 2294) and Jeremy Karr (IP Number: 9540). Ordinary Resolution numbered two were passed: Any person who requires further information may contact the Joint 1. That the Company be wound up voluntarily. Liquidator by telephone on 020 7262 1199. Alternatively enquiries can 2. That Richard Rones of ThorntonRones Limited, 311 High Road, be made to Simon Killick by e-mail at simon.killick@begbies- Loughton, Essex IG10 1AH, be appointed Liquidator of the Company traynor.com or by telephone on 020 7262 1199. for the purposes of the voluntary winding up. Mr Ryan Board, Chairman (2235788) Richard Rones (IP Number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator of the above named Company on 13 November 2014. FAIRFAX2235764 (ASHFORD) LIMITED Further information is available from Darmveer (Sunney) Sagoo on 020 (Company Number 05550034) 8418 9333. Previous Name of Company: Previously March Main (Ashford) Limited Romans Cernovs, Chairman (2235791) and Pipers Fooks Limited Registered office: 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL ELLFIN2235759 HOME CARE LIMITED Principal trading address: Unit 2, Capel Road, Fairwood Industrial (Company Number 06400980) Estate, Leacon Road, Ashford, Kent, TN23 4GY Previous Name of Company: Cobco 856 Limited At a General Meeting of the above – named Company, duly Registered office: Able House, Trent Industrial Estate, Duchess Street, convened, and held at 601 High Road Leytonstone, London E11 4PA, Oldham, OL2 7UX on 19 November 2014, the following Resolutions were passed, as a Principal trading address: Able House, Trent Industrial Estate, Special Resolution and as Ordinary Resolutions respectively: Duchess Street, Oldham, OL2 7UX As a Special Resolution At a General Meeting of the above named Company, duly convened, “The Company be wound up voluntarily.” and held at FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King As an Ordinary Resolution Street, Manchester, M2 4WU on 13 November 2014 at 12.00 noon, “That Harjinder Johal and George Michael, both of Ashcrofts Limited, the following resolutions were duly passed as a Special Resolution 601 High Road Leytonstone, London E11 4PA, be and are hereby and as Ordinary Resolutions: appointed Joint Liquidators for the purposes of such winding – up.” “That the Company be wound up voluntarily and that Russell Stewart As an Ordinary Resolution Cash and David Thornhill, both of FRP Advisory LLP, 7th Floor, Ship “Any act required or authorised to be done by the Liquidator can be Canal House, 98 King Street, Manchester, M2 4WU, (IP Nos 8783 and undertaken by either one of them acting independently.” 8840) be and are hereby appointed Joint Liquidators for the purposes Contact details: of such winding up and that anything required or authorised to be Harjinder Johal and George Michael, IP Nos 9175 and 9230, Joint done by the Joint Liquidators be done by both or either of them.” Liquidators, Ashcrofts, 601 High Road Leytonstone, London, E11 For further details contact: The Liquidators, Tel: 0161 833 3344. 4PA. James Monaghan, Chairman (2235759) Alternative contact: Amrit Johal, [email protected], 02085562888. Michael Finbar McKeogh, Chairman (2235764)

ELMWOOD2235780 HOME CARE LIMITED (Company Number 06650233) FAIRMONT2235769 CONSTRUCTION LIMITED Registered office: Able House, Trent Industrial Estate, Duchess Street, (Company Number 07203760) Oldham OL2 7UX Registered office: Recovery House, Hainault Business Park, 15-17 Principal trading address: 11-13 Dutton Street, Accrington BB5 1JR Roebuck Road, Ilford, Essex IG6 3TU At a General Meeting of the above named Company, duly convened, Principal trading address: 11 Bryant Avenue, Romford, Essex RM3 and held at FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King 0AP Street, Manchester, M2 4WU on 12 November 2014 at 11.30 am, the At an General Meeting of the members of the above named company, following resolutions were duly passed as a Special Resolution and as duly convened and held at Recovery House, Hainault Business Park, Ordinary Resolutions: 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 12 November 2014 “That the Company be wound up voluntarily and that Russell Stewart the following resolutions were duly passed; No 1 as a special Cash and David Thornhill, both of FRP Advisory LLP, 7th Floor, Ship resolution and No 2 as an ordinary resolution: Canal House, 98 King Street, Manchester, M2 4WU, (IP Nos. 8783 Special Resolution and 8840), be and are hereby appointed Joint Liquidators for the 1. That the Company be wound up voluntarily. purposes of such winding up and that anything required or authorised Ordinary Resolution to be done by the Joint Liquidators be done by both or either of 2. That Alan J Clark of Carter Clark, Recovery House, Hainault them.” Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he For further details contact: Tel: 0161 833 3344. is hereby appointed Liquidator for the purposes of the voluntary James Monaghan, Chairman (2235780) winding up. Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU EXHIBITION2235788 CONTINUES LIMITED was appointed Liquidator of the Company on 12 November 2014. (Company Number 07903989) Further information about this case is available from Ryan Sinclair at Registered office: Studio 1 Unit 13, Elizabeth Tower Juno Way, the offices of Carter Clark on 020 8559 5092. London SE14 5RW Andrew Landers, Director (2235769) Principal trading address: Studio 1 Unit 13, Elizabeth Tower Juno Way, London SE14 5RW At a General Meeting of the members of the above named company, FIRMAWALL2235741 LIMITED duly convened and held at 24 Conduit Place, London W2 1EP on 19 Previous Name of Company: PJS Solutions Limited November 2014 the following resolutions were duly passed; as a (Company Number 06262981) Special Resolution and as an Ordinary Resolution respectively: Registered office: The Old Town Hall, 71 Christchurch Road, 1. “That the Company be wound up voluntarily”. Ringwood, BH24 1DH Principal trading address: Unit 22, Sandleheath Industrial Estate, Fordingbridge, Hampshire, SP6 1PA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 31 COMPANIES

Notice is hereby given, pursuant to Section 85 of the Insolvency Act At a General Meeting of the Members of the above named company 1986 that the following resolutions were passed by the members of duly convened and held at 1st Floor, 25 Blythswood Square, the above-named Company on 20 November 2014: Glasgow, G2 4BL on 18 November 2014, the following Special Special Resolution Resolution was duly passed: 1. That the Company cannot, by reason of its liabilities, continue its “THAT it has been proved to the satisfaction of the meeting that the business, and that it is advisable to wind up the same, and Company cannot, by reason of its liabilities, continue its business and accordingly that the Company be wound up voluntarily. that the Company be wound up voluntarily.”. Ordinary Resolution Chairman 2. That David Patrick Meany be appointed as Liquidator for the 18 November 2014 (2235767) purposes of such winding up. At the subsequent Meeting of Creditors held on the appointment of David Patrick Meany as Liquidator was confirmed. I2235785 D W LIMITED David Patrick Meany (IP number 9453) of Ashtons Business Recovery (Company Number 04435403) Ltdt/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ BH24 1DH was appointed Liquidator of the Company on 20 Principal trading address: 24-32 London Road, Newbury, Berkshire, November 2014. Further information about this case is available from RG14 1JX Mike Manton at the offices of Ashtons Business Recovery Ltd t/a At a General Meeting of the members of the above named company Ashtons on 01202 970 430 or at [email protected]. duly convened and held at Griffins Court, 24-32 London Road, James Stride, Director (2235741) Newbury, Berkshire, RG14 1JX on 18 November 2014 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: 2235757GENTRY OF HARROGATE LTD “That the Company be wound up voluntarily and that John Arthur (Company Number 08977414) Kirkpatrick and David William Tann, both of Wilkins Kennedy LLP, 92 Registered office: 17/25 Scarborough Street, Hartlepool TS24 7DA London Street, Reading, Berkshire, RG1 4SJ, (IP Nos: 002230 and Principal trading address: 100 Knaresborough Road, Harrogate HG2 008101) be and are hereby appointed Joint Liquidators of the 7NE company for the purpose of the voluntary winding-up and that they At a General Meeting of the above named company, duly convened, may act jointly and severally.” and held at Broadbents Business Recovery Services Limited, Copthall Further information can be obtained by contacting Kofi Baah-Nuakoh Bridge House, Station Bridge, Harrogate HG1 1SP at 12.00 pm on 20 at [email protected] or on 0118 951 2131. November 2014, the following resolutions were duly passed: Ian Donald Wooler, Director (2235785) As a Special Resolution That the company be wound up voluntarily; and As an Ordinary Resolution INFRANOMIC2235772 ENERGY SOLUTIONS LIMITED That David Adam Broadbent of Broadbents Business Recovery (Company Number 06981343) Services Limited, 17/25 Scarborough Street, Hartlepool, TS24 7DA be Registered office: C/o Kingsland Business Recovery, York House, 249 and is hereby appointed Liquidator for the purpose of such winding Manningham Lane, Bradford, West Yorkshire. BD8 7ER up. Principal trading address: Oak Mill, Topcliffe Lane, Morley, Leeds David Adam Broadbent (IP Number 9458) of Broadbents Business LS27 0HL Recovery Services Limited, 17/25 Scarborough Street, Hartlepool, At an EXTRAORDINARY GENERAL MEETING of the above named TS24 7DA was appointed Liquidator of the Company on 20 November Company held at York House, 249 Manningham Lane, Bradford, BD8 2014. 7ER on 13 November 2014, the following resolutions were duly Further information is available from the offices of Broadbents passed: Business Recovery Services Limited on 01904 691 553 As a Special Resolution: Anthony Graham Gibbs Director and Chairman of the Meeting 1 THAT the Company be wound up voluntarily. (2235757) As Ordinary Resolutions: 2 THAT Tauseef Ahmed Rashid of Kingsland Business Recovery, 2235777GLN TRADING LIMITED Regus House, Pegasus Business Park, Herald Way, Castle (Company Number 08579888) Donnington, DE74 2TZ, be and is hereby appointed as Liquidator for Registered office: Ventura House, Ventura Park Road, Tamworth, the purpose of such winding-up. Staffordshire B78 3HL Contact details: Principal trading address: Elite Building, Queen Street, Nottingham Tauseef A Rashid (IP No 9718) Liquidator, Kingsland Business NG1 2BL Recovery, Herald Way, Pegasus Business Park, Castle Donington At a General Meeting of the above named Company duly convened DE74 [email protected] and held at Olympia House, Armitage Road, London NW11 8RQ on Paul Ortiz, Chairman (2235772) 18 November 2014 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this Meeting that the JUICEBOX2235774 LIMITED Company cannot, by reason of its liabilities, continue its business and (Company Number 05866094) that it is advisable to wind up the same and, accordingly, that the Registered office: 10 Mercury Quays, Ashley Lane, Shipley, West Company resolves by Special Resolution that it be wound up Yorkshire, BD17 7DB voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Principal trading address: 28 Kirkgate, Huddersfield, West Yorkshire, Olympia House, Armitage Road, London, NW11 8RQ, (IP No 006029) HD1 1QQ be and is hereby appointed Liquidator of the Company for the Passed the 18th day of November 2014 purposes of the winding-up.” At the subsequent Meeting of Creditors At a GENERAL MEETING of the Members of the above-named held at the same place on the same date, the resolutions were ratified Company, duly convened and held at 3 Merchant’s Quay, Ashley confirming the appointment of Stephen Franklin as Liquidator. Lane, Shipley, West Yorkshire, BD17 7DB on the 18th November For further details contact: Mrs P Housden, E-mail: 2014, the following Resolutions were passed as a Special Resolution [email protected], Tel: 020 8731 6807. and as an Ordinary Resolution respectively:- Simon Raine, Chairman (2235777) “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 The2235767 Companies Act 1985 Company be wound up voluntarily, and that Raymond Stuart GORDON AND COMPANY (PROPERTY SEARCH) LIMITED Claughton (IP Number 119) of Rushtons Insolvency Limited, 3 Special Resolution in terms of the COMPANIES ACT 2006 and Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB Pursuant to section 283 (1) and (4) to (6) telephone 01274 598585 be and he is hereby appointed Liquidator for the purpose of the winding-up.”

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

For further information contact Simon Robinson, Email: For further details contact: The Joint Liquidators, Tel: 0161 837 1700 [email protected] Alternative contact: Ashley Horsfall, Email: ashley.horsfall@begbies- Thomas Anthony Simpson - Director (2235774) traynor.com, Tel: 0161 837 1700 Lloyd Tommony, Chairman (2235755)

2235768LATE NIGHT WATFORD TRADING LTD (Company Number 08166805) MIDLAND2235747 FREIGHT LOGISTICS LIMITED Previous Name of Company: It Just Makes Sense Ltd (Company Number 07004471) Registered office: Ventura House, Ventura Park Road, Tamworth, Trading Name: Central Car & Commercials Staffordshire, B78 3HL Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: 46 High Street, Watford, WD17 1AY Principal trading address: Soans Site, Sydenham Drive, Leamington At a general meeting of the above named Company duly convened Spa, Warwickshire, CV31 1PH and held at Olympia House, Armitage Road, London NW11 8RQ on At a General Meeting of the members of the above named company, 18 November 2014 the following resolutions were duly passed as a duly convened and held at BRI Business Recovery and Insolvency, Special Resolution and as an Ordinary Resolution respectively: Kings Chambers, Queens Road, Coventry, CV1 3EH on 19 November “That it has been proved to the satisfaction of this meeting that the 2014 the following Special Resolution was duly passed; Company cannot, by reason of its liabilities, continue its business and “That the Company be wound-up voluntarily and that John William that it is advisable to wind up the same and, accordingly, that the Rimmer and Alan Roy Limb, both of BRI Business Recovery and Company resolves by Special Resolution that it be wound up Insolvency, Kings Chambers, Queens Road, Coventry CV1 3EH, (IP voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Nos. 13836 and 008955) are hereby appointed Joint Liquidators for Olympia House, Armitage Road, London, NW11 8RQ, (IP No. 006029) the purpose of the winding up and that they may act jointly and be and is hereby appointed Liquidator of the Company for the severally.” purposes of the winding-up.” At the subsequent meeting of creditors For further details contact: Dan Smith, Tel: 02476 226839 held at the same place on the same date, the resolutions were ratified Martin John Bister, Director (2235747) confirming the appointment of Stephen Franklin as Liquidator. Further details contact: Mrs P Housden, Email: [email protected] Tel: 020 8731 6807 NEIL2235751 JONES DECORATING SPECIALISTS LIMITED Simon Raine, Chairman (2235768) (Company Number 07017755) Registered office: Old Mill House, Llanddewi, Llandridod Wells LD1 6SE LBA2235762 CAR WATCH LTD Principal trading address: Old Mill House, Llanddewi, Llandridod (Company Number 07705272) Wells LD1 6SE The registered office of the Company is at 4 Railway Street, At a General Meeting of the above-named Company duly convened Huddersfield, HD1 1JP and its principal trading address is at Unit 84, and held at Regus, One Victoria Square, Birmingham, B1 1BD on 13 Coney Park, Harrogate Road, Yeadon, Leeds, LS19 7XS November 2014 the following resolutions were passed as a Special At a General Meeting of the members of the above named company, Resolution and as an Ordinary Resolution: duly convened and held at the offices of Begbies Traynor, 36 Clare “That it has been resolved by Special Resolution that the Company be Road, Halifax, HX1 2HX on 20 November 2014 the following wound up voluntarily and that Rachel Ballinger, of Greenfield resolutions were duly passed; as a Special Resolution and as an Recovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No Ordinary Resolution respectively:- 11510) be and is hereby appointed liquidator of the Company for the 1. “That the Company be wound up voluntarily”. purposes of the winding-up.” 2. “That Richard Kenworthy and Peter Sargent of Begbies Traynor For further details contact: Eddy Houlton, E-mail: (Central) LLP, 36 Clare Road, Halifax, HX1 2HX be and hereby are [email protected], Tel: 0121 201 1720. appointed Joint Liquidators of the Company for the purpose of the Neil Shawn Jones, Director (2235751) voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from NIGHTINGALE2235742 ( BOURNEMOUTH ) LIMITED time to time”. (Company Number 05653691) Richard Kenworthy (IP Number: 9499) and Peter Sargent (IP Number: Registered office: 2 Roslin Road Talbot Woods, Bournemouth. BH3 8636). 7JA Any person who requires further information may contact the Joint At a GENERAL MEETING of the above named Company, duly Liquidators by telephone on 01422 348448. Alternatively enquiries convened and held at 30 Christchurch Road on 14 November 2014 can be made to Jo Sargent by e-mail at jo.sargent@begbies- the following Special Resolution was duly passed:- traynor.com or by telephone on 01422 348448. “That the Company be wound up voluntarily.” Dated 20 November 2014 William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Hassan Idrees, Chairman (2235762) Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. Contact details: William Antony Batty, Antony Batty & Co LLP, 3 Field Court, Grays Inn, London WC1R 5EF LTM2235755 RECRUITMENT LTD D M Steadman - Director (2235742) (Company Number 08512520) Registered office: 340 Deansgate, Manchester, M3 4LY Principal trading address: Balcedar House, Goulding Avenue, OASIS2235749 PROCESSORS LIMITED Leyland, PR25 3HE (Company Number 07723407) At a General Meeting of the Members of the above-named Company, Previous Name of Company: Lloyds Metal Processors Limited duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB 18 November 2014 the following Resolutions were duly passed, as a Principal trading address: Riverside Yard, Raikes Clough Industrial Special Resolution and as an Ordinary Resolution respectively: Estate, Raikes Lane, Bolton, BL3 1RP “That the Company be wound up voluntarily and that Dylan Quail and At a General Meeting of the Members of the above-named Company, Gary N Lee, both of Begbies Traynor (Central) LLP, 340 Deansgate, duly convened, and held at BV Corporate Recovery & Insolvency Manchester, M3 4LY, (IP Nos. 009547 and 009204) be and hereby are Services Limited, 7 St Petersgate, Stockport, Cheshire SK1 1EB, on appointed Joint Liquidators of the Company for the purpose of the 19 November 2014 the following Resolutions were duly passed, as an voluntary winding-up, and any act required or authorised under any Special Resolution and as an Ordinary Resolution: enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 33 COMPANIES

“That it has been proved to the satisfaction of this Meeting that the PILLAR2235676 UK LIMITED Company cannot, by reason of its liabilities, continue its business, (Company Number 06737473) and that it is advisable to wind up the same, and accordingly that the Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, Company be wound up voluntarily, and that Vincent A Simmons, of 7 Shakespeare Road, London, N3 1XE BV Corporate Recovery & Insolvency Services Limited, 7 St Principal trading address: 375d Camden Road, London, N7 0SH Petersgate, Stockport, Cheshire, SK1 1EB, (IP No 8898) be and he is At a General Meeting of the above-named Company, duly convened hereby appointed Liquidator for the purposes of such winding-up.” and held on 19 November 2014 the following Resolutions were duly For further details Contact: The Liquidator, Tel: 0161 476 9000. passed: Alternative contact: Miss Nicola Baker, Tel: 0161 476 9000, Email: “That the Company be wound up voluntarily and that Mark Reynolds, [email protected] of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Wayne Francis Jervis, Chairman (2235749) Road, London, N3 1XE, (IP No. 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding-up.” The appointment of Mark Reynolds of Valentine & Co, 3rd Floor, 2235745(Pursuant to Section 378 (2) of the Companies Act 1985 and 84(1 )(c) Shakespeare House, 7 Shakespeare Road, London, N3 1XE as and 100 of the Insolvency Act 1986). liquidator was confirmed by the creditors on the same day. OKORU LIMITED For further details contact: Mark Reynolds, Tel: 020 8343 3710 Passed - 18 November 2014 Alternative contact: Elia Evagora At an Extraordinary General Meeting of the members of the above Tommaso Cappiello, Director (2235676) named company, duly convened and held at 13-14 Orchard Street, Bristol, BS1 5EH on 18 November 2014 the following resolutions were duly passed; No 1 as a Special Resolution and No 2 as an Ordinary POWERTEC2235680 CONTRACTORS LIMITED Resolution: (Company Number 04658002) 1. “That it has been proved to the satisfaction of this meeting that the Registered office: 311 High Road, Loughton, Essex IG10 1AH Company cannot, by reason of its liabilities, continue its business, Principal trading address: 67 Saint Marys Road, Ilford, Essex IG1 1QU and that it is advisable to wind up the same, and accordingly that the At a General Meeting of the above named Company convened and Company be wound up voluntarily”. held at 311 High Road, Loughton, Essex, IG10 1AH on 14 November 2. “That Neil Maddocks and Robert Coad be and they are hereby 2014 at 2:15 pm the following special resolution numbered one and appointed Joint Liquidators for the purposes of such winding up”. ordinary resolution numbered two were passed: George Sandilands, Director (2235745) 1. That the Company be wound up voluntarily. 2. That Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, be appointed liquidator of the Company OPTIMUM2235753 HEALTH CONSULTANCY LIMITED for the purposes of the voluntary winding-up. (Company Number 08060713) Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, Registered office: C/o Kingsland Business Recovery, York House, 249 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator Manningham Lane, Bradford, West Yorkshire BD8 7ER of the Company on 14 November 2014. Further information about this Principal trading address: 3 Shirley Jones Close Droitwich WR9 0DL case is available from Darmveer (Sunney) Sagoo at the offices of At an EXTRAORDINARY GENERAL MEETING of the above named ThorntonRones Limited on 0208 418 9333. Company held at Regus House, Herald Way, Pegasus Business Park, Sarbjit Bhamra, Chairman Castle Donington DE74 2TZ on 19 November 2014, the following Dated 14 November 2014 (2235680) resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. 2235679PROLINEA RESOURCING LIMITED As Ordinary Resolutions: (Company Number 04695720) 2 THAT Tauseef A Rashid of Kingsland Business Recovery, Regus Previous Name of Company: Electrotech Personnel Services Limited House, Pegasus Business Park, Herald Way, Castle Donnington, Registered office: Bridge House, London Bridge, London SE1 9QR DE74 2TZ, be and is hereby appointed Liquidator for the purpose of Principal trading address: 4 The Triangle, Wildwood Drive, Worcester, such winding up. WR5 2QX; Riverbridge House, Guildford Road, Leatherhead, Surrey, Contact details: Tauseef A Rashid (9718) Liquidator, Kingsland KT22 9AD Business Recovery, Herald Way, Pegasus Business Park, Castle At a General Meeting of the above named company duly convened Donington, DE74 [email protected] and held at Anglo House, Bell Lane Office, Bell Lane, Amersham, David Allison, Chairman (2235753) Buckinghamshire, HP6 6FA on 12 November 2014 the following resolutions were duly passed as a special and an ordinary resolution, respectively: P2235673 & S CAR CARE CENTRE LTD “That it has been resolved by special resolution that the Company be (Company Number 08186534) wound up voluntarily and that Stephen Paul Grant and Anthony Registered office: Findlay James, Saxon House, Saxon Way, Malcolm Cork, both of Wilkins Kennedy LLP, Bridge House, London Cheltenham GL52 6QX Bridge, London SE1 9QR, (IP Nos: 008929 and 009401) are hereby Principal trading address: P & S Buildings, Station Road, Rainhill L35 appointed joint liquidators of the Company for the purposes of the 0LL winding up and that they may act jointly and severally.” At a General Meeting of the members of the above named Company, Further information can be obtained by contacting Kelly Jones at duly convened and held at 10 College Street, St Helens, Merseyside [email protected] or on 0207 403 1877. WA10 1TD on 07 November 2014 the following resolutions were Anthony Cox, Chairman (2235679) passed as a Special Resolution and as an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this meeting that the 2235674SYNERGIST SUPPORT LTD Company cannot, by reason of its liabilities, continue its business, (Company Number 07112774) and that it is advisable to wind up the same, and accordingly that the Trading Name: Synergist Support Company be wound up voluntarily and that Alisdair James Findlay, of Registered office: Unit 5 Badminton Road Trading Estate, Yate, Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Bristol BS37 5NS No 008744) be and he is hereby appointed Liquidator for the Principal trading address: Unit 5 Badminton Road Trading Estate, purposes of such winding up.” Yate, Bristol BS37 5NS For further details contact: A J Findlay, E-mail: [email protected], Tel: At a General Meeting of the above-named Company duly convened 01242 576555. and held at Suite B1, White House Business Centre, Forest Road, Elaine Margaret Brennan, Chairman (2235673) Kingswood, Bristol BS15 8DH on 18 November 2014 the following resolutions were passed: 1. “That the Company be wound up voluntarily, and;

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

2. “That Victor Henry Ellaby of Hazlewoods LLP, Suite B1, White David Andrew Butler (IP number 8695) of Fieldstead Insolvency LLP, House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 be and is hereby appointed Liquidator for the purposes of such 8DB was appointed Liquidator of the Company on 17 November winding-up”. 2014. Further information about this case is available from Judith Hall Further Details: Victor Henry Ellaby (IP No 008020), Tel: 01179475747, at the offices of Fieldstead Insolvency LLP on 01296 433303 or at Email: [email protected] [email protected]. Marc Hendrickse, Director. Date of Appointment: 18 November 2014 Gary Hunter, Chairman (2235675) (2235674)

2235677TEN FOURTEEN LIMITED TINSLEY2235763 SPECIAL PRODUCTS (MILDENHALL) LIMITED (Company Number 04488826) (Company Number 05951794) Trading Name: Walker AEC Previous Name of Company: Marshall Vehicle Engineering Limited; Previous Name of Company: Walker AEC Limited Drive Weald Limited Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire Registered office: Enterprise House, Durham Lane, Eaglescliffe, SP1 1EF Stockton-On-Tees TS16 0PS Principal trading address: Unit 25 Dawkins Road, Hamworthy, Poole, Principal trading address: Galaxy Site, Hampstead Avenue, Mildenhall BH15 4JY Industrial Estate, Mildenhall, Suffolk, IP28 7RE At a General Meeting of the members of the above named company, At a general meeting of the Company convened and held at duly convened and held at 65 St Edmunds Church Street, Salisbury, Enterprise House, Durham Lane, Eaglescliffe, Stockton-On-Tees TS16 Wiltshire, SP1 1EF on 19 November 2014 the following resolutions 0PS on 18 November 2014 at 10.30 am the following special were duly passed; as a Special Resolution and as an Ordinary resolution and ordinary resolution were passed: Resolution respectively: “That the Company be wound up voluntarily and that Kelly Burton and “That the Company be wound up voluntarily and that Julie Anne Joanne Wright, both of Wilson Field Limited, The Manor House, 260 Palmer and Simon Guy Campbell, both of Begbies Traynor (Central) Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 11750 and 15550), LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, (IP be and are hereby appointed joint liquidators of the Company for the Nos 8835 and 10150) be and hereby are appointed Joint Liquidators purposes of the voluntary winding up.” of the Company for the purpose of the voluntary winding-up, and any For further details contact: The Joint Liquidators, Tel: 0114 2356780. act required or authorised under any enactment to be done by the Alternative contact: Shelly Mallett Joint Liquidators may be done by all or any one or more of the Stuart David Arnold, Chairman (2235763) persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 01722 435190. Alternatively enquiries (Pursuant2235761 to section 30(1) of the Companies Act 2006 and sections 84 can be made to Neil Allen by email at [email protected] and 100 of the Insolvency Act 1986). or by telephone on 01722 435194. ULTRAFIT PUBLICATIONS LIMITED Martyn John Walker, Chairman (2235677) (Company Number 04391717) Registered office: 98A Park Lane, Wallington, Surrey, SM6 0TL Principal trading address: 98A Park Lane, Wallington, Surrey, SM6 THE2235766 IMPROVEMENT ZONE LIMITED 0TL (Company Number 05465352) Passed - 18th November 2014 at 2.00 pm Registered office: Bamfords Trust House, 85-89 Colmore Row, At a general meeting of the members of the above named company, Birmingham B3 2BB duly convened and held at 75 Park Lane, Croydon, Surrey CR9 1XS, Principal trading address: n/a on 18th November 2014 the following resolutions were duly passed; At a general meeting of the above named Company, duly convened No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution: and held at Hilton Hotel, Junction 24, M1, Derby DE74 2YW on 18 1. “That the company be wound up voluntarily”. November 2014 the following resolutions were passed as a Special 2. “That William Jeremy Jonathan Knight and Simon Peter Edward Resolution and as Ordinary Resolutions: Knight be and they are hereby appointed Joint Liquidators for the “That the Company be wound up voluntarily and that P D Masters purposes of such winding up”. and C A Beighton, both of Leonard Curtis, Bamfords Trust House, Further information about the liquidation is available from the offices 85-89 Colmore Row, Birmingham, B3 2BB, (IP Nos. 8262 and 9556) of Jeremy Knight & Co, 68 Ship St., Brighton BN1 1AE, Tel: 01273 be and are hereby appointed as Joint Liquidators for the purposes of 203543, Email: [email protected] such winding-up.” John Shepherd, Director/Chairman (2235761) Further details contact: P D Masters or C A Beighton, Email: [email protected] Tel: 0121 200 2111 David Brown, Director (2235766) UNDER2235765 PRESSURE RESTAURANTS LIMITED (Company Number 08451355) Trading Name: Mayfields THE2235675 SUPPLIES GROUP LIMITED Registered office: Suite A, 4-6 Canfield Place, London, NW6 3BT (Company Number 05567914) Principal trading address: 52 Wilton Way, London, E8 1BG Registered office: Units 7-8, Manor Courtyard, Aston Sandford, At a general meeting of the above named Company duly convened Buckinghamshire HP17 8JB and held at Olympia House, Armitage Road, London NW11 8RQ on Principal trading address: Lincoln Road, High Wycombe, 19 November 2014 the following resolutions were duly passed as a Buckinghamshire HP12 3RL Special Resolution and as an Ordinary Resolution respectively: Passed - 17 November 2014 “That it has been proved to the satisfaction of this meeting that the At a General Meeting of the members of the above named company, Company cannot, by reason of its liabilities, continue its business and duly convened and held at Barclays House, Gatehouse Way, that it is advisable to wind up the same and, accordingly, that the Aylesbury, Buckinghamshire, HP19 8DB, the following resolutions Company resolves by Special Resolution that it be wound up were duly passed; No 1 as a special resolution and No 2 as an voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, ordinary resolution: Olympia House, Armitage Road, London, NW11 8RQ, (IP No 006029) 1. “That it has been proved to the satisfaction of the meeting that it is be and is hereby appointed Liquidator of the Company for the advisable to wind up the company voluntarily”. purposes of the winding-up.” At the subsequent meeting of creditors 2. “That David A Butler of Fieldstead Insolvency LLP be and he is held at the same place on the same date, the resolutions were ratified hereby appointed Liquidator for the purposes of such winding up”. confirming the appointment of Stephen Franklin as Liquidator. At a subsequent meeting of creditors held on the same day pursuant For further details contact: Mrs P Housden, Email: to Section 98 of the INSOLVENCY ACT 1986, the appointment of [email protected], Tel: 020 8731 6807 David Andrew Butler as Liquidator of the company was confirmed by Muriel Hughette Chatel, Chairman (2235765) the company’s creditors.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 35 COMPANIES

VALIANT2235756 RECYCLING LIMITED In2235863 the High Court of Justice (Company Number 07653849) No 002592 of 2014 Registered office: Greenhill Lodge, Higgin Lane, Halifax HX3 9PQ MICKEYS NEWS & FOOD LIMITED Principal trading address: Unit 1 Lower Mill, Black Dyke Mills Park, (Company Number 04651513) Bradford, West Yorkshire BD13 0AB Registered office: 68 Wellingborough Road, Northampton NN1 4DN Notice is hereby given, pursuant to Section 85 of the Insolvency Act Principal Trading Address: 68 Wellingborough Road, Northampton 1986, that the following resolutions were passed by the members of NN1 4DN the above-named Company on 20 November 2014: In accordance with Rule 4.106, I Zafar Iqbal, of Cooper Young, Hunter Special Resolution House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, (IP 1. That the Company cannot, by reason of its liabilities, continue its No 6578) give notice that on 14 November 2014, I was appointed business, and that it is advisable to wind up the same, and Liquidator of Mickys News & Food Limited by the Secretary of State. accordingly that the Company be wound up. Creditors of the above named Company are required to send in their Ordinary Resolution full names, addresses and descriptions, full particulars of their debts 2. That Gary Edgar Blackburn and Paul Andrew Whitwam be or claims, and the names and addresses of their Solicitors (if any), to appointed as Joint Liquidators for the purposes of such winding up. the undersigned Zafar Iqbal of Hunter House, 109 Snakes Lane West, At the subsequent Meeting of Creditors held on 20 November 2014 Woodford Green, Essex IG8 0DY, the Liquidator of the said Company, the appointment of Gary Edgar Blackburn and Paul Andrew Whitwam and, if so required by notice in writing from the said Liquidator, are, as Joint Liquidators was confirmed. personally or by their Solicitors, to come in and prove their debts or Gary Edgar Blackburn (IP number 6234) and Paul Andrew Whitwam claims at such time and place as shall be specified in such notice, or (IP number 8346) both of BWC, 8 Park Place, Leeds LS1 2RU were in default thereof they will be excluded from the benefit of any appointed Joint Liquidators of the Company on 20 November 2014. distrubution. Further information about this case is available from Mark Pintar at For further details contact: Zafar Iqbal, E-mail: [email protected], Tel: the offices of BWC on 0113 243 3434. 020 8498 0163. Alternative contact: Paula Bates, Tel: 020 8498 0163. Christopher Brooke, Director (2235756) Zafar Iqbal, Liquidator 14 November 2014 (2235863)

Liquidation by the Court In2235857 the Coventry County Court No 305 of 2014 APPOINTMENT OF LIQUIDATORS SYMTEX LIMITED (Company Number 03582888) 2235866In the Boston County Court Registered office: Elliott Park Innovation Centre, Barling Way, No 133 of 2014 Nuneaton, Warwickshire CV10 7RH B & D.A. RESOURCES LIMITED Principal Trading Address: 29 Magyar Crescent, Nuneaton, (Company Number 03644415) Warwickshire CV11 4SG Registered office: The Farmhouse, Watery Lane, Mareham Le Fen, In accordance with Rule 4.106A Paul David Wood and Gilbert John Boston, Lincolnshire PE22 7RP Lemon, both of Smith & Williamson LLP, Portwall Place, Portwall Principal trading address: The Farmhouse, Watery Lane, Mareham Le Lane, Bristol, BS1 6NA, (IP Nos 9872 and 9573) give notice that they Fen, Boston, Lincolnshire PE22 7RP were appointed Joint Liquidators of the Company on 18 November Nature of Business: Consultancy 2014. Creditors of the Company are required to send in their full Notice is hereby given pursuant to Rule 4.106A of the Insolvency names, their addresses and descriptions, full particulars of their debts Rules 1986 that Patrick Ellward and Jill Sandford of Baker Tilly or claims and the names and addresses of their solicitors (if any) to Business Services Limited, 7th Floor, City Gate East, Toll House Hill, the undersigned Paul David Wood and Gilbert John Lemon of Smith & Nottingham NG1 5FS were appointed Joint Liquidators of the Williamson LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA, the Company by the Secretary of State on 17 November 2014. Joint Liquidators of the Company, and if so required by notice in The Joint Liquidators do not propose to summon a meeting of writing, to prove their debts or claims at such time and place as shall creditors under section 141 of the Insolvency Act 1986. The Joint be specified in such notice, or in default shall be excluded from the Liquidators shall summon such a meeting if they are requested, in benefit of any distribution. accordance with the rules, to do so by one-tenth, in value, of the For further details contact: Jo-Anne Jenks of Smith & Williamson LLP, company’s creditors. Tel: 0117 376 2089. Further information about this case is available from Louise Paul David Wood and Gilbert John Lemon, Joint Liquidators Carrington at the offices of Baker Tilly Business Services Limited on 18 November 2014 (2235857) 0115 964 4467 Patrick Ellward (IP Number 8702) and Jill Sandford (IP Number 11330), Joint Liquidators (2235866) FINAL MEETINGS

162235868 ST JAMES STREET PROPERTIES LIMITED In2235859 the High Court of Justice, Chancery Division (Company Number 07467879) Companies CourtNo 3343 of 2014 Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, GRAF MORTGAGE CORPORATION LTD 7 Shakespeare Road, London, N3 1XE (Company Number 06805850) Principal Trading Address: 16 St James Street, London, SW1A 1ER Registered office: 68 Lombard Street, London, EC3V 9LJ Notice is hereby given, pursuant to Section 146 of the Insolvency Act Principal Trading Address: 112 George Street, Edinburgh, EH2 4LH 1986, that the final meeting of the creditors of the above-named Notice is hereby given that we Bob Maxwell and Rob Sadler, both of Company will be held at the offices of Valentine & Co, 3rd Floor, Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds LS1 2JZ, Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 22 (IP Nos 009185 and 009172) were appointed as Joint Provisional January 2015 at 12.00 noon, for the purpose of having an account Liquidators of the Company on 13 November 2014. laid before it showing how the winding-up has been conducted and Any person who requires further information may contact the Joint the property of the Company disposed of, and also determining Provisional Liquidators by telephone 0113 244 0044. Alternatively whether the Liquidator should be granted his release from office. enquiries can be made to Matthew Russell by email at A creditor entitled to attend and vote is entitled to appoint a proxy to [email protected] or by telephone on 0113 244 attend and vote instead of him and such proxy need not also be a 0044. creditor. Proxy forms must be returned to the offices of Valentine & Bob Maxwell, Joint Provisional Liquidator Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 13 November 2014 (2235859) 1XE no later than 12.00 noon on the business day before the meeting. Date of Appointment: 13 September 2013. Office Holder details: Lane Bednash (IP No: 8882) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Natasha Segen, Email: nsegen@valentine- In2235874 the Manchester District Registry co.com, Tel: 020 8343 3710. No 1625 of 2011 Lane Bednash, Liquidator IMPACT GLOBAL SOLUTIONS LIMITED 18 November 2014 (2235868) (Company Number 05063044) Registered office: 30 Finsbury Square, London, EC2P 2YU Principal Trading Address: Suite 13928, 2nd Floor, 145-157 St John 2235871In the Nottingham County Court Street, London EC1V 4PY No 2596 of 2008 The joint liquidators have convened a meeting of the creditors of the CEDAR-LODGE PROPERTIES (B-K) LIMITED company under Section 146 of the Insolvency Act 1986 to take place (Company Number 05271167) at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Previous Name of Company: Cedar-Lodge Properties (B-M) Limited Bristol, BS1 6FT, at 10.00 am on 22 January 2015 for the purposes of Registered office: Herschel House, 58 Herschel Street, Slough, receiving the joint liquidators’ report of the winding up and of Berkshire, SL1 1HD. Former Registered Office: White Cottage, 2 determining whether the joint liquidators should have their release Cottage Walk, Wollaton, Nottingham, NG8 2DY under the provisions of Section 174 of the Insolvency Act 1986. Principal trading address: White Cottage, 2 Cottage Walk, Wollaton, To be entitled to vote at the meeting, a creditor must lodge with the Nottingham, NG8 2DY joint liquidators at their postal address, not later than 12.00 noon on Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final the business day before the date fixed for the meeting, proof of debt Meeting of Creditors of the above named company will be held at (if not previously lodged in the proceedings) and (if the creditor is not Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on 9 attending) a proxy. February 2015 at 10.00 am for the purpose of receiving an account Date of Appointment: 19 June 2012. Office Holder details: Kevin J showing the manner in which the winding-up has been conducted Hellard and Ian Richardson (IP No. 8833 and 9580) both of Grant and the property of the Company disposed of and hearing any Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. explanation that may be given by the Liquidator on the conduct of the For further details contact: The Joint Liquidators, Tel: 0117 305 7645. administration of the Company. A creditor entitled to vote at the Alternative contact: Kiran Olgun. above meeting may appoint a proxy holder to attend and vote instead Ian Richardson, Joint Liquidator of him. A proxy holder need not be a Member or Creditor of the 19 November 2014 (2235874) Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the In2235877 the High Court of Justice Meeting. No 6891 of 2011 Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury PATHWAY SOLUTIONS LIMITED Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 (Company Number 05489707) 1PG, telephone 01753551111, email [email protected] was Registered office: 4 Hardman Square, Spinningfields, Manchester, M3 appointed liquidator on 18 May 2009. 3EB Chris Lisle of this office may be contacted on 01753 551111 or Principal Trading Address: 12-21 Curtain Road, London, EC2A 3LU alternatively via email to [email protected] in relation to any The liquidator has convened a meeting of the creditors of the queries with regard to the conduct of the liquidation. Company under section 146 of the Insolvency Act 1986 to take place E H Green, Liquidator at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, 19 November 2014 (2235871) Bristol, BS1 6FT at 10.30am on 22 January 2015 for the purposes of receiving the liquidator’s report of the winding up and of determining whether the liquidator should have his release under the provisions of 2235872In the Wolverhampton County Court Section 174 of the Insolvency Act 1986. No 70034 of 2009 To be entitled to vote at the meeting, a creditor must lodge with the ECO FRIENDLY HEATING COMPANY LIMITED liquidator at his postal address below, not later than 12.00 noon on (Company Number 06443947) the business day before the date fixed for the meeting, a proof of debt Trading Name: Eco Friendly Heating Limited (if not previously lodged in the proceedings) and (if the creditor is not Registered office: Herschel House, 58 Herschel Street, Slough, attending in person) a proxy. Berkshire, SL1 1PG. Former Registered Office: Stephenson House, 15 Date of Appointment: 25 May 2012. Church Walk, Peterborough, PE1 2TP Office Holder details: Kevin J Hellard (IP No 8833) of Grant Thornton Principal trading address: 104 Lord Street, Wolverhampton, West UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Midlands, WV3 0QL For further details contact: Kevin J Hellard, Tel: 0117 305 7645. Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final Alternative contact: [email protected] Meeting of Creditors of the above named company will be held at Kevin J Hellard, Liquidator Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on 4 19 November 2014 (2235877) February 2015 for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of and hearing any explanation PYM2235879 REALISATIONS LIMITED that may be given by the Liquidator on the conduct of the (Company Number 02561220) administration of the Company. A creditor entitled to vote at the Registered office: The Shard, 32 London Bridge Street, London, SE1 above meeting may appoint a proxy holder to attend and vote instead 9SG of him. A proxy holder need not be a Member or Creditor of the Principal Trading Address: N/A Company. Proxies to be used at the Meeting must be lodged with the Notice is hereby given that a final general meeting of the creditors of Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, the Company will be held at 10.00 am on 23 January 2015. The Berkshire SL1 1PG no later than 12.00 noon on the day before the meeting will be held at The Shard, 32 London Bridge Street, London, Meeting. SE1 9SG. Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury The meeting is called pursuant to Section 146 of the Insolvency Act Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1986 for the purpose of receiving an account from the Joint 1PG, telephone 01753551111, email [email protected] was Liquidators, an explanation of how the winding-up of the Company appointed liquidator on 15 November 2012. has been conducted and its property disposed of and to determine Chris Lisle of this office may be contacted on 01753 551111 or the release from office of the Joint Liquidators. A creditor entitled to alternatively via email to [email protected] in relation to any attend and vote is entitled to appoint a proxy to attend and vote queries with regard to the conduct of the liquidation. instead of him. A proxy need not be a creditor. E H Green, Liquidator Proxies to be used at the meeting must be lodged with the Joint 19 November 2014 (2235872) Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 22 January 2015. Date of Appointment: 21 January 2013.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 37 COMPANIES

Office Holder details: Jason Godefroy (IP No: 9097) and Matthew The meeting will be held at The Old Exchange, 234 Southchurch Ingram (IP No: 10790) both of Duff & Phelps Ltd, The Shard, 32 Road, Southend-on-Sea, Essex, SS1 2EG on 12 December 2014 at London Bridge Street, London, SE1 9SG 11.00 am. Further details contact: Jason Godefroy or Matthew Ingram, Tel: 020 A proxy form is available which must be lodged with me not later than 7089 4700. Alternative contact: Lloyd Hawkins, Email: 12.00 noon on 11 December 2014 to entitle you to vote by proxy at [email protected], Tel: 020 7089 4778. the meeting together with a completed proof of debt form if you have Jason Godefroy and Matthew Ingram, Joint Liquidators not already lodged one. Please note that the joint liquidators and their 18 November 2014 (2235879) staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. 2235881In the High Court of Justice Lloyd Biscoe, Joint Liquidator, Begbies Traynor (Central) LLP, The Old No 1708 of 2010 Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG WHITLEY BAY WATERFRONT LIMITED (2235861) (Company Number 05792417) Registered office: c/o Robson Laidler LLP, Fernwood House, In2235864 the High Court of Justice Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ No 8257 of 2013 Principal trading address: Watts Slope, Watts Road, Whitley Bay, PAUL ROONEY LIMITED Tyne & Wear NE25 0LL (Company Number 6677926) Notice is hereby given, pursuant to Section 146 of the Insolvency Act Registered office: Unit 2 Beverly Court, 26 Elmtree Road, Teddington, 1986, that a Final Meeting of Creditors of the above named Company Middlesex, TW11 8ST will be held at the office of Robson Laidler LLP, Fernwood House, Principal trading address: 11 South Close, Highgate, London, N6 5UQ Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ on 9 I, William Antony Batty of Antony Batty & Company LLP, 3 Field January 2015 at 10.00 am, for the purpose of having an account laid Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator of before them and to receive the report of the Joint Liquidators showing the above named Company on 6 November 2014. the manner in which the winding-up has been conducted and how the A meeting of creditors has been summoned by the Liquidator under property of the Company has been disposed of, hearing any further Rule 4.54 of the INSOLVENCY RULES 1986 for the purpose of: explanation that may be given by the Joint Liquidators, and to 1. That a creditors’ committee be formed if 3 or more creditors require determine whether the Joint Liquidators should be granted their this and are willing to serve on it. release under Section 174 of the Insolvency Act 1986. A Creditor 2. That in the absence of a creditors’ committee that the Liquidator’s entitled to attend and vote at the meeting may appoint a proxy to remuneration be fixed by reference to his time costs. attend and vote instead of him/her. A proxy need not be a Creditor of 3. That in the absence of a creditors’ committee that the Liquidator be the Company. Proxies to be used at the meeting must be lodged with authorised to draw his category 2 disbursements. the Joint Liquidators at the above address no later than 12.00 noon The meeting will be held at 3 Field Court, Grays’ Inn, London, WC1R on the business day before the meeting. 5EF, on 5 December 2014, at 11.30 am. William Paxton and Martin Daley (IP No’s: 8825 and 9563), Joint A proxy form is available which must be lodged with me not later than Liquidators. Appointed 19 August 2010. Simon Blakey (IP No: 12990) 12.00 noon on the business day before the meeting to entitle you to replaced William Paxton as Joint Liquidator on 20 May 2014. Robson vote by proxy at the meeting together with a completed proof of debt Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle form if you have not already lodged one. upon Tyne NE2 1TJ. Contact: Simon Blakey, sblakey@robson- Notice is hereby given that the creditors are required to send in their laidler.co.uk, 0191 2818191. full names and addresses, full particulars of their debts or claims, and Simon Blakey, Joint Liquidator the names and addresses of their Solicitors (if any) to me on or before 17 November 2014 (2235881) 28 February 2015, and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or MEETINGS OF CREDITORS in default they will be excluded from the benefit of any distribution made before such debts are proved. In2235858 the Canterbury County Court William Antony Batty (IP No 8111), Liquidator, Antony Batty & No 164 of 2014 Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF, CARL AND ZOE WRIGHT Telephone: 0207 831 1234, Fax: 020 7430 2727, Email: Trading Name: The Rising Sun [email protected] Principal trading address: 103 Reculver Road, Herne Bay, Kent, CT6 Office contact: Steve Gill (2235864) 6ND Notice is hereby given pursuant to rule 4.54 of the INSOLVENCY RULES 1986 that a meeting of the creditors of the company will be In2235865 the High Court of Justice held at Britannia Warehouse, The Docks, Gloucester GL1 2EH on 18 No 003882 of 2014 December 2014 at 11:00 am. The meeting has been summoned by SIRHOWY CONSTRUCTION LIMITED the Joint Liquidators for the purpose of establishing a creditors’ (Company Number 04543819) committee and if no committee is formed, fixing the basis of the Joint Registered office: 284 Clifton Drive South, Lytham St Annes, Liquidators’ remuneration and calculation of allocated disbursements. Lancashire FY8 1LH. Previous Registered Office: 3 Penllwyn Avenue, In order to be entitled to vote at the meeting creditors must ensure Pontllanfraith, Blackwood NP12 2JX any proxies and hitherto unlodged proofs are lodged at Britannia Principal trading address: 3 Penllwyn Avenue, Pontllanfraith, Warehouse, The Docks, Gloucester GL1 2EH by 12 noon on the Blackwood NP12 2JX business day preceding the meeting. A meeting of creditors of the above named company has been Edward Thomas and Ann Nilsson (IP numbers 9711 and 9558) of summoned by the Liquidator under Rule 4.54 of the Insolvency Rules Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH 1986 for the purpose of considering whether a Creditors Committee were appointed Joint Liquidators of the Company on 28 October should be formed. In the event that a Creditors Committee is not 2014. Further information about this case is available from Sarah formed resolutions may be taken at the meeting which include a Cooper at the offices of Mazars LLP on 01452 874 637 resolution specifying the terms on which the Liquidator is to be Edward Thomas and Ann Nilsson, Joint Liquidators (2235858) remunerated and for the approval of the Liquidators administration costs. The meeting will be held at the office of the Liquidator at Freeman KDJ2235861 RECRUITMENT LIMITED Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, A meeting of creditors of the above-named company has been Tel: 01253 712231 on 16 December 2014 at 10.30 am. summoned by the Liquidator at the request of a creditor, under Creditors wishing to vote at the meeting must lodge their proxy, section (b) of the Insolvency Act 1986 for the purpose of Creditors together with a completed Proof of Debt, if you have not already approval for remuneration, disbursements and litigation costs. lodged one, by 12 noon on the business day prior to the meeting.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

The forms should be sent to the Liquidator’s address as shown above In2235908 the High Court of Justice, Chancery Division to enable your claims to be considered for voting purposes. Companies CourtNo 7393 of 2014 Further information on this case is available from Dawn Morris of In the Matter of INVENTURE OXFORD STREET LIMITED Freeman Rich, Tel: 01253 712231. (Company Number 08080100) J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 and in the Matter of the THE INSOLVENCY ACT 1986 13 November 2014 (2235865) A Petition to wind up the above named Company of 150A Christchurch Avenue, Harrow, HA3 8NN, presented on 16 October 2014, by THE LORD MAYOR AND CITIZENS OF THE CITY OF PETITIONS TO WIND-UP WESTMINSTER, P.O. Box 4010, London, SW1E 6QY, claiming to be a Creditor of the Company will be heard at, Companies Court, The 2235902In the High Court of Justice (Chancery Division) Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, on Preston District RegistryNo 206 of 2014 01 December 2014 at 10.30 am (or as soon thereafter as the Petition In the Matter of DYNAMO SPORTIV LIMITED can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons 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 situate at The Barn, 16 Church Street, Oakham, LE15 6AA so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by presented on 6 November 2014 by ADIDAS (UK) LIMITED, whose 16.00 hours on 28 November 2014. registered office is The Adidas Centre, Pepper Road, Hazelgrove, The Petitioners Solicitor is Judge & Priestley Solicitors, Justin House, Stockport, Cheshire, SK7 5SA claiming to be a Creditor of the 6 West Street, Bromley, Kent, BR1 1JN, Tel: 0208 290 0333, Fax: Company will be heard at Preston District Registry, The Law Courts, 0208 464 3332, Ref: SBU/CITY063/2013. Ringway, Preston, PRl 2LL on 26 November 2014 at 12.10 pm (or as 05 November 2014 (2235908) soon as thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or to oppose it) must give intention to do so to In2235910 the High Court of Justice (Chancery Division) the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 Companies CourtNo 8036 of 2014 hours on 25 November 2014. In the Matter of LAVENDER HILL INVESTMENT LTD The Petitioners Solicitors are BB Legal Limited t/a Birchall Blackburn (Company Number 06188565) of High Street Chambers, High Street, Chorley, PR7 1DU. Petitioning and in the Matter of the INSOLVENCY ACT 1986 Creditor’s solicitors Ref. CJH.LMc.44010.228.1 A Petition to wind up the above-named Company of Quality Court, 19 November 2014 (2235902) Chancery Lane, Camden WC2A 1HR, (company number 06188565), presented on 6 November 2014 by IVA VODAKOVA - Durabo, Celakovice, Na Strani 1301, ZIP 250 88 Czech Republic, claiming to In2235896 the High Court of Justice (Chancery Division) be a Creditor of the Company, will be heard at The Royal Courts of Companies CourtNo 7615 of 2014 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 19 In the Matter of ESSEX COLLEGE LIMITED January 2015, at 1030 hours (or as soon thereafter as the Petition can (Company Number 05591333) 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 of registered (whether to support or oppose it) must give notice of intention to do number 05591333 of Alperton House, Bridgwater Road, Wembley, so to the Petitioner or his Solicitor in accordance with Rule 4.16 by Middlesex, HA0 1EH, presented on 23 October 2014 by PROUDREED 1600 hours on 16 January 2015. REAL ESTATE LIMITED, 16 Carlton Crescent, Southampton, The petitioner’s solicitor is Locke Lord (UK) LLP, 201 Bishopsgate, Hampshire, SO15 2ES, claiming to be a Creditor of the Company, will London EC2M 3AB. (Ref: MA. 0104974.00001.) be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls 19 November 2014 (2235910) Buildings, Fetter Lane, London EC4A 1NL, on 8 December 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition In2235976 the High Court of Justice (Chancery Division) (whether to support or oppose it) must give notice of intention to do Manchester District RegistryNo 3245 of 2014 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by In the Matter of PICOLO PROPERTIES LIMITED 1600 hours on 5 December 2014. (Company Number 105386C) The Petitioner’s Solicitor is Browne Jacobson LLP, Mowbray House, and in the Matter of the INSOLVENCY ACT 1986 Castle Meadow Road, Nottingham, NG2 1BJ. (REF: FSTE01/ETAY01.) A Petition to wind up the above-named Company of Picolo Properties 18 November 2014 (2235896) Limited, 71 Circular Road, Douglas, Isle of Man, IM1 1AR presented on 17 October 2014 by LONDON BOROUGH OF NEWHAM, Newham Dockside, 1000 Dockside Road, London, E16 2QU, claiming to be a In2235905 the High Court of Justice, Chancery Division Creditor of the Company will be heard at Manchester District Registry, Companies CourtNo 7629 of 2014 Manchester Civil Justice Centre, 1 Bridge Street West, Manchester In the Matter of IMPROVEMENTS PLUS (WINDOWS) LTD M60 9DJ on 8 December 2014 at 1000 hours (or as soon thereafter as (Company Number 08479523) the Petition can be heard). and in the Matter of the THE INSOLVENCY ACT 1986 Any person intending to appear on the hearing of the Petition A Petition to wind up the above named Company of Unit 2 Westside (whether to support or oppose it) must give notice of intention to do Fareham Railway Station, The Avenue, Fareham, Hants, PO14 1NP, so to the Petitioner or its Solicitor in accordance with Rule 4.16 by presented on 23 October 2014, by NICHOLLS & CLARKE GLASS 1600 hours on 5 December 2014. LIMITED, 41-51 Freshwater Road, Chadwell Heath, Romford, Essex, The Petitioner’s Solicitor is JMW Solicitors LLP, 1 Byrom Place, RM8 1SP, claiming to be a Creditor of the Company will be heard at, Manchester, Greater Manchester M3 3HG The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, 19 November 2014 (2235976) EC4A 1NL, on 08 December 2014 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition 2235906In the High Court of Justice (Chancery Division) (whether to support or oppose it) must give Notice of Intention to do Manchester District RegistryNo 3227 of 2014 so to the Petitioner or his/its Solicitors in accordance with Rule 4.16 In the Matter of ROTANA UNISEX SALON LTD by 16.00 hours on 5 December 2014. and in the Matter of the INSOLVENCY ACT 1986 The Petitioner's Solicitor is Abrahams Dresden LLP, 111 A Petition to wind up the Company presented on 14th October 2014 Charterhouse Street, London, EC1M 6AW. Tel: 0207 251 3663, Fax: by L’OREAL (UK) LIMITED claiming to be a Creditor of the Company 0207 251 3773. Ref: TH/30228. of 254 Goldhawk Road, London W12 9PE will be heard at the 18 November 2014 (2235905) Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ at 10.00 am on Monday 8th December 2014 (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 39 COMPANIES

Any person intending to appear on the hearing of the Petition 19 November 2014 (2236004) (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 5th December 2014. CLARIDATA2235898 LIMITED The Petitioner’s Solicitor is: Pannone Corporate LLP, Lincoln House, 1 (Company Number 04274804) Brazennose Street, Manchester M2 5FJ. (Ref: PCS/176232.)(2235906) Registered office: Active House, Settstones Lane, Uppermill, OLDHAM, OL3 6LL In the High Court Of Justice 2235903In the High Court of Justice (Chancery Division) No 004445 of 2014 Manchester District RegistryNo 3205 of 2014 Date of Filing Petition: 23 June 2014 In the Matter of SELLTRADE LIMITED Date of Winding-up Order: 17 November 2014 and in the Matter of the INSOLVENCY ACT 1986 Date of Resolution for Voluntary Winding-up: 17 November 2014 A Petition to wind up the Company presented on 7th October 2014 by D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, EXERTIS (UK) LIMITED claiming to be a Creditor of the Company of telephone: 0161 234 8500, email: C/o Emerson Accountancy Atlantic Business Centre, Atlantic Street, [email protected] Manchester WA14 5NQ will be heard at the Manchester District Capacity of office holder(s): Official Receiver Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester 19 November 2014 (2235898) M60 9DJ at 10.00 am on Monday 8th December 2014 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition CONNOR2235915 ENGINEERING SERVICES LIMITED (whether to support or oppose it) must give notice of intention to do Registered office: 1/B the S V T Building, Holloway Road, MALDON, so to the Petitioner or its Solicitor in accordance with Rule 4.16 by CM9 4ER 1600 hours on Friday 5 December 2014. In the High Court Of Justice The Petitioner’s Solicitor is: Pannone Corporate LLP, Lincoln House, 1 No 006962 of 2014 Brazennose Street, Manchester M2 5FJ. (Ref: PCS/176162.)(2235903) Date of Filing Petition: 30 September 2014 Date of Winding-up Order: 17 November 2014 Date of Resolution for Voluntary Winding-up: 17 November 2014 In2235901 the High Court of Justice S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Leeds District RegistryNo 1108 of 2014 ON-SEA, SS99 1AA, telephone: 01702 602570, email: In the Matter of UNIQUE MANAGEMENT (UK) LTD [email protected] (Company Number 07320109) Capacity of office holder(s): Liquidator and in the Matter of the INSOLVENCY ACT 1986 17 November 2014 (2235915) A petition to wind up the above named company of Unit 9, Pasadena Close, Hayes, Middlesex, UB3 3NQ presented on 20 October 2014 by RBS INVOICE FINANCE LTD of Smith House, Elmwood Avenue, EUROSPRAY2235895 GROUP LIMITED Feltham, Middlesex, TW13 7QD claiming to be a Creditor of the (Company Number 05552138) Company, will be heard on 9 December 2014 at 1030 hours(or as Registered office: 231 Stourbridge Road, KIDDERMINSTER, DY10 soon thereafter as the petition can be heard). 2XB Any person intending to appear on the hearing of the petition (whether In the Birmingham District Registry to support or oppose) it must give notice of intention to do so to the No 6416 of 2014 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours Date of Filing Petition: 20 August 2014 on 8 December 2014. Date of Winding-up Order: 20 October 2014 Solicitor’s name: Optima Legal Services, Hepworh House, Claypit G O'HareThe Insolvency Service, Cannon House, 18 The Priory Lane, Leeds LS2 8AE, Telephone: 0344 571 5939, Fax: 0844 571 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 4162, email: [email protected] . (Reference Number: email: [email protected] L387206.) Capacity of office holder(s): Liquidator 19 November 2014 (2235901) 20 October 2014 (2235895)

WINDING-UP ORDERS 2235889HERITAGE ENTERPRISES LTD (Company Number 06835824) AK2235899 ELECTRICAL (NE) LTD Registered office: 529 St. Saviours Road, LEICESTER, LE5 4HN Registered office: Unit 29, 1 Lynnwood Business Development Cen, In the High Court Of Justice Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL No 007028 of 2014 In the Newcastle District Registry Date of Filing Petition: 1 October 2014 No 812 of 2014 Date of Winding-up Order: 17 November 2014 Date of Filing Petition: 1 October 2014 K Beasley2nd Floor, 3 Piccadilly Place, London Road, Date of Winding-up Order: 17 November 2014 MANCHESTER, M1 3BN, telephone: 0161 234 8531, email: Date of Resolution for Voluntary Winding-up: 17 November 2014 [email protected] D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Capacity of office holder(s): Official Receiver UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 17 November 2014 (2235889) [email protected] Capacity of office holder(s): Liquidator 17 November 2014 (2235899) MERCHANT2235893 MARITIME WARFARE ENTRE LTD (Company Number 06827601) Registered office: NAVIGATION HOUSE BERTHON MARINA, THE ARIANA2236004 SUPPLIES LTD SHIPYARD, BATH ROAD, LYMINGTON, HANTS, SO41 3YL (Company Number 06843107) In the High Court Of Justice Registered office: Regus, 960 Capability Green, LUTON, LU1 3PE No 006952 of 2014 In the High Court Of Justice Date of Filing Petition: 30 September 2014 No 006979 of 2014 Date of Winding-up Order: 17 November 2014 Date of Filing Petition: 1 October 2014 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Date of Winding-up Order: 17 November 2014 SO15 1EG, telephone: 023 8083 1600, email: K Beasley2nd Floor, 3 Piccadilly Place, London Road, [email protected] MANCHESTER, M1 3BN, telephone: 0161 234 8531, email: Capacity of office holder(s): Liquidator [email protected] 19 November 2014 (2235893) Capacity of office holder(s): Official Receiver

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

REDRESS2235884 FINANCIAL MANAGEMENT LTD Further information about this case is available from Julie Jackson at (Company Number 06240014) the offices of Carter Clark on 020 8559 5086. (2235714) Registered office: Unit 3, The Court Yard, Mid Point, Thornbury, BRADFORD, BD3 7AY In the Manchester District Registry Company2235710 Number: 05936951 No 4047 of 2013 Name of Company: ANDY BATTEN BUSINESS SERVICES LIMITED Date of Filing Petition: 7 October 2013 Nature of Business: Consultancy Date of Winding-up Order: 19 November 2014 Type of Liquidation: Members K Beasley2nd Floor, 3 Piccadilly Place, London Road, Registered office: 6 The Crescent, Plymouth PL1 3AB MANCHESTER, M1 3BN, telephone: 0161 234 8531, email: Principal trading address: N/A [email protected] G Kirk, of Kirks, 6 The Crescent, Plymouth PL1 3AB Capacity of office holder(s): Official Receiver Office Holder Number: 9215. 19 November 2014 (2235884) For further details contact: G Kirk, Tel: 01752 664422. Date of Appointment: 18 November 2014 By whom Appointed: Members (2235710) 2235880TOTAL BUILDING SOLUTIONS (OXON) LIMITED (Company Number 06474618) Registered office: 70-78 Ock Street, ABINGDON, OX14 5BZ Company2235711 Number: 06214234 In the High Court Of Justice Name of Company: ARKENDALE DEVELOPMENTS LIMITED No 006799 of 2014 Nature of Business: Dormant Company Date of Filing Petition: 24 September 2014 Type of Liquidation: Members Date of Winding-up Order: 17 November 2014 Registered office: One Euston Square, 40 Melton Street, London, G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, NW1 2FD telephone: 0118 958 1931, email: [email protected] Principal trading address: 3 Manor Courtyard, Hughenden Avenue, Capacity of office holder(s): Official Receiver High Wycombe, HP13 5RE 17 November 2014 (2235880) Timothy John Edward Dolder, of Opus Restructuring LLP, MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Trevor John Binyon, of Opus Restructuring LLP, One Euston TOWER2235876 INSTALLATIONS LIMITED Square, 40 Melton Street, London, NW1 2FD (Company Number 07157553) Office Holder Numbers: 9008 and 9285. Registered office: 93 Bohemia Road, ST. LEONARDS-ON-SEA, TN37 For further details contact: Samantha Neads, Tel: 0207 268 3333. 6RJ Date of Appointment: 13 November 2014 In the County Court at Hastings By whom Appointed: Members (2235711) No 23 of 2014 Date of Filing Petition: 28 November 2013 Date of Winding-up Order: 27 January 2014 Company2235717 Number: 08030244 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Name of Company: BRYAN LAMBERT (MARINE) LIMITED Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Nature of Business: Marine Engineers [email protected] Type of Liquidation: Members Voluntary Liquidation Capacity of office holder(s): Official Receiver Registered office: 10 Evolution, Wynyard Park, Wynyard TS22 5TB 27 January 2014 (2235876) Martyn James Pullin and David Antony Willis of BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX WELDED2235875 STILLAGES LIMITED Office Holder Numbers: 15530 and 9180. (Company Number 04708513) Date of Appointment: 17 November 2014 Registered office: Radbourne, 56 Kenilworth Road, LEAMINGTON By whom Appointed: Members SPA, CV32 6JW Further information about this case is available from Gemma Best at In the High Court Of Justice the offices of BWC on 01642 608588 (2235717) No 006806 of 2014 Date of Filing Petition: 24 September 2014 Date of Winding-up Order: 10 November 2014 Company2235718 Number: 03872998 Date of Resolution for Voluntary Winding-up: 10 November 2014 Name of Company: BURGHFIELD MINI COACHES LIMITED G O'HareThe Insolvency Service, Cannon House, 18 The Priory Nature of Business: Other passenger land transport Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Type of Liquidation: Members email: [email protected] Registered office: Burghfield Farm, Mill Road, Burghfield Bridge, Capacity of office holder(s): Liquidator Reading, Berkshire RG30 3SS 10 November 2014 (2235875) Principal trading address: Burghfield Farm, Mill Road, Burghfield Bridge, Reading, Berkshire RG30 3SS Richard Andrew Segal and Abigail Jones, both of Fisher Partners, 11-15 William Road, London NW1 3ER Members' voluntary liquidation Office Holder Numbers: 2685 and 10290. The Joint Liquidators can be contacted via Email: APPOINTMENT OF LIQUIDATORS [email protected] or Tel: 020 7874 7971. Alternative contact: Jahmmal Thomas, Tel: 020 7874 7880. Company2235714 Number: 07286627 Date of Appointment: 17 November 2014 Name of Company: A.P. MEDICAL LIMITED By whom Appointed: Members (2235718) Nature of Business: General Medical Practice Type of Liquidation: Members Voluntary Liquidation Registered office: Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU Principal trading address: 22 Casteinau, Barnes, London SW13 9RU Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. Office Holder Number: 8760. Date of Appointment: 20 November 2014 By whom Appointed: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 41 COMPANIES

Company2235709 Number: 04869632 For further details contact: Stewart Bennett, Tel: 020 8505 2941. Name of Company: CLR MANAGEMENT & TRAINING Alternative contact: Darren Walker. CONSULTANCY LIMITED Date of Appointment: 19 November 2014 Nature of Business: Management and training consultancy services By whom Appointed: Members (2235712) Type of Liquidation: Members Registered office: Acre House, 11-15 William Road, London NW1 3ER Principal trading address: 89 Fairfield Road, Bow, London, E3 2QA Company2235635 Number: 08250654 Richard Andrew Segal and Abigail Jones, both of Fisher Partners, Name of Company: ESSARJAY LTD 11-15 William Road, London NW1 3ER Nature of Business: Management Consultancy Office Holder Numbers: 2685 and 10290. Type of Liquidation: Members Further details contact: Richard Andrew Segal and Abigail Jones, Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London SE1 Email: [email protected], Tel: 020 7874 7971. Alternative 4LL contact: Jahmmal Thomas on 020 7874 7880. Principal trading address: 15 Blenheim Road, London, NW8 0LU Date of Appointment: 14 November 2014 Michael Solomons and Andrew Pear, both of BM Advisory, 82 St By whom Appointed: Members (2235709) John Street, London, EC1M 4JN Office Holder Numbers: 9043 and 9016. Further information is available from Michael Solomons, Andrew Pear 2235716Company Number: 01019552 or Jack McGinley at BM Advisory, Tel: 020 7549 2366. Name of Company: COBCO 845 LIMITED Date of Appointment: 18 November 2014 Nature of Business: Manufacture of Paints, Pesticides, Mortars By whom Appointed: Members (2235635) Type of Liquidation: Members Registered office: C/o Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Name2235633 of Company: HARVEY INVESTMENT COMPANY LIMITED Principal trading address: N/A Company Number: 03635938 Roderick Michael Withinshaw and Alan Brian Coleman, both of Royce Registered office: Morton House, 9 Beacon Court, Pitstone Business Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Park, Pitstone LU7 9GY Manchester, M3 7BG Principal trading address: Morton House, 9 Beacon Court, Pitstone Office Holder Numbers: 008014 and 009402. Business Park, Pitstone LU7 9GY For further details contact: Linzi Jamieson, E-mail: Nature of Business: Management of Real Estate [email protected], Tel: 0161 608 0000. Type of Liquidation: Members Voluntary Date of Appointment: 28 August 2014 Robert Day, Robert Day and Company Limited, The Old Library, The By whom Appointed: Court (2235716) Walk, Winslow, Buckingham MK18 3AJ. Tel: 0845 226 7331, Email: [email protected] Office Holder Number: 9142. Company2235715 Number: 06273671 Date of Appointment: 19 November 2014 Name of Company: DATAVANTAGE LIMITED By whom Appointed: Members (2235633) Nature of Business: IT Consultancy Type of Liquidation: Members Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Company2235636 Number: 08174234 The Parsonage, Manchester M3 2HW Name of Company: INMAN FARMING LIMITED Principal trading address: 15 Western Avenue, Henley on Thames, Nature of Business: Mixed farming Oxfordshire, RG9 1JP Type of Liquidation: Members Voluntary Liquidation John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Registered office: 30 Yorkersgate, Malton YO17 7AW Parsonage, Manchester M3 2HW Principal trading address: Wood Farm, East Acklam, Malton YO17 Office Holder Number: 8608. 9RG For further details contact: Katie Dixon, Email: Michael Chamberlain of Chamberlain & Co, Resolution House, 12 Mill [email protected], Tel: 0161 907 4044. Hill, Leeds LS1 5DQ Date of Appointment: 18 November 2014 Office Holder Number: 8735. By whom Appointed: Members (2235715) Date of Appointment: 19 November 2014 By whom Appointed: Members Further information about this case is available from Colin Saville or Company2235719 Number: 01372258 Louise Outram at the offices of Chamberlain & Co on 0113 233 9614 Name of Company: DIXLAW LIMITED or at [email protected]. (2235636) Nature of Business: Solicitor support services Type of Liquidation: Members Registered office: 16 The Green, Richmond, Surrey, TW9 1QD Company2235634 Number: 06198801 Principal trading address: 16 The Green, Richmond, Surrey, TW9 1QD Name of Company: MACRO FACTOR LIMITED Joanne Rolls and Trevor John Binyon, both of Opus Restructuring Nature of Business: Business consultancy LLP, One Euston Square, 40 Melton Street, London, NW1 2FD Type of Liquidation: Members Voluntary Liquidation Office Holder Numbers: 8867 and 9285. Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 For further details contact: Matt Rolph, Tel: 0207 268 3333 4NE Date of Appointment: 07 November 2014 Principal trading address: 7 Charlotte Street, Bath, BA1 2NE By whom Appointed: Members (2235719) Patrick Bernard Harrington of Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE Office Holder Number: 6626. Company2235712 Number: 06671185 Date of Appointment: 14 November 2014 Name of Company: ECOGROVE LIMITED By whom Appointed: Members Nature of Business: Other letting and operating of own or leased real Further information about this case is available from Dan Watkins at estate the offices of Banks BHG Chartered Accountants at Type of Liquidation: Members [email protected]. (2235634) Registered office: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ Principal trading address: 91 Winchmore Hill Road, Southgate N14 6AH Stewart Bennett, of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ Office Holder Number: 1205.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Name2235639 of Company: MORGAN PHARMA STRATEGY LIMITED the above meeting may appoint a proxy to attend and vote in his Company Number: 08697144 place. Creditors wishing to vote at the meeting must lodge their Registered office: C/o Ascendis Second Floor, 683-693 Wilmslow proxy, together with a full statement of account, at the offices of BM Road, Didsbury, Manchester M20 6RE. Formerly at: Pine Cottage, Advisory, 82 St John Street, London, EC1M 4JN not later than 12 Newton Hall Lane, Mobberley, Knutsford, Cheshire WA16 7LA. To be noon on the working day prior to the meeting. changed to: Astute House, Wilmslow Road, Handforth, Cheshire SK9 Date of Appointment: 3 July 2013. 3HP Office Holder details: Andrew Pear, (IP No. 9016) and Michael Principal trading address: Marston, Seven Sisters Lane, Ollerton, Solomons, (IP No. 9043) both of BM Advisory, 82 St John Street, Cheshire WA16 8RL London, EC1M 4JN Nature of Business: Pharmaceutical Consultancy For further details contact: Claire Kirkwood, Email: Type of Liquidation: Members [email protected] Tel: 0207 5498050 Mark Beesley and Tracy Mary Clowry, Beesley Corporate Solutions, Andrew Pear and Michael Solomons, Joint Liquidators Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Email 19 November 2014 (2235653) addresses: [email protected] or [email protected]. Alternatively contact: Derek Ross, [email protected]. Tel: 01625 544 795 Office Holder Numbers: 8739 and 9562. CITY2235656 COMPUTER HOLDINGS LIMITED Date of Appointment: 14 November 2014 (Company Number 01791294) By whom Appointed: Members (2235639) Registered office: Carter Backer Winter LLP, Enterprise House, 21 Buckle Street, London, E1 8NN Principal trading address: Williams Gaitskell House, 23 Paradise 2235637Company Number: 06620983 Street, London, SE16 4QD Name of Company: RHIND CONSULTING LTD Notice is hereby given that a final meeting of the members of City Nature of Business: Management Consultancy Computer Holdings Limited will be held at 2.00 pm on 19 December Type of Liquidation: Members 2014 at the offices of Carter Backer Winter LLP, 66 Prescot Street, Registered office: 2 Gallery Court, 1-7 Pilgrimage Street,London SE1 London E1 8NN. The meeting is called pursuant to Section 94 of the 4LL Insolvency Act 1986 for the purpose of receiving an account of the Principal trading address: 17 Anley Road, London W14 0BY Liquidators’ acts and dealings and of the conduct of the winding up. Michael Solomons and Andrew Pear, both of BM Advisory, 82 St A member entitled to attend and vote is entitled to appoint a proxy to John Street, London, EC1M 4JN attend and vote in their place. A proxy need not be a member. Office Holder Numbers: 9043 and 9016. The following resolutions will be considered at the meeting: “That the For further details contact: Michael Solomons, Andrew Pear or Jack Joint Liquidators’ Final Report and Receipts and Payments account McGinley at BM Advisory, Tel: 020 7549 2366. be approved and that the Joint Liquidators be granted their release.” Date of Appointment: 17 November 2014 Proxies to be used at the meeting and hitherto unlodged proofs must By whom Appointed: Members (2235637) be returned to the offices of Carter Backer Winter LLP, 66 Prescott Street, London, E1 8NN no later than 12.00 noon on the working day immediately before the meeting. Company2235638 Number: 04277888 Date of Appointment: 20 December 2013 Name of Company: V.P. AVIATION LIMITED Office Holder details: Robin Hamilton Davis, (IP No. 8800) and John Nature of Business: Private Air Transport Anthony Dickinson, (IP No. 9342) both of Carter Backer Winter LLP, Type of Liquidation: Members Enterprise House, 21 Buckle Street, London, E1 8NN Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, For further details contact: Ashley Davis, Email: London, E14 9XQ [email protected] Tel: 0207 309 3800 Principal trading address: Priory House, The Green, Quenington, R H Davis, Joint Liquidator Gloucestershire, GL7 5BS 18 November 2014 (2235656) Robert Welby, of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ Office Holder Number: 6228. CLOVERT2235655 LIMITED For further details contact: Robert Welby or Lindsay Willson, Tel: 020 (Company Number 06369662) 7538 2222. Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, Date of Appointment: 12 November 2014 7 Shakespeare Road, London, N3 1XE By whom Appointed: Members (2235638) Principal trading address: Premier House, 112 Station Road, Edgware, Middlesex, HA8 7BJ Notice is hereby given, pursuant to Section 94 of the Insolvency Act FINAL MEETINGS 1986, that a General Meeting of the Members of the Company will be held at the offices of Valentine & Co, 3rd Floor Shakespeare House, 7 ACCOLADE2235653 (ESTATES) LIMITED Shakespeare Road, London, N3 1XE on 6 January 2015 at 11.00 am, (Company Number 07703051) for the purpose of having an account laid before them and to receive Registered office: 82 St John Street, London, EC1M 4JN the Liquidator’s report, showing how the winding up of the Company Principal trading address: Prospero House, 46-48 Rothesay Road, has been conducted and its property disposed of, and of hearing any Luton, Bedfordshire, LU1 1QZ explanation that may be given by the Liquidator. Notice is hereby given that, pursuant to Section 94 of the Insolvency Any Member entitled to attend and vote at the above meeting is Act 1986, the final meeting of the members of the above named entitled to appoint a proxy to attend and vote instead of him, and company will be held at BM Advisory, 82 St John Street, London, such proxy need not also be a Member. Proxies must be lodged at EC1M 4JN on 5 January 2015 at 10.00am, for the purpose of having the offices of Valentine & Co, 3rd Floor Shakespeare House, 7 an account laid before them showing the manner in which the Shakespeare Road, London, N3 1XE by 12.00 noon on 5 January winding-up of the company has been conducted and the property of 2015 in order that the member be entitled to vote. the company disposed of, and of receiving any explanation that may Date of Appointment: 19 December 2012 be given by the Liquidators. The following resolutions will be put the Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & meeting: For the approval of the joint liquidators’ final report and Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 receipts and payments account and for the release of Michael 1XE Solomons and Andrew Pear as Joint Liquidators of the Company. A For further details contact: Mark Reynolds, Tel: 020 8343 3710 member entitled to attend and vote at the above meeting may appoint Alternative contact: Maria Christodoulou a proxy to attend and vote in his place. Creditors wishing to vote at Mark Reynolds, Liquidator 18 November 2014 (2235655)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 43 COMPANIES

CMG2235657 INVESTMENT HOLDINGS LIMITED Ian C Brown, Liquidator, IP Number: 8621, Parkin S Booth & Co, (Company Number 06595141) Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. E-mail address: Registered office: The Zenith Building, 26 Spring Gardens, [email protected], Telephone Number: 0151 236 4331. Date of Manchester, M2 1AB Appointment of Liquidator: 6 May 2014 Principal trading address: The Care House, Randalls Way, 11 November 2014 (2235660) Leatherhead, Surrey, KT22 7TW Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above ECO2235659 CONCEPT LIMITED named Company will be held at the offices of Zolfo Cooper, The (Company Number 05158634) Zenith Building, 26 Spring Gardens, Manchester M2 1AB on 23 Registered office: Bamfords Trust House, 85-89 Colmore Row, December 2014 at 10.00 am for the purpose of having an account laid Birmingham, B3 2BB before them and to receive the Joint Liquidators’ report, showing how Principal trading address: Common Farm, Common Lane, the winding up of the Company has been conducted and its property Mappleborough Green, Warwickshire, B80 7DR disposed of, and of hearing any explanation that may be given by the Notice is hereby given in pursuance of Section 94 of the Insolvency Joint Liquidators. Any Member entitled to attend and vote at the Act 1986, that a final general meeting of the above named Company above meeting is entitled to appoint a proxy to attend and vote will be held at the offices of Leonard Curtis, Hollins Mount, Hollins instead of him, and such proxy need not also be a Member. Lane, Bury, BL9 8DG on 16 January 2015 at 11.00 am, for the Date of Appointment: 12 March 2014 purpose of having an account laid before it, showing the manner in Office Holder details: A C O'Keefe, (IP No. 008375) of Zolfo Cooper, which the winding-up has been conducted and the property of the The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Company disposed of, and of hearing any explanation that may be and A P Beveridge, (IP No. 008991) of Zolfo Cooper, 10 Fleet Place, given by the Liquidators. Any member entitled to attend and vote is London EC4M 7RB entitled to appoint a proxy to attend and vote instead of him/her, and For further details contact: Katie Wells, Email: [email protected] such proxy need not also be a member. The proxy form must be Tel: 0161 838 4541 returned to the above address by no later than 12.00 noon on the last A C O'Keefe, Joint Liquidator business day before the meeting. In the case of a company having a 18 November 2014 (2235657) share capital, a member may appoint more than one proxy in relation to a meeting provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the 2235658CRANMOOR HOMES LIMITED case may be) to a different £10 or multiple of £10 of stock held by (Company Number 04770930) him. Registered office: Marmion House, 3 Copenhagen Street, Worcester, Date of Appointment: 20 November 2013. WR1 2HB Office Holder details: C A Beighton, (IP No. 9556) and P D Masters, Principal trading address: Whittington Hall, Whittington Road, (IP No. 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 Worcester, WR5 2ZX Colmore Row, Birmingham, B3 2BB Notice is hereby given, pursuant to Section 94 of the Insolvency Act For further details contact C A Beighton, Email: 1986, that a General Meeting of the Members of the Company will be [email protected], Tel: 0161 767 1250. held at 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ on 5 February C A Beighton and P D Masters, Joint Liquidators 2015 at 10.00am, for the purpose of having an account laid before 18 November 2014 (2235659) them and to receive the Liquidator’s report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the ENERGY2235661 INDUSTRY RESOURCES LIMITED Liquidators. (Company Number 07512673) Any Member entitled to attend and vote at the above meeting is Registered office: St Helens House, King Street, Derby DE1 3EE entitled to appoint a proxy to attend and vote instead of him, and Principal trading address: 27 Erebus Drive, London SE28 0GB such proxy need not also be a Member. Proxies must be lodged at 9 Notice is hereby given, pursuant to section 94 of the INSOLVENCY Colmore Row, Birmingham, B3 2BJ by 12.00 noon on 4 February ACT 1986, that the final meeting of the Company will be held at 2 2015 in order that the member is entitled to vote. Lace Market Square, Nottingham NG1 1PB on 18 February 2015 at Date of Appointment: 29 November 2013. 10.00 am for the purpose of laying before the meeting, and giving an Office Holder details: Andrew Stephen McGill, (IP No. 9350) and Paul explanation of, the Liquidator’s account of the winding up. Members Michael McConnell, (IP No. 7802) both of Smith & Williamson LLP, 3rd must lodge proxies at 2 Lace Market Square, Nottingham NG1 1PB Floor, 9 Colmore Row, Birmingham, B3 2BJ by 12.00 noon on the business day preceding the meeting in order to Further details contact: Chris Allen, Email: be entitled to vote. [email protected] Tel: 0121 710 5200. Dean Anthony Nelson (IP number 9443) of Smith Cooper, 2 Lace Andrew Stephen McGill and Paul Michael McConnell, Joint Market Square, Nottingham NG1 1PB was appointed Liquidator of the Liquidators Company on 4 April 2014. Further information about this case is 19 November 2014 (2235658) available from Kimberley Wapplington at the offices of Smith Cooper on 0115 945 4300 or at [email protected]. Dean Anthony Nelson, Liquidator (2235661) E2235660 AND S 2012 LIMITED (Company Number 03190404) Previous Name of Company: Pro-Tec Pest Control And Environmental GLD2235662 BUSINESS SOLUTIONS LIMITED Services Limited (Company Number 08090727) Registered office: 2 City Road, Chester CH1 3AE Registered office: C/o Clarke Bell Chartered Accountants, Parsonage Principal trading address: Yew Tree Farm, Old Hall Hanmer, Chambers, 3 The Parsonage, Manchester M3 2HW Whitchurch, Shropshire SY13 3BX Principal trading address: 53 Tycehurst Hill, Loughton, Essex IG10 Nature of Business: Pest Control 1BZ Notice is hereby given, pursuant to Section 94 of the Insolvency Act Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the above-named 1986, that a Final meeting of the members will be held on 9 January Company will be held at the offices of Parkin S. Booth & Co., 2015 at 10.00 am. Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 28 January The meeting will be held at Clarke Bell Chartered Accountants, 2015 at 10.15 am, for the purpose of having an account laid before Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the the Meeting and giving an explanation of it. The following resolution is purpose of having an account laid before them, and to receive the to be considered:- report of the Liquidator showing how the winding up of the Company To approve the Liquidator’s final report together with his receipts and has been conducted and its property disposed of, and hearing any payments account. explanations that may be given by the Liquidator. A Proxy Form must be lodged with me not later than 12 noon on 27 January 2015 to entitle you to vote at the Meeting.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Any member entitled to attend and vote at the above meeting is KLIPTOWN2235665 TECHNOLOGIES LTD entitled to appoint a proxy to attend and vote instead of him, and (Company Number 07758910) such proxy need not also be a member. Proxies to be used at the Registered office: Langley House, Park Road, East Finchley, London meetings must be lodged with the Liquidator at Clarke Bell Chartered N2 8EY Accountants, Parsonage Chambers, 3 The Parsonage, Manchester Principal trading address: Flat 3, 59 St Thomas’s Road, Finsbury M3 2HW no later than 12.00 noon on the business day preceding the Park, London N4 2QH meeting. Date of appointment: 29 July 2014. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell 1986, that a Final Meeting of the Members of the Company will be Chartered Accountants, Parsonage Chambers, 3 The Parsonage, held at Langley House, Park Road, East Finchley, London N2 8EY on Manchester M3 2HW 23 December 2014 at 11.00 am, for the purpose of having an account For further details contact: Lynne O’Grady, E-mail: laid before them and to receive the Liquidator’s Final Report, showing [email protected], Tel: + 44 (0161) 907 4044. how the winding-up of the Company has been conducted and its John Paul Bell, Liquidator property disposed of, and of hearing any explanation that may be 18 November 2014 (2235662) 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. Proxies 2235664HALLS PHARMACY LIMITED must be lodged at Accura Accountants Business Recovery (Company Number 05488204) Turnaround Ltd, Langley House, Park Road, East Finchley, London Registered office: Bulman House, Regent Centre, Gosforth, N2 8EY by 12.00 noon on 23 December 2014 in order that the Newcastle upon Tyne, NE3 3LS Member be entitled to vote. Principal trading address: 3 Station Road North, Forrest Hall, Date of Appointment: 24 July 2014. Newcastle upon Tyne, NE12 0AR Office Holder details: Alan S Bradstock, (IP No. 005956) of Accura We hereby give notice that Final Meeting of Members and Creditors Accountants Business Recovery Turnaround Ltd, Langley House, will be held pursuant to Section 94 of the Insolvency Act 1986 at Tait Park Road, London N2 8EY Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon For further details contact: Alan S Bradstock, Tel: 020 8444 2000. Tyne, NE3 3LS on 16 January 2015 at 10.45am for the purpose of Alternative contact: Rima Shah. laying before the meeting an account showing how the winding up Alan S Bradstock, Liquidator has been conducted; the Company’s property disposed of; of hearing 18 November 2014 (2235665) any explanation that may be given by the Joint Liquidators; and to determine whether the Joint Liquidators should have their release. A member entitled to attend and vote is entitled to appoint a proxy to MARLIN2235666 OPTION 1 PLC attend and vote instead of him and such proxy need not also be a (Company Number 08224161) member. Forms of proxy must be lodged at Bulman House, Regent MARLIN OPTION 2 LIMITED Centre, Gosforth, Newcastle upon Tyne, NE3 3LS no later than 12.00 (Company Number 08224178) noon on the business day before the meeting. Registered office: (Both) 8 Salisbury Square, London, EC4Y 8BB Date of Appointment: 17 January 2014. Principal trading address: (Both) 21 Grosvenor Place, London, SW1X Office Holder details: Gordon Smythe Goldie, (IP No. 5799) and 7HF Andrea Lynn Marshall, (IP No. 9398) both of Tait Walker LLP, Bulman Notice is hereby given, pursuant to Section 94 of the Insolvency Act House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS 1986, that the Final Meetings of the Members of the above-named Further details contact: Gordon Smythe Goldie or Andrea Lynn Companies will be held on 24 December 2014 at 10.00am and Marshall, Email: [email protected], Tel: 0191 285 0321. 10.15am respectively at KPMG LLP, 8 Salisbury Square, London Gordon Smythe Goldie and Andrea Lynn Marshall, Joint Liquidators EC4Y 8BB, for the purpose of receiving an account showing how the 18 November 2014 (2235664) winding up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidators. HAYES2235663 AUTOS LIMITED Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury (Company Number 00389531) Square, London EC4Y 8BB, by no later than 12.00 noon on 23 Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 December 2014. 3AE Date of Appointment: 19 June 2014 Principal trading address: 17 Uxbridge Road, Hayes, Middlesex, UB4 Office Holder details: John David Thomas Milsom, (IP No. 9241) and 0JN Allan Watson Graham (IP No: 8719) both of KPMG LLP, 8 Salisbury Notice is hereby given pursuant to Section 94 of The Insolvency Act Square, London EC4Y 8BB 1986 that Meetings of the Members of the above named Company For further details contact: Maria French, Email: will be held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE on [email protected] Tel: +44 (0) 20 7694 1757 6 January 2015 at 10.00 am for the purpose of having an account laid JDT Milsom, Joint Liquidator before them and to receive the report of the Liquidator showing how 19 November 2014 (2235666) the winding up of the Company has been conducted and the Receipts & Payments Account including my remuneration; How the property has been disposed of and any explanation that may be given and to PLANNED2235671 PERFORMANCE LIMITED approve that the books, accounts and documents of the Company (Company Number 07202634) and of the Liquidator be disposed of within six months of the final Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge dissolution of the Company. House, 23 Duke Street, Reading, RG1 4SA Any Member is entitled to attend and vote at the above Meeting and Principal trading address: N/A may appoint a proxy to attend on his/her behalf. A proxy holder need Notice is hereby given, pursuant to Section 94 of the Insolvency Act not be a Member of the Company. Proxies to be used at the meeting 1986, that a Final Meeting of the Members of the above named must be lodged with the Liquidator no later than 1.00 pm of the Company will be held at Dukesbridge House, 23 Duke Street, business day before the meeting at 47/49 Green Lane, Northwood, Reading, RG1 4SA on 16 January 2015 at 10.00 am, for the purpose Middlesex, HA6 3AE. of having an account laid before them and to receive the Liquidator’s Date of Appointment: 28 February 2014 report, showing how the winding-up of the Company has been Office Holder details: Ashok Bhardwaj, (IP No. 4640) of Bhardwaj conducted and its property disposed of, and of hearing any Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, explanation that may be given by the Liquidator. Any Member entitled HA6 3AE to attend and vote at the above meeting is entitled to appoint a proxy For further details contact: The Liquidator, Email: to attend and vote instead of him, and such proxy need not also be a [email protected] Tel: 01923 820966 Member. A K Bhardwaj, Liquidator Date of Appointment: 4 April 2014. 18 November 2014 (2235663)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 45 COMPANIES

Office Holder details: Robert Keyes (IP No. 1016) and Gareth Wyn given by the Liquidator. Any Member entitled to attend and vote is Roberts, (IP No. 1162) both of KRE Corporate Recovery LLP, entitled to appoint a proxy to attend and vote instead of him or her, Dukesbridge House, 23 Duke Street, Reading, RG1 4SA and such proxy need not also be a Member. The proxy form must be For further details contact: Robert Keyes, Email: returned to the above address by no later than 12.00 noon on the [email protected], Tel: 01189 479090. business day before the meeting. Robert Keyes and Gareth Roberts, Joint Liquidators Office Holder details: Alisdair James Findlay, (IP No. 008744) of 18 November 2014 (2235671) Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Any person who requires further information may contact Caroline Findlay by email at [email protected] or by telephone on 01242 2235670PRACTICAL PROGRAMS LIMITED 576555. (Company Number 01824845) A J Findlay, Liquidator Previous Name of Company: Needmyth LimitedTrading as: Practical 19 November 2014 (2235669) Programs Limited Registered office: 1 Kingdom Street, Paddington, London, W2 6BL Principal trading address: 1 Kingdom Street, Paddington, London, W2 S2235668 & P FINANCIAL LIMITED 6BL (Company Number 04815898) Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Previous Name of Company: Stratton Annette’s Limited ACT 1986, that a Final Meeting of the members of the above named Registered office: 38-42 Newport Street, Swindon, SN1 3DR Company will be held at the offices of Antony Batty & Company, 3 Former Trading Address: Units 1 & 2, The Steadings Business Centre, Field Court, Gray’s Inn, London WC1R 5EF on 20 January 2015 at Maisemore, Gloucestershire GL2 8EY 11.00 am, for the purpose of receiving an account of the Liquidator’s Notice is hereby given pursuant to Section 94 of the INSOLVENCY acts and dealings and of the conduct of the winding up and how the ACT 1986, that a final meeting of the company will be held at Company’s property has been disposed of. Monahans, 38-42 Newport Street, Swindon, SN1 3DR on Wednesday Members wishing to vote at the meeting, unless they are not a 21st January 2015 at 10.00 am, for the purpose of receiving an corporate body and attending in person, must lodge their proxies at account showing how the winding-up has been conducted and the the offices of Antony Batty & Company, 3 Field Court, Gray’s Inn, Company’s property disposed of, and receiving an explanation of it. London, WC1R 5EF, no later than 12.00 noon on the business day The following resolution will be put to the meeting: before the meeting. • That the Liquidator be granted his release under section 173 of the H F Jesseman, Liquidator, (Insolvency Practitioner Number: 9480), INSOLVENCY ACT 1986. Antony Batty & Company, 3 Field Court, Gray’s Inn, London, WC1R A member entitled to attend and vote at the meeting is entitled to 5EF, Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: appoint a proxy to attend and vote on their behalf. A proxy need not [email protected] . Date of Appointment 27 August 2014 be a member of the Company. Proxies to be used at the meeting Office contact: Claire Howell should be lodged at 38-42 Newport Street, Swindon, Wiltshire, SN1 19 November 2014 (2235670) 3DR no later than 12.00 noon on the working day immediately before the meeting. Steve Elliott (IP No 11110), Liquidator, Monahans, 38-42 Newport QUINN2235667 DEVELOPMENTS LIMITED Street, Swindon, SN1 3DR, Tel: 01793 818300. Date of Appointment: (Company Number 04329990) 19th November 2013 Registered office: Recovery House, 15-17 Roebuck Road, Hainault 17 November 2014 (2235668) Business Park, Ilford, Essex IG6 3TU Principal trading address: Dome House, 8 Hartley Avenue, Mill Hill, London NW7 2HX 2235739W. LONG & COMPANY LIMITED Notice is hereby given, pursuant to Section 94 of the INSOLVENCY (Company Number 01374836) ACT 1986, that the final meeting of the members of the above named Registered office: 31st Floor, 40 Bank Street, London, E14 5NR company will be held at Carter Clark, Recovery House, 15-17 Principal trading address: Avoca House, 6 Kinetic Crescent, Enfield, Roebuck Road, Hainault, Ilford, Essex IG6 3TU on 23 January 2015 at EN3 7FJ 10:00 am for the purpose of having an account laid before the The Company was placed into members’ voluntary liquidation on 6 meeting showing the manner in which the winding up has been August 2014 when Vivian Murray Bairstow (IP No. 005316) and Gary conducted and the property of the Company disposed of, and of Paul Shankland (IP No. 009587) both of Begbies Traynor (Central) hearing any explanation that may be given by the Liquidator. LLP, of 31st Floor, 40 Bank Street, London, E14 5NR were appointed Proxies to be used at the meeting must be lodged with the Liquidator as Joint Liquidators of the Company. at Carter Clark, Recovery House, 15-17 Roebuck Road, Hainault, Notice is hereby given pursuant to Section 94 of the Insolvency Act Ilford, Essex IG6 3TU no later than 12 noon on the preceding 1986, that a General Meeting of the members and of the above business day. Company will be held at the offices of Begbies Traynor (Central) LLP, The telephone number of Alan Clark is 020 8524 1447. Julie Jackson, 31st Floor, 40 Bank Street, London, E14 5NR at 10.00 am on 29 can be contacted on 020 8501 7824 who will be able to assist with December 2014 for the purpose of having an account laid before the enquiries. members and to receive the joint liquidators’ report, showing how the 20 November 2014 winding up of the Company has been conducted and its property A J Clark, Liquidator disposed of, and of hearing any explanation that may be given by the IP No: 8760 joint liquidators. Note: Any member entitled to attend and vote at the Date of Appointment: 9 September 2014 (2235667) above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators RAINBOW2235669 FISH I.T. LIMITED no later than 12 noon on the business day prior to the meeting. (Company Number 04699808) Any person who requires further information may contact the Joint Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX Liquidator by Tel: 020 7516 1500 Alternative contact: Laura Pritchard, Principal trading address: 21 Sebastian Avenue, Shenfield, Essex, Email: [email protected], Tel: 020 7516 1500 CM15 8PN V M Bairstow, Joint Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act 18 November 2014 (2235739) 1986, that a Final Meeting of the Members of the above named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX on 22 January 2015 at 12.00 noon for the W.E.2235819 SMITH (FRUIT MERCHANTS) LIMITED purpose of having an account laid before them, showing the manner (Company Number 00387327) in which the winding up of the Company has been conducted and the Registered office: The Old Court House, 18-22 St Peter’s Church property disposed of, and of receiving any explanation that may be Yard, Derby, DE1 1NN Principal trading address: A7-A9 Wholesale Fruit and Flower Market, Clarke Road, Nottingham NG2 3JJ

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to section 94 of the Insolvency Act debt was proved. The Joint Liquidators intend, that after paying or 1986 that a Final Meeting of the members of the above named providing for a final distribution in respect of claims of all creditors Company will held at the offices of Cirrus Professional Services on 9 who have proved their claims by the above date, the assets remaining January 2015 at 10.30 am for the purpose of receiving an account of in the hands of the Joint Liquidators shall be distributed to the the Liquidator’s acts and dealings and of the conduct of the winding shareholders absolutely. This notice is purely formal and all known up to date. Any member entitled to attend and vote at the above creditors have been, or will be, paid in full. meetings may appoint a proxy to attend and vote in his place. It is not For further details contact: Samantha Neads, Tel: 0207 268 3333. necessary for the proxy to be a member or creditor. Proxy forms must Timothy John Edward Dolder, Joint Liquidator be returned to Cirrus Professional Services, The Derwent Business 19 November 2014 (2235641) Centre, Clarke Street, Derby DE1 2BU by no later than 12.00 noon on 8 January 2015. Date of Appointment: 6 March 2013. BRYAN2235643 LAMBERT (MARINE) LIMITED Office Holder details: Simon Gwinnutt, (IP No. 8877) of Cirrus (Company Number 08030244) Professional Services, The Old Court House, 18-22 St Peter’s Church Registered office: 10 Evolution, Wynyard Park, Wynyard TS22 5TB Yard, Derby, DE1 1NN Notice is hereby given that the creditors of the Company must send For further details contact: Simon Gwinnutt, E-mail: their full names and addresses (and those of their Solicitors, if any), [email protected], Tel: 01332 333290. together with full particulars of their debts or claims to the Joint Simon Gwinnutt, Liquidator Liquidators at BWC, Dakota House, 25 Falcon Court, Preston Farm 19 November 2014 (2235819) Business Park, Stockton on Tees TS18 3TX by 9 January 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such NOTICES TO CREDITORS time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any 2235640A.P. MEDICAL LIMITED distribution made before such debts are proved. (Company Number 07286627) Note: It is anticipated that all known Creditors will be paid in full. Registered office: Recovery House, 15-17 Roebuck Road, Hainault Martyn James Pullin and David Antony Willis (IP numbers 15530 and Business Park, Ilford, Essex IG6 3TU 9180) of BWC, Dakota House, 25 Falcon Court, Preston Farm Principal trading address: 22 Casteinau, Barnes, London SW13 9RU Business Park, Stockton on Tees TS18 3TX were appointed Joint NOTICE IS HEREBY GIVEN pursuant to Rule 11.2(1A) of the Liquidators of the Company on 17 November 2014. Further Insolvency Act 1986 that I intend to declare a dividend to non information about this case is available from Gemma Best at the preferential creditors within the period of two months from the last offices of BWC on 01642 608588. date for proving being 22 December 2014. Martyn James Pullin and David Antony Willis, Joint Liquidators All creditors who have not yet done so are required, on or before this (2235643) date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark BURGHFIELD2235644 MINI COACHES LIMITED Insolvency Practitioners, Recovery House, 15-17 Roebuck Road, (Company Number 03872998) Hainault Business Park, Ilford, Essex IG6 3TU, the Liquidator of the Registered office: Burghfield Farm, Mill Road, Burghfield Bridge, Company. Reading, Berkshire RG30 3SS Creditors who do not prove their claims by the final date of proving Principal trading address: Burghfield Farm, Mill Road, Burghfield will be excluded from the benefit of such distribution and be unable to Bridge, Reading, Berkshire RG30 3SS disturb its payment by reason of their non-participation. Notice is hereby given that the Creditors of the above named Last date of proving: 22 December 2014 Company are required, on or before 19 December 2014, to send their Alan J Clark (IP Number 8760) of Carter Clark, Recovery House, 15-17 names and addresses and particulars of their debts or claims and the Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU was names and addresses of their solicitors (if any) to Richard Andrew appointed Liquidator of the above named Company on 20 November Segal and Abigail Jones (IP Nos. 2685 and 10290) of Fisher Partners, 2014. 11-15 William Road, London NW1 3ER, the Joint Liquidators of the Julie Jackson who can be contacted on 020 8501 7824, will be able Company, and, if so required by notice in writing from the Joint to assist with any enquiries. Liquidators, by their solicitors or personally, to come in and prove 20 November 2014 their debts or claims at such time and place as shall be specified in A J Clark, Liquidator (2235640) any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is ARKENDALE2235641 DEVELOPMENTS LIMITED being wound up for the purposes of distributing its assets to (Company Number 06214234) shareholders. Registered office: One Euston Square, 40 Melton Street, London, Note: This notice is purely formal. All known creditors have been or NW1 2FD will be paid in full. Principal trading address: 3 Manor Courtyard, Hughenden Avenue, Date of appointment: 17 November 2014. High Wycombe, HP13 5RE The Joint Liquidators can be contacted via Email: We, Timothy John Edward Dolder (IP No. 9008) of Opus Restructuring [email protected] or Tel: 020 7874 7971. Alternative contact: LLP, MWB Exchange House, 494 Midsummer Boulevard, Milton Jahmmal Thomas, Tel: 020 7874 7880. Keynes, MK9 2EA and Trevor John Binyon (IP No 9285) of Opus Richard Andrew Segal and Abigail Jones, Joint Liquidators Restructuring LLP, One Euston Square, 40 Melton Street, London, 19 November 2014 (2235644) NW1 2FD give notice that we were appointed Joint Liquidators of the above named Company on 13 November 2014 by a resolution of members. Pursuant to Rule 4.182A of the Insolvency Rules 1986, 2235642CLR MANAGEMENT & TRAINING CONSULTANCY LIMITED Notice is hereby given that the creditors of the above named (Company Number 04869632) Company which is being voluntarily wound up, are required, on or Registered office: Acre House, 11-15 William Road, London NW1 3ER before 2 January 2015, to prove their debts by sending to the Principal trading address: 89 Fairfield Road, Bow, London, E3 2QA undersigned Timothy John Edward Dolder of Opus Restructuring LLP, Notice is hereby given that the Creditors of the above-named One Euston Square, 40 Melton Street, London, NW1 2FD the Company, are required, on or before 22 December 2014, to send in Liquidator of the Company, written statements of the amounts they their names and addresses and particulars of their debts or claims, claim to be due to them from the Company and, if so requested, to and the names and addresses of their Solicitors (if any), to Richard provide such further details or produce such documentary evidence Andrew Segal and Abigail Jones, both of Fisher Partners, 11-15 as may appear to the Liquidator to be necessary. A Creditor who has William Road, London NW1 3ER, the Joint Liquidators of the not proved this debt before the declaration of any dividend is not company, and, if so required by notice in writing from the Joint entitled to disturb, by reason that he has not participated in it, the Liquidators, by their solicitors or personally, to come in and prove distribution of that dividend or any other dividend declared before his their debts or claims at such time and place as shall be specified in

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 47 COMPANIES such notice, or in default thereof they will be excluded from the ECOGROVE2235648 LIMITED benefit of any distribution made before such debts are proved. The (Company Number 06671185) Directors have made a Declaration of Solvency and the Company is Registered office: Warwick House, 116 Palmerston Road, Buckhurst being wound up for the purposes of distributing its assets to Hill, Essex, IG9 5LQ shareholders. NOTE: This notice is purely formal. All Creditors have Principal trading address: 91 Winchmore Hill Road, Southgate N14 been, or will be, paid in full. 6AH Date of Appointment: 14 November 2014 Notice is hereby given that the Creditors of the Company are Office Holder details: Richard Andrew Segal and Abigail Jones (IP required, on or before 19 January 2015, to send their names and Nos. 2685 and 10290) both of Fisher Partners, Acre House, 11-15 addresses and particulars of their debts or claims and the names and William Road, London NW1 3ER addresses of their solicitors (if any) to Stewart Bennett of S T Bennett Further details contact: Richard Andrew Segal and Abigail Jones, & Co, the Liquidator of the Company, and if so required by notice in Email: [email protected], Tel: 020 7874 7971. Alternative writing from the Liquidator, by their solicitors or personally, to come in contact: Jahmmal Thomas on 020 7874 7880. and prove their debts or claims at such time and place as shall be Richard Andrew Segal and Abigail Jones, Joint Liquidators specified in any such notice, or in default thereof they will be excluded 18 November 2014 (2235642) from the benefits of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or 2235645DATAVANTAGE LIMITED will be paid in full. The Director has made a Declaration of Solvency, (Company Number 06273671) and the Company is being wound up as the Company has ceased Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 trading and is no longer required. The Parsonage, Manchester M3 2HW Date of Appointment: 19 November 2014. Office Holder Details: Principal trading address: 15 Western Avenue, Henley on Thames, Stewart Bennett (IP No 1205) of S T Bennett & Co, Warwick House, Oxfordshire, RG9 1JP 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. Notice is hereby given that the creditors of the above-named For further details contact: Stewart Bennett, Tel: 020 8505 2941. company are required on or before 17 December 2014 to send in their Alternative contact: Darren Walker. names and addresses and particulars of their debts or claims, and the Stewart Bennett, Liquidator names and addresses of their solicitors (if any) to John Paul Bell, 19 November 2014 (2235648) Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and if so required by notice in writing from the Liquidator, by their 2235646ESSARJAY LTD Solicitors or personally, to come in and prove their said debts or (Company Number 08250654) claims at such time and place as shall be specified in such notice, or Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London SE1 in default thereof they will be excluded from the benefit of any such 4LL distribution made before such debts are proved. This notice is purely Principal trading address: 15 Blenheim Road, London, NW8 0LU formal. All known creditors have been, or shall be paid in full. We, Michael Solomons and Andrew Pear (IP Nos. 9043 and 9016) of Date of Appointment: 18 November 2014. BM Advisory, 82 St John Street, London, EC1M 4JN 9, give notice For further details contact: Katie Dixon, Email: that we were appointed joint liquidators of the above named company [email protected], Tel: 0161 907 4044. on 18 November 2014 by a resolution of members. John Paul Bell, Liquidator Notice is hereby given that the creditors of the above named 18 November 2014 (2235645) company which is being voluntarily wound up, are required, on or before 30 December 2014 to prove their debts by sending to the undersigned, Michael Solomons of BM Advisory, the Joint Liquidator 2235647DIXLAW LIMITED of the company, written statements of the amounts they claim to be (Company Number 01372258) due to them from the company and, if so requested, to provide such Registered office: 16 The Green, Richmond, Surrey, TW9 1QD further details or produce such documentary evidence as may appear Principal trading address: 16 The Green, Richmond, Surrey, TW9 1QD to the liquidator to be necessary. A creditor who has not proved this We, Joanne Rolls and Trevor John Binyon (IP Nos 8867 and 9285) debt before the declaration of any dividend is not entitled to disturb, both of Opus Restructuring LLP, One Euston Square, 40 Melton by reason that he has not participated in it, the distribution of that Street, London, NW1 2FD give notice that we were appointed Joint dividend or any other dividend declared before his debt was proved. Liquidators of the Company on 7 November 2014 by a resolution of The address to send any claims is BM Advisory, 82 St John Street, members. Pursuant to Rule 4.182A of the Insolvency Rules 1986, London EC1M 4JN. notice is hereby given that the creditors of the above named This notice is purely formal and all known creditors have been or will Company which is being voluntarily wound up, are required, on or be paid in full. before 19 December 2014, to prove their debts by sending to the Further information is available from Michael Solomons, Andrew Pear undersigned Joanne Rolls of Opus Restructuring LLP, One Euston or Jack McGinley at BM Advisory, Tel: 020 7549 2366. Square, 40 Melton Street, London, NW1 2FD the Liquidator of the Michael Solomons and Andrew Pear, Joint Liquidators Company, written statements of the amounts they claim to be due to 18 November 2014 (2235646) them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A Creditor who has not proved this debt HARVEY2235650 INVESTMENT COMPANY LIMITED before the declaration of any dividend is not entitled to disturb, by (Company Number 03635938) reason that he has not participated in it, the distribution of that Registered office: Morton House, 9 Beacon Court, Pitstone Business dividend or any other dividend declared before his debt was proved. Park, Pitstone LU7 9GY The Joint Liquidators intend, that after paying or providing for a final Principal trading address: Morton House, 9 Beacon Court, Pitstone distribution in respect of claims of all creditors who have proved their Business Park, Pitstone LU7 9GY claims by the above date, the assets remaining in the hands of the In accordance with Rule 4.106 of the INSOLVENCY RULES 1986, I, Joint Liquidators shall be distributed to the shareholders absolutely. Robert Day (IP No. 9142) of Robert Day and Company Limited, The This notice is purely formal and all known creditors have been, or will Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice be, paid in full. that on 19 November 2014 I was appointed Liquidator of Harvey For further details contact: Matt Rolph, Tel: 0207 268 3333 Investment Company Limited by resolution of the members. Joanne Rolls, Joint Liquidator Notice is hereby given that the creditors of the above named 18 November 2014 (2235647) company, which is being voluntarily wound up, are required, on or before 30 December 2014 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

(Tel: 0845 226 7331, E-mail: [email protected]) the Liquidator of the debt before the declaration of any dividend is not entitled to disturb, said company, and, if so required by notice in writing from the said by reason that he has not participated in it, the distribution of that Liquidator, are, personally or by their Solicitors, to come in and prove dividend or any other dividend declared before his debt was proved. their debts or claims at such time and place as shall be specified in This notice is purely formal and all known creditors have been or will such notice, or in default thereof they will be excluded from the be paid in full. benefit of any distribution. For further details contact: Michael Solomons, Andrew Pear or Jack Note: This notice is purely formal. All creditors have been or will be McGinley at BM Advisory, Tel: 020 7549 2366, or by post to BM paid in full. Advisory, 82 St John Street, London EC1M 4JN. Robert Day, Liquidator Michael Solomons and Andrew Pear, Joint Liquidators 19 November 2014 (2235650) 17 November 2014 (2235652)

2235649INMAN FARMING LIMITED V.P.2235654 AVIATION LIMITED (Company Number 08174234) (Company Number 04277888) Registered office: 30 Yorkersgate, Malton YO17 7AW Registered office: 43-45 Devizes Road, Swindon, SN1 4BG Principal trading address: Wood Farm, East Acklam, Malton YO17 Principal trading address: Priory House, The Green, Quenington, 9RG Gloucestershire, GL7 5BS Notice is hereby given that the creditors of the Company must send Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act their full names and addresses (and those of their Solicitors, if any), 1986 that Robert Welby (IP No 6228) of SFP Corporate Solutions together with full particulars of their debts or claims to the Liquidator Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ at Resolution House, 12 Mill Hill, Leeds LS1 5DQ by 23 December was appointed Liquidator of the above named Company on 12 2014. If so required by notice from the Liquidator, either personally or November 2014 by a resolution passed by the members. Notice is by their Solicitors, Creditors must come in and prove their debts at hereby given that the creditors of the above named Company which is such time and place as shall be specified in such notice. If they being voluntarily wound up, are required on or before 15 December default in providing such proof, they will be excluded from the benefit 2014 (the last date for proving) to prove their debts by sending to of any distribution made before such debts are proved. Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Note: This notice is purely formal. All known creditors have been or Admirals Way, Marsh Wall, London E14 9XQ, written statements of will be paid in full. the amounts they claim to be due to them from the Company and, if Michael Chamberlain (IP number 8735) of Chamberlain & Co, so requested, to provide such further details or produce such Resolution House, 12 Mill Hill, Leeds LS1 5DQ was appointed documentary evidence as may appear to the Liquidator to be Liquidator of the Company on 19 November 2014. Further information necessary. A creditor who has not proved their debt before the about this case is available from Colin Saville or Louise Outram at the declaration of any dividend is not entitled to disturb, by reason that offices of Chamberlain & Co on 0113 233 9614 or at they have not participated in it, the distribution of that dividend or any [email protected]. other dividend declared before their debt was proved. The Liquidator Michael Chamberlain, Liquidator (2235649) intends to make the only and final distribution in full to any creditors after the last date for proving. For further details contact: Robert Welby or Lindsay Willson, Tel: 020 MACRO2235651 FACTOR LIMITED 7538 2222. (Company Number 06198801) Robert Welby, Liquidator Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 17 November 2014 (2235654) 4NE Principal trading address: 7 Charlotte Street, Bath BA1 2NE I hereby give notice that I, Patrick Bernard Harrington (IP Number RESOLUTION FOR VOLUNTARY WINDING-UP 6626) of Banks BHG, Chartered Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE was appointed Liquidator of the A.P.2235695 MEDICAL LIMITED above named company on 14 November 2014. (Company Number 07286627) NOTICE IS HEREBY GIVEN that the creditors of the above company Registered office: Recovery House, 15-17 Roebuck Road, Hainault are required, on or before the 27 February 2015, to send in their full Business Park, Ilford, Essex IG6 3TU names and addresses, together with full particulars of their debts or Principal trading address: 22 Casteinau, Barnes, London SW13 9RU claims, and the names and addresses of their solicitors (if any) in Passed - 20 November 2014 writing, and if so required by notice in writing from me, are personally At a General Meeting of the members of the above named Company, or by their solicitors, to come in and prove their debts or claims at duly convened and held at 11.00 am at 92 Coombe Lane West, such time and place as shall be specified in such notice, or in default Kingston upon Thames, Surrey KT2 7DB on 20 November 2014 the thereof they will be excluded from any benefit arising from the following resolutions were duly passed. liquidation. RESOLUTION Further information is available from Dan Watkins at 1. “That the Company be wound up voluntarily”. [email protected]. 2. “That the Liquidator be authorised to make a distribution of surplus Patrick Bernard Harrington Liquidator (2235651) assets in specie”. 3. “That the Liquidator be authorised to pay unsecured creditors in full”. RHIND2235652 CONSULTING LTD Alan J Clark (IP Number 8760) of Carter Clark, Recovery House, 15-17 (Company Number 06620983) Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU was Registered office: 2 Gallery Court, 1-7 Pilgrimage Street,London SE1 appointed Liquidator of the above named Company on 20 November 4LL 2014. Further information about this case is available from Julie Principal trading address: 17 Anley Road, London W14 0BY Jackson on 020 8559 5086. We, Michael Solomons and Andrew Pear (IP Nos 9043 and 9016) of 20 November 2014 BM Advisory, 82 St John Street, London, EC1M 4JN 9, give notice Dr Alain Palacci, Director/Chairman (2235695) that we were appointed Joint Liquidators of the above named Company on 17 November 2014, by a resolution of members. Notice is hereby given that the creditors of the above named 2235696ANDY BATTEN BUSINESS SERVICES LIMITED Company which is being voluntarily wound up, are required, on or (Company Number 05936951) before 29 December 2014 to prove their debts by sending to the Registered office: 6 The Crescent, Plymouth PL1 3AB undersigned, Michael Solomons of BM Advisory, the Joint Liquidator Principal trading address: N/A of the Company, written statements of the amounts they claim to be At a General Meeting of the members of the above named Company, due to them from the Company and, if so requested, to provide such duly convened and held at 6 The Crescent, Plymouth PL1 3AB, on 18 further details or produce such documentary evidence as may appear November 2014, at 12.30 pm, the following Special Resolution was to the liquidator to be necessary. A creditor who has not proved this duly passed:-

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 49 COMPANIES

“That the Company be wound up voluntarily and that Geoffrey John “That the Company be wound up voluntarily and that Richard Andrew Kirk, of Kirks, 6 The Crescent, Plymouth PL1 3AB, (IP No. 9215), be Segal and Abigail Jones, both of Fisher Partners, Acre House, 11-15 and he is hereby appointed Liquidator for the purposes of such William Road, London NW1 3ER, (IP No. 2685 and 10290) be and are winding-up.” hereby appointed Joint Liquidators of the Company for the purposes For further details contact: G Kirk, Tel: 01752 664422. of such winding up.” Andrew Batten, Chairman Further details contact: Richard Andrew Segal and Abigail Jones, 18 November 2014 (2235696) Email: [email protected], Tel: 020 7874 7971. Alternative contact: Jahmmal Thomas on 020 7874 7880. Clifford Lloyd Roger Hinkson, Director 2235697ARKENDALE DEVELOPMENTS LIMITED 18 November 2014 (2235701) (Company Number 06214234) Registered office: 3 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE DATAVANTAGE2235698 LIMITED Principal trading address: 3 Manor Courtyard, Hughenden Avenue, (Company Number 06273671) High Wycombe, HP13 5RE Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Pursuant to Chapter 2 Part 13 of the Companies Act 2006, the The Parsonage, Manchester M3 2HW following Resolutions were passed by the members of the Company Principal trading address: 15 Western Avenue, Henley on Thames, on 13 November 2014, as special and ordinary written resolutions: Oxfordshire, RG9 1JP “That the Company be wound up voluntarily and that Tom Dolder and At a General Meeting of the above named company, duly convened Trevor Binyon, both of Opus Restructuring LLP, One Euston Square, and held at 15 Western Avenue, Henley on Thames, Oxfordshire, RG9 40 Melton Street, London, NW1 2FD, (IP No 9008 and 9285) be and 1JP on 18 November 2014, the following resolutions were passed as are hereby appointed Joint Liquidators of the Company and they be a special resolution and ordinary resolution respectively: empowered to act jointly and severally in matters relating to the “That the company be wound up voluntarily and John Paul Bell, of winding-up.” Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, For further details contact: Samantha Neads, Tel: 0207 268 3333. Manchester M3 2HW, (IP No 8608) be and is hereby appointed Kenton Judson, Director Liquidator for the purposes of such winding up.” 13 November 2014 (2235697) For further details contact: Katie Dixon, Email: [email protected], Tel: 0161 907 4044. Jonathan Robinson, Director BRYAN2235693 LAMBERT (MARINE) LIMITED 18 November 2014 (2235698) (Company Number 08030244) Registered office: 10 Evolution, Wynyard Park, Wynyard TS22 5TB Notice is hereby given, pursuant to Section 85 of the Insolvency Act DIXLAW2235703 LIMITED 1986, that the following resolutions were passed by the members of (Company Number 01372258) the above-named Company on 17 November 2014: Registered office: 16 The Green, Richmond, Surrey, TW9 1QD Special Resolution Principal trading address: 16 The Green, Richmond, Surrey, TW9 1QD 1. That the Company be wound up voluntarily. Pursuant to Chapter 2 Part 13 of the Companies Act 2006, the Ordinary Resolution following Resolutions were passed by the members of the Company 2. That Martyn James Pullin and David Antony Willis be appointed as on 07 November 2014, as a special and an ordinary written resolution: Joint Liquidators for the purposes of such winding up. “That the Company be wound up voluntarily and that Joanne Rolls Martyn James Pullin (IP number 15530) and David Antony Willis (IP and Trevor Binyon, both of Opus Restructuring LLP, One Euston number 9180) both of BWC, Dakota House, 25 Falcon Court, Preston Square, 40 Melton Street, London, NW1 2FD, (IP Nos. 8867 and 9285) Farm Business Park, Stockton on Tees TS18 3TX were appointed be and are hereby appointed Joint Liquidators of the Company and Joint Liquidators of the Company on 17 November 2014. Further they be empowered to act jointly and severally in matters relating to information about this case is available from Gemma Best at the the winding-up.” offices of BWC on 01642 608588. For further details contact: Matt Rolph, Tel: 0207 268 3333 Bryan Lambert, Director (2235693) Mark Prest, Director 18 November 2014 (2235703)

BURGHFIELD2235702 MINI COACHES LIMITED (Company Number 03872998) 2235705ECOGROVE LIMITED Registered office: Burghfield Farm, Mill Road, Burghfield Bridge, (Company Number 06671185) Reading, Berkshire RG30 3SS Registered office: Warwick House, 116 Palmerston Road, Buckhurst Principal trading address: Burghfield Farm, Mill Road, Burghfield Hill, Essex, IG9 5LQ Bridge, Reading, Berkshire RG30 3SS Principal trading address: 91 Winchmore Hill Road, Southgate N14 The following resolutions were passed in writing on 17 November 6AH 2014, pursuant to the provisions of Section 307 of the Companies Act At a General Meeting of the Company, duly convened and held at 2006 as a Special Resolution and Ordinary Resolution respectively: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 “That the Company be wound up voluntarily and that Richard Andrew 5LQ, on 19 November 2014, the following Resolutions were passed Segal and Abigail Jones, both of Fisher Partners, 11-15 William Road, as a Special Resolution and an Ordinary Resolution respectively: London NW1 3ER, (IP Nos. 2685 and 10290) be and are hereby “That the Company be wound up voluntarily and that Stewart appointed Joint Liquidators of the Company for the purposes of such Bennett, of S T Bennett & Co, Warwick House, 116 Palmerston Road, winding up.” Buckhurst Hill, Essex, IG9 5LQ, (IP No 1205) be and is hereby The Joint Liquidators can be contacted via Email: appointed Liquidator of the Company for the purposes of such [email protected] or Tel: 020 7874 7971. Alternative contact: winding up.” Jahmmal Thomas, Tel: 020 7874 7880. For further details contact: Stewart Bennett, Tel: 020 8505 2941. Susan McCouid-Vickers, Director Alternative contact: Darren Walker. 19 November 2014 (2235702) Mrs Jacqueline Lagergren, Director 19 November 2014 (2235705)

CLR2235701 MANAGEMENT & TRAINING CONSULTANCY LIMITED (Company Number 04869632) 2235713ESSARJAY LTD Registered office: Acre House, 11-15 William Road, London NW1 3ER (Company Number 08250654) Principal trading address: 89 Fairfield Road, Bow, London, E3 2QA Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London SE1 The following resolutions were passed on 14 November 2014, in 4LL writing pursuant to the provisions of section 307 of the Companies Principal trading address: 15 Blenheim Road, London, NW8 0LU Act 2006 as a Special and Ordinary Resolution respectively:

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above named company, THAT the Company be wound up voluntarily. duly convened and held at 82 St John Street, London, EC1M 4JN, on ORDINARY RESOLUTION 18 November 2014, the following Special and Ordinary Resolutions THAT Patrick Bernard Harrington of Banks BHG Chartered were duly passed: Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE be “That the Company be wound up voluntarily and that Michael and is hereby appointed Liquidator for the purposes of winding up the Solomons and Andrew Pear, both of BM Advisory, 82 St John Street, company London, EC1M 4JN, (IP Nos. 9043 and 9016) be and are hereby P B Harrington(IP Number: 6626)of Banks BHG, Chartered appointed Joint Liquidators for the purposes of such a winding up.” Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4N was Further information is available from Michael Solomons, Andrew Pear appointed Liquidator of the Company on 14 November 2014. or Jack McGinley at BM Advisory, Tel: 020 7549 2366. Further information is available from Dan Watkins at Mark Little, Chairman [email protected]. 18 November 2014 (2235713) I McKenzie Chairman of the Meeting (2235706)

2235699HARVEY INVESTMENT COMPANY LIMITED MORGAN2235700 PHARMA STRATEGY LIMITED (Company Number 03635938) (Company Number 08697144) Registered office: Morton House, 9 Beacon Court, Pitstone Business Registered office: Registered Office to be changed for liquidation to: Park, Pitstone LU7 9GY Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Former Principal trading address: Morton House, 9 Beacon Court, Pitstone Registered Office: C/O Ascendis Second Floor, 683-693 Wilmslow Business Park, Pitstone LU7 9GY Road, Didsbury, Manchester M20 6RE Passed - 19 November 2014 Principal trading address: Marston, Seven Sisters Lane, Ollerton, At a General Meeting of the shareholders of the above named Cheshire WA16 8RL company, duly convened and held on 19 November 2014 at 12.30 pm The Insolvency Act 1986 (as amended) at Robert Day and Company Limited, The Old Library, The Walk, At a General Meeting of the above named company, duly convened, Winslow, Buckingham MK18 3AJ, the following resolutions were duly and held at Astute House, Wilmslow Road, Handforth, Cheshire SK9 passed the first three resolutions as Special Resolutions and the 3HP on 14 November 2014 at 3.30 pm, the following resolutions were fourth and fifth as Ordinary Resolutions. duly passed; No 1 and 4 as Special Resolutions and No 2, 3 and 5 as 1. “That the company be wound-up voluntarily.” Ordinary Resolutions:- 2. “The Liquidator be sanctioned to exercise the powers set out in (1) That the company be voluntarily wound up. Schedule 4 Part 1 (Section 165(2)(a) of the INSOLVENCY ACT 1986).” (2) That Mark Beesley and Tracy Mary Clowry of Beesley Corporate 3. “In accordance with the provisions of the company’s articles of Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 association, the Liquidator be and is hereby authorised to divide 3HP, be and they are hereby appointed Joint Liquidators for the amongst the members in specie all or part of the company’s assets.” purpose of such winding up. 4. “That Robert Day (IP No. 9142) of Robert Day and Company (3) That the Joint Liquidators are to act as required or authorised Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, under any enactment and such acts may be done by any one of them. Tel: 0845 226 7331, E-mail: [email protected] be and he is hereby (4) That the Joint Liquidators be allowed to distribute in specie the appointed Liquidator of the company for the purpose of the voluntary director’s loan account balance as at 14 November 2014 of £1,881.00 winding-up.” and the plant and machinery (computer) equipment disclosed in the 5. “In accordance with Rule 4.148A(2)(b) of the INSOLVENCY RULES accounts for the period ended 30 September 2014 in the sum of 1986 the Liquidator’s remuneration be fixed by reference to the time £2,231.00. properly given by the Insolvency Practitioner (as Liquidator) and his (5) The Joint Liquidators be authorised to draw a fixed fee of £5,500 + staff in attending to matters arising in the winding up.” VAT plus disbursements (to include category 2 disbursements). Michael Stewart Lewis, Director (2235699) Gillian Lesley Butler, Chairman 14 November 2014 Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562) of INMAN2235704 FARMING LIMITED Beesley Corporate Solutions were appointed Joint Liquidators of the (Company Number 08174234) Company on 14 November 2014. Any enquiries regarding the above Registered office: 30 Yorkersgate, Malton YO17 7AW should be addressed to the Joint Liquidators at Beesley Corporate Principal trading address: Wood Farm, East Acklam, Malton YO17 Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 9RG 3HP; Tel 01625 544 795 or e-mail: [email protected] or Notice is hereby given, pursuant to Section 85 of the Insolvency Act [email protected]. Alternative contact: Derek Ross tel; 01625 544 1986 that the following resolutions were passed by the members of 795 or e-mail: [email protected] (2235700) the above-named Company on 19 November 2014: Special Resolution 1. That the Company be wound up voluntarily. RHIND2235707 CONSULTING LTD Ordinary Resolution (Company Number 06620983) 2. That Michael Chamberlain be appointed as Liquidator for the Registered office: 2 Gallery Court, 1-7 Pilgrimage Street,London SE1 purposes of such winding up. 4LL Michael Chamberlain (IP number 8735) of Chamberlain & Co, Principal trading address: 17 Anley Road, London W14 0BY Resolution House, 12 Mill Hill, Leeds LS1 5DQ was appointed At a General Meeting of the members of the above named Company, Liquidator of the Company on 19 November 2014. Further information duly convened and held at 82 St John Street, London, EC1M 4JN, the about this case is available from Colin Saville or Louise Outram at the following Special and Ordinary Resolutions were duly passed:- offices of Chamberlain & Co on 0113 233 9614 or at “That the Company be wound up voluntarily and that Michael [email protected]. Solomons and Andrew Pear, both of BM Advisory, 82 St John Street, Timothy Michael Inman, Director (2235704) London, EC1M 4JN, (IP Nos 9043 and 9016) be and are hereby appointed Joint Liquidators for the purposes of such a winding up.” For further details contact: Michael Solomons, Andrew Pear or Jack MACRO2235706 FACTOR LIMITED McGinley at BM Advisory, Tel: 020 7549 2366. (Company Number 06198801) David Sharman, Chairman Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 18 November 2014 (2235707) 4NE Principal trading address: 7 Charlotte Street, Bath BA1 2NE At a General Meeting of the members of the above-named Company, V.P.2235708 AVIATION LIMITED duly convened, and held at Vicarage Court, 160 Ermin Street, (Company Number 04277888) Swindon, SN3 4NE on 14 November 2014 the following Special and Registered office: 43-45 Devizes Road, Swindon, SN1 4BG Ordinary Resolutions were duly passed, viz: Principal trading address: Priory House, The Green, Quenington, SPECIAL RESOLUTION Gloucestershire, GL7 5BS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 51 COMPANIES

At a General meeting of the members of the above named Company, For and on behalf of duly convened and held at Priory House, The Green, Quenington, WHEB Capital Partners LLP as manager of Gloucestershire, GL7 5BS on 12 November 2014, the following WHEB Partners Private Equity Fund 3 LP (2236030) resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Robert Welby, NOTICE2236029 OF CHANGE OF PARTNER of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, LIMITED PARTNERSHIPS ACT 1907 Marsh Wall, London, E14 9XQ, (IP No 6228) be, and he is hereby, Notice is hereby given, pursuant to section 10 of the Limited appointed as Liquidator for the purpose of the voluntary winding up.” Partnerships Act 1907, that Hirtle Callaghan Private Equity Offshore For further details contact: Robert Welby or Lindsay Willson, Tel: 020 Fund VII Limited transferred to Charles, Frederic & Co., as Nominee 7538 2222. for The Bank of New York Mellon as Custodian F/B/O Hirtle Callaghan Andrew Weir, Director Private Equity Offshore Fund VII Limited, 100% of the interest held by 18 November 2014 (2235708) it in Doughty Hanson & Co Technology II LP being a limited partnership registered in England and Wales with number LP12902 (the “Partnership”), and on that date Charles, Frederic & Co., as Nominee for The Bank of New York Mellon as Custodian F/B/O Hirtle Partnerships Callaghan Private Equity Offshore Fund VII Limited was admitted as a limited partner of the Partnership and Hirtle Callaghan Private Equity BANKRUPTCY ORDERS Offshore Fund VII LP ceased to be a limited partner in the Partnership. (2236029) 2235966DAVID PAUL ALDOUS & SAMANTHA JAYNE PAPWORTH T/A NOLA DAVID PAUL ALDOUS and SAMANTHA JAYNE PAPWORTH trading NOTICE2236027 OF CHANGE OF PARTNER as NOLA at 12 Taverham Chase, Taverham, NORWICH, Norfolk, NR8 LIMITED PARTNERSHIPS ACT 1907 6NZ Notice is hereby given, pursuant to section 10 of the Limited In the County Court at Norwich Partnerships Act 1907, that Hirtle Callaghan Private Equity Fund VII No 327 of 2014 (B), LP transferred to Charles, Frederic & Co., as Nominee for The Date of Filing Petition: 19 November 2014 Bank of New York Mellon as Custodian F/B/O Hirtle Callaghan Private Bankruptcy order date: 19 November 2014 Equity Fund VII (B), LP, 100% of the interest held by it in Doughty Time of Bankruptcy Order: 11:30 Hanson & Co Technology II LP being a limited partnership registered Whether Debtor's or Creditor's PetitionDebtor's in England and Wales with number LP12902 (the “Partnership”), and Related case: David Paul AldousCounty Court at NorwichRelated on that date Charles, Frederic & Co., as Nominee for The Bank of case: Samantha Jayne PapworthCounty Court at Norwich New York Mellon as Custodian F/B/O Hirtle Callaghan Private Equity A HannonEmmanuel House, 2 Convent Road, NORWICH, NR2 1PA, Fund VII (B), LP was admitted as a limited partner of the Partnership telephone: 01603 628983, email: [email protected] and Hirtle Callaghan Private Equity Fund VII (B), LP ceased to be a Capacity of office holder(s): Trustee limited partner in the Partnership. (2236027) 19 November 2014 (2235966)

NOTICE2236025 OF CHANGE OF PARTNER CHANGE IN THE MEMBERS OF A PARTNERSHIP LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited NOTICE2236023 OF CHANGE OF PARTNER Partnerships Act 1907, that Hirtle Callaghan Private Equity Fund VII LIMITED PARTNERSHIPS ACT 1907 (A), LP transferred to Charles, Frederic & Co., as Nominee for The Notice is hereby given, pursuant to section 10 of the Limited Bank of New York Mellon as Custodian F/B/O Hirtle Callaghan Private Partnerships Act 1907, that with effect from 17 November 2014, Equity Fund VII (A), LP, 100% of the interest held by it in Doughty IFOGHAS Investment Limited transferred to Citco Global Custody NV Hanson & Co Technology II LP being a limited partnership registered – Ref IFOGHAS Investments Limited, 100% of the interest held by it in in England and Wales with number LP12902 (the “Partnership”), and EQT IV (No.1) Limited Partnership being a limited partnership on that date Charles, Frederic & Co., as Nominee for The Bank of registered in England and Wales with number LP009391 (the New York Mellon as Custodian F/B/O Hirtle Callaghan Private Equity “Partnership”), and consequently on that date Citco Global Custody Fund VII (A), LP was admitted as a limited partner of the Partnership NV – Ref IFOGHAS Investments Limited became a limited partner in and Hirtle Callaghan Private Equity Fund VII (A), LP ceased to be a the Partnership and IFOGHAS Investment Limited ceased to be a limited partner in the Partnership. (2236025) limited partner in the Partnership. (2236023)

LIMITED2236024 PARTNERSHIPS ACT 1907 Notice2236021 is hereby given that Jeremy Michael Gascoyne Crisp and Rory Pursuant to section 10 of the Limited Partnerships Act 1907, notice is Justin Robert Thorp (“Retiring Partners”) retired on 1 December 2014 hereby given that Lion Capital Fund III B, L.P., a limited partnership from the Partnership hitherto subsisting between the Retiring Partners registered in England with number LP14622 has been dissolved with and Christopher Michael Beaumont Johnson and Judith Ann effect from 14 November 2014. Bleetman (“Continuing Partners”) carrying on business as Solicitors for and on behalf of Lion Capital Fund LLP under the style or firm name of Parkes Wilshire Johnson. All debts in its capacity as manager of Lion Capital Fund III B, L.P. due to and owing by Parkes Wilshire Johnson will be received by and 14 November 2014 (2236024) paid respectively by the Continuing Partners who will continue to carry on and the said business in Partnership under the style or firm name of Parkes Wilshire Johnson. (2236021) CORBY2236022 LIMITED PARTNERSHIP (Registered No. LP011627) Pursuant to section 10 of the Limited Partnerships Act 1907, NOTICE TRANSFER OF INTEREST is hereby given that on 14 November 2014, Pavilion Property Trustees Limited, in its capacity as the outgoing trustee of the Corby (No. 2) WHEB2236030 PARTNERS PRIVATE EQUITY FUND 3 LP Unit Trust, transferred its entire limited partnership interest in Corby (Registered No. LP015506) Limited Partnership to IPIF Trustee Limited, in its capacity as the (the “Partnership”) incoming of the Corby (No. 2) Unit Trust, and thereby ceased to be a Notice is hereby given, pursuant to section 10 of the Limited limited partner. Partnerships Act 1907, that on 13 February 2014, James McNaught- for and on behalf of CORBY (GENERAL PARTNER) LIMITED Davis; (i) transferred the whole of the interest held by him in the acting as general partner of CORBY LIMITED PARTNERSHIP Partnership to WHEB Partners 3 (ScotGP) LP; and (ii) ceased to be a (2236022) limited partner in the Partnership.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

WINDING-UP ORDER BASHIR,2235973 AMMER 71 Bennetts Road, BIRMINGHAM, B8 1QJ 2235870C K BUILDING SERVICES Birth details: 1 January 1982 6 Holly Close, West Chiltington, PULBOROUGH, RH20 2JR AMMER BASHIR, Unemployed of 71 Bennetts Road, Birmingham B8 In the High Court Of Justice 1QJ. Lately of 64 Bennetts Road, Birmingham, B8 1QH. No 005518 of 2014 Also known as: AMMER BASHIR of 64 Bennetts Road, Birmingham Date of Filing Petition: 4 August 2014 B8 1QH. Date of Winding-up Order: 17 November 2014 In the County Court at Birmingham L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, No 624 of 2013 telephone: 01273 224100, email: [email protected] Bankruptcy order date: 28 May 2014 Capacity of office holder(s): Official Receiver G O'HareThe Insolvency Service, Cannon House, 18 The Priory 17 November 2014 (2235870) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Official Receiver PEOPLE 22 July 2014 (2235973) DANNATT,2235964 LEE 3 Wolsey Drive, BARROW-UPON-HUMBER, South Humberside, DN19 7HH Personal insolvency Birth details: 14 August 1976 LEE DANNATT, Plant Fitter, residing at 3 Wolsey Drive, Barrow-upon- AMENDMENT OF TITLE OF PROCEEDINGS Humber, DN19 7HH, lately residing at The Manse, Carr Lane, Ulceby, DN39 6TX both in the county of North Lincolnshire, lately a company 2235960ASHTON, TAMMIE director 19 Anchorite Fields, KENDAL, Cumbria, LA9 5NG Also known as: LEE DANNATT, Plant Fitter, residing at 3 Wolsey Birth details: 13 August 1988 Drive, Barrow-upon-Humber, DN19 7HH, lateley residing at The Tammie Amanda Ashton currently employed as a care worker of 19 Manse, Carr Lane, Ulceby, DN39 6TX both in the county of North Anchorite Fields, LA9 5NG and formerly trading in partnership as Lincolnshire Hampers Tea Rooms from 14 New Shambles, LA9 4TS both in In the County Court at Scunthorpe Kendal, Cumbria No 67 of 2014 Also known as: Tammie Ashton, a self employed cafe owner of 19 Bankruptcy order date: 13 October 2014 Anchorite Fields, LA9 5NG and lately carrying on business as J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Hampers Tea Rooms at 14 New Shambles, LA9 4TS both in Kendal, 200 6000, email: [email protected] Cumbria Capacity of office holder(s): Official Receiver In the County Court at Kendal 13 October 2014 (2235964) No 72 of 2014 Bankruptcy order date: 20 June 2014 A OliverSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, DREWRY,2235957 NEVILLE JOHN FY4 2FF, telephone: 0121 698 4000, email: 28 Chequers Close, Briston, Melton Constable, Norfolk, NR24 2PW [email protected] Birth details: 8 July 1982 Capacity of office holder(s): Official Receiver NEVILLE JOHN DREWRY, ELECTRICIAN and previously a DIRECTOR 20 June 2014 (2235960) of 28 Chequers Close, Briston, MELTON CONSTABLE, Norfolk, NR24 2PW Also known as: NEVILLE DREWRY current occupation UNKNOWN of BINNS,2235970 DAWN CAROLINE 28 Chequers Close, Briston, MELTON CONSTABLE, Norfolk, NR24 8 Lowerdale, Elloughton, BROUGH, North Humberside, HU15 1SD 2PW Birth details: 31 December 1961 In the County Court at Kings Lynn DAWN CAROLINE BINNS, service co-ordinator, residing at 8 No 54 of 2014 Lowerdale, Elloughton, Brough, HU15 1SD in the East Riding of Bankruptcy order date: 21 August 2014 Yorkshire and lately residing at and trading in partnership, with A HannonEmmanuel House, 2 Convent Road, NORWICH, NR2 1PA, another, from 19 St Georges Road, Fordingbridge, SP6 1ER in telephone: 01603 628983, email: [email protected] Hampshire Capacity of office holder(s): Receiver and Manager Also known as: DAWN CAROLINE BINNS, service co-ordinator, 21 August 2014 (2235957) residing at 8 Lowerdale, Elloughton, Brough HU15 1SD in the East Riding of Yorkshire and lately residing at and trading from 19 St Georges Road, Fordingbridge SP6 1ER in Hampshire, trading under FEARNLEY,2235950 NIGEL LEON the style of JEFFREY WILLIS AND DAWN BINNS (PROPERTY Flat 159, Aspect, 14 Elmwood Lane, LEEDS, LS2 8WG MANAGEMENT) Birth details: 15 January 1966 In the County Court at Kingston-upon-Hull NIGEL LEON FEARNLEY a Sales Executive, of Flat 159 Aspect 14, No 160 of 2014 Elmwood Lane, LEEDS, West Yorkshire LS2 8WG. Lately residing at Bankruptcy order date: 28 August 2014 Rutland Cottage, Potternewton Lane, Leeds LS7 3DR. J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Also known as: NIGEL LEON FEARNLEY a Sales Executive, of Flat 200 6000, email: [email protected] 159 Aspect 14, Elmwood Lane, LEEDS, West Yorkshire LS2 8WG Capacity of office holder(s): Official Receiver In the County Court at Leeds 28 August 2014 (2235970) No 1052 of 2014 Bankruptcy order date: 2 October 2014 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 2 October 2014 (2235950)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 53 PEOPLE

KEMP,2235951 JOHN EDWARD Creditors of the Bankrupt are required to send in their full names, 7 Westlands Way, Leven, BEVERLEY, North Humberside, HU17 5LG address and descriptions, full description of their debts or claims and Birth details: 21 December 1964 the name and address of their Solicitors (if any) to the Trustee in JOHN EDWARD KEMP, a Part-Time Handyman, residing at 7 Bankruptcy, and if so required in writing, to prove their debts or Westlands Way, Leven, HU17 5LG and lately carrying on business claims at such time and place as shall be specified in such notice, or under the style of ABBEY BUILDING SERVICES from 45 Pinfold in default shall be excluded from the benefit of any distribution. Street, Howden, DN14 7DE both in the East Riding of Yorkshire Further information on this case is available from Gill Burley of Robin Also known as: JOHN EDWARD KEMP, a Part-Time Handyman, Upton Insolvency. Tel: 0191 2602253. residing at 7 Westlands, Leven, HU17 5LG and lately carrying on R .A . Upton, Trustee, Insolvency Practitioner No. 2610 business under the style of ABBEY BUILDING SERVICES from 45 14 November 2014 (2235958) Pinfold Street, Howden, DN14 7DE both in the East Riding of Yorkshire In the County Court at Kingston-upon-Hull In2235962 the Newport County Court (IOW) No 163 of 2014 No 60 of 2014 Bankruptcy order date: 9 October 2014 SUSAN ANN HALL J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Residential Address: Sandpipers Lodge, Afton Road, Freshwater, Isle 200 6000, email: [email protected] of Wight, PO40 9TT Capacity of office holder(s): Official Receiver Birth details: 25 April 1962 9 October 2014 (2235951) Unemployed I, David Clements, (IP Number 008765) of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, 2235952RIDGWAY, CHRISTOPHER LEE Reading, RG1 1PW hereby give notice that I was appointed Trustee in 7 Cromer Road, STOKE-ON-TRENT, ST1 6QL Bankruptcy of the estate of the above named on 4 November 2014. Birth details: 21 January 1972 All persons having in their possession any of the effects of the Christopher Lee Ridgway a van driver of 7 Cromer Road, Northwood, Bankrupt must deliver them to me and all debts due to the Bankrupt Stoke on Trent ST1 6QL and formerly of 95 Campbell Road, Stoke on must also be paid to me. Trent ST4 4DZ All creditors of the Bankrupt are required to send in their full names, Also known as: Christopher Lee Ridgway a van driver, lately of 7 address and full particulars of their debts or claims against the Cromer Road, Northwood, Stoke on Trent ST1 6QL and formerly of 95 Bankrupt to David Clements of Harrisons Business Recovery and Campbell Road, Stoke on Trent ST4 4DZ Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 In the County Court at Stoke-on-Trent 1PW, the Trustee of Susan Ann Hall and if so required by notice in No 256 of 2014 writing, to prove their debts or claims at such time and place as shall Bankruptcy order date: 7 November 2014 be specified in such notice, or in default shall be excluded from any D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, distributions to creditors. telephone: 0161 234 8500, email: David Clements, Trustee [email protected] Further Details: Contact: Lucy Garner, Email: Capacity of office holder(s): Official Receiver [email protected], Telephone: 0118 951 0798, Case code: 7 November 2014 (2235952) HALLS001 (2235962)

SAMS,2235956 NORMAN PETER In2235959 the Newport County Court (IOW) 174 Shakespeare Road, GILLINGHAM, Kent, ME7 5QA No 61 of 2014 Birth details: 1 June 1946 NICHOLAS JOHN HALL Norman Peter Sams Self Employed Accountant, trading as Probity Residential Address: Sandpipers Lodge, Afton Road, Freshwater, Isle Accounting, of 174 Shakespeare Road, Gillingham, Kent ME7 5QA of Wight, PO40 9TT Also known as: Norman Peter Sams Self Employed Accountant of 174 Birth details: 19 January 1955 Shakespeare Road, Gillingham, Kent ME7 5QA Builder In the County Court at Medway I, David Clements, (IP Number 008765) of Harrisons Business No 306 of 2014 Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Bankruptcy order date: 3 October 2014 Reading, RG1 1PW hereby give notice that I was appointed Trustee in A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy of the estate of the above named on 4 November 2014. Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: All persons having in their possession any of the effects of the [email protected] Bankrupt must deliver them to me and all debts due to the Bankrupt Capacity of office holder(s): Official Receiver must also be paid to me. 3 October 2014 (2235956) All creditors of the Bankrupt are required to send in their full names, address and full particulars of their debts or claims against the Bankrupt to David Clements of Harrisons Business Recovery and APPOINTMENT AND RELEASE OF TRUSTEES Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW, the Trustee of Nicholas John Hall and if so required by notice in In2235958 the Croydon County Court writing, to prove their debts or claims at such time and place as shall No 187 of 2014 be specified in such notice, or in default shall be excluded from any PHILIP JAMES GILBRIDE distributions to creditors. Address: Flat 6 Horizon Court, 3 Upper Mulgrave Road, Sutton SM2 David Clements, Trustee 7AY Further Details: Contact: Lucy Garner, Email: Birth details: 17 August 1963 [email protected], Telephone: 0118 951 0798, Case code: Test Management Consultant, formerly a Company Director HALLN001 (2235959) Trading Name or Style: Phil Gilbride Consulting In accordance with Rule 6.124 I, Robin Andrew Upton, Chartered Accountant of Robin Upton Insolvency, Floor D, Milburn House, Dean In2235963 the Peterborough County Court Street, Newcastle-Upon-Tyne, Tyne & Wear NE1 1LE, Tel: 0191 No 28 of 2014 2602253 hereby give notice that I have been appointed as Trustee in SANDRA LANGDON Bankruptcy in the above matter on 12 November 2014. In Bankruptcy Also known as: Sandra Thompson Residential address: 34 Skipper Way, Little Paxton, St Neots, Cambridgeshire, PE19 6LQ. Former Address: 27A Tollington Way, London, N7 6RG and 12A Alexandra Road, Margate, CT9 5SP. Date of Birth: 6 June 1965. Occupation: Customer Advisor.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given, in accordance with Rule 6.124 of the Name or style under which bankrupt carried on business, and under INSOLVENCY RULES 1986, that Ashleigh William Fletcher (IP Number which any debt was incurred: None 9566) of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 Previous trading address: None 1WF was appointed Trustee of the above by a meeting of creditors on Date of Appointment: 8 October 2014 22 October 2014. Correspondence address & contact details of case manager Notice is further given that a meeting of the creditors of the bankrupt James Pike, Tel: 023 8064 6422, Highfield Court, Tollgate, Chandlers will be held at 93 Queen Street, Sheffield S1 1WF on 15 December Ford, Eastleigh SO53 3TZ 2014 at 11:00 am for the purposes of establishing a creditors’ Name, address & contact details of JOINT TRUSTEES committee and if no committee is formed, fixing the basis of the Primary Office Holder Trustee’s remuneration and calculation of allocated disbursements. In Nigel Fox (IP No 8891), Highfield Court, Tollgate, Chandlers Ford, order to be entitled to vote at the meeting creditors must ensure that Eastleigh SO53 3TZ, Tel: 023 8064 6421 any proxies and hitherto unlodged proofs are lodged at 93 Queen Joint Office Holder Street, Sheffield S1 1WF by 12.00 noon on the business day Duncan Beat (IP No 8161), 75 Springfield Road, Chelmsford CM2 6JB preceding the day of the meeting. (2235969) Further information about this case is available from Adele Hazlehurst at the offices of The P&A Partnership Limited on 0114 275 5033 or at 2235971In the Ipswich County Court [email protected]. No 242 of 2013 Ashleigh William Fletcher, Trustee (2235963) NICHOLAS WALL Residential Address: C/o 3 Gorse Close, Red Lodge, Bury St Edmonds, Suffolk IP28 8LH 2235967In the County Court at Liverpool Birth details: 15 June 1959 No 747 of 2014 An HGV Driver STEPHEN RICHARD MARSDEN Previous residential address in past 12 months: 1 Clover Way, Red In Bankruptcy Lodge, Bury St Edmonds, Suffolk 1P28 8TB Bankrupt’s residential address at the date of the bankruptcy order: Any other name by which the bankrupt has been known: None Heywood, Church Road, Woolton, Liverpool, L25 6DD. Bankrupt’s Name or style under which bankrupt carried on business, and under date of birth: 24 December 1950. Bankrupt’s occupation: Consultant. which any debt was incurred: None Nicholas S Wood of Grant Thornton UK LLP, 30 Finsbury Square, Previous trading address: None London, EC2P 2YU and Richard J Hicken of Grant Thornton UK LLP, Date of Appointment: 22 October 2014 Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT were Correspondence address & contact details of case manager appointed Joint Trustees in Bankruptcy of Stephen Richard Marsden Larissa Conroy, Tel: 023 8064 6425, Highfield Court, Tollgate, on 30 October 2014 following a meeting of creditors. Chandlers Ford, Eastleigh SO53 3TZ Further details contact: Richard Wagner, Tel: 0161 214 6303. Office Name, address & contact details of JOINT TRUSTEES Holder details: Nicholas S Wood (IP No: 9064) of Grant Thornton UK Primary Office Holder LLP, 30 Finsbury Square, London, EC2P 2YU and Richard J Hicken Duncan Christopher Lyle (IP No 12890), Baker Tilly Creditor Services (IP No: 10890) of Grant Thornton UK LLP, Hartwell House, 55-61 LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Victoria Street, Bristol, BS1 6FT. Tel: 02380646430 Nicholas S Wood and Richard Hicken, Joint Trustees Joint Office Holder 19 November 2014 (2235967) Nigel Fox (IP No 8891), Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Tel: 023 8064 6421 (2235971) In2235968 the Bridgend Law Courts No 144 of 2011 JOHN OLIVER BANKRUPTCY ORDERS In Bankruptcy Current address: 7 Bryn Amlwg, North Cornelly, Bridgend, CF33 4DJ. ALNER2235888 , DANIEL JOHN ROBERT Occupation: Unemployed. Date of Birth: 31 May 1958. 51 Wakely Road, BOURNEMOUTH, BH11 9EF Notice is hereby given, pursuant to Rule 6.124 of the Insolvency Rules Daniel John Robert Alner, fabricator/welder, of 51 Wakely Road, 1986 that we, Bethan Louise Evans and John Dean Cullen both of Bournemouth, Dorset BH11 9EF, lately residing at 916 Ringwood Harris Lipman LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 Road, Bournemouth, Dorset BH11 8NL. 5SF, were appointed Joint Trustees of the bankrupt’s estate on 10 In the County Court at Bournemouth and Poole November 2014. If a claim in the prescribed form has not been No 384 of 2014 previously made to the Official Receiver, any person claiming to be a Date of Filing Petition: 19 November 2014 creditor should submit a Proof of Debt to me, at the above offices, Bankruptcy order date: 19 November 2014 within the next twenty-eight days. All persons having in their Whether Debtor's or Creditor's PetitionDebtor's possession any effects of the Bankrupt must deliver them to me. All G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, debts due to the Bankrupt must be paid to me, at the above offices. SO15 1EG, telephone: 023 8083 1600, email: Date of appointment: 10 November 2014. Office Holder details: [email protected] Bethan Louise Evans ACCA MABRP and John Dean Cullen FCCA Capacity of office holder(s): Official Receiver FABRP (IP Nos. 13130 and 9214) of Harris Lipman LLP, 2 Sovereign 19 November 2014 (2235888) Quay, Havannah Street, Cardiff, CF10 5SF Further details contact: Bethan Louise Evans, Email: mail@harris- lipman.co.uk, Tel: 029 2049 5444. 2235887ALDOUS, DAVID PAUL Bethan Louise Evans and John Dean Cullen, Joint Trustees 12 Taverham Chase, Taverham, Norwich, NR8 6NZ 20 November 2014 (2235968) DAVID PAUL ALDOUS, ELECTRICIAN, residing at 12 Taverham Chase, Taverham, NORWICH, Norfolk, NR8 6NZ separate estate of SAMANTHA JAYNE PAPWORTH In2235969 the High Court of Justice In the County Court at Norwich No 448 of 2014 No 327 of 2014 RODNEY JOHN STOKES Date of Filing Petition: 19 November 2014 Residential Address: Old Granary Cottage, Bridge End, Braintree, Bankruptcy order date: 19 November 2014 Essex CM7 4TE Time of Bankruptcy Order: 11:30 Birth details: 23 March 1946 Whether Debtor's or Creditor's PetitionDebtor's Not Known Related case: David Paul AldousCounty Court at Norwich Previous residential address(es) in past 12 months: None A HannonEmmanuel House, 2 Convent Road, NORWICH, NR2 1PA, Any other name by which the bankrupt has been known: None telephone: 01603 628983, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 55 PEOPLE

19 November 2014 (2235887) BONNER,2236206 NICHOLAS LEE 1 Pebsham Farm House, Pebsham Lane, BEXHILL-ON-SEA, East Sussex, TN40 2RZ 2235897BRUFF, MARK WILLIAM Birth details: 22 March 1972 10 Roundham Road, PAIGNTON, Devon, TQ4 6DN Nicholas Lee Bonner a builder of 1 Pebsham Farmhouse, Pebsham MARK WILLIAM BRUFF Self-Employed Handyman Residing at 5 Lane, Bexhill on Sea, East Sussex TN40 2RZ and lately residing at 2 Ernesettle Road, Plymouth, PL5 2EZ Field Way, St Leonards on Sea, East Sussex TN38 8DS In the County Court at Plymouth In the County Court at Hastings No 108 of 2014 No 105 of 2014 Date of Filing Petition: 21 May 2014 Date of Filing Petition: 18 November 2014 Bankruptcy order date: 12 November 2014 Bankruptcy order date: 18 November 2014 Time of Bankruptcy Order: 10:30 Time of Bankruptcy Order: 10:33 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Payplan Bespoke Solutions A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham LimitedKempton House, Dysart Road, GRANTHAM, NG31 7LE Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, [email protected] PL1 1DJ, telephone: 01752 635200, email: Capacity of office holder(s): Receiver and Manager [email protected] 18 November 2014 (2236206) Capacity of office holder(s): Receiver and Manager 12 November 2014 (2235897) BUTTERELL,2236207 BENJAMIN DARKER RUSSELL 10 Silver Street, WELLS, Somerset, BA5 1UN BASER,2235890 HELMUT Birth details: 24 January 1971 62 Albany Road, Walton, LIVERPOOL, L9 0EZ Benjamin Darker Russell Butterell (unemployed and formerly a Helmut Baser, retired of 82 Albany Road, Aintree, Liverpool L9 0EZ, company director) of 10 Silver Street, Well, Somerset BA5 1UN lately residing at 42 Sedley Street, Anfield, Liverpool L6 5AF, In the County Court at Bristol previously residing at 37 Raven Road, London, formerly residing at No 697 of 2014 Spessart Strasse 58 94845 Neustastadt, Germany Date of Filing Petition: 18 November 2014 In the County Court at Liverpool Bankruptcy order date: 18 November 2014 No 823 of 2014 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 17 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 17 November 2014 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Time of Bankruptcy Order: 10:25 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 18 November 2014 (2236207) email: [email protected] Capacity of office holder(s): Receiver and Manager 17 November 2014 (2235890) 2235986CHAPMAN, DEAN CHRISTOPHER Avenals Cottage, Avenals Farm, Water Lane, Angmering, West Sussex, BN16 4EP 2235892BEGUM, NANCHI Birth details: 24 September 1980 86 Byng Street, London, E14 9AR DEAN CHRISTOPHER CHAPMAN, A Self Employed Hairdresser of Birth details: 24 September 1987 Avenals Cottage, Avenals Farm, Water Lane, Angmering, West Nanchi Begum of 86 Byng Street, London E14 9AR Currently A Part Sussex BN16 4EP and carrying on business as Dean Christopher Time Nursery Nurse Chapman, a Hairdresser at 26 High Street, Worthing, West Sussex In the County Court at Central London BN11 1NU and lately carrying on business as Identity Hair + Beauty No 4208 of 2014 Group at 26 High Street, Worthing, West Sussex BN11 1NU Date of Filing Petition: 12 November 2014 In the County Court at Brighton Bankruptcy order date: 12 November 2014 No 496 of 2014 Time of Bankruptcy Order: 13:31 Date of Filing Petition: 19 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 19 November 2014 P Stewart2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Time of Bankruptcy Order: 10:47 telephone: 0207 6371110, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, 12 November 2014 (2235892) telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager 19 November 2014 (2235986) BERHE,2236171 ADHANOM MEBRAHATU 204 Newport Road, CARDIFF, CF24 1DL Mr Adhanom Mebrahatu Berhe, self employed residing at 11/13 City CARSON,2235982 BENN RICHARD Road, Cardiff CF24 3BJ 4 Proudman Drive, PRENTON, Merseyside, CH43 7NA In the County Court at Cardiff Benn Richard Carson of 4 Proudman Drive, Bidston CH43 7NA, Self- No 282 of 2014 employed Date of Filing Petition: 19 November 2014 In the County Court at Birkenhead Bankruptcy order date: 19 November 2014 No 175 of 2014 Time of Bankruptcy Order: 09:45 Date of Filing Petition: 18 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 18 November 2014 M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 12:30 3ZA, telephone: 029 2038 1300, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Official Receiver BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 19 November 2014 (2236171) [email protected] Capacity of office holder(s): Receiver and Manager 18 November 2014 (2235982)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

2235991CASSIDY, MICHAEL FAULKNER,2235988 RICHARD SEYMOUR 148 Halton Road, RUNCORN, Cheshire, WA7 5RW 15a Sutherland Street, LONDON, SW1V 4JU Michael Cassidy, Occupation Unemployed, residing at 148 Halton Birth details: 11 July 1949 Road, Runcorn, Cheshire WA7 5RW RICHARD SEYMOUR Faulkner CURRENTLY AN ARCHITECT OF 15A In the County Court at Warrington and Runcorn SUTHERLAND STREET GREATER LONDON SW1V 4JU No 205 of 2014 In the County Court at Central London Date of Filing Petition: 18 November 2014 No 1716 of 2014 Bankruptcy order date: 18 November 2014 Date of Filing Petition: 24 April 2014 Time of Bankruptcy Order: 11:32 Bankruptcy order date: 2 October 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:49 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionCreditor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Name and address of petitioner: Commissioners for HM Revenue & [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager P Stewart2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 18 November 2014 (2235991) telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager 2 October 2014 (2235988) 2236208COCKSEDGE, ALAN 224 Southmead Road, Westbury-on-Trym, BRISTOL, BS10 5EA Birth details: 19 January 1966 FRENCH,2235983 GARY RICHARD Alan Cocksedge (assistant technical officer) of 224 Southmead Road, 121 Wricklemarsh Road, LONDON, SE3 8DJ Westbury-On-Trym, Bristol BS10 5EA Birth details: 23 May 1981 In the County Court at Bristol GARY RICHARD FRENCH unemployed of 121 Wricklemarsh Road, No 694 of 2014 Blackheath, London SE3 8DJ and lately carrying on business as Date of Filing Petition: 18 November 2014 STEELTEC, 7 The Village, Charlton, London SE7 8UG Bankruptcy order date: 18 November 2014 In the County Court at Croydon Time of Bankruptcy Order: 10:00 No 824 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 17 November 2014 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Bankruptcy order date: 17 November 2014 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Time of Bankruptcy Order: 11:45 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, 18 November 2014 (2236208) CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager COURAGE,2236205 JOSEPH 17 November 2014 (2235983) 16 Upland Drive, Little Hulton, MANCHESTER, M38 9UD Birth details: 28 June 1989 Joseph Courage Unemployed of 16 Uplands Drive Little Hulton M38 GARRETT,2235987 GEMMA 9UD 33 Hudson Way, GRANTHAM, Lincolnshire, NG31 7BU In the County Court at Manchester GEMMA GARRETT also known as GEMMA CHAMBERLAIN a self- No 265 of 2014 employed hairdresser of 33 Hudson Way, Grantham, Lincolnshire, Date of Filing Petition: 19 November 2014 NG31 7BU and lately residing at 135 Victoria Street, Grantham, Bankruptcy order date: 19 November 2014 Lincolnshire, NG31 6BN Time of Bankruptcy Order: 09:17 In the County Court at Lincoln Whether Debtor's or Creditor's PetitionDebtor's No 214 of 2014 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Date of Filing Petition: 19 November 2014 telephone: 0161 234 8500, email: Bankruptcy order date: 19 November 2014 [email protected] Time of Bankruptcy Order: 12:30 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 19 November 2014 (2236205) A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] ELCOCK,2235984 IAN GRAHAM Capacity of office holder(s): Receiver and Manager 6 St. Philips Avenue, WOLVERHAMPTON, WV3 7DU 19 November 2014 (2235987) Birth details: 9 July 1974 IAN GRAHAM ELCOCK of 6 Phillips Avenue, Wolverhampton, WV3 7DU HGV DRIVER, lately residing at 303 Burford, Brookside, Telford, GRABOWSKI,2235995 IRENEUSZ MACLEY TF3 1EY 93 Riverdene Place, SOUTHAMPTON, SO18 1UH In the County Court at Wolverhampton Ireneusz MacIey Grabowski, Driver, 93 Riverdene Place, No 116 of 2014 Southampton, SO18 1UH lately residing at 32 Kingsland House, North Date of Filing Petition: 18 November 2014 Front, Southampton, SO14 1LY Bankruptcy order date: 18 November 2014 In the County Court at Southampton Time of Bankruptcy Order: 11:50 No 211 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 19 November 2014 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Bankruptcy order date: 19 November 2014 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Time of Bankruptcy Order: 11:47 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, 18 November 2014 (2235984) SO15 1EG, telephone: 023 8083 1600, email: [email protected] Capacity of office holder(s): Receiver and Manager 19 November 2014 (2235995)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 57 PEOPLE

GORKA,2235989 PIOTR HOLDERNESS,2236043 PHILIP MARTIN 73a Wavertree Road, LONDON, SW2 3SL 27 Sheffield Park Avenue, SCUNTHORPE, South Humberside, DN15 Birth details: 23 May 1980 8PJ Piotr Gorka of and trading at 73a Wavertree Road, London, SW2 3SL, Birth details: 18 July 1967 As a Self Employed Builder, As Piotr Gorka PHILIP MARTIN HOLDERNESS, maintenance worker residing at 27 In the County Court at Central London Sheffield Park Avenue, Scunthorpe, North Lincolnshire, DN15 8PJ. No 4257 of 2014 In the County Court at Scunthorpe Date of Filing Petition: 17 November 2014 No 81 of 2014 Bankruptcy order date: 17 November 2014 Date of Filing Petition: 18 November 2014 Time of Bankruptcy Order: 12:27 Bankruptcy order date: 18 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:52 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0207 6371110, email: [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 17 November 2014 (2235989) Capacity of office holder(s): Receiver and Manager 18 November 2014 (2236043)

2235985GRANT, SUZIE DOROTHY MARY 3 Mercers Avenue, BISHOP'S STORTFORD, Hertfordshire, CM23 HALLIFAX,2236020 CLAIRE JAYNE 4AG 23 Burdock Road, BIRMINGHAM, B29 4HX Birth details: 14 January 1960 Birth details: 4 April 1983 Ms SUZIE DOROTHY MARY GRANT also known as SUZIE DOROTHY CLAIRE JAYNE HALLIFAX of 23 Burdock Road, Birmingham, B29 MARY FARRELL and SUZI DOROTHY MARY WARREN, a self 4HX - UNEMPLOYED and lately residing at Flat 10, Bath Court, employed Catering Assistant, residing at 3 Mercers Avenue, Bishops Abdon Avenue, Weoley Castle, B29 4NS Stortford, Herts, CM23 4AG In the County Court at Birmingham In the County Court at Chelmsford No 479 of 2014 No 182 of 2014 Date of Filing Petition: 14 November 2014 Date of Filing Petition: 17 November 2014 Bankruptcy order date: 14 November 2014 Bankruptcy order date: 17 November 2014 Time of Bankruptcy Order: 15:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, ON-SEA, SS99 1AA, telephone: 01702 602570, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 14 November 2014 (2236020) 17 November 2014 (2235985)

HAMLET,2236006 LINDA ROSE HAMMONDS,2236066 JASON MARK 67 Hill Street, NUNEATON, Warwickshire, CV10 8JE 43 Locksley Road, EASTLEIGH, Hampshire, SO50 5DX Birth details: 18 April 1965 Mr Jason Mark Hammonds, Unemployed, of 43 Locksley Road, LINDA ROSE HAMLET, also known as Linda Bennett and Linda Eastleigh, Hampshire, SO50 5DX, lately residing at 66 Cherville Street, Tibbitt, a PRODUCTION WORKER of 67 Hill Street, Nuneaton, Romsey, Hampshire, SO51 8FD and 4 Hillview Road, Michelmersh, Warwickshire, CV10 8JE lately residing at 376 Cedar Road, Nuneaton, Romsey, Hampshire, SO51 0NN and lately a Director. Warwickshire, CV11 4JR In the County Court at Southampton In the County Court at Coventry No 0212 of 2014 No 322 of 2014 Date of Filing Petition: 19 November 2014 Date of Filing Petition: 12 November 2014 Bankruptcy order date: 19 November 2014 Bankruptcy order date: 12 November 2014 Time of Bankruptcy Order: 12:11 Time of Bankruptcy Order: 10:59 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, G O'HareThe Insolvency Service, Cannon House, 18 The Priory SO15 1EG, telephone: 023 8083 1600, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 November 2014 (2236066) 12 November 2014 (2236006)

HARDING,2236026 MICHAEL JAMES HAMLET,2235999 ALFRED HENRY Flat 2, York House, 39 The Avenue, FAREHAM, Hampshire, PO14 67 Hill Street, NUNEATON, Warwickshire, CV10 8JE 1PN Birth details: 7 July 1950 Michael James Harding an Invigilator of Flat 2 Yorke House, 39 The ALFRED HENRY HAMLET, UNEMPLOYED of 67 Hill Street, Avenue, Fareham, Hampshire PO14 1PN and previously residing at Nuneaton, Warwickshire, CV10 8JE lately residing at 376 Cedar Road Flat 4 West Lodge, 57 Marine Parade West, Lee-on-the Solent, Nuneaton, CV11 4JR Hampshire PO13 9NR and 18 Purslane Gardens,Fareham, Hampshire In the County Court at Coventry PO15 5TQ No 321 of 2014 In the County Court at Portsmouth Date of Filing Petition: 12 November 2014 No 253 of 2014 Bankruptcy order date: 12 November 2014 Date of Filing Petition: 19 November 2014 Time of Bankruptcy Order: 11:00 Bankruptcy order date: 19 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:20 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, G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, email: [email protected] SO15 1EG, telephone: 023 8083 1600, email: Capacity of office holder(s): Receiver and Manager [email protected] 12 November 2014 (2235999) Capacity of office holder(s): Receiver and Manager 19 November 2014 (2236026)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

2236051HOLDEN-REMICK, SARAH KATHERINE JOHNSON,2236068 PHILIP 4 Haley Road, Berwick, ME 03901, United States of America 70 Phillips Lane, Formby, LIVERPOOL, L37 4BQ Birth details: 12 April 1984 Birth details: 7 April 1975 Sarah Katherine Holden-Remick Johnathan also know as Sarah Philip Johnson, an IT Controller, lately a Director 0f 70 Philips Lane, Katherine Remick of 4 Haley Road, Berwick, ME 03901, United States Formby, Liverpool L37 4BQ, lately residing at 44 Duke Street, Formby, of America Unemployed lately of 7 Godminster Court, Bruton, Liverpool L37 4BB Somerset BA10 0EZ and lately a Company Director In the County Court at Liverpool In the High Court Of Justice No 989 of 2014 No 4205 of 2014 Date of Filing Petition: 17 November 2014 Date of Filing Petition: 12 November 2014 Bankruptcy order date: 17 November 2014 Bankruptcy order date: 12 November 2014 Time of Bankruptcy Order: 12:58 Time of Bankruptcy Order: 13:50 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, telephone: 0207 6371110, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 12 November 2014 (2236051) 17 November 2014 (2236068)

2236010HOLDEN-REMICK, JONATHAN JAMES EDWARD JOHNSON,2236033 ROBIN CLIVE 4 Haley Road, Berwick, ME 03901, United States of America 21 Handsacre Close, SWADLINCOTE, Derbyshire, DE11 9SA Birth details: 27 July 1984 Robin Clive Johnson a Caterer, of 21 Handsacre Close, Swadlincote, Jonathan James Edward Holden-Remick Jonathan also know as Derbyshire DE11 9SA and currently carrying on business as Get James Edward Holden of 4 Haley Road, Berwick, ME 03901, United Stuffed from 160 High Street, Swadlincote, Derbyshire. States of America A Engineer lately of 7 Godminster Court, Bruton, In the County Court at Derby Somerset BA10 0EZ and lately a Company Director No 320 of 2014 In the High Court Of Justice Date of Filing Petition: 19 November 2014 No 4204 of 2014 Bankruptcy order date: 19 November 2014 Date of Filing Petition: 12 November 2014 Time of Bankruptcy Order: 09:50 Bankruptcy order date: 12 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 13:50 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 Whether Debtor's or Creditor's PetitionDebtor's 4LA, telephone: 0115 852 5000, email: K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, [email protected] telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 19 November 2014 (2236033) 12 November 2014 (2236010)

KEEL,2236016 HAZEL WENDY LOUISE IVANOFF,2236170 JENNY SUSAN 11 Pentre Close, Roche, ST. AUSTELL, Cornwall, PL26 8NU Apartment 5, Liscard Court, 62a Liscard Road, WALLASEY, HAZEL WENDY LOUISE KEEL, also known as HAZEL WENDY Merseyside, CH44 9AF LOUISE BROWSE, Retired of 11 Pentre Close, Roche, , Jenny Susan Ivanoff, also known as Jenny Susan Thomas, Shop Cornwall, PL26 8NU, and lately residing at 8 Mayfield Drive, Roche, St Assistant of Flat 5, Liscard Court, 62A Liscard Road, Wallasey, Austell, Cornwall, PL26 8JP and 5 Trelavour Square, St Dennis, Merseyside CH44 9AT, lately of 2A Eastcroft Road, Wallasey CH44 Cornwall, PL26 8AX 4BN and formerly of Flat 6, 92 Seabank Road, Wallasey CH44 7QP In the County Court at Truro In the County Court at Birkenhead No 298 of 2014 No 174 of 2014 Date of Filing Petition: 19 November 2014 Date of Filing Petition: 18 November 2014 Bankruptcy order date: 19 November 2014 Bankruptcy order date: 18 November 2014 Time of Bankruptcy Order: 09:45 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 N BebbingtonSeneca House, Links Point, Amy Johnson Way, 1UG, telephone: 01392 889650, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 November 2014 (2236016) 18 November 2014 (2236170)

KNIGHT,2236044 SASCHA JONES,2236046 NICOLA ANN 3 Bowers Close, WATERLOOVILLE, PO8 8EU 3 Goldsmith Drive, Robin Hood, WAKEFIELD, WF3 3TF Sascha Knight OF 3 BOWERS CLOSE, WATERLOOVILLE, CURRENTLY A PUBLICAN OF 3 GOLDSMITH PORTSMOUTH, HAMPSHIRE, PO8 8EU CURRENTLY A BUILDER. DRIVE,ROBINHOOD,WAKEFIELD,WEST YORKSHIRE,WF3 3TE In the County Court at Central London In the County Court at Central London No 3643 of 2014 No 3691 of 2014 Date of Filing Petition: 23 September 2014 Date of Filing Petition: 26 September 2014 Bankruptcy order date: 10 November 2014 Bankruptcy order date: 13 November 2014 Time of Bankruptcy Order: 11:17 Time of Bankruptcy Order: 10:44 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 SO15 1EG, telephone: 023 8083 1600, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 13 November 2014 (2236046) 10 November 2014 (2236044)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 59 PEOPLE

KENYON,2236047 JEANETTE LYONS,2236078 MATTHEW THOMAS 3 James Street, PORT TALBOT, West Glamorgan, SA13 1AR 47 Degema Road, CHISLEHURST, Kent, BR7 6HN Birth details: 11 September 1952 Birth details: 21 June 1970 Jeanette Kenyon also known as Jeanette Brain and Jeanette Hinder a MATTHEW THOMAS LYONS a fitness instructor of 47 Degema Road, Team Leader of 3 James Street Port talbot SA13 1AR and lately Chistlehurst, Kent BR7 6HN and lately residing at White Lodge, Manor residing at 6 Abbey Road Port Talbot SA13 1HA Park, Chistlehurst, Kent BR7 5PY and carrying on business as CORE In the County Court at Neath and Port Talbot CONDITIONING, 47 Degema Road, Chistlehurst, Kent BR7 6HN No 84 of 2014 In the County Court at Croydon Date of Filing Petition: 19 November 2014 No 818 of 2014 Bankruptcy order date: 19 November 2014 Date of Filing Petition: 14 November 2014 Time of Bankruptcy Order: 09:15 Bankruptcy order date: 14 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:57 M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, [email protected] CR0 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Official Receiver [email protected] 19 November 2014 (2236047) Capacity of office holder(s): Receiver and Manager 14 November 2014 (2236078)

2236042KERRY, NATALIE PENNY 6 Manor Road, DEAL, Kent, CT14 9BS MELLON,2236169 PACITA Birth details: 15 October 1975 2 Endsleigh Gardens, DERBY, DE22 4HE Natalie Penny Kerry, Teaching Assistant currently residing at 6 Manor PACITA MELLON, also known as PACITA PASCUA MELLON, a Care Road, Deal, Kent, CT14 9BS Worker, of 2 Endsleigh Gardens, Derby DE22 4HE, lately residing at 5 In the County Court at Canterbury Endsleigh Gardens, Derby DE22 4HE, 2 Camberwell Avenue, No 286 of 2014 Mackworth, Derby DE22 4GN and previously residing at 176 Francis Date of Filing Petition: 18 November 2014 Street, Chaddesden, Derby Bankruptcy order date: 18 November 2014 In the County Court at Derby Time of Bankruptcy Order: 13:03 No 321 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 19 November 2014 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 19 November 2014 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Time of Bankruptcy Order: 09:50 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 18 November 2014 (2236042) 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager KERRY,2236035 SEAN 19 November 2014 (2236169) 6 Manor Road, DEAL, Kent, CT14 9BS Birth details: 20 February 1972 Sean Kerry, Tiler currently residing at 6 Manor Road, Deal, Kent, CT14 MORGAN,2236096 SUSAN 9BS currently carrying on business as Tile and Stone Solutions, 6 3 Maes y Don Terrace, Ffordd Caergybi, Manor Road, Deal, Kent, CT14 9BS LLANFAIRPWLLGWYNGYLL, Gwynedd, LL61 5TX In the County Court at Canterbury Susan Morgan, occupation unknown of 3 Maes y Don Terrace, Ffordd No 285 of 2014 Caergybi, Llanfairpwllgwyngyll LL61 5TX Date of Filing Petition: 18 November 2014 In the County Court at Llangefni Bankruptcy order date: 18 November 2014 No 81 of 2014 Time of Bankruptcy Order: 13:00 Date of Filing Petition: 11 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 12 November 2014 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 11:03 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: NATIONAL WESTMINISTER BANK Capacity of office holder(s): Receiver and Manager PLC135 BISHOPSGATE, LONDON, EC2 3UR 18 November 2014 (2236035) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] LLOYD,2236057 NICHOLA KATHLEEN Capacity of office holder(s): Receiver and Manager 2 Church Farm Barns, Wymondham Road, New Buckenham, 12 November 2014 (2236096) NORWICH, NR16 2BG NICHOLA KATHLEEN LLOYD occupation UNKNOWN of 2 Church Farm Barns, Wymondham Road, New Buckenham, NORWICH, Norfolk, NR16 2BG In the County Court at Central London No 1622 of 2014 Date of Filing Petition: 15 April 2014 Bankruptcy order date: 14 November 2014 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 A HannonEmmanuel House, 2 Convent Road, NORWICH, NR2 1PA, telephone: 01603 628983, email: [email protected] Capacity of office holder(s): Receiver and Manager 14 November 2014 (2236057)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

2236097MARSH, PHILIP JAMES OSBORNE,2236088 JOHN WILLIAM 23 Hartmann Close, Cleobury Mortimer, KIDDERMINSTER, 5 Siskin Walk, WESTON-SUPER-MARE, Avon, BS22 8XG Worcestershire, DY14 8DE John William Osborne (warehouse Man) of 5 Sisken Walk, Worle, Birth details: 4 March 1975 Weston-Super-Mare, North Somerset BS22 8XG and lately residing at PHILIP JAMES MARSH a STAFF NURSE of 23 Hartmann Close, 19 Mendip Road, Yatton, Bristol BS49 4ET and lately carrying on Cleobury Mortimer, Nr Kidderminster, Worcestershire, DY14 8DE business under the style of "Osmaintain" of 18 Greenfield Crescent, lately residing at 107 Brownswall Road, Sedgely, Dudley, West Nailsea, Bristol BS49 9AW (as a window cleaner) Midlands, DY3 3NS and lately residing at 56 Langland Drive, In the County Court at Bristol Sedgeley, Dudley, West Midlands, DY3 3TH No 695 of 2014 In the County Court at Worcester Date of Filing Petition: 18 November 2014 No 352 of 2014 Bankruptcy order date: 18 November 2014 Date of Filing Petition: 19 November 2014 Time of Bankruptcy Order: 11:00 Bankruptcy order date: 19 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:03 M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: G O'HareThe Insolvency Service, Cannon House, 18 The Priory [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Official Receiver email: [email protected] 18 November 2014 (2236088) Capacity of office holder(s): Receiver and Manager 19 November 2014 (2236097) PEERS,2236028 GARRETT JOSEPH Flat 90, Ensign House, Juniper Drive, LONDON, SW18 1TR MCCALLUM,2236095 SARAH LEIGH Birth details: 7 December 1971 91 Royds Road, Willesborough, ASHFORD, Kent, TN24 0DP GARRETT JOSEPH PEERS OF 90 ENSIGN HOUSE, JUNIPER DRIVE, Birth details: 9 July 1975 LONDON, SW18 1TR, LATELY RESIDING AT 47 BENEDICTINE Sarah Leigh McCallum Unemployed also known as Sarah Leigh Avis PLACE, LONDON ROAD ST ALBANS, AL1 1LB, OF 24 ARDPATRICK currently residing at 91 Royds Road, South Willesborough, Ashford, ROAD, DUBLIN 7 IRELAND, GARRETT PEERS BAR MANAGER, Kent, TN24 0DP FROM 90 ENSIGN HOUSE, JUNIPER DRIVE, LONDON, SW18 1TR In the County Court at Canterbury In the High Court Of Justice No 51 of 2014 No 4277 of 2014 Date of Filing Petition: 24 February 2014 Date of Filing Petition: 18 November 2014 Bankruptcy order date: 24 February 2014 Bankruptcy order date: 18 November 2014 Time of Bankruptcy Order: 15:17 Time of Bankruptcy Order: 12:28 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham P Stewart2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: telephone: 0207 6371110, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 18 November 2014 (2236028) 24 February 2014 (2236095)

PRICE,2235931 ANDREW GEOFFREY OSBORNE,2236098 NICHOLAS DAVID Flat C, 119 Outram Street, SUTTON-IN-ASHFIELD, Nottinghamshire, 7 Mill Race View, ATHERSTONE, WARWICKSHIRE, Warwickshire, NG17 4BG CV9 3AR Andrew Geoffrey Price, Unemployed of Flat C, 119 Outram Street, NICHOLAS DAVID OSBORNE Occupation UNKNOWN of 7 Mill Race Sutton in Ashfield, Nottinghamshire, NG17 4BG and lately residing at View, Atherstone, Warwickshire, CV9 3AR, lately residing at 4 The 52 Alfred Street, Sutton in Ashfield, Nottingham, NG17 4EQ. Orchard, Marston Green, Birmingham, West Midlands, B37 7DH In the County Court at Nottingham In the County Court at Coventry No 469 of 2014 No 255 of 2014 Date of Filing Petition: 19 November 2014 Date of Filing Petition: 28 August 2014 Bankruptcy order date: 19 November 2014 Bankruptcy order date: 7 November 2014 Time of Bankruptcy Order: 09:26 Time of Bankruptcy Order: 11:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 Name and address of petitioner: STEVEN HAMMOND40 Mullard 4LA, telephone: 0115 852 5000, email: Drive, Whitnash, LEAMINGTON SPA, CV31 2QE [email protected] G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 19 November 2014 (2235931) email: [email protected] Capacity of office holder(s): Receiver and Manager 7 November 2014 (2236098) PAGE,2235926 JOHN RICHARD 5 Lindbergh Road, Ipswich, IP3 9QU JOHN RICHARD PAGE currently a SUBCONTRACTOR of 5 Lindbergh Road, IPSWICH, Suffolk, IP3 9QU In the County Court at Central London No 3034 of 2014 Date of Filing Petition: 30 July 2014 Bankruptcy order date: 10 November 2014 Time of Bankruptcy Order: 11:26 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager 10 November 2014 (2235926)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 61 PEOPLE

PAPWORTH,2235927 SAMANTHA JAYNE RACHEL2236045 JONES, ABIGAIL 12 Taverham Chase, Taverham, Norwich, NR8 6NZ 8 Stepney Road, Garnant, AMMANFORD, Dyfed, SA18 1NN SAMANTHA JAYNE PAPWORTH, UNEMPLOYED of 12 Taverham Abigail Rachel Jones of 8 Stepney Road, Garnant, Ammanford SA18 Chase, Taverham, NORWICH, Norfolk, NR8 6NZ separate estate of 1NN DAVID PAUL ALDOUS In the County Court at Carmarthen In the County Court at Norwich No 54 of 2014 No 327 of 2014 Date of Filing Petition: 8 October 2014 Date of Filing Petition: 19 November 2014 Bankruptcy order date: 14 November 2014 Bankruptcy order date: 19 November 2014 Time of Bankruptcy Order: 10:40 Time of Bankruptcy Order: 11:30 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: DAVID EMANUEL MERTON Related case: Samantha Jayne PapworthCounty Court at Norwich MONDCHARTERED ACCOUNTANT & LICENSED INS, - VENCY A HannonEmmanuel House, 2 Convent Road, NORWICH, NR2 1PA, PRACTIONER, Nelson House, Park Road, Timperley, ALTRINCHAM, telephone: 01603 628983, email: [email protected] CHESHIRE, WA14 5BZ Capacity of office holder(s): Receiver and Manager M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 19 November 2014 (2235927) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver 2235930PHILLIPS, IAN 14 November 2014 (2236045) 9 Norman Road, RIPLEY, Derbyshire, DE5 3GL IAN PHILLIPS, unemployed, of 9 Norman Road, Ripley, Derbyshire, DE5 3GL ROBERTS,2235935 DAVID LEE In the County Court at Derby 115 Ellerman Road, LIVERPOOL, L3 4FD No 319 of 2014 David Lee Roberts, a Telecomms Engineer of 115 Ellerman Road, City Date of Filing Petition: 18 November 2014 Quay, Liverpool L3 4FD Bankruptcy order date: 18 November 2014 In the County Court at Liverpool Time of Bankruptcy Order: 09:45 No 988 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 17 November 2014 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 Bankruptcy order date: 17 November 2014 4LA, telephone: 0115 852 5000, email: Time of Bankruptcy Order: 12:55 [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, 18 November 2014 (2235930) BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Capacity of office holder(s): Receiver and Manager PHILLIPS,2235929 DIANE 17 November 2014 (2235935) 9 Norman Road, RIPLEY, Derbyshire, DE5 3GL DIANE PHILLIPS, also known as Diane Bonsall, a caretaker of 9 Norman Road, Ripley, Derbyshire, DE5 3GL SCOTT,2236001 MARNIE JOANNE In the County Court at Derby 9 Carter Drive, ROMFORD, RM5 2NT No 318 of 2014 Birth details: 8 April 1975 Date of Filing Petition: 18 November 2014 Mrs MARNIE JOANNE SCOTT, Unemployed of 9 Carter Drive, Bankruptcy order date: 18 November 2014 Romford, Essex, RM5 2NT Time of Bankruptcy Order: 09:45 In the County Court at Romford Whether Debtor's or Creditor's PetitionDebtor's No 397 of 2014 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 Date of Filing Petition: 18 November 2014 4LA, telephone: 0115 852 5000, email: Bankruptcy order date: 18 November 2014 [email protected] Time of Bankruptcy Order: 01:45 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 18 November 2014 (2235929) S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] PYKE,2235933 SHARON ELIZABETH Capacity of office holder(s): Receiver and Manager Flat 1, 239 Brighton Road, PURLEY, Surrey, CR8 4HF 18 November 2014 (2236001) Birth details: 13 March 1962 SHARON ELIZABETH PYKE also known as SHARON ELIZABETH BAKER unemployed of Flat 1, 239 Brighton Road, Purley CR8 4HF SIRRELL,2235937 JEFFREY RUEBEN and lately residing at 118 Hartdyke Road, Swanley, Kent BR8 7DF 16 Alderwood Close, HARTLEPOOL, Cleveland, TS27 3QR In the County Court at Croydon Birth details: 11 August 1962 No 826 of 2014 Jeffrey Rueben Sirrell, Meter Reader, residing at 16 Alderwood Close, Date of Filing Petition: 19 November 2014 Hartlepool, TS27 3QR, lately residing at 44 Chester Place, County Bankruptcy order date: 19 November 2014 Durham, SR8 2EJ. Time of Bankruptcy Order: 11:19 In the County Court at Middlesbrough Whether Debtor's or Creditor's PetitionDebtor's No 273 of 2014 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, Date of Filing Petition: 18 November 2014 CR0 1XN, telephone: 020 8681 5166, email: Bankruptcy order date: 18 November 2014 [email protected] Time of Bankruptcy Order: 10:15 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 19 November 2014 (2235933) D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 18 November 2014 (2235937)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

STAY,2235938 ALICIA JANE VIRK,2235944 SARBJIT 53 Albert Street, COWES, Isle of Wight, PO31 7ND 125 Finchfield Lane, WOLVERHAMPTON, WV3 8EY Alicia Jane Stay a Chef of 53 Albert Street, Cowes, Isle of Wight, Birth details: 4 September 1968 PO31 7ND and previously residing at 37 Castle Street, Newport, Isle SARBJIT VIRK of 125 Finchfield Lane, finchfield, Wolverhampton, of Wight PO30 1NS and Bramble Cottage, 4 Stag Lane, Newport, Isle WV3 8EY METAL POLISHER of Wight PO30 5TR In the County Court at Wolverhampton In the County Court at Newport (Isle of Wight) No 109 of 2014 No 80 of 2014 Date of Filing Petition: 3 November 2014 Date of Filing Petition: 19 November 2014 Bankruptcy order date: 3 November 2014 Bankruptcy order date: 19 November 2014 Time of Bankruptcy Order: 11:38 Time of Bankruptcy Order: 11:19 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, telephone: 0118 958 1931, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 November 2014 (2235938) 3 November 2014 (2235944)

2235939STEELE, MAGGIE WANT2235945 , BARBARA HAZEL 10 Flack Court, Beaumont Road, London, Greater London, E10 5BL Maggie Steele this content was redacted on 10/12/15 Birth details: 13 March 1954 and formerly trading as Maggie Barbara Hazel Want of 10 Flack Court, Beaumont Road, London, Steele trading as Quest Gallery, at 7 Margaret's Buildings, Bath BA1 Greater London, E10 5BL Currently Unemployed 2LP (an art gallery) In the County Court at Central London In the County Court at Bath No 4255 of 2014 No 0193 of 2014 Date of Filing Petition: 17 November 2014 Date of Filing Petition: 19 November 2014 Bankruptcy order date: 17 November 2014 Bankruptcy order date: 19 November 2014 Time of Bankruptcy Order: 12:34 Time of Bankruptcy Order: 10:21 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, telephone: 0207 6371110, email: [email protected] telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 November 2014 (2235945) 19 November 2014 (2235939)

WIGHT,2235948 JOHN ERNEST TENNAKOON,2235941 MUDIYANSELAGE ANANDA 8 Burghley Avenue, OLDHAM, OL4 3HJ 1B Friern Mount Drive, London, N20 9DP Birth details: 20 November 1960 Birth details: 2 December 1946 John Ernest Wight, unemployed of 8 Burghley Avenue, Lees, Oldham, Mudiyanselage Ananda Tennakoon (AKA) Kumar Teenakoon of 1B Lancashire OL4 3HJ and lately carrying on business as Pro-fit Auto Friern Mount Drive, London N20 9DP and lately of 38 Aldridge Glazing, Unit 85, Acron Court, Bower Street, Oldham, Lancashire OL1 Avenue, Edgware HA8 8TA, Lately A Director, Currently Unemployed 3NE (Retired) In the County Court at Oldham In the County Court at Central London No 169 of 2014 No 4165 of 2014 Date of Filing Petition: 18 November 2014 Date of Filing Petition: 7 November 2014 Bankruptcy order date: 18 November 2014 Bankruptcy order date: 7 November 2014 Time of Bankruptcy Order: 11:12 Time of Bankruptcy Order: 13:34 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, P Stewart2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0161 234 8500, email: telephone: 0207 6371110, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 7 November 2014 (2235941) 18 November 2014 (2235948)

VALE,2235942 ANDREW DENNIS WILKINSON,2235953 SARAH LOUISE 24 Roman Grove, FAREHAM, PO16 9LP 50 Stones Manor Lane, Hartford, NORTHWICH, Cheshire, CW8 1NU Andrew Dennis Vale of 24 Roman Grove, Fareham,Hampshire,PO16 Birth details: 26 September 1977 9LP currently a Taxi Driver Sarah Louise Wilkinson, also known as Sarah Louise Prior, In the County Court at Central London unemployed of 50 Stones Manor Lane, Hartford, Northwich, Cheshire No 3649 of 2014 CW8 1NU Date of Filing Petition: 23 September 2014 In the County Court at Chester Bankruptcy order date: 11 November 2014 No 169 of 2014 Time of Bankruptcy Order: 10:40 Date of Filing Petition: 18 November 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 18 November 2014 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 10:35 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, N BebbingtonSeneca House, Links Point, Amy Johnson Way, SO15 1EG, telephone: 023 8083 1600, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 11 November 2014 (2235942) 18 November 2014 (2235953)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 63 PEOPLE

FINAL MEETINGS Paul Gerard Moorhead, Trustee in Bankruptcy 18 November 2014 (2236109) In2236116 the Northampton County Court No 287 of 2013 SIMON BISHTON In2236106 the Torquay & Newton Abbot County Court In Bankruptcy No 625 of 2010 Residential address: 11a Gold Street, Hanslope, Milton Keynes MK19 ALAN MAURICE DANIEL 7LY. Date of Birth: 6 December 1962. Occupation: Former Director. In Bankruptcy Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Home Address: 12 Allens Way, Newcastle Under Lyme ST5 3SY. Date 1986, that a final meeting of creditors has been summoned by the of Birth: 17 December 1952. Joint Trustees for the purposes of having the report of the Joint Notice is hereby given by the Trustee pursuant to Section 331 of the Trustees laid before it and to determine if the Joint Trustees should be Insolvency Act 1986 (”the Act”) that a final meeting of the Creditors of released. The meeting will be held at The Pinnacle, 160 Midsummer the Bankruptcy Estate will be held at the offices of David Rubin & Boulevard, Milton Keynes MK9 1FF on 21 January 2015 at 12.30 pm. Partners, Pearl Assurance House, 319 Ballards Lane, London N12 Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, 8LY on 19 December 2014 at 10.30 am, for the purpose of having a Milton Keynes MK9 1FF by 12.00 noon on the business day before report and an account laid before them showing how the the meeting to entitle creditors to vote by proxy at the meeting. administration of the bankruptcy estate has been conducted and to Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of determine whether the Trustee should have his release under section Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes 299 of the Act. Proxies to be used at the meeting must be lodged with MK9 1FF were appointed Joint Trustees of the Bankrupt on 14 the Trustee at Pearl Assurance House, 319 Ballards Lane, London January 2014. Further information about this case is available from N12 8LY not later than 12.00 noon of the business day before the Savannah Banks-Gould at the offices of Mazars LLP on 01908 Meeting. Date of Appointment: 2 June 2010. Office Holder Details: 257114. Asher Miller (IP No 9251) of David Rubin & Partners, Pearl Assurance Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2236116) House, 319 Ballards Lane, London N12 8LY. Further details contact: Asher Miller, Tel: 020 8343 5900. Alternative contact: Sam Deamer. 2236113In the Cardiff County Court Asher Miller, Trustee in Bankruptcy No 370 of 2012 18 November 2014 (2236106) ANGELA BODDINGTON-JONES In Bankruptcy Residential address: 9 Cambrian Crescent, Marshfield, Cardiff CF3 In2236102 the Manchester County Court 2TD. Date of Birth: 23 May 1964. Occupation: Global Coordinator. No 611 of 2012 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules ANITA HARTLEY 1986, that a final meeting of creditors has been summoned by the In Bankruptcy Joint Trustees for the purposes of having the report of the Joint Residential address: 4 Larch Close, Failsworth, Manchester, M35 Trustees laid before it and to determine if the Joint Trustees should be OSR. Trading Address: Premier Hairdressing, 57 North Road, released. The meeting will be held at The Pinnacle, 160 Midsummer Droylesden, Manchester M43 6LH. Date of Birth: 27 November 1961. Boulevard, Milton Keynes MK9 1FF on 22 January 2015 at 12.00 pm. Occupation: Hairdresser. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Milton Keynes MK9 1FF by 12.00 noon on the business day before 1986, that a final meeting of creditors has been summoned by the the meeting to entitle creditors to vote by proxy at the meeting. Joint Trustees for the purposes of having the report of the Joint Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Trustees laid before it and to determine if the Joint Trustees should be Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes released. The meeting will be held at The Pinnacle, 160 Midsummer MK9 1FF were appointed Joint Trustees of the Bankrupt on 19 June Boulevard, Milton Keynes MK9 1FF on 20 January 2015 at 12.30 pm. 2013. Further information about this case is available from Savannah Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Banks-Gould at the offices of Mazars LLP on 01908 257 114. Milton Keynes MK9 1FF by 12.00 noon on the business day before Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2236113) the meeting to entitle creditors to vote by proxy at the meeting. Martin Dominic Pickard (IP No 6833) and Timothy Alan Askham (IP No 7905) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, In2236109 the Doncaster County Court Milton Keynes MK9 1FF were appointed Joint Trustees of the No 726 of 2009 Bankrupt on 18 July 2013. Further information about this case is CHRISTOPHER BROWN available from Savannah Bank-Gould at the offices of Mazars LLP on In Bankruptcy 01908 257 114. Notice is hereby given pursuant to the Insolvency Rules 1986 (as Martin Dominic Pickard and Timothy Alan Askham, Joint Trustees amended) that a final meeting of creditors of the above named is to (2236102) take place. The meeting will be held at the offices of Moorhead Savage Limited, Moorgate Crofts Business Centre, South Grove, In2236174 the Torquay & Newton Abbot County Court Rotherham S60 2DH on 16 December 2014 at 11.00 am. The purpose No 624 of 2009 of the meeting is to receive the report of the Trustee on the RAYMOND JOHN HILL administration of the Bankrupt’s estate and to determine whether the In Bankruptcy Trustee should have his release. Home Address: Flat 1, Redgate, Perin View Road, Torquay, Devon A Creditor entitled to attend and vote may appoint a proxy to attend TQ1 3PB. Date of Birth: 23 August 1951. Occupation: Builder/ and vote on his or her behalf. Forms of Proof and Proxy must be Property Developer. lodged with the Trustee at the offices of Moorhead Savage Limited, Notice is hereby given by the Trustee pursuant to Section 331 of the Moorgate Croft Business Centre, South Grove, Rotherham, S60 2DH, Insolvency Act 1986 (”the Act”) that a final meeting of the Creditors of not later than 12.00 noon on 15 December 2014. the Bankruptcy Estate will be held at the offices of David Rubin & Paul Moorhead (IP No 9537) of Moorhead Savage, Moorgate Crofts Partners, Pearl Assurance House, 319 Ballards Lane, London N12 Business Centre, South Grove, Rotherham, S60 2DH was appointed 8LY on 19 December 2014 at 10.00 am, for the purpose of having a Trustee in Bankruptcy of the above named Bankrupt’s Estate at a report and an account laid before them showing how the meeting of creditors on 15 October 2009. The Bankrupt’s date of birth administration of the bankruptcy estate has been conducted and to is 1 April 1963 and his last known residential address is 15 Insley determine whether the Trustee should have his release under section Gardens, Bessecar, Doncaster DN4 6DR and lately residing at 10b 299 of the Act. Proxies to be used at the meeting must be lodged with Maidwell Way, Kirk Sandall, Doncaster DN3 1SF. the Trustee at Pearl Assurance House, 319 Ballards Lane, London Further information is available from Paul Moorhead of Moorhead N12 8LY not later than 12.00 noon of the business day before the Savage, Moorgate Crofts Business Centre, South Grove, Rotherham Meeting. Date of Appointment: 14 October 2009. Office Holder S60 2DH, telephone 01709 331300. Alternatively contact Linda Details: Asher Miller (IP No 9251) of David Rubin & Partners, Pearl Norburn, email [email protected]. Assurance House, 319 Ballards Lane, London N12 8LY.

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

Further details contact: Asher Miller, Tel: 020 8343 5900. Alternative A Poxon, Trustee contact: Sam Deamer. 18 November 2014 (2236172) Asher Miller, Trustee in Bankruptcy 18 November 2014 (2236174) In2236105 the Bristol County Court No 10 of 1985 2236104In the Stockport County Court JOHN ERNEST PARKER No 51 of 2014 In Bankruptcy NICHOLAS HYDE HILL Former Trading Name: Gordano Fuels. Former Address: 69 Marine In Bankruptcy Parade, Pill, Bristol, BS20 0BP. Date of Birth: 23 June 1933 Residential address: 10 Manchester Road, Chapel On Le Frith, High Notice is hereby given pursuant to Rule 6.137 of the Insolvency Rules Peak, Derbyshire SK23 9SR. Date of Birth: 15 January 1971. 1986 that a final meeting of creditors of the above named debtor will Occupation: Business Development Manager. be held at the offices of Maxwells, 4 King Square, Bridgwater, TA6 Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY 3YF at 12.30 pm on 23 January 2015. The purpose of the meeting is RULES 1986, that a final meeting of creditors has been summoned by to consider the trustee in bankruptcy’s final report and to grant his the Joint Trustees for the purposes of having the report of the Joint release. A creditor entitled to vote at the above meeting may appoint Trustees laid before it and to determine if the Joint Trustees should be a proxy holder to attend and vote on his behalf. A proxy holder need released. The meeting will be held at The Pinnacle, 160 Midsummer not be a creditor. Proxies to be used at the meeting must be lodged Boulevard, Milton Keynes MK9 1FF on 21 January 2015 at 12:00 pm. with the trustee at the offices of Maxwells, 4 King Square, Bridgwater, Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Somerset, TA6 3YF no later than 12.00 noon on the day before the Milton Keynes MK9 1FF by 12.00 noon on the business day before meeting. the meeting to entitle creditors to vote by proxy at the meeting. Michael Richard Berry (IP No. 1536) of Maxwells, 4 King Square, Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Bridgwater, TA6 3YF was appointed trustee with effect from 7 Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes September 2005. Any enquiries can be made by contacting Philip MK9 1FF were appointed Joint Trustees of the Bankrupt on 29 April Littler by telephone on 01278 423008 or by email 2014. Further information about this case is available from Savannah [email protected] Banks-Gould at the offices of Mazars LLP on 01908 257 114. M R Berry, Trustee Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2236104) 18 November 2014 (2236105)

In2236103 the Guildford County Court MEETING OF CREDITORS No 473 of 2011 AFTABHUSSEIN NURDIN KHANBHAI In2235997 the Medway County Court In Bankruptcy No 25 of 2014 Notice is hereby given that the Joint Trustee has summoned a final BEN ANDREWS meeting of the Bankrupt’s creditors under Section 331 of the Birth details: 22 December 1977 INSOLVENCY ACT 1986 for the purpose of receiving the Trustee’s t/a Premier Installations of 27 Academy Drive, Gillingham, Kent ME7 report of the administration of the Bankrupt’s estate and determining 3EG whether the Trustee’s should be given their release. The meeting will A Public Examination is to take place on: 1 December 2014 be held at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire Venue: At the Medway County Court at the address stated below SL7 1NS on 15 January 2015 at 10.30 am. Hearing summoned by: Official Receiver In order to be entitled to vote at the meeting, creditors must lodge The Purpose of Hearing: To make further enquiries regarding Mr Ben their proxies with the Trustee at 81 Station Road, Marlow, Andrews insolvency Buckinghamshire, SL7 1NS by no later than 12.00 noon on the Proofs and Proxies: N/A business day prior to the day off the meeting (together with a Official Receiver: Medway County Court, Court Hearing Centre, completed proof of debt form if this has not previously been Anchorage House, 47-67 High Street, Chatham ME4 4DW submitted). Capacity: Trustee Simon J Bonney, Trustee in Bankruptcy, Quantuma LLP, 81 Station Date of Appointment: 14 July 2014 (2235997) Road, Marlow, Buckinghamshire, SL7 1NS 19 November 2014 (2236103) In2235996 the Sheffield County Court No 498 of 2012 In2236172 the Carlisle County Court ALAN JAMES BURANDT No 204 of 2010 In Bankruptcy STEPHEN BARRY MOUNTJOY & MARIA TERESA MOUNTJOY (IN Current residential address is 44 Old Hay Close, Dore, Sheffield, PARTNERSHIP) South Yorkshire S17 3GQ and his former address was 34 Exeter Formerly In Bankruptcy Avenue, Radcliffe, Manchester M26 3WX Occupation: Publicans of “Fairfield”, Little Orton Rd, CA2 6RB and Birth details: 17 December 1957 carrying on a business as Club 35, 35 Lowther St, CA8 8EJ both in IT Consultant and former Company Director Carlisle, Cumbria, Date of Birth: Stephen Barry Mountjoy 31 March Notice is hereby given, as required by Rule 6.81(4) of the 1958, Maria Teresa Mountjoy 12 February 1963. INSOLVENCY RULES 1986 (as amended), that a Meeting of Creditors I, A Poxon (IP No 8620) of Leonard Curtis, Hollins Mount, Hollins is to take place at 34 Brierley Close, Snaith, East Riding of Yorkshire Lane, Bury, BL9 8DG was appointed trustee of the estate of the DN14 9TL on 17 December 2014 at 11.00 am. The meeting has been above named debtors by Order of the Court on 18 June 2012. In summoned by the Trustee for the purpose of considering an increase accordance with the Insolvency Amendment Rules 2010, notice is to the level of the trustee’s remuneration. Creditors who wish to vote hereby given that I intend to call a meeting of creditors under the at the meeting must ensure their proxies, and any hitherto unlodged provisions of Rule 6.137 of the Insolvency Rules 1986 for the purpose proofs, are lodged at 34 Brierley Close, Snaith, East Riding of of considering and if thought fit, passing the following resolutions: Yorkshire DN14 9TL by no later than 12.00 noon on the business day That the trustee’s final report and receipts and payments account be prior to the meeting. Karen Tracy Potts (IP No 9358) of Indebiti approved; That the trustee obtain his release pursuant to Section 299 Solutions, 34 Brierley Close, Snaith, East Riding of Yorkshire DN14 of the Insolvency Act 1986; That The trustee be authorised to destroy 9TL, telephone 033 0330 9639, [email protected], was any books and records of the bankrupt on the anniversary of his appointed Trustee of the bankrupt’s estate on 10 October 2012. appointment. The meeting will be held at the office of Leonard Curtis, Karen Tracy Potts, Trustee Hollins Mount, Hollins Lane, Bury, BL9 8DG on 21 January 2015 at 13 November 2014 (2235996) 10.00am. All proxies must be lodged no later than 12.00 noon on the working day before the date of the meeting. Further details contact: Michelle Laffan, Tel: 0161 767 1250

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 65 PEOPLE

In2236037 the Reading County Court Office Holder details: Richard J Hicken (IP No: 10890) of Grant No 0002 of 2013 Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 MATTHEW CARE 6FT. Further details contact: Keira Shortland, Tel: 0117 305 7705. In Bankruptcy Richard J Hicken, Trustee Trading name: Pave with Care, Trading and residential address: 26 19 November 2014 (2235990) Paynesdown Road, Thatcham, Berkshire, RG19 3RU, Occupation: Builder, Date of Birth: 25 June 1975. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY In2235993 the Peterborough County Court RULES 1986 that a meeting of the creditors of the above named No 28 of 2014 bankrupt will be held at FRP Advisory LLP, Jupiter House, Warley Hill SANDRA LANGDON Business Park, The Drive, Brentwood, Essex, CM13 3BE on 05 In Bankruptcy January 2015, at 10.00 am for the purposes of considering whether a Also known as: Sandra Thompson creditors’ committee should be formed. In the event that a creditors’ Residential address: 34 Skipper Way, Little Paxton, St Neots, committee is not formed resolutions may be taken at the meeting Cambridgeshire, PE19 6LQ. Former Address: 27A Tollington Way, which include a resolution specifying the terms on which the Trustee London, N7 6RG and 12A Alexandra Road, Margate, CT9 5SP. Date in bankruptcy is to be remunerated. A form of proxy which, if intended of Birth: 6 June 1965. Occupation: Customer Advisor. to be used for voting at the meeting must be duly completed and Notice is hereby given that a general meeting of the creditors of the lodged with the Trustee in Bankruptcy at his offices at Jupiter House, bankrupt will be held at 93 Queen Street, Sheffield S1 1WF on 15 Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, December 2014 at 11:00 am. The meeting has been summoned by not later than 12 noon on the business day preceding the date of the the Trustee for the purposes of establishing a Creditors Committee in meeting. Date of Appointment: 21 October 2014. Office Holder accordance with the Insolvency Rules 1986 and if no Creditors details: Paul Atkinson (IP No. 9314) of FRP Advisory LLP, Jupiter Committee is established, for the meeting to consider and if thought House, Warley Hill Business Park, The Drive, Brentwood, Essex, fit, to pass various resolutions that will be proposed at the meeting, CM13 3BE. one of which will be the basis on how the Trustee is to be Further details contact: Email: [email protected] remunerated. In order to be entitled to vote at the meeting creditors Paul Atkinson, Trustee in Bankruptcy must ensure that any proxies and hitherto unlodged proofs are lodged 18 November 2014 (2236037) at The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day before the day of the meeting. Ashleigh William Fletcher (IP No 9566) of The P&A Partnership 2235992In the Aylesbury County Court Limited, 93 Queen Street, Sheffield S1 1WF was appointed Trustee of No 317 of 2012 the Bankrupt on 22 October 2014. Further information about this case JENNIFER GREEN is available from Adele Hazlehurst at the offices of The P&A In Bankruptcy Partnership Limited on 0114 275 5033 or at Also known as: Jennifer McKnight [email protected]. Residential address: 6 Tinkers Wood Road, High Wycombe HP13 Ashleigh William Fletcher, Trustee (2235993) 5RL. Date of Birth: 6 August 1977. Occupation: Hairdresser. Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, In2235994 the County Court at Taunton Milton Keynes MK9 1FF on 19 December 2014 at 10.00 am. The No 86 of 2014 meeting has been summoned by the Joint Trustee for the purposes of PHILLIP E MOORE establishing a creditors’ committee and if no committee is formed, In Bankruptcy fixing the basis of the Trustee’s remuneration and calculation of Residential addrtess: The Old Village Inn, Willow Tree Court, 1 School allocated disbursements. In order to be entitled to vote at the meeting Road, Westonzoyland, Bridgewater, Somerset, TA7 0LN, Date of creditors must ensure that any proxies and hitherto unlodged proofs Birth: 13 February 1977. are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Notice is hereby given, pursuant to Section 296(4) of the Keynes MK9 1FF by 12.00 noon on the business day before the day INSOLVENCY ACT 1986 (AS AMENDED) that a Trustee has been of the meeting. appointed to the Bankrupt’s estate by the Secretary of State. Notice Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of is also hereby given, pursuant to Rule 6.81 of the Insolvency Rules Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes 1986 (as amended), that the Trustee has summoned a general MK9 1FF were appointed Joint Trustees of the Bankrupt on 7 meeting of the Bankrupt’s creditors under Section 314(7) of the November 2014. Further information about this case is available from Insolvency Act 1986 for the purpose of establishing a creditors’ William Knibbs at the offices of Mazars LLP on 01908 257 226. committee under Section 301 of the Insolvency Act 1986 and fixing Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2235992) the remuneration of the trustee. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 19 January 2015, at 11.00 am. In order In2235990 the County Court at Huddersfield to be entitled to vote at the meeting, creditors must lodge their No 201 of 2014 proxies with the Trustee at MHA MacIntyre Hudson, New Bridge JOHN ROBERT HAWKINS Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no In Bankruptcy later than 12 noon on the business day prior to the day of the meeting Bankrupt’s residential address at the date of the bankruptcy order: 5 (together with a completed proof of debt form if this has not Bankfoot Street, Batley, West Yorkshire, WF17 5LH. Bankrupt’s date previously been submitted). Date of Appointment: 20 October 2014. of birth: 27 February 1964. Bankrupt’s occupation: Unemployed. Office Holder details: Georgina Marie Eason (IP No 9688) of MHA Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Victoria Street, Bristol, BS1 6FT was appointed trustee in bankruptcy Street, London, EC4V 6BJ. of John Robert Hawkins on 4 November 2014. The trustee in Further details contact: Georgina Marie Eason, Email: bankruptcy has convened a meeting of the creditors of the bankrupt [email protected]. Alternative contact: Chloe Brister, under rule 6.81 of the INSOLVENCY RULES 1986 to take place at Email: [email protected], Tel: 0207 429 4197 Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 13 January Georgina Marie Eason, Trustee 2015, at 10.30 am for the purpose of fixing the basis of the 19 November 2014 (2235994) remuneration of the trustee in bankruptcy and his entitlement to charge disbursements. To be entitled to vote at the meeting, a creditor must lodge with the trustee in bankruptcy at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy.

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

2236049In the Derby County Court Proxy forms (together with completed proof of debt forms for No 223 of 2014 creditors who have not already lodged a proof) must be lodged with M & M SUTTON me at the above address by 12 Noon on the business day before the In Bankruptcy meeting to entitle creditors to vote by proxy at the meeting. Trading name: The Newsagents. Current residential address: 21 Any person who requires further information may contact the Trustee Stewart Street, Riddings, Alfreton, Derbyshire, DE55 4EH, Trading in Bankruptcy by telephone on 0114 285 9500. Alternatively, enquiries Address: 180 Somercotes Hill, Somercotes, Alfreton, Derbyshire, can be made to Stephen Beverley by email at DE55 4JS. [email protected] or by telephone on 0114 285 Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY 9500. RULES 1986 that a meeting of the creditors of the above named 20 November 2014 bankrupt will be held at FRP Advisory LLP, Castle Acres, Everard Adrian Graham Trustee (2236008) Way, Narborough, Leceister, LE19 1BY on 04 December 2014, at 1.00 pm for the purposes of considering whether a creditors’ committee should be formed. In the event that a creditors’ committee is not In2236002 the Canterbury County Court formed resolutions may be taken at the meeting which include a No 258 of 2014 resolution specifying the terms on which the Trustee in bankruptcy is ZOE WRIGHT to be remunerated. A form of proxy which, if intended to be used for In Bankruptcy voting at the meeting must be duly completed and lodged with the Residential address: 81 Reculver Road, Herne Bay, Kent, CT6 6LS. Trustee in Bankruptcy at his offices Castle Acres, Everard Way, Trading Name: The Rising Sun. Trading Address: 103 Reculver Road, Narborough, Leicester, LE19 1BY, not later than 12 noon on the Herne Bay, Kent, CT6 6ND. Date of Birth: 27 February 1971. business day preceding the date of the meeting. Date of Occupation: Unknown. Appointment: 29 October 2014. Office Holder details: Christopher Notice is hereby given that a general meeting of the creditors of the John Stirland (IP No. 9368) of FRP Advisory LLP, Castle Acres, bankrupt will be held at Britannia Warehouse, The Docks, Gloucester Everard Way, Narborough, Leceister, LE19 1BY. GL1 2EH on 18 December 2014 at 10.30 am. The meeting has been Further details contact: [email protected] summoned by the Joint Trustee for the purposes of establishing a Christopher John Stirland, Trustee in Bankruptcy creditors’ committee and if no committee is formed, fixing the basis of 19 November 2014 (2236049) the Trustee’s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged 2235998In the Derby County Court at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 No 223 of 2014 noon on the business day before the day of the meeting. MICHAEL SUTTON Edward Thomas (IP No 9711) and Ann Nilsson (IP No 9558) of Mazars In Bankruptcy LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH were Trading Names or Styles: The Newsagents. Current Residential appointed Joint Trustees of the Bankrupt on 28 October 2014. Further Address: 21 Stewart Street, Riddings, Alfreton, Derbyshire, DE55 information about this case is available from Sarah Cooper at the 4EH. Trading Address: 180 Somercotes Hill, Somercotes, Alfreton, offices of Mazars LLP on 01452 874 637. Derbyshire, DE55 4JS. Occupation: Cleaner. Debtor’s date of birth: 16 Edward Thomas and Ann Nilsson, Joint Trustees (2236002) June 1959. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 that a meeting of the creditors of the above named In2236000 the Canterbury County Court bankrupt will be held at FRP Advisory LLP, Castle Acres, Everard No 257 of 2014 Way, Narborough, Leicester, LE19 1BY on 04 December 2014, at CARL FRANK WRIGHT 12.00 noon for the purposes of considering whether a creditors’ In Bankruptcy committee should be formed. In the event that a creditors’ committee Residential address: 81 Reculver Road, Herne Bay, Kent, CT6 6LS. is not formed resolutions may be taken at the meeting which include a Trading Name: The Rising Sun. Trading Address: 103 Reculver Road, resolution specifying the terms on which the Trustee in bankruptcy is Herne Bay, Kent, CT6 6ND. Date of Birth: 11 June 1968. Occupation: to be remunerated. A form of proxy which, if intended to be used for Unknown. voting at the meeting must be duly completed and lodged with the Notice is hereby given that a general meeting of the creditors of the Trustee in Bankruptcy at his offices Castle Acres, Everard Way, bankrupt will be held at Britannia Warehouse, The Docks, Gloucester Narborough, Leicester, LE19 1BY, not later than 12 noon on the GL1 2EH on 18 December 2014 at 10.00 am. The meeting has been business day preceding the date of the meeting. summoned by the Joint Trustee for the purposes of establishing a Date of Appointment: 29 October 2014. Office holder details: creditors’ committee and if no committee is formed, fixing the basis of Christopher John Stirland (IP No 9368) of FRP Advisory LLP, Castle the Trustee’s remuneration and calculation of allocated Acres, Everard Way, Narborough, Leicester, LE19 1BY. Further details disbursements. In order to be entitled to vote at the meeting creditors contact: Email: [email protected] must ensure that any proxies and hitherto unlodged proofs are lodged Christopher John Stirland, Trustee at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 17 November 2014 (2235998) noon on the business day before the day of the meeting. Edward Thomas (IP No 9711) and Ann Nilsson (IP No 9558) of Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH were In2236008 the Sheffield County Court appointed Joint Trustees of the Bankrupt on 28 October 2014. Further No 185 of 2013 information about this case is available from Sarah Cooper at the JOHN THOMPSON offices of Mazars LLP on 01452 874 637. In Bankruptcy Edward Thomas and Ann Nilsson, Joint Trustees (2236000) Residential address: 2 Woodland View, Sheffield, S12 3NX. Date of Birth: 25 January 1963. Occupation: Plasterer. NOTICE IS HEREBY GIVEN pursuant to Section 314 of the Insolvency Act 1986 that a meeting of creditors of the above has been summoned by me Adrian Graham of Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA, (IP Number: 8980) appointed as Trustee in Bankruptcy of the above on 10 October 2013. The purpose of the meeting is to decide the remuneration of the Trustee. The meeting will be held at my offices (as stated above) at 10.00 am on 6 January 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 67 PEOPLE

NOTICES OF DIVIDENDS Field at Finn Associates, Tong Hall, Tong, West Yorkshire, BD4 0RR by no later than 23 January 2015 (the last date for proving). Creditors 2235977In the Romford County Court who have not proved their debt by the last date for proving may be No 558 of 2012 excluded from the benefit of this dividend or any other dividend FUNMILOLA AWUJUOLA declared before their debt is proved. Date of appointment: 4 October In Bankruptcy 2010. Office Holder details: Paul Howard Finn and Michael Field (IP Other names: Funmilola Jackson. Residential address: 149 Hunters Nos. 5367 and 1586), of Finn Associates, Tong Hall, Tong, West Halls Road, Dagenham, Essex, RM10 8LH, Occupation: Registered Yorkshire, BD4 0RR. Contact Email for Trustees: Nurse, Date of birth: 3 May 1966. [email protected] Alternative contact: Helen Kilby. Notice is hereby given that I, Paul Atkinson, the Trustee in Bankruptcy Paul Finn and Michael Field, Joint Trustees of the above named Bankrupt, intend to declare an interim dividend to 19 November 2014 (2235979) unsecured creditors of the above named Bankrupt within a period of two months from the last date for proving mentioned below. All creditors of the above named bankrupt are required on or before 30 In2236120 the Boston County Court December 2014, which is the last date for proving, to prove their debt No 145 of 2011 by sending to the undersigned, Paul Atkinson (IP No. 9314) at FRP ZARA LOUISE COUPLAND Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Birth details: 31 March 1985 Brentwood, Essex, CM13 3BE, the Trustee in Bankruptcy of the Notice is hereby given that I intend to declare a First and Final bankrupt, a written statement of the amount they claim to be due from dividend of 2.34 p/£ to unsecured creditors within a period of 2 the Bankrupt, and if so requested, to provide such further details or months from the last date of proving. Creditors who have not proved produce such documentary evidence as may appear to the Trustee in their debts must do so by 5 January 2015 otherwise they will be Bankruptcy to be necessary. A creditor who has not proved his debt excluded from the dividend. The required proof of debt form, which is not entitled to disturb, by reason that he has not participated in the must be lodged with me at the address below, is available on the dividend, the distribution of that dividend or any other dividend Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, declared before his debt is proved. Date of Appointment: 13 June you can contact my office at the address below to supply a form. 2013. Further details contact: Email: [email protected]. Mr A Oliver, Official Receiver, LTADT, The Insolvency Service, 2nd Paul Atkinson, Trustee in Bankruptcy Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email 18 November 2014 (2235977) [email protected] Capacity: Trustee (2236120)

In2236215 the CENTRAL LONDON COUNTY COURT No 4149 of 2011 In2236221 the HIGH COURT OF JUSTICE REBECCA MARY BEATTIE No 8521 of 2009 BANKRUPTCY RAYMOND CRAIG 88 HALE LANE, MILL HILL, LONDON NW7 3RT BANKRUPTCY Birth details: 13 April 1973 4 BURNHAM CLOSE, WEALDSTONE, HARROW, MIDDLESEX HA3 SENIOR PREMISES COORDINATOR 5BJ Notice is hereby given that I intend to declare a Dividend to Birth details: 25 October 1958 unsecured Creditors herein within a period of 2 months from the last CARPENTER date of proving. Last date for receiving proofs: 31 December 2014 Notice is hereby given that I intend to declare a Dividend to Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX unsecured Creditors herein within a period of 4 months from the last 490 Ipswich IP1 1YR date of proving. Last date for receiving proofs: 1 January 2015 19 November 2014 (2236215) Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 1YR 20 November 2014 (2236221) In2236210 the County Court at Croydon No 134 of 2010 TONY BLYTH In2236133 the HIGH COURT OF JUSTICE in bankruptcy No 3709 of 2009 Addresses: 87 Brancaster Lane, Purley,Surrey CR8 1HL, lately of 35 PAUL MICHAEL CREASEY Mitchley Hill, Sanderstead,CR2 9HF, formerly of 11 Blunt Road, South BANKRUPTCY Croydon CR2 7PA. FLAT 41 SHIPWRIGHT ROAD, SURREY QUAYS, LONDON SE16 6QA Birth details: 28 May 1945 Birth details: 3 October 1959 unemployed BUS DRIVER Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 31/12/2014 date of proving. Last date for receiving proofs: 1 January 2015 Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 490 Ipswich IP1 1YR CF14 3ZA (02920380178) [email protected] 20 November 2014 (2236133) 19 November 2014 (2236210)

In2236125 the County Court at Bristol In2235979 the Truro County Court No 680 of 2011 No 451 of 2010 STEPHEN ROSS FEW SIMON ANDREW BRIGHT in bankruptcy Formerly In Bankruptcy Address: 38 Azalea Road, Wick St. Lawrence, WESTON-SUPER- t/a Simon Bright Building Contractors. Trading and Residential MARE, BS22 9TJ and lately residing at 15 Yarrow Court, Wick st address: Higher North Beer, Boyton, Launceston, Cornwall PL15 8NP. lawrence, Weston-Super-Mare, BS22 9WA Occupation: Building contractor. Date of birth: 30 June 1970. . Birth details: 6 August 1971 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules General Manager 1986 (as amended), that the Trustees intend to declare a first and final Notice is hereby given that I intend to declare a Dividend to dividend to creditors of the Bankrupt’s estate within two months of unsecured Creditors herein within a period of 2 months from the last the last date for proving specified below. Creditors who have not yet date of proving. Last date for receiving proofs: 31 December 2014 done so must prove their debts by sending their full names and Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, addresses, particulars of their debts or claims, and the names and Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff addresses of their solicitors (if any), to Paul Howard Finn and Michael CF14 3ZA (02920380178) [email protected]

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

19 November 2014 (2236125) In2236127 the BRISTOL COUNTY COURT No 518 of 2011 MICHELLE ELIZABETH HANNANT 2236129In the READING COUNTY COURT Also known as: Michelle Elizabeth Lambert No 328 of 2011 BANKRUPTCY MISS VALERIE ANNE FISH 22 SHAW CLOSE, MANGOTSFIELD, BRISTOL BS16 9LD BANKRUPTCY Birth details: 9 October 1974 Addresses: 18 SALE GARDEN COTTAGES, HOWARD ROAD, TEACHER WOKINGHAM RG40 2BY Notice is hereby given that I intend to declare a Dividend to Birth details: 9 August 1941 unsecured Creditors herein within a period of 2 months from the last RETIRED date of proving. Last date for receiving proofs: 1 January 2015 Notice is hereby given that I intend to declare a Dividend to Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX unsecured Creditors herein within a period of 2 months from the last 490 Ipswich IP1 1YR date of proving. Last date for receiving proofs: 31 December 2014 20 November 2014 (2236127) Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 1YR 19 November 2014 (2236129) In2236132 the Cardiff County Concil No 692 of 2010 PETER SYDNEY HARRISON In2236220 the Burnley County Court In Bankruptcy No 120 of 2011 Addresses: flat1, 1 Broad Street, Barry, Vale Of Glamorgan, CF62 7AA SHAUN CHRISTOPHER GOLDIE Birth details: 1 November 1961 In Bankruptcy Nursing Assistant 12, Allendale Street, Colne,BB8 0BG Notice is hereby given that I intend to declare a Dividend to Birth details: 7 May 1966 unsecured Creditors herein within a period of 2 months from the last A civil engineer date of proving. Last date for receiving proofs: 31 December 2014. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 2 months from the last Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date of proving. Last date for receiving proofs: 6 January 2015. CF14 3ZA (02920 380137) [email protected] Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Tel: 02920 380137 Fax: 02920 381168 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 20 November 2014 (2236132) [email protected] 20 November 2014 (2236220) In2236128 the Stockport County Court No 406 of 2009 In2236211 the HIGH COURT OF JUSTICE MISS FRANCESCA JANE HOLT No 7202 of 2010 in Bankruptcy DANIEL EDWARD GRIFFITHS Addresses: 41 Hall Meadow, Cheadle Hulme, Cheadle, Cheshire SK8 BANKRUPTCY 6BL Addresses: FLAT 22/B GADEBRIDGE HOUSE, CALE STREET, Birth details: 31 July 1970 CHELSEA, LONDON SW3 3SF Team Leader Birth details: 4 May 1963 Any other name: Francesca Jane Barber SYSTEMS MANAGER Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 31 December 2014 date of proving. Last date for receiving proofs: 31 December 2014 Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 490 Ipswich IP1 1YR CF14 3ZA (02920380137) [email protected] 19 November 2014 (2236211) Tel: 02920380137 Fax: 02920 381168 19 November 2014 (2236128)

In2236131 the Taunton County Court No 438 of 2010 In2236126 the BLACKWOOD COUNTY COURT STEPHEN JOHN GRINDLING No 42 of 2011 in Bankruptcy PAVEL HRUSOVSKY 7 Cross Keys Close, Norton Fitzwarren, Taunton, Somerset, TA2 6QE BANKRUPTCY Birth details: 22 May 1974 6 CLYDACH STREET, BRYNMAWR, GWENT NP23 4RL Government Officer Birth details: 7 December 1961 Notice is hereby given that I intend to declare a Dividend to MACHINIST unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 31 December 2014. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 1 January 2015 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX CF14 3ZA (02920 380137) [email protected] 490 Ipswich IP1 1YR Tel: 02920 380137 Fax: 02920 381168 20 November 2014 (2236126) 20 November 2014 (2236131)

In2236124 the Gloucester and Cheltenham Court No 370 of 2012 JAMES KHAN In Bankruptcy Addresses: 51 Dunster Close, Tuffley, GLOUCESTER, GL4 0TP Birth details: 9 December 1964 Trader Trading As: JK Build

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 69 PEOPLE

Notice is hereby given that I intend to declare a Dividend to In2236123 the CANTERBURY COUNTY COURT unsecured Creditors herein within a period of 2 months from the last No 790 of 2010 date of proving. Last date for receiving proofs: 31 December 2014 CHRISTOPHER NEIL NASH Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, BANKRUPTCY Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 29 PRINCES AVENUE, RAMSGATE, KENT CT12 6DW CF14 3ZA (02920380178) [email protected] Birth details: 15 July 1972 19 November 2014 (2236124) TRAIN CLEANER Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last 2236130In the Birmingham County Court date of proving. Last date for receiving proofs: 31 December 2014 No 676 of 2011 Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX NARESH KUMAR 490 Ipswich IP1 1YR In Bankruptcy 19 November 2014 (2236123) Residential address: 42 Phillip Victor Road, Birmingham B20 2QD. Date of Birth: 18 August 1978. Occupation: Unknown. Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 2236122In the Yeovil Court 1986, that the Joint Trustees intend to declare a first and final No 227 of 2010 dividend to the unsecured creditors of the estate within two months of PAUL JOHN NORRIS the last date for proving specified below. Creditors who have not yet In Bankruptcy proved their debts must lodge their proofs at The Pinnacle, 160 Addresses: 8 Penn View, Wincanton, BA9 9NE Midsummer Boulevard, Milton Keynes MK9 1FF by 30 December Birth details: 4 April 1967 2014 (the last date for proving). The Joint Trustees are not obliged to Truck Driver deal with proofs lodged after the last date for proving. Notice is hereby given that I intend to declare a Dividend to Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of unsecured Creditors herein within a period of 2 months from the last Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes date of proving. Last date for receiving proofs: 31 December 2014 MK9 1FF were appointed Joint Trustees of the Bankrupt on 10 Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, October 2011. Further information about this case is available from Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff William Knibbs at the offices of Mazars LLP on 01908 257 226. CF14 3ZA (02920380178) [email protected] Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2236130) 19 November 2014 (2236122)

In2236119 the Hereford County Court In2236108 the CENTRAL LONDON COUNTY COURT No 240 of 2010 No 2907 of 2011 IAN FRANCIS LEWIS ISAAC NTSIAKOH SOBEY in Bankruptcy BANKRUPTCY 20 Home Lane, Red Hill Estate, HR2 7LT and lately residing at and 88 STAPLEFORD, WILLAN ROAD, LONDON N17 6NA lately carrying on business under the style of THE BROADLEYS as a Birth details: 29 September 1956 Publican from 93 Ross Road, HR2 7RP and formerly residing at 38 SECURITY GUARD Audley Crescent, HR1 1DW, all in Hereford, Herefordshire Notice is hereby given that I intend to declare a Dividend to Birth details: 2 March 1959 unsecured Creditors herein within a period of 2 months from the last Taxi Driver date of proving. Last date for receiving proofs: 31 December 2014 Notice is hereby given that I intend to declare a Dividend to Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX unsecured Creditors herein within a period of 2 months from the last 490 Ipswich IP1 1YR date of proving. Last date for receiving proofs: 31 December 2014. 19 November 2014 (2236108) Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected] In2236118 the CROYDON COUNTY COURT Tel: 02920 380137 Fax: 02920 381168 No 580 of 2011 19 November 2014 (2236119) DARIUSZ BRONTISTAW STAHL BANKRUPTCY Addresses: 44 MARTINS ROAD, BROMLEY, KENT B2R 0EF 2236111In the Oldham County Court Birth details: 14 July 1974 No 420 of 2010 HANDYMAN/WINDOW CLEANER ASIF MAHMOOD Any other name: DARIUSZ BRONTISTAW BARTIEOSIEWICZ Birth details: 20 April 1981 Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a First and Final unsecured Creditors herein within a period of 2 months from the last dividend of 6.67 p/£ to unsecured creditors within a period of 2 date of proving. Last date for receiving proofs: 31 December 2014 months from the last date of proving. Creditors who have not proved Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX their debts must do so by 5 January 2015 otherwise they will be 490 Ipswich IP1 1YR excluded from the dividend. The required proof of debt form, which 19 November 2014 (2236118) must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. In2236121 the HIGH COURT OF JUSTICE Mr A Oliver, Official Receiver, LTADT, The Insolvency Service, 2nd No 8442 of 2009 Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email EDWARD STEPHENSON [email protected] BANKRUPTCY Capacity: Trustee (2236111) 92 TWICKENHAM ROAD, ISLEWORTH, MIDDLESEX TW7 6DL Birth details: 10 September 1968 BRICKLAYER Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 1 January 2015 Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 1YR 20 November 2014 (2236121)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

2236110In the Chester County Court In2236112 the CANTERBURY COURT No 49 of 2011 No 758 of 2010 ROBERT STRIDE ANDREW MAXWELL WILLIAMS In Bankruptcy BANKRUPTCY Addresses: 35 Stapleford Court, Ellesmere Port, Cheshire, CH66 1RW FLAT 4, 27 ALBERT ROAD, HYTHE, KENT CT21 6BP Birth details: 12 October 1943 Birth details: 12 June 1968 Notice is hereby given that I intend to declare a Dividend to SALES EXECUTIVE unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 5 January 2015 unsecured Creditors herein within a period of 2 months from the last Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 date of proving. Last date for receiving proofs: 31 December 2014 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8460, Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX [email protected] 490 Ipswich IP1 1YR 19 November 2014 (2236110) 19 November 2014 (2236112)

2236114In the Preston County Court In2236115 the Walsall County Court No 282 of 2011 No 913 of 2010 TRISTAN MICHAEL THORPE DAVID JOHN WOODFORD in Bankruptcy Birth details: 16 November 1961 Addresses: 9 Linton Street, Fulwood, Preston, PR2 3BJ Notice is hereby given that I intend to declare a First and Final Birth details: 3 April 1981 dividend of 1.63 p/£ to unsecured creditors within a period of 2 Notice is hereby given that I intend to declare a Dividend to months from the last date of proving. Creditors who have not proved unsecured Creditors herein within a period of 2 months from the last their debts must do so by 5 January 2015 otherwise they will be date of proving. Last date for receiving proofs: 31 December 2014 excluded from the dividend. The required proof of debt form, which Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 must be lodged with me at the address below, is available on the Piccadilly Place, London Road, M1 3BN, 0161 234 Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, [email protected] you can contact my office at the address below to supply a form. 19 November 2014 (2236114) Mr A Oliver, Official Receiver, LTADT, The Insolvency Service, 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email [email protected] In2236173 the HIGH COURT OF JUSTICE Capacity: Trustee (2236115) No 7577 of 2010 SANDRA VRBANIC BANKRUPTCY NOTICES TO CREDITORS ROOM 8, 10 MONTPELIER AVENUE, EALING, LONDON W5 2XP Birth details: 26 February 1974 In2235974 the Leeds County Court TICKETING SALES AGENT No 155 of 2014 Notice is hereby given that I intend to declare a Dividend to ILYAS AHMED unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 1 January 2015 Current address: 2206, Shams 1, JBR, Dubai, UAE. Former address: Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX 53 The Drive, Preston, Lancs PR2 8FF. Occupation: Unemployed. 490 Ipswich IP1 1YR Date of birth: 19 September 1958. 20 November 2014 (2236173) Notice is hereby given that pursuant to Rule 6.81 of the Insolvency Act 1986, John Paul Bell (IP No 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW was In2236107 the CENTRAL LONDON COUNTY COURT appointed Trustee in Bankruptcy of the above on 13 November 2014 No 5759 of 2011 at a meeting of creditors held on 10 November 2014. Notice is hereby STEPHEN ALAN WATKINS given that pursuant to section 6.81(4) of the Insolvency Rules 1986, a BANKRUPTCY meeting of creditors has been summoned by the Trustee to take 8 BRANCROFT COURT, EPPING NEW ROAD, BUCKHURST HILL, place on 3 December 2014 at Clarke Bell Limited, Parsonage ESSEX IG9 5JB Chambers, 3 The Parsonage, Manchester, M3 2HW at 11.00 am for Birth details: 29 December 1967 the purpose of considering whether to appoint a Creditors’ TAXI DRIVER Committee. In the event of no Creditors’ Committee being appointed Notice is hereby given that I intend to declare a Dividend to a resolution will be put to the meeting to determine the basis of the unsecured Creditors herein within a period of 2 months from the last Trustee’s remuneration. To be entitled to vote at the meeting, date of proving. Last date for receiving proofs: 1 January 2015 creditors must ensure that their proxies and hitherto unlodged proofs Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX are lodged with the Trustee in Bankruptcy at his postal address, not 490 Ipswich IP1 1YR later than 12.00 noon on the business day before the date fixed for 20 November 2014 (2236107) the meeting. Further details can be obtained from Delyse Plunkett, Tel: 0161 907 4044, Email: [email protected] In2236117 the BRIGHTON COUNTY COURT John Paul Bell, Trustee No 1186 of 2010 19 November 2014 (2235974) GARY WELCH BANKRUPTCY THE LODGE, THE DANGSTEIN, HOUSE FYNNING, ROGATE STATUTORY DEMANDS PETERSFIELD, HAMPSHIRE GU31 5BZ Birth details: 30 August 1969 (DEBT2235885 FOR LIQUIDATED SUM PAYABLE IMMEDIATELY PLUMBING & HEATING SERVICE FOLLOWING A JUDGMENT OR ORDER OF THE COURT) Notice is hereby given that I intend to declare a Dividend to MR OLANREWAJU ONI unsecured Creditors herein within a period of 4 months from the last of 19 Century Yard, Forest Hill, London SE23 3XT date of proving. Last date for receiving proofs: 31 December 2014 TAKE NOTICE that a statutory demand has been issued by: Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX Name of Creditor: Mr Anthony Browne 490 Ipswich IP1 1YR Address: Flat 6, 4 Collingham Place, London SW5 0PY 19 November 2014 (2236117) The creditor demands payment of £2,225 the amount now due on a judgment or order of the High Court of Justice, Bankruptcy Division dated the 10 of October 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 71 PEOPLE

The statutory demand is an important document and it is deemed to have been served on you on the date of the first appearance of this advertisement. You must deal with this demand within 21 days of the service upon you or you could be made bankrupt and your property and goods taken away from you. If you are in any doubt as to your position, you should seek advice immediately from a solicitor or your nearest Citizens’ Advice Bureau. The statutory demand can be obtained or is available for inspection and collection from: Name: Hamlins LLP Address: Roxburghe House, 273-287 Regent Street, London W1B 2AD Solicitors for the creditor Tel. No.: 020 7355 6063 Reference: 183/B07159/4 You have only 21 days from the date of the first appearance of this advertisement before the creditor may present a bankruptcy petition. You have only 18 days from the date of the first appearance of this advertisement within which to apply to the court to set aside the demand. (2235885)

2235883(DEBT FOR LIQUIDATED SUM PAYABLE IMMEDIATELY FOLLOWING A JUDGMENT OR ORDER OF THE COURT) MR OLANREWAJU ONI of 19 Century Yard, Forest Hill, London SE23 3XT TAKE NOTICE that a statutory demand has been issued by: Name of Creditor: Mr Alan Willis Address: Flat 6, 4 Collingham Place, London SW5 0PY The creditor demands payment of £2,225 the amount now due on a judgment or order of the High Court of Justice, Bankruptcy Division dated the 10 of October 2014. The statutory demand is an important document and it is deemed to have been served on you on the date of the first appearance of this advertisement. You must deal with this demand within 21 days of the service upon you or you could be made bankrupt and your property and goods taken away from you. If you are in any doubt as to your position, you should seek advice immediately from a solicitor or your nearest Citizens’ Advice Bureau. The statutory demand can be obtained or is available for inspection and collection from: Name: Hamlins LLP Address: Roxburghe House, 273-287 Regent Street, London W1B 2AD Solicitors for the creditor Tel. No.: 020 7355 6063 Reference: 183/B07159/4 You have only 21 days from the date of the first appearance of this advertisement before the creditor may present a bankruptcy petition. You have only 18 days from the date of the first appearance of this advertisement within which to apply to the court to set aside the demand. (2235883)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE 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 given parentheses, of Personal Representatives

ABDI, Leonore 43 Teazel Avenue, Bournville, Bourne Jaffa & Co Solicitors, 1 Redditch 28 January 2015 (2236031) Roberta Birmingham B30 1LZ. 21 October Road, Kings Norton, Birmingham B38 2014 8RN. (Saber Zarei, David Bourne and Andrew Graham Perigo)

AGER, Jessie 20 Sheppard Court, Chieveley Close, Blandy & Blandy LLP, One Friar Street, 6 February 2015 (2236032) Tilehurst, Reading, Berkshire RG31 Reading, Berkshire RG1 1DA. (Graham 5JF. 7 November 2010 Egerton Benwell)

ALLEN, Jennifer 3 The Barns, Lower Farm, Edworth, Breeze and Wyles Solicitors Limited, 11 6 February 2015 (2236034) Christine Biggleswade, Bedfordshire. 12 March Ducketts Wharf, South Street, Bishop’s 2014 Stortford CM23 3AR.

ANDERMAHR, Garden Flat, Miami Court, 27a Surrey Spurlings, Solicitors, 2a Church Street, 30 January 2015 (2236036) Helena Road, Bournemouth BH4 9HW. Christchurch, Dorset BH23 1BW. (John Widow. 30 August 2014 Spurling.)

AYLWIN, Robert 19 Perkins Road, Irthlingborough, Tollers Solicitors, 2 Exchange Court, 6 February 2015 (2236038) David Northamptonshire NN9 5PY. 25 Cottingham Road, Corby, October 2014 Northamptonshire NN17 1TY.

BAKER, Andrew 21 Rush Croft, Thackley, Bradford Clarion Solicitors Limited, Elizabeth 6 February 2015 (2236039) Roy BD10 8WN. 24 August 2014 House, 13-19 Queen Street, Leeds LS1 2TW.

BALL, Margaret 18 Fairway, Northfield, Birmingham David Bunn & Co., Solicitors, 886 Bristol 25 January 2015 (2236040) B31 5BA. 5 September 2014 Road South, Northfield, Birmingham B31 2NS. (Iris Audrey Hewins.)

BARNES, Florinda 26 St Michaels Road, Farnborough, Davies Blunden & Evans, 43 Victoria 6 February 2015 (2236224) Hampshire GU14 8NE. 20 October Road, Farnborough, Hampshire GU14 2014 7PD. (Deglan Peter Rowe)

BARNEY, Betty Franklin House, Franklin Street, Tickle Hall Cross, 25 Hardshaw Street, St 30 January 2015 (2236218) Oldham. 1 June 2014 Helens, Merseyside WA10 1RP.

BELL, Joan 33 Parkway, Ratton, Eastbourne, East Hart Reade Solicitors, 55 High Street, 26 January 2015 (2236041) Dorothy Charlotte Sussex BN20 9DX. 31 August 2014 Polegate, East Sussex BN26 6AL. (Peter Andrew Bell and John Walter Benson)

BELLE, Martin St Marguerite Residential Home, 10 Heringtons LLP, 39 Gildredge Road, 6 February 2015 (2236226) Luther Ashburnham Road, Eastbourne Eastbourne, East Sussex BN21 4RY. formerly of 56 Windmill Road, (Sally Louise Kinsey) Polegate, East Sussex . 8 July 2014

BERTWISTLE, South Lodge Nursing Home, 307 Shakespeares, Two Colton Square, 6 February 2015 (2236209) Helen Osselton London Road, Leicester LE2 3ND. 13 Leicester LE1 1QH. (Mark Kenneth August 2014 Dunkley and Stephen Howard Woolfe)

BITMEAD, Mary 2 Elmwood Way, Basingstoke RG23 Simpson Millar LLP Solicitors, 21-27 St 6 February 2015 (2236145) Anne 8LG. 2 September 2011 Paul’s Street, Leeds LS1 2JG.

BOON, Edith Alice Abbey Dean, 102 Barnham Road, George Ide LLP Solicitors, 52 North 6 February 2015 (2236141) Barnham, Bognor Regis, West Street, Chichester, West Sussex PO19 Sussex PO22 0EW. 6 November 2014 1NQ.

BOWEN, Lee Karibu, Lower Norton Lane, Weston Jenny Brading, Powells Law, 7-13 Oxford 25 January 2015 (2236227) David Super Mare BS22 9XW. 21 Street, Weston Super Mare BS23 1TE, September 2014 01934637931, [email protected].

BRADLEY, Derek 35 Mill Road, London SW19 2NE. Chorus Law Ltd, Heron House, Timothy’s 29 January 2015 (2236217) George Business Man (retired). 16 July 2014 Bridge Road, Stratford-upon-Avon CV37 9BX.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 73 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 given parentheses, of Personal Representatives

BROOKS, Judith Greenfield, 8 Kings Avenue, Morpeth, Hay & Kilner Solicitors, Merchant House, 6 February 2015 (2236139) Dewar Harding Northumberland NE61 1HX. 1 30 Cloth Market, Newcastle upon Tyne October 2014 NE1 1EE. (Alison Ann Hall and Kirstin Audrey Cook)

CARTWRIGHT- 43 Arcadia Court, 45 Old Castle Morrisons Solicitors LLP, 5th Floor, 26 January 2015 (2236143) JEPSON, Alaric Street, London E1 7NY. 9 October Sterling House, 6-10 St George’s Road, James Lawrence 2014 Wimbledon, London SW19 4DP. (Honami Joseph Matsutani and Dorothy Bridget Matsutani)

CHILDS, Alison 1 Chestnut Place, Southam, Fullers Solicitors, 24 Albert Street, 6 February 2015 (2236138) Caroline Warwickshire CV47 0LU. 2 November Rugby, Warwickshire CV21 2RT. (Michael 2014 Antony Roy King)

CLIFTON, 26 Rochester Road, Halling, The Probate Bureau Limited, 3 Crane 26 January 2015 (2236142) Margaret Jean Rochester, Kent ME2 1AH. 13 Mead Business Park, Crane Mead, Ware, October 2014 Hertfordshire SG12 9PZ. (David Hartley West)

CLYNE, Dorothy 11 Fountain Drive, Upper Norwood, Monro Wright & Wasbrough LLP, 7-8 6 February 2015 (2236144) Jean London SE19 1UW. 2 June 2014 Great James Street, London WC1N 3DF.

COATES, Lynn 40 Thicket Drive, Maltby, Rotherham Walker & Co Solicitors, 82 High Street, 6 February 2015 (2236146) S66 7LB. 22 September 2014 Maltby, Rotherham S66 7BN. (Paul Michael Dalowsky and Catherine Maria Burns)

COTTON, Mary 11 Windmill Avenue, Crosby, Gregsons, 56/58 Liverpool Road, Crosby, 6 February 2015 (2236140) Liverpool L23 2XA. 9 April 2014 Liverpool L23 5SG. (Michael Charles John Baden)

CRAIG, Patricia Flat 2, Farleigh House, 25-27 Halton Morrisons Solicitors LLP, Clarendon 26 January 2015 (2236151) Monica Maria Road, London N1 2EL. 27 August House, Clarendon Road, Redhill, Surrey 2014 RH1 1FB.

CRIGHTON, 8 Charnwood Road, Corby, Tollers Solicitors, 2 Exchange Court, 6 February 2015 (2236147) George Northamptonshire NN17 1XS. 24 Cottingham Road, Corby, September 2014 Northamptonshire NN17 1TY.

CROUCH, Walter 18 Norman Avenue, Haydock, St Hugh James, Hodge House, 114-116 St 6 February 2015 (2236148) Helens, Merseyside WA11 0RQ. 22 Mary Street, Cardiff CF10 1DY. (The April 2014 Universal Trust Corporation)

CRUSE, Doria 21 St Andrews Court, Queen Street, Martin Tolhurst Partnership, 7 Wrotham 6 February 2015 (2236162) Hilda Gravesend, Kent DA12 2ER. 17 June Road, Gravesend, Kent DA11 0PD. 2014 (Simon Forbes Franklin)

CUMMINGS, The Coach House, Yarmouth Road, Chorus Law Ltd, Heron House, Timothy’s 28 January 2015 (2236152) Bernard Walter Hemsby, Great Yarmouth, Norfolk Bridge Road, Stratford-upon-Avon CV37 Herbert NR29 4NJ. Previous address: 6 9BX. Ferrier Close, Great Yarmouth, Norfolk, UNITED KINGDOM NR30 1DN . Caravan Engineer (Retired). 20 August 2014

DAVEY, Huw 4 Llys Ty Mawr, Treoes, Bridgend Gaskell & Walker Solicitors, 4a Westgate, 26 January 2015 (2236149) CF35 5EQ formerly of Heol Las Farm, Cowbridge, Vale of Glamorgan CF71 Llangan, Bridgend CF35 5DN also 7AR. owned property at Maes Glas, Church Acre, Brackla, Bridgend CF31 2JT, 126 West Road, Nottage, Porthcawl, Bridgend CF36 3RY, 13 Penprysg Road, Pencoed, Bridgend CF35 6SS, Cefn Mabley Farm, Newbridge Road, Llantrisant CF72 8EX, 98 Salisbury Road, Barry, Vale of Glamorgan CF62 6PU and 27 Caer Newydd, Brackla, Bridgend CF31 2JZ . 25 May 2014

DEARLOVE, Olive 142 Barrells Down Road, Bishop’s Tees Law, Tees House, 95 London Road, 6 February 2015 (2236160) Marion Stortford, Hertfordshire CM23 2SZ. 1 Bishop’s Stortford, Hertfordshire CM23 April 2014 3GW.

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 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 given parentheses, of Personal Representatives

DENDY, James Ashford House Care Centre, Long Hunt & Coombs Solicitors, 35 Thorpe 6 February 2015 (2236156) Harold Lane, Stanwell, Surrey TW19 7AZ. 19 Road, Peterborough PE3 6AG. (Julie May 2014 Byham Dendy and Anna Elizabeth Spriggs)

DEWHURST, 11 Westbourne Court, Porthcawl Mrs Elizabeth Anne Dewhurst, 7 De 6 February 2015 (2236213) Derek Alan CF36 3HN. 13 October 2014 Breos Drive, Porthcawl, Bridgend CF36 3JP. (Elizabeth Anne Dewhurst)

DIBBEN, Beryl Flat 14 Barton Lodge, 1A Uppleby Dickinson Manser LLP, 5 Parkstone 6 February 2015 (2236163) Mavis Road, Parkstone, Poole, Dorset BH12 Road, Poole, Dorset BH15 2NL. (Gary 3DB. 4 June 2014 Martin Pick and Beverley Anne King)

DORMAN, Michael 14 Effingham Road, Birmingham B13 Terry Cooper, Emms Gilmore Liberson, 25 January 2015 (2236153) John 0DW. 21 October 2013 Lancaster House, 67 Newhall Street, Birmingham B3 1NQ, 01212626893, [email protected].

DUNN, John 21 Offerton Street, Millfield, Kirbys Solicitors, The Stephenson, 30 January 2015 (2236158) Sunderland SR4 7EA. 7 October 2014 Prestwick Park, Newcastle upon Tyne NE20 9SJ. (Walter Yule and Noreen Yule)

EACOCK, Michael Orchard House, Chetnole, Sherborne, Battens Solicitors, The Bank House, 6 February 2015 (2236150) Frank Dorset DT9 3PE. 20 September 2013 Long Street, Sherborne, Dorset DT9 3BU.

EDDS, Arthur Boarden Cottage, 2 Boarden Barn, Michelmores LLP, Woodwater House, 6 February 2015 (2236159) Leonard George Exmouth, Devon EX8 1TP. 19 August Pynes Hill, Exeter EX2 5WR. (William 2014 Franck Michelmore)

EDWARDS, John 194 Kingston Road, London SW19 Gillian Irene Stocks of Peter Hall, Peter 25 January 2015 (2236155) Harry 3NU. 2 August 2013 Hall Lane, Coombefields, Coventry CV2 2DR.

EDWICKER, Nellie Lindridge Nursing Home, Laburnum QualitySolicitors Barwells, Bank House, 6 February 2015 (2236154) Avenue, Hove. 16 October 2014 238 South Coast Road, Peacehaven BN10 8JS. (Christina King)

EFES, Nicholas 47 Salusbury Road, London NW6 Hall & Co, 399 Lordship Lane, London 30 January 2015 (2236157) Christou 6NJ. 17 November 2008 SE22 8JN. (Tony Pittas) (otherwise known as Nicholas Efes, Nicos Christou)

ELSDEN, Colin 11 Sycamore Close, Loddon, Norwich Allens Cadge & Gilbert, 9 High Street, 6 February 2015 (2236161) Ralph NR14 6LF. 14 January 2014 Loddon, Norwich NR14 6EU. (Malcolm John Simpson)

EMBELIN, Barbara 45 Manor Way, Polegate, East Hart Reade Solicitors, 55 High Street, 30 January 2015 (2236164) Winifred Sussex BN26 5AS. 19 August 2014 Polegate, East Sussex BN26 6AL. (John Walter Benson)

EPWORTH, James 71 Cransley Avenue, Wollaton, Rothera Dowson, 164a Bramcote Lane, 6 February 2015 (2236168) Nottingham NG8 2QX. 19 August Wollaton, Nottingham NG8 2QP. (Mark 2014 Dennis Harwood)

FRENCH-LLOYD, Barfield Lodge, 3 Barfield, Ryde, Isle RJR Solicitors, 18 Melville Street, Ryde, 30 January 2015 (2236166) Michael Denis of Wight PO33 2JP. Travel Isle of Wight PO33 2AP professonal (retired). 23 October 2014

GOLDSMITH, 78 Martyrs Field Road, Canterbury, Furley Page, 39 St Margaret’s Street, 6 February 2015 (2236212) Joyce Elizabeth Kent CT1 3PU. 29 August 2014 Canterbury, Kent CT1 2TX.

GOODWIN, Brian 19 Belbourne Court, Bread Street, Fitzhugh Gates, 3 Pavilion Parade, 30 January 2015 (2236167) Thomas Brighton BN1 1TT. 18 July 2014 Brighton, East Sussex BN2 1RY.

GRAHAM, Barrie Huddersfield. 1 November 2012 Eaton Smith Solicitors, 14 High Street, 6 February 2015 (2236214) Huddersfield HD1 2HA.

GREENWELL, Glanmorfa Residential Home, 52/54 Darwin Bowie, 24 High Street, Narberth, 28 January 2015 (2236165) Monica Christine Station Road, Kidwelly, Pembrokeshire SA67 7AR. Solicitors. Carmarthenshire SA17 4UR. 25 April (Richard John Greenwell and Naomi 2014 Mary Bowie.)

GUTHRIE, John 4 Hawthorn Place, Woodbridge, Messrs Kerseys, 32 Lloyds Avenue, 6 February 2015 (2236048) Suffolk IP12 4JZ. 25 June 2014 Ipswich, Suffolk IP1 3HD. (Peter Awad, Clare Frances Thomas and George Andrew Guthrie)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 75 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 given parentheses, of Personal Representatives

HARRINGTON, 2 St Edmunds Avenue, Mansfield Elliot Mather LLP Solicitors, 1 6 February 2015 (2236050) David Andrew Woodhouse, Nottinghamshire NG19 Chesterfield Road South, Mansfield, 9JX. 4 July 2014 Nottinghamshire NG18 5NR.

HAWKINS, John 111a Baker Street, Enfield, Middlesex The Co-operative Legal Services Limited, 6 February 2015 (2236052) Edward EN1 3HA. 21 August 2014 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation)

HAYCOCK, Nightingale Nursing Home, 35 Shakespeares, Two Colton Square, 6 February 2015 (2236054) Leonard Aylestone Lane, Wigston LE18 1AB. Leicester LE1 1QH. 12 August 2014

HAYWARD, Peter 7 Spring Lane, Worcester WR5 1AU. Thomas Guise Ltd, Haydon House, 25 January 2015 (2236053) Victor Gas Engineer (Retired). 21 August Alcester Road, Studley B80 7AN. 2014 Solicitors. (Philip John Guise.)

HEAD, Phyllis Ada 152 Western Avenue, Bournemouth, Aldridge Brownlee Solicitors LLP, 912 25 January 2015 (2236055) Kathleen Dorset BH10 6HL. Housewife. 5 Wimborne Road, Moordown, October 2014 Bournemouth, Dorset BH9 2DJ. (Richard Andrew Hall.)

HELEY, Stanley Flat 9, Abbeyfield House, Lady Street, Ashfords LLP, Gotham House, Tiverton, 26 January 2015 (2236056) William Dulverton, Somerset. 9 October 2014 Devon EX16 6LT. (Timothy Heley)

HENDRY, Doreen Godden Lodge, 57 Hart Road, Giles Wilson LLP, 1711 London Road, 6 February 2015 (2236058) Mary Thundersley, Benfleet, Essex SS7 Leigh on Sea, Essex SS9 2SW. (Melinda 3GL. 31 October 2014 Giles)

HEWITT, Pauline Ingham House, 10-12 Carlisle Road, Lawson Lewis Blakers, 11 Hyde 6 February 2015 (2236059) May Eastbourne, East Sussex BN20 7EJ. Gardens, Eastbourne, East Sussex BN21 3 November 2014 4PP. (Nadine Madeleine Ashford)

HILL, Doreen May 90 Wormley Court, Macers Lane, Vanderpump and Sykes, Lough Point, 2 30 January 2015 (2236060) Broxbourne, Hertfordshire EN10 6EF. Gladbeck Way, Enfield EN2 7JA. (Kevin 7 August 2014 Llewellyn Reece)

HODGE, Gordon Beeches Park, Upton Cross, Earl & Crocker Solicitors, 6 West Street, 6 February 2015 (2236061) Francis PL14 5AZ. 2 March 2014 Liskeard PL14 6BW. (Anthony Howard Earl and Michele May)

HODGES, Mabel Abbeyfield Woodgate Care Home, Messrs Bailey & Cogger, 139 High Street, 6 February 2015 (2236062) Charlotte Tudeley Lane, Tonbridge, Kent TN11 Tonbridge, Kent TN9 1DG. (Daniel James 0QJ. 14 August 2014 Garrett)

HODSON, John Budock Cottage, 2 Lambs Lane, Hine Downing, 8-14 Berkeley Vale, 6 February 2015 (2236063) Royden Cole Falmouth, Cornwall TR11 2JL. 21 Falmouth, Cornwall TR11 3PH. (Roger October 2014 Bennett Stephens and Albert Henry Pearce)

HOGAN, Ronald Seton Hall Residential Care Home, Probate & Estate Administration Limited, 30 January 2015 (2236064) Ord Road, Tweedmouth, Berwick 59a Main Street, Willerby, East Yorkshire Upon Tweed TD15 2UT. 17 October HU10 6BY. (Anna Dunn) 2013

HOWARTH, Alicia 18 Old Oak Drive, Silverstone, Mr T Chamberlain, EMW Law LLP, 6 February 2015 (2236065) Brenda Northamptonshire NN12 8DN. 15 Seebeck House, 1 Seebeck Place, Milton August 2014 Keynes MK5 8FR. (Timothy Robert Thomas Chamberlain and Ian Morris)

HUGHES, Gareth 20 Curzon Road, Thornton Heath, Wimal & Co, 727 B London Road, 25 January 2015 (2236067) Wyn Surrey CR7 6BR. Linguist (Retired). 1 Thornton Heath, Surrey CR7 6AU. September 2014 Solicitors. (Nileshkumar Jashbhai Patel.)

HUNT, Sylvia Ann 16 Orcheston Walk, Druids Heath, David Bunn & Co., Solicitors, 886 Bristol 25 January 2015 (2236071) Birmingham B14 5RU. 10 April 2014 Road South, Northfield, Birmingham B31 2NS. (Lorraine Ann McLaughlin.)

JAMES, Godfrey Torr Home, The Drive, Plymouth PL3 Fursdon Knapper Solicitors, 308 St 30 January 2015 (2236069) Donald 5SY formerly of 67 Tapson Drive, Levan Road, Keyham, Plymouth PL2 Turnchapel, Plymouth, Devon PL9 1JP. (Richard Michael James) 9UA . 21 October 2014

KENNETT, Brian Carleton Lodge, 10 Marine Parade, Emmerson Brown & Brown, 1 Potter 6 February 2015 (2236070) Deal, Kent. 25 March 2014 Street, Sandwich, Kent CT13 9DR. (John Alfred Turner and John Peter Kullman)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 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 given parentheses, of Personal Representatives

KNIGHT, Pamela 12A Cross Lane, Royston, Barnsley, MKB Solicitors LLP, 1-11 Huddersfield 6 February 2015 (2236072) Eileen South Yorkshire S71 4AT. 2 Road, Barnsley, South Yorkshire S70 November 2012 2LP.

LAST, Neville Chilton Croft Nursing Home, Newton Greene & Greene, 80 Guildhall Street, 6 February 2015 (2236073) Hubert Frank Road, Sudbury, Suffolk CO10 2RN. 1 Bury St Edmunds, Suffolk IP33 1QB. September 2014

LEOPOLD, 128 Shenley Road, Bletchley, Milton Bridgeman Kettle LLP, 257 Queensway, 6 February 2015 (2236074) Bernard Charles Keynes MK3 7AJ. 15 September Bletchley, Milton Keynes MK2 2EH. 2014 (Lynda Jane Wakeman)

LOVETT, Janet 59 Freeman Road, Didcot, Hedges Law, 16 Market Place, 6 February 2015 (2236075) Mary Oxfordshire OX11 7BY. 14 October Wallingford OX10 0AE. (David Lovett) 2014

LOWE, Mary Devonshire Court, Howdon Road, Mr Guy H Wilson and Mrs Angela M 4 February 2015 (2236076) Dorothy Oadby, Leicestershire LE2 5WQ. 30 Webb, 128 Station Road, Quorn, October 2014 Loughborough LE12 8BS.

LUSARCZYK, 45 Ash Grove, Palmers Green, Proctor Moore Solicitors, 747 Green 25 January 2015 (2236077) Aleksandra London N13 5AE. Machinist (Retired). Lanes, Winchmore Hill, London N21 3SA. 31 August 2012

LUXTON, Horace 31 Rosse Road, Tiverton, Devon Ashfords LLP, Gotham House, Tiverton, 6 February 2015 (2236079) John EX16 6JX. 21 October 2014 Devon EX16 6LT. (Michael Alistair Alden)

MARSHALL, 36 East Parade, Rhyl, Denbighshire Garnett Williams Powell, 18 Kinmel 6 February 2015 (2236080) Norah Rowena LL18 3AN. 24 May 2014 Street, Rhyl, Denbighshire LL18 1AL. (Geoffrey Lilwall Knight and Shirley Garnett Williams)

MCGREARY, John 8 Llwyn Crescent, Morda, Oswestry Barry Ashton Solicitor, 21 Bridge Street, 6 February 2015 (2236081) SY10 9BY. 20 August 2014 Llangollen, Denbighshire LL20 8PF.

MERRIMAN, Ian 30 Magnolia Court, Beeston, Ellis-Fermor & Negus Solicitors, 2 6 February 2015 (2236082) Nottingham NG9 3LG. 18 May 2014 Devonshire Avenue, Beeston, Nottingham NG9 1BS. (Simon Peter Hale and Sarah Jane Slack)

MOORE, Elijah Kentford Manor, Jeddah Way, Mr N. Torrens, 60 Isaacson Road, 25 January 2015 (2236083) (also known as Kennett, Cambridge CB8 8JY. Book Burwell, Cambridge CB25 0AF. (Brian ‘John’ Moore) Maker (Retired). 25 June 2014 Harold Sanders.)

MORGAN, Janet 32 Hughes Court, Lucas Gardens, Messrs Neves, 8 George Street West, 6 February 2015 (2236085) Luton, Bedfordshire. 8 October 2014 Luton LU1 2DA. (Elaine Margaret Beswetherick)

MORGAN, Harold Broomy Hill Nursing Home, 43 Gabbs Solicitors, 14 Broad Street, 6 February 2015 (2236084) Graham Breinton Road, Hereford. 31 October Hereford HR4 9AP. (Giles Scott) 2014

NORMAN, John Poplars Care Centre, 158 Tonbridge Messrs Risdon Hosegood, 6 Bancks 6 February 2015 (2236086) Walter Road, Maidstone ME16 8SU. 13 Street, Minehead TA24 5DF. (Penelope February 2013 Ann Griffin)

OLDFIELD, David Clearwell Cottage, Lower Greenshall Jane Parker – Solicitor, O’Neill Patient 6 February 2015 (2236087) Frank Lane, Disley, Stockport SK12 2HH. 1 LLP, Chester House, 2 Chester Road, January 2008 Hazel Grove, Stockport SK7 5NT. (Darrell Ian Critchlow)

PALMER, John 84 Seabank Drive, Prestatyn, Clement Hughes & Co, 4 Maes Y Groes, 6 February 2015 (2236089) Price Denbighshire LL19 8PR. 31 October Prestatyn, Denbighshire LL19 9DB. 2014 (David Roberts)

PARKIN, Barbara 220 Chesterfield Road North, Shacklocks LLP, St Peter’s House, 6 February 2015 (2236090) Gertrude Mansfield, Nottinghamshire NG19 Bridge Street, Mansfield, 7JG. 29 August 2014 Nottinghamshire NG18 1AL.

PELHAM, Andrew 19 Loten Road, Benfleet, Essex SS7 Valued Estates Ltd, Mill Studio, Crane 25 January 2015 (2236091) Ronald 5DD. Police Officer. 6 March 2014 Mead, Ware, Hertfordshire SG12 9PY. (Alec John Smith.)

PICKEN, Arthur Devonia House, Leg O’Mutton Ann Pointer Solicitors, 26 King Street, 6 February 2015 (2236092) Keith Corner, Yelverton, Devon PL20 6DJ. Tavistock, Devon PL19 0DT. (Ann 16 March 2014 Pointer)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 77 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 given parentheses, of Personal Representatives

PINE, Sheila May 126 Llanrumney Avenue, Llanrumney, Nicol Denvir & Purnell, 798 Newport 6 February 2015 (2236093) Cardiff CF3 4EA. 21 July 2014 Road, Rumney, Cardiff CF3 4FH. (Guy Frazer Douglas Nicol and Joanna Mary Purnell)

POPPLEWELL, 62 Esme Road, Sparkhill, David Bunn & Co., Solicitors, 886 Bristol 25 January 2015 (2236228) Audrey Betty Birmingham. 26 June 2014 Road South, Northfield, Birmingham B31 2NS. (Richard Allan Holmes.)

QUAID, Rosemary 4 Lovelace Avenue, Bromley, Kent Clarkson Wright & Jakes Limited, Valiant 6 February 2015 (2236222) Jean BR2 8DQ. 7 November 2014 House, 12 Knoll Rise, Orpington, Kent BR6 0PG. (Patrick George Quaid and Deborah Mary Mitchell)

RADOMSKI, Piotr Manor Court Residential Home, 257 Gard & Co Solicitors, 4 Bretonside, 6 February 2015 (2236094) Kazimierz Marian Blandford Road, Plymouth. 15 Plymouth, Devon PL4 0BY. (Anita October 2014 Rebecca Louise Radomski)

RAMAGE, William 22 Westfields, Stanley, County The Co-operative Legal Services Limited, 6 February 2015 (2236229) Thomas Durham DH9 7BP. 24 July 2014 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

RAY, Claude Goldborough Cottage, Ganborough Davey Law, 10-12 Dollar Street, 6 February 2015 (2236219) Trevor (also Road, Longborough, Moreton-in- Cirencester, Gloucestershire GL7 2AL. known as Tim) Marsh, Gloucestershire GL56 0RE . 28 August 2014

ROBERTS, 74 Brooks Road, Sutton Coldfield Lane & Co, 101 St Georges Place, 6 February 2015 (2236197) Herbert Royston B72 1HR. 13 June 2014 Cheltenham GL50 3QZ.

ROLFE, Reginald Crosby Lodge, 2/2a Fitzharris Stuart Bradford, Coles Miller Solicitors 6 February 2015 (2236201) John Avenue, Charminster, Bournemouth, LLP, 44-46 Parkstone Road, Poole, Dorset BH9 1BZ formerly of 2 Lindum Dorset BH15 2PG. (David Andrew Parfitt Court, 330-332 Poole Road, and Roger Mark Leedham) Branksome, Poole, Dorset BH12 1AS . 12 October 2014

ROSE, Kathleen 26 Olland Court, Bungay, Suffolk Allens Cadge & Gilbert, 9 High Street, 6 February 2015 (2236230) Maude NR35 1BS. 10 August 2014 Loddon, Norwich NR14 6EU. (Malcolm John Simpson and Suzanne Mary Morter)

ROWE, Eileen Aldergrove Manor Nursing Home, Greens Solicitors, 9/10 King Street, 6 February 2015 (2236223) Fanny 280A Penn Road, Wolverhampton Ludlow, Shropshire SY8 1AQ. (Andrew formerly of 37 Hinksford Park, Carl Whittle) Hinksford, Brierley Hill, Dudley DY6 0BG . 16 September 2014

RUSSELL, 243 Long Cross Lawrence Weston Cooke Painter Limited, 12 West Town 25 January 2015 (2236203) Jennifer Anne Bristol. 2 November 2013 Lane, Brislington, Bristol BS4 5BN. Solicitors. (Paul Goldsworthy.)

SADLER, Joycelyn Garden House Care Home, Cote AMD Solicitors, 100 Henleaze Road, 6 February 2015 (2236199) Emily Lane, Westbury-on-Trym, Bristol BS9 Bristol BS9 4JZ. (Robert Scott Sadler) 3TW. 22 September 2014

SALES, Jane 157 Church Hill Road, North Cheam, Cogent Law, Josephs Well, Hanover 6 February 2015 (2236204) Sutton, Surrey SM3 8NE. 26 January Walk, Leeds LS3 1AB. 2014

SAVAGE, Alva Poole, Dorset. 27 September 2014 Humphries Kirk LLP, 15 Church Road, 6 February 2015 (2236200) Bowen Parkstone, Poole, Dorset BH14 8UF.

SCRIVENER, 34 Constance Road, Worcester, Chorus Law Ltd, Heron House, Timothy’s 28 January 2015 (2236198) Sidney Henry Worcestershire WR3 7NF. Executive Bridge Road, Stratford-upon-Avon CV37 Officer - Civil Service (Retired). 9 9BX. September 2014

SEDGELEY, Esme Flat 12 Oldbury Court, Cross Street, The Co-operative Legal Services Limited, 6 February 2015 (2236196) Ella Upper Gungate, Tamworth, Aztec 650, Aztec West, Almondsbury, Staffordshire B79 7EH. 18 August Bristol BS32 4SD. (The Co-operative 2014 Trust Corporation as attorney for the personal representative(s))

SEED, Audrey The Hyde, Walditch, Bridport, Dorset Nantes Solicitors, 36 East Street, 6 February 2015 (2236202) Heather DT6 4LB. 27 October 2014 Bridport, Dorset DT6 3LH.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 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 given parentheses, of Personal Representatives

SPERANDEO, Flat 30, Laburnum Court, 9 Harefield The Probate Department Limited, 2 30 January 2015 (2236191) Frederick Cuthbert Road, Uxbridge, Middlesex UB8 1FQ. Hankham Street, Hankham, Pevensey, 15 June 2014 East Sussex BN24 5BG. (Sheila Christine Randalls)

STEWART, Sheila Jubilee Lodge, Meadow Way, Kendall & Davies, 7 Sheep Street, 6 February 2015 (2236195) Dorothy Bourton-on-the-Water, Burford, Oxfordshire OX18 4LS. (John Gloucestershire. 16 April 2014 Arthur Spooner and Huw Garfield Davies)

TAGARI, 8 West Street, Crawley, West Sussex Lewis & Dick, 443 Kingston Road, Ewell, 6 February 2015 (2236194) Catherine Mary RH11 8AW. 23 October 2014 Surrey KT19 0DG.

TAVERNER, Hethersett Hall, Norwich Road, Lloyds Bank Private Banking, 26 January 2015 (2236180) Daphne Elizabeth Hethersett, Norwich, Norfolk NR9 Birmingham Executors Office, PO Box 3AP. 2 November 2014 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2QY. (Lloyds Bank Plc)

TEMPALSKI, Jan Ivy Cottage, Chapel Lane, Tiptree, The Co-operative Legal Services Limited, 6 February 2015 (2236190) (also known as Essex CO5 0HR. 3 July 2014 Aztec 650, Aztec West, Almondsbury, John) Bristol BS32 4SD. (Elizabeth Teresa Clarke)

TETLEY, Lita Greenheys Nursing Home, 95 Park Gregsons, 56/58 Liverpool Road, Crosby, 6 February 2015 (2236193) Road, Waterloo, Liverpool L22. 23 Liverpool L23 5SG. (Ian Lee Wright and July 2014 Michael Charles John Baden)

THEOBALD, Rottingdean, Brighton, East Sussex. Gaby Hardwicke, 2 Eversley Road, 3 February 2015 (2236182) Jeanne Accounts Clerk (Retired) widow of Bexhill on Sea, East Sussex TN40 1EY. Joseph John Theobald - Farmer. 23 Solicitors. (Ref: AMH.RJO.THE. September 2014 013441.005.)

THOMAS, Lesley 168 Falloden Way, London, NW11 mfg Solicitors LLP, Adam House, 11 February 2015 (2236186) Carole 6JE. (Retired Primary School Birmingham Road, Kidderminster, Teacher). 1 September 2014 Worcestershire, DY10 2SH. (Jacqueline Hadley)

THRELFALL, 88 Dorset Avenue, Ferndown, Dorset Preston Redman LLP, Hinton House, 30 January 2015 (2236225) Isobel Jean BH22 8HP. 3 September 2014 Hinton Road, Bournemouth, Dorset BH1 2EN.

TIBBETTS, Trevor 38 Birchgate, Stourbridge, West Chorus Law Ltd, Heron House, Timothy’s 28 January 2015 (2236179) Donald Midlands DY9 8XN. Previous Bridge Road, Stratford-upon-Avon CV37 address: Woodview House Nursing 9BX. Home, Waugh Drive, Halesowen, West Midlands, UNITED KINGDOM B63 1EN . Electronic engineer – retired. 15 July 2014

TROTTER, 8 Willow Road, Charlton Kings, Messrs Risdon Hosegood, 6 Bancks 6 February 2015 (2236189) Margaret Elizabeth Cheltenham GL53 8PQ. 28 Street, Minehead TA24 5DF. (Beryl Edith September 2014 Mash and Donald Victor Mash)

VEASEY, Stephen 84 York Street, Rugby, Warwickshire Fullers Solicitors, 24 Albert Street, 6 February 2015 (2236184) James CV21 2BS. 15 July 2014 Rugby, Warwickshire CV21 2RT. (Stanley George Veasey and Roger John Veasey)

WATSON, Mabel 3 Beck Cottages, Hallbankgate, Cartmell Shepherd, Gill Place, Brampton, 6 February 2015 (2236192) Brampton, Cumbria CA8 1JJ. 30 July Cumbria CA8 1SQ. (David Alan Watson 2014 and Diana Frances Armstrong)

WELTON, Violet 53 Coldra Road, Newport. 26 August Rubin Lewis O’Brien, Gwent House, 26 January 2015 (2236183) Maureen 2014 Gwent Square, Cwmbran NP44 1PL. (D.P. Lines)

WHITE, Malcolm 4 Spring Avenue, Egham, Surrey Rowberry Morris Solicitors, 15 Clarence 25 January 2015 (2236187) Edward TW20 9PL. Chartered Secretary Street, Staines, Middlesex TW18 4SU. (Retired). 28 August 2014

WHITTAKER, Mill House, Duck Street, Tytherington, Star Legal Limited, 7 Royal Crescent, 6 February 2015 (2236188) Gillian Doris Wotton-under-Edge GL12 8QB. 4 Cheltenham, Gloucestershire GL50 3DF. October 2014 (Richard Erridge)

WHITWORTH, 7 Manor Gardens, Hough Fold Way, Cyril Morris Arkwright, Capitol House, 51 4 February 2015 (2236185) Ethel Harwood, Bolton BL2 3DR. Churchgate, Bolton BL1 1LY. Solicitors. Secondary School Teacher (Retired). (Joanne Elizabeth Hutton and Joanne 2 September 2014 Marie Barlow.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 79 MONEY

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

WILBY, Catherine Hulton Care Residential Home, Clark Sedgwick Legal Limited, First Floor, 30 January 2015 (2236181) Brow, Middleton, Manchester M24 56/58 Long Street, Middleton, 6BW. 25 July 2014 Manchester M24 6UQ. (Judith Elizabeth Dennerly and John Peter Carey)

WILKINSON, 15 Aegir Close, Gainsborough, Taylor Fawcett, 7 Princes Square, 6 February 2015 (2236178) David Shaw (also Lincolnshire DN21 1YP. 4 April 2014 Harrogate HG1 1ND. (Kim Holland) known as David)

WOOD, Stanley The Old Vicarage, Ropers Lane, Hart Reade, 55 High Street, Polegate, 6 February 2015 (2236175) Frederick Otterton, Devon. 11 April 2014 East Sussex BN26 6AL. (John Walter Benson)

WOOLLEN, Peers 45 Westminster Road, Whitehall, Timberleaze Cottage, 4 Chapel Hill, 25 January 2015 (2236177) Kathryn Bristol BS5 9AN. Floating Support Gastard, Wiltshire SN13 9QR. (Major Worker, Knightstone Housing (Retired) J H Varley MBE.) Association Ltd. 24 September 2014

YOULES, Joy Kingsland House, Kingsland Close, Dean Wilson LLP, 96 Church Street, 6 February 2015 (2236216) Rosemary Off Middle Road, Shoreham by Sea, Brighton, East Sussex BN1 1UJ. (Gillian West Sussex BN42 4FY . 25 March Erica Ransome and Jenny Smart) 2014

YOUNG, Jean 65 Birch Crescent, Burnopfield, Lloyds Bank Estate Administration 26 January 2015 (2236176) Isabella Newcastle upon Tyne. 12 December Service, Hodge House, 114-116 St Mary 2013 Street, Cardiff CF10 1DY. (Lloyds Bank Estate Administration Service) MONEY ENVIRONMENT &

PENSIONS INFRASTRUCTURE

THE2236019 COWLIN CONSTRUCTION LIMITED 1997 RETIREMENT BENEFITS SCHEME NOTICE UNDER SECTION 27 TRUSTEE ACT 1925 Property & land Pursuant to section 27 of the Trustee Act 1925, the Trustees of the Scheme give notice that the winding-up of the Scheme will shortly be PROPERTY DISCLAIMERS completed. The Trustees of the Scheme request that (a) any former employee (whether full-time or part-time) of Cowlin Construction 2236018NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Limited (formerly William Cowlin & Son Limited), Bayford Builders COMPANIES ACT 2006 Limited, Briscard Developments Limited (formerly known as Waterloo DISCLAIMER OF WHOLE OF THE PROPERTY Lodge (Clifton) Limited), Briscard Property Investments Limited T S ref: BV2080665/4/ESM (formerly known as Cowlin Property Investments Limited), Pratten 1 In this notice the following shall apply: Construction Limited, Stratton Electrical Limited and William Cowlin Company Name: YONBERRY BUILDING (STAFFORDSHIRE) (Holdings) Limited or if such a person is deceased (b) the spouse or LIMITED dependant of that person, who in either case is (or thinks they might Company Number: 01393159 be) entitled to benefits under the Scheme, and (c) any other person Interest: Freehold who believes they may have a claim against the Scheme, provides Title number: SF167949 written particulars of any such entitlement or claim to Kate Barton, Property: The Property situated at Land and buildings on the north Balfour Beatty Pensions Centre, Balfour Beatty plc, Kings Business side of Norbury Avenue, Milton being the land comprised in the above Park, Kings Drive, Prescot, Merseyside, L34 1PJ on or before 31st mentioned title January 2015. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's After this date, the Trustees will complete the process of distributing Treasury of PO Box 70165, London WC1A 9HG (DX 123240 the assets of the Scheme amongst the persons currently appearing to Kingsway). them to be entitled to them and, in doing so, will have regard only to 2 In pursuance of the powers granted by Section 1013 of the the claims of which they currently have notice. The Trustees shall then Companies Act 2006, the Treasury Solicitor as nominee for the not be liable to any person whose claim has not been notified to them Crown (in whom the property and rights of the Company vested by the date stated in this notice. Notification is not required from when the Company was dissolved) hereby disclaims the Crown`s persons who have received correspondence relating to the Scheme title (if any) in the property, the vesting of the property having from the Trustees since 1 January 2014. come to his notice on 28 September 2014. 24th November 2014 (2236019) Assistant Treasury Solicitor 19 November 2014 (2236018)

NOTICE2236017 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21419168/1/SHD 1 In this notice the following shall apply: Company Name: WARE CRICKET CLUB (PRG) LIMITED Company Number: 07321322

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Interest: leasehold Company Name: W BIRKENHEAD LIMITED Lease: Lease dated 6 September 2010 and made between East Company Number: 07831431 Hertfordshire District Council (1) and Ware Cricket Club (PRG) Limited Interest: leasehold (2). Lease: Lease dated 1 August 2012 and made between Mars Pension Property: The Property situated at Presdales Recreation Ground, Trustees Limited (1) and W Birkenhead Limited (2) with a term Walnut Tree Walk, Ware, Hertfordshire being the land comprised in commencement date of 11 May 2014 and demised by the above mentioned Lease Property: The Property situated at 17-21 Princes Pavement, The Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Grange Shopping Centre, Borough Road, Birkenhead, Wirral being Treasury of PO Box 70165, London WC1A 9HG (DX 123240 the land comprised in and demised by the above mentioned Lease Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2 In pursuance of the powers granted by Section 1013 of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Companies Act 2006, the Treasury Solicitor as nominee for the Kingsway). Crown (in whom the property and rights of the Company vested 2 In pursuance of the powers granted by Section 1013 of the when the Company was dissolved) hereby disclaims the Crown`s Companies Act 2006, the Treasury Solicitor as nominee for the title (if any) in the property, the vesting of the property having Crown (in whom the property and rights of the Company vested come to his notice on . when the Company was dissolved) hereby disclaims the Crown`s Assistant Treasury Solicitor title (if any) in the property, the vesting of the property having 19 November 2014 (2236017) come to his notice on 21 October 2014. Assistant Treasury Solicitor 19 November 2014 (2236013) 2236015T S Ref: BV21417848/1/ESM NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2236012 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 1. In this Notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: W BIRKENHEAD LIMITED T S ref: BV21317447/3/ESM Company Number: 07831431 1 In this notice the following shall apply: Property: Any interest whatsoever in, and any obligation whatsoever Company Name: UNIBROOK LIMITED arising by virtue of, a Licence to Assign dated 1 August 2012 in Company Number: 05640759 respect of 17-21 Princes Pavement, The Grange Shopping Centre, Interest: Leasehold Birkenhead and made between Mars Pension Trustees Limited (1), Title number: MS530877 Unibrook Limited (In Administration)(2), Paul David Masters and Property: The Property situated at 17-21 Princes Pavement, Grange Andrew Poxon (3) and W Birkenhead Limited (4) Precinct, Birkenhead CH41 2XY being the land comprised in the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s above mentioned title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2. In pursuance of the powers granted by section 1013 of the Kingsway). Companies Act 2006 the Treasury Solicitor as nominee for the Crown 2 In pursuance of the powers granted by Section 1013 of the (in whom the property and rights of the company vested when the Companies Act 2006, the Treasury Solicitor as nominee for the Company was dissolved) hereby disclaims the Crown’s title (if any) in Crown (in whom the property and rights of the Company vested the Property the vesting of the Property having come to his notice on when the Company was dissolved) hereby disclaims the Crown`s 21 October 2014. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) come to his notice on 5 November 2014. 17 November 2014 (2236015) Assistant Treasury Solicitor 19 November 2014 (2236012)

T2236014 S Ref: BV21417848/1/ESM NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2236011 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: T S ref: BV21419472/1/GT Company Name: W BIRKENHEAD LIMITED 1 In this notice the following shall apply: Company Number: 07831431 Company Name: POSITIVE PETCARE LTD Property: Any interest whatsoever in, and any obligation whatsoever Company Number: 08149859 arising from, a transfer dated 1 August 2012 of registered title Interest: leasehold MS530877 (leasehold property known as 17-21 Princes Pavement Lease: Lease dated 27 September 2010 and made between Vinehall Grange Precinct Birkenhead CH41 2XY) and made between Unibrook Estates Limited(1) and Positive Petcare Limited(2) Limited (acting by its joint administrators Paul David Masters and Property: The Property situated at Suite 9 Roddis House, 4-12 Old Andrew Poxon) (1) and W Birkenhead Limited (2) Christchurch Road, Bournemouth BH1 1LG being the land comprised Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s in and demised by the above mentioned Lease Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2. In pursuance of the powers granted by section 1013 of the Kingsway). Companies Act 2006 the Treasury Solicitor as nominee for the Crown 2 In pursuance of the powers granted by Section 1013 of the (in whom the property and rights of the company vested when the Companies Act 2006, the Treasury Solicitor as nominee for the Company was dissolved) hereby disclaims the Crown’s title (if any) in Crown (in whom the property and rights of the Company vested the Property the vesting of the Property having come to his notice on when the Company was dissolved) hereby disclaims the Crown`s 21 October 2014. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) come to his notice on 11 November 2014. 17 November 2014 (2236014) Assistant Treasury Solicitor 19 November 2014 (2236011)

2236013NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2236009 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21417848/1/ESM DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21415443/1/MPC

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 81 OTHER NOTICES

1 In this notice the following shall apply: Lease: Lease dated 19 June 2013 and made between LS Galleria Company Name: KBB INSTALLATIONS (MANSFIELD) LIMITED Limited (1) and Glamazon HandB Limited (2) Company Number: 06542700 Property: The Property situated at Unit 83/84 The Galleria, Comet Interest: leasehold Way, Hatfield, Hertfordshire AL10 0XR being the land comprised in Title number: LT440482 and demised by the above mentioned Lease Property: The Property situated at Unit 13-14, Willow Road, Trent Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Lane Industrial Estate, Castle Donnington DE74 2NP being the land Treasury of PO Box 70165, London WC1A 9HG (DX 123240 comprised in the above mentioned title Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2 In pursuance of the powers granted by Section 1013 of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Companies Act 2006, the Treasury Solicitor as nominee for the Kingsway). Crown (in whom the property and rights of the Company vested 2 In pursuance of the powers granted by Section 1013 of the when the Company was dissolved) hereby disclaims the Crown`s Companies Act 2006, the Treasury Solicitor as nominee for the title (if any) in the property, the vesting of the property having Crown (in whom the property and rights of the Company vested come to his notice on 3 November 2014. when the Company was dissolved) hereby disclaims the Crown`s Assistant Treasury Solicitor title (if any) in the property, the vesting of the property having 19 November 2014 (2236005) come to his notice on 22 September 2014. Assistant Treasury Solicitor 19 November 2014 (2236009) OTHER NOTICES 2236007NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY PRESS2235681 RECOGNITION PANEL T S ref: BV21306666/1/GT Notice is given that the members of the Board of the Press 1 In this notice the following shall apply: Recognition Panel to be established by the Royal Charter on Self- Company Name: HARMAN (CHESHAM) LIMITED Regulation of the Press as granted on 30 October 2013 were Company Number: 00614396 appointed on 3 November 2014. By operation of Article 2.2 of that Interest: freehold Royal Charter, the Press Recognition Panel was duly established that Title number: BM18359 day as a body established by Royal Charter with the purpose of Property: The Property situated at Land on the South side of Lycrome carrying on activities relating to the recognition of independent Lane, Chesham being the land comprised in the above mentioned title regulators of relevant publishers. (2235681) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). COMPANY2235678 LAW SUPPLEMENT 2 In pursuance of the powers granted by Section 1013 of the The Company Law Supplement details information notified to, or by, Companies Act 2006, the Treasury Solicitor as nominee for the the Registrar of Companies. The Company Law Supplement to The Crown (in whom the property and rights of the Company vested London Gazette is published weekly on a Tuesday; to The Belfast and when the Company was dissolved) hereby disclaims the Crown`s Edinburgh Gazette is published weekly on a Friday. These title (if any) in the property, the vesting of the property having supplements are available to view at https://www.thegazette.co.uk/ come to his notice on 1 July 2013. browse-publications. Alternatively use the search and filter feature Assistant Treasury Solicitor which can be found here https://www.thegazette.co.uk/all-notices on 19 November 2014 (2236007) the company number and/or name. (2235678)

NOTICE2236005 OF DISCLAIMER UNDER SECTION 1013 OF THE To2235632Tabusam Kayani Freeholder of 118 Fanshawe Avenue, Barking COMPANIES ACT 2006 IG11 8RQ- I Shadab Aslam present owner of the two leases granted DISCLAIMER OF WHOLE OF THE PROPERTY by you out of the above property, wish to serve notice on you T S ref: BV21418754/1/ESM pursuant to the Leasehold Reform Act 1967 to acquire the freehold of 1 In this notice the following shall apply: the property. Please contact my solicitors Ifrahim and co of 468 Ilford Company Name: GLAMAZON HANDB LIMITED Lane, Ilford IG1 2NF within 28 days re accepting service, failing which Company Number: 08526183 I shall apply to the Court pursuant to section 27 of the said Act for a Interest: Leasehold vesting order in your deemed absence. (2235632)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 83 84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 85 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

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | 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 24 NOVEMBER 2014 | 87 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2014 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 £55.50 £75.50 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £111.00 £151.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £166.50 £226.50 £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 £55.50 £75.50 £2.00 All other Notices – charged by event £0.00 £20.00 £55.50 £75.50 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £111.00 £151.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £166.50 £226.50 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 £55.50 £75.50 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 £50.50 £50.50 site) Forwarding service for deceased estates £50.00 £50.00 £50.50 £50.50 This printed edition contains all notices published online on 24 November 2014. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0870 600 5522 or email [email protected]

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

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

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 NOVEMBER 2014 | ALL NOTICES GAZETTE