ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 PRINTED ON 22 FEBRUARY 2017 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/9* Money/ Companies/10* People/81* Terms & Conditions/117* * Containing all notices published online on 21 February 2017 STATE STATE

STATE APPOINTMENTS

DEPUTY2719719 LIEUTENANT COMMISSIONS SURREY LIEUTENANCY Her Majesty’s Lord-Lieutenant of Surrey, Mr Michael More- Molyneux, has appointed the following to be Deputy Lieutenants of Surrey: John Anthony Victor Townsend of Cranleigh, Surrey Max Lu of Guildford, Surrey Timothy Wates, of Ewhurst,Surrey The Commissions will be signed on 20 February 2017 Mrs Caroline Breckell MVO DL Assistant Clerk to the Surrey Lieutenancy (2719719)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Please note that any comments which you make to an application cannot generally be treated as confidential. All emails or letters of ENVIRONMENT & objection or support for an application, including your name and address require to be open to public inspection and will be published on the Council’s website. Sensitive personal information such as INFRASTRUCTURE signatures, email address and phone numbers will usually be removed. Lindsay Freeland ENERGY Chief Executive www.southlanarkshire.gov.uk (2719530) 2717324FALCK RENEWABLES WIND LIMITED NOTICE OF DECISION ELECTRICITY ACT 1989 STIRLING2719524 COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) ASSESSMENT)(SCOTLAND) REGULATIONS 2000 (SCOTLAND) ACT 1997 Further to the notice of an application for consent to construct The applications listed below are proposals requiring planning and operate a wind farm extension at Millennium Wind Farm permission and/or Listed Building Consent which have been (extension referred to as Millennium South Wind Farm), at submitted to Stirling Council and may be viewed online at approximately 8 kilometres west of Fort Augustus, Highland www.stirling.gov.uk/onlineplanning. (Central Grid Reference NH 272 074) of up to 35 MW comprising Written comments may be made to the Planning & Building Standards 10 turbines with a ground to blade tip height of 132 metres. Service Manager, Planning Services, Stirling Council, Teith House, Notice is hereby given that Falck Renewables Wind Limited (“the Kerse Road, Stirling FK7 7QA (Telephone 01786 233660) within 21 Company”) has been granted consent by Scottish Ministers to days of this notice. construct and operate a wind generated power station Millennium Proposal/Reference: South Wind Farm Extension together with planning permission under 17/00079/LBC/GF section 57(2) of the Town & Country Planning Act (Scotland) 1997. Address of Proposal: Copies of the decision statement and related documentation can be Braeport Centre, Braeport, Dunblane, FK15 0AT obtained from: Name and Address of Applicant: Energy Consents Unit NOT ENTERED Scottish Government Description of Proposal: 4th Floor To erect canopy at front entrance and ramp 5 Atlantic Quay Proposal/Reference: 150 Broomielaw 17/00111/CON/GF Glasgow G2 8LU Address of Proposal: Or by email from [email protected] 3 Glen Road, Bridge Of Allan, FK9 4PP Or on the Energy Consents website: www.energyconsents.scot Name and Address of Applicant: Copies of the decision statement and related documentation have NOT ENTERED been made available to The Highland Council to be made available Description of Proposal: for public inspection by being placed on the planning register. Demolition of garage (2719524) (2717324)

SOUTH2719522 AYRSHIRE COUNCIL Planning TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, TOWN PLANNING PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 (AS AMENDED), THE PLANNING (LISTED 2719530SOUTH LANARKSHIRE COUNCIL BUILDING CONSENT AND CONSERVATION AREA CONSENT TOWN AND COUNTRY PLANNING (DEVELOPMENT PROCEDURE) (SCOTLAND) REGULATIONS 2015 MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2008 PLANNING APPLICATIONS NOTICE OF APPLICATION TO BE PUBLISHED IN A LOCAL These applications, associated plans and supporting documents can NEWSPAPER UNDER REGULATION 20(1) be viewed online. Applications can also be viewed at Burns House, Applications for planning permission listed below together with the Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & plans and other documents submitted with them may be inspected on 08:45-16:00hrs (Fri). line at www.southlanarkshire.gov.uk and can also be viewed Executive director Economy Neighbourhood and Environment electronically at the following locations:- Where plans can be inspected: • Council Offices, South Vennel, Lanark ML11 7JT Burns House, Burns Statue Sq, Ayr, KA7 1UT • Civic Centre, Andrew Street, East Kilbride G74 1AB Proposal/Reference: • Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB LISTED BUILDING Ref: 17/00104/LBC between the hours of 8.45am and 4.45pm, Monday to Thursday and Address of Proposal: 8.45am and 4.15pm on Friday (excluding public holidays). Ballochmorrie House, A714 Barrhill Rd Pinwherry - Main St Barrhill, Written comments may be made to the Head of Planning and Building South From Pinwherry, Barrhill, KA26 0PZ Standards, 1st Floor Montrose House, 154 Montrose Crescent, Name and Address of Applicant: Hamilton, ML3 6LB or by email to [email protected] NOT ENTERED HM/17/0034 Hamilton Old Listed Building Consent Description of Proposal: Church, Leechlee Road Hamilton Representation within 21 days Alterations and extension to listed building Installation of handrail at entrance Proposal/Reference: to church LISTED BUILDING IN CONSERVATION AREA Ref: 17/00092/LBC HM/17/0041 121 Cadzow Street, Conservation Area Consent Address of Proposal: Hamilton Demolition of chimney Representation within 21 days 88 - 90 High St, Maybole, KA19 7AQ Name and Address of Applicant: NOT ENTERED Description of Proposal: Alterations to listed building (2719522)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 3 ENVIRONMENT & INFRASTRUCTURE

2719520SOUTH AYRSHIRE COUNCIL Name and Address of Applicant: PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Mrs Sian Millard (SCOTLAND) 1997 Description of Proposal: DESIGNATION OF PRESTWICK CONSERVATION AREA AND Listed Building Consent for internal alterations and installation of TARBOLTON CONSERVATION AREA rooflights Notice is hereby given under section 62(1) of the above Act that the Proposal/Reference: Council has designated part of Prestwick and part of Tarbolton as 16/04087/LBC Conservation Areas, with effect from the date of publication of this Address of Proposal: notice. Deans Court The new Conservation Areas include the area around the Cross and South Street Links Road at Prestwick and the area around the Cross at Tarbolton. St Andrews The purpose of the designations is to enable the Council to guide Fife development to take place in a manner that preserves the character KY16 9QT and appearance of these areas, which are deemed to be of special Name and Address of Applicant: architectural and historic interest. University Of St Andrews Plans illustrating the precise boundaries of the new Conservation Description of Proposal: Areas are available for inspection in Burns House, Burns Statue Listed building consent for installation of replacement glass to Square, Ayr from 8.45-16.45, Mon-Thu, and 8.45-16.00, Fri. (2719520) windows (2719518)

2719519EAST DUNBARTONSHIRE COUNCIL CLACKMANNANSHIRE2719517 COUNCIL PLANNING APPLICATIONS NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION Format: App No; Address/location; Proposal; Type of advert; 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT Period of reps. MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 TP/ED/17/0046; Cawder Golf Club, Cadder Road, Bishopbriggs, PLANNING APPLICATIONS East Dunbartonshire, G64 3QD; You can see the Planning Register with details of all planning External fabric repairs including renewal of leadwork, partial slate applications on the Council's website www.clacksweb.org.uk/ replacement and chimney and elevation pointing works. Window eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, repairs and decoration; Reg 5 - Listed Building Consent; 21 Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except TP/ED/17/0050; Carrick Arden, 22 Drymen Road, Bearsden, East Bank Holidays). The applications listed below are likely to be of a Dunbartonshire, G61 2RD; detached garage with flat at first floor public interest. level with dormer windows to front and rear roofplanes; Reg 5 - If you want the Council to take note of your views on any application Listed Building Consent; 21 Days you can comment online at the address above or write to the The application plans and other documents can be viewed online Council's Head of Development Services at Kilncraigs, Greenside through the Council's website or may be inspected at East Street, Alloa, FK10 1EB within 14 days or e-mail Dunbartonshire Council's planning offices, Southbank House, [email protected]. When you make a comment, your views will Strathkelvin Place, Kirkintilloch, G66 1XQ between 9:30am and be held on file and published on the Council's website. 1:00pm, Monday to Friday however you should contact the planning You will be notified of the Council's decision. If you need any advice, department in advance to ensure the plans can be made available for please contact Clackmannanshire Council at Kilncraigs, Greenside you. Street, Alloa FK10 1EB Tel: 01259 450000. Written comments may be made within the above period to the Proposal/Reference: Council through the Council's website or to the above address. Any 17/00039/LIST representations will be treated as public documents and made Address of Proposal: available for inspection by interested parties and may also be 1 Linn Mill Cottages, Linn Mill, Clackmannan, Clackmannanshire, published on the Council's website. (2719519) FK10 3PY Name and Address of Applicant: NOT ENTERED FIFE2719518 COUNCIL Description of Proposal: TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Installation Of 2 No. Replacement Windows To Rear Of House RELATED LEGISLATION Reason for Advertising: The applications listed in the schedule may be viewed online at Listed Building Consent www.fifedirect.org.uk/planning Public access computers are available Proposal/Reference: in Local Libraries. Comments can be made online or in writing to Fife 17/00050/FULL Council, Economy, Planning and Employability Services, Kingdom Address of Proposal: House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from 15 Kennet Village, Kennet, Clackmannan, Clackmannanshire, FK10 the date of this notice. 4DP Proposal/Reference: Name and Address of Applicant: 17/00239/LBC NOT ENTERED Address of Proposal: Description of Proposal: Royal Bank Of Scotland Erection Of Garage To Rear Of House 18 Crossgate Reason for Advertising: Cupar Development in a Conservation Area Fife Affecting the Setting of a Listed Building (2719517) KY15 5HL Name and Address of Applicant: Webster Developments Description of Proposal: Property & land Listed building consent for internal/external alterations including installation of replacement of windows, rooflights and roof finishes PROPERTY DISCLAIMERS Proposal/Reference: 17/00228/LBC NOTICE2719554 OF DISCLAIMER OF BONA VACANTIA Address of Proposal: COMPANIES ACT 2006 10 Rumford Company Name: STRATHLOCH LTD Crail Anstruther Fife KY10 3SS

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

WHEREAS STRATHLOCH LIMITED, a company incorporated under NOTICE2715898 OF DISCLAIMER UNDER SECTION 1013 OF THE the Companies Acts under Company number SC160329 was COMPANIES ACT 2006 dissolved on 25 February 2005; AND WHEREAS in terms of section DISCLAIMER OF WHOLE OF THE PROPERTY 654 of the Companies Act 1985 all property and rights whatsoever T S ref: BV21701194/1/AC vested in or held on trust for a dissolved company immediately before 1 In this notice the following shall apply: its dissolution are deemed to be bona vacantia; AND WHEREAS Company Name: CARNFORTH DEVELOPMENTS LIMITED immediately before its dissolution the said Strathloch Limited was Company Number: 03288691 entitled to a right of pre-emption in terms of the Deed of Conditions Interest: freehold by Enviroco Limited registered 29 November 1999 in respect of the Title number: NK221372 subjects at Damhead Waste Transfer Treatment Station, Damhead Property: The Property situated at Land on The South Side of Cromer Industrial Estate, Peterhead registered in the Land Register of Road, Mundesley being the land comprised in the above mentioned Scotland under Title Number ABN36936; AND WHEREAS the title dissolution of the said Strathloch Limited came to my notice on 6 Treasury : The Solicitor for the Affairs of Her Majesty's February 2017: Now THEREFORE I, DAVID BRYCE HARVIE, the Treasury of PO Box 70165, WC1A 9HG (DX 123240 Queen’s and Lord Treasurer’s Remembrancer, in pursuance of Kingsway). section 1013 of the Companies Act 2006, do by this Notice disclaim 2 In pursuance of the powers granted by Section 1013 of the the Crown’s whole right (if any) in respect of the said right of pre- Companies Act 2006, the Treasury Solicitor as nominee for the emption. Crown (in whom the property and rights of the Company vested David Harvie when the Company was dissolved) hereby disclaims the Crown`s Queen’s and Lord Treasurer’s Remembrancer title (if any) in the property, the vesting of the property having 25 Chambers Street come to his notice on 20 January 2017. Edinburgh Assistant Treasury Solicitor EH1 1LA 16 February 2017 (2715898) 14 February 2017 (2719554)

NOTICE2715897 OF DISCLAIMER UNDER SECTION 1013 OF THE 2715900NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21620700/2/MO T S ref: BV21408381/3/AC 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: SCOTT INNS LTD Company Name: HOUSING DEVELOPMENT AND CONSTRUCTION Company Number: 09690856 LIMITED Interest: leasehold Company Number: 00751563 Lease: Lease dated 11 August 2015 and made between Punch Interest: freehold Partnerships (PTL) Limited(1) and Scott Inns Limited(2) Title number: ON24923 Property: The Property situated at The Bar 12 Public House, 12 Property: The Property situated at Land on the North and South sides Cornmarket, Worcester WR1 2DF being the land comprised in and of North Street, Steeple Aston being the land comprised in the above demised by the above mentioned Lease mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 29 December 2016. come to his notice on 26 January 2017. Assistant Treasury Solicitor Assistant Treasury Solicitor 16 February 2017 (2715897) 16 February 2017 (2715900)

NOTICE2715896 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2715899 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21701113/1/MO T S ref: BV21701091/1/AC 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: CITY COUNTRY INNS LIMITED Company Name: KINGSWOOD MANOR DEVELOPMENTS LIMITED Company Number: 09202095 Company Number: 05020951 Interest: leasehold Interest: freehold Lease: Lease dated 26 November 2009 and made between Enterprise Title number: IW60930 Inns plc(1) and Jill Rostron Maher(2) and a licence to assign dated Property: The Property situated at Land Lying to The West of 15th May 2012 and made between Enterprise Inns plc(1), Jill Rostron Landguard Manor Road, Shanklin, Isle of Wight being the land Maher(2), Castle Eden Inn Limited(3) and Jill Rostron Maher(4) and comprised in the above mentioned title vested by a licence to assign dated 24th March 2015 and,made Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's between Enterprise Inns plc(1), Castle Eden Inns Limited(2), City Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Country Inns Limited(3) and Jill Rostron Maher and James Maher(4) Kingsway). Property: The Property situated at Castle Eden Inn, Stockton Road, 2 In pursuance of the powers granted by Section 1013 of the Castle Eden, Hartlepool TS27 4SD being the land comprised in and Companies Act 2006, the Treasury Solicitor as nominee for the demised by the above mentioned Lease Crown (in whom the property and rights of the Company vested Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's when the Company was dissolved) hereby disclaims the Crown`s Treasury of PO Box 70165, London WC1A 9HG (DX 123240 title (if any) in the property, the vesting of the property having Kingsway). come to his notice on 20 January 2017. Assistant Treasury Solicitor 16 February 2017 (2715899)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 5 ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the (MCC0001306)The City of (GOULDEN STREET, Companies Act 2006, the Treasury Solicitor as nominee for the CHADDERTON STREET and MARSHALL STREET, ANCOATS & Crown (in whom the property and rights of the Company vested CLAYTON)(Temporary Prohibition of Pedestrian & Vehicular Traffic when the Company was dissolved) hereby disclaims the Crown`s and No Waiting at Any Time) Order 2017. The effect of the Order is to title (if any) in the property, the vesting of the property having prohibit vehicular and pedestrian traffic on GOULDEN STREET and come to his notice on 19 January 2017. CHADDERTON STREET as specified in schedule 1 and to prohibit Assistant Treasury Solicitor waiting except for the purposes of loading and unloading as specified 16 February 2017 (2715896) in schedule 2. The alternative routes for traffic will be: a) MARSHALL STREET, MASON STREET, ADDINGTON STREET, OLDHAM ROAD. Roads & highways b) MARSHALL STREET, CHADDERTON STREET, ADDINGTON STREET, OLDHAM ROAD. ROAD RESTRICTIONS c) GOULDEN STREET, CROSS KEYS STREET, ADDINGTON STREET, OLDHAM ROAD 2719703HIGHWAYS COMPANY LIMITED The order came into operation on the 13 February 2017 and may HIGHWAYS ACT 1980 remain in force for a maximum period of 36 months. If all necessary THE M32 MOTORWAY (BUS ONLY JUNCTION) (STOPPING UP) works are completed within a shorter period, the Order shall cease to ORDER 2017 have effect at the end of that shorter period. Notice is given that Highways England Company Limited (a) has made Schedule 1 Prohibition of Pedestrian & Vehicular Traffic an Order under section 18(i)(c) of the Highways Act 1980 in relation to Goulden Street from Chadderton Street to Oldham Road and the M32 Motorway (the M32) in the city of and has submitted Chadderton Street from Bendix Street to Marshall Street. the Order to the Secretary of State for Transport for confirmation. Schedule 2 No waiting at Any Time The effect of the Order would be to stop up the hard shoulder and Goulden Street from Cross Keys Street to Chadderton Street Both verge adjacent to the M32 northbound from a point 125 metres Sides and Cross Keys Street from Bendix Street to Marshall Street southwest of the Severn Beach rail line bridge to the bus only junction south east side. bridge and the hard shoulder and verge adjacent to the M32 Kim Dorrington Director of Highways Town Hall Manchester M60 2LA southbound from the bus only junction bridge to 70 metres southwest 20 February (2719721) of the bus only junction bridge. A copy of the Order as submitted to the Secretary of State for Transport, a plan, and a statement of Highways England’s reasons for THE2719516 CITY OF EDINBURGH COUNCIL making the Order may be inspected during normal office hours at ROADS (SCOTLAND) ACT 1984 Bristol City Council, 100 Temple Street, Bristol BS1 6AG and The City of Edinburgh Council proposes to make an Order under Fishponds Library, Robinson House, Hockeys Lane, Fishponds, Section 1(1) and 152(2) of the Roads (Scotland) Act 1984 Bristol, BS16 3HL. The above may also be obtained from Highways redetermining the roads described in the schedules hereto. England Company Limited, Operations Directorate, Ash House, The title of the Order is “The City of Edinburgh Council (Silverknowes Falcon Road, Sowton Industrial Estate, Exeter, EX2 7LB or by e- Road, Silverknowes Parkway and Lauriston Farm Road Edinburgh) mailing [email protected], quoting reference HESW M32 (Redetermination of Means of Exercise of Public Right of Passage) BOJ. Order 201- ” RSO/16/19 Anyone wishing to object to the proposed Order should send, not A copy of the proposed Order and of the accompanying plan showing later than six weeks from the date of first publication of this notice, a the road over which the means of exercise of the public right of notice of their objection and the grounds on which it is made to the passage is to be redetermined, together with a statement of the Secretary of State for Transport at National Transport Casework Team reasons for making the Order have been deposited at The City of Newcastle, Tyneside House, Skinnerburn Road, Newcastle Business Edinburgh Council, City Chambers Reception, High St, Edinburgh or Park, Newcastle upon Tyne, NE4 7AR or online at [email protected]. www.edinburgh.gov.uk/trafficorders or www.tellmescotland.gov.uk Information provided in response to this consultation, including Those documents are available for inspection free of charge from personal information, will be subject to publication or disclosure in 21/2/17 until 21/3/17 between 09:30 and 15:30 Mon to Fri inclusive. accordance with the access to information regimes (these are Any person may, within 28 days from 21/2/17 object to the making of primarily the Freedom of Information Act 2000 (FOI), the Data the Order by notice, in writing, or e-mail Protection Act 1998 (DPA) and the Environmental Information [email protected] quoting reference RSO/16/19 to THE Regulations 2004 (EIR). HEAD OF TRANSPORT AND PLANNING, PLACE, CITY CHAMBERS, Paul Edwards HIGH ST, EDINBURGH, EH1 1YJ, Objections should state the name Highways England Company Limited and address of the objector, the matters to which they relate and the (a) Registered in England and under company no 9346363. grounds on which they are made. Dated 21/2/17 Registered office Bridge House, 1 Walnut Tree Close, Guildford, ROADS OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF Surrey, GU1 4LZ. PASSAGE IS TO BE REDETERMINED FROM FOOTWAY TO General Enquiries relating to this notice may be made in writing to CARRIAGEWAY the Project Sponsor, Sean Walsh, at the Highways England Company 1. Silverknowes Rd (East Side), Silverknowes Parkway (North Side) Limited address above, by telephoning 0300 470 4274 or by email to All that part of the footway on the north side of Silverknowes Parkway [email protected] (2719703) from a point 21 m or thereby east of the intersection of the extended north-east kerbline of the roundabout at the junctions of Silverknowes Parkway, Silverknowes Rd and Lauriston Farm Rd and the extended MANCHESTER2719721 CITY COUNCIL north kerbline of Silverknowes Parkway eastwards, for a distance of 4 TEMPORARY ROAD TRAFFIC REGULATION ORDER m or thereby and which has a width throughout 1.6 m or thereby. ROAD TRAFFIC REGULATION ACT 1984 SECTION 14 (AS 2. Silverknowes Parkway (North Side) AMENDED) All that part of the footway on the north side of Silverknowes ORDER NO. MCC0001306 Parkway, from a point 19.5 m or thereby east of the intersection of the Notice is hereby given that the City Council has made the following extended east kerbline of Silverknowes Pl and the north kerbline Temporary Road Traffic Order(s): Silverknowes Parkway south-eastwards, and then eastwards, a) for a distance of 2.5 m or thereby and which has a width that varies from 0 m or thereby to 2 m or thereby, then b) for a distance of 37 m or thereby and which has a width throughout of 2 m or thereby, and then c)for a distance of 2.5 m or thereby and which has a width that varies from 2 m or thereby to 0 m or thereby.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

ROADS OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM VERGE TO PASSAGE IS TO BE REDETERMINED FROM FOOTWAY TO CARRIAGEWAY CARRIAGEWAY Easter Road, East side All that part of the footway on 1. The Roundabout at the junctions of Silverknowes Parkway, the east side of Easter Rd from a point 4.5 m or thereby north of the Silverknowes Rd and Lauriston Farm Rd All that part of the verge on intersection of the extended south kerbline of Iona Street and the east the outer side of the roundabout at the junctions of Silverknowes kerbline of Easter Rd, northwards; (a) for a distance of 2 m or thereby Parkway, Silverknowes Rd and Lauriston Farm Rd Calder Rd and and which has a width that varies from 0 m or thereby to 6 m or which has a radius of 15.5 m inwards by a distance of 2 m or thereby thereby, (b)for a distance of 2.5 m or thereby and which has a width to a point where the radius is 13.5 m or thereby. throughout of 6 m or thereby, and then (c) for a distance of 3 m or 2. Silverknowes Parkway (North Side) All that part of the verge on the thereby and which has a width that varies from 6 m or thereby to 0 m north side of Silverknowes Parkway, from a point 22.5 m or thereby or thereby. ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC east of the intersection of the extended east kerbline of Silverknowes RIGHT OF PASSAGE IS TO BE REDETERMINED FROM Pl and the north kerbline Silverknowes Parkway eastwards, CARRIAGEWAY TO FOOTWAY Easter Road East side All that part of a) for a distance of 3 m or thereby and which has a width that varies the carriageway on the east side of Easter Rd from a point 1 metre or from 0 m or thereby to 2 m or thereby, then. b) for a distance of 28.5 thereby south of the intersection of the extended south kerbline of m or thereby and which has a width throughout of 2 m or thereby, and Iona Street and the east kerbline of Easter Rd, northwards; (a) for a then c) for a distance of 3 m or thereby and which has a width that distance of 2.5 m or thereby and which has a width that varies from 0 varies from 2 m or thereby to 0 m or thereby. m or thereby to 2 m or thereby, and then (b) for a distance of 4 m or ROADS OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF thereby and which has a width that varies from 2 m or thereby to 0 m PASSAGE IS TO BE REDETERMINED FROM VERGE TO FOOTWAY or thereby. (2719515) 1. Silverknowes Parkway (Central Reserve) All that part of the verge on the central reserve of Silverknowes Parkway, from a point 4.5 m or thereby east of the apex at the intersection of the south kerbline of THE2719514 CITY OF EDINBURGH COUNCIL the north carriageway of Silverknowes Parkway and the north kerbline The City of Edinburgh Council proposes to make an Order under of the south carriageway of Silverknowes Parkway eastwards, for a Section 1(1) and 152(2) of the Roads (Scotland) Act 1984 distance of 5 m or thereby and which has a width throughout of 7 m redetermining the roads described in the schedules hereto. or thereby. The title of the Order is “The City of Edinburgh Council (Chalmers 2. Silverknowes Parkway (North Side) All that part of the verge on the Street, Edinburgh) (Redetermination of Means of Exercise of Public north side of Silverknowes Parkway, from a point 20 m or thereby Right of Passage) Order 201- ” RSO/17/05 east of the intersection of the extended east kerbline of Silverknowes A copy of the proposed Order and of the accompanying plan showing Pl and the rear of the north kerbline Silverknowes Parkway eastwards, the road over which the means of exercise of the public right of and then south-eastwards, a)for a distance of 3 m or thereby and passage is to be redetermined, together with a statement of the which has a width that varies from 0 m or thereby to 2 m or thereby, reasons for making the Order have been deposited at The City of then, b) for a distance of 37 m or thereby and which has a width Edinburgh Council, City Chambers Reception, High St, Edinburgh or throughout of 2 m or thereby, and then c) for a distance of 2 m or online at thereby and which has a width that varies from 2 m or thereby to 0 m www.edinburgh.gov.uk/trafficorders or www.tellmescotland.gov.uk or thereby. ROADS OVER WHICH MEANS OF EXERCISE OF PUBLIC Those documents are available for inspection free of charge from RIGHT OF PASSAGE IS TO BE REDETERMINED FROM 21/2/17 until 21/3/17 between 09:30 and 15:30 Mon to Fri inclusive. CARRIAGEWAY TO FOOTWAY The Roundabout at the junctions of Any person may, within 28 days from 21/2/17 object to the making of Silverknowes Parkway, Silverknowes Rd and Lauriston Farm Rd the Order by notice, in writing, or e-mail (North Side)All that part of the carriageway on the north side of the [email protected] quoting reference RSO/17/05 to THE roundabout at the junctions of Silverknowes Parkway, Silverknowes HEAD OF TRANSPORT AND PLANNING, PLACE, CITY CHAMBERS, Rd and Lauriston Farm Rd Silverknowes Road from a point 5 m or HIGH ST, EDINBURGH, EH1 1YJ, Objections should state the name thereby east of the intersection of the extended east kerbline of and address of the objector, the matters to which they relate and the Silverknowes Rd and the north-east kerbline of the roundabout at the grounds on which they are made. Dated 21/2/17 junctions of Silverknowes Parkway, Silverknowes Rd and Lauriston ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF Farm Rd south-eastwards, a)for a distance of 5 m or thereby and PASSAGE IS TO BE REDETERMINED FROM CARRIAGEWAY TO which has a width throughout 2 m or thereby, and then. b) for a FOOTWAY Chalmers Street (East Side) All that part of the distance of 1 m or thereby and which has a width that varies from 2 m carriageway on the east side of Chalmers St from a point 69 m or or thereby to 0 m or thereby. (2719516) thereby south of the intersection of the extended south kerbline of Simpson Loan and the east kerbline of Chalmers St southwards; (a)for a distance of 2 m or thereby and which has a width that varies from 0 2719515THE CITY OF EDINBURGH COUNCIL m or thereby to 2 m or thereby, and then (b)for a distance of 5 m or ROADS (SCOTLAND) ACT 1984 thereby and which has a width throughout 2 m or thereby. (2719514) The City of Edinburgh Council proposes to make an Order under Section 1(1) and 152(2) of the Roads (Scotland) Act 1984 redetermining the roads described in the schedules hereto. TRANSPORT2719695 FOR LONDON The title of the Order is “The City of Edinburgh Council (Easter Road, ROAD TRAFFIC REGULATION ACT 1984 Edinburgh) (Redetermination of Means of Exercise of Public Right of THE A3211 GLA ROAD (VICTORIA EMBANKMENT, CITY OF Passage) Order 201- ” RSO/17/01 WESTMINISTER) (TEMPORARY PROHIBITION OF STOPPING) A copy of the proposed Order and of the accompanying plan showing ORDER 2017 the road over which the means of exercise of the public right of 1. Transport for London hereby gives notice that it intends to make passage is to be redetermined, together with a statement of the the above named Traffic Order under section 14(1), (5), (7) and 15(2) of reasons for making the Order have been deposited at The City of the Road Traffic Regulation Act 1984 and is satisfied that these works Edinburgh Council, City Chambers Reception, High St, Edinburgh or will last in excess of 18 months for the purpose specified in paragraph online at 2. The effect of the Order is summarised in paragraph 3. www.edinburgh.gov.uk/trafficorders or www.tellmescotland.gov.uk 2. The purpose of the Order is to facilitate Thames Tideway Victoria Those documents are available for inspection free of charge from works to take place on the A3211 Victoria Embankment. 21/2/17 until 21/3/17 between 09:30 and 15:30 Mon to Fri inclusive. 3. The effect of the Order will be to prohibit any vehicle: Any person may, within 28 days from 21/2/17 object to the making of (1) from stopping in the loading and unloading only bay on A3211 the Order by notice, in writing, or e-mail Victoria embankment east side 25 metres south of Northumberland [email protected] quoting reference RSO/17/01 to THE Avenue; HEAD OF TRANSPORT AND PLANNING, PLACE, CITY CHAMBERS, (2) apart from solo motorcycle from stopping on the A3211 Victoria HIGH ST, EDINBURGH, EH1 1YJ, Objections should state the name Embankment from 3 metres north-east of a point opposite the and address of the objector, the matters to which they relate and the extended north eastern building line of Hungerford House, Victoria grounds on which they are made. Dated 21/2/17 Embankment for a distance of 26 metres in a north eastern direction.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 7 ENVIRONMENT & INFRASTRUCTURE

The Order will be effective from 12:01 AM on the 14th March 2017 Sections of highway located within Plots 6 and 7 on Faraday Close. until the works have been completed. The prohibition will apply only (2719702) during such times and to such extent as shall from time to time be indicated by traffic signs. 4. The prohibitions will not apply in respect of: (1) any vehicle being used for the purposes of those works or for fire brigade, ambulance or police purposes; (2) anything done with the permission or at the direction of a police constable in uniform or a person authorised by Transport for London. 5. The Order will be revoked upon completion of each phase of these works. Dated 21th February 2017 Mufu Durowoju Network Impact Management Team Manager Road Space Management – Operations Transport for London, Palestra, 197 Blackfriars Road, London, SE1 8NJ (2719695)

2719694TRANSPORT FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE GLA ROADS () (BUS PRIORITY) CONSOLIDATION ORDER 2009 A10 GLA ROAD (BISHOPSGATE) VARIATION ORDER 2017 1. Transport for London, hereby gives notice that it intends to make the above named Order under section 6 of the Road Traffic Regulation Act 1984. 2. The general nature and effect of the Order will be to extend the existing southbound bus lane on the A10 Bishopsgate from a point 27 metres south of a point opposite the southern flank wall of No1 Norton Folgate to a point 5 metres south of the party wall of nos. 152 and 154 Bishopsgate. 3. The road which will be affected by the Order is A10 Bishopsgate in the City of London 4. A copy of the Order, a statement of Transport for London’s reasons for the proposals, a map indicating the location and effect of the Order and copies of any Order revoked, suspended or varied by the Order can be inspected during normal office hours at the offices of: • Transport for London • Planning Enquiry Desk Streets Traffic Order Team North Wing (RSM/PI/STOT) Corporation of London Palestra, 197 Blackfriars Road Guildhall London, SE1 8NJ London, EC2P 2EJ 4. All objections and other representations to the proposed Order must be made in writing and must specify the grounds on which they are made. Objections and representations must be sent to Transport for London, Streets Traffic Order Team, Palestra, 197 Blackfriars Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ 2017/0043, to arrive before 14th March 2017. Objections and other representations may be communicated to other persons who may be affected. Dated this 21st day of February 2016 Mufu Durowoju Network Impact Management Team Manager Road Space Management - Operations, Transport for London Palestra, 197 Blackfriars Road, London, SE1 8NJ (2719694)

WIGAN2719702 BOROUGH COUNCIL SECTION 116 HIGHWAYS ACT 1980 (AS AMENDED) APPLICATION FOR AUTHORITY TO STOP-UP FARADAY CLOSE, WIGAN NOTICE IS HEREBY GIVEN that Wigan Borough Council, the highway authority within the meaning of the Highways Act 1980, as amended by the Local Government Act 1985, intends to apply by way of complaint to the Wigan and Leigh Magistrates Court sitting at Darlington Street in the County of on Tuesday 28th March 2017 at 9.45am for an Order authorising the stopping-up of the highway known as Faraday Close, Wigan on the ground that the said highway is unnecessary. THE EFFECT of the Order will be as shown in a Plan which may be inspected free of charge between the hours of 9am and 4.30pm at the Town Hall, Library Street, Wigan. Dated this 21st day of February 2017 B .Whitworth, Assistant Director, Town Hall, Library Street, Wigan, WN1 1YN SCHEDULE

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

NOTICE2719722 is hereby given pursuant to Section 27 of the Leasehold Reform Act 1967 that any person having a claim against or interest in the freehold of the properties 23 St Mary's Rise Burry Port Carmarthenshire SA16 0SH and 25 St Mary's Rise Burry Port Carmarthenshire SA16 0SH is hereby required to send particulars in writing of his claim or interest to Gomer Williams & Co Ltd of 19 John Street Llanelli Carmarthenshire SA15 1UP by no later than 1st March 2017 (2719722)

2719720COMPLETION OF CROSS-BORDER MERGER Notice is hereby given that an order was received by me confirming the completion of a cross-border merger under Directive 2005/56/EC. Details are as follows: Date of receipt of order: 2 February 2017 Effective date of order: 21 February 2017 Merging companies: 1- Ancient Greek Sandals Ltd - 09671831 (England & Wales) 2- Ancient Greek Sandals SA - 121551717000 (Greece) New company: 3 – Ancient Greek Sandals Ltd - 09671831 (England & Wales) Tim Moss Registrar of Companies for England and Wales (2719720)

COMPANY2719521 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2719521)

COMPANY2700755 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2700755)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 9 COMPANIES COMPANIES Corporate insolvency NOTICES OF DIVIDENDS

COMPANIES RESTORED TO THE REGISTER A2718905 T COMPUTERS LIMITED 02706335 KIRKLAND2719575 RENEWABLES LIMITED Registered office: C/O KRE Corporate Recovery LLP,1st Floor, Company Number: SC491550 Hedrich House, 14-16 Cross Street, Reading, RG1 1SN A Company with its Registered Office at The Farmhouse, Kirkland Principal trading address: Unit 1E, Green Lane Bus Park, Tewkesbury, Farm, Thornhill, Dumfries, DG3 SAD. A Petition has been presented to Glos GL20 8SJ the Sheriff of South Strathclyde Dumfries and Galloway at Dumfries Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency for the restoration of Kirkland Renewables Limited to the Register of Rules 1986 (as amended), that the Joint Liquidators intend to declare Companies. By Interlocutor dated 7 February 2017 the Sheriff at a Final Unsecured dividend to Unsecured creditors of the Company Dumfries ordered that any persons interested, if they intend to show within two months of the last date for proving specified below. cause why the Petition should not be granted, should lodge Answers Creditors who have not yet done so must prove their debts by in the hands of the Sheriff Clerk at Dumfries within EIGHT days of this sending their full names and addresses, particulars of their debts or advertisement. claims, and the names and addresses of their solicitors (if any), to the Robert Honeyman Solicitor Joint Liquidators at KRE Corporate Recovery LLP,1st Floor, Hedrich The McKinstry Company House, 14-16 Cross Street, Reading, RG1 1SN by no later than 15 39 Sandgate, Ayr, KA7 1BE March 2017 (the last date for proving). AGENTS FOR THE PETITIONERS (2719575) Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. 2719571APPLICATION UNDER SECTION 1029 OF THE COMPANIES ACT Date of appointment: 23 June 2016. Office Holder details: Paul Ellison 2006 and Gareth Roberts (IP Nos. 07254 and 008826), both of KRE EDINBURGH NOODLE BAR LIMITED Corporate Recovery LLP,1st Floor, Hedrich House, 14-16 Cross Company Number: SC371255 Street, Reading, RG1 1SN An application for restoration of Edinburgh Noodle Bar Limited, For further details contact: Paul Ellison or Gareth Roberts, Email: Company Number SC371255 to be restored to the Register of [email protected] Tel: 01189 479090. Alternative contact: Lee Lloyd Companies in Scotland has been presented to Edinburgh Sheriff Paul Ellison, Joint Liquidator Court under reference B166/2017. Any person having an interest or 16 February 2017 wishing to object should lodge Answers within 8 days of this Notice Ag FF112138 (2718905) with the Sheriff Clerk, Edinburgh Sheriff Court, Sheriff Court House, 27 Chambers Street, Edinburgh, EH1 1LB. Neil Beresford Robb , Solicitor CHAIGLEY2718908 FARMS LIMITED Plenderleath Runcie, 24 Rose Street, Aberdeen, AB10 1UA 02229734 Ref: NBR/MS (2719571) Registered office: West Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: The Old Dairy Farm, Chaigley, Clitheroe, MESHAH2719570 LIMITED Lancashire Company Number: SC412198 Notice is hereby given by Gordon Craig of Refresh Recovery Limited, PETITION FOR RESTORATION OF COMPANY West Lancashire Investment Centre, Maple View, White Moss STI-B28-17 Business Park, Skelmersdale, Lancashire, WN8 9TG, pursuant to Rule A Petition was presented to Stirling Sheriff Court for restoration of the 11.2 of the Insolvency Rules 1986 that the Liquidator of the Company company formerly known as Meshah Limited (SC412198), registered intends to declare a first and final Dividend to preferential Creditors of office formerly at Adeel Shahzad, 3 Harvey Wynd, Stirling FK8 1EU. the Company within two months from the last day of proving. By interlocutor dated 13 February 2017 the Sheriff appointed any Notice is hereby given that Creditors are required on or before 21 person who intends to show cause why this Petition should not be March 2017, which is the last date of proving, to prove their debt by granted to lodge answers with the Sheriff Clerk within eight days of sending a written statement of the amount they claim to be due from advertisement. the Company to the undersigned, Gordon Craig, Liquidator of the J. Patrick Campbell Corcoran, Miller Samuel Hill Brown LLP, RWF Company at Refresh Recovery Limited, West Lancashire Investment House, 5 Renfield Street, Glasgow. Agent for Petitioner (2719570) Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, and, if so requested to provide such further details or produce such documentary evidence as may appear to the MONTROSE2719568 ROLLER SHUTTERS LIMITED Liquidator to be necessary. Any Creditor who has not proved his Company Number: SC162710 debt, on or before 21 March 2017 will be excluded from the benefit of Registered office: 17 Graham Street, Montrose, DD10 8SR the Dividend. Date of Appointment: 20 July 2016. Notice is hereby given that on 1 February 2017 a Petition was Office Holder details: Gordon Craig (IP No: 7983), of Refresh presented to Forfar Sheriff Court by Edmund Ernst August Recovery Limited, West Lancashire Investment Centre, Maple View, Struckmeier and Christel Struckmeier both residing at 17 Graham White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Street, Montrose, DD10 8SR in which Petition the said Edmund Ernst Further details contact: Gordon Craig, Tel: 01695 711200. Alternative August Struckmeier and Christel Struckmeier petitioned the Court to contact: Michael Bimpson. order that Montrose Roller Shutters Limited, Company Number Gordon Craig, Liquidator SC162710 be restored to the Register of Companies in which Petition 14 February 2017 the Sheriff by interlocutor dated 1 February 2017 ordained any person Ag FF112082 (2718908) interested, if they intend to show cause why the Petition should not be granted to lodge Answers with the Sheriff Clerk at Forfar, Sheriff Court House, Market Street, Forfar DD8 3LA, (ref: FFR-B31-17) within DUN-FAB2718906 ENGINEERING COMPANY LIMITED 8 days after intimation, service or advertisement, all of which notice is 01000788 hereby given. Trading name/style: Dun-Fab Engineering Company Limited Thorntons Solicitors Registered office: The Chapel, Bridge Street, Driffield, East Yorkshire 55 High Street, Montrose DD10 8LR YO25 6DA (SUM/ST24563.1) (2719568) Principal trading address: Coulman Road Trading Estate, Coulman Road, Thorne, Doncaster DN8 5JS

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules RE-USE OF A PROHIBITED NAME 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two RULE2719723 4.228 OF THE INSOLVENCY RULES 1986 months from the last date of proving, NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Creditors who have not done so are required, on or before 20 March RE-USE OF A PROHIBITED NAME 2017, to send their proofs of debt to John William Butler and Andrew MASTER TRADESMEN LIMITED James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, The 08327250 Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA, (T: 01377 On 14 February 2017 the above-named company went into insolvent 257788), the joint liquidators of the above company and, if so liquidation. requested, to provide such further details or produce such I, Dominic Campbell of 30 Worthing Rd, Horsham, RH12 1SL was a documentary or other evidence as may appear to them to be director of the above-named company during the 12 months ending necessary. with the day before it went into liquidation. A creditor who has not proved his debt by the date specified will be I give notice that it is my intention to act in one or more of the ways excluded from the dividend. specified in section 216(3) of the INSOLVENCY ACT 1986 in Note: This notice is formal: all known creditors have been paid or connection with, or for the purposes of, the carrying on of the whole provided for in full. or substantially the whole of the business of the insolvent company J W Butler and A J Nichols of Redman Nichols Butler, The Chapel, under the following name: Assoc of Master Tradesmen Limited Bridge Street, Driffield, East Yorkshire YO25 6DA. T: 01377 257788, (2719723) Office holder numbers: 9591 and 8367, Date of appointment: 8 February 2017 8 February 2017 (2718906) Administration

APPOINTMENT OF ADMINISTRATORS 2718909In the Birkenhead County Court No 0047 of 2013 A&R2719350 HUGHES (ACADEMY GARAGE) LIMITED HOUSE OF HAMILTON (WEST KIRBY) LIMITED In Administrative Receivership 05331522 Registered Office: c/o BDO LLP, Two Snowhill, B4 6GA Registered office: 284 Clifton Drive South, Lytham St Annes, (Company Number 01295650) Lancashire FY8 1LH Nature of Business: Formerly the sale of motor vehicles Principal trading address: 35 Church Road, West Kirby, Wirral CH48 Date of Appointment: 16 February 2017 0RN Appointer: HSBC Bank Plc of 8 Canada Square, London E14 5HQ The Insolvency Act 1986 Joint Administrative Receivers: Pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, notice is Ian J Gould (Office Holder No. 7866) and Edward T Kerr (Office Holder hereby given that the Liquidator intends to declare a first and final No. 9021) BDO LLPTwo Snowhill, Birmingham B4 6GA dividend within two months of the proving date specified. Notice is The Office Holder can be contacted through Stephen Massey on 0121 further given that creditors who have yet to submit a claim must notify 352 6401 or via email on [email protected] (2719350) the Liquidator at the address below no later than 15 March 2017 to be included in this distribution. A creditor who has not proved his debt before the date mentioned 2719354BLUCARS (BUGBROOKE) LIMITED above is not entitled to disturb, by reason that he has not participated In Administrative Receivership in it, the first dividend or any other dividend declared before his debt (Company Number 01159315) is proved. Registered Office: c/o BDO LLP, Two Snowhill, Birmingham B4 6GA Further details contact: James Richard Duckworth Tel: 01253 712231 Nature of Business: Formerly the sale of motor vehicles J .R . Duckworth , IP No.: 1381, Liquidator, Freeman Rich, Chartered Date of Appointment: 16 February 2017 Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire Appointer: HSBC Bank Plc of 8 Canada Square, London E14 5HQ FY8 1LH. Date of Liquidator’s Appointment: 27 July 2013 Joint Administrative Receivers: 15 February 2017 (2718909) Ian J Gould (Office Holder No. 7866) and Edward T Kerr (Office Holder No. 9021) of BDO LLP, Two Snowhill, Birmingham B4 6GA The Office Holder can be contacted through Stephen Massey on 0121 In2719726 the Blackpool County Court 352 6401 or via email on Stephen. [email protected] (2719354) No 169 of 2014 NETMOVERS LIMITED 04907685 In2718910 the High Court Registered office: 46 Cookson Street, Blackpool, , Manchester District Registry No 2092 of 2017 FY1 3ED COMMUNITY VOICE CARELINE RESPONSE LTD Principal trading address: 185 Warren Drive, THORNTON- (Company Number 03905623) CLEVELEYS, Lancashire, FY5 3TQ, United Kingdom Trading Name: Community Voice Notice is hereby given that I intend to declare first and final dividend Nature of Business: Public relations and communications activities of 3p/£ to unsecured creditors within a period of 2 months from the Registered office: Unit 17, Hardmans Business Centre, New Hall Hey last date of proving. Road, Rawtenstall, Lancashire, BB4 6HH Creditors who have not proved their debts must do so by 23/03/2017 Principal trading address: Unit 17, Hardmans Business Centre, New otherwise they will be excluded from the dividend. Hall Hey Road, Rawtenstall, Lancashire, BB4 6HH The required proof of debt form, which must be lodged with me at the Date of Appointment: 10 February 2017 address below, is available on the Insolvency Service website Mark Colman and John Titley (IP Nos 9721 and 8617), both of (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Alternatively, you can contact my office at the address below to Bamber Bridge, Preston, PR5 6DA Further details contact: Mark supply a form. Colman, Email: [email protected], Tel: 01772 Mr D Gibson, Official Receiver, LTADT, PO Box 490, Ipswich, 646180 IP1 1YR01473 [email protected] Ag FF112161 (2718910) Capacity: Liquidator (2719726)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 11 COMPANIES

In2718907 the High Court Ag FF112063 (2718911) Manchester District Registry No 2075 of 2017 COMMUNITY VOICE LIMITED (Company Number 04860531) JOHN2719385 BROWN & SON (MOTORS) LIMITED Trading Name: Community Voice In Administrative Receivership Nature of Business: Public relations and communications activities (Company Number 01029389) Registered office: 14 New Hall Hey Road, Rossendale BB4 6HH Registered Office: c/o BDO LLP, Two Snowhill, Birmingham B4 6GA Principal trading address: Suite 17, Hardmans Business Centre, New Nature of Business: Formerly the sale of motor vehicles Hall Hey Road, Rawtenstall BB4 6HH Date of Appointment: 16 February 2017 Date of Appointment: 10 February 2017 Appointer: HSBC Bank Plc of 8 Canada Square, London E14 5HQ Mark Colman and John Titley (IP Nos 9721 and 8617), both of Joint Administrative Receivers: Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Ian J Gould (Office Holder No. 7866) and Edward T Kerr (Office Holder Bamber Bridge, Preston, PR5 6DA For further details contact: Mark No. 9021) of BDO LLP, Two Snowhill, Birmingham B4 6GA Colman, E-mail; [email protected], Tel: 01772 646180. The Office Holder can be contacted through Stephen Massey on 0121 Ag FF112163 (2718907) 352 6401 or via email on [email protected] (2719385)

2719367DIXON MOTOR GROUP LIMITED JULIAN'S2719376 GARAGE LIMITED In Administrative Receivership In Administrative Receivership (Company Number 01059382) (Company Number 01505881) Registered Office: c/o BDO LLP, Two Snowhill, Birmingham B4 6GA Registered Office: c/o BDO LLP, Two Snowhill, Birmingham B4 6GA Nature of Business: Formerly the sale of motor vehicles Nature of Business: Formerly the sale of motor vehicles Date of Appointment: 16 February 2017 Date of Appointment: 16 February 2017 Appointer: HSBC Bank Plc of 8 Canada Square, London E14 5HQ Appointer: HSBC Bank Plc of 8 Canada Square, London E14 5HQ Joint Administrative Receivers: Joint Administrative Receivers: Ian J Gould (Office Holder No. 7866) and Edward T Kerr (Office Holder Ian J Gould (Office Holder No. 7866) and Edward T Kerr (Office Holder No. 9021) of BDO LLP, Two Snowhill, Birmingham B4 6GA No. 9021) of BDO LLP, Two Snowhill, Birmingham B4 6GA The Office Holder can be contacted through Stephen Massey on 0121 The Office Holder can be contacted through Stephen Massey on 0121 352 6401 or via email on Stephen. [email protected] (2719367) 352 6401 or via email on [email protected] (2719376)

ELCOTKNOLL2719370 LIMITED In2718916 the High Court of Justice In Administrative Receivership No 1074 of 2017 (Company Number 01273762) LEERIT LIMITED Registered Office: c/o BDO LLP, Two Snowhill, Birmingham B4 6GA (Company Number 08983365) Nature of Business: Formerly the sale of motor vehicles Nature of Business: Non-trading Company Date of Appointment: 16 February 2017 Registered office: 102 Langdale House, 11 Marshalsea Road, London, Appointer: HSBC Bank Plc of 8 Canada Square, London E14 5HQ SE1 1EN Joint Administrative Receivers: Principal trading address: Unknown Ian J Gould (Office Holder No. 7866) and Edward T Kerr (Office Holder Date of Appointment: 09 February 2017 No. 9021) of BDO LLP, Two Snowhill, Birmingham B4 6GA Carl James Bowles and John Anthony Dickinson (IP Nos 9709 and The Office Holder can be contacted through Stephen Massey on 0121 9342), both of Carter Backer Winter LLP, 66 Prescot Street, London, 352 6401 or via email on [email protected] (2719370) E1 8NN Further details contact: The Joint Administrators, Email: [email protected] Tel: 020 7309 3800. Alternative contact: Irma Sabonyte, Email: [email protected], Tel: 020 7309 3824. In2718914 the High Court of Justice, Chancery Division Ag FF112122 (2718916) Leeds District Registry No 178 of 2017 ETHOS CORPORATE FINANCE LIMITED (Company Number 07265794) PRETTY2719378 GARAGES LIMITED Nature of Business: Other business services In Administrative Receivership Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, (Company Number 01301147) Waterdale, Doncaster, DN1 3HR Registered Office: c/o BDO LLP, Two Snowhill, Birmingham B4 6GA Principal trading address: 3 Park Square East, Leeds, West Yorkshire, Nature of Business: Formerly the sale of motor vehicles LS1 2NE Date of Appointment: 16 February 2017 Date of Appointment: 13 February 2017 Appointer: HSBC Bank Plc of 8 Canada Square, London E14 5HQ Ian Michael Rose and Catherine Lee-Baggaley (IP Nos 9144 and Joint Administrative Receivers: 9534), both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Ian J Gould (Office Holder No. 7866) and Edward T Kerr (Office Holder Doncaster, DN1 3HR For further details contact: The Joint No. 9021) of BDO LLP, Two Snowhill, Birmingham B4 6GA Administrators, Tel: 01302 342875. Alternative contact: Kayleigh Curry The Office Holder can be contacted through Stephen Massey on 0121 Ag FF112182 (2718914) 352 6401 or via email on [email protected] (2719378)

In2718911 the High Court of Justice, Chancery Division In2718915 the High Court of Justice, Chancery Division Leeds District Registry No 169 of 2017 Leeds District Registry No 140 of 2017 J S SECURITY LIMITED SATAGO LIMITED (Company Number 08264651) (Company Number 08223061) Nature of Business: Private security services In the High Court of Justice, Chancery Division Registered office: 2 Station Mews, Old Station Drive, Leckhampton, Companies Court No 1121 of 2017 Cheltenham GL53 0DL SATAGO FINANCE LIMITED Principal trading address: 2 Station Mews, Old Station Drive, (Company Number 09812212) Leckhampton, Cheltenham GL53 0DL Date of Appointment: 10 February 2017 Kelly Burton and Lisa Jane Hogg (IP Nos 11750 and 9037), both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS For further details contact: The Joint Administrators, Tel: 0114 2356780. Alternative contact: Bradley Sanderson.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

In the High Court of Justice, Chancery Division Notice is hereby given by the Joint Administrators that, under Companies Court No 142 of 2017 paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule SATAGO SOFTWARE LIMITED 2.48 of the Insolvency Rules 1986, the business of an Initial Creditors’ (Company Number 09812214) Meeting will be conducted by correspondence. The resolutions to be Nature of Business: (All) Invoice Finance considered include resolutions specifying the bases upon which the Registered office: (All) 1 New Fetter Lane, London, EC4A 1AN Administrators’ remuneration and disbursements are to be calculated, Principal trading address: (All) Newlands House, 40 Berners Street, requesting that unpaid pre-administration costs may be paid as an London, W1T 3NA expense of the Administration, and specifying the date upon which Date of Appointment: 10 February 2017 the Administrators are discharged from liability in respect of any Geoffrey Wayne Bouchier and Benjamin John Wiles (IP Nos 9535 and action of theirs as Administrators. The closing date for receipt of 10670), both of Duff & Phelps Ltd, The Shard, 32 London Bridge Forms 2.25B by the Joint Administrators is 6 March 2017. The form Street, London, SE1 9SG For further details contact: The Joint must be accompanied by a statement of claim, if one has not already Administrators, Tel: 020 7089 4700. Alternative contact: Harriet been lodged, and sent to the Joint Administrators’ office. Any Morris, Email: [email protected], Tel: 020 7089 4866. creditors who have not received Form 2.25B can obtain one from the Ag FF112376 (2718915) Joint Administrators’ office. Date of Appointment: 10 February 2017. Office Holder details: Mark Colman and John Titley (IP Nos 9721 and 8617) both of Leonard Curtis, 20 Roundhouse Court, South Rings 2719381WHITEHALL OF EXHALL LIMITED Business Park, Bamber Bridge, Preston PR5 6DA. In Administrative Receivership For further details contact: Mark Colman, E-mail: (Company Number 00873497) [email protected], Tel: 01772 646180. Registered Office: c/o BDO LLP, Two Snowhill, Birmingham B4 6GA Mark Colman, Joint Administrator Nature of Business: Formerly the sale of motor vehicles 15 February 2017 (2718923) Date of Appointment: 16 February 2017 Appointer: HSBC Bank Plc of 8 Canada Square, London E14 5HQ Joint Administrative Receivers: In2718922 the High Court of Justice, Chancery Division Ian J Gould (Office Holder No. 7866) and Edward T Kerr (Office Holder Birmingham District Registry No 8451 of 2016 No. 9021) of BDO LLP, , Two Snowhill, Birmingham B4 6GA GROUP AIR REALISATIONS LIMITED The Office Holder can be contacted through Stephen Massey on 0121 (Company Number 01329030) 352 6401 or via email on [email protected] (2719381) Previous Name of Company: Page & Moy Travel Group Air Holidays Limited In the High Court of Justice, Chancery Division MEETINGS OF CREDITORS Birmingham District Registry No 8452 of 2016 TRAVEL GROUP REALISATIONS LIMITED In2718913 the High Court (Company Number 04033456) Manchester District Registry No 2092 of 2017 Previous Name of Company: Page & Moy Travel Group Limited COMMUNITY VOICE CARELINE RESPONSE LTD In the High Court of Justice, Chancery Division (Company Number 03905623) Birmingham District Registry No 8453 of 2016 Trading Name: Community Voice GROUP SURFACE REALISATIONS LIMITED Public relations and communications activities (Company Number 01151142) Registered office: Unit 17, Hardmans Business Centre, New Hall Hey Previous Name of Company: Page & Moy Travel Group Surface Road, Rawtenstall, Lancashire, BB4 6HH Holidays Limited Principal trading address: Unit 17, Hardmans Business Centre, New Registered office: (All) c/o Grant Thornton UK LLP, 4 Hardman Hall Hey Road, Rawtenstall, Lancashire, BB4 6HH Square, Spinningfields, Manchester M3 3EB Notice is hereby given by the Joint Administrators that, under Principal trading address: (All) Compass House, Rockingham Road, paragraph 58 of Schedule B1 of the Insolvency Act 1986 and Rule Market Harborough, LE16 7QD 2.48 of the Insolvency Rules 1986, the business of an initial Creditors’ The business of an initial creditors’ meeting is to be conducted by Meeting will be conducted by correspondence. The resolutions to be correspondence, for the purpose of considering the Administrators’ considered include resolutions specifying the bases upon which the statement of proposals and to consider establishing a creditors’ Administrators’ remuneration and disbursements are to be calculated, committee. If no creditors’ committee is formed a resolution may be requesting that unpaid pre-administration costs may be paid as an taken to fix the basis of the Administrators’ remuneration. A creditor is expense of the Administration, and specifying the date upon which entitled to vote only if he has lodged with the Administrators a the Administrators are discharged from liability in respect of any completed Form 2.25B together with details in writing of the debt that action of theirs as Administrators. The closing date for receipt of he claims to be due to him, not later than 12.00 noon on 3 March Forms 2.25B by the Administrators is 6 March 2017. The form must 2017 and the claim is duly admitted under rule 2.38 or 2.39 of the be accompanied by a statement of claim, if one has not already been Insolvency Rules 1986. A copy of form 2.25B is available on request. lodged, and sent to the Administrators’ office. Any creditors who have Date of Appointment: 30 December 2016. not received Form 2.25B can obtain one from the Joint Office Holder details: Eddie Williams, Matthew Richards and David Administrators’ office. Dunckley (IP Nos. 9663, 19276 and 9467) all of Grant Thornton UK Date of appointment: 10 February 2017. LLP, Colmore Building, Colmore Circus, Birmingham B4 6AT. Office Holder details: Mark Colman and John Titley (IP Nos. 9721 and Further details contact: Zoe Culbert, Email: [email protected] 8617), both of Leonard Curtis, 20 Roundhouse Court, South Rings Eddie Williams and Matthew Richards and David Dunckley Joint Business Park, Bamber Bridge, Preston, PR5 6DA. Administrators For further details contact: Mark Colman, Email: 17 February 2017 (2718922) [email protected] Tel: 01772 646180. Mark Colman, Joint Administrator 16 February 2017 (2718913) In2719526 the Dundee Sheriff Court No B90 of 2016 SYNERGY FABRICATION LIMITED In2718923 the High Court Company Number: SC488880 Manchester District Registry No 2075 of 2017 Registered office: C/O Thomson Cooper, 3 Castle Court, Dunfermline COMMUNITY VOICE LIMITED KY11 8PB (Company Number 04860531) Principal trading address: Cuparmuir Industrial Estate, Cupar KY15 Trading Name: Community Voice 5RL Registered office: 14 New Hall Hey Road, Rossendale BB4 6HH Principal trading address: Suite 17, Hardmans Business Centre, New Hall Hey Road, Rawtenstall BB4 6HH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 13 COMPANIES

Notice is hereby given that a meeting of the creditors of the Company Company2719172 Number: 08495018 is to be held by correspondence under the provisions of Paragraph 58 Name of Company: CFM CARGO LOGISTICS LIMITED of Schedule B1 to The Insolvency Act 1986 and Rule 2.28 of The Nature of Business: Transportation Insolvency (Scotland) Rules 1986 (”the Rules”). The resolutions to be Type of Liquidation: Creditors considered include resolutions quantifying the level of the Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, Administrator’s remuneration and disbursements. In accordance with NE12 8EG Rule 7.12 of the Rules, a resolution is passed if a majority in value of Principal trading address: Unit 5 Imex Business Centre, Craig Leith those voting have voted in favour of it. The closing date for receipt of Road, Stirling, Scotland, FK7 7WU the Notice of Conduct of Business by Correspondence form by the Liquidator's name and address: Linda Ann Farish, of RMT, Gosforth Administrator is 12.00 noon on 17 March 2017. In order to be entitled Park Avenue, Newcastle upon Tyne, NE12 8EG. to vote under Rule 7.9 of the Rules, the form must be accompanied Office Holder Number: 009054. by a statement of claim, if one had not already been lodged, and sent Further details contact: Linda Farish, Tel: 0191 256 9500. Alternative to 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. contact: Email: [email protected] Richard Gardiner, , Administrator Date of Appointment: 15 February 2017 17 February 2017 By whom Appointed: Members and Creditors Ag FF112206 (2719526) Ag FF112125 (2719172)

2719209Company Number: 08532714 Creditors' voluntary liquidation Name of Company: CFM CONTINENTAL LIMITED Nature of Business: Renting and Leasing of Motor Vehicles APPOINTMENT OF LIQUIDATORS Type of Liquidation: Creditors Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, 2718642Company Number: 04977592 NE12 8EG Name of Company: B SIMPSON BUILDING LIMITED Principal trading address: Blyth Workspace T07, Commissioners Nature of Business: Construction Quay, Blyth, Northumberland, NE24 4HA Type of Liquidation: Creditors' Voluntary Liquidation Liquidator's name and address: Linda Ann Farish, of RMT, Gosforth Registered office: 1st Floor Spire Walk, Chesterfield S40 2WG Park Avenue, Newcastle upon Tyne, NE12 8EG. Principal trading address: Fairbourne, Heath Road, Boughton Office Holder Number: 009054. Monchelsea, ME17 4HR Further details contact: Linda Farish, Email: Tracy.johnstone@r-m- Liquidator's name and address: Annette Reeve of Heath Clark, First t.co.uk, Tel: 0191 256 95 00. Floor, Spire Walk, Chesterfield S40 2WG Date of Appointment: 16 February 2017 Office Holder Number: 9739. By whom Appointed: Members and Creditors Date of Appointment: 9 February 2017 Ag FF112180 (2719209) By whom Appointed: Members and Creditors Further information about this case is available from the offices of Heath Clark at [email protected]. (2718642) Company2719131 Number: 07828520 Name of Company: CFM TRANSPORT LIMITED Nature of Business: Haulage & Transport 2719336Company Number: 05196725 Type of Liquidation: Creditors Name of Company: BJA REFRIGERATION CONSULTING Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, ENGINEERS LIMITED NE12 8EG Nature of Business: Technical testing and analysis Principal trading address: Blyth Workspace TO7, Commissioners Type of Liquidation: Creditors' Voluntary Liquidation Way, Blyth, Northumberland, NE24 3AF Registered office: will be changed to 4th Floor, Fountain Precinct, Liquidator's name and address: Linda Ann Farish, of RMT, Gosforth Leopold Street, Sheffield S1 2JA having previously been Bridge Mills, Park Avenue, Newcastle upon Tyne, NE12 8EG. Huddersfield Road, Holmfirth HD9 3TW Office Holder Number: 009054. Principal trading address: Bridge Mills, Huddersfield Road, Holmfirth Further details contact: Linda Farish, Email: tracy.johnstone@r-m- HD9 3TW t.co.uk, Tel: 0191 256 95 00. Liquidator's name and address: Adrian Graham of Graywoods, 4th Date of Appointment: 16 February 2017 Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA By whom Appointed: Members and Creditors Office Holder Number: 8980. Ag FF112175 (2719131) Date of Appointment: 15 February 2017 By whom Appointed: Members and Creditors Further information about this case is available from Peter Herberts at Company2719208 Number: 07913258 the offices of Graywoods on 0114 285 9500. (2719336) Name of Company: CIG PAINTING SERVICES LIMITED Nature of Business: Painting Type of Liquidation: Creditors Company2719061 Number: 09244304 Registered office: 2 Etton Close, Hornchurch, , RM12 6LQ Name of Company: BLUEONE LIMITED Principal trading address: 2 Etton Close, Hornchurch, Essex, RM12 Nature of Business: Retail 6LQ Type of Liquidation: Creditors Liquidator's name and address: Darren Edwards, of Aspect Plus Registered office: 79 Caroline Street, Birmingham B3 1UP Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Principal trading address: 45 Mountford Lane, Bilston, Office Holder Number: 10350. WV14 6PY For further details contact: Robert Cogan, Tel: 01708 300170. Liquidator's name and address: Richard Paul James Goodwin, of Date of Appointment: 15 February 2017 Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. By whom Appointed: Members and Creditors Office Holder Number: 9727. Ag FF112105 (2719208) For further details contact: Dan Trinham, E-mail: [email protected], Tel: 0121 236 6001. Date of Appointment: 16 February 2017 By whom Appointed: Creditors Ag FF112064 (2719061)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Company2719324 Number: 04836901 Company2719062 Number: 09064166 Name of Company: DANIEL MOFFATT DECORATORS LIMITED Name of Company: EXETER STREET BAKERY (FINSBURY) Nature of Business: Decorators LIMITED Type of Liquidation: Creditors' Voluntary Liquidation Trading Name: Exeter Street Bakery Registered office: Will be changed to 4th Floor, Fountain Precinct, Nature of Business: Unlicensed restaurant and cafe Leopold Street, Sheffield S1 2JA, having previously been 8 Cardew Type of Liquidation: Creditors Close, Rawmarsh, Rotherham S62 6LB Registered office: The Manor House, 260 Ecclesall Road South, Principal trading address: 8 Cardew Close, Rawmarsh, Rotherham Sheffield, S11 9PS (formerly 55 Kentish Town Road, Camden Town, S62 6LB London NW1 8NX) Liquidator's name and address: Adrian Graham of Graywoods, 4th Principal trading address: Part Ground Floor, The Art Centre, Morris Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA Place, London N4 3JG Office Holder Number: 8980. Liquidator's name and address: Fiona Grant and Robert Neil Dymond, Date of Appointment: 17 February 2017 both of Wilson Field Limited, The Manor House, 260 Ecclesall Road By whom Appointed: Members and Creditors South, Sheffield, S11 9PS. Further information about this case is available from Stephen Beverley Office Holder Numbers: 9444 and 10430. at the offices of Graywoods on 0114 285 9508. (2719324) The Joint Liquidators can be contacted by Tel: 0114 235 6780. Alternative contact: Helena Perevalova. Date of Appointment: 15 February 2017 2719408Company Number: 06764104 By whom Appointed: Members and Creditors Name of Company: DAVID COOK MOTORS LIMITED Ag FF112219 (2719062) Nature of Business: Vehicle Sales and Repair Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 489-499 Middleton Road, Oldham OL9 9LA Company2719543 Number: SC489335 Principal trading address: 489-499 Middleton Road, Oldham OL9 9LA Name of Company: FACTORY STRENGTH AND FITNESS LTD Liquidator's name and address: Gary Edgar Blackburn and David Nature of Business: Leisure - Sports and Recreation Antony Willis of BWC, 8 Park Place, Leeds LS1 2RU Type of Liquidation: Creditors Office Holder Numbers: 6234 and 9180. Registered office: 9 Atholl Way, Livingston, West Lothian EH54 8TH Date of Appointment: 17 February 2017 Principal trading address: N/A By whom Appointed: Members and Creditors Liquidator's name and address: Kenneth Wilson Pattullo and Kenneth Further information about this case is available from the offices of Robert Craig, both of Begbies Traynor (Central) LLP, Finlay House, BWC on 0113 243 3434. (2719408) 10-14 West Nile Street, Glasgow G1 2PP. Office Holder Numbers: 008368 and 008584. Further details contact: Louise Lawlor, Tel: 0141 222 2230. Company2719060 Number: 05928628 Date of Appointment: 16 February 2017 Name of Company: DINY CHICKEN LIMITED By whom Appointed: Creditors Trading Name: Dixy Chicken Ag FF112139 (2719543) Nature of Business: Take-away food shop and mobile food stands Type of Liquidation: Creditors Registered office: 907 Romford Road, Manor Park, London, E12 5JT Company2719076 Number: 09057721 Principal trading address: 907 Romford Road, Manor Park, London, Name of Company: FARM PIZZA BASILDON LTD E12 5JT Nature of Business: Take-Away Food Shops and Mobile Food Stands Liquidator's name and address: Jamie Playford, of Leading Corporate Type of Liquidation: Creditors Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 1DZ. Registered office: Gable House, 239 Regents Park Road, London N3 Office Holder Number: 9735. 3LF Further details contact: Kelly Goodman, Email: Principal trading address: 467 Clay Hill Road, Basildon, Essex SS16 [email protected] Tel: 01603 552028. Ref: D006 4EX Date of Appointment: 10 February 2017 Liquidator's name and address: Stella Davis, of Streets SPW, Gable By whom Appointed: Members and Creditors House, 239 Regents Park Road, London N3 3LF. Ag FF112080 (2719060) Office Holder Number: 9585. For further details contact: Grant Meadows, E-mail: [email protected] or S Davis, E-mail: [email protected], Tel: Company2719070 Number: 07392542 020 8371 5000. Name of Company: E L SERVICES (LAUNDRY) LIMITED Date of Appointment: 16 February 2017 Trading Name: Elite Linen By whom Appointed: Members and Creditors Nature of Business: Event Catering Activities Ag FF112070 (2719076) Type of Liquidation: Creditors Registered office: 134 Waterloo Road, Blackpool, FY4 2AF Principal trading address: 3 Ball Street, Blackpool, FY1 6HL Company2719420 Number: 06865179 Liquidator's name and address: Ben Robson, of Bridge Newland Name of Company: FOX & HOUNDS (BRAMHOPE) LIMITED Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN. Trading Name: The Fox & Hounds Office Holder Number: 11032. Nature of Business: Public House Further details contact: Becky Reeves, Tel: 01788 544 544. Type of Liquidation: Creditors' Voluntary Liquidation Date of Appointment: 16 February 2017 Registered office: Morgan Wells, 2a Westgate, Baildon, Shipley, West By whom Appointed: Members and Creditors Yorkshire, England BD17 5EJ Ag FF112149 (2719070) Principal trading address: The Cross, Bramhope, Leeds LS16 9AX Liquidator's name and address: Philippa Smith and Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT Office Holder Numbers: 18670 and 9730. Date of Appointment: 16 February 2017 By whom Appointed: Creditors Further information about this case is available from Emma Gray at the offices of Walsh Taylor at [email protected]. (2719420)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 15 COMPANIES

Name2719063 of Company: G MACDONALD & SON LIMITED Company2719077 Number: 07559325 Company Number: 04999256 Name of Company: J. HUMPHREY HAULAGE LIMITED Registered office: 1st Floor, 141 Whiteladies Road, Clifton, Bristol Previous Name of Company: Joley Inns Limited BS8 2QB Nature of Business: Haulage Principal trading address: 20 Connolly Drive, Carterton, Oxfordshire Type of Liquidation: Creditors OX18 1BH Registered office: Clock Offices, High Street, Bishops Waltham, Nature of Business: Plastering Southampton, SO32 1AA Type of Liquidation: Creditors Principal trading address: 53 Sunlight Gardens, Gudge Heath Lane, Liquidator's name and address: Graham Lindsay Down , Burton Fareham, , PO15 6DG Sweet Stonham Corporate Recovery, 41-43 High Street, 4 Meadow Liquidator's name and address: Francis Gavin Savage and Gary Paul Court, Witney, Oxfordshire OX28 6ER Shankland, both of Begbies Traynor (Central) LLP, 8a Carlton Office Holder Number: 6600. Crescent, Southampton, Hampshire, SO15 2EZ. Date of Appointment: 9 February 2017 Office Holder Numbers: 009950 and 009587. By whom Appointed: Members and Creditors (2719063) Any person who requires further information may contact the Joint Liquidator by telephone on 023 8021 9820. Alternatively enquiries can be made to Shani Roche by email at shani.roche@begbies- 2719622Name of Company: GINGER RESTAURANT (2005) LIMITED traynor.com or by telephone on 023 8021 9820. Company Number: 05456263 Date of Appointment: 15 February 2017 Trading Name: Ginger Indian Cuisine By whom Appointed: Members and Creditors Registered office: 43 Upton Lane, London, E7 9PA Ag FF112124 (2719077) Principal trading address: 36 Station Approach, Hayes, Bromley, BR2 7EJ Nature of Business: Licensed Restaurant Company2719079 Number: 08774342 Type of Liquidation: Creditors Name of Company: KYLIE GRIFFITHS STYLING LTD Liquidator's name and address: Harjinder Johal and George Michael , Nature of Business: Other personal service activities both of Ashcrofts, 601 High Road Leytonstone, London, E11 4PA. Type of Liquidation: Creditors Alternative contact details: Amrit Johal , [email protected], 020 Registered office: Montague Place, Quayside, Chatham Maritime, 8556 2888. , ME4 4QU Office Holder Numbers: 9175 and 9230. Principal trading address: 33 Voluntary Place, Wanstead, London, E11 Date of Appointment: 16 February 2017 2RP By whom Appointed: Members and Creditors (2719622) Liquidator's name and address: Andrew Tate and Maxine Reid, both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU. Name2719620 of Company: HIFIX SCAFFOLDING LTD Office Holder Numbers: 8960 and 11492. Company Number: 08665133 For further details contact: Andrew Tate or Maxine Reid, Email: Registered office: Unit 1, Galley Hill, Waltham Abbey, Essex, EN9 2AG [email protected] or Tel: 01634 899805 / 01323 Principal trading address: Unit 1, Galley Hill, Waltham Abbey, Essex, 810760 EN9 2AG Date of Appointment: 14 February 2017 Nature of Business: Scaffolding Services By whom Appointed: Members and Creditors Type of Liquidation: Creditors Ag FF112069 (2719079) Liquidator's name and address: Harjinder Johal and George Michael , both of Ashcrofts, 601 High Road Leytonstone, London, E11 4PA. Alternative contact details: Amrit Johal , [email protected], 020 Company2719067 Number: 01838004 8556 2888. Name of Company: LANDLIFE Office Holder Numbers: 9175 and 9230. Nature of Business: Conservation Trust and Charity Date of Appointment: 15 February 2017 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2719620) Registered office: National Wildflower Centre, Court Hey Park, Liverpool L16 3NA Principal trading address: National Wildflower Centre, Court Hey Park, Company2719073 Number: 07806529 Liverpool L16 3NA Name of Company: IT TRANSPORT & LOGISTICS LIMITED Liquidator's name and address: David Moore and Martin Maloney, Nature of Business: Removal Company both of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Type of Liquidation: Creditors Liverpool L2 3YL. Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Office Holder Numbers: 007510 and 9628. Principal trading address: 11 Bellingdon Road, Wainscott, Kent ME2 For further details contact: David Moore, E-mail: 4NU [email protected], Tel: 0151 556 2790. Liquidator's name and address: Nedim Ailyan, of Griffins, 142-148 Date of Appointment: 16 February 2017 Main Road, Sidcup, Kent, DA14 6NZ. By whom Appointed: Members and Creditors Office Holder Number: 9072. Ag FF112117 (2719067) Further details contact: Nedim Ailyan, E-mail: [email protected], Tel: 0208 302 4344. Date of Appointment: 16 February 2017 Company2719071 Number: 07120706 By whom Appointed: Members and Creditors Name of Company: LINK PROFESSIONAL SOLUTIONS LIMITED Ag FF112160 (2719073) Nature of Business: Other activities of employment placement agencies Type of Liquidation: Creditors Registered office: C/O ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL Principal trading address: 2 Smithy Court, Smithy Brook Road, Pemberton Business Park, Wigan WN3 6PS Liquidator's name and address: Mark Supperstone and Simon Harris, both of ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL. Office Holder Numbers: 9734 and 11372.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Neal Murphy, E-mail: Ag FF112110 (2719069) [email protected], Tel: 020 7702 9775. Date of Appointment: 07 February 2017 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Company2719068 Number: 03503801 of the Insolvency Act 1986 Name of Company: MACOB PROJECTS LIMITED Ag FF112135 (2719071) Trading Name: Macob Projects Type of Liquidation: Creditors Registered office: 3rd Floor, Temple Point, 1 Temple Row, 2719066Company Number: 06576211 Birmingham, B2 5LG Name of Company: LIVING LANDSCAPES BY MALCOLM LIMITED Principal trading address: Ynysbridge Court, Gwaelod-Y-Garth, Nature of Business: Landscaping services Cardiff, CF15 9SS Type of Liquidation: Members and Creditors Liquidator's name and address: W John Kelly and Mark Malone, both Registered office: First Floor Thavies Inn House, 3-4 Holborn Circus, of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple London, EC1N 2HA Row, Birmingham, B2 5LG. Principal trading address: 26 Coppetts Close, London, N12 0AG Office Holder Numbers: 004857 and 15970. Liquidator's name and address: Natasha Segen, of Valentine & Co, 5 Any person who requires further information may contact the Joint Stirling Court, Stirling Way, Borehamwood, , WD6 2FX. Liquidator by telephone on 0121 200 8150. Alternatively enquiries can Office Holder Number: 19490. be made to Louise Corbishley by email at birmingham@begbies- Further details contact: Natasha Segen, Tel: 020 8343 3710. traynor.com or by telephone on 0121 200 8150. Alternative contact: Elia Evagora Date of Appointment: 07 February 2017 Date of Appointment: 16 February 2017 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 By whom Appointed: Members and Creditors of the Insolvency Act 1986 Ag FF112153 (2719066) Ag FF112425 (2719068)

Company2719088 Number: 04766969 Company2719082 Number: 09500252 Name of Company: LOGIKA GLAZING LIMITED Name of Company: MANCHESTER BUSINESS CATERING LTD Nature of Business: Glazing Trading Name: Jasper’s Manchester Type of Liquidation: Creditors Nature of Business: Other Food Services Registered office: 51 Cambridge Place, Cambridge, CB2 1NS Type of Liquidation: Creditors Principal trading address: Unit 14 Merlin Park, Fred Dannatt Road, Registered office: 5 Millow Street, Manchester M4 4DR Mildenhall, IP28 7RD Principal trading address: 5 Millow Street, Manchester M4 4DR Liquidator's name and address: Chris McKay, of McTear Williams & Liquidator's name and address: Ben Robson, of Bridge Newland Wood Limited, 51 Cambridge Place, Cambridge, CB2 1NS. Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN. Office Holder Number: 009466. Office Holder Number: 11032. Enquiries should be sent to McTear William & Wood Limited, 51 For further details contact: Becky Reeves, Tel: 01788 544 544. Cambridge Place, Cambridge, CB2 1NS. email: [email protected] Tel: Date of Appointment: 16 February 2017 01223 903020. Fax: 01223 514205. By whom Appointed: Members and Creditors Date of Appointment: 16 February 2017 Ag FF112107 (2719082) By whom Appointed: Members and Creditors Ag FF112111 (2719088) Company2719080 Number: 08814850 Name of Company: MARTINS THE JEWELLERS (MANSFIELD) LTD 2719065Name of Company: LOW CARBON DESIGN CONSULTANTS Nature of Business: Jewellers LIMITED Type of Liquidation: Creditors Company Number: 08299099 Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Way, Team Valley, Gateshead, NE11 0RU 9AG Principal trading address: 10 Regent Street, Mansfield, Principal trading address: 3rd Floor South, 19 Old Hall Street, , NG18 1SS Liverpool L3 9JQ Liquidator's name and address: E Walls, of KSA Group Ltd, C12 Nature of Business: Design Consultants Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. Type of Liquidation: Creditors Office Holder Number: 9113. Liquidator's name and address: IanCBrown, Yorkshire House, 18 For further details contact: E Walls, Email: Chapel Street, Liverpool L3 9AG. Further details of liquidator: E-mail [email protected] or telephone 0191 482 3343. address: [email protected], Telephone Number: 0151 236 4331 Date of Appointment: 15 February 2017 Office Holder Number: 8621. By whom Appointed: Members and Creditors Date of Appointment: 15 February 2017 Ag FF112217 (2719080) By whom Appointed: Members and Creditors (2719065)

Company2719083 Number: 09981308 Company2719069 Number: 06747813 Name of Company: MGEN UK LTD Name of Company: M&S AMBULANCE SERVICE LIMITED Nature of Business: Non Supplied Nature of Business: Other human health activities Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 9 The Crescent, Woodlands, Doncaster, DN6 7RR Registered office: West Lancashire Investment Centre, Maple View, Principal trading address: 9 The Crescent, Woodlands, Doncaster, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG DN6 7RR Principal trading address: Unit 2, Westfield Farm, East Garston, Liquidator's name and address: Simon Weir, of DS Insolvency Hungerford, , RG17 7HD Limited, Ashfield House, Illingworth Street, Ossett, West Yorkshire Liquidator's name and address: Gordon Craig, of Refresh Recovery WF5 8AL. Limited, West Lancashire Investment Centre, Maple View, White Moss Office Holder Number: 9099. Business Park, Skelmersdale, Lancashire, WN8 9TG. Further details contact: Tom Riordan, Tel: 01924 790880. Office Holder Number: 7983. Date of Appointment: 16 February 2017 Further details contact: Gordon Craig, Email: [email protected] Tel: By whom Appointed: Members and Creditors 01695 711200. Ag FF112165 (2719083) Date of Appointment: 15 February 2017 By whom Appointed: Creditors in accordance with Paragraph 83, Schedule B1 Insolvency Act 1986.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 17 COMPANIES

2717115 For further details contact: Hayley Williams, Tel: 0800 955 3595 Name of Company: OAK FOREST PARTNERSHIP LIMITED Date of Appointment: 06 February 2017 Company Number: 7304723 By whom Appointed: Pursuant to Paragraph 83 of Schedule B1 of the Registered office: Grant Thornton UK LLP, 4 Hardman Square, Insolvency Act 1986 Spinningfields, Manchester, M3 3EB Ag FF112150 (2719072) Principal trading address: 21-23 Croydon Road, Caterham, Surrey, CR3 6PA Nature of Business: Buying and selling of real estate Company2719540 Number: SC454897 Type of Liquidation: Creditors' Voluntary Name of Company: RIGHTPATH CONSULTANCY LIMITED Date of Appointment: 13 February 2017 Previous Name of Company: Robert Murray Consulting Limited By whom Appointed: Creditors Meeting Nature of Business: Business Services - Professional Services Joint Liquidator's Name and Address: Trevor P O'Sullivan (IP No. Type of Liquidation: Creditors 8677) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P Registered office: Finlay House, 10-14 West Nile Street, Glasgow G1 2YU. Telephone: 020 7184 4300. 2PP Joint Liquidator's Name and Address: David A Ingram (IP No. 8015) of Principal trading address: N/A Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Liquidator's name and address: Kenneth Wilson Pattullo and Kenneth Telephone: 020 7184 4300. Robert Craig, both of Begbies Traynor (Central) LLP, Finlay House, For further information contact Paula Martin at the offices of Grant 10-14 West Nile Street, Glasgow G1 2PP. Thornton UK LLP on 0161 953 6334, or [email protected]. Office Holder Numbers: 008368 and 008584. 16 February 2017 (2717115) Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- traynor.com Date of Appointment: 01 February 2017 Company2719075 Number: 08957212 By whom Appointed: Creditors Name of Company: OLIGARKY LTD Ag FF112013 (2719540) Trading Name: The Mill Arms Nature of Business: Public Houses and Bars Type of Liquidation: Creditors Company2719074 Number: 05210880 Registered office: Eagle Point, Little Park Farm Road, Segensworth, Name of Company: ROTH AV LIMITED Fareham, Hampshire PO15 5TD Trading Name: Roth Audio Principal trading address: The Mill Arms, Barley Hill, Dunbridge, Nature of Business: Audio Romsey, SO51 0LF Type of Liquidation: Creditors Liquidator's name and address: Michael Robert Fortune and Carl Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Derek Faulds, both of Portland Business & Financial Solutions, Eagle London E14 9XQ Point, Little Park Farm Road, Segensworth, Fareham, Hampshire Principal trading address: Talon House, 6 Blackthorne Road, PO15 5TD. Colnbrook, Slough, Berkshire, SL3 0AL Office Holder Numbers: 008818 and 008767. Liquidator's name and address: Daniel Plant, of SFP, 9 Ensign House, Further details contact: The Joint Liquidators, Email: Admirals Way, Marsh Wall, London E14 9XQ. [email protected], Tel: 01489 550 440. Alternative contact: Email: Office Holder Number: 9207. [email protected] For further details contact Daniel Plant or Richard Hunt, telephone Date of Appointment: 16 February 2017 number 020 7538 2222. By whom Appointed: Members and Creditors Date of Appointment: 15 February 2017 Ag FF112128 (2719075) By whom Appointed: Members and Creditors Ag FF112072 (2719074)

Company2719078 Number: 04277751 Name of Company: PENNINE DOMESTIC APPLIANCES LIMITED Company2719170 Number: 05357826 Nature of Business: Servicing of domestic appliances Name of Company: ROULETTE FOOD & WINE LIMITED Type of Liquidation: Creditors Nature of Business: Wholesale of Food & Wine Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Type of Liquidation: Creditors Huddersfield, HD3 4TG Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, Principal trading address: 59 Moorlands Road, Mount, Huddersfield Waterdale, Doncaster, DN1 3HR HD3 3UQ Principal trading address: 121-123 Central Drive, Blackpool, FY1 5EE Liquidator's name and address: Jonathan Paul Philmore, of Philmore Liquidator's name and address: Catherine Lee-Baggaley and Ian & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, Michael Rose, both of Silke & Co Ltd, 1st Floor, Consort House, HD3 4TG. Waterdale, Doncaster, DN1 3HR. Office Holder Number: 9098. Office Holder Numbers: 9534 and 9144. For further details contact: Diane Kinder, Tel: 01484 461 959. For further details telephone: 01302 342 875 Date of Appointment: 16 February 2017 Date of Appointment: 14 February 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Ag FF112106 (2719078) Ag FF112143 (2719170)

Company2719072 Number: 03409136 Company2718660 Number: 08858471 Name of Company: POWERDRIVE EUROPE LIMITED Name of Company: SCARPETTA TEWKESBURY LIMITED Nature of Business: Wholesale trade of motor vehicle parts Trading Name: Zitto E Mangia Type of Liquidation: Creditors Nature of Business: Restaurant Registered office: Bamfords Trust House, 85-89 Colmore Row, Type of Liquidation: Creditors' Voluntary Liquidation Birmimgham, B3 2BB Registered office: 24 Carrant Road, Tewkesbury, Principal trading address: Powerdrive House, Unit 13, Northway, GL20 8AD Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ Principal trading address: 25 High Street, Tewkesbury, Liquidator's name and address: Tauseef Rashid, of Kingsland Gloucestershire GL20 5AT Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 Liquidator's name and address: Timothy James Heaselgrave of The 7AA and Conrad Beighton, of Leonard Curtis, Bamfords Trust House, Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove 85-89 Colmore Row, Birmimgham, B3 2BB. B61 7DN Office Holder Numbers: 9718 and 9556. Office Holder Number: 9193. Date of Appointment: 17 February 2017 By whom Appointed: Members and Creditors

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Further information about this case is available from the offices of The Company2718654 Number: 08542801 Timothy James Partnership Limited at Name of Company: UK FRONT PAGE LIMITED [email protected]. (2718660) Nature of Business: Website Developers Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Live Recoveries, Wentworth House, 122 New 2719064Company Number: 06502478 Road Side, Horsforth, Leeds, LS18 4QB Name of Company: SHARAINE LIMITED Principal trading address: Malik House Oakwood Court, City Road, Trading Name: Bargain Booze Bradford, BD8 8JY Nature of Business: Retail Sale of Beverages in Specialised Stores Liquidator's name and address: Martin Paul Halligan of Live Type of Liquidation: Creditors Recoveries Limited, Wentworth House, 122 New Road Side, Registered office: The Old Bank, 187a Ashley Road, Hale, , Horsforth, Leeds LS18 4QB WA15 9SQ Office Holder Number: 9211. Principal trading address: 8A Joyce Avenue, Bradeley, Stoke on Date of Appointment: 17 February 2017 Trent, ST6 7PF By whom Appointed: Members and Creditors Liquidator's name and address: Darren Terence Brookes, of Milner Further information about this case is available from Sarah Procter at Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, the offices of Live Recoveries Limited on 0844 870 9251 or at Cheshire, WA15 9SQ. [email protected]. (2718654) Office Holder Number: 009297. For further details contact: Darren Terence Brookes, Tel: 0161 927 7788, Email: [email protected] Company2719086 Number: 09859247 Date of Appointment: 14 February 2017 Name of Company: UNITED INNS (NORTH WEST) LIMITED By whom Appointed: Members and Creditors Trading Name: King & Queen and Turf & Feather Ag FF112134 (2719064) Nature of Business: Management of Public House Type of Liquidation: Creditors Registered office: James House, Stonecross Business Park, Yew Tree Name2719169 of Company: SMARTBUY DIRECT LIMITED Way, Warrington, WA3 3JD Company Number: 09420845 Principal trading address: 147 Padgate Lane, Warrington, Cheshire, Registered office: 2nd Floor, 43 Broomfield Road, Chelmsford, Essex WA1 3SN CM1 1SY Liquidator's name and address: Martin Maloney and John Titley, both Principal trading address: Unit 209 Chambers, Business Centre, of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Chapel Road, Oldham OL8 4QQ Road, Whitefield, Manchester, M45 7TA. Nature of Business: Retail Sale of Mobile Telephones Office Holder Numbers: 9628 and 8617. Type of Liquidation: Creditors For further details contact: Martin Maloney or John Titley, Email: Liquidator's name and address: Clive Morris , Marshall Peters Limited, [email protected], Tel: 0161 413 0930. Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Administrator: Date of Appointment: 15 February 2017 Natalie Owen. Contact Details: 01257 452021 By whom Appointed: Members and Creditors Office Holder Number: 8820. Ag FF112171 (2719086) Date of Appointment: 10 February 2017 By whom Appointed: Members and Creditors (2719169) Company2719090 Number: 09057274 Name of Company: UP THE ROAD LTD 2719623Name of Company: TDH CATERING LIMITED Trading Name: Up The Road Company Number: 07821179 Nature of Business: Operators of fast food outlets Trading Name: Tom, Dick & Harriet’s Type of Liquidation: Creditors Registered office: 7 Berry Hill Lane, Mansfield, Nottinghamshire, Registered office: 1A Adams Business Centre, Cranes Farm Road, NG18 4BQ Basildon, Essex SS14 3JF Nature of Business: Other food services Principal trading address: 1A Adams Business Centre, Cranes Farm Type of Liquidation: Creditors Voluntary Liquidation Road, Basildon, Essex SS14 3JF Liquidator's name and address: Christopher David Horner , Robson Liquidator's name and address: S Davis, of Streets SPW, Gable Scott Associates Ltd, 49 Duke Street, Darlington, DL3 7SD, Tel: House, 239 Regents Park Road, London N3 3LF. 01325 365950, E-mail: [email protected] Office Holder Number: 9585. Office Holder Number: 16150. For further details contact: Neil Barry, E-mail; [email protected] Date of Appointment: 16 February 2017 or S Davis, E-mail: [email protected], Tel: 020 8371 5000. By whom Appointed: Members and Creditors (2719623) Date of Appointment: 16 February 2017 By whom Appointed: Members and Creditors Ag FF112185 (2719090) Company2719089 Number: 02196421 Name of Company: TUBE CARE INSPECTION LIMITED Nature of Business: Inspection and renovation services to offshore 2719087Company Number: 09412154 industry Name of Company: URBAN REBEL LIMITED Type of Liquidation: Creditors Nature of Business: Retail Registered office: Townshend House, Crown Road, Norwich NR1 3DT Type of Liquidation: Creditors Principal trading address: Bessemer Way, Harfreys Industrial Estate, Registered office: 79 Caroline Street, Birmingham B3 1UP Great Yarmouth, Norfolk NR31 0LX Principal trading address: Flat 2, River Road, Taplow, Liquidator's name and address: Andrew McTear, of McTear Williams Maidenhead SL6 0BB & Wood Limited, Townshend House, Crown Road, Norwich NR1 3DT. Liquidator's name and address: Richard Paul James Goodwin, of Office Holder Number: 7242. Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. Enquiries should be sent to McTear Williams & Wood Limited, Office Holder Number: 9727. Townshend House, Crown Road, Norwich, NR1 3DT. Email: For further details contact: Dan Trinham, E-mail: [email protected] (office: 01603 877540, Fax: 01603 877549) [email protected], Tel: 0121 236 6001. Date of Appointment: 16 February 2017 Date of Appointment: 16 February 2017 By whom Appointed: Members and Creditors By whom Appointed: Creditors Ag FF112199 (2719089) Ag FF112074 (2719087)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 19 COMPANIES

Company2719091 Number: 07642510 ALAN2719092 BATES DECORATING LIMITED Name of Company: VADL LIMITED (Company Number 07073939) Trading Name: DFSK UK Registered office: 5th Floor, Grove House, 248a Marylebone Road, Previous Name of Company: Vestatec Automotive Distribution Limited London NW1 6BB Nature of Business: Wholesale trade of motor vehicle parts and Principal trading address: Building 1, Reigate Road, Buckland, Surrey accessories RH2 9RG Type of Liquidation: Creditors Notice is hereby given in pursuance of Section 106 OF THE Registered office: Sterling House, 177-181 Farnham Road, Slough, INSOLVENCY ACT 1986, that final meetings of members and Berkshire, SL1 4XP creditors of the above Company will be held at the offices of Leonard Principal trading address: Suite 1, Ocean Village Innovation Centre, Curtis, Leonard Curtis House, Elms Square, Bury New Road, Ocean Way, Southampton, SO14 3JZ Whitefield, Manchester M45 7TA on 21 April 2017 at 11.00 am and Liquidator's name and address: Ben Robson, of Bridge Newland 11.15 am respectively, for the purpose of having an account laid Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN. before them, showing the manner in which the winding up has been Office Holder Number: 11032. conducted and the property of the Company disposed of, and of Further details contact: Becky Reeves, Tel: 01788 544 544 hearing any explanation that may be given by the Liquidators. Any Date of Appointment: 15 February 2017 member or creditor entitled to attend and vote is entitled to appoint a By whom Appointed: Members and Creditors proxy to attend and vote instead of him/her, and such proxy need not Ag FF112050 (2719091) 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 before the meeting. In the case of a Company having a share capital, 2719093Company Number: 09741239 a member may appoint more than one proxy in relation to a meeting, Name of Company: WEB4SALE LTD provided that each proxy is appointed to exercise the rights attached Trading Name: Tiler Tools UK to a different share or shares held by him, or (as the case may be) to a Nature of Business: Retail Sales of tiling tools & accessories different £10, or multiple of £10, of stock held by him. Type of Liquidation: Creditors Date of Appointment: 17 February 2015 Registered office: Langley House, Park Road, London N2 8EY Office Holder details: Neil Bennett, (IP No. 9083) and Andrew Duncan, Principal trading address: Unit F, Brocks Business Centre, Homefield (IP No. 9319) both of Leonard Curtis, Leonard Curtis House, Elms Road, Haverhill, Suffolk CB9 8QP Square, Bury New Road, Whitefield, Manchester, M45 7TA. Liquidator's name and address: Alan Simon, of AABRS Limited, For further details contact: Neil Bennett, E-mail: Langley House, Park Road, East Finchley, London N2 8EY. [email protected], Tel: 0161 413 0930. Office Holder Number: 008635. Neil Bennett, Joint Liquidator Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative 15 February 2017 contact: Mandip Phlora. Ag FF112071 (2719092) Date of Appointment: 13 February 2017 By whom Appointed: Members and Creditors Ag FF112056 (2719093) ATLAS2719624 BEAR LIMITED (Company Number 09702282) Registered office: 32 Stamford Street, Altrincham, Cheshire, WA14 FINAL MEETINGS 9EY Principal trading address: 261 Brixton Road, London, SW9 6LH AKB2719085 MANCHESTER LIMITED Notice is hereby given that the Liquidator has summoned final (Company Number 06193058) meetings of the Company’s members and creditors under Section Registered office: West Lancashire Investment Centre, Maple View, 106 of the INSOLVENCY ACT 1986 for the purposes of having laid White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG before them an account of the Liquidator’s acts and dealings and of Principal trading address: (Formerly) 32-36 Chorley New Road, the conduct of the winding-up, hearing any explanations that may be Bolton, Lancashire, BL1 4AP given by the Liquidator, and passing a resolution granting the release Notice is hereby given, pursuant to Section 106 OF THE of the Liquidator. The meetings will be held at 32 Stamford Street, INSOLVENCY ACT 1986 that the final meeting of the members of the Altrincham, Cheshire, WA14 1EY on 6 April 2017 at 12:00 am above named Company will be held at Refresh Recovery Limited, (members) and 12:30 am (creditors) West Lancashire Investment Centre, Maple View, White Moss In order to be entitled to vote at the meetings, members and creditors Business Park, Skelmersdale, Lancashire, WN8 9TG on 03 May 2017 must lodge their proxies with the Liquidator at 32 Stamford Street, at 10.45 am to be followed at 11.00 am by the final meeting of Altrincham, Cheshire, WA14 1EY by no later than 12 noon on the creditors for the purpose of showing how the winding up has been business day prior to the day of the meeting (together, if applicable, conducted and the property of the Company disposed of, and of with a completed proof of debt form if this has not previously been hearing an explanation that may be given by the Liquidator, and also submitted). of determining the manner in which the books, accounts and Kevin Lucas (IP No. 9485), Liquidator, Lucas Johnson, 32 Stamford documents of the Company and of the Liquidator shall be disposed Street, Altrincham, Cheshire, WA14 1EY. Appointed on 16 March of. Proxies to be used at the meetings must be lodged with the 2016. Liquidator at Refresh Recovery Limited, West Lancashire Investment Lisa Edwards , Telephone: 0161 929 8666 Centre, Maple View, White Moss Business Park, Skelmersdale, 6 January 2017 (2719624) Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 14 May 2014 Office Holder details: Peter John Harold, (IP No. 10810) of Refresh AZUREUS2719081 DESIGN LIMITED Recovery Limited, West Lancashire Investment Centre, Maple View, (Company Number 08794655) White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Trading name/style: Azureus Design Limited Further details contact: Peter John Harold, Email: Registered office: Westminster Business Centre, Nether Poppleton, [email protected] Tel: 01695 711200. Case Administrator: York YO26 6RB Michael Bimpson. Principal trading address: 54 Meadow Croft, Harrogate HG1 3LH Peter John Harold, Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act 15 February 2017 1986, that final meetings of members and creditors of the above Ag FF112083 (2719085) named company will be held at the offices of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB, on 28 April 2017 at 10.30 am and 10.45 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the company’s property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions.

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

Any creditor wishing to vote at the meetings must lodge a duly BEAUTY-BOXES.COM2719244 LTD completed proxy and statement of claim at the registered office by 12 (Company Number 06568921) noon on the last business day before the meetings in order to be Registered office: Jupiter House, Warley Hill Business Park, The entitled to vote at the meetings. Drive, Brentwood, Essex, CM13 3BE J W Butler , Joint Liquidator Principal trading address: Allen House, 1 Westmead Road, Sutton, 13 February 2017 Surrey, SM1 4LA Liquidators’ names and address: J W Butler and A J Nichols , Notice is hereby given that the Liquidators have summoned final Westminster Business Centre, Nether Poppleton, York YO26 6RB. T: meetings of the Company’s members and creditors under Section 01904 520116. Office holder numbers: 9591 and 8367. Date of 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid appointment: 29 March 2016. (2719081) 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 given by the Liquidators, and passing a resolution granting their 2719031BANCROFT LOGISTICS LTD release. The members and creditors meetings will be held at FRP (Company Number 07192135) Advisory LLP, 2nd Floor, Phoenix House, 32 West Street, , Registered office: Jupiter House, Warley Hill Business Park, The BN1 2RT on 04 May 2017 at 12.00 noon and 12.15 pm respectively. Drive, Brentwood, Essex, CM13 3BE In order to be entitled to vote at the meetings, members and creditors Principal trading address: Unit 3 Taber Place, Crittall Road, Witham, must lodge their proxies with the Liquidators at 2nd Floor, Phoenix Essex CM8 3YP House, 32 West Street, Brighton, East Sussex, BN1 2RT by no later Notice is hereby given that the Liquidators have summoned final than 12.00 noon on the business day prior to the day of the meetings meetings of the Company’s members and creditors under Section (together, if applicable, with a completed proof of debt form, if this 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid has not previously been submitted). before them an account of the Liquidators’ acts and dealings and of Date of Appointment: 22 December 2014 the conduct of the winding-up, hearing any explanations that may be Office Holder details: Martin Weller, (IP No. 9419) and Glyn Mummery, given by the Liquidators, and passing a resolution granting their (IP No. 8996) both of FRP Advisory LLP, Jupiter House, Warley Hill release. The members and creditors meetings will be held at FRP Business Park, The Drive, Brentwood, Essex, CM13 3BE. Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, For further details contact: The Joint Liquidators, Email: Brighton, BN1 2RT on 03 May 2017 at 10.00 am and 10.15 am [email protected] or Tel: 01273 916689. Alternative respectively. In order to be entitled to vote at the meetings, members contact: Amanda Veck and creditors must lodge their proxies with the Liquidators at FRP Martin Weller, Joint Liquidator Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, 15 February 2017 Brighton, BN1 2RT by no later than 12.00 noon on the business day Ag FF112114 (2719244) prior to the day of the meetings (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). BIRMINGHAM2719625 REAL ALE LTD Date of Appointment: 29 January 2015 (Company Number 08170331) Office Holder details: Glyn Mummery, (IP No. 8996) and Paul Registered office: Pacific House, Relay Point, Tamworth, Staffordshire Atkinson, (IP No. 9314) both of FRP Advisory LLP, Jupiter House, B77 5PA Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Principal trading address: 37 Bennetts Hill, Birmingham B2 5SN The Joint Liquidators can be contacted by Email: Notice is hereby given, pursuant to Section 106 of the INSOLVENCY [email protected] or Tel: 01273 916693.Alternative ACT 1986, that a final meeting of the members of the above named contact: Sara Williams. company will be held at Pacific House, Relay Point, Tamworth, Glyn Mummery and Paul Atkinson Joint Liquidators Staffordshire B77 5PA, on 26 April 2017 at 11.00 am to be followed at 17 February 2017 11.05 am by a final meeting of creditors, for the purposes of having a Ag FF112218 (2719031) final account laid before them by the Liquidator, showing the manner in which the winding-up of the said company has been conducted, and the property of the Company disposed of, and of hearing any BEAUTY2719129 BOXES (UK) LTD explanation that may be given by the Liquidator. (Company Number 05832774) A creditor entitled to attend and vote is entitled to appoint a proxy to Previous Name of Company: Carbolux (UK) Limited attend and vote instead of him/her and any such proxy must be Registered office: Jupiter House, Warley Hill Business Park, The returned to the offices of Arrans Limited, Pacific House, Relay Point, Drive, Brentwood, Essex, CM13 3BE Tamworth, Staffordshire B77 5PA together with a proof of debt, no Principal trading address: Allen House, 1 Westmead Road, Sutton, later than 12.00 noon on 25 April 2017. Surrey, SM1 4LA Alternative contact: R Cutts , [email protected] Notice is hereby given that the Liquidators have summoned final Robert Gibbons , IP No. 9079, appointed 25 February 2016. meetings of the Company’s members and creditors under Section 17 February 2017 (2719625) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Joint Liquidators’ acts and dealings and of the conduct of the winding-up, hearing any explanations that CALEDONIAN2719547 PLANT MAINTENANCE LIMITED may be given by the Liquidators, and passing a resolution granting Company Number: SC175294 their release. The members and creditors meetings will be held at FRP In Creditors Voluntary Liquidation Advisory LLP, 2nd Floor, Phoenix House, 32 West Street, Brighton, Notice is hereby given in accordance with section 106 of the BN1 2RT on 04 May 2017 at 11.00 am and 11.15 am respectively. In Insolvency Act 1986 that the final meeting of creditors of the above order to be entitled to vote at the meetings, members and creditors company will be held at 10.00 am on 30 March 2017 at 12 Carden must lodge their proxies with the Liquidators at FRP Advisory LLP, Place, Aberdeen, AB10 1UR for the purposes of receiving an account 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, of the winding-up from the liquidator, together with any explanation, BN1 2RT by no later than 12.00 noon on the business day prior to the that may be given by him. day of the meeting (together, if applicable, with a completed proof of The meeting will also consider the following resolutions. debt form, if this has not previously been submitted). 1. To approve the liquidator's release. Date of Appointment: 22 December 2014 2. To authorise the liquidator to dispose of the company's accounting Office Holder details: Martin Weller, (IP No. 9419) and Glyn Mummery, records three months after the date of the final meeting. (IP No. 8996) both of FRP Advisory LLP, Jupiter House, Warley Hill Michael J M Reid CA Business Park, The Drive, Brentwood, Essex, CM13 3BE. Liquidator For further details contact: Email: [email protected] or Meston Reid & Co Tel: 01273 916689.Alternative contact: Amanda Veck Chartered Accountants Martin Weller, Joint Liquidator 12 Carden Place, Aberdeen AB10 1UR 15 February 2017 16 February 2017 (2719547) Ag FF112098 (2719129)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 21 COMPANIES

CAMPION2719626 RESTORATION LIMITED CORPORATE2719280 STORAGE LLP (Company Number 05565813) (Company Number OC352529) Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX Registered office: Fleet Place House, 2 Fleet Place, London, EC4M Principal trading address: The Old Dairy, Rushley Lane, Winchcombe 7RF GL54 5JE Principal trading address: International House, 299-301 Hither Green Notice is hereby given, pursuant to section 106 of the INSOLVENCY Lane, London SE13 6TJ ACT 1986, that final meetings of members and creditors of the above Notice is hereby given, pursuant to Section 106 OF THE named company will be held at the offices of Hazlewoods LLP, INSOLVENCY ACT 1986, that a final meeting of the members of the Staverton Court, Staverton, Cheltenham GL51 0UX, (telephone 01242 above named Limited Liability Partnership will be held at the offices of 680000) or e-mail [email protected]) on 21 April 2017, at 10.00 Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF am and 10.30 am respectively, for the purpose of having an account on 20 April 2017 at 10.30 am to be followed at 11.00 am by a final laid before them and to receive the report of the liquidator, showing meeting of creditors for the purpose of: Approving the release of the how the winding up of the company has been conducted and its Joint Liquidators from office. Proxy forms and, if necessary, proof of property disposed of, hearing any explanation that they may be given debt forms must be lodged at the offices of Mercer & Hole, Fleet by him and to determine whether to grant his release. A member or Place House, 2 Fleet Place, London, EC4M 7RF no later than 12.00 creditor entitled to attend and vote at the meetings, may appoint a noon on 19 April 2017 to entitle you to vote by proxy at the meeting. proxy holder in his place. It is not necessary for the proxy to be a Date of Appointment: 20 February 2015 member or creditor. Proxy forms must be returned to the offices of Office Holder details: Steven Leslie Smith, (IP No. 6424) and Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX Christopher Laughton, (IP No. 6531) both of Mercer & Hole, Fleet by no later than 12 noon on 20 April 2017. Place House, 2 Fleet Place, London, EC4M 7RF. Peter Frost , Liquidator, (Licence no: 008935) Further information can be obtained from Glyn Richards or the Joint 16 February 2017 (2719626) Liquidators at Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, Tel: 020 7236 2601. Steven Leslie Smith, Joint Liquidator 2718903CFSS CLOSE LIMITED 16 February 2017 (Company Number 06077884) Ag FF112173 (2719280) Formerly known as: Concept Fire & Security Systems Limited Registered office: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS COTSWOLD2719676 BAIT CREATIONS LIMITED Principal trading address: Unit 8, Canal Industrial Park, Dumballs (Company Number 06537683) Road, Cardiff CF10 5FE Registered office: Priory Lodge, London Road, Cheltenham, Glos NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the GL52 6HH Insolvency Act 1986, that a general meeting of the members of the Principal trading address: East Orchard, Eastcourt Farm, Crudwell, above named company will be held at 6 Ynys Bridge Court, Gwaelod- Malmesbury, Wilts SN16 9RZ y-Garth, Cardiff CF15 9SS on 12 April 2017 at 10.00 am, to be NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the followed at 10.15 am by a final meeting of creditors for the purpose of Insolvency Act 1986, that a final meeting of the members of Cotswold receiving an account showing the manner in which the winding up has Bait Creations Limited will be held at Janes, Priory Lodge, London been conducted and the property of the company disposed of, and of Road, Cheltenham, GLOS GL52 6HH on 20th April 2017 at 9.45am, to hearing any explanation that may be given by the Liquidator. be followed at 10:00am by a final meeting of creditors for the purpose A member entitled to vote at the above meeting may appoint a proxy of showing how the winding up has been conducted and the property to attend and vote instead of him. A proxy need not be a member of of the company disposed of, and of hearing an explanation that may the company. Proxies to be used at the meetings must be lodged with be given by the Liquidator, and also of determining the manner in the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- which the books, accounts and documents of the company and of the Garth, Cardiff CF15 9SS, no later than 4.00 pm on the 11 April 2017. Liquidators shall be disposed of. Office Holder Details: Brendan Doyle (IP number 6343) of Doyle Proxies to be used at the meetings must be lodged with the Davies, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS. Liquidator at Janes, Priory Lodge, London Road, Cheltenham, GLOS Date of Appointment: 20 February 2014. Further information about GL52 6HH, no later than 12 noon on the preceding day. this case is available from Michael Hobbs (Manager) at the offices of Office Holder Details: David Neil Hughes (IP number 8817) of Janes, Doyle Davies on 02920 820 342 or at [email protected]. Priory Lodge, London Road, Cheltenham, Glos GL52 6HH. Date of Brendan Doyle , Liquidator Appointment: 17 January 2013. Further information about this case is Dated: 8 February 2017 (2718903) available from the offices of Janes on 01242 256085. David Neil Hughes , Liquidator Dated 21 February 2017 (2719676) CONNELLEY2719627 MACHINE TOOL SERVICES LTD (Company Number 06223325) Registered office: 32 Stamford Street Altrincham Cheshire WA14 1EY D2719134 B MECHANICAL & ELECTRICAL LIMITED Principal trading address: 2 Rosedene Close Cottam Preston PR4 (Company Number 05934404) 0NG Registered office: Victory House, Quayside, Chatham Maritime, Kent, Notice is hereby given that the Liquidator has summoned final ME4 4QU meetings of the Company’s members and creditors under Section Principal trading address: Unit 4A Phoenix Works, Cornwell Road, 106 of the INSOLVENCY ACT 1986 for the purposes of having laid Hatch End, Pinner, Middlesex HA5 4UH before them an account of the Liquidator’s acts and dealings and of Notice is hereby given, pursuant to Section 106 OF THE the conduct of the winding-up, hearing any explanations that may be INSOLVENCY ACT 1986, that final meetings of the members and given by the Liquidator, and passing a resolution granting the release creditors of the Company will be held at the offices of Moore of the Liquidator. The meetings will be held at 32 Stamford Street, Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, Altrincham, Cheshire, WA14 1EY on 11 April 2017 at 12 pm ME4 4QU on 03 May 2017 at 10.00 am and 10.10 am respectively, for (members) and 12:30 pm (creditors). the purpose of having an account laid before them showing the In order to be entitled to vote at the meetings, members and creditors manner in which the winding-up has been conducted and the must lodge their proxies with the Liquidator at 32 Stamford Street, property of the Company disposed of, and of hearing any explanation Altrincham, Cheshire, WA14 1EY by no later than 12 noon on the that may be given by the joint liquidators. A person entitled to attend business day prior to the day of the meeting (together, if applicable, and vote at either of the above meetings may appoint a proxy to with a completed proof of debt form if this has not previously been attend and vote instead of him. A proxy need not be a member or submitted). creditor of the Company. Proxies for use at the meetings must be Kevin Lucas (IP No. 9485), Liquidator, Lucas Johnson, 32 Stamford lodged at the address shown below no later than 12.00 noon on the Street, Altrincham, Cheshire, WA14 1EY. Appointed on 3 May 2011. business day preceding the respective meetings. Lisa Edwards , Telephone: 0161 929 8666 Date of Appointment: 27 March 2013 16 January 2017 (2719627)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: David Elliott, (IP No. 8595) of Moore Stephens Notice is hereby given pursuant to Section 106 of the Insolvency Act LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU 1986, that final meetings of the members and creditors of the above and Jeremy Willmont, (IP No. 9044) of Moore Stephens LLP, 150 named Company will be held at 311 High Road, Loughton, Essex Aldersgate Street, London, EC1A 4AB and Diane Hill, (IP No. 8945) of IG10 1AH, on 20 April 2017 at 10.00 am and 10.15 am respectively, CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 for the purpose of having an account laid before them showing how 4WU. the winding-up has been conducted and the property of the Company For further details contact: Lynn Tremain, E-mail: disposed of, and also determining whether the Liquidator should be [email protected], Tel: +44 (0)1634 895100. granted his release from office. Reference: C68024. A member or creditor entitled to attend and vote is entitled to appoint David Elliott, Joint Liquidator a proxy to attend and vote instead of him and such proxy need not 15 February 2017 also be a member or creditor. Proxy forms must be returned to the Ag FF112130 (2719134) offices of Thornton Rones Limited, 311 High Road, Loughton, Essex IG10 1AH no later than 12.00 noon on the business day before the meeting. 2719326DRAYCOTT BAKERY LIMITED Office Holder Details: Richard Jeffrey Rones (IP number 8807) of (Company Number 02139863) ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Registered office: Priory Lodge, London Road, Cheltenham, Glos Date of Appointment: 23 December 2013. Further information about GL52 6HH this case is available from Jennifer Munday at the offices of Principal trading address: Unit G4 Draycott Business Park, Cam, ThorntonRones Limited on 0208 418 9333. Dursley GL11 5DQ Richard Jeffrey Rones , Liquidator NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Dated: 16 February 2017 (2719393) Insolvency Act 1986, that a final meeting of the members of Draycott Bakery Limited will be held at Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH on 13th April 2017 at 9.45 am, to be FUNKY2719130 BEAUTY LIMITED followed at 10.00 am by a final meeting of creditors for the purpose of (Company Number 07150838) showing how the winding up has been conducted and the property of Trading Name: Funky Diva the company disposed of, and of hearing an explanation that may be Registered office: 37 Sun Street, London, EC2M 2PL given by the Liquidator, and also of determining the manner in which Principal trading address: 27 Ashfield Parade, London, N14 5EH the books, accounts and documents of the company and of the Notice is hereby given, pursuant to Section 106 OF THE Liquidators shall be disposed of. INSOLVENCY ACT 1986 that final meetings of the members and Proxies to be used at the meetings must be lodged with the creditors of the above named Company will be held at CMB Partners Liquidator at Janes, Priory Lodge, London Road, Cheltenham, Glos UK Limited, 37 Sun Street, London, EC2M 2PL on 27 April 2017 at GL52 6HH, no later than 12 noon on the preceding day. 10.00 am and 10.30 am respectively, for the purpose of having an Office Holder Details: David Neil Hughes (IP number 8817) of Janes, account laid before them showing how the winding-up has been Priory Lodge, London Road, Cheltenham, Glos GL52 6HH. Date of conducted and the property of the Company disposed of, and also Appointment: 26 June 2014. Further information about this case is determining whether the Liquidator should be granted his release available from the offices of Janes on 01242 256085. from office. A member or creditor entitled to attend and vote is David Neil Hughes , Liquidator entitled to appoint a proxy to attend and vote instead of him and such Dated: 13 February 2017 (2719326) proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day 2719281DUMY INTERIORS LTD before the meeting. (Company Number 08434184) Date of Appointment: 14 March 2016 Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners SM1 4LA UK Limited, 37 Sun Street, London, EC2M 2PL. Principal trading address: 87 Ramsgill Drive, Ilford, Essex IG2 7TP For further details contact: Lisa Pollack, Tel: 0207 377 4370. Notice is hereby given that the Liquidator has summoned final Lane Bednash, Liquidator meetings of the Company’s members and creditors under Section 16 February 2017 106 OF THE INSOLVENCY ACT 1986, for the purpose of having laid Ag FF112079 (2719130) 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 given by the Liquidator, and passing a resolution granting the release 2719631INSULCLAD (EUROPE) LIMITED of the Liquidator. The meetings will be held at Allen House, 1 (Company Number 04338419) Westmead Road, Sutton, Surrey, SM1 4LA on 21 April 2017 at 10.00 In Liquidation am (members) and 10.15 am (creditors). In order to be entitled to vote Registered office: Yorkshire House, 7 South Lane, Holmfirth, HD9 at the meetings, members and creditors must lodge their proxies with 1HN the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, Principal trading address: Grinnall Business Centre, Sandy Lane SM1 4LA by no later than 12.00 noon on the business day prior to the Industrial Estate, Stourport on Severn, DY13 9QB day of the meetings (together, if applicable, with a completed proof of Notice is hereby given, pursuant to section 106 of the INSOLVENCY debt form if this has not previously been submitted). ACT 1986, general meetings of the Members and Creditors of the Date of Appointment: 27 May 2016 above named Company will be held at the offices of Mr W. C. Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA Swindell, Yorkshire House, 7 South Lane, Holmfirth, Huddersfield, W. FNARA, (IP No. 006212) of Turpin Barker Armstrong, Allen House, 1 Yorks, HD9 1HN on Thursday 6 April 2017 at 11 am to receive an Westmead Road, Sutton, Surrey, SM1 4LA. account showing how the winding up of the company has been For further details contact: Martin C Armstrong, E-mail: conducted and its property disposed of, and to hear any explanation [email protected], Tel: 020 8661 7878. Alternative contact: Philippa that may be given by the Liquidator. Drewitt. In order to be entitled to attend and vote at the meeting, creditors Martin C Armstrong, Liquidator must lodge proxies and hitherto unlodged proofs with the Liquidator 16 February 2017 by 12 noon on Wednesday 5 April 2017. Ag FF112226 (2719281) W C Swindell , Liquidator, Office Holder No: 8100, Date of Appointment: 21 May 2009. Further details contact: 01484 688344, email: [email protected] FINCHLEY2719393 AND TOTTERIDGE CAR CENTRE LIMITED 16 February 2017 (2719631) (Company Number 05424829) Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: Colney Hatch Lane, Frien Barnet, London N11 3DG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 23 COMPANIES

INTUZURI2719120 UK LIMITED vote at the meetings may appoint a proxy holder on their behalf and a (Company Number 07880714) proxy holder need not be a member or creditor. Forms of proxy Trading Name: Intuzuri should be lodged at Mazars LLP, Tower Bridge House, St Katharine’s Registered office: Wilson Field, The Manor House, 260 Ecclesall Road Way, London, E1W 1DD, no later than 12.00 noon on the business South, Sheffield, S11 9PS day prior to the meeting. Principal trading address: Unit 2 Square Rigger Row, Plantation Date of Appointment: 11 December 2014 Wharf, York Road, Battersea, London SW11 3UE Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) Notice is hereby given, pursuant to Section 106 OF THE and Neil John Mather, (IP No. 008747) both of Mazars LLP, Tower INSOLVENCY ACT 1986, that a final meeting of the members and Bridge House, St Katharine’s Way, London, E1W 1DD. creditors of the above named Company will be held at Wilson Field Further details contact: The Joint Liquidators, Tel: 0207 063 4477. Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Alternative contact: Molly McErlane 9PS on 25 April 2017 at 10.00 am to be followed at 10.15 am by a Guy Robert Thomas Hollander, Joint Liquidator final meeting of creditors for the purpose of showing how the winding 15 February 2017 up has been conducted and the property of the Company disposed of Ag FF112077 (2719114) and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him LONDON2719629 TAXI CENTRE LIMITED and such proxy need not also be a member or creditor. Proxy forms (Company Number 07755759) must be returned to the offices of Wilson Field Limited, The Manor Registered office: c/o Kingsland Business Recovery 14 Derby Road, House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Stapleford, Nottingham, NG9 7AA 12.00 noon on the business day before the meetings. Principal trading address: Unit 27 Ballicom House, Rear of 101 Date of Appointment: 17 June 2015 Lockhurst Lane, Coventry, CV6 5SF Office Holder details: Fiona Grant, (IP No. 9444) and Robert Neil Notice is hereby given, pursuant to section 106 of the INSOLVENCY Dymond, (IP No. 10430) both of Wilson Field Ltd, The Manor House, ACT 1986, of a meeting of creditors for the purpose of laying before 260 Ecclesall Road South, Sheffield, S11 9PS. the creditors a report on the administration of the above liquidation Further details contact: The Joint Liquidators, Tel: 0114 2356780. and for determining whether the Liquidator may be granted his Alternative contact: Francesca Allott. release under Section 173 of the INSOLVENCY ACT 1986. Proxies to Fiona Grant, Joint Liquidator be used at the meeting must be lodged with the Liquidator at Bolton 15 February 2017 House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later Ag FF112108 (2719120) than 12 noon on the business day preceding the meeting: Date of Creditors Meeting 19 April 2017 Time of Creditors Meeting 10.15 am 2719128LEESONA Place of Creditors Meeting 14 Derby Road, Stapleford, (Company Number 00632197) Nottinghamshire, NG9 7AA Registered office: Tower Bridge House, St Katharine’s Way, London, Tauseef Rashid , 9718, Bolton House, 18 Bolton Road, Bradford, E1W 1DD West Yorkshire, BD1 4DA, 0800 955 3595 and Principal trading address: N/A [email protected], Liquidator. Notice is hereby given, pursuant to Section 106 OF THE Alternative contact for enquiries on proceedings: Haseeb Butt . INSOLVENCY ACT 1986 that a final meeting of the members and 6 January 2017 (2719629) creditors of the above named Company will be held at Tower Bridge House, St Katharine’s Way, London, E1W 1DD on 12 April 2017 at 10.30 am (members) and 11.00 am (creditors) respectively, for the M.2719127 GORDON & SONS LIMITED purposes of having an account laid before the meeting showing how (Company Number 01243836) the winding up of the company has been conducted, the property of Registered office: One Redcliff Street, Bristol, BS1 6NP the company disposed of and hearing any explanation that may be Principal trading address: Lawrence House, Derby Street, given by the liquidator. A member or creditor entitled to attend and Manchester, M8 8AT vote at the meetings may appoint a proxy holder on their behalf and a Notice is hereby given, pursuant to Section 106 OF THE proxy holder need not be a member or creditor. Forms of proxy INSOLVENCY ACT 1986 that final meetings of the members and should be lodged at Tower Bridge House, St Katharine’s Way, creditors of the Company will be held at Moore Stephens LLP, One London, E1W 1DD, no later than 12.00 noon on the business day prior Redcliff Street, Bristol, BS1 6NP on 07 April 2017 at 11.00 am and to the meeting. 11.30 am respectively, for the purpose of having an account laid Date of Appointment: 11 December 2014 before them showing the manner in which the winding up has been Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) conducted and the property of the company disposed of, and of and Neil John Mather, (IP No. 008747) both of Mazars LLP, Tower hearing any explanation that may be given by the joint liquidators. A Bridge House, St Katharine’s Way, London, E1W 1DD. person entitled to attend and vote at either of the above meetings Further details contact: The Joint Liuqidators, Tel: 0207 063 4477. may appoint a proxy to attend and vote instead of him. A proxy need Alternative contact: Molly McErlane not be a member or creditor of the Company. Neil John Mather, Joint Liquidator Proxies for use at the meeting must be lodged at the address shown 15 February 2017 above no later than 12 noon on the business day preceding the Ag FF112078 (2719128) respective meetings. Date of Appointment: 14 June 2012 Office Holder details: Stephen Ramsbottom, (IP No. 8990) and Jeremy LEESONA2719114 PLASTICS MACHINERY Willmont, (IP No. 9044) both of Moore Stephens LLP, One Redcliff (Company Number 00725836) Street, Bristol, BS1 6NP. Registered office: Tower Bridge House, St Katharine’s Way, London, For further details contact: Clive Hobbs, Email: E1W 1DD [email protected] or telephone +44 (0) 117 922 Principal trading address: N/A 5522Reference: B66510 Notice is hereby given, pursuant to Section 106 OF THE Stephen Ramsbottom, Joint Liquidator INSOLVENCY ACT 1986 that a final meeting of the members and 16 February 2017 creditors of the above named Company will be held at Tower Bridge Ag FF112096 (2719127) House, St Katharine’s Way, London, E1W 1DD on 12 April 2017 at 11.30 am (members) and 12.00 noon (creditors) respectively, for the purposes of having an account laid before the meeting showing how the winding up of the company has been conducted, the property of the company disposed of and hearing any explanation that may be given by the liquidator. A member or creditor entitled to attend and

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

M.L.H.J.W.2719117 CONSULTANTS LIMITED Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: (Company Number 07485262) 5544), both of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Registered office: Leonard Curtis House, Elms Square, Bury New Street, Sheffield S3 7BS, were appointed as joint liquidators of the Road, Whitefield, Manchester M45 7TA Company on 1 July 2015. Principal trading address: Textile House, Langley Business Park, Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Langley Road, Langley SK11 0DG the members and creditors of the above named Company will be held Notice is hereby given in pursuance of Section 106 OF THE at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, INSOLVENCY ACT 1986 that final meetings of members and creditors Sheffield S3 7BS on 12 April 2017 at 12.50 pm and 1.00 pm of the above Company will be held at the offices of Leonard Curtis, respectively, for the purpose of having an account of the winding up Leonard Curtis House, Elms Square, Bury New Road, Whitefield, laid before them, showing the manner in which the winding up has Manchester M45 7TA on 24 April 2017 at 11.00 am and 11.15 am been conducted and the property of the Company disposed of, and respectively, for the purpose of having an account laid before them, of hearing any explanation that may be given by the joint liquidators. showing the manner in which the winding up has been conducted and A member or creditor entitled to attend and vote is entitled to appoint the property of the Company disposed of, and of hearing any a proxy to attend and vote instead of him and such proxy need not explanation that may be given by the Liquidators. Any member or also be a member or creditor. creditor entitled to attend and vote is entitled to appoint a proxy to In order to be entitled to vote at the meeting, creditors must lodge attend and vote instead of him/her, and such proxy need not also be their proofs of debt (unless previously submitted) and unless they are a member or creditor. The proxy form must be returned to the above attending in person, proxies at the offices of Begbies Traynor (SY) address by no later than 12.00 noon on the business day before the LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, no later meeting. In the case of a Company having a share capital, a member than 12 noon on the business day before the meeting. Please note may appoint more than one proxy in relation to a meeting, provided that the joint liquidators and their staff will not accept receipt of that each proxy is appointed to exercise the rights attached to a completed proxy forms by email. Submission of proxy forms by email different share or shares held by him, or (as the case may be) to a will lead to the proxy being held invalid and the vote not cast. different £10, or multiple of £10, of stock held by him. Any person who requires further information may contact the Joint Date of Appointment: 17 February 2016 Liquidator by telephone on 0114 275 5033. Alternatively enquiries can Office Holder details: Martin Maloney, (IP No. 9628) and John Titley, be made to Kirsty Kinneavy by e-mail at kirsty.kinneavy@begbies- (IP No. 8617) both of Leonard Curtis, Leonard Curtis House, Elms traynor.com or by telephone on 0114 275 5033. Square, Bury New Road, Whitefield, Manchester, M45 7TA. Dated 9 February 2017 For further details contact: Martin Maloney, Email: Gareth David Rusling , Joint Liquidator (2719414) [email protected] Tel: 0161 413 0930. Martin Maloney, Joint Liquidator 16 February 2017 MOTORBIKE2719111 MADNESS (UK) LIMITED Ag FF112176 (2719117) (Company Number 05118291) Trading Name: Motorbike Madness Registered office: C/o MBI Coakley Ltd, 2nd Floor, Shaw House, 3 2719113MA-MO DESIGN & DEVELOPMENT LTD Tunsgate, Guildford, Surrey, GU1 3QT (Company Number 07960755) Principal trading address: Uniy 4, Riverview Business Park, Clay Lane, Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 Guildford, Surrey, GU4 4PL 1AB Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: 26 Spinney Rise, Tong, Bradford BD4 0TX INSOLVENCY ACT 1986 that Final Meetings of the Members and Notice is hereby given that the Liquidator has summoned final Creditors of the Company will be held at the offices of MBI Coakley meetings of the Company’s members and creditors under Section Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid on 19 April 2017 at 10.00 am (members) and 10.15 am (creditors), for before them an account of the Liquidator’s acts and dealings and of the purposes mentioned in Section 106 of the said Act of having an the conduct of the winding-up, hearing any explanations that may be account laid before them and to receive the report of the Liquidator given by the Liquidator, and passing a resolution granting the release showing how the winding up of the Company has been conducted of the Liquidator. The meetings will be held at Suite E12, Joseph’s and its property disposed of, and of hearing any explanation that may Well, Westgate, Leeds LS3 1AB on 21 April 2017 at 10.30 am be given by the Liquidator. Proxies to be used at the meeting must be (members) and 10.45 am (creditors). In order to be entitled to vote at lodged with the Liquidaor at 2nd Floor, Shaw House, 3 Tunsgate, the meetings, members and creditors must lodge their proxies with Guildford, Surrey GU1 3QT no later than 12.00 noon on the business the Liquidator at the offices of Lewis Business Recovery & Insolvency, day preceding the meeting. Suite E12, Joseph’s Well, Westgate, Leeds, LS3 1AB by no later than Date of Appointment: 05 February 2016 12.00 noon on the business day prior to the day of the meetings Office Holder details: Michael Bowell, (IP No. 7671) and Dermot (together, if applicable, with a completed proof of debt form if this has Coakley, (IP No. 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw not previously been submitted). House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. Date of Appointment: 24 February 2016 Further details contact: The Joint Liquidators, Email: Office Holder details: Gareth James Lewis, (IP No. 14992) of Lewis [email protected] Tel: 0845 310 2776. Alternative contact: Business Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, Shaun Walker Leeds, LS3 1AB. Michael Bowell, Joint Liquidator For further details contact: Gareth James Lewis, E-mail: 15 February 2017 [email protected], Tel: 0113 245 9444. Alternative contact: Daniel Ag FF112179 (2719111) Overend, E-mail: [email protected], Tel: 0113 245 9444. Gareth James Lewis, Liquidator 16 February 2017 MUSICGROUND2719410 LIMITED Ag FF112224 (2719113) (Company Number 04025129) Registered office: Kendal House, 41 Scotland Street, Sheffield S3 7BS MADEIRA2719414 HOME IMPROVEMENTS LIMITED John Russell (IP Number: 5544) and Ashleigh William Fletcher (IP (Company Number 03727314) Number: 9566), both of Begbies Traynor (SY) LLP, Kendal House, 41 Registered office: Kendal House, 41 Scotland Street, Sheffield S3 Scotland Street, Sheffield S3 7BS, were appointed as joint liquidators 7BS of the Company on 20 April 2010. The former registered office 93 Queen Street, Sheffield, S1 1WF and the former trading address was at 221 Seaside, Eastbourne BN22 7NR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 25 COMPANIES

Pursuant to Section 106 of the Insolvency Act 1986, final meetings of are hereby approved and that the Liquidator be granted his release. the members and creditors of the above named Company will be held Proxies and proofs of debt to be used at the meeting should be at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, lodged with the Liquidator at Townshend House, Crown Road, Sheffield S3 7BS on 12 April 2017 at 12.30 pm and 12.40 pm Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the respectively, for the purpose of having an account of the winding up working day immediately before the meetings. laid before them, showing the manner in which the winding up has Date of Appointment: 19 February 2016 been conducted and the property of the Company disposed of, and Office Holder details: Chris Williams, (IP No. 008772) of McTear of hearing any explanation that may be given by the joint liquidators. Williams & Wood, Townshend House, Crown Road, Norwich NR1 A member or creditor entitled to attend and vote is entitled to appoint 3DT. a proxy to attend and vote instead of him and such proxy need not Enquiries should be sent to McTear Williams & Wood Limited, also be a member or creditor. Townshend House, Crown Road, Norwich NR1 3DT Email: info@mw- In order to be entitled to vote at the meeting, creditors must lodge w.com, (office: 01603 877540 fax: 01603 877549) their proofs of debt (unless previously submitted) and unless they are Chris Williams, Liquidator attending in person, proxies at the offices of Begbies Traynor (SY) 15 February 2017 LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, no later Ag FF112112 (2719119) than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email NORMASTEP2719124 LIMITED will lead to the proxy being held invalid and the vote not cast. (Company Number 06965078) Any person who requires further information may contact the Joint Registered office: First Floor, Block A, Loversall Court, Clayfields, Liquidator by telephone on 0114 275 5033. Alternatively enquiries can Tickhill Road, Doncaster, South Yorkshire, DN4 8QG be made to Kirsty Kinneavy by e-mail at kirsty.kinneavy@begbies- Principal trading address: 116 London Road, Camberley, Surrey, traynor.com or by telephone on 0114 275 5033. GU15 3TJ Dated 9 February 2017 Notice is hereby given, pursuant to Section 106 OF THE John Russell , Joint Liquidator (2719410) INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above named Company will be held at the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, 2719123N.S. STUDIOS LTD Clayfields, Tickhill Road, Doncaster, DN4 8QG on 13 April 2017 at (Company Number 07625926) 10.00 am and 10.15 am respectively, for the purpose of having an Registered office: West Lancashire Investment Centre, Maple View, account laid before them showing how the winding up has been White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG conducted and the property of the Company disposed of, and also Principal trading address: (Formerly) 61/63 Parr Lane, Unsworth, Bury determining whether the Liquidator should be granted his release BL9 8JR from office. A member or creditor entitled to attend and vote is Notice is hereby given, pursuant to Section 106 OF THE entitled to appoint a proxy to attend and vote instead of him and such INSOLVENCY ACT 1986, that the final meeting of the members of the proxy need not also be a member or creditor. Proxy forms must be above named Company will be held at Refresh Recovery Limited, returned to the offices of Absolute Recovery Limited, 1st Floor, Block West Lancashire Investment Centre, Maple View, White Moss A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no Business Park, Skelmersdale, Lancashire, WN8 9TG on 27 April 2017 later than 12 noon on the business day before the meeting. at 10.45 am to be followed at 11.00 am by the final meeting of Date of Appointment: 28 January 2016 creditors for the purpose of showing how the winding up has been Office Holder details: Stephen Richard Penn, (IP No. 6899) of conducted and the property of the Company disposed of, and of Absolute Recovery Limited, First Floor, Block A, Loversall Court, hearing an explanation that may be given by the Liquidator, and also Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. of determining the manner in which the books, accounts and For further details contact: Danielle Jones, Tel: 01302 572701 documents of the Company and of the Liquidator shall be disposed Stephen Penn, Liquidator of. Proxies to be used at the meetings must be lodged with the 16 February 2017 Liquidator at Refresh Recovery Limited, West Lancashire Investment Ag FF112054 (2719124) Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 31 March 2014 POSEIDON2718744 CONSULTANTS LTD Office Holder details: Peter John Harold, (IP No. 10810) of Refresh (Company Number 05674504) Recovery Limited, West Lancashire Investment Centre, Maple View, Registered office: 1st Floor Spire Walk, Chesterfield, , S40 White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. 2WG For further details contact: Peter John Harold, E-mail: Principal trading address: Moorings House, Welford Road, Barton, [email protected], Tel: 01695 711200. Case Administrator - Alcester B50 4NP Michael Bimpson. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Peter John Harold, Liquidator 1986, that final meetings of members and creditors of the above 13 February 2017 named Company will be held at 1st Floor Spire Walk, Chesterfield, Ag FF112084 (2719123) Derbyshire, S40 2WG on 10 May 2017 at 10:00 am for Members and 10:15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and NEXUS2719119 CONSERVATORY & WINDOW COMPANY LIMITED the company's property disposed of and giving an explanation of it. (Company Number 05392352) A member or creditor entitled to attend and vote is entitled to appoint Registered office: Townshend House, Crown Road, Norwich NR1 3DT a proxy to attend and vote instead of him and such proxy need not Principal trading address: Unit H3, Southwell Road, Abbey Farm also be a member or creditor. Proxy forms must be returned to 1st Commercial Park, Southwell Road, Horsham St. Faith, Norwich, NR10 Floor Spire Walk, Chesterfield, Derbyshire, S40 2WG, no later than 12 3JU noon on the business day before the meeting. Notice is hereby given, pursuant to Section 106 OF THE Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, INSOLVENCY ACT 1986 that a final meeting of the members and First Floor, Spire Walk, Chesterfield S40 2WG. Date of Appointment: creditors of the above named Company will be held at Townshend 31 August 2016. Further information about this case is available from House, Crown Road, Norwich NR1 3DT on 16 June 2017 at 10.30 am the offices of Heath Clark at [email protected]. and 10.45 am for the purpose of showing the manner in which the Annette Reeve , Liquidator (2718744) winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to pass the following resolutions: That the Liquidator’s final report and accounts presented to the meeting

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

PROPERTY2719545 FINISHING SERVICES LTD Liquidator at JPO Restructuring Limited, Genesis Centre, North Staffs IN LIQUIDATION Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF by no later Company Number: SC449414 than 12 noon on the business day prior to the day of the meeting Principal trading address: 11-13 COATBANK STREET, COATBRIDGE, (together, if applicable, with a completed proof of debt form if this has ML5 2AG not previously been submitted). NOTICE OF FINAL MEETING OF CREDITORS Date of Appointment: 04 March 2014 Notice is hereby given, pursuant to section 106 of the Insolvency Act Office Holder details: John-Paul O’Hara, (IP No. 9621) of JPO 1986, that a Final Meeting of the creditors of the above-named Restructuring Limited, North Staffs Business Park, Innovation Way, Company will be held within the offices of Grainger Corporate Rescue Stoke-on-Trent, Staffordshire ST6 4BF. & Recovery Limited, Third Floor, 65 Bath Street, Glasgow G2 2BX on For further details contact: John-Paul O’Hara, Tel: 01782 366485. Friday 28 April 2017 at 10:00am for the purposes of receiving the Alternative contact: Lisa O’Hara, Email: [email protected] Liquidator's account of the winding up and determining whether the John-Paul O’Hara, Liquidator Liquidator should be released in terms of Section 173 of the 16 February 2017 Insolvency Act 1986. Ag FF112198 (2719102) Further details contact Derek A. Jackson (Office Holder No 9505). Email: [email protected]. Telephone 0141 353 3552. Derek A. Jackson STO2719125 CLADDING LIMITED LIQUIDATOR (Company Number 07677279) 16 February 2017 (2719545) Previous Name of Company: Sky Cladding Limited Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: Unit 407 Bondway Commercial Centre, 71 2719467PUDSEY PLUMBING & HEATING ENGINEERS LIMITED Bondway, London SW8 1SQ (Company Number 05007229) Notice is hereby given that Final Meetings of the Members and Registered office: Kendal House, 41 Scotland Street, Sheffield S3 Creditors of the above named Company have been summoned by the 7BS Liquidator under Section 106 OF THE INSOLVENCY ACT 1986 for the Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: purposes of granting the Liquidator’s release and having a final 5544), both of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland account laid before them by the Liquidator, showing the manner in Street, Sheffield S3 7BS, were appointed as joint liquidators of the which the winding-up of the said Company has been conducted, the Company on 16 October 2014. property of the Company disposed of and of hearing any explanation Pursuant to Section 106 of the Insolvency Act 1986, final meetings of that may be given by the Liquidator. The meetings will be held at the members and creditors of the above named Company will be held 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 26 April 2017 at at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, 10.00 am and 10.30 am respectively. Proxies to be used at the Sheffield S3 7BS on 20 April 2017 at 11.20 am and 11.30 am Meetings must be lodged with the Liquidator at Griffins, 142/148 Main respectively, for the purpose of having an account of the winding up Road, Sidcup, Kent, DA14 6NZ by no later than 12.00 noon of the laid before them, showing the manner in which the winding up has business day before the Meeting. been conducted and the property of the Company disposed of, and Date of Appointment: 08 April 2014 of hearing any explanation that may be given by the joint liquidators. Office Holder details: Nedim Ailyan, (IP No. 9072) of Griffins, 142-148 A member or creditor entitled to attend and vote is entitled to appoint Main Road, Sidcup, Kent, DA14 6NZ. a proxy to attend and vote instead of him and such proxy need not Further details contact: Nedim Ailyan, Email: [email protected], Tel: also be a member or creditor. 0208 302 4344. In order to be entitled to vote at the meeting, creditors must lodge Nedim Ailyan, Liquidator their proofs of debt (unless previously submitted) and unless they are 15 February 2017 attending in person, proxies at the offices of Begbies Traynor (SY) Ag FF112155 (2719125) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of T2719630 D M (RETAIL) LIMITED completed proxy forms by email. Submission of proxy forms by email (Company Number 07505354) will lead to the proxy being held invalid and the vote not cast. Registered office: 269 Church Street, Blackpool, Lancs, FY1 3PB Any person who requires further information may contact the Joint Principal trading address: Unit 35 Victoria Centre, Nottingham, Liquidator by telephone on 0114 275 5033. Alternatively enquiries can Nottinghamshire, NG1 3QE be made to Kirsty Kinneavy by e-mail at kirsty.kinneavy@begbies- NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY traynor.com or by telephone on 0114 275 5033. ACT 1986, that final meetings of the members and of creditors of the Dated 16 February 2017 above-named Company will be held at 269 Church Street, Blackpool, Gareth David Rusling , Joint Liquidator (2719467) Lancashire, FY1 3PB on 21 April 2017, at 2.30 pm, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property S2719102 & S LUXURY BATHROOMS LTD. disposed of, and of receiving any explanation that may be given by (Company Number 04789654) the Liquidator, and also determining the manner in which the books, Registered office: C/O JPO Restructuring Limited, Genesis Centre, accounts and documents of the Company shall be disposed of. Any North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF Member or Creditor is entitled to attend and vote at the above Principal trading address: 61-63 High Street, Silverdale, Newcastle Meetings and may appoint a proxy to attend instead of himself. A under Lyme, Staffordshire, ST5 6LY proxy holder need not be a Member or Creditor of the Company. Notice is hereby given that the Liquidator has summoned final Proxies to be used at the Meetings must be lodged at Adcroft Hilton meetings of the Company’s members and creditors under Section Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB no later 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid than 12 noon on the working day immediately before the meeting. before them an account of he liquidator's acts and dealings and of the Where a proof of debt has not previously been submitted by a conduct of the winding up, hearing any explanations that may be creditor, any proxy must be accompanied by such a completed proof. given by the Liquidator and passing a resolution granting the release For further details contact: Sheryl Armer , of the liquidator. The meetings will be held at JPO Restructuring [email protected] 299399, reference: B6681. Limited, Genesis Centre, North Staffs Business Park, Innovation Way, Rosalind Mary Hilton Office holder number: 8604, Adcroft Hilton Ltd, Stoke-on-Trent, ST6 4BF on 25 April 2017 at 10.00 am (members) 269 Church Street, Blackpool, Lancashire, FY1 3PB, Liquidator. Date and 10.30 am (creditors). In order to be entitled to vote at the of Appointment: 08 April 2016 meetings, members and creditors must lodge their proxies with the 17 February 2017 (2719630)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 27 COMPANIES

TECHNICAL2719121 DATA CABLES LIMITED explanation that may be given by the Liquidator; to determine whether (Company Number 02819734) or not the Liquidator may have her release; and to approve Trading Name: BDC destruction of the books and records of the Company. The meetings Registered office: 60/62 Old London Road, Kingston upon Thames will be held at Halifax Suite, Cedar Court Hotel, Ainley Top, KT2 6QZ Huddersfield HD3 3RH on 07 April 2017 at 10.15 am (members) and Principal trading address: 4 Redfields Industrial Park, Redfields Lane, 10.45 am (creditors). Any member entitled to attend and vote is Church Crookham, Fleet GU52 0RD entitled to appoint a proxy to attend and to vote on his/her behalf. Notice is hereby given pursuant to Section 106 of the Insolvency Act Such proxy holder need not also be a creditor. A proxy form is 1986, that final meetings of the members and creditors of the above available which must be lodged with me not later than 12.00 noon on named Company will be held at 60/62 Old London Road, Kingston 6 April 2017. upon Thames KT2 6QZ, on 21 April 2017 at 10.00 am and 10.15 am Date of Appointment: 07 November 2014 respectively, for the purpose of having an account laid before them Office Holder details: Francesca Devine, (IP No. 8082) of Devine Law, showing how the winding-up has been conducted and the property of Suite 2, Stable Court, Hesslewood Business Park, Ferriby Road, the Company disposed of, and also determining whether the Hessle, HU13 0LH. Liquidator should be granted his release from office. For further details contact: Francesca Devine, E-mail: A member or creditor entitled to attend and vote is entitled to appoint [email protected]. a proxy to attend and vote instead of him and such proxy need not Francesca Devine, Liquidator also be a member or creditor. Proxy forms must be returned to the 08 February 2017 offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston Ag FF112142 (2719122) upon Thames, Surrey KT2 6QZ no later than 12 noon on the business day before the meetings. Andrew John Whelan , IP no 8726, Liquidator, WSM Marks Bloom TWINNS2719329 LIMITED LLP, 60/62 Old London Road, Kingston upon Thames, Surrey KT2 (Company Number 07415448) 6QZ. Appointed 3 September 2012. Person to contact with enquiries Registered office: Priory Lodge, London Road, Cheltenham, Glos about the case: Adam Nakar, telephone number: 020 8939 8240. GL52 6HH 15 February 2017 (2719121) Principal trading address: The Golden Cross, 20 Black Jack St, Cirencester NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 2719368THE PANTRY HARROGATE LTD Insolvency Act 1986, that a final meeting of the members of Twinns (Company Number 07599819) Limited will be held at Janes, Priory Lodge, London Road, Registered office: Kendal House, 41 Scotland Street, Sheffield S3 Cheltenham, Glos GL52 6HH on 13th April 2017 at 10.45 am, to be 7BS followed at 11.00 am by a final meeting of creditors for the purpose of Principal trading address: 5-7 Montpellier Parade, Harrogate, North showing how the winding up has been conducted and the property of Yorkshire HG1 2TJ the company disposed of, and of hearing an explanation that may be John Russell (IP Number: 5544) and Ashleigh William Fletcher (IP given by the Liquidator, and also of determining the manner in which Number: 9566), both of Begbies Traynor (SY) LLP, Kendal House, 41 the books, accounts and documents of the company and of the Scotland Street, Sheffield S3 7BS, were appointed as joint liquidators Liquidators shall be disposed of. of the Company on 21 October 2014 and 7 July 2015 respectively. Proxies to be used at the meetings must be lodged with the Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Liquidator at Janes, Priory Lodge, London Road, Cheltenham, Glos the members and creditors of the above named Company will be held GL52 6HH, no later than 12 noon on the preceding day. at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Office Holder Details: David Neil Hughes (IP number 8817) of Janes, Sheffield S3 7BS on 12 April 2017 at 11.30 am and 11.40 am Priory Lodge, London Road, Cheltenham, Glos GL52 6HH. Date of respectively, for the purpose of having an account of the winding up Appointment: 10 December 2014. Further information about this case laid before them, showing the manner in which the winding up has is available from the offices of Janes on 01242 256085. been conducted and the property of the Company disposed of, and David Neil Hughes , Liquidator of hearing any explanation that may be given by the joint liquidators. Dated: 14 February 2017 (2719329) 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. URBAN2719108 IMAGE HAIR AND BEAUTY LIMITED In order to be entitled to vote at the meeting, creditors must lodge Previous Name of Company: Impact Hair & Beauty Limited their proofs of debt (unless previously submitted) and unless they are (Company Number 06137173) attending in person, proxies at the offices of Begbies Traynor (SY) Trading name/style: Urban Image LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Registered office: Westminster Business Centre, Nether Poppleton, [email protected] no later than 12 noon on the York YO25 6RB business day before the meeting. Please note that the joint liquidators Principal trading address: 150 Holgate Road, York YO24 4DQ and their staff will not accept receipt of completed proxy forms by Notice is hereby given, pursuant to Section 106 of the Insolvency Act email. Submission of proxy forms by email will lead to the proxy being 1986, that final meetings of members and creditors of the above held invalid and the vote not cast. named company will be held at the offices of Redman Nichols Butler, Any person who requires further information may contact the Joint Westminster Business Centre, Nether Poppleton, York YO26 6RB, on Liquidator by telephone on 0114 275 5033. Alternatively enquiries can 28 April 2017 at 10.00 am and 10.15 am for the purposes of:- be made to Kirsty Kinneavy by e-mail at kirsty.kinneavy@begbies- 1. laying before the meetings an account of the winding up showing traynor.com or by telephone on 0114 275 5033. how it has been conducted and the company’s property disposed of Dated 2 February 2017 and giving an explanation of that account; and John Russell , Joint Liquidator (2719368) 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 TITANIC2719122 MILL MANAGEMENT COMPANY LIMITED noon on the last business day before the meetings in order to be (Company Number 04947378) entitled to vote at the meetings. Registered office: Suite 2, Stable Court, Hesslewood Country J W Butler , Joint Liquidator Business Park, Ferriby Road, Hessle, HU13 0LH 13 February 2017 Principal trading address: (Formerly) 28 Kirkgate, Silsden, Keighley, Liquidators’ names and address: J W Butler and A J Nichols , West Yorkshire BD20 0AL Westminster Business Centre, Nether Poppleton, York YO26 6RB. T: A final meeting of members and creditors of the above-named 01904 520116. Office holder numbers: 9591 and 8367. Date of Company has been summoned by the Liquidator under Section 106 appointment: 29 March 2016. (2719108) OF THE INSOLVENCY ACT 1986, 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; to hear any

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

2719110UVASOL LIMITED meeting. For the purposes of voting, a secured Creditor is required (Company Number 04802609) (unless he surrenders his security) to lodge at 7 St Petersgate, Registered office: Ashcroft House, Meridian Business Park, Leicester, Stockport, Cheshire, SK1 1EB, before the Meeting, a statement giving LE19 1WL particulars of his security, the date when it was given and the value at Principal trading address: 31 Lower Brown Street, Leicester, LE1 5TH which it is assessed. V A Simmons of BV Corporate Recovery & Notice is hereby given that the Liquidators have summoned final Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, meetings of the Company’s members and creditors under Section SK1 1EB, is an Insolvency Practitioner who will provide information 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid about the company’s affairs. Notice is further given that a list of the before them an account of the Liquidators’ acts and dealings and of names and addresses of the Company’s Creditors may be inspected, the conduct of the winding-up, hearing any explanations that may be free of charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, given by the Liquidators, and passing a resolution granting their between 10.00 am and 4.00 pm on the two business days preceding release. The members and creditors meetings will be held at FRP the date of the Meeting stated above. Advisory LLP, 2nd Floor, Phoenix House, 32 West Street, Brighton, For further details contact: Mrs Jane Cooper, E-mail: BN1 2RT on 11 May 2017 at 10.00 am and 10.15 am respectively. In [email protected], Tel: 0161 476 9000. order to be entitled to vote at the meetings, members and creditors James Wrigley, Director must lodge their proxies with the Liquidators at FRP Advisory LLP, 15 February 2017 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, Ag FF112136 (2719043) BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). ALEX2719038 & SON DECORATING LTD Date of Appointment: 22 February 2016 (Company Number 07214606) Office Holder details: John Anthony Lowe, (IP No. 009513) and Registered office: 2 Godfrey Avenue, Northolt, Middlesex UB5 5LZ Christopher John Stirland, (IP No. 9368) both of FRP Advisory LLP, Principal trading address: 2 Godfrey Avenue, Northolt, Middlesex UB5 Ashcroft House, Ervington Court, Meridian Business Park, Leicester, 5LZ LE19 1WL. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: The Joint Liquidators, Email: ACT 1986 that a meeting of the creditors of the Company will be held [email protected] Tel: 01273 916689.Alternative contact: at The Space Centre, 94 Judd Street, London WC1H 9NT on 02 Amanda Veck March 2017 at 1.45 pm for the purposes mentioned in Sections 99 to John Anthony Lowe, Joint Liquidator 101 of the said Act. Resolutions to be taken at the meeting may 16 February 2017 include those agreeing a sale of the business or assets to a Ag FF112067 (2719110) connected party, specifying the basis on which the Liquidator is to be remunerated and receiving information about or be called upon to approve the costs of preparing the statement of affairs and convening MEETINGS OF CREDITORS the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Bridgewood 2719052ADAM BARNFATHER GARDEN DEVELOPMENTS LIMITED Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS, not (Company Number 05870401) later than 12.00 noon on the last business day prior to the meeting. Registered office: 37 Butterwick Way, Welwyn, Hertfordshire, AL6 For the purposes of voting, a secured creditor is required (unless he 9GH. (Formerly) 189 High Street, Potters Bar, Hertfordshire, EN6 5DA surrenders his security) to lodge at the above address before the Principal trading address: 37 Butterwick Way, Welwyn, Hertfordshire, meeting, a statement giving particulars of his security, the date when AL6 9GH it was given and the value at which it is assessed. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is further given that the Insolvency Practitioner calling the ACT 1986 (AS AMENDED) (”THE ACT”) that a meeting of the creditors meeting is Anthony John Sargeant (IP No 9659) of Bridgewood of the above named Company will be held at A&L Chartered Financial Solutions Limited, 13 Regent Street, Nottingham, NG1 5BS Accountants, Windfall House, D1 The Courtyard, Alban Park, St who is qualified to act in relation to the above and will provide free of Albans, Hertfordshire AL4 0LA on 07 March 2017 at 11.15 am for the charge a list of the names and addresses of the Company’s creditors purposes mentioned in Sections 99, 100 and 101 of the said Act. A on the two business days preceding the date of the meeting stated full list of the names and addresses of the Company’s creditors may above. be examined free of charge at the offices of CVR Global LLP, First For further details contact: James French on Tel/Fax: 0115 924 1565 Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN, between or email: [email protected] 10.00am and 4.00pm on the two business days prior to the day of the Ruslanas Reizevskis, Director meeting. 13 February 2017 Insolvency Practitioners assisting in the convening meeting are: Elias Ag FF112485 (2719038) Paourou (IP No: 9096) and David Oprey (IP No: 5814), both of CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 3AN APEX2719036 (PMI) LIMITED Further details contact: Catherine Kilgour, Tel: 01273 421200. (Company Number 05689509) Adam Barnfather, Director Registered office: Osborne House, 143-145 Stanwell Road, Ashford, 14 February 2017 Middlesex TW15 3QN Ag FF112133 (2719052) Principal trading address: PO Box 7395, London Road, Hook, Hampshire RG27 7JN Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ADHOC2719043 EVENTS LIMITED ACT 1986 that a meeting of creditors of the above Company will be Trading Name: The Club House held at Hilton Cobham, Seven Hills Road South, Cobham, Surrey (Company Number 09500283) KT11 1EW on 1 March 2017 at 10.15 am for the purposes provided Registered office: HQ Building, Old Granada Studios, 2 Atherton for in Sections 99 and 101 of the Act. Street, Manchester M3 3GS A proxy form, to enable a creditor to vote, must be lodged, together Principal trading address: HQ Building, Old Granada Studios, 2 with a statement of claim, at the offices of Piper Thompson, Mulberry Atherton Street, Manchester M3 3GS House, 53 Church Street, Weybridge, Surrey KT13 8DJ, not later than By Order of the Board, notice is hereby given, pursuant to Section 98 12 noon on 28 February 2017. OF THE INSOLVENCY ACT 1986, that a meeting of the creditors of Secured creditors may only vote for the balance of the debt, which the above named Company will be held at 7 St Petersgate, Stockport, will not be recovered by enforcement of the security, unless right to Cheshire, SK1 1EB on 08 March 2017 at 10.30 am for the purposes enforce is waived. mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at 7 St Petersgate, Stockport, Cheshire SK1 1EB, not later than 12.00 noon on the working day before the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 29 COMPANIES

A list of the names and addresses of the Company’s creditors will be The meeting will be called to approve the pre appointment fees of the available for inspection free of charge at the offices of Piper Joint Liquidators, details of which will be provided to all known Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey creditors and will be available upon request. Creditors will then be KT13 8DJ, on the two business days before the meeting between the contacted following the meeting of creditors with details of how the hours of 10.00 am and 4.00 pm. Contact Tony James Thompson , Liquidators intend to be remunerated. Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Names of Insolvency Practitioners assisting in calling the meetings: Surrey KT13 8DJ (IP No. 5280, telephone 01932 855515). Martin Richard Buttriss, Richard Frank Simms If no liquidation committee is formed, a resolution may be taken Address of Insolvency Practitioners: Alma Park, Woodway Lane, specifying the terms on which the liquidator is to be remunerated. Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United The meeting will receive information about, or be called upon to Kingdom approve, the costs of preparing the statement of affairs and IP Numbers 9291, 9252 convening the meeting. Contact Name Kirsty Taylor Email Address [email protected] M S Briggs , Director Telephone Number 01455 555 444 14 February 2017 (2719036) Juliet Guweddeko, Chairman Date Signed: 15 February 2017 (2719697)

2719048ASIAN HORIZONS LIMITED (Company Number 07945893) 2719044BLACK LABEL CLOTHING LTD Registered office: 109 South Worple Way, London SW14 8TN (Company Number 09669569) Principal trading address: 71-75 Shelton Street, London WC2H 9JQ Registered office: Mynott House, 14 Bowling Green Lane, London, Notice is hereby given, pursuant to Section 98(1) OF THE EC1R 0BD (formerly The Apex 2, Sheriffs Orchard, Coventry, West INSOLVENCY ACT 1986 (AS AMENDED), that a meeting of creditors Midlands CV1 3PP) has been summoned for the purposes mentioned in Sections 99, 100 Principal trading address: Suite 102, Grangewood House, Oakwood and 101 of the said Act. The meeting will be held at 81 Station Road, Hill Industrial Estate, Loughton, Essex IG10 3TZ Marlow, SL7 1NS on 06 March 2017 at 11.15 am. In Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY order to be entitled to vote at the meeting, creditors must lodge their ACT 1986 that a meeting of the creditors of the above named proxies at 81 Station Road, Marlow, Bucks SL7 1NS by no later than Company will be held at Mynott House, 14 Bowling Green Lane, 12.00 noon on the business day prior to the day of the meeting, London, EC1R 0BD on 08 March 2017 at 11.00 am for the purpose of together with a completed proof of debt form. Frank Wessely of having a full statement of the position of the Company’s affairs, Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS, together with a list of creditors of the Company and the estimated is a person qualified to act as an Insolvency Practitioner in relation to amount of their claims laid before them, and for the purpose, if the Company who will, during the period before the day on which the thought fit, of nominating a Liquidator and of appointing a Liquidation meeting is to be held, furnish creditors free of charge with such Committee pursuant to Sections 99 to 101 of the Insolvency Act information concerning the Company’s affairs as they may reasonably 1986. The resolutions to be taken at the meeting may include a require. resolution specifying the terms on which the Liquidator is to be For further details contact: Frank Wessely, E-mail: remunerated in terms of fees and disbursements (including those as [email protected], Tel: 01628 478100. Alternative categorised in the Statement of Insolvency Practice 9, Category 2) contact: Mallika Hoo. and a Resolution conferring upon the duly appointed Liquidator the Gregory Stoneham, Chairman powers contained in Schedule 4 Part 1 of the Insolvency Act 1986. 16 February 2017 The meeting may receive information about, and be called upon to Ag FF112183 (2719048) approve, the costs of preparing the Statement of Affairs and convening the meeting. Notice is also hereby given, pursuant to Section 98(2) of the Insolvency Act 1986, that a list of the names and AWESOME2719697 CARE LIMITED addresses of the company’s creditors may be examined free of (Company Number 07840094) charge at the offices of RNF Business Advisory Limited, Mynott Registered office: 1 Pryor Close, Milton, Cambridge, , House, 14 Bowling Green Lane, London, EC1R 0BD , between 10.00 CB24 6BU am and 4.00 pm on the two business days prior to the day of the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the meeting. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above To be entitled to vote, the creditors must lodge a full statement of named Company will be held at Regus UK, Compass House, Vision account and unless claiming personally, they must also submit a Park, Chivers Way, Histon, Cambridge, Cambridgeshire, CD24 9AD Form of Proxy which if intended to be used, must be duly completed on 27 February 2017 at 11:45 am for the purposes mentioned in and lodged at the registered office of the Company, Mynott House, 14 Section 99 to 101 of the said Act. Bowling Green Lane, London, EC1R 0BD not later than 12.00 noon on A list of the names and addresses of the Company’s creditors will be the business day before the meeting. Unless they surrender their available for inspection free of charge at the offices of F A Simms & security, secured creditors, if they wish to vote at the meeting, must Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, also lodge full details of their security and its assessed value. Lutterworth, Leicestershire, LE17 5FB, United Kingdom between Further details contact: Ruth Duncan and Filippa Connor (IP Nos. 10.00am and 4.00pm on the two business days preceding the date of 9246 and 9188), Email: [email protected] and the creditors meeting. [email protected] Tel: 020 7253 7171, Fax: 020 7253 7371. Any creditor entitled to attend and vote at this meeting is entitled to Rupert John Williams, Director do so either in person or by proxy. Creditors wishing to vote at the 15 February 2017 meeting must (unless they are individual creditors attending in person) Ag FF112202 (2719044) lodge their proxy at the offices of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 12 noon on 24 February 2017. BODY2719693 CONTOURS LEISURE LIMITED Unless there are exceptional circumstances, a creditor will not be (Company Number 03273446) entitled to vote unless his written statement of claim, (‘proof’), which Trading Name: Body Contours clearly sets out the name and address of the creditor and the amount Registered office: 2B Haddo Street, London, SE10 9RN claimed, has been lodged and admitted for voting purposes. Whilst Principal trading address: 161a High Street, Orpington, BR6 0LW such proofs may be lodged at any time before voting commences, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the creditors intending to vote at the meeting are requested to send them INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above with their proxies. named Company will be held at Regus UK Limited, Victory Way, Unless they surrender their security, secured creditors must give Admirals Park, Crossways, Dartford, DA2 6QD on 3 March 2017 at particulars of their security, the date when it was given and the 12:15 PM for the purposes mentioned in Section 99 to 101 of the said estimated value at which it is assessed if they wish to vote at the Act. meeting.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

A list of the names and addresses of the Company’s creditors will be The resolutions to be taken at the creditors’ meeting may include a available for inspection free of charge at the offices of F A Simms & resolution specifying the terms on which the Liquidator is to be Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, remunerated, and the meeting may receive information about, or be Lutterworth, Leicestershire, LE17 5FB, United Kingdom between called upon to approve, the costs of preparing the statement of affairs 10.00am and 4.00pm on the two business days preceding the date of and convening the meeting. the creditors meeting. Names of Insolvency Practitioner calling the meetings: Stephen John Any creditor entitled to attend and vote at this meeting is entitled to Burkinshaw do so either in person or by proxy. Creditors wishing to vote at the Address of Insolvency Practitioner: BPO Insolvency Ltd, 37 Walter meeting must (unless they are individual creditors attending in person) Road, Swansea, SA1 5NW, United Kingdom lodge their proxy at the offices of Alma Park, Woodway Lane, IP Numbers: 3444 Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than Contact Name: Stephen John Burkinshaw / Sandra Jones 12 noon 2 March 2017. Email Address: [email protected] / sandra@bpo- Unless there are exceptional circumstances, a creditor will not be insolvency.co.uk entitled to vote unless his written statement of claim, (‘proof’), which Telephone Number: 01792 649791 clearly sets out the name and address of the creditor and the amount Stephen John Burkinshaw claimed, has been lodged and admitted for voting purposes. Whilst 14 February 2017 (2719708) such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. BROWN2719049 BUILDERS CONTRACTORS LTD Unless they surrender their security, secured creditors must give (Company Number 09655179) particulars of their security, the date when it was given and the Registered office: Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ estimated value at which it is assessed if they wish to vote at the Principal trading address: Unit 3, 47 Knightsdale Road, Ipswich, IP1 meeting. 4JJ The meeting will be called to approve the pre appointment fees of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Joint Liquidators, details of which will be provided to all known ACT 1986 that a meeting of the creditors of the above named creditors and will be available upon request. Creditors will then be Company will be held at Parker Andrews Limited, 5th Floor, The contacted following the meeting of creditors with details of how the Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 15 March Liquidators intend to be remunerated. 2017 at 11.15 am for the purposes mentioned in Sections 99, 100 and Names of Insolvency Practitioners assisting in calling the meetings: 101 of the said Act. Creditors wishing to vote at the meeting must Martin Richard Buttriss, Richard Frank Simms lodge their proxy, together with a statement of their claim at the Address of Insolvency Practitioners: Alma Park, Woodway Lane, offices of Parker Andrews Limited, 5th Floor, The Union Building, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United 51-59 Rose Lane, Norwich, NR1 1BY, by no later than 12 noon on the Kingdom business day preceding the date of the meeting. Resolutions to be IP Numbers 9291, 9252 taken at the meeting may include a resolution specifying the terms on Contact Name Jack Thornber Email Address [email protected] which the liquidator is to be remunerated, and the meeting may Telephone Number 01455 555 444 receive information about, or be called upon to approve, the costs of Keith Bird, Chairman preparing the statement of affairs and convening the meeting. A list of Date Signed: 16 February 2017 (2719693) the names and addresses of the company’s creditors will be available for inspection free of charge at the offices of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY 2719708BROTHERS ON BIKES LIMITED on 13 March 2017 and 14 March 2017 between the hours of 10.00 am (Company Number 07046311) and 4.00 pm. Trading Name: Urban Cyclery For further details contact: Sam Stoupe, Tel: 01603 284284 Registered office: C1 & C2 Mardy Works, Kingsbridge, Swansea, SA4 Paul Brown, Director 4HJ 16 February 2017 Principal trading address: The Cycle Centre, Mardy Works, Ag FF112148 (2719049) Kingsbridge, Swansea, SA4 4HJ NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above CAVSONIC2719027 LIMITED named Company will be held at 37 Walter Road, Swansea, SA1 5NW, (Company Number 08106767) United Kingdomon 3 March 2017 at 12:00 noon for the purposes Registered office: 110-114 Duke Street, Liverpool, L1 mentioned in Section 99 to 101 of the said Act. 5AG A meeting of shareholders has been called and will be held prior to Principal trading address: Unit 1C, Lon Parcwr Industrial Estate, the meeting of creditors to consider passing a resolution for voluntary Ruthin, Denbighshire LL15 1LY winding up of the Company. Nature of Business: Technical Testing and Analysis A list of the names and addresses of the Company’s creditors will be Notice is hereby given, pursuant to Section 98 of the INSOLVENCY available for inspection free of charge at the offices of BPO Insolvency ACT, 1986, that a Meeting of Creditors of the above-named Company Ltd, 37 Walter Road, Swansea, SA1 5NW, United Kingdom between will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 10.00am and 4.00pm on the two business days preceding the date of 18 Chapel Street, Liverpool L3 9AG, on 20 March 2017 at 2.15 pm. the creditors meeting. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act Any creditor entitled to attend and vote at this meeting is entitled to is to consider the statement of affairs of the Company to be laid do so either in person or by proxy. Creditors wishing to vote at the before the meeting, to appoint a liquidator and, if the creditors think meeting must (unless they are individual creditors attending in person) fit, to appoint a liquidation committee. The resolutions to be taken at lodge their proxy at the offices of BPO Insolvency Ltd, 37 Walter the meeting may include a resolution specifying the terms on which Road, Swansea, SA1 5NW, United Kingdom no later than 12.00 noon the liquidator is to be remunerated and the meeting may receive on 2 March 2017. information about, or be called upon to approve, the costs of Unless there are exceptional circumstances, a creditor will not be preparing the Statement of Affairs and convening the meeting. entitled to vote unless his written statement of claim, (‘proof’), which In order to be entitled to vote at the Meeting, Creditors must lodge clearly sets out the name and address of the creditor and the amount their proxies, together with a full statement of account at the offices of claimed, has been lodged and admitted for voting purposes. Proofs Parkin S. Booth & Co., aforesaid, not later than 12 noon on 17 March must be lodged by noon the business day before the meetings. 2017. Unless they surrender their security, secured creditors must give Ian C Brown (IP Number 8621) of Parkin S. Booth & Co., Yorkshire particulars of their security, the date when it was given and the House, 18 Chapel Street, Liverpool L3 9AG, is a person qualified to estimated value at which it is assessed if they wish to vote at the act as an Insolvency Practitioner in relation to the Company who will, meeting. during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Company’s affairs as they may reasonably require.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 31 COMPANIES

E-mail address [email protected]; Telephone Number 0151 236 Laurence Russell of Albert Goodman LLP is a person qualified to act 4331 as an insolvency practitioner in relation to the company who will, I W Lucas , Director during the period before the day of the meeting, furnish creditors free 15 February 2017 (2719027) of charge with such information concerning the company's affairs as they may reasonably require. Further details contact: Steve Tucker, 01823 250795 2719050CENTIGRADE LIMITED Email: [email protected] (Company Number 10049072) L McDowall-Benton - Director Registered office: Clock Tower House, Trueman Street, Liverpool, Date Signed: 10 February 2017 (2719700) Merseyside L3 2BA Principal trading address: Clock Tower House, Trueman Street, Liverpool, Merseyside L3 2BA This2719709 notice is in substitution for that which appeared in the London Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Gazette on 14th February 2017 - notice ID 2714531, issue number ACT 1986, that a meeting of the creditors of the Company will be held 61848 and page 3327 in the 15th February 2017 printed edition. at 37 Sun Street, London, EC2M 2PL on 17 March 2017 at 12.45 pm Notice URL https://www.thegazette.co.uk/notice/2714531 for the purposes mentioned in Sections 99, 100 and 101 of the said CODESPARK LIMITED Act. Creditors wishing to vote at the meeting must lodge their proxy, (Company Number 06615454) together with a statement of their claim at the offices of CMB Partners Registered office: 21 Highfield Road, Dartford, Kent DA1 2JS UK Limited, 37 Sun Street, London, EC2M 2PL, by no later than 12.00 Principal trading address: formerly 81 Rivington Street, London EC2A noon on the business day preceding the date of the Meeting. 3AY Resolutions to be taken at the meeting may include a resolution NOTICE IS HEREBY GIVEN pursuant to Section 98 of the specifying the terms on which the liquidator is to be remunerated, and INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above the meeting may receive information about, or be called upon to named Company will be held at 21 Highfield Road, Dartford, Kent, approve, the costs of preparing the statement of affairs and DA1 2JS on 3 March 2017 at 11:30 for the purposes mentioned in convening the meeting. A list of the names and addresses of the Section 99 to 101 of the said Act. Company’s creditors will be available for inspection free of charge at A meeting of shareholders has been called and will be held prior to the offices of CMB Partners UK Limited, 37 Sun Street, London, the meeting of creditors to consider passing a resolution for voluntary EC2M 2PL on 15 March 2017 and 16 March 2017 between the hours winding up of the Company. of 10.00 am and 4.00 pm. A list of the names and addresses of the Company’s creditors will be For further details contact: Stephen Nicholas, Tel: 0207 377 4370. available for inspection free of charge at the offices of Bretts Business Christopher Cannon, Director Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS 13 February 2017 between 10.00am and 4.00pm on the two business days preceding Ag FF112090 (2719050) the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the 2719047CHESHIRE GERMAN SPECIALISTS LIMITED meeting must (unless they are individual creditors attending in person) (Company Number 06887650) lodge their proxy at the offices of Bretts Business Recovery Limited, Registered office: Units 4 & 6 Portwood Trading Estate, Stockport, 21 Highfield Road, Dartford, Kent, DA1 2JS no later than 12 noon on Cheshire, SK1 2QE the business day immediately preceding the meeting. Principal trading address: Unit 2 The Pump House Ind Estate, Off Unless there are exceptional circumstances, a creditor will not be Birdhall Lane, Cheadle, Stockport SK3 0XX entitled to vote unless his written statement of claim, (‘proof’), which Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY clearly sets out the name and address of the creditor and the amount ACT 1986 that a meeting of the creditors of the above named claimed, has been lodged and admitted for voting purposes. Proofs Company will be held at Leonard Curtis, Elms Square, Bury New must be lodged by noon the business day before the meeting. Road, Whitefield, Manchester, M45 7TA on 28 February 2017 at 2.30 Unless they surrender their security, secured creditors must give pm for the purposes mentioned in Sections 99, 100 and 101 of the particulars of their security, the date when it was given and the said Act. A list of names and addresses of the Company’s creditors estimated value at which it is assessed if they wish to vote at the will be available for inspection free of charge at the offices of Leonard meeting. Curtis, Elms Square, Bury New Road, Whitefield, Manchester M45 The resolutions to be taken at the creditors’ meeting may include a 7TA, between the hours of 10.00 am and 4.00 pm on the two resolution specifying the terms on which the Liquidator is to be business days preceding the meeting of creditors. remunerated, and the meeting may receive information about, or be For further details contact: Martin Maloney, Email: called upon to approve, the costs of preparing the statement of affairs [email protected], Tel: 0161 413 0930. and convening the meeting. Daniel Hill, Director Names of Insolvency Practitioners calling the meetings: Isobel Susan 20 February 2017 Brett Ag FF112498 (2719047) Address of Insolvency Practitioners: 21 Highfield Road, Dartford, Kent DA1 2JS IP Numbers 9643 COAST2719700 AND VALE LIMITED Contact Name Leigh Waters Email Address (Company Number 08839454) [email protected] Telephone Number 01474 532862 Registered office: Mary Street House, Mary Street, Taunton, Somerset Dated: 9 February 2017 TA1 3NW By Order of the Board Principal trading address: Unit 2 Sunnyside, Yetminster, Sherborne, Andrew Patrick Butler Director DT9 6LF Date Signed: 9 February 2017 (2719709) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of creditors of the above- named company will be held at Mary Street House, Mary Street, COMMERCIAL2719323 INVESTMENTS LTD Taunton, Somerset TA1 3NW on 27 February 2017 at 4.00 pm for the (Company Number 06210830) purposes mentioned in Sections 99 to 101 of the INSOLVENCY ACT Registered office: Unit 4 x 5, Heatseam Business Park, Ravensthorpe 1986, being to consider the directors’ statement of affairs, to appoint Road, Dewsbury WF12 9EG a liquidator and to appoint a liquidation committee. Principal trading address: Unit 4 x 5, Heatseam Business Park, Proxy forms to be used at the meeting must be lodged with the Ravensthorpe Road, Dewsbury WF12 9EG company at Mary Street House, Mary Street, Taunton, Somerset TA1 Notice is hereby given, pursuant to Section 98 of the Insolvency Act 3NW no later than 12 noon on the business day before the meeting. 1986 that a meeting of creditors of the above named Company will be held at Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB on 3 March 2017, at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Any Creditor entitled to attend and vote at this Meeting is entitled to Resolutions to be taken at the meeting may include a resolution do so either in person or by proxy. Creditors wishing to vote at the specifying the terms on which the liquidator is to be remunerated, and Meeting must (unless they are individual creditors attending in person) the meeting may receive information about, or be called upon to lodge their proxy at Live Recoveries Limited, Wentworth House, 122 approve, the costs of preparing the statement of affairs and New Road Side, Horsforth, Leeds LS18 4QB by no later than 12:00 on convening the Meeting. A list of the names and addresses of the the business day preceding the date of the meeting. Company’s creditors will be available for inspection free of charge at Resolutions to be taken at the meeting may include a resolution the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City specifying the terms on which the Liquidator is to be remunerated and Road East, Manchester, M15 4PN on 28 February 2017 and 1 March the meeting may receive information about, or be called upon to 2017 between the hours of 10.00 am and 4.00 pm. approve, the cost of preparing the statement of affairs and convening For further details contact: Steven Mason, Tel: 0161 832 6221. the meeting. Antony Curtis, Director Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, 17 February 2017 Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB Ag FF112216 (2719035) is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information COUNTRYWIDE2719032 SURFACING LIMITED concerning the company's affairs as they may reasonably require. (Company Number 06548832) Further information about this case is available from Rhys Registered office: Willowbrook Garden Centre, Stourbridge Road, Wordsworth at the offices of Live Recoveries Limited on 0844 870 Bromsgrove B61 0BW 9251 or at [email protected]. Principal trading address: Willowbrook Garden Centre, Stourbridge Joseph Mason Griffin , Director (2719323) Road, Bromsgrove B61 0BW Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named 2719033CORBY TRADES AND LABOUR CLUB AND INSTITUTE LIMITED Company will be held at 79 Caroline Street, Birmingham B3 1UP on (Company Number IP15552R) 08 March 2017 at 11.00 am for the purposes mentioned in Sections Registered office: Bevan House, Stuart Road, Corby NN17 1RL 99, 100 and 101 of the said Act. Roderick Graham Butcher (IP No. Principal trading address: Bevan House, Stuart Road, Corby NN17 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is 1RL qualified to act as an insolvency practitioner in relation to the above Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and will furnish creditors, free of charge, with such information ACT 1986 that a meeting of the creditors of the above named Institute concerning the company’s affairs as is reasonably required. will be held at Bevan House, Stuart Road, Corby NN17 1RL on 28 Resolutions may also be passed at this meeting with regard to the February 2017 at 10.00 am for the purposes mentioned in Sections costs of convening the meeting. 99, 100 and 101 of the said Act. Sajid Sattar and Rachel Ballinger (IP For further details contact: Jim Goudie, Tel: 0121 236 6001, Email: Nos. 115590 and 11510), of Greenfield Recovery Limited, Trinity [email protected] House, 28-30 Blucher Street, Birmingham B1 1QH, are qualified to act David Alfred James Lloyd, Director as insolvency practitioners in relation to the above and a list of names 15 February 2017 and addresses of the Institute’s creditors will be available for Ag FF112091 (2719032) inspection free of charge at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH between 10.00 am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be CRE82719040 EXHIBITIONS LIMITED taken at the meeting may include a resolution to approve a fixed fee (Company Number 08371365) in consideration of the costs of arranging the meetings of members Registered office: 11 Queens Road, Brentwood, Essex CM14 4HE and creditors and preparing the Statement of Affairs and associated Principal trading address: 10 Ives Gardens, Romford, Essex RM1 3QX documents. Approval will also be sought for the recovery of the By Order of the Board, notice is hereby given, pursuant to Section 98 category 2 expenses. OF THE INSOLVENCY ACT 1986, that a meeting of the creditors of Creditors wishing to vote at the meeting must lodge their proxy the above named Company will be held at FRP Advisory LLP, Jupiter together with a proof of debt at Greenfield Recovery Limited, Trinity House, Warley Hill Business Park, The Drive, Brentwood, Essex, House, 28-30 Blucher Street, Birmingham B1 1QH by no later than CM13 3BE on 28 February 2017 at 10.15 am for the purposes 12.00 noon on the business day before the meeting, this being 12.00 mentioned in sections 99, 100 and 101 of the said Act. Resolutions to noon on 24 February 2017. be taken at the meeting may include a resolution specifying the terms For further details contact: Andrew Rule, Email: on which the Liquidators are to be remunerated and the meeting may [email protected] Tel: 0121 201 1789. receive information about, or be called upon to approve, the costs of Alex Graham, Committee Chairman preparing the statement of affairs and convening of the meeting. A 20 February 2017 proof of debt and proxy form which, if intended to be used for voting Ag FF112357 (2719033) at the meeting must be duly completed and lodged with the Company at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE not later than 12.00 noon on the business day CORNERSTONE2719035 PRINT LIMITED preceding the date of the meeting. In accordance with section 98(2)(b) (Company Number 02836559 ) a list of names and addresses of the Company’s creditors will be Registered office: 1 Cecil Court, Staple Tye, Harlow, Essex, CM18 available for inspection, free of charge, at FRP Advisory LLP, Jupiter 7QR House, Warley Hill Business Park, The Drive, Brentwood, Essex, Principal trading address: 1 Cecil Court, Staple Tye, Harlow, Essex, CM13 3BE, on the two business days preceding the date of the CM18 7QR meeting, between the hours of 10.00 am and 4.00 pm. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: Rachel Birch, Tel: 01277 503 303. ACT 1986 that a meeting of the creditors of the above named Christopher Bolton, Director Company will be held at Holiday Inn Express Harlow, Crown Gate, 16 February 2017 Harlow, CM20 1NB on 02 March 2017 at 10.15 am for the purposes Ag FF112328 (2719040) mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Kay Johnson Gee Corporate ELITE2719690 ENVIRONMENTAL (UK) LIMITED Recovery Limited, 1 City Road East, Manchester, M15 4PN, by no (Company Number 05061373) later than 12 noon on the business day preceding the date of the Trading Name: Elite Environmental (UK) Limited meeting. Registered office: Unit 3 Advantage Park, 75 Whitchurch Lane, Bishopsworth, Bristol BS13 7TE Principal trading address: Unit 3 Advantage Park, 75 Whitchurch Lane, Bishopsworth, Bristol BS13 7TE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 33 COMPANIES

Notice is hereby given, pursuant to Section 98 of the INSOLVENCY GREYSTONE2719541 EXECUTIVE LIMITED ACT 1986, that a Meeting of the Creditors of the above-named Company Number: SC320845 Company will be held at: - Purnells, 5 & 6 Waterside Court, Albany In Creditors' Voluntary Liquidation Street, Newport South Wales, NP20 5NT on 7 March 2017 at 1 pm for Registered office: The Vision Building, 20 Greenmarket, Dundee, DD1 the purpose of having a full statement of the position of the 4QB Company's affairs, together with a List of the Creditors of the Principal trading address: Greystone House, 1 Coldstream Drive, Company and the estimated amount of their claims, laid before them, Paisley, PA2 9JD and for the purpose, if thought fit, of nominating a Liquidator and of Notice is hereby given that, in terms of Section 106 of the Insolvency appointing a Liquidation Committee. In addition, resolutions to be Act 1986 meetings of the company and of the creditors will be held on taken at this meeting may include a resolution specifying the terms on 23 March 2017 at 11:00am and 11:15am respectively within the which the Liquidator is to be remunerated. offices of the Liquidator, The Vision Building, 20 Greenmarket, A list of the names and addresses of the Company's Creditors will be Dundee, DD1 4QB, for the purpose of receiving a report of the available for inspection free of charge at Purnells, 5 & 6 Waterside Liquidator's acts and dealings and of the conduct of the winding up, Court, Albany Street, Newport, South Wales, NP20 5NT, being a and to determine whether the Liquidator should have his release in place in the relevant locality, on the two business days prior to the terms of Section 173 of the said Act. date of the meeting. Shareholders are entitled to vote at said meeting according to the Proofs and Proxies to be used at the meeting must be lodged with the rights attaching to their shares. Creditors are entitled to vote only if company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, they have submitted their claims to the Liquidator and their claims South Wales, NP20 5NT by 12 noon on the business day before the have been accepted in whole or in part. A resolution at the meeting is meeting. passed if a majority in value of those voting, vote in favour of it. A Notice is also given that, for the purpose of voting, Secured Creditors member or creditor who is entitled to attend and vote at the above must (unless they surrender their security) lodge at, Purnells, 5 & 6 meetings is entitled to appoint a proxy to attend and vote on his/her Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, behalf. Proxies may be lodged with the Liquidator at or before the before the Meeting, a statement giving particulars of their Security, meeting. the date when it was given, and the value at which it is assessed. Graeme C Smith , CA Queries may be sent to: [email protected] or Liquidator [email protected]. Office Holder’s Number: 7329 Dated: 16 February 2017 Henderson Loggie Drahomira Mikulaskova DIRECTOR The Vision Building, 20 Greenmarket, Dundee DD1 4QB By order of the Board of Directors Email: [email protected] Drahomira Mikulaskova Telephone: 01382-200055 Date Signed: 16 February 2017 (2719690) 15 February 2017 G. C. Smith, Liquidator 15 February 2017 (2719541) 2719331FRESH FUSION LIMITED (Company Number 10017585) Registered office: 21 High View Close, Hamilton Office Park, HAMILTON2719037 (LEICESTER) LTD Hamilton, Leicester, LE4 9LJ (Company Number 06659485) Principal trading address: 501 Melton Road, Leicester, LE4 7SJ Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency 4DD Act 1986, that a Meeting of Creditors of the above named Company Principal trading address: Unit 25, Crawford House, West Avenue, will be held at the offices of MT Insolvency, 21 High View Close, Wigston, LE18 2FL Hamilton, Leicester, LE4 9LJ on 9 March 2017 at 11.15 am for the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY purposes mentioned in Section 99, 100 and 101 of the said Act, being ACT 1986 that a meeting of the creditors of the above named to lay a statement of affairs before the creditors, appoint a liquidator Company will be held at Premier Meetings Rugby North, Central Park and appoint a liquidation committee. Drive, Central Park, Rugby CV23 0WE on 17 March 2017 at 10.15 am The Resolutions at the meeting of creditors may include a resolution for the purposes mentioned in Section 99 to 101 of the said Act. specifying the terms on which the Liquidator is to be remunerated. Creditors wishing to vote at the Meeting must (unless they are The meeting may receive information about, or be asked to approve, individual creditors attending in person) lodge their proxy, together the cost of preparing the Statement of Affairs and convening the with a full statement of account at 2 Spring Close, Lutterworth, meeting. Leicestershire, LE17 4DD not later than 12 noon on 16 March 2017. Creditors wishing to vote at the meeting must (unless they are For the purposes of voting, a secured creditor is required (unless he individual creditors attending in person) ensure that their proxy form surrenders his security) to lodge at 2 Spring Close, Lutterworth, and statement of claim is received at MT Insolvency, 21 High View Leicestershire, LE17 4DD before the meeting, a statement giving Close, Hamilton Office Park, Hamilton, Leicester LE4 9LJ not later particulars of his security, the date when it was given and the value at than 12.00 noon on the business day before the meeting. which it is assessed. Notice is further given that a list of the names NOTICE IS ALSO GIVEN that, for the purposes of voting, secured and addresses of the Company’s creditors may be inspected, free of creditors must, unless they surrender their security, lodge at the charge, at 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD, Registered Office of the Company particulars of their security, between 10.00 am and 4.00 pm on the two business days preceding including the date when it was given and the value at which it is the date of the meeting stated above. The resolutions to be taken at assessed. the creditors’ meeting may include a resolution specifying the terms Pursuant to Section 98(2) of the Act, lists of the names and addresses on which the Liquidator is to be remunerated, and the meeting may of the Company's Creditors will be available for inspection, free of receive information about, or be called upon to approve, the costs of charge, at the offices of MT Insolvency, 21 High View Close, Hamilton preparing the statement of affairs and convening the meeting. Note: Office Park, Hamilton, Leicester, LE4 9LS on the two business days Forms of general and special proxies are available. Proxies to be used prior to the day of the Meeting. at the meeting must be lodged at 2 Spring Close, Lutterworth, Mark Grahame Tailby (IP Number 9115) of MT Insolvency, 21 High Leicestershire, LE17 4DD not later than 12.00 noon on 16 March View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LS is 2017. qualified to act as insolvency practitioner in relation to the company, Name and address of Insolvency Practitioner calling the meeting: and may be contacted on 0116 216 6223 or by email to Steven Peter Ford, 2 Spring Close, Lutterworth, Leicestershire, LE17 [email protected] 4DD (IP No. 9387), Email: [email protected] Tel: 01455 699737. BY ORDER OF THE BOARD Steven Hamilton, Director Amar Dattani , Chairman 17 February 2017 Dated: 17 February 2017 (2719331) Ag FF112201 (2719037)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

JS2719371 ACTIVE LIMITED NOTICE2719699 OF MEETING OF CREDITORS PURSUANT TO SECTION (Company Number 09431984) 98 OF THE INSOLVENCY ACT 1986 (AS AMENDED) Registered office: 100 Water Meadows, Worksop, Nottinghamshire FINANCIAL MANAGEMENT LIMITED S80 3DB (Company Number 05390949 ) Principal trading address: 7-9 Bridge Place, Worksop S80 1DT Registered office: 9 Lord Wilmot House, Cavalier Court, Bumpers Notice is hereby given, pursuant to Section 98 of the Insolvency Act Farm, Chippenham, , SN14 6LH 1986 that a meeting of creditors of the above named Company will be Principal trading address: 9 Lord Wilmot House, Cavalier Court, held at the offices of Geoffrey Martin & Co, 4 Carlton Court,Brown Bumpers Farm, Chippenham, Wiltshire, SN14 6LH Lane West, Leeds LS12 6LT on 8 March 2017, at 11:00 am for the NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the purposes mentioned in Sections 99 to 101 of the said Act. INSOLVENCY ACT 1986 (as amended), that a meeting of the creditors Any Creditor entitled to attend and vote at this Meeting is entitled to of the above named company will be held at RSM, Hermes House, do so either in person or by proxy. Creditors wishing to vote at the Fire Fly Avenue, Swindon SN2 2GA on 27 February 2017 at 2:15 PM Meeting must (unless they are individual creditors attending in person) for the purposes of dealing with Section 99 to 101 of the lodge their proxy at 4 Carlton Court, Brown Lane West, Leeds LS12 INSOLVENCY ACT 1986 (as amended). 6LT by no later than 12:00 on the business day preceding the date of A shareholders’ meeting has been convened for 27 February 2017 to the meeting. pass a resolution for the winding up of the company. Resolutions to be taken at the meeting may include a resolution Secured creditors (unless they surrender their security) must give specifying the terms on which the Liquidator is to be remunerated and particulars of their security and its value if they wish to vote at the the meeting may receive information about, or be called upon to meeting. approve, the cost of preparing the statement of affairs and convening The resolutions to be taken at the meeting may include a resolution the meeting. specifying the terms on which the Joint Liquidators are to be A list of the names and addresses of the company's creditors will be remunerated including the basis on which disbursements are to be available free of charge at 4 Carlton Court,Brown Lane West, Leeds recovered from the company’s assets and the meeting may receive LS12 6LT during the two business days preceding the above meeting, information about, and be called upon to approve, the costs of between the hours of 10.00am and 4.00pm. preparing the statement of affairs and convening the meeting. Further information about this case is available from Diane Borges at A creditor entitled to vote at the above meetings may appoint a proxy the offices of Geoffrey Martin & Co on 0113 244 5141 or at to attend and vote instead of him. Proxy forms to be used at the [email protected]. meetings, together with any hitherto unlodged proof of debt, must be Joseph Smith , Director (2719371) lodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 noon on 24 February 2017. 2719706K P HEMPSALL LIMITED A full list of the names and addresses of the company’s creditors may In Creditors' Voluntary Liquidation be examined free of charge at the offices of RSM Restructuring (Company Number 07697299) Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Registered office: Alma Park, Woodway Lane, Claybrooke Parva, SO53 3TY between 10.00am and 4.00pm on the two business days Lutterworth, Leicestershire, LE17 5FB prior to the day of the meeting. Principal trading address: Lowmoor Business Park, Kirby in Ashfield, A Guide to Liquidators’ Fees, which provides information for creditors Nottingham, NG17 7JZ in relation to the remuneration of a Liquidator, can be accessed at A meeting of creditors has been summoned by the Joint Liquidators https://rsm.insolvencypoint.com under ‘general information for for the purpose of considering resolutions fixing the basis of the creditors’. A hard copy can be requested from my office by telephone, Liquidators' remuneration and authorising them to draw category 2 email or in writing. Alternatively, a copy will be provided on written disbursements. request to RSM Restructuring Advisory LLP, Highfield Court, Tollgate, The meeting will be held as follows: Date: 7 March 2017 Chandlers Ford, Eastleigh SO53 3TY. Time: 14:00 PM Insolvency practitioners are bound by the Insolvency Code of Ethics Place: F A Simms & Partners Limited, Alma Park, Woodway Lane, when carrying out all professional work relating to an insolvency Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB appointment. Creditors can attend the meeting in person and vote, and they are Further details are available from Marcus Tout, telephone number 023 entitled to vote if they have already lodged a proof of debt, or if they 80646436. do so by no later than 12 noon on the business day before the Terry Brimble Director meeting, and their claim has been accepted in whole or in part. If you Date: 10 February 2017 (2719699) cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the Chairman of the meeting, who will KONCEPT2719041 TAPAS GROUP LIMITED either be one of the Liquidators or a member of their staff, to vote on Trading Name: Canas Y Tapas your behalf. Creditors must lodge their proxy by no later than 12 noon (Company Number 07404587) on the business day before the meeting, together with any hitherto Registered office: C/O Mainsteam Accountancy Services, 527 unlodged proofs of debt. All proofs of debt and proxies must be Moseley Road, Balsall Heath, Birmingham, B12 9BU lodged with F A Simms & Partners Limited, Alma Park, Woodway Principal trading address: 72 Upper Street, Islington Green, N1 0NY Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. By Order of the Board, notice is hereby given, pursuant to Section 98 Names of Insolvency Practitioners calling the meetings: Martin OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Richard Buttriss, Richard Frank Simms (IP Numbers: 9291, 9252) above-named Company will be held at FRP Advisory LLP, Ashcroft Address of Insolvency Practitioners: Alma Park, Woodway Lane, House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United on 08 March 2017 at 11.15 am for the purposes mentioned in Kingdom Sections 99, 100 and 101 of the said Act. Resolutions to be taken at Capacity in which Appointed: Joint Liquidators the meeting may include a resolution specifying the terms on which Date of Appointment: 12 January 2017 the Liquidators are to be remunerated and the meeting may receive Contact Name: Jack Thornber Email Address: information about, or be called upon to approve, the costs of [email protected] Telephone Number: 01455 555 444 preparing the statement of affairs and convening the meeting. A proof Martin Richard Buttriss, Joint Liquidator of debt and proxy form which, if intended to be used for voting at the 16 February 2017 (2719706) meeting must be duly completed and lodged with the Company at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL, not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 35 COMPANIES section 98(2)(b) a list of the names and addresses of the Company’s company’s trading premises then they should contact CKP creditors will be available for inspection, free of charge, at FRP Insolvency. The resolutions at the creditors’ meeting may include a Advisory LLP, Ashcroft House, Ervington Court, Meridian Business resolution specifying the terms of which the liquidator is to be Park, Leicester, LE19 1WL, on the two business days preceding the remunerated. The meeting may receive information about, or be date of the meeting, between the hours of 10.00 am and 4.00 pm. asked to approve the costs of preparing the statement of affairs and For further details contact: Tom Bryne, Tel: 0116 303 3268. convening the meeting. Constantinos Pedhiou (IP number 014852) of Parvez Bhatty, Director CKP Insolvency, Wenta Business Centre, 1 Electric Avenue, Enfield 16 February 2017 EN3 7XU is qualified to act as an insolvency practitioner in relation to Ag FF112158 (2719041) the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably 2719705L J CONSTRUCTIONS (PLASTICS) LIMITED require. Alternative contact: [email protected], 020 8150 (Company Number 02984967) 3730. Previous Name of Company: LJC LIMITED By Order of the Board Registered office: Herschel House, 58 Herschel Street, Slough, SL1 Katsunori Ugai, Director 1PG Date Signed: 8 February 2017 (2719692) Principal trading address: Unit 2 West Surrey Estate, Ashford Road, Ashford Common, Middlesex, TW15 1XB Trading style(s): Other specialised construction activities not LUNA2719321 TECHNICAL SERVICES LIMITED elsewhere classified (Company Number 08667566) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Registered office: Unit Two, The Old Estate Yard, Off Badger Lane, INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Badger, Wolverhampton WV6 7JX named Company will be held at Critchleys, Greyfriars Court, Paradise Principal trading address: Unit Two, The Old Estate Yard, Off Badger Square, Oxford, OX1 1BE on Monday 6 March 2017 at 2.45 pm for Lane, Badger, Wolverhampton WV6 7JX the purposes mentioned in Section 99 to 101 of the said Act. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Resolutions may also be passed at this Meeting with regards to the 1986 that a meeting of creditors of the above named Company will be costs of convening the meeting. held at Smith Cooper, M54 Space Centre, Halesfield 8, Telford, Creditors wishing to vote at the Meeting must lodge their proxy, Shrops TF7 4QN on 3 March 2017, at 10.30 am for the purposes together with a full statement of account at the offices of Critchleys, mentioned in Sections 99 to 101 of the said Act. Greyfriars Court, Paradise Square, Oxford, OX1 1BE not later than 12 Any Creditor entitled to attend and vote at this Meeting is entitled to noon on the last business day before the meeting. do so either in person or by proxy. Creditors wishing to vote at the Lawrence King (IP number: 10452) and Sue Roscoe (IP number: 8632) Meeting must (unless they are individual creditors attending in person) will, during the period before the day of the meeting, furnish creditors lodge their proxy at 158 Edmund Street, Birmingham B3 2HB by no free of charge with such information concerning the company's affairs later than 12:00 on the business day preceding the date of the as they may reasonably require. meeting. By Order of the Board Resolutions to be taken at the meeting may include a resolution Norman Minett, Director specifying the terms on which the Liquidator is to be remunerated and 17 February 2017 the meeting may receive information about, or be called upon to Contact details for office-holder. Email: [email protected], approve, the cost of preparing the statement of affairs and convening Tel: 01865 261100 (2719705) the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Smith Cooper, 158 Edmund Street, LEEWELL2719095 (OFFICE EQUIPMENT) LIMITED Birmingham B3 2HB during the two business days preceding the Trading Name: Abacus above meeting, between the hours of 10.00am and 4.00pm. (Company Number 01627188 ) Further information about this case is available from Marina Bray at Registered office: 100 St James Road, Northampton, NN5 5LF the offices of Smith Cooper on 0121 236 6789 or at Principal trading address: 30B High Street, Langford, Biggleswade, [email protected]. SG18 9RR Gary Paskin , Director (2719321) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a Meeting of Creditors of the above named Company will be held at 2nd Floor, Elm House, Woodlands Business Park, 2719707M I PROMOTIONS (UK) LIMITED Linford Wood West, Milton Keynes, MK14 6FG on 02 March 2017 at (Company Number 06561790) 2.00 pm for the purposes mentioned in Sections 99, 100 and 101 of Registered office: C/o Rendle & Co, No 9 Hockley Court, Hockley the said Act. A list of the names and addresses of the Company’s Heath, Solihull, B94 6NW Creditors will be available for inspection at the offices of BRI Business Principal trading address: Trading Address: Unit 4 Olton Wharf, Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Richmond Road, Solihull, B92 7RN Business Park, Linford Wood West, Milton Keynes, MK14 6FG, on 28 NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the February 2017 and 1 March 2017. INSOLVENCY ACT 1986, that a meeting of creditors of the above For further details contact: Joe Carroll, Tel: 01908 317387. entity will be held at Rendle & Co, No 9 Hockley Court, Hockley Melanie Lewsey, Director Heath, Solihull, B94 6NW, on 6 March 2017 at 11.00 am for the 20 February 2017 purpose of dealing with Sections 99 to 101 of the INSOLVENCY ACT Ag FF112491 (2719095) 1986. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the LOVESCOMPANY2719692 LIMITED meeting. (Company Number 09621214) The resolutions to be taken at the meeting may include a resolution Trading Name: Loves Company and the meeting may receive information about and be called upon to Registered office: ..Loves Company Unit 1 Imperial Hall, 104 - 122 approve the costs of preparing the statement of affairs and convening City Road, London, EC1V 2NR the meeting. Principal trading address: 104 - 122 City Road, London, EC1V 2NR NOTICE IS HEREBY GIVEN, pursuant to Section 98(2) of the Notice is hereby given, pursuant to section 98 of the INSOLVENCY INSOLVENCY ACT 1986, that a list of the names and addresses of ACT 1986, that a Meeting of the Creditors of the above-named creditors may be examined free of charge at the offices of Rendle & Company will be held at Wenta Business Centre, 1 Electric Avenue, Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW between Enfield EN3 7XU, on 13 March 2017, at 3:30 pm, for the purposes 10 am and 4 pm on the two business days prior to the day of the mentioned in sections 99 to 101 of the said Act. The meeting is being meeting. convened at the above address to save costs. If creditors would like the meeting to be held at a location more convenient to the

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

A form of proxy which, if intended to be used for voting at the MISKIN2719026 LIMITED meeting, must be duly completed and lodged together with a claim (Company Number 03279762) form at the registered office of the entity, C/o Rendle & Co, No 9 Trading Name: Max Environmental Services Hockley Court, Hockley Heath, Solihull, B94 6NW not later than 12 Registered office: Kings Chambers Queens Cross, High Street, noon on the last business day before the meeting. Dudley, West Midlands DY1 1QT Contact details: R P Rendle (IP No. 5766), Rendle & Co, No 9 Hockley Principal trading address: Paper Mill End Industrial Estate, Court, Hockley Heath, Solihull, B94 6NW. [email protected]. 01564 Birmingham B44 8NH 783777. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY By Order of the Board ACT 1986, that a meeting of the creditors of the above named M Irving, Director Company will be held at the office of Irwin & Company, Station 17 February 2017 (2719707) House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, on 1 March 2017 at 10.45 am, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. 2719051MARK THE FISH LTD Gerald Irwin of Irwin & Company is a person qualified to act as (Company Number 05353669) Liquidator in relation to the Company who will, during the period Registered office: Bridge House, London Bridge, London SE1 9QR before the day of the Meeting, furnish creditors free of charge with Principal trading address: 3 Augustine Mews, Buryfield Lane, Great such information concerning the Company’s affairs as they may Missenden, Buckinghamshire, HP16 0AS reasonably require. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For the purposes of voting a Statement of Claim (Proof of Debt) and ACT 1986 that a meeting of the creditors of the above named any Proxy intended to be used at the meeting must be lodged with Company will be held at Anglo House, Lane Office Village, Bell the Company c/o the proposed Liquidator’s address, not later than 12 Lane, Amersham, Buckinghamshire, HP6 6FA on 06 March 2017 at noon on the business day prior to the day of the meeting. 2.15 pm for the purposes mentioned in Sections 99 to 101 of the said Proposed Liquidator’s Name and Address: Gerald Irwin , Irwin & Act. Creditors wishing to vote at the meeting must lodge their proxy, Company, Station House, Midland Drive, Sutton Coldfield, West together with a statement of their claim, at the offices of Wilkins Midlands B72 1TU. Office Holder Number: 8753, Tel No: 0121 321 Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, not 1700, Email: [email protected], Contact: Gerald Irwin later than 12.00 noon on the business day prior to the meeting. Michael Lilley , Director Stephen Paul Grant and Anthony Malcolm Cork (IP Nos: 008929 and 15 February 2017 (2719026) 009401), of Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR are qualified to act as insolvency practitioners in relation to the above. Such information concerning the company’s NEWLAND2719029 PARK MANOR LIMITED affairs as is reasonably required will be available on request during the (Company Number 07883604) two business days immediately preceding the meeting. Registered office: Unit 206, Canada House, 272 Field End Road, The meeting may receive information about, or be asked to approve, Eastcote, Middlesex, HA4 9NA the costs of preparing the statement of affairs and convening the Principal trading address: Newland Park Manor, Chalfont St Giles, meeting. Buckinghamshire, HP8 4AD Please contact Lloyd Lyesam at [email protected] or Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY on 020 7403 1877. ACT 1986 that a meeting of the creditors of the Company will be held Mark Thomas, Director at 37 Sun Street, London, EC2M 2PL on 02 March 2017 at 10.30 am 14 February 2017 for the purposes mentioned in Sections 99, 100 and 101 of the said Ag FF112151 (2719051) Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, by no later than 12 2719096MAX ENVIRONMENTAL SERVICES LIMITED noon on the business day preceding the date of the meeting. (Company Number 06743404) Resolutions to be taken at the meeting may include a resolution Registered office: Kings Chambers Queens Cross, High Street, specifying the terms on which the liquidator is to be remunerated, and Dudley, West Midlands DY1 1QT the meeting may receive information about, or be called upon to Principal trading address: Paper Mill End Industrial Estate, approve, the costs of preparing the statement of affairs and Birmingham B44 8NH convening the meeting. A list of names and addresses of the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY company’s creditors may be inspected free of charge at the offices of ACT 1986, that a meeting of the creditors of the above named CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 28 Company will be held at the office of Irwin & Company, Station February 2017 and 1 March 2017 between the hours of 10.00 am and House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, on 1 4.00 pm. March 2017 at 11.15 am, for the purposes mentioned in Sections 99, For further details contact: Stephen Nicholas, Tel: 0207 377 4370. 100 and 101 of the said Act. Dharmesh Patel, Director Gerald Irwin of Irwin & Company is a person qualified to act as 20 February 2017 Liquidator in relation to the Company who will, during the period Ag FF112432 (2719029) before the day of the Meeting, furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. NORTHERN2719366 EYE PROPERTIES LIMITED For the purposes of voting a Statement of Claim (Proof of Debt) and (Company Number 05657581) any Proxy intended to be used at the meeting must be lodged with Registered office: BWC Business Solutions LLP, 8 Park Place, Leeds, the Company c/o the proposed Liquidator’s address, not later than 12 LS1 2RU noon on the business day prior to the day of the meeting. Principal trading address: 2 Blenheim Terracew, Leeds, West Proposed Liquidator’s Name and Address: Gerald Irwin , Irwin & Yorkshire LS2 9JG Company, Station House, Midland Drive, Sutton Coldfield, West Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules Midlands B72 1TU. Office Holder Number: 8753, Tel No: 0121 321 1986 that a meeting of Creditors has been summoned by the Joint 1700, Email: [email protected], Contact: Gerald Irwin Liquidators for the purpose of Approval of various resolutions. The Michael Lilley , Director meeting will be held at 8 Park Place, Leeds LS1 2RU on 15 March 15 February 2017 (2719096) 2017 at 10.00 am. In order to be entitled to vote at the meeting. creditors must lodge proxies and hitherto unlodged proofs at 8 Park Place, Leeds LS1 2RU by 12.00 hours on the business day before the date fixed for the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 37 COMPANIES

Office Holder Details: Paul Andrew Whitwam and Gary Edgar Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Blackburn (IP numbers 8346 and 6234) of BWC, 8 Park Place, Leeds ACT 1986 that a meeting of creditors of the Company will be held at LS1 2RU. Date of Appointment: 11 May 2016. Further information the offices of Moore Stephens LLP, Suite 17, Building 6, Croxley Park, about this case is available from the offices of BWC on 0113 243 Hatters Lane, Watford WD18 8YH on 06 March 2017 at 11.00 am for 3434. the purposes mentioned in Section 99 to 101 of the said Act. The Paul Andrew Whitwam and Gary Edgar Blackburn , Joint Liquidators meeting will receive information about or be called upon to approve (2719366) the costs of preparing the Statement of Affairs and convening the meeting. A creditor entitled to attend and vote is entitled to appoint a 2719025PRO-DIESELS LIMITED proxy to attend and vote instead of him. A proxy need not be a (Company Number 09355544) creditor of the Company. Creditors wishing to vote at the meeting Registered office: 592 Bradford Road, Batley, WF17 8LN must lodge their proxy, together with a full statement of account at Principal trading address: 592 Bradford Road, Batley, WF17 8LN Moore Stephens LLP, Suite 17, Building 6, Croxley Park, Hatters Notice is hereby given, pursuant to Section 98(1) OF THE Lane, Watford WD18 8YH, not later than 12 noon on the business day INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors preceding the meeting. has been summoned for the purposes mentioned in sections 99, 100 For the purposes of voting, a secured creditor is required (unless he and 101 of the said Act. The meeting will be held at Booth & Co, surrenders his security) to lodge at Moore Stephens LLP, Suite 17, Coopers House, Intake Lane, Ossett, WF5 0RG on 08 March 2017 at Building 6, Croxley Park, Hatters Lane, Watford WD18 8YH before the 10.15 am. In order to be entitled to vote at the meeting, creditors meeting, a statement giving particulars of his security, the date when must lodge their proxies at Booth & Co, Coopers House, Intake Lane, it was given and the value at which it was assessed. Notice is further Ossett, WF5 0RG, by no later than 12 noon on the business day prior given that a list of the names and addresses of the Company’s to the day of the meeting, together with a completed proof of debt creditors may be inspected, free of charge at Moore Stephens LLP, form. Suite 17, Building 6, Croxley Park, Hatters Lane, Watford WD18 8YH Phil Booth of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 between 10.00 am and 4.00 pm on the two business days preceding 0RG is a person qualified to act as an insolvency practitioner in the date of the meeting stated above. relation to the company who will, during the period before the day on For further details contact: Pieris Lysandrou, Tel: 01923 236622, which the meeting is to be held, furnish creditors free of charge with Email: [email protected] such information concerning the company’s affairs as they may Christopher William Gladwell, Director reasonably require. 15 February 2017 For further details contact: Phil Booth, Email: Ag FF112095 (2719028) [email protected]. Alternative contact: Alistair Barnes Scott Hirst, Director 15 February 2017 REEVES2719024 FLOORING SOLUTIONS LIMITED Ag FF112140 (2719025) (Company Number 09084722) Registered office: Meadow Barn, Gargrave Road, Broughton BD23 3AQ PURPLE2719387 COMMS LIMITED Principal trading address: Meadow Barn, Gargrave Road, Broughton (Company Number 04534078) BD23 3AQ Registered office: 200 William Hunter Way, Brentwood, Essex CM14 Notice is hereby given pursuant to Section 98 of the INSOLVENCY 4WQ ACT 1986 that a meeting of creditors of the above company will be NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency held at Premier Inn, Whitehall Drive, Dye House Drive, Cleckheaton, Act 1986 that a meeting of creditors of the above company will be Bradford BD19 6HG on 28 February 2017 at 11.30 am, for the held at 311 High Road, Loughton, Essex IG10 1AH on 2 March 2017 purpose provided for in sections 99, 100 and 101 of the said Act. at 11.30 am for the purposes provided for in Sections 99 and 101 of Creditors wishing to vote at the meeting must lodge their proxy, the Act. together with a statement of their claim at the offices of HJS Creditors wishing to vote at the meeting must lodge their proxy, Recovery, 12-14 Carlton Place, Southampton SO15 2EA by no later together with a statement of claim, at the offices of ThorntonRones than 12 noon on the business day preceding the date of the Meeting. Limited, 311 High Road, Loughton, Essex, IG10 1AH, not later than Resolutions to be taken at the meeting may include a resolution 12.00 noon on 1 March 2017. The proxy form and statement may be specifying the terms on which the liquidator is to be remunerated, and posted or sent by fax to 0208 418 9444. the meeting may receive information about, or be called upon to Secured creditors may only vote for the balance of the debt, which approve, the costs of preparing the statement of affairs and will not be recovered by enforcement of the security, unless right to convening the meeting. enforce is waived. If no liquidation committee is formed, a resolution may be taken A list of the names and addresses of the Company's creditors will be specifying the terms on which the liquidator is to be remunerated. available for inspection free of charge at the offices of ThorntonRones A list of names and addresses of the company’s creditors will be Limited, 311 High Road, Loughton, Essex, IG10 1AH on the two available for inspection free of charge at the offices of HJS Recovery, business days prior to the meeting between the hours of 10.00 am 12-14 Carlton Place, Southampton SO15 2EA on 24 February 2017 and 4.00 pm. and 27 February 2017 between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed, a resolution may be taken For further details contact Andy Barron, Tel: 023 8023 4222, Email: specifying the terms on which the liquidator is to be remunerated. [email protected] The meeting will receive information about, or be called upon to Jonathon Reeves , Director approve, the costs of preparing the statement of affairs and 20 January 2017 (2719024) convening the meeting. DATE: 6th February 2017 Further information about this case is available from the offices of 2719022SADDLERS FURNISHINGS LIMITED ThorntonRones Limited on 020 8418 9333. Trading Name: Saddlers Furnishings Steven Roy Jarrett , Director (2719387) (Company Number 08493878) Registered office: 172 Easterly Road, Leeds, West Yorkshire, LS8 3AD RAVEN2719028 MASONRY LIMITED Principal trading address: Tulip Retail Park, Tulip Street, Leeds, LS10 (Company Number 08779975) 2BB Registered office: 1-4 Nicon House, 45 Silver Street, Enfield, EN1 3EF Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 1-4 Nicon House, 45 Silver Street, Enfield, ACT 1986 that a meeting of the creditors of the above named EN1 3EF Company will be held at Holiday Inn Leeds-Wakefield, Queens Drive, Ossett, West Yorkshire, WF5 9BE on 03 March 2017 at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include those agreeing a sale of the business or assets to a connected party, specifying the

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES basis on which the Liquidator is to be remunerated and receiving THE2719046 CHELSEA KITCHEN LIMITED information about or be called upon to approve the costs of preparing (Company Number 05182212) the statement of affairs and convening the meeting. Creditors wishing Registered office: 741 High Road, North Finchley, London N12 0BP to vote at the meeting must lodge their proxy, together with a full Principal trading address: 451 Fulham Road, London SW10 9UZ statement of account at Bridgewood Financial Solutions Ltd, 13 Section 98 (1) of The Insolvency Act (as amended) Regent Street, Nottingham NG1 5BS, not later than 12.00 noon on the By Order of the Board, Notice is hereby given, pursuant to section 98 last business day prior to the meeting. of the Insolvency Act 1986, of a meeting of creditors for the purposes For the purposes of voting, a secured creditor is required (unless he mentioned in sections 99, 100 and 101 of the said Act: surrenders his security) to lodge at the above address before the Date of Creditors Meeting: 8 March 2017 meeting, a statement giving particulars of his security, the date when Time of Creditors Meeting: 2.30 pm it was given and the value at which it is assessed. Notice is further Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London given that the Insolvency Practitioner calling the meeting is Anthony N21 3NA John Sargeant (IP No 9659) of Bridgewood Financial Solutions A full list of the names and addresses of the company’s creditors may Limited, 13 Regent Street, Nottingham, NG1 5BS who is qualified to be examined free of charge at the offices of AlexanderLawsonJacobs, act in relation to the above and will provide free of charge a list of the 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am names and addresses of the Company’s creditors on the two and 4.00 pm on the two business days prior to the meeting. business days preceding the date of the meeting stated above. Creditors wishing to vote at the meeting must lodge their Proxy form For further details contact: Sarah Ruddy, Email: together with a proof of debt to 1 Kings Avenue, Winchmore Hill, [email protected], Tel: 0115 871 2757, Fax: 0115 924 London N21 3NA, no later than 12 noon on the business day before 1565. the meeting. Jesse Saddler, Director The resolutions to be taken at the meeting may include a resolution 15 February 2017 specifying the terms on which the liquidator is to be remunerated, Ag FF112410 (2719022) including the basis on which disbursements are to be recovered from the company’s assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the 2719030SHAPE UP STUDIOS LIMITED statement of affairs and convening the meeting. (Company Number 07624419) Further information is available from the offices of Registered office: The Old Treasury, 7 Kings Road, Portsmouth PO5 AlexanderLawsonJacobs on 020 8370 7250 4DJ Fabio Annecchiarico , Director/Chairman (2719046) Principal trading address: Solent Works, North Close, Lymington SO41 9BU Notice is hereby given pursuant to Section 98 of the INSOLVENCY THE2719042 JESTER COMPANY LIMITED ACT 1986 that a meeting of creditors of the above company will be Trading Name: Green Dragon held at HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA (Company Number 10039314) on 27 February 2017 at 10.15 am, for the purpose provided for in Registered office: 9 Victoria Road, Fulwood, Preston PR2 8ND sections 99, 100 and 101 of the said Act. Principal trading address: Green Dragon, 241 Blind Lane, Flackwell Creditors wishing to vote at the meeting must lodge their proxy, Heath HP10 9LD together with a statement of their claim at the offices of HJS Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Recovery, 12-14 Carlton Place, Southampton SO15 2EA by no later ACT 1986, that a Meeting of the Creditors of the above named than 12 noon on the business day preceding the date of the Meeting. Company will be held at Green Dragon, 241 Blind Lane, Flackwell Resolutions to be taken at the meeting may include a resolution Heath HP10 9LD on 28 February 2017 at 10.45 am for the purposes specifying the terms on which the liquidator is to be remunerated, and mentioned in Sections 99 to 101 of the said Act. Resolutions to be the meeting may receive information about, or be called upon to taken at the meeting may include those agreeing a sale of the approve, the costs of preparing the statement of affairs and business or assets to a connected party, specifying the basis on convening the meeting. which the Liquidator is to be remunerated and receiving information If no liquidation committee is formed, a resolution may be taken about, or be called upon to approve, the costs of preparing the specifying the terms on which the liquidator is to be remunerated. statement of affairs and convening the meeting. Creditors wishing to A list of names and addresses of the company’s creditors will be vote at the meeting must lodge their proxy, together with a full available for inspection free of charge at the offices of HJS Recovery, statement of account at Bridgewood Financial Solutions Limited, 13 12-14 Carlton Place, Southampton SO15 2EA on 23 February 2017 Regent Street, Nottingham, NG1 5BS not later than 12.00 noon on the and 24 February 2017 between the hours of 10.00 am and 4.00 pm. last business day prior to the meeting. For the purposes of voting, a For further details contact Andy Barron, Tel: 023 8023 4222, Email: secured creditor is required (unless he surrenders his security) to [email protected] lodge at the above address before the meeting, a statement giving Annabel Glynn , Director (2719030) particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that the Insolvency Practitioner calling the meeting is Anthony John Sargeant (IP No SPARK2719698 REVOLUTIONS LTD 9659) of Bridgewood Financial Solutions Ltd, 13 Regent Street, (Company Number 07766875) Nottingham NG1 5BS, who is qualified to act in relation to the above Registered office: 34 Norfolk Street, Baltic Triangle, Liverpool, and will provide free of charge a list of the names and addresses of England, L1 0BE the Company’s creditors on the two business days preceding the Principal trading address: 34 Norfolk Street, Baltic Triangle, Liverpool, date of the meeting stated above. England, L1 0BE If you require further information regarding this matter please contact Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006 Sarah Ruddy, E-mail: [email protected], Tel: 0115 871 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 2757/Fax: 0115 924 1565. INSOLVENCY ACT 1986, that a meeting of the creditors of the above Mark Cawthorn, Director named company will be held at 11:30 am on 27 February 2017 at 32 15 February 2017 Stamford Street, Altrincham, Cheshire, WA14 1EY for the purposes Ag FF112102 (2719042) mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485) will furnish creditors free of charge with THE2719014 WOW BUSINESS LTD such information concerning the company’s affairs as they may (Company Number 08968705) reasonably require. He may be contacted at 32 Stamford Street, Registered office: 27 Oaklands Drive, Earl Shilton, Leicester, LE9 7HT Altrincham, Cheshire WA14 1EY or on 0161 929 8666. Principal trading address: The Cladded Building, Aston Lane, By Order of the Board Sharnford, Leicestershire, LE10 3PA Alan Adesalu - Director Date Signed: 31 January 2017 (2719698)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 39 COMPANIES

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 above named ACT 1986 that a meeting of the creditors of the Company will be held Company will be held at the offices of Elwell Watchorn & Saxton LLP, at 37 Sun Street, London, EC2M 2PL on 28 February 2017 at 2.30 pm 109 Swan Street, Sileby, Leicestershire LE12 7NN on 13 March 2017 for the purposes mentioned in Sections 99, 100 and 101 of the said at 11.00 am for the purposes mentioned in Sections 100 and 101 of Act. Creditors wishing to vote at the meeting must lodge their proxy, the said Act. A list of the names and addresses of the Creditors of the together with a statement of their claim at the offices of CMB Partners above named Company may be inspected at the offices of Elwell UK Limited, 37 Sun Street, London, EC2M 2PL, by no later than 12 Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 noon on the business day preceding the date of the meeting. 7NN, between the hours of 10.00 am and 4.00 pm on the two Resolutions to be taken at the meeting may include a resolution consecutive working days commencing 9 March 2017. For the specifying the terms on which the liquidator is to be remunerated, and purposes of voting, a proxy form together with proof of claim intended the meeting may receive information about, or be called upon to for use at the Meeting must be lodged with Elwell Watchorn & Saxton approve, the costs of preparing the statement of affairs and LLP at 109 Swan Street, Sileby, Leicestershire LE12 7NN not later convening the meeting. A list of names and addresses of the than 12.00 noon on 10 March 2017. company’s creditors may be available for inspection free of charge at In the event of any questions regarding the above please contact: the offices of CMB Partners UK Limited, 37 Sun Street, London, David John Watchorn the proposed liquidator (IP No 8686), Tel: 01509 EC2M 2PL between the hours of 10.00 am and 4.00 pm. 815150. For further details contact: Craig Stevens, Tel: 020 7377 4370. J G J Joubert, Director Stephen Towner, Director 15 February 2017 07 February 2017 Ag FF112093 (2719014) Ag FF112368 (2719023)

2717112THIS IS MOSELEY LIMITED WHITE2719034 EAGLE DELI LTD (Company Number 08858274) (Company Number 07060654) Registered office: 118 Alcester Road, Moseley, Birmingham, B13 8EE Registered office: 26-28 Bedford Row, London WC1R 4HE Principal trading address: 145-147 Alcester Road, Moseley, Principal trading address: 19 Station Road, Bognor Regis, PO21 1QD Birmingham, B13 8JP Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Nature of Business: Public houses and bars. ACT 1986 that a meeting of the creditors of the Company will be held Type of Liquidation: Creditors' Voluntary. at 26-28 Bedford Row, London WC1R 4HE on 28 February 2017 at Place of meeting: The Old Brewhouse, 49-51 Brewhouse Hill, 3.15 pm for the purpose mentioned in Section 99 to 101 of the said Wheathampstead, St Albans, Hertfordshire AL4 8AN. Act. Resolutions may also be passed at this meeting with regard to Date of meeting: 7 March 2017. the Liquidator’s remuneration and the costs of preparing the Time of meeting: 11:00 am. Statement of Affairs and convening the meeting. In order to be Notice is hereby given, pursuant to Section 98 of the Insolvency Act entitled to vote at the meeting, Creditors must lodge their proxies, 1986 that meeting of the creditors of the above named Company will together with a statement of their claim at the offices of David Rubin & be held at the place, date and time specified in this notice for the Partners, 26-28 Bedford Row, London WC1R 4HE, not later than purposes mentioned in Sections 99, 100 and 101 of the said Act. The 12.00 noon on the business day before the Meeting. Stephen Katz (IP Insolvency Practitioner named below is qualified to act in this matter. No. 8681) of David Rubin & Partners is a person qualified to act as an A list of names and addresses of the Company's creditors may be Insolvency Practitioner in relation to the Company who will, during the inspected, free of charge, at the address given below, between period before the day of the Meeting, furnish creditors free of charge 10.00am and 4.00pm on the two business days preceding the date of with such information concerning the Company’s affairs as they may the meeting. reasonably require. Resolutions to be taken at the meeting may include a resolution Stephen Katz or alternatively Kelly Sherburn may be contacted on Tel: specifying the terms on which the liquidator is to be remunerated, and 020 7400 7900. the meeting may receive information about, or be called upon to Gregg Bigaj, Director approve the costs of preparing the statement of affairs and convening 16 February 2017 the meeting. Ag FF112362 (2719034) Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office, or with the Insolvency Practitioners not later than 12:00 pm on the last YES2719691 OFFICE SUPPLIES LIMITED business day preceding the Meeting. For the purposes of voting, any (Company Number 07408858) secured creditors are required (unless they surrender their security) to Registered office: 41 Bellhouse Road, Sheffield, S5 6HJ lodge a statement with the Insolvency Practitioner prior to the Principal trading address: 41 Bellhouse Road, Sheffield, S5 6HJ Meeting, giving particulars of their security, the date when it was NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the given and its assessed value. INSOLVENCY ACT 1986, that a Meeting of Creditors of the above By Order of the Board named Company will be held at 14 Derby Road, Stapleford, Keith Marsden, Director Nottingham NG9 7AA on 6 March 2017 at 11.15 am for the purposes Insolvency Practitioner's Name and Address: Hayley Maddison (IP No. mentioned in Section 99, 100 and 101 of the said Act, being to lay a 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, statement of affairs before the creditors, appoint a liquidator and Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 appoint a liquidation committee. 469700. The Resolutions at the meeting of creditors may include a resolution For further information contact Kathryn Harper at the offices of specifying the terms on which the Liquidator is to be remunerated. Maidment Judd on 01582 469700, or [email protected]. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the 15 February 2017 (2717112) meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person ensure that their proxy form 2719023TRIDENT AUTOMOBILE ENGINEERS LIMITED and statement of claim is received at Kingsland Business Recovery, (Company Number 07278853) 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than Registered office: 53 Cowley Road, Uxbridge, UB8 2AE 12.00 noon on the business day before the meeting. Principal trading address: 53 Cowley Road, Uxbridge, UB8 2AE NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 98(2) of the Act, lists of the names and addresses Notice is hereby given that the creditors of the above named of the Company's Creditors will be available for inspection, free of Company are required on or before 31 March 2017 to send their charge, at the offices of Kingsland Business Recovery, 14 Derby names and addresses and particulars of their debts or claims and the Road, Stapleford, Nottingham, NG9 7AA, on the two business days names and addresses of the solicitors (if any) to Andrew Tate and prior to the day of the Meeting. Maxine Reid the liquidators of the said Company, at Kreston Reeves Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business LLP, Montague Place, Quayside, Chatham Maritime, Kent ME4 4QU Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is and, if so required by notice in writing from the said liquidators, by qualified to act as insolvency practitioner in relation to the company, their solicitors or personally, to come in and prove their said debts or and may be contacted on 0800 9553595 or by email to claims at such time and place as shall be specified in such notice, or [email protected]. Alternative contact: Hayley Williams. in default thereof they will be excluded from the benefit of any BY ORDER OF THE BOARD distribution made before such debts are proved. Mr Naveed Ahmad Chairman Date of Appointment: 14 February 2017. Office Holder details: Andrew Date Signed: 6 February 2017 (2719691) Tate and Maxine Reid (IP Nos. 8960 and 11492) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent ME4 4QU NOTICES TO CREDITORS For further details contact: Andrew Tate or Maxine Reid, Email: [email protected] or Tel: 01634 899805 / 01323 2719738IN THE MATTER OF THE INSOLVENCY ACT 1986 810760 AYP PROPERTIES LIMITED Andrew Tate, Joint Liquidator (Company Number 03952028 ) 15 February 2017 Registered office: Park House 10 Penn Road, Beaconsfield, Ag FF112069 (2719115) Buckinghamshire, HP9 2LH Principal trading address: Former Trading Address: Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE MARTINS2719112 THE JEWELLERS (MANSFIELD) LTD NOTICE IS HEREBY GIVEN that the creditors of the above-named (Company Number 08814850) entity are required, on or before the 23 March 2017 to send in their Registered office: Kingsnorth House, Blenheim Way, Birmingham, names and addresses, with particulars of their debts or claims, to the B44 8LS undersigned, Richard Paul Rendle of Rendle & Co, No 9 Hockley Principal trading address: 10 Regent Street, Mansfield, Court, Hockley Heath, Solihull, B94 6NW, the Liquidator and, if so Nottinghamshire, NG18 1SS required by notice in writing to prove their said debts or claims at In accordance with Rule 4.106A, I, Eric Walls (IP No. 9113) of KSA such time and place as shall be specified in such notice, or in default Group, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, thereof they will be excluded from the benefit of any distribution made NE11 0RU, give notice that on 15 February 2017 I was appointed before such debts are proven. Liquidator of Martins The Jewellers (Mansfield) Ltd by resolutions of Contact details: R P Rendle, (IP No. 5766), Rendle & Co, No 9 members and creditors. Notice is hereby given that the creditors of Hockley Court, Hockley Heath, Solihull, B94 6NW. the above named company, which is being voluntarily wound up, are [email protected]. 01564 783777. required, on or before 31 March 2017 to send in their full forenames R P Rendle, Liquidator and surnames, their addresses and descriptions, full particulars of Dated: 16 February 2017 (2719738) their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, CIG2719107 PAINTING SERVICES LIMITED the liquidator of the said Company, and, if so required by notice in (Company Number 07913258) writing from the said Liquidator, are, personally or by their Solicitors, Registered office: 2 Etton Close, Hornchurch, Essex, RM12 6LQ to come in and prove their debts or claims at such time and place as Principal trading address: 2 Etton Close, Hornchurch, Essex, RM12 shall be specified in such notice, or in default thereof they will be 6LQ excluded from the benefit of any distribution. I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station For further details contact: E Walls, Email: Road, Upminster, Essex, RM14 2TR, give notice that I was appointed [email protected] or telephone 0191 482 3343. liquidator of the above named Company on 15 February 2017. E Walls, Liquidator Notice is hereby given that the creditors of the above named 17 February 2017 Company which is being voluntarily wound up, are required, on or Ag FF112217 (2719112) before 31 March 2017 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, TUBE2719118 CARE INSPECTION LIMITED written statements of the amounts they claim to be due to them from (Company Number 02196421) the Company and, if so requested, to provide such further details or Registered office: Townshend House, Crown Road, Norwich NR1 3DT produce such documentary evidence as may appear to the Liquidator Principal trading address: Bessemer Way, Harfreys Industrial Estate, to be necessary. A creditor who has not proved this debt before the Great Yarmouth, Norfolk NR31 0LX declaration of any dividend is not entitled to disturb, by reason that he Notice is hereby given that I, Andrew McTear (IP No. 007242) of has not participated in it, the distribution of that dividend or any other McTear Williams & Wood Limited, Townshend House, Crown Road, dividend declared before his debt was proved. Norwich, NR1 3DT give notice that on 16 February 2017 I was For further details contact: Darren Tapsfield, Email: appointed liquidator of Tube Care Inspection Limited by members [email protected] Tel: 01708 300170. and creditors. Darren Edwards, Liquidator All creditors of the above named Company are required on or before 16 February 2017 16 March 2017 to send in their names and addresses with particulars Ag FF112105 (2719107) of their debts or claims to the liquidator and if so required by notice in writing by the said liquidator personally, or their solicitors, to come in and prove their said debts or claims at such time and place as shall 2719115KYLIE GRIFFITHS STYLING LTD be specified in such notice or in default thereof they will be excluded (Company Number 08774342) form the benefit of any distribution made before such debts are Registered office: Montague Place, Quayside, Chatham Maritime, proved. Chatham, Kent, ME4 4QU Enquiries should be sent to McTear Williams & Wood Limited, Principal trading address: 33 Voluntary Place, Wanstead, London, E11 Townshend House, Crown Road, Norwich, NR1 3DT. Email: 2RP [email protected] (office: 01603 877540, Fax: 01603 877549) Andrew McTear, Liquidator 16 February 2017 Ag FF112199 (2719118)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 41 COMPANIES

2719737IN THE MATTER OF THE INSOLVENCY ACT 1986 At a General Meeting of the above-named Company, duly convened, YPA PROPERTIES LIMITED and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, (Company Number 02364859 ) on 16 February 2017 the following resolutions were passed, as a Registered office: Registered Office: 15-19 Cavendish Place, First Special Resolution and as an Ordinary Resolution: Floor, London, W1G 0QE “That the Company be wound up voluntarily and that Richard Paul Principal trading address: Former Trading Address: 15-19 Cavendish James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham Place, First Floor, London, W1G 0QE B3 1UP, (IP No 9727) be and is hereby appointed Liquidator of the NOTICE IS HEREBY GIVEN that the creditors of the above-named Company for the purpose of the voluntary winding-up.” At a Meeting entity are required, on or before the 23 March 2017 to send in their of Creditors held on 16 February 2017, the Creditors confirmed the names and addresses, with particulars of their debts or claims, to the appointment of Richard Paul James Goodwin as Liquidator. undersigned, Richard Paul Rendle of Rendle & Co, No 9 Hockley For further details contact: Dan Trinham, E-mail: Court, Hockley Heath, Solihull, B94 6NW, the Liquidator and, if so [email protected], Tel: 0121 236 6001. required by notice in writing to prove their said debts or claims at Ashok Kumar Dass, Chairman such time and place as shall be specified in such notice, or in default Ag FF112064 (2718990) thereof they will be excluded from the benefit of any distribution made before such debts are proven. Contact details: R P Rendle, (IP No. 5766), Rendle & Co, No 9 CFM2718994 CARGO LOGISTICS LIMITED Hockley Court, Hockley Heath, Solihull, B94 6NW. (Company Number 08495018) [email protected]. 01564 783777. Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, R P Rendle, Liquidator NE12 8EG Dated: 16 February 2017 (2719737) Principal trading address: Unit 5 Imex Business Centre, Craig Leith Road, Stirling, Scotland, FK7 7WU At a General Meeting of the above-named Company duly convened RESOLUTION FOR WINDING-UP and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 16 February 2017 the subjoined Special Resolution was duly 2718643B SIMPSON BUILDING LIMITED passed: (Company Number 04977592) “That the Company be wound up voluntarily and that Linda Farish, of Registered office: 1st Floor Spire Walk, Chesterfield S40 2WG RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG, (IP Principal trading address: Fairbourne, Heath Road, Boughton No: 9054) be and is hereby appointed Liquidator for the purposes of Monchelsea, Maidstone ME17 4HR such winding up.” At a General Meeting of the Members of the above-named Company, Further details contact: Linda Farish, Tel: 0191 256 9500. Alternative duly convened, and held on 9 February 2017 the following contact: Email: [email protected] Resolutions were duly passed, as a Special Resolution and as an David Cooper, Director Ordinary Resolution: Ag FF112125 (2718994) "That the Company be wound up voluntarily". "That Annette Reeve be appointed as Liquidator for the purposes of such winding up". CFM2718993 CONTINENTAL LIMITED At the subsequent Meeting of Creditors held on 9 February 2017 the (Company Number 08532714) appointment of Annette Reeve as Liquidator was confirmed. Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, NE12 8EG First Floor, Spire Walk, Chesterfield S40 2WG. Date of Appointment: 9 Principal trading address: Blyth Workspace T07, Commissioners February 2017. Further information about this case is available from Quay, Blyth, Northumberland, NE24 4HA the offices of Heath Clark at [email protected]. At a General Meeting of the above-named Company duly convened Barry Simpson , Director (2718643) and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 16 February 2017 the subjoined Special Resolution was duly passed: BJA2719335 REFRIGERATION CONSULTING ENGINEERS LIMITED “That the Company be wound up voluntarily and that Linda Farish, of (Company Number 05196725) RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG, (IP No Registered office: will be changed to 4th Floor, Fountain Precinct, 9054) be and is hereby appointed Liquidator for the purposes of such Leopold Street, Sheffield S1 2JA having previously been Bridge Mills, winding up.” Huddersfield Road, Holmfirth HD9 3TW Further details contact: Linda Farish, Email: Tracy.johnstone@r-m- Principal trading address: Bridge Mills, Huddersfield Road, Holmfirth t.co.uk, Tel: 0191 256 95 00. HD9 3TW David Cooper, Director At a general meeting of the Company, duly convened and held at Ag FF112180 (2718993) Bridge Mills, Huddersfield Road, Holmfirth HD9 3TW on 15 February 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: CFM2719007 TRANSPORT LIMITED "That the Company be wound up voluntarily." (Company Number 07828520) "That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, Leopold Street, Sheffield S1 2JA, be and is hereby appointed NE12 8EG liquidator of the Company for the purposes of such winding up." Principal trading address: Blyth Workspace TO7, Commissioners Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, Way, Blyth, Northumberland, NE24 3AF 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of At a General Meeting of the above-named Company duly convened Appointment: 15 February 2017. Further information about this case is and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 available from Peter Herberts at the offices of Graywoods on 0114 8EG on 16 February 2017 the subjoined Special Resolution was duly 285 9500. passed: James Craig McPhun , Chairman (2719335) “That the Company be wound up voluntarily and that Linda Farish, of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG, (IP No 9054) be and is hereby appointed Liquidator for the purposes of such BLUEONE2718990 LIMITED winding up.” (Company Number 09244304) Further details contact: Linda Farish, Email: tracy.johnstone@r-m- Registered office: 45 Mountford Lane, Bilston, West Midlands WV14 t.co.uk, Tel: 0191 256 95 00. 6PY David Cooper, Director Principal trading address: 45 Mountford Lane, Bilston, West Midlands Ag FF112175 (2719007) WV14 6PY

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

CIG2719005 PAINTING SERVICES LIMITED At a General Meeting of the members of the above named Company, (Company Number 07913258) duly convened and held at 907 Romford Road, Manor Park, London, Registered office: 2 Etton Close, Hornchurch, Essex, RM12 6LQ E12 5JT on 10 February 2017 the following resolutions were duly Principal trading address: 2 Etton Close, Hornchurch, Essex, RM12 passed as a special resolution and as an ordinary resolution: 6LQ “That it has been proved to the satisfaction of this meeting that the At a General Meeting of the above named company duly convened Company cannot, by reason of its liabilities, continue its business, and held at 40a Station Road, Upminster, Essex, RM14 2TR on 15 and that it is advisable to wind up the same, and, accordingly, that the February 2017 the following resolutions were duly passed as a special Company be wound up voluntarily and that Jamie Playford, of and an ordinary resolution, respectively: Leading Corporate Recovery, The Gateway, 83-87 Pottergate, “That it has been resolved by special resolution that the company be Norwich NR2 1DZ, (IP No: 9735) be and is hereby appointed as wound up voluntarily and that Darren Edwards, of Aspect Plus Liquidator of the Company.” Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No. Further details contact: Kelly Goodman, Email: 10350), be appointed liquidator of the company for the purposes of [email protected] Tel: 01603 552028. Ref: D006 the winding-up.” At the subsequent meeting of creditors held at the Raja Salis, Chair same place on the same date, the resolutions were ratified confirming Ag FF112080 (2719008) the appointment of Darren Edwards as liquidator. For further details contact: Robert Cogan, Tel: 01708 300170. Maria Pendus, Chairman E2719000 L SERVICES (LAUNDRY) LIMITED Ag FF112105 (2719005) (Company Number 07392542) Trading Name: Elite Linen Registered office: 134 Waterloo Road, Blackpool, FY4 2AF 2719325DANIEL MOFFATT DECORATORS LIMITED Principal trading address: 3 Ball Street, Blackpool, FY1 6HL (Company Number 04836901) At a general meeting of the members of the above named Company, Registered office: Will be changed to 4th Floor, Fountain Precinct, duly convened and held at the offices of Bridge Newland Limited, 9 Leopold Street, Sheffield S1 2JA, having previously been 8 Cardew Railway Terrace, Rugby, Warwickshire, CV21 3EN on 16 February Close, Rawmarsh, Rotherham S62 6LB 2017 the following Resolutions were duly passed as a Special Principal trading address: 8 Cardew Close, Rawmarsh, Rotherham Resolution and as an Ordinary Resolution: S62 6LB “That it has been proved to the satisfaction of this meeting that the At a general meeting of the Company, duly convened and held at Company cannot, by reason of its liabilities, continue its business and Graywoods, Moorgate Crofts Business Centre, South Grove, that it is advisable to wind up the same, and accordingly that the Rotherham S60 2DH on 17 February 2017, the following Resolutions Company be wound up voluntarily and that Ben Robson, of Bridge were passed as a Special Resolution and an Ordinary Resolution Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 respectively: 3EN, (IP No 11032) be and he is hereby appointed Liquidator for the "That the Company be wound up voluntarily." purposes of such winding up.” "That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Further details contact: Becky Reeves, Tel: 01788 544 544. Leopold Street, Sheffield S1 2JA, be and is hereby appointed Martin Bradley, Chairman liquidator of the Company for the purposes of such winding up." Ag FF112149 (2719000) Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of Appointment: 17 February 2017. Further information about this case is EXETER2719003 STREET BAKERY (FINSBURY) LIMITED available from Stephen Beverley at the offices of Graywoods on 0114 (Company Number 09064166) 285 9508. Trading Name: Exeter Street Bakery Daniel Moffatt , Chairman (2719325) Registered office: The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS (formerly 55 Kentish Town Road, Camden Town, London NW1 8NX) DAVID2719409 COOK MOTORS LIMITED Principal trading address: Part Ground Floor, The Art Centre, Morris (Company Number 06764104) Place, London N4 3JG Registered office: 489-499 Middleton Road, Oldham OL9 9LA Notice is hereby given on 15 February 2017 the following resolutions Principal trading address: 489-499 Middleton Road, Oldham OL9 9LA were passed: At a General Meeting of the Members of the above-named Company, “That the Company be wound up voluntarily and that Fiona Grant and duly convened, and held on 17 February 2017 the following Robert Neil Dymond, both of Wilson Field Limited, The Manor House, Resolutions were duly passed, as a Special Resolution and as an 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 9444 and Ordinary Resolution: 10430) be and are hereby appointed Joint Liquidators for the "That the Company cannot, by reason of its liabilities, continue its purposes of such winding up.” The appointments of Fiona Grant and business, and that it is advisable to wind up the same, and Robert Neil Dymond were confirmed by the creditors. accordingly that the Company be wound up." The Joint Liquidators can be contacted by Tel: 0114 235 "That Gary Edgar Blackburn and David Antony Willis of BWC, 8 Park 6780.Alternative contact: Helena Perevalova. Place, Leeds LS1 2RU be appointed as Joint Liquidators was Michael George Lawless, Director confirmed." Ag FF112219 (2719003) At the subsequent meeting of creditors held on 17 February 2017 the appointment of Gary Edgar Blackburn and David Antony Willis as Joint Liquidators was confirmed. FARM2718998 PIZZA BASILDON LTD Office Holder Details: Gary Edgar Blackburn and David Antony Willis (Company Number 09057721) (IP numbers 6234 and 9180) of BWC, 8 Park Place, Leeds LS1 2RU. Registered office: Gable House, 239 Regents Park Road, London N3 Date of Appointment: 17 February 2017. Further information about 3LF this case is available from the offices of BWC on 0113 243 3434. Principal trading address: 467 Clay Hill Road, Basildon, Essex SS16 David Cook , Chairman (2719409) 4EX At a General Meeting of the above-named Company, duly convened, and held at Gable House, 239 Regents Park Road, London N3 3LF, DINY2719008 CHICKEN LIMITED on 16 February 2017 at 10.30 am the subjoined Special Resolution (Company Number 05928628) was duly passed:- Trading Name: Dixy Chicken Registered office: 907 Romford Road, Manor Park, London, E12 5JT Principal trading address: 907 Romford Road, Manor Park, London, E12 5JT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 43 COMPANIES

“That it has been proved to the satisfaction of this Meeting that the “That Harjinder Johal and George Michael, both of Ashcrofts Limited, Company cannot, by reason of its liabilities, continue its business, 601 High Road Leytonstone, London E11 4PA, be and are hereby and that it is advisable to wind up the same, and accordingly that the appointed Joint Liquidators for the purposes of such winding – up.” Company be wound up voluntarily and that Stella Davis, of Streets As an Ordinary Resolution SPW, Gable House, 239 Regents Park Road, London N3 3LF, (IP No “Any act required or authorised to be done by the Liquidator can be 9585) be and is hereby appointed as Liquidator for the purpose of undertaken by either one of them acting independently.” such winding-up.” Contact details: Harjinder Johal and George Michael , IP Nos 9175 For further details contact: Grant Meadows, E-mail: and 9230, Joint Liquidators, Ashcrofts, 601 High Road Leytonstone, [email protected] or S Davis, E-mail: [email protected], Tel: London, E11 4PA. Alternative contact: Amrit Johal, 020 8371 5000. [email protected], 020 8556 2888 Vytautas Dabrys, Director Maruf Ahmed, Chairman (2719712) Ag FF112070 (2718998)

HIFIX2719710 SCAFFOLDING LTD 2719419FOX & HOUNDS (BRAMHOPE) LIMITED (Company Number 08665133) (Company Number 06865179) Registered office: Unit 1, Galley Hill, Waltham Abbey, Essex, EN9 2AG Trading Name: The Fox & Hounds Principal trading address: Unit 1, Galley Hill, Waltham Abbey, Essex, Registered office: Morgan Wells, 2a Westgate, Baildon, Shipley, West EN9 2AG Yorkshire, England BD17 5EJ At a General Meeting of the above – named Company, duly Principal trading address: The Cross, Bramhope, Leeds LS16 9AX convened, and held at 601 High Road Leytonstone, London E11 4PA, At a General Meeting of the Members of the above-named Company, on 15 February 2017, the following Resolutions were passed, as a duly convened, and held on 16 February 2017 the following Special Resolution and as Ordinary Resolutions respectively: Resolutions were duly passed, as a Special Resolution and as an As a Special Resolution Ordinary Resolution: “The Company be wound up voluntarily.” "That the Company cannot, by reason of its liabilities, continue its As an Ordinary Resolution business, and that it is advisable to wind up the same, and “That Harjinder Johal and George Michael, both of Ashcrofts Limited, accordingly that the Company be wound up voluntarily." 601 High Road Leytonstone, London E11 4PA, be and are hereby "That Philippa Smith and Kate Elizabeth Breese be appointed as Joint appointed Joint Liquidators for the purposes of such winding – up.” Liquidators for the purposes of such winding up." As an Ordinary Resolution At the subsequent Meeting of Creditors held on 16 February 2017 the “Any act required or authorised to be done by the Liquidator can be appointment of Philippa Smith and Kate Elizabeth Breese as Joint undertaken by either one of them acting independently.” Liquidators was confirmed. Contact details: Harjinder Johal and George Michael , IP Nos 9175 Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP and 9230, Joint Liquidators, Ashcrofts, 601 High Road Leytonstone, numbers 18670 and 9730) of Walsh Taylor, Oxford Chambers, Oxford London, E11 4PA. Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 16 February Alternative contact: Amrit Johal, [email protected], 020 8556 2888 2017. Further information about this case is available from Emma Paul Anthony Webb, Chairman (2719710) Gray at the offices of Walsh Taylor at [email protected]. Beverley Broadley , Director (2719419) IT2719020 TRANSPORT & LOGISTICS LIMITED (Company Number 07806529) G2718999 MACDONALD & SON LIMITED Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ (Company Number 04999256) Principal trading address: 11 Bellingdon Road, Wainscott, Kent ME2 Registered office: 20 Connolly Drive, Carterton, Oxfordshire OX18 4NU 1BH At a General Meeting of the above-named Company held at 10.00 am Principal trading address: 20 Connolly Drive, Carterton, Oxfordshire at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 16 February 2017 OX18 1BH the following Resolutions were duly passed : The Insolvency Act 1986 “That the Company be wound up voluntarily and that Nedim Ailyan, of At an extraordinary general meeting of the above named company Griffins, 142-148 Main Road, Sidcup, Kent, DA14 6NZ, (IP No 9072) is convened and held at the offices of Burton Sweet Stonham Corporate appointed Liquidator for the purposes of the voluntary winding up.” Recovery, 41-43 High Street, 4 Meadow Court, Witney, Oxfordshire Further details contact: Nedim Ailyan, E-mail: [email protected], Tel: OX28 6ER on 9 February 2017 the following special resolution 0208 302 4344. numbered one and the ordinary resolution numbered two were Neil Parsons, Director passed: Ag FF112160 (2719020) 1. “That the company cannot, by reason of its liabilities, continue its business and that the company be wound up voluntarily” and 2. “That Graham Lindsay Down (IP no 6600) of Burton Sweet Stonham J.2718989 HUMPHREY HAULAGE LIMITED Corporate Recovery, 41-43 High Street, 4 Meadow Court, Witney, (Company Number 07559325) Oxfordshire OX28 6ER, tel: 0117 914 2058; e-mail: Previous Name of Company: Joley Inns Limited [email protected] be appointed as Liquidator of the Registered office: Clock Offices, High Street, Bishops Waltham, company for the purpose of such winding up”. Southampton, SO32 1AA Diana MacDonald , Chairman Principal trading address: 53 Sunlight Gardens, Gudge Heath Lane, 9 February 2017 (2718999) Fareham, Hampshire, PO15 6DG At a General Meeting of the members of the above named company, duly convened and held at the offices of Begbies Traynor (Central) GINGER2719712 RESTAURANT (2005) LIMITED LLP, 8a Carlton Crescent, Southampton, SO15 2EZ on 15 February (Company Number 05456263) 2017 the following resolutions were duly passed, as a Special Trading Name: Ginger Indian Cuisine resolution and an Ordinary resolution respectively: Registered office: 43 Upton Lane, London, E7 9PA “That the Company be wound up voluntarily and that Francis Gavin Principal trading address: 36 Station Approach, Hayes, Bromley, BR2 Savage and Gary Paul Shankland, both of Begbies Traynor (Central) 7EJ LLP, 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ, (IP At a General Meeting of the above – named Company, duly Nos: 009950 and 009587) be and hereby are appointed Joint convened, and held at 601 High Road Leytonstone, London E11 4PA, Liquidators of the Company for the purpose of the voluntary winding- on 16 February 2017, the following Resolutions were passed, as a up, and any act required or authorised under any enactment to be Special Resolution and as Ordinary Resolutions respectively: done by the Joint Liquidators, may be done by all or any one or more As a Special Resolution of the persons holding the office of liquidator from time to time.” “The Company be wound up voluntarily.” As an Ordinary Resolution

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact the Joint LOGIKA2719015 GLAZING LIMITED Liquidator by telephone on 023 8021 9820. Alternatively enquiries can (Company Number 04766969) be made to Shani Roche by email at shani.roche@begbies- Registered office: 51 Cambridge Place, Cambridge, CB2 1NS traynor.com or by telephone on 023 8021 9820. Principal trading address: Unit 14 Merlin Park, Fred Dannatt Road, John Humphrey, Chairman Mildenhall, IP28 7RD Ag FF112124 (2718989) At a General Meeting of the members of the above named company, duly convened and held at 51 Cambridge Place, Cambridge, CB2 1NS at 10.30am on 16 February 2017 the following resolutions were 2719019KYLIE GRIFFITHS STYLING LTD duly passed as a Special Resolution and as an Ordinary Resolution: (Company Number 08774342) “That the Company be wound up voluntarily and that Chris McKay, of Registered office: Montague Place, Quayside, Chatham Maritime, McTear Williams & Wood Limited, Townshend House, Crown Road, Kent, ME4 4QU Norwich, NR1 3DT, (IP No: 009466) be and he is hereby appointed Principal trading address: 33 Voluntary Place, Wanstead, London, E11 Liquidator for the purposes of such winding up.” 2RP Enquiries should be sent to McTear William & Wood Limited, 51 At a General Meeting of the above named Company duly convened Cambridge Place, Cambridge, CB2 1NS. email: [email protected] Tel: and held at 11.00 am at Third Floor, 24 Chiswell Street, London, 01223 903020. Fax: 01223 514205. EC1Y 4YX on 14 February 2017 the following Special and Ordinary Lee Roth, Director Resolutions respectively were duly passed: Ag FF112111 (2719015) “That the Company be wound up voluntarily and that Andrew Tate and Maxine Reid, both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU, (IP Nos. 8960 and LOW2719011 CARBON DESIGN CONSULTANTS LIMITED 11492) are appointed Joint Liquidtors for the purposes of the (Company Number 08299099) voluntary winding up and any act required or authorised under any Registered office: Oriel House, 2-8 Oriel Road, Bootle L20 7EP enactment to be done by the Joint Liquidators is to be done by all or Principal trading address: 3rd Floor South, 19 Old Hall Street, any one or more of the persons for the time being holding office.” Liverpool L3 9JQ For further details contact: Andrew Tate or Maxine Reid, Email: Nature of Business: Design Consultants [email protected] or Tel: 01634 899805 / 01323 The Companies Act 2006 810760 At a General Meeting of the above named Company, duly convened Kylie Griffiths, Director and held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Ag FF112069 (2719019) Chapel Street, Liverpool L3 9AG, at 11.00 am on 15 February 2017, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- LANDLIFE2719013 1. That the Company be wound-up voluntarily. (Company Number 01838004) 2. That IanCBrown (IP Number 8621) of Parkin S. Booth & Co., Registered office: National Wildflower Centre, Court Hey Park, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is Liverpool L16 3NA hereby appointed Liquidator for the purpose of such winding-up. Principal trading address: National Wildflower Centre, Court Hey Park, Further details of Liquidator: Email address [email protected]; Liverpool L16 3NA Telephone Number 0151 236 4331 At a general meeting of the above-named Company duly convened F Mills , Director (2719011) and held at The Racquet Club, Hargreaves Buildings, 5 Chapel Street, Liverpool L3 9AG on 16 February 2017 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: MANCHESTER2719016 BUSINESS CATERING LTD “That the Company be wound up voluntarily and that David Moore (Company Number 09500252) and Martin Maloney, both of Leonard Curtis, 6th Floor, Walker House, Trading Name: Jasper’s Manchester Exchange Flags, Liverpool L2 3YL, (IP Nos 007510 and 9628) be and Registered office: 5 Millow Street, Manchester M4 4DR are hereby appointed as Joint Liquidators for the purposes of such Principal trading address: 5 Millow Street, Manchester M4 4DR winding up.” At a General Meeting of the members of the above named Company, For further details contact: David Moore or Martin Maloney, E-mail: duly convened and held at the offices of Bridge Newland Limited, 9 [email protected], Tel: 0151 556 2790. Railway Terrace, Rugby, Warwickshire, CV21 3EN on 16 February Ms Alison Margaret Ball, Trustee 2017 the following Resolutions were passed as a Special Resolution Ag FF112117 (2719013) and as an Ordinary Resolution:- “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and LIVING2719010 LANDSCAPES BY MALCOLM LIMITED that it is advisable to wind up the same, and accordingly that the (Company Number 06576211) Company be wound up voluntarily and that Barry Robson, of Bridge Registered office: First Floor Thavies Inn House, 3-4 Holborn Circus, Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 London, EC1N 2HA 3EN, (IP No 11032) be and is hereby appointed Liquidator for the Principal trading address: 26 Coppetts Close, London, N12 0AG purposes of such winding up.” Notice is hereby given pursuant to Section 85(1) of the Insolvency Act For further details contact: Becky Reeves, Tel: 01788 544 544. 1986 (as amended) that on 16 February 2017 the following resolutions Mark Blunt, Chairman were duly passed: Ag FF112107 (2719016) “That the Company be wound up voluntarily and that Natasha Segen, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, (IP No: 19490) be appointed Liquidator of the MARTINS2719018 THE JEWELLERS (MANSFIELD) LTD Company for the purposes of the voluntary winding up.” The (Company Number 08814850) appointment of Natasha Segen of Valentine & Co, 5 Stirling Court, Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, as Liquidator Way, Team Valley, Gateshead, NE11 0RU was confirmed. Principal trading address: 10 Regent Street, Mansfield, Further details contact: Natasha Segen, Tel: 020 8343 3710. Nottinghamshire, NG18 1SS Alternative contact: Elia Evagora At a General Meeting of the members of the above named company, Malcolm Beech, Director duly convened and held at Premier Meetings, Carter Lane East, South Ag FF112153 (2719010) Normanton, Mansfield, DE55 2DY on 15 February 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 45 COMPANIES

“That it has been proved to the satisfaction of this meeting that the “That the Company be wound up voluntarily and that Michael Robert Company cannot, by reason of its liabilities, continue its business, Fortune and Carl Derek Faulds, both of Portland Business & Financial and that it is advisable to wind up the same, and accordingly that the Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Company be wound up voluntarily and that E Walls, of KSA Group Hampshire PO15 5TD, (IP Nos: 008818 and 008767) be and they are Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 hereby appointed Joint Liquidators of the Company and that any act 0RU, (IP No 9113) be and is hereby appointed liquidator for the required or authorised to be done by the Liquidators, is to be done by purposes of such winding up.” both or either of them for the time being holding office.” For further details contact: E Walls, Email: Further details contact: The Joint Liquidators, Email: [email protected] or telephone 0191 482 3343. [email protected], Tel: 01489 550 440. Alternative contact: Email: Christopher Hall, Chairman [email protected] Ag FF112217 (2719018) Richard Solomons, Director Ag FF112128 (2719017)

2719009MGEN UK LTD (Company Number 09981308) PENNINE2719006 DOMESTIC APPLIANCES LIMITED Registered office: 9 The Crescent, Woodlands, Doncaster, DN6 7RR (Company Number 04277751) Principal trading address: 9 The Crescent, Woodlands, Doncaster, Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, DN6 7RR Huddersfield, HD3 4TG At a general meeting of the members of the above named company, Principal trading address: 59 Moorlands Road, Mount, Huddersfield duly convened and held at Ashfield House, Illingworth Street, Ossett, HD3 3UQ WF5 8AL on 16 February 2017 the following resolutions were duly At a General Meeting of the above named Company, duly convened, passed as a Special Resolution and as an Ordinary Resolution and held at Unit 11, Dale Street Mills, Dale Street, Longwood, respectively: Huddersfield, HD3 4TG on 16 February 2017 the following resolutions “That it has been proved to the satisfaction of this meeting that the were duly passed as a Special Resolution and as an Ordinary company cannot, by reason of its liabilities, continue its business, and Resolution:- that it is advisable to wind up the same, and accordingly that the “That it has been resolved by Special Resolution that the Company be company be wound up voluntarily and that Simon Weir, of dsi wound up voluntarily and that Jonathan Paul Philmore, of Philmore & business recovery, Ashfield House, Illingworth Street, Ossett, West Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, Yorkshire WF5 8AL, (IP No 9099) be and he is hereby appointed HD3 4TG, (IP No 9098) be and is hereby appointed Liquidator of the Liquidator for the purposes of such winding up.” Company for the purposes of such winding up.” Further details contact: Tom Riordan, Tel: 01924 790880. For further details contact: Diane Kinder, Tel: 01484 461 959. Miles Lakin, Director David Jones, Chairman Ag FF112165 (2719009) Ag FF112106 (2719006)

N.A.B.2716979 CONTRACTORS LIMITED ROTH2718952 AV LIMITED (Company Number 04700910) (Company Number 05210880) Registered office: c/o Mercury Corporate Recovery Solutions, Trading Name: Roth Audio Empress Business Centre, 380 Chester Road, Manchester, M16 9EA Registered office: Talon House, 6 Blackthorne Road, Colnbrook, Principal trading address: Windsor House, Windsor Street, Oldham, Slough, Berkshire, SL3 0AL OL1 4AE Principal trading address: Talon House, 6 Blackthorne Road, Nature of Business: Groundworks, fencing & landscaping. Colnbrook, Slough, Berkshire, SL3 0AL Type of Liquidation: Creditors' Voluntary. At a General Meeting of the members of the above named company Place of meeting: Mercury Corporate Recovery Solutions, Empress duly convened and held at the offices of SFP, 9 Ensign House, Business Centre, 380 Chester Road, Manchester, M16 9EA. Admirals Way, Marsh Wall, London, E14 9XQ on 15 February 2017 the Date of meeting: 16 February 2017. following resolutions were duly passed as a Special Resolution and an Notice is given that at a General Meeting of the Company, duly Ordinary Resolution: convened and held at the place and on the date given above, a “That the company be wound up voluntarily and that Daniel Plant, of special resolution was passed that the company be wound up SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ, voluntarily; and an ordinary resolution was passed appointing the (IP No: 9207) be and he is hereby appointed as Liquidator of the Liquidator for the purposes of the winding-up. Company for the purpose of the winding up.” Date of Appointment: 16 February 2017 For further details contact Daniel Plant or Richard Hunt, telephone Liquidator's Name and Address: Francesca Tackie (IP No. 9713) of number 020 7538 2222. Mercury Corporate Recovery Solutions Ltd, Empress Business Pardeep Purl, Director Centre, 380 Chester Road, Manchester, M16 9EA. Telephone: 0161 Ag FF112072 (2718952) 848 0576. For further information contact Francesca Tackie at the offices of Mercury Corporate Recovery Solutions Ltd on 0161 848 0576, or ROULETTE2719054 FOOD & WINE LIMITED [email protected]. (Company Number 05357826) Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, 16 February 2017 (2716979) Waterdale, Doncaster, DN1 3HR Principal trading address: 121-123 Central Drive, Blackpool, FY1 5EE At a General Meeting of the members of the above named Company, OLIGARKY2719017 LTD duly convened and held at The Holiday Inn Warrington, Woolston (Company Number 08957212) Grange Avenue, Warrington, WA1 4PX on 14 February 2017 at 11.30 Trading Name: The Mill Arms am the following resolutions were duly passed as a Special Registered office: Eagle Point, Little Park Farm Road, Segensworth, Resolution and as an Ordinary Resolution respectively: Fareham, Hampshire PO15 5TD “That the Company be wound up voluntarily and that Ian Michael Principal trading address: The Mill Arms, Barley Hill, Dunbridge, Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Romsey, SO51 0LF Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9534 and At a general meeting of the members of the above-named Company 9144) are appointed Joint Liquidators of the Company for the purpose duly convened and held at Eagle Point, Little Park Farm Road, of the voluntary winding up, and that the Joint Liquidators are to act Segensworth, Fareham, Hampshire, PO15 5TD on 16 February 2017 jointly and severally.” the following resolutions were duly passed as a Special Resolution For further details telephone: 01302 342 875 and as an Ordinary Resolution respectively: Andreas Mylonas, Chairman Ag FF112143 (2719054)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

SCARPETTA2718659 TEWKESBURY LIMITED TDH2719711 CATERING LIMITED (Company Number 08858471) (Company Number 07821179) Trading Name: Zitto E Mangia Trading Name: TOM, DICK & HARRIET’S Registered office: 24 Carrant Road, Tewkesbury, Gloucestershire Registered office: 7 BERRY HILL LANE, MANSFIELD, GL20 8AD NOTTINGHAMSHIRE, NG18 4BQ Principal trading address: 25 High Street, Tewkesbury, Principal trading address: Gloucestershire GL20 5AT At a GENERAL MEETING of the above-named Company, duly At a General Meeting of the Members of the above-named Company, convened, and held remotely on 16 February 2017 the following duly convened, and held on 17 February 2017 the following SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION Resolutions were duly passed, as a Special Resolution and as an numbered 2 were duly passed, viz.: Ordinary Resolution: 1. That the Company be wound up voluntarily”; and "That the Company cannot, by reason of its liabilities, continue its 2. “That Christopher Horner of, Robson Scott Associates Ltd, 47/49 business, and that it is advisable to wind up the same, and Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the accordingly that the Company be wound up voluntarily". Company for the purposes of the voluntary winding-up.” "That Timothy James Heaselgrave be appointed as Liquidator for the Contact details: Christopher David Horner (IP No 16150) Liquidator, purposes of such winding up". Robson Scott Associates, 49 Duke Street, Darlington, County At the subsequent Meeting of Creditors held on 17 February 2017 the Durham, DL3 7SD, Tel: 01325 365950, E-mail: appointment of T J Heaselgrave as Liquidator was confirmed. [email protected] Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Julia Coffin, Director (2719711) The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN. Date of Appointment: 17 February 2017. Further information about this case is available from the offices of The TUBE2719059 CARE INSPECTION LIMITED Timothy James Partnership Limited at (Company Number 02196421) [email protected]. Registered office: Townshend House, Crown Road, Norwich NR1 3DT Natasha Buchwald , Director (2718659) Principal trading address: Bessemer Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk NR31 0LX At a General Meeting of the members of the above-named Company, 2719094SHARAINE LIMITED duly convened and held at Townshend House, Crown Road, Norwich, (Company Number 06502478) NR1 3DT on 16 February 2017 at 11.00 am the following resolutions Trading Name: Bargain Booze were duly passed as a Special Resolution and as an Ordinary Registered office: 8A Joyce Avenue, Bradeley, Stoke on Trent, ST6 Resolution: 7PF “That the Company be wound up voluntarily and that Andrew McTear, Principal trading address: 8A Joyce Avenue, Bradeley, Stoke on of McTear Williams & Wood Limited, Townshend House, Crown Road, Trent, ST6 7PF Norwich NR1 3DT, (IP No. 7242) be and he is hereby appointed At a General Meeting of the members of the above-named company, Liquidator for the purposes of such winding up.” duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 Enquiries should be sent to McTear Williams & Wood Limited, 9SQ on 14 February 2017 the following resolutions were duly passed Townshend House, Crown Road, Norwich, NR1 3DT. Email: as a special resolution and as an ordinary resolution respectively: [email protected] (office: 01603 877540, Fax: 01603 877549) “That it has been proved to the satisfaction of this meeting that the Neil Youngs, Director Company cannot, by reason of its liabilities, continue its business, Ag FF112199 (2719059) and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Darren Terence Brookes, of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, UK2718653 FRONT PAGE LIMITED Hale, Cheshire, WA15 9SQ, (IP No 9297) be and is hereby appointed (Company Number 08542801) Liquidator for the purposes of such winding-up.” Registered office: c/o Live Recoveries, Wentworth House, 122 New For further details contact: Darren Terence Brookes, Tel: 0161 927 Road Side, Horsforth, Leeds, LS18 4QB 7788, Email: [email protected] Principal trading address: Malik House Oakwood Court, City Road, Sharaine Talbot, Director Bradford, BD8 8JY Ag FF112134 (2719094) At a General Meeting of the Members of the above-named Company, duly convened, and held on 17 February 2017 the following Resolutions were duly passed, as a Special Resolution and as an SMARTBUY2719132 DIRECT LIMITED Ordinary Resolution: Company Limited by Shares "That the Company cannot, by reason of its liabilities, continue its (Company Number 09420845) business and that it is advisable to wind up the same, and accordingly Registered office: 2nd Floor, 43 Broomfield Road, Chelmsford, Essex that the Company be Wound up". CM1 1SY "That Martin P Halligan be appointed as Liquidator for the purposes Principal trading address: Unit 209 Chambers, Business Centre, of such winding up". Chapel Road, Oldham OL8 4QQ At the subsequent meeting of creditors held on 17 February 2017 the (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) appointment of Martin P Halligan as Liquidator was confirmed. and 100 of the Insolvency Act 1986). Office Holder Details: Martin Paul Halligan (IP number 9211) of Live At a General Meeting of the members of the above named company, Recoveries Limited, Wentworth House, 122 New Road Side, duly convened and held at The Offices of Marshall Peters Limited, Horsforth, Leeds LS18 4QB. Date of Appointment: 17 February 2017. Heskin Hall Farm, Heskin, Preston PR7 5PA on 10 February 2017 at Further information about this case is available from Sarah Procter at 11.30 am the following resolutions were duly passed; No 1 as a the offices of Live Recoveries Limited on 0844 870 9251 or at special resolution and No 2 as an ordinary resolution:- [email protected]. 1. “That it has been proved to the satisfaction of this meeting that the Raymond Green , Director (2718653) company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily”. UNITED2719133 INNS (NORTH WEST) LIMITED 2. “That Clive Morris be and he is hereby appointed Liquidator for the (Company Number 09859247) purposes of such winding up”. Trading Name: King & Queen and Turf & Feather Office Holder: Clive Morris , Office Holder Number: 8820, Marshall Registered office: James House, Stonecross Business Park, Yew Tree Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Way, Warrington, WA3 3JD Administrator: Natalie Owen. Contact Details: 01257 452021 Principal trading address: 147 Padgate Lane, Warrington, Cheshire, Faisal Ali , Director (2719132) WA1 3SN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 47 COMPANIES

At a general meeting of the above named Company, duly convened “That it has been proved to the satisfaction of this meeting that the and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury Company cannot, by reason of its liabilities, continue its business and New Road, Whitefield, Manchester, M45 7TA on 15 February 2017 the that it is advisable to wind up the same, and accordingly that the following Resolutions were passed, as a Special Resolution and Company be wound up voluntarily and that Ben Robson, of Bridge Ordinary Resolution respectively: Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 “That the Company be wound up voluntarily and that Martin Maloney 3EN, (IP No: 11032) be and he is hereby appointed Liquidator for the and John Titley, both of Leonard Curtis, Leonard Curtis House, Elms purposes of such winding up.” Square, Bury New Road, Whitefield, Manchester, M45 7TA, (IP Nos Further details contact: Becky Reeves, Tel: 01788 544 544 9628 and 8617) be and are hereby appointed Joint Liquidators of the Lee Grant Clarke, Chairman Company for the purposes of such winding up.” Ag FF112050 (2719053) For further details contact: Martin Maloney or John Titley, Email: [email protected], Tel: 0161 413 0930. Richard Giles, Director WEB4SALE2719039 LTD Ag FF112171 (2719133) (Company Number 09741239) Trading Name: Tiler Tools UK Registered office: Langley House, Park Road, London N2 8EY 2719055UP THE ROAD LTD Principal trading address: Unit F, Brocks Business Centre, Homefield (Company Number 09057274) Road, Haverhill, Suffolk CB9 8QP Trading Name: Up The Road At a General Meeting of the Company, duly convened and held at Registered office: 1A Adams Business Centre, Cranes Farm Road, Langley House, Park Road, East Finchley, London N2 8EY, on 13 Basildon, Essex SS14 3JF February 2017 the following Resolutions were passed as a Special Principal trading address: 1A Adams Business Centre, Cranes Farm Resolution and an Ordinary Resolution respectively: Road, Basildon, Essex SS14 3JF “That the Company be wound up voluntarily and that Alan Simon, of At the General Meeting of the members of the above-named AABRS Limited, Langley House, Park Road, East Finchley, London Company, duly convened, and held at Gable House, 239 Regents N2 8EY, (IP No 008635) be and is hereby appointed Liquidator of the Park Road, London N3 3LF, on 16 February 2017 the following Company for the purposes of such winding up.” Resolutions were duly passed:- Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative “That it has been proved to the satisfaction of this Meeting that the contact: Mandip Phlora. Company cannot, by reason of its liabilities, continue its business, Ladislav Stefancin, Director and that it is advisable to wind up the same, and accordingly that the Ag FF112056 (2719039) Company be wound up voluntarily and that S Davis, of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF, (IP No 9585) be and is hereby appointed Liquidator of the Company.” For further details contact: Neil Barry, E-mail; [email protected] Liquidation by the Court or S Davis, E-mail: [email protected], Tel: 020 8371 5000. V Dabrys, Director APPOINTMENT OF LIQUIDATORS Ag FF112185 (2719055) In2719725 the High Court of Justice No 006066 of 2016 URBAN2719045 REBEL LIMITED CM UTILITIES LIMITED (Company Number 09412154) (Company Number 04172375) Registered office: Flat 2, The Nutshell River Road, Taplow, Registered office: The Mills, Canal Street, Derby DE1 2RJ Maidenhead SL6 0BB Notice is hereby given that Megan Wallis FCCA of Bates Weston LLP, Principal trading address: Flat 2, The Nutshell River Road, Taplow, The Mills, Canal Street, Derby DE1 2RJ was appointed Liquidator of Maidenhead SL6 0BB the above-named Company on 13 February 2017. At a General Meeting of the above-named Company, duly convened, Liquidator's Name And Address: Megan Wallis FCCA, Bates Weston and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, LLP, The Mills, Canal Street, Derby DE1 2RJ Telephone 01332 on 16 February 2017 the following resolutions were passed, as a 365855 Email [email protected] Office Holder Number special resolution and as an ordinary resolution: 014290 “That the Company be wound up voluntarily and that Richard Paul Megan Wallis FCCA, Liquidator James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham Dated this 16 February 2017 (2719725) B3 1UP, (IP No 9727) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up.” At a Meeting of Creditors held on 16 February 2017 the Creditors confirmed the FI2719551 HYDRO-JET LTD appointment of Richard Paul James Goodwin as Liquidator. In Liquidation For further details contact: Dan Trinham, E-mail: Company Number: SC264450 [email protected], Tel: 0121 236 6001. Registered office: 21 York Place, Edinburgh, EH1 3EN Suresh Kumar Birdi, Chairman Principal trading address: 21 Hawthornden Gardens, Bonnyrigg, EH19 Ag FF112074 (2719045) 2BW Court Ref: EDI-L120-16 We, William Thomson Mercer Cleghorn and Emma Sarah Louise VADL2719053 LIMITED Porter , 21 York Place, Edinburgh, EH1 3EN, hereby give notice that (Company Number 07642510) we were appointed Joint Liquidators of FI Hydro-Jet Ltd, following an Trading Name: DFSK UK Order of the Court dated 09 February 2017. The date of the Previous Name of Company: Vestatec Automotive Distribution Limited appointment of the Interim Liquidator was 08 December 2016. Registered office: Sterling House, 177-181 Farnham Road, Slough, Any Creditors, who have not yet lodged claims in the Liquidation, are Berkshire, SL1 4XP invited to now do so. For the purpose of formulating claims, creditors Principal trading address: Suite 1, Ocean Village Innovation Centre, should note that the date of commencement of the Liquidation is 07 Ocean Way, Southampton, SO14 3JZ October 2016. At a general meeting of the members of the above named Company, WTM Cleghorn , Joint Liquidator duly convened and held at the offices of Bridge Newland Limited, 9 IP No: 5148 Railway Terrace, Rugby, Warwickshire, CV21 3EN on 15 February Contact info: [email protected]/ 0330 555 6155 2017 the following Resolutions were duly passed as a Special ESL Porter Joint Liquidator Resolution and as an Ordinary Resolution: IP No: 9633 Contact info: [email protected]/ 0330 555 6155 Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN (2719551)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

In2719412 the Manchester County Court Henry R Paton No 2757 of 2016 Liquidator J M BUSINESS EXPERTS LIMITED Milne Craig (Company Number 09467840) 79 Renfrew Road, Paisley PA3 4DA Registered office: 4th Floor, 4 Victoria Square, St Albans, 17 February 2017 (2719549) Hertfordshire, AL1 3TF Principal trading address: Enterprise House, Suite 14 Aber Park, Aber Road, Flint, Clwyd, Wales, CH6 5EX In2719246 the High Court of Justice In accordance with Rule 4.106A Michaela Hall of Kingston Smith & No 254 of 2013 Partners LLP, 4th Floor, 4 Victoria Square, St Albans, Hertfordshire, WHARF LAND INVESTMENTS LIMITED AL1 3TF and Christopher Purkiss of Kingston Smith & Partners LLP, (Company Number 04691796) Devonshire House, 60 Goswell Road, London, EC1M 7AD give notice Registered office: Four Brindleyplace, Birmingham B1 2HZ that they were appointed Joint Liquidators of the Company on 9 Principal trading address: Four Brindleyplace, Birmingham B1 2HZ February 2017. Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Creditors of the Company are required on or before 22 March 2017 to Rules 1986 as amended, that Daniel Francis Butters and Nicholas Guy send in their full names, their addresses and descriptions, full Edwards and Robert James Harding, of Deloitte LLP, Four particulars of their debts or claims and the names and addresses of Brindleyplace, Birmingham B1 2HZ, (IP Nos. 9242, 8811 and 9430), their solicitors (if any) to the Liquidator, and if so required by notice in have been appointed Joint Liquidators to the Company on 17 writing, to prove their debts or claims at such time and place as shall February 2017, by the Court. be specified in such notice, or in default shall be excluded from the For further details contact: Hena Virdee, Email: [email protected] benefit of any distribution. Daniel Francis Butters, Joint Liquidator Office Holder Details: Christopher Purkiss (IP number 9654) of 17 February 2017 Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, Ag FF112456 (2719246) London EC1M 7AD and Michaela Joy Hall (IP number 9081) of Kingston Smith & Partners LLP, 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF. Date of Appointment: 9 February FINAL MEETINGS 2017. Further information about this case is available from Nicole Jurado at the offices of Kingston Smith & Partners LLP on 01727 In2719739 the High Court of Justice 896015. No 003203 of 2011 Christopher Purkiss and Michaela Joy Hall , Joint Liquidators ANGEL INCENTIVES LIMITED (2719412) Trading Name: Angel Incentives (Company Number 05814925) 2719116In the Bradford County Court Registered office: Herschel House, 58 Herschel Street, Slough, SL1 No 121 of 2016 1PG. Former Registered Office: 34A Station Road, Cuffley, Potters PARK PROPERTY (WORLD) LTD Bar, Hertfordshire, EN6 4HE (Company Number 03668747) Principal trading address: 34A Station Road, Cuffley, Potters Bar, Registered office: 12 Selborne Grove, Bradford, West Yorkshire BD9 Hertfordshire, EN6 4HE 4NL Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final Principal trading address: 12 Selborne Grove, Bradford, West Meeting of Creditors of the above named company will be held at Yorkshire BD9 4NL Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on 5 Pursuant to the Insolvency Rules I, Paul Atkinson, of FRP Advisory May 2017 at 10:00 am for the purpose of receiving an account LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, showing the manner in which the winding-up has been conducted Essex, CM13 3BE, hereby give notice that I was appointed Joint and the property of the Company disposed of and hearing any Liquidator of the above named Company on 24 January 2017, by the explanation that may be given by the Liquidator on the conduct of the Secretary of State. Creditors who have not yet proved their debt must administration of the Company. A creditor entitled to vote at the forward their proof of debt form to me at the address shown above. above meeting may appoint a proxy holder to attend and vote instead Date of Appointment: 24 January 2017. Office Holder details: Paul of him. A proxy holder need not be a Member or Creditor of the Atkinson and Glyn Mummery (IP Nos 9314 and 8996) both of FRP Company. Proxies to be used at the Meeting must be lodged with the Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Brentwood, Essex, CM13 3BE. Berkshire SL1 1PG no later than 12 noon on the day before the For further details contact: The Joint Liquidators, E-mail: Meeting. [email protected], Tel: 01277 503 333. Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Paul Atkinson, Joint Liquidator Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 24 January 2017 1PG, telephone 01753 551 111 email [email protected] was Ag FF112213 (2719116) appointed liquidator on 4 August 2011. Daniel Salmon of this office may be contacted on 01753 551111 or alternatively via email to [email protected] in relation to any THIANH2719549 LIMITED queries with regard to the conduct of the liquidation. In Liquidation E H Green, Liquidator Company Number: SC187383 Dated: 15 February 2017 (2719739) Registered office: Registered Office and Trading Address: Badachro Inn, Badachro, Gairloch, Ross Shire IV21 2AA I, Henry R Paton , of Milne Craig, 79 Renfrew Road, Paisley PA3 4DA BLYTHSWOOD2719553 SHIPBUILDING COMPANY LIMITED hereby give notice that on 24 January 2017 I was appointed In Liquidation Liquidator of Thianh Limited by a Resolution of the First Meeting of Registered office: Registered Office: 21 York Place, Edinburgh, EH1 the Creditors held in terms of Section 138(3) of the Insolvency Act 3EN 1986. A Liquidation Committee was not established. I do not intend to Company Number: SC010652 summon another meeting to establish a Liquidation Committee unless Court Name: Edinburgh Court of Session requested to do so by one tenth in value of the company’s creditors. Court Ref: P675/11 All creditors who have not already lodged a statement of their claim Notice is hereby given pursuant to Section 146 of the Insolvency Act are requested to do so. Please note the relevant date for claims is 17 1986, that a Final Meeting of Creditors will be held at 10.00am on November 2016. Wednesday 22 March 2017 at Aver, Chartered Accountants, 21 York Office holder details: Henry R Paton , (IP No: 6443), Milne Craig, Place, Edinburgh, EH1 3EN for the purpose of having a final account Abercorn House, 79 Renfrew Road, Paisley PA3 4DA. Court laid before them by the Joint Liquidators, showing the manner in Reference: L30/16 which the winding-up of the company has been conducted and the For further details please contact Gillian Campbell on Tel: 0141 887 company’s property disposed of. A resolution to approve the Joint 7811 Email: [email protected] Liquidators release will be considered.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 49 COMPANIES

A creditor entitled to attend and vote at the above meeting may Principal Trading Address: 8 Cotman Gardens, Edgware, Middlesex appoint a proxy to attend and vote on his behalf. Proxy forms must be HA8 5TD lodged at the office of Aver, Chartered Accountants not later than 12 Notice is hereby given that the Liquidator has summoned a final noon on Tuesday 21 March 2017. meeting of the Company’s creditors under Section 146 of the WTM Cleghorn , Joint Liquidator Insolvency Act 1986 for the purpose of receiving the Liquidator’s IP No: 5148 report of the winding-up and to consider granting the Liquidator his Contact info: [email protected]/ 0330 555 6155 release under Section 174 of the Insolvency Act 1986 (as amended). ESL Porter Joint Liquidator The meeting will be held at RSM Restructuring Advisory LLP, The IP No: 9633 Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP on 8 Contact info: [email protected]/ 0330 555 6155 May 2017 at 10.00 am. In order to be entitled to vote at the meeting, Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN creditors must lodge their proxies with the Liquidator at The Pinnacle, (2719553) 170 Midsummer Boulevard, Milton Keynes, MK9 1BP by no later than 12.00 noon on 5 May 2017 (together with a completed proof of debt 2719126In the High Court of Justice form if this has not previously been submitted). No 001280 of 2010 Correspondence address & contact details of case manager: Liz Burt, BOWTOWN LIMITED RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer (Company Number 04557074) Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687827. For further Registered office: CVR Global LLP, New Fetter Place West, 55 Fetter details contact: Graham Bushby, Tel: 01908 687826. Lane, London, EC4A 1AA Graham Bushby, Liquidator Principal Trading Address: Mayfair Chambers, 7 Broadbent Street, 15 February 2017 London, W1K 3EF Ag FF112113 (2719171) Notice is hereby given, that a final meeting of creditors under Section 146 of the Insolvency Act 1986 (as amended) will be held at First Floor, 16/17 Boundary Road, Hove, BN3 4AN on 5 April 2017 at In2719740 the Oxford Court 10.00am for the purpose of receiving an account showing the manner No 604 of 2009 in which the winding up has been conducted and the property of the PERSONAL STORAGE CONSTRUCTION LLP Company disposed of, and hearing any explanation that may be given (Company Number OC331227) by the Liquidators and to consider whether the Liquidators may have Registered office: The Mills, Canal Street, Derby, DE1 2RJ their release. Principal trading address: 60 St Aldates Oxford A member or creditor entitled to vote at the above meetings may Notice is hereby given pursuant to Section 146 of the INSOLVENCY appoint a proxy to attend and vote instead of him. A proxy need not ACT 1986, that a Meeting of the Creditors of the above-named LLP be a member of the Company. Proxies to be used at the meetings will be held at the offices of Bates Weston LLP, The Mills, Canal must be lodged with the Liquidator at CVR Global LLP, First Floor, Street, Derby, DE1 2RJ on Thursday the 23 day of March 2017 at 16/17 Boundary Road, Hove, BN3 4AN no later than 12.00 noon on 11.00 hours in the forenoon for the purpose of to receive the the preceding business day. Liquidator's Report on his acts, dealings and his conduct of the Date of appointment: 3 August 2010 liquidation. The following resolutions will be considered at the Office holder details: Richard Toone and Kevin Murphy (IP Nos. 9146 Meeting:- and 8349) both of CVR Global LLP, First Floor, 16/17 Boundary Road, (1) To approve the Liquidator's Receipts and Payments. Hove, BN3 4AN (2) To determine whether the Liquidator shall have his release under For further details contact: Christine Hopkins, Email: Section 174 of the Insolvency Act 1986. [email protected] or Tel: 01273 421200 Proxies to be used at the Meeting must be lodged with the Liquidator R H Toone, Joint Liquidator not later than 12.00 hours on the business day before the meeting 16 February 2017 (together with a completed proof of debt form if you have not already Ag FF112212 (2719126) lodged one) to entitle you to vote at the meeting. Liquidator’s Name and Address: Russell John Carman, Bates Weston LLP, The Mills, Canal Street, Derby, DE1 2RJ Telephone: 01332 2719347In the Liverpool County Court 365855 Email: [email protected] No 1108 of 2014 Office Holder Number: 005749 C&S HIRE LIMITED Date of Appointment: 30 July 2009 (Company Number 06039844) Additional Contact: Further information about this case is available Registered office: 10 St Helens Road, Swansea SA1 4AW from Megan Wallis at BatesWeston LLP on 01332 365855 Notice is hereby given, pursuant to section 146 of the Insolvency Act R J Carman 1986, that the Liquidator has summoned a final general meeting of the Liquidator company's creditors which shall receive the report of the winding up, Dated this 16 February 2017 (2719740) and shall determine whether the Liquidator should have release under section 174 of said Act. The meeting will be held at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW on 24 April 2017 at 11:00 am. PETITIONS TO WIND-UP In order to be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at In2719731 the HIGH COURT OF JUSTICE (Chancery Division) McAlister & Co, 10 St Helens Road, Swansea SA1 4AW by 12.00 Birmingham District Registry No 6004 of 2017 noon on the business day prior to the meeting. In the Matter of CALVARY CONSTRUCTION LTD Office Holder Details: Helen Whitehouse (IP number 9680) of (Company Number 09763086) McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, AND IN THE MATTER OF THE INSOLVENCY ACT 1986 Swansea SA1 4AW. Date of Appointment: 13 April 2015. Further A Petition to wind up the above-named Company of 9 Gogarth information about this case is available from the offices of McAlister & Avenue, Dwygyfylchi, Penmaenmawr Wales LL34 6PY, presented on Co Insolvency Practitioners Ltd on 03300 563600 or at 12 January 2017 by JEWSON LIMITED of R/0 Saint Gobain House, [email protected] or [email protected]. Binley Business Park, Coventry CV3 2TT, claiming to be a Creditor of Helen Whitehouse , Liquidator (2719347) the Company will be heard at Birmingham District Registry, 33 Bull Street,Birmingham B4 6DS on 27 February 2017 at 10.00 hours (or as soon thereafter as the Petition can be heard). In2719171 the High Court of Justice, Chancery Division Any person intending to appear on the hearing of the Petition No 002863 of 2011 (whether to support or oppose it) must give notice of intention to do LOGIN HARDWARE LIMITED so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (Company Number 04450721) 16.00 hours on Friday 24 February 2017. Registered office: RSM Restructuring Advisory LLP, The Pinnacle, 170 The Petitioner's Solicitor is The Wilkes Partnership LLP, 41 Church Midsummer Boulevard, Milton Keynes, MK9 1BP Street, Birmingham B3 2RT. Ref: SL/M0076727 Dated 16 February 2017 (2719731)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

In2719734 the High Court of Justice (Chancery Division) AND IN THE MATTER OF THE INSOLVENCY ACT 1986 Companies Court No 000481 of 2017 A Petition to wind up the above-named Company, FARMERS In the Matter of CHEBAR REAL ESTATE LTD CHOICE (ANGLESEY) LTD of The Abbatoir, Gaerwen Industrial (Company Number 09476281) Estate, Gaerwen, Anglesey, United Kingdom, LL60 6HP (registered AND IN THE MATTER OF THE INSOLVENCY ACT, 1986 office), presented on 20 January 2017 by WELSHPOOL LIVESTOCK A Petition to wind up the above-named Company of 146 Deptford SALES LIMITED of Buttington Cross, Welshpool, Powys, SY21 8SR, High Street, London, England, SE8 3PQ, presented on 19 January claiming to be a Creditor of the Company will be heard at The Rolls 2017 by LONDON BOROUGH OF LEWISHAM, of 4th Floor Laurence Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 6 House 1 Catford Road London SE6 4RU, claiming to be a Creditor of March 2017 at 10.30 hours (or as soon thereafter as the Petition can the Company will be heard at Companies Court, The Rolls Building, 7 be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 06 March 2017 at Any person intending to appear on the hearing of the Petition 10.30 a.m. (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any person intending to appear on the hearing of the Petition so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (whether to support or oppose it) must give notice of intention to do 16.00 hours on 3 March 2017. so to the Petitioner or its Solicitor in accordance with Rule 4.16 by The Petitioner's Solicitor is Hadfield & Co, 1 Central Avenue, Welling, 16.00 hours on 3 March 2017. Kent DA16 3AX. (Ref: PJC/1375210.) Solicitor's name: Alexandra Fay Newson, Solicitor's Address: 16th February 2017 (2719736) Cartergate House 26 Chantry Lane DN31 2LJ, Solicitor's Telephone: 01472 262640, Solicitor's email: [email protected]. Solicitor's Reference In2719732 the High Court of Justice (Chancery Division) Number: (DEBT/KG/122511/293.) Companies Court No 000622 of 2017 Date signed: 16 February 2017 (2719734) In the Matter of N.T.S. LIMITED (Company Number 02579548) AND IN THE MATTER OF THE INSOLVENCY ACT 1986 2719548COOL SEAS (SEAFOODS) LIMITED CR-2017-000622 Company Number: SC189929 A Petition to wind up the above-named Company with Company On 01 February 2017, a petition was presented to Peterhead Sheriff Registration Number 02579548 and registered offices at Holdsworth Court by the General for Scotland for and on behalf of the House 1st Floor, 65-73 Staines Road, Hounslow TW3 3HW, where Commissioners for Her Majesty’s Revenue and Customs craving the service was effected, presented on 7 February 2017 by AMANZEE Court inter alia to order that Cool Seas (Seafoods) Limited, Broad INVESTMENTS LIMITED of C/O MPFM, Ground Floor, Holdsworth House, Broad Street, Peterhead, Aberdeenshire, AB42 1HY House, 65-73 Staines Road, Hounslow, Middlesex TW3 3HW, (registered office) (company registration number SC189929) be claiming to be a Creditor of the Company will be heard at The wound up by the Court and to appoint a liquidator. All parties claiming Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, an interest must lodge Answers with Peterhead Sheriff Court, Queen London, EC4A 1NL on 06 March 2017 at 10.30 a.m. (or as soon Street, Peterhead within 8 days of intimation, service and thereafter as the Petition can be heard). advertisement. Any person intending to appear on the hearing of the Petition J Noonan (whether to support or oppose it) must give notice of intention to do Officer of Revenue & Customs so to the Petitioner or its Solicitor in accordance with Rule 4.16 by HM Revenue & Customs 16.00 hours on 3 March 2017. Debt Management The petitioner's solicitor is Beviss & Beckingsale, The Manor House, Enforcement & Insolvency High Street, Honiton, EX14 1DJ. 20 Haymarket Yards, Edinburgh Dated 17/02/2017 (2719732) for Petitioner Ref: 623/1086381/BCA (2719548) SCOTLAND2719552 ELECTRONICS INTERNATIONAL LIMITED Company Number: SC113309 In2719735 the High Court of Justice (Chancery Division) NOTICE is hereby given that on 12 January 2017, a Petition was Companies Court No 000819 of 2017 presented to the Court of Session on Edinburgh by AMR Precision In the Matter of DURHAM INVESTMENTS SIX LIMITED Ltd t/a Euro Precision, having their Registered Office at 1 George (Company Number 03104360) Square, Castle Brae, Dunfermline craving the court, inter alia, that AND IN THE MATTER OF THE INSOLVENCY ACT 1986 Scotland Electronics International Limited, Company Number A Petition to wind up the above-named Company of 1 The SC113309 (“the Company”) be wound up, in which Petition the Lord Embankment, Neville Street, Leeds, West Yorkshire LS1 4DW, Ordinary in the Court of Session in Edinburgh by interlocutor dated 1 presented on 31 January 2017 by MR DAVID SCHREIBER of 143 February 2017 appointed all persons having an interest to lodge UPPER CLAPTON ROAD, LONDON, E5 9DB, and; MR JACOB Answers in the hands of the General Department at the Court of SCHREIBER of 15 Moresby Road, London E5 9LE, will be heard at Session within 8 days after intimation, service or advertisement, all of The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, which notice is hereby given EC4A 1NL on 20 March 2017 at 10.30 hours (or as soon thereafter as Young & Partners LLP the Petition can be heard). Solicitors Any person intending to appear on the hearing of the Petition 1 George Square, Castle Brae, Dunfermline, Fife KY11 8QF (whether to support or oppose it) must give notice of intention to do Agent for the Petitioner (2719552) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 17 March 2017. The petitioner's solicitor is Moore Blatch LLP, London Court, 64 SMITHS2719550 GOURMET BUTCHERS LTD London Road, Southampton, Hampshire SO15 2AH Company Number: SC467378 Dated 16 Ferbuary 2017 (2719735) NOTICE IS HEREBY GIVEN that a Petition was presented in Airdrie Sheriff Court by Paul Douglas Gregory, care of 63a Black Street, Airdrie ML6 6LU on 15 February 2017 craving the Court inter alia to In2719736 the High Court of Justice (Chancery Division) order that SMITHS GOURMET BUTCHERS LTD (Company Number Companies Court No 548 of 2017 SC467378), having its registered office at 63a Black Street, Airdrie In the Matter of FARMERS CHOICE (ANGLESEY) LTD ML6 6LU, be wound up by the Court and to appoint Joint Interim (Company Number 09544820) Liquidators; and in the meantime, to appoint Stuart Robb, Insolvency Practitioner, of Leonard Curtis Recovery Limited, Third Floor, 2 West Regent Street, Glasgow G2 1RW as Provisional Liquidator of the said Company, in which Petition the Sheriff at Airdrie by Interlocutor dated 15 February 2017 appointed the said Stuart Robb as Provisional

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 51 COMPANIES

Liquidator with the powers contained in paragraphs 4 and 5 of Part II AMB2717031 MEDIA LIMITED of Schedule 4 to the Insolvency Act 1986 and ordered all parties (Company Number 04038039) intending to appear in the Petition to lodge answers with the Sheriff Registered office: 75 Bedale Court, GATESHEAD, NE9 7AZ Clerk at Airdrie within eight days after intimation, service and In the High Court Of Justice advertisement. No 007590 of 2016 Gordon Hollerin Date of Filing Petition: 18 November 2016 Harper Macleod LLP Date of Winding-up Order: 13 February 2017 The Ca'D'Oro, 45 Gordon Street, Glasgow G1 3PE D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 SOLICITOR FOR THE PETITIONERS (2719550) 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Liquidator 2719733In the High Court of Justice (Chancery Division) 13 February 2017 (2717031) Companies Court No 000928 of 2017 In the Matter of TUMNAN THAI LIMITED (Company Number 04247817) ASIL2717037 ENTERPRISE LTD AND IN THE MATTER OF THE INSOLVENCY ACT 1986 (Company Number 08104701) CR-2017-000928 Registered office: Crusader House, 145-157 St. John Street, A Petition to wind up the above-named Company of Tumnan Thai LONDON, EC1V 4PY Limited, company number 04247817, registered office address 55a In the High Court Of Justice Denmark Hill, Camberwell, London SE5 8RS, presented on 3rd No 008513 of 2016 February 2017 by HASAN MAHMOOD of 33 Maddison House, 226 Date of Filing Petition: 20 December 2016 High Street, Croydon, Surrey CR9 1DF, claiming to be a Creditor of Date of Winding-up Order: 13 February 2017 the Company will be heard at The Companies Court, The Royal A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, telephone: 020 7637 1110 London, EC4A 1NL on 20 March 2017 at 10.30 hours (or as soon Capacity of office holder(s): Official Receiver thereafter as the Petition can be heard). 13 February 2017 (2717037) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 16.00 hours on 2717052BANGKOK BOULEVARD LIMITED 17 March 2017. Registered office: 55a Denmark Hill, LONDON, SE5 8RS Dated 16th February, 2017 (2719733) In the High Court Of Justice No 006084 of 2016 Date of Filing Petition: 27 September 2016 WINDING-UP ORDERS Date of Winding-up Order: 13 February 2017 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, ACE2717008 FILM & TV LIMITED telephone: 020 7637 1110 (Company Number 02706964) Capacity of office holder(s): Liquidator Registered office: 10 Snellings Road, Hersham, WALTON-ON- 13 February 2017 (2717052) THAMES, KT12 5JG In the High Court Of Justice No 008482 of 2016 2716996CLAREMONT RESTAURANTS LIMITED Date of Filing Petition: 19 December 2016 (Company Number 09983959) Date of Winding-up Order: 13 February 2017 Registered office: Tradeforce Building Office 4, Place, L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Bradford, BD8 7JT 1XN, telephone: 0208 681 5166 In the Leeds District Registry Capacity of office holder(s): Liquidator No 1088 of 2016 13 February 2017 (2717008) Date of Filing Petition: 28 November 2016 Date of Winding-up Order: 14 February 2017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 ADVANCED2717044 LIGHTNING PROTECTION LIMITED 6000 (Company Number 09102516) Capacity of office holder(s): Liquidator Registered office: The Old Church, 48 Verulam Road, ST. ALBANS, 14 February 2017 (2716996) AL3 4DH In the High Court Of Justice No 008688 of 2016 CORPORATE2717056 CATERING (ICE CREAM) LIMITED Date of Filing Petition: 30 December 2016 (Company Number 09319033) Date of Winding-up Order: 13 February 2017 Registered office: Stephen House, 23a Bargates, CHRISTCHURCH, A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, BH23 1QD telephone: 020 7637 1110 In the High Court Of Justice Capacity of office holder(s): Liquidator No 008567 of 2016 13 February 2017 (2717044) Date of Filing Petition: 14 December 2016 Date of Winding-up Order: 13 February 2017 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, AGA2717006 LONDON LTD telephone: 0118 958 1931 (Company Number 08471033) Capacity of office holder(s): Liquidator Registered office: 15 High Road, LONDON, N22 6BH 13 February 2017 (2717056) In the High Court Of Justice No 004316 of 2016 Date of Filing Petition: 26 July 2016 DALTON2717005 PROGRESSIVE WMC LIMITED Date of Winding-up Order: 13 February 2017 (Company Number 08813979) A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Registered office: 1 Club Buildings, Doncaster Road, Dalton, telephone: 020 7637 1110 ROTHERHAM, S65 3ET Capacity of office holder(s): Liquidator 13 February 2017 (2717006)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

In the Manchester District Registry In the High Court Of Justice No 3156 of 2016 No 008551 of 2016 Date of Filing Petition: 8 December 2016 Date of Filing Petition: 21 December 2016 Date of Winding-up Order: 6 February 2017 Date of Winding-up Order: 13 February 2017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, 6000 telephone: 020 7637 1110 Capacity of office holder(s): Liquidator Capacity of office holder(s): Official Receiver 6 February 2017 (2717005) 13 February 2017 (2717047)

2717036DIMENSION LIFE LIMITED GIBBEN2717001 HILL LETTINGS LIMITED (Company Number 06184966) (Company Number 07757729) Registered office: 104 Churchfields, Shoeburyness, SOUTHEND-ON- Registered office: 74 Borough Road, MIDDLESBROUGH, TS1 2JH SEA, SS3 8TN In the High Court Of Justice In the High Court Of Justice No 007085 of 2016 No 007569 of 2016 Date of Filing Petition: 2 November 2016 Date of Filing Petition: 17 November 2016 Date of Winding-up Order: 13 February 2017 Date of Winding-up Order: 13 February 2017 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 8QH, telephone: 0191 260 4600, email: SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Official Receiver 13 February 2017 (2717001) 13 February 2017 (2717036)

GOLDSTAR2717050 FINANCIAL SOLUTIONS LTD DRIVEWAY2717034 CONTRACTS LIMITED (Company Number 07897002) (Company Number 04654255) Registered office: 28 Upper Town Road, Greenford, UB6 9JE Registered office: Unit 3, Marlowe Court, Shakespeare Way, In the High Court Of Justice Whitchurch Business Park, WHITCHURCH, SY13 1QR No 008733 of 2016 In the High Court Of Justice Date of Filing Petition: 30 December 2016 No 008515 of 2016 Date of Winding-up Order: 13 February 2017 Date of Filing Petition: 20 December 2016 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Date of Winding-up Order: 13 February 2017 telephone: 020 7637 1110 Date of Resolution for Voluntary Winding-up: 13 February 2017 Capacity of office holder(s): Liquidator C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 13 February 2017 (2717050) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Liquidator 13 February 2017 (2717034) GOWER2716995 COAST CONSTRUCTION LTD (Company Number 07725246) Registered office: Hill Lodge, Overton Lane, Porteynon, SWANSEA, F.B.2716999 RETAIL LIMITED SA3 1NR (Company Number 04102482) In the Leeds District Registry Registered office: Dean Statham, 29 King Street, Newcastle Under No 1077 of 2016 Lyme, ST5 1ER Date of Filing Petition: 24 November 2016 In the High Court Of Justice Date of Winding-up Order: 14 February 2017 No 007068 of 2016 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date of Filing Petition: 1 November 2016 3ZA, telephone: 029 2036 8700 Date of Winding-up Order: 13 February 2017 Capacity of office holder(s): Official Receiver Date of Resolution for Voluntary Winding-up: 13 February 2017 14 February 2017 (2716995) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Liquidator HANNAH2717033 RACHEAL LIMITED 13 February 2017 (2716999) (Company Number 06830260) Registered office: 369 Bastable Avenue, BARKING, IG11 0QL In the High Court Of Justice FOREST2717038 FLOORS LIMITED No 008465 of 2016 (Company Number 08439761) Date of Filing Petition: 19 December 2016 Registered office: 10 Western Road, ROMFORD, RM1 3JT Date of Winding-up Order: 13 February 2017 In the High Court Of Justice J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, No 008507 of 2016 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Date of Filing Petition: 20 December 2016 [email protected] Date of Winding-up Order: 13 February 2017 Capacity of office holder(s): Liquidator J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 13 February 2017 (2717033) SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Liquidator HARRISON2717007 CONTRACT SOLUTIONS LIMITED 13 February 2017 (2717038) (Company Number 09219684) Registered office: Santa Maria, Anchor Lane, Dedham, Essex, CO7 6BX 2717047FULLER LIFT SERVICES LIMITED In the High Court Of Justice (Company Number 08689242) No 7325 of 2016 Registered office: 7 Chequers Parade, PASSEY PLACE, LONDON, Date of Filing Petition: 10 November 2016 SE9 1DD Date of Winding-up Order: 13 February 2017 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Official Receiver 13 February 2017 (2717007)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 53 COMPANIES

J2717035 & K SYSTEMS LIMITED In the High Court Of Justice (Company Number 08300982) No 008514 of 2016 Registered office: 44 Studholme Crescent, Penwortham, PRESTON, Date of Filing Petition: 20 December 2016 PR1 9NE Date of Winding-up Order: 13 February 2017 In the High Court Of Justice Date of Resolution for Voluntary Winding-up: 13 February 2017 No 008502 of 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 20 December 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Date of Winding-up Order: 13 February 2017 Capacity of office holder(s): Liquidator C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 13 February 2017 (2717039) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Liquidator 13 February 2017 (2717035) OLD2717048 CANAL JUNCTION LIMITED (Company Number 08456360) Registered office: 2 March Road, Friday Bridge, , PE14 0HF 2717046JEREMIAH9515 LTD In the High Court Of Justice (Company Number 06337135) No 8521 of 2016 Registered office: 454 Falcon Drive, CARDIFF, CF10 4RH Date of Filing Petition: 20 December 2016 In the High Court Of Justice Date of Winding-up Order: 13 February 2017 No 008525 of 2016 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Date of Filing Petition: 20 December 2016 telephone: 01223 324480 Date of Winding-up Order: 13 February 2017 Capacity of office holder(s): Official Receiver Date of Resolution for Voluntary Winding-up: 13 February 2017 13 February 2017 (2717048) S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Liquidator SHIPLEY2716997 RESTAURANTS (UK) LIMITED 13 February 2017 (2717046) (Company Number 09983963) Registered office: Tradeforce Building Offce 4, Cornwall Place, Bradford, BD8 7JT K2717051 P DIGITAL LIMITED In the Leeds District Registry (Company Number 06254952) No 1087 of 2016 Registered office: 20 Rosslyn Crescent, LUTON, LU3 2AU Date of Filing Petition: 28 November 2016 In the High Court Of Justice Date of Winding-up Order: 14 February 2017 No 008724 of 2016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Date of Filing Petition: 30 December 2016 6000 Date of Winding-up Order: 13 February 2017 Capacity of office holder(s): Liquidator A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, 14 February 2017 (2716997) telephone: 020 7637 1110 Capacity of office holder(s): Liquidator 13 February 2017 (2717051) SIGNSPEC2716998 LTD (Company Number 09422447) Registered office: Unit 12, Green Lane Network Centre, Boothroyds MINKO2717058 LIMITED Way, Featherstone, WF7 6EN (Company Number 07343731) In the Leeds District Registry Registered office: Elizabeth House, 39 York Road, LONDON, SE1 No 1098 of 2016 7NQ Date of Filing Petition: 30 November 2016 In the High Court Of Justice Date of Winding-up Order: 14 February 2017 No 008634 of 2016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Date of Filing Petition: 23 December 2016 6000 Date of Winding-up Order: 13 February 2017 Capacity of office holder(s): Liquidator A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, 14 February 2017 (2716998) telephone: 020 7637 1110 Capacity of office holder(s): Liquidator 13 February 2017 (2717058) STRATO2717045 SOLUTIONS LIMITED (Company Number 07878814) Registered office: 18 Parkfield Road, WIRRAL, CH63 3DS MOVIKEN2717002 LTD In the High Court Of Justice (Company Number 07240297) No 008549 of 2016 Registered office: Argentum, 2 Queen Caroline Street, LONDON, W6 Date of Filing Petition: 21 December 2016 9DX Date of Winding-up Order: 13 February 2017 In the High Court Of Justice Date of Resolution for Voluntary Winding-up: 13 February 2017 No 007297 of 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 9 November 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Date of Winding-up Order: 13 February 2017 Capacity of office holder(s): Liquidator A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, 13 February 2017 (2717045) telephone: 020 7637 1110 Capacity of office holder(s): Liquidator 13 February 2017 (2717002) SUNOPIA2717041 LIMITED (Company Number 06600931) Registered office: 17 City Business Centre, Lower Road, se16 2xb N2717039 W DIGITAL LIMITED In the High Court Of Justice (Company Number 07466371) No 008607 of 2016 Registered office: 7 Holmebrook Drive, Horwich, BOLTON, BL6 6RH Date of Filing Petition: 23 December 2016 Date of Winding-up Order: 13 February 2017 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 Capacity of office holder(s): Liquidator 13 February 2017 (2717041)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

SYMBIAN2717043 SUPPORT LIMITED 13 February 2017 (2717040) (Company Number 06601465) Registered office: 11 Ringwood Road, POOLE, BH14 0RE In the High Court Of Justice WAGFREE2717004 FOOD LTD No 008543 of 2016 (Company Number 07388761) Date of Filing Petition: 21 December 2016 Registered office: 90 Brixton Hill, LONDON, SW2 1QN Date of Winding-up Order: 13 February 2017 In the High Court Of Justice G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, No 007376 of 2016 telephone: 0118 958 1931 Date of Filing Petition: 11 November 2016 Capacity of office holder(s): Official Receiver Date of Winding-up Order: 13 February 2017 13 February 2017 (2717043) A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 Capacity of office holder(s): Official Receiver 2717054TAP 2007 LIMITED 13 February 2017 (2717004) (Company Number 6291909) Registered office: 21 Bedford Square, London, WC1B 3HH In the High Court Of Justice WARMBRIGHT2717003 LTD No 008566 of 2016 (Company Number 09707432) Date of Filing Petition: 21 December 2016 Registered office: 13 Hessle Road, HULL, HU3 2AA Date of Winding-up Order: 13 February 2017 In the Leeds District Registry A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, No 1137 of 2016 telephone: 020 7637 1110 Date of Filing Petition: 9 December 2016 Capacity of office holder(s): Liquidator Date of Winding-up Order: 14 February 2017 13 February 2017 (2717054) T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Liquidator THE2717049 LUCAN ARMS LIMITED 14 February 2017 (2717003) (Company Number 09304083) Registered office: Anglers Retreat P H, Staines Road, Staines-upon- Thames, Middlesex, TW18 2RT YORK2717000 STREET RESTAURANT LTD In the High Court Of Justice (Company Number 10225278) No 008718 of 2016 Registered office: 3 York Place, Leeds, LS1 2DR Date of Filing Petition: 30 December 2016 In the Leeds District Registry Date of Winding-up Order: 13 February 2017 No 1090 of 2016 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Date of Filing Petition: 28 November 2016 telephone: 020 7637 1110 Date of Winding-up Order: 14 February 2017 Capacity of office holder(s): Liquidator T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 13 February 2017 (2717049) 6000 Capacity of office holder(s): Liquidator 14 February 2017 (2717000) TPS2717062 INDUSTRIES LIMITED (Company Number 09027417) Registered office: 2 Stapleton Terne, Ancliffe Lane, Bolton le Sands, CARNFORTH, LA5 8DS Members' voluntary liquidation In the High Court Of Justice No 008564 of 2016 APPOINTMENT OF LIQUIDATORS Date of Filing Petition: 21 December 2016 Date of Winding-up Order: 13 February 2017 Company2718943 Number: 08662779 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Name of Company: AIM HOLDINGS MIDCO LIMITED Birkenhead, CH41 6DU, telephone: 0151 666 0220 Nature of Business: Holding Company Capacity of office holder(s): Liquidator Company Number: 08665571 13 February 2017 (2717062) Name of Company: AIM HOLDINGS CLEANCO LIMITED Nature of Business: Holding Company Company Number: 07278502 UK2717053 BODYSHOP SUPPLIES LIMITED Name of Company: AIM NEWCO (NO.2) LIMITED (Company Number 07992158) Nature of Business: Holding Company Registered office: 92 Station Road, CLACTON-ON-SEA, CO15 1SG Company Number: 08322719 In the High Court Of Justice Name of Company: AIM MIDCO LIMITED No 8679 of 2016 Nature of Business: Dormant Date of Filing Petition: 29 December 2016 Type of Liquidation: Members Date of Winding-up Order: 13 February 2017 Registered office: (All) 1 More London Place, London, SE1 2AF M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Principal trading address: (All) 1 Viscount Road, Aviation Business telephone: 01223 324480 Park, Bournemouth International Airport, Hurn, Christchurch, BH23 Capacity of office holder(s): Official Receiver 6BU 13 February 2017 (2717053) Angela Swarbrick, (IP No. 9431) and Richard Barker, (IP No. 17150) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: The Joint Liquidators, Tel: 020 7951 2093, VERO2717040 CONSTRUCTION LTD Alternative contact: Maria Holmes (Company Number 06253320) Date of Appointment: 09 February 2017 Registered office: 271a Franciscan Road, LONDON, SW17 8HE By whom Appointed: Members In the High Court Of Justice Ag FF112192 (2718943) No 008446 of 2016 Date of Filing Petition: 16 December 2016 Date of Winding-up Order: 13 February 2017 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 Capacity of office holder(s): Official Receiver

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 55 COMPANIES

Company2719635 Number: 09195943 Company2718930 Number: 03281653 Name of Company: AMALGAMATED HEAVY HAULAGE LIMITED Name of Company: CASTLE STREET (TAUNTON) LIMITED Nature of Business: Non-trading Nature of Business: ?? Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: Pinxton House Heathman Street, Nether Wallop, Registered office: Moss Bank, Lippiatt Lane, Shipham, Winscombe, Stockbridge, Hampshire SO20 8EW Somerset BS25 1QY Principal trading address: Pinxton House Heathman Street, Nether Principal trading address: Moss Bank, Lippiatt Lane, Shipham, Wallop, Stockbridge, Hampshire SO20 8EW Winscombe, Somerset BS25 1QY Julie Anne Palmer and Sally Richards of Begbies Traynor (Central) Michael Richard Berry, (IP No. 1536) of Maxwells Chartered LLP, 65 St Edmund's Church Street, Salisbury, Wiltshire SP1 1EF Accountants, 4 King Square, Bridgwater, Somerset, TA6 3YF. Office Holder Numbers: 8835 and 18250. For further details contact: Michael R Berry, E-mail: Date of Appointment: 17 February 2017 [email protected], Tel: 01278 423008. By whom Appointed: Members Date of Appointment: 16 February 2017 Further information about this case is available from Neil Allen at the By whom Appointed: Members offices of Begbies Traynor (Central) LLP on 01722 435194 or at Ag FF112156 (2718930) [email protected]. (2719635)

Company2718936 Number: 09485415 2718934Company Number: 06488137 Name of Company: CLOSE CONSTRUCTION CONSULTANTS Name of Company: ANDERS TECHNOLOGY LIMITED LIMITED Nature of Business: Information Technology Consultancy Activities Nature of Business: Development of Building Projects Type of Liquidation: Members Type of Liquidation: Members Registered office: 11 Wyndcliff Road, London SE7 7JY Registered office: Jubilee House, East Beach, Lytham St Annes, FY8 Principal trading address: 11 Wyndcliff Road, London SE7 7JY 5FT Donald Iain McNaught, (IP No. 9359) of Johnston Carmichael LLP, Principal trading address: Jubilee House, East Beach, Lytham St 227 West George Street, Glasgow, G2 2ND. Annes, FY8 5FT For further details contact: Donald Iain McNaught, Tel: 0141 222 Donald Iain McNaught, (IP No. 9359) of Johnston Carmichael LLP, 5800. Alternative contact: Emily Muir. 227 West George Street, Glasgow, G2 2ND. Date of Appointment: 08 February 2017 Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. By whom Appointed: Members Alternative contact: Emily Muir Ag FF112167 (2718934) Date of Appointment: 09 February 2017 By whom Appointed: Members Ag FF112162 (2718936) Company2718942 Number: 04485324 Name of Company: BEECH HOUSE LIMITED Nature of Business: Garden Nurseries Company2718935 Number: 03495633 Type of Liquidation: Members Name of Company: COOLMARKET LIMITED Registered office: C/O Focus Insolvency Group, Skull House Lane, Nature of Business: Other Personal Services Appley Bridge, Wigan, Lancs, WN6 9DW Type of Liquidation: Members Principal trading address: Beech House, Hinderton Road, Neston, Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, CH64 9PF Colchester, Essex, CO3 3AD Natalie Hughes, (IP No. 14336) and Anthony Fisher, (IP No. 9506) both Principal trading address: 62 Wilson Street, London EC2A 2BU of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lee Michael De'ath, (IP No. 9316) of CVR Global LLP, Town Wall WN6 9DW. House, Balkerne Hill, Colchester, Essex, CO3 3AD and Bai Cham, (IP For further details contact: Email: No. 18052) of CVR Global LLP, New Fetter Place West, 55 Fetter [email protected] or Tel: 01257 251319. Lane, London, EC4A 1AA. Alternative contact: Catherine Unsworth For further details contact: Julian Purser, E-mail: [email protected], Date of Appointment: 15 February 2017 Tel: 01206 217900. By whom Appointed: Members Date of Appointment: 09 February 2017 Ag FF112215 (2718942) By whom Appointed: Members Ag FF112230 (2718935)

Company2718940 Number: 02096406 Name of Company: BPI 55 LIMITED Company2718939 Number: 04242051 Previous Name of Company: Broadstone Pensions & Investments Name of Company: D & S BAMFORD (MAKERS) LIMITED Limited; BDO Investments Management Limited; BDO Stoy Hayward Nature of Business: Manufacture of other carpets and rugs Investment Management Limited; Kearsley Investment Services Type of Liquidation: Members Limited Registered office: 3rd Floor, Broadway House, Broad Street, Nature of Business: Financial intermediation not elsewhere classified Hereford, , HR4 9AR Type of Liquidation: Members Principal trading address: The Workhouse, Presteigne Industrial Registered office: 55 Baker Street, London, W1U 8EW Estate, Presteigne, Powys LD8 2UF Principal trading address: N/A Toyah Marie Poole, (IP No. 9740) and John Paul Bell, (IP No. 8608) Gary Paul Shankland, (IP No. 009587) and Irvin Cohen, (IP No. 18412) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, both of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, Manchester, M2 4NG. London, E14 5NR. For further details contact: Millie Baker, Email: Any person who requires further information may contact the Joint [email protected], Tel: 0161 907 4044. Liquidators by telephone on 020 7516 1500. Alternatively enquiries Date of Appointment: 10 February 2017 can be made to Georgia Provan by email at georgia.provan@begbies- By whom Appointed: Members traynor.com or by telephone on 020 7516 1539. Ag FF112121 (2718939) Date of Appointment: 09 February 2017 By whom Appointed: Members Ag FF112075 (2718940)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Company2718933 Number: 07068706 Company2718980 Number: 09796478 Name of Company: DARK SKY ENTERPRISES LIMITED Name of Company: HIGHLAND COW CONSULTING LIMITED Nature of Business: Software Contractor Nature of Business: Management consultancy activities other than Type of Liquidation: Members financial management Registered office: SFP, 9 Ensign House, Admiral’s Way, Marsh Wall, Type of Liquidation: Members London E14 9XQ Registered office: Collingham House, 10-12 Gladstone Road, London, Principal trading address: 3 Clifton Close, Maidenhead, Berkshire SL6 SW19 1QT 1DF Principal trading address: 29 Seaton Close, London, SW15 3TJ Robert Welby, (IP No. 6228) of SFP Restructuring Limited, 9 Ensign James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency House, Admirals Way, Marsh Wall, London E14 9XQ. Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. Further details contact: Robert Welby or Catherine Harrison, Tel: 020 For further details contact: James Stephen Pretty, Email: 7538 2222. [email protected]. Tel: 02380 651441 Date of Appointment: 16 February 2017 Date of Appointment: 07 February 2017 By whom Appointed: Members By whom Appointed: Members Ag FF112193 (2718933) Ag FF112195 (2718980)

2718932Name of Company: DUN-FAB ENGINEERING COMPANY LIMITED Name2718945 of Company: INSIGHT AND IMPLEMENTATION LIMITED Company Number: 01000788 Company Number: 08285739 Trading name/style: Dun-Fab Engineering Company Limited Registered office: 4 Calder Court, Amy Johnson Way, Blackpool, Registered office: The Chapel, Bridge Street, Driffield, East Yorkshire Lancashire FY2 2RH YO25 6DA Principal trading address: 63 Saunders Ness Road, London E14 3EB Principal trading address: Coulman Road Trading Estate, Coulman Nature of Business: Financial Services Road, Thorne, Doncaster DN8 5JS Type of Liquidation: Members Nature of Business: Engineering Design Activities for Industrial Clive Morris , Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Process and Production Heskin PR7 5PA. Administrator: Natasha Morris. Contact Details: Type of Liquidation: Members 01257 452021 John William Butler and Andrew James Nichols of Redman Nichols Office Holder Number: 8820. Butler, The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA. Date of Appointment: 10 February 2017 T: 01377 257788 By whom Appointed: Members (2718945) Office Holder Numbers: 9591 and 8367. Date of Appointment: 8 February 2017 By whom Appointed: Members (2718932) Name2718983 of Company: LEO CONSULTANTS LIMITED Company Number: 08578970 Registered office: 60/62 Old London Road, Kingston upon Thames Name2717236 of Company: GENERAL HIRE AND SALES LIMITED KT2 6QZ Company Number: 02639957 Principal trading address: 4A Roman Road, East Ham, London E6 Registered office: 22A Bank Street, Ashford, TN23 1BE 3RX Principal trading address: Park Farm Close, Ashford, CT19 5DU Nature of Business: Consultants Type of Liquidation: Members' Voluntary Type of Liquidation: Members Date of Appointment: 16 February 2017 Andrew John Whelan , WSM Marks Bloom LLP, 60/62 Old London Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. 9274) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Alternative person to contact with enquiries about the case: Douglas , Kent, ME10 4AE. Telephone: 01795 479111. Pinteau Joint Liquidator's Name and Address: Alison Jane Collier (IP No. Office Holder Number: 8726. 12252) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Date of Appointment: 13 February 2017 Sittingbourne, Kent, ME10 4AE. Telephone: 01795 479111. By whom Appointed: Members (2718983) For further information contact Alison Jane Collier at the offices of McCabe Ford Williams on 01795 479111, or [email protected]. By whom Appointed: Members & Creditors Company2718984 Number: 09561270 16 February 2017 (2717236) Name of Company: NABEEL CONSULTANCY LIMITED Nature of Business: Consultancy Type of Liquidation: Members Name2719542 of Company: HEAVAL CAPITAL MANAGEMENT LIMITED Registered office: 40 Schuster Road, Manchester M14 5PE Company Number: SC445107 Principal trading address: N/A Nature of Business: Management consultancy activities other than Thomas Fox, (IP No. 18550) of Umbrella Accountants LLP, 2nd Floor, financial management Bollin House, Bollin Link, Wilmslow, Cheshire SK9 1DP. Type of Liquidation: Members’ Voluntary For further details contact: Thomas Fox, E-mail: Registered office: 38 Harlaw Road, Aberdeen AB15 4YY [email protected], Tel: 0800 611 8888. Scott Milne , WRI Associates Ltd, Third Floor, Turnberry House, 175 Date of Appointment: 10 February 2017 West George Street, Glasgow G2 2LB By whom Appointed: Members Office Holder Number: 17012. Ag FF112103 (2718984) Date of Appointment: 16 February 2017 By whom Appointed: Members For further details contact: Scott Milne, Email: PURSUANT2719533 TO SECTION 109 OF THE INSOLVENCY ACT 1986 [email protected], Telephone: 0141 285 0910 (2719542) Name of Company: PETER FRANCIS LIMITED Company Number: SC135272 Nature of Business: Consultancy Type of Liquidation: Members Voluntary Liquidation Registered office: 4 Richmondhill Gardens, Aberdeen Michael James Meston Reid , Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR Office Holder Number: 331. Date of Appointment: 8 February 2017 (2719533)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 57 COMPANIES

Company2719529 Number: SC493600 Company2719398 Number: 04784007 Name of Company: PNE WIND YIELDCO INTERNATIONAL Name of Company: STAINDROP PROPERTIES LIMITED LIMITED Nature of Business: Other letting and operating of own or leased real Nature of Business: Others - Not Reported estate Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Registered office: 4th Floor, 115 George Street, Edinburgh EH2 4JN Registered office: Pippin House, Sessay, Thirsk, North Yorkshire, YO7 Principal trading address: N/A 3BE Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Principal trading address: Pippin House, Sessay, Thirsk, North Traynor (Central) LLP, Excel House, 30 Semple Street, Edinburgh EH3 Yorkshire, YO7 3BE 8BL Iain Townsend and Martyn James Pullin of BWC, Dakota House, 25 Office Holder Numbers: 008368 and 008584. Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 Further details contact: E-mail: [email protected]. 3TX Alternative contact: E-mail: [email protected]. Office Holder Numbers: 15850 and 15530. Date of Appointment: 15 February 2017 Date of Appointment: 15 February 2017 By whom Appointed: Members By whom Appointed: Members Ag FF112313 (2719529) Further information about this case is available from Iain Townsend at the offices of BWC on 01642 608588. (2719398)

2719628Name of Company: POP DISPLAY LONDON LIMITED Company Number: 03412697 Company2718981 Number: 07611215 Registered office: 1349/1353 London Road, Leigh on Sea, Essex, SS9 Name of Company: ZABUT LIMITED 2AB, United Kingdom Nature of Business: Engineering contractor Principal trading address: Unit 3, Glade Business Park, Eastern Type of Liquidation: Members Avenue, West Thurrock, RM20 3FH Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Nature of Business: Display Installation London E14 9XQ. Type of Liquidation: Members Voluntary Liquidation Principal trading address: Crann-Mor, Fir Bank Lane, Woking, Surrey, Deborah Ann Cockerton , DCA Business Recovery LLP, 18 Clarence GU21 7QS Road, Southend-on –Sea, Essex, SS1 1AN, United Kingdom Robert Welby, (IP No. 6228) of SFP Restructuring Limited, 9 Ensign Office Holder Number: 9641. House, Admirals Way, Marsh Wall, London E14 9XQ. Date of Appointment: 16 February 2017 For further details contact: Robert Welby or Meeta Bhatti, telephone By whom Appointed: Members number: 020 7538 2222 Keely Edwards , telephone 01702 344558, email Date of Appointment: 13 February 2017 [email protected] (2719628) By whom Appointed: Members Ag FF112089 (2718981)

Name2719621 of Company: R. PORTER ELECTRICAL LIMITED Company Number: 06356519 FINAL MEETINGS Trading Name: R. Porter Electrical Limited Registered office: Grovedell House, 15 Knightswick Road, Canvey CHF2719748 CASTLETON LIMITED Island SS8 9PA (Company Number 06296283) Principal trading address: Grovedell House, 15 Knightswick Road, IN MEMBERS VOLUNTARY LIQUIDATION Canvey Island SS8 9PA Registered office: 60 Webbs Road, London SW11 6SE Nature of Business: Electrician Principal trading address: 164-166 Sussex Gardens, Hyde Park, Type of Liquidation: Members London W2 1UD Louise Donna Baxter and Domink Thiel Czerwinke , both of Begbies AND IN THE MATTER OF THE INSOLVENCY ACT 1986 Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Southend on Sea SS1 2EG INSOLVENCY ACT 1986, that a final meeting of the members of CHF Any person who requires further information may contact the Joint Castleton Limited – In Members Voluntary Liquidation will be held at Liquidator by telephone on 01702 467255. Alternatively enquiries can The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 21 be made to Rebecca Mileham by e-mail at April 2017 at 10.00am, for the purpose of showing how the winding [email protected] or by telephone on 01702 up has been conducted and the property of the company disposed 467255. of, and of hearing any explanation that may be given by the Office Holder Numbers: 009123 and 009636. Liquidator. Date of Appointment: 10 February 2017 Proxies to be used at the meeting should be lodged at Robert Day By whom Appointed: Members (2719621) and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, 0845 226 7331, [email protected], no later than 12 noon on 20 April 2017. Company2718982 Number: 09774516 Robert Day (IP No. 9142), Liquidator, Appointed 24 October 2014. Name of Company: RESOLVE CONSULTING SERVICES LTD Robert Day, Liquidator Nature of Business: Information technology consultancy activities Date: 17 February 2017 (2719748) Type of Liquidation: Members Registered office: 3 Forest Side, Hythe, Southampton, Hampshire, SO45 3RS 1ST2718972 CHOICE ENT LIMITED Principal trading address: 3 Forest Side, Hythe, Southampton, (Company Number 07464897) Hampshire, SO45 3RS Trading name/style: 1st Choice ENT Limited James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Registered office: The Chapel, Bridge Street, Driffield, East Yorkshire Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. YO25 6DA For further details contact: James Stephen Pretty, Email: Principal trading address: 21A Tan House Lane, Parbold, Wigan WN8 [email protected]. Tel: 02380 651441 7HG Date of Appointment: 08 February 2017 Notice is hereby given, pursuant to Section 94 of the Insolvency Act By whom Appointed: Members 1986 that a final meeting of the members will be held at the offices of Ag FF112194 (2718982) Redman Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA on 24 April 2017 at 10.30 am for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the company’s property disposed of and to receive any explanation which may be given by the Joint Liquidators and to pass certain resolutions.

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Any member wishing to vote at the meeting must lodge a duly APPRENTICESHIP2718973 FINANCE COMPANY LIMITED completed proxy and statement of claim at the registered office by 12 (Company Number 08812435) noon on the last business day before the meeting in order to be Registered office: 32 Stamford Street, Altrincham, Cheshire, WA14 entitled to vote at the meeting. 1EY John Butler , Joint Liquidator Principal trading address: 4 Hill View Drive, Coppull, Chorley, 7 February 2017 Lancashire, PR7 5DG Liquidators’ names and address: J W Butler and A J Nichols , The Notice is hereby given, pursuant to Section 94 of the Insolvency Act Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA. T: 01377 1986, that a final meeting of the members of the above named 257788. Office holder numbers: 9591 and 8367. Date of appointment: Company will be held at Lucas Johnson Limited, 32 Stamford Street, 25 March 2016 (2718972) Altrincham, Cheshire, WA14 1EY on 28 March 2017 at 10.00 am for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company 2719313AIG PORTFOLIO SOLUTIONS (EUROPE) LIMITED disposed of, and also determining whether the Liquidator should be (Company Number 07880707) granted his release from office Registered office: 58 Fenchurch Street, London EC3M 4AB A member entitled to attend and vote is entitled to appoint a proxy to Emma Cray (office holder no. 17450) and Karen Dukes (office holder attend and vote instead of him and such proxy need not also be a no. 9369) were appointed liquidators of the above company on 28 member. Proxy forms must be returned to the offices of Lucas September 2016. Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 Notice is hereby given, as required by Section 94 of the Insolvency 1EY no later than 12.00 noon on the business day prior to the day of Act 1986, that the final meeting of members of the above named the meeting. Company will be held at the offices of PricewaterhouseCoopers LLP, Date of appointment: 30 November 2015 Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 22 March Office Holder details: Kevin Lucas, (IP No. 9485) of Lucas Johnson 2017 commencing at 10am for the purpose of having an account laid Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY before the members showing how the winding-up has been For further details contact: Kevin Lucas, Tel: 0161 929 8666. conducted and the property of the Company disposed of, and hearing Alternative contact: Lisa Edwards, Email: any explanation that may be given by the Liquidator. [email protected] A member entitled to attend and vote at the meeting may appoint a Kevin Lucas, Liquidator proxy, who need not be a member, to attend and vote instead of him/ 16 February 2017 her. Proxies must be lodged with us at the meeting address given Ag FF112222 (2718973) above by not later than 12.00 hours on 21 March 2017. Further information about this case is available from Jo Ridley at the above office of PricewaterhouseCoopers LLP on 0121 265 5895. 2718959ARROWEBROOK MOTORS LIMITED Emma Cray and Karen Lesley Dukes , Joint Liquidators (2719313) (Company Number 04523839) Registered office: C/o Mazars LLP, One St Peter’s Square, Manchester, M2 3DE ALLAN2719675 CHAPMAN & JAMES LTD Principal trading address: Arrowe Park Road, Upton, Wirral, CH49 (Company Number 04054567) 0UF Previous Name of Company: Long Companies 167 Limited Notice is hereby given, pursuant to Section 94 of the Insolvency Act ENTERTAINMENT RISKS LLP 1986, that a General Meeting of the Members of the above-named (Company Number OC375455) Company will be held at the offices of Mazars LLP, One St Peter’s KITE WARREN & WILSON HOLDINGS LIMITED Square, Manchester, M2 3DE on 22 March 2017 at 10.00 am, for the (Company Number 04270335) purpose of having an account laid before them and to receive the LEADING PROSPECT LIMITED Joint Liquidators’ report, showing how the winding up of the (Company Number 03312062) Company has been conducted and its property disposed of, and of RICHARD THACKER (HOLDINGS) LIMITED hearing any explanation that may be given by the Joint Liquidators. (Company Number 01148242) Any Member entitled to attend and vote at the above meeting is SUPREME MOBILITY LIMITED entitled to appoint a proxy to attend and vote instead of him, and (Company Number 08343681) such proxy need not also be a Member. INDEMNITY INVESTMENTS LIMITED Date of Appointment: 18 June 2015. (Company Number 06015257) Office Holder details: Conrad Alexander Pearson, (IP No. 014732) and Previous Name of Company: Cover Station Limited Patrick Alexander Lannagan, (IP No. 009590) both of Mazars LLP, Registered office: 100 Leadenhall Street, London, England, EC3A 3BP One St Peter’s Square, Manchester, M2 3DE Notice is hereby given, as required by Section 94 of the Insolvency Further details contact: Joanna Siu, telephone number: 0161 238 Act 1986, that the final meeting of members of the above named 9309. companies will be held at the offices of PricewaterhouseCoopers LLP, Conrad Alexander Pearson, Joint Liquidator 7 More London Riverside, London SE1 2RT on 23 March 2017 15 February 2017 commencing at 10.00 am and thereafter at 15 minute intervals for the Ag FF112144 (2718959) purpose of having accounts laid before the members showing how each winding up has been conducted and the property of each company disposed of, and hearing any explanation that may be given BAD2718961 ROBOT (LONDON) LIMITED by the liquidator. (Company Number 07150936) A member entitled to attend and vote at the meetings may appoint a Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 proxy, who need not be a member, to attend and vote instead of him/ 5PA her. Proxies must be lodged with us at the meeting address given Principal trading address: 28 Woodfield Way, St Albans, Hertfordshire above by not later than 12.00 hours on 22 March 2017. AL4 9RX Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP Notice is hereby given, in pursuance of Section 94 of the Insolvency numbers 9477 and 9369) of PricewaterhouseCoopers LLP, 7 More Act 1986 that a General Meeting of the above named company will be London Riverside, London SE1 2RT. Date of Appointment: 27 held at The Offices of Marshall Peters Limited, Heskin Hall Farm, September 2016. Further information about this case is available from Heskin, Preston PR7 5PA on 8 March 2017 at 11.00 am for the Payal Shah at the offices of PricewaterhouseCoopers on 0207 804 purpose of having an account laid before the members showing the 5288. manner in which the winding up has been conducted and the property Laura May Waters and Karen Lesley Dukes , Joint Liquidators of the Company disposed of, and of hearing any explanation that may (2719675) be given by the Liquidator, and also of determining by Extraordinary Resolution the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 59 COMPANIES

A member entitled to attend and vote at the above meeting may Notice is hereby given, pursuant to Section 94 of the Insolvency Act appoint a proxy or proxies to attend and vote instead of him. A proxy 1986, that a General Meeting of the Members of the Company will be need not be a member of the Company. held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Date of appointment: 24 March 2016 Borehamwood, Hertfordshire, WD6 2FX on 20 April 2017 at 3.00 pm, For further details contact: Kathryn Gaule, Marshall Peters Limited, for the purpose of having an account laid before them and to receive Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Tel: 01257 the Liquidator’s final report, showing how the winding up of the 452 021, Email: [email protected]. Company has been conducted and its property disposed of, and of Clive Morris (IP No. 8820) Liquidator hearing any explanation that may be given by the Liquidator. 11 January 2017 (2718961) 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 must be lodged at 2718958BINOS MANAGEMENT SERVICES LIMITED the offices of Valentine & Co, 5 Stirling Court, Stirling Way, (Company Number 05074204) Borehamwood, Hertfordshire, WD6 2FX by 19 April 2017 at 12.00 Registered office: 3rd Floor, 37 Frederick Place, Brighton, East noon in order that the member be entitled to vote. Sussex BN1 4EA Date of Appointment: 4 March 2016. Principal trading address: 58 Lysander Drive, Bracknell, Berkshire Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & RG12 9NZ Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 Notice is hereby given that the Joint Liquidators have summoned a 2FX Final Meeting of the Company’s members under Section 94 of the For further details contact: Mark Reynolds, Tel: 020 8343 3710. Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Alternative contact: Izbel Mengal. account showing how the winding-up has been conducted and the Mark Reynolds, Liquidator property of the Company disposed of. The meeting will be held at 3rd 16 February 2017 Floor, 37 Frederick Place, Brighton, East Sussex BN1 4EA on 30 Ag FF112184 (2718964) March 2017 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 3rd Floor, 37 Frederick CABLETOWER2718968 LIMITED Place, Brighton, East Sussex BN1 4EA by no later than 12.00 noon on (Company Number 06240884) the business day prior to the day of the meeting. Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, Date of appointment: 11 March 2016. Cheltenham, GL50 1DY Office Holder details: Garry Lock, (IP No. 12670) and Sean Bucknall, Principal trading address: Unit 4, Leachfield Industrial Estate, Green (IP No. 18030) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, Lane West, Garstang, Preston, PR3 1PR Brighton, East Sussex BN1 4EA Notice is hereby given that a final meeting of the members of For further details contact: The Joint Liquidators, E-mail: Cabletower Limited will be held at 10.00 am on 29 March 2017. The [email protected], Tel: 01273 322400. Alternative meeting will be held at Durkan Cahill, 17 Berkeley Mews, 29 High contact: Edward Allingham. Street, Cheltenham, GL50 1DY. The meeting is called pursuant to Garry Lock, Joint Liquidator Section 94 of the Insolvency Act 1986 for the purpose of receiving an 16 February 2017 account from the liquidator explaining the manner in which the Ag FF112187 (2718958) winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to BIZEXCEL2718966 LIMITED attend and vote on their behalf. A proxy need not be a member. (Company Number 09186210) The following resolutions will be considered at the members’ meeting: Registered office: C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 That the liquidator’s receipts and payments account be approved; King Street, Manchester, M2 4NG That the liquidator receives his release and that the liquidator be Principal trading address: 7 King Acre Court, Moor Lane, Staines- authorised to destroy the company’s books and records twelve upon-Thames, Surrey, TW18 4XL months after dissolution of the company. Proxies to be used at the Notice is hereby given, pursuant to Section 94 of the Insolvency Act meeting must be returned to the offices of Durkan Cahill, 17 Berkeley 1986, that a Final meeting of the members will be held on 30 March Mews, 29 High Street, Cheltenham, GL50 1DY no later than 12 noon 2017 at 11.00 am. The meeting will be held at Clarke Bell Limited, 3rd on the working day immediately before the meeting. Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the Date of appointment: 1 April 2016 purpose of having an account laid before them, and to receive the Office Holder details: Michael Patrick Durkan, (IP No. 9583) of Durkan report of the Liquidator showing how the winding up of the company Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY has been conducted and its property disposed of, and hearing any For further details contact: M.P. Durkan, Email: explanations that may be given by the Liquidator. [email protected] or Tel: 01242 250811. Alternative contact: Any member entitled to attend and vote at the above meeting is Alice Jones entitled to appoint a proxy to attend and vote instead of him and such Michael Durkan, Liquidator proxy need not also be a member. Proxies to be used at the meeting 10 February 2017 must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, Ag FF112126 (2718968) The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 4 July 2016 2718900CORE ONE CONSULTANTS LIMITED Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell (Company Number 06832950) Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Further details contact: Katie Dixon, Email: St. Albans, Herts AL1 5JN [email protected], Tel: +44 (0161) 907 4044 Principal trading address: 3 Gondar Gardens, London NW6 1EW John Paul Bell, Liquidator The Company was placed into members' voluntary liquidation on 24 15 February 2017 March 2016 when Phillip Anthony Roberts (IP No. 6055) of Sterling Ag FF112057 (2718966) Ford of Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN was appointed as Liquidator of the Company. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 2718964BLACKMAN INVESTMENTS LIMITED 1986, that a Final Meeting of the Members of the Company will be (Company Number 06849439) held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, St. Albans, Herts AL1 5JN, on 23 March 2017, at 11.00 am, for the Borehamwood, Hertfordshire, WD6 2FX purposes of receiving an account showing the manner in which the Principal trading address: Flat 2, 12 Northwick Terrace, London NW8 winding-up has been conducted and the property of the Company 8JD disposed of, and of hearing any explanation that may be given by the Liquidator and to consider and vote on the following resolutions:

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

1) To approve the Liquidator's Report and Accounts. Office Holder Details: Michaela Joy Hall (IP number 9081) of Kingston 2) To approve that the books and records of the company be Smith & Partners LLP, 4th Floor, 4 Victoria Square, St Albans, destroyed 12 months after the dissolution of the Company. Hertfordshire AL1 3TF. Date of Appointment: 28 September 2016. 3) To Agree the Release of the Liquidator under Section 173 of the Further information about this case is available from the offices of Insolvency Act 1986. Kingston Smith & Partners LLP on 01727 896015 or at Any Member entitled to attend and vote at the Meeting is entitled to ks@[email protected]. appoint a proxy to attend and vote instead of him. A proxy need not Michaela Joy Hall , Liquidator (2719348) be a Member of the Company. Proxies to be used at the Meeting must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN, on no later than 12.00 noon on the DSB'S2718946 UK LIMITED preceding business day. (Company Number 05689998) Any person who requires further information may contact the Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Liquidator's office by telephone on 01727 811161 or by email at Colchester, CO3 3AD [email protected] Principal trading address: 62-64 New Road, Basingstoke, Hampshire, Dated 15 February 2017 RG21 7PW Phillip Anthony Roberts , Liquidator (2718900) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named Company will be held at Town Wall House, Balkerne Hill, 2718967D. AITCHEF LIMITED Colchester, CO3 3AD on 28 March 2017 at 10.00 am, for the purpose (Company Number 01280390) of receiving an account showing the manner in which the winding up Registered office: Two Humber Quays, Wellington Street West, Hull, has been conducted and the property of the Company disposed of, HU1 2BN and of hearing any explanation that may be given by the Liquidators. Principal trading address: 43-44 Saturday Market, Beverley, North A member entitled to vote at the above meetings may appoint a proxy Humberside, HU17 8AA to attend and vote instead of him. Proxies to be used at the meetings Notice is hereby given, pursuant to Section 94 of the Insolvency Act must be lodged with the Liquidator at CVR Global LLP, Town Wall 1986 (as amended) that a final general meeting of the members of the House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 12.00 above named company will be held at the offices of RSM noon on the preceding business day. Restructuring Advisory LLP, Springfield House, 76 Wellington Street, Date of appointment: 22 February 2016 Leeds, LS1 2AY, on 30 March 2017 at 10.30 am for the purpose of Office Holder details: Lee Michael De'ath, (IP No. 9316) and Simon receiving an account showing the manner in which the winding up has Lowes, (IP No. 9194) both of CVR Global LLP, Town Wall House, been conducted and the property of the company disposed of, and of Balkerne Hill, Colchester, Essex, CO3 3AD hearing any explanation that may be given by the Liquidators and to For further details contact: Julian Purser, Email: [email protected] or consider whether there are any objections to the Liquidators having tel: 01206 217900 their release in accordance with Section 173(2)(d) of the Insolvency Lee De'ath, Joint Liquidator Act 1986. 16 February 2017 Any member entitled to vote at the above meeting may appoint a Ag FF112227 (2718946) proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Joint Liquidator at RSM Restructuring Advisory LLP, EDEER2719531 LTD 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY by IN MEMBERS VOLUNTARY LIQUIDATION no later than 12 noon on the preceding business day. Company Number: SC390690 Date of Appointment: 16 February 2015 Registered Office: Torridon House, Torridon Lane, Rosyth, Fife KY11 Office Holder details: Alec Pillmoor, (IP No. 007243) of RSM 2EU Restructuring Advisory LLP, Two Humber Quays, Wellington Street Notice is hereby given in terms of Section 94 of the Insolvency Act West, Hull, HU1 2BN and Adrian Allen, (IP No. 008740) of RSM 1986 that a final meeting of the members will be held at 11.00 am Restructuring Advisory LLP, 4th Floor, Springfield House, 76 within the office of Grainger Corporate Rescue and Recovery, 65 Bath Wellington Street, Leeds, LS1 2AY Street, Glasgow, G2 2BX on 31 March 2017 for the purpose of Correspondence address & contact details of case manager: receiving an account of the Liquidator’s acts and dealings and the Susannah Pettigrew, RSM Restructuring Advisory LLP, 4th Floor, conduct of the winding up and to determine whether or not I should Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 be released as Liquidator. 285 5263. Contact details for Joint Liquidators, Alec Pillmoor, Tel: A Member entitled to attend or vote at the above meeting may 01482 607200 and Adrian Allen, Tel: 0113 285 5285 appoint a proxy to attend or vote on his behalf. A resolution will be Alec Pillmoor, Joint Liquidator passed only if a majority in value of those voting by person or proxy 15 February 2017 vote in favour. Proxies must be lodged at or before the meeting. Ag FF112088 (2718967) C Moore (IP No 6673) Liquidator Grainger Corporate Rescue and Recovery, 65 Bath Street, Glasgow DAWNDRIVE2719348 LIMITED G2 2BX (Company Number 01210721) Email: [email protected] Registered office: 4th Floor, 4 Victoria Square, St Albans, Telephone No: 0141-353-3552 Hertfordshire AL1 3TF 15 February 2017 (2719531) Principal trading address: Chapel Lane, Milford, Godalming, Surrey GU8 5HE Notice is hereby given, pursuant to Section 94 of the Insolvency Act ESTIA2718978 BUILDING CONSULTANTS LIMITED 1986, that a Final Meeting of the Members of the Company will be (Company Number 04737228) held at Kingston Smith & Partners LLP, 4th Floor, 4 Victoria Square, Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, St Albans, Hertfordshire AL1 3TF on 26 April 2017 at 11.00 am for the Borehamwood, Hertfordshire, WD6 2FX purpose of having an account laid before them and to receive the Principal trading address: 139 Dynevor Road, London N16 0DA Liquidator's final report, showing how the winding-up of the Company Notice is hereby given, pursuant to Section 94 of the Insolvency Act has been conducted and its property disposed of, and of hearing any 1986, that a General Meeting of the Members of the Company will be explanation that may be given by the Liquidator. held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Any Member entitled to attend and vote at the above meeting is Borehamwood, Hertfordshire, WD6 2FX on 19 April 2017 at 10.30 am, entitled to appoint a proxy to attend and vote instead of him, and for the purpose of having an account laid before them and to receive such proxy need not also be a Member. Proxies must be lodged at the Liquidator’s final report, showing how the winding up of the 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF by Company has been conducted and its property disposed of, and of 12.00 pm on 25 April 2017 in order that the member be entitled to hearing any explanation that may be given by the Liquidator. vote.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 61 COMPANIES

Any Member entitled to attend and vote at the above meeting is RAPID ENERGY LIMITED entitled to appoint a proxy to attend and vote instead of him, and (Company Number 03039628) such proxy need not also be a Member. Proxies must be lodged at Registered office: 30 Finsbury Square, London, EC2P 2YU the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Principal trading address: Level 20, 25 Canada Square, London, E14 Borehamwood, Hertfordshire, WD6 2FX by 18 April 2017 at 12.00 5LQ noon in order that the member be entitled to vote. Nature of Business: Investment holding company Date of Appointment: 25 February 2016. Type of Liquidation: Members' Voluntary Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & Place of meetings: Grant Thornton UK LLP, 30 Finsbury Square, Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 London, EC2P 2YU. 2FX Date of meetings: 24 March 2017. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Time of meetings: Commencing 11:00 am at 15 minute intervals. Alternative contact: Izbel Mengal. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Mark Reynolds, Liquidator 1986, that final meetings of the companies will be held for the 16 February 2017 purpose of receiving the liquidators account of the winding up and of Ag FF112186 (2718978) hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A 2716971FHH NO.2 LIMITED member may appoint more than one proxy, provided that each proxy (Company Number 04984510) is appointed to exercise the rights attached to a different share or Registered office: 30 Finsbury Square, London, EC2P 2YU shares held by him. A proxy must be deposited at the office of the Principal trading address: Level 20, 25 Canada Square, London, E14 liquidator not less than 48 hours before the time for holding the 5LQ meeting (taking no account of weekend days or other non-business Nature of Business: Finance company days). INTERNATIONAL POWER FINANCE (2010) LIMITED Date of Appointment: 29 July 2016 (Company Number 07226416) Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Registered office: 30 Finsbury Square, London, EC2P 2YU Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Previous Name of Company: International Power Finance (2010) Telephone: 020 7184 4300. Principal trading address: Level 20, 25 Canada Square, London, E14 For further information contact Sean Cannon at the offices of Grant 5LQ Thornton UK LLP on 020 7865 2565, or [email protected]. Nature of Business: Finance company 16 February 2017 (2716971) Type of Liquidation: Members' Voluntary IP (AIRE) LIMITED (Company Number 05479988) FREELANCE2719528 EURO SERVICES (MDCXXXVIII) LIMITED Registered office: 30 Finsbury Square, London, EC2P 2YU In Liquidation Principal trading address: Level 20, 25 Canada Square, London, E14 Company Number: SC284324 5LQ Registered Office: 25 Bothwell Street, Glasgow, G2 6NL. Previous Nature of Business: Investment holding company Registered Office: 2nd Floor, Thistle House, 24 Thistle Street, Type of Liquidation: Members' Voluntary Aberdeen, AB10 1XD INTERNATIONAL POWER (FALCON) LIMITED NOTICE is hereby given pursuant to Section 94 of the Insolvency Act (Company Number 04963289) 1986, that a Final Meeting of the Members of the above named Registered office: 30 Finsbury Square, London, EC2P 2YU company will be held within the offices of Scott-Moncrieff, 25 Principal trading address: Level 20, 25 Canada Square, London, E14 Bothwell Street, Glasgow, G2 6NL on 13 April 2017 at 10.30am. for 5LQ the purpose of having an account laid before the Members and to Type of Liquidation: Members' Voluntary receive the Liquidator’s report showing how the winding up of the IP (HUMBER) LIMITED company has been conducted and its property disposed of and (Company Number 05480165) hearing any explanation that may be given by the Liquidator. Registered office: 30 Finsbury Square, London, EC2P 2YU A person entitled to attend and vote at the above meeting may Principal trading address: Level 20, 25 Canada Square, London, E14 appoint a proxy to attend and vote instead of him. A proxy need not 5LQ be a member of the Company. Nature of Business: Investment holding company Pamela Coyne Type of Liquidation: Members' Voluntary Liquidator IP MALAYSIA Office Holder Number: 9952 (Company Number 06257058) Scott-Moncrieff Registered office: 30 Finsbury Square, London, EC2P 2YU Restructuring & Insolvency Principal trading address: Level 20, 25 Canada Square, London, E14 25 Bothwell Street, Glasgow G2 6NL 5LQ Further contact details: Melanie Cameron telephone 0141 567 4500 or Nature of Business: Finance company via email [email protected] Type of Liquidation: Members' Voluntary 17 February 2017 (2719528) INTERNATIONAL POWER AUSTRALIA FINANCE (Company Number 04777308) Registered office: 30 Finsbury Square, London, EC2P 2YU FREELANCE2719527 EURO SERVICES (MMCCCXXXVI) LIMITED Principal trading address: Level 20, 25 Canada Square, London, E14 In Liquidation 5LQ Company Number: SC310226 Nature of Business: Finance company Registered Office: 25 Bothwell Street, Glasgow, G2 6NL. Previous Type of Liquidation: Members' Voluntary Registered Office: Bon Accord House, Riverside Drive, Aberdeen, IPR GUERNSEY INVESTMENTS LIMITED AB11 7SL (Company Number 04833048) NOTICE is hereby given pursuant to Section 94 of the Insolvency Act Registered office: 30 Finsbury Square, London, EC2P 2YU 1986, that a Final Meeting of the Members of the above named Principal trading address: Level 20, 25 Canada Square, London, E14 company will be held within the offices of Scott-Moncrieff, 25 5LQ Bothwell Street, Glasgow, G2 6NL on 13 April 2017 at 11.30 am. for Nature of Business: Finance company the purpose of having an account laid before the Members and to Type of Liquidation: Members' Voluntary receive the Liquidator’s report showing how the winding up of the company has been conducted and its property disposed of and hearing any explanation that may be given by the Liquidator.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

A person entitled to attend and vote at the above meeting may Notice is hereby given, pursuant to Section 94 of the Insolvency Act appoint a proxy to attend and vote instead of him. A proxy need not 1986, that a Final Meeting of the Members of the Company will be be a member of the Company. held at 76 New Cavendish Street, London W1G 9TB on 28 March Pamela Coyne 2017 at 10.00 am, for the purpose of having an account laid before Liquidator them and to receive the Liquidator’s final report, showing how the Office Holder Number: 9952 winding-up of the Company has been conducted and its property Scott-Moncrieff disposed of, and of hearing any explanation that may be given by the Restructuring & Insolvency Liquidator. 25 Bothwell Street, Glasgow G2 6NL Any Member entitled to attend and vote at the above meeting is Further contact details: Melanie Cameron telephone 0141 567 4500 or entitled to appoint a proxy to attend and vote instead of him, and via email [email protected] such proxy need not also be a Member. Proxies must be lodged at 76 17 February 2017 (2719527) New Cavendish Street, London W1G 9TB by 27 March 2017 in order that the member be entitled to vote. Mark Levy , Liquidator (IP number: 6329), Berley Chartered 2718947FREEMANTLE CAPITAL PARTNERS (CLAREMONT) LIMITED Accountants, 76 New Cavendish Street, London W1G 9TB. Email (Company Number 07807313) address: [email protected]. / telephone number: 020 7636 9094. Date Registered office: C/O C V Ross & Co Limited, Unit 1, Office 1, Tower of appointment: 25 October 2016. Alternative person to contact with Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT enquiries about the case: Mark West (2718956) Principal trading address: 6 College Fields, Clifton, Bristol, BS8 3HP Notice is hereby given that the Liquidator has summoned a final meeting of the Company’s members under Section 94 of the GALA2719534 DAY SERVICES LIMITED Insolvency Act 1986 for the purpose of receiving the Liquidator’s In Liquidation account showing how the winding-up has been conducted and the Company Number: SC120558 property of the Company disposed of. The meeting will be held at 6 Registered office: 21 York Place, Edinburgh, EH1 3EN College Fields, Clifton, Bristol, BS8 3HP on 23 March 2017 at 11.00 Principal trading address: Low Buckholmside, Galashiels, TD1 1RT am. Notice is hereby given pursuant to Section 94 of the Insolvency Act In order to be entitled to vote at the meeting, members must lodge 1986, that a Final Meeting of members will be held at 10.00am on their proxies with the Liquidator at 3 Havyat Park, Wrington, Bristol, Wednesday 29 March 2017 at Aver, Chartered Accountants, 21 York BS40 5PA by no later than 12.00 noon on the business day prior to Place, Edinburgh, EH1 3EN for the purpose of having a final account the day of the meeting. laid before them by the Joint Liquidators, showing the manner in Date of appointment: 2 March 2016 which the winding-up of the company has been conducted and the Office Holder details: David Exell, (IP No. 5796) of David Exell company’s property disposed of. A resolution to approve the Joint Associates, 3 Havyat Park, Wrington, Bristol BS40 5PA Liquidators release will be considered. For further details contact: Email: [email protected], Tel: A member entitled to attend and vote at the above meeting may 01934 862375. appoint a proxy to attend and vote on his behalf. Proxy forms must be David Exell, Liquidator lodged at the office of Aver, Chartered Accountants not later than 12 20 February 2017 noon on Tuesday 28 March 2017. Ag FF112411 (2718947) WTM Cleghorn , Joint Liquidator IP No: 5148 Contact info: [email protected]/ 0330 555 6155 FREEMANTLE2718953 CAPITAL PARTNERS (REGENT) LIMITED ESL Porter Joint Liquidator (Company Number 08049638) IP No: 9633 Registered office: C/O C V Ross & Co Limited, Unit 1, Office 1, Tower Contact info: [email protected]/ 0330 555 6155 Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN Principal trading address: 6 College Fields, Clifton, Bristol, BS8 3HP (2719534) Notice is hereby given that the Liquidator has summoned a final meeting of the Company’s members under Section 94 of the GRAEME2718951 ROBERT (PROPERTY DEVELOPMENT) LIMITED Insolvency Act 1986 for the purpose of receiving the Liquidator’s (Company Number 01969445) account showing how the winding-up has been conducted and the Registered office: Victory House, Quayside, Chatham Maritime, Kent, property of the Company disposed of. The meeting will be held at 6 ME4 4QU College Fields, Clifton, Bristol, BS8 3HP on 23 March 2017 at 11.00 Principal trading address: 55 Kentish Town Road, Camden Town, am. In order to be entitled to vote at the meeting, members must London, NW1 9NX lodge their proxies with the Liquidator at 3 Havyat Park, Wrington, Notice is hereby given pursuant to Section 94 of the Insolvency Act Bristol, BS40 5PA by no later than 12.00 noon on the business day 1986 that the final meeting of the members of the above named prior to the day of the meeting. Company will be held at the offices of Moore Stephens LLP, Victory Date of Appointment: 2 March 2016. House Quayside, Chatham Maritime, Kent, ME4 4QU on 19 April 2017 Office Holder details: David Exell, (IP No. 5796) of David Exell at 11.00 am for the purpose of having an account laid before them Associates, 3 Havyat Park, Wrington, Bristol BS40 5PA showing the manner in which the winding-up has been conducted For further details contact: David Exell, Email: and the property of the company disposed of, and of hearing any [email protected], Tel: 01934 862375. explanation that may be given by the liquidator. David Exell, Liquidator A person entitled to attend and vote at the above meeting may 20 February 2017 appoint a proxy to attend and vote instead of him. Proxies need not Ag FF112413 (2718953) be a member of the company. Proxies for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the meeting. FREIGHT2718956 INTERNATIONAL GROUP LIMITED Date of Appointment: 3 March 2016 (Company Number 02437652) Office Holder details: David Elliott, (IP No. 8595) of Moore Stephens Registered office: 76 New Cavendish Street, London W1G 9TB LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Principal trading address: Unit 2, Suite 7A, Orwell House, Ferry Lane, For further details contact: Saadia Khan, Email: Felixstowe IP11 3QQ [email protected] or Tel: +44 (0)1634 895100. Nature of Business: Transportation Support Reference: C86037 David Elliott, Liquidator 15 February 2017 Ag FF112174 (2718951)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 63 COMPANIES

H2718955 FLETCHER & SON LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 01282119) 1986, that a Final General Meeting of the members of the above Registered office: Two Humber Quays, Wellington Street West, Hull, named Company will be held at Johnston Carmichael LLP, 227 West HU1 2BN George Street, Glasgow, G2 2ND on 22 March 2017 at 10.00 am for Principal trading address: 43-44 Saturday Market, Beverley, North the purpose of having an account laid before the members showing Humberside, HU17 8AA how the winding-up has been conducted and the property of the Notice is hereby given, pursuant to Section 94 of the Insolvency Act Company disposed of, and hearing any explanation that may be given 1986 (as amended) that a final general meeting of the members of the by the Liquidator and for the Liquidator to seek sanction for his above named company will be held at the offices of RSM release from office. Restructuring Advisory LLP, Springfield House, 76 Wellington Street, A Member entitled to attend and vote at the above meeting may Leeds, LS1 2AY, on 30 March 2017 at 11.00 am for the purpose of appoint a proxy or proxies to attend and vote instead of him. A proxy receiving an account showing the manner in which the winding up has need not be a member of the Company. been conducted and the property of the company disposed of, and of Date of Appointment: 25 February 2016. hearing any explanation that may be given by the Liquidators and to Office Holder details: Donald Iain McNaught, (IP No. 9359) of consider whether there are any objections to the Liquidators having Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 their release in accordance with Section 173(2)(d) of the Insolvency 2ND Act 1986. For further details contact: Donald Iain McNaught, Tel: 0141 222 Any member entitled to vote at the above meeting may appoint a 5800. proxy to attend and vote instead of him. A proxy need not be a Donald Iain McNaught, Liquidator member of the company. Proxies to be used at the meeting, must be 16 February 2017 lodged with the Joint Liquidator at RSM Restructuring Advisory LLP, Ag FF112116 (2718948) 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY by no later than 12 noon on the preceding business day. Date of Appointment: 16 February 2015 This2719689 notice is in substitution for that which appeared in The London Office Holder details: Alec Pillmoor, (IP No. 007243) of RSM Gazette on 20 February 2017 - notice ID 2717118; issue number Restructuring Advisory LLP, Two Humber Quays, Wellington Street 61852, and page 3822 in the 21 February 2017 printed edition. Notice West, Hull, HU1 2BN and Adrian Allen, (IP No. 008740) of RSM URL https://www.thegazette.co.uk/notice/2717118. Restructuring Advisory LLP, 4th Floor, Springfield House, 76 HOWARD (PROJECT MANAGEMENT) LIMITED Wellington Street, Leeds, LS1 2AY (Company Number 01167976) Correspondence address & contact details of case manager: Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, Susannah Pettigrew, RSM Restructuring Advisory LLP, 4th Floor, NN3 6AP Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 Principal trading address: Potton House, Wyboston Lakes, Great 285 5263. Contact details for Joint Liquidators, Alec Pillmoor, Tel: North Road, Wyboston, Bedford, MK44 3BZ 01482 607200 and Adrian Allen, Tel: 0113 285 5285 NOTICE IS HEREBY GIVEN that a final meeting of the members of Alec Pillmoor, Joint Liquidator Howard (Project Management) Limited will be held at 10:30 am on 30 15 February 2017 March 2017. The meeting will be held at the offices of PBC Business Ag FF112087 (2718955) Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. The meeting is called pursuant to Section 94 of the Insolvency Act 2718950HANSTEEN (GENERAL PARTNER) LIMITED 1986 for the purpose of receiving an account showing the manner in (Company Number 06936882) which the winding-up of the company has been conducted and the Registered office: The Shard, 32 London Bridge Street, London, SE1 property of the company disposed of, and to receive any explanation 9SG that may be considered necessary. Any member entitled to attend Principal trading address: 6th Floor, Clarendon House, 12 Clifford and vote at the meeting is entitled to appoint a proxy to attend and Street, London, W1S 2LL vote on their behalf. A proxy need not be a member of the company. Notice is hereby given pursuant to Section 94 of the Insolvency Act The following resolutions will be considered at the meeting: 1986 that a final meeting of the Company will be held at The Shard, 1. That the joint liquidators final report and receipts and payments 32 London Bridge Street, London, SE1 9SG on 12 April 2017 at 10.00 account be approved am. The meeting is called for the purpose of receiving an account 2. That the joint liquidators receive their release and discharge from the Joint Liquidators, an explanation of how the winding-up of Proxies to be used at the meeting must be returned to the offices of the Company has been conducted and its property disposed of and PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, to determine the release from office of the Joint Liquidators. Moulton Park, Northampton, NN3 6AP no later than 12 noon on the A member entitled to attend and vote is entitled to appoint a proxy to working day immediately before the meeting. attend and vote instead of him. A proxy need not be a member. Office Holder Details: Gavin Bates and Gary Steven Pettit (IP numbers Proxies to be used at the meeting must be lodged with the Joint 8983 and 9066) of PBC Business Recovery & Insolvency Limited, 9-10 Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Scirocco Close, Moulton Park, Northampton NN3 6AP. Date of Bridge Street, London, SE1 9SG no later than 12.00 noon on 11 April Appointment: 29 February 2016. Further information about this case is 2017. available from Sam Ames at the offices of PBC Business Recovery & Date of Appointment: 20 February 2016 Insolvency Limited on 01604 212150 or at Office Holder details: Geoffrey Wayne Bouchier, (IP No. 9535) and [email protected]. Paul David Williams, (IP No. 9294) both of Duff & Phelps Ltd, The Gavin Bates and Gary Steven Pettit , Joint Liquidators (2719689) Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: The Joint Liquidators. Tel: 020 7089 4700. Alternative contact: Maddy Skerrett, Email: HR2718957 OK LTD [email protected], Tel: 020 7089 4700. (Company Number 06475708) Geoffrey Bouchier, Joint Liquidator Registered office: Wilkins Kennedy LLP, 92 London Street, Reading, 16 February 2017 Berkshire, RG1 4SJ Ag FF112200 (2718950) Principal trading address: Rowan Cottage, 57 Ramsbury Drive, Earley, Reading, RG6 7SR Notice is hereby given, that a final meeting of the members of the HASHTECH2718948 LIMITED above named Company will be held at 10.30 am on 18 April 2017. (Company Number 07230490) The meeting will be held at the offices of Wilkins Kennedy LLP, 92 Registered office: C/O Johnston Carmichael, 107 - 111 Fleet Street, London Street, Reading, Berkshire, RG1 4SJ. The meeting is called London EC4A 2AB pursuant to Section 94 of the Insolvency Act 1986 for the purpose of Principal trading address: 13 Thorleye Road, Cambridge CB5 8NF receiving an account showing the manner in which the winding up of

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES the Company has been conducted and the property of the Company Any person who requires further information may contact the disposed of, and to receive any explanation that may be considered Liquidator's office by telephone on 01727 811161 or by email at necessary. Any member entitled to attend and vote at the meeting is [email protected] entitled to appoint a proxy to attend and vote on their behalf. A proxy Dated 15 February 2017 need not be a member of the Company Phillip Anthony Roberts , Liquidator (2719309) The following resolutions will be considered at the meeting: That the Joint Liquidators’ final report and receipts and payments account be approved and that the Joint Liquidators’ receive their release and THE2719546 INSOLVENCY ACT 1986 discharge. Proxies to be used at the meeting should be returned to NOTICE OF FINAL MEETING the offices of Wilkins Kennedy LLP, 92 London Street, Reading, RG1 JNP PROJECTS & ENGINEERING LTD 4SJ no later than 12.00 noon on the working immediately before the Company Number: SC456646 meeting. Registered office: 15 Bank Street, Grangemouth FK3 8EY Date of Appointment: 7 August 2015. Principal trading address: 15 Bank Street, Grangemouth FK3 8EY Office Holder details: Matthew John Waghorn, (IP No. 009432) and NOTICE IS HEREBY GIVEN that a final meeting of the members of David William Tann, (IP No. 008101) both of Wilkins Kennedy LLP, 92 JNP Projects & Engineering Ltd will be held at 10:00 am on 23 March London Street, Reading, Berkshire, RG1 4SJ 2017. The meeting will be held at the offices of DCA Business Further details contact: Rachel Narraway, Email: Recovery LLP, at 18 Clarence Road, Southend on Sea, Essex SS1 [email protected] Tel: 0118 9512 131. 1AN. Matthew John Waghorn, Joint Liquidator The meeting is called pursuant to Section 94 of the Insolvency Act 16 February 2017 1986 for the purpose of receiving an account showing the manner in Ag FF112170 (2718957) which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend 2718949J H CONSULTING LIMITED and vote at the meeting is entitled to appoint a proxy to attend and (Company Number 08407952) vote on their behalf. A proxy need not be a member of the company. Registered office: 2 City Road, Chester CH1 3AE The following resolutions will be considered at the meeting: Principal trading address: The Birches, 6 Westminster Avenue, 1. That the liquidator be released and discharged. Chester CH4 8JB Proxies to be used at the meeting must be returned to the offices of Nature of Business: Provider of Consultancy Services DCA Business Recovery LLP, at 18 Clarence Road, Southend on Sea, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Essex SS1 1AN at or before the meeting. 1986 that a General Meeting of the Members of the above-named Names of Insolvency Practitioner calling the meeting: Deborah Ann Company will be held at the offices of Parkin S. Booth & Co., Cockerton Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 3 May 2017 Address of Insolvency Practitioner: 18 Clarence Road, Southend on at 10.00 am, for the purpose of having an account laid before the Sea, Essex SS1 1AN Meeting and giving an explanation of it. IP Number: 9641 The following resolution is to be considered:- Contact Name: Toni James To approve the Liquidator’s final report together with his receipts and Email Address: [email protected] payments account. Telephone Number: 01702 344558 A Proxy Form must be lodged with me not later than 12 noon on 2 Deborah Ann Cockerton MABRP MIPA May 2017 to entitle you to vote at the Meeting. Liquidator Ian C Brown , Liquidator, IP Number: 8621, Yorkshire House, 18 16 February 2017 (2719546) Chapel Street, Liverpool L3 9AG. E-mail address: [email protected], Telephone Number: 0151 236 4331. Date of Appointment of Liquidator: 29 February 2016 JOHN2718960 CARTER LIMITED 14 February 2017 (2718949) (Company Number 06901306) Registered office: Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ J2719309 PARKHOUSE CONSULTING LIMITED Principal trading address: 206 Richmond Road, Kingston Upon (Company Number 09029138) Thames, Surrey KT2 5HE Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Notice is hereby given, pursuant to Section 94 of the Insolvency Act St. Albans, Herts AL1 5JN 1986 that a Final Meeting of the members of the above-named Principal trading address: High Trees, 54A Lewes Road, Haywards Company will be held on 23 March 2017 at 10.00 am at the offices of Heath, RH17 7SN Piper Thompson, Mulberry House, 53 Church Street, Weybridge, The Company was placed into members' voluntary liquidation on 24 Surrey KT13 8DJ, for the purpose of having an Account laid before March 2016 when Phillip Anthony Roberts (IP No. 6055) of Sterling them and to receive the Liquidator’s Report showing how the Ford of Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN winding-up of the Company has been conducted and its property was appointed as Liquidator of the Company. disposed of, and hearing any explanation that may be given by the Notice is hereby given, pursuant to Section 94 of the Insolvency Act Liquidator. 1986, that a Final Meeting of the Members of the Company will be Any member entitled to attend and vote at the meeting may appoint a held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, proxy to attend and vote on their behalf. A form of proxy must be St. Albans, Herts AL1 5JN, on 23 March 2017, at 11.00 am, for the lodged with myself no later than 12 noon on 22 March 2017. A proxy purposes of receiving an account showing the manner in which the need not be a member of the Company. winding-up has been conducted and the property of the Company Tony James Thompson , Liquidator, (IP No. 5280), Piper Thompson, disposed of, and of hearing any explanation that may be given by the Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ Liquidator and to consider and vote on the following resolutions: (Telephone: 01932 855515) 1) To approve the Liquidator's Report and Accounts. 15 February 2017 (2718960) 2) To approve that the books and records of the company be destroyed 12 months after the dissolution of the Company. 3) To Agree the Release of the Liquidator under Section 173 of the KATE2718944 HARPER MARKETING LIMITED Insolvency Act 1986. (Company Number 07681119) Any Member entitled to attend and vote at the Meeting is entitled to Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ appoint a proxy to attend and vote instead of him. A proxy need not Principal trading address: N/A be a Member of the Company. Proxies to be used at the Meeting Notice is hereby given, that a final meeting of the members of Kate must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, Harper Marketing Limited, will be held at 11.00 am on 18 April 2017. St. Albans, Herts AL1 5JN, on no later than 12.00 noon on the The meeting will be held at the offices of Wilkins Kennedy LLP, 92 preceding business day. London Street, Reading, Berkshire, RG1 4SJ. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 65 COMPANIES receiving an account showing the manner in which the winding up of Date of appointment: 21 March 2016 the company has been conducted and the property of the company Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & disposed of, and to receive any explanation that may be considered Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 necessary. Any member entitled to attend and vote at the meeting is 2FX entitled to appoint a proxy to attend and vote on their behalf. A proxy For further details contact: Mark Reynolds, Tel: 020 8343 3710. need not be a member of the company. Alternative contact: Izbel Mengal The following resolution will be considered at the meeting: That the Mark Reynolds, Liquidator joint liquidators receive their release and discharge. Proxies to be 16 February 2017 used at the meeting must be returned to the offices of Wilkins Ag FF112190 (2719021) Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ no later than 12.00 noon on the working day immediately before the meeting. LASU2719535 PLANNING SERVICES LTD Date of appointment: 15 March 2016 In Liquidation Office Holder details: Matthew John Waghorn, (IP No. 009432) and Company Number: SC398816 John Arthur Kirkpatrick, (IP No. 002230) both of Wilkins Kennedy LLP, Registered Office: 25 Bothwell Street, Glasgow, G2 6NL. Previous 92 London Street, Reading, Berkshire, RG1 4SJ Registered Office: Bon Accord House, Riverside Drive, Aberdeen, For further details contact: Sean Cox, Email: Aberdeenshire, AB11 7SL [email protected] or Tel: 01189 512131 NOTICE is hereby given pursuant to Section 94 of the Insolvency Act Matthew John Waghorn, Joint Liquidator 1986, that a Final Meeting of the Members of the above named 16 February 2017 company will be held within the offices of Scott-Moncrieff, 25 Ag FF112221 (2718944) Bothwell Street, Glasgow, G2 6NL on 13 April 2017 at 10.00 am. for the purpose of having an account laid before the Members and to receive the Liquidator’s report showing how the winding up of the 2718986KHAN CARDIOVASCULAR SERVICES LIMITED company has been conducted and its property disposed of and (Company Number 07246642) hearing any explanation that may be given by the Liquidator. Registered office: 5th Floor, Grove House, 248a Marylebone Road, A person entitled to attend and vote at the above meeting may London NW1 6BB appoint a proxy to attend and vote instead of him. A proxy need not Principal trading address: 16 Aldrin Way, Cannon Park, Coventry, be a member of the Company. West Midlands CV4 7DP Pamela Coyne Notice is hereby given in pursuance of Section 94 of the Insolvency Liquidator Act 1986, that a final meeting of members of the above Company will Office Holder Number: 9952 be held at the offices of Leonard Curtis, 5th Floor, Grove House, 248a Scott-Moncrieff Marylebone Road, London NW1 6BB on 24 March 2017 at 10.00 am, Restructuring & Insolvency for the purpose of having an account laid before it, showing the 25 Bothwell Street, Glasgow G2 6NL manner in which the winding-up has been conducted and the Further contact details: Melanie Cameron telephone 0141 567 4500 or property of the Company disposed of, and of hearing any explanation via email [email protected] that may be given by the Joint Liquidators. 17 February 2017 (2719535) Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. The proxy form must be returned to the above address LAWLOR2719539 MANAGEMENT LIMITED by no later than 12.00 noon on the business day before the meeting. Company Number: SC376990 In the case of a company having a share capital, a member may Registered office: C/O Johnston Carmichael, 227 West George Street, appoint more than one proxy in relation to a meeting, provided that Glasgow, G2 2ND each proxy is appointed to exercise the rights attached to a different Principal trading address: (Formerly) 1st Floor, 227 West George share or shares held by him, or (as the case may be) to a different Street, Glasgow, G2 2ND £10, or multiple of £10, of stock held by him. Date of appointment: 29 Notice is hereby given, pursuant to Section 94 of the Insolvency Act January 2016. 1986, that a final general meeting of the members of the above Office Holder details: N A Bennett, (IP No. 9083) and A D named company will be held at Johnston Carmichael, 227 West Cadwallader, (IP No. 9501) both of Leonard Curtis, 5th Floor, Grove George Street, Glasgow, G2 2ND on 20 March 2017 at 10.00 a.m for House, 248a Marylebone Road, London NW1 6BB the purpose of having an account laid before the members showing Further details contact: N A Bennett and A D Cadwallader, Email: how the winding-up has been conducted and the property of the [email protected], Tel: 020 7535 7000. Alternative Company disposed of, and of hearing any explanation that may be contact: Samuel Wood. given by the Liquidator and for the Liquidator to seek sanction for his N A Bennett, Joint Liquidator release from office. 16 February 2017 A Member entitled to attend and vote at the above meeting may Ag FF112099 (2718986) appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of appointment: 16 March 2015. Office Holder details: Donald 2719021LARA KHOSLA ASSOCIATES LIMITED Iain McNaught, (IP No. 9359), of Johnston Carmichael LLP, 227 West (Company Number 06997236) George Street, Glasgow, G2 2ND. Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Further details contact: Donald Iain McNaught, Telephone: 0141 222 Borehamwood, Hertfordshire, WD6 2FX 5800. Principal trading address: Flat 2, 30 Belsize Park, London, NW3 4DX Donald Iain McNaught, Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act 16 February 2017 1986, that a General Meeting of the Members of the Company will be Ag FF112159 (2719539) held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 18 April 2017 at 10.30 am, for the purpose of having an account laid before them and to receive LML2719057 CONSULTANCY LTD the Liquidator’s final report, showing how the winding up of the (Company Number 07412494) Company has been conducted and its property disposed of, and of Registered office: First Floor, 1 East Poultry Avenue, London EC1A hearing any explanation that may be given by the Liquidator. 9PT Any Member entitled to attend and vote at the above meeting is Principal trading address: 13 Padin Close, Chalford, Stroud, entitled to appoint a proxy to attend and vote instead of him, and Gloucestershire, GL6 8FB such proxy need not also be a Member. Proxies must be lodged at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX by 12.00 noon on 17 April 2017 in order that the member be entitled to vote.

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that, pursuant to Section 94 of the Insolvency For further information please contact: Louise Byrne, Tel: 020 7236 Act 1986, the final general meeting of the Company will be held at the 2601. offices of Elwell Watchorn & LLP, First Floor, 1 East Poultry Avenue, Henry Nicholas Page, Joint Liquidator London EC1A 9PT on 12 April 2017 at 10.00 am to have an account 17 February 2017 laid before them showing how the winding up has been conducted Ag FF112214 (2719058) and the property of the Company disposed of and to hear any explanations that may be given by the Liquidator. A member entitled to attend and vote at the above meeting is entitled MAREK2718985 ONE LIMITED to appoint a proxy, who need not be a member of the Company, to (Company Number 07747610) attend and vote instead of them. A form of proxy must be lodged with Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, me no later then 12 noon on 11 April 2017. Borehamwood, Hertfordshire, WD6 2FX Date of Appointment: 16 March 2016 Principal trading address: N/A Office Holder details: Liam Alexander Short, (IP No. 14570) and Notice is hereby given, pursuant to Section 94 of the Insolvency Act Graham Stuart Wolloff, (IP No. 8879) both of Elwell Watchorn & 1986, that a General Meeting of the Members of the Company will be Saxton LLP, First Floor, 1 East Poultry Avenue, London, EC1A 9PT held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, In the event of any questions regarding the above please contact Borehamwood, Hertfordshire, WD6 2FX on 19 April 2017 at 11.30 am, Liam Alexander Short on 0207 48 630 48. for the purpose of having an account laid before them and to receive L A Short, Joint Liquidator the Liquidator’s final report, showing how the winding up of the 16 February 2017 Company has been conducted and its property disposed of, and of Ag FF112172 (2719057) hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and 2719056MANOUCHER FOOD & COMPANY (UK) LIMITED such proxy need not also be a Member. Proxies must be lodged at (Company Number 02928479) the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Trading Name: Manoucher Bread Borehamwood, Hertfordshire, WD6 2FX by 12.00 noon on 18 April Registered office: Bridge House, London Bridge, London SE1 9QR 2017 in order that the member be entitled to vote. Principal trading address: N/A Date of Appointment: 24 June 2016 Notice is hereby given pursuant to Section 94 of the Insolvency Act Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & 1986, that a Final Meeting of the Members of Manoucher Food & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 Company (UK) Limited will be held at 11.00 am on 12 April 2017. The 2FX meeting will be held at the offices of Wilkins Kennedy LLP, Bridge For further details contact: Mark Reynolds, Tel: 020 8343 3710. House, London Bridge, London SE1 9QR. The Meeting is called for Alternative contact: Izbel Mengal the purpose of receiving an account showing the manner in which the Mark Reynolds, Liquidator winding-up of the Company has been conducted and the property of 16 February 2017 the Company disposed of, and to receive any explanation that may be Ag FF112191 (2718985) considered necessary. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a Member of the Company. MOBILE2719353 BY SAINSBURY'S LIMITED The following Resolution will be considered at the Meeting: That the (Company Number 08218914) Joint Liquidators receive their release. Proxies to be used at the Previous Name of Company: Aghoco 1128 Limited Meeting must be returned to the offices of Wilkins Kennedy LLP, Tim Walsh and Karen Dukes were appointed liquidators of the above Bridge House, London Bridge, London SE1 9QR, no later than 12.00 company on 30 March 2016. noon on the working day immediately before the Meeting. Notice is hereby given, as required by Section 94 of the Insolvency Date of Appointment: 29 March 2016 Act 1986, that the final meeting of members of the above named Office Holder details: Anthony Malcolm Cork, (IP No. 009401) and Company will be held at the offices of PricewaterhouseCoopers LLP, Stephen Paul Grant, (IP No. 008929) both of Wilkins Kennedy LLP, 7 More London Riverside, London, SE1 2RT on 23 March 2017 Bridge House, London Bridge, London SE1 9QR commencing at 10.00 am for the purpose of having an account laid For further details contact: The Joint Liquidators, Email: before the members showing how the winding-up has been [email protected] or Tel: 0207 403 1877 conducted and the property of the Company disposed of, and hearing Anthony Malcolm Cork, Joint Liquidator any explanation that may be given by the Liquidator. 10 February 2017 A member entitled to attend and vote at the meeting may appoint a Ag XE31796 (2719056) proxy, who need not be a member, to attend and vote instead of him/ her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 22 March 2017. MAPLE2719058 LEAF ADVISORY LIMITED Further information: (Company Number 07210779) Re Office holders: Registered office: Fleet Place House, 2 Fleet Place, London, EC4M Office holder licence numbers: Tim Walsh: 8371; Karen Dukes: 9369 7RF Re company in liquidation: Principal trading address: 35 Piccadilly, London, W1J 0DW Registered office address: 33 Holborn, London, EC1N 2HT Notice is hereby given, pursuant to Section 94 of the Insolvency Act Further information about this case is available from Mark Priest at the 1986 that a final meeting of members of the above named Company above office of PricewaterhouseCoopers LLP on 0207 804 9127. has been summoned by the Joint Liquidators for the purposes of: (2719353) Having an account of the winding up laid before the members and receiving the report of the Joint Liquidators showing how the winding MOVANTA2718995 LTD up of the Company has been conducted and its property disposed of (Company Number 07898884) and hearing any explanations that may be given by the Joint Registered office: C/O Oppenheim & Co, 52 Great Eastern Street, Liquidators; and approving the release of the Joint Liquidators from London, EC2A 3EP office. The meeting will be held on 31 March 2017 at 11.00 am at Principal trading address: C/O 52 Great Eastern Street, London, EC2A Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF. 3EP A proxy form is available which must be lodged with me by 12.00 Notice is hereby given, that a Final Meeting of the members of the noon on the business day prior to the meeting to entitle you to vote by above named Company will be held at Calverley House, 55 Calverley proxy at the meeting. Road, Tunbridge Wells, Kent, TN1 2TU on 24 March 2017 at 10.00 Date of Appointment: 2 August 2016. am. The Meeting is called pursuant to Section 94 of the Insolvency Office Holder details: Henry Nicholas Page, (IP No. 12250) and Act 1986, for the purpose of receiving an account from the liquidator Christopher Laughton, (IP No. 6531) both of Mercer & Hole, Fleet explaining the manner in which the winding-up of the Company has Place House, 2 Fleet Place, London, EC4M 7RF been conducted and to receive any explanation that they may consider necessary. A Member entitled to attend and vote is entitled

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 67 COMPANIES to appoint a proxy to attend and vote on their behalf. A proxy need PARAGON2719751 UK LLP not be a Member. The following Resolutions will be considered at the (Company Number OC343898) Meeting: That the Liquidator’s account for the duration of the winding Registered office: 3 Field Court, Gray's Inn, London, WC1R 5EF up be approved and that the Liquidator be released under the Principal trading address: 22 The Quadrant, Richmond, Surrey TW9 provisions of s.173 of the Insolvency Act 1986. Proxies to be used at 1BP the Meeting must be returned to the offices of Traverse Advisory, Date of Appointment 25 March 2015 Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the no later than 12.00 noon on the working day immediately before the INSOLVENCY ACT 1986, that a final meeting of the members of the Meeting. above-named Company will be held at the offices of Antony Batty & Date of Appointment: 22 August 2016. Company, 3 Field Court, Gray's Inn, London, WC1R 5EF on 28 April Office Holder details: David Thorniley, (IP No. 8307) of Traverse 2017 at 11:00am, for the purpose of receiving an account of the Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, Liquidator's acts and dealings and of the conduct of the winding up TN1 2TU and how the Company's property has been disposed of. For further details contact: Tel: 01892 704055. Members wishing to vote at the meeting, unless they are not a D Thorniley, Liquidator corporate body and attending in person, must lodge their proxies at 16 February 2017 the offices of Antony Batty & Company, 3 Field Court, Gray's Inn, Ag FF112225 (2718995) London, WC1R 5EF, no later than 12 noon on the business day before the meeting. Liquidator: H F Jesseman, (Insolvency Practitioner Number: 9480), 2719544MPT PROJECT ENGINEERING SERVICES LIMITED Antony Batty & Company LLP: 3 Field Court, Gray's Inn, London, In Liquidation WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: Company Number: SC256093 [email protected] Office contact: Sunney Sagoo Registered Office: 25 Bothwell Street, Glasgow, G2 6NL. Previous Date: 13 February 2017 (2719751) Registered Office: Bon Accord House, Riverside Drive, Aberdeen, Aberdeenshire, AB11 7SL NOTICE is hereby given pursuant to Section 94 of the Insolvency Act PARK2719001 MOTOR ENGINEERING COMPANY (BRISTOL) 1986, that a Final Meeting of the Members of the above named LIMITED(THE) company will be held within the offices of Scott-Moncrieff, 25 (Company Number 00405391) Bothwell Street, Glasgow, G2 6NL on 13 April 2017 at 12.00 noon for Registered office: 2nd Floor, 40 Queen Square, Bristol BS1 4QP the purpose of having an account laid before the Members and to Principal trading address: 1 Hill Avenue, Victoria Park, Bristol BS3 receive the Liquidator’s report showing how the winding up of the 4SG company has been conducted and its property disposed of and Notice is hereby given in pursuance of Section 94 of the Insolvency hearing any explanation that may be given by the Liquidator. Act 1986, that a final general meeting of the above Company will be A person entitled to attend and vote at the above meeting may held at the offices of Leonard Curtis, 2nd Floor, 40 Queen Square, appoint a proxy to attend and vote instead of him. A proxy need not Bristol BS1 4QP on 28 March 2017 at 10.30 am, for the purpose of be a member of the Company. having an account laid before them, showing the manner in which the Pamela Coyne winding-up has been conducted and the property of the Company Liquidator disposed of, and of hearing any explanation that may be given by the Office Holder Number: 9952 Liquidators. Scott-Moncrieff Any member entitled to attend and vote is entitled to appoint a proxy Restructuring & Insolvency to attend and vote instead of him/her, and such proxy need not also 25 Bothwell Street, Glasgow G2 6NL be a member. Proxy forms must be returned to the above address by Further contact details: Melanie Cameron telephone 0141 567 4500 or no later than 12.00 noon on the business day before the meeting. In via email [email protected] the case of a company having a share capital, a member may appoint 17 February 2017 (2719544) 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 case may be) to a different £10, or 2718987P2 BUILD LIMITED multiple of £10 of stock held by him. (Company Number 06332138) Date of Appointment: 4 October 2016. Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Office Holder details: Colin Prescott, (IP No. 9056) and Andrew King Street, Manchester, M2 4NG Beckingham, (IP No. 8683) both of Leonard Curtis, 2nd Floor, 40 Principal trading address: Shady Grove, Leather Head Road, Oxshott, Queen Square, Bristol BS1 4QP. KT22 0ET For further details contact: Colin Prescott, E-mail: Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected], Tel: 0117 929 4900. 1986, that a Final meeting of members will be held on 30 March 2017 Colin Prescott, Joint Liquidator at 11.00 am. The meeting will be held at Clarke Bell Limited, 3rd Floor, 15 February 2017 The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of Ag FF112097 (2719001) having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and hearing any explanations PEGASUS2718988 DEVELOPMENTS LIMITED that may be given by the Liquidator. (Company Number 08765896) Any member entitled to attend and vote at the above meeting is Registered office: 8 Crichton House, Mount Stuart Square, Cardiff entitled to appoint a proxy to attend and vote instead of him and such Bay, CF10 5EE proxy need not also be a member. Principal trading address: 8 Crichton House, Mount Stuart Square, Proxies to be used at the meeting must be lodged with the Liquidator Cardiff Bay, CF10 5EE at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Notice is hereby given that the Liquidator has summoned a final Manchester, M2 4NG no later than 12.00 noon on the business day meeting of the Company’s members under Section 94 of the preceding the meeting. Date of Appointment: 15 July 2016. Insolvency Act 1986 for the purpose of receiving the Liquidator’s Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell account showing how the winding up has been conducted and the Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG property of the Company disposed of. The meeting will be held at the Further details contact: Katie Dixon, Email: [email protected] offices of Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 Tel: +44 (0161) 907 4044. 4SN on 9 May 2017 at 12 noon. John Paul Bell, Liquidator In order to be entitled to vote at the meeting, members must lodge 15 February 2017 their proxies with the Liquidator at Bailams & Co, Ty Antur, Navigation Ag FF112076 (2718987) Park, Abercynon, CF45 4SN by no later than 12.00 noon the business day prior to the day of the meeting. Date of Appointment: 24 June 2015

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Michelle Williams, (IP No. 9388) of Bailams & Notice is hereby given, pursuant to Section 94 of the Insolvency Act Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN 1986, that a Final meeting of members will be held on 30 March 2017 For further details contact: Michelle Williams, Email: at 12.00 noon. The meeting will be held at Clarke Bell Limited, 3rd [email protected] Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the Michelle Williams, Liquidator purpose of having an account laid before them, and to receive the 16 February 2017 report of the Liquidator showing how the winding up of the company Ag FF112229 (2718988) has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is 2718997PLANNING PROMOTION'S PARTNERSHIP LIMITED entitled to appoint a proxy to attend and vote instead of him and such (Company Number 08418655) proxy need not also be a member. Proxies to be used at the meeting Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, Colchester, Essex, CO3 3AD The Pinnacle, 73 King Street, Manchester, M2 4NG no later than Principal trading address: Bridge Mill House, Book Street Business 12.00 noon on the business day preceding the meeting. Centre, Book Street, Colchester, Essex, CO1 2UZ Date of Appointment: 18 May 2015 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 (as amended) that a final meeting of the members of the above Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG named Company will be held at Town Wall House, Balkerne Hill, For further details contact: Katie Dixon, Email: Colchester, CO3 3AD on 28 March 2017 at 10.30 am, for the purpose [email protected] Tel: 0161 907 4044. of receiving an account showing the manner in which the winding up John Paul Bell, Liquidator has been conducted and the property of the Company disposed of, 16 February 2017 and of hearing any explanation that may be given by the Joint Ag FF112120 (2719004) Liquidators. A member entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxies to be used at the meetings must be lodged with the Joint Liquidators at CVR 2718992RCT GROUP LIMITED Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 (Company Number 04476412) 3AD no later than 12.00 noon on the preceding business day. Registered office: C/O Kingsbridge Corporate Solutions, 1st Floor, Date of Appointment: 2 March 2016. Lowgate House, Lowgate, Hull, HU1 1EL Office Holder details: Lee De'ath, (IP No. 9316) and Richard Toone, (IP Principal trading address: Robin Recycling Centre, Foster Street, Hull, No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, HU8 8BT Colchester, Essex, CO3 3AD Notice is hereby given, pursuant to Rule 4.126A of the Insolvency For further details contact: Julian Purser, Email: [email protected], Rules 1986 (as amended), that the Liquidator has summoned a final Tel: 01206 217900. meeting of the Company’s members under Section 94 of the L M De'ath, Joint Liquidator Insolvency Act 1986 for the purpose of receiving the Liquidator’s 16 February 2017 account showing how the winding-up has been conducted and the Ag FF112231 (2718997) property of the Company disposed of. The meeting will be held at 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL on 23 March 2017 at 10.00 am. POOLSCAPING2719002 LIMITED In order to be entitled to vote at the meeting, members must lodge (Company Number 07756786) their proxies with the Liquidator at 1st Floor, Lowgate House, Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Lowgate, Hull, HU1 1EL by no later than 12 noon on the business day King Street, Manchester, M2 4NG prior to the day of the meeting. Principal trading address: The Stables, Lythe Hill Park, Haslemere, Date of Appointment: 24 March 2016 Surrey, GU27 3BD Office Holder details: Sarah Louise Burge, (IP No. 9698) of Notice is hereby given, pursuant to Section 94 of the Insolvency Act Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, 1986, that a Final meeting of members will be held on 30 March 2017 Lowgate, Hull HU1 1EL at 10.00 am. The meeting will be held at Clarke Bell Limited, 3rd Floor, For further details contact: Lindsey Weatherill, Email: The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of [email protected] or Tel: 01482 337500 having an account laid before them, and to receive the report of the Sarah Louise Burge, Liquidator Liquidator showing how the winding up of the company has been 15 February 2017 conducted and its property disposed of, and hearing any explanations Ag FF112147 (2718992) that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him and such ROSSMARK2719536 HOTELS (GLASGOW) LIMITED proxy need not also be a member. Proxies to be used at the meeting Company Number: SC305874 must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, Registered office: C/O Deloitte LLP, 110 Queen Street, Glasgow G1 The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 3BX 12.00 noon on the business day preceding the meeting. Principal trading address: Apex Hotels House, 32 Hailes Avenue, Date of Appointment: 14 July 2016 Edinburgh EH13 0LZ Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Notice is hereby given, pursuant to Section 94 of the Insolvency Act Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG 1986 (as amended), that a final general meeting of the Company will For further details contact: Katie Dixon, Email: be held at 110 Queen Street, Glasgow G2 1BX on 27 March 2017 at [email protected] Tel: 0161 907 4044. 11.00 am, for the purpose of receiving an account showing the John Paul Bell, Liquidator manner in which the winding up has been conducted and the property 15 February 2017 of the Company disposed of, and of hearing any explanation that may Ag FF112058 (2719002) be given by the Liquidator. The meeting will also consider and, if thought fit, pass the follow ordinary resolution: “That the Liquidator’s statement of account for the period of the liquidation be approved.” QUALITY2719004 SITES LIMITED Any member of the Company entitled to attend and vote at the (Company Number 02548792) meeting is entitled to appoint a proxy to attend and vote instead of Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 him/her. A proxy need not be a member of the Company. Proxy forms King Street, Manchester, M2 4NG to be used at the meeting must be lodged with the Liquidator at Principal trading address: 149/151 Sparrows Herne, Bushey Heath, Deloitte LLP, 110 Queen Street, Glasgow G1 3BX no later than 12.00 Watford, Herts, WD23 1AQ noon on the preceding business day. Date of Appointment: 21 January 2016. Office Holder details: Stephen Roland Browne (IP No 009281) of Deloitte LLP, 110 Queen Street, Glasgow G1 3BX.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 69 COMPANIES

Please contact Jacqueline Bell on Tel: +44 141 304 5690 or E-mail: The meeting is called pursuant to Section 94 of the Insolvency Act [email protected] for further information. 1986 for the purpose of receiving an account showing the manner in Stephen Roland Browne, Liquidator which the winding-up of the company has been conducted and the 16 February 2017 property of the company disposed of, and to receive any explanation Ag FF112059 (2719536) that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. 2718996SASD MARKETING LIMITED The following resolutions will be considered at the meeting: (Company Number 08928192) 1. That the liquidator be released and discharged. Registered office: 3rd Floor, 37 Frederick Place, Brighton BN1 4EA Proxies to be used at the meeting must be returned to the offices of Principal trading address: 4 Addison Avenue, London W11 4QR DCA Business Recovery LLP, at 18 Clarence Road, Southend on Sea, Notice is hereby given that the Joint Liquidators have summoned a Essex SS1 1AN at or before the meeting. Final Meeting of the Company’s members under Section 94 of the Names of Insolvency Practitioner calling the meeting: Deborah Ann Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Cockerton account showing how the winding-up has been conducted and the Address of Insolvency Practitioner: 18 Clarence Road, Southend on property of the Company disposed of. The meeting will be held at 3rd Sea, Essex SS1 1AN Floor, 37 Frederick Place, Brighton BN1 4EA on 30 March 2017 at IP Number: 9641 11.30 am. Contact Name: Toni James In order to be entitled to vote at the meeting, members must lodge Email Address: [email protected] their proxies with the Joint Liquidators at 3rd Floor, 37 Frederick Telephone Number: 01702 344558 Place, Brighton BN1 4EA by no later than 12.00 noon on the business Deborah Ann Cockerton MABRP MIPA day prior to the day of the meeting. Liquidator Date of appointment: 18 February 2016. 17 February 2017 (2719538) Office Holder details: Garry Lock, (IP No. 12670) and Sean Bucknall, (IP No. 18030) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA SUSTAINABLE2718991 SOLUTIONS PROVIDERS LTD For further details contact: The Joint Liquidators, E-mail: (Company Number 08627183) [email protected], Tel: 01273 322400. Alternative Registered office: C/o Leonard Curtis, Leonard Curtis House, Elms contact: Lloyd Hawkins. Square, Bury New Road, Whitefield, Manchester, M45 7TA Garry Lock, Joint Liquidator Principal trading address: 124 Valley Road, Stockport, Cheshire, SK4 16 February 2017 2DB Ag FF112181 (2718996) Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, SCOTT2719537 GEDDES ELECTRICAL LTD. Bury New Road, Whitefield, Manchester, M45 7TA on 24 April 2017 at Company Number: SC407523 11.00 am, for the purpose of having an account laid before them, Registered office: 6 Berryhill Park, Westhill, Aberdeenshire, AB32 6BF showing the manner in which the winding-up has been conducted Principal trading address: N/A and the property of the Company disposed of, and of hearing any A final meeting of the above-named Company is hereby summoned explanation that may be given by the Liquidators. by the Joint Liquidators under Section 94 of the Insolvency Act 1986, Any member entitled to attend and vote is entitled to appoint a proxy for the purpose of having an account laid before them and to receive to attend and vote in their place, and such proxy need not also be a the liquidators’ report showing how the winding up has been member. Proxy forms must be returned to the above address by no conducted and the property of the Company disposed of, and of later than 12.00 noon on the last business day before the meeting. In hearing any explanation to be given by the Joint Liquidators. the case of a company having a share capital, a member may appoint Note: Any member entitled to attend and vote at the meeting is more than one proxy in relation to a meeting, provided that each entitled to appoint a proxy, who need not be a member of the proxy is appointed to exercise the rights attached to a different share Company, to attend and vote instead of the member. The meeting will or shares held by him, or (as the case may be) to a different £10, or be held at the offices of Begbies Traynor (Central) LLP, 7 Queen’s multiple of £10 of stock held by him. Road, Aberdeen, AB15 4YD on 30 March 2017 at 10.00 am. Date of Appointment: 17 February 2016. Date of Appointment: 1 March 2016. Office Holder details: Kenneth Office Holder details: Steve Markey, (IP No. 14912) and Martin Craig and Kenneth Pattullo (IP Nos. 008584 and 008368) both of Maloney, (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Begbies Traynor (Central) LLP, Excel House, 30 Semple Street, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA Edinburgh, EH3 8BL. Further details contact: Steve Markey, Email: Further details contact: Kenneth Pattullo, Email: [email protected] Tel: 0161 413 0930. [email protected]. Alternative contact: Steve Markey, Joint Liquidator [email protected] 15 February 2017 Ken Pattullo, Joint Liquidator Ag FF112178 (2718991) 16 February 2017 Ag FF112141 (2719537) THE2719750 MATTER OF THE INSOLVENCY ACT 1986 TABLE TOP CONSULTING LIMITED THE2719538 INSOLVENCY ACT 1986 (Company Number 08641764) NOTICE OF FINAL MEETING Registered office: Alma Park, Woodway Lane, Claybrooke Parva, SM ANDERSON PROJECT SERVICES LTD Lutterworth, Leicestershire, LE17 5FB Company Number: SC467627 Principal trading address: Lodge Farm, Aunby, Stamford PE9 4EE Registered office: 3 Swords Way, New Carron, Falkirk FK2 7FF NOTICE IS HEREBY GIVEN that a final meeting of the members of Principal trading address: 3 Swords Way, New Carron, Falkirk FK2 Table Top Consulting Limited will be held at 11:00am on 23/03/2017. 7FF The meeting will be held at the offices of F A Simms & Partners NOTICE IS HEREBY GIVEN that a final meeting of the members of Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, SM Anderson Project Services Ltd will be held at 10:30 am on 23 Leicestershire, LE17 5FB, United Kingdom. March 2017. The meeting will be held at the offices of DCA Business Recovery LLP, at 18 Clarence Road, Southend on Sea, Essex SS1 1AN.

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

The meeting is called pursuant to Section 94 of the INSOLVENCY NOTE: Any member entitled to attend and vote at the above meeting ACT 1986 for the purpose of receiving an account showing the may appoint a proxy, who need not be a member of the Company, to manner in which the winding-up of the company has been conducted attend and vote instead of the member. In order to be entitled to vote, and the property of the company disposed of, and to receive any proxies must be lodged with the joint liquidators no later than 12 noon explanation that may be considered necessary. Any member entitled on the business day prior to the meeting. to attend and vote at the meeting is entitled to appoint a proxy to Any person who requires further information may contact the Joint attend and vote on their behalf. A proxy need not be a member of the Liquidator by telephone on 0114 2755033. Alternatively enquiries can company. be made to Claire Dowson by e-mail at Sheffield.North@Begbies- The following resolutions will be considered at the meeting: Traynor.com or by telephone on 0114 2755033. 1. That the joint liquidators’ final report and receipts and payments John Russell and Gareth David Rusling , Joint Liquidators account be approved. Dated: 20 February 2017 (2719330) 2. That the joint liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke 2719308VNU BUSINESS PUBLICATIONS LIMITED Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no (Company Number 01513633) later than 12 noon on the working day immediately before the WEB RECRUITMENT SERVICES LIMITED meeting. (Company Number 05169037) Names of Insolvency Practitioners calling the meetings: Martin Tim Walsh and Peter Greaves were appointed liquidators of the above Richard Buttriss , Richard Frank Simms Date of Appointment: companies on 25 March 2015. 01/02/2016 Notice is hereby given, as required by Section 94 of the Insolvency Address of Insolvency Practitioners: Alma Park, Woodway Lane, Act 1986, that the final meeting of members of the above named Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United companies will be held at the offices of PricewaterhouseCoopers LLP, Kingdom 7 More London Riverside, London, SE1 2RT on 24 March 2017 IP Numbers 9291, 9252 commencing at 10.00 am and thereafter at 15 minute intervals for the Contact Name: Jack Thornber Email Address [email protected] purpose of having accounts laid before the members showing how Telephone Number 01455 555 444 each winding-up has been conducted and the property of each Martin Richard Buttriss, Joint Liquidator company disposed of, and hearing any explanation that may be given Date: 16 February 2017 (2719750) by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/ 2719752TREGARNE LIMITED her. Proxies must be lodged with us at the meeting address given (Company Number 08422154) above by not later than 12.00 hours on 23 March 2017. Registered office: C/o Purnells, Treverva Farm, Treverva, Penryn, Near Further information: Falmouth, Cornwall, TR10 9BL Re Office holders: Principal trading address: 9 Tregarne Terrace, St Austell, Cornwall, Office holder licence numbers: Tim Walsh: 8371; Peter Greaves: PL25 4DD 11050 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Re company in liquidation: INSOLVENCY ACT 1986, that the final meeting of members of the Registered office address: Haymarket House, 28-29 Haymarket, above named Company, will be held on 28 March 2017 at Purnells, London, SW1Y 4RX Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Further information about these cases is available from Mark Priest at at 10.30am for the purposes of: the above office of PricewaterhouseCoopers LLP on 020 7804 9127. 1. Having laid before them an account showing how the winding-up (2719308) has been conducted and the company's property disposed of; and 2. Hearing any explanations that may be given by the Liquidator. W.2719012 PHILLIPS & CO. LIMITED A Member entitled to attend and vote at the above meeting may (Company Number 01824787) appoint a proxy to attend and vote instead of him/her. A proxy need Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, not be a Member of the company. Proxies for use at the meeting must Borehamwood, Hertfordshire, WD6 2FX be lodged at Purnells, Treverva Farm, Treverva, Penryn, Near Principal trading address: 40-42 High Street North, London E6 2HJ Falmouth, Cornwall, TR10 9BL, no later than, 12noon on 27 March Notice is hereby given, pursuant to Section 94 of the Insolvency Act 2017. 1986, that a General Meeting of the Members of the Company will be For further information contact [email protected] or held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, [email protected] Borehamwood, Hertfordshire, WD6 2FX on 20 April 2017 at 10.30 am, Lisa Alford - Joint Liquidator - 9723 Appointed: 01 March 2016 for the purpose of having an account laid before them and to receive Dated this 14th February 2017 (2719752) the Liquidator’s final 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 Liquidator. VINCENZO2719330 MAURINO LIMITED Any Member entitled to attend and vote at the above meeting is (Company Number 07455842) entitled to appoint a proxy to attend and vote instead of him, and Registered office: Kendal House, 41 Scotland Street, Sheffield S3 such proxy need not also be a Member. Proxies must be lodged at 7BS the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Principal trading address: 83 Abingdon Villas, London W8 6XB Borehamwood, Hertfordshire, WD6 2FX by 19 April 2017 at 12.00 The Company was placed into members' voluntary liquidation on 15 noon in order that the member be entitled to vote. March 2016 and on the same date, John Russell (IP Number: 5544) Date of Appointment: 11 March 2016. and Gareth David Rusling (IP Number: 9481), both of Begbies Traynor Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & (SY) LLP, of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 [email protected] were appointed as Joint 2FX Liquidators of the Company. For further details contact: Mark Reynolds, Tel: 020 8343 3710. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Alternative contact: Izbel Mengal. Act 1986, that a general meeting of the members of the Company will Mark Reynolds, Liquidator be held at the offices of Begbies Traynor (SY) LLP, at Kendal House, 16 February 2017 41 Scotland Street, Sheffield S3 7BS on 7 April 2017 at 10.00 am for Ag FF112188 (2719012) the purpose of having an account laid before the members and to receive the joint liquidators' report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 71 COMPANIES

WMT2719497 GROUP HOLDINGS LLP Street, London, E14 5NR the Joint Liquidator of the Company, and, if (Company Number OC320950) so required by notice in writing to prove their debts or claims at such Registered office: 15 Canada Square, Canary Wharf, London, E14 time and place as shall be specified in such notice, or in default 5GL thereof shall be excluded from the benefit of any distribution made Principal trading address: 55 St James' Street, London SW1A 1LA before such debts are proved. In Members' Voluntary Liquidation This notice is purely formal and all Creditors have been, or should be, In the matter of the Insolvency Act 1986 paid in full. Notice is hereby given, pursuant to section 94 of the Insolvency Act Office Holder details: Gary Paul Shankland, (IP No. 009587) and Irvin 1986, that the final meeting of the members of the LLP will be held at Cohen, (IP No. 18412) both of Begbies Traynor (London) LLP, 31st 10:30 am on 30 March 2017 at KPMG LLP, 15 Canada Square, Floor, 40 Bank Street, London, E14 5NR. Canary Wharf, London E14 5GL for the purpose of receiving an Any person who requires further information may contact the Joint account showing the manner in which the liquidation has been Liquidators by telephone on 020 7516 1500. Alternatively enquiries conducted and the property of the LLP disposed of, and of hearing can be made to Georgia Provan by email at georgia.provan@begbies- any explanation which may be given by the Joint Liquidators. traynor.com or by telephone on 020 7516 1539. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada G P Shankland, Joint Liquidator Square, Canary Wharf, London, E14 5GL by no later than 12.00 noon 15 February 2017 on 29 March 2017. Ag FF112075 (2718979) Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, London E14 5GL. Date of Appointment: 31 March 2016 and 4 CASTLE2718965 STREET (TAUNTON) LIMITED October 2016 respectively. Further information about this case is (Company Number 03281653) available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 Registered office: Moss Bank, Lippiatt Lane, Shipham, Winscombe, 7311 8229 or at [email protected]. Somerset BS25 1QY Dated 16 February 2017 Principal trading address: Moss Bank, Lippiatt Lane, Shipham, John David Thomas Milsom , Joint Liquidator (2719497) Winscombe, Somerset BS25 1QY Notice is given that Michael Richard Berry of Maxwells Chartered Accountants, 4 King Square, Bridgwater, Somerset TA6 3YF was NOTICES TO CREDITORS appointed Liquidator of the above named Company following a General Meeting on 16 February 2017. The Liquidator gives notice 2718971AIM HOLDINGS MIDCO LIMITED pursuant to Rule 4.182A of the Insolvency Rules 1986 that the (Company Number 08662779) creditors of the Company must send details in writing of any claim AIM HOLDINGS CLEANCO LIMITED against the Company to the Liquidator at Maxwells, 4 King Square, (Company Number 08665571) Bridgwater, Somerset TA6 3YF by 31 March 2017 the last date for AIM NEWCO (NO.2) LIMITED proving. Notice is also given that the Liquidator intends to make a (Company Number 07278502) distribution to creditors who have submitted claims by 30 April 2017; AIM MIDCO LIMITED otherwise the distribution will be made without regard to the claim of (Company Number 08322719) any person in respect of a debt not already proven. No further public Registered office: (All) 1 More London Place, London, SE1 2AF advertisement of invitation to prove debts will be given. It should be Principal trading address: (All) 1 Viscount Road, Aviation Business noted that the directors of the Company have made a Statutory Park, Bournemouth International Airport, Hurn, Christchurch, BH23 Declaration that they have made a full enquiry into the affairs of the 6BU Company and that they are of the opinion that the Company will be As Joint Liquidators of the Companies, we hereby give notice that we able to pay its debts in full within a period of six months from the intend to make a final distribution to their creditors. The last date for commencement of the winding up. proving is 24 March 2017 and creditors of the Companies should, by Office Holder details: Michael Richard Berry, (IP No. 1536) of that date, send in their full names and addresses and particulars of Maxwells Chartered Accountants, 4 King Square, Bridgwater, their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 Somerset, TA6 3YF. More London Place, London SE1 2AF. For further details contact: Michael R Berry, E-mail: Date of Appointment: 09 February 2017 [email protected], Tel: 01278 423008. Office Holder details: Angela Swarbrick, (IP No. 9431) and Richard Michael R Berry, Liquidator Barker, (IP No. 17150) both of Ernst & Young LLP, 1 More London 15 February 2017 Place, London, SE1 2AF. Ag FF112156 (2718965) Further details contact: The Joint Liquidators, Tel: 020 7951 2093, Alternative contact: Maria Holmes Richard Barker, Joint Liquidator COOLMARKET2718977 LIMITED 16 February 2017 (Company Number 03495633) Ag FF112192 (2718971) Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD Principal trading address: 62 Wilson Street, London EC2A 2BU BPI2718979 55 LIMITED In accordance with Rule 4.106A, we, Lee De’ath and Bai Cham of (Company Number 02096406) CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex Previous Name of Company: Broadstone Pensions & Investments CO3 3AD give notice that on 9 February 2017 we were appointed Limited; BDO Investments Management Limited; BDO Stoy Hayward Joint Liquidators of the above Company by resolution of the Investment Management Limited; Kearsley Investment Services members. Notice is hereby given that the creditors are required, on or Limited before 24 March 2017 to send in their full names and addresses, full Registered office: 55 Baker Street, London, W1U 8EW particulars of their debts or claims, and the names and addresses of Principal trading address: N/A their Solicitors (if any) to us at CVR Global LLP, Town Wall House, The Company was placed into members’ voluntary liquidation on 9 Balkerne Hill, Colchester, Essex, CO3 3AD and, if so required by February 2017 and on the same date Gary Paul Shankland and Irvin notice in writing from us, are personally or by their solicitors, to come Cohen both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank in and prove their debts or claims at such time and place as shall be Street, London, E14 5NR, were apppointed as Joint Liquidators of the specified in such notice, or in default thereof they will be excluded Company. Notice is hereby given that the Creditors of the above- from the benefit of any distribution made before such debts are named Company are required, on or before 13 April 2017 to send in proved. their names and addresses, particulars of their debts or claims and This notice is purely formal and all known creditors have been, or will the names and addresses of their Solicitors (if any) to the be, paid in full. undersigned, of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Office Holder details: Lee Michael De'ath, (IP No. 9316) and Bai Cham, (IP No. 18052) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Julian Purser, E-mail: [email protected], Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Tel: 01206 217900. Rules 1986, that the joint liquidators of the Company named above (in L M De'ath, Joint Liquidator members’ voluntary liquidation) intend to make final distributions to 15 February 2017 creditors. Creditors are required to prove their debts on or before the Ag FF112230 (2718977) final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and 2718969D & S BAMFORD (MAKERS) LIMITED documentary evidence to support their claims as the joint liquidators (Company Number 04242051) deem necessary. Registered office: 3rd Floor, Broadway House, Broad Street, The intended distributions are final distributions and may be made Hereford, Herefordshire, HR4 9AR without regard to any claims not proved by the final date for Principal trading address: The Workhouse, Presteigne Industrial submission specified in this notice. Any creditor who has not proved Estate, Presteigne, Powys LD8 2UF his debt by that date, or who increases the claim in his proof after that Notice is hereby given that the creditors of the above-named date, will not be entitled to disturb the intended final distributions. The company are required on or before 16 March 2017 to send their joint liquidators intend that, after paying or providing for final names and addresses and particulars of their debts or claims, and the distributions in respect of creditors who have proved their claims, all names and addresses of the solicitors (if any) to Toyah Marie Poole, funds remaining in the joint liquidators’ hands following the final Joint Liquidator of the said company, at Clarke Bell Limited, 3rd Floor, distributions to creditors shall be distributed to the shareholders of The Pinnacle, 73 King Street, Manchester M2 4NG and if so required the Company absolutely. by notice in writing from the Joint Liquidator, by their Solicitors or The Company is able to pay all known liabilities in full. personally, to come in and prove their said debts or claims at such Date of Appointment: 16 February 2017 time and place as shall be specified in such notice, or in default Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. thereof they will be excluded from the benefit of any such distribution 9274) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, made before such debts are proved. Sittingbourne, Kent, ME10 4AE. Telephone: 01795 479111. Note: This notice is purely formal. All known creditors have been, or Joint Liquidator's Name and Address: Alison Jane Collier (IP No. shall be paid in full. 12252) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Date of Appointment: 10 February 2017 Sittingbourne, Kent, ME10 4AE. Telephone: 01795 479111. Office Holder details: Toyah Marie Poole, (IP No. 9740) and John Paul For further information contact Alison Jane Collier at the offices of Bell, (IP No. 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, McCabe Ford Williams on 01795 479111, or [email protected]. 73 King Street, Manchester, M2 4NG. 16 February 2017 (2717238) For further details contact: Millie Baker, Email: [email protected], Tel: 0161 907 4044. Toyah Marie Poole, Joint Liquidator HIGHLAND2718962 COW CONSULTING LIMITED 16 February 2017 (Company Number 09796478) Ag FF112121 (2718969) Registered office: Collingham House, 10-12 Gladstone Road, London, SW19 1QT Principal trading address: 29 Seaton Close, London, SW15 3TJ DARK2718963 SKY ENTERPRISES LIMITED Notice is hereby given that the creditors of the above named (Company Number 07068706) Company are required, on or before the 23 March 2017 to send their Registered office: 3 Clifton Close, Maidenhead, Berkshire SL6 1DF names and addresses and particulars of their debts or claims and the Principal trading address: 3 Clifton Close, Maidenhead, Berkshire SL6 names and addresses of their solicitors (if any) to James Stephen 1DF Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said 1986 that Robert Welby of SFP Restructuring Limited, 9 Ensign Company, and, if so required by notice in writing from the said House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Liquidator, by their solicitors or personally, to come in and prove their Liquidator of the above named company on 16 February 2017 by a debts or claims at such time and place as shall be specified in any resolution passed by the members. Notice is hereby given that the such notice, or in default thereof, they will be excluded from the creditors of the above named company, which is being voluntarily benefit of any distribution made before such debts are proved. Note: wound up, are required, on or before 23 March 2017 (”the last date This notice is purely formal. All known creditors have been or will be for proving”) to prove their debts by sending to Robert Welby of SFP paid in full. Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, Date of Appointment: 07 February 2017 London E14 9XQ written statements of the amounts they claim to be Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon due to them from the Company and, if so requested, to provide such Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, further details or produce such documentary evidence as may appear Hants SO50 9DR. to the Liquidator to be necessary. A creditor who has not proved their For further details contact: James Stephen Pretty, Email: debt before the last date for proving is not entitled to disturb, by [email protected]. Tel: 02380 651441 reason that they have not participated in it, the distribution or any James Stephen Pretty, Liquidator other distribution paid before their debt was proved. 07 February 2017 The Liquidator intends to make the only and final distribution in full to Ag FF112195 (2718962) any creditors after the last date for proving. Office Holder details: Robert Welby, (IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, INSIGHT2718974 AND IMPLEMENTATION LIMITED London E14 9XQ. (Company Number 08285739) Further details contact: Robert Welby or Joanne Lee, Tel: 020 7538 Registered office: 4 Calder Court, Amy Johnson Way, Blackpool, 2222. Lancashire FY2 2RH Robert Welby, Liquidator Principal trading address: 63 Saunders Ness Road, London E14 3EB 16 February 2017 In accordance with Rule 4.106, I, Clive Morris of Marshall Peters, Ag FF112193 (2718963) Heskin Hall Farm, Wood Lane, Heskin, Preston, give notice that on 10 February 2017 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named 2717238GENERAL HIRE AND SALES LIMITED company, which is being voluntarily wound up, are required, on or (Company Number 02639957) before 10 March 2017 to send in their full christian and surnames, Registered office: 22A Bank Street, Ashford, TN23 1BE their addresses and descriptions, full particulars of their debts or Principal trading address: Park Farm Close, Ashford, CT19 5DU claims and the names and addresses of their Solicitors (if any), to the Final Date For Submission: 23 March 2017. undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston, the Liquidator of the said

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 73 COMPANIES company, and, if so required by notice in writing from the said Notice is hereby given that the creditors of the above named Liquidator, are, personally or by their Solicitors, to come in and prove Company are required, on or before the 23 March 2017 to send their their debts or claims at such time and place as shall be specified in names and addresses and particulars of their debts or claims and the such notice, or in default thereof they will be excluded from the names and addresses of their solicitors (if any) to James Stephen benefit of any distribution. Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Clive Morris , Office Holder Number: 8820, Liquidator, Marshall Peters Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Company, and, if so required by notice in writing from the said Administrator: Natasha Morris. Contact Details: 01257 452021 Liquidator, by their solicitors or personally, to come in and prove their 10 February 2017 (2718974) debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: 2718970LEO CONSULTANTS LIMITED This notice is purely formal. All known creditors have been or will be (Company Number 08578970) paid in full. Registered office: 60/62 Old London Road, Kingston upon Thames Date of Appointment: 08 February 2017 KT2 6QZ Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Principal trading address: 4A Roman Road, East Ham, London E6 Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, 3RX Hants SO50 9DR. Nature of Business: Consultants For further details contact: James Stephen Pretty, Email: Notice is hereby given that the Creditors of the Company are [email protected]. Tel: 02380 651441 required, on or before 31 March 2017 to send their names and James Stephen Pretty, Liquidator addresses and particulars of their debts or claims and the names and 08 February 2017 addresses of their solicitors (if any) to Andrew John Whelan of WSM Ag FF112194 (2718954) Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come STAINDROP2719399 PROPERTIES LIMITED in and prove their debts or claims at such time and place as shall be (Company Number 04784007) specified in any such notice, or in default thereof they will be excluded Registered office: Pippin House, Sessay, Thirsk, North Yorkshire, YO7 from the benefit of any distribution made before such debts are 3BE proved. Principal trading address: Pippin House, Sessay, Thirsk, North NOTE: This notice is purely formal. All known creditors have been or Yorkshire, YO7 3BE will be paid in full. Notice is hereby given that the creditors of the above named Explanatory Reason: The Directors have made a Declaration of Company, which is being voluntarily wound up, are required to prove Solvency, and the Company is being wound up for the purposes of their debts on or before 22 March 2017, by sending their names and distribution of surplus assets to shareholders. addresses along with descriptions and full particulars of their debts or Andrew John Whelan , IP no. 8726, Liquidator, WSM Marks Bloom claims and the names and addresses of their solicitors (if any), to the LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: Joint Liquidators at Dakota House, 25 Falcon Court, Preston Farm 020 8939 8240. Date of Appointment: 13 February 2017. Alternative Business Park, Stockton on Tees TS18 3TX and, if so required by person to contact with enquiries about the case: Douglas Pinteau notice in writing from the Joint Liquidators of the Company or by the (2718970) Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of NABEEL2718976 CONSULTANCY LIMITED any distribution made before such debts or claims are proved. (Company Number 09561270) Note: It is anticipated that all known Creditors will be paid in full. Registered office: Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 Office Holder Details: Iain Townsend and Martyn James Pullin (IP 1DP numbers 15850 and 15530) of BWC, Dakota House, 25 Falcon Court, Principal trading address: N/A Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Appointment: 15 February 2017. Further information about this case is Rules 1986 (as amended), that the Liquidator intends to declare a first available from Iain Townsend at the offices of BWC on 01642 608588. and final distribution to creditors of the Company within two months Iain Townsend and Martyn James Pullin , Joint Liquidators (2719399) of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and ZABUT2718975 LIMITED addresses of their solicitors (if any), to the Liquidator at 2nd Floor, (Company Number 07611215) Bollin House, Bollin Link, Wilmslow, Cheshire by no later than 20 April Registered office: Park Court, 3 Pyrford Road, West Byfleet, KT14 2017 (the last date for proving). Creditors who have not proved their 6SD debt by the last date for proving may be excluded from the benefit of Principal trading address: Crann-Mor, Fir Bank Lane, Woking, Surrey, this distribution. Note: The Director of the Company has made a GU21 7QS declaration of solvency and it is expected that all creditors will be paid Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act in full. This notice is purely formal and all known creditors have been 1986 that Robert Welby, of SFP, 9 Ensign House, Admirals Way, or will be paid in full. Marsh Wall, London, E14 9XQ was appointed Liquidator of the above Date of Appointment: 10 February 2017 named company on 13 February 2017 by a resolution passed by the Office Holder details: Thomas Fox, (IP No. 18550) of Umbrella members. Notice is hereby given that the creditors of the above Accountants LLP, 2nd Floor, Bollin House, Bollin Link, Wilmslow, named company, which is being voluntarily wound up, are required, Cheshire SK9 1DP . on or before 23 March 2017 (the last date for proving) to prove their For further details contact: Thomas Fox, E-mail: debts by sending to Robert Welby of SFP Restructuring Limited, 9 [email protected], Tel: 0800 611 8888. Ensign House, Admirals Way, Marsh Wall, London E14 9XQ written Thomas Fox, Liquidator statements of the amounts they claim to be due to them from the 16 February 2017 Company and, if so requested, to provide such further details or Ag FF112103 (2718976) produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the last date for proving is not entitled to disturb, by reason that they have RESOLVE2718954 CONSULTING SERVICES LTD not participated in it, the distribution or any other distribution paid (Company Number 09774516) before their debt was proved. The Liquidator intends to make the only Registered office: 3 Forest Side, Hythe, Southampton, Hampshire, and final distribution in full to any creditors after the last date for SO45 3RS proving. Principal trading address: 3 Forest Side, Hythe, Southampton, Office Holder details: Robert Welby, (IP No. 6228) of SFP Hampshire, SO45 3RS Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ.

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Robert Welby or Joanne Lee, telephone “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the number: 020 7538 2222 Company be wound up voluntarily and that pursuant to sections 84(1) Robert Welby, Liquidator and 91 of the Insolvency Act 1986 Donald Iain McNaught, (IP No. 16 February 2017 9359) of Johnston Carmichael LLP, 227 West George Street, Ag FF112089 (2718975) Glasgow, G2 2ND be appointed Liquidator of the Company for the purposes of winding up the Company’s affairs and distributing its assets.” RESOLUTION FOR VOLUNTARY WINDING-UP For further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. 2718918AIM HOLDINGS MIDCO LIMITED David Anderson, Director (Company Number 08662779) 16 February 2017 AIM HOLDINGS CLEANCO LIMITED Ag FF112167 (2718920) (Company Number 08665571) AIM NEWCO (NO.2) LIMITED (Company Number 07278502) BEECH2718912 HOUSE LIMITED AIM MIDCO LIMITED (Company Number 04485324) (Company Number 08322719) Registered office: C/O Focus Insolvency Group, Skull House Lane, Registered office: (All) 1 More London Place, London, SE1 2AF Appley Bridge, Wigan, Lancs, WN6 9DW Principal trading address: (All) 1 Viscount Road, Aviation Business Principal trading address: Beech House, Hinderton Road, Neston, Park, Bournemouth International Airport, Hurn, Christchurch, BH23 CH64 9PF 6BU Notice is hereby given that the following resolutions were passed on The following written resolutions were passed on 09 February 2017, 15 February 2017, as a Special Resolution and an Ordinary Resolution by the shareholders of the Companies, as a Special Resolution and as respectively: an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Natalie Hughes, “That the Company be wound up voluntarily and that Angela (IP No. 14336) and Anthony Fisher, (IP No. 9506) both of Focus Swarbrick, (IP No. 9431) and Richard Barker, (IP No. 17150) both of Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 Ernst & Young LLP, 1 More London Place, London, SE1 2AF be and 9DW be appointed as Joint Liquidators for the purposes of such they are hereby appointed Joint Liquidators for the purposes of the voluntary winding up.” windings up.” For further details contact: Email: Further details contact: The Joint Liquidators, Tel: 020 7951 2093, [email protected] or Tel: 01257 251319. Alternative contact: Maria Holmes Alternative contact: Catherine Unsworth Andrew Leitch, Director Ian Bruce Scott, Director 17 February 2017 15 February 2017 Ag FF112192 (2718918) Ag FF112215 (2718912)

AMALGAMATED2719634 HEAVY HAULAGE LIMITED BPI2718938 55 LIMITED (Company Number 09195943) (Company Number 02096406) Registered office: Pinxton House Heathman Street, Nether Wallop, Previous Name of Company: Broadstone Pensions & Investments Stockbridge, Hampshire SO20 8EW Limited; BDO Investments Management Limited; BDO Stoy Hayward Principal trading address: Pinxton House Heathman Street, Nether Investment Management Limited; Kearsley Investment Services Wallop, Stockbridge, Hampshire SO20 8EW Limited Notification of written resolutions of the above-named Company Registered office: 55 Baker Street, London, W1U 8EW proposed by the directors and having effect as a special resolution Principal trading address: N/A and as an ordinary resolution respectively pursuant to the provisions At a General Meeting of the Members of the above named Company of Part 13 of the Companies Act 2006. held on 09 February 2017, the following Resolutions were passed as a Circulation Date: 17 February 2017 Special Resolution and as an Ordinary Resolution respectively: Effective Date: 17 February 2017 “That the Company be wound up voluntarily, and that Gary Paul I, the undersigned, being a director of the Company hereby certify Shankland, (IP No. 009587) and Irvin Cohen, (IP No. 18412) both of that the following written resolutions were circulated to all eligible Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, members of the Company on the Circulation Date and that the written E14 5NR be and are hereby appointed as joint liquidators for the resolutions were passed on the Effective Date: purposes of such winding up and that any power conferred on them "That the Company be wound up voluntarily and that Julie Anne by law or by this resolution, may be exercised and any act required or Palmer and Sally Richards both of Begbles Traynor (Central) LLP of authorised under any enactment to be done by them, may be done by 65 St Edmund's Church Street, Salisbury, Wiltshire SP1 1EF be and them jointly or by each of them alone.” are hereby appointed as joint liquidators for the purposes of such Any person who requires further information may contact the Joint winding up and that any power conferred on them by law or by this Liquidators by telephone on 020 7516 1500. Alternatively enquiries resolution, may be exercised and any act required or authorised under can be made to Georgia Provan by email at georgia.provan@begbies- any enactment to be done by them, may be done by them jointly or traynor.com or by telephone on 020 7516 1539. by each of them alone." Amjid Zaman, Director Julie Anne Palmer (IP Number: 008835) and Sally Richards (IP 09 February 2017 Number: 18250). Ag FF112075 (2718938) Any person who requires further information may contact the Joint Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Nell Allen by e-mail at [email protected] CASTLE2718917 STREET (TAUNTON) LIMITED or by telephone on 01722 435194. (Company Number 03281653) David Seal , Director (2719634) Registered office: Moss Bank, Lippiatt Lane, Shipham, Winscombe, Somerset BS25 1QY Principal trading address: Moss Bank, Lippiatt Lane, Shipham, ANDERS2718920 TECHNOLOGY LIMITED Winscombe, Somerset BS25 1QY (Company Number 06488137) At a General Meeting of the above named Company convened and Registered office: 11 Wyndcliff Road, London SE7 7JY held at 4 King Square, Bridgwater, Somerset TA6 3YF, on 16 Principal trading address: 11 Wyndcliff Road, London SE7 7JY February 2017, the following Special Resolution and Ordinary Written Resolutions were passed by the sole member of Anders Resolution were passed: Technology Limited (”the Company”) on 08 February 2017, as a Special Resolution and as an Ordinary Resolution:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 75 COMPANIES

“That the Company be wound up voluntarily and that Michael Richard DARK2718931 SKY ENTERPRISES LIMITED Berry, (IP No. 1536) of Maxwells Chartered Accountants, 4 King (Company Number 07068706) Square, Bridgwater, Somerset, TA6 3YF be and is hereby appointed Registered office: 3 Clifton Close, Maidenhead, Berkshire SL6 1DF Liquidator for the purposes of such winding-up.” Principal trading address: 3 Clifton Close, Maidenhead, Berkshire SL6 For further details contact: Michael R Berry, E-mail: 1DF [email protected], Tel: 01278 423008. At a General Meeting of the members of the above named company, Paul Anthony Edwards, Director duly convened and held at 3 Clifton Close, Maidenhead, Berkshire 15 February 2017 SL6 1DF on 16 February 2017, the following resolutions were duly Ag FF112156 (2718917) passed as a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily and that Robert Welby, (IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals 2718927CLOSE CONSTRUCTION CONSULTANTS LIMITED Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed (Company Number 09485415) as Liquidator for the purpose of the voluntary winding-up.” Registered office: Jubilee House, East Beach, Lytham St Annes, FY8 Further details contact: Robert Welby or Catherine Harrison, Tel: 020 5FT 7538 2222. Principal trading address: Jubilee House, East Beach, Lytham St Nicholas Moore, Director Annes, FY8 5FT 16 February 2017 Special and Ordinary Resolutions of the above named Company were Ag FF112193 (2718931) passed on 09 February 2017, by written resolution of the members of the Company:- “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the DUN-FAB2718937 ENGINEERING COMPANY LIMITED company be wound up voluntarily and that pursuant to sections 84(1) (Company Number 01000788) and 91 of the Insolvency Act 1986 Donald Iain McNaught, (IP No. Trading name/style: Dun-Fab Engineering Company Limited 9359) of Johnston Carmichael LLP, 227 West George Street, Registered office: The Chapel, Bridge Street, Driffield YO25 6DA Glasgow, G2 2ND be appointed Liquidator of the Company for the Principal trading address: Coulman Road Trading Estate, Coulman purposes of winding up the Company’s affairs and distributing its Road, Thorne, Doncaster DN8 5JS assets.” Companies Act 2006 and Insolvency Act 1986 Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. At a general meeting of the above-named company duly convened Alternative contact: Emily Muir and held at The Chapel, Bridge Street, Driffield YO25 6DA at 12 noon Colin Harvey, Director on 8 February 2017, the following resolutions were passed: No. 1 as a 09 February 2017 special resolution and No. 2 as an ordinary resolution:- Ag FF112162 (2718927) 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire COOLMARKET2718921 LIMITED YO25 6DA be and are hereby appointed joint liquidators for the (Company Number 03495633) purpose of such winding up and that the joint liquidators may act Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, jointly and severally in all matters relating to the conduct of the Colchester, Essex, CO3 3AD liquidation of the company. Principal trading address: 62 Wilson Street, London EC2A 2BU Trevor Parks , Chairman The following resolutions were duly passed on 09 February 2017, in 8 February 2017 writing by the members as a Special Resolution and an Ordinary Liquidators’ Details: John William Butler and Andrew James Nichols of Resolution: Redman Nichols Butler, The Chapel, Bridge Street, Driffield YO25 “That the Company be wound up voluntarily and that Lee Michael 6DA. T: 01377 257788. De'ath, (IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Office holder numbers: 9591 and 8367 (2718937) Hill, Colchester, Essex, CO3 3AD and Bai Cham, (IP No. 18052) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD be and are hereby appointed as Joint Liquidators for the 2717237GENERAL HIRE AND SALES LIMITED purposes of such winding up, and that the Joint Liquidators are to act (Company Number 02639957) jointly and severally.” Registered office: 22A Bank Street, Ashford, TN23 1BE For further details contact: Julian Purser, E-mail: [email protected], Principal trading address: Park Farm Close, Ashford, CT19 5DU Tel: 01206 217900. Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Elizabeth Esteve-Coll, Director Companies Act 2006, the following resolution was passed by the 09 February 2017 members as a special resolution on 16 February 2017 that the Ag FF112230 (2718921) Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. D2718925 & S BAMFORD (MAKERS) LIMITED Mr F Cloke and Mr C Dorsett, Director (Company Number 04242051) Date of Appointment: 16 February 2017 Registered office: 3rd Floor, Broadway House, Broad Street, Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. Hereford, Herefordshire, HR4 9AR 9274) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Principal trading address: The Workhouse, Presteigne Industrial Sittingbourne, Kent, ME10 4AE. Telephone: 01795 479111. Estate, Presteigne, Powys LD8 2UF Joint Liquidator's Name and Address: Alison Jane Collier (IP No. At a General Meeting of the above named company, duly convened 12252) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, and held at The Workhouse, Presteigne Industrial Estate, Presteigne, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 479111. Powys LD8 2UF, on 10 February 2017, the following resolutions were For further information contact Alison Jane Collier at the offices of passed as a special resolution and ordinary resolution respectively: McCabe Ford Williams on 01795 479111, or [email protected]. “That the company be wound up voluntarily and Toyah Marie Poole, (IP No. 9740) and John Paul Bell, (IP No. 8608) both of Clarke Bell 16 February 2017 (2717237) Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be and are hereby appointed Joint Liquidators for the purposes of such winding up.” HEAVAL2719532 CAPITAL MANAGEMENT LIMITED For further details contact: Millie Baker, Email: In Members' Voluntary Liquidation [email protected], Tel: 0161 907 4044. Company Number: SC445107 Sara Anne Bamford, Director 10 February 2017 Ag FF112121 (2718925)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the Members of the above named Company LEO2718924 CONSULTANTS LIMITED duly convened and held at Kintyre House, 205 West George Street, (Company Number 08578970) Glasgow G2 2LW on 16 February 2017, the following resolutions were Registered office: 60/62 Old London Road, Kingston upon Thames passed as a Special Resolution and as an Ordinary Resolution KT2 6QZ respectively: Principal trading address: 4A Roman Road, East Ham, London E6 "THAT the Company be wound up voluntarily and that Scott Milne , 3RX Licenced Insolvency Practitioner of WRI Associates Limited, 3rd Section 85(1), Insolvency Act 1986 Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB, At a general meeting of the Company, duly convened and held on 13 be and is hereby appointed Liquidator for the purposes of the winding February 2017, the following Resolutions were passed as a Special up of the Company." Resolution and an Ordinary Resolution respectively: Jock Gardiner “That the Company be wound up voluntarily and that Andrew John Chair of the Meeting Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston 16 February 2017 (2719532) upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” Details of the office-holder: Andrew John Whelan , IP no. 8726, 2718928HIGHLAND COW CONSULTING LIMITED Liquidator, WSM Marks Bloom LLP, 60/62 Old London Road, (Company Number 09796478) Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative Registered office: Collingham House, 10-12 Gladstone Road, London, person to contact with enquiries about the case: Douglas Pinteau SW19 1QT Selma Yousif Ahmad Al-Wahab , Director Principal trading address: 29 Seaton Close, London, SW15 3TJ 13 February 2017 (2718924) At a general meeting of the above named Company, duly convened and held at 29 Seaton Close, London, SW15 3TJ, on 07 February 2017, the following resolutions were passed as a Special Resolution NABEEL2718929 CONSULTANCY LIMITED and an Ordinary Resolution respectively: (Company Number 09561270) “That the Company be wound up voluntarily and that James Stephen Registered office: 40 Schuster Road, Manchester M14 5PE Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners Principal trading address: N/A LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed At a General Meeting of the members of the above named Company, Liquidator for the purposes of such winding up.” duly convened and held at Bollin House, Bollin Link, Wilmslow, For further details contact: James Stephen Pretty, Email: Cheshire, SK9 1DP, on 10 February 2017, the following resolutions [email protected]. Tel: 02380 651441 were duly passed as Special and Ordinary Resolutions: Hamish Bennett, Director “That the Company be wound up voluntarily and that Thomas Fox, (IP 07 February 2017 No. 18550) of Umbrella Accountants LLP, 2nd Floor, Bollin House, Ag FF112195 (2718928) Bollin Link, Wilmslow, Cheshire SK9 1DP be and is hereby appointed liquidator of the Company.” For further details contact: Thomas Fox, E-mail: INSIGHT2718926 AND IMPLEMENTATION LIMITED [email protected], Tel: 0800 611 8888. (Company Number 08285739) Nabeel Chaudhry, Chairman Registered office: 4 Calder Court, Amy Johnson Way, Blackpool, 10 February 2017 Lancashire FY2 2RH Ag FF112103 (2718929) Principal trading address: 63 Saunders Ness Road, London E14 3EB (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Companies Act 2006) PURSUANT2719523 TO SECTION 84 OF THE INSOLVENCY ACT 1986 At a General Meeting of the above named company, duly convened, PETER FRANCIS LIMITED and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Company Number: SC135272 Heskin, Preston PR7 5PA on 10 February 2017 at 11.00 am the At an extraordinary general meeting of the members of the above following resolutions were duly passed. named company, duly convened and held at 11.30 am on 9 February SPECIAL RESOLUTIONS 2017 at 12 Carden Place, Aberdeen AB10 1UR, the following special 1. That the Company be wound up voluntarily resolutions were passed: 2. That the Liquidator is authorised to distribute the assets of the 1. That the company be wound up voluntarily and that Michael James Company in settlement of the outstanding liabilities of the Company Meston Reid , Chartered Accountant of Meston Reid & Co, 12 Carden among the members of the Company in specie, the whole or part of Place, Aberdeen be and is appointed liquidator of the company for the assets of the Company. Also, the Liquidator is authorised sanction the purposes of such winding up. of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. 2. That the liquidator be and is hereby authorised to distribute among ORDINARY RESOLUTIONS the members, either in specie or in cash, the whole or any part of the 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood assets of the company. Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Peter Richard Francis Liquidator for the purposes of such winding up. Chairman (2719523) 2. That Marshall Peters fees in connection with their pre-liquidation time costs in respect of assisting the directors with the preparation of the Declaration of Solvency and the convening of the necessary PNE2719525 WIND YIELDCO INTERNATIONAL LIMITED meetings, and the Liquidator’s remuneration as such be together Company Number: SC493600 fixed at £1,495 plus disbursements (including Category 2 Registered office: 4th Floor, 115 George Street, Edinburgh EH2 4JN disbursements) and VAT. Category 2 disbursements are to be Principal trading address: N/A charged by reference to Marshall Peters standard charging and Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the disbursement rates tariff. following written resolutions were passed on 15 February 2017, as Office Holder: Clive Morris , Office Holder Number: 8820, Marshall Special Resolutions and as Ordinary Resolutions respectively: Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. “That the Company be wound up voluntarily; and that Kenneth Robert Administrator: Natasha Morris. Contact Details: 01257 452021 Craig and Kenneth Wilson Pattullo, both of Begbies Traynor (Central) Sarah Geronimo , Chairman LLP, Excel House, 30 Semple Street, Edinburgh EH3 8BL, (IP Nos 10 February 2017 (2718926) 008584 and 008368) be and are hereby appointed as Joint Liquidators of the Company for the purpose of the winding up.” Further details contact: E-mail: [email protected]. Alternative contact: E-mail: [email protected]. Jan Messer , Director 16 February 2017 Ag FF112313 (2719525)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 77 COMPANIES

2719790POP DISPLAY LONDON LIMITED STAINDROP2719397 PROPERTIES LIMITED (Company Number 03412697) (Company Number 04784007) Registered office: 1349/1353 London Road, Leigh on Sea, Essex SS9 Registered office: Pippin House, Sessay, Thirsk, North Yorkshire, YO7 2AB 3BE Principal trading address: Unit 3 Glade Business Park, Eastern Principal trading address: Pippin House, Sessay, Thirsk, North Avenue, West Thurrock RM20 3FH Yorkshire, YO7 3BE At a General Meeting of the above-named Company, duly convened At a General Meeting of the Members of the above-named Company, and held at 18 Clarence Road, Southend on Sea, Essex SS1 1EF on duly convened, and held on 15 February 2017 the following 16 February 2017 the following resolutions were duly passed as Resolutions were duly passed, as a Special Resolution and as an special and ordinary resolutions: Ordinary Resolution: i. A special resolution that the company be wound up voluntarily. That the Company be wound up voluntarily. ii. An ordinary resolution that Deborah Ann Cockerton of DCA That lain Townsend and Martyn J Pullin be appointed as Joint Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, Liquidators for the purposes of such winding up. SS1 1EF, United Kingdom be and hereby is appointed liquidator of Office Holder Details: Iain Townsend and Martyn James Pullin (IP the company. numbers 15850 and 15530) of BWC, Dakota House, 25 Falcon Court, Names of Insolvency Practitioner: Deborah Ann Cockerton (Office Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Holder Number: 9641) Address of Insolvency Practitioner: 18 Appointment: 15 February 2017. Further information about this case is Clarence Road, Southend-on-Sea, Essex, SS1 1AN Alternative available from Iain Townsend at the offices of BWC on 01642 608588. Contact: Keely Edwards, Email Address: [email protected] Colin David Syers , Director (2719397) Telephone: 01702 344558 Fax: 01702 330012 Roger Edward Martin Barnes, Chairman (2719790) ZABUT2718919 LIMITED (Company Number 07611215) 2719789NOTICE OF RESOLUTION TO WIND UP PURSUANT TO Registered office: Park Court, 3 Pyrford Road, West Byfleet, KT14 SECTIONS 283 OF THE COMPANIES ACT 2006 AND 84(1)(B) OF 6SD THE INSOLVENCY ACT 1986 Principal trading address: Crann-Mor, Fir Bank Lane, Woking, Surrey, R. PORTER ELECTRICAL LIMITED GU21 7QS (Company Number 06356519) At a General Meeting of the members of the above named company, Registered office: Grovedell House, 15 Knightswick Road, Canvey duly convened and held at Crann-Mor, Fir Bank Lane, Woking, Surrey, Island, SS8 9PA GU21 7QS on 13 February 2017, the following resolutions were duly Principal trading address: Grovedell House, 15 Knightswick Road, passed as a special resolution and as an ordinary resolution: Canvey Island, SS8 9PA ”That the Company be wound up voluntarily and that Robert Welby, At a General Meeting of the members of R. Porter Electrical Limited (IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals held on 10/02/2017 the following Resolutions were passed as a Way, Marsh Wall, London E14 9XQ be and he is hereby appointed as Special Resolution and as an Ordinary Resolution respectively: Liquidator for the purpose of the voluntary winding up.” "That the Company be wound up voluntarily and that Louise Donna For further details contact: Robert Welby or Meeta Bhatti, telephone Baxter and Dominik Thiel Czerwinke both of Begbies Traynor (Central) number: 020 7538 2222 LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, Nicolo Zummo, Director SS1 2EG be and are hereby appointed as joint liquidators for the 16 February 2017 purposes of such winding up and that any power conferred on them Ag FF112089 (2718919) by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Louise Donna Baxter (IP Number: 009123) and Dominik Thiel Partnerships Czerwinke (IP Number: 009636). Any person who requires further information may contact the Joint BANKRUPTCY ORDERS Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Rebecca Mileham by e-mail at KENNETH2717085 DAVID FISH & JULIE ELIZABETH CATARINA FISH T/A [email protected] or by telephone on 01702 COMPUTER REHAB 467255. KENNETH DAVID FISH & JULIE ELIZABETH CATRINA FISH trading Ronald William Porter, Chairman as COMPUTER REHAB of 440 Broadwater Crescent, STEVENAGE, Dated: 10 February 2017 (2719789) Herts, SG2 8HD In the County Court at Luton No 31 of 2017 RESOLVE2718941 CONSULTING SERVICES LTD Date of Filing Petition: 7 February 2017 (Company Number 09774516) Bankruptcy order date: 7 February 2017 Registered office: 3 Forest Side, Hythe, Southampton, Hampshire, Time of Bankruptcy Order: 12:00 SO45 3RS Whether Debtor's or Creditor's PetitionDebtor's Principal trading address: 3 Forest Side, Hythe, Southampton, Related case: Kenneth David FishCounty Court at LutonRelated case: Hampshire, SO45 3RS Julie Elizabeth Catrina FishCounty Court at Luton At a general meeting of the above named Company, duly convened M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, and held at 3 Forest Side, Hythe, Southampton, Hampshire, SO45 telephone: 01223 324480 3RS, on 08 February 2017, the following resolutions were passed as a Capacity of office holder(s): Trustee Special Resolution and an Ordinary Resolution respectively: 7 February 2017 (2717085) “That the Company be wound up voluntarily and that James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed DISSOLUTION OF PARTNERSHIP Liquidator for the purposes of such winding up.” For further details contact: James Stephen Pretty, Email: LIMITED2719561 PARTNERSHIPS ACT 1907 [email protected]. Tel: 02380 651441 NOTICE OF DISSOLUTION OF Jonathan French, Director GLEN 34 LP 08 February 2017 REGISTERED IN SCOTLAND: NUMBER SL010950 Ag FF112194 (2718941) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that the general partner of Glen 34 LP (the “Partnership”), Glen 34 Limited and the limited partner of the Partnership, Norman William Beggs, have together agreed to dissolve the Partnership with effect from 13 February 2017. (2719561)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

LIMITED2719560 PARTNERSHIPS ACT 1907 LIMITED2719569 PARTNERSHIPS ACT 1907 NOTICE OF DISSOLUTION OF FIM SUSTAINABLE TIMBER AND ENERGY LP BUSHFOOT LP Registered in Scotland: Number SL7703 REGISTERED IN SCOTLAND: NUMBER SL010949 Notice is hereby given, pursuant to Section 10 of the Limited Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that pursuant to the assignations of the Partnerships Act 1907, that the general partner of Bushfoot LP (the respective Limited Partnership interests referred to in the schedule “Partnership”), Bushfoot Limited and the limited partner of the annexed as relative hereto (the “Schedule”), the assignors detailed in Partnership, Brian John Beggs, have together agreed to dissolve the the Schedule transferred to the respective assignees the various Partnership with effect from 13 February 2017. (2719560) interests held by such assignees in FIM Sustainable Timber and Energy LP, a limited partnership registered in Scotland with number SL7703 and such assignors ceased to be limited partners and such TRANSFER OF INTEREST assignees became limited partners in FIM Sustainable Timber and Energy LP. 2719729LIMITED PARTNERSHIPS ACT 1907 Schedule Notice is hereby given, pursuant to section 10 of the Limited Vendor Purchaser Effective Date Partnerships Act 1907, that on 15 January 2017 Edmund Lazarus Jean Anne Haslam Wendy Jane Haslam 09/02/2017 transferred to EMK Capital CI LP all of the interest held by him in EMK Joan Ramsden Christopher French 13/02/2017 Capital Partners LP (a limited partnership registered in England with Vollmer number LP017512) (the "Partnership") and that with effect from 15 Edward Daniels January 2017 Edmund Lazarus ceased to be a limited partner in the FIM Forest Funds General Partner Ltd as General Partner of FIM Partnership. (2719729) Sustainable Timber and Energy LP (2719569)

CARILLION-IGLOO2719728 LIMITED PARTNERSHIP LIMITED2719559 PARTNERSHIPS ACT 1907 (Registered No. LP015092) HGCAPITAL MERCURY 2 FAF L.P. Notice is hereby given, pursuant to section 10 of the Limited REGISTERED IN SCOTLAND NUMBER SL029226 Partnerships Act 1907 (the "Act"), that on 1 January 2016 the entire Notice is hereby given, pursuant to Section 10 of the Limited interest held by Citibank International Limited (previously known as Partnerships Act 1907, that Hg Incorporations Limited has transferred Citibank International plc) of Citigroup Centre, Canada Square, its entire interest in HgCapital Mercury 2 FAF L.P., a limited Canary Wharf, London E14 5LB in Carillion-igloo Limited Partnership partnership registered in Scotland with number SL029226 (the (the "Partnership"), a limited partnership registered under the Act, was “Partnership”) to HgCapital Mercury 2 General Partner L.P. Inc.. Hg transferred to Citibank Europe plc UK Branch of Citigroup Centre, Incorporations Limited has ceased to be a limited partner of the Canada Square, Canary Wharf, London E14 5L8. Citibank Partnership. (2719559) International Limited ceased to be a limited partner in the Partnership. Signed for and on behalf of Carillion-Igloo Limited as General Partner of the Partnership (2719728) HEATHER2719558 STEELE Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that, as at 16 April 2016, Heather Steele (the HEATHER2719577 STEELE “Transferor”) transferred part of her interest in Cromdale Partners Notice is hereby given, pursuant to Section 10 of the Limited Limited Partnership, a limited partnership registered in Scotland with Partnerships Act 1907, that, as at 18 May 2015, Heather Steele (the number SL008171 (the “Partnership”), to the extent of her capital “Transferor”) transferred part of her interest in Cromdale Partners contribution of £5,000.00 (the “Transferred Interest”), to Martin Callan Limited Partnership, a limited partnership registered in Scotland with (the “Transferee”) and that the Transferee assumed all rights and number SL008171 (the “Partnership”), to the extent of her capital obligations in the Transferred Interest. (2719558) contribution of £20,000.00 (the “Transferred Interest”), to Martin Callan (the “Transferee”) and that the Transferee assumed all rights and obligations in the Transferred Interest. (2719577) LIMITED2719557 PARTNERSHIPS ACT 1907 HERMES GPE PEC II (SPECIAL PARTNER) LP REGISTERED IN SCOTLAND NUMBER SL18131 LIMITED2719576 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to Section 10 of the Limited HERMES GPE PEC II (SPECIAL PARTNER) LP Partnerships Act 1907, that Anastasios Georgiadis has transferred REGISTERED IN SCOTLAND NUMBER SL18131 part of his interest in Hermes GPE PEC II (Special Partner) LP, a Notice is hereby given, pursuant to Section 10 of the Limited limited partnership registered in Scotland with number SL18131 (the Partnerships Act 1907, that Emily Beckelhymer has transferred part of “Partnership”) to each of the following: her interest in Hermes GPE PEC II (Special Partner) LP, a limited 1. Peter Gale; partnership registered in Scotland with number SL18131 (the 2. Simon Moss; “Partnership”) to each of the following: 3. Ilias Korosis; 1. Peter Gale; 4. Sunny Chu; 2. Simon Moss; 5. Iesan Tsai; and 3. Ilias Korosis; 6. Karen Sands. (2719557) 4. Sunny Chu; 5. Iesan Tsai; and 6. Karen Sands. (2719576) SHACKLETON2719556 SECONDARIES VICTORIA LIMITED PARTNERSHIP CATAPULT LIFE SCIENCES MANAGERS LP (Registered No. SL029405) HEATHER2719572 STEELE ADMISSION OF NEW LIMITED PARTNERS Notice is hereby given, pursuant to Section 10 of the Limited Pursuant to Section 10 of the Limited Partnerships Act 1907, notice is Partnerships Act 1907, that, as at 7 July 2016, Heather Steele (the hereby given that, on 10 February 2017, the following were admitted “Transferor”) transferred her entire interest in Cromdale Partners as additional Limited Partners of the Partnership: Limited Partnership, a limited partnership registered in Scotland with Kline Hill Partners Fund LP SSV FP LP number SL008171 (the “Partnership”), including (without limitation) its For and on behalf of Shackleton Secondaries Victoria Limited capital contribution of £75,000.00 (the “Transferred Interest”), to Partnership Cromdale Management KW Limited (the “Transferee”) and that the 15 February 2017 (2719556) Transferee assumed all rights and obligations in the Transferred Interest and was admitted as a limited partner of the Partnership and the Transferor ceased to be a limited partner of the Partnership. (2719572)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 79 COMPANIES

2719555MARTIN JOHN CALLAN Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that, as at 30 June 2016, Martin John Callan (the “Transferor”) transferred his entire interest in Cromdale Partners Limited Partnership, a limited partnership registered in Scotland with number SL008171 (the “Partnership”), including (without limitation) his capital contribution of £48,184.32 (the “Transferred Interest”) to Adele Margaret Callan (the “Transferee”) and that the Transferee assumed all rights and obligations in the Transferred Interest and was admitted as a limited partner of the Partnership and the Transferor ceased to be a limited partner of the Partnership. (2719555)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

Notice2719813 is hereby given that a Deed Poll dated 8 January 2017 and enrolled in the Senior Courts of England and Wales on 8 February PEOPLE 2017, DAVID ANDREW HAGAN of 78 Shawfield Road, Ash, Surrey GU12 6RB, single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name David Andrew CHANGES OF NAME OR ARMS Addison and assumed the name of David Andrew Hagan. 8 January 2017 (2719813) 2719821Notice is hereby given that a Deed Poll dated 25 November 2016 and enrolled in the Senior Courts of England and Wales on 9 February 2017, as person(s) having parental responsibility on behalf of Corey Notice2719812 is hereby given that a Deed Poll dated 16 November 2016 and George Cadby who is a child and single and a British Citizen under enrolled in the Senior Courts of England and Wales on 8 February section 1(1) of the British Nationality Act 1981, abandoned the name 2017, DANIEL ASHLEY THABIT of Flat 16 Croft House, Stoney Lane, of Hollie Pauline Cadby and assumed the name of Corey George Bradford, BD15 9JJ, single and a British Citizen, under section 1(1) of Cadby. the British Nationality Act 1981 abandoned the name Daniel Ashley 22 November 2016 (2719821) Crowther and assumed the name of Daniel Ashley Thabit. Wilsons Solicitors, 2-4 Fair Road, Wibsey, Bradford, BD6 1QN. www.LawOffice.co.uk, T- 01274 693 600 2719820Notice is hereby given that a Deed Poll dated 2 February 2017 and 16 February 2017 (2719812) enrolled in the Senior Courts of England and Wales on 9 February 2017, as person(s) having parental responsibility on behalf of Adeoluwa Iyonuoluwa Emmanuel Adeyinka Oluwasenu Adesola Notice2719811 is hereby given that a Deed Poll dated 28 October 2016 and Kikidaope Adesemowo who is a child and single and a British Citizen enrolled in the Senior Courts of England and Wales on 8 February under section 1(4) of the British Nationality Act 1981, abandoned the 2017, MARTIN KAI-WEN LAM of 18 Chalvedon Green, Swindon SN3 name of Adeoluwa Adeyinka Oluwasenu Iyonuoluwa Adesemowo and 2GW, single and a British Citizen, under section 2(1) of the British assumed the name of Adeoluwa Iyonuoluwa Emmanuel Adeyinka Nationality Act 1981 abandoned the name Kai Wen Lam and assumed Oluwasenu Adesola Kikidaope Adesemowo. the name of Martin Kai-Wen Lam. 2 February 2017 (2719820) 28 October 2016 (2719811)

Notice2719819 is hereby given that a Deed Poll dated 20 October 2016 and Notice2719810 is hereby given that a Deed Poll dated 6 January 2017 and enrolled in the Senior Courts of England and Wales on 6 February enrolled in the Senior Courts of England and Wales on 7 February 2017, as person(s) having parental responsibility on behalf of 2017, DARREN PAUL PETER ASHFORD-KELLEY of 14 Knowle Charlotte Isabel Burton who is a child and single and a British Citizen Village, Budleigh Salterton, Devon, single and a British Citizen, under under section 1(1) of the British Nationality Act 1981, abandoned the section 1(1) of the British Nationality Act 1981 abandoned the name name of Charlotte Isabel Challenor Banks and assumed the name of Darren Paul Peter Kelley and assumed the name of Darren Paul Peter Charlotte Isabel Burton. Ashford-Kelley. Sarah Mason, Solicitor 6 January 2017 (2719810) Thursfields, 42 Foregate Street, Worcester WR1 1EF 20 October 2016 (2719819) Notice2719809 is hereby given that a Deed Poll dated 19 January 2017 and enrolled in the Senior Courts of England and Wales on 8 February Notice2719818 is hereby given that a Deed Poll dated 9 December 2016 and 2017, LUKE ANDERSON DOW of 29 Churchill Avenue, Bishops enrolled in the Senior Courts of England and Wales on 6 February Waltham SO32 1DA, single and a British Citizen, under section 11(1) 2017, as person(s) having parental responsibility on behalf of Milada of the British Nationality Act 1981 abandoned the name Michael Luke Franceska Trew who is a child and single and a British Citizen under Anderson Dow and assumed the name of Luke Anderson Dow. section 1(1) of the British Nationality Act 1981, abandoned the name 19 January 2017 (2719809) of Milada Franceska Belicova Trew and assumed the name of Milada Franceska Trew. 9 December 2016 (2719818) Notice2719808 is hereby given that a Deed Poll dated 6 February 2017 and enrolled in the Senior Courts of England and Wales on 6 February 2017, ALEXANDER FABIAN MILO BRETT of Flat 3, 2 Ulleswater Notice2719817 is hereby given that a Deed Poll dated 30 January 2017 and Road, London N14 7BS, single and a British Citizen, under section enrolled in the Senior Courts of England and Wales on 8 February 1(1) of the British Nationality Act 1981 abandoned the name 2017, Lynn Margaret Fisher, 70 Hythe End Road, Wraysbury, Staines Alexander Fazlur Mehmet Milo Brett and assumed the name of upon Thames TW19 5AP, Divorced/Civil Partnership dissolved and a Alexander Fabian Milo Brett. British Citizen under section 11(1) of the British Nationality Act 1981, 6 February 2017 (2719808) abandoned the name of Margaret Lynn Fisher and assumed the name of Lynn Margaret Fisher. 30 January 2017 (2719817) Notice2719807 is hereby given that a Deed Poll dated 13 October 2016 and enrolled in the Senior Courts of England and Wales on 1 February 2017, MAXINE LOUISE DRAKE of 310 Prince Rupert Drive, Aylesbury, Notice2719814 is hereby given that a Deed Poll dated 31 January 2017 and Buckinghamshire HP19 9DS, single and a British Citizen, under enrolled in the Senior Courts of England and Wales on 7 February section 1(1) of the British Nationality Act 1981 abandoned the name 2017, LLOYD EDWARD-JAMES of 1 Fairlight Cottage, Natts Lane, Maxine Louise Nugent and assumed the name of Maxine Louise Billingshurst, West Sussex RH14 9EY, single and a British Citizen, Drake. under section 1(1) of the British Nationality Act 1981 abandoned the 13 October 2016 (2719807) name Lloyd Edward Enticknap and assumed the name of Lloyd Edward-James. MacDonald Oates LLP, Knockhundred Row, Midhurst, West Sussex Notice2719806 is hereby given that a Deed Poll dated 23 September 2016 and GU29 9DQ enrolled in the Senior Courts of England and Wales on 7 February 3 February 2017 (2719814) 2017, STORM REBECCA PILCHER of 40 Stanier Way, Hedge End, Southampton SO30 2XF, single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name Rebecca Storm Pilcher and assumed the name of Storm Rebecca Pilcher. Davies Belder Solicitors, 3 St Johns Road, Hedge End SO30 4AA 23 September 2016 (2719806)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 81 PEOPLE

Notice2719805 is hereby given that a Deed Poll dated 2 February 2017 and Notice2719797 is hereby given that a Deed Poll dated 10 October 2016 and enrolled in the Senior Courts of England and Wales on 9 February enrolled in the Senior Courts of England and Wales on 25 January 2017, CRAIG MICHAEL DAVID LEWIS of Flat 4, Hursley Court, 232 2017, MICHAEL BELTANE BARNICOTT-WHITE of Sunnymead, Hiltingbury Road, SO53 5NN, single and a British Citizen, under Broadhempston, Totnes, Devon TQ9 6BW, Married/Civil Partnership section 1(1) of the British Nationality Act 1981 abandoned the name and a British Citizen, under section 11(1) of the British Nationality Act Craig Michael David Burdon and assumed the name of Craig Michael 1981 abandoned the name Michael Peter Barnicott and assumed the David Lewis. name of Michael Beltane Barnicott-White. 2 February 2017 (2719805) 10 October 2016 (2719797)

2719804Notice is hereby given that a Deed Poll dated 13 January 2017 and Notice2719796 is hereby given that a Deed Poll dated 2 November 2016 and enrolled in the Senior Courts of England and Wales on 9 February enrolled in the Senior Courts of England and Wales on 6 February 2017, SAGAR KANANI of Flat 22, Victoria Court, Leicester Road, 2017, SELWYN CLAUDIUS EASMON-HARLESTON of Flat 8 Kendal Oadby, Leicester LE2 4AF, U.K., single and a British Citizen, under Court, 49-51 Ambleside Avenue, London SW16 1QE, Married and a section 1(1) of the British Nationality Act 1981 abandoned the name British Citizen, under section 11(1) of the British Nationality Act 1981 Saagar Kumar Kanani and assumed the name of Sagar Kanani. abandoned the name Selwyn Claudius Omojono Faulkner and Mandeep Rai, Emery Johnson Astills Solicitors, 3-5 Welford Road, assumed the name of Selwyn Claudius Easmon-Harleston. Leicester LE2 7AD 2 November 2016 (2719796) 13 January 2017 (2719804)

Notice2719795 is hereby given that a Deed Poll dated 1 December 2016 and Notice2719803 is hereby given that a Deed Poll dated 30 November 2016 and enrolled in the Senior Courts of England and Wales on 1 February enrolled in the Senior Courts of England and Wales on 27 January 2017, DEAN MITCHELL of HMP Frankland Brasside, Durham DH1 2017, DANNI ZHE CAO of 132 Renfrew Close, London, E6 5PG, 5YD, single and a British Citizen, under section 11(1) of the British single and a British Citizen, under section 6(1) of the British Nationality Nationality Act 1981 abandoned the name Mitchell Adam Quy and Act 1981 abandoned the name Zhe Cao and assumed the name of assumed the name of Dean Mitchell. Danni Zhe Cao. Kriston Bendor, Tuckers Solicitors, 63-65 Mosley Street Manchester 30 November 2016 (2719803) M2 3HZ. T: 0161 436 0110, F: 0161 436 0112 1 December 2016 (2719795)

Notice2719802 is hereby given that a Deed Poll dated 17 January 2017 and enrolled in the Senior Courts of England and Wales on 2 February Notice2719794 is hereby given that a Deed Poll dated 30 January 2017 and 2017, AMISHA KHAMBHAITA of 48 International Way, Sunbury- on- enrolled in the Senior Courts of England and Wales on 8 February Thames, Middlesex, TW16 7HP, single and a British Citizen, under 2017, TAHSEEN AKHTAR CHISHTI of 7 Rolling Mill Close, section 11(1) of the British Nationality Act 1981 abandoned the name Edgbaston, Birmingham B5 7QD, Married/Civil Partnership and a Princess Amisha Bhadesia and assumed the name of Amisha British Citizen, under section 6(2) of the British Nationality Act 1981 Khambhaita. abandoned the name Tehsin Akhtar Chishti and assumed the name of 17 January 2017 (2719802) Tahseen Akhtar Chishti. David Hugh Pritchett,Hadgkiss, Hughes & Beale Solicitors, 83 Alcester Road, Moseley, Birmingham B13 8EB Notice2719801 is hereby given that a Deed Poll dated 17 January 2017 and 31 January 2017 (2719794) enrolled in the Senior Courts of England and Wales on 2 February 2017,ESME ROSE SAINSBURY-PLAICE of Rosehale Farm, Exhall, Alcester, Warwickshire B49 6EB, single and a British Citizen, under Notice2719793 is hereby given that a Deed Poll dated 10 January 2017 and section 1(1) of the British Nationality Act 1981 abandoned the name enrolled in the Senior Courts of England and Wales on 8 February Esme Rose Laughton-Lodder and assumed the name of Esme Rose 2017, JIH PRRONI of 21 The Banks, Hackleton, Northampton NN7 Sainsbury-Plaice. 2AF, Married/Civil Partnership and a British Citizen, under section 6(1) 17 January 2017 (2719801) of the British Nationality Act 1981 abandoned the name Agim Prroni and assumed the name of Jih Prroni. 10 January 2017 (2719793) Notice2719800 is hereby given that a Deed Poll dated 4 February 2017 and enrolled in the Senior Courts of England and Wales on 9 February 2017, SANJEEV SINGH BAHLAY of 53 Frobisher Way, Gravesend, Notice2719792 is hereby given that a Deed Poll dated 2 November 2016 and Kent DA12 4QY, single and a British Citizen, under section 1(1) of the enrolled in the Senior Courts of England and Wales on 6 February British Nationality Act 1981 abandoned the name Sanjeev Kumar and 2017, MARGARET ANNAIS EASMON-HARLESTON of Flat 8 Kendal assumed the name of Sanjeev Singh Bahlay. Court, 49-51 Ambleside Avenue, London SW16 1QE, Married and a 4 February 2017 (2719800) British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name Nimota Margaret Ajoke Faulkner and assumed the name of Margaret Annais Easmon-Harleston. Notice2719799 is hereby given that a Deed Poll dated 26 January 2017 and 2 November 2016 (2719792) enrolled in the Senior Courts of England and Wales on 1 February 2017, BENJAMIN WILLIAM BROWN of 12 Watson Acre, Andover, Hampshire SP10 3YB, single and a British Citizen, under section 1(1) Notice2719791 is hereby given that a Deed Poll dated 10 December 2016 and of the British Nationality Act 1981 abandoned the name Benjamin enrolled in the Senior Courts of England and Wales on 9 February William Baker and assumed the name of Benjamin William Brown. 2017, TITUS MOSES of 26 Melbourne Court, 135 Daubeney Road 26 January 2017 (2719799) London E5 0EH, Married/Civil Partnership and a British Citizen, under section 6(1) of the British Nationality Act 1981 abandoned the name Adewunmi Titus Adeniji and assumed the name of Titus Moses. Notice2719798 is hereby given that a Deed Poll dated 23 November 2016 and 10 December 2016 (2719791) enrolled in the Senior Courts of England and Wales on 16 January 2017, DAVID JOHN WELLS of 27 Jenkin Close, Sheffield, South Yorkshire S9 1AQ, Married/Civil Partnership and a British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name David John Holland Wells and assumed the name of David John Wells. 23 November 2016 (2719798)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

Notice2719787 is hereby given that a Deed Poll dated 30 November 2016 and Notice2719779 is hereby given that a Deed Poll dated 10 November 2016 and enrolled in the Senior Courts of England and Wales on 7 February enrolled in the Senior Courts of England and Wales on 7 February 2017, I, Anna Marie Hughes-Davies, of Flat 2, 60 Wellington Road, 2017 as a person having parental responsibility on behalf of Jenson Taunton, TA1 5AP, Married/Civil Partnership, British Citizen, under Dewi Rhys Ramsay who is a child and single and a British Citizen section 11(1) of the British Nationality Act 1981 abandoned the name under section 1(1) of the British Nationality Act 1981 abandoned the of Anna Marie Lewis and assumed the name of Anna Marie Hughes- name of Jenson Dewi Rees and assumed the name of Jenson Dewi Davies. Rhys Ramsay. 30 November 2016 (2719787) Redkite Law LLP, 18 - 20 Old Bridge, Haverfordwest, Pembrokeshire, SA61 2ET 10 November 2016 (2719779) 2719786Notice is hereby given that a Deed Poll dated 23 January 2017 and enrolled in the Senior Courts of England and Wales on 7 February 2017, I, Vaneeta Loomba Bhudiya, of 73 Tintern Avenue, London, Notice2719778 is hereby given that a Deed Poll dated 31 October 2016 and NW9 0RH, U.K., Married/Civil Partnership, British Citizen, under enrolled in the Senior Courts of England and Wales on 6 February section 1(1) of the British Nationality Act 1981 abandoned the name of 2017 as a person having parental responsibility on behalf of Taiyah Vaneeta Loomba and assumed the name of Vaneeta Loomba Gertrina John who is a child and single and a British Citizen under Bhudiya. section 1(1) of the British Nationality Act 1981 abandoned the name of 23 January 2017 (2719786) Taiyah Gertrina Brooks and assumed the name of Taiyah Gertrina John. 2 December 2016 (2719778) Notice2719785 is hereby given that a Deed Poll dated 18 January 2017 and enrolled in the Senior Courts of England and Wales on 7 February 2017, I, Muhammad Zairab, of 205 Westminster Road, Birmingham, Notice2719777 is hereby given that a Deed Poll dated 26 September 2016 and B20 3NA, Married/Civil Partnership, British Citizen, under section 6(2) enrolled in the Senior Courts of England and Wales on 6 February of the British Nationality Act 1981 abandoned the name of Shahid 2017 as a person having parental responsibility on behalf of Abel José Iqbal and assumed the name of Muhammad Zairab. Jorge Jardim who is a child and single and a British Citizen under 18 January 2017 (2719785) section 1(1) of the British Nationality Act 1981 abandoned the name of Abel José Jorge Jardim and assumed the name of Abel José Jorge Jardim. Notice2719784 is hereby given that a Deed Poll dated 21 December 2016 and Matthew & Matthew Solicitors, 194 Seabourne Road, Southbourne, enrolled in the Senior Courts of England and Wales on 8 February Bournemouth, BH5 2JD 2017, I, Matthew H Stoddart, of 5 Ruddlesway, Windsor, Berkshire, 26 September 2016 (2719777) SL4 5SF, Married/Civil Partnership, British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name of Mathwyn Hugh Stoddart and assumed the name of Matthew H Stoddart. Notice2719776 is hereby given that a Deed Poll dated 26 September 2016 and Reeds Solicitors Ltd, 18 Castle Street, Reading, RG1 7SB enrolled in the Senior Courts of England and Wales on 6 February 21 December 2016 (2719784) 2017 as a person having parental responsibility on behalf of Ruby Francesca Hinchliffe-Kilner who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 Notice2719783 is hereby given that a Deed Poll dated 19 December 2016 and abandoned the name of Ruby Francesca Kilner and assumed the enrolled in the Senior Courts of England and Wales on 1 February name of Ruby Francesca Hinchliffe-Kilner. 2017, I, Mohamed Nabil Elhusseini Shamso, of 21 Lockwood Chase, Clive John Richard Masters, Wilkinson Woodward Bearders Solicitors, Oxley Park, Milton Keynes, MK4 4ER, Married/Civil Partnership, 11 Fountain Street, Halifax, HX1 1 LU British Citizen, under section 6(2) of the British Nationality Act 1981 26 September 2016 (2719776) abandoned the name of Mohamed Nabil Elhusseini Mohamed and assumed the name of Mohamed Nabil Elhusseini Shamso. 19 December 2016 (2719783) Notice2719775 is hereby given that a Deed Poll dated 1 February 2017 and enrolled in the Senior Courts of England and Wales on 6 February 2017 as a person having parental responsibility on behalf of Nicole Notice2719782 is hereby given that a Deed Poll dated 27 January 2017 and Yibing Di who is a child and single and a British Citizen under section enrolled in the Senior Courts of England and Wales on 1 February 1(1) of the British Nationality Act 1981 abandoned the name of Yibing 2017, I, Tammie Nicole Raven-Williams, of 33 Lindore Road, London, Nicole Di and assumed the name of Nicole Yibing Di. SW11 1HJ, Married/Civil Partnership, British Citizen, under section 1 February 2017 (2719775) 1(1) of the British Nationality Act 1981 abandoned the name of Tammie Nicole Raven and assumed the name of Tammie Nicole Raven-Williams. Notice2719749 is hereby given that a Deed Poll dated 11 December 2016 and James Matthews, SRA ID: 544719 enrolled in the Senior Courts of England and Wales on 2 February 27 January 2017 (2719782) 2017 as a person having parental responsibility on behalf of Vedant Rajagopalan who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Notice2719781 is hereby given that a Deed Poll dated 11 November 2016 and Vedant Raj Sowmyan and assumed the name of Vedant Rajagopalan. enrolled in the Senior Courts of England and Wales on 16 January 9 January 2017 (2719749) 2017, I, Malik Irfan Ahmed Khan, of Netherley Grange, Netherley, Stonehaven, AB39 3QN, Married/Civil Partnership, British Citizen, under section 6(1) of the British Nationality Act 1981 abandoned the Notice2719747 is hereby given that a Deed Poll dated 16 January 2017 and name of Irfan Ahmed and assumed the name of Malik Irfan Ahmed enrolled in the Senior Courts of England and Wales on 2 February Khan. 2017 as a person having parental responsibility on behalf of 11 November 2016 (2719781) Mohammed-Rayn Ramzan who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Mohammed Rayn and assumed the name of Mohammed-Rayn Ramzan. Jim Truscott, , 5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB 3 January 2017 (2719747)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 83 PEOPLE

Notice2719746 is hereby given that a Deed Poll dated 8 January 2017 and Business Names: Not known enrolled in the Senior Courts of England and Wales on 2 February Any Other Name: Not known 2017 as a person having parental responsibility on behalf of Notice is hereby given that the above named is seeking to apply to Madeleine Susanna Wai Mei Bassett-Chan who is a child and single the Court to have the Bankruptcy Order annulled pursuant to Section and a British Citizen under section 1(1) of the British Nationality Act 282(1)(b) of the Insolvency Act 1986 (as amended) (that the 1981 abandoned the name of Madeleine Susanna Wai Mei Chan and bankruptcy debts and expenses can be paid in full). assumed the name of Madeleine Susanna Wai Mei Bassett-Chan. Creditors who have not yet proved their debts are required no later 8 January 2017 (2719746) than 15 March 2017 to send in their names and addresses and full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned H Mistry (IP No 10770) of 2719745Notice is hereby given that a Deed Poll dated 20 January 2017 and Horsfields, Belgrave Place, 8 Manchester Road, Bury BL9 0ED enrolled in the Senior Courts of England and Wales on 7 February (Telephone: 0161 763 3183; Email: [email protected]) and, if so 2017 as a person having parental responsibility on behalf of Maya required by notice in writing from the Trustee, the creditors are, Biddulph who is a child and single and a British Citizen under section personally or by their Solicitors, to come in and prove their debts or 1(1) of the British Nationality Act 1981 abandoned the name of Maya claims at such time and place as shall be specified in such notice, or Biddulph Hamed and assumed the name of Maya Biddulph. in default thereof they will be excluded from the benefit of any 20 January 2017 (2719745) distribution made before such debts are proven. H MISTRY TRUSTEE DATE: 15 February 2017 (2719716) Notice2719744 is hereby given that a Deed Poll dated 20 January 2017 and enrolled in the Senior Courts of England and Wales on 7 February 2017 as a person having parental responsibility on behalf of Alexandre BANKRUPTCY ORDERS Biddulph who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of AHMED,2717009 HAFEEZ Alexandre Biddulph Hamed and assumed the name of Alexandre 3 St. Lukes Mews, LONDON, W11 1DF Biddulph. Birth details: 23 April 1969 20 January 2017 (2719744) OF 3 St. Lukes Mews, LONDON, W11 1DF CURRENTLY A FUND MANAGER In the High Court Of Justice No 1389 of 2016 Personal insolvency Date of Filing Petition: 20 October 2016 Bankruptcy order date: 1 February 2017 AMENDMENT OF TITLE OF PROCEEDINGS Time of Bankruptcy Order: 11:22 Whether Debtor's or Creditor's PetitionCreditor's BROWN,2717078 NEIL ALLAN Name and address of petitioner: Commissioners for HM Revenue & 27 Union Street, Gelli, PENTRE, CF41 7TY CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birth details: 10 August 1970 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 NEIL ALLAN BROWN UNEMPLOYED OF 27 UNION STREET, GELLI, 1XN, telephone: 0208 681 5166 PENTRE, MID GLAMORGAN, CF41 7TY LATELY TRADING AS FIRST Capacity of office holder(s): Receiver and Manager STOP SHOP AT 25 GELLI ROAD, TON-PENTRE, RHONDDA, CF41 1 February 2017 (2717009) 7LR AND NEIL BROWN HOLDINGS Also known as: NEIL ALLAN BROWN OCCUPATION UNKNOWN OF 27 UNION STREET, GELLI, PENTRE, MID GLAMORGAN, CF41 7TY AGIL,2717091 RASHEM In the County Court at Pontypridd Flat 23, Forest Point, Windsor Road, London, E7 0QS No 1422 of 2016 Birth details: 4 January 1976 Bankruptcy order date: 26 September 2016 Rashem Agil, Employed, of Flat 23, Forest Point, Windsor Road, S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 London, E7 0QS formerly of 72A Woodgrange Road, London, E7 0EN 3ZA, telephone: 029 2036 8700 In the Office of the Adjudicator Capacity of office holder(s): Official Receiver No 5019786 of 2017 26 September 2016 (2717078) Date of Filing Petition: 14 February 2017 Bankruptcy order date: 15 February 2017 Time of Bankruptcy Order: 00:00 LIGHT,2717077 DAVID TOLUWALOPE Whether Debtor's or Creditor's PetitionDebtor's 19 Wheatley Close, London, NW4 4LG D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Birth details: 12 January 1990 8QH, telephone: 0191 260 4600, email: David Toluwalope Light,Student, of 19 Wheatley Close, London, NW4 [email protected] 4LG, formerly of 15 Turnage Road, London, RM8 1RB, and formerly Capacity of office holder(s): Receiver and Manager of 28 Prothero Road, London, SW6 7LZ 15 February 2017 (2717091) In the Office of the Adjudicator No 5017834 of 2017 Bankruptcy order date: 20 January 2017 BAILEY,2717079 ANTHONY BENNIE S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 17 St. Georges Gate, Middleton St. George, DARLINGTON, County 3ZA, telephone: 029 2036 8700 Durham, DL2 1FD Capacity of office holder(s): Official Receiver Anthony Bennie Bailey of 17 St Georges Gate, Middleton St George, 20 January 2017 (2717077) Darlington, County Durham, DL2 1FD, England, currently a Sub- contractor In the High Court Of Justice ANNULMENT OR RESCINDMENT No 1209 of 2016 Date of Filing Petition: 2 September 2016 In2719716 the Stockport County Court Bankruptcy order date: 15 February 2017 No 242 of 2012 Time of Bankruptcy Order: 11:58 JAIME RICHARD HAMILTON Whether Debtor's or Creditor's PetitionCreditor's Last known address: 9 Old Hall Lane, Gatley, Cheadle, Greater Name and address of petitioner: Commissioners for HM Revenue & Manchester SK8 4BE CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birth details: 21 January 1971 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Occupation: Barrister 8QH, telephone: 0191 260 4600, email: Trading Address: 9 St John Street, Manchester M3 4DN [email protected]

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager 14 February 2017 (2717066) 15 February 2017 (2717079)

CORAY,2717060 WAYNE PHILLIP 2717068BENNETT, PETER JOHN 17 Cambridge Street, CARDIFF, CF11 7DH 1a Chamberlain Row, DINAS POWYS, VALE OF GLAMORGAN, South Wayne Phillip Coray, occupation unknown, currently residing at 17 Glamorgan, CF64 4PJ Cambridge Street, Grangetown, Cardiff, CF11 7DH Birth details: 11 July 1982 In the County Court at Cardiff Peter John Bennett, occupation Unknown, currently residing at 1a No 119 of 2016 Chamberlain Row, Dinas Powys, CF64 4PJ Date of Filing Petition: 20 October 2016 In the County Court at Cardiff Bankruptcy order date: 14 February 2017 No 125 of 2016 Time of Bankruptcy Order: 10:43 Date of Filing Petition: 11 November 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 14 February 2017 Name and address of petitioner: CARDIFF COUNTY COUNCILCardiff Time of Bankruptcy Order: 10:22 County Council, County Hall, Atlantic Wharf, CARDIFF, CF10 4UW Whether Debtor's or Creditor's PetitionCreditor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Name and address of petitioner: GENERATION (UK) LIMITEDTRINITY 3ZA, telephone: 029 2036 8700 STREET, OFF TAT BANK ROAD, OLDBURY, WEST MIDLANDS, B69 Capacity of office holder(s): Official Receiver 4LA 14 February 2017 (2717060) S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver CARTER,2717094 STEVEN 14 February 2017 (2717068) 15 Cliff View Gardens, Warden, , ME12 4NH Birth details: 15 January 1963 Steven Carter, Employed, Self Employed, of 15 Cliff View Gardens, BAILEY,2717013 CERI DELENE Warden, Sheerness, ME12 4NH and carrying on business as Steve 42 Maes Canol, Abergele, LL22 7PB Carter from 15 Cliff View Gardens, Warden Bay, Leysdown, Kent, Birth details: 19 April 1986 ME12 4NH Ceri Delene Bailey, Currently not working, also known as Ceri In the Office of the Adjudicator Mccann, of 42 Maes Canol, Abergele, Conwy, LL22 7PB, formerly of No 5019758 of 2017 47 Deganwy Beach, Deganwy, Conwy, LL31 9YR, and formerly of 6A Date of Filing Petition: 14 February 2017 Station Road, Old Colwyn, Colwyn Bay, Conwy, LL29 9PW. Bankruptcy order date: 15 February 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5019636 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 11 February 2017 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Bankruptcy order date: 13 February 2017 telephone: 01223 324480 Time of Bankruptcy Order: 10:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 15 February 2017 (2717094) K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager CARVER,2717030 MARK ANTHONEY 13 February 2017 (2717013) 24 Windsor Road, ABERGAVENNY, Gwent, NP7 7BB Birth details: 1 February 1960 Mark Anthoney Carver, Currently not working, of 24 Windsor Road, BLACKBURN,2717097 JANE FRANCES Abergavenny, Monmouthshire, NP7 7BB and formerly of Stables Flat, 24 Park Place East, Sunderland, SR2 8EE Abergavenny, Gwent, NP7 8LB Birth details: 21 October 1962 In the Office of the Adjudicator Jane Frances Blackburn, A full-time carer, of 24 Park Place East, No 5019690 of 2017 Sunderland, Tyne and Wear, SR2 8EE Date of Filing Petition: 13 February 2017 In the Office of the Adjudicator Bankruptcy order date: 14 February 2017 No 5019810 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 14 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 February 2017 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Time of Bankruptcy Order: 00:00 telephone: 0118 958 1931 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 14 February 2017 (2717030) telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 15 February 2017 (2717097) CINA,2717103 THOMAS PAOLO Field House, Furners Lane, Henfield, BN5 9HS Birth details: 3 July 1980 2717066CLARKE, DAVID RICHARD Thomas Paolo Cina, Employed, of Field House, Furners Lane, 12 The Creekside, LOOE, PL13 2FG Henfield, West Sussex, BN5 9HS David Richard Clarke, currently a Consultant Mechanical Engineer of In the Office of the Adjudicator 12 The Creekside, Looe, Cornwall, PL13 2FG No 5019784 of 2017 In the County Court at Central London Date of Filing Petition: 14 February 2017 No 1903 of 2016 Bankruptcy order date: 15 February 2017 Date of Filing Petition: 24 October 2016 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 14 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:40 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionCreditor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 15 February 2017 (2717103) D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 85 PEOPLE

CORNS,2717055 ROGER JOHN DAY,2717026 MARK JOHN Darran Cottage, Park Hill, MOUNTAIN ASH, Mid Glamorgan, CF45 92 Lansdowne Way, High Wycombe, HP11 1TW 3RL Birth details: 8 June 1963 Birth details: 2 February 1947 Mark John Day, Currently not working, of 92 Lansdowne Way, High Roger John Corns of Darren Cottage, Park Hill, Mountain Ash CF45 Wycombe, Buckinghamshire, HP11 1TW formerly of 16 Priory 3RL Avenue, High Wycombe, Buckinghamshire, HP13 6SH In the County Court at Merthyr Tydfil In the Office of the Adjudicator No 17 of 2016 No 5019732 of 2017 Date of Filing Petition: 22 June 2016 Date of Filing Petition: 13 February 2017 Bankruptcy order date: 10 February 2017 Bankruptcy order date: 14 February 2017 Time of Bankruptcy Order: 12:46 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: GALLERY (PROJECT K Read 4th Floor, Cannon House, 18 The Priory Queensway, MANAGEMENT) LIMITED HASLERS, Old Station Road, LOUGHTON, Birmingham, B4 6FD, telephone: 0121 698 4000 IG10 4PL Capacity of office holder(s): Receiver and Manager S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 14 February 2017 (2717026) 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver 10 February 2017 (2717055) EL-AMARA,2717011 ARISTOS 23 Maud Gardens, Barking, IG11 0NN Birth details: 13 November 1982 2717027DAVIES, DAFYDD ALUN Aristos El-Amara, Employed, of 23 Maud Gardens, Barking, IG11 23 Tayler Avenue, Dolgarrog, Aberconwy, LL32 8JN 0NN. Birth details: 10 February 1984 In the Office of the Adjudicator Dafydd Alun Davies, Employed, of 23 Tayler Avenue, Dolgarrog, No 5019658 of 2017 Aberconwy, LL32 8JN Date of Filing Petition: 12 February 2017 In the Office of the Adjudicator Bankruptcy order date: 13 February 2017 No 5019718 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 13 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 14 February 2017 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Time of Bankruptcy Order: 10:00 telephone: 0117 9279515 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager K Read 4th Floor, Cannon House, 18 The Priory Queensway, 13 February 2017 (2717011) Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 14 February 2017 (2717027) ELLIS,2717102 CHRISTINA MARIA 33 Honiton Way, Walsall, WS9 0JS Birth details: 8 December 1966 DAVIES,2717023 ALAN JAMES Christina Maria Ellis, A full-time carer, also known as Maria Ellis, of 33 66 Jenkyns Close, Botley, Southampton, SO30 2UU Honiton Way, Walsall, West Midlands, WS9 0JS Birth details: 24 October 1979 In the Office of the Adjudicator Alan James Davies, Employed, of 66 Jenkyns Close, Botley, No 5019780 of 2017 Southampton, Hampshire, SO30 2UU. Date of Filing Petition: 14 February 2017 In the Office of the Adjudicator Bankruptcy order date: 15 February 2017 No 5019744 of 2017 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 14 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 February 2017 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 15 February 2017 (2717102) SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager ETCHELLS,2717089 SIMON 15 February 2017 (2717023) 3 Rusland Walk, Manchester, M22 1AB Birth details: 30 December 1981 Simon Etchells, Currently not working, of 3 Rusland Walk, DAVIES,2717022 VICTORIA HELEN Manchester, Greater Manchester, M22 1AB. 66 Jenkyns Close, Botley, Southampton, SO30 2UU In the Office of the Adjudicator Birth details: 24 November 1979 No 5019762 of 2017 Victoria Helen Davies, A Full-Time Carer, also known as Victoria Date of Filing Petition: 14 February 2017 Clevett, of 66 Jenkyns Close, Botley, Southampton, Hampshire, SO30 Bankruptcy order date: 15 February 2017 2UU. Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5019742 of 2017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Date of Filing Petition: 14 February 2017 6000 Bankruptcy order date: 15 February 2017 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 15 February 2017 (2717089) Whether Debtor's or Creditor's PetitionDebtor's J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager 15 February 2017 (2717022)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

FISH,2717083 KENNETH DAVID GAMBLE,2717021 MARGARET 440 Broadwater Crescent, Stevenage, Hertfordshire, SG2 8HD 32 Regina Crescent, Tettenhallwood, Wolverhampton, WV6 8JG KENNETH DAVID FISH a COMPUTER TECHNICIAN of 440 Birth details: 7 December 1967 Broadwater Crescent, STEVENAGE, Herts, SG2 8HD separate estate Margaret Gamble, Employed, of 32 Regina Crescent, Tettenhall of JULIE ELIZABETH CATRINA FISH Wood, Wolverhampton, West Midlands, WV6 8JG. In the County Court at Luton In the Office of the Adjudicator No 31 of 2017 No 5019746 of 2017 Date of Filing Petition: 7 February 2017 Date of Filing Petition: 14 February 2017 Bankruptcy order date: 7 February 2017 Bankruptcy order date: 15 February 2017 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's Related case: Kenneth David FishCounty Court at Luton D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 8QH, telephone: 0191 260 4600, email: telephone: 01223 324480 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 7 February 2017 (2717083) 15 February 2017 (2717021)

2717075FISH, JULIE ELIZABETH CATRINA GERRISH,2717076 LEON DAVID 440 Broadwater Crescent, Stevenage, Hertfordshire, SG2 8HD 4 New Close, Wyke Regis, Weymouth, DT4 9NW JULIE ELIZABETH CATRINA FISH an OFFICE ADMINISTRATOR AND Birth details: 22 November 1977 CHECKOUT ASSISTANT of 440 Broadwater Crescent, STEVENAGE, Leon David Gerrish, Employed, of 4 New Close, Wyke Regis, Herts, SG2 8HD separate estate of KENNETH DAVID FISH Weymouth, Dorset, DT4 9NW, formerly of 17 Balintore Rise, Orton In the County Court at Luton Southgate, Peterborough, Cambridgeshire, PE2 6SP No 31 of 2017 In the Office of the Adjudicator Date of Filing Petition: 7 February 2017 No 5019808 of 2017 Bankruptcy order date: 7 February 2017 Date of Filing Petition: 14 February 2017 Time of Bankruptcy Order: 12:00 Bankruptcy order date: 15 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 Related case: Julie Elizabeth Catrina FishCounty Court at Luton Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 7 February 2017 (2717075) 15 February 2017 (2717076)

GRANT,2717065 DAVID GLASS,2717019 NINA-DAWN Hall Farm Cottage, Main Street, Linby, NOTTINGHAM, NG15 8AE 19 Fartherwell Avenue, West Malling, ME19 6NH David Grant currently residing in a caravan on a plot of land in East Birth details: 1 March 1983 Stoke, Nottinghamshire with a correspondence address of Hall Farm Nina-Dawn Glass, A Full-Time Carer, of 19 Fartherwell Avenue, West Cottage, Main Street, Linby, Nottingham, NG15 8AE. Malling, Kent, ME19 6NH. In the County Court at Nottingham In the Office of the Adjudicator No 187 of 2016 No 5019750 of 2017 Date of Filing Petition: 11 November 2016 Date of Filing Petition: 14 February 2017 Bankruptcy order date: 23 January 2017 Bankruptcy order date: 15 February 2017 Time of Bankruptcy Order: 15:34 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: REVIVE BUSINESS RECOVERY C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, LIMITEDSUITE 7, DONCASTER INNOVATION CENTRE, TEN POUND Birkenhead, CH41 6DU, telephone: 0151 666 0220 WALK, DONCASTER, DN4 5HX Capacity of office holder(s): Receiver and Manager G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 15 February 2017 (2717019) 0115 852 5000 Capacity of office holder(s): Receiver and Manager 23 January 2017 (2717065) GRAHAM,2717028 CAROL JANE 51 Green Lane, Ashington, NE63 8DF Birth details: 8 January 1964 GALLAGHER,2717074 DEREK WILLIAM Carol Jane Graham, Currently not working, of 51 Green Lane, 232 Wigan Road, LEIGH, Lancashire, WN7 5EP Ashington, Northumberland, NE63 8DF Derek William Gallagher of Royal Oak, 232 Wigan Road, Leigh, In the Office of the Adjudicator Lancashire, WN7 5EP, currently a singer and a publican No 5019704 of 2017 In the High Court Of Justice Date of Filing Petition: 13 February 2017 No 1936 of 2016 Bankruptcy order date: 14 February 2017 Date of Filing Petition: 29 December 2016 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 15 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Whether Debtor's or Creditor's PetitionCreditor's Birmingham, B4 6FD, telephone: 0121 698 4000 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 14 February 2017 (2717028) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 15 February 2017 (2717074)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 87 PEOPLE

GROOMS,2717063 PAUL A KUNCEWICZ,2717070 BOGDAN WLESKAN JAN Farm, Throckenholt, , SPALDING, 10 Leighton Close, COVENTRY, CV4 7AE Lincolnshire, PE12 0QR BOGDAN WIESKAN JAN KUNCEWICZ of 10 Leighton Close, Gibbet PAUL A GROOMS of Throckenholt Farm, Throckenholt, SPALDING, Hill, Coventry CV4 7AE, currently a CONSULTING ENGINEER and Lincs, PE12 0QR occupation FARMER carrying on a business as BK Consultants at 32-34 SANDY LANE, In the County Court at Peterborough RADFORD, COVENTRY WEST MIDLANDS CV6 3FZ and at 27 SPON No 46 of 2016 STREET, COVENTRY CV1 2JT and lately trading at PAXTON LODGE, Date of Filing Petition: 4 July 2016 LONDON ROAD, COVENTRY CV1 2JT Bankruptcy order date: 6 February 2017 In the High Court Of Justice Time of Bankruptcy Order: 12:00 No 525 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 20 April 2016 Name and address of petitioner: MOLE VALLEY FARMERS Bankruptcy order date: 30 January 2017 LTDExmoor House, Pathfields Business Park, LIME WAY, SOUTH Time of Bankruptcy Order: 10:00 MOLTON, EX36 3LH Whether Debtor's or Creditor's PetitionCreditor's M Commins Eastbrook, Shaftesbury Road, CAMBRIDGE, CB2 8DR, Name and address of petitioner: Commissioners for HM Revenue & telephone: 01223 324480 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager K Read 4th Floor, Cannon House, 18 The Priory Queensway, 6 February 2017 (2717063) Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 30 January 2017 (2717070) 2717081HUNTER, SARAH JANE 5 Lazonby Hall Cottages, Lazonby, Penrith, CA10 1BA Birth details: 17 February 1969 KANIA,2717061 WOJCIECH WLODZIMIERZ Sarah Jane Hunter, Employed, of 5 Lazonby Hall Cottages, Lazonby, 1 The Bungalows Suttons Farm, Woodcock Hill, ST. ALBANS, AL4 Penrith, , CA10 1BA formerly of BridgeEnd Cottage, 9HJ Armathwaite, Carlisle, Cumbria, CA4 9PY and formerly of Fox and WOJCIECH WLODZIMIERZ KANIA currently an ELECTRICIAN of 1 Pheasant Inn, Armathwaite, Carlisle, Cumbria, CA4 9PY previously The Bungalows, Suttons Farm, Woodcock Hill, ST. ALBANS, trading with another as Inn, Armathwaite, Carlisle, Hertfordshire, AL4 9HJ Cumbria, CA4 9PY and previously trading with another as The Globe In the County Court at Central London Inn, Calthwaite, Penrith, Cumbria, CA11 9QT No 1743 of 2016 In the Office of the Adjudicator Date of Filing Petition: 23 September 2016 No 5019770 of 2017 Bankruptcy order date: 2 February 2017 Date of Filing Petition: 14 February 2017 Time of Bankruptcy Order: 12:00 Bankruptcy order date: 15 February 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 8QH, telephone: 0191 260 4600, email: telephone: 01223 324480 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 February 2017 (2717061) 15 February 2017 (2717081)

KERRY,2717087 NATALIE LOUISE JOHNSON,2717082 JAMES 14 The Copse, Hemel Hempstead, HP1 2TA 14 Kent Road, Lodge, WREXHAM, Clwyd, LL11 5NW Birth details: 1 August 1990 James Johnson of 14 Kent Road, Lodge, Wrexham, Clwyd, LL11 Natalie Louise Kerry, Employed, of 14 The Copse, Hemel Hempstead, 5NW, currently a plasterer and general builder, carrying on business Hertfordshire, HP1 2TA, formerly of 48 Enderby Road, Luton, LU3 at 44 Broughton Road, Lodge, Wrexham, Clywd, LL11 5NG 2HQ In the High Court Of Justice In the Office of the Adjudicator No 1928 of 2016 No 5019806 of 2017 Date of Filing Petition: 29 December 2016 Date of Filing Petition: 14 February 2017 Bankruptcy order date: 15 February 2017 Bankruptcy order date: 15 February 2017 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 6000 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 15 February 2017 (2717087) Capacity of office holder(s): Receiver and Manager 15 February 2017 (2717082) KEYTE,2717104 NEIL ANTHONY 46 Warren Road, Enderby, Leicester, LE19 2DR KOCA,2717084 IDRIS Birth details: 29 September 1976 147 Clarence Road, London, E5 8EE Neil Anthony Keyte, Employed, of 46 Warren Road, Enderby, Birth details: 10 August 1974 Leicester, Leicestershire, LE19 2DR, formerly of 261 Blaby Road, IDRIS KOCA, Employed, of 147 Clarence Road, London, E5 8EE, Enderby, Leicester, Leicestershire, LE19 2BH formerly of 26 Mayall Close, London, EN3 6FW In the Office of the Adjudicator In the Office of the Adjudicator No 5019812 of 2017 No 5019796 of 2017 Date of Filing Petition: 14 February 2017 Date of Filing Petition: 14 February 2017 Bankruptcy order date: 15 February 2017 Bankruptcy order date: 15 February 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 14 February 2017 (2717104) 16 February 2017 (2717084)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

LANNAGHAM,2717101 STEPHEN DAVID MCDONNELL,2717088 ANDREW 13 Parkside Road, Kendal, LA9 7DU 39 Fir Court, Kennedy Avenue, Macclesfield, SK10 3HS Birth details: 17 February 1973 Birth details: 27 May 1978 STEPHEN DAVID LANNAGHAM, Self Employed, of 13 Parkside Road, Andrew Mcdonnell, Currently not working, of 39 Fir Court, Kennedy Kendal, Cumbria, LA9 7DU, and carrying on business as Lannaghan Avenue, Macclesfield, Cheshire, SK10 3HS formerly of 7 Clifton Forestry and Tree Services from 13 Parkside Road, Kendal, Cumbria, Avenue, Clifton, Rotherham, South Yorkshire, S65 2PX and formerly LA9 7DU. of 6 Nooking Close, Armthorpe, Doncaster, South Yorkshire, DN3 In the Office of the Adjudicator 3ER and formerly of Flat, Beyond Beauty, 4 Marlowe Road, No 5019760 of 2017 Doncaster, South Yorkshire, DN3 1AX Date of Filing Petition: 14 February 2017 In the Office of the Adjudicator Bankruptcy order date: 15 February 2017 No 5019788 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 14 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 February 2017 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 00:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 15 February 2017 (2717101) 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 2717032MACDONALD, IAN WILLIAM 15 February 2017 (2717088) Manor Farm, Church Lane, Nether Poppleton, York, YO26 6LF Birth details: 5 December 1966 Ian William Macdonald, Employed, of Manor Farm, Church Lane, MILLIN,2717015 ANDREW JOHN Nether Poppleton, York, YO26 6LF, formerly of 3 Brantam, Broad 52 Skylark Road, MELKSHAM, Wiltshire, SN12 7FP Lane, Luddenden Foot, Halifax, West Yorkshire, HX2 6JU Birth details: 10 March 1953 In the Office of the Adjudicator Andrew John Millin of 52 Skylark Road, Melksham, Wiltshire, SN12 No 5019720 of 2017 7FP, England Currently a double glazing sales- person Date of Filing Petition: 13 February 2017 In the High Court Of Justice Bankruptcy order date: 14 February 2017 No 1618 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 7 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 14 February 2017 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 12:07 3ZA, telephone: 029 2036 8700 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Official Receiver Name and address of petitioner: Commissioners for HM Revenue & 14 February 2017 (2717032) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 MAHMOOD,2717093 YASAR Capacity of office holder(s): Receiver and Manager 247 Windsor Road, Oldham, OL8 1AE 14 February 2017 (2717015) Birth details: 4 March 1981 Yasar Mahmood, Employed, of 247 Windsor Road, Oldham, Greater Manchester, OL8 1AE previously trading as 526 Jeans from 247 MURRAY,2717067 GRANT Windsor Road, Oldham, Greater Manchester, OL8 1AE and trading 83 Gayton Road, Gaywood, KING'S LYNN, Norfolk, PE30 4EH from Unit 3, The Arcades Shopping Centre, Ashton Under Lyne, Birth details: 15 January 1984 Greater Manchester, OL6 7JE GRANT MURRAY occupation UNKNOWN of 83 Gayton Road, In the Office of the Adjudicator Gaywood, KING'S LYNN, Norfolk, PE30 4EH No 5019766 of 2017 In the County Court at Norwich Date of Filing Petition: 14 February 2017 No 3 of 2017 Bankruptcy order date: 15 February 2017 Date of Filing Petition: 5 January 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 14 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:35 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionCreditor's 6000 Name and address of petitioner: FLEXIMIZE LIMITEDHolbrook House, Capacity of office holder(s): Receiver and Manager 51 John Street, IPSWICH, IP3 0AH 15 February 2017 (2717093) M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager MARTIN,2717016 VICTORIA ESTELLE 14 February 2017 (2717067) Flat 7, The Spotted Cow, 116 North End Avenue, Portsmouth, PO2 8NH Birth details: 13 April 1967 NALUKWAGO,2717029 EDITH CASSIDY Victoria Estelle Martin, Employed, formerly known as Vikki King, of 5D Grosvenor Park, London, SE5 0NQ Flat 7, The Spotted Cow, 116 North End Avenue, Portsmouth, Birth details: 7 August 1964 Hampshire, PO2 8NH, formerly of 176 Queens Road, Northend, Edith Cassidy Nalukwago, Employed, of 5D Grosvenor Park, London, Portsmouth, Hampshire, PO2 7NF SE5 0NQ In the Office of the Adjudicator In the Office of the Adjudicator No 5019420 of 2017 No 5019680 of 2017 Date of Filing Petition: 8 February 2017 Date of Filing Petition: 13 February 2017 Bankruptcy order date: 9 February 2017 Bankruptcy order date: 14 February 2017 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Birmingham, B4 6FD, telephone: 0121 698 4000 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 February 2017 (2717016) 14 February 2017 (2717029)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 89 PEOPLE

NEW,2717100 JULIE CLARE PETERS,2717073 TERENCE JOSEPH 14 Farmstead Close, Grove, Wantage, OX12 0BD 18 Berwick Close, Macclesfield, SK10 3EF Birth details: 13 January 1975 Birth details: 17 October 1977 Julie Clare New, Employed, also known as Julie Woollard, of 14 Terence Joseph Peters, Currently not working, of 18 Berwick Close, Farmstead Close, Grove, Wantage, Oxfordshire, OX12 0BD formerly Macclesfield, Cheshire, SK10 3EF formerly of 131F Brockhurst of 4 Oriel Court, Didcot, Oxfordshire, OX11 8UG Avenue, Macclesfield, Cheshire, SK10 2RQ In the Office of the Adjudicator In the Office of the Adjudicator No 5019774 of 2017 No 5019782 of 2017 Date of Filing Petition: 14 February 2017 Date of Filing Petition: 14 February 2017 Bankruptcy order date: 15 February 2017 Bankruptcy order date: 15 February 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 8QH, telephone: 0191 260 4600, email: telephone: 0118 958 1931 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 February 2017 (2717073) 15 February 2017 (2717100)

PTOLOMEY,2717096 ANDREW SIMON 2717064OLIVER, ANDREW Kidderminster Road, Bewdley, DY12 1AG 26 Havelock Street, LLANELLI, Dyfed, SA15 2BP Birth details: 30 December 1970 Birth details: 27 July 1967 Andrew Simon Ptolomey, Currently not working, also known as Simon Andrew Oliver, occupation not known, of 26 Havelock Street, Llanelli, Ptolomey, also known as Tango Ptolomey, No fixed abode, formerly SA15 2BP of Bewdley Hotel, Kidderminster Road, Bewdley, DY12 1AG In the County Court at Swansea In the Office of the Adjudicator No 44 of 2016 No 5019752 of 2017 Date of Filing Petition: 17 June 2016 Date of Filing Petition: 14 February 2017 Bankruptcy order date: 14 February 2017 Bankruptcy order date: 15 February 2017 Time of Bankruptcy Order: 15:50 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: City and County of SwanseaCivic G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Centre, Oystermouth Road, SWANSEA, SA1 3SN telephone: 0118 958 1931 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2036 8700 15 February 2017 (2717096) Capacity of office holder(s): Official Receiver 14 February 2017 (2717064) RAY,2717042 WILLIAM ROBERT 86 Ramsgate Road, Sunderland, SR5 5PB OWEN,2717057 CRAIG ANTHONY Birth details: 14 July 1960 134 Prescot Road, ST. HELENS, WA10 3TY William Robert Ray, Employed, of 86 Ramsgate Road, Sunderland, Craig Anthony Owen, currently a leaflet distributor of 134 Prescot Tyne and Wear, SR5 5PB and formerly of 22 Rothbury Road, Road, St Helens, Merseyside WA10 3TY Redhouse, Sunderland, Tyne and Wear, SR5 5NJ In the County Court at Central London In the Office of the Adjudicator No 1921 of 2016 No 5019672 of 2017 Date of Filing Petition: 4 November 2016 Date of Filing Petition: 13 February 2017 Bankruptcy order date: 14 February 2017 Bankruptcy order date: 14 February 2017 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & K Read 4th Floor, Cannon House, 18 The Priory Queensway, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birmingham, B4 6FD, telephone: 0121 698 4000 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 14 February 2017 (2717042) Capacity of office holder(s): Receiver and Manager 14 February 2017 (2717057) REEK,2717025 GERALD WILLIAM 20A Victoria Square, Oldham Road, Manchester, M4 5DX PATRICK,2717080 GARY ROBERT Birth details: 10 January 1953 40 Rectory Road, HOOK, Hampshire, RG27 9JQ Gerald William Reek, Retired, of 20A Victoria Square, Oldham Road, Gary Robert Patrick of 40 Rectory Road, Hook, RG27 9JH. Manchester, Lancashire, M4 5DX, formerly of 20 Swanbourne Occupation Unknown. Gardens, Petersburg Road, Edgeley, Stockport, Cheshire, SK3 9RT. In the High Court Of Justice In the Office of the Adjudicator No 807 of 2016 No 5019740 of 2017 Date of Filing Petition: 13 June 2016 Date of Filing Petition: 14 February 2017 Bankruptcy order date: 15 February 2017 Bankruptcy order date: 15 February 2017 Time of Bankruptcy Order: 10:35 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 8QH, telephone: 0191 260 4600, email: G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, [email protected] telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 February 2017 (2717025) 15 February 2017 (2717080)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

SALVIN,2717105 LUCYNDA ROSEMARY SILK,2717090 MICHAEL JOHN 21 Hidcote Close, Sydenham, Leamington Spa, CV31 1YH Flat 5, Devereux Court, Thoroughgood Road, Clacton-On-Sea, CO15 Birth details: 12 December 1979 6DW Lucynda Rosemary Salvin, Currently not working, of 21 Hidcote Birth details: 26 August 1984 Close, Sydenham, Leamington Spa, CV31 1YH, formerly of 30 Offa Michael John Silk, Employed, of Flat 5, Devereux Court, Road, Leamington Spa, Warwickshire, CV31 2BU Thoroughgood Road, Clacton-on-Sea, Essex, CO15 6DW, formerly of In the Office of the Adjudicator 6 Kenilworth Road, Holland on Sea, Essex, CO15 5NX and formerly of No 5019816 of 2017 Flat 1, Street, Gillingham, Kent, ME7 5JP Date of Filing Petition: 14 February 2017 In the Office of the Adjudicator Bankruptcy order date: 15 February 2017 No 5019804 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 14 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 February 2017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Time of Bankruptcy Order: 10:00 6000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 15 February 2017 (2717105) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 15 February 2017 (2717090) 2717106SCOTT, DAVID SYDNEY 13 Eastlands Road, Finedon, NN95DZ Birth details: 18 January 1971 SPROAT,2717098 DAVID ANTHONY David Sydney Scott, Employed, of 13 Eastlands Road, Finedon, 3 Limes Way, Shabbington, Aylesbury, HP18 9HB Northants, NN9 5DZ Birth details: 9 September 1961 In the Office of the Adjudicator David Anthony Sproat, Employed, of 3 Limes Way, Shabbington, No 5019792 of 2017 Aylesbury, HP18 9HB Date of Filing Petition: 14 February 2017 In the Office of the Adjudicator Bankruptcy order date: 15 February 2017 No 5019768 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 14 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 February 2017 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 00:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 15 February 2017 (2717106) SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager SEMPLE,2717010 KIRSTY LOUISA 15 February 2017 (2717098) 44 Hampshire Place, Peterlee, SR8 2HE Birth details: 19 August 1979 Kirsty Louisa Semple, Employed, of 44 Hampshire Place, Peterlee, STENSON,2717071 CLAIRE EMILY Durham, SR8 2HE 11 Patrick Avenue, Bootle, L20 6EP In the Office of the Adjudicator Birth details: 17 April 1984 No 5019386 of 2017 Claire Emily Stenson also known as Claire Wallace, A full-time carer, Date of Filing Petition: 8 February 2017 of 11 Patrick Avenue, Bootle, Merseyside, L20 6EP Bankruptcy order date: 9 February 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5019134 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 4 February 2017 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Bankruptcy order date: 6 February 2017 3ZA, telephone: 029 2036 8700 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 9 February 2017 (2717010) L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager SHERGOLD,2717012 JONATHAN 6 February 2017 (2717071) 5 Fletcher Close, Bournemouth, BH10 5NE Birth details: 21 March 1961 Jonathan Shergold, Currently not working, of 5 Fletcher Close, STENSON,2717059 LEE Bournemouth, Dorset, BH10 5NE 11 Patrick Avenue, Bootle, L20 6EP In the Office of the Adjudicator Birth details: 20 December 1982 No 5019512 of 2017 Lee Stenson, Employed, of 11 Patrick Avenue, Bootle, Merseyside, Date of Filing Petition: 9 February 2017 L20 6EP and formerly of 41 Baucher Drive, Bootle, Merseyside, l20 Bankruptcy order date: 10 February 2017 6JE Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5019132 of 2017 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Date of Filing Petition: 4 February 2017 1XN, telephone: 0208 681 5166 Bankruptcy order date: 6 February 2017 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 10 February 2017 (2717012) Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 6 February 2017 (2717059)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 91 PEOPLE

TATTERSALL,2717092 JUSTIN HOWARD WAGSTAFF,2717086 BEN NOLAN Flat 2, 87 Boulevard, Hull, HU3 2UD Flat 49, 1 Bywell Place, London, E16 1JW Birth details: 13 February 1980 Birth details: 24 August 1979 Justin Howard Tattersall, Director, Self Employed, of Flat 2, 87 Ben Nolan Wagstaff, Director, of Flat 49, 1 Bywell Place, London, E16 Boulevard, Hull, Yorkshire, HU3 2UD, formerly of 23 Pier Court, Hull, 1JW, formerly of 29 Parma Crescent, London, SW11 1LT and formerly Yorkshire, HU1 1XA, formerly of 70 East Park Avenue, Hull, Yorkshire, of 14 The Hub Buildings, Harberson Road, London, SW12 9TT HU8 9AE, formerly of 10 Coleford Grove, Hull, Yorkshire, HU7 4QA, In the Office of the Adjudicator and carrying on business as Justin Tattersall, from Flat 2, 87 No 5019820 of 2017 Boulevard, Hull, Yorkshire, HU3 2UD. Date of Filing Petition: 14 February 2017 In the Office of the Adjudicator Bankruptcy order date: 15 February 2017 No 5019756 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 14 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 February 2017 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Time of Bankruptcy Order: 00:00 telephone: 0118 958 1931 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 15 February 2017 (2717086) 6000 Capacity of office holder(s): Receiver and Manager 15 February 2017 (2717092) WALLBRIDGE,2717017 ADRIAN PETER 24 Cavendish Road, , PR8 4RT Birth details: 29 June 1965 2717024TUCKER, KAILEY Adrian Peter Wallbridge, Employed, of 24 Cavendish Road, 6 Friary Close, Gosport, PO12 2EZ Southport, Merseyside, PR8 4RT, formerly of 13 Ashtree Grove, Birth details: 11 September 1985 Penwortham, Preston, PR1 0XX, and formerly of 32 Sunny Road, Kailey Tucker, Employed, of 6 Friary Close, Gosport, Hampshire, Southport, PR9 7LU. PO12 2EZ. In the Office of the Adjudicator In the Office of the Adjudicator No 5019650 of 2017 No 5019748 of 2017 Date of Filing Petition: 12 February 2017 Date of Filing Petition: 14 February 2017 Bankruptcy order date: 13 February 2017 Bankruptcy order date: 15 February 2017 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birmingham, B4 6FD, telephone: 0121 698 4000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 February 2017 (2717017) 15 February 2017 (2717024)

WALLNER,2717014 SHARON TURVEY,2717099 DAVID JAMES 114 Dorchester Avenue, Whitleigh, Plymouth, PL5 4BA 2 High Street, Crowthorne, RG45 7AZ Birth details: 25 February 1963 Birth details: 7 February 1982 Sharon Wallner, Currently not working, of 114 Dorchester Avenue, David James Turvey, Currently not working, of 2 High Street, Whitleigh, Plymouth, Devon, PL5 4BA, and formerly of 20 Durham Crowthorne, Berkshire, RG45 7AZ Avenue, St Judes, Plymouth, Devon, PL4 8SP. In the Office of the Adjudicator In the Office of the Adjudicator No 5019776 of 2017 No 5019614 of 2017 Date of Filing Petition: 14 February 2017 Date of Filing Petition: 11 February 2017 Bankruptcy order date: 15 February 2017 Bankruptcy order date: 13 February 2017 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Birkenhead, CH41 6DU, telephone: 0151 666 0220 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 February 2017 (2717099) 13 February 2017 (2717014)

WHITE,2717018 GEORGE FLETCHER WESTERMANN,2717020 INGO ALBERT HEINRICH 9 Fearn Avenue, RIPLEY, Derbyshire, DE5 3EW 34 Sussex Court, Spring Street, London, W2 1JF Birth details: 2 June 1945 Birth details: 17 October 1966 George Fletcher White of 9 Fearn Avenue, RIPLEY, DE5 3EW, Ingo Albert Heinrich Westermann, Currently not working, of 34 Sussex England. Court, Spring Street, London, W2 1JF, formerly of Warschauer Str 6, In the High Court Of Justice Erfurt, 99089, Germany formerly of Lucile-Grahn-Str. 41, Munich, No 1913 of 2016 81675, Germany and formerly of Roonstr 16, Heidelberg, 69120, Date of Filing Petition: 22 December 2016 Germany. Bankruptcy order date: 14 February 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5016754 of 2017 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 3 January 2017 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 15 February 2017 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 00:00 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 14 February 2017 (2717018) Capacity of office holder(s): Official Receiver 15 February 2017 (2717020)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

WHITE,2717072 NICOLA Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP 14 Penrwyn Court, Eynesbury, ST. NEOTS, Cambridgeshire, PE19 numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 2SU Midsummer Boulevard, Milton Keynes MK9 1FF. Date of NICOLA WHITE of 14 Penrwyn Court, Eynesbury, ST. NEOTS, Appointment: 7 April 2016. Further information about this case is Cambridgeshire, PE19 2SU, England currently a PROVIDER OF available from Jodie Milne at the offices of Mazars LLP on 01908 257 SECURITY INSTALLATIONS SERVICES 228. In the High Court Of Justice Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2719411) No 1702 of 2016 Date of Filing Petition: 18 November 2016 Bankruptcy order date: 30 January 2017 In2719727 the Liverpool County Court Time of Bankruptcy Order: 12:00 No 1414 of 2011 Whether Debtor's or Creditor's PetitionCreditor's EILEEN BYRNE Name and address of petitioner: Commissioners for HM Revenue & In Bankruptcy CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Residential Address: 41 Kenyon Road, Liverpool L15 5BD. Date of M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Birth: 25 November 1945. Occupation: Cleaner. telephone: 01223 324480 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Capacity of office holder(s): Receiver and Manager Rules 1986, that the Joint Trustees have summoned a final general 30 January 2017 (2717072) meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their 2717069WHITE, GARY LEE release under section 299 of the Insolvency Act 1986. The meeting 14 Penrwyn Court, Eynesbury, ST. NEOTS, Cambridgeshire, PE19 will be held at The Pinnacle, 160 Midsummer Boulevard, Milton 2SU Keynes MK9 1FF on 5 May 2017 at 12.00 pm. Proxies must be GARY LEE WHITE of 14 Penrwyn Court, Eynesbury, ST. NEOTS, lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Cambridgeshire, PE19 2SU, England currently a PROVIDER OF MK9 1FF by 12.00 noon on the business day before the meeting to SECURITY INSTALLATION SERVICES entitle creditors to vote by proxy at the meeting. In the High Court Of Justice Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP No 1701 of 2016 numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 Date of Filing Petition: 18 November 2016 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Bankruptcy order date: 30 January 2017 Appointment: 27 March 2012. Further information about this case is Time of Bankruptcy Order: 12:00 available from Jodie Milne at the offices of Mazars LLP on 01908 Whether Debtor's or Creditor's PetitionCreditor's 257228. Name and address of petitioner: Commissioners for HM Revenue & Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2719727) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 In2719374 the Croydon County Court Capacity of office holder(s): Receiver and Manager No 1438 of 2010 30 January 2017 (2717069) MICHAEL ANTHONY COSTELLO In Bankruptcy Residential Address: 10 Daerwood Close, Bromley, Kent BR2 8NU . YOUNG,2717095 AMANDA ELLEN Date of Birth: Unknown. Occupation: Fencing Contractor. 28 Olivers Close, Long Melford, Sudbury, CO10 9ES Purpose of meeting: A meeting of creditors has been summoned by Birth details: 28 July 1967 the Trustee under section 331 of the Insolvency Act 1986 (as Amanda Ellen Young, Employed, also known as Amanda Kent, of 28 amended) for the purposes of receiving the trustee's report of the Olivers Close, Long Melford, Sudbury, Suffolk, CO10 9ES. administration of the bankrupt's estate and consideration of granting In the Office of the Adjudicator the Trustee his release under Section 299 of the Insolvency Act 1986 No 5019790 of 2017 (as amended). Date of Filing Petition: 14 February 2017 Date of Meeting: 17 May 2017 at 10.00 am at Baker Tilly Creditor Bankruptcy order date: 15 February 2017 Services LLP, C/o RSM, Two Humber Quays, Wellington Street West, Time of Bankruptcy Order: 00:00 Hull HU1 2BN Whether Debtor's or Creditor's PetitionDebtor's Date and time by which proofs of debt and proxies and must be M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, lodged: 12noon on 16 May 2017 telephone: 01223 324480 Place at which they must be lodged:Baker Tilly Creditor Services LLP, Capacity of office holder(s): Official Receiver C/o RSM, Two Humber Quays, Wellington Street West, Hull HU1 2BN 15 February 2017 (2717095) Office Holder Details: Alec D Pillmoor (IP number 7243) of Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Street West, Hull HU1 2BN. Date of Appointment: 19 May 2015. Further FINAL MEETINGS information about this case is available from Sarah Metcalfe at the offices of Baker Tilly Creditor Services LLP on 01482 607200. In2719411 the High Court of Justice, Chancery Division Alec D Pillmoor , Trustee (2719374) Companies Court No 2041 of 2013 NEALE FRANK BLAKEWAY In Bankruptcy In2717349 the Croydon County Court Residential Address: 45 Eastcote Road, Ruislip HA4 8BE. Trading Court Number: BR-2012-1392 Address: 340 Bluewater House, London SW18 1ED. Date of Birth: 2 CLAIRE ENVER April 1961. Occupation: Office Interiors. In Bankruptcy NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency 32 Lakes Road, Keston BR2 6BN. Rules 1986, that the Joint Trustees have summoned a final general Birth details: 30 March 1968 meeting of the creditors of the above named which shall receive the Occupation: Not Known Joint Trustees' report of the administration of the bankrupt's estate, Notice is hereby given that a meeting of creditors has been and shall determine whether the Joint Trustees should have their summoned by the Trustee under Section 331 of the INSOLVENCY release under section 299 of the Insolvency Act 1986. The meeting ACT 1986 (AS AMENDED) for the purposes of receiving the Trustee’s will be held at The Pinnacle, 160 Midsummer Boulevard, Milton report of the administration of the bankrupt estate and consideration Keynes MK9 1FF on 28 April 2017 at 12.00 pm. Proxies must be of granting the Trustee his release under Section 299 of the lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Insolvency Act 1986 (as amended). The meeting will be held at RSM, MK9 1FF by 12.00 noon on the business day before the meeting to Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 13 entitle creditors to vote by proxy at the meeting. April 2017 at 10.30 am.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 93 PEOPLE

Creditors wishing to vote at the meeting must lodge their proofs of In2717346 the Stockport County Court debt and proxies at Highfield Court, Tollgate, Chandlers Ford, Court Number: BR-2014-90 Eastleigh, SO53 3TZY by 12.00 noon on 12 April 2017. LESLEY ANN HAYWARD Date of Appointment: 19 June 2013 In Bankruptcy Office Holder Details: Nigel Fox (IP No. 8891) of Baker Tilly Creditor 144 Urmston Lane, Stretford, Manchester, M32 9DF. Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Birth details: 09 April 1971 SO53 3TY Occupation: Health Care Assistant Correspondence address & contact details of case manager: Larissa Notice is hereby given that a meeting of creditors has been Conroy of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, summoned by the Trustee under Section 331 of the INSOLVENCY Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 80646425. Contact ACT 1986 (AS AMENDED) for the purposes of receiving the Trustee’s details for Trustee: Tel: 023 80646421. report of the administration of the bankrupt’s estate and consideration Nigel Fox, Trustee of granting the Trustee his release under Section 299 of the 16 February 2017 Insolvency Act 1986 (as amended). The meeting will be held at RSM, Ag FF112169 (2717349) Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 19 April 2017 at 10.30 am. Creditors wishing to vote at the meeting must lodge their proofs of 2718678In the Derby County Court debt and proxies at RSM, Highfield Court, Tollgate, Chandlers Ford, No 216 of 2015 Eastleigh, SO53 3TY by 12.00 noon on 18 April 2017. ELAINE GILCHRIST Date of Appointment: 2 June 2014 In Bankruptcy Office Holder Details: Nigel Fox (IP No. 8891) of Baker Tilly Creditor Residential Address: 59 Argyll Road, Ripley, Derbyshire, DES 3LH. Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Formerly of: 328 Nottingham Road, Ripley, Derbyshire, DE5 3JX. Date SO53 3TY of Birth: 9 May 1957. Occupation: Teacher. Correspondence address & contact details of case manager: Larissa NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Conroy of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Rules 1986, that the Joint Trustees have summoned a final general Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 8064 6425. Contact meeting of the creditors of the above named which shall receive the details for Trustee: Tel: 023 8064 6421. Joint Trustees' report of the administration of the bankrupt's estate, Nigel Fox, Trustee and shall determine whether the Joint Trustees should have their 17 February 2017 release under section 299 of the Insolvency Act 1986. The meeting Ag FF112168 (2717346) will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 26 April 2017 at 12:30 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes In2717343 the Brighton County Court MK9 1FF by 12.00 noon on the business day before the meeting to Court Number: BR-1996-680 entitle creditors to vote by proxy at the meeting. PETER JOHN HEATH Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP In Bankruptcy numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Unknown. Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Birth details: 22 October 1955 Appointment: 13 April 2016. Further information about this case is Occupation: Electrical Contractor available from Jodie Milne at the offices of Mazars LLP on 01908 257 Trading as: Peter Heath Electrical 228. Notice is hereby given, pursuant to Rule 6.137(1A) of the Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2718678) INSOLVENCY RULES 1986, that a final meeting of creditors has been summoned by the Trustee in Bankruptcy under Section 331 of the Insolvency Act 1986 for the purpose of receiving the report of the In2718737 the Croydon County Court Trustee in Bankruptcy of his administration of the Bankrupt’s Estate No 857 of 2014 and obtaining his release pursuant to Section 299 of the Insolvency DANNY GRAY Act 1986. The meeting will be held at Moore Stephens LLP, One In Bankruptcy Redcliff Street, Bristol, BS1 6NP on 31 March 2017, at 10.00 am. Residential Address: 109 Bramdean Crescent, London SE12 0UJ. Creditors wishing to vote at the meeting must lodge their proxy, Occupation: Accounts Manager. together with a completed proof of debt form (if this has not NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency previously been submitted) at One Redcliff Street, Bristol, BS1 6NP Rules 1986, that the Joint Trustees have summoned a final general not later than 12.00 noon on the business day preceding the meeting. meeting of the creditors of the above named which shall receive the Date of Appointment: 16 November 2015. Joint Trustees' report of the administration of the bankrupt's estate, Office Holder Details: Stephen Ramsbottom (IP No. 8990) of Moore and shall determine whether the Joint Trustees should have their Stephens LLP, One Redcliff Street, Bristol, BS1 6NP release under section 299 of the Insolvency Act 1986. The meeting Further details contact: Clive Hobbs, Tel: +44 (0)117 922 5522 or will be held at The Pinnacle, 160 Midsummer Boulevard, Milton email [email protected]. Reference: BR74777 Keynes MK9 1FF on 25 April 2017 at 12:00 pm. Proxies must be Stephen Ramsbottom, Trustee lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes 15 February 2017 MK9 1FF by 12.00 noon on the business day before the meeting to Ag FF112092 (2717343) entitle creditors to vote by proxy at the meeting. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 25 June 2015. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on 01908 257 228. Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2718737)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

In2717342 the Birmingham County Court Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Court Number: BR-2014-4022 numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 GARY CHARLES JONES Midsummer Boulevard, Milton Keynes MK9 1FF. Date of In Bankruptcy Appointment: 7 October 2015. Further information about this case is Manor Cottage, 105 Walkwood Road, Redditich, B97 5NP. available from Jodie Milne at the offices of Mazars LLP on 01908 257 Birth details: 19 April 1957 228. Occupation: Road Tanker Repairs Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2718719) Trading name or style: Jones Tanker Services. Trading address: Westward Works, Buckle Street, Honeybourne, Evesham, WR11 8QQ Notice is hereby given, pursuant to Rule 6.137(1A) of the In2717340 the Slough County Court INSOLVENCY RULES 1986, that a final meeting of creditors has been Court Number: BR-2013-0358 summoned by the Trustee in Bankruptcy under Section 331 of CHRISTOPHER MAY Insolvency Act 1986 for the purpose of receiving the report of the In Bankruptcy Trustee in Bankruptcy of his administration of the Bankrupt’s estate 1 Little Dormers, 17 South Park Crescent, Gerrards Cross, and obtaining his release pursuant to Section 299 of the Insolvency Buckinghamshire, SL9 8HJ. Act 1986. The meeting will be held at Moore Stephens LLP, One Birth details: 22 December 1959 Redcliff Street, Bristol, BS1 6NP on 7 April 2017, at 10.00 am. Occupation: Renewable Energy Consultant Creditors wishing to vote at the meeting must lodge their proxy, Notice is hereby given, pursuant to Rule 6.137(1A) of the together with a completed proof of debt form (if this has not INSOLVENCY RULES 1986, that a final meeting of creditors has been previously been submitted) at One Redcliff Street, Bristol, BS1 6NP summoned by the Trustee in Bankruptcy under Section 331 of the not later than 12.00 noon on the business day preceding the meeting. Insolvency Act 1986 for the purpose of receiving the report of the Date of Appointment: 10 March 2015. Trustee in Bankruptcy of his administration of the Bankrupt’s estate Office Holder Details: Stephen Ramsbottom (IP No. 8990) of Moore and obtaining his release pursuant to Section 299 of the Insolvency Stephens LLP, One Redcliff Street, Bristol, BS1 6NP Act 1986. The meeting will be held at Moore Stephens LLP, One Further details contact: Tanja Waack, Tel: + 44 (0) 117 922 5522 or Redcliff Street, Bristol, BS1 6NP on 5 April 2017, at 10.00 am. email [email protected]. Reference BR72150. Creditors wishing to vote at the meeting must lodge their proxy, Stephen Ramsbottom, Trustee together with a completed proof of debt form (if this has not 16 February 2017 previously been submitted) at One Redcliff Street, Bristol, BS1 6NP Ag FF112101 (2717342) not later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 10 February 2016. Office Holder Details: Stephen Ramsbottom (IP No. 8990) of Moore 2719562In the Norwich County Court Stephens LLP, One Redcliff Street, Bristol, BS1 6NP No 206 of 2012 Further details contact: Tanja Waack, Tel: + 44 (0) 117 922 5522 or ROBERT LATHAM email [email protected]. Reference: BR85323. Residential Address: 1 Gayford Road, Cawston, Norwich, Norfolk Stephen Ramsbottom, Trustee NR10 4AU. Date of Birth: 26 October 1956. Occupation: Builder. 15 February 2017 Trading names or styles: Robert Latham Builders. Ag FF112100 (2717340) NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general meeting of the creditors of the above named which shall receive the In2718792 the High Court of Justice, Chancery Division Joint Trustees' report of the administration of the bankrupt's estate, Companies Court No 5736 of 2012 and shall determine whether the Joint Trustees should have their ABEBAYO OLAIYA release under section 299 of the Insolvency Act 1986. The meeting In Bankruptcy will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Formerly of: 397 Sidcup Road, London SE9 4EU. Date of Birth: 5 July Eastleigh, Hampshire, SO53 3TG on 25 April 2017 at 10.00 am. 1969. Proxies must be lodged at KPMG LLP, Gateway House, Tollgate, NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Chandlers Ford, Eastleigh, Hampshire, SO53 3TG by 12.00 noon on Rules 1986, that the Joint Trustees have summoned a final general the business day before the meeting to entitle creditors to vote by meeting of the creditors of the above named which shall receive the proxy at the meeting. Joint Trustees' report of the administration of the bankrupt's estate, Office Holder Details: Wendy Jane Wardell and David John Standish and shall determine whether the Joint Trustees should have their (IP numbers 9255 and 8798) of KPMG LLP, Gateway House, Tollgate, release under section 299 of the Insolvency Act 1986. The meeting Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Date of will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Appointment: 18 July 2012. Further information about this case is Keynes MK9 1FF on 26 April 2017 at 12:00 pm. Proxies must be available from Julie Dyer at the offices of KPMG LLP on 02380 lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes 202031. MK9 1FF by 12.00 noon on the business day before the meeting to Wendy Jane Wardell and David John Standish , Joint Trustees entitle creditors to vote by proxy at the meeting. (2719562) Office Holder Details: Martin Dominic Pickard (IP number 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes In2718719 the Portsmouth County Court MK9 1FF and Guy Robert Thomas Hollander (IP number 9233) of No 172 of 2015 Mazars LLP, Tower Bridge House, St Katharine's Way, London E1W DAVID LOVETT 1DD. Date of Appointment: 16 April 2014. Further information about Also known as: Kwame David Oku-Asamoah this case is available from Jodie Milne at the offices of Mazars LLP on In Bankruptcy 01908 257 228. Residential Address: 14 Corsair Close, Lee on the Solent, Hampshire, Martin Dominic Pickard and Guy Robert Thomas Hollander , Joint PO13 8GF. Formerly of: 67 Collingworth Rise, Parkgate, Trustees (2718792) Southampton, SO31 1DD. Date of Birth: 7 February 1959. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their release under section 299 of the Insolvency Act 1986. The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 27 April 2017 at 12:30 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 95 PEOPLE

In2719715 the CENTRAL LONDON COUNTY COURT Notice is hereby given pursuant to Section 331 of the Insolvency Act No 2198 of 2012 1986 that a final meeting of creditors of the above-named debtor will ANDREAS PANAYIOTOU SOTERI be held as specified in this notice for the purpose of considering the In Bankruptcy Joint Trustees’ final report and also determining whether they should Former Residential address: 53 Bawtry Road, Whetstone, Greater be granted release from office under Section 299 of the Insolvency London, N20 0SR Act 1986. To be entitled to vote at the meeting, a creditor must give A meeting of creditors has been summoned by the Trustee pursuant written details of debts and lodge a form of proxy with the Joint to Section 331 of the INSOLVENCY ACT 1986 for the purposes of Trustees no later than 12 noon on the business day preceding the receiving his report on his administration and to determine whether date of the meeting. the Trustee should have his release pursuant to Section 299 of the Date of Appointment: 19 February 2016 Insolvency Act 1986. The meeting will be held on 24 April 2017 at Joint Trustee's Name and Address: Michael Solomons (IP No. 9043) 11.00 am at Savants, 83 Victoria Street, London, SW1H 0HW. A proxy of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: form is available which must be lodged at my offices Savants, 83 01903 217712 / 01903 218812. Victoria Street, London, SW1H 0HW. no later than 12.00 noon on the Joint Trustee's Name and Address: Andrew Pear (IP No. 9016) of BM business day prior to the meeting being held to entitle you to vote by Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 01903 proxy at the meeting (together with a completed proof of debt form if 217712 / 01903 218812. you have not already lodged one). A creditor entitled to attend and For further information contact Kath Keenan at the offices of BM vote at the above meeting may appoint a proxy to attend and vote Advisory on 01903 217712, or [email protected] instead of him or her. A proxy need not be a creditor of the bankrupt. 16 February 2017 (2716950) You may also use the following to attend the meeting by telephone: Dial: 02037135011 Access Code: 869-877-733 In2717345 the High Court of Justice Office Holder details: Adrian Duncan (IP No. 9645) of Savants, 83 Court Number: BR-2013-329 Victoria Street, London, SW1H 0HW. PATRICK DENIS WILDING Date of Appointment: 27 April 2015 In Bankruptcy Contact details: Adrian Duncan, 2088 193 191, Email: 29 Stratford Gardens, Bromsgrove, Worcester, B60 1EU. [email protected] (2719715) Birth details: 12 September 1948 Occupation: Solicitor Notice is hereby given that a meeting of creditors has been 2717348In the Truro County Court summoned by the Trustee under Section 331 of the INSOLVENCY Court Number: BR-2013-311 ACT 1986 (AS AMENDED) for the purposes of receiving the Trustee’s GRAHAM ROBIN THOMAS report of the administration of the bankrupt’s estate and consideration Formerly in Bankruptcy of granting the Trustee his release under Section 299 of the 10a The Square, Gerrans, Portscatho, Truro, TR2 5EB. Insolvency Act 1986 (as amended). The meeting will be held at RSM, Birth details: 01 April 1950 Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 20 Occupation: Publican April 2017 at 10.30 am. Trading as The Plume of Feathers. Trading address: The Square, Creditors wishing to vote at the meeting must lodge their proofs of Portscatho, Truro, TR2 5HW debt and proxies at RSM, Highfield Court, Tollgate, Chandlers Ford, Notice is hereby given pursuant to Rule 6.137(1A) of the Eastleigh, SO53 3TY by 12.00 noon on 19 April 2017. INSOLVENCY RULES 1986 (AS AMENDED), that the Trustee has Date of Appointment: 27 March 2013 summoned a final meeting of the Bankrupt’s creditors under Section Office Holder Details: Nigel Fox (IP No. 8891) of Baker Tilly Creditor 331 of the Insolvency Act 1986 for the purpose of receiving the Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Trustee’s report of the administration of the Bankrupt’s estate and SO53 3TY determining whether the Trustee should be given his release. Correspondence address & contact details of case manager: Faye The meeting will be held at Jones Giles & Clay Ltd, The Maltings, East Wragg of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Tyndall Street, Cardiff, CF24 5EZ on 28 April 2017 at 10.15 am. Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 8064 6427. Further In order to be entitled to vote at the meeting, creditors must lodge details contact: Nigel Fox, Tel: 023 80646421. their proxies with the Trustee at Jones Giles & Clay Ltd, The Maltings, Nigel Fox, Trustee East Tyndall Street, Cardiff, CF24 5EZ by no later than 12.00 noon on 15 February 2017 the business day prior to the day of the meeting (together with a Ag FF112109 (2717345) completed proof of debt form if this has not previously been submitted). Date of Appointment: 30 September 2013 In2717344 the Macclesfield County Court Office Holder Details: Wilfred Vaughan Jones (IP No. 6769) of Jones Court Number: BR-2014-36 Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ LYNDSAY MARIE WAGSTER Further details contact : Wilfred Vaughan Jones, 029 2035 1490 Also known as: Lyndsay Marie Collins Wilfred Vaughan Jones, Trustee 52 Nicholson Avenue, Macclesfield, SK10 2BZ. 15 February 2017 Birth details: 01 April 1977 Ag FF112166 (2717348) Occupation: Underwriter lately Company Director Trading address: Silk Point, Queens Avenue, Macclesfield, SK10 2BB Notice is hereby given pursuant to Rule 6.137(1A) of the In2716950 the Oxford County Court No 0062 of 2016, INSOLVENCY RULES 1986 that a final meeting of creditors has been No 0062 of 2016 summoned by the joint trustees in bankruptcy under Section 331 of ANDREW VISINTIN the Insolvency Act 1986 for the purpose of receiving the report of the Residential Address at date of bankruptcy order: The Peepe, Manor joint trustees in bankruptcy of their administration of the bankrupt’s Farm Barns, OXFORD, OX44 9NG estate and obtaining their release pursuant to Section 299 of the Birth details: 15 July 1963 Insolvency Act 1986. The meeting will be held at Moore Stephens, 1 Occupation: Former Solicitor Lakeside, Festival Way, Festival Park, Stoke-on-Trent, Staffordshire, Place of meeting: BM Advisory, 1 Liverpool Terrace, Worthing, West ST1 5RY on 9 May 2017 at 10.30 am. Sussex BN11 1TA Creditors wishing to vote at the meeting must lodge their proxy, Date of meeting: 25 April 2017 together with a completed proof of debt form (if this has not Time of meeting: 10:30 am previously been submitted) at 1 Lakeside, Festival Way, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5RY not later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 19 August 2014

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

Office Holder Details: Mustafa Abdulali (IP No. 07837) and Neil Dingley In2719718 the County Court at Central London (IP No. 09210) both of Moore Stephens LLP, 1 Lakeside, Festival No 4565 of 2014 Way, Festival Park, Stoke on Trent, ST1 5RY JADE ALMARIE LOUISE EWEN For further details contact: John Webb, Tel: 01782 201120 Current Address 28 Evan House, 8 Exeter Road, Canning Town, Mustafa Abdulali, Joint Trustee London E16 1GP. Former Address: Flat 3, 84 Rosebery Avenue, 16 February 2017 London EC1 Ag FF112094 (2717344) Birth details: 24 January 1988 Occupation: Singer/Actress Trading Address: 28 Evan House, 8 Exeter Road, Canning Town, 2718625In the Worcester County Court London E16 1GP No 477 of 2013 I, Elizabeth Arakapiotis of Kallis & Company, Mountview Court, 1148 RODERICK WEBBER High Road, Whetstone, London N20 0RA hereby give notice that a In Bankruptcy general meeting of creditors has been summoned by the trustee for Residential Address: 33 Upper Chase Road, Malvern, , the purpose of considering the following resolution(s):- WR14 2BU. Trading Address: 33 Upper Chase Road, Malvern, 1. "That a creditors' committee of not less than three and no more Worcestershire, WR14 2BU. Date of Birth: 16 February 1949. than five members be established". Occupation: Roofer and building contractor. Considering and the following resolutions in the event that a creditors' NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency committee is not established :- Rules 1986, that the Joint Trustees have summoned a final general 2. "That the Trustee's fees for undertaking work in respect of dealing meeting of the creditors of the above named which shall receive the with all aspects of the bankruptcy process as described in the Joint Trustees' report of the administration of the bankrupt's estate, accompanying report prepared in connection with fee approval will be and shall determine whether the Joint Trustees should have their charged by reference to the time properly spent by them and their release under section 299 of the Insolvency Act 1986. The meeting staff in dealing with the matters relating to the bankruptcy, such time will be held at The Pinnacle, 160 Midsummer Boulevard, Milton to be charged at the hourly charge out rate of the grade of staff Keynes MK9 1FF on 27 April 2017 at 12:00 pm. Proxies must be undertaking the work at the time the work is undertaken". lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes 3. "That the Trustee be permitted to recover category 2 MK9 1FF by 12.00 noon on the business day before the meeting to disbursements". entitle creditors to vote by proxy at the meeting. The meeting will be held as on 17th March 2017 at 12:00pm at Kallis Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP & Company, Mountview Court, 1148 High Road, Whetstone, London numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 N20 0RA. Creditors must lodge proxies and hitherto unlodged proofs Midsummer Boulevard, Milton Keynes MK9 1FF. Date of in order to be entitled to vote at the meeting at Kallis & Company, Appointment: 20 August 2014. Further information about this case is Mountview Court, 1148 High Road, Whetstone, London N20 0RA no available from Jodie Milne at the offices of Mazars LLP on 01908 257 later than by 12.00 hours on 16th March 2017. 228. Elizabeth Arakapiotis (Office Holder Number: 9209), Kallis & Company, Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2718625) Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Capacity: Trustee in Bankruptcy Further Details: [email protected] Tel: 020 8446 6699 MEETING OF CREDITORS Date of Appointment: 27 November 2015 Dated 16 February 2017 (2719718) In2717108 the Office of the Adjudicator, No 5008106 of 2016 SANDRA BROUGHTON In2717347 the Croydon County Court Residential Address at date of bankruptcy order: 19 Lucksfield Way, Court Number: BR-2016-284 Angmering, Littlehampton, West Sussex, BN16 4GU WILLIAM JOHN KING Also known as: Sandra Hendy and Sandra Green In Bankruptcy Birth details: 23 April 1963 11 Beckett Road, Coulsdon, Surrey, CR5 1RZ. Occupation: Fitness Instructor Birth details: 03 December 1959 Place of meeting: BM Advisory, 1 Liverpool Terrace, Worthing, West Occupation: Scaffolder Sussex, BN11 1TA A general meeting of creditors has been summoned by the trustee in Date of meeting: 28 March 2017 bankruptcy under Rule 6.81 of the INSOLVENCY RULES 1986 for the Time of meeting: 10:30 am purpose of forming a creditors' committee pursuant to Section 301 of Notice is hereby given that a general Meeting of the Creditors of the the Insolvency Act 1986 or, failing that, to consider a resolution bankrupt will be held at the place and on the date and time specified concerning the basis upon which the trustee in bankrupty's in this notice for the purposes of establishing a creditors’ committee remuneration will be fixed. and if no committee is formed, fixing the basis of the Trustees’ The meeting will be held at the offices of Turpin Barker Armstrong, remuneration and disbursements. All creditors wishing to vote at the Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA on 22 meeting must lodge their proxies together with a proof of debt (if not March 2017 at 10.00 am. previously submitted) with the Joint Trustees no later than 12:00 noon A proxy form is available which must be lodged with me not later than on the business day preceding the date of the meeting. 12.00 noon on 21 March 2017 to entitle you to vote by proxy at the Date of Appointment: 24 January 2017 meeting (together with a completed proof of debt form if you have not Joint Trustee's Name and Address: Richard Keley (IP No. 18072) of already lodged one). BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA. Date of Appointment: 9 January 2017 Telephone: 01903 217712 / 01903 218812. Office Holder Details: Martin C Armstrong FCCA FABRP FIPA MBA Joint Trustee's Name and Address: Andrew Pear (IP No. 9016) of BM FNARA (IP No. 006212) of Turpin Barker Armstrong, Allen House, 1 Advisory, 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA. Westmead Road, Sutton, Surrey, SM1 4LA Telephone: 01903 217712 / 01903 218812. Further details contact: Harjeet Kalsi, Tel: 0208 661 7878 For further information contact Kath Keenan at the offices of BM Martin C Armstrong, Trustee Advisory on 01903 217712, or [email protected] 16 February 2017 16 February 2017 (2717108) Ag FF112055 (2717347)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 97 PEOPLE

2716948In the Liverpool County Court, In2719754 the Central London County Court No 971 of 2012 No 1306 of 2013 GEMMA MERNA MR EMMANUEL KOFI ASARE Residential Address at date of bankruptcy order: Mickering Farm (In bankruptcy) House, Bye Lane, Aughton, Ormskirk, L39 7LS Individual's Addresses: Final Intended Dividend: Emmanuel Kofi Birth details: 6 February 1984 Asare, who at the date of the bankruptcy order, 4 April 2013 resided Occupation: Actress at 391 Prince Regent Lane, London, E16 3JP. NOTE: the above- Place of meeting: Grant Thornton UK LLP, Hartwell House, 55-61 named was discharged from the proceedings and may no longer have Victoria Street, Bristol, BS1 6FT a connection with the addresses listed. Date of meeting: 29 March 2017 Birth details: 22 April 1959 Time of meeting: 10:00 am Bankrupt's occupation: Production Worker Notice is hereby given pursuant to Section 298(4)(c) and 314(7) of the Notice is hereby given that I intend to declare a Dividend to Insolvency Act 1986 that a general meeting of the creditors of the unsecured Creditors herein within a period of 2 months from the last bankrupt will be held at the place and on the date and time specified date of proving. Last date for receiving proofs: 24 March 2017. in this notice for the consideration of the removal of Richard J Hicken Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box and Kevin J Hellard as trustees in bankruptcy of Gemma Merna and 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, be replaced by Kevin Mawer, Forensic Recovery, Marston House, [email protected] Walkers Court, Audby Lane, Wetherby, West Yorkshire, LS22 7FD. 17 February 2017 (2719754) All creditors wishing to vote at the meeting must lodge their proxies together with a proof of debt (if not previously submitted) with the trustee no later than 12:00 noon on the business day preceding the In2717338 the Liverpool County Court date of the meeting. Court Number: BR-2015-247 Date of Appointment: 18 December 2012 SIMON ANDREW GEORGE ASHTON Joint Trustee's Name and Address: Richard J Hicken (IP No. 10890) of 54 East Lancashire Road, Carr Mill, St Helens, WA11 9AB. Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, Birth details: 06 February 1968 BS1 6FT. Telephone: 0117 305 7600. Occupation: Coach Driver Joint Trustee's Name and Address: Kevin J Hellard (IP No. 8833) of Formerly trading as: G Ashton Coaches. Trading address: Nook Lane, Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, Watery Lane, Sutton, St Helens, WA9 3JA BS1 6FT. Telephone: 0117 305 7600. Notice is hereby given, pursuant to Rule 11.2 of the INSOLVENCY For further information contact Iain D MacLeod at the offices of Grant RULES 1986, that the Trustee of the above-named company intends Thornton UK LLP on 0117 305 7644, or [email protected] paying a second and final dividend to creditors. 15 February 2017 (2716948) The creditors of the company are required, on or before 16 March 2017 to submit their proofs of debt to the undersigned Conrad Alexander Pearson the Trustee of the company. The dividend will be 2719717In the OFFICE OF THE ADJUDICATOR declared within two months from the last date for proving. No 5013334 of 2016 A creditor who has not proved his debt before the date mentioned MARK CHRISTIAN TROY above is not entitled to disturb, by reason that he has not participated Currently not working of 62 West Cote Drive, Thackley, Bradford, in it, the first dividend or any other dividend declared before his debt West Yorkshire, BD10 8WS is proved. Date of General Meeting: 15/03/17 AT 2PM Date of Appointment: 26 March 2015 Place of General Meeting: INSOLVENCY SERVICE IST FLOOR, Office Holder Details: Conrad Alexander Pearson (IP No. 014732) of COBOURG HOUSE, MAYFLOWER STREET, PLYMOUTH, PL1 1DJ Mazars LLP, One St Peter’s Square, Manchester, M2 3DE Official Receiver: DAVE ELLIOTT (2719717) Further details contact: Joanna Siu, Tel: 0161 238 9309. Conrad Alexander Pearson, Trustee 15 February 2017 NOTICES OF DIVIDENDS Ag FF112145 (2717338)

In2719774 the County Court at Medway No 267 of 2010 In2716978 the Medway County Court, MISS TRACEY ASHLEY No 238 of 2013 (In bankruptcy) STEPHEN ROBERT KENDAL BANISTER Individual's Addresses: 2 Christopher Close, Sidcup, Kent DA15 8PU, Residential Address at date of bankruptcy order: The Pottery, Bottom lately residing at 53 Harcourt Avenue, Sidcup Kent, DA15 9LL NOTE: Pond Road, Wormshill, Sittingbourne, KENT, ME9 0TR the above-named was discharged from the proceedings and may no Birth details: 3 January 1951 longer have a connection with the addresses listed. First and Final Occupation: Architect and Designer Dividend Final Date for Proving: 23 March 2017 Birth details: 22 September 1963 Notice is hereby given by the Joint Trustees in Bankruptcy of the Bankrupt's occupation: Unemployed intention to declare an Interim Dividend to creditors within two (2) Notice is hereby given that I intend to declare a Dividend to months from the Date of Proving specified in this notice. Creditors unsecured Creditors herein within a period of 4 months from the last who have not yet lodged a Proof of Debt are required to submit a date of proving. Last date for receiving proofs: 23 March 2017. Proof of Debt form, together with any documentary evidence in Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 support of their claim, to the Joint Trustees in Bankruptcy at the Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 address given below no later than the Date of Proving, failing which 8500, [email protected] they will be excluded from the dividend. 16 February 2017 (2719774) Date of Appointment: 17 January 2014 Joint Trustee's Name and Address: Amanda Janice Ireland (IP No. 9274) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 479111. Joint Trustee's Name and Address: Alison Jane Collier (IP No. 12252) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 479111. For further information contact Emily Barnett at the offices of McCabe Ford Williams on 01795 479111, or [email protected] 16 February 2017 (2716978)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

In2717336 the Slough County Court In2719755 the Kingston-upon-Hull County Court Court Number: BR-2011-188 No 209 of 2011 LEE KIRKMAN GEORGE CARTER MR TERENCE SAMUEL DOWNS In Bankruptcy (In bankruptcy) 48 Stafford Road, Ruislip, Middlesex, HA4 6PH. Individual's Addresses: Final Intended Dividend: Terence Samuel Birth details: 30 June 1977 Downs, who at the date of the bankruptcy order, 15 April 2011 Occupation: Electrical Contractor resided at 48 St. Matthew Street, Kingston upon Hull, HU3 2UB Trading As: Prestige Electrical. Previous address: 20 Grassmere NOTE: the above-named was discharged from the proceedings and Avenue, Ruislip, Middlesex HA4 7PJ may no longer have a connection with the addresses listed. A first and final dividend is intended to be declared in the above Birth details: 29 December 1957 matter within two months of 16 March 2017. Bankrupt's occupation: Bus Driver Instructor Any creditor who has not yet lodged a proof of debt in the above Notice is hereby given that I intend to declare a Dividend to matter must do so by 16 March 2017 or will be excluded from this unsecured Creditors herein within a period of 2 months from the last dividend. Creditors should send their claims to the undersigned date of proving. Last date for receiving proofs: 24 March 2017. Matthew John Waghorn of Wilkins Kennedy LLP, 92 London Street, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Reading, Berkshire, RG1 4SJ. 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, A creditor who has not proved their debt by this date will be excluded [email protected] from the first and final dividend. 17 February 2017 (2719755) Date of Appointment: 4 April 2014 Office Holder Details: Matthew John Waghorn (IP No. 009432) of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ In2719322 the Croydon County Court Alternative contact: Rachel Narraway, 0118 951 2131 or at No 1059 of 2012 [email protected]. RACHAEL EMAKPOSE-PATRICK Matthew John Waghorn, Trustee In Bankruptcy 16 February 2017 Residential Address: Unknown. Formerly of: 66b Faversham Road, Ag FF112115 (2717336) London SE6 4XF. Date of Birth: 8 March 1968. Occupation: Inventory Clerk. NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency 2719756In the County Court at Barnstaple Rules 1986, that the Joint Trustees intend to declare a first and final No 333 of 2009 dividend to the unsecured creditors of the estate within two months of MR TIM CHELSOM the last date for proving specified below. Creditors who have not yet (In bankruptcy) proved their debts must lodge their proofs at Mazars LLP, The Individual's Addresses: First and final dividend Tim Chelsom ;A Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 15 Process Operator, who at the date of the bankruptcy order March 2017 (the last date for proving). The Joint Trustees are not 19/08/2009, resided at 34 East Park Road, Whiddon Valley, obliged to deal with proofs lodged after the last date for proving. Barnstaple, North Devon, EX34 8PL, andlately residing at Flat 5, Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP Chartwood Torrs Park, Ilfracombe, North Devon, EX34 8AZ. NOTE: numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 the above-named was discharged from the proceedings and may no Midsummer Boulevard, Milton Keynes MK9 1FF. Date of longer have a connection with the addresses listed. Appointment: 31 January 2014. Further information about this case is Birth details: 06/10/1980 available from Jodie Milne at the offices of Mazars LLP on 01908 257 Bankrupt's occupation: NOT ENTERED 228. Notice is hereby given that I intend to declare a Dividend to Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2719322) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 24 March 2017. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In2719765 the OLDHAM Court 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, No 22 of 2013 [email protected] MR CHRISTOPHER ROBIN FLATT 17 February 2017 (2719756) (In bankruptcy) Individual's Addresses: A FIRST & FINAL DIVIDEND Christopher Robin Flatt, an Optometrist, who at the date of the bankruptcy order In2719759 the County Court at Reading on 05/02/2013, was residing at 4 Lawrence Close, Norden, Rochdale, No 74 of 1994 Lancashire, OL12 7PJ and lately carrying on business as James MR ANDREW JOHN DEARING Harriett Opticians from 4 Parker lane, Burnley, formerly carrying on (In bankruptcy) business as Andrew Peter (an opticians) from 84a Liverpool Road, Individual's Addresses: RE : ANDREW JOHN DEARING; who at the Longton, Preston and previously carrying on business as Ian Shaw date of the bankruptcy order, 15/02/1994, of 4 Lonfield House, (an opticians) from 117 Towngate, Leyland, Lancashire NOTE: the Lonfield Road, Twyford, Berks, lately residing at The Crown 23 Crown above-named was discharged from the proceedings and may no Street, Reading, RG1 2SN and lately carrying on business as The longer have a connection with the addresses listed. Crown, 23 Crown Street, Reading, Berkshire, RG1 2SU. NOTE: the Birth details: 15/07/1960 above-named was discharged from the proceedings and may no Bankrupt's occupation: NOT ENTERED longer have a connection with the addresses listed. Final Dividend. Notice is hereby given that I intend to declare a Dividend to Birth details: 04/02/1956 unsecured Creditors herein within a period of 2 months from the last Bankrupt's occupation: Carring on Business as "The Crown." date of proving. Last date for receiving proofs: 23 March 2017. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box unsecured Creditors herein within a period of 4 months from the last 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, date of proving. Last date for receiving proofs: 22 March 2017. [email protected] Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 16 February 2017 (2719765) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA. (02920 380137) [email protected], Tel: 029 2036 8750, Fax: 029 20 381318 16 February 2017 (2719759)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 99 PEOPLE

In2719312 the Warwick County Court In2719769 the County Court at Luton No 15 of 2015 No 198 of 2013 RACHEL GUNNINGHAM MR SAMSON AKINDELE JEBUTU In Bankruptcy (In bankruptcy) Residential Address: The Mount, Buttermilk Lane, Yarningale Individual's Addresses: 5 Lincoln Close, Dunstable, , LU5 Common, Claverdone, Warwick, Warwickshire CV35 8HP. Date of 4EP NOTE: the above-named was discharged from the proceedings Birth: 30 June 1967. Occupation: Hairdressing. and may no longer have a connection with the address listed. First NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency and Final Dividend Rules 1986, that the Joint Trustees intend to declare a first and final Birth details: 5 March 1967 dividend to the unsecured creditors of the estate within two months of Notice is hereby given that I intend to declare a Dividend to the last date for proving specified below. Creditors who have not yet unsecured Creditors herein within a period of 2 months from the last proved their debts must lodge their proofs at Mazars LLP, The date of proving. Last date for receiving proofs: 23 March 2017. Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 15 Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 March 2017 (the last date for proving). The Joint Trustees are not Piccadilly Place, London Road, Manchester, M1 3BN. obliged to deal with proofs lodged after the last date for proving. [email protected] Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP 16 February 2017 (2719769) numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 18 July 2016. Further information about this case is In2719315 the Romford County Court available from Jodie Milne at the offices of Mazars LLP on 01908 257 No 151 of 2014 228. ANTHONY KING Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2719312) In Bankruptcy Formerly of: 484 Heathway, Dagenham, Essex RM10 8QJ. Date of Birth: 9 June 1971. 2719771In the County Court at Bolton NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency No 6 of 2012 Rules 1986, that the Joint Trustees intend to declare a first and final MS MARILYN DOROTHY HART dividend to the unsecured creditors of the estate within two months of (In bankruptcy) the last date for proving specified below. Creditors who have not yet Individual's Addresses: 3 The Mill Building, Deakins Mill Way, Egerton, proved their debts must lodge their proofs at Mazars LLP, The Bolton, BL7 9YW NOTE: the above-named was discharged from the Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 15 proceedings and may no longer have a connection with the address March 2017 (the last date for proving). The Joint Trustees are not listed. First and Final Dividend obliged to deal with proofs lodged after the last date for proving. Birth details: 6 April 1953 Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP Bankrupt's occupation: Self Employed Sales Executive numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 Notice is hereby given that I intend to declare a Dividend to Midsummer Boulevard, Milton Keynes MK9 1FF. Date of unsecured Creditors herein within a period of 2 months from the last Appointment: 31 July 2014. Further information about this case is date of proving. Last date for receiving proofs: 23 March 2017. available from Jodie Milne at the offices of Mazars LLP on 01908 257 Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 228. Piccadilly Place, London Road, Manchester, M1 3BN. Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2719315) [email protected] 16 February 2017 (2719771) THE2719724 INSOLVENCY ACT 1986 In the Bolton County Court In2719307 the High Court of Justice, Chancery Division No 55 of 2015 Companies Court No 1254 of 2014 OLIVIA LEE PAUL HICKS Last known address: 334 St Helens Road, Bolton, BL3 3RP In Bankruptcy Birth details: 13 July 1953 Formerly of: 11 Ambassador Square, Isle of Dogs, London, E14 9UX. Unknown Date of Birth: 9 September 1969. Occupation: Company Director. Notice is hereby given pursuant to Rule 11.2(1A) of the INSOLVENCY NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency RULES 1986 (as amended), that it is the intention of the Joint Trustee Rules 1986, that the Joint Trustees intend to declare a first and final to declare a first and final dividend to creditors of the above named dividend to the unsecured creditors of the estate within two months of estate. the last date for proving specified below. Creditors who have not yet Creditors who have not yet proved their debts are required no later proved their debts must lodge their proofs at Mazars LLP, The than 16 March 2017 to send in their names and addresses and full Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 15 particulars of their debts or claims, and the names and addresses of March 2017 (the last date for proving). The Joint Trustees are not their Solicitors (if any), to the undersigned Hemal Mistry (IP No 10770) obliged to deal with proofs lodged after the last date for proving. of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP BL9 0ED (Telephone: 0161 763 3183; email: numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 [email protected]) and, if so required by notice in writing Midsummer Boulevard, Milton Keynes MK9 1FF. Date of from the Joint Trustee, the creditors are, personally or by their Appointment: 22 April 2015. Further information about this case is Solicitors, to come in and prove their debts or claims at such time and available from Jodie Milne at the offices of Mazars LLP on 01908 257 place as shall be specified in such notice. 228. The dividend will be declared within two months from the last date for Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2719307) proving. A creditor who has not proved their debt before the last date of proving mentioned above will be excluded from the benefit of any distribution made before such debts are proven. Hemal Mistry Joint Trustee DATE : 16 February 2017 (2719724)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

2719770In the TAMESIDE Court Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 19 of 2016 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff MS JACQUELINE MANSFIELD CF14 3ZA. (02920 380137) [email protected], (In bankruptcy) Tel: 029 2036 8750, Fax: 029 20 381318 Individual's Addresses: A FIRST & FINAL DIVIDEND Jacqueline 16 February 2017 (2719761) Mansfield, unemployed, who at the date of bankruptcy order on 26/02/2016, was residing at 9 Mill Street, Glossop, Derbyshire SK13 8PT NOTE: the above-named was discharged from the proceedings In2719766 the County Court at Cambridge and may no longer have a connection with the addresses listed. No 179 of 1992 Birth details: 29/03/1968 MR CHRISTOPHER ALAN MEAD Bankrupt's occupation: NOT ENTERED (In bankruptcy) Notice is hereby given that I intend to declare a Dividend to Individual's Addresses: RE : CHRISTOPHER ALLAN MEAD; who at unsecured Creditors herein within a period of 2 months from the last the date of the bankruptcy order, 05/07/1999, of 24 Althorpe Court, date of proving. Last date for receiving proofs: 23 March 2017. Dunstan Street, Ely, Cambs, Unemployed.NOTE: the above-named Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box was discharged from the proceedings and may no longer have a 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, connection with the addresses listed. Final Dividend. [email protected] Birth details: 06/04/1956 16 February 2017 (2719770) Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2719764 the HIGH COURT OF JUSTICE date of proving. Last date for receiving proofs: 22 March 2017. No 5473 of 1996 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, MR RICHARD SIMON MAYSTON Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff (In bankruptcy) CF14 3ZA. (02920 380137) [email protected], Individual's Addresses: RE : Richard Simon Mayston at the time of Tel: 029 2036 8750, Fax: 029 20 381318 bankruptcy order date 10/6/1996, residing at of 31 Maltby Drive, Hoe 16 February 2017 (2719766) Green Village, Enfield, Middlesex, EN1 4EH a freelance graphic designer-NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above- named was discharged from the proceedings and may no longer have In2717339 the Bury St Edmunds a connection with the addresses listed. Court Number: BR-2015-7039 Birth details: 1/3/1959 ANDREA NAFI Bankrupt's occupation: NOT ENTERED In Bankruptcy Notice is hereby given that I intend to declare a Dividend to 8 Calthorpe Close, Bury St. Edmunds, Suffolk, IP32 7LQ. unsecured Creditors herein within a period of 4 months from the last Birth details: 11 October 1966 date of proving. Last date for receiving proofs: 22 March 2017. Occupation: Director Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Former address: Mill House, The Green, Beyton, Suffolk IP30 9AF Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff A first and final dividend is intended to be declared in the above CF14 3ZA. . Tel: 02920380178, matter within two months of 16 March 2017. Any creditor who has not [email protected] lodged a proof of debt in the above matter must do so by 16 March 16 February 2017 (2719764) 2017 or they will be excluded from this dividend. Creditors should send their claims to the undersigned Darren Edwards of Aspect Plus Limited 40a Station Road, Upminster, Essex, RM14 2TR. In2719753 the NEATH & PORT TALBOT COUNTY COURT A creditor who has not proved their debt by this date will be excluded No 77 of 2015 from the first and final dividend. The last date for receiving proofs is RICHARD WAYNE MORGAN 16/03/2017. I intend to declare the dividend within 2 months of the (IN BANKRUPTCY) above date. THE GABLES, SUNNYBANK FARM, ABERDULAIS. NEATH, SA10 Date of Appointment: 15 January 2016 8LE Office Holder Details: Darren Edwards (IP No. 10350) of Aspect Plus Birth details: 15TH FEBRUARY 1970 Limited, 40a Station Road, Upminster, Essex, RM14 2TR OCCUPATION, UNKNOWN Further details contact: Tony Bayliss, Tel: 01708 300170 or Email: Notice is hereby given pursuant to Insolvency Rule 11.2 that I intend [email protected]. to declare a dividend to unsecured creditors within a period of 2 Darren Edwards, Trustee months from 20 March 2017, being the last date for proving. Any 15 February 2017 creditor that does not submit a proof of debt by that date will be Ag FF112152 (2717339) excluded from this dividend. Proof of debt forms may be obtained from the offices of Stones & Co., 63 Walter Road, Swansea, SA1 4PT. (Tel. 01792 654607 / E-mail In2719772 the County Court at Banbury [email protected]). No 114 of 2011 Alternative contact: Ms Sharon Day. MRS LINDA CHRISTINE PRICHARD GARY STONES FCCA, TRUSTEE IP. NO.6609 (In bankruptcy) 16TH FEBRUARY 2017 (2719753) Individual's Addresses: 22 Morris Drive, Banbury, Oxfordshire, OX16 1DA. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the address listed. First In2719761 the Kings Lynn Court and Final Dividend No 53 of 1989 Birth details: 14 May 1958 MR RICHARD MANN Bankrupt's occupation: Display Assistant (In bankruptcy) Notice is hereby given that I intend to declare a Dividend to Individual's Addresses: RICHARD HILARY MANN; who at the date of unsecured Creditors herein within a period of 2 months from the last the bankruptcy order, 15/01/1990 resided at and formerly carrying on date of proving. Last date for receiving proofs: 23 March 2017. business from 39a Trafalgar Road, Downham Market, in the county of Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Norfolk, Builder. NOTE: the above-named was discharged from the Piccadilly Place, London Road, Manchester, M1 3BN. proceedings and may no longer have a connection with the addresses [email protected] listed. Final Dividend 16 February 2017 (2719772) Birth details: 29/09/1956 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: 22 March 2017.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 101 PEOPLE

In2719773 the County Court at Aylesbury In2718897 the Sheffield County Court No 254 of 2010 No 01 of 2014 MISS EVE ROGERS PAUL ROTHERHAM (In bankruptcy) In Bankruptcy Individual's Addresses: 13 Shiplake House, FishermansWay, Bourne Residential Address: 34 Green Oak Drive, Wales, Sheffield, S26 5NA. End, Bucks SL8 5LZ. Lately residing at 21Lynmouth Road, London, Date of Birth: 14 November 1972. Occupation: Security Officer. N16 6XL and lately carrying onbusiness as EVE ROGERS L A NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency FITNESS CLUB STUDIOS 53-79Highgate Road, London NW5 1TL Rules 1986, that the Joint Trustees intend to declare a first and final NOTE: the above-named was discharged from the proceedings and dividend to the unsecured creditors of the estate within two months of may no longer have a connection with the addresses listed. First and the last date for proving specified below. Creditors who have not yet Final Dividend proved their debts must lodge their proofs at Mazars LLP, The Birth details: 28 October 1978 Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 15 Bankrupt's occupation: NOT ENTERED March 2017 (the last date for proving). The Joint Trustees are not Notice is hereby given that I intend to declare a Dividend to obliged to deal with proofs lodged after the last date for proving. unsecured Creditors herein within a period of 4 months from the last Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP date of proving. Last date for receiving proofs: 23 March 2017. numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 Appointment: 8 May 2014. Further information about this case is 8500, [email protected] available from Jodie Milne at the offices of Mazars LLP on 01908 16 February 2017 (2719773) 257228. Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2718897)

2719758In the Great Grimsby Court No 391 of 2009 In2719768 the Norwich County Court MR DAVID ROBERTSON No 966 of 2009 (In bankruptcy) MR ANTHONY EDWARD SENIOR Individual's Addresses: First and Final Dividend DAVID ROBERTSON, (In bankruptcy) Factory Worker, residing at 68 St Clements Way, New Waltham, Individual's Addresses: 70 Bedingfield Crescent HALESWORTH IP19 Grimsby, DN36 4GU, lately residing at24 Salisbury Avenue, Waltham, 8ED 1 Hill Farm Cottages, Castleacre Road, Great Dunham KING'S Grimsby, DN37 0BX, both in . NOTE: the LYNN PE32 2LP NOTE: the above-named was discharged from the above-named was discharged from the proceedings and may no proceedings and may no longer have a connection with the addresses longer have a connection with the addresses listed. listed. First and Final Dividend Birth details: 05/10/1948 Birth details: 15 July 1943 Bankrupt's occupation: Factory Worker Bankrupt's occupation: Retired Notice is hereby given that I intend to declare a Dividend to (t/a The Corner Shop,1 Mileham Road, Litcham King's Lynn) unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 23 March 2017. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground date of proving. Last date for receiving proofs: 23 March 2017. Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 4AF. Tel: 01634 894700, [email protected] Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 16 February 2017 (2719758) 8570, [email protected] 16 February 2017 (2719768)

In2719763 the County Court at Kingston-upon-Hull No 175 of 1998 In2719762 the Darlington County Court MR MARTIN FRANCIS ROGERSON No 115 of 2012 (In bankruptcy) MR ANDREW ERIC SHAW Individual's Addresses: RE : MARTIN FRANCIS ROGERSON; who at (In bankruptcy) the date of the bankruptcy order, 05/08/1998, of Flat 5, 93a Coltman Individual's Addresses: First and Final Dividend ANDREW ERIC Street, and lately trading at 135 Sharp Street both in the City and SHAW-A Specialist Audiologist of 19 Heritage Court, Darlington, County of Kingston upon Hull under the style of YORKSHIRE County Durham DL3 6SS and lately residing at 15 The Lane, West ACCOMMODATION COMPANY as a Property Manager. NOTE: the Cornforth, County Durham DL17 9LB NOTE: the above-named was above-named was discharged from the proceedings and may no discharged from the proceedings and may no longer have a longer have a connection with the addresses listed. Final Dividend. connection with the addresses listed Birth details: 26/11/1953 Birth details: 29/09/1977 Bankrupt's occupation: Builder Bankrupt's occupation: Specialist Audiologist 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: 22 March 2017. date of proving. Last date for receiving proofs: 27 March 2017. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 CF14 3ZA. (02920 380137) [email protected], 4AF. Tel: 01634 894700, [email protected] Tel: 029 2036 8750, Fax: 029 20 381318 16 February 2017 (2719762) 16 February 2017 (2719763)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

2719767In the Luton Court NOTICES TO CREDITORS No 260 of 1995 MR LEONE GUISEPPE SUMA In2717341 the Romford County Court (In bankruptcy) Court Number: BR-2013-467 Individual's Addresses: LEONE GUISEPPE SUMA (MALE), who at the MARGARET LOUISE CROSS date of the bankruptcy order, 25/10/1995 resided at 135A Potton In Bankruptcy Road, Biggleswade, Beds SG18 0DD, T/A Leo's Kebab House, 579 Green Lane, Goodmayes, Ilford, Essex, IG3 9RJ. Biggleswade, Beds SG18 OLF. NOTE: the above-named was Birth details: 04 October 1964 discharged from the proceedings and may no longer have a Occupation: Unknown connection with the addresses listed. Final Dividend Notice is hereby given that the creditors of the above named are Birth details: Unknown required on or before 21 March 2017 to send their names and Notice is hereby given that I intend to declare a Dividend to addresses along with descriptions and full particulars of their debts or unsecured Creditors herein within a period of 4 months from the last claims and the names and addresses of their solicitors (if any), to the date of proving. Last date for receiving proofs: 22 March 2017. Trustee, Paul Atkinson (IP No. 9314) of FRP Advisory LLP, Jupiter Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, House, Warley Hill Business Park, The Drive, Brentwood, Essex, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CM13 3BE and, if so required by notice in writing, to prove their debts CF14 3ZA. (02920 380137) [email protected], or claims at such time and place as shall be specified in such notice, Tel: 029 2036 8750, Fax: 029 20 381318 or in default thereof shall be excluded from the benefit of any dividend 16 February 2017 (2719767) paid. Date of Appointment: 9 October 2014 For further details contact: Paul Atkinson, Tel: 01277 503333. 2719760In the Medway Court Alternative contact: Emily Blackledge, Email: No 653 of 2011 [email protected]. MR JOHN TILBURY Paul Atkinson, Trustee (In bankruptcy) 17 February 2017 Individual's Addresses: First and Final Dividend John Tilbury, self- Ag FF112197 (2717341) employed Air Conditioning Engineer of 38 Hertsfield Avenue, Frindsbury, Rochester, Kent ME2 3PU. Lately residing at 38 Silver Streak Way, Rochester, Kent, ME2 2GY. Lately trading as GK Air In2719337 the Guildford County Court Conditioning. NOTE: the above-named was discharged from the No 89 of 2015 proceedings and may no longer have a connection with the addresses ANTHONY GRUNDY listed. In Bankruptcy Birth details: 10/03/1980 Residential Address: 3a Church Circle, Farnborough, Hampshire Bankrupt's occupation: NOT ENTERED GU14 6QQ. Date of Birth: 2 February 1969. Occupation: Unknown. (t/a GK Air Conditioning) NOTICE IS HEREBY GIVEN that creditors of the above-named are Notice is hereby given that I intend to declare a Dividend to invited before 15 March 2017 to send in their full names, their unsecured Creditors herein within a period of 2 months from the last addresses and descriptions, full particulars of their debts or claims date of proving. Last date for receiving proofs: 23 March 2017. and the names and addresses of their solicitors (if any) to the Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground undersigned Martin Dominic Pickard and Ann Nilsson , the Joint Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Trustees and if so required by notice in writing, to prove their debts or 4AF. Tel: 01634 894700, [email protected] claim at such time and place as shall be specified in such notice, or in 16 February 2017 (2719760) default shall be excluded from the benefit of any distribution. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 In2719757 the Liverpool County Court Midsummer Boulevard, Milton Keynes MK9 1FF. Date of No 402 of 2012 Appointment: 14 December 2015. Further information about this case MR DARRYL HENRY VANNER is available from Jodie Milne at the offices of Mazars LLP on 01908 (In bankruptcy) 257 228 or at [email protected]. Individual's Addresses: First and Final Dividend Darryl Henry Vanner, Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2719337) a paramedic of Flat 5, 3 Manley Road, Waterloo, Liverpool, Merseyside, L22 7RA lately residing 54 Whitewood Park, Fazakerley, Liverpool, L9 7LG formerley residing at 146 Deyes Lane, Liverpool, In2717337 the Romford County Court L31 6DW formerley residing at 103 Hythe Avenue, Liverpool, L21 Court Number: BR-2013-467 7QB. NOTE: the above-named was discharged from the proceedings IAN SKEETE and may no longer have a connection with the addresses listed. In Bankruptcy Birth details: 07/10/1971 579 Green Lane, Goodmayes, Ilford, Essex, IG3 9RJ. Bankrupt's occupation: Paramedic Birth details: 03 November 1963 Notice is hereby given that I intend to declare a Dividend to Occupation: Unknown unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that the creditors of the above named are date of proving. Last date for receiving proofs: 23 March 2017. required on or before 21 March 2017 to send their names and Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground addresses along with descriptions and full particulars of their debts or Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 claims and the names and addresses of their Solicitors (if any), to the 4AF. Tel: 01634 894700, [email protected] Trustee, Paul Atkinson (IP No. 9314) of FRP Advisory LLP, Jupiter 16 February 2017 (2719757) House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE 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 thereof shall be excluded from the benefit of any dividend paid. Date of Appointment: 9 October 2014 For further details contact: Paul Atkinson, Tel: 01277 503333. Alternative contact: Emily Blackledge, Email: [email protected]. Paul Atkinson, Trustee 17 February 2017 Ag FF112196 (2717337)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 103 PEOPLE

RECALL OF SEQUESTRATION

2719574Petition For Recall Of Sequestration Of GEORGE HUNTER Notice is hereby given that in a Petition presented to Kirkcaldy Sheriff Court (ref –SQ5/17), at the instance of GEORGE HUNTER, residing at 125 Tummel Road, Glenrothes, Fife, KY7 6XN for the recall of his sequestration dated 31st August 2016, the Sheriff, by Interlocutor dated 13th February 2017 appointed advertisement in the Edinburgh Gazette and appointed any party claiming an interest to lodge Answers to the petition within 14 days of the notice, all of which Notice is hereby given. Anthony K Anderson, Court Partner Rollos Law LLP, 67 Crossgate Cupar, Fife, KY15 5AS Agent for Petitioners (2719574)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

AFGHAN, Rita Welling, Kent. 12 December 2016 Cook Taylor Woodhouse, 68/70 High 5 May 2017 (2719101) Mary Street, Eltham SE9 1BZ. (Adam David Khan Afghan)

ALLEN, Leonard 165 Muller Road, Horfield, Bristol Wards Solicitors, 52 Broad Street, Bristol 5 May 2017 (2719104) Royston BS7 9RP. 21 March 2016 BS1 2EP. (Norma Jacqueline McGready)

ALLEN, Vera May Church View Nursing Home, Rainer Andrews Martin, 6 Little London Court, 5 May 2017 (2719100) Close, Stratton St Margaret, Old Town, Swindon SN1 3HY. Swindon SN3 4YA. 3 February 2017

AUSTIN, 100 Larkshall Crescent, Chingford, Coldham Shield & Mace Solicitors LLP, 24 April 2017 (2717351) Gwendoline Betty London, E4 6NS. Research Fellow of 123-125 Station Road, Chingford, UCH. 28 January 2017 London, E4 6AG. (Susan Rosemary Stride and Yasmin Dalvi)

BOOTHROYD, 29 JOHN BOOTH STREET, GARRATTS, KING STREET BUILDINGS, 30 April 2017 (2719364) MRS SARAH SPRINGHEAD, OLDHAM, OL4 5TW. 39 MANCHESTER STREET, OLDHAM, Retired care assistant. 14 October OL8 1DH. 2016

BARFIELD, 6 Willow Cottages, Richmond, Pitmans LLP, 47 Castle Street, Reading, 5 May 2017 (2719103) Iolanthe Mary Surrey TW9 3AT. 7 November 2016 Berkshire RG1 7SR. (Julia Barbara Barfield and Benjamin Jesse Barfield Marks)

BAYLISS, Kenneth 47 Cherrybrook Close, Leicester LE4 Co-op Legal Services Limited, Aztec 650, 24 April 2017 (2719099) William George 1EH. 19 May 2016 Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BEAL, Gladys Huddersfield. 15 January 2017 Eaton Smith Solicitors, 14 High Street, 5 May 2017 (2719097) Huddersfield HD1 2HA. (John Benjamin Cooper and Michael Francis Webb)

BEAN, Roy 10 Rayls Road, Todwick, Sheffield, Tierney & Co Solicitors, 29 Laughton 5 May 2017 (2719105) South Yorkshire S26 1HZ. 17 Road, Dinnington, Sheffield, South January 2017 Yorkshire S25 2PN. (Adam Damian Peter Tierney)

BELLAMY, Edith Edy-Bel, 180 High Road, Moulton, Roythornes Limited, Enterprise Way, 5 May 2017 (2719098) Annie Spalding PE12 6PU. 8 November Pinchbeck, Spalding PE1 3YR. (Paula 2016 Simone Patterson, David Eden and Stephanie Eden)

BENNETT, John 196 Hightown Road, Liversedge Cadmans Solicitors, Churchill House, 5 May 2017 (2719109) Frederick WF15 8BL. 13 September 2016 Northgate, Cleckheaton BD19 3HH. (Sajad Nazam and Gillian Michelle D’Abundo)

BENTLEY, William 46 Taunton Avenue, Abington, Grahame Stowe Bateson, 87 Middleton 5 May 2017 (2719084) Leslie Northampton NN3 3LX. 26 May Park Road, Leeds, West Yorkshire LS10 2016 4LS. (Peter Willey and Emma Cartherine Bentley)

BIRD, Mary 23 Fairfield Gardens, Leigh on Sea, Giles Wilson, 1711 London Road, Leigh 5 May 2017 (2719286) Josephine Jessie Essex SS9 5SD. 15 June 2016 on Sea, Essex SS9 2SW. (Melinda Giles)

BIRD, Francis 23 Fairfield Gardens, Leigh on Sea, Giles Wilson, 1711 London Road, Leigh 5 May 2017 (2719136) John Essex SS9 5SD. 17 April 2016 on Sea, Essex SS9 2SW. (Melinda Giles)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 105 PEOPLE

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

BLIGHT, Miss St Martin's House Care Home , St Davies Partnership , Vanessa Jane 4 May 2017 (2719344) Maureen Martin's Crescent , Camborne, Pullen , 6 VICARAGE ROAD, ST AGNES, Cornwall, TR14 7HJ8 Rosemundy, TR5 0TJ. St Agnes, Cornwall, TR5 0UE. Cleaner (Retired). 6 February 2017

BRIGGS, Jean Station House, High Street, Spire Solicitors LLP, 3 Burgh Road, 5 May 2017 (2719289) Muriel Cawston, Norwich, Norfolk NR10 Aylsham, Norfolk NR11 6AH. (Timothy 4BW. 13 December 2016 Briggs and Kevin Oelrichs)

BRIGHTWELL, Broadstairs, Kent. Postal Clerk. 4 Humphries Kirk Solicitors, 4 Rempstone 22 April 2017 (2719579) Mary Ellen February 2017 Road, Swanage, Dorset BH19 1DP. Ref: 038903-00006 (Harry Brightwell.)

BUDD, Susan 104 Charnwood Close, Rubery, David Bunn & Co., Solicitors, 886 Bristol 22 April 2017 (2719858) Margaret Rednal, Birmingham B45 0JZ . 25 Road South, Northfield, Birmingham B31 October 2016 2NS. (Pauline Ida Jackson.)

CARR, Margaret 35 Kew Road, Downham Market, HEY Solicitors Ltd, 53 Market Street, Ely, 5 May 2017 (2719207) May Norfolk PE38 9TG. 2 October 2016 Cambridgeshire CB7 4LR. (Graham John Carr and Andrew Michael Carr)

CLARK, Charles Coton Hill House, Berwick Road, Cleaver Thompson Limited, 5&7 King 24 April 2017 (2719288) Eric Shrewsbury, Shropshire SY1 2PG. Street, Alfreton, Derbyshire DE55 7AE. 16 January 2017 (John Charles Clark)

CLARK, Doreen Streets Meadow, Hanham Road, Druitts Solicitors, Borough Chambers, Fir 28 April 2017 (2719135) Elizabeth Wimborne. 13 January 2017 Vale Road, Bournemouth BH1 2JE. (Robert Charles Knight Sankey and David John Sankey)

CLOTHIER, Copplesbury Farm, North Brewham, Mogers Drewett, Bishopbrook House, 5 May 2017 (2719145) Graham Bruton, Somerset. 30 December Cathedral Avenue, Wells BA5 1FD. (Susan 2016 Diana Mitchell, Caroline Anne Sturgess and Rebecca Beresford)

COCKETT, Violet St Anne’s Nursing Home, 1 Lawn Dutton Gregory, Majestic One, Altitude, 24 April 2017 (2719137) May Road, Portswood, Southampton 56-58 Parkstone Road, Poole BH15 2PG. SO17 2EX. 1 May 2016 (Richard Simon Brown and Jonathan Thomas Brown)

COLE, Kenneth The Magna Care Centre, Arrowsmith Harold G Walker, 1 The Square, 5 May 2017 (2719151) William Road, Wimborne BH21 3BQ Wimborne BH21 1PS. (Shaun Cole) formerly of 10 Woodgreen Drive, Bournemouth BH11 9TQ . 29 January 2017

COLLEY, Reginald 4 St Catherines View, Ventnor, Isle Walter Gray & Co, 3-4 St Thomas Street, 5 May 2017 (2719138) of Wight PO38 1HS. 16 January Ryde, Isle of Wight PO33 2ND. (Sarah 2017 Louise Thompson)

COLLINS, Mr Gary 22 BENNETT ROAD, ROMFORD, Shelley Angela Louise Renzow-Collins, 34 22 April 2017 (2716628) Neil RM6 6ER. Delivery Driver. 11 HILARY BEVINS CLOSE, HIGHAM-ON- September 2016 THE-HILL, NUNEATON, CV13 6AQ.

COUGHLAN, 33 Kingsdown Road, Stratton St Andrews Martin, 6 Little London Court, 5 May 2017 (2719148) James Margaret, Swindon SN2 7PE. 13 Old Town, Swindon SN1 3HY. January 2017

COX, George Pocklington Rise Residential Home, Wolferstans, Deptford Chambers, 60/66 22 April 2017 (2719584) Henry George Lane, Plympton, Plymouth. North Hill, Plymouth PL4 8EP. Ref: CHJ/ Miller Machinist (retired). 14 66875-5 September 2016

CRAIG, James 21 St Peters Close, Hall Green, Eddoes, Perry & Osbourne, 46 High 5 May 2017 (2719152) Birmingham B28 0EF. 18 January Street, Sutton Coldfield, West Midlands 2017 B72 1UL. (Lesley Sandra Elliott)

CROW, Ms Irene 10 ANSDELL AVENUE, Ryan Moore, EGGARS COTTAGE, 22 April 2017 (2718885) Norah (Irene MANCHESTER, M21 8TP. Disability ISINGTON ROAD, ALTON, GU34 4PN. Moore) Advisor. 13 June 2016

CUFF, Patricia 29 Queens Road, Basingstoke, Penningtons Manches LLP, Da Vinci 5 May 2017 (2719154) Edith Ann Hampshire RG21 7RH. 31 August House, Basing View, Basingstoke RG21 2016 4EQ. (John Cuff, Wendy Street and Michael Cash)

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

CUNNINGHAM, 124 Tremona Road, Southampton, Co-op Legal Services Limited, Aztec 650, 24 April 2017 (2719142) Daniel Hampshire SO16 6HT. 20 January Aztec West, Almondsbury, Bristol BS32 2017 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CUTTS, Stephen 42 Newton Lane, Outwood, Howard & Co., 10a Market Street, 22 April 2017 (2719860) Frederick Wakefield WF1 3JB. Floor Sweeper Penistone, Sheffield S36 6BZ (Julie (Retired ). 13 April 2016 Cressey Petch and Patricia Harden.)

DAVIES, Doris 213 Seymour Avenue, Morden, Pearson Hards LLP, Fountain House, 2 5 May 2017 (2719146) Lydia Surrey SM4 4LB. 15 January 2017 Kingston Road, New Malden, Surrey KT3 3LR. (Pearson Hards LLP)

DAWKINS, David 6 Bennetts Copse, Chislehurst, Kent Thackray Williams LLP, 73 Station Road, 5 May 2017 (2719141) Edward BR7 5SG. 2 October 2016 West Wickham, Kent BR4 0QG. (Samantha Jane Eades)

DEARMER, Bexhill-On-Sea, East Sussex. Gaby Hardwicke, 2 Eversley Road, Bexhill 5 May 2017 (2719864) Marlene Teressa Homemaker. 24 September 2016 on Sea, East Sussex, TN40 1EY. (Ref: JRF.RJO.DEA111909.001.) (Colin Paul Dearmer.)

DELENIAN, Ms FLAT 23, GLENKERRY HOUSE, Peter Andrew Norreys, 42 USK WAY, 24 April 2017 (2718752) Maureen Ann LONDON, E14 0SL. 16 March 2015 DIDCOT, OX11 7SQ.

DELLWOOD, 16 Madams Gardens, Rushton Lamb & Holmes, West Street, Kettering, 5 May 2017 (2719163) Maria Murphy Road, Rothwell, Northamptonshire. Northamptonshire NN16 0AZ. 25 December 2016

DOERR, Monica Manor Lodge, 8 Portland Avenue, Everys Solicitors, 104 High Street, 24 April 2017 (2719140) Edna Grant Exmouth, Devon. 16 September Sidmouth, Devon EX10 8EF. (Giles 2016 Christopher Bowen and James Griffin)

DOWNING, Leslie 12 Smith Grove, Ryhope, Lloyds Bank Private Banking Limited, PO 24 April 2017 (2719144) Sunderland, Tyne & Wear SR2 0JU. Box 800, 234 High Street, Exeter, Devon 27 October 2016 EX1 9UR. (Lloyds Bank plc)

EDWARDS, Frank 42 Green Lanes, Hatfield, Messrs Crane & Staples, Longcroft 5 May 2017 (2719143) William Hertfordshire AL10 9JU. 24 House, Fretherne Road, Welwyn Garden September 2016 City, Hertfordshire AL8 6TU. (Robert John Picton)

EVANS, Alan 90 Glebe Street, Leigh, Lancashire Taylor Fawcett, 7 Princes Square, 5 May 2017 (2719157) WN7 1RQ. 14 October 2016 Harrogate HG1 1ND. (Andrew Stephen Fraser)

EVANS, Stuart Roy 43 Heathway, Heath, Cardiff CF14 Rees Wood Terry Solicitors, 9 St Andrews 5 May 2017 (2719155) 4JR. 16 October 2016 Crescent, Cardiff CF10 3DG. (Rees Wood Terry Solicitors)

FACER, Peter 17 Riverview, Penwerris Lane, Farnworth Shaw Solicitors, 65 Albert 5 May 2017 (2719158) Falmouth TR11 2PG. 6 February Road, Colne, Lancashire BB8 0BZ. 2016 (Amanda Marie Howfield and Andrew John Payne)

FENTON, Mr 5 GALLON CROFT, SOUTH Stephen Craig Fenton, The London 22 April 2017 (2717712) Ernest N/A ELMSALL, PONTEFRACT, WF9 Gazette (3174), PO Box 3584, Norwich, 2BD. Miner (Retired). 10 February NR7 7WD. 2016

FITZSIMONS, FLAT 20, CROWN COURT, Kim Cain, FLAT 20, CROWN COURT, 22 April 2017 (2718791) Michael Hugh LONDON, SE12 9AA. Musician. 1 LONDON, SE12 9AA. December 2016

FRANCIS, Roy 5 Sandeman Way, Horsham, West Rawlison Butler LLP, 15 Carfax, Horsham, 5 May 2017 (2719150) Vivian Sussex RH13 6EN. 4 January 2017 West Sussex RH12 1DY. (Harold John McMath)

FRANK, Henry Flat 11 Cedar Court, Bath Lane, Glanvilles, West Wing, Cams Hall, Cams 5 May 2017 (2719153) Carruthers Fareham, Hampshire PO16 0DA. 3 Hill, Fareham, Hampshire PO16 8AB. December 2016 (Sonia Marie Green and Nicola Crookes- West)

GALVIN, Roy Ian 3 The Paddock, Gosport PO12 3PZ. Coffin Mew LLP, 1000 Lakeside, North 24 April 2017 (2719147) 28 September 2016 Harbour, Portsmouth, Hampshire PO6 3EN. (Sally Georgina Pike and Susan Janet Bowler)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 107 PEOPLE

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

GIBBS, Geoffrey 15 South Park Gardens, Solicitors, Hodge House, 24 April 2017 (2717353) Michael Berkhamsted, Hertfordshire, HP4 114-116 St Mary Street, Cardiff, CF10 1JA. Bank Inspector (Retired). 18 1DY. Ref: Elib/eev/gib279/2. (National January 2017 Westminster Bank plc)

GILDER, John Three Oaks, The Bank, Pontesbury Terry Jones Solicitors, Abbey House, 5 May 2017 (2719149) Edward Hill, Pontesbury, Shrewsbury, Abbey Foregate, Shrewsbury, Shropshire Shropshire SY5 0XX. 23 December SY2 6BH. (Barry John Gilder and Terence 2016 Haydn Lloyd Jones)

GIRDHAM, Leslie Mayfield Nursing Home, Fleet Street, C/o Roythornes Limited, Enterprise Way, 5 May 2017 (2719284) , Spalding PE12 7AG. 9 Pinchbeck, Spalding PE11 3YR. (Lisa December 2016 Snell)

GORING, Valarie 21 Cheddar Close, Northampton Borneo Martell Turner Coulston, 29 Billing 5 May 2017 (2719139) Olga NN5 6AG. 4 November 2016 Road, Northampton NN1 5DQ.

GOSLING, Agnes Flat 107, The Lindens, Tettenhall Higgs & Sons, 3 Waterfront Business 5 May 2017 (2719245) Mary Dorothy WV6 0LS. 26 July 2016 Park, Brierley Hill, West Midlands DY5 1LX.

GOTTLIEB, Irene 33 LISTERS HILL, ILMINSTER, TA19 Michael Gottlieb, The London Gazette 22 April 2017 (2719639) 0EL. 17 July 2016 (3182), PO Box 3584, Norwich, NR7 7WD.

GOWLETT, John 7 Gosselin Street, Whitstable, Kent Pococks’s Solicitors Limited, Elizabeth 5 May 2017 (2719164) Robert CT5 4LA. 14 December 2016 House, 63 Oxford Street, Whitstable, Kent CT5 1DA. (Pocock’s Solicitors)

GREENFIELD, Mount Hermon, 85-87 Brighton Coffin Mew LLP, 1000 Lakeside, North 24 April 2017 (2719161) Raymond Road, Lancing, Brighton BN15 8RB. Harbour, Portsmouth, Hampshire PO6 27 October 2016 3EN. (Kevin Michael Sutton and Keith Sutton)

GROVES, William Kelantan, 47 Glenwood Road, Lester Aldridge LLP, Russell House, 5 May 2017 (2719165) Ronald Ferndown BH22 0EN. 15 January Oxford Road, Bournemouth BH8 8EX. 2017 (Lester Aldridge LLP)

HACKETT, John 64 Cedar Field, Clayton-le-Woods, Premier Solicitors, Premier House, Lurke 5 May 2017 (2719162) David Chorley, Lancashire PR6 7RW. 5 Street, Bedford MK40 3HU. (Peter October 2016 Raymond Hackett)

HADINGHAM, Joy White House Farm, Diss Road, Greene & Greene Solicitors, 80 Guildhall 5 May 2017 (2719166) Ann Stradbroke, Suffolk IP21 5HR. 12 Street, Bury St Edmunds, Suffolk IP33 May 2016 1QB. (Diane Marie Pavis, Hayden Frank Foster and Wayne Lee Perrin)

HALL, Thomas 31 Rookery Close, Chorley, Collier Littler, 411/413 Stockport Road, 28 April 2017 (2719168) Matthew Lancashire PR7 2JY. 11 January Timperley, Altrincham, Cheshire WA15 2017 7XR. (James Fairbrother and David Anthony Hensley)

HARRIS, June 14 Haywood Close, Pinner, Hanney Dawkins & Jones, 21 Bridge 5 May 2017 (2719167) Marlene Middlesex HA5 3LQ. 12 April 2016 Street, Pinner, Middlesex HA5 3HX. (Ian Hedley Archer)

HARRIS, John 7 Blyth Terrace, Ashington, Browell Smith & Co Solicitors Ltd, 10-13 5 May 2017 (2719160) George Northumberland NE63 9HW. 1 Saville Row, Newcastle upon Tyne NE1 November 2016 8JE. (Mr P A Browell)

HARRIS, Margaret High Royd, 50 Kentsford Road, Mark Reynolds, Gedye & Sons, Chancery 5 May 2017 (2719156) Rose Grange over Sands LA11 7BB. 29 House, Kents Bank Road, Grange over January 2017 Sands LA11 7HD.

HENLEY, Charles 12 Churchdale Road, Great Barr, 661/665 Kingstanding Road, 22 April 2017 (2719857) Birmingham, B44 9QU. Brick Layer Kingstanding, Birmingham, B44 9RH. (Retired). 1 December 2016 (David Philip Henley and Peter Christopher Henley.)

HERBERT, Mary 14 Elm Street, Ferndale, Rhondda Chorus Law Ltd, Heron House, Timothy's 22 April 2017 (2719855) Joyce Cynon Taff CF43 4PY . Personnel Bridge Road, Stratford-upon-Avon CV37 Manager (retired). 5 January 2017 9BX. Tel: 01789 777 346

HERBERT, Mrs 90 GREENSHAW DRIVE, HAXBY, Steven Herbert, The London Gazette 22 April 2017 (2718649) Maureen YORK, YO32 3DG. Housewife. 15 (3176), PO Box 3584, Norwich, NR7 7WD. January 2017

HICKEY, Michael FLAT 20, PARK COURT, LONDON, M Chilvers, The London Gazette (3178), 24 April 2017 (2718892) W6 0UZ. 18 August 2013 PO Box 3584, Norwich, NR7 7WD.

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

HILLS, Walter 32 James Road, Dartford, Kent DA1 BBH Legal Services, Eastham Hall, 5 May 2017 (2719106) Sidney 3NF. 31 July 2016 Eastham Village Road, Eastham, Wirral CH62 0AF. (Carol Hills and Barrie Woodward)

HOLLIS, Eileen Beech Court Nursing Home, Mullis & Peake LLP, 8-10 Eastern Road, 5 May 2017 (2719204) Anne 298-304 South Street, Romford, Romford, Essex RM1 3PJ. (Lynne Essex RM1 2AJ. 17 July 2016 Wyndham)

HONEY, Edward Broad Oak Manor Care Home, Bishop Akers & Co, Haven House, 193 24 April 2017 (2719290) William Arnolds Lane, Sutton at Hone, Swanley Lane, Swanley BR8 7LA. (Jean Dartford DA4 9HF formerly 2 May Mills and David John Honey) Lavender Hill, Swanley BR8 7DH . 16 May 2016

HOWARD, Phyllis Flat 29 Meadow Court, St Agnes Cognitive Law Ltd, 15a Brighton Place, 5 May 2017 (2719295) Dorothy Road, East Grinstead, West Sussex. Brighton BN1 1HJ. (John Robert Howard 13 October 2016 and Ann Dorothy Rogers)

HUTCHINSON, 43 Barley Gate, Leven, Beverley, Wilkin Chapman LLP, The Hall, Lairgate, 5 May 2017 (2719282) Barbara East Yorkshire HU17 5NT. 22 Beverley HU17 8HL. October 2016

ISHMAIL-BIBBY, 56 St Georges Avenue, Borneo Martell Turner Coulston, 29 Billing 5 May 2017 (2719294) Bebee Zorina Northampton NN2 6JA. 6 November Road, Northampton NN1 5DQ. 2016

JACKSON, Erica 4 Bancroft Avenue, Buckhurst Hill, Coldham Shield & Mace Solicitors LLP, 24 April 2017 (2717355) Beatrice ( (Erica Essex, IG9 5JW. Company Director 123-125 Station Road, Chingford, Jackson)) (Retired). 21 March 2015 London, E4 6AG. (Toni Dawn Rice, Lynne Lesley Best and Penelope Erica Makinson)

JOHNSON, Alyson 2 Elgin Close, Vicars Cross, Chester, Chorus Law Ltd, Heron House, Timothy's 22 April 2017 (2719854) McCulloch Cheshire CH3 5JS . Personal Bridge Road, Stratford-upon-Avon CV37 Assistant Wife of David Ian Johnson 9BX. Tel: 01789 777 346 Sales Assistant (retired). 14 December 2016

JONES, John 71 Coleys Lane, Northfield, Storrar Cowdry, India House, 16 White 5 May 2017 (2719205) Brian Birmingham B31 4AF. 6 October Friars, Chester CH1 1NZ. (Jean Sheehan) 2005

KACAMER, 17 Commonside West, Mitcham, Bassets, 156 High Street, Rochester, Kent 5 May 2017 (2719196) Haralambos Surrey CR4 4HA. 11 June 2016 ME1 1ET. (Tania Sullivan)

KEAN, George West Abbey, Stourton Way, Preston, Harold G Walker, 196A/200A The 5 May 2017 (2719203) Cruickshan Yeovil, Somerset (formerly of 2 Broadway, Broadstone, Dorset BH18 Southlands Court, 15 Grange Road, 8DR. (Simon Jonathan Nethercott and Broadstone BH18 8JZ) . 28 January June Evelyn Rooke) 2017

KENT, Harold 4 Warren Lane, Arthington, Otley, Hugh James Solicitors, Hodge House, 24 April 2017 (2717354) West Yorkshire, LS21 1PB. Civil 114-116 St Mary Street, Cardiff, CF10 Servant (Retired). 28 December 1DY. Ref: lam/nbo/ken449/1. (Alan Kent) 2016

KHAN, Said 78 Beechburn Crescent, Liverpool Levins Solicitors, The Willows, 2 Rupert 5 May 2017 (2719189) Shamroz L36 4JZ. 24 November 2016 Road, Huyton, Liverpool L36 9TF. (Miriam Said Scott)

KITCHEN, Audrey Tweed View Care Home, Tweed Adam Douglas Legal LLP, 49-51 Bridge 5 May 2017 (2719206) Street, Berwick upon Tweed TD15 Street, Berwick upon Tweed TD15 1ES. (K 1NG (formerly 60A Main Street, Sangster) Lowick, Berwick upon Tweed TD15 2UA) . 2 February 2017

KNOWLES, Rose Flat 39 Coachman Court, 35 Hill & Abbott, 9-10 Market Road, 5 May 2017 (2719193) (Rose Collins) Ashingdon Road, Rochford, Essex Chelmsford CM1 1XH. (Martin Collins) SS4 1RF. 27 November 2016

LINE, Lilian Sunrise Senior Living Ltd, 42 Belle Co-op Legal Services Limited, Aztec 650, 24 April 2017 (2719190) Vue Road, Bournemouth BH6 3DS. Aztec West, Almondsbury, Bristol BS32 30 January 2017 4SD. (Malcolm Line)

LINES, Paul 124 Tamar Drive, Strood, Rochester, Bassets, 156 High Street, Rochester, Kent 5 May 2017 (2719187) Kenneth Kent ME2 2EA. 15 October 2016 ME1 1ET. (Jason Paul Lines)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 109 PEOPLE

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

LIVERSIDGE, Minster Grange Nursing Home, Ware & Kay, Sentinel House, Peasholme 5 May 2017 (2719199) Frances Marion Haxby, York YO31 8TA formerly care Green, York YO1 7PP. (Peter Arthur Kay of 25-27 Main Street, Bishopthorpe, and David Julian Hyams) York YO23 2RA also formerly of 9 Dower Chase, Escrick, York YO19 6JF . 18 December 2016

LONG, Alastair 3 Elm Road, Westergate, Chichester MacDonald Oates LLP, Knockhundred 5 May 2017 (2719194) Bruce PO20 3RQ. 24 November 2016 Row, Midhurst, West Sussex GU29 9DQ. (James Alexander Sawers and Robert John Sawers)

LOVERIDGE, Mr 213 ST. BERNARDS ROAD, Emms Gilmore Liberson Solicitors, 22 April 2017 (2719305) Ernest Leslie SOLIHULL, B92 7DL. Retired . 5 Stephen Gilmore, LANCASTER HOUSE, December 2016 67 NEWHALL STREET, BIRMINGHAM, B3 1NQ.

LOWE, Frances The Shop, Congleton Road, Arclid, HT Legal Limited Solicitors, 18 Reynold 24 April 2017 (2717352) Emily Sandbach, Cheshire CW11 2UJ. 29 Street, Hyde, Cheshire SK14 1LY. January 2017

MILFORD, MRS 2 GLENVILLE ROAD, WALKFORD, ROBERT JOHN MILFORD, 7 Barnack 20 April 2017 (2715138) LINDA HEATHER CHRISTCHURCH, BH23 5PY. 23 Walk, Blandford Forum, Dorset, DT11 October 2014 7AL.

MANN, Mrs 5 THE COLONNADE, MARINA, ST. David Mann, 91 ST. HELENS ROAD, 22 April 2017 (2717710) Pauline LEONARDS-ON-SEA, TN38 0BG. HASTINGS, TN34 2LJ. Retired. 11 December 2016

MARLOW, Evelyn Oakwood Nursing Home, 8 The Borneo Martell Turner Coulston, 29 Billing 5 May 2017 (2719200) Winifred Drive, Northampton, Road, Northampton NN1 5DQ. Northamptonshire. 8 November 2016

MASKELL, Edith 12 Cwrt Severn, Caldicot, Richard George Maskell, 21 Linden Way, 28 April 2017 (2719178) Maud Monmouthshire NP26 4NZ. 15 Shepperton, Middlesex TE17 8BW. January 2016 (Richard George Maskell)

MCFATTER, Sylvia 107 Foljambe Drive, Dalton, Foys Solicitors, Kingsgate House, 5 May 2017 (2719201) Mary Rotherham, South Yorkshire S65 Kingsgate, Waterdale, Doncaster DN1 4HG. 21 September 2013 3JZ. (Daniel Patrick Whittaker)

MCLAUGHLIN, 2 Rigden Road, Hove, East Sussex Coole Bevis LLP, 79 Church Road, Hove 5 May 2017 (2719197) Kenneth John BN3 6NP. 2 June 2016 BN3 2BB. (Fiona Mary McMaster, Angus William McLaughlin and Donald Niall McLaughlin)

MCRAE, Irene The Cedars, Cedar Park Road, Knights Professional Services Limited, 5 May 2017 (2719198) Redditch B97 6HP. 1 January 2017 The Brampton, Newcastle-under-Lyme, Staffordshire ST5 0QW. (Catherine Ann Smith)

MILLIS, Pamela 5 Blyth Close, Ipswich IP2 9SE. 5 Co-op Legal Services Limited, Aztec 650, 5 May 2017 (2719184) Rose October 2016 Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MILLS, Charles The Orchards, Stubbins Lane, Gross and Co Solicitors, 83/84 Guildhall 5 May 2017 (2719186) John Gazeley, Newmarket, Suffolk CB8 Street, Bury St Edmunds, Suffolk IP33 8RL. 2 July 2016 1LN. (John Charles Mills)

MURPHY, Heather White Farm Lodge, Vicarage Road, Stone Rowe Brewer LLP, Stone House, 5 May 2017 (2719183) Joyce (Heather Whitton TW2 7BY formerly of Flat 12-13 Church Street, Twickenham TW1 Court Heather Hay 45, 19 Kingston Lane, Teddington 3NJ. (Richard Andrew Steer) née Heather TW11 9HL . 31 July 2016 Dawson)

NELSON, Audrey Amberley Hall Care Home, 55 Ward Gethin Archer, 3 Regis Place, 29 April 2017 (2716426) Evelyn Baldock Drive, King's Lynn, Norfolk Bergen Way, King's Lynn, Norfolk PE30 PE30 3DQ formerly of 25 Three 2JN. Ref: RH.N83171-1-2 Crowns House, South Quay, King's Lynn, Norfolk PE30 5DT . 26 January 2017

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

ORGAN, John 14 Beecham Road, Portsmouth PO1 Andrew Wisniewski, Andrew & Andrew 24 April 2017 (2719191) Frederick 5LY. 24 January 2017 Solicitors Ltd, Atlantic House, 114 Kingston Crescent, North End, Portsmouth, Hampshire PO2 8AL.

PHILBIN, MR 4 NORTHUMBERLAND ROAD, PETER DERICK ARUNDALE, C/O 24 April 2017 (2717709) JAMES BRINNINGTON, STOCKPORT, SK5 STEVENSON GLASSEY SOLICITORS, 13 8LS. RETIRED STOREMAN. 4 LEAMINGTON ROAD, STOCKPORT, October 2016 CHESHIRE, SK5 6BD.

PAGE, Daphne FLAT 9, GLENTWORTH COURT, Diane Press, The London Gazette (3173), 22 April 2017 (2717711) Lillian WESTON-SUPER-MARE, BS23 PO Box 3584, Norwich, NR7 7WD. 2BQ. 14 November 2016

PALMER, Priscilla Flat 14 Walden House, Dagnall Gibson Young Solicitors LLP, 111-117 22 April 2017 (2719861) Ada Street, London, SW11 5DB. 7 Putney High Street, London SW15 1SS. August 2016 (Victoria Priscilla Buncher and Mary Ann Cooper.)

PARKER, Eric Noel The Chestnuts, Hurn Road, Mossop and Bowser, Manor, 10 29 April 2017 (2716420) Holbeach Hurn, Spalding, Spalding Road, Holbeach, Spalding, Lincolnshire PE12 8JD. Lincolnshire PE12 7LP. Ref: 37374/ Stonemason. 22 January 2016 PARKER (Janis Parker and Graham John Wakefield.)

PEATEY, Kerry Flat 5, Saunders Court, Gayhurst Hillyer McKeown LLP, Gorse Stacks 5 May 2017 (2719188) Mitchell Road, High Wycombe, House, George Street, Chester CH1 3EQ. Buckinghamshire HP13 7YH. 20 July (Ashley Peatey) 2016

PENNELLS, Mr 15 ST. JAMES ROAD, HARPENDEN, Sally Riley, 38 NOKE SHOT, 22 April 2017 (2718652) Vivian John Herts, United Kingdom, AL5 4NX. 18 HARPENDEN, AL5 5HS. December 2016

PERCIVAL, Frank 12 Anscombe Road, Goring, West Coole Bevis LLP Solicitors, 14 Carfax, 24 April 2017 (2717350) Justin Sussex, BN11 5EN. Retired Horsham, West Sussex, RH12 1DZ. Ref: (Retired). 10 July 2016 rgb/095074/1. (Alexander Christopher Bowers)

PYE, Joseph 6 Andrew Crescent, Waterlooville, Larcomes LLP Solicitors, 168 London 5 April 2017 (2719195) Benjamin Charles Hampshire PO7 6BE. 3 June 2016 Road, North End, Portsmouth, Hampshire PO2 9DN. (Larcomes LLP)

QUEST, Gerald 43 Stanley Road, Hornchurch, Essex Pinney Talfourd LLP, 40 North Street, 5 May 2017 (2719192) RM12 4JS. 22 October 2016 Hornchurch, Essex RM11 1EW.

RANDLES, Elijah 26 Lord Street, Stoke on Trent, Tinsdills Solicitors, 15-19 Marsh Parade, 29 April 2017 (2716918) Staffordshire ST6 1LD. Pottery Newcastle under Lyme, Staffordshire ST5 Placer (retired). 17 November 2016 1BT. Ref: RM/012725-4 (Kerry Anne Boyle and Peter James Charles Hamilton.)

READER, Dorothy Site 22 The Amusement Park, South Mincoffs Solicitors LLP, 5 Osborne 5 May 2017 (2719291) Ellen Shields NE33 2JZ. 14 November Terrace, Jesmond, Newcastle upon Tyne 2016 NE2 1SQ. (Kenneth Reader)

REGAN, Margaret 401 Robins Rise, The Beeches, Pinney Talfourd LLP, 40 North Street, 5 May 2017 (2719202) Brentwood, Essex. 1 August 2016 Hornchurch, Essex RM11 1EW.

RIDLEY, Joan Moriah House Care Home, Deep David Michael Brierley, 65 Southdale 22 April 2017 (2719862) (Maiden name: Furrow Avenue, Carlton, Nottingham Road, Carlton, Nottingham NG4 1EU. Brierley) NG4 1RS . Lock Stitch Machinist (Retired). 15 June 2016

ROCHE, 174 Stanwell Road, Ashford, Co-op Legal Services Limited, Aztec 650, 5 May 2017 (2719285) Rosemary Denise Middlesex TW15 3QS. 7 October Aztec West, Almondsbury, Bristol BS32 2016 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ROCKLEY, 1 Glen Helen, Colwick, Nottingham Rothera Sharp, 956 Woodborough Road, 24 April 2017 (2719177) Thomas Gilbert NG4 2GE. 11 December 2016 Mapperley, Nottingham NG3 5QS. (Martin Foulds)

RODEN, Nina Joy The Coach House, 1A Larpent Gibson Young Solicitors LLP, 111-117 22 April 2017 (2719859) Avenue, London SW15 6UP. 25 Putney High Street, London SW15 1SS. December 2016 ( Richard Jeffs.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 111 PEOPLE

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

ROWAN, Kenneth 35 Lauriston Road, Walton, Morecrofts LLP, 7 Church Road, Woolton, 5 May 2017 (2719179) Edward Liverpool L4 9TP. 30 November Liverpool L25 5JE. (Carol Elizabeth 2016 Mason)

SCOTT, Eileen 18 Crescent Road, London SE18 Co-op Legal Services Limited, Aztec 650, 5 May 2017 (2719174) Magenta 7BN. 13 July 2016 Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SEARLE, Doreen 58 Larkham Lane, Plympton, Clark & Weeks Solicitors, 85-89 29 April 2017 (2716306) Plymouth PL7 4PL. Nurse (retired). 2 Ridgeway, Plympton, Plymouth, Devon December 2016 PL7 2AA. Ref: MW/ST/SEARLE Attn: MR M J Weeks (Clark & Weeks Solicitors and Mr M J Weeks.)

SEDDONS, Vivien Alpine Lodge Nursing Home, Alpine Rosalind Watchorn Solicitors, 10 5 May 2017 (2719180) Road, Stocksbridge, Sheffield S36 Kenwood Park Road, Sheffield S7 1NF. 1AD formerly of 71 Barnes Avenue, Dronfield Woodhouse, Dronfield S18 8YF . 19 January 2017

SELLERS, 4 Coronation Close, Bodelwyddan, Garnett Williams Powell Solicitors, 18 5 May 2017 (2719176) Anthony Melvin Denbighshire LL18 5SY. 3 Kinmel Street, Rhyl, Denbighshire LL18 September 2016 1AL. (Carmel Louise McGrath and Stella Amanda Sellers)

SHALES, Andrew Flat 2, 15 Dover Street, Ryde, Isle of Wilks Price Hounslow, 9 Garfield Road, 5 May 2017 (2719173) Ian Wight PO33 2AQ. 22 December Ryde, Isle of Wight PO33 2PS. (Wilks 2016 Price Hounslow)

SILBERT, Michael Flat 1, 37 Marlborough Hill, London Stanmore Law Practice Ltd, 51/53 The 5 May 2017 (2719181) Maurice NW8 0NG. 19 February 2016 Broadway, Stanmore, Middlesex HA7 4DJ. (Jennifer Celia Silbert, Meryl Linda Silbert and Genene Laura Collins)

SMITH, Elsie Irene Flat 12 Magnolia Court, 39 Grange Chorus Law Ltd, Heron House, Timothy's 22 April 2017 (2719856) Road, Sutton, UNITED KINGDOM Bridge Road, Stratford-upon-Avon CV37 SM2 6S; Previous Address: Glebe 9BX. Tel: 01789 777 346 Court Nursing Home, Glebe Court, Glebe Way, West Wickham UNITED KINGDOM BR4 0RZ . Personal assistant -Directorof British Rail catering(retired). 27 August 2016

SMITH, Eileen 97 Highcroft Crescent, Bognor Chamberlain Martin Solicitors, 40 Sudley 5 May 2017 (2719175) Nellie Regis, West Sussex. 14 January Road, Bognor Regis, West Sussex PO21 2017 1ES. (Susan Taylor, Keith Campbell and Charlotte Vassall)

STEW, Brian Flat 15 Lang Court, Marine Emmerson Brown & Brown, 1 Potter 5 May 2017 (2719185) Charles Crescent, Whitstable, Kent CT5 Street, Sandwich, Kent CT13 9DR. 2QH. 14 December 2016 (Michelle Louise Langley)

STEWART, Oakapple Cottage, Suckley Road, Russell & Co, , Church 5 May 2017 (2719159) Barclay Leigh, Worcestershire WR5 5LE. 18 Street, Malvern, Worcestershire WR14 December 2016 2AH. (Susan Gail Hibbert and Sian Hibbert)

STONE, Crofton 3 Bryansons Close, Bristol BS16 AMD Solicitors, 2 Station Road, 2 May 2017 (2716434) Robert 1ES. 18 January 2017 Shirehampton, Bristol BS11 9TT. Ref: STONECR/SJB

STOYE, John 14 Charlbury Road, Oxford OX3 HMG Law LLP, 126 High Street, Oxford 5 May 2017 (2719214) Walter 6UT. 4 December 2016 OX1 4DG.

STRATHEARN, Abbeydale Nursing Home, The Willwriting Guild (UK) Ltd, Eldon 5 May 2017 (2719296) Margaret Croylands Street, Liverpool L4 3QS Court, 39-41 Hoghton Street, Southport formerly of 7 Laburnum Road, PR9 0NS. (Damian Stephen Judge) , Liverpool L7 0HT . 25 December 2016

TALBOT, 15 Littlethorpe, Willenhall Wood, Angels Solicitors LLP, 117-119 New 5 May 2017 (2719300) Catherine Francis Coventry CV3 3GG. 30 August 2016 Union Street, Coventry CV1 2NY. (Colin (Kathleen Talbot) Anthony Talbot)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

TANDY, Cissie 11 Cavandale Avenue, Great Barr, Roskell Davies & Company 661/665 22 April 2017 (2719866) Hetty Birmingham, West Midlands B44 Kingstanding Road, Kingstanding, 9TW. Housewife (Retired). 23 Birmingham, B44 9RH. (Ian Roskell and December 2016 Keith Alfred Davies and Kenneth Jones.)

TAYLOR, Daniel Heron Orchard Holiday Park, Mossop and Bowser, Abbots Manor, 10 29 April 2017 (2716410) James Frostley Gate, Holbeach, Spalding, Spalding Road, Holbeach, Spalding, Lincolnshire PE12 8SR. 13 March Lincolnshire PE12 7LP. Ref: 37748/ 2016 TAYLOR (Gemma Cannon and Helena Patrica Flint.)

THOMAS, Glenys Tyr Heol, Carreg Sawdde, Bridger & Co Solicitors, Old Square 5 May 2017 (2719287) Mair Llangadog, Camarthenshire SA19 Chambers, 18 Market Square, Llandovery, 9BU. 29 December 2016 Carmarthenshire SA20 0AA. (Gwenllian Ann Hughes and Dafydd Morgan Andrew Thomas)

THOMPSON, Paul Craigle, Terrace Road, Aberdovey, Brunton & Co. Solicitors, Maldwyn House, 22 April 2017 (2719863) Searson Gwynedd LL35 0LT. Maintenance Machynlleth, Powys SY20 8AG. (Jane Worker (Retired). 10 January 2016 Gray Thompson.)

TULK, Thomas 21A Guest Avenue, Poole, Dorset Laceys Solicitors LLP, 5 Poole Road, 5 May 2017 (2719299) BH12 1JA. 15 December 2016 Bournemouth, Dorset BH2 5QL. (Christopher Keith Griffin and Maurice Victor Bridle)

VARNEY, Brian Pennal View Care Home, Gabb and Co, Old Bank House, Beaufort 5 May 2017 (2719212) Blaenpennal, Aberystwyth SY23 4TR Street, Crickhowell, Powys NP8 1AD. formerly of Hafod, Ciliau Aeron, Lampeter, Ceredigion . 27 December 2016

WHITE, Mary 7 St Michaels Road, Kettering NN15 Isis Legal Ltd, 1a Horsemarket, Kettering 5 May 2017 (2719219) Patricia 6AS. 10 September 2016 NN16 0DG. (Sarah Elizabeth Franklin and Rebecca Jane Cathorne)

WILBY, Irene Flat 1, 37 The Avenue, Sheringham, Hayes + Storr Solicitors, Burnham House, 24 April 2017 (2719217) Norfolk NR26 8DQ. 5 January 2017 57-63 Station Road, Sheringham, Norfolk NR26 8RG. (Fiona MacDonald Hewitt and David Fletcher)

WILLIAMS, David Greenbank, 17 Sandyacres Road, Paul Collings FRANCIS CLARK LLP, 22 April 2017 (2718656) George Loggans, Hayle, Cornwall, TR27 SIGMA HOUSE, OAK VIEW CLOSE, 5BA. 28 April 2016 TORQUAY, TQ2 7FF.

WILSON, Michael 5 Fairfield, Martock, Somerset TA12 AmicusLaw (South West) LLP, 31 North 30 April 2017 (2719227) Davison 6DY. 11 October 2016 Street, Martock, Somerset TA12 6DH. (Matthew Davison Wilson and Daniel William Wilson)

WINSKILL, Mary 145 Wroxham Road, Great Sankey, FDR Law, 21 Palmyra Square South, 5 May 2017 (2719211) Warrington WA5 3NT. 25 July 2016 Warrington, Cheshire WA1 1BW. (Anne Marie Grey)

WOOD, Frank Mansfield Manor Care Home, 30-32 Sheltons Solicitors, Belmont House, 5 May 2017 (2719223) Chesterfield Road South, Mansfield, Station Road, Hucknall, Nottingham NG15 Nottingham NG19 7AD . 28 7UE. (Paul Stuart Stubbs) December 2016

WOOLLEY, Peter 3 Beech Close, Kilburn, Belper, Shacklocks LLP, 25 Chapel Street, 5 May 2017 (2719225) Derbyshire DE56 0PH. 26 January Belper, Derbyshire DE56 1AR. 2017

WRIGHT, The Marillac, Eagle Way, Great Tinklin Springall Solicitors, Devonshire 24 April 2017 (2719231) Jacqueline Warley, Brentwood CM13 3BL. 16 House, Elmfield Road, Bromley, Kent BR1 (Jacqueline Taylor) April 2015 1TF. (Mona Morgan-Todd)

WYATT, Kitty 11 Rowantree Avenue, Baglan, Port Ian Spender at Howe and Spender 22 May 2017 (2719865) Elizabeth Talbot SA12 8EZ. 19 July 2015 Solicitors, 38-42 Station Road, Port Talbot SA13 1JS. (Ref: JIS/WYA001/02.)

WYNDHAM, Flat 6, 3 Cranley Place, London SW7 Currey & Co LLP, 33 Queen Anne Street, 5 May 2017 (2719216) Melissa Anne 3AB. 17 September 2015 London W1G 9HY. (John Vivian Naunton Davies and Jonathan Michael Bourne)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 113 114 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 115 116 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 117 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | 119 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 FEBRUARY 2017 | ALL NOTICES GAZETTE